Skip to main content Skip to search results

Showing Collections: 31 - 37 of 37

Sebastian S. Miller papers

 Collection — Folder: S0961
Identifier: S0961
Scope and Contents This collection includes photocopies of correspondence and documents regarding Sebastian S. Miller's claim for an invalid pension due to rheumatism that he developed as a result of his service during the Civil War. Ranging from 1878 to 1887, the collection contains correspondence from the Pension Office of the Department of the Interior and affidavits from physicians, fellow soldiers, and acquaintances. Also included are photocopies of a letter sent to Catherine Miller from the National...
Dates: 1878-1887

Silas Ward pension certificate

 Collection — Folder: S1359
Identifier: S1359
Scope and Contents The item in this collection is a single imprinted form by the Division of Records and Accounts. The heading states: Act of March 9, 1878 -- War of 1812, Department of the Interior, Pension Office. The hand-written date is Sept. 23, 1878. The certificate, in the form of a letter, states that the fee of $10 will be paid to Silas Ward, Liberty, Indiana, "for the prosecution of your claim." The pension no. is 24274.
Dates: 1878/09/23

Stacy H. Cogswell collection

 Collection — Multiple Containers
Identifier: S0279
Scope and Contents The first folder of the collection contains materials related to Mr. Cogswells membership in the G.A.R., such as by-law booklets and notices of reunions. The second folder contains Mr. Cogswell's correspondence with the Department of the Interior, fellow war veterans and congressmen in his efforts to obtain and increase his Civil War pension.
Dates: 1864-1909

Thelma Murphy, Civil War collection

 Collection — Folder: S1001
Identifier: S1001
Scope and Contents This collection contains a typewritten history of the 83rd Indiana Volunteer Regiment, the Vicksburg campaign, and a list of men earning the Medal of Honor for action at Vicksburg compiled by Thelma Murphy ca. 1963. The collection includes photocopies of the pension records, ranging from 1864-1936, for the following Medal of Honor recipients: Clinton L. Armstrong (1845-1899); Thomas A. Blasdel (1843-1932); William W. Chisman (1844-1925); John Wesley Conaway (1843-1913); David H. Helms...
Dates: circa 1963

Thomas B. Redding collection

 Collection
Identifier: L336
Scope and Contents This collection contains correspondence, legal documents, receipts, and military papers ranging from 1834 to 1918 regarding Thomas Redding's legal practice in Henry County and Central Indiana. The legal documents in the collection consist of bills, promissory notes, checks, receipts, accounts, indentures, contracts, leases, deeds, mortgages, insurance policies, affidavits, wills, briefs, and other papers relating to a probate business. In addition to the papers from his legal practice, the...
Dates: 1835-1918, undated

Thomas Jackson collection

 Collection — Folder: S0713
Identifier: S0713
Scope and Contents This collection contains original papers, letters, and booklets from Thomas Jackson ranging from 1855 to 1908. Folder two contains pension requests for Jackson and other veterans. There is a Grand Army of the Republic ribbon and a badge. The collection also includes an 8-page document narrates Lovell Harrison Rousseau’s raid into Alabama and Georgia.
Dates: 1855-1908

Troyles Mize pension documents

 Collection — Folder: S0972
Identifier: S0972
Scope and Contents This collection contains photocopies of documents ranging from 1862 to 1894 regarding pension requests for Troyles Mize and his wife, Elizabeth, for his service with the 3rd Regiment Indiana Volunteers during the Mexican-American War and his service with Company G, 31st Indiana Infantry during the U.S. Civil War.
Dates: 1862-1894

Filtered By

  • Subject: Pensions X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 22
United States -- History -- Civil War, 1861-1865 -- Veterans -- Pensions 21
Correspondence 16
Military pensions -- Indiana 16
Pensions 12
∨ more
Military veterans 11
Soldiers 9
Veterans -- Indiana 7
Indiana -- History -- Civil War, 1861-1865 6
Indiana 5
United States -- History -- Civil War, 1861-1865 -- Military life 5
Mexican War, 1846-1848 4
Military discharge 4
United States -- History -- Civil War, 1861-1865 -- Veterans 4
Washington (D.C.) 4
Deeds 3
Certificates 2
Family history 2
Indentures 2
Indiana -- History -- Mexican War, 1846-1848 2
Iowa 2
Legal documents 2
Marriage certificates 2
Ohio 2
Pensions -- Indiana 2
Photographs 2
Politics and government 2
Receipts (Acknowledgements) 2
United States -- History -- Revolution, 1775-1783 2
Abortion -- Indiana 1
Account books 1
Administration of estates 1
Aeronautics 1
Affidavits 1
African-American soldiers 1
Airports -- Indiana 1
Alexandria (Va.) 1
Ambulance service 1
Anderson (Ind.) 1
Apportionment (Election law) -- Indiana 1
Business enterprises -- Indiana 1
Businesspeople -- Indiana 1
Checks 1
Chicago (Ill.) 1
Church history 1
Civil service -- Indiana 1
Civil service -- Retirement 1
Clark County (Ind.) 1
College students -- Indiana 1
Congressional Medal of Honor 1
Contracts 1
Education -- Finance 1
Education -- Indiana 1
Elections -- Indiana 1
Forms 1
Genealogy 1
General stores 1
Greencastle (Ind.) 1
Harbors -- Indiana 1
Hartsville (Ind.) 1
Health 1
Henry County (Ind.) 1
Indiana -- Officials and employees 1
Indiana -- Politics and government 1
Indiana -- Politics and government -- 20th century 1
Ireland 1
Jackson County (Ind.) 1
Kosciusko County (Ind.) 1
Lake County (Ind.) 1
Law enforcement 1
Lawyers -- Indiana 1
Ledgers 1
Legal correspondence 1
Legislation -- Indiana 1
Legislators -- Indiana 1
Medicine -- Practice 1
Military appointments 1
Military camps -- Indiana 1
Military life 1
Munster (Ind.) 1
Muster rolls 1
Naturalization -- United States 1
New Castle (Ind.) 1
Newspapers 1
Patents 1
Petitions 1
Petroleum industry and trade -- Indiana 1
Petroleum industry and trade -- United States 1
Physicians 1
Political conventions -- Illinois 1
Political parties -- United States 1
Politicians 1
Politicians -- Indiana 1
Postcards 1
Presidents -- United States 1
Promissory notes 1
Psychiatric hospitals 1
Real estate management -- Indiana 1
Receipts (Acknowledgements) -- Indiana 1
Reminiscing 1
∧ less
 
Names
Grand Army of the Republic (U.S.) 3
United States. Army. Indiana Infantry Regiment, 39th (1861-1863) 2
United States. Army. Indiana Infantry Regiment, 75th (1862-1865) 2
Allen, Albert 1
Anglemeyer, Samuel 1
∨ more
Bainbridge, Eugene, 1911-1972 1
Berst, Hiram F. 1
Boone, Daniel, 1734-1820 1
Boone, Jeremiah, 1760-1832 1
Boone, Josiah Noah Jr., 1758-1825 1
Boone, Josiah Noah Sr., 1726-1814 1
Branham, Preston 1
Central Indiana Hospital for the Insane 1
Chittenden family 1
Chittenden, Amanda Branham 1
Chittenden, Edgar 1
Chittenden, George F., 1830-1915 1
Clark, George Rogers, 1752-1818 1
DePauw University 1
Deal family 1
Dean, William F. 1
Democratic Party (Ind.) 1
Dragoo family 1
Dragoo, John 1
E. H. Bainbridge Supply Company 1
Foster, Alexander 1
Foster, William 1
Griffin, Joseph 1
Harrison, Benjamin, 1833-1901 1
Hayes, Rutherford B. 1
Horan, Mariah T. 1
Horan, Michael E. 1
Hutchinson, David 1
Independent Order of Odd Fellows 1
Indiana. General Assembly. Senate 1
Jackson, Thomas, 1837-1922 1
Jenkins, Leroy 1
Kellogg, Francis Nelson 1
Kellogg, Nelson, 1806-1891 1
Kentucky. Militia 1
McGregor, John 1
McGregor, Mary 1
McGrew, Joel W. 1
Miller, Sebastian S. 1
Mize, Troyles 1
Morton, Oliver P. (Oliver Perry), 1823-1877 1
Murphy, Thelma 1
Nicholson, Edward W. 1
Nicholson, Emily Ellen 1
Nicholson, Meredith, 1866-1947 1
Oil Dealers, Inc. 1
Plessinger, James B., 1837-1904 1
Plessinger, Martha Kellogg, 1841-1930 1
Redding, Thomas B. 1
Republican Party (Ind.) 1
Shaver, John 1
Simpson, James Franklin, 1833-1909 1
Snider, Jacob, 1827-1864 1
Stone, Caleb Hall 1
Strahan, Clement, 1847-1912 1
Sumner, Thomas, 1820-1883 1
Swett, Leonard, 1825-1889 1
United States. Army 1
United States. Army. Indiana Cavalry Regiment, 7th (1863-1866) 1
United States. Army. Indiana Cavalry Regiment, 8th (1863-1865) 1
United States. Army. Indiana Infantry Regiment, 11th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 133rd (1864) 1
United States. Army. Indiana Infantry Regiment, 16th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 20th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 26th (1861-1866) 1
United States. Army. Indiana Infantry Regiment, 30th (1861-1864) 1
United States. Army. Indiana Infantry Regiment, 31st (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 47th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 4th 1
United States. Army. Indiana Infantry Regiment, 55th (1862) 1
United States. Army. Indiana Infantry Regiment, 6th (1861-1864) 1
United States. Army. Indiana Infantry Regiment, 83rd (1862-1865). Company F 1
United States. Army. Indiana Infantry Regiment, 8th (1861-1865) 1
United States. Army. Indiana Light Artillery Battery, 22nd (1862-1865) 1
United States. Army. Indiana Light Artillery Battery, 9th (1861-1865) 1
United States. Army. Iowa Cavalry Regiment, 6th (1863-1865) 1
United States. Army. Volunteer Infantry Regiment, 2nd 1
United States. Department of the Treasury 1
Ward, Silas 1
Wheeldon, Pleasant 1
Williams, John Wesley, 1840-1906 1
Woolson, Albert, 1847-1956 1
∧ less