Browsing named entities in A Roster of General Officers , Heads of Departments, Senators, Representatives , Military Organizations, &c., &c., in Confederate Service during the War between the States. (ed. Charles C. Jones, Jr. Late Lieut. Colonel of Artillery, C. S. A.). You can also browse the collection for Mill Spring, Ky. (Kentucky, United States) or search for Mill Spring, Ky. (Kentucky, United States) in all documents.

Your search returned 1 result in 1 document section:

A Roster of General Officers , Heads of Departments, Senators, Representatives , Military Organizations, &c., &c., in Confederate Service during the War between the States. (ed. Charles C. Jones, Jr. Late Lieut. Colonel of Artillery, C. S. A.), Brigadier-Generals of the Confederate States Army, alphabetically arranged. (search)
. LeeJune 2, 1864.May 31, 1864. June 2, 1864. Brigade composed of the 1st, 2d, 3d, 5th, 6th, 7th, 8th, 9th, 10th, 14th and 15th regiments Louisiana infantry. 478Young, P. M. B.GeorgiaGen. R. E. LeeOct. 10, 1863.Sept. 28, 1863. Feb. 17, 1864. Promoted Major-General December 12, 1864; brigade composed of the Cobb Legion, the Jeff. Davis Legion, Phillip's Legion and the 7th Georgia---all cavalry commands, Army of Northern Virginia; for the 7th Georgia regiment, the 10th Georgia regiment was afterwards substituted; Millen's battalion was subsequently added. 479Young, Wm. H.TexasGen. J. B. HoodAug. 16, 1864.Aug. 15, 1864.   Brigade composed of the 9th Texas infantry, the 10th, 14th and 32d Texas, dismounted, and the 29th and 39th North Carolina infantry regiments. 480Zollicoffer, Felix K.Tennessee July 9, 1861.July 9, 1861. Aug. 29, 1861. Killed at Mill Spring; commanded Camp of Instruction at Trousdale, Tennessee; afterwards assigned to the command of the Department of East Tenne