Skip to main content

Folder OS 3

 Container

Contains 12 Results:

Military documents

 File — Folder: OS 3
Identifier: 3
Scope and Contents From the Collection: The Civil War Collection (1861-1865) is an artificial collection of correspondence, documents and printed material relating to the American Civil War. The Collection is comprised of a variety of items donated or purchased primarily because of their relationship to the war; some of the material predates, or postdates, the Civil War. The reason for their collection had mainly to do with the war or to a person closely associated with the war. Rather than create a number of small collections,...
Dates: 1849 - 1914; Majority of material found within 1860 - 1865

Company muster roll for Capt. Isaac Miller's Co. F, 3rd KY Cavalry, 30 Apr 1862

 Item — Folder: OS 3, item: 1
Identifier: 1
Scope and Contents

Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Edward M. Cook, Mississippi during the siege of Corinth, MS. Many of the men were from Owensville, Greenville and Calhoun County, KY.

Dates: 30 Apr 1862

Company muster roll for Capt. L. J. Stephenson's Co. H, 30th KY Infantry, 30 Apr 1864

 Item — Folder: OS 3, item: 9
Identifier: 9
Scope and Contents

Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Burnside, KY where the men were mustered in after enlisting at Monticello, KY.

Dates: 30 Apr 1864

Company muster roll for Capt. John M. Cook's Co. D, 49th KY Infantry, 30 Apr 1864

 Item — Folder: OS 3, item: 10
Identifier: 10
Scope and Contents

Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Burnside, KY but many of the men were mustered in at Camp Nelson, KY. Many were from Rockcastle County, KY but others joined at Waynesburg, Mt. Vernon and Harlan County, KY.

Dates: 30 Apr 1864

Company muster roll for Capt. John Goodin's Co. K, 49th KY Infantry, 30 Apr 1864

 Item — Folder: OS 3, item: 11
Identifier: 11
Scope and Contents

Gives names of the men, their rank, enlistment dates and place of enlistment as well as pay. Information is included regarding deaths, re-enlistments and desertions. This roll was taken at Camp Burnside, KY but many of the men were mustered in at Camp Nelson and Camp Somerset, KY. Many were from Knott County, KY but others joined at Eminence and Whitley County, KY.

Dates: 30 Apr 1864

Muster out roll for 8th KY Infantry, Co. B, 31 Jan 1864

 Item — Folder: OS 3, item: 6
Identifier: 6
Scope and Contents From the Collection: The Civil War Collection (1861-1865) is an artificial collection of correspondence, documents and printed material relating to the American Civil War. The Collection is comprised of a variety of items donated or purchased primarily because of their relationship to the war; some of the material predates, or postdates, the Civil War. The reason for their collection had mainly to do with the war or to a person closely associated with the war. Rather than create a number of small collections,...
Dates: 31 Jan 1864

Muster out roll for 8th KY Infantry, Co. B, 14 May 1864

 Item — Folder: OS 3, item: 7
Identifier: 7
Scope and Contents From the Collection: The Civil War Collection (1861-1865) is an artificial collection of correspondence, documents and printed material relating to the American Civil War. The Collection is comprised of a variety of items donated or purchased primarily because of their relationship to the war; some of the material predates, or postdates, the Civil War. The reason for their collection had mainly to do with the war or to a person closely associated with the war. Rather than create a number of small collections,...
Dates: 14 May 1864

Company muster rolls for Capt. John Wilson's Co. C, 8th KY Infantry, Sep 1861 - Dec 1863

 Item — Folder: OS 3, item: 8
Identifier: 8
Scope and Contents

Lists soldier's names, ranks, ages, places and dates of enlistment, and pay dates. The "remarks" column lists promotions, sicknesses, desertions, and deaths. (12 documents)

Dates: Sep 1861 - Dec 1863

Muster out roll for Capt. John Wilson's Co. A, 8th KY Infantry, 17 Nov 1864

 Item — Folder: OS 3, item: 3
Identifier: 3
Scope and Contents

Contains the necessary information required for Capt. Wilson to be honorably discharged from Army. Provides detailed information regarding his enlistment date and terms of his service and acknowledges the terms were successfully fulfilled. (2 duplicate documents)

Dates: 17 Nov 1864

Muster rolls for Capt. John Wilson's Co. A, 8th KY Infantry, 31 Dec 1863 - 31 Aug 1864

 Item — Folder: OS 3, item: 2
Identifier: 2
Scope and Contents

Contains names and rank of soldiers, as well as individual enlistment dates, date of last payment for services, and any remarks regarding soldiers' performance or physical well being. Back contains information regarding Co. A's movements, "...events which may be necessary or useful for future reference at the War Department...", and overall performance of company. (5 documents)

Dates: 31 Dec 1863 - 31 Aug 1864