Search Results

open access

[General orders no.226, July 8, 1864]

Description: General orders no.226 detail that the Army ration has been modified. The orders give a list of five regulations that must be observed.
Date: July 8, 1864
Creator: War Department
Partner: UNT Libraries Special Collections
open access

[Envelope from Josephus Moore addressed to Charles Moore, July 9, 1864]

Description: Envelope from Josephus Moore to Charles Moore, post marked July 9, 1864, from Murfreesboro, Tennessee. The stamp has been removed. It originally contained the letters CBM_2079-017-012 and CBM_2079-017-013.
Date: July 9, 1864
Creator: Moore, Josephus C.
Partner: UNT Libraries Special Collections
open access

[General orders no. 231, July 18, 1864]

Description: General orders no. 231 details the following Acts and Resolutions of Congress:I.) Appropriations for fortifications; II.) Act to authorize commanders to execute sentence against guerrillas, spies, deserters, murderers, and for other purposes; III.) Act concerning pensions; IV.) Act for better organization of Quartermaster's Department; V.) Resolution to settle Captain Hebard's accounts, the accounts of the United States volunteers, and other officer's accounts; VI.)Resolution in amending act co… more
Date: July 18, 1864
Creator: War Department, Adjutant General's Office
Partner: UNT Libraries Special Collections
open access

[Special orders, July 19, 1864]

Description: Special orders from Major General Hunter which detail that Farrier W. H. Shepard is to report to Capt. Nelson Hopkins A.Q.M., in Hagerstown, Maryland for duty. Hopkins was part of Company "F," N. Y. Vet. Calvary.
Date: July 19, 1864
Creator: Hunter, Major General
Partner: UNT Libraries Special Collections
open access

[Invoice of Supplies from J. W. Alexander, July 31, 1864]

Description: Invoice of stores turned over by Lieut John W. Alexander. Items turned over are: hats, trousers, drawers, flannel shirts, boots, stockings, blouses.
Date: July 31, 1864
Creator: Alexander, John W.
Partner: UNT Libraries Special Collections
open access

[List of equipment retained by discharged soldiers, July 1868]

Description: Articles of camp and garrison equipage retained by discharged men from Company F, 1st New York Volunteer Veterans Cavalry, in obdience to Order No. 114. Articles are: 47 canteens, 1 bugle with cord and tassel, 43 haversacks, etc.
Date: July 1865
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections
open access

[Note Regarding Military Actions, July 1, 1865]

Description: Note on scrap of paper; text: "Mustered in accordance with instructions of Circular No. 30. and General Orders No. 94. C. S."
Date: July 1, 1865
Partner: UNT Libraries Special Collections
open access

[Quarterly Return of Ordnance and Ordnance Stores, June 30, 1865]

Description: Quarterly return of ordnance and ordnance stores received, issued, and remaining on hand in Company "F," First Veteran Regiment New York Cavalry, for the second quarter in 1865. The return details the amount of serviceable and unserviceable small arms as well as the accoutrements, equipment, and appendages which corresponded to the small arms. The document also notes who the arms were received from and the person they were issued to during this quarter. The return was created by Capt. Hamilton … more
Date: July 1, 1865
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections
open access

[List of ordinance stores, July 1865]

Description: Document listing the items in Ordinance stores. Some items include cavalry sabers, saber belts and plates, and Carbine slings.
Date: July 6, 1865
Creator: Carter, John L.
Partner: UNT Libraries Special Collections
open access

[Speech, July 11,1865]

Description: Speech from H.K.Redway's personal papers. The speech details the sentiments that Redway felt at the close of the war as well as the joy he felt at seeing many of the men he served with still beside him in the end.
Date: July 11, 1865
Creator: Redway, H. K.
Partner: UNT Libraries Special Collections
open access

[Quarterly Return of Ordnance and Ordnance Stores, July 20, 1865]

Description: Military report for the quarterly return of ordnance and ordnance stores for Company F, 1st Regiment, New York Cavalry in Mannsville, New York. The report includes lists of small arms, ammunition, and related equipment with an accounting of items received, issued, and held in storage. This is the third copy of the report, retained by the company.
Date: July 20, 1865
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections
open access

[Tax receipt, July 21, 1870]

Description: Tax receipt for property taxes in Texas for the year of 1870. The amount of $7.75 was paid by Ziza Moore. This payment was made to the deputy of Collin County, J. M. Fox. The payment was made by Moore on July 21, 1870.
Date: July 21, 1870
Creator: Fox, J. M.
Partner: UNT Libraries Special Collections
open access

[Tax Receipt for Elizabeth Webb, July 28, 1874]

Description: Tax reciept for Elizabeth Webb for the amount of $59. By the Sheriff of Montague county Levi Perryman and Deputy Wm. C. Turner. This is a resident example.
Date: July 28, 1874
Creator: Perryman, Levi
Partner: UNT Libraries Special Collections
open access

[Receipt, July 3, 1875]

Description: Receipt for William Tarning regarding witness fees in the amount of $8.47. The fees were for the C. Wardelroh vs A. Perryman case.
Date: July 3, 1875
Creator: Tarning, William
Partner: UNT Libraries Special Collections
open access

[Receipt of Levi Perryman, July 1, 1879]

Description: Received of Levi Perryman through W. A. Morris, the sum of $71.85for costs in the Case of the State of Texas vs T. Stowe. Signed by Justice of the Peace G. M. Langford
Date: July 1, 1879
Creator: Langford, G. M.
Partner: UNT Libraries Special Collections
Back to Top of Screen