Skip to main content Skip to search results

Showing Collections: 11 - 20 of 26

Indiana Highway and Road Commission personnel photographs

 Collection — Folder: SP007
Identifier: SP007
Scope and Contents This collection consists of photographs of personnel of the Indiana Highway and Road Commission. Most of the photos are portraits of individuals; however, there are also a few group photographs. Some of the groups in the photographs are identified fully, but there are a couple of groups that only a few members were known. There are thirty-seven photographs identified within the collection and twenty-eight unidentified photographs. These photographs seem to cover the 1930s through the 1940s, as...
Dates: circa 1930-circa 1940

Indiana highway scandals collection

 Collection
Identifier: L326
Scope and Contents This collection contains clippings from newspapers around the state of Indiana regarding a series of scandals that occurred during the highway building program that was started after the passage of the Federal-Aid Highway Act of 1956. The articles range from September 26, 1957 to June 10, 1958 and relate information about improper land buying, bribery, and fraud and cover the criminal trials of those implicated in the scandals.
Dates: 1957-1958

Joseph Beckner land grant

 Collection — Folder: OB198
Identifier: OB198
Scope and Contents This collection contains a land grant issued to Joseph Beckner on March 7, 1836 for "Michigan Road Lands" in Indiana.
Dates: 1836/03/07

Lafayette and Wild Cat Gravel Road Company collection

 Collection
Identifier: L222
Scope and Contents This collection includes financial records such as account books, daybooks, receipts and tolls collected from the Lafayette and Wild Cat Gravel Company ranging from 1870 to 1891 regarding business and the company's activities.
Dates: 1870-1897

Marion County, Irvington road tax list

 Collection — Volume: V206
Identifier: V206
Scope and Contents This collection includes an 1876 ledger with owner's names, their land and the land's valuation in Irvington, once a suburb on the east side of Indianapolis, Indiana. The land is described by lot number and a total amount of road tax is listed within the final column.
Dates: 1876

Nancy Johnson collection

 Collection
Identifier: L764
Scope and Contents This collection includes programs, pamphlets, and other items collected by Nancy Johnson from events she attended and from the Indiana Statehouse Tour Office where her husband Jim volunteered, ranging from 1983 to 2020 and undated. Most of the events, which included government swearing-in and award ceremonies, services, conferences, meetings, and celebrations for historic events and holidays, took place at the Indiana Statehouse. There are also materials about the Indiana Supreme Court and...
Dates: 1983-2020, undated

National Road Association collection

 Collection — Folder: S3342
Identifier: S3342
Scope and Contents This collection includes minutes from the Board of Directors' meetings, brochures about the National Road, agendas of annual meetings, a letter from the National Trust for Historic Preservation to the Indiana Department of Commerce, and biographies of new Association Board nominees in 2008.
Dates: 2001-2008

National Road legislation collection

 Collection — Folder: S3007
Identifier: S3007
Scope and Contents This collection includes Indiana General Assembly documentation from the 27th Congress in 1842 and the 28th Congress in 1844 regarding the financing of the National Road (also known as the Cumbersland Road). Each document requests money for the National Road. The three items are: (1) January 7, 1842, Doc. No. 35, Cumberland Road Memorial from the Legislature of Indiana; (2) February 19, 1844, Doc. No. 129, Bridges on the Cumberland Road, Joint Resolution of the General Assembly of Indiana; and...
Dates: 1842 & 1844

Otis R. Bowen photograph collection

 Collection
Identifier: P004
Scope and Contents This collection includes photographs and film negatives from Otis R. Bowen in Indianapolis, Indiana ranging from 1945 to 1980, mainly regarding his time as governor of Indiana. The images depict him fulfilling his executive duties, including swearing in ceremonies for judicial and political appointees, the presentation of awards and proclamations, bill signings, and dedications of highways, buildings, and institutions. Other photographs show award ceremonies, Republican Party functions, and...
Dates: 1945-1980

Pike Township, Marion County, Indiana road tax list

 Collection — Folder: S2021
Identifier: S2021
Scope and Contents This collection includes photocopies of the 1850 road tax list for District No. 1, Pike Township, Marion County, Indiana and the list of the amount of work done on the roads in 1850 dated May 28, 1851.
Dates: 1850-1851

Filtered By

  • Subject: Roads -- Indiana X

Filter Results

Additional filters:

Subject
Roads 9
Correspondence 7
Photographs 7
Politics and government 6
Indiana -- Politics and government 5
∨ more
Politicians 5
Cumberland Road 4
Politicians -- Indiana 4
Road construction 4
Centennial celebrations, etc 3
Clippings 3
Indiana -- Politics and government -- 20th century 3
Maps 3
Toll roads 3
Account books 2
Award presentations 2
Business 2
Business enterprises 2
Business enterprises -- Indiana 2
Businesspeople -- Indiana 2
Charters and articles of incorporation 2
Church history 2
Church history -- Indiana 2
Clark County (Ind.) 2
Commencement ceremonies 2
Dedication to public use 2
Education -- Indiana 2
Express highways -- United States 2
Family 2
Franklin County (Ind.) 2
Governors -- Indiana 2
Highway transportation 2
Indiana -- Centennial celebrations, etc. 2
Indiana State Capitol (Indianapolis, Ind.) 2
Indianapolis (Ind.) 2
Jennings County (Ind.) 2
Legislation -- Indiana 2
Legislative bills -- Indiana 2
Military veterans 2
Newspaper articles 2
Newspapers 2
Postcards 2
Receipts (Acknowledgements) 2
Scrapbooks 2
Students 2
Taxation 2
Transportation 2
Turnpike roads 2
Veterans -- Indiana 2
Abortion -- Indiana 1
Accounts 1
Advertisements 1
Advertising cards 1
Aeronautics 1
Airports -- Indiana 1
Alcohol -- Indiana -- Law and legislation 1
American literature -- 19th century 1
American literature -- 20th century 1
American poetry 1
Apportionment (Election law) -- Indiana 1
Architecture -- Indiana 1
Art 1
Authors and publishers 1
Authors, American 1
Bartholomew County (Ind.) 1
Beauty contestants 1
Biography 1
Biography -- Indiana 1
Business -- Indiana 1
Business records 1
By-laws 1
Caves 1
Cemeteries -- Indiana 1
Charlestown (Ind.) 1
Child welfare 1
Children 1
Children's stories 1
Christmas 1
Church buildings 1
Civil service -- Indiana 1
Civil service -- Retirement 1
Congresses and conventions 1
Congresses and conventions -- Indiana 1
Corydon (Ind.) 1
Courthouses 1
Covington (Ind.) 1
Crawford County (Ind.) 1
Dams -- Indiana 1
Demonstrations 1
Drawing 1
Education 1
Education -- Finance 1
Elections -- Indiana 1
Elkhart County (Ind.) 1
Engineering 1
Exhibition catalogs 1
Family history 1
Family life 1
Financial statements 1
∧ less
 
Names
Bowen, Elizabeth Anne Steinmann, 1918-1981 2
Rabb, Kate Milner, 1866-1937 2
Bainbridge, Eugene, 1911-1972 1
Barnhart, Henry A. 1
Barnhart, Hugh Arthur, 1892-1986 1
∨ more
Bayh, Birch Evans, 1928-2019 1
Beckner, Joseph 1
Beggs, Charles 1
Beggs, James 1
Bell, Joseph E., 1865–1923 1
Bly, A. Emmett (Arta Emmett), 1879-1968 1
Bowen, Otis R. (Otis Ray), 1918-2013 1
Buzzard family 1
Clevenger, Cyrus R. (Cyrus Raymond), 1892-1961 1
Cottman, George S. (George Streibe), 1857-1941 1
Daniels, Mitchell Elias, 1949- 1
Democratic Party (Ind.) 1
Disciples of Christ 1
E. H. Bainbridge Supply Company 1
Griswold, Glenn 1
Halleck, Charles A. (Charles Abraham), 1900-1986 1
Harrell, Russell, 1908-2009 1
Hoover, Robert A., 1897-1980 1
Indiana National Road Association 1
Indiana State Department of Geology 1
Indiana State Police 1
Indiana Toll Road Commission 1
Indiana. Department of Commerce 1
Indiana. Department of Education (1984- ) 1
Indiana. Department of Highways 1
Indiana. Department of Natural Resources 1
Indiana. General Assembly 1
Indiana. General Assembly. Senate 1
Indianapolis (Ind.). Metropolitan Police Department 1
Indianapolis (Ind.). Office of the City Controller 1
Johnson, Nancy 1
King, Martin Luther, Jr., 1929-1968 1
Lafayette and Wild Cat Gravel Road Company 1
Leach family 1
Leak family 1
Leak, Roscoe Ryan, 1884-1964 1
Lincoln, Abraham, 1809-1865 1
Ludlow, Louis L., 1873-1950 1
Lugar, Richard Green, 1932-2019 1
Methodist Episcopal Church 1
Minton, Sherman, 1890-1965 1
National Trust for Historic Preservation in the United States 1
Noble, Noah, 1794-1844 1
Oil Dealers, Inc. 1
Orr, Robert D. (Robert Dunkerson), 1917-2004 1
Parker, Benjamin S. (Benjamin Strattan), 1833-1911 1
Pence, Mike, 1959- 1
Pulliam, Eugene C. (Eugene Collins), 1889-1975 1
Ralston, Samuel M. (Samuel Moffett), 1857-1925 1
Republican Party (Ind.) 1
Republican Party (Ind.). State Central Committee 1
Republican Party (U.S. : 1854- ) 1
Sahm, Albert 1
Schricker, Henry F. (Henry Fredrick) 1
Townsend, M. Clifford (Maurice Clifford), 1884-1954 1
Van Buren, Martin, 1782-1862 1
White Water Valley Turnpike Company 1
Wilson, Woodrow, 1856-1924 1
Yountsville and Alamo Turnpike Company 1
∧ less