Search results
Display Options
(1 - 20 of 55)
- Title
- Special order, no. 65, Lieutenant C. S. Millard, July 3, 1864
- Names
- Millard, Charles S.
- Date
- 1864-07-03
- Note
- Personal Names: 1st Lieut Charles S. Millard, Asst Commissary of Muster, Charles, Lieut C. S. Millard, Major General N. F. Smith, Wm Russell Jr Major and Assistant Adjutant General. Organization Names: 18th Army Corps, 3rd Division, Div 18 A.C., Div. 18 A.C.. Place Names: Fortress Monroe.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865, United States. Army. Corps, 17th (1862-1865). Division, 3rd.
- Subjects - Names
- Millard, Charles S.
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Notice of promotions, signed by A.D.C. and A.A.G. Frank M. Rotch, November 21, 1862
- Names
- Rotch, Frank M.
- Date
- 1862-11-21
- Note
- Personal Names: 2 M Sergt Egbert Bagg, 2d Lieut Frank H Lay, 2d M Sergt W S Richards, Bagg, Baker, Col Wm R Pease, E. Bagg, F H Lay, Fairbanks, Frank M [Rotch] [ARF.] and Asst Adjutant General, J C Haynes, J. A. Race, Lay, Richards, S Miller, Sergt C K Baker, Sergt James H Fairbank. Organization Names: 117 Rgt N.Y.S.Vols, 117 Rgt N. Y. S. Volunteers. Place Names: Albany, New-York, Washington.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Rotch, Frank M.
- Places
- Albany (N.Y.), New York
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Report of a guard mounted at Fort Alexander on the 12th of Sept. and relieved on the 13th of Sept. [September 13, 1862]
- Names
- Hunt, William J.
- Date
- 1862-09-13
- Note
- Table of Contents: List of the Guard, September 13, 1862, signed by Lieutenant W.J. Hunt; List of Prisoners, September 13, 1862, signed by Lieutenant W.J. Hunt. Personal Names: A Kingsbury, A Parmelia, A. G. Glosin, B. McIntyre, C. Dunham, C. K Baker, Coming, D. D. Daniels, D. H Lowen, E. B. Maughan, E. F. Miles, F Murphy, G Huss, G. Percival, G. R Wixom, G. T. Hewit, G. W. Fostor, G. W. Lathrop, Gillett, H. Baker, I Banard, Ian Munning, J. Hoser, J. Setson, John Orth, Kelly, Kingsbury, Lieut J Hunt, Lieut W. J. Hunt, M Lawton, M. McGiniss, Maxin, Mess, Morden, Namlin, P. B. Mullen, R Humphries, R W Peck, R. Loyd, Roberts, S Chase, S Shipman, S. F. Patney, S. H. Greave, S. Imman, S. M. Boardman, Sergant R. Robotham, Smith, Srgant W. D. Evans, W. A. Bailey, W. H. Parmela, Wheelen, Wilcox, Wm Bomhart, Wm Johnson, Wm. K Boardman. Organization Names: 11 Mass, 117 Reg, 117th Reg NY Vol, 117th Regt, 12th Mass, 4 Arty. Place Names: Fort Alexander.
- Subjects - Names
- United States. Army. New York Artillery Regiment, 4th (1862-1865), United States. Army. Massachusetts Infantry Regiment, 11th (1861-1864), United States. Army. Massachusetts Infantry Regiment, 12th (1861-1864), United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Hunt, William J.
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Paymaster General letter, signed by Paymaster General George Bliss, Jr., November 19, 1862
- Names
- Bliss, George W.
- Date
- 1862-11-19
- Note
- Personal Names: Col Geo Bliss Jr Pay Master Genl, Col. Wm R Pease, George Bliss, Jr., Paymaster General. Organization Names: 117th Regiment N.Y.S.V.. Place Names: Albany, New-York.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Bliss, George W.
- Personal Names
- ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Report of a guard mounted at Fort Franklin on the 8th and relieved on the 9th of September [September 9, 1862]
- Names
- Brown, L. K.
- Date
- 1862-09-09
- Note
- Table of Contents: List of the Guard, September 9, 1862, signed by Captain Commanding L. K. Brown; List of Prisoners, September 9, 1862, acknowledged by Captain Commanding L. K. Brown. Personal Names: A. Loving, C. Law, Chas. O. Smith, D. Evans, Ed Far, F. Pepper, G. Miller, Geo C. Still, H Osborne, H. Sexton, J Evans, J. Francis, J. Lynch, J. Starnard, L. K. Brown, Lieut Lay, N. Meredith, P. Snyder, S Ransom, S. Emory, S. Frisk, L. K. Brown, Wm Slack. Organization Names: Co E 117 Regt. N.Y.S.Vol.. Place Names: Fort Franklin.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Brown, L. K.
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Boarding receipt, signed by Horace P. Porter, September 26, 1864
- Names
- Porter, Horace,1837-1921
- Date
- 1864-09-26
- Note
- Personal Names: Lieut. C. S. Millard, Horace P. Porter. Organization Names: 10th Comm. Vols.. Place names: 10th A. C. Base Hospital.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Porter, Horace,1837-1921
- Personal Names
- ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Acknowledgement of the receipt of clothing, dated 1862
- Date
- 1862
- Note
- Personal Names: Austen I Kindall, Chas Millard 1st Lieut, Henry N Marchisi, Hospt. Steward Henry N Marchisi, J.D. Monroe, Jacob Irion, John S Fairhead, Principal Musician Jacob Irion, Principal Musician John S. Fairhead, Qr. Mr. Sergeant Joseph D Monroe, Robert Bryan, Sergeant Major Robert Bryan. Organization Names: 117th NY Vols, One Hundred and Seventeenth Reg't New York Vol Infanty. .
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Report of a guard mounted at Fort Franklin on the 4th of Sept 1862 and relieved on the 5th day of Sept 1862 [September 5, 1862]
- Names
- Daws, J. H.
- Date
- 1862-09-05
- Note
- Table of Contents: List of the Guard, September 5, 1862, signed by Lieutenant Commanding J.H. Daws. Personal Names: [Michael] McWain, Bennett, C. Smith, D. F. Evans, D. W. Nelson, F. Dennison, G Mirris, Geo. Burget, Giles Pullman, H. A. Starring, J. Evans, J. H Daws, J. H. Graves, J. H. Hall, J. J. Daws, J. J. Gurnsey, John Morfitt, Lieut Chappell, Michael Morris, Peter Lair, Searg D. W. Kling, Sidney Robins, Wm Hiller. . Place Names: Fort Franklin.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Daws, J. H.
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Consolidated Morning Report of 199th Penna. Vols
- Names
- Smith, John
- Date
- 1862-08-24
- Note
- Table of Contents: Consolidated Morning Report, August 24, 1862. Personal Names: 1 Lt Scott, Col. Jno. Smith, Col. John Smith, John Smith Col., Lt Richardson, Lt. Scott, Peter Jones, Rach Jobs, Wm Carmon. Organization Names: 199th Pa Vols, 199th Pa Vols., 199th Pa. Vols, 199th Penna. Vols.. Place Names: Camp Stanton, Higinsville Oneida, Oneida Co NY.
- Subjects - Names
- United States. Army. Pennsylvania Infantry Regiment, 153rd (1862-1863), United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Smith, John
- Places
- Oneida County (N.Y.), New York
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Monthly return of clothing, camp and garrison equipage
- Note
- Personal Names: H N Marchisi Hosp Steward, J Fairhead Principal Mus, J Monroe Qr Mr Sergt., J. Irion Principal Mus, Lt. B F Miller, Lt. W E. Richards, Robt. Bryan Sergt Major. . Place Names: Washington. D C..
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Places
- Washington (D.C.)
- Personal Names
- ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Ordnance return letter, signed by Lieutenant Cloud of ordnance, Assistant to Chief of ordnance, September 25, 1864
- Names
- Cloud
- Date
- 1864-09-25
- Note
- Personal Names: [Cloud] lieut of Ordnance, Assistant to Chief of Ordnance, 1st Lieut Charles S. Millard, Adjt. Organization Names: 117th N York Vol., War Department. Place Names: Washington, D.C..
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Cloud
- Places
- Washington (D.C.)
- Personal Names
- ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Report of a guard mounted at Fort Alexander on the 13th and relieved on the 14th Sept. 1862 [September 14, 1862]
- Names
- Rowe, J. P
- Date
- 1862-09-14
- Note
- Table of Contents: List of the Guard, September 14, 1862, signed by Captain J.P. Rowe; List of Prisoners, September 14, 1862, signed by Captain J.P. Rowe. Personal Names: A. J. Read, A. Kingsbury, A. Leibel, A. Parsons, A. S. Bailey, A. W. Spencer, C. Lawson, C. S. Allen, C. Sherman, C. W. Starkweather, Capt J. P. Rowe, D. Crowan, D. D. Daniels, D. Winaus, Daniel Demmings, E. Avery, E. Lee, E. S. Laskett, E. Willson, F. Murphy, G. N. Boufor, G. R. Wixan, G. W. Spencer, Geo. Edwards, Griffith Williams, H. J. McWhin, H. W. Bailey, Henry Baldwin, J. Barnard, J. Burdick, J. Egan, J. Hosie, J. Letson, J. N. Skinner, James Davis, James Gibbons, James Jones, James Manning, James Marchisi, Jasper H. Oley, John Beack, John Ernst, John McDonald, John T. Jones, M McInnes, Michael Carey, Michael Conner, Mynu Wait, Owen R. Davis, P. Babcock, P. Schlernitzaur, R. B. Skinner, Richard House, T. B. Simmons, W. F. Sperry, W. Stowe capt, Wm Bowhart, Wm H. Davis, Wm McDonald, Wm McNab. Organization Names: #4th Artillery, 117th N.Y., 117th N.Y.V., 11th Mass. Vols, 12th Mass. Vols, 4th Artillery, Co. B. 117th N.Y.V.. Place Names: Fort Alexander.
- Subjects - Names
- United States. Army. New York Artillery Regiment, 4th (1862-1865), United States. Army. Massachusetts Infantry Regiment, 11th (1861-1864), United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Rowe, J. P
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Five orders issued in June 1864
- Names
- Ames, Adelbert,1835-1933, Smith, W. F., Smith, W. F., Hinks, E. W., Hinks, Edward W., Shaffer, J. W., Butler, Maj. Gen.
- Date
- 1864-06-17
- Note
- Table of Contents: Special Order, signed by Brigadier General A. Ames, June 17, 1864; Request, signed by Brigadier General A. Ames, June 17, 1864; Special Order, by command of Major General Butler, June 21, 1864 ; Special Order No. 59, by command of Major General W.F. Smith, Major William Russel Jr., and A.A.G., June 27, 1864; General Order No. 39, by command of Brigadier General E.W. Hinks, Captain Solon A. Carter and A.A.A.G., June 18, 1864. Personal Names: [D. A.] [?] Lieut. and A.A.A. Genl., [Herbert ?], [Solon] A. Carter Capt and A.A.A.G., [Wm] [Russell Jr.] Major and A.A.G, 1st Lieut and Adjutant C. S. Millard, 1st Lieut C. S. Millard, 1st Lt. and Adjt. C. S. Millard, A. Ames Brig Genl, Ames, A. Brig Genl., Brig Genl E W Hinks, Brig Genl E. W. Hinks, C. S. Millard Lt and Adjt, Capt Fred'k Martin C.M. of the Dept., J. W. Shaffer Col and A.A.A.Gen'l, J. W. Shaffer Col. and A.A.A.Genl., Lieut and Adjutant C. S. Millard, Lieut C. S. Millard, Lieut C. S. Millard Asst. Com Muster, Maj Genl W. F. Smith, Maj. Gen. Butler, Major R. S. Davis asst. adjt. Genl., Walter Crane [Pymaster]. Organization Names: 117 N.Y. vols., 117 N.Y. vols., 117 N.Y.V., 117 N.Yl. Vols., 117th N.Y. Vols, 117th N.Y.Vols, 117th N.Y. Vols, 18 Army Corps, 3 Divis 18 A.C., 3d Division, Dept of Va and N.C., Dept Va and N.C., Dept. of Va. and N.C., Third Division, 18th Army Corps. Place Names: Va., Weir Bottom Church va, Weir Bottom Church Va.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Ames, Adelbert,1835-1933, Smith, W. F., Hinks, Edward W.
- Places
- Virginia
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Military order, signed by Pease, William R., February 5, 1863
- Names
- Pease, William R.
- Date
- 1863-02-05
- Note
- Personal Names: J H Obertenffer Lt. and A.A.A.G., John [Jatham] Capt 6 U.S. [Depty.] [comds' camp], N N Pease Col. [Cmdg], N. [Misper], P [L Standish], Sergt. Stewart. Organization Names: 117 N.Y. vol., 2nd D.C. vols, 8th Brigade, Co. C. 117 N.Y. vol., Defences North of Potomac. Place Names: Fort Baker D.C., Washington. Geographic Features: Potomac
- Subjects - Names
- United States. Army. District of Columbia Infantry Regiment, 2nd (1862-1863), United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Pease, William R.
- Places
- Washington (D.C.), Baker, Fort (Washington, D.C.)
- Personal Names
- ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Two receipts, dated September 30, 1864
- Names
- Finch, E. B., Millard, Charles S.
- Date
- 1864-09-30
- Note
- Personal Names: E. B. Finch Second Auditor, Lt. Ch Millard. Organization Names: 117 NY Vol, Treasury Department. .
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Finch, E. B., Millard, Charles S.
- Personal Names
- ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Expense report, 1862
- Date
- 1862
- Note
- Personal Names: Rufus Daggett. . .
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Personal Names
- ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Order, by order of Lieutenant Colonel A.D.C. J. A. Haskin, December 30, 1862
- Names
- Haskin, Joseph A.
- Date
- 1862-12-30
- Note
- Personal Names: Col Pease Comd, General Barnard, J. [A.] Haskin Lt. Col. A.D.C.. Organization Names: 3rd Brigade. Place Names: Fort Meigs, Washington D.C..
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Haskin, Joseph A.
- Places
- Washington (D.C.), Megis, Fort (Washington, D.C.)
- Personal Names
- ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Return of ordnance and ordnance stores received and issued by Capt Chas. Wheelock Company I 117th Reg't N.Y.S.V. for the quarter ending Sept 30th
- Names
- Wheelock, Charles
- Date
- 1862-10-31
- Note
- Table of Contents: Return of ordnance and Ordnance stores received and issued by Capt Chas. Wheelock Company I 117th Reg't N.Y.S.V. for the quarter ending Sept 30th. Personal Names: Capt Chas. Wheelock, Capt Wheelock, Capt. Wheelock, Col. W R Pease. Organization Names: 117th N.Y.Vol., Co "I" 117 NYV., Company I 117th Reg't N.Y.S.V.. .
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Wheelock, Charles
- Personal Names
- ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Report of a guard mounted at on the 4th Sept and relieved on the 5th Spt [September 5, 1862]
- Names
- Marquissee, Arni
- Date
- 1862-09-05
- Note
- Table of Contents: List of the Guard, September 4, 1862; List of Prisoners, September 4, 1862, Acknowledged by Lieutenant A. Marquissee. Personal Names: A Austin, A Fort, A G Burke, A Kingsburg, A Sargant, A Saturly, Capt Brown, Capt Hitchock, Capt Rays, Chas Hart, Clinton G Grant, Curtis Dewey, D Hitchock, D Manahan, D Taft, E E Griffith, F Chase, H J Mcgwain, H Mowers, Hm Rony, J Hutchins, J Laddell, J Ledson, J Robinson, John Black, L Daugherty, Levi Sherman, Lieut Marquissee, Lieut. A Marquissee, M Drake, M Heatherwax, M Moon, M Poston, O Boardman, O Hawk, Owen [Camke], P P Stimpson, T Fox, T Gansy, Wm Barshart. . .
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Marquissee, Arni
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Report of a guard mounted at Fort Franklin on the 5th Sept and relieved on the 6th Sept [September 6, 1862]
- Names
- Bartholomew, William L.
- Date
- 1862-09-06
- Note
- Table of Contents: List of the Guard, September 6, 1862 signed by Captain Commanding S.J. Steves; List of Prisoners, September 6, 1862. Personal Names: A Phillips, A. J. Harrington, Chas T. Adams, D Kling, E B Young, E. S. Foster, F Martin, G H Brown, G H Still, G Wyman, H Evans, H Ferguson, J Halen, J. Garlock, Lieut Bartholomew, Lieut W. L. Bartholomew, Lt Chappel, M. C. Whalen, M. Morris, McElwain, N Johnson, Peter Lane, R. J. Mahaffay, T. Anson, W. L. Bartholomew, Wm Hicks, Wm Hiller, Wm Survey. . Place Names: Fort Franklin.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Bartholomew, William L.
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection