Skip to main content

Military veterans

 Subject
Subject Source: Library of Congress Subject Headings

Found in 56 Collections and/or Records:

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

Nancy Johnson collection

 Collection
Identifier: L764
Scope and Contents This collection includes programs, pamphlets, and other items collected by Nancy Johnson from events she attended and from the Indiana Statehouse Tour Office where her husband Jim volunteered, ranging from 1983 to 2020 and undated. Most of the events, which included government swearing-in and award ceremonies, services, conferences, meetings, and celebrations for historic events and holidays, took place at the Indiana Statehouse. There are also materials about the Indiana Supreme Court and...
Dates: 1983-2020, undated

Nathan R. Overman collection

 Collection — Folder S1035
Identifier: S1035
Scope and Contents This collection includes photocopies of letters sent to Nathan R. Overman predominantly from Nathan Cadwallader of Wayne and Randolph Counties, Indiana (1850-1878). The collection also contains Overman's original August, 1850 articles of agreement for teaching school in Tetersburg and a photocopy and transcription of another agreement from November 11, 1851; photocopies of his 1861 Franklin Almanac and Diary; a December 6, 1866 note authorizing payment of additional bounty for Civil War...
Dates: 1850-1903

New Albany American Legion band music books

 Collection
Identifier: L331
Scope and Contents This collection contains a series of music books used by the New Albany American Legion marching band. There are two sets and each book is labeled for a different instrument. Song titles in the books include: "March-Blazing the Trail," "On the Picket Line," "Spirit of Peace," "Under the American Flag," "The Hague Conference," and "Florizel Overture." Books in the H-64 set are stamped with the name of the store where they were purchased, "H.H. Dreyer, New Albany, Indiana."
Dates: circa 1920s

Otis E. Brown Veterans Post No. 2 collection

 Collection — Folder S2342
Identifier: S2342
Scope and Contents This collection includes nine items, including certificates, fliers, charters, forms and letters, from 1919-1930, regarding the 1919 chartering of the Otis E. Brown Post No. 2, by the National Council of World War Veterans.
Dates: 1919-1930

Pleasant Wheeldon Civil War pension claim

 Collection — Folder S1389
Identifier: S1389
Scope and Contents This collection includes a photocopy of Pleasant Wheeldon's documents for his petition for an increase to his U.S. Civil War veteran's pension, in Scipio, Indiana, ranging from 1888 to 1907, due to chronic illnesses resulting from his service during the war.
Dates: 1888-1907

Richard L. Roudebush papers

 Collection
Identifier: L612
Scope and Contents The collection is predominantly made up of correspondence between Richard Roudebush and various officials and constituents during the 89th, 90th and 91st U.S. Congresses (1966-1969).The collection includes correspondence, reports, and other papers relating to legislation on agriculture, air traffic safety, the Indiana Dunes National Lakeshore, housing programs and other civil rights measures, defense spending, crime, flood control in the Colorado River Basin and the Wabash River Valley, air...
Dates: 1960-1976

Southport High School World War II veterans portrait photographs

 Collection — Folder OBE021
Identifier: OBE021
Scope and Contents This collection contains seven boards of soldiers' portrait photographs from Southport, Indiana who served in World War II. They were previously displayed at Southport High School.
Dates: circa 1941-1945

Thomas B. Redding collection

 Collection
Identifier: L336
Scope and Contents This collection contains correspondence, legal documents, receipts, and military papers ranging from 1834 to 1918 regarding Thomas Redding's legal practice in Henry County and Central Indiana. The legal documents in the collection consist of bills, promissory notes, checks, receipts, accounts, indentures, contracts, leases, deeds, mortgages, insurance policies, affidavits, wills, briefs, and other papers relating to a probate business. In addition to the papers from his legal practice, the...
Dates: 1835-1918, undated