search archive
browse archive

22065 total results

165 results after applying filter

In complete archive


Title
Description
Date

From the Map Collection. A map showing the segment of the Mississippi River. Text on map reads, "Reconaissance for the use of the Mississippi Squadron Rear Admiral D.D. PORTER U.S.N. Comdg. By F.H. GERDES, Assistant UNITED STATES COAST SURVEY A.D. BACHE, Supdt. Scale 1/40,000. 1864."

1864

From the Map Collection. A map showing the segment of the Mississippi River bordered by Rodney, Mississippi and St. Joseph, Louisiana lying between Natchez and Vickburg. Text on map reads, "Reconaissance for the use of the Mississippi Squadron Rear Admiral D.D. PORTER U.S.N. Comdg. By F.H. GERDES, Assistant UNITED STATES COAST SURVEY A.D. BACHE, Supdt. Scale 1/40,000. 1864."

1864

From the Wesley James Ellzey Papers. A certificate of Confederate draft exemption issued to Wesley James Ellzey on May 8, 1864. The exemption was issued because he was a teacher.

8 May 1864

List of Representatives and their addresses, organized by state.

1864

Report of Committee on Quartermaster and Commissary Departments. Laid on the table and ordered to be printed by the Congress of the Confederate States of America on 13 February 1864.

13 February 1864

Minority Report of The Committee of Ways and Means On the Tax Bill. Laid on the table and ordered to be printed by the Congress of the Confederate States of America on 23 May 1864.

23 May 1864

Report of the Special Committee, on the charge of corruption made in the Richmond examiner, Jan. 7, 1864. Presented by Mr. Lyons; Ordered to be printed by the Congress of the Confederate States of America on 25 January 1864.

25 January 1864

Report of the Special Committee On the Payment of Claims. By Mr. Singleton, from Special Committee; Laid on the table and ordered to be printed by the Congress of the Confederate States of America on 26 May 1864.

26 May 1864

An Act: To reduce the currency and to authorize a new issue of notes and bonds. Enacted by the Congress of the Confederate States of America on 17 February 1864.

17 February 1864

Veto Message to the House of Representatives of the Confederate States of America.

11 February 1864

President's Message to the Senate and House of Representatives of the Confederate States of America.

02 May 1864

President's Message in relation to the suspension of the Writ of Habeas Corpus. By the Chair; Referred to the Committee on the Judiciary and ordered to be printed by the Congress of the Confederate States of America on 20 May 1864.

20 May 1864

President's Message. By the Chair; Referred to the Committee on the Judiciary and ordered to be printed by the Congress of the Confederate States of America on 30 May 1864.

30 May 1864

Message of the President. By the Chair; Referred to Committee of Ways and Means and ordered to be printed by the Congress of the Confederate States of America on 31 May 1864.

31 May 1864

President's Message to the Senate and House of Representatives of the Confederate States of America.

07 November 1864

An Act: To amend the tax laws. Enacted by the Congress of the Confederate States of America on 14 June 1864.

14 June 1864

Organization of the Army of Northern Virginia, Commanded by General Robert E. Lee.

30 November 1864

Additional Estimates for the Support of the Government.

11 February 1864

Loading indicator
Powered by Preservica
© Copyright 2024