Search results
Display Options
(1 - 20 of 183)
- Title
- Personal effects release form for R. McKenzie, Quartermaster Hospital, Nashville, Tennessee, June 26, 1865
- Names
- Quartermaster Hospital (Nashville, Tenn.)
- Date
- 1865-05-30
- Note
- Inscriptions: Decedent: R. McKenzie; Surgeon: Dr. Chas. J. Seymour; Receiver: McKenzie, John, Victoria County, Province of Canada, father; Justice of the Peace: Duncan M. Rue(?); Kirkfield C.W. Ju27 65
- Subjects - Names
- United States. Army
- Subjects - Names
- McKenzie, R., Seymour, Charles J., McKenzie, John, Rue(?), Duncan M.
- Places
- Nashville (Tenn.), Davidson County (Tenn.), Tennessee, Victoria (Canada), Canada
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- 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
- 41st Annual Reunion of the 117th N.Y. Vol. Veteran Association will be held at Holland Patent, N.Y. Friday, August 21 1903
- Contributor
- 117th New York Volunteers Veterans Association
- Date
- 1329
- Note
- Description: Program of the Forty-first Annual Reunion of the 117th New York Volunteers Veteran Association will be held at Holland Patent, New York Friday, August 21 1903
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865, 117th New York Volunteers Veterans Association
- Places
- Holland Patent (N.Y.)
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Obituary of Captain Morris Brown, Jr. (1842-1864), 126th New York Infantry, July 7, 1864 [newspaper clipping]
- Date
- 1864-07-01
- Subjects - Names
- United States. Army. New York Infantry Regiment, 126th (1862-1865)
- Subjects - Names
- Brown, Morris, 1842-1864
- Places
- New York
- Collection
- Scrapbook about Morris Brown, Jr., compiled by Jennie M. Browne
- 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
- Personal effects release form for Patrick (Garity) Connell, Quartermaster Hospital, Nashville, Tennessee, June 29, 1865
- Names
- Quartermaster Hospital (Nashville, Tenn.)
- Date
- 1865-06-29
- Note
- Inscriptions: Decedent: Patrick (Garity) Connell; Surgeon: Dr. Chas. J. Seymour; Receiver: Garity, Catherine, New York County, New York, wife; Justice of the Peace: B. Guidleaseeds, Notary Public;
- Subjects - Names
- United States. Army
- Subjects - Names
- Connell, Patrick (Garity), Seymour, Charles J., Garity, Catherine, Guidleasee, B.
- Places
- Nashville (Tenn.), Davidson County (Tenn.), Tennessee, New York (N.Y.), New York
- 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
- Personal effects release form for Caleb Dodd, Quartermaster Hospital, Nashville, Tennessee, June 5, 1865
- Names
- Quartermaster Hospital (Nashville, Tenn.)
- Date
- 1865-06-05
- Note
- Inscriptions: Decedent: Caleb Dodd; Surgeon: Dr. Chas. J. Seymour; Receiver: Dodd, Catherine A., Lucas County, Ohio, wife; Justice of the Peace: John Butt;
- Subjects - Names
- United States. Army
- Subjects - Names
- Dodd, Caleb, Seymour, Charles J., Dodd, Catherine A., Butt, John
- Places
- Nashville (Tenn.), Davidson County (Tenn.), Tennessee, Lucas County (Ohio), Ohio
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Personal effects release form for John Sankey, Quartermaster Hospital, Nashville, Tennessee, February 20, 1865
- Names
- Quartermaster Hospital (Nashville, Tenn.)
- Date
- 1865-02-20
- Note
- Inscriptions: Decedent: John Sankey; Surgeon: Dr. Chas. J. Seymour; Receiver: Sankey, Hannah, Suffolk County, Massachusetts, wife; Justice of the Peace: Thomas Ravean;
- Subjects - Names
- United States. Army
- Subjects - Names
- Sankey, John, Seymour, Charles J., Sankey, Hannah, Ravean, Thomas
- Places
- Nashville (Tenn.), Davidson County (Tenn.), Tennessee, Suffolk County (Mass.), Massachusetts
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Five dollar bill, Confederate States of America, Richmond, September 2, 1861, No. 4763
- Names
- Confederate States of America
- Date
- 1861-09-02
- Subjects - Names
- United States. Army. New York Infantry Regiment, 126th (1862-1865)
- Collection
- Scrapbook about Morris Brown, Jr., compiled by Jennie M. Browne
- 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
- Victory! [newspaper clipping]
- Date
- 1865
- Subjects - Names
- United States. Army. New York Infantry Regiment, 126th (1862-1865)
- Collection
- Scrapbook about Morris Brown, Jr., compiled by Jennie M. Browne
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Under the Washington Elm, Cambridge, April 27, 1861
- Date
- 1861-04-27
- Subjects - Names
- United States. Army. New York Infantry Regiment, 126th (1862-1865)
- Collection
- Scrapbook about Morris Brown, Jr., compiled by Jennie M. Browne
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Sermon by Rev. W. W. Taylor on the death of President Abraham Lincoln, preached at Olivet Presbyterian Church, Philadelphia, Pennsylvania, on April 23, 1865, published in the American Presbyterian, Thursday, May 11, 1865
- Names
- Taylor, W.
- Date
- 1864-05-11
- Subjects - Names
- Lincoln, Abraham, 1809-1865
- Places
- Philadelphia (Pa.)
- Collection
- Scrapbook about Morris Brown, Jr., compiled by Jennie M. Browne
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Personal effects release form for Jeremiah Berkeybile, Quartermaster Hospital, Nashville, Tennessee, November 11, 1864
- Names
- Quartermaster Hospital (Nashville, Tenn.)
- Date
- 1864-11-11
- Note
- Inscriptions: Decedent: Jeremiah Berkeybile (?); Surgeon: Dr. Chas. J. Seymour; Witness: J. Rainey; Receiver: Berkeybile, Susannah, Somerset County, Pennsylvania, mother; Justice of the Peace: Jacob Thompson;
- Subjects - Names
- United States. Army
- Subjects - Names
- Berkeybile, Jeremiah, Seymour, Charles J., Rainey, J., Berkeybile, Susannah, Thompson, Jacob
- Places
- Nashville (Tenn.), Davidson County (Tenn.), Tennessee, Somerset County (Pa.), Pennsylvania
- 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
- Enlistment form of Abel Bailey, 117th New York Infantry Regiment
- Names
- Bailey, Abel, Ingraham, Samuel, Roys, Charles H., United States Army, 117th New York Volunteers Veterans Association
- Date
- 1862-08-12
- Note
- Inscriptions: Enlistee: Bailey, Abel, age: 28 years, state of birth: New York, county of birth: Oneida County, country of birth: United States, occupation: Farmer, volunteered on: August 12, 1862, sworn in at: Rome, New York, Company: G
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th
- Subjects - Names
- Bailey, Abel
- Places
- New York
- 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