Skip to main content Skip to search results

Showing Collections: 101 - 150 of 223

Wade Hall collection of illustrated envelopes

 Collection
Identifier: MSS-2218
Abstract The collection contains illustrated envelopes donated by Dr. Wade Hall. The illustrations on the envelopes range from simple to highly ornate.
Dates: 1861-1968

William K. Bachman ordnance return and muster roll

 Collection
Identifier: MSS-0101
Abstract Monthly return of ordnance and ordnance stores received and expended during the month of November 1864; muster roll of Bachman's company of the German Artillery Regiment of Hampton's Legion, August 31-October 31, 1864.
Dates: 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

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

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

Macon and Miles Abernathy papers

 Collection
Identifier: MSS-0003
Overview This collection consists Abernathy family correspondence discussing the outbreak of the Civil War and the return of Macon, a University of Alabama student, to his hometown of Jacksonville, Alabama, to enlist in a local company. Also contains an 1878 obituary of Macon's father, Major Miles W. Abernathy.
Dates: 1861 - 1878

Rucker Agee papers

 Collection
Identifier: MSS-0013
Abstract [None]
Dates: 1861 - 1977

Alabama Review editorial records

 Collection
Identifier: MSS-0051
Overview Miscellaneous correspondence, as well as copies of submitted articles (published and unpublished), of this peer-reviewed academic journal that presents the best of scholarship on the history of the state.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
Overview 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

Ellsworth Hults diary

 Collection
Identifier: MSS-3735
Overview The diary of the paymaster's clerk aboard the USS Galena from February through November 1864. There is also a transcription of the diary and a photograph of Admiral James Forsyth "the tallest man in the American Navy, 6 ft 6."
Dates: 1864 February - November

Holliman and Stewart families letters

 Collection
Identifier: MSS-3749
Overview Civil War letters and miscellaneous documents of James Franklin Holliman and William Stewart, to and from their families between 1862-1911.
Dates: 1837-1936

Allen Family papers

 Collection
Identifier: MSS-0064
Overview 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

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 are...
Dates: 1862-04 - 1865-04

Robert A. Patterson Civil War Letters

 Collection
Identifier: MSS-4334
Scope and Contents This collection of six letters to family members was written by Robert A. Patterson, who was traveling with Company F of the 57th Regiment Illinois Volunteer Infantry through Mississippi, Georgia, and Alabama between 1862-1864. The letters describe the unit's actions and movements, interactions with locals, and encounters with enslaved persons escaping slaveholders.
Dates: 1862 - 1865

Edward Maffitt Anderson Photographic Album

 Collection
Identifier: 2009-219
Abstract Photograph album containing forty-seven Cartes de Visite belonging to Edward Maffitt Anderson, midshipman on board the CSS Alabama.
Dates: 1864

Charles Mitchell War Between the States Lithograph Collection

 Collection
Identifier: MSS-3919
Overview Civil War prints including several by Kurz and Allison, Currier and Ives, Charles Magnus, and Louis Prang, and Kurz and Allison.
Dates: 1861-1961

George Doherty Johnston Papers

 Collection
Identifier: MSS-4018
Overview Letters to and from this Confederate brigadier general.
Dates: 1845-1885

Sarah Huey, United Daughters of the Confederacy Collection

 Collection
Identifier: MSS-4072
Overview Sheet music, programs, and letters from various individuals with the UDC
Dates: 1930-1950

Samuel D. Risley Papers

 Collection
Identifier: MSS-4141
Overview Papers documenting the military service of Samuel D. Risley and his brother John Risley in the 20th Iowa Volunteer Infantry during the Civil War.
Dates: 1822-1909; Majority of material found within 1862 - 1865

Alabama Claims Documents

 Collection
Identifier: MSS-4160
Overview Historical documents relating to the Geneva Award claims
Dates: 1870-1886

Reuben Oscar Reynolds Papers

 Collection
Identifier: W-0163
Overview Correspondence and records of military service (photocopies) of Reuben O. Reynolds of the Eleventh Mississippi Infantry Regiment.
Dates: 1861-1887

The Daily Citizen newspaper

 Collection
Identifier: MSS-3556
Overview The last issue of this Vicksburg, Mississippi, newspaper printed on July 2, 1863.
Dates: 1863 July 2

Donald Brown collection

 Collection
Identifier: MSS-3690
Overview 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

Donoho family papers

 Collection
Identifier: MSS-3704
Overview Letters between members of a close Tuscaloosa family written primarily during the Civil War.
Dates: 1838-1914

Lumsden's Battery battle flag, Alabama Light Artillery, Confederate States Army

 Collection
Identifier: MSS-3719
Overview Battle flag of Lumsden's Battery, Company "F", 2nd Light Artillery Battalion.
Dates: between 1861 and 1865

Thomas K. Jackson letters

 Collection
Identifier: MSS-3814
Overview Letters written during his career in the Confederate Army as well as a letter of amnesty on his behalf from J. Longstreet to Ulysses S. Grant
Dates: 1844-1865

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

James Boykin papers

 Collection
Identifier: MSS-0196
Abstract Papers of an important Dallas County, Alabama, planter family, including correspondence, household and plantation records, materials regarding James Boykin’s cavalry unit during the Civil War, and papers of Boykin's descendants down to the mid-twentieth century.
Dates: 1833-1967; Majority of material found within 1848 - 1870

Alonzo Van Vlack papers

 Collection
Identifier: MSS-0166
Abstract Typed transcripts and one handwritten letter from a Union soldier to his parents while he was a prisoner of war at Cahaba Prison in Dallas County, Alabama, and at a parole camp near Vicksburg, Mississippi. There are also typed transcriptions of manuscripts describing prison life and the explosion of the Steamer Sultana.
Dates: 1864-1865

W.H.H. Cooper furlough

 Collection
Identifier: MSS-0222
Overview 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

J. F. J. Caldwell letter

 Collection
Identifier: MSS-0257
Overview 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
Overview 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

Samuel D. Cameron and Maxwell A. Cameron Papers

 Collection
Identifier: MSS-0264
Overview Papers, primarily letters, of two Tuscaloosa County, Alabama, brothers, Samuel D. Cameron, 2nd Alabama Cavalry and Maxwell A. Cameron, 18th Alabama Infantry Regiment, to their sister, Sarah, and brother-in-law, Isham Robertson, during the Civil War. Additional materials include financial documents and other family letters.
Dates: 1858-1884; Majority of material found within 1861 - 1864

Proctor Carlisle legal papers

 Collection
Identifier: MSS-0276
Overview 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

The Year of Secession, 1861 Civil War letter collection

 Collection
Identifier: MSS-0305
Overview Photocopies of sixteen letters written during the first year of the Civil War, and includes letters from William J. Hardee, Joseph E. Johnston, and Robert A. Toombs among others
Dates: 1861

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

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

Monroe F. Cockrell research notes

 Collection
Identifier: MSS-0330
Abstract Research notes and synopses on Emma Sansom, General Pickett at Gettysburg, "The Bivouac of the Dead," and General Forrest's crossing of the Sipsey River, March 29, 1865.
Dates: 1949-1956

Confederate States Army, Thirty-Eighth Virginia Infantry Regiment records

 Collection
Identifier: MSS-0349
Overview 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

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

 Collection
Identifier: MSS-0350
Overview 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 States Army, Third Alabama Infantry Regiment, Company C (Swanson's Company) muster roll

 Collection
Identifier: MSS-0351
Overview 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

Prices of Domestic Produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865

 Collection
Identifier: MSS-0352
Overview Prices of domestic produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865
Dates: 1861-1865

Cowin family papers

 Collection
Identifier: MSS-0364
Overview 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

William Davidson paper

 Collection
Identifier: MSS-0401
Abstract A paper titled "Brigadier General James Holt Clanton, Alabama's Rash Gallant" and delivered to the Alabama Historical Association, April 17, 1959.
Dates: 1959 April 17

Jefferson Davis Papers

 Collection
Identifier: MSS-0404
Abstract This is a collection of mostly personal correspondence of Jefferson Davis and his family members, in both the United States and Europe. This collection also includes three folders of photographs and other visual materials.
Dates: 1823-1917

E. L. Dawson letter

 Collection
Identifier: MSS-0409
Abstract A letter dated 4 January 1861, certifying that there are no demands against W. L. Trenholm, quartermaster, 4th brigade.
Dates: 1861 January 4

John C. Deason papers

 Collection
Identifier: MSS-0420
Abstract A collection of copies of Civil War muster rolls including those of the Forty-fourth Alabama Infantry Regiment, Co. B (15 March 1862), the Twentieth Alabama Infantry Regiment, Co. H (16 September 1861), the Thirty-sixth Alabama Infantry Regiment, Co. F (13 May 1862), and the First Alabama Infantry Regiment, Co. A (nd).
Dates: 1861-1862

Ambrose Doss Papers

 Collection
Identifier: MSS-0446
Overview 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

Filtered By

  • Subject: Civil War X

Filter Results

Additional filters:

Names
Williams, A. S., III 41
University of Alabama 9
Alabama (Screw sloop) 5
Davis, Jefferson 5
Confederate States of America. Army 4
∨ more
University of Alabama. Corps of Cadets 4
Abraham Lincoln Book Shop, Inc. 3
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
Bartleby's Books 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
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
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
Brabner, Ian (Bookseller) 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
∧ less