Skip to main content

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

 Subject
Subject Source: Library of Congress Subject Headings

Found in 95 Collections and/or Records:

Joseph Robinson Rutherford Papers

 Collection
Identifier: MS R993 450 Rutherford
Scope and Content Note MS, PrMS, PR, TS Correspondence, legal documents, military forms, receipts, promissory notes, and other items comprise Joseph Robinson Rutherford's papers. The papers pertain to family concerns; Company "A", Arkansas Home Guard Militia; carming, the sale of Seth Thomas clocks, and other business interests. Upon moving from Tennessee to Benton County, Arkansas in 1851, Joseph Robinson Rutherford began a varied career as farmer, businessman, politician and...
Dates: 1839-1914

George M. Sanders Collection

 Collection
Identifier: MC 1136
Scope and Content Note

Typed transcript of a 1905 reminiscence of Civil War experiences in Arkansas and elsewhere written by George M. Sanders (1830-1906) and a record book kept by him in the spring of 1865 while he was stationed at Benton Barracks, St. Louis, or at Eastport, Mississippi recording infantry and cavalry equipment issued to Company A. An additional book kept from April 10 to July 12, 1864 records the sick list of men from Company L while the regiment was stationed at Port Hudson, Louisiana.

Dates: 1864-1905

Sylvester H. Sawyer Correspondence

 Collection
Identifier: MC 1836
Scope and Content of the Papers

Materials include two letters from Dr. Sawyer in Helena, Arkansas to the Taylor family in Unionville, Iowa. The letters discuss the death of Malcolm Taylor and contain some comments on the war in general.

Dates: 1863

Shinn-Munday Family Papers

 Collection
Identifier: MC 2451
Abstract

Family correspondence, Civil War records, and other documents pertaining to the Shinn and Munday families of Pope County, Arkansas.

Dates: circa 1833-1893

Raleigh J. Shipley Civil War Diary

 Collection — Box Small Manuscript Collections Box 9: [Barcode: 35129217141247]
Identifier: MC 1462
Scope and Content Note

The Shipley diary was written in a lined notebook 6 5/8" by 4". It consists of 48 numbered pages, with the day and date written in for each entry. Entries are usually very brief.

Dates: 1865

Shreve Family Papers

 Collection
Identifier: MC 635
Scope and Content Note

The papers consist of three series--correspondence, family papers, and photographs. Papers include genealogical records, Civil War military records, property records (including a tax valuation of enslaved people), farm produce notebooks, Shreve family photographs and photographs of Washington County subjects.

Dates: 1810-1975

Emma Eugene Ramsaur Shuford Family Papers

 Collection
Identifier: MS Sh92 410
Scope and Content Note Emma Eugene Ramsaur Shuford's school autograph book and eighteen letters, most of which are from Emma to her father, John Franklin Ram­saur (1819-1904) of Hamburg, Arkansas, written while she attended school in North and South Carolina during the Civil War. Included, however, are letters exchanged between other Ramsaur family members in North Carolina, Arkansas and California. Also included are: clippings of a published letter from Garland Julius Shuford (1876-1912) to his family, written in...
Dates: 1850-1900

Sarah Jane Smith Papers

 Collection
Identifier: MC 736
Scope and Content Note The collection consists of proceedings of the 1864 trial and other papers regarding the destruction of telegraph wires by Sarah Jane Smith. These materials are positive photocopies of records held by the National Archives. See: Case of Sarah Jane Smith, Records of the Judge Advocate General's Office (Army), Record Group 153, entry 15, file LL2742, National Archives, Washington,...
Dates: 1864-1865

Albert P. Stair Diary

 Collection
Identifier: MC 2059
Scope and Content Note

This collection consists of a diary written by Albert P. Stair from 1861 to 1884. The first part of the diary pertains to his family, military service during the Civil War, and his life after the war. The second portion of the diary was used as an expense ledger. Markings in pen and pencil at the end of the diary, dated 1946, indicate it was written in after Stairs’ death.

Dates: 1861-1884

Brigadier General Frederick Steele Papers

 Collection
Identifier: MC 876
Scope and Content Note Deposition and Statement Deposition, dated December 26, 1862, signed and notorized by Chaplain J.G. Forman, 3rd Missouri Infantry, accusing Brigadier General Frederick Steele of returning freedom seeking people to their former enslavers near Helena, Arkansas, in September 1862. Additional statement of charges and specifications, circa January 1863, accusing Steele of protecting the property of high ranking Confederates and drunkeness. Steele does not appear to have answered these...
Dates: 1862-1863

George Gordon Stockard Biographical Sketch of D. H. Hill

 Collection
Identifier: MS St62 351C
Scope and Contents

Biographical sketch, "The Life of General D. H. Hill as an American Citizen," written by George Gordon Stockard.

Dates: undated

Nathan Strong Family Papers

 Collection
Identifier: MC 1210
Scope and Content Note Letters, memoranda books, court docket books, and account books created by or pertaining to Wesley, Watson, and Henry Strong. The Nathan Strong family papers consist of letters written by Strong family members and acquaintances, including wartime letters written by Wesley Strong from Virginia and Mississippi during 1861 and 1862. An additional Civil War letter written to James Prior of Tulip, Arkansas, from Captain George Alexander of the Third Arkansas Infantry in 1861 is also...
Dates: 1851-1937

Jonas M. Tebbetts Collection

 Collection
Identifier: MC 1553
Scope and Content Note

The collection contains three types of materials: a folder of family and secondary writings concerning Jonas Tebbetts, his family, and the Tebbetts Collection; thirty volumes of diaries, memo books, expense and account books, and other miscellaneous notebooks, written by Jonas M. Tebbetts. The volumes span the period 1847-1905.

Dates: 1847-2011

United States Army Colored Infantry Regiment, 81st Charges and Specifications

 Collection
Identifier: MC 1284
Scope and Content Note

Court-martial charges and specifications against First Lieutenant Henry M. Kidder, First Arkansas Cavalry (Union), for conduct unbecoming an officer at Port Hudson, Louisiana, February 10, 1865. Accusations claim Kidder responded to a sentry's challenge with refusals, cursing, and false information.

Dates: 1865

Waggoner Family Papers

 Collection
Identifier: MC 1337
Scope and Content Note

The Waggoner Family Papers contain correspondence, financial and legal papers, miscellaneous family documents, newspaper clippings, photographs, autograph album, and three monographs.

Dates: 1865-1945

Walker Family Papers

 Collection
Identifier: MC 584
Scope and Content Note

The collection consists of correspondence, photographs, property records, newspaper clippings, and other materials pertaining to Judge David Walker and the Walker family. Included are materials related to the service of David Walker and other family members in the Confederate Army during the U. S. Civil War, as well as materials related to David Walker's judicial and legal career, and to Senator James David Walker's legal and political career.

Dates: circa 1778-1980

A. M. Ward Papers

 Collection
Identifier: MS W21
Scope and Content Note

80 items. Affidavits, invoices, military orders, reports, receipts, requisitions, and other documents pertaining, for the most part, to the duties of Captain A. M. Ward, Assistant Commissary of Subsistence, in provisioning Confederate troops in the vicinity of Yellville and Lewisville, Arkansas during the months of October 1862 and August 1864.

Dates: 1862, 1864

George W. Weast Ledger

 Collection
Identifier: MC 1232
Scope and Content Note

Ledger listing customers and items sold by Weast in Yellville during 1861; list of soldiers from Company E, 14th Arkansas Infantry "in camp near Saltillo, Mississippi" listing payroll stoppages and items purchased in 1862; list of payments made in 1864 to H.W. Page for "veneering cases."

Dates: 1861-1864

Julius White Testimonial Letter

 Collection
Identifier: MC 484
Scope and Content Note Letter, signed by E.B. Dayne and two other former officers of the 37th Illinois Volunteer Infantry, from Lake County, Illinois, testifying to the favorable conduct of Brigadier General Julius White during the Battle of Pea Ridge, Arkansas, March 6-8, 1862 Letter, signed by Lt. Colonel E. B. Dayne, First Lieutenant E. P. Messer, and Captain E. N. B. Messer, of the Thirty-seventh Illinois Volunteer Infantry, all of Lake County, Illinois, testifying to the favorable conduct of...
Dates: 1868

R. F. Yager Letters

 Collection
Identifier: MC 526
Scope and Content Note

Letters from Captain R. F. Yager, Shelby's Brigade, Missouri Volunteers, February 29 and March 19, 1864, from Camden (Ouachita County), to his wife, Mattie. Although Yager wrote home just prior to the Camden Expedition undertaken by Union troops from Little Rock (Pulaski County), his letters do not describe any encounters with the enemy in detail.

Dates: 1864