Skip to main content

Certificates

 Subject
Subject Source: Library of Congress Subject Headings

Found in 143 Collections and/or Records:

Hubert Hawkins collection

 Collection — Folder S1854
Identifier: S1854
Scope and Contents The documents in this collection are copies of correspondence and other materials of George Washington and people in Indianapolis, Indiana as well as others, from historical research conducted by Hubert H. Hawkins. The documents, which span the period between 1776 and 1908, concern Indiana and U.S. history, regarding topics such as the Revolutionary War, Irish immigration, Oregon Territory and Texas, the Civil War, and an account of Kentucky politician Cassius M. Clay killing Cyrus Turner in...
Dates: 1776-1939

Independent Order of Odd Fellows certificate

 Collection — Folder S1558
Identifier: S1558
Scope and Contents This collection includes a certicate of the Independent Order of Odd Fellows of the State of Indiana, completed by M. K. Edwards, "Most Worthy Grand Master," appointing C. Frary as District Deputy Grand Master for District No. 211, on July 22, 1853.
Dates: 1853

Indiana schools student records collection

 Collection — Folder S3106
Identifier: S3106
Scope and Contents This collection contains materials ranging from 1915 to 1937, relating to various private and public schools throughout Indiana, including certificates and diplomas, announcements of commencement exercises, and a report card. Schools represented in the collection are: St. Joseph's Academy (Tipton, Indiana); Methodist Episcopal Sunday School (Edgewood, Indiana); Indianapolis Public Schools (Indianapolis, Indiana); Liberty and Washington Township Schools (Carbondale, Indiana); Jefferson Center...
Dates: 1915-1937

Indiana Soldiers' and Seamen's Home Association certificate

 Collection — Folder S2067
Identifier: S2067
Scope and Contents This collection includes George May's certificate of membership in the Indiana Soldiers' and Seamen's Home Association (circa 1865). Mr. May donated $3.00 and his certificate was signed by Oliver P. Morton and Dr. William Hannaman.
Dates: circa 1865

Indiana State Board of Nurses registration certificates

 Collection — Folder S3326
Identifier: S3326
Scope and Contents This collection includes payment receipts and nursing certificates for nursing licensure of Ruth Evelyn (Gates) Henley, with the Indiana State Board of Nurses ranging from 1933 to 1973.
Dates: 1933-1975

Indiana State Grange collection

 Collection
Identifier: L290
Scope and Contents This collection includes meeting minutes, constitutions and bylas, record books, financial records, and other documents from the Indiana State Grange and a few local Granges in Indiana and other Granges in Ohio, ranging from 1869 to 2015 and undated, regarding organizational history, membership, finances, and activities.

There are also four record books and two account books ranging from 1869 to 1951 (V186).
Dates: 1869-2015

Indiana World War I Centennial Committee records

 Collection
Identifier: L298
Scope and Contents The collection contains the records of the Indiana World War I Centennial Committee created from 2016 to 2018. This includes proclamations, meeting agendas, certificates, meeting minutes, event programs, event endorsements, and other miscellaneous materials.
Dates: 2016-2018

Indianapolis-Scarborough Peace Games collection

 Collection
Identifier: L542
Scope and Contents This is a collection of 18 manuscript boxes and 1 oversized folder arranged in three series. It contains a variety of materials from the Peace Games as well as related events (i.e International Games Conference) from 1972 to 2004. Materials include meeting minutes of the board of directors and various committees involved with the Peace Games, press releases, fliers, financial materials, correspondence, and competition results. The series are divided into administrative records, Peace Games...
Dates: 1972-2004

Invitation to people of Indiana to visit Mississippi for Civil War centennial plaque

 Collection — Box 1
Identifier: L762
Scope and Contents This collection comprises an invitation plaque from Governor Ross Barnett of Mississippi circa June 24, 1961 to Indiana Governor Matthew E. Welsh and the people of Indiana to visit Mississippi for the U.S. Civil War centennial during 1961-1965. The plaque has Barnett's signature, the Mississippi state seal, a photograph of the Indiana Monument in Vicksburg National Military Park with an illustration representing the park.
Dates: circa 1961/06/24

Isaac H. Thomas papers

 Collection — Folder S1555
Identifier: S1555
Scope and Contents In this collection are photocpies of three documents pertaining to the purchase of land in Lawrence County, Indiana, by Isaac H. Thomas, including: (1) entitlement to a deed given by Charles T. Woolfolk for 135 dollars, April 17, 1869 (2) a deed transferring property in West Bedford from Hiram and Mary Malote to Thomas, May 7, 1874; and (3) a certificate of redemption for three lots in Fair Ground Addition from the lawsuit between Hiram Malute and Isaac H. Thomas, Dec. 22, 1879.
Dates: 1869-1879