557 Matching Results

Results open in a new window/tab.

[Warrant, September 9, 1825] (open access)

[Warrant, September 9, 1825]

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
Object Type: Text
System: The UNT Digital Library
[Captain's Warrant, August 25, 1829] (open access)

[Captain's Warrant, August 25, 1829]

Warrant from Captain Chauncey H. Redway to Sergeant Frien O. Payn. The warrant orders Payn to warn the listed persons to appear armed and equipped for Company parade at the house of John Burch at 8 o'clock AM on September 7. Payn is also charged with warning the named persons to appear at the Presbyterian Meeting House in Sacket's Harbor at 8 o'clock AM on September 18 for the general muster.
Date: August 25, 1829
Creator: Redway, Chauncey H.
Object Type: Legal Document
System: The UNT Digital Library
[Last Will and Testament of Chauncey H. Redway, November 7, 1854] (open access)

[Last Will and Testament of Chauncey H. Redway, November 7, 1854]

Last will and testament of Chauncey H. Redway on November 7, 1854. Upon his death, Redway wishes to give his wife Lodema one-third of the avails of his farm; his daughter Harriet $100 and two cows; his daughter Electa $100; his daughter Cornelia $200; his granddaughter Ida $100; his granddaughter Ellen Loretta $200; and his son Hamilton K. Redway all the remainder of his estates. Redway appoints Thomas C. Chiltenden to be executor of the will. The will was examined and executed on October 1, 1855.
Date: November 7, 1854
Creator: Redway, Chauncey H.
Object Type: Legal Document
System: The UNT Digital Library
[Testimony of Witness to Will, October 1, 1855] (open access)

[Testimony of Witness to Will, October 1, 1855]

Testaments of Witness to the will of Chauncey H. Redway by Samuel Bemis, Joseph A. Bemis, and David J. Redway on October 10, 1855. These documents were recorded in Jefferson County on April 18, 1860 in Book 143 of Deeds. Written at the same time of his will, verifying what is said in his will.
Date: October 1, 1855
Creator: State of New York
Object Type: Legal Document
System: The UNT Digital Library
[Undertaker's receipt, December 21, 1861] (open access)

[Undertaker's receipt, December 21, 1861]

A receipt to Lieutenant J. R. Ayer for funeral expenses.
Date: December 21, 1861
Creator: Plant, William, J.
Object Type: Text
System: The UNT Digital Library
[Receipt for undertaker, March 4, 1862] (open access)

[Receipt for undertaker, March 4, 1862]

Receipt issued to Corporal Redway for undertaker services for embalming and transporting E. Green.
Date: March 4, 1862
Creator: Plant, William, J.
Object Type: Text
System: The UNT Digital Library
[Circular from Lieutenant General Longstreet, November 13,1862] (open access)

[Circular from Lieutenant General Longstreet, November 13,1862]

Circular that Brigade Commanders make sure that adjoining fields or woods are not set on fire by their encampments. If done by accident then they are to try to extinguish it, Brigade Commanders will not be responsible for their recurrences.
Date: November 13, 1862
Creator: Longstreet, Lt. Gen.
Object Type: Text
System: The UNT Digital Library
[Letter from Lieutenant General Longstreet, November 14,1862] (open access)

[Letter from Lieutenant General Longstreet, November 14,1862]

General Orders No. 48. Major J.J. Garnett is now Inspector of Ordnance, he is to be obeyed and respected accordingly.
Date: November 14, 1862
Creator: Longstreet, Lt. Gen.
Object Type: Letter
System: The UNT Digital Library
[Letter from Lieutenant General Longstreet, November 28,1862] (open access)

[Letter from Lieutenant General Longstreet, November 28,1862]

General Order No. 52. When waiting for action on an application for leave, no one can make a personal application to support the application for leave. Also no applications will be accepted unless sent through the proper channels, no personal deliveries of applications.
Date: November 28, 1862
Creator: Longstreet, Lt. Gen.
Object Type: Letter
System: The UNT Digital Library
[Letter from Lieutenant General Longstreet, December 16,1862] (open access)

[Letter from Lieutenant General Longstreet, December 16,1862]

General Order No. 114. Commanders are to make sure that provisions are at hand, ammunition and transportation. Officers are to take care of their men and soldiers are to obey their officers.
Date: December 16, 1862
Creator: Longstreet, Lt. Gen.
Object Type: Letter
System: The UNT Digital Library
[Letter from Lieutenant General Longstreet, December 18,1862] (open access)

[Letter from Lieutenant General Longstreet, December 18,1862]

Lt. Gen. Longstreet expresses his gratitude for those troops of 1st Army Corps. for their firm resistance to the enemy in the Battle of the 13 December, 1862 near Fredericksburg VA.
Date: December 18, 1862
Creator: Longstreet, Lt. Gen.
Object Type: Letter
System: The UNT Digital Library
[Letter from Lieutenant General Longstreet, December 29,1862] (open access)

[Letter from Lieutenant General Longstreet, December 29,1862]

General Orders No. 55. A complete list of officers and men with the information if he had had furlough since his service, when, and for what length of time, also the case of absence of the individual and who gave permission.
Date: December 29, 1862
Creator: Longstreet, Lt. Gen.
Object Type: Letter
System: The UNT Digital Library
[Civil War Muster Booklet] (open access)

[Civil War Muster Booklet]

"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.]
Object Type: Pamphlet
System: The UNT Digital Library
[Discharge list of Company F, 1st New York Volunteer Veterans Cavalry, no date] (open access)

[Discharge list of Company F, 1st New York Volunteer Veterans Cavalry, no date]

Discharge list of Company F, 1st New York Volunteer Veterans Cavalry, no date. List contains name and reason discharged.
Date: 1863/1865
Creator: [Redway, Hamilton K.]
Object Type: Text
System: The UNT Digital Library
[List of stores received from Lieutenant J. W. Alexander, January 10, 1863] (open access)

[List of stores received from Lieutenant J. W. Alexander, January 10, 1863]

List of supplies from Lt.J. W. Alexander to Hamilton K. Redway. Supplies include: jacket, blouses, trousers, shirts, drawers, boots, stockings, coats, ponchoes, blankets, canteens, tent sheets, etc.
Date: January 10, 1863
Creator: Alexander, John W.
Object Type: Text
System: The UNT Digital Library
[Letter from J. Y. Visbet, January 12, 1863] (open access)

[Letter from J. Y. Visbet, January 12, 1863]

Letter that certifys that Col. William H. ?orney is unable to to discharge military duty in consequence of a gunshot wound. The doctor also believes that he will not be able to continue work as a soldier.
Date: January 12, 1863
Creator: Visbet, J. Y.
Object Type: Letter
System: The UNT Digital Library
[Letter from G. W. Sorrell, February 7, 1863] (open access)

[Letter from G. W. Sorrell, February 7, 1863]

General Orders No. 7. Military leaves were put on hold, unless otherwise directed, to days or hours.
Date: February 7, 1863
Creator: Sorrell, G. W.
Object Type: Letter
System: The UNT Digital Library
[Letter from John H. Caldwell, February 21, 1863] (open access)

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

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 command.
Date: February 21, 1863
Creator: Caldwell, John H.
Object Type: Letter
System: The UNT Digital Library
[Amount of Forage Received for April 27, 1863] (open access)

[Amount of Forage Received for April 27, 1863]

Report of the amount of forage received for April 27, 1863. A total of 36 sacks of corn, 32 sacks of oats, and 37 bales of hay were received. The report was created on May 1 as indicated on the back page.
Date: May 1, 1863
Creator: unknown
Object Type: Text
System: The UNT Digital Library
[Certificate of enlistment, September 7, 1863] (open access)

[Certificate of enlistment, September 7, 1863]

A document certifying that Hamilton K. Perry's name appeared in the master roll of C.B 1st Vet Regiment NYS in the service of the United States.
Date: September 7, 1863
Creator: Adjutant General's Office
Object Type: Legal Document
System: The UNT Digital Library
[Letter from Adjutant General John T. Spragrer to Hamilton K. Redway, September 8, 1863] (open access)

[Letter from Adjutant General John T. Spragrer to Hamilton K. Redway, September 8, 1863]

Letter from Adjutant General John T. Spragrer to Hamilton K. Redway of Adams, N.Y. authorizing "Company Officer" Hamilton to enroll volunteers in the "Army of the United States for three years."
Date: September 8, 1863
Creator: Spragrer, John T.
Object Type: Letter
System: The UNT Digital Library
[H. K. Redway's Muster-in Roll of Recruits, Co. F. in the 1st Veteran Regiment, September 18, 1863] (open access)

[H. K. Redway's Muster-in Roll of Recruits, Co. F. in the 1st Veteran Regiment, September 18, 1863]

"Muster-in roll" of recruits for the United States Army, signed by H. K. Redway. On the form, Redway enrolled Private Joseph Short for three years of service.
Date: September 18, 1863
Creator: Redway, H. K.
Object Type: Text
System: The UNT Digital Library
[Volunteer enlistment document of Joseph Short, September 18, 1862] (open access)

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

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.
Object Type: Legal Document
System: The UNT Digital Library
[Letter from 1st Lieutenant Hamilton K. Redway to Captain E. G. Marshall, October 7, 1863] (open access)

[Letter from 1st Lieutenant Hamilton K. Redway to Captain E. G. Marshall, October 7, 1863]

Letter from First Lieutenant Hamilton K. Redway to Captain E. G. Marshall, the Mustering and Distributing Officer, requesting that Marshall muster into service "New York State Volunteers stationed at Geneva N.Y."
Date: October 7, 1863
Creator: Redway, Hamilton K.
Object Type: Letter
System: The UNT Digital Library