Records of the field offices for the State of Kentucky, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872 [microform]
Bookreader Item Preview
Share or Embed This Item
texts
Records of the field offices for the State of Kentucky, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872 [microform]
- Publication date
- 2003
- Topics
- United States. Bureau of Refugees, Freedmen, and Abandoned Lands, Freedmen, African Americans, African Americans, Reconstruction (U.S. history, 1865-1877)
- Publisher
- Washington, DC : U.S. Congress and National Archives and Records Administration
- Collection
- refugeesfreedmenabandonedlands; allen_county; microfilm; americana; genealogy; additional_collections
- Contributor
- Allen County Public Library Genealogy Center
- Language
- english-handwritten
- Volume
- Reel 0125 - Records of the field offices for the State of Kentucky, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872Records of the field offices for the State of Kentucky, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872 - Monthly Returns of Receipts and Expenditures Unbound monthly returns of receipts and expenditures, March 1866–March 1867, are arranged chronologically. Mar. 1866–Mar. 1867 Miscellaneous Records Unbound miscellaneous records, June 1866–March 1868, are arranged by type of record. The records include receipt rolls of clothing issued (February–March 1868); reports of accounts current (June 1866–February 1867); a list of stores received from the quartermaster (January 1868); and a list of unfortunates among the freedmen (May 1867). June 1866–Mar. 1868 MT. STERLING (SUBASSISTANT COMMISSIONER) Letters Sent The three volumes of letters sent, June 1866–July 1868, 1 (161), 2 (162), and 3 (163), are arranged chronologically.The volumes have overlapping dates. Volume 1 (161) June–July 1866 and June 1866–Apr. 1868 Volume 2 (162) June 1866–Mar. 1867 Volume 3 (163) Apr. 1867–July 1868 Register of Contracts The single-volume register of contracts, January–July 1866 (166), is arranged chronologically and has a name index. Volume (166) Jan.–July 1866 Marriage Certificates The two volumes of marriage certificates, 1 (164) and 2 (165), are dated 1866. Volume 1 (164) covers the period February–April 1866, is arranged chronologically, and has a name index. The certificates in Volume 2 (165) are not notated with specific dates, and are unarranged. The volume also includes a divorce certificate (October 1866) and a register of marriages dated October 1866–May (no date) that is arranged chronologically. Volume 1 (164) Feb.–Apr. 1866 Volume 2 (165) 1866 Monthly Returns of Quartermaster’s Stores Received and Issued (cont.) Unbound monthly returns of quartermaster’s stores received and issued, June 1866–June 1868, are arranged chronologically. June 1866–June 1868 Freedmen’s Contracts The single volume of freedmen’s contracts (167) is dated January 1867. Volume (167) Jan. 1867 NICHOLASVILLE (AGENT) Letters Sent The single volume of letters sent, November 1866–October 1867 (168), is arranged chronologically. Volume (168) Nov. 1866–Oct. 1867 Unregistered Letters Received Unbound unregistered letters received, April 1866–July 1867, are arranged chronologically. Apr. 1866–July 1867
reel 1. List Book Records of Officers, State of Kentucky -- reels 1-47. Office of the Assistant Commissioner: name indexes to letters sent, correspondence, name index and registry of letters received -- reel 48. Issuances (orders) -- reels 48-61. Reports: Narrative report of bureau operations (1868), Inspection report (reel 48) ; Narrative and school reports (reels 49-50) ; Teachers? school reports (reels 51-58) ; Reports of operations (reels 59-60) ; Monthly reports of land transactions, rations/clothing/medicine issued, and changes in personnel -- reels 62-68. Rosters of officers and civilians on duty, teachers, and labor contracts --
Offices of Staff Officers. reels 68-77. Disbursing Officer: Correspondence (reels 68-75) ; register of claimants (reels 76-77), receipts of claimants (reel 77) -- reels 78-87. Chief Medical Officer: Correspondence (reels 78-80) ; Reports of sick and wounded (reels 81-86) ; Monthly returns of medical officers and attendants (reel 87) --
Subordinate Field Offices. reel 87. Augusta (Superintendent, Bracken County) -- reels 87-91. Bowling Green (Chief Subassistant Commissioner) -- reels 91-92. Bowling Green (Superintendent And Subassistant Commissioner) -- reel 92. Brandenburg -- reels 92-93. Burksville -- reel 93. Columbus, Covington -- reel 94. Cynthiana -- reels 94-96. Danville -- reel 96. Falmouth, Georgetown, Greensburg -- reels 96-97. Henderson -- reel 97. Hodginsville, Lebanon (Subassistant Commissioner) -- reel 98. Lebanon (Disbursing Officer) -- reels 98-111. Lexington (Chief Superintendent and Chief Subassistant Commissioner) -- reel 112. Lexington (Superintendent and Subassistant Commissioner) -- reels 113-123. Louisville -- reels 123-125. Maysville -- reels 125-126. Mt. Sterling -- reels 126-128. Owensboro -- reels 128-132. Paducah (Chief Superintendent and Chief Subassistant Commissioner) -- reel 132. Paducah (Superintendent, Chief Agent, and Subassistant Commissioner, McCracken County) -- reel 133. Paris, Russellville, Smithland, Stanford, Versailles, Winchester
16
Offices of Staff Officers. reels 68-77. Disbursing Officer: Correspondence (reels 68-75) ; register of claimants (reels 76-77), receipts of claimants (reel 77) -- reels 78-87. Chief Medical Officer: Correspondence (reels 78-80) ; Reports of sick and wounded (reels 81-86) ; Monthly returns of medical officers and attendants (reel 87) --
Subordinate Field Offices. reel 87. Augusta (Superintendent, Bracken County) -- reels 87-91. Bowling Green (Chief Subassistant Commissioner) -- reels 91-92. Bowling Green (Superintendent And Subassistant Commissioner) -- reel 92. Brandenburg -- reels 92-93. Burksville -- reel 93. Columbus, Covington -- reel 94. Cynthiana -- reels 94-96. Danville -- reel 96. Falmouth, Georgetown, Greensburg -- reels 96-97. Henderson -- reel 97. Hodginsville, Lebanon (Subassistant Commissioner) -- reel 98. Lebanon (Disbursing Officer) -- reels 98-111. Lexington (Chief Superintendent and Chief Subassistant Commissioner) -- reel 112. Lexington (Superintendent and Subassistant Commissioner) -- reels 113-123. Louisville -- reels 123-125. Maysville -- reels 125-126. Mt. Sterling -- reels 126-128. Owensboro -- reels 128-132. Paducah (Chief Superintendent and Chief Subassistant Commissioner) -- reel 132. Paducah (Superintendent, Chief Agent, and Subassistant Commissioner, McCracken County) -- reel 133. Paris, Russellville, Smithland, Stanford, Versailles, Winchester
16
Notes
Film/Fiche is presented as originally captured.
- Addeddate
- 2010-08-19 22:24:34
- Call number
- 2055071.1
- External-identifier
- urn:oclc:record:992989144
- Foldoutcount
- 0
- Identifier
- recordsoffieldof0125unit
- Identifier-ark
- ark:/13960/t3223nv42
- Ocr
- tesseract 5.0.0-rc2-1-gf788: language not currently OCRable
- Ocr_module_version
- 0.0.14
- Page-progression
- lr
- Pages
- 862
- Pdf_module_version
- 0.0.17
- Ppi
- 300
- Scandate
- 20100821003825
- Scanner
- microfilm03p.sanfrancisco.archive.org
- Scanningcenter
- sanfrancisco
- Full catalog record
- MARCXML
comment
Reviews
There are no reviews yet. Be the first one to
write a review.
587 Views
1 Favorite
DOWNLOAD OPTIONS
IN COLLECTIONS
Records of the field offices for the Bureau of Refugees, Freedmen, and Abandoned Lands Allen County Public Library Microfilm Genealogy Additional CollectionsUploaded by scanner-salina-bourne@archive.org on