Skip to main content

Indianapolis (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 602 Collections and/or Records:

Crosstown Merchants Association collection

 Collection — Multiple Containers
Identifier: S3494
Content Description This collection includes correspondence, photographs, and a minute book from the Crosstown Merchants Association in Indianapolis, Indiana ranging from 1946 to 1957 regarding the annual street fair that the association heldfor charity and the operations of the association.
Dates: 1949-1957

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

Daniel B. Luten papers

 Collection
Identifier: L093
Scope and Contents This collection includes autographed and typed lists, meeting minutes, conference programs, and reports from Daniel B. Luten, George E. Gill and secretaries in Indianapolis, Indiana ranging from 1908 to 1934, regarding the Republican National Convention of 1908, the American Plan-Open Shop Conference of 1928 and the Emergency Work Committee, Inc.
Dates: 1908-1934

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

Daniel Yandes land grant

 Collection — Folder OB020
Identifier: OB020
Scope and Contents This collection contains a land grant issued to Daniel Yandes for land in Indianapolis dated March 15, 1837.
Dates: 1837/03/15

Das Deutsche Haus collection

 Collection — Folder S1919
Identifier: S1919
Scope and Contents This collection includes undated translations from German to English of three sections of Theodore Stempfel's book Das Deutsche Haus. Typewritten with some additional handwritten changes, the first four pages are translations of an excerpt of the address by Herman Lieber (p. 88) and a closing address by Philip Rappaport (p. 90), both given on February 22, 1894. The remaining pages of the collection contain the translation of an address given by Herman Lieber on...
Dates: 20th century

Daughters of the American Revolution (DAR), Cornelia Cole Fairbanks Chapter collection

 Collection — Folder S1513
Identifier: S1513
Scope and Contents This collection includes two sets of typed histories of the Daughters of the American Revolution (DAR), Cornelia Cole Fairbanks Chapter in Indianapolis, Indiana. One set ranges from 1907 to 1957 and the second set ranges from 1907 to 1946.
Dates: 1907-1957

David Drummond letters

 Collection — Folder S383
Identifier: S0383
Scope and Contents These five letters were written to David P. Drummond in the army during World War II. The authors were: Bernice (last name unknown), a girlfriend (unknown), his grandmother, and his father, David J. Drummond. The two 1944 letters were typed on stationery with the imprint: Treasury Department, Internal Revenue Service, Indianapolis, Ind., Office of the Collector, District of Indiana. The lower left corner imprint is: For Victory, Buy United States War Bonds and Stamps. The letters...
Dates: 1944-1945

David Munson papers

 Collection
Identifier: L114
Scope and Contents This collection includes autographed and signed correspondence, newspaper advertising, newspaper articles, photographs, invoices, and award ribbons from David Munson in Indiana and elsewhere ranging from 1838 to 1913 regarding the Munson Lightning Rod, advertising, the Munson family and business accounts.
Dates: 1838-1913

Day, Tyler and Company invoice

 Collection — Folder S2660
Identifier: S2660
Scope and Contents This collection includes an invoice from Day, Tyler and Company in Indianapolis, Indiana from 1845 regarding the binding of 2 volumes of newspapers for I.M. Brown, courier office for $300.
Dates: 1845