Search results
Display Options
(1 - 20 of 55)
- 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
- 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
- Subpoena, signed by Captain and Judge Advocate C.D. Benedict, February 17, 1863
- Names
- Benedict, C. D., Millard, Charles S.
- Date
- 1863-02-17
- Note
- Personal Names: 1st Lieut C S Millard, 1st Lieut C. S. Millard Adjt, 1st Lieut Edwin [Risley], C. D. Benedict Capt and Judge Advocate. Organization Names: 117 N.Y. Volunteers, 117 New York Volunteers. Place Names: Washington DC.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Benedict, C. D.
- Personal Names
- ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Military order, signed by Lieutenant Colonel and A.D.C. J. A. Haskin, December 21, 1862
- Names
- Haskin, Joseph A.
- Date
- 1862-12-21
- Note
- Personal Names: Col. W. R Pease, J. A. Haskin Lt Col A.DC, J. H. Obertenffer Jr. Lt and A. Adjt. Organization Names: 117th N.Y.Vols, 3rd Brigade of the Defences North of the Potomac, Defences North of the Potomac. Place Names: Fort Baker, Washington.
- 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.), Baker, Fort (Washington, D.C.)
- Personal Names
- ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Special order no. 55, signed by Major and A.A.A.G. Seavitt Hunt, April 11, 1863
- Names
- Hunt, Seavitt
- Date
- 1863-04-11
- Note
- Personal Names: [Seavitt] Hunt Major and AAA Genl, Henry W Smith Asst Adj Genl, Major Genl [Heintzelman]. Organization Names: 117th New York Volunteers, Department of Washington. .
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Hunt, Seavitt
- Personal Names
- ---, ---, ---
- 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
- Receipt dated 1862 from Colonel George Bliss, Jr. to William Kilkenny of Oneida County
- Names
- Kilkenny, William
- Date
- 1862
- Note
- William Kilkenny, Colonel George Bliss, Jr., Edwin D. Morgan, L. R. Clark
- Subjects - Names
- United States. Army. New York Artillery Regiment, 4th (1862-1865), United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Morgan, Edwin D. (Edwin Denison), 1811-1883, Kilkenny, William, Bliss, George W., Clark, L. R.
- Places
- Rome (N.Y.), Oneida County (N.Y.), New York
- Personal Names
- ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Orders received at the head quarters of the 117th New York Volunteers from Nov 1st to Nov 15th 1862
- Names
- Hunt, William J.
- Date
- 1862-12-10
- Note
- Personal Names: Lieut W. J. Hunt. Organization Names: 117th, Co "F" 117 N.Y.V, Co "F", 117 N.Y.V, New York Volunteers. Place Names: Camp Morris.
- Subjects - Names
- 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
- 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
- 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
- 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
- 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
- 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
- Special order no. 59, signed by A.A.G Henry W. Smith, August 25, 1862
- Names
- Smith, Henry W.
- Date
- 1862-08-25
- Note
- Personal Names: Col Pease, Gen S. Casey, Gen Barnard, Henry W. Smith Asst Adjt Gen, N N [Pease] col.. Organization Names: 117 N.Y.V.. Place Names: [Termallytown], Washington.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Smith, Henry W.
- Personal Names
- ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Letter of resignation, signed by Lieutenant and Adjutant James M. Latimore, September 25,1862
- Names
- Latimore, James M.
- Date
- 1862-09-25
- Note
- Personal Names: Col. W. R. Pease, James M Latimore Lieut and adjt, Lt Ja M Latimore. Organization Names: 117 NYV, 117th N.Y.V., 117th NY. Vols.. Place Names: Fort Alexander Md.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Latimore, James M.
- Places
- Maryland
- Personal Names
- ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Report of a guard mounted at Fort Alexander on the 5th and relieved 6th Sept. [September 6, 1862]
- Names
- Steves, Seth J.
- Date
- 1862-09-06
- Note
- Table of Contents: List of the Guard, September 6, 1862, signed by Captain S.J. Steves; List of Prisoners, September 6, 1862. Personal Names: A Kingsley, A Parmelee, A Spencer, Abe Austin, B McIntyre, C Sherman, C Stockmether, C Tampson, Capt S. J. Steves, Corp J T Jones, Corp P B Miller, Corp P Burnett, Corporals Edgar F Niles, Corporals John Daily, Corporals Richard House, Daniel Dennings, David Jones, Daws, Denis Monahan, E Prescott, E R Maybe, Edward Franklin, F Rachner, G. Mills, Geo H. Chan, H C Knowles, H. Wilkenson, Henry Drayes, I. Setton, Israel Jones, J L King, J. Maning, James Davis, John Denton, John Hughs, Jonathan Hulehan, Lonzo Fraham, Luther Donty, M Lauton, M N Ginnis, Michal Connor, N Norton, O Morse, Owen Davis, Owen Grifiths, P. O'Poole, R D Jones, R Humphreys, R Pick, R. D. Lonz, S J Steves, S Putney, Sergeant Steward Briggs, Sergeant T N Olmstead, T Robertson, W H Parmelee, Wll Sower, Wm a Baley, Wm Bonehart, Wm H Davis, Wm Hughs, Wm R Boarman, Wm W. Jones, Wm. O. Jones, Y Percivel, Y Quance. Organization Names: 111 Penn. Reg, 12th Mass Reg, 12th Reg Mass., 19th Reg Indiana, 59th Reg N.Y., Co F 117 Regt NYV, Ft Alexander. .
- Subjects - Names
- United States. Army. Indiana Infantry Regiment, 19th (1861-1864), United States. Army. Massachusetts Infantry Regiment, 13th (1861-1864), United States. Army. New York Infantry Regiment, 59th (1862-1865) -- History -- Civil War, 1861-1865, United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Steves, Seth J.
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- List of recruits dated 1862
- Date
- 1862
- Note
- Personal Names: Charles W Thomas, James McMillen, james O Brien, John Shea, John Williams, Lieut Pease, Lt Pease, Robert Cammel, S B Bancroft, Sam B Bancroft, Thomas Regan, William Train. Organization Names: One Hundred and Seventeenth Regiment, N. Y. State Volunteers.. Place Names: Canada, Freland, New York State, Phelps NY, Philadelphia Pa, Utica NY.
- 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
- Letter to Colonel W.R. Pease, signed by Captain Commanding A.R. Stevens, February 8,1863
- Names
- Stevens, Almon R., Pease, William R.
- Date
- 1863-02-08
- Note
- Personal Names: A. R. Stevens Capt, Bissell, capt Stevens, Col [W.] R. Pease, Frank Bissell, Frank Bissell's, Mr Slingerland, Mr Thomas Brooks. Organization Names: 117th N.Y.Vols, Co "H". Place Names: Fort Ripley Md.
- Subjects - Names
- United States. Army. New York Infantry Regiment, 117th (1862-1865) -- History -- Civil War, 1861-1865
- Subjects - Names
- Stevens, Almon R.
- Places
- Maryland
- Personal Names
- ---, ---, ---, ---, ---, ---, ---, ---
- Is part of
- Hamilton College Library Digital Collections, Civil War Collection
- Title
- Special requisition, no. 40, First Lieutenant and A.C.M. Chas S. Millard
- Names
- Millard, Charles S.
- Note
- Personal Names: [chas] S. Millard 1 Lieut and A.C.M., [chas] S. Millard 1st Lieut and A.C.M., Chas. J. [Paine] Brg Genl.. Organization Names: 3rd Division 18 AC. .
- 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
- 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