Certificates
Subject
Subject Source: Library of Congress Subject Headings
Found in 150 Collections and/or Records:
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
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
Found in:
Rare Books and Manuscripts
/
Hubert Hawkins collection
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).
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