Skip to main content Skip to search results

Showing Collections: 1 - 25 of 85

Alexander Family Papers

 Collection
Identifier: SC 00360
Scope and Contents This collection contains the papers of the Alexander family of Mecklenburg Co., Va. It includes the letters of Sally Parker (Turner) Alexander, a letter from Lt. Norfleet Smith of Co. G, 3rd N. C. Cavalry, Barringer's Brigade, requesting 12 hour leave of absence, and a letter from Mark T. Alexander, Rosser's Cavalry Division, to his mother Sally Park (Turner) Alexander concerning disagreement between Thomas L. Rosser and Fitzhugh Lee. A list dated April 9, 1865 names the enslaved persons...
Dates: 1860-1867

Thomas L. Alfriend Papers

 Collection
Identifier: MS 00269
Scope and Contents Chiefly letters, 1861-1865, from Thomas L. Alfriend (1843-1901) Sergeant, of Company B, 15th Virginia Infantry and Parken's Battery, Alexander's Battalion, Longstreet's Corps, Army of Northern Virginia, from camps in Virginia and Tennessee to family members in Richmond, Virginia. Includes letter dated May 26, 1861 from Alfriend while stationed in Williamsburg, Virginia.The addition contains 25 typewritten pages of transcripts of letters by Jefferson Davis, James Seddon and others...
Dates: 1843-1901; Majority of material found in 1860-1865

Ambrose Hite Papers

 Collection
Identifier: Mss. 39.2 H63
Scope and Contents

Letters, 1861-1863, of Ambrose M. Hite, a soldier in the Confederate army (33rd Virginia Infantry Regiment) to his sister, Susan R. Hite, in Page Co., Va. Includes descriptions of camp life and an account of the battle of Gettysburg and the retreat that followed.

Dates: 1861-1863

Armistead Burwell Letter

 Collection
Identifier: SC 00344
Scope and Contents A letter from Armistead Burwell, Camp Curtis, Land's End, Virginia to his brother, discusses various aspects of their shared military experiences. He rejoices at the good news that his brother is now in winter quarters. He thinks their brother Charles should be discharged for disability. The two companies of his regiment have been moved to redoubts and rifle pits across a strip of land between the James and Warwick Rivers. He heard that the Merrimac is completed. He inquires for his...
Dates: 1862 January 23

Asa Moore Janney Forest Mills ledgers

 Collection
Identifier: MS 00358
Content Description

The Asa Moore Janney Forest Mills ledgers contains three ledgers belonging to Asa Moore Janney, a Quaker who owned Forest Mills located in Loudoun Country, Virginia. The ledgers contain accounts of flour and other commodities Janney provided to families including African Americans as well as volunteers in the Confederate army. The ledgers tracked daily business sales and transactions along with labor expenses for the mill operation.

Dates: 1861-1875

Baird Family Papers

 Collection
Identifier: Mss. 65 B16
Scope and Contents Collection includes papers, 1656-1848, concerning Essex County, Va. including land records and wills, many of which relate to the Rowzee family. Many of the records date from the seventeenth century. The collection also includes correspondence, 1830-1920, of members of the Baird family including letters, 1859-1911, of Edward R. Baird while attending the University of Virginia, serving in Pickett's Division and as superintendent of schools in Essex County. There are...
Dates: 1656-1922; Majority of material found in 1656-1848

Barker-Cooke Papers

 Collection
Identifier: Mss. 65 B24
Scope and Contents

Letters and business papers, chiefly 1848-1866, of James E. Cooke of Powhatan, Virginia and the Barker family of Fluvanna County, Virginia. Includes letters relating to the hiring out of slaves, plantation operations and the Civil War. Civil War letters are between John H. Barker and Henry J. Dobbs of the 18th Virginia Regiment of the Confederate army concerning the Battle of First Bull Run/Manassas.

Dates: 1809-1889; Majority of material found in 1848-1866

Barron Family Papers

 Collection
Identifier: Mss. 65 B29
Scope and Contents Papers and correspondence of three generations of Samuel Barrons, all of whom were involved in naval affairs. Papers, 1793-1809, of Samuel Barron (1765-1810), commander of one of the Mediterranean squadrons sent to defeat Tripoli. Papers concern naval business and the War with Tripoli. Includes correspondence with his brother James Barron, Stephen Decatur, William Eaton (concerning his controversy with Tobias Lear over the Tripolitan peace settlement), Tobias Lear, Edward Preble, John...
Dates: 1793-1942

Benjamin J. Garner Letter, 1862 May 10

 Collection
Identifier: SC 00270
Content Description

Letter from Garner to "brother" no place recorded. Garner asks for food and supplies as the cost in camp is high for even the smallest portions of food. He also mentions that his troops beat the Yankees at Yorktown and took 1300 prisoners and ran them off.

Dates: 1862-05-10

Blow Family Papers

 Collection
Identifier: Mss. 65 B63
Scope and Contents Papers, 1770-1875, of the Blow family of "Tower Hill," Sussex County, Va. and of the Waller family. Prominent correspondents in the collection include Philip Barraud, John Hartwell Cocke, Henry Lee and Edmund Ruffin. Most of these accessions were integrated as the collection was partially processed, but some are boxed separately. Includes a Blow family scrapbook containing many manuscript items. Collection includes: correspondence of Richard Blow (1746-1833), merchant, who had...
Dates: 1613-1960; Majority of material found in 1770-1875

Bowles Family Papers

 Collection
Identifier: Mss. 39.2 B68
Scope and Contents

Papers (mostly correspondence) of members of the Bowles family of Goochland County, Va. Includes correspondence of Matthew W. Webber of Shelby County, Tenn. with John L. Bowles and of William B. Webber as well as Civil War letters of Jesse R. Bowles (serving with the 55th Virginia Infantry Regiment near Petersburg), James V. Bowles (Chaffin's Farm, Henrico County, Va.) and John F. Bowles.

Dates: 1827-1870

B.R. Linkous Letter

 Collection
Identifier: SC 00290
Scope and Contents

B.R. Linkous, Lt.(?) Colonel Commanding, 36th Virginia Regiment, Camp near Charleston, W. Va., to Colonel John McCausland, Commanding 4th Brigade. Reports on the 36th Virginia Regiment's march from Camp Dickinson to Charleston.



Dates: 1862 September 18

William M. Browne Letters to Mary Taylor

 Collection
Identifier: SC 01539
Scope and Contents Letters on Confederate States of America Executive Department stationery to Mary Taylor concerning rising rent on the house that Browne is renting from here in Richmond. In the first letter, Browne writes that he must decline to take the house for another year as Taylor has raised the rent and he believes that "$1500 is as much as [he] ought to pay." In the second letter, Browne writes that since Taylor did not reply to his first letter he "concluded that [she] had resolved to allow [him] to...
Dates: 1863 July 23; 1863 August 4

Burwell Family Papers

 Collection
Identifier: Mss. 39.1 B95
Scope and Contents

This collection consists of the Burwell family papers of Powhatan County and Richmond, Va. These papers consist of financial papers and correspondence. Correspondence discusses the Civil War, Virginia history, and other Virginia related topics.

See also: Southern Women and their Families in the 19th Century Papers and Diaries Series C Reel # 01 in Swem Library’s microforms area, call number HQ1438 .V5 S68

Dates: 1853-1911

C. A. Sprinkel and Co. Daybooks

 Collection
Identifier: Mss. MsV Ad176- MsV Ad177
Scope and Contents

Daybooks of C. A. Sprinkel and Co., Harrisonburg, Rockingham County, Va. Includes accounts with Harrison Holt Riddleberger and with William Henry Ruffner and Co. Also includes accounts with Letcher Brock's Gap Rifles (7th Virginia Cavalry) and with companies in the 10th Virginia Infantry, Confederate States Army.

Dates: 1860-1863

Calvin Myers Letter of Discharge

 Collection
Identifier: SC 00415
Scope and Contents

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

Campbell Family Papers

 Collection
Identifier: Mss. 39.1 C16
Scope and Contents Papers of four generations of the Campbell family of Orange Co., Va. including correspondence of William Campbell (1755-1823). His papers pertain to Revolutionary pensions, bounty land claims, the War of 1812, his superintendency of the Virginia State Penitentary, and his estate and includes a diary of a trip to Kentucky in 1798. There are also papers (correspondence and accounts) of his wife, Mrs. Susan Campbell and their children. The collection includes papers of the Graves family and...
Dates: 1726-1920

Capers Letters

 Collection
Identifier: Mss. 39.2 C19
Scope and Contents

Letters written to Elizabeth Randolph Braxton of Hanover County, Virginia from John S. Capers of the 7th Regiment, South Carolina Cavalry, 1863-1865; and after his death from Mary W. (Capers) Thomason of Camden, South Carolina.

Dates: 1863-1874

Certificate of Disability for Furlough, A.H. Jackson

 Collection
Identifier: SC 00411
Scope and Contents

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 of Disability for Retiring Soldier, E.V. Hevun

 Collection
Identifier: SC 00408
Scope and Contents

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

Charges and specifications against John Gregg

 Collection
Identifier: SC 00420
Scope and Contents

This collections consists of a witnessed letter detailing the court martial charges against Private John Gregg [?], Co. E, 31st Regiment.

Dates: 1864 March

Charges and specifications against Zachariah Swink

 Collection
Identifier: SC 00421
Scope and Contents

This collection consists of a witnessed letter detailing the court martial charges against Private Zachariah Swink, Co. G, 31st Regiment.

Dates: 1864 March 23

Gideon Christian Papers

 Collection
Identifier: MS 00150
Scope and Contents Papers, 1838-1882, of Gideon Christian, physician, of Norfolk, Va. The collection includes letters, accounts, lotteries, prescriptions, and forms for excusing draftees into the Confederate Army on medical grounds. A 1993 addendum to this collection (Mss. Acc. 1993.63) consists of two medical essays and one College of William and Mary student notebook belonging to Dr. Gideon Christian.  The student notebook begins October 15th 1840. Medical essays include notes made while...
Dates: 1838-1882

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

Confederate Conscription Form

 Collection
Identifier: SC 01527
Scope and Contents

Two blank printed forms detailing the conscription process for the army of the Confederate States of America. The forms include Extracts from an act to further provide for public defense, exemptions for certain persons from enrollment in the service, and substitutes. Signed, (printed) by George W. Randolph, Secretary of War for the Confederacy.

Dates: 1862 June 5

Filtered By

  • Subject: Confederate States X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 51
Correspondence 30
Virginia--History--Civil War, 1861-1865 13
Financial records 7
Account books 6
∨ more
Confederate States of America. Army. Virginia Infantry Regiment, 31st 6
Peninsular Campaign, 1862 6
United States--History--Civil War, 1861-1865--Diaries 6
Confederate States of America. 5
Confederate States of America. Army 5
Diaries 5
Gloucester County (Va.)--History--19th century 5
Receipts (financial records) 5
Confederate States of America. Army. Virginia Infantry Regiment, 14th 4
Military discharges--1860-1870. 4
Slavery--Virginia--19th century 4
United States--History--Civil War, 1861-1865--Personal narratives, Confederate. 4
Williamsburg (Va.)--History--Civil War, 1861-1865 4
Yorktown (Va.)--History--Civil War, 1861-1865 4
Bull Run, 1st Battle of, Va., 1861 3
College of William and Mary--History--19th century 3
Confederate States of America. Army. Virginia Infantry Regiment, 13th 3
Confederate States of America. Army. Virginia Infantry Regiment, 1st. 3
Confederate States of America. Army. Virginia Infantry Regiment, 26th 3
Confederate States of America. Army. Virginia Infantry Regiment, 55th 3
Money--Confederate States of America 3
Slavery--Virginia--History--19th century 3
Typescripts 3
United States--History--Civil War, 1861-1865--African Americans 3
College of William and Mary--History--Civil War, 1861-1865 2
Confederate States 2
Confederate States of America. Army. Engineer's Corps 2
Confederate States of America. Army. North Carolina Infantry Regiment, 46th 2
Confederate States of America. Army. Virginia Cavalry Regiment, 3rd 2
Confederate States of America. Army. Virginia Infantry Regiment, 18th 2
Confederate States of America. Army. Virginia Infantry Regiment, 21st--History 2
Confederate States of America. Army. Virginia Infantry Regiment, 6th 2
Confederate States of America. Navy 2
Confederate States of America. War Dept 2
Courts-martial and courts of inquiry--United States 2
Eastern State Hospital (Va.)--History--19th century 2
Farm management--Virginia--History--19th century 2
Gettysburg, Battle of, Gettysburg, Pa., 1863 2
Hampton (Va.)--History--Civil War, 1861-1865 2
Jamestown (Va.)--History--Civil War, 1861-1865 2
Legal documents 2
Maps 2
Medical practice--Virginia--History 2
Notebooks 2
Photographs 2
Poems 2
Richmond (Va.)--History--Civil War, 1861-1865 2
Rockingham County (Va.)--History--19th century 2
Scrapbooks 2
Siege of Petersburg, Va. (Richmond-Petersburg Campaign), 1864-1865 2
United States -- History -- Civil War, 1861-1865 2
United States--History--Civil War, 1861-1865--Naval operations--Confederate States 2
United States--History--Civil War, 1861-1865--Prisoners and prisons 2
United States. Army. New York Infantry Regiment, 142nd (1861-1865) 2
Accomack County (Va.)--History 1
African Americans--Medical care--Virginia 1
Agriculture--Virginia--19th century 1
Albemarle County (Va.)--History--19th century 1
American Civil War, 1861-1865 1
American Revolution--Veterans 1
Appointments (military records) 1
Augusta County (Va.)--History--19th century 1
Autograph albums 1
Baptism 1
Battle of Hatcher's Run, Feb. 1865 1
Big Bethel, Battle of, 1861 1
Blackwater, Battle of, 1863 1
Bounties, Military--United States 1
Bristoe Station, Battle of, Va., 1863 1
Brunswick County (Va.)--History--19th century 1
Buckingham County (Va.)--History--Civil War, 1861-1865 1
Buildings and Grounds--Sculptures--Statue of Lord Botetourt 1
Camp Allen (Jamestown Island, Va.) 1
Canal Zone 1
Catalogs 1
Chimborazo Hospital (Richmond, Va.) 1
Cigars--History 1
College of William and Mary--Faculty and Staff 1
College of William and Mary--Presidents 1
Columbia (Ga.)--History--19th century 1
Confederate States of America. 10th Virginia Infantry Regiment 1
Confederate States of America. 48th Virginia Infantry Regiment 1
Confederate States of America. Army Virginia Cavalry Regiment, 12th 1
Confederate States of America. Army Virginia Infantry Regiment, 15th. Company B 1
Confederate States of America. Army of Northern Virginia. 1
Confederate States of America. Army of Northern Virginia. Corps, 1st 1
Confederate States of America. Army of Northern Virginia. Early's Division 1
Confederate States of America. Army--Recruiting, enlistment, etc 1
Confederate States of America. Army. Alabama Infantry Regiment, 43rd 1
Confederate States of America. Army. Longstreets I Corps Alexander's Battalion. Parker's Battery 1
Confederate States of America. Army. Medical Department. 1
Confederate States of America. Army. Mississippi Infantry Regiment, 16th 1
Confederate States of America. Army. North Carolina Cavalry Regiment, 1st 1
Confederate States of America. Army. North Carolina Cavalry Regiment, 3rd 1
Confederate States of America. Army. North Carolina Infantry Regiment, 13th 1
+ ∧ less
 
Language
French 1
 
Names
Barron family 2
Browne, William M. (William Montague), 1823-1883 2
College of William and Mary--Alumni and alumnae 2
Confederate States of America 2
Hope, James Barron, 1829-1887 2
∨ more
Mallory, Stephen R. (Stephen Russell), 1813-1873 2
Aberdeen Academy (King and Queen County, Va.) 1
Alabama (Cruiser) 1
Alexander, Mark 1
Alfriend, Frank H., 1841-1887 1
Alfriend, Frank Heath 1
Allen, James H. 1
Anthony, Charles Lewis 1
Baird family 1
Ballantine, Elisha (Rev.) 1
Ballentine family 1
Barker Family 1
Barker family 1
Barker, John H 1
Barker, John H. 1
Barksdale, Claiborne G 1
Barraud, Philip, 1758-1830 1
Barron, James, 1769-1851 1
Barron, Samuel, 1808-1888 1
Barron, Samuel, Capt., 1765-1810 1
Barron, Samuel, Lt., 1836-1892 1
Beverley, Martha A. 1
Blanchard, Albert G. 1
Blow family 1
Bohannon, William P. 1
Brown, Coalter, and Tucker Family 1
Burnet, Julian B. 1
Burwell family 1
Burwell, Blair, 1858-1882 1
Byrd, W. G. 1
Campbell family 1
Campbell, Susan, Mrs. 1
Campbell, William, 1755-1823 1
Carson, J.F. 1
Clay, T.W. 1
Cocke, John Hartwell, 1780-1866 1
Coleman, Emma Cornelia Parran 1
Coleman, Reuben Lindsay 1
Confederate States of America. Army. 1
Cooke, James E. 1
Cooke, James E. fl. 1848-1853 1
Cooper, Samuel 1
Coupland family 1
Coupland, Carter, fl.1833-1866 1
Coupland, John R., fl. 1843-1866 1
Coupland, Susan Henley, fl.1843-1866 1
Cullen, John 1
Dade family 1
Daniel family 1
Daniel, James B. 1
Davis, Jefferson, 1808-1889 1
Decatur, Stephen, 1779-1820 1
Depew family 1
Dew, W.L. 1
Dimmock, Charles H. (Charles Henry), 1831-1873 1
Dimmock, Charles Henry, 1831-1873 1
Dimmock, Charles, d. 1863 1
Dobbs, Henry J 1
Dobbs, Henry J. 1
Dorsey family 1
Dupuy, Jane S. Ruffin, b. 1800 1
Early, Jubal Anderson, 1816-1894 1
Eastern State Hospital (Va.) 1
Eaton, William, 1764-1811 1
Edmunds, Henry E. 1
Ellington Academy (Hanover County, Va.) 1
Ewell, Benjamin Stoddert, 1810-1894 1
Forbes, John R. 1
Forbes, P. A. 1
Forbes, William H. 1
Fox, Edward C. 1
Fuller, John W 1
Fury, Thomas 1
Garner, Benjamin J. 1
Gary Alonzo Barranger 1
Graves family 1
Gregg, John 1
Guild, L. 1
Haile, Robert Gaines, 1832-1862 1
Hansbrough family 1
Harding, Joseph F. 1
Hart, John, 1860-1937 1
Hatfield, Emma Virginia, fl. 1861-1888 1
Hatfield, Hiram E. 1
Hatfield, John F., d. 1902 1
Hill, A. P. (A. Powell) 1
Hill, D. H. 1
Hite, Ambrose M. 1
Hoar, Henry C., 1899-1977 1
Holt, George Edmund 1
Houston, David G. 1
Howard, McHenry 1
Hunter family 1
Hunter, R. M. T. (Robert Mercer Taliaferro), 1809-1887 1
Imboden, John Daniel 1
+ ∧ less