Search Results

open access

[Transcript of Letter from Maud C. Fentress to David W. Fentress, March 4, 1858]

Description: Transcript of a letter to David W. Fentress from his mother, Maud, discussing the receipt of his letter and his arrival at Prairie Lea; a request for Frank to write a letter informing Maud of his travels; a discussion of sending information and gifts; a brief discussion about marriage and gifts;a dialogue concerning "Episcopacy or Pickett"; news about the weather; the affect of the weather on the planting of crops; a discussion of real estate; a brief mention of Maud's health; a request for inf… more
Date: March 4, 1858
Partner: UNT Libraries Special Collections
open access

[Transcript of Letter from Maud C. Fentress to David Fentress, March 10, 1862]

Description: Transcript of a letter from Maud Fentress to her son, David Fentress, updating him on the events of the war and their impacts on the community, and pleading with him to write her more regularly. She also gives him news of family and friends. She also includes information on the lack of availability and rising cost of goods.
Date: March 10, 1862
Partner: UNT Libraries Special Collections
open access

[History of command, March 31, 1865]

Description: History of command of Company "F", 1st regiment New York veteran's cavalry. Hamilton K. Redway was the commander from January 1st, 1865 to February 16th, 1865 and March 6th to present time. 1st lieutenant J. E. Rank was in command from February 16-March 6th.
Date: March 31, 1865
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections
open access

[Hospital discharge notice, March 16, 1865]

Description: Hospital discharge certificate for Privt. Adolphus Seymour of Company "F," 1st regiment, N. Y. Veteran's Cavalry. The certificate details that the Private has been discharged from service, at Turner's Lane Hospital, due to a disability which was certified by a surgeon.
Date: March 16, 1865
Creator: Christian, R.
Partner: UNT Libraries Special Collections
open access

Brigadier McDowell division

Description: A pass issued to Corporal Redway to be in charge of the remains of a deceased private of his company being sent home.
Date: March 2, 1862
Creator: [Brigadier McDowell's Division
Partner: UNT Libraries Special Collections
open access

[Envelope addressed to C. B. Moore]

Description: Envelope addressed to Mr. C. B. Moore, Box 18, McKinney, Collin County, Texas. A note in the lower left corner reads, "H. S. Moore, recd. March 8, 1870." The envelope has been cut in the upper right hand corner to remove the stamp.
Date: March 8, 1870
Partner: UNT Libraries Special Collections
open access

[Receipt roll no. 1, March 1865]

Description: Receipt roll no. 1, created in March 1865, details the allowance of clothing to each soldier during his enlistment. The roll notes that George Stone, Ananias B. Cameron, James P. Farmer, Alfonso B. Davison, Andrew B. Kelly, and Eri S. Watson received items of clothing in the month of March. The soldier's signatures confirm the type and number of items that were received. This receipt roll was created for "F" Company, First New York Veteran Cavalry by Capt. Hamilton K. Redway.
Date: March 1865
Creator: Redway, Capt. Hamilton K.
Partner: UNT Libraries Special Collections
open access

[List of Quartermaster's Stores Expended - March 1865]

Description: A list of the Quartermaster's stores lost or destroyed in the public service at Camp Piatt, West Virginia under the direction of Captain Hamilton K. Redway in the month of March 1865. One cavalry horse was shot by order of the veterinary surgeon for contagious disease.
Date: March 1865
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections
Back to Top of Screen