Certificates
Subject
Subject Source: Library of Congress Subject Headings
Found in 150 Collections and/or Records:
Sherwood family collection
Collection — Multiple Containers
Identifier: S1174
Scope and Contents
This collection contains correspondence and documents of the Sherwood family of Franklin County, Indiana ranging from 1816 to 1955. The collection includes a typewritten copy of the 1816 plat of Greensboro (now known as Blooming Grove), Franklin County, Indiana originally platted by James Sherwood and his brother-in-law John Naylor; an undated hand drawn plat of Blooming Grove noting locations of some businesses; a February 10, 1817 bond between Sherwood, Naylor and William Templeton; a...
Dates:
1816-1955
Found in:
Rare Books and Manuscripts
/
Sherwood family collection
Sluyter-Dibra family collection
Collection
Identifier: L554
Scope and Contents
This collection includes newspaper clippings, public record documents, photographs, biographical notes, and other family documents regarding the Sluyter-Dibra family of White County, Indiana ranging from 1839 to 2007. The bulk of the clippings, public records, and documents are photocopies and a large number of the photographs are unidentified. Some items of note include publicity photographs, vaudeville artist cards, and manager instructions for "Mighty" Cameron Bennett's escape...
Dates:
1839-2007
Smith family collection
Collection — Folder S1827
Identifier: S1827
Scope and Contents
This collection includes the following items from the Smith family: John W. Smith's February 11, 1867 certificate for "Sublime Prince of the Royal Secret 32," a degree of the Scottish Rite; the May 30, 1976 marriage certificate of Peter J. Hiddinger and Adeline Koller; a handwritten will of Ann J. Allen signed February 5, 1897; the June 10, 1903 marriage license of Albert Millington and Laura M. Smith; a June 12, 1912 handwritten document regarding the presentation of an Odd Fellows jewel to...
Dates:
1867-1976
Found in:
Rare Books and Manuscripts
/
Smith family collection
Soldiers Monumental Association certificate
Collection — Folder OBC233
Identifier: OBC233
Scope and Contents
This collection contains one blank certificate created by the Soldiers Monumental Association in Indiana during the 1880s.
Dates:
circa 1880
Steamer Allen Collier collection
Collection — Folder S2450
Identifier: S2450
Scope and Contents
This collection contains correspondence and documents ranging from 1863 to 1870 related to claims submitted to the United States government regarding the seizure of the steamer Allen Collier at Evansville, Indiana and its impressed service September 7-17, 1863 during the U.S. Civil War. Documents include the steamer’s enrollment form, license, inspectors' certificate, and receipt given at Louisville, Kentucky; correspondence and documents of E. R. (Edson R.)...
Dates:
1863-1876
Stella "Del" Decil collection
Collection — Folder S0432
Identifier: S0432
Scope and Contents
This collection includes a one-page autobiographical sketch of Stella Decil (circa 2007); photocopies of clippings from Indianapolis and Arizona publications (1957-1997); a letter from the Hoosier Salon Patrons Association, Inc. (January 25, 1973); brochures for Decil's art exhibits (1979-2004); an Indianapolis News clipping regarding the Block family tree (December 26, 1980); a letter written by Decil to the Indiana State Library regarding the art department at...
Dates:
1957-2007
Thomas A. Hendricks papers
Collection — Multiple Containers
Identifier: S0635
Scope and Contents
The collection consists primarily of Thomas A. Hendricks’ correspondence as well as a few receipts and checks ranging from 1825 to 1885 in Indiana. A speech given by his nephew Thomas at a Thomas A. Hendricks Memorial Celebration at Thomas A. Hendricks School in Shelbyville, Indiana is also included. There are also oversize memorial resolutions passed upon Thomas A. Hendricks' death and other certificates, 1885 and undated (OBD005).Correspondents include William English,...
Dates:
1825-1949, bulk 1873-1879
Found in:
Rare Books and Manuscripts
/
Thomas A. Hendricks papers
Thomas Riley Marshall papers
Collection
Identifier: L100
Scope and Contents
The collection includes materials from Thomas Riley Marhsall ranging from 1863 to 1934, although the bulk of the materials date from 1868 to 1925. Materials include Marshall's speeches on Democratic politics and state and national affairs (1880s-1925); speeches to Masons and other fraternal organizations; speeches on law, schools, and history; and a manuscript draft of his Recollections. The correspondence covers his political affairs (1908-1925); letters of...
Dates:
1863-1934
Thomas S. Basye collection
Collection — Multiple Containers
Identifier: S3298
Scope and Contents
The collection consists of a letter, diplomas, and a certificate from Dr. Thomas S. Basye and family of Spiceland, Indiana in Indianapolis, Indiana and Cincinatti, Ohio, ranging from 1850-1871 and 1922, regarding his medical career, that of James Turner, and the spelling of the family surname, according to the letter from G. W. H. Kemper, giving the correct spelling of Basye’s name as per Mrs. Albert White, daughter of Basye, June 5, 1922.The certificates and diplomas comprise 2...
Dates:
1850-1922
Found in:
Rare Books and Manuscripts
/
Thomas S. Basye collection
Van Scyoc and Shackelford family papers
Collection
Identifier: L556
Scope and Contents
The collection consists of the personal and business papers of the Van Scyoc and Shackelford families. This includes correspondence, school records, receipts, account books and ledgers, photographs, and other documents related to their interests.
There are also marriage certificate of Artie L. Shackelford and Mary Bessie Van Scyoc, two company calendars, and two broadsides, one advertising the second Indianapolis Industrial Exposition (OBD029).
There are also marriage certificate of Artie L. Shackelford and Mary Bessie Van Scyoc, two company calendars, and two broadsides, one advertising the second Indianapolis Industrial Exposition (OBD029).
Dates:
1844-1978