Archive Record
Metadata
Catalog Number |
HRHS-182 |
Collection |
Civil War Research Collection |
Scope & Content |
BIOGRAPHICAL NOTE: The American Civil War was fought from 1861 to 1865, and determined the survival of the United States of America. Among the 34 states in January 1861, seven Southern slave states individually declared their secession from the U.S. and formed the Confederate States of America. War broke out in April 1861 when they attacked a U.S. fortress, Fort Sumter, and ended with the surrender of all the Confederate armies in spring 1865. BIOGRAPHICAL NOTE: The American Civil War was fought from 1861 to 1865, and determined the survival of the United States of America. Among the 34 states in January 1861, seven Southern slave states individually declared their secession from the U.S. and formed the Confederate States of America. War broke out in April 1861 when they attacked a U.S. fortress, Fort Sumter, and ended with the surrender of all the Confederate armies in spring 1865. SCOPE AND CONTENT: This collection contains the research for the publication titled Roster of Rockingham County Men Who Served in the Confederate Forces, 1861-1865, which was compiled in 1986 by J. Nelson Liskey and W. Cullen Sherwood. There are also index cards that correspond with the roster that gives more detailed information on each individual man. The Liskey/Sherwood research is found in Folders 1-4. The collection also contains letters, publications and other Civil War items donated by various donors. Refer to HRHS-153, United Confederate Veterans Collection for more Civil War information. COLLECTION INVENTORY: Folder 1: Original typed list of the roster used in the publication titled Roster of Rockingham County Men Who Served in the Confederate Forces, 1861-1865, compiled by J. Nelson Liskey and W. Cullen Sherwood. Also included is a list of annotated references that corresponds with this roster. This list has the following information: Enlistment date, Rank, Company, Reg., Arm. Folder 2: -Index cards that correspond with the roster of confederate forces in folder 1. The index cards appear to have more detailed information than is shown on the roster such as height, eye color, etc. Source of information is J. Nelson Liskey and W. Cullen Sherwood. Folder 3: -Roster of Company No. 1 through No. 14 -Roster of 2nd Virginia Infantry -Roster of Company I, 1st Virginia Cavalry -Roster of Company C, 6th Virginia Cavalry -Roster of Company B, 7th Virginia Cavalry -Roster of Company B, 10th Virginia Infantry -Roster of Company C, 10th Virginia Infantry -Roster of Company D, 10th Virginia Cavalry -Roster of Company G, 10th Virginia Infantry -Roster of Company H, 10th Virginia Cavalry -Roster of Company H, 10th Virginia Infantry -Roster of Company I, 10th Virginia Infantry -Roster of Company H, 12th Virginia Cavalry -Roster of Company B, 23rd Virginia Cavalry -Roster of Company I, 33rd Virginia Infantry -Roster of the 52nd Infantry -Roster of Company B, 62nd Virginia Infantry Folder 4: -Correspondence of J. Nelson Liskey concerning the roster of Confederate forces of Rockingham County. This correspondence contains some genealogical information. Folder 5: -This appears to be a roster of men from Virginia who served in the Confederate army. This list gives a very detailed description of each man such as when they enlisted, if they were captured or deserted, when they died and also personal information such as height and eye color. Source of list is unknown. Folder 6: -List from 1910 Census of Union and Confederate Veterans from the Rockingham County-Harrisonburg, Virginia area (list extracted and indexed by Ben Ritter) -Death Roll of Neff Rice Camp, New Market, Virginia -List of casualties in 10th Virginia Regiment, Chancellorsville -List of Confederate veterans buried in Emmanuel Cemetery, killed in Battle of New Market -List of Civil War Veterans buried in St. Matthews Cemetery, killed in Battle of New Market -List of Confederate soldiers buried in the New Cemetery in Harrisonburg, Virginia -List of Confederate soldiers buried in Elk Run Cemetery, Elkton, Virginia -List of Confederate soldiers buried in Mt. Olivet Cemetery, McGaheysville, Virginia -Article dated October 24, 1947, titled Last Confederate Veteran Dies, William E. Eaton -List of men who were a part of the Brocks Gap Rifles Officers -List of all the Confederate Companies in Rockingham County -List of Civil War Pensions for Rockingham County Folder 7: -Written record of S. C. Switzer (Samuel Coots Switzer) documenting his Civil War service. He joined the Army April 1, 1862, Company I, 33rd Regiment, Stonewall Brigade. Was involved in three battles and was wounded in the arm during the last night of the Richmond fight. Was later appointed to General Ed Johnson's Signal Corps, and afterwards for General Gordon until close of war. The reverse side has written documentation of Civil War service for Valentine C. Switzer. This information is written on letterhead of Bernard W. Switzer, M.D., Mt. Crawford, VA, a son of S. C. Switzer. (donated by Kim Vaughan) -Constitution and By-Laws of Company "K", First Regiment of VA. Volunteers, adopted December 2, 1859 (donated by Helen Lynch) -Original list: Roll of Capt. Jno. C. B. Mullin's Company of Infantry, Jun 12, 1861 -Receipt dated May 16, 1861 from William Sheets to T. L. Yancey for a military cap (donated by Brenda Black) -Receipt signed by Capt. C. W. Coontz dated July 3rd and 4th (no year) to borrow three barrels of flour from Capt. M. M. Stuart(?), for the use of the Confederate Army. -Certificate from the Confederate States of America appointing Col. E. T. H. Warren to the 10th Virginia Regiment, August 16, 1862 -Page from an 1861 notebook belonging to Capt. John Q. Winfield titled Memorandum of Amts. due Capt. Jno. Q. Winfield, upon his books, from Members of his Company. (donated by Jacqueline Wilkins Upp) -Partial letter from Paulina S. Winfield with information concerning Andrew W. Dyer's enlistment in the Brock's Gap Rifles. Andrew Dyer was a great-great-great grandson of John Harrison. (donated by Jacqueline Wilkins Upp) -Letter dated September 21, 1861 from Emma Bryan to her husband Pendleton Bryan. Emma Lyon Bryan was staying in Oxford, N.C. during the Civil War and wrote to her husband, Pendleton Bryan, who was most likely fighting for the north. She was concerned that he would be searched and if a letter was found from the south his life would be in danger. (donated by Austin Loewner) -Letter dated March 20, 1865 from John R. Sellers to Robert L. and Jane Suit from Camp in front of Petersburg (donated by Douglas L. Fowler) -Letter written by John Blosser of Harrisonburg, VA dated Jan 29, 1873, refers to the death of Robert E. Lee. There is a second note on the back written on Jan 30, 1873 possibly in an Amish dialect. (donated by Jack Phend) -Two letters written by Sgt. J. N. Koontz before his execution in June 1865. One letter was to his finance Emma Shuler and a second letter was to his family. The war had ended but Sgt. Koontz was not aware as he was on an expedition with Capt. George Summers who was also executed. While on expedition, they were stealing horses from the Union. When they realized the war was over they returned the horses but were still executed. The execution orders were given by Lt. Col. Hussy of the Ohio Volunteers. (donated by John Hinkle) -Memorial written by the father of Capt. George Summers who was executed in June 1865 along with Sgt. J. N. Koontz. See information with letter listed above. (donated by John Hinkle) -Original letter dated May 7, 1862 by Horace Winslow from the Connecticut Volunteers who was camped near Harrisonburg. He mentions Harrisonburg, Stonewall Jackson, and a signal station. (donated by Brenda Black) -Power of Attorney written by John W. Gillett of Bath County who was a member of Company H Capt. Walton of the 52nd Regiment Virginia Volunteers. A POA was not appointed as the name was left blank on the document. -Notes While Prisoner. Handwritten account of Lt. Daniel Martz at Camp Chase near Columbus, Ohio -Handwritten Certificate of Membership showing Lt. Daniel Martz was accepted into the Presbyterian Church while being held at the Union prison camp Fort Delaware, June 28, 1864. -Copy of a booklet by Monroe Blue, Company H, 18th Virginia Cavalry who was a prisoner of war on Johnson's Island, near Sandusky, Ohio, October 15, 1863. -Receipt dated March 6, 1862 from the Confederate States of America to David Shawl for hay -Booklet titled The Story of Camp Chase by W. H. Knauss, story of Camp Chase and other Northern Military prisons and cemeteries of Confederate dead -Prison Life During the Rebellion: Being a Brief Narrative of The Miseries and Sufferings of Six Hundred Confederate Prisoners Sent from Fort Delaware to Morris Island to be Punished; by Fritz Fuzzlebug, Published by Joseph Funk's Sons, 1869 Folder 8: -Original electoral ticket for President Jefferson Davis and Vice President Alexander H. Stephens -Application for the Confederate States of America Roll of Honor in the Confederate Museum, Richmond, VA for Henry Gantt, June 18, 1909 -Ad from the Confederate Navy concerning the sinking of the war boat The Alabama, sunk in a combat with the Federal Steamer Kearsage off Cherbourg, France on the 19th of June, 1864 -Two confederate bonds (donated by Charles P. Blackley) -Publication from the Ashby Memorial Association concerning erecting a monument to mark the spot where General Turner Ashby fell, c.1900 -Article concerning the unveiling of the head of Robert E. Lee on the precipice of Stone Mountain by Hollins N. Randolph, President of The Stone Mountain Confederate Memorial -Blank form titled Certificate for a Pension for a widow of a Soldier, Sailor or Marine of the Confederate States Folder 9: -Civil War letters of Adam W. Kersh, copies of original letters with typed transcripts, 1861-1864 Folder 10: -Topographical map of Virginia between Washington and Manassas Junction -Maps of the Battle of Balls' Bluff, Loudoun County, VA, October 21, 1861 -Typed article titled V.M.I. Cadets at the Battle of New Market, map included -Typed article titled Bank's Army in Harrisonburg, from the May 30, 1862 issue of the Rockingham Register -Typed copy of Civil War articles from Frank Leslie's Illustrated Newspaper, New York, June 28, 1862 -Typed copy of reprints from the Richmond Dispatch of articles on Harrisonburg and the Valley during the Civil War 1861 - 1864 Folder 11: -Handbook of the City and Battle Fields of Richmond, VA, 1907 -Recollections of General Grant, by George W. Childs, 1890 -Story of Robert E. Lee, by Elizabeth McKane, 1905 -Booklet titled The Story of Robert E. Lee, by Everett G. Scully, 1905 -Booklet titled Lee: the Final Achievement (1865-1870), Washington and Lee University Bulletin, May 1, 1933 (donated by Kim Vaughan) -Bylaws and Regulations of the Valley Guards, Harrisonburg, VA, 1860 -Facts About The Civil War, The Stonewall Jackson Memorial, Inc., (no date) -The Flags of the Confederate States of America, by the United Confederate Veterans, 1907 -Southern Historical Society Papers publication, January 1876 -Stone Mountain Confederate Memorial Magazine, 1926 -Publication titled An Open Letter (Fourth Edition), by J. Lewis Logan, Spring 1909, addressed to Dear Ex-Confederates -Congressional Directory to the Thirty-sixth Congress, 1861 Folder 12: -Booklet titled Civil War Battles of Harrisonburg, Virginia including Cross Keys, Port Republic, reprint of a narrative written right after the Civil War by Dr. James Moore -Reprint of a booklet titled Reminiscences of the Civil War, by Peter S. Hartman, written after the Civil War -Pamphlet titled Civil War Action in Rockingham County, published by the Rockingham-Harrisonburg Civil War Centennial Commission -Booklet titled Virginia Military Institute Seventy-Fifth Anniversary of the Battle of New Market, May 15, 1939 (donated by Allen & Jean Litten) -Booklet titled Virginia Military Institute and the Battle of New Market, by Colonel William Couper, c. early 1900's (donated by Allen & Jean Litten) -Booklet titled A Brief History of New Market and Vicinity, The Battle of New Market Centennial, 1864-1964 (donated by Allen & Jean Litten) -Booklet titled Stonewall Jackson's Shenandoah Valley Campaign 1862, by Edward T. Downer, Western Reserve University, published by Stonewall Jackson Memorial Inc., Lexington, VA 1959 (donated by Joseph McConnell) -Sketch of the Life of Stonewall Jackson, written by Mrs. Anna Jackson Preston and presented to the Senate on May 10, 1928 by Hon. Cole L. Blease, Senator from South Carolina. Document No. 173, 70th Congress 2nd Session. (donated by Kim Vaughan) -Booklet titled Civil War Handbook, by William H. Price, 1961 (donated by Allen & Jean Litten) -Booklet titled The Civil War, by James I. Robertson, Jr, published by the U.S. Civil War Centennial Commission, 1963 Folder 13: -Program for the Memorial for Lt. Col. Thomas F. Wildes, May 12, 1962 -Pamphlet from the Lee-Jackson Memorial, Inc., date unknown -Pamphlet titled The Shenandoah Besieged, by Bridgewater College, 1994 -Program titled Opening Day Program-The Civil War Centennial in Virginia, program on Robert E. Lee, 1961 -Program titled Centennial Honor Banquet, by the Virginia Civil War Commission, 1961 -1964 Report of the Virginia Civil War Commission -The Journal of Civil War Medicine, 1998, 2000 Folder 14: -Computer printed photographs of Confederate soldiers, mostly at an advanced age (donated by Nancy and Irvin Hess) Folder 15: -Various newsletters from the Shenandoah Valley Civil War Round Table, 1957-1979 -Various publications from the Shenandoah Valley Civil War Round Table -Booklet titled Confederate Banners by Mary Lynn Conrad, c. 1900 Folder 16: -Newsletters from the Civil War Centennial Commission, Washington, D.C., 1958-1964 Folder 17: -Reprints of the Valley News Echo, serving the Shenandoah and Potomac River Valleys, 1859-1862 -1898 Confederate Veteran magazine Folder 18 (OV): -Pages from the Photographic History of the Civil War, published by the Review of Reviews Co., 1910 -Woodcuts of Civil War battle scenes, troop movements, etc. Source is unknown. -Copy of a letter dated May 27, 1862 from E. T. H. W----. It is written on Confederate States of America letterhead (donated by Brenda Black) -Copies of telegraph records during the two weeks when the Shenandoah Valley was burned during the Civil War. C. S. Military Telegraph, Harrisonburg Office. (donated by Brenda Black) -Bond issued February 20, 1863 by the Confederate States of America for $500 -Pardon issued to J. F. W. [John W. F.] Allemong by President Andrew Johnson and signed by President Johnson and William H. Seward, 5 July 1865. -Roster of Confederate soldiers in Rockingham County, complied in 1900 by Jacob C. Wenger, Commissioner of Revenue. (donated by Eleanor Price) -Muster Roll sheet from Company G, 10th Virginia Regiment, June 30-August 31, 1862, D. H. Lee Martz, Capt., examined by William B. Yancey, Capt., Inspector and Mustering Officer. (copy from Library of Virginia). Names listed: Prof. Charles Eshman, William H. Rodeffer, James A. Clary, John W. Clary, Joseph Smith, Jewell G. Rogers, D. F. Ritenour, B. H. Juinuis, William S. Braithwaite, George Clower, Newell L. Griner, John W. Houston, David Harrigan, David H. Henkel, Edward F. Van Lear, John B. Rice, John R. Layton, John Layman, John Rogers, Joseph M. Black. John Layman and John Rogers were listed as being court martialed. (donated by Mary Nelson) |
Donor |
J. Nelson Liskey; W. Cullen Sherwood; Charles Blackley; Nancy & Irvin Hess |
Object Name |
Collection |
