Skip to main content

Veterans -- Indiana

 Subject
Subject Source: Library of Congress Subject Headings

Found in 58 Collections and/or Records:

Grand Army of the Republic, Farragut Post No. 27 collection

 Collection — Folder S3395
Identifier: S3395
Scope and Contents This collection includes a roster, address book, bylaws, and books of ritual and service from the Farragut Post No. 27 of the Grand Army of the Republic (GAR) in Evansville, Indiana, ranging from 1881 to 1920, regarding the post's activities and members. There is also a souvenir program for the 37th annual encampment of the GAR Department of Indiana in Evansville in 1916.
Dates: 1881-1920

Grand Army of the Republic (GAR) highway dedication photographs

 Collection — Folder SP116
Identifier: SP116
Scope and Contents This collection includes two black-and-white photographs from the dedication of the Grand Army of the Republic Highway on May 20, 1946 taken by Graves Spotshot Service in Dyer, Indiana. Pictured in the photograph by the highway sign are: Mrs. J. J. Roberts; two Civil War veterans John C. Adams and Frank C. Barton; Governor Ralph F. Gates; John H. Lauer; State Highway Commission chairman; Herman Hartman, commission member; and F.M. Crapeau.
Dates: 1946/05/20

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

 Collection
Identifier: L201
Scope and Contents The collection contains mostly documents and volumes from the George H. Thomas Post No. 17 of the Grand Army of the Republic in Indianapolis, Indiana. These include meeting minutes and volumes, including ledgers and muster, account, dues, receipt, ritual, and ceremonial books, as well as correspondence, pamphlets, a metal plate, a souvenir of Decoration Day, and other organizational papers. Also included in the collection are photocopies of the meetings minutes from the Johnson Post No. 368 in...
Dates: 1880-1933

Grand Army of the Republic state encampment, Anderson, Indiana collection

 Collection
Identifier: L037
Scope and Contents This collection comprises account records, invitations, resolutions, meeting minutes, clippings, correspondence, ribbons, ephemera, and a scrapbook concerning the planning and hosting of the Grand Army of the Republic state encampment at Anderson, Indiana, ranging from 1902 to 1904. There is also a letter regarding the 1904 encampment.
Dates: 1902-1904

Harry H. Coburn photograph collection

 Collection
Identifier: SP032
Scope and Contents This collection includes photographs from Harry H. Coburn in Indianapolis and Greenfield, Indiana ranging from 1913 to 1927, regarding the impact of the 1913 flood on the White River and the surrounding areas, such as Riverside Park, near downtown Indianapolis; James Whitcomb Riley attending his final birthday celebration at the Murat Theatre in Indianapolis (October 7, 1915) and the parade at the the Riley celebration in Greenfield, Indiana (October, 1925); and events in Indianapolis during...
Dates: 1913-1927

Indiana Battle Flag Commission records

 Collection — Multiple Containers
Identifier: S1773
Scope and Contents This collection includes documents from David I. McCormick and the Indiana Battle Flag Commission in Indianappolis, Indiana, ranging form 1864 to 1931, regarding research on Indiana battle flags and the business of the commission. Included are an anecdote about Captain David Van Buskirk of the 27th Indiana recorded by McCormick; a history of the 57th Indiana Regiment; information about flags and regimental histories; correspondence about the creation of the catalogue of Indiana battle flags and...
Dates: 1864-1931

Indiana Commandery of the Loyal Legion records

 Collection
Identifier: L361
Scope and Contents This collection includes correspondence, circulars, bulletins, financial records, publications, account books, and other volumes from the Indiana Commandery of the Loyal Legion in Indianapolis, Indiana; Philadelphia, Pennsylvania; Washington, D.C.; and elsewhere in the United States, ranging from 1852 to 1948, regarding the orgnaization's activities, events, and members. Notable items include correspondence from the Fort Benjamin Harrison's Headquarters of the 11th Infantry, a copy...
Dates: 1852-1948

Indiana Soldiers' and Seamen's Home Association certificate

 Collection — Folder S2067
Identifier: S2067
Scope and Contents This collection includes George May's certificate of membership in the Indiana Soldiers' and Seamen's Home Association (circa 1865). Mr. May donated $3.00 and his certificate was signed by Oliver P. Morton and Dr. William Hannaman.
Dates: circa 1865

Indiana State Soldiers and Sailors Home collection

 Collection
Identifier: L403
Scope and Contents This collection includes the record of books from the Indiana State Soldiers and Sailors Home given to the Lawrie Library, Lafayette, Tippecanoe County, Indiana, and is comprised of 3 volumes, including a guest book (1951-1976) and library borrower records (1967-1976). The collection ranges from 1934 to 1976.
Dates: 1934-1976

James F. Simpson family papers

 Collection
Identifier: L355
Scope and Contents This collection includes correspondence, newspaper clippings, real estate and insurance papers, photographs, family history, and account books from James F. and Josephine Simpson and their children, including Inez L. Terradell, in Switzerland County, Indiana, California, the United States, and France, ranging from 1810 to 1942, regarding life, business, Switzerland County, and Civil War veterans, pensions, battles, and reunions. Notable items include barbed wire from Fort Pompelle in France...
Dates: 1810-1942