Skip to main content

Maps

 Subject
Subject Source: Library of Congress Subject Headings

Found in 72 Collections and/or Records:

Jack McCormick papers

 Collection
Identifier: L095
Scope and Contents This collection includes indexes, histories, photographs, pamphlets, maps and correspondence from Jack McCormick and the Indiana Department of Natural Resources (formerly Indiana Department of Conservation) in Indiana ranging from 1883 to 1970, regarding Shades State Park, Pine Hills Nature Preserve, and other Indiana state parks.The oversize maps of the Alamo Quadrangle, Pine Hills, and Shades State Park and its surroundings range in dates from 1939 to 1950, though many are...
Dates: 1820-circa 1964

James M. VanHook collection

 Collection
Identifier: L308
Scope and Contents This collection contains correspondence and documents compiled by James M. VanHook during his activities with the Freemasons, the Samuel Simonson Post No. 226 of the Grand Army of the Republic (G.A.R.), and the Clark County Historical Society (1783-1917). The collection includes land grants, indentures, and other legal documents from Charlestown and Clark County, Indiana; biographical and historical sketches; historical information about Blazing Star Masonic Lodge and the Charlestown Methodist...
Dates: 1796-1907, undated

Jay, Starke and Parke County public schools photograph collection

 Collection — Box 1
Identifier: P064
Scope and Contents This collection includes 18 poster-size boards of photographs, drawings, and maps from photographers and students in Starke, Jay, and Parke Counties in Indiana ranging from circa 1894 to 1904 regarding schools, students, teachers, superintendents, and everyday objects.
Dates: circa 1894-1904

Jefferson C. Davis collection

 Collection
Identifier: L041
Scope and Contents The collection primarily consists of Jefferson C. Davis’s official military papers. During Davis’s time as quartermaster, the papers include receipts, bills, requisitions, and other documents relating to his Indianapolis based post (1861). As an officer in the field, Davis’s papers include official correspondence regarding duties, copies of telegrams to Gen. John C. Fremont, and military inspection reports sent to him while with the 14th Army Corps (1861–1865). The collection also contains...
Dates: 1849-1875

John C. Calhoun letter

 Collection — Folder S0208
Identifier: S0208
Scope and Contents The original letter, written in ink, states: “Department of War, June 28, 1824, Sir, In pursuance of a request of the Governor of the State of South Carolina, I forward to you herewith a map of the State of South Carolina, together with a letter; which were transmitted to me for that purpose. I have the honor to be Sir, very respectfully your obedient servant, J. C. Calhoun, His Excellency Jeremiah Morrow, Columbus, Ohio.”On the back side of the linen-like single paper, it says:...
Dates: 1824

John C. Frary papers

 Collection — Multiple Containers
Identifier: S0486
Scope and Contents This collection includes a letter to Calvin Frary from an adjutant lieutenant in West Point, New York on April 14, 1855 regarding a reimbursement and an undated map.

There is also John C. Frary's resignation from West Point Military Academy, dated May 14, 1855 (OBC055).
Dates: 1855

John Collett Indiana geological report map

 Collection — Folder B054
Identifier: B054
Scope and Contents This collection includes one outline map of Indiana, which is identified as a part of Indiana Geological Report, 1882 and was published by the State Geologist, John Collett. The map shows districts as subdivided by the U.S. surveyors, with the name and date of each survey.
Dates: 1882

John M. Smith collection

 Collection
Identifier: L596
Scope and Contents This collection includes booklets, letters, photographs, maps, tintypes, newspaper clippings and realia from John M. Smith's personal collection ranging from 1790 to 1997 regarding Indiana history.
Dates: 1804-1982

John M. Tomey diary and papers

 Collection — Folder S3002
Identifier: S3002
Scope and Contents This collection includes a photocopy of a typed transcript of the diary kept by John M. Tomey during his military service from January 1, 1864 through September 15, 1864, during the U.S. Civil War. Also included are photocopies of a map of the 27th Regiment's travels and a typescript poem, "Flags of the Twenty-Seventh" by E. R. Brown.
Dates: 1864

John T. Wilder papers

 Collection
Identifier: L276
Scope and Contents The bulk of this collection consists of correspondence to John T. Wilder during the U.S. Civil War written by family, friends, officials, and soldiers, ranging from 1861 to 1865. Also included are military documents, topographical maps, some correspondence with Civil war veterans, and a few documents related to Wilder’s business interests in Tennessee.There are also two oversize folders containing two commissions and a report ranging from 1861 to 1863 (OB055); and maps, 1862-1864...
Dates: 1858-2002