Skip to main content Skip to search results

Showing Collections: 791 - 800 of 1002

Roll of Prisoners of War Paroled at Richmond

 Collection
Identifier: Ms-2023-102
Abstract

The Roll of Prisoners of War Paroled in Richmond identifies Union soldiers who were released from a Confederate prisoner of war camp in 1865. It conatins the names of 47 soldiers and provides their ranks, company, regiment, when and where they were captured, and their signature. They were likely held at Libby Prison, a Confederate prison in Richmond, Virginia, during the American Civil War.

Dates: 1865

Carl Rollinson Papers

 Collection
Identifier: Ms-2022-017
Abstract

This collection contains two works about the American Civil War by Dr. Carl Rollinson, The Civil War: A Portfolio of Fabulous Facts, Extrodinary Events, Inspiring Incidents, Piquant Personalities and Chemistry in the Civil War.

Dates: 1978, undated

Joseph Rule Letter

 Collection
Identifier: Ms-2018-011
Abstract

Letter written by Joseph Rule from his camp at Petersburg, Virginia, December 15th, 1864 to his friend Silas. Letter details Rule's Company B, 50th New York Engineers involvement in the December, 1864 raid on the Weldon Railroad which was a major supply line for Robert E. Lee's Confederate Army of Northern Virginia.

Dates: 1864

William Henry Ruse Correspondence

 Collection
Identifier: Ms-1989-068
Abstract

Four letters from William Henry Ruse (1841-1912), of Company E, 97th Ohio Infantry and 11th Regiment, Veteran Reserve Corps during the American Civil War, written from a Nashville, Tennessee hospital and from regimental headquarters in Point Lookout, Maryland to Maggie Stewart of Adamsville, Ohio.

Dates: 1863 - 1865

J. W. Ryland Diary

 Collection
Identifier: Ms-2019-011
Abstract

The J. W. Ryland Diary consists of a single Civil War diary kept by J. W. Ryland between September 1863-1865. In his diary, Ryland records activities from September 1863 – January 1866. His entries include the topics of the creation of the Confederate States of America, rail cars, and battles such as the Siege of Charleston, SC, the Siege of Petersburg, the Battle of Sailor’s Creek, the surrender at Appomattox Court House, and the weary Confederate trek home following April 9, 1865.

Dates: 1863 - 1865

James H. Saye Correspondence

 Collection
Identifier: Ms-1989-078
Abstract

Three letters from James H. Saye, a South Carolina minister during the American Civil War, focusing largely on the Confederate economy, financial speculation, and the patriotic duty to support the falling Confederate currency.

Dates: 1863

George J. Schmutz Papers

 Collection
Identifier: Ms-1992-047
Abstract

This collection contains two books complied by George J. Schmutz (1848-1932) that include Schmutz' family history, poetry, political and opinion pieces, American Civil War memoirs, and a history of his regiment, the 188th Regiment Pennsylvania Volunteer Infantry.

Dates: 1868 - 1926

Hamilton S. Sclater Letters

 Collection
Identifier: Ms-2008-087
Abstract

The collection contains three American Civil War letters, all written by Hamilton S. Sclater, Company D, 25th Virginia Battalion, to his mother. Letter of 13 August 1862, written from a camp near Gordonsville (Orange County Virginia), describes the aftermath of the Battle of Cedar Mountain. Other letters, dated 6 April 1864 and 4 July 1864 respectively, were written from Camp Chaffin's Farm, an area of fortifications south of Richmond.

Dates: 1862 - 1864

Charles Scott and Company Collection

 Collection
Identifier: Ms-2009-033
Abstract

The collection contains receipts and business documents relating to the business of Charles Scott and Company of Glade Spring Depot, Virginia. Charles Scott and Company ran a salt works outside of Saltville, Virginia, and supplied salt for the state of Virginia during the American Civil War. One of the receipts is for a retainer for James W. Sheffey in case of impressment of C. Scott and Co.'s property by the state.

Dates: 1863 - 1865

Scott County, Virginia Amnesty Oath Register

 Collection
Identifier: Ms-2009-022
Abstract

The collection contains a ledger listing men, mostly from Scott County, Virginia, including name, age, occupation and residence. It is believed to be list of men to whom the amnesty oath was administered following the American Civil War.

Dates: 1865 - 1866

Filtered By

  • Subject: Civil War X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 826
Civil War 824
Local/Regional History and Appalachian South 177
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 169
United States -- History -- Civil War, 1861-1865 -- Diaries 68
∨ more
Women -- History 49
Correspondence 43
Montgomery County (Va.) 37
Diaries 26
Confederate States of America 22
Folk, historical, and patent medicine 22
Virginia -- History 19
History of Food and Drink 17
Medicine 17
Petersburg (Va.) -- History -- Civil War, 1861-1865 16
Blacksburg (Va.) 14
Medicine, Military -- History 14
African Americans -- History 10
University History 10
Wythe County (Va.) 10
Faculty and staff 8
Petersburg (Va.) -- History -- Siege, 1864-1865 8
Railroad 8
Virginia -- Maps 8
Maps (documents) 7
Virginia, Southwest 7
Reconstruction (U.S. history, 1865-1877) 6
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
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
Slavery -- United States 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
Cocktail History Collection 3
Gettysburg Campaign, 1863 3
Photographs 3
Poems 3
Pulaski County (Va.) 3
Scrapbooks 3
Shenandoah County (Va.) 3
Spotsylvania Court House, Battle of, Va., 1864 3
United States -- Navy -- History -- Civil War, 1861-1865 3
Washington County (Va.) 3
West Virginia 3
Wilderness, Battle of the, Va., 1864 3
World War, 1914-1918 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
Confederate States of America -- Army -- Recruiting, enlistment, etc. 2
Confederate States of America -- Social Life and Customs 2
Ephemera 2
Five Forks, Battle of, Va., 1865 2
Genealogy 2
Giles County (Va.) 2
Harper’s weekly 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
Radford (Va.) 2
Railroad -- Maps 2
Receipts (financial records) 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, 1939-1945 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
+ ∧ less
 
Names
Heilig, Vicki 27
Lee, Robert E. (Robert Edward), 1807-1870 19
Lincoln, Abraham, 1809-1865 16
Jackson, Stonewall, 1824-1863 11
Harvey, G 6
∨ more
Confederate States of America. War Department 5
Kunstler, Morton, b.1931 5
Virginia Agricultural and Mechanical College (1872-1896) 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 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
Wickham, Williams Carter, 1820-1888 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 Cavalry Regiment, 4th 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
Radford, John Taylor, 1838-1864 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
United States. Army. Pennsylvania Infantry Regiment, 101st (1861-1865) 2
Wharton, Gabriel C. (Gabriel Colvin), 1824-1906 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
Altizer, William R., b.1826(?)-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
+ ∧ less