Skip to main content

Military discharge

 Subject
Subject Source: Library of Congress Subject Headings

Found in 37 Collections and/or Records:

David Apgar papers

 Collection — Folder S030
Identifier: S0030
Scope and Contents This collection includes official government documents for David Apgar's military discharge from the 17th Indiana Regiment, Company B ranging from 1864 to 1865 during the American Civil War.
Dates: 1864-1865

David I. McCormick papers

 Collection — Folder S869
Identifier: S0869
Scope and Contents This collection includes a discharge certificate, a catalogue of flags carried by Indiana regiments in the Mexican, Civil, and Spanish-American wars, and a typed autobiography from David I. McCormick in Indianapolis, Indiana ranging from 1898 to 1929, regarding personal reminiscences, family history, Owen County, politics, the Civil War, and the Spanish-American War.
Dates: 1898-1929

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

Edward Doyle collection

 Collection — Multiple Containers
Identifier: S3295
Scope and Contents The collection consists of four documents, dated 1886 to 1937, relating to the lives of Edward Doyle and Mary (Kilslee) Doyle.

Includes a naturalization paper of Edward Doyle, issued by the First District Court of New Orleans, State of Louisiana dated October 26, 1852. Also, a discharge from the 150th Indiana Infantry dated August 5, 1865 (B056).
Dates: 1852-1937

Forrest L. Spencer collection

 Collection — Folder S1227
Identifier: S1227
Scope and Contents This collection includes correspondence and papers pertaining to the Nelson, Sturgis, and Bailiff families ranging from 1840 to 1892 in Jennings County, Indiana, Ohio, Maryland, and Kansas. The papers include U.S. Civil War letters and a military discharge from George Nelson (1861-1863), documents relating to Susan Bailey, Martha A. Sturgis, and E. Blanchard (1877-1878), and a wedding invitation (1892).
Dates: 1840-1892

General William Harrison Kemper papers

 Collection
Identifier: S0769
Scope and Contents This collection contains items related to General William Harrison Kemper's Civil War service including his army diary dated from April 22, 1861 to August 3, 1861, a list of volunteers from Decatur County, Indiana who enlisted in Company B, 7th Regiment Indiana Volunteers, Kemper's discharge certificate from the regiment dated August 2, 1861, Kemper's certificates of promotion to assistant surgeon from February, 1863, and his discharge from service certificate dated May 5,1863. Also included...
Dates: 1854-1922

George W. Roberts collection

 Collection
Identifier: L579
Scope and Contents This collection includes two Civil War diaries, correspondence, papers, a coffee can, and a spoon belonging to George W. Roberts in Indiana and the United States ranging from circa 1861 to 1944. There are also numerous ribbons, buttons, and badges from Roberts, most from Grand Army of the Republic encampments or posts, as well as numerous 69th Indiana Regiment reunion ribbons (1889-1917, undated); an 1895 Indiana Trustees Association annual meeting ribbon; a 19th Indiana Veteran Volunteers...
Dates: circa 1861-1944, undated

Harry E. Lewis papers

 Collection — Folder S0830
Identifier: S0830
Scope and Contents This collection contains photocopies of Harry E. Lewis's family documents and includes the Society of Friends marriage certificate of Samuel Cox and Lydia Kenworthy (1837/11/02); a Sons of Temperance certificate of membership of Thomas Brooks (1848/05/29); certificates from the Methodist Episcopal Church appointing Thomas Brooks a deacon (1851/10/12) and an elder (1855/09/16); Madison Yount's discharge paper from Company H, Indiana 22nd Regiment (1864/08/15); records of the marriage of James...
Dates: 1837-1888

Henry C. Barter discharge certificate

 Collection — Folder S1836
Identifier: S1836
Scope and Contents This collection includes the Civil War discharge certificate of Henry C. Barter, drummer of Company F, 25th Indiana Regiment. Barter was discharged on August 18, 1864 and the certificate was given at Chattanooga, Tennessee and signed by 1st Lieutenant Robert G. Shannon on August 22, 1864. In the upper left corner, there is a "Bounty Paid" stamp by E.L. Moore, Paymaster of the United States, dated March 27, 1867.
Dates: 1864-1867

James Carney certificate of disability

 Collection — Folder S2683
Identifier: S2683
Scope and Contents This collection includes one photocopy of an unsigned certificate of disability for James Carney from the State of Indiana from 1865 regarding his inability to work and discharge from the military.
Dates: 1865