American Civil War PapersWLU.Coll.0074

American Civil War PapersWLU.Coll.0074


[logo]

Washington and Lee University, University Library Special Collections and Archives

204 W. Washington St.
Lexington, VA 24450
specialcollections@wlu.edu
URL: http://library.wlu.edu/specialcollections

Repository
Washington and Lee University, University Library Special Collections and Archives
Identification
WLU.Coll.0074
Title
American Civil War Papers Inclusive 1861-1865
Quantity
.2 Linear Feet
Language
English .

Administrative Information

Conditions Governing Use

The materials from Washington and Lee University Special Collections are made available for use in research, teaching, and private study, pursuant to U.S. Copyright law. The user assumes full responsibility for any use of the materials, including but not limited to, infringement of copyright and publication rights of reproduced materials. Any materials used should be fully credited with the source. Permission for publication of this material, in part or in full, must be secured with the Head of Special Collections.

Preferred Citation

Preferred citation: [Identification of item], Confederate States of America Papers, WLU Coll. 0074, Special Collections and Archives, James G. Leyburn Library, Washington and Lee University, Lexington, VA

In some cases the citation format may vary. Please contact Special Collections' staff to verify the appropriate format.


Scope and Contents

This collection contains approximately 90 miscellaneous items connected with the government and people of the Confederate States of America, including correspondence, official orders, almanacs, bonds, paper money, sheet music, memorabilia, and clippings.

Subjects and Indexing Terms

  • Almanacs
  • Bonds
  • Broadsides
  • Civil war -- Economic aspects
  • Civil war -- Religious aspects
  • Clippings (Books, newspapers, etc.)
  • Correspondence
  • Military orders
  • Money
  • Personal narratives -- Confederate
  • Sheet music
  • Treasury bills
  • United States -- Confederate States of America

Significant Places Associated With the Collection

  • United States -- Confederate States of America

Container List

001
Correspondence
March 14th, 1861 - October 3, 1862English.
  • Accession [0000002330] box: 01 folder: 01 page: 01 001
    From Jno. M. Giles to his parents.
    January 28, 1861Written from Milledgeville, Ga. on January 28th, 1861.English.
  • Accession [0000002331] box: 01 folder: 01 page: 02 002
    From G. W. Miller to his mother and sister.
    March 14, 1861From Morris Island, SC. March 14th 1861.English.
  • Accession [0000002332] box: 01 folder: 01 page: 03 003
    From G. W. Miller to mother and all.
    January 12, 1862From Church Flatts, Colleton Dist., SC, January 12th 1862.English.
  • Accession [0000002333] box: 01 folder: 01 page: 04 004
    From Thomas Cford to his sister.
    June 9, 1861English.
  • Accession [0000002334] box: 01 folder: 01 page: 05 005
    On front, in ink: From Capt. H.R. Morrison, Co. F, 4th VA Inf. Regt. to Col. James Francis Preston. On reverse, in pencil: From Col. Jas F Preston to General James Longstreet.
    October 7, 1861In camp near Fairfax Court House, October 7th, 1861.On picket near Leesburg Court House, October 7th 1861.English.
  • Accession [0000002335] box: 01 folder: 01 page: 06 006
    From Lieutenant Isaac R. Snoddy to his brother & sister.
    November 27, 1861From Camp 'Allcorn' Alcorn, KY, November 27th 1861.English.
  • Accession [0000002336] box: 01 folder: 01 page: 07 007
    From (J?) R. Fontaine, (General and Staff Surgeon?) to Mr. (Charles S. M. ?) See.
    December 27, 1861Written at Danville Va, December 27th 1861.English.
  • Accession [0000002337] box: 01 folder: 01 page: 08 008
    From Mr. Enoch Brady and Samuel. H. Moffitt (10th NC State Troops, Company C, Artillery) to Mr. Brady (father of Enoch?) .
    January 16, 1862From Croatan Post Office, Craven County, NC, January 16th 1862.English.
  • Accession [0000002338] box: 01 folder: 01 page: 09 009
    From John F. McDonald, Company G, 33rd NC Infantry, to his cousin.
    January 23, 1862Written at New Berne, NC, January 23rd 1862, at ten-o-clock at night.English.
  • Accession [0000002340] box: 01 folder: 01 page: 10 010
    From Jno. M. Gily (?) to his parents.
    May 19, 1862From Perry, GA, May 19th, 1862.English.
  • Accession [0000002341] box: 01 folder: 01 page: 11 011
    From G.W.M. to Mother and Sister.
    July 16, 1862From Johns Island, July 16th, 1862.English.
  • Accession [0000002342] box: 01 folder: 01 page: 12 012
    From Ennoch Brady to his wife.
    July, 19, 1862From Camp Homes (Holmes?) NC, July 19th 1862.English.
  • Accession [0000002343] box: 01 folder: 01 page: 13 013
    From Nathan Tucker to his son.
    July 26, 1862From Buck Eye, July 26th, 1862.English.
  • Accession [0000002344] box: 01 folder: 01 page: 14 014
    From Jno. M. Gily to his parents.
    August 19, 1862From Perry GA, August 19th 1862.English.
  • Accession [0000002345] box: 01 folder: 01 page: 15 015
    From D. W. Jaynes to his father, G. W. Jaynes.
    August 28, 1862From Cumberland Ford Kentucky, to Stevenson, Alabama, August 28 1862.English.
  • Accession [0000002346] box: 01 folder: 01 page: 16 016
    From Emma Cain to Mr. Sharpe.
    August 28, 1862English.
  • Accession [0000002347] box: 01 folder: 01 page: 17 017
    To a Valued Friend.  Sender unknown.  
    September 30, 1862From 'Home', September 30th, 1862.English.
  • Accession [0000002348] box: 01 folder: 01 page: 18 018
    Letter from Greenlee Davidson to his mother.
    October 3, 1862From Head Quarters of the Letcher Artillery, camp near Bunker Hill, October 3rd, 1862.English.
002
Correspondence
June 21, 1863 - March 24, 1865English.
  • Accession [0000002350] box: 01 folder: 02 page: 01 01
    From M. E. Reily to Cousin Emma.
    June 21, 1863Poplar Hill, June 21st, 1863.English.
  • Accession [0000002352] box: 01 folder: 02 page: 02 02
    Letter from A. A. Jackson, 30th Regiment, to his mother.
    August 16, 1863From near Orange Court House, August 16th 1863.English.
  • Accession [0000002353] box: 01 folder: 02 page: 03 03
    Letter from James to his father and mother.
    December 11, 1863From Graniteville, GA, December 11th, 1863.English.
  • Accession [0000002354] box: 01 folder: 02 page: 04 04
    From Thos.Cford to his Sister.
    April 18, 1864Southampton County, VA. April 18, 1864.English.
  • Accession [0000002356] box: 01 frame: 02 page: 05 05
    From Brigadier General John Caldwell Calhoun Sanders to his father.
    May 1, 1864From the Camp of the 11th Alabama Regiment, May 1st, 1864. Letter written just before the Battle of the Wilderness.English.
  • Accession [0000002358] box: 01 folder: 02 page: 06 06
    From (S.K.?) Crump (likely son of William Wood Crump, Assistant Secretary of the CSA Treasury) to a dear friend.
    June 16, 1864From the Confederate States Treasury Department, Second Auditor's Office, Richmond, VA, June 16th, 1864. Mentions Wilderness and Grant's disregard for the lives of his men.English.
  • Accession [0000002360] box: 01 folder: 02 page: 07 07
    From George _____ to his mother.
    August 18, 1864From James Island, August 18th 1864. Note, in modern pencil, about his twin brother Bill, next to Bill's name.English.
  • Accession [0000002361] box: 01 folder: 02 page: 08 08
    Letter from W. S. Cavness to his wife, D.A. Cavness.
    January 19, 1865English.
  • Accession [0000002363] box: 01 folder: 02 page: 09 09
    Letter from William _____ to Jenny ____ .
    March 24, 1865From Spartanburg Court House, SC, March 24th, 1865.English.
  • Accession [0000002365] box: 01 folder: 02 page: 10 10
    Letter from Charlie to Charlie.
    August 14, 1863Etching of 'Fort Federal Hill, Baltimore' as letter head.English.
  • Accession [0000002366] box: 01 folder: 02 page: 11 11
    Letter to dear, sweet wife. From (Edgeumd?) 26th Wednesday July.
    July, 26English.
  • Accession [0000002367] box: 01 folder: 02 page: 12 12
    Letter from Rosa to her sister.
    1861-1865Sunday Morning, August 14th. Clipped to a cover to Mrs. Jenneth Jackson, Craines Creek, Moose County, NC. From Mr. James Jackson of the same.English.
  • Accession [0000001919] box: 01 folder: 02 page: 13 13
    Cover from Capt J. H. Mauz__ Company _ 68th Regiment, Indiana Volu__.
    1861-1865English.
003
Official Correspondence
July 13, 1861 - January 26, 1864English.
  • Accession [0000001920] box: 01 folder: 04 reel: 01 01
    [2012] Circular. Claims for payments due to deceased soldiers. [Richmond, 1861.] [1] p. 19.5 cm. Dated: Treasury Department. Second auditor's office, Dec. 30, 1861. ViLxW
    December 30, 1861English.
  • Accession [0000001921] box: 01 folder: 04 page: 02 02
    [2467] Circular. To the clerk of [ ] County [requesting number of male slaves in each county preparatory to their being used to labor on the public defences.] [Richmond, 1863.] [1] p. 22 cm. Dated: Pay Office, Engineer Dept., C.S., Richmond, Sept. 22d, 1863. Signed: John B. Stanard, 1st Lieut. Engineers, P.A.C.S., P.O. Box, 656. ViLxW
    September 22, 1863English.
  • Accession [0000001922] box: 01 folder: 04 page: 03 03
    [2892] Resolutions [By the Senate and House of Representatives of Georgia praising its troops and authorizing the Adjutant General to prepare a registry of military personnel and a list of the gallant and lamented dead.] Milledgeville, 1862 [i.e. 1863]. Broadside. 20.5 x 13 cm.  Dated: State of Georgia. Adjutant & Inspector General's Office, Milledgeville, January 14th, 1862 [i.e. 1863].  ViLxW
    January 14, 1862English.
  • Accession [0000001923] box: 01 folder: 04 page: 04 04
    [6335] God save the South. [n.p., 186_.] Broadside. 14 x 9 cm. Poetry. ViLxW (2 copies)
    1861-1865English.
  • Accession [0000001924] box: 01 folder: 04 page: 05 05
    [1226] General orders. [n.p., 1863.] v.p. Nos. 3-12; ? 31 December 1863.              ViLxW (88 & 90)
    December 31, 1863English.
  • Accession [0000001925] box: 01 folder: 04 page: 06 06
    [902] President's Message. [Richmond, 1861.] 8 p. 24.5 cm. Caption title. Dated: November 18, 1861.  Au, CSmH, CtY, DGW, DLC, FMU, GEU, GHi, GU, IC, IU, MB, BMAt, MsHaU, NN, NcD, NcU, NcWsW, PPLL, ScFIM, ScHi, TxHR, TxU, Vi, ViHi, ViLxW, ViRC, ViRU, ViU, VtU, WvHuM
    Novermber 18, 1861English.
  • Accession [0000001926] box: 01 folder: 04 page: 07 07
    [2430] General Orders. Adjutant and Inspector-General's Office. [Richmond, 1863.] v.p.  Nos.1-164; 3 January - 30 December 1863.  Multiple Institutions. ViLxW (37)   *Actually includes General Orders Nos. 37, 39, 53, 92, and orders from the Quartermaster General's Office.
    January 3, 1863 - December 30, 1863English.
  • Accession [0000001927] box: 01 folder: 04 page: 08 08
    [4680] Conscription circular, no. 1.[reprinting War Department, Adjutant and Inspector Gerneral's Office General Orders, no 76 of October 6th, 1864, and Conscript Office Circular no. 68 of October 6th, 1864.] [Richmond, 1864.] 4 p. 20.5 cm.  Dated: Headquarters Reserved Forces of Virginia, Richmond, October 6th, 1864.  Signed: By command of Major General Kemper.  R.H. Catlett, Assistant Adjutant General.  NcD *(Duke)
    October 6, 1864English.
  • Accession [0000001928] box: 01 folder: 04 page: 09 09
    [2430] General orders.  Adjutant and Inspector-General's Office. [Richmond, 1863.] v.p. Nos. 1-164; 3 January -30 December 1863.  Multiple Institutions. *Specifically, General Orders No. 147.  Richmond, Nov. 17, 1863.  W&L not previously listed as owning a copy of General Orders No. 147.
    January 3, 1863 - December 30, 1863English.
  • Accession [0000001929] box: 01 folder: 04 page: 10 10
    [2596] Regulations for the future guidance of officers of the Subsistence Department, embracing all amendments and substitutions heretofore made, but not printed in the regulations of said department to take effect from date . [Richmond, 1864.] 43 p. 19.5 cm.  Caption title.  Dated: October 1, 1864.  GEU, LNT, ViLxW, Viu
    October 1, 1864English.
  • Accession [0000001930] box: 01 folder: 04 page: 11 11
    [4678] To the presiding magistrate and sheriff of the County of [        .]  The General Assembly of Virginia has passed an act to provide for the distribution and sale of salt to the people of this commonwealth at actual cost. [Lynchburg, Va., 1862.] Broadside. 27 x 21 cm.  At head: Quartermaster General's Office, Va. Forces, Lynchburg, Va., Oct. 13, 1862.  Signed: L.R. Smoot, Maj. & Qr. Mr., Acting Quartermaster General Virginia Forces. ViLxW
    October 13, 1862English.
005
Almanacs
1862 - 1895English.
  • Accession [0000002369] box: 01 folder: 05 box: data_value_missing_20dac3ebf30286add3e3b8115bfc9f29
    Unknown CS Railroad Directory.
    1862missing first and last pages.English.
  • Accession [0000002370] box: 01 folder: 05 box: data_value_missing_cafc71fe95242b4967465b9d14fb35d9
    Partial Richardson's 1862 Almanac.
    1862Pages 5-32 intact. Some hand-written notes on margins on weather.English.
  • Accession [0000002371] box: 01 folder: 05 box: data_value_missing_4e0287110e119cb931aa02cfdec02c5d
    Reprinted Confederate States Almanac, and Repository of Useful Knowledge, for 1862.
    1895Compiled and Published by H.C. Clarke, Vicksburg, Miss. Reprint printed in Atlanta in 1895.English.
006
Orders
September 18, 1861 - January 23, 1865English.
  • Accession [0000002379] box: 01 folder: 06 box: data_value_missing_46b7adf6d2ad9956c49eeca7285b0d82 01
    Small order on blue paper.
    September 18, 1861Special Orders No. ___. Dated: Head Quarters Army of Ka[nawha], Camp at Meadow Bluff, Sep. 18th(?) 1861. By Order of Brig. Genl. J. B. Floyd. J. L. Burks, Act. Adjut.English.
  • Accession [0000002380] box: 01 folder: 06 box: data_value_missing_c44919e7e77a0bdae093958227cfa9ad 02
    Telegram No. 53.
    January 23, 1865Med. Purveyor Off.Arm., Jany 23rd 1865. To Surg. J. W. Hines from H.R. Geddings, Surg. Med. Purveyor, A.N.V. Note with it states Telegraph and orders of Gen. Robt. E. Lee in the Civil War. Also some Confederate scrip found among my husband's papers. Ellen O. Belcher. Includes card from card catalog for Lee Papers.English.
  • Accession [0000002381] box: 01 folder: 06 box: data_value_missing_f852096177c373728b9f116d2edd980f 03
    Extract. Special Orders No. 59.
    May 23, 1862Head Qrs Dept. So.Ca. & Ga., Charleston, May 23rd, 1862. Signed by order of Maj. Genl. Pemberton, R. W. Memminger, A. Adj. Official Copy, J. A. Jeffords, Adjt.English.
  • Accession [0000002382] box: 01 folder: 06 box: data_value_missing_83fdfcfba701030a78efe3bca091cfa2 04
    Special Orders No. 127.
    November 22, 1861Head Quarters Valley Dist., Nov. 22nd, 1861. By command of Maj. Gen. Jackson, A.H. Jackson, A.A.G., Col. Allen Commanding, 1st Brigade.English.
  • Accession [0000001938] box: 01 folder: 06 05
    From Head Quarters 5 Reg Cavalry (?), G____ (Pond/Road/Sound/Ford?), 7 March 1863, to Captain Zimmerman Davis, Comdg. Co. D. Signed, T. A. Jeffords, A.Adjt.
    March 7, 1863English.
  • Accession [0000002383] box: 01 folder: 06 box: data_value_missing_8e317c9490b0aa3c647b9569c3519b6f 06
    Genl. Order No. 42.
    November 28, 1863Hd. Qrs. Green Pond, S.C., Nov. 28th, 1863. By Order of Lt. Col. Stokes, J.M. Perry, (A.L.M.?), for Lieut Cupper or Tupper.English.
  • Accession [0000002384] box: 01 folder: 06 box: data_value_missing_02e7dc80412a03cf219536e786046df3 07
    Order No. 1.
    December 28, 1863Head Quarters, Co. D, 5th S.C.C.[avalry], Camp Cheehaw, December 28, 1863. By Order of Geo Tupper, 1st Lt. Commanding. On reverse, official letterhead summons to drill for the 'South Carolina Rangers.' Evans & Cogswell, Printing. (Unknown imprint.)English.
  • Accession [0000002385] box: 01 folder: 06 box: data_value_missing_f94b50f818e121022c14fad9725cfe59 08
    Forwarding cover.
    November 11, 1863 - November 12, 1863Head Quarters, Green Pond, SC, Nov. 11, 1863. Signed by Wm. Stokes, Lt. Col. Comdg.; Head Quarters 3rd Mil Dist. SC., Pocataligo, Nov. 12, 1863, W. S. Walker, Brigadier General, Comdg.; etc.English.
  • Accession [0000002386] box: 01 folder: 06 box: data_value_missing_63bbd1f6fd0ed60739e59d451b879a9e 09
    General Orders No. 49.
    September 3, 1864Head Qurs 2nd and 6th Mil Districts, Sept 3rd 1864. By Com'd of Brig. Gen. Robertson, (signed) Philip Haxall, A.A.G., Official, Paul J. Gervais[?], Serg't, Actg Adjt.English.
  • Accession [0000002387] box: 01 folder: 06 box: data_value_missing_fd37e77789a9f8d7946123953dc31d6a 10
    Orders. Hd. Qrs, 3d Sub. Dist.6th Militry Dist. S.C.
    September 9, 1864Johns Island, Sept. 9th 1864. By Order, Capt E.L. Parker, Com. of M. L. Wilkins, Lieut. & Act. Adjt., For Company I, 2nd SC Cavalry.English.
007
Official Orders
February 2, 1861 - March 5, 1865English.
  • Accession [0000002388] box: 01 folder: 07 box: data_value_missing_2218f254e065befab9256012ebb5fdb9
    To Brigadier General S.R. Gist, from Walker Gwynn, Major of Engineers.
    February 2, 1861Fort Moultrie, Feby 2nd 1861.English.
  • Accession [0000002389] box: 01 folder: 07 box: data_value_missing_d1cc35de2f090e2aec3d5c42af6efe62
    Appointment for Dr. D. A. Maxwell to the position of Surgeon in the Provisional Army of the Confederate States.
    November 18, 1862From Confederate States of America, War Department Richmond, Nov. 18th, 1862. Signed G. W. Smith, Secretary of War.English.
  • Accession [0000002390] box: 01 folder: 07 box: data_value_missing_6f6634f7b7807e342c6c241dc4859b8a
    Pass, to sutlers to purchase beer.
    April 25, 1863Charlestown, Virginia, April 25th, 1863. Signed by L.S. Phillips, 2nd Lt., 5th NY Arty.English.
  • Accession [0000002391] box: 01 folder: 07 box: data_value_missing_59672eee1b785cb781383d1b483b15db
    Pass, for Surgeon H. J. Barton.
    April 25, 1863Head Quarters Department of Henrico, Richmond April 25th, 1863. 'To pass through the city.' Signed by W.N. Starke (?), A.A.G.English.
  • Accession [0000002392] box: 01 folder: 07 box: data_value_missing_3eddb4d78df84c8687b3b19e7b775a53
    Recommendation of Board of Trade.
    October 7, 1863Certifying that B.I. Little of Haywood County, TN, purchase goods for his family. Dated: Brownsville, TN, Oct. 7, 1863.English.
  • Accession [0000002393] box: 01 folder: 07 box: data_value_missing_d82577e4313f7940753dc8f8ce2b5007
    Report of the Arms of Company I, 2nd SC Cavalry for the month ending June 30th, 1864.
    June 30, 1864Signed by Captain T.H. Clark. Returned for being incorrect.English.
  • Accession [0000002394] box: 01 folder: 07 box: data_value_missing_16f3115df9eb975e2509766fcd15abda
    Telegram, Southern Express Company, From A.R. Lawton to Genl. G.T. Beauregarde.
    March 5, 1865Richmond, March 5th, 1865.English.
  • Accession [0000002395] box: 01 folder: 07 box: data_value_missing_8bcf30aab28e0b7b85b193666dfc6464
    Form No. 40, Special Requisition, for Quartermaster's Stores.  
    1861 - 1865For Capt. J.R. Phillips' Company K, 31st Regiment, Va, Infantry.English.
008
Bonds and Certificates
1861- 1865English.
  • Accession [0000002372] box: 01 folder: 08 box: data_value_missing_c55e3dd86e2bfedbc0d362cfd9962c80
    Loan Act February 17, 1864.
    January 25, 1865AD-183 Six Percent. Non-Taxable Certificate. $100 Man at stile, landscape scene. Engd. by Geo. Dunn & Co., Richmond, Va. Amounts written.English.
  • Accession [0000002373] box: 01 folder: 08 box: data_value_missing_c23e9fd28eacecc182e922d718971672
    Loan Act February 17, 1864.
    December 23rd, 1864AD-185 Six Percent. Non-Taxable Certificate. $1000 Man at stile, landscape scene. Engd. by Geo. Dunn & Co., Richmond, Va. Amounts written.English.
  • Accession [0000001978] box: 01 folder: 08
    Confederate States of America, Missouri Defense Bond, $100, two $5 certificates attached, No. 1727.
    January 1, 1862English.
  • Accession [0000002374] box: 01 folder: 08 box: data_value_missing_f712c3616d2b5a113cddb25ece06f833
    Loan Act February 11, 1864.
    February 28, 1861AD-196. Certificate to pay interest on Bonds Act of February 28, 1861. Sailing ship, upper left. 'Fifteen Million Loan' in large type at top. Ptd. by Evans & Cogswell.English.
  • Loan Act February 17, 1864.
    AD-135. Four per cent. Interim Certificate. Amounts written. Type set. Many varities of wording, type and color of paper. To Mrs. Hannah Edwardson. Signed by G.A. Baker.English.
  • Loan Act February 17, 1864.
    AD-135. Four per cent. Interim Certificate. Amounts written. Type set. Many varities of wording, type and color of paper. To W. A. Jorsby(?). Signed by J.S. Paxton.English.
009
Invoices and Receipts
March, 1863English.
  • Accession [0000002375] box: 01 folder: 10 box: data_value_missing_9a529103db002e57d518c2b53956660b Folder 10
    Claim to the C.S. Treasury Department.
    March 4, 1864On official letterhead: Treasury Department, Confederate States, Second Auditor's Office, Richmond, Va., March 4, 1863. for Wm. H Good, Lt. in the 2nd Reg. Va. Vols. Signed by W.H.S. Taylor to J. M. Moore, Esq, at Morris' Store, Shenandoah Co. Va.English.
  • Accession [0000002376] box: 01 folder: 10 box: data_value_missing_9465c19869a084a167650b0ec461d713 Folder 10
    Form No. 12. Request for Reimbursement for Regimental Desk.
    March 1, 1864The Confederate States, to R.C. Howe signed: J.L. Powers, Capt. Received at Richmond the 1st day of March 1863.English.
  • Accession [0000002377] box: 01 folder: 10 box: data_value_missing_6c8c2af4c0d052f9a9863cb556dfa047 Folder 10
    Confederate States of America, Quartermaster's Department, Invoice of Quartermaster's Stores...
    September 10, 1863 - November 10, 1863Confederate States of America, Quartermaster's Department, Invoice of Quartermaster's Stores this day turned over to… Orange Court House , Sep. 30th, 1863, on back dated Nov. 10th, Capt. Y. N. Lanford.English.
  • Accession [0000002378] box: 01 folder: 10 box: data_value_missing_ed820ae0b62d0f507ff0f559cd59b5ef Folder 10
    Form requesting pay.
    March 24, 1863The Confederate States of America, for $80, dated 24th of March, 1863. For A.S. Johnson, 2nd Lieut., Company A, 22nd Batn.English.
010
Paroles and Oaths of Allegiance
April 10, 1865 - July 18, 1865English.
  • Accession [0000002396] box: 01 folder: 010 box: data_value_missing_6a379e960479b5348b4cdcd6a6158db1
    Paroled Prisoner's Pass.  
    April 10, 1865Appomattox Court House, Va., April 10th, 1865. For Capt. John Eston Cooke, Artillery A.N.V., signed by W.N. Pendleton, Brig. Gen. of Artillery.English.
  • Accession [0000002397] box: 01 folder: 010 box: data_value_missing_2234ab014f4694ed61a32070537060e7
    Pass.
    April 20, 1865Office of Provost Marshall General, Department of Virginia, Richmond, Va., April 20th, 1865. For Surgeon H.J. Barton, Paroled. Signed: By command of Brig. Gen. M.R. Patrick, Pro. Mar. Gen'l. C.E. Scoville, Capt. and A.D.C.English.
  • Accession [0000002398] box: 01 folder: 010 box: data_value_missing_d7e00a251d55ac9188711dc388232584
    Oath of Allegiance to the United States for James E. Hutton.
    July 13, 1865 - July 18, 1865Notarized by George Faust, Justice of the Peace for Sullivan County and the State of Tennessee. July 13th, 1865. Final note July 18, 1865.English.
011
Newspaper Clippings, Broadside, Letter Covers
1860-1865English.
  • Accession [0000001991] box: 01 folder: 011
    Newspaper Clipping, A Statesman and Philosopher. Professor Blackie of Edinburgh.
    English.
  • Accession [0000002399] box: 01 folder: 011 box: data_value_missing_ae562f4b8f179887e665ac90464637e3
    Broadside or circular from Mesrs. Lyons, Staples, Goode, Holcombe, and others, Members of Congress from Virginia:
    December 18, 1863Signed John H. Gilmer- Richmond, Dec. 18, 1863.English.
  • Accession [0000002400] box: 01 folder: 011 box: data_value_missing_906942f50347fe4d74ab55af135ee268
    Envelope, letter cover.
    1860-1865Patriotic, United States Flag and George Washington with raised saber. Pasted on blue paper from an early scrapbook.English.
  • Accession [0000002401] box: 01 folder: 011 box: data_value_missing_5c7de2394f2906bf895992c376cda4c3
    Envelope, letter cover.
    1860-1865First National Confederate Flag 'Stars and bars' covers entire front of envelope.English.
  • Accession [0000002402] box: 01 folder: 011 box: data_value_missing_fc3ba656ad3d19e3483a18c3bb81d37b
    Envelope, letter cover.
    1860-1865Depicts a baby, sitting on top of a globe, entitled 'The Sunny South Our Country' holding a First National Confederate Flag in his right hand and strangling a snake, entitled Abolition, in the left hand. Image takes up the left third of the front of the envelope.English.
014
Sheet Music in Oversize
1861 - 1866English.
  • Accession [0000002095] Oversize: 27 folder: 013 folder: 014
    The Conquered Banner, 1866, color cover, New Orleans, A.E. Blackmar.
    1866English.
  • Accession [0000002403] Oversize: 27 folder: 013 folder: 014
    [7237] Maryland! my Maryland!
    1861 - 1865[7237] Maryland! my Maryland! [n.p., 186_.] [5] p. Words by James Ryder Randall; musical setting adapted from the German air 'O Tannenbaum.' DLC, GU, MBAt, NcU, THaroL, ViHi, ViLxW, ViRC, ViU.English.
  • Accession [0000002404] Oversize: 27 folder: 013 folder: 014
    The Attack Step Quickstep.
    1861 - 1865C.C. de Nordendorf, paper pasted over printing information reads: 'Music to the Fireside – Vol. 2., No. 2., Lock Box 15, Lynchburg, Va.'English.
  • Accession [0000002405] Oversize: 27 folder: 013 folder: 014
    [7175] "Keep me awake, mother; ballad."
    1863[7175] 'Keep me awake, mother; ballad.' words by Mrs. M.W. Stratton; music by Jos. Hart Denck. Columbia, Julian A. Selby. [c. 1863] [3] p. Lithographer: B. Duncan & Co. CSmH, CtY, DLC, GAHi, GEU, GU, IU, LNT, MBAt, MWA, MdBJ, NN, NcD, OCIWHi, RPB, ScHi, T, THaroL, Vi, ViRC, ViU, WvHuMEnglish.
  • Accession [0000002406] Oversize: 27 folder: 013 folder: 014
    [7414] "Rock me to sleep, mother; ballad"
    1862[7414] Rock me to sleep, mother; ballad; words by Florence Percy [pseud.]; music by John H. Hewitt. Columbia, Julia A. Selby, 1862. [3] p. CSmH, CtY, DLC, GEU, GHi, GU, LNT, MBAt, MH, NN, NcD, RPB, Vi, ViHi, ViRCEnglish.
  • Accession [0000002407] Oversize: 27 folder: 013 folder: 014
    [7045]  "Gen. Lee's Grand March."
    1861 - 1865[7045] Gen. Lee's grand march; composed by Herman L. Schreiner. Macon, John C. Schreiner & Son. [etc., etc., 186_.] 5 p. At head of title; To General Robert E. Lee, commander-in-chief of the Army of the Confederate States. Printer: J.F. Weeks. Catalogue on verso of GEU, GHi, GU, MBAt, MH, MdBJ, NN, NcD, THaroL, TxHR, Vi, ViHi, ViRC, ViRUEnglish.
012
Civil War Paper Money
1861 - 1865English.
Scope and Contents

Bundle 11.) Franklin County, Virginia 75-cent note. Rocky Mount, Va. June 3, 1862. J.C. Johnson, printer.2.)Buchanan Savings Bank 50-cent note. Buchanan, Botetourt County, April 15, 1862. 3.)Amherst County, Virginia 1-dollar note. August 5, 1862.4.)City of Lynchburg, Virginia, 25-cent note. Lynchburg, May 1st, 1862. J.C. Johnson, printer.5.)Augusta County, Virginia 1-dollar note. Staunton, Va. May 25, 1862.6.) Ditto.7.)Rockbridge County, Virginia 1-dollar note. Lexington, Va., February 2, 1863. Gaz't printer.8.)The Lexington Savings Institution, 1-dollar note. Lexington, VA. Oct. 1861. Valley Star printer.9.)State of North Carolina, 1-dollar note, 'A'. Raleigh, Oct. 18th, 1861.10.)State of North Carolina, 1-dollar note, 'B'. Raleigh, Oct. 13th, 1861.11.)State of North Carolina, 1-dollar note, 'A'. Raleigh, Oct. 11th, 1861.12.)The Confederate States of America, 50-cent note, 'E' 1st Series. Richmond, Feb. 17th, 1864. Archer and Halpin engraver.Type 72.13.)The Confederate States of America, 50-cent note, 'D' 2nd Series. Richmond, April 6th, 1863. Archer and Daly engraver.Type 63.14.)The Confederate States of America, 50-cent note, 'H' 1st Series. Richmond, April 6th, 1864. Archer and Daly engraver.Type 72.15.)The Confederate States of America, 50-cent note, 'A' 2nd Series. Richmond, April 6th, 1863. Archer and Daly engraver.Type 63.16.)The Confederate States of America, 50-cent note, 'I' 2nd Series. Richmond, April 6th, 1863. Archer and Daly engraver.Type 63.17.)The Confederate States of America, 50-cent note, 'I' 1st Series. Richmond, Feb. 17th, 1864. Archer and Halpin engraver.Type 72.18.)The Confederate States of America, 50-cent note, 'A' 2nd Series. Richmond, April 6th, 1863. Archer and Daly engraver.Type 63.19.)Bank of Chattanooga, State of Tennessee, 2-dollar note, 'A'. Chattanooga, Jan. 4th, 1863. Printed/engraved by Keating & Ball, Columbia, S.C.20.)The Appomattox Savings Bank, 3-dollar note. Farmville, VA, October 21st, 1861. Lithograph of P.L. Valory, Fredericksburg(?), Va.21.)The State of Alabama, 1-dollar note, 1st Series, 'C'. Montgomery, Ala. 1st January 1863.22.)The Bank of the Commonwealth, 1-dollar note. Richmond, VA. May 1, 1861.23.)The State of Georgia, 50-cent note, 'F'. Milledgeville, Ga. January 1st, 1863. Howell engraver.24.)The Bank of the State of South Carolina. Feb. 1, 1863.Bundle 225.)Virginia Treasury Note, 1-dollar note, 'A', partial (badly torn). July 21 1862. Hoyer and Ludwig, Richd engraver/printer.26.)Virginia Treasury Note, 1-dollar note, 'B'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.27.)Virginia Treasury Note, 1-dollar note, 'C'. Richmond, Oct. 21 1862. Hoyer and Ludwig, Richd engraver/printer.28.)Virginia Treasury Note, 1-dollar note, 'A'. Richmond, Oct. 21 1862. Hoyer and Ludwig, Richd engraver/printer.29.)Virginia Treasury Note, 1-dollar note, 'C'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.30.)Virginia Treasury Note, 1-dollar note, 'B'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.31.)Virginia Treasury Note, 1-dollar note, 'C'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.32.)Virginia Treasury Note, 1-dollar note, 'C'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.33.)Virginia Treasury Note, 1-dollar note, 'C'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.34.)Virginia Treasury Note, 1-dollar note, 'D'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.35.)Virginia Treasury Note, 1-dollar note, 'D'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.36.)Virginia Treasury Note, 1-dollar note, 'B'. Richmond, May 15 1862. Hoyer and Ludwig, Richd engraver/printer.37.)Virginia Treasury Note, 1-dollar note, 'C'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.38.)Virginia Treasury Note, 1-dollar note, 'D'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.39.)Virginia Treasury Note, 1-dollar note, 'D'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.40.)Virginia Treasury Note, 1-dollar note, 'A'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.41.)Virginia Treasury Note, 1-dollar note, 'D'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.42.)Virginia Treasury Note, 1-dollar note, 'B'. Richmond, July 21 1862. Hoyer and Ludwig, Richd engraver/printer.43.)The Confederate States of America, 1-dollar note, first series, '6'. Richmond, June 2, 1862. B. Duncan, Columbia S.C.Type 44.44.)The Confederate States of America, 1-dollar note, third series, '6'. Richmond, June 2, 1862. B. Duncan, Columbia S.C.Type 44.45.)The Confederate States of America, 1-dollar note, first series, '7'. Richmond, June 2, 1862. B. Duncan, Columbia S.C.Type 44.46.)The Confederate States of America, 100-dollar note, 'Z'. Richmond, Dec. 11, 1862. Keating & Ball, Columbia S.C.Type 41.47.)The Confederate States of America, 50-dollar note, first series, 'A' and 'Y'. Richmond, April 6th, 1863. Keating & Ball, Columbia S.C.Type 57-9.48.)The Confederate States of America, 1-dollar note, 'E'. Richmond, Feby. 17th, 1864. Keating & Ball, Engraved and printed.Type 71.49.)The Confederate States of America, 2-dollar note, 'H'. Richmond, Feby. 17th, 1864. Keating & Ball, Engraved and printed.Type 70.50.)The Confederate States of America, 5-dollar note, Series 7, 'B'. Richmond, Feby. 17th, 1864. Engraved by Keating & Ball, and Lithograph by Evans & Cogswell. Type 69.51.)The Confederate States of America, 5-dollar note, Series 4, 'F'. Richmond, Feby. 17th, 1864. Engraved by Keating & Ball, and Lithograph by Evans & Cogswell. Type 69.52.)The Confederate States of America, 5-dollar note, Series 5, 'D'. Richmond, Feby. 17th, 1864. Engraved by Keating & Ball, and Lithograph by Evans & Cogswell. Type 69.53.)The Confederate States of America, 5-dollar note, Series 5, 'C'. Richmond, Feby. 17th, 1864. Engraved by Keating & Ball, and Lithograph by Evans & Cogswell. Type 69.54.)The Confederate States of America, 10-dollar note, Series 5, 'G'. Richmond, Feby. 17th, 1864. Engraved by Keating & Ball, and Lithograph by Evans & Cogswell. Type 68.55.)The Confederate States of America, 20-dollar note, Series VIII, 'C'. Richmond, Feby. 17th, 1864. Engraved by Keating & Ball, Columbia, S.C.Type 67.56.)The Confederate States of America, 50-dollar note, 2. Series, 'A' and 'Y'. Richmond, Feby. 17th, 1864. Engraved by Keating & Ball, Columbia, S.C.Type 66. 57.)The Confederate States of America, 100-dollar note, 'D'. Richmond, Feby. 17th, 1864. Keatinge & Ball, Columbia, S.C. Type 65.58.)The Confederate States of America, 500-dollar note, 'D'. Richmond, Feby. 17th, 1864. Keatinge & Ball, Columbia, S.C.Type 64.59.)The Confederate States of America, 5-dollar note, 'O'. Richmond, Sept. 2nd, 1861. Type 33.With letter:60.)Cashier of Townsend Bank, 3-cent note. Brookline, N.H., July 4th, 1864. Donor letter accompanying note.

013
Oversize Materials for Civil War Papers
1861 - 1865English.
  • Accession [0000005675] Oversize: 27 folder: 013
    Loan Act February 20, 1863. Maturity date July 1, 1868.
    July 1, 1868AD-113 $1000 (2) Jefferson Davis, upper left. View of Richmond, upper right. Dejected looking Liberty at bottom. By Evans & Cogswell, Columbia, S.C. *seven $40 certificates still attached.English.
  • Accession [0000005676] Oversize: 27 folder: 013 box: data_value_missing_cc6415ccad4e6490d042dc87734f48bf
    Loan Act March 23, 1863. Maturity date April 1, 1893.
    March 23, 1863AD-127 $100 (2) State building. Engd. by Geo. Dunn & Co., Richmond, Va., lower left.English.
  • Accession [0000005677] Oversize: 27 folder: 013 box: data_value_missing_4336fe3f2be5269168bdb44dcedd87ed
    Loan Act August 19, 1861. Maturity date July 1, 1873.
    August 19, 1861AD-60 $1000 (2) Female seated, leaning by shield, ships in background. By Evans & Cogswell, Charleston, S.C.English.
  • Accession [0000005678] Oversize: 27 folder: 013 box: data_value_missing_e9f060b171b88a7941f2b4d7d6523470
    Loan Act February 20, 1863.
    February 20, 1863AD-116 $100 (2) Vignette of A.H. Stephens. By Evans & Cogswell, Columbia, S.C.G. Wojciechowski, Lith.English.
  • Accession [0000005679] Oversize: 27 folder: 013 box: data_value_missing_ec71bba1a49e2dd77374d12f14cc48cf
    Loan Act February 17, 1864.
    February 17, 1864AD-171 $500 (2) Equestrian statue of Washington. Reddish network background. Engraved by J. Archer, Richmond, Va. Printed by Evans & Cogswell, Columbia, S.C. Completely intact.English.
  • Accession [0000005680] Oversize: 27 folder: 013 box: data_value_missing_c59672550c3eefb6e22aa08c981fd59f
    Unsigned and un-cut notes from the Bank of the Empire State, State of Georgia.
    Unclipped 25, 10, and 5 cent notes. Partial sheet.English.
  • Accession [0000005681] Oversize: 27 folder: 013 box: data_value_missing_67171dabf98d4e38276fd840a50793e2
    Casualty report after the battle of Manassas to General Jackson from 4th Virginia Infantry Regiment.
    August 1, 1861English.
  • Accession [0000005682] Oversize: 27 folder: 013 box: data_value_missing_3c48959cdc1c6088c56e6eb03f83ac2b
    Ordnance of Secession, reprint, State of Alabama, printed by Libby A. Hoen & Co., Balt.
    1861 - 1865(?) P&W: [2607] (?)English.
Reunion Ribbons
1883-1887English.