Skip to main content

Lawrence County (Ind.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 26 Collections and/or Records:

Ingalls Stone Company records

 Collection
Identifier: L602
Scope and Contents This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates: 1818-1988

Isaac H. Thomas papers

 Collection — Folder S1555
Identifier: S1555
Scope and Contents In this collection are photocpies of three documents pertaining to the purchase of land in Lawrence County, Indiana, by Isaac H. Thomas, including: (1) entitlement to a deed given by Charles T. Woolfolk for 135 dollars, April 17, 1869 (2) a deed transferring property in West Bedford from Hiram and Mary Malote to Thomas, May 7, 1874; and (3) a certificate of redemption for three lots in Fair Ground Addition from the lawsuit between Hiram Malute and Isaac H. Thomas, Dec. 22, 1879.
Dates: 1869-1879

Jacob K. Smith collection

 Collection — Folder S1207
Identifier: S1207
Scope and Contents This collection includes a photocopy of a diary from Jacob K. Smith in Iowa ranging from April 1864 to November 1864 regarding Iowa Infantry during the Civil War.
Dates: 1864

James M. Guthrie collection

 Collection — Folder S1887
Identifier: S1887
Scope and Contents The collection includes a family history of some of the first settlers of Lawrence County, Indiana beginning with John and Daniel Guthrie and their brothers-in-law, Jacob and William Flinn. The history begins with their move to Kentucky in 1809, followed quickly by their move into Indiana in 1811. The history discusses the construction of their settlement, Leesville, and includes a description of a Pottawatomie Indian raid which was the only major Indian conflict in the county. During the raid...
Dates: 1967

Jonathan Turley collection

 Collection
Identifier: L161
Scope and Contents This is a collection of personal and business correspondence, business papers, and legal records of Jonathan Turley and his family, ranging from 1828 to 1934, with the bulk of the coverage being 1865-1895 and focus on his farm, mill, distillery, and lime burning operations. Included in the personal correspondence are Civil War letters from Jonathan’s brother Benjamin and as well as other friends. The later personal correspondence (1890s-1934) is all addressed to Lida and Jennie Turley. Also,...
Dates: 1828-1934

Joseph Glover collection

 Collection — Folder S0518
Identifier: S0518
Scope and Contents This collection consists of business papers from 1805 to 1842, including personal and prison receipts from Kentucky (1805-1810). It also includes Lawrence County Court and Sheriff’s papers from the 1820s-1830s, land and business papers from Lawrence County, rules and membership list of a Lawrence County association “for the purpose of suppressing crimes in general, and more particularly those of counterfeiting and horse stealing” from 1819, and a petition on behalf of Indiana Judge John H....
Dates: 1805-1881

Kathleen Lewis collection

 Collection — Multiple Containers
Identifier: G-004
Scope and Contents This collection includes the genealogy research of Kathleen Lewis. Families researched include Sexson, Hatfield, Brewster, Lewis and Waggoner.
Dates: undated

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 “The 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

Nathaniel Williams papers

 Collection — Folder S1991
Identifier: S1991
Scope and Contents This collection includes an autographed ledger and letters from Nathaniel Williams and others in Lawrence County, Indiana and in Cuba ranging from 1867 to 1898 regarding mercantile records and the Spanish-American War in 1898.
Dates: 1867-1898

Owen and Orange counties election certificates

 Collection — Folder S2411
Identifier: S2411
Scope and Contents This collection contains an election returns document that certified the number of votes cast in Owen County for each candidate running for the office of governor and lieutenant governor in 1896. The certificate was signed by the clerk of the Owen Circuit Court on November 10, 1896 and includes the county seal. The second document is a sheriff's certification of the election of Perry McCart as joint representative of Dubois, Lawrence, and Orange counties, signed at the Orange County Courthouse...
Dates: 1896