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:

Mrs. Hansel Smith collection

 Collection — Folder S1203
Identifier: S1203
Scope and Contents This collection includes photocopies of family history and original booklets. A certificate dated December 24, 1864, states that Thomas J. Thompson is appointed a hospital steward in the 182nd Regiment of the Ohio Volunteers. There is a program for the first annual state temperance camp meeting of Michigan for August 13th, 14th, and 15th, with Dr. Henry A. Reynolds, president of the meeting. Records are photocopied from a 1886-1887 account book. An autograph book had entries such as: "Dear...
Dates: 1864-1965

Mrs. K. L. McGill collection

 Collection — Multiple Containers
Identifier: S0885
Scope and Contents The collection includes correspondence, newspaper clippings, and a card from various periods in U.S. history. The earliest document in the collection is dated 1812, and the latest item in 1951. The collection contains Civil War correspondence with Colonel Benjamin Harrison, as well as letter from World War I hero, Sergeant Samuel Woodfill.

The oversize folder contains military orders for the 20th Indiana regiment ranging from 1861 to 1864 (OB093).
Dates: 1812-1951

Mrs. Paul Seehausen collection

 Collection — Folder S1163
Identifier: S1163
Scope and Contents The collection includes typed copies of two items, 23 pages total. The first item includes two letters written by Benjamin Franklin Sibert, Company A, Ninety-third Indiana Regiment, to his mother, Rebecca Sibert, in July of 1863 during the Siege of Vicksburg. The letters, consisting of 11 pages, indicated that Sibert was stationed at Camp Bear Creek, fifteen miles from Vicksburg, Mississippi. The letters mention Generals Sherman and Joe Sherman, as well as his comrades John M....
Dates: 1863, 1891

Mrs. Richard Hausdorfer collection

 Collection — Folder S611
Identifier: S0611
Scope and Contents This collection includes a Civil War era photo of John W. Vaught from Franklin, Johnson County, Indiana taken by Thomas J. Merritt of Nashville, Tennessee and issues of the Farmer's Pocket Companion from the Rock Island Plow Company, Rock Island, Illinois (1894) and the John Deer Company of Moline, Illinois (1900).
Dates: 1862-1900

Nancy E. Pearson collection

 Collection — Folder S1794
Identifier: S1794
Scope and Contents This collection consists of four documents. Two of these documents, a deed of sale and land patent, relate to land held by John and Margaret Smily ranging from 1834 to 1837.

Two other documents in the same collection, a discharge paper from the armed services and a declaration of intent to become a United States citizen, both concern Michael Conner, ranging from 1863 to 1868.
Dates: 1834-1868

Nathan Hiatt Civil War letters

 Collection — Folder S2918
Identifier: S2918
Scope and Contents This collection contains 5 photocopied letters from Nathan Hiatt to his sister Sabina in Kentucky, Virginia, Tennessee, and the United States ranging from 1862 to 1863, with handwritten translations by Kenneth A. Boomer of Indianapolis, Indiana. Other items in the collection include Boomer’s list of men in Company A, mentioned in Hiatt’s letters, and what happened to them and a copy of the adjutant general’s certificate giving official evidence of the enlistment, service and death of Nathan...
Dates: 1862-1863

Nathan R. Overman collection

 Collection — Folder S1035
Identifier: S1035
Scope and Contents This collection includes photocopies of letters sent to Nathan R. Overman predominantly from Nathan Cadwallader of Wayne and Randolph Counties, Indiana (1850-1878). The collection also contains Overman's original August, 1850 articles of agreement for teaching school in Tetersburg and a photocopy and transcription of another agreement from November 11, 1851; photocopies of his 1861 Franklin Almanac and Diary; a December 6, 1866 note authorizing payment of additional bounty for Civil War...
Dates: 1850-1903

Nathaniel Lyon document

 Collection — Folder S1315
Identifier: S1315
Scope and Contents The original document in this collection reads: "Executive Department, Indianapolis, March 17th 1863. To Whom it may Concern: The bearer hereof, Nathaniel Lyon, a loyal citizen of this State, wishes to visit Danville, Ky., for the purpose of getting a corpse. I respectfully request that he may be permitted to pass. Any favors shown him will be appreciated. O. P. Morton, Governor of Indiana." On the back side, written in ink, is: "Pass N. Lyon to Danville, Ky. By Command W. V. Bayh, Liet. Gen.,...
Dates: 1863

Noah Davis collection

 Collection — Folder S0341
Identifier: S0340
Scope and Contents This collection includes photocopies of letters, articles, and photographs from the Davis family in Indiana ranging from 1851 to 1972 regarding famly life and business and the U.S. Civil War. There are also genealogical charts prepared by Julia Helen Davis Smith on October 31, 1972. Subjects of the photographs are family reunions and a G.A.R. convention. The articles contain information about medicines, women, temperance meetings, and a washing machine.
Dates: 1851-1972

Oliver P. Davis family correspondence

 Collection — Multiple Containers
Identifier: S3478
Scope and Contents This collection contains photostats of correspondence of Oliver P. (O.P.) Davis and his family. The correspondence from 1846 to 1861 includes letters written by Davis to his wife Eliza during his travels for business and while he was in Indianapolis during the Indiana Constitution Convention and his service in the Indiana Senate; three letters from Congressman Edward W. McGaughey; and letters sent by Davis to the Oldridge family. The correspondence from 1864 to 1868 conisists of...
Dates: 1846-1899, circa 1927