Certificates
Subject
Subject Source: Library of Congress Subject Headings
Found in 150 Collections and/or Records:
Otis E. Brown Veterans Post No. 2 collection
Collection — Folder S2342
Identifier: S2342
Scope and Contents
This collection includes nine items, including certificates, fliers, charters, forms and letters, from 1919-1930, regarding the 1919 chartering of the Otis E. Brown Post No. 2, by the National Council of World War Veterans.
Dates:
1919-1930
Pamela Bennett collection
Collection — Folder OBC131
Identifier: OBC131
Scope and Contents
This collection contains photographs, awards, programs, and correspondence related to Pamela J. Bennett's career ranging from the 1980s to 2003.
Dates:
circa 1980-2003
Found in:
Rare Books and Manuscripts
/
Pamela Bennett collection
Parke County, Indiana collection
Collection
Identifier: L304
Scope and Contents
The collections consists of a typed draft of Parke County's history. The draft is organized chronologically with the following chapters: Aboriginal Period, Aboriginal Period to the Period of Conquest, Period of Conquest, Period of Conquest and Settlement by Pioneer Whites, Indiana and Park County, Early Folk Stories, The Story of Salmon Lusk, and Turkey Run from 1880 to 1890. Additionally, the collection contains legal and financial documents (1858-1879), an article "The Indiana Reserve of...
Dates:
1858-1960
Patrons of Husbandry certificate
Collection — Folder S2132
Identifier: S2132
Scope and Contents
This collection includes two photostat copies of the Patron of Husbandry certificate given to the Otter Creek Grange of Vigo County, Indiana. The certificate was issued by the National Grange of the Patrons of Husbandry and signed at Washington, D.C. on May 4, 1874. It was received and signed by the State Grange of Indiana on February 2, 1875.
Dates:
1874-1875
Paul "Mike" Burns letter
Collection — Multiple Containers
Identifier: S1370
Scope and Contents
This collection contains the letter to Paul "Mike" Burns informing him of induction into the Sagamores of the Wabash. The typed letter, dated December 16, 1964, is from Indiana Governor Matthew E. Welsh.
The collection also includes the Sagamore of the Wabash award (OB210)
The collection also includes the Sagamore of the Wabash award (OB210)
Dates:
1964
Found in:
Rare Books and Manuscripts
/
Paul "Mike" Burns letter
Pearl Lloyd papers
Collection
Identifier: L092
Scope and Contents
This collection includes school compositions, financial documents, correspondence, newspaper clippings, greeting and sympathy cards, business advertisements, certificates of completion, and school event programs from Pearl Lloyd and others in Indiana, Michigan, Ohio, New York and elsewhere ranging from 1869 to 1956, regarding teachers, education, family matters, and financial matters.
Dates:
1869-1956, undated
Found in:
Rare Books and Manuscripts
/
Pearl Lloyd papers
Pierce-Krull family papers
Collection
Identifier: L353
Scope and Contents
The collection includes family correspondence (both originals and typed transcripts), writings, sheet music, financial records, journals, papers, photographs, ephemera, scrapbooks, clippings, pamphlets, and realia from the Pierce, Krull, Vinton, and Moore families in Indianapolis and other places in Indiana; Genesso, Illinois; California; and the United States, ranging from 1834 to 1963, regarding their family, friends, business interests, education, careers, recreational and social...
Dates:
1834-1960, undated
Found in:
Rare Books and Manuscripts
/
Pierce-Krull family papers
Poplar Ridge Horse Thief and Detective Company collection
Collection
Identifier: L213
Scope and Contents
The collection contains record and minute books, a certificate of appointment (1906), a ribbon from a National Horse Thief Detective Association conference, lists, and ephemera from the Poplar Ridge Horse Thief and Detective Company in Hamilton County, Indiana ranging from 1875 to 1925, regarding the organization and its activities.
Dates:
1875-1925
Rhodes family collection
Collection
Identifier: L537
Scope and Contents
This collection contains the papers of the Rhodes family, including papers from the Kreglo and Lauler families which married into the Rhodes family. It contains mortgages and deeds of Mary A. Kreglo, Sophia E. Rhodes (Kreglo), and John W. Rhodes from the late 19th century, as well as the legal papers of John William Rhodes. It also includes various investment papers of Joseph Lauler, particularly those regarding oil prospects in Texas. Finally, there are assorted personal items, such as...
Dates:
1821-1967
Found in:
Rare Books and Manuscripts
/
Rhodes family collection
Richard W. Thompson collection
Collection
Identifier: L158
Scope and Contents
The collection consists principally of Richard W. Thompson’s political correspondence, including correspondence regarding state and national Whig and Republican party politics, and Thompson’s role in political campaigns (1840s-1880s); letters from constituents during his terms in Congress regarding political appointments and local politics (1841-1849); Civil War correspondence, including correspondence regarding state and national politics and Thompson’s duties in Terre Haute (1861-1865); his...
Dates:
1818-1931