Skip to main content
Documents
Available Documents
Definition of a Document
Organization of Documents
Repository
Explore the Collection
Events
Military Units
Occupations
Organizations & Businesses
People
Places
Social Identifiers
Vital Statistics
Educator Resources
Lesson Plans
Educator Workshops
National History Day
Media
Blog
Podcast
YouTube
Guest Appearances
Press Releases
About
Project Team
Editorial Process
Data
Get Involved
Transcription Quick Guide
Transcription Training Video
Transcribe Documents
Search
How to Get Started
Advanced Search
of 1
1–2 of 2
Date
Ascending
Descending
Sort
documents
Events is exactly
Confederate States of America. Oath of Allegiance
Certificate of loyalty for Charles B. Ames; July 3, 1865
Ames, Charles B.
Confederate States of America--War Dissenters
Confederate States of America. Oath of Allegiance
Judges
Macon (Miss.)
Noxubee County (Miss.)
Provost Marshals
Secession
United States. Army
United States. Army. Indiana. Infantry Regiment, 26th
Wheatley, William M.
Telegram from W. G. Parker to Mississippi Governor John J. Pettus; September 30, 1861
Burwell, A.
Confederate States of America. Oath of Allegiance
Green, Norvin, 1818-1893
Kentucky
Louisville (Ky.)
Parker, W. G.
Pettus, John Jones, 1813-1867
Telegraph Company
Telegraph Company--South-Western Telegraph Company (Ky.)
Vicksburg (Miss.)
of 1
1–2 of 2