Skip to main content Skip to search results

Showing Collections: 1 - 10 of 178

15th Indiana Volunteers flag collection

 Collection — Folder: S1536
Identifier: S1536
Scope and Contents This collection consists of six items, beginning with "The Dying Drummer Boy" narrative by Joshua Burrows, New Albany, Indiana, published in the Indianapolis Journal on December 5, 1862. The four-page typed story tells about Jerry, a drummer boy from the 101st Indiana Regiment, who died of fever in Lebanon, Kentucky. Mr. Burrows served as his nurse, and wrote the story on November 25, 1862.The 2nd item is a two-sided, printed order No. 20 from Headquarters of the Fourth Army Corps...
Dates: 1862-1921

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

Albert Alyea diary

 Collection — Folder: S018
Identifier: S0018
Scope and Contents This collection contains the diary of Albert Alyea. Included in the diary are notes about the birth and death dates of his family, his accounts with various stores, weather reports, his barn raising, and accounts of what he sold to other individuals. Alyea also uses the diary to write about his time spent in the Union Army during the Civil War. The diary also contains several additional items, including a newspaper clipping about new fishing laws, a real estate appraisal, and a newspaper...
Dates: 1861-1883

Albert H. Graves papers

 Collection — Folder: S533
Identifier: S0533
Scope and Contents This collection includes photocopies of autographed, signed letters from Albert H. Graves and L. S. Chittenden in Louisiana ranging from 1863/05/15 to 1864/06/24 regarding military life and the death of Albert H. Graves.
Dates: 1863-1864

Alexander Abernathy memoir

 Collection — Folder: S002
Identifier: S0002
Scope and Contents The collection consists a two-page, typewritten photocopy of Alexander Abernathy's Civil War memoir and the history of the 9th Indiana Cavalry, 121st Indiana Regiment.
Dates: 1861-1865

Alva C. Griest papers

 Collection — Multiple Containers
Identifier: S0542
Scope and Contents This collection includes from a photocopy of "Three Years in Dixie," a history of Company B, 72nd Indiana Volunteers by Alva C. Griest in Indiana ranging from 1862 to 1865.
Dates: 1862/07/26-1865/07/06

Ambrose A. Stevens letter

 Collection — Folder: S3322
Identifier: S3322
Scope and Contents This collection includes an October 23, 1863 letter written by Ambrose A. Stevens and sent to his father from the Invalid Corps headquarters in Indianapolis, Indiana during the American Civil War. He mentions that he had been placed in command of Camp Morton to guard 2,300 Rebel prisoners and that he had his "hands about full." He also mentions the price of butter and cheese and notes that these items are miserable in the local market.
Dates: 1863/10/23

Amory K. Allen letters

 Collection — Folder: S016
Identifier: S0016
Scope and Contents This collections contains letters (copy) written by Amory K. Allen to his wife during the Civil War. They were photo statically copied in 1935 by the Indiana State Library and were published in the Indiana Magazine of History in December of that same year. In these letters, Allen tells his wife about life as a soldier. In his last letter, he complains of a shoulder wound he received while serving in the Union Army. He also briefly mentions the death of President Lincoln, and how he had been...
Dates: 1861-1865

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

Arthur G. Mitten collection

 Collection — Folder: S0971
Identifier: S0971
Scope and Contents This collection contains photostatic copies of letters and military account documents ranging from 1791 to 1814 that were collected by Arthur J. Mitten and copied in 1927. The collection includes: a letter by Postmaster General Timothy Pickering from Philadelphia to Samuel Hodgdon, Quartermaster of the Western Army (December 16, 1791); an account and acknowledgement of money received by General Anthony Wayne from paymaster Caleb Swan (April 18, 1793); an account of clothing returned by 3rd...
Dates: 1791-1814

Filtered By

  • Subject: Military life X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 -- Military life 125
Correspondence 109
United States -- History -- Civil War, 1861-1865 108
Soldiers 82
Military life 65
∨ more
United States -- History -- Civil War, 1861-1865 -- Personal narratives 43
Diaries 36
Photographs 30
Indiana -- History -- Civil War, 1861-1865 27
World War, 1914-1918 22
War diaries 19
Clippings 17
Family life 17
World War, 1914-1918 -- Military life 16
World War, 1939-1945 -- Military life 14
World War, 1939-1945 13
Indianapolis (Ind.) 12
Military discharge 11
Military veterans 10
Transcriptions 10
Personal narratives 9
Military training camps 7
Newspaper articles 7
Prisons 7
Reminiscing 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
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
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
France 2
Georgia 2
Gettysburg, Battle of, Gettysburg, Pa., 1863 2
Illinois 2
Indiana -- Politics and government -- 19th century 2
Jennings County (Ind.) 2
∧ less
 
Language
English 176
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 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, 3rd (1861-1865) 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. 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
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
Carr, Carrie Belle Sargeant, 1869-1962 1
Carr, Cyril Sargeant, 1893-1975 1
Carr, Michael W., 1851-1922 1
Chamberlin, Milton 1
∧ less