Skip to main content Skip to search results

Showing Collections: 121 - 130 of 181

LaGrange County collection

 Collection — Folder: S1683-01
Identifier: S1683
Scope and Contents The collection consists of three items from LaGrange County, Indiana, including an undated advertising card for the Lima Manufacturing Company's Queen windmill in Lima, Indiana (currently Howe); a short, typed history of the LaGrange courthouse of 1843 and an account of a gavel made of the wood from the 1843 courthouse, which the LaGrange de Lafayette chapter of the Daughters of the American Revolution (DAR) returned to LaGrange County, after 1923; and a seven-page, typed narrative by Dan Wisel...
Dates: 1843-1934

Lakin family correspondence

 Collection — Folder: S0798
Identifier: S0798
Scope and Contents This collection contains correspondence between members of the Lakin family of Plainfield, Indiana ranging from 1861 to 1863. The collection includes a letter written by M. Calvert (Mary Lakin Calvert) from Plainfield to "Dear Brother" with L.S. Lakin written at the bottom (January 1, 1861); a letter written on the back of Mary's letter from J.W. Lakin (Joseph W.) to "Dear Father" and sent from Camp McCauley, Paducah, Kentucky (January 12, 1862); a letter from Plainfield from J. W. (John...
Dates: 1861-1863

Leeson family papers

 Collection — Folder: S1301
Identifier: S1301
Scope and Contents This collection comprises wartime letters and a document ranging from 1813 to 1865, concerning members of the Leeson family. One letter and a document concern Lieutenant __ Leeson and necessary supplies during the War of 1812. Three other letters are from Henry Clay Leeson to family regarding his military service at Vicksburg, as well as Fort Gibson, Grand Gulf, and Magnolia Bluffs, during the U.S. Civil War in 1863. There is also a letter to Major Moses D. Leeson of the 5th Indiana Cavalry on...
Dates: 1813-1865

Leonard Mahan diary

 Collection — Folder: S2191
Identifier: S2191
Scope and Contents This collection is a typed copy of Leonard H. Mahan's diary from January 3, 1862 through August 6, 1863. The Battle of Shiloh, April 6 and 7, 1862, is on pages 2 and 3. Entries for 1863 begin on page 7. His final entry on August 6, 1863 states: "Strong talk of an early move. Suppose we will start on Monday for East Tenn. or Chattanooga. Army in splendid condition." On pages 12 and 13, Leonard listed the members of Company C, 31st Infantry, with himself as First Sergeant. On page 13, he gives...
Dates: 1862-1863

Letter on W.K. Helvic

 Collection — Folder: S3147
Identifier: S3147
Scope and Contents This letter concerns the service of the Union soldier W.K. Helvic. It describes his service near Washington D.C. until September 5th, 1862, and his stay in a regiment hospital near Antietam, Maryland, for treatment of diarrhea and bilious fevers. The letter then describes his service assignments as a wagoner at Hay Market, Virginia and Thoroughfare Gap.
Dates: 1862/09/05

Lew Wallace collection

 Collection
Identifier: L173
Scope and Contents The collection primarily consists of Lew Wallace’s military papers from September 1862, relating to the defense of Cincinnati, Ohio and northern Kentucky. Included is correspondence from Wallace and his staff regarding the defense and administration of the area, report on the defense of the Ohio River, and additional reports and official papers. The collection does contain some miscellaneous letters following Wallace’s armed service and a fragment of his memoir.
Dates: 1848-1905

Lew Wallace letters

 Collection — Folder: S2323
Identifier: S2323
Scope and Contents This collection contains 4 letters written by Lew Wallace while he served as colonel of the 11th Indiana Volunteer Infantry. The first letter is dated May 2, 1861 and was sent to Indiana Governor Oliver P. Morton from headquarters regarding tendering his regiment for 3 years service. The remaining letters were sent from Wallace Barracks in Indianapolis and include a letter sent to John Vajen, Quarter-Master General of Indiana, regarding boot purchases for Wallace's men (May 4, 1861); a letter...
Dates: 1861

Louis W. Knobe collection

 Collection — Folder: S1438
Identifier: S1438
Scope and Contents This collection includes a journal of Civil War reminiscences written by Louis W. Knobe in March of 1866, recounting battles fought by the 18th Indiana Infantry Regiment between 1861 and 1863, based on notes he wrote on the battlefield. The battles recounted in the volume include: Pea Ridge, March 6-8, 1862 (pages 24-27); Magnolia Hill, May 1, 1863 (pages 28-30); Champion Hill and Black River, May 16-17, 1863 (pages 31-32); Vicksburg, May 19-July 4, 1863 (pages 33-45); Jackson, Mississippi,...
Dates: 1861-1924

Margaret B. Paulus, Papers of General Robert Huston Milroy compilation

 Collection — Multiple Containers
Identifier: V103
Scope and Contents This collection includes four bound volumes containing typewritten transcriptions of General Robert Huston Milroy’s papers that range from 1854 to 1910. The papers were compiled and transcribed by Margaret B. Paulus in 1965 and include Milroy’s family and military correspondence, newspaper articles, and other documents related to Milroy’s life and his service in the Civil War.
Dates: 1965

Mark A. Mayberry letters

 Collection — Folder: S2933
Identifier: S2933
Scope and Contents Photocopies of two letters written by Mark A. Mayberry to his parents while serving in Saudi Arabia during Persian Gulf War and a newspaper clipping concerning Sgt. Mayberry, from 1990.
Dates: 1990

Filtered By

  • Subject: Military life X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 -- Military life 126
Correspondence 111
United States -- History -- Civil War, 1861-1865 111
Soldiers 86
Military life 69
∨ more
United States -- History -- Civil War, 1861-1865 -- Personal narratives 47
Diaries 37
Photographs 31
Indiana -- History -- Civil War, 1861-1865 29
World War, 1914-1918 22
War diaries 20
Clippings 18
Family life 17
World War, 1914-1918 -- Military life 16
World War, 1939-1945 -- Military life 14
World War, 1939-1945 13
Indianapolis (Ind.) 11
Military discharge 11
Military veterans 10
Personal narratives 10
Transcriptions 10
Reminiscing 8
Military training camps 7
Newspaper articles 7
Prisons 7
United States -- History -- Civil War, 1861-1865 -- Veterans 7
Indiana 6
Maps 6
Postcards 6
Veterans -- Indiana 6
Family 5
Family history 5
Poetry 5
Scrapbooks 5
Tennessee 5
Camp Shelby (Miss.) 4
Certificates 4
Chattanooga (Tenn.) 4
Farmers -- Indiana 4
Farming 4
Kentucky 4
Legal documents 4
Military orders 4
Mississippi 4
Panoramic photographs 4
Persian Gulf War, 1991 4
Politics and government 4
Prisoners of war 4
Stones River, Battle of, Murfreesboro, Tenn., 1862-1863 4
United States -- History -- Civil War, 1861-1865 -- Equipment & supplies 4
Vicksburg (Miss.) -- History -- Siege, 1863 4
World War, 1939-1945 -- Indiana 4
Buildings 3
Camp Morton (Ind.) 3
Chattanooga, Battle of, Chattanooga, Tenn., 1863 3
Diseases 3
Fort Benjamin Harrison (Ind.) 3
Hendricks County (Ind.) 3
Iowa 3
Marion County (Ind.) 3
Medical care 3
Military appointments 3
Mills and mill-work 3
Obituaries 3
Pensions 3
Photograph albums 3
Physicians 3
Railroads 3
Ribbons 3
Richmond (Ind.) 3
Tintypes 3
United States -- History -- Civil War, 1861-1865 -- Veterans -- Pensions 3
Veterans -- Societies, etc. 3
Washington (D.C.) 3
Weather 3
Account books 2
Accounts 2
Advertisements 2
Agriculture 2
Anderson (Ind.) 2
Articles 2
Atlanta Campaign, 1864 2
Bartholomew County (Ind.) 2
Bibles 2
Business records 2
Carte de visite photographs 2
Champion Hill, Battle of, Miss., 1863 2
Children 2
Cincinnati (Ohio) 2
Dwellings 2
Education 2
Elections -- Indiana 2
Evansville (Ind.) 2
Floods -- Indiana -- Indianapolis 2
Florida 2
Fort Sill (Okla.) 2
Fort Wayne (Ind.) 2
France 2
Georgia 2
Gettysburg, Battle of, Gettysburg, Pa., 1863 2
∧ less
 
Language
English 179
German 3
 
Names
United States. Navy 7
Grand Army of the Republic (U.S.) 6
United States. Army. Indiana Infantry Regiment, 17th (1861-1865) 6
United States. Army. Indiana Infantry Regiment, 70th (1862-1865) 6
United States. Army 5
∨ more
United States. Army. Indiana Cavalry Regiment, 5th (1862-1865) 5
United States. Army. Indiana Infantry Regiment, 6th (1861-1865) 5
Morton, Oliver P. (Oliver Perry), 1823-1877 4
United States. Army. Division, 38th 4
United States. Army. Indiana Infantry Regiment, 8th (1861-1865) 4
United States. Army. Indiana Infantry Regiment. 7th (1861-1864) 4
Lincoln, Abraham, 1809-1865 3
United States. Army. Indiana Cavalry Regiment, 3rd (1861-1865) 3
United States. Army. Indiana Infantry Regiment, 11th (1861-1865) 3
United States. Army. Indiana Infantry Regiment, 151st (1865) 3
United States. Army. Indiana Infantry Regiment, 33rd (1861-1865) 3
United States. Army. Indiana Infantry Regiment, 47th (1861-1865) 3
United States. Army. Indiana Infantry Regiment, 9th (1861-1865) 3
Wallace, Lew, 1827-1905 3
Andersonville Prison (Andersonville, Georgia) 2
Lakin family 2
Leeson, Henry Clay 2
Libby Prison 2
Milroy, Robert Huston, 1816-1890 2
Rosecrans, William S. (William Starke) 2
Schricker, Henry F. (Henry Fredrick) 2
Taylor, Zachary, 1784-1850 2
United States. Army. Indiana Cavalry Regiment, 7th (1863-1866) 2
United States. Army. Indiana Cavalry Regiment, 8th (1863-1865) 2
United States. Army. Indiana Infantry Regiment, 124th (1864-1865) 2
United States. Army. Indiana Infantry Regiment, 133rd (1864) 2
United States. Army. Indiana Infantry Regiment, 15th (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 20th (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 21st (1861-1863) 2
United States. Army. Indiana Infantry Regiment, 22nd (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 23rd (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 24th (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 30th (1861-1864) 2
United States. Army. Indiana Infantry Regiment, 31st (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 37th (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 57th (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 59th (1862-1865) 2
United States. Army. Indiana Infantry Regiment, 69th (1862-1865) 2
United States. Army. Indiana Infantry Regiment, 83rd (1862-1865). Company F 2
United States. Army. Indiana Infantry Regiment, 99th (1862-1865) 2
United States. Army. Indiana Light Artillery Battery, 12th (1862-1865) 2
United States. Army. Indiana Volunteer Regiment, 72nd (1862-1865) 2
United States. Army. Signal Corps 2
United States. Army. Wilder’s Brigade 2
Wilder, John T., 1830-1917 2
YMCA of the USA 2
Abernathy, Alexander 1
Akers, James 1
Akers, Thomas 1
Albert, Ben 1
Allen, Albert 1
Allen, Amory K. 1
Allen, I. R. (Ivory R.), 1838-1915 1
Allen, Robert Stanley 1
Alyea, Albert 1
American Library Association 1
American Red Cross 1
Anderson, James Levi 1
Anderson, John C. 1
Andrews, Edward L. 1
Anglemeyer, Samuel 1
Apgar, David 1
Armes, Thomas R. 1
Askren, Benjamin Franklin 1
Bailiff family 1
Baldwin, Jacob Raymond, 1886-1982 1
Banks, George L. 1
Banta, Raymond 1
Barker, Jerry 1
Barneclo, Donald Rice, 1894-1970 1
Barnhart, Henry A. 1
Barnhart, Hugh Arthur, 1892-1986 1
Barr, Harold Standish 1
Beck, Elias W. H., 1822-1888 1
Beck, Frances Milroy 1
Beck, Walter M. 1
Belle Isle (Prison) 1
Berst, Hiram F. 1
Big Springs Grange (Lawrence County, Ind.) 1
Bingham McHale 1
Bingham, Summers, Welsh & Spilman 1
Blue, George W. 1
Boston, Eliza Ann Hardy, 1843-1922 1
Botts, John A., 1829-1863 1
Bradford, William S. 1
Briggs family 1
Briggs, Francis 1
Briggs, James 1
Burch, Jesse C. 1
Burch, Stephen M. 1
Burk, James H. 1
Burrows, Joshua 1
Carlisle, William Harrison 1
Carmichael, Hoagy, 1899-1981 1
Carr family 1
∧ less