Skip to main content Skip to search results

Showing Collections: 1 - 50 of 158

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

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Historical documents relating to the Geneva Award claims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Alabama historical documents collection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 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

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

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

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 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

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

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

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

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

Thomas P. Clinton letters

 Collection
Identifier: MSS-0319
Abstract

Letters about the burning of the University of Alabama, April 1865, which Clinton witnessed as a young boy.

Dates: Unknown

Elizabeth Clitherall letter

 Collection
Identifier: MSS-0320
Abstract

Letter dated 30 July 1863, from Mobile, to her cousin Ann Greenough Burgwyn in North Carolina, extending sympathy on death of Burgwyn's son, Henry King Burgwyn, at Gettysburg, and expressing anti-war sentiments

Dates: 1863 July 30

Coleman and Truss family letters

 Collection
Identifier: W-0103
Abstract

Contains letters written before, during, and after the Civil War by the Coleman family of St. Clair, Alabama

Dates: 1860 - 1868

Confederate Camp Taylor Lithograph

 Collection
Identifier: MSS-4750
Scope and Contents This collection contains an exceptionally rare lithograph depicting the Confederate encampment at Camp Taylor, near Lindsey's Station on the Virginia Central Railroad during the winter of 1863. The lithograph, possibly created in the field, provides a detailed view of the winter quarters of John Garnett's Light Artillery Battalion, which comprised Virginia and Louisiana artillery units. The scene features a well-organized camp with log cabins, horse sheds, and tents, alongside soldiers...
Dates: 1863

"Confederate memoirs," volumes II and III

 Collection
Identifier: W-0012
Abstract

Unpublished typescript of the memoirs of twenty Confederate soldiers

Dates: 1861-1865

Confederate Military History of Alabama

 Collection
Identifier: W-0056
Abstract

Manuscript of General Joseph Wheeler's Confederate Military History of Alabama.

Dates: 1899

Confederate States Army, Ninth Georgia Cavalry Regiment (Cobb's Legion) vouchers

 Collection
Identifier: MSS-0565
Abstract

Vouchers issued to soldiers of the Ninth Georgia Cavalry Regiment by the Confederate States Army for pay, etc.

Dates: 1862

Confederate States Army, Second Alabama Light Artillery Battalion, Lumsden's Battery, Muster Roll

 Collection
Identifier: MSS-0885
Abstract

Muster roll of Lumsden's Battery near the time of its formation in November 1861.

Dates: 1861

Confederate States Army, Third Alabama Infantry Regiment, Company C (Swanson's Company) muster roll

 Collection
Identifier: MSS-0351
Abstract

The muster roll of Captain William G. Swanson's Company, Company D, of the Third Alabama Infantry Regiment, 4 May 1861.

Dates: 1861 May 4

Confederate States of America, War Department, Nitre and Mining Bureau, District 10 letter

 Collection
Identifier: MSS-0350
Abstract

Letter dated 4 October 1864, from W.H.C. Price, Superintendent of the C.S.A. War Department's Nitre and Mining District 10, to P.J. Weaver, requesting his urgent cooperation in the manufacturing of nitre.

Dates: 1864 October 4

Confederate stores ledger for Snyder's Bluff, Mississippi

 Collection
Identifier: W-0014
Abstract

A handwritten ledger documenting the collection and distribution of foraged and purchased materials by Confederate officers at Snyder's Bluff, Mississippi.

Dates: 1862-1864

Confederate States Army, Thirty-Eighth Virginia Infantry Regiment records

 Collection
Identifier: MSS-0349
Abstract

A miscellany of materials pertaining to the 38th Virginia Infantry Regiment, including muster rolls of Company A, a special order naming hospital stewards, a certificate of disability, and a list of payment and clothing issued.

Dates: 1862-1864

W.H.H. Cooper furlough

 Collection
Identifier: MSS-0222
Abstract

A furlough dated 13 December 1861, issued to W. H. H. Cooper, a private in Captain D. L. Patterson's Company, 20th Mississippi Volunteers for the period 13 December 1861 to 12 January 1862.

Dates: 1861 December 13

Corporal Drury F. Dryden Civil War Diary

 Collection
Identifier: MSS-4381
Scope and Contents

The diary contains 174 pencil-handwritten pages detailing the military service, personal life, and various financial transactions of Corporal Drury F. Dryden of the 19th Independent Battery Ohio Light Artillery Regiment.

Dates: 1865-01-01 - 1865-08-23

Correspondence from Southern Secessionist Senators

 Collection
Identifier: MSS-4397
Scope and Contents

A group of three papers pertaining to South Carolina Commissioner Isaac W. Hayne's efforts to negotiate a peaceful transition in the immediate aftermath of South Carolina's secession from the Union. The three correspondence letters are from Benjamin Fitzpatrick, Stephen R. Mallory, John Sidell, Isaac Hayne, Judah P. Benjamin, and others to President James Buchanan and other states in 1861.

Dates: 1961

Cowin family papers

 Collection
Identifier: MSS-0364
Abstract Photocopies of the diary and essays written by John H. Cowin of Green County, Alabama covering events from 22 April through 13 November 1861 as well as a smaller diary for the month of January 1863. There is also a presidential pardon and oaths of allegiance certificates for Samuel Cowin, as well as photocopies of miscellaneous documents including Alabama tax statements from 1875 and 1877 and newspaper clippings, and a Civil War era Smith and Wesson Model 2 Army revolver. Also in the...
Dates: 1861–1921

CSS Alabama partial muster roll

 Collection
Identifier: MSS-3724
Abstract

Partial muster roll of the CSS Alabama.

Dates: after 1864 June 19

Filtered By

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

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 65
Civil War 53
War and Military 47
Correspondence 44
United States -- History -- Civil War, 1861-1865 -- Personal narratives 31
∨ more
Alabama 27
Daily Life and Family 24
Alabama -- History -- Civil War, 1861-1865 17
United States -- History -- Civil War, 1861-1865 -- Military personnel -- Confederate 16
Diaries 14
Government, Law and Politics 14
United States -- History -- Civil War, 1861-1865 -- Campaigns 14
United States -- History -- Civil War, 1861-1865 -- Military life 13
United States -- History -- Civil War, 1861-1865 -- Prisoners and Prisons 12
Confederate States of America -- History 11
Military records 10
United States -- History -- Civil War, 1861-1865 -- Regimental histories 9
Muster rolls 8
United States -- History -- Civil War, 1861-1865 -- African Americans 8
Personal correspondence 7
Southern Life and Culture 7
University of Alabama 7
Virginia -- History -- Civil War, 1861-1865 7
Business and Labor 6
Genealogy 6
Legal documents 6
Medicine 6
Photographs 6
Clippings (Books, newspapers, etc.) 5
Confederate States of America 5
Mobile (Ala.) -- History -- Civil War, 1861-1865 5
Slavery -- United States 5
United States -- History -- Civil War, 1861-1865 -- Hospitals 5
United States -- History -- Civil War, 1861-1865 -- Participation, African American 5
Albums (Books) 4
Community and Place 4
Manuscripts for publication 4
Speeches 4
Tennessee 4
United States -- History -- Civil War, 1861-1865 -- Medicine 4
United States -- History -- Civil War, 1861-1865 -- Social aspects 4
United States. Army -- History -- Civil War, 1861-1865 4
World War, 1914-1918 4
Agriculture 3
Biography 3
Family histories 3
Family papers 3
Financial records 3
Lawyers 3
Ledgers (account books) 3
Poetry 3
Receipts (financial records) 3
Richmond (Va.) 3
Soldiers 3
Soldiers -- Alabama -- Correspondence 3
Tax records 3
Tennessee -- History -- Civil War, 1861-1865 3
United States -- History -- Civil War, 1861-1865 -- Battlefields 3
United States -- History -- Civil War, 1861-1865 -- Casualties 3
United States -- History -- Civil War, 1861-1865 -- Destruction and pillage 3
United States -- History -- Civil War, 1861-1865 -- Equipment and supplies 3
United States -- History -- Civil War, 1861-1865 -- Naval operations 3
United States -- History -- Civil War, 1861-1865 -- Veterans 3
Washington (D.C.) 3
Women 3
World War I 3
African Americans 2
African Americans -- Southern States 2
Alabama claims 2
Antislavery movements 2
Arkansas 2
Artifacts 2
Autobiography 2
Bonds 2
Business records 2
Carte de visite photographs 2
Confederate States of America -- Politics and government 2
Confederate States of America. Navy -- Officers 2
Corinth, Battle of, Corinth, Miss., 1862 2
Cotton 2
Dallas County (Ala.) 2
Drawings 2
Emigration and immigration 2
Essays 2
Family 2
Formulas, recipes, etc. 2
Freed persons 2
Freedmen 2
Georgia -- History -- Civil War, 1861-1865 2
Invitations 2
Jefferson County (Ala.) 2
Journals (accounts) 2
Legislators -- Alabama 2
Lithographs 2
Mississippi 2
Mississippi -- History -- Civil War, 1861-1865 2
Mobile (Ala.) 2
Mobile Bay, Battle of, Ala., 1864 2
Newspapers 2
Personal narratives 2
+ ∧ less
 
Names
Williams, A. S., III 28
Davis, Jefferson 5
Alabama (Screw sloop) 4
Confederate States of America. Army 3
Semmes, Raphael, 1809-1877 3
∨ more
University of Alabama 3
Wheeler, Joseph 3
Gorgas, Josiah, 1818-1883 2
Hall, Wade 2
United States. Army 2
Abbott, Edwin (Attorney) 1
Abernathy, Macon 1
Abernathy, Miles, Major 1
Adams family 1
Adams, Charles Edward 1
Agee, Rucker 1
Alabama Historical Association 1
Alabama. Army National Guard 1
Alabama. Army National Guard. 167th Infantry Battalion 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Allison, Jonathan A. B. 1
Apfelbaum, Charles 1
Bachman, William K. 1
Ballinger, William Pitt 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
Boss, Homer B. 1
Boss, Louisa M. 1
Boss, Morris E. 1
Boykin family 1
Boykin, James 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
Burgwyn family 1
Burgwyn, Henry King, Jr. 1
Burke, Curtis Rensellear 1
Cage, Sophia Ann Wright 1
Cameron, Maxwell A. 1
Cameron, Samuel D. 1
Canby, Edward Richard Sprigg 1
Chamberlin, James 1
Chapman, R. D. 1
Clanton, James Holt 1
Clayton, Henry De Lamar 1
Clinton, Thomas P. 1
Clitherall, Elizabeth Burgwyn 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
Confederate States of America. Army. Alabama Infantry Regiment, 19th 1
Confederate States of America. Army. Alabama Infantry Regiment, 25th 1
Confederate States of America. Army. Alabama Infantry Regiment, 31st 1
Confederate States of America. Army. Alabama Infantry Regiment, 3rd 1
Confederate States of America. Army. Alabama Infantry Regiment, 58th 1
Confederate States of America. Army. Alabama Light Artillery,Tarrant’s Battery 1
Confederate States of America. Army. Cobb's Legion. Cavalry Battalion 1
Confederate States of America. Army. Hampton Legion 1
Confederate States of America. Army. Liberty Hall Volunteers 1
Confederate States of America. Army. Mississippi Infantry Regiment, 11th 1
Confederate States of America. Army. Virginia Infantry Regiment, 38th 1
Confederate States of America. Army. Wheeler’s Cavalry Corps 1
Confederate States of America. Navy 1
Confederate States of America. Nitre and Mining Bureau 1
Confederate States of America. Surgeon-General's Office 1
Cooper, Samuel 1
Cooper, W. H. H. 1
Cotten, Aileen 1
Cotten, Claud Davenport 1
Cotten, Ernest Wright 1
Cotten, Robert Napoleon 1
Cotten, Sarah Elizabeth Wright 1
Cowin family 1
Cowin, John Henry 1
Cowin, Samuel 1
Crapo, William Wallace 1
Crawford, Sarah Ann Gayle 1
Crawford, William Bones 1
Currier & Ives 1
Curry, J. L. M. (Jabez Lamar Monroe) 1
Daily Messenger. (Montgomery, Ala.) 1
Davidson, William H. 1
Davis, Varina 1
DeLage, C. I. B. 1
Dent, John Horry, Jr. 1
Donoho, Charles M. (Charles Mitchell) 1
Donoho, Henry Seymour 1
Donoho, Isabelle 1
+ ∧ less