Skip to main content

Connersville (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 19 Collections and/or Records:

Connersville Central State Bank collection

 Collection — Folder S2502
Identifier: S2502
Scope and Contents This collection includes invoices, bills of sale, and records of payment for the extension of the Central State Bank in Connersville, Indiana, ranging from 1912 and 1913. Carl Smith was the bank's agent for construction. W. H. Garns served as the architect. S. E. Miller was the contractor. Costs are listed for wiring, lighting, painting, and other construction expenses.
Dates: 1912-1913

Connersville Ice Company employees time book

 Collection — Volume V271
Identifier: V271
Scope and Contents This collection includes the employees time book for the Connersville Ice Company. Containing entries ranging from May 1908 to January 1913, the information recorded for each employee includes name, number of days worked each week, and amount paid. The number of employees varies each week as does the number of work days, with some employees working everyday including Sunday.
Dates: 1908-1913

Connersville, Indiana collection

 Collection — Folder S415
Identifier: S0415
Scope and Contents This collection includes autographed, signed letters; telegrams; advertising; and business forms from various sources in Indiana, Minnesota, and Ohio ranging from 1833 to 1935 regarding personal and business matters.
Dates: 1833-1935

Connersville, Indiana collection

 Collection — Multiple Containers
Identifier: S1661
Scope and Contents This collection includes two historical sketches regarding the Whitewater Canal Company building located in Connersville, Indiana. Both sketches were written in November 1938, with the first compiled from notes furnished by Mrs. Portia Vance Hanson and the second prepared by Caroline Dunn. A page from a periodical with an undated picture of "Elmhurst," a historic mansion in Connersville, is also included. The Connersville, Indiana oversize collection (OBC237) is also part of this...
Dates: circa 1884, 1938, undated

Daniel Yandes indentures

 Collection — Folder S1924
Identifier: S1924
Scope and Contents This collection includes official copies of two indentures certified and signed on February 22, 1918 by William J. Cain, recorder of Fayette County, Indiana, for land purchased by Daniel Yandes. The first indenture was originally dated September 11, 1819 and conveyed ownership of 50 acres from Asa Heaton to Yandes for two hundred dollars. The second indenture, originally dated February 11, 1820, transferred ownership of lot 49 in the town of Connersville from Benjamin and Margaret Salor to...
Dates: 1918

Edward J. Schlichte account books

 Collection — Volume V272
Identifier: V272
Scope and Contents This collection includes 8 account books used by Edward J. Schlichte from 1909 to 1925 to record inventory for his grocery and dry goods business in Connersville, Indiana.
Dates: 1909-1923

Elisha Cockefair collection

 Collection
Identifier: L035
Scope and Contents The collection includes letters of the Cockefair family in Everton, Indiana principally to Alice Keltner in Anderson, Madison County (1895-1911); papers of Charles Masters of Connersville, Fayette County, including his cancelled checks (1917-1939) and his papers relating to his work raising money in Fayette County for the Indiana University Memorial Fund (1922); and letters of Mary Alice Masters from Connersville (1922), Washington D.C. (1938), and California while she was serving in the...
Dates: 1851-1959

Frank M. Hohenberger photograph collection

 Collection
Identifier: P013
Scope and Contents This collection includes black-and-white photographs and a few clippings and pamphlets from Frank M. Hohenberger in Indiana and Kentucky ranging from 1916 to 1935 and undated regarding landscapes, nature scenes in state parks and other locations, local buildings, houses of important figures, historic sites, and some people.
Dates: 1916-1935, undated

Indiana Department of Natural Resources photograph collection

 Collection
Identifier: P038
Scope and Contents This collection includes the photographs from Indiana Department of Natural Resources in Indiana from 1967 and undated regarding state parks, nature sites and recreation areas, historic sites, landmarks, memorials, museums, and buildings around Indiana.
Dates: 1967, undated

John P. Goodwin papers

 Collection — Folder S525
Identifier: S0525
Scope and Contents This collection includes an autographed, signed letter from Wm. M. Cleary in Connersville, IN on 1848/05/01 regarding his son John; a typeset funeral notice of Samuel Parker Tappan of Brookville, IN on 1864/08/11; and a map of the Tygart's River area of West Virginia, a site of several Civil War battles, with locations occupied by General Morris.
Dates: 1848-1864, undated