Skip to main content

United States -- History -- Civil War, 1861-1865 -- Claims

 Subject
Subject Source: Library of Congress Subject Headings

Found in 3 Collections and/or Records:

Jefferson C. Davis collection

 Collection
Identifier: L041
Scope and Contents The collection primarily consists of Jefferson C. Davis’s official military papers. During Davis’s time as quartermaster, the papers include receipts, bills, requisitions, and other documents relating to his Indianapolis based post (1861). As an officer in the field, Davis’s papers include official correspondence regarding duties, copies of telegrams to Gen. John C. Fremont, and military inspection reports sent to him while with the 14th Army Corps (1861–1865). The collection also contains...
Dates: 1849-1875

Report of Morgan Raid Commissioners to the Governor

 Collection — Folder S3376
Identifier: S3376
Scope and Contents This collection contains the Morgan's Raid Commissioners report to the Governor of Indiana, dated December 31, 1869. The report primarily discusses the loss of and claims for horses in the wake of Morgan's Raid and claims by forage and commissary stores in Southern Indiana for furnishing troops with supplies during the Raid.
Dates: 1869/12/31

Steamer Allen Collier collection

 Collection — Folder S2450
Identifier: S2450
Scope and Contents This collection contains correspondence and documents ranging from 1863 to 1870 related to claims submitted to the United States government regarding the seizure of the steamer Allen Collier at Evansville, Indiana and its impressed service September 7-17, 1863 during the U.S. Civil War. Documents include the steamer’s enrollment form, license, inspectors' certificate, and receipt given at Louisville, Kentucky; correspondence and documents of E. R. (Edson R.)...
Dates: 1863-1876