Confederate States of America

Variant names

Hide Profile

During the Civil War, the Confederate States of America issued their own currency notes. These circulated like cash, but were technically bills of credit. At the beginning of the war, they circulated widely, but by the end of the war they had lost nearly all their value. Many of the bills remained in private hands after the war and became collectible as memorabilia. Other bills, which the Union Army had confiscated, were in the hands of the United States War Department; it transferred them to the Treasury Department in 1867. In 1912, the Treasury Department disbursed many of these bills to cultural institutions around the country, in the interest of public education.

From the guide to the Confederate Currency Collection, 1861-1864, (Pacific University Archives)

Annie Laura Eve Blackshear (1875-1967), a native of Augusta, Ga., served for many years as illustrator for the Georgia State College of Agriculture Extension Service. A well-known artist and educator, Miss Blackshear founded the Athens Art Association and served several times as president. She also served as president of the Georgia Art Teachers Association, vice president of the Association of Georgia Artists, and Georgia sponsor ofthe Southeastern Arts Association.

1000 electrotype replicas (coated in gold, silver, or bronze) of the Great Seal of the Confederacy were made in 1873.

From the description of Great Seal of the Confederacy silver replica and notes, 1873. (University of Georgia). WorldCat record id: 441419510

Confederate States of America employed various individuals to act as agents. One such agent was Charles Henry Simonton (1829-1904), captain of Company A of the Eutaw Battalion. When the battalion was augmented and organized into full infantry regiment (the 25th South Carolina Volunteer Infantry) in July 1862, Simonton was promoted to colonel and given command of the regiment. In civilian life he was a Charleston, South Carolina educator, a judge, and a South Carolina Representative.

From the description of Inventory. Charleston Arsenal, 1861. (The South Carolina Historical Society). WorldCat record id: 32138851

Confederation of 11 Southern states seceding from the United States in 1860 and 1861.

From the description of Confederate States of America records, 1861-1866 [manuscript]. (Denver Public Library). WorldCat record id: 52211295

In May 1862 the Confederate Government established a General Hospital in Guyton, Georgia. This hospital was located on a nine acre tract of land between Central Railroad, a determining factor in locating hospitals, and current Georgia Highway 119, Lynn Bonds Avenue and Pine Street. The end of May saw five people on the medical staff at this hospital. Five months later the number had reached 46 people including surgeons, assistant surgeons, contract physicians, hospital stewards, ward masters, matrons, ward matrons, assistant matrons, nurses, cooks, and laundry workers. By May 1863, this hospital had a medical staff of 67 people. Confederate documents reveal that this hospital had 270 beds and 46 fireplaces. When the hospital was filled to capacity the Guyton Methodist Church was used to take in patients who could not be placed in the hospital. Surgeon William H. Whitehead was the Surgeon-in-Charge from May 1862 until February 1863, when Surgeon William S. Lawton took charge and served in this capacity until the hospital was abandoned in December 1864, when the 17th Army Corps of General Sherman's Federal Army approached. From May 1862 to December 1864, this hospital provided medical care, food, clothing, and lodging for thousands of sick and wounded Confederate soldiers. "Guyton Confederate General Hospital." Historical Marker Database. http://www.hmdb.org/marker.asp?marker=7979 (Retrieved December 22, 2008)

From the description of Confederate States of America forms, 1860-1864. (University of Georgia). WorldCat record id: 298456232

Albert Pike was appointed Commissioner of the Confederate States to the Indian tribes west of Arkansas in the summer of 1861. Between July and October Pike negotiated nine treaties with tribes living in Indian Territory. This treaty with the Seminoles was the third negotiated, concluded August 1, 1861.

From the description of A treaty of friendship made and concluded at the Seminole Council Home : Seminole Nation : holograph, 1861 [Jul]. (Unknown). WorldCat record id: 702131708

Resident of Chattanooga, Tenn.

From the description of Confederate States of America bank notes, 1861-1864. (Unknown). WorldCat record id: 232639529

The Confederate States of America (CSA) was established in 1861 by eleven states in the southern United States that seceeded from the U.S. The CSA collapsed in 1865 after its defeat in the American Civil War by Union forces.

From the description of Confederate States of America collection, 1850-1876. (Duke University Library). WorldCat record id: 643506891

Archival Resources
Role Title Holding Repository
referencedIn Shortridge, George D., 1814-1870. Shortridge, George D., Family Papers, 1846-1902 University of Texas Libraries
creatorOf Confederate States of America Hospital Memoranda, 1863-1864 History of Medicine Division. National Library of Medicine
referencedIn Longstreet, James, 1821-1904. James Longstreet papers, 1862-1863. Navarro College
referencedIn Smith, William C. William C. Smith account book, 1815-1907. Cornell University Library
creatorOf Confederate States of America documents from the Civil War, 1861-1865. Houghton Library
referencedIn Louis Manigault family record, 1795-1894. South Carolina Historical Society
referencedIn Barnwell, Robert Woodward, 1831-1863. Robert Woodward Barnwell (1831-1863) papers, 1856-1862. University of South Carolina, System Library Service, University Libraries
referencedIn Van Valkenburg, Frank B.,. Collected items, 1807-1867. Wisconsin Historical Society, Newspaper Project
referencedIn Autobiography of Baynes, 1870. Harold B. Lee Library
referencedIn Convention of the People of the State of Florida (1861-1862 : Tallahassee, Fla.). Minutes, 1861-1862. Florida State Archive
referencedIn Simmons, J. K. (Jacob Kessler), 1840-1927. An epitome of the Blue Ridge Rifles, or Company A 28th regiment Virginia volunteer infantry : why, when and where the Blue Ridge Rifles were organized. Library of Virginia
referencedIn Taylor, Walter H. (Walter Heron), 1838-1916. Col. Walter H. Taylor papers, 1810-1916 [microform]. Library of Virginia
referencedIn Sterne, Anselm, 1839-1914. Anselm Sterne papers, 1862-1875. The Jacob Rader Marcus Center of the American Jewish Archives
creatorOf Confederate States of America. Miscellaneous pamphlets. Chicago History Museum
referencedIn Norfolk County (Va.) Free Negro and Slave Records, 1718-1862 Library of Virginia
referencedIn Alabama. State Auditor (1875- ). Confederate pension dockets, 1913-1915. Alabama Department of Archives and History
referencedIn Davis, Jefferson, 1808-1889. Jefferson Davis papers, 1861-1883. Navarro College
referencedIn Davis Family. Davis Family Papers, 1835-1913. Michigan State University Libraries, Main Library
creatorOf Confederate States of America. Fifty cents / Confederate States of America. Smith College, Neilson Library
referencedIn Haverlin, Carl, 1899-1985,. Sheet music by United States publishers, 1790-1986. Campbell University, Wiggins Memorial Library
referencedIn Hardin, Hopkins. Poem in dedication of United Daughters of the Confederacy monument to the Confederacy, 1924. Mid-Continent Public Library, Administrative Headquarters
referencedIn Alabama. Governor (1861-1863 : Shorter). Administrative files, 1861-1863. Alabama Department of Archives and History
referencedIn Davis, Jefferson, 1808-1889. Papers, 1861-1883. Navarro College
creatorOf Confederate States of America. Confederate States of America forms, 1860-1864.
creatorOf Confederate States of America. Currency : and related materials. California Digital Library
creatorOf Confederate States of America. Executive papers, 1861-1865. Duke University Libraries, Duke University Library; Perkins Library
referencedIn Confederate States of America. Army. Alabama Cavalry Regiment, 4th (Roddey's). Map of southeastern corner of Limestone County (Ala.), [186-]. Alabama Department of Archives and History
referencedIn Beauregard, G. T. (Gustave Toutant), 1818-1893,. Letters : Richmond, Va., from Leroy and Matilda Pope Walker, 1861 Sept. 14. Rosenbach Museum & Library
referencedIn Woods, Micajah, 1844-1911. Scrapbook of Capt. Micajah Woods [manuscript] 1895-1902. University of Virginia. Library
creatorOf Confederate States of America. Confederate States of America $10 note, 1864 Feb. 17. Litchfield Historical Society
referencedIn Virginia Civil War Centennial Commission. Correspondence, f<1960-1965> [ongoing]. Library of Virginia
referencedIn Huckins, Sarah Allen, 1838-. Confederate travel pass, 1864 July 27 University of South Carolina, System Library Service, University Libraries
referencedIn Georgia. Secession Convention (1861). Ordinance of occupation, 1861 Mar. 20. Hargrett Rare Book and Manuscript Library
referencedIn Bush, Alex. Montgomery (Ala.) photograph cuts, ca.1952. Alabama Department of Archives and History
referencedIn Thom, Cameron Erskine, 1825-1915. Papers of Cameron Erskine Thom, 1785-1923 (bulk 1863-1923). Huntington Library, Art Collections & Botanical Gardens
creatorOf Confederate States of America. Confederate States of America records, 1861-1866 [manuscript]. Denver Public Library, Central Library
referencedIn Convention of the People of the State of Florida (1861-1862 : Tallahassee, Fla.). Ordinances and resolutions, 1861-1862. Florida State Archive
referencedIn Manigault, Gabriel, 1809-1888. Gabriel Manigault papers, 1834-1873. South Carolina Historical Society
creatorOf Confederate States of America. Envelopes : Confederate States of America, [between 1861 and 1865]. Boston Athenaeum
referencedIn John A. Clark Papers, 1861-1868 Fray Angélico Chávez History Library, New Mexico History Museum.
referencedIn Alabama. Governor (1857-1861 : A.B. Moore). Military correspondence, 1860-1861. Alabama Department of Archives and History
creatorOf Carman, Ezra Ayers, 1834-1909. Ezra Ayers Carman papers, 1828-1934, bulk (1861-1909). New York Public Library System, NYPL
referencedIn Virginia Business Documents, 1793-1898 University of Virginia. Library. Special Collections Dept.
referencedIn Virginia. Auditor of Public Accounts (1776-1928). Paymaster General's Office payments to Virginia forces, 1861-1863. Library of Virginia
referencedIn Soldier's Relief Hospital. Soldier's Relief Hospital Register of Patients in Private Quarters 1863-1865 Medical University of South Carolina Libraries
referencedIn Aumiller, George N.,. Papers regarding the Civil War [manuscript], 1863-1865. University of Virginia. Library
creatorOf Confederate States of America. Inventory. Charleston Arsenal, 1861. South Carolina Historical Society
referencedIn Thomas Oliver Selfridge Papers, 1809-1927, (bulk 1809-1870) Library of Congress. Manuscript Division
referencedIn Johnson Island Prison collection, 1862-1965. Rutherford B Hayes Presidential Center, Hayes Presidential Center
creatorOf Confederate States of America. Port of Holly Springs customs form, 1861 May 13. University of Southern Mississippi, Regional Campus, Joseph Anderson Cook Library
creatorOf Confederate States of America. Records. Ohio History Connection, Ohio Historical Society
referencedIn Samuel Darwin McConnell Papers, 1858-1916, 1859-1876 Special and Area Studies Collections, George A. Smathers Libraries, University of Florida
referencedIn Confederate dead at Corinth (Miss.) Battlefield photograph, 1862. Alabama Department of Archives and History
referencedIn Magrath, A. G. (Andrew Gordon), 1813-1893. Andrew Gordon Magrath papers, 1851-1930 University of South Carolina, System Library Service, University Libraries
referencedIn Maine. Volunteer Militia. Portland Light Infantry. Louisiana Militia/Portland Light Infantry records, 1803-1860. Maine Historical Society Library
referencedIn Barkley, M. V., 1838-. Furlough orders, 1864 Jan. 21. University of South Carolina, System Library Service, University Libraries
creatorOf Edward E. Ayer Manuscript Collection (Newberry Library). Treaty with the Pen-e-tegh-ca Band of the Nē-ūm, Wich-i-tas, Ca-do-Ha-da-chos, Hue-cos, etc. ... : Albert Pike, Commissioner of the Confederate States to the Indian Nations west of Arkansas, 1861 Aug. 12. Newberry Library
creatorOf Confederate States of America Documents, 1862-1864 University of California, Santa Barbara. Davidson Library. Department of Special Collections.
creatorOf Confederate States of America. Confederate States of America transportation voucher, 1863 June 8. Museum of New Mexico Library
referencedIn Coulter, E. Merton (Ellis Merton), 1890-1981,. E. Merton Coulter manuscript collection I, [ca. 1745-1942]. Hargrett Rare Book and Manuscript Library
referencedIn Cobb, Howell, 1815-1868. Howell Cobb family papers, 1793-1932 (bulk 1839-1868). Hargrett Rare Book and Manuscript Library
creatorOf Confederate States of America. Confederate States of America documents from the Civil War, 1861-1865. Houghton Library
referencedIn Johnston, Susan Erixene Adams. Receipt, 1862 Nov. 3. University of South Carolina, System Library Service, University Libraries
referencedIn Johnson, George W., 1811-1862. Papers, [ca. 1845]-1920. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Collier, Julia Grace. Scrapbooks, 1866-1878. Alabama Department of Archives and History
referencedIn William S. Glass Papers Col 891., 1852-1871 Daughters of the Republic of Texas Library
referencedIn Stephens, Alexander H., 1812-1883. Alexander H. Stephens Papers, 1784-1886 1850-1883. Michigan State University Libraries, Main Library
referencedIn Gratz, Simon. American wars autographs, 1676-1906. Historical Society of Pennsylvania
creatorOf Confederate States of America. One hundred dollar bill of the Confederate States of America, 1862. Harold B. Lee Library
referencedIn Tally, Joseph T., 1806-1880. Tally, Joseph T., Papers, 1853-1877 University of Texas Libraries
referencedIn Allen, William C. Papers, 1847-1864. Alabama Department of Archives and History
referencedIn Howard, James William, Diary, 1861-1913 University of West Florida Libraries
referencedIn United Daughters of the Confederacy. Colorado Division. Letters received from Confederate veterans living in Colorado, 1913-1920. Gene Autry Western Heritage Museum
referencedIn Civil War Centennial Commission (Richmond). Civil War Centennial Commission records, 1959-1966. Library of Virginia
referencedIn Johnson Island Prison collection, 1862-1965. University of Oslo Medical Library
referencedIn Clay, C. C. (Clement Claiborne), 1816-1882. Clement C. Clay papers, 1861-1870. Minnesota Historical Society, Division of Archives and Manuscripts
referencedIn Duncan, Green Cameron, 1841-1910. Duncan, Green Cameron, papers, 1850-1910. University of Texas Libraries
referencedIn Davis, Jefferson, 1808-1889. Correspondence, 1861-1863. Library of Virginia
referencedIn Semmes, Thomas Jenkins, 1824-1899. Papers [microform], 1862-1864. Wisconsin Historical Society, Newspaper Project
referencedIn Stephens, Linton, 1823-1872. Linton Stephens letter and carte de visite, 1823-1872.
referencedIn Burdick family. Burdick-Gordon family papers, 1828-1881. Maryland historical society
creatorOf Confederate States of America Transportation Voucher, 1863 Fray Angélico Chávez History Library, New Mexico History Museum.
referencedIn Summer, William Leroy, 1828-1863. Letter, [1862 Feb. 2], Green Pon[d, S.C.] to "My Dear wife." University of South Carolina, System Library Service, University Libraries
referencedIn Story, James Osgood Andrew, 1843-1862. Diary, 1861. Alabama Department of Archives and History
referencedIn Johnston, Joseph E. (Joseph Eggleston), 1807-1891. Papers, 1861-[ca. 1866]. Navarro College
referencedIn Confederate States of America hospital memoranda, 1863-1864. National Library of Medicine
referencedIn Reed, Axel Hayford, 1835-1917. Axel Hayford Reed diaries, 1861-1865. Minnesota Historical Society Library
referencedIn Wayland, Sallie E. Letter, 1897. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Murray, James. Form of the estimate and assessment of agricultural products agreed upon by the assessor and tax-payer ... East Carolina University. J.Y. Joyner Library
referencedIn Johnson, Herschel V. (Herschel Vespasian), 1812-1880. Herschel Vespasian Johnson papers, 1832-1894. Hargrett Rare Book and Manuscript Library
referencedIn Elizabeth City County (Va.) Military and Pension Records, 1881-1886 Library of Virginia
referencedIn Campbell County (Va.) Free Negro and Slave Records, 1784-1867 Library of Virginia
referencedIn Horst, Louis, 1807-1878. Horst, Louis, Papers, 1840-1880 University of Texas Libraries
creatorOf Confederate States of America. Bond, 1864 Feb. 17. Franklin College, Hamilton Library
creatorOf Confederate States of America. Military oath form, 1861. Tennessee State Library & Archives, TSLA
referencedIn Davis, Jefferson, Trial Papers. MS 979, 1865-1868 Special Collections Research Center, University of Chicago Library,
referencedIn Brunswick County (Va.) Free Negro and Slave Records, 1823-1862 Library of Virginia
creatorOf Confederate States of America. Bank note issued by the Confederate States of America, Richmond [Va.], September 2, 1861. State Archive of Michigan
referencedIn Ward, Mims. We have carefully examined the following slaves, furnished the Confederate States for service on the coast... and estimate their value as follows... : 1864 Feb. 23. University of South Carolina, System Library Service, University Libraries
referencedIn Cocke family. Papers, 1820-1966. Alabama Department of Archives and History
referencedIn Benjamin, J. P. (Judah Philip), 1811-1884. Judah Philip Benjamin correspondence, 1853-1878. The Jacob Rader Marcus Center of the American Jewish Archives
creatorOf Confederate States of America. Confederate States of America bank notes, 1861-1864. Chattanooga-Hamilton County Bicentennial Library
creatorOf Confederate States of America Records, 1854-1889, (bulk 1861-1865) Library of Congress. Manuscript Division
referencedIn Glass, William S., 1820-1898. William S. Glass papers, 1852-1871. Daughters of the Republic of Texas Library
referencedIn Chapman Family Correspondence and Other Documents, 1791-1898 University of California, San Diego. Geisel Library. Mandeville Special Collections Library.
referencedIn Alabama. Dept. of Archives and History. Public information subject files - Civil War and Reconstruction files, 1901-[ongoing]. Alabama Department of Archives and History
referencedIn Hurley, W. W. W. W. Hurley Letters, 1863-1865 University of Texas Libraries
referencedIn Henry C. Wagner Confederate war song collection, circa 1861-1865 Center for Brooklyn History (2020-)
creatorOf Confederate States of America. Commission as surgeon to John P. Chazal. Medical University of South Carolina Libraries
creatorOf Confederate States of America. Tax Assessment No. 7, of George W. Vaughan, 1863. Lynchburg Public Library
creatorOf Confederate States of America. Medical records, 1861-1865, 1861-1863. University of Southern Mississippi, Regional Campus, Joseph Anderson Cook Library
referencedIn James A. Wright papers., 1907-1914. Minnesota Historical Society
creatorOf Confederate States of America. [Collection of blank forms from the Confederate States of America]. University of Illinois at Urbana Champaign
creatorOf Confederate States of America. Records concerning Rantowles Bridge, 1825-1864. South Carolina Historical Society
creatorOf Confederate States of America. A treaty of friendship made and concluded at the Seminole Council Home : Seminole Nation : holograph, 1861 [Jul]. Beinecke Rare Book and Manuscript Library
referencedIn Wood, S. A. M. (Sterling Alexander Martin), 1823-1891. Civil War maps, [ca.1862]. Alabama Department of Archives and History
referencedIn James H. Roberts letter to Robert E. Warren [manuscript], 1864 January 24 Oregon Historical Society Research Library
referencedIn Wilson family Bible record, 1838-1929. Library of Virginia
referencedIn Edward L. Robb Civil War Journal Typescript, 1862 Fray Angélico Chávez History Library, New Mexico History Museum.
creatorOf Confederate States of America. Bonds. 1863. The Filson Historical Society
referencedIn Pickens, F. W. (Francis Wilkinson), 1805-1869. Francis Wilkinson Pickens Papers, 1837-1920 1860-1865. Michigan State University Libraries, Main Library
referencedIn Cheesborough, Esther B. Esther B. Cheesborough papers, 1852-1890. University of South Carolina, System Library Service, University Libraries
referencedIn Brown, Joseph E. (Joseph Emerson), 1821-1894. Joseph E. Brown papers, 1823-1895. Hargrett Rare Book and Manuscript Library
referencedIn Civil War Centennial Commission (King William County, Va.). Civil War Centennial Commission : Compiled service records of King William County Confederate soldiers, n.d. Library of Virginia
referencedIn Cockrell, George B. Collection, 1737-ca. 1904, (bulk 1803-1865). Lincoln Memorial University Library, Carnegie-Vincent Library
referencedIn Albert Sidney Johnston Collection GA18., 1828-1960, 1828-1863 Special Collections, The University of Texas at Arlington Library
referencedIn Confederate States of America. Congress. House of Representatives. An act to amend an act entitled "An act to regulate the supply of clothing to enlisted men of the Navy during the war," approved April 30, 1863, 1864 June 7. Boston Athenaeum
referencedIn Confederate States of America. Congress. House of Representatives. Committee on Military Affairs. Proceedings of the Committee on Military Affairs of the House of Representatives of the permanent Congress : manuscript, 1862 Feb. 26-1865 Mar. 16. New-York Historical Society
referencedIn Murrah, Pendleton, letter, 1865 Dolph Briscoe Center for American History
creatorOf Confederate States of America. Treasury note for $19,000.00, 1863 Feb. 26. Texas Christian University
referencedIn Charles B. Johnson Confederate Supply Requisition records MS 332., 1861-1865 Woodson Research Center, Fondren Library, Rice University
referencedIn Harrington, C. C. Harrington autograph letter signed, 1861 May 25. Maine Historical Society Library
referencedIn Lee, Robert E. (Robert Edward), 1807-1870. Papers, 1863-1869. Navarro College
referencedIn Blackford, B. L. (Benjamin Lewis). Map of country between N.E. Cape-Fear River and Topsail sound / made under the direction of Capt. Wm. H. James, Chf. Engineer, by B.L. Blackford, Top. Eng.rs. HCL Technical Services, Harvard College Library
referencedIn Brown, Orville Chester, 1811-1904. Orville Chester Brown papers [microform], 1834-1904. Kansas State Historical Society
referencedIn Confederate prison records, [undated]. Wisconsin Veterans Museum Research Center
creatorOf Confederate States of America Records 66-26; 95-094; 98-025; 2009-318., 1856-1915 Dolph Briscoe Center for American History
referencedIn Perkins, Ann L. Biographical data on Edward R. Perkins and the Perkins family, 1833, 1862, 1910. Minnesota Historical Society, Division of Archives and Manuscripts
referencedIn North Carolina. Treasury Department. Bond to Harry Clench for one thousand dollars, 1863 January 1. Harold B. Lee Library
referencedIn Blumenberg, Leopold, 1827-1876. Leopold Blumenberg letter, 1865. Jewish Historical Society of Maryland Library
referencedIn Norton, Mason H. Papers. Library of Virginia
referencedIn Berkeley, Edmund, II, 1670-1718,. Additional manuscripts of the Berkeley Family of Barn Elms [manuscript] 1662-1947. University of Virginia. Library
referencedIn Florida. Office of Secretary of State. Election returns by county, 1824-1926. Florida State Archive
referencedIn Samuel Hollingsworth Stout Papers, 34197007., 1837-1902, (1860-1865) Dolph Briscoe Center for American History
creatorOf Confederate States of America. Records, no date. Ohio History Connection, Ohio Historical Society
referencedIn Prudhomme Family Papers, 1765-1997 University of North Carolina at Chapel Hill. Library. Southern Historical Collection
creatorOf Confederate States of America. Confederate States of America Bonds, 1862-1863. Lynchburg Public Library
creatorOf Confederate States of America. Bank notes, [ca. 1861]-[ca. 1864]. Chattanooga-Hamilton County Bicentennial Library
referencedIn Davis, Jefferson, 1808-1889. ALS, 1861 March 1, Montgomery, Ala., to F.W. Pickens. Rosenbach Museum & Library
referencedIn Crenshaw, William G. (William Graves), III,. Captain William G. Crenshaw, C.S.A. : the war years. Library of Virginia
referencedIn Joskins, Joe. A sketch of Hoods Texas Brigade of the Virginia Army / by Joe Joskins ; a rebel in Co. "A," 5th Texas Vol [i.e. Volunteer], Hoods Texas Brigade, Fields Divission [sic], Longstreets Corps, Army Northern Virginia. University of Texas at San Antonio, John Peace Library (JPL)
referencedIn Seddon family. Papers, 1831-1882, of the Seddon family of Richmond and Goochland County, Va. Virginia Historical Society Library
creatorOf Confederate States of America Collection, 1850-1876 David M. Rubenstein Rare Book & Manuscript Library
creatorOf McKee, Edward Reister, 1843-1923. Papers. Ohio History Connection, Ohio Historical Society
referencedIn Nagel, Percy. Percy Nagel papers, 1852-1864; (bulk, 1861-1864). University of South Carolina, System Library Service, University Libraries
referencedIn University of Virginia. Bibliographical Society. Papers concerning "Cornerstones of Confederate collecting" [manuscript], ca.1951 June-1954 January. University of Virginia. Library
referencedIn Murrah, P. (Pendleton), d. 1865. Murrah, Pendleton, letter, 1865 University of Texas Libraries
referencedIn Hodsden, Joseph Bridger, 1811-1877. Papers, 1835-1864. Library of Virginia
creatorOf Confederate States of America. Oaths of citizenship taken in Palatka, Fla., 1861. University of Florida
creatorOf Confederate States of America. Paycheck issued to Robert E. Lee [manuscript], 1861 June 27. University of Virginia. Library
referencedIn Horst, Louis, Papers, 1840-1880 Dolph Briscoe Center for American History
creatorOf Confederate States of America. Great Seal of the Confederacy silver replica and notes, 1873.
referencedIn Military Order of the Loyal Legion of the United States Commandery of the State of Massachusetts Civil War collection, 1724-1933 (inclusive); 1861-1912 (bulk). Houghton Library
creatorOf Coke, George H. Miscellaneous manuscripts, 1864. University of Pennsylvania Libraries, Van Pelt Library
referencedIn Stephens, Alexander Hamilton, 1812-1883. Alexander Stephens letter, 1862 August 3.
creatorOf One hundred dollar bill of the Confederate States of America, 1910, 1862 L. Tom Perry Special Collections
referencedIn Bechtel, Jacob H. Jacob H. Bechtel papers 1858-1862. William L. Clements Library
referencedIn Alexander Hamilton Stephens Papers, 1784-1886, (bulk 1850-1883) Library of Congress. Manuscript Division
referencedIn Godman, Harry R., 1826-1878. Letters, 1863-1873. University of Southern Mississippi, Regional Campus, Joseph Anderson Cook Library
referencedIn Macaulay, Thomas Babington Macaulay, Baron, 1800-1859,. Scrapbooks of Margaret Randolph Taylor [manuscript] 1862-65. University of Virginia. Library
referencedIn Brown, John Matthews. Brown, John M., reminiscences, 1911-1913 University of Texas Libraries
referencedIn Robert E. Lee Camp Confederate Soldiers' Home (Richmond, Va.). Register, 1825-1956. Library of Virginia
creatorOf Confederate States of America. Confederate States of America : records, 1861-1865. The Filson Historical Society
referencedIn Peter Wellington Alexander Papers, 1855-1863 Columbia University. Rare Book and Manuscript Library
creatorOf Confederate States of America. Bond, 1863 March 23. State Historical Society of North Dakota State Archives
creatorOf Seibels family. Seibels family papers, 1780-1960. University of South Carolina, System Library Service, University Libraries
referencedIn Wright, James A. James A. Wright papers, 1907-1914. Minnesota Historical Society, Division of Archives and Manuscripts
referencedIn Davis, Jefferson, 1808-1889. Jefferson Davis Letter, 1886 Wake Forest University - ZSR Library, Z. Smith Reynolds Library
referencedIn Ellis, Anna, Mrs. Letter : to General Thomas Jordan, Battery Pringle, James Island, and Confederate passes, 1864 March 26-1865. Library of Virginia
creatorOf Confederate States of America. Call certificate authorized by act of Congress, March 23, 1863. United States Military Academy, USMA Library
creatorOf Confederate States of America. Confederate States of America fifty dollar bill, #93978 : Richmond, 1864 Feb. 17. UC Berkeley Libraries
creatorOf Confederate States of America. Records. Ohio History Connection, Ohio Historical Society
referencedIn Armbrister family. Papers of the Armbrister and Nye families of Wythe and Bland counties, Virginia, 1809-1889. University of Virginia. Library
referencedIn Fauber, Forrest, R.,. Fauber family genealogical notes. Library of Virginia
referencedIn Thomas, James, 1799?-1866. James Thomas correspondence, 1862-1864. Emory University. Special Collections and Archives
creatorOf Confederate States of America. Financial records, 1861-1864. Historical Society of Pennsylvania
referencedIn College of Charleston. Library. College of Charleston Vertical File on "The Christian Confederate Star," 1969-1971. College of Charleston, Marlene and Nathan Addlestone Library
referencedIn University of Virginia. School of General Studies. Material collected by the extension division relative to libraries [manuscript] 1938-1942. University of Virginia. Library
referencedIn Alabama. Secession Convention (1861). State publications, 1861. Alabama Department of Archives and History
creatorOf Confederate States of America. Confederate States of America collection, 1850-1876. Duke University Libraries, Duke University Library; Perkins Library
creatorOf Confederate States of America. C0nfederate States of America constitution, 1861 Mar. 11. Hargrett Rare Book and Manuscript Library
referencedIn Fauntleroy, Thomas T. ALS, 1874 Feb. 15, Winchester, Va., to Charles Colcock Jones. Rosenbach Museum & Library
referencedIn Alabama. Dept. of Archives and History. Public information subject files - Frances M. Hails' files, ca.1923-1955. Alabama Department of Archives and History
referencedIn Miscellaneous documents relating to Abraham Lincoln, ca. 1838-1948. Houghton Library
referencedIn Radaz-Dabney papers MC111., 1850-1915, (Bulk: 1855-1865) Albert and Ethel Herzstein Library,
referencedIn Civil War covers collection, 1861-1865. Litchfield Historical Society
referencedIn Watkins, Raymond W., comp. Collection, <1861-1995> [ongoing]. Library of Virginia
referencedIn Alabama. Governor (1863-1865 : Watts). Correspondence, 1863-1865. Alabama Department of Archives and History
referencedIn Farris, J. T. Furlough certificate, 1865 Jan. 2. Library of Virginia
referencedIn Davis, Jefferson, 1808-1889. Jefferson Davis collection, 1846-1905. Emory University. Special Collections and Archives
creatorOf Confederate States of America. Confederate States of America records, 1856-1915. University of Texas Libraries
referencedIn Johnston, James M.,. James M. Johnston's letters to his brother E.C. Johnston in Albemarle County, Va., relating to business activities in Bristol and Knoxville, Tenn., and Washington County, Va., and describing Bristol as a focal point of Confederate troop movements and as a trade center for purchasing agents of the Confederate government [manuscript] 1834-1862. University of Virginia. Library
referencedIn Kimball Family Papers, 1813-1866 (bulk 1853-1855) New-York Historical Society
referencedIn LaCoste, Jean Baptiste, Papers, 1856-1908 Dolph Briscoe Center for American History
referencedIn W. W. Hurley Letters 1931., 1863-1865 Dolph Briscoe Center for American History
referencedIn Champion family. Champion family papers, 1816-1869. Hargrett Rare Book and Manuscript Library
creatorOf Confederate States of America. Customs form, 1861 May 18. University of Southern Mississippi, Regional Campus, Joseph Anderson Cook Library
referencedIn Rogers Memorial Collection: Henry Munroe Rogers papers, 1812-1937 (inclusive), 1862-1937 (bulk). Houghton Library
creatorOf Confederate States of America. $100 bill. Mid-Continent Public Library, Administrative Headquarters
creatorOf Confederate Currency Collection, 1861-1864 Pacific University Archives
creatorOf Confederate States of America. One hundred dollars / Confederate States of America. Smith College, Neilson Library
creatorOf Confederate States of America. Confederate States of America loan : one hundred dollars [bond] Smith College, Neilson Library
referencedIn Alabama. Governor (1863-1865 : Watts). Administrative files, 1859-1865. Alabama Department of Archives and History
referencedIn Andersonville Prison. [Miscellaneous pamphlets, newspaper clippings, etc. on Andersonville prison and Henry Wirz]. Chicago History Museum
referencedIn Cuyler, Telamon Cruger Smith, 1873-1951,. Telamon Cuyler historical manuscripts, 1754-1905. Hargrett Rare Book and Manuscript Library
referencedIn Alabama. Dept. of Archives and History. Civil War period flags photograph collection, 1992. Alabama Department of Archives and History
creatorOf Confederate States of America collection, 1861-1865 Beinecke Rare Book and Manuscript Library
referencedIn Jones, William E., Brig. Gen. Letters and photographs, 1845-1865. Library of Virginia
referencedIn Sanders, George Nicholas, 1812-1873. Papers of George Nicholas Sanders, 1854-1863. Library of Congress
referencedIn Album : 1859-1903 (bulk 1862-1880). Rosenbach Museum & Library
referencedIn Ezra A. Carman papers, 1827-1934, 1880-1900 New York Public Library. Manuscripts and Archives Division
referencedIn Averett, Harris Hardin, d.1863. Papers, 1854-1863. Alabama Department of Archives and History
referencedIn Maury family. Maury family papers, 1863-1872. Hargrett Rare Book and Manuscript Library
referencedIn Sutton, Francena Martin, d. 1914. Sutton, Francena Martin, Narrative, [ca. 1914] University of Texas Libraries
referencedIn Johnson, Madison Y. Madison Y. Johnson and family papers, 1822-1906. Chicago History Museum
referencedIn Longstreet, James, 1821-1904. Papers, 1862-1863. Navarro College
referencedIn Fairfax family. Papers, 1777-1864 (bulk 1861-1862). Library of Virginia
referencedIn Coleman, William D. Papers of the Danville, Va., editor and postmaster, including post office appointments, 1861-1865, both federal and Confederate, and militia commissions [manuscript] 1859-1873. University of Virginia. Library
referencedIn Lee, Robert E. (Robert Edward), 1807-1870. Robert E. Lee papers, 1863-1869. Navarro College
referencedIn Stone, Cyrena Bailey, 1830-1868. Cyrena Bailey Stone diary, 1864. Hargrett Rare Book and Manuscript Library
referencedIn Cohen, Isidore, 19th cent. Isidore Cohen papers, 1862 and 1871. The Jacob Rader Marcus Center of the American Jewish Archives
referencedIn La Borde, Maximilian, 1804-1873. Maximilian La Borde papers, 1843-1873. University of South Carolina, System Library Service, University Libraries
referencedIn Mason, J. M. (James Murray), 1798-1871. James Murray Mason Papers, 1838-1870. Michigan State University Libraries, Main Library
referencedIn LaCoste, Jean Baptiste, 1823-1887. LaCoste, Jean Baptiste, Papers, 1856-1908 University of Texas Libraries
referencedIn Williams, Laura. Letters, 1865. Alabama Department of Archives and History
referencedIn Confederate Civil War Documents, ca. 1861-1864 University of California, Santa Barbara. Davidson Library. Department of Special Collections.
referencedIn Lyon, John. Court martial papers : of Confederate soldiers, 1862- 1865. Valentine Richmond Historical Center
referencedIn Neff-Rice camp, United Confederate Veterans, Nos. 1194 and 105. Records, 1898-1970, (bulk 1898-1927). Library of Virginia
Role Title Holding Repository
Relation Name
associatedWith Alabama. Dept. of Archives and History. corporateBody
associatedWith Alabama. Dept. of Archives and History. corporateBody
associatedWith Alabama. Dept. of Archives and History. corporateBody
associatedWith Alabama. Governor (1857-1861 : A.B. Moore). corporateBody
associatedWith Alabama. Governor (1861-1863 : Shorter). corporateBody
associatedWith Alabama. Governor (1863-1865 : Watts). corporateBody
associatedWith Alabama. Governor (1863-1865 : Watts). corporateBody
associatedWith Alabama & Mississippi Rivers Railroad corporateBody
associatedWith Alabama. Secession Convention (1861). corporateBody
associatedWith Alabama. State Auditor (1875- ). corporateBody
associatedWith Alexander, Peter Wellington, 1825-1886 person
associatedWith Allan, Thompson. person
associatedWith Allan, Thompson. person
associatedWith Allan, Thompson. person
associatedWith Allen, William C. person
associatedWith Alonzo W. Slayback person
associatedWith Andersonville Prison. corporateBody
associatedWith Armbrister family. family
associatedWith Atkinson, J. P. person
associatedWith Atlanta (Confederate ship) corporateBody
associatedWith Averett, Harris Hardin, d.1863. person
correspondedWith Baker, Bolling person
correspondedWith Baker, Bolling person
associatedWith Barkley, M. V., 1838- person
associatedWith Barnwell, Robert Woodward, 1831-1863. person
associatedWith Barton, William Eleazar, 1861-1930, person
correspondedWith Beauregard, G. T. 1818-1893 person
associatedWith Beauregard, G. T. 1818-1893. person
associatedWith Beauregard, G. T. (Gustave Toutant), 1818-1893 person
associatedWith Beauregard, G. T. (Gustave Toutant), 1818-1893, person
associatedWith Bechtel, Jacob H. person
associatedWith Ben Elliott person
associatedWith Benjamin F. Meade person
correspondedWith Benjamin, J. P. 1811-1884 person
associatedWith Benjamin, J. P. 1811-1884. person
correspondedWith Benjamin, J. P. (Judah Philip), 1811-1884 person
associatedWith Benjamin, J. P. (Judah Philip), 1811-1884. person
associatedWith Benjamin, J. P(Judah Philip), 1811-1884. person
associatedWith Benning, Henry L. 1814-1875. person
associatedWith Benning, Henry L. (Henry Lewis), 1814-1875 person
associatedWith Benning, Henry L(Henry Lewis), 1814-1875. person
associatedWith Bill, Byrd person
associatedWith Birge, N. A. person
associatedWith Birge, N. A. person
associatedWith Blackford, B. L. (Benjamin Lewis) person
associatedWith Blackshear, Annie Laura Eve, 1875-1967. person
associatedWith Blood, Oscar F. A. person
associatedWith Blumenberg, Leopold, 1827-1876. person
associatedWith Boyd, Belle, 1844-1900. person
associatedWith Bragg, Braxton, 1817-1876 person
associatedWith Bragg, Braxton, 1817-1876. person
associatedWith Bragg, Thomas, 1810-1872 person
associatedWith Bragg, Thomas, 1810-1872. person
associatedWith Bragg, Thomas, 1810-1872. person
associatedWith Brown, John Matthews person
associatedWith Brown, Joseph E. (Joseph Emerson), 1821-1894. person
associatedWith Brown, Orville Chester, 1811-1904. person
associatedWith Brumby family family
associatedWith Brunswick County (Va.) Circuit Court. corporateBody
associatedWith Buckner, Simon Bolivar, 1823-1914 person
associatedWith Buckner, Simon Bolivar, 1823-1914. person
associatedWith Bulloch, Josiah. person
associatedWith Carman, Ezra Ayers, 1834-1909 person
associatedWith Carman, Ezra Ayers, 1834-1909. person
associatedWith Carrington, William A. person
associatedWith Champion family. person
associatedWith Chapman family family
associatedWith Charles S. Ellis person
associatedWith Charlotte & South Carolina Railroad corporateBody
associatedWith Chazal, John P., d. 1893. person
associatedWith Cheesborough, Esther B. person
associatedWith Chesapeake (Va.) Circuit Court. corporateBody
associatedWith Civil War Centennial Commission (King William County, Va.) corporateBody
associatedWith Civil War Centennial Commission (Richmond) corporateBody
associatedWith Clark, John A., fl. 1861-1865 person
correspondedWith Clay, C. C. 1816-1882 person
correspondedWith Clay, C. C. (Clement Claiborne), 1816-1882 person
associatedWith Clay, C. C. (Clement Claiborne), 1816-1882. person
associatedWith Cobb, Howell, 1815-1868. person
associatedWith Cocke family. family
associatedWith Cockrell, George B. person
associatedWith Cohen, Isidore, 19th cent. person
associatedWith Coke, George H. person
associatedWith Coleman, William D. person
associatedWith College of Charleston. Library. corporateBody
associatedWith Collier, Julia Grace. person
associatedWith Confederate State of America. Army. Medical Dept. corporateBody
associatedWith Confederate States of America. Adjutant and Inspector-General's Office corporateBody
associatedWith Confederate States of America. Army corporateBody
associatedWith Confederate States of America. Army corporateBody
associatedWith Confederate States of America. Army corporateBody
associatedWith Confederate States of America. Army. corporateBody
associatedWith Confederate States of America. Army. 4th Georgia Infantry. Co. B. corporateBody
associatedWith Confederate States of America. Army. Alabama Cavalry Regiment, 4th (Roddey's). corporateBody
associatedWith Confederate States of America. Army. Arizona Volunteer Cavalry Regiment. corporateBody
associatedWith Confederate States of America. Army. Arizona Volunteer Cavalry Regiment. corporateBody
associatedWith Confederate States of America. Army. Army of Tennessee corporateBody
associatedWith Confederate States of America. Army. Army of Tennessee corporateBody
associatedWith Confederate States of America. Army. Commissariat. corporateBody
associatedWith Confederate States of America. Army. Georgia Infantry. corporateBody
associatedWith Confederate States of America. Army. Louisiana Cavalry Regiment, 2nd. corporateBody
associatedWith Confederate States of America. Army. Louisiana Cavalry Regiment, 2nd. corporateBody
associatedWith Confederate States of America. Army. Medical Dept. corporateBody
associatedWith Confederate States of America. Army. Missouri Artillery. corporateBody
associatedWith Confederate States of America. Army. Missouri Artillery Regiment. corporateBody
associatedWith Confederate States of America. Army. Missouri Cavalry. corporateBody
associatedWith Confederate States of America. Army. Missouri Cavalry Regiment. corporateBody
associatedWith Confederate States of America. Army. Missouri Cavalry Regiment, 1st. corporateBody
associatedWith Confederate States of America. Army. Missouri Cavalry Regiment, 1st. Co. H. corporateBody
associatedWith Confederate States of America. Army of Northern Virginia. corporateBody
associatedWith Confederate States of America. Army of Tennessee. corporateBody
associatedWith Confederate States of America. Army. Texas Infantry Regiment, 9th. corporateBody
associatedWith Confederate States of America. Army. Texas Volunteer Regiment, 18th. corporateBody
associatedWith Confederate States of America. Army. Texas Volunteer Regiment, 18th. corporateBody
associatedWith Confederate States of America. Army. Texas Volunteer Regiment, 1st. corporateBody
associatedWith Confederate States of America. Army. Texas Volunteer Regiment, 1st. corporateBody
associatedWith Confederate States of America. Army. Texas Volunteer Regiment, 6th. corporateBody
associatedWith Confederate States of America. Army. Texas Volunteer Regiment, 6th. corporateBody
associatedWith Confederate States of America. Army. Trans-Mississippi Dept. corporateBody
associatedWith Confederate States of America. Army. Trans-Mississippi Dept. corporateBody
associatedWith Confederate States of America. Army. Virginia Cavalry. corporateBody
associatedWith Confederate States of America. Army. Virginia Cavalry, Battalion, 7th, Regiment, 5th, Company C. corporateBody
associatedWith Confederate States of America. Army. Virginia Cavalry, Battalion, 7th, Regiment, 5th, Company G. corporateBody
associatedWith Confederate States of America. Bureau of Exchange. corporateBody
associatedWith Confederate States of America. Commissioner to the Indian Tribes West of the Mississippi. corporateBody
associatedWith Confederate States of America. Congress. corporateBody
associatedWith Confederate States of America. Congress. corporateBody
associatedWith Confederate States of America. Congress. corporateBody
associatedWith Confederate States of America. Congress. House of Representatives. corporateBody
associatedWith Confederate States of America. Congress. House of Representatives. Committee on Military Affairs. corporateBody
associatedWith Confederate States of America. Constitution. corporateBody
associatedWith Confederate States of America. Constitutional Convention (1861) corporateBody
associatedWith Confederate States of America. Department of Justice. Confederate States of America. Dept. of Justice records. corporateBody
associatedWith Confederate States of America. Department of State. Confederate States of America. Dept. of State records. corporateBody
associatedWith Confederate States of America. Department of the Treasury. Confederate States of America. Dept. of the Treasury records. corporateBody
associatedWith Confederate States of America. Dept. of Justice. corporateBody
associatedWith Confederate States of America. Dept. of Justice. corporateBody
associatedWith Confederate States of America. Dept. of State. corporateBody
associatedWith Confederate States of America. Dept. of State. corporateBody
associatedWith Confederate States of America. Dept. of the Treasury. corporateBody
associatedWith Confederate States of America. Dept. of the Treasury. corporateBody
associatedWith Confederate States of America. Dept. of the Treasury. corporateBody
associatedWith Confederate States of America. Dept. of the Treasury. corporateBody
correspondedWith Confederate States of America. Dept. of the Treasury. Second Auditor's Office. corporateBody
associatedWith Confederate States of America. Dept. of War. corporateBody
associatedWith Confederate States of America. Dept. of War. corporateBody
associatedWith Confederate States of America. Navy. corporateBody
associatedWith Confederate States of America. Navy. corporateBody
associatedWith Confederate States of America. Navy. corporateBody
associatedWith Confederate States of America. Navy. corporateBody
associatedWith Confederate States of America. Navy. corporateBody
associatedWith Confederate States of America. Navy. corporateBody
associatedWith Confederate States of America. Navy. Confederate States of America. Navy records. corporateBody
associatedWith Confederate States of America. Post-Office Department. Confederate States of America. Post-Office Dept. records. corporateBody
associatedWith Confederate States of America. Post-Office Dept. corporateBody
associatedWith Confederate States of America. Post-Office Dept. corporateBody
associatedWith Confederate States of America. Post-Office Dept. corporateBody
associatedWith Confederate States of America. Post-Office Dept. corporateBody
associatedWith Confederate States of America. Quartermaster General's Office. corporateBody
associatedWith Confederate States of America. Quartermaster General's Office. corporateBody
associatedWith Confederate States of America. State Dept. corporateBody
associatedWith Confederate States of America. Surgeon-General's Office. corporateBody
associatedWith Confederate States of America. Surgeon-General's Office. corporateBody
associatedWith Confederate States of America. War Department. Confederate States of America. War Dept. records. corporateBody
associatedWith Confederate States of America. War Dept. corporateBody
associatedWith Confederate States of America. War Dept. corporateBody
correspondedWith Conger, Lewis person
correspondedWith Conger, Lewis person
associatedWith Convention of the People of the State of Florida (1861-1862 : Tallahassee, Fla.) corporateBody
associatedWith Convention of the People of the State of Florida (1861-1862 : Tallahassee, Fla.) corporateBody
associatedWith Cooper, Douglas Hancock, 1815-1879 person
associatedWith Cooper, Douglas Hancock, 1815-1879. person
associatedWith Cooper, Douglas Hancock, 1815-1879. person
associatedWith Coulter, E. Merton (Ellis Merton), 1890-1981, person
associatedWith Cowdin, V. G., Mrs. person
associatedWith Cowdin, V. G., Mrs. person
associatedWith Cowdin, V. G., Mrs. person
associatedWith Crenshaw, William G. (William Graves), III, person
associatedWith Cruger, Lewis. person
associatedWith Cruger, Lewis. person
associatedWith Cruger, Lewis. person
associatedWith Cuyler, Telamon Cruger Smith, 1873-1951, person
associatedWith Davis Family. family
associatedWith Davis, Jefferson, 1808-1889 person
correspondedWith Davis, Jefferson, 1808-1889 person
associatedWith Davis, Jefferson, 1808-1889. person
associatedWith Davis, Jefferson, 1808-1889. person
associatedWith Davis, Jefferson, 1808-1889. person
associatedWith Davis, Jefferson, 1808-1889. person
associatedWith Davis, Jefferson, 1808-1889. person
associatedWith Davis, Jefferson, 1808-1889. person
associatedWith Davis, Jefferson, 1808-1889. person
associatedWith Davis, Jefferson, 1808-1889. person
correspondedWith DeLeon, Edwin, 1828-1891 person
correspondedWith DeLeon, Edwin, 1828-1891 person
associatedWith Deveraux, Converse P. person
associatedWith Drinkard, W. R. person
associatedWith Drinkard, W. R. person
associatedWith Drinkard, W. R. person
associatedWith Duncan, Green Cameron, 1841-1910. person
associatedWith Eason, William G., 1828-1898. person
associatedWith Elliott, Ben person
associatedWith Ellis, Anna, Mrs. person
associatedWith Elmore, E. C. person
associatedWith Elmore, E. C. person
associatedWith Elmore, E. C. person
associatedWith E. Mount? person
associatedWith Fairfax family. family
associatedWith Farris, J. T. person
associatedWith Fauber, Forrest, R., person
associatedWith Fauntleroy, Thomas T. person
associatedWith Florida (Cruiser) corporateBody
associatedWith Florida (Cruiser) corporateBody
associatedWith Florida (Cruiser) corporateBody
associatedWith Florida. Office of Secretary of State. corporateBody
associatedWith Fountain? King person
associatedWith Freeman, Robert J., fl. 1861-1863. person
associatedWith Gabriel L. Long person
associatedWith General Polk (Confederate ship) corporateBody
associatedWith George Central Railroad corporateBody
associatedWith Georgia. Secession Convention (1861) corporateBody
associatedWith Glass, William S., 1820-1898 person
associatedWith Glass, William S., 1820-1898. person
associatedWith Godman, Harry R., 1826-1878. person
associatedWith Gorgas, Josiah, 1818-1883 person
associatedWith Gorgas, Josiah, 1818-1883. person
associatedWith Gratz, Simon. person
correspondedWith Guirot, Anthony J. person
correspondedWith Guirot, Anthony J. person
associatedWith Guyton Hospital (Guyton, Ga.) corporateBody
associatedWith Guyton Hospital (Guyton, Ga.) corporateBody
associatedWith Hadlock, J. Fenton. person
associatedWith Haines, Charles P. person
associatedWith Hampton (Va.) Circuit Court corporateBody
associatedWith Hardin, Hopkins person
associatedWith Harrington, C. person
associatedWith Harrison, Burton Norvell, 1838-1904 person
associatedWith Harrison, Burton Norvell, 1838-1904. person
associatedWith Harrison, Burton Norvell, 1838-1904. person
associatedWith Harwell Collection of Confederate Imprints (University of Illinois at Urbana-Champaign Library) corporateBody
associatedWith Harwell, Richard Barksdale, person
associatedWith Haverlin, Carl, 1899-1985, person
associatedWith Haynes, Landon C. person
correspondedWith Helm, Charles J. person
correspondedWith Helm, Charles J. person
correspondedWith Heyliger, Lewis person
correspondedWith Heyliger, Lewis person
associatedWith Hickel, Sandford A. person
associatedWith Hill, Benjamin H. 1823-1882. person
associatedWith Hodsden, Joseph Bridger, 1811-1877. person
associatedWith Horst, Louis, 1807-1878 person
associatedWith Horst, Louis, 1807-1878. person
correspondedWith Hotze, Henry, 1833-1887 person
correspondedWith Hotze, Henry, 1833-1887 person
associatedWith Howard, James William, 1839-1930 person
associatedWith H. S. Fitsworth person
associatedWith Hubbert, Mike M. person
associatedWith Hubbert, Mike M. person
associatedWith Huckins, Sarah Allen, 1838- person
associatedWith Hunter, R. M. T. 1809-1887. person
associatedWith Hunter, R. M. T. (Robert Mercer Taliaferro), 1809-1887 person
associatedWith Hunter, R. M. T(Robert Mercer Taliaferro), 1809-1887. person
associatedWith Hunter, William W. person
associatedWith Hunter, William W. person
associatedWith Hurley, W. W. person
associatedWith Hurley, W. W. person
associatedWith James Burnet person
associatedWith James F. Wilson person
associatedWith James M. Hurt. person
associatedWith John Ambler person
associatedWith Johnson, Charles B. person
associatedWith Johnson, George W., 1811-1862. person
associatedWith Johnson, Herschel V. (Herschel Vespasian), 1812-1880. person
associatedWith Johnson, Madison Y. person
correspondedWith Johnston, Albert Sidney, 1803-1862 person
associatedWith Johnston, Joseph E. (Joseph Eggleston), 1807-1891. person
correspondedWith Johnston, Susan Erixene Adams. person
associatedWith Jones, C. F., fl. 1863. person
associatedWith Jones, William E., Brig. Gen. person
associatedWith Joseph Bledsoe person
associatedWith Joseph Orville Shelby. person
associatedWith Joskins, Joe. person
associatedWith Justin Winsor person
associatedWith Kassler, E.M., person
associatedWith Kirby-Smith, Edmund, 1824-1893 person
associatedWith La Borde, Maximilian, 1804-1873. person
associatedWith LaCoste, Jean Baptiste, 1823-1887 person
associatedWith LaCoste, Jean Baptiste, 1823-1887. person
correspondedWith Lamar, L. Q. C. 1825-1893 person
correspondedWith Lamar, L. Q. C. (Lucius Quintus Cincinnatus), 1825-1893 person
associatedWith Lee, B. M., fl. 1863. person
associatedWith Lee, Robert E. 1807-1870 person
associatedWith Lee, Robert E. (Robert Edward), 1807-1870. person
associatedWith Lee, Robert E. (Robert Edward), 1807-1870. person
associatedWith Libby Prison. corporateBody
associatedWith Longstreet, James, 1821-1904 person
associatedWith Longstreet, James, 1821-1904. person
associatedWith Longstreet, James, 1821-1904. person
associatedWith Longstreet, James, 1821-1904. person
associatedWith Longstreet, James, 1821-1904. person
associatedWith Lucien M. Major person
associatedWith Lyon, John. person
correspondedWith Magrath, A. G. (Andrew Gordon), 1813-1893. person
associatedWith Mahone, William, 1826-1895 person
associatedWith Mahone, William, 1826-1895. person
associatedWith Mahone, William, 1826-1895. person
associatedWith Mallory, Stephen R. 1813-1873. person
associatedWith Mallory, Stephen R. (Stephen Russell), 1813-1873 person
associatedWith Mallory, Stephen R(Stephen Russell), 1813-1873. person
associatedWith Manigault, Gabriel, 1809-1888. person
correspondedWith Mann, A. Dudley 1801-1889 person
correspondedWith Mann, A. Dudley (Ambrose Dudley), 1801-1889 person
correspondedWith Mason, J. M. 1798-1871 person
correspondedWith Mason, J. M. (James Murray), 1798-1871 person
associatedWith Mason, J. M. (James Murray), 1798-1871. person
associatedWith Maury family. family
associatedWith McConnell family family
associatedWith McDaniel, E. D. person
associatedWith McDaniel, E. D. person
associatedWith McKee, Edward Reister, 1843-1923. person
correspondedWith Memminger, C. G. 1803-1888 person
associatedWith Memminger, C. G. 1803-1888. person
correspondedWith Memminger, C. G. (Christopher Gustavus), 1803-1888 person
associatedWith Memminger, C. G. (Christopher Gustavus), 1803-1888. person
associatedWith Memminger, C. G(Christopher Gustavus), 1803-1888. person
associatedWith Messervy, L. J. person
correspondedWith Military Order of the Loyal Legion of the United States. Commandery of the State of Massachusetts, collector. corporateBody
associatedWith Mississippi Central Railroad. corporateBody
associatedWith Mississippi Central Railroad. corporateBody
associatedWith Morris, Charles Manigault. person
associatedWith Morris, Charles Manigault. person
associatedWith Morris, Charles Manigault. person
associatedWith Murrah, P. (Pendleton), d. 1865 person
associatedWith Murrah, P. (Pendleton), d. 1865 person
associatedWith Murray, James. person
associatedWith Muscogee Railroad corporateBody
associatedWith Nagel, Percy. person
associatedWith Neff-Rice camp, United Confederate Veterans, Nos. 1194 and 105. corporateBody
associatedWith North Carolina Railroad corporateBody
associatedWith North Carolina. Treasury Department. corporateBody
associatedWith Norton, Mason H. person
associatedWith Pickens, F. W. (Francis Wilkinson), 1805-1869. person
correspondedWith Pickett, John T. 1822-1884 person
correspondedWith Pickett, John T. (John Thomas), 1822-1884 person
associatedWith Piedmont Railroad corporateBody
associatedWith Pike, Albert, 1809-1891 person
associatedWith Pike, Albert, 1809-1891. person
associatedWith Pike, Albert, 1809-1891. person
associatedWith Pillow, Gideon Johnson, 1806-1878 person
associatedWith Pillow, Gideon Johnson, 1806-1878. person
associatedWith Prudhomme family. family
associatedWith Purdy, J. C. person
associatedWith Purdy, J. C. person
correspondedWith Quintero, John A. person
correspondedWith Quintero, John A. person
associatedWith Radaz family family
associatedWith Railroad Company. corporateBody
associatedWith Railroad Line Steamboat Company corporateBody
associatedWith Randolph, George Wythe, 1818-1867 person
associatedWith Randolph, George Wythe, 1818-1867. person
associatedWith Randolph, George Wythe, 1818-1867. person
correspondedWith Reagan, John H. 1818-1905 person
associatedWith Reagan, John H. 1818-1905. person
correspondedWith Reagan, John H. (John Henninger), 1818-1905 person
associatedWith Reagan, John H(John Henninger), 1818-1905. person
associatedWith Reed, Axel Hayford, 1835-1917. person
associatedWith Richmond and Danville Railroad corporateBody
associatedWith Roane, A. person
associatedWith Roane, A. person
associatedWith Roane, A. person
associatedWith Robb, Edward L. person
associatedWith Robert E. Lee Camp Confederate Soldiers' Home (Richmond, Va.) corporateBody
associatedWith Roberts, James H. person
associatedWith Rodes, Robert Emmett, 1829-1864 person
associatedWith Rodes, Robert Emmett, 1829-1864. person
associatedWith Rodes, Robert Emmett, 1829-1864. person
associatedWith Rogers, Henry Munroe, 1839-1937 person
associatedWith Saltus, Samuel. person
associatedWith Saltus, Samuel. person
associatedWith Samuel Bell Maxey person
associatedWith Sanders, George Nicholas, 1812-1873. person
associatedWith Saunders, James E. person
associatedWith Saunders, James Edmonds, 1806-1896 person
associatedWith Seddon family. family
associatedWith Seddon, James A. (James Alexander), 1815-1880 person
associatedWith Seddon, James A(James Alexander), 1815-1880. person
associatedWith Seddon, James Alexander, 1815-1880. person
associatedWith Seibels family. family
associatedWith Selfridge, T. O. (Thomas Oliver), 1836-1924. person
associatedWith Seminole Nation. corporateBody
correspondedWith Semmes, Raphael, 1809-1877 person
correspondedWith Semmes, Raphael, 1809-1877 person
associatedWith Semmes, Thomas Jenkins, 1824-1899. person
associatedWith Shortridge, George D., 1814-1870. person
associatedWith Sidney D. Jackman person
associatedWith Simmons, J. K. (Jacob Kessler), 1840-1927. person
associatedWith Simonton, Charles Henry, 1829-1904. person
associatedWith Slichtmann, Margaret. person
correspondedWith Slidell, John, 1793-1871 person
correspondedWith Slidell, John, 1793-1871 person
associatedWith Smith, E. Kirby, 1824-1893. person
associatedWith Smith, William C. person
associatedWith Soldier's Relief Hospital. corporateBody
associatedWith South Carolina Railroad corporateBody
associatedWith Southwestern Railroad corporateBody
associatedWith Stephens, Alexander H., 1812-1883. person
correspondedWith Stephens, Alexander Hamilton, 1812-1883 person
associatedWith Stephens, Alexander Hamilton, 1812-1883 person
associatedWith Stephens, Alexander Hamilton, 1812-1883. person
correspondedWith Stephens, Alexander Hamilton, 1812-1883. person
correspondedWith Stephens, Linton, 1823-1872. person
associatedWith Sterne, Anselm, 1839-1914. person
associatedWith Stone, Cyrena Bailey, 1830-1868. person
associatedWith Story, James Osgood Andrew, 1843-1862. person
associatedWith Stout, Samuel Hollingsworth person
associatedWith Stout, Samuel Hollingsworth, 1822-1903. person
associatedWith Stuart Hospital corporateBody
associatedWith Summer, William Leroy, 1828-1863. person
associatedWith Sutton, Francena Martin, d. 1914 person
associatedWith Swanson, Alex B. person
associatedWith Swanson, Alex B. person
associatedWith Tally, Joseph T., 1806-1880. person
associatedWith Taylor, C. E. (Charles E.) person
associatedWith Taylor, Charles E. person
associatedWith Taylor, Walter H. (Walter Heron), 1838-1916. person
associatedWith T. B. Donaldson person
associatedWith Thomas, James, 1799?-1866. person
associatedWith Thomas L. Roper. person
associatedWith Thomason, P. H. person
associatedWith Thomas W. Clay. person
associatedWith Thom, Cameron Erskine, 1825-1915. person
correspondedWith Thompson, Jacob, 1810-1885 person
correspondedWith Thompson, Jacob, 1810-1885 person
correspondedWith Trescott, William Henry, 1822- person
correspondedWith Trescott, William Henry, b. 1822 person
associatedWith Union and Emancipation Society (Manchester, England). corporateBody
associatedWith United Daughters of the Confederacy. Colorado Division. corporateBody
associatedWith United States. Army. corporateBody
associatedWith United States Sanitary Commission. corporateBody
associatedWith University of Virginia. Bibliographical Society. corporateBody
associatedWith University of Virginia. School of General Studies. corporateBody
associatedWith Van Valkenburg, Frank B., person
associatedWith Vaughan, George W. person
associatedWith Virginia. Auditor of Public Accounts (1776-1928) corporateBody
associatedWith Virginia Civil War Centennial Commission. corporateBody
associatedWith Wachusett (Steamer) corporateBody
associatedWith Wachusett (Steamer) corporateBody
associatedWith Wachusett (Steamer) corporateBody
associatedWith Wadsworth, James Wolcott, 1846-1926 person
associatedWith Wadsworth, James Wolcott, 1846-1926. person
correspondedWith Walker, Leroy Pope, 1817-1884 person
correspondedWith Walker, Leroy Pope, 1817-1884 person
associatedWith Wall, Henry C. person
associatedWith Ward, J. D. person
associatedWith Ward, J. W. person
correspondedWith Ward, Mims. person
associatedWith Washington McDaniels person
associatedWith Watkins, Raymond W., comp. person
associatedWith Wayland, Sallie E. person
associatedWith West Point & Montgomery Railroad. corporateBody
associatedWith W. H. S. Taylor. person
associatedWith Wilcox, Cadmus M. 1824-1890. person
associatedWith Wilcox, Cadmus M. (Cadmus Marcellus), 1824-1890 person
associatedWith William E. Barton Collection of Lincolniana (University of Chicago) corporateBody
associatedWith William L. Patterson person
associatedWith Williams, John Stuart, 1820-1898 person
associatedWith Williams, John Stuart, 1820-1898. person
associatedWith Williams, John Stuart, 1820-1898. person
associatedWith William Wilson person
associatedWith Wolcott Gibbs person
associatedWith Wood, S. A. M. (Sterling Alexander Martin), 1823-1891. person
associatedWith Woods, Micajah, 1844-1911. person
associatedWith Wright, James A. person
associatedWith Wright, James A. person
correspondedWith Yancey, William Lowndes, 1814-1863 person
correspondedWith Yancey, William Lowndes, 1814-1863 person
associatedWith Yater, Jerome B. person
associatedWith Yates, Jerome B. person
Place Name Admin Code Country
Georgia
Belgium
Great Britain
Confederate States of America
Belgium
Putnam--12107
Southeastern United States
United States
Mexico
Virginia--Prince Edward County
Virginia
Rantowles (S.C.)
Confederate States of America
South Carolina
Southern States
Holly Springs (Miss.)
United States
Mississippi
North Carolina
France
Savannah River (Ga. and S.C.)
Richmond (Va.)
United States
Savannah (Ga.)
South Carolina--Charleston County
New York (State)
Confederate States of America.
Mississippi River
South Carolina--Charleston
Great Britain
Mexico
North Carolina
France
Subject
United States
United States
United States
Agriculture
Agriculture and Natural Resources
Allegiance
Arsenals
Banks and banking
Bonds
Bridges
Businessmen
Cannonsborough (Charleston, S.C.)
Charities
Chickasaw Indians
Choctaw Indians
Civil War America
Clippings (Books, newspapers, etc.)
Cotton trade
Debts, Public
Diplomatic and consular service, Confederate
Envelopes (Stationery)
Executive departments
Finance
Finance, Public
Flags
Government, Law and Politics
Hospitals
Indians of North America
Indians of North America
Inventories
Legislative bodies
Letters
Letters patent
Loyalty oaths
Medicine, Military
Military passes
Military prisons
Mines and mineral resources
Mines and mineral resources
Money
Nurses
Paper money
Perryville, Battle of, Perryville, Ky., 1862
Postal service
Railroad passes
Railroads
Seminole Indians
Stones River, Battle of, Murfreesboro, Tenn., 1862-1863
Surgery
Tax assessment
Taxation
Treasury bills
Women spies
Occupation
Activity
Military personnel

Corporate Body

Active 1861

Active 1865

Active 1861

Active 1864

Active 1854

Active 1889

Active 1856

Active 1915

Active 1825

Active 1864

Active 1861

Active 1866

Active 1780

Active 1960

Active 1860

Active 1864

Active 1861

Active 1864

Active 1862

Active 1863

Active 1828

Active 1934

Active 1850

Active 1876

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6hz25g7

Ark ID: w6hz25g7

SNAC ID: 87726412