Skip to main content

Veterans -- Indiana

 Subject
Subject Source: Library of Congress Subject Headings

Found in 47 Collections and/or Records:

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

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

American Legion, Bonnie Sloan Post No. 28 collection

 Collection — Folder S2716
Identifier: S2716
Scope and Contents This collection includes a typed list from Bonnie Sloan Post #28 in New Albany, Indiana in 1947 regarding membership and 2 sheets of blank letterhead.
Dates: 1947

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

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

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

Bluffton-Wells County Public Library oral history transcripts

 Collection
Identifier: OH003
Scope and Contents This collection contains oral history transcripts of interviews with five members of the Bluffton, Indiana community by Barbara Elliott for the Bluffton-Wells County Public Library in 1976. The people interivewed were Samuel Aeschliman, Sr., Harold Caylor, John H. Edris, Sr., R. N. Fitzpatrick, and James W. Stogdill.
Dates: 1976

C. W. Ford, 3rd Indiana Cavalry collection

 Collection — Multiple Containers
Identifier: S2605
Scope and Contents This collection contains two folders. The first folder has 2 items: a typed roster of the enlisted men and officers of Company H, 3rd Indiana Cavalry and a ledger from reunion meetings held after the U.S. Civil War for Company H. The ledger contains attendance records (which includes the location of living members and notations when members died), meeting minutes and newspaper clippings about the reunions. The reunions were held annually on September 10th from 1890 until 1933. The...
Dates: 1862-1933

Caleb H. Stone collection

 Collection — Folder S1255
Identifier: S1255
Scope and Contents This collection contains military documents and letters pertaining to Caleb Hall Stone ranging from 1847 to 1917 regarding his service in the U.S.-Mexican War, which include an offical document appointing Stone as captain of the "Rough and Ready Guards" of the 4th Indiana Regiment dated May 29, 1847; two muster rolls from Captain Daniel Lunderman for Company G, 4th Indiana Regiment dated June and August 30-October 31, 1847; letters and envelopes ranging from 1881 to 1884; and documents...
Dates: 1847-1917

Carl A. Zenor Civil War collection

 Collection — Folder S1957
Identifier: S1957
Scope and Contents This collection contains American Civil War documents collected by Carl A. Zenor ranging from 1862 to 1963 and includes an incomplete copy of the Touch the Elbow Songster (1862); a typewritten transcript of a letter sent to Francis M. Busby of Lebanon, Indiana from Edward Reynolds at the headquarters of the 3rd Brigade, 3rd Division near Atlanta, Georgia (July 31, 1864); a photocopy of an army pass granted to Busby to travel to Alabama and signed by Governor...
Dates: 1862-1963