Skip to main content

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

 Subject
Subject Source: Library of Congress Subject Headings

Found in 478 Collections and/or Records:

Gilbert R. Stormont, "The Battle of Stone's River" account

 Collection — Folder S2618
Identifier: S2618
Scope and Contents This collection contains an undated account of the Battle of Stone's River recorded by G. R. Stormont.
Dates: 19th century

Grace M. Jerkins collection

 Collection — Multiple Containers
Identifier: G-086
Scope and Contents This collection includes genealogical research, correspondence, photographs and newspaper clipping from Grace M. Jerkins and various researchers in Indiana, and other states, ranging from 1921 to 2000 regarding the Gossett, McKee, Ford, and other related families.
Dates: 1921 - 2000

Grand Army of the Republic, George H. Thomas Post No. 17 collection

 Collection
Identifier: L201
Scope and Contents The collection contains mostly documents from the George H. Thomas Post No. 17 in Indianapolis. These include meeting minutes, ledger, muster, account, dues, receipts, ritual and ceremonial books, as well as correspondence, pamphlets, an organizational plate, a souvenir of Decoration Day, and other organizational paperwork. Also included in the collection are photocopies of the meetings minutes from the Johnson Post No. 368 in Montpelier (1884-1894).There is also the organization...
Dates: 1880-1933

Greencastle Civil War Round Table newsletters

 Collection — Folder S0033
Identifier: S0033
Scope and Contents "The Long Roll," which is the name of the newsletter, was created by Emmaline Rust Henry (1921-2010), a faithful member of the club. She wrote a column entitled "Ricochets." The first meeting of the West Central Civil War Round Table was May 22, 1984 with 15 attendees. Dick and Wilda Skidmore and Steve and Brenda Pierson were the two couples who had the idea of a Civil War club in Greencastle, after they attended a meeting of the Indianapolis Civil War Round Table. The newsletter had articles...
Dates: 2008-2011

Grover Cleveland letter

 Collection — Folder S266
Identifier: S0266
Scope and Contents This collection includes one typed letter with signature in ink by Grover Cleveland. It is marked "Personal" and dated October 24, 1892. The address of President Cleveland is given as: 12 West 51st Street, New York City. The letter reads: "Albert Thayer, Esq., Indianapolis, Ind. My dear sir: I have never made it a practice to attempt to stay the tide of abuse and misrepresentation which has been started for partizan [sic] purposes regarding my relations to the war of the Rebellion. I have no...
Dates: 1892

Hadley family collection

 Collection
Identifier: L405
Scope and Contents This collection contains a variety of materials from the Hadley, Green, and Johnson families of Hendricks County, Indiana. The bulk of the collection contains receipts for taxes paid by Elias Hadley, dating from 1828 to 1888. Also included is the will of Elias Hadley, dated 1883, as well as statements from relatives that they had received early legacies from his estate. People taking early legacies included M. D. and N. M. Green, David Hadley, John R. and Sophronia Ballard, Hiram Hadley (son of...
Dates: 1828-1901

Harry Alyea collection

 Collection — Folder S019
Identifier: S0019
Scope and Contents This collection contains photocopies of general store records during the years 1826-1866, including a general account book from the township of South Middleton, Cumberland County, Pennsylvania during 1826-1830; a register of the wives and children of Union soldiers from Brandywine Township, Hancock County, Indiana and accounts of the goods provided for themduring the American Civil War from 1861 to 1864; and a report from the trustee of Brandywine Township to the county commissioners from 1859...
Dates: 1826-1866

Harry E. Lewis papers

 Collection — Folder S0830
Identifier: S0830
Scope and Contents This collection contains photocopies of Harry E. Lewis's family documents and includes the Society of Friends marriage certificate of Samuel Cox and Lydia Kenworthy (1837/11/02); a Sons of Temperance certificate of membership of Thomas Brooks (1848/05/29); certificates from the Methodist Episcopal Church appointing Thomas Brooks a deacon (1851/10/12) and an elder (1855/09/16); Madison Yount's discharge paper from Company H, Indiana 22nd Regiment (1864/08/15); records of the marriage of James...
Dates: 1837-1888

Harry G. Becker collection

 Collection — Folder S0089
Identifier: S0089
Scope and Contents The collection consists of a 30 page typed, hand-corrected photocopy of a speech presented to the Civil War Round Table, 29 pages of speech and a 1 page listing of names of sources, including Dr. George Worthington [Whittington] Adams, H.H. Cunningham, Otto Eisenshiml [Isenshimel], and Bruce Catton, some of whom he quotes extensively.The author begins with a brief definition of medicine. He mentions that the soldiers were faced with two medical problems; war wounds and diseases in...
Dates: 1968/02/12

Harry T. Semens letters

 Collection — Folder S1932
Identifier: S1932
Scope and Contents This collection contains six photocopied letters and note transmitting those letters to Eleanor (a grand-daughter of Henry T. Semans). The letters are dated from September 8, 1864 to October 30, 1865. Besides affairs of camp life and family relations (including a specific request for food stuffs to be mailed from Henry T. Semans’ parents), the letters make reference to Hood and his army and the destruction of eight or ten miles of railroad, accomplished by the burning of ties. The actions of...
Dates: ca. 1862-1865