1. < Back to Search Results

Order for payment of fee for notarial service by G.C. Thomas in relation to the identification of the body of John Wilkes Booth.

Other Title:
Civil War documents collection, Union documents, 1865 .
Authors:
unknown
Item ID:
71200908300897
Publisher:
Washington, [D.C.] : War Department, 1865.
Call Number:
E457.5 .O734 1865
Physical Description:
1 sheet ; 21 x 27 cm
Topic:
Booth, John Wilkes, 1838-1865 -- Death and burial.
Crowninshield, William Wallach, 1823-1874.
May, John Frederick, 1812-1891.
Corbett, Boston, 1832-1894.
Note:
Signed duplicate? Printed form, filled in ordering payment of $1.80 to G.C. Thomas, notary for notarizing depositions and for revenue stamps. April 28, 1865 for "Notarial service in administering oath in the depositions of Seaton Monroe, Chas M Collins, Wm W Crowningshield, Charles Dawson, & Dr. John Fred May, relative to the identity of the body of J. Wilkes Booth," and, May 1, 1865 for "Deposition of Sergt Boston Corbitt." Document is signed as received by G.C. Thomas.; Five of the men who identified John Wilkes Booth's body aboard the USS Montauk were Seaton Monroe, a prominent Washington D.C. attorney; Charles M. Collins, the Montauk captain's clerk; William Wallach Crowninshield, the Montauk's acting master; Charles Dawson, a clerk at the National Hotel where Booth had resided; and Dr. John Frederick May, a Washington surgeon who had removed a fibroid tumor from the back of Booth's neck several years prior to Booth's death. Boston Corbett was the Army sergeant credited with shooting Booth.
OCLC Number:
ocn915959832
Holding Institution:
Lincoln Financial Foundation Collection, Allen County Public Library, Fort Wayne, Indiana
Available for Viewing:
By appointment only
Category:
Manuscripts & Documents