Skip to main content

Box Small Collections Box 15

 Container

Restricted

Contains 75 Results:

Letters , 1861-1862

 File — Box: Small Collections Box 15, Folder: 1
Identifier: id26015
Scope and Contents

Letters to his parents, sisters and brother telling about his experiences.

Dates: 1861-1862

Diary, 1917-1921

 File — Box: Small Collections Box 15, Folder: 1
Identifier: id322834
Scope and Contents From the Collection: This collection contains the diary of Lucian B. Dickerson, a doctor who served during World War I. He is first stationed at a hospital in Roselle, New Jersey. For a brief while he was also stationed at Camp Merritt, New Jersey. He set sail from Hoboken, New Jersey aboard the RMS Aurania on January 8, 1918. During the journey, he describes the damage from the Halifax Explosion, which had happened approximately a month previous. Once in Europe, he describes his journeys with the advancing U.S....
Dates: 1917-1921

Diary, 1864

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection: This collection contains the diary of Ella Casaday of Tompkins County, New York, who was approximately 17 years old during 1864. She writes about the Civil War and its effects on her hometown, including political parties, hearing a "war sermon," the election of 1864, and other actions of Lincoln. She also wrote about her daily life, including religion, her schooling, a marriage between two African Americans, and relationships with friends and family. Finally, the diary also includes mention...
Dates: 1864

Letter, 1864 September 22

 Item — Box: Small Collections Box 15, Folder: 1, Item: 1
Dates: 1864 September 22

Letter, 1864 October 7

 Item — Box: Small Collections Box 15, Folder: 1, Item: 2
Dates: 1864 October 7

Carte de visite, circa 1864 July-November

 Item — Box: Small Collections Box 15, Folder: 1, Item: 3
Dates: circa 1864 July-November

Certificate, 1864 August 14

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The certificate of volunteer enlistment of Martin V. Brownlee, at Wellsburg, Brooke County, VA [W. VA], into the Army of the United States of America for a period of three years.

Dates: 1864 August 14

Certificate, 1864 August 6

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The enlisted certificate of Richard Holt Vaughn of Chesterfield Co., VA, for service into the Confederate States Marine Corps.

Dates: 1864 August 6

Court Order, 1861 May 28

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The court order authorizes a contribution of two thousand dollars to equip and pay certain expenses of the volunteers from Wise Co., VA, to serve in the Confederate Army.

Dates: 1861 May 28

Provision Return, 1861 June 30

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

Return for the Engineer Dept. of the 2nd Division, 1st Regt., VA Volunteers, approved by Albert G. Blanchard.

Dates: 1861 June 30

Way Bill, 1865 February 25

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

Piedmont Rail Road Way Bill for the Confederate States.

Dates: 1865 February 25

Booklet, circa 1859-1862

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection: This collection is a booklet of anti-Union cartoons drawn by an unidentified "quondam Virginian." The drawings include the following titles: The Flight from Harrisburg, Lincoln at Dinner. Meditating on the division of the spoils, Gen Winfield shooting off the big guns of the government with the recent inaugural for a porte-fire, "The Virginia Dare -(not)" Ship of the line, and "Last scene of all that ends this strange Pictorial History. Virginia's degradation." A schematic on the back of...
Dates: circa 1859-1862

Sketch, 1862 May 6

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The original pencil sketch of Mary Ann Bowden, aged 15 years, was drawn by a Union soldier during the Battle of Williamsburg, May 5-6, 1862. It was presented to Governor Morgan of New York by Lewis Post of Seneca County, New York, on May 26, 1862, Williamsburg College Hospital.

Dates: 1862 May 6

Letter, 1877 January 9

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The resolution letter from McHenry Howard, President, and William L. Ritter, Secretary, of the Society of the Army and Navy of the Confederate States in Baltimore, Maryland, recognizes the death of General Samuel Cooper, late Adjunct and Inspector General of the Confederate Army.

Dates: 1877 January 9

Letter, 1861 July 12

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The discharge letter for Jacob Bumgarner excuses him from duty in Captain Bradley's company, 2nd Regiment of the 7th Brigade of V.M. The document is signed by Caspar C. Hurkel, Surgeon.

Dates: 1861 July 12

Letter, 1864 June 11

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The Army of the Confederate States certificate declares E.V. Hevun [?] unfit for duty due to an injury. He served under Captain W. Dubose's Company H, 43rd Alabama Regiment, Gracie's Brigade. The form originates from the Chimborazo Hospital, Richmond, Va.

Dates: 1864 June 11

Letter, 1864 July 20

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The Army of the Confederate States certificate declares Captain J.M. Adams unfit for duty due to illness. He served in Co. G., 18th Regiment, Humphrey's Brigade. The form originates from the Chimborazo Hospital, Richmond, Va.

Dates: 1864 July 20

Letters, 1864, undated

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

This collection contains various letters declaring Private Thomas B. O'Kelly, Co. D, 16th Regiment, Miss. Infantry, unfit for duty due to old age.

Dates: 1864, undated

Certificate, 1862 October 27

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The Letter declares Lieutenant Colonel A.H. Jackson, 31st Virginia Regiment, unfit for duty due for 90 days to a hip bone injury. The certificate is signed by David G. Houston, Natural Bridge, Virginia.

Dates: 1862 October 27

Certificate, 1864 October 14

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The certificate declares Private J. Ross [?], Co. R, 1st Eng. Corps Regiment, unfit for field service for three months and to report as a local guard in the Quartermaster Department instead. The form originates from General Hospital No. 11, Charlotte, N.C.

Dates: 1864 October 14

Certificate, 1863 November 17

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The certificate declares W.G. Byrd, Co. E, 31st Regiment, unfit for field service and recommends he be reassigned as a nurse in the hospital. The form originates from General Hospital, Staunton, Va.

Dates: 1863 November 17

Letter, 1861-1862

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

This letter details the discharge of Private John Robinson, Co. A, 1st Regiment Infantry, Wise Brigade, due to injury to his ankle bone from a fall. It originates from the Camp at Meadow Bluff and is signed by John Wilkins, Surgeon. The letter also notes he rejoined the company on February 17, 1862.

Dates: 1861-1862

Letter, 1861 November 9

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The letter declares the discharge of Private Calvin Myers, Co. A, 1st Regiment, Wise Legion, due to neuralgia and rheumatism. The discharge is signed by D.A. Smith, Surgeon.

Dates: 1861 November 9

Letter, 1863 November 17

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The letter regards mail service along Route No. 2616 and is written on Confederate States of America, Post Office Department, Contract Bureau letterhead. It is signed by George Offutt, Chief of the Contract Bureau.

Dates: 1863 November 17

Letter, undated

 File — Box: Small Collections Box 15, Folder: 1
Scope and Contents From the Collection:

The statement from Captain Morgan explains the charges and court martials for John O. Allkind, Benjamin C. Conrad, and William Jeffry, who were aiding the enemy [the rebels].

Dates: undated