TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Office Files 1946-1971
Series 2. Rosters, correspondence with camps, and related papers 1947-1971
Series 3. Encampments and Social Events 1927-1971
Series 4. Catharine D. Pilgard Materials 1898-1900, 1939-1941
Series 5. Unsorted correspondence and papers 1938-1972
Series 6. Photographs and memorabilia
Series 7. Financial Records 1920-1972
Series 8. Secretary's Records 1932-1971
Series 9. Per Capita Tax Returns 1941-1971
Series 10. Reports 1918-1940
Series 11. Published Material 1904-1973
Series 12. Scrapbook 1898
Series 13. Card File of United Spanish War Veterans
Series 14. Charter 1932 |
RG 081, Department of Connecticut United Spanish War Veterans
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2008 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
United Spanish War Veterans. Dept. of Connecticut |
| Title: |
Department of Connecticut United Spanish War Veterans records |
| Dates: |
1898-1973 |
| Quantity: |
25 cubic feet |
| Abstract: |
The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including
the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of
the Spanish War.
|
| Identification: |
RG081 |
| Accession: |
1973-003 |
| Language: |
The records are in English.
|
The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including
the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of
the Spanish War, etc. According to the Constitution and Rules and Regulations United Spanish War Veterans, 1951, Art. 3, it was composed of men and women who "served at any time during the war between the United States of America and
the Kingdom of Spain, or at any time during the war for the suppression of the insurrection in the Philippine Islands, including
the China Relief Expedition [from April 21, 1898]…to July 4, 1902…"
Among its objects were to unite in fraternal bonds those who served during the War with Spain or the campaigns growing out
of that war; to honor the dead; to assist former comrades and their families; to perpetuate the memories of the war and to
collect and preserve the records of service of the individual members of the Order; to inculcate the principles of universal
liberty, equal rights and justice to all mankind, etc.
The Department of Connecticut was divided into 31 local camps which reported to the Department and met annually in an encampment.
Return to the Table of Contents
The records include office files; rosters and papers relating to the individual camps; papers relating to various encampments
and social events; photos and memorabilia, including a diary written by Catharine Pilgard, a nurse who served during the Spanish-American
War; financial records; secretary's records; and published materials.
Return to the Table of Contents
Series 1. Office Files, 1946-1971.
Series 2. Rosters, correspondence with camps, and related papers, 1947-1971.
Series 3. Encampments and Social Events, 1927-1971
Series 4. Catharine D. Pilgard Materials, 1898, 1939-1941.
Series 5. Unsorted correspondence and papers, 1938-1972.
Series 6. Photographs and memorabilia.
Series 7. Financial Records, 1920-1972.
Series 8. Secretary's Records, 1932-1971.
Series 9. Per Capita Tax Returns, 1941-1971
Series 10. Reports, 1918-1940.
Series 11. Published Material, 1904-1973.
Series 12. Scrapbook, 1898.
Series 13. Card File of United Spanish War Veterans.
Series 14. Charter, 1932.
Return to the Table of Contents
Restrictions on Access
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
RG 069:148, John J. McMahon Papers, Connecticut State Library.
The following items were transferred to the Museum of Connecticut History.
1. 1 large cannon bullet.
2. 1 kit for soldier with bullets and pipe.
3. 1 small box with two metal stamps.
4. 1 Charles P. Dunlay notary stamp.
5. 1 1/2 boxes of plaques.
6. 1 medal in envelope.
7. 1 bunch of delegate ribbons.
8. 1 envelope containing Charles B. Linke medals.
9. 1 flag.
10. 1 gavel.
11. 2 boxes containing various medals.
12. 1 die for medals.
13. 1 old native Philippine comb.
14. 1 box containing medals and 1 die and buttons.
15. 2 silver cups.
16. 1 USWV banner.
17. 2 frames containing medals, buttons, etc.
Return to the Table of Contents
Organizations:
United Spanish War Veterans. Dept. of Connecticut
Persons:
Pilgard, Catharine D.
Subjects:
Spanish-American War, 1898 -- Connecticut -- Societies, etc.
United Spanish War Veterans. Dept. of Connecticut -- Records and correspondence
Document Types:
Account books
Cashbooks
Charters
Check stubs
Correspondence
Financial records
Ledgers (account books)
Minutes
Pamphlets
Photographs
Reports
Rosters
Scrapbooks
Return to the Table of Contents
In February 1973, the records came to the State Library under Section 27-131a of the General Statutes of Connecticut: "…If,
at any time, said department is dissolved or ceases to exist or becomes inactive, said records shall become the property of
the state of Connecticut and shall be transferred to the department of war records of the state library…"
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Office Files, 1946-1971 |
|
|
|
|
Box |
|
Council of Administration minutes, 1946-1964 |
1 |
|
|
General orders, 1959-1970 |
|
|
|
Installation reports, 1964-1969 |
|
|
|
Legislation, national and state, correspondence, 1947-1962 |
|
|
|
Mailings, listings, etc., 1948-1970 |
|
|
|
Murphy, Newton, Comrade correspondence, 1968-1970 |
|
|
|
National aides de Camp correspondence, 1947-1969 |
|
|
|
National semi-annual tax reports, 1946-1971 |
|
|
|
National Headquarters U.S.W.V. |
|
|
|
Newspaper clippings, circa 1943-1960 |
2 |
|
|
Pending folio, correspondence, 1961-1967 |
|
|
|
Rocky Hill Home Day & Christmas Cheer reports, correspondence, etc., 1949-1968 |
|
|
|
Rosters of department officers, 1930-1970 |
|
|
|
VA Voluntary Service Advisory Committee minutes, 1968-1970 |
|
|
|
Veterans benefits, new program, 1967 |
|
|
|
Veterans miscellaneous inquiries, 1947-1969 |
|
|
|
Veterans Administration Regional Office |
|
|
|
Widows benefits correspondence, 1947-1969 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Rosters, correspondence with camps, and related papers, 1947-1971 |
|
|
|
|
Arranged numerically by camp. |
|
|
|
Allan Osborn Camp No. 1, New Haven |
3 |
|
|
Charles B. Bowen Camp No. 2, Meriden |
|
|
|
Lieut. N. W. Bishop Camp No. 3, Bridgeport |
|
|
|
Charles L. Burdett Camp No. 4, Hartford |
|
|
|
A. G. Hammond Camp No. 5, New Britain |
|
|
|
Major R. S. Griswold Camp No. 6, Norwich |
|
|
|
George M. Cole Camp No. 7, New London |
|
|
|
Col. A. C. Tyler Camp No. 8, Willimantic |
|
|
|
William McKinley Camp No. 9, Norwalk |
|
|
|
Sidney Beach Camp No. 10, Bridgeport |
|
|
|
Emerson H. Liscum Camp No. 12, Waterbury |
|
|
|
Ward Cheney Camp No. 13, Manchester |
|
|
|
James W. Milne Camp No. 14, Rockville |
|
|
|
Frederick A. Hill Camp No. 15, Stamford |
|
|
|
Charles P. Kirkland Camp No. 18, Winsted |
|
|
|
W. S. Steele Camp No. 19, Torrington |
|
|
|
William H. Hamilton Camp No. 20, Danielson |
|
|
|
|
|
See Series 14 for charter. |
|
|
|
George A. Hadsell Camp No. 21, Bristol |
|
|
|
Milford Camp No. 22, Milford |
|
|
|
Frederick Fuller Camp No. 24, Guilford |
|
|
|
Gen. Nelson A. Miles camp No. 25, Middletown |
|
|
|
Ernest Weichert Camp No. 26, Danbury |
|
|
|
Gen. Joe Wheeler Camp No. 28, Ansonia |
|
|
|
A. Wilder Merriam Camp No. 29, Putnam |
|
|
|
William G. Bee Camp No. 31, East Hartford |
|
|
|
Gen. Edward Schulze Camp No. 31, West Hartford |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Encampments and Social Events, 1927-1971 |
|
|
|
Convention audits, 1955-1968 |
3 |
|
|
|
|
Includes correspondence, paid bills, etc. |
|
|
|
Department encampments, dinners, programs, 1943-1970 |
3-4 |
|
|
|
|
Includes correspondence, financial and other reports, resolutions, guest lists, plus a list of comrades entitled to vote at
the 30th encampment, 1933.
|
|
|
|
Department memorials, 1947-1955 |
4 |
|
|
|
|
Correspondence, questionnaires, and minutes of the Spanish War Memorial Committee. |
|
|
|
Charles P. Dunlay correspondence, 1937-1939 |
|
|
|
National encampments, 1951-1971 |
|
|
|
|
|
Correspondence, forms, lists, notes, etc. |
|
|
|
Charles W. Newton correspondence, 1927-1930 |
|
|
|
United Spanish War Veterans Auxiliary, 1949-1971 |
|
|
|
|
|
Department Presidents' letters, general orders, reports, correspondence. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Catharine D. Pilgard Materials, 1898-1900, 1939-1941 |
|
|
|
|
Pilgard was a nurse on the transport Lampasas during the Spanish American war.
|
|
|
|
Diary, 1898 July 4 - August 8, 1 volume |
4 |
|
|
Photographs taken on Lampasas + letter, 1898, 1900, 21 small snapshots
|
|
|
|
Letters re claim for pension and bill for her relief, 1939-1941 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Photographs and memorabilia |
|
|
|
Award for service to the community to William B. Heald, 1964 October |
5 |
|
|
|
|
Plus envelope of photographs. |
|
|
|
Cuba, 1928, 2 photographs |
|
|
|
Pass issued to Private Max J. Schiessl , 1898 June 27 |
|
|
|
|
|
Issued in Fort Knox, Maine. |
|
|
|
Photograph of President McKinley's coffin |
|
|
|
State Arsenal and Armory Dedication at Hartford, Conn. program, 1909 November 12 |
|
|
|
Miscellaneous photographs |
23 and oversize map case |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. Financial Records, 1920-1972 |
|
|
|
Account book, 1920-1921, 1 volume |
6 |
|
|
|
|
Contains receipts and disbursements of United Spanish War Veterans, Dept. of Connecticut. Also accounts of World War Veterans
Relief Fund.
|
|
|
|
"Financial Administration. State of Connecticut. Staff Interim Report No. 1. The Comptroller's Department with Special Reference
to Accounting and Auditing.", 1927 May 26, carbon copy
|
|
|
|
Cash books, 1934-1957, 2 volumes |
|
|
|
|
|
Cash book for 1957-1971 was returned to the organization several years ago. |
|
|
|
Ledgers, 1934-1970, 3 volumes |
|
|
|
|
|
Contain debits, credits, and other accounts of various camps. |
|
|
|
Record book of convention, encampment, and banquet accounts, 1949-1956, 1 volume |
|
|
|
Financial report, 1955 June 4 |
|
|
|
Donations, 1956-1957, 1 volume |
|
|
|
Audit reports, appropriations and expenditures, budget summaries, inventories of property, and other papers relating to funds
or grants received from the State of Connecticut, circa 1964-1972
|
7 |
|
|
Hartford National Bank and Trust Co., 1939-1972 |
|
|
|
|
Check stubs, 1939-1966 |
|
|
|
|
|
|
1968-1971 returned to organization. |
|
|
|
|
|
1939 November 23 - 1942 November 11, 1 volume |
|
|
|
|
|
|
|
1968-1971 returned to organization. |
|
|
|
|
|
1955 June 24 - 1957 July 24, 1 volume |
|
|
|
|
|
1957 March 6 - 1961 July 19, 1 volume |
|
|
|
|
|
1963 December 16 - 1966 February 14, 1 volume |
|
|
|
|
|
Blank checkbook |
|
|
|
|
Bank statements and cancelled checks |
|
|
|
|
|
1942 June - 1943 May |
|
|
|
|
|
1965 June - 1966 April |
|
|
|
|
|
1968 June - 1972 August |
|
|
|
Phoenix State Bank and Trust Company, 1951-1955 |
|
|
|
|
Check stubs |
|
|
|
|
|
1951 April 13 - 1953 June 1, 1 volume |
|
|
|
|
|
1953 June 15 - 1955 June 15, 1 volume |
|
|
|
Connecticut Bank and Trust Company, 1963-1972 |
|
|
|
|
Bank statements and cancelled checks, 1954 June - 1955 June, 1977 July 29 - 1980 May 9 |
|
|
|
|
Check stubs |
|
|
|
|
|
1963 July 30 - 1966 February 14 |
|
|
|
|
|
1966 February 14 - 1968 August 15 |
|
|
|
|
|
Blank checkbook |
|
|
|
|
Envelope of "Unaudited ck book and cancelled cks for Current Audit 1970-71 & 1971-1972" |
|
|
|
|
|
Check stubs, 1968 September 3 - 1971 March 30 |
|
|
|
|
|
Bank statements and cancelled checks |
|
|
|
|
|
|
1965 July - 1966 October |
|
|
|
|
|
|
1968 November - 1971 July |
|
|
|
|
|
|
1972 August, November |
|
|
|
|
|
Phoenix State Bank and Trust Company bank book |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 8. Secretary's Records, 1932-1971 |
|
|
|
Minutes of meetings of the Major L. B. Almy Auxiliary #15, U.S.W.V., 1934-1964 |
8 |
|
|
|
1934-1951, 1 volume |
|
|
|
|
1951-1964, 1 volume |
|
|
|
Minutes or reports of proceedings of annual encampments, 1932-1935, 1939, 1956-1958, 1960-1970 |
|
|
|
|
|
Starts with 29th, ends with 67th. |
|
|
|
Mortuary record, 1 volume |
|
|
|
|
|
Men buried in cemetery. |
|
|
|
Desk telephone and address listing, 1 volume |
|
|
|
Stenographer's notebook, 3 memo books, 2 receipt books, 1 "Taps Record," "Roster of...Officers," and telephone directory, circa 1956-1971, 1 folder |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 10. Reports, 1918-1940 |
|
|
|
Inspection reports, 1918-1939 |
9 |
|
|
|
|
By camp to Connecticut Dept. |
|
|
|
Indorsement reports, 1920-1940 |
|
|
|
|
|
By camp. |
|
|
|
Quartermaster reports, 1917-1926 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 11. Published Material, 1904-1973 |
|
|
|
By-Laws. Dept. of Connecticut. , 1922, 1934, 2 pamphlets |
10 |
|
|
Strickland, Daniel W. Connecticut Fights: The Story of the 102nd Regiment Quinnipiack Press, 1930,, 1 volume
|
|
|
|
Connecticut Laws Affecting Veterans and their Dependents, 1947, 1953, 1958, 1960, 1968, 5 pamphlets |
|
|
|
Connecticut Men in the Army, Navy and Marine Corps of the United States in the Spanish-American War, Philippine Insurrection
and China Relief Expedition. From April 21, 1898 to July 4, 1904. Case, Lockwood & Brainard Company, 1919
|
|
|
|
The Connecticut State Soldiers' Sailors' and Marines' Fund, 1 pamphlet |
|
|
|
Constitution and Rules and Regulations of the United Spanish War Veterans, 1920, 1930, 1936, 1941, 1951, 5 volumes |
|
|
|
Etiquette of the Stars and Stripes, 1 pamphlet |
|
|
|
Federal Benefits for veterans and Dependents. VA Fact Sheet, 1965 January |
|
|
|
The Flag of Destiny, 1 pamphlet |
|
|
|
General Orders, 1939-1940, 41 items |
|
|
|
Holy Bible |
|
|
|
Proceedings of Annual Encampments of the Dept. of Connecticut United Spanish War Veterans: 33rd - 52nd, 1936-1955, 20 pamphlets |
|
|
|
Proceedings of the 53d National Encampment United Spanish War Veterans, Grand Rapids, Mich.,, 1951 August 26-30, 1 volume |
|
|
|
Proceedings of the 53d National Encampment United Spanish War Veterans, Grand Rapids, Mich.,, 1964 August 30 - September 3, 1 volume |
|
|
|
Programs of annual encampments and conventions, 1915-1965, 45 pamphlets |
11 |
|
|
Connecticut's 1949 Independence Day Program, Hall of Flags, State Capitol, 1949 July 4, 1 pamphlet |
|
|
|
Register of the Connecticut Commandery of the Naval and Military Order of the Spanish-American War, Hartford, Conn., 1904, 1 volume |
|
|
|
Maris, Jesse C. "Remembering", 1 pamphlet |
|
|
|
Reports and Proceedings of Conventions of National Auxiliary, United Spanish War Veterans |
|
|
|
|
1904-1906, 1913 |
|
|
|
|
1910-1924 |
|
|
|
|
1925-1929 |
|
|
|
Ritual Books, 1907-1952, 12 volumes |
|
|
|
|
|
Not all years included. |
|
|
|
Rosters, 1922-1969, 38 pamphlets |
|
|
|
"Target" Vol. XXIII, No. 3, February 1973. Veterans Home and Hospital, Rocky Hill |
|
|
|
Wright's Official History of the Spanish-American War, 1900, 1 large oversize volume
|
Item 12 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 13. Card File of United Spanish War Veterans |
|
|
|
|
Card files B and C contain cards with record of service of Connecticut men who served in the war. |
|
|
|
Card File A |
|
|
|
|
Living as of November 1972 |
14 |
|
|
|
Deceased |
|
|
|
|
|
A - G |
15 |
|
|
|
|
H - O |
16 |
|
|
|
|
P - Z |
17 |
|
|
Card File B |
|
|
|
|
A- Ma |
18 |
|
|
|
Me - Z |
19 |
|
|
Card File C |
|
|
|
|
A - Cl |
19 |
|
|
|
Co - Pl |
20 |
|
|
|
Po - Z |
21 |
|
|