CW. American Civil War Collections
Record Group
Identifier: CW
Includes collections with content relating to and/or contemporary to the American Civil War (1861-1865).
Found in 80 Collections and/or Records:
19th c. Florida Letters
Collection
Identifier: MSS 1952-006
Scope and Contents
Correspondence. This collection is comprised of various groups of letters about Florida, dating between 1837 and 1891 most of which deal primarily with land issues.
Dates:
Created: 1835-1891
Alachua, Gadsden and Leon Counties Civil War papers
Collection — Box 140
Identifier: MSS 1967-060
Scope and Contents
These photocopies of Civil War papers include a letter from Bird B. Wright of Shepherdstown in Jefferson County, Virginia to his wife Amy R. Wright of Quincy Florida in Gadsden County. The letter dated September 21, 1862, informs her that he has been badly wounded while in combat near Sharpsburg, Maryland and gives instructions how to get to the place where he is and tells her that she or his brother should come to see him. Among other things, he tells her that his Captain was killed the same day he was wounded. Also included is a Certificate of Parole, Waldo, Alachua County, Florida, dated May 20, 1865 to J. A. Tompkins...Private of Co. B. 2nd Regiment, Florida Calvary, and a transmittal...
Dates:
Created: 1862-1865; Other: Date acquired: 05/10/1967
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
Bertha Parker Watkins certificate
Collection — Map case Box 03
Identifier: MSS 0-354
Scope and Contents
Certification that Bertha Parker Watkins, niece of Benjamin Blount, is elected member of Olustee Chapter of the Florida Division of the United Daughters of the Confederacy. January 27, 1922.
Dates:
Other: January 27, 1922
Bird and Ulmer Papers
Collection — Box 138
Identifier: MSS 1964-020
Scope and Contents
The Bird and Ulmer papers consist of photocopies of correspondence, land deeds, tax papers, political and other speeches, resolutions, and papers pertaining to church, lodges, last will, accounts of executors of estates, reports of estate, division of land, and division of slaves with values assigned. These papers pertain chiefly to the plantations of Bunker Hill, Nacossa, and Freelawn, which flourished before the Civil War. The majority of the papers are dated from the 1850s through the late 1800s, although a handful are from the 1920s.
Also known as MSS 0-20.
Also known as MSS 0-20.
Dates:
Created: 1851-1922; Other: Date acquired: 10/30/1964
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 Black...
Dates:
Created: 1840-1913; Other: Date acquired: 01/30/1964
Captain J.L. Inglis Diary
Collection — Box 149: Series 1; Series 2; Series 3
Identifier: MSS 1964-146
Scope and Contents
Phototcopy of Captain J.L. Inglis' Civil War Diary (1861-1864).
Also known as MSS 0-146
Also known as MSS 0-146
Dates:
Created: 1861-1864
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 broadside
Collection — Box 140
Identifier: 01-MSS 91-2
Scope and Contents
This item is a notice of authorization to receive into military service of the Confederate States, companies, battalions, or regiments within the territorial limits of Northwest Florida between the Suwannee and Choctawhatchee Rivers and 21 counties (listed) of Southern Georgia. The notice is signed by Howell Cobb, Brigadier General, Commanding District. The item is a printed page, approximately 4 1/2 x 7 1/2 inches, entitled: Head Quarters, District of Middle Florida, Quincy, January 28, 1863.
Dates:
Other: Majority of material found in January 28, 1863
Civil War papers of East Florida
Collection — Box 140
Identifier: MSS 0-58
Scope and Contents
This collection contains materials related to the Civil War in East Florida. There are letters, orders, requisitions, receipts, and other papers related to the Civil War, dating 1856-1864.
The correspondence consists of 50 letters related to various officers and the following subjects: leather for government use, fodder and horses, cotton, food stores, military supplies and transportation, teamsters, mail routes, freight, Lake City, Waldo, Palatka, Gainesville, Brandon, Micanopy, Orange Springs, Archer, Camp Milton, Sanderson, Crystal River, Clay Landing, Tampa, Baldwin, and Silver Springs.
The correspondence consists of 50 letters related to various officers and the following subjects: leather for government use, fodder and horses, cotton, food stores, military supplies and transportation, teamsters, mail routes, freight, Lake City, Waldo, Palatka, Gainesville, Brandon, Micanopy, Orange Springs, Archer, Camp Milton, Sanderson, Crystal River, Clay Landing, Tampa, Baldwin, and Silver Springs.
Dates:
Created: 1856-1864; Other: Date acquired: 00/00/1961
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 brother...
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
Colonel William Morrison Robinson Jr. papers
Collection — Multiple Containers
Identifier: 01-MSS 86-20
Scope and Contents
This collection is comprised of materials related to the military career and history of Colonel William Morrison Robinson, Jr. Much of the material deals with research and preparation for his books, The Confederate privateers, and Justice in Grey, a history of the judicial system of the Confederate States. Subjects covered by this collection include: American Legal History Society, Harvard University Press, segregation and integration, Confederate commerce, Confederate courts, Colonial national monument in Yorktown, Virginia, Georgia railroads, privateering, Cape Canaveral history, Civil War commanders, Gustavus Woods, Dr. Jonathan J. Jones, fluoridation in Quincy, Florida, Civil War...
Dates:
Created: 1854-1965
Colonel William Morrison Robinson Jr. pictures
Collection — Box 141
Identifier: MSS 0-275
Scope and Contents
Photocopies of pictures of uniforms and their ornaments of the C. S. Navy (1861-1865).
The eight plats show pictures of the following:
1. Uniforms of Officers - Flag Officer, Captain, Lieutenant, Surgeon, Commander, Passed-Midshipman, Chief Engineer, Master, Purser, Chaplain, Commanders Secretary, Midshipman.
2. Ornaments of Caps of Officers - Flag Officer, Captain, Commander, Lieutenant, Master, Passed Midshipman, Surgeon of over 12 years, Surgeon of under 12 years, Pass't. Ass't. Surgeon, Ass't. Surgeon.
3. Buttons: Large, Medium, Small.
4. Shoulder Straps of Officers - Flag Officers, Captains, Commanders, Lieutenants, Master, Passed Midshipman, Surgeon of over 12 years, Surgeon of...
Dates:
Created: 1861-1865
Colonel William Robinson Books and Newspaper Clippings on the Confederate Navy
Collection
Identifier: 01-##0s0
Abstract
Books and newspaper clippings collected by Col. William Robinson relating to the Confederate Navy.
Dates:
Other: Dummy Date
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
Found in:
FSU Special Collections & Archives
/
Confederate Money
Cornelius Curtis Letter to Secretary of the Navy
Collection — Box 142
Identifier: MSS 1958-081
Scope and Contents
Holograph letter by Cornelius Curtis to "Hon. Gideon Wells," Secretary of the Navy (1863) concerning acts practiced by civil employees of the government in regard to captured Confederate vessels in Florida. Also known as MSS 0-81.
Dates:
Other: Majority of material found in 1863; Other: Date acquired: 04/29/1958
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
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
Dr. Edward Bradford Papers
Collection — Multiple Containers
Identifier: MSS 1964-028
Scope and Contents
Contains personal and business correspondence, documents, bills, receipts, etc., of Dr. Edward Bradford, general merchant and plantation owner. Collection also includes a letter of introduction of James E. Broome, Tallahassee, Fla., to Hon. Jacob Thompson, Washington City, and a long handwritten letter of Governor Bragg, Raleigh, N.C., and other important papers show that Dr. Bradford was a well-known and prominent citizen.
For the period before 1840 there are only a few scattering bills, receipts, and notes, but from 1840 to 1866 records of the plantation, commission merchants, forwarding agents, and New York cotton brokers evidence that a prosperous business was transacted....
Dates:
Created: 1830-1871
Dr. F. A. Byrd Papers
Collection — Box 516
Identifier: MSS 1968-042
Scope and Contents
Personal, family, and business correspondence, land deeds, letter of testamentary, papers of the administrator of the estate of Dr. F.A. Byrd. Business and personal papers, certificates of membership, licenses to practice as Physician and Surgeon, 13 early envelopes (some with stamps attached); business correspondence, statements, invoices, and one bound account book.
Orders and invoices for marble slabs and headstones for family graves (with names, etc.); declaration of taxable property, tax receipts, note payable to Harrison Reed, Governor of Florida; certificate of "Amnesty Oath;" codicil to a Last Will, letter testamentary. Sales of land, land deeds, bill of sale,...
Dates:
Created: 1819-1892; Other: Date acquired: 03/22/1968
Dr. Samuel Gilbert Webber Letters
Collection — Box 1729
Identifier: MSS 2002-2
Scope and Contents
This collection consists of three letters written by Dr. Samuel Gilbert Webber to Nannie Sturtevant while he served as a naval surgeon aboard the Union ship USS Rhode Island. Typed transcriptions of the letters are included because the original holographs are difficult to read.
Dates:
Majority of material found within 1863
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
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
Fairbanks Collection
Collection — Multiple Containers
Identifier: MSS 0-104
Scope and Contents
Personal, business and family correspondence, books, business records (account books), and writing materials of George R. Fairbanks. This collection contains 1473 original material items, as well as 567 items which are copies of original materials. The collection contains biographical sketches of George Rainsford Fairbanks and his family history, his will, papers about personal matters, the Civil War, St. Augustine before and during the war, sale of slaves, photographs of Fairbanks, Charles Locke Beard, Charles Massey, and sketches of places such as a church in Palatka, Florida. There is a great deal of Civil War correspondence, including persons such as Senator David Levy Yulee and James...
Dates:
Created: 1817-1942; Other: Date acquired: 01/01/1966
Fred Elliot Papers
Collection — Multiple Containers
Identifier: MSS 0-100
Scope and Contents
This collection consists of business records, correspondence, pictures, a scrapbook and other items of Fred C. Elliot. Subjects covered by this collection include: J. O. Wright, engineers, Everglades Drainage Project, Everglades Drainage District, Florida population, Cyril Baldwin, C. V. Scott, Florida Everglades, Florida Coast Line Canal, St. Lucie Canal, Gulf to Atlantic Waterway, A. W. Cilchrist, Lake Okeechobee, Broward County, Dade County, DeSoto County, Lee County, Monroe County, Okeechobee County, Palm Beach County, St. Lucie County, Cary A. Hardee, Okeechobee Fruit Lands Company, rainfall, E. B. Lewis & Company, Palm Beach and Everglades Railroad, drainage districts, beach...
Dates:
Created: 1835-1962; Other: Date acquired: 12/01/1965
Found in:
FSU Special Collections & Archives
/
Fred Elliot Papers
FSU Libraries Florida Reference File
Collection
Identifier: MSS 2018-003
Scope and Contents
Materials collected by Florida State University Libraries, documenting people, places, and other subjects related to the state of Florida, including publications, newsclippings, and ephemera.
Dates:
Created: 1806-2009
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 under...
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