Encyclopedia of the American Civil War: List of documents, source documents, appendicesABC-CLIO, 2000 - 2733 páginas |
Dentro del libro
Resultados 1-3 de 70
Página 2489
... December 1861 Aaron A. Sargent CONNECTICUT Alfred A. Burnham James E. English Dwight Loomis George C. Woodruff DELAWARE George P. Fisher ILLINOIS Isaac N. Arnold Philip B. Fouke William Kellogg John A. Logan , resigned 2 April 1862 ...
... December 1861 Aaron A. Sargent CONNECTICUT Alfred A. Burnham James E. English Dwight Loomis George C. Woodruff DELAWARE George P. Fisher ILLINOIS Isaac N. Arnold Philip B. Fouke William Kellogg John A. Logan , resigned 2 April 1862 ...
Página 2525
... December Battle of Fredericksburg 18 December Battle of Lexington , Tennessee 20 December Raid on Holly Springs , Mississippi 21 December John Hunt Morgan begins raid into Kentucky 29 December Battle of Chickasaw Bluffs 30 December ...
... December Battle of Fredericksburg 18 December Battle of Lexington , Tennessee 20 December Raid on Holly Springs , Mississippi 21 December John Hunt Morgan begins raid into Kentucky 29 December Battle of Chickasaw Bluffs 30 December ...
Página 2540
... December More skirmishing at Waynesboro , Georgia 5 December 6 December James Speed becomes attorney general Second session ... December Sherman's troops occupy Savannah 25 December Fort Fisher assault begins 2540 CIVIL WAR CHRONOLOGY.
... December More skirmishing at Waynesboro , Georgia 5 December 6 December James Speed becomes attorney general Second session ... December Sherman's troops occupy Savannah 25 December Fort Fisher assault begins 2540 CIVIL WAR CHRONOLOGY.
Términos y frases comunes
Abraham Lincoln aforesaid America April arms Article artillery attack August authority Battle Brig brigade cavalry Charles citizens Civil Colonel colored command Compilation Confederacy Confederate Armies Congress Constitution corps December declare district duty election enemy execution February Federal force Fort Sumter further enacted George Georgia Gettysburg Government Grant Henry Wirz hereby History James January Jefferson Davis John judgment July June jurisdiction killed Louisiana Louisiana State University Major-General March Maryland McClellan ment military Mississippi Missouri National Navy North Carolina officers Official Records party persons plaintiff Potomac President prisoners prisoners of war Proclamation rebel Rebellion regiments Richmond Robert Robert M. T. Hunter Secession Secretary Senate slave slavery soldiers Source South Supreme Court Tennessee territory thereof Thomas tion Treasury troops U.S. Army U.S. War Department Union and Confederate United University Press Virginia Washington William wounded writ York