Open Access. Powered by Scholars. Published by Universities.®

History Commons

Open Access. Powered by Scholars. Published by Universities.®

1865

Discipline
Institution
Keyword
Publication
Publication Type

Articles 1 - 30 of 530

Full-Text Articles in History

Confederate Currency, 1863-1865 Dec 1865

Confederate Currency, 1863-1865

NEARA finding aids

This collection contains five original Confederate bills that were manufactured during the Civil War.


Peter Hanger Papers, 1856-1865 Dec 1865

Peter Hanger Papers, 1856-1865

Finding aids

This collection contains business papers of Peter Hanger.


Frederick S. Hobbs Papers, 1864-1865 Dec 1865

Frederick S. Hobbs Papers, 1864-1865

Finding aids

This collection contains Civil War-era personal papers of Frederick S. Hobbs.


Stephen T. Northcutt Oath, 1865 Dec 1865

Stephen T. Northcutt Oath, 1865

Finding aids

This oath of allegiance was signed at the end of the Civil War on July 19, 1865 by Stephen T. Northcutt.


J. Phillips And Company Invoice And Statement, 1865 Dec 1865

J. Phillips And Company Invoice And Statement, 1865

Finding aids

This collection contains one invoice and statement for J. Phillips and Company in Little Rock, Arkansas, from Henry Bell and Son, Saint Louis, Missouri.


John W. Plemons Receipt, 1865 Dec 1865

John W. Plemons Receipt, 1865

Finding aids

This collection contains a receipt for the purchase of one carbine, pistol and accoutrements, from the United States Government by John Plemons.


John W. Walker Papers, 1849-1865 Dec 1865

John W. Walker Papers, 1849-1865

Finding aids

This collection contains a letter concerning the proposed military trial of Mr. Butler, a bill of sale for a slave woman named Sarah, and the will of John W. Walker, with William N. Parish as executor.


M.M. Yeakle Deed, 1865 Dec 1865

M.M. Yeakle Deed, 1865

Finding aids

This collection contains a deed for land from Columbus Reese to M.M. Yeakle, dated September 12, 1865.


Elias N. Conway Records, 1865 Dec 1865

Elias N. Conway Records, 1865

Finding aids

This collection contains Elias N. Conways declaration and oath for amnesty from the United States dated February 16, 1865.


C.M. Thompson Amnesty Oath, 1865 Dec 1865

C.M. Thompson Amnesty Oath, 1865

Finding aids

This amnesty oath was signed by C.M. Thompson of Crawford County, Arkansas, at the end of the Civil War.


Civil War Account Book, 1861-1865 Dec 1865

Civil War Account Book, 1861-1865

Finding aids

This ledger contains news clippings and drug store account records from the Civil War years.


L. Warde Letter, 1865 Dec 1865

L. Warde Letter, 1865

Finding aids

This letter written by L. Wade to G.W. Ford explains why he is in possession of his slaves and the issues he has faced since having them.


M.J. Johnson Letters, 1865 Dec 1865

M.J. Johnson Letters, 1865

Finding aids

This collection contains two letters written from agents in Texas for M.J. Johnson of Marion, Arkansas.


John J. Walker Court Record, 1865 Dec 1865

John J. Walker Court Record, 1865

Finding aids

This collection contains a letter of administration for John J. Walker as administrator of Samuel Lawrence's estate.


Muster-Out Roll Of A Detachment Of Co. C, 1st Texas Cavalry Volunteers, 1865 Dec 1865

Muster-Out Roll Of A Detachment Of Co. C, 1st Texas Cavalry Volunteers, 1865

Finding aids

This collection contains a muster out roll of a detachment of Co. C, 1st Texas Cavalry Volunteers.


Elijah Pearson Summons, 1865 Dec 1865

Elijah Pearson Summons, 1865

Finding aids

This collection contains a summons issued to Elijah Pearson.


United States Army Orders And Invoices, 1863-1865 Dec 1865

United States Army Orders And Invoices, 1863-1865

Finding aids

This collection contains orders and invoices from the U.S. Army during the Civil War


George W. Dennison Certificate Of Appointment, 1865 Dec 1865

George W. Dennison Certificate Of Appointment, 1865

Finding aids

This collection contains George W. Dennison's Certificate of Appointment as Register of the Land Office at Little Rock.


John Walker Papers, 1865 Dec 1865

John Walker Papers, 1865

Finding aids

This letter contains a letter written by Confederate prisoner of war John Walker to his mother while he was incarcerated at Johnson's Island, Ohio.


James H. Hopson Civil War Account [Photocopy], 1861-1865 Dec 1865

James H. Hopson Civil War Account [Photocopy], 1861-1865

Finding aids

This collection contains James Hopson's reminiscences about the Civil War.


Civil War Letters [Photocopy], 1863-1865 Dec 1865

Civil War Letters [Photocopy], 1863-1865

Finding aids

This collection contains photocopies of two letters written between 1863 and 1865. One letter is written by a son working as a ward master in a hospital to his father and the other letter written by a soldier to his parents.


Morgan Buck Application For Presidential Pardon [Photocopy], 1865 Dec 1865

Morgan Buck Application For Presidential Pardon [Photocopy], 1865

Finding aids

This collection contains one photocopy of an application for presidential pardon for Morgan Buck, dated August 17, 1865.


List Of Pardons Sent To The Governor Of Arkansas [Photocopy], 1865 Dec 1865

List Of Pardons Sent To The Governor Of Arkansas [Photocopy], 1865

Finding aids

This collection contains one photocopy of a list of pardons sent to the Governor of Arkansas. The list was photocopied in 1979 from part of the Amnesty and Pardon records for Arkansas, which were held at the National Archives in Washington, D.C.


Lafayette County (Ark.) District Assessors' Reports, 1864-1865 Dec 1865

Lafayette County (Ark.) District Assessors' Reports, 1864-1865

Finding aids

This collection contains the Lafayette County District Assessors Reports for 1864 and 1865.


James Gibson Army Discharge Papers, 1865 Dec 1865

James Gibson Army Discharge Papers, 1865

Finding aids

This collection contains one United States army discharge record.


Arkansas Confederate States Depository Papers, 1863-1865 Dec 1865

Arkansas Confederate States Depository Papers, 1863-1865

Finding aids

This collection contains eight receipts, a letter, and a list of interest paid on treasury notes from 1863-1865.


John Randall Discharge Papers, 1865 Dec 1865

John Randall Discharge Papers, 1865

Finding aids

This collection contain discharge papers for John Randall.


A.J. Garner Civil War Records,1865 Dec 1865

A.J. Garner Civil War Records,1865

Finding aids

This collections contains Civil War records for A.J. Garner.


Evan Powell Marks Letters, 1865 Dec 1865

Evan Powell Marks Letters, 1865

Finding aids

This collection contains letters from Evan Marks to his wife Mattie.


Ephriam Boon Letters, 1864-1865 Dec 1865

Ephriam Boon Letters, 1864-1865

Finding aids

This collection contains six letters written from Ephriam Boon to Lorena Boon from 1864 to 1865 while he was serving in the Civil War.