Military records
Subject
Subject Source: Art & Architecture Thesaurus
Found in 18 Collections and/or Records:
7th Virginia Cavalry Quartermaster Documents
Collection
Identifier: MS-0399
Scope and Contents
This Civil War collection consists of requisitions and receipts (21 items) issued primarily by Capt. William Miller, Assistant Quartermaster serving on the staff Col. Turner Ashby's 7th Virginia Cavalry Regiment, Confederate States Army. The documents date from the period Dec. 1861-March 1862 and many bear Ashby's signature. Included are receipts for corn, oats, and hay purchased from various farmers.
A. Franklin Kibler Papers
Collection
Identifier: MS-0454
Scope and Contents
The papers consist primarily of documents and photographs dating from Kibler's World War II service with the 12th Army Group, European Theater. Included are memoranda to and from Kibler and other senior officers (1943-1945); HQ 12th Army Group Commanding General's briefings (1944-1945); reports, including "Reports of the General Board, United States Forces, European Theater" (G-3 Section); photographs, and organizational charts.
Albert S. Britt papers
Collection
Identifier: MS-0048
Scope and Contents
Papers dating from Britt's army career, 1930-1962. Include correspondence; reports; notes and exercises from courses taken at the British Army Staff College, Camberley; speeches and articles; photographs. One scrapbook dates from cadetship at VMI.
Alfred D. Barksdale Papers
Collection
Identifier: MS-0465
Scope and Contents
The papers consist of 9 items documenting the World War I U. S. Army career of Alfred Dickinson Barksdale (VMI Class of 1911).
A member of Company L, First Virginia Infantry, National Guard, Barksdale was called to active duty during the World War I. Barksdale served in France with M Company, 116th Infantry, 29th Division, from 1917-1919. Included is a letter from Barksdale to his sister, dated August 20, 1918, written shortly after his arrival in France. He comments on the visit of Gen. John...
Andrew Pizzini Civil War Parole Document
Item
Identifier: MS-0109
Scope and Contents
Civil War parole document dated April 18, 1865, signed by Andrew Pizzini, Jr. This document is a typical example of the document signed by Confederate prisoners at the end of the Civil War.
Benjamin Holliday Civil War Parole Document
Item
Identifier: MS-0233
Scope and Contents
One parole document releasing Confederate soldier Benjamin Holliday from Point Lookout (MD) prison. On reverse is oath of allegiance to the United States signed by Holliday.
Joseph Hickman document
Collection
Identifier: MS-0376
Scope and Contents
Document (April 22, ca. 1862), from Headquarters, Valley District; "Pass J. G. Hickman through the pickets to Harrisonburg, VA."
Lawrence Royster Civil War Parole Document
Item
Identifier: MS-0069
Scope and Contents
Civil War parole document granted to Lawrence Royster after surrender of the Confederacy, dated May 16, 1865, Charlottesville, Virginia. The document gives him "permission to go to his home in Richmond, Virginia".
Leonard T. Gerow Papers
Collection — Box 1
Identifier: MS-0100
Scope and Contents
The collection consists of documents and photographs (ca. 120 items) from the military career of U.S. Army General Leonard Townsend Gerow (b. 1888 d.1972). It includes correspondence with General Dwight D. Eisenhower,autobiographical material, speeches (1945-1948), and
photographs. Material complementary to this collection is located in his student/alumni file, also located in the VMI
Archives.
Michael G. Harman Papers
Collection
Identifier: MS-0397
Scope and Contents
Scope and Content Information
The papers consist of the Civil War letters (6 items; July-October 1861) of Lt. Col. Michael G. Harman, written from Headquarters, Staunton, Virginia, where Harman was Quartermaster. The letters were written primarily to General Henry R. Jackson, headquartered at Monterey. The correspondence concerns supplies of corn, clothing, horses and other items; transportation problems; and other Quartermaster Department problems.