Skip to main content

United States -- History -- Civil War, 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1355 Collections and/or Records:

Thomas W. Colley Collection,

 Collection
Identifier: Ms-2003-017
Abstract

The Thomas W. Colley Collection contains correspondence, financial documents, such as ledgers, receipts, and deeds, temperance society sermons, electoral cards, a Veteran's Meeting minute book, Civil War reminiscences, and a roll for the First Virginia Company D Volunteer Cavalry's wounded and dead for 1861. The majority of the collection dates from 1860 to 1920.

Dates: 1845-1947, 1986; Majority of material found within 1845 - 1947

William L. Colley Letter

 Collection
Identifier: Ms-2018-007
Abstract

Letter from William Lewis Colley to sister, written from a hospital around Winchester, VA, September 3d, 1861. In the letter Colley describes how he accidentally shot off his little finger on his left hand while on picket duty on Millwood Pike near the Opequon River four miles from Winchester.

Dates: 1861; 1861

Colonel John F. Mosey

 Collection
Identifier: Art-210
Scope and Contents

Crayon Portrait; Presented to Mr. William J. McGee of Washington, D.C. by him

Dates: n.d.

Company E, 12th Regiment Michigan Infantry Documents

 Collection
Identifier: Ms-2010-015
Abstract

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.

Dates: 1865

Confederate Broadside Against Aiding Deserters,

 Collection — Folder 1
Identifier: Ms-2011-047
Abstract

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.

Dates: October 29, 1863

Confederate Currency,

 Collection
Identifier: Ms-2011-035
Abstract

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."

Dates: 1863 - 1864

Confederate Provost Marshal Pass, Lynchburg, Virginia

 Collection
Identifier: Ms-2018-015
Abstract

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.

Dates: 1864

Confederate Quartermaster Records

 Collection
Identifier: Ms-2010-048
Abstract

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.

Dates: 1862 - 1864

Confederate Repair Agreement For Beckley Mill, (West) Virginia

 Collection
Identifier: Ms-2022-043
Abstract

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.

Dates: 1861