Visit the new and improved Hamilton Education Program website
1946
Truman, Harry S., 1884-1972
to Robert L. Stone
A thank you note to Robert L. Stone on behalf of the President and the United States for serving in the war. Signed by Harry Truman.
GLC09620.200
1 December 2015
Dole, Robert J., 1923-?
to Sheila Stone
A thank you note from Bob Dole for a copy of "Letters in a Box." He enclosed a copy of his own war memoir, GLC09620.347. It is signed by Bob Dole.
A note with the collection states "Dick Button introduced me to his friend John Zentay, a Washington...
GLC09620.213
10 September 1849
Smith, Elijah N., fl. 1849
[Appointment of Thomas F. Burpee as corporal of the 4th infantry company]
Appointment of Thomas F. Burpee as corporal of the 4th infantry company. Signed by Elijah N. Smith, esquire. Includes printed Conneticut seal. Docket on verso. Printed by the "Press of Elihu Geer" in Hartford, Conneticut.
GLC02744.386
10 September 1850
Porter, J.C., fl. 1850
[Appointment of Thomas F. Burpee as 3rd Sergeant L, M Company Conn Militia]
Appointment of Thomas F. Burpee as 3rd Sergeant L, M Company Conn Militia Signed by J.C. Porter, esquire. Includes printed Conneticut seal. Docket on verso. Printed by the "Press of Elihu Geer" in Hartford, Conneticut.
GLC02744.387
27 September 1853
Seymour, Thomas H. (Thomas Hart), 1807-1868
[Appointment of Thomas F. Burpee as second lieutenant of the infantry "D" company of the fifth regiment]
Appointment of Thomas F. Burpee as second lieutenant of the infantry "D" company of the fifth regiment signed by Thomas H. Seymour as governor of Conneticut and John P.C. Mather as Conneticut Secretary of State. Includes printed Conneticut seal...
GLC02744.388
29 September 1854
Perry, Oliver H., fl. 1854
[Appointment of Thomas F. Burpee as second lieutenant of the infantry "C" company of the 5th regiment]
Appointment of Thomas F. Burpee as second lieutenant of the infantry "C" company of the 5th regiment signed by Oliver H. Perry as Conneticut Secretary of State. Signature "Henry Dutton" on lefthand side of document. Includes printed Conneticut seal...
GLC02744.389
12 September 1855
Perry, Nehemiah D., 1827-1911
[Appointment of Thomas F. Burpee as captain of infantry "C" company of the fifth regiment]
Appointment of Thomas F. Burpee asAppointment of Thomas F. Burpee as captain of infantry "C" company of the fifth regiment signed by Nehemiah D. Perry as Conneticut Secretary of State. Cosigned by William T. Minor as Governor of Conneticut. Includes...
GLC02744.390
23 August 1858
Buckingham, William A. (William Alfred), 1804-1875
[Appointment of Thomas F. Burpee adjutant lieutenant of the fifth regiment]
Appointment of Thomas F. Burpee as adjutant lieutenant of the fifth regiment. Signed by John Boyd as Conneticut Secretary of State. Cosigned by William A. Buckingham as Governor of Conneticut. Includes printed Conneticut seal. Docket on verso.
GLC02744.391
1 August 1859
[Appointment of Thomas F. Burpee as captain of the fifth regiment]
Appointment of Thomas F. Burpee as captain of the fifth regiment. Signed by John Boyd as Conneticut Secretary of State. Cosigned by William A. Buckingham as Governor of Conneticut. Includes printed Conneticut seal. Docket on verso.
GLC02744.392
26 August 1861
[Appointment of Thomas F. Burpee as captain of artillery of the fifth regiment]
Appointment of Thomas F. Burpee as captain of artillery of the fifth regiment. Signed by James Hammond Trumbell as Conneticut Secretary of State. Cosigned by William A. Buckingham as Governor of Conneticut. Includes printed Conneticut seal. Docket on...
GLC02744.393
28 August 1861
[Envelope addressed to Captain Thomas F. Burpeem artillery leu a 5th Regt. Conn. Militiia]
Envelope addressed to Captain Thomas F. Burpeem artillery leu a 5th Regt. Conn. Militiia. Return address: Adjutant General's Office, Conneticticut, Official Business. Handwritten words in pencil across side of envelope: Lieut. Militia. Stamp has been...
GLC02744.394
13 May 1861
[Appointment of Thomas F. Burpee as major of the fifth regiment]
Appointment of Thomas F. Burpee as major of the fifth regiment. Signed by James Hammond Trumbell as Connecticut Secretary of State. Cosigned by William A. Buckingham as Governor of Connecticut. Includes Connecticut state seal. Docket on verso.
GLC02744.395
18 August 1862
[Appointment of Thomas F. Burpee as captain of infantry company D of the fourteenth regiment of volunteers]
Appointment of Thomas F. Burpee as captain of infantry company D of the fourteenth regiment of volunteers. Signed by James Hammond Trumbell as Connecticut Secretary of State. Cosigned by William A. Buckingham as Governor of Connecticut. Includes...
GLC02744.396
23 August 1862
[Appointment of Thomas F. Burpee as major of the seventy-first regiment of volunteers]
Appointment of Thomas F. Burpee as major of the seventy-first regiment of volunteers. Signed by James Hammond Trumbell as Connecticut Secretary of State. Cosigned by William A. Buckingham as Governor of Connecticut. Includes Connecticut state seal...
GLC02744.397
12 October 1863
[$100,000 receipt to Thomas W. Brent]
Notice of receipt for Confederate Naval Officer Thomas W. Brent for "the sum of one hundred thousand dollars on account of Navy department." Signed by the assistant pay master of Navy.
GLC03079.02
7 May 1864
Lee, Robert E., 1807-1870
[Order for Commander Thomas W. Brent to report to Savannah, GA]
Confederate naval commander Thomas W. Brent was ordered to leave his post in Mobile, Alabama and proceed to Savannah, Georgia for service. Signature by captain in charge Robert E. Lee.
GLC03079.03
7 January 1865
[Order for Commander Thomas W. Brent to await orders for placement]
Confederate naval commander Thomas W. Brent was ordered to leave his post at Savannah, Georgia, and await further instruction from the department for his next placement. Stamp on bottom lefthand corner reads: "Quarter Masters Dept, Augusta. G.A."...
GLC03079.04
8 September 1866
Brent, Thomas W., 1808-1875
[Thomas W. Brent's declaration of loyalty to the United States]
Confederate Naval Commander Thomas W. Brent's declaration of loyalty to the United States after the end of the Civil War. "Copy" is noted on top left corner.
GLC03079.05
November 4, 1769
Wentworth, H., fl. 1769
[Legal writ to Sheriff of New Hampshire]
This document is a printed mandate made in the name of King George III. It was written and signed in Portsmouth, N.H on 4 November 1769. It is a legal writ to the sheriff of New Hampshire ordering the seizure of Richard Perkins for appearance in...
GLC03657.01
12 January 1781
New Hampshire. General Assembly
An Act for the Raising and Compleating the State's Quota for the Continental Army.
This document is an Act passed in the State of New Hampshire. It is an Act for the raising and completing this state's quota of the Continental Army. This document includes a list of the districts within the scope of the Act's requests and numbers...
GLC03657.02
14 April 1781
An Act in addition to, and alteration of an Act passed the twelth day of January one thousand seven hundred and eighty-one, entitled An Act for Raising and Compleating the State's Quota for the Continental Army.
This document accompanying an Act passed in the State of New Hampshire. It is an alteration to an Act for the raising and completing this state's quota of the Continental Army. It allows towns and counties to muster men for their quotas in whatever...
GLC03657.03
27 June 1781
An Act in addition to Two several Acts of this State passed since the commencement of the present year for raising and filling up the State's Quota of the Continental Army.
This document is an Act in addition to two several Acts of this state passed since the commencement of the present year for raising and filling up this state's quota of the Continental Army. It mentions the Act passed on 12 January 1781 and further...
GLC03657.04
28 November 1781
An Act for preventing the subjects of His Britannic Majesty and all other persons inimical to the United States of North America, from prosecuting Actions, serving as Jurors, or acting as town officers within this State.
This document consists of various Acts that are passed to prevent the inhabitants of Great Britain from committing acts inimical to the United States of America. In summary, they attempt to prevent British officials from holding office or influencing...
GLC03657.05
21 March 1782
An Act for raising and compleating this State's Quota of the Continental Army
This document is an Act for raising and completing this state's quota of the Continental Army. It includes an updated list of towns and counties with numbers of men to be mustered from each, including those which are considered "delinquent" and have...
GLC03657.06
circa 1783
A Schedule containing an account of the services of the militia, from 1775 to 1783.
A schedule containing an account of the services of the militia, from 1775 to 1783. Records movements and stations throughout the months between the aforementioned years. Begins with the battle of Lexington in 1775.
GLC03657.07
8 September 1791
Recieved Account of Bounties Paid by Said town to Soldiers in the corps of the Late War
This document is the received amount of bounties paid by said town to soldiers in the course of the late war.
GLC03657.08
12 November 1861
Putnam, Haldimand 1835-1863
[Certificate of enlistment in the New Hampshire 7th regiment of volunteers]
Certificate of enlistment in the New Hampshire 7th regiment of volunteers
GLC03974.01
14 December 1861-31 December 1861
Worcester, John H., 1839-1863
[Military accounts for pay and subsistence]
Payment for Lieutenant John H. Worchester. Pay dates range from December 14, 1861, and December 31, 1861. Total amount paid was $63.06. Includes payment per month as well as number of days served, number of rations per day, total number of rations...
GLC03974.02
16 January 1861
John H. Worcester to Abby Worcester
Describes life straight after signing up, including the journey to New York, being given initial supplies, such as a blanket and rations, and disappointment in camp that they would not be striking out for the Potomac at once.
GLC03974.03
23 January 1862
Gives details of life in camp, including information about disease and food. Mentions that he met some enemy prisoners.
GLC03974.04
3 February 1862
John H. Worcester to Augustas
Discusses life in camp, pay and promotions, and his growing dislike of a fellow soldier.
GLC03974.05
22 April 1862
John H. Worcester to Martha Worcester
Mentions his recovery from dysentery. Written at Fort Jefferson.
GLC03974.06
20 June 1862
Encloses some money for his sister.
GLC03974.07
10 August 1862
Mentions the fine weather and proposed future movements.
GLC03974.08
20 November 1862
[Note on rations and expenses on board a ship]
GLC03974.09
21 February 1863
[John H. Worcester describing the situation in Florida]
The letter talks about patriotism, how much the Confederates know about why they are fighting, and tense discussions over the potential execution of a general.
GLC03974.10
26 April 1863
Worcester, Charles H., fl. 1863-1917
Charles H. Worcester to his father
Discusses life in a new camp and a recent expedition to Charleston. Also talks about their family.
GLC03974.11
1 May 1863
[Lieutenant Worcester's account]
Lists items such as butter, money, matches and clothing.
GLC03974.12
12 May 1863
Gives details of their latest move, complains about mosquitos and mentions that Charles, their brother, is ill. Written at Fort Clinch.
GLC03974.13
27 May 1863
John H. Worcester to his father
Mentions money and the fact that he and his brother Charles might get to come home soon. Written at Fort Clinch.
GLC03974.14
4 June 1863
Ames, Nathan M., fl. 1863
Nathan M. Ames to John H. Worcester
Discusses prisoners of war.
GLC03974.15
13 June 1863
John H. Worcester to Carolina Worcester
Talks about newly enlisted men and leaves of absence.
GLC03974.16
1 July 1863
GLC03974.17
4 July 1863
Sends his love home and gives an update on the health of their brother Charles.
GLC03974.18
7 July 1863
Mentions rations, military duties and his brother's health.
GLC03974.19
Appears to be a continuation of his previous letter, GLC03974.19. Writes about his hopes for the future.
GLC03974.20
26 July 1863
[Letter from E. Riddell to Mr Worcester informing him of the death of his son]
Describes how John. H. Worcester was injured in battle, captured, but then died of his wounds.
GLC03974.21
[Letter to Mr Worcester giving further details of his son's death]
GLC03974.22
2 August 1863
[Note to John N. Worcester and family explaining plans for a tribute to his recently deceased son]
GLC03974.23
7 August 1863
[Certificate of transported goods, sent to John N. Worcester]
GLC03974.24
Showing results 66951 - 67000