United States -- History -- Civil War, 1861-1865
Subject Source: Library of Congress Subject Headings
Found in 1206 Collections and/or Records:
Company E, 12th Regiment Michigan Infantry Documents
Three documents from Company E, 12th Regiment Michigan Infantry, written in the fourth quarter (November-December) of 1965. Collection includes a Statement of Charges on Muster and Pay Rolls; a Quarterly Return of Ordinance and Ordnance Stores Received, Issued, and Remaining on Hand; an Abstract of Expenditures; and an Invoice of Stores Turned Over.
Confederate Broadside Against Aiding Deserters,
Collection consists of a Confederate broadside issued October 29, 1863, by Major General Sam Jones, concerning the provision of aid for deserters and punishment for those who engage in such acts.
Confederate Currency,
The collection contains four $10 bills, two $50 bills, and two $100 bills. The $100 bills are stamped on the back "Issued from the Treasrs Office Richmond, Feb 10, 1863."
Confederate Quartermaster Records
Three invoices and a letter from the Confederate Quartermaster General's Office, dated 1862-1864. They list food and cookery purchases.
Confederate States of America, War Department, Account Sheets,
Two account statements each for costs of travel of E.W. Hubard and L.W. Hastings. Both are signed by James A. Sedden, Secretary of War for the Confederacy in the Civil War.
Confederate Units Engaged at the Battle of Fishers Hill, Virginia (We're Flanked - Fisher's Hill, September 22, 1864),
Congressional Act Proclamation
Pt. 1 of 3; unframed; Subject: Land Donation; Copy
Congressional Act proclamation
Pt. 2 of 3; framed; Subject: Land Donation; Copy
Congressional Act Proclamation
Pt. 3 of 3; Framed; Subject: Land Donation; Copy