Manuscripts

Civil War Collection

1837-1914. 3 boxes (147 folders), ca. 460 items.MSS. COLL. #16

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

This artificial collection consists of various Civil War-related accessions that were combined into one collection during the early 1980s. An extensive index at the end of this inventory provides access to all the names and subjects mentioned in the collection. The researcher will find all types of material, with some series relating to individual items or events, and others composed of small manuscript collections in their own right. The holdings are mostly southern, private, war-related papers in the form of service records, correspondence, memoirs, diaries, and personal records relating to individuals both locally known and more renowned (e.g. J.E.B. Stuart, 31:1). Included are miscellaneous records primarily relating to the Union and Confederate military. While limited in scope, these records vary in form, including regimental records, official correspondence, financial documents, broadsides and other printed matter.

Although almost all the documents relate to events contemporary with the Civil War, some material was written after the fact (e.g. reminiscences and printed material). Some series contain material covering topics other than the Civil War; this material was kept together in the same series because it relates to the individual or family in question (e.g. see Series 10, Pilson Family Correspondence, 1837-1914).

Note: This collection does not represent all the Civil War materials (printed, manuscript, photographic, etc.) held by the museum. Other manuscript collections contain materials that have been kept with those collections and not incorporated into this artificial one. In addition, the museum has materials of similar types that were accessioned together — e.g. photographs, Prints & Drawings, printed items, etc. — and are filed with like types of material in Archives.

Provenance: The provenance of this material is largely unknown, the material having been accumulated since the museum’s inception, thus the rationale for grouping it into a single collection to facilitate easier access.

Processing: This collection was originally processed by Howard Hendricks in the 1980s. The collection was re-foldered in 1995, and this finding aid and its index were completed by Archivist J. Stephen Catlett in April 1996.


SCOPE & CONTENT NOTE

This collection includes some significant groupings of family papers, especially related to the Brown (3), Finley (5), and Pilson (10) families. Combined, these small collections follow a family from North Wilkesboro for the period 1838 to 1914. An important part of them is the correspondence of James B. Gordon, who rose from private to brigadier general in the service of the Confederacy. Another small collection is that of George W. Lewis (7:1-5) of the 28th Mississippi Cavalry. It includes correspondence, a daybook, military service papers, and postwar material.

Confederate financial documents in the collection include stock certificates and bonds, with one of the latter signed by Zebulon Vance and Jonathan Worth (4:1). Many other items reveal information on military regiments (see Index, under “Civil War—Confederate–Regiments,” and “Federal–Regiments”). For example, the papers of Peter C. Humble (6:1-3) contain financial, legal and military service records reflecting his service with the 13th N.C. Infantry.

A large portion of this collection consists of small groupings of items, many related to the wartime service or experiences of local persons. Some items relate to prominent peope, for example: Varina Davis’s letter of thanks to Dr. M.L. Woods (16:1); a copy of Joseph Johnson’s general orders no. 3, prohibiting fraternization with the enemy (25:1); a facsimile of Robert E. Lee’s Farewell Address (28:1); Gen. Gustavus W. Smith’s (33:1) 1863 book of letters; and personal correspondence of Gen. J.E.B. Stuart with Gen. James B. Gordon in 1864 (31:1).

Various examples of printed matter are included, such as a pamphlet from the Judge Advocate General’s office relating to the Order f the American Knights (34:1); a dispatch from the Southern Express Co. (32:1); and a broadside collection containing examples of various notices of local and national interest (2:1-19).

The several Miscellaneous series (8; 9; 62; 63) contain all types of items, including correspondence, discharges, paroles, safeguards, exemptions, and oaths of allegiance. One pardon is signed by William H. Seward (8:3).

This collection possesses many gaps and weaknesses, with no complete record of the events in question, but it does provide a good cross section of Civil War items and related items.


SERIES DESCRIPTIONS

1. Albright, Henry C.  4 folders (42 items).  1861-1864.

This series is arranged into four folders containing correspondence, bonds, and a tintype of Albright when Captain of Company G, 26th N.C. Volunteers (filed with other tintypes: 1971.205.1). The chronologically arranged correspondence of August 12, 1861 – July 25, 1864, is written chiefly by Albright to his brother-in-law, Thomas C. Dixon, and Dixon’s wife, Sarah (1:1). The $500 bond at 4% is dated March 16, 1864 (1:3).

2. Broadsides.  19 folders (21 items).  1861-1865, n.d.

The first 14 folders are arranged chronologically and the last five alphabetically. These originals and copies includes advertisements and notices covering the period of the war. Topics are military-related and of primarily local interest. Both Union and Confederate examples are on included.

3. Brown Family Letters.  6 folders (39 items).  1856-1864.

This series is comprised solely of correspondence relating to one branch of the larger family network that includes the Pilson and Finley families (see Series 5 & 10).

The letters are arranged into subseries relating to: Sarah Brown (3:1), Hugh Brown (3:2), Mary Cunningham (3:3), Gen. James B. Gordon (3:4), Amelia Halsey (3:5), and D.C. Williams (3:5). Mary Cunningham was engaged to Hugh Thomas Brown, Captain of the Arkansas Frontier Guards unit, and these letters center on the death of Hugh (3:3). The D.C. Williams letters (January 10, 1861 – May 15, 1863; 3:6) also concern the death of Hugh Brown, focusing on the disposition of his personal effects.

The letters written by Gen. James B. Gordon (1847, 1860, July 1861-March 30, 1864; 3:4) are in pencil and largely in poor condition. Letters to Gordon are mostly of a personal nature. Gordon rose from private to brigadier general, served with Hampton’s Legion, and finally commanded the N.C. Cavalry Brigade. He was wounded in action on May 12, 1864, and died on May 18 (See: Mark Boatner, Civil War Dictionary). The Aurelia Halsey letters (March 22 – December 31, 1864; 3:5) give details of her brother Gen. Gordon’s death in 1864 and lament his passing.

4. Confederate Financial Documents.  2 folders (19 items).  1861-1865.

The Confederate financial document are divided into bonds (4:1) and stocks (4:2). The bonds, dating from May 1, 1861 to March 19, 1864, include: 5 at 4% rate, 1 at 6% rate, 4 at 7% rate, and 5 at 8% rate. Two of the 8% bonds (#1881 & #6-5-?), each with a face value of $1,000, contain the signatures of Jonathan Worth and Zebulon Vance. Also included is a $100 bond purchased by M.A. White of Salisbury, NC, in February 1864.

5. Finley Family Letters.  4 folders (12 items).  1853-1880s.

This series relates to the Brown and Pilson family correspondence (see Series 3 & 10). The Martha Finley items are letters written to Finley, who was the sister of Sarah Brown, mostly in the 1880s (5:1). There are also letters sent by Martha Finley in 1853 and 1854 (5:2). The folder for Octavia Finley, who was possibly Martha’s daughter, includes letters from 1880 and 1889, both sent and received (5:4).

6. Peter C. Humble Papers.  3 folders (ca. 45 items).  1860-1894.

This series consists of financial, legal, and military papers. The Bills and Receipts include 35 items, mainly tax receipts (6:1). The four legal documents from Guilford County are a summons; a judgment from an action between W.M. Mebane vs. David Lineberry and Humble; a list of items sold from the estate of Simeon Humble; and a license to distill liquor (6:2). The military records reflect Humble’s service with Co. H, 13th N.C. Infantry (6:3). Included are a will written upon conscription into the service; a discharge; some miscellaneous IOUs from service; and a parole and Oath of Allegiance from North Carolina.

7. George W. Lewis Papers.  6 folders (19 items).  1860-1866.  [1977.8]

This material is varied and relates to the experience of Lewis as a cavalryman with the 28th Mississippi Cavalry. It consists of five subseries, as well as a related series (Series 11, see below) on the 28th Mississippi. The daybook presents many miscellaneous and barely readable entries (7:1). The clearest appears to be a listing of clothing with costs. The correspondence, dating from October 1860 to February 1866, consists of both letters received and sent (7:2). One interesting item is a handmade postal cover. The military papers include memoranda, furlough requests, clothing lists and passes that reflect Lewis’s service as Quartermaster and Sergeant in the 28th Mississippi during 1864-65 (7:3). A postwar voter registration form is from Mississippi (7:4), and a postwar photograph (7:5; filed with general photo collection; unable to locate, May 2020) shows Lewis seated in civilian clothes.

8. Miscellaneous Military Records.  8 folders (ca. 25 items).  1862-1865.

The material in this series represents a variety of types of documents. The folders are arranged alphabetically by type.

EXEMPTIONS (8:1) include an 1862 printed statement by Justice of the Peace John McLean attesting to Lewis Smith’s employment in a mechanical trade (at Shaw’s Mills, in Guilford County), which qualified Lewis for a military exemption. Also included is an Anson County exemption for employees Peter H. Swink & Hiram B. Braswell of Arnold & Cooley, firearms manufacturers in Anson County.

OATHS OF ALLEGIANCE (8:2) include one for Marcus W. Boyles of Lincoln County, NC, who was released from Pt. Lookout, MD, June 23, 1865 [1955.20.1]. Also one for A.M. Riggsbee of Orange County, NC, dated August 23, 1865 [1974.90.43].

PARDONS (8:3) include those of James R. McLean, and W.W. Perry (of Rockbridge County, Va.), signed by William H. Seward, with a hand stamp of Andrew Johnson’s signature.

PAROLES (8:4), dated 1865, include those of: J. Rhett Mote (Greensboro, May 2) [1973.11.269]; Tobias Peeler (Salisbury, NC, May 29) [1974.90.49]; John Smith and James Jones (Head-Quarters, Army Potomac, April) [1974.42.34]; and Cicero R. Barker (April; unable to locate, May 2020).

SAFEGUARDS (8:5), both written from Greensboro, include a postwar (August 1865) item concerning D.P. Foust and distilling [1976.168.30]; and J.M. Cox, of Rockingham County, relating to a horse [1981.22.1].

VOUCHERS (8:6), dated 1862-64, include: three railroad (one for the Raleigh & Gaston Railroad); one “sub-voucher” for enrolling 44 men into service; Greensborough Patriot voucher; a payment for slave labor (Richard, owned by James M. Booker, of Campbell County, Va.) to work on fortifications near Lynchburg, Va.; one copy from a record book listing accounts receivable for the J & F Garrett Co. (maker of Tarpley Carbine) and Raleigh Gas Works. There are also five railroad vouchers (in the same envelope), four being from Danville to Greensboro.

ORDNANCE REPORT (8:7) includes one oversize item: “A condensed statement of Ordnance and Ordnance stores manufactured, purchased and received … by Ordnance Dept. at Raleigh, NC from 1st October 1862 to 31st March 1864.”

ORDNANCE CORRESPONDENCE (8:8) includes one letter of December 1864 from Thomas D. Hogg to Maj. Cooper, concerning arms to be requisitioned from High Point [1985.81.4]. Included is the requisition, listing arms and tools.

9. Miscellaneous Personal Correspondence. 7 folders (16 items). 1861-1865.

This diverse group of original letters (with one photocopy) is varied in content and arranged chronologically.

(9:1) is a draft of a letter, unsigned, to “Officers and other Members of the St. Paul’s Rifle Corps,” from St. Paul’s Parish. The writer acknowledges, with appreciation, his honorary membership in the rifle corps.

(9:2) is a February 1861 letter from Moses Raymond (Newton, NC) to A.B. Carmichael about the “political excitement” and its effect on seed and oil prices.

(9:3) includes five items from 1862:

— April 2: Robert Brewer Hiram and J.J. McLean to Larking Brewer, written from a camp at Goldsboro, NC, concerning personal matters [1970.76.1].
— April 8: Capt. John Hobbs to A.D. Wait, listing monies consigned to Wait from men in Hobbs’ unit (Federal) [L1963.35.3].
— April 21: Isaac Wisenhunt to Robert Perkins from Camp Wyatt, mentioning illness in camp, the blockade runner CSS Nashville bringing in 18,000 stands of Enfield rifles and other news (copy).
— June 23: “Cousin” to Eliza Andres (Bladen County) from a camp near Richmond, speaks of picket duty and the hardships of field service. Also mentions the death of Henry Clay Gorrell (includes a cover).
— August 4: An unsigned letter from Greensboro to an unknown soldier, describing Greensboro in 1862, mentioning the Gorrell family and death of Henry C. Gorrell.

(9:4) includes one item, dated January 5, 1863, from J.H. Peterson to his son, John W. Peterson, then serving with the 69th Ohio Volunteer Infantry. The father mentions the difficulties of getting a package to his son, and also great joy at the news of his son’s safety [1974.90.46].

(9:5) includes five items of 1864:

— March 2: Clara Ellis to Birch Ellis of the 1st Wisconsin Heavy Artillery, discussing Clara’s family routine. Enclosed from “Jennie” is a swatch (in cover) of material for her new dress [1974.90.47].
— April 19: E.T. Wellborn to Gen. John B. Gordon, about a possible family relationship to the general, and requesting corroboration from him.
— June 20: From James A. Jones in Greensboro (“President, Moratoch M & M Co.”) to Mr. Morris, about establishing a rolling mill at the Danbury Iron Works [1980.155.2].
— November 12: G.H. Lindsay to Mother from Ft. Pulaski, Ga., during his stay as a prisoner of war. On the verso is genealogical info., ca. 1942 [1956.1.1].
— November 13: C.R. Mayton to Mr. Meriweather, from “Wagon Train Armstrong’s Brigade” about medicine for Armstrong’s Brigade.

(9:6) includes two 1865 letters: Presley Hale (in Greensboro, with 65th Reg. Indiana Vol.) to Miss Clara R. Merrill, thanking her for sending the cakes. Also a letter from Mana D. Foust to “Dear Children” concerning life and hardships in May 1865, mentioning Randolph County and the 170,000 troops who had passed through her property [1979.80.1].

(9:7) is an undated letter (February 17) from D. Worth at Company Shops to Pvt. S. Benbow concerning sending money.

10. Pilson Family Correspondence.  7 folders (36 items).  1837-1914.

This series relates to the Brown and Finley family letters (see Series 3 & 5). It is organized into seven subseries relative to: Cornelia Christian, Ella Gilley, Carrie Pilson (Mrs. Frank Pilson), Elizabeth Pilson, and Matthew Pilson. Most of the letters are postwar and concern family matters.

(10:1) includes five letters (1837, 1848) written to Cornelia Christian in Lenoir, Caldwell County. Signers include: Samuel Finley, Matthew Pilson, Elizabeth & Lavinia Pilson, Rev. Francis McFarland (from Rosemont, Va.?).

(10:2) includes three letters (1888, 1907) of Ella Gilley concerning family matters.

(10:3) comprises one 1888 letter from Carrie Pilson to her mother, plus one note.

(10:4) holds 11 items (1888-98) written to Carrie by various family members.

(10:5) includes a letter dated May 1859 from Elizabeth Pilson, and her wedding announcement.

(10:6) includes three letters (1859, 1880, 1888) from Matthew Pilson in Augusta Co, Virginia, to W.W. Lenoir in Lenoir, NC.

(10:7) is a miscellaneous folder of nine items (1859-1897) from various family (or extended family) members.

11. Regimental Records.  8 folders (32 items).  1862-1865.

This miscellaneous grouping of items is arranged by state and includes a variety of types of documents from muster rolls to passes and orders.

(11:1) Massachusetts, 23rd Regiment (Infantry) is one casualty list, 1862-65, of killed, wounded and missing, giving names, places and date of casualty.

(11:2) Mississippi, 28th Regiment (Cavalry), includes five items: lists, vouchers, and correspondence reflecting military routine. Of importance is a letter regarding the cessation of hostilities sent by order of Howell Cobb, April 21, 1865. It relates to the George C. Lewis material in Series #7.

(11:3) South Carolina, 2nd Regiment (Cavalry), is an 1861 list of officers and men of the “Brook’s Troop” Regiment.

(11:4) New York, 115th Vols (Tenth Corps, Army of the Ohio), includes six 1865 items: two circulars (muster-out designations, May 30); mustering circular, June 5; and four miscellaneous orders, May & June, including one dated from Raleigh, NC

(11:5) U.S., 5th Regiment is a muster roll, compiled for June-August 1863.

(11:6) Virginia, 11th Reg. is a muster roll (damaged), for February-August 1862.

(11:7) North Carolina, 53rd Regiment (Infantry), comprises 16 items, 1862-63, including: muster rolls, enlistment papers, pass, and orders. Includes items from Co. A, commanded by Capt. Alexander P. McDaniel, a Guilford County native. Included is his commission, signed by Gov. Henry T. Clark, and also a document signed by J. Turner Morehead [L1984.135].

(11:8) Pennsylvania, 15th Regiment (Cavalry). Includes 1 clothing book, for Companies K, L & M, for 1862-65 (oversize; unable to locate, September 1999).

12. Albright, James W.  1 folder (typescript, 314pp.).  1862-1865.

“Diary and Reminiscences of James W. Albright of Greensboro, NC” is a typescript from the originals held by the Southern Historical Collection at UNC Chapel Hill. It contains a record of Albright’s military exploits with the 12th Virginia Battalion of Light Artillery during the period from 1862 to 1865, with details of the Petersburg Campaign and Wilmington, NC. The pages are not arranged continuously chronologically, as it begins with 1864, and 1862 to 1864 is on pages 126-204. Albright’s involvement in printing Confederate paroles in Greensboro in April 1865 is found on pp. 299-300. (In this version he cites the order to print 60,000 forms, whereas in his Greensboro 1808-1904, p. 83, he lists no quantity.) Also contained here are reminiscences of Greensboro during the 1840s (pp. 115-125), including the presidential political campaign of 1840; fires in Greensboro; Methodist church and building history. Many instances mentioned in this work can be found in his published history of Greensboro.

13. Coble, Eli S.  6 folders (6 items/tablets).  1861-1863, n.d.

This material consists of wartime reminiscences by Coble of his service in the 21st N.C. Infantry (“The Dixie Boys”). It includes good personal observations of marches, battles, weapons, food and other minutia of army life. [See E. Coble Collection at the North Carolina State Archives: #1637, p. 437 in 1981 guide.]

Some of Coble’s reminiscences are typescript, and others are written on original writing tablets. They were not written contemporary to the events, however, as the accession information indicates that four of the tablets (13:1-4) were brought to the museum by Andrew Joyner Jr., and that Coble had written them in July 1893. [1925-64 Accession Ledger, pp. 298-299.]

(13:1), July 1861 – June 7, 1862, includes observations of 1st Manassas and the first part of the Valley Campaign.

(13:2), August 1862 – December 1863, recounts 2nd Manassas, and activities around Fredericksburg, Va.

(13:3), August 1862 – 1863, is labeled “Book Second” and contains information found in previous tablets.

(13:4), December 1862 – June 1863, recounts the battle of Salem Church and the march into Pennsylvania.

(13:5), n.d., recounts the Valley Campaign.

(13:6), n.d. begins as a letter written to Lindsey Fields, in September 1895.

14. Cowan, James M.  Letters.  1 folder (2 items).  1863, 1865.

These relate to the Claude H. Denson collection of wartime letters (Series 17). One item is a brief note from Lavinia Cowan to “Mistress” dated February 1865. The other letter of February 1865 is by Cowan while a prisoner of war at Governor’s Island to his father. Cowan mentions Gen. Whiting, recently wounded and captured at Fort Fisher.

15. Cox, Milton H.  Service Record.  1 folder (1 item, 7pp.).  1861-1865.

This folder contains copies of Cox’s service records, including pay forms, rosters, inspection report lists, and muster rolls. They document his service, promotion, wounding, capture and release as a Lieutenant with Co. A, 6th N.C. Troops.

16. Davis, Varina.  Letter.  1 folder (1 item).  1890.

Varina Howell Davis was the second wife of Jefferson Davis, President of the Confederate States of America. Mrs. Davis writes on October 14, 1890, to Dr. M.L. Wood, thanking him for the certificate of stock from the Davis Land Company. The letter is signed in the distinctive form “V. Jefferson Davis” and is written on stationery bordered in black mourning trim.

17. Denson, Claude B.  Correspondence.  1 folder (8 items).  1863-1864.

Includes letters both sent and received by Lieut. Denson, covering the period from May 1863 to June 1864. Mostly written to his wife, the letters mention his experiences at Ft. Fisher and Wrightsville, NC. [The museum also has cased photos of Denson (1981.185.1-4) and one carte de visite (1981.185.5).]

18. Dixon, Thomas C.  Exemption Papers.  1 folder (4 items).  1863-1864.

Includes an exemption, dated April 11, 1863; an extract of Special Orders #239 of December 10, 1864, sending Dixon from Camp Stokes (Greensboro, NC) to Salisbury, NC, after having been pronounced unfit for field service; a furlough of December 10, 1864, given to him for 15 days leave from the Salisbury Arsenal to Snow Camp; and a letter of March 30, 1864, written by Thomas Ruffin to Hon. McLean requesting an exemption for Dixon because of his employment at the Cain Creek Foundry. It is endorsed and signed by J.R. McLean, Rep. 6th District, NC.

19. Efland, Lewis.  Tax Records.  1 folder (9 items).  1864-1865.

These tax records relate to a Guilford County farmer during February 1864 to February 1865. Also included are: a bond; a postal cover addressed to the Hon. W.P. Mangum, with the Confederate Navy Seal embossed on it; and a receipt reflecting a purchase of hay and corn by Anderson’s Brigade.

20. Howerton, J.C.  Letters.  1 folder (3 items).  1862-1863.

Howerton served in Lewis’s Battery, Wilcox Brigade, Anderson’s Division, Army of Northern Virginia. Two of the letters are written to his cousin, B.H. Howerton (see Series 21, below).

21. Howerton, B.H.  Exemption. 1 folder (1 item).  1863.

Dated January 21, 1863, this exemption requests relief from military duty by reason of employment and provision of a substitute (see Series 20, above).

22. Hutchinson, Samuel.  Diaries.  1 folder (2 items).  1863-1864.  [1968.28.1-2]

These two small diaries were written by Hutchinson while serving with the 2nd Virginia Regimental Band. The first diary — July 22, 1863 – June 3, 1864 — describes daily life and battles, with specific reference to the Shenandoah Valley Campaign. In the back of this are Hutchinson’s drawings of James Madison’s obelisk with words reading “Madison Born March 16, 1751, Died June 28, 1836” and “In memory of Dolley Payne, wife of James Madison, born May 20, 1768, died July 8, 1849.” Also included in the back of this diary is a drawing of the house at Montpelier.

The second diary covers July 4-November 12, 1864. It describes camp life and references to the 1864 campaign to Richmond. Also included are several loose pages from the 1864 period in protective sleeves.

23. Hutchinson, Thomas.  Diary.  1 folder (2 items).  1864-1865.

Hutchinson was a private in Co. I, 26th Virginia, and his diary from December 1864 – April 1865 describes daily routine with specific references to food, desertions and the Appomatox Campaign. Included are copies of his service records, such as muster, prisoner of war and interment records.

24. Irvin, Andrew M.  Service Records.  1 folder (3 items).  1862-1863.

Copies of Irvin’s records — muster roll, roll of honor, sick and wounded register — for service with Co. G, 45th N.C. infantry regiment.

25. Johnston, Joseph.  Document (copy).  1 folder (1 item).  1864.

A photocopy of General Field Order No. 3, dated July 11, 1864, which prohibited intercourse with enemy pickets.

26. King, James B.  Discharge.  1 folder (1 item).  1865.

King was discharged from the 9th Pennsylvania Cavalry at Lexington, NC, on July 18, 1865.

27. King, William J.  Passes.  1 folder (2 items).  1864.

King served with Co. D, 63rd (5th) N.C. Cavalry, attached to Beverly Robertson’s Brigade in 1863 and Rufus Barringer’s Brigade in 1864. One pass, dated August 1863, is signed by A.R. Venable and countersigned by R.H. Chilton. The second pass, dated August 1864, is signed by Rufus Barringer, Brigade Commander, and countersigned by Walter Taylor. They relate to obtaining a horse. [1975.93.1-2]

28. Lee, Robert E.  Address.  1 folder (1 item).  1865.

A facsimile of Lee’s Farewell Address — General Order No. 9, April 10, 1865, announcing the surrender of Confederate forces.

29. McGehee, Charles.  Service Records.  1 folder (9 items).  1865.

Copies of his service records for the 53rd N.C. Infantry regiment. McGehee was captured at Gettysburg and held prisoner until exchanged in March 1865. Included are muster rolls, lists, rosters and hospital records.

30. Postal Covers.  1 folder (11 items).

These are Confederate covers, three with CSA marks. Those whose addresses appear on the covers are: Mrs. Ursilla Bryan, Miss Lucie Christian, Milton L. _________, Miss Theresa Peterson (2 items), George Ruffin, Capt. William L. Scott, J. Thomas White, and three covers to Peter Coble of Guilford County from Pvt. Henry Coble and Pvt. J.A. Coble.

31. Stuart, J.E.B.  Letters.  1 folder (2 items).  [Wigwam letter missing, July 1988]

Both letters are dated April 13, 1863, and one is directed to Brigadier Gen. James B. Gordon. One letter, written under a heading of Cavalry Corps A.N.VA., is an order by Stuart directing Gordon on military matters. The second letter, written from Wigwam, is a personal note regarding his promotion to a lieutenant general and quelling rumors regarding his separation from the cavalry.

32. Southern Express Co. Dispatch.  1 folder (1 item).  1865.

Dated March 3, 1865, from Greensboro, NC, this dispatch was sent to Capt. S.S. Kirkland from Samuel R. Chrisman regarding rerouting Hart’s Battery.

33. Smith, Gustavus W.  Dispatch Book.   1 folder (1 item, 9pp.).  1863-1864.

This book, which is incomplete, dates December 29, 1863 to January 13, 1864. Most of the letters are short and pertain to simple military administrative matters or orders to subordinates, although important leaders are included. The letters reflect Smith’s personal movements and the impending attacks by him on New Bern and Wilmington. Many letters appear to be in the hand of his adjutant, Sam W. Milton, but are endorsed by Smith.

34. U.S. Government.  Pamphlet.  1 folder (1 item).  1864.

This War Department pamphlet, “Order of American Knights,” is dated October 18, 1864. Written by J. Holt, the article focuses on the dangers of the order, its extent, organization, principles and purposes.

35. Washburn, Jeremiah.  Service Records.  1 folder (6 items).  1861-1883.

Washburn was a captain with the 21st New York Volunteers and was killed in action at Second Manassas on August 30, 1862. These records, which are copies, relate to those of his wife, Martha (see Series 36, below).

36. Washburn, Martha.  Pension Records.  1 folder (9 items).  1864-1906.

Copies of pension records, including application forms, depositions, attorney briefs and a notice of pensioner due to death (of Jeremiah Washburn, Co. C, 21st N.Y. Volunteers).

37. Wyrick, William.  Pass.  1 folder (1 item).  1863.  [L1979.1.5]

Wyrick served with Co. A, 1st N.C. This is a 30-day hospital furlough dated November 13, 1864, on an official CSA form. It notes transportation in kind and commutation of rations paid at Lynchburg.

38. Young Ladies Knitting Society.  1 folder (1 item).  1863.

The Young Ladies Knitting Society was a Greensboro organization. This item is a letter pasted to a scrapbook page. It is addressed to the above society from T.D. Jones, Capt. Co. F, 27th N.C. Troops, and thanks them for a shipment of socks.

39. Ephemera (printed).  1 folder (2 items).  1866, n.d.

This folder contains an 1866 calendar pamphlet, “Memorable Events of the Great Rebellion” [1971.27.1]. Also included is “An Official Guide of the Confederate Government From 1861 to 1865 at Richmond” [1973.180.2].

40. N.C. Official State Documents (printed).  1 folder (3 items).  1861-1863.

Two items are “Governor’s Communications,” one concerning the sale of arms to Joseph R. Anderson & Co. (1861) and the second a resolution confirming the loyalty of the State of North Carolina (1863) [1980.124.3]. Also included are Resolutions by the North Carolina General Assembly during 1862-63, declaring final secession from the Union [L1980.152.1].

41. Speeches & Addresses.  1 folder (3 items).  1861, n.d.

This printed item, “Address to the People of North Carolina” by Calvin H. Wiley, et.al., discourages the neglect of the North Carolina common school system in this “time of peril and trial.” (There are two copies of this pamphlet, 15pp.) Also included is a printed “Speech of Hon. William A. Graham of Orange…” given at the Convention of N.C., December 7, 1863, about  ordinances concerning Test Oaths and Sedition (Raleigh: W.W. Holden, Printer, 1863. 31pp.).

42. Printed General Orders (CSA).  1 folder (4 items).  1863-1865.

All items are from the Adjutant and Inspector General’s Office, Richmond.

#1 (January 3, 1865) explains the Conscription Act (ages 18 to 40).
#13 (January 31, 1865) lists CSA arsenals and armories (including Greensboro).
#146 (November 9, 1863) publishes the cost of cloth for the army.
No # (November 16, 1861), State militia general officers and regimental commanders are ordered to respond to regulations for Confederate generals.

43. Jackson, Thomas J. (Stonewall).  1 folder (1 item).  1863.

This item is a copy of a field message from Jackson to Col. Gaston Lewis, September 28, 1863, informing him that his regiment would soon be ordered back to Jackson’s command.

44. Bishop’s Home Guards.  1 folder (2 items).  1861.

Two documents relating to the establishment of Home Guards for Capt. M.R. Bishop’s District, probably in Guilford County. One document is Richard Levins’ appointment as a “patrol” for the unit (June 4, 1861). The other is an enlistment sheet (May 2, 1861).

45. Davidson Guards.  1 folder (1 item).  1861(?).  [L1981.132.10]

Address by the Ladies of Davidson made during the presentation of a banner to the Guards (later Co. A, 21st Reg.).

46. Civil War Education.  1 folder (2 items).

Includes a notebook from a Mt. Airy School (part of the Harris Collection Mss. Coll. #66), in which are written the words to some Confederate songs, including the “Bonnie Blue Flag.” Also includes a handwritten literary journal – “The Sun-Beam” — from Elton, N.Y., which includes poetry and articles extolling the Union, with a Union flag on the back cover, dated January 29, 1863.

47. Albums (non-photographic).  1 folder (1 item).

This album, owned by Mattie Purvis, contains handwritten poetry and messages written by several women and men (including Confederate and Federal soldiers). On one page is part of a Confederate flag cut-out.

48. Smith, William.  1 folder (2 items).  1837/1862.

Includes a booklet, The Chess-Players (Boston: 1837), which was owned by William Smith, a Confederate Congressman, wartime governor of Virginia, and a major general. An explanatory note states that the book was captured as “rebel property from the residence of Ex-Congressman Billy Smith, Fair Fax C.H., Va. April 1st, 1862 and presented to C.A. Walborn … by Gen. [Lafayette Curry] Baker, Chief of the Secret Service of the United States.”

49. Hancock, Winfield Scott.  1 folder (1 item).  1884.

A postwar note (June 16, 1884) sending regrets for not being able to attend a “Celebration Ball by the Young Gentlemen of Greensboro…” Hancock, a Union general, commanded the II Corps of the Army of the Potomac and ran unsuccessfully in 1880 as the Democratic candidate for president against Garfield.

50. Cox, Theodore.  1 folder (1 item).  1865.  [2017.25.1]

A letter from Lt. Col. Theodore Cox at the headquarters of the 23rd Corps in Greensboro to Maj. J.R. Chisman (probably Samuel R. Chrisman) dated May 7, 1865. It acknowledges a request for “transportation for certain named negroes to their homes” and states that the Chief Quartermaster has been instructed to provide that transportation. Cox was likely the younger brother of Major General Jacob D. Cox, who commanded the 23rd Corps.

51. S.C. Official State Documents.  1 folder (1 item).  1852.

Journal of the State Convention of South Carolina… (Columbia, 1852). Declares that South Carolina has the right and sufficient cause to secede but refrains to do so because of considerations of expediency. This marked the evolution of states’ rights opinion from nullification to secession.

52. Newspaper Illustration.  1 folder (2 items).  1865.

Includes one illustration from Frank Leslie’s Illustrated Newspaper (May 1865) of negotiations between generals Sherman and Johnston held on April 18, 1865. Also an illustration from Harper’s Weekly (June 3, 1865) of the paroling of Confederate prisoners at Greensboro.

53. Guilford Grays.  1 folder (4 items).  1862-1932.

The most significant items in this series are two letters. One was sent from Henry Coble to his father on January 11, 1863, from a camp near Petersburg, Va. He asks for a “fresh snack” to be sent by way of Rev. T.L. Tray. The second is composed of separate letters on front and back, both addressed to Coble’s father, one from John Henry and the other from cousin J.M. Hardin (Co. B, 27th N.C. Infantry). They are dated April 27, 1862, from Camp South West near Kinston. They ask for utensils and also request correspondence. Also included are two typescripts, one detailing the Guilford Grays experiences of Henry Brown, published in the Greensboro Daily News, January 17, 1932. Another is a postwar address on behalf of the Grays to the “Queens” of Edgeworth Seminary, thanking them for a banner presented to the company (apparently commemorating their Civil War Service).

54. Clark, Walter M.  1 folder (1 item).  1861.

A photocopy of a cadet unit muster roll, 1861, written by Walter Clark. The unit name is unknown, although it could possibly be a Randolph County company in which Clark served as an officer cadet. See: Address by Walter Clark about Randolph Co. Soldiers… p. 8. Clark later edited North Carolina Regiments, 1861-65 (1901).

55. Poll Books.  1 folder (2 items).  1864.

Two Pennsylvania poll books from the 1864 election, used by soldiers of Columbia and Berks counties, were used at various sites (military camps, hospitals, etc.) to enable Federal soldiers to vote by absentee ballot in the presidential contest between Lincoln and McClellan.

56. Ladies Soldiers Aid Society of Greensboro.  1 folder (1 item).

This item is an appeal by the society for bandages and financial contributions to aid the Confederate hospitals in North Carolina and Virginia. It also announces an upcoming meeting.

57. Map.  1 folder (1 item).  ca. 1865.

A map (published by James T. Paterson), owned by Capt. Frank B. James, of the 52nd Reg. (Ohio Infantry), which was stationed in North Carolina. The route of Sherman’s march from Savannah to Raleigh is traced in pencil.

58. Poem.  1 folder (2 items).

A portion of the noted poem, “Lines on the Back of a $500 Confederate Note” is included, plus a typewritten sheet giving the history of the poem.

59. Bibliography.  1 folder (1 item).

A dated bibliography of the Battle of Gettysburg.

60. Pamphlet.  1 folder (1 item).  1866.

A Guide to the Fortifications and Battlefields Around Petersburg, printed in 1866 by Jarratt’s Hotel, Petersburg, Virginia, as a guide to the Petersburg battlefield. It is interesting in that it was prepared so shortly after the war and intended primarily for northern visitors. The information for the book was furnished by a federal engineer and includes a map.

61. Pamphlet.  1 folder (1 item).  1911.

“Address by Walter Clark About Randolph County Soldiers in the Great War 1861-1865,” printed in conjunction with the erection of a Confederate memorial. It details the formation and activity of Randolph County companies during the war. Clark was Chief Justice of the North Carolina Supreme Court.

62. Miscellaneous Military Records — Federal.  5 folders (6 items).  1863-1866.

Includes a variety of military documents (see also Series 8).

(62:1) Discharges. 2 items. Includes two Union naval discharges, one for Seaman William Lewis from the Ohio (November 23, 1863) [1985.119.1], and one for James Bright from the Ossipee (June 29, 1865) [1985.81.2]. Bright’s discharge was processed by the paymaster on the U.S. Receiving Ship North Carolina.

(62:2) Receipts. 1 item. Receipts for Lt. John Dettimore for molasses, sugar, etc. from July 12, 1864 to March 1, 1865. A 2-cent U.S. Internal Revenue stamp is affixed [1976.145.3].

(62:3) Calendar. 1 item. Includes an 1865 calendar card from the Office of the Surgeon General, USA.

(62:4) Pamphlet. 1 item. “Index of Circulars, Adjutant General’s Office, 1866.” This index was part of the 8th U.S. Infantry Regimental Library. The unit occupied Raleigh after the war [1984.90.1].

(62:5) Correspondence. 1 item. Official correspondence from Commander H. Rolando, captain of the U.S. Steamer Seminole, to the commander of the steamer Antona, A.S.B. Zerega, dated January 8, 1864. The letter contains instructions to Zerega on what to do if a ship attempts to run the blockade [L1980.128.4].

63. Miscellaneous Military Records — Confederate.  6 folders (9 items).  1861-1865.

(63:1) Medical furloughs. 3 items. Includes three furloughs: Private William Wynck, 1st N.C. (1863; unable to locate, May 2020); Corporal J.L. Stroun, Hunton’s Brigade (1864) [L1979.1.6]; and Private J.S. Segles, 20th S.C. (1865).

(63:2) Railroad Items. 2 items. Includes a waybill for the Piedmont Railroad, for 140 sacks of corn for Major Chrisman, March 5, 1862. Also a Confederate rail pass on the Raleigh & Gaston Railroad, from Weldon to Raleigh, November 25, 1862 [L1979.1.3].

(63:3) Telegrams. 1 item. Includes a telegram (November 3, 1861) from N.C. Lamb of Raleigh, informing General Pillow (at the time, a Confederate brigadier in Tennessee) that Capt. Sawyer’s rifles were finished and that Pillow’s order for 10,000 rifles would be ready within a year.

(63:4) Commissary. 1 item. Printed list of circulars issued by the Confederate States Subsistence Dept. from July 8-21, 1864. The circulars deal with the distribution of rations to hospitals. Distributed by Major James Sloan, Chief Commissary, NC, whose department was based in Greensboro.

(63:5) Receipts. 1 item. Receipt for D.W. Cooper by Pvt. Henry Smith, 2nd Battalion N.C. Infantry. Smith’s father sued Cooper for the $1500 owed him as a substitute (in the army) for Cooper. The receipt is for $100 of the balance owed.

(63:6) Passports. 1 item. This passport (September 20, 1864) for Wilhelm R. Bergholz, a German citizen, allowed him to go through Confederate lines to either the port of Wilmington or Charleston [1981.58.12].

64. Receipt.  1 folder (1 item).  1865.

This receipt, witnessed in Greensboro on December 10, 1865, certifies that J. Coltrain and M. Coltrain paid their federal taxes during the period of the “insurrection.”

65. Report.  1 folder (1 item).  1861.  [1983.31.4]

This eleven page Confederate report is from the Committee on Machinery on the stores, machinery, and property captured at Harper’s Ferry. It was the result of a dispute between the Commonwealth of Virginia and the Confederate government over who had rights to the machinery. The committee asked that Virginia hand over the machinery to the central government but resolved that it be kept in Virginia. Some of the machinery had already been sent to the arsenal in Fayetteville, NC.

66. Miscellaneous Personal Correspondence.  5 folders (5 items).  1861-1865.

Includes various letters by soldiers, both Union and Confederate.

(66:1) 1 item. September 25, 1861. Rev. Robert Hanner Gillespie writes to his son, William Henry Harrison Gillespie, instructing him to take precautions in regards to the measles William contracted while at Camp Trenton, Tennessee. A Guilford County native and former minister of Buffalo Presbyterian Church, Rev. Gillespie was then residing in Purdy, Tennessee [1957.21.1].

(66:2) 1 item. July 1, 1862. This is two letters on one sheet, written from Garysburg, NC. Both are probably addressed to the same individual, a mutual friend of George W. Shofner, Co. F, 53rd NC Infantry, and another soldier. Shofner mentions the Federal losses at Richmond (Peninsula Campaign), which he hopes will end the war. Both recount their experiences in camp, on guard duty, and other routines of camp life [1979.98.11].

(66:3) 1 item. April 6, 1863. In this letter, Surgeon Samuel Kneeland of the 45th Massachusetts expresses his concern about sanitation conditions at the regiment’s camp near New Bern, NC. He instructs Col. C.R. Codman about measures that need to be taken to alleviate the problem [1985.42.1].

(66:4) 1 item. September 20, 1864. W.P.M. Kirkman, a Confederate prisoner at Pt. Lookout, Maryland, requests a tin of tobacco from his father.

(66:5) 1 item. April 25, 1865. Written from Raleigh, NC, from “Edgar” to “Frank,” this is from a member of the 154th Reg., N.Y. Volunteers, and mentions Johnston’s surrender and the impending end to hostilities. Most of the letter is of a personal nature.


FOLDER LISTING

SeriesFolderContents 
11Albright, Henry C. -- Correspondence, 1861-64 (36 items)
2-- Correspondence, n.d. (4 items)
3-- Financial -- Bond, 1864
4-- Photograph (filed with Tintypes 1971.205.1)
21Broadsides-- 1861, May 20. City of Greensboro, A.P. Eckel, Mayor. Notice, residents turn in taxables (2 copies)
2-- 1862, February 10. A.C. Myers, Quartermaster, Richmond, Va. re. instructions/qualifications for transporting military personnel
3-- 1862, February 22. W.P. Watlington. Call for enlistments for his new company, $100 bounty offered
4-- 1862, March 31. James Sloan, A.Q.M. Requesting ladies to turn in blankets for troops (copy)
5Broadsides-- 1862, June. "A Friend of the Cause." Memoriam to Capt. Henry C. Gorrell, 2nd N.C., killed at Fair Oaks, Va.
6-- 1863, April 11. Tarpley, Garret Co. "The Tarpley Rifle" announces sale of manufacturing rights (copy)
7-- 1863, July 27. James Sloan, Maj. & Chief Commissary, N.C. announces appointments of district commissaries (newspaper)
8-- 1864, October 19. John Ross Dix. "How Sheridan whipped Longstreet" (poem with hand-colored battle scene)
9Broadsides-- 1865, April 26. W.T. Sherman & J.E. Johnston. Terms of surrender
10-- 1865, April 27. Gen. J.E. Johnston. General Order #18 re. surrender to Gen. Sherman
11-- 1865, April 27. Gen. W.T. Sherman. Proclamation, re. cessation of hostilities
12-- 1865, April 28. Gov. Zebulon Vance. Proclamation recognizing surrender, asking for civil obedience
13Broadsides-- 1865, June 10. Maj. Gen. Ruger, General Order #98
14-- 1861, July 23. "Glorious Victory" (1st Bull Run) O'size
15-- n.d. Capt. B.L. Cole. Notice to Cavalry of inspection to be held in Greensboro, July 1
16-- n.d. "Grand Mass Meeting" (To support CSA) Speeches by J.A. Gilmer, Ralph Gorrell (copy, original at Duke University)
17Broadsides-- n.d. Guilford County Vigilance Committee. Re. Meeting to determine supporters of South (copy, original at Duke University)
18-- n.d. Greensboro Female College. re. benefit concert for soldiers (copy)
19-- n.d. Massachusetts Arms Co. Ad with directions on use of "Greene's Carbine"
31Brown Family Letters-- Sarah to Allen Brown (1860)
2-- Hugh Thomas Brown (1856-64; 3 items)
3-- Mary Cunningham (1861-63; 8 items)
4Brown Family Letters-- James B. Gordon (1847-64; 14 items)
5-- Aurelia Halsey (1864; 8 items)
6-- D.C. Williams (1861-63; 5 items)
41Confederate Financial Documents-- Bonds (1861-64; 15 items)
2-- Stocks (1863-65; 4 items)
51Finley Family Letters-- Martha Finley (received: 1874-80s; 6 items)
2-- Martha Finley (sent: 1853-54; 2 items)
3-- Ellen Finley (1860; 1 item)
4-- Octavia Finley (1880-89; 3 items)
61Peter C. Humble Papers-- Bills & Receipts (1860-94; 35 items)
2-- Legal Papers (1865-72; 4 items)
3-- Miscellaneous War Records (1862-65; 5 items)
71George W. Lewis Papers-- Day Book (1850s-60s; 1 item)
2-- Correspondence (1860-66; 8 items)
3George W. Lewis Papers-- Military Papers. (1864-65; 8 items)
4-- Voter Registration. (1867; 1 item)
5-- Photograph (1 item)
81Miscellaneous Military Records-- Exemptions (1862; 2 items)
2-- Oaths of Allegiance (2 items)
3-- Pardons (2 items)
4-- Paroles (1865; 4 items)
5Miscellaneous Military Records-- Safeguards (1865; 2 items)
6-- Vouchers (1862-64; 11 items)
7-- Ordnance Report (1862-64; 1 item)
8-- Ordnance Correspondence (1864; 2 items)
91Miscellaneous Personal Correspondence-- 1860 (1 item). Re. St. Paul's Rifle Corps
2-- 1861 (1 item). Moses Raymond to A.B. Carmichael
3-- 1862 (5 items)
Robert B. Hiram to Larking Brewer
Capt. John Hobbs to A.D. Wait
Isaac Wisenhunt to Robert Perkins
To Eliza Andres
To unknown soldier (from Greensboro)
4-- 1863 (1 item). J.H. to John W. Peterson
5-- 1864 (5 items)
Clara Ellis to Birch Ellis
E.T. Wellborn to Gen. John B. Gordon
James A. Jones to Mr. Morris (Greensboro)
G.H. Lindsay to Mother
C.R. Mayton to Mr. Meriweather
6-- 1865 (2 items)
Maria Foust to Children
Presley Hale to Clara Merrill
7-- undated. February 13. D. Worth to Pvt. S. Benbow
101Pilson Family Correspondence-- Cornelia Christian (1837-56; 5 items)
2-- Ella Gilley (1898-1907; 3 items)
3-- Carrie Pilson (sent: 1888; 2 items)
4Pilson Family Correspondence-- Carrie Pilson (received: 1887-99; 11 items)
5-- Elizabeth Pilson (1859, 1914; 3 items)
6-- Matthew Pilson (1859, 1880, 1888; 3 items)
7-- Miscellaneous, unidentified (1859-97; 9 items)
111Regimental Records-- Massachusetts, 23rd Regiment, Casualties (1862-65; 1 item)
2-- Mississippi, 28th Regiment (1865; 5 items)
3-- South Carolina, 2nd Regiment, Cavalry Roster (1 item)
4-- New York, 115th Vols. Tenth Corps (1865; 6 items)
5Regimental Records-- U.S., 5th Regiment, Muster Roll (1863; 1 item)
6-- Virginia, 11th Regiment, Muster Roll (1 item)
7-- N.C., 53rd Regiment (1862-63; 16 items)
8-- Pa., 15th Regiment, Cavalry (1862-65; 1 item)
121James W. Albright-- Diary & Reminiscences (typescript; 1 item)
131Eli S. Coble-- Reminiscences (typescript). July 1, 1861-June 7, 1862
2-- Reminiscences, 1862 August - 1863
3-- Reminiscences, 1862 August - 1863
4Eli S. Coble-- Reminiscences, 1862 December - 1863, June
5-- Reminiscences, n.d.
6-- Reminiscences (typescript, 63pp.)
141James M. Cowan-- Letters (1863, 1865; 2 items)
151Milton H. Cox-- Service Record (1861-65; photocopies, 7pp.)
161Varina Davis-- Letter (1890; 1 item)
171Claude B. Denson-- Correspondence (1863-64; 8 items) [For photos, see cased images 1981.185.1-4]
181Thomas C. Dixon-- Exemption Papers (1863-64; 4 items)
191Lewis Efland-- Tax Records (1864-65; 9 items)
201J.C. Howerton-- Letters (1862-63; 3 items)
211B.H. Howerton-- Exemption (1863; 1 item)
221Samuel Hutchinson-- Diaries (1863-64; 2 items)
231Thomas Hutchinson-- Diary (1864-65; 2 items)
241Andrew M. Irvin-- Service Records (copies; 3 items)
251Joseph Johnston-- General Orders (copies; 2 items)
261James B. King-- Discharge (1865; 1 item)
271William J. King-- Papers (1864; 2 items)
281Robert E. Lee-- Farewell Address (facsimile, 1865; 1 item)
291Charles McGehee-- Service Records (copies)
301Postal Covers-- Confederate (11 items)
311J.E.B. Stuart-- Letters (1863; 2 items) [1 missing, July 1988]
321Southern Express Co.-- Dispatch (1865; 1 item)
331Gustavus W. Smith-- Dispatch Book Excerpts (1863-64; 1 item)
341U.S. Government-- War Dept. Pamphlet (1864; 1 item)
351Jeremiah Washburn-- Service Records (copies, 1861-83; 6 items)
361Martha Washburn-- Pension Records (copies, 1864-1901; 9 items)
371William Wyrick-- Hospital Pass (1863; 1 item)
381Young Ladies Knitting Society [Greensboro] -- Letter (1863; 1 item)
391Ephemera -- Confederate Calendar (1866; 1 item)
401N.C. Official State Documents (1861-63; 3 items)
411Speeches & Addresses -- Pamphlets (1862; 3 items)
421Printed General Orders (CSA, 1861-65; 4 items)
431Thomas J. "Stonewall" Jackson -- Order (copy, 1861; 1 item)
441Bishop's Home Guards (Guilford County?) (1861; 2 items)
451Davidson Guards -- Address to, by Ladies (n.d.; 1 item)
461Civil War Education -- Songs & Poetry (1863; 2 items)
471Album (n.d.; 1 item)
481William Smith (1797-1887) -- Booklet (1837, 1862; 2 items)
491Winfield Scott Hancock -- Note (1884; 1 item)
501Theodore Cox -- Letter (1865; 1 item)
511S.C. Official State Documents -- Printed (1852; 1 item)
521Newspaper Illustrations (1865; 2 items)
531Guilford Grays -- Papers (1863-1932; 4 items)
541Walter M. Clark -- Cadet Muster Roll (1861; 1 item)
551Poll Books -- Pennsylvania (1864; 2 items)
561Ladies Soldiers Aid Society of Greensboro (ca. 1865; 1 item)
571Map of Sherman's March (ca. 1865; 1 item) (O'size)
581Poem -- "Lines on the Back of a $500 Confederate Note" (2 items)
591Bibliography of Gettysburg Battle (1 item)
601Pamphlet-- "Guide to the Fortifications and Battlefields Around Petersburg" (Petersburg: Jarratt's Hotel, 1866. 36pp.)
611"Address by Walter Clark About Randolph County Soldiers ...1861-65" (1911, 28pp.)
621Miscellaneous Military Records (Federal)-- Discharges (1863-65; 2 items)
2-- Receipts (1865; 1 item)
3Miscellaneous Military Records (Federal)-- Calendar (1865; 1 item)
4-- Book: Index of Circulars...1866
5-- Official Correspondence (1864; 1 item)
631Miscellaneous Military Records (Confederate)-- Medical Furloughs (1863-65; 3 items)
2-- Railroad Items (1862; 2 items)
3-- Telegram (1861; 1 item)
4Miscellaneous Military Records (Confederate)-- Commissary (1864; 1 item)
5-- Receipt (1 item)
6-- Passport (1864; 1 item)
641Receipt for Direct Taxes (Greensboro, 1865; 1 item)
651[Jefferson Davis] "Confederate Report ... Harper's Ferry" (1861, 11pp.)
661Miscellaneous Personal Correspondence-- Robert H. Gillespie (1861; 1 item)
2-- George W. Shofner (1862; 1 item)
3Miscellaneous Personal Correspondence-- Samuel Kneeland (1863; 1 item)
4-- W.P.M. Kirkman (1864; 1 item)
5-- Edgar _____ to Frank (1865; 1 item)


Index to the Civil War Collection
(ca. 1837-1914)

Note: The numbers following the name/subject entry — e.g., 1:1 — Series#:Folder# (or, if no “:”, Series only) that name/topic can found.

A:
Albright, Henry C.: 1:1-3 (1861-64)
Albright, James W.: diaries, 12:1
American Knights, Order of: 34:1 (1864)
Anderson’s Brigade: 19:1 (1864-65)
Andres, Eliza: 9:3 (1862)
Ansonia County, NC: 8:1
Antona (ship): 62:5 (1864)
Armstrong’s Brigade: 9:5 (1864)
Arnold & Coolly: firearms manufacturers, 8:1 (1862)

B:
Baker, Gen. Lafayette Curry: 48:1 (1862)
Barker, Cicero R.: parole, 8:4 (1865)
Barringer, Rufus: 27:1
Benbow, Pvt. S.: 9:7 (1860s)
Bergholz, Wilhelm R.: passport, 63:6
Bishop’s Home Guards (Guilford County?): 44:1 (1861)
Blockade running: supplies, 9:3 (1862)
Booker, James M.: slave voucher, 8:6 (Virginia)
Boyles, Marcus W.: oath of allegiance, 8:2
Braswell, Hiram B.: military exemption, 8:1 (1862)
Brewer, Larking: 9:3 (1862)
Brown family: 5; papers 3:1-6
Brown, Allen: corresp., 3:1 (1860)
Brown, Henry: Guilford Grays experiences, 53:1 (1932)
Brown, Hugh Thomas: corresp., 3:2 (1856-64)
Brown, Sarah: corresp., 3:1 (1860)

C:
Cain Creek Foundry: 18:1 (1864)
Camp Stokes (Greensboro): 18:1 (1864)
Camp Trenton, TN: 66:1 (1861)
Camp Wyatt: 9:3 (1862)
Carmichael, A.B.: 9:2 (1861)
Chilton, R.H.: 27:1 (1864)
Chrisman, Major: 63:2 (1862)
Chrisman, Samuel R.: 32:1, 50:1 (1865)
Christian, Cornelia: 10:1 (1837-56)
Christian, Lucie: postal cover, 30:1
Civil War–Confederate:
Advertisements: 2
Anderson’s Brigade: 19:1
Artwork: 2:8 (1864)
Cavalry: Greensboro inspection, 2:15 (n.d.)
Battles: 1st Bull Run, 2:14 (1861), 13:1; 2nd Bull Run, 13:2 (1862); Petersburg guide, 60:1 (1866)
Bonds: 4 (1861-64), 19:1
Cadets: muster roll, 54:1 (1861)
Calendar, Confederate: 39:1 (1866)
Campaigns:
Appomatox, 23 (1864-65)
Fredericksburg, 13:2 (1862-63)
Gettysburg, 13:4 (1863)
Petersburg, 12:1, 60:1
Richmond, 22:1 (1864), 66:2 (1862)
Shenandoah Valley, 13:5, 22 (1963-64)
Wilmington, 12:1
Camp Stokes (Greensboro): 18:1 (1864)
Commissaries: 2:7 (1863); NC, 63:4 (1864)
Commodities: seed & oil prices, 9:2 (1861)
Diaries: 12 (1862-65); 22 (1863-64); 23 (1864-65)
Discharges: military, 6:3
Equipment & supplies: blankets, 2:4 (1862); clothing costs, 7:1, 42:1; food, 62:2 (1964-65)
Exemption forms/papers: 8:1 (1862); 18:1 (1863-64); 21:1 (1863)
Firearms: 8:8 (1864), 40:1 (1861), 63:3 (1861)
“blockade” rifles, 9:3 (1862)
Green’s Carbine, 2:19 (n.d.)
Tarpley carbine, 2:6 (1863)
Flag (representations of): 46:1; 47:1
Foundries: Cain Creek Foundry, 18:1 (1864)
General Orders: 42:1 (1861-65); #18, 2:10 (1865); #98, 2:13 (1865)
Government: guide to, 39:1 (1861-65)
Hart’s Battery: 32:1 (1865, Greensboro)
Home front: Randolph County, 9:6 (1865)
Home Guards: 44:1 (1861)
Horses: 8:5
Hospitals: 56:1, 63:4 (1864); passes: 37:1 (1863)
Maps: Sherman’s march, 57:1 (1865)
Medical: conditions in NC, 66:3 (1863); furloughs, 63:1 (1863-65)
Navy, Confederate: seal, 19:1
Newspapers: illustrations, 52:1 (1865)
Oaths of Allegiance: 6:3; 8:2 (1865)
Ordnance: corresp., 8:8 (1864); reports at Raleigh, 8:7 (1862-64)
Pamphlets: 40:1 (1861-63); 41:1 (1861); 61:1 (1911)
Pardons: 8:3
Parole forms: 8:4 (1865); printing in Greensboro, 12:1 (1865)
Passports: 63:6 (1864)
Pension records: 36:1 (1864-1901)
Piedmont Railroad: waybill, 63:1 (1862)
Prisoners: Governor’s Island, 14:1 (1865)
Postal covers: 30:1; handmade, 7:2
Railroads: 63:2 (1862); vouchers, 8:6
Receipts: 62:5
Regiments:
Arkansas: Frontier Guards, 3:3
Mississippi: 23rd, 11:2; 28th, 7, 11:2
North Carolina: 1st, 37:1, 63:1; 2nd bat., 63:5; 13th, 6:3 (1862-65); 21st, 45:1 (1861);
21st “Dixie Boys”, 13 (1861-63); 26th, 1; 27th, 38:1 (1863), 53:1; 45th, 24:1 (1862-63); 53rd, 11:7, 9:1, 66:2;
63rd Cavalry, 27:1 (1864)
South Carolina: 2nd (“Brook’s Troop”), 11:3 (1861); 20th, 63:1 (1865)
Virginia: 2nd (Reg. Band), 22:1; 11th, 11:6; 12th, 12:1 (1864-65); 26th, 23 (1864-65);
Anderson’s Div., 20:1 (1862-63)
Reminiscences: 13 (1861-63)
Schools and schooling: 46:1
Safeguards (passes): 8:5 (Greensboro, 1865)
Salisbury Arsenal: 18:1 (1864)
South Carolina: state documents, 51:1 (1852)
Songs & poetry: 46:1 (1863); 58:1
Stocks (financial): 4 (1863-65)
Speeches & orations: 41:1 (1861-65); at Greensboro, 2:16 (n.d.)
Surrender: 66:5 (1865); Sherman/Johnston, Harper’s Weekly illus., 52:1 (1865)
Taxes: receipt (Greensboro), 64:1 (1865); records, 19:1 (1864-65)
Telegrams: 63:3 (1861)
Vouchers: 8:6 (1862-64)
Voting: registration form, 7:4 (Mississippi, 1867)
Women’s organizations: 38:1 (1863); 56:1 (1865)
Women’s roles: address to Davidson Guards, 45:1; 2:4 (1862)
Civil War–Federal:
Calendar: 62:3 (1865)
Circulars: Index of Circulars (book, 1866)
Clothing: 15th Pennsylvania, 11:8 (1862-65)
Correspondence: official, 61:5 (1864)
Discharges: 62:1 (1863-65)
Receipts: 62:2 (1865)
Regiments:
Indiana: 65th, 9:6 (Greensboro, 1865)
Massachusetts: 23rd, 11:1
New York: 21st, 35:1; 115th (10th Corps), 11:4
Massachusetts: 45th, 66:3
New York: 154th, 66:5 (1865)
Ohio: 52nd, 57:1; 69th, 9:4 (1863)
Pennsylvania: 9th, 2:1 (1865); 15th (Cavalry), 11:8
U.S.: 5th, 11:5; 8th, 62:4 (1866)
Wisconsin: 1st (Heavy Artillery), 9:5 (1864)
Sherman, Gen. Wm. T.: March (penciled on map), 57:1
Clark, Gov. Henry T.: signature, 11:7
Clark, Walter M.: 54:1 (1861); printed address, 61:1 (1911)
Clothing: swatch of material, 9:5 (1864)
Coble, Henry: 53:1 (1863)
Coble, Eli S.: 61:1; reminiscences, 13:1-3 (1861-63)
Coble, Pvt. Henry: postal cover, 30:1
Coble, Pvt. J.A.: postal cover, 30:1
Coble, Peter: postal covers, 30:1
Codman, Col. C.R.: 66:3 (1863)
Cole, Capt. B.L.: inspection at Greensboro, 2:15 (n.d.)
Coltrain, J.: tax receipt, 64:1 (1865)
Coltrain, M.: tax receipt, 64:1 (1865)
Company Shops: letter from, 9:7 (1860s)
Confederate States of America:
Bonds: 4:1 (1861-64)
Stocks: 4:2 (1863-65)
Cooper, D.W.: 63:5
Cooper, Major: 8:8 (1864)
Cowan, James M.: 14:1 (1863, 1865)
Cowan, Lavinia: 14:1 (1865)
Cox, J.M.: 8:5 (Rockingham, County, 1865)
Cox, Milton H.: 15:1 (1861-65)
Cox, Theodore: 50:1 (1865)
Cunningham, Mary: corresp., 3:3 (1861-63)

D:
Danbury Iron Works: rolling mill, 9:5 (1864)
Danville, Va.: railroad vouchers (to Greensboro), 8:6
Davidson Guards (NC): address to by Ladies, 45:1 (1861?)
Davis, Varina: 16:1 (1890)
Denson, Claude B.: 14:1; 17:1 (1863-64)
Dettimore, Lt. John: 62:2 (1865)
Distilling: 8:5
Dix, John Ross: poem re. Sheridan & Longstreet, 2:8 (1864)
Dixon, Sarah: letters to, 1:1-2 (1861-64)
Dixon, Thomas C.: letters to, 1:1-2 (1861-64); 18:1 (1863-64)

E:
Eckel, Alexander P.: 2:1 (1861)
Edgeworth Female Seminary: 53:1
Efland, Lewis: 19:1 (1864-65)
Elections, U.S.: registration, 7:4 (1867)
Elton, NY: literary journal, 46:1 (1863)
Ellis, Birch: 9:4 (1864)
Ellis, Clara: 9:4 (1864)

F:
Fields, Lindsey: letter to, 13:6 (1895)
Finley, Ellen: corresp., 5:3 (1860)
Finley, Martha: corresp., 5:1-2 (1853-54, 74-80s)
Finley, Octavia: corresp., 5:4 (1880-89)
Finley, Samuel: 10:1 (1837, 1848)
Foust, D.P.: 8:5 (1865)
Foust, Maria: 9:6 (1865)
Ft. Fisher: 17:1 (1863-64); Gen. Whiting wounded at, 14:1
Ft. Pulsar, GA: 9:5 (1864)

G:
Garysburg, NC: letter from, 66:2 (1862)
Gillespie, Robert H.: corresp., 66:1 (1861)
Gillespie, William Henry Harrison: 66:1 (1861)
Gilley, Ella: 10:2 (1898-1907)
Gilmer, James A.: speech, 2:16 (n.d.)
Goldsboro, NC: 9:3 (1862)
Gordon, Gen. James B. (1822-64): corresp., 3:4 (1847-64); letter from J.E.B Stuart, 31:1 (1863)
Gordon, Gen. John B. (1832-1904): letter to, 9:5 (1864)
Gorrell, Henry Clay: death of, 9:3 (1862); poem in death, 2:5 (1862)
Gorrell, Ralph: speech, 2:16 (n.d.)
Gorrell family: 9:3 (1862)
Governor’s Island: prison, 14:1 (1865)
Graham, William A.: speech (pamphlet), 41:1 (1863)
Greensboro, NC:
celebration ball, 49:1 (1884)
description, 9:3 (1862)
Ladies Soldiers Aid Society, 56:1 (1865)
letter from, 9:3 (1862), 9:6 (1865)
reminiscences, 12:1 (1840s-60s)
tax receipts from, 64:1 (1865)
Young Ladies Knitting Society, 38:1 (1863)
Greensboro Female College: benefit concert, 2:18 (n.d.)
Greensborough Patriot: voucher, 8:6
Guilford County, NC: farm tax records, 19:1 (1864-65); home guards, 44:1 (1861)
Guilford County Vigilance Committee: mtg. of southern supporters, 2:17 (n.d.)
Guilford Grays: papers, 53:1 (1863-1932)

H:
Hale, Presley: 9:6 (1865)
Halsey, Aurelia: corresp., 3:5 (1864)
Hancock, Winfield Scott: 49:1 (1884)
Hardin, J.M.: 53:1 (1862)
Harper’s Ferry, Va.: report on, 65:1 (1861)
Hart, ______: re. Hart’s Battery, 32:1 (1865)
Henry, John: 53:1 (1862)
High Point, NC: ordnance, 8:8 (1864)
Hiram, Robert B.: 9:3 (1862)
Hobbs, Capt. John: 9:3 (1862)
Hogg, Thomas D.: 8:8 (1864)
Holt, A.: 34:1 (1864)
Howerton, B.H.: 20:1; 21:1 (1863)
Howerton, J.C.: 20:1 (1862-63)
Humble, Peter C.: papers, 6:1-3 (1860-94)
Humble, Simeon: estate sale, 6:2
Hutchinson, Samuel: 22:1 (1863-64)
Hutchinson, Thomas: diary, 23:1 (1864-65)

I:
Irvin, Andrew M.: 24:1

J:
Jackson, Thomas J. (“Stonewall”): order (copy), 43:1 (1863)
James, Capt. Frank B.: 57:1 (1865)
Johnson, Andrew: stamped signature, 8:3
Johnston, Joseph E.: general orders, 25:1; surrender terms, 2:9-10 (1865)
Jones, James A.: 9:5 (1864)
Jones, Capt. T.D.: 38:1 (1863)

K:
King, James B.: discharge, 26:1 (1865)
King, William J.: 27:1 (1864
Kinston, NC: military camp, 53:1 (1862)
Kirkland, S.S.: 32:1 (1865)
Kirkman, W.P.M.: corresp., 66:4 (1864)
Kneeland, Samuel: corresp., 66:3 (1863)

L:
Ladies Soldiers Aid Society of Greensboro: 56:1 (1865)
Lamb, N.C.: telegram re. rifles, 63:3 (1861)
Lee, Gen. Robert E.: Farewell address, 28:1 (1865, facsimile)
Levin, Richard: 44:1 (1861)
Lewis, Col. Gaston: order from Gen. Jackson, 43:1 (1863)
Lewis, George W.: papers, 7:1-5 (1850s-67); 11:2
Lewis, William: seaman on Ohio, 62:1 (1863)
Lexington, NC: discharge at, 26:1 (1865)
Lindsay, G.H.: 9:5 (1864)
Lineberry, David: 6:2
Liquor: license, 6:2
Longstreet, Gen. James: poem about, 2:8 (1864)
Lynchburg, Va.: 37:1 (1863); fortifications, 8:6

M:
McDaniel, Alexander P.: 11:7 (1862-63)
McGehee, Charles: service records, 29:1 (1865)
McLean, James R.: 18:1 (1864); pardon, 8:3
McLean, John: 8:1 (1862)
Madison, Dolley, 22:1 (1863)
Madison, James (sketch of obelisk), 22:1 (1863)
Mangum, W.P.: 19:1
Massachusetts: 23rd Regiment, 11:1
Massachusetts Arms Co.: use of Green’s Carbine, 2:19 (n.d.)
Mayton, C.R.: 9:5 (1864)
Merill, Clara: 9:6 (1865)
Meriweather, Mr.: 9:5 (1864)
Milton, Samuel W.: Adjutant to Gen. Smith, 33:1 (1863-64)
Montpelier, VA (Madison estate): sketch of house, 22:1 (1863)
Moratoch M & M Co. (Greensboro): 9:5 (1864)
Morehead, James Turner: 11:7 (1862-63)
Morris, Mr.: letter to (Greensboro) 9:5 (1864)
Mote, J. Rhett: parole, 8:4 (Greensboro, 1865)
Mt. Airy, NC (?); school notebook, 46:1 (1860s)
Myers, A.C.: 2:2 (1862)

N:
Nashville (blockade runner): supplies, 9:3 (1862)
New Bern, NC: attacks on, 33:1 (1863064); sanitary conditions, 66:3 (1863)
North Carolina: “loyalty” resolution, 40:1 (1863); secession resolutions, 40:1 (1862-63); school system, 41:1 (1861)
North Carolina (ship): discharge processed aboard, 62:1 (1865)

O:
Ohio (ship): discharge from, 62:1 (1863)
Ossipee (ship): discharge from, 62:1 (1865)

P:
Peeler, Tobias: parole, 8:4 (Salisbury, 1865)
Pennsylvania: poll books, 55:1 (1864)
Perkins, Robert: 9:3 (1862)
Perry, W.W.: pardon, 8:3
Petersburg, Va.: 53:1 (1863); campaign reminiscences, 12:1
Peterson, J.H.: 9:4 (1863)
Peterson, John W.: 9:4 (1863)
Peterson, Theresa: postal cover, 30:1
Pillow, Gen. Gideon Johnson: 63:3 (1861)
Pilson family: 5; papers, 10
Pilson, Carrie: 10:3-4 (1888)
Pilson, Elizabeth: 10:1 (1837, 1848); 10:5 (1859, 1914)
Pilson, Lavinia: 10:1 (1837, 1848)
Pilson, Matthew: 10:1 (1837, 1848); 10:6 (1859; 1880s)
Point Lookout, MD: 8:2 (1865); 66:4 (1864)
Purvis, Mattie: scrapbook album, 47:1 (1860s)

R:
Railroads: vouchers: 8:6
Raleigh, NC: 66:5 (1865); pamphlet from occupation, 62:4 (1866); orders from, 11:4 (1865); ordnance at, 8:7 (1862-64)
Raleigh & Gaston Railroad: 8:6; pass, 63:2 (1862)
Randolph County, NC: address on Civil War soldiers, 61:1 (1911); troops passing through, 9:6 (1865)
Raymond, Moses: 9:2 (1861)
Regiments:
North Carolina, 2:3 (1862)
St. Paul’s Rifle Corps, 9:1 (1860)
Richmond, Va.: 2:2 (1862)
Riggsbee, A.M.: oath of allegiance, 8:2 (1865)
Robertson, Beverly: 27:1 (1864)
Rolando, Capt. H.: 62:5 (1864)
Ruffin, George: postal cover, 30:1
Ruffin, Thomas: 18:1 (1864)
Ruger, Maj. Gen.: General Order #98, 2:13 (1865)

S:
Saint Paul’s Rifle Corps: 9:1
Salisbury, NC: Arsenal, 18:1 (1864)
Scott, Capt. William L.: postal cover, 30:1
Segles, J. S.: 63:1 (1865)
Seminole (ship): 62:5 (1864)
Seward, William H. (1839-?): 8:3
Shaw’s Mills (Guilford County): 8:1 (1862)
Sheridan, Phillip Henry (1831-88): poem about, 2:8 (1864)
Sherman, William T.: map of march, 57:1 (1865); surrender terms, 2:9-10 (1865)
Shofner, George W.: corresp., 66:2 (1862)
Slavery: voucher, 8:6 (Virginia)
Sloan, James: 2:4 (1862); district commissaries, 2:7 (1863), 63:4 (1864)
Smith, Gen. Gustavus Woodson (1822-96): 33:1 (1863-64)
Smith, Pvt. Henry: 63:5
Smith, John: parole, 8:4 (1865)
Smith, Lewis: 8:1 (1862)
Smith, William (1797-1887): 48:1 (1837, 1862)
Snow Camp, NC: 18:1 (1864)
Southern Express Co.: dispatch, 32:1 (Greensboro, 1865)
Stroun, J.L.: 63:1 (1864)
Stuart, J.E.B.: 31:1 (1863)
Swink, Peter H.: 8:1 (1862)

T:
Tarpley, Garrett Co.: rifle sale, 2:6 (1863)
Taylor, Walter: 27:1 (1864)
Tray, Rev. T.L.: 53:1 (1863)

U:
United States Government: War Dept. pamphlet, 34:1 (1864)

V:
Vance, Gov. Zebulon: proclamation, 2:12 (1865); signature on bond, 4:1
Venable, A.R.: 27:1 (1864)
Virginia: battle of Fair Oaks, 2:5 (1862); Campbell County slave voucher, 8:6

W:
Wait, A.D.: 9:3 (1862)
Walborn, C.A.: 48:1 (1862)
Washburn, Jeremiah: 35:1 (1861-83)
Washburn, Martha: 36:1 (1864-1901)
Watlington, W.P.: 2:3 (1862)
Wellborn, E.T.: 9:5 (1864)
White, J. Thomas: postal cover, 30:1
White, M.A.: 4:1 (Salisbury, NC, 1864)
Whiting, Gen. William Henry Chase (1824-65): 14:1 (1865)
Wiley, Calvin H.: pamphlet (“Address to the People of N.C.”), 41:1 (1861)
Williams, D.C.: correspondence, 3:6 (1861-63)
Wilmington, NC: attacks on,
Wood, Dr. M. L.: letter from Mrs. Jeff. Davis, 16:1 (1890)
Worth, D.: 9:7 (1860s)
Worth, Jonathan: signature on bond, 4:1
Wrightsville, NC: 17:1 (1863-64)
Wynck, William: 63:1 (1863)
Wyrick, William: hospital pass, 37:1 (1863)

Y:
Young Ladies Knitting Society [Greensboro]: 38:1 (1863)

Z:
Zerega, A.S.B.: 62:5 (1864)