Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): map

Showing Results: 11 - 20 of 205

Official Civil War Records Atlas: Georgia, South Carolina (Plate CXLIV)

 Collection — Object 1
Identifier: Map-0647
Abstract

Plate CXLIV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains topographical map of portions of Georgia, South Carolina.

Dates: 1891-1895

Official Civil War Records Atlas: Georgia, Florida (Plate CXLV)

 Collection — Object 1
Identifier: Map-0648
Abstract

Plate CXLV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains topographical map of portions of Georgia, Florida.

Dates: 1891-1895

Official Civil War Records Atlas: Kansas, Texas, Colorado, New Mexico and Indian Territory (Plate CXIX)

 Collection — Object 1
Identifier: Map-0630
Abstract

Plate CXIX from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains regional map of Kansas, Texas, Colorado, New Mexico and Indian Territory.

Dates: 1891-1895

Official Civil War Records Atlas: Kentucky, Virginia, Tennessee, North Carolina, Georgia, South Carolina (Plate CXLII)

 Collection — Object 1
Identifier: Map-0645
Abstract

Plate CXLII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains topographical map of portions of Kentucky, Virginia, Tennessee, North Carolina, Georgia, South Carolina.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1860 (Plate CLXII)

 Collection — Object 1
Identifier: Map-0649
Abstract

Plate CLXII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1860, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, June 30, 1861 (Plate CLXIII)

 Collection — Object 1
Identifier: Map-0650
Abstract

Plate CLXIII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, June 30, 1861, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1861 (Plate CLXIV)

 Collection — Object 1
Identifier: Map-0651
Abstract

Plate CLXIV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1861, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, June 30, 1862 (Plate CLXV)

 Collection — Object 1
Identifier: Map-0652
Abstract

Plate CLXV from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, June 30, 1862, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, Dec. 31, 1862 (Plate CLXVII)

 Collection — Object 1
Identifier: Map-0653
Abstract

Plate CLXVII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, Dec. 31, 1862, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Official Civil War Records Atlas: United States, June 30, 1863 (Plate CLXVII)

 Collection — Object 1
Identifier: Map-0654
Abstract

Plate CLXVII from the Atlas to Accompany the Official Records of the Union and Confederate Armies, published by the U. S. Government Printing Office, 1891-1895. Plate contains a map of the United States, June 30, 1863, showing the boundaries of the Union and Confederate states and territories.

Dates: 1891-1895

Filtered By

  • Subject: United States -- History -- Civil War, 1861-1865 X

Filter Results

Additional filters:

Type
Collection 204
Digital Record 1
 
Subject
United States -- History -- Civil War, 1861-1865 -- Battlefields Maps 172
United States -- History -- Civil War, 1861-1865 38
Civil War 37
Local/Regional History and Appalachian South 8
Maps (documents) 6
∨ more  
Names
Kunstler, Morton, b.1931 2
Richmond (Va.). Department of Public Works 2
Richmond Civil War Centennial Committee 2
Wilson, Jeffrey Thomas, 1843-1929 2
Alley, Anderson 1
∨ more
Cahill(?), D. C. 1
Campbell, Albert H. (Albert Henry), 1826-1899 1
Confederate Engineer Bureau 1
Davis, Homer E. 1
Davis, R. J. 1
Dwight, C. S. 1
Ellis family 1
Gallagher, James 1
Geological Survey (U.S.) 1
Gillmore, Quincy Adams, 1825-1888 1
Gilmer, Jeremy Francis, 1818-1883 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Griswold(?), E. 1
Harris, W. S. 1
Higginson, J. H. 1
Howard, O. O. (Oliver Otis), 1830-1909 1
Johnston, J. Ambler (James Ambler), 1885-1974 1
Kaufman, George 1
Lee, Robert E. (Robert Edward), 1807-1870 1
Magnus, Charles 1
Mark, Louis, 1867-1942 1
Marye family 1
Marye, Madison E. (Madison Ellis), 1925-2016 1
Maughan, William, 1946- 1
McDougle, William T. 1
McGill, William M. 1
McKenna, Charles F., 1844-1922 1
Meade, George, 1843-1897 1
Moser, William E. 1
Museum of the Confederacy (Richmond, Va.) 1
New River Historical Society 1
Noyes, William H. (William Hazen), b. abt. 1841 1
Perkins, Alfred Henry Dashiell (1845-1928) 1
Pulaski County Bicentennial Commission 1
Puller, John 1
Radford, John Taylor, 1838-1864 1
Radford, William Moseley, 1840-1862 1
Robinson, David Tobias 1
Roddy, S. C. (Samuel Cowan), 1832-1918 1
Sherman, William T. (William Tecumseh), 1820-1891 1
Streitmatter, Rodger 1
Suderow, Bryce A. 1
Tyler family 1
Tyler, John, 1790-1862 1
Tyler, Julia Gardiner, 1820-1889 1
United States. Government Printing Office 1
Valentine Museum Richmond History Center 1
Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944) 1
Virginia Historical Society 1
Virginia Polytechnic Institute (1944-1970) 1
Virginia Polytechnic Institute and State University (1970-) 1
Wagg, John D., 1835-1866 1
Warren, G. K. (Gouverneur Kemble), 1830-1892 1
Washington Light Guards (Washington, D.C. ) 1
Wilson, James Harrison, 1837-1925 1
+ ∧ less