Skip to main content

Ordnance of Secession

 Organization

Found in 2 Collections and/or Records:

Correspondence, 1861-04-02 - 1861-12

 File — Box 1, Folder: 6
Scope and Contents Folder six contains documents and correspondence from April to December of 1861. Included in this folder are reports of the Provisional Army of the Confederate States after the attack on Fort Sumter assessing the fort’s damage and detailing the evacuation of the United States soldiers stationed there during the siege. Other important documents include a contract for enlisted members of a South Carolina militia company of German immigrants; David F. Jamison’s letter of resignation as South...
Dates: 1861-04-02 - 1861-12

South Carolina state ordinances and related correspondence, 1862-01-06 - 1862-12-27

 File — Box 1, Folder: 7
Scope and Contents

Folder seven contains David F. Jamison’s personal copies of government ordinances enacted during his time as Confederate provost marshal and letters from Jamison’s tenure as head of South Carolina’s secession convention.

Dates: 1862-01-06 - 1862-12-27