Skip to main content

Greencastle (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 17 Collections and/or Records:

Martha E. Wright photograph collection

 Collection
Identifier: P032
Scope and Contents This collection includes photographs, negatives, and postcards from Martha E. Wright in Indianapolis, Indiana ranging from circa 1860 to 1993 and undated regarding individual family members from the Wright, Smythe, and Gill families, family homes, friends, daily life, recreational activities, parades in Indianapolis, industrial scenes, railroads, bridges, and steamboats.There were also correspondence and papers from Maurie Bailey Wright, Maude Bailey, and Kathryn and Martha Wright...
Dates: circa 1860-1993, undated

Nimrod Grigsby papers

 Collection — Folder S547
Identifier: S0547
Scope and Contents This collection includes a typed copy from Florence P. Crawford in Greencastle, Indiana on 1826/11/09 regarding the indenture of William Grigsby.
Dates: 1826/09/11

Oliver Smith Rankin collection

 Collection — Folder S1093
Identifier: S1093
Scope and Contents This collection includes handwritten and typed copies of affidavits and sworn statements dating from 1864 through 1949 concerning Oliver Smith Rankin, from the 10th Indiana Volunteer Regiment, who was executed as a spy during the Civil War. Oliver was from Greencastle, Indiana, and resigned his commission in the U.S. Army so he could be on detached service in the Secret Service under the chief of army police, Col. Trussdail, and also under General Rosecrans of the Army of the Cumberland. Oliver...
Dates: 1863-1951

Paper currency collection

 Collection
Identifier: L393
Scope and Contents This collection contains fractional currency, interest bearing notes, and other forms of paper currency of various denominations, ranging from 1807 to 1863). The bulk of the collection contains state bank notes, both circulated and uncirculated, from Indiana during the "Free Banking Era" (1837-1863). The collection also includes bank notes from Connecticut, Michigan, Massachusetts, Ohio, Pennsylvania, and Virginia (1835-1863); United States issued currency (1830-1863); a certificate of deposit...
Dates: 1807-1949, undated

Putnam County collection

 Collection — Folder S1688
Identifier: S1688
Scope and Contents The collection includes miscellaneous historical papers and documents of Putnam County, Indiana, including advertising cards from Russelville and Greencastle, Indiana; manuscripts and narratives about courthouses, African-American citizens in Greencastle, and various county personalities; handwritten legal documents, including land records, indentures, warrants, and estate papers (1831-1886); and a January 27, 1963 letter from Mrs. John R. Stevens to Mr. Guthrie regarding an article about a...
Dates: 1831-1886

Taylor family papers

 Collection
Identifier: L235
Scope and Contents This collection includes typed, mimeographed, typeset and autographed poems, correspondence, and reminiscences from Tucker W. Taylor; addresses and medical papers from James H. Taylor and medical students in Greencastle, Indiana and Indianapolis, Indiana ranging from 1870 to 1904, regarding poetry, publishing, family life and medical diseases and practice.
Dates: 1870-1904, undated

Walker family collection

 Collection
Identifier: L369
Scope and Contents This collection includes correspondence, various documents, photographs, and memorabilia from the Walker family of New Albany, Indiana. The collection contains Francis Walker's Clermont (Ohio) Academy writings; his and his wife Mary's family correspondence (1851-1913); his correspondence from other Methodist ministers and DePauw University officials (1860s-1910); his and Mary's writings (1848-1901); and some letters and documents of his father, James Walker (1820-1837). The bulk of...
Dates: 1820-1988, undated