Confederate Prisoners of War (Record Group 109 - 145 Reels)
These microfilm records from the National Archives were placed on the Internet Archive by the Allen County Library Genealogy Center.
The finding guides were provided by DonsList.Net.

0001 Regrs of Prnsrs,Cmpd by the Office of the Cmsry Genl of Prnsrs: 1 OCGP 1 1863-65
0002 Regrs of Prnsrs,Cmpd by the Office of the Cmsry Genl of Prnsrs: 2 OCGP 2 1863-65
0003 Regrs of Prnsrs,Cmpd by the Office of the Cmsry Genl of Prnsrs: 3 OCGP 3 1863-65
0004 Regrs of Prnsrs,Cmpd by the Office of the Cmsry Genl of Prnsrs: 4 OCGP 4 1863-65
0005 Regrs of Deaths of Prnsrs, Cmpd by the Office of the Cmsry Genl of Prnsrs : 5 1; 368* 1862-65
0006 Regrs of Deaths of Prnsrs, Cmpd by the Office of the Cmsry Genl of Prnsrs : 6 2; 369* 1862-65
0007 Regrs of Prnsrs' Applications for Release and Decisions, Cmpd by the Office of the Cmsry Genl of Prnsrs:7 1* 1863-65 8 2; 319* 1864-65 9 3 1865
0008 Descriptive Lists of Confed Prsners and Deserters Released on Taking the Oath of Allegiance, Cmpd by the Office of the Cmsry Genl of Prnsrs: 10 1 1861-64 11 2 1865 12 1 Rgstr of Prnsrs Ordered To Be Released, Cmpd by the Office of the Cmsry Genl of Prnsrs, 1865 13 310 Rgstr of Applications Made for the Release of Prnsrs, Cmpd by the Office of the Cmsry Genl of Prnsrs, Feb.-Jun 1865
0009 14 1; 295 Rgstr of Uncl Money and Valuables Belonging to Confed Prsners, Cmpd by the Office of the Cmsry Genl of Prnsrs, 1865-66 15-Rgstr of the Effects of Decd Confed Prsners, Cmpd by the Office of the Cmsry Genl of Prnsrs, Jul 1862-Mar. 1865 Permits Grntd by the Cmsry Genl of Prnsrs for Furnishing Clothing to Prsners 15a-Nov. 1864-Mar. 1865 15b-Mar.-Jul 1865 16 52; 312 Lists of Prsn Camp Records Received, Letters Sent Relating to Prsners, and Numeric Report of Prnsrs Received, Prld, Released, and Decd, Cmpd by the Cffice of the Cmsry Genl of Prnsrs, 1862-65
0010 Regrs of Deaths of Prnsrs, Cmpd by the Surgeon Genl's Office: 17-Various States, 1862-65 18-MS, AR, and TN, 1862-65
0011 19 - MD, FL, LA, TX, MO, and KY, 1862-65 20-VA and NC, 1862-65
0012 21-SC, GA, and AL, 1862-65
0013 Alton, 111., Mil Prsn 22 A.R. 12 Letters Sent, Feb. l862-Jan. 1864 23 185 Letters Received, and Orders Received and Issued, Oct. 1862- Nov. 1864 Genl Regrs of Prnsrs: 24 G.R. Nov. 1862-Apr. 1864 25 G.R. 2 Feb. 1863-Jul 1865 26 G.R. 3 Jan.-Jun 1865
0014 Regrs of Prnsrs, Cmpd by the Office of the Cmsry Genl of Prnsrs: 27 OCGP 1 1861-63 28 OCGP 2 1863-65
0015 29 1; 169 Rgstr of Civilian Prsners, Mar. 1863-Jun 1865 30 A.R. 5; Rgstr of Confed and Federal 1 Soldiers and Civilians Sentenced, 1862-65 A.R. 6 Rgstr of Prnsrs Confined Under Sentence, 1863-65 A.R. 7 Rgstr of Prnsrs Confined, Discharged, Escaped, and Trnsfd, 1862-65 A.R. 8 Rgstr of Deaths of Prnsrs, 1863-65
0016 31 A.R. 10; 171 Rgstr of Prnsrs Discharged and Released, Jun 1863- Jun 1865 32 A.R. 9; 170 Descriptive Lists of Prnsrs,Jan. 1864-Feb. 1865 33 A.R. 13;183 Rgstr of Prnsrs Trnsfd and Escaped, Jun 1863- May 1865 34 A.R. 14 Lists of Prnsrs Received, Trnsfd, Prld, Released, and Decd, 1862-64 35 A.R. 15 Lists of Confined and of Escaped Prsners, 1862-65 Monthly Returns of Camp and Garrison Equipage, Nov. 1864- Jan. 1865 Coal and Wood Accts, Nov. 1864- Mar. 1865
0017 Stationery Returns, Mar. 1865 36-Con Morning Reports of Prnsrs, Apr.-Oct. 1862 Requests for Funds Sent to the Adjutant Genl and Receipts for Funds and Equipment, l8oP Con Morning Reports of Prnsrs, Oct.-Dec. 1862 List of Effects of Decd Prsners, 1862-63 List of Squads, [n.d.] List of Prnsrs Under Sentence, 1862-63 List of Civilian Squads, [n.d.] Unidentified List of Names, 1862-63 Con Morning Reports of Prnsrs: 37 177 Con Morning Reports of Prnsrs, Oct.-Dec. 1862 List of Effects of Decd Prsners, 1862-63 List of Squads, [n.d.] List of Prnsrs Under Sentence, 1862-63 List of Civilian Squads, [n.d.] Unidentified List of Names, 1862-63
0018 -Con Morning Reports of Prnsrs: 38 178 Jan. 1863-Mar. 1864
0019 Con Morning Reports of Prnsrs:39- 179 Jun 1864-Jun 1865 40 -190 Morning Reports of Patients and Attendants in the Prsn Hospital, Jun-Jul 1865
0020 41 187 Guardhouse Reports, Rgstr of Passes, Requisitions for Clothing and Supplies, and List of Sentenced Prsners, 1862 42 A.R. 11 Lists of Federal, Confed, and Civilian Prsners Showing Dispositions and of Letters Sent Relating to Prsners, 1864-65 43- Roll Call Book for Prsn No. 3, ca. 1862 44 191 Ledger of Prnsrs' Accts, Jun-Aug. 1862 45 192 Rgstr of Money Sent to Prsner?-. 1863-64 Ledger Acct of the Alton Savings Institute, Mar.-Apr. 1863 Acct of the Prsn Fund, Feb. 1864 Letter Sent to the Post Adjutant, Aug. 5, 1863 46 193 Receipts for Articles Delivered, May 1864-Jun 1865 47 186 Receipts for Money, Circulars, Orders, and Letters Received, 1864-65
0021 Bowling Green, Va., Provost Marshal's Office 48 2 Rgstr of Confed Prsners Prld by the Provost Marshal and of Civilians Who Took Oaths of Allegiance and Amnesty, May 1865-Nov. 1866 Camp Butler, 111., Mil Prsn Regrs of Prnsrs: 49 A.R. 1; 218 1862 50 326* 1862-63 51 306 Rgstr of Prnsrs Confined, of Prnsrs Sent to Vicksburg, Miss., for Exchange, and of Prnsrs Captured in Jan. 1863, 1862-63 52 219 Descriptive List of Prnsrs, 1862-63
0022 Camp Chase, Ohio, Mil Prsn Regrs of Prnsrs: 53 OCGP 1; G.R. 1; 327 1863-65
0023 Regrs of Prnsrs: 54 OCGP 2 1863-65
0024 Regrs of Prnsrs:55 A.R. 8; 45 May 1862-Aug. 1863 56 303 1862-63 57 - Feb.-Mar. 1863
0025 Descriptive Lists of Prnsrs: 58 A.R. 10 1862-63 59 27 Mar.-Jun 1862 Report of Lt Col Hunter in Charge of Transferring a Party of Prnsrs to Sandusky, Ohio, Apr. 28, 1862 List of Negro Prsners, [n.d.] List of Prnsrs Who Were Forwarded or Escaped, 1862 60 7 Descriptive List of Prnsrs, Feb.-Jul 1863 List of Names and Checks Drawn, [n.d.] List of Prnsrs Received, 1863-64
0026 61 139 List of Prnsrs Prld, Aug. 1862- Mar. 1863 Reports of the Number of Prnsrs Present, 1862 List of Clothing Issued, 1862 Regulations and Reports, Mar.- Apr. 1862 Lists of Prnsrs Released: 62 A.R. 12 Mar. l863-May 1865 63 21 May-Jun 1865 64 A.R. 3 Lists of Prnsrs Trnsfd, Released, Escaped, and Decd, 1862-63 65 A.R. 14 List of Prnsrs Trnsfd From Camp Chase, Aug. 1863- Jun 1865
0027 66 A.R. 4 Rgstr of Deaths, Jan. 1864- Jun 1865 Regrs of Burials: 67 A.R. 6 Apr. 1863-Jul 1865 68 51 Jan.-Jun 1865
0028 69 CC 20 Rgstr of Prnsrs and Reports of Prnsrs Discharged, Mar.-Jun 1862 List of Non-Commissioned Officers of the Benton Brks Cadets, Sept. 1861-Jan. 1862 70 57 Reports of Prsns and Hospitals and of Prnsrs at Roll Calls, Mar.-Aug. 1862 List of Prnsrs in the Hospital [n.d.] List of Escaped Prsners, Mar.- May 1862 Mess Reports, Prsns Nos. 1 and 2, 1862 List of Prnsrs Shoving Discharges and Deaths, [n.d.] Morning Reports, Jan.-Jul 1863 Lists of Prnsrs Assigned to: 71 19 Brks Nos. 1-26, [n.d.] 72 CC 23 Brks in Prsns Nos. 1-3, 1865
0029 73 15; CC 15 Roll Call Book for Prsns Nos. 1-3 and Civilian Prsners, Dec. 1862 74 56; CC 23 Roll Call Book for Prsns Nos. 1 and 2, 1862-63 List of Persons Employed in the Hospital, Aug. 10, 1862 List of Names and Sums of Money, [1863] Reports of the Number of Prnsrs and Attendants, [n.d.] Roll Call Books for Prsns Nos. 1 And 2: 75 43; CC 43 [n.d.] 76 44 [n.d.] List of Checks Received and Disposition, Apr.-Jun 1865 77 - Roll Call Book for Prsn No. 2, Jan. 16, 1863 78 35 Roll Call Book for Prsn No. 3, ca. 1861-62 List of Prnsrs Received From Henderson, Ky., Jan. 10, 1863 List of Political Prsners Prld at Columbus, Ohio, Oct.-Nov. 1862 List of Prnsrs for Exchange, 1863-61* List of Prnsrs, Jan.-May 1863 Roll Call Books for Prsn No. 3:79 29 1863 80 26 [n.d.] 81 20; CC 20 [n.d.] 82 52 [n.d.] 83 - Roll Call Book for the West Half of the Prsn Camp, 1861-62 Reports of Clothing Issued to Prsners, [n.d.] Unidentified List Showing Orgs, [n.d.] Unidentified List of Prnsrs, [n.d.]
0030 Ledgers of Prnsrs' Accts:84 77* 1862-63
0031 Ledgers of Prnsrs' Accts: 85 10; CC 10 1864-65
0032 86 16 Journal of Prnsrs' Accts, Nov. 1861*-Jun 1865
0033 Stubs of Prnsrs' Receipts: 87 25 Aug. 1863-Jan. 1864 88 19 Aug. 1864-Jan. 1865
0034 Stubs of Prnsrs' Receipts: 89 17 Sept.-Nov. 1864 90 48 Nov.-Dec. 1864 91 33 Dec. 1864-Jan. 1865
0035 Stubs of Prnsrs' Receipts: 92 38 Jan.-Feb. 1865 93 39 Feb.-Mar. 1865 94 18; CC l4l Mar.-Apr. 1865 95 24 Apr.-Jun 1865
0036 96 31 Rgstr of Money Received From Prsners, 1862 Statements of Funds Remitted and Received, Sept. 1862 List of Vol Reporting at the Post, Nov. 1862 97 14 Rgstr of Receipt of Articles Delivered to Prsners, Mar. 1864-May 1865 Prsners' Statements Giving Other Persons the Power to Receive Their Letters, Money, and Packages, 1864-65 98 35 Unidentified Name Index, [n.d.]
0037 Cincinnati, Ohio 37 Genl Regrs of Prnsrs: 99 G.R. 1 Apr. 1862-Mar. 1863 100 G.R. 3 Apr. 1862-Mar. 1863 101 G.R. 2 Sept. 1862-Aug. 1864 102 G.R. 4 1862-64 Fort Columbus, N.Y. 103 304 Rgstr of Prnsrs, Mar.-Sept. 1862
0038 Dept of the Cumberland, Nashville, Tenn. Regrs of Prnsrs: 104 1 1862-63
0039 Dept of the Cumberland, Nashville, Tenn. Regrs of Prnsrs: 105 2 1863-64 106 4 1864-65
0040 Fort DE, Del., Mil Prsn Genl Regrs of Prnsrs: 107 4 1863
0041 ort DE, Del., Mil Prsn Genl Regrs of Prnsrs: 108 G.R. 2 1863-64 109 G.R. 3 Apr.-May 1865
0042 Regrs of Prnsrs Cmpd by the Office of the Cmsry Genl of Prnsrs: 110 OCGP 2 1863-64
0043 Regrs of Prnsrs Cmpd by the Office of the Cmsry Genl of Prnsrs: 111 OCGP 3 1864-65 112 OCGP 4 1865
0044 Regrs of Prnsrs Cmpd by the Office of the Cmsry Genl of Prnsrs: 113 A.R. 425 1863 List of Boxes and Packages Received, Oct. 1863-May 1864 Regrs of Prnsrs: 114 53 Jun-Nov. 1863 115 A.R. 427 Jul 1863 116 A.R. 4 Rgstr of Officer Prsners, Apr, 1863-Aug. 1864
0045 Rgstr of Prnsrs in Prsn Division: 117 A.R. 13 No. 1, Feb.-Mar. 1865 118 A.R. 12;396 No. 2, Dec. 1864-Mar. 1865 119 A.R. 6 No. 3, Jul 1863-Apr. 1865 120 A.R. 5 No. 4, Mar. 1865 121 A.R. 14 No. 5, Dec. 1864-Mar. 1865 122 A.R. 11 No. 6, Jul 1863-Apr. 1864 123 A.R. 10;393 No. 8, Apr. 1865 124 A.R. 9 No. 9, Jun 1863-Apr. 1865 125 A.R. 8 No. 10, Jul 1863-Apr. 1865 126 A.R. 7 No. 11, Jun 1863-Apr. 1865 127 A.R. 21 No. 12, Jun 1863-Apr. 1865 128 A.R. 20 No. 15, Jul 1863-Apr. 1865 129 A.R. 19;420 No. 16, Jul 1863-Mar. 1865 130 A.R. 18 No. 17, Jul 1863-Nov. 1864 131 A.R. 17 No. 18, Jul 1863-Apr. 1865 132 A.R. 16 No. 19, Jul 1863-Mar. 1865 133 A.R. 15 No. 20, Jul 1863-Apr. 1865 134 A.R. 32;408 No. 22, 1865 135 A.R. 29;403 No. 23, 1865 136 A.R. 28;402 No. 24, 1865 137 A.R. 27 No. 25, 1865 138 A.R. 26;400 No. 26, 1865 139 A.R. 25 No. 27, 1865 140 A.R. 24;398 No. 28, 1865 141 A.R.23 No.29, 1865 142 A.R.36;413 No.30, 1865 143 A.R.35;412 No.31, 1865 144 A.R.34 No.31, 1865 145 A.R.33 No.33, 1865 146 A.R.31;405 No.34, 1865 147 A.R.30[1]404 No.35, 1865 148 A.R.30[2]416 No.36, 1865 149 A.R.38;415 No.37, 1865 150 A.R.37 No.38, 1865 151 A.R.22;387 No.39, 1865
0046 Regrs of Prnsrs From: 152 A.R. 380 AL Orgs in Prsn Divisions Nos. 9 and 10, 1865 153 A.R. 381 AR and TN Orgs in Prsn Divisions Nos. 17-19, 1864-65 KY, LA, MS, and NC Orgs in Various Prsn Divis Ions:154 A.R. 379 1864-65 155 A.R. 384 1864-65 156 -VA Orgs in Prsn Divisions Nos. 1-3, 1864-65 157-VA, MD, and MS Orgs in Prsn Divisions Nos. 20 and 45, 1864-65 158 A.R. 383 Various Southern State Orgs in Prsn Divisions Nos. 3-35, 1865 159 A.R. 378 Rgstr of Officer Prsners in Various Prsn Divisions, 1864 160 A.R. 49 Rgstr of Prnsrs in Various Prsn Divisions Released or Returned to Confed Brks, L861j-65
0047 161-Rgstr of Prnsrs From Various Squads, 1864-65 162-Rgstr of Officers, Enlisted Men, Blockade Runners, and Political Prsners Received for Confinement, Apr.-Jul 1863 163-Rgstr of Prnsrs in the Prsn Hospital, Mar. 1864-Jun 1865 164-Rgstr of Patients Admitted to the Prsn Hospital, Jan.- Jul 1864 List of Clothing Belonging to Officers in the Hospital, 1864 List of Kitchen Workers, 1864 List of Clothing Issued to Bakers, Sept. 1864 165-Rgstr of Patients Admitted to the Prsn Hospital, Jul 1864- May 1865 166 A.R. 56 Rgstr of Deaths, Apr. 1862- Jul 1865 Morning Reports of Prnsrs: 167 A.R. 60;440 May l863-Dec. 1864168 A.R. 61 Jan.-Jul 1865
0048 169 435 Ledger of Prnsrs' Accts, Jul-Dec. 1863 List of Regred Letters, Oct.- Nov. 1863 List of Charges on Express Packages, [n.d.] Memoranda Relating to Mail, [n.d.] List of Names of Prnsrs and Sums of Money, Jul-Nov. 1863 Ledgers of Prnsrs' Accts: 170 436 Dec. 1863-Apr. 1864 171 437 Apr.-May 1864 172 439 Jun-Jul 1864
0049 "Percentage" List, Jun-Jul 1864 173 438 Ledger of Prnsrs' Accts, Jul-Sept. 1864 List of Postage, Express, and Freight Charges, Jul 1864 Ledgers of Prnsrs' Accts: 174 451 Aug.-Oct. 1864 175 452 Sept. 1864-Jan. 1865 List of Prnsrs' Money and Articles Received, 1864 Memorandum Relating to Dr. M. B. Jarrett, [n.d.J
0050 176 453 Ledger of Prnsrs' Accts, Nov. 1864-Mar. 1865 List of Money Belonging to Officer Prsners, [n.d.] List of Balances of Funds Trnsfd to Books J and P, [n.d.] Ledgers of Prnsrs' Accts:177 455 Apr.-Jun 1865 178 456 Jun-Jul 1865
0051 179-Rgstr of Prnsrs' Accts, 1862-64 List of Small Sums Due Prsners, Dec. 1863-May 1864 List of Expenses for Stamps and Stationery, Jul-Nov. 1862 180 - Rgstr of Prnsrs' Accts, Jun-Oct. 1864 Report of Expenses of Keeping Prsners' Expense Accts, Jul-Aug. 1864 Regrs of Prnsrs' Accts: 181 440 Jun 1864-Feb. 1865 182 - Jun 1864-Jun 1865 183 441 Feb.-May 1865
0052 184 - Rgstr of Articles and Currency Received for and Delivered to Prsners, May 1864- Feb. 1865 Regrs of Articles Received for and Delivered to Prsners: 185 449 Aug. 1864-Feb. 1865 186 450 Feb.-Jul 1865 187 - Receipts for Money Sent by the Adams Express Co., Jul-Aug. 1865
0053 Camp Douglas, 111., Mil Prsn 188 G.R. 1 Genl Rgstr of Prnsrs, Aug. 1863-Dec. 1864
0054 Regrs of Prnsrs, Cmpd "by the Office of the Cmsry Genl of Prnsrs: 189 OCGP 1; G.R. 1 1862-63
0055 Regrs of Prnsrs, Cmpd "by the Office of the Cmsry Genl of Prnsrs: 190 OCGP 2 1863-65 191 OCGP 3;231 1864-65
0056 Regrs of Prnsrs: 192 A.R. 6; A-H 1862 A.R. 78 193 A.R. 7; H-R, 1862 A.R. 79 194 A.R. 8; R-Z, 1862 A.R. 80 List of Prnsrs Captured in New Mexico, Aug. 1862 Final Statements of the Number of Confined Prsners, Aug. 10 and Oct. 1, 1862 List of Prnsrs Remaining After Releases and Exchanges, Sept. 10, 1862 List of Prnsrs Received From Corinth, Sept. 23, 1862 List of Prnsrs at the Prsn, Sept. 29, 1862
0057 Regrs of Prnsrs : 195 329 1862 196 A.R. 2* 1863-64
0058 Regrs of Prnsrs : 197 A.R. 3;75 1863-65 198 A.R. 4;83 1863-65 199 74 Rgstr of Sentenced Prsners, 1862 List of Deserters, [n.d.] List of Prnsrs and Civilians Confined at Various Places, [n.d.] 200 A.R. 9 Rgstr of Deaths, Releases, and Exchanges, Jan. -Jun 1865 201 A.R. 5;77;104 Rgstr of Deaths, Jan. -Jul 1865
0059 List of Prnsrs Remaining in theHospital, Jun 20, 1865 Morning Reports of Prnsrs:202 A.R. 12; A.R. 61 Jul-Aug. 1862 203 A.R. 13;62 Aug. 1862 204 A.R. 14;81 Apr.Dec. 1864 205 A.R. 64 Jan.-Jun 1865
0060 206 A.R. 16; A.R. 85;85 Statistical Reports of Prnsrs, Dec. 1864-Jun 1865 207 A.R. 17;84 Acct of Checks and Packages Received for Prsners, 1865
0061 Ledgers of Prnsrs' Accts: 208 A.R. 18; 69 1862 209 A.R. 19;65 1863
0062 210 A.R. 20;58 Ledger of Prnsrs' Accts and Name Index, 1863-64
0063 211-Name Index to Ledger of Prnsrs' Accts, 1864 Ledgers of Prnsrs' Accts: 212 A.R. 21;63 1864
0064 Ledgers of Prnsrs' Accts: 213 A.R. 22;59 1865 214 A.R. 10;66 Memoranda Book, 1862 215 A.R.23;71 Misc Record Book, 1862: List of Stolen Articles, Jun 1862 List of Articles Taken From Prsners in the Search of Their Quarters, Jun 1862 Letters Received by the Provost Marshal's Office, Jun-Aug. 1862 Lists of Packages Received for and Delivered to Prsners, Jul-Sept. 1862 List of Kitchen Equipment, 1862 List of White Oak Guards, 1862 List of Passes Issued, 1862 216 A.R. 25 Name Index to Letters Sent, 1864 217 A.R. 24 Unidentified Name Index, [n.d.]
0065 Eljnira, N.Y. Genl Regrs of Prnsrs: 218 G.R. 1 1862-65 219 G.R. 2 1864-65 220 G.R. 3 1864-65
0066 221 OCGP Rgstr of Prnsrs, Cmpd by the Office of the Cmsry Genl of Prnsrs, 1864-65
0067 Regrs of Prnsrs: 222 A.R. 6 Jul-Aug. 1864 223 A.R. 7;141 Oct. 1864-May 1865 224 A.R. 4 Rgstr of Deaths of Prnsrs, Jul 1864-Jul 1865
0068 Morning Reports of Mil and Political Prsners: 225 126 Jul-Dec. 1864 226 127 Jan.-Jul 1865
0069 Regrs of Prnsrs' Money Received: 227 135 Jul 1864-Jun 1865 228 134 Jul-Nov. 1864 229 133 Rgstr of the Disposition of Prnsrs' Possessions, 1865
0070 Ledgers of Prnsrs' Accts: 230 137* Jul-Dec. 1864 231 138 Aug.-Nov. 1864
0071 Ledgers of Prnsrs' Accts: 232 139 1864-65 233 136* Blotter to Ledgers, 1864-65 Check Stubs, FJrst National Bank of Elmra, N.Y.: 234 131 Aug.-Dec. 1864 235 132 Dec. 1864-Jun 1865
0072 Gratiot and Myrtle Streets Prsns, St. Louis, Mo. 236 1490 Descriptive List of Prnsrs Confined in Gratiot Street Prsn, Jul 1863-Sept. 1864 List of Articles Taken From Prsners by W. C. Streeter, Clerk, and Turned Over to William J. Masterson, Keeper, May 1863 Regrs of Prnsrs Confined in Gratiot and Myrtle Streets Prsns, Cmpd by the Office of the Cmsry Genl of Prnsrs: 237 OCGP XX 1862-63 238 OCGP 1 1862-64 239 OCGP 1 1863-65
0073 Dept of the Gulf Regrs of Prnsrs Petroled at: Gainesville, Ala. 240 98 May [1865] 241 99 May 1865 242 100 May 1865 243 101 May 1865
0074 Regrs of Prnsrs Petroled at: 244 93 Alexandria, Monroe, and Natchitoches, La., Jun-Jul 1865 245 111 Franklin, Monroe, New Iberia, and Washington, La.,Jun 1865
0075 Regrs of Prnsrs Petroled at: Shreveport, La. 246 5;110 Jun 1865 247 1; 113* Jun 1865 248 112* Jun 1865 249 108 Various Places in LA and at Brownsville, Tex., Jun-Jul 1865
0076 Regrs of Prnsrs Petroled at: 250 104 Columbus, Miss., May 1865 Columbus, Miss., and Gainesville, Ala. 251 91 May 1865 252 102 May 1865 253 103 May 1865 254 97 Grenada, Miss., May 1865
0077 Jackson, Miss. 255 94 May 1865 256 96 May 1865 257 95 Jackson, Miss., and at Demopolis, Gainesville, and Selma, Ala., May-Jun 1865 258 4;90 Jackson, Miss., and at Demopolis, Gainesville, Montgomery, and Selma, Ala., Jun-Jul 1865
0078 Meridian, Miss.: 259 105 May 1865 260 109 May 1865 Meridian and Grenada, Miss., and at Mobile, Ala. 261 107 May 1865 262 92 May 1865 263 106 Meridian, Miss., and at Livingston, Ala., May 1865 264 5 Meridian, Miss., and at Selma, Ala., May 1865
0079 Hart Island, MVY., Prsn Camp 265 476 Genl Orders and Rgstr of Letters and Telegrams Received, With Endorsements Sent, Apr.-Jun 1865 266 475 Special Orders, May 1865 Regrs of Prnsrs: 267 337* 1865 268- 1865 Hilton Head, S.C., Prsn Camp 269- Receipts for Letters Containing Money Addressed to Prsners, Nov. 1864-Apr. 1865
0080 Johnson's Island, Ohio, Mil Prsn 270 A.R. 5;163 Letters Sent Relating to Prsners, Oct. 1863-Jul 1864 Report of Prnsrs on Hand, Feb. 1865 Report of Prnsrs Sent to City Point, Va., Feb. 1865 Genl Regrs of Prnsrs: 271 G.R. 1 1862-64
0081 Genl Regrs of Prnsrs:272 G.R. 2 1862-65 Regrs of Prnsrs: 273 300 1862-63
0082 Regrs of Prnsrs: 274 1 1862-65 275 A.R. 3; Rgstr of Deaths, 1862-65 153* 276 A.R. 4;162 Reports of Prnsrs Received, Trnsfd, and Released, Jul 1864-Sept. 1865
0083 277 A.R. 6;161 Rgstr of Amnesty Rolls Forwarded, Apr.-May 1865 278 A.R. 7;165* Receipt Stubs for Prsners' Money, Jul 1865 279 A.R. 8;146; 464 Rgstr of Express Packages Re- Ceived for Prsners and Examined, 1865 280 - Unidentified Name Index, [n.d.J
0084 Khoxville, Term. Regrs of Prnsrs: 281 A.R. 2;486* Oct. 1863- Jun 1864 282 1 Oct. 1863- Jul 1865 283 A.R. 3;487 Jan. -Apr. 1864
0085 Fort Lafayette, N.Y., Mil Prsn 284 G.R. 1;460* Genl Rgstr of Prnsrs, Aug. 1861-Dec. 1865 List of Substitute Brokers and Bounty Jumpers Released, Mar. -May 1865 Accts of Money and Effects of Prnsrs: 285 A.R. 2;461 Nov. 1862-Sept. 1863 286 A.R. 3;462* Sept. 1863-Dec. 1864
0086 Accts of Money and Effects of Prnsrs: 287 A.R. 4;463 Jan. -Apr. 1864 288 A,R. 5;464 Apr. -Aug. 1864
0087 Invoice of Money and Effects of Prnsrs, Apr. 1864 Little Rock, Ark., Mil Prsn 289 G.R. 2 Genl Rgstr of Prnsrs, Dec. 1864 -May 1865 290 1 Rgstr of Prnsrs, Sept. 1863- Feb. 1865 7;291 3 Rgstr of Political and Other Prsners, 1864-65
0088 Louisville, Ky., Mil Prsn Genl Regrs of Prnsrs: 292 G.R. 1 Nov. 1862-Jul 1863 293 G.R. 2 Jul 1863-Dec. 1864
0089 Louisville, Ky., Mil Prsn Genl Regrs of Prnsrs: 294 G.R. 4, 5 Apr. 1863-Jan. 1864
0090 Louisville, Ky., Mil Prsn Genl Regrs of Prnsrs:295 G.R. 3 Dec. 1863-Jan. 1865
0091 Louisville, Ky., Mil Prsn Genl Regrs of Prnsrs:296 G.R. 6, 7 Jan. 1864-Jan. 1865
0092 Louisville, Ky., Mil Prsn Genl Regrs of Prnsrs:297 G.R. 8, 9,10 Jan. 1864-Jun 1865
0093 Rolls of Confed Deserters Received, Apr. 1863-May 1864 Rf Testers of Prnsrs, Cmpd "by the Office of the Cmsry Genl of Prnsrs:298 OCGP 1 Apr. 1863-Dec. 1864
0094 Rolls of Confed Deserters Received, Apr. 1863-May 1864 Rf Testers of Prnsrs, Cmpd "by the Office of the Cmsry Genl of Prnsrs: 299 OCGP 2 Dec. 1863-Jun 1865
0095 Rolls of Confed Deserters Received, Apr. 1863-May 1864 Rf Testers of Prnsrs, Cmpd "by the Office of the Cmsry Genl of Prnsrs: 300 OCGP 3 1864-65 Regrs of Political Prsners: 301 A.R. 12 May 1863-Jun 1864 302 A.R. 13 Sept. 1863-Aug. 1864 303 A.R. 14 Oct. 1863-May 1865 304 A.R. 23 Hospital Regr, Oct. 1864- Jun 1865
0096 Fort McHenry, Md., Mil Prsn 305 1 Rgstr of Prnsrs, 1861-62 List of Approved Provision Returns, Dec. 1862 List of Special Requisitions for Supplies, Dec. 1862 List of Men Confined Under Charges and Sentences, Oct.-Dec. 1862 306 2; 3 Regrs of Prnsrs, Sept. 1863- Apr. 1865 307 G.R. 4;156 Genl Rgstr of Prnsrs, Oct. 1863-Jul 1865 308 2 Rgstr of Prnsrs, [n.d.] 309 5; 155* Rgstr of Prnsrs Trnsfd to Fort DE, Del., Jul 1863 310 A.R. 6;157 Ledger of Prnsrs' Accts, Nov. 1864-Apr. 1865
0097 McLean Brks, Cincinnati, Ohio 311 G.R. 1 Genl Rgstr of Prnsrs, Apr. 1863-Jun 1864 312 G.R. 2;225 Genl Rgstr of Civilian Prsners, Apr. 1863-Jul 1865 313 A.R. 3 Rgstr of Prnsrs, Apr. 1863-Aug. 1864 314 A.R. k Rgstr of Civilian Prsners, Apr. 1863-Jul 1865 315 A.R. 7;220* Misc Orders and Reports,1863-64 List of Daily Rations, [n.d.] List of Men Trnsfd to the US Navy and Quartered at McLean Brks, [n.d.] 316 A.R. 5;221 Order Book, May 1863-Jan. 1865 Rgstr of Expenditures and Savings, Jun-Jul 1864 317 A.R. 6;232* Order Book, Jan.-Jul 1865
0098 Memphis, Tenn., Mil Prsn Genl Regrs of Prnsrs in the Custody of the Dist Provost Marshal: 318 G.R. 1 Apr. 1863-May 1865 319 G.R. 2 Apr. 1863-May 1865 320 G.R. 4 Dec. 1864-May 1865 321 G.R. 3 Descriptive List of Prnsrs, in the Custody of the Dist Provost Marshal, Who Took Oaths of Amnesty or Allegiance, Mar. 1864-Jun 1865 Dept of the MO 322 - Rgstr of Prnsrs, Mar.-Apr. 1862
0099 Camp Morton, Ind., Mil Prsn Letters Sent Relating to Prsners;323 124 Dec. 1863-Dec. 1864 324 125 Dec. 1864-Sept. 1865
0100 Letters Sent Relating to Prsners; 325 G.R. 1;116* Genl Rgstr of Prnsrs, Jul 1863-Jul 1865
0101 Regrs of Prnsrs,Cmpd by the Office of the Cmsry Genl of Prnsrs: 326 OCGP 1 1863-65 327 OCGP 2 1863-65
0102 328 - List of Prnsrs, 1862 Inventory of Property, Jun 20, 1862 329 A.R. 3;121* Descriptive List of Confed Prsners Released, 1863-65 330 2; 117* Rgstr of Deaths, 1863-65 331 H9 Con Morning Reports of Prnsrs, 1864-65
0103 332 123 Ledger of Prnsrs' Accts, 1864-65 333 120 Receipts for Cash, 1864 334 118 Cash Book, 1864-65
0104 New Orleans, La. Letters Sent Relating to Prsners: 335 A.R. 6;470 Aug.-Dec. 1864
0105 New Orleans, La. Letters Sent Relating to Prsners:336 A.R. 7;471 Dec. 1864-Apr. 1865 337 A.R. 8;472 Apr.-Jul 1865
0106 Genl Regrs of Prnsrs:338 G.R. 2 1863-65 339 G.R. 1 1865 340 3 Rgstr of Prnsrs, Jul 1864- Jun 1865 341 A.R. 4;468 Rgstr of Prnsrs Captured in Aug. 1864 and Disposition, 1864-65 342 A.R. 5 Rgstr of Officer Prsners, Oct. 1864-Apr. 1865 343 469 Hospital Regr, Aug. 1864- May 1865
0107 Newport News, Va., Mil Prsn 344 347 Rgstr of Prnsrs, 1865 Ledgers of Prnsrs' Accts: 345 A.R. 1;229* Apr.-May 1865
0108 Newport News, Va., Mil Prsn 346 A.R. 3 May-Jul 1865 347 A.R. 2 Petty Cash Acct Book, May-Jul 1865
0109 Dept of the Ohio 348 6 Rgstr of Prnsrs in the Custody of Provost Marshals, Mar.-Dec. 1864 Rgstr of Permits Grntd to Sutlers for Bringing Supplies, Feb.-Mar. 1865 Special Orders and Letters Sent by Provost Marshals of the Army of the Ohio, Mar. 1864- May 1865
0110 Old Capitol Prsn, Washington, D.C. Regrs of Prnsrs, Cmpd by the Office of the Cmsry Genl of Prnsrs: 349 OCGP 1 1863-65 350 OCGP 2 1863-65 351 40 Rgstr of Passes Issued to Visitors, Mar. 1864-May 1865
0111 Point Lookout, Md., Mil Prsn Letters Sent Relating to Prsners: 352 245 Feb. 1864-Mar. 1865
0112 Point Lookout, Md., Mil Prsn Letters Sent Relating to Prsners:353 246 Nov. 1864 -Sept. 1865
0113 Genl Regrs of Prnsrs:354 G.R.1(pt. 1) A-K, 1863-64 355 (pt. 2) L-Z, 1863-65
0114 Genl Regrs of Prnsrs: 356 G.R.2(Pt. 1) A-L, 1863-65
0115 Genl Regrs of Prnsrs: 357 (pt. 2) M-Z, 1863-65
0116 Regrs of Prnsrs: 358 1 1863-65
0117 Regrs of Prnsrs: 359 2 1863-65
0118 Regrs of Prnsrs: 360 3 1865
0119 Regrs of Prnsrs: 361 4 1865 362 6 Rgstr of Prnsrs Escaped, Released, and Decd, Aug. 1863-Jun 1865
0120 363 5 Rgstr of Prnsrs Trnsfd From Point Lookout, Sept. 1863-May 1865
0121 364 3 (pts.1 and2) Rgstr of Prnsrs Trnsfd 1 and 2) to and Received From Hammond Genl Hospital, Oct. 1863- Apr. 1865 Regrs of Dispositions of Prnsrs: 365 5 1863-65
0122 Regrs of Dispositions of Prnsrs: 366 6 1863-65
0123 Regrs of Dispositions of Prnsrs: 36? 7 1863-65 Oath of Allegiance Sworn To By Released Prsners, Jun 1865 Descriptive List of Persons Taking the Oath of Allegiance, 1865 368 8; 2*4-2* Rgstr of Disposition of Prnsrs, Dec. 1863-Oct. 1864
0124 369 9; 214-3 Rgstr of Prnsrs Exchanged and Prsners Desiring to be Sent South for Exchange, 1864-65 370 247 Rgstr of Prnsrs Prld After Taking the Oath of Allegiance, [n.d.] 371 11; 254* Rgstr of Oaths of Allegiance Taken "by Prsners, Jan. 1864- Jun 1865 372 4; 253 Rgstr of Prnsrs Released After Taking the Oath of Allegiance, Apr. 1864-Jun 1865 List of Refugees, Deserters, and Other Persons Received, Aug. 1863-Jun 1864 373 248 List of Prnsrs Released for Employment on Public Works, [n.d.]
0125 374 10 Rgstr of Prnsrs Enlisting in the US Army and Navy and of Valuables and Money Belonging to Prsners, 1864-65 375 252 Lists of Prnsrs Trnsfd to Hammond Genl Hospital and of Prnsrs Who Enlisted in the US Service, 1863-64 List of Prnsrs' Money Received by Mail, Aug.-Sept. 1863 List of Permanent Passes Issued to Civilians, [n.d.]
0126 376 260 List of Money and Valuables Taken From Prsners on Arrival, Oct. 1864-Apr. 1865 377 263 List of Confed Money Taken From Prsners on Arrival, Aug. 1864-Feb. 1865 Letters Sent by the Provost Marshal's Office, Sept.-Oct. 1864 378 26k List of Property Belonging to Prsners Who Were Trnsfd to Elmira, N.Y., Aug. 1864 Inventories of Joseph Forrest's Estate and the Sothoron Estate, [n.d.] List of Confiscated Articles, [n.d.] List of Vessels Boarded and Searched, [n.d.] List of Persons, Incl Those Having Passes, Apr. 1865 List of Prnsrs' Property, [n.d.] List of Money Returned to Prsners After Release, Jun-Jul 1865 List of Exchanged Prsners of War Claiming Property, Sept. 1864
0127 - Rgstr of Dispositions of Prnsrs: 379 237 Rgstr of Money, Express 'Packages, and Regred Letters Received for Prsners, Apr.-Aug. 186*4- Name Index to "Ledger No. 1," [n.d.] 380 239 Rgstr of Express Packages and Regred Letters Received for Prsners, Jul l86k- Jun 1865 List of Prnsrs' Money, Jun 186*4-- Feb. 1865 381 255 Rgstr of the Receipt and Delivery of Express Packages for Prsners and of Packages Received From Prsners for Shipping by the Adams Express Co., 1865 List of Uncl Boxes Sent to Prsners, Apr.-May 1865 Regrs of the Receipt and Delivery of Packages to Prsners; 382 257 Nov. 1863-Mar. 186*4- 383 256 Apr.-Jul 1864 38*4- 262 [n.d.] 385 261 Rgstr of Prnsrs' Money, Aug. l86*4--Apr. 1865
0128 - 386 238 Ledger of Prnsrs' Accts and Name Index, Mar. 1864- Jun 1865
0129 - 387 240 List of Letters Received Containing Money for Prsners, Sept. 1864-May 1865 List of Pass Books Issued to Confed Officer Prsners In Hammond Genl Hospital, May 1865 Regrs of Clothing Issued to: 388 250 Prsn Divisions Nos. 1-9, [n.d.] 389 249 Prsn Divisions Nos. 10 and 11 and to Prld Prsners, ca. 1865 390 251 Various Prsn Divisions, [n.d.]
0130 - Richmond, Va.391 - Rgstr of Oaths of Allegiance Taken at Richmond, 1865 392 3 Lists Relating to Prld Prsners, 1865
0131 - Rock Island Brks, 111., Mil Prsn 393 G.R. 2 Genl Rgstr of Prnsrs, 394 - Rgstr of Prnsrs, 1862-65
0132 - 395 A.R. 3;277* Rgstr of Deaths, Dec. 1863-Jun 1865 396 288 Stubs of Prnsrs' Receipts, Apr. -May 1865 397 - Unidentified Index of Prnsrs' Names and Brks Numbers, [n.d.]
0133 - 398 - Name Index to Ledger A 399 - Ledger of Prnsrs' Accts, "Ledger A, " 1863-65
0134 - 400 - Name Index to Ledger B-401 Ledger of Prnsrs ' Accts, "Ledger B, " 1864-65 Journals of Accts with Prsners:402 -Dec. 1863-Jan. 1865
0135 - Journals of Accts with Prsners: ^03 270 Mar. -Sept. 1864 404- Sept. 1864- Jul 1865 1*05 269* Memoranda and Blotter Book Relating to Accts of Prnsrs, Jan. l861*-May 1865
0136 - Ship Island, Miss. 406 360* Rgstr of Prnsrs, 1864-65 407 A.R. 1;292* Con Morning Reports of Prnsrs and Rgstr of Burials, Dec. 1864-Jun 1865 408 A.R. 2;293* Prsners' Receipts for Packages and List of Arrivals of Prnsrs, Oct. l864-May 1865
0137 - Fort Warren, Mass., Mil Prsn 409 A.R. 4;143* Letters Sent Relating to Prsners Jan. I864-Apr. 1865 Regrs of Prnsrs: 410 299 1861-62 411 361* 1861-62 412 1 1861-66 List of Sentenced Prsners, 1864-65 Lists of Prnsrs Received and Accts of Prnsrs: 413 A.R. 2 1861-62
0138 - Lists of Prnsrs Received and Accts of Prnsrs: 414 A.R. 3;150* "Ledger A," 1861-63 14-15 151* Accts of Prnsrs, "Ledger B, "1864
0139 - Cash Books: 416 - Oct. 1863-Jul 1864 417 l49 Aug. I861*-Apr. 1865
0140 - Division of West MS Regrs of Prld Prsners:418 1 1865 419 2 1865
0141 - Division of West MS Regrs of Prld Prsners:420 3 4865
0142 - Division of West MS Regrs of Prld Prsners:421 1865 422 1865
0143 - Dist of West TN, Provost Marshal's Office 423 - Rgstr of Prld Prsners, 1865
0144 - 424-Rgstr of Prnsrs at Fort DE, Del., Fort Lafayette, N.Y., and Fort McHenry, Md., 1863-64
0145 - 425 307 Rgstr of Prnsrs at Various Mil Prsns, 1861-65: Covington, Ky. Fort DE, Del. Camp Dennison, Ohio Gratiot Street Prsn, St. Louis, Mo. Fort Lafayette, N.Y. Fort McHenry, Md. Fort Pickens, Fla. 426 OCGP 1;OCGP 2 Rgstr of Prnsrs at Camp Douglas, 111., and Camp Morton, Ind., 1862-63 427 - Unidentified Rgstr of Confinements, Releases, and Transfers, 1864-65