Skip to main content

Correspondence

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1578 Collections and/or Records:

Wrigley family papers

 Collection — Folder S1869
Identifier: S1869
Scope and Contents This collection includes correspondence and documents from the United States Treasury Department, the American Expeditionary Forces, Sixth Infantry, and other parties in the United States and France ranging from 1918 to 1919 regarding the death of Roscoe Wrigley, his burial, and insurance settlements to his beneficiary, Florence Wrigley.
Dates: 1918-1919

Wylie J. Daniels collection

 Collection — Multiple Containers
Identifier: S3256
Scope and Contents This collection includes correspondence and documents ranging from 1860 to 1947 that Wylie J. Daniels received from government agencies, historical societies, libraries, relatives and others in response to his requests for information regarding his family history. The collection includes the last will and testament of Ruth M Paull (December 20, 1866); a typewritten copy of a 1909 application for membership in the Daughters of the American Revolution by Abbie Bruce Markee, a descendent of...
Dates: 1860-1947

Yandes family papers

 Collection — Folder S1479
Identifier: S1479
Scope and Contents This collection includes letters from the Yandes family in Indiana, Ohio, Iowa, and Cuba ranging from 1833 to 1891 regarding local and family news, women's education, business, the Indiana State House, national and local politics, and the Civil War. Mary Yandes' letter to Ann Hampson on July 15, 1837 mentions Zerelda Gray Sanders' marriage to Governor David Wallace of Indiana (one year prior). There are also trade cards for Yandes family businesses in Indianapolis, Indiana, two blank greeting...
Dates: 1833-1891

Young Men's Christian Association Service Men's Center collection

 Collection
Identifier: L226
Scope and Contents This collection includes reports from Young Men's Christian Association (YMCA) Service Men's Center in Indianapolis, Indiana, ranging from 1965 to 1969, regarding center and its activities. There are also correspondence, notes, invoices, newspaper clippings, ephemera, and photographs concerning Veteran's Day celebrations.
Dates: 1965-1969

Zerelda Hood papers

 Collection — Folder S0679
Identifier: S0679
Scope and Contents This collection contains letters predominantly written by James P. Dougherty to his sister, Zerelda Hood, during the Civil War from 1862 to 1865. The collection also contains letters written to Zerelda during the war by her brother William H. Dougherty, her sister, Elizabeth Beckett, Elizabeth's husband, R. T. Beckett, Mary Martha Alford of Greenfield, Indiana, and Dianna Hood. Two additional items within the collection are a writing assignment by Zerelda's daughter, Eliza Hood, from 1869 and...
Dates: 1862-1869, 1905

Zerilla L. Kimberling collection

 Collection — Folder S2361
Identifier: S2361
Scope and Contents This collection contains the diary of Zerilla L. Kimberling written in the 1878 purchasers' pass book, "Leading Business Firms of Shelbyville, Ind." The diary entries mention the weather, church activities, and her paternal grandparents' genealogy and range from 1879 to 1881. The collection also includes photocopies of letters to Zerilla and her sister, Estella, and range from 1883 to 1905. The bulk of the letters were written to Zerilla from her friend, Iva Rice Beard, and discuss love,...
Dates: 1883-1904

Zig Zag Cycle Club collection

 Collection
Identifier: L218
Scope and Contents The records include club minutes (1895–1896), a register of members, copy of the Zig Zag Cycle Club’s proposed legislation on improving state roads, letters, two issues of Bicycle World (1897), clippings, and photographs from the Zig Zag Cycle Club in Indianapolis, Indiana, ranging from 1895 to 1897.
Dates: 1895-1897

Zula May Carr papers

 Collection — Folder S1642
Identifier: S1642
Scope and Contents This collection contains cards sent to Zula May Carr ranging from 1919 to 1944 and several personal documents, including a November 1, 1926 health certificate, a December 21, 1931 summons regarding her divorce, a April 21, 1937 heating fuel contract, and a December 31, 1950 dues receipt for the Columbia Rebekah Lodge No. 565 of Anderson, Indiana.
Dates: 1919-1950