Documents:
Page 4
 

   

Documents: Page || 1 || 2 || 3 || 5 || 6 || 7 || 8 || 9 || 10 || 11 || 12 || 13 || 14 || 15 || 16 || 17 || Home ||

Catalog Number Name Preview 
Click to enlarge!
Description Price
DOC4-
O2762
 

Fort Monroe
Certificate of Discharge
"Certificate to be given a soldier at the time of their discharge to enable them to receive their pay  &c." for "James Reese a Private of Captain Sweeney's Company F(?) of the 96th Regiment of New York Volunteers of the State of New York, born in Canada, aged 30 years, 5 feet 5 inches high, light complexion blue eyes brown hair and by occupation a farmer having joined the company on its original organization at ....Plattsburg, NY of the fifteenth day of October 1861...is now entitled to a discharge by reason Surgeon's Certificate of Disability....." Signed by the Asst. Adjt. Genl. D. T(?)
Buren (?) Other side has Hdqrs. Dept. of Va. 7th (/) Army Corps Fort Monroe, Ca Jan'y 24th 1863...By command of Major Genl Dix and signed by Asst. Adjt. Genl. again.
SALE $28.00
 
DOC4-
96-602
Final Statement
of John R. Meyler
a Corporal in Company A
1st Regt. of U.S. Infantry
"I certify that Corpl. John R. Meyler of Captain J.D. De Russy's Company A of the First Regiment of Infantry,...by profession a soldier, was enlisted by Capt. Wallace at Ft. Chadbourne Tex on the fourteenth day June eighteen hundred and sixty to serve for five years and is now entitled to a discharge by reason of Re-enlistment per Circular No. 47 dated War Dept U.S.A. of June 23d 1864...last paid by Paymaster Major Preston to include the thritieth day of April eighteen hundred and sixty-four and has pay due....at New Orleans Ga this eighteenth day of July 1864..." Signed by 1st Lieut. 1st Infantry. SALE $20.00
DOC4-
3753
1831 Maine Commission Very early commission for "John Richards of Winslow ... Greetings, You having been elected Lieutenant of the Second Company in the first Regiment, in the second Brigade, and Second Division of the Militia of this State, to take rank from the tenth day of June A.D. one thousand eight hundred and thirty one."  Has large embossed state seal and is signed by Governor Samuel E. Smith. Also signed by Roscoe G. Greene, Secretary of State. Some parting along fold seams, reinforced with archival document tape. SALE $24.00
DOC4-
BAT-005
Monthly Return of
Clothing, Camp and
Garrison Equipage Form Nov. 1865
Form No. 51, Monthly Return of Clothing, Camp and Garrison Equipage, received and issued at Troy Road Barracks for November 1865. Signed Lt. Chas. Ackerman Co. C. 2nd U.S.V.V. Filled out in pencil. SALE $20.00
DOC4
-X41
Volunteer Veterans Board
of Inquiry Letter
Written in pencil, from the Troy Barracks in Albany, dated Oct. 11/65. Regarding an inquiry into the loss of arms belonging to Co. D 2nd U.S.V.V., said arms being destroyed when a railroad car ran over them. (Gun carelessly placed so it fell out of the car by Golden.) SALE $20.00
DOC4
-X40
Civil War Period
Deposition and Garrison
Court Martial Summons

larger picture unavailable
One side has a summons for prisoners and witness' to appear before the Garrison Court Martial Command at Hd. Qrs. V.R.C. Barracks in Albany, N.Y. Aug. 24.65. Marked over this is "Deposition of Frank J. Lambert Co. D 2nd Regt. U.S.V.V. Sept. 5. 1865. Reverse side has deposition taken attesting to the lost of checkbook for local bounty to the amount of $300.00 in NY City and that this bounty is now due him now (Lambert.). See Doc pg. 5 for letter asking for him to be sworn via mail to collect pay. SALE $20.00
DOC4-
91-213
Spanish American War
Memorial Register
For Company L, 8th Mass. Vol. Inf. Lists company officers, field and staff, the NCO's and privates. In original oak frame, under Plexiglas, it is lithographed with patriotic and military motives on all sides. SALE $28.00
DOC4-
BR084
1864 Pay Voucher
Major J.H. Wistar
Pay for "Leave of absence by authority of Special Order dated Oct. 3d 1864 Headquarters of Mgr. Genl. Couch Cmmd of Depart. of the Susquejanna. For the month of October 1864. Signed by Wistar, and Major Richie. Lists two servants. Has archival document repair tape along fold seams where separated. SALE $ 20.00
DOC4-
DCM679
 

Civil War Pennsylvania
Pay Voucher

For "Pv. H. (Hector) Sterling, discharge from I Company 106 Regiment of PA Vols" Dated May 1, 1862 ti Dec, 20th 1862 for the amount of $80.30. Signed by John M. Pomeroy, Paymaster U.S. Army. Has been taped along seam folds (see image). SALE $ 20.00
DOC4-
DOCTEX9

Civil War List of
Quartermaster Stores
Galveston, Texas

"List of Quatermaster's Stores, Etc., transferred by Bvt. Maj E.F. Farr Asst. Quartermaster U.S. Vols. to Capt. C. A. Garcelon Asst. Quartermaster U.S. Vols at Galveston, Texas on the 8th day of December 1865." For corn, oats, and grain sacks.
SALE $ 20.00

Back to Top of Page

Next Page

Previous Page

 

We are reducing our inventory by 90% over the next few years. If interested in buying in quantity, Please call.