Showing Collections: 211 - 220 of 979
Colton's Plans of U.S. Harbors
Colton's Plans of U.S. Harbors. J. H. Colton, 1861. 18 x 28 in. [FOLDER J-9]. Contains 24 individual inset maps of coastal and inland harbors in the U. S.
Company E, 12th Regiment Michigan Infantry Documents
The collection contains three documents from Company E, 12th Regiment Michigan Infantry of the United States Army, written in the fourth quarter (November-December) of 1865, following the end of the American Civil War. The collection includes a Statement of Charges on Muster and Pay Rolls; a Quarterly Return of Ordinance and Ordnance Stores Received, Issued, and Remaining on Hand; an Abstract of Expenditures; and an Invoice of Stores Turned Over.
Confederate Broadside Against Aiding Deserters,
Collection consists of a Confederate broadside issued October 29, 1863, by Major General Sam Jones, concerning the provision of aid for deserters and punishment for those who engage in such acts.
Confederate Currency,
The collection contains four $10 bills, two $50 bills, and two $100 bills. The $100 bills are stamped on the back "Issued from the Treasrs Office Richmond, Feb 10, 1863."
[Confederate Engineers' Maps of Virginia Counties] (reproduction)
Confederate Provost Marshal Pass, Lynchburg, Virginia
The collection contains a Confederate Provost Marshall's Pass issued to A.S. Bacon on November 11, 1864 at Lynchburg, Virginia. The pass granted Bacon permission to travel to Richmond, Virginia and is signed by Captain and Provost Marshal, Hiram C. Pierce. The opposite side of the pass has a printed Oath of Allegiance to the Confederate States of America.
Confederate Quartermaster Records
The collection contains two invoices and a letter from the Confederate Quartermaster General's Office, dated 1862, 1864, during the American Civil War. They list food and cookery purchases.
Confederate Repair Agreement For Beckley Mill, (West) Virginia
This collection contains the memorandum of an agreement between General John B. Floyd and Thomas J. Leaford of Fayette County, Virginia (now part of West Virginia), for $598.03 for damages to Alfred Beckley's mill. Leaford is also instructed to obtain a deed of trust from Beckley to the Confederate States of America during the American Civil War.
Confederate States of America, War Department, Account Sheets
The collection consists of two account statements each for costs of travel of E.W. Hubard and L.W. Hastings. Both statements are signed by James A. Sedden, Secretary of War for the Confederacy in the Civil War.
Filter Results
Additional filters:
- Subject
- United States -- History -- Civil War, 1861-1865 812
- Civil War 805
- Local/Regional History and Appalachian South 171
- United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
- United States -- History -- Civil War, 1861-1865 -- Diaries 68
- Women -- History 49
- Correspondence 42
- Montgomery County (Va.) 34
- Diaries 26
- Folk, historical, and patent medicine 22
- Confederate States of America 21
- Virginia -- History 18
- Medicine 17
- Petersburg (Va.) -- History -- Civil War, 1861-1865 17
- History of Food and Drink 16
- Blacksburg (Va.) 14
- Medicine, Military -- History 14
- African Americans -- History 10
- University History 10
- Wythe County (Va.) 9
- Petersburg (Va.) -- History -- Siege, 1864-1865 8
- Railroad 8
- Virginia -- Maps 8
- Faculty and staff 7
- Maps (documents) 7
- Virginia, Southwest 7
- United States -- History -- Civil War, 1861-1865 -- Homefront 6
- United States -- History -- Civil War, 1861-1865 -- Regimental Histories 6
- Diseases 5
- Gettysburg, Battle of, Gettysburg, Pa., 1863 5
- Reconstruction (U.S. history, 1865-1877) 5
- Richmond (Va.) 5
- Students and alumni 5
- Autobiographies 4
- Botetourt County (Va.) 4
- Ledgers (account books) 4
- Letters 4
- Presidents -- United States 4
- Rockbridge County (Va.) 4
- United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 4
- United States -- History -- Civil War, 1861-1865 -- Desertions 4
- United States -- History -- Civil War, 1861-1865 -- Poetry 4
- Virginia 4
- Advertisements 3
- Antietam, Battle of, Md., 1862 3
- Augusta County (Va.) 3
- Chickamauga, Battle of, Ga., 1863 3
- Gettysburg Campaign, 1863 3
- Photographs 3
- Poems 3
- Pulaski County (Va.) 3
- Scrapbooks 3
- Shenandoah County (Va.) 3
- Slavery -- United States 3
- Spotsylvania Court House, Battle of, Va., 1864 3
- Washington County (Va.) 3
- West Virginia 3
- Wilderness, Battle of the, Va., 1864 3
- Abingdon (Va.) 2
- Atlanta Campaign, 1864 2
- Cedar Creek, Battle of, Va., 1864 2
- Chancellorsville, Battle of, Chancellorsville, Va., 1863 2
- Christiansburg (Va.) 2
- Clarke County (Va.) 2
- Cloyds Mountain, Battle of, Va., 1864 2
- Cocktail History Collection 2
- Confederate States of America -- Social Life and Customs 2
- Five Forks, Battle of, Va., 1865 2
- Genealogy 2
- Giles County (Va.) 2
- Lynchburg (Va.) 2
- Montgomery White Sulphur Springs (Va.) 2
- New York (N.Y.) -- History -- 1775-1865 2
- New York (State) -- History -- 1775-1865 2
- Politicians -- United States 2
- Railroad -- Maps 2
- Staunton (Va.) 2
- Traditional medicine 2
- United States -- History -- Civil War, 1861-1865 -- Regimental Histories -- Wisconsin 2
- United States -- Maps 2
- University Archives 2
- Vicksburg (Miss.) -- History -- Siege, 1863 2
- Winchester, 3rd Battle of, Winchester, Va., 1864 2
- World War, 1914-1918 2
- Account books 1
- Agriculture 1
- Authors, American -- 20th century 1
- Baltimore (Md.) -- 1860-1910 1
- Bath County (Va.) 1
- Battle of Cross Lanes, Virginia, August, 1861 1
- Beaufort (S.C.) 1
- Buena Vista (Va.) 1
- Businesspeople 1
- Campbell County (Va.) 1
- Campbell County (Va.) -- Maps 1
- Carroll County (Va.) 1
- Cemeteries 1
- Chattanooga, Battle of, Chattanooga, Tenn., 1863 1
- Cocktails -- History 1
- Cold Harbor, Battle of, Va., 1864 1 + ∧ less
- Names
- Heilig, Vicki 27
- Lee, Robert E. (Robert Edward), 1807-1870 17
- Lincoln, Abraham, 1809-1865 16
- Jackson, Stonewall, 1824-1863 11
- Harvey, G 6
- Confederate States of America. War Department 5
- Kunstler, Morton, b.1931 5
- Virginia Polytechnic Institute and State University (1970-) 5
- Davis, Jefferson, 1808-1889 4
- Grant, Ulysses S. (Ulysses Simpson), 1822-1885 4
- Kurtz, Louis, 1835-1921 4
- Troiani, Don 4
- Virginia Agricultural and Mechanical College (1872-1896) 4
- Virginia Polytechnic Institute (1944-1970) 4
- Baughman, Greer H. (Greer Harry), 1840-1907 3
- Breckinridge, John C. (John Cabell), 1821-1875 3
- Elder, John Adams, 1833-1895 3
- Libby Prison 3
- Prechtel, Don 3
- Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 3
- Walter, Adam B., 1820-1875 3
- Baughman, Emilius A. (Emilius Allen), 1844-1915 2
- Baughman, Mary Amelia (Minnie), 1847-1917 2
- Black, Harvey, 1827-1888 2
- Booth, John Wilkes, 1838-1865 2
- Butler, Benjamin F. (Benjamin Franklin), 1818-1893 2
- Confederate States of America. Army. Virginia Infantry Regiment, 15th 2
- Confederate States of America. Army. Virginia Infantry Regiment, 21st 2
- Confederate States of America. Army. Virginia Infantry Regiment, 57th 2
- Confederate States of America. Department of the Treasury 2
- Davis, Varina Anne, 1864-1898 2
- Early, Jubal Anderson, 1816-1894 2
- Floyd, John B. (John Buchanan), 1806-1863 2
- Forrest, Nathan Bedford, 1821-1877 2
- Gnatek, Michael, Jr. 2
- Graves, Jeremiah White (Pittsylvania County, Va.) 2
- Greenbrier (White Sulphur Springs, W. Va.) 2
- Hawkins, Charles N., c.1845-? (22nd Regiment, Virginia Infantry (1st Kanawha Regiment)) 2
- Hill, A. P. (A. Powell) 2
- Hughes, Alfred, 1824-1880 2
- Hughes, Mary, 1832-1909 2
- Johnson, Hannibal Augustus, 1841-1913 2
- Johnston, Joseph E. (Joseph Eggleston), 1807-1891 2
- Lane, James H., 1833-1907 2
- Longstreet, James, 1821-1904 2
- Lucas, Virginia (Virginia Bedinger), 1838-1865 2
- Minor, Charles L. C., 1835-1903 2
- Richmond (Va.). Department of Public Works 2
- Richmond Civil War Centennial Committee 2
- Robertson, James I., Jr. 2
- Rocco, Keith 2
- Rock, George W. (22nd Regiment, Virginia Infantry (1st Kanawha Regiment)) 2
- Stevens, W. H., Colonel (Chief Engineer, D.N.V.) 2
- Stivers, Don 2
- Stuart, Jeb, 1833-1864 2
- Turner family (Franklin County, Virginia) 2
- Wickham, Williams Carter, 1820-1888 2
- A. W. Luster 1
- Adams, Richard Henry (5th Regiment, Alabama Infantry) 1
- Adams, Richard Henry, Jr. 1
- Akers, Peter B. 1
- Alexander, Henrie H., d.1916 1
- Allen, A. M., Major 1
- Allen, Frank (Franklin L.), 1843-1938 1
- Alley, Anderson 1
- Allison, James Polk, b.1843(?)-1863 1
- Allison, John P. 1
- Allison, William Henry, d.1863 1
- Amiss, Edwin 1
- Anchy (enslaved person) 1
- Anderson, D. H. 1
- Anderson, Joseph R. (Joseph Reid), 1813-1892 1
- Andrews, N. S. 1
- Angle, L. C., Jr. 1
- Apperson family 1
- Apperson, Alex 1
- Apperson, Elizabeth Black 1
- Apperson, Harvey Black, 1890-1948 1
- Apperson, John Samuel, 1837-1904 1
- Apperson, Mary 1
- Arbuckle, David 1
- Armistead, Mary Frances 1
- Armstrong, Edward H. (Edward Hall), 1841-1864 1
- Ash, William (3rd Regiment, Vermont Infantry) 1
- Atkinson, Archibald, Jr., 1832-1903 1
- Auner, A. W. (Alfred Witman), 1826-1895 1
- Babcock, H. O. 1
- Babcock, Willis A., b. abt. 1840-? 1
- Badger, Constantine C. 1
- Bailey, Pattie Dobson Talley, b.1888 1
- Baker family 1
- Baker, Joseph J., abt.1841-1931 (54th Regiment, Virginia Infantry) 1
- Baldwin family 1
- Baldwin, Asa, 1834-1902 1
- Baldwin, R. F. 1
- Ballantine, William Duncan 1
- Barnard, James W., 1844-1923 (Patrick County, Va.) 1
- Barnard, Jehu, 1840-1933 (Patrick County, Va.) 1
- Barnes family 1
- Barnes, James H. 1 + ∧ less