Skip to main content

Veterans -- Indiana

 Subject
Subject Source: Library of Congress Subject Headings

Found in 42 Collections and/or Records:

Indiana Commandery of the Loyal Legion records

 Collection
Identifier: L361
Scope and Contents This collection includes typed and hand-written correspondence, circulars and bulletins, financial records, and book volumes from the Indiana Commandery of the Loyal Legion ranging from 1852 to 1948 regarding Loyal Legion events and memberships. Notable items include correspondence from the Fort Benjamin Harrison's Headquarters of the 11th Infantry, a copy of a bill to U.S. Congress about establishing "a national Lincoln museum and veterans' headquarters in the building known as Ford's...
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 M. VanHook collection

 Collection
Identifier: L308
Scope and Contents This collection contains correspondence and documents compiled by James M. VanHook during his activities with the Freemasons, the Samuel Simonson Post No. 226 of the Grand Army of the Republic (G.A.R.), and the Clark County Historical Society (1783-1917). The collection includes land grants, indentures, and other legal documents from Charlestown and Clark County, Indiana; biographical and historical sketches; historical information about Blazing Star Masonic Lodge and the Charlestown Methodist...
Dates: 1796-1907, undated

John H. Ream discharge paper

 Collection — Folder S2508
Identifier: S2508
Scope and Contents This collection include the discharge certificate of John Henry Ream, who served in the Minute Men (106th Indiana Regiment) in the U.S. Civil War, specifically during Morgan's 1863 Raid into Indiana. The certificate, issued by the Adjutant General's Office is dated June 18, 1892, and is signed by N. R. Ruckle, Adjutant General. The document states that John H. Ream was a corporal in Company C, 106th Regiment, Indiana Minute Men, from July 10-15, 1863.
Dates: 1863

John T. Wilder papers

 Collection
Identifier: L276
Scope and Contents The bulk of this collection consists of correspondence to John T. Wilder during the U.S. Civil War written by family, friends, officials, and soldiers. Also included are official war time documents, topographical maps, some correspondence with Civil war veterans, and a few documents related to Wilder’s business interests in Tennessee.

There are also two oversize folders containing: two commissions and a report ranging from 1861 to 1863 (OB055); and maps, 1862-1864 (OBC001).
Dates: 1858-2002

Lazarus Noble collection

 Collection
Identifier: L117
Scope and Contents The collection contains Lazarus Noble’s business correspondence and papers from 1860 to 1868, when Noble lived in Indianapolis. Included are correspondence relating to the Indianapolis Copper Mining Company for which Noble was an investor. Also included are letters regarding business interests in Vincennes, requests for assistance in obtaining state and federal appoints, a 1865 family vacation to Montreal (Canada), and Civil War related letters.
Dates: 1860-1869

Leroy Jenkins pension documents

 Collection — Folder S3335
Identifier: S3335
Scope and Contents The collection includes photocopies of documents ranging from 1896 concerning the pension of Leroy Jenkins, a veteran of the U.S.-Mexican War.
Dates: 1896

Mathew M. Salisbury papers

 Collection — Folder S1754
Identifier: S1754
Scope and Contents This collection contains a letter and two documents regarding Mathew M. Salisbury's service in the U.S. Civil War. The letter is from the Benjamin C. Wright & Co. and was sent on June 17, 1887 in response to a request by Mr. Salisbury for a copy of his discharge from Company K, 2nd Cavalry, 41st Regiment. His August 5, 1862 discharge paper was sent with the letter and is included in the collection. The second document is Salisbury's discharge paper from the 24th Battery, Indiana Light...
Dates: 1862-1887

Monroe D'Antignas collection of Civil War veterans claims

 Collection — Folder S2614
Identifier: S2614
Scope and Contents The collection includes original papers of seven soldiers seeking back pay for their service in the Civil War. The hand-written documents and letters compile these applications for back pay and bounty, submitted to the U. S. Treasury. Some papers were prepared by attorneys, and some were written by the applicant himself. There are also some muster sheets, correspondence, filled-in forms, and depositions.
Dates: 1864-1866