Skip to main content Skip to search results

Showing Collections: 1 - 10 of 37

Albert Allen collection

 Collection — Folder: S3245
Identifier: S3245
Scope and Contents This collection contains papers that relate to Albert Allen's service in the 55th and 133rd regiments of the Indiana Volunteer Infantry Regiment during the U.S. Civil War ranging from 1864 to 1913, including a discharge certificate (1864), a handwritten testimony of Allen's discharge, and three pension documents from 1912 to 1913. There are also two unidentified portrait photographs.
Dates: 1864-1913

Alexander Foster papers

 Collection — Folder: S483
Identifier: S0483
Scope and Contents This collection includes photocopies of autographed documents from 1832-1852 regarding churches; photocopies of autographed, typed and mimeographed legal documents in Indiana and Washington, D.C. ranging from 1832-1842 regarding military pension and will; and a photocopied autographed, signed letter from William Foster in 1839 regarding family business.
Dates: 1826-1852

Boone family collection

 Collection — Folder: S2134
Identifier: S2134
Scope and Contents This collection includes photocopies of two letters sent to the Indiana State Library from Dr. R. N. Mayfield regarding his Boone family genealogy. The first letter was received on January 31, 1931 and was a sent with “Boone Family” and “The New Boone History,” leaflets written and printed by Dr. Mayfield. The second letter is dated February 4, 1931 and was sent with a Photostat copy of the June 28, 1785 payroll report by Captain Sam Kirkham for the men of the Lincoln Militia for their 32 day...
Dates: 1785, 1931

Caleb H. Stone collection

 Collection — Folder: S1255
Identifier: S1255
Scope and Contents This collection contains military documents and letters pertaining to Caleb Hall Stone ranging from 1847 to 1917 regarding his service in the U.S.-Mexican War, which include an offical document appointing Stone as captain of the "Rough and Ready Guards" of the 4th Indiana Regiment dated May 29, 1847; two muster rolls from Captain Daniel Lunderman for Company G, 4th Indiana Regiment dated June and August 30-October 31, 1847; letters and envelopes ranging from 1881 to 1884; and documents...
Dates: 1847-1917

Cecil Beeson collection on Albert Woolson

 Collection — Folder: S2796
Identifier: S2796
Scope and Contents This collection contains photocopies primarily on the life and military service of Albert Woolson. There is correspondence from Cecil Beeson in his acquisition of the papers, an article on the life of Albert Woolson, and copies of Woolson's military record, death certificate, and pension documents. The collection was created between 1956 and 1982.
Dates: 1956-1982

Chittenden family collection

 Collection
Identifier: L031
Scope and Contents The collection contains the correspondence between George F. and Amanda Chittenden during their engagement and during the U.S. Civil War. The letters written during the Civil War discuss health conditions, army life, the siege of Vicksburg, life and politics in Indiana, and Confederate prisoners at Camp Morton. Also included are letters to Amanda Chittenden from family members and to George Chittenden regarding Republican politics, his work with the Indiana Hospital for the Insane, and other...
Dates: 1837-1913

Civil War pension claim book

 Collection — Volume: 270
Identifier: V270
Scope and Contents This collection includes a record book used to document information ranging from 1887 to 1891 regarding pension claims in Clark County, Indiana. Most claims are identified with either Maring and Slusher or Maring, Slusher and Company, but a few note Evans, Jewel and Company as the claimant's representative. A number of the claims are for soldiers who had served in Indiana, Kentucky, Ohio, and Illinois regiments. There are more than 30 claims by African-American soldiers and widows regarding...
Dates: 1887-1891

Civil War pensioners ledger

 Collection — Volume: V394
Identifier: V394
Scope and Contents This ledger contains records of pension claims for Civil War veterans and widows in Indiana. There are entries dated from 1908 to 1918 divided into alphabetical sections by tabs. An individual entry includes the pensioner's or applicant's name, his or her residence, number of case (varies), company, regiment, and remarks on status.
Dates: 1908-1918

Clement R. Strahan collection

 Collection — Folder: S1853
Identifier: S1853
Scope and Contents This collection includes pages 225-255 from Clement R. Stahan's copy of the revised edition of Manual of the Civil War and Key to the Grand Army of the Republic and Kindred Societies, a book written by J. Worth Carnahan and published by the U.S. Army and Navy Historical Association in 1899. The collection includes an army discharge certificate filled out by Strahan with information regarding his February 18, 1866 discharge (p.225); an unused honorable discharge...
Dates: 1899-1902

David Hutchinson papers

 Collection — Folder: S707
Identifier: S0707
Scope and Contents This collection includes autographed, signed letters from David Hutchinson, official documents of affirmation from A. G. Smith and M. M. Daily , court documents, official documents from Oliver P. Morton, official document from United States Army offices, a will, a typed transcript of a letter by S. Aug. Arnold, and a diploma in Indiana, Ohio, Iowa, Tennessee and Washington, D.C., ranging from 1836 to 1896 regarding professional accreditations, military service, pension and family and business...
Dates: 1836-1896

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