Search

Back to top
Number of results to display per page
View results as:

Search Results

Collection

Amos Hall orderly book, 1813-1893 (majority within 1813-1814)

6 items

This 108-page orderly book belonged to Major General Amos Hall, who commanded a New York militia unit near Buffalo, New York, during the War of 1812. The volume contains general orders and communications between Hall and other commanding officers stationed in western New York between December 24, 1813, and April 10, 1814. Two newspaper articles, published as late as 1893, are pasted on the book's final pages. The orderly book is accompanied by 4 copies of 2 reports of the United States House of Representatives in the 1840s, concerning financial claims John R. Williams made for property lost during the Niagara campaign of the War of 1812. Also included are a belt and attached buckle.

This 108-page orderly book belonged to Major General Amos Hall, who commanded a New York militia unit near Buffalo, New York, during the War of 1812. The volume contains general orders and communications between Hall and other commanding officers stationed in western New York between December 24, 1813, and April 10, 1814. Two newspaper articles, published as late as 1893, are pasted on the book's final pages. The orderly book is accompanied by 4 copies of 2 reports of the United States House of Representatives in the 1840s, concerning financial claims John R. Williams made for property lost during the Niagara campaign of the War of 1812. Also included are a belt and attached buckle.

The Orderly Book contains copies of general orders and correspondence issued daily between December 24, 1813, and December 29, 1813 (pp. 1-20), as well as orders and correspondence issued less regularly between January 10, 1814, and April 10, 1814 (pp. 20-108). Entries are composed in a number of different hands. Most orders were issued at American headquarters in Batavia, Buffalo, and Williamsville, New York, and from other unnamed posts in the Niagara region. The first order pertains to Hall's assumption of command of troops assembled near Buffalo. Throughout the following months, he issued and received orders about several aspects of the campaign in western New York, such as troop movements, troop numbers, and developments in the war. Other topics include the transfer of prisoners of war (January 10, 1814, pp. 40-41) and the hire of local Native Americans (December 27, 1813, pp. 11-12).

A copy of Amos Hall's certificate of membership in the Society of the Cincinnati is laid into the volume (July 4, 1786), and 2 newspaper clippings are pasted on its final pages: "In Olden Times. Robert Sutcliff's Travels in the Genesee Country" (Stephen B. Ayers, Post-Express, February 28, 1893) and "Interesting Sketch of Gen. Amos Hall" (Myron S. Hall, the Journal, undated).

The Government Publications series is comprised of 2 copies each of 2 printed reports issued by the United States House of Representatives, concerning claims John R. Williams made against the United States government for property destroyed by the British Army in December 1813 (Report No. 102, February 7, 1845) and for land near Detroit, Michigan (Report No. 5, December 20, 1847).

The Realia item is a belt with its original buckle still attached. The buckle depicts a grenade over the number "100," and originally belonged to a member of the British Army's 100th Regiment of Foot grenadiers.

Collection

New Gloucester (Me.) collection, 1805-1823

61 items

The New Gloucester (Me.) collection contains documents, financial records, and other items related to four local groups active in the early 19th century: the First Christian Universalist Society, the Congregational Fund, the Hill School District (later the Southwest School District), and the Antipedo Baptist Society. Other material concerns a Universalist convention in Turner, Maine, and newspaper advertisements and subscriptions.

This collection contains 61 documents, financial records, and other items related to four groups active in New Gloucester, Maine, in the early 19th century: the First Christian Universalist Society, the Congregational Fund, the Hill School District, and the Antipedo Baptist Society. Other material concerns a Universalist convention in Turner, Maine, and newspaper advertisements and subscriptions.

The Universalist Society Documents series (3 items) is comprised of a membership list for the First Christian Universalist Society in New Gloucester (June 18, 1805) and a receipt for the society's reimbursement of a purchase of a record book (July 11, 1805), both signed by Reuben Barns (or Barrs), as well as a signed statement by Jonathan Bennett, Jr., regarding Jacob Bailey's sworn oath to become the society's assessor (undated).

The three Imprints are a 2-page circular; a 1-page document relating to a convention of Universalist societies assembled in Turner, Maine (September 4, 1805); and Directions for Taking and Using the True and Genuine British Oil... (8 pages, undated).

Receipts and Promissory Notes (13 items) pertain to advertising costs in the Portland Gazette (April 7, 1804), a subscription to the Eastern Argus (August 1, 1810), and the finances of "the Congregational Fund in New Gloucester" (11 items, September 18, 1807). Promissory notes from the Congregational Fund are addressed to the fund's treasurer, Enoch Fogg; each contains notes about interest and repayment on the reverse side, dated as late as 1823.

The School District Papers are comprised of 22 notices and meeting minutes and 1 financial document. The records relate to the affairs of the Hill School District (later the Southwest School District) in New Gloucester, Maine, from June 5, 1806-October 31, 1823. Eligible male voters were notified of meetings held to settle administrative affairs, and notices and meeting minutes refer to votes on subjects such as the construction of a new schoolhouse, building repairs, provision of wood for the school's stove, authorization and dates of terms, finances and taxes, and hiring teachers. On different occasions, the district intended to hire both male and female teachers. The final item is a list of names and amounts of money (November 6, 1823).

Documents related to the Antipedo Baptist Society (19 items) include notices of meetings, requests for membership, and meeting minutes, most of which relate to the election of officers. The group operated in New Gloucester, Gray, and Poland, Maine; its members included Elder Ephraim Stinchfield.