Skip to main content

State parks

 Subject
Subject Source: Library of Congress Subject Headings

Found in 22 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

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, brochures, social invitations, naturalization papers, and outlines of right and left foot, from Richard Lieber and many other people, as well as 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 Civilian Conservation...
Dates: 1892-1958

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
Identifier: L225
Scope and Contents The items in this collection consist of materials related to Spring Mill State Park in some form or fashion. Included here is a scant of amount of correspondence, an inventory for the Park, exhibit labels, donated items, and a blueprint for a sign.
Dates: 1864-1938

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

Steuben County collection

 Collection — Folder S1695
Identifier: S1695
Scope and Contents This collection includes a copy of the circa 1948 document "Indiana Place Name Project," which consists of directions on how to establish of list of present and past place names and the origin and meaning of each and six pages of Steuben County place names listed in alphabetical order. The collection also includes photocopies of the following items: two newspaper clippings from January and April 1966 of "Sesquicentennial Scrapbook," a column written by Jim Guthrie, assistant director of the...
Dates: circa 1948-1966