Skip to main content Skip to search results

Showing Collections: 1 - 20 of 265

3rd Regiment of Georgia Volunteer Infantry history

 Collection
Collection number: ahc.MSS438f
Scope and Content

This collection contains a photocopy of a handwritten document "Condensed History of the Campaigns of the 3rd Regiment of Georgia Volunteer Infantry," by Charles H. Andrews.

Dates: approximately 1885

5th Regiment, Connecticut Volunteer Infantry muster roll

 Collection
Collection number: ahc.MSS670f
Scope and Content

Muster roll of a volunteer infantry company, listing names, ranks, etc. or members. Date and place of rendezvous, July 23, 1861, Hartford, Connecticut, but includes entries to the month of September. Approximately 70 names are listed.

Dates: 1861

5th Regiment, Connecticut Volunteers petition

 Collection
Collection number: ahc.MSS672f
Scope and Content

This collection contains a petition signed by officers of the 5th Regiment to Colonel Warren W. Packer, former commander of the regiment, asking him to come back and resume command as the unit anticipates the extension of their term of service. A telegraphic communication adds four more names to the petition.

Dates: undated

23rd Alabama Volunteer Infantry list of casualties

 Collection
Collection number: ahc.MSS529f
Scope and Content This collection consists of a list of casualties suffered by the 23rd Alabama Volunteer Infantry between May 7, 1864, and September 10, 1864, while engaged in combat at several locations in Georgia including Rocky Face Ridge, Resaca, New Hope Church, Marietta, Kennesaw Mountain, and Jonesboro. The list contains the names of the men who were injured or killed and their rank and company. There is a "remarks" column where the company surgeon, J. M. Hunt, listed the place where the casualty...
Dates: 1864 May 7-September 10

29th Regiment Connecticut Volunteer Infantry collection

 Collection
Collection number: ahc.MSS719f
Scope and Content This collection consists of several records maintained by the quartermaster of the regiment, including a requisition for forage, lists of clothing, camp, and garrison equipment received by officers, and inventory and inspection reports on clothing and equipment that was "worn out in public service" and discarded. The collection contains a published copy of General Orders #4 from Headquarters, United States Colored Troops, that describes the correct way to administer an oath at courts...
Dates: 1864-1866

A. J. McBride collection

 Collection
Collection number: ahc.MSS220f
Scope and Content

This collection includes correspondence, lists, and reminiscences about the Civil War, primarily surrounding the service of Colonel A. J. McBride of the 10th Georgia Regiment. The collection includes an 1864 letter regarding his promotion, and several letters written to him on the subject of war time experiences and post war life. The collection also includes a manuscript by L. L. Cochran of Alabama titled "The Tenth Georgia Regiment at Gettysburg."

Dates: 1862-1901

Abbie M. Brooks diaries and church invitation

 Collection
Collection number: ahc.MSS39f
Scope and Content This collection contains two diaries of Abigail M. Brooks, which date from 1865 and 1870 along with typed transcriptions of both. In addition, there is an invitation to attend church which dates from 1858. In the 1865 diary, Brooks describes life in rural Tennessee, near Nashville, where she teaches in a one room school house. Later in the year, Abigail moves to Edgefield, Tennessee, also near Nashville, and starts her own school. She describes life in Edgefield, trials with her students,...
Dates: 1858-1870

Adolphus W. Search payment voucher

 Collection
Collection number: ahc.MSS668f
Scope and Content

The Adolphus W. Search papers include a voucher for payment received by Search during his leave of absence from August 31, 1864 to February 28, 1865, which was authorized under special order #81, most likely to recruit volunteers in Ohio. The voucher is signed by J. V. Holliway, paymaster. An African-American servant, James, accompanied Search during his leave of absence.

Dates: 1865 April 8

Albert K. Francis payment authorization

 Collection
Collection number: ahc.MSS660f
Scope and Content

This collection consists of an authorization, dated September 15, 1862, to pay Albert K. Francis of Company A, 5th Infantry, Georgia Volunteers. H. T. Massengale, captain and quartermaster, signed the authorization.

Dates: 1862 September 15

Alexander Hamilton Stephens letter to James M. Calhoun

 Collection
Collection number: ahc.MSS580f
Scope and Content This collection contains a letter written by Confederate Vice President Alexander Stephens to James M. Calhoun, mayor of Atlanta, Georgia. The letter discusses Calhoun's recent appointment to civil governor of Atlanta by General Braxton Bragg. Stephens writes that the prohibition of the sale of alcohol to soldiers is unconstitutional according to the Confederate Constitution and the Rules and Articles of the Confederacy. He also states that Calhoun’s new position as civil governor of Atlanta...
Dates: 1862 September 8

Alfred Rolf letters

 Collection
Collection number: ahc.MSS684f
Scope and Content The collection contains twenty-three letters written by Corporal Alfred Rolf to his parents and brother in Quebec. Between June and September 1864, Rolf traveled through northwestern Georgia, writing from Lost Mountain, Marietta and at a location described as “Chavotia River.” He wrote that he was wounded during fighting on July 28, 1864, was captured and escaped. In April 1865, he wrote from Raleigh, North Carolina and mentioned the surrender of General Robert E. Lee to General Ulysses...
Dates: 1864-1867

Alonzo Miller Civil War papers

 Collection
Collection number: ahc.MSS237f
Scope and Contents of the Records The collection consists of typed transcripts of Private Miller’s daily diary and letters to his family during his time as a soldier. The letters and diary chronicles the 12th regiment’s march from Wisconsin through Tennessee and Alabama and into Georgia. His papers provide detailed descriptions of the towns and countryside through which he travelled and include observations on the daily activities of soldiers, such as training and foraging, as well as comments on the weather and the general...
Dates: 1864 - 1865

Ann C. Jones photograph collection

 Collection
Collection number: ahc.VIS14
Scope and Content

This collection consists of two ambrotype portraits of unidentified males.

Dates: 1860s

Anna R. Jordan Papers

 Collection
Collection number: ahc.MSS128
Scope and Content The collection includes letters addressed to Anna Jordan from family and friends, along with personal items of her family. Included are letters to Anna R. Jordan from Inez James, a teenaged girl in Varnell’s Station, Georgia. Two letters from Ms. James describe how she and her neighbors were under siege from Union soldiers who confiscated food and personal items from their farms. Her letters after the war briefly tell of Union occupation, weddings, and her school work. Correspondence from...
Dates: 1844-1921, undated

Annie Glenn Robinson letters

 Collection
Collection number: ahc.MSS290f
Scope and Content

This collection contains two letters written to Annie Glenn Robertson about her father, John L. Robertson and his military pension from serving in the Confederate Army from Georgia. The letters are from Robert L. Rogers who served with Mr. Robertson, and from A. B. Myack, both of whom offered to assist in helping her with his pension.

Dates: 1919

Antebellum and Civil War Collection

 Collection
Collection number: ahc.MSS645
Scope and Contents of the Records This is a collection of documents, most of which chronicle the history of the American Civil War, particularly the Atlanta Campaign. In addition, there are several documents which reflect the history of the Antebellum South, including African American slavery. The collection includes letters, diaries, special orders, pardons, requisitions, poems, pamphlets, newspapers, personal narratives, biographies, circulars, broadsides, muster rolls, currency, bibles, research papers, and other private...
Dates: 1832-1935, undated

Arthur C. Ford papers

 Collection
Collection number: ahc.MSS112f
Scope and Content This collection contains correspondence, business papers, and military papers associated with Atlanta dentist Arthur C. Ford. Included are letters to Charles W. Ford from London, letters from Arthur C. Ford resigning his commission as Lieutenant in the Confederate Army, his dental license, an 1862 report declaring him unfit for military service, and various business papers. Also included is a photocopy of a letter from Inez James to Anna Jordon telling of a raid by Union forces in her family...
Dates: 1862-1976, undated

Asa Hartz poem

 Collection
Collection number: ahc.MSS495f
Scope and Content This bound volume, a copy of A new treatise on the use of globes, by Thomas Keith, 1832, bears a holographic copy of a satirical poem on the subject of prisoner-of-war exchanges during the Civil War. It is written in the form of a letter to Asa Hartz (pen name of Major George McKnight (1833-1869)), who was held at Johnson's Island, a prison for Confederate officers in Ohio. The author's identity is uncertain, but someone named Philip Stinchcomb wrote his name and the date 1856 on the fly...
Dates: approximately 1864

Atlanta Cyclorama and Civil War Museum records

 Collection
Collection number: ahc.MSS1103
Scope and Content This collection contains correspondence, newspapers, reports, and documents pertaining to the Atlanta Cyclorama and Civil War Museum, the history of the Atlanta Campaign of 1864, and the history of the Battle of Atlanta painting. Documents contained within this collection pertain to the maintenance and restoration of the painting as well as operation of the museum. These materials include correspondence between museum executives and conservators, office memos, research, narration scripts,...
Dates: 1847-2013, undated; Majority of material found within 1963 - 2013

Atlanta Ladies Memorial Association records

 Collection
Collection number: ahc.MSS375
Scope and Content

This collection contains organizational records and histories of the Atlanta Ladies Memorial Association. Also included are historical items collected by members as well as newspaper clippings, programs, and membership information. There are files pertaining to member genealogy and biographies of Confederate soldiers.

Dates: 1866-1977

Filtered By

  • Subject: United States -- History -- Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 118
United States -- History -- Civil War, 1861-1865 -- Personal narratives 74
Atlanta Campaign, 1864 65
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 43
Atlanta (Ga.) -- History 24
∨ more
United States -- History -- Civil War, 1861-1865 -- Campaigns 23
Georgia -- History -- Civil War, 1861-1865 19
Georgia -- History -- Civil War, 1861-1865 -- Personal narratives 13
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons 13
United States -- History -- Civil War, 1861-1865 -- Battlefields 12
Clippings (Books, newspapers, etc.) 11
Georgia -- Genealogy 11
United States -- History -- Civil War, 1861-1865 -- Women 10
Atlanta (Ga.) 9
Atlanta (Ga.) -- Social life and customs 9
Scrapbooks -- Georgia 8
Soldiers -- Georgia -- Correspondence 8
United States -- History -- Civil War, 1861-1865 -- Medical care 8
Associations, institutions, etc. -- Georgia -- Atlanta 7
Slavery -- Georgia 7
United States -- History -- Civil War, 1861-1865 -- Fiction 7
United States -- History -- Civil War, 1861-1865 -- Health aspects 7
Cycloramas -- Georgia -- Atlanta 6
United States -- History -- Civil War, 1861-1865 -- Participation, African American 6
United States -- History -- Civil War, 1861-1865 -- Registers 6
Agriculture -- Georgia 5
American diaries 5
Chattanooga Railroad Expedition, 1862 5
Clothing and dress -- History -- 19th century 5
Military pensions -- United States 5
Reconstruction (U.S. history, 1865-1877) -- Georgia 5
Slave bills of sale -- Georgia 5
Business records -- Georgia 4
Confederate States of America -- History, Military 4
Deeds -- Georgia 4
Family life -- Georgia -- Atlanta 4
Marietta (Ga.) -- History 4
Military maneuvers -- Georgia 4
Military uniforms 4
Money -- Confederate States of America 4
United States -- History -- Civil War, 1861-1865 -- Equipment and supplies 4
United States -- History -- Civil War, 1861-1865 -- Hospitals 4
United States -- History -- Civil War, 1861-1865 -- Naval operations 4
United States -- History -- Civil War, 1861-1865 -- Portraits 4
United States -- History -- Civil War, 1861-1865 -- Regimental Histories 4
Vicksburg (Miss.) -- History -- Civil War, 1861-1865 4
Women -- Societies and clubs 4
World War, 1939-1945 4
African American soldiers 3
African Americans -- Georgia 3
Allatoona (Ga.) 3
Ambrotypes 3
Atlanta (Ga.) -- Politics and government 3
Authors, American -- Georgia -- Atlanta 3
Business records -- Georgia -- Atlanta 3
Confederate States of America -- Armed Forces -- Uniforms. 3
Education -- Georgia 3
Farm life -- Georgia 3
Funeral rites and ceremonies -- Georgia 3
Gettysburg, Battle of, Gettysburg, Pa., 1863 3
Horses 3
Kennesaw (Ga.) -- History 3
Kennesaw Mountain, Battle of, Ga., 1864 3
Land titles -- Georgia 3
Legal instruments -- Georgia 3
Locomotives -- Georgia 3
Monuments & memorials -- Georgia -- Atlanta 3
Photographers -- Georgia -- Atlanta 3
Railroads -- Georgia 3
Scrapbooks -- Georgia -- Atlanta 3
Sherman's March to the Sea 3
Slavery 3
Stone Mountain Memorial State Park (Ga.) 3
Teachers -- Georgia 3
United States -- History -- Civil War, 1861-1865 -- Monuments 3
United States -- History -- Civil War, 1861-1865 -- Poetry 3
Women -- History -- 19th century 3
World War, 1914-1918 3
Account books -- Georgia -- Atlanta 2
Actresses -- Georgia 2
Advertising -- Georgia 2
Agriculture 2
Antietam, Battle of, Md., 1862 2
Associations, institutions, etc. -- United States 2
Athens (Ga.) -- History 2
Atlanta (Ga.) -- Description and travel 2
Automobiles -- Georgia -- Atlanta 2
Battlefield monuments -- Georgia -- Chickamauga 2
Bridges -- Georgia -- Atlanta 2
Bull Run, 2nd Battle of, Va., 1862 2
Chancellorsville, Battle of, Chancellorsville, Va., 1863 2
Charleston (S.C.) 2
Chickamauga (Ga.) 2
Churches -- Georgia -- Atlanta 2
Cobb County (Ga.) 2
Columbus (Ga.) 2
Daguerreotypes 2
Entertainment events -- Georgia -- Atlanta 2
Envelopes (Stationery) 2
Finance, Personal -- Georgia 2
+ ∧ less
 
Language
German 1
 
Names
Sherman, William T. (William Tecumseh), 1820-1891 12
Lee, Robert E., (Robert Edward), 1807-1870 10
Atlanta Cyclorama (Atlanta, Ga.) 8
Johnston, Joseph E. (Joseph Eggleston), 1807-1891 8
Mitchell, Margaret, 1900-1949 8
∨ more
Brown, Joseph E. (Joseph Emerson), 1821-1894 5
Confederate States of America. Army 5
Davis, Jefferson, 1808-1889 5
Georgia. Militia 5
Kurtz, Wilbur G. (Wilbur George), 1882-1967 5
United Daughters of the Confederacy 5
Confederate Soldiers' Home of Georgia 4
Gable, Clark, 1901-1960 4
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 4
Junior League of Atlanta 4
Leigh, Vivien 4
Atlanta Cyclorama & Civil War Museum. 3
Atlanta Historical Society 3
Civil War Round Table, Atlanta 3
Confederate States of America. Army. Cobb's Legion 3
Confederate States of America. Navy 3
Daughters of the American Revolution 3
De Havilland, Olivia 3
DuBose, Beverly M., 1918-1986 3
Fuller family 3
Fuller, William Allen 3
Grant, Lemuel Pratt 3
Hood, John Bell 3
Kurtz, Annie Laurie Fuller, 1884-1946 3
Oakland Cemetery (Atlanta, Ga.) 3
Stephens, Alexander H. (Alexander Hamilton), 1812-1883 3
Western and Atlantic Railroad Company 3
Atlanta (Ga.). Department of Parks and Recreation 2
Atlanta and West Point Rail Road Company 2
Avary, Myrta Lockett 2
Bomar family 2
Bomar, Benjamin F. 2
Bomar, Thomas 2
Brown family 2
Calhoun, James Montgomery 2
Carnegie, Andrew 2
Cobb family 2
Confederate States of America. Army. Georgia Infantry Regiment, 6th 2
Confederate States of America. Army. Georgia Infantry Regiment, 7th 2
Daniel, George Hewitt 2
Davidson family 2
DeGress, Francis, 1840-1883 2
DuBose Family 2
DuBose, Beverly Means, 1886-1953 2
DuBose, Duffie (Frances Henley Woodruff), 1919-2015 2
Dubose, Beverly Means 2
Forrest, Nathan Bedford, 1821-1877 2
Grant family 2
Hall family 2
Hampton, Wade 2
Harris, Joel Chandler, 1848-1908 2
Howell, Evan P. (Evan Park) 2
Jackson, Stonewall 2
Johnston, Albert Sidney 2
Jones family 2
Kerksis, Sydney C. 2
Killian family 2
Kurtz, Wilbur, 1912-1991 2
Ladies' Memorial Association 2
Lincoln, Abraham, 1809-1865 2
Loew's Grand Theatre (Atlanta, Ga.) 2
Lombard, Carole 2
Longstreet, James, 1821-1904 2
Marsh, John R. (John Robert) 2
Morgan, John Hunt 2
Pomeroy, Charles R., Jr. 2
Richards, Samuel P. 2
Selznick, David O. 2
Smith family 2
Sons of Confederate Veterans (Organization) 2
Spalding, Mary Connally, 1877-1953 2
Stanley, Henry S. 2
United States. Army 2
United States. Army of the Cumberland 2
United States. Army. Connecticut Infantry Regiment, 5th (1861-1865) 2
United States. Army. Ohio Infantry Regiment, 33rd (1861-1865) 2
United States. Navy. 2
Wren's Nest (Atlanta, Ga.) 2
Aircraft Warning Service (Atlanta, Ga.) 1
Akin, Warren, 1811-1877 1
Alexander, Cecil A., 1918-2013 1
Alexander, Rebecca Ella Solomons, 1854-1938 1
Allen family 1
Allen, Dwight S., 1843-1908 1
American Red Cross 1
Anderson, Zachery T. 1
Andersonville Prison 1
Andervount, Jacob 1
Andrews, Charles H. (Charles Haynes), 1835-1905 1
Andrews, Lewis H. 1
Anthony, Mark 1
Ard, Joseph U. 1
Armestead, Walter S. 1
Armstrong, Adolphus 1
Ashley, John T. 1
+ ∧ less