Skip to main content

Connersville (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 22 Collections and/or Records:

Inez M. Scholl collection

 Collection
Identifier: L345
Scope and Contents This collection includes correspondence, cards, invitations, flyers, ephemera, photographs, braodsides, a scrapbook, and news clippings from Inez M. Scholl in Indiana and the United States ranging from 1932 to 1972, regarding the Democratic party in Indiana, the Democratic National Committee, elections, and political activity in Indiana. Notable material includes campaign materials for President Franklin D. Roosevelt; Governor Paul V. McNutt; correspondence with Omer Stokes Jackson and Sherman...
Dates: 1931-1972

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

Kate Heron papers

 Collection — Folder S0642
Identifier: S0642
Scope and Contents This collection includes photostats and letters from Kate Heron in Connersville, Indiana, ranging from 1807 to 1932 regarding her family history and her research on Caleb Blood Smith.
Dates: 1807-1932

Lowell Nussbaum postcard photograph collection

 Collection
Identifier: P002
Scope and Contents This collection includes photographic prints and negatives of postcards from Lowell Nussbaum in Indiana ranging from circa 1910 to 1930s regarding Indianapolis buildings, street scenes and surrounding Indiana cities.
Dates: circa 1910-1930s

Martha Elsie Pratt collection

 Collection — Folder S3040
Identifier: S3040
Scope and Contents This collection includes a typescript of Martha Elsie Pratt's journal from 1886 to 1887, edited and with addendum by her daughter, Helen H. Ellis. The supplemental material to the journal is photocopied. There are also fifteen family photographs.
Dates: 1878-1893

McFarlan Hotel collection

 Collection — Folder S2410
Identifier: S2410
Scope and Contents This collection contains correspondence, invoices, and receipts ranging from 1894 to 1898 regarding the purchase of supplies and legal issues of the McFarlan Hotel of Connersville, Indiana.
Dates: 1894-1898

Moore and Johnston family photograph collection

 Collection
Identifier: P020
Scope and Contents This collection includes photographs, photographic postcards, and glass plate negatives from Bertha B. Johnston, Alma Turner Moore, and Beatrice J. Johnston in Indianapolis, Indiana ranging from 1871 to 1934 and undated, regarding the Johnston, Moore, Turner, and James families and their daily lives. There are also a few other items including: an Otis Turner's Attractions advertising sheet; an article titled "The Great Birthday Party" which includes photographs by Clyde T. Moore; and a...
Dates: 1871-1934, undated

Mrs. E. O. Wells funeral notices

 Collection — Folder S1381
Identifier: S1381
Scope and Contents Four funeral notices and one newspaper clipping are in this collection. The oldest funeral notice is for Mary Ann Merryfield, at the resident of C. E. Shipley, Connersville, on September 26, 1854. This notice is the only one with an etching. It shows a woman weeping in a cemetery. May Belle, daughter of Theodore and Emma C. Massey, had her funeral at the home of her parents on Monroe Street, Connersville, on July 8, 1862. On October 7, 1862, Benjamin John's funeral was held "at the house of the...
Dates: 1854-1866

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

Sarah Caroline Peck Papers

 Collection — Folder S1047
Identifier: S1047
Scope and Contents This collection contains 33 items, including business correspondence, account ledgers, newspaper clippings, and journal entries from Sarah Caroline Peck in Muncie, Connersville and Tipton, Indiana, ranging from 1859 to 1913.
Dates: 1859-1913