The Pictorial Field Book of the Civil War in the United States of America, Volume 1T. Belknap, 1878 - United States |
Contents
| 258 | |
| 262 | |
| 264 | |
| 287 | |
| 295 | |
| 310 | |
| 318 | |
| 325 | |
| 87 | |
| 93 | |
| 99 | |
| 103 | |
| 109 | |
| 115 | |
| 122 | |
| 123 | |
| 126 | |
| 128 | |
| 140 | |
| 161 | |
| 170 | |
| 192 | |
| 200 | |
| 207 | |
| 213 | |
| 216 | |
| 219 | |
| 226 | |
| 228 | |
| 232 | |
| 235 | |
| 334 | |
| 335 | |
| 360 | |
| 382 | |
| 409 | |
| 411 | |
| 417 | |
| 421 | |
| 424 | |
| 433 | |
| 446 | |
| 454 | |
| 478 | |
| 492 | |
| 498 | |
| 504 | |
| 518 | |
| 526 | |
| 538 | |
| 561 | |
| 581 | |
| 583 | |
| 607 | |
Other editions - View all
The Pictorial Field Book of the Civil War in the United States of America Benson John Lossing No preview available - 2017 |
Common terms and phrases
adopted afterward Alabama amendment appointed April arms Army Arsenal assembled authority Baltimore batteries called Capital Captain Charleston citizens Colonel command Commissioners Committee Confederate Congress conspirators Constitution Convention Crittenden Crittenden Compromise declared delegates disloyal duty election February federacy Federal flag Fort Moultrie Fort Pickens Fort Sumter forts Free-labor Fugitive Slave Fugitive Slave Law garrison Georgia Governor guns honor House hundred inaugurated insurgents January Jefferson Davis John Kentucky labor laws Legislature letter Lieutenant Lincoln Louisiana loyal Major Anderson March Maryland ment military Mississippi Missouri Montgomery MONTGOMERY CONVENTION National Government Navy North officers Ordinance of Secession party patriotic peace Pickens politicians President proposed re-enforcements rebellion Regiment Republic Republican resolution seceding secessionists Secretary Secretary of War seized Senate sent sentiment session Slave-labor Slavery Slemmer South Carolina speech Sumter telegraph Tennessee Texas thousand tion Toombs traitors treason troops Union United Virginia vote Washington City Wigfall York


