Department of Archives & Special Collections
Online Payments  My Library Account
Finding Aids >> MUM00384

Finding Aid for the Thomas Reber Collection (MUM00384)

Questions? Contact us!
The Thomas Reber Collection is open for research.

Finding Aid for the Thomas Reber Collection



Descriptive Summary

PURL: http://purl.oclc.org/umarchives/MUM00384/
Title: Thomas Reber Collection
Dates: 1860-1918 (bulk 1864-1865)
Collector: Reber, Thomas
Physical Extent: 4 boxes (3.5 linear feet)
Repository: University of Mississippi. Department of Archives and Special Collections. University, MS 38677, USA
Identification: MUM00384
Language of Material: English
Abstract: Letters written to Thomas Reber, Union Army. 88th Ohio Regiment. Companies F&S, as well as military orders, ration returns, and requisitions, dated 1864-1865. Also contains U.S. Army documents dated 1918.

Administrative Information

Processing Information

Collection processed by Archives & Special Collections staff. Finding aid encoded by Jason Kovari, 2010.

Additions

No further additions are expected to this collection.

Alternative Formats

Materials from Box 2 are available in the Civil War Archive.


Subject Terms

United States. Army.
United States -- History -- Civil War, 1861-1865
United States. Army. Ohio Infantry Regiment, 88th (1862-1865)
United States. Army. Ohio Infantry Regiment, 196th (1862-1865)
United States. Army. Ordnance Dept.
United States. Army. Quartermaster's Dept.
Camp Chase (Ohio)
Federal Hill (Baltimore, Md.)
World War, 1914-1918
United States. Army. Infantry Regiment, 155th
Camp Beauregard (La.)
Reber, Thomas


Formats

correspondence
orders (military records)
reports
military records
ration returns
requisitions


Biographical Note

Thomas Reber was born in 1843 in Sandusky (Ohio), Ohio. He enrolled in Ovid Agricultural College in Seneca County, Ovid, New York in 1861 but left to join the Union army, where he held the rank of First Lieutenant, Quartermaster of the 88th Regiment of the Ohio Volunteer Infantry. Afterwards, he spent several years in Cuba working for a Cincinnati-based firm. He them moved to Louisiana, where he was appointed circuit judge of Condordia and Tensas parishes. After marrying his wife, Annie Vernon, he moved to Natchez, MS and became traffic manager of Natchez and Vicksburg Pack Company.


Scope and Content Note

The bulk of the Thomas Reber Collection includes U.S. Army Civil War documents; primarily general orders, lists of requisitions, ration returns, and ordinance reports from the 88th Ohio Volunteer Infantry, stationed at Camp Chase (Ohio) in 1864 and the 196th Ohio Infantry Regiment, stationed at Fort Federal Hill (Maryland) in 1865. In addition to Civil War documents, U.S. Army materials from World War I, dated 1918, are included in the collection. This collection contains personal letters written to Thomas Reber between 1860 and 1864.


User Information

Prefered Citation

Thomas Reber Collection, Archives and Special Collections, J.D. Williams Library, The University of Mississippi

Access Restrictions

The Thomas Reber Collection is open for research.

Copyright Restrictions

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use", that user may be liable for copyright infringement.


Related Material

Resources at the University of Mississippi

For more Civil War materials housed at the University of Mississippi Archives & Special Collections, see our Civil War subject guide.

For digitally available Civil War materials, see our Civil War Archive, which includes documents from a wide variety of Civil War collections housed at the University of Mississippi Archives & Special Collections.


Arrangement

This collection is arranged in 3 series. Correspondence (Series I) is primarily personal in nature. U.S. Army Documents are separated between the Civil War (Series II) & World War I (Series III).

Boxes 3 and 4 are oversized.

Series I. Correspondence
Series II. U.S. Army Documents, 1864-1865
Series III. U.S. Army Documents, 1918

Container List

Correspondence
1.1 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 19 March 1860 (4p.)
1.2 Letter. Charlie Boalt, Watertown, to Thomas Reber, 1 Jan 1861 (1p.)
1.3 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 7 Jan 1861 (4p.)
1.4 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 27 March 1862 (4p.)
1.5 AL from a female friend, Sandusky (Ohio), to Thomas Reber, 6 April 1862 (4p.)
1.6 Letter. Julia S. Patrick, Ovid, to Mrs. Reber, 26 Aug 1862 (2p.)
1.7 Photocopy of Letter. Lewis A. Campbell, near Stevensburg, Va., to Thomas Reber, 15 Jan 1863 (4p.)
1.8 Letter. Hannah Marshall, Sandusky (Ohio), to Thomas Reber, 2 March 1863 (3p.)
1.9 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 28 March 1863 (4p.)
1.10 Letter. Ella, Sandusky (Ohio), to Thomas Reber, 29 March 1863 (2p.)
1.11 Letter. Hannah Marshall, Huron, to Thomas Reber, 26 April 1863 (4p.)
1.12 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 11 May 1863 (4p.)
1.13 Letter. Clara Butler, Sandusky (Ohio), to Thomas Reber, 19 May 1863 (3p.)
1.14 Photocopy of Letter. S.B. Caldwell, Sandusky (Ohio), to Thomas Reber, 22 May 1863 (4p.)
1.15 Letter. Hannah Marshall, Sandusky (Ohio), to Thomas Reber, 31 May 1863 (4p.)
1.16 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 4 Aug 1863 (4p.)
1.17 Photocopy of Letter. S.B. Caldwell, Sandusky (Ohio), to Thomas Reber, 4 Aug 1863 (4p.)
1.18 Letter. Hannah Marshall, Sandusky (Ohio), to Thomas Reber, 11 Aug 1863 (4p.)
1.19 Letter. Ella, Sandusky (Ohio), to Thomas Reber, 29 Aug 1863 (2p.)
1.20 Letter. Hannah Marshall, Sandusky (Ohio), to Thomas Reber, 29 Aug 1863 (5p.)
1.21 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 8 Sept 1863 (4p.)
1.22 Letter. A. Robinson, Clerk, Office Commissary of Subsistence, U.S.A., to Thomas Reber, 14 Sept 1863 (1p.)
1.23 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 19 Sept 1863 (5p.)
1.24 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 22 Sept. 1863 (2p.)
1.25 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 27 Sept. 1863 (4p.)
1.26 Photocopy of Letter. Mary S.C., Sandusky (Ohio), to Thomas Reber, 1 Nov 1863 (4p.)
1.27 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 1 Nov. 1863 (4p.)
1.28 Letter. Clara Reber, Sandusky (Ohio), to Thomas Reber, 8 Nov. 1863 (4p.)
1.29 Photocopy of Letter. G.J. Boving, to Thomas Reber, 9 Nov 1863 (4p.)
1.30 Photocopy of Letter. Uncle Caldwell, to Thomas Reber Photocopy of Letter. Aunt Susan B. Caldwell, Sandusky (Ohio), to Thomas Reber, 3 Dec 1863; 3 Dec 1863 (1; 3p.)
1.31 Letter. Lincoln Kilbourne, Sandusky (Ohio), to Thomas Reber, 3 Dec 1863 (1p.)
1.32 Letter. F.A. Comstock, Columbus, to Thomas Reber, 8 Dec 1863 (4p.)
1.33 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 8 Dec 1863 (8p.)
1.34 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 10 Dec 1863 (2p.)
1.35 Letter. Foster V. Follett, Sandusky (Ohio), to Thomas Reber, 13 Dec 1863 (2p.)
1.36 Letter. George Reber, Jr., Sandusky (Ohio), to Thomas Reber, 3 Jan 1863 (1p.)
1.37 Photocopy of Letter. Aunt Caldwell, Sandusky (Ohio), to Thomas Reber, 27 Dec 1863 (4p.)
1.38 Letter. Clara Reber, Sandusky (Ohio), to Thomas Reber, 3 Jan 1864 (2p.)
1.39 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 5 Jan 1864 (4p.)
1.40 Letter. Morgia Staymann, Delaware, Ohio, to Thomas Reber, 6 Jan 1864 (4p.)
1.41 Letter. “Sister,” Sandusky (Ohio), to Thomas Reber, 10 Jan 1864 (2p.)
1.42 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 11 Jan 1864 (4p.)
1.43 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 23 Jan [1864] (7p.)
1.44 Letter. Clara Reber, Sandusky (Ohio), to Thomas Reber, 31 Jan 1864 (4p.)
1.45 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 31 Jan 1864 (4p.)
1.46 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 14 Feb [1864] (5p.)
1.47 Photocopy of Letter. Jay C. Butler, Tennessee, to Thomas Reber, 21 Feb 1864 (6p.)
1.48 Letter. “A Friend,” Lancaster, to Thomas Reber, 22 Feb 1864 (5p.)
1.49 Letter. Sallie Reber, Sandusky (Ohio), to Clara Reber, 1 March 1864 (3p.)
1.50 Letter. Morgia Staymann, Delaware, Ohio, to Thomas Reber, 8 March 1864 (8p.)
1.51 Photocopy of Letter. Jay C. Butler, Tennessee, to Thomas Reber, 9 March 1864 (8p.)
1.52.1 Photocopy of Letter. Aunt Susan B. Caldwell, Sandusky (Ohio), to Thomas Reber (3p.)
1.52.2 Photocopy of Letter. Uncle Caldwell, to Thomas Reber, 13 March 1864 (1p.)
1.53 Letter. Aunt Reber, Lancaster, to Thomas Reber, 13 Mar 1864 (4p.)
1.54 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 14 March 1864 (5p.)
1.55 Letter. Kittie Reber, Sandusky (Ohio), to Thomas Reber, 28 March 1864 (5p.)
1.56 ALS to Hannah Marshall, Troy (N.Y.), to Thomas Reber, 10 Apr [1864] (6p.)
1.57 Photocopy of Letter. Lewis A. Campbell, to Thomas Reber, 24 Apr 1864 (4p.)
1.58 Letter. Kittie Reber, Sandusky (Ohio), to Thomas Reber, 24 Apr. 1864 (2p.)
1.59 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 24 Apr [1864] (8p.)
1.60 Photocopy of Letter. Susan B. Caldwell, Sandusky (Ohio), to Thomas Reber, 27 Apr. 1864 (4p.)
1.61 Letter. Louisa Townsend, Philadelphia, to Thomas Reber, 2 May 1864 (3p.)
1.62 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 18 May 1864 (4p.)
1.63 Letter. LIbbie, Sandusky (Ohio), to Thomas Reber, 16 Aug 1864 (1p.)
1.64 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 16 Aug 1864 (4p.)
1.65 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 30 Aug 1864 (2p.)
1.66 Letter. Clara Reber, Sandusky (Ohio), to Thomas Reber, 2 Oct. 1864 (4p.)
1.67 Letter. Hannah Marshall, Troy (N.Y.), to Thomas Reber, 9 Oct. [1864] (4p.)
1.68 Letter. Stephen J. Saw, Meredith, New York, to Thomas Reber, 7 Dec 1864 (4p.)
1.69 Photocopy of Letter. Uncle Caldwell, Sandusky (Ohio), to Thomas Reber, 7 Dec. 1864 (4p.)
1.70 Letter. Anna, Dayton, Ohio, to Thomas Reber, 3 Feb. (6p.)
1.71 Letter. Kilbourne, Columbus, to Thomas Reber, 11 Apr (1p.)
1.72 Letter. C.E. Kilbourne, Columbus, to Thomas Reber, 22 Aug. (1p.)
1.73 Letter. Clara Reber to Thomas Reber, 24 Dec. (2p.)
1.74 Letter. Mamie to Thomas Reber, Undated (4p.)
1.75 Letter. Mary Redcliffe, to Thomas Reber, Undated (5p.)
1.76 Envelope addressed to Thomas Reber, Undated
2.1 Photocopy of obituary for Samuel B. Caldwell, Undated
U.S. Army Documents, 1864-1865
2.02 Receipt for Soldiers' Effects (6 March 1864), Camp Chase (Ohio)
Scope: Receipt for 6 dollars from J.L. Dodd, private Co. D., to Thomas Reber
2.03 Invitation to Tea with Colonel and Mrs. Neff, Camp Chase (Ohio)
2.04 Orders, Head Quarters 88th Reg't O.V. Infantry (15 August 1864), Camp Chase (Ohio)
Scope: Order issued on death of 2nd Lieutenant Charles C. Bunker
2.05 General Orders, no. 7 (U.S. Army. 19 March 1865), Camp Chase (Ohio)
Scope: Order issued concerning the death of Maj. Albert Longwell, Surgeon of 88th O.V.I.
2.06 Announcement. Lee's Surrender (10 April 1865), Winchester (Va.)
Scope: Announcement issued on the day of General Lee's surrender from Headquarters, Middle Military Division, Winchester, Va.
2.07 Circular (U.S. Army. 7 June 1865; reissued 7 June 1865), Washington (D.C.); Baltimore (Md.)
Scope: Circular issued regarding prices for volunteer's retention of arms
2.08 General Orders, no. 113 (U.S. Army. 15 June 1865), Washington (D.C.)
Scope: Order regarding sale of unserviceable quartermaster's property
2.09 General Orders, no. 118 (U.S. Army. 27 June 1865), Washington (D.C.)
Scope: General orders regarding President's division of the United States into military divisions and departments
2.10 General Orders, no. 122 (U.S. Army. 8 July 1865), Washington (D.C.)
Scope: General order regarding regimental officers of volunteers on detached service to join property commands
2.11 General Orders, no. 123 (U.S. Army. 20 July 1865), Washington (D.C.)
Scope: General order regarding leaves of absence, discharge of volunteers, assignment of officers and monthly returns of military department
2.12 General Orders, no. 124 (U.S. Army. 20 July 1865), Washington (D.C.)
Scope: General order regarding discontinuation of 13th and 16th Army Corps
2.13 General Orders, no. 125 (U.S. Army. 20 July 1865), Washington (D.C.)
Scope: General order regarding reduction of transportation within departments
2.14 General Orders, no. 126 (U.S. Army. 20 July 1865), Washington (D.C.)
Scope: General order regarding designation of mounted batteries and dismounting of cavalry
2.15 General Orders, no. 127 (U.S. Army. 21 July 1865), Washington (D.C.)
Scope: General order regarding establishment of bureau to preserve "Rebel Archives"
2.16 General Orders, no. 129 (U.S. Army. 25 July 1865), Washington (D.C.)
Scope: General order regarding protection of civil liberties of freedmen
2.17 General Orders, no. 131 (U.S. Army. 28 July 1865), Washington (D.C.)
Scope: General order regarding discontinuation of army corps
2.18 General Orders, no. 131 (U.S. Army. 5 August 1865), Baltimore (Md.)
Scope: General order regarding report of subsistence and middle military departments
2.19.01 List of Clothing, Camp and Garrison Equipage (no. 27) transfered (No. 2, 13 July 1864), Camp Chase (Ohio)
2.19.02 List of Clothing, Camp and Garrison Equipage (no. 27) transfered (No. 3, 18 July 1864), Camp Chase (Ohio)
2.19.03 List of Clothing, Camp and Garrison Equipage (no. 27) transfered (No. 4, 12 July 1864), Camp Chase (Ohio)
2.20.01 Requisition for Fuel (no. 29). 88th O.V.I. Co. C. (12 July 1864), Camp Chase (Ohio)
2.20.02 Requisition for Fuel (no. 29). 88th O.V.I. Co. K. (12 July 1864), Camp Chase (Ohio)
2.20.03 Requisition for Fuel (no. 29). 88th O.V.I. Co. H. (12 July 1864), Camp Chase (Ohio)
2.20.04 Requisition for Fuel (no. 29). 88th O.V.I. Co. A. (12 July 1864), Camp Chase (Ohio)
2.20.05 Requisition for Fuel (no. 29). 88th O.V.I. Co. B. (14 July 1864), Camp Chase (Ohio)
2.20.06 Requisition for Fuel (no. 29). 88th O.V.I. Co. E. (20 July 1864), Camp Chase (Ohio)
2.20.07 Requisition for Fuel (no. 29). 88th O.V.I. Co. F. (20 July 1864), Camp Chase (Ohio)
2.20.08 Requisition for Fuel (no. 29). 88th O.V.I. Co. G. (20 July 1864), Camp Chase (Ohio)
2.20.09 Requisition for Fuel (no. 29). 88th O.V.I. Co. I. (20 July 1864), Camp Chase (Ohio)
2.20.10 Requisition for Fuel (no. 29). 88th O.V.I. Co. D. (23 July 1864), Camp Chase (Ohio)
2.21.01 Requisition for Stationary (no. 38). 88th O.V.I. Co. B. (July-September 1864), Camp Chase (Ohio)
2.21.02 Requisition for Stationary (no. 38). 88th O.V.I. Co. H. (July-September 1864), Camp Chase (Ohio)
2.21.03 Requisition for Stationary (no. 38). 88th O.V.I. Co. I. (July-September 1864), Camp Chase (Ohio)
2.21.04 Requisition for Stationary (no. 38). 88th O.V.I. (July-September 1864), Camp Chase (Ohio)
2.21.05 Requisition for Stationary (no. 38). 88th O.V.I. (July-September 1864), Camp Chase (Ohio)
2.22.01 Special Requisition (No. 40). 88th O.V.I. Co. F. (no. 1, 19 July 1864), Camp Chase (Ohio)
2.22.02 Special Requisition (No. 40). 88th O.V.I. Co. H. (no. 2, 14 July 1864), Camp Chase (Ohio)
2.22.03 Special Requisition (No. 40). 88th O.V.I. Co. H. (no. 3, 14 July 1864), Camp Chase (Ohio)
2.23.01 List of Quartermaster's Stores (no. 27) transfers (1 August 1864), Camp Chase (Ohio)
2.23.02 List of Quartermaster's Stores (no. 27) transfers (1 August 1864), Camp Chase (Ohio)
2.24.01 Special Requisition (No. 40). 88th O.V.I. Co. F. (no. 1, 1 August 1864), Camp Chase (Ohio)
2.24.02 Special Requisition (No. 40). 88th O.V.I. Co. E. (no. 2, 1 August 1864), Camp Chase (Ohio)
2.24.03 Special Requisition (No. 40). 88th O.V.I. Co. K. (no. 3, 1 August 1864), Camp Chase (Ohio)
2.24.04 Special Requisition (No. 40). 88th O.V.I. Co. K. (no. 4, 1 August 1864), Camp Chase (Ohio)
2.24.05 Special Requisition (No. 40). 88th O.V.I. Co. H. (no. 5, 2 August 1864), Camp Chase (Ohio)
2.24.06 Special Requisition (No. 40). 88th O.V.I. Co. H. (no. 6, 2 August 1864), Camp Chase (Ohio)
2.24.07 Special Requisition (No. 40). 88th O.V.I. Co. D. (no. 7, 3 August 1864), Camp Chase (Ohio)
2.24.08 Special Requisition (No. 40). 88th O.V.I. Co. B. (no. 8, 3 August 1864), Camp Chase (Ohio)
2.24.09 Special Requisition (No. 40). 88th O.V.I. Co. K. (no. 9, 3 August 1864), Camp Chase (Ohio)
2.24.10 Special Requisition (No. 40). 88th O.V.I. Co. I. (no. 10, 5 August 1864), Camp Chase (Ohio)
2.25.01 Special Requisition (No. 40). 88th O.V.I. Co. G. (no. 11, 5 August 1864), Camp Chase (Ohio)
2.25.02 Special Requisition (No. 40). 88th O.V.I. Co. C. (no. 12, 5 August 1864), Camp Chase (Ohio)
2.25.03 Special Requisition (No. 40). 88th O.V.I. Co. A. (no. 13, 5 August 1864), Camp Chase (Ohio)
2.25.04 Special Requisition (No. 40). 88th O.V.I. Co. G. (no. 14, 8 August 1864), Camp Chase (Ohio)
2.25.05 Special Requisition (No. 40). 88th O.V.I. Co. F. (no. 15, 8 August 1864), Camp Chase (Ohio)
2.25.06 Special Requisition (No. 40). 88th O.V.I. Co. F. (no. 16, 22 August 1864), Camp Chase (Ohio)
2.25.07 Special Requisition (No. 40). 88th O.V.I. Co. I. (no. 17, 24 August 1864), Camp Chase (Ohio)
2.25.08 Special Requisition (No. 40). 88th O.V.I. Co. K. (no. 18, 25 August 1864), Camp Chase (Ohio)
2.25.09 Special Requisition (No. 40). 88th O.V.I. Co. K. (no. 19, 25 August 1864), Camp Chase (Ohio)
2.25.10 Special Requisition (No. 40). 88th O.V.I. Co. H. (no. 20, 25 August 1864), Camp Chase (Ohio)
2.25.11 Special Requisition (No. 40). 88th O.V.I. Co. B. (no. 21, 30 August 1864), Camp Chase (Ohio)
2.25.12 Special Requisition (No. 40). 88th O.V.I. Co. A. (no. 22, 2 August 1864), Camp Chase (Ohio)
2.26.01 Ration Return (Camp Distribution, 31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.02 Ration Return (Camp Distribution, 30 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.03 Ration Return (Camp Distribution, 29 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.04 Ration Return (Camp Distribution, 28 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.05 Ration Return (Camp Distribution, 21 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.06 Ration Return (Post Hospital. Fort Federal Hill, 26-31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.07 Ration Return (196th O.V.I., Co. H. 24-31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.08 Ration Return (Camp Distribution, 25 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.09 Ration Return (Camp Distribution, 22 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.10 Ration Return (Camp Distribution, 22 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.11 Ration Return (Camp Distribution, 21 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.12 Ration Return (196th O.V.I., Co. E. 24-31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.13 Ration Return (196th O.V.I., Co. B. 24-31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.14 Ration Return (Camp Distribution, 24 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.15 Ration Return (196th O.V.I. Non-Commissioned Staff and Band, 24-31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.16 Ration Return (Camp Distribution, 23 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.17 Ration Return (Camp Distribution, 20 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.18 Ration Return (Camp Distribution, 25 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.19 Ration Return (Camp Distribution, 26 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.21 Ration Return (Camp Distribution, 28 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.20 Ration Return (Camp Distribution, 27 August 1865), Fort Federal Hill (Baltimore, Md.)
2.26.22 Ration Return (Camp Distribution, 31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.01 Ration Return (196th O.V.I. Non-Commissioned Staff and Band, 14-18 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.02 Ration Return (196th O.V.I., Co. B. 14-18 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.03 Ration Return (Camp Distribution, 11 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.04 Ration Return (196th O.V.I., Co. H. 14-18 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.05 Ration Return (Camp Distribution, 14 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.06 Ration Return (196th O.V.I., Co. E. 14-18 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.07 Ration Return (Camp Distribution, 13 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.08 Ration Return (Camp Distribution, 12 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.09 Ration Return (Camp Distribution, 15 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.10 Ration Return (Camp Distribution, 19 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.11 Ration Return (Camp Distribution, 18 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.12 Ration Return (196th O.V.I., Co. B. 19-23 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.13 Ration Return (196th O.V.I., Co. H. 19-23 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.14 Ration Return (Camp Distribution, 17 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.15 Ration Return (Camp Distribution, 16 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.16 Ration Return (Camp Distribution, 18 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.17 Ration Return (Post Hospital. Fort Federal Hill, 13-17 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.18 Ration Return (Post Hospital. Fort Federal Hill, 19-23 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.19 Ration Return (196th O.V.I., Co. E. 19-23 August 1865), Fort Federal Hill (Baltimore, Md.)
2.27.20 Ration Return (196th O.V.I. Non-Commissioned Staff and Band, 19-23 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.01 Ration Return (Head Quarters, 196th O.V.I., 1-31 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.02 Ration Return (Camp Distribution, 06 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.03 Ration Return (Post Hospital. Fort Federal Hill, 08-12 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.04 Ration Return (Camp Distribution, 09 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.05 Ration Return (Camp Distribution, 09 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.06 Ration Return (Camp Distribution, 07 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.07 Ration Return (Camp Distribution, 07 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.08 Ration Return (Camp Distribution, 08 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.09 Ration Return (Camp Distribution, 05 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.10 Ration Return (196th O.V.I., Co. E. 09-13 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.11 Ration Return (196th O.V.I., Co. B. 09-13 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.12 Ration Return (196th O.V.I., Co. G. 09-13 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.13 Ration Return (196th O.V.I. Non-Commissioned Staff and Band, 09-13 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.14 Ration Return (196th O.V.I., Co. H. 09-13 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.15 Ration Return (Camp Distribution, 10 August 1865), Fort Federal Hill (Baltimore, Md.)
2.28.16 Ration Return (Camp Distribution, 11 August 1865), Fort Federal Hill (Baltimore, Md.)
2.29.01 Requisition for Stationary (no. 38). Quartermaster's Deptartment (1-15 September 1865), Fort Federal Hill (Baltimore, Md.)
2.29.02 Requisition for Stationary (no. 38). Camp Distribution (1-15 September 1865), Fort Federal Hill (Baltimore, Md.)
2.30.01 Requisition for Fuel (no. 29). 88th O.V.I. Co. . (September 1864), Camp Chase (Ohio)
2.30.02 Requisition for Fuel (no. 29). 88th O.V.I. Co. . (September 1864), Camp Chase (Ohio)
2.30.03 Requisition for Fuel (no. 29). 88th O.V.I. Co. . (September 1864), Camp Chase (Ohio)
2.30.04 Requisition for Fuel (no. 29). 88th O.V.I. Co. . (September 1864), Camp Chase (Ohio)
2.30.05 Requisition for Fuel (no. 29). 88th O.V.I. Co. . (September 1864), Camp Chase (Ohio)
2.30.06 Requisition for Fuel (no. 29). 88th O.V.I. Co. . (September 1864), Camp Chase (Ohio)
2.30.07 Requisition for Fuel (no. 29). 88th O.V.I. Co. G. (September 1864), Camp Chase (Ohio)
2.30.08 Requisition for Fuel (no. 29). 88th O.V.I. Co. H. (September 1864), Camp Chase (Ohio)
2.30.09 Requisition for Fuel (no. 29). 88th O.V.I. Co. I. (September 1864), Camp Chase (Ohio)
2.30.10 Requisition for Fuel (no. 29). 88th O.V.I. Co. K. (September 1864), Camp Chase (Ohio)
2.31.01 List of Clothing, Camp and Garrison Equipage (no. 27) transfers (No. 1, 5 September 1864), Camp Chase (Ohio)
2.31.02 List of Quartermaster's Stores (no. 27) transfers (No. 1, September 1864), Camp Chase (Ohio)
2.31.03 List of Quartermaster's Stores (no. 27) transfers (No. 2, September 1864), Camp Chase (Ohio)
2.31.04 List of Clothing, Camp and Garrison Equipage (no. 27) transfers (No. 2, 5 September 1864), Camp Chase (Ohio)
2.31.05 List of Clothing, Camp and Garrison Equipage (no. 27) transfers (No. 3, 23 September 1864), Camp Chase (Ohio)
2.31.06 List of Clothing, Camp and Garrison Equipage (no. 27) transfers (No. 4, 28 September 1864), Camp Chase (Ohio)
2.32.01 Special Requisition (No. 40). 88th O.V.I. Co. E. (no. 1, 6 September 1864), Camp Chase (Ohio)
2.32.02 Special Requisition (No. 40). 88th O.V.I. Co. D. (no. 2, 8 September 1864), Camp Chase (Ohio)
2.32.03 Special Requisition (No. 40). 88th O.V.I. Co. K. (no. 3, 8 September 1864), Camp Chase (Ohio)
2.32.04 Special Requisition (No. 40). 88th O.V.I. Co. C. (no. 4, 9 September 1864), Camp Chase (Ohio)
2.32.05 Special Requisition (No. 40). 88th O.V.I. Co. A. (no. 5, 9 September 1864), Camp Chase (Ohio)
2.32.06 Special Requisition (No. 40). 88th O.V.I. Co. A. (no. 6, 9 September 1864), Camp Chase (Ohio)
2.32.07 Special Requisition (No. 40). 88th O.V.I. Co. I. (no. 7, 9 September 1864), Camp Chase (Ohio)
2.32.08 Special Requisition (No. 40). 88th O.V.I. Co. G. (no. 8, 8 September 1864), Camp Chase (Ohio)
2.32.09 Special Requisition (No. 40). 88th O.V.I. Co. G. (no. 9, 9 September 1864), Camp Chase (Ohio)
2.32.10 Special Requisition (No. 40). 88th O.V.I. Co. F. (no. 10, 10 September 1864), Camp Chase (Ohio)
2.32.11 Special Requisition (No. 40). 88th O.V.I. Non-Commissioned Staff (no. 11, 10 September 1864), Camp Chase (Ohio)
2.32.12 Special Requisition (No. 40). 88th O.V.I. Co. A. (no. 12, 10 September 1864), Camp Chase (Ohio)
2.32.13 Special Requisition (No. 40). 88th O.V.I. Co. A. (no. 13, 10 September 1864), Camp Chase (Ohio)
2.32.14 Special Requisition (No. 40). 88th O.V.I. Band (no. 14, 28 September 1864), Camp Chase (Ohio)
2.33.01 Requisition for Forage, Private Horses (No. 33). 88th O.V.I. (no. 1, September 1864), Camp Chase (Ohio)
2.33.02 Requisition for Forage, Private Horses (No. 33). 88th O.V.I. (no. 2, September 1864), Camp Chase (Ohio)
2.33.03 Requisition for Forage, Private Horses (No. 33). 88th O.V.I. (no. 3, September 1864), Camp Chase (Ohio)
2.33.04 Requisition for Forage, Private Horses (No. 33). 88th O.V.I. (no. 4, September 1864), Camp Chase (Ohio)
2.33.05 Requisition for Forage, Private Horses (No. 33). 88th O.V.I. (no. 5, September 1864), Camp Chase (Ohio)
2.33.06 Requisition for Forage, Private Horses (No. 33). 88th O.V.I. (no. 6, September 1864), Camp Chase (Ohio)
2.33.07 Requisition for Forage, Private Horses (No. 33). 88th O.V.I. (no. 7, September 1864), Camp Chase (Ohio)
2.34.01 Requisition for Fuel (no. 29). 88th O.V.I. Co. A. (No. 1, October 1864), Camp Chase (Ohio)
2.34.02 Requisition for Fuel (no. 29). 88th O.V.I. Co. B. (No. 2, October 1864), Camp Chase (Ohio)
2.34.03 Requisition for Fuel (no. 29). 88th O.V.I. Co. C. (No. 3, October 1864), Camp Chase (Ohio)
2.34.04 Requisition for Fuel (no. 29). 88th O.V.I. Co. D. (No. 4, October 1864), Camp Chase (Ohio)
2.34.05 Requisition for Fuel (no. 29). 88th O.V.I. Co. F. (No. 6, October 1864), Camp Chase (Ohio)
2.34.06 Requisition for Fuel (no. 29). 88th O.V.I. Co. G. (No. 7, October 1864), Camp Chase (Ohio)
2.34.07 Requisition for Fuel (no. 29). 88th O.V.I. Co. H. (No. 8, October 1864), Camp Chase (Ohio)
2.34.08 Requisition for Fuel (no. 29). 88th O.V.I. Co. I. (No. 9, October 1864), Camp Chase (Ohio)
2.34.09 Requisition for Fuel (no. 29). 88th O.V.I. Co. K. (No. 10, October 1864), Camp Chase (Ohio)
2.34.10 Requisition for Fuel (no. 30). 88th O.V.I. (No. 11, October 1864), Camp Chase (Ohio)
2.34.11 Requisition for Fuel (no. 30). 88th O.V.I. (No. 12, October 1864), Camp Chase (Ohio)
2.34.12 Requisition for Fuel (no. 30). 88th O.V.I. (No. 13, October 1864), Camp Chase (Ohio)
2.34.13 Requisition for Fuel (no. 30). 88th O.V.I. (No. 14, October 1864), Camp Chase (Ohio)
2.34.14 Requisition for Fuel (no. 30). 88th O.V.I. (No. 15, October 1864), Camp Chase (Ohio)
2.34.15 Requisition for Fuel (no. 30). 88th O.V.I. (No. 16, October 1864), Camp Chase (Ohio)
2.34.16 Requisition for Fuel (no. 30). 88th O.V.I. (No. 17, October 1864), Camp Chase (Ohio)
2.34.17 Requisition for Fuel (no. 29). 88th O.V.I. Co. E. (No. 5, October 1864), Camp Chase (Ohio)
2.34.18 Abstract of Fuel (no. 28) issued at Camp Chase. 88th O.V.I. (October 1864), Camp Chase (Ohio)
2.35.01 Special Requisition (No. 40). 88th O.V.I. Co. I. (no. 1, 3 March 1865), Camp Chase (Ohio)
2.35.02 Special Requisition (No. 40). 88th O.V.I. Co. I. (no. 2, 3 March 1865), Camp Chase (Ohio)
2.35.03 Special Requisition (No. 40). 88th O.V.I. Co. E. (no. 3, 3 March 1865), Camp Chase (Ohio)
2.35.04 Special Requisition (No. 40). 88th O.V.I. Co. G. (no. 4, 4 March 1865), Camp Chase (Ohio)
2.35.05 Special Requisition (No. 40). 88th O.V.I. Co. K. (no. 5, 4 March 1865), Camp Chase (Ohio)
2.35.06 Special Requisition (No. 40). 88th O.V.I. Co. B. (no. 6, 4 March 1865), Camp Chase (Ohio)
2.35.07 Special Requisition (No. 40). 88th O.V.I. Co. D. (no. 7, 6 March 1865), Camp Chase (Ohio)
2.35.08 Special Requisition (No. 40). 88th O.V.I. Co. F. (no. 8, 6 March 1865), Camp Chase (Ohio)
2.35.09 Special Requisition (No. 40). 88th O.V.I. Co. A. (no. 9, 13 March 1865), Camp Chase (Ohio)
3.1.1 Special Requisitions, October 1864
3.1.2 Abstract of Articles Issued on Special Requisition, October 1864
3.2.1 Special Requisitions, November 1864
3.2.2 Abstract of Articles Issued on Special Requisition, November 1864
3.3.1 Special Requisition, December 1864
3.3.2 Abstract of Articles Issued on Special Requisition, December 1864
3.4.1 Special Requisition for Supplies and Clothing, February 1865
3.4.2 Abstract of Articles Issued on Special Requisition, February 1865
3.5.1 Special Requisitions, 1865
3.5.2 List of Quartermaster’s Stores, 1865
3.5.3 List of Camp, Clothing and Garrison Equipage, April 1865
3.5.4 List of Quartermaster’s Stores, April 1865
3.6.1 Special Requisitions, April 1865
3.6.2 List of Quartermaster’s Stores, April 1865
3.6.3 Abstract of Articles Transferred, April 1865
3.7.1 Special Requisitions, N/A
3.7.2 List of Camp, Clothing and Garrison Equipage, April 1865
3.7.3 List of Quartermaster’s Stores, April 1865
3.7.4 Abstract of Articles Transferred…, April 1865
3.8.1 Special Requisition Forms, July 1865
3.8.2 Abstract of Articles Issued on Special Requisitions at Stevenson’s Depot, VA, July 1865
3.9.1 Special Requisition Forms, July 1865
3.9.2 List of Camp, Clothing and Garrison Equipage, July 1865
3.9.3 Monthly Return of Clothing, Camp and Garrison Equipage, July 1865
3.9.4 Abstract of Articles Transferred to Stevenson’s Depot, July 1865
3.10.1 Requisition for Straw, September 1864
3.10.2 Abstract of Straw, September 1864
3.10.3 Statement of Forage, September 1864
3.10.4 Monthly Return of Public Animals, September 1864
3.11.1 Requisition for Forage, October 1864
3.11.2 Statement of Forage, October 1864
3.11.3 Abstract of Forage, October 1864
3.11.4 Monthly Report of Forage, October 1864
3.12.1 Abstract of Articles Expended, September 1864
3.12.2 Monthly Report of Forage, September 1864
3.13.1 Requisition for Forage, November 1864
3.13.2 Monthly Report of Forage, November 1864
3.13.3 Abstract of Forage, November 1864
3.13.4 List of Forage, November 1864
3.14.1 Requisition for Forage, December 1864
3.14.2 Monthly Return of Public Animals, December 1864
3.14.3 Statement of Forage, December 1864
3.14.4 Abstract of Forage, December 1864
3.14.5 Report of Forage, December 1864
3.15.1 Requisition for Forage, January 1865
3.15.2 Abstract of Forage, January 1865
3.15.3 Monthly Report of Forage, January 1865
3.15.4 Monthly Return of Public Animals, January 1865
3.16.1 Requisition for Forage, February 1865
3.16.2 Statement of Forage, February 1865
3.16.3 Abstract of Forage, February 1865
3.16.4 Monthly Report of Forage, February 1865
3.16.5 Monthly Return of Forage, February 1865
3.17.1 Requisition for Forage, March 1865
3.17.2 Statement of Forage, March 1865
3.17.3 Monthly Return of Public Animals…Transportation, March 1865
3.18.1 Requisition for Forage, April 1865
3.18.2 Monthly Report of Forage, April 1865
3.18.3 Abstract of Forage, April 1865
3.19.1 Monthly Return of All Public Animals, etc…, Stevenson’s Depot, VA, July 1865
3.19.2 Statement of Forage Consumed by Public Animal, Stevenson’s Depot, July 1865
3.20.1 Requisition for Forage, August 1865
3.20.2 Daily Report…Forage, August 1865
3.20.3 Abstract of Forage, August 1865
3.20.4 Statement of Forage, August 1865
3.21.1 Requisition for Forage, September 1865
3.21.2 Abstract of Forage, September 1865
3.22.1 Abstract of Fuel, July 1864
3.23.1 Requisition for Fuel, September 1864
3.23.2 Abstract of Fuel, September 1864
3.24.1 Requisition for Fuel, November 1864
3.24.2 Abstract of Fuel, November 1864
3.25.1 Requisition for Fuel, December 1864
3.25.2 Abstract of Fuel, December 1864
3.26.1 Requisition for Fuel, January 1865
3.26.2 Abstract of Fuel, January 1865
3.27.1 Requisition for Fuel, February 1865
3.27.2 Abstract of Fuel, February 1865
3.28.1 Requisition for Fuel, March 1865
3.28.2 Abstract of Fuel, March 1865
3.29.1 Requisition for Fuel, August 1865
3.29.2 Abstract of Fuel, August 1865
3.30.1 Requisition for Fuel, September 1865
3.30.2 Abstract of Fuel, September 1865
3.31.1 Monthly Return of Public Animals, July 1864
3.31.2 Abstract of Stationary, July 1864
3.32.1 Requisition for Stationary, September 1864
3.32.2 Monthly Return of Clothing…, September 1864
3.32.3 Abstract of Articles Issued…, September 1864
3.32.4 Abstract of Stationary Issued…, September 1864
3.33.1 Requisition for Stationary, December 1864
3.33.2 Abstract of Stationary, November 1864
3.34.1 Requisition for Stationary, December 1864
3.34.2 Abstract of Stationary, December 1864
3.35.1 Requisition for Stationary, 31 December 1864
3.35.2 Abstract of Stationary, 31 December 1864
3.36.1 Requisition for Stationary, January 1865
3.36.2 Abstract of Stationary, January 1865
3.36.3 List of Stationary, March 1865
3.37.1 Requisition for Stationary, March 1865
3.37.2 Abstract of Stationary, February 1865
3.38.1 Requisitions for Stationary, April 1865
3.38.2 Abstract of Stationary, April 1865
3.39.1 Requisition for Stationary, Camp Stevenson’s Depot, VA, July 1865
3.39.2 Abstract of Stationary Issued CSD, VA, July 1865
3.40.1 Requisition for Stationary, July 1865
3.40.2 Abstract of Stationary, July 1865
3.41.1 Requisition for Straw, October 1864
3.41.2 Abstract of Straw, October 1864
3.42.1 Requisition for Straw, November 1864
3.42.2 Abstract of Straw, November 1864
3.43.1 Requisition for Straw, December 1864
3.43.2 Abstract of Straw, December 1864
3.44.1 Requisition for Straw, January 1865
3.44.2 Abstract of Straw, January 1865
3.45.1 Requisition for Straw, February 1865
3.45.2 Abstract of Straw, February 1865
3.46.1 Requisition for Straw, March 1865
3.46.2 Abstract of Straw, March 1865
4.1.1 Return of Commissary Property, August 1864
4.2.1 Return of Commissary Property, December 1864
4.3.1 Return of Commissary Property, November 1864
4.3.2 Monthly Return of Public Animals, November 1864
4.4.1 Return of Commissary Property, January 1865
4.5.1 Return of Commissary Property, August 1865
4.5.2 Invoice of Commissary Property, August 1865
4.6.1 Return of Camp, Clothing and Garrison Equipage, May 1864
4.6.2 Return of Camp, Clothing and Garrison Equipage, July 1864
4.7.1 List of Quartermaster’s Stores, July 1864
4.7.2 List of Camp, Clothing, and Garrison Equipage, July 1864
4.8.1 Abstract of Camp, Clothing, and Garrison Equipage, July 1864
4.8.2 Abstract of Quartermaster’s Stores, July 1864
4.9.1 Return of Quartermaster’s Stores, July 1864
4.10.1 Affidavit, 18 August 1865
4.10.2 Monthly Return of Quartermaster’s Stores, July 1865
4.10.3 Abstract of Articles Suspended, Lost, Destroyed, Stevenson’s Depot, VA., July 1865
4.10.4 List of Quartermaster’s Stores Expended, July 1865
4.10.5 Inventory and Inspection Report of Quartermaster’s Property, 25 July 1865
4.11.1 Return of Quartermaster’s Stores, August 1864
4.12.1 Abstract of Camp, Clothing and Garrison Equipage Issued to Officers at Camp Chase Ohio, 31 August 1864
4.13.1 Memo from Office R.Q.M., October 1864
4.13.2 List of Camp, Clothing, and Garrison Equipage, 26 October 1864
4.13.3 Monthly Return of Clothing etc…, October 1864
4.14.1 Abstract of Articles Lost, October 1864
4.14.2 List of Quartermaster’s Stores, October 1864
4.15.1 List of Quartermaster’s Stores, October 1864
4.15.2 Return of Quartermaster’s Stores, October 1864
4.16.1 Memo from Office R.Q.M., December 1864
4.16.2 Monthly Return of Clothing, Camp and Garrison Equipage, November 1864
4.16.3 List of Clothing, November 1864
4.17.1 List of Clothing, Camp and Garrison Equipage, December 1864
4.17.2 Monthly Return of Clothing, Camp and Garrison Equipage, December 1864
4.18.1 Abstract of Articles Received from Officers, September 1864
4.18.2 Return of Quartermaster’s Stores, September 1864
4.18.3 Return of Commissary Property, September 1864
4.19.1 Return of Quartermaster’s Stores, November 1864
4.19.2 List of Quartermaster’s Stores, November 1864
4.19.3 Abstract of Articles Received, November 1864
4.20.1 List of Quartermaster’s Stores, December 1864
4.20.2 Return of Quartermaster’s Stores, December 1864
4.20.3 Abstract of Articles Received, December 1864
4.21.1 List of Quartermaster’s Stores, January 1865
4.21.2 Return of Quartermaster’s Stores, January 1865
4.21.3 Abstract of Articles Received, January 1865
4.21.4 Abstract of Article Transferred, January 1865
4.22.1 Monthly Return of Clothing, January 1865
4.22.2 List of Clothing, Camp and Garrison Equipage, January 1865
4.23.1 List of Quartermaster’s Stores, February 1865
4.23.2 Abstract of Articles Received, February 1865
4.23.3 Acknowledgement by the Quartermaster-General’s Office Regarding the Submission of the 88th’s List of Quartermaster’s Stores for February 1865, 30 March 1865
4.24.1 Commissary Property Report, March 1865
4.24.2 List of Quartermaster’s Stores, March 1865
4.24.3 Return of Commissary Property, February 1865
4.25.1 List of Clothing, Camp and Garrison Equipage, March 1865
4.25.2 Monthly Return of Clothing, Camp and Garrison Equipage, March 1865
4.25.3 List of Clothing Transferred to Camp Chase Ohio, March 1865
4.26.1 Certificate [?] The Loss of Government Property, March 1865
4.26.2 List of Quartermaster’s Stores, April 1865
4.26.3 List of Articles Lost or Destroyed, April 1865
4.26.4 Abstract of Articles Expended, April 1865
4.27.1 List of Quartermaster’s Stores, April 1865
4.27.2 Return of Quartermaster’s Stores, April 1865
4.27.3 Abstract of Articles Received from Officers in the Field, April 1865
4.28.1 List of Quartermaster’s Stores, March 1865
4.28.2 Return of Quartermaster’s Stores, March 1865
4.28.3 Abstract of Articles Received from Officers, March 1865
4.29.1 List of Clothing, Camp and Garrison Equipage, April 1865
4.29.2 Special Requisitions, N/A
4.29.3 List of Quartermaster’s Stores, April 1865
4.30.1 List of Quartermaster’s Stores, April 1865
4.30.2 List of Clothing, Camp and Garrison Equipage, April 1865
4.30.3 List of Articles Lost or Destroyed, April 1865
4.30.4 Monthly Report of Clothing, Camp and Garrison Equipage, April 1865
4.31.1 List of Quartermaster’s Stores at Camp Stevenson’s Depot, VA, July 1865
4.31.2 Abstract of Articles Received from Officers at C.S.D., VA, July 1865
4.32.1 List of Quartermaster’s Stores, July 1865
4.32.2 Abstract of Articles Transferred to Officers at Camp Near and At Stevenson’s Depot, VA., July 1865
4.33.1 List of Quartermaster’s Stores, July 1865
4.33.2 List of Clothing, Camp and Garrison Equipage, July 1865
4.33.3 Abstract of Articles Received from Officers at Camp Stevenson’s Depot, VA, July 1865
4.33.4 Inventory and Inspection Report of Clothing, Camp, and Garrison Equipage, July 1865
4.34.1 List of Quartermaster’s Stores, August 1865
4.34.2 Abstract of Articles Received, August 1865
4.35.1 Monthly Return of Clothing, Camp and Garrison Equipage, August 1865
4.36.1 Memo from Quartermaster’s Office, 5 September 1865
4.36.2 Monthly Return of Quartermaster’s Stores, September 1865
4.36.3 List of Quartermaster’s Stores, September 1865
4.36.4 Inventory and Inspection Report of Quartermaster’s Stores, September 1865
4.37.1 List of Quartermaster’s Stores, September 1865
4.37.2 Monthly Return of Clothing, Camp and Garrison Equipage, September 1865
4.37.3 Abstract of Articles Received, September 1865
4.38.1 Abstract of Articles, August 1864
4.39.1 General Orders No. 2 Re: Cost of Clothing, Camp and Garrison Equipage, 7 January 1865
4.40.1 Inventory and Inspection Report, March 1865
4.41.1 Memo from Office Chief Quartermaster, 14 December 1864
4.41.2 Abstract of Articles Lost, December 1864
4.41.3 List of Articles Lost, December 1864
4.42.1 Monthly Return of Transportation, October 1864
4.42.2 Abstract of Articles Received, October 1864
4.43.1 Special Orders No. 13, 2 August 1865
4.43.2 Special Orders No. 17, 17 August 1865
4.43.3 Special Orders No. 44, 6 September 1865
4.43.4 Report of Persons and Articles Employed, September 1865
4.44.1 Memo from Headquarters, Middle Military Dept., Office Chief Quartermaster, 23 August 1865
4.44.2 Memo from Quartermaster’s Office, 21 August 1865
4.44.3 Bill of Lading, 18 August 1865
4.44.4 Report of Articles and Persons Employed, August 1865
4.45.1 Invoice of Subsistence Funds, August 1865
4.45.2 Summary Statement of Funds, August 1865
4.45.3 List of Provisions Rec’d, August 1865
4.46.1 Abstract of Articles Received, August 1865
4.46.2 Abstract of Provisions, August 1865
4.46.3 Abstracts of Extra Issues, August 1865
4.46.4 Summary Statement of Funds Rec., August 1865
4.46.5 Abstract of Provisions Issued to Sick, August 1865
4.47.1 Report of Persons Employed and Hired at 2nd Brigade, 2nd Division, July 1865
4.47.2 Memorandum to Thos. Reber From U.S. Army, Paymaster’s Office, 27 July 1865
U.S. Army Documents, 1918
2.36 Statement of Charges against Enlisted Men for Ordinance, 25 July 1918
2.37 List of Articles of Quartermaster’s Supplies, 31 May 1918
2.38 Credit/Debit Slips for Supplied issued to Camp Beauregard, Lousiana, July 1918
2.39 Ordinance reports for Co. H. 155th Infantry, Camp Beauregard, Louisiana, July 1918
2.40 Ordinance Reports, July 1918
2.41 Ordinance Reports, July 1918
2.42 Ordinance Reports, July 1918
2.43 Ordinance Reports, Aug 1918
2.44 List of articles of ordinance property salvaged at Brest, France, 3 Sept 1918
2.45 Ordinance Reports, July 1918
2.46 Memo from Thomas Reber to C.O.O. HDQ. L. of C., France, regarding ordinance return, 21 November 1918
2.47 Invitation to Luncheon for the Officers of Cruiser Des Moines, from Natchez Lodge No. 553, 12 February 19
4.48 Ordnance Property Reports, 1918