Discharge Certificate

The image displays an official-looking, aged document titled "Head Quarters, Saint Louis District," dated May 7, 1863, from St. Louis, Mo. The letter is addressed to the Commanding Officer of the 27th Regiment, Ohio Infantry Volunteers. It notifies the officer that Private Frederick Robelshamft of Company C has been discharged from the service of the United States on April 29, 1863, based on a Surgeon’s Certificate of Disability. The document is signed by a Lieutenant and A.A.D.C. named S. M. Gray, with the order coming from Brigadier General J.W. Davidson. The document possesses notable stains and folds indicative of its age, presenting a distinctive vintage appearance.

The image displays an official-looking, aged document titled "Head Quarters, Saint Louis District," dated May 7, 1863, from St. Louis, Mo. The letter is addressed to the Commanding Officer of the 27th Regiment, Ohio Infantry Volunteers. It notifies the officer that Private Frederick Robelshamft of Company C has been discharged from the service of the United States on April 29, 1863, based on a Surgeon’s Certificate of Disability. The document is signed by a Lieutenant and A.A.D.C. named S. M. Gray, with the order coming from Brigadier General J.W. Davidson. The document possesses notable stains and folds indicative of its age, presenting a distinctive vintage appearance.

Name/Title

Discharge Certificate

Entry/Object ID

2001.163.6

Scope and Content

Discharge Certificates for the year of 1863. Frederick Bickelhaupt, 57th OVI

Collection

Civil War

Lexicon

Nomenclature 4.0

Nomenclature Tertiary Object Term

Discharge, Military

Nomenclature Secondary Object Term

Record, Military

Nomenclature Primary Object Term

Record, Executive

Nomenclature Sub-Class

Government Records

Nomenclature Class

Documentary Objects

Nomenclature Category

Category 08: Communication Objects