Skip to main content

Confederate States of America (CSA)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 22 Collections and/or Records:

Archer, Mildred S. “ A Southern Part of East Tennessee.”

 Collection
Identifier: MM.1986.006
Scope and Contents

Archer, Mildred S. “ A Southern Part of East Tennessee.” Typescript article with transcribed Civil War letters of the Wells family of Greene County, Tenn.

Dates: 1986

Blount County scrip, 1862.

 Collection
Identifier: MM.1990.005
Scope and Contents

Blount County, Tenn., scrip, five cents. Maryville, Tenn. January 6, 1862, Signed by W. M. Brickell, Chairman. Printed by Haws & Dunkerly, Knoxville, Tenn. No. 2356 (last number looks like a ‘5’ written over a ‘6’). 1 pc. Issued by Confederate States of America.

Dates: 1862

“Civil War Reminiscences With Local Flavor” by A. J. Breedlove. (Photocopy of typescript).

 Collection
Identifier: MM.2000.025
Scope and Contents

“Civil War Reminiscences With Local Flavor” by A. J. Breedlove, Bowling Green, Ky. Photocopy of typescript. 5 pp. Breedlove was enrolled in Captain Johnson’s Cavalry, Warren County, Ky. Written to “Editor.”

Dates: undated

Confederate bond, 1862.

 Collection
Identifier: MM.1981.121
Scope and Contents

Confederate States of America loan bond. No. 649. $500.00. December 2, 1862. pfa (Printed form filled in by hand). 1 sheet.

Dates: 1862

Confederate documents, 1862-1863.

 Collection
Identifier: MM.1984.016
Scope and Contents 1. Receipt to Stokly Donelson for one black mare for Co., B, Texas Rangers. Signed Lt. Frulkerson, Co. B., by Geo. M. Cottinsworth, Sept. 9, 1862. ADS 1 pc. 2. Receipt of stores turned over to W. E. Snead, A. C. S., by Thomas H. Hartmus, A. C. S., Tazewell. Sept. 16, 1862. DS on printed form. 1 pc. 3. Bill of purchase. To J. T. Jones, pastage for 60 head cattle from Thos. H. Hartmus, C. S. A. Lenoir Station. Nov. 15, 1862. DS on printed form. 1 pc. 4. Consolidated abstract of provisions sold...
Dates: 1862-1863

Confederate State of America (CSA) Muster Roll- 3rd Regt., Tennessee Volunteers, 1863.

 Collection
Identifier: MM.1981.122
Scope and Contents

Muster roll of Capt. Wm. C. Rudd, Co. H. of the 3rd Regt. of Tennessee Volunteers, Army of the C. S. A. (Col. N. J. Lillard) from the first day of May 1863, when last mustered to the 30th day of June 1863. pfa 1 pc. Lists names, rank, enlisted, last paid. Many from Knoxville.

Dates: 1863

Confederate States of America currency, $10.00 (1864)and $20.00 (1861) bills. Richmond, Va.

 Collection
Identifier: MSC 0052b
Scope and Contents

Confederate States of America currency, $10.00 (1864) and $20.00 (1861) bills. Richmond, Va. 2 pcs. $20.00 bill is No. 7103; $10.00 bill is No. 99857.

Dates: 1861-1864

Fain Family Papers and Documents (Gift of Kathleen Franklin Todd)

 Collection
Identifier: MSC 0942
Scope and Contents Fain Family material inherited by Kathleen (Kathy) Franklin Todd. Includes newspapers, record books for the Franklin Bible Class of New Providence Presbyterian Church in Maryville, Tenn., deeds and other legal documents, portraits of Eliza Ruth Moore Fain and George Alexander Fain, the scrapbook of Ollie Lee Fain Franklin (souvenir cards, birthday cards, illustrations, and Confederate States of American $20 bill pasted into back; plus unsigned watercolor), and 1904 pocket business diary of...
Dates: 1860s-1910s

Hamilton (John F. Hamilton letters, 1862).

 Collection
Identifier: MM.1990.002
Scope and Contents

Photocopies of letters written by John F. Hamilton, Hillard’s Legion, CSA, to wife E. R. Hamilton. Includes some transcriptions of the letters. Letters written from Montgomery, Ala.; Atlanta, Ga.; Clinton & Knoxville, Tenn. Ten letters dating from June 3 - October 5, 1862. Hamilton died in Knoxville and is buried in Bethel (Confederate) Cemetery.

Dates: 1862

Hamilton Yett Confederate States voucher for corn, March 31, 1864.

 Collection
Identifier: MM.2002.015
Scope and Contents

Hamilton Yett Confederate States voucher for $44.00 for 20 bushels of corn, March 19, 1864. Signed March 31, 1864. DS 1 pc.

Dates: 1864

John H. Reagan letter to Frank Thomas, April 17, 1878.

 Collection
Identifier: MM.1995.02
Scope and Contents

April 17, 1878, letter from John H. Reagan, House of Representatives, Washington, D. C., to Frank Thomas, New York. ALS 2 pp. RE: responding to request for an autograph and stating that John H. Reagan was Past Master General of the Confederacy during its whole existence. + typed letter from dealer describing letter. 1 pc.

Dates: 1878

Knoxville Register, Knoxville Daily Register, The Daily Register, The Weekly Register. (Newspapers)

 Collection
Identifier: NWP 0083
Scope and Contents

Confederate issues of the Knoxville newspapers - Knoxville Register, Knoxville Daily Register, The Daily Register, The Weekly Register - from the Civil War years arranged in strictly chronological order.

Dates: 1861 - 1864

Last General Order of the Army of Tennessee (Confederate States of America) by Joe Johnston, April 27, 1865, and Last Roster of Company F, 5th Tennessee Cavalry, CSA, May 3, 1865. (Civil War)

 Collection
Identifier: MM.2000.008
Scope and Contents Last General Order of the Army of Tennessee (Confederate States of America) by Joe Johnston, Gen Comd. General Order No. 18. Hdqr Army of Tennessee, Greensboro, N. C. April 27, 1865. ADS 1 pc. (written in pencil on blue paper watermarked ‘S Thomas 1863.’) Re: by terms of the military conventions signed by Maj. Gen. W. T. Sherman USA and Gen. J. E. Johnston CSA, for soldiers not to take up arms against the U. S.... Last Roster of Company F, 5th Tennessee Cavalry, CSA, May 3, 1865. Charlotte,...
Dates: 1865

Mary Smith Collection (includes Civil War and Confederate papers; land grants),

 Collection
Identifier: MSC 0825
Scope and Contents Collection donated by Mary Elizabeth Smith (Mrs. Frank P. Smith). Includes 1825 land grants to Isaac Rush and John A. Smith for land in Rhea County, Tenn. (both signed by Governor William Carroll); 1842 grant to John A. Smith for land in the Hiwassee District; 1927 obituary of T. H. Smith, Decatur Tenn.; Civil War papers of Thomas H. Smith, Meigs (Rhea) County, Tenn., (5th Tenn. Cavalry) including 6 pcs. of Confederate currency, brief memoirs, amnesty oath, and 1865 voter registration; 1864...
Dates: 1825-1942

McClung - Thomas Family Collection -- Gift of Frincke & Dempster. (artifacts)

 Collection
Identifier: MSC 0941
Scope and Contents From the estate of Harold Carl Frincke, gift of Alexine Thomas Frincke Dempster and Harold Carl Frincke, Jr. Includes four pastel portraits possibly by Flavius Fisher, framed (Charles James McClung, Charles McClung Thomas, Charles McClung and Matthew McClung); hair pin (Hugh Lawson McClung, CSA --on loan from McClung Collection to ETHS Museum); handkerchief and lace head dress (Margaret McClung; black ‘thread lace’ shawl (Margaret Cowan McClung); flannel petticoat (Charles Thomas McClung);...
Dates: 1834-2002

Paul Fink Collection--Washington County, Tenn., ca. 1781-1931. [PHOTOCOPIES].

 Collection
Identifier: MSC 0062
Scope and Contents

The Paul Fink Collection contains primarily Washington Co., Tenn., manuscripts and legal records, ca. 1781-1931. Papers are arranged in two sections: chronologically, 1871-1931 (13 boxes); or by “Separate Files” for legal cases too large to be interfiled by date. There are also some subject files and account books. Many folders have detailed contents lists (handwritten) at the front of the folder. The detailed card index (4 boxes) should be consulted.

Dates: 1781 - 1931

Permission form for Miss Kate Snead (Sneed) to visit East Tennessee, June 5, 1862.

 Collection
Identifier: MM.2014.004
Scope and Contents No. 3820 Head-Quarters, Department East Tenn. Office Provost Marshal, Knoxville, Tenn. June 5, 1862. Permission is granted Miss Kate Snead to visit East Tennessee at pleasure, upon honor, not to communicate in writing, or verbally, for publication, any fact ascertained, which, if known to the enemy, might be injurious to the Confederate States of America. (Signed) W. M. Churchwell, Colonel and Provost Marshal. (Haws & Dunkerley, Printers, Knoxville) Signed, printed form filled in by...
Dates: 1862

Pvt. Benjamin C. Giddens Papers (Gift of Mrs. Emily Woodall-Ivey).

 Collection
Identifier: MSC 0455
Scope and Contents

Pvt. Benjamin Crownover Giddens Papers. Box 1: 13 manuscripts including the Civil War letters of Pvt. Benjamin C. Giddens, 3rd Tennessee Lilliard’s Infantry, Company “G” and letters of his father, Rev. Riley Anderson Giddens of Bradley County, Tenn.. Also, tintype of Pvt. Benjamin C. Giddens, R. W. Selvidge, Cleveland, Tenn., to sister. ALS 1 pc. /2 pp. On letterhead. Re: Settlement of father’s estate + photocopies of information re: John Conway Jefferson Selvidge, rifle maker.

Dates: 1862-1864 , 1986-1988

Southern Rights’ Ticket. For President Jefferson Davis [1861]. (ephemera)

 Collection
Identifier: Ephemera 1990.001
Scope and Contents

Southern Rights’ Ticket. [1861]. Includes Jefferson Davis for President and William G. Swan for Congress. Printed. 1 pc. 3x5”

Dates: 1861

Stamps from Prentiss Price

 Collection
Identifier: Ephemera 2019.230
Scope and Contents

Three 5 cent Confederate States stamps. Connected. Blue with Jefferson Davis portrait, typograph. (1862) One Fort Sumter commemorative stamp. Four cents. (1961)

Dates: 1862, 1961

Thomas Hart Benton Lovelady Civil War diary (Photocopy).

 Collection
Identifier: MM.1993.009
Scope and Contents

Civil War diary of Thomas Hart Benton Lovelady (6th Texas Cavalry, C.S.A.). 58 pp. Photocopy. Covers the years 1861-1865.

Dates: 1861-1865

William Richard Caswell Papers.

 Collection
Identifier: MSC 0018
Scope and Contents Papers of William Richard Caswell (1809-1862), a lawyer, military officer, and director of the East Tennessee and Virginia Railroad. He was the son of Richard William and Sarah Lytle Caswell of North Carolina, and was the great-grandson of the first governor of North Carolina, Richard Caswell. He married Elizabeth Carter Gillespie, a descendant of Landon Carter and Col. John Carter. William Richard Caswell lived in Knox County, Tenn, and was politically active, served as an officer of the...
Dates: 1805-1900