58 Matching Results

Search Results

[Return of Capt. Hamilton K. Redway, December 1864]

Description: Return of Capt. Hamilton K. Redway which details the present and absent men of Company "F" First Veteran regiment of the New York Cavalry for the month of December in the year of 1864. The return notes enlisted men on "extra or daily duty," commissioned officers present or absent, and any alterations made to the company for this particular month. This document was created while Redway was stationed at Kelly's Creek in West Virginia.
Date: December 31, 1864
Creator: Redway, Capt. Hamilton K.
Partner: UNT Libraries Special Collections

[Quarterly Return of Ordnance and Ordnance Stores, December 31, 1864]

Description: Quarterly return of ordnance and ordnance stores received, issued, and remaining on hand in Company F, 1st Regiment New York Veteran Cavalry, for the fourth quarter of 1864. The return details the amount of serviceable and unserviceable small arms and corresponding accoutrements, equipments, appendages, and ammunition, as well as parts for repair. The document was signed by Captain Hamilton K. Redway on December 31, 1864 at Kelly's Creek in West Virginia.
Date: December 31, 1864
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections

[Ordnance voucher, December 20, 1864]

Description: Invoice of ordnance turned over from E.D. Comstock of 1st New York Veteran's Cavalry to Hamilton K. Redway, Company "F" 1st New York Veteran's Cavalry.
Date: December 20, 1864
Creator: Comstock, E. D.
Partner: UNT Libraries Special Collections

[Invoice of ordnances, December 29, 1864]

Description: Invoice of ordinance documenting the ordinance stores, including carbine cartridges and carbine slings among other things.
Date: 1864-12-29~
Creator: Taylor, R.F
Partner: UNT Libraries Special Collections

[Circular from R. F. Taylor, December 14, 1864]

Description: Circular No. 5. Company Commanders will take away all citizen clothing, rebel clothing and other clothing not in accordance with the uniforms form enlisted men in their respective companies. The Commanders are responsible to send the clothes out of reach of their men.
Date: December 14, 1864
Creator: Taylor, R. F.
Partner: UNT Libraries Special Collections

[Monthly Return of Clothing, Camp and Garrison Equipage, December 1964]

Description: Monthly return of clothing, camp and garrison equipage from Kelly's Creek. Items include: hats, Private's jackets, trovsors, blouses, flannel shirts, drawers, boots, stockings, great coats, water-proof ponchos, blankets, haversacks, canteens, camp kettles, mess pans.
Date: December 1864
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections

[Receipt of supplies, December 30, 1864]

Description: Receipt of supplies shipped to Capt. Hamilton K. Redway at his station in Kelly's Creek, West Virginia. The receipt states that fifty bales of hay, one hundred sacks of oats, and 236 bushels of corn were sent via train to Redway at Kelly's Creek. On the back of the receipt, someone noted that forty three bales of hay, eleven sacks of oats, and one lot of corn were received for forage.
Date: December 30, 1864
Creator: United States. Army.
Partner: UNT Libraries Special Collections

[Hospital Admittance Certificate, December 6,1864]

Description: Hospital admittance certificate for Privt. E. A. Edwards of Company "F," 1st regiment, N. Y. Veteran's Cavalry. The certificate states that Edwards was admitted to the hospital on July 14, 1864 and should report to Harper Ferry on December 6, 1864, the day of his release. The document also includes information about Edwards' pay which was mustered for the months of July, August, September, and October, but was not yet paid to the Private.
Date: December 6, 1864
Creator: Drysdale, J.
Partner: UNT Libraries Special Collections

[Receipt for clothing, December 29, 1864]

Description: Receipt for flannel sack coat, two stockings, and two great coats supplied to E. A. Edwards while he was treated at U.S. General Hospital in Frederick, Maryland.
Date: December 29, 1864
Creator: Drysdale, J.
Partner: UNT Libraries Special Collections

[General orders no. 301, December 19, 1864]

Description: General orders no. 301 details that every officer and soldier capable of duty is needed on the field. The document instructs that all Provost Marshals, Boards of Enrollment, surgeons, recruiting officers to send all who are fit for service to the front.
Date: December 19, 1864
Creator: War Department
Partner: UNT Libraries Special Collections

[Special orders, December 15, 1864]

Description: Special orders from A. H. Nash to Captain Redway which detail that these orders should be relayed to all men in Redway's company whose muster and descriptive rolls have not been received. It also states that Redway should wait for a courier from Soup Creek with a similar dispatch.
Date: December 15, 1864
Creator: Nash, Lt. A. H.
Partner: UNT Libraries Special Collections

[Special orders, December 31, 1864]

Description: Special orders from Lieut. Col. J. S. Platner to Lieut. Redway which order the mustering of Redway's company. It specifies that the muster rolls be sent to headquarters as soon as possible. Nash states that the muster rolls will be read as soon as Tuesday January 3, 1865.
Date: December 31, 1864
Creator: Platner, Lieutenant Colonel J. S.
Partner: UNT Libraries Special Collections

[Envelope for Loriette C. Redway, December 10, 1906]

Description: Envelope for Mrs. Loriette C. Redway from the Department of the Interior, United States Pension Agency. The envelope is dated December 10, 1906.
Date: December 10, 1906
Creator: United States Pension Agency
Partner: UNT Libraries Special Collections

[Substitution Request from Henry S. Field to Hamilton K. Redway, December 20, 1864]

Description: Correspondence from Henry S. Field to Captain Hamilton K. Redway on December 20, 1864 requesting assistance in the substitution of Private William Thompson's son, Abel Thompson, in his place. In this letter, Field states that Private Thompson is afflicted with an organic disease of the heart. Field strongly recommends the substitution of Private Thompson's son, Abel Thompson, who is seventeen years of age.
Date: December 20, 1864
Creator: Field, Henry S.
Partner: UNT Libraries Special Collections

[List of passes granted, December 21, 1864 - February 18, 1865]

Description: List of passes granted which date from December 21,1864 through February 18, 1865. The list contains the names of those requesting passes, the date when the passes were granted,the time the soldiers would return from furlough, and the places the soldiers would be visiting during their furlough.
Date: December 21, 1864
Partner: UNT Libraries Special Collections

[Accounts Report, December 18, 1880]

Description: Document created by Sheriff Levi Perryman with the Comptroller which notes debits and credits in Montague County.
Date: December 18, 1880
Creator: Perryman, Levi
Partner: UNT Libraries Special Collections

[Statement of Account, December 1, 1914]

Description: Statement of Account for Levi Perryman from the First National Bank in Forestburg, Texas. The account lists the checks and deposits between November and December 1st.
Date: December 1, 1914
Creator: The First National Bank
Partner: UNT Libraries Special Collections

[Tax Reciept for Levi Perryman, December 30, 1877]

Description: Tax reciept for Levi Perryman on land. A.G. Perryman 540 acres, A.G. Perryman 100 acres, Austin MOrris 160 acres, and W.T. Williams 160 acres. The total being $72.80, signed by W.T. Waybourn sheriff of Montague County, Texas.
Date: December 30, 1877
Creator: Waybourn, W. T.
Partner: UNT Libraries Special Collections

[Receipt of Levi Perryman, December 27, 1879]

Description: Received of Levi Perryman through W. A. Morris $46.90 for Court costs in case No. 294.Collected upon execution issued by county clerk. On reverse is the statement for the court costs. Signed by County Clerk J. P. Woods.
Date: December 27, 1879
Creator: Woods, J. P.
Partner: UNT Libraries Special Collections
Back to Top of Screen