Documenting the American South Logo

Search Results

25 titles with subject: United States -- History -- Civil War, 1861-1865.

  • Address of Congress to the People of the Confederate States: Joint Resolution in Relation to the War. Confederate States of America. Congress


  • Address of Hon. John S. Preston, Commissioner from South Carolina, to the Convention of Virginia, February 19, 1861. John S. Preston (John Smith), 1809-1881


  • Annual Message of Governor Henry Watkins Allen, to the Legislature of the State of Louisiana. Louisiana. Governor (1864-1865: Allen)


  • A Bill to Limit the Production of Cotton and Tobacco in the Year 1864. House Bill, No. 3, Ses. 1863. North Carolina. General Assembly. House of Commons


  • A Bill to Regulate the Price of All Articles Produced, Manufactured, or Sold in This State. Senate Bill, No. 2, Ses. 1863. North Carolina. General Assembly. Senate


  • Circular No. 1: Jan. 13, 1864. Confederate States of America. Bureau of Conscription


  • Circular No. 25: June 30, 1864. Confederate States of America. Bureau of Conscription


  • Circular No. 6: April 1, 1864. Confederate States of America. Bureau of Conscription


  • Circular No. 8: March 18, 1864. Confederate States of America. Bureau of Conscription


  • Communication of Secretary of War. Feb. 22, 1865. Confederate States of America. War Dept


  • Correspondence Between Governor Brown and the Secretary of War, upon the Right of the Georgia Volunteers, in Confederate Service, to Elect Their Own Officers. Georgia. Governor (1857-1865: Brown)


  • The Correspondence Between the Commissioners of the State of So. Ca. to the Government at Washington and the President of the United States: Together with the Statement of Messrs. Miles and Keitt. South Carolina. Convention (1860-1862). Commissioners


  • Free Masonry and the War: Report of the Committee Under the Resolutions of 1862, Grand Lodge of Virginia in Reference to our Relations as Masonic Bodies and as Masons, in the North and South, Growing Out of the Manner in which the Present War has been Prosecuted / Adopted by the Grand Lodge of Virginia, December 12, 1864, and ordered to be published. JOHN DOVE, Grand Secretary. Freemasons. Grand Lodge of Virginia


  • Governor's Message. Nov. 23, 1863. North Carolina. Governor (1862-1865: Vance)


  • The Historic Significance of the Southern Revolution. A Lecture Delivered by Invitation in Petersburg, Va., March 14th and April 29th, 1864, and in Richmond, Va., April 7th and April 21st, 1864. William A. Hall


  • Hymns for the Camp. No Author


  • Joint Resolution of Confidence in and Thanks to President Jefferson Davis. Florida. Legislature


  • Life on the Old Plantation in Ante-Bellum Days, or, A Story Based on Facts. I. E. Lowery (Irving E.), b. 1850


  • An Ordinance to Define and Punish Sedition. North Carolina. Convention (1861-1862)


  • The Rival Administrations: Richmond and Washington in December, 1863. Edward Alfred Pollard, 1831-1872


  • Special Report of the Military Board, to the Legislature of the State of Louisiana. Louisiana. Military Board


  • Speech of Hon. George A. Gordon, of Chatham, on the Constitutionality of the Conscription Laws, Passed by the Congress of the Confederate States, Delivered in the Senate of Georgia, on Tuesday, 9th of December, 1862. George Anderson Gordon


  • Speech of Hon. William A. Graham, of Orange: In the Convention of North-Carolina, Dec. 7th, 1861, on the Ordinance Concerning Test Oaths and Sedition. William A. Graham (William Alexander), 1804-1875


  • State of the Country. Speech of Hon. A. G. Brown, of Mississippi, in the Confederate Senate, December 24, 1863. Albert Gallatin Brown, 1813-1880


  • Stay Law. An Act to Provide Against the Sacrifice of Property and to Suspend Proceedings in Certain Cases. North Carolina