Original Civil War Collection (1903-2014), CW MIC
Abstract
The Miscellaneous Individual Collections subgroup is part of the Civil War Collection of the Military Collection at the State Archives of North Carolina. This grouping was artificially created for descriptive purposes in May 2019 by the Military Collection Archivist to keep collections of Civil War materials donated since the 1990s discoverable in online description. There are multiple collections in boxes from this group. The collections will eventually be reorganized and assigned new Civil War Collection collection numbers and formal titles. Currently, this subgroup contains the following collections in the listed boxes of the old Civil War Collection arrangement: Henry H. Bowen Papers; Frederick A. Myers Papers; John S. Cooper Papers; Willam Roland Downs Papers; Johnny B. Kerr Collection; Lynn W. Payne Collection; John C. Self Papers; Society for the Historical Preservation of the 26th North Carolina Regiment Collection; George A. Tait Collection; Susan G. Warner Collection; Selby A. Daniels Collection; Daniel Dawson Downs Papers; Kathleen Haynes Collection; Henry Malaby Papers; Herbert M. Schiller Collection; and John W. West Papers.
Descriptive Summary
- Title
- Miscellaneous Individual Collections
- Call Number
- CW MIC
- Creator
- Military Collection, State Archives of North Carolina
- Extent
- 8.400 cubic feet, 7.280 gigabytes
- Repository
- State Archives of North Carolina
Preferred Citation
Civil War Collection, Military Collection, State Archives of North Carolina, Raleigh, N.C.
Collection Overview
The Miscellaneous Individual Collections subgroup is part of the Civil War Collection
of the Military Collection at the State Archives of North Carolina. This grouping
was artificially created for descriptive purposes in May 2019 by the Military Collection
Archivist to keep collections of Civil War materials donated since the 1990s discoverable
in online description. There are multiple collections in boxes from this group. The
collections will eventually be reorganized and assigned new Civil War Collection collection
numbers and formal titles. Currently, this subgroup contains the following collections
in the listed boxes of the old Civil War Collection arrangement: Henry H. Bowen Papers;
Frederick A. Myers Papers; John S. Cooper Papers; Willam Roland Downs Papers; Johnny
B. Kerr Collection; Lynn W. Payne Collection; John C. Self Papers; Society for the
Historical Preservation of the 26th North Carolina Regiment Collection; George A.
Tait Collection; Susan G. Warner Collection; Selby A. Daniels Collection; Daniel Dawson
Downs Papers; Kathleen Haynes Collection; Henry Malaby Papers; Herbert M. Schiller
Collection; and John W. West Papers.
Henry H. Bowen Papers (Box 89)
Collection includes eighteen letters written between October 1864 and February 1865
by Pvt. Henry Hunter Bowen (Washington County), Confederate States Marine Corps, to
his wife, Ann L. Bowen, at Longacre and Plymouth, Washington County; one undated letter
from Henry's brother, Pvt. George Washington Bowen (Washington County), Confederate
States Marine Corps, to his wife, Mary E. Bowen, written on the verso of an undated
letter written by Henry H. Bowen; eighteen letters written between October 1864 and
January 1865 by Ann L. Bowen to Henry H. Bowen, stationed near Charleston, S.C., aboard
the Confederate States Navy Receiving Ship Indian Chief, and later aboard the ironclad
steamer C.S.S. Columbia, in Charleston; the oath of allegiance to the United States
taken by Henry H. Bowen in September 1865; and some miscellaneous post-Civil War items.
Frederick A. Myers Papers (Box 90)
Includes Book of Psalms (New York: American Bible Society, 1862), found on the battlefield
of the Wilderness, May 5, 1864, by 2nd Sgt. Frederick A. Myers, inscribed, "F. A.
Myers, Co. F, 28th N.C.; and Holy Bible (New York: American Bible Society, 1850),
inscribed, "Presented by J. A. Kinyoun [to] L. [Lou] A. Kinyoun, Spt 4th 1856," containing
three pages of birth and death records for the Frederick A. Myers family.
John S. Cooper Papers (Box 91)
Letters and other written materials primarily from Cooper, a private in the 2nd Co.
C, 36th Regt. N.C.T. (2nd Regt. N.C. Arty.), written from Fort Fisher, Georgia, and
South Carolina, between February 1863 and December 1864, including one from his wife,
Elizabeth "Betsy" N. Cooper, July 22, 1864, and one to "Aunt" from Daniel A. Cooper,
dated May 22, 1863, headed Fort Fisher. John S. Cooper was killed in action at Fort
Fisher, January 15, 1865. Prewar papers include two receipts for slaves, 1854.
Willam Roland Downs Papers (Box 91)
Photograph in frame and case of gutta percha of William Roland Downs of Chocowinity
(Beaufort County) in uniform of Company A, First N.C. Volunteers (Union). He served
from August 18, 1862 to June 24, 1865.
Johnny B. Kerr Collection (Box 91)
Contains four reports, Gen. D. H. Hill's Division, March-April 1865: report of casualties
in brigade commanded by Col. H. T. Toulmin, March 12, 1865; report of men included
in "total present" but not included in "effective total," Sharp's Brigade, April 3,
1865; return of effective strength of Brantly's Brigade, April 6, 1865; and last page
of list of officers absent from Sharp's brigade and "thrown out" by the consolidation
of regiments, April 21, 1865; two newspaper obituaries for Gen. Daniel Harvey Hill,
[1889]; and cover form letter frm Henry Romeike's Bureau of Press Cuttings for clipping
"intended for Gen. Hill," 1889.
Lynn W. Payne Collection (Box 91)
Discharge certificate of Pvt. Roger S. Hopkins, Co. D, 175th New York Infantry, Savannah,
Georgia, June 30, 1865.
John C. Self Papers (Box 91)
Contains pocket-size New Testament (New York: American Bible Society, 1864) presented
by the Maryland State Bible Society to Pvt. John C. Self of Oak Ridge (Guilford County),
who served in Company F, 54th NCST, 1864.
Society for the Historical Preservation of the 26th North Carolina Regiment Collection (Box 91)
Contains personal correspondence of Richard B. Paschal, sheriff of Chatham County,
1861-1864. Of the 38 letters in the collection, 35 were written by officers and soldiers
of Company E, 26th North Carolina State Troops, organized in Chatham County as the
Independent Guards. The principal correspondents are Capt. Stephen W. Brewer (13 letters)
and Cpl. William W. Edwards (12). Other letter writers include Lt. William J. Headen,
Lt. William J. Lambert, Sgt. James M. Brooks, and privates Isaac N. Edwards, John
W. Ellis, Willis Jones, Everet C. Page, and Noah R. Sanders. Letters contain detailed
accounts of the Battle of Gettysburg, the Battle of Bristoe Station (criticizing the
performance of Gen. Henry Heth), the Battle of the Crater, and the fighting around
Petersburg in the summer and fall of 1864. The health of members of the company, conditions
in Chatham County, and the 1862 election for sheriff are common topics of correspondence.
Collection also includes letters from Pvt. Daniel S. Liles of Company K to his mother
and sisters, 1861-1864, n.d.; and letters between Pvt. Joseph John White of Company
C and his parents and sister, 1861-1862, n.d. Also includes letter from Lt. Austin
R. Johnson of Company G to "My Dear Companion," 1863; annotated roster of Company
F, letters B-R (pages missing), n.d.; bill of goods from a merchant at Camp Branch
to Captain Brewer, March 5, 1862; book: War Songs (Boston: Oliver Ditson Company,
1883); congressional document re. land claims in Florida, 1825; congressional report
re. treaties with Cherokee Indians, 1871; envelope, Governor Z. B. Vance to Gen. S.
F. Patterson, n.d.; order in favor of C. B. Allen, signed by Governor Vance, 1864;
pamphlets: "An Official Guide of the Confederate Government"; and "Materials for the
History of the Southern Confederacy," by John Osborne Sumner, n.d.; and return of
provisions, Capt. M. H. Peoples, Company K, 7th Regiment, North Carolina State Troops,
January 31, 1862. Collection also includes $1000 Confederate coupon bond issued by
the State of North Carolina, 1863, in gold painted frame.
George A. Tait Collection (Box 91)
Telegram from Lt. Gen. U. S. Grant to Maj. Gen. George G. Meade, January 24, 1865,
requesting that he have Col. James C. Duane send a photographer to Fort Fisher to
photograph the captured Confederate works on the Cape Fear River.
Susan G. Warner Collection (Box 91)
Mimeographed list of Confederate soldiers buried in Woodlawn Cemetery, Elmira, New
York, published by the Chemung County Historical Society, n.d.
Selby A. Daniels Collection (Box 92)
"General Order Book," containing handwritten records of the 11th "Bethel" Regt. N.C.T.,
March 31 - June 2, 1863. Typed transcript included.
Daniel Dawson Downs Papers (Box 93)
Papers of Daniel Dawson Downs of Beaufort County, including certificate of exemption
from militia duty signed by Lt. Col. George W. Gordon, commander of the 12th Regiment,
North Carolina Militia, 1852; doctor's certificate attesting Downs's unfitness for
service in the 14th Regiment, North Carolina Militia, 1861; safeguard for Downs, signed
by Lt. Col. L. Lyman, commanding the federal post at Washington, 1862; and Downs's
oath of allegiance, 1865.
Kathleen Haynes Collection (Box 93)
Subscription list in seven sheets, signed by sixty-six Confederate pensioners of Burke
County, for the erection of a Confederate monument in Morganton, ca. 1911.
Henry Malaby Papers (Box 93)
Certificate of exemption from military service (on account of deafness) for Henry
Malaby of Wayne County, signed by John W. Davis, surgeon of the 40th Regiment, North
Carolina militia, September 26, 1861 (endorsed on verso: "Exempt for life," by Capt.
D. H. Bridgers).
Herbert M. Schiller Collection (Box 93)
Contains Instruction for Field Artillery, Prepared by a Board of Artillery Officers
(Washington: Government Printing Office, 1863), inscribed, "Property of the 24th Battery,
N.Y.S.V., June 17, 1863, Plymouth, NC."
John W. West Papers (Box 93)
Contains letter from Pvt. John W. West, 10th North Carolina State Troops, to "My Affectionate
Sister," from Kinston, March 5, 1864, and deed of gift of a cow from his mother, Ferebee
West, to the children of David Banks and his wife, Sela, Craven County, 1860.
Contents of the Collection
Scope and Contents note:
, by W. J. Peele, Raleigh, 1898 [containing vignettes of several North Carolina Confederate general officers]. [Removed and filed in Military Collection Library]
Scope and Contents note:
Collection including eighteen letters written between October 1864 and February 1865 by Private Henry Hunter Bowen (Washington County, NC), Confederate States Marine Corps, to his wife Ann L. Bowen at Longacre and Plymouth, Washington County, NC; one undated letter from Henry's brother Private George Washington Bowen (Washington County, NC), Confederate States Marine Corps, to his wife Mary E. Bowen, written on the verso of an undated letter written by Henry H. Bowen; eighteen letters written between October 1864 and January 1865 by Ann L. Bowen to Henry H. Bowen, CSMC, stationed near Charleston, SC, aboard the Confederate States Navy Receiving Ship Indian Chief , and later aboard the ironclad steamer CSS Columbia, in Charleston, SC; the Oath of Allegiance to the United States taken by Henry H. Bowen in September 1865; and, some miscellaneous post-Civil War items. 70 items.
Scope and Contents note:
Book of Psalms (New York: American Bible Society, 1862), found on the battlefield of the Wilderness, May 5, 1864, by 2nd Sergeant Frederick A. Myers, inscribed, "F. A. Myers, Co. F, 28th N.C.; Holy Bible (New York: American Bible Society, 1850), inscribed, "Presented by J.A. Kinyoun [to] L. [Lou] A. Kinyoun, Spt 4th 1856," containing three pages of birth and death records for the Frederick A. Myers family. 6 items.
Scope and Contents note:
Letters and other written materials primarily from Cooper, a private in the 2nd Co. C, 36th Regt. N.C.T. (2nd Regt. N.C. Arty.), written from Fort Fisher, Georgia, and South Carolina, between February 1863 and December 1864, including one from his wife, Elizabeth "Betsy" N. Cooper, July 22, 1864, and one to "Aunt" from Daniel A. Cooper, dated May 22, 1863, headed Fort Fisher. John S. Cooper was killed in action at Fort Fisher, January 15, 1865. Prewar papers include two receipts for slaves, 1854.
Scope and Contents note:
Photograph in frame and case of gutta percha of William Roland Downs of Chocowinity (Beaufort County) in uniform of Company A, First N.C. Volunteers (Union). He served from August 18, 1862 to June 24, 1865.
Scope and Contents note:
Seven Months a Prisoner; Or Thirty-Six Days in the Woods, by John Vestal Hadley [7th Indiana Regiment] (Indianapolis: J. M. & J. Meikel & Company, Printers, 1868).
Scope and Contents note:
Contains four reports, Gen. D. H. Hill's Division, March-April 1865: report of casualties in brigade commanded by Col. H. T. Toulmin, March 12, 1865; report of men included in "total present" but not included in "effective total," Sharp's Brigade, April 3, 1865; return of effective strength of Brantly's Brigade, April 6, 1865; and last page of list of officers absent from Sharp's brigade and "thrown out" by the consolidation of regiments, April 21, 1865; two newspaper obituaries for Gen. Daniel Harvey Hill, [1889]; and cover form letter frm Henry Romeike's Bureau of Press Cuttings for clipping "intended for Gen. Hill," 1889.
Scope and Contents note:
Discharge certificate of Pvt. Roger S. Hopkins, Co. D, 175th New York Infantry, Savannah, Georgia, June 30, 1865.
Scope and Contents note:
Contains pocket-size New Testament (New York: American Bible Society, 1864) presented by the Maryland State Bible Society to Pvt. John C. Self of Oak Ridge (Guilford County), who served in Company F, 54th NCST, 1864.
Scope and Contents note:
Contains personal correspondence of Richard B. Paschal, sheriff of Chatham County, 1861-1864. Of the 38 letters in the collection, 35 were written by officers and soldiers of Company E, 26th North Carolina State Troops, organized in Chatham County as the Independent Guards. The principal correspondents are Capt. Stephen W. Brewer (13 letters) and Cpl. William W. Edwards (12). Other letter writers include Lt. William J. Headen, Lt. William J. Lambert, Sgt. James M. Brooks, and privates Isaac N. Edwards, John W. Ellis, Willis Jones, Everet C. Page, and Noah R. Sanders. Letters contain detailed accounts of the Battle of Gettysburg, the Battle of Bristoe Station (criticizing the performance of Gen. Henry Heth), the Battle of the Crater, and the fighting around Petersburg in the summer and fall of 1864. The health of members of the company, conditions in Chatham County, and the 1862 election for sheriff are common topics of correspondence. Collection also includes letters from Pvt. Daniel S. Liles of Company K to his mother and sisters, 1861-1864, n.d.; and letters between Pvt. Joseph John White of Company C and his parents and sister, 1861-1862, n.d. Also includes letter from Lt. Austin R. Johnson of Company G to "My Dear Companion," 1863; annotated roster of Company F, letters B-R (pages missing), n.d.; bill of goods from a merchant at Camp Branch to Captain Brewer, March 5, 1862; book: War Songs (Boston: Oliver Ditson Company, 1883); congressional document re. land claims in Florida, 1825; congressional report re. treaties with Cherokee Indians, 1871; envelope, Governor Z. B. Vance to Gen. S. F. Patterson, n.d.; order in favor of C. B. Allen, signed by Governor Vance, 1864; pamphlets: "An Official Guide of the Confederate Government"; and "Materials for the History of the Southern Confederacy," by John Osborne Sumner, n.d.; and return of provisions, Capt. M. H. Peoples, Company K, 7th Regiment, North Carolina State Troops, January 31, 1862. Collection also includes $1000 Confederate coupon bond issued by the State of North Carolina, 1863, in gold painted frame (stored in Military Collection office).
Scope and Contents note:
Telegram from Lt. Gen. U. S. Grant to Maj. Gen. George G. Meade, January 24, 1865, requesting that he have Col. James C. Duane send a photographer to Fort Fisher to photograph the captured Confederate works on the Cape Fear River.
Scope and Contents note:
Mimeographed list of Confederate soldiers buried in Woodlawn Cemetery, Elmira, New York, published by the Chemung County Historical Society, n.d.
Scope and Contents note:
"General Order Book," containing handwritten records of the 11th "Bethel" Regt. N.C.T., March 31 - June 2, 1863. Typed transcript included.
Scope and Contents note:
Papers of Daniel Dawson Downs of Beaufort County, including certificate of exemption from militia duty signed by Lt. Col. George W. Gordon, commander of the 12th Regiment, North Carolina Militia, 1852; doctor's certificate attesting Downs's unfitness for service in the 14th Regiment, North Carolina Militia, 1861; safeguard for Downs, signed by Lt. Col. L. Lyman, commanding the federal post at Washington, 1862; and Downs's oath of allegiance, 1865.
Scope and Contents note:
Subscription list in seven sheets, signed by sixty-six Confederate pensioners of Burke County, for the erection of a Confederate monument in Morganton, ca. 1911.
Scope and Contents note:
Certificate of exemption from military service (on account of deafness) for Henry Malaby of Wayne County, signed by John W. Davis, surgeon of the 40th Regiment, North Carolina militia, September 26, 1861 (endorsed on verso: "Exempt for life," by Capt. D. H. Bridgers).
Scope and Contents note:
Contains paperback, The Bloody Sixth North Carolina Regiment Confederate States of America, by Richard W. Iobst (Raleigh: North Carolina Confederate Centennial Commission, 1965) [filed in Military Collection Library].
Scope and Contents note:
Contains Instruction for Field Artillery, Prepared by a Board of Artillery Officers (Washington: Government Printing Office, 1863), inscribed, "Property of the 24th Battery, N.Y.S.V., June 17, 1863, Plymouth, NC."
Scope and Contents note:
Contains letter from Pvt. John W. West, 10th North Carolina State Troops, to "My Affectionate Sister," from Kinston, March 5, 1864, and deed of gift of a cow from his mother, Ferebee West, to the children of David Banks and his wife, Sela, Craven County, 1860.
Scope and Contents note:
Items related to the work of Captain John M. Springs (Charlotte, Mecklenburg County, NC) as Assistant Quartermaster, 53rd Regiment, NC Troops. Includes: muster rolls for Companies G, H, K, and Field and Staff for the period circa August-October, 1862; pay records for regimental officers; and, requisitions, vouchers and invoices for a variety of quartermaster stores such as forage, fuel, stationary, drums and fifes, shoes, clothing, knapsacks, haversacks, tents, ponchos, tools, etc. 86 items.