State parks
Subject
Subject Source: Library of Congress Subject Headings
Found in 23 Collections and/or Records:
Mary Dalton photograph collection
Collection — Folder SP029
Identifier: SP029
Scope and Contents
This collection includes photographs of Donald Richwine and his niece Dorothy (Richwine) Martin of Indianapolis, Indiana ranging from circa 1940 to 1950 regarding the Indianapolis plant of the Bridgeport Brass Company where Donald worked and Dorothy Ann Martin in group photographs at Girl Scout camp at McCormick's Creek State Park.
Dates:
circa 1940-1950
Mary Elizabeth Moody collection
Collection
Identifier: L713
Scope and Contents
This collection includes 6 photograph albums and 3 scrapbooks, containing photographs, papers, pamphlets, postcards, souvenirs, currency, and ephemera, created by Betty Goodale Moody in Indiana, Florida, around the United States, Jordan, Israel, and Egypt, ranging from circa 1936 to 2015, regarding her personal and family life, friends, and travels within the United States and the Middle East. There are also miscellaneous photographs whose subjects were identified by Moody and her...
Dates:
circa 1936-2015
National Conference on State Parks annual meeting, Spring Mill State Park panoramic photograph
Collection — Box 1
Identifier: P074
Scope and Contents
This collection includes a black-and-white panoramic photograph given to Charles DeTurk by Spring Mills Inn and Myron L. Rees depicting a large group of attendees at the National Conference on State Parks 20th annual meeting at Spring Mill State Park in Mitchell, Indiana on May 16, 1940.
Dates:
1940/05/16
Nature Study Club of Indiana collection
Collection
Identifier: L227
Scope and Contents
This collection consists of correspondence, newsletters, photographs, negatives, slides, account books, minute books, member registers, programs, publications, invitations, ephemera, yearbooks, and scrapbooks from the Nature Study Club of Indiana, ranging from 1906 to 1986, regarding the club's history and activities and the study of nature.There are also a Woollen's Garden of Birds and Botany visitor register (1906-1918) and a scrapbook (1933-1939) (V456), as well as oversize...
Dates:
1906-1986
Ray's Photo Service, Central Indiana photographs
Collection — Folder S2507
Identifier: S2507
Scope and Contents
This collection includes eight photographs processed and enlarged by Ray's Photo Service of La Crosse, Wisconsin in 1940. Taken by an unknown photographer(s), the 3 1/2 x 5 1/2 pictures have a 5 x 7 matted finish and were taken in 1938 and 1940 in the following locations around Central Indiana: the campus of Butler University; the entrance to the Indiana University Medicine and Anatomy building; outside the James Whitcomb Riley home in Greenfield; the Upper Lake and Lower Lake in Morgan-Monroe...
Dates:
1938-1940
Richard Lieber papers
Collection
Identifier: L091
Scope and Contents
This collection includes correspondence, financial documents, photographs and drawings, invitations, naturalization papers, outlines of right and left foot, maps, pamphlets and publications, and other papers from Richard Lieber and others, including government agencies, in the United States and Germany, ranging from 1892 to 1958. Materials concern the Abraham and Nancy Hanks Lincoln, monuments, Lieber family matters, the National Park Service, Indiana State Parks, Thomas Hart Benton, the...
Dates:
1892-1958
Found in:
Rare Books and Manuscripts
/
Richard Lieber papers
Robert D. Starrett collection
Collection — Folder S1930
Identifier: S1930
Scope and Contents
This collection includes three items related to establishment of the Lincoln Memorial Way and the Nancy Hanks Lincoln Memorial in Indiana. The first item is a copy of the booklet The Lincoln Memorial Way Through Indiana, a published report by the commission appointed by Governor Harry G. Leslie to designate the historic route of the Lincoln family through Indiana. The booklet also includes a handwritten note added by Robert D. Starrett on January 5, 1956...
Dates:
1933-1957
Robert Tate superintendent's residence design drawing
Collection — Folder OBC159
Identifier: OBC159
Scope and Contents
This collection includes one drawing by Robert Tate for a superintendent's residence created between 1920 and 1960, approximately.
Dates:
circa 1920-1960
Spring Mill State Park collection
Collection — Multiple Containers
Identifier: S3509
Scope and Contents
This collection consists of a letter, a postcard, an inventory, an account book (1912-1913), three exhibit labels, and domestic and international currency (1864-1923) related or donated to Spring Mill State Park in Mitchell, Indiana, ranging from 1864 to 1938 and undated.
There is also an oversize blueprint of an Indiana Department of Conservation for the Indiana State Fair circa 1930 (OBD064).
There is also an oversize blueprint of an Indiana Department of Conservation for the Indiana State Fair circa 1930 (OBD064).
Dates:
1864-1938, undated
State parks collection
Collection — Folder S2111
Identifier: S2111
Scope and Contents
This collection includes "The Story of an Indiana Pioneer Village-Spring Mill," "The Story of Turkey Run," "The Movement for Local and State Parks in Indiana," and "Relationship of the Indiana Historical Commission to the State Park Movement" ranging from 1909 to 1930 regarding Indiana state parks.
Dates:
1909-1930
Found in:
Rare Books and Manuscripts
/
State parks collection
