Confederate States of America -- History
Subject
Subject Source: Library of Congress Subject Headings
Scope Note: https://lccn.loc.gov/sh85030843
Found in 15 Collections and/or Records:
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
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
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
Askew family papers
Collection
Identifier: MSS-0091
Overview
Biographical sketch, ledger, diaries, church histories, newspaper clippings, copies of poetry and pieces written about Confederate history in Alabama, address and appointment books from this Dayton, Alabama, family.
Dates:
1844-1993
Cadwallader Jones Letter
Collection
Identifier: MSS-0775
Abstract
A letter dated 29 November 1862, from Orange Court House, Virginia to Jones's daughter, Fanny Iredell Erwin. It details a Confederate army march from north of Winchester to Orange Court House, and expresses delight in the scenery and admiraltion of an especially fine farm.
Dates:
1862-11-29
"Confederate memoirs," volumes II and III
Collection
Identifier: W-0012
Overview
Unpublished typescript of the memoirs of twenty Confederate soldiers
Dates:
1861-1865
Confederate Military History of Alabama
Collection
Identifier: W-0056
Overview
Manuscript of General Joseph Wheeler's Confederate Military History of Alabama.
Dates:
1899
Confederate stores ledger for Snyder's Bluff, Mississippi
Collection
Identifier: W-0014
Overview
A handwritten ledger documenting the collection and distribution of foraged and purchased materials by Confederate officers at Snyder's Bluff, Mississippi.
Dates:
1862-1864
C.S.S. Alabama digital collection planning material
Collection
Identifier: MSS-3744
Overview
Documents discussing the C.S.S Alabama digital project.
Dates:
circa 1995
Thomas Dudley letter
Collection
Identifier: MSS-0452
Abstract
A letter dated 9 July 1862, to S. Price Edwards, Collector of Customs at Liverpool, regarding a gunboat (C.S.S. Alabama) being built in the yard of Mssrs. Laird. Holograph copy.
Dates:
1862 July 9
Durst Family papers
Collection
Identifier: MSS-0461
Overview
Letters, newspapers, and miscellaneous documents from the Durst family. There is also a World War One era panoramic photograph and United Stated Service, or Blue Star Mother's flag.
Dates:
1708-1977; Majority of material found within 1861 - 1868
Tertullus and Hiram Richardson Letter
Collection
Identifier: MSS-1193
Abstract
Letter from these brothers at a Confederate Army training camp at Talladega, Alabama, to their father. Discusses the latest news and everyday life at the camp
Dates:
1862-10
The First White House Association of Montgomery, Alabama, pamphlet
File — Box WSC002: [1006241709], Folder: W0150.07
Scope and Contents
A small pamphlet describing the rooms and articles in them of Jefferson Davis's First White House of the Confederacy in Montgomery, Alabama.
Dates:
1860 - 2007
United Confederate Veterans Camp W. J. Hardee, No. 39, Birmingham, Alabama, records
Collection
Identifier: W-0048
Overview
Records of the United Confederate Veterans Camp W. J. Hardee, in Birmingham, Alabama, between 1906 and 1919.
Dates:
1906-1919
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