Civil War Confederate Prisoners 1861 to 1865

Links to all 145 reels of Civil War Confederate Prisoner records from 1861 to 1865 are included.  These are hand written documents and unfortunately there is not a single comprehensive index.  The volumes are broken into distinct sections which aid in your search.  I recommend reviewing the first few pages of reel 0001 which gives an overview of the entire series and will guide you to the correct section for your interest.

——————————————————————————————————–

  • Search Civil War Prisoner of War Records, 1861-1865 via Ancestry.com
  • Overview of Confederate Prisoner of War Records via FamilySearch.org

    ——————————————————————————————————-

    [ digital copy ] Reel 0001 – Registers of Prisoners,Compiled by the Office of the Commissary General of Prisoners: 1 OCGP 1 1863-65

    [ digital copy ] Reel 0002 – Registers of Prisoners,Compiled by the Office of the Commissary General of Prisoners: 2 OCGP 2 1863-65

    [ digital copy ] Reel 0003 – Registers of Prisoners,Compiled by the Office of the Commissary General of Prisoners: 3 OCGP 3 1863-65

    [ digital copy ] Reel 0004 – Registers of Prisoners,Compiled by the Office of the Commissary General of Prisoners: 4 OCGP 4 1863-65

    [ digital copy ] Reel 0005 – Registers of Deaths of Prisoners, Compiled by the Office of the Commissary General of Prisoners : 5 1; 368* 1862-65

    [ digital copy ] Reel 0006 – Registers of Deaths of Prisoners, Compiled by the Office of the Commissary General of Prisoners : 6 2; 369* 1862-65

    [ digital copy ] Reel 0007 – Registers of Prisoners’ Applications for Release and Decisions, Compiled by the Office of the Commissary General of Prisoners:7 1* 1863-65 8 2; 319* 1864-65 9 3 1865

    [ digital copy ] Reel 0008 – Descriptive Lists of Confederate Prisoners and Deserters Released on Taking the Oath of Allegiance, Compiled by the Office of the Commissary General of Prisoners: 10 1 1861-64 11 2 1865 12 1 Register of Prisoners Ordered To Be Released, Compiled by the Office of the Commissary General of Prisoners, 1865 13 310 Register of Applications Made for the Release of Prisoners, Compiled by the Office of the Commissary General of Prisoners, Feb.-June 1865

    [ digital copy ] Reel 0009 – 14 1; 295 Register of Unclaimed Money and Valuables Belonging to Confederate Prisoners, Compiled by the Office of the Commissary General of Prisoners, 1865-66 15-Register of the Effects of Deceased Confederate Prisoners, Compiled by the Office of the Commissary General of Prisoners, July 1862-Mar. 1865 Permits Granted by the Commissary General of Prisoners for Furnishing Clothing to Prisoners 15a-Nov. 1864-Mar. 1865 15b-Mar.-July 1865 16 52; 312 Lists of Prison Camp Records Received, Letters Sent Relating to Prisoners, and Numeric Report of Prisoners Received, Paroled, Released, and Deceased, Compiled by the Cffice of the Commissary General of Prisoners, 1862-65

    [ digital copy ] Reel 0010 – Registers of Deaths of Prisoners, Compiled by the Surgeon General’s Office: 17-Various States, 1862-65 18-Mississippi, Arkansas, and Tennessee, 1862-65

    [ digital copy ] Reel 0011 – 19 – Maryland, Florida, Louisiana, Texas, Missouri, and Kentucky, 1862-65 20-Virginia and North Carolina, 1862-65

    [ digital copy ] Reel 0012 – 21-South Carolina, Georgia, and Alabama, 1862-65

    [ digital copy ] Reel 0013 – Alton, 111., Military Prison 22 A.R. 12 Letters Sent, Feb. l862-Jan. 1864 23 185 Letters Received, and Orders Received and Issued, Oct. 1862- Nov. 1864 General Registers of Prisoners: 24 G.R. Nov. 1862-Apr. 1864 25 G.R. 2 Feb. 1863-July 1865 26 G.R. 3 Jan.-June 1865

    [ digital copy ] Reel 0014 – Registers of Prisoners, Compiled by the Office of the Commissary General of Prisoners: 27 OCGP 1 1861-63 28 OCGP 2 1863-65

    [ digital copy ] Reel 0015 – 29 1; 169 Register of Civilian Prisoners, Mar. 1863-June 1865 30 A.R. 5; Register of Confederate and Federal 1 Soldiers and Civilians Sentenced, 1862-65 A.R. 6 Register of Prisoners Confined Under Sentence, 1863-65 A.R. 7 Register of Prisoners Confined, Discharged, Escaped, and Transferred, 1862-65 A.R. 8 Register of Deaths of Prisoners, 1863-65

    [ digital copy ] Reel 0016 – 31 A.R. 10; 171 Register of Prisoners Discharged and Released, June 1863- June 1865 32 A.R. 9; 170 Descriptive Lists of Prisoners,Jan. 1864-Feb. 1865 33 A.R. 13;183 Register of Prisoners Transferred and Escaped, June 1863- May 1865 34 A.R. 14 Lists of Prisoners Received, Transferred, Paroled, Released, and Deceased, 1862-64 35 A.R. 15 Lists of Confined and of Escaped Prisoners, 1862-65 Monthly Returns of Camp and Garrison Equipage, Nov. 1864- Jan. 1865 Coal and Wood Accounts, Nov. 1864- Mar. 1865

    [ digital copy ] Reel 0017 – Stationery Returns, Mar. 1865 36-Consolidated Morning Reports of Prisoners, Apr.-Oct. 1862 Requests for Funds Sent to the Adjutant General and Receipts for Funds and Equipment, l8oP Consolidated Morning Reports of Prisoners, Oct.-Dec. 1862 List of Effects of Deceased Prisoners, 1862-63 List of Squads, [n.d.] List of Prisoners Under Sentence, 1862-63 List of Civilian Squads, [n.d.] Unidentified List of Names, 1862-63 Consolidated Morning Reports of Prisoners: 37 177 Consolidated Morning Reports of Prisoners, Oct.-Dec. 1862 List of Effects of Deceased Prisoners, 1862-63 List of Squads, [n.d.] List of Prisoners Under Sentence, 1862-63 List of Civilian Squads, [n.d.] Unidentified List of Names, 1862-63

    [ digital copy ] Reel 0018 – Consolidated Morning Reports of Prisoners: 38 178 Jan. 1863-Mar. 1864

    [ digital copy ] Reel 0019 – Consolidated Morning Reports of Prisoners:39- 179 June 1864-June 1865 40 -190 Morning Reports of Patients and Attendants in the Prison Hospital, June-July 1865

    [ digital copy ] Reel 0020 – 41 187 Guardhouse Reports, Register of Passes, Requisitions for Clothing and Supplies, and List of Sentenced Prisoners, 1862 42 A.R. 11 Lists of Federal, Confederate, and Civilian Prisoners Showing Dispositions and of Letters Sent Relating to Prisoners, 1864-65 43- Roll Call Book for Prison No. 3, ca. 1862 44 191 Ledger of Prisoners’ Accounts, June-Aug. 1862 45 192 Register of Money Sent to Prisoner?-. 1863-64 Ledger Account of the Alton Savings Institute, Mar.-Apr. 1863 Account of the Prison Fund, Feb. 1864 Letter Sent to the Post Adjutant, Aug. 5, 1863 46 193 Receipts for Articles Delivered, May 1864-June 1865 47 186 Receipts for Money, Circulars, Orders, and Letters Received, 1864-65

    [ digital copy ] Reel 0021 – Bowling Green, Va., Provost Marshal’s Office 48 2 Register of Confederate Prisoners Paroled by the Provost Marshal and of Civilians Who Took Oaths of Allegiance and Amnesty, May 1865-Nov. 1866 Camp Butler, 111., Military Prison Registers of Prisoners: 49 A.R. 1; 218 1862 50 326* 1862-63 51 306 Register of Prisoners Confined, of Prisoners Sent to Vicksburg, Miss., for Exchange, and of Prisoners Captured in Jan. 1863, 1862-63 52 219 Descriptive List of Prisoners, 1862-63

    [ digital copy ] Reel 0022 – Camp Chase, Ohio, Military Prison Registers of Prisoners: 53 OCGP 1; G.R. 1; 327 1863-65

    [ digital copy ] Reel 0023 – Registers of Prisoners: 54 OCGP 2 1863-65

    [ digital copy ] Reel 0024 – Registers of Prisoners:55 A.R. 8; 45 May 1862-Aug. 1863 56 303 1862-63 57 – Feb.-Mar. 1863

    [ digital copy ] Reel 0025 – Descriptive Lists of Prisoners: 58 A.R. 10 1862-63 59 27 Mar.-June 1862 Report of Lieutenant Colonel Hunter in Charge of Transferring a Party of Prisoners to Sandusky, Ohio, Apr. 28, 1862 List of Negro Prisoners, [n.d.] List of Prisoners Who Were Forwarded or Escaped, 1862 60 7 Descriptive List of Prisoners, Feb.-July 1863 List of Names and Checks Drawn, [n.d.] List of Prisoners Received, 1863-64

    [ digital copy ] Reel 0026 – 61 139 List of Prisoners Paroled, Aug. 1862- Mar. 1863 Reports of the Number of Prisoners Present, 1862 List of Clothing Issued, 1862 Regulations and Reports, Mar.- Apr. 1862 Lists of Prisoners Released: 62 A.R. 12 Mar. l863-May 1865 63 21 May-June 1865 64 A.R. 3 Lists of Prisoners Transferred, Released, Escaped, and Deceased, 1862-63 65 A.R. 14 List of Prisoners Transferred From Camp Chase, Aug. 1863- June 1865

    [ digital copy ] Reel 0027 – 66 A.R. 4 Register of Deaths, Jan. 1864- June 1865 Registers of Burials: 67 A.R. 6 Apr. 1863-July 1865 68 51 Jan.-June 1865

    [ digital copy ] Reel 0028 – 69 CC 20 Register of Prisoners and Reports of Prisoners Discharged, Mar.-June 1862 List of Non-Commissioned Officers of the Benton Barracks Cadets, Sept. 1861-Jan. 1862 70 57 Reports of Prisons and Hospitals and of Prisoners at Roll Calls, Mar.-Aug. 1862 List of Prisoners in the Hospital [n.d.] List of Escaped Prisoners, Mar.- May 1862 Mess Reports, Prisons Nos. 1 and 2, 1862 List of Prisoners Shoving Discharges and Deaths, [n.d.] Morning Reports, Jan.-July 1863 Lists of Prisoners Assigned to: 71 19 Barracks Nos. 1-26, [n.d.] 72 CC 23 Barracks in Prisons Nos. 1-3, 1865

    [ digital copy ] Reel 0029 – 73 15; CC 15 Roll Call Book for Prisons Nos. 1-3 and Civilian Prisoners, Dec. 1862 74 56; CC 23 Roll Call Book for Prisons 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 Prisoners and Attendants, [n.d.] Roll Call Books for Prisons Nos. 1 And 2: 75 43; CC 43 [n.d.] 76 44 [n.d.] List of Checks Received and Disposition, Apr.-June 1865 77 – Roll Call Book for Prison No. 2, Jan. 16, 1863 78 35 Roll Call Book for Prison No. 3, ca. 1861-62 List of Prisoners Received From Henderson, Ky., Jan. 10, 1863 List of Political Prisoners Paroled at Columbus, Ohio, Oct.-Nov. 1862 List of Prisoners for Exchange, 1863-61* List of Prisoners, Jan.-May 1863 Roll Call Books for Prison 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 Prison Camp, 1861-62 Reports of Clothing Issued to Prisoners, [n.d.] Unidentified List Showing Organizations, [n.d.] Unidentified List of Prisoners, [n.d.]

    [ digital copy ] Reel 0030 – Ledgers of Prisoners’ Accounts:84 77* 1862-63

    [ digital copy ] Reel 0031 – Ledgers of Prisoners’ Accounts: 85 10; CC 10 1864-65

    [ digital copy ] Reel 0032 – 86 16 Journal of Prisoners’ Accounts, Nov. 1861*-June 1865

    [ digital copy ] Reel 0033 – Stubs of Prisoners’ Receipts: 87 25 Aug. 1863-Jan. 1864 88 19 Aug. 1864-Jan. 1865

    [ digital copy ] Reel 0034 – Stubs of Prisoners’ Receipts: 89 17 Sept.-Nov. 1864 90 48 Nov.-Dec. 1864 91 33 Dec. 1864-Jan. 1865

    [ digital copy ] Reel 0035 – Stubs of Prisoners’ Receipts: 92 38 Jan.-Feb. 1865 93 39 Feb.-Mar. 1865 94 18; CC l4l ½ Mar.-Apr. 1865 95 24 Apr.-June 1865

    [ digital copy ] Reel 0036 – 96 31 Register of Money Received From Prisoners, 1862 Statements of Funds Remitted and Received, Sept. 1862 List of Volunteers Reporting at the Post, Nov. 1862 97 14 Register of Receipt of Articles Delivered to Prisoners, Mar. 1864-May 1865 Prisoners’ Statements Giving Other Persons the Power to Receive Their Letters, Money, and Packages, 1864-65 98 35 Unidentified Name Index, [n.d.]

    [ digital copy ] Reel 0037 – Cincinnati, Ohio 37 General Registers of Prisoners: 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 Register of Prisoners, Mar.-Sept. 1862

    [ digital copy ] Reel 0038 – Department of the Cumberland, Nashville, Tenn. Registers of Prisoners: 104 1 1862-63

    [ digital copy ] Reel 0039 – Department of the Cumberland, Nashville, Tenn. Registers of Prisoners: 105 2 1863-64 106 4 1864-65

    [ digital copy ] Reel 0040 – Fort Delaware, Del., Military Prison General Registers of Prisoners: 107 4 1863

    [ digital copy ] Reel 0041 – Fort Delaware, Del., Military Prison General Registers of Prisoners: 108 G.R. 2 1863-64 109 G.R. 3 Apr.-May 1865

    [ digital copy ] Reel 0042 – Registers of Prisoners Compiled by the Office of the Commissary General of Prisoners: 110 OCGP 2 1863-64

    [ digital copy ] Reel 0043 – Registers of Prisoners Compiled by the Office of the Commissary General of Prisoners: 111 OCGP 3 1864-65 112 OCGP 4 1865

    [ digital copy ] Reel 0044 – Registers of Prisoners Compiled by the Office of the Commissary General of Prisoners: 113 A.R. 425 1863 List of Boxes and Packages Received, Oct. 1863-May 1864 Registers of Prisoners: 114 53 June-Nov. 1863 115 A.R. 427 July 1863 116 A.R. 4 Register of Officer Prisoners, Apr, 1863-Aug. 1864

    [ digital copy ] Reel 0045 – Register of Prisoners in Prison 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, July 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, July 1863-Apr. 1864 123 A.R. 10;393 No. 8, Apr. 1865 124 A.R. 9 No. 9, June 1863-Apr. 1865 125 A.R. 8 No. 10, July 1863-Apr. 1865 126 A.R. 7 No. 11, June 1863-Apr. 1865 127 A.R. 21 No. 12, June 1863-Apr. 1865 128 A.R. 20 No. 15, July 1863-Apr. 1865 129 A.R. 19;420 No. 16, July 1863-Mar. 1865 130 A.R. 18 No. 17, July 1863-Nov. 1864 131 A.R. 17 No. 18, July 1863-Apr. 1865 132 A.R. 16 No. 19, July 1863-Mar. 1865 133 A.R. 15 No. 20, July 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

    [ digital copy ] Reel 0046 – Registers of Prisoners From: 152 A.R. 380 Alabama Organizations in Prison Divisions Nos. 9 and 10, 1865 153 A.R. 381 Arkansas and Tennessee Organizations in Prison Divisions Nos. 17-19, 1864-65 Kentucky, Louisiana, Mississippi, and North Carolina Organizations in Various Prison Divis Ions:154 A.R. 379 1864-65 155 A.R. 384 1864-65 156 -Virginia Organizations in Prison Divisions Nos. 1-3, 1864-65 157-Virginia, Maryland, and Mississippi Organizations in Prison Divisions Nos. 20 and 45, 1864-65 158 A.R. 383 Various Southern State Organizations in Prison Divisions Nos. 3-35, 1865 159 A.R. 378 Register of Officer Prisoners in Various Prison Divisions, 1864 160 A.R. 49 Register of Prisoners in Various Prison Divisions Released or Returned to Confederate Barracks, L861j-65

    [ digital copy ] Reel 0047 – 161-Register of Prisoners From Various Squads, 1864-65 162-Register of Officers, Enlisted Men, Blockade Runners, and Political Prisoners Received for Confinement, Apr.-July 1863 163-Register of Prisoners in the Prison Hospital, Mar. 1864-June 1865 164-Register of Patients Admitted to the Prison Hospital, Jan.- July 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-Register of Patients Admitted to the Prison Hospital, July 1864- May 1865 166 A.R. 56 Register of Deaths, Apr. 1862- July 1865 Morning Reports of Prisoners: 167 A.R. 60;440 May l863-Dec. 1864168 A.R. 61 Jan.-July 1865

    [ digital copy ] Reel 0048 – 169 435 Ledger of Prisoners’ Accounts, July-Dec. 1863 List of Registered Letters, Oct.- Nov. 1863 List of Charges on Express Packages, [n.d.] Memoranda Relating to Mail, [n.d.] List of Names of Prisoners and Sums of Money, July-Nov. 1863 Ledgers of Prisoners’ Accounts: 170 436 Dec. 1863-Apr. 1864 171 437 Apr.-May 1864 172 439 June-July 1864

    [ digital copy ] Reel 0049 – “Percentage” List, June-July 1864 173 438 Ledger of Prisoners’ Accounts, July-Sept. 1864 List of Postage, Express, and Freight Charges, July 1864 Ledgers of Prisoners’ Accounts: 174 451 Aug.-Oct. 1864 175 452 Sept. 1864-Jan. 1865 List of Prisoners’ Money and Articles Received, 1864 Memorandum Relating to Dr. M. B. Jarrett, [n.d.J

    [ digital copy ] Reel 0050 – 176 453 Ledger of Prisoners’ Accounts, Nov. 1864-Mar. 1865 List of Money Belonging to Officer Prisoners, [n.d.] List of Balances of Funds Transferred to Books J and P, [n.d.] Ledgers of Prisoners’ Accounts:177 455 Apr.-June 1865 178 456 June-July 1865

    [ digital copy ] Reel 0051 – 179-Register of Prisoners’ Accounts, 1862-64 List of Small Sums Due Prisoners, Dec. 1863-May 1864 List of Expenses for Stamps and Stationery, July-Nov. 1862 180 – Register of Prisoners’ Accounts, June-Oct. 1864 Report of Expenses of Keeping Prisoners’ Expense Accounts, July-Aug. 1864 Registers of Prisoners’ Accounts: 181 440 June 1864-Feb. 1865 182 – June 1864-June 1865 183 441 Feb.-May 1865

    [ digital copy ] Reel 0052 – 184 – Register of Articles and Currency Received for and Delivered to Prisoners, May 1864- Feb. 1865 Registers of Articles Received for and Delivered to Prisoners: 185 449 Aug. 1864-Feb. 1865 186 450 Feb.-July 1865 187 – Receipts for Money Sent by the Adams Express Co., July-Aug. 1865

    [ digital copy ] Reel 0053 – Camp Douglas, 111., Military Prison 188 G.R. 1 General Register of Prisoners, Aug. 1863-Dec. 1864

    [ digital copy ] Reel 0054 – Registers of Prisoners, Compiled “by the Office of the Commissary General of Prisoners: 189 OCGP 1; G.R. 1 1862-63

    [ digital copy ] Reel 0055 – Registers of Prisoners, Compiled “by the Office of the Commissary General of Prisoners: 190 OCGP 2 1863-65 191 OCGP 3;231 1864-65

    [ digital copy ] Reel 0056 – Registers of Prisoners: 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 Prisoners Captured in New Mexico, Aug. 1862 Final Statements of the Number of Confined Prisoners, Aug. 10 and Oct. 1, 1862 List of Prisoners Remaining After Releases and Exchanges, Sept. 10, 1862 List of Prisoners Received From Corinth, Sept. 23, 1862 List of Prisoners at the Prison, Sept. 29, 1862

    [ digital copy ] Reel 0057 – Registers of Prisoners : 195 329 1862 196 A.R. 2* 1863-64

    [ digital copy ] Reel 0058 – Registers of Prisoners : 197 A.R. 3;75 1863-65 198 A.R. 4;83 1863-65 199 74 Register of Sentenced Prisoners, 1862 List of Deserters, [n.d.] List of Prisoners and Civilians Confined at Various Places, [n.d.] 200 A.R. 9 Register of Deaths, Releases, and Exchanges, Jan. -June 1865 201 A.R. 5;77;104 Register of Deaths, Jan. -July 1865

    [ digital copy ] Reel 0059 – List of Prisoners Remaining in theHospital, June 20, 1865 Morning Reports of Prisoners:202 A.R. 12; A.R. 61 July-Aug. 1862 203 A.R. 13;62 Aug. 1862 204 A.R. 14;81 Apr.Dec. 1864 205 A.R. 64 Jan.-June 1865

    [ digital copy ] Reel 0060 – 206 A.R. 16; A.R. 85;85 Statistical Reports of Prisoners, Dec. 1864-June 1865 207 A.R. 17;84 Account of Checks and Packages Received for Prisoners, 1865

    [ digital copy ] Reel 0061 – Ledgers of Prisoners’ Accounts: 208 A.R. 18; 69 1862 209 A.R. 19;65 1863

    [ digital copy ] Reel 0062 – 210 A.R. 20;58 Ledger of Prisoners’ Accounts and Name Index, 1863-64

    [ digital copy ] Reel 0063 – 211-Name Index to Ledger of Prisoners’ Accounts, 1864 Ledgers of Prisoners’ Accounts: 212 A.R. 21;63 1864

    [ digital copy ] Reel 0064 – Ledgers of Prisoners’ Accounts: 213 A.R. 22;59 1865 214 A.R. 10;66 Memoranda Book, 1862 215 A.R.23;71 Miscellaneous Record Book, 1862: List of Stolen Articles, June 1862 List of Articles Taken From Prisoners in the Search of Their Quarters, June 1862 Letters Received by the Provost Marshal’s Office, June-Aug. 1862 Lists of Packages Received for and Delivered to Prisoners, July-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.]

    [ digital copy ] Reel 0065 – Eljnira, N.Y. General Registers of Prisoners: 218 G.R. 1 1862-65 219 G.R. 2 1864-65 220 G.R. 3 1864-65

    [ digital copy ] Reel 0066 – 221 OCGP Register of Prisoners, Compiled by the Office of the Commissary General of Prisoners, 1864-65

    [ digital copy ] Reel 0067 – Registers of Prisoners: 222 A.R. 6 July-Aug. 1864 223 A.R. 7;141 Oct. 1864-May 1865 224 A.R. 4 Register of Deaths of Prisoners, July 1864-July 1865

    [ digital copy ] Reel 0068 – Morning Reports of Military and Political Prisoners: 225 126 July-Dec. 1864 226 127 Jan.-July 1865

    [ digital copy ] Reel 0069 – Registers of Prisoners’ Money Received: 227 135 July 1864-June 1865 228 134 July-Nov. 1864 229 133 Register of the Disposition of Prisoners’ Possessions, 1865

    [ digital copy ] Reel 0070 – Ledgers of Prisoners’ Accounts: 230 137* July-Dec. 1864 231 138 Aug.-Nov. 1864

    [ digital copy ] Reel 0071 – Ledgers of Prisoners’ Accounts: 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-June 1865

    [ digital copy ] Reel 0072 – Gratiot and Myrtle Streets Prisons, St. Louis, Mo. 236 1490 Descriptive List of Prisoners Confined in Gratiot Street Prison, July 1863-Sept. 1864 List of Articles Taken From Prisoners by W. C. Streeter, Clerk, and Turned Over to William J. Masterson, Keeper, May 1863 Registers of Prisoners Confined in Gratiot and Myrtle Streets Prisons, Compiled by the Office of the Commissary General of Prisoners: 237 OCGP XX 1862-63 238 OCGP 1 1862-64 239 OCGP 1 1863-65

    [ digital copy ] Reel 0073 – Department of the Gulf Registers of Prisoners Petroled at: Gainesville, Ala. 240 98 May [1865] 241 99 May 1865 242 100 May 1865 243 101 May 1865

    [ digital copy ] Reel 0074 – Registers of Prisoners Petroled at: 244 93 Alexandria, Monroe, and Natchitoches, La., June-July 1865 245 111 Franklin, Monroe, New Iberia, and Washington, La.,June 1865

    [ digital copy ] Reel 0075 – Registers of Prisoners Petroled at: Shreveport, La. 246 5;110 June 1865 247 1; 113* June 1865 248 112* June 1865 249 108 Various Places in Louisiana and at Brownsville, Tex., June-July 1865

    [ digital copy ] Reel 0076 – Registers of Prisoners 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

    [ digital copy ] Reel 0077 – Jackson, Miss. 255 94 May 1865 256 96 May 1865 257 95 Jackson, Miss., and at Demopolis, Gainesville, and Selma, Ala., May-June 1865 258 4;90 Jackson, Miss., and at Demopolis, Gainesville, Montgomery, and Selma, Ala., June-July 1865

    [ digital copy ] Reel 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

    [ digital copy ] Reel 0079 – Hart Island, MVY., Prison Camp 265 476 General Orders and Register of Letters and Telegrams Received, With Endorsements Sent, Apr.-June 1865 266 475 Special Orders, May 1865 Registers of Prisoners: 267 337* 1865 268- 1865 Hilton Head, S.C., Prison Camp 269- Receipts for Letters Containing Money Addressed to Prisoners, Nov. 1864-Apr. 1865

    [ digital copy ] Reel 0080 – Johnson’s Island, Ohio, Military Prison 270 A.R. 5;163 Letters Sent Relating to Prisoners, Oct. 1863-July 1864 Report of Prisoners on Hand, Feb. 1865 Report of Prisoners Sent to City Point, Va., Feb. 1865 General Registers of Prisoners: 271 G.R. 1 1862-64

    [ digital copy ] Reel 0081 – General Registers of Prisoners:272 G.R. 2 1862-65 Registers of Prisoners: 273 300 1862-63

    [ digital copy ] Reel 0082 – Registers of Prisoners: 274 1 1862-65 275 A.R. 3; Register of Deaths, 1862-65 153* 276 A.R. 4;162 Reports of Prisoners Received, Transferred, and Released, July 1864-Sept. 1865

    [ digital copy ] Reel 0083 – 277 A.R. 6;161 Register of Amnesty Rolls Forwarded, Apr.-May 1865 278 A.R. 7;165* Receipt Stubs for Prisoners’ Money, July 1865 279 A.R. 8;146; 464 Register of Express Packages Re- Ceived for Prisoners and Examined, 1865 280 – Unidentified Name Index, [n.d.J

    [ digital copy ] Reel 0084 – Khoxville, Term. Registers of Prisoners: 281 A.R. 2;486* Oct. 1863- June 1864 282 1 Oct. 1863- July 1865 283 A.R. 3;487 Jan. -Apr. 1864

    [ digital copy ] Reel 0085 – Fort Lafayette, N.Y., Military Prison 284 G.R. 1;460* General Register of Prisoners, Aug. 1861-Dec. 1865 List of Substitute Brokers and Bounty Jumpers Released, Mar. -May 1865 Accounts of Money and Effects of Prisoners: 285 A.R. 2;461 Nov. 1862-Sept. 1863 286 A.R. 3;462* Sept. 1863-Dec. 1864

    [ digital copy ] Reel 0086 – Accounts of Money and Effects of Prisoners: 287 A.R. 4;463 Jan. -Apr. 1864 288 A,R. 5;464 Apr. -Aug. 1864

    [ digital copy ] Reel 0087 – Invoice of Money and Effects of Prisoners, Apr. 1864 Little Rock, Ark., Military Prison 289 G.R. 2 General Register of Prisoners, Dec. 1864 -May 1865 290 1 Register of Prisoners, Sept. 1863- Feb. 1865 7;291 3 Register of Political and Other Prisoners, 1864-65

    [ digital copy ] Reel 0088 – Louisville, Ky., Military Prison General Registers of Prisoners: 292 G.R. 1 Nov. 1862-July 1863 293 G.R. 2 July 1863-Dec. 1864

    [ digital copy ] Reel 0089 – Louisville, Ky., Military Prison General Registers of Prisoners: 294 G.R. 4, 5 Apr. 1863-Jan. 1864

    [ digital copy ] Reel 0090 – Louisville, Ky., Military Prison General Registers of Prisoners:295 G.R. 3 Dec. 1863-Jan. 1865

    [ digital copy ] Reel 0091 – Louisville, Ky., Military Prison General Registers of Prisoners:296 G.R. 6, 7 Jan. 1864-Jan. 1865

    [ digital copy ] Reel 0092 – Louisville, Ky., Military Prison General Registers of Prisoners:297 G.R. 8, 9,10 Jan. 1864-June 1865

    [ digital copy ] Reel 0093 – Rolls of Confederate Deserters Received, Apr. 1863-May 1864 Rf Testers of Prisoners, Compiled “by the Office of the Commissary General of Prisoners:298 OCGP 1 Apr. 1863-Dec. 1864

    [ digital copy ] Reel 0094 – Rolls of Confederate Deserters Received, Apr. 1863-May 1864 Rf Testers of Prisoners, Compiled “by the Office of the Commissary General of Prisoners: 299 OCGP 2 Dec. 1863-June 1865

    [ digital copy ] Reel 0095 – Rolls of Confederate Deserters Received, Apr. 1863-May 1864 Rf Testers of Prisoners, Compiled “by the Office of the Commissary General of Prisoners: 300 OCGP 3 1864-65 Registers of Political Prisoners: 301 A.R. 12 May 1863-June 1864 302 A.R. 13 Sept. 1863-Aug. 1864 303 A.R. 14 Oct. 1863-May 1865 304 A.R. 23 Hospital Register, Oct. 1864- June 1865

    [ digital copy ] Reel 0096 – Fort McHenry, Md., Military Prison 305 1 Register of Prisoners, 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 Registers of Prisoners, Sept. 1863- Apr. 1865 307 G.R. 4;156 General Register of Prisoners, Oct. 1863-July 1865 308 2 Register of Prisoners, [n.d.] 309 5; 155* Register of Prisoners Transferred to Fort Delaware, Del., July 1863 310 A.R. 6;157 Ledger of Prisoners’ Accounts, Nov. 1864-Apr. 1865

    [ digital copy ] Reel 0097 – McLean Barracks, Cincinnati, Ohio 311 G.R. 1 General Register of Prisoners, Apr. 1863-June 1864 312 G.R. 2;225 General Register of Civilian Prisoners, Apr. 1863-July 1865 313 A.R. 3 Register of Prisoners, Apr. 1863-Aug. 1864 314 A.R. k Register of Civilian Prisoners, Apr. 1863-July 1865 315 A.R. 7;220* Miscellaneous Orders and Reports,1863-64 List of Daily Rations, [n.d.] List of Men Transferred to the U.S. Navy and Quartered at McLean Barracks, [n.d.] 316 A.R. 5;221 Order Book, May 1863-Jan. 1865 Register of Expenditures and Savings, June-July 1864 317 A.R. 6;232* Order Book, Jan.-July 1865

    [ digital copy ] Reel 0098 – Memphis, Tenn., Military Prison General Registers of Prisoners in the Custody of the District 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 Prisoners, in the Custody of the District Provost Marshal, Who Took Oaths of Amnesty or Allegiance, Mar. 1864-June 1865 Department of the Missouri 322 – Register of Prisoners, Mar.-Apr. 1862

    [ digital copy ] Reel 0099 – Camp Morton, Ind., Military Prison Letters Sent Relating to Prisoners;323 124 Dec. 1863-Dec. 1864 324 125 Dec. 1864-Sept. 1865

    [ digital copy ] Reel 0100 – Letters Sent Relating to Prisoners; 325 G.R. 1;116* General Register of Prisoners, July 1863-July 1865

    [ digital copy ] Reel 0101 – Registers of Prisoners,Compiled by the Office of the Commissary General of Prisoners: 326 OCGP 1 1863-65 327 OCGP 2 1863-65

    [ digital copy ] Reel 0102 – 328 – List of Prisoners, 1862 Inventory of Property, June 20, 1862 329 A.R. 3;121* Descriptive List of Confederate Prisoners Released, 1863-65 330 2; 117* Register of Deaths, 1863-65 331 H9 Consolidated Morning Reports of Prisoners, 1864-65

    [ digital copy ] Reel 0103 – 332 123 Ledger of Prisoners’ Accounts, 1864-65 333 120 Receipts for Cash, 1864 334 118 Cash Book, 1864-65

    [ digital copy ] Reel 0104 – New Orleans, La. Letters Sent Relating to Prisoners: 335 A.R. 6;470 Aug.-Dec. 1864

    [ digital copy ] Reel 0105 – New Orleans, La. Letters Sent Relating to Prisoners:336 A.R. 7;471 Dec. 1864-Apr. 1865 337 A.R. 8;472 Apr.-July 1865

    [ digital copy ] Reel 0106 – General Registers of Prisoners:338 G.R. 2 1863-65 339 G.R. 1 1865 340 3 Register of Prisoners, July 1864- June 1865 341 A.R. 4;468 Register of Prisoners Captured in Aug. 1864 and Disposition, 1864-65 342 A.R. 5 Register of Officer Prisoners, Oct. 1864-Apr. 1865 343 469 Hospital Register, Aug. 1864- May 1865

    [ digital copy ] Reel 0107 – Newport News, Va., Military Prison 344 347 Register of Prisoners, 1865 Ledgers of Prisoners’ Accounts: 345 A.R. 1;229* Apr.-May 1865

    [ digital copy ] Reel 0108 – Newport News, Va., Military Prison 346 A.R. 3 May-July 1865 347 A.R. 2 Petty Cash Account Book, May-July 1865

    [ digital copy ] Reel 0109 – Department of the Ohio 348 6 Register of Prisoners in the Custody of Provost Marshals, Mar.-Dec. 1864 Register of Permits Granted 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

    [ digital copy ] Reel 0110 – Old Capitol Prison, Washington, D.C. Registers of Prisoners, Compiled by the Office of the Commissary General of Prisoners: 349 OCGP 1 1863-65 350 OCGP 2 1863-65 351 40 Register of Passes Issued to Visitors, Mar. 1864-May 1865

    [ digital copy ] Reel 0111 – Point Lookout, Md., Military Prison Letters Sent Relating to Prisoners: 352 245 Feb. 1864-Mar. 1865

    [ digital copy ] Reel 0112 – Point Lookout, Md., Military Prison Letters Sent Relating to Prisoners:353 246 Nov. 1864 -Sept. 1865

    [ digital copy ] Reel 0113 – General Registers of Prisoners:354 G.R.1(pt. 1) A-K, 1863-64 355 (pt. 2) L-Z, 1863-65

    [ digital copy ] Reel 0114 – General Registers of Prisoners: 356 G.R.2(Pt. 1) A-L, 1863-65

    [ digital copy ] Reel 0115 – General Registers of Prisoners: 357 (pt. 2) M-Z, 1863-65

    [ digital copy ] Reel 0116 – Registers of Prisoners: 358 1 1863-65

    [ digital copy ] Reel 0117 – Registers of Prisoners: 359 2 1863-65

    [ digital copy ] Reel 0118 – Registers of Prisoners: 360 3 1865

    [ digital copy ] Reel 0119 – Registers of Prisoners: 361 4 1865 362 6 Register of Prisoners Escaped, Released, and Deceased, Aug. 1863-June 1865

    [ digital copy ] Reel 0120 – 363 5 Register of Prisoners Transferred From Point Lookout, Sept. 1863-May 1865

    [ digital copy ] Reel 0121 – 364 3 (pts.1 and2) Register of Prisoners Transferred 1 and 2) to and Received From Hammond General Hospital, Oct. 1863- Apr. 1865 Registers of Dispositions of Prisoners: 365 5 1863-65

    [ digital copy ] Reel 0122 – Registers of Dispositions of Prisoners: 366 6 1863-65

    [ digital copy ] Reel 0123 – Registers of Dispositions of Prisoners: 36? 7 1863-65 Oath of Allegiance Sworn To By Released Prisoners, June 1865 Descriptive List of Persons Taking the Oath of Allegiance, 1865 368 8; 2*4-2* Register of Disposition of Prisoners, Dec. 1863-Oct. 1864

    [ digital copy ] Reel 0124 – 369 9; 214-3 Register of Prisoners Exchanged and Prisoners Desiring to be Sent South for Exchange, 1864-65 370 247 Register of Prisoners Paroled After Taking the Oath of Allegiance, [n.d.] 371 11; 254* Register of Oaths of Allegiance Taken “by Prisoners, Jan. 1864- June 1865 372 4; 253 Register of Prisoners Released After Taking the Oath of Allegiance, Apr. 1864-June 1865 List of Refugees, Deserters, and Other Persons Received, Aug. 1863-June 1864 373 248 List of Prisoners Released for Employment on Public Works, [n.d.]

    [ digital copy ] Reel 0125 – 374 10 Register of Prisoners Enlisting in the U.S. Army and Navy and of Valuables and Money Belonging to Prisoners, 1864-65 375 252 Lists of Prisoners Transferred to Hammond General Hospital and of Prisoners Who Enlisted in the United States Service, 1863-64 List of Prisoners’ Money Received by Mail, Aug.-Sept. 1863 List of Permanent Passes Issued to Civilians, [n.d.]

    [ digital copy ] Reel 0126 – 376 260 List of Money and Valuables Taken From Prisoners on Arrival, Oct. 1864-Apr. 1865 377 263 List of Confederate Money Taken From Prisoners on Arrival, Aug. 1864-Feb. 1865 Letters Sent by the Provost Marshal’s Office, Sept.-Oct. 1864 378 26k List of Property Belonging to Prisoners Who Were Transferred 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, Including Those Having Passes, Apr. 1865 List of Prisoners’ Property, [n.d.] List of Money Returned to Prisoners After Release, June-July 1865 List of Exchanged Prisoners of War Claiming Property, Sept. 1864

    [ digital copy ] Reel 0127 – Register of Dispositions of Prisoners: 379 237 Register of Money, Express ‘Packages, and Registered Letters Received for Prisoners, Apr.-Aug. 186*4- Name Index to “Ledger No. 1,” [n.d.] 380 239 Register of Express Packages and Registered Letters Received for Prisoners, July l86k- June 1865 List of Prisoners’ Money, June 186*4– Feb. 1865 381 255 Register of the Receipt and Delivery of Express Packages for Prisoners and of Packages Received From Prisoners for Shipping by the Adams Express Co., 1865 List of Unclaimed Boxes Sent to Prisoners, Apr.-May 1865 Registers of the Receipt and Delivery of Packages to Prisoners; 382 257 Nov. 1863-Mar. 186*4- 383 256 Apr.-July 1864 38*4- 262 [n.d.] 385 261 Register of Prisoners’ Money, Aug. l86*4–Apr. 1865

    [ digital copy ] Reel 0128 – 386 238 Ledger of Prisoners’ Accounts and Name Index, Mar. 1864- June 1865

    [ digital copy ] Reel 0129 – 387 240 List of Letters Received Containing Money for Prisoners, Sept. 1864-May 1865 List of Pass Books Issued to Confederate Officer Prisoners In Hammond General Hospital, May 1865 Registers of Clothing Issued to: 388 250 Prison Divisions Nos. 1-9, [n.d.] 389 249 Prison Divisions Nos. 10 and 11 and to Paroled Prisoners, ca. 1865 390 251 Various Prison Divisions, [n.d.]

    [ digital copy ] Reel 0130 – Richmond, Va.391 – Register of Oaths of Allegiance Taken at Richmond, 1865 392 3 Lists Relating to Paroled Prisoners, 1865

    [ digital copy ] Reel 0131 – Rock Island Barracks, 111., Military Prison 393 G.R. 2 General Register of Prisoners, 394 – Register of Prisoners, 1862-65

    [ digital copy ] Reel 0132 – 395 A.R. 3;277 Register of Deaths, Dec. 1863-June 1865 396 288 Stubs of Prisoners’ Receipts, Apr. -May 1865 397 – Unidentified Index of Prisoners’ Names and Barracks Numbers, [n.d.]

    [ digital copy ] Reel 0133 – 398 – Name Index to Ledger A 399 – Ledger of Prisoners’ Accounts, “Ledger A, ” 1863-65

    [ digital copy ] Reel 0134 – 400 – Name Index to Ledger B-401 Ledger of Prisoners ‘ Accounts, “Ledger B, ” 1864-65 Journals of Accounts with Prisoners:402 -Dec. 1863-Jan. 1865

    [ digital copy ] Reel 0135 – Journals of Accounts with Prisoners: ^03 270 Mar. -Sept. 1864 404- Sept. 1864- July 1865 1*05 269* Memoranda and Blotter Book Relating to Accounts of Prisoners, Jan. l861*-May 1865

    [ digital copy ] Reel 0136 – Ship Island, Miss. 406 360* Register of Prisoners, 1864-65 407 A.R. 1;292* Consolidated Morning Reports of Prisoners and Register of Burials, Dec. 1864-June 1865 408 A.R. 2;293* Prisoners’ Receipts for Packages and List of Arrivals of Prisoners, Oct. l864-May 1865

    [ digital copy ] Reel 0137 – Fort Warren, Mass., Military Prison 409 A.R. 4;143* Letters Sent Relating to Prisoners Jan. I864-Apr. 1865 Registers of Prisoners: 410 299 1861-62 411 361* 1861-62 412 1 1861-66 List of Sentenced Prisoners, 1864-65 Lists of Prisoners Received and Accounts of Prisoners: 413 A.R. 2 1861-62

    [ digital copy ] Reel 0138 – Lists of Prisoners Received and Accounts of Prisoners: 414 A.R. 3;150* “Ledger A,” 1861-63 14-15 151* Accounts of Prisoners, “Ledger B, “1864

    [ digital copy ] Reel 0139 – Cash Books: 416 – Oct. 1863-July 1864 417 l49 Aug. I861*-Apr. 1865

    [ digital copy ] Reel 0140 – Division of West Mississippi Registers of Paroled Prisoners: 418 1 1865 419 2 1865

    [ digital copy ] Reel 0141 – Division of West Mississippi Registers of Paroled Prisoners: 420 3 4865

    [ digital copy ] Reel 0142 – Division of West Mississippi Registers of Paroled Prisoners: 421 1865 422 1865

    [ digital copy ] Reel 0143 – District of West Tennessee, Provost Marshal’s Office 423 – Register of Paroled Prisoners, 1865

    [ digital copy ] Reel 0144 – 424-Register of Prisoners at Fort Delaware, Del., Fort Lafayette, N.Y., and Fort McHenry, Md., 1863-64

    [ digital copy ] Reel 0145 – 425 307 Register of Prisoners at Various Military Prisons, 1861-65: Covington, Ky. Fort Delaware, Del. Camp Dennison, Ohio Gratiot Street Prison, St. Louis, Mo. Fort Lafayette, N.Y. Fort McHenry, Md. Fort Pickens, Fla. 426 OCGP 1;OCGP 2 Register of Prisoners at Camp Douglas, 111., and Camp Morton, Ind., 1862-63 427 – Unidentified Register of Confinements, Releases, and Transfers, 1864-65