Skip to main content

Maps

 Subject
Subject Source: Library of Congress Subject Headings

Found in 71 Collections and/or Records:

Gendron Wintin collection

 Collection
Identifier: L274
Scope and Contents The collection consists of notebooks on Shelby County history and genealogy, including copies of newspaper stories and reminiscences on Shelby County in the 19th century. The collection also contains a published map titled Shelbyville Indiana Wards and Precincts (ca. 1932) (OB053), a published plat book titled, Plat Book of Shelby County, Indiana, Keyes Map Service, Peru, Indiana (circa 1932), and a hand-drawn map titled Original Town of Shelbyville...
Dates: 1932, 1957, undated

George Upfold papers

 Collection
Identifier: L165
Scope and Contents This collection includes diaries, correspondence, official church documents, maps, and newspaper clippings from George Upfold in Indianapolis, Indiana and the United States, ranging from 1822 to 1926, regarding official church business and family matters.

There is also an oversize folder with a document ordaining George Upfold dated March 6, 1828 and two copies of a map of Europe with text of the Treaty of Versailles (circa 1919).
Dates: 1796-1926, undated

Georgia Dunnington collection

 Collection
Identifier: L362
Scope and Contents This collection includes research papers, pamphlets, correspondence, newspaper columns, and drafts from Georgia Dunnington and the Indiana Civil War Centennial Commission, ranging from 1841 to 1966, regarding the Indiana Civil War Centennial Commission, Indiana Historical Society, and Civil War soldiers from Indiana.

There are also Denver Post newspaper clipping, Indiana county maps, and Lincoln print, ranging from 1909 to 1964 and undated (OBC007).
Dates: 1841-1966

Gilbert Hutton collection

 Collection
Identifier: L452
Scope and Contents This collection includes newspapers, photographs, letters, certificate, and map from Gilbert Hutton in the Pacific front during World War II ranging from 1944 to 1953 regarding military life. Three copies of the "Instrument of Surrender of the Japanese Government and the Japanese Imperial General Headquarters" to the United States Army and Allied Forces in Tokyo, Japan and the Philippines on September 2-3, 1945 are included in the collection. There are also six 16 mm film reels he made or...
Dates: 1944-1953, undated

Hermann and Lotte Termeer collection

 Collection — Multiple Containers
Identifier: S3272
Scope and Contents This collection contains materials regarding Hermann and Lotte Termeer ranging from 1911 to 1945. Included in this collection is timeline of personal data about Hermann Termeer, a letter and postcard to Klara Riesterer of the Lebensmittelamt from Erich Riesterer, a service award won by Hermann Termeer from the Sinclair Corp. There are also several photographs, including several portraits of the Termeers, the workers of the German Sinclair Group, and 1 photograph of soldiers in the field....
Dates: 1911-1945

Hope, Indiana collection

 Collection — Multiple Containers
Identifier: S2161
Scope and Contents This collection contains several items related to Hope, Indiana and the Moravian Church, including the historical sketches, "Settlement at Hope Followed Failure of Moravian Mission" (circa 1968) and "The Moravian Cemetery (Hope, Indiana)" by George E. Utterback (1968). A basic map is included with the sketches and has symbols to mark places in the town such as schools, churches, playgrounds, and the cemetery. Also part of the collection is a copy of "Welcome to Hope, Hawcreek Township,...
Dates: circa 1836-1905; circa 1960

Indiana and Kentucky boundary collection

 Collection — Multiple Containers
Identifier: S1489
Scope and Contents This collection includes correspondence and reports dealing with a land boundary dispute between Indiana and Kentucky dealing with the Evansville, Indiana Water Works plant and Green River Island ranging from 1938 to 1951. The items are as follows: Folder S14891938 Dec. 5 Letter, S. J. Kagan to the Evansville City Attorney 1938 Dec. 6 Letter, Leo Warren (Assistant City Attorney of Evansville) to Louis L. Roberts City Attorney 1938 Dec. 6 "Summary...
Dates: 1938-1951

Indiana Civilian Conservation Corps camp map

 File — Folder OBC152
Identifier: OBC152
Scope and Contents This collection includes one hand-drawn map of the Indiana Civilian Conservation Corps camp in Angola, Indiana created by Lieutenant Carl A. Vollrath, circa 1941.
Dates: 1941

Indiana Department of Natural Resources photograph collection

 Collection
Identifier: P038
Scope and Contents This collection includes the photographs from Indiana Department of Natural Resources in Indiana from 1967 and undated regarding state parks, nature sites and recreation areas, historic sites, landmarks, memorials, museums, and buildings around Indiana.
Dates: 1967, undated

Indiana Republican State Convention map

 Collection — Folder OBC219
Identifier: OBC219
Scope and Contents This contains one map outlining the set up in the Coliseum for the Indiana Republican State Convention in Indianapolis on June 11, 1948. Laid out are the locations of the districts, the voting machines, and the press box.
Dates: 1948/06/11