A partial listing of Confederate military information contained on microfilm at the Georgia State Archives in Atlanta, Georgia

This is a partial listing of Confederate military information contained on microfilm at the Georgia State Archives in Atlanta, Georgia.

The listings below follow the form XXX-YYY where XXX is the microfilm Drawer number and YYY is the number of the first roll of film containing the information. For example 253-1 is Drawer 253, film box 1. The information contained at each listing is titled with descriptive information.  Following the title, the method for the arrangement of the material in each file is listed (alphabetic, etc.) ,and additional notes have been added where necessary. This is not a comprehensive listing. Additional microfilm information covering individual persons and military units is indexed in the Civil War card file at the Archives. Although a complete listing of book, journal and loose paper holdings is not included on this list, a few useful books can be found in the Notebooks and Books sections below.  It might be best to start with the index.

Microfilm

[Top of Page] [Microfilm] [Notebooks] [Books] [County records] [Index] [Bottom of Page]

2-23 Descriptions of Early Battles, 1861. This film contains a description of the firing on Ft. Sumter. The film also contains a description of the battle field after the first battle of Bull Run (Manassas).

15-72 George Thornton Fowler Collection.  This is a collection of about 45 letters written from 1862 to 1864.  The families covered by these letters are the Fields, Fowler, Gillespie, McCowen, Martin, Palmore, and Phillips families in Milton County.  This film contains unrelated material.

15-75 Roster of the Confederate Soldiers of Georgia. This film contains volumes 5 and 6 of Lillian Henderson's classic roster books. These books contain the rosters for the 2nd and 11th Battalions of Georgia Infantry, and the 47th through the 66th Regiments of Georgia Volunteer Infantry. See also film 16-21.

16-21 Roster of the Confederate Soldiers of Georgia. This film contains volumes 1and 2 of Lillian Henderson's classic roster books. These books contain the rosters ot the 1st through the 23rd Regiments of Georgia Volunteer Infantry. Volumes 3 and 4 are found on film 16-22, and contain the rosters for the 24th through the 46th Regiments of Georgia Volunteer Infantry. See also film 15-75.

18-73 Various Documents. Kennesaw Chapter, UDC. Crosses of Honor awarded, vol. 1 (26 Apr 1900 to 19 Jan 1909). Marietta Cemetery, names of interred Confederate soldiers listing the soldier's name, rank, and unit. This information is indexed. There is other unrelated information on this film.

21-40 Field Note Book of Captain John Rziha. This film contains a photocopy of the note book of Captain John Rziha. The note book contains maps by Captain Rziha showing the locations of camps of several officers including Sherman in the march from Covington to Milledgeville. Additional information can be found in the Geographical Review, XLVII, 381-395, and the Georgia Historical Quarterly, XLI, no. 3.

21-41 Battle of Allatoona, 1864. This film contains a photocopy of this book written by Joseph M. Brown. The book is 25 pages long and was published in 1890.

35-79 Various Documents. Kennesaw Chapter, UDC. Crosses of Honor awarded, vol. 2. Marietta Cemetery, names of interred Confederate soldiers listing the soldier's name, rank, and unit. This is not a repeat of the information found in 18-73 above. This information is indexed. Hart's Battery, Hampton's Legion, SC Volunteers, military records including a muster roll. Elbert County, oath of allegiance to the U.S., 12-13 Sept 1865. Lists name, rank, unit, place of residence, physical description, signature and age. There is other unrelated information on this film

40-17 Adjutant General. Military Record Book 1841-1862 (vol. 4). This is a register of Military commissions arranged chronologically. The information contained in these records includes; names of officers, division, brigade, regiment or battalion served in, rank, when commissioned, when succeeded, and the page number on which his successor is named. See 68-77 below. This film contains unrelated information.

40-18 Adjutant General. Military Record Book 1861-1877 (vol. 5). See 40-17 above. Roster of commissioned Officers in the Georgia Militia Under the Reorganization Act of 1864 and the 1864 commissions are dated no earlier than March 1864. Arranged by military district. This film contains unrelated information.

40-50 Confederate Letters of T. M. Hightower, 1861-1865.  This film contains a muster roll for Co. D, 21st Regiment Georgia Volunteer Infantry, an obituary for Capt. Thomas H. Hightower and a collection of his wartime letters.  The letters on the film are transcribed.  This film contains unrelated information.

44-21 Treasury Dept., CSA, Letters from Thompson Allen, Commissioner of Taxes, April 18 - May 26, 1864 to Tax Collectors in Georgia and other States.

49-80 Jarrett Manor, Account book, 1855-1864.  This film contains the names of Confederate soldiers who stopped at Jarrett Manor, Waltons' Ford, Georgia for lodging during the war.

61-79 Governor's Letterbook, 1861-1865.

65-54 Information from Floyd County and the Rome & Nathan Bedford Forrest Chapters of the UDC. 1) The Williams-Hix collection of Confederate letters. These are primarily letters of the Williams and Hix families although there are letters from other Floyd county soldiers. There is an index at the front of this collection. 2) Diary of Lt. Donald Fleming, Co. C, 25th Regiment South Carolina Volunteer Infantry, with a photograph of Lt. Fleming. 3) List of Confederate Soldiers' Section of Myrtle Hill Cemetery. This listing is numerical by grave number. The soldier's name and unit are given. There is a map showing where the graves are. 4) Memoirs of numerous veterans and muster rolls for Floyd County units.

68-77 Adjutant General. Military Record Book 1841-1862. Index to Military Records Book 1841-1862 (see 40-17 above). The information is indexed by rank and unit in the Georgia militia. Officers are listed by their surnames only and the index lists the page of the Military Records Book on which the commission can be found. Thus if five men with the surname Lee are commissioned as majors there will be a single entry for the name Lee, listed under major, with five page numbers indicating where each commission can be found. For a better index see 199-61 below. This film contains unrelated information.

71-78 Battle of Atlanta. The film contains an 8 page letter describing the Battle of Atlanta by Capt. Marco B. Gary, 1st Ohio Artillery, 5th Division, 20th Army Corps, Army of the Cumberland, dated 15 July 1864.

73-4 Adjutant & Inspector General's Office. Commissary General's Department. Families Supplied with Salt 1862-1864. The information on the microfilm is listed by county. There is an index at the front of this film listing the counties and the pages on which each county's information can be found. Some counties are only listed once, but others are listed as many as three times. Information found on this microfilm includes; the names of widows of soldiers and the names of wives, widows who have a son or sons in Confederate service, the names of needy families dependent on the labor of a soldier in the service, and the names of disabled and discharged soldiers. Records for Bulloch, Camden, Glynn, and Murray counties are missing.

76-57 The Evacuation of Richmond, Virginia. The film contains a photocopy of the book, "The Falling Flag", by Edward M. Boykin. The book describes the battle for Richmond and the evacuation of the city in 1865. The book is 67 pages long and was published in 1874.

90-32 Battle of Atlanta, Map.  This map of the Battle of Atlanta, 22 July 1864, is from the personal papers of William Tecumseh Sherman. This film also contains a map and drawing of Fort McAllister in Savannah, Georgia.

91-71 Account book of Dr. B. F. Lackey, 1864.  Dr. Lackey was a surgeon with the 1st Kentucky Battalion, Volunteers (CSA).  This film contains the names of wounded and killed soldiers with periodic summaries by company of the number of casualties.

142-25 U.S. Department of Defense, Ordnance Department, C.S.A. Macon Arsenal. Record of clothing issued and employee payments, 1863.

150-93 DeKalb Co., Georgia. Camp Clement Evans No. 665, United Confederate Veterans (1905-1927). This is the minutes of the Clement Evans UCV camp. Besides camp minutes there are camp registers and obituaries. There is unrelated information on the microfilm.

150-117 Military Impressment of Negroes for the Defense of Georgia. This film contains two forms for the use of slaves from the estate of S. A. Jones, 5 August 1862.

159-42 Georgia Confederate Dead. A list of burials in various places compiled by Lillian Henderson, including but not limited to, Oakland Cemetery; Resaca; Andersonville; Chattanooga, TN; VA; MS; KY; Camp Chase, OH; and Camp Douglas, IL. An index at the front of this microfilm lists all the cemeteries to be found on this microfilm. Burials are listed by unit designation, numeric then alphabetic. Soldiers are oisted alphabetically within each unit listing. This microfilm also contains the Diary of Lt. James D. Glezen. This film contains unrelated information.

170-12 Fort Sumter. This film contains a personal reminiscence of the firing on Fort Sumter written by Jane Park Bowie, wife of Langdon Bowie of Charleston, South Carolina.

171-35 Daring and Suffering, A History of the Andrew's Railroad Raid. This film contains a photocopy of the 416 page book by William Pittenger. This book contains margin notes by Anthony Murphy, who was foreman of the repair shop of the Western and Atlantic Railroad.

172-49 Confederate Survivors Association.  The Taliaferro County C.S.A. minutes (1889-1904) and loose papers. The North East Georgia C.S.A. scrapbook (1890-1899) including information on the Athens Guards, Clarke County Rifles, and Capt. Camak's and Deloney's companies  in Cobb's Legion. The personal papers of William Thomas Farrar of Co. F, Chester Blues, including letters written by; William Thomas Farrar, John W. Farrar, William Crosby, P. Nicholson, and George Peters all of Chester, S.C. McDuffie County Confederate pension rolls for1909-1931. Gordon County Confederate pension rolls for 1911-1936. This film contains unrelated information.

179-75 First Battle of Bull Run (Manassas). This film contains a letter written by Sgt. Joseph A. Jones, Co. A, 2nd Virginia Cavalry, with a detailed description of the First Battle of Bull Run, 21 July 1861.

185-52 Georgia Executive Department. Militia Rosters 1869. An index of the militia companies in Georgia in 1869. Some of these companies kept their wartime nicknames. Colored militia units are also listed. This is an alphabetic list company nickname with the town and county where they were headquartered.

186-78 Morgan Co., Hospital. Medical Examining Board, Mays Hospital, 1864-1865. The list contains information on the soldier's name, rank, regiment, brigade, post office, state of residence, disease, when he reported to the hospital, and other remarks. The list of soldiers is chronological and there is no index with this film. There is a brief sketch of the hospital and some of the soldiers treated there at the start of this film. It is possible that the hospital was once located in Augusta and was moved to Macon in 1864. The statements about the soldiers read like short biographical sketches. This film contains unrelated information.

187-25 Materials relating to the battle of West Point, GA. These are various eye-witness accounts, letters, and newspaper descriptions about the battle. Register of the Confederate Dead Interred in Hollywood Cemetery, Richmond, VA, 1869. This is an alphabetic listing by soldier's name. Additional information includes; the soldier's company, unit, State where the unit was mustered, date of interment, and grave marker number. This is not an exhaustive listing of all the Confederate soldiers buried in Hollywood Cemetery as many Confederates were reinterred at Hollywood after 1869.

187-73 Manual of Instruction for the Volunteers and Militia of the Confederate States. This is a photocopy of the book written by William Gilham in 1862. The book is 502 pages long.

195-43 Surgeons Order Book of Miles H. Nash, 1863-1865. This microfilm contains the partially handwritten Surgeons Order Book of Miles H. Nash kept during his tenure at Flewellyn Hospital, Cassville, Georgia from 1863-1865.  The book contains many printed Confederate inserts of orders, hospital procedures, and circulars.

199-61 Adjutant General. Military Record Book. 1841-1862. Index to the information in contained in 40-17. The index is an alphabetic listing by surname. Unlike 68-77 above this index lists the officer's full name followed by the page in the Military Records Book on which the commission can be found. This film contains unrelated information.

199-75 William K. Watson Diary January 1, 1864-March 12, 1865. William K. Watson was a Union soldier.  His diary describes his travels, the weather, battles, and camp conditions in Tennessee, Alabama, Georgia, and North Carolina.

203-2 Georgia. Adjutant General. Ordnance Department, Letters sent 29 Jan 1861 to 11 Feb 1862. These letters were written in a tissue letter book. Some of them are very difficult to read. There is no index to these letters.

203-25 Battle of Kennesaw Mountain. This film contains a photocopy of an unpublished manuscript entitled "Movements and Positions in the Kennesaw Battle, June 27th - July 2, 1864", written by Col. J. T. Holmes, 52nd Ohio Volunteer Infanrty.

239-38 U.S. Department of Defense. Chickamauga Battlefield Maps. This microfilm contains three items. 1) Ten topographical maps covering the Battle of Chickamauga. 2) A print of the Battle of Chattanooga. 3) The private letters of Reuben S. Norton, including the Civil War correspondence of Reuben S. Norton, and the war reminiscences of W.M. Towers, a soldier who served under Gen. N.B. Forrest.

239-72 Confederate Survivors Association. Morgan County. These are assorted records including minutes and loose papers from the C.S.A. for Morgan County including a diagram of the Confederate Soldiers Cemetery in Madison, GA.

245-4 Georgia. Adjutant General Military Enrollment Lists - 1864. This is also known as the Joe Brown census. Listed are all men eligible for enrollment in the state militia. Information includes the man's name, county, militia district, age, occupation, where born, if exempted - why, gun ownership (kind and condition), and cavalry (ownership of horse, saddle, bridle). Arranged by county, then militia district. In some militia districts the names are arranged alphabetically. Records from Burke, Catoosa, Chattooga, Dade, Dooly, Emanuel, Irwin, Johnson, Laurens, Montgomery, Pulaski, Telfair, and Wilcox counties are missing. On some of the records the ink is badly faded and difficult to read. At the end of a county's records is a typewritten transcript of all the militia district censuses in that county.

252-2 Georgia. Department of Family & Children Services. Confederate Soldiers' Home. This is a group of records on the soldiers living in the Confederate Soldiers' Home covering the years 1901 to 1930. The microfilms containing this information are 252-2, 252-3, and 252-5. The certificates on these films contain information about the soldier's name, his occupation, county of residence, date of birth, the date and place where he entered the service, rank, company and regiment, when and where he was wounded, when and where he was captured and released, when and where he was put on special duty, when and where he was separated from the service, names of commanding officers at the start and end of the war, rank at the end of service, branch of service, age upon admission to the Home, date he entered the Home, names and addresses of relatives to be notified in case of emergency, date of death or discharge from the Home, and the date and place of burial. A general index to these records, styled Register of Inmates, is found at the front of 252-2. Most of volume 1 (1901-1913) is found on roll 252-2. The remainder of volume 1 and all of volume 2 (1913-1927) are found on 252-3. Volume 3 (1927-1930) is found on 252-5.

252-16 Cemeteries, Fulton Co., Oakland Cemetery. A list of Confederate soldiers buried at Oakland 1862-1864. This list contains information about the hospital where the soldier died, his date of interment, unit (if known), and location of grave. There is an alphabetic index at the beginning of this list.

252-52 Compiled Service Records, Georgia Troops, CSA. A small group of complied service records that are not filed with the rest of the Compiled Service Records for Georgia troops, CSA (253-74). These records are listed by unit, then alphabetically. The units contained in this cache are the 17th Reg. Inf. (T to Z), 17th Battalion Inf. State Guards, 18th Reg. Inf. (A to Q), 38th Reg. Inf. (M-Y), 39th Reg. Inf. (A to Co), and the 65th Reg. Inf. (A to J).

253-1 Georgia Confederate Pensions and Records Department. The Georgia Pension Office file used by its staff until 1960 to locate any information available concerning a Georgia Confederate soldier's service in the War Between the States. This index contains the soldier's military unit, company, and county where the unit mustered. Some of the index cards are cross-referenced to additional information, such as the Civil War Miscellany files (see 283-16). The records are listed alphabetically. See 261-13, 271-1, and 277-13 below, the information in these files is not mutually inclusive. Additional information can be found on General staff and field officers (253-68), Battles fought during the War, Men living in Georgia who fought in units from other States (253-70), Miscellaneous cards, a list of Georgia regiments, Naval and Marine personnel (253-71), Local unit designations, Unit commanders (253-72), County volunteers and militia, a list of Deceased widows, and a list of Deceased soldiers (surnames A to C, D to Z are missing) (253-73).

253-68 General Staff and Field Officers. This index file contains the names of general staff and field officers from all the Confederate States. This is an alphabetic list. See 253-1 above.

253-70 Battles (Georgia), Battles (out of State). These are lists of battles fought during the War. These are alphabetic lists. Men Who Fought in Units from Other States (Alabama). This index file contains the names of soldiers who fought for other Confederate States but lived in Georgia after the War. This list is alphabetic by State then alphabetic by surname. William C. Grady of Alabama is found on roll 253-71 in the section on Arkansas soldiers. This index is continued on the next roll of microfilm (253-71). See 253-1 above.

253-71 Men Who Fought in Units from Other States (Arkansas - Virginia). See 253-70. Miscellaneous Cards. This is an index of businesses mentioned in correspondence to Governor Joe Brown and the Georgia Adjutant General. This index is alphabetic. Georgia Regiments. This is a numerical list of city, county, militia, and volunteer regiments. Commanding officers are listed for each regiment. Naval and Marine personnel. This is an index list for all Confederate States. Included are place of birth, date of commission, and ships of service. The index is alphabetic. See 253-1 above. Parts of this film are badly scratched.

253-72 Local Unit Designations and Unit Commanders. This is an index containing the local names for Georgia Units (e.g. Benjamin Infantry -- Company E, 10th Georgia Infantry) and unit commanders. The names of the units and the unit commanders are intermixed and listed alphabetically. This list continues on the next roll of microfilm with the final three entries being found in the County Volunteers and Militia index. See 253-1 above and 253-73 below.

253-73 County Volunteers and Militia. This is a list of all the units raised for service within a county. The list is alphabetic by county. Included within this list are three names from the Local Unit Designation and Unit Commander list; Zachry, Col. Charles T., the Zillicoffer Guards, and the Zollicoffer Rifleman. Widows (deceased). This is an alphabetic list of deceased widows from the State of Georgia. Additional information includes the husband's initials, the widow's county of residence, and date of death. Soldiers (deceased) [surnames A to C, D to Z are missing]. This is a list of Confederate soldiers who died in the State of Georgia after the War. The list contains only three names; William J. Brown, Sr., William Joshua Bush, and Henry Taylor Dowling. The cards on these gentlemen include their death dates and a small biography. See 253-1 above.

253-74 Compiled Service Records, Georgia Troops, CSA. The records are listed by unit, then alphabetically. Records for some State defense units are stored here. See also 252-52 and 258-5.

258-5 Compiled Service Records, Georgia State Militia. The records are listed by unit, then alphabetically. These records start with roll 258-5 and go to roll 258-13, then skip to 258-36. Due to the records having been partially destroyed in 1864 by the State Government, they are not complete.

258-58 Compiled Service Records of Troops Raised Directly by the Confederate Government. These records are for units raised directly by the Confederate government, such as the 1st Confederate Cavalry, instead of volunteer units raised by the Confederate States, such as the 32nd Georgia Volunteer Infantry. Listed by unit, then alphabetically.

259-23 Compiled Service Records, Indian Units. These records are listed by unit, then alphabetically.

259-38 Compiled Service Records, Engineers. Listed by unit, then alphabetically. These records start with roll 259-38 and go to 259-47, then skip to 259-76.

259-85 Compiled Service Records, Nitre and Mining Bureau. These records are listed by unit, then alphabetically.

259-88 Compiled Service Records, Sappers. These records are listed by unit, then alphabetically.

259-90 Compiled Service Records, Signal Corps. These records are listed by unit, then alphabetically.

259-96 Compiled Service Records, Bands, Ordnance Scouts and Guards, and Infantry School of Practice. The Infantry School of Practice, CSA was established at Baton Rouge Barracks, La. early in 1861, for men who had enlisted in the Regular Confederate Army. The men were formed into temporary companies and subsequently assigned to various organizations. The Infantry School of Practice was composed primarily of men from Louisiana and Tennessee with a few men from Alabama and Mississippi. Most of the men are reported to have taken the Oath of Allegiance to the U.S. Listed by unit, then alphabetically.

259-97 Compiled Service Records, Invalid Corps, Morgan's Cavalry, President's Guard CSA, and Miscellaneous Records. The Invalid Corps listing contains two men, Lt. J. Barton and Capt. Theo. C. Cone. The records for Morgan's Cavalry and the President's Guard are arranged alphabetically within each unit. The records for Morgan's Cavalry are prisoner of war records primarily for enlisted men in this unit with some officers' records. The miscellaneous records are a bewildering compilation of information including in part; two members of the California Battalion Cavalry CSA, the Ambulance corps, a few conscripts, a wheelwright, and a balloonist to name just a few. Miscellaneous records are listed alphabetically.

259-98 Compiled Service Records, Confederate General and Staff Officers, Corps, Division and Brigade Staff, Noncom Staffs, Medical Officers, Surgeons, Bands and Nonregimental Enlisted Men. Listed alphabetically. These records start with roll 259-98 and go to 259-109, then skip to 277-19. These records are continued in drawers 278 and 279.

261-2 Medicine in the War Between the States. This is a photocopy of the book written by David B. Sabine.

261-13 Cross-referenced Index to Georgia Confederate Pensions. This is a cross-referenced list of names that appear in pension applications, either as applicant, deceased spouse or witness. Not all the pensions listed in this file can be found in the pension lists (See 253-1 and 271-1). Includes notes on the county of residence, military unit and company. This is an alphabetic list. NB: There is a gap in this index. Filmbox 261-30 is supposed to contain the cards on names from Holcombe, William M. to Hunt, George W. In fact, this film contains the cards for Hodgins, Andrew to Howard, Charles. This means that information on names between Charles Howard and Green Bury Hunt (Film 261-31) is missing. The overlap between films 261-29 and 261-30 starting with Andrew Hodgins and ending with William Holcombe don't appear to be exact duplicates. So names that fall between Andrew Hodgins and William Holcombe should be checked for on films 261-29 and 261-30.

261-53 Index to Compiled Service Records (Georgia Troops). This is an alphabetic list by the soldier's surname for Georgia troops (253-74) and Georgia state militia (258-5).

271-1 Georgia Confederate Pension Applications. Pensions for Confederate soldiers were started in 1879 and the law was changed to include widows of soldiers in 1891. This is a file of pension applications awarded or not. Useful information can be obtained from disallowed applications. Listed by county of residence - pensions within each county are listed alphabetically.

277-13 Supplemental Georgia Confederate Pension Records. Additional pension records identified subsequent to the formation of the original series of records (see 271-1). These are few in number but may be useful. Listed by county - pensions within each county are listed alphabetically for the most part, but randomly in some cases. The index for these records is found in a loose-leaf notebook with the bound U.S. census indices. This work is entitled the "Index to the Confederate Pension Application Supplement". The index is divided into four sections. 1) An alphabetic listing of the soldiers for whom the county of residence is known. 2) An alphabetic listing of soldiers for whom the county of residence could not be determined. 3) An alphabetic listing of all other individuals appearing in the pension applications and supporting documents. 4) An alphabetic listing of the applications by county name. See county information.

279-34 Compiled Service Records, Volunteer Union Soldiers in Organization from the State of Georgia. This is not Northern soldiers in Southern units, but Georgians serving in U.S. units such as the 1st Georgia Infantry, U.S.A. Records are listed alphabetically. See 309-98.

279-35 Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations Raised Directly by the Confederate Government and of Confederate General and Staff Officers, and Nonregimental Enlisted Men. The compiled service records for this index are found in 258-58 and 259-98 above.

279-61 Georgia Confederate Military Records. Company muster rolls listed by regiment. The rosters are for cavalry, artillery, and infantry. Regiments are listed numerically then alphabetically. Company rosters are listed alphabetically within each regiment. These rosters are for the units listed in 253-74 (Georgia Troops, CSA) and 258-5 (Georgia Militia). Artillery, cavalry, and infantry records are segregated except for Wheeler's Dragoons (1st GA) and Cobb's Legion in the infantry section. These units also contain companies of cavalry and artillery. The master index to the muster rolls is in the card index (U.S. Federal Records, Drawer 1, Section G) in the Georgia Archives.

279-97 Records Related to Confederate Naval and Marine Personnel Hospital and Prison Records. This is an index to records about Naval and Marine personnel. This is an alphabetic listing.

279-101 Records Related to Confederate Naval and Marine Personnel. This is an index to records about Naval and Marine personnel. References are made to Special Orders and payrolls. Records are listed alphabetically.

279-104 Reference File Related to Confederate Organizations from Georgia. This file lists unit names, nicknames, points of origin and company commanding officers. Listing is numerical by unit.

279-105 Reference File Related to Medical Officers. This file lists the Medical Officer's unit. In some cases reference is made to Special Orders and additional sources of information. The records are listed alphabetically by the doctor's surname. This is an index. The original records are held at the National Archives.

279-108 Confederate Adjutant and Inspector General's Office, Headquarters Department of South Carolina, Georgia and Florida, General Orders 1861-1865. The orders are listed chronologically. In this work each year's orders are indexed by subject.

279-109 Confederate Adjutant and Inspector General's Office, Confederate States, Special Orders (7 Mar 1861 to 1 Apr 1865). Contains information relating to furloughs, reassignments and resignations. Personnel are listed by rank and the unit in which they served. Some military units and companies are included. In this work each year's orders are indexed alphabetically, and all the indices are at the beginning of the microfilm. Military units and companies are listed by name instead of number (e.g., the Benjamin Infantry instead of Company E, 10th Georgia Infantry). The index must be used to find the records.

283-16 Civil War Miscellany, Personal Papers. This file of 20 rolls of microfilm contains the personal papers of some Georgia soldiers. Included in these papers are personal reminiscences, unit histories, rosters and advertisements for deserters. Listed alphabetically.

283-46 Civil War Miscellany, Subject File. This file contains miscellaneous information on a number of topics. Listed alphabetically by subject.

283-58 Civil War Miscellany, Unit File. This file contains information on Georgia military units, including histories and muster rolls. This is not a duplication of information found in 283-16, above. Information is listed by unit, and units are listed first alphabetically, then numerically.

283-60 Miscellaneous Papers. This microfilm contains a diverse holding of records. Poor Relief and Claims, 1861-1865. These records are primarily for Spalding, Butts, Clay, Early and Jones counties. Military Accounts and Expenditures, 1861-1865. Tallies of Votes Cast by Soldiers in State and Regimental Elections (esp. Upson Co). Men Subject to Military Duty. Spalding county, 1863. Clay county, undated. Tax receipts, 1861-1865. Oaths of County Officers, 1863-1865. Bonds for County Officers, 1864-1865. Georgia. Adjutant General. 2nd Brigade Georgia State Troops Papers. 1861-1865. Contains special orders, general orders, and accounts. Upson Co., GA Tax in Kind, 1861-1865. Richmond Co.; Writs and Accounts, 1853-1868. Joseph E. Brown Papers, 1859-1889. There is no index to these records. The records are spotty at best. Written permission is required for reproduction of these records for other than personal use from the Manuscript Department, William R. Perkins Library, Duke University, NC.

287-40 U. S. Adjutant General. Case Files of Applications for Presidential Pardon, Submitted by Persons from Georgia, 1865-1867. These files are alphabetic by the applicant's surname.

288-23 Georgia. Adjutant General. General orders and Annual Reports, 1861-1864. Regulations for the Quartermaster's Department, 1861 and 1864.

288-69 U.S. Department of Defense, Ordnance Department, C.S.A. Macon Arsenal. Correspondence, orders, accounting records, records relating to employees and work performed, and miscellaneous items covering 1862-1865. Some of these records are indexed. These records start with 288-69 and continue to 288-76, then skip to 289-1 (11 rolls of microfilm).

289-4 U.S. Department of Defense, Ordnance Department, C.S.A. Dalton, Savannah, Augusta, Atlanta and Nashville, TN. Correspondence, orders, accounting records, records relating to employees and work performed, and miscellaneous items covering 1861-1865. The records for each city are contained on these films in the order given in the title. Some of these records are indexed (8 rolls of microfilm).

289-18 U.S. Department of Defense, Ordnance Department, C.S.A. Macon Laboratory and Armory. Correspondence and records of experiments. These records are not indexed. Correspondence Concerning Ordance Supplies, Macon, GA. These records are partially indexed. The index is at the front of these records. The index is an alphabetic listing from E to Y of the surnames of the letter writers.

289-63 Summary Reports of the Commissionres of Claims in All Cases Reported to Congress as Disallowed Under the Act of March 3, 1871 (1871-1880). Claims against the United States government from Southern States for property lost during the war and disallowed under the Act of 3 Mar 1871. These claims detail the types of property lost, its value, and a description of the circumstance of the loss. Claims are from the Confederate States and West Virginia. Claims from Missouri and Kentucky are not included. Claims are listed by year and then by State. There is a table of contents but no index.

289-69 Confederate Papers Relating to Citizens or Business Firms, "Citizen Files". Arranged alphabetically by surname or business name (Est to Etz). These records include the name of the individual or firm, location of headquarters of the individual or firm, nature of business or service rendered, or goods furnished and date.

289-70 Compiled Service Records for Soldiers Who Served in Confederate Service from the State of Florida. These records are only for the 1st Battalion, Special Cavalry. The soldier's records are listed alphabetically from C.D. Adams to E. Young.

289-74 U.S. Provost Marshall General's Bureau: Scouts, Guides and Spies. This is a partial alphabetic list of scouts, guides and spies for the Union government. The people listed in this document are from Northern and Southern states. The original hand-written document is 37 pages long.

290-2 Two Ph.D. Theses about the Confederate Government. Georgia's Entrepeneurs and Confederate Mobilization, 1847-1873. by Mary A. DeCredico, 1986, Vanderbilt University, and Major Military Industries of the Confederate Government. by Maurice Kaye Melton, 1978, Emory University.

290-3 Register of Sick and Wounded Soldiers in Hospitals in Columbus, GA. 1) This is an alphabetic list of the soldiers in hospitals at Columbus, GA. Information includes the soldier's name, rank, regiment, company, complaint, when admitted, when returned to duty, or when he deserted. The soldiers are grouped alphabetically by surname. Some pages are very difficult to read. 2) A drawing of the bombardment of Fort Pulaski. 3) A broadside for the arrest of Jefferson Davis. 4)) A muster roll for the Irwin Artillery on this film and two diaries by James Smart Warnell of Liberty County covering 1862 to 1863.

290-4 Confederate Papers Relating to Citizens or Business Firms, "Citizen Files.". Arranged alphabetically by surname or business name (3 rolls; Fig to Fink, No to Nok, and Scho to Schy).

290-17 Confederate Service Records, Military and Naval Personnel. This is an index to pay vouchers for Georgia military personnel stored at the Georgia Historical Society in Savannah, Georgia. The index is an alphabetic listing.

290-19 Miscellaneous, Military Commands and Confederate Navy. This is group of indices about pay vouchers, reports, and letters held at the Georgia Historical Society in Savannah, Georgia. 1. An alphabetic index of miscellaneous information concerning battles, places, persons, and businesses as well as Confederate ships (boats), camps, forts, and hospitals. 2. An alphabetic index of Georgia unit nicknames. 3. A numeric index relating to information about CSA regiments. 4. An alphabetic index to information about CSN personnel, military ships, merchant ships, and pilots. 5. An alphabetic index of material on U.S. military personnel. 6. An alphabetic index of information about the Irish Jasper Greens.

290-20 U. S. Adjutant General. Letters Received, 1856-1866. There is a subject index at the beginning of this film. The film doesn't contain a complete holding of the letters indexed, nor are all the letters on this film are indexed. The film contains letter files 1201 to 1449H. File 1258H contains material on the Findley Iron Works in Macon, GA.

291-18 The Antietam Papers in the Dartmouth College Library. Major J. M. Gould, 10th Maine Regiment, attempted to contact all the survivors of the Battle of Antietam (Sharpsburg) in the late 1880's and early 1890's. This information is organized along the lines of the tables of organization for both the Union and Confederate forces. Included are letters, maps, clippings, brochures, and a large body of data relating to the 10th Maine.  This information starts with microfilm roll 291-18 and continues to film 291-20.

293-23 Chatham Artillery Records. This mircofilm contains muster rolls for the Chatham Artillery from 1793 to 1865, unit returns for 1863-1864, and the unit register for 1861-1865. This information is chronological. There is additional unrelated information on this film.

296-14 Executive Department. Reconstruction Registration Oath Books 1867. The oaths are ordered by military district and then by county within each district. There is no index to these records. They may only have use in helping to determine whether an ancestor, of voting age, was a Georgia resident in 1867. Apparently soldiers who had taken the oath during the war were expected to take the oath again if they wished to vote. The grandfathers, fathers, and brothers of Confederate soldiers also took this oath even if they didn't fight for the Confederacy.

297-9 Executive Department. Returns of Qualified Voters Under the Reconstruction Act - 1867. The voter lists are ordered by military district and then by county within each district. There is no index to these records. Both black and white voters are listed. These lists may only have use in helping to determine whether an ancestor, of voting age, was a Georgia resident in 1867.

298-23 U.S. Internal Revenue Service. Internal Revenue Service Assessment lists, Georgia, 1865-1866. This is a list of assessments for income tax made against Georgia citizens. The information is listed by district rather than county, and subdivided into divisions. An index of which counties are found in each district is at the front of this film. Names are in alphabetic order within a collection division. It is possible to get information on a person place of residence and occupation in some cases.

300-31 Georgia. Adjutant and Inspector General Enlistments. 1st and 2nd Regiments Georgia Army. This a register of the names of men active in the Georgia Army, State Troops, and Navy. Commisioned officers are listed separately from enlisted men. Included is the soldier's name, age, height, complexion, color of eyes, color of hair, place of birth, occupation, date and place of enlistement, and length of enrollment. There is an alphabetic index at the beginning of these records. Commissioned officers are listed on pages 1-7. The register of Navy enlistments is on pages 62-65. The register of Army enlistments is on pages 66-101. The Army enlistments appear to cover only the 1st and 2nd Regiments Georgia Army. This film contains unrelated information.

309-98 U.S. Adjutant General. Civil War Medical Records for Union Soldiers Serving from Georgia. This is an alphabetic list of medical records for Georgians, who served as Union soldiers. See 279-34. This film contains unrelated information.

310-2 UCV Camp Information. There are two UCV related items on this roll of film. Atlanta Camp No. 159, Untied Confederate Veterans. This is a brief summary of the activities of this camp from the year 1910. Included in this summary is a list of members who have died in the past year. Confederate Gray Book. This is register for the W.H.T. Walker Camp No. 925, United Confederate Veterans for the year 1909.


Notebooks

[Top of Page] [Microfilm] [Notebooks] [Books] [County records] [Index] [Bottom of Page]

Additional information in loose-leaf notebooks and card files is listed below. The archivists at the Georgia Archives should be able to point you to their locations.

Civil War Reference Information on Units. This notebook contains 5 sections. 1) This section contains organizational information on Georgia State Troops and State Line with unit names and nicknames, officers and some troopers. Listed alphabetically then numerically by unit. 2) This is a list of nicknames for military companies from Georgia. Listed alphabetically by nickname. 3) This lists Confederate Army Camps at which Georgia Troops are known to have been stationed. Listed alphabetically by camp name. 4) This section contains a breakdown by county of enlistment of military companies from Georgia. Listed alphabetically by county. 5) Lists Military Districts by county in Georgia. Listed alphabetically by county.

Civil War Official State Government Records. This is an index of records stored in the Georgia Archives but not open to unrestricted access. This information can be accessed with the help of one of the Archive's staff members. Some of this information may be duplicated on the microfilm reels in the public rooms on the first floor, but much is not. This information is divided into 6 sections. 1) Pension records - This contains additional information not included in the microfilm reels 253-1, 261-13, 271-1, and 277-13. The extent of information in these records can not be described in this short space. 2) Governor Joseph Brown's incoming correspondence. 3) Adjutant General's Office, state of Georgia, incoming correspondence. Some of the information listed in sections 2 and 3, above, is referred to in the Georgia Confederate Pensions and Records Department file that begins with reel 253-1. 4) Information about the Confederate Soldier's Home and the soldiers who lived there. 5) Personal papers 6) Muster rolls for Georgia. military units.

Index to the Confederate Pension Application Supplement. This index to the microfilm reels beginning at 277-13 is divided into four sections. 1) An alphabetic listing of the soldiers for whom the county of residence is known. 2) An alphabetic listing of soldiers for whom the county of residence could not be determined. 3) An alphabetic listing of all other individuals appearing in the pension applications and supporting documents. 4) An alphabetic listing of the applications by county name.


Some Useful Books

[Top of Page] [Microfilm] [Notebooks] [Books] [County records] [Index] [Bottom of Page]

Hewett, Janet B. (1996) Roster of Confederate Soldiers, 1861-1865. Broadfoot Publishing Company, Wilmington, NC.

Smedlund, William S. Camp Fires of Georgia's Troops, 1861-1865. Kennesaw Mountain Press.

White, Virgil D. (1996) Index to Georgia Civil War Confederate Pension Files. The National Historical Publishing Company, Waynesboro, TN.

Books on Microfilm

Battle of Allatoona, 1864, by Joseph M. Brown 21-41
The Falling Flag, by Edward M. Boykin 76-57
Manual of Instruction for the Volunteers and Militia of the Confederate States, by William Gilham 187-73
Medicine in the War Between the States, by David B. Sabine 261-2
Movements and Positions in the Kennesaw Battle, June 27th - July 2, 1864, by Col. J. T. Holmes 203-25
Roster of the Confederate Soldiers of Georgia, by Lillian Henderson 15-75, 16-21

Theses on Microfilm

Georgia's Entrepeneurs and Confederate Mobilization, 1847-1873, by Mary A. DeCredico, 1986 290-2
Major Military Industries of the Confederate Government, by Maurice Kaye Melton, 1978 290-2


County Information

[Top of Page] [Microfilm] [Notebooks] [Books] [County records] [Index] [Bottom of Page]

Many types of information about Confederate soldies can be found in county records. The two most frequent types of information are the Confederate Pension Rolls and Confederate Rosters. The Confederate Pension Rolls (also called Confederate pension records) are a series of records listing the names of ex-Confederate soldiers and widows who received pensions from the state of Georgia. Soldiers are listed by name with company, unit, type of disability, years of support, amount of support, and in some cases the year of death. Widows are listed with years of support, amount of support, and in some cases the year of death. Some of the records contain additional information such as birth dates. The Confederate Rosters are lists of soldiers by the company in which they enrolled. There are many additional types of records listed below that are not described in this text because of the diversity of record type.

In addition to the information below there are lists of surviving Confederate soldiers and widows in the county tax lists. These lists cover the period from about 1900 to 1936, and are from most of the counties in existence during that time. These records are available for viewing only on weekdays unless special arrangements are made with the Archives staff. 

County Film Box          

                Description

Appling Co. 73-25 Confederate Pension Roll, 1890-1926
Banks Co. 174-47 Confederate Pension Roll, 1890-1924
Bartow Co. 167-15 Confederate Rosters
Berrien Co. 60-49 Confederate Pension Roll, 1891-1922
Bibb Co. 92-74 Confederate Pension Roll, 1890-1926
245-3 Confederate Pension Roll, 1890-1911
Brooks Co. 176-75 Confederate Pension Roll, 1890-1908
Bullock Co. 26-24 Confederate Pension Roll, 1890-1924
26-26 Service Records
Burke Co. 116-12 Confederate Pension Roll, 1880-1916
Butts Co. 283-60 A variety of records from various counties, including; Clay, Early, Jones and Spading. A description is found in the main microfilm list.
Calhoun Co. 148-20 Confederate Pension Roll,
Campbell Co. 120-80 Confederate Pension Roll, 1890-1928
Carroll Co. 16-15 Confederate Pension Roll, 1890-1912
Chatham Co. 32-56 Muster roll, 18th Battalion GA Volunteers
69-45 Financial Support for Widows, Wives of Disabled Soldiers and Orphans, 1861-1865
90-34 Confederate Pension Roll, 1890-1925
Chattahoochee Co.        144-69 Confederate Pension Roll, 1890-1920
Cherokee Co. 13-68 Confederate Pension Roll, 1914-1919
Clarke Co. 97-3 Financial Support for Indigent Families of Volunteers, 1861-1869
Discharge Certificates for some members of Co. G, 9th Regt. GA State Guards
Confederate Pension Records, 1884-1913
Clay Co. 159-79 Confederate Pension Roll, 1889-1958
283-60 Men subject to military duty, 1863
note See also the listing for Butts Co.
Clayton Co. 121-43 Confederate Pension Roll, 1890-1927
Clinch Co. 142-28 Confederate Rosters, 1862
142-65 Confederate Pension Roll, 1896-1930
Columbia Co. 49-76 Confederate Pension Roll, 1890-1913
192-12 Confederate Pension Roll, 1920-1933
Coweta Co. 169-72 Confederate Pension Roll, 1890-1941
Crawford Co. 143-77 Confederate Pension Roll, 1914-1962
Dade Co. 130-69 Confederate Pension Roll, 1908-1952
Confederate Rosters, 1861
Dawson Co. 167-26 Confederate Pension Roll, 1890-1920
186-59 Ordinary Tax Digest, Confederate Soldiers and Widows Living in Dawson Co., Jan 1, 1906. This file contains information about the soldier's company, unit, and dates of enlistment and discharge.
Decatur Co. 127-11 Registry of persons engaged in business taxed for the common defense by the Georgia Confederate government.
127-39 Confederate Pension Roll, 1890-1926
DeKalb Co. 179-39 Confederate Pension Roll, 1890-1939
Dodge Co. 165-80 Confederate Pension Roll, 1920-1939
Dooly Co. 175-50 Confederate Pension Roll, 1880-1925
Douglas Co. 16-7 Confederate Pension Roll, 1920-1934
Early Co. 32-1 Confederate Pension Roll, 1890-1920
note See also the listing for Butts Co.
Elbert Co. 35-79 Oath of allegiance, 1865
93-46 Confederate Pension Roll, 1890-1905, 1909-1932
Fannin Co. 13-55 Confederate Pension Roll, 1914-1928
Floyd Co. 65-54 See the main list for information about this microfilm.
147-43 Approved Confederate pensions, 1906-1933
147-46 Loose Papers. This appears to be three or four receipts from the War.
149-41 Confederate Pension Roll, 1890-1940
149-42 Confederate Rosters Reports on the Reunion of the 22nd Regiment Georgia Volunteer Infantry with lists of attendees.
Franklin Co. 184-29 Confederate Rosters, 1862-1865
Glascock Co. 158-64 Confederate Pension Roll, 1890-1933
Glynn Co. 90-11 Confederate Pension Roll, 1914-1924
Gordon Co. 135-80 Confederate Pension Roll, 1890-1906, 1931-1933
172-49 Confederate Pension Roll, 1911-1936
Gwinnett Co. 167-38 Confederate Pension Roll, 1890-1935
Habersham Co. 184-40 Confederate Pension Roll, 1924-1937
Confederate Service Record, 1897-1911
Hall Co. 76-80 Confederate Pension Roll, 1914-1938
Hancock Co. 108-3 Confederate Pension Roll, 1890-1930
122-12 Confederate Pension Roll, 1931-1939
Haralson Co. 35-25 Confederate Pension Roll, various dates
308-61 Confederate Pension Roll, 1890-1920, 1928
Harris Co. 160-16 Confederate Pension Roll, 1890-1925
Hart Co. 179-40 Confederate Pension Roll, 1921-1926, 1933
Confederate Rosters, 1861-1865
Heard Co. 138-64 Confederate Pension Roll, 1920-1937
Henry Co. 9-7 Confederate Pension Roll, 1902-1929
Confederate Rosters, 1861-1865
Irwin Co. 99-77 Indigent Confederate Soldiers
Confederate Pension Roll, 1890-1924
Jackson Co. 162-46 Confederate Pension Roll, 1893, 1894, 1897, 1902
168-48 Confederate Pension Roll, 1894-1939
Jefferson Co. 22-70 Confederate Pension Roll, 1890-1952
22-71 Confederate Rosters, 1863-1864
Johnson Co. 157-80 Confederate Pension Roll, 1890-1929; Confederate Rosters, 1861-1865
Jones Co. 154-63 Confederate Pension Roll, 1890-1944; Confederate Rosters, 1861-1862
note See also the listing for Butts Co.
Laurens Co. 119-71 Confederate Pension Roll, 1890-1938
119-74 Licenses Granted to Indigent Soldiers, and Records of Confederate Soldiers, 1901-1906
Lee Co. 184-30 Roster of 10th Regt. GA Vol. Inf., Co. G
184-55 Roster of 11th Regt GA Vol. Inf., Co. B
185-13 Confederate Pension Roll, 1890-1922
Liberty Co. 29-66 Confederate Pension Roll,
Lincoln Co. 10-83 Confederate Pension Roll, 1890-1920
88-55 Confederate Rosters and Pension Records
88-56 Amnesty Oaths, 1865
Lowndes Co. 60-11 Confederate Pension Roll, 1910-1912, 1914-1928
Madison Co. 16-34 Confederate Pension Roll, 1890-1931
172-48 Amnesty Oaths, 1865
Marion Co. 143-74 Confederate Pension Roll, 1890-1948
McDuffie Co. 119-38 Confederate Pension Roll, 1890-1919
172-49 Confederate Pension Roll, 1909-1931
McIntosh Co. 65-72 Confederate Pension Roll, 1896-1929
Meriwether Co. 160-36 Confederate Rosters, 1861-1863
Minutes of the Confederate Relief Society
Confederate Pension Roll, 1896-1956
Miller Co. 60-70 List of Living Confederate Soldiers, 1930
Milton Co. 118-75 Confederate Pension Roll, 1911-1929
Mitchell Co. 191-35 Confederate Pension Roll, 1914-1925
Minutes of the Confederate Relief Society, 1889-1897
Monroe Co. 4-38 Veterans and Widows List
Minutes of Camp Quitman UCV Meetings, 1898
47-29 Confederate Rosters
Montgomery Co. 118-40 Confederate Pension Roll, 1890-1924
Morgon Co. 41-54 Confederate Rosters
Murray Co. 178-2 Confederate Pension Roll, 1920-1938; Confederate Rosters, 1861-1865
Muscogee Co. 85-66 Confederate Rosters
85-67 Confederate Pension Roll, 1919-1965
Newton Co. 11-55 Confederate Pension Roll, 1890-1929
Confederate Rosters, 1861-1865
169-6 Confederate Rosters, 1861
Oconee Co. 145-75 Confederate Pension Roll, 1890-1920
152-61 Confederate Rosters, 1862
Oglethorpe Co. 47-27 Confederate Pension Roll, 1890-1917
Membership Roll of the Confederate Veteran's Association, 1897 and Minutes, 1889-1931
186-33 Reconstructed Confederate Rosters
Paulding Co. 128-68 Confederate Pension Roll, 1890-1940
Pickens Co. 98-60 Confederate Pension Roll, 1890-1912
Pierce Co. 118-35 Confederate Pension Roll, 1890-1924
Pike Co. 168-8 Reconstructed Confederate Rosters
168-9 Confederate Pension Roll, 1890-1929, 1931-1959
Dependent Families, 1865
Polk Co. 154-34 Confederate Pension Roll, 1890-1907, 1914-1929
Pulaski Co. 38-49 Confederate Pension Roll, 1890-1911
302-124 Applications for Artifical Limbs, 1866-1867
Putnam Co. 1-47 Confederate Pension Roll, 1890-1929
1-48 Confederate Pensioners, 1879-1937
Rabun Co. 11-79 Confederate Pension Roll, 1891-1910, 1916-1919
Randolph Co. 143-22 Confederate Soldier and Widow Pensions, 1914-1924
Rockdale Co. 152-41 Confederate Pension Roll, 1890-1952
Spalding Co. 165-61 Confederate Pension Roll, 1914-1928
283-60 Men subject to duty
note See also the listing for Butts Co.
Stewart Co. 91-10 Reconstructed Confederate Rosters
Sumter Co. 135-51 Confederate Pension Roll, 1903-1952
Talbot Co. 40-82 Confederate Pension Roll, 1895-1899
Taliaferro Co. 109-13 Confederate Pension Roll, 1890-1920
109-14 Reconstructed Confederate Rosters
Taylor Co. 169-32 Roster of Butler Van Guards
169-37 Confederate Pension Roll, 1890-1928
Confederate Rosters
Telfair Co. 153-50 Confederate Rosters, 1861-1864
172-47 Confederate Widows, 1863, 1867
Thomas Co. 6-60 Confederate Pension Roll, 1890-1921
Confederate Rosters, 1861-1865
Towns Co. 175-46 Confederate Pension Roll, 1924-1941
185-27 Amnesty Oaths, 1865
Union Co. 173-49 Amnesty Oaths, 1865
180-21 Confederate Pension Roll, 1914-1925, 1927, 1941
Upson Co. 147-54 Confederate Pension Roll, 1890-1933
Walton Co. 138-50 Confederate Pension Roll, 1911-1930
Confederate Rosters, 1861-1865
Ware Co. 87-19 Confederate Pension Roll, 1890-1923
List of Confederate Soldiers and Widows, 1912, 1930
Warren Co. 118-52 Confederate Pension Roll, 1890-1932
Washington Co. 15-28 Confederate Rosters, 1861-1865
Wayne Co. 89-58 Confederate Pension Roll, 1890-1919
Webster Co. 159-72 Confederate Pension Roll, 1910, 1931-1932
White Co. 127-56 Confederate Rosters, 1861-1865
Whitfield Co. 14-15 Confederate Pension Roll, 1913-1937
Wilcox Co. 71-78 Amnesty Oaths (Included in Wilcox Co. Will Book [1859-1885], see pages 56, 57, 74 and 75.)
147-52 Confederate Pension Roll, 1881-1882
187-31 Confederate Pension Roll, 1891-1893
Applications for Artificial Limbs, 1866-1867
Amnesty Oaths, 1865
Wilkes Co. 45-16 Confederate Rosters, including a list of soldiers receiving Crosses of Honor from the Last Cabinet Chapter, UDC in 1949, and a list of Confederate soldiers buried in Wilkes Co.
45-30 Muster Roll of Company A, 15th Regiment Georgia Volunteer Infantry
Worth Co. 189-27 Confederate Pension Roll, 1890-1927, 1930

INDEX

[Top of Page] [Microfilm] [Notebooks] [Books] [County records] [Index] [Bottom of Page]

The numbers listed below (e.g. 40-17) refer to the film boxes mentioned in the main microfilm list. "County" indicates that information on this subject can be found in the county records.  The index is divided into five sections; a general subject index, a place name index, a unit index, a surname index, and a books on microfilm index.

Subject Index

Account Book 49-80,  91-71
Adjutant General, (GA) 40-17, 40-18, 199-61, 245-4, 283-60, 288-23, 300-31
Adjutant General, (USA) 287-40, 290-20, 309-98
African Americans 150-117
Alabama Troops 253-70
Allatoona, Battle of 21-41
Andrew's Raid 171-35
Antietam (Sharpsburg) 291-18
Arkansas Troops 253-71
Arsenals 142-25, 288-69, 289-4, 289-18
Atlanta, Battle of 21-40, 71-78, 90-37
Bands 259-96, 259-98, 279-35
Battles 2-23, 21-4021-41, 71-78, 179-75187-25, 203-25, 239-38, 253-70, 291-18
Bull Run (Manassas) 2-23, 179-75
Cemeteries 18-73, 35-79, 65-54, 159-42, 187-25, 252-16
Census 245-4
Chickamauga 239-38
Citizens Files 289-69, 290-4
Compiled Service Records 252-52, 253-74, 258-5, 258-58, 259-23, 259-38, 259-85, 259-88, 259-90, 259-96, 259-97, 259-98, 261-53, 279-34, 289-70
Confederate History 283-16, 283-46
Confederate Survivors Association 172-49, 239-72
County Records county
Cross of Honor 18-73, 35-79
Department of Defense, USA 142-25, 239-38, 288-69, 289-4, 289-18
Disallowed Claims 289-63
Engineers 259-38
Florida Troops 289-70
Fort McAllister 90-23
Fort Sumter 2-23, 170-12
General Orders 279-108, 283-60, 288-23
Governor's Letterbook 61-79
Henderson's Rosters 15-75, 16-21
Hospital Records 186-78, 195-43279-97, 290-3, 290-17, 309-98
Impressment 150-117
Indian Units 259-23
Indices 68-77, 199-61, 253-1, 253-68, 253-70, 253-71, 253-72, 253-73, 261-13, 261-53, 279-35, 290-17, 290-19
Infantry School of Practice 259-96
Instruction Manual 187-73
I.R.S. (USA) 298-23
Kennesaw Mountain, Battle of 203-25
Kentucky Troops 91-71
Louisiana Troops 253-71
Maps 21-40, 90-32, 239-38
Medical Books 261-2
Medical Officers 91-71, 259-98, 279-35, 279-105
Militia 40-17, 40-18, 68-77, 185-52 199-61, 245-4, 258-5, 283-60, 300-31
Mississippi Troops 253-71
Muster Rolls 40-50, 65-54, 279-61, 283-16, 283-58, 290-3, 300-31, county
Naval and Marine Records 253-71, 279-97, 279-101, 290-19, 290-19, 300-31
Nitre and Mining Bureau 259-85
North Carolina Troops 253-71
Oath of Allegiance 35-79, 283-60, 296-14, county
Ordnance Department 142-25, 203-2, 288-69, 289-4, 289-18
Pension Records 172-49, 253-1, 261-13, 271-1, 271-13, county
Personal Papers 15-72, 40-50, 65-54, 159-42, 172-49, 199-75, 239-38, 283-16, 290-3
Presidential Pardons 287-40
Prison Records 259-97, 279-97
Reconstruction Act 296-14, 297-9
Richmond, The Evacuation of 76-57
Rosters 15-75, 16-21
Salt List 73-4
Sappers 259-88
Savannah, Records at 290-17, 290-19
Signal Corps 259-90
Slaves 150-117
Soldiers' Home 252-2
South Carolina Troops 35-79
Special Orders 279-109, 283-60
Tax Commissioner, CSA 44-21
Tennessee Troops 253-71
Texas Troops 253-71
UCV 150-93, 310-2, county
UDC 18-73, 35-79, 65-54, county
Union Troops 279-34, 289-74, 309-98
Unit Information 253-71, 253-72, 253-73, 279-104, 279-109, 283-16, 290-19, county, Georgia units page
Virginia Troops 253-71
Voter Lists 297-9
West Point, Battle of 187-25

Place names

Andersonville, Georgia 159-42
Atlanta, Georgia 159-42, 252-16, 289-4, 310-2
Augusta, Georgia 289-4
Camp Chase, Ohio 159-42
Camp Douglas, Illinois 159-42
Cassville, Georgia 195-43
Chattanooga, Tennessee 159-42
Columbus, Georgia 290-3
Confederate Soldiers' Home (GA) 252-2
Dalton, Georgia 289-4
Findley Iron Works, Macon, GA 290-20
Fort McAllister 90-23
Fort Sumter 2-23, 170-12
Hollywood Cemetery, Richmond, VA 187-25
Jarrett Manor 49-80
Macon, Georgia 288-69, 289-18, 290-20
Marietta, Georgia 18-73
Marietta Cemetery 18-73, 35-79
Morgan Co., Georgia 186-78, 239-72
Myrtle Hill Cemetery, Rome, GA 65-54
Nashville, Tennessee 289-4
Oakland Cemetery, Atlanta, GA 159-42, 252-16
Resaca, Georgia 159-42
Richmond, Virginia 76-57
Rome, Georgia 65-54
Savannah, Georgia 289-4, 290-17, 290-19
West Point, Georgia 187-25

Units

Union units are highlighted in blue.
1st Battalion, Special Cavalry (FL) 289-70
1st Georgia Infantry, U.S. 279-34
1st Regiment Georgia Army 300-31
2nd Regiment Georgia Army 300-31
21st Regt GA Vol Inf, Co. D 40-50
Chatham Artillery (GA) 293-23
Cobb's Legion (GA) 172-49
Irwin Artillery (GA) 290-3
1st Kentucky Battalion, Volunteers 91-71
Morgan's Cavalry 259-97
Infantry School of Practice (LA) 259-96
Irwin Artillery (GA) 290-3
10th Maine Regiment 291-18
1st Ohio Artillery 71-78
52nd Ohio Volunteer Infanrty 203-25
25th Regt SC Vol Inf, Co.C 65-54
Chester Blues, SC 172-49
Hart's Battery (SC) 35-79
2nd Virginia Cavalry, Co. A 179-75

Names

Union soldiers are highlighted in blue.
Adams, C. D. (Florida soldier) 289-70
Allen, Thompson (Treasury Dept.) 44-21
Barton, Lt. J. 259-97
Bowie, Jane Park 170-12
Brown, Gov. Joseph E. 253-71, 283-60
Brown, William J., Sr 253-73
Bush, William Joshua 253-73
Cone, Capt. Theo. C. 259-97
Crosby, William 172-49
Dowling, Henry Taylor 253-73
Farrar, John W. 172-49
Farrar, William Thomas (SC soldier) 172-49
Fleming, Lt. Donald 65-54
Fowler, George Thornton 15-72
Gary, Capt. Marco B. (Ohio) 71-78
Glezen, Lt. James D. 159-42
Gould, Maj. J. M. (Maine soldier) 291-18
Grady, William C. (Alabama soldier) 253-70
Henderson, Lillian 159-42
Hightower, Capt. Thomas M. 40-50
Hix family 65-54
Hodgins, Andrew 261-13
Holcombe, William M. 261-13
Holmes, Col. J. T. (Ohio) 203-25
Howard, Charles 261-13
Hunt, Green Bury 261-13
Hunt, George W. 261-13
Jones, Sgt, Joseph A. (VA soldier) 179-75
Lackey, B. F. (Kentucky surgeon) 91-71
Nash, Miles H. (Surgeon) 195-43
Nicholson, P. 172-49
Norton, Reuben S. 239-38
Peters, George 172-49
Rziha, Captain John 21-40
Towers, W. M. 239-38
Warnell, James Smart 290-3
Watson, William K. 199-75
Williams family 65-54
Young, E. (Florida soldier) 289-70

Books on Microfilm

Battle of Allatoona, 1864, by Joseph M. Brown 21-41
The Falling Flag, by Edward M. Boykin 76-57
Manual of Instruction for the Volunteers and Militia of the Confederate States, by William Gilham 187-73
Medicine in the War Between the States, by David B. Sabine 261-2
Movements and Positions in the Kennesaw Battle, June 27th - July 2, 1864, by Col. J. T. Holmes 203-25
Roster of the Confederate Soldiers of Georgia, by Lillian Henderson 15-75, 16-21

Theses on Microfilm

Georgia's Entrepeneurs and Confederate Mobilization, 1847-1873, by Mary A. DeCredico, 1986 290-2
Major Military Industries of the Confederate Government, by Maurice Kaye Melton, 1978 290-2