Skip to main content

United States -- History -- Civil War, 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 472 Collections and/or Records:

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

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

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

34th Indiana Regiment Civil War letter

 Collection — Folder S3135
Identifier: S3135
Scope and Contents The collection includes one undated, incomplete letter, whose contents fall into two parts. Pages 1 and 2 speak of “old buckners army”, the cold, and remark on the 93 members of the guard having to shoot their guns every morning. This first half of the letter closes with instructions to write to: “34th Regt. Ind. Vol. [,] Company A[,] in care of Capt. Wm. Twaim…Louisville, Ky.” The second half of the letter, pages 3 and 4, makes remarks on the character of the Rebels and reports that the author...
Dates: circa 1861-1865

44th Indiana Regiment memorial sheet

 Collection — Folder S3427
Identifier: S3427
Scope and Contents This collection contains one memorial sheet about the monument dedicated to the 44th Indiana Regiment on the battlefield of Shiloh in Tennessee. There is a picture of Nicholas Ensley of Company "K" standing next to the monument.
Dates: 1904/06/01

66th Regiment, Company B, Civil War morning reports

 Collection — Folder S3033
Identifier: S3033
Scope and Contents The collection consists of photocopies of three log books or morning books for Company B of the 66th Regiment of Indiana Infantry, which collectively date from October 17, 1862 to June 31, 1865. The three-page layout for reach monthly segment of entries in the books provides columns for duty, special duty, extra duty, daily duty, sick roll, those under arrest or confined, horses (number serviceable, number not serviceable), total number of commissioned officers, total number of enlisted men,...
Dates: 1862-1865

74th Indiana Regiment memorial card

 Collection — Folder S3426
Identifier: S3426
Scope and Contents This collection contains one card about the monument to the 74th Indiana Infantry and their service in the battle of Chickamauga.
Dates: circa 1900s

82nd Indiana Regiment list of volunteers

 Collection — Folder S2518
Identifier: S2518
Scope and Contents This collection is a list of volunteers of the 82nd Indiana Volunteer Regiment organized first by company A-K and then alphabetically by name of the soldier.
Dates: circa 1861-1865

84th Indiana Volunteer Regiment monument collection

 Collection — Folder S2611
Identifier: S2611
Scope and Contents This collection consists of photocopies of letters and other documents relating to the transfer of the monument of the 84th Indiana located 1 ½ mile east of McAfee Church, in Catoosa County, Georgia, to the spot at the Chickamauga Park, which the regiment occupied on September 19, 1863. Attached to the April 22, 1910 letter from the engineer of the park is a copy of the War Department rules about monuments in the Chickamauga and Chattanooga National Park. That one-page printed sheet is dated...
Dates: 1910-1911

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