Skip to main content

Road construction

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9 Collections and/or Records:

Gary Public Library oral histories

 Collection
Identifier: OH023
Scope and Contents The collection contains transcripts of interviews and audio recordings from the Gary Public Library about the early days of Gary, Indiana ranging from 1955 to 1970. Eight of the folders contain items that were part of a series titled "Gary Public Library presents Living Voices of the Pinoeers," many of which were broadcast on the radio for the Gary "Golden Jubliee" in 1956. There is also a recording from a Lion Club of Gary banquet in honor of Al Greene.
Dates: 1955-1970, undated

Hamilton County road petition

 Collection — Folder S2497
Identifier: S2497
Scope and Contents This xeroxed copy of a single 8 x 12 1/2" paper was handwritten by Levi Farley. The document is dated January 8, 1850, and directed to the Auditors Office. The first statement is: "Whereas a petition was duly presented to the County Board of Commissioners of Hamilton County at their September 1849 [meeting} praying a road to be located in Adams Township said County of Hamilton." A description of the location for the road follows. The road was to be thirty feet wide.
Dates: 1850

Joseph Beeler collection

 Collection
Identifier: L014
Scope and Contents The collection consists of family letters of the Beeler family ranging from 1823 to 1850. The letters relate to family activities, description of Illinois legislature, and general correspondence. The collection also contains two letters from a World War I soldier. Also included in the collection are several volumes: diaries of George M. Beeler (Joseph's son), Joseph Beeler's account book (1836–1849), Fielding Beeler's account books (1847–1879), records of the Northport and Mars Hill Gravel Road...
Dates: 1778-1890s

Lafayette and Wild Cat Gravel Road Company collection

 Collection
Identifier: L222
Scope and Contents This collection includes financial records such as account books, daybooks, receipts and tolls collected from the Lafayette and Wild Cat Gravel Company ranging from 1870 to 1891 regarding business and the company's activities.
Dates: 1870-1897

Otis R. Bowen photograph collection

 Collection
Identifier: P004
Scope and Contents This collection includes photographs and film negatives from Otis R. Bowen in Indianapolis, Indiana ranging from 1945 to 1980, mainly regarding his time as governor of Indiana. The images depict him fulfilling his executive duties, including swearing in ceremonies for judicial and political appointees, the presentation of awards and proclamations, bill signings, and dedications of highways, buildings, and institutions. Other photographs show award ceremonies, Republican Party functions, and...
Dates: 1945-1980

Pike Township, Marion County, Indiana road tax list

 Collection — Folder S2021
Identifier: S2021
Scope and Contents This collection includes photocopies of the 1850 road tax list for District No. 1, Pike Township, Marion County, Indiana and the list of the amount of work done on the roads in 1850 dated May 28, 1851.
Dates: 1850-1851

Romena O. Elder collection

 Collection
Identifier: L050
Scope and Contents The collection consists principally of account books and financial records of the Indianapolis jewelry store she owned and the Greenwood property managed by Romena Elder. The collection also contains personal papers and family accounts. Included are papers and accounts of Alexander M. Hannah (1821–1895), a farmer who resided in Marion County, and letters of Ingram Fletcher regarding land speculation in the Orlando, Florida area (1884–1888).
Dates: 1857-1942

White Water Valley Turnpike Company record book

 Collection — Folder S0999
Identifier: S0999
Scope and Contents This collection contains photocopies of a record book of the White Water Valley Turnpike Company located in Franklin County, Indiana. The record book includes entries ranging from 1867 to 1880 regarding the purchase of the turnpike in 1867; the company's articles of association and bylaws; lists of stockholders and the number of shares owned; board minutes; and accounts and gate receipts.
Dates: 1867-1880

William and Lydia Wood letter

 Collection — Folder S1451
Identifier: S1451
Scope and Contents This collection includes a June 30, 1839 letter sent by William and Lydia Wood from Pleasant Ridge, Ohio to Jacob and Polly St. John in Johnson County, Indiana. In the letter the Woods relate family news, farming prices and the progress of a turnpike being built to Montgomery, Ohio.
Dates: 1839/06/30