Box Small Collections Box 15
Contains 75 Results:
Letters , 1861-1862
Letters to his parents, sisters and brother telling about his experiences.
Diary, 1917-1921
Diary, 1864
Letter, 1864 September 22
Letter, 1864 October 7
Carte de visite, circa 1864 July-November
Certificate, 1864 August 14
The certificate of volunteer enlistment of Martin V. Brownlee, at Wellsburg, Brooke County, VA [W. VA], into the Army of the United States of America for a period of three years.
Certificate, 1864 August 6
The enlisted certificate of Richard Holt Vaughn of Chesterfield Co., VA, for service into the Confederate States Marine Corps.
Court Order, 1861 May 28
The court order authorizes a contribution of two thousand dollars to equip and pay certain expenses of the volunteers from Wise Co., VA, to serve in the Confederate Army.
Provision Return, 1861 June 30
Return for the Engineer Dept. of the 2nd Division, 1st Regt., VA Volunteers, approved by Albert G. Blanchard.
Way Bill, 1865 February 25
Piedmont Rail Road Way Bill for the Confederate States.
Booklet, circa 1859-1862
Sketch, 1862 May 6
The original pencil sketch of Mary Ann Bowden, aged 15 years, was drawn by a Union soldier during the Battle of Williamsburg, May 5-6, 1862. It was presented to Governor Morgan of New York by Lewis Post of Seneca County, New York, on May 26, 1862, Williamsburg College Hospital.
Letter, 1877 January 9
The resolution letter from McHenry Howard, President, and William L. Ritter, Secretary, of the Society of the Army and Navy of the Confederate States in Baltimore, Maryland, recognizes the death of General Samuel Cooper, late Adjunct and Inspector General of the Confederate Army.
Letter, 1861 July 12
The discharge letter for Jacob Bumgarner excuses him from duty in Captain Bradley's company, 2nd Regiment of the 7th Brigade of V.M. The document is signed by Caspar C. Hurkel, Surgeon.
Letter, 1864 June 11
The Army of the Confederate States certificate declares E.V. Hevun [?] unfit for duty due to an injury. He served under Captain W. Dubose's Company H, 43rd Alabama Regiment, Gracie's Brigade. The form originates from the Chimborazo Hospital, Richmond, Va.
Letter, 1864 July 20
The Army of the Confederate States certificate declares Captain J.M. Adams unfit for duty due to illness. He served in Co. G., 18th Regiment, Humphrey's Brigade. The form originates from the Chimborazo Hospital, Richmond, Va.
Letters, 1864, undated
This collection contains various letters declaring Private Thomas B. O'Kelly, Co. D, 16th Regiment, Miss. Infantry, unfit for duty due to old age.
Certificate, 1862 October 27
The Letter declares Lieutenant Colonel A.H. Jackson, 31st Virginia Regiment, unfit for duty due for 90 days to a hip bone injury. The certificate is signed by David G. Houston, Natural Bridge, Virginia.
Certificate, 1864 October 14
The certificate declares Private J. Ross [?], Co. R, 1st Eng. Corps Regiment, unfit for field service for three months and to report as a local guard in the Quartermaster Department instead. The form originates from General Hospital No. 11, Charlotte, N.C.
Certificate, 1863 November 17
The certificate declares W.G. Byrd, Co. E, 31st Regiment, unfit for field service and recommends he be reassigned as a nurse in the hospital. The form originates from General Hospital, Staunton, Va.
Letter, 1861-1862
This letter details the discharge of Private John Robinson, Co. A, 1st Regiment Infantry, Wise Brigade, due to injury to his ankle bone from a fall. It originates from the Camp at Meadow Bluff and is signed by John Wilkins, Surgeon. The letter also notes he rejoined the company on February 17, 1862.
Letter, 1861 November 9
The letter declares the discharge of Private Calvin Myers, Co. A, 1st Regiment, Wise Legion, due to neuralgia and rheumatism. The discharge is signed by D.A. Smith, Surgeon.
Letter, 1863 November 17
The letter regards mail service along Route No. 2616 and is written on Confederate States of America, Post Office Department, Contract Bureau letterhead. It is signed by George Offutt, Chief of the Contract Bureau.
Letter, undated
The statement from Captain Morgan explains the charges and court martials for John O. Allkind, Benjamin C. Conrad, and William Jeffry, who were aiding the enemy [the rebels].