Skip to main content

Confederate States of America

 Subject
Subject Source: Naf

Found in 11 Collections and/or Records:

Arms of ye Confederacie, 1862

 Item — Box 4270.001, Folder: 001
Scope and Contents Description from the Library of Congress: https://www.loc.gov/pictures/item/2008661644/A small card bearing a vitriolic indictment of the Confederacy. The artist particularly attacks the the institution of slavery, the foundation of Southern economy. A large shield is flanked by two figures: a planter (left) and a slave. The planter wears spurs and a broad-brimmed hat and smokes a cigar. The slave is clad only in breeches, and his hands are manacled. Above the shield are two...
Dates: 1862

B. L. Holt correspondence on the 1908 Confederate Veterans Reunion

 Collection
Identifier: W-0044
Abstract

Holt's correspondence between May and June 1908, relating to his duties as quartermaster general in securing hotels accommodations and horses for Alabama Governor Braxton Bragg Comer and members of his staff who participated in the veteran's parade and other reunion events.

Dates: 1908

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

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

Confederate States Army, Seventh Alabama Cavalry Regiment, Company F (Rucker's Company) records

 Collection
Identifier: MSS-1254
Abstract

Contains the muster roll of the Seventh Alabama Calvary Regiment.

Dates: unknown

James Heyward North Diary

 Collection
Identifier: MSS-1056
Abstract

A copy of the 1861 diary written by a former U.S. Navy officer who sided with the Confederacy. It describes his efforts to acquire ships and position coast defenses, and his travels to Ireland, London and Paris. The original is in the University of North Carolina Southern Historical Collection, Chapel Hill.

Dates: 1861

J.L. Saulsbury Circular

 Collection
Identifier: MSS-4808
Scope and Contents This circular is in response to a judicial decision rendered by Judge Jones in the Confederate district court regarding The Confederate States vs. J. L. Saulsbury & Co., Garnishees, under the Sequestration Act during the Civil War. The case pertains to the legal ramifications of a dissolved mercantile partnership between James L. Saulsbury, a citizen of Alabama, and John T. Henry, presumed to be a citizen of New York, an "alien enemy" under Confederate law. The ruling affirms that Mr....
Dates: 1861 December 23

Judah Benjamin Letter

 Collection
Identifier: MSS-4385
Scope and Contents

This item is an intercepted letter from Judah P. Benjamin, Confederate Secretary of State, to Lucius Quintus Cincinnatus Lamar, a Confederate politician and diplomat, regarding the slave trade. The letter provides insight into Benjamin’s perspectives on slavery and its role in Confederate policy.

Dates: 1863

Letter from a Union Officer from Libby Prison

 Collection
Identifier: MSS-4396
Scope and Contents

This document is a letter written by G. Veltfort, a Union officer, from Libby Prison on December 12, 1863. The letter provides firsthand insight into the conditions within the Confederate prison in Richmond, Virginia, known for overcrowding, inadequate provisions, and harsh treatment of prisoners.

Dates: 1863-12-12

Letter from Thomas B. Baity to his Mother and Brother

 Collection
Identifier: MSS-4723
Scope and Contents This collection consists of a two-page letter dated March 28, 1862, from Private Thomas B. Baity of the 13th North Carolina Infantry (formerly the 3rd) to his mother and brother in Greenville, North Carolina. The letter, sent from Camp Goldsboro, North Carolina. The envelope features an illustration of a firing cannon under the Confederate "Stars and Bars" flag and a stanza from the poem Bright Banner of Freedom, penned by Susan Blanchard Elder, a...
Dates: 1862 March 28

Calvin J. C. Munroe papers

 Collection
Identifier: MSS-1030
Abstract

Letters, a picture of Munroe, and an application for a Confederate pension

Dates: 1863-1914