[Letter from Hamilton K. Redway to Loriette C. Redway, February 1, 1864] (open access)

[Letter from Hamilton K. Redway to Loriette C. Redway, February 1, 1864]

Letter from Hamilton K. Redway to Loriette C. Redway which discusses his next assignment during the war. He also notes that he has been on a tour down river and has had his photograph taken. He states that he will send one to Loriette, but warns her that his likeness appears "cross as usual." He sends his love to his children and his family in the letter's closing. The letter was written while Redway was at Camp Stoneman and is dated February 1, 1864.
Date: February 1, 1864
Creator: Redway, Hamilton K.
Object Type: Letter
System: The UNT Digital Library
[Quarterly Return of Ordnance and Ordnance Stores, June 30, 1865] (open access)

[Quarterly Return of Ordnance and Ordnance Stores, June 30, 1865]

Quarterly return of ordnance and ordnance stores received, issued, and remaining on hand in Company "F," First Veteran Regiment New York Cavalry, for the second quarter in 1865. The return details the amount of serviceable and unserviceable small arms as well as the accoutrements, equipment, and appendages which corresponded to the small arms. The document also notes who the arms were received from and the person they were issued to during this quarter. The return was created by Capt. Hamilton K. Redway while he as stationed at Camp Piatt in West Virginia. It was signed by Redway on July 1, 1865.
Date: July 1, 1865
Creator: Redway, Hamilton K.
Object Type: Text
System: The UNT Digital Library
[Envelope Addressed to the Commanding Officer, May 1, 1865] (open access)

[Envelope Addressed to the Commanding Officer, May 1, 1865]

Envelope that is addressed to the commanding officer of Company F 1st New York Veteran Cavalry. Written on the left side of the envelope is "clothing, May 1, 1865." The letter is postmarked from Washington, D. C.
Date: May 1, 1865
Creator: unknown
Object Type: Text
System: The UNT Digital Library
[List of quartermaster's supplies, December 1, 1862] (open access)

[List of quartermaster's supplies, December 1, 1862]

List of quartermaster's supplies transferred by John Freeman to Hamilton K. Redway at Camp Piatt, West Virginia.
Date: December 1, 1864
Creator: Freeman, John
Object Type: Legal Document
System: The UNT Digital Library
[List of quartermaster's stores, December 1, 1864] (open access)

[List of quartermaster's stores, December 1, 1864]

List of quartermaster's stores transferred from John Freeman to Hamilton Redway at Camp Piatt, West Virginia on December 1, 1864.
Date: December 1, 1864
Creator: Freeman, John
Object Type: Legal Document
System: The UNT Digital Library
[Invoice of ordinance, March 1, 1865] (open access)

[Invoice of ordinance, March 1, 1865]

Document describing the ordinances in store, including carbine slings, saddle blankets, and carbine cartridge boxes among other supply items.
Date: 1865-03-01~
Creator: Platner, John S.
Object Type: Text
System: The UNT Digital Library
[Receipt for issues, May 1, 1864] (open access)

[Receipt for issues, May 1, 1864]

Invoice created by Lt. Col. J. S. Platner for 15 unserviceable Starr breech-loading carbines. The issues were received by Platner at Martinsburg, West Virginia from Lt. Hamilton K. Redway. The invoice is dated May 1, 1864.
Date: May 1, 1864
Creator: Platner, Lt. Col. J. S.
Object Type: Text
System: The UNT Digital Library
[Receipt for issues, May 1, 1864] (open access)

[Receipt for issues, May 1, 1864]

Invoice created by Lt. Col. J. S. Platner for 15 unserviceable Starr breech-loading carbines. The issues were received by Platner at Martinsburg, West Virginia from Lt. Hamilton K. Redway. The invoice is dated May 1, 1864.
Date: May 1, 1864
Creator: Platner, Lt. Col. J. S.
Object Type: Text
System: The UNT Digital Library
[Letter from Charles to his Father, April 1, 1865] (open access)

[Letter from Charles to his Father, April 1, 1865]

Letter from Charles to his father regarding work left by the rebels. It also mentions that they now occupy Richmond, they captured their band. His regiment lost one man, taken prisoner. He will have to police as long as he is in the army. He then asks his father for a blanket and to write soon.
Date: April 1, 1865
Creator: unknown
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
[Receipt of supplies, February 1, 1865] (open access)

[Receipt of supplies, February 1, 1865]

Receipt of supplies shipped to Capt. Hamilton K. Redway at his station in Kelly's Creek, West Virginia. Redway received thirty eight bales of hay, thirty six sacks of oats, and seventy seven sacks of corn for his cavalry's forage. He received this shipment at his station in Kelly's Creek.
Date: February 1, 1865
Creator: Dewey, A. S.
Object Type: Text
System: The UNT Digital Library
[Receipt of supplies, March 1, 1865] (open access)

[Receipt of supplies, March 1, 1865]

Receipt of supplies shipped to Capt. Hamilton K. Redway at his station in Kelly's Creek, West Virginia. Redway received thirty nine bales of hay, thirty five sacks of oats, and forty sacks of corn for his cavalry's forage. He received this shipment at his station in Kelly's Creek.
Date: March 1, 1865
Creator: Dewey, A. S.
Object Type: Text
System: The UNT Digital Library
[Note Regarding Military Actions, July 1, 1865] (open access)

[Note Regarding Military Actions, July 1, 1865]

Note on scrap of paper; text: "Mustered in accordance with instructions of Circular No. 30. and General Orders No. 94. C. S."
Date: July 1, 1865
Creator: unknown
Object Type: Text
System: The UNT Digital Library
[List of Quartermaster's Stores Received of Captain Hamilton K. Redway - April 1, 1865] (open access)

[List of Quartermaster's Stores Received of Captain Hamilton K. Redway - April 1, 1865]

A list of Quartermaster's stores received of Captain Hamilton K. Redway at Kelly's Creek, West Virginia on April 1, 1865. Five cavalry horses in unserviceable condition were received of Redway.
Date: April 1, 1865
Creator: Alexander, John W.
Object Type: Text
System: The UNT Digital Library
[Letter from J. B. Caldwell, August 1, 1881] (open access)

[Letter from J. B. Caldwell, August 1, 1881]

Letter from J.B. Caldwell of U.S. Treasury Department to Hamilton K. Redway stating that his item, as late of Co. "K," N.Y. volunteer cavalry will be disposed of as early as practicable. If a balance is certified it will be subject to appropriation by Congress.
Date: August 1, 1888
Creator: Caldwell, J. B.
Object Type: Letter
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
[Extension agreement, January 1, 1901] (open access)

[Extension agreement, January 1, 1901]

Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1901. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. Only two of the coupons remain attached to the extension agreement.
Date: January 1, 1901
Creator: Union Trust Co.
Object Type: Legal Document
System: The UNT Digital Library
[Extension agreement, January 1, 1898] (open access)

[Extension agreement, January 1, 1898]

Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1898. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the coupons remain attached to the extension agreement.
Date: January 1, 1898
Creator: Union Trust Co.
Object Type: Legal Document
System: The UNT Digital Library
[Extension agreement, January 1, 1895] (open access)

[Extension agreement, January 1, 1895]

Extension agreement for Mrs. Loriette C. Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1895. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the coupons remain attached to the extension agreement.
Date: January 1, 1895
Creator: Union Trust Co.
Object Type: Legal Document
System: The UNT Digital Library
[Receipt, May 1, 1890] (open access)

[Receipt, May 1, 1890]

Receipt for groceries purchased by Mrs. Redway. The receipt details that sugar, coffee, soap, and crackers were purchased on May 1, 1890 for $1.36.
Date: May 1, 1890
Creator: Hanlon, A.
Object Type: Text
System: The UNT Digital Library
[Instructional Letter from Headquarters to Lieutenant Redway, December 1, 1864] (open access)

[Instructional Letter from Headquarters to Lieutenant Redway, December 1, 1864]

A letter authorizing the recipient to examine some baggage and ensure that Mrs. Patten and her daughters take an oath promising not to aid the Confederate States with information.
Date: December 1, 1864
Creator: Rife
Object Type: Letter
System: The UNT Digital Library
[List of returning soldiers, February 1, 1865 - April 12, 1865] (open access)

[List of returning soldiers, February 1, 1865 - April 12, 1865]

List of returning soldiers which dates from February 1, 1865 through April 12, 1865. The names of the soldiers who have returned are included as well as the time they have returned from their furloughs. In some cases, "not returned on time" has be noted beside the name of the returning soldier.
Date: 1865-02-01/1865-04-12
Creator: unknown
Object Type: Text
System: The UNT Digital Library
[List of returning soldiers, May 1, 1865 -  May 30, 1865] (open access)

[List of returning soldiers, May 1, 1865 - May 30, 1865]

List of returning soldiers which dated from May 1, 1865 through May 30, 1865. The list includes the names of the returning soldiers, the time of their return from furlough, and in some cases, notations of tardy return by names.
Date: 1865-05-01/1865-05-30
Creator: unknown
Object Type: Text
System: The UNT Digital Library
[Letter from E. D. Comstock Special Order, July 1, 1864] (open access)

[Letter from E. D. Comstock Special Order, July 1, 1864]

By the recommendation of Lieut. H. K. Redway Corporal Joseph Freeman is reduced to the ranks for absence and disability. Private Lovejoy is promoted to be Corporal via Freeman reduced.
Date: July 1, 1864
Creator: Comstock, E. D.
Object Type: Letter
System: The UNT Digital Library