Sources |
- [S840] Compilation of Published Sources, https://www.myheritage.com/research/collection-90100/compilation-of-published-sources?s=241661121&itemId=400217483&action=showRecord&indId=individual-241661121-2000496.
New York in the War of the Rebellion, Vol. 1, 1912 Date: 1912 Place: New York, USA Text: "...wounds received in action May 31, 1864. s Third Artillery. (5.) LIEUTENANT-COLONEL HENRY M. STONE, died October 2, 1864, of yellow fever at New Berne, N. C. FIRST LIEUTENANT DAVID D. HILLIS, died September..." About this source: Title: New York in the War of the Rebellion, Vol. 1, 1912 Subject: United States -- History Civil War, 1861-1865 Regimental histories New York (State), New York (State) -- Militia, New York (State) -- History Civil War, 1861-1865, New York (State) -- History Civil War, 1861-1865 Statistics Volume: 1 Publication date: 1912 Publisher: Albany, J. B. Lyon company, state printers Author: Phisterer, Frederick, 1836-1909, comp Sponsor: MSN Tags: cdl, civilwardocuments, americana Contributor: University of California Libraries
- [S840] Compilation of Published Sources, http://www.familytreebuilder.com/research/record-90100-422219489/new-york-in-the-war-of-rebellion-1861-1865-vol.
New York in the war of rebellion, 1861-1865, Vol. 1, 1912 Date: Between 1861 and 1912 Place: New York, USA Publication date: 1912 Text: "...of wounds received in action May 31, 1864. Third Artillery. (5.) LIEUTENANT-COLONEL HENRY M. STONE, died October 2, 1864, of yellow fever at New Berne, N. C. FIRST LIEUTENANT DAVID D. HILLIS, died September..." About this source: Title: New York in the war of rebellion, 1861-1865, Vol. 1, 1912 Description: Vol. 1-5 paged continuously, Vol. 6: "Index." Volume: 1 Publication date: 1912 Publisher: Albany, J. B. Lyon company, state printers Author: Phisterer, Frederick, 1836-1909, comp Sponsor: MSN Tags: cornell, americana Contributor: Cornell University Library
- [S327] New York, Civil War Muster Roll Abstracts, 1861-1900, New York State Archives, Cultural Education Center, Albany, New York; New York Civil War Muster Roll Abstracts, 1861-1900; Archive Collection #: 13775-83; Box #: 1039; Roll #: 696.
- [S11] American Civil War Soldiers, Side served: Union; State served: New York; Enlistment date: 20 May 1861.
- [S198] New York, State Census, 1855.
- [S5] U.S., Find A Grave Index, 1600s-Current.
- [S198] New York, State Census, 1855.
- [S327] New York, Civil War Muster Roll Abstracts, 1861-1900, New York State Archives, Cultural Education Center, Albany, New York; New York Civil War Muster Roll Abstracts, 1861-1900; Archive Collection #: 13775-83; Box #: 1039; Roll #: 696.
- [S57] North America, Family Histories, 1500-2000, Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea Gregory Stone of Cambridge, Massachusetts.
- [S10354] U.S., Registers of Deaths of Volunteers, 1861-1865.
- [S328] New York, Civil War Muster Roll Abstracts, 1861-1900, New York State Archives, Cultural Education Center, Albany, New York; New York Civil War Muster Roll Abstracts, 1861-1900; Archive Collection #: 13775-83; Box #: 1039; Roll #: 696.
- [S57] North America, Family Histories, 1500-2000, Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea Gregory Stone of Cambridge, Massachusetts.
|