Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Civil War Collection (Subject)

Overview

Scope and Contents

Administrative Information

Detailed Description

Box 1

Box 2

Box 3

Maps

Newspapers

Military documents



Contact us about this collection

Civil War Collection (Subject), 1849-1914 | Eastern Kentucky University - Special Collections and Archives

By Kyle McQueen, Chuck Hill, Neil Kasiak

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Civil War Collection (Subject), 1849-1914Add to your cart.View associated digital content.

Predominant Dates:1860-1865

Extent: 1.5 Cubic Feet

Date Acquired: 10/07/2002

Subjects: Civil War, 1861-1865., Davis, Jefferson, 1808-1889., Davis, Varina, 1826-1906.

Languages: English

Scope and Contents of the Materials

The Civil War Collection (1861-1865) is an artificial collection of correspondence, documents and printed material relating to the American Civil War. The Collection is comprised of a variety of items donated or purchased primarily because of their relationship to the war; some of the material predates, or postdates, the Civil War. The reason for their collection had mainly to do with the war or to a person closely associated with the war. Rather than create a number of small collections, especially where only one document or letter constitutes the entire collection, we have chosen to bring them together as a subject oriented artificial collection. For ease of access, they have been grouped together as follows: Personal Documents, Photographs, Military Documents - USA, Military Documents - CSA, Prints and Drawings, and Published Material.

Collection Historical Note

The American Civil War (1861-1865) was a conflict that has been well documented over the past 150 years. Researchers will undoubtedly have consulted many sources relevant to their particular topic or interest. For a brief history of the conflict, we suggest looking at web sites such as "The American Civil War Homepage" (http://sunsite.utk.edu/civil-war/warweb.html), or consult your library for any number of published books and journal articles about the war or specific battles, events and persons.

The American Civil War began with the secession of southern states. On 20 Dec 1860, South Carolina seceded from the Union, followed within two months by Mississippi, Florida, Alabama, Georgia, Louisiana and Texas. These states formed a loose union of their own, the Confederate States of America (CSA). The armed conflict between the confederacy and the union began 12 Apr 1861 when CSA forces under Gen. P.G.T. Beauregard opened fire on Fort Sumter in Charleston, South Carolina.

The conflict continued for four years, until the CSA armies commanded by Gen. Robert E. Lee surrendered to Union forces under Gen. Ulysses S. Grant at Appomattox Court House on 9 Apr 1865. All remaining Confederate forces surrendered by the end of May 1865. The war was fought on many battlefields across many states and took the lives of over 620,000 Americans, with disease killing twice as many as those lost in battle. 50,000 survivors returned home as amputees. With the end of the war a period of Reconstruction began that eventually saw all the states that had seceded brought back into the Union. By 1870 all Confederate states had rejoined the Union but the last Union troops did not leave until 1877.

Subject/Index Terms

Civil War, 1861-1865.
Davis, Jefferson, 1808-1889.
Davis, Varina, 1826-1906.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Various donors


Box and Folder Listing


Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Folder OS 1: Maps],
[Folder OS 2: Newspapers],
[Folder OS 3: Military documents],
[All]

Box 3Add to your cart.
Barcode: 31234013925431
Folder 1: Personal documents, OversizeAdd to your cart.
Item 1: Company K, 103rd Ohio Infantry, USAAdd to your cart.
This document is a lithograph souvenir roll of the regiment by Charles Shooer of Chicago, IL. Some soldiers are indicated as discharged, deserted, promoted, or dead. There is also a brief regimental history and etchings depicting a soldier leaving home, a soldier returning home, the American eagle and battle scenes.
Item 2: South, Zedekiah, Colonel, 153rd Regiment, Ohio Infantry, USAAdd to your cart.
A lithograph by J. W. Carnahan, the document depicts an ornate war monument with the record of South inscribed by hand in the center. South was mustered into Co. G of 48th Ohio Infantry, discharged in 1862 due to illness from typhoid fever, reenlisted on 02 May, 1864 to serve as a colonel in the 153rd Regiment, and honorably discharged on 09 September, 1864. A brief history of the regiment and South's postwar military career is also included.
Item 3: Reed, Samuel F., Corporal, 152nd Ohio National Guard, USA, 15 Dec 1864Add to your cart.
Embossed with the signatures of Abraham Lincoln and Secretary of War Edwin Stanton, this document is a certificate of honorable service and the thanks of the President for serving 100 days in the Ohio National Guard and participating in various battles.
Acquisition method: Dorris Museum
Item 4: Royse, Benjamin, Second Sergeant, Co. G, 24th Kentucky Infantry, USA, 02 Mar 1862Add to your cart.
Certificate commemorating the promotion of Royse to 2nd Sgt., signed by Col. L. B. Grigsby and 1st Lt. John Joyce at Nashville, TN. From Dorris Museum Collection, accession # 57.
Folder 2: Military documents, USA, OversizeAdd to your cart.
Item 1: General Order No.15 from Headquarters, Department of the Ohio, 07 Oct 1862Add to your cart.
Orders involve making certain that quartermasters keep a ready stock of supplies in good condition, and to dispense them promptly. Song lyrics and poetry are included in the document.
Item 2: General Order No.17 from Headquarters, Department of the Ohio, 30 Oct 1862Add to your cart.
General Order No.17 from Headquarters, Department of the Ohio under Major General Wright. Order involves appointment of First Lt. Miles D. McAlester to member of the Department Staff and as Chief of Engineers, Department of the Ohio. Song lyrics and poetry are included in the document.
Item 3: General Order No. 6 from 2nd Brigade, 2nd Division, Armies of Kentucky, 03 Nov 1862Add to your cart.
General Order No. 6 from 2nd Brigade, 2nd Division, Armies of Kentucky under Major General Wright. Orders involve regulations regarding duties of the Officer of the Day. Song lyrics are included in the document.
Item 4: General Order No. 7 from 2nd Brigade, 2nd Division, Armies of Kentucky, 03 Nov 1862Add to your cart.
General Order No. 7 from 2nd Brigade, 2nd Division, Armies of Kentucky under Colonel Samuel A. Gilbert. Orders involve prohibiting fires and loud noises in camp at night, extinguishing lights in sutlers' tents, and excluding peddlers from camp unless they have permission to visit. Song lyrics are included in the document. [Two documents in one]
Item 5: General Order No. 8 from 2nd Brigade, 2nd Division, Armies of Kentucky, 03 Nov 1862Add to your cart.
General Order No. 8 from 2nd Brigade, 2nd Division, Armies of Kentucky under Colonel Samuel A. Gilbert. Orders involve the drilling and labor of prisoners and their enforcement by the Officers of the Day. Song lyrics are included in the document. [Two documents in one]
Item 6: Company return forms, Co. A, 8th KY Infantry, Jan-Jul; Sep-Oct, 1864Add to your cart.
Company return forms documenting the return of Capt. John Wilson's Co. A, 8th KY Infantry. Contains detailed descriptions of the commissioned officers and enlisted men that were present, and/or absent since previous monthly return. Provides documentation of  "Extra or Daily Duty" accounts of enlisted men and detailed descriptions, by name, that account for absent or relocated soldiers. Back provides space for other alterations since last return not listed on front of document.  [Nine documents]
Acquisition method: Dorris Museum
Item 7: Unsigned handwritten detailed report, Co. A, 8th KY InfantryAdd to your cart.
Unsigned handwritten detailed report of clothing and arms for camp and garrison equipment that is on hand, as well as those items the company are in need of due to loss or wear.
Acquisition method: Dorris Museum
Item 8: Inspection report, Co. A, 8th KY Infantry, 12 Mar 1864Add to your cart.
Inspection report of absent and present soldiers for John Wilson's Co. A, 8th KY Infantry.
Acquisition method: Dorris Museum
Item 9: Form No. 52, receipt roll of clothing, Co. C, 8th KY Infantry, May 1863Add to your cart.
Form No. 52, receipt roll of clothing issued to non-commissioned officers, artificers, musicians, and privates for Capt. John Wilson's Co. C, 8th KY Infantry. Provides list of clothing and uniform items received by enlisted soldiers, musicians, and artificers via commanding officer in Murfreesboro, TN.
Acquisition method: Dorris Museum
Item 10: Capt. John Wilson, 8th KY Infantry, Co. C to Major Sinclair, 5 Jan 1864Add to your cart.
Capt. John Wilson, 8th KY Infantry, Co. C to Maj. Sinclair, Assistant Adjutant General, 1st Division 4th Army Corp. Requests that Henry Reeves, who left his company by order of the regimental surgeon in Nashville, TN, be restored to active duty as "said soldier is well at this time."
Acquisition method: Dorris Museum
Item 11: Return forms, Capt. John Wilson's Co. C, 8th KY Infantry, Feb-May, 1862; Feb-Dec, 1863Add to your cart.
Company return forms documenting the disposition of Capt. John Wilson's Co. C, 8th KY Infantry. Contains detailed descriptions of the commissioned officers and enlisted men that were present, and/or absent since previous monthly return.  Provides documentation of "Extra or Daily Duty" accounts of enlisted men and detailed descriptions, by name, that account for absent or relocated soldiers. Back provides space for other alterations since last return not listed on front of document. [15 documents]
Acquisition method: Dorris Museum
Item 12: Return forms, Capt. Ansil D. Powell's Co. B, 8th KY Infantry, Jan 1863; Apr 1863Add to your cart.
Company return forms documenting the return of Capt. Ansil D. Powell's Co. B of the 8th KY Infantry. Contains detailed descriptions of the commissioned officers and enlisted men that were present, and/or absent since previous monthly return.  Provides documentation of "Extra or Daily Duty" accounts of enlisted men and detailed descriptions, by name, that account for absent or relocated soldiers. Back provides space for other alterations since last return not listed on front of document. [Two documents]
Acquisition method: Dorris Museum
Item 13: Company muster roll for Capt. John P. Gum's Co. D, 8th KY Infantry, 31 Dec 1863Add to your cart.
Company muster roll for Capt. John P. Gum's Co. D, 8th KY Infantry. Lists soldier's names, ranks, ages, places and dates of enlistment, and pay dates. The "Remarks" column lists mustering out and clothing accounts.
Acquisition method: Dorris Museum
Folder 3: Military documents, CSA, OversizeAdd to your cart.
Item 1: Company muster rolls for Col. D.W. Chenault's 11th KY Cavalry, CSAAdd to your cart.
List of names, ranks and dates of appointment. "Remarks" column lists desertions, paroles, deaths and resignations, and a brief history of the unit, which was mustered into service in Richmond, KY and reported to John Hunt Morgan. The rolls are for Co. A-B, D-H and J. Includes one sheet that lists the field and staff officers. [18 documents]
Acquisition method: Dorris Museum, accession # 53
Folder 4: Prints and drawings, OversizeAdd to your cart.
Item 1: Bacon Creek Bridge, Hart County, KY, 25 Jan 1862Add to your cart.
Black and white print showing the bridge after it was destroyed Confederate troops on 05 Dec 1861. Clipping from Frank Leslie's Illustrated Newspaper, p.156.
Item 2: Bacon Creek Bridge, Hart County, KY, 25 Jan 1862Add to your cart.
Black and white print showing the bridge being rebuilt by Union troops. Clipping from Frank Leslie's Illustrated Newspaper, p. 156, 25 Jan 1862.
Item 3: Courthouse Square, Bourbon County, Paris, KY, 16 Aug 1862Add to your cart.
Black and white print of John Hunt Morgan and his raiders bivouacking following their "levying contributions" from the citizenry of Paris. Cover of Frank Leslie's Illustrated Newspaper. [Two copies]
Item 4: Fort Mitchell on the Lexington turnpike, Covington, KY, 11 Sep 1862Add to your cart.
Black and white print of the 100th Ohio Infantry under Col. Vroom manning the rifle pits and anticipating a rebel attack, Sept. 11, 1862. Clipping from Frank Leslie's Illustrated Newspaper, p.21, 4 Oct 1862.  [Two copies]
Item 5: Iron Bluff fortifications, Columbus, KY, 29 Mar 1862Add to your cart.
View of fortifications and burned soldiers' quarters. Black and white print of the view in the fort on the bluffs overlooking the Mississippi River. Clipping from Frank Leslie's Illustrated Newspaper, p. 320.
Item 6: Mississippi River and Ohio River junction, 16 Nov 1861Add to your cart.
Black and white print depicting Union defenses at Bird's Point, MO, Cairo, IL, and Fort Holt, KY. Clipping from Frank Leslie's Illustrated Newspaper, p. 411.
Item 7: Battle of Munfordville, 14 Sep 1862Add to your cart.
Black and white print illustrates the Battle of Munfordville, 14 Sep 1862. An explosion knocks two rebels backward as the Confederates charge the Union lines. Page from The Soldier In Our Civil War, p. 406.
Item 8: Pennsylvania Infantry Regiments en route to Kentucky aboard steamboats, 16 Nov 1861Add to your cart.
Black and white print depicting the 77th Pennsylvania, 78th Pennsylvania, and 79th Pennsylvania Infantry under the command of Gen. James S. Negley as they steamed down the Ohio River. Clipping from Frank Leslie's Illustrated Newspaper, p. 412.
Item 9: Battle of Somerset (or Mill Spring), KY, 19 Jan 1862Add to your cart.View associated digital content.
Black and white print illustrating the Battle of Somerset with shootings, explosions and stabbing with bayonets. Reverse is a map of Mill Spring showing where the Confederate General Zollicoffer was defeated. Clipping from Harper's Weekly, p.88-89, 08 Feb 1862.
Item 10: Tunnel Hill, near Covington, KY, 09 Sept 1862Add to your cart.
Black and white print of citizens digging rifle pits and felling trees along the Covington and Licking railway to obstruct the approach of the Confederates. Clipping from Frank Leslie's Illustrated Newspaper, p. 20, 04 Oct 1862.
Item 11: Union gunboat on patrolAdd to your cart.
Black and white print that includes a line in German that translates as "The contested city of Paducah, Kentucky at the confluence of the Tennessee and the Ohio." Clipping from the undated German edition of Frank Leslie's Illustrated Newspaper, p. 136.
Item 12: Waud, Alfred, "special artist" for Frank Leslie's Illustrated Newspaper, 14 Feb 1863Add to your cart.
Series of three black and white prints showing Waud and his black manservant ("his contraband") on the move. In the first, they straddle a board down a snowbank to get to a steamboat; in the second, they arrive at Cromwell, Ohio County, KY in deep snow; in the third, they ride into the woods with an escort, "changing their base of operations." Clipping from Frank Leslie's Illustrated Newspaper, p. 332
Item 13: Zollicoffer, Felix, Brigadier General, CSA, 08 Feb 1862Add to your cart.
Black and white print of soldiers conveying the general's corpse from Mill Springs to Somerset, KY, by wagon. Cover of Frank Leslie's Illustrated Newspaper.
Item 14: Zollicoffer, Felix, Brigadier General, CSA, 15 Feb 1862Add to your cart.
Black and white print of  Zollicoffer's death from a gunshot fired by Col. Fry. A brief account of the event is included. Clipping from Frank Leslie's Illustrated Newspaper, p. 204.
Folder 5: Published material, OversizeAdd to your cart.
Item 1: Pardon, ca. 1866Add to your cart.
Blank pardon form for reformed Confederates with space for filling in name and date. Includes a list of provisions for clemency. From Dorris Museum Collection, accession # N.67.

Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Folder OS 1: Maps],
[Folder OS 2: Newspapers],
[Folder OS 3: Military documents],
[All]


Page Generated in: 0.984 seconds (using 215 queries).
Using 7.24MB of memory. (Peak of 7.52MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign