Indiana -- History -- Civil War, 1861-1865
Subject
Subject Source: Library of Congress Subject Headings
Found in 123 Collections and/or Records:
John Coburn, "Two Military Picnics" reminiscences
Collection — Folder S1778
Identifier: S1778
Scope and Contents
This collection includes a typewritten copy of the U.S. Civil War reminiscences of General John Coburn titled, "Two Military Picnics: The Bloodless Battle of Pogue's Run and the Expected Massacre at New Abany and Jeffersonville, Ind." circa 1880s. Coburn begins his story with the following sentence: "I propose to relate some incidents that came under my observation while a soldier, and with which I had a personal connection." Though potentially serious, he refers to the events as "picnics"...
Dates:
circa 1880s
John G. Clark papers
Collection — Multiple Containers
Identifier: S1839
Scope and Contents
This collection consists of five folders, with the first four containing business records of John G. Clark ranging from 1856 to 1878. The bulk of the collection consists of documents related to land purchased by Clark located near Humboldt, Eureka, and Wyandotte, Kansas and Beatrice and Brownsville, Nebraska that was originally obtained by states as part of the Agricultural College Act (the Morrill Land Grant College Act) of July 2, 1862. Other records include two bank deposit books,...
Dates:
1856-1926
Found in:
Rare Books and Manuscripts
/
John G. Clark papers
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 M. Conyers ephemera
Collection — Folder S0292
Identifier: S0292
Scope and Contents
This collection includes one sheet of paper, 7” x 9”, with 14 locks of hair, braided and unbraided, tied with colored ribbons presented to John M. Conyers on the day of his induction into Company G, 11th Regiment, on March 29, 1865 during the U.S. Civil War. The names of the women who contributed locks of their hair are handwritten in pencil.
Dates:
1865
Found in:
Rare Books and Manuscripts
/
John M. Conyers ephemera
John M. Ray diary
Collection — Folder S3083
Identifier: S3083
Scope and Contents
This collection contains photocopies of the 1865 diary used by John M. Ray while serving with Company C, 47th Indiana Regiment during the U.S. Civil War. The back pages of the diary contain several miscellaneous entries ranging from circa 1865 to 1871. The collection also includes photocopies of two pages of diary entries from late December 1864 and a February 17, 1892 document signed by Shelby Ray in acknowledgement of his payment in full of his share of Levi Ray's estate.
Dates:
1864-1892
Found in:
Rare Books and Manuscripts
/
John M. Ray diary
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
Jonas B. Berkey collection
Collection — Folder S0110
Identifier: S0110
Scope and Contents
This collection includes 21 photocopies of materials from Salem, Indianan. Included are papers dealing with Morgan's Raid, stock shares in various Salem businesses and schools, and receipts. Also included is a 9-page copy of coffin accounts, 1873-1880, of Washington County, Indiana, listing coffin sales to individuals.
Dates:
1852-1880
Found in:
Rare Books and Manuscripts
/
Jonas B. Berkey collection
Jonathan T. Rogers Civil War correspondence
Collection — Folder S2374
Identifier: S2374
Scope and Contents
This collection contains photocopies of two items of correspondence between Jonathan T. Rogers and his mother, Elizabeth Dawson. The first letter is dated June 21, 1864 and was written by Dawson to her son after learning he was alive. The second letter was written to Dawson by Rogers on September 20, 1864 while he was a prisoner at Camp Ford near Tyler, Texas. In his letter he describes the camp, mentions the number of soldiers imprisoned, prisoner exchanges and the possibility of his getting...
Dates:
1864
Joseph Griffin papers
Collection — Folder S543
Identifier: S0543
Scope and Contents
This collection includes photocopies of official marriage and pension records and depositions from individuals and local, state and federal government in Indiana and Washington, D.C. ranging from 1860-1913 regarding the pension records of Joseph Griffin.
Dates:
1860-1913
Found in:
Rare Books and Manuscripts
/
Joseph Griffin papers
Joseph K. Cooper discharge papers
Collection — Folder S3299
Identifier: S3299
Scope and Contents
This collection contains Joseph K. Cooper's discharge papers from the 133rd Indiana Volunteers dated 1864/09/05 and from the 43rd Indiana Volunteers dated 1865/06/14.
Dates:
1864-1865