<<

Civil War collection, 1860-1977

Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library , GA 30322 404-727-6887 [email protected]

Descriptive Summary

Title: Civil War collection, 1860-1977 Call Number: Manuscript Collection No. 20 Extent: 10 linear feet (23 boxes), 7 bound volumes (BV), 7 oversized papers boxes and 29 oversized papers folders (OP), 4 microfilm reels (MF), and 1 framed item (FR) Abstract: The Civil War collection is an artificial collection consisting of both contemporary and non-contemporary materials relating to the (1861-1865). Language: Materials entirely in English.

Administrative Information

Restrictions on Access Unrestricted access.

Terms Governing Use and Reproduction All requests subject to limitations noted in departmental policies on reproduction.

Additional Physical Form The Robert F. Davis diaries in Subseries 1.1 are also available on microfilm.

Source Various sources.

Citation [after identification of item(s)], Civil War collection, Stuart A. Rose Manuscript, Archives, and Rare Book Library, .

Processing Reprocessed by Susan Potts McDonald, 2013. This collection contains material that was originally part of Miscellaneous Collections A-D, F, and H-I. In 2017, these collections were discontinued and the contents dispersed amongst other collections by subject or provenance to improve accessibility.

Emory Libraries provides copies of its finding aids for use only in research and private study. Copies supplied may not be copied for others or otherwise distributed without prior consent of the holding repository. Civil War collection Manuscript Collection No. 20

Sheet music in this collection was formerly part of an unaccessioned collection of sheet music that was transferred to the University of North Carolina at Chapel Hill in 2019. This finding aid may include language that is offensive or harmful. Please refer to the Rose Library's harmful language statement for more information about why such language may appear and ongoing efforts to remediate racist, ableist, sexist, homophobic, euphemistic and other oppressive language. If you are concerned about language used in this finding aid, please contact us at [email protected].

Collection Description

Scope and Content Note The Civil War miscellany collection is an artificial collection consisting of both contemporary and non-contemporary materials relating to the American Civil War (1861-1865). The collection is divided into three series: Confederate miscellany, Union miscellany and Civil War printed material. The Confederate series contains both contemporary and non-contemporary civil war documents, ephemera, currency and stocks and bonds; and photographs. The contemporary Civil War-era documents consist primarily of soldiers' letters; letters and papers of Confederate leaders, both civilian and military; and other official documents. The Union series contains documents, memorabilia, and photographs. The documents consist of correspondence written by or about soldiers from the Union states, diaries, scrapbooks, military orders, regiment records, and other papers. Of particular interest are records from two African American regiments, the 2nd Kansas Colored Infantry Regiment and the 38th Colored Infantry Regiment, which document African American participation in the Civil War. The series also contains non-contemporary materials which relate to the Civil War, but were created after the war. These include materials created by or about former Confederate (military or civilian), materials relating to the United Confederate Veterans affairs, or about or pertaining to the Confederacy, written after the Civil War. Union memorabilia includes a metal Union insignia, 98 Federal envelopes depicting a variety of images, and cards advertising the services of H.F. Bungardt, a pension attorney. The photographs and prints mainly contain images of various Union officers. The printed material series includes engravings and lithographs relating to the Civil War.

Arrangement Note Organized into three series: (1) Confederate, (2) Union, and (3) Civil War printed materials.

2 Civil War collection Manuscript Collection No. 20 Description of Series

Series 1: Confederate,1860-1977 Subseries 1.1: Civil War-era documents, 1860-1865 Subseries 1.2: Confederate post-Civil War-era documents Subseries 1.3: Confederate memorabilia, 1860-1865 Subseries 1.4: Confederate currency and stocks and bonds, 1861-1864 Subseries 1.5: Confederate photographs Series 2: Union, 1776-1917 (bulk 1860-1865) Subseries 2.1: Union documents, 1776-1917 (bulk 1860-1865) Subseries 2.2: Union memorabilia Subseries 2.3: Union photographs Series 3: Printed material, 1860-1977

3 Civil War collection Manuscript Collection No. 20 Series 1 Confederate,1860-1977

Scope and Content Note The Confederate series consists of both contemporary and non-contemporary materials relating to the American Civil War. The contemporary materials consist primarily of soldiers' letters; letters and papers of Confederate leaders, both civilian and military; documents including autographs, audits, instructions, orders, reports, manifests, petitions, passes, rosters and muster rolls, commissions, announcements, accounts, vouchers; and papers written by civilians and other persons. Series 2 contains non-contemporary materials which relate to the Civil War, but were created after the war. These include materials created by or about former Confederate (military or civilian), materials relating to the United Confederate Veterans affairs, or about or pertaining to the Confederacy, written after the Civil War. The collection also contains memorabilia, Confederate issued currency and stocks and bonds, and photographs.

Arrangement Note Organized into five series: (1.1) Civil War-era documents, (1.2) Post-Civil War-era documents, (1.3) Memorabilia, (1.4) Currency and stocks and bonds, and (1.5) Photographs.

Additional Physical Form The Robert F. Davis diaries in Subseries 1.1 are also available on microfilm.

4 Civil War collection Manuscript Collection No. 20 Subseries 1.1 Civil War-era documents, 1860-1865

Scope and Content Note The subseries consists of materials created during the American Civil War from 1860-1865. These include soldiers' letters; letters and papers of Confederate leaders, both civilian and military; documents including autographs, audits, instructions, orders, reports, manifests, petitions, passes, rosters, commissions, announcements, accounts, vouchers; and papers written by civilians and other persons.

Arrangement Note Arranged in alphabetical order.

Additional Physical Form The Robert F. Davis diaries in Subseries 1.1 are also available on microfilm.

Box Folder Content 1 1 Allen, J.W.; letter from Allen (, D.C.) to "Dear uncle," October 16, 1861; 1 item 1 2 Allgood, ; letter (photocopy and typescript) from Allgood (Camp Ashley) to his wife, Manday Allgood, May 1, 1862; 1 item. 23 1 American Life Insurance and Trust Company, Proposals for Slave Insurance, circa 1850s-1860 1 3 Anderson, Archer; "Instructions for officers in command of outpost of this Division," (typescript also available) Headquarters Hill's Division, by command of Brigadier General R.E. Rodes, January 28, 1863; 1 item. 1 4 Anderson, David L.; letter from Anderson, 1861-1864, mainly to his father Saxon Anderson (Talladega, ) from camps in Kentucky and Tennessee; 11 items. Anderson served in the 8th Confederate Cavalry Regiment. 1 5 Anderson, Eliza C. (Mrs. George W. Anderson); letter from Anderson (Savannah) to "My dear Mary," January 1, 1864 [actually 1865]; 1 item. Writes of 's possession of her house and the loss of most house slaves in Savannah to "freedom." 1 6 Andrew [last name unknown], (1) letter from Andrew (Camp Huger, Suffolk, ), to "My dear Mother," regarding family news, October 3, [no year] and (2) letter from Andrew (Camp Huger, Suffolk, Virginia), to "Dear Sarah," , 2 items. Andrew was probably from Beaufort, . 1 7 Andrews, William P.; letter from Andrews (Dalton, ) to "Dear friend," August 2, 1863; 1 item. 1 8 Arewood, Gilbrite; letter from Arewood (Camp Mangum , Raleigh, North Carolina) to his wife, Amanda Arewood, December 22, 1861; 1 item

5 Civil War collection Manuscript Collection No. 20

1 9 Armstrong, Edward J., Jr., power of attorney signed by Armstrong (Rockingham County, Virginia), appointing C.W. Newton as his attorney to act for him in all matters, January 31, 1861; 1 item. 1 10 Arnsdorff, Gidieon A.; letter from Arnsdorff (no place) to "Dear mother," May 18, 1863; 1 item OP29 - Athens Concert Hall, entertainment flyer, February 16, 1863 1 11 Atkins, James or Joe [James]; letter (photocopy and typescript) from Atkins (Macon, Georgia) to " Mal Reel [?] and Patsy Griffin" (Morgan, Georgia), June 15, 1861; 1 item. James Atkins served in Company D of the 12th Georgia Infantry Regiment. 1 12 Atkins, Thomas M.; letter from Atkins (Mobile, Alabama), to "Mrs. Holmes," May 24, 1864; 1 item 1 13 Autt, Thomas H.; letters from Autt (Montevallo, Demopolis, and Tuscumbia, Alabama) to his sister; 3 items. 1 14 Baggett, A.R. [?], letter [and typescript of letter] from Baggett (Camp Sumter, Andersonville, Georgia) to his parents, January 9, 1865; 1 item. 1 15 Baker, Bolling; statement as audited (photocopies), Post Office Department, Acworth, Cobb County, Georgia, June 30, 1863; also printed instructions to postmasters; 2 items. 1 16 Baldy, S.H.; letter from Baldy (Camp Georgia, Richmond, Virginia) to "Dear Alice," May 31, 1861; and letter from Baldy (Camp Georgia, Richmond, Virginia) to "Dear mother" May 31, 1861; 2 items. Both letters are written on Oglethorpe Light Infantry stationary. 1 17 Bancroft, George; letter from Bancroft (Medical Purveyor's Office, Columbia, South Carolina) to "Dear Charley," August 5, 1864; 1 item. 1 18 Banning, James W.; letter from Banning (James Island, South Carolina), to Mrs. James Rowe, reporting that her husband has gone to Ft. Sumpter, August 27, 1863; 1 item. 1 19 Barfield, John; three letters from Barfield (near Dalton, Georgia) to his wife, 1864; one letter from William Barfield (Petersburg, Virginia) to his sister, December 15, 1864; 4 items. John Barfield served in the 45th Alabama Infantry Regiment. 1 20 Barnett, D.T.; letter from Barnett (Camp 42nd Ala) to "Dear mother, brother, and sisters," April 4, 1864; and letter from Barnett (Dalton, Georgia) to "Dear mother, brother, and sisters," April 26, 1864; 2 items 1 21 Barnett, J.T.; (Camp Bucker, Talladega, Alabama) to "Dear mother," May 26, 1864; 1 item. 1 22 Barrow, George W.; letters from Barrow to his family (Twigg County, Kentucky), 1862-1865; mainly while Barrow was in prison at Camp Douglas (, Illinois) in 1862 and Camp Chase (Columbus, Ohio) in 1865; 5 items. Barrow served in the 50th Tennessee Infantry Regiment. 1 23 Beard, Martha A.; poem, "The rebel soldier," no date.

6 Civil War collection Manuscript Collection No. 20

1 24 Beasley, James Albert; letters (typescript) written by Beasley; one while he was in the Confederate Army, September 4, 1864 (near Lovejoy Station) and the other from Atlanta, Georgia where he was attending medical college; 2 items. 1 25 Bell, R.A.; letter from Bell (Camp Cleburne) to "Dear Sir," February 6, 1864; 1 item. Bell served in the Company E of the 10th Infantry Regiment. 1 26 Benjamin, Judah Philip; papers; 2 items. Commission for P.D. Warwick as Assistant Commissary for the 12 Tennessee Infantry Regiment, September 24, 1861 and "Form of Oath" for acceptance (not filled out); and letter (and typescript) from Benjamin (Richmond, Virginia) to Mrs. John M. Speed (Lynchburg, Virginia), January 23, 1863. 1 27 Berry, William and Peggy Mira Cox; letter (typescript) from the Berrys (McDonough, Georgia) to their daughter Amanda and her husband, William Markham (in ), December 14, 1864; 1 item. Mrs. Berry tells her children of the death of her youngest child and recounts the hardships the Berrys and their neighbors have suffered. 1 28 Bible Society of the Confederate States; Receipt for $50.00 from the Bible Society of the Confederate States to Mrs. H.H. Cumming, April 9, 1863; 1 item. 1 29 Binion, James and Dorsey; letters (photocopies with typescripts), 1861-1864; 10 items. Letters from the Binions to their "Dear Sister" which discuss battles in or around Virginia especially Richmond and Petersburg, health, and family matters. James Binion was killed in late 1862 and the remainder of the correspondence is from Dorsey. 1 30 Blackford, William H.; unaddressed circular, Inspector's Office, Richmond, Virginia, December 27, 1864; 1 item. 1 31 Blake, G.M.; letters, passes, etc., 1862-1868; 14 items. Blake was a member of the Signal Corps of the C.S.A. Some of the letters were written by Walter Blake (brother or father?). Letters of June 7, 1865 and January 13, 1866 give some idea of conditions after the war. 1 32 Bloodworth, F.D.; letter written by D.C. O'Keefe (Atlanta, Georgia), Surgeon in charge of the Institute Hospital recommending Bloodworth, 2nd Georgia Battalion, Company D, for duty; January 18, 1864; and parole, Burkeville, Virginia, April 14, 1865; 2 items. 1 33 Blunt, John; (War Station, Virginia) to "Dear wife and little child," May 19, 1863; 1 item 1 34 Brandon, William Joseph (1835-1910) and his father Thomas Wiley Brandon (1803-1874); papers, 1851-1863; 6 items. Two letters from William Joseph Brandon who served in Company F of the 18th Georgia Infantry Regiment; one letter from Brandon (camp near Fredericksburg, Virginia) to "Folks at Home," December 7, 1862; and one letter from Brandon (camp near Culpepper Court House, Virginia) to "Folks at Home," June 8, 1863. Thomas Wiley Brandon was born in Halifax County, Virginia and moved to Cass County, Georgia in 1835. His papers include a statement written by Thomas W. Brandon at Euharlee on November 1, 1851 committing himself and six other

7 Civil War collection Manuscript Collection No. 20

signers to pay annual pledges for the building of an academy at Euharlee (1 page); transactions with D.B. Presley from October 22, 1851-February 18, 1853 (1 page); and transactions with Wingard Patterson and Company from February 17, 1857-March 1858 (1 page). 1 35 Branson, Maggie A.; letter from Branson (Cassville, Georgia) to "Dear Mildred," July 22, no year [probably late 1863 or early 1864]; 1 item. She speaks of the house being full of refugees and that her father, 51 years old and her youngest brother, 14, have been taken into the army. 1 36 Brent, George W.; acting chief of staff; General Order No. 48, Headquarters Western Department, Corinth, by command of General Beauregard, May 20, 1862, regarding care of wounded soldiers; 1 item. 1 37 Brooks, N.J.; letter (photocopy) from Brooks (Charlottesville, Virginia) to his father, May 15, 1863; 1 item. Brooks was a member of Cobb's Legion. OP1 1 Brown, Albert Gallatin; certificate of election, Senator in the Congress of the Confederate States of , State of Mississippi, February 8, 1862; document signed by Governor John J. Pettus, and Secretary of State C.A. Brougher; 1 item. 1 38 Brown, G.H.; furlough for 30 days, Brown Hospital (Milledgeville, Georgia), September 12, 1864 and tax assessment made on property owned by Brown (no place), signed by H.T. Bassy, tax assessor, November, 26, 1863; 2 items. Brown served in Company D of the 7th Georgia Infantry Regiment. 1 39 Brown, J. Welsman; note to [unaddressed]; near Smithfield, North Carolina, March 27, 1865, requesting approval to move troops, signed by various officers including Archer Anderson, William J. Hardee; M.J. McMullan; 1 item. OP28 1 Brown, Joseph E., Governor of Georgia, open letter to A.H. Colquitt and others, The Federal Union (Milledgeville Weekly), December 7, 1860 1 40 Brown, L.M.; letter from Brown (Company I of the 32nd North Carolina Regiment, Grimes Brigade, Petersburg, Virginia) to "Cousin Ann," January 20, 1865; and letter from Brown (location unknown) to "Cousin Annie," February 22, 1865; 2 items. 1 41 Bruyn, J.C.; 99-page diary kept by Bruyn who served in the 1st Volunteer Regiment of Georgia from 1862-[1863]; 1 item. Rewritten in this form in 1863 from notes the diary gives a detailed account of the siege of Fort Pulaski and life as a prisoner of war on Governors Island, New York and at Fort Delaware. Accompanying is 2-page letter from Charles H. Olmstead (Bruyn's ) to K.M. Read; Savannah, August 6, 1921. 1 42 Bundy, G.M.; letter (photocopy) from Bundy (camp near Fredericksburg, Virginia) to his family detailing the Battle of Chancellorsville, May 15, 1863; 1 item. 1 43 Burk, John; A notice that Burk is exempt from service, was employed at the Confederate Armory of Macon, Georgia, July 27, 1863; and a leave of absence

8 Civil War collection Manuscript Collection No. 20

granted to John Burk from the Armory, August 3, 1863; both signed by F.B. DuBarry; 2 items. 1 44 Burns, Cardie; (Eminence College, Eminence, Kentucky) to Mr. Chester Pierce, December 5, 1864; 1 item 1 45 Burr, George W.; diary (photocopy) kept by Burr, who served in Company B of the 5th Georgia Infantry Regiment, from October 14-29, 1862. The entries begins while the company is in full retreat from Kentucky to Cumberland Gap, he discusses the actions of Generals Buell and Bragg in Kentucky, local Kentuckians unwillingness to support the Confederate cause, locations of camps and camp conditions. The entries end when the soldiers are nine miles above Knoxville, Tennessee. MF1 4 Burr, George W., diary and papers, circa 1862-1864; Collection consists of the following four items: (1) Diary kept by George W. Burr, Company B of the 5th Georgia Infantry Regiment, with entries between August 29-October 13, 1862. The diary is concerned with the movements of the 5th Regiment from a camp in East Tennessee about 34 miles from Pikeville across the Cumberland Mountains. He describes Shakertown, Kentucky, and its inhabitants. He mentions the part played by the 41st Georgia Infantry Regiment in the battle at Perryville, Kentucky, on October 8, 1862. At back of book he gives number of miles marched between places. (2) An account book with names of men and items of clothing purchased or charged and cost of each, such as shoes, shirts, pants, drawers, and blankets; a "List of drawings for furloughs" and another list of towns with distances between. (3) Book containing names of killed, wounded, or captured in his regiment in various battles, listed by companies. (4) A narrative account of the 5th Georgia Infantry Regiment's service beginning with the names designating the companies and a description of their surroundings at Pensacola, . An incomplete description of an expedition, commanded by General R.H. Anderson of Virginia, to take "Billy Wilson's Zouave Regiment" closes this brief narrative, 8 pages. Undated and unsigned, apparently written by George W. Burr. 1 46 Burroughs, William Berrien; papers; 10 items. Two poems written by Burroughs' mother, Mrs. V.G. Burroughs, daughter of John MacPherson Berrien, "Songs in the Fight," and "Bid, Bid Tie Come Unto Thee" composed in Columbia, South Carolina in October 1863. Three letters to Burroughs; one from Henry M. Cleveland, "Col. of President 's Staff, Secret Service," March 16, 1896; one from Capt. Sally L. Tompkins, nurse of Confederate soldiers, who received a commission in the Confederate Army, the only woman so honored, enclosing a copy of her commission; and one from Bennett H. Young, November 11, 1914, on UCV stationery, promising to send him a copy of his book, "Confederate Wizards of the Saddle." Also included in the collection is a pencil draft of a letter from Burroughs to Dr. Thornwell Jacobs., concerned with the laying of the cornerstone of the new , January 19, 1915.

9 Civil War collection Manuscript Collection No. 20

2 1 Cabe, J.D.; letter from Cabe (Camp Clingman) to "Miss C.C.C.," includes color drawing on back of letter September 7, 1861; 1 item 2 2 Caldwell family; four letters (typed copies) (1) letter from H.A. Caldwell (Zebulon, Georgia) to his uncle, Charles Y. Caldwell (Perry, Houston County, Georgia), May 22, 1850; letter from Mary W. Caldwell (Forkland Grove, Georgia to "My dear sister Julia," January 23, 1854; letter from Mary W. Caldwell (no place) to "My dear sister," January 23, 1859; and letter from [unknown] (Barnesville, Georgia) to "My dear sister Martha," Feburary 25, 1865; 4 items. 23 2 Calendar, printed by J.W. Randolph Bookseller, Stationer and Binder, 121 Main Street, Richmond Virginia, 1864 2 3 Calhoun, Archibald McLucas; letter (photocopy); from Calhoun (camp near Jackson, Mississippi) to his cousin Roderick S. McLucas; May 30, 1863; 1 item. Calhoun was a member of the 21st South Carolina Infantry Regiment. McLucas was a member of the 23rd South Carolina Infantry Regiment, Company G. 2 4 Campbell, Charles G.; letter from Campbell (Headquarters Port St. Marks, Florida) to Pope, June 5, 1863; 1 item. Campbell formed the Independent Company of Georgia Siege in Bainbridge, Georgia and St. Marks, Florida. 2 5 Cannon Hospital (LaGrange, Georgia); steward's weekly account of furniture, cooking utensils, bedding, etc., July 7, 1864; 1 item. 2 6 Canton, James H.C.; letter from Canton (Jackson, Mississippi) to "Dear wife," February 12, 1865; and letter from Canton (Barrancas, Florida) to "Dear wife" May 21, 1865; 2 items 2 7 Cantrell, Stephen; Bond certificate for two thousand dollars issued to Cantrell, signed by JohnW. Duncan, April 22, 1863; 1 item. 2 8 Carson, Thomas; letter from Carson (at home) to Daniel Davis (Richmond, Virginia), May 14, 1861; 1 item 2 9 Cassville Hospital (Georgia); list of soldiers that were furloughed from hospital, returned to duty, sick received, Federal prisoners turned over to Provost Marshall, and soldiers turned over to Provost Marshall, January 1864; the list includes name, rank, regiment, company, and remarks; signed by A.J. China, assistant surgeon in charge; 1 item. 2 10 Chambers, [Hat?]; letter from Chambers to her mother, July 31, 1863; 1 item. 2 11 Chambers, S.S.; letter from Chambers (line of battle 4 miles south of Marietta, Georgia) to "Uncle Joe, Aunt Sallie, and family," July 4, 1864 2 12 Champneys, T. John; Indenture between T. John Champneys and George Macaulay, Charleston, South Carolina, January 24, 1805; letter from Henry L. Abbot, Office U. S. Survey (Washington City) to Champneys (Vicksburg, Mississippi) concerning raise on salary for good work, November 2, 1858; official copy of promotion of Champneys to Captain Engineers signed by J.P. Benjamin, Richmond, Virginia, February 15, 1862; 11

10 Civil War collection Manuscript Collection No. 20

documents relating to Champneys concerning ordinance matters such as supply requisitions, arrests, passes, and certificates of indemnifications, Columbus, Kentucky, Corinth and Tupelo, Mississippi; September 22, 1861-March 31, 1863; 15 items. 2 13 Chandler, D.P.; receipt for payment of hospital bill for Chandler, Ladies General Hospital No. 3 (no location), December 24, 1864 and discharge from General Hospital No. 11 (Charlotte, North Carolina), January 20, 1865; 2 items. Chandler served in Company E of the 7th Georgia Infantry Regiment. 2 14 Chapman, S.M.; letter (photocopy) from Chapman (Tybee Island, Georgia) to his wife, November 6, 1861; 1 item. Chapman was a member of Captain G.T. Dunham's Company at Ft. Pulaski, Georgia. 2 15 Chattin, Thomas J.W.; letter from Chattin (Cartersville) to "Miss M.F. Chattin," May 22, 1862. Chattin served in Capt. Craven Smith's Regiment, Partisan Rangers. 2 16 Cheatham, Benjamin Franklin; note; 2 items. Note from Cheatham (Camp Brown, Mississippi) to [unaddressed], certifying election of J.H. Miller as in the Mississippi Battalion Cavalry, July 25, 1861. Also includes a clipping of a portrait of Cheatham. 2 17 Chiek, Wade G.; letters from Chiek (from to "Dear Miss Flora," (Winchester, Virginia), March-October 1864; 3 items. Chiek, who served in Company B of the 7th Infantry Regiment, wrote from Charlottesville (March 1864), Petersburg (July 1864), and from a hospital in Harrisonburg, Virginia (October 1864). 2 18 Chimborazo Hospital (Richmond, Virginia); letters from unknown soldier to his wife, March 1865; 2 items 2 19 Chisholm, J.B.; medical certificate stating that Chisholm is unfit for guard duty because of a speech impediment, General Hospital (Savannah, Georgia), signed by W.R. Waring, August 20, 1863; 1 item. 2 20 Claghorn and Cunningham, invoice for goods, 1862-1863; 1 item 2 21 Clark family; a small group of war letters, August 28, 1862-November 28, 1864, from Walter H. and Milton Clark of Georgia; 7 items. Includes pre-war letter from W.H. Clark to his father, William H. Clark during the time he was a student at Emory College, Oxford, Georgia, April 5, 1858. 2 22 Clark, Henry T.; signed document; 1 item. George Davis (d. 1896), notification of election as Confederate States Senator, Raleigh, North Carolina, December 16, 1861. 2 23 Clay [unknown last name]; letters from Clay (1) Harrisonburg, Virginia and (2-12) New Market, Virginia) to "Lizzie" (Miss M.E. Beard), March 26, 1863- January 15, 1865; 12 items 2 24 Clay, Clement Claiborne Jr.; signature [only]; 1 item 2 25 Clay County documents; petition by citizens of Clay County for appropriations to support the families of those serving in the war, May 1861; order appointing Angus C. Hagerson, J.M. Magruder, William A. Hootin as physicians for the

11 Civil War collection Manuscript Collection No. 20

county to care for soldier's families, July 18, 1864; Doctor's bill for caring for soldier's families, October 24, 1864; and writ of habeas corpus for W.H. Mandeville, March 13, 1865 2 26 Cobb, Lamar; letter from Cobb (Macon, Georgia) to Henry L. Beman (Atlanta, Georgia), regarding payment of troops, June 17, 1864; 1 item. 2 27 Coleman, John Alfred Feister; diary (photocopy), August 3, 1864-April 12, 1865; 1 item. Coleman served in the 17th South Carolina Infantry Regiment. 2 28 Colquitt, W.T. (Mrs.); Receipt for $2,000, to Mr. H.H. Howard from the Soldiers Relief Society. Signed by Mrs. W. T. Colquitt, president, December 12, 1862; 1 item. OP28 4 Confederate Minstrels, broadside, undated 23 5 Confederate States of America, Advisory Council, draft resolution regarding newspaper reporting on military operations, signed by P.F. Howard, Secretary of Council, May 27, 1861 2 29 Confederate States of America, Army; autographs of division and brigade commanders and their staffs including Daniel H. Hill's Division, W.F. Brantley's Brigade, Jacob Sharp's Brigade, and Carter L. Stevenson's Division, no date; 1 item. 23 6 Confederate States of America, car register and conductors guide, form, circa 1861 2 30 Confederate States of America, District Court, Eastern District of Virginia; interrogatories, printed form, The Confederate States vs. The Branch of "The Exchange Bank of Virginia" at Richmond; signed by Thomas T. Giles receiver, no date; 1 item. 23 7 Confederate States of America, election tickets, November 6, 1861 [4 items] 2 32 Confederate States of America; forms (blank); 12 items. OP1 3 Confederate States of America; laws, statutes, etc.; 1 item. An act to encourage the manufacture of saltpetre and small arms...signed by Thomas S. Bocock, speaker of the House of Representatives; Robert Mercer Taliaferro Hunter, President Pro-tempore of the Senate; April 17, 1862, Jefferson Davis, 2 pages, with endorsements on verso of second leaf signed by Robert E. Dixon, house clerk, and by James H. Nash, senate clerk. 23 8 Confederate States of America, Medical Purveyor's Office, Lynchburg, Virginia, invoice of medical and hospital supplies, signed by R. Taylor, Surgeon and Medical Purveyor and J.B. Tuft, Surgeon, August 11, 1864 2 31 Confederate States of America, Navy. Secret Service; cipher used during war by William H. Murdaugh, no date; accompanying is letter from J.H. Downing to Keith M. Read, October 9, 1922; 2 items. 23 9 Confederate States of America, petition to Congress, circa 1861 2 33 Confederate States of America; railroad tickets; 6 items. OP1 2 Confederate States of America, Treasury Department; estimates of appropriations required for the support of the government for the month of December, 1862,

12 Civil War collection Manuscript Collection No. 20

and to meet deficiencies arising prior to 1st December, 1862...signed by C.F. Jones, acting register;1 item. 23 10 Confederate States of America, Treasury Department, Richmond, Virginia, letter to the President and Directors of the Bank of Newberry, South Carolina, signed by Secretary of the Treasury Christopher Memminger, June 17, 1861 2 34 Cook, James Walter; letter (and typescript of letter) from Cook (near Maryville, Tennessee) to his wife Sue (Prairie Bluff, Alabama); February 22, 1864; 1 item. Cook was a private in Company C of the 3rd Alabama Cavalry. 2 35 Copenhaver, T.P.; letter from Copenhaver (Drummond, Montana) to "Sister Ella," July 28, 1900; 1 item 2 36 Copenhaver, Thomas; letter from Copenhaver (Salem, Virginia) to "Dear father," April 20, 1861; 1 item 2 37 Corbitt, W.B.; 64-page diary (carbon typescript) from September 13, 1862- October 31, 1864; 1 item. Corbett served in Wheeler's Confederate Cavalry Corps and was engaged in escort service for various generals, including Hood, scouting, foraging, covering retreats, etc. 2 38 Cornwell, Bessie Reese; diary (typed carbon) kept by Cornwell (Hillsboro, Jasper County, Georgia); 1 item. The narrative begins in July of 1864 and extends past the time when Sherman's army passed. She describes the visit of "Stoneman's Raiders" and the fight between them and Wheelers Infantry at Sunshine Church and gives great detail of the actions taken by the women in the area and their circumstances. 2 39 Couch, Jackson (E.J.); letters, 1860-1863; 27 items. Includes twenty-four letters from Jackson (E. J.) Couch, from Clinton and Tazwell, Tennessee, Cumberland Gap, and Vicksburg, Mississippi, to his wife and children, from January 3, 1862-May 11, 1863. Two letters from Arminda Couch (Dalton, Georgia) to her husband, Jackson Couch, August 20 and September 9, 1862. 2 40 Craven, Braxton; note from Craven (Trinity College, North Carolina) to Mr. Hines, January 29, 1863; 1 item 2 41 Culver, John L.; receipts for tax-in-kind for various goods supplied to the by Culver (Hancock County, Georgia), 1864-1865; 3 items. 2 42 Cuyler, Richard M.; letter from Cuyler (142 Pearl Street, New York) to John Williamson (Savannah, Georgia), September 1, 1867; 1 item 2 43 Dailey, Margaret; excerpts (typed copy) from the journal of Dailey (later Mrs. Wade Allen Turner, of McDonough, Henry County, Georgia); and two pages of notes concerning William Ross Stillwell, Civil War soldier from McDonough with a brief description of the letters written by Stillwell to his wife during the war; 1 item 2 44 Daniel, J.C., poem (and typescript of poem), Jonesboro, Georgia, June 29, 1863, 4 pages

13 Civil War collection Manuscript Collection No. 20

2 45 Dasher, S.R.; oath of allegiance to the United States, signed by Dasher, a Private in the 54th Georgia Infantry Regiment, District of Savannah, Georgia, May 19, 1865; 1 item. 2 46 Davant, E.J., letter from Davant (Sullivan's Island) to "My dear friend," August 9, 1882; 1 item 2 47 Davant, R.J., Jr.; Special Order No. 6 (Camp Walton near Green Pond), appointments for 5th Georgia Cavalry, February 2, 1864; 1 item 2 48 Davenport, S.V.; letter from Davenport (camp near Shelbyville, Tennessee) to Mr. Richard Wheeler (Franklin County, Georgia), April 14, 1863; 1 item 2 49 Davies, Fred L.; letter from Davies (Chimborazo Hospital, Richmond, Virginia), to "Dear Doctor," July 21, 1864; 1 item 2 50 Davis, Jefferson (Mrs.); note from Davis (Savannah, Georgia) regarding Margaret Fagan's baggage, no date; 1 item 2 51 Davis, John A.; notes from Capt. Davis (Albany, Georgia), quartermaster; one dated January 17, 1865 promises delivery of sugar to Mr. G.W. Garmany and Capt. Howard; and the second dated April 24, 1865 from Albany, Georgia tells Mr. Garmany that there is no chance of shipping anything as the enemy has possession of Macon and no trains are operating; 2 items. 2 52 Davis, Robert F.; diaries, account book, letters, receipts and passes; 17 items. Includes three diaries [and typescript] kept by Davis from March 8, 1862-May 2, 1865; an account book; and four letters from family in Decatur, Georgia. Davis served in Company E of the 7th Georgia Infantry Regiment. The three diaries are also available on microfilm [see below]. MF2 Davis, Robert F. [same as above]; diaries, (Volume 1) March 8, 1862-July 16, 1863, (Volume 2) July 16, 1863-April 18, 1864, and (Volume 3) April 18, 1864-May 2 1865. Davis served in Company E of the 7th Georgia Infantry Regiment. 3 1 Davis, Samuel; letter from Davis (Portsmouth, Virginia) to Mr. John Oliver, March 27, 1863; 1 item 3 2 Davis, Susan; letter (photocopy) from Davis (Memphis, Tennessee) to "Dear Charles," May 24, 1861; and letter (photocopy and typed copy) from Davis (West Point, Georgia) to "Dear Charles," July 31, 1865; 2 items. 23 12 DeBow's Review, , Louisiana, subscription circular, 1862 3 3 DeSaussure, Wilmot Gibbes (1822-1886); letters, 1862-1866; 12 items. Letter (contemporary copy) from Governor Francis Wilkinson Pickens (Edgewood) to General DeSaussure in which he objects to the Councils use of funds coming from Richmond; he says if it were not for the worry it would add to troubled times he would resign as he had been stripped of power, January 26, 1862. Letter from W.S. Boyd (Williamsburb) to DeSaussure saying that he is taking care of the estate but asks for instructions in certain matters, June 28, 1862. Letter from W.S. Boyd (Campbell) to DeSaussure saying that he has no corn or fodder to send him and that it will be difficult to find, February 3, 1864. Letter from W.S. Boyd (Williamsburg) to DeSaussure asking him to arrange

14 Civil War collection Manuscript Collection No. 20

for him to go by railroad to pick his daughters up from school in Columbia, June 3, 1864. Letter from Reverend Stephens Elliot (no place) regarding the obituary of a mutual friend, July 1864. Letter from DeSaussure (no place) to "my dear Sister" tells of the price of salt and wood, no date. Document signed by J.H. Jenks (Charleston, South Carolina) restoring confiscated property to DeSaussure, January 25, 1866. Examples of cloth manufactured on a plantation. Two drawings of confederate flags. 3 4 Dobbs, Stephen C.; voucher for pay, signed by Dobbs (no place) member of Company E of the 11th Georgia Infantry Regiment, October 22, 1861; 1 item. 3 5 Domingos, Isaac; letter (typescript) letter from Domingos (camp ...two miles from Gordonsville, Virginia) to his son Joseph and his daughter Tallulah, April 19, 1864; 1 item. Domingos served in the 51st Georgia Infantry Regiment. 3 6 Dooley County; two lists containing the names of the county destitute; lists name of person, number of dependent children; provisions available; amount given for support; and note to committee to add E. Lee to list and to take C. Knight off the list; 3 items. 3 7 Doremus, J.E.C.; letter from a Presbyterian minister Daraemus (Parsonage, Rosedale, Louisiana) to Messrs. Martien and Company, publishers, May 4, 1861; 1 item. 3 8 Dorsey, John M.; letters (typescripts), letter from Jane Dorsey (New Manchester, Georgia) to husband, John Dorsey, August 24, 1862; letters from John Dorsey (Camp Young, near Savannah) to wife, Jane, November 23, 1862 and December 4, 1862; letters from John Dorsey (5 miles below Wilmington, North Carolina) to wife, Jane, January 25, 1863 and January 30, 1863; letter from [Dorsey?] to "Dear Sister," (Brown County, Mississippi?), June 18, 1867; and letter from Elizabeth Turner (Campbell County, Georgia) to nephew, John N. Dorsey, no date; 7 items. 3 9 Downs, J.T.; letter from Downs (in a field near Atlanta, Georgia) to Mrs. N. Dudley, July 25, 1864; 1 item 3 10 Dowtin, Tom; letters from Dowtin, a resident of Cass County, Georgia, to his sister and mother in South Carolina from November 12, 1860-January 10, 1862, mainly while stationed near Dumfries, Virginia; 8 items. Dowtin served in the 18th Georgia Infantry Regiment. 3 11 Dunn, R.G.; letter from Dunn (Petersburg, Virginia) to "Dear wife," July 13, 1863 and permission to visit Petersburg signed by the Provost Marshal, July 10, 1863; 2 items 3 12 Eagan, J.J.; extension of a furlough granted to Pvt. J.J. Eagan, of the 38th Tennessee Infantry Regiment due to a gun shot wound in his ankle; issued at Covington, South Carolina, December 4, 1863; 1 item. 3 13 Earle, R.G.; note (photocopy) granting a leave of absence to Colonel R.G. Earle for seven days, signed by S.W. Ferguson, Brigadier General, Virginia Cavalry Brigade, May 7, 1864; and promissory note (photocopy) for eight dollars from R.G. Earle to T.R. Williams, June 18, 1861; 2 items on 1 sheet.

15 Civil War collection Manuscript Collection No. 20

3 14 Early, John C.; letter from W.F. Early (Camp Marion near Yorktown, Virginia, Cobb's Legion) to John C. Early, June 21, 1862; and letter from Willy Grice (Vicksburg, Mississippi) to Early, March 26, 1863; 2 items. 3 15 Echols, James Jewell; letter (photocopy) from Echols (Atlanta, Georgia) to "Dear Sister," October 19, 1862, describing the escape of 12 prisoners and the efforts made to recapture them; 1 item. 3 16 Edmonds, George W.; letters from Edmonds to his sister(s) from 1862-1864 (Camp Boggs, and during the ) and then from Fort Halleck, Dakota Territory (1866); 10 items. During the Civil War Edmonds served in the 1st Arkansas Infantry Regiment; after the war joined the United State Army and was stationed at Fort Halleck, Dakota Territory (Wyoming). [See also William M. Edmonds, his brother] 3 17 Edmonds, William M.; letters from Edmonds (Camp Beauregard (location unknown); Bowling Green, Kentucky; and Nashville, Tennessee) to his sister, Mrs. Margaret Preston, 1861-1862; 3 items. Edmonds served in the 9th Arkansas Infantry Regiment and [See also George W. Edmonds, his brother] 3 18 Edwards, W.W.; letter from Edwards (Leesburg, Virginia) to Mr. Thomas V. Humphris, November 30, 1861; 1 item. Edwards served in the 13th Mississippi Infantry Regiment. 3 19 Elliott, Robert B.; pass signed by Elliot (Savannah, Georgia) for Captain Charles Stevens of the Schooner Northern Belle, October 26, 1861; and General Order No. 27, Headquarters, Military District, Savannah, Georgia, regarding the court martial of Private Charles Haygood, 1st Regiment Georgia Regulars, Company D, for stealing and then selling a blanket to a negro, September 23, 1861; 2 items. 3 20 Enecks, William H.; letters to members of the Enecks family of Egypt, Georgia, 1861-1864; 8 items. Includes letter from Bess Bell (Bascom, Georgia) to Miss Kate Enecks which describes the formation of the Bascom Home Guards, a "Female Company," May 10, 1861; letter from W.W. Enecks (Chattanooga, Tennessee), September 3, 1863; letter from J.W. Wightman (Augusta, Georgia) to W.R. Enecks, December 7, 1863; letter from A.E Jones (Savannah, Georgia) to William R. Enecks, December 9, 1863; letter from James W. Best (camp near Dalton, Georgia), January 25, 1864; letter from [illegible] (Savannah, Georgia) to W.R. Enecks; letter from Miles Turpin, Jr. (Headquarters 63rd Georgia Infantry Regiment) to William R. Enecks, Feburary 12, 1864; and note from W.R. Enecks to Kate, no date. 3 21 Eugenia [last name unknown]; letter from Eugenia (Macon, Georgia), to her father, April 22, 1864; 1 item. 3 22 Evans, Robert; letters from Evans (Gordonsville, Front Royal and Grace Church (Richmond), Virginia and James Island, South Carolina); to his wife, Sarah Evans, 1862-1864; 7 items. Evans served in Company H of the 27th Georgia Infantry Regiment and died at Petersburg on June 15, 1864. 3 23 Farmville General Hospital (Virginia); Government Transportation invoice for shipment of medical supplies, July 9, 1864; Circular No. 9 regarding

16 Civil War collection Manuscript Collection No. 20

omitting "alcoholic stimulants" from hospital requisitions from the Office of Medical Director, January 16, 1864; Return of medical and hospital property received, expended, issued and remaining on hand, January 1, 1865; invoice of medicines, instruments, hospital stores, bedding, etc. issued to J.B. Tufts, February 21, 1865; four items relating to invoices for medical supplies, March 1865; and letter from H.D. Taliaferro to J.L. White regarding timely dressing of wounds by medical officers, April 17, 1865; 9 items. 3 24 Fauvails, Sam; letter from Fauvails (Pulack's House) to A.C. Richards, February 19, no year; 1 item 3 25 Fingal (steamer); ship's manifest, Savannah, Georgia, November 14, 1861; 1 item. 3 26 Forbes, Murray; letter (photocopy and typescript) from Forbes (Norwood, Bedford County, Virginia) to "My dear Mother," July 10, 1863. OP1 4 Fort Delaware, Delaware; Prison Times; vol. 1, no. 1., 4-page manuscript newspaper published by Confederate prisoners of war at Fort Delaware, Delaware, April 8, 1865; 1 item. Publisher listed as J.W. Hibbs, Capt., 13th Virginia Infantry Regiment, Division 27. Editors: Geo. L. /Thomas, Capt., 64th Georgia Infantry Regiment, Division 24; W.H. Bennett., Capt. & ACS, Division 24; and A. Harris, Lt., 3rd Florida, Division 25. 3 27 Fowler John W.; requisition signed by Fowler to R.K. Holliday (no place), 7th Georgia Infantry Regiment, January 5, 1862; and document signed by Fowler (camp near Fairfax Court House, Virginia) attesting to the military service of Ezekiel A. Davis, October 14, 1861; 2 items. 3 28 Fowler, Thomas; letter from Fowler (camp near Vicksburg, Mississippi) to his wife, Rebeckah Fowler, April 3, 1863; 1 item 3 29 Fuller, J.V.; letters from Fuller (Richmond and Winchester, Virginia) to his wife, Elizabeth Fuller and his mother, Mary J. Lucus, 1862-1863; 14 items. Also includes two letters from W.E. Miles (Culpepper Courthouse, Virginia and Goldsboro, North Carolina), one letter from L.H. Miles, (Tullahoma, Tennessee) and one letter from J.J. Miles (Tunnel Hill, Georgia) to their sister, Mrs. J.V. Fuller. J.V. Fuller served in Company C of the 2nd Mississippi Infantry Regiment. 3 30 Garber, J.R.; letters from Garber (location unknown) to his mother, Mrs. A.M. Garber (Livingston, Alabama), 1864-1865; 2 items. Garber served in the 8th Alabama Cavalry Regiment. 3 31 George [unknown last name]; letter from George (camp near Chattanooga) to "Dear Sisters," October 12, [no year]; 1 item. The soldier served in Company F of the 6th South Carolina Infantry Regiment; 1 item OP2 - Georgia Cavalry Regiment, 1st, Company C; muster roll, George T. Watts, Captain, James J. Morrison, Colonel, June 30-December 31, 1863; 1 item. OP2 - Georgia Cavalry Regiment, 3rd (Danielsville, Madison County, Georgia), Captain James McDaniel's Company; muster roll and payroll; August 4, 1863- February 31, 1864

17 Civil War collection Manuscript Collection No. 20

OP2 - Georgia Cavalry Regiment, 4th (Whitfield County, Georgia); Captain D.J. Owen's Company; muster roll and payroll, June 30 - August 30, 1862; 1 item. 3 32 Georgia, Commissary General's Office (Atlanta), notice to the Justices of the Inferior Court of each county in Georgia of the arrangement made for salt and its distribution to the families of soldiers, August 4, 1862 OP28 3 Georgia Comptroller General's Office, circular and notice of "An Act for the relief of Tax Payers on property lost, destroyed or rendered valueless by the Public Enemy, or by order of the Commanding Generals of the Confederate Army," Milledgeville, January 14 and 15, 1865 [2 items] OP28 3 Georgia Executive Department, under name of the Secretary of the Executive Department Henry H. Waters, Milledgeville, June 10, 1862 23 14 Georgia, General Assembly, Bill to extend the lien of set-off and recoupment, June 1865 OP2 - Georgia Infantry Regiment, 1st, Company G; muster and payroll; February 28 - April 30 1863; 1 item. 3 33 Georgia Infantry Regiment, 5th; small bound volume containing the duty roster of Company K of the 5th Georgia Infantry Regiment, mainly in Pensacola, Florida and Bethel Springs, Tennessee, June 1861-April 1862; 1 item. OP2 - Georgia Infantry Regiment, 6th, Company C (Houston County, Georgia); muster roll, James M. Culpepper, Captain, April 30-August 31, 1864; 1 item. 3 34 Georgia Infantry Regiment, 14th, Company E (Forsyth County, Georgia); roster, compiled by Lillian Henderson, undated; 1 item. 3 35 Georgia Infantry Regiment, 18th; The spirit of 61, vol. 1, no. 1; 1 item. 16-page handwritten newspaper issued in camp near Dumfries, Virginia; edited by A. F. Burnett, and W.W. White of the Acworth Infantry December 25, 1861. OP28 1 Georgia Infantry Regiment, 20th, Company G (Southern Guards), notice of order to Richmond, recruitment poster, 1861 OP2 - Georgia Infantry Regiment, 36th, Company L; muster roll and payroll, March 1- September 1, 1863; 1 item. OP2 - Georgia Infantry Regiment, 38th, Company C; muster roll and payroll, April 30- September 1, 1864; 1 item. OP2 - Georgia Infantry Regiment, 46th, Company G; muster roll, March 18-April 30, 1862 OP2 - Georgia Infantry Regiment, 46th, Company G; muster roll, April 30-June 30, 1862 OP2 - Georgia Infantry Regiment, 46th, Company G; muster roll and payroll, April 30- June 30, 1862 OP2 - Georgia Infantry Regiment, 46th, Company G; muster roll and pay roll, June 13, 1862-August, 1862 [includes one entry for September 1862] OP2 - Georgia Infantry Regiment, 46th, Company G; muster roll and pay roll, August 31, 1862-October 31, 1863

18 Civil War collection Manuscript Collection No. 20

OP2 - Georgia Infantry Regiment, 46th, Company G; muster roll and pay roll, December 31, 1862-February 28, 1863 OP2 - Georgia Infantry Regiment, 54th, Company I; muster roll and pay roll, August 31-October 31, 1862; 1 item. OP2 - Georgia Infantry Regiment, 54th, Company I; muster roll and pay roll, December 31, 1862-February 28, 1863; 1 item. OP2 - Georgia Infantry Regiment, 60th, Company D; muster roll and pay roll, May 1- August 30, 1864; 1 item. OP2 - Georgia Relief and Hospital Association (Augusta, Georgia); Shipping Book No. 2, a record of packages sent to Georgia Confederate soldiers, September 24, 1864-April 20, 1865; 1 bound volume. 3 36 Gholston, D.D.; letter from Gholston (camp near Shelbyville, Tennessee) to "Mrs. Dudley," February 2, 1863; 1 item 3 37 Godfrey, Ervin; mainly letters from Godfrey to his wife, 1856-1867; 20 items. Godfrey a Madison, Georgia, doctor, wrote from Camp Georgia, Roanoke Island, North Carolina (1861), James Island, South Carolina (1863) and Atlanta and vicinity (1864). 3 38 Gorgas, Josiah; letter from Gorgos (Richmond, Virginia) to John Letcher, August 11, 1861; 1 item. Request for some pieces of artillery. 3 39 Graham, John P.; letters (photocopies) from Graham to his wife, Susan Frances Story Graham; July 3, 1862; May 21, July 5, 10; October 10, 1863, written from Richmond, Fredericksburg, Lynchburg (2) and Chattanooga, in that order; 6 items. Also includes a clipping (with photograph of Susan in her old age) concerning the letters. 3 40 Green, Charles W.; note from Green, a prisoner-of-war at Fort Warren (Boston, Massachusetts) to I.K. Tefft, January 12, 1862, with autographs of James M. Mason and ; 1 item. 3 41 Griffin, John L.; letter (photocopy) from Griffin (Charlestown, Virginia), to "Dear Sister," August 23, 1864; 1 item 3 42 Groce, Lewis, Jr.; letter (photocopy and typescript) from Groce (near Manassas at Camp Bartow, Virginia), to his sister, August 7, 1861; 1 item. Groce, from Macon, Georgia, served in Company A. of the 20th Georgia Infantry Regiment. He did not participate in the Battle of Manassas because of a train wreck which delayed the movement of troops from Piedmont. He died June 26, 1864 of gunshot wounds at Petersburg, Virginia. OP28 1 Grubbs, James, "Lost! $5000 reward." Flyer. Midville, Georgia, January 1864. 3 43 Guffin, James; letter (photocopy and typescript) from Guffin (camp near Kingsport, Tennessee) to wife, Mary J. Guffin and children, Januiary 23, 1865; 1 item. Guffin served in the 4th Regiment, Georgia Cavalry. Also includes is a copy of the registration for Guffin's Jackson County distillery business, August 28, 1863. BV6 Habersham County (Georgia) welfare ledger, circa 1864. The ledger records government relief efforts in Habersham County, in accordance with An Act

19 Civil War collection Manuscript Collection No. 20

for the relief of the people in certain counties therein mentioned and for other purposes, Title XVII, Acts and Laws Passed by the General Assembly of the State of Georgia, 1863. 3 44 Hall family; letters (photocopies and typescripts) to and from Lindsey Hall, Francis M. Hall, and James Hall, from August 17, 1862-March 13, 1863, who were all members of Company H of the 38th Georgia Infantry Regiment; 12 items. 3 45 Hall, John A.; letter from Hall (Richmond, Virginia) to A.M. Morrow, May 15, 1862; 1 item. Hall served in Company H., 26th Alabama Infantry Regiment. 3 46 Halliday, Dickerson W.; letters from Halliday, August 7, 1861-November 4, 1861; 6 items. Halliday was born on August 19, 1836 and served in the 2nd Georgia Infantry Regiment. In the letter of August 29, written from camp near Manassas, he mentions visiting friends in the 9th, 11th, and 15th Georgia Infantry Regiments, which were also in camp there. In the 3rd letter (September 23, 1861; Camp Pine Creek near Fairfax, Virginia) he mentions that the 7th, 8th, and 11th Georgia Infantry Regiments assisted in placing a monument to Francis Bartow on the Manassas battlefield. The last three letters (October 20-November 4) are written from Richmond, Virginia. 3 47 Hammond, J.F.; letter from Hammond (West Point, New York) to L. Pope Walker, Secretary of War (Montgomery, Alabama), offering his service as Surgeon to the Confederate Army, February 28, 1861; 1 item. 3 48 Hampton, Ephraim; letters written by Hampton (mainly from Virginia (1861-1863) and Georgia (1863-1864) to his family; 13 items. He served in the Company C of the 45th Virginia Infantry Regiment until October 1862 when he was transferred to Company G of the 65th Virginia Infantry Regiment. 3 49 Hanvey, George M.; letters and documents (photocopies) relating to the service of Haney, January 1, 1859-August 7, 1889; 12 items. Hanvey served in the 1st Georgia Infantry Regiment (Ramsey's); later Company A of the 12th Battalion Georgia Light Artillery. 3 50 Hardee, William Joseph; letter from Hardee (Savannah, Georgia) to Governor Joseph F. Brown (Milledgeville, Georgia), recommending E.P. Alexander, January 21, 1860; 1 item. 3 51 Harper, Henry C.; 9-page Civil War diary (typescript) which also includes several poems written by Harper, 1861-1863; 1 item (2 versions). Harper served in Company E of the 8th Georgia Infantry Regiment. 3 52 Harris, E.M. executor of J.V. Harris; letter from Harris (Madison, Georgia) to Vason & Davis (Albany, Georgia), March 9, 1864; 1 item 3 53 Harrison, John W.; letter from Harrison (camp near Frederick, ) to "Dear Mother," September 9, 1862; 1 item 3 54 Hatten, N.F.; letter from Hatten (camp near New Market, Tennessee) to Mr. G.H. Brewer, February 15, 1864; 1 item. Hatten served in Company G of the 10th Georgia Infantry Regiment.

20 Civil War collection Manuscript Collection No. 20

MF1 5 Hayden, J.A., Mrs.; Civil War scrapbook, 1861; Scrapbook of unidentified newspaper clippings pertaining to and the first year of war, compiled by Mrs. J. A. Hayden in Atlanta, Georgia in 1861. Many of the clippings appear to be from the (Atlanta) Southern Confederacy. Arranged chronologically, they include news releases from correspondents on the battlefields and in army camps, letters from soldiers to friends and relatives, exchanges of correspondence between officials, poems, speeches and anecdotes. They tell particularly of the Georgia and Atlanta regiments and describe camps and camp life, food supplies, clothing, attitudes of the people, entertainments, hospitals, sickness, treatment and handling of wounded and dead, battles, marches, prisons and prisoners, religious expressions and blockade runners. BV3 Herkimer, Josephine; scrapbook, 1861-1863; 1 item. A scrapbook, kept by Herkimer of contemporary clippings about the Civil War taken mostly from the papers which used many sources including foreign papers; these clippings concern almost all aspects of the War on both sides from September 1861-1863. MF1 7 Hickman, William H., account books, 1860-1862; Account book kept by Captain William H. Hickman, a Confederate Assistant Quartermaster in the 3rd Florida Infantry Regiment at Fernandina., Florida. Further additions of Civil War letters and poetry, Confederate military documents, legal papers and documents, miscellaneous correspondence, and letters to Mrs. William H. Hickman (Alice) from her mother, Mrs. Sarah G. Blue (1855, January 27 - January 10, 1879). 3 55 Hill and Wright; two promissory notes to Hill and Wright amounting to $1040.00 signed by D.P. Ware and Jeremiah Walter; and a sworn statement by E. Tompkins (Newton, Baker County, Georgia) that certain animals left by the enemy were now the property of Hill and Wright, September, 28, 1864; 3 items. 3 56 Hill, Daniel Harvey (1821-1889); letter from Hill (Augusta, Georgia) to Major Norman Smith (no place), regarding need of wagons, February 15, 1865; 1 item. 3 57 Hill, Fred; letter from Hill (in the line of battle [Atlanta Campaign]) to "Dear Pa," July 10, 1864; 1 item 3 58 Hill, J.A.; Receipt of J.A. Hill (Thomasville, Georgia) for $5,700 to be spent for stock, signed by Morgan Griffin, May 6, 1865; 1 item. 3 59 Hilton, Joseph; letters (typescripts) from Hilton (in Virginia), mainly to his cousin, Lizzie Lachlison of Savannah, Georgia, 1863-1864; 4 items. The letters describe daily life in the army, Gettysburg, reaction to death of , and other personal events. 3 60 Hitt, David M.; letters from Hitt (mainly from Chattanooga, Tennessee), to his wife Jane A. Hitt, April-June 1862; 9 items. 3 61 Hoke, W.J.; letter from Hoke (Headquarters 38th North Carolina Infantry) to "Dear brother," March 24, 1863; 1 item

21 Civil War collection Manuscript Collection No. 20

3 62 Holt, Hines (1805-1865); letter from Holt (Richmond, Virginia) to Hon. David Kiddoe (Cuthbert, Georgia), March 13, 1862; 1 item. Letter indicates the method of appointing officers in the Confederate Army. 3 63 Hoskins, John S.; letter (photocopy) to his wife, November 2, 1863; 1 item. He served as a captain in the 38th Mississippi Infantry Regiment. 3 64 Howard family; letters, 1860-1863; 14 items. Letters written to Dr. Thomas Henry Howard, from his brothers, Tazewell M. Howard (7 letters from Campbellton, Georgia and Tennessee); Monroe Howard (4 letters from Virginia and North Carolina) and P.L. Howard (3 letters from Virginia). Tazewell Howard served as a surgeon in the 55th Georgia Infantry Regiment; P.L. Howard may have served in the 5th Regiment, Georgia Cavalry; and Monroe Howard's unit is unknown. 3 65 Hunter, Robert Mercer Taliaferro (1809-1887); letter from Hunter (no place) to Robert Tyler (no place), April 16, no year; 1 item. He says "My prospects for uniting the South seem to be improving." 4 1 Ivy, John H.; letter from Ivy (Atlanta, Georgia) to "Friend Dagg," August 10, 1864; 1 item. Ivy, a 2nd Lieutenant, served in Company G of the 38th Tennessee Infantry Regiment. In this letter, Ivy reports the names of several Confederate solders who were killed, wounded, or taken prisoner during the Atlanta Campaign, specifically the Battle of Peachtree Creek, which took place on July 20, 1864. BV1 Jackson County, Georgia; conscription record book, November 1864- January 1865. Includes the following lists: persons for examination by Examination Board; persons rejected by Board for physical disability, conscripts between 18 and 45 enrolled for service; conscripts recommended for light duty; deserters and absentees arrested and sent to the Provost Marshal; and soldiers on furlough. Each entry may include date of enrollment, name, age, height, complexion, eyes, hair, occupation, residence, and remarks. This book was later used as a cash book by Cofer and McCalla (Atlanta, Georgia) business firm, 1866-1867; 1 bound volume. 4 2 Jackson, A. , Mrs.; telegram from Mrs. Jackson (Columbus) to General Gideon Pillow Jackson Miss., November 17, 1861. 4 3 Jackson, James W.; inventory of the effects of Jackson who died in Polk Hospital (Atlanta, Georgia), June 9, 1864, signed by surgeon in charge Robert Battey. Jackson served in Company A of the 9th Battalion Mississippi Sharp Shooters, Tucker's Brigade. 4 4 Jackson, Thomas Jonathan; letter from Jackson (near Mount Jackson) to J.A. Harman (no place), April 14, 1862; 1 item. 4 5 Jacobs, Lawton; letter from Jacobs (Richmond, Virginia) to Miss Edmons Hainback, (Black & Whites, Virginia), March 5, 1865, telling of the difficulties in delivering goods purchased by Miss Hainback and of having these goods sent by American Express; 1 item. 4 6 James [unknown last name]; letter from James (Gadsden County, Florida), January 15, 1863; letters from James (Camp Leon, Florida), March 26, 1863-

22 Civil War collection Manuscript Collection No. 20

August 25, 1864; and letter from James (Baldwin, East, Florida) all to "Dear Sallie;" 8 items. 4 7 Jamison, David Flavel (1810-1864); letters (and transcripts), 1861; 9 items. Flavel was President of the South Carolina session convention during his term as Secretary of War of South Carolina. Letters to Jamison concern the turning over of South Carolina troops to the Confederate Army, plans for , regular army activities, and the dispensation of weapons. Letter from C.G. Memminger (Montgomery, Alabama) to Jamison (Charleston, South Carolina) about the mustering of South Carolina troops, March 2, 1861; three letters from Colonel Maxey Gregg to Jamison, January 27, 1861 (Sullivan's Island), February 7, 1861 (Fort Moultrie), and March 13, 1861 (no place); letter from Thomas F. Drayton (Charleston, South Carolina) to Jamison, about a plan for firing upon Fort Sumter, March 2, 1861; letter from B.G. Wilkins (no place) to Jamison about presenting a company flag, February 13, 1861; letter from Z.T. Foster (Fort Sumter) to Jamison, about a bank draft, April 5, 1861; letter from Governor Francis Wilkinson Pickens [Charleston] to Jamison, about dispensation of , March 13, 1861; and George W. Earle (Charleston, South Carolina) to Jamison, asking to resign when the State troops are turned over to the Confederacy, April 20, 1861. 4 8 Jennings, Solomon; letters from Jennings (mainly in Virginia) to his wife, Susannah Jennings, 1861-1862; 3 items. He served in the 45th Virginia Infantry Regiment. 4 9 Jewel, William; letters from Jewel (near Atlanta, Georgia), June-August 1864; 4 items. 4 10 Jewell, James; letter (photocopy) to "Dear Sister" from Camp Tiller, Griffin Georgia, June 14, 1862; 1 item. Jewel served in Echols Battery, Georgia Light Artillery. 4 11 Jimmie [unknown last name]; letter from Jimmie (Richmond, Virginia) to "My Dear Dee," June 29, 1862; 1 item. 4 12 Johnson, D.F.; letter from Johnson (camp between [?] and Fredericksburg, Virginia) to "Dear Mrs. Sarah," August 17, 1863; 1 item. Johnson was a member of the 3rd Battalion, Georgia Sharpshooters. 4 13 Johnson, D.G.; letter from Johnson (Crossroads New Kent County, Virginia) to "Dear Ella and Pa," May 12, 1862; and letter from Johnson (Richmond, Virginia) to "Dear Ma and Pa" June 19, 1862; 2 items. Johnson served in Cobb's Brigade, 15th North Carolina Infantry Regiment. 4 14 Johnson, D.M.; letter from Johnson (Shelbyville, Tennessee) to "Dear Father," January 31, 1863; 1 item. Johnson served in Company E of the 10th Mississippi Infantry Regiment. 4 15 Johnson, George W.; document signed by Johnson (Bowling Green, Kentucky) certifying the election of William E. Simms and Henry C. Burnett as Confederate States senators, January 10, 1862; 1 item. 4 16 Johnson, Herschel V.; letter from Johnson (Oglethorpe University, Midway, Georgia) to Reverend Henry Cleveland, December 3, 1864; also signed by

23 Civil War collection Manuscript Collection No. 20

Samuel K. Talmage, President of the University; confers honorary degree to Cleveland for helping to transport the university's library to safety and saving the university from Sherman's destruction; 1 item. 4 17 Johnson, S.M.; letter from Johnson (Corinth, Mississippi) to S.C. Johnson, May 5, [1862?]; 1 item 4 18 Johnston, J.H., receipt for goods, August 11, 1864; and copy of document (Coweta County, Georgia) emancipating slaves and agreement for their living arrangements until the end of the year, August 11, 1865; 2 items 4 19 Johnston, O.H.; letter from Johnston (Camp Clark, Shieldsboro and Camp Deason in Pass Christian, Mississippi) to "My Dear Wife," September 6 and 9, 1861; letter from Johnston (Columbus, Kentucky) to "Dear Wife and Boys," December 1, 1861; 2 items 23 18 Joint Resolution in Relation to the Indebtedness of the Confederate States, Legislature of the State of , signed by Secretary of State R.J. Townes, March 3, 1863. 4 20 Jones and Grant (Richmond, Virginia); bill for goods sold to John Talman, Jr. April, 1864; 1 item 4 21 Jones, Samuel; letter from Jones (Charleston, South Carolina ) to T.B. Roy (Charleston, South Carolina), January 11, 1865; 1 item. A report of his operations in the defense of Savannah, Georgia. 4 22 Jordan, George W.; letter from Jordan (Camp near Bristol, Tennessee), to his sister, May 29, 1864; 1 item. Jordan was a surgeon in the 59th Tennessee Infantry Regiment. 4 23 Josh [last name unknown]; letter from Josh (Fort Pulaski, Georgia) to "Dear George," March 28, 1862; 1 item. 4 24 Keahey family; letters (typescripts) from G. H. Keahey and Niel Godwine (April- August 1861 from Warrenton, Florida; Wartrace, Tennessee in 1863; and Georgia, 1864), to Miss Mary A. Keahey (Skippersville, Alabama); 12 items. G.H. Keahey, brother of Mary Keahey, was in Company F of the 7th Alabama Infantry Regiment. Lt. Niel Godwine, suitor of Mary Keahey, was a member of the 33rd Alabama Infantry Regiment. One letter is by George Keahey, cousin of Mary Keahey; he was in the service, but his unit not known. 4 25 Keen family; letters, February 1, 1861 - December 31, 1864; 23 items. Letters written between Mrs. Eleanor H. Keen (Petersburg, Virginia), wife of Baptist minister T.G. Keen, and her daughters, Fannie Keen (at school in Richmond, Virginia); and Mary Keen Armistead and her husband, John Armistead. The letters are mostly concerned with town and family gossip, social and economic situations, fashions, troop movements, and the bombardment of Petersburg. 4 26 Kelly, Patrick; sworn statement of Kelly that being a subject of the Queen of Great Britain and not a subject of the Confederacy, he was exempt from all military duty in service of the Confederacy; written by and sworn to William H. Brannan, justice of the peace of County, Georgia, September 24, 1862; 1 item.

24 Civil War collection Manuscript Collection No. 20

4 27 Kemper, James Lawson; letter from Kemper (Richmond, Virginia) to P.T. Moore (on New Market Road), hold enemy advancement on New Market Road, September 29, 1864 and note from Kemper (Richmond, Virginia) to [?] Thorne, thank you for book, February 23, 1876; 2 items. 4 28 Kenney, Susan A.; letters from J.B. Mason, S.W. Jenkins, J.S. Jenkins, who most likely all served in the 9th, then 58th Alabama Infantry Regiment, 1863-1864; 22 items. The letters are mainly from Chattanooga, Tennessee and then from various places during the Atlanta campaign. 4 29 Kent, George W.; letter from Kent (Jefferson Barracks, Missouri) to "Dear Father and Mother," December 2, 1863; 1 item 4 30 Kershaw, Joseph B.; invoice for subsistence stores sent to Colonel Kershaw's Regiment from Camden, South Carolina on their way to Virginia; issued by Joseph Walker (Charleston, South Carolina), April 27, 1861; 1 item. 4 31 Korkscrew, Kornelius (pseud.); letter to "Mister Editor" from Korkscrew (Camp Wilson [Chatham County, Georgia]), January 22, 1862; 1 item. States that he is a member of 25th Georgia Infantry Regiment and while well-educated uses colloquialism to satirically defend the regiment. 4 32 Kreeger, John M.; letter from Kreeger (Fort Screven, Georgia), to [illegible], November 18, 1861; 1 item. 4 33 Kyle [Kiles], W.O.; 4-page diary in the form of a letter written by Kyle, July 14, 1864; 1 item. Kiles served in Company F of the 32nd Mississippi Infantry Regiment. The entries describe his Company's movements while retreating from Tennessee toward Atlanta from May 2-June 14, 1864. 4 34 Lane, A.J.; letter from Lane (Camp Davis, near Guyton, Georgia) to "My Dear Sir," March 26, 1862; 1 item. Lane served in the 49th Georgia Infantry Regiment. 4 35 Lanier, J.S.; letter from Lanier (camp near Cedar Creek) to "Miss Linie," April 20, 1864; and letter from Lanier (In the field near Marietta, Georgia) to "Miss Hodges," June 25, 1864; 2 items. 4 36 Lanneau, Fleet, letter from Lanneau (Charleston, South Carolina) to his mother, Wednesday, 1861; 1 item. Note on letter says Lanneau died two weeks after writing this letter. 4 37 Latimer, Thomas H.; letter from Latimer (Headquarters, Camp Direction, Macon, Georgia) to "Dear Friend and Brother," October 20, 1862; 1 item. 4 38 Law, William A.; (1) furlough given to Law (General Hospital, Huguenot Springs, Virginia )of Company I of the 6th Regiment South Carolina Cavalry signed by W.T. Watkins, Senior Surgeon, September 10, 1864; discharge from Wayside Hospital (Florence, South Carolina), November 28, 1864; order to report to duty, Columbia, South Carolina, December 20, 1864; and oath to the Government of the U.S., signed by Lt. W.K. Norton (Raleigh, North Carolina), May 9, 1865; 4 items. 4 39 Lawrence, W.H.; letter from Lawrence (bridge near Rome, Georgia) to his wife, October 9, 1864, 1item. Lawrence served in Company K of the 8th Alabama

25 Civil War collection Manuscript Collection No. 20

Calvary Regiment. The letter discusses family financial matters as well as the regiment's planned attack on Rome, Georgia the following day. 4 40 Leavell, George W.; letter from Leavell (DeKalb County, Georgia) to "Lieutenant W.W. Crockett," January 14, 1865 and order to examine Leavell's health, Athens, Georgia, September 16, 1864; 2 items. Leavell served in Company E of the 7th Georgia Infantry Regiment. 4 41 Lee, Robert E.; General Order No. 9, Headquarters Army of Northern Virginia, holograph copy of General Lee's farewell message to his troops, reported to be copied by a courier of General Lee, April 10, 1865; and holograph copy of the agreement entered into "in regard to the surrender," Appomattox Court House, April 10, 1865; 2 items. OP1 5 Lee, Robert E., Lee's General Order No. 9, Chicago: Lakeside Press, R.R. Donnelly and Sons, 1944; 1 item. 4 42 Lee, Stephen Dill; contemporary copy of official report from Lee (Columbia, Mississippi) to A.P. Mason, January 30, 1865; 1 item. A report of operations at Palmetto Station, Georgia, September 29, 1864. 4 43 Letcher, John; signed document to [unaddressed], Richmond, Virginia, February 15, 1862; 1 item. Certification of Robert Mercer Taliaferro Hunter (1809-1887), as Confederate States Senator. 4 44 Lewis, James; letter from Lewis (Centerville, Virginia) to "Dear Friend," October 10, 1861; 1 item 4 45 Lewis, R.R.; letter from Lewis (Charlotte, North Carolina) to "Dear Wife," May 6, 1864; 1 item 4 46 Lightfoot, John S.; diary (typescript) written by Lightfoot, May 7 - December 1, 1864; 1 item. Lightfoot served in the 45th Alabama Infantry Regiment. The diary document events during the Atlanta campaign. 4 47 Lin, M.M.; letter from Lin (Lawrence County, Tennessee), to "Dear sisters," family news, September 12, 1861; 1 item. 4 48 Lindsey, J.B.; letters from Lindsey to his family, 1862-1863; 4 items. Lindsey served in the 48th Tennessee Infantry Regiment. Lindsey writes from Corinth, Mississippi (April-May 1862) and Tullahoma, Tennessee (January, June 1863). 23 19 List of camp calls, 186? 4 49 Loftin, Martha S.; affidavit of Loftin, widow of William B. Lofton, private in Company I of the 51st Georgia Infantry Regiment, Calhoun County, February 12, 1863; 1 item. 4 50 Longstreet, James (1821-1904); letters (photocopies and transcripts) to and from Longstreet (and other); 41 items. Letters from Robert E. Lee (1807-1870) to Longstreet, June 23, 1863-October 29, 1867, 5 letters. Letter from Walter Herron Taylor (1838-1916), to Longstreet, October 27, 1864, 1 letter. Letters to Longstreet from Daniel Harvey Hill, Lafayette McLaws, S.R. Johns M. Scales, E.P. Alexander, J.E. Johnston, James A. Seddon, Fitzhugh Lee, and George Washington Custis Lee, dated between May 3, 1875 and December 17, 1887; 9 letters. Letter from Edward Porter Alexander (1835-1910); letter

26 Civil War collection Manuscript Collection No. 20

to George Edward Pickett (1825-1875), June 16, 1866; 1 item. Letter from Longstreet to Robert E. Lee, October 28, [1863]; 1 item. Letter from (1823-1882), to W.J. Park, January 22, 1867; 1 item. OP3 - Louisiana Infantry Regiment, 6th, Company K; muster roll, January 1-February 31, 1862; 1 item. OP3 - Louisiana Infantry Regiment, 6th, Company K; muster roll, September 1-October 31, 1862; 1 item. OP3 - Louisiana Infantry Regiment, 6th, Company K; muster roll, March 1-April 30, 1863; 1 item. OP3 - Louisiana Infantry Regiment, 6th, Company K; muster roll, May 1-July 1, 1863; 1 item. OP3 - Louisiana Infantry Regiment, 6th, Company K; muster roll, June 30-August 31, 1863; 1 item. OP3 - Louisiana Infantry Regiment, 6th, Company K; muster roll, November 1- December 31, 1863; 1 item. OP34 1 Louisiana state documents relating to the establishment of the Confederate States of America, 1861 OP1 6 Love, John D.; Confederate Patent No. 76 issued to Love for an improved combination invalid bedstead. Signed by Rufus R. Rhodes Commissioner of Patents. Patent issued from the Confederate states of America, Patent Office, Richmond, Virginia, February 25, 1862; along with the patent are three pages of manuscript description of the bedstead and 1 page of drawings by John D. Love; 1 item. MF1 1 Lovett family, letters, 1859-1864; 14 letters, eleven of which were written between November 15, 1859 and March 10, 1865 by or to various members of the Lovett family of Troup and Merriwether Counties, Georgia. One by William Lovett to his friend, Sarah J. McGahee, November 5, 1859 and one to his wife Sallie (McGahee) Lovett, March 10, 1864; seven by Sallie Lovett to her husband William, March 26, 1862 - February 14, 1864; two by J.D. McGahee, Sallie's brother to Sallie and William Lovett; one by a woman who signs herself "I am the injured," the signature is undecipherable and the addressee is not indicated; one by S.C. Roberts (Charleston, South Carolina) to his sister, Mrs. J.A. Woodruff (Graham P.O., South Carolina), March 13, 1862; and one by G. R. Adderton, Confederate soldier, to his mother, October 30, 1864. William Lovett was in Company E of the 41st Georgia Infantry Regiment, at least from March 26, 1862 through March 10, 1864 at which date he was in camp near Dalton, Georgia. J.D. McGahee, brother of Sally, William Lovett's wife was also a Confederate soldier, but the two letters by him were written before he joined the army. The S.C. Roberts letter contains information about wartime activities in and near Charleston and mentions the "great Naval victory gained by the Merrimac."

27 Civil War collection Manuscript Collection No. 20

4 51 Lucas, F.W.; receipt for $100.00 for horse shoes to Rich and D.B. Taylor for the Georgia Salt Manufacturing Company, F.W. Lucas (Athens, Georgia); May 10, 1861; 1 item. 4 52 Lynchburg Hospital (Virginia); two letters and receipt relating to hospital furniture, clothing, etc. turned over to me (W.W. Hammen) by Surgeon James L. White, March 1, 1865; 3 items. 4 53 MacKall, William Whann; letter from Brigadier General MacKall (Richmond, Virginia) to "Dear General," August 8, 1862; 1 item. 4 54 Maguire, Thomas; list (photocopy) of property stolen by the from Maguire presented to the inferior court of Gwinnett County, Georgia to be exempted from taxation for the year 1864; 1 item. 4 55 Mahoney, E.; letter from Mahoney (Nassau, New Providence) to Mrs. William F. Black, July 20, 1863; 1 item 4 56 Magnus, Charles, portrait cards, circa 1862 4 57 Manley, Joseph W.; letters from Manley to his family (Franklin County, Georgia), 1862-1864; 13 items. Manley served in Company H of the 34th Georgia Infantry Regiment. The letters were written from Cumberland Gap (August-September 1862), Vicksburg, Mississippi (April 1863), Tennessee and the Atlanta campaign (May 1863-May 1863). 4 58 Marcum, E.W.; letter from Marcum (camp near Cartersville, Georgia) to "Dear cousin," January 24, 1864; 1 item. 4 59 Marston, William W.; 26-page diary (photocopy) of Assistant Surgeon Marston, 12th North Carolina Infantry Regiment, May 14-August 8, 1863; 1 item. Diary tells of his participation in , telling mainly of marching and weather, with occasional comment about country and people. 4 60 Martin, George W.; various receipts and permissions to purchase goods mainly in Gallatin and Nashville, Tennessee; 7 items 4 61 Matthiessen, Frederic G.; printed writ of garnishment issued to Matthiessen (Charleston, South Carolina), by the Confederate States of America, District of South Carolina, September 5, 1862; and reply from Matthiessen; 2 items. 4 62 Mayes, S.M.; letter (photocopy) written and signed by 10 federal prisoners at Camp Sumter (Andersonville, Georgia) to Lieut. S.M. Mayes, 2nd Georgia Infantry Regiment, to accompany a watch they gave him in appreciation for his "noble and charitable conduct," September 20, 1864; 1 item. 5 1 McCollum, A.C.; letter from McCollum (near Orange County Court House, Virginia) to "Miss M.C.," May 5, 1865; 1 item 5 2 McCord, James A.; letter from McCord (Franklin, Tennessee) to his brother John William McCord (Jackson, Georgia), December 3, 1864; 2 items. Both brothers were members of the 30th Georgia Infantry Regiment. James discusses the Battle of Franklin to his brother who was recuperating at home from a wound received at the Battle of Jonesboro. Also includes a clipping of an obituary of Mrs. Mary Ann McCord (1815-1840), apparently the mother of John and James.

28 Civil War collection Manuscript Collection No. 20

5 3 McCue, C.A.; letter from McCue (Glasgow, Kentucky) to "Dear Elizabeth," September 16, 1863; 1 item. McCue served in the 37th Kentucky Mounted Infantry, Company C. 5 4 McGaughey, John T.B.; letter from McGaughey (Verona, Mississippi) to "Dear Cousin," January 11, 1865; 1 item 5 5 McHollaway, Robert; letter from McHollaway (no place) to "Dear brother," December 11, 1862; 1 item 5 6 McKensie, R.; pass issued to McKensie (Oglethorpe Barracks, Savannah, Georgia), November 14, 1863; 1 item. McKensie served in Company C of the 3rd Georgia or South Carolina Infantry Regiment. 5 7 McKinney, Chris C.; letters; from McKinney to his wife, Mary (Petersburg, Tennessee), October 1, 1861-November 8, 1864; 9 items. McKinney served in the 8th Tennessee Infantry Regiment. He writes from camps in Virginia (October, Kentucky (October 1862), Tennessee (November 1862-May 1863), Georgia (March 1864), and Alabama (Novembre 1864). 5 8 McLeod, James; letter from McLeon (Bruceville, Alabama) to "Miss A.J. Williams," May 28, 1862; 1 item. McLeod served in Hilliard's Legion. 5 9 McMaster, M.; oath of allegiance to the United States, signed by M. MacMaster (Charleston, South Carolina), March 16, 1865; 1 item. 5 10 McMullen, W.J.; statement of subscriptions made at Marshallville, Georgia, to aid Capt. W.J. McMullen's Company, August 1861; 1 item. 5 11 McRae, Dandridge (1829-1899); letter from McRae (Headquarters McRae's Brigade) to Thomas L. Snead (Prices Division), July 14, 1863; 1 item. Report on the assault upon the town of Helena, Arkansas. 5 12 McTier, John H.; letter (photocopy) from McTier [near Atlanta], to his wife, August 24, 1864; 1 item. McTier served in the 41st Georgia Infantry Regiment. 5 13 McWhirter, A.J.; letter (photocopy) from McWhirter (Kingston, Georgia) to Capt. T.F. Jones, 16th Georgia Battalion, May 2, 1863; 1 item. 5 14 McWhorter-Ward family; letters, August 16, 1845-December 1, 1891; 13 items. Six letters written by A.J. Ward of the Company C. of the 5th Alabama Infantry Regiment mainly from Fredericksburg and Richmond, Virginia in 1863. Two letters were written by J. McWhorter from Alabama in May and September 1864. Additional correspondence includes letter from Edward Mashburn to Henry Ward (Mount Mariah, Alabama) on August 16, 1845 and letter from Ella Cross to her mother on December 1, 1891. In addition there is a poem by John F. Cunningham entitled "The Carrier Dove" and a cranial chart of Miss Nancy H. Ward by M. Lee. 5 15 Merrick [last name unknown]; letter from Merrick (Charleston, South Carolina), to "My dear Mamie" [mother], regarding the welfare of his brother George on Morris Island, February 2, 1861. 5 16 Mibb, Mrs.; pass issued to Mrs. Mibb and Dr. Houser to visit Mibb's sick husband of the 1st North Carolina, signed by J.R. Jones (Richmond, Virginia), August 8, 1862; 1 item.

29 Civil War collection Manuscript Collection No. 20

5 17 Miles, James Jefferson; letters from Miles written mainly to his sister, Mrs. Elvira Elizabeth Fuller, 1862 and 1864; 10 items. Miles served in the 3rd Mississippi Infantry Battalion, later the 45th Mississippi Infantry Regiment. Most of the letters were written between January-October 1864 during the Atlanta campaign. 5 18 Miller, Robert H.; letters from Miller to his parents, 1861; 9 items. Miller served in Company F of the 14th Louisiana Infantry Regiment. Letters were written from Richmond and Yorktown, Virginia. 5 19 Missouri, State of, laws, statutes, etc.; true copy of "An act to provide for holding an election for representatives to the Congress of the Confederate States of America," no place, no date; 1 item. 5 20 Mitchell, Joshua M.; printed document declaring Mitchell a prisoner of war (Vicksburg, Mississippi), July 7, 1863 (photocopy); oath of allegiance to the United States, June 17, 1865 (photocopy);; and prison discharge from Johnson's Island, Ohio, January 17, 1865 (photocopy); 3 items. 5 21 Mitchem, Eugene E.; letter (photocopy) from Mitchem (Point Lookout, Maryland) to his wife, Fannie, July 3, 1864; 1 item. Mitchem served in the 7th Georgia Cavalry and was captured at Louisa Courthouse, Virginia on June 21, 1864. 5 22 Mize, T.A.; letter from Mize (Camp Sumter, Georgia) to "Dear Cousin," May 5th 1864; 1 item 5 23 Mobley, James M.; letter, 1864; 1 item. Letter from Mobley (Milledgeville, Georgia) to John W. Park (Greenville, Georgia) stating that General Wagner had not received a reply from the Governor of Georgia, and that when the telegram is received Park will be notified, April 28, 1864. [See also: Benjamin L. Mobley papers, MSS75) 5 24 Moffitt, Aaron and Milo Moffitt; letters from Aaron and Milo Moffitt to their father, Aaron Moffitt (Pleasant Grove, Virginia), 1862-1864; 11 items. Aaron served in Company G of the 62nd North Carolina Infantry Regiment and Milo served in Company H of the 38th North Carolina Infantry Regiment, later Company E of the 44th North Carolina Infantry Regiment. 5 25 Moffitt, Zeno; two letters from Moffitt (Camp near Weldon, North Carolina), to his family, May 6 and May 7, 1864; 2 items. Moffitt served in Company F of the 24th North Carolina Infantry Regiment. 5 26 Montfort, Theodorick W.; letter from Montfort (Fort Pulaski, Georgia) to "Dear Ma," April 5, 1862 (includes typescript); and receipt for expense at Fort Pulaski, May 15, 1862; 2 items. Montfort, from Macon County, Georgia, served in the 25th Georgia Infantry Regiment. 5 27 Moore, Andrew Barry (of Perry County, Alabama); parole, issued upon his release from prison at Ft. Pulaski, Savannah, Georgia, August 13, 1865; 1 item. 5 28 Moore, Patrick T. (1821-1883); report from Brigadier-General Moore (Richmond, Virginia) Head Quarters, 1st Brigade, Virginia Reserves (with

30 Civil War collection Manuscript Collection No. 20

attachments) to James L. Kemper, responding to the report of Thomas Walton regarding the guarding of Richmond, January 21, 1865; 1 item. 5 29 Morgan, J.L.; pass issued to Morgan by the Mayor Office (Savannah, Georgia) to travel anywhere in Georgia, January 27, 1864; 1 item. 5 30 Morris, William S.; letter from Morris (Richmond, Virginia) to J.A. Seddon requesting the detail of W.H. Jewell of the 21st Mississippi Infantry Regiment as telegraph operator, August 31, 1864; 1 item. 5 31 Morrow, J.M.; letter from Morrow (camp near Warwick courthouse, Virginia) to his father J.H. Morrow, September 18, 1861; 1 item. Discusses plan to attack Fort Monroe and states the 10th Regiment is near Warwick, Virginia. Morrow probably served in Company E of the 10th Georgia Infantry Regiment (Clayton Sharpshooters) 5 32 Mosby's Battalion; order from W.C. Frankland (Mosby's Battalion) to present claims, July 27, 1864 (photocopy); petition of James C. Janney (Hillsboro, Virginia) to Colonel John S. Mosby asking that impressed property be restored, April 9 1864 (photocopy); order (Loudoun County, Virginia) to Nathan Neer, Edwin H. Potts, and James H. Clendening to evaluate property impressed by Mosby's Battalion, signed by S.H. Price, oath of same men to be truthful in evaluation, and evaluation of impressed property (photocopy), May 18, 1864; oath of allegiance to the United State of B.L. Owens (Richmond County, Virginia), June 5, 1865 (photocopy); and pass and oath of Confederate Allegiance for "Miss Elliot" of Baltimore, Maryland, January 1, 1863 (photocopy); 7 items. 5 33 Moses, L. Z.; letter from Moses (Centreville, Virginia), to "Dear father, mother, brothers and sisters," regarding the battle of Dranesville, Virginia, December 21, 1861; 1 item. 5 34 Murff, R.S.; letter from Murff (camp of the 20th Mississippi Infantry Regiment, Grenada, Mississippi) to Reverend S.C. Johnson, February 25, 1865; 1 item. 5 35 Nabors, W.M.; medical certificate for furlough from Catoosa Hospital (Griffin, Georgia), August 3, 1864; 1 item. Nabors served in Company D of the 28 Alabama Infantry Regiment. 5 36 Neal, Moses; letter from Neal (Green County) to his son, M.C. Neal; July 1, 1863; 1 item 5 37 Newton, J.B.; eave of absence granted to Newton, Company D of the 5th Regiment, signed by Edward G. Bird, Springfield, September 12, 1862; 1 item. 5 38 Nichols, John B.; bond certificate for four thousand dollars issued to Nichols, signed by John W. Duncan, April 21, 1863; 1 item. 5 39 Nihoof, D.F.; letter from Nihoof (Dublin Depot) to "Friend Bob," February 18, 1865; 1 item. 5 40 Organ W.H.; small notebook containing some accounts and thoughts, circa 1862; 1 item. Organ served as Assistant Quartermaster of the 4th Battalion, Tennessee Cavalry. Also includes six receipts for various items purchased by the unit in Stanford, Kentucky.

31 Civil War collection Manuscript Collection No. 20

5 41 Peacock, D.W.K.; letter from Peacock (Macon, Georgia) to G.W. Garmany (Quitman, Georgia), April 12, 1865; 1 item 5 42 Pearl, Dyer; letter from Pearl (Nashville, Tennessee) to W.B. Tinsley (Savannah, Georgia), October 24, 1861; regarding ; 1 item. 5 43 Pegram, W.J.; receipt signed by Pegram of the 3rd Corp., for various articles captured by Maj. Collins of McRae's Brigade, October 28, 1864; 1 item. 10 2 Pendleton, Edward, autograph book from Fort Warren, Massachusetts with signatures of Confederate prisoners, 1862; 1 item. 5 44 Peoples, J.R., discharge from Catoosa Hospital (Griffin, Georgia), September 10, 1864; 1 item. Peoples served in the 52nd Tennessee Infantry Regiment. 23 22 Pettus, John J., Governor of Mississippi, letter addressed to the Governor of Georgia, official seal affixed, November 30, 1860. 5 45 Philips, E.; letter from Philips (Goldsboro, North Carolina), to Miss Ann Bright, May 18, 1862; 1 item. 5 46 Platen, Charles G.; 22-page diary most likely written by Platen, November 11-November 22, 1863; 1 item. Platen, a Savannah, Georgia resident, was stationed at Sullivan's Island, South Carolina. The diary is illustrated with a few sketches (some in color), including a rough diagram of the harbor showing location of fortifications. Platen is listed as serving in the 1st Georgia mentions many members of the 18th Georgia Battalion. On front: "Property of Mrs. P. [Pauline] B. Platen." 5 47 Polk, Leonidas (1806-1864); letter from Polk (Ft. Pillow, Tennessee) to [Gideon J. Pillow] regarding fortification of Island No. 10 on the , August 17, 1861; 1 item. 5 48 Porter, Albert Quincy; 41-page diary (typed photocopy), January 20, 1864-May 30, 1865; 1 item. Porter, from Franklin County, Mississippi, was a member of Company D of the 22nd Mississippi Infantry Regiment (Rodney Guards). The diary is in two parts, the first covering the period, January 20-July 7, 1864 and the second covering the period, February 2-May 30, 1865. He was apparently a musician in the regimental band and occasionally a medical assistant as well as being a regular infantry soldier. The diary tells of his illness in hospitals in Mississippi and Alabama, of revivals among the soldiers, of his involvement in the Atlanta Campaign, and of the soldier's reactions and official statements on the occasion of the Southern surrender and the assassination of . 5 49 Post General Order No. 1; in shorthand, 1864; 1 item 23 23 Prayers, printed, 186? [2 items] 5 50 Preston, John Smith (1809-1881); letter from Preston (Columbia, South Carolina) to [unaddressed], December 1861; 1 item. Preston replies to inquiry regarding requisition for arms and accoutrements. 5 51 Price, John F. and W.F.; (1) letter (typescript) from W.F. Price (Corinth, Mississippi) to his parents, Mr. and Mrs. W.W. Price (Mifflin, Henderson County, Tennessee), April 24, 1862 and (2) letter (typescript) from John

32 Civil War collection Manuscript Collection No. 20

F. Price (camp near Dalton, Georgia) to his parents, Mr. and Mrs. W.W. Price, January 4, 1864; 3 items. W.F. probably served in the 12th Regiment, Tennessee Cavalry. 5 52 Pussell, Joseph C.; parole issued to Pussell in Company E of the 1st Regiment of Mississippi Light Artillery, signed by G.L. Andrews (Meridian, Mississippi), May 1865; 1 item. 5 53 Rabb, Hezekiah; letters (photocopies with typescripts), from Rabb, to his wife and family, May 24, 1862-June 26, 1864; 21 items. Rabb served in Company E of the 33rd Alabama Infantry Regiment was stationed in Florida (May 1862), Tennessee (Wartrace and Chattanooga, February-November 1863), and Georgia (December 1863-June 1864). Also includes a copy of his service record and an extract from Confederate Military History: A Library of Confederate States History telling about the involvement of the 33rd Alabama. 5 54 Ragland, H.D.; letter from Ragland (Huntersville, Virginia), to John E. Spindle (Camp Johnson, Virginia), regarding replacing a horse, February 28, 1862; 1 item. Ragland served as Wagonmaster to the 44th Virginia Infantry Regiment and Spindle was the Quartermaster. 5 55 Raintree, J.M.; letter from Raintree (Portsmouth, Virginia) to "Dear Thom," June 14, 1861; 1 item 5 56 Randall, James Ryder (1839-1908); letters and clipping; 3 items. Letter from Randall (Wilmington, North Carolina) to General M.C.M. Hammond, with attached letter from Whit T. Taliaferro to General Hammond both relating to procurement of whiskey, September 16, 1863. Letter from Randall (Baltimore, Maryland) to Charles Randall [Augusta, Georgia?], regarding business prospects, September 22, 1865. Also includes newspaper clipping of two poems by J.R. Randall. 5 57 Rector, Henry Massey; document certifying the appointment of Robert W. Johnson and Charles B. Mitchel as Confederate States senators, signed by Rector (Little Rock, Arkansas), November 9, 1861; 1 item. Reynolds, John C.; letter from Reynold (C.S. Engineers Office, Macon, Georgia) to John W. Glenn, January 21, 1865; 1 item. 5 58 Reid, Anna; letter from Reid (Seaside, South Carolina?), to "My dear friends," writer appears to be the governess of the children of Preston Brooks, November 9, 1861; 1 item. 5 59 Reynolds, Isaac Vermillion; letters (typescripts) from Reynolds to his wife, July 20-August 9, 1863; 3 items. (1) July 20, 1863 from Page County, Virginia and (2) July 30, 1863 and August 9, 1863 from Rockingham County, Virginia. The last of these letters gives a detailed account of movements from June 15 to July 7, 1863, before, during and after the . Reynolds served in Company A of the 16th Virginia Cavalry Regiment. 5 60 Reynolds, J.C.; letter from Reynolds (C.S. Engineers Office, Macon, Georgia), to John H. Glenn (Macon, Georgia), January 21, 1865; 1 item. 5 61 Reynolds, Robert D.; letter from Reynolds (Montgomery and Mobile Railroad) to "Dear Cousin," August 21, 1863; and letter from Reynolds (Pickett Camp

33 Civil War collection Manuscript Collection No. 20

near Pensacola, Florida) to "Dear Cousin," September 12, 1863; 2 items. Reynolds served in Company F of the 15th Alabama Cavalry. 5 62 Richards, Rodolphe R.; letters from brothers Rodolphe R. Richards, James H. Richards, and Henry Richards to their family (Savannah, Georgia), 1861-1864; 19 items. Most of the letters were written from Fort Screven, Green Island, Georgia (1861-1862), Fort Johnson, James Island (1863), and Fair Ground Hospital, Atlanta, Georgia (1864). 10 1 Riddick, Elbert; photocopies of letters from Elbert Riddick to his wife Lavina Riddick (Gatesville, North Carolina), 1861-1863. Most of the letters were written from northern Virginia. Riddick served in Company C of the 19th North Carolina Infantry Regiment. 5 63 Rivers, J.; autograph album kept by Maj. Rivers while a prisoner-of-war at Fort Warren (Boston, Massachusetts), 1862; 1 item. There are autographs of 132 other prisoners, military and political. Rivers served in the 49th Georgia Infantry Regiment. 6 1 Roach, James L.; letter from Roach (High Shoals, Georgia) to "Dear Doctor," September 3, 1864; 1 item 6 2 Rogers, J.P.; letters from Rogers to his family (in North Bend, Alabama), September 10, 1862-March 2, 1864; 4 items. He writes from Bridgeport, Alabama (September 1862), Albany, Kentucky (October 1862), Rhea County (October 1862) and Camp Lookout Bridge, Tennessee (March 1863) and Tunnel Hill, Georgia (March 1864). 6 3 Rogers, John; letters from Rogers (in Virginia) to his family, 1861-1864; 9 items. Rogers served in Company E of the 12th Alabama Infantry Regiment. 6 4 Rowe, J.A.; letter from Rowe (Camp Kinston, North Carolina) to "Nancy Ann," June 29, 1863 (includes typescript); and letter from Rowe (Camp James Island) to "Nancy Ann," September 11, 1863; 2 items 6 5 Rudasil, H.F.; letter from Rudasil [near Richmond] to "Dear brother," June 17, 1862; 1 item. Rudasil may have served in the 4th North Carolina Infantry Regiment. 6 6 Ruggles, Daniel (1810-1897); letters, 1861-1863; 1875; 20 items. Letters concerning the movement of enemy troops and the reports of field officers to Ruggles from May 27, 1861 to August 26, 1863, mostly addressed to his headquarters at Columbus, Mississippi. Also includes one letter written by Ruggles (Laredo, Webb County, Texas) to the son of one of his friends advising him as to his future and telling him of his own war experiences and his subsequent life, August 26, 1875. 6 7 Rush, John Wesley (1833-1903); letters (photocopies and typescripts) from Rush (Camp Chase, Columbus, Ohio) as a prisoner of war to his family; 2 items. Wesley, a Methodist minister and editor of the Alabama Christian Advocate served in the Confederate Army in an Alabama regiment, possibly as a chaplain.

34 Civil War collection Manuscript Collection No. 20

6 8 Russell, J.P.; letter from Russell (camp near Canton) to "Miss Fannie," November 4, 1863; 1 item 6 9 Russell, Joseph C.; parole issued to Russell at Vicksburg, Mississippi, July 8, 1863; 1 item. Russell had been captured on July 4, 1863 at Vicksburg. 23 24 The Exercise, instruction card, circa 1861 6 10 Sanders, James M. (d. 1862); letter (typescript) from Sanders [near Malvern Hill, Virginia] to his father, August 10, 1862; 1 item. Sanders served in Company C. of the 16th Georgia Infantry Regiment. Sanders died at Sharpsburg, Maryland in the on September 17, 1862. 6 11 Sandlin, Alfred W.; letters from Sandlin mainly to his wife, Lucinda Sandlin (Mooreville, Mississippi), October 1861-February 1865; 9 items. Sandlin wrote from Christian County, Kentucky (October 1861), Okolona, Mississippi (June 1862), as a prisoner of war at Johnson's Island, Ohio (April 1864- February 1865). Sandlin served in the 1st Mississippi Infantry Regiment and was captured at Port Hudson, Louisiana on July 7, 1863. There is also a letter to Lucinda Sandlin from her brother James A. McDonald (Blackwell, Virginia) who served in the 2nd Mississippi Infantry Regiment, March 15, 1863. 6 12 Satterfield, John H.; Surgeon's Certificate of Exemption (from military service) for Satterfield, June 14, 1864; letter from A.H. Rane (Chicago, Illinois) to Reubin Satterfield (Cartersville, Georgia) regarding John Satterfield's location, October 29, 1865; bill of lading, April 10, 1867; two additional notes; 5 items. 6 13 Scarborough, R.P.; letters from Scarbrough to his cousin Miss Araminta Williams, November 1861-January 1865; 6 items. He wrote from Manassas, Virginia (November and December 1861, Mount Gilead, North Carolina (April 1864), Petersburg, Virginia (July 1864-January 1865). One letter is from S.E. Scarborough in Mount Gilead, North Carolina (April 1864). 6 14 Schneidan, Gustavus A.; four military passes issued to Schneidan from the Provost Marshal's Office, Charleston, South Carolina, April 16, 1863-April 11, 1864, one issued from Provost Marshal's Office, New Orleans, Louisiana, April 13, 1865; oath from the United State of America, Department of the Gulf, attesting allegiance to the Governor of Sweden and Norway, November 17, 1864; 6 items 6 16 Seckingar, W.R.; prison release order for Seckingar resident of Effingham, Georgia with an oath of allegiance to the United States signed as a condition of release, signed by W.R. Richardson, Camp Chase, Ohio, June 11, 1865; 1 item. 6 17 Seddon, James A. (1815-1880); letter, 1862; 1 item. Letter from Secretary of War Seddon (Richmond, Virginia) to William H. Hidell (Richmond, Virginia), stating that the compliant Hidell had registered as to the appointment of officers would be investigated, December 30, 1862. 6 18 Sharp, J.M.; letters from Sharp to his wife, Eliza Sharp, July 16, 1864-January 24, 1865, from Covington, Georgia (July-August 1864), Augusta, Georgia (August-September 1864) and Meridian, Mississippi (January 1865); 5 items.

35 Civil War collection Manuscript Collection No. 20

6 19 Sharpe, Thomas Alphonso (1799-1862); diary (typescript) written by Sharpe from March-November 1864 while a prisoner of war at Camp Chase, Ohio. The diary (35 typed pages) was kept while Sharpe was a prisoner at Camp Chase, Ohio and until his return to Demopolis, Alabama after his release. The diary contains accounts of weather, purchases, money lent, list of conditions and experiences in the prison camp. Also includes a petition from several prisoners to Colonel W.P. Richarson asking for better rations, October 14, 1864. 6 20 Shirers, Arthur; Statement of indebtedness made by Shirers & Co. (Sparta, Georgia), to the Clerk of the Confederate Superior Court (Savannah, Georgia), May 6, 1862; 1 item 6 21 Shuler family; letters from S.M. (Spartan McCain) Shuler, Harrison A. Shuler, and Alfred Shuler to their families, 1861-1865; 22 items. S.M. Shuler, who served in Company G of the 6th South Carolina Infantry Regiment, wrote (four letters) from Germantown, Virginia (August 1861), Charlottesville, Virginia (September-October 1861), and Yorktown, Virginia (April 1862). Harrison A. Shuler, who served in Company D of the 3rd South Carolina Battalion, wrote (five letters) from Petersburg and Richmond, Virginia (July-August 1861) and Maryland (September 1861) Alfred Shuler, who served in Company D of the 18th South Carolina Infantry Regiment, wrote (seven letters) from Camp Desassure, Summerville, South Carolina (July 1863-January 1865). Also includes one letter from Jeremiah Carroll, who served in Company F of the 6th South Carolina Infantry Regiment, wrote (5 letters) from Richmond and Fredericksburg, Virginia (May-December 1862) to Mr. Shuler. 6 22 Simmons, W.C.; letter from Simmons (Yorktown, Virginia) to Lemuel Dudley (Madison County, Georgia), February 12, 1862; 1 item. 6 23 Simpson, William D.; letter from Simpson (Richmond, Virginia), to his wife, February 17, 1865; 1 item. MF1 6 Simms, Jere H., "Last night and last day of John Morgan's raid," circa 1913; pamphlet titled "Last night and last day of John Morgan's raid," Chronicled by J.H. Simms, of East Liverpool Morning Tribune," East Liverpool, Ohio, 40 pages, illustrated. 6 24 Slappey, George H. (1812-1886); photographs (copies) of Slappey, who served in Joe Brown's Guard during the Atlanta Campaign and of his wife, Nancy Ball Slappey (1814-1888) and letter (photocopy and typescript) from T.Sumpter Belvin (prisoner of war at Fort Delaware) who served in Company A of the 11th Georgia Infantry Regiment, to his father, March 1, 1864. 6 25 Slaughter, J.H.; letter from Slaughter (Big Spring Virginia) to "Dear Brother," September 4, 1861; 1 item. 6 26 Smart, Rees P.; letter from Smart (Headquarters, Walker's Tent, Metairie Race Course, New Orleans, Louisiana) to his sister, Miss Jane Smart, May 8, 1861; 1 item. The Smart family lived in northern Louisiana. On stationary with Confederate States of America flag (with eight stars) printed by Lathrop of New Orleans.

36 Civil War collection Manuscript Collection No. 20

6 27 Smith, B.F.; certification of pay for Smith from Chimborazo Hospital (Richmond, Virginia), November 12, 1862; 1 item. 6 28 Smith, John; letter from Smith (Crossville, Dawson County, Georgia), to Mr. C. Hines, December 6, 1863; 1 item. 6 29 Smith, Thomas; furlough granted to Smith to go to Savannah, Georgia for three days; signed by Capt. W.H. Wittberger, Camp Walton, January 21, 1864; 1 item. Smith served in Company A of the 5th Regiment, Georgia Cavalry. 6 30 Smith, W.L.; signature on cut endorsement; 1 item. 6 31 South Carolina Convention, 1860-1862; certified copy of the , Charleston, December 20, 1860; 1 item. OP28 1 South Carolina Convention, Roll of Members, December 17, 1860 23 27 South Carolina Convention, Roll of Members, December 1860-1861 23 28 South Carolina Declaration of Independence, commemorative cards, December 20, 1860 6 32 South Carolina Infantry Regiment, 7th; unidentified Confederate soldier, diary; 1 item. He apparently was a farmer in civilian life, married to a woman named Ann, he took part in the . His entries are short and consist mostly of the weather and a verse of scripture for each day, for part of 1861. OP34 2 South Carolina state documents relating to the establishment of the Confederate States of America, 1861 23 29 South Carolina State Hospital, Lunatic Asylum, Resolution to increase rates, signed by W.H. Smith, Secretary to the Board, March 1, 1863. MF1 2 Sparks, Ovid G.; papers, 1848-1899; materials consist of the following eight items: (1) "Lizzie" (Augusta, Georgia) to Miss Josephine V. Breazeal (Macon, Georgia); February 24, 1848, ALS, 3p.; (2) A marriage contract between Ovid G. Sparks, Josephine V. Breazeal and John T. Hardeman, Jr., trustee, providing for Josephine's property (slaves) 2 p.; (3) Petition of The Mayor (Ovid G. Sparks) and Council of Macon, Georgia to Hon. James A. Seddon, Secretary of War, Richmond, Virginia, February 14, 1863, ADS, 3 p. Signed by Sparks and six aldermen. The petition seeks to have members of the fire and police department exempted from military duty in order to protect the people of Macon and the vast stores, resources and industrial facilities essential to the Confederate War effort; (4) "Cleone" (Laurens County, South Carolina?) to Miss Hattie J. Sparks (Macon, Georgia); October 15, 1876, ALS, 5 p.; (5) Richard H. Clark (Atlanta) to Hon. O.G. Sparks, June 22, 1894, 1 ALS, 3 p.; (6) Richard H. Clark (Atlanta) to Hon. O.G. Sparks, March 31, 1895, 1 ALS, 2 p.; (7) "Roll of Sparks Guards at Camp Fairfield, Richmond, Virginia;" and (8) Biographical information about Henry Breazeal, 1 p. in pencil. 6 33 Statham, Ida; letter from Statham (no place) to "Mrs. Conyers," no date; 1 item 6 34 Stevenson, V.K.; two bond certificates for ten thousand dollars each, issued to Stevenson (Atlanta, Georgia), February, 19, 1861, signed by John Duncan; 1 item.

37 Civil War collection Manuscript Collection No. 20

6 35 Stiles, Joseph Clay; letter from Stiles (Richmond, Virginia) to "My dear Sarah," [month unknown] 20, 1862; regarding religious conversion of troop; 1 item. 6 36 Stoker, M.B.; medical certificate stating that Stoker (from Chambers County, Alabama) is unfit for duty, January 28, 1864; 1 item. 6 37 Stribling, W.F.; two letters to Dr. Stribling: (1) letter from Frances S. Scott (Fredericksburg, Virginia) inquiring about the health of her son Hugh, March 26, [no year]; (2) letter from D. Pennybacker is a statement to be presented to the Board of Directors of Central Lunatic Asylum, Staunton, Virginia on the property of an inmate, Mrs. Nancy Lincoln, January 31, 1865; 2 items. 6 38 Strong, J.B.; letter from Strong (Chattanooga, Tennessee) to "Dear cousin", July 13, 1862; 1 item. Strong served in the 55th Georgia Infantry Regiment. 6 39 Sullivan, George Washington; letter from Sullivan (Columbia, South Carolina) to his wife, November 30, 1862; 1 item. 6 40 Swann, Henry C.; letter (typescript) from Swann (Manassas Junction) to "Miss Lid," January 1, 1862; 1 item. Swann was a Confederate soldier, probably from Alabama. 6 41 Tattnall County, Georgia citizens; resolution forming the "Minute Men" association, 1860; 1 item. Signed by 26 men. 6 42 Tattnall, Josiah; two endorsements on requisitions signed by Tattnall (C.S. Marine Barracks, Savannah, Georgia), December 10, 1864; and receipt signed by Tattnall for the steamer Savannah and its arms, ammunition and accoutrements, (Savannah, Georgia), May 14, 1861; 3 items. 6 43 Taylor, B.T.; letter from Taylor (Camp Troup Artillery) to "Dear Sister," October 20, 1864; 1 item 6 44 Taylor, G.W.; documents (photocopies) stating that Taylor has a substitute for military service, July 13, 1863 and copy of doctor's report stating G.W. Taylor's unfitness for military service, April 1, 1864; 5 items. Filed with these are several miscellaneous items. 6 45 Taylor, J.W.; letter from Taylor (Camp Milton, Florida), to Miss Lucy J. Evans, mentions fight at Ocean Pond [Olustee], March 28, 1864; 1 item. 6 46 Taylor, Richard D.B.; certification (Camp near Fredericksburg, Virginia) that Taylor furnished John M. Cope as a substitute (and paid $3000.00), April 18, 1863; honorable discharge due to disability, October 23 1863; and seven receipts; and list of sale of property in Clarke County, Georgia of Taylor, deceased, October 5, 1864; 10 items. Taylor served in the 24th Georgia Infantry Regiment. 6 47 Taylor, Thomas; letters (typescripts) from Taylor (Dalton, Georgia and Nashville, Tennessee) to his sister, May-December 1864; 2 items. 6 48 Taylor, W.H.; document signed by Taylor, extract from Special Order No. 280 to Captain, Company E of the 28th Georgia Infantry Regiment; Headquarters, Department of Northern Virginia, December 27, 1862; and document signed

38 Civil War collection Manuscript Collection No. 20

by Taylor, extract Special Order No. 93, to Captain, Company E; Headquarters Department of Northern Virginia, April 3, 1863; 2 items. 6 49 Telfair County; affidavits of Martha Brickell McEachin, widow of McEachin, Company H of the 20th Georgia Infantry Regiment, 1863; affidavit of Mary Ann McEachin, widow of John Thomas McEachin, Company H of the 20th Georgia Infantry Regiment, 1863; petition of Green H. Brewer, June 22, 1864; and petition of Green H. Brewer, November 4, 1864; 4 items 6 50 Tennessee Infantry Regiment, 23rd; abstract of provisions made from September 1861-May 8, 1862 to men in hospital, August 14, 1862; 1 item. OP34 3 Texas state documents relating to the establishment of the Confederate States of America, 1861 6 51 Thomson, M.S.; promissory note signed by Thomson mayor of the City of Macon, Georgia to pay $200.00 to M. Landaner and Brothers for aid in clothing the volunteers, July 16, 1861; 1 item. 6 52 Thornton, Samuel S.; letter from Thornton (Camp Buckner, Talladega, Alabama) to "Miss Eliza J. Burnett," June 8, 1864; and letter from Thornton (Camp Buckner, Talladega, Alabama) to "Dear cousin," July 10, 1864; 2 items 6 53 Thornton-Speir family; letters, 1862-1864; 19 items. Two letters from Hiram H. Thornton, who served in Company C of the 53rd Georgia Infantry Regiment, Richmond, Virginia (July-August 1862). Letter from Felix B. Thornton, who also served in the same company, from Williamsburg, Virginia (July, no year). Two letters from John T. Spier, same company, from Fredericksburg, Virginia (February-March 1863). Also includes three letters from civilian James H. Spears (Polk County, Georgia) to his sister, Mrs. Hiram H. Thornton from May-September 1864; several unidentified letters, and some tax receipts. 6 54 Thrasher, A.M.; letter (photocopy and typescript) from Thrasher (Petersburg, Virginia) to John Stovall, August 22, 1864; 1 item. Letter tells of death of Mr. Stovall's son, Robert G. Stovall. Stovall and Thrasher served in Company D of the 3rd Georgia Infantry Regiment. 6 55 Tillinghast family; letters to Cornelia E. Tillinghast (Gillisonville, South Carolina) from her brothers Edwin L. Tillinghast, Robert G. Tillinghast, and Thomas F. Tillinghast, who all served in the 3rd South Carolina Cavalry, 1861-1866; 15 items. Ten letters from Edwin L. Tillinghast, a physician, from various places in Virginia (August 1861-September 1866); one letter from Thomas F. Tillinghast from Camp Jackson (April 1864); and one letter from Robert G. Tillinghast from Camp Morgan, Grahamsville, South Carolina (March 1863). MF1 3 Traynham, W.T., letter, 1864; letter from W. T. Traynham (Camp, Florence, Alabama) Company F of the 3rd Regiment Engineering Troops, to his wife M.A. Traynham (McDonough, Georgia); November 13, 1864; 1 item. Traynham discusses his concern over the health of his wife and family, and the education of his children. He then gives a day by day account of his activities

39 Civil War collection Manuscript Collection No. 20

from October 31 through November 12, during which time his regiment assisted troops in crossing the Tennessee River on "Pontoon boats." MF1 8 Traweek, Ira, letters, 1861-1865; 17 letters of Ira Traweek of Greenville, Alabama, a member of the Jeff Davis Battery of the Alabama Artillery serving with the 2nd Corps of the Army of Northern Virginia. Sixteen of the letters are written to Traweek's sister, Mrs. M.D. Loomis of Summerfield, Alabama, and one to his nephew, Tom Loomis. Traweek writes about camp life, the various movements of his battery, the battles of Fair Oaks (letter of June 5, 1862) and Chancellorsville (letter of May 19, 1863), substitutions in the Confederate army (letters of January 7, February 1, and May 19, 1863). Traweek was captured by Union troops at Fisher's Hill, Virginia, on October 19, 1864, and spent the remaining months of the war in the Federal prison at Point Lookout, Maryland. 6 56 Tucker, John Randolph; letter from Tucker (Richmond, Virginia) to H.A. Crane, October 8, 1862; regarding his brother Alfred Tucker's death; 1 item. 6 57 Tunno, M.R.; letters and notes written to Tunno, ordinance officer, concerning matters of supplies and ordinance procedure such as purchase and payment for supplies, shipment of supplies, and accounts in Savannah, Georgia, Columbus, Mississippi, Charleston, South Carolina, and Fayetteville, North Carolina from April 27, 1861-March 11, 1865 and warrant of pardon and oath of allegiance to the United States of W.M. Tunno, Washington, D. C., December 9, 1865; 17 items. 6 58 Twiggs, D.E.; pass (photocopy) signed by Twiggs and issued to George W. Ford (New Orleans, Louisiana), August 1, 1861; 1 item. 6 59 Tyler, John, Jr.; letter from Tyler (near Ellison's Mills, Hanover County, Virginia) to [?] Roane, detailed report regarding the Battle of Cold Harbor, June 4, 1864; 1 item. 6 60 Unknown civilian (initials A.E.D.); letter signed "your loving Sister, A.E.D." (Solitude, Georgia) to "My ever dear Brother," describing the horror of the Atlanta Campaign and the destruction that took place, especially in Decatur, December 6, 1864; 1 item. 6 61 Unknown civilian (initials L.E.C.); (1) letter from civilian to "My dear Aunt Amanda," undated and (2) letter to "My Dear Cousin Charlie," undated; 2 items. 6 62 Unknown civilian-Charlotte, North Carolina; letter from civilian to "Dear Auntie," August 19, 1864; 1 item. 6 63 Unknown soldier [illegible] 6 64 Unknown soldier-Atlanta Campaign; 1-page narrative written by a soldier regarding his experiences during the Atlanta Campaign, June 4-30, 1864; 1 item. 6 65 Unknown soldier-Atlanta, Georgia; letter from soldier to "Dear Wife," July 2, 1861; 1 item.

40 Civil War collection Manuscript Collection No. 20

6 66 Unknown soldier-[Catlettesburg, Kentucky]; letter from soldier to "Dear Friend," February 29, [no year]; 1 item. 6 67 Unknown soldier-Charleston, South Carolina; letter from soldier to "Dear Elliot," August 26, 1862; 1 item. 6 68 Unknown soldier-[Chattanooga, Tennessee]; letter from soldier (camp at Grayhams on the river), to "Dear Cosin," August 17, 1862; 1 item. 6 69 Unknown soldier-Fort Pulaski, Georgia; letter [fragment] from soldier (Ft. Pulaski, Georgia), to "My dear sister," offering humorous description of their camp, January 12, 1860; 1 item. 6 70 Unknown soldier-Fredericksburg, Virginia; letter (fragment) from soldier to "Dear Mother," May 16, 1982, 1 item. 6 71 Unknown soldier-Grenada, Mississippi; letter from soldier to "Dear Mother," December 14, 1862; 1 item. 6 72 Unknown soldier-Harrisonburg, Virginia; letter from soldier to "Dear Brother," July 8th, 1861, 1 item. 6 73 Unknown soldier-Huguenot Springs, Virginia; letter [fragment] from soldier to "Dear mother," August 13, 1863; 1 item. 6 74 Unknown soldier-Lynchburg, Virginia; letter from soldier (Lynchburg, Virginia), to his wife and children, June 14, 1862; 1 item. 6 75 Unknown soldier-Lynchburg, Virginia; letter from soldier [Lynchburg, Virginia], to his mother and sister, September 4, 1862; 1 item. 6 76 Unknown soldier-Richmond, Virginia; letter from soldier to "Dear Brother," August 17, 1862; 1 item. Soldier probably served in the Company E of the 12th Alabama Infantry Regiment (DeKalb Invincibles). 6 77 Unknown soldier-Shelbyville, Kentucky; letter [fragment] from soldier (camps at Shelbyville) to "Dear Cossin," January 18, 1863; 1 item. 6 78 Unknown soldier-Skinker's Neck, Virginia; letter from soldier to "Dear Brother," March 1, 1862; 1 item. 6 79 Unknown soldier-[to family in Warrior-Creek Stand, Alabama]; letter [fragment] to unknown, undated; 1 item. 7 1 Vaiden, Joseph C.; appointment (photocopy) of Dr. Vaiden as assistant surgeon, April 4, 1863, signed by James A. Seddon, Secretary of War; 1 item. 7 2 Varner, B.R.; letter from Varner (Cedar Grove) to "Sarah," August 8, 1862; 1 item 7 3 Vaughn, John C.; signature on cut endorsement; circular letter from Vaughn "To the people of the 7th Senatorial District," Sweet Water, Monroe County, Tennessee, regarding , January 29, 1861; 2 items. 7 4 Virginia Infantry Regiment, 23rd; names of registered voters in the 23rd Regiment stationed at Hamilton's Crossing and the results of election for a member of the House of Representatives of the Confederate States of America for the 4th Congressional District, May 28, 1863; 1 item.

41 Civil War collection Manuscript Collection No. 20

OP4 - Virginia Infantry Regiment, 31st, Company A; October 31-December 31, 1863; 1 item. OP4 - Virginia Infantry Regiment, 31st, Company D; October 31-December 31, 1862; 1 item. OP4 - Virginia Infantry Regiment, 31st, Company D; February 28-April 30, 1863; 1 item. OP4 - Virginia Infantry Regiment, 44th, Company K; April 30-June 30, 1863; 1 item. 7 5 Virginia Infantry Regiment, 44th; requisition for 100 pounds of nails for the 44th Regiment, Camp Scott, December 31, 1861; 1 item. 7 6 Wade, [unknown first name]; request for leave of absence made by Pvt. Wade, A Troop, 5th Georgia Cavalry, Camp Davant, signed by Capt. W.A. Wittburger, October 21, 1863; 1 item. 7 7 Walden, Charles Robert; diary (photocopy) of Walden (of Talladega, Alabama), September 1863-May 1864; 1 item. Walden served in the Washington Battalion of the Louisiana Artillery and mainly writes from around the vicinity of Petersburg, Virginia until his death in May 1864. 7 8 Walker, John K.; letters from Walker to his family, February-November 1863; 4 items. Walker served in Company K of the 6th North Carolina Regiment and rote mainly from various camps in Virginia. 7 9 Walker, Joseph; document signed by Walker (Charleston, South Carolina), containing an account to State of South Carolina, January 31, 1861; 1 item. 7 10 Walker, Leroy Pope; printed document signed by Walker (Montgomery, Alabama), appointing William Duncan, assistant surgeon at Fort Jackson, Georgia, May 18, 1861; 1 item. 7 11 Walker, M.W.; diary, 1861-1864; 1 item. Diary contains entries for a portion of one year dealing mainly with troop movements; there are a few miscellaneous notes. Book is largely illegible. 7 12 Ward, Joseph W. (d. 1864); letters from Ward, May 1861-December 1864; 23 items. Ward, who served in Company L of the 24th Mississippi Infantry Regiment, wrote from Marion Station, Mississippi (November 1861), Savannah, Georgia and Fernandina and Sanderson, Florida (December-January 1862), Corinth and Tupelo, Mississippi (May-July 1862), Chattanooga, Murfreesboro and Shelbyville, Tennessee (July 1862-March 1863). 7 13 Warthen, George W.; letter from Warthen (Camp 28th Georgia Infantry Regiment, Baldwin, Florida) to "Dear Sister," April 15, 1864; 1 item 7 14 Wayne, Henry Constantine (1815-1853); letters, 1860-1862; 10 items. Includes note from Wayne (Milledgeville, Georgia) to General M.C.M. Hammond, [date missing]; letter from John McIntosh Kell (Darien, Georgia) to Wayne, concerning his commission in the Navy of the State of Georgia, April 6, 1861; 8 letters written between Wayne, J.N. Hudtwalcker (Prussian Consulate in Savannah), and Georgia Governor Joseph E. Brown in March 1862, concerning the drafting of men under the protection of the Prussian consulate in Savannah.

42 Civil War collection Manuscript Collection No. 20

7 15 Weaver, Benjamin Putnam (1831-1864); letters (typescripts) from Weaver, five to his wife, Jenny; two to his wife's parents, Mr. and Mrs. Thomas E. Maguire (Rock Bridge, Gwinnett County, Georgia); and two to Capt. Thomas Maguire, his father-in-law, April 1862-November 1864; 14 items. Weaver, who served in Company B of the 42nd Georgia Infantry Regiment, wrote from Tennessee (April-December 1862), near Atlanta (May-August 1864) and Florence, Alabama (November 1864). Also includes a brief regimental history of 42nd Georgia Infantry Regiment, typescript of pages from a Weaver family bible, and two related newspaper clippings. 7 16 Weeks, A.B.; letter from Weeks (Enterprise, Mississippi), to his wife and children, October 26, 1863; 1 item. Weeks served in Captain Samuel G. Bain's Vaiden (Mississippi) Light Artillery. 7 17 Welborn, William Wesley; letters (typescripts) from Welborn to his wife, Zilpha and others, July 1863-May 1864; 35 items. Welborn, who served in Company F of the 1st South Carolina Infantry Regiment, wrote from Petersburg, Virginia (August-September 1863); Chattanooga, Morristown, and Bull's Gap, Tennessee (September 1863-April 1864); and Charlottesville and Gordonsville, Virginia (April 1864). He apparently was killed in the , May 5-6, 1864. 7 18 Wells, T.J.; letter (typescript) from Wells (camp near Rome, Georgia) to his wife, October 4, 1863; 1 item. Fears Rosencrantz will be reinforced and Bragg can receive but little. 7 19 Werner, V. & Co. [Firm: Macon, Georgia]; proposal for sale of the Dixie Works to the Confederate States government, no date; 1 item. 7 20 Wheeler, Dan, Jr., letter from Wheeler (camp near New Market, Virginia) to "Dear Willie," November 15, 1864; 1 item. 7 21 Whelan, Peter; letter from Whelen (Augusta, Georgia) to Mr. and Mrs. Capt. Black, August 11, 1866; 1 item 7 22 Whitehead, William R.; account for services rendered by Whitehead, surgeon of the 44th Virginia Infantry Regiment, March 4, 1862; 1 item. 7 23 Whiting, William Henry Chase (1824-1865); note, 1864; 1 item. Note from Brigadier General Whiting (Wilmington North Carolina), to the superintendent of the Wilmington & Western Railroad to delay the departure of the Paris battery until the infantry could go with it, December 9, 1864. The enemy had been reported as moving on the railroad from New Bern and Shepardsville. 7 24 Wiley, Thomas J.; papers; 3 items. Wiley was a private in the 42nd Georgia Infantry Regiment from Newton County, Georgia. The papers consist of a furlough written by Capt. Thomas J. Mercer, April 11, 1862; a letter from Wiley to his mother telling her of the conditions at Vicksburg, Mississippi, March 19, 1863; and a letter from J. M. Bryan to Wiley's wife telling her of her husband's death, May 6, 1863.

43 Civil War collection Manuscript Collection No. 20

7 25 Wilkes, John K.; letter from Wilkes (Camp Fisher near Dumphreys, Virginia), to "Dear father," describes battle fought and causalities incurred, February 15, 1862; 1 item. 7 26 Wilkes, W.C.; photocopy of letter from Wilkes (Forsyth, Georgia) to E. Steadman, regarding the Monroe Female University, November 7, 1863; 1 item. 7 27 Wilkinson, F.M.; letter from Wilkinson (camp near Columbus, Georgia) to "Dear Father," February 22, 1864; letter from Wilkinson (camp on White Marsh Island) to his father, C.R. Wilkinson, April 4, 1864; and letter from Wilkinson (Camp Pemberton near Savannah, Georgia) to "Dear Father," April 14, 1864; 3 items. 7 28 Willcox, Caroline M.; letter from Willcox (Jacksonville), to "Dear Lind," November 26, 1861; 1 item. 7 29 Willcox, J.C.; letter (and copy of letter) from Willcox (Madison, Florida) to J.J. Daniel (Commander of Conscripts for the State of Florida), November 15, 1864; and leave of absence to Willcox, signed by W.G. Poole (Tallahassee, Florida), March 15, 1865; 3 items. Willcox commanded Company B of Munnerlyns Battalion. 7 30 William [unknown last name]; letter from William (Camp near Dalton, Georgia), to his sister, January 25, 1864; 1 item. 7 31 Williams, J.J.; letter from Williams (Bonneau's Depot, South Carolina), to unidentified general, November 1, 1864; 1 item. He asks that payment for the provisions be sent as soon as possible so that he could buy corn for the poor of his district. 7 32 Williams, Lewis B.; tax receipt signed by Williams and issued to William A. Jennings of Orange County, Virginia, October 29, 1863; 1 item. 7 33 Williams, Matthew J.; diary of Williams, a resident of Marietta, Georgia, recounting daily life in an area occupied by federal troops, August 2- September 27, 1864; 1 item. 7 34 Williamson, J.W.; letter from William (in line of battle near Atlanta) to "Miss Armittie Williams," August 1, 1864; 1 item 7 35 Wills, Josiah; tax receipt issued to Wills by the City of Norfolk, Virginia, November 20, 1861 for taxes on real estate, two slaves, and a horse; 1 item. 7 36 Wilson, W.W.; letters from Wilson to various, June 1861-June 1866; 9 items. Wilson, a surgeon, served in the 35th Georgia Infantry Regiment. Includes orders to report to duty from Colonel William Phillips (June 1861) and Chief Surgeon H.V. Miller (July 1862); discharge certificate for W.H. Wilson (no date); and request for an additional medical certificate from J.C. Mingledorff (no date). 7 37 Winder, John Henry (1800-1865); letter (photocopy), 1864; 1 item. Letter from Brigadier General Winder (Andersonville, Georgia) to Dr. A. Reedy [?], (Americus, Georgia), stating that the camp "is one of the healthiest locations in this part of the Confederacy," October 5, 1864.

44 Civil War collection Manuscript Collection No. 20

7 38 Withers, John; extract from Special Orders No. 69 to Thomas W. Thomas, Richmond, March 26, 1862; extract from Special Orders No. 2 to J.M. Hawkins, Richmond, January 3, 1861 [1862]; and Special Orders No. 259, Adjutant and Adjutant General's Office to president of the Union Manufacturing Company, October 31, 1864, all signed by Withers; 3 items. 7 39 Wofford, William T. (1824-1884); letter (photocopy), 1862; 1 item. Letter from Wofford (Manassas, Georgia) to John Hardin, inquiring about his health after having been wounded in battle. 7 40 Woods, W.S.; certificate recommending extension of furlough, July 6, 1864, signed by Robert Battey; 1 item. Woods served in Company G of the 28th Tennessee Infantry Regiment. 7 41 Woody, Green B.; letters from Woody to his family, October 1862-May 1863; 5 items. Woody, who served in Company C of the 58th North Carolina Infantry Regiment, wrote from Clinton, Mississippi (May ?) and Mitchell County, North Carolina (February 1863). Also includes May 3, 1863 letter from George Robinson to G.B. Woody and an October 3, 1862 letter from R.T. Chambers to his mother. 7 42 Workman, Will; letters from Workman to "Dear Miss Jane," August-October 1864; 2 items. Workman, who served in Company K of the 7th South Carolina Cavalry, wrote from Red Oak Camp, Lynches Creek (August 1864) and Richmond, Virginia (October 1864). 7 43 Worthen, Appie; letter from Worthen (Barnesville, Georgia), to his uncle, January 4, 1864; 1 item. 7 44 Wright, Ambrose Ranson; report from Wright (Headquarters, Wright's Division, Adams Run, South Carolina) of his operations in the defense of Savannah, Georgia to T.B. Roy, January 20, 1865; 1 item. 7 45 Wright, M.H.; letter from Wright (Arsenal, Atlanta, Georgia) to Joe Wheeler, regarding the requisition of rifles and the behavior of Colonel Ross, January 28, 1863; 1 item. 7 46 Wylly, Alexander W.; letter from Wylly (near Milltown), to "very dear wife and beloved children," containing his last wishes (although he did not die in the war), June 22, 1864; four receipts for the Savannah Morning News, 1861, 1864; letter from U.S. Bell (Savannah, Georgia) to Wylly, April 4, 1864; 6 items. 7 47 Yancey, William Lowndes; receipt for salary as Commissioner of the Confederate States of America, London, November 30, 1861; 1 item.

45 Civil War collection Manuscript Collection No. 20 Subseries 1.2 Confederate post-Civil War-era documents

Scope and Content Note Suberies 1.2 contains non-contemporary materials which relate to the Civil War or individuals involved in the Civil War, but that were produced either before or after the war. These include materials created by or about former Confederate (military or civilian), materials relating to the United Confederate Veterans affairs, or about or pertaining to the Confederacy.

Arrangement Note Arranged in alphabetical order.

Box Folder Content 8 1 Adams, Samuel B.; 8-page carbon typescript of an address by Adams at the meeting of the Sons of the Veterans and their guests and friends on the evening of April 18, 1932; 1 item. The subject of that address being: Some salient facts bearing upon the justification of the cause of the South. 8 2 Alexander, E.P.; a printed circular dated Columbia, South Carolina, September 12, 1866, signed by Alexander; 1 item. Circular requests official reports, accounts of events, sketches, regimental and other histories, etc. to be used in preparation of a history of General 's command during the Civil War. 8 3 Andrew's Raid (April 4, 1862); letter (photocopy) from Anthony Murphy to D.A. Dorsey, December 5, 1891 (correction is endorsed by Murphy); letter (photocopy) from W.A. Fuller to Anthony Murphy, October 8, 1895; photocopy of "Pursuit of Andrews' Raiders," Atlanta Journal Magazine, November 8, 1931; 3 items. 8 4 Baker, John Major; "History of War Service of John Major Baker - Confederate Army," giving names of men in the 2nd Georgia Reserves (photocopy); 1 item. Baker enlisted April 25, 1864 in the call for those between 16 and 18. Sent from Atlanta to Andersonville Prison, they preformed such duties as burial of dead; much time was spent in guarding prisoners being transported to avoid Sherman's Army. Also includes comments on conditions immediately following the war (photocopy). 8 5 Battle, Cullen A. [General]; letter from Battle (Petersburg, Virginia) to Mr. R.A. Sands, February 17, 1896; 1 item. General Battle, from Alabama, led a brigade in Virginia. 8 6 Beard, Louisa H.; letter from Beard (Waltham, Massachusetts) to "My dear sister," [somewhere in the South] regarding the aftermath of the war on the family and life in Waltham, January 7, 1866; 1 item. 8 7 Bowden, John Malachi (1840-1920); 23-page typewritten memoir, "Some of My Experiences as a Confederate Soldier, in the Camp and on the Battlefield, in the Army of Northern Virginia" and two articles by Bowden, 3 items. The articles include "My Life as a Yankee Captive" and "The Lord was my Breastworks," both published in the Atlanta Journal and Constitution

46 Civil War collection Manuscript Collection No. 20

Magazine. Bowden was born in Meriwether County near Greenville, Georgia on June 28, 1840 and died in Hampton, South Carolina on January 28, 1920. He enlisted as a private in Company B, 2nd Georgia Infantry Regiment on August 26, 1861. He served in the Army for three years in the field and a half year in prison. After the war he joined the North Georgia Conference, Methodist Episcopal Church, South, in fall of 1868. BV4 Brett, Martin W.; typed memoir (1861-1865) and inlaid original letter; 1 bound volume. Memoir of Brett, member of Company F of the 12th Georgia Infantry Regiment (Dooly County, Georgia). Includes an original letter from Brett (Rome, Georgia) to J.M. Brown (Montezuma, Georgia), November 16, 1905 regarding the memoir. 8 8 Brent, E.F.; letter from Brent (Baltimore, Maryland) to [Mr. Pearce], regarding life in Baltimore after the war and advising him not to emigrate to , December 19, 1865; 1 item. 8 9 Buzzett, Isabell Smith; "Five Churches Sherman Didn't Burn," typescript; 1 item. Buzzett was historian of Atlanta Chapter 18 of the United Daughters of the Confederacy. Mrs. Buzzett describes the actions taken by a priest, Father Thomas O'Reilly in an effort to save five of Atlanta's prominent churches from destruction by Sherman's axes in the burning of Atlanta in 1864. As a result of Father O'Reilly's appeals to General Slocum, commander of the 20th Corps of the Union Army, O'Reilly's pastorate, the Immaculate Conception Catholic Church, was saved, as were the Second Baptist, Second (Central) Presbyterian, St. Philip's Episcopal, and Trinity Methodist Churches. 8 10 Cabaniss, T.B.; letter from Cabaniss (Forsythe, Georgia) to L.R. Ray, (Newnan, Georgia), June 13, 1884; 1 item. Cabaniss answers Ray's question stating that James J. Stokes murdered Bernard Meyers, both in 1st Georgia Infantry Regiment, and tells what subsequently happened to Stokes. 23 3 Camp Sumter, anniversary banquet, event notice and menu, Argyle Hotel, South Carolina, April 13, 1903 8 11 Colquitt, Alfred H.; note from Colquitt (Atlanta, Georgia) to Henry Storm (), February 1, 1877; 1 item. 8 12 Confederate Exercises; Program for Memorial Day Exercises, Marietta, Georgia, April 26, 1910; 1 item. 8 13 Service; two programs for Confederate Memorial Day Service at Confederate Monument, Mount Hope Cemetery, on Sunday, May 24, 1953 and Sunday, May 23, 1954; 2 items. 8 14 Confederate Songs; Photocopies of miscellaneous information about songs associated with the Confederacy; 4 items. Included are a copy of a letter to the editor of the New York Clipper from Daniel Decatur Emmett claiming authorship of and relating the history of the song "I Wish I Was in Dixie's Land" afterwards known as "Dixie;" information about and the words to "Dixey's Land" from The Norfolk Journal; the words to "Dixie's Land" published by J. Wrigley of New York; and an illustration and the words to "Oh Jeff! Oh Jeff! How Are You Now?" by Henry Schroeder.

47 Civil War collection Manuscript Collection No. 20

8 15 Cooke, John Esten (1830-1886); letter from Cooke (Millwood, Clarke County, Virginia) to Philip Gates, March 31, 1871; 1 item. The letter is about Cooke's "Life of Robert E. Lee". Accompanying the letter is a note from Philip Gates (New York) to H.Y. McCord (Atlanta), February 23, 1899, written at the time of Gates' sending the letter to Mr. McCord. 8 16 Cooper, Samuel; note from Cooper (Adjutant General's Office, Washington, D.C.) to R.H. Pruyn (Albany, New York), acknowledging receipt of military return, February 12, 1856; 1 item. 8 17 Crumley, William Macon; 21-page typescript (photocopy) of "Personal Reminiscences of the Civil War from February 1862 to April 1865" by Crumley, of Augusta and Atlanta, 1907; 1 item. Crumley enlisted in the Richmond Huzzars, Cobb's Legion of Cavalry, in February 1862, when he was 14 years old, and was soon transferred to General J.B. Kershaw's brigade as a courier, at Kershaw's request. He describes his experiences at Richmond, Fredericksburg, Cedar Creek, and Chickamauga, and relates anecdotes of his personal contacts with Kershaw, General Y. J. Pope, and General Clement C. Evans. 8 18 Dabney, Charles W.; letter from Dabney (Knoxville, Tennessee) to General William E. Mickle (New Orleans), June 15, 1903; 1 item. Letter refers to Dabney's father's book on Stonewall Jackson. 23 11 Daniel, P.M., Chairman of the Board of Stewards, Methodist Episcopal Church, South, statement regarding Publishing House War Claim, February 14, 1899 10 3 Davis, Jefferson; funeral invitation, program, and reinternment ribbon, May 30-31, 1893, 2 items 8 19 Dodson, William Cary (d. 1919); 11-page memoir of his wartime experiences; 1 item. He enlisted in the Confederate Army on December 31, 1861, a few months before his sixteenth birthday, serving first in Company C, 43d Mississippi Infantry Regiment and then in Company D, John D. Morgan's Regiment, 51st Alabama Cavalry. He saw action in Tennessee. In September 1863 he was captured and spent the rest of the war in prison, first at Camp Chase, Ohio, later at Rock Island, Illinois. The greatest portion of the memoir deals with his life at Camp Chase. 8 20 Early, Jubal Anderson; invoice of ordinance and ordinance stores turned over to Early at Fort Mellon (Sanford, Florida), during the Second Indian War, November 29, 1839; 1 item. 8 21 Elmira, New York; list of Alabama soldiers buried at Elmira, New York, signed by J.T.W., no date; 1 item 8 22 Eustis, F A.; letter from Eustis (Newport) to Rosa [?], August 5 [1866?] and other documents regarding the settlement of his mother's estate right after the Civil War; 4 items. Accompanying the letter are copies of inventories of the property (including slaves) on Lady's Island and Tomotley plantations (Beaufort County, South Carolina) of Mrs. Patience W.B. Eustis, taken in June 1860. Also included is a list of plate in a box at Tomotley.

48 Civil War collection Manuscript Collection No. 20

8 23 Evans, Clement A.; letter from Evans (Atlanta, Georgia) to the Adjutant of Camp (Mobile, Alabama), January 6, 1900 and letter from Evans to General William E. Mickle; Atlanta, February 2, 1906; 4 items. 8 24 Ex-Soldiers' Guide. Washington, D.C.: Fitzgerald and Co. (printers and publishers), U.S. Claims Agents, no date; 1 item. "Useful to all who are Interested in Claims against the Government pertaining to Pensions, Increase of Pensions, Pensions for Dependent Relatives, Bounties, Arrears of Pay, Removal of Charge of Desertion, Pay for Rations, Officers' Musters, Land Warrants, and all other Claims arising from Service in the United States in all of the wars. The Subject-Matter is compiled from most Recent Enactments, Laws and Decisions for the Benefit of the ex-Soldiers and their Heirs." 8 25 Fall, Phillip H.; letter from Fall (Houston, Texas) to General William E. Mickle, regarding his part in preventing Vicksburg from being captured in 1862, January 6, 1905; 1 item. 8 26 Ficken, John F.; letter from Ficken (Charleston, South Carolina) to James Simons, regarding returning material to him, December 3, 1906; 1 item 8 27 Fishburne, Catherine C.; petition of Fishburne to regain property consisting of two plantations in St. Paul's Parish, Colleton County, South Carolina; 2 items. This property had been left to her by her father, Robert Fishburne. The petition was signed by Miss Fishburne on February 14, 1901 to be submitted to the United States Court of Claims. Accompanying the petition is an inventory of stores and supplies taken from the plantations when they were overrun by General Sherman, February 18, 1865. This inventory was made by Dick Nathan, foreman, November 27, 1901. 8 28 Fleming, Mary Love (Edwards); 40-page typescript of memoir "Dale County and its people during the Civil War, reminiscences of Fleming, with an introduction by Walter Lynwood Fleming, circa 1903-1905;" 1 item. 8 29 Fluker, W.T.; 8-page typescript of roster of Company D, 15th Georgia Infantry Regiment; Washington, Georgia, June 8, 1905; 1 item. 23 13 The Franklin Steam Printing House, "A Relic of the War between the States: Confederate Cabinet. Printed on paper made in the Confederacy during the War," Broad Street, Atlanta, Georgia, circa 1870 8 30 Goetter, Eliza; articles of agreement between Goetter (Steep Bottom, Beaufort County, South Carolina) and Simon Jackson, freedman, regarding usage of a field, January 14, 1871; 1 item. 8 31 Hagood, Johnson (1829-1898); letters between Hagood and C.P.A. Brown upon Brown's giving Hagood a portion of the flag of Hagood's brigade; Brown to Hagood (Monticello, Fairfield County, South Carolina), March 7, 1882 and Hagood to Brown (Columbia, South Carolina), March 11, 1882; 3 items. 23 16 Hampton, Wade, General, printed gubernatorial election certificate for General Election held November 7, 1876, certificate dated December 16, 1876. 8 32 Hargis, O.P.; 25-page carbon typescript memoir, "Thrilling Experiences of a First Georgia Cavalryman in the Civil War;" 1 item. Hargis joined the 1st

49 Civil War collection Manuscript Collection No. 20

Georgia Cavalry at Resaca, Georgia in May 1864 when he was 15 years old. This Division, under command of General Wheeler acted as skirmishers to cover Johnson's retreat from Resaca to Atlanta. After participating in the battle there and taking part in the capture of Stoneman's Raiders, a portion, including Hargis, under command of Lt. Gilreath were sent back to the Cassville area to operate behind the Federal lines and create harassment along the Western & Atlantic Railroad. They held this duty for three months, then returned to their command. Also includes some background and follow up on Hargis and his family. 8 33 Harvey, G.M.; letter (photocopy) from Harvey (Atlanta, Georgia) to Capt. J. W. Anderson (Chairman, Associated Veterans "Newnan Guards") expressing regret that he can not take part in their reunion, August 12, 1885; 1 item. 8 34 Herbert, Hilary Abner (1834-1919); letter from Herbert (Laurens, South Carolina) to General William E. Mickle, requesting a copy of the endorsement for his book, May 13, 1912; 1 item. 8 35 Heth, Henry (1825-1899); letter from Heth (Georgetown, South Carolina) to General Marcus I. Wright, April 12, 1881; 1 item 8 36 Hill, Daniel Harvey (1821-1889); autograph on card (Charlotte, North Carolina); 1 item 8 37 Hudgins, F.L.; notebooks; 2 items. Hudgins served in Company K of the 38th Georgia Infantry Regiment. Included are two notebooks in which Hudgins wrote the muster roll of his company, telling what became of the men in the war, and also a list of the men who were present for duty at Appomattox, April 9, 1865. He also wrote a list of the engagements in which his regiment took part, and a list of the men killed in the various battles. The second notebook contains some of the same information and some brief notes on the war, a few poems, and some family information. 8 38 Hudgins, F.L.; photographs; 7 items. All but one of the photographs are of groups of veterans at reunions, 1890 (Decatur, Georgia) and 1913 (Gettysburg, Pennsylvania). One photograph is of the unveiling of the Confederate monument, Decatur, Georgia, April 25, 1908. OP1 7 Hunley [submarine]; photocopies of plans and newspaper articles relating to the Confederate submarine Hunley; 7 items. These items are a part of the Hunley papers compiled by Eustace Williams. 8 39 Inzer, F.J.; newspaper clippings, photograph, and two letters; 5 items. Three newspaper clippings about the death of Inzer, former member of Company I of the 28th Georgia Heavy Artillery Battalion; also two letters from Inzer to his daughter Mrs. Beckey Lou Wooten during the time he resided at the Confederate Soldiers Home, Atlanta, Georgia, March 4 and April 16, 1931. 9 1 Jackson, Henry Rootes; letter from Jackson (Savannah, Georgia) to W.J. DeRenne (Wormslow, Savannah), invitation to attend a meeting of the officers of the Georgia Historical Society, March 10, 1896; 1 item.

50 Civil War collection Manuscript Collection No. 20

10 4 Jackson, Stonewall, star from the flag which flew over his grave and letters documenting its authenticity, 1864-1923, 5 items. OP34 4 Johnson, Andrew, pardons of William M. Tunno, R.D. Arnold, and Henry E. Hyman, 1865 9 2 Johnson, Bradley Tyler (1829-1903); letter from Johnson (Baltimore, Maryland) to General M.J. Wright (?), 186-; 1 item. Johnson was a Colonel in the 1st Maryland Infantry Regiment. 9 3 Johnston, Joseph Eggleston; letter from Johnston (St. Augustine?, Florida) to John Mackay (Fort Foster, near Tampa, Florida), during the Second Seminole War, April 28, 1837; 1 item. 9 4 Kaufman, Janet E.; "The Show Must Go On: Entertainment in the Confederacy" (photocopy, 15 pages) by Kaufman, 1977; 1 item. 9 5 Keely, John (1838-1888); Civil War diary in the form of a series of clippings of the diary printed in the Atlanta Constitution Magazine, March 15 to April 5, 1931, with illustrations and notes by Wilbur G. Kurtz; 1 item. Keely served in the 19th Georgia Infantry Regiment. 9 6 Lasco, John G.; letter from Lasco (Columbus, Georgia) to General William E. Mickle, March 14, 1874; and letter from Lasco (Savannah, Georgia) to Mickle, March 15, 1874; 2 items. 9 7 Lee, John Webb; 11-page typescript of memoir "Prison Memories;" 2 items. Lee was a sergeant in Company B, 16th Battery, Georgia Cavalry. Accompanying the typescript is a 9-page essay by John T. Boifeuillet written in 1922 and entitled: "Has Fought Death over Sixty Years." The subject of the essay is Dr. John Webb Lee of Covington, Georgia, author of the manuscript "Prison Memories." Lee graduated in medicine in 1861, from Emory College in 1874. [See also Lee family bible: the Rose Library BS185, 1856, .N5] 9 8 Lee, Mildred (daughter of Robert E. Lee); letter (photocopy) from Lee (West Point, Virginia) to Col. G.N. Saussy (Hawkinsville, Georgia), thanking him for copy of his article, "Lee's Audacity," March 17, 1902; 2 items. 10 5 Lee, Robert E.; letter certifying authenticity of the star from the uniform of Robert E. Lee [star missing], undated; 1 item; Lee Celebration, poem, January 19, 1917; 2 items.. 9 9 Lee, Stephen Dill; letters from Lee (Columbus, Mississippi) to General William E. Mickle, November 28, 1904, September 30, 1908 and page 2 only of typed letter [some on United Confederate Veterans stationary], all relating to United Confederate Veterans business; 3 items. 9 10 Lewis, Samuel E.; letter from Lewis (Washington, D. C.) to General William E. Mickle; July 22, 1912, relating to United Confederate Veterans business; 1 item. 9 11 Mahone, William (1826-1895); letter from Mahone (Virginia) to Henry B. Dawson, September 30, 1871 regarding his memoir and letter from Mahone (Washington, D. C.) to Attorney Genera1 Benjamin Harrison Brewster, March

51 Civil War collection Manuscript Collection No. 20

9, 1882 recommending John G. Watts for marshal; 2 items. Mahone was a and U.S. Senator from Virginia. 9 12 Marshall, Charles; letter from Marshall (Baltimore, Maryland) to General Marcus Wright, December 7, 1880 regarding what address to send a book to; 1 item. Marshall was a Colonel in Confederate army and aide to General Robert E. Lee. 9 13 Martin, G.P.; speech delivered in Homer, Georgia, July 20, 1904 at a reunion of Confederate soldiers; 1 item 9 14 Maxwell, G. Troup; letter (typescript) from G. Maxwell (New Castle, Delaware) to Major William F. Slaton, mentioning incident occurring at Battle of Lookout Mountain and his experiences at prison camp of Johnson's Island, May 12, 1874; 1 item. 9 15 McCabe, W. Gordon; letter from McCabe (Richmond, Virginia) to General William E. Mickle, declining invitation to attend United Confederate Veterans union, November 14, 1911; 1 item 9 16 Memorial Day Address, Confederate; 23-page typescript, 1899; 1 item. Delivered by unknown orator, probably a Georgian in Georgia. 9 17 Mickle, William E. [General] and William F. Mickle, Jr.; Mickle, General William E.: Signature on a check to John Bragg, May 2, 1905. Letter from William E. Mickle to father; Joseph Thomas Mickle; Summerville Institute, Cholson, Mississippi, January 27, 1864. Four letters to Mickle from (1) Benjamin K Meek, University of Alabama, August 26, 1892; (2) Smith, G. A., September 25, 1895; (3) Fannie H. Walthall, Vicksburg, Mississippi, April 22, 1904; and (4) Jessica Randolph Smith; Mobile, Alabama, August 1905. Three letters from William E. Mickle Jr. to (1-2) James W. Cox, Col., 2nd Alabama Infantry, U. S. Volunteers, Camp near Mobile, June 24, 1898 and June 26, 1898; and (3) to the Secretary of War; Mobile, June 23, 1899. Two letters to William E. Mickle Jr. from (1) J. A. Porter, Secretary to the President; Washington, February 2, 1899 and (2) J. O. Gilmore, Assistant Adjunct General, Washington, July 29, 1899; 12 items. 9 18 Mosby, John Singleton; (1) letter (photocopy) from Mosby to Genera1 Marcus J. Wright commenting on some statements written by Beverly H. Robertson in the Century in answer to an article by Mosby, no date and (2) letter from Mosby (Baltimore, Maryland) to [?] Early, November 1, 1867, recommending Martin Maddox as a landlord; 2 items. 9 19 Orr, James Lawrence; letter (contemporary copy) from Orr (Executive Mansion, Columbia, South Carolina) to [unaddressed], couching for Robert G. Tillinghast, September 14, 1866; 1 item. 9 20 Overby, William Thomas (1840-1864); two photographs, 1 program, and copy of proclamation relating to Overby, a Georgian and member of Mosby's Rangers, hanged by the Federal Army, 1864; 4 items. 9 21 Park, James B.; sworn deposition (photocopy) of Park as to an event which happened at his home near Greensboro, Georgia in the late Spring of 1865. He tells of a Confederate soldier and his servant spending the night in hiding

52 Civil War collection Manuscript Collection No. 20

at the Park home, them being pursued the next morning by a group of Federal troops. The Confederate did not reveal his name, but Park's father was under the strong impression that he was Jefferson Davis. Signed by James B. Park and the Justice of the Peace, Green County, Georgia, July 10, 1936; 1 item. 9 22 Patton, Oliver A.; letter from Patton (Louisville, Kentucky) to "My dear gentleman," December 22, 1868, regarding the conditions in the South after the war and lambasting R.B. Carpenter as a carpet bagger; 1 item. Patton was a Lieutenant Colonel who commanded Patton's Battalion Partisan Rangers which was organized in Morgan County, Kentucky, during the spring of 1863. 9 23 Perrin, Cora Lee [Mrs. J.S.]; letter (photocopy) from Perrin (Natchez, Mississippi) to Mrs. A.F. Hodges (Andersonville, Georgia), thanking her for her efforts to vindicate her father, Major Henry Wirz, the commander of Andersonville prison, February 22, 1908 and photograph of Henry Wirz; 2 items. 9 24 Pike, Albert [General]; letter from Pike (Washington) to Arthur Stedman, regarding his photograph, September 30, 1888; 1 item. 9 25 Preston, Thomas S. [General]; letter from Preston (University of Virginia) to J.W. Weidemayer, regarding photograph of William C. Preston, April 28, 1888; 1 item. Preston was aide to General Stonewall Jackson. 9 26 Richmond, Virginia; "Recollections of the Last Days of Richmond-the Confederate Capitol" by Nathalie; 1 item. Clipping of a reprint from the Norfolk Virginian; no name of newspaper, place or date. 9 27 Ruffin, Edmund; letter from Ruffin (ear Old Church, Hanover County, Virginia) to Charles S. Morgan (Superintendent of the State Penitentiary in Staunton, Virginia), ordering another cart to be made for him, December 18, 1845, 1 item. On verso of letter is broadside: Legalized swindling system...Virginia, circa 1845 9 28 Seago, E. M. and W.L. Abbott; letter of recommendation from Seago and Abbot (Atlanta, Georgia), "To all whom it may concern," for William C. Loven, September 2, 1865; 1 item. Seago and Abbott served in the 20th Georgia Infantry Regiment. 9 29 Smeltzer, John; letter from Smeltzer (West Hanover Township, Dauphin County, Pennsylvania) to W.F. Landis, April 25, 1869, regarding farming; 1 item. 9 30 Smith, R.A.; autograph; 1 item. Also signature of A.H. Gladden. 9 31 Speed, John M.; Proceedings in Memoriam upon the death of Speed by the Circuit Court for the Corporation of Lynchburg, November 6, 1866 (4 pages); 1 item. 9 32 Spencer, Thomas [Colonel]; "Confederate Medicine," 15-page sketch of the Medical Department of the Confederate States of America giving statistics about doctors and patients treated; 1 item. This article was compiled by Col. Spencer with the aid of eight diaries from which he gives several quotes. 9 33 Stewart, Tapley H.; 2-page memoirs (typescript) of his experience in the Confederate Army; 1 item. Stewart served in Company L of the 3rd

53 Civil War collection Manuscript Collection No. 20

Georgia Infantry Regiment which took part in battles around Richmond and Chattanooga and Stewart was captured and was a prisoner of war in Elmira, New York. 9 34 Taylor, A. Reed; "Images of the Child in Civil War Letters," paper written for Emory University, Institute of Liberal Arts, 1 item. 9 35 Thompson, James Maurice; poems, "The ballad of a little fun" and poem, (5 pages) and "The ballad of Chickamauga (2 pages);" 2 items. 9 36 Tomlinson, Addie B.; 3-page memoir (typescript) "Scenes around the Old Depot [LaGrange, Georgia] during the 60's;" 1 item. 9 37 Toombs, Robert A.; two letters (photocopies) of Robert A. Toombs (Washington, Georgia) to Col. Lewis Neale Whittle (Macon, Georgia) regarding political matters, December 12 and 16, 1870; 2 items. 9 38 Tucker, Nathaniel Beverly; letter from Tucker (St. Catherine's, Ontario, Canada) to "Beloved Johnny," June 5, 1869; 2 items. Written on advertising sheet of the Stephenson House of which Tucker was the proprietor. Attached is 6-page letter in the form a poem written to Tucker by Hugh Caperton and conveying the good wishes of 20 of Tucker's friends assembled at a dinner in Richmond. BV5 Unidentified scrapbook; relating mostly to the Confederacy; 1 bound volume. OP6 12 United States. Army. Broadside, "$360,000 Reward! The President of the United States has issued his proclamation announcing that the Bureaus of Military Justice have reported upon indubitable evidence, that Jefferson Davis, Clement Clay, Jacob Thompson, George N. Saunders, Beverley Tucker and W.C. Cleary, incited and concerted the assassination of Mr. Lincoln and the attempt on Mr. Seward," May 9, 1865 9 39 Unknown author; letter from unknown author (Peterborough, New Hampshire) to "Dear Brother," [who supported the Confederacy] regarding Peterborough's contribution to the war effort, December 22, 1865; 1 item. 9 40 Violette, E.M.; photocopy of Chapter 7, Section 3 of History of Adair County, Missouri by Violette, entitled "The Battle of Kirksville;" 1 item. This tells of the Civil War division of Missouri and the Battle of Kirksville. Accompanying this is a photo of the Confederate marker at Palmyra, Missouri. 9 41 Walker, William Henry Talbot; letter from Walker (West Point, N. Y.) to Robert H. Pruyn, June 21, 1857, regarding artillery drills at West Point; 1 item. [Although the letter is addressed to Robert J. Prun, the address is actually Robert Hewson Pruyn who was Adjutant General of New York militia.] Accompanying the letter are several clippings relating to General Walker's role in the Civil War. 9 42 Waller, William; letters from Waller (Lynchburg, Kentucky) to "My dear sir," regarding the death of his son (includes a lock of hair), June 20, 1865; and letter to "My dear sir," regarding the purchase of bonds, July 16, 1867; 2 items. 9 43 Walthall, Edward C.; letter from Walthall (Washington, D.C.) to Belmont Perry (Woodberry, ), January 10, 1893, regarding photograph of General Patton Anderson; 1 item. (Walthall was major general in C. S. A.)

54 Civil War collection Manuscript Collection No. 20

9 44 Warren, Lewis E.; "Recollections of the War Between the States" by Confederate Private Warren, Company E, 10th Georgia Infantry Regiment, Army of Northern Virginia, 46-pages; 1 item. Warren was an organizing member of the "Benjamin Infantry" at Jonesboro, Clayton County, Georgia. Warren also describes various campaigns, naval encounters, and battles in which he took part or about which he heard including the Peninsular Campaign and the Seven Days' Battles (1862), the Gettysburg Campaign (1863), the Siege of Knoxville (1863), and the Battle of the Wilderness (1864). The reminiscences are divided into eight parts: preface, narrative of the "Recollections," "Fredericksburg, the only battle I ever saw," "Savage Situation" [Savage's Station], "Bean Station" [Bean's Station], "Incidents of the Battle of the Wilderness," "Anecdotes," and conclusion. 23 33 "The Warrior's Banner," drawing, includes reference to the poem "Ashes of Glory" by A.J. Requier, no date [chalk drawing depicts the second flag of the Confederate States of America against a black evening sky with moon and stars] 9 45 West, A.J. [General]; letter from West (Atlanta, Georgia) to General Mickle, March 28, 1904, thanking him for a report; 1 item. 9 46 Wheeler, Joseph [General]; letters from Wheeler (Washington, D. C.) to R.C. Randolph, regarding appointment, July 2, 1888 and note to L. Perry, vouching for General [Benjamin F.?] Kelley, November 28, 1889; 2 items 9 47 Willard, Levi; letter from Willard (Springfield, Ohio) to Milton A. Candler, responding to inaccuracies in Jacob D. Cox's history of the Atlanta Campaign, August 31, 1882; 2 items. Also includes "Excerpts from Grandfather's Letters to his Children," written by Willard in 1868. 9 48 Wood, Campbell; 20-page memoir (typescript), written circa 1907-1908; 1 item. Contains genealogical information about the Wood family, General Solomon Wood, Major Green Wood, et al (pages 1-8), a brief biographical sketch of himself pages 8-9, his Civil War experience, (pp 9-16), copies of the wills of Solomon and Mark Red Wood (both Georgians), and copies of letters by Solomon Wood to the Governor of Georgia seeking protection against Indian depredations. Campbell Wood served in the 5th Texas Infantry Regiment. 9 49 Woodruff, Julian [Dr.]; Miscellaneous papers, memoirs, letters, genealogical information and family history (typescripts), McIntosh County, Georgia, 20 items. Dr. Julian Woodruff is reputedly the great grandson of Joseph Woodruff, Georgia Revolutionary hero. 9 50 Wright, Marcus [General]; letters from Wright (Washington, D.C.) to General William E. Mickle, regarding distribution of various reports, etc. relating to the United Confederate Veterans, April 4, 1904 and October 28, 1911; 2 items. 9 51 Young, Bennett H. [General]; letter from Young (Louisville, Kentucky) to General William E. Mickle, regarding contracts relating to the Southeastern Passenger Association, February 1, 1905; 1 item.

55 Civil War collection Manuscript Collection No. 20 Subseries 1.3 Confederate memorabilia, 1860-1865

Scope and Content Note The subseries contains a variety of memorabilia relating to the Confederacy. These include Confederate uniform accessories such as belt buckles, buttons, and epaulettes; playing cards, a bible, and postage stamps.

Arrangement Note Arranged by type of material.

Bibles Box Folder Content 11 1 King James version, Oxford University Press, 1855. Carried by Rev. Henry Lucas (later rector of Christ Church, Fort Frederica and St. Marks, Brunswick, Georgia) during service in the Confederate Army.

Clothing 11 2 Belt buckle, from the Battle of New Hope Church, Georgia, C.S. 11 3 Belt buckle, Palmetto design imprinted, 2 versions 11 4 Belt buckle, from the uniform of William Henry Stiles (1834-1878), C.S.A. 11 5 Buttons, (5) from the Confederate Navy uniform of John Albert Peterson. Peterson served on the Savannah. 11 6 Buttons, Palmetto button from a Confederate uniform. 11 7 Epaulettes (2) from a Confederate uniform. OP5 - Handkerchief printed in London during the Civil War and sold for the benefit of the Confederacy. Decorated with portraits of Confederate leaders. Very fragile. 11 8 Socks (2) sent to G. Preston by Mrs. Robert E. Lee for his sons during the war.

Commemorative medal 11 9 Stonewall Jackson

Playing cards 11 10 Playing cards, handmade by John Hill Hewitt while he was manager of the Blackmar music store in Augusta, Georgia. 43 items

Seals 11 11 Confederate States of America, Treasury Department. Wax seal impression, Original by John Foley and executed by Joseph S. Wyon in London, 1864. 11 12 Great Seal of the Confederacy, metal replica (in case) cast for J.T. Pickett in 1874

Stamps

56 Civil War collection Manuscript Collection No. 20

11 13 Jefferson Davis, 10 cents, 1863 (14 items) 11 13 Jefferson Davis, 2 cents, 1863 (1 item)

Tableware 12 1 Soup Bowl from the wardroom china of the CSS Alabama. An ironstone piece manufactured by E. F. Bodley & Co., Burslem, England

57 Civil War collection Manuscript Collection No. 20 Subseries 1.4 Confederate currency and stocks and bonds, 1861-1864

Scope and Content Note The subseries contains currency issued by the Confederate States of America, as well as by various states and banks within states. The stocks and bonds were issued by the Confederate States of America, various states, and private businesses.

Arrangement Note Arranged by issuer, then in chronological order.

Currency - Issued by Confederate States Army Box Folder Content 13 1 $1.00 (1 item)

Currency - Issued by Confederate States of America 13 2 50 cents, April 6, 1863 (1 item) 13 2 50 cents, February 17, 1864 (2 items) 13 3 $1.00, June 2, 1862 (3 items) 13 3 $1.00, April 6, 1863 (11 items) 13 3 $1.00, February 17, 1864 (1 item) 13 4 $2.00, June 2, 1862 (3 items) 13 4 $2.00, December 2, 1862 (2 items) 13 4 $2.00, April 6, 1863 (2 items) 13 4 $2.00, February 17, 1864 (2 items) 13 5 $5.00, February 17, 1864 (47 items) 13 5 $5.00, September 2, 1861 (1 items) 13 6 $10.00, February 17, 1864 (10 items) 13 7 $20.00, February 17, 1864 (14 items) 13 8 $50.00, September 2, 1861 (1 item) 13 8 $50.00, February 17, 1864 (36 items) 13 9 $100.00, 1862 (7 items) [hoeing cotton] 13 9 $100.00, 1862 (17 items) [railroad] 13 9 $100.00, February 17, 1864 (5 items) 13 10 $500.00, February 17, 1864 (4 items)

Currency - Issued by State 13 11 Alabama (State of Alabama): 5 cents (1 item) 13 11 Alabama (State of Alabama): 25 cents (6 items) 13 11 Alabama (State of Alabama): 50 cents (5 items) 13 11 Alabama (State of Alabama): $1.00 (20 items) 13 12 Florida (State of Florida): 10 cents (1 item)

58 Civil War collection Manuscript Collection No. 20

13 12 Florida (State of Florida): 25 cents (1 item) 13 12 Florida (State of Florida): 50 cents (1 uncut sheet of 3 and 2 items) 13 13 Georgia, 63rd Georgia Infantry Regiment: 25 cents (1 item) 13 14 Georgia, Augusta (Mechanics Bank): 25 cents (1 item) 13 14 Georgia, Augusta (Mechanics Bank): 50 cents (40 items) 13 14 Georgia, Augusta (Augusta Savings Bank): $1.00 (1 item) and $2.00 (1 item) 13 14 Georgia, Augusta (City Council of Augusta): $1.00 (1 item) 13 14 Georgia, Augusta (Mechanics Bank): $5.00 (1 item) 13 15 Georgia, Commerce (Bank of Commerce): $1.00 (1 item) 13 15 Georgia, Commerce (Bank of Commerce): $2.00 (1 item) 13 16 Georgia, Elberton (Inferior Court of Elbert County): $1.00 (2 items) 13 16 Georgia, Elberton (Inferior Court of Elbert County): $2.00 (1 item) 13 16 Georgia, Elberton (Inferior Court of Elbert County): $4.00 (2 items) 13 17 Georgia, Macon (Macon Savings Bank): 5 cents (2 items) 13 18 Georgia, Milledgeville (The State of Georgia): 5 cents (3 items) 13 18 Georgia, Milledgeville (The State of Georgia): 10 cents (11 items) 13 18 Georgia, Milledgeville (The State of Georgia): 25 cents (3 items) 13 18 Georgia, Milledgeville (The State of Georgia): 50 cents (10 items) 13 18 Georgia, Milledgeville (The State of Georgia): 75 cents (1 item) 13 19 Georgia, Milledgeville (The State of Georgia): $1.00 (12 items) 13 19 Georgia, Milledgeville (The State of Georgia): $3.00 (2 items) 13 19 Georgia, Milledgeville (The State of Georgia): $4.00 (2 items) 13 19 Georgia, Milledgeville (The State of Georgia): $10.00 (1 item) 13 19 Georgia, Milledgeville (The State of Georgia): $20.00 (4 items) 13 19 Georgia, Milledgeville (The State of Georgia): $50.00 (10 items) 13 19 Georgia, Milledgeville (The State of Georgia): $100.00 (2 items) 13 19 Georgia, Milledgeville (The State of Georgia): $500.00 (1 item) 13 20 Georgia, Savannah (Bank of Savannah): 5 cents (1 item) 13 21 Georgia, Savannah (Bank of the State of Georgia): 5 cents (2 items) 13 21 Georgia, Savannah (Bank of the State of Georgia): 10 cents (2 items) 13 21 Georgia, Savannah (Bank of the State of Georgia): 25 cents (1 item) 13 21 Georgia, Savannah (Bank of the State of Georgia): 50 cents (41 items) 13 21 Georgia, Savannah (Bank of the State of Georgia): $2.00 (1 item) 13 21 Georgia, Savannah (Bank of the State of Georgia): $10.00 (4 items) 13 22 Georgia, Savannah (Central Railroad & Banking Co. of Georgia: 20 cents (1 item) 13 23 Georgia, Savannah (The Farmers & Mechanics Bank): 75 cents (1 item) 13 23 Georgia, Savannah (The Farmers & Mechanics Bank): $1.00 (1 item) 13 23 Georgia, Savannah (The Farmers & Mechanics Bank): $2.00 (2 items) 13 24 Georgia, Savannah (Gillum's Mill): 5 cents (1 item) and 10 cents (1 item)

59 Civil War collection Manuscript Collection No. 20

13 25 Georgia, Savannah (The Merchants and Planters Bank): 75 cents (1 item) 13 26 Georgia, Savannah (Mechanics' Savings & Loan Association): 10 cents (1 item) 13 26 Georgia, Savannah (Mechanics' Savings & Loan Association): 25 cents (1 item) 13 26 Georgia, Savannah (Mechanics' Savings & Loan Association): 50 cents (9 items) and 1 uncut sheet of 8 13 26 Georgia, Savannah (Mechanics' Savings & Loan Association): $1.00 (6 items) 13 26 Georgia, Savannah (Mechanics' Savings & Loan Association): $2.00 (1 item) 13 26 Georgia, Savannah (Mechanics' Savings & Loan Association): $5.00 (2 items) 13 27 Georgia, Savannah (The Planters' Bank of the State of Georgia): $2.00 (1 item) 13 28 Louisiana (State of Louisiana): $50.00 (1 item) 13 29 North Carolina (Greensboro Mutual): 50 cents (1 item) 13 29 North Carolina (State of North Carolina): 5 cents (8 items) 13 29 North Carolina (State of North Carolina): 10 cents (4 items) 13 29 North Carolina (State of North Carolina): 25 cents (8 items) 13 29 North Carolina (State of North Carolina): 50 cents (1 item) 13 30 North Carolina (State of North Carolina): $1.00 (24 items) 13 31 North Carolina (State of North Carolina): $2.00 (5 items) 13 31 North Carolina (State of North Carolina): $3:00 (1 item) 13 31 North Carolina (State of North Carolina): $5.00 (1 item) 13 32 South Carolina (Bank of the State of South Carolina): 25 cents (2 items) 13 32 South Carolina (Bank of the State of South Carolina): 50 cents (1 item) 13 32 South Carolina (City of Charleston): $1.00 (1 item) 13 32 South Carolina (City of Charleston): $2.00 (1 item) 13 32 South Carolina (City of Charleston): $3.00 (1 item) 13 32 South Carolina (Keatince & Ball, Columbia): $1.00 (1 item) 13 32 South Carolina (State of South Carolina): 5 cents (1 item) 13 32 South Carolina (State of South Carolina): 15 cents (1 item) 13 32 South Carolina (State of South Carolina): 25 cents (1 item) 13 32 South Carolina (State of South Carolina): 50 cents (1 item) 13 32 South Carolina (State of South Carolina): 75 cents (1 item) 13 33 Tennessee (The Bank of Chattanooga): $1.00 (2 items) 13 34 Virginia (Virginia Treasury Note): $1.00 (2 items) 13 34 Virginia (Virginia Treasury Note): $5.00 (1 item) 13 34 Virginia (Virginia Treasury Note): $10.00 (1 item) 13 34 Virginia (Virginia Treasury Note): $100.00 (1 item) 13 34 Virginia, Pittsylvania (The Bank of Pittsylvania): $5.00 (1 item) 13 34 Virginia, Portsmouth (The City of Portsmouth): 15 cents (1 item) 13 34 Virginia, Portsmouth (The City of Portsmouth): $1.00 (1 item) 13 34 Virginia, Richmond (Bank of the Commonwealth): $5.00 (1 item) 12 34 Virginia, Richmond (The Central Bank of Virginia): $5.00 (1 item)

60 Civil War collection Manuscript Collection No. 20

12 34 Virginia, Richmond (The City of Richmond): 30 cents (1 item) 12 34 Virginia, Richmond (The City of Richmond): 50 cents (1 item) 12 34 Virginia, Richmond (The City of Richmond): 60 cents (1 item) 12 34 Virginia, Richmond (The City of Richmond): 75 cents (1 item) 12 34 Virginia, Richmond (Corporation of Richmond): 50 cents (1 item) 12 34 Virginia, Richmond (Corporation of Richmond): $2.00 (4 items) 12 34 Virginia, Richmond (No. 4, Exchange Block): 5 cents (1 item) 12 34 Virginia, Winchester (Corporation of Winchester): 5 cents (1 item)

Currency-Other 13 35 Paper for Confederate bank notes, watermarked C.S.A., 1 item

Stocks and Bonds-Confederate States of America-approved by Congress on February 28, 1861, matures September 1, 1871 13 36 Confederate States of America, engraved by American Bank Note Co., New Orleans, No. 429, $100.00/8% (1 item) 13 36 Confederate States of America, engraved by American Bank Note Co., New Orleans, No. 483, $1000.00/8% (1 item) OP6 1 Confederate States of America, engraved by Douglas, New Orleans, No. 7061, $50.00/8% (1 item) OP36 Confederate States of America, engraved by Douglas, New Orleans, No. 5913, $100.00/8% (1 item) 13 36 Confederate States of America, engraved by Hoyer and Ludwig, Richmond, Virginia, No. 29, $250.00/8% (1 item) OP36 Confederate States of America, engraver not listed, No. 2056, $500.00/8% (1 item) OP36 Confederate States of America, engraver not listed, No. 5366, $1000.00/8% (1 item)

Stocks and Bonds-Confederate States of America-approved by Congress on May 16, 1861 13 37 Confederate States of America, engraved by J.T. Paterson, Columbia, South Carolina, No. 2930, $4600.00/8% (1 item) 13 37 Confederate States of America, engraved by J.T. Paterson, Columbia, South Carolina, No. 2931, $1600.00/8% (1 item) 13 37 Confederate States of America, engraved by J.T. Paterson, Columbia, South Carolina, No. 2950, $100.00/8% (1 item)

Stocks and Bonds-Confederate States of America-August 19, 1861 OP6 2 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1874, engraved by B. Duncan, Columbia, S.C., No. 111, $50.00/8% (1 item)

61 Civil War collection Manuscript Collection No. 20

OP6 2 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1881, engraved by B. Duncan, Richmond, No. 2048, $50.00/8% (1 item) OP6 2 Confederate States of America, approved by Congress on August 19, 1861, matures January 1, 1871, engraved by B. Duncan, Columbia, S.C., No. 612, $100.00/8% (1 item) OP6 2 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1873, engraved by B. Duncan, Columbia, S.C., No. 467, $100.00/8% (1 item) OP6 2 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1871, engraved by B. Duncan, Richmond, No. 1012, $500.00/8% (1 item) OP6 2 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1874, engraved by B. Duncan, Columbia, S.C., No. 1043, $1000.00/8% (1 item) OP6 2 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1865, engraved by Evans & Cogwell, Charleston, S.C., No. 707, $1000.00/8% (1 item) 13 38 Confederate States of America, approved by Congress on August 19, 1861, engraved by Hoyer & Ludwig, Richmond, Virginia, No. 656, $550.00/8% (1 item) OP6 2 Confederate States of America, approved by Congress on August 19, 1861, engraved by Hoyer & Ludwig, Richmond, Virginia, No. 1039, $1000.00/8% (1 item) 13 38 Confederate States of America, approved by Congress on August 19, 1861, engraved by J.T. Paterson, Columbia, South Carolina, No. 626, $3000.00/8% (1 item) 13 38 Confederate States of America, approved by Congress on August 19, 1861, engraved by J.T. Paterson, Columbia, South Carolina, No. 627, $2000.00/8% (1 item) 13 38 Confederate States of America, approved by Congress on August 19, 1861, engraved by J.T. Paterson, Columbia, South Carolina, No. 1891, $5000.00/8% (1 item) 13 38 Confederate States of America, approved by Congress on August 19, 1861, engraved by J.T. Paterson, Columbia, South Carolina, No. 1893, $2500.00/8% (1 item) 13 38 Confederate States of America, approved by Congress on August 19, 1861, engraved by J.T. Paterson, Columbia, South Carolina, No. 1896, $1000.00/8% (1 item)

Stocks and Bonds-Confederate States of America-December 24, 1861

62 Civil War collection Manuscript Collection No. 20

13 39 Confederate States of America, approved by Congress on December 24, 1861, matures January 1, 1872, engraved by J.T. Paterson & Co., Columbia, South Carolina, No. 4119, $340.00/6% (1 item)

Stocks and Bonds-Confederate States of America-February 20, 1863 OP6 3 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by Archer & Daly, Richmond, Virginia, No. 13219, $100.00/7% (1 item) OP6 3 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by Archer & Daly, Richmond, Virginia, No. 27792, $500.00/7% (1 item) OP6 3 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1879, engraved by Archer & Daly, Richmond, Virginia, No. 14562, $1000.00/7% (1 item) 13 40 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1868, engraved by Evans& Cogswell, Columbia, South Carolina, No. 4818, $10,000.00/7% (1 item) 13 40 Confederate States of America, approved by Congress on August 19, 1861, matures July 1, 1868, engraved by Evans& Cogswell, Columbia, South Carolina, No. 4827, $5000.00/7% (1 item) OP6 4 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by Evans & Cogswell, Columbia, S.C., No. 7114, $500.00/8% (1 item) OP6 4 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by Evans & Cogswell, Columbia, S.C., No. 7874, $1000.00/8% (1 item) OP6 4 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by Evans & Cogswell, Columbia, S.C., No. 19062, $100.00/8% (1 item) OP6 4 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by Evans & Cogswell, Columbia, S.C., not numbered, $100.00/8% (1 item) 13 40 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by J.T. Paterson, Columbia, South Carolina, No 3967, $1550.00/8% 13 40 Confederate States of America, approved by Congress February 20, 1863, matures July 1, 1868, engraved by J.T. Paterson, Columbia, South Carolina, No. 5609, $5500.00/8%

Stocks and Bonds-Confederate States of America-March 23, 1863 13 41 Confederate States of America, approved by Congress March 23, 1863, matures April 1, 1893, engraved by Evans & Cogswell., Richmond, Virginia, No. 1224, $700.00/6% (1 item)

63 Civil War collection Manuscript Collection No. 20

OP6 5 Confederate States of America, approved by Congress March 23, 1863, matures April 1, 1893, engraved by George Dunn & Co., Richmond, Virginia, No. 11251, $1000.00/6% (1 item)

Stocks and Bonds-Confederate States of America-February 17, 1864 13 42 Confederate States of America, approved by Congress February 17, 1864, engraved by George Dunn & Co., Richmond, Virginia, No. 3692, $100.00/6% (1 item) 13 42 Confederate States of America, approved by Congress February 17, 1864, engraved by George Dunn & Co., Richmond, Virginia, No. 4493, $500.00/6% (1 item) 13 42 Confederate States of America, approved by Congress February 17, 1864, engraved by George Dunn & Co., Richmond, Virginia, No. 14717, $100.00/6% (1 item) 13 42 Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1884, engraved by George Dunn & Co., Richmond, Virginia, No. 109, $3000.00/4% (1 item) 13 42 Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1884, engraved by George Dunn & Co., Richmond, Virginia, No. 688, $500.00/4% (1 item) 13 42 Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1884, engraved by George Dunn & Co., Richmond, Virginia, No. 1379, $1000.00/4% (1 item) 13 42 Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1884, engraved by George Dunn & Co., Richmond, Virginia, No. 2060, $500.00/4% (1 item) 13 42 Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1884, engraved by George Dunn & Co., Richmond, Virginia, No. 6030, $100.00/4% (1 item) OP7 - Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1894, engraved by George Dunn & Co., Richmond, Virginia, No. 6203, $500.00/6% (1 item) OP7 - Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1894, engraved by George Dunn & Co., Richmond, Virginia, No. 432, $1000.00/6% (1 item) OP7 - Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1894, engraved by George Dunn & Co., Richmond, Virginia, No. 2424, $1000.00/6% (1 item) OP7 - Confederate States of America, approved by Congress February 17, 1864, matures July 1, 1894, engraved by George Dunn & Co., Richmond, Virginia, No. 6664, $1000.00/6% (1 item)

Stocks and Bonds-Issued by Companies

64 Civil War collection Manuscript Collection No. 20

13 43 The Atlantic Steam Packet Company of the Confederate States, 1864 (3 items) 13 44 Importing and Exporting Company of Georgia, 1863 (1 item)

Stocks and Bonds-Issued by States OP6 6 Alabama, State of Alabama, $1000.00/8%, No. 31, March 1, 1861 (1 item) 13 45 Arkansas, State of Arkansas, $5.00/8%, No. 35676, September 16, 1861 (1 item) 13 45 Arkansas, State of Arkansas, $10.00/8%, No. 30144, September 16, 1861 (1 item) 13 45 Arkansas, State of Arkansas, $20.00/8%, No. 29897, September 16, 1861 (1 item) 13 45 Arkansas, State of Arkansas, $50.00/8%, No. 10410, September 16, 1861 (1 item) OP6 7 Georgia, State of Georgia, $500.00/7%, No. 3352, February 1, 1862 (1 item) OP6 7 Georgia, State of Georgia, $1000.00/7%, No. 607, May 1, 1862 (1 item) OP6 7 Louisiana, State of Louisiana, $500.00/6%, No 584, March 1, 1862 (1 item) OP6 8 Louisiana, City of New Orleans, $1000.00/6%, No. 63, March 20, 1862 (1 item) 13 46 Missouri, State of Missouri, $100.00/10%, No. 75, January 1, 1862 (1 item) 13 46 Missouri, State of Missouri, $100.00/10%, No. 1784, January 1, 1862 (1 item) 13 46 Missouri, State of Missouri, $500.00/10%, No. 349, January 1, 1862 (1 item) 13 46 Missouri, State of Missouri, $500.00/10%, No. 2562, January 1, 1862 (1 item) OP8 - North Carolina, State of North Carolina, $1000.00/8%, No. 2417, March 1, 1862 (1 item) OP6 9 South Carolina, State of South Carolina, $2500.00/7%, No. 43, January 1, 1862 (1 item)

Stocks and Bonds-Receipts 13 47 Confederate bond receipts (8%), Atlanta, 1863 (2 items) 13 48 Confederate bond receipts (4%), Atlanta, 1864 (1 item) 13 48 Confederate bond receipts (4%), Macon, 1864 (2 items) 13 48 Confederate bond receipts (4%), Savannah, 1864 (14 items) 13 49 Confederate bond receipts (4%), Other states, 1864 (2 items)

65 Civil War collection Manuscript Collection No. 20 Subseries 1.5 Confederate photographs

Scope and Content Note The series contains photographs of people and places relating to the Civil War. The images of places - houses, churches, cemeteries, bridges, statues - were mainly taken by Thomas Spencer from 1940-1960. The remainder of the photographs consist mainly of images of Confederate officers, a few groups, and a couple of Confederate ships.

Arrangement Note Subdivided into places, people, groups, and ships, all arranged in alphabetical order.

Places Box Folder Content 14 1 Alabama 14 2 Florida 14 3 Georgia, Allatoona 14 4 Georgia, Andersonville 14 5 Georgia, Atlanta 14 6 Georgia, Bartow County 14 7 Georgia, Bartow County, Cartersville Valley View 14 8 Georgia, Campbellton 14 9 Georgia, Chickamauga 14 10 Georgia, Cobb County 14 11 Georgia, Dalton 14 12 Georgia, Fulton County 14 13 Georgia, Kingston 14 14 Georgia, LaFayette 14 15 Georgia, LaGrange "Bellevue" (Benjamin H. Hill home) 14 16 Georgia, Madison 14 17 Georgia, Newnan 14 18 Georgia, Newton County 14 19 Georgia, Parks Mill 14 20 Georgia, Resaca 14 21 Georgia, Cemeteries and Gravesites 15 1 Georgia, Markers and Monuments 15 2 Georgia, Misc. A-W 15 3 Kentucky 15 4 Mississippi 15 5 North Carolina 15 6 South Carolina

66 Civil War collection Manuscript Collection No. 20

15 7 Tennessee 15 8 Virginia 15 9 Other states

People (and a horse) 16 1 Anderson, Robert (1805-1871), carte-de-visite, photographer: D. Appleton & Co., New York, 1861 16 2 Archer, James Jay (1817-1864), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 3 Baker, Laurence S. (1830-1907), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 4 Bartow, Francis S. (1816-1863, 8th Georgia Infantry Regiment), copy of photograph, no date 16 5 Beale, Richard L.T. (1819-1893), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 6 Beauregard, Pierre Gustave Toutant (1818-1893), carte-de-visite, published by D. Appleton & Co., New York, New York, no date 16 6 Beauregard, Pierre Gustave Toutant (1818-1893), cabinet card, photographer: Michael Miley, Lexington, Virginia, circa 1866 16 6 Beauregard, Pierre Gustave Toutant (1818-1893), hand-tinted photograph on cardboard of Beauregard and his men on horseback, circa 1863 16 7 Bowen, John S. (1830-1863), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 8 Bragg, Braxton (1817-1876), carte-de-visite, photographer unknown, no date 16 9 Branch, Lawrence O'Bryan (1820-1862), carte-de-visite, photographer unknown, no date 16 10 Buckner, Simon Bolivar (1823-1914), published by E. and H.T. Anthony, New York, no date 16 11 Bush, William J., (1845-1952, 14th Georgia Infantry Regiment) black and white photograph, photographer unknown, , circa 1952 16 12 Chalmers, James Ronald (1831-1898), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 13 Cheatham, Benjamin F. (1820-1886), carte-de-visite, photographer unknown, no date 16 14 Clingman, Thomas Lanier (1812-1897), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 15 Cobb, Howell (1815-1868), carte-de-visite, published by E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery, no date 16 16 Colquitt, Alfred H. (1824-1894), carte-de-visite, published by E. and H.T. Anthony, New York, no date

67 Civil War collection Manuscript Collection No. 20

16 17 Cooper, Samuel (1798-1876), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 18 Crittenden, George B. (1812-1880), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 19 Darden, Leila of Kingston, Georgia, black and white photograph, 1954 16 20 Davis, Jefferson (1808-1889), carte-de-visite, published by E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery, no date [2 poses] 16 20 Davis, Jefferson (1808-1889), carte-de-visite, photographer unknown, no date 16 21 Davis, Zorah of Sanderson, Florida, black and white photograph, 1950 16 22 Early, Jubal Anderson (1816-1894), published by E. and H.T. Anthony, New York 16 23 Ewall, Richard Stoddert (1817-1872), carte-de-visite, photographer unknown, no date 16 23 Ewall, Richard Stoddert (1817-1872, carte-de-visite, published by E. and H.T. Anthony, New York 16 24 Forest, Nathan Bedford (1821-1877), carte-de-visite, published by E. and H.T. Anthony, New York 16 25 Gale, William Dudley, carte-de-visite, photographer unknown, 1865 16 26 Gardner, Franklin (1823-1873), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 27 Gordon, John Brown (1830-1904), carte-de-visite, published by E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery, no date 16 27 Gordon, John Brown (1830-1904), carte-de-visite, photographer: Phillips', Philadelphia, no date 16 28 Habersham, Joseph Clay. Confederate physician. Ambrotype in case of Habersham in Confederate uniform, circa 1862. Hapersham was a Savannah physician and later served as President of the Georgia Medical Society (print- original restricted) 16 29 Hampton, Wade (1818-1902), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 30 Hanson, Roger Weightman (1827-1863), carte-de-visite, photographer unknown, no date 16 31 Hill, Ambrose Powell (1825-1865), carte-de-visite, photographer unknown, no date [2 items] 16 32 Hoke, Robert Frederick (1937-1912), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 33 Hood, John Bell (1831-1879), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 34 Huger, Benjamin (1805-1877), carte-de-visite, published by E. and H.T. Anthony, New York, no date

68 Civil War collection Manuscript Collection No. 20

16 35 Jackson, Stonewall (1824-1863), copy of photograph, photographer Nathaniel Routzahn, Winchester, Virginia, 1862 16 36 Johnson, Bushrod, carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 37 Johnson, Edward (1816-1873), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 38 Johnson, J.R., (1845-1937) of the 27th Georgia Infantry Regiment, black and white photograph, photographer unknown, circa 1937 16 39 Johnston, Albert Sydney (1803-1862), carte-de-visite, photographer unknown, no date 16 40 Johnston, Joseph E. (1807-1891), copy of photograph, photographer unknown, no date 16 41 Jones, Jimmy R. (1845-1945), photographer unknown, circa 1945 16 42 Jones, Sam (1819-1887), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 43 Keys, M.M. of Cartersville, Georgia, black and white photograph, photographer unknown, no date 16 44 Lee, Fitzhugh (1835-1905), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 44 Lee, Fitzhugh (1835-1905), carte-de-visite, Southern Publisher Co., Baltimore, Maryland, no date 16 44 Lee, Fitzhugh (1835-1905), carte-de-visite, photographer unknown, no date 16 45 Lee, Robert E. (1807-1870), carte-de-visite, photographer unknown, no date 16 45 Lee, Robert E. (1807-1870), carte-de-visite, published by E. Anthony, New York, 1862 16 45 Lee, Robert E. (1807-1870), carte-de-visite, published by E. and H.T. Anthony, New York, no date 16 45 Lee, Robert E. (1807-1870), carte-de-visite, published by The Lee Gallery, Main Street, Richmond, Virginia, no date 16 45 Lee, Robert E. (1807-1870), mounted photograph, photographer Pollock, no date OP30 - Lee, Robert E. (1807-1870) and Joseph E. Johnston (1807-1891), mounted photographs, photographer D.J. Ryan, Savannah, Georgia, April 1870 (2 poses) 16 46 Loring, William W. (1818-1886), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 1 Magruder, John Bankhead (1807-1871), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 2 Marshall, Humphrey (1812-1872), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 3 McLaws, Lafayette (1821-1897), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 4 Mobley, [Thomas]. Private in the Burke County Volunteers, Georgia Infantry, 1/6th plate tintype, circa 1862 (print-original restricted)

69 Civil War collection Manuscript Collection No. 20

17 5 Morgan, John Hunt (1825-1864), carte-de-visite, photographer unknown, no date 17 6 Mosby, John Singleton (1833-1916), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 7 "Old ," General Stonewall Jackson's horse, Cansler's Store, Gaston Co., North Carolina, May 25, 1880, published by E.G. Pasour, Dallas, North Carolina (2 items) 17 8 Overby, William Thomas of Mosby's Rangers (1840-1864), copy of photograph, photographer unknown, circa. 1864 17 9 Pemberton, John C. (1814-1881), carte-de-visite, photographer unknown, no date 17 10 Pike, Albert (1809-1891), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 11 Polk, Leonidas (1806-1864), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 12 Price, Sterling (1809-1867), carte-de-visite, photographer unknown, no date 17 13 Rains, Gabriel James (1803-1881), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 14 Rauschenberg, Carl Fran (1831-1911) of the Dalton Guards, copy of photograph, photographer unknown, no date 17 15 Rhett, R. Barnwell (1800-1876), carte-de-visite, published by E. and H.T. Anthony, New York, no date [2 items] 17 16 Rodes, Robert Emmett (1829-1864), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 17 Saxon, Robert (daughters of) (Adairsville, Georgia), photographer unknown, no date 17 18 Slidell, John (1793-1871), carte-de-visite, photographer unknown, no date 17 18 Slidell, John (1793-1871), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 19 Smith, Edmund Kirby (1824-1893), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 20 Stuart, G.H., carte-de-visite, photographer unknown, no date 17 21 Taliaferro, William Booth (1822-1898), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 22 Taylor, Dick (1826-1879), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 23 Thomas, Edward Lloyd (1825-1898), carte-de-visite, photographer unknown, no date 17 24 Thompson, Absalom of Spring Hill, Tennessee, black and white photograph, photographer unknown, no date 17 25 Tilghman, Lloyd (1816-1863), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 26 Unknown soldiers, no dates (5 items) 17 27 Van Dorn, Earl (1820-1863), carte-de-visite, photographer unknown, no date

70 Civil War collection Manuscript Collection No. 20

17 28 Vaughn, Alfred J. (1830-1899), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 29 Weisigew, David A. (1818-1899), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 30 Westmoreland, Willis F. (1828-1890) of the 1st Georgia Infantry Regiment, black and white photographer, photographer unknown, circa 1890 17 31 Wheeler, Joseph (1836-1906), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 32 White, Joseph P. Member of Company D, 1st Regiment, Georgia Volunteer Infantry (under S. Yates Levy's command), ambryotype portrait in decorative thermoplastic case, wearing Confederate uniform, circa 1862 (print-original restricted) 17 33 Wilcox, Cadmus M. (1824-1890), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 34 Williams, John S. (1818-1898), carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 35 Wofford, William T., (1824-1884) of the 18th Georgia Infantry Regiment, black and white photographs, circa. 1890 (2 items) 17 36 Young, Pierce Manning Butler (1836-1896) of Cobb's Legion, photograph of portrait, photographer unknown, no date 17 37 Zollicoffer, Felix Kirk (1812-1862), carte-de-visite, published by E. and H.T. Anthony, New York, no date OP6 10 Zollicoffer, Felix Kirk (1812-1862), photograph of portrait, photographer: Calvert Brothers, Nashville, Tennessee, no date

Groups 17 38 Confederate Generals of the Southwest: Joe Johnston, , , Franklin Gardner, , , and , carte-de-visite, published by E. and H.T. Anthony, New York, no date 17 39 Johnson family of Coweta and Campbell County, Georgia, mounted photograph, taken near Richmond, Virginia, June 1862. Photograph includes John Hutchins Johnson (ca. 1806-1864); his son Lt. Col. Thomas C. Johnson (1835-1862, 19th Georgia Infantry Regiment) and wife Ann Frances Penn; their children, Richard Allen Johnson, Thomas C. Johnson, Jr., and William Johnson. Also includes Reverend Dabney Jones and his son Gabe Jones. 17 40 Lee, Robert E., Maj. Gen. George Washington Custis Lee, and his adjutant general, Lt. Col. Walter H. Taylor, carte-de-visite, published by E. and H.T. Anthony, New York, 1865 OP6 11 Lee, Robert E. and Joseph E. Johnston, photographer D.J. Ryan, Savannah, Georgia, April 1870

Ships

71 Civil War collection Manuscript Collection No. 20

17 41 C.S.S. Atlanta, Ironclad ram: 1) Copy of photograph, photographer unknown, no date and 2) photo of drawing by R.G. Skerrett, 1901 (2 items) 17 42 Colonel Lamb, Blockade runner: 1) carte-de-viste, The People's Gallery, J.S. Rogers, Halifax, no date and 2) mounted photograph of same image

Cased images 18 1 Habersham, Joseph Clay. Confederate physician. Ambrotype in case of Habersham in Confederate uniform, circa 1862 Hapersham was a Savannah physician and later served as President of the Georgia Medical Society 18 2 Mobley, [Thomas]. Private in the Burke County Volunteers, Georgia Infantry, 1/6th plate tintype, circa 1862 18 3 White, Joseph P. Member of Company D, 1st Regiment, Georgia Volunteer Infantry (under S. Yates Levy's command), ambryotype portrait in decorative thermoplastic case, wearing Confederate uniform, circa 1862

72 Civil War collection Manuscript Collection No. 20 Series 2 Union, 1776-1917 (bulk 1860-1865)

Scope and Content Note The Union series is an artificially created collection containing documents, memorabilia, and photographs relating to the United States Civil War (1861-1865). The Union documents series consist of correspondence, diaries, scrapbooks, military orders, regiment records, and other papers. Of particular interest are records from to several regiments of United State Colored Troops which document African American participation in the Civil War. Union memorabilia includes a metal Union insignia, 98 Federal envelopes depicting a variety of images, and cards advertising the services of H.F. Bungardt, a pension attorney. The photographs and prints mainly contain images of various Union officers.

Arrangement Note Arranged into three series: (2.1) Union Documents, (2.2) Union memorabilia, and (2.3) Union photographs.

73 Civil War collection Manuscript Collection No. 20 Subseries 2.1 Union documents, 1776-1917 (bulk 1860-1865)

Scope and Content Note The subseries consists of materials created by soldiers and citizens of the Union states during the American Civil War. While the majority of the material dates from 1860-1865, some letters and reminiscences are dated before and after the Civil War. For instance, the McKinney family letters include Civil War letters but are bound with other family letters dating from 1776-1902. The letters and diaries written by Union soldiers provide rich description of many aspects of the Civil War, including the Atlanta Campaign, Andersonville Prison, the , Virginia, First Battle of Bull Run, and the Siege of Mobile, Alabama. Of particular interest are records from several regiments of United State Colored Troops which document African American participation in the Civil War.

Arrangement Note Arranged in alphabetical order.

Box Folder Content 6 15 Scott, Alexander (d. 1865); letters from Scott to his wife, September 28, 1864- February 22, 1865; 6 items. Scott was a prisoner of war at Camp Chase and Camp Dennison, Ohio. Two letters relate to Scott's death on January 31, 1865. OP28 1 7th Regiment Amusement Association, Fort Federal Hill, Baltimore, Maryland, entertainment flyer, July 19, 1862 19 1 Ammell, Daniel; letter from Ammell (Fort Royal, South Carolina) to Dr. Arnold, January 28, 1865, 1 item. 19 2 Bailey, A.F.; Bailey family letters, 1862-1865; 5 items. Letters of the Bailey family of Newbury, Vermont, February 6, 1862-February 20, 1865. Three letters were written by A.F. Bailey to his parents; two of these originated from Brandy Station (1862, 1864), one from Virginia (1864). Another letter, written by Austin A. Bailey, is dated 1862. The final letter was written to Charles Bailey by Thomas F. Kelley (1865). Apparently, A.F. is Charles Bailey's son, who served in a regiment of the Vermont brigade. Austin Bailey served in the 1st Vermont Cavalry and seems to have been Charles' brother. The letters are concerned with troop movements, food, weather, morale, and tent mates. A.F.'s letter from Virginia refers to a battle, possible Spotsylvania. Kelley's letter alerts Charles Bailey to the death of his son. 19 3 Barr, Wolcott S.; letters, 1863; 4 items. 19 4 Beuham, Henry Washington (1813-1884); letter from Beuham to Mrs. Townsend, [Washington?], January 26, [186?]; 1 item. 19 5 Bingham, Henry Harrison (1841-1912); letter from Bingham (Washington) to Mrs. Olive Logan, January 23, 1897; 1 item. 19 6 Blair, Robert F.; typescript of letter from Blair (Union soldier, Camp Curtain, Harrisburg, Pennsylvania) to "Dear Rife," Sunday, December 22, 1861; 1 item.

74 Civil War collection Manuscript Collection No. 20

19 7 Blood. A.C.; typescript of letter from Blood (Danville, Mississippi) to "Friend Capt. Van Meter," October 1, 1862; 1 item. A.C. Blood served in 19th Iowa Infantry Regiment, Company D. OP28 1 Boston Museum, Massachusetts, entertainment flyer, April 29, 1864 19 8-9 Boutell, Henry S.; papers of Boutell, including a diary dated January 1-May 30, 1865; during this time he was a Lieutenant in the 4th Michigan Cavalry, Company C, one of General J. H. Wilson's raiders from Nashville to Georgia; he was present at the capture of Jefferson Davis and was wounded there. Also includes a letter from "Henrietta" to "Friend Boutell," Lansing Michigan, November 5, 1876; and 1 letter from the noncommissioned officers and privates of 4th Michigan Cavalry, Company B to Sergeant Henry S. Boutell, March 5, 1864; 1 letter giving a personal history of Henry S. Boutell. Includes photocopies of material. [See also Series 2: Memorabilia, Boutell, Henry] 19 10 Bullock, Rufus Brown (1834-1907); letter from Bullock (Atlanta, Georgia) to Ben W. Austin, November 15, 1886, 2 cut signatures; 1 item. 19 11 Butler, Benjamin Franklin (1818-1893); letter from Butler to Dr. George Luckley, Lowell [?], May 28, 1866; Butler was the Union commander of the Department and Army of the Gulf in 1862, and the Army of the James in 1864; 1 item. 23 4 Citizens of the Town of German Flatts, "Last Chance to Avoid the Draft," war meeting notice, Osgood's Hall, Ilion, New York, August 31, 1864 19 12 Civilian letters; 1862-1863, 5 items. Includes letters written by civilians. Among them is a letter of petition "To the Commander of the U. S. Forces at Union City [Tennessee]" for the release from service of William A. Finch, December 1863. Also includes a letter from Belle A. Rowe (Rausch Gap, Pennsylvania.) to 'Friend Frank", a soldier in the Union Army; February 18, 1863. Mentions a company from Jonestown of which he says, "the whole company run off, they were frightened so much when they were drawn up in line of battle." 19 13 Clayton, Powell (1833-1914); Letter from Clayton to James Gardner, Jr.; Washington, February 10, 1860; 1 item. 19 14 Clifton, William B.; letter from Clifton (near Atlanta, Georgia) to Woodford Stone, August 4, 1864; 1 item. William B. Clifton was the great uncle of the donor; Woodford Stone, who was a brother-in-law of William B. Clifton, was the donor's grandfather and his wife, Susan C. Clifton Stone, the "Sueasy" mentioned in the letter was William's sister. The letter describes in some detail the military operations near Marietta and Atlanta. 19 15 Cockrell, Francis Marion (1834-1915); letter from Cockrell [Washington], to L. Dalton, February 23, 1882; 1 item. MF3 2 Cohn, Jacob; microfilm copy of small bound volume, less than half of which contains writing, used as a notebook and diary by Jacob Cohn, who was a member of Company A, 54th Pennsylvania Infantry Regiment, 1863-1864. Although this regiment served throughout the war, Cohn's diary has entries only between April 15 and June 18, 1864, beginning at South Branch and continuing through Cumberland, Maryland to Martinsburg and Woodstock.

75 Civil War collection Manuscript Collection No. 20

He mentions the Battles of New Market and Piedmont, Virginia. His regiment then went to Staunton, Lexington and in the last entry he describes the fight at Lynchburg, Virginia. At the front of the book, dated June 1 - September 28, 1863, are lists of items which, apparently, were sold. In the back is a list of the wounded and killed at New Market and Piedmont. 19 16 Crewell, John H.; letters from Crewell (both from Camp Jackson, Montgomery County, Maryland) to his father, 1861; 2 items. Crewell served in the 34th New York Infantry Regiment, Company F. 19 17 Curtis, George C.; two letters (January 26, 1863 and April 23, [no year given]) from Curtis, to his father. Curtis' regiment, the identify of which is not given, was with the Army of the Potomac near Fredericksburg in 1863. His letter of January 26 mentions Burnside's "Mud March" and the soldiers' opinion of Burnside, Hooker, and McClellan. The letter of April 23 was written from Harewood Hospital, Washington, D.C. and is a brief note to inform his father of his location. 19 18 Curtis, William H.; letters, 1862-1865, from Curtis to his father, also 1 pre-Civil War letter, June 8, 1862; Spring Grove, Iowa; to his father; 2 items. 19 19 De Kay, Drake; pass signed by De Kay and issued to Captain Thorn, Washington, D.C., July 1, 1861 19 20 English, John W.; typescript of a diary, containing letters, written by English, a 1st Sergeant in the stationed at Evansville, Indiana. The Veteran Reserve Corps was made up of severely wounded men waiting for discharge. The diary extends from April 1864 through his discharge in October of that year. He speaks of the social activities in and around the camp, war news, general morale conditions, and the practice of "Trafficing in Negroes." The letters are written to his wife Susan at their home in St. Johns, Ohio. 19 21 Everett, Edward (1794-1865); letter from Everett to Mrs. Sarah L. Walden, Boston, January 11, 1862; also envelope addressed to Mrs. Walden; 1 item. Edward Everett was an orator and statesman from Massachusetts. 19 22 Eyles, William H.; [William H.]; 24-page letter from Eyles (Virginia), "to my friends in Newark," March 21, 1862. Eyles probably served in company H of the 2nd New Jersey Infantry Regiment. Although the 2nd Bull Run Campaign did not begin until June 1862, Eyles and his company are already in the area of Fairfax Court House and Bull Run. Hoping to see the site of the 1st Battle of Bull Run which took place in July 1861, Eyles and a companion leave their company briefly near Fairfax Court House and tour the area around Manassas Junction, Bull Run, and Centreville. Eyles describes the often desolate scene and relates reminiscences of those involved in that earlier battle. Eyles also gives information about troop movements and skirmishes in the area as well as about General Philip Kearny, who would be killed September 1, 1862 at Chantilly (Ox Hill) in the 2nd Bull Run Campaign. 19 23 Floyd, William L.; letter from Floyd (Folly Island, near Charleston) to Rufus Heywood, August 31, 1863; 1 item. Floyd was chaplain of the 112th New

76 Civil War collection Manuscript Collection No. 20

York Infantry Regiment; the letter informs Heywood of the death of Corporal Frank Bullock. 19 24 Forbes, A.; typescript of letter from Forbes (Farmington, Van Buren County, Iowa) to his son, Belvin, December 9, 1863, discusses politics and economic problems of the period; 1 item. 19 25 Foster, Robert S.; typescript letters from Foster to (1) "Dear Sister" (Miss Ellen Foster); "At the Hospitable", October 6, 1864; (2) Camp of the 100th Regiment Pennsylvania Volunteer Infantry (PVI), near Petersburg, Virginia, January 26, 1865; and (3) Camp 100th Regiment PVI., February 8, 1865; 3 items. Foster served in the 100th Pennsylvania Infantry Regiment, Company D. 19 26 Frazee, John N.; 150th Ohio Infantry Regiment, order for drill, Fort Bunker Hill, June 10, 1864; 1 item. 19 27 Gammon, Charles D.; typescript of 11-page diary of Private Gammon, 1st Illinois Light Artillery Regiment, Company M, May 3-September 7, 1864, from Red Clay, near Cleveland, Georgia. Very brief day to day account of time of moving from one position to another, of amount of firing and by whom, names of killed and wounded, number of "rounds" fired, various actions of both sides, such as building of fortifications and bridges, foraging activities, and state of the weather. 19 28 Garfield, Lucretia (Rudolph) (1832-1918); letter from Garfield (Cleveland, Ohio) to Miss Rachel Jeanne Philbrick, April 14, 1882, also the envelope; 1 item. MF4 Girdner, Ephraim L. (1840-1915); microfilm copy of papers, 1861-1865, 297 items. Ephraim L. Girdner of Greenville, Indiana, enlisted in the Union Army on August 8, 1862. He was appointed 1st Sergeant of the newly organized Company H of the 66th Indiana Infantry Regiment. The materials include 163 letters, all written during the Civil War (April 2, 1863-June 9, 1865): 122 by Ephraim L. Girdner of Greenville, Indiana to his fiancée, Mary A. Murphy (Mollie); the remaining 41 by Mollie to Ephraim. Included also are: 26 family photographs; 1 typewritten chart indicating the Girdner family genealogy; 12 Confederate bills of various denominations; detached scripts of 3 poems (written by Mollie[?]; 2 without headings, 1 headed Greenville, Indiana, January 10, 1861); an informal narrative history of the 66th Indiana Infantry Regiment (written by Girdner, undated and unsigned); 2 newspaper clippings (both unidentified); Confederate certificate of parole signed by Girdner as a prisoner of war (Richmond, Kentucky, September 2, 1862); materials relating to the Cincinnati, Ohio chapter of the Society of the Army of the Tennessee. Also includes 132 items of official Union army correspondence (general and specific field orders, official reports, notes, etc.). Letters of special interest are those containing Girdner's observations on: Negro troops and the Negro race in general (June 14, 1863, September 10, 1864, and January 17, 1865); the difficulty of recruiting volunteers (December 7, 1863); pillaging of the Southern countryside by "Yankey" soldiers (February 21, 1864); the importance of soldier railroad "guards" and repairmen (April 4., 1864 ); the Atlanta Campaign (June 17-September 9, 1864); misplaced Northern charity

77 Civil War collection Manuscript Collection No. 20

(January 24, 1865); the burning of Columbia, South Carolina (March 30, 1865); and contrasts between Sherman's Army and the "eastern boys" of the Army of the Potomac (May 7 and 10, 1865). 19 29 Gordon, J.J.; photocopies of letters from Gordon, probably in Captain Lyon's company, written to his wife, Jane, (1) December 2, 1861, from Fortress Monroe, Virginia, and (2) February 15, 1862 from , South Carolina; 2 items. 23 15 Grand Army of the Republic, printed material relating to the Captain Thomas Espy Post No. 153 (Carnegie, Pennsylvania), including memorial service programs, 1893-1905 19 30 Grant, Ulysses Simpson (1822-1885); official copies of two telegrams from Grant to Major General P. H. Sheridan, informing him of the Act of Congress "to provide for the more efficient government of the rebel states" and directing him to preserve order and enforce the law in New Orleans; both sent from Washington, March 9, 1867 and a printed copy of Army General Orders No. 10, March 11, 1867, quoting the act of Congress; 3 items. 19 31 Gue, Benjamin F.; photocopy of "The Story of Andersonville," as told by ex- lieutenant governor, Benjamin F. Gue, published in the Iowa State Register, 1884; 1 item. 19 32 Hart, Henry W., (b.1832); photocopies and typed transcripts of Civil War letters written by Henry W. Hart (b. February 10, 1832) to his wife Margaret Elizabeth Black Hart; 1863-1865; 47 items. Henry and "Lizzie" Hart were married October 14, 1862. Hart enlisted in the 2nd Connecticut Light Battery, in that same year, serving in the Union Army until his battery was mustered out August 9, 1865 and he was discharged August 10, 1865. He comments on such aspects of daily life in the army as food shortages, lack of pay, disease, and interest in religion. He tells also of various battles and campaigns and gives news of friends from home. Hart discusses the Battle of Gettysburg and its aftermath; army life in and around New Orleans, the Battle of , 1864, a campaign to the White River in Arkansas and back to Kennerville, Louisiana, the Siege of Mobile, 1865, an expedition to Selma, Alabama, and his plans for his return home. There are also 4 letters photocopies of letters explaining the origin of this Civil War correspondence. 19 33 Haskell, W.W.; letter from Haskell (Camp Gregg) to Madam Goettle, March 23, 1863; 1 item. Haskell, who served in the 12th Massachusetts Infantry Regiment, Company K, discusses the death of Madam Goettle's son. 19 34 Hickey, Andrew; typescript of letter from Hickey (Jackson, Tennessee), 1st Lieutenant, 3rd Michigan Cavalry, Company I, January 19, 1863 to his father; 1 item. 19 35 Hiles, Isaac; photocopies of letters, November 18, 1853-December 22, 1917, from Hiles, a member of the 20th Iowa Infantry Regiment, Company I, to his sister Mrs. Almira Hiles Frazee and her husband John, and to other members of his family; 19 items. Hiles was in the battle of Province Grove, Arkansas, December 7, 1862, and in the . His letters describe the

78 Civil War collection Manuscript Collection No. 20

privations and suffering of war. Four letters, 1853-1857, are personal letters from friends to Miss Almira Hiles giving information on acquaintances and local happenings. The Hiles settled in 1855 in Linn County, Iowa. There are three post-Civil War letters. OP34 5 Hill, Richard M., appointment to Captain of thhe Ordnance Department, 1863 March 3 Signed by Abraham Lincoln 19 36 Hofflinger, Erastus; letters from Hofflinger, to his sister, from "Near Whight Oak Church, Virginia, April 6, 1863; "Near Tunsall Station, New Kent County, Virginia, June 12, 1864;" and from City Point, near Richmond, Virginia, June 20, 1864; 3 items. Hofflinger was a member of the 23rd New Jersey Infantry Regiment, Company D. 19 37 Holt, Joseph; letter from Holt (Washington, D.C.) to L.S. Bell, January 14, 1861; 1 item. 19 38 Horbelt, John E.; typescript of letter from Horbelt (Fort Marshall, Baltimore, Maryland) to his wife, June 26, 1863; 1 item. Horbelt served in the Company C of the 5th New York Infantry Regiment. Accompanying the letter is a newspaper clipping of a photograph of Horbelt's battery in the field. 23 37 Huies, Tom, letter to "My Dear Uncle," from Camp Rogers, 1863 October 14 23 16 Ives, B.I. (Reverend), war meeting notice, "Stand by the Old Flag," Osgood's Hall, Ilion, New York, October 5, 1864 19 39 Johnson, Oliver S.; commission as 1st Lieutenant, 8th New Jersey Infantry Regiment, Company C, Oliver S. Johnson, by Chas. S. Olden, Governor of New Jersey; September 27, 1861; 1 item. 19 40 Jones, Lewis J.; letters, 1862-1864; 14 items; Jones' home was in Morgan County, Tennessee; most of the letters are from Jones to his wife, two are from her to him, and one is to Jones from his father 19 41 Kanavel, George; photocopy of letter from Kanavel (Jacinto, Mississippi) to his brother, Henry, September 27, 1863; 1 item. Kanavel describes conditions of his encampment located near Jacinto, Mississippi. Kanavel served in the 80th Ohio Infantry Regiment, Company F. 23 35 Kimball, Gardner A. (Corporal), discharge letter, Company 1, 1st Massachusetts Volunteers, 1864 Kimball was discharged in order to join the U.S. Colored Troops. Kimball was a 23 year old clerk from Boston when he enlisted in Company 1, Massachusetts 1st Infantry Regiment on May 24, 1861. He was promotoed to Full 2nd Lieutenant on January 26, 1864 and was mustered out on January 14, 1864. He was commissioned as an officer in Company F, U.S. Colored Troops 35th Infantry Regiment on January 26, 1864 and was promoted to Full 1st Lieutenant on June 17, 1865. He was wounded in action and was finally mustered out on June 1, 1866. BV7 Kinsley, Eli C.; scrapbook kept by Kinsley while he was provost marshal and judge in Lafourche Parish, Louisiana, 1863; 1 bound volume. The items

79 Civil War collection Manuscript Collection No. 20

include official orders, circulars, letters, accounts, and clippings concerning army administration and the government of the freedmen. A large portion of the material is in manuscript. A few loose pieces relate to Kinsley's duties as Assistant Provost Marshal of Massachusetts at Vicksburg in 1864. Lafourche Parish, Louisiana; May 12, 1863-December 28, 1864 19 42 Lee, Alfred G.; Special Order No. 1 from the Office Commissary of Exemption, Springfield, Missouri, March 21, 1864. It gives instructions to stage drivers not to convey any persons subject to military duty without written permission from that office, by order of Captain Alfred G. Lee. 19 43 Loomis, John S.; bill of sale given to R.E. Nelson from Loomis, Assistant Special Agent, for articles bought at a sale of captured and abandoned Confederate property, September 20, 1865. Written on Confederate paper, signed by John S. Loomis. 19 44 Lowe, Enoch Louis (1820-1892); letter from Lowe (Annapolis, Maryland) to Jervis Spencer, August 27, 1857; 1 item. 19 45 Marcellus, [unknown last name]; typescript and photocopy of a letter and envelope written by Marcellus (West Troy, New York) to Miss Anna Clark (West Troy, New York). The letter, "No. 40," was written from Collierville, Tennessee on December 5, 1862 and postmarked in Memphis on December 9 1862. Marcellus was a Union soldier whose company was involved in campaigns in Mississippi in the fall of 1862. Besides relating incidents of camp life and details of troop movements, he seems to be describing specifically skirmishing that took place around Rienzi, Booneville, and Jacinto, Mississippi in early September 1862 and around Iuka and Peyton's Mill, Mississippi September 18-20, 1862. (Explanatory correspondence is filed in Union Miscellany, no. 99, with letters of Henry W. Hart). 23 20 Marshall, Michael, letters and tintype, 1860-1863. Marshall was a soldier in the , 17th Infantry Regiment, Company A. The letters are to his mother Mary Marshall and his sister Margaret Marshall. They mainly describe his experiences in the Petersburg Campaign in Virginia. Marshall died in the Battle of Weldons Railroad in 1863. OP9 1 Marshall, Michael, letters, April-December 1862 19 46 Martin, A.M.; letter (typed photocopy) from Martin (Sedalia, Missouri) to "Dear Coz," September 27, 1864; Martin discusses life in Missouri during the war and the negroes who have been freed there MF3 3 McEathron, Alexander; microfilm copy of letters and diary of Alexander McEathron (d. 1890), of Lena, Illinois. He served in Company G, 15th Illinois Infantry Regiment. Included is a roster of the company and a letter written in 1938 by a son of Stephen McEathron (Alexander's brother) which gives some of the family history. The material is in the form of a printed booklet, apparently prepared by and printed for someone in the McEathron family. There are 23 letters, dated October 26, 1861-August 30, 1863. The diary entries begin April 15, 1861 with McEathron's enlistment in the army and ends on June 7, 1863. The letters were written from points in Missouri, Tennessee,

80 Civil War collection Manuscript Collection No. 20

and Mississippi, and are generally about conditions in the army, news of his comrades, and family business matters. Alexander and Stephen McEathron operated a store in Lena, Illinois. 20 1 McKinney, David; photocopies of letters from McKinney to his family, 1863-1865, and other family letters, 1776-1902. During the Civil War, David McKinney served as quartermaster of the 77th Illinois Infantry Regiment. Originals are in the Schoff Civil War Collection in the William L. Clements Library of the University of Michigan. 20 2 Merritt, Gideon; letter (photocopy of typescript) from Merritt (Alexandria, Virginia) to "Dear Cousin," June 17, 1864; Merritt, a soldier in the Pennsylvania Light Artillery Regiment, Battery H, mentions news of U.S. Grant and the Civil War. 20 3 Mesnard, Luther B.; photocopy of 1901 reminiscence of Luther B. Mesnard who enlisted with the 55th Ohio Infantry Regiment in September 1861. 23 38 Miller, Joseph W., discharge from Company D, 45th Regiment, Illinois Infantry, 1863 March 10 20 4 Minard, Hernando E.; diary and account book, January 1, 1864- August 8, 1865, of Hernando E. Minard, an enlisted man in the 83rd Illinois Infantry Regiment, Company K. He tells of his duties in scouting, patrolling, foraging, and other mostly non-combatant activities. Much of the information given is in the nature of accounts dealing with buying and selling forage. 23 21 Moses, Raphael J., Jr., Attorney at Law, "Gold for Confederate Bonds," notice of purchase of coupon bonds on behalf of a client, 61 Wall Street, New York, October 22, 1881 20 5 Munns, James, Jr.; typescript copies of 10 letters and a diary, typed photocopies, 1857-1864; 11 items. The entries in the diary begin February 24, 1863 and end August 11, 1863. James Munns, Jr. was 1st Lieutenant, 29th Iowa Volunteer Infantry, Company D. Includes 1 letter to Joseph Lovejoy, Quincy, Iowa, March 13, 1865; 1 letter from Jos. A. Lovejoy, Nashville, Tennessee, March 26, 1865; 1 letter to Jos. Lovejoy, Quincy, Iowa, April. 16, 1865; 1 letter from Munns to Captain F. M. Davis, Helena, Arkansas, July 10, 1863; 1 letter from Munns to Captain F. M. Davis; Helena, Arkansas, March 11, 1864; 4 letters and a fragment of a 5th from Munns to his cousin, Cornelia Munns, New York, N. Y., November 27, 1857, Little Rock, Ark., December 8, 1863, January 27, 1864, May 16, 1864, Wellington, Ohio, November 22, 1864. 20 6 Packard, Nelson I.; photocopies of letters; 5 items. (1) Pass issued to Dr. I.F. Packard by Col. Wm. L. Stoughton, Provost Marshal's Office (Murfreesboro, Tennessee); February 12, 1863; (2) N. I. Packard, Assistant surgeon with 11th Michigan Infantry Regiment (Murfreesboro, Tennessee) to his mother, Emily M. (Mrs. I. F.) Packard (Sturgis, Michigan), February 13, 1863; (3) Colonel Wm. L. Stoughton, 11th Michigan Infantry Regiment (Murfreesboro) to Dr. Weeds, Medical Director, Department of the Cumberland; February 28, 1863, requests transportation to his home in Michigan for Dr. I. F. Packard (father of N. I. Packard) who had brought a large supply of sanitary stores to the

81 Civil War collection Manuscript Collection No. 20

regiment after the battle of Stone River; (4) Lizzie, probably Mrs. N. I. Packard (Murfreesboro) to her sister, Emma Church; May 19, 1863. Lizzie is visiting her husband at camp, which she describes; (5) N: I. Packard (Chattanooga, Tennessee) to father, Dr. I. F. Packard, December 1, 1863; mentions General Stoughton's gallantry at Missionary Ridge 20 7 Parker, F.H.; "Instructions from Lieut. Parker to be carried out while he is away"; Office Chief of Ordnance, Headquarters, Department of the Tennessee, Vicksburg, Mississippi, September 19, 1863; 1 item. 20 8 Peed, Washington Franklin (1837-1863);. photostat of 3-page letter from Peed (Helena, Arkansas) to his wife, Elizabeth, December 25, 1862; Peed was a private in the 24th Indiana Infantry Regiment, he died in the army hospital at Helena. His wife was the former Elizabeth Knight, they were married in 1859 and had two children. The second, Mary, was born December 14, 1862. She was the writer of the note at the top of the letter. Also a copy of a daguerreotype of Elizabeth Peed (1843-1904) and a typescript of a letter from Captain W. J. McKee (Helena, Arkansas), 33rd Missouri Infantry Regiment, Company D, May 20, 1863, to Columbus Peed (West Buena Vista, Indiana) explaining how he obtained the picture. 20 9 Pennington, George W. (1841-1864); photocopies of Civil War diary of Pennington, 141st Pennsylvania Infantry Regiment, Company K, August 1862- September 1864; diary ends four days before his death at Andersonville prison. In addition to the diary there are a large number of letters written to members of his family from August 1862-June 11, 1864. The letters give excellent insight into army life during the war. 20 10 Phillips, Wendell (1811-1884); note, cut for autograph, November 1, 1865; 1 item. OP28 1 Phoenix Hall, entertainment flyer, May 10th, 1862. 20 11 Pierpont, Francis Harrison (1814-1899); letter from Pierpont (Wheeling, West Virginia) to Joseph M. Godwin and William Duff, September 19, 1861; 1 item. 20 12 Plummer, David R.; photocopies of letters, May 14-August 14, 1864 from Plummer of Monmouth, Maine, a private in the 32nd Maine Infantry Regiment; 11 items. Plummer's regiment participated in the siege of Petersburg in the summer of 1864, and his letters contain some comments on that operation. Most of the letters are to Plummer's wife Alura[?]. The last two letters inform Mrs. Plummer of her husband's death of typhoid fever and his burial in Alexandria, Virginia 20 13 Poore, Benjamin Perley; form commissioning Benjamin Perley Poore a captain in the militia, [Boston], July 26, 1849; Signed by George Nixon Briggs, Governor of Massachusetts (1844-1851) 20 14 Post, Philip Sidney (1833-1895); letter (typescript) from Post (Headquarters, 2nd Bridgade, 1st Division, 4th Army Corps, near Atlanta, Georgia) to Miss Mollie S. Post (no place), August 18, 1864; 1 item. Post describes conditions during the Atlanta Campaign.

82 Civil War collection Manuscript Collection No. 20

20 15 Prichard, Elias J.; letters, written in Welsh, from Prichard to "Dear Brother and Sister," 1863-1864, 6 items. Prichard served in the band of the 22d Wisconsin Infantry Regiment. He was in the Atlanta Campaign, during which members of the band of his regiment were detailed to serve as nurses in the field hospital. Typescript copies of English translations of the letters accompany the originals. 20 16 Redington, H.V.; photocopies of letters from Redington (Camp White Oak Church, Virginia), October 26, 1862; January 1, 1863,and January 12, 1863, 3 items. Redington probably served in Company A of the 16th New York Infantry Regiment. 20 17 Reep, Rueben Beale (d. 1863); 5 letters (originals and typescripts) and 1 fragment from Reep, 105th Ohio Infantry Regiment, Company A. Reep entered service August 1862 and died in a field hospital, Cowan, Tennessee, July or August, 1863. His home was Youngstown, Ohio. 20 18 Richardson, George W.; photocopy of discharge papers of Private Richardson, 14th Kansas Cavalry Regiment, Company B; Fort Gibson, June 25, 1865; 1 item. Signed by Fred W. Schwartz, 1st Lieutenant, 2nd U. S. Cavalry 20 19 Robinson, Carman A.; letter from Robinson (Poughkeepsie, New York) to Miss Southworth (Memphis, Tennessee), January 13, 1866. Robinson, as a Union soldier, had been befriended by Miss Southworth during the Civil War just ended. He asks her to help him find employment in Memphis MF3 1 Roesfel, R.H.F.; microfilm copy of diary, 1862-1863; small notebook of 67 pages used as a diary by R.H.F. Roesfel, member of Company A, 153rd Pennsylvania Infantry Regiment. Roesfel mentions that he bought the notebook May 31, 1863; since the diary begins on the day of his enlistment at Bethlehem, Penn. on Sept. 13, 1862, he evidently wrote the first part of the diary from memory or notes. The diary ends abruptly on July 7, 1863, later entries apparently being lost. The early entries describe camp life in northern Virginia, particularly around Fredericksburg. On November 7, 1862 he went to see the second Bull Run battlefield and in December 1862 he became ill. On February 2, 1863, he was hospitalized at the Lincoln General Hospital in Washington; recovering, he returned to his regiment in Virginia, February 28, 1863. The first of July 1863, he was sent to Pennsylvania, marching with his company to Gettysburg where is he was wounded in the arm, becoming a captive of the Confederates for a while. A few days later he is taken to Baltimore and then to Philadelphia, which is the last entry given. 20 20 Scott, James M.; photocopies and typescripts of papers, 1863-1865, 5 items. General Orders No. 7, Office of the Signal Officer, Washington, D. C., May 25, 1863, Photostat copy, 3 p., lists of abbreviations contained in the General Order, signed by Capt. Scott; Photostat of a letter from Scott. to his wife, Goldsboro, North Carolina[?], April 17, 1865; Photostat of the envelope; a typed copy and a carbon copy of the same letter. James M. Scott served in the 80th regiment of the Ohio Infantry 23 25 Scott, Lt., New York Battery; Special Orders No. 131, detailing Lieutenant Scott as Assistant Provost Marshall to the Provost Marshall of Casey's Division, by

83 Civil War collection Manuscript Collection No. 20

order of Brigadier General Silas Casey, May 11, 1862. Days later, during the , the division suffered enormous casualties. 23 40 Sears, Cyrus; autobiography, July 1880. This handwritten letter describes Sears' legal career (including his argument in Shaffer vs. McKee before the Ohio State Supreme Court), as well as his miliary career. Sears was a native of Ohio and attended Cincinnati Law School. In April 1863 he was appointed Lt. Col. of the 11th Regiment Louisiana Volunteers, which was later named the 49th U.S. Colored Infantry. 20 21 Shanklin, Ann and Margaret Shanklin; letters to the Misses Shanklin, 1862-1863; 4 items. 20 22 Sherman, William Tecumseh; collection, 1865, 4 items. Photocopies of (1) Sherman's address to his army, May 30, 1865; (2) Reuben Williams, Brigadier General United States of America, address to soldiers under his command, June 19, 1865; (3) "Logan and the Fifteenth Army Corps," a song by Captain R. W. Burt, 76th Ohio Veteran Volunteer Infantry; and (4) Diary of John W. Fisher, P.M., 4th Division, 15th Army Corps, United States of America. 20 23 Sickel, Horatio Gates (1817-1890); letter from Colonel Sickel (near Bell Plain, Virginia) to General George A. McCall, December 31, 1862; 3 items. Accompanying the letter are two copies of a statement signed by officers of McCall's division in answer to unfavorable charges by General Hooker concerning their part in the battle of Glendale, on June 30, 1862. 20 24 Slagle, Bear; photocopy of letter from Slagle (Atlanta, Georgia) to "Dear Uncle," September 12, 1864; Slagle talks of the Atlanta Campaign and the working of the draft; 1 item. 20 25 Smith, T.S.; letter from Smith (Treasury Department, First Auditor's Office [Washington], to John Shulock (Savannah, Georgia), November 15, 1869; 1 item. 23 26 Smith, William B., Mayor, City of Philadelphia, Notice to the Honorable Select and Common Councils of the City of Philadelphia in the event of the death of Ulysses S. Grant, July 23, 1885. 20 26 Stephenson, J.H.; letter from Stephenson (Boston, Massachusetts) to John A. Andrew, Governor of Massachusetts, April 1, 1864; J.H. Stephenson was a recruiting officer; 1 item. 23 30 Stibbs, John Howard (1840-1916), printed material relating to appearances of General Stibbs, 1884-1912 20 27 Stone, John H.; oath and appointment of Stone to the office of in the 12th Kentucky Cavalry Regiment, Company A. Signed by R.T. Garnett, June 6, 1863; 1 item. 20 28 Strawn, Benjamin; typescript of letter (with some biographical information furnished by the donor) from Strawn (General Barracks, U. S. Hospital, New Orleans, Louisiana) to his mother, Sarah Strawn; September 18, 1863; 1 item.

84 Civil War collection Manuscript Collection No. 20

20 29 Strawn, Isaiah W. (1834-1863); transcript of letter from Strawn, undated; 1 item. Strawn was born in Salem, Ohio, and served in the 101st Illinois Volunteer Infantry, Company I. 20 30 Taylor, Peter; typescript of diary of Taylor, Seaman on Blockading Vessel, USS Princess Royal, Texas coastal waters, January 1-August 11, 1865, 1 item. 20 31 Tousey, Sinclair (1818-1887); letter from Tousey (New York) to B.J. Lossing, September 22, 1863; 1 item. 20 33 Townsend, Henry; photocopy of letter from Townsend, (Headquarters, 3rd Brigade, Near Atlanta, Georgia), to "Friend Maria," August 16, 1864; 1 item. 20 32 Turner, H.H.; letter from Turner, perhaps of the Pennsylvania Infantry, to "Dear Uncle and Friends," October 3, 1862; 1 item. Turner and his fellow soldiers are stationed "In Camp on Antietam Creek Six Miles from Harpers Ferry," and are probably engaged in the defense of Washington from Confederate advances through Maryland. Turner hopes that "the late victory in this vicinity" [the Battle of Antietam] will "be followed by other and more glorious successes til Rebellion is chased from the face of our fair land and Peace return again to bless us." He tells something of camp life and of a grand military review by "His Excellency the President" [Abraham Lincoln], General Ambrose Everett Burnside, and General George Brinton McClellan. 23 31 Unidentified ledger, Morris Township, Pennsylvania, 1847-1892 20 34 Unidentified letters, 1862-1864; letters written during the Civil War by soldiers or civilians; 3 items. OP11 - United States, Army, Colored Infantry Regiment, 9th (1863-1866), Company B, muster roll, Captain Haskell M. Phelps, October 31-December 31, 1864 20 35 United States. Army. Colored Infantry Regiment, 38th (1864-1867); records, 1864-1865; 12 items. Most documents pertain to the entire regiment and include a general order (January 12, 1864), supply invoices (October 1, 1864 and March 3, 1865), a declaration of lost articles (October 31, 1864), an inventory of unserviceable stores (November 10, 1864), a receipt of stores (November 27, 1864), a monthly return of clothing and equipment (November 30, 1864) and an abstract of expenditures (1864, 4th quarter). Those records pertaining to individuals are three special orders, and a pay and clothing account list. OP31 - United States. Army. Colored Infantry Regiment, 49th (1864-1866), muster roll, Captain James P. Hall, December 31, 1864-February 28, 1865 OP12 - United States. Army. Colored Infantry Regiment, 100th (1864-1866), records, 1864; 1 item. Receipt roll of clothing issued to non-commissioned officers, musicians and privates in the month of July, 1864 23 34 United States. Army. Colored troops enlistment record, John Rudd, Kentucky, June 2, 1864 OP29 - United States. Army. Fourth Regiment of Artillery. Company A. muster roll and pay roll, June 30, 1858

85 Civil War collection Manuscript Collection No. 20

20 36 United States. Army. Kansas Colored Volunteer Infantry, 2nd (1863-1864); records, 1863, 3 items. "Volunteer Enlistment" agreements for three Georgia African enlisting in the Union Army at Fort Smith, Arkansas, September and October, 1863. The three men, George Wallace of Madison County, Georgia, Henry Whittle of Washington County, Georgia, and William Anderson Brazelton of Jackson County, Georgia, were apparently mustered into the 2nd Kansas Infantry Regiment, which became the 83rd Colored Infantry Regiment on December 13, 1864. 20 37 United States. Army. New Hampshire Infantry Regiment, 8th (1861-1864); photocopies of military documents: invoices, general orders, and lists of quartermaster's stores, 1862-1865; 8 items. Designation of regiment changed to 2nd New Hampshire Cavalry in December, 1863. 23 32 United States Christian Commission, Philadelphia, letter of invitation, April 30, 1864 20 38 United States War Department; Adjutant General's Office; Special Orders, 3 items. These Special Orders give discharges to three members of the 20th Michigan Infantry Regiment. Order of November 4, 1864, is a handwritten copy with notes. Orders of November 8 and 18, 1864, printed with handwritten notes, discharge two members of the 20th Michigan Infantry Regiment to allow them to accept appointment in the U. S. Colored Troops. 20 39 Willis, Samuel C.; photocopy of letter from Willis (Front Royal, Virginia) to A. L. Cook, 1864; 1 item. Willis had been a member of the 1st Rhode Island Cavalry and had witnessed the killing of some of Mosby's Rangers at Front Royal on September 23, 1864. He writes to speak of the bravery of the men and the injustice done in their murders. 20 40 Wilson, Joseph; photocopy of letter from Wilson (Camp Sumter, Andersonville Prison, Georgia) to his wife, July 21, 1864; 1 item. He writes of the terrible conditions and the numerous deaths in the prison. Attached is a note saying that Wilson died in Andersonville and that a clock was to be raffled for the benefit of his wife and children. 23 39 Woodward, George W., letter to Colonel J.E. Smith, 1861 November 30 Woodward is requesting appointment as chaplain of Smith's regiment

86 Civil War collection Manuscript Collection No. 20 Subseries 2.2 Union memorabilia

Scope and Content Note The subseries contains memorabilia relating to the Union, including a cavalry ribbon and Union insignia. The majority of the subseries contains Civil War Union covers (postal envelopes) depicting various themes including Jefferson Davis, Union and Confederate officers, patriotism, places, political satire and secession.

Arrangement Note Arranged in alphabetical order.

Memorabilia Box Folder Content 21 1 Boutell, Henry, Army of the Cumberland, 4th Michigan Cavalry, Ribbon [See also Series 1: Documents, Boutell, Henry] 21 2 Bungardt, H.F., Cards advertising the services of, a pension attorney in Kansas City, Missouri, 2 items 21 3 Union insignia, metal, 1 item

Civil War Union covers (envelopes) 21 4 Jefferson Davis, 13 items 21 5 Generals, Union and Confederate, 10 items 21 6 Patriotic, 18 items 21 7 Places, 25 items 21 8 Political satire, 16 items 21 9 Secession, 17 items

87 Civil War collection Manuscript Collection No. 20 Subseries 2.3 Union photographs

Scope and Content Note The subseries contains photographs and engravings of Union officers and soldiers.

Arrangement Note Divided into photographs and engravings, then arranged in alphabetical order.

Photographs Box Folder Content 22 1 Anderson, Robert (1805-1871), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 2 Bancroft, George (1800-1891), photographer: J. Gurney & Son, Broadway, New York 22 3 Banks, Nathaniel Prentiss (1816-1894), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 4 Blair, Montgomery (1813-1883), photographer: Brady's National Photographic Portrait Galleries, New York and Washington, D.C. 22 5 Boyle, Jerry T. (1818-1871), photographer: Charles D. Fredericks & Co., New York [3 items] 22 6 Brownell, Francis Edwin (1840-1894), 11th New York Infantry Regiment (1st Fire Zouaves), photographer: Mathew Brady 22 7 Burnside, Ambrose Everett (1824-1881), photographer: D. Appleton & Co., New York 22 8 Chase, Salmon Portland (1808-1973), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery [2 items] 23 36 Clay, Cassius M. (1810-1903), cabinet card photograph, autographed, undated This folder contains one photograph that was originally part of Miscellaneous Collection D, Autographs. In 2017, the Autographs collection was discontinued and the contents were dispersed amongst other collections by subject or provenance to improve accessibility. 22 9 Crittenden, Thomas Leonidas (1819-1893), photographer: Charles D. Fredericks & Co., New York [2 items] 22 10 Custer, George Armstrong (1839-1876), photographer: Joseph Mora, New York 22 11 Dupont, Samuel F. (1803-1865), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 11 Duryée, Abram (1815-1890), photographer: Charles D. Fredericks & Co., New York 22 13 Ellsworth, Elmer Ephraim (1837-1861), photographer: Brady, New York 22 13 Ellsworth, Elmer Ephraim (1837-1861), photographer: J. Gurney & Son, Broadway, New York [2 items]

88 Civil War collection Manuscript Collection No. 20

22 14 Farragut, David Glasgow (1801-1870), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 15 Fessenden, William Pitt (1806-1869), photographer: unknown 22 16 Foote, Andrew H. (1806-1863), photographer: Brady, New York 22 16 Foote, Andrew H. (1806-1863), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 17 Franklin, William Buel (1823-1903), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 18 Frémont, John Charles (1813-1890), photographer: Brady, New York 22 19 Gillmore, Quincy Adams (1825-1888), Brady's National Photographic Portrait Galleries, New York and Washington, D.C. 22 20 Grant, Ulysses S., with (left to right) General John Rawlins, General Joseph Webster, Colonel Clark Lagow, and Colonel Killyer at Lookout Mountain, Tennessee, 1863, photographer: unknown OP9 12 Grant, Ulysses S., "Seige of Vicksburg," undated 22 21 Hall, James A. (?), photographer: unknown 22 22 Halleck, Henry Wager (1815-1872), photographer: D. Appleton & Co., New York [2 items] 22 23 Hamlin, Hannibal (1809-1891), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 24 Hancock, (1824-1886), photographer: Brady, Washington, D.C. 22 25 Hartsuff, George Lucas (1830-1874), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 26 Heintzelman, Samuel Peter (1805-1880), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery [2 items] 22 27 Hooker, Joseph (1814-1879), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 27 Hooker, Joseph (1814-1879), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 28 Hunter, David (1802-1886), photographer: E. Anthony, New York 22 29 Kellogg, John A. (1828-1883), photographer, N.P. Jones, Madison, Wisconsin 22 30 Ledlie, James Hewett (1832-1882), photographer: Charles D. Fredericks & Co., New York 22 31 Lincoln, Abraham (1809-1965), photographer: Alexander Gardner, Washington, D.C. [8" x 10" reproduction] 22 32 Lyon, Nathaniel (1818-1861), photographer: D. Appleton & Co., New York 22 33 Mansfield, Joseph King Fenno (1803-1862), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 34 McClellan, George Brinton (1826-1885), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery [2 images]

89 Civil War collection Manuscript Collection No. 20

22 34 McClellan, George Brinton (1826-1885) and Staff, published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery [2 images] 22 35 McDowell, Irwin (1818-1885), photographer: D. Appleton & Co., New York 22 35 McDowell, Irwin (1818-1885), photographer: Charles D. Fredericks & Co., New York 22 36 Meade, George Gordon (1815-1872), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 37 Porter, Fitz John (1822-1901), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 38 Porter, David Dixon (1813-1891), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery [2 items] 22 38 Porter, David Dixon (1813-1891), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery [2 items] 22 39 Rosecrans, William Starke (1819-1898), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery [3 items] 22 40 Scott, Winfield (1786-1866), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery (4 items) 22 40 Scott, Winfield (1786-1866), photographer: J. Gurney & Son, New York 22 41 Sherman, William Tecumseh (1820-1891), photographer: unknown [2 items] 22 42 Shields, James (1810-1879), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 43 Sickles, Daniel Edgar (1819-1914), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery [2 items] [3 items] 22 44 Sigel, Franz (1824 -1902), photographer: D. Appleton & Co., New York [2 items] 22 44 Sigel, Franz (1824 -1902), photographer: unknown 22 45 Stanton, Edwin McMasters (1814-1869), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 46 Stevens, Isaac Ingalls (1818-1862), photographer: unknown 22 47 Sumner, Edwin Vose, 1797-1863), published by: E. and H.T. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 48 Wadsworth, James Samuel (1807-1864), published by: E. Anthony, New York from photographic negative in Brady's National Portrait Gallery 22 49 Wilkes, Charles (1798-1877), photographer: Charles D. Fredericks & Co., New York (1 item) 22 49 Wilkes, Charles (1798-1877), photographer: J. Gurney & Son, New York (2 items) 22 50 Unknown (2)

Engravings-People

90 Civil War collection Manuscript Collection No. 20

22 51 Anderson, Robert (1805-1871). U.S. Major General. Engraving by H. Wright Smith 22 52 Banks, Nathaniel Prentiss (1816-1894). U.S. Major General. Engraving by H. Wright Smith 22 53 Burnside, Ambrose Everett (1824-1881). U.S. General. Engravings by H. Wright Smith. 22 53 Burnside, Ambrose Everett (1824-1881). U.S. General. engraving from painting by Alonso Chappell. 22 54 Butler, Benjamin Franklin (1818-1893). U.S. General and politician. Steel engraving from painting by Alonso Chappel. 22 55 Dupont, Samuel F. (1803-1865). U.S. Navy Admiral. Engraving by H. Wright Smith [2 copies] 22 56 Ellsworth, Ephraim Elmer (1837-1861). U.S. Colonel. Engravings by J. A. O'Neill. 22 57 Farragut, David Glasgow (1801-1870). U.S. Navy Admiral. Engraving by H. Wright Smith 22 57 Farragut, David Glasgow (1801-1870). U.S. Navy Admiral. Engraving from painting by Alonzo Chappel [2 copies] 22 58 Foote, Andrew H. (1806-1863). U.S. Navy Commodore. Engraving by J. A. O'Neill 22 58 Foote, Andrew H. (1806-1863). U.S. Navy Commodore. Engraving by J. Rogers 22 59 Fremont, John Charles (1813-1880). U.S. Major General. Engraving from painting by Alonzo Chapel. 22 60 Greble, John T. U.S. Lieutenant. Engraving by A.B. Walter. 22 61 Halleck, Henry Wager (1815-1872). U.S. Major General. Engraving by J. A. O'Neill. 22 61 Halleck, Henry Wager (1815-1872). U.S. Major General. Engraving by G. Stodart. 22 61 Halleck, Henry Wager (1815-1872). U.S. Major General. Engraving by H. Wright Smith. 22 62 Hooker, Joseph (1814-1879). Engraving by H. Wright Smith. 22 63 Logan, John Alexander (1826-1886). U.S. Major General. Engraving from painting by Nash. 22 64 Lyon, Nathaniel (1818-1861). U.S. Brigadier General. Engraving by John A. O'Neill. 22 65 McClellan, George Brinton (1826-1885). U.S. Major General. Engraving by H. Wright Smith. 22 65 McClellan, George Brinton (1826-1885). U.S. Major General. Engraving from painting by Alonzo Chappel. 22 66 Mitchell, Ormsby M. (1810-1862). U.S. Major General. Engraving from painting by Alonzo Chappel. 22 67 Porter, David Dixon (1813-1891). U.S. Navy Rear Admiral. Engraving

91 Civil War collection Manuscript Collection No. 20

22 68 Rodman, Isaac P. (1822-1862). U.S. Brigadier General. Engraving. 22 69 Rosecrans, William Starke (1819-1898). U.S. Major General. Engraving by George E. Perine. 22 69 Rosecrans, William Starke (1819-1898). U.S. Major General. Engraving by H. Wright Smith. 22 70 Scott, Winfield (1786-1866). U.S. Lieutenant General. Engraving from painting by Alonzo Chappel. 22 71 Sheridan, Philip Henry (1831-1888). U.S. Major General. Engraving from painting by Nast. 22 72 Sherman, William Tecumseh (1820-1891). U.S. Major General. Engraving. Sherman, William Tecumseh (1820-1891). U.S. Major General. Engraving of Sherman at Savannah, by The Major & Knapp from picture by Otto Botticheer, n.d. 22 73 Stevens, Isaac I. (1810-1862). U.S. Major General. Engraving by J. C. Buttre from photograph by Mathew B. Brady 22 74 Sumner, Edwin Vose (1797-1863). U.S. Major General. Engraving by H. Wright Smith. 22 75 Sumner, Edwin Vose (1797-1863). Engraving from painting by Alonzo Chappel. 22 76 Tower, Levi. U.S. Captain. Engraving by J. A. O'Neill. 2 77 Ward, James H. (1806-1861). U.S. Navy Commander. Engraving by J.A. O'Neill.

92 Civil War collection Manuscript Collection No. 20 Series 3 Printed material, 1860-1977

Scope and Content Note The series consists of engravings and lithographs relating to the American Civil War (1861-1865). The engravings and lithographs include images of individual Civil War officers, geographic locations including cities and battle scenes, vessels, and contemporary illustrations from publications. The series also includes sheet music and political cartoons relating to the Civil War which illustrate a political or social message.

Arrangement Note Arranged by subject, then in alphabetical order.

Political cartoons (by publisher) Box Folder Content OP9 2 Bufford, John H. "Jeff's last shift, capture of Jefferson Davis, May 10, 1865, at Irwinsville, Georgia," lithographer John H. Bufford, Bufford's Print Publishing House, Mass., 1865. Signed with initials JEB, supposed artist Joseph E. Baker. One of the variations on the popular theme of Jefferson Davis's capture by Union soldiers. In a wooded setting Davis, wearing a bonnet and dress and wielding a Bowie , tries unsuccessfully to flee from three armed Union soldiers. One soldier grabs Davis's arm, while the others point their weapons at him. A woman, possibly Davis's wife, raises her hands in alarm. The quotation at bottom, attributed to Mrs. Davis, reads: "The men had better not provoke the President as he might hurt some of 'em." OP10 1 Currier & Ives. "The Folly of Secession," New York, 1861. Governor F. W. Pickens of South Carolina and President fight over the Union cow as Georgia milks the cow into a bucket labeled "City of Savannah." The cow is labeled "The Union. I have a good Constitution, and can stand a pretty strong pull!" OP9 3 Currier & Ives. "Jeff Davis on His Own Platform," New York, circa 1861-1862. Jefferson Davis is draped in a Confederate flag and is about to be hanged from a gallows, the trap door of which is labeled "Secession Trap." Other Southern leaders, including , P. G. T. Beauregard, Alexander Stephens, and Francis W. Pickens await their turn with nooses around their necks. Though unattributed, this print was probably issued by Currier & Ives. OP9 4 Currier & Ives. "The Political Siamese Twins," New York, circa 1864. Generals George B. McClellan and William Pendleton are joined by "The Party Tie" OP9 5 Currier & Ives. "Selling Out Cheap," New York, circa 1870. makes a deal with the Devil. "Letter to Colorado Citizens" and "Sumner's Speech Against Grant" hang from the desk. OP9 6 Currier & Ives. "South Carolina's Ultimatum," New York, 1861. Governor F. W. Pickens of South Carolina is standing before the "Peace Maker" cannon as he

93 Civil War collection Manuscript Collection No. 20

lights it while President James Buchanan looks on in alarm. The U.S. flag flies over Fort Sumter in the distance. OP9 7 Serrell & Perkins. "According to an Act of Congress. Exhibitions at $8 per day," New York, no date OP9 8 Strong, Thomas W. "Little Bo-Peep and Her Foolish Sheep," from a drawing by John H. Goater [?], Strong's Dime Caricatures (No. 2), New York, circa 1861. The second in a series of caricatures criticizing the secession of several Southern states from the Union during the last months of the Buchanan administration. Bo-Peep, representing the Union, tries to protect the sheep (two of which are labeled Virginia and Kansas). Seven of the sheep (representing the states that seceded) flee into a Palmetto forest full of wolves representing the European powers. An old dog "Hickory" () lies dead in the grass while another, "Old Buck" (James Buchanan), flees toward the left. OP9 9 Unknown. "Headquarters at Harrison's Landing, See evidence before Committee on Conduct of the War", signed by "Potomac," circa 1862. Satirical view of George B. McClellan, Union Army General, relaxing with feet up and drink in hand at Harrison's Landing after ending the by leading the army of the Potomac in stopping the Confederates at Malvern Hill.

Ships OP9 10 H.L. Hunley (Confederate submarine). "Submarine torpedo-boat H.L. Hunley," on dock in Charleston, South Carolina, December 6, 1863, engraving from painting by C.W. (Conrad Wise) Chapman OP9 10 Manassas (Confederate ram). "The Ram Manassas as she appeared in passing the Harriet Lane after receiving a broadside from the Mississippi," lithograph by Bowen & Co., Philadelphia, circa 1863 OP9 10 Monitor (Union ironclad). "Federal turreted Monitor cleared and submerged for action off Fort Sumter, April 7, 1863," hand colored engraving OP9 10 Petrel (Confederate ). "Destruction of the Privateer Petrel by the St. Laurence," lithograph, 1862, engraving by R. Hinshelwood from a painting by Paul Manzoni, published by Virtue & Co., New York

People OP13 - Ewell, Richard S. "Gen. Richard S. Ewell," engraving by Kurz & Allison Art Studio, Chicago, no date OP14 - Grant, Ulysses S. engraving by W.E. Marshall, no date OP9 11 Grant, Ulysses S. "The Council of War," engraving by William Sartain, no date. Ulysses S. Grant seated with William T. Sherman outside of tent. OP15 - Hill, Ambrose P., "Gen. Ambrose P. Hill," engraving by Kurz & Allison Art Studio, Chicago, no date OP10 2 Jackson, Thomas Jonathan [Stonewall]. "'Stonewall' Jackson, from a photograph from life," lithograph, no date

94 Civil War collection Manuscript Collection No. 20

OP9 13 Jackson, Thomas Jonathan [Stonewall]. Engraving by A. Varin, published by M. Knoedler, New York, no date OP16 - Jackson, Thomas Jonathan [Stonewall]. "Lieut. Gen. Thomas J. Jackson and His Family, engraving by William Sartain, published by Bradley & Co., Philadelphia, 1866 OP17 - Jackson, Thomas Jonathan [Stonewall]. "Genl. Stonewall Jackson at the Battle of Chancellorsville, May 4, 1863," engraving by A. L. Weise and Co., published by John Smith, Philadelphia, 1867 OP9 14 Jackson, Thomas Jonathan [Stonewall]. "Death of Stonewall Jackson," lithograph, Currier & Ives, New York, 1872 OP18 - Johnston, Joseph E. "Gen. J.E. Johnston," engraving by Kurz & Allison Art Studio, Chicago, no date OP9 15 Johnston, Joseph E. "General Joseph E. Johnston," engraving by A.B. Walter, published by W.W. Bostwick, Cincinnati, Ohio, 1872 OP19 - Johnston, Joseph E., unknown engraver, no date OP10 3 Lee, Robert E., "Sold by the authority of the Lee Memorial Association for the erection of a monument at the tomb of Genl. Robert E. Lee, Washington & Lee University, Lexington, Virginia," engraving by A.B. Walter, 1870 OP10 4 Lee, Robert E., unknown engraver, published by Southern Press, Baltimore, Maryland, no date OP9 16 Lee, Robert E., unknown engraver, no date OP9 17 Lee, Robert E., "Surrender of General Lee," lithograph, Currier & Ives, New York, 1873 OP20 - Lee, Robert E., "Lee and His Generals," lithograph, published by John Smith, Philadelphia, 1867 OP32 - Lee, Robert E. and Stonewall Jackson. "The Last Meeting," framed lithograph, by Everett B.D. Julio, engraving by Fred Halpin, St. Louis, Missouri, 1869 [Framed artwork] OP21 - Lee, Robert E., "Lee and His Generals," color lithograph, Andrew B. Graham Co., Washington, D.C., 1907 FR1 Lee, Robert E., Stonewall Jackson, and Jefferson Davis, three-way lithographic print of portraits, Currier & Ives, New York, circa 1860s. [Framed artwork] OP22 - Lincoln, Abraham. Color engraving, "Lincoln Family," published by John Kelly, New York, no date OP23 - Lincoln, Abraham. Color engraving, "President Lincoln and Family Circle," published by J. Hoover, Philadelphia OP24 - Sherman, William T., "Sherman at Savannah, Ga.," from the original picture by Lt. Col. Otto Botticher," lithograph, published by John C. Buttre, New York, 1865 OP9 18 Sumner, Charles, "Hon. Charles Sumner, The Great Senator and Statesman. The Champion of Civil and Political Equality for the Colored Race," engraving, Currier & Ives, New York, no date

95 Civil War collection Manuscript Collection No. 20

OP9 19 "The Union Volunteer," colored lithograph, Currier & Ives, New York, 1861 OP9 20 Unknown soldier in camp with tents in background holding with affixed, no date

Geographic locations OP10 5 Andersonville Prison (Georgia). "Numbers 1 and 2 comprise Andersonville Prison an area of 26 acres, nearly 5 acres of which was an uninhabited swamp. In June, July and August 1864, 33,000 Union prisoners were crowded on the remaining 21 acres," circa 1864, lithograph, sketched by John Burns Walker, Company G, 141st Regiment, published by T. Sinclairs Lith., Philadelphia OP10 6 Andersonville Prison (Georgia). "Representing the imprisonment of 33,000 Union soldiers during the months of June, July, and August, 1864," circa 1865, sketched by John Burns Walker, Company G, 141st Regiment, published by T. Sinclairs Lith., Philadelphia OP10 7 Andersonville Prison (Georgia). "Bird's-Eye View of Andersonville Prison from the South-east", circa 1890, colored lithograph [Apparently drawn for Sparks from the Campfire by John W. Morton, Jr., but not used in it] OP25 - Atlanta, Georgia, "Battle of Atlanta," color chromolithograph, Kurz & Allison, Chicago, 1888 OP28 1 Atlanta, Georgia, "The John Neal ante-bellum home on the southwest corner of Washington Street and Mitchell, General Sherman's Atlanta Headquarters, 1864," engraving by George Ramney, no date. OP29 - Atlanta, Georgia, "View of the Public Square," by Nathan B Abbott (Lieutenant) and Henry C. Eno, circa 1865. OP9 21 Charleston, South Carolina. "Plan of the Approach and Attack on Fort Sumter by the Federal Ironclad Fleet, April 1863," reproduction OP9 21 Charleston, South Carolina. "White Point Battery, Charleston," December 24, 1863, engraving, by C.W. (Conrad Wise) Chapman OP9 22 Columbia, South Carolina. "Camp Sorghum [prison], Columbia, S.C.," lithograph, 1865. [Part of larger lithograph showing 12 prison scenes, from sketches by Capt. Robert J. Fisher, 17th Missouri Infantry Regiment, lithograph by E. Sachese & Co., Baltimore, published by R.J. Fisher, Cincinnati, Ohio] OP9 23 Cowan, Tennessee. "View of Military Post Cowan, Tennessee," lithograph, drawing by Sergeant N. B. Abbott, printed by Henry C. Eno, New York, circa 1864. OP26 - Diascund Bridge, Virginia. "The Fifty-Ninth Virginia Infantry - Wise's Brigade, Diascund Bridge - May 1863," lithograph,engraving by C.W. (Conrad Wise) Chapman, no date. [2 copies] OP9 24 Fredericksburg, Battle of. ", Va. Dec 13th 1862, color lithograph, published by Currier & Ives, 1862 OP34 6 Georgia, magazine pages about Georgia during the war, circa 1861-1865

96 Civil War collection Manuscript Collection No. 20

OP27 - Kennesaw Mountain, Georgia, "Battle of Kenesaw Mountain," color chromolithograph, published by Kurz & Allison, Chicago, 1891 OP10 8 Manassas, Virginia. "2nd Battle of Bull Runn, Va. August 30th, 1862," lithograph, published by Charles Manus, New York, 1863 OP9 25 Richmond, Virginia. "Libby Prison, the only picture in existence, as it appeared August 23, 1863," lithograph, by A. Moen, Richmond, Virginia, published by William A. Mountcastle, Richmond, Virginia, circa 1882 OP9 26 Richmond, Virginia. "Evacuation of Richmond Va. by the Government of the Southern Confederacy, on the Night of April 2nd, 1865," published by Currier & Ives, New York, 1865 OP10 9 Savannah, Georgia. "First Flag of Independence Raised in the South by the Citizens of Savannah, Georgia, November 8th, 1860, dedicated to the Morning News," lithograph, drawn by Henry Cleenewercke, engraved by R.H. Howell, dedicated to the Savannah Morning News, no date OP9 27 Shiloh Campaign (April 1862). "Nelson Crossing the Tennessee River," engraving, Nelson crossing the Tennessee River at Pittsburg Landing, by [?] Hardson, no date OP28 1 Unidentified engraving, camp site, no date OP9 27 (October 1862 - July 1863). "Porter's Bombardment of Grand Gulf," engraving, drawn by T. Nast Del, engraved by J. Rogers, no date OP9 27 Vicksburg Campaign (October 1862 - July 1863). "Running Batteries on the Von Phul," engraving, by Richardson, the steamer Von Phul running the Confederate batteries, no date OP9 27 Wilson's Creek, Missouri. "Battle of Wilson's Creek, Charge by Gen. Lyon," engraving, by J. Rogers, expressly for Victor's History of the Rebellion [from Orville J. (Orville James) Victor, The history, civil, political and military, of the southern rebellion, circa 1861-1868?]

Illustrations from periodicals and other images OP10 10 Atlas to accompany the official records of the Union and Confederate Armies 1861-1865. Accompanying report of O. M. Poe, Corps of Engrs. U.S. Army Series I, Vol. XXXVIII, Part I, pages 137 and 139, Plate CXXVIII, Julius Bien & Co., Lith. (New York), [1895?]. Views of Rebel Lines near Atlanta, Campaign of 1864, twelve views on one sheet OP28 2 The Common Soldier of the Civil War, by Bell I. Wiley, 1973, page 21, color image of "The 3d Kentucky (CSA) at mess before Corinth, Mississippi, May 11, 1862." [RESTRICTED] OP33 - The Great Locomotive Chase by K. Cantin, 1977 OP9 28 The Illustrated London News, "The War in America, The Town and Fortifications of Savannah - From a Sketch by our Special Agent, April 9, 1863, page 432

97 Civil War collection Manuscript Collection No. 20

OP9 29 Illustrierte Zeitung, published by Frank Leslie, April 13, 1861, No 192, VII, No 10, cover only. Illustration featuring A.B. Roman of Louisiana, John Forsyth, Jr. of Alabama and Martin Crawford of Georgia OP9 30 Le Monde Illustré, "Guerre d'Am?rique - Arrière-garde du général Sherman, parti de Méridan pour se rendre à Selma," unknown volume, no date, page 261 OP10 11 Life Studies of the Great Army, by Edwin Forbes (1839-1985), circa 1876. Steel engravings of war scenes. Plates 1, 3, 5-9, 12, 16-17, 19, 25, 28, 30-36 OP9 31 "Our Generals," leaflet for sheet music, published by D. P. Faulds, Louisville, Kentucky, circa 1866. Depicts Joseph E. Johnston, A.P. Hill, William J. Hardee, Braxton Bragg, Stonewall Jackson, Sterling Price, P.G.T. Beauregard, and James Longstreet OP28 1 The Soldier in Our Civil War, published by Frank Leslie, 1885, page 32. "Review of the Clinch Rifles on the Parade-Ground of the United States Arsenal at August, Ga., February 1861. OP9 32 The Soldier in Our Civil War, published by Frank Leslie, 1893, page 94. "The Engagement at Bealington, Va., Between Ohio and Indiana Regiments and a Detachment of Georgia Troops" OP9 32 The Soldier in Our Civil War, published by Frank Leslie, 1893, pages 285-287. "Scene in Savannah, Ga., on the Receipt of the News of the Occupation of Tybee Island by the Federal Forces - Indiscriminate Flight of the Inhabitants," "Tybee Island, Savannah River, Ga., View of the Lighthouse and Barracks - Destruction of the Lighthouse by the Confederates, on its Evacuation," and "Fort Pulaski During the Second Day's Bombardment, Friday, April 11th, 1862" OP10 12 Pictorial History of the War of 1861, published by Frank Leslie, illustrations relating to Savannah, Fort Pulaski, Tybee Island, Warsaw Island, Fort Volcan, Bird Island, loose pages 155-156, 223-228, 299-300, 349-356

Sheet music OP35 1 Bellak, James, "General Pope's Grand March," 1861 OP35 2 Boker, George H., and Asa B. Hutchinson, "Close His Eyes, His Work Is Done," 1861 OP35 3 Bradbury, William B., "Marching Along," 1861 OP35 4 Mack, E., "General McClellan's Grand March," 1861 OP35 5 Morris, George P. and J. R. Thomas, "Annie of the Vale," 1861 OP35 6 Root, George F., "The Battle Cry of Freedom," 1862 OP35 7 Root, George F., "Brother Tell Me of Battle," 1864 OP35 8 Root, George F., "Just After the Battle," 1864 OP35 9 Root, George F., "Tramp! Tramp! Tramp! of the Prisoner's Hope," 1864 OP35 10 Root, George F. and H. S. W., "Vacant Chair," 1861 OP35 11 Rossitor, Ednor and B. Frankl Walters, "I Remember the Hour When Sadly We Parted," 1863

98 Civil War collection Manuscript Collection No. 20

OP35 12 A Volunteer, "600,000 More," 1862 OP35 13 Wamelink, J. T., "Colonel Clark's Grand Triumphant March," undated OP35 14 Winner, Septimus, "Maryland, My Maryland," undated OP35 15 Work, Henry C., "Brave Boys Are They," 1861 OP35 16 Work, Henry C., "Kingdom Coming," 1862 OP35 17 Work, Henry C., "Song of a Thousand Years," 1863

99