Skip to main content

United States--History--Civil War, 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 50 Collections and/or Records:

Civil War soldier letter

00-2010-286-0

 Collection
Identifier: 00-2010-286-0
Scope and Contents

Letter, addressed to "Sir," is missing its final page(s) and writer is unknown. It is written on 8th Regiment Connecticut Volunteers stationery and is sent from camp near Portsmouth, Va. The writer provides description of military activities.

Dates: translation missing: en.enumerations.date_label.created: 1863 Jul 23; Other: Date acquired: 12/09/2011

Civil War soldier reminiscences and remembrances collection

00-2010-275-0

 Collection
Identifier: 00-2010-275-0
Scope and Contents The Civil War soldier reminiscences and remembrances collection consists of memoirs of, letters written by, and biographies written about Civil War soldiers who were originally from Litchfield, Conn. The names of the soldiers in the collection are J. H. [?]., Luman Wadhams, E. Porter Mason, Alexander B. Shumway, George Wilson Potter, George F. Booth, George Benjamin Hempstead, Stiles A. Wheeler, Hiram Stone, Addison K. Taylor, Eliada Goodwin Osborn, Seth F. Plumb, Anson W. Healy, and Patrick...
Dates: translation missing: en.enumerations.date_label.created: 1863-1914; Other: Date acquired: 09/09/2011

Civil War Veterans record book

00-2011-87-0

 Collection
Identifier: 00-2011-87-0
Scope and Contents The Civil War Veterans record book (2011-87-0) is a bound collection of typewritten notes about Civil War veterans. The book does not have a creator or owner name noted in it, but may have been kept by Dwight Kilbourn. The volume contains a list of deserters. As well as an alphabatized list of soldiers who served during the war. Each individual's entry typically consists of the date of enlistment, the company and regiment which the individual served in, and date of discharge from service or...
Dates: translation missing: en.enumerations.date_label.created: 1860-1914; Other: Date acquired: 09/06/2011

William H. Cone diary

00-1921-41-0

 Collection
Identifier: 00-1921-41-0
Scope and Contents The William H. Cone diary (1921-41-0) contains entries by William H. Cone of Litchfield County, Connecticut in 1863 and 1864 while serving in the Connecticut Volunteers 5th Regiment Infantry, Company E during the American Civil War. He dedicates a fair amount of time to describing his daily activities in the field such as being on picket, drilling, participating in dressparades, and company inspections. Of particular interest are his entries that detail the 5th Regiment's involvement in the...
Dates: translation missing: en.enumerations.date_label.created: 1863-1864; Other: Date acquired: 11/30/1920

Confederate States of America bond purchase receipt

00-2010-285-0

 Collection
Identifier: 00-2010-285-0
Scope and Contents

Receipt for $100 paid by Augustus Palmer on March 21, 1864. On the back it indicates that Palmer signed the bond over to Thomas Towel on February 21, 1865 who then used it to pay Confederate State taxes the same day. Augustus Palmer may be Samuel Augustus Palmer (1827-1918) who resided in and around Tallahassee and fought for the Confederacy.

Dates: translation missing: en.enumerations.date_label.created: 1864 Mar 21; Other: Date acquired: 11/09/2011

Confederate States of America call certificate

00-2010-360-0

 Collection
Identifier: 00-2010-360-0
Scope and Contents

Call certificate authorized by an act of Congress, Mar. 23, 1863, no. 2018, $100,000 deposited in the treasury at Columbia, S.C.

Dates: translation missing: en.enumerations.date_label.created: 1863 Oct 1; Other: Date acquired: 06/09/2012

Confederate States of America note

00-1922-02-0

 Collection
Identifier: 00-1922-02-0
Scope and Contents

One $5 note.

Dates: translation missing: en.enumerations.date_label.created: 1864 Feb 17; Other: Date acquired: 11/30/1921

Confederate States of America note (half)

00-c1930-04-0

 Collection
Identifier: 00-c1930-04-0
Scope and Contents

One-half of a $10 Confederate States of America note mounted on a card that explains that the note was carried by a Union soldier while held at Libby Prison in Virginia during the Civil War. Upon release, he gave one half of the note to two Sanitation Commission women who had nursed him to health in a New York hospital.

Dates: translation missing: en.enumerations.date_label.created: 1864 Feb 17; Other: Date acquired: 11/30/1929

Dr. James Russell Cumming papers

2022-45-0

 File — Box 1 Dr. James R. Cumming papers
Identifier: 2022-45-0
Content Description

Letters and commissions of Dr. James Russell Cumming, Asisstant Surgeon and Surgeon, U.S. Army, 12th Regiment, Connecticut Volunteers

Dates: 1862-05-10 - 1891-02

Currency collection

X1986-05-0

 Collection
Identifier: X1986-05-0
Scope and Contents

A collection of paper money, including notes issued by banks, businesses, and other institutions; the colonies and states; the Confederate States of America; and foreign governments; and United States Continental currency and fractional currency.

Dates: translation missing: en.enumerations.date_label.created: 1760-1919; Other: Date acquired: 11/30/1985