Guide to the Rhode Island 11th United States Heavy Artillery (Colored)

Size: px
Start display at page:

Download "Guide to the Rhode Island 11th United States Heavy Artillery (Colored)"

Transcription

1 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page of 7 Guide to the Rhode Island th United States Heavy Artillery (Colored) Phillips Memorial Library, Special and Archival Collections Cunningham Square Providence, RI Tel: Fax: Special and Archival Collections Published in 976 Providence College

2 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 2 of 7 Collection overview Title: Rhode Island th United States Heavy Artillery (Colored) Date range: Creator: Extent: Abstract: Language of materials: Repository: Collection number: Rhode Island th United States Heavy Artillery (Colored), box(es) The collection consists of official records of the Rhode Island th United States Heavy Artillery (Colored) and the the personal correspondence of Lt. Allen F. Cameron, who was one of the regiment's officers. The regimental records consist of materials such as regimental reports, orders, rosters, and courts-martial records detailing activities of the regiment, life in the Union Army and treatment of black troops by white officers. English Phillips Memorial Library, Special and Archival Collections rppc_usregiment Scope & content The records of the Rhode Island th United States Heavy Artillery (Colored) document the regiment's activites that Lt. Allen F. Cameron was personally involved in and consists of his personal correspondence and official materials of the regiment such as reports, orders, rosters, and court martial records. Arrangement The collection is arranged in eight series. Circulars

3 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 3 of 7 Correspondence Equipage General Courts-Martial General Orders Soldiers Special Orders Subject files Historical note The Rhode Island th United States Colored Heavy Artillery had originally been raised and organized as the Fourteenth Regiment Rhode Island Heavy Artillery. On 28 August 863 the first company was mustered into Federal Service. As customary for all black units raised during the Civil War, the officers of this regiment were white, all of whom had seen previous service. They were commissioned by the President of the United States, after having passed a rigid examination before a military board convened at Washington of which Major General Silas Casey of the U.S.Army, presided over. On 9 December 863 the first battalion left Providence and sailed from Newport for New Orleans, Louisiana, to join General Banks, commanding the Department of the Gulf. On 8 January 864 the second battalion left Providence to join the first battalion in New Orleans. In March 864, while units of the 4th Rhode Island United States Colored Heavy Artillery were stationed at Fort Esperanza, Matagorda Island Texas, Companies A, C, and D were placed under arrest for refusing to accept their pay, which was 3 dollars a month less than what regular white troops were receiving. The ringleaders of the protest were tried by general court-martial, and sent to Fort Jefferson, Florida. On 5 April the third battalion joined the Regiment at New Orleans. The whole Regiment was subsequently transferred to the Department of the Gulf, and its designation was changed by general order, first on 4 April to the 8th United States Heavy Artillery (Colored), and then in May, to the Eleventh United States Heavy Artillery (Colored). On 5 July Colonel Jacob Hale Sypher of the United States Army was appointed by the President to command the Regiment. The bulk of the service of this Regiment consisted of garrison and picket duty in several posts in the Department of the Gulf.

4 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 4 of 7 At the close of the War, a reduction of the military force of the Union was taking place almost daily and with the further services of the Regiment being unnecessary, it was mustered out at Camp Parapet, Louisiana, 2 October 865. The Regiment returned to Rhode Island and on 2 October attended a ceremony and parade in Providence where the people of Rhode Island paid tribute to the members of this command. On landing, a salute was fired by the Marine Artillery and the column was formed on South Main Street where they marched to City Hall. There under the direction of Acting Adjutant-General Crandall, L. H. Humphreys prepared and offered to the returning troops a generous collation. As the men filed into City Hall and took their stand at the tables, the band of Morris Brothers, Pell & Trowbridge's minstrels played "Tramp, Tramp, Tramp", which added to the excitiment of the day. After the meal, the column was reformed and marched to Exchange Place, where a dress parade took place in the presence of Governor Smith, his staff, and an large number of spectators. Afterwards, the Regiment broke into column of companies, and marched up Westminster Street in review before embarking for their encampment at Portsmouth Grove. A few days later, the Regiment was disbanded and the men finally returned to their homes after serving the Union cause for over two years. Access & use Access to the collection: Use of materials: There are no restrictions on access, however, certain collections may have donor restrictions and may not be available, nor may archival or manuscript materials be removed from the Reading Room area or borrowed from the collections. Researchers are advised that express written permission to reproduce, quote, or otherwise publish any portion or extract from this collection must be obtained from the Phillips Memorial Library. Although Providence College has physical ownership of the collection and the materials contained therein, it does not claim literary rights. It is up to the researcher to determine the owners of the literary rights and to obtain any necessary permissions from them.

5 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 5 of 7 Preferred citation: Rhode Island th United States Heavy Artillery (Colored), rppc_usregiment, Phillips Memorial Library, Special and Archival Collections Contact information: Administrative information About the collection Phillips Memorial Library, Special and Archival Collections Cunningham Square Providence, RI Tel: Fax: Special and Archival Collections Aquisition: In July of 973 Bernard Geary of Scituate, Rhode Island, donated the papers of his grandfather, Allen F. Cameron, to the Providence College Archives. About the finding aid Author: Finding aid prepared by Providence College Archives Staff. Encoding: Finding aid encoded by Russell M. Franks 2008 November 2 Descriptive rules: Additional information Related material: Separated material: Bibliography: Finding aid based on Describing Archives: A Content Standard (DACS) There are no known related materials. No materials have been removed from this collection. Sources: Barker, Harold R. History of the Rhode Island Combat Units in the Civil War (86-865). (n.p., c964)

6 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 6 of 7 Chenery, William H. The Fourteenth Regiment Rhode Island Heavy Artillery (Colored,) in the war to preserve the union, (Providence: Snow & Farnham, 898.) Search terms Subjects: Types of materials: Cameron, Allen F., b Collections United States. -- Army -- Officers United States. -- Army -- Military life United States. -- Army. -- Rhode Island Heavy Artillery Regiment (Colored), 4th ( ) United States. -- Army. -- Colored Heavy Artillery Regiment, th ( ) United States -- History -- Civil War, African Americans United States -- History -- Civil War, Regimental histories Rhode Island -- History -- Civil War, Cameron, Allen F., b. 836 military records orders (military records) envelopes letters (correspondence) registers (lists) orders (military records) catalogs clippings deeds receipts

7 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 7 of 7 Inventory Series I, Circulars, 865 Generally produced by the Adjutant General's Office, circulars were used to distribute official correspondence (except combat orders) relating to personnel and other administrative matters. The series is arranged alphabetically. Container Description Date Headquarters, Carrollton District 865 Jan 2 Headquarters, Gulf, Department of 865 May-865 June Headquarters, Louisiana, Department of Headquarters, Louisiana, Southern Division of Headquarters, Louisiana and Texas, Department of 865 Aug-865 Sep 865 May 865 Aug 6 Headquarters, U. S. Colored Troops 864 Sep-865 Jan 7 Headquarters, U. S. Forces 864 Mar-865 Aug 8 Headquarters, West Mississippi, Military Division of 864 Oct-865 Feb

8 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 8 of 7 9 War Department, Ordnance Office 863 Nov-865 Mar Series II, Correspondence, Allen F. Cameron, born in 836, in Quebec, Canada, was one of four brothers who served in the Union Army. He enrolled as a sergeant in the Rhode Island Colored Artillery (Heavy) Fifth Regiment in October of 86. Among the campaigns he participated in was the Burnside Expedition. By the time of his mustering out in October, 865, Cameron had attained the rank of first lieutenant of the Rhode Island United States Colored Artillery (Heavy) Eleventh Regiment (originally, the Fourteenth Regiment). Other duties Cameron performed as a Lieutentant included serving on a general court-martial and acting as aidede-camp at post headquarters. Upon retiring from the army, Lt. Cameron returned to his previous employment as a weave room overseer in Rockland (Scituate), Rhode Island for approximately one year. He then went to work in the United States Armory at Springfield, Mass. At the time Henry- Martini rifles were being manufactured by the Providence Tool Company and Cameron was appointed a sub-united States inspector assisted to the inspection of seven hundred thousand rifles. He then went to Springfield, Mass., and took in five thousand navy revolvers for the Turkish government. He later was employed by the Winchester Revolver Arms Company of New Haven, Conn. Source Chenery, William H. The Fourteenth Regiment Rhode Island Heavy Artillery (Colored,) in the war to preserve the union, Providence: Snow & Farnham, 898. The series is comprised mostly of Cameron family correspondence. It is of particular historical value for the War period from the "off-the-record," human interest viewpoint. This series is arranged chronologically. Creator: Cameron, Allen F., 836- Container Description Date 0 Family correspondence undated

9 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 9 of Gould, Mary E. Congdon, John Webster, Parker V. Clarke, Harrison Sherman, Alfred, John Cameron, Walter Chapman, Elizabeth Hamlin, C. R. Clarke, Harrison Alban, S. H. & A. F. Wyatt Chapman, Archibald Porter, Kate 853 Nov Mar 857 Mar Jul Apr Sep7 859 Nov Sept Jul Mar May Nov Jun 2

10 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 0 of Sypher, J. H. (Jacob Hale) Allister, A. M. Guiness, R. W. Stafford, Chas. L. Envelope Porter, Alexander Park, E. 2 Aigan, John 2 Porter, Kate 3 Porter, Kate 4 Porter, Kate Cameron, Walter Aigan, John Apr Sep Oct 865 Nov Dec Feb Apr May Aug Sep Oct Dec Jul

11 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page of Cameron, Walter 2 Barker, John A. 868 Mar Jun 4 Series III, Equipage, 865 This series contains a broad grouping of equipment lists, muster and descriptive rolls, invoices, and other documents relating to rations, ordnance returns and miscellaneous supplies. This series is arranged alphabetically. Container Description Date Blank forms Company receipt for equipment received undated Correspondence and memos Invoice of Clothing, Camp and Garrison Equipage Invoice of Stores Material, Ordnance, and Supply lists Monthly Return of Clothing, Camp, and Garrison Equipage Statement of Ordnance and Ordnance Stores

12 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 2 of 7 Series IV, General Courts - Martial, The series consists of the charges, specifications and verdicts of several trials of military personnel. This series is arranged alphabetically. Container Description Date Adams, Charles 865 Fields, John A. 865 Folley, 865 Henderson, George 865 Horan, Timothy 865 Lee, Jerome 865 Loup, Constant 865 Maher, Patrick 865 McDonald, William H. 865 Peters, William 865

13 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 3 of Rine, William B. 865 Rottaken, H. H. 864 Smith, Jacob 865 Sprauer, Heromnus 865 Van Dusen, Orias 865 Webster, George H. 865 Series V, General Orders, "General Orders" were permanent directives issued by General Headquarters to all members of a command, concerning policy as well as administrative matters. The series is arranged alphabetically. Container Description Date Headquarters, Gulf, Department of Headquarters, Louisiana, Department of Headquarters, Louisiana, Eastern District of 865 May-865 Jul 865 Aug-865 Sep 865 Jul-865 Sep

14 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 4 of Headquarters, Louisiana, Southern Division of Headquarters, Louisiana and Texas, Department of Headquarters, New Orleans, Defenses of Headquarters, U. S. Colored Artillery (Heavy) th Regiment Headquarters, U. S. Colored Artillery (Heavy) th Regiment 3rd Battalion Headquarters, U. S. Colored Troops Headquarters, U. S. Colored Troops, 3rd Division Headquarters, U. S. Forces Headquarters, West Mississippi, Military Division of War Department 865 Feb-865 Jul 865 Jul-865 Aug 864 Jul-865 Feb 865 Sep 864 Nov-865 Aug 864 Oct-865 Jan 864 Nov 864 Mar 864 Sep-865 Jun 864 Nov-864 Dec

15 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 5 of 7 Series VI, Soldiers, This series is comprised of lists and forms regarding deceased, deserted, discharged and volunteer soldiers. Included in this series are files relating to individual soldiers' target practice scores. This series is arranged alphabetically. Container Description Date Farnum, Captain Deceased Descriptive Lists of Deserters Discharged Target Practice Lists Volunteer Decriptive Lists undated Series VII, Special Orders, Special Orders, as compared to "General Orders," primarily affected individual soldiers or smaller units within the regiment. This series is arranged alphabetically. Container Description Date 82 Headquarters, Carrollton District 865 Jan-865 Mar

16 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 6 of 7 83 Headquarters, Gulf, Department of 865 Jan-865 Mar Headquarters, Louisiana, Southern Division of Headquarters, Louisiana and Texas, Department of Headquarters, New Orleans, Defenses of Headquarters, U. S. Colored Artillery (Heavy) 8th Regiment Headquarters, U. S. Colored Artillery (Heavy) th Regiment Headquarters, U. S. Colored Artillery (Heavy) th Regiment 3rd Battalion Headquarters, U. S. Forces 865 May-865 Jun 865 Jul 865 Feb 864 Aug 865 May-865 Oct 865 Jan-865 Sep 865 Jun-865 Jul Series VIII, Subject Files, This small series contains miscellaneous items related to Allen F. Cameron, but unrelated to the Eleventh United States Heavy Artillery (Colored). This series is arranged alphabetically. Container Description Date 9 Business receipts

17 Guide to the Rhode Island th United States Heavy Artillery (Colored)853-93, rppc_usregiment Page 7 of Descriptive Catalog Notes, Flyers, and Calling Cards Providence Sunday Journal Warranty Deed 868 Oct 6 undated 93 Oct Apr 9

LEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA

LEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA Collection # M 1079 OM 0536 LEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA. 1862-1868 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Timothy Rainesalo March, 2014 Manuscript

More information

Alice Collins Gleeson papers

Alice Collins Gleeson papers Page 1 of 5 1935-1937 Box A Brown University Providence, RI 02912 Tel: 401-863-2146 email: hay@brown.edu Published in 2008 Brown University Archives Page 2 of 5 Collection overview Title: Date range: 1935-1937

More information

ARTHUR W. HYATT PAPERS Mss. 180 Inventory

ARTHUR W. HYATT PAPERS Mss. 180 Inventory See also UPA microfilm: MF:5735, Series B, Reel 10 ARTHUR W. HYATT PAPERS Mss. 180 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

Fort Atkinson, Nebraska

Fort Atkinson, Nebraska Fort Atkinson, Nebraska film RG502 Fort Atkinson, Nebraska Records: 1819-1957 Cubic ft.: 1.5 Approx. # of Items: 4 boxes of c.100 items and 10 reels of microfilm HISTORICAL NOTE Fort Atkinson, Nebraska,

More information

The Filson Historical Society. Watts, Elijah S. Papers,

The Filson Historical Society. Watts, Elijah S. Papers, The Filson Historical Society Watts, Elijah S. Papers, 1861-1907 For information regarding literary and copyright interest for this collection, see the Curator of Special Collections. Size of Collection:.66

More information

NATIONAL GUARD or HAWAII

NATIONAL GUARD or HAWAII NATIONAL GUARD or HAWAII. 1893-1900 The records have been organized into three subgroups: National Guard; Sharpshooters; and the Military Commission. Each subgroup contains an administrative history and

More information

Loyola University Chicago ~ Archives and Special Collections

Loyola University Chicago ~ Archives and Special Collections UA1980.04-.16, 1980.18-.23 Treasurer s Office Records - Ledgers Dates: 1904-1969 Creator: Loyola University (1870-) Extent: 124 volumes Level of description: Item Processor & date: John L. Daniels, June

More information

CHENNAULT (LT. GENERAL CLAIRE LEE) FAMILY PAPERS (Mss. 3042) Inventory

CHENNAULT (LT. GENERAL CLAIRE LEE) FAMILY PAPERS (Mss. 3042) Inventory CHENNAULT (LT. GENERAL CLAIRE LEE) FAMILY PAPERS (Mss. 3042) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries

More information

2 nd Massachusetts Cavalry Company M & Company A

2 nd Massachusetts Cavalry Company M & Company A Lieutenant Wesley C. Howe Company M & Company A Wesley C. Howe W esley Curtis Howe was born March 19, 1833 at Edinburgh, Pennsylvania, a small town in the northern foothills of the Allegheny Mountains

More information

Civil War Collection (bulk dates ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

Civil War Collection (bulk dates ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 ArMs 1977.200 A0160-A0161 1 cubic foot, 2 document boxes RLIN NYKI590-940-0022 & NYKI590-940-0200 4.C - 6.4.D Civil War Collection 1804-1865 (bulk dates 1860-1865) Brooklyn Historical Society Othmer Library

More information

ROBERT H. CRIST CIVIL WAR LETTERS, 1861

ROBERT H. CRIST CIVIL WAR LETTERS, 1861 Collection # SC 3021 ROBERT H. CRIST CIVIL WAR LETTERS, 1861 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Timothy C. Rainesalo May 23,

More information

Guide to the Rhode Island Commission for Indian Affairs records

Guide to the Rhode Island Commission for Indian Affairs records Page 1 of 19 Guide to the Rhode Island Commission for Indian Affairs records 1977-1986 337 Westminster Street Providence, RI 02903 Tel: 401-222-2353 Fax: 401-222-3199 email: statearchives@sos.ri.gov Published

More information

1st Regiment Infantry, Pennsylvania records

1st Regiment Infantry, Pennsylvania records 02 Finding aid prepared by Celia Caust-Ellenbogen and Michael Gubicza through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories. Last updated

More information

Corporate Services Employment Report: January Employment by Staff Group. Jan 2018 (Jan 2017 figure: 1,462) Overall 1,

Corporate Services Employment Report: January Employment by Staff Group. Jan 2018 (Jan 2017 figure: 1,462) Overall 1, Corporate Services Employment Report: January Employment by Staff Group Jan (Jan 20 figure: 1,462) Jan % Overall 1,520 +58 +4.0% 8 Management (VIII+) 403 +52 4.8% Clerical & Supervisory (III to VII) 907

More information

MS-315, College Women s Club of Dayton Records

MS-315, College Women s Club of Dayton Records Collection Number: MS-315 MS-315, College Women s Club of Dayton Records Title: College Women s Club of Dayton Records Dates: 1907-2012 Creator: The College Women s Club of Dayton Summary/Abstract: Established

More information

Inventory of the Fred L. Walker papers

Inventory of the Fred L. Walker papers http://oac.cdlib.org/findaid/ark:/13030/kt8k4036xf No online items Finding aid prepared by Beaudry R. Allen Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6003 (650)

More information

History of the Company I (San Francisco Fusileers), 1 st Infantry Regiment, National Guard of California

History of the Company I (San Francisco Fusileers), 1 st Infantry Regiment, National Guard of California History of the Company I (San Francisco Fusileers), 1 st Infantry Regiment, National Guard of California 1880-1907 This history was completed in 1940 by the Works Progress Administration (WPA) in conjunction

More information

Enlisted Professional Military Education FY 18 Academic Calendar. Table of Contents COLLEGE OF DISTANCE EDUCATION AND TRAINING (CDET):

Enlisted Professional Military Education FY 18 Academic Calendar. Table of Contents COLLEGE OF DISTANCE EDUCATION AND TRAINING (CDET): Enlisted Professional Military Education FY 18 Academic Calendar Table of Contents STAFF NON-COMMISSIONED OFFICER ACADEMIES: SNCO Academy Quantico SNCO Academy Camp Pendleton SNCO Academy Camp Lejeune

More information

HUGH GASTON CIVIL WAR LETTERS, , 2004

HUGH GASTON CIVIL WAR LETTERS, , 2004 Collection # M 0833 HUGH GASTON CIVIL WAR LETTERS, 1862 1875, 2004 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information Processed by Emily Castle 18 February

More information

CONFEDERATE STATES OF AMERICA. ARMY. Confederate States of America Army records,

CONFEDERATE STATES OF AMERICA. ARMY. Confederate States of America Army records, CONFEDERATE STATES OF AMERICA. ARMY. Confederate States of America Army records, 1861-1865 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information

Josiah Goodwin Diaries and Research Collection (Mss. 4886) Inventory

Josiah Goodwin Diaries and Research Collection (Mss. 4886) Inventory Josiah Goodwin Diaries and Research Collection (Mss. 4886) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton

More information

Guide to the Civilian Conservation Corps Collection MSS No online items

Guide to the Civilian Conservation Corps Collection MSS No online items http://oac.cdlib.org/findaid/ark:/13030/kt1t1nd9tb No online items Lisa Zakharova and David Fournier SJSU Special Collections & Archives 2010 Dr. Martin Luther King, Jr. Library San José State University

More information

U.S. Army Ordnance Corps Hall of Fame Nomination

U.S. Army Ordnance Corps Hall of Fame Nomination U.S. Army Ordnance Corps Hall of Fame Nomination NOMINEE DATA NOMINEE S NAME: RANK/GRADE: TITLE AT RETIREMENT: William John Durrenberger Major General Major General DATE/PLACE OF BIRTH: March 13, 1917/

More information

Descriptive Inventory for the Collection at Chicago History Museum, Research Center Rev. by Jennifer Asmikopolis

Descriptive Inventory for the Collection at Chicago History Museum, Research Center Rev. by Jennifer Asmikopolis Englewood Hospital (Chicago, Ill.) records, p. 1 of 12 Englewood Hospital (Chicago, Ill.) records, 1908-1988 Descriptive Inventory for the Collection at Chicago History Museum, Research Center Rev. by

More information

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn. 06430 Ms B15 Title: Civil War Collection Dates: 1861-1889 Size of collection: 1/2 linear foot (1 box) Accession number: unknown;

More information

Provisional Army of Tennessee Records Record Group 4

Provisional Army of Tennessee Records Record Group 4 State of Tennessee Department of State Tennessee State Library and Archives Provisional Army of Tennessee Records Record Group 4 Creator: Tennessee. Provisional Army. Inclusive Dates: COLLECTION SUMMARY

More information

Finding aid for the Avery C. Gilleo collection Collection 198

Finding aid for the Avery C. Gilleo collection Collection 198 Finding aid for the Avery C. Gilleo collection Collection 198 Finding aid prepared by Jamie Bargeron This finding aid was produced using the Archivists' Toolkit May 11, 2013 Describing Archives: A Content

More information

Title: United States Sanitary Commission records. Department of North Carolina archives,

Title: United States Sanitary Commission records. Department of North Carolina archives, The The New New York York Public Public Library Library Stephen Stephen A. A. Schwarzman Schwarzman Building Building Manuscripts Manuscripts and and Archives Archives Division Division Guide Guide to

More information

Downing - Eubank Collection, (MSS 93)

Downing - Eubank Collection, (MSS 93) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts January 1994 Downing - Eubank Collection, 1832-1993 (MSS 93) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu

More information

To His Excellency John A. Andrew Governor of Massachusetts

To His Excellency John A. Andrew Governor of Massachusetts MA 54 TH REGIMENT DOCUMENT TRANSCRIPTION M1659 ROLL 1 RECORDS OF THE 54 TH MASS INF. REGT. (COLORED) 1863-1865 To His Excellency John A. Andrew Governor of Massachusetts Governor Copies of your address

More information

Southmayd, Henry J., Jr., Henry J. Southmayd, Jr., World War II letters to the Southmayd family (bulk dates )

Southmayd, Henry J., Jr., Henry J. Southmayd, Jr., World War II letters to the Southmayd family (bulk dates ) Southmayd, Henry J., Jr., 1915-1967. Henry J. Southmayd, Jr., World War II letters to the Southmayd family 1940-1967 (bulk dates 1940-1945) Abstract: This collection consists of 58 letters written by Henry

More information

Birth of the Wisconsin Field Artillery

Birth of the Wisconsin Field Artillery Birth of the Wisconsin Field Artillery 1885-1919 57th FA Brigade 120 th FA Regiment (157 th MEB) 121 th FA Regiment 1885-1916 11 May 1885-1 st Wisconsin Battery formed in Milwaukee, 65 Pax, Commander is

More information

[Waco] United Confederate Veterans: Pat Cleburne Camp Collection #0127 1

[Waco] United Confederate Veterans: Pat Cleburne Camp Collection #0127 1 [Waco] United Confederate Veterans: Pat Cleburne Camp Collection #0127 1 Descriptive Summary: Creator: Pat Cleburne Camp #222, United Confederate Veterans Title: [Waco] United Confederate Veterans: Pat

More information

The Filson Historical Society. Ezra Buchanan, Papers,

The Filson Historical Society. Ezra Buchanan, Papers, The Filson Historical Society Ezra Buchanan, 1840-1875 For information regarding literary and copyright information for these papers, please contact the Curator of Special Collections. Size of Collection:.33

More information

GEORGE AND SHIRLEY CLARK CIVIL WAR COLLECTION, 1994

GEORGE AND SHIRLEY CLARK CIVIL WAR COLLECTION, 1994 Collection # M1039 GEORGE AND SHIRLEY CLARK CIVIL WAR COLLECTION, 1994 Collection Information Historical Sketch Scope and Content Note Contents Cataloging Information Processed by Abby Curtin September

More information

Guide to the William Monegan Papers, Catalog Number MS014. The Library at The Mariners' Museum

Guide to the William Monegan Papers, Catalog Number MS014. The Library at The Mariners' Museum Guide to the William Monegan Papers, 1861 1862 Catalog Number MS014 The Library at The Mariners' Museum Contact Information: The Library at The Mariners' Museum 100 Museum Drive Newport News, VA 23606

More information

VICTOR HUGO NYSEWANDER CORRESPONDENCE,

VICTOR HUGO NYSEWANDER CORRESPONDENCE, Collection # M 1297 VICTOR HUGO NYSEWANDER CORRESPONDENCE, 1913 1919 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Paul Brockman August, 2017 Manuscript and Visual

More information

William Neal McGrew Civil War Diaries,

William Neal McGrew Civil War Diaries, State of Tennessee Department of State Tennessee State Library and Archives William Neal McGrew Civil War Diaries, 1861-1862 Creator: McGrew, William Neal, 1835-1923 Inclusive Dates: 1861-1862 Scope &

More information

Guide to the Richard W. Bates Papers

Guide to the Richard W. Bates Papers Page 1 of 42 Guide to the Richard W. Bates Papers 1915-1973 686 Cushing Road Newport, RI 02841-1207 Tel: 401-841-2435 E-mail: nhc@usnwc.edu Website: http://www.usnwc.edu/academics/library/ Naval-Historical-Collection.aspx/

More information

Compliance Division Staff Report

Compliance Division Staff Report Compliance Division Staff Report Polygraph Advisory Board Meeting Tuesday, September 26, 2017 Public Outreach Compliance Division routinely attends annual industry meetings held by TALEPI (Texas Association

More information

Guide to the Raymond Henry Jones Perry Papers

Guide to the Raymond Henry Jones Perry Papers Page 1 of 18 Guide to the Raymond Henry Jones Perry Papers 1836-1902 15 Lippitt Road Kingston, RI 02881-2011 E-mail: archives@etal.uri.edu Website: http://www.uri.edu/library/special_collections/ Published

More information

NATIONAL HISTORICAL PUBLICATIONS & RECORDS COMMISSION

NATIONAL HISTORICAL PUBLICATIONS & RECORDS COMMISSION MILITARY RECORDS COLLECTION A Special Collection in The Archives and Library of THE STATEN ISLAND MUSEUM 75 Stuyvesant Place, Staten Island, New York 10301 Arranged and Described by Eloise Beil NATIONAL

More information

In the last issue of NGS Magazine, we learned

In the last issue of NGS Magazine, we learned Compiled Military Service Records Part I: The records inside the CMSR jacket In honor of the sesquicentennial of the American Civil War, this is the third in a series of articles about records at the National

More information

McMillan Family Papers

McMillan Family Papers Ouachita Baptist University Scholarly Commons @ Ouachita Finding Aids Archives and Special Collections 2015 McMillan Family Papers Archivists Ouachita Baptist University Follow this and additional works

More information

McMillan family papers and Civil War documents OBU.0095

McMillan family papers and Civil War documents OBU.0095 McMillan family papers and Civil War documents OBU.0095 Finding aid prepared by Wendy Richter and Phyllis Kinnison This finding aid was produced using the Archivists' Toolkit August 30, 2012 Describing

More information

Introduction. Background

Introduction. Background Publication Number: M1898 Publication Title: Compiled Military Service Records of Volunteer Union Soldiers Who Served with the United States Colored Troops: 54th Massachusetts Infantry Regiment (Colored)

More information

D.B. 48, F. 1, 5-15; D.B. 100, F ; D.B.

D.B. 48, F. 1, 5-15; D.B. 100, F ; D.B. Biographical Dept. of Arizona Auxiliary, Finding Aid Sharlot Hall Museum Archives D.B. 48, F. 1, 5-15; D.B. 100, F. 10-12; D.B. 100a; D.B. 100b; L.S. 3 The Department of Arizona, United Spanish War Veterans

More information

Guide to the Bonney Family Correspondence , 1868

Guide to the Bonney Family Correspondence , 1868 University of Chicago Library Guide to the Bonney Family Correspondence 1860-186, 1868 2006 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical

More information

WILLIS HENRY MOELLER WORLD WAR II COLLECTION Finding Aid. Compiled by Phyllis Kinnison

WILLIS HENRY MOELLER WORLD WAR II COLLECTION Finding Aid. Compiled by Phyllis Kinnison WILLIS HENRY MOELLER WORLD WAR II COLLECTION Finding Aid Compiled by Phyllis Kinnison Museum of South Texas History Margaret H. McAllen Memorial Archives Edinburg, Texas 2016 CONTENTS OF INVENTORY Summary

More information

GARY BAGWELL LETTERS Mss Inventory. Compiled by Luana Henderson

GARY BAGWELL LETTERS Mss Inventory. Compiled by Luana Henderson GARY BAGWELL LETTERS Mss. 3279 Inventory Compiled by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton

More information

57TH INDIANA INFANTRY REGIMENT RECORDS,

57TH INDIANA INFANTRY REGIMENT RECORDS, Collection # M 0037 57TH INDIANA INFANTRY REGIMENT RECORDS, 1862 1865 Collection Information Historical Sketch Scope and Content Note Box and Folder Listing Processed By: Paul Brockman 14 February 1997

More information

MS-237 Jack Savage Papers

MS-237 Jack Savage Papers MS-237 Jack Savage Papers Special Collections and Archives Wright State University Libraries Wright State University, Dayton, Ohio Processed by: David Bragg September 1993 Additions 1994 Revised, with

More information

Affiliated Schools and Companies - AFS

Affiliated Schools and Companies - AFS Affiliated Schools and Companies - AFS Record Group 7: The National Civil War Chaplains Museum Collection Overview: Title: The National Civil War Chaplains Museum Materials Creator: National Civil War

More information

Union Civil War Enlistments of Men Residing in Young Hickory (Fulton County), Illinois

Union Civil War Enlistments of Men Residing in Young Hickory (Fulton County), Illinois Union Civil War Enlistments of Men Residing in Young Hickory (Fulton County), Illinois Name Enlistment Service Record Date Alms, Henry 14 Aug 1862 Enlisted as Private on 14 August 1862 in Company Anno,

More information

DONALD AND SALLY ROBERTS COLLECTION,

DONALD AND SALLY ROBERTS COLLECTION, Collection # M 1071 DONALD AND SALLY ROBERTS COLLECTION, 1927 2013 Collection Information Sketch Scope and Content Note Series Contents Cataloging Information Processed by Paul Brockman October, 2013 Manuscript

More information

THREE YEARS SERVICE. FORT DONELSON, TENN., LOVEJOY STATION, GA., COLUMBIA, TENN. (Duck Run), NASHVILLE, TENN,

THREE YEARS SERVICE. FORT DONELSON, TENN., LOVEJOY STATION, GA., COLUMBIA, TENN. (Duck Run), NASHVILLE, TENN, SEVENTY-FIRST REGIMENT OHIO VOLUNTEER INFANTRY, THREE YEARS SERVICE. Tins Regiment was organized at Camp Dave Tod, Troy, Ohio, and Paducah, Kentucky, from September, 1861, to January, 1862, to serve three

More information

E. J. COCKFIELD AND FAMILY PAPERS (Mss. 989) Inventory

E. J. COCKFIELD AND FAMILY PAPERS (Mss. 989) Inventory E. J. COCKFIELD AND FAMILY PAPERS (Mss. 989) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

The Ward M. Canaday Center for Special Collections The University of Toledo

The Ward M. Canaday Center for Special Collections The University of Toledo The Ward M. Canaday Center for Special Collections The University of Toledo Finding Aid Cyrus Hussey MSS-017 Size: 4 items Provenance: This volume was donated to The Ward M. Canaday of the University of

More information

Ball State University Foundation records RG

Ball State University Foundation records RG Ball State University Foundation records RG.09.03.01 This finding aid was produced using the Archivists' Toolkit December 05, 2014 Describing Archives: A Content Standard Ball State University Archives

More information

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BE IT RESOLVED, by the Mayor and Borough Council of the Borough of Roselle,

More information

WORLD WAR I ORAL HISTORIES COLLECTION, CA, ;

WORLD WAR I ORAL HISTORIES COLLECTION, CA, ; Collection # M 0992 CT 2133 2145 OM 0488 WORLD WAR I ORAL HISTORIES COLLECTION, CA, 1907 1919; 1980 1982 Collection Information Biographical Sketch Scope and Content Note Contents Cataloging Information

More information

S.U.V.C.W. Benjamin Harrison Camp# 356 Indianapolis, Indiana

S.U.V.C.W. Benjamin Harrison Camp# 356 Indianapolis, Indiana S.U.V.C.W. Benjamin Harrison Camp# 356 Indianapolis, Indiana NEWSLETTER VOLUME #1 ISSUE #1 Editor PDC Mike Beck 2015 fsgtcod11thindiana@att.net CAMP OFFICERS http://www.rootsweb.ancestry.com/~inbhsuv/campcontacts.htm

More information

LATHE B. ROW MAJOR INFANTRY

LATHE B. ROW MAJOR INFANTRY Military The college year of 1920 and 1921 has been the most advantageous and most interesting of any year in the history of the Military Department at the University of Delaware. This is easily verified

More information

Fort McKavett. Upcoming Events

Fort McKavett. Upcoming Events Fort McKavett Gazette News of our Volunteers and Friends Volume 3, Number 2 Feburary, 2004 Upcoming Events February 14-15, Battleship Texas, Remember the Maine March 20, JSCAS Star Party March 26, Friday,

More information

Guide to the San José State University Campus Buildings Records. No online items

Guide to the San José State University Campus Buildings Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/kt396nf22c No online items SJSU Library Special Collections & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José,

More information

United States Provost Marshal General s Bureau Records, Camp Carthage (Tenn.)

United States Provost Marshal General s Bureau Records, Camp Carthage (Tenn.) State of Tennessee Department of State Tennessee State Library and Archives United States Provost Marshal General s Bureau Records, 1863-1865 Camp Carthage (Tenn.) COLLECTION SUMMARY Creator: United States.

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf8c6006bn No online items Processed by Huntington Library staff; supplementary encoding and revision supplied by Xiuzhi Zhou. Manuscripts Department The Huntington

More information

Theodule Leonard Papers (Mss. 1209) Inventory

Theodule Leonard Papers (Mss. 1209) Inventory See also UPA Microfilm: MF:5735, Series B, Reel 12 Theodule Leonard Papers (Mss. 1209) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information

SUFFOLK ACF FORECAST OF EVENTS FEBRUARY Event

SUFFOLK ACF FORECAST OF EVENTS FEBRUARY Event FEBRUARY 2013 02-03 Feb A Coy Training Weekend 05-Feb PS Conference 08-22 Feb BCTC 09-10 Feb Senior Cadet Shooting Thetford 16-17 Feb B Coy Training Weekend 16-17 Feb Basic Induction Course 1/1 16-17 Feb

More information

PUBLIC SAFETY COMMITTEE CRIME BRIEFING INDEX CRIME YEAR TO DATE 02/29/2012 CRIME TYPE Actual YTD Actual LYTD % CHG YTD Violent Crimes Murder 17 16 6.3% Rape 71 56 26.8% Robbery 599 467 28.3% Business 123

More information

The 11 th Massachusetts Volunteer Infantry

The 11 th Massachusetts Volunteer Infantry The 11 th Massachusetts Volunteer Infantry The Boston Volunteers The 11th Massachusetts was among the first three-year regiments formed in the Bay State. The core companies were originally known as the

More information

Information Sheet. R Bushnell, Douglas Ritchie, Letters, One folder, photocopies.

Information Sheet. R Bushnell, Douglas Ritchie, Letters, One folder, photocopies. Information Sheet R Bushnell, Douglas Ritchie, 1824-1863. 675 Letters, 1861-1866. One folder, photocopies. This collection is available at The State Historical Society of Missouri. If you would like more

More information

Knisley, Clyde Vernon, Jr., (MSS 84)

Knisley, Clyde Vernon, Jr., (MSS 84) Western Kentucky University TopSCHOLAR MSS Finding Aids Manuscripts November 2002 Knisley, Clyde Vernon, Jr., 1918-1945 (MSS 84) Manuscripts & Folklife Archives Western Kentucky University, mssfa@wku.edu

More information

Change Management at Orbost Regional Health

Change Management at Orbost Regional Health Change Management at Orbost Regional Health Our change management journey 1 Medication Change System Meds at Beds 2 The slightly exaggerated before process 3 Project Goals The purpose of the Meds at Beds

More information

ROBERT J. KENNEDY COLLECTION, ; 2009

ROBERT J. KENNEDY COLLECTION, ; 2009 Collection # M 0982 OM 0479 ROBERT J. KENNEDY COLLECTION, 1939 1946; 2009 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging Information Processed by Paul Brockman

More information

70th Intelligence, Surveillance, and Reconnaissance Wing History

70th Intelligence, Surveillance, and Reconnaissance Wing History 70th Intelligence, Surveillance, and Reconnaissance Wing History The 70th Intelligence, Surveillance, and Reconnaissance Wing s history began just prior to the United States entry into World War II. On

More information

MONROE (ETHEL V.) PAPERS Mss Inventory

MONROE (ETHEL V.) PAPERS Mss Inventory MONROE (ETHEL V.) PAPERS Mss. 1779 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

Guide to the Joseph Leland Cosby Papers, MS0299. The Mariners' Museum Library at Christopher Newport University

Guide to the Joseph Leland Cosby Papers, MS0299. The Mariners' Museum Library at Christopher Newport University Guide to the Joseph Leland Cosby Papers, 1862-1897 MS0299 The Mariners' Museum Library at Christopher Newport University Contact Information: The Mariners' Museum Library 100 Museum Drive Newport News,

More information

Accession # Louisiana National Guard Archive, Jackson Barracks New Orleans, Louisiana, January 2017

Accession # Louisiana National Guard Archive, Jackson Barracks New Orleans, Louisiana, January 2017 Accession Number: 2000.024 Collection: Washington Artillery Collection Location: Jackson Barracks Museum, Archive 2 The Lake Row 40C-D Extent: 6 shelves of material totaling 24 linear feet. Arranged and

More information

Theodore E. Boyd World War I Collection

Theodore E. Boyd World War I Collection Elizabeth C. Borja 2014 National Air and Space Museum Archives 14390 Air & Space Museum Parkway Chantilly, VA 20151 NASMRefDesk@si.edu http://airandspace.si.edu/research/resources/archives/ Table of Contents

More information

The Wauchope Family (Mrs. Katharine Hughes mother was a Wauchope)

The Wauchope Family (Mrs. Katharine Hughes mother was a Wauchope) The Wauchope Family Katharine Hughes mother was Katharine Rutherford Wauchope, who was born in Capon Bridge, WVA. The following pages present her family story. (Wauchope is a word meaning Valley of Hope

More information

Preliminary Inventory to the Robert Tryon Frederick Papers, No online items

Preliminary Inventory to the Robert Tryon Frederick Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf200001kx No online items Processed by The Hoover Institution staff; machine-readable finding aid created by Xiuzhi Zhou Phone: (650) 723-3563 Fax: (650) 725-3445

More information

107th CAVALRY REGIMENT Worksheet

107th CAVALRY REGIMENT Worksheet 107th CAVALRY REGIMENT Worksheet Parent unit organized 28 April 1861 in the Ohio Militia as the 7th Regiment, Ohio Volunteer Infantry, with companies from Cleveland and northeastern Ohio and mustered into

More information

Microfilm Shelf List Great Britain: War Office. Headquarters Records: America (WO 28/2-10):

Microfilm Shelf List Great Britain: War Office. Headquarters Records: America (WO 28/2-10): Microfilm Shelf List Great Britain: War Office. Headquarters Records: America (WO 28/2-10): 1775-1785. FC LMR.G7W3A4H4 UNB NAC Vol. Pages Dates Contents Reel Reel 1 B-2862 II 1-86 1782-1783 34th Foot Field

More information

1st Air Naval Gunfire Liaison Company. Change of Command. 18 June 2015

1st Air Naval Gunfire Liaison Company. Change of Command. 18 June 2015 1st Air Naval Gunfire Liaison Company Change of Command 18 June 2015 The Commanding Officer, Welcomes you to the Change of Command at which Lieutenant Colonel Brian E. Russell Will relinquish command to

More information

The Papers 9f Brigadier Godfrey Pennington Hobbs, CBE ( )

The Papers 9f Brigadier Godfrey Pennington Hobbs, CBE ( ) The Papers 9f Brigadier Godfrey Pennington Hobbs, CBE (1907-1985) Introduction The papers of Brigadier Godfrey Hobbs, CBE, Order of the Phoenix of Greece with swords, Order of Restitution(Poland), were

More information

JANUARY 2018 (21 work days) FEBRUARY 2018 (19 work days)

JANUARY 2018 (21 work days) FEBRUARY 2018 (19 work days) AND CORRESPONDING DATES FOR JANUARY AND FEBRUARY 2018 JANUARY 2018 ( work days) Deadline* 12-27 12-28 12-29 1-2 1-3 1-4 1-5 1-8 1-9 1-10 Benefit Hold ** 12-28 12-29 1-2 1-3 1-4 1-5 1-8 1-9 1-10 1-11 Mailing

More information

Hideo Nakamine Papers

Hideo Nakamine Papers Hideo Nakamine Papers Finding Aid AJA 007 Archives & Manuscripts Department University of Hawaii at Manoa Library March 2006 Table of Contents Introductory Information.. 1 Administrative Information..

More information

Inventory of the Dr. Elizabeth M. Bear Collection,

Inventory of the Dr. Elizabeth M. Bear Collection, Inventory of the Dr. Elizabeth M. Bear Collection, 1922-2006 Avery Research Center College of Charleston 125 Bull Street Charleston, SC 29401 USA http://avery.cofc.edu/archives Phone: (843) 953-7609 Fax:

More information

====================================================== ======================================================

====================================================== ====================================================== ====================================================== NTCIR-14 CALL FOR TASK PROPOSALS (Task Proposal Due: September 15, 2017) ====================================================== NTCIR (NII Testbeds

More information

Pamphlet Accompanying Microcopy No. 319 COMPILED SERVICE RECORDS OF CONFEDERATE SOLDIERS WHO SERVED IN ORGANIZATIONS FROM THE STATE OF KENTUCKY

Pamphlet Accompanying Microcopy No. 319 COMPILED SERVICE RECORDS OF CONFEDERATE SOLDIERS WHO SERVED IN ORGANIZATIONS FROM THE STATE OF KENTUCKY NATIONAL ARCHIVES MICROFILM PUBLICATIONS Pamphlet Accompanying Microcopy No. 319 COMPILED SERVICE RECORDS OF CONFEDERATE SOLDIERS WHO SERVED IN ORGANIZATIONS FROM THE STATE OF KENTUCKY THE NATIONAL ARCHIVES

More information

T. Eston Marchant ( ) Papers,

T. Eston Marchant ( ) Papers, South Carolina Political Collections University Libraries The University of South Carolina T. Eston Marchant (1920-2006) Papers, 1947-2000 Volume: Processed: Provenance: Citation Form: Copyright: 7.5 linear

More information

Black History Month AFRICAN AMERICANS IN TIMES OF WAR. February 2018

Black History Month AFRICAN AMERICANS IN TIMES OF WAR. February 2018 Black History Month AFRICAN AMERICANS IN TIMES OF WAR February 2018 Black History Month Theme Black History Month, also known as National African American History Month, is an annual celebration of achievements

More information

NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M924

NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M924 NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M924 NATIONAL ARCHIVES AND RECORDS SERVICE GENERAL SERVICES ADMINISTRATION WASHINGTON. 1973 RICHARD NIXON President of the United States ARTHUR

More information

THE FAMILY PAPERS OF AMBROSIO JOSE GONZALES. Letters, Documents and Articles. Compiled by. Antonio de la Cova

THE FAMILY PAPERS OF AMBROSIO JOSE GONZALES. Letters, Documents and Articles. Compiled by. Antonio de la Cova THE FAMILY PAPERS OF AMBROSIO JOSE GONZALES Letters, Documents and Articles Compiled by Antonio de la Cova January 2000 ACH AGP AIG AJP AMF CCN CCP CHS CLS CMR Alexander Cheves Haskell, South Caroliniana

More information

Pamphlet Accompanying MICROCOPY NO. 278

Pamphlet Accompanying MICROCOPY NO. 278 NATIONAL ARCHIVES MICROFILM PUBLICATIONS Pamphlet Accompanying MICROCOPY NO. 278 COMPILED SERVICE RECORDS OF VOLUNTEER SOLDIERS WHO SERVED DURING THE MEXICAN WAR IN ORGANIZATIONS FROM THE STATE OF TEXAS

More information

HAL MONROE WEATHERSBY PAPERS Mss Inventory

HAL MONROE WEATHERSBY PAPERS Mss Inventory HAL MONROE WEATHERSBY PAPERS Mss. 2656 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana

More information

Captain Peachy s Company, Virginia Regiment French and Indian War. Source: George Washington Papers at the Library of Congress, :

Captain Peachy s Company, Virginia Regiment French and Indian War. Source: George Washington Papers at the Library of Congress, : Captain Peachy s Company, Virginia Regiment French and Indian War Source: George Washington Papers at the Library of Congress, 1741-1799: Series 2. Letterbooks http://memory.loc.gov/ammem/gwhtml/gwseries2.html

More information

Quality Management Report 2017 Q2

Quality Management Report 2017 Q2 Quality Management Report 2017 Q2 Quality Management Program CMS STAR Ratings Member Satisfaction (CAHPS & HOS) HEDIS Risk Adjustment DHS Member Incident Reporting Member Satisfaction Surveys Pay for Performance

More information

MEXICO. I. Army. Area '... 1,969,000 sq. km. Population (V. 1930) 6,404,000 Density per sq. km. 8.3 Length of railway system (XII. 1930)... 20,58I km.

MEXICO. I. Army. Area '... 1,969,000 sq. km. Population (V. 1930) 6,404,000 Density per sq. km. 8.3 Length of railway system (XII. 1930)... 20,58I km. MEXICO Area '........ 1,969,000 sq. km. Population (V. 1930) 6,404,000 Density per sq. km. 8.3 Length of railway system (XII. 1930)... 20,58I km. I. Army. ORGANS OF MILITARY COMMAND AND ADMINISTRATION.

More information