Skip to main content

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

 Subject
Subject Source: Library of Congress Subject Headings

Found in 15 Collections and/or Records:

Civil War Collection

 Fonds
Identifier: CIV
Scope and Content

Dropfiles containing clippings, offprints, newsletters, and ephemera concerning the Civil War, and specifically the Irish Brigade, the Holy Cross Fathers as chaplains during the war, and the Holy Cross Sisters and other nuns and sisters who served as nurses during the war; also books, many of them published in the nineteenth century, and many with illustrations, concerning the Civil War. Also related photographs and objects.

Dates: 1850-2013

Daniel Ruggles Report

 Collection
Identifier: MSN/CW 2002
Scope and Contents This report of the Confederate Brigadier General Daniel Ruggles, dated 22 October 1862, was written one day after the latter had assumed command of District One of the army's Department of Mississippi and East Louisiana. Roughly speaking, the district encompassed the eastern half of Mississippi, minus the counties on the Gulf Coast. Before the reorganization of 21 October, Ruggles had been in temporary command of the district encompassing western Mississippi, called the District of the...
Dates: 1862-10-22

David B. Arthur Diary

 Collection
Identifier: MSN/CW 8001
Abstract

A Civil War manuscript diary kept by David B. Arthur of Grant County, Wisconsin, as 1st sergeant and 2nd lieutenant in Co. I, 20th Wisconsin Infantry. Entries range from October 1862 to June 1863, when the regiment was serving in Missouri and Arkansas.

Dates: 1862-1863

Edward Bloodgood Battle Report

 Item
Identifier: MSN/CW 2000
Scope and Contents One of the inescapable duties of the regimental commander was the submission of reports detailing his unit's actions. This example, in clerical hand, was signed by Lt. Col. Edward Bloodgood (c1831-1914) as commanding officer of the 22nd Wisconsin Infantry. The report is dated 10 July 1864, and recounts the regiment's operations from 16 May to 10 July, during the drive on Atlanta. Throughout this period the 22nd was attached to 2nd (Coburn's) Brigade, 3rd Division, 20th Army Corps, in George...
Dates: 1864-07-10

H. H. Wiseman Diary

 Item
Identifier: MSN/CW 8022
Abstract

A manuscript diary maintained by Confederate States Pvt. H. H. Wiseman, Co. B, 1st Tennessee Heavy Artillery, recounting Wiseman's experiences in Union prison camps at Governors Island and Elmira, New York in 1864-1865.

Dates: 1864 August-1865 February

Indiana Sesquicentennial Manuscript Collection

 Fonds
Identifier: ISM
Scope and Content Set of documents (photocopies and microfilm copies of the originals) relating to Indiana history: consisting of letters, diaries, journals, business records, church records, minutes, account books, sermons, speeches, memoirs; including journals of Irish immigrant Rev. John Hamilton (1850), and Methodist circuit rider William S. Hooper (1858-1868); an autobiography of Rev. Thomas Butler; and diaries and letters from the Civil War period. Also privately printed commencement...
Dates: 1786-1967

James Parkison Letters

 Collection
Identifier: MSN/CW 5007
Scope and Contents

Consists of 11 letters (October 1864 to March 1866) written by the Newark, Ohio printer and pro-war Republican James Parkison. All are directed to his brother William, who for most of the correspondence was serving with the Union army in Tennessee.

Dates: 1864-1866

Joseph Maria Finotti Papers

 Fonds
Identifier: FIN
Scope and Content

Five letters to Finotti (1855-1877), among them one concerning the exhumation of Bishop Frederic Baraga, one concerning the Society of California Pioneers, and one concerning the school question; and scrapbooks of political cartoons, including caricatures of Jefferson Davis, and newspaper clippings on the Civil War, popular poetry, and Catholicism.

Dates: 1844-1881.

Michael Quin Documents

 Collection
Identifier: MSN/CW 2013
Scope and Contents This collection consists of State Department copies of documents sent by British Ambassador Lord Lyons to U. S. Secretary of State William H. Seward on 8 August 1863, now being forwarded, on 13 August, to Secretary of the Navy Gideon Welles, accompanied by a cover letter signed by Seward. The case itself was months old, and had spawned a good deal of paperwork prior to the appearance of this particular batch of documents. The two key items are; 1) a seven-page affidavit of Quinn's describing...
Dates: 1863

Orville T. Chamberlain Family papers

 Fonds
Identifier: ZBU
Scope and Content

Correspondence, notes, and copies of official documents concerning the genealogy of Orville T. Chamberlain, including a Chamberlain letter to James Edwards (25 October 1898) discussing Notre Dame's participation in the Civil War and a copy of the guide to the Chamberlain Family Papers in the Indiana Historical Society Library.

Dates: 1898-1971.

Paris-Heard Family Papers

 Collection
Identifier: MSN/EA 0507
Scope and Contents This collection consists of personal papers of members of the Paris and Heard families of Augusta and Rockingham counties, Virginia. Materials date from 1852 to 1937, with the Antebellum, Civil War, and Reconstruction years all represented. Included are land deeds, contracts, and militia records of James R. Paris, as well as family correspondence and photographs. The Antebellum letters are chiefly between Lucy Paris, James’s wife, and her family, while later correspondence is mainly between...
Dates: 1852-1937

Paul Gillen Papers

 Fonds
Identifier: ZDF
Scope and Content

Photostats of Gillen's service record, 1861-1865, records of his experiences and sales as a book agent, account books and records of land transactions in Iowa, and biographical information in manuscripts dating from 1973.

Dates: 1850-1882, 1973

Sisters of Charity of Nazareth, Kentucky Records

 Fonds
Identifier: NAZ
Scope and Content Letters, manuscripts, and typewritten transcripts of letter books and manuscripts (1809-1976); minutes of governing boards and officers of Bardstown, Kentucky (1782-1826), Washington County, Kentucky (1789-1807), and Nazareth, Kentucky (1830-1932); sacramental records, annals, lists, biographical sketches, and historical sketches; and translations of documents from the archives of the Congregatio de Propaganda Fide in the Vatican; with information on Ignatius A. Reynolds, Francis Chambige,...
Dates: 1782-1977

United States. Army. Ohio Infantry Regiment, 10th (1861-1865) General and Regimental Order Book

 Fonds
Identifier: ZAW
Scope and Content

The company's record of General and Special Orders, i.e. orders pertaining to the company in general or to individual members of it.

Dates: 1861-1863

William S. Rosecrans Papers

 Fonds
Identifier: ZBW
Scope and Content Primarily correspondence and reports (1884-1886) regarding the investigation Rosecrans conducted regarding the financial conduct of General Benjamin Butler while he was an officer of the National Home for Disabled Volunteer Soldiers; including correspondence with and about General Butler. Also a few Rosecrans letters to presidents of Notre Dame (1865, 1884-1885), a defense of his position on the slavery question (8 October 1864), and two letters (1890) concerning an assay he...
Dates: 1864-1895.