61
Rare Books and Manuscripts 140 North Senate Avenue Indianapolis, Indiana, 46204 317-232-3671 John M. Smith collection L596 This finding aid was produced using the Archivists' Toolkit August 02, 2014 Describing Archives: A Content Standard

John M. Smith collection L596

Embed Size (px)

Citation preview

Page 1: John M. Smith collection L596

Rare Books and Manuscripts140 North Senate Avenue

Indianapolis, Indiana, 46204

317-232-3671

John M. Smith collection L596

This finding aid was produced using the Archivists' Toolkit

August 02, 2014

Describing Archives: A Content Standard

Page 2: John M. Smith collection L596

John M. Smith collection L596

- Page 2 -

Table of Contents

Summary Information ................................................................................................................................. 3

Scope and Contents....................................................................................................................................... 4

Arrangement...................................................................................................................................................4

Administrative Information .........................................................................................................................5

Controlled Access Headings..........................................................................................................................6

Collection Inventory...................................................................................................................................... 8

Series 1: Indiana tourism documents, 1946-1982; undated.................................................................... 8

Series 2: Regional, county and city fairs documents, 1857-1974...........................................................9

Series 3: Indiana veterans documents, 1881-1975................................................................................13

Series 4: Great Lakes region commercial and industrial documents, 1841-1980; undated...................15

Series 5: Subject files, 1804-1989; undated..........................................................................................21

Page 3: John M. Smith collection L596

John M. Smith collection L596

- Page 3 -

Summary Information

Repository Rare Books and Manuscripts

Title John M. Smith collection

Date 1804-1982

Extent 10.5 Cubic feet 21 manuscript boxes, 1 medium oversize box

Language English

Language of Materials Materials in English and German.

Preferred Citation

John M. Smith collection, Rare Books and Manuscripts, Indiana State Library

Page 4: John M. Smith collection L596

John M. Smith collection L596

- Page 4 -

Scope and Contents

This collection includes booklets, letters, photographs, maps, tintypes, newspaper clippings and realiafrom John M. Smith's personal collection ranging from 1790 to 1997 regarding Indiana history.

Arrangement

Series 1: Indiana tourism documents, 1946-1982; undated

Series 2: Regional, county and city fair material, 1857-1974

Subseries 2.1: County and city fair materials, 1871-1974

Subseries 2.2: Indiana State Fair materials, 1857-1940

Series 3: Indiana veterans documents, 1881-1975

Series 4: Great Lakes region, commercial and industrial documents, 1841-1980; undated

Subseries 4.1: Milling, 1873-1897

Subseries 4.2: Railroads, 1850-1960; undated

Subseries 4.3: Home building and interior design documents, 1913-1961

Subseries 4.4: Subject files, 1841-1980

Series 5: Subject files, 1841-1980

Subseries 5.1: Relationship advice documents, 1861-1910

Subseries 5.2: Temperance documents, 1846-1909

Subseries 5.3: Religious documents, 1844-1904; undated

Subseries 5.4: Literary documents, 1876-1975

Page 5: John M. Smith collection L596

John M. Smith collection L596

- Page 5 -

Subseries 5.5: Educational documents, 1872-1983

Subseries 5.6: Law documents, 1836-1983

Subseries 5.7: Political campaign documents, 1813-1984

Subseries 5.8: Natural history documents, 1848-1973

Subseries 5.9: Native American documents, 1883-1940

Subseries 5.10: Northwest and Indiana Territory documents, 1780-1950

Subseries 5.11: Civil War and Reconstruction documents, 1856-1973

Subseries 5.12: Federal government documents, 1804-1936

Subseries 5.13: State government documents, 1814-1982

Subseries 5.14: Indianapolis documents, 1876-1980

Subseries 5.15: Northern Indiana documents, 1837-1989

Subseries 5.16: Southern Indiana and Whitewater Valley documents, 1806-1981

Subseries 5.17: Societies and social club documents, 1846-1969

Subseries 5.18: Preservation documents, 1900-1988

Subseries 5.19: Non-Indiana documents, circa 1800-1997; undated

Subseries 5.20: Oversize documents, 1840-1952; undated

Administrative Information

Publication Information

Rare Books and Manuscripts

Conditions Governing Access

This collection is open for research.

Conditions Governing Use

Legal title, copyright, and literary rights reside with Rare Books and Manuscripts, Indiana State Library,Indianapolis, IN. All requests to publish or quote from manuscripts must be submitted to Rare Books andManuscripts.

Page 6: John M. Smith collection L596

John M. Smith collection L596

- Page 6 -

Custodial History

This collection was received by Rare Books and Manuscripts as a donation from John M. Smith on2011/03/11.

Accruals

No further additions are expected.

Processing Information

Collection processing completed 2014/06/23 by Keenan Salla. EAD finding aid created 2014/06/23 byKeenan Salla. EAD finding aid revised by Bethany Fiechter 2014/07/30.

Controlled Access Headings

Geographic Name(s)

• Great Lakes (North America)• Indiana• Indiana Territory

Personal Name(s)

• Capehart, Homer E. (Homer Earl) 1897-1979• Harrison, Benjamin, 1833-1901• Harrison, William Henry, 1773-1841• Morton, Oliver P. (Oliver Perry) 1823-1877• Native American

Subject(s)

• Civil war• Clippings• Education• Fairground• House construction

Page 7: John M. Smith collection L596

John M. Smith collection L596

- Page 7 -

• Interior design firms• Local history• Military veterans• Milling• Natural history• Photographs• Politics and government• Preservation• Railroads• Religious articles• Societies and clubs• Temperance• Tourism industry

Page 8: John M. Smith collection L596

John M. Smith collection L596

Series 1: Indiana tourism documents, 1946-1982; undated

- Page 8 -

Collection Inventory

Series 1: Indiana tourism documents, 1946-1982; undated

Box Folder

Northern Indiana playground travel guide, 1946 1 1

"Traveling through Indiana" travel guide, circa 1950 1 2

Indiana lake fishing and resort guide, 1952 1 3

"Indiana A to Z" activity book, 1952 1 4

Indiana sesquicentennial materials, 1966 1 5

Indiana tourist guide, 1966 1 6

"Inland Shores" magazine, 1978 1 7

"Hoosier Energy" festival map, 1982 1 8

Wander Indiana documents, 1982 1 9

Upper Wabash Valley, Wander Indiana tourism brochures, circa 1990 1 10

Abraham Lincoln heritage tourism materials, circa 1970 1 11

Page 9: John M. Smith collection L596

John M. Smith collection L596

Series 2: Regional, county and city fairs documents, 1857-1974

- Page 9 -

Allen County heritage tourism materials, circa 1970 1 12

Assorted Indiana tourism materials, circa 1970-1980 1 13

Brown County heritage tourism materials, circa 1970-1980 1 14

Corydon, Indiana heritage tourism materials, circa 1960-1970 1 15

Fort Wayne, Indiana tourism materials, circa 1970 1 16

Indiana heritage tourism materials, circa 1966 1 17

Indiana illustrative historical map, 1959 1 18

Metamora, Indiana heritage tourism materials, circa 1978 1 19

Michigan City heritage tourism materials, circa 1970 1 20

New Harmony, Indiana heritage tourism materials, undated 1 21

Parke County heritage tourism materials, undated 1 22

Tippecanoe County heritage tourism materials, undated 1 23

Series 2: Regional, county and city fairs documents, 1857-1974

Page 10: John M. Smith collection L596

John M. Smith collection L596

Subseries 2.1: County and city fair documents, 1871-1974

- Page 10 -

Subseries 2.1: County and city fair documents, 1871-1974

Box Folder

Tippecanoe County Fair premium list, 1871 2 1

Chiquesalonghi Park and Stock Importing Association premium list, 1873 2 2

Carroll County Fair premium list, 1877 2 3

Henry County Fair premium list, 1880 2 4

Tippecanoe County Fair premium list, 1881 2 5

Tippecanoe County Fair premium list, 1882 2 6

Vigo County Fair premium list, 1885 2 7

Eastern Indiana State Fair ticket, 1886 2 8

Noble County Agricultural Society exhibition premium list, 1888 2 9

Hancock County Agricultural Fair premium list, 1891 2 10

Greensburg Fair advertisement, 1892 Reverse of ad has hanwritten

children's songs and jokes

2 11

Page 11: John M. Smith collection L596

John M. Smith collection L596

Subseries 2.1: County and city fair documents, 1871-1974

- Page 11 -

Fulton County, Marshall County and Town of Bourbon Fairs premium

tags, 1888, 1889, 1892, 1897

2 12

Fancier's Association of Indiana exhibition premium list, 1901 2 13

Retail Merchants of South Bend annual picnic ribbon, 1903 2 14

Auburn, Indiana Arbor and Bird Day annual, 1903 2 15

Kendallville Fair advertisement, 1907 2 16

Free County Fair premium list, 1908 2 17

Fountain Park Assembly program, 1909 2 18

Fairmount Fair Association exhibition score book, 1912 2 19

Arbor and Bird Day photo and poetry book, 1913 2 20

South Bend, Indiana Inter-state Speed Fair program, 1917 2 21

Columbia City, "Indiana Old Settler's Day" postcard, 1924 2 22

Sells-Floto Circus program, 1932 2 23

Hagerstown, Indiana centennial program, 1932 2 24

Page 12: John M. Smith collection L596

John M. Smith collection L596

Subseries 2.2: Indiana State Fair documents, 1857-1940

- Page 12 -

Portland, Indiana centennial souvenir program, 1936 2 25

Southeast Indiana Chatauqua program, 1938 2 26

Kosciusko County Fair premium list, 1951 2 27

The Pioneer Glory musical cavalcade program, circa 1950 2 28

Roann Booster Days premium list and 2nd place ribbon, 1954 2 29

Roann Booster Days program and premium list, 1955 2 30

Richmond, Indiana Palladium sesquicentennial souvenir, 1956 2 31

Churubusco, Indiana "25th Annual Turtle Days" program, 1974 2 32

Subseries 2.2: Indiana State Fair documents, 1857-1940

Box Folder

Indiana State Fair premium list, 1857 3 1

Indiana Exposition art catalog, 1874 3 2

Indiana State Fair premium list, 1887 3 3

"Two Old Views of the Fair" photograph album, 1940 3 4

Page 13: John M. Smith collection L596

John M. Smith collection L596

Series 3: Indiana veterans documents, 1881-1975

- Page 13 -

Indiana State Fair premium list, 1901 3 5

Indiana State Fair premium list, 1928 3 6

Indiana State Fair horse racing program, 1937 3 7

Indiana State Fair souvenir program, 1940 3 8

Indiana State Fair souvenir program, 1941 3 9

Indiana State Fair program, 1951 3 10

Indiana State Fair premium list, 1952 3 11

Indiana State Fair souvenir program, 1952 3 12

Indiana State Fair programs and advertisements, 1977 3 13

Series 3: Indiana veterans documents, 1881-1975

Box Folder

Richmond, Indiana Ex-Soldier's Reunion program, 1881 3 14

Civil War veteran's reunion sheet music and songbook, 1895 3 15

Soldier's and Sailor's Orphan's Home annual report, 1895 3 16

Page 14: John M. Smith collection L596

John M. Smith collection L596

Series 3: Indiana veterans documents, 1881-1975

- Page 14 -

Soldier's and Sailor's Orphan's Home annual report, 1898 3 17

Soldier's and Sailor's Children's Home annual report, 1900 3 18

Grand Army of the Republic prayer card circa, early 20th century 3 19

32nd Encampment of the Grand Army of the Republic souvenir program,

1911

3 20

Indiana Grand Army of the Republic Encampment souvenir program,

1912

3 21

"To the Homeward Bound Americans" booklet, 1918 3 22

Grand Army of the Republic Women's Auxiliary general orders, 1920 3 23

United Spanish War Veterans to A.L. Kuhlman mailing envelopes, 1921 3 24

American Legion national constitution and by-laws, 1924 3 25

United Spanish War Veterans encampment souvenir program, 1937 3 26

Soldier's and Sailor's Children's Home annual report, 1944 3 27

Addie E. Bolinger memorial certificate, circa 1975 3 28

"First U.S. Soldier to fire shot in WWI is Dead" newspaper clipping, 1975 3 29

Page 15: John M. Smith collection L596

John M. Smith collection L596

Series 4: Great Lakes region commercial and industrial documents, 1841-198...

- Page 15 -

Series 4: Great Lakes region commercial and industrial documents, 1841-1980; undated

Subseries 4.1: Milling, 1873-1897

Box Folder

C.K. Bullock mill furnishing goods price list, 1873 4 1

Samuel Carey mill equipment advertisement, 1873 4 2

Cummings' mill pick advertisement, circa 1873 4 3

Eureka Bark Mill Company advertisement booklet, circa 1875 4 4

C.K. Bullock mill pick advertisement, circa 1875 4 5

Diamond millstone dressing machine brochure, circa 1875 4 6

Herrman and Herchelrode Manufacturing Company water wheels

advertisement and charts, circa 1875

4 7

Straub Mill Company advertisement brochure, 1876 4 8

Chase Turbine Manufacturing Company catalogue, circa 1885 4 9

Arkell and Smith's flour sacks bill, 1888 4 10

Buhr-Stone grinding mill catalogue, circa 1894 4 11

Page 16: John M. Smith collection L596

John M. Smith collection L596

Subseries 4.2: Railroads, 1850-1960; undated

- Page 16 -

James Leffel and Company water wheel bill, 1894 4 12

The Harrison Mill catalog, 1897 4 13

Subseries 4.2: Railroads, 1850-1960; undated

Box Folder

Baltimore and Ohio Railroad western portion report, 1850 4 14

Fort Wayne and Chicago Railroad Company articles of association, 1853 4 15

Pittsburgh, Fort Wayne and Chicago Railroad Company laws, 1856 4 16

Pittsburgh, Fort Wayne and Chicago Railroad Company exhibit, 1857 4 17

Columbus and Indiana Central Railway Company annual report, 1865 4 18

Lafayette, Muncie and Bloomington Railroad Company management

report, 1872

4 19

Railroad stock certificates, circa 1880-1910 4 20

New York Central Lines Lake Shore train schedule, June 19, 1910 4 21

Monon Railroad train schedule 1960 4 22

Subseries 4.3: Home building and interior design documents, 1913-1961

Page 17: John M. Smith collection L596

John M. Smith collection L596

Subseries 4.3: Home building and interior design documents, 1913-1961

- Page 17 -

Box Folder

Lu-Co-Flat interior paint advertisement and samples, circa 1913 4 23

Hoosier Cabinets "You and Your Kitchen" advertisement booklet, 1915 4 24

Calumet Baking Powder Company "A Model Home Kitchen" booklet,

1923

4 25

Louisville Wall Paper Company catalogue, circa 1920 4 26

Alabastine indoor paint advertisement and samples, circa 1920 4 27

Merrit Lumber Yards, Inc. "Home Plans" booklet, 1926 4 28

Acme Quality painting guide book advertisement, 1929 4 29

Hobart Arc Welded Steel House advertisement, circa 1935 4 30

Sherwin-Williams stencil catalogue, circa 1940 4 31

Stewart Fences catalogue and price lists, 1940 4 32

"Western Pine Camera Views for Home Builders" wood panelling

advertisement, circa 1950

4 33

Satusply countertop covering advertisement and samples, circa 1952 4 34

Page 18: John M. Smith collection L596

John M. Smith collection L596

Subseries 4.4: Subject files, 1841-1980

- Page 18 -

"Decorating with Dramatone" Glidden indoor paint advertisement, circa

1960

4 35

"Your Home Beautiful" Glidden indoor paint advertisement, 1961 4 36

Subseries 4.4: Subject files, 1841-1980

Box Folder

Stark County Democrat, John Brandon's account with Daniel Gotshall

ledger, 1841

5 1

LaPorte and Plymouth Plank Road Company two dollar note, 1855 5 2

Anatomical charts advertisement, 1859 5 3

Centennial Home Insurance calendar, 1876 5 4

"R.T. Clark's New System of Training the Horse" instructional booklet,

1877

5 5

Scribner's Lumber and Log booklet, 1880 5 6

"Leading Merchants and Manufacturers of Indiana" booklet, 1888 5 7

Alexandria, Indiana gas boom industrial brochure, 1893 5 8

"Home Treatment for Domestic Animals" instructional booklet; Fort

Wayne, Indiana Friend's Clothing Store booklet, 1895

5 9

Page 19: John M. Smith collection L596

John M. Smith collection L596

Subseries 4.4: Subject files, 1841-1980

- Page 19 -

"The Trapper's Guide" instructional booklet, 1895 5 10

"Humorous and Pathetic Tales of Abraham Lincoln" Lincoln Tea

advertisement, c. 1895

5 11

Sterling Remedy Company investor advertisement, circa 1896 5 12

Labor exchange note, 1897 5 13

M.T. Brant general store advertisement, late 19th century 5 14

McCormick King Corn advertisement, circa 1900 5 15

Parker-Allen Steam Engine document, 1902 5 16

Humphrey's Specific Manual medical advice booklet and advertisement,

1903

5 17

Hendricks County industrial souvenir, 1904 5 18

"Songs of the Sunny South" songbook, 1904 5 19

Sunnyside Poultry Farm price list, 1907 5 20

Chute and Butler Company sheet music, circa 1910 5 21

Wesley Lanius livestock advertisement, 1911 5 22

Page 20: John M. Smith collection L596

John M. Smith collection L596

Subseries 4.4: Subject files, 1841-1980

- Page 20 -

Farmer, Fannie "Pastry Wrinkles" cookbook advertisement, 1912 5 23

"True-Tone" catalog, 1913 5 24

"For Your Garden" booklet, 1917 5 25

Wilson's Evaporated Milk recipe advertisement booklet, circa 1920 5 26

Safeway breeding calculator, 1924 5 27

"Indiana Indorsers of Photoplays" report, 1926 5 28

L.S. Ayres catalogue, 1927 Sept. 5 29

Perfect 36 Horton Manufacturing Company washing machine

advertisement, 1928

5 30

WOWO radio station advertisement, circa 1940 5 31

Intercity Credit Bureau directory, 1956 5 32

First National Bank and Trust Company history, 1964 5 33

Indiana Toll Road map, 1979 5 34

Tremont Nail Company catalog, circa 1980 5 35

Page 21: John M. Smith collection L596

John M. Smith collection L596

Series 5: Subject files, 1804-1989; undated

- Page 21 -

Series 5: Subject files, 1804-1989; undated

Subseries 5.1: Relationship advice documents, 1861-1910

Box Folder

Greely, Horace and Owen, Robert Dale "Marriage and Divorce" dialogue

booklet, circa 1861

6 1

"Just You and I" advice pamphlet, early 20th century 6 2

"Social Hygiene and the Sexual Plagues" educational booklet, circa 1910 6 3

"Love and Divorce: relationship advice pamphlet, circa 1910 6 4

Subseries 5.2: Temperance documents, 1846-1909

Box Folder

The Sons of Temperance constitution and by-laws, 1846 6 5

"Who Murdered Dr. John R. Goodwin?" booklet, 1881 6 6

"Life of Claude A. Gunder" booklet, 1907, 1909 6 7

Subseries 5.3: Religious documents, 1844-1904; undated

Box Folder

Page 22: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.3: Religious documents, 1844-1904; undated

- Page 22 -

"The Home Missionary Magazine," 1844 Aug. 6 8

Rev. B. Winans donation party invitation, 1847 6 9

"The Mother's Catechism of Christian Doctrine and Practice," 1859 6 10

Clarke, Rev. Henry Steele "The First Danger" discourse, 1859 6 11

MacNary, W.P "Sermon of Masonry," 1873 6 12

Elkhart, Indiana German language religious booklets, 1876 6 13

"A Prophetic Word for the West" transcribed lecture, 1879 6 14

Brown, Elijah P. "Into and Out of Infidelity," 1891 6 15

"Sketch of the Life of Samuel Morris" booklet, 1896 6 16

Sunday school convention flyer, 1897 6 17

German language religious songbooks, 1901 and 1911 6 18

Sunday, William Ashley "What Shall the End be of Them that Obey Not

the Gospel of God?" religious tract, 1908

6 19

"Samuel Morris: A Life Full of the Holy Spirit" german language booklet,

1908

6 20

Page 23: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.3: Religious documents, 1844-1904; undated

- Page 23 -

Garrett, Indiana "Favorite Quotations of the Ladies Aid Society of the

Christian Church," 1911

6 21

National Organization of Churches "Choice Recipes" cookbook, undated 6 22

"Rodeheaver's Negro Spirituals" sheet music booklet, 1923 6 23

"A Death Cell Vigil" booklet, 1932 6 24

Epworth Forest Institute program, 1943 6 25

"Whiter than Snow and Little Dot Christian" story book, circa 1900 6 26

Dygert, Olin "The Secret Path" religious booklet, undated 6 27

Olive Branch Synod of Evangelical Lutheran Church minutes, 1851 7 1

1st annual Evangelical Lutheran Synod minues, 1855 7 2

8th Annual Olive Branch Synod of the Evangelical Lutheran Church

minutes, 1855

7 3

Evangelical Lutheran Synod of Northern Indiana minutes, 1857 7 4

Evangelical Lutheran Synod of Northern Indiana minutes, 1858 7 5

6th annual Evangelical Lutheran Synod of Northern Indiana minutes,

1860

7 6

Page 24: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.3: Religious documents, 1844-1904; undated

- Page 24 -

8th convention of Evangelical Lutheran Synod of Northern Indiana

proceedings, 1862

7 7

Sprecher, Samuel General Synod of Evangelical Lutheran Church sermon,

1866

7 8

St. John's Lutheran Cemetery constitutions, 1872 and 1915 7 9

Michigan Synod of the United Lutheran Church convention, 1925 7 10

Fort Wayne, Indiana St. John's Evangelical Lutheran Church

commemoration booklet, 1929

7 11

Indiana Annual Conference of the Methodist Episcopal Church pamphlet,

1882

7 12

Indiana Annual Conference of the Methodist Episcopal Church pamphlet,

1883

7 13

Indiana Annual Conference of the Methodist Episcopal Church pamphlet,

1891

7 14

"The Man the World is Looking For by Methodist Episcopal Church"

lecture flyer, 1891

7 15

Indiana Annual Conference of the Methodist Episcopal Church pamphlet,

1892

7 16

Page 25: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.3: Religious documents, 1844-1904; undated

- Page 25 -

Brightmire, Pastor William H. to Brother Pessell correspondence,

1915/03/08

7 17

North Indiana Annual Conference of the Methodist Episcopal Church

minutes, 1926

7 18

Marion, Indiana First Methodist Episcopal Church centennial celebration

pamphlet, 1932

7 19

"One Hundred Years of Methodism in Roanoke, Indiana" pamphlet, 1950 7 20

Auburn, Indiana "Methodist Church Cookbook" book, circa 1953 7 21

"How Methodism Came to Atwood, Indiana" booklet, 1956 7 22

"Short History of the Religious Society of Friends" booklet, 1822 7 23

Western Yearly Meeting of Friends minutes, 1876 7 24

Indiana Yearly Meeting of Friends minutes, 1880 7 25

Logansport, Indiana Broadway Presbyterian Church manual, 1884 7 26

"Golden Jubliee of St. Mary's Church of Fort Wayne" booklet, 1903 7 27

Indiana Yearly Meeting of Friends program, 1904 7 28

Page 26: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.4: Literary documents, 1876-1975

- Page 26 -

Subseries 5.4: Literary documents, 1876-1975

Box Folder

"The Little Sower" magazine, 1876 8 1

Maurice Thompson and editor correspondence, circa 1890 8 2

"The Dawn Literary Magazine" magazine, 1893/12/07 8 3

Whittier, John Greenleaf "Snowbound" poem booklet, circa 1900 8 4

"Young Folk Recitations" book and newspaper clippings, circa 1908 8 5

Oberkiser, T.F. "Mediations of a Hoosier" poetry, circa 1900 8 6

"The Chum" magazine, 1904 June-August 8 7

McPhetridge, Lannes "A Princess of Winona" novel, circa 1906 8 8

Johnson, Benjamin F. "The Old Swimmin'-hole and 'Leven More Poems"

booklet, 1910

8 9

Tarkington, Booth "The Spring Concert" book, 1916 8 10

Abe Martin postcard, circa 1920 8 11

Abe Martin cigar box illustration, circa 1920s 8 12

Page 27: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.4: Literary documents, 1876-1975

- Page 27 -

"The Hoosier Literary Magazine" magazine, 1920 8 13

Tarkington, Booth "The Ghost Story" play booklet, 1922 8 14

"Hoosier Gems" poetry book; Indiana Retail Jeweler's Association

advertisement, 1925

8 15

"The Optimizer" magazine, 1926 June 8 16

"Lincoln the Hoosier" biography booklet, 1927 8 17

Kissling, Henry Robert "The Hoosier's Log of Poems" book, 1937 8 18

Heiney, Ean Boyd "A Hindu Myth" booklet, circa 1940 8 19

Druley, Thollie "Poems" booklet, 1948 8 20

James Whitcomb Riley, American Oil Company poetry book

advertisement, 1968

8 21

Barnstone, Willis "Ten Gospels and a Nightingale" book, 1981 8 22

Evansville, Indiana Willard Library collection holdings list, 1892 9 1

Indiana Western Reserve Group cloth bookmark, 1899 9 2

Ridgeway, Major "Early Recollections of James Whitcomb Riley" book,

1902

9 3

Page 28: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.5: Educational documents, 1872-1983

- Page 28 -

South Bend, Indiana informative public library books, 1920 9 4

"Literary Indiana" booklet, 1925 9 5

Francis Slocum of Miami Lodge advertisement, circa 1930 9 6

Frank Carleton Nelson obituary newspaper clippings, 1941 9 7

Riley, James Whitcomb "Home Again" play program, 1918 9 8

Riley, James Whitcomb "Hoosier Poet" cigar box label, circa 1943 9 9

"Dateline Indiana" press industry magazine, 1958 9 10

Indiana Author's Day materials, 1958-1967 9 11

Indiana Writers informational booklet, 1965 9 12

Indiana Author's Day newspaper clippings, 1965 9 13

Subseries 5.5: Educational documents, 1872-1983

Box Folder

William Mc [?] by James Rufsell student award, circa 19th century 9 14

"Indiana School Journal" journal, 1872 9 15

Page 29: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.5: Educational documents, 1872-1983

- Page 29 -

Warsaw, Indiana "The School Organizer" magazine, 1878 October 9 16

Westville High School annual report, 1880 9 17

"Indiana School Journal" journal, 1886 9 18

Columbia City, Indiana public schools annual report, 1893 9 19

Culver Military Academy information circular, 1897-1898, 1897 9 20

Peru High School first annual booklet, 1901 9 21

Noble County, Indiana school closing souvenir booklet, 1907 9 22

Indiana High School Athletic association handbook, 1912 9 23

Indiana School Officials directory, 1912-1913, 1912 9 24

"Home and School Visitor" booklet, 1916 January 9 25

Goshen, Indiana sectional basketball tournament program, 1930 9 26

Connersville High School "Flatrock" magazine, 1977 9 27

Niles, M.A.H. Society of Alumni at Hanover College address, 1836 10 1

Page 30: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.5: Educational documents, 1872-1983

- Page 30 -

Kinmont, Alexander "Ends and Uses of a Liberal Education" discourse,

1836

10 2

Wiley, A. "Philomatteon Society of Wabash College" address, 1838 10 3

MacMaster, E.D. "President of Hanover College Inauguration" discourse,

1838

10 4

White, Rev. Charles "President of Wabash College Inauguration" address,

1842

10 5

McDonald, Prof. David "Study of the Law" address, 1843 10 6

MacMaster, E.D. "Madison University" speech, 1844 10 7

Cleveland, John P. "Society of Inquiry at Wabash College" address, 1845 10 8

Dening, E. E. "Indiana Medical College" address, 1848 10 9

Read, Daniel "Indiana Government, Promoting Common School

Education" address, 1852

10 10

Fort Wayne, Indiana Female Collection catalogue and register, 1853-1854,

1853

10 11

"Union Literary Society at Hanover College" exhibition program, 1854

and 1856

10 12

Page 31: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.5: Educational documents, 1872-1983

- Page 31 -

Hanover College commencement schedules, 1855, 1856 and 1857 10 13

"The Wabash" magazine, 1857 10 14

Calliopean Society of Wabash College constitution and by-laws, 1867 10 15

Trustees of Purdue University report, 1870 10 16

Indiana University Hall order of opening exercises, 1873 10 17

Indiana University annual report, 1874-1875, 1875 10 18

Purdue University annual report, 1877 10 19

Indiana Dental College annual announcement, 1880 10 20

"Uncurried Sophs" musical comedy program, 1890 10 21

"School Law of Indiana" book, 1891 10 22

"University of Indianapolis Law School Catalogue of Officers, Instructors

and Students" booklet, 1898

10 23

"The Pageant of Bloomington and Indiana University" program, 1916 10 24

"The Indiana Union, 10th Annual Revue, Happy Days" program, 1923 10 25

Page 32: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.6: Law documents, 1836-1983

- Page 32 -

DePauw University promotional brochure, 1937 10 26

"Fond Recollections of Earlham" souvenir photo album, 1891 10 27

"Earlham Pageant" program, 1916 10 28

Indiana University Bulletin of School of Law booklet, 1962-1963, 1963 10 29

Archives of Depauw University and Indiana Methodism booklet,

1970-1971, 1970

10 30

Lilly Library, Indiana University informational pamphlet, circa 1976 10 31

Indiana University Press catalogue, 1983 10 32

Subseries 5.6: Law documents, 1836-1983

Box Folder

"Life and Character of Hon. Benjamin Parke" eulogium, 1836 11 1

"Interpretation of Supreme Court ruling involving George Rogers Clark

and Francis Vigo" certificate, 1876

11 2

"The Law of the Farm Indiana agricultural Law" booklet, 1879 11 3

Steuben County, Indiana, Champion, Joseph A. "Chattel Mortgage" short

form, 1880/05/17

11 4

Page 33: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.7: Political campaign documents, 1813-1984

- Page 33 -

"Stop the Thief!" horse theft flyer notice, 1881 11 5

Dekalb County warranty deeds, 1888 and 1907 11 6

Stueben County, Indiana, Hendry, Slauson W. and Yale, J.M. land deed,

1897/02/01

11 7

"Indiana Laws Made Plain" booklet, 1908 11 8

Butler, Indiana, J.P. Passel German Fire Insurance Company of Indiana

policy, 1912

11 9

Kealing, Joseph B. memorial services booklet, 1927 11 10

"Minimum Fee Schedule of Grant County Bar Association" booklet, 1917

and 1928

11 11

Indiana University School of Law "Indiana Flaw" journal, 1964 11 12

"Indiana Elevator Laws and Rules" booklet, 1972 11 13

"A Firm Foundation History of Woodard, Weikart, Emhardt and Naughton

Law Office" booklet, 1979

11 14

"Bar Docket for LaGrange Circuit Court" booklet, 1983 11 15

Subseries 5.7: Political campaign documents, 1813-1984

Box Folder

Page 34: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.7: Political campaign documents, 1813-1984

- Page 34 -

"The Rooster: Its Origins as a Democratic Emblem" booklet, 1813 11 16

"The Contrast Pro-William H. Harrison, Anti-Martin VanBuren" campaign

material, 1840

11 17

"Outline of Life and Public Services of William H. Harrison" booklet,

1840

11 18

"Republican Party Tract on the Slave Trade" booklet, 1859 11 19

Schurz, Hon. Carl "Indianapolis" political speech, 1880 11 20

"Our Presidents, Chapter X: William Henry Harrison" booklet, 1883 11 21

A.N. Martin supportive political flyer, 1888 11 22

"The Harrison Log Cabin" song book, 1888 11 23

President Benjamin Harrison post-presidency questions flyer, circa 1900 11 24

Beveridge, Senator Albert J. "Indiana Republican Convention" speech

booklet, 1902

11 25

Trostel Glee Club "Democrat Campaign Songs" booklet, 1912 11 26

J.W. Shuter toy gun political advertisement, 1924 11 27

Jay M. Brown treasurer sign, circa 1920s 11 28

Page 35: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.8: Natural history documents, 1848-1973

- Page 35 -

Frederick Van Nuys Senate campaign advertisement, 1932 11 29

"Indiana Democratic Political Handbook" booklet, 1934 11 30

Anti-McNutt Republican campaign pamphlet, 1934 11 31

"A Sketch of the Life of William Henry Harrison" biography, 1936 11 32

"The Life Story of Henry F. Schricker" leaflet, 1940 11 33

John Snyder primary campaign advertisement, 1984 11 34

Subseries 5.8: Natural history documents, 1848-1973

Box Folder

"Smith's Panorama of the Mississippi" pamphlet, 1848 12 1

"Indiana and Her Resources" report, 1868 12 2

"Report of State Geologist on Steuben, Whitley, Carroll and Wabash

Counties" boolket, circa 1885

12 3

"The Hoosier Naturalist" booklet, 1886 April-May 12 4

Indiana Department of Geology and Natural History annual report, 1888 12 5

"The Press Geological Analysis" blank record book, 1898 12 6

Page 36: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.8: Natural history documents, 1848-1973

- Page 36 -

"On Some Mollusca Known to Occur in Indiana" booklet, 1899 12 7

"Natural Scenes in the Great Lakes Area" engraving prints, circa 19th

century

12 8

"The Stratigraphy and Paleontology of the Niagara of Northern Indiana"

booklet, 1904

12 9

"Noxious Weeds of Indiana" botany booklet, 1914 12 10

"Indiana's Unrivaled Sand Dunes: A National Park Opportunity" booklet,

1919

12 11

"A History and Description of Turkey Run and Vicinity" booklet, circa

1930s

12 12

"Insect Pests of Mint" agricultural booklet, 1935 12 13

"National Geographic" magazine, 1936 12 14

"Soil Survey of Kosciusko County" book, 1937 12 15

Brooks, Earl "Common Birds of Indiana" booklet, 1945 12 16

"Bell's Vireo in Indiana" ornithology article, 1952 12 17

"The Story of the Niles Ditch Mastodon" booklet, 1973 12 18

Page 37: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.9: Native American documents, 1883-1940

- Page 37 -

Subseries 5.9: Native American documents, 1883-1940

Box Folder

"Aborigines of the Ohio Valley" booklet, 1883 12 19

"The Illinois and Indiana Indians" booklet, 1884 12 20

Dillon, John B. "The National Decline of the Miami Indians" booklet,

1897

12 21

"The White Indian Boy" booklet, 1933 12 22

"The First Hoosiers" article, 1939 12 23

Winger, Otto "A Pioneer Experiment in Teaching Agriculture" booklet,

1940

12 24

Subseries 5.10: Northwest and Indiana Territory documents, 1780-1950

Box Folder

George Rogers Clark treasury warrant, 1780 13 1

House committee report, 1807 13 2

Committee on Road from Dayton, Ohio to Vincennes, Indiana United

States federal report, undated

13 3

Page 38: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.10: Northwest and Indiana Territory documents, 1780-1950

- Page 38 -

Indiana Territory act, 1814 13 4

Indiana Territory census, 1815 13 5

Indiana Statehood Federal Commission report, 1816 13 6

Indiana federal land ownership memo, 1821 13 7

State of Indiana boundary line report, 1827 13 8

Secretary of War, National Road location correspondence, 1828 13 9

Wilstach, John A. "Destiny of the West" lecture, 1855 13 10

Hoar, George F. oration, 1888 13 11

"Fort Harrison on the Banks of the Wabash" boolket, 1812-1912, 1912 13 12

"The Need of a Printer in the Indiana Territory" booklet, 1936 13 13

Old Northwest Territory map, 1937 13 14

Northwest Territory commemoration poster, 1938 13 15

"The First Capitol of Indiana Territory and the District of Louisiana"

booklet, 1938

13 16

Page 39: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.11: Civil War and Reconstruction documents, 1856-1973

- Page 39 -

"Territorial Sesquicentennial" American Heritage magazine, 1950 13 17

Subseries 5.11: Civil War and Reconstruction documents, 1856-1973

Box Folder

Colfax, Schuyler "Kansas Slavery" speech, 1856 13 18

Kansas Admission report, 1858 13 19

"Knights of the Golden Circle or a History of Secession" exposition,

1834-1861, 1861

13 20

Milton Nash diary, 1861-1862, 1862 13 21

Writ of Habeas Corpus notice of suspension, 1862 13 22

Johnson, Andrew "Sen. Bright of Indiana" speech, 1862 13 23

Owen, Robert Dale "The Future of the North-West Abolitionist" speech,

1863

13 24

Johnson, Reverdy "Constitutional Amendment Banning Slavery" speech,

1864

13 25

Indiana Quartermaster General report, 1865 13 26

Alex Moore correspondence, 1865 13 27

Page 40: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.12: Federal government documents, 1804-1936

- Page 40 -

McCulloch, Hugh "Our National and Financial Future" address, 1865 13 28

Coburn, John "Andrew Johnson Impeachment" speech, 1868 13 29

Hendricks, Thomas A. "Reconstruction" speech, 1868 13 30

Morton, Oliver "Political Status of Former Confederates" speech, 1872 13 31

Morton, Oliver "Presidential Election" speech, 1873 13 32

Windom, Senator William "The Exodus" speech, 1880 13 33

"Brief History of Rochester and Monroe Counties part in the Civil War"

booklet, 1963

13 34

"A Chronology of Indiana in the Civil War" booklet, 1965 13 35

"Experiences of a Private Soldier of the Civil War" booklet, 1973 13 36

Subseries 5.12: Federal government documents, 1804-1936

Box Folder

Elliot, Ann "Committee of Claims Petition" report, 1804 14 1

Secretary of Treasury "Public Lands in Indiana Territory" letter, 1806 14 2

Harrison County, Indiana Public Lands Committee petition, undated 14 3

Page 41: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.12: Federal government documents, 1804-1936

- Page 41 -

William Henry Harrison correspondence, Secretary of War report, 1817 14 4

Secretary of Treasury "Relief of Purchases of Public Lands"

correspondence, 1834

14 5

Indiana land grants federal documents, 1828 14 6

U.S. Senate "Indians in Indiana" report, 1830 14 7

Indiana Militia, U.S. House "Indian Protection" report, 1836 14 8

Cumberland Road and Ohio River memo, 1836 14 9

Secretary of Navy, U.S. Senate lighthouse report, 1837 14 10

U.S. 25th Congress, 2nd session acts and resolutions, 1838 14 11

U.S. Senate "Mount Carmel-New Albany Railroad" land grant report,

1839

14 12

U.S. House, Revolutionary commanders report, 1840 14 13

Smith, Senator Oliver H. "Henry Clay Resolutions" speech, 1842 14 14

Wabash and Erie Canal land grant memo, 1844 14 15

Wabash and Erie Canal Federal government land grant report, 1844 14 16

Page 42: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.12: Federal government documents, 1804-1936

- Page 42 -

U.S. Senate "Mississippi to Columbus Rivers Railroad" report, 1846 14 17

Secretary of War "Removal of Miami Indians", letter, 1846 14 18

U.S. House "Potential Roads from Terre Haute to St. Louis" report, 1847 14 19

U.S. House "Graduation, Reduction, and Disposal of Public Lands" report,

1848

14 20

U.S. House "William Snavely Land Claim" report, 1848 13 21

Webster, Daniel, Mansfield, Indiana speech, 1848 14 22

"Indiana Miami Indians" Federal report, 1848 1848 14 23

31st Congress congressional directory, 1851 14 24

Riddle, G.R. "Compromise, the Presidency and General Scott" speech,

1852

14 25

English, W.H. Kansas and Nebraska bill speech, 1854 14 26

Conrad Lightly versus David S. French court transcript, 1857 14 27

Voorhees, D.W. "Self-Government and Rights of Labor" speech, 1864 14 28

Voorhees, D.W. "National Debt" speech, 1870 14 29

Page 43: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.13: State government documents, 1814-1982

- Page 43 -

"Indians in Michigan and Indiana" Federal memo, 1874 14 30

Voorhees, D.W. "Farragut Statue Dedication" speech, 1881 14 31

Hurst, Rev. John F and Fairbanks, Senator Charles W. correspondence,

1898

14 32

Cline, Cyrus, U.S. House Payne Tariff bill speech, 1909 14 33

Capehart, Senator Homer E. "Farm Surplus" speech, 1936 14 34

Subseries 5.13: State government documents, 1814-1982

Box Folder

Harrison County land grant petition, 1814 15 1

Wylie, Andrew, Indiana Historical Society discourse, 1831 15 2

Great Western Thoroughfare legislature, 1853 15 3

Nullification Crisis in South Carolina legislature, undated 15 4

State Bank of Indiana charter, 1834 15 5

Indiana-Michigan boundary resolutions, 1835 15 6

Indiana government internal improvement act, 1836 15 7

Page 44: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.13: State government documents, 1814-1982

- Page 44 -

Hannegan "Condition of Executive Departments" speech, 1837 15 8

Indiana House "State Banks" report, 1838 15 9

Indiana House, Ways and Mean Committee, report, 1838 15 10

Chief Engineer and Auditor of Public Accounts Indiana government

audits, 1838 and 1840

15 11

"Funds for Canal Construction" report, 1839 15 12

Stapp, "State Debt and Investment" report, 1840 I 15 13

State Librarian report, 1841 15 14

"Equitable Mode of Levying and Collecting" General Assembly acts,

1841

15 15

State of Indiana debt report, 1841 15 16

Indiana Governor's, General Assembly message, 1842 15 17

Indiana Governor's, General Assembly message, 1843 15 18

Indiana Governor's, General Assembly message, 1845 15 19

County Auditors and Assessors instructions, undated 15 20

Page 45: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.13: State government documents, 1814-1982

- Page 45 -

Indiana Senate "Improving Navigation of Western Rivers" resolutions,

1846

15 21

Indiana Senate "Construction of Canal around the Falls of the Ohio"

resolution, 1846

15 22

Indiana Senate "Grant of Public Land to State" resolution, 1846 15 23

Indiana Senate "Reduction of Price of Public Land" resolution, 1847 15 24

Indiana Senate "Supreme Court of the U.S. West of the Allegheny

Mountains" resolution, 1847

15 25

Indiana Senate "Public Lands in Gibson, County" resolution, 1847 15 26

Indiana Senate "Increasing Pay and Granting Land to Mexican-American

War Veterans, resolution, 1847

15 27

Indiana Senate "Confirming Lands for Wabash-Erie Canal" resolution, 15 28

Knox County, Indiana "Grant of Land for Improvement of Navigation on

the Wabash River" resolution, 1844

15 29

Indiana State Board of Agriculture circular, 1851 15 30

State of Indiana constitution, circa 1851-1861 15 31

Wright, Joseph A. to District Agriculture Society address, 1853 15 32

Page 46: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.13: State government documents, 1814-1982

- Page 46 -

Lane, Governor Henry S. inaugural address, 1861 15 33

"Appointment of Supervisors of Highways" act, 1865 15 34

Indiana military, Governor report, 1865 15 35

Morton, Governor Oliver, U.S. Senate and House address, 1867 15 36

Baker, Governor to State legislature "Executive Mansion" correspondence,

1871

15 37

General Assembly bill calendar and joint resolutions, 1881 15 38

Maynard, J.B. "Indiana State Board of Agriculture as an Educator" speech,

1887 by

15 39

"Catalogue of Official Publications of Territory and State of Indiana"

booklet, 1800-1890, 1890

15 40

"Indiana Senate Bill No. 179", 1903 15 41

"The Corydon Statehouse: A Hoosier Shrine" booklet, 1930 15 42

"One Hundred and Fifty Years of Indiana Agriculture" booklet, 1966 15 43

"Indiana Hunting and Trapping Regulations" booklet, 1982 15 44

Page 47: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.14: Indianapolis documents, 1876-1980

- Page 47 -

Gerig, State Representative Normal L. to Smith correspondence,

1982/04/6

15 45

Subseries 5.14: Indianapolis documents, 1876-1980

Box Folder

Hotel Bates menu, 1876 16 1

Indianapolis souvenir photograph album, 1887 16 2

Spencer House hotel letterhead, circa 1900 16 3

Grayden, Mary Marrill "Early Indianapolis History" booklet, 1901 16 4

Two Soldier's and Sailor's Monument souvenir cards, circa 1902 and 1926 16 5

Indianapolis photograph book, 1903 16 6

"Hyman's Handbook of Indianapolis" booklet, 1907 16 7

"Views of Indianapolis" souvenir photograph album, 1908 16 8

"Forward! The Magazine for Indianapolis" magazine, 1911 March 16 9

"Indianapolis Star" classified directory, 1918 16 10

Testimonial to Amos W. Butler, 1922 16 11

Page 48: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.14: Indianapolis documents, 1876-1980

- Page 48 -

Rabb, Kate Milner "No Mean City" book, 1922 16 12

Kingon and Company "Souvenir of Indianapolis" photograph booklet,

1926

16 13

Foster Hall souvenir booklet, 1935 16 14

The Indiana World War Memorial brochure, circa 1940 16 15

Indianapolis Motor Speedway history booklet, 1969 16 16

Indiana State Museum promotional materials, circa 1970-1980 16 17

Jane and Henry Eckert art gallery advertisements, circa 1970-1980 16 18

Indianapolis Museum of Art advertisements, circa 1975-1985 16 19

Indiana Repertory Theatre designation notice, 1979 16 20

"City of Indianapolis" Harper's Weekly magazine replica, 1888/08/11;

circa 1980

16 21

Indiana White River State Park initial brochure, 1980 16 22

Gordon Johncock, Indianapolis 500 victory postcard, 1982 16 23

"Indiana Convention Center" opening exposition article, May 1972 16 24

Page 49: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.15: Northern Indiana documents, 1837-1989

- Page 49 -

Subseries 5.15: Northern Indiana documents, 1837-1989

Box Folder

Fort Wayne, Indiana "Sentinel Extra" newspaper, 1837/01/14 17 1

Jackson, Theodolphus, Otega Township of Stueben County

correspondence, 1848/04/04

17 2

Elkhart County, Indiana, Rush, Peter and Deford, Mary marriage license,

1852

17 3

Joseph H. Defree's General Store advertisement flyer, 1864 17 4

Michigan City Harbor government reports, 1868-1872 17 5

Portland, Indiana public schools annual report 1889-1890 17 6

G. W. Slagles, W.S. Gandy debt collection note, 1894/02/23 17 7

William C. Brown grocery advertisement, late 19th century 17 8

Bennet, James "Overland Journey to California" journal, 1906 17 9

"Monticello and the Tippecanoe River Illustrated" photograph book, 1906 17 10

"Historical Pageant of the Dunes" book, 1917 17 11

Page 50: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.15: Northern Indiana documents, 1837-1989

- Page 50 -

"Montgomery County in the War of 1917" veterans list, 1918 17 12

Manchester, Indiana public goods notice, 1922/01/12 17 13

Martineau, Harriet "Michigan City" travel article, 1925 17 14

"Tales of the Old Days Wabash County" booklet, 1926 17 15

Henrietta to D.C. Turnbull postcards, 1926/08/17 17 16

"The Diary of Barton Griffith" diary , 1936 17 17

"A History of Eel River Township and Mt. Zion School" booklet, 1937 17 18

"Monon Outlook Christmas" booklet, 1942 17 19

Fremont, Indiana brochure, circa 1950 17 20

Bourbon County centennial souvenir program, 1853-1953, 1953 17 21

Limberlost postcards, circa 1960 17 22

"Letters of Lewis G. and Wilson L. Thompson" Old Fort News, 1969 17 23

Fort Wayne "Gloyd Family Mill" Journal Gazette, 1970/02/08 17 24

Fremont, Indiana town history newspaper clippings, circa 1970 17 25

Page 51: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.16: Southern Indiana and Whitewater Valley documents, 1806-198

- Page 51 -

Michigan City Fire Department history booklet, circa 1973 17 26

"The Zionsville Almanack," 1975 17 27

"John Rinehart: Master Carpenter and House Joiner" booklet, 1978 17 28

Northeastern Indiana Regional Coordinating Council highlights booklet,

1985

17 29

Fort Wayne commercial promotion photograph book, 1989 17 30

Subseries 5.16: Southern Indiana and Whitewater Valley documents, 1806-1981

Box Folder

"Sundry Inhabitants of Rudolph and St. Clair Counties of Indiana

Territory" booklet, 1806

18 1

Benjamin Parke to David Stout of Alexandria, Indiana correspondence,

1810

18 2

H.W. Dubois and G.M. Rounine loan correspondence, 1815 18 3

Croes, Ronald B., Vigo County Historical Society anniversary lecture,

1845

18 4

Meyer, Herman J., New Harmony, Indiana etching, circa 1850 18 5

Daviess County, Indiana taxes payment receipt, 1886 18 6

Page 52: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.16: Southern Indiana and Whitewater Valley documents, 1806-198

- Page 52 -

Walton, J.P. "Early Recollections of Bloomington" booklet, 1887 18 7

Greensburg, Indiana business directory, 1895 18 8

West Baden Springs Indiana postcard folio, circa 1900-1930s 18 9

West Baden Springs photograph album, 1907 18 10

French Lick Springs photograph book, 1907 18 11

West Baden Springs, Indiana souvenir photograph book, 1907 18 12

French Lick Springs souvenir photograph book, 1907 18 13

Bloomington, Indiana souvenir photograph book, 1913 18 14

"Historical Pageant of the Founding of New Harmony" word book, 1914 18 15

Corydon, Indiana "Old Capitol Centennial" souvenir booklet, 1916 18 16

Madison, Indiana visitor's guide, 1922 18 17

Hunt. Bader S. obituary, 1924 18 18

"Ann Gilmore Hay: Wife of Jonathan Jennings" biography, 1925 18 19

"Memories of Acme" booklet, 1927 18 20

Page 53: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.17: Societies and social club documents, 1846-1969

- Page 53 -

"The Nashville House" brochure, 1931 18 21

"Building Dams on the Whitewater Canal" specifications, circa 1836 18 22

"History of Roachdale, Indiana" booklet, circa 1910 18 23

"The Indian Trail Down the White Water Valley, Connersville Area

History" booklet, 1925

18 24

"Brown County Ballads" songbook, 1928 18 25

"Reminiscing with Millville Centennial" program, 1954 18 26

"Legends of Franklin County" booklet, 1958 18 27

Hoober, Henry "Sketches and Incidents" booklet, 1850-1867, 1962 18 28

"Annuals of Pioneer Settlers on the Whitewater and its Tributaries in

Richmond, Indiana" booklet, 1971

18 29

"God's Valley Commune" informational booklet, 1981 18 30

Subseries 5.17: Societies and social club documents, 1846-1969

Box Folder

Independence Ball invitation, 1846 19 1

Page 54: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.17: Societies and social club documents, 1846-1969

- Page 54 -

Leo Lodge by-laws, 1859 19 2

St. Mary's Lodge of the International Order of Odd Fellows constitution

and by-laws, 1859

19 3

"Exhibiton of the Phoenix Society" program, 1860 19 4

Brazil, Indiana Independent Order of Good Templars admittance

certificate, 1867

19 5

Haymaker's Fraternal Order ceremony program, 1887 19 6

Jesse Adams Post #493 Department of Indiana Grand Army of the

Republic by-laws, 1887

19 7

Richmond, Indiana Freemason's Lodge #196 handbook, 1887 19 8

New Years Eve Ball invitation, 1896 19 9

Knights of Pythias memorial badge, 1897 19 10

Peashwa Tribe of Improved Order of Red Men by-laws, 1897 19 11

Knights of the Golden Eagle materials, circa 1898 19 12

Knights of Pythias convention souvenir, 1898 19 13

Henderson-Ames Rebekah Lodge regalia catalog, circa 1900 19 14

Page 55: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.17: Societies and social club documents, 1846-1969

- Page 55 -

Rebekah Lodge regalia catalog, circa 1904 19 15

Noble County Horticultural Society booklet, 1906 19 16

Indiana Society of Chicago "Third Annual Banquet Proceedings" booklet,

1908

19 17

"Come on Home" magazine, 1911 19 18

Order of the Eastern Star constitution, 1911 19 19

Indiana Society of Chicago annual dinner convention program, 1919 19 20

"The Pythian Journal" newsletter, 1920 December 19 21

"Songs and Yells for Indiana 4-H Clubs" booklet, circa 1930 19 22

"The Columbian Historical Roster Edition Columbia Club" booklet, 1935 19 23

C.J. Bainbridge grange supplies catalog, 1942 19 24

Indiana Society of Chicago "It Could Only Happen in Indiana" souvenir

booklet, 1947

19 25

Indiana Society of Chicago crying towel, 1954 19 26

Pythian Sisters materials, 1958 19 27

Page 56: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.18: Preservation documents, 1900-1988

- Page 56 -

Hylton, Frances, Pythian Sisters materials, 1958-1968 19 28

John M. Smith, Indiana Society of Chicago membership card, 1969 19 29

Subseries 5.18: Preservation documents, 1900-1988

Box Folder

"The Indianan" magazine, 1900 December 20 1

Dunn, Jacob P. "Thy Indiana Should Celebrate Its Centennial" speech,

circa 1913

20 2

Davis, Aleck "Centennial History of Indiana" booklet, 1916 20 3

Franklin, Mrs. Edward "Indiana History" booklet, 1928 21 4

Whitely County Historical Society bulletin, 1963 October 20 5

Indiana Sesquicentennial materials, 1966 20 6

Indiana History Workshop materials, circa 1970 20 7

Indiana Historic Landmarks Foundation materials, circa 1970 20 8

Riley Memorial Association materials, 1970 20 9

Indiana Libraries collection directory, 1970 20 10

Page 57: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.18: Preservation documents, 1900-1988

- Page 57 -

Indiana Historical Society report, 1970 20 11

Indiana Historical Society materials, circa 1970-1980 20 12

Indiana historic landmarks materials, circa 1970-1980 20 13

Historic Preservation study brochures, circa 1970-1980 20 14

"Indiana Museums" bulletin, 1972 February 20 15

"A Measure of Indiana Humanities" booklet, 1971-1976, 1976 20 16

"Women Beyond the Frontier" booklet, 1977 20 17

George Rogers Clark commemorative materials, circa 1977-1979 20 18

"Old-Fashioned Persimmon" recipes, 1978 20 19

Indiana Junior Historical Society newsletter, 1978 December 20 20

"Victorian Commercial Architecture in Indiana" booklet, 1978 20 21

"History on Tape a Guide to Oral History in Indiana" booklet, 1979 20 22

"Indiana Crafts" Redbud catalog, 1980 20 23

"Bloomington Historic Preservation" booklet, 1982 20 24

Page 58: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.19: Non-Indiana documents, circa 1800-1997; undated

- Page 58 -

Indiana History Day annual report, 1983 20 25

"The Ivory Tower and the Town Hall" academic booklet, 1983 20 26

"Black Women in the Middle West" progress report, 1984 20 27

Indiana Historical Society calendar, 1984 20 28

Guild Press of Indiana advertisements, 1988 20 29

Subseries 5.19: Non-Indiana documents, circa 1800-1997; undated

Box Folder

Stamps, cards, and pocket books, undated 21 1

The Chippewanuck Medal and provenance document, circa 1800 21 2

Mellex, G. "The American Eagle" poem and illustration, circa 19th

century

21 3

"Hand-Written Book of Instructions and Folk Rememdies" booklet, circa

1855-1879

21 4

Pelkey, Nellie, Peru, Indiana personal sketchbook and keepsakes, 1883 21 5

Unidentified man tintype, circa 1860-1870s 21 6

Page 59: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.19: Non-Indiana documents, circa 1800-1997; undated

- Page 59 -

WWI veteran Robert P. Hodge wallet and pocket dictionary, circa 1918

(folder 1 of 4)

21 7

WWI veteran Robert P. Hodge U.S. military materials, circa 1918 (folder 2

of 4)

21 8

WWI veteran Robert P. Hodge personal notes and post cards, circa 1918

(folder 3 of 4)

21 9

WWI veteran Robert P. Hodge receipts, tickets and business cards, circa

1918 (folder 4 of 4)

21 10

"The Indiana Calendar" calendar, 1947 21 11

Miniature Indiana license plate, 1953 21 12

Dekalb Iron and Metal Inc. vintage tractor calendar, 1997 21 13

Unidentified man standing in fallen tree photograph, undated 21 14

Aurora, Pennsylvania "General Advertiser" newspaper, 1804/02/23 21 15

Maryland, Baltimore "The Weekly Register" magazine 1812/10/24 21 16

"The New York Daily Tribune" newspaper, 1844/08/26 21 17

Pittsfield, Massechusetts "The Sun" newspaper, 1844/08/29 21 18

Page 60: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.20: Oversize documents, 1840-1952; undated

- Page 60 -

New York, New York "The Governor" newspaper, 1883 21 19

Steam ship travel brochure, 1908 21 20

German Deutchmark note, 1914 21 21

Fawcett Pinhead and Foodini comic book, 1951 September 21 22

"This is America" educational comic book, 1955 21 23

Greeting cards, circa 1970 21 24

Subseries 5.20: Oversize documents, 1840-1952; undated

Box Folder

Indiana map, 1840 22 1

Wayne County, Indiana map, 1898 22 1

Boarding house rules poster, late 19th century 22 1

Inter-state Car Trust Equipment Company stock certificate, circa 1900 22 1

Link, A.L. Dekalb County, Indiana map, circa 1910 22 1

Indianapolis News "Headline History of the Second World War"

newspaper clipping, circa 1950

22 1

Page 61: John M. Smith collection L596

John M. Smith collection L596

Subseries 5.20: Oversize documents, 1840-1952; undated

- Page 61 -

"Peterson for Lieutenant Governor" posters, 1980 22 1

The Boston Cultivator newspaper, 1868 22 2

Peters, Isaac "Public Sale, Wray Colorado" notice, 1925/01/27 22 2

Schrader Real Estate and Auction Company public auction estate notices,

1979

22 2

Viola, Mercer County, Illinois map, circa 1860 22 2

City of Indianapolis map, 1902 22 2

Clason's Indiana Green Guide road map, circa 1920-1931 22 2

Gary, Indiana and Vicinity map, circa 1920s 22 2

Indiana Points of Interest map, 1933 22 2

Indiana State Highway map, 1952 22 2