Skip to main content Skip to search results

Showing Collections: 1 - 10 of 34

9th Indiana Cavalry Civil War diary

 Collection — Multiple Containers
Identifier: S2615
Scope and Contents This collection contains 2 diaries written by either Robert Young (according to Susan Traux) or James L. DuBois (according to David Frost), both of whome mustered out August 28, 1865, ranging from January 1, 1864 to September 12, 1865 concerning service in Company D, 9th Indiana Cavalry during the U.S. Civil War. There are also typed transcripts of the diaries created by Susan Traux and information from David Frost of Los Angeles, California listing relatives mentioned in the diaries who fit...
Dates: 1864-1865

Adonijah P. Hulings diary

 Collection — Folder: S2244
Identifier: S2244
Scope and Contents This collection contains photocopies of Adonijah P. Hulings's 1863 pocket diary. A note he entered at the beginning of the diary states that he purchased it on December 17, 1862 in Memphis, Tennessee during the time he was serving with the 69th Indiana Infantry Regiment during the Civil War. He began his December 1862 entries in the memoranda section and then filled out the daily entries throughout 1863. The first page of the photocopies also includes the notation that the diary pages were sent...
Dates: 1862-1863, 1965

Andrew J. Johnson diary

 Collection — Folder: S0722
Identifier: S0722
Scope and Contents The collection contains three copies of the typed transcript of Andrew J. Johnson's diaries, ranging form 1862 to 1865, transcribed by Ralph W. and Inez Jones Johnson from Greenwood, Indiana in 1961. The transcripts include a foreword with family history, a roster of Company I, 70th Indiana Regiment, and where the regiment served.
Dates: 1862-1865, 1961

Aurelius M. Willoughby collection

 Collection
Identifier: L303
Scope and Contents The collection consists of Aurelius Willoughby's Civil War diaries ranging from 1861 to 1865. Also included are discharge papers, memorabilia, and personal business papers dating from 1864 to 1917 and a manuscript history of Company H. 39th Indiana with photographs, circa 1910. The collection also includes 2 tintypes of Aurelius Willoughby, 32 cartes-de-visite depicting landmarks in Washington D.C., Georgia, and Niagra Falls, in addition to two portraits of Confederate General T. R. R. Cobb and...
Dates: 1861-1950

Claude M. Gray papers

 Collection
Identifier: L540
Scope and Contents This collection includes correspondence, military documents, a diary, photographs and postcards, realia, and other papers from Claude M. Gray in Indiana, the United States, and France, ranging from 1910 to 1948, regarding his education at Rose Polytechnic Institute, his service during World War I, and daily life.Military records include telegrams, transport orders, and bulletins, pay record book, tickets, and identification cards, as well as Gray's World War I diary, World War I...
Dates: 1910-1948

David L. Elliott collection

 Collection
Identifier: L051
Scope and Contents The collection contains U.S. Civil War materials of David L. Elliott. Included are family correspondence, discharge papers, family photographs, bible, receipts, distribution rolls, certificates, ribbons of reunions, political campaign badges, and a Civil War diary (1864–1865). The collection also contains a history of the Battle of Chickamauga by Captain J.C. McElroy. There is also an 1865 muster-out roll for the 75th Regiment and Warren County postmaster appointment certificates from 1898 and...
Dates: 1845-1910

Dumin Labertew Civil War diary

 Collection — Volume: V575
Identifier: V575
Scope and Contents This collection includes a leather-bound diary from Dumin Labertew in the United States, ranging from July 1864 to June 1865, regarding his service with Company B, 59th Indiana Infantry Regiment. The diary includes information on daily marching orders, living conditions, and activities, as well as an account of money owed to him by other soldiers.
Dates: 1864-1865

Edmund Engle Civil War diaries and papers

 Collection
Identifier: L410
Scope and Contents The collection contains photostats of muster rolls, a marriage license, and other government papers of Captain Edmund Engle ranging from 1856 to 1880. Along with the official military documents, the collection also contains four diaries written by Engle. The diaries span from 1864 to 1866 and focuses primarily on his day-to-day activities like marching, encampment, and the general health of other soldiers.
Dates: 1856-1880

Edward S. Scott journal

 Collection — Folder: S1154
Identifier: S1154
Scope and Contents The collection includes a signed, typed transcript of Edward S. Scott’s journal, dated February 9-18, 1864, describing his attempted escape from Libby Prison in Richmond Virginia through the Yankee tunnel with over 100 other prisoners of war.
Dates: 1864

George W. Roberts collection

 Collection
Identifier: L579
Scope and Contents This collection includes two Civil War diaries, correspondence, papers, a coffee can, and a spoon belonging to George W. Roberts in Indiana and the United States ranging from circa 1861 to 1944. There are also numerous ribbons, buttons, and badges from Roberts, most from Grand Army of the Republic encampments or posts, as well as numerous 69th Indiana Regiment reunion ribbons (1889-1917, undated); an 1895 Indiana Trustees Association annual meeting ribbon; a 19th Indiana Veteran Volunteers...
Dates: circa 1861-1944, undated

Filtered By

  • Subject: Diaries X
  • Subject: Soldiers X

Filter Results

Additional filters:

Subject
Diaries 30
War diaries 27
United States -- History -- Civil War, 1861-1865 26
United States -- History -- Civil War, 1861-1865 -- Military life 16
United States -- History -- Civil War, 1861-1865 -- Personal narratives 15
∨ more
Correspondence 11
Military life 9
Indiana -- History -- Civil War, 1861-1865 7
Photographs 6
World War, 1914-1918 5
World War, 1939-1945 5
Transcriptions 4
Clippings 3
Military discharge 3
World War, 1939-1945 -- Military life 3
Bloomington (Ind.) 2
Family life 2
Medals 2
Muster rolls 2
Personal narratives 2
Postcards 2
Prisoners of war 2
Prisons 2
Receipts (Acknowledgements) 2
Ribbons 2
Scrapbooks 2
Tintypes 2
Universities and colleges -- Indiana 2
Account books 1
Accounts 1
Autobiography 1
Baltimore (Md.) 1
Bibles 1
Bluffton (Ind.) 1
Business records 1
Butaritari Island (Kiribati) 1
Buttons 1
California 1
Camp Morton (Ind.) 1
Carte de visite photographs 1
Champion Hill, Battle of, Miss., 1863 1
Charcoal drawings 1
Chattanooga, Battle of, Chattanooga, Tenn., 1863 1
Civil engineering 1
Clergy 1
Clergy -- Indiana 1
Coffee 1
Connecticut 1
Crawfordsville (Ind.) 1
Daviess County (Ind.) 1
Diseases 1
Elections -- Indiana 1
Engineering 1
Escapes 1
Evansville (Ind.) 1
Generals -- United States 1
Germany -- Emigration and Immigration 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Gibson County (Ind.) 1
Hawaii 1
Hospitals 1
Huntington (Ind.) 1
Indiana -- Politics and government -- 19th century 1
Indianapolis (Ind.) 1
Indians of North America 1
Indians of North America -- Oregon 1
Indians of North America -- Wars -- 1866-1895 1
Insignia 1
Jeffersonville (Ind.) 1
Love-letters 1
Manuscripts 1
Marion County (Ind.) 1
Marriage certificates 1
Memorabilia 1
Menus 1
Mexican War, 1846-1848 1
Military hospitals 1
Military paraphernalia 1
Military parks 1
Military veterans 1
Missionaries -- China -- 19th century 1
Missionaries -- Japan -- 19th century 1
Mobile (Ala.) 1
Modoc War, 1872-1873 1
Monroe County (Ind.) 1
Muncie (Ind.) 1
Nashville (Tenn.) 1
Niagara Falls (N.Y. and Ont.) 1
Niagara River (N.Y. and Ont.) 1
Periodicals 1
Pike County (Ind.) 1
Presbyterian churches 1
Presbyterians 1
Putnam County (Ind.) 1
Quartermasters -- Indiana 1
Railroad locomotives 1
Railroads 1
Randolph County (Ind.) 1
Reminiscing 1
∧ less
 
Names
United States. Army 2
United States. Army. Indiana Infantry Regiment, 47th (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 59th (1862-1865) 2
United States. Army. Indiana Infantry Regiment, 69th (1862-1865) 2
American Home Missionary Society 1
∨ more
American Sunday-School Union 1
Banta, Raymond 1
Beecher, Henry Ward, 1813-1887 1
Benton, William P. (William Plummer), 1828-1867 1
Bradford, William S. 1
Brethren (Lane Theological Seminary) 1
Cashner, John 1
Civilian Conservation Corps (U.S.) 1
Cobb, Thomas Reade Rootes, 1823-1862 1
Collins, Matthias B., 1842-1896 1
Cumback, Will. (William), 1829-1905 1
Curtis, Samuel Ryan, 1805-1866 1
Daniels, James Warren, 1838-1884 1
Davis, Jefferson Columbus, 1828-1879 1
Easley, Jerry M. 1
Elliott, David L., 1835-1915 1
Elliott, John B., 1863-1900 1
Engle, Edmund 1
Fremont, John Charles, 1813-1890 1
Grand Army of the Republic (U.S.) 1
Grant, Ulysses S. (Ulysses Simpson) 1822-1885 1
Gray, Claude Matthews, 1892-1948 1
Harrison, Benjamin, 1833-1901 1
Hart, James M. 1
Hawley family 1
Hawley, Henry M., 1834-1914 1
Hawley, Ransom E., 1844- 1
Hawley, Ransom, 1802-1889 1
Hovey, Alvin P. (Alvin Peterson), 1821-1891 1
Hovey, Edmund O. (Edmund Otis), 1801-1877 1
Hulings, Adonijah Peacock , 1842-1921 1
Ing, Lucy, 1837-1881 1
Johnson, Andrew Jackson, 1842-1916 1
Keller, Samuel 1
Labertew, Dumin, 1833-1921 1
Leeson, Henry Clay 1
Libby Prison 1
McClellan, George B. (George Brinton), 1826-1885 1
McCullough, Jacob S. 1
Mills, Caleb, 1806-1879 1
Morton, Oliver P. (Oliver Perry), 1823-1877 1
Noble, Lazarus, approximately 1826-1879 1
Osgatharp, Harland L. 1
Pope, John, 1822-1892 1
Presbyterian Church in the U.S.A. General Assembly 1
Reed, Isaac 1
Roberts, George W., 1834-1913 1
Rose-Hulman Institute of Technology 1
Rosecrans, William S. (William Starke) 1
Scott, Edward Scofield, 1842-1929 1
Scott, Winfield, 1837-1910 1
Shenandoah Valley National Battlefields (Va.) 1
Slack, James R. (James Richard) 1
St. John, James H. 1
Taylor, Paul E. 1
United States. Army. American Expeditionary Forces 1
United States. Army. Corps, 14th 1
United States. Army. Field Artillery Regiment, 150th 1
United States. Army. Indiana Cavalry Regiment, 8th (1863-1865) 1
United States. Army. Indiana Cavalry Regiment, 9th 1
United States. Army. Indiana Infantry Regiment, 124th (1864-1865) 1
United States. Army. Indiana Infantry Regiment, 133rd (1864) 1
United States. Army. Indiana Infantry Regiment, 13th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 19th (1861-1864) 1
United States. Army. Indiana Infantry Regiment, 24th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 33rd (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 37th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 39th (1861-1863) 1
United States. Army. Indiana Infantry Regiment, 57th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 70th (1862-1865) 1
United States. Army. Indiana Infantry Regiment, 75th (1862-1865) 1
United States. Army. Indiana Infantry Regiment, 79th (1862-1865) 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 Infantry Regiment. 7th (1861-1864) 1
United States. Army. Infantry Regiment, 2nd. Company K 1
United States. Army. Ohio Infantry Regiment, 89th (1862-1865) 1
United States. Army. Ohio Volunteer Cavalry Regiment, 4th (1861-1865) 1
United States. Army. Quartermaster's Department 1
United States. Army. Signal Corps 1
Vallandigham, Clement L. (Clement Laird), 1820-1871 1
Veatch, James Clifford, 1819-1895 1
Wabash College 1
Wahl family 1
Wahl, Henry E. 1
Waldschmidt, Julius M., 1836-1918 1
Wallace, Lew, 1827-1905 1
Wampler family 1
Willoughby, Aurelius M. 1
Woman’s Relief Corps (U.S.) 1
Wood, Thomas John, 1823-1906 1
Worthington, Thomas P. 1
Wylie, Andrew, 1789-1851 1
Yates, Richard, 1815-1873 1
∧ less