Skip to main content

Box 3

 Container

Contains 38 Results:

General Order No. 6 from 2nd Brigade, 2nd Division, Armies of Kentucky, 03 Nov 1862

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

General Order No. 6 from 2nd Brigade, 2nd Division, Armies of Kentucky under Major General Wright. Orders involve regulations regarding duties of the Officer of the Day. Song lyrics are included in the document.

Dates: 03 Nov 1862

Pardon, ca. 1866

 Item — Box: 3, Folder: 5, item: 1
Identifier: 1
Scope and Contents

Blank pardon form for reformed Confederates with space for filling in name and date. Includes a list of provisions for clemency. From Dorris Museum Collection, accession # N.67.

Dates: ca. 1866

Bacon Creek Bridge, Hart County, KY, 25 Jan 1862

 Item — Box: 3, Folder: 4, item: 1
Identifier: 1
Scope and Contents

Black and white print showing the bridge after it was destroyed Confederate troops on 05 Dec 1861. Clipping from Frank Leslie's Illustrated Newspaper, p.156.

Dates: 25 Jan 1862

Bacon Creek Bridge, Hart County, KY, 25 Jan 1862

 Item — Box: 3, Folder: 4, item: 2
Identifier: 2
Scope and Contents

Black and white print showing the bridge being rebuilt by Union troops. Clipping from Frank Leslie's Illustrated Newspaper, p. 156, 25 Jan 1862.

Dates: 25 Jan 1862

Reed, Samuel F., Corporal, 152nd Ohio National Guard, USA, 15 Dec 1864

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

Embossed with the signatures of Abraham Lincoln and Secretary of War Edwin Stanton, this document is a certificate of honorable service and the thanks of the President for serving 100 days in the Ohio National Guard and participating in various battles.

Dates: 15 Dec 1864

Royse, Benjamin, Second Sergeant, Co. G, 24th Kentucky Infantry, USA, 02 Mar 1862

 Item — Box: 3, Folder: 1, item: 4
Identifier: 4
Scope and Contents

Certificate commemorating the promotion of Royse to 2nd Sgt., signed by Col. L. B. Grigsby and 1st Lt. John Joyce at Nashville, TN. From Dorris Museum Collection, accession # 57.

Dates: 02 Mar 1862

General Order No.15 from Headquarters, Department of the Ohio, 07 Oct 1862

 Item — Box: 3, Folder: 2, item: 1
Identifier: 1
Scope and Contents

Orders involve making certain that quartermasters keep a ready stock of supplies in good condition, and to dispense them promptly. Song lyrics and poetry are included in the document.

Dates: 07 Oct 1862

General Order No.17 from Headquarters, Department of the Ohio, 30 Oct 1862

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

General Order No.17 from Headquarters, Department of the Ohio under Major General Wright. Order involves appointment of First Lt. Miles D. McAlester to member of the Department Staff and as Chief of Engineers, Department of the Ohio. Song lyrics and poetry are included in the document.

Dates: 30 Oct 1862

Zollicoffer, Felix, Brigadier General, CSA, 08 Feb 1862

 Item — Box: 3, Folder: 4, item: 13
Identifier: 13
Scope and Contents

Black and white print of soldiers conveying the general's corpse from Mill Springs to Somerset, KY, by wagon. Cover of Frank Leslie's Illustrated Newspaper.

Dates: 08 Feb 1862

Zollicoffer, Felix, Brigadier General, CSA, 15 Feb 1862

 Item — Box: 3, Folder: 4, item: 14
Identifier: 14
Scope and Contents

Black and white print of Zollicoffer's death from a gunshot fired by Col. Fry. A brief account of the event is included. Clipping from Frank Leslie's Illustrated Newspaper, p. 204.

Dates: 15 Feb 1862