Skip to main content

Brookville (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 28 Collections and/or Records:

Harry M. Stoops papers

 Collection
Identifier: L150
Scope and Contents This collection includes photostat copies and photocopies of documents from Harry M. Stoops and others in Brookville, Indiana and elsewhere; manuscripts written by Harry M. Stoops; awards, diplomas, business papers, wills and family histories; greeting cards and newspaper clippings; poetry and songs; and National Recovery Administration placards ranging from 1804 to 1958 regarding family history, property disposal, business information, and miscellaneous.There are also National...
Dates: circa 1750-1958; undated

Indiana Department of Natural Resources photograph collection

 Collection
Identifier: P038
Scope and Contents This collection includes the photographs from Indiana Department of Natural Resources in Indiana from 1967 and undated regarding state parks, nature sites and recreation areas, historic sites, landmarks, memorials, museums, and buildings around Indiana.
Dates: 1967, undated

John Hanson land grant

 Collection — Folder OB005
Identifier: OB005
Scope and Contents This collection contains a land grant for land in Brookville, Indiana issued to John Hanson on November 13, 1822.
Dates: 1822/11/13

John P. Goodwin papers

 Collection — Folder S525
Identifier: S0525
Scope and Contents This collection includes an autographed, signed letter from Wm. M. Cleary in Connersville, IN on 1848/05/01 regarding his son John; a typeset funeral notice of Samuel Parker Tappan of Brookville, IN on 1864/08/11; and a map of the Tygart's River area of West Virginia, a site of several Civil War battles, with locations occupied by General Morris.
Dates: 1848-1864, undated

Little Cedar Grove Baptist Church collection

 Collection — Folder S2203
Identifier: S2203
Scope and Contents This collection contains the record book of the Little Cedar Grove Baptist Church of Franklin County, Indiana. Ranging from 1806 to 1830, the book's entries include the church rules, the meeting minutes, baptisms, names of members, and information about the construction of the new church in 1812. The collection also contains Letters of Dismission for John and Fanny Tyner from the Church of Christ on Little River (March 7, 1808), James Tyner from the Baptist Church of Christ on Little River...
Dates: 1806-1952

Lowell Nussbaum postcard photograph collection

 Collection
Identifier: P002
Scope and Contents This collection includes photographic prints and negatives of postcards from Lowell Nussbaum in Indiana ranging from circa 1910 to 1930s regarding Indianapolis buildings, street scenes and surrounding Indiana cities.
Dates: circa 1910-1930s

Militia election returns

 Collection — Folder S1626
Identifier: S1626
Scope and Contents This collection consists of one paper handwritten in ink on both sides giving two election results among British soldiers. In the election held at Brookville, Franklin County, the following officers were chosen to command the Light Infantry Company attached to the 7th Regiment and Militia: David Oliver, Captain; Bethuel F. Morris, Lieutenant; Henry A. Reed, Ensign. In the Dearborn County election, the men elected a lieutenant in the 3rd Regiment and Militia to replace Erasmus Powell, who was...
Dates: 1816

Paper currency collection

 Collection
Identifier: L393
Scope and Contents This collection contains fractional currency, interest bearing notes, and other forms of paper currency of various denominations, ranging from 1807 to 1863). The bulk of the collection contains state bank notes, both circulated and uncirculated, from Indiana during the "Free Banking Era" (1837-1863). The collection also includes bank notes from Connecticut, Michigan, Massachusetts, Ohio, Pennsylvania, and Virginia (1835-1863); United States issued currency (1830-1863); a certificate of deposit...
Dates: 1807-1949, undated

Public Service Company of Indiana broadsides

 Collection
Identifier: B091
Scope and Contents This collection includes broadsides (series 85, 87-98, 100, 109) from Public Service Company of Indiana in Plainfield, Indiana ranging from 1955 to 1956 and undated, regarding the company's activities and sights and scenes of interest around Indiana.
Dates: 1955-1956, undated

R. E. Sprague collection

 Collection — Folder OBC042
Identifier: OBC042
Scope and Contents This collection contains indentures and a land grant regarding Francis Griffin, Joseph and Elias Baldwin, SAmuel and Peninah Houston, and John Armstrong in Indiana ranging from 1822 to 1847.
Dates: 1822-1847