Skip to main content Skip to search results

Showing Collections: 1 - 10 of 26

A. Emmett Bly, "Toll Gate System for the U.S.A." plan

 Collection — Folder: S2471
Identifier: S2471
Scope and Contents This collection includes a typewritten copy of "Toll Gate System for the U.S.A.," a plan copyrighted May 10, 1937 by A. Emmett Bly of Plainfield, Indiana. Bly believed his plan would create employment for thousands of workers and eliminate real estate taxes, stop theft and crime, cut down on speeding, decrease automobile accidents, and pay off the national debt in 10 years.
Dates: 1937/05/10

Albert Sahm reminiscences

 Collection — Folder: S1752
Identifier: S1752
Scope and Contents This collection includes an 8-page, typewritten letter written by Albert Sahm on June 28, 1934 and sent to Miss Esther U. McNitt at the Indiana State Library regarding his reminiscences of Ft. Wayne Avenue in Indianapolis, Indiana. The collection also contains two copies, one handwritten and one typewritten, of Sahm's "Reminiscences of Ft. Wayne Ave Continued." Accompanying the letter are a map of the intersection of Walnut and Delaware Streets and Ft. Wayne Avenue and 6 clippings of Kate...
Dates: 1934

Benjamin S. Parker papers

 Collection
Identifier: L123
Scope and Contents This collection includes Benjamin S. Parker’s correspondence and writings, including correspondence E. B. Heiney and publishers about Poets and Poetry of Indiana; correspondence regarding Parker’s poetry, his newspaper work, and requests for advice on writing. Also included is correspondence regarding Republican Party politics, James Whitcomb Riley, and family matters. The collections also contains Parker’s writings including the subjects of the National Road,...
Dates: 1790-1923

Cyrus R. Clevenger collection

 Collection
Identifier: L538
Scope and Contents This collection includes hand-drawn surveyor and plat maps, drawings, and papers from Cyrus R. Clevenger in Bartholomew County, Indiana ranging from 1870 to 1962 regarding Bartholomew County and surrounding counties, including Jackson, Jennings, Johnson, and Lawrence counties.
Dates: 1870-1962, undated

Eugene Bainbridge papers

 Collection
Identifier: L617
Scope and Contents The collection consists of papers relating to Eugene Bainbridge's career in the Indiana Senate ranging from 1953 to 1975. Included are correspondence, legislation, reports, and other papers relating to issues before the Indiana Senate, including public employee' and teacher' retirement funds, the highway department, reapportionment, development of port facilities (1969), abortion, and education reform and school financing (1965-1971); papers relating to Lake County issues before the senate,...
Dates: 1953-1975

Fountain County collection

 Collection — Folder: S1663
Identifier: S1663
Scope and Contents This collection has several items related to Fountain County, Indiana, including an August 17, 1925 handwritten letter sent by Karl Van Devanter of Veedersburg to Kate Milner Rabb at the Indianapolis Star regarding the preservation of the old state road that was used by pioneers from Cincinnati and other eastern points to travel to the Fountain County; two letters from September 1925 that were sent to Rabb from J. Wesley Whicker of Attica in response to the...
Dates: 1925-1965

Frank M. Hohenberger, Indiana State Department of Geology photograph album

 Collection — Box: 1
Identifier: P037
Scope and Contents This collection includes a series of photographs from negatives made for the Indiana State Department of Geology during the months of September and October, 1918, in Monroe, Lawrence, Martin, Orange, Washington, Clark, Floyd, Harrison, Crawford, Jefferson, Switzerland, Jennings, and Franklin counties, Indiana, by Frank W. Hohenberger, in Nashville, Indiana. The images largely depict natural sites, such as caves and rivers, but also mills, stone quarries, cemeteries, and other historic buildings.
Dates: 1918

Good Roads Day, Indiana centennial photographs

 Collection — Folder: SP128
Identifier: SP128
Scope and Contents This collection includes two black-and-white photographs taken of the president, Indiana governor, and city mayor at "Good Roads Day" during the Indiana centennial on October 12, 1916.
Dates: 1916/10/12

Grand Army of the Republic (GAR) highway dedication photographs

 Collection — Folder: SP116
Identifier: SP116
Scope and Contents This collection includes two black-and-white photographs from the dedication of the Grand Army of the Republic Highway on May 20, 1946 taken by Graves Spotshot Service in Dyer, Indiana. Pictured in the photograph by the highway sign are: Mrs. J. J. Roberts; two Civil War veterans John C. Adams and Frank C. Barton; Governor Ralph F. Gates; John H. Lauer; State Highway Commission chairman; Herman Hartman, commission member; and F.M. Crapeau.
Dates: 1946/05/20

Hugh Arthur Barnhart collection

 Collection
Identifier: L509
Scope and Contents This collection includes correspondence, scrapbooks, photographs, periodicals, advertisements, and financial records from Hugh A. Barnhart ranging from 1898 to 1964 regarding his business ventures, his personal life, and his political career. The first series includes papers regarding Barnhart's family life, business ventures, and state government positions. Major topics include family correspondence; World War I correspondence; News-Sentinel newspaper; State Highway Commission;...
Dates: 1863-1964

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