Skip to main content

Certificates

 Subject
Subject Source: Library of Congress Subject Headings

Found in 150 Collections and/or Records:

Collection of blank forms

 Collection — Folder OBC210
Identifier: OBC210
Scope and Contents This collection contains blank forms created between the 1850s and the 1940s in Indiana and the United States by state and local governments, business and companies, and other organizations.
Dates: circa 1850-circa 1940

Cornelius Mayer papers

 Collection
Identifier: L402
Scope and Contents This collection includes letters, official and legal documents, photographs and family papers, articles about Cornelius Mayer, and other materials belonging to Mayer ranging from 1628 to 1944 regarding Cornelius Mayer's family, his life and work, including drawing, and family business. There is also heraldic information, complete issues of the publication, Gewerbehalle, a German decorative arts periodical, a German rifle care manual, and a confectioners' recipe...
Dates: 1628-1944

D. J. Riser certificate

 Collection — Folder B045
Identifier: B045
Scope and Contents This collection contains D.J. Riser’s certificate of induction as a Noble of the Mystic Shrine for North America on March 26, 1920.
Dates: 1920/03/26

D. W. Brown boar pedigree certificate

 Collection — Folder S2642
Identifier: S2642
Scope and Contents The certificate, which is 9 x 7 inches, is headed: National Duroc=Jersey Record Pedigree Blank. When the certificate is filled out, it is to be mailed to Robt. J. Evans, El Paso, Illinois. Imprinted in the right-hand corner is the statement: “No Pedigree will be recorded unless the Fee accompanies this blank.”The pedigree is for a cherry red boar, whose sire was Hector and dam was Pawsey, both born in 1896. There are three generations of pigs in this boar’s family tree, with...
Dates: 1898/10/03

Damon Club charter

 Collection — Folder OB219
Identifier: OB219
Dates: 1920/03/29

Daniel F. Hill collection

 Collection — Folder OB030
Identifier: OB030
Scope and Contents This collection includes the U.S. Civil War regimental papers from Daniel F. Hill ranging from 1861 to 1865 and two earlier documents related to land sold by William Faught to William H Dumall and land granted to William N. Worley.
Dates: 1840-1865

Daniel Glazier tribute

 Collection — Folder OBC018
Identifier: OBC018
Scope and Contents This collection contains a handwritten tribute to Daniel Glazier, chief fire engineer of the Indianapolis Fire Department, presented by Frank Ingersoll, William O. Sherwood, and Cicero Sibert.
Dates: circa 1873

David I. McCormick certificate

 Collection — Folder S1875
Identifier: S1875
Scope and Contents This collections includes a certificate, signed by District Judge William A. Woods on October 29, 1888, authorizing the appointment and commission of David I. McCormick as Supervisor of Election for the 2nd Precinct, 15th Ward, Indianapolis, Marion County, Indiana. The appointment was directed by Hon. Walter Q. Gresham, Judge of the 7th Judicial Circuit of the United States, and the certificate was also signed by Noble C. Butler, Clerk of the U.S. District Circuit Court.
Dates: 1888/10/29

Disney-themed war bond certificate

 Collection — Folder S2527
Identifier: S2527
Scope and Contents This collection consists of a blank war bond issued by the United States War Finance Committee circa 1942. Its border is lined with Walt Disney characters.
Dates: circa 1942

Donald M. Ream collection

 Collection — Folder S1100
Identifier: S1100
Scope and Contents The collection consists of a history of the Supreme Court written by Donald Ream and a certificate appointing him to the Wilbur Wright Birthplace Commission.
Dates: 1955