Skip to main content Skip to search results

Showing Collections: 1 - 10 of 56

27th Indiana regimental history collection

 Collection — Multiple Containers
Identifier: S2425
Scope and Contents This collection contains seven items pertaining to the history of the 27th Indiana Regiment and its members who served during the U.S. Civil War, ranging from 1864 to 1926.The roster lists the names of veterans with their address and remarks. There are columns headed with years from 1885 through 1898, and check marks to show attendance at reunions. Although the book is in poor condition, the entries are legible in ink and pencil. Pages 1 through 99 list the soldiers alphabetically...
Dates: 1864-1926

30th Indiana Infantry Regiment Civil War reunion ribbons

 Collection — Folder: S2880
Identifier: S2880
Scope and Contents The collection consists of five ribbons used in the reunion celebrations of 30th Indiana Regiment veterans in 1903, 1905, and 1908.
Dates: 1903-1908

85th Indiana Infantry Regiment veterans roster

 Collection — Folder: S2440
Identifier: S2440
Scope and Contents This collection includes photocopies of a roster of the 85th Indiana Infantry Regiment veterans who were living in Terre Haute, Indiana and the surrounding counties in 1892. The roster records the soldier's name, company and post office address. The list was compiled by Captain George Grimes, Jr. of Company I and the copy was made from the original that was in the possession of Grimes's granddaughter Helen Louise (Finch) Smith in 1968.
Dates: 1892

325th Field Artillery Association collection

 Collection
Identifier: L358
Scope and Contents This collection contains information from the 325th Field Artillery Association mostly concerning their reunion in 1940. The materials are organized by type and then by date.
Dates: 1918-1942

Abraham Markle collection

 Collection
Identifier: L099
Scope and Contents This collection contains contracts, receipts, land documents, court papers, legal, and financial documents relating to the business affairs of Abraham Markle (1811–1826). Also included are photostats of original documents pertaining to Markle, mostly from the National Archives, relating to land grants given to Canadians who served in the U.S. Army during the War of 1812 (in Vigo County, Indiana). The collection also contains photostats of Vigo County commissioners’ records, justice...
Dates: 1774-1867

American Legion National Executive Committee portrait photographs

 Collection — Multiple Containers
Identifier: SP132
Scope and Contents This collection includes black-and-white portrait photographs of past national commanders and other National Executive Committee members of the American Legion in Indianapolis, Indiana ranging from 1919 to 1968.
Dates: 1919-1968

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

Auten Women's Relief Corps, No. 14 collection

 Collection — Multiple Containers
Identifier: S3275
Scope and Contents This collection includes a report from Lucile Meisel in South Bend, Indiana in 1932 regarding that year's work of the organization and a scrapbook of newspaper articles ranging from 1932 to 1939 regarding the work of the organization and the lives and deaths of the Civil War veterans living locally.
Dates: 1932-1939

Barton W. Bearden papers

 Collection — Folder: S0087
Identifier: S0087
Scope and Contents This collection contains two handwritten letters sent by Barton Bearden to his mother while serving with the 124th Indiana Regiment during the U.S. Civil War. The first letter was sent shortly after the Battle of Resaca that took place in Georgia from May 13-15, 1864 and the second, dated October 27, 1864, was written from Cedar Bluff, Alabama. The collection also includes typewritten transcriptions of each letter, a calling card with Bearden's regiment and camp information on the front and a...
Dates: 1864-1865

Blackford County Civil War Reenactment Club, Inc. collection

 Collection — Folder: S3491
Identifier: S3491
Scope and Contents This collection contains an unbound copy of "Indiana Civil War Veterans, Blackford County, 1861-1865" by Orvill Uggen, Jr. and co-author Lucile Henley. Printed on February 16, 1994, the 58-page document offers information regarding Blackford County, Indiana soldiers, including name, date of birth, regiment, company, enlistment date, discharge date, and burial location. The collection also includes a pamphlet for the fifteenth annual Civil War Days held at Hartford City, Indiana in October 2004.
Dates: 1994-2004

Filtered By

  • Subject: Military veterans X

Filter Results

Additional filters:

Subject
Veterans -- Indiana 36
United States -- History -- Civil War, 1861-1865 31
Correspondence 28
United States -- History -- Civil War, 1861-1865 -- Veterans 16
Veterans -- Societies, etc. 16
∨ more
Photographs 14
Soldiers 12
Military pensions -- Indiana 8
United States -- History -- Civil War, 1861-1865 -- Veterans -- Pensions 8
Clippings 7
Reunions 7
World War, 1914-1918 7
Indianapolis (Ind.) 6
Military life 6
Pamphlets 6
Indiana -- History -- Civil War, 1861-1865 5
Maps 5
Programs 5
Societies and clubs 5
Speeches, addresses, etc. 5
United States -- History -- Civil War, 1861-1865 -- Military life 5
World War, 1939-1945 5
Certificates 4
Diaries 4
Military discharge 4
Pensions 4
Politicians 4
Politicians -- Indiana 4
Politics and government 4
Receipts (Acknowledgements) 4
Ribbons 4
Deeds 3
Ephemera 3
Indentures 3
Mexican War, 1846-1848 3
Poetry 3
Railroads 3
Regimental histories 3
Account books 2
Agriculture -- Indiana 2
Anderson (Ind.) 2
Annual reports 2
Biography 2
Businesspeople -- Indiana 2
Buttons 2
Children 2
Clark County (Ind.) 2
Education 2
Gun control 2
Hancock County (Ind.) 2
Homecoming 2
Indiana -- History -- Mexican War, 1846-1848 2
Indiana Dunes National Lakeshore (Ind.) 2
Indiana Territory 2
Law enforcement 2
Military appointments 2
Minutes (Records) 2
New Castle (Ind.) 2
Periodicals 2
Portraits 2
Prayer 2
Roads 2
Roads -- Indiana 2
Scrapbooks 2
Sheet music 2
Students 2
Transcriptions 2
United States -- History -- Civil War, 1861-1865 -- Personal narratives 2
Vietnam War, 1961-1975 2
Vietnam War, 1961-1975 -- United States 2
Vigo County (Ind.) 2
War diaries 2
Wars 2
Wells County (Ind.) 2
Women -- Societies and clubs 2
Women in war 2
World War, 1939-1945 -- Indiana 2
Accounts 1
Administration of estates 1
Advertisements 1
Affidavits 1
African-American soldiers 1
Agriculture 1
Air pilots 1
Anniversaries 1
Armed Forces 1
Art 1
Artists 1
Artists -- Indiana 1
Arts 1
Arts -- Indiana 1
Athletics 1
Atlanta (Ga.) 1
Audiocassettes 1
Austin (Ind.) 1
Authors -- Indiana 1
Authors and publishers 1
Authors, American -- Indiana 1
Award presentations 1
∧ less
 
Language
Spanish; Castilian 1
 
Names
Grand Army of the Republic (U.S.) 11
United States. Army. Indiana Infantry Regiment, 17th (1861-1865) 3
Woman’s Relief Corps (U.S.) 3
American Legion 2
Harrison, William Henry, 1773-1841 2
∨ more
Purdue University 2
United States. Army 2
United States. Army. Indiana Infantry Regiment, 11th (1861-1865) 2
United States. Army. Indiana Infantry Regiment, 21st (1861-1863) 2
United States. Army. Indiana Infantry Regiment, 39th (1861-1863) 2
United States. Army. Indiana Infantry Regiment, 70th (1862-1865) 2
United States. Army. Indiana Infantry Regiment, 75th (1862-1865) 2
United States. Army. Indiana Infantry Regiment. 7th (1861-1864) 2
United States. Army. Wilder’s Brigade 2
Wilder, John T., 1830-1917 2
325th Field Artillery Association 1
American Legion. Bonnie Sloan Post 28 (New Albany, Ind.) 1
Bayh, Birch Evans, 1928-2019 1
Bearden, Barton W. S., 1847?-1965 1
Berst, Hiram F. 1
Bowen, Elizabeth Anne Steinmann, 1918-1981 1
Brown, Theodora M. 1
Buchanan, Hubert Elliot, 1941- 1
Camp Zachary Taylor (Ky.) 1
Canadian Volunteers 1
Capehart, Homer E. (Homer Earl) 1897-1979 1
Carmichael, Stokely, 1941-1998 1
Clark County Historical Society (Ind.) 1
Clark, George Rogers, 1752-1818 1
Coburn, Harry H. (Harry Humbert), 1880-1958 1
Corsi, Albert Joseph, 1911-1955 1
Daniels, Mitchell Elias, 1949- 1
Davis, William, 1838-1922 1
Denny family 1
Denny, John 1
Foltz, Donald Eugene, 1924-2009 1
Forsyth, William, 1854-1935 1
Fortas, Abe, 1910-1982 1
Funk, Claude Douglass 1
Goodrich, James P. (James Putnam), 1864-1940 1
Graf, Carl 1
Grand Army of the Republic (U.S.). Johnson Post No. 368 1
Grand Army of the Republic. Department of Indiana 1
Grand Army of the Republic. Geo. H. Chapman Post No. 209 (Indianapolis, Ind.) 1
Grand Army of the Republic. George H. Thomas Post No. 17 (Indianapolis, Ind.) 1
Grand Army of the Republic. Major May Post No. 244 (Anderson, Ind.) 1
Grant, Ulysses S., 1881-1968 1
Harrison, Benjamin, 1833-1901 1
Hays, Will H. (Will Harrison), 1879-1954 1
Henderson, John C., 1837-1922 1
Hiatt family 1
Hiatt, Frank L. 1
Holmes, Oliver Wendell 1
Horan, Mariah T. 1
Horan, Michael E. 1
Independent Order of Odd Fellows 1
Indiana Civil War Centennial Commission 1
Indiana State Police 1
Indiana State Soldiers' Home 1
Indiana. Department of Conservation 1
Indiana. Department of Education (1984- ) 1
Indiana. Department of Natural Resources 1
Indianapolis (Ind.). Metropolitan Police Department 1
Jackson, Thomas, 1837-1922 1
Jenkins, Leroy 1
Joffre, Joseph Jacques Cesaire 1
Johnson, Nancy 1
Judah, Samuel, 1798-1869 1
Kellogg, Francis Nelson 1
Kellogg, Nelson, 1806-1891 1
Kemper, G. W. H. (General William Harrison) 1
King, Martin Luther, Jr., 1929-1968 1
Kleinknight, Luster Ray., 1986-1977 1
Leach, Joshua 1
Lewis and Clark Centennial Exposition (1905 : Portland, Or.) 1
Lilly, Josiah Kirby 1
Lincoln, Abraham, 1809-1865 1
List, Samuel G., 1838-1864 1
Lugar, Richard Green, 1932-2019 1
Markle, Abraham, 1770-1826 1
McKinley, William, 1843-1901 1
Military Order of the Loyal Legion of the United States. Indiana Commandery 1
Mize, Troyles 1
Morton, Oliver P. (Oliver Perry), 1823-1877 1
Murat Theatre (Indianapolis, Ind.) 1
Nicholson, Edward W. 1
Nicholson, Emily Ellen 1
Nicholson, Meredith, 1866-1947 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Noble, Lazarus, approximately 1826-1879 1
Overman, Nathan R. 1
Pence, Mike, 1959- 1
Pershing, John J. (John Joseph) 1
Pickering, Timothy 1
Plessinger, James B., 1837-1904 1
Plessinger, Martha Kellogg, 1841-1930 1
Powell, Adam Clayton, Jr., 1908-1972 1
Powell, Grahame H. 1
Reagan, Ronald W. (Ronald Wilson), 1911-2004 1
Redding, Thomas B. 1
∧ less