Skip to main content Skip to search results

Showing Collections: 1 - 50 of 251

114th U.S.C.T. Clothing Issue Roll

 Collection
Identifier: MSS-4783
Scope and Contents This collection consists of a single receipt roll documenting the issuance of clothing to non-commissioned officers, musicians, and privates of Company D, 114th Regiment, United States Colored Troops (U.S.C.T.) while stationed in Brownsville, Texas, in October 1865. The document lists twenty-eight soldiers who signed for items such as cap covers, trousers, and bootees, each marking their name with an “X.” The roll is dated October 31, 1865, and offers a poignant glimpse into the logistical...
Dates: 1865 October 31

A Georgia Soldier in the Civil War, 1861-1865

 Collection
Identifier: W-0083
Abstract

Contains an unbound manuscript of Robert Duncan Chapman's published Civil War memoir.

Dates: 1929

A. L. Willoughby receipt and letter book

 Collection
Identifier: W-0006
Abstract

Receipts from grocers, clothing sellers, and other Mobile, Alabama, merchants detailing personal expenditures; also includes seventy-six letters, mostly relating family news.

Dates: 1861-1869

Adam H. Whetstone diary

 Collection
Identifier: W-0080
Abstract

Contains the diary of Confederate soldier Adam H. Whetstone of Prattville, Alabama

Dates: 1864 - 1865

Adams Family papers

 Collection
Identifier: MSS-0006
Abstract

This collection consists principally of correspondence among members of the Adams Family, the majority of which concerns the Confederate service of a son, who wrote many letters detailing army life and conditions. It also contains papers related to Homer and John Adams, prisoners of war who died before returning home, and an Adams Family history by Irving Adams, dated December 18, 1948.

Dates: 1849 - 1926; Majority of material found within 1860 - 1865

Rucker Agee papers

 Collection
Identifier: MSS-0013
Abstract

[None]

Dates: 1861 - 1977

Alabama Claims Documents

 Collection
Identifier: MSS-4160
Abstract

Historical documents relating to the Geneva Award claims

Dates: 1870-1886

Alabama historical documents collection

 Collection
Identifier: MSS-0037
Abstract

Miscellaneous deeds, certificates, bills of sale, legal suits, court orders, and bonds pertaining to various regions or persons in Alabama. Includes a copy of the post-Civil War loyalty oath.

Dates: 1826-1866

Alabama Review editorial records

 Collection
Identifier: MSS-0051
Abstract

Miscellaneous correspondence, as well as copies of submitted articles (published and unpublished), of this peer-reviewed academic journal that presents the best of scholarship on the history of the state.

Dates: 1976-1987

Alabama Warriors speech text

 Collection
Identifier: MSS-0053
Abstract

Text of a speech describing the contribution of Emma Sansom, Joseph Wheeler, Raphael Semmes, and John Pelham to Alabama history, read at the February 2, 1933, meeting of the Canebreak Rifle Guard Chapter of the United Daughters of the Confederacy.

Dates: 1933

Albert Taylor Goodwyn Alabama secession essay and notes

 Collection
Identifier: W-0037
Abstract

Brief narrative and collection of notes related to Alabama secession written by politician Albert Taylor Goodwyn in 1916

Dates: 1916

Alfred Morris diary

 Collection
Identifier: W-0115
Abstract

Diary written by Union soldier Alfred Morris, containing entries written between October 1862 and September 1863.

Dates: 1862 - 1863

Alfred Parmenter papers

 Collection
Identifier: W-0153
Abstract

Letters written by Alfred A. Parmenter, a member of the Twenty-sixth Massachusetts Infantry, describing battles and camp life in the South to his parents

Dates: 1861 - 1862

Alice A. Lide Papers

 Collection
Identifier: MSS-0127
Abstract

This collection consists of a typescript copy of a paper titled "Franklin K. Beck," by Alice A. Lide, recounting his life and accomplishments. It is based largely on secondary sources.

Dates: undated

Allen Family papers

 Collection
Identifier: MSS-0064
Abstract

The business and personal papers of John G. Allen (1810- 1891) and his son Charles Edward (1860-1943), planters of Marengo County, Alabama, including Civil War letters, tenant farmer contracts, mortgages and indentures, bills and receipts, personal letters, insurance policies, and miscellaneous items relating to the family.

Dates: 1848-1906

Jonathon A. B. Allison letter

 Collection
Identifier: MSS-0068
Abstract

A letter dated 6 March 1862, from "Camp Alabama, near Dumfries, Virginia," to "Dear Uncle," with news of friends and the war.

Dates: 1862 March 6

Alonzo B. Palmer Collection

 Collection
Identifier: MSS-1606
Abstract

This collection contains Palmer's diary, April-July 1865, when his Regiment, the First Ohio Light Artillery, was stationed in Tennessee and Alabama. The diary's frequent entries describe daily life in the camp, including meals, weather, and military activities. The collection also contains a photograph, ca. 1870, of several men, including Palmer, outside a store.

Dates: 1865 - 1956

Ambrose Doss Papers

 Collection
Identifier: MSS-0446
Abstract Collection contains letters written by Ambrose Doss of Jefferson County, Alabama, to his wife, Sarah Brake Doss while he was in Co. C of the 19th Alabama Regiment from the time of his enlistment in 1861 until his death on 1864 July 5 near Kennesaw, Cobb County, Georgia. There is also a letter from Lt. J. W. Rouse, dated 1864 July 6, to Sarah telling her of Ambrose’s death and burial. There are several miscellaneous documents including a short biographical sketch of Doss and a booklet titled...
Dates: 1861 - 1986; Majority of material found within 1861 - 1864

Andrew Jackson Riddle papers

 Collection
Identifier: W-0162
Abstract

Papers and photographs by Civil War photographer Andrew Jackson Riddle.

Dates: 1864 - 1956

Augusta Evans Wilson papers

 Collection
Identifier: MSS-1563
Abstract

Correspondence, newspaper clippings, and a bound manuscript of the 19th-century author Augusta Evans Wilson of Mobile, Alabama.

Dates: 1859-1909

Axalla John Hoole Papers

 Collection
Identifier: MSS-0698
Abstract

This collection consists of a manuscript written by W.S. Hoole, read to the Darlington Historical Society, October 7, 1967.

Dates: 1856 - 1967

William Pitt Ballinger diary

 Collection
Identifier: MSS-0104
Abstract

Diary covering the 1865 negotiations with General E. R.S. Canby and others over the cessation of hostilities between the U.S. and the state of Texas, other legal cases legal and business, as well as personal and family affairs.

Dates: 1864-1868

Beasey Samuel Hendrix, Jr. Papers

 Collection
Identifier: MSS-3450
Scope and Contents The Beasey Hendrix Papers primarily consist of genealogical research conducted by Hendrix on the Hendrix/Henrix family lineage. Additionally, the collection includes historical research on soldiers from Tuscaloosa County, Alabama, who served in the American Civil War.Of particular significance are two publications authored by Hendrix: Tuskaloosa's Own, which details the contributions of local soldiers during the Civil War, and ...
Dates: 1861 - 2004

Bell I. Wiley Civil War articles collection

 Collection
Identifier: W-0160
Abstract

A variety of reprinted and clipped articles from various journals, magazines, and newspapers, as well as bibliographical and general notes, discussing the Civil War from many angles, including medical, literary, restitution, and even specific battles and generals.

Dates: 1859 - 1979

William Robert Bell letter

 Collection
Identifier: MSS-0134
Abstract

A letter dated 29 May 1864 from a Confederate soldier to his mother and sister while stationed in Bayou La Batre, Alabama.

Dates: 1864 May 29

Benjamin F. Nourse Diaries

 Collection
Identifier: MSS-4744
Scope and Contents The collection consists of three wartime diaries kept by Private Benjamin F. Nourse during his service with the Chicago Board of Trade Independent Light Artillery Battery from 1863 to 1865. These diaries provide a firsthand account of daily life as a Union soldier, chronicling military engagements, camp life, personal reflections, and logistical details such as supplies and movements. 1863 Diary (363 pp.): Nourse details military operations, personal experiences, and daily...
Dates: 1863 - 1865

Benjamin Franklin Whittemore record book and photographs

 Collection
Identifier: W-0077
Abstract

Record book of Chaplain Benjamin Franklin Whittemore of the Fifty-Third Massachusetts, describing the military service of its members

Dates: 1863 - 1887

Benjamin Rice Holt Papers

 Collection
Identifier: W-0159
Abstract

Letters and papers of this Confederate soldier and his family during the Civil War and afterwards.

Dates: 1860 - 1939

Benjamin Sherwood Hedrick Letters

 Collection
Identifier: MSS-0657
Abstract

Letters from seven former students while prisoners of war in northern prison camps, requesting food, clothing, books, tobacco, and money.

Dates: 1864

James C. Bennett papers

 Collection
Identifier: MSS-0137
Abstract

A miscellaneous collection of Civil War material of this Union soldier from Indiana, including enlistment lists, muster roles, war songs, writings, drawings, a diary, genealogical information, and clippings. All materials are photocopies of originals.

Dates: circa 1862-1899; Majority of material found within 1862 - 1869

Benton Bell Seat memoirs

 Collection
Identifier: W-0013
Abstract

This collection contains a typed copy of Benton Bell Seat's autobiography, which is approximately 200 pages long. Seat wrote the manuscript in 1916, and it was typed and produced in 1939 by the Arkansas Division of the United Daughters of the Confederacy.

Dates: 1916, 1939

Bogy and Smith Families genealogy

 Collection
Identifier: MSS-0180
Abstract

A miscellany of materials related to the Bogy and Smith families. The former were French immigrants of the early nineteenth century who appear to have settled, variously, in the Vine and Olive Colony of Alabama (Demopolis), around Arkansas Post, and around New Madrid, Missouri, while the latter were the families of Steven and Mary Jane Pitt Smith of Green and Choctaw Counties, Alabama, and Ivy Furman Smith and Mary Jane Morrison Smith of Green and Marengo Counties, Alabama.

Dates: undated

L.O. Brackeen paper

 Collection
Identifier: MSS-0451
Abstract

Paper titled Enoch Hooper Cook, Sr., of Wilcox County, Alabama, presented to the Alabama Historical Association by Mrs. Ralph Draughon.

Dates: 1962 April 26

British Parliamentary Discussion of the American Civil War

 Collection
Identifier: MSS-4780
Scope and Contents

This collection consists of a single 14-page original holograph manuscript titled Debate June 30, 1863. The document provides a personal, unofficial account of a debate in the British Parliament in which John Arthur Roebuck, a Liberal Member of Parliament, advocates for the recognition of the Confederate States of America and urges Parliament to support negotiations with the South during the American Civil War. The author of the manuscript is unknown.

Dates: 1863 June 30

Donald Brown collection

 Collection
Identifier: MSS-3690
Abstract

The Century War Book: Battles and Leaders of the Civil War (People's Pictorial Edition); Alabama Citizens' Commission on Constitutional Reform Collection; Rosenwald Schools in Kentucky, 1917-1932 Papers; and 4) Another Star is Born: Grand Opening Tuscaloosa Mercedes-Benz M-class Press Information packet.

Dates: unknown

Buckner Confederate Hospital Medical Logs

 Collection
Identifier: MSS-4339
Scope and Contents This collection from Buckner Hospital, dating from April 1862 to April 1865, is comprised of one ledger of patients treated by the hospital’s mobile unit and one ledger of medical orders. The patient ledger is 343 pages and contains patient names, ranks, regiments, companies, complaints and applied treatments, and whether the patient was discharged or died. The medical orders ledger is 141 pages of general and specific orders concerning medical treatment at field hospitals. The ledgers...
Dates: 1862-04 - 1865-04

C. I. B. DeLage letter

 Collection
Identifier: W-0156
Abstract

A letter from C. I. B. DeLage, a Mobile, Alabama, commission agent, to Carl G. Schneider detailing the financial history of Mobile during the Civil War.

Dates: 1865

C. N. Henkle Letter

 Collection
Identifier: MSS-0664
Abstract

A letter dated January 1878, to Mrs. J. Avery, detailing Henkle's involvement in Croxton's Raid, a spring 1865 Union Army foray into west Central Alabama, and the Union seizure of Tuscaloosa in April 1865.

Dates: 1878-01

C. S. Phillips letter

 Collection
Identifier: W-0155
Abstract

Letter detailing the movement of Union forces following the surrender of Mobile, Alabama, in April 1865.

Dates: 1865-04-18

J. F. J. Caldwell letter

 Collection
Identifier: MSS-0257
Abstract

Letter written by Caldwell, dated 5 September 1861, to James Simms of Charleston, South Carolina, inquiring about a note and asking for assistance in getting a secretaryship with the Confederate Commissioners being sent to Europe.

Dates: 1861 September 5

Callahan Family papers

 Collection
Identifier: MSS-0262
Abstract

A miscellany of materials, primarily genealogical records of a large number of families. The collection also contains files on the Hopewell Baptist Church in Fayette County, Alabama, the 26th Alabama Infantry Regiment Company F, Alabama land records, and on women's suffrage.

Dates: unknown

Captain Raphael Semmes Signed Carte de Visite

 Collection
Identifier: 2015-003
Scope and Contents

Captain Raphael Semmes signed Carte de Visite.

Dates: 1860

Captain William McMicken Diary

 Collection
Identifier: MSS-4241
Abstract Captain William McMicken (1827-1899) was a farmer, Recorder of Dodge County, Union soldier in the Civil War, Assessor of Internal Revenue of the First Congressional District of Minnesota, an employee of the Northern Pacific Railroad, and United States Surveyor General and Territorial Treasurer for the Washington Territory. He appears to have received the diary as a gift in December of 1864. Captain McMicken created entries for January through May of 1865, with a few scattered entries in...
Dates: 1865

Proctor Carlisle legal papers

 Collection
Identifier: MSS-0276
Abstract

The draft of a claim and an answering paper, dated June 1861, relative to the seizure of the British schooner "Tropic Wind" by the U.S.S. Monticello

Dates: 1861 June

Charles Gibson Confederate Civil War Requisitions Letter

 Collection
Identifier: MSS-4757
Scope and Contents

A Civil War-era document written by confederate soldier Charles Gibson, requesting that the citizens of Lawrence County, Alabama, loan teams of horses and wagons to transport corn to feed the families of soldiers serving in the Confederate Army. The document, signed by Alabama citizens, references a directive from General Philip Dale Roddey and Colonel Patterson, urging immediate action to prevent starvation among indigent families.

Dates: 1864-07-16

Charles Mitchell War Between the States Lithograph Collection

 Collection
Identifier: MSS-3919
Abstract

Civil War prints including several by Kurz and Allison, Currier and Ives, Charles Magnus, and Louis Prang, and Kurz and Allison.

Dates: 1861-1961

Charles Robinson papers

 Collection
Identifier: W-0161
Abstract

Letters concerning Robinson's request for a commission in the "colored service" of the U.S. Army during the Civil War.

Dates: 1864 - 1865

Charles Summersell Photographs and Transparencies

 Collection
Identifier: 2012-025
Abstract Photographs, majority are iconographic, filmstrips, slides, audio cassettes, hand-written notebooks, microfilms and negatives, bulk dates: 1860-mid 1900s. A procedure is now underway of accessing and housing the ‘photographic’ collection. Photographs originally stored in 22 cartons and one Hollinger boxes; other items include 7 cartons of Alabama filmstrips, 5 Hollinger boxes containing filmstrips and audio tapes relating to history of Alabama, Florida, Illinois, California, Ohio and...
Dates: 1860 - 1900

Chief Surgeon's General Order No. 107

 Collection
Identifier: MSS-0306
Abstract

General Order No. 107 from Chief Surgeon S. Cooper's office in Richmond, Virginia, modifies an earlier order delineating medical officers' reasons for issuing medical furloughs for soldiers.

Dates: 1862 December 17

Clements family papers

 Collection
Identifier: MSS-0316
Abstract

Papers of a Tuscaloosa family whose members included Hardy Clements, Rufus Hargrove Clements, Martha Lavinia Clements, Frank Bugbee Clements, Luther Morgan Clements, and others. The bulk of the papers relate to Frank Bugbee Clements.

Dates: 1846-1948

Filtered By

  • Subject: Civil War X

Filter Results

Additional filters:

Subject
Civil War 112
War and Military 71
Correspondence 70
United States -- History -- Civil War, 1861-1865 65
Alabama 58
∨ more
Alabama -- History -- Civil War, 1861-1865 43
Daily Life and Family 43
United States -- History -- Civil War, 1861-1865 -- Personal narratives 31
Government, Law and Politics 22
Diaries 20
United States -- History -- Civil War, 1861-1865 -- Military personnel -- Confederate 16
University of Alabama 16
Confederate States of America -- History 14
United States -- History -- Civil War, 1861-1865 -- Campaigns 14
United States -- History -- Civil War, 1861-1865 -- Military life 13
Legal documents 12
Mobile (Ala.) -- History -- Civil War, 1861-1865 12
Southern Life and Culture 12
United States -- History -- Civil War, 1861-1865 -- Prisoners and Prisons 12
Business and Labor 11
Military records 11
Photographs 11
Clippings (Books, newspapers, etc.) 10
Community and Place 10
Muster rolls 10
Personal correspondence 10
Virginia -- History -- Civil War, 1861-1865 10
Medicine 9
United States -- History -- Civil War, 1861-1865 -- Regimental histories 9
Genealogy 8
Manuscripts for publication 8
United States -- History -- Civil War, 1861-1865 -- African Americans 8
United States. Army -- History -- Civil War, 1861-1865 8
Women 7
Albums (Books) 6
Biography 6
Confederate States of America 6
Slavery -- United States 6
Soldiers -- Correspondence 6
Agriculture 5
Carte de visite photographs 5
Education 5
Financial records 5
Ledgers (account books) 5
Louisiana -- History -- Civil War, 1861-1865 5
Speeches 5
Tennessee 5
Tuscaloosa (Ala.) 5
United States -- History -- Civil War, 1861-1865 -- Hospitals 5
United States -- History -- Civil War, 1861-1865 -- Participation, African American 5
African Americans 4
Alabama -- Politics and government 4
Civil rights 4
Confederate States of America -- Politics and government 4
Family histories 4
Family papers 4
Georgia -- History -- Civil War, 1861-1865 4
Lawyers 4
Marengo County (Ala.) 4
Poetry 4
Politicians -- Alabama 4
Religion and Spirituality 4
Tax records 4
Tennessee -- History -- Civil War, 1861-1865 4
United States -- History -- Civil War, 1861-1865 -- Medicine 4
United States -- History -- Civil War, 1861-1865 -- Social aspects 4
World War, 1914-1918 4
African Americans -- Southern States 3
Alabama -- History 3
Blakeley (Ala.) 3
Business records 3
Cotton 3
Drawings 3
Education -- Alabama 3
Family 3
Freedmen 3
Georgia 3
Illinois 3
Letters 3
Literature and Authors 3
Military life 3
Mississippi -- History -- Civil War, 1861-1865 3
Mobile (Ala.) 3
Mobile Bay, Battle of, Ala., 1864 3
Money -- Confederate States of America 3
Newspapers 3
Newspapers -- United States 3
Papers (document genre) 3
Pennsylvania 3
Perry County (Ala.) 3
Presidents 3
Receipts (financial records) 3
Records and correspondence 3
Research notes 3
Richmond (Va.) 3
Secession 3
Slave records -- Alabama 3
Slavery 3
Soldiers 3
Soldiers -- Alabama -- Correspondence 3
+ ∧ less
 
Language
French 1
 
Names
Williams, A. S., III 41
University of Alabama 9
Davis, Jefferson 6
Alabama (Screw sloop) 5
Confederate States of America. Army 5
∨ more
University of Alabama. Corps of Cadets 4
Hall, Wade 3
Jemison, Robert, Jr. 3
Semmes, Raphael, 1809-1877 3
United Daughters of the Confederacy 3
Wheeler, Joseph 3
Alabama Historical Association 2
Anderson, James Austin 2
Confederate States of America. Army. Alabama Infantry Regiment, 1st 2
Confederate States of America. Army. Shockley's Alabama Escort Company 2
Garland, Landon C. (Landon Cabell) 2
Gorgas, Josiah, 1818-1883 2
Hargrove, Andrew Coleman 2
Lee, Robert E. (Robert Edward) 2
Mallory, Stephen R. (Stephen Russell) 2
Memminger, C. G. (Christopher Gustavus) 2
Sansom, Emma 2
Shelby Iron Company 2
Shelby Iron Works 2
Summersell, Charles Grayson 2
United States. Army 2
United States. Navy 2
Van de Graaff, Adrian Sebastian 2
Abbott, Edwin (Attorney) 1
Abernathy, Macon 1
Abernathy, Miles, Major 1
Adams family 1
Adams, Charles Edward 1
Agee, Rucker 1
Alabama Review 1
Alabama. Army National Guard 1
Alabama. Army National Guard. 167th Infantry Battalion 1
Alabama. Constitutional Convention (1865) 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Allison, Jonathan A. B. 1
Apfelbaum, Charles 1
Avondale Baptist Church (Birmingham, Ala.) 1
Bachman, William K. 1
Ballinger, William Pitt 1
Bell, William Robert 1
Benjamin, J. P. (Judah Phillip) 1
Benjamin, J. P. (Judah Phillip), 1811-1884 1
Bennett, James C. 1
Bennett, Pamela J. 1
Birmingham-Jefferson Historical Society 1
Bogy, Louis T. 1
Boss, Homer B. 1
Boss, Louisa M. 1
Boss, Morris E. 1
Boykin family 1
Boykin, James 1
Brackeen, L. O. 1
Breckinridge, John C. (John Cabell) 1
Brown, Donald 1
Brown, Joseph E. (Joseph Emerson) 1
Brown, William (Bill) 1
Browne, William M. (William Montague) 1
Bryant, Cherry 1
Bryce, Peter 1
Burgwyn family 1
Burgwyn, Henry King, Jr. 1
Burke, Curtis Rensellear 1
Caffee, Samuel Richmond 1
Cage, Sophia Ann Wright 1
Caldwell, J. F. J. (James Fitz James) 1
Callahan family 1
Cameron, Maxwell A. 1
Cameron, Samuel D. 1
Camp W. J. Hardee 1
Canby, Edward Richard Sprigg 1
Carlisle, Proctor 1
Chamberlin, James 1
Chapman, R. D. 1
Churchill, C. B. 1
Clanton, James Holt 1
Clayton, Henry De Lamar 1
Clements family 1
Clements, Francis Bugbee 1
Clements, Hardy 1
Clements, Luther Morgan 1
Clements, Martha Lavinia Bugbee 1
Clements, Rufus Hargrove 1
Clinton, Thomas P. 1
Clitherall, Elizabeth Burgwyn 1
Cockrell, Monroe (Monroe Fulkerson) 1
Colbert-Lauderdale Civil War Centennial Commemoration Committee 1
Cole, Archie H. 1
Coleman, J. L. (James L.) 1
Coleman, T. P. (Thomas P.) 1
Coleman, W. S. (William Sinclair) 1
Coleman, William A. 1
Confederate States of America. Army. Alabama Infantry Battalion, 5th. Company H 1
Confederate States of America. Army. Alabama Infantry Regiment, 18th 1
+ ∧ less