The Civil War and its Aftermath: Diverse Perspectives - 2,965 Matching Results

Search Results

[Abstract of Expenditures for the First Quarter of 1865]
An abstract of materials expended or consumed in company F, 1st regiment New York veteran Cavalry during the first quarter of 1865. The form used is No. 9-(a.). On the reverse side it is indicated as copy No. 4. A total of 3,030 stores of ammunition were expended in practice firing.
[Abstract of Expenditures for the First Quarter of 1866]
Abstract of materials expended or consumed in Company D, 6th Regiment U.S. Colored Cavalry during the first quarter of 1866. The form used is No. 10-(c.). On the reverse side it is indicated as copy No. 3. A total of 1,000 stores of ammunition were expended in practice firing, and a total of 20 stores of materials were expended in the repair of arms.
[Abstract of Expenditures for the Fourth Quarter of 1864]
An abstract of materials expended or consumed in Company F, 1st Regiment New York Veteran Cavalry, during the fourth quarter of 1864. The form used is No. 9-(a.). On the reverse side it is indicated as copy No. 1. A total of 2,550 stores of ammunition were expended in practice firing.
[Abstract of Expenditures for the Second Quarter of 1865]
An abstract of materials expended or consumed in company F, 1st regiment, New York veteran cavalry during the second quarter of 1865. The form used is No. 10-(c.). On the reverse side it is indicated as copy No. 4. A total of 4,898 stores of ammunition were used in practice firing.
[Abstract of Expenditures for the Third Quarter of 1864]
An abstract of materials expended or consumed in Company F, first veteran regiment of New York cavalry for the third quarter of 1864. The form used is No. 9-(a.). A total of 800 stores of ammunition were expended in action at Leetown, Virginia on July 3, 1864; a total of 525 stores of ammunition were expended in action at Martinsburg, Virginia on July 25, 1864; and a total of 275 stores of ammunition were expended in action at Winchester, Virginia on July 24, 1864.
[Abstract of Title, March 6, 1905]
This is an abstract a of title. It has information pertaining to the Fruitland company in the territory of New Mexico. Attached to the title are two letter-sized pages containing a warranty deed.
[Account Book, 1904]
Journal of finance accounts covering the years 1904 through 1906. The entries are written in pencil.
[Account of Wallace Family History]
This document is an undated account of the Wallace family history from the Charles B. Moore Collection. The Wallace family were kin to Charles Moore through his grandmother Elizabeth Wallace Moore. He details the lives of Mary and Joseph Wallace including their spouses names, where they settled, if they had any children, and when they died. It is damaged along the edges of the letter and some words are missing due to the damage.
[Account of Wallace Family History]
This is a document from the Charles B. Moore Collection. In this document, Moore discusses the Wallace family education and military history. Moore states that most of the family went to school with slaves or with freed African Americans.Moving from the family's educational history, he notes the wars that the Wallace men fought in, details the campaign to North Georgia to fight the Indians, and recalls an incident which occurred travelling to Georgia on the Mississippi River. Israel Moore, John Wallace, and Raby Herrell fought in this campaign. The document is undated. It is damaged on the edges of the letter and some of the words are missing due to the damage.
[Account Report, July 16, 1879]
The report details Montague County Occupation taxes for 1879 and was created by Levi Perryman. The document is faded, and parts of it are difficult to read.
[Account Statement]
Statement of account from First State Bank in Forestburg, Texas, listing balances and deposits.
[Account statement, March 14, 1911]
Account statement for Claude D. White from the Charles B. Moore Collection. The statement details issues with stocks in Claude D. White's account at the Melissa State Bank.
[Account statement, March 20, 1911]
Account statement for Claude D. White from the Charles B. Moore Collection. The statement details issues with stocks in Claude D. White's account at the Melissa State Bank.
[Account statement, November 10, 1910]
Account statement for Claude D. White from the Charles B. Moore Collection. The statement details the available balance in Claude D. White's account at the Melissa State Bank.
[Account statement, November 10, 1910]
Account statement from the Charles B. Moore Collection. This statement is composed of informal tabulations of assets. The account was with the Melissa State Bank.
[Account statement, November 10, 1910]
Account statement from the Charles B. Moore Collection. This statement is composed of informal tabulations of deposits and check amounts. The account was with the Melissa State Bank.
[Accounts Report, December 18, 1880]
Document created by Sheriff Levi Perryman with the Comptroller which notes debits and credits in Montague County.
[Acknowledgement of Payment, January 6, 1879]
Acknowledgment of payment for W. A. Morris, deputy sheriff of Montague county.
[Address]
A slip of paper with the address for Miss Florence A. Redway.
[Address label for C. B. Moore, December 27, 1865]
An address label from the C. B. Moore Collection. It includes Moore's name, the city he lived in at the time, the county and state, as well as the date. The label is stuck on a fragment of an envelope.
[Advertisement, August 1899]
Advertisement by E. P. Rutherford, the editor of the Clarksville News, asking for stories about early settlers. He intended to include information about Confederate soldiers. The back of the ad is covered with numbers, equations, and a list of names.
[Advertisement Card for the Memphis and Little Rock Railway, 1875]
An advertisement card for the Memphis and Little Rock Railway which tells the traveler about its direct connection, "Pullman's Palace Sleeping Cars" which are available on night trains, and the names of ticket agents. On the back of the card is a list a stations, time, and fares.
[Advertisement for Dwight's Cow Brand Soda Cook Book]
A card containing an advertisement for Dwight's Cow Brand Soda Cook Book. The advertisement offers a free cook book when customers send their name and address to John Dwight & Co., No. 11 Old Slip, New York, Department 2. There are some handwritten personal notes on the back of the card.
[Advertisement for the Grand National Concert, August 2, 1866]
Advertisement for the Grand National Concert, a benefit for the Soldiers' and Sailors' Orphan Home Fund. This benefit was held at the Grover's Theater in Washington, D. C. on August 2, 1866. The advertisement states that 300,000 tickets were for sale at $1.00 each and 75,000 presents, valued at $250,000.00, were also available for sale to benefit this fund.
[Advertisement for the Grand National Concert, August 2, 1866]
Advertisement for the Grand National Concert, a benefit for the Soldiers' and Sailors' Orphan Home Fund. This benefit was held at the Grover's Theater in Washington, D. C. on August 2, 1866. The advertisement states that 300,000 tickets were for sale at $1.00 each and 75,000 presents, valued at $250,000.00, were also available for sale to benefit this fund.
[Affidavit, April 27, 1908]
Affidavit stating that Bob Perryman, who made Desert Entry No. 1354 at Roswell New Mexico Land Office on January 2, 1904 is dead. He was unmarried, his mother was dead at the time of his death and his only heirs are his father, Levi Perryman, his brother Elbert W. Perryman, his half brother P.M. Price, and his sisters Kate Caddel and Linnie Stalworth. It was notarized by S.H. Hoskins. An additional small sheet was notarized by J.M. Bowers.
[Affidavit for release, September 26, 1880]
Affidavit from Lewis Beasley in which he asks to be set free after serving his sentence for aggravated assault that he was charged with and plead guilty to on September 6, 1880. (Note: on a previous document the named was spelled Lewis Brasley.)
[Affidavit from Hamilton K. Redway Concerning the Death of Andrew M. Anderson, 1864]
Affidavit from Captain Hamilton K. Redway concerning the death of Private Andrew M. Anderson. Private Anderson enlisted at Greene, New York on December 22, 1863, and died at Harrisonburg, Virginia on July 1, 1864.
[Agreement between C. B. Moore and Charles Gnope, 1889]
An agreement between C. B. Moore and Charles Gnope regarding costs for 1889. Moore agreed to pay Gnope 75 cents a day for all work not done by Moore on the farm.
[Agreement to Hire a Schoolteacher]
Legal document outlining the expectations of Uriah Cunning to become the teacher at an unidentified school. The document also includes a list of outstanding subscription fees; it is signed by Uriah Cunning and James Brown.
Alice Gray
Author speaks of Alice and how he would do anything for her.
[Alkavis Coupon]
An advertisement flier for Alkavis, a product manufactured by the Church Kidney Cure Company.
[American Shorthorn Breeders' Association Registry Certificate, December 13, 1917]
This is a certificate from the American Shorthorn Breeders' Association. The registry form has not been completely filled out.
[Amount of Forage Received for April 27, 1863]
Report of the amount of forage received for April 27, 1863. A total of 36 sacks of corn, 32 sacks of oats, and 37 bales of hay were received. The report was created on May 1 as indicated on the back page.
[Announcement of Commencement for Texas Agricultural and Mechanical College, June 13, 1899]
Commencement program for Texas Agricultural and Mechanical College Corps of Cadets. It lists the class roll and committees.
[Appendix, December 10, 1894]
Appendix from C. B. Moore's diary, dated 7:30am December 10, 1894. The reverse side contains a bill of groceries from H. S. Moore.
[Army regulations Par. 1031]
Slip of paper containing an army regulation regarding affidavits. Text: "Army Regulations, Par. 1031.--Affidavits or depositions may be taken before any officer in the list as follows, when recourse cannot be had to any before named on said list, which fact shall be certified by the officer offering the evidence: 1st, a civil magistrate competent to administer oaths; 2d, a judge advocate; 3d, the recorder of a garrison or regimental court martial; 4th, the adjutant of a regiment; 5th a commissioned officer."
[Assignment of Mortgage, April 6, 1908]
Assignment of Mortgage from Fruitland Company to Levi Perryman on April 6, 1908 in Chaves County, Territory of New Mexico for $1.00. The document allows Levi Perryman to assume the mortgage of Bob Perryman.
[Assignment of mortgage, April 13, 1908]
Assignment of $750.00 mortgage for 157.08 acres of land in Chaves County, New Mexico Territory from Bob Perryman to Levi Perryman of Forestburg, Texas.
[Assignment of mortgage, March 28, 1908]
Assignment of $500.00 mortgage for half interest in lots 3 and 4 in Hagerman, New Mexico from Bob Perryman to Levi Perryman. Mortgage payable to W.T. Holliway by April 1, 1908.
[Assignment of Mortgage, November 2, 1907]
Assignment of mortgage to Eva and John Bryan in Hagerman, New Mexico executed by E.W. Powell and Bob Perryman. This document outlines the dates and interest rates for the mortgage.
[At-Home Card for Newlyweds]
An at-home card for an unknown newlywed couple. Text reads, "At Home after December the fifteenth, 4464A McPherson Avenue, St. Louis, Missouri."
[August Election]
Clipping from St. Louis, Missouri showing the candidates from the August 1851 election for three Supreme Court Judges, Judge of the Circuit Court, Judge of the Court of Common Pleas, Judge of the Criminal Court, Law Commissioner, Jailor, and Assessor.
[Bacon and Shakespere: Proof that William Shakespere Could Not Write.]
Excerpt discussing the handwriting of William Shakespeare including examples of his signature. According to a note at the end of the pamphlet: "The foregoing pages are copied by permission from a very interesting pamphlet published by W. H. Burr, of Washington, D.C., under the title 'Shakespeare Could Not Write.'" Document published by Wm. Henry Burr which discusses Shakespeare's signatures.
[Bank Note for Bob Perryman and J.S. Bowers, August 16, 1907]
Bank note for Bob Perryman and J.S. Bowers to the Citizens National Bank of Roswell, New Mexico. This note is for the payment of $275 to be paid by February 16, 1908. On the back of this note, it states that Levi Perryman made a payment on March 19,1908 in the amount of $276 and received $1 back.
[Bank Note for Bob Perryman, April 9, 1908]
Bank Note for Bob Perryman and E.W. Perryman for the amount of $830 to the First National Bank of Bowie, Texas. To be paid on December 1, 1908. Stamped paid on December 1, 1908.
[Bank Note for Bob Perryman, August 31, 1907]
Bank Note for Bob Perryman, E.M. Stallworth, E.W.Perryman, for the amount of $530. Due on February 29, 1908 to the First National Bank of Bowie, Texas. On back it mentions on March 3, 1908 Bob Perryman paid $182 to the Bank. It is also signed by J.C. Phillip Prash.
[Bar Docket and Appearances, Civil and Criminal District Court, Cooke County, 1871-1873]
Ledger from Cooke County, Texas containing a list of appearances in the Civil and Criminal District Courts. The entries list information including the cause numbers, plaintiffs and defendants, dates, and some additional notes.
[Bar Docket, Criminal County Court, Cooke County, 1885-1889]
Ledger from Cooke County, Texas containing criminal county court records. Recorded information includes names of defendants and attorneys, the charges, dates of indictment, and notes on the proceedings of the court.
[Bar Docket, Criminal, County Court, Cooke County, 1889-1893]
Ledger from Cooke County, Texas containing criminal county court records. Recorded information includes names of defendants and attorneys, the charges, dates of indictment, and notes on the proceedings of the court.
Back to Top of Screen