Claim for Bounty Money, November 18, 1865
Baxter, Francis – October 18, 1865
Volunteer Descriptive List
Bragg, Edward S. – September 25, 1865
Edw. S. Bragg Brig Genl [ ? ] Washington Sept 25, 1865
Bronson, Spencer – August 31, 1865
Sergt Spencer C. Bronson 44th Co. 2d Battalion V. C. C. Douglas Hospital Washington DC
Beaver, Goodwin S. – August 5, 1865
Claim of Father for Arrears of Pay and Bounty. Authorized Agency of Fitch, Hine & Fox. Corner 7th and F streets, Washington D.C. State of Michigan SS. County of Calhoun On this 5 day of August 1865, personally appeared before use, a Jeremiah Justice of the Peace in and for the County and State aforesaid, Jeremiah M Beaver of the County of Calhoun and State of Michigan
Parrish, George H. – July 29, 1865
$56.25 Jackson July 29th 1865 N. S. Paymaster Please retain from my a/c Fifty Six 25/100 Dollars in favor of W. R. & S. C. Reynolds Witness A. M. Tinker George H my x mark Parrish Co C 13th Mich Private Inftry
Kenyon, Crandel A. – July 28, 1865
$82.00 Jackson July 28th 1865 N. S. Paymaster Please retain from my a/c Eighty two Dollars in favor of W. R. & S. C. Reynolds Crandel A Kenyon Co. C. 13 Reg Witness A. M. Tinker Corp
Blakeslee, Eliakim R. – July 28, 1865
$62.50 Jackson July 28th 1865 N.S. Paymaster Please retain from my a/c Sixty two 50/100 dollars in form of W.R + S.C.Reynolds Co J 13th Mich Witness A.M. Tinker Andrew J. Myers Private
Clark, Gardner B. – June 26, 1865
G. B. Clark 1st Lieut Hancocks Corps.
Leming, Oliver E. – May 25, 1865
The following names enlisted men of the 9 Mich Inf are hereby detailed to report to Col. J. G. Parkhurst on Mar Genl D.C for duty as clerks
Church, Nathan – Photograph April 9, 1865
Photograph of Nathan Church, April 9, 1865
8th Michigan Cavalry – April 1, 1865
Hd Qrs. 8” Mich Cavalry April 1” 1865 Warner J. B. Capt Comdg Co “A” Requests return of within named absentees to their commands. Re[ ? ] from A.A.G Office D.C. to Inft Hospitals Nashville
Holton, Samuel M. – February 21, 1865
Invoice of Medical and Hospital Stores, February 21, 1865
Keeler, Dexter D. – Photograph, February 1865
Photograph of Dexter D. Keeler, February 1865
Oliver, John M. – Fort Fisher Map, February 3, 1865
Sketch of the Vicinity of Fort Fisher
Oliver, John M. – Fort Fisher Map, January 15, 1865
Map of the Plan and Sections of Fort Fisher
Graves, Samuel Edson – November 15, 1864
Had Qrs Department of Arkansas Little Rock Arkansas Nov 15 1864 Orders: 1864 Parole Countersign
Michigan Election Ballot – 1864
State of Michigan, County of Lenawee, Town of Hudson, McClellan Ticket for the 1864 Michigan Election
Anderson, John H. – October 12, 1864
Racini October 17 1864. The Secretary of State will please draw his Warrant on the State Treasurer in favor of John H Anderson for amount of Extra Pay due him, as provided by law. Maggie Anderson
Crandell, J. H. – October 3, 1864
Public Sales of Forfeited University Lands, October 3, 1864
Oliver, John M. – September 22, 1864
Headquaters, Department and Army of the Tennessee. East Point Ga Sept 22 1864. Special Orders, II No. 214 In accordance with provisions of Sec. 11, Act of Congress promulgated in General Orders No. 216, War Department, current series, Leave of Absence for 20 days is granted Col John M. Oliver
Slack, Joseph B. – July 26, 1864
Book and Blank Division. (Form II.) Ordnance Office, War Department Washington, D. C., July 26th, 1864. Sir: I transmit to your address to day, by mail, in compliance with your requisition of July 20th, 1864, the following Books and Blank Forms. Please acknowledge their receipt on the accompanying Blank:
Bateman, William – June 21, 1864
Headquarters Department of the Ohio, Knoxville, Tenn., June 21, 1864. Special Orders, No 196 Special Orders No 173. Par 1. CS. from these Head Quarters, are hereby so modified as to discharge Sergt. William Bateman Co H 9th Mich Vol Cav to date from the 19th day of June 1864 instead of 19th of May 1864.
Buxton, Albert – March 1864
Return of Captain Albert Buxton, March 1864