The Civil War and its Aftermath: Diverse Perspectives - 52 Matching Results

Search Results

[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.
[Bill of sale, September 4, 1900]
Bill of sale for real estate in Harvey County, in the state of Kansas, purchased by Mrs. Loriette C. Redway for the sum of $3.29. The property was purchased in the city of Walton.
[Captain's Warrant, August 25, 1829]
Warrant from Captain Chauncey H. Redway to Sergeant Frien O. Payn. The warrant orders Payn to warn the listed persons to appear armed and equipped for Company parade at the house of John Burch at 8 o'clock AM on September 7. Payn is also charged with warning the named persons to appear at the Presbyterian Meeting House in Sacket's Harbor at 8 o'clock AM on September 18 for the general muster.
[Certificate of enlistment, September 7, 1863]
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.
[Certification of Hamilton K. Redway, June 5, 1866]
Certification that Hamilton K. Redway enlisted at Camp Piatt by Gov. Seymour.
[Certification of Henry R. Redway, June 6, 1866]
Certification that Henry R. Redway enlisted at Geneva, New York and was mustered into the U.S. service by Lieutenant Bigelow on October 10, 1863.
[Circular Number 12, Issued April 6, 1865]
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.
[Discharge of Hamilton K. Redway, July 17, 1866]
Letter discharging Hamilton K. Redway from the U. S. Service.
[Discharge Paper for Hamilton K. Redway, April 15,1866]
The discharge of Hamilton K. Redway from the colored cavalry.
[Extension agreement, January 1, 1895]
Extension agreement for Mrs. Loriette C. Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1895. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the coupons remain attached to the extension agreement.
[Extension agreement, January 1, 1898]
Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1898. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the coupons remain attached to the extension agreement.
[Extension agreement, January 1, 1901]
Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1901. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. Only two of the coupons remain attached to the extension agreement.
[General court martial order, January 31, 1865]
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.
[General Order J. M. Rife, December 6, 1864]
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.
[Insurance certificate, November 17, 1868]
Insurance certificate purchased by Mrs. H.K. Redway from the Lorillard Fire Insurance Company, which was located on 104 Broadway, in the city of New York. The certificate insures the Redway's home for $900.00, clothing and provisions for $100.00, and the barn for $200.00. The total of the insured items and property was $1200.00, an amount which would be paid to the Redways in case of fire.
[Last Will and Testament of Chauncey H. Redway, November 7, 1854]
Last will and testament of Chauncey H. Redway on November 7, 1854. Upon his death, Redway wishes to give his wife Lodema one-third of the avails of his farm; his daughter Harriet $100 and two cows; his daughter Electa $100; his daughter Cornelia $200; his granddaughter Ida $100; his granddaughter Ellen Loretta $200; and his son Hamilton K. Redway all the remainder of his estates. Redway appoints Thomas C. Chiltenden to be executor of the will. The will was examined and executed on October 1, 1855.
[List of ordnance, July 17, 1865]
Form No. 3(A) for the transfer of ordnance received from Captain Hamilton K. Redway on July 17, 1865 in Gallipolis, Ohio. The form includes a listing of the number and kinds of equipment received, including saddles, curry brushes, halters, saddle blankets, etc.
[List of ordnance, July 17, 1865]
Form for the transfer of ordnance from Captain Hamilton K. Redway to W. M. Young in Gallipois, Ohio on July 17, 1865.
[List of ordnance stores, July 20, 1865]
Receipt for ordnance and ordnance stores from Captain Hamilton K. Redway on July 20, 1865.
[List of quartermaster's stores, December 1, 1864]
List of quartermaster's stores transferred from John Freeman to Hamilton Redway at Camp Piatt, West Virginia on December 1, 1864.
[List of quartermaster's stores, December 30, 1864]
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.
[List of Quartermaster's Stores, July 19, 1865]
List of quartermaster's stores received from Captain H. K. Redway, Company F, First New York Veteran Cavalry at Camp Piatt, West Virginia. The list give the quantity, article, and condition of the items received.
[List of quartermaster's stores, November 4, 1864]
List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway on November 4, 1864 at Camp Piatt, West Virginia.
[List of quartermaster's stores, October 7, 1864]
List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway at Camp Piatt, West Virginia on October 17, 1864.
[List of quartermaster's supplies, December 1, 1862]
List of quartermaster's supplies transferred by John Freeman to Hamilton K. Redway at Camp Piatt, West Virginia.
[List of quartmaster's stores, July 19, 1865]
List of quartermaster's stores received from Captain H. K. Redway at Camp Piatt, West Virginia.
[List of quartmaster's stores, September 30, 1864]
List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway on September 30, 1864 at Camp Piatt, West Virginia.
[Monthly Return of Clothing, Camp and Garrison Equipage, April 1865]
Monthly return of clothing, and camp and garrison equipage for the month of April, 1865.
[Monthly Return of Clothing, Camp and Garrison Equipage, February 1866]
Monthly return of clothing, and camp and garrison equipage for the month of February, 1866.
[Monthly Return of Clothing, Camp and Garrison Equipage, January 1865]
Monthly return of clothing, and camp and garrison equipage for the month of January, 1865.
[Monthly Return of Clothing, Camp and Garrison Equipage, January 1866]
Monthly return of clothing, and camp and garrison equipage for the month of January 1866. This is a revised copy of the January return report, and was submitted in April 1866.
[Monthly Return of Clothing, Camp and Garrison Equipage, July 1865]
Monthly return of clothing, and camp and garrison equipage for the month of July, 1865.
[Monthly Return of Clothing, Camp and Garrison Equipage, March 1866]
Monthly return of clothing, and camp and garrison equipage for the month of March, 1866.
[Monthly Return of Clothing, Camp and Garrison Equipage, May 1865]
Monthly return of clothing, and camp and garrison equipage for the month of May, 1865.
[Mortgage agreement, November 5, 1875]
Mortgage agreement between H. K. Redway and James Q. Brigham. In the agreement, it states that Redway would make three payments of $200.00 on October 1, 1876-78 to Brigham for land in Marion county in the state of Kansas. The land is described in the agreement. The payments would draw interest of ten percent per year, payable annually.
[Notification of Allowance, August 25, 1908]
Notification of allowance from the Treasury department, office of the Auditor for the War department, to Mrs. Loriette C. Redway. This notification states that Mrs. Redway will receive $4.26 as a settlement from the Internal Revenue Service.
[Ordnance voucher, April 20, 1865]
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.
[Ordnance Voucher, July 2, 1865]
An inventory of ordnance including 2 arms chests and 5 packing boxes turned over from Col. John S. Platner, 1st New York Veterans Cavalry to H. K. Redway, Co. F 1st New York Veterans Cavalry at Camp Piatt, West Virginia.
[Ordnance Voucher, July, 1865]
Ordnance voucher turned over from H. K. Kertney, Captain 1st NY Veteran's Company, to W. M. Young, ordnance officer in Gallipolis, West Virginia. The regiment was mustered out of service and ordered away before a receipt could be obtained.
[Relinquishment of Property by Lieutenant J. Girard in July 1865]
Relinquishment of property by Lieutenant J. Girard in July 1865. In this document Lieutenant Girard declares under oath that he has made the proper requisite returns of all public property which had come into his possession.
[Request for Correction of Pension Voucher]
A form requesting the correction of a pension voucher for Loriette C. Redway. The form states that a married woman must sign her maiden name, not her married name, and requests a signature correction.
[Settlement of claim, May 7, 1891]
Settlement of claim for the service of Hamilton K. Redway during the civil war. As Redway's widow, this notification states that Loriette C. Redway would receive $92.86 and her attorneys, Butts and Philips, would receive $10.31. The total of this settlement was $103.17. The claim payment would be distributed in numerical order according to the settlement number on this notification.
[Statement of Oath, December 1, 1864]
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 examined, approved, and delivered to me by the Military Authorities - & We furthermore find ourselves to remain outsi-de the National lines - during the war. So help us God."
[Statement of ordnance and ordnance stores, second quarter 1865]
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.
[Substitute volunteer enlistment for Robert B. Way, July 8, 1864]
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.
[Tax receipt for 1906, December 19, 1906]
Tax receipt which details that Mrs. L. C. Redway paid $3.38 in full for property taxes in 1906.
[Tax receipt for 1907, December 16, 1907]
Tax receipt which details that Mrs. L. C. Redway paid $9.88 in full for property taxes in 1907.
[Testimony of Witness to Will, October 1, 1855]
Testaments of Witness to the will of Chauncey H. Redway by Samuel Bemis, Joseph A. Bemis, and David J. Redway on October 10, 1855. These documents were recorded in Jefferson County on April 18, 1860 in Book 143 of Deeds. Written at the same time of his will, verifying what is said in his will.
[Transfer notice, August 22, 1904]
Transfer notice which details the pension transfer of Mrs. Loriette c. Redway from the pension agent in Topeka to the roll of the Washington agency.
[Volunteer enlistment document of Joseph Short, September 18, 1862]
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.
Back to Top of Screen