COVERED TIMBER BRIDGE COMMITTEE COLLECTION,

Similar documents
2005 Indiana County Highway Department Wage and Salary Survey

2010 Cer fied Tax RateYear to Year Comparison Population Indiana 6,483,802 County Unit Total Tax Rate Adams County 34,387 Hartford 872 Adams Hartford

LPA Location Federal Funds Awarded to LPA. Fairfield Avenue, SR 101 and Oxford Pike

Townships Eligible to Apply for Township Sign Grant 2018

INDIANA RAILROAD COMPANIES STOCK CERTIFICATES,

CLEVELAND, CINCINNATI, CHICAGO & ST. LOUIS RAILWAY COLLECTION,

Purdue e-pubs. Purdue University. Government Fixed Asset Services, Inc. Indiana Local Technical Assistance Program (LTAP) Publications

INDIANA STATE PARKS AND SITES SLIDES, CA. 1940

Bulletin October 15, COUNTY VOTED 2013 PROPERTY TAX LEVIES BY PROGRAM CATEGORY, COUNTY AND RATE (For collection in 2014)

Indiana Prescription Drug Take Back Locations & Programs

Investors Title Insurance Company - Indiana Approved Search Providers

Kathleen P. Galop Collection ( )

AMERICAN FLETCHER NATIONAL BANK COLLECTION ADDITION,

HISTORICAL MARKERS issued by

Bulletin August 2013 COUNTY, MUNICIPAL & TOWNSHIP PERMISSIVE MOTOR VEHICLE LICENSE TAX REVENUE RECEIVED BY TYPE OF JURISDICTION IN 2012

Hamilton, Clermont, Butler, Warren, Brown & Clinton Counties

(Jo Daviess, Stephenson, Winnebago, Boone, Carroll, Ogle, Whiteside, Lee, Rock Island, Henry counties)

Bulletin June 25, 2010 COUNTY VOTED 2009 PROPERTY TAX LEVIES BY PROGRAM CATEGORY, COUNTY AND RATE

Specification Details: Coded Dash Number M28803/1 -MC PART LISTINGS MANUFACTURER'S DESIGNATION OR TYPE NUMBER TEST OR QUALIFICATION REFERENCE

Portage Portage Hobart Calumet 174 Griffith Highland 130 River Forest 109 Lake Station 102 Andrean 57

"JEWS OF ATTICA" RESEARCH MATERIALS,

Andrew and Mabel Manning fonds

Area Sales Comparison Report

2002 and 2001 Iowa Land Values

Indiana CB Society Newsletter

TOURISM, ARTS & HERITAGE CABINET ECONOMIC IMPACT OF KENTUCKY S TRAVEL AND TOURISM INDUSTRY 2016 AND 2017

EVANSVILLE AREA PHOTOGRAPHS & MATERIALS,

County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township

ARKANSAS STATE HIGHWAY AND TRANSPORTATION DEPARTMENT TABULATION FOR BID NO

CIVIL AERONAUTICS ADMINISTRATION SCRAPBOOK AND PHOTOGRAPHS,

2009 Seat Belt Usage Survey

DONALD T. HEHMAN COLLECTION,

Finding Aid for the Kent County bridges collection Collection 132

SOUTHERN INDIANA RAILWAY COMPANY COLLECTION,

County Breakdown Area SIC # Avg. Price # Avg. Price

San Rafael Ranch Records and Addenda

David McNeil Collection

TITLE: Yuma Area Historical Resources Surveys Collection

County Breakdown Area SIC # Avg. Price # Avg. Price

Greene...6:30 P.M. Athens...5:00 P.M. Athens...12:00 P.M. Ross...12:00 P.M. Richland...5:00 P.M. Champaign...6:30 P.M.

District Construction Progr am. John R. Kasich, Ohio Governor Jerry Wray, ODOT Director Steve Mary, P.E., District Deputy Director

Northeast Harbor Library Archives GXS Collection Finding Aid

MISSOURI BALANCE OF STATE CONTINUUM OF CARE

UNION STATION INDIANAPOLIS, INDIANA COLLECTION ADDITION, CA

Guide to the Jay Sarno Papers

Sylvan Park Neighborhood Survey, ca. 1983

Duplicate Census Microfilm Reel Number Title

The following is a list of exchanges having Extended Area Service to other Indiana Bell Telephone Company and Connecting Company exchanges:

MOOREFIELD, WEST VIRGINIA

INLAND STEEL COMPANY, INDIANA HARBOR WORKS PHOTOGRAPHS,

1501: New Lexington city reservoir. Ottoville quarry wildlife area. Pleasant valley wildlife area

Out-of-District Placement December Extraordinary Services ESY

50 Largest U.S. Metropolitan Areas

Wayne County 2016 Local Government Budgets and Taxes

North Warren Elementary Transportation Information for

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320

2010 SPRING TURKEY SEASONS DATES, APPLICATION DATES & OPEN COUNTIES/SPECIAL HUNT AREAS

Visit us online at

141305BP Whistlers Bar Menu 2017_Layout 1 16/05/ :11 Page 1 FOOD

Table of Contents. Summary Information... 3 Scope and Content... 4 Arrangement... 4 Administrative Information... 4 Controlled Access Headings...

2015 Leaf Trinity Football Final Checklist Set Subset Name Checklist

PERMITS ISSUED DURING THE PERIOD 05/01/15 through 05/31/15 PAGE 1. THIS REPORT WAS PRINTED ON Monday, June 01, City of Starkville

MOOREFIELD, WEST VIRGINIA

Thomas Dickerson Mercer Pioneer of 1852 compiled by Stephenie Flora oregonpioneers.com

FRANKLIN, WEST VIRGINIA

City of Pittsburg. WEST QUINCY AND COUNTRYSIDE ADDITION STREET IMPROVEMENTS 2018 Street Improvements Program

Schedule, Canceled Appointments. Input Parameters

O.C.G.A GEORGIA CODE Copyright 2014 by The State of Georgia All rights reserved. *** Current Through the 2014 Regular Session ***

Woodlan Jr./Sr. High School Direction Book for Area Schools 2012

COUNTY BOARDS OF EDUCATION EXPENDITURES BY OBJECT OF EXPENDITURE GENERAL CURRENT EXPENSE FUND ON A PER PUPIL BASIS FOR THE YEAR

POLIDATA REGION MAPS INDIANA

FAIRMONT, WEST VIRGINIA

Long Lost & Forgotten Places

Guide to MS 28. City of Phoenix Transportation Records, Bulk Dates linear feet, 6 inches. Prepared by Lisa Gezelter June 1998

IMPORTED FIRE ANT AREAS IN TENNESSEE QUARANTINED AREAS FOR YEAR 2007

MARTINSBURG, WEST VIRGINIA

The Wooden Age of Indiana s Covered Bridges

Prow family papers MSS.158

ADAMS BISHOP BLACKHAWK

Education: Electrical Engineering Texas A&M College

Ohio Airport Classifications

Location Test Date Start Time. Dec 9, Dec 12, Dec 16, Dec 18, Dec 10, Dec 17, 2014

AVAILABLE SPACE KANAWHA MANUFACTURING BUFFALO PLANT

AGRICULTURE DEPARTMENT Field Accounting and Statistics Division. An Inventory of Its Audit Reports and Records of County Agricultural Societies

Franklin County 2016 Local Government Budgets and Taxes

Preft j Lt-Modification Class or Type Manufacturer Model Prefix: X - Experimental (Army or Navy) Y - Service Test Or Limited Procurement (Army only)

SPENCER, WEST VIRGINIA

Northeast Harbor Library Archives GXS Collection Finding Aid

CLARKSBURG, WEST VIRGINIA

Guide to the Wengert Family Photographs

Cooling Centers (Full Listing)

SOPHIA, WEST VIRGINIA

AVAILABLE SPACE EDRAY BUSINESS PARK BUILDING NO. 1

BUCKHANNON, WEST VIRGINIA

BORDERS BOOKSTORE SEPTEMBER 11TH MEMORIAL JOURNAL,

Birmingham City Centre Vision for Movement

UPPER TRACT, WEST VIRGINIA

LESAGE, WEST VIRGINIA

Guide to MS416 Albert Bettle Papers

Guide to the L. F. Manis Papers on Boulder Dam

Transcription:

Collection # M0836 OM0476 COVERED TIMBER BRIDGE COMMITTEE COLLECTION, 1930 1979 Collection Information Historical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Laurie Randall, Janet Schmidt, and Dorothy A. Nicholson October 2009 Manuscript and Visual Collections Department William Henry Smith Memorial Library Indiana Historical Society 450 West Ohio Street Indianapolis, IN 46202-3269 www.indianahistory.org COLLECTION INFORMATION VOLUME OF COLLECTION: Manuscript Materials: 7 document cases, 6 oversize manuscript folders Visual Materials: 10 boxes of photographs, 1 box of color photographs, 1 OVA Photographs Box, 1 OVA Graphics Box, 2 photograph albums, 1 painting, 2 slide boxes Artifacts: 1 artifact Sheet Music: 2 copies of one song

COLLECTION DATES: 1930 1979 PROVENANCE: Eugene R. Bock, no date; Multiple donors, 1936; Percy H. Calvert, 1945; Willard Heiss 1953, Lawrence and Princess Thompson, 1972; Indiana Covered Bridge Society, 1981, Richard S. Simons, 1982, 1988 RESTRICTIONS: Slides may be viewed with assistance of library staff. The 45 rpm record cannot be played by researchers but a digital copy can be made upon request. COPYRIGHT: REPRODUCTION RIGHTS: Permission to reproduce or publish material in this collection must be obtained from the Indiana Historical Society. ALTERNATE FORMATS: RELATED HOLDINGS: ACCESSION NUMBER: NOTES: Indiana Covered Bridge Photographs, 1960 62 (P0135) 0000.1048, 1936.1106, 1945.0518, 1953.0021, 1972.0818, 1981.0718, 1982.0712, 1988.0450 The Robert P. Yule photographs from P0022 and Richard Simons photographs from P0047 have been merged into this collection. HISTORICAL SKETCH Construction of covered wooden bridges throughout the state began in the early 1830s with the building of state roads. Covered bridge construction continued in Indiana until the early part of the 20 th century. Estimates suggest that Indiana may have had approximately 400 to 500 covered bridges. By the late 1920s Indiana s wooden covered bridges were disappearing at an accelerated rate. In response to this, the Executive Committee of the Indiana Historical Society appointed a committee to investigate, document, and promote the preservation of Indiana s remaining covered bridges. The Covered Timber Bridge Committee was established in March of 1931 and began to identify the remaining covered bridges in Indiana at that time. The committee sent out survey forms to county surveyors and sought donations of covered bridge photographs and information from the public. These collected statistics, histories and photographs on Indiana s bridges were maintained in comprehensive files and available for researchers in the William Henry Smith Library at the Indiana Historical Society. With Robert B. Yule as its first chair, the group first reported on 194 remaining covered timber bridges in the February 1937 Indiana History Bulletin. A revision published in February 1938, and again in the Feb. 1941 stated that there were 202 covered bridges in existence in Indiana. In December, 1937 Yule and Richard C. Smith of the William Henry Smith Memorial Library published a pamphlet, Covered Bridges of Indiana listing the existing bridges and designating the bridge sites on the Indiana Highway Survey Commission county road maps. Robert Burns Yule was born in 1898 in Brookings, South Dakota. He received his BSCE from South Dakota State University and earned the Distinguished Engineer award from that university. Early in the 1930 s, while he was chairman of the Indiana State Highway Survey Commission, Yule began efforts to make the public aware of the

historic value of the covered wooden bridges in Indiana. Yule s work with the Covered Timber Bridge Committee documents his pioneering efforts of photographing, documenting, and mapping of the bridges that existed in the 1930 s. Persons seeking specifics of that mapping should look in the publication by Robert B. Yule and Richard C. Smith, Covered Bridges of Indiana. In the 1960s the Committee ended its work of keeping statistics, compiling bridge histories, maintaining comprehensive files, and producing annual reports. Library staff continued to collect materials and respond to reference questions, maintaining those files with this collection. In 1963 the Indiana Covered Bridge Society was organized and continued the work begun by the Committee to document, preserve, and protect Indiana s covered bridge heritage. Sources: Materials in the collection Frysinger, Galen R. Covered Bridges in the State of Indiana Travel Photos by Galen R. Frysinger Indiana Covered Bridge Society: http://www.indianacrossings.org/ Indiana State Highway Commission, Office of Highway Development, 1969. The National Society for the Preservation of Covered Bridges, Inc., Betsy & Philip Clough, eds., 1956. Yule, Robert B.and Richard C. Smith, Covered Bridges of Indiana. December, 1937. Yule, R. B. Indianapolis. Covered Timber Bridges Indiana History Bulletin, vol. 14, No.2, February 1937, pp. 37 38. Yule, R. B., Indianapolis, Covered Timber Bridges, Indiana History Bulletin, vol. 15, No 2. February 1938, pp 52-23. SCOPE AND CONTENT NOTE The collection includes research materials collected by the Covered Timber Bridge Committee from various sources: The National Society for the Preservation of Covered Bridges; The Indiana Covered Bridge Society; the Indiana Historical Bureau; Caroline Dunn; Robert B. Yule and Eugene R. Bock of the Committee to Preserve Covered Bridges; George E. Gould, President of the Indiana Covered Bridge Society; member of the National Association for the Preservation of Covered Bridges at Fort Wayne, Indiana L.C. Yapp; and countless interested individuals. The genesis of the collection contains photographs of Indiana covered timber bridges made by Robert B. Yule between 1930 and 1939. He numbered each photograph on the front and identified the bridge names, codes, counties, waterways, roads, locations, and dates. The following photographers are featured in the collection: George Aten, Eugene Bock, Melvin L. Davies, Carl Demaree, Denzil Doggett, Benjamin W. Douglas, Frank M. Hohenberger, Delbert Kay, Walter H. Kiser, Claude Lomax, Floyd Mitchell, Richard Simons, Leon C. Yapp, and Robert B. Yule. Descriptions about bridge construction types and the persons responsible for developing different kinds of trusses are included. Series 1: Covered Bridge Committee survey forms and correspondence are arranged by county. Survey forms were sent to County Surveyors requesting information about covered bridges in each county. In most cases there is a returned information sheet about each standing bridge. Series 2: Covered Bridge Committee Correspondence, in chronological order. Series 3: Indiana Historical Society Library Reference Questions. General questions from 1930 to 1972, directed to the Committee and library staff requesting information about Indiana covered bridges, including correspondence from

out-of-state. Series 4: Printed Materials: Maps, music, pamphlets, ephemera. Indiana Covered Bridge Society printed materials. National Road covered bridges. Copy of House Resolution No. 41 and succeeding Proclamation dated February 15, 1972. Series 5: Clippings, arranged by county. Included are newspaper clippings of bridges along with related articles, particularly when a bridge was demolished or destroyed. Some clippings are directed to covered bridges in general. There are clippings from outside Indiana and one file concerning Ohio covered bridges. Series 6: Indiana Covered Bridge Visual Materials: The visual materials are organized alphabetically by county. Photographs have identifying information with the names of counties, bridge names, waterways, roads, locations, codes, and some dates. Photographs were taken by various photographers and some of these are identified also. Series 7: Indiana Covered Bridge Structural arranged by county, not all counties represented. Series 8: Non-Indiana Covered Bridges: miscellaneous materials about bridges outside of Indiana. Included are clippings, articles, calendar, datebook, and booklets. Series 9: L.C. Yapp Materials: Lecture background information. Plat Map with bridge locations, map, list of slides, other lists, slide presentation materials, printed materials, articles, photo copies, historical information, and records. Series 10: Photograph Albums, Slides, and Music: One photograph album, one set of wooden album covers, slides, and music. SERIES CONTENTS Series 1: Covered Bridge Committee; Survey Forms, Correspondence, 1931 1971 CONTENTS Adams County Correspondence dated 5/27/37 to 12/2/40 between the Committee on Covered Bridges and Hattie S. Obenauer, Decatur, Indiana. Survey form and individual bridge details. Allen County Correspondence dated 3/7/36 from Albert W. Spalding. Survey forms for two bridges. Bartholomew County Correspondence dated 10//23/40 to 8/9/65 between Covered Bridge Committee and County Surveyor, letter from Donald R. Paulson. Survey form and individual bridge details. Boone County Copy of notes from 1971 about bridges in county dated 5/7/1892. Brown County Correspondence between Richard Smith and CONTAINER Box 1, Folder 1 Box 1, Folder 2 Box 1, Folder 3 Box 1, Folder 4 Box 1, Folder 5

Brown County Folks, Nashville, 1939. Survey form and individual bridge details. Carroll County Correspondence between Covered Bridge Committee and A. W. Wolever and Joseph F. Cook, Trustee, 1936 1940. Survey form and individual bridge details. Cass County Correspondence between James Chase, County Surveyor and R. B. Yule, Committee on Covered Bridges dated 1/9/36 and 1/30/36. Postcard from R. B. Whitsett about Georgetown bridge dated 8/16/47. Letter from Tigard. Oregon dated 7/30/71 about Lewisburg bridge. Survey form and individual bridge details. Clay County Correspondence between Covered Bridge Committee and County Surveyor and Walter Wagoner, Trustee beginning 11/1/40. Dearborn County Correspondence dated between 3/3/36 and 4/4/41 including a long letter concerning a survey error from Lewis B. Ewbank. Survey form and individual bridge details. Decatur County Survey form and individual bridge detail. DeKalb County Correspondence dated 4/27/36 to 6/1/63 concerning various bridges. One letter notes incorrect spelling of Houlton Bridge. DeKalb County Board of Commissioners records for Spencerville Bridge. Survey form and individual bridge details. Delaware County Correspondence dated 1/11/65 to 1/25/65. Detailed letter with sketch about the bridge on N. Walnut St. in Muncie over the White River. Individual bridge detail sheet. Dubois County Correspondence dated 10/23/40 and 12/19/40 between Covered Bridge Committee and Alfred Schmitt, Trustee. Survey form and individual bridge details. Elkhart County Survey form and individual bridge detail. Box 1, Folder 6 Box 1, Folder 7 Box 1, Folder 8 Box 1, Folder 9 Box 1, Folder 10 Box 1, Folder 11 Box 1, Folder 12 Box 1, Folder 13 Box 1, Folder 14 Fayette County Box 1, Folder 15

Letter dated 4/13/70 to Caroline Dunn about Longwood Bridge. Survey form and individual bridge details. Fountain County Letter dated 11/1/40 from Richard Smith to Fountain County Surveyor with return answer from surveyor. Note about covered bridge at Covington. No survey form but individual bridge detail forms. Franklin County Correspondence dated 11/13/39 to 12/31/40 between Covered Bridge Committee and Township Trustees. No survey form but individual bridge details forms. Gibson County Correspondence dated 1937 to 11/1/40. Note from County Surveyor. No survey form but individual bridge details forms. Grant County Correspondence dated 7/24/36 to 6/17/37. Survey form and individual bridge details. Greene County Correspondence dated 10/23/40 to 6/19/61. Notes and information about Railroad Bridge Hamilton County Correspondence dated 7/16/37 to11/25/60. Notes from a book about Hamilton County bridges and other small notes. Survey form and individual bridge details. Harrison County Outline map of Harrison County with bridge sites marked. Survey form and individual bridge details. Hendricks County Survey form and individual bridge details. Henry County Correspondence dated 2/2/59 about bridge west of Knightstown. Individual bridge detail sheets. Howard County Correspondence dated 12/23/37 to 4/23/55. Survey form and individual bridge details. Huntington County Individual bridge detail sheet. Box 1, Folder 16 Box 1, Folder 17 Box 1, Folder 18 Box 1, Folder 19 Box 1, Folder 20 Box 1, Folder 21 Box 1, Folder 22 Box 1, Folder 23 Box 1, Folder 24 Box 1, Folder 25 Box 1, Folder 26 Jackson County Box 1, Folder 27

Correspondence dated 1/15/36 to 1/20/36. Survey form and individual bridge details. Jennings County Correspondence dated 1/14/36 to 3/13/36. Note about bridge 14 miles from Columbus. Survey form and individual bridge details. Knox County Individual bridge detail sheet. Lake County Correspondence dated 12/16/40 to 2/17/61. Individual bridge detail sheet. Lawrence County Correspondence dated 3/13/36 and 3/20/36. Individual bridge detail sheets. Madison County Correspondence dated 9/16/36 to 8/20/36. Individual bridge detail sheets. Marion County Correspondence dated 2/20/41 to 2/5/55. Notes concerning building of bridges across White River. Individual bridge detail sheets. Martin County Letter dated 12/6/37 from R.B. Yule. Survey form and individual bridge details. Miami County Correspondence dated 1/17/67 to 7/30/71. Individual bridge detail sheet. Monroe County Correspondence dated 10/30/40 to 8/24/62. Individual bridge detail sheets. Montgomery County Correspondence dated 11/26/38 to 11/31/40. Survey form and individual bridge details. Morgan County Individual bridge detail sheets. Orange County Note from Covered Bridges in America. Individual bridge detail sheets. Owen County Correspondence dated 4/25/36 to 10/30/40 Survey form and individual bridge details. Box 1, Folder 28 Box 1, Folder 29 Box 1, Folder 30 Box 1, Folder 31 Box 1, Folder 32 Box 1, Folder 33 Box 1, Folder 34 Box 1, Folder 35 Box 1, Folder 36 Box 1, Folder 37 Box 1, Folder 38 Box 1, Folder 39 Box 1, Folder 40

Parke County Correspondence dated 5/15/32 to 2/16/70. Notes and article copies. Individual bridge detail sheets. Perry County Correspondence dated 1/3/60 to 2/9/60. Individual bridge detail sheet. Pike County Correspondence dated 5/1/31 to 11/22/43. Individual bridge detail sheets. Posey County Letter dated 8/10/38. Survey form and individual bridge details. Putnam County Correspondence dated 4/11/34 to 3/31/70. Survey form and individual bridge details. Randolph County Letter dated 10/29/40. Survey form and individual bridge details. Ripley County Correspondence dated 10/30/40 to 11/24/65. Survey form and individual bridge details. Rush County Correspondence dated 12/16/38 to 10/7/71. Map of bridges near Arlington and note about Conn s Creek bridge. Survey form and individual bridge details. Shelby County Correspondence dated 11/13/39 to 2/6/41 Individual bridge detail sheets. Spencer County Correspondence dated 6/10/42 to 6/23/42. Sketch map of bridges in county. Individual bridge detail sheets. Tippecanoe County Letter and reply dated 1/14/36 and 1/30/36. Survey form and individual bridge details. Union County Correspondence dated 4/27/36 to 10/29/40. Union County brochure, 1969. Individual bridge detail sheets. Box 1, Folder 41 Box 1, Folder 42 Box 1, Folder 43 Box 1, Folder 44 Box 1, Folder 45 Box 1, Folder 46 Box 1, Folder 47 Box 1, Folder 48 Box 1, Folder 49 Box 1, Folder 50 Box 2, Folder 1 Box 2, Folder 2 Vanderburgh County Box 2, Folder 3

Correspondence dated 2/4/46. Vermillion County Correspondence dated 10/29/40 Individual bridge detail sheets. Vigo County Letter dated 12/2/40 Inventory and individual bridge detail sheets. Wabash County Correspondence dated 4/27/36 to 11/15/41. Individual bridge detail sheets. Warren County Correspondence dated 12/2/40 and 12/3/40 Notes. Individual bridge detail sheets. Warrick County Correspondence dated 12/2/40 to 6/18/63 Individual bridge detail sheets. Washington County Note about Blue River covered bridge. Wayne County Correspondence dated 1/30/36 and 6/30/42. Note and sketch. Photocopies of articles. Wayne County Highway Dept. map, January, 1935. Inventory and individual bridge detail sheets. Wells County Correspondence dated 2/25/38 to 3/10/39. Individual bridge detail sheets. Survey Sheets (Counties without covered bridges) Survey sheets returned by County Surveyor in those counties that had no covered bridges at the time of the survey. Box 2, Folder 4 Box 2, Folder 5 Box 2, Folder 6 Box 2, Folder 7 Box 2, Folder 8 Box 2, Folder 9 Box 2, Folder 10 Box 2, Folder 11 Box 2, Folder 12 Series 2: Covered Bridge Committee; Correspondence, Reports, Acquisitions, 1936 1962 CONTENTS Covered Bridge Committee, Correspondence, 1931 1932 CONTAINER Box 2, Folder 13 Covered Bridge Committee, Correspondence, 1934 Box 2, Folder 14 Covered Bridge Committee, Correspondence, 1935 Box 2, Folder 15 Covered Bridge Committee, Correspondence, 1936 Box 2, Folder 16

Covered Bridge Committee, Correspondence, 1938 1939. Covered Bridge Committee, Correspondence, 1941 1948. Covered Bridge Committee, Annual Reports by Eugene Bock, 1939 1962 Covered Bridge Committee, Covered Bridge Information to date (9-14-1938), Library Acquisition Lists, 1936 1958 Box 2, Folder 17 Box 2, Folder 18 Box 2, Folder 19 Box 2, Folder 20 Series 3: IHS Library Reference Questions, 1930 1972 CONTENTS Reference Questions Correspondence (Indiana) 1930 1960. Reference Questions Correspondence (Indiana) 1961 1972. Reference Questions from out-of-state concerning Indiana bridges, 1937 1949. Reference Questions from out-of-state concerning Indiana bridges, 1954 1962. Reference Questions from out-of-state concerning Indiana bridges, 1963 1967. Reference Questions from out-of-state concerning Indiana bridges, 1968 1972. CONTAINER Box 2, Folder 21 Box 2, Folder 22 Box 2, Folder 23 Box 2, Folder 24 Box 3, Folder 1 Box 3, Folder 2 Series 4: Printed Materials and Ephemera, 1930 1979 CONTENTS R. B. Yule, Engineer, 1930 Paper with letter and notes. CONTAINER Box 3, Folder 3 Notes and clippings on covered Bridge builders. Box 3, Folder 4 Civil Engineers printed materials: Proceedings of the American Society of Civil Engineers, Nov. 1932 Journal of the Western Society of Engineers, June 1937 Bridge Truss Types: Guide to Dating and Identifying 1977 Indiana Covered Bridge Society: newsletters, meetings, 1963 1967 Box 3, Folder 5 Box 3, Folder 6

Reports for Covered Bridge Committee publications, 1937 1967 Covered Bridge Topics, National Society for the Preservation of Covered Bridges, April 1943 to December 1945. Covered Bridge Topics, National Society for the Preservation of Covered Bridges, March 1948 June, 1965. Indiana Covered Bridge Topics, December 1945 to December 1950. Reference notes, index(s) listing photos from Melvin Davies, Phebe M. Jeffers, W. H. Spindler, R. B. Yule, State Library, Available Pictures Box 3, Folder 7 Box 3, Folder 8 Box 3, Folder 9 Box 3, Folder 10 Box 4, Folder 1 Covered Bridge exhibit labels from 1979. Box 4, Folder 2 Notes on book by Bryan Ketcham. Box 4, Folder 3 Printed Ephemera A poem, sketches and cards, Woman s Day article, Programs for the Covered Bridge Festival (1957 to 1971), Directory of Lodging and Restaurant Accommodations, Bicycle Tour pamphlet, informational brochure about Montgomery, Parke and Putnam counties. Box 4, Folder 4 National Road Covered Bridges, 1941 43, n.d. Box 4, Folder 5 House Concurrent Resolution No. 41, Governor s Proclamation, 1932, 1971, 1972. Better Roads 1961 Box 4, Folder 6 Printed Collections: Chain Gang, Vol. V, August, 1948, No. 9, Diamond Chain Company, Inc. The Covered Bridge Courier, vols. 3, 4, 9, 10, 11 Box 4, Folder 7 Printed Collections: The Covered Bridges of Indiana, 1969, 1971, Indiana State Highway Commission, Office of Highway Development, Long Range Planning Section. The Covered Bridges of Indiana, 1964 Box 4, Folder 8 Printed Collections: The Covered Bridges of Parke, Putnam, Vermillion, Fountain, Montgomery and Vigo Counties, Indiana, Box 4, Folder 9

Max Harvey, The Wabash Valley Printing Company, Montezuma, Indiana Covered Bridges of Parke County, Indiana. Harvey, Max Printed Collections: The Highway Magazine, October, November, 1938. Box 4, Folder 10 Indiana Folklore, Vol. IV, Number 1, 1971, Hoosier Folklore Society. Indiana History Bulletin, Vol. VIII, Number 7, April, 1931. Proceedings of the 12 th Annual Indiana History Conference. Indiana Magazine of History, Vol. XXXXI, No. 2, June, 1935. Box 4, Folder 11 Box 4, Folder 12 Box 4, Folder 13 The Lilly Review, July, 1947. Box 4, Folder 14 Outdoor Indiana, January 1961, February 1978. Box 4, Folder 15 Tour of Dubois County Historical Society, Nordhoff, Arthur C., July 8, 1962 Parke County the Covered Bridge County of the U.S.A., 1964, 1971 The Covered Bridge Courier, 1965 1970, A Cordial Invitation to Visit 7 th Annual 1963 Architectural Drawings: Engineering News, 1885 article on Lewis Wernwag Henry County, Dublin Bridge [partial drawing] Montgomery County, R.B. Yule drawings of J.J. Daniels Bridge over Raccoon Creek. Indiana Maps: The Covered Bridges of Indiana, 1964, 1967, 1970, 1972 Jackson County, Jennings County, Parke County touring maps for 1964, 1966, 1970, 1971, 1978, n.d. Covered Bridges in Indiana Compiled by Robert B. Yule and Richard C. Smith Reprinted from Indiana History Bulletin Volume 15, Number 2 Directory of Covered Bridges in Indiana Revised to December 1, 1940 Compiled for Committee of Indiana Historical Society on Covered Timber Bridges by Robert B. Printed Collections: Printed Collections: OM 0476 Folder 1 OM 0476 Folder 2 OM 0476 Folder 3 Box 7, Folder 1 Box 7, Folder 2

Yule and Richard C. Smith Reprinted from Indiana History Bulletin Volume 18, Number 2, February, 1941 Indianapolis Covered Timber Bridges in Indiana as of December 1, 1953 Reprinted from Indiana History Bulletin Volume 31, Number 4, April, 1954 Indianapolis Indiana History Bulletin March 1954, Volume 31, Number 3 Indiana History Bulletin December 1959, Volume 36, Number 12 Indiana History Bulletin May 1960, Volume 37, Number 5 Indiana History Bulletin June 1960, Volume 37, Number 6 Indiana History Bulletin January 1962, Volume 39, Number 1 Covered Bridge Report, Report for 1962 of the Covered Timber Bridge Committee, Indiana Historical Society by Eugene R. Bock, Chairman Indiana History Bulletin April 1963, Volume 40, Number 4 Box 7, Folder 3 Box 7, Folder 4 Box 7, Folder 5 Box 7, Folder 6 Box 7, Folder 7 Box 7, Folder 8 Box 7, Folder 9 Series 5: Indiana Covered Bridge Clippings CONTENTS CONTAINER Adams County Box 4, Folder 16 Allen County Box 4, Folder 17 Bartholomew County Box 4 Folder 18 Boone County Box 4, Folder 19 Brown County Box 4, Folder 20 Carroll County Box 4, Folder 21 Cass County Box 4, Folder 22 Clay County Box 4, Folder 23 Clinton County Box 4, Folder 24 Dearborn County Box 4, Folder 25 De Kalb County Box 4 Folder 26

Dubois County Box 4, Folder 27 Fountain County Box 5, Folder 1 Franklin County Box 5, Folder 2 Gibson County Box 5, Folder 3 Grant County Box 5 Folder 4 Greene County Box 5, Folder 5 Hamilton County Box 5, Folder 6 Hancock County Box 5, Folder 7 Harrison County Box 5, Folder 8 Hendricks County Box 5, Folder 9 Henry County Box 5, Folder 10 Howard County Box 5 Folder 11 Jackson County Box 5 Folder 12 Jennings County Box 5, Folder 13 Knox County Box 5, Folder 14 Lake County Box 5 Folder 15 Lawrence County Box 5, Folder 16 Madison County Box 5, Folder 17 Marion County Box 5, Folder 18 Miami County Box 5 Folder 19 Monroe County Box 5, Folder 20 Montgomery County Box 5Folder 21

Morgan County Box 5, Folder 22 Owen County Box 5, Folder 23 Parke County Box 5, Folder 24 Pike County Box 5, Folder 25 Putnam County Box 5, Folder 26 Randolph County Box 5, Folder 27 Ripley County Box 5, Folder 28 Rush County Box 5, Folder 29 Shelby County Box 5, Folder 30 Spencer County Box 5, Folder 31 Tippecanoe County Box 5, Folder 32 Union County Box 5, Folder 33 Vermillion County Box 5, Folder 34 Vigo County Box 5, Folder 35 Wabash County Box 5, Folder 36 Warren County Box 5, Folder 37 Warrick County Box 5, Folder 38 Wayne County Box 5, Folder 39 Wells County Box 5, Folder 40

Indiana Covered Bridges Box 5, Folder 41 Indiana Covered Bridges: Indianapolis Star, August 17, 1941, January 4, 1948, April 28, 1963. OM 0476 Folder 4 Series 6: Indiana Covered Bridge Visual Materials CONTENTS Adams County: Bridge Name: Pleasant Mills Key letter: ef Stream: St. Mary s River Adams County: Bridge Name: Ceylon Key letter: kr Stream: Wabash River Allen County: Bridge Name: Aqueduct Key letter: none Stream: St. Mary s River Allen County: Bridge Name: Broadway Key letter: none Stream: St. Mary s River Allen County: Bridge Name: Leo Key letter: none Stream: St. Joseph River Bartholomew County: Bridge Name: Clifty Key letter: fu Stream: Clifty Creek Bartholomew County: Bridge Name: Tannehill Key letter: ke Stream: Driftwood River Bartholomew County: Bridge Name: Lowell Key letter: mp Stream: Driftwood River Bartholomew County: Bridge Name: Hartsville or Fall Fork Key letter: sb Stream: Clifty Creek CONTAINER Box 1, Folder 1 Box 1, Folder 2 Box 1, Folder 3 Box 1, Folder 4 Box 1, Folder 5 Box 1, Folder 6 Box 1, Folder 7 Box, Folder 8 Box 1, Folder 9

Bartholomew County: Bridge Name: Haw Creek or Sand Creek or Reddington Key letter: sr-c Stream: Haw Creek, later Sand Creek Bartholomew County: Bridge Name: 8 th Street Key letter: tc Stream: Flat Rock River Brown County: Bridge Name: Bean Blossom Key letter: as Stream: Bean Blossom Creek Brown County: Bridge Name: Old Ramp Creek Key letter: ed Stream: Ramp Creek, later Salt Creek Brown County: Bridge Name: Roberts Farm Key letter: x-1 Stream: Deadfall Branch Carroll County: Bridge Name: Cutler (West) Key letter: gg Stream: Wildcat Creek Carroll County: Bridge Name: Adams Mill Key letter: gh Stream: Wildcat Creek Carroll County: Bridge Name: Lancaster Key letter: gt Stream: Wildcat Creek Carroll County: Bridge Name: Pyrmont Key letter: hk Stream: Wildcat Creek Carroll County: Bridge Name: Rock Creek Key letter: en Stream: Rock Creek Carroll County: Bridge Name: Washington Street Box 1, Folder 10 Box 1, Folder 11 Box 1, Folder 12 Box 1, Folder 13 Box 1, Folder 14 Box 1, Folder 15 Box 1, Folder 16 Box 1, Folder 17 Box 1, Folder 18 Box 1, Folder 19 Box 1, Folder 20

Key letter: none Stream: Deer Creek Cass County: Bridge Name: Georgetown Key letter: ep Stream: Wabash River Cass County: Bridge Name: Adrian Farm Key letter: hc Stream: Wabash River Cass County: Bridge Name: Red Bridge Copy print: Early Logansport 1860 Clay County: Bridge Name: Poland Beach Key letter: ft Stream: Eel River Clay County: Bridge Name: Bowling Green Key letter: kw Stream: Eel River Clay County: Bridge Name: Jordan Creek Key letter: mp Stream: Jordan Creek Dearborn County: Bridge Name: Guilford Key letter: e Stream: Tanner s Creek Dearborn County: Bridge Name: Logan Creek Key letter: ew Stream: Logan Creek Decatur County: Bridge Name: Westport Key letter: kt Stream: Sand Creek De Kalb County: Bridge Name: Spencerville Key letter: ac Stream: St. Joseph River De Kalb County: Bridge Name: Dills Key letter: ad Box 1, Folder 21 Box 1, Folder 22 OVA Graphics Box 1, Folder 1 Box 1, Folder 23 Box 1, Folder 24 Box 1, Folder 25 Box 1, Folder 26 Box 1, Folder 27 Box 1, Folder 28 Box 2, Folder 1 Box 2, Folder 2

Stream: St. Joseph River De Kalb County: Bridge Name: Cedar Chapel Key letter: ag Stream: Cedar Creek De Kalb County: Bridge Name: Houlton Key letter: fk Stream: Fish Creek Dubois County: Bridge Name: Kessner s Key letter: ed Stream: Patoka River Dubois County: Bridge Name: Postlewaite Key letter: ew Stream: Patoka River Fayette County: Bridge Name: Longwood Key letter: bw Stream: Williams Creek Fayette County: Bridge Name: Bunker Hill Key letter: ft Stream: Williams Creek Fayette County: Bridge Name: Connersville Key letter: gd Stream: Whitewater River (West Fork) Fayette County: Bridge Name: Connersville Key letter: gd Stream: Whitewater River (West Fork) Floyd County: Bridge Name: Mooresville Key letter: none Stream: Little Indiana Creek Fountain County: Bridge Name: Wallace Key letter: ck Stream: Sugar Mill Creek Fountain County: Bridge Name: Cade s Mill Key letter: en Box 2, Folder 3 Box 2, Folder 4 Box 2, Folder 5 Box 2, Folder 6 Box 2, Folder 7 Box 2, Folder 8 Box 2, Folder 9 OVA Box 1, Folder 1 Box 2, Folder 10 Box 2, Folder 11 Box 2, Folder 12

Stream: Coal Creek Fountain County: Bridge Name: Rob Roy Key letter: ka Stream: Big Shawnee Creek Fountain County: Bridge Name: Covington Key letter: none Stream: Wabash River Franklin County: Bridge Name: Peppertown Key letter: as Stream: Salt Creek (Butt s Fork) Franklin County: Bridge Name: Fairfield Key letter: bn Stream: Whitewater River (East Fork) Franklin County: Bridge Name: Hamburg Key letter: bu Stream: Little Salt Creek Franklin County: Bridge Name: Hawkins Key letter: cb Stream: Little Salt Creek Franklin County: Bridge Name: Paper Mill Key letter: de Stream: Whitewater River (West Fork) Franklin County: Bridge Name: Lower Blue Creek Key letter: dh Stream: Blue Creek Franklin County: Bridge Name: Mt. Carmel Key letter: dp Stream: Big Cedar Creek Franklin County: Bridge Name: Stockheughter Key letter: ed Stream: Salt Creek Franklin County: Bridge Name: Etter Key letter: ek Box 2, Folder 13 Box 2, Folder 14 Box 2, Folder 15 Box 2, Folder 16 Box 2, Folder 17 Box 2, Folder 18 Box 2, Folder 19 Box 2, Folder 20 Box 2, Folder 21 Box 2, Folder 22 Box 2, Folder 23

Stream: Clear Fork of Pipe Creek Franklin County: Bridge Name: St. Mary s of the Rock Key letter: er Stream: Pipe Creek Franklin County: Bridge Name: Upper Blue Creek Key letter: fh Stream: Upper Blue Creek Franklin County: Bridge Name: Snow Hill Key letter: fw Stream: Whitewater River (Johnson s Fork) Franklin County: Bridge Name: Waterworks Key letter: gp Stream: Whitewater River (East Fork) Franklin County: Bridge Name: Aqueduct Key letter: x Stream: Whitewater Canal over Duck Creek Franklin County: Bridge Name: Seal Barn Key letter: x-1 Stream: Big Cedar Creek Franklin County: Whitewater Valley near New Trenton, Ind. [postcard view of valley with covered bridge] Gibson County: Bridge Name: Old Red Key letter: bt Stream: Big Bayou Creek Gibson County: Bridge Name: Patoka Key letter: cr Stream: Patoka River Gibson County: Bridge Name: Moore Key letter: dg Stream: Patoka River Gibson County: Bridge Name: Wheeling Key letter: dh Stream: Patoka River Box 2, Folder 24 Box 2, Folder 25 Box 2, Folder 26 Box 2, Folder 27 Box 2, Folder 28 Box 2, Folder 29 Box 2, Folder 30 Box 3, Folder 1 Box 3, Folder 2 Box 3, Folder 3 Box 3, Folder 4

Gibson County: Bridge Name: Severn Key letter: none Stream: Patoka River Gibson County: Bridge over Patoka west of Wheeling Stream: Patoka River Grant County: Bridge Name: Matthews Key letter: n Stream: Mississinewa River Grant County: Bridge Name: Third Street Key letter: none Stream: Mississinewa River Greene County: Bridge Name: Richland Creek Key letter: f Stream: Plummer Creek Greene County: Bridge Name: Newberry Key letter: fg Stream: White River (West Fork) Greene County: Bridge Name: Old River Key letter: gc Stream: White River (West Fork) Greene County: Bridge Name: Worthington Key letter: none Stream: Eel River Greene County: Bridge Name: Old Nellie Key letter: x Stream: White River (West Fork) Hamilton County: Bridge Name: Cicero Key letter: bs Stream: Little Cicero Creek Hamilton County: Bridge Name: Potter s Key letter: fm Stream: White River (West Fork) Box 3, Folder 5 Box 3, Folder 6 Box 3, Folder 7 Box 3, Folder 8 Box 3, Folder 9 Box 3, Folder 10 Box 3, Folder 11 Box 3, Folder 12 Box 3, Folder 13 Box 3, Folder 14 Box 3, Folder 15

Hamilton County: Bridge Name: Potter s Print: Souvenir of Rededication of Potter s Bridge, 1871 1938. Hamilton County: Bridge Name: Eller-Heady Key letter: kh Stream: White River (West Fork) Hamilton County: Bridge Name: Strawtown Key letter: pp Stream: White River (West Fork) Hamilton County: Bridge Name: Noblesville Key letter: none Stream: White River (West Fork) Harrison County: Bridge Name: Milltown Key letter: ds-c Stream: Blue River Hendricks County: Bridge Name: Plainfield Key letter: abf Stream: Big White Lick Creek Hendricks County: Bridge Name: Brownsburg Key letter: dg Stream: White Lick Creek Hendricks County: Bridge Name: North Salem Key letter: gn Stream: Eel River (East Fork) Henry County: Bridge Name: Knightstown Key letter: mr Stream: Montgomery Creek Henry County: Bridge Name: Dublin Key letter: rc Stream: Symon s (or Sander s) Creek Howard County: Bridge Name: Vermont Key letter: bw or x-1 Stream: Wildcat Creek OVA Graphics Box 1, Folder 2 Box 3, Folder 16 Box 3, Folder 17 Box 3, Folder 18 Box 3, Folder 19 Box 3, Folder 20 Box 3, Folder 21 Box 3, Folder 22 Box 3, Folder 23 Box 3, Folder 24 Box 3, Folder 25

Howard County: Bridge Name: Doc Ellis Key letter: gg Stream: Wildcat Creek (North Fork) Huntington County: Bridge Name: Batson or Baston Key letter: none Stream: Salamonie River Jackson County: Bridge Name: Ewing Key letter: bn Stream: White River (East Fork) Jackson County: Bridge Name: Shieldstown Key letter: fe Stream: White River (East Fork) Jackson County: Bridge Name: Bell Ford Key letter: sc Stream: White River (East Fork) Jackson County: Bridge Name: Medora Key letter: un Stream: White River Jay County: Bridge Name: unknown Key letter: none Stream: 4 mile Creek Jefferson County: Bridge Name: unknown Key letter: none Stream: Big Creek Jennings County: Bridge Name: Scipio Key letter: bh Stream: Sand Creek Jennings County: Bridge Name: James Key letter: ew Stream: Graham Creek Knox County: Bridge Name: Vincennes Key letter: none Stream: Wabash River Box 3, Folder 26 Box 3, Folder 27 Box 3, Folder 28 Box 3, Folder 29 Box 3, Folder 30 Box 3, Folder 31 Box 4, Folder 1 Box 4, Folder 2 Box 4, Folder 3 Box 4, Folder 4 Box 4, Folder 5

Lake County: Bridge Name: Crown Point Key letter: x-1 Stream: originally built at Milroy, Rush County Lawrence County: Bridge Name: Tunnelton Key letter: ce Stream: White River (East Fork) Lawrence County: Bridge Name: unknown Key letter: dp Stream: Salt Creek Lawrence County: Bridge Name: Williams Key letter: gm Stream: White River (East Fork) Lawrence County: Bridge Name: Red or Rawlings or Harrell s Ford Key letter: kn Stream: Salt Creek Madison County: Bridge Name: Perkinsville Key letter: em-c Stream: White River Marion County: Bridge Name: Southport Key letter: af Stream: Little Buck Creek Marion County: Bridge Name: Julietta/Buck Creek Key letter: an Stream: Buck Creek Marion County: Bridge Name: West Newton Key letter: awa Stream: White River (West Fork) Marion County: Bridge Name: Broadripple? Key letter: bkb Stream: Fall Creek Marion County: Bridge Name: Roberts Key letter: bm Stream: Fall Creek Box 4, Folder 6 Box 4, Folder 7 Box 4, Folder 8 Box 4, Folder 9 Box 4, Folder 10 Box 4, Folder 11 Box 4, Folder 12 Box 4, Folder 13 Box 4, Folder 14 Box 4, Folder 15 Box 4, Folder 16

Marion County: Bridge Name: Mud Creek Key letter: brd Stream: Mud Creek Marion County: Bridge Name: Indian Lake Key letter: bre Stream: Indian Creek Marion County: Bridge Name: Traders Point Key letter: che Stream: Fishback Creek Marion County: Bridge Name: Old National Road Key letter: dnd Stream: White River (West Fork) Marion County: Bridge Name: Big Eagle Creek/10 th Street Key letter: none Stream: Big Eagle Creek Marion County: Bridge Name: Northern Beach Key letter: none Stream: 116 th Street, White River Monroe County: Bridge Name: Dolan Key letter: ae Stream: Beanblossom Creek Monroe County: Bridge Name: McMillan Key letter: ce Stream: Beanblossom Creek Monroe County: Bridge Name:? Key letter: cr Stream: Beanblossom Creek Monroe County: Bridge Name: Church Key letter: da Stream: Beanblossom Creek Monroe County: Bridge Name: Harrodsburg Key letter: fw Stream: Clear Creek Box 4, Folder 17 Box 4, Folder 18 Box 4, Folder 19 Box 4, Folder 20 Box 4, Folder 21 Box 4, Folder 22 Box 4, Folder 23 Box 4, Folder 24 Box 4, Folder 25 Box 4, Folder 26 Box 4, Folder 27

Monroe County: Bridge Name: Goodman Key letter: ga Stream: Salt Creek Monroe County: Bridge Name: Fairfax Key letter: gb Stream: Salt Creek Monroe County: Bridge Name: Cutright Key letter: gh Stream: Salt Creek Monroe County: Bridge Name: Nancy Jane Key letter: gm Stream: Salt Creek Monroe County: Bridge Name: Judah Key letter: x Stream: Beanblossom Creek Box 4, Folder 28 Box 4, Folder 29 Box 4, Folder 30 Box 4, Folder 31 Box 4, Folder 32 Montgomery County: Bridge Name: Wingate Key letter: ac Stream: Coal Creek Montgomery County: Bridge Name: Darlington Key letter: ct Stream: Sugar Creek Montgomery County: Bridge Name: Sperry Mill Key letter: fg Stream: Sugar Creek Montgomery County: Bridge Name: Sperry Mill Key letter: fg Stream: Sugar Creek Montgomery County: Bridge Name: Yountsville Key letter: hm Stream: Sugar Creek Montgomery County: Bridge Name: Yountsville Bridge Color print from 1941 calendar Box 4, Folder 33 Box 4, Folder 34 Box 5, Folder 1 OVA Box 1, Folder 2 Box 5, Folder 2 OVA Graphics Box 1, Folder 3

Montgomery County: Bridge Name: Ladoga Key letter: nk Stream: Big Raccoon Creek Montgomery County: Bridge Name: Harshbarger Key letter: pr-c Stream: Big Raccoon Creek Montgomery County: Bridge Name: Deer s Mill/Bluff Mill Key letter: x-1 Stream: Sugar Creek Morgan County: Bridge Name: Mooresville Key letter: kp Stream: White Lick Creek (East Fork) Morgan County: Bridge Name: Brooklyn Key letter: fk Stream: White Lick Creek Morgan County: Bridge: 2 miles west of Little Point off Rd. 42 Bridge: Martinsville west fork of White River Streams: Mill Creek and White River Orange County: Bridge Name: Hangman s Key letter: gc Stream: Lost River Owen County: Bridge Name: Cataract Falls Key letter: as Stream: Eel River (Mill Creek) Owen County: Bridge Name: Cunot or Croy Mill Key letter: aw Stream: Eel River (Mill Creek) Owen County: Bridge Name: Freedom Key letter: fr Stream: White River (West Fork) Owen County: Bridge Name: Gosport Key letter: m-c Stream: White River (West Fork) Box 5, Folder 3 Box 5, Folder 4 Box 5, Folder 5 Box 5, Folder 6 Box 5, Folder 7 Box 5, Folder 8 Box 5, Folder 9 Box 5, Folder 10 Box 5, Folder 11 Box 5, Folder 12 Box 5, Folder 13

Bridge Name: Big Rocky Fork Key letter: ah Stream: Rocky Fork Bridge Name: Conley s Ford Key letter: ba Stream: Big Raccoon Creek Bridge Name: Jeffries Ford Key letter: be Stream: Big Raccoon Creek Bridge Name: Bridgeton Key letter: bt Stream: Big Raccoon Creek Bridge Name: Nevins Key letter: c Stream: Little Raccoon Creek Bridge Name: Jessup Key letter: ca Stream: Little Raccoon Creek Bridge Name: Thorpe Ford Key letter: cd Stream: Big Raccoon Creek Bridge Name: Red Key letter: ce Stream: Big Raccoon Creek Bridge Name: Roseville Key letter: cw Stream: Big Raccoon Creek Bridge Name: Harry Evans Key letter: dn Stream: Rock Run Creek Bridge Name: Zacke Cox Key letter: dp Stream: Rock Run Creek Box 5, Folder 14 Box 5, Folder 15 Box 5, Folder 16 Box 5, Folder 17 Box 5, Folder 18 Box 5, Folder 19 Box 5, Folder 20 Box 5, Folder 21 Box 5, Folder 22 Box 5, Folder 23 Box 5, Folder 24

Bridge Name: Weisner s Brook Key letter: ds Stream: Weisner s Brook Bridge Name: Phillips Key letter: ea Stream: Big Pond Creek Bridge Name: Mecca Key letter: ec Stream: Big Raccoon Creek Bridge Name: Sim Smith Key letter: eg Stream: Leatherwood Creek Bridge Name: McAllister Key letter: eu Stream: Little Raccoon Creek Bridge Name: Crooks or Jacks Key letter: f Stream: Little Raccoon Creek Bridge Name: Neet Key letter: fm Stream: Little Raccoon Creek Bridge Name: Billie Creek Key letter: fw Stream: Williams Creek Bridge Name: Mansfield Key letter: gb Stream: Raccoon Creek Bridge Name: Hollandsburg Key letter: gs Stream: Big Raccoon Creek Bridge Name: Portland Mills Key letter: kg Stream: Big Raccoon Creek Box 5, Folder 25 Box 5, Folder 26 Box 6, Folder 1 Box 6, Folder 2 Box 6, Folder 3 Box 6, Folder 4 Box 6, Folder 5 Box 6, Folder 6 Box 6, Folder 7 Box 6, Folder 8 Box 6, Folder 9

Bridge Name: Harbison Key letter: kf Stream: Big Raccoon Creek Bridge Name: Dooley Station Key letter: mb Stream: Little Raccoon Creek Bridge Name: Moore Key letter: mh Stream: Little Raccoon Creek (South Fork) Bridge Name: Adams Key letter: nb Stream: Little Raccoon Creek Bridge Name: Beeson Key letter: nw Stream: Roaring Creek Bridge Name: Leatherwood Station Key letter: pb Stream: Leatherwood Creek Bridge Name: Melcher Key letter: pe Stream: Leatherwood Creek Bridge Name: West Union Key letter: pr Stream: Sugar Creek Bridge Name: Jackson Key letter: ps Stream: Sugar Creek Bridge Name: Mill Creek Key letter: ra Stream: Mill Creek Bridge Name: Coal Creek Key letter: rb Stream: Coal Creek Box 6, Folder 10 Box 6, Folder 11 Box 6, Folder 12 Box 6, Folder 13 Box 6, Folder 14 Box 6, Folder 15 Box 6, Folder 16 Box 6, Folder 17 Box 6, Folder 18 Box 6, Folder 19 Box 6, Folder 20

Bridge Name: Rush Creek Key letter: rc Stream: Rush Creek Bridge Name: Marshall Key letter: rd Stream: Rush Creek Bridge Name: Bowsher Ford Key letter: rh Stream: Mill Creek Bridge Name: Cox Ford Key letter: sg Stream: Sugar Creek Bridge Name: Wilkins Mill Key letter: sh Stream: Sugar Mill Creek Bridge Name: Narrows Key letter: sm Stream: Sugar Creek Bridge Name: Grange Corner or Delph Key letter: su Stream: Sugar Mill Creek Bridge Name: Howard Key letter: gw? Stream: Little Raccoon Creek Bridge Name: Sanatorium Key letter: x-1 Stream: Little Raccoon Creek Bridge Name: J. H. Russell Key letter: x-2 Stream: Roaring Creek Bridge Name: Catlin Key letter: x-3 (er) Stream: Sunderland Creek Box 6, Folder 21 Box 6, Folder 22 Box 6, Folder 23 Box 6, Folder 24 Box 6, Folder 25 Box 6, Folder 26 Box 6, Folder 27 Box 6, Folder 28 Box 6, Folder 29 Box 6, Folder 30 Box 6, Folder 31

Bridge Name: Roaring Creek Key letter: x-2 Stream: Roaring Creek Perry County: Bridge Name: Cannelton Key letter: none Stream: Castleberry Creek Pike County: Bridge Name: Winslow Key letter: pw Stream: Patoka River Perry County: Bridge Name: Pikeville Key letter: rs Stream: Patoka River Posey County: Bridge Name: New Harmony Key letter: a Stream: Gresham Creek Posey County: Bridge Name: Grafton Key letter: bm Stream: Big Creek Posey County: Bridge Name: Solitude Key letter: none Stream: Big Creek Posey County: Bridge Name: Cynthiana Key letter: none Stream: unknown Bridge Name: Key letter: af Stream: Big Raccoon Creek Bridge Name: Ramp Creek Key letter: an Stream: Ramp Creek This bridge was moved to Brown County State Park. See Brown County, ed Bridge Name: Cornstalk Key letter: bd Box 6, Folder 32 Box 7, Folder 1 Box 7, Folder 2 Box 7, Folder 3 Box 7, Folder 4 Box 7, Folder 5 Box 7, Folder 6 Box 7, Folder 7 Box 7, Folder 8 Box 7, Folder 9 Box 7, Folder 10

Stream: Cornstalk Creek Bridge Name: Barnard Key letter: ce Stream: Big Walnut Creek Bridge Name: Bakers Camp Key letter: cn Stream: Big Walnut Creek Bridge Name: Dickerson Key letter: cu Stream: Big Walnut Creek Bridge Name: Pine Bluff Key letter: cw Stream: Big Walnut Creek Bridge Name: Old Raccoon Key letter: fh Stream: Raccoon Creek Bridge Name: Old Raccoon Stream: Raccoon Creek Frederick Polley print, Oldest Covered Bridge in Indiana Christmas 1940. Bridge Name: Edna Collins Key letter: fn Stream: Little Walnut Creek Bridge Name: Dunbar Key letter: fu Stream: Big Walnut Creek Bridge Name: Ruark Key letter: gc Stream: Little Walnut Creek Bridge Name: Black Key letter: gf Stream: Big Walnut Creek Bridge Name: Oakalla Box 7, Folder 11 Box 7, Folder 12 Box 7, Folder 13 Box 7, Folder 14 Box 7, Folder 15 OVA Graphics Box 1, Folder 4 Box 7, Folder 16 Box 7, Folder 17 Box 7, Folder 18 Box 7, Folder 19 Box 7, Folder 20

Key letter: gu Stream: Big Walnut Creek Bridge Name: Houck Key letter: hc Stream: Big Walnut Creek Bridge Name: Waterworks Key letter: kf Stream: Big Walnut Creek Bridge Name: Reelsville Key letter: me Stream: Big Walnut Creek Bridge Name: Manhattan Key letter: mu Stream: Deer Creek Bridge Name: Dick Huffman Key letter: mw Stream: Deer Creek Bridge Name: Craple Key letter: na Stream: Croy s Creek Bridge Name: Craft Key letter: nb Stream: Deer Creek Bridge Name: Putnamville Key letter: nf Stream: Deer Creek Bridge Name: William Meyers Key letter: p Stream: Big Raccoon Creek Bridge Name: Parker Key letter: pd-c Stream: Mill Creek Bridge Name: Box 7, Folder 21 Box 7, Folder 22 Box 7, Folder 23 Box 7, Folder 24 Box 7, Folder 25 Box 7, Folder 26 Box 7, Folder 27 Box 7, Folder 28 Box 7, Folder 29 Box 7, Folder 30 Box 8, Folder 1

Key letter: pt Stream: Mill Creek Bridge Name: Eccles Key letter: pw Stream: Mill Creek Bridge Name: Sharpe Key letter: rn-c Stream: Mill Creek Bridge Name: Cooper Key letter: tu Stream: Mill Creek Bridge Name: Rolling Stone Key letter: ua Stream: Big Walnut Creek Randolph County: Bridge Name: Steubenville Key letter: ab Stream: Mississinewa River Randolph County: Bridge Name: Emmetsville Key letter: bk Stream: Mississinewa River Randolph County: Bridge Name: Wright Key letter: kb Stream: White River (West Fork) Randolph County: Bridge Name: unknown, built 1879 Key letter: none Stream: 1 mile north of Fairview on Norton Creek Ripley County: Bridge Name: Busching Key letter: cp Stream: Laughery Creek Ripley County: Bridge Name: High Bridge Park or Skeen or Watson s Key letter: ds Stream: Laughery Creek Ripley County: Box 8, Folder 2 Box 8, Folder 3 Box 8, Folder 4 Box 8, Folder 5 Box 8, Folder 6 Box 8, Folder 7 Box 8, Folder 8 Box 8, Folder 9 Box 8, Folder 10 Box 8, Folder 11

Bridge Name: Holton or Otter Creek Key letter: ep Stream: Otter Creek Ripley County: Bridge Name: Pipestem Key letter: fa Stream: Ripley Creek Ripley County: Bridge Name: Purcell Key letter: fe Stream: Laughery Creek Ripley County: Bridge Name: Ballstown Key letter: mb Stream: Laughery Creek Rush County: Bridge Name: Raleigh Key letter: ca Stream: Big Flatrock River Rush County: Bridge Name: Circleville or Main Street Key letter: none Stream: Big Flatrock River Rush County: Bridge Name: East Hill Key letter: ek Stream: Big Flatrock River Rush County: Bridge Name: Smith Key letter: fk Stream: Big Flatrock River Rush County: Bridge Name: Norris Ford Key letter: ft Stream: Big Flatrock River Rush County: Bridge Name: Offut Ford Key letter: gn Stream: Little Blue River Rush County: Bridge Name: Arlington South Key letter: hd Stream: Little Blue River Rush County: Box 8, Folder 12 Box 8, Folder 13 Box 8, Folder 14 Box 8, Folder 15 Box 8, Folder 16 Box 8, Folder 17 Box 8, Folder 18 Box 8, Folder 19 Box 8, Folder 20 Box 8, Folder 21 Box 8, Folder 22

Bridge Name: Swain s Mill Key letter: hk Stream: Little Blue River Rush County: Bridge Name: Conn s Creek Key letter: kg Stream: Conn s Creek Rush County: Bridge Name: Forsythe Mill Key letter: kn Stream: Big Flatrock River Rush County: Bridge Name: Perkins Corner Key letter: md Stream: Little Flatrock River Rush County: Bridge Name: Ferree Key letter: nk Stream: Little Flatrock River Rush County: Bridge Name: Moscow Key letter: pd Stream: Big Flatrock River Rush County: Bridge Name: Arlington East Key letter: pu Stream: Little Blue River Rush County: Bridge Name: Homer Barn Key letter: ra Stream: Mud Creek Rush County: Bridge Name: South edge of Rushville Key letter: rc Stream: Big Flatrock River Rush County: Bridge Name: Milroy or Shellhorn Key letter: rh Stream: Little Flatrock River (now located in Lake County Fairgrounds) Rush County: Bridge Name: Knightstown Pike Key letter: rs Stream: Big Blue River Box 8, Folder 23 Box 8, Folder 24 Box 8, Folder 25 Box 8, Folder 26 Box 8, Folder 27 Box 8, Folder 28 Box 8, Folder 29 Box 8, Folder 30 Box 8, Folder 31 Box 8, Folder 32 Box 8, Folder 33

Shelby County: Bridge Name: Cedar Ford Key letter: dn Stream: Little Blue River Shelby County: Bridge Name: Walkerville or Vine Street Key letter: kt Stream: Little Blue River Shelby County: Bridge Name: Walkerville or Vine Street Key letter: kt Stream: Little Blue River Shelby County: Bridge Name: Green School Key letter: eu Stream: originally Brandywine Creek, moved to Lewis Creek Shelby County: Bridge Name: Cave Key letter: fe Stream: Big Blue River Shelby County: Bridge Name: Lewis Creek Key letter: hb Stream: Lewis Creek Spencer County: Bridge Name: Huffman Mill Key letter: kw-c Stream: Anderson River Spencer County: Bridge Name: Shoals Key letter: m-c Stream: Anderson River Spencer County: Bridge Name: Rockport Key letter: none Stream: unknown Tippecanoe County: Bridge Name: Dayton Key letter: none Stream: Wildcat Creek Union County: Bridge Name: Richland Creek Key letter: af Stream: Richland Creek Box 9, Folder 1 Box 9, Folder 2 OVA Box 1, Folder 3 Box 9, Folder 3 Box 9, Folder 4 Box 9, Folder 5 Box 9, Folder 6 Box 9, Folder 7 Box 9, Folder 8 Box 9, Folder 9 Box 9, Folder 10

Union County: Bridge Name: Brownsville Key letter: ag Stream: Whitewater River (East Fork) Union County: Bridge Name:4-Mile Creek Key letter: b-c Stream: Four Mile Creek Union County: Bridge Name: College Corner Key letter: ck-c Stream: Four Mile Creek Union County: Bridge Name: Dunlapsville Key letter: dm Stream: Whitewater River Vermillion County: Bridge Name: unknown Key Letter: ag-c Stream: Wabash River Vermillion County: Bridge Name: Blanford Key letter: ak Stream: Brouillettes Creek Vermillion County: Bridge Name: Chunn Ford Key letter: ar Stream: Brouillettes Creek Vermillion County: Bridge Name: South Hill Key letter: ba Stream: Brouillettes Creek Vermillion County: Bridge Name: Indian Furnace Key letter: bc Stream: Brouilettes Creek or Coal Creek Vermillion County: Bridge Name: Fairview Park Key letter: bk Stream: Norton Creek Vermillion County: Bridge Name: Hillsdale Key letter: cm Stream: Little Raccoon Creek Box 9, Folder 11 Box 9, Folder 12 Box 9, Folder 13 Box 9, Folder 14 OVA Graphics: Box 1, Folder 5 Box 9, Folder 15 Box 9, Folder 16 Box 9, Folder 17 Box 9, Folder 18 Box 9, Folder 19 Box 9, Folder 20