Box 2
Container
Contains 72 Results:
5th N.J. Battery, field report, 1865 February 13
File — Box: 2, Folder: 21
Identifier: I
Scope and Contents
From the Collection:
This collection is divided into three series: I. military documentation, II. veteran and commemorative medals, pins, badges, III. and artifacts. This collection consists of 15 boxes of material. Although this is primarily a Civil War collection, some materials predate the war and other items are related to veteran organizations. The age of materials contained in the collection range from around 1800 to the 1970s. Series I: Military Correspondence and...
Dates:
1865 February 13
148th N.J. Vols., application for a muster, 1864 October 30
File — Box: 2, Folder: 22
Identifier: I
Scope and Contents
From the Collection:
This collection is divided into three series: I. military documentation, II. veteran and commemorative medals, pins, badges, III. and artifacts. This collection consists of 15 boxes of material. Although this is primarily a Civil War collection, some materials predate the war and other items are related to veteran organizations. The age of materials contained in the collection range from around 1800 to the 1970s. Series I: Military Correspondence and...
Dates:
1864 October 30
2nd N.Y., certificate of payment for lodgings, 1863 June 3
File — Box: 2, Folder: 23
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1863 June 3
16th N.Y. Battery, Special Orders # 373, 1864 November 25
File — Box: 2, Folder: 24
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1864 November 25
47th N.Y., General Orders, 1863 August – 1864 February
File — Box: 2, Folder: 25
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1863 August – 1864 February
62nd N.Y., payroll invoice, 1862 September 25
File — Box: 2, Folder: 26
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1862 September 25
62nd N.Y., certificate of discharge, 1862 August 22
File — Box: 2, Folder: 27
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1862 August 22
69th N.Y., Model Set of Papers for a Deceased Soldier, 1865 April 21
File — Box: 2, Folder: 28
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1865 April 21
89th N.Y. Vols., Return reports, 1862 February – 1862 December
File — Box: 2, Folder: 29
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1862 February – 1862 December
89th N.Y. Vols., Return reports, 1863 January – 1863 November
File — Box: 2, Folder: 30
Identifier: I
Scope and Contents
From the Sub-Series:
(also see oversized materials in box 3)
Dates:
1863 January – 1863 November