Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

George K. Dakin Papers

 Collection
Identifier: MS 00243
Scope and Contents

The papers of George K. Dakin concern his service in the Richmond, Virginia area during the Civil War. Dakin served in voluntary military service in the 1st New Hampshire Battery, from Manchester, New Hampshire, during the Civil War. The collection contains several Muster Rolls (in and out), certificates of promotions, official discharges, and a report written by Dakin's superior, F. M. Edgell, about certain operations of the 1st New Hampshire Battery.

Dates: 1861-1866

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

John Letcher Papers

 Collection
Identifier: SC 01066
Scope and Contents

Papers; 1860-1875; of John Letcher, governor of Virginia, 1860-1864. Includes appointment, 1860, of justices of the peace for Augusta County, Virginia signed by Letcher; and letters, November 3, 1864-September 3, 1865, of Letcher, Lexington Virginia to Joseph A. Hierholzer, Richmond, Virginia. Three of the letters are negative photocopies.

Dates: 1860-1875

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

Richmond, VA Letter

 Collection
Identifier: SC 01387
Content Description

Two page letter addressed to, "Brother" dated December 9, 1863. Contents are family affairs, updates on neighbors, and wishes that the Union troops will leave all lands unmolested as the battles in the state continue.

Dates: 1863 December 9

Christopher Tompkins Papers

 Collection
Identifier: Mss. 65 T59
Scope and Contents

Logbooks, account books and accounts, 1807-1841, of Christopher Tompkins kept while captain of ship "Pocahontas", 1807-1809, and while running a general merchandise store in Mathews Co., Va. Includes typed excerpts from a memoir of Tompkins compiled by his son, Christopher Quarles Tompkins in 1860 and twenty-one pages from an account book listing foodstuffs of A. Y. P. Garnett, surgeon in Sally Tompkins' Confederate hospital, Robertson Hospital, in Richmond, Virginia during the Civil War.

Dates: 1778-1838

Andrew J. Weeks Papers

 Collection
Identifier: SC 00239
Scope and Contents 37 letters, mostly during the Civil War era, written by Andrew J. Weeks, of Brooklyn, New York, to his sister, Hannah Weeks of Merrick, Long Island, New York. He was a 1st sergeant of Co. D., 10th Regiment of the New York infantry Volunteers. He wrote from Fort Monroe, Virginia, Gosport Navy Yard, Virginia, Richmond, Virginia, Point Lookout, Maryland, Beaufort, North Carolina and Riker's Island, New York. On March 9, 1861, Weeks states the Merrimac has sunk the Cumberland and the Ericcson...
Dates: 1861-1902; Majority of material found in 1862-1866

Filtered By

  • Subject: Virginia--History--Civil War, 1861-1865 X
  • Subject: Richmond (Va.)--History--Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
Virginia--History--Civil War, 1861-1865 7
United States--History--Civil War, 1861-1865 4
United States--History--Civil War, 1861-1865--Diaries 3
Account books 2
Financial records 2
∨ more
Letters (correspondence) 2
Maryland--History--Civil War, 1861-1865 2
Orders (military records) 2
Poems 2
Receipts (financial records) 2
Transcripts 2
United States--History--Civil War, 1861-1865--Hospitals 2
Agendas (administrative records) 1
Appointments (military records) 1
Augusta County (Va.)--History--19th century 1
Blackwater, Battle of, 1863 1
Camp Allen (Jamestown Island, Va.) 1
College of William and Mary--History--Civil War, 1861-1865 1
Confederate States of America. Army. Virginia Infantry Regiment, 14th 1
Correspondence 1
Culpeper County (Va.)--History--19th century 1
Diaries 1
Drawings and graphics 1
Essays 1
Fort Monroe (Va.)--History--Civil War, 1861-1865 1
Fredericksburg (Va.), Battle of, 1862 1
Georgia--History--Civil War, 1861-1865 1
Gloucester County (Va.)--History--19th century 1
Hampton (Va.)--History--Civil War, 1861-1865 1
Jamestown (Va.)--History--Civil War, 1861-1865 1
Letter books 1
Lexington (Va.)--History--19th century 1
Louisa County (Va.)--History--19th century 1
Maps 1
Maps--United States 1
Mathews County (Va.)--History--19th century 1
Merchants--Virginia--History--19th century 1
Military pensions. 1
Military records 1
New York (State)--History--Civil War, 1861-1865 1
Norfolk (Va.)--History--Civil War, 1861-1865 1
North Carolina--History--Civil War, 1861-1865 1
Peninsular Campaign, 1862 1
Petersburg (Va.)--History--Civil War, 1861-1865 1
Philosophy and religion 1
Photostats 1
Political cartoons 1
Portsmouth (Va.)--History--Civil War, 1861-1865 1
Publications 1
Reconstruction (U.S. history, 1865-1877)--Virginia 1
Rosters 1
Shenandoah River Valley (Va. and W. Va.)--History 1
Soldiers' writings, American 1
Soldiers--United States--Correspondence 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
United States--History--Civil War, 1861-1865--African Americans 1
United States--History--Civil War, 1861-1865--Maps 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 1
United States--History--Civil War, 1861-1865--Regimental histories--Army of the Potomac 1
United States--History--Civil War, 1861-1865--Songs and music 1
United States--History--Civil War, 1861-1865--Women--Sources 1
United States--History--War of 1812 1
United States. Army--Supplies and stores 1
United States. Army. New York Infantry Regiment, 142nd (1861-1865) 1
United States. Army. New York Volunteers, 55th. Company C 1
United States. Army. Pennsylvania Infantry Regiment, 61st 1
United States. Navy--History--Civil War 1
Vicksburg (Miss.)--History 1
Virginia--History 1
Virginia--Maps 1
Washington and Lee University--History--19th century 1
Watercolors (drawings) 1
West Virginia--History--Civil War, 1861-1865 1
Williamsburg (Va.)--History--Civil War, 1861-1865 1
Women--Southern States--History 1
Yorktown (Va.)--History--Civil War, 1861-1865 1
+ ∧ less
 
Names
Aubin, Joshua Harris 1
Early, Jubal Anderson, 1816-1894 1
Galucia, Warren B., 1834-1902 1
Garnett, Alexander Y. P. (Alexander Yelverton Peyton), 1820-1888 1
Gary Alonzo Barranger 1