Search Results

open access

[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
open access

[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
open access

[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
open access

[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
open access

[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
open access

[Ordnance Voucher, July, 1865]

Description: 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.
Date: July 1865
Creator: Kertney, H. K.
Partner: UNT Libraries Special Collections
open access

[Relinquishment of Property by Lieutenant J. Girard in July 1865]

Description: 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.
Date: July 1865
Creator: Gerard, J.
Partner: UNT Libraries Special Collections
open access

[Ordnance Voucher, July 2, 1865]

Description: 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.
Date: July 2, 1865
Creator: Platner, John S.
Partner: UNT Libraries Special Collections
open access

[List of ordnance, July 17, 1865]

Description: 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.
Date: July 17, 1865
Creator: Young, W. M.
Partner: UNT Libraries Special Collections
open access

[List of ordnance, July 17, 1865]

Description: Form for the transfer of ordnance from Captain Hamilton K. Redway to W. M. Young in Gallipois, Ohio on July 17, 1865.
Date: July 17, 1865
Creator: Young, W. M.
Partner: UNT Libraries Special Collections
open access

[List of Quartermaster's Stores, July 19, 1865]

Description: 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.
Date: July 19, 1865
Creator: Alexander, John W.
Partner: UNT Libraries Special Collections
open access

[List of quartmaster's stores, July 19, 1865]

Description: List of quartermaster's stores received from Captain H. K. Redway at Camp Piatt, West Virginia.
Date: July 19, 1865
Creator: Alexander, John W.
Partner: UNT Libraries Special Collections
open access

[List of ordnance stores, July 20, 1865]

Description: Receipt for ordnance and ordnance stores from Captain Hamilton K. Redway on July 20, 1865.
Date: July 20, 1865
Partner: UNT Libraries Special Collections
open access

[Monthly Return of Clothing, Camp and Garrison Equipage, January 1866]

Description: 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.
Date: January 31, 1866
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections
open access

[Certification of Henry R. Redway, June 6, 1866]

Description: 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.
Date: June 6, 1866
Creator: New York. Adjutant General's Office.
Partner: UNT Libraries Special Collections
Back to Top of Screen