Skip to main content

Box 1

 Container

Contains 164 Results:

W. R. Sinks, USA, Hospital Steward [General Hospital No. 3, Louisville, KY], 1863

 Item — Box: 1, Folder: 3, item: 20
Identifier: 20
Scope and Contents From the File:

1860s photo album containing Carte-de-visites (CDV) of Union soldiers.

Dates: 1863

Brown, Joseph E., Governor of Georgia, to Jefferson Davis, 29 Jun 1861

 Item — Box: 1, Folder: 8, item: 1
Identifier: 1
Scope and Contents

Brown, Joseph E., Governor of Georgia, to Jefferson Davis, President of the CSA. Contemporary copy of a letter in which Brown warns Davis of a potential uprising in East TN by "Lincoln men" and Johnson adherents, and asks him to listen to the observations of Dr. Levy, deliverer of the letter. He adds that the brigade at Camp McDonald, GA will soon be fully equipped.

Dates: 29 Jun 1861

Commissary and Subsistence Bureau documents signed by Capt. Isaac Shelby, 23 Oct 1863 - 31 Dec 1864

 Item — Box: 1, Folder: 8, item: 2
Identifier: 2
Scope and Contents

Commissary and Subsistence Bureau documents signed by Capt. Isaac Shelby as Acting Chief Commissary of Buckner's Division. They include returns, correspondence, Receipt for 16 and one-half pounds of pork at 50 cents per pound, totalling $8.25. Addressed to J. H. Ambler from Capt. Isaac Shelby, Jr., CSA, who received said items in Pickens County, SC. (7 documents)

Dates: 23 Oct 1863 - 31 Dec 1864

Hobson, Edward H., General, USA, 03 April 1865, 27 July 1863

 Item — Box: 1, Folder: 2, item: 5
Identifier: 5
Scope and Contents This is actually two documents: Harlan, E.B., Captain and Assistant Adjutant General, USA, to General Edward H. Hobson. This is an 1870's "true copy" of an 1865 letter praising Hobson for his good work and prompt execution of orders, and to acknowledge the receipt of his operations report of 30 March 1865. The copy is written on the stationery of the Soldier's Home in KY, of which Hobson was president. Doc. 2. Monroe, W.Y., with David S. Phillips and...
Dates: 03 April 1865, 27 July 1863

Johnson, Shelby, Private, Co. F, 123rd Regiment, Colored Infantry, USA, 16 Oct 1865

 Item — Box: 1, Folder: 2, item: 6
Identifier: 6
Scope and Contents

Johnson's discharge certificate, signed by 1st Lieutenant James A. Nay in Louisville, KY.

Dates: 16 Oct 1865

General Order No. 219 announcing Brig. Gen. Joseph P. Taylor's death, 29 Jun 1864

 Item — Box: 1, Folder: 5, item: 8
Identifier: 8
Scope and Contents

Printed pamphlet with General Order No. 219 issued by order of Assistant Adjutant General E. D. Townsend of the War Department, announcing to the army the death of Brig. Gen. Joseph P. Taylor. Contains the details of his funeral services and issues orders for the Subsistence Department to wear "the prescribed badge of mourning for thirty days" and provides schedule of "eleven minute-guns" salute.

Dates: 29 Jun 1864

Clay Battalion in front of White House, 1861, 1930's copy

 Item — Box: 1, Folder: 4, item: 7
Identifier: 32
Scope and Contents

From Dorris Museum Collection, accession # 291.

Dates: 1930's copy

Field, Charles W. to Jane Mikell, 8 Feb 1878

 Item — Box: 1, Folder: 1, item: 9
Identifier: 9
Scope and Contents

The reason for the letter is unclear but he is sending her his card and will endeavor to send the cards of several other men that she requested. Field was a general in the Confederate Army and the other men mentioned were also CSA officers. He states he had written to them already they were "acquainted with your chivalrous wishes."

Dates: 8 Feb 1878

Property Returns Division, War Department to Capt. John Wilson, 11 Sep 1865

 Item — Box: 1, Folder: 6, item: 5
Identifier: 5
Scope and Contents

Property Returns Division, Ordinance Office, War Department to Capt. John Wilson. War Department, Delinquent Section, Form 1-A that addresses the return of ordinance stores for 8th Kentucky Infantry, Co. A, that has yet to be fulfilled.

Dates: 11 Sep 1865

Military documents, 14th Kentucky Infantry, 1862-1863

 File — Box: 1, Folder: 7
Identifier: 7
Scope and Contents

Company requisitions and returns for Co. A-I and K, 14th KY Infantry, signed by Lt. J. D. Foster as Regimental Quartermaster. Mostly requisitions for stationery but also some for clothing, blankets and other equipage. One return states "The clothing and drums were left packed and stored at Lexington, KY for want of transportation... [they] were captured by the enemy." From Dorris Museum Collection, accession # N.39 (40 documents)

Dates: 1862-1863