Skip to main content

SOUTH. American South Collections

 Record Group
Identifier: SOUTH
Includes collections related to people, events, and locations in Georgia, Alabama, South Carolina, Mississippi, Louisiana, and Virginia. Collections related to people, events, and locations in Florida are classified under FLA Florida Collections.

Found in 69 Collections and/or Records:

B. F. Hammond Civil War Letters

 Collection — Box 149: Series 1; Series 2; Series 3
Identifier: MSS 1965-135
Scope and Contents

Photostats of the Civil War letters by B.F. Hammond written during 1863 and 1864 from various camps in Virginia to members of his family in South Carolina. All letters were written on battlefields and contain vivid descriptions of "the bloody struggle." Also known as MSS 0-135.

Dates: Created: 1863-1864

Blue Ridge Institute for Southern Community Service Executives Records

 Collection — Multiple Containers
Identifier: MSS 1976-019
Abstract

This collection includes the proceedings of the annual Blue Ridge Institute, presentations that were not part of the proceedings but were presented at the Institute, programs, invitations, invitation lists, correspondence, background material, photographs and various related materials, including audio tapes and video tapes.

Dates: Created: 1927-2006

British East, West and Territorial Florida, Georgia, South Carolina, Tennessee and Mississippi Miscellaneous documents, letters, etc.

 Collection — Box 138
Identifier: MSS 0-33
Scope and Contents Documents in manuscript and three printed forms filled out in manuscript originating in British East and West Florida, Territorial Florida, South Carolina, Georgia, Tennessee, and Mississippi, dating from 1773 to 1868. Included in this collection are materials related to territorial Florida, William Garesche, Hermitage, Tennessee, silk and silkworms, biographical materials about Andrew Jackson, British West Florida, John Stephenson, Robert Farmar Esq. and his estate, Edmund Rush Wegg, Rev. William Gordon of Mobile, King George III, Peter Chester (Governor of British West Florida), British East Florida, debt, court orders, William Drayton (Chief Justice for British East...
Dates: Created: 1773-1868

Brumby Family Papers

 Collection — Box 138
Identifier: MSS 1976-008
Scope and Contents The Brumby Family Papers consist of newspaper clippings, biographies, and a diary related to the Brumby Family as well as information on the Brumby Rocker, a rocking chair produced by the Brumby Chair Company. The diary entitled, "Diary of Our Florida Trip From Marietta, GA" covers a camping trip of the Family by mule drawn wagon through Florida in the Winter of 1884-85. There are four newspaper clippings about James R. Brumby, Jr. dated 1917-1921 and a copy of an editorial about him dated 1929. A biography of "My Brother Jim," about James R. Brumby, Jr., which was written by his sister Isabel Brumby Patton. Also included in the papers is an information...
Dates: Created: 1882-1949

Buffalo Convention Fourth Division U.S.R.M.S.M.B.A. Letter

 Collection — Box 138
Identifier: MSS 0-39
Scope and Contents

Photographic copy of manuscript circular letter by A.E. Mansfield, vice president, Fourth Division, United States Railway Mail Service Mutual Benefit Association (U.S.R.M.S.M.B.A.), Charleston, S.C., June 1, 1884, to members of the Fourth Division.

Dates: Created: June 1, 1884

Captain Hugh Black Papers

 Collection
Identifier: MSS 1964-022
Scope and Contents The papers include letters and one diary written during the Civil War (1863-1864) by Black to his wife, Mary Ann Black, from various places in Tennessee, Kentucky and Georgia and contain descriptions of army life and of the battlefields. There is also a series of letters and accounts (1901-1913) between Black and a Tallahassee merchant, Julius Diamond, two land deeds (1857-1858) relating to land of the Forbes' Purchases, and a letter to Black from J.B. Whitfield, Treasurer of the State of Florida and later a Supreme Court Justice. Additional materials consist of correspondence between Captain Hugh Black and his family between 1862-1864, as well as 2 photographs of...
Dates: Created: 1840-1913; Other: Date acquired: 01/30/1964

Captain Joseph A. Davison Papers

 Collection — Box 142
Identifier: MSS 0-83
Abstract

A collection of Civil War documents which are examples of efficiently organized military records. The papers contain many names of officers, non-commissioned officers, artificers, musicians, and privates, Captain J. A. Davison Papers - Civil War 1863

Dates: Other: Majority of material found in 1863; Other: Date acquired: 08/16/1965

Civil War papers- Various Army Camps- North Carolina, Virginia and Illinois

 Collection — Box 140
Identifier: MSS 0-61
Scope and Contents This collection consists of Civil War letters and applications for leave of absence, all in manuscript. The first letter is from C. M. Blount, 1st Lieutenant Company B 26th Georgia Regiment, to Colonel R. H. Chilton, dated January 22, 1864, and consists of a request for leave. E. M. Blount, 26th Georgia Regiment, Camp near Smoketown, dated November 13, 1862, is a request for leave, sending him to McIntosh County, Georgia. The next letter is from H. B. Dobyns, Barrack 79, Rock Island, Illinois, to his sister, dated 1864, in which he requests clothing. Another letter is from W. L. Jones, 48 Regiment North Carolina Troops, Camp Mangum near Raleigh, dated 1862, in which he writes to his...
Dates: Created: 1861-1865

Civil War Papers - Various Locations

 Collection — Box 140
Identifier: MSS 0-62
Abstract

Xerox copies of original manuscripts brought in by student John Thomson, Coral Gables, Dade County, Florida. Received by Florida State Universtiy Library September, 1964.

Dates: Created: 1861-1864; Other: Date acquired: 09/23/1964

Confederate Money

 Collection — Box 141
Identifier: MSS 1965-072
Scope and Contents

Collection of Confederate and pre-Confederate bank notes of various dates 1835-1864 from Florida, Georgia, Louisiana, Mississippi, Tennessee, and Virginia. Also known as MSS 0-72

Dates: Created: 1835-1864

Confederate States Tax Collector's Receipt

 Item — Box 141
Identifier: MSS 0-74
Scope and Contents

Item is a Confederate States Tax Collector's Receipt dated December 7, 1864 for the amount of $13,746.20 in Montgomery, North Carolina.

Dates: December 7, 1864

Dallas Wood Civil War Letter

 Collection — Box 158
Identifier: MSS 1965-272
Scope and Contents

This collection is comprised of a photostat of Wood's letter in duplicate. The letter is by Dallas Wood, Co. "K," 6th Fla. Vols, Finley's Brigade, dated Dalton, Georgia, December 25, 1863, to "Dear Sister." Dallas Wood's letter to his sister is chiefly a family letter written on Christmas day and deals only slightly with army life and the granting of furloughs. His reference to "the bloody struggle" was doubtless in anticipation of a forthcoming transfer to Virginia and Tennessee where Brig.-General Finley's Florida Infantry saw service during the following two years.

Dates: Created: 1863

David Sellers Newspaper Collection

 Collection — Drawer 8-9
Identifier: MSS 1-02
Scope and Contents

A collection of 25 nineteenth century newspapers mostly from Alabama, but also from Virginia, Massachusetts, New York, Louisiana and Georgia.

Also known as MSS NWP 1-25.

Dates: Created: 1837-1903

Davis Houck Papers

 Collection — Multiple Containers
Identifier: MSS 2015-007
Scope and Contents

Newclippings, photographs, creative and scholarly works, and government records collected by Davis Houck during research on the role of the press in the American civil rights movement, with special emphasis on the 1955 murder of Emmett Till near Money, Mississippi.



Online Content Available

Digitized and born-digital content from this collection is available through the FSU Digital Library.

Dates: Created: 1955 - 2006; Other: Majority of material found in 1955 - 1956

Diary of a Confederate Officer

 Collection — Box 142
Identifier: MSS 1964-96
Scope and Contents

Supposedly a diary of a Confederate officer, but careful examinations of the 118 finely handwritten and faded pages failed to reveal the name of the author or other information to confirm the claim.

Dates: Created: 1864-1865; Other: Date acquired: 04/29/1958

Directory of the Confederate States

 Collection — Box 141
Identifier: MSS 1948-073
Abstract

An Executive and Congressional Directory of the Confederate States; cover of the booklet shows: (Compiled from Official Records) Records and Pension Office, T.J. Appleyard, Printers, Tallahassee, Florida, 1899; listing of members of the Provisional Congress 1861-1862, senators of the First Congress 1862-1864, senators of the Second Congress 1864-1865, and members of the House of Representatives of the Second Congress 1864-1865.

Dates: Created: 1861-1865; Other: Date acquired: 02/19/1948

Dry and Smith Papers

 Collection — Box 144
Identifier: MSS 0-98
Scope and Contents

This collection consists of abstracts of the wills of Colonel Dry (1779), G. Benjamin Smith (1824), and his wife, Sarah Dry Smith (1824), who was the daughter of Colonel Dry. Also included in the collection is a letter from Smithville, North Carolina, dated June 22, 1826, pertaining to the wills.

Dates: Created: 1779-1826

Edward M. Tidball Civil War Papers

 Collection — Box 157
Identifier: MSS 1965-245
Scope and Contents Photocopies of the papers of Edward M. Tidball include letters sent to him from the U.S. Navy Dept., Bureau of Ordnance & Hydrography, Washington, D.C. granting leaves of absence as a clerk in August 1859 & July 1860; a letter accepting his resignation March 6, 1861; letters from S.R. Mallory, Secretary of the Confederate Navy, appointing him as Chief Clerk March 13, 1861 &  April 30, 1862; receipt from Tidball for sale of his property March 15, 1865; the U.S. Presidential Proclamation of Amnesty & Pardon, May 29, 1865; a letter of August 29, 1865 from U.S. President Andrew Johnson granting Tidball full pardon for having taken part in the rebellion against the U.S.; and a...
Dates: Created: 1859-1865

Edwin L. Gibson daybook

 Collection — Box 148
Identifier: MSS 0-124
Scope and Contents

This item is a day-by-day account of work done and/or activities in the area of Centerville, Alabama. The author is unknown, and it is poorly written and in poor condition. It provides a description of menial or slavish labor performed, such as picking corn, picking cotton and slaughtering pigs and beef. It is interesting only in that it furnishes an insight into how people lived and worked during the early 1800s.

Dates: Created: 1836-1838; Other: Date acquired: 01/09/1930

Emory and Henry College Essays

 Collection — Box 145
Identifier: MSS 0-101
Scope and Contents

The eighteen papers in this collection are in manuscript with notations, "Composition" or "Essay," and are dated Emory & Henry College, Emory, Virginia. Sixteen are signed B. E. Atkins, one is signed Sarah S. Thompson, and one is signed W. G. Bryan. The essays are on a wide variety of topics such as government, slavery and industrial progress at the time.

Dates: Created: 1869-1873

Evelyn Whitfield Henry Scrapbooks

 Collection — Scrapbooks 1 and 2
Identifier: MSS 1986-012
Scope and Contents

This collection consists of two scrapbooks covering Tallahassee and Florida history for over a century, 1861-1961. The first scrapbook, "Chronology of Tallahassee and Florida History," consists of newspaper clippings and original documents including an aerial photograph of the Florida Capitol, the by-laws of the United Confederate Veterans, photographs of St. Johns Episcopal Church, and a pen and ink drawing of Wakulla Springs. The second scrapbook contains newspaper clippings and original documents such as inaugural programs. This second scrapbook deals with Florida governors, U.S. Presidents, and local Tallahassee history.

Dates: Created: 1861-1961

Facsimile of the first print of the Declaration of Independence

 Collection — Box 142
Identifier: MSS 0-84
Scope and Contents

Published by the Williamsburg Virginia Gazette. This is a facsimile copy the exact size of the original. Distributed by the Virginia State Chamber of Commerce to delegates attending the National Editorial Association Convention in Virginia. The Virgina Gazette, July 26, 1776. No. 78. 4 pages

Dates: Other: July 26, 1776; Other: Date acquired: 10/01/1956

General orders - Civil War

 Collection — Box 141
Identifier: MSS 1965-069
Scope and Contents General Order, Nos. 4, 6, and 7. Adjutant and Inspector General's Office, Richmond, February 8, 14, and 16, 1865. A typed card attached to the documents reads: "There were eleven of this set of General Orders issued between January 6 - March 18, 1865. We have only Nos. 4, 6, and 7, shown here. Property of the FSU Library." The three items are separate orders as listed below: 1. General Orders, No. 4. "An Act to regulate the Destruction of Property under military necessity and to provide for the Indemnity thereof." Signed by S. Cooper, Adjutant and Inspector General. 2. General Orders, No. 6. This item consists of four separate orders...
Dates: Other: Majority of material found in 1865

General Robert E. Lee papers

 Collection — Box 151
Identifier: MSS 0-163
Scope and Contents

This collection consists of a military order of surrender by General Robert E. Lee, and his address to the 10th Army at Appomattox Court House. The manuscript copy of General Lee's orders number 9 to his "Armys" on surrendering in Virginia dated "Hdqrs. A.N.V., 10th Apri. 1865" begins with these comforting statements: "After four years ardous service marked by unsurpassed courage and fortitude...," and contains great praise for "the brave survivors of the many hard fought battles ... who have remained steadfast to the last task ..." These items are copies of original manuscripts. Also includes MSS 0-164.

Dates: Created: 1865; Other: Date acquired: 00/00/1952

George T. Ward Secession Broadside

 Collection — Box 158
Identifier: MSS 1965-256
Scope and Contents

This collection consists of a broadside regarding the secession of Florida from the Union and a duplicate of that broadside. The broadside was issued by George T. Ward before the State Convention at Montgomery, Alabama in January 1861. It is addressed "To the People of Leon County," and begins "My name has been suggested as a candidate for the State Convention, from your county..."

Also known as MSS 0-256.

Dates: Created: 1860

Governor Thomas Brown Letter

 Collection — Box 138
Identifier: MSS 1964-036
Scope and Contents Manuscript letter by Governor Thomas Brown, Executive Department of Florida, Tallahassee, Florida, January 31, 1853, to Captain Wm. B. Cone. Cone was a former member of Legislature from Camden County, Georgia, but at the time of Brown's letter was a Captain of a Company of Calvary in the State of Georgia. The letter was in reply to Captain Cone's letters of January 21 and 24, 1853, in which Captain Cone had offered him the service of "a Company of Calvary in the event of Indian hostilities." Governor Brown's explanations as the reasons why he was unable to accept Captain Cone's offer affords a picture of political and military affairs of that period. The letter was...
Dates: Created: January 31, 1853; Other: Date acquired: 11/04/1938

Henry Bohlen Confederate Letters

 Collection — Box 138
Identifier: MSS 1964-071
Scope and Contents The collection donated by Henry Bohlen includes a letter by Judah P. Benjamin, Secretary of War, CSA, in which he reprimands the firm of R.S. Archer for furnishing a large number of field guns "cast in a cupola furnace, you well knowing the extreme danger of using such guns, the almost certainty of their explosion... It is bad enough that our brave defenders should expose their lives to the fire of the enemy under such odds as exists against us, but to furnish them arms more dangerous to themselves than to the enemy is utterly inexcusable..." Also includes a letter of R.S. Archer who complains of orders by Josiah Gorgas, Chief of Ordnance, CSA, and a letter of Gorgas to Archer...
Dates: Created: 1862; Other: Date acquired: 09/01/1948

Henry T. Wright letters

 Collection — Box 1729
Identifier: MSS 2002-1
Scope and Contents This collection consists of nine letters from Henry T. Wright to his sister, Laura (Mrs. A. F. Yniestra of Greenville, Alabama). Two were written prior to the outbreak of the Civil War, six were dated during the conflict, and the last one after the war ended. The letters are written from the following locations: Knox Hill, Florida; Tullahoma, Tennessee; Camp near Fairfield; Jackson, Mississippi; Camp near Chickamauga; Pensacola, Florida. Also, included in the last letter is a clipping with no source or date, with an obituary poem for H. T. Wright from P. H. W. Wright writes short but informative letters of people and events he experienced. Most letters are fairly clear and...
Dates: Created: 1860-1865; Other: Date acquired: 01/01/2002

Historical Newspaper Collection

 Collection — Multiple Containers
Identifier: MSS 2015-002
Scope and Contents

The collection's two major groupings of papers are Antebellum and Civil War newspapers in OS Box 1 and Gilded Age, Progressive, and 20th century newspapers in OS Box 2. The majority of the papers are from the southern states in the United States. OS Box 3 is photostat copies of its contents.



Online Copies Available

Portions of this collection have been digitized can be found online in the FSU Digital Library.

Dates: Created: 1792-1945

Historical Papers of Massachusetts and Alabama

 Collection — MSS 0-139
Identifier: MSS 0-139
Scope and Contents Collection consists of the following: 1. 1620-1646. Prospectus (broadside) "Of Plimoth Plantation," by William Bradford, Governor, who wrote a detailed history of the early years of Plymouth Colony. He covers in great detail everything that happened from the landing of the Mayflower in December, 1620, through the year 1646. 2. 1804. Newspaper. 'New England Palladium,' Boston, Tuesday, November 27, 1804. No. 43, Vol. 24. The four-page issue is a good example of a New England newspaper format of the period. 3. 1840. Alabama. U.S.A. Land Grant No. 12009. Signed by Martin Van Buren, President, and issued to Allen Masengale of Madison County, Alabama....
Dates: Created: 1620-1840; Created: Majority of material found in 1620-1646, 1804, 1840; Other: Date acquired: 00/00/1965