The Civil War and its Aftermath: Diverse Perspectives - 47 Matching Results

Search Results

[Ordnance voucher, April 20, 1865]

Description: Ordnance invoice for stores turned over by Colonel John S. Platner commanding officer 1st New York Veteran's Cavalry to Capt. H. K. Readway, Commander, Co. F, 1st New York Cavalry at Camp Piatt, West Virginia. The invioce includes cartridges and bridles.
Date: April 20, 1865
Creator: Platner, John S.
Partner: UNT Libraries Special Collections

[Circular Number 12, Issued April 6, 1865]

Description: Circular No. 12.issued by Major General Hancock, stating that company and regiment Commanders forwarding official papers to the War Department without letters of transmittal or any official explanation. Officers are reminded of the necessary of forwarding with such papers letters of transmittal and explanation in order that the same may have proper attention.
Date: April 6, 1865
Creator: Hancock, Major General
Partner: UNT Libraries Special Collections

[Military pass for Ziza Moore, February 17, 1865]

Description: A military pass issued by the office of Provost Marshal in Shelbyville, Tennessee, for Ziza Moore on February 17, 1865. The order allows Moore 20 days leave.
Date: February 17, 1865
Creator: Wortham, John
Partner: UNT Libraries Special Collections

[General court martial order, January 31, 1865]

Description: By order of the Secretary of War, E. D. Townsend, this general court martial order No.43 states that Captain Henry W. Scott would be released and returned to duty. Scott's trial was held without authority and the proceedings were considered "null and void." The order is signed by the acting adjutant general, but his signature is illegible. The date and location of Capt. Scott's trial is stated in the order.Scott was part of the 1st Veteran New York Cavalry.
Date: January 31, 1865
Creator: War Department
Partner: UNT Libraries Special Collections

[Statement of ordnance and ordnance stores, second quarter 1865]

Description: Statement of charches on muster and pay rolls for Company F, First Regiment New York Veteran Cavalry for the second quarter of 1865. The document is being used as a muster out roll for two privates.
Date: 1865~
Creator: Kerkeny, H. L.
Partner: UNT Libraries Special Collections

[List of quartermaster's stores, December 30, 1864]

Description: List of quartermaster's stores received from Lieutenant J. W. Alexander, quartermaster of the U. S. Army, by Hamilton K. Redway on December 30, 1864.
Date: December 30, 1864
Creator: Alexander, John W.
Partner: UNT Libraries Special Collections

[General Order J. M. Rife, December 6, 1864]

Description: General Order No. 13 2nd Lieut. Alfred L. Bancroft, 1st NY Veteran Cavalry, is hereby announced as Acting Aide-de-Camp on the Staff of the Colonel commanding, and will be respected and obeyed accordingly.
Date: December 6, 1864
Creator: Rife, J. M.
Partner: UNT Libraries Special Collections

[List of quartermaster's stores, December 1, 1864]

Description: List of quartermaster's stores transferred from John Freeman to Hamilton Redway at Camp Piatt, West Virginia on December 1, 1864.
Date: December 1, 1864
Creator: Freeman, John
Partner: UNT Libraries Special Collections

[Statement of Oath, December 1, 1864]

Description: Documentation of an oath sworn at Kelley's Creek, West Virginia, by Mrs. Patten and her daughters, stating: "We Mrs. Nancy Patten, Miss Amanda Patten, Miss Mary Patten, Miss Alice Patten - Do most solemnly promise and swear that in passing through the National lines, into the so called Confe-derate States, We will give no informati-on regarding the position of troops wit-hin these lines, nor any other of like contraband character, also that we will not take any packages or letters except those … more
Date: December 1864
Partner: UNT Libraries Special Collections

[List of quartermaster's stores, November 4, 1864]

Description: List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway on November 4, 1864 at Camp Piatt, West Virginia.
Date: November 4, 1864
Creator: Alexander, John W.
Partner: UNT Libraries Special Collections

[List of quartermaster's stores, October 7, 1864]

Description: List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway at Camp Piatt, West Virginia on October 17, 1864.
Date: October 17, 1864
Creator: Alexander, John W.
Partner: UNT Libraries Special Collections

[List of quartmaster's stores, September 30, 1864]

Description: List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway on September 30, 1864 at Camp Piatt, West Virginia.
Date: September 30, 1864
Creator: Alexander, John W.
Partner: UNT Libraries Special Collections

[Substitute volunteer enlistment for Robert B. Way, July 8, 1864]

Description: Substitute volunteer enlistment for Robert B. Way to take the place of James H. Farquarharson of Alleghany County, New York. The enlistment papers contain a physical description of Way.
Date: July 8, 1864
Creator: Cary, C. S.
Partner: UNT Libraries Special Collections

[Volunteer Enlistment Form for Franklin Juvell - February 29, 1864]

Description: Volunteer enlistment form for Franklin Juvell on February 29, 1864. Juvell, age 18 and born in Westmorland, New York, was mustered into the service of the United States in the 1st Regiment Volunteer Cavalry of New York.
Date: February 29, 1864
Creator: Griswold, E. B.
Partner: UNT Libraries Special Collections

[Volunteer enlistment document of Joseph Short, September 18, 1862]

Description: Volunteer enlistment in 1st regiment of the Veterans Company by Joseph Short, born in Ireland, but residing in Binghamton, New York and working as a laborer. This was his second enlistment. He first enlisted in Company C of the 27th regiment of New York State Volunteers.
Date: September 18, 1863
Creator: Roark, Lieutenant John E.
Partner: UNT Libraries Special Collections

[Certificate of enlistment, September 7, 1863]

Description: A document certifying that Hamilton K. Perry's name appeared in the master roll of C.B 1st Vet Regiment NYS in the service of the United States.
Date: September 7, 1863
Creator: Adjutant General's Office
Partner: UNT Libraries Special Collections

[Certificate of Allegiance for Ziza Moore, August 14, 1863]

Description: Certificate of oath for Ziza Moore. The document certifies that Moore took an Oath of Allegiance to the Government of the United States, and filed a Bond in the office of Provost Marshal in Murfreesboro, Tennessee, in the sum of fifteen hundred dollars.
Date: August 14, 1863
Creator: Scarritt, J. J.
Partner: UNT Libraries Special Collections

[Court summons issued to A.D. Kennard, September 8, 1862]

Description: Summons to A.D. Kennard requesting his appearance in Buchanan, Johnson County, as a defendant in a case with Hiram Bayes, plaintiff, on September 8th, 1862.
Date: September 8, 1862
Creator: Hines, James
Partner: UNT Libraries Special Collections

[Reciept for the Weekly Union and American, 1861]

Description: Receipt for the Tri-Weekly Union and American (the "Tri" has been crossed out) for L. Moore of Unionville, Tennessee. The subscription was good from March 14, 1861 to September 14, 1861 and cost one dollar.
Date: March 14, 1861
Creator: Griffith, J. O.
Partner: UNT Libraries Special Collections

[Minutes of Public Meeting, December 11,1860]

Description: Public Meeting at Buchanan. Four resolutions made at this meeting. First resolution to form companies, the second and third resolutions on who to lead companies and last for who will be on the Munitions Committee and get munitions.
Date: 1860-12-11~
Partner: UNT Libraries Special Collections
Back to Top of Screen