Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington...

30
MG-7 Military Manuscripts Collection 1758-1812 Boxl 0001 1758, Sept. 25, William De1U1y Directive (folder 1) 1 item 0002 1759-1813, Orderly Book, Lieut. Col. Pason, Inc. orders, camp at Albany; accounts; misc., music accounts (folder 2) 1 vol. 0003 1776, Apr.19, Appointment of Andrew Simpson to Ensign, 1st Bn., Westmoreland County Associators (folder 2A) 1 item 0004 1776, Nov. 25, Letter, Van Swearinger to Sa.ml Miller, bounty and pay due his Ranger Company from Westmoreland County (folder 3) 1 item 0005 1776-1779, Receipt Book, Capt. James Grier, 1st Regt., Pe1U1a. Line (mainly receipts from his men for pay) (folder 4) Microfilmed 1 vol. ·0006 1777, Feb. 15, Return of Captain Dircks (Derrick) 9 111 Pe1U1sylvania Battalion Received from Tennessee State Library and Archives, Oct. 1972 (folder 4a) 1 item 0007 1777, May 22, Letter, Capt. Rawleigh Down.man, Fort Howe to Gen. Lachlin Mc Intosh, regarding the i1mnediate military situation (folder 5) 1 item 0008 1777, Nov. 12, copies ofletters, Herman Zedwitz to Gen. Washington apd Gen. Howe [For Zedwitz's story see Van Doren, Secret History of The American Revolution, pp. 15-17] (folder Sa) 1 item (Folder 6) (Xerox copies disposed of National Archives Collection)

Transcript of Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington...

Page 1: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

MG-7

Military Manuscripts Collection

1758-1812

Boxl

0001 1758, Sept. 25, William De1U1y Directive (folder 1) 1 item

0002 1759-1813, Orderly Book, Lieut. Col. Pason, Inc. orders, camp at Albany; accounts; misc., music accounts (folder 2) 1 vol.

0003 1776, Apr.19, Appointment of Andrew Simpson to Ensign, 1st Bn., Westmoreland County Associators (folder 2A) 1 item

0004 1776, Nov. 25, Letter, Van Swearinger to Sa.ml Miller, bounty and pay due his Ranger Company from Westmoreland County (folder 3) 1 item

0005 1776-1779, Receipt Book, Capt. James Grier, 1st Regt., Pe1U1a. Line (mainly receipts from his men for pay) (folder 4) Microfilmed 1 vol.

·0006 1777, Feb. 15, Return of Captain Dircks (Derrick) 9111 Pe1U1sylvania Battalion Received from Tennessee State Library and Archives, Oct. 1972 (folder 4a) 1 item

0007 1777, May 22, Letter, Capt. Rawleigh Down.man, Fort Howe to Gen. Lachlin Mc Intosh, regarding the i1mnediate military situation (folder 5) 1 item

0008 1777, Nov. 12, copies ofletters, Herman Zedwitz to Gen. Washington apd Gen. Howe [For Zedwitz's story see Van Doren, Secret History of The American Revolution, pp. 15-17] (folder Sa) 1 item

(Folder 6) (Xerox copies disposed of National Archives Collection)

Page 2: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0009 1778, Oct. 5, Letter, Gen. Chs Scott, camp near Bedford to "Sir" regarding wagons, forage, etc. (folder 7) I item

0010 Abstract of a pay bill of a party of Westmoreland County Militia called into service by County Lieutenant stationed at Fort Wallace under command of Gen. McIntosh, 1778; accompanied by typed copy of pay abstract of a party of 2nd Battalion Westmoreland County Militia under command of Lt. James Moore. (folder 8) 2 items

0011 1779, Feb.-Sept., Orderly Book, Sgt. John O'Neill (folder 9) I vol.

0012 1779, Apr. 8, Letter, Joseph Reed, President of the Supreme Executive Council to the Commissary General of purchase & horses. (folder 10) I item

0013 1779, May 29, Letter, Samuel Hunter, Sunbury to Brig. Gen. Edward Hand, Wyoming (folder 11) lfolder

0014 1779, July 18, Letter, Henry Lee, Jr, Stony Point to Gen. Reed (apparently a copy) regarding "the enterprise on the night of the 15th" and the military outlook (folder 12) I item (missing as ofl0/8/87)

0015 Letter, compensation to be made to Capt. Erwin for his expenses as Express to Excellency, the President, and his receipt for the money, signed by William Perry and Robert Hanna, who were selected for the task by Col. Archibald Lochrey of the Penna. Rangers, Dec. 27, 1779. Receipt signed by. Joseph Erwin on reverse side together with sworn statement by Archibald Lochrey, April 16, 1781. (folder 13) I item

0016 1780, Sept-Nov., Orderly Book, 1st Penna. Regiment [published in Penna. Archives, 2nd Series,Vol. XI, pp. 589-627] including reports of court martials. (folder 14) 1 vol.

0017 1781, Apr. 8, Letter Capt. John Scudder, Elizabeth Town, N.J. to Col. [ ] Dayton, Chatham, N.J. regarding confinement of Cornelius & Mowles

Page 3: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

Mow Lieson, refugee prisoners taken for purpose of exchange (folder 14a) 1 item

0018 1781, Apr. 12, Letter, P[eter] Muhlenberg, Brig. Gen., Au Camp pres Brondeonter [in French] to [ ] regarding letter of Baron Steuben and the transport of troops to Richmond (folder 14b) 1 item (missing as of 10/8/1987)

0019 1782, Mar. 18, Letter, Ceasar Rodney, Phila. to Col. Thomas Rodney, Dover, mentions Lord North's speech and evacuation of Charlestown. (folder 14c) 1 item (missing 10/8/87)

0020 1782, Dec. 23, Letter, Col. Mentzges to "Sir" regarding clothing for 1st Regt. of Dragoons (folder 15) 1 item

0021 1783, Jan. 15, Letter, Gen. Anth. J. Wayne, Charlestown to Gen. Gert[?] regarding payment from officers' entertainment (folder 16) 1 item (missing as ofl0/8/87)

0022 1783, June 16, Letter, Arthur St. Clair, Phila. to "The Contractors at Lancaster" regarding the arrival of certain Penna. Troops to be quartered at Lancaster (folder 17) I item (missing as of 10/8/87)

0023 1787, Fall Military Return, delinquents of the 8th Company, 6th Battalion of Lancaster Militia for the Fall 1787 commanded by Lieut. Col Robert King. (folder 18) I item

0024 1789, Apr. 29, Letter, Jacob Strowd, Fort Penn to John Nicholson, Controller General in Phila. (folder 19) 1 item

0025 Massachusetts' Revolutionary accounts, small booklet, paperbound (folder 20) 1 vol.

0026 1791, Mar. 26, Letter, Matthew Dill to John Nicholson, Controller General (folder 21) 1 item

0027

--~------- -· ·~~~

Page 4: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

1791, May 8, Letter, James Wilkinson, Frankfort on Kentucky to Maj. Gen. St. Clair congratulating him on his appointment and infonning of a proposed plan (folder 22) 1 item

0028 1791, Nov. 27, Letter, Gen. St. Clair to Gen. Scott expressing appreciation to him and his volunteers for their readiness to come to the country's relief and lamenting the circumstances that disappointed his hopes (folder 23) 1 item

0029 1796, July 22, Letter, James O'Hara, Niagara to Maj. Gen [Anthony] Wayne regarding anny supplies (folder 23A) 1 item

0030 1795, Nov. 6, Order for powder, lead, boatman ascending the Allegheny River (folder 23b) 1 item

0031 1797, May, Provision return, Fort LeBoeuf, 14 men, 3 women 1 item

0032 1797, May, Provision return, First U.S. Regt., Fort LeBoeuf, Purchased from E.E. Moore, Wynnewood, Pa., Feb. 26, 1974.

0033 1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item

0034 1813, Aug-Sept., Log of Sloop of War Lawrence, Aug-Sept 1813 plus letters of William Taylor, Sailing Master, describing Battle of Lake Erie, Sept. 10, 1813. (Photostats, from Division of History, 27 pages, negatives) oversize 1 item

0035 th 1812, Apr., Monthly Return ofrecruits, 6 Regt., oflnfantry commanded

by Col. J. Simonds (folder 24) 1 item

0036 1813, Jan. 6, Letter, Geo. Izard, Col., 2nd Artillery, Phila. to Dr. W.P.C. Barton regarding appointment as surgeon's mate (folder 25) 1 item

0037 1814, General Orders from Harrisburg and York (folder 26) 3 items

Page 5: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

Box2

0198 0038 1814-1815, Minutes of the court martial at Northampton borough in 2nd Brig. 2nd Div. Of Penna. Militia Part 1: entties airnnged chronologically with each case described separately (includes ttial of militia men, officers, non-commissioned officers and privates who refused to serve when called into service by general orders of Commander-in-Chief, Aug .. 26-27, 1814, and of those who entered the service but deserted.) Part 2: table arranged numerically listing name, offense, and fine or acquittal; approved and signed by Gov. Simon Snyder, July 20, 1816 (folder 1) 1 vol.

0039 1815, Notes on court proceedings, Feb. 23-April 10- [not same proceedings as above] listing members & supernumeraries present, names and places of defendants, fines or acquittals; deserters ttied at Strasburg (Lancaster Co.), Feb. 24, 1815 approved and signed by Gov. Simon Snyder, Aug. 4, 1815 (folder 2) 1 vol.

0040 1854-1876, Grants by U.S. of tracts ofland in Wisconsin for service in Penna. Militia in war of 1812, & since reassigned, under acts of Congress of Sept. 28, 1850 & March 3, 1855 granting bounty land to persons having been engaged in U.S. military service. Letters patent, signed by President of U.S. (folder 3) 6 items.

0041 1820, Jan. 11, Letter, Gen. S. Smith, Washington to W. Meredith, Baltimore (folder 4) 1 item

0042 1821-1823, Receipt Book, Thomas Horrell, Brig. Inspector, 10111 Div. 1st Brig. P.M. (folder 5) 1 vol

0043 1821-1827 MusterRolls & Returns, Union Blues Rules and Regulations for the Montgomery Troop of Horse (photostatic copy) (folder 6) 1 item.

0044

Page 6: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

1821-1833 Columbia Guards Collection: note to Mrs. S. Woodside, July 3, 1821; note to Mrs. M. Donaldson, July 3, 1821; paper to William Colt, Aug. 1833; letter, R. Bert, Danville, Sept. 1833;"Six Division of the Sword Exercise," n.d. (folder 7) 5 items

0045 1822-1835 Receipt Book, Capt. Joel Bailey, Brig. Inspector, 1st Brig. 6th Div., Penna. Militia, Lebanon, Dauphin, Schuylkill & Berks Counties (folder 8) I vol.

0046 1822-29, 1841 Minute Book, Washington Blues (folder 9) I vol.

0047 1832, Nov. 26, Commission, Wm. L. Appoley, 8th Co., ?1h Regt., 2nd Brig., 8th Div., Penna. Militia (folder 9a) I item

0048 1837 Mexican Letter, Dept. of Puebla (folder 9b) I item

0049 1839-1865 John Dunfee Collection: deposition regarding William Webster's claim for Rev. War pension, March 12, 1839, 1 item; Pension circular advertising George M. Phillips, attorney, for validating pension claims, March 1848 1 item; bills for payment of federal income tax assessed to Bestor Town (Ene Co.) for 1863, dated 1864 (folder iO) 2 items; Pension circular advertising J.E. Lee, attorney for pension claims, Feb. 1865, I item

0050 1841 Report on Presque Isle Harbor by J.H. Simpson, Lieut, of U.S. Top [ographical] Eng[iner]rs, sent to Capt. W.G. Williams, General Superintendent, U.S. Top Engrs., Buffalo, N.Y. (copy) covering letter from Simpson to Williams, April 6, 1841 (folder 11) 2 items

0051 Plan proposed for floating target (folder 12) 1 item

Box3 0199 0052 1843-1845 Letter Book, First Regt. Of Artillery (folder 1) 1 vol.

0053 ca. 1844 report: Geo Cadwalader, Brig. Gen., Headquarters, First Brig., First Div., P.V. to Major Genl Patterson, Com., 1st Div. P.V. to Mayor Genl Patterson, Com., 1st Div., P.V. regarding the protection of the church of St. Philip de Neri, Southwark [Phila. Co.] 17 pages found in Auditor General's File (folder la)

Page 7: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

Mex;ican War

0054 0199 "Cuartel General 2a division del Ejercito de los Estados-Unidos: Saltillo, Noviembre 23 de 1846. ordenes No. 61. .. W.J. Worth, Brigadier General Commandante" (in Spanish). 1 sheet, 8 % x 12 %. (folder 2)

0054 "Cuartel General del Ejercito. Tampico 19 de Febrero de 1847. Ordenes generales.-Numero 20 ... por mandate del Mayor General. N.L. Scott A.A.AG." (in Spanish). 1 sheet, 9 x 11 3/4. Missing.

0054 General Orders No. 101, Head Quarters of the Army; and Orders No. 6, Head Quarters -Vera Cruz, April 9, 1847. (Regarding sentence imposed on Isaac Kirk.) 1 sheet, 8 x 9 %.

0054 "Cuartel General del Ejercito. Veracruz, abril 11 de 1847. El mayor general Scott General en gefe de los ejercitos de los Estados - Unidos de America. Al Pueblo Sensato de Mexico. Proclama ... Winfield Scott" (in Spanish). 1 sheet, 7 % x 12 Yz.

0054 "Curatel General. Puebla, Mayo 27 de 1847 ... Por orden del Sr. General Worth. W.W. Mackal, A.A.G." (In Spanish). 1 sheet, 5 % x 9 Missing

0055 Charles Grinett, Letter to P.F.B. Schmid, Dec. 4, 1847. (Regarding military matters; sc~cely legible.) 1 sheet, 7 % x 10 Yi

0056 John T. Lloyd, private, Company F. Capt. M.K. Taylor's 2nd Balto. and D.C. Regiment of Volunteers (mustered into U.S. service July 29, 1847 and honorably discharged July 18, 1848); Discharge certificate, Apr. 4, 1855. 1 sheet, 16 ~ x 12 %. (Missing)

0057 1846-1847 Columbia Guards Diary vol. see also Bazelon WPM Registrar (flags) cat. no. 29.67.1 and 29.67.2 (folder 3)

0058 1847, Major Gen. Zachary Taylor (folder 4) 1 vol.

0059

Page 8: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

Capt. John S. Wilson's Co. Muster Roll 1847 (folder 5) 1 vol.

0060 1851, Map of Territory ofNew Mexico (folder Sa) 1 item

0061 1851-1860 1851-1853, 1861 Constitution of the National Blues of Portsmouth, organized Dec. 9, 1851; lists of members and minutes of meetings, 1852-53; agreement of members to hold themselves in readiness to fight in Civil War, 1861 (folder 6) 1 vol.

0062 1853, Jan. 31 U.S. Anny, Report of Rations, fottsville (folder 6a) litem

0063 1853-1854, Muster Rolls 2nd Regt, 2nd Brig., 1st Div., 1st Co. Meagher Guard, Phila. June 1853 (folder 7) 1 item; 1st Regt., 1st Brig., 1st Div., P.M., Artillery Corps of Washington Grays (Company C), Phila., May 3, 1854 (folder 7) 1 item; 1st Regt., 3rd Brig., 1st Div. PV., United Rifle Company, Phila., May 5, 1854 (folder 7) 1 item; 2nd Brig., 1st Div., P.V., Emmett Guards, 1854 (folder 7) 1 item

0064 1858-1861, Constitution of the Logan Guards, names of members,.by-laws, accounts of members, lists of persons detailed for guard duty (1861), attendance roll (folder 8) 1 vol.

0065 1860, Aug. 31 letter, Lloyd P. Smith to the Secy of the C01mnonwealth (transferred to MG 8) (folder 9) 1 item

Civil War, General Correspondence See also MG-6 for Diaries and Journals

0066 1861, Apr. 16 telegraph, Eli Slifer, Harrisburg to Capt. John B. Selheimer, Fort Washington, Md [Logan Guards] (folder 9a) 1 item

00(i7 1861, Apr. 19 Eli Slifer to Gen. James A. Negley (Reworded 12-26-95) 1 item (folder 10) 1 item

0068 1861, Aug. 11 instructions to Pickets, Hdqs., Penna. Reserve Brig. (folder 11) 1 item

0069

Page 9: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

ca. 1861-1865, Wheler Collection letter, H.A. Wheler and W.M. Wheler to their sister, Miss Agnes M. Wheler, Newville, Cumberland Co. (folder 12) 4 items

0070 1861-1865, "Aunt and the Soldier Boys from Cross Creek Village, Pennsylvania" by Col. William H. Bartlett, published volume of correspondence of Henry Smith and James Graham to members of their family relating anny life during the Civil War. (folder 13) 1 vol.

0071 1862, Jan. 24 letter, Vining B. Baldwin, Co. C, Baxters Fire Zouaves, camp observation to sister and photograph of Vining B. Baldwin (folder 13a) 2 items

0072 1862, Jan.14 letter, James O'Donnell, Camp Hancock, Maryland to Maria O'Donnell, Harrisburg, Penna. (folder 13b) 1 item

0073 1862, Feb. 9 letter, Edward Pope to brother David and sister Phebe (folder 14) 1 item

0074 1862, Mar. 23, letter, W.M.R., Navy yard, Boston, Mass. to "My Dear Sallie" (folder 15) 1 item

0075 1862, Feb.- 1863, Oct. 1 Dart Collection 1862, Feb. 23 letter, C.R. Dart, Camp Campbell, to "Dear Sister," (printed copy) 1 item; 1862, May 11 letter, C.R. Dart, Camp in the Woods, to "Dear Sister Orpha," (printed copy) 1 item; 1862, Oct. 21 letter, C.R. Dart, St. James College, to "Dear Mother," (printed copy) 1 item; 1863, Mar. 31 letter, L. M[ anzer J Dart, to "Dear Mother" 1 item; 1863, Apr. 24 letter, [C.R. Dart], Dumfries, Va., to "Dear Mother," item; 1863, July 18 letter, C.R. Dart, Co. M, 4th Pa. Cavalry, Harper's Ferry, to "Dear Sister," (printed copy) 1 item; 1863, Sept. 27 letter, [C.R. Dart], Rappahannack Station, to "Dear Mother," I item; 1863, Oct. 26 letter, J.M. Dart, Capt., Co. D.N.Y.V., Bridgeport, Ala., to "Cousin Jennie," (printed copy) 1 item; biographical sketch of Clark Reed Dart (b. Feb. 2, 1842, d. Aug. 4, 1864) copied from an account in family records through Clark's younger sister (typewritten copy) 1 item; n.d., Map, Prison at Andersonville, Ga., Sanitary Bulletin, Vo. I, No. 21, 1 item; n.d., Photograph, Clark Reed Dart and L. Manzer Dart, (tintype) (folder 14a) 1 item

0076 1862, 10 March letter, G.E. Wright, 97th P .V. Fernandina City, FL, to Mr. Editor 3 pages (I partial)

0077

---·------------- --------------·---------------··--

Page 10: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

1862-1918, letters, Samuel.& Jacob Oboum, Civil War, I letter WWI 13 items (folder 15a)

0078 1862, March 28 letter, brother David, Nashville barracks, to brother Jacob (folder 16) I item

0079 1862, Apr. 5 Circular Hdqs., Penna. Militia, Harrisburg (folder 16a) I item

0080 1862, May 25 Special Orders McCall's Div., near Falmouth Va. (folder 16b) 1 item

0081 1862, Aug. 17 Smith, Camp Curtin Pa., to friend Black (folder 16c) I item

0082 1862, Aug. 18 [ ], Sulphur Springs, Va., to "Kind Jennie" (folder 16d) 1 item

0083 1862, Sept. 8 letter, A. S. Lamm, Co. B, 131 Regt. P.V. Camp near Fairfax, Seminary, Va., to "Esteemed Friend" (folder 17) 1 item

0084 1862, Sept. 29 letter, John S. Witmer, Paradise, to Grandfather (folder 18) 1 item

0085 1862-1863, Nathaniel Dunn Collection (folder 19) 1862, May 4 letter, Nathaniel Dunn, Fortress Monroe, Va., to brother 1 item; 1863, Feb. 24 description and diagram of the 173rd Penna. Regt., Camp near Norfolk, 1 item; 1863, July 2 Vicksburg Daily Citizen 1 item

0086 1862-1863, Franklin Klees Collection (folder 20) 1863, Feb. 5 letter, Francis Dengler, Barry Penna., to Franklin Klees, Co. G, 129th Regt,, P.V., Camp near Falmouth, Va., 1 item; Sept. 1862-May 1863, Roll Book of Frank Klees, 1 item

Box4 0199 0087 1863, Jan. 5 General Orders Hdqs., 1st Army Corp~ (folder 1) 1 item

0088 1863, Mar. 2 letter, Charles M. Betts to Col. Wm. J. Palmer (folder 2) 1 item

0089

Page 11: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

1863, May 17 letter, W.G. Johnson, Meadville, Penna., to John A Smull, Harrisburg, Penna. (folder 3) I item

0090 1863, letter, "Brother," Pottsville, Penna., to David D. Boughman, Knox Comers, N.Y. (folder 4) I item

0091 1863, Aug. 20 letter, Capt. Hiram H. Miller, Reading, Penna., to Hon. S.P. Chase, Treasurer (folder 5) I item

0092 1863, Sept. 3 letter, Edmund Smith, Sec. of Penna. R.R. Co., Phila., to John Scott, Huntingdon, Penna. (folder 6) 1 item

0093 1863-1930 Thomas J. Fischer Collection (folder 7) 1863, May 28 letter, Harpers Ferry 1 item; 1863, March 17 Pass, Harpers Ferry I item; 1865, July Discharge Certificate 1 item; Photographs 2 items ( one found); 1909, Manual for Privates oflnfantry 1 vol; ca. 1930, Newspaper Clippings; 1970 Artifacts transferred to the Penna. Military Museum, Boalsburg

0094 1864, May-June letters, Thomas M. Vincent, Asst. Adjt. Gen., War Dept., Washington, D.C. (folder 8) 3 items

0095 1864, June 15 letter, John Sowers, in the field near Marietta to "Father" commenting on the impending defeat of the South with the Union forces heading for Richmond and Atlanta and reference regarding John Sowers'military record (folder 9) 2 items

0096 1864, July 29 order by a McCausland raider (folder 10) 1 item

0097 1864, Aug. 6 letter, B.C. Ammon, Hdqs., 2nd Corps, to Levi Rooks (folder 11) 1 item

0098 1864, May 4 General Order No. 38, Army of Northern Virginia, Gen. R.E. Lee; n.d. Picket report unidentified as to year unit, or place. Refers to possible enemy movement (folder 8a) 2 items

0099 1864, Aug. 28 letter, G. Rose, Co. B, 140th Rgt, to his sister, Mary N. Rose, envelope postmarked York, PA, August 29, 1864 (folder l la) 2 items

Page 12: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0100 1864, Nov. 7 letter, R. Hamil, 50th Ind. Inf. Vets, Little Rock Ark, to "brother" [in shorthand] (folder 12) 1 item

0101 1864-1912 John N. Braddock Collection (folder 13) 1864, June 10 letter, J.N. Braddock to Ely Hares; 1865, Oct. 24 Discharge Certificate; 1888, Oct. 3 Pension Certificate; 1912, Mar.-Apr. Correspondence with War Dept. concerning records of military service 1 item

0102 1865, Mar. 12 letter, J. Elden, Meade Station, Citty Point R.Road, to brother William (folder 14) 1 item

0103 1865, June letter, H.D. Blackbum and R.L. Hamil, Co. I, 16th Regt., V.R.C., Camp Reynolds, Penna., to Gov. Curtin and reply by R. Miles (folder 15) I item

0104 1908, Mar. 16 letter, W.H. Spera, Council Bluffs, Iowa, to "My dear old boy Fred" and clipping regarding Maj Spera and the Civil War (folder 16) 2 items

0105 1897, Jan.12 letter, W.H. Spera, Council Bluffs, Iowa, to "My Dear Fred" [Roberson] (3 pages) 1 item

0106 1908, Mar. 16 letter, W.H. Spera, Council Bluffs, Iowa, to "My dear old boy Fred" [Robertson], Marietta, Lancaster Co. (page & envelope) 1 item

0107 1912, June 19 letter, Edward Hervey Pinney, Kenoza Lake, N.Y., to Howard A. Pinney, Sheffield, Penna. regarding the Battle of Bentonville (folder 17) 1 item

0108 letter from B. Rohrer, Camp Pierpont Va., to his brother 1 item

Civil War Records of Individual Service

Box5 0109 1866, Jan. Agey, Robert discharge (folder a) 1 item

0110 1863, Aug. 10 Amidon, Cha's E., discharge and photograph, n.d. (folder 1) 2 items

Page 13: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

Olli 1865, Bem1ett, Horace G., discharge, Wis. Inf. (folder lb) 1 item

Oll2 1865, July 12 Braugtigam, Julius, discharge (folder 1 c) 1 item

Oll3 1864, Oct. 24 Brown, Alonzo, discharge (folder 2) 1 item

Oll4 1865, Apr. 10 Burnell, Wilson P., furlough (folder 3) 1 item

Oll5 1865, Apr. 15 Charters, George W., discharge and photograph, n.d. (folder 4) 2 items

0116 1864, May 24 Christy, Joseph W., discharge (folder 5) 1 item

0117 1863, Mar. 17 Cooper, Henry G., discharge (folder 6) 1 item

0118 1861, Sept. 9 Croll, John, commission (folder 7) 1 item

0119 1864, June 2 Denny, Washington, draft notice (folder 8) 1 item; 1864, June 22 certificate of non-liability and receipt 2 items; 1864, Feb. 17 Confederate check 1 item

0120 1863, July 28 Donehower, Franklin, discharge certificate, Co. D. 28th Regt., P.V.M. (folder 8a) 1 item; 1864, Sept. 3 discharge certificate, Co. F., 195th Regt. P.V. (100 day Regt.) 1 item; 1865 June 21 discharge certificate, Co. A, 195th Regt., P.V. (1 year Regt.) 1 item; 1864, July 24 military record, Cos. A-K., 195th Regt., P .V. 1 item

0121 1862, May 22 Fisher, Lieut., order of discharge from War Dept. (folder 9) 1 item

0122 1863, Aug. 22 Floyd, William, draft notice (folder 9a) 1 item

0123 1865, July 1 Gross, Daniel, discharge (folder 10) 1 item

0124

Page 14: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

1853-1866 John Holz Collection (folder 11) 1853, passport [in Gennan] 1 item; 1864, Sept. 16 discharge 1 item; 1866, Apr. maniage certificate [in Gennan] 1 item; 1866, Aug. 21 Receipt 1 item; n.d. company roster 1 item

0125 1862-1863, Heefner, Marion, certificate (folder 1 la) 1 item

0126 1863, July 4 Hine, Henry E., commission (folder 11 b) 1 item

0127 1864, Oct. 1 Keagle, George W., bounty certificate for volunteers (folder 12) 1 item

0128 1861-1863 Anthony W. Klunk Collection (folder 13) 1861, July 21 discharge 1 item; 1863, July 28 discharge 1 item; 1863, Aug 3 discharge 1 item

0129 1865, June 24 Lamberson, David B., discharge (original and photocopy) (folder 14) 2 items

0130 1865, June 4 Lateer, Job H., discharge (folder 15) 1 item

0131 1864, Leonard, George W., certificate of service (folder 16) 1 item

0132 1865, Mar. 18 McCord, Charles W., furlough (folder 17) 1 item

0133 1865, Aug. 23 McKean, David, discharge (folder 18) 1 item

0134 1865 Jesse Miller Collection (folder 19) 1865, Mar. 1 Miller, Jesse commission 1 item; 1865, June 23 discharge 1 item

0135 1861-1864, Penn, Lemuel L., military memorial, 3rd Brig, 3rd Div.,6th Corps. (folder 19a) Map case 1 item

0136 1863, Jan. 27 Murray, Thomas, discharge (folder 19b) 1 item

0137

Page 15: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

Pick, William collection certificates ( duplicates for receiving pay) (folder 20) 21 items 1863, Sept. 18 Anderson, William; 1863, Mar. 1 Davidson, Wm. C.; 1863, Feb. 12 Dawson, Thomas B.; 1863, Mar. 26 Geissenhaines, Charles A.; 1863, April 23 Hall, Robert J.; 1863, Mar. 8 Helm, Jolm B.; 1863, Sept. 23 Hindmarch, John; 1863, Sept. 23 Hughes, Lewis; 1863, Oct. 3 Hunter, Robert M.; 1863, Apr. 20 Johnson, James; 1863, Nov. 25 Johnston, David; 1863, Sept. 16 Jones, Benjamin F.; 1863, Apr. 30 Longmeckin, Jacob H.; 1865, Sept. 12 Lucas, Albert G.; 1863, Feb. 29 Miller, William; 1864, Jan. 22 Putnam, Jerome; 1863, Feb. 12 Ramsey, David M.; 1863, Oct. 12 Simmens, James; 1864, Jan. 22 Talbut, George S.; 1863, Warrick, Joseph E.; 1863, Apr. 13 Welty, Thaddeus; Vouchers 2 items; 1864, Jan. 30 Coyte, Fredk G.; 1863, Dec. 23 Johnston, David

0138 1861-1866 Henry Pleasant Collection (folder 21) 1861, Apr. 19 commission 1 item; 1863, Jan. 1 muster certificate 1 item; 1863, June 3 general orders issued by Lt. Col. Pleasants, Lexington, Kentucky ( copy) 2 items; 1864, Aug. 3 general orders 1 item; 1864, Oct. 6 commission 1 item; 1864, Dec. 18 discharge 1 item; 1864, Dec. 2 notification of appointment, signed by E.M. Stanton, Sec. of War, Washington, D.C. (copy) 2 items; 1865, Aug. 8 notification of appointment, signed by E.M. Stanton, Sec. ofWar, Wash., D.C. 1 item; 1866, May 8 letter, Adjutant General's Office, Wash., D.C. 1 item; n.d. "Soldier's Package"

0139 1863-1915 John Reed Collection (folder 22) 1863, Feb. 4 discharge 1 item; 1863, Aug. 1 discharge 1 item; 1864, Mar. 7 commission 1 item; 1865, May 30 commission 1 item; 1865, Sept. 21 commission 1 item; 1865, Aug. 28 discharge 1 item; 1907, Dec. 7 naturalization paper (duplicate) 1 item; 1912, Nov. 1 certificate of Frankford's Historical and Industrial Celebration 1 item; 1915, newspaper obituary 1 item

0140 1863, Aug. 1 Rice, William, discharge (folder 23) 1 item

0141 1861, Sept. 28 Richardson, Thomas, enlistment oath (origin: John Anderson papers, MG-147) 1 item

0142 Roath, Emanuel D.

1865, Mar. commissions 3 items

1865, Feb. 26 leave of absence (folder 26) 1 item; 1865, Feb 28 letter, E.D. Roath to Pay Master Genl. I item; 1865, July 13 muster-out roll l item; 1866, Apr. 13 letters, A. Durgee, N.Y., to E.D. Roath 2 items; 1866, May letter, T.F. McCoy, Lewistown, Penna.

Page 16: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

2 items; 1889, Aug. 20 certificate of service 1 item; 1897, May 10 notification of allowance, May 10, 18971 item; 1897, May 13 letter, Paymaster-General's Office 1 item; n.d. monument drawings by E.D. Roath 1 item

0143 1856-1864 David Shields Collection (folder 27) 1862, Aug. 4 commission; 1863, Aug. 4 muster-in roll; 1863, Jan. 13 discharge; 1863, May 16 rules for adjustment of claims for horses and equipage, Treas. Dept., Third Auditor's Office; 1863, May 27 leave of absence; 1864, Apr. 5 commission; 1864, Apr. 3 fonn of certificate for sick leave and absence on account of sickness; 1864, May 7 telegraph; 1861, July 11 William Shields, commission; "Account with Grandmother," 1856

0144 1863-1928 William Smith Collection (folder 28) 1864, Nov. 1 statement and authority 1 item; 1865, July 3 discharge 1 item; 1863, Dec. 20 discharge; 1883, Feb. 1 Adjutant General's Office Certificate 1 item; 1890, July 2 Adjutant General's Office Certificate 1 item; 1898, May 10 Peddling License from Dauphin Co., Penna. 1 item; Anna E. Smith Pension Certificate 1 item; 1920, May 1 notice of pension increase 1 item; 1928, May 23 notice of pension increase 1 item

0145 1865, 1907 Snavely, John W., (folder 28a) 3 items; discharge, Adjt. Gen. Cert. m/o docs 3 items

0146 1864, Nov. 30 Socks, John N., discharge (folder 29) 1 item; 1865, July 8 discharge 1 item

0147 1862, Oct. 18 Speannan, George, commission (folder 30) 1 item

0148 Stevenson, John S. (folder 30a) 4 items

0149 1864-1910 William M. Stevenson Collection (folder 31) 1864, Oct. 31 discharge 1 item; 1889, Nov. 7 certificate of service 1 item; 1891, Aug. 20 copy list of battles Wm M. Stevensons was engaged in during the Civil War 2 items; 1910, June 30 Adjutant General's Office Certificate 1 item

0150 Stoystown, Somerset County, Volunteer 1864, Sept. 7 enlistment certificates collection (folder 32) 12 items Baker, John; Crichfied, David; Dealy, Henry; Fox, Wm. F.; Hunter, Joseph; Hughes, Ephraim; Knepper, Oliver; Kevntz, Henry; Peterson, W.H.; Queen, Daniel; Peaman, Charles F.; Sknopnull, George

Page 17: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0151 1864, Jan. 19 Thomas, Hiram M., discharge Minn. Vols. (folder 32a) 1 item

0152 1863, Feb. 17 Weaver, William, commission (folder 33) I item

0153 1843-1920, Wicker, Henry, Soldiers Memorial, Co. D, 100th Regt., N.Y. Vols. (folder 33a) 1 item Map case

0154 1864, June 14 Williams, Walter S., commission I item; 1865, Jan. 1 Trowert, Edward C., commission 1 item; 1865, June 15 Williams, William S., pass 1 item; 1865, July 13 Trowert, Edward C., discharge I item; 1866, July 2 J. Uncapher, memo, Greensburg, to Walter S. Williams I item; 1900, Nov. 15 M.S. Quay, letter to W.H. Richards, New Kensington, Penna. I item; 1910, June 6 J.K. Tener, letter to Mark Richards, Canonsburg 1 item; n.d. newspaper clipping 1 item; n.d. poem dedicated to 88th Penna. V. Vols. 1 item

Civil War Military Units

Box6 0155 1861-1864, 5th Regt., PRVC order book (folder 1) 1 vol.

0156 1861-1862, 61h Regt., Penna. Cavalry Co. G, morning reports (folder 2) 1 vol.

0157 1861-1869, 12th Regt P.V. "Firemens Legion," Co. C, record book of Capt. John H. Stewart (folder 3) 1 vol.

0158 1862, May 117th Regt. Capt. E.A. Crawford's Co. K, muster roll (folder 4) 1 item

0159 1862, Aug. 129th Regt., P.V. pass by order ofM. Scott, Maj, issued by office of Provost Marshal (folder 5) 1 item.

0160 1864, Sept. 30 76111 Regt., P.V. Company B, abstract of expenditures (folder 6) 1 item

Box7 0161 1861, 7?111 Regt., P.V. vouchers no. 2.6-3.2, 1861 (folder la) 7 items

Page 18: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0162 1864, Nov. 4 78111 Regt. P.V. muster-out roll of the field & staff (folder 1) 1 item

0163 1861, Sept. 26 79111 Regt., P.V. Capt. John S. McBride's Co., muster-in roll (folder 2) 1 item

0164 n.d. 89111 Regt. acknowledgements ofreceipt of clothing (8th Pa. Cav.) (folder 3) 2 items

0165 1863-1865107th Regt., P.V. Co. D, muster rolls (folder 4) 6 items

0166 1864-1865 10?111 Regt., P. V. Co. D, muster-out roll, pay roll (folder 5) 2 items.

0167 1863-1864 Co. D. returns (folder 6) 2 items

0168 1865, Mar. 14 Co. D, volunteer descriptive list of Private Joseph Peters (folder 7) 1 item

0169 1862'-'l863127thRegt. P.V. Co. B, clothing book 1 vol. loose

0170 1862-1863 12?111 Regt. P.V. Co. C, clothingbookl vol. loose

0171 1862-1863127th Regt. P.V. Co. K, clothing book 1 vol. loose

0172 1862-1863 12?111 Regt. P.V. Co. K, morning reports 1 vol. loose

0173 1863 136th Regt. P .V. application, special orders, leave of absence, acknowledgement, returns, furlough. (folder 8) 8 items

0174 1864, Jan. 148th Regt P.V. Company A, monthly return (folder 9) 1 item

0175 Oct. 1864 Company B, poll book and tally paper for election by Northumberland County electors in the company of members of Penna. House of Representatives and county officials (folder 10) 2 items

Page 19: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0176 1864, July 18 194th Regt. P .V. Company D, printed list of soldiers mustered into US service at Harrisburg ( colored, illustrated border) (folder 11) I item

0177 1864, Sept. - 1865, Mar. 198th Regt. P .V. Co. C, clothing report I page I item

0178 1864-1865, 211th P.V. Co. F, clothing reports (folder 1 la)

0179 1864-1865, 211th P.V. Co. F, disability records (folder llb)

0180 1864-1865, 211th P.V. Co. F, muster rolls (folder 1 lc)

0181 1864-1865, 211 th P.V. Co. F, ordinance reports (folder 1 ld)

0182 1865, 211th P.V. Co. F, transportation receipts (folder lle)

0183 1865, March 211th P.V. Co. F, accounts (folder llf)

0184 1864-65 misc. (received through Frank Schmidt, Bureau of Historic Sites and Properties, June 1973) (folder 1 lg)

0185 1862-1865 letter book, hdqs., cavalry depot, Carlisle Barracks I vol. loose

0186 1862 record book, McCall's Div., P.R.V.C., Medical Director (folder 12) I vol.

0187 1861-1862 Reynolds' Brig., Brig. Surgeon record book (folder 13) 1 vol

0188 1862, Jan. 15 Battery AP.V. Capt. John Stevenson's muster-in roll (folder 14) I item

0189 U.S. Army John Christopher Keatley Collection (accounts kept by him as Paymaster in the U.S. Army); 1863-1865 current ledger 1 vol. loose; 1863-1865 abstract of payment ledger 1 vol. loose; 1863 ready calculator or regimental pay table (folder 15) 1 vol.

Page 20: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0190 1863, Apr. 1 aclrnowledgement of receipt of clothing to an undesignated unit, April, 1863 (folder 16) 1 item

0191 . 1864, Jan. 49th Regt. N.Y.S.V. monthly return of clothing, camp and garrison equipage (folder 17) 1 item

0192 1863-1865, Camp Curtin ledger 1 vol. loose

0193 Andersonville, Georgia "Penna. Soldiers Buried at Andersonville, from Feb. 26, 1864 to Mar. 24, 1865 submitted to Gov. A.G.Curtin by Joseph A. Phillips, Surgeon General, Penna. on July 1, 1865 (folder 1) 1 vol.

0194 1864, Barnhart, B.F. New Testament presented to him (folder 2) 1 vol.

0195 1862-1865, 1875-1876 Abraham Burkholder Collection (Manor Twp. Lancaster Co.) 1862-1863, fonn notices for the draft; 1863, certificate for his non liability for service by reason of paying commutation; 1864-1865 U.S. excis·e tax receipts, 1864-65 (folder 3) 1 vol.; 1875-1876, Rev. Joseph Burkholder, Pequa Twp. Lancaster Co. Papers regarding his estate

0196 n.d. Confederate return roll (blank) (folder 4)

0197 1862-1889 Ambrose Cort Collection 1862, May 17 poem "The Penna. Twenty Eighth" written by E.H.C. for George Henry & singers of Co. P. at Camp Tourison, Manassas Junction; 1862, Mar. 22 newspaper, The New South, Port Royal, S.C.; newspaper clipping regarding Lt. William A. Shrum (wounded at Battle of Gettysburg) and wife's visit to Latrobe, Pa.

0198 n.d. Annals of the Army of the Cumberland, printed by J.B. Lippincott & Co., Phila., (many pages are missing, only the pictures remain) (folder 6) 1 vol.

0199 n.d. discharge (blank) (folder 7) 1 item

0200 envelope, "The War for the Union" (folder 8) 1 item

--·--- --··-------

Page 21: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0201 n.d. G.A.R., unidentified listing of furnishings (probably for Col. S. G. Simmons' post) (folder 9) 1 item

0202 rosters for Post No. 79, Conshohocken, Penna.; George B. McClellan Post No. 515; burial place of Col. Owen Janes' Post No. 591, Bryn Mawr, Penna. (folder 10) 1 item

0203 Post 58 Collection (folder 11)

0204 roster, Dept. of Penna., Phil a., 1916 (folder 12) 1 vol

0205 Gettysburg map showing camp for Veterans at the Battle of Gettysburg's 50th anniversary (folder 13) 1 item

0206 1986, June 5 invitation to unveiling of equestrian statues to Maj. Gen. George Meade and Maj. Gen. Winfield S. Hancock at Gettysburg from C01mnonwealth of Penna.'s Board of Commissioners (folder 14) 1 item

0207 1865, guards & Pickets pass, Hdqs. Provost Marshal General, defenses south of Potomac (folder 15) 1 item

0208 1862, The Historical War Map, Indianapolis, Ind; Asher & Co. (folder 16) 1 vol.

0209 1863, Hughes, D.C. [Confederate] Patent for Breech Plugs (copy) (folder 17) 1 item

0210 n.d. Hymn Book for the Army and Navy, New York: American Tract Society (folder 18) 1 vol.

0211 1862, Oct. 16 draft list (printed), Lebanon County (folder 19) 1 item

0212 n.d. King, Major S.B., list of Union prisoners at Libby Prison Richmond, Va. n.d. (folder 18a) 1 item

-~~----------- -----·- ---~--------.. -·--~--- ------~--~---------- --~~-

Page 22: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0213 1863, Sept. 25, 26 draft list, Lebanon County (printed in Lebanon Advertiser) (folder 20) 1 item

0214 1910, Oct. 11 booklet, Memorial Hall of Allegheny County, (folder 21)

0215 1863, Jan. military map, Harpers Ferry (folder 22) 1 item

Box8A 0216 1861-1865 Oddfellows, Roll of Honor (printed) (folder 1) 1 item

0217 Oursler, John, Bible carried during the Civil War; 1885 newspaper clipping (folder 2) 2 items

0218 1863, July 4 Philadelphia Morning Post excerpt, (folder 3) 1 item

0219 1889, program for Pennsylvania Day at Gettysburg, 1889 (folder 4) 1 item

0220 n.d. Roath, Capt. E.D., his Book of Psalms (folder 5) 1 vol.

0221 Sign reading "Commissary General's Department" (folder 6) 1 vol.

0222 ca. 1864, The Soldier's Hymn Book, Boston YMCA (folder 7) 1 vol.

0223 1863, Soldier's Text Book, (folder 8) 1 vol.

0224 Thomas W. Thornley Collection 1921, June 22-23 bookmark c01mnemorating 54th Annual Encampment G.A.R., Dept. of New Jersey (folder 9) 1 item; n.d. poem 1 item; 1862, Sept. 20 receipt titled "Union Volunteer Refreshment Saloon and Hospital," Phila. 1 item

0225 18 61, transportation vouchers & lists for military provisions shipped by railroad in many cases to Gov. Curtin and related items (folder 10)

---~-~-------

Page 23: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0226 1863, July 2 reproductions, Vicksburg Daily Citizen (folder 11) 5 items

0227 1866, Oct. 8 War Dept. Pass signed by Edwin M. Stanton (folder 12) 1 item

0228 · 1864, Williamson, D. Brainerd, ed., Volunteers Roll of Honor, No. 2, Phila.: Barclay & Co. (pamphlet) (folder 13) 1 vol

0229 Hastings, C.E., ~ketches, Camp of the 50th New York State Engineers and Headquarters of the Anny of the Potomac. (copies) (folder 14) 2 items

0230 1884, newspaper clippings, The Morning Telegram, regarding the Civil War prison camp and cemetery at Elmira, N.Y. 2 items and copies (folder 15)

0231 Map Case 1862, war telegram map of the Virginia Territory, "a map to mark the change of Positions of the Union Forces ... and the Rebel Forces ... on the receipt of every Telegram from the seat of war," I item

0232-0251 Memorials and Certificates 1 oversize box

Civil War Companies 0232 Company D, 100th regt., N.Y. Vols. 1 item

0233 1862, Company F, 129th Regt., P.V., entered according to act of Congress, published by Currier & Ives 1 item

0234 1863, Company D, 12th Regt., PRVC, entered according to act of Congress by J. Wesley Watennan & Co. 1 item

0235 n.d. Company K, 93rd Regt., P.V., lithographed by A.Hoen & Co., Baltimore 1 item

0236 1863, Company E, 1st Regt., Potomac Home Brigade, Md. Vols., entered according to act of Congress by E.B. De La Matyr, lithographed by Shroeder & Sanders, Baltimore 1 item

--~---~

Page 24: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0237 1863, Company E, 72nd Regt.,·P.V., Baxter's Philadelphia Fire Zouaves, entered according to act of Congress by J.C. Fuller & Co. lithographed of Sarony, Major & Knapp, N.Y. 1 item

0238 1864, Company F, 208th Regt., P .V., entered according to act of Congress by J.C. Fuller, lithographed of Majors & Knapp, N.Y. 1 item

0239 n.d. Company K, 17th Regt., P.V., A. Hoen & Co. Baltimore 1 item

0240 1862, Company F, 1st Inf., Regt., P .V., entered according to act of Congress, published by Currier & Ives 1 item

0241 1862, Company C, 125th Regt., P.V., entered according to act of Congress, published by Currier & Ives 1 item

0242 n.d. Company C, 145th regt., P.V., lithograph by A. Hoen & Co. Baltimore 1 item

0243 Battery B, 1st Regt, Pa. Reserve Light Inf., memorial roster 1 item

Spanish-American War 0244 1898, 9th Regt., P.V., U.S. Military Register Co., Wash., D.C. 4 items

0245 Company M, 28111 Inf., U.S.V., includes receipts, clipping 1 item (mounted)

0246 1898-1899, Company K, 10th Regt., P.V.I. published by H.G. Fuller Pub. Co., San Francisco 1 item

World War I 0247 1917, Company D, 8th Penna. Inf., published and copyrighted by H.B. Stratton, Chattanooga 1 item

0248

-·----~----·---------

Page 25: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

n.d., Company D, 8th Penna. Inf., "The Soldier's Record, Service in the World War," copyright 1917 by H.H. Stratton, Chattanooga 1 item

0249 n.d., Nonnan W. Kines, Btry D., 313th P.V., signed by Woodrow Wilson 1 item

0250 1917, Sept. Roll of Honor, Machine Gun Co., 8th Penna. Inf., Camp Hancock, Augusta, Ga., 1 item

0251 Co. D, 112th U.S. Infantry

Memorials & Certificates 1 oversize box

Civil War Individuals 0252 1864, Josiah Bloss, Co. K, 17th Regt. P.V., entered according to act of Congress, Case & Baker 1 item

0253 1883, John J. Gehrett, Co. K, 22nd Regt. P .V., entered according to act of Congress, the Pettibone Brothers Mfg Co. 1 item

0254 1883, James Moore, Co. F, 79th Regt., P.V., entered according to act of Congress, by Capewell & Pasco 1 item

0255 n.d., Solomon Yeakel, ih Regt.,P.V. 93rd Regt. P.V. 1 item

0256 n.d., Charles C. McConnick, Co. D, ih Pa. Cav. 801h Regt. P.V. l item

0257 n.d., Seneca G. Simmons, ih & 4th U.S. Inf. 5th P.R.V.C. 1 item

0258 · rd n.d., J.P. Rumple, 3 , N.Y. 1 item

0259 1891, Capt. William W. Wallace, Company C, 125th Regt. P.V., copyrighted by T.D. Strickler 1 item

0260 1886, July 1 Capt. W.W. Wallace, Military Order of the Loyal Legion of the U.S. 1 item

Page 26: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0261 1st Lt. & R.Q.M. Jacob A. Hollinger, 81st Regt. P.V. Veteran Volunteer 1 item

0262 Sergt. Samuel Cain, 55th Regt., P.V. I item

0263 1885, General U.S. Grant, copyright by John H. Golbome, Phila. 1 item

0264 1890, Feb. 17 Pa. Charter of Simon Cameron Post G.A.R. #78 1 item

0265 1877, June 22 U.S. Charter to G.A.R. Post #78 1 item

0266 Lithograph of Andersonville Prison 1 item

Box 9 1867-1896 0272 1867-1871, Military Orders, Loyal Legion, U.S., Commander of the State of Penna., Phila. (printed) (1 folder)

0273 1872, Certificate of adjudicated claim for war damages, Commonwealth of Penna. to A.D. Caufman 1 item

0274 1881, May 17 letter, William H. Hunt., Sec. of the Navy, Washington, to Hon. Milton Umer Frederick, Md. (folder) 1 item

0275 1883, Pension Circular, W.H. Wills & Co. (folder 4) 1 item

0276 1885, discharge and service papers of Benjamin Urich (folder 5) 1 item

0277 1885-86 letter, Mrs. Paul W. Bartlett, New Orleans, to Gov. of Penna., Feb. 20, 1886 1 item; 1885, Peace Souvenir 20.pages 1 item; 1885, "Acrostic" leaflet l .. item; n.d., picture 1 item

0278 1886, Roster, Dept. of Penna., G.A.R. (folder 7) 1 item 1888, booklet, "Second Annual Re-Union, Regimental Association of the Bucktail

---------·---~-·----··------~~-----------

Page 27: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

or First Rifle Regt., P.R.V.C., Bradford, McKean Co., Penna." 1 item 1889, booklet, "Third Annual Re-Union, Regimental Association of the Bucktail or First Rifle Regt., P.R.V.C." 1889 Roster Dept. of Penna., G.A.R., 1891 1 item; n.d., misc. note 1 item

0279 Report and Program, 1st rifle Regt., P.R.V.C., "Old Bucktails" (folder 8) 4 items

0280 1888, Sept. 10 letter, W. Sheridan, Nouquitt, Mass., to Thos. F. Maloney, Harrisburg (folder 9) 1 item

0281 1891-1895 Correspondence, listing of names, newspaper clippings relating to the medals presented to the Worth Infantry and York Rifles under the provision of Penna. General Assembly Act. No. 136 of May 31, 1893. (folder 10)

0282 1896, Union Veteran Legion, Pittsburgh, Pa., Roster, Encampment No. I (printed) (folder 1 Oa) 1 vol.

Spanish American War 0283 1898-1931 Royal W. Wynings Collection regardes his military service as 2nd Lieut., Co. H, 4th Penna. Inf. (folder 11) 8 items

0284 Philippine Insurrection 1899, Feb. 27 resolutions from citizens of Augusta, Ga. to soldiers of Camp MacKenzie (folder l la) 1 item

0285 1899, May 7 Sheetz, David F., discharge (folder 11 b) 1 item

0286 1899-1902 Milton E. Springer Collection Correspondence, special orders appointments, discharges, regarding his military service as Sergeant-Major, 2nd Battalion, 37th Infantry, U.S.V. in the Philippine Islands (folder 12) 8 items

0287 Cuban Occupation 1896-1900 The Soldiers Handbook, War Dept., Document No. 9, 1896, contains extracts from Anny Regulations ofl895 and clothing account of William F. Mosser, April 11, 1898-Nov.29, 1900 1 vol.

--~·----~~---- --·-------~~~------------------~ ----------··-------·-------------

Page 28: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

Note: William F. Mosser served in the 201h Co., U.S. Coast A1iillery in Cuba,

Dec. 29, 1898 to Ap1il 5, 1901. Xerox copies of approved Veteran's Compensation Application are enclosed.

World War I 0288 (See also MG-200 Poster Collection) 1917, Apr. 7 Navy League Certificate (folder 13) 1 item

0289 1918, Dec. 28 letter, bill, Air Service, United States Anny, San Antonio to "My Dear Aunt & Cousin" (folder 13a) 1 item

0290 1918-1919, Miss Serface, A.N.C. (folder 13b) 3 items

0291 ca. 1918, Map of Environs of Paris (folder 13c) 1 item

0292 1918, Nov. 28 menu, Thanksgiving Day (somewhere in France) (folder 13d) 1 item

0293 n.d., Sketches concerning the·J1h artillery piece by 2nd Lt. Roger McElhone Smith (folder 13e) 8 iterris

0294 1918, May G.A.R. Post Card Collection (folder 14) 5 items

0295 War History Maps (folder 15) Verdun 1 item Dampritoux 1 item

0296 Aug.1917-Aug. 1918, Illustrated Current News, vol. 1, No. 598-vol. 1, No. 767 1 sheet publication (illustration with caption) published three times a week by Illustrated Current News, Inc., 902 Chapel St., New Haven, Conn. 23 items 1 pk loose; 1918 letter, Charles Oboum, Co. K, 112 U.S. Inf. A.E.F. (see Civil War Gen)

0297 1929-1931, Log, Penna. Nautical Schoolship Annapolis 1 vol. loose

0298 1914-1931, 1940-1945 Continuous Service Certificate of Daniel Boyd, U.S. N. (folder 15a) 1 vol.

------------- .. -----

Page 29: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

0299 1917-20 Warrant record of James Dervin USMC., Service in Santo Demingo) (folder 15b) 1 vol.

World War II 0300 (see also MG-200 Poster Collection) 1944-1945, Maps, operations of XV Corps and Command Posts (folder 16) 5 items

0301 1944-1945, scrapbook, newspaper headlines 1 vol. loose

0302 1939-1945 separation record, Donald Eck, USAAF 1 item (folder 16a)

0303 1970 ca. 1970's pamphlets (folder 17) 1 folder

National Guard of Pennsylvania BoxlO 0304 . 1868-1871, Company D, 2nd Regt Inf. P.M. Constitution, by-laws and roster 1 vol.; Maxwell Whiteman Collection, 1916-1925

0305 1916-1921, correspondence, William Doughtery, Supt., 1st Inf., 1st Regt. Annory, Phila., 1 folder

0306 1916-1922, 1st Inf. General Orders 1 folder

0307 1921-1925, correspondence, Horace J. Imnan, U.S. Veteran's Bureau 1 folder

0308 Provisional Battalion, 104th Cavalry Collection 1936, March 18-24 papers regarding flood relief duty in Harrisburg, includes Record of Events, general orders, log maps 2 folders

Box 11 0309 1888-1950 Col. Robert M. Carroll Collection 1888-1950, Governor's troop minute book (includes list of members 1944, n.d. and historical notes on federal service by troop members 1941-1944) 1 vol. loose;

Page 30: Military Manuscripts Collection1812, April 11, Certificate of David Wescott, member ofWashington Society of Philadelphia 1 item 0034 1813, Aug-Sept., Log of Sloop of War Lawrence,

1920, Genera1 Orders, Adjutant General's Office, Hanisburg, No. 1,2,3, 3 vols. 1 folder; 1921, Oct. 11 Bulletin No. 22, Adjutant General's Office, Harrisburg 1 vol.; 1926, Apr. 30 Bulletin No. 2, Adjutant General's Office, Harrisburg I vol.; 1933, Jan. 1 Bulletin No. I Adjutant General's Office, Harrisburg 1 vol; 1949, Aug.-1950, Aug. Reference Data, Infantry Regiment, the Infantry School Fort Benning, Georgia 2 vol. 1 folder; see MG-218 for photos

0310 1880-1910 scrapbooks (Inc. Phila. City Cavalry); 1880, Aug. 6-13, scrapbook, "Press Comments- Camp George G. Meade; 1880, Sept. 7-13 Camp Alexander Hays; 1881, Mar. 4- N.G.P. [Pres. Garfield's] Inaugural Parade 1 vol. (fragile); clippings from Phila and various other Penna. and out of state papers. Stamped in cover as "Property of The Commonwealth of Pennsylvania, Dept. of Military Affairs"

0311 1899-1903, scrapbook of newspaper clippings 1 vol. loose (fragile) mounted and loose clippings mainly regarding Phila. City units and encampments

0312 1908-1919, scrapbook of Phila. newspaper clippings 1 vol.

0313 Discharge, Edw. Backenstoes 1 folder 1 item

0314 1901, History of the 18th Regiment Infantry "Duquesne Greys," N.G.P. by the Printing Co1mnittee, published by the Eighteenth Regiment Infantry, N.G.P., Pittsburgh, 1 vol. 1 folder

0315 ca. 1912 Blueprint copy of topographic map of Mt. Gretna Maneuver Grounds showing houses, roads, fences, fields, telephones or telegraph lines, wooded areas, 4 inches = 1 mile, 26" x 15" 1 folder 1 item

0316 1861-1871, minutes of meetings, constitution and by-laws of Company "D" Second Regiment of Infantry National Guard of Penna. 2 vols. 1 box