Skip to main content Skip to search results

Showing Collections: 1 - 12 of 12

Civil War Collection

 Collection
Identifier: Mss. 39.1 C76
Scope and Contents The Civil War Collection is an artificial collection of material, chiefly 1861-1865, pertaining to the American Civil War including items from both Union and Confederate forces. The collection includes official correspondence, general and special orders, descriptions of campaigns and battles, articles concerning the war, and artifacts. There are pardons, poems, songs, autographs, maps, muster rolls, pen and ink sketches of camp life, engineers' drawings, and a memorandum of signals used by...
Dates: 1856-1940

Charles H. Dimmock Papers

 Collection
Identifier: Mss. 65 D59
Scope and Contents Papers, 1826-1872, of Charles Dimmock and Charles Henry Dimmock. Includes sketch of the life of Charles H. Dimmock; a manuscript volume containing a journal of a voyage from Norfolk to Madeira and farm journal of "Shabby Hall," Gloucester County, Va.; travel diary, 1826, of Charles Dimmock concerning travels in Venice and Germany; and papers concerning the service of Charles Henry Dimmock in the engineer's corps in the Confederate Army, some of which include work at Yorktown, Va. and having...
Dates: 1826-1872

Fletcher Family Papers

 Collection
Identifier: MS 00216
Scope and Contents Three letterpress copy books of the Fletcher Family.  The books are written by a woman, possibly from Georgia. The writer is an ancestor of the donor, Dr. John S. Fletcher.  Partial signatures suggest Joan and Hownick. Msv. 1 has some water damage and much faded ink.  Cover unattached.  Includes a few pages of transcript from letters written from Richmond, Virginia from July 22-26, 1861.  Carbon paper in back of book.  July-September 1861. Describes traveling from...
Dates: 1861-1867

Maximilian Hartman Diaries

 Collection
Identifier: Mss. Acc. 2007.79
Scope and Contents Two diaries written by Civil War soldier Maximilian Hartman are included as well as a transcription of their contents.  The first diary begins in September of 1861 and continues until February, 1862.  The second diary continues from February, 1862 and ends in May of that same year.  The diaries delineate the travels and military actions of the 93rd Regiment from Pennsylvania as it passes through Baltimore, Washington, D.C., and Virginia.  Of local interest are the descriptions of events in...
Dates: 1861-1862

Memories of Rebel Prisons

 Collection
Identifier: MS 00217
Scope and Contents Bound manuscript titled "Memories of Rebel Prisons".  Contains a list of Union prisoners from the Civil War kept in the Confederate prisons of 'Castle Thunder' and 'Libby' in Richmond, Virginia and a prison in Salisbury, North Carolina.  A memorandum written by Joshua Harris Aubin dated May 14, 1940 reads, "The first thirty pages are in hand writing of Captain W.B. Galucia (1834- 1902), after that in my hand-writing although I cannot recall when or in what circumstances."...
Dates: 1883

Joseph Keith Newell Diary

 Collection
Identifier: SC 00652
Scope and Contents Diary, 19 March 1862 to 24 August 1862, of Joseph Keith Newell, a captain of the 10th Massachusetts Infantry during the Civil War. Diary runs from March to August of 1862, and describes the life of a Union soldier during the Peninsula Campaign. Describes his trip down the Potomac River from Washington, D.C., to Hampton, Virginia. Also includes a description of the Battle of Williamsburg, 5 May 1862, as well as his observations of the College of William & Mary. Newell also describes his...
Dates: 1862

Rufus S. Read Civil War Diary

 Collection
Identifier: SC 00735
Scope and Contents

Diary, 1861-1864 of Rufus S. Read (b. 1840) a Union soldier of Pennsylvania. He mustered into Company "K", Pennsylvania 31st Infantry on 5/27/1861 as a musician, and into 2nd Company, U.S. Light Artillery in 1862. For a preliminary description, provided by the seller, see finding aid link below.

Dates: 1861-1864

Robert Skipwith Diaries

 Collection
Identifier: Mss. 65 Sk4
Scope and Contents Diaries, 1834-1898, of Robert Skipwith kept in Goochland County, Va., Richmond, Va. and Powhatan County, Va. Much of Skipwith's life is documented by these 14 diaries and topics include weather, personal affairs (the loss of his wife, and his aging), farming, social life in his neighborhood, the Civil War, Reconstruction, and Virginia politics. He often included genealogical information on individuals when he recorded their deaths. Skipwith's 1862-1865 diary has been digitized...
Dates: 1834-1898

William Booth Taliaferro Papers

 Collection
Identifier: Mss. 65 T15
Scope and Contents Papers, 1811-1954, of William Booth Taliaferro and his family of Gloucester County, Va. Taliaferro's papers consist of diaries, letterbook (while at Harpers Ferry), correspondence, speeches, memoirs and accounts. The collection also includes papers of his wife, Sally Nivison Lyons Taliaferro (including diaries), his ancestors, siblings and descendants, as well as photographs, genealogical notes and artifacts of the Taliaferro family.There are papers of other people who are not...
Dates: 1811-1954

Tyler Family Papers, Group A

 Collection
Identifier: Mss. 65 T97 Group A
Scope and Contents Papers, 1716-1944, of the John Tyler family of "Sherwood Forest," Charles City County, Va. The collection contains correspondence, 1818-1862, of John Tyler concerning politics, War of 1812 claims, presidential election of 1840, land purchases in western Virginia, Kentucky and Illinois, "Sherwood Forest," business matters and his family. Some of the children of John Tyler and his first wife, Letitia Christian Tyler, are represented in the collection: Robert Tyler (and wife,...
Dates: 1716-1946

Tyler Family Papers, Group G

 Collection
Identifier: Mss. 65 T97 Group G
Scope and Contents Papers, 1645-1917, of the Gardiner family, the Gilmer family, the family of St. George Tucker (1828-1863) and miscellaneous other people unrelated to the Tylers, Tuckers, Gilmers, or Gardiners. Boxes I-III contain papers (many are typescript copies) of the Gardiner family of New York. Include letters of Juliana McLachlan Gardiner, her sons David Lyon Gardiner, Alexander Gardiner and daughter Margaret Gardiner Beeckman. Boxes IV-V contain papers, 1814-1842, of the...
Dates: 1645-1917

Asa John Wyatt Diary

 Collection
Identifier: Mss. MsV D22
Scope and Contents

Civil War diary of a soldier of the Army of Northern Virginia, 21st Virginia Infantry Regiment, Company I. The content spans June 19, 1861 through July 29, 1862, the latter as part of Jackson's Valley Campaign. The diary includes information concerning the Battle of Kernstown, although Wyatt was not a participant. A typescript is included.

Dates: 1861-1862

Filtered By

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

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 11
Diaries 10
United States--History--Civil War, 1861-1865--Diaries 7
Correspondence 4
Yorktown (Va.)--History--Civil War, 1861-1865 4
∨ more
Account books 3
Financial records 3
Gloucester County (Va.)--History--19th century 3
Photographs 3
Receipts (financial records) 3
Richmond (Va.)--History--Civil War, 1861-1865 3
Slavery--Virginia--19th century 3
United States--History--Civil War, 1861-1865--African Americans 3
Williamsburg (Va.)--History--Civil War, 1861-1865 3
College of William and Mary--History--Civil War, 1861-1865 2
Farm management--Virginia--History--19th century 2
Fredericksburg (Va.), Battle of, 1862 2
Legal documents 2
Manuscripts (document genre) 2
Maps 2
Peninsular Campaign, 1862 2
Poems 2
Reconstruction (U.S. history, 1865-1877) 2
Speeches 2
Transcripts 2
United States--History--Civil War, 1861-1865--Maps 2
United States--History--Civil War, 1861-1865--Songs and music 2
United States--Politics and Government 2
Virginia--History--Colonial period, ca. 1600-1775 2
Virginia--Maps 2
Virginia--Politics and Government 2
Women--Virginia--Social life and customs 2
African Americans--History--19th century 1
African Americans--Virginia--James City County 1
African Americans--Virginia--Williamsburg 1
Agendas (administrative records) 1
Agriculture--Virginia--19th century 1
Barbour County (W. Va.)--History, Military--19th century. 1
Blackwater, Battle of, 1863 1
Camp Allen (Jamestown Island, Va.) 1
College of William and Mary--History--19th century 1
Confederate States of America. Army. Engineer's Corps 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Confederate States of America. Army. Virginia Infantry Regiment, 21st--History 1
Culpeper County (Va.)--History--19th century 1
Drawings and graphics 1
Education--Virginia--History--19th century 1
Essays 1
Farm management--Southern States--History--19th century 1
Genealogy 1
Georgia--History--Civil War, 1861-1865 1
Germany--Description and travel--19th century 1
Gloucester County (Va.)--Genealogy. 1
Gloucester County (Va.)--History 1
Gloucester County (Va.)--History--20th century 1
Goochland County (Va.)--History--19th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Harpers Ferry (W. Va.)--History--John Brown's Raid, 1859 1
Italy--Description and travel--19th century 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Kernstown, Battle of, 1862 1
Letter books 1
Letters (correspondence) 1
Louisa County (Va.)--History--19th century 1
Madeira Islands--Description and travel--19th century 1
Maps--United States 1
Maryland--History--Civil War, 1861-1865 1
Military pensions. 1
Orders (military records) 1
Patronage, Political--United States--History 1
Petersburg (Va.)--History--Civil War, 1861-1865 1
Philosophy and religion 1
Political cartoons 1
Portsmouth (Va.)--History--Civil War, 1861-1865 1
Powhatan County (Va.)--History--19th century 1
Programs 1
Publications 1
Reports 1
Richmond (Va.)--History--19th century 1
Rosters 1
Scrapbooks 1
Shenandoah Valley Campaign, 1862. 1
Sherwood Forest (Virginia : Estate) 1
Siege of Petersburg, Va. (Richmond-Petersburg Campaign), 1864-1865 1
Slavery--Virginia--History 1
Slavery--Virginia--History--19th century 1
Slavery--Virginia--Williamsburg--History--19th century. 1
Suffolk, Battle of, Va., 1863 1
Surry County (Va.)--History--19th century 1
Surry County (Va.)--History--Civil War, 1861-1865 1
Technical reports 1
Texas--History--Republic, 1836-1846 1
Typescripts 1
United States--History--Civil War, 1861-1865--Hospitals 1
United States--History--Civil War, 1861-1865--Naval operations--Confederate States 1
United States--History--Civil War, 1861-1865--Participation, African American 1
United States--History--Civil War, 1861-1865--Personal narratives 1
United States--History--Civil War, 1861-1865--Poetry 1
United States--History--Civil War, 1861-1865--Regimental histories--Army of the Potomac 1
+ ∧ less
 
Language
German 1
 
Names
College of William and Mary--Alumni and alumnae 2
Tyler Family 2
Aubin, Joshua Harris 1
Beeckman, Margaret Gardiner, d. 1857 1
Booth family 1
∨ more
Copland, Charles 1
Dimmock, Charles H. (Charles Henry), 1831-1873 1
Dimmock, Charles Henry, 1831-1873 1
Dimmock, Charles, d. 1863 1
Ellis, Pearl Tyler, 1860-1947 1
Galucia, Warren B., 1834-1902 1
Gardiner Family 1
Gardiner, Alexander, d. 1850 1
Gardiner, David Lyon 1
Gardiner, Juliana McLachlan, d. 1864 1
Gilmer Family 1
Gilmer, Anne Baker 1
Gilmer, Thomas Walker 1
James River and Kanawha Canal (Va.) 1
Longwood University 1
Nicholson, Francis, 1655-1728 1
Peticolas, C. L. Southern Cross 1
Semple, James 1
Semple, Letitia Tyler, 1821-1907 1
Skipwith, Robert 1
Spencer, Julia Gardiner Tyler, 1849-1871 1
Taliaferro family 1
Taliaferro family. 1
Taliaferro, Sally Lyon 1
Taliaferro, William Booth 1
Todd family 1
Tucker, St. George, 1752-1827 1
Tyler family 1
Tyler, David Gardiner, 1846-1927 1
Tyler, John, 1790-1862 1
Tyler, John, Jr., 1819-1896 1
Tyler, Julia Gardiner, 1820-1889 1
Tyler, Lachlan, 1851-1902 1
Tyler, Letitia Christian, 1790-1842 1
Tyler, Lyon Gardiner, 1853-1935 1
Tyler, Robert Fitzwater, 1856-1927 1
Tyler, Robert, 1816-1878 1
Tyler, Tazewell, 1830-1874 1
United States. Army. Massachusetts Infantry Regiment, 10th 1
United States. Army. Massachusetts Infantry Regiment, 1st 1
United States. Army. Massachusetts Infantry Regiment, 22nd 1
United States. Army. Massachusetts Mounted Rifles, 1st 1
United States. Army. New York Infantry Regiment, 70th 1
United States. Army. Ohio Volunteers 1
United States. Army. Pennsylvania Infantry Regiment, 101st 1
United States. Army. Pennsylvania Infantry Regiment, 31st. Company K 1
United States. Army. Pennsylvania Infantry Regiment, 93rd 1
United States. Army. Rhode Island Volunteers, 2nd 1
United States. Army. Vermont Infantry Regiment, 2nd 1
Whittle (Bishop) 1
+ ∧ less