Skip to main content

United States -- History -- Civil War, 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 203 Collections and/or Records:

U.S. Department of Commerce, Coast and Geodetic Survey, Selected Civil War Maps

 Collection
Collection Number: A&M 4191
Overview

Selected Civil War maps reproduced from originals by the U.S. Coast Survey, 1861-1865. These were published by the U.S. Coast and Geodetic Survey in the period ca. 1955-1965, during the tenure of Rear Admiral H. Arnold Karo, Director. See scope and content note for details.

Dates: 1861-1865

Vernon K. Deal Papers and Diary

 Collection
Collection Number: A&M 0326
Overview

The discharge papers of an American soldier who served in the Philippines during the insurrection. Also includes a published diary by one of the officers of his unit, George F. Collins, about life on ship and port calls to and from their tour of duty.

Dates: 1899-1901

Vida Bailey, Collector, Papers

 Collection
Collection Number: A&M 1847
Overview Indentures, deeds, court papers, land grants, letters, church notices, tax and other receipts, bills, notes and other materials concerning the Bluestone River area in Summers County, West Virginia, especially the Josiah Meadows and Robert Lilly families. Includes a Church of Christ minute book kept by Thomas Lilly, 1802-1817; a land grant to Jesiah Meador signed by Governor James P. Preston, 1809; and a letter from William Sellergrit Lilly from upper Louisiana Territory telling of earth...
Dates: 1790-1882

Virginia Records

 Collection
Collection Number: A&M 1240
Scope and Contents

Microfilm include State Land Office Records; S. Bassett French, Biographical Sketches; Mott-Alston Collection of Colonial Families; Confederate Service Records of Virginia Soldiers; Revolutionary War, Public Service Claims; Revolutionary War, Public Service Claims; Revolutionary War, Bounty Warrants; Revolutionary Pensions; Revolutionary War, Rejected Claims; Family Genealogical Notes; and List of Baptist records at the University of Richmond.

Dates: 1623-1933

Virginia Records

 Collection
Collection Number: A&M 1246
Scope and Contents

Church and Bible records, personal property tax lists, index to Confederate service records of Virginia soldiers, Revolutionary War public service claims, index to Revolutionary War record, Revolutionary War pension and claim [indices], index cards to Virginia legislative petitions, and index to muster rolls of the Virginia militia in the War of 1812.

Dates: 1783-1863

Waitman T. Willey Papers

 Collection
Collection Number: A&M 0003
Overview Papers of Waitman T. Willey (1811-1900), lawyer, senator, and founding father of West Virginia. A resident of Monongalia County, Willey was a delegate to the Constitutional Convention of 1850, the Secession Convention of 1861, the First Wheeling Convention of 1861, and the Constitutional Convention of 1871. He was U.S. Senator from the Restored Government of Virginia (1861-1863) and Senator from West Virginia (1863-1871). Includes several thousand pieces of incoming correspondence to Waitman...
Dates: 1820-1917

Walter Fields McWhorter, Transcribed Civil War Diary

 Collection
Collection Number: A&M 3025
Overview A transcription of a diary of a Civil War soldier from West Virginia who was the third man from the state to be awarded the Congressional Medal of Honor. There are extensive notes, including maps, and commentary by the transcriber that provide a background interpretation to the stark factual entries of the diary. Entries in the diary refer to camp life, Civil War battles, mustering out and Washington, DC at the end of the war. There are entries for the remainder of the year which indicate...
Dates: 1865

West Virginia Adjutant General, Burial and Cemetery Records

 Collection
Collection Number: A&M 3137
Overview West Virginia Adjutant General burial and cemetery records including cemetery maps. The records consists of forms containing name; residence at death (city, county, state); cemetery name and location including town and county; date of burial; type of grave marker; information on grave marker including additional identification; date and place of birth; date, place, and cause of death; next of kin and their address; dates enlisted and discharged; serial number; rank; race; service branch; war...
Dates: 1825-1939

West Virginia Cavalry, Fourth Regiment, Civil War Enlistment Papers

 Collection
Collection Number: A&M 0851
Overview

Includes enlistment papers of the 4th regiment of WV Calvary from July to August 1863.

Dates: 1863-1864

West Virginia, Executive Department, Journals

 Collection
Collection Number: A&M 1487
Overview

Executive and Board of Public Works records of the early state government. Included are oaths of office, appointments, executive orders, extraditions, pardons, election certifications, accounts, tax assessments, proclamations and addresses. Subjects covered include militia and political activities during the early statehood period.

Dates: 1863-1904