Skip to main content

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

 Subject
Subject Source: Library of Congress Subject Headings

Found in 28 Collections and/or Records:

Frank Ellis papers

 Collection
Identifier: S0420
Scope and Contents The collection contains professional and personal correspondence including letter regarding state and local Republican party politics; letters from his daughter while she was a student at the University of Chicago (1909); and a small number of letters regarding his legal affairs. Also included are papers regarding the Society of the Army of the Cumberland, a Civil War veterans organization to which he belonged; various political campaign materials and clippings; and receipts and subscription...
Dates: 1843-1910, bulk 1906-1910

Gossett family collection

 Collection — Multiple Containers
Identifier: S2041
Scope and Contents The collection includes business papers, tax receipts, and legal documents dating from 1836 to 1924. Most of the documents are from Samuel Gossett and involve land acquisition. Also included are the Civil War discharge papers of Alva G. Hadley.
Dates: 1836-1924

Grand Army of the Republic (GAR) highway dedication photographs

 Collection — Folder SP116
Identifier: SP116
Scope and Contents This collection includes two black-and-white photographs from the dedication of the Grand Army of the Republic Highway on May 20, 1946 taken by Graves Spotshot Service in Dyer, Indiana. Pictured in the photograph by the highway sign are: Mrs. J. J. Roberts; two Civil War veterans John C. Adams and Frank C. Barton; Governor Ralph F. Gates; John H. Lauer; State Highway Commission chairman; Herman Hartman, commission member; and F.M. Crapeau.
Dates: 1946/05/20

Grand Army of the Republic, George H. Thomas Post No. 17 collection

 Collection
Identifier: L201
Scope and Contents The collection contains mostly documents from the George H. Thomas Post No. 17 in Indianapolis. These include meeting minutes, ledger, muster, account, dues, receipts, ritual and ceremonial books, as well as correspondence, pamphlets, an organizational plate, a souvenir of Decoration Day, and other organizational paperwork. Also included in the collection are photocopies of the meetings minutes from the Johnson Post No. 368 in Montpelier (1884-1894).There is also the organization...
Dates: 1880-1933

Indiana Commandery of the Loyal Legion records

 Collection
Identifier: L361
Scope and Contents This collection includes typed and hand-written correspondence, circulars and bulletins, financial records, and book volumes from the Indiana Commandery of the Loyal Legion ranging from 1852 to 1948 regarding Loyal Legion events and memberships. Notable items include correspondence from the Fort Benjamin Harrison's Headquarters of the 11th Infantry, a copy of a bill to U.S. Congress about establishing "a national Lincoln museum and veterans' headquarters in the building known as Ford's...
Dates: 1852-1948

Indiana Soldiers' and Seamen's Home Association certificate

 Collection — Folder S2067
Identifier: S2067
Scope and Contents This collection includes George May's certificate of membership in the Indiana Soldiers' and Seamen's Home Association (circa 1865). Mr. May donated $3.00 and his certificate was signed by Oliver P. Morton and Dr. William Hannaman.
Dates: circa 1865

James M. VanHook collection

 Collection
Identifier: L308
Scope and Contents This collection contains correspondence and documents compiled by James M. VanHook during his activities with the Freemasons, the Samuel Simonson Post No. 226 of the Grand Army of the Republic (G.A.R.), and the Clark County Historical Society (1783-1917). The collection includes land grants, indentures, and other legal documents from Charlestown and Clark County, Indiana; biographical and historical sketches; historical information about Blazing Star Masonic Lodge and the Charlestown Methodist...
Dates: 1796-1907, undated

Joshua Lewis reminiscences

 Collection — Folder S0861
Identifier: S0861
Scope and Contents This collection contains a typewritten copy of Joshua Lewis's reminiscences that he wrote in February of 1905. The manuscript was dedicated to James Madison Lewis and the copy was made September 11, 1952 for Harold Lewis. In the manuscript, Lewis relates biographical information and his experiences serving with Company H, 20th Indiana Infantry during the U.S. Civil War. Some of the battles he describes include his eyewitness account of the March 8-9, 1862 Battle of Hampton Roads, also know as...
Dates: 1952/09/11

Louis W. Knobe collection

 Collection — Folder S1438
Identifier: S1438
Scope and Contents This collection includes a journal of Civil War reminiscences written by Louis W. Knobe in March of 1866, recounting battles fought by the 18th Indiana Infantry Regiment between 1861 and 1863, based on notes he wrote on the battlefield. The battles recounted in the volume include: Pea Ridge, March 6-8, 1862 (pages 24-27); Magnolia Hill, May 1, 1863 (pages 28-30); Champion Hill and Black River, May 16-17, 1863 (pages 31-32); Vicksburg, May 19-July 4, 1863 (pages 33-45); Jackson, Mississippi,...
Dates: 1861-1924

Martin Theis biographical sketch

 Collection — Folder S2548
Identifier: S2548
Scope and Contents This collection includes a one page biographical sketch of Martin Theis handwritten by his niece Gertrude M. Soliday, daughter of his older brother Nicholas (circa 1960s). Her sketch relates information about Martin told to her by his daughter Lilly.
Dates: circa 1960s