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:

Charles Mayer Wetherill collection

 Collection — Multiple Containers
Identifier: S1387
Scope and Contents The collection includes 3 folders of correspondence to and from Charles M. Wetherill, including letters from residents of Lafayette, Indiana, concerning the Lafayette Union Club during the U.S. Civil War (1862-1863); his handwritten journal and receipts from his trip to Niagara Falls, Montreal, and New England (1844-1845); personal letters from Charles (Sr.) Wetherill to his brother William, a student at Mount Airy, Pennsylvania (1817-1818); and an original, 34-star American flag.
Dates: 1817-1863

Charles W. Moores, Jr. speeches

 Collection — Multiple Containers
Identifier: S0982
Scope and Contents The collection contains speeches given at various school ceremonies and on the topic of education in general ranging from 1901 to 1916 and undated. There are also speeches on Benjamin Harrison and Abraham Lincoln; a speech delivered to Civil War veterans on Decoration Day; and a history of Fourth Presbyterian Church, which was located at the corner of Market and Delaware Streets in Indianapolis and later merged with Grace Presbyterian to form Fairview Presbyterian Church.
Dates: 1901-1916, undated

Charles Wesley Homsher diary

 Collection — Folder S0677
Identifier: S0677
Scope and Contents This collection contains photocopies of extracts from Charles Wesley Homsher's diary titled, "A Few Notes While in Andersonville Prison, Georgia" and the typewritten transcription of the diary entries. The diary relates Homsher's experiences during the Civil War from the time of his capture on July 31, 1864 at Clinton, Georgia until his release and discharge from military service in June, 1865. Also included are informational handouts from the Andersonville Prison Park - National Cemetery that...
Dates: 1864-1865

Chauncey H. Brooks papers

 Collection — Folder S169
Identifier: S0169
Scope and Contents This collection includes autographed, signed letters from Chauncey H. Brooks in Alabama and Tennessee ranging from 1863/07/18 to 1863/10/07 regarding war and home life.
Dates: 1863/07/18-1863/10/07

Chittenden family collection

 Collection
Identifier: L031
Scope and Contents The collection contains the correspondence between George F. and Amanda Chittenden during their engagement and during the U.S. Civil War. The letters written during the Civil War discuss health conditions, army life, the siege of Vicksburg, life and politics in Indiana, and Confederate prisoners at Camp Morton. Also included are letters to Amanda Chittenden from family members and to George Chittenden regarding Republican politics, his work with the Indiana Hospital for the Insane, and other...
Dates: 1837-1913

Christian Krahmer Civil War discharge

 Collection — Folder S0790
Identifier: S0790
Scope and Contents This collection contains Christian Krahmer's U.S. Civil War discharge paper from service with Company K, 7th Regiment Indiana Cavalry Volunteers on May 31, 1865 at Memphis, Tennessee.
Dates: 1865/31/05

Civil War collection

 Collection — Multiple Containers
Identifier: S1512
Scope and Contents This collection includes various badges (ribbons) from regimental reunions and veterans organizations' meetings, such as the Grand Army of the Republic and the Women's Relief Corps (WRC),in Indiana ranging from 1877 to 1921. There is also a postcard to John A. Cottman from William W. Dudley in Richmond, Indiana on June 20, 1873 regarding badges of the "Iron Brigade," which included the 19th Indiana Regiment. There are also 3 bound volumes containing photo-offset copies of...
Dates: 1873-1921

Civil War documents

 Collection — Folder S2616
Identifier: S2616
Scope and Contents The collection consists of 8 certificates from the office of Oliver P. Morton, governor and commander-in-chief of the Indiana Militia, appointing men as officers in independent companies, such as Bracken Rangers (Cavalry), ranging from 1861 to 1862. The new officers were: John L. Dennis, James R. Bracken, Hugh Delzell, William H. Sherfy; John Gount, James McCurdy, and Josiah Forth. Additionally, there are 10 undated blank copies of “Morning Report of Capt. of Indiana Volunteers" in a small...
Dates: 1861-1910

Civil War envelopes and postcards

 Collection — Multiple Containers
Identifier: S3134
Scope and Contents This collection includes two postcards and 23 printed envelopes from New York City, New York, Philadelphia, Pennsylvania, and Hartford, Connecticut during the U.S. Civil War, with illustrations of pro-Union propaganda.Manufacturers the envelopes found in this collection are: Stinson and Co., 79 Cedar Street, New York, New York; S. C. Upham, 310 Chesnut Street, Philadelphia, Pennsylvania; A. S. Robinson, Hartford, Connecticut; D. Murphy's Son, 65 Fulton and 372 Pearl Street, New...
Dates: circa 1861-1865

Civil War generals portraits

 Collection — Folder S3400
Identifier: S3400
Scope and Contents This collection includes 7 printed illustrated portraits of various Union Civil War generals circa 1870-1890s. Also included is a group portrait of Captain J.S. Sullivan, Captain J.S. Herrold, Colonel E.H.C. Cavins and Major William Houghton from the 14th Regiment, Indiana Volunteers.
Dates: circa 1870-1890s