Skip to main content

Muster rolls

 Subject
Subject Source: Local sources

Found in 9 Collections and/or Records:

101st Indiana Volunteer Regiment muster roll

 Collection — Folder S2612
Identifier: S2612
Scope and Contents The collection consists of a muster roll for Company C, 101st Indiana Regiment dated September 6, 1862, with information about each soldier in the company and bounty pay.
Dates: 1862/09/06

Anna Mae Finney collection

 Collection — Folder S1884
Identifier: S1884
Scope and Contents This collection contains copies of typewritten transcriptions made of the February, 1923 Indiana Harbor, Indiana Christian Church (Lake County) directory and American Civil War muster rolls for Company B, 20th Indiana Regiment from 1861 to 1863. An index of the soldiers is included. The transcriptions were made by Mrs. Lester E. [Anna Mae] Finney and Mrs. Robert Mefford and the index was created by Lucile Johnson, all members of the William Henry Harrison Chapter of the Daughters of the...
Dates: circa 1976

David L. Elliott collection

 Collection
Identifier: L051
Scope and Contents The collection contains U.S. Civil War materials of David L. Elliott. Included are family correspondence, discharge papers, family photographs, bible, receipts, distribution rolls, certificates, ribbons of reunions, political campaign badges, and a Civil War diary (1864–1865). The collection also contains a history of the Battle of Chickamauga by Captain J.C. McElroy. There is also an 1865 muster-out roll for the 75th Regiment and Warren County postmaster appointment certificates from 1898 and...
Dates: 1845-1910

Edmund Engle Civil War diaries and papers

 Collection
Identifier: L410
Scope and Contents The collection contains photostats of muster rolls, a marriage license, and other government papers of Captain Edmund Engle ranging from 1856 to 1880. Along with the official military documents, the collection also contains four diaries written by Engle. The diaries span from 1864 to 1866 and focuses primarily on his day-to-day activities like marching, encampment, and the general health of other soldiers.
Dates: 1856-1880

George Head papers

 Collection — Folder S1830
Identifier: S1830
Scope and Contents This collection contains photocopies of documents pertaining to George Head’s service with the 21st Regiment, Indiana Infantry and the 1st Regiment, Indiana Heavy Artillery during the U.S. Civil War. Ranging from 1861 to 1866, the collection includes copies of military papers that record Private Head appearing on muster-in rolls, mustering-out rolls, company muster rolls, and in the company descriptive book and return records. The collection also includes copies of the “Declaration of Recruit”...
Dates: 1861-1866

John Newland collection

 Collection — Folder S2891
Identifier: S2891
Scope and Contents This collection includes photocopies of two documents related to the military service record of John T. Newland. The first is a copy of Newland’s first discharge certificate from Company E of the 11th Indiana Volunteers after serving a three month term. The discharge is dated August 4, 1861. The second item is a copy of the muster roll for Company D of the 79th Indiana. This document is dated April 1st, 1865. The muster roll lists and describes the men in the regiment, including personal...
Dates: 1861-1865

John Wesley Williams papers

 Collection — Folder S2550
Identifier: S2550
Scope and Contents This collection contains documents regarding the Civil War service of John Wesley Williams and Thomas Sumner, including an 1862 muster roll for Company C, 20th Indiana Regiment; a September 27, 1862 general order by Brigadier General E. Dumont from the headquarters at Louisville; an August 14, 1862 certificate of appointment of Thomas Sumner as 1st lieutenant and adjutant of the 87th Indiana Regiment signed by Governor Oliver P. Morton; documents regarding Sumner's discharge for disability...
Dates: 1862-1898

Potawatomi Indians muster rolls

 Collection — Folder S3141
Identifier: S3141
Scope and Contents This collection includes four muster rolls dated in 1838 listing Potawatomi people who were being forcibly removed from Indiana and sent westward. One is an original muster roll, two are photocopies from the National Archives, and the fourth is a typed transcript. The typed transcript includes additional items, such as a report of land sale agreement, a letter concerning payments under conditions of treaties, signed by James Rariden, and a letter to the Secretary of War concerning relief for...
Dates: 1838

Union Rifles Company collection

 Collection — Folder S1785
Identifier: S1785
Scope and Contents This collection includes several documents of the Union Rifles Company of Terre Haute, Indiana, including a list of men who paid $25.00 and signed the constitution of the Union Rifles and those that had paid but had not signed (November 1861); receipts for payments made to John H. Barr, Rufus St. John, J. N. Silverthorn, and J. M. McCosky (December 1861); and a muster roll listing 3 officers, 9 non-commissioned officers, and 58 privates (circa 1862).
Dates: 1861-1862