Subject: Courts-martial and courts of inquiry
Loading information...

This document is a record of a Congressional Record entry from March 3, 1875, concerning the denial of back pay to Capt. Cherrie N. Levy, who served as a Captain and Assistant Quartermaster during the American Civil War. The entry notes the denial of his claim, referencing his conduct and a court martial. Further information included details of his enlistment (November 26, 1862, Washington, DC), court-martial charges ("conduct prejudicial to good order and military discipline" and "signing a false certificate relating to the pay of men under his command"), dishonorable discharge (October 9, 1863), and sentence including cashiering, repayment of fraudulently obtained funds, and disqualification from holding public office. The entry mentions the publication of his crimes and sentence in newspapers in Washington, DC, and New York. Additional biographical details mention Levy's burial at Washington Hebrew Congregation Cemetery, where his headstone lacks mention of his military service. A letter from Abraham Lincoln to Secretary of War Stanton dated November 4, 1862, is cited, noting Lincoln's consideration of Levy's commissioning as a Quartermaster due to a perceived lack of Hebrew representation in that role.

Court document from 1864 concerning Sgt. Jacob B. Cohen, who was killed in action (KIA) at Fort Fisher, North Carolina on January 15, 1865. The document shows Sgt. Cohen signing for General C. H. Stevens, acting as his attorney. The document is related to the Civil War.

Printed court martial document from the War Department, Adjutant General's Office, Washington, D.C., dated February 2, 1865. This six-page document details the court martial of Raphael Levy, a soldier in Company "I", 30th Regiment of Massachusetts Veterans, accused of misbehavior before the enemy during the Battle of Rox's Plantation, Louisiana, July 13, 1863. The document outlines the charges, findings, and Levy's five-year sentence.

This legal document, dated March 31, 1865, is Court Martial Order No. 165. It details the sentencing of Isaac Levy to one year of hard labor or a $2,000 fine, as per General Order 81 1/2, Headquarters, District of West Tennessee, Memphis, Tennessee, December 8, 1864. The document originates from Washington, District of Columbia.

Printed in New York City in 1858. This document details the defense of Commodore Uriah P. Levy before a court of inquiry held in Washington City during November and December 1857. Prepared and read by his senior counsel, B.F. Butler, it covers nearly his entire naval history. The document measures 6" x 9" and comprises 169 pages. Uriah Phillips Levy (1792-1862) was the first Jewish Commodore in the United States Navy, a veteran of the War of 1812, and a significant figure known for his efforts to end flogging in the Navy and his purchase and restoration of Monticello.

General Orders No. 26 from the Head-Quarters Department of the Cumberland, Murfreesboro, Tennessee, dated February 21, 1863, detailing the court martial proceedings of 2nd Lieutenant Nathan Levy of Company H, 10th Michigan Volunteer Infantry. The court martial convened in Nashville, Tennessee on January 24, 1863. Levy was charged with violating Articles 50 and 9 of the Articles of War. The document includes charges, specifications, pleadings, findings, and sentence. The order was signed by C. Goddard, Lieutenant Colonel and Acting Chief of Staff, by command of Maj. Gen. Rosecrans. Levy was later promoted to 1st Lieutenant.

General Order #22 from the Mare Island Navy Yard, dated October 17, 1863, details the court martial of David M. Cohen for issuing a challenge to E.A. Selfridge, the clerk of the commandant. The order outlines the proceedings and Cohen's sentence of reprimand by the Secretary of the Navy. This legal document originates from Mare Island, California.

General Order #91 from U.S. Headquarters on Morris Island, South Carolina, dated December 13, 1863, details the court martial of Private Alfred Levy of the Independent Battalion of New York Volunteers. The order was issued by General Alfred Terry. Levy was charged with desertion but acquitted. The document includes details of the charges, the court proceedings, and the verdict.

This book contains the revised regulations of the United States Army from 1861. The copy is annotated by Captain Cheme M. Levy, Assistant Quartermaster, U.S. Volunteers, including his address at General McClellan's headquarters in Washington, D.C. The book also includes a record of Captain Levy's court-martial proceedings, which resulted in his cashiering for fraudulent financial activities.

Translation of letters written by Captain Alfred Dreyfus to his wife. Published by Harper & Brothers in 1899. This publication was part of an effort to garner American support for Dreyfus's release from Devil's Island.

Translation of letters written by Captain Alfred Dreyfus to his wife. Published by Harper & Brothers in 1899. The publication aimed to garner American support for Dreyfus's release from Devil's Island.

Translation of letters written by Captain Alfred Dreyfus to his wife during his imprisonment on Devil's Island. Published by Harper & Brothers in 1899, this work aimed to garner American support for Dreyfus's release.