The Civil War and its Aftermath: Diverse Perspectives - 49 Matching Results

Search Results

[Morning Reports for Company F, 1864-1865]
Morning reports of Company F for the years 1864 and 1865. The monthly reports begin in September 1864 and end in July 1865. These reports detail the company's station; the number of soldiers on active duty, special duty, daily duty, or extra duty; the soldier's rank within the company; the number of men who were sick, arrested,confined, or on detached leave; as well as those who were with and without leave. The reports also note the number of serviceable and unserviceable horses. Included along with the monthly reports was a remarks page where the daily happenings of the company were recorded. These remarks listed men who were on furlough, in the hospital, or those who were missing from duty. Hamilton K. Redway and his company were stationed at Camp Piatt and Kelly's Creek during the months the reports were recorded in this book. Redway's signature appears several times in the morning reports.
[Company Orders Book, June 15, 1864-June 1865]
Company order book with special orders, many of them for promotions and demotions. They include demotions for robbing a paroled rebel soldier, incompetence, intoxication, and disorderly behavior. There is an order that all men must turn in all civilian and rebel clothing. The book also appears to have been used for schoolwork and drawing by children at some later date. It also includes some song lyrics or poetry. Many pages are cut out of the back of the book and some pages partially missing.
[Eulogy on Abraham Lincoln, April 19, 1865]
Eulogy on Abraham Lincoln, presented at the City Hall in Springfield, Massachusetts. The eulogy was written by J. G. Holland and was published by Samuel Bowles & Co.: L. J. Powers.
[Official Army Register, 1865]
Official Army Register containing: casualties, name, rank, date of commission.
[Recend Book of Co. D]
Book with names from the Co. D.
[Quartermaster's Roll for Company P 1st Division, 1866]
Ledger listing the names of soldiers in the company and the items issued to each by the quartermaster, including clothing items and supplies for cooking.
[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, 1893-1897]
Ledger from Cooke County, Texas containing docket information for criminal trials in the county court. Recorded information includes names of parties involved and attorneys, charges filed, date 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.
[Criminal Docket, County Court, Cooke County, 1897-1899]
Ledger from Cooke County, Texas containing docket information for criminal trials in the county court. Recorded information includes names of parties involved and attorneys, offenses, date of filing, names of witnesses, and orders made by the court.
[Criminal Docket, District Court, Cooke County, 1871-1874]
Ledger from Cooke County, Texas, containing docket information that includes attorney names, the names of the parties involved, offenses, witnesses, and orders made.
[Criminal Docket, District Court, Cooke County, 1878-1887]
Ledger from Cooke County, Texas containing criminal docket information that includes attorney names, the names of parties involved, offenses, witnesses, and orders made.
[Criminal Docket District Court, Cooke County, 1887-1897]
Ledger from Cooke County, Texas, containing criminal docket information that includes attorney names, the names of parties involved, offenses, witnesses, and orders made.
[Criminal Docket, District Court, Cooke County, 1887-1908]
Ledger from Cooke County, Texas containing a list of convicted criminals from the district courts. The entries list contains information on the convicts names, offenses, date of filing, and their sentences.
[Criminal Docket District Court, Cooke County , 1874-1877]
Ledger from Cooke County, Texas, containing criminal docket information that includes attorney names, the names of parties involved, offenses, witnesses, and orders made.
[Criminal Docket J. P. Precinct 1, Cooke County, 1895-1904]
Ledger from Cooke County, Texas containing cases, fees, records of affidavits and warrants, and brief descriptions of the cases.
[Criminal Docket J. P. Precinct 1, Cooke County, 1885-1891]
Ledger from Cooke County, Texas, containing fees, affidavits, and warrants.
[Criminal Docket J. P. Precinct 1, Cooke County, 1891-1895]
Ledger from Cooke County, Texas, containing fees, affidavits, and warrants.
[Criminal Minutes, District Court, Cooke County, 1886-1893]
Ledger from Cooke County, Texas containing the minutes of district court cases. Recorded information is listed by case name and number and includes the trial date and notes on the case.
[Criminal Minutes, District Court, Cooke County, 1893-1899]
Ledger from Cooke County, Texas containing the minutes of a district court. The entries contain the numbers, names, and dates of the cases along with information that happened in court that day.
[J. P. Civil and Criminal Docket, Precinct 3, 1885-1893]
Ledger from Cooke County, Texas containing information on courts and cases. The entries include information on justice fees, crimes, and specific details of cases. There are several inserts in this ledger including information on executions, notes from attorneys, fines/fees, and other misc pieces of paper.
[JP Inquest Record, Precinct 7, Cooke County, 1888-1919]
Ledger from Cooke County, Texas, containing the minutes of inquests held by various justices of the peace. The inquests concern deaths in the area and note the deceased, witnesses and their statements, and the findings of the Justice of the Peace.
[Jail Register, Cooke County, 1897-1910]
Ledger from Cooke County, Texas containing a record of prisoners confined in the county jail. Recorded information includes names, age, physical descriptions, dates of confinement, fines, offenses, and names of jailer. The ledger also contains a letter from Cook County Judge J. M. Wright, dated June 21, 1904, regarding his decision in the case of the State of Texas v. [Benye Bawden]. See entry 42 on page 98 of this ledger for more information on the defendant.
[Criminal Minutes, County Court, Cooke County, 1886-1893]
Ledger from Cooke County, Texas containing the minutes of the county court involving criminal cases. The entries include information on the name and number of the cases, dates, and descriptions of what happened in the cases.
[Criminal Minutes, County Court, Cooke County, 1893-1916]
Ledger from Cooke County, Texas containing the minutes of the county court involving criminal cases. The entries include information on the name and number of the cases, dates, and descriptions of what happened in the cases.
[Criminal Minutes, County Court, Cooke County, 1880-1885]
Ledger from Cooke County, Texas containing a record of the criminal cases that were handled at the county court. The entries list information including names and number of court cases, dates, and what occurred that day in relation to the case.
[Criminal Minutes, County Court, Cooke County, 1899-1904]
Ledger from Cooke County, Texas containing criminal records from the county court. The entries include information on the criminals convicted, their charges, and fines.
[Minutes, Pleas of Guilty, County Court, Cooke County, 1892-1899]
Ledger from Cooke County, Texas, containing the guilty pleas of suspects, their crimes, and the resulting punishment.
[Minutes, Pleas of Guilty, County Court, Cooke County, 1899-1904]
Ledger from Cooke County, Texas, containing the guilty pleas of suspects, their crimes, and the resulting punishment.
[Pauper Record, Cooke County, 1895-1905]
Ledger from Cooke County, Texas containing a register of allowances for paupers. Recorded information includes names, amount allowed, term, and date issued.
[Sheriff's Fugitive Record, Cooke County, Early 1900s]
Ledger from Cooke County, Texas containing lists of criminal offenders. They are described by: age; height; eye and hair color; complexion; weight; distinguish marks or "peculiarities" ; their charge; where they are wanted; the name of the associated officer; a reward; and final remarks.
[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 District Court, Cooke County, 1873-1883]
Ledger from Cooke County, Texas, containing case criminal court docket information which includes dates, defendants, crimes, and witnesses.
[Convict Labor Record, Cooke County, 1878-1891]
Ledger from Cooke County, Texas containing a record of convicts that were hired out to do work. Recorded information includes names, dates of convictions, physical descriptions, fees and fines owed, and information about hire. Includes some inserts containing legal documentation of debts to the court. The record is listed alphabetically by convict name.
[Criminal Docket, Judges State Docket, District Court, Cooke County, 1857-1871]
Ledger from Cooke County, Texas, containing criminal dockets, including such information as attorneys' names, the names of the involved parties, date of indictment, pleas, and the action taken by the court.
[J. P. Civil and Criminal Docket, No Precinct, Cooke County,1858-1861]
Ledger from Cooke County, Texas, containing criminal and civil dockets, minutes, and fees.
[J. P. Civil and Criminal Docket, No Precinct , Cooke County, 1866-1867]
Ledger from Cooke County, Texas containing records of civil and criminal dockets, minutes, and fees.
[Executions Docket, County Court, Cooke County, 1876-1927]
Docket from Cooke County, Texas containing records of executions between July 1876 and December 1927, including names of those executed, dates of judgement and execution, fees owed, and notes on the receipt of fees and return of personal items. There is also an alphabetical listing of court cases and the pages they appear on at the front of the book.
[Judges Docket, Criminal, County Court, Cooke County, 1876-1881]
Ledger from Cooke County, Texas containing the name of the court case, charges, date of indictment and capias, state witnesses, and the proceedings of the court. The list is arranged by date.
[Record of Fugitives, District Court, Cook County, 1865-1908]
Ledger from Cooke County, Texas containing an alphabetical list of criminal fugitives, identified by file number, name, offense, and date of filing.
[Sheriff's Fee Book, Cooke County, 1873-1874]
Ledger from Cooke County, Texas, containing a list of fees owed to the sheriff. Information typically includes the service rendered, the indebted party, whether or not the fee was paid, and the amount due.
[State Bar Docket, Criminal County Court, Cooke County, 1876-1885]
Ledger from Cooke County, Texas containing a docket of cases from the county court. The entries contain information on the names of the parties, charge, dates for indictment and arrest, and some list the attorney involved and proceedings of court. It was meant for use by attorneys. Pages 106-107 glued together. Pagination skips 117-118.
[Criminal Docket, County Court, Cooke County, 1899-1903]
Ledger from Cooke County, Texas containing criminal docket information for the county court. Recorded information includes the names of parties involved, attorneys, offenses, date of filing, names of witnesses, and orders of the court.
[Elizabeth Simpson Cooper Memoir]
Photocopy of Elizabeth Simpson Cooper's memoir about her childhood in Virginia and later her time in Kansas after moving westward with her family. In the text of her memoir, she describes her school days in Virginia, church, Cooper family history, "Bleeding Kansas" (the period of conflict over deciding if Kansas would be a free or a slave state), and the Civil War in Kansas as well as her personal encounters with Native Americans in Kansas.
Letterbook 1888-1892
A book of letters written by and received from Charles B. Moore from January 1, 1888 to February 13, 1892. Book is made of leather. Note on front cover: "Reynods, McKinney Tex; Arkansas Travels; 182 Monroe Street; Chicago Ill; 10 cts". Back cover has a pocket and a pen holder. Each page has a header of "Letters Written." Columns which cover two pages are: Month, Who To, Mailed At, Directed To. Includes a general goods flier with a listing of rainfall by month in 1892.
[Personal Note Book, 1846]
A book of poems and quotations, some written by Charles Moore and others transcribed from the works of other authors.
[Portions of a Book About Pioneer Narratives]
Portion of Narratives of the Early Settlers of the South-West containing the frontier accounts of Colonel Brown, John Shelby, John Rains, and John Carr. Many pages are partially or entirely missing.
[Journal of Josephus C. Moore, May 20, 1861 to September 2, 1862]
A journal written by Josephus Moore describing his enlistment into the army in Tennessee at the outbreak of the Civil War, his experience in battle, imprisonment at Fort Donelson, and swearing an oath to gain his freedom.
[Account Book, 1904]
Journal of finance accounts covering the years 1904 through 1906. The entries are written in pencil.
Back to Top of Screen