Certificates
Subject
Subject Source: Library of Congress Subject Headings
Found in 143 Collections and/or Records:
Harry Guyer Leslie collection
Collection — Folder S0824
Identifier: S0824
Scope and Contents
This collection contains a December 18, 1928 certificate from the Purdue Association of Indianapolis recognizing Harry G. Leslie as on honorary member and a 3 x 5-inch card announcing the death of Governor Leslie on December 10, 1937. The card includes information about the funeral service and was sent to an individual who was requested to be an honorary pall bearer.
Dates:
1928-1937
Harry H. Martindale collection
Collection — Multiple Containers
Identifier: G-072
Scope and Contents
This collection includes genealogical research, correspondence, and other matierlas primarily from Harry H. Martindale with lesser amounts included by Winfred L. Martindale and other researchers in the United States and England ranging from 1863 to 1984, regarding the Martindale, Maxey, Pearson, McCray, Howard, Hurt, and other related families.
Dates:
1863 - 1984
Found in:
Genealogy
/
Harry H. Martindale collection
Hazel W. Hopper papers
Collection — Folder S0681
Identifier: S0681
Scope and Contents
This collection contains letters, receipts, and other materials from the Pickard and Hopper families, ranging from 1864 to 1975. The Pickard papers, include the correspondence, tax receipts, and bank receipts of Thomas, Henry (Bluford), and Jeff Pickard from 1864 to1931; an Encampment Week letter dated April 4th, 1893 from Evansville, Indiana; a letter to Gorman Pickard from The Home Journal magazine regarding a contest he entered in 1898; a certificate from T.A. Slocum, M.C. for...
Dates:
1864-1942
Found in:
Rare Books and Manuscripts
/
Hazel W. Hopper papers
Helen M. Ford collection
Collection
Identifier: L432
Scope and Contents
The collection includes the Ford family's correspondence, photographs, and assorted receipts, certificates, clippings, and cards dating from 1864 to 1980. The bulk of the collection dates from 1880 to 1937. Materials are arranged chronologically within correspondence, financial records, miscellaneous materials, and photographs.The bulk of the correspondence dates from 1880 to 1924. Primary correspondents include Mary L. Ford, Emma Annie (Ford) Nichols, Robert V. Ford, Judson...
Dates:
1864-1980
Found in:
Rare Books and Manuscripts
/
Helen M. Ford collection
Henry P. Coburn collection
Collection — Folder S271
Identifier: S0271
Scope and Contents
This collection includes seventeen original documents, including five receipts for payment from 1866-1871. The oldest item is a commission for James Beham assignee of Peter Benham to construct a portion of the Wabash and Erie Canal, dated December 1, 1843. A warranty deed is dated October 5, 1863. There are eight indentures for various people, mostly couples, from 1863 to 1871. The Cleveland Lightning Rod Company issued a certificate to James L. Kyte on July 18, 1870. The Masonic Mutual Benefit...
Dates:
1843-1871
Found in:
Rare Books and Manuscripts
/
Henry P. Coburn collection
Henry P. Cottingham collection
Collection
Identifier: L037
Scope and Contents
The collection contains two of Henry P. Cottingham’s scrapbooks ranging from 1932 to 1971. The books contain commission certificates, photographs, various publications by the Department of Conservation, and Jasper-Pulaski Game Farm scenes and miscellaneous news releases. There is also a third scrapbook (V007) created by Henry P. Cottingham containing photographs, programs, and newspaper clippings regarding the activities of the Indiana Department of Conservation ranging from 1927 to...
Dates:
1932-1971
Hermann and Lotte Termeer collection
Collection — Multiple Containers
Identifier: S3272
Scope and Contents
This collection contains materials regarding Hermann and Lotte Termeer ranging from 1911 to 1945. Included in this collection is timeline of personal data about Hermann Termeer, a letter and postcard to Klara Riesterer of the Lebensmittelamt from Erich Riesterer, a service award won by Hermann Termeer from the Sinclair Corp. There are also several photographs, including several portraits of the Termeers, the workers of the German Sinclair Group, and 1 photograph of soldiers in the field....
Dates:
1911-1945
Horan family papers
Collection — Multiple Containers
Identifier: S0682
Scope and Contents
This collection includes family letters from Ireland (1825-1840); letters of introduction for Horan written by Irish businessmen to acquaintances in the the United States (1836); tax receipts, merchant licenses, a will, naturalization papers, and other papers of Michael and Mary Horan from Kosciusko County, Indiana (1837-1858); Civil War veterans' papers and pension papers of Hiram F. Berst (1863-1888); Berst's certificates from the Independent Order of Odd Fellows, Patriarchal Circle and the...
Dates:
1825-1888
Found in:
Rare Books and Manuscripts
/
Horan family papers
Horne family collection
Collection
Identifier: L327
Scope and Contents
This collection contains photographs, glass plate negatives, correspondence, papers, clippings, certificates, and an unbound scrapbook from Edwin Fletcher Horne and Cora Calhoun Horne and their family in New York and elsewhere in the United States, ranging from circa 1865 to 1941, concerning the family, African-American civil rights, slavery, politics, travel abroad to Europe, and civic engagement. The correspondence includes a handwritten letter from Benjamin Harrison denying any intention to...
Dates:
circa 1865-1941
Found in:
Rare Books and Manuscripts
/
Horne family collection
Horse Thief Detective Association collection
Collection
Identifier: L202
Scope and Contents
This collection contains receipt books (1892-1929, 1931-1933), roll call book of members (1914-1932), a certificate of appointment to a constable, payment cards for dues, a metal sign, and a petition for constable powers from the Horse Thief Detective Association of Warren Township in Marion County, Indiana ranging from 1892 to 1933.
Dates:
1858-1933