The Library of Congress >  Researchers >  Search Finding Aids  >  Confederate States of America records, 1854-1889

Confederate States of America records, 1854-1889

Contact UsHelpSearch All Finding Aids
Some or all content stored offsite.
ContainerContents
War Department, 1861-1865 (continued)
BOX 118 REEL 68 * Certificates
Digital content available
Furlough
Discharge
Death
Discharge book
Field returns
Oaths of officers
Officer reports
Ordnance reports
Requisition lists
Safe conduct passes
Wounded lists
BOX 119-120 REEL 69-70 Navy Department, 1861-1865
Accounts, circulars, correspondence, reports, logbooks, certificates, and related material.
Arranged by subject.
Access to digital content is provided for each reel. Note that in some cases, multiple series or subseries may appear on a single reel.
BOX 119 REEL 69 * Accounts
Digital content available
Fort Sumter, 1863
Fort Tennesse, 1863
Missouri, 1863
Circulars, 1861
Miscellaneous correspondence and records, 1861-1864
Discharge certificates, 1864
Pay and receipt rates, 1861
Transcribed statements, 1884
BOX 120 REEL 69 * Correspondence, Raphael Semmes, 1862
Reports, 1862
Register, 1862
Logs of vessels in Bermuda and Nassau, 1861-1865
BOX 121-123 REEL 70 Miscellany, 1858-1872
Memoranda, letters, bills, lists, receipts, published material, and printed forms relating to the provenance and description of the collection, several states (Georgia, North Carolina, South Carolina, Tennessee, and Virginia) within the Confederacy, and other facets of the history of the Confederate States of America.
Arranged by subject and chronologically therein.
Access to digital content is provided for each reel. Note that in some cases, multiple series or subseries may appear on a single reel.
BOX 121 REEL 70 * Lists of the records
Digital content available
Report of Thomas O. Selfridge on the purchase of the Pickett Papers, 1872
South Carolina, ordnance correspondence, 1860-1861
North Carolina, executive correspondence, 1859-1864
Georgia, executive correspondence, 1861-1864
Tennessee, executive correspondence, 1858-1861
Virginia, executive correspondence, 1861
Table of distances, undated
Seal of the Confederacy
Crop subscriptions, 1861
Inaugural program, undated
Alabama's ordnance of secession, 1861
List of the officers of the Confederacy, undated
BOX 122not filmed Published statutes, orders, proclamations, 1861-1864
BOX 123 Blank forms See also Oversize
BOX 124 Additions, 1854-1889
Autographs, correspondence, register of surgeons, financial bonds, and other material.
Arranged alphabetically by type of material and chronologically therein. The register of surgeons is available only on microfilm (one reel). Shelf no. 10,164.
Access to digital content is provided for each reel. Note that in some cases, multiple series or subseries may appear on a single reel.
BOX 124 Autographs, 1886-1889, undated
Bonds, 1854-1864, undated See Oversize
(3 folders)
Miscellany, 1862-1865, undated
Register of surgeons, Army of Tennessee, 1861-1865
Available only on unscanned microfilm. Shelf no. 10,164
List of items purchased from quartermaster general's requisition book, signed by Henry C. Smith, on reverse of wallpaper fragment, 1862, Aug. 1
BOX OV 1-OV 5not filmed Oversize, 1854-1864
Blank forms and financial bonds.
Arranged and described according to the series, folders, and containers from which the items were removed.
Access to digital content is provided for each reel. Note that in some cases, multiple series or subseries may appear on a single reel.
BOX OV 1 Miscellany
Blank forms, undated (Container 123)
BOX OV 2 Additions
Bonds (Container 124)
1854, 1859-1862
BOX OV 3 1862-1863
BOX OV 4 1863
BOX OV 5 1864

Contents List