Skip to main content Skip to search results

Showing Collections: 11 - 20 of 26

Framed Confederate $500 Bill

 Collection
Identifier: Art-333

C. B. Gardener Treasury Ledger

 Collection
Identifier: Ms-1984-001
Abstract

The collection contains a ledger with accounts kept by "Dr. C. B. Gardner Depository of the Treasury in a/c with the Treasury of the Confederate States" of Christiansburg, Virginia.

Dates: 1863 - 1864

Generals of the Confederacy

 Collection — Frame: 1
Identifier: Art-039
Scope and Contents

© 1960 by Paul Victorius (Charlottesvillve, Virginia)

Dates: 1960

Great Seal of the Confederate States of America

 Collection
Identifier: Ms-2017-022
Abstract

Collection consists of an electrotype replica of the Great Seal of the Confederate States of America, along with a letter of authentication, dated 6 March 1874, from J.S. and A.B. Wyon of London, England, the engravers of the original Great Seal made for the Confederacy in 1864.

Dates: ca. 1872-1874

E. P. Jones Letter

 Collection
Identifier: Ms-2018-009
Abstract

Letter from E.P. Jones to Colonel David J. Godwin, written May 28th, 1863 from Middlesex County, Virginia. The letter is a petition from Jones to Godwin to have authority and rank to raise a company of cavalry behind enemy lines.

Dates: 1863

James G. Paxton Letter

 Collection
Identifier: Ms-1988-071
Abstract

Letter from James G. Paxton to Major William McLaughlin. Writing from Salem, Virginia, informs McLaughlin that his name is being put forward as a possible candidate for the Virginia Senate.

Dates: 1863

Willis F. Riddick Letter

 Collection
Identifier: Ms-2018-010
Abstract

Letter written by Willis F. Riddick in Richmond, Virginia, to Addie Courier, April 1st, 1863. Riddick's letter is written from the Confederate Capitol of Richmond, Virginia and contains information relating to popular literature, war news, and items regarding the city of Richmond.

Dates: 1863

Roanoke County Confederate States of America Pension Forms

 Collection
Identifier: Ms-2023-011
Abstract

This collection consists of applications for pension from Confederate veterans and/or their widows residing in Roanoke, VA. Although undated, these applications are likely from the 1910s-1930s.

Dates: undated (but likely c.1920s)

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

Filtered By

  • Subject: Confederate States of America X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 25
Civil War 24
Confederate States of America 22
Local/Regional History and Appalachian South 6
Confederate States of America -- Army -- Recruiting, enlistment, etc. 2
∨ more  
Names
Heilig, Vicki 3
Confederate States of America. Department of the Treasury 2
Confederate States of America. War Department 2
Baughman, Mary Amelia (Minnie), 1847-1917 1
Bowers, Catherine 1