Skip to main content

Civil War, 1861-1865.

 Subject
Subject Source: Local sources

Found in 18 Collections and/or Records:

Perkins/Hiatt Papers

 Collection
Identifier: 1982A010
Scope and Contents The Perkins/Hiatt Papers consist primarily of photocopies of Civil War letters from William L. Perkins to Mary E. Foster as well as Perkins' pension record. Also included are two Civil War letters and the wartime journal of Reuben Hiatt. Perkins and Foster were residents of Washington County, KY when he enlisted in the 19th Kentucky Infantry, USA. He spent most of his time in Louisiana and Mississippi where he participated in the Siege of Vicksburg and other smaller battles. Perkins and...
Dates: 1861 - 1916; Acquisition: 1980-09-01

Stocker Family Papers

 Collection
Identifier: 2012A038
Scope and Contents

This collection consists primarily of correspondence to G.C. Stocker, land documents and contracts, and photos of various people who are usually not named or identified. Also included are two documents from the Civil War which release William Stocker from Confederate custody and also draft him into the Union military.

Dates: 1862 - 1913; Acquisition: 2006-05-19

Earl Sutton Collection

 Collection
Identifier: 1983A001
Scope and Contents

This collection consists of three unrelated letters from various correspondents. Subjects include books, the end of the Civil War, news of theater, opera and other 'shows' in Baltimore,

Dates: 1864 - 1902; Acquisition: 1983-01-12

French Tipton Papers

 Collection
Identifier: 2011A001
Scope and Contents The French Tipton Papers include correspondence, scrapbooks, and personal notes by French Tipton of Madison County, Kentucky. Overall, the collection captures Tipton's interests in history, journalism and local and regional events, as well as, to a lesser extent, national and global affairs. In particular, the collection contains the remaining notes and correspondence that Tipton had compiled while researching Madison County for his unpublished History of Madison County Kentucky. The...
Dates: 1780 - 1901; Acquisition: 1932-07-30

Walker General Store Ledger

 Collection
Identifier: 2013A025
Scope and Contents The Walker General Store ledgers span the dates of 1857-1903. The store itself was located in Kirksville, Kentucky. The original owner was Wade Hampton Walker. After his death, one of his sons, James B. Walker took over the family business. The ledgers record not only the goods purchased on credit but also payments made to settle the debts. Notable customers include Judge Daniel Breck, Singlteon P. Walters, William M. Irvine, William Chenault, Dr. H. Bennett, John G. Fee (founder of Berea...
Dates: 1857 - 1872; Acquisition: 1956-10-03

Waste Family Letters

 Collection
Identifier: 2003A008
Scope and Contents This collection of letters is almost entirely between William and Sarah Jane Waste of Geauga County, Ohio before and during the Civil War. There are, however, several letters from various other family members including two written to Sarah and William after the war from William's father, Luke Waste and a letter written in 1888 to Miss Bertha Waste. The earliest letters discuss religion, society in general, events, their relationship, and health. After William enlists in the army there is...
Dates: 1858 - 1888

William Williams Collection

 Collection
Identifier: 2019A006
Scope and Contents

This is a collection of purchased materials that relate to Madison County, Kentucky or the Civil War. It includes correspondence, military reports and legal documents. Mr. Williams has done extensive research on most items, and that research accompanies the item.

Dates: 1842 - 1862; Acquisition: 2019-03-28