Skip to main content

Whitewater Canal (Ind. and Ohio)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 10 Collections and/or Records:

Amos W. Butler collection

 Collection
Identifier: L025
Scope and Contents The collection contains correspondence and business papers of Amos W. Butler, ranging from 1818 to 1936. Specifically, the collection comprises of several business receipts and accounts, some relating to the Brookville and Metamora Hydraulic Company and a folder pertaining to Brookville College where Butler graduated. Also included are 4 account books (1866–1869) and a letter-copying book (1876–1890) (V450).
Dates: 1818-1931

Canals collection

 Collection
Identifier: S1494
Scope and Contents This collection includes text written by Lee Ault and L.S. Bowman ranging from 1900 to 1941 regarding Indiana canals, particularly the Whitewater and Central Canals.
Dates: 1849-1941; undated

Connersville, Indiana collection

 Collection — Multiple Containers
Identifier: S1661
Scope and Contents This collection includes two historical sketches regarding the Whitewater Canal Company building located in Connersville, Indiana. Both sketches were written in November 1938, with the first compiled from notes furnished by Mrs. Portia Vance Hanson and the second prepared by Caroline Dunn. A page from a periodical with an undated picture of "Elmhurst," a historic mansion in Connersville, is also included. The Connersville, Indiana oversize collection (OBC237) is also part of this...
Dates: circa 1884, 1938, undated

John McCabe collection

 Collection — Folder S1895
Identifier: S1895
Scope and Contents This collection includes a document with accounting entries ranging from 1811 to 1812 regarding transactions between James Beck and Christian Yeazel of Montgomery County, Ohio; an October 26, 1923 indenture between Jacob and Charlotte Blacklidge of Franklin County, Indiana and John McCabe of Ohio for property "laying in Fayette County;" a certificate for the appointment of John McCabe as a member of the committee to meet on May 12, 1841 at Laurel, Indiana regarding the completion of the...
Dates: 1811-1842

Lee Ault speech

 Collection — Folder S040
Identifier: S0040
Scope and Contents The collection consists of a speech, “The Whitewater Canal”, written by Lee Ault. The paper read before the Wayne County Historical Society at its quarterly meeting on November 17, 1900.
Dates: 1900 November 17

Manhattan Fire Insurance Company collection

 Collection — Multiple Containers
Identifier: S2302
Scope and Contents This collection contains two policies issued by the Manhattan Fire Insurance Company to William Schneider of St. Wendel, Indiana for his two-story brick building that was to be used as a grocery, saloon, and dwelling. Signed June 27, 1878 and June 28, 1879, the policies were prepared by Samuel I. Loewenstein, an agent for the insurance company in Evansville, Indiana.This collection also includes a January 27, 1820 letter written by Ohio Governor Ethan A. Brown and sent to Indiana...
Dates: 1820-1910

Thomas R. Stanford collection

 Collection — Folder S2221
Identifier: S2221
Scope and Contents This collection includes photostats of a volume used by Thomas R. Stanford circa 1838 to circa 1851 and copied in 1941 from the original in the possession of the Henry County Historical Society. The first nine pages include an address written for the people of Henry County regarding the Whitewater Canal and an obituary for his wife, Mary, who died in 1851. Pages ten through twenty-one include an address he gave to a school on literary education and Christian education, and the last thirty-four...
Dates: circa 1838-circa 1851

White Water Canal collection

 Collection — Folder S1420
Identifier: S1420
Scope and Contents This is a nine-page, typed manuscript prepared for a Daughters of the American Revolution (DAR) program on March 7, 1945, about the White Water Canal. The author, Mary Thorpe Williams, wrote: "This water way is now the longest stretch of its kind in the state and along this stretch will be found all the elements that went into early canal construction. In writing this little sketch my thoughts revert to the scenes of my childgood, for it was along the banks of this canal, I was born, reared,...
Dates: 1823-1946

White Water Valley Canal Company stock certificates

 Collection — Folder S2424
Identifier: S2424
Scope and Contents This collection contains three stocks certificates issued by the White Water Valley Canal Company on January 13, 1843, November 20, 1843, and October 1, 1844. The one, two, and five dollar stock certificates are each signed by the company's secretary L. B. Tupper and company president Meredith Helm.
Dates: 1843-1844

Whitewater Canal Association minutes

 Collection — Folder S2329
Identifier: S2329
Scope and Contents This collection includes a three-page copy of the minutes from Whitewater Canal Association at the Hotel Lincoln in Brookville, Indiana on December 13, 1941 regarding the restoration of the Whitewater Canal. Meeting discussion revolved around the impact of World War II on efforts to restore portions of the canal.
Dates: 1941 December 13