Veterans -- Indiana
Subject
Subject Source: Library of Congress Subject Headings
Found in 54 Collections and/or Records:
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 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
Jay S. Hoar Civil War veterans list
Collection — Folder S2852
Identifier: S2852
Scope and Contents
This collection includes a three-page typed list of Indiana Civil War veterans collected by Jay S. Hoar in 1980, and a photocopied clipping showing Jay Hoar presenting his book on Civil War veterans. The list contains the names of fifty veterans and their hometown, military unit, "last sunset," and age at death. Hoar states that fully detailed human interest biographical essays may be found in his book: The South’s Last Boys in Gray: An Epic Prose Elegy: A...
Dates:
1980-1982
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, ranging from 1861 to 1865. Also included are military 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...
Dates:
1858-2002
Found in:
Rare Books and Manuscripts
/
John T. Wilder papers