Pennsylvania Historical and Museum Commission
Bureau of Archives and History
Pennsylvania State Archives
MG-511
WILLIAM NEEL PAPERS
Container Listings
{series #511m.1}
accession #3168
MG-511
William Neel Papers
2ND BATTALION, 6 MONTHS, PENNSYLVANIA VOLUNTEERS, COMPANY C DOCUMENTS, 1861-1864.
(8 folders)
box 1
- Discharge Certificate, January
21, 1864, William Neel, Company C, 2nd Regiment Pa. Vols. (1 item)
- Receipt for Company Books, July
15, 1863. (1 item)
- Return, for July 1863
- Return, for September 1863.
- Muster and Pay Rolls, first Quarter
1864.
- Receipts for Articles of Clothing
by members of Co. C, July, August, September, October, November (5 items).
- Quarterly Return of Ordnance
and Ordnance Stores for Third Quarter ending September 30, 1863 (4 items).
- Quarterly Return of Ordnance
and Ordnance Stores for 4th Quarter ending Dec. 31, 1863.
- Quarterly Return of Ordnance
and Ordnance Stores for Period ending Jan. 21, 1864.
- Requisition for Clothing, Camp
and Garrison Equipage, undated (3 items)
- Monthly Return of Clothing, Camp
and Garrison Equipage for July, August, September, October, November 1863
and for period ending January 21, 1864 (6 items).
- Statement of Clothing, Camp and
Garrison Equipage for period ending January 21, 1864.
- Invoices for Equipment turned
over to others (9 items)
- Order from Col. Linninger, July
11. 1863, directing to turn over Muskets to Lt. Marshall.
- Receipt for Ordnance and Ordnance
Stores, January 14, 1864.
- Abstract of Expenditures, for
3rd Quarter 1863, 4th Quarter 1863 & 1st
Quarter 1864 (3 items).
- Invoice of Stores, July 6, 1863
& December 28, 1863 (2 items).
- List of Stores Received, January
18, 1864.
- Letters (with envelops) from
Quartermaster General’s Office, September 20 and 22, 1865, pertaining to Equipment.
(3 items)
- Letter (with envelope )from Treasury
Department, March 13, July 6, December 10, 1868, concerning settlement of
Returns of Clothing, Camp and Garrison Equipage, and Ordnance and Ordnance
Stores. (3 items)
{series #511m.2}
accession #3168
MG-511
William Neel Papers
8TH REGIMENT DOCUMENTS, 1861. (1 folder)
box 1
- Discharge Certificate, July 29,
1861, William Neel, Eighth Regiment, Pa. Vols. (1 item)
{series #511m.3}
accession #3168
MG-511
William Neel Papers
105TH REGIMENT DOCUMENTS, 1862-1863. (1 folder)
box 1
- Muster Roll, from September 1,
1862 to February 28, 1863. (1 item)
- Order of Col. A.A. McKnight,
January 15, 1862, to appear for parade. (1 item)
- Guard Report, Camp Jamison, October
19,1861. (1 item)
- Letter from Lt. William Neel,
February 17, 1862 to Headquarters, Army of the Potomac, requesting leave. (1 item)
- Receipt from Capt. Hastings,
March 14, 1862, for rifle, cartridges, etc. (1 item)
- Travel Pass, October 10, 1862,
to Lt. Neel and wife. (1 item)
- Letter to Lt. Neel, December
7, 1862, from Col. A.A. McKnight concerning deserters. (1 item)
- Letter, December 26, 1862 to
Lt. Neel regarding tri-monthly reports. (1 item)
- Special Order No. 199, December
29, 1862, regarding recruiting. (1 item)
- Letter, January 10, 1863 to Lt.
Neel from Col. A. A. McKnight regarding arrest. (1 item)
- Letter, January 28, 1863, to
Lt. Neel from Col. A.A. McKnight, listing deserters. (1 item)
- Letter (with envelope), February
1, 1863, to Lt. Neel inquiring as to need for transportation. (1 item)
- Letter requesting Resignation,
March 17, 1863, from Lt. Neel. (1 item)
- Summons to Lt. Neel, April 20,
1863, to appear before Board of Examination at Headquarters. (1 item)
{series #511m.4}
accession #3168
MG-511
William Neel Papers
206TH REGIMENT DOCUMENTS, 1864-1865. (34 folders)
part of box 1 and box 2
- Discharge Certificate, September
9, 1864, William Neel promotion to Captain, 206th Reg. Pa. Vols,
at Pittsburg, Pa. (1 item)
- Discharge Certificate, June 26,
1865, William Neel, 206th Reg. Pa. Vols. At Richmond, Va. (1 item)
- Muster-In-Roll, September 9,
1864, William Neel. (1 item)
- Muster and Descriptive Roll,
September 12, 1864 (3 items)
- Descriptive lists, various dates:
(1 item)
- John Carr
- John C Neel
- Robert English
- George Frampton
- Samuel Jordon
- Thomas Marshel
- Eli Miller
- William Morris
- Samuel Nolph
- Michael Painter (2 items)
- David Painter
- Samuel Parkhill
- Thomas Postlethwait
- Dallas Rishell
- Issac Smouse
- William Simpson
- Benoni Williams
- Thomas Williams
- Muster Rolls, from date of organization
to Mustering out of Unit, October 31, 1864, December 31, 1864, February 28,
April 30, 1865 and June 26, 1865. (5 items)
- Request for Extension of Medical
Leave, November 16, 1864, by James M. Bush. (1 item)
- Request for Extension of Medical
Leave, November 15, 1864, by Thomas Spencer. (1 item)
- Announcement, various dates from
November 25, 1864 to March 25, 1865, from Headquarters, 3rd Brigade,
1st Division. (15 items)
- Letter of Pvt. Thomas Spencer,
December 8, 1864, concerning extension of leave.. (1 item)
- Affidavit of Dr. Wood, November
18, 1864, concerning illness of Pvt. Thompson. (1 item)
- Letter from National U.S. Army
General Hospital (with envelope), January 17, 1865, requesting Descriptive
list, etc. of Pvt. Thompson. (1 item)
- Letter from National U.S. Army
General Hospital (with envelope), January 30, 1865, with Descriptive list
of Pvt. Thompson. (2 items)
- Letter from Assistant Quartermaster’s
Office (with envelope), December 23, 1864 concerning transportation to Pvt.
Thompson. (1 item)
- Discharge Certificate, June [no
day] 1865, Thomas Spencer (not signed)
(1 item)
- Letter, April 13, 1865 from Jacob
Conrad at U.S. Hospital, Point of Rocks, Va. (1 item)
- Special Order No 104, April 16,
1865, from Gen. Ord requesting Pvt. Benoni William assigned to hospital Colored
Troops. (1 item)
- Letter, May 2, 1865, from Medial
Purveyor’s Office, requesting Descriptive List of Pvt. Benoni. (1 item)
- General Orders No2, January 7,
1865, War Department,. (1 item)
- General Orders No 11,
May 29, 1865, from Head-Quarters Military Sub District, Lynchburg,
Va. (1 item)
- General Orders No. 77, April
28, 1865, War Department. (1 item)
- General Orders No. 78, May I,
1865, War Department. (1 item)
- General Court Martial Orders
No 57, April 26, 1865, Head Quarters Dept. of Virginia, Army of the James.
(1 item)
- Circular No 8 , February 28,
1865, Head Quarters Department of Virginia, Army of the James. (1 item)
- Circular No 9, March 1, 1865,
Head Quarters Department of Virginia, Army of the James. (1 item)
- Notice, March 22, 1865, Head
Quarters, 3rd Brig, 1st Div, 24th A.C. Army
of the James to Col Hugh Brady (3 items)
- Notices from Assistant Quartermaster’s
Office, January 30, 1865 (2 items)
- Letter, February 21, 1865, from
Head Quarters, 24th A.C., Army of the James,
concerning Discipline. (1 item)
- List of Clothing, Equipment from
Capt. Neel , abandoned when ordered into Richmond, April 3, 1865 and second
quarter 1865 (2 items). (1 item)
- Volunteer Enlistment forms for
the following:
- Joseph W. Johnson, August
23, 1864 (3 items)
- George H. Torrence, August
23, 1864 (3 items)
- John C. Cameron, August 13
& 15, 1864 (6 items, of which 3 unsigned)
- Thomas J. Cooper, August
23, 1864 (3 items)
- Thomas M. Williams, August
23, 1864 (3 items)
- Charles Barry, August 23,
1864 (3 items)
- Mitchell R. Lewis, August
23, 1864 (3 items)
- Samuel C. Willimas, August
23, 1864 (2 items)
- Gotlieb Stiver, August 23,
1864 (2 items)
- Joshua Brink, August 30,
1864 (2 items)
- Abstract of Contingencies, September
1864 (4 items)
- Abstract of Expenditures,
2nd Quarter 1865.
- List of Stores Received, January
15, 1865, March 21, 1865, May 10, 1865 (4 items)
- Receipt for Issues to Hugh J.
Brady, May 24th 1865, at Richmond, Va.
- Receipt for Issues to …., June
30, 1865, at Camp Reynolds, Pa
- Quarterly Return of Ordnance
and Ordnance Stores, 2nd Quarter ending June 30, 1865, Pittsburg,
Pa.
- Statement of Charges on Muster
and Pay Rolls, 2n Quarter 1865.
- Monthly Return of Clothing, Camp
and Garrison Equipage, January and March 1865 (2 items)
- Statement for receipt of Clothing,
etc. undated, signed by members of 206th Co. B (2 items)
- U. S. General Hospital Notices,
March 14, 1865 (2 items)
- U. S. General Hospital, receipts
for clothing, various dates December 7, 1864, January 6, 1865, Februrary 4,
1865, May 3 and 10, 1865 (5 items)
- Return of Co B for months of
Sept. 1864 to May 1865 (9 items)
- Envelopes containing Retained
Papers for the months from September 1864 to May 1865 - envelope for January
is empty and no envelope for March 1865.
- The papers in the envelopes
are Monthly Return of Clothing, Camp and Garrison Equipage and Receipt for
such, and; List of Store Received (23 items total)
- September 1864
- October 1864
- November 1864
- December 1864
- January 1865- envelope empty
- Februrary 1865
- March 1865- no envelope
- April 1865
- May 1865
- Envelope marked Retained Ordnance
Papers for the 3rd Qrt 1864 containing Quarterly Return and List
of Stores and Invoice of Stores (3 items)
- Envelope marked Retained Ordnance
of the 4th Qtr 1864 containing Abstract of Expenditures; Invoice
of Stores; Receipt and Quarterly Return of Ordnance and Ordnance Stores (5
items).
- Envelope marked Retained Ordnance
Returns for the first Quarter of 1865 containing Invoice of Stores; Abstract
of Expenditures and Quarterly Return of Ordnance and Ordnance Stores (6 items).
- Envelope marked Retained Papers
at Final Settlement containing Monthly Return of Clothing, Camp and Garrison
Equipage; List of Stores Received; Handwritten Lists; and blank forms (7 items).
- Handwritten List s of Clothing
Issues for October 1, 1864; October 9, 1864; February 16, 1865; January 7,
1865; April 25, 1865 and Months of March, April, May and June 1865 (8 items)
- Handwritten List of Guns and
Accoutrements turned in May 24, 1865.
- Descriptive List, David A. Thompson
form National U.S. General Hospital, January 30, 1865
- Muster-Out Roll of Encoh Gray,
June 14, 1865.
- Letters (with envelope) from
Ordnance Office, War Dept, Wash. D.C., October 26, 1864; January 21, 1865;
and April 21, 1865 (3 items)
- Letter from Quartermaster General’s
Office, Wash. D.C., December 27, 1865
- Letters (envelope for March)
from Treasury Department, June 24, 1868, Februrary 3, 1868 and March 7, 1868.
(3 items)
{series #511m.5}
accession #3168
MG-511
William Neel Papers
LETTERS AND CORRESPONDENCE, 1861-1865. (4 folders)
box 1
- May 1, 1861
- From Mr. S. (?) Neel in Perrysville to Wm. Neel (1 item)
- September 13, 1861 – From A.
H. Mitchell at Camp Kennally to his sister Sarah A. Niel (1 item)
- October 11, 1861 – From A. H.
Mitchell at Camp Pierpont, Virginia to (?) (1 item)
- December 4, 1861(?) – From A.H.
Mitchell at Camp Pierpont, Fairfax County, Virginia to Mrs. S.A.Niel. (1 item).
- January 19, 1862 (with envelope)–
From A. H. Mitchell at Camp Pierpont, Fairfax County Virginia to Mrs. S. A.
Niel. (1 item)
- March 22, 1863 – From J. C. Niel
to Bill (1 item)
- November 11 or 12, 1863 – From
Wm. Neel at Hd. Qrs. Co “C”2nd 6 Mos P.V. at Green Spring Run to
Dear Ann. (1 item)
- October 2, 1864 – From Sarah
Niel at Perrysville to William Neel. (1 item)
- October 5, 1864 – From J. B.
Mearsh (?) at Perrysville to Capt. W. Neel. (1 item)
- October
28, 1864 – From Thomas Hasting at Punxsutawney to Capt. Wm. Neel. (1 item)
- October 28, 1864 (with envelope)–
From J. C. Niel to Wm. Niel. (1 item)
- October 29, 1864 – From Sarah
A. Niel to William Neel. (1 item)
- November
20, 1864 – From Sarah A. Niel to William Neel. (1 item)
- March 26, 1865 – From Sarah Ann
Niel at Perrysville to Captain Wm. Neel. (1 item)
- April 5, 1865 – From Jacob Conrad
at U. S. Hospital, Point of Rock, Va. To Capt. Wm. Neel. (1 item)
- April 17, 1865 – From Sarah Niel
at Perrysville to William Neel. (1 item)
- June 10, 1865 (with envelope)–
From Sarah Niel at Perrysville to William Neel. (1 item)
- May 2, 1865 – From A.
H. Mitchell at Perrysville to Capt. Wm. Neel. (1 item)
{series #511m.6}
accession #3168
MG-511
William Neel Papers
LIST OF BOOKS, 1861-1879. (1 box)
box 3
- Infantry Tactics Volume 3,
Major General Winfield Scott, Harper and Brothers, New York, 1861
- Promotions and Appointments
in the Army of the United States, Headquarters of the Army, Adjutant General's
Office, Washington, December 5, 1861
- Infantry Tactics Volume 3,
Brigadier General Silas Casey, D. Van Nostrand, New York, 1862
- Instructions for Making Muster-Rolls,
Government Printing Office, Washington, 1862
- A System of Target Practice,
Government Printing Office, Washington, 1862
- Instructions for Making Muster-Rolls
revised, Government
Printing Office, Washington, 1863
- Instructions for Making Quarterly
Returns of Ordnance, Government Printing Office, Washington, 1863
- Rules for Keeping the Principal
Record Books Used at Department and General Headquarters and at the Adjutant
General's Office, Government Printing Office, Washington, 1863
- Rules for the Management and
Cleaning of the Rifle Musket, Model 1863, Government Printing Office,
Washington, 1863
- Annual Report of the Adjutant
General of Pennsylvania for the Year of 1865, Singerly and Myers State
Printer, Harrisburg, 1866
- Annual Report of the Executive
Office Military Department of the Commonwealth of Pennsylvania for year ending
December 1, 1865, Singerly and Myers State Printer, Harrisburg, 1866
- The Common School of Laws
of Pennsylvania, J.P. Wickersham, B. Singerly State Printer, Harrisburg,
1870
- A Digest of the Military Laws
of Pennsylvania, James W. Latta, B.F. Myers State Printer, Harrisburg,
1874.
- Rules and Regulations for
the Government of the Grand Army of the Republic, Headquarters Grand Army
of the Republic, Boston, 1874
- Annual Report of the Adjutant
General of Pennsylvania for the Year of 1874, B.F. Myers State Printer,
1874
- Annual Report of the Adjutant
General of Pennsylvania for the Year of 1875, B. F. Myers State Printer,
1875
- Messages of His Excellency
John F. Hartranft to the General Assembly of Pennsylvania, January 6, 1875,
B.F. Myers State Printer, Harrisburg, 1875
- Annual Report of the Adjutant
General of Pennsylvania for the Year of 1877, Lane S. Hart State Printer,
Harrisburg, 1878.
- Smull's Legislative Handbook,
John A. Smull, Lane S. Hart State Printer, Harrisburg, 1878
- The Common School of Laws
of Pennsylvania, J.P. Wickersham, Lane S. Hart State Printer, Harrisburg,
1879
- The Republican Party and Union
Forever, A Campaign Textbook for 1898, Republican State Committee of Pennsylvania,
1898
{series #511m.7}
accession #3168
MG-511
William Neel Papers
MISCELLANEOUS DOCUMENTS, undated. (2 folders)
box 2
- Handwritten List of General Officers
in the Confederate Army, undated.
- Blank Forms:
- Abstract of Expenditures
(4 items)
- Inventory and Inspection
Report of Unserviceable Ordnance Stores (8 items)
- Statement of Charged on Muster
and Pay Rolls (4 items)
- Invoice of Stores Receipt
for Issues to….
- Quarterly Return of Ordnance
and Ordnance Stores (3 items)