Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Confederate States of America Quartermaster Department, Atlanta Depot records

 Collection
Collection number: ahc.MSS1274
Scope and Contents The bulk of the records are requisitions for clothing, accoutrements, forage, and other quartermaster supplies sent to the Army of Tennessee before, during, and after the Atlanta Campaign of 1864. Also included are payment records for military officers and purchases of services and provisions from civilian contractors in Atlanta, Georgia; Augusta, Georgia; Knoxville, Tennessee; and Richmond, Virginia. Most of the records were approved and signed by Quartermaster Henry Thomas Massengale...
Dates: 1859-1865, undated

George W. Bryson correspondence and Confederate currency

 Collection
Collection number: ahc.MSS631f
Scope and Content

This collection contains six pieces of Confederate currency (defense bonds) issued by the state of Missouri to George W. Bryson and family correspondence regarding these pieces.

Dates: 1862, 1940

Henry "Harry" L. Stone papers

 Collection
Collection number: ahc.MSS624f
Scope and Content This collection contains the daily schedule for October 9, 1865, of the 40th U. S. Colored Infantry and special orders regarding the accounting of clothing in this infantry and disciplinary action of two officers. Another special order dated August 7, 1863, appoints Stone as the clerk for the headquarters of the Department of the Ohio. Also included is early paper currency from the colony of New York produced in 1776 and the state of Maine produced in 1778. The collection contains a letter...
Dates: 1776-1875

James L. Day Confederate States of America Quartermaster Department, Atlanta Depot research materials

 Collection
Collection number: ahc.MSS1279
Scope and Contents

This collection contains research materials pertaining to the Confederate States of America Quartermaster Department, Atlanta Depot records. Included are biographical and contextual descriptions written by Day in the early 2000s about civilian contractors and Confederate officer and enlisted personnel mentioned within those records. There are also copies of webpages about these individuals and their assigned military units.

Dates: 2003-2004, undated

Sydney C. Kerksis papers

 Collection
Collection number: ahc.MSS762
Scope and Content

This collection contains a number of Kersis' original manuscripts and the supporting research and correspondence as well as published copies of other articles.

Dates: 1946-1989

Thomas J. Roberts memorabilia

 Collection
Collection number: ahc.MSS289f
Scope and Content

This collection contains an assortment of collected documents, including an 1819 Revolutionary War pension of Thomas Roberts; bond notes of the Confederate States of America, and a record of payment from Atlanta & West-Point Railroad Company to A. C. Rice in 1861.

Dates: 1819-1864

United Daughters of the Confederacy collection

 Collection
Collection number: ahc.MSS765
Scope and Content

This collection includes records of organizational activities of the Georgia division and of several Atlanta chapters.

Dates: 1849-1979

William Fort Williams papers

 Collection
Collection number: ahc.MSS900f
Scope and Content

This collection contains school items from Atlanta High School, Civil War correspondence, teaching certifications, and membership cards for various societies to which William Fort Williams belonged. Materials about and from the Williams family include a family tree and genealogy documentation, an Atlanta Cyclorama pamphlet, a court petition and legal guardianship documents, and correspondence.

Dates: 1857-1952, undated

Filtered By

  • Subject: Money -- Confederate States of America X

Filter Results

Additional filters:

Subject
Money -- Confederate States of America 6
Georgia -- History -- Civil War, 1861-1865 3
Atlanta (Ga.) -- History 2
Atlanta Campaign, 1864 2
Augusta (Ga.) -- History 2
∨ more  
Names
Confederate States of America. Quartermaster General's Office 2
Massengale, Henry Thomas, 1835-1888 2
Atlanta High School (Atlanta, Ga.) 1
Atlanta and West Point Rail Road Company 1
Bryson, George W. 1
∨ more
Camp Lawton (Prison stockade) 1
Cobb, Howell, 1815-1868 1
Confederate States of America. Army 1
Confederate States of America. Army of Tennessee 1
Confederate States of America. Army. Georgia Cavalry Regiment, 2nd 1
Confederate States of America. Army. Georgia Infantry Regiment, 18th 1
Confederate States of America. Army. Georgia Infantry Regiment, 23rd 1
Confederate States of America. Army. Georgia Infantry Regiment, 38th 1
Confederate States of America. Army. Georgia Infantry Regiment, 41st 1
Confederate States of America. Army. Georgia Infantry Regiment, 53rd 1
Day, James L., 1951- 1
Fry, Birkett Davenport, 1822-1891 1
Grant, Lemuel Pratt, 1817-1893 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Hood, John Bell, 1831-1879 1
Kerksis, Sydney C. 1
Lee, Robert E., (Robert Edward), 1807-1870 1
Quintard, C. T. (Charles Todd), 1824-1898 1
Roberts, Thomas J. 1
Sherman, William T. (William Tecumseh), 1820-1891 1
Stone, Harry (Henry L.) 1
Stout, Samuel Hollingsworth, 1822-1903 1
United Daughters of the Confederacy. Atlanta Chapter No. 18 1
United Daughters of the Confederacy. Georgia Division 1
United Daughters of the Confederacy. Georgia Division. Alfred Holt Colquit Chapter (Atlanta, Ga.) 1
United Daughters of the Confederacy. Georgia Division. Robert E. Lee Chapter (College Park, Ga.) 1
United States. Army. Colored Infantry Regiment, 22nd (1864-1866) 1
United States. Army. Colored Infantry Regiment, 40th (1864-1866) 1
United States. Army. Ohio Infantry Regiment, 50th (1862-1865). Company A 1
Williams family 1
Williams, James Etheldred 1
Williams, Julia Marshall Blackburn 1
Williams, William Fort 1
Wright, Marcus J. (Marcus Joseph), 1831-1922 1
Wright, Moses Hannibal, 1836-1886 1
+ ∧ less