Skip to main content

Box 2

 Container

Contains 7 Results:

North Carolina State Troops papers, 1861-1862

 File — Box: 2, Folder: 5
Identifier: II.
Scope and Contents From the Series:

Series II. Confederate Records includes documents regarding secession, documents and forms of the Confederate States of America; commissions, passes, medical records, regimental reports and rolls, requisition orders, and treasurer notes.

Dates: 1861-1862

North Carolina soldier descriptions, medical passes and pay slips, 1861-1862

 File — Box: 2, Folder: 6
Identifier: II.
Scope and Contents From the Series:

Series II. Confederate Records includes documents regarding secession, documents and forms of the Confederate States of America; commissions, passes, medical records, regimental reports and rolls, requisition orders, and treasurer notes.

Dates: 1861-1862

Morning Reports, North Carolina State Troops, 1862

 File — Box: 2, Folder: 7
Identifier: II.
Scope and Contents From the Series:

Series II. Confederate Records includes documents regarding secession, documents and forms of the Confederate States of America; commissions, passes, medical records, regimental reports and rolls, requisition orders, and treasurer notes.

Dates: 1862

Flag and envelope, 12th Regiment Massachusetts, 1863

 File — Box: 2, Folder: 1
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Military and Official Documents contains enlistment rolls for Massachusetts, commissions, discharges, ration cards, passes and leaves of absence for soldiers, pension papers, documents issued by the Commonwealth of Massachusetts or the United States government, and a list of disloyal citizens of Alexandria, Virginia.

Dates: 1863

List of Disloyal Persons in Alexandria, Virginia, 1863

 File — Box: 2, Folder: 2
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Military and Official Documents contains enlistment rolls for Massachusetts, commissions, discharges, ration cards, passes and leaves of absence for soldiers, pension papers, documents issued by the Commonwealth of Massachusetts or the United States government, and a list of disloyal citizens of Alexandria, Virginia.

Dates: 1863

Scroll designating Adam Simpson as stand in for Joseph L. Waters, 1865

 File — Box: 2, Folder: 3
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Military and Official Documents contains enlistment rolls for Massachusetts, commissions, discharges, ration cards, passes and leaves of absence for soldiers, pension papers, documents issued by the Commonwealth of Massachusetts or the United States government, and a list of disloyal citizens of Alexandria, Virginia.

Dates: 1865

Topsfield, Massachusetts, enlistments, undated

 File — Box: 2, Folder: 4
Identifier: B.
Scope and Contents From the Sub-Series:

Subseries B. Rolls of Enlisted Men consists of two roll books for men from Massachusetts, a list of men enrolled from Topsfield, Massachusetts, and a list of soldiers compiled after the war.

Dates: undated