520 Matching Results

Search Results

[Warrant, September 9, 1825]

Description: Warrant to Chauncey H. Redway establishing his rank as 1st Sergeant of a Company under the command of Captain J. D. Smith in the 21st Regiment, 5th Brigade, and 1st Division of Artillery of the Militia of the State of New York.
Date: September 9, 1825
Creator: Camp, Elisha
Partner: UNT Libraries Special Collections

[Civil War Muster Booklet]

Description: "Muster into service" booklet listing all the men, presumably in Company F, 1st New York Volunteer Veterans Cavalry. The lists contain physical descriptions of men, place of birth, location of enlistment, etc.
Date: 1863/1865
Creator: [Redway, Hamilton K.]
Partner: UNT Libraries Special Collections

[Letter from John H. Caldwell, February 21, 1863]

Description: John Caldwell has obtained leave of absence for sixty days. The reason for the leave of absence was because they would not let him retire and gave him the absence only if officers could be found to run his command. He wanted his captain to take command but the department would not allow it. Even if he had been granted retirement, it would have ended the same with a temporary command. He was able to acquiesced Dr. Col. Cunningham, a West Point graduate and a gentlemen to take the temporary comma… more
Date: February 21, 1863
Creator: Caldwell, John H.
Partner: UNT Libraries Special Collections

[Volunteer enlistment document of Joseph Short, September 18, 1862]

Description: 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.
Date: September 18, 1863
Creator: Roark, Lieutenant John E.
Partner: UNT Libraries Special Collections

[Abstract of Expenditures for the Fourth Quarter of 1864]

Description: An abstract of materials expended or consumed in Company F, 1st Regiment New York Veteran Cavalry, during the fourth quarter of 1864. The form used is No. 9-(a.). On the reverse side it is indicated as copy No. 1. A total of 2,550 stores of ammunition were expended in practice firing.
Date: 1864
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections

[Abstract of Expenditures for the Third Quarter of 1864]

Description: An abstract of materials expended or consumed in Company F, first veteran regiment of New York cavalry for the third quarter of 1864. The form used is No. 9-(a.). A total of 800 stores of ammunition were expended in action at Leetown, Virginia on July 3, 1864; a total of 525 stores of ammunition were expended in action at Martinsburg, Virginia on July 25, 1864; and a total of 275 stores of ammunition were expended in action at Winchester, Virginia on July 24, 1864.
Date: 1864
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections

[Envelope, August 1864]

Description: Envelope from Charles Ramsay of the Ordnance Department to the Commanding Officer of Company F, First New York Veteran Cavalry in 1864. A note on one end of the envelope says "Ordnance Returned."
Date: 1864~
Creator: Ramsay, Charles
Partner: UNT Libraries Special Collections

[Muster roll]

Description: Muster roll listing men who enlisted over a range of several months in an unidentified year. The men enlisted in the Army in the state of New York. The muster roll includes the names of present and absent men, their rank, the enlistment date, the location of enlistment, by whom the men were enlisted, and the time period of their enlistment. The document also includes the date, location, and person who mustered these men into active duty. Hamilton K. Redway's signature appears in this document s… more
Date: 1864
Creator: United States Army
Partner: UNT Libraries Special Collections
Back to Top of Screen