Skip to main content Skip to search results

Showing Collections: 1 - 10 of 85

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

Amos Wade Jackson collection

 Collection
Identifier: L633
Scope and Contents This collection contains the business, political, and personal papers of Amos Wade Jackson, Lola Raper Jackson, Rowland H. Jackson and Ethel Jaekle Jackson ranging from 1825 to 1979. The bulk of the collection consists of legal correspondence and documents from Jackson Abstract, Inc. and Jackson and Jackson, Attorneys at Law and includes original and carbon copies of abstracts of title, warranty deeds, mortgages, attorney’s opinions, wills, estates, guardianships, divorces, and lawsuits. Also...
Dates: 1825-1979

Belleville, Mount Vernon, Indiana plats

 Collection — Folder: S2218
Identifier: S2218
Scope and Contents This collection includes a hand-drawn plat of Belleville, the section of Mount Vernon, Indiana laid out by David T. Kimball. The plat was signed by Kimball and William F. Phillips, the surveyor of Posey County, on November 1, 1849. It was presented in person by Kimball to Nathaniel J. Lord, Justice of the Peace of Essex County, Massachusetts, on December 18, 1849 to be his "voluntary act and deed," and was signed by Lord and certified by Ebenezer Shillaber, the clerk of the Court of Common...
Dates: 1849 -1870

Bethlehem Township, Cass County, Indiana abstract of title

 Collection — Folder: S2739
Identifier: S2739
Scope and Contents This collection includes an 1887 abstract of title for land located in the north west quarter of the north east quarter of section 14, township 28 north, of Range number 2 east in Bethlehem Township, Cass County, Indiana. The abstract conveys information regarding ownership of the property from March 1839 to August 1887.
Dates: 1887

Brookville and Metamora Hydraulic Company records

 Collection
Identifier: L335
Scope and Contents The collection is composed of the papers of the Brookville and Metamora Hydraulic Company from 1836 to 1944. Documents relating to physical facilities are specifications for locks, canals, surveys, and plats (some blue prints) of canal property. Business papers include a charter, articles of association, stock certificates, minutes of the Brookville and Metamora Hydraulic Company, legal documents pertaining to a court action against the Big Four Railway Company, and affidavit, deeds, contracts,...
Dates: 1836-1944

Cass County collection

 Collection — Multiple Containers
Identifier: S1653
Scope and Contents This collection contains a November 3, 1869 letter certifying that Rev. H. F. Miller was appointed fianancial secretary of Smithson College and was authorized to solicit funds for the Logansport institution; accounts, receipts and other documents ranging from 1869 to 1871 regarding the construction of the county jail and sheriff's residence; a May 29, 1889 application for natural gas to be used by D. D. (David Darwin) Dyeman; a circa 1888 document of the Dykeman, Wilson and Taber law office;...
Dates: 1846-1983

Cecil Beeson collection

 Collection
Identifier: L566
Scope and Contents This collection includes typed, autographed and photocopied documents from various people, government and private organizations collected by local genealogist and historian Cecil Beeson in Blackford County, Indiana, ranging from 1838 to 1972 regarding family histories, biographies, U.S. Civil War documents, church histories and governmental records.There is an oversize document, "The Early History of the First Baptist Church of Montpelier, Indiana" by Rev. C. H. Kendall, circa 1908...
Dates: 1839-1972, undated

Charlotte Cathcart collection

 Collection — Folder: S0241
Identifier: S0241
Scope and Contents This collection contains a photocopy of a letter from Cathcart to her childhood friend, Helen (Edson) Ennis. Included is a map of the neighborhood in which they grew up (at the intersection of Pennsylvania and 9th Streets, Indianapolis), along with a list of the people who lived in area at the time. The date referenced by the map is unknown.
Dates: 1959

Civil War lantern slides

 Collection — Multiple Containers
Identifier: P014
Scope and Contents This collection includes glass lantern slides in the United States ranging from circa 1861 to 1864 regarding the U.S. Civil War, with images of maps, forts, battles, military ordnance, and prominent politicians and military leaders.
Dates: circa 1861-1864

Claude Douglass Funk collection

 Collection
Identifier: L271
Scope and Contents This collection includes correspondence relating to the Third Battery Field Artillery (1917-1970, undated), Third Battery Field Artillery financial papers (1959-1971), Lieutenant Ralph W. Wickes papers (1909-1919), Claude D. Funk financial papers (1929-1956), and photographs of the Third Battery Field Artillery and subsequent reunions. (1939-1940, undate).

There is also an oversize map of the Meuse-Argonne offensive, 1918 (OBE016).
Dates: 1909-1971, undated

Filtered By

  • Subject: Maps X

Filter Results

Additional filters:

Subject
Maps 64
Correspondence 37
Plat maps 20
Indianapolis (Ind.) 16
Photographs 16
∨ more
Clippings 13
Deeds 10
Pamphlets 9
Education 8
Soldiers 8
United States -- History -- Civil War, 1861-1865 8
Politics and government 7
Certificates 6
Indiana -- Surveys -- Maps 6
Railroads 6
Dwellings 5
Ephemera 5
Military veterans 5
Minutes (Records) 5
Real property 5
Receipts (Acknowledgements) 5
Advertisements 4
Blueprints 4
Cemeteries -- Indiana 4
Church history -- Indiana 4
Indiana -- Politics and government 4
Indiana -- Politics and government -- 20th century 4
Indians of North America 4
Military life 4
Newspaper articles 4
Newspapers 4
Postcards 4
Programs 4
Schools 4
Speeches, addresses, etc. 4
Surveys 4
World War, 1914-1918 4
Abstracts of title 3
Account books 3
Annual reports 3
Broadsides 3
Business records 3
Chicago (Ill.) 3
Christianity 3
Columbus (Ind.) 3
Diaries 3
Drawing 3
Fairs 3
Family life 3
Genealogy 3
Lawrence County (Ind.) 3
Libraries -- Indiana 3
Marion County (Ind.) 3
Mills and mill-work 3
Ohio 3
Politicians 3
Politicians -- Indiana 3
Railroads -- Indiana 3
Roads -- Indiana 3
Schools -- Indiana 3
Scrapbooks 3
Teachers 3
Teachers -- Indiana 3
United States -- History -- Civil War, 1861-1865 -- Maps 3
Veterans -- Indiana 3
Agricultural exhibitions 2
Architectural drawings 2
Architecture 2
Architecture -- Designs and plans 2
Bartholomew County (Ind.) 2
Blackford County (Ind.) 2
Boundary disputes 2
Business 2
Business enterprises 2
Calendars 2
Cass County (Ind.) 2
Catalogs 2
Charters and articles of incorporation 2
Church buildings 2
Church history 2
City planning -- Indiana 2
City planning -- Indiana -- Indianapolis 2
Contracts 2
Corydon (Ind.) 2
Engineering 2
Family 2
Family history 2
Fort Wayne (Ind.) 2
Franklin (Ind.) 2
Franklin County (Ind.) 2
Frontier and pioneer life 2
Geological surveys 2
Hendricks County (Ind.) 2
Illinois 2
Indentures 2
Indiana 2
Indiana State Fairgrounds (Indianapolis, Ind.) 2
Jeffersonville (Ind.) 2
Kentucky 2
LaGrange County (Ind.) 2
∧ less
 
Names
Morton, Oliver P. (Oliver Perry), 1823-1877 4
Harrison, William Henry, 1773-1841 3
Indiana. General Assembly. Senate 3
Lincoln, Abraham, 1809-1865 3
Tipton, John, 1786-1839 3
∨ more
Bright, Jesse D. (Jesse David) 2
Denny family 2
Godfroy, Gabriel, 1783-1848 2
Grant, Ulysses S. (Ulysses Simpson) 1822-1885 2
Hanover College 2
Hartke, Vance, 1919-2003 2
Hasselman family 2
Indiana State Capitol (Indianapolis, Ind.) 2
Indiana State Fair 2
Indiana. Department of Conservation 2
Jeffersonville, Madison and Indianapolis Railroad 2
McClellan, George B. (George Brinton), 1826-1885 2
Owen, Robert Dale, 1801-1877 2
Slocum, Frances, 1773-1847 2
United States. Army 2
Ade, George, 1866-1944 1
American Fur Company 1
Avaline, James 1
Baldwin, Ralph E. 1
Ball State University 1
Bayh, Birch Evans, 1928-2019 1
Bearrs, Daniel, 1809-1884 1
Benjamin Harrison Home (Museum : Indianapolis, Ind.) 1
Benton, William P. (William Plummer), 1828-1867 1
Blackford County Hospital (Blackford County, Ind.) 1
Bond, Charles 1
Bond, Lavinia Anna 1
Bourie, John B. 1
Brenton, Samuel 1
Bright, Michael G. (Michael Graham), 1803-1881 1
Brookville and Metamora Hydraulic Company 1
Bruté de Rémur, Simon William Gabriel, 1779-1839. 1
Buel, Alexander Woodruff 1
Bund Deutscher Mädel 1
Buschmann, Frank William, 1890-1931 1
Butler University 1
Butler University Board of Trustees 1
Butler, William Allen 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Camp Zachary Taylor (Ky.) 1
Capehart, Homer E. (Homer Earl) 1897-1979 1
Carroll, Joseph M. 1
Cass, Lewis, 1782-1866 1
Central Union Telephone Company (Indianapolis, Ind.) 1
Chase, Salmon P. (Salmon Portland), 1808-1873 1
Chicago, Indianapolis, and Louisville Railroad Company 1
Children's Museum of Indianapolis 1
Chouteau, Pierre 1
Chute, Richard 1
Civilian Conservation Corps (U.S.) 1
Clark County Historical Society (Ind.) 1
Clark, George Rogers, 1752-1818 1
Clark, Osie Alice Ingalls 1
Clay, Henry, 1777-1852 1
Clevenger, Cyrus R. (Cyrus Raymond), 1892-1961 1
Clowes Memorial Hall 1
Coffin, Levi, 1798-1877 1
Cole, A. A. (Alphonso Albert) 1
Cole, Able 1
Coleman, Christopher Bush, 1875-1944 1
Colfax, Schuyler, 1823-1885 1
Collett, John 1
Collett, John, 1760-1833 1
Collett, Josepheus, 1787-1872 1
Collett, Stephen S., 1798-1843 1
Confederate States of America 1
Conner, William, 1777-1855 1
Coquillard, Alexis (1825-1890) 1
Corydon Capitol (Corydon, Ind.) 1
Craig, Clifford W. 1
Crannell, Almeron H. 1
Crawford, Thomas Hartley 1
Crumpacker, Shepard J., 1917-1986 1
Culver Military Academy 1
Cumback, Will. (William), 1829-1905 1
Curtis, Samuel Ryan, 1805-1866 1
Daughters of the American Revolution 1
Davis, Jefferson Columbus, 1828-1879 1
Davis, Jefferson, 1808-1889 1
DePauw University 1
Democratic Party (Ind.) 1
Denny, John 1
Dowling, Thomas, 1806-1876 1
Dunn, Caroline, 1903-1994 1
Dunnington, Georgia, 1896-1994 1
Eagle Machine Works 1
Edwards, M. Jack 1
Eggleston, Edward, 1837-1902 1
Eichhorn, Von A., 1906-1993 1
Elvin, Robert John, 1811-1901 1
Ewing Chute and Company 1
Ewing Edsall and Company 1
Ewing Walker and Company 1
Ewing family 1
Ewing, Alexander H. 1
∧ less