Skip to main content

Plat maps

 Subject
Subject Source: Library of Congress Subject Headings

Found in 20 Collections and/or Records:

Hope, Indiana collection

 Collection — Multiple Containers
Identifier: S2161
Scope and Contents This collection contains several items related to Hope, Indiana and the Moravian Church, including the historical sketches, "Settlement at Hope Followed Failure of Moravian Mission" (circa 1968) and "The Moravian Cemetery (Hope, Indiana)" by George E. Utterback (1968). A basic map is included with the sketches and has symbols to mark places in the town such as schools, churches, playgrounds, and the cemetery. Also part of the collection is a copy of "Welcome to Hope, Hawcreek Township,...
Dates: circa 1836-1905; circa 1960

Indianapolis Memorial Park collection

 Collection — Multiple Containers
Identifier: S2422
Scope and Contents This collection contains the papers of R. Bruce McPherson ranging from 1927 to 1954 related to his business dealings with the Glen Haven Cemetery Association, Inc. and his investment in the Indianapolis Memorial Park. The collection includes promotional pamphlets, correspondence, and legal documents; it also has two 1928 plat maps of Block 14 with sections purchased by McPherson highlighted, 47 founders deeds for his sections in Block 14 dated August 25, 1928, and deeds for 16 sections...
Dates: 1927-1954, undated

Indianapolis plat maps

 Collection — Volume V399
Identifier: V399
Scope and Contents The collection includes one book of plat maps (ca. 1930s) for the Indianapolis area. The book has an alphabetical index of additions and subdivisions north of 32nd Street in Indianapolis. Loose materials enfolded in the book date from 1931 to 1968, and also relate to specific additions and subdivisions of the north side of Indianapolis.
Dates: 1930s-1968

James W. Thompson papers

 Collection — Folder S0571
Identifier: S0571
Scope and Contents This collection contains photocopies of James W. Thompson's papers ranging from 1863 to 1874 regarding property he developed at New Elizabeth (now Lizton), Indiana. The copies include the warranty deed of his purchase of 309 acres around New Elizabeth; a plat and description of Thompson's second addition to the town; and two receipts.
Dates: 1863-1874

Lawrence County, Indiana collection

 Collection — Multiple Containers
Identifier: S2085
Scope and Contents This collection includes the following items related to Lawrence County, Indiana: land patents ranging from 1816 to 1833; documents regarding orders for books and equipment for the county library ranging from 1819 to 1827; a typewritten copy of β€œThe Story of an Indiana Pioneer Village – Spring Mill,” an address given by E.Y. [Elam Young] Guernsey at the State Federation of Art Clubs convention in April 1929; an undated print of a winter scene at Spring Mill State Park; undated notes found in...
Dates: 1816-circa 1960

Liberty Township, Hendricks County map

 Collection — Folder OB194
Identifier: OB194
Scope and Contents This collection contains a photocopy of a map of Liberty Township in Hendricks County from around 1966.
Dates: circa 1966

Mixersville, Franklin County plat map

 Collection — Folder S1321
Identifier: S1321
Scope and Contents This plat map, written in ink, is on one large sheet folded so the map covers only half the sheet. Main Street is intersected by Washington Street which goes between Brookville and Oxford. Main Street runs north to Connersville and south to Cincinnati. Only five lots are marked off. No names of lot owners are given.
Dates: 1846

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

Rochester, Indiana letter and town plan

 Collection — Folder S2730
Identifier: S2730
Scope and Contents This collection includes one document. On the front is a letter documenting Rochester, Indiana in Franklin County on September 30, 1837. On the back is a hand drawn grid map with streets by name, lots by number, and topographical features, including a mound, school and meeting house structures. The map includes the Whitewater River.
Dates: 1837

Union Title Company records

 Collection
Identifier: L468
Scope and Contents This collection contains title abstracts created by the Union Title Company for various clients in Indianapolis. Each abstract tracks the ownership of the property from its earliest known owner. Files begin with a historical note that details how the property went from French possession in 1763, to the creation of the state of Indiana in 1820.Abstracts contain pertinent legal information about the property such as: legal descriptions of the property, plat maps, copies of deeds, sale...
Dates: 1926-1965