Book Read Free

A Year in the South

Page 34

by Stephen V. Ash


  42. SAA, 18 October, 2, 4, 11 November, 6, 8, 13, 15 December 1865.

  43. Ibid., 9, 24, 30 October, 6, 12, 21, 29 November, 6, 9, 14, 19, 20, 22, 24, 27, 29 December 1865; Ash, When the Yankees Came, 178–80, 234–35.

  44. SAA, 10, 22 October, 15, 20, 22, 23 November, 14 December 1865; Tennessee Almanac 1865.

  45. SAA, 24 November 1865.

  46. Ibid., 11 October, 8, 16, 17, 19, 21, 23, 24, 27 November 1865; Gray, History of Agriculture, 2:703–705.

  47. SAA, 20 October, 2, 13, 14, 27, 28 November, 4, 6 December 1865.

  48. Ibid., 8, 13, 14, 16 December 1865.

  49. Ibid., 21, 22 December 1865.

  50. Ibid., 3 November, 5–8, 15, 27 December 1865.

  51. Ibid., 19 December 1865; Foner, Reconstruction, 228–47.

  52. Harris, Presidential Reconstruction in Mississippi, 140, 141, 152; Carter, When the War Was Over, 191–202, 217, 226–31; Foner, Reconstruction, 216–27.

  53. SAA, 25 December 1863, 26 December 1864, 22, 25 December 1865; Roark, Masters Without Slaves, 143–47, 196–203.

  54. SAA, 19, 26–29 December 1865.

  55. Ibid., 26–31 December 1865.

  56. Ibid., 7, 9, 14, 15, 16, 19, 21, 26, 29, 30 December 1865.

  57. Ibid., 31 December 1865.

  58. Ibid.; Ray A. King, A History of the Associate Reformed Presbyterian Church (Charlotte, 1966), 44, 99, 112.

  59. SAA, 31 December 1865.

  EPILOGUE

    1. Biographical and Historical Memoirs of Mississippi, 1: 288; Centennial History, 42–44, 416; Agnew, “Battle of Tishomingo Creek,” 401–403.

    2. SAA, 22, 24 July 1868, 5, 6 November 1869, 21 April 1870, 23 April 1876; Ninth Census, 1870, Manuscript Returns of Inhabitants, Tippah County, Mississippi, p. 267.

    3. SAA, 1866–1902, passim, esp. 27 January, 1, 24 February, 19 April, 7 May 1866, 2 March 1867, 1 January, 1 October 1869, 27 April 1874, 29 January, 3 February 1875; Ninth Census, 1870, Manuscript Returns of Productions of Agriculture, Tippah County, Mississippi, Township 6, Range 5, National Archives, Washington; Tenth Census, 1880, Manuscript Returns of Productions of Agriculture, Union County, Mississippi, Township 6, Range 5, National Archives, Washington; Tenth Census, 1880, Manuscript Returns of Inhabitants, Union County, Mississippi, p. 11/314, National Archives, Washington.

    4. Agnew, Historical Sketch, 9, 11, 14, 20–21, 24, 25; SAA, 4 January, 2 March, 30 December 1873, 2 August 1874.

    5. Biographical and Historical Memoirs of Mississippi, 1:288; “Rev. Samuel Andrew Agnew,” unpublished typescript in Brice’s Crossroads Museum and Visitors Center, Baldwyn, Mississippi; Twelfth Census, 1900, Manuscript Returns of Inhabitants, Union County, Mississippi, ED 128, Sheet 13.

    6. Centennial History, 44; Ripley (Mississippi) Southern Sentinel, 24 July 1902.

    7. JCR, 240–418.

    8. Ibid., unnumbered initial page, 1, 417.

    9. Ibid., 418; Fisher, War at Every Door, 154, 164.

  10. JCR, 166, 178, 194, 276–77, 314–16, 392–93, 404, 412–13, 418.

  11. Patsy Pierce, comp., Marriage Records, Roane County, Tennessee, 1856–1880 (n.p., 1987), 68; pension record of George W. Wester, 3rd Tennessee Cavalry (U.S.), Civil War Pension Files.

  12. History of Benton, Washington, Carroll, Madison, Crawford, Franklin, and Sebastian Counties, Arkansas (Chicago, 1889), 1011–12; Catalogue of the Officers, Trustees and Students of Shurtleff College, for the Year 1870–71 (Alton, Ill., 1871; copy in Illinois State Historical Library, Springfield).

  13. Shelia Steele Hunt, transcriber, Sullivan County, Tennessee, Marriage Records, 1863–1893 (Kingsport, Tenn., 1997), 140; Ninth Census, 1870, Manuscript Returns of Inhabitants, Madison County, Illinois, Upper Alton post office, family 140.

  14. History of Benton, 1011–12; Eighth Census, 1860, Manuscript Returns of Free Inhabitants, Copiah County, Mississippi, pp. 60–61; Ninth Census, 1870, Manuscript Returns of Inhabitants, Copiah County, Mississippi, p. 113; Tenth Census, 1880, Manuscript Returns of Inhabitants, Benton County, Arkansas, p. 367.

  15. History of Benton, 1011–12; Barbara Pickering Easley and Verla Pickering McAnelly, eds., Obituaries of Washington County, Arkansas, 4 vols. (Bowie, Md., 1996–98), 2:159, 4:90–91.

  16. Pension record of George W. Wester, 3rd Tennessee Cavalry (U. S.), Civil War Pension Files.

  17. History of Benton, 1011–12.

  18. Ibid.; Easley and McAnelly, Obituaries of Washington County, 4:90–91.

  19. CPM, 271, photograph facing 414; Ninth Census, 1870, Manuscript Returns of Inhabitants, Rockbridge County, Virginia, p. 21/468.

  20. CPM, 264n, 271, 271n, 414–28; Williams, Glengarry McDonalds, 265–68, 275, 286–88.

  21. CPM, 270–71, 270n.

  22. Ibid., photograph facing 271, 272–75; Lee, Memoirs, 428; Hunter McDonald, “General Lee After Appomattox,” Tennessee Historical Magazine 9 (1925): 94–95.

  23. CPM, ix, 7–8, 271n, 404; Williams, Glengarry McDonalds, 287.

  24. CPM, 9, 413–33.

  25. LH, 195–99.

  26. Ibid., 197, 199–200, 205–206; Milwaukee City Directory, annual editions (Milwaukee, 1869–79).

  27. LH, 197–98, 205; Twelfth Census, 1900, Manuscript Returns of Inhabitants, Milwaukee, Wisconsin, ED 194, Sheet 4; Milwaukee Sentinel, 20 January 1913.

  28. LH, 196–97, 201–204.

  29. Ibid., 206, 208.

  30. Ibid., 208–209; Milwaukee City Directory, annual editions (Milwaukee, 1880–84); Wright’s Directory of Milwaukee, annual editions (Milwaukee, 1885–92, 1900–01).

  31. LH, 3.

  32. Ibid., 3, 79, 119, 189–90, 209–10.

  33. Ibid., 206–208, 209; Interment Records, Hughes family plot, Forest Home Cemetery, Milwaukee; Thirteenth Census, 1910, Manuscript Returns of Inhabitants, Milwaukee, Wisconsin, ED 233, Sheet 11, National Archives, Washington; Milwaukee Journal, 20 January 1913; Milwaukee Sentinel, 20 January 1913; Milwaukee Free Press, 20 January 1913.

  BIBLIOGRAPHY

  MANUSCRIPTS

  Academy Baptist Church, Tippah County, Mississippi, Minutes. Mississippi Department of Archives and History, Jackson.

  Agnew, Samuel A., Diary. Southern Historical Collection, University of North Carolina, Chapel Hill.

  Alabama Salt Commissioner’s Quarterly Reports and Abstracts. Alabama Department of Archives and History, Montgomery.

  Alabama State Salt Works Letter Book. William R. Perkins Library, Duke University, Durham.

  American Missionary Association, Tennessee Records. Amistad Research Center, Dillard University, New Orleans.

  Amnesty Papers (Case Files of Applications from Former Confederates for Presidential Pardons, 1865–1867). RG 94, M-1003, National Archives, Washington.

  Baker, Everard Green, Diary. Southern Historical Collection, University of North Carolina, Chapel Hill.

  Bedford, Benjamin W., Letterbook, 1853–1867. Tennessee State Library and Archives, Nashville.

  Berry, Joel H., Letter. Mississippi Department of Archives and History, Jackson.

  Blackwell, Margaret E., Papers. Southern Historical Collection, University of North Carolina, Chapel Hill.

  Cedar Fork Baptist Church, Philadelphia, Loudon (formerly Roane) County, Records. Tennessee State Library and Archives, Nashville.

  Civil War Pension Files. RG 15, National Archives, Washington.

  Compiled Civil War Service Records. National Archives, Washington.

  Confederate Papers Relating to Citizens or Business Firms. M-346, National Archives, Washington.

  Eighth Census, 1860, Manuscript Returns of Free Inhabitants. National Archives, Washington.

  Eighth Census, 1860, Manuscript Returns of Productions of Agriculture. National Archives, Washington.

  Eighth Census, 1860, Manuscript Returns of Slaves. National Archives, Washington.

  Greene C
ounty, Tennessee, Deeds. Tennessee State Library and Archives, Nashville.

  Hackley, William R., Letters. Special Collections, University of Tennessee, Knoxville.

  Head, T. L., Jr., “The Salt Works of Clarke County, Alabama.” Unpublished typescript, Salt Commission File, Quartermaster Department—Civil War and Reconstruction, Public Information Subject Files, Alabama Department of Archives and History, Montgomery.

  “History of Panola County, Compiled from Reminiscences of Oldest Citizens.” Unpublished typescript, Mississippi Department of Archives and History, Jackson.

  Humphreys, Governor Benjamin G., Correspondence. Mississippi Department of Archives and History, Jackson.

  Interment Records. Forest Home Cemetery, Milwaukee.

  Letters Received by the Confederate Secretary of War, 1861–1865. M-437, National Archives, Washington.

  McGehee Family Genealogical File. Mississippi Department of Archives and History, Jackson.

  Ninth Census, 1870, Manuscript Returns of Inhabitants. National Archives, Washington.

  Ninth Census, 1870, Manuscript Returns of Productions of Agriculture. National Archives, Washington.

  Panola County Apprentice Bonds and Indentures, 1865–66. Mississippi Department of Archives and History, Jackson.

  Panola County Tax Rolls (Personal). Mississippi Department of Archives and History, Jackson.

  Pendleton, William N., Papers. Southern Historical Collection, University of North Carolina, Chapel Hill.

  Records of Assistant Sub-assistant Commissioner, Lexington, Virginia, Bureau of Refugees, Freedmen, and Abandoned Land. RG 105, National Archives, Washington.

  Records of Post and Defenses of Memphis, ser. 2837, Records of U. S. Army Continental Commands, Pt. 2, No. 181. RG 393, National Archives, Washington.

  Records of Subdistrict of Staunton, Virginia, Records of U. S. Army Continental Commands, Pt. 3. RG 393, National Archives, Washington.

  Records of the Assistant Commissioner for the State of Mississippi, Bureau of Refugees, Freedmen, and Abandoned Land, 1865–1869. M-826, National Archives, Washington.

  Records of the Provost Marshal, ser. 2764, District of East Tennessee, Records of U. S. Army Continental Commands, Pt. 2, No. 173. RG 393, National Archives, Washington.

  “Rev. Samuel Andrew Agnew.” Unpublished typescript, Brice’s Crossroads Museum and Visitors Center, Baldwyn, Mississippi.

  Roane County, Tennessee, County Court Minutes. Tennessee State Library and Archives, Nashville.

  Roane County, Tennessee, Deeds. Tennessee State Library and Archives, Nashville.

  Robertson, John C., Memoir. McClung Historical Collection, Knox County Public Library, Knoxville.

  Rockbridge County, Virginia, County Court Minute Book. Library of Virginia, Richmond.

  Selected Records of the Tennessee Field Office, Bureau of Refugees, Freedmen, and Abandoned Land, 1865–1872. T-142, National Archives, Washington.

  Seventh Census, 1850, Manuscript Returns of Free Inhabitants. National Archives, Washington.

  Sharkey, Provisional Governor William L., Letters. Mississippi Department of Archives and History, Jackson.

  Shiloh Primitive Baptist Church, Kingston, Roane County, Records. Tennessee State Library and Archives, Nashville.

  Simpson, Margaret Agnew, “The Battle of Brice’s Crossroads.” Typescript reminiscence in possession of David Frazier, Guntown, Mississippi.

  Tenth Census, 1880, Manuscript Returns of Inhabitants. National Archives, Washington.

  Tenth Census, 1880, Manuscript Returns of Productions of Agriculture. National Archives, Washington.

  Thirteenth Census, 1910, Manuscript Returns of Inhabitants. National Archives, Washington.

  Tippah County, Mississippi, Minutes of Police Board. Mississippi Department of Archives and History, Jackson.

  Tippah County Tax Rolls (Personal). Mississippi Department of Archives and History, Jackson.

  Twelfth Census, 1900, Manuscript Returns of Inhabitants. National Archives, Washington.

  Virginia Personal Property Tax Books. Library of Virginia, Richmond.

  Wasmuth, Edward, Diary. Southern Historical Collection, University of North Carolina, Chapel Hill.

  Williams, John and Rhoda Campbell, Papers. McClung Historical Collection, Knox County Public Library, Knoxville.

  NEWSPAPERS

  Brownlow’s Knoxville Whig and Rebel Ventilator

  Cincinnati Daily Commercial

  Cincinnati Daily Enquirer

  Cincinnati Daily Gazette

  Clarke County (Alabama) Journal

  Hamilton (Ohio) True Telegraph

  Lexington (Virginia) Gazette

  Memphis Argus

  Memphis Bulletin

  Milwaukee Free Press

  Milwaukee Journal

  Milwaukee Sentinel

  Nashville Daily Press and Times

  Nashville Dispatch

  Richmond Whig

  Ripley (Mississippi) Southern Sentinel

  Weekly Panola (Mississippi) Star

  PUBLISHED SOURCES

  Agnew, Rev. Samuel A. Historical Sketch of the Associate Reformed Presbyterian Church of Bethany, Lee County, Miss. Louisville, 1881.

  _____. “Battle of Tishomingo Creek.” Confederate Veteran 8 (1900): 401–403.

  Agriculture of the United States in 1860; Compiled from the Original Returns of the Eighth Census. Washington, 1864.

  Allan, Elizabeth Preston. The Life and Letters of Margaret Junkin Preston. Boston and New York, 1903.

  Anderson, Oscar E., Jr., ed. “Harvey W. Wiley Spends the Christmas Holidays in the Miami Valley, 1865–1866.” Historical and Philosophical Society of Ohio Bulletin 12 (1954): 209–17.

  Ash, Stephen V. Middle Tennessee Society Transformed, 1860–1870: War and Peace in the Upper South. Baton Rouge and London, 1988.

  _____. When the Yankees Came: Conflict and Chaos in the Occupied South, 1861–1865. Chapel Hill and London, 1995.

  _____, ed. Secessionists and Other Scoundrels: Selections from Parson Brownlow’s Book. Baton Rouge, 1999.

  Avirett, James B., et al. The Memoirs of General Turner Ashby and His Compeers. Baltimore, 1867.

  Bailey, Fred Arthur. Class and Tennessee’s Confederate Generation. Chapel Hill and London, 1987.

  Ball, T. H. A Glance into the Great SouthEast; or, Clarke County, Alabama, and Its Surroundings. N.p., 1879; repr., Tuscaloosa, Ala., 1962.

  Bergeron, Paul H., Stephen V. Ash, and Jeanette Keith. Tennesseans and Their History. Knoxville, 1999.

  Berlin, Ira, et al., eds. The Black Military Experience. Cambridge, Eng., 1982.

  _____. The Destruction of Slavery. Cambridge, Eng., 1985.

  Bettersworth, John K. Confederate Mississippi: The People and Policies of a Cotton State in Wartime. Baton Rouge, 1943.

  Biographical and Historical Memoirs of Mississippi, Embracing an Authentic and Comprehensive Account of the Chief Events in the History of the State, and a Record of the Lives of Many of the Most Worthy and Illustrious Families and Individuals. 2 vols. Chicago, 1891.

  Black, Robert C., III. The Railroads of the Confederacy. Chapel Hill, 1952.

  Blair, William. Virginia’s Private War: Feeding Body and Soul in the Confederacy, 1861–1865. New York and Oxford, 1998.

  Boatner, Mark Mayo, III. The Civil War Dictionary. New York, 1959.

  Boney, F. N. “Virginia.” In W. Buck Yearns, ed., The Confederate Governors. Athens, Ga., 1985.

  Brown, Andrew. History of Tippah County, Mississippi: The First Century. Ripley, Miss., 1976.

  Bryan, Charles Faulkner, Jr. “The Civil War in East Tennessee: A Social, Political, and Economic Study.” Ph.D. diss., University of Tennessee, Knoxville, 1978.

  Bunn, J. Michael. “Slavery in the Clarke County Saltworks, 1861–1865.” Clarke County Historical Society Quarterly 24 (1999): 20–23.

  Campbell, James B. “East Tennessee During the Federal Occupation, 1863–1865.” East Tennessee Historical Society’s Publications 19 (1947): 6
4–80.

  Carter, Dan T. When the War Was Over: The Failure of Self-Reconstruction in the South. Baton Rouge and London, 1985.

  Catalogue of the Officers, Trustees and Students of Shurtleff College, for the Year 1870-’71. Alton, Ill., 1871.

  The Centennial History of the Associate Reformed Presbyterian Church, 1803–1903. Charleston, S. C., 1905.

  Cimprich, John. Slavery’s End in Tennessee, 1861–1865. University, Ala., 1985.

  Circular from Secretary of the Commonwealth to Virginia county court clerks, 16 November 1864. Richmond, 1864.

  Civil War Centennial Commission. Tennesseans in the Civil War: A Military History of Confederate and Union Units with Available Rosters of Personnel. 2 vols. Nashville, 1964.

  Clark, Blanche Henry. The Tennessee Yeomen, 1840–1860. Nashville, 1942.

  Clark, William H. Railroads and Rivers: The Story of Inland Transportation. Boston, 1939.

  Connelly, Thomas Lawrence. Autumn of Glory: The Army of Tennessee, 1862–1865. Baton Rouge, 1971.

  Coulter, E. Merton. William G. Brownlow: Fighting Parson of the Southern Highlands. Chapel Hill, 1937; repr., Knoxville, 1999.

  Current, Richard Nelson. Lincoln’s Loyalists: Union Soldiers from the Confederacy. Boston, 1992.

  Driver, Robert J. Lexington and Rockbridge County in the Civil War. Lynchburg, Va., 1989.

  Du Pont, H. A. The Campaign of 1864 in the Valley of Virginia and the Expedition to Lynchburg. New York, 1925.

  Durham, Walter T. Nashville, the Occupied City: The First Seventeen Months—February 16, 1862 to June 30, 1863. Nashville, 1985.

  _____. Reluctant Partners: Nashville and the Union, July 1, 1863 to June 30, 1865. Nashville, 1987.

  Dyer, Frederick H. A Compendium of the War of the Rebellion. 3 vols. New York and London, 1959.

  Easley, Barbara Pickering, and Verla Pickering McAnelly, eds. Obituaries of Washington County, Arkansas. 4 vols. Bowie, Md., 1996–98.

  Eby, Cecil D., Jr., ed. A Virginia Yankee in the Civil War: The Diaries of David Hunter Strother. Chapel Hill, 1961.

  Escott, Paul D. After Secession: Jefferson Davis and the Failure of Confederate Nationalism. Baton Rouge, 1978.

 

‹ Prev