Skip to main content Skip to search results

Showing Collections: 21 - 26 of 26

Project Tonic papers

 Collection — Folder: S3307
Identifier: S3307
Scope and Contents This collection contains a proposal for Project Tonic, newspaper clippings regarding economic policies related to the project, as well as other related materials.
Dates: 1959-1963, undated

Robert A. Hoover collection

 Collection — Folder: S2170
Identifier: S2170
Scope and Contents This collection consists of photocopies of Robert A. Hoover's papers, with the bulk of the collection consisting of correspondecnce, documents, and newspaper clippings ranging from 1977 to 1980 regarding legislation related to the Indiana Toll Road Commission, its authority to issue bonds, the continued collection of tolls, and Representative Dean R. Mock's efforts to defeat the legislation. Other items in the collection include copies of pages concerning "The County Infirmary" from...
Dates: 1936-1980

Roscoe R. Leak papers

 Collection
Identifier: L089
Scope and Contents This collection includes correspondence, receipts, financial documents, essays, histories, research notes, newspaper clippings, photographs, postcards, pamphlets, periodicals, and other papers and ephemera from the Roscoe R. Leak and the Buzzard, Leach, and Leak families (also spelled Leake) ranging from 1842 to 1958 and undated, regarding family, business affairs, and Indiana history, specifically genealogy, history in Hendricks and Clark counties and church history, including the Disciples of...
Dates: 1842-1958, undated

Russell Harrell, State Highway Commission collection

 Collection
Identifier: L415
Scope and Contents This collection includes letters, typed speeches with autographed corrections; reports and memos; an Indiana highway map; and slides from Russell Harrell and others in Indiana and California, ranging from 1968 to 1974 regarding Indiana highways and their history.
Dates: 1968-1974

White Water Valley Turnpike Company record book

 Collection — Folder: S0999
Identifier: S0999
Scope and Contents This collection contains photocopies of a record book of the White Water Valley Turnpike Company located in Franklin County, Indiana. The record book includes entries ranging from 1867 to 1880 regarding the purchase of the turnpike in 1867; the company's articles of association and bylaws; lists of stockholders and the number of shares owned; board minutes; and accounts and gate receipts.
Dates: 1867-1880

Yountsville and Alamo Turnpike Company collection

 Collection — Multiple Containers
Identifier: S1966
Scope and Contents This collection contains 2 versions of the articles of association of the Yountsville and Alamo Turnpike Company dated April 24, 1876.
Dates: 1876/04/24

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