Skip to main content

Military records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Official documents detailing an individual’s service and conduct while in military service, including certificates of discharge.

Found in 10 Collections and/or Records:

Parley A. Bailey Correspondence

 Collection
Identifier: SpC MS 0028
Scope and Contents

Collection contains letters written by Bailey to his wife Judith, Judith Bailey's letters to her husband and a few letters written by Bailey's daughter Mary to him while he was serving in the Civil War. Also contains one letter written by Mary to her uncle Montraville Bailey in 1865.

Dates: 1864-1865

Captain Bailey Bodwell's Company of U.S. Volunteers Records

 Collection
Identifier: SpC MS 0882-sc
Abstract

The records for a company of volunteers commanded by Bailey Bodwell during the War of 1812. The records begin in Norway, Maine in January 1813 and end in July 1813. Records include requisitions for provisions, morning reports, and regimental orders. Portions of the record include business records of Bailey Bodwell written 1816 to 1822.

Dates: 1813-1822

William Warren Durgin Papers

 Collection
Identifier: SpC MS 0152
Scope and Contents

A small collection of materials relating to William Warren Durgin (1839-1929) of North Lovell, Maine. Included are photocopies of military papers, photographs of his grave, photographs of a wax figure of Abraham Lincoln, The New York Herald from April 15, 1865 reporting the assassination of Lincoln, and newspaper clippings.

Dates: 1861-1928

Jonathan Humphrey Military Papers

 Collection
Identifier:  SpC MS 0736-sc
Abstract

Military papers of an officer in the New Hampshire militia. Included are Jonathan Humphrey's appointment as ensign of the First Light Infantry Company of the Eighth Regiment of Militia (June 11, 1818), his promotion to lieutenant (Aug. 26, 1822) his promotion to captain (Jan. 8, 1825), and his discharge paper (Dec. 14, 1825)

Dates: 1818-1825

Maine Militia Records

 Collection
Identifier: SpC MS 1228-sc
Abstract

Includes general, company, and regimental orders, 1839-1842, primarily from the 3rd Division, 1st Brigade of the Maine Militia from Orono and Old Town, Maine. Also includes lists of members and notes certifying that individual members were unfit for military service due to various medical conditions. A list of members for an unidentified company from 1829 and a financial note from 1857 are also found in the collection.

Dates: 1829-1842

Katherine Chase Owen Collection

 Collection
Identifier: SpC MS 0379
Scope and Contents

A group of 19th century letters collected by Katerine C. Owen for publication in Dear Sue (1976) and Dear Capt. Fess (1977). Also included are other generalized and family documents, and the service records of Mrs. Owen's husband, Albert S. Owen, M.D.

Dates: 1850-1885

Willis G. Pratt Papers

 Collection
Identifier: SpC MS 0422
Scope and Contents

Papers documenting the career of a lieutenant commander in the U.S. Navy. Included are naval records, certificates, original orders and application to transfer to retired reserves, correspondence, and photographs.

Dates: undated

John Philipp Schott Papers

 Collection
Identifier: SpC MS 0454
Scope and Contents

The papers consist primarily of John Phillip Schott's military papers and correspondence concerning his military pension. Also included are a diary and photograph album.

Dates: 1898-1944

Eliab W. Shaw Diaries and Military Record

 Collection
Identifier: SpC MS 0825-sc
Abstract

Two diaries of a Civil War soldier. The diaries cover the period October 1, 1861 to May 23, 1863. Included also is a photocopy of the file on Private Shaw at the National Archives in Washington, D.C.

Dates: October 1, 1861-May 23, 1863

Philip H. Taylor Papers

 Collection
Identifier: SpC MS 0490
Scope and Contents

The papers of a professor of international relations at Syracuse University. Included are two commendations relating to military activities in 1946, a photograph, and three papers: The Soviet history of World War II (1959), Soviet occupation and administration of northern Korea by Lowell R. Eklund (1948), and The Socialist Party of the United States by Philip H. Taylor and John D. Hall (undated).

Dates: 1923-1974