Skip to main content Skip to search results

Showing Collections: 1 - 30 of 72

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...
Dates: translation missing: en.enumerations.date_label.created: 1862-1865; Other: Date acquired: 05/10/1967

B. F. Hammond Civil War Letters

 Collection — Box: 149
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: translation missing: en.enumerations.date_label.created: 1863-1864

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.

Dates: translation missing: en.enumerations.date_label.created: 1851-1922; Other: Date acquired: 10/30/1964

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: translation missing: en.enumerations.date_label.created: 1773-1868

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: translation missing: en.enumerations.date_label.created: 1840-1913; Other: Date acquired: 01/30/1964

Captain J.L. Inglis Diary

 Collection — Box: 149
Identifier: MSS 1964-146
Scope and Contents

Phototcopy of Captain J.L. Inglis' Civil War Diary (1861-1864).

Also known as MSS 0-146

Dates: translation missing: en.enumerations.date_label.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: 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.

Dates: translation missing: en.enumerations.date_label.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...
Dates: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.created: 1861-1864; Other: Date acquired: 09/23/1964

Colonel William Morrison Robinson Jr. papers

 Collection — Multiple Containers
Identifier: 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: translation missing: en.enumerations.date_label.created: 1854-1965

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: translation missing: en.enumerations.date_label.created: 1835-1864

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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.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...
Dates: translation missing: en.enumerations.date_label.created: 1819-1892; Other: Date acquired: 03/22/1968

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: translation missing: en.enumerations.date_label.created: 1859-1865

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...
Dates: translation missing: en.enumerations.date_label.created: 1817-1942; Other: Date acquired: 01/01/1966

Fort Taylor Corps of Engineers payroll

 Collection — map_case: MSS 1964-121
Identifier: MSS 1964-121
Scope and Contents

Payroll of a Corps of Engineers in service at Fort Taylor, Key West, Florida. Complete in detail and shows 278 signatures of members of the Corps who acknowledged having received the amounts listed from Captain Walter McFarland.

Also known as MSS 0-121.

Dates: Other: Majority of material found in 1864; Other: Date acquired: 00/00/1957

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: translation missing: en.enumerations.date_label.created: 1835-1962; Other: Date acquired: 12/01/1965

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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.created: 1860

George Washington Parkhill Papers

 Collection
Identifier: MSS 1983-003
Scope and Contents

This collection of 39 letters were written by Parkhill to his wife, Elizabeth (Bellamy) Parkhill, from various infantry camps and campsites from September 30, 1861 to June 25, 1862. The letters express his concern for the welfare of his little family, the best location for their safety should the fighting get too close, and his personal feelings toward his wife and babies. He also included his opinions about the war and some information about his company's activities.

Includes MSS 89-12.

Dates: translation missing: en.enumerations.date_label.created: 1861-1862

Goulding Family Collection

 Collection
Identifier: MSS 0-128
Scope and Contents Manuscripts, typescripts, diaries, photo albums, and government documents related to Mr. and Mrs. R.L. Goulding of Tallahassee, Florida and their ancestors, including materials on the American Civil War, Key West (1830-1863), rationing during World War II, YMCA activities during and after World War I, Florida bank notes (1860, 1870), and souvenir photo albums and guidebooks from global tourist destinations (1905-1911). This collection includes materials previously described as MSS 0-127. Restrictions on Use: Manuscript diary pages in Boxes 171B and 171C are fragile and not available to researchers without permission of the Manuscript and...
Dates: translation missing: en.enumerations.date_label.created: 1830-1967; Other: Date acquired: 03/03/1973

Gramling Civil War Diary

 Collection
Identifier: MSS 1971-129
Scope and Contents The two items in this collection are a copy of a typescript made by Clifton Paisley from the original holograph diary and a biographical sketch of the author of the diary, Wilbur W. Gramling. The original of the diary, which the donor described as being in "small handwriting and some of it is illegible because the ink has badly faded," was found among the belongings of the late Owen Irvin Gramling Sr. of Tallahassee, founder of O. I. Gramling and Company and nephew of the author. The original has subsequently come into the possession of O. I. Gramling Jr. of Tallahassee. Wilbur Gramling joined Company K of the 5th Florida Infantry Regiment, which eventually became part of a small...
Dates: translation missing: en.enumerations.date_label.created: 1864-1865; Other: Date acquired: 05/01/1971

H. Bradford Civil War Papers

 Collection — Box: 138
Identifier: MSS 1965-026
Scope and Contents

Photostat of a letter by H. Bradford dated March 20, 1864 to "Sister Mary," that was written at Johnsons Island and refers to the battle of Olustee.

The second item is a document dated May 1862 by Lt. F.L. Villepigue, Recruiting Officer, certifying that Jesse T. Bernard "has enlisted in Captain R.H. Gamble's Light Artillery Company for the war, and is ordered to report at camp on the 6th day of May 1862."

Also known as MSS 0-26.

Dates: translation missing: en.enumerations.date_label.created: 1862-1864