Skip to main content

Maps

 Subject
Subject Source: Library of Congress Subject Headings

Found in 64 Collections and/or Records:

Porter County collection

 Collection — Folder S1686
Identifier: S1686
Scope and Contents The collection includes three items from Porter County, Indiana, comprising a copy of a typed manuscript of the townships of Porter County, circa 1916; copies of naval letters regarding construction of a lighthouse at City West, Indiana in 1837 with an accompanying letter from Captain W. D. MacDougall to William H. Matthew on June 6, 1921; and a letter rom A.F. Knotts to Richard Lieber on August 30, 1929 with an accompanying photostat of a hand-drawn map depicting the location of the old fort...
Dates: 1837-1929

Ralph E. Baldwin grid drawings

 Collection — Folder S0058
Identifier: S0058
Scope and Contents This collection contains a grid drawn by Ralph E. Baldwin of the original land ownership in Marion Township, Lawrence County, Indiana. The grids date back to as early as 1816, two years before the county was officially organized.
Dates: circa 1965-1975

Ralph Roessler papers

 Collection
Identifier: L493
Dates: 1913-1975

Rhodes family collection

 Collection
Identifier: L537
Scope and Contents This collection contains the papers of the Rhodes family, including papers from the Kreglo and Lauler families which married into the Rhodes family. It contains mortgages and deeds of Mary A. Kreglo, Sophia E. Rhodes (Kreglo), and John W. Rhodes from the late 19th century, as well as the legal papers of John William Rhodes. It also includes various investment papers of Joseph Lauler, particularly those regarding oil prospects in Texas. Finally, there are assorted personal items, such as...
Dates: 1821-1967

Robert S. Jones collection

 Collection — Folder S2771
Identifier: S2771
Scope and Contents This collection includes photostats of a census list and maps from Robert S. Jones' survey in the Midwest during the 1930s, regarding the speech patterns found in some midwestern states to illustrate the evolution of different "Hoosierisms", or words and phrases used by people in Indiana which differ from dictionary speech patterns. There is also a photostat of a letter from Jones to Caroline Dunn.
Dates: 1930s

Roy F. McNabney collection

 Collection
Identifier: L479
Scope and Contents This collection contain notes, correspondence, documents, and other research materials collected by Roy F. McNabney from the United States, ranging from circa 1920 to 1973, regarding the history of the United States Postal Service.
Dates: 1939-1973

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

Salem Methodist Church, Hendricks County, Indiana collection

 Collection — Folder S1908
Identifier: S1908
Scope and Contents This collection includes five programs for the annual homecoming services held at the Salem Methodist Church located in Hendricks County, Indiana (1954-1964); newspaper articles regarding the church's homecoming celebrations clipped from the Mooresville Times and the Plainfield Messenger (1962-1966); two clippings about the Friends Central Academy commencement and Plainfield High School alumnus Wallace Trotter (1962-1966); and a...
Dates: 1954-1966

School Reorganization Commission collection

 Collection
Identifier: L591
Scope and Contents This collection includes the records of the State Commission for the Reorganization of School Corporations from 1956 to 1967 regarding the consolidation of school corporations around the state of Indiana. The first series includes announcements, data sheets, maps, notes, agendas, and minutes of commission meetings. Hearing schedules, progress reports, maps, studies, lawsuits, legislative materials, and a variety of supplemental material, including rulings of the Indiana Supreme...
Dates: 1955-1967

Shepard J. Crumpacker, Jr. collection

 Collection
Identifier: L565
Scope and Contents This collection contains senate bills and house resolutions from Shepard J. Crumpacker’s term in the U.S. House of Representatives ranging from 1940 to 1957. There is also material from events in which he participated. There are six folders from the United Nations Educational, Scientific, and Cultural Organization (U.N.E.S.C.O.) convention of 1952. Throughout the collection, there are opinion polls from Crumpacker’s constituents about U.S. policy issues and listings and records of his telegraph...
Dates: 1940-1957