TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Department of Connecticut circa 1863-1930
Department of Connecticut - Women's Relief Corps 1894-1918
Department of Connecticut - Sons of Veterans 1883
Local Posts 1862-1938
Addenda 1911-1935 |
RG 113, Grand Army of the Republic, Department of Connecticut
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2008 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Grand Army of the Republic. Dept. of Connecticut |
| Title: |
Grand Army of the Republic, Department of Connecticut records |
| Dates: |
1862-1938 |
| Quantity: |
49 cubic feet |
| Abstract: |
The Grand Army of the Republic (GAR) was established in 1866 by a former Army surgeon and held its first national meeting
that same year. Its membership consisted of Union veterans of the Civil War. The GAR was concerned with veteran benefits and
was actively involved in establishing soldiers’ homes, making provisions for soldiers’ graves, and lobbying for pension benefits.
It proved to be an effective pressure group and exerted significant influence in the political arena.
|
| Identification: |
RG113 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
The Grand Army of the Republic (GAR) was established on April 6, 1866 by Major B.F. Stephenson, a former army surgeon, and
held its first national meeting that same year in Indianapolis, Indiana on November 22, 1866. Its membership consisted of
Union veterans of the Civil War.
The GAR evolved from local veteran groups. The Connecticut GAR began with the United Service Club, with General Edward Harland
of Norwich as president. In 1867, this Club was initiated into the Grand Army of the Republic, and Post #1, located in Norwich,
was formed in February 1867.1
The GAR was concerned with veteran benefits and was actively involved in establishing soldiers’ homes, making provisions for
soldiers’ graves, and lobbying for pension benefits. It proved to be an effective pressure group and exerted significant influence
in the political arena.2
Membership in the organization reached its highest point in 1890, when its numbers reached over 400,000. In 1949, however,
with almost all its members deceased, the GAR held its last national meeting in Indianapolis, Indiana. The decision was made
to disband the organization after its last member died. This came about in 1956.
The Grand Army of the Republic, Department of Connecticut, was divided locally into posts, and organized on a military basis.
The affiliated organizations of the GAR are the Sons of Union Veterans of the Civil War, and the Women's Relief Corps.
Endnotes
1For a more complete discussion of the GAR, Dept. of Connecticut, see Robert B. Beath, History of the Grand Army of the Republic, New York, 1889.
2See Mary R. Dearing, Veterans in Politics, Baton Rouge, 1952.
Return to the Table of Contents
Records of the Department of Connecticut include general orders and circulars, correspondence, financial records, annual reports,
post lists, membership lists, music, records relating to courts martial of GAR members, and scrapbooks. In addition, the collection
includes records created by various GAR posts throughout Connecticut.
Return to the Table of Contents
Series 1. Department of Connecticut, circa 1863-1930, Accession: T000532.
Series 2. Department of Connecticut - Women's Relief Corps, 1894-1918, Accession: T000532.
Series 3. Department of Connecticut - Sons of Veterans, Accession: T000532.
Series 4. Local Posts, 9999, Accession: T000532, 1911-1935.
Series 5. Addenda
Accession: 1993-041, 1929-1935.
Accession: 2002-082, 1911, 1925.
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
Additional materials are located in the Museum of Connecticut History. These materials include buttons, badges, banners, uniforms,
medals, memorabilia.
Return to the Table of Contents
Organizations:
Grand Army of the Republic. Dept. of Connecticut
Persons:
Stephenson, Benjamin Franklin, 1823-1871
Subjects:
Connecticut -- History -- Civil War, 1861-1865 -- Societies, etc
Grand Army of the Republic. Dept. of Connecticut -- History
Grand Army of the Republic. Dept. of Connecticut -- Records and correspondence
Sons of Veterans, U.S.A. Connecticut Division -- Records and correspondence
Veterans -- Societies and clubs -- Connecticut
Woman's Relief Corps (U.S.) Dept. of Connecticut -- Records and correspondence
Document Types:
Circulars
Correspondence
Financial records
Membership lists
Reports
Scrapbooks
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Department of Connecticut, circa 1863-1930, Accession: T000532 |
|
|
|
|
Box |
|
1. General orders and circulars, 1867-1930 |
|
|
|
|
Department of Connecticut general orders, 1867-1930, 2 folders |
|
1 |
|
|
Department of Connecticut circulars, 1868-1925 |
|
|
|
National GAR general orders, 1868-1931, 3 folders |
|
|
|
National GAR circulars, 1869-1925 |
|
|
|
General orders of other departments |
|
|
|
|
Alabama - Oregon, 4 folders |
|
|
|
|
Pennsylvania - Wisconsin, 3 folders |
|
2 |
|
|
Sons of Veterans and Woman's Relief Corps |
|
|
|
General order books - National and Department of Connecticut, 1876-1903, 11 items |
|
2-3 |
|
|
|
|
7 items are in Box 2 and 4 items are in Box 3. |
|
|
|
|
Record book, 1879-1882 |
|
3 |
|
2. Correspondence, 1881-1925, undated |
|
|
|
1881-1884, 7 folders |
|
|
|
1885-1890, 8 folders |
|
4 |
|
|
1891-1903, 1906-1908, 1910, 1919, 1923-1925, undated |
|
5 |
|
3. Outgoing letter books, 1867-1882 |
|
|
|
1875-1877, 1 volume |
|
|
|
1878-1882, 1 volume |
|
|
|
1882-1883, 1 volume |
|
6 |
|
|
1880-1884, 1 volume |
|
|
|
1867-1875, 1 volume |
|
|
|
1880, 1 volume |
|
|
|
1882, 1 volume |
|
|
|
1883-1884, 1 volume |
|
|
|
1884-1886, 1 volume |
|
|
|
1886-1890, 1 volume |
|
|
4. Incoming letter files, 1908-1909, 2 letter boxes |
|
7 |
|
5. Assorted correspondence |
|
|
6. Financial papers related to activities of the posts |
|
8 |
|
|
Receipts, 1882-1925, 5 folders |
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
Invoices, 1886-1904 |
|
|
|
Bank statements, 1922-1925 |
|
|
|
Supply requisitions, 1922-1924 |
|
|
|
Assistant Quartermaster's reports, 1872-1923 |
|
|
|
Cash book, 1889 September - 1890 April , 1 volume |
|
9 |
|
|
Order book, 1867, 1 volume |
|
|
|
Check books |
|
|
|
|
1890-1895, 1 volume |
|
|
|
|
1895-1902, 1 volume |
|
|
|
|
1904-1918, 1 volume |
|
|
|
|
1918-1923, 1 volume |
|
|
|
Account books |
|
|
|
|
circa 1863-1885, 1 volume |
|
|
|
|
1865, 1 volume |
|
|
|
|
1865-1901, 1 volume |
|
|
|
|
1868-1874, 1 volume |
|
|
|
|
|
|
Cover stamped "A.Q.M. Gen'l Dep't of Conn. G.A.R. |
|
|
|
|
|
1874-1876, 1 volume |
|
|
|
Woman's Relief Corp checkbook, 1911 October 10 - 1914 September 8, 1 volume |
|
|
|
Bank book , 1916-1920, 1 item + loose sheets |
|
|
7. Assorted reports |
|
|
|
Assistant Adjutant-General's Reports, 1868-1925, 3 folders |
|
|
|
Reports of post Adjutant-Generals and Quartermasters made to the Department of Connecticut, 1919-1925, 3 folders |
|
|
|
Reports of Posts' Patriotic Instructors to Department of Connecticut, 1924-1926 |
|
|
|
Miscellaneous reports, 1871-1924, 1 folder |
|
|
8. Numerical list of posts and post names, 2 folders |
|
10 |
|
9. List of members |
|
|
|
List of GAR members, 1 volume |
|
|
|
Rosters for department encampments, 1920-1924, 4 folders |
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
Rosters of officials in various posts submitted to the Department of Connecticut, 1922-1925, 2 folders |
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
Roster of Civil War Veterans buried in Willimantic Cemetery, 1 volume |
|
|
|
Department of Connecticut - results of post elections, 1918-1919, 1921, 1 folder |
|
|
|
Department mailing list, 1911-1920, 1 volume |
|
|
|
Unidentified descriptive books, 2 volumes |
|
|
|
Obituary rolls submitted by various posts to Dept. of Connecticut, 1924, 1 folder |
|
|
10. GAR music, 1881, 1 folder |
|
11 |
|
11. GAR encampments |
|
|
|
Connecticut Department encampments, 1869-1878, 1 folder |
|
|
|
Material relating to national encampments, 1919-1926, 1 folder |
|
|
|
Encampments, 1876, 1 folder |
|
|
|
Department of Connecticut national encampment visitor's register, 1886, 1 volume |
|
|
12. Papers relating to court-martials of GAR members, 1880-1899, 1 folder |
|
|
13. Post charters and charter applications (with exceptions), 1867-1893, 3 folders |
|
|
14. Blank forms, 2 folders |
|
|
15. Materials relating to veterans' pensions, 2 folders |
|
|
16. Miscellaneous material, 6 folders |
|
|
17. Blank books |
|
12 |
|
|
|
Includes 3 member roll books, 6 black lists and 1 blank Adjutant's Quarterly record books. |
|
|
|
18. Commission issued by Henry Carver, Commander-in-Chief of the GAR, to Charles H. Hawley |
|
Oversize envelope |
|
19. Memorial Day Scrapbooks, 1886-1900 |
|
|
|
|
1886-1891, 6 volume |
|
13 |
|
|
1892-1897, 6 volumes |
|
14 |
|
|
1898-1900, 3 volumes |
|
15 |
|
|
|
|
|
|
|
|
|
|
|
|
| Local Posts, 1862-1938, Accession: T000532 |
|
|
|
|
Box |
|
22. John Sedgwick Post #1 (Norwich) |
|
|
|
|
Constitution & by-laws, 1868, 1 volume |
|
17 |
|
|
|
|
Includes lists of members. |
|
|
|
|
Roster, 1 volume |
|
|
|
Obituary records, 1 envelope |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
23. Nathaniel Lyon Post #2 (Hartford) |
|
|
|
Minute books, 1867-1938, 9 volumes |
|
|
|
Roll of officers, 1883-1887, 1 volume |
|
18 |
|
|
Order book, 1868-1906, 1 volume |
|
|
|
|
|
Book in reverse: Rejected candidates, 1868-1881 and dishonorably discharged from GAR, 1879. |
|
|
|
|
By-laws , 1869-1900, 1 volume |
|
|
|
|
|
Includes list of members. |
|
|
|
|
Officers and committees, 1909-1931, 1 volume |
|
|
|
Cash book, 1899-1918, 1 volume |
|
|
|
Cash book, 1869-1882, 1 volume |
|
|
|
Account book for dues, 1896-1918, 1 volume |
|
|
|
Roster book, 1 volume |
|
|
|
Descriptive book, 1 volume |
|
|
|
Quartermaster book, 1867-1875, 1 volume |
|
|
|
Related papers, 1862-1900, 2 folders |
|
|
|
Portrait of Gen. Lyon |
|
|
|
Membership applications, 1881-1910, 2 folders |
|
19 |
|
|
Roster, 1 volume + 2 negative photostat copies |
|
|
|
Acknowledgement to Nathaniel Lyon Post from family of Gen. John A. Logan for expressions of sympathy and condolences, undated |
|
Oversize envelope |
|
|
Memorial record book |
|
19A |
|
24. Elias Howe, Jr. Post #3 (Bridgeport) |
|
20 |
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
25. Albert W. Drake Post #4 (South Manchester) |
|
|
|
Minute book, 1892-1912, 1 volume |
|
|
|
Account book, 1875-1893, 1 volume |
|
|
|
Account book, 1877-1880, 1 volume |
|
|
|
Descriptive book, 1 volume + 1 negative photostat copy |
|
|
|
Roll book, 1877 |
|
|
|
Assorted documents, 1876-1896, 1932 |
|
|
26. Edward A. Doolittle Post #5 (Cheshire) |
|
|
|
Minute book, 1881-1937, 1 volume |
|
|
|
Black list book, 1 volume |
|
|
|
By-laws, 1881, 1 volume |
|
|
|
Applications for membership, 1872-1886, 1 folder |
|
|
|
Correspondence, 1881-1927, 1 folder |
|
|
|
Assorted reports, 1881-1926, 1 folder |
|
|
27. Mason Rogers Post #7 (Branford) |
|
21 |
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Circular, 1886, shared folder |
|
|
28. Edwin J. Merriam Post #8 (Meriden) |
|
|
|
Descriptive book, 1 volume + 1 negative photostat copy |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
29. Morton A. Taintor Post #9 (Colchester) |
|
|
|
Account book, 1892-1925, 1 volume |
|
|
|
Cash book, 1892-1924, 1 volume |
|
|
|
Minute book, 1900-1923, 1 volume |
|
|
|
Receipt book, 1910-1924, 1 volume |
|
|
|
Descriptive book, 1 volume |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Adjutant and Quartermaster reports, 1910-1923, shared folder |
|
|
30. Theodore E. Stanley Post #11 (New Britain) |
|
|
|
Minute book, 1922-1929, 1 folder |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Obituary reports, 1890, 1 folder |
|
|
31. William A. Buckingham Post #12 (Norwalk) |
|
|
|
|
obituary reports, 1890, 1 folder |
|
22 |
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Materials pertaining to death of members, 3 volumes |
|
|
|
Memorial sermon on Abraham Lincoln, 1887 |
|
|
32. Gideon W. Thompson Post #13 (Bristol) |
|
|
|
Minute books |
|
|
|
|
1890-1898, 1 volume |
|
|
|
|
1899 - 1907 May 10, 1 volume |
|
|
|
|
1907 May 24 - 1914, 1 volume |
|
|
|
|
1918-1921, 1 volume |
|
|
|
|
1922-1929, 1 volume |
|
|
|
Descriptive book, 1 volume |
|
|
|
Adjutant reports, shared folder |
|
|
|
Resolutions, 1892, shared folder |
|
|
33. Upton Post #14 (New Milford) |
|
|
|
Descriptive book, 1 volume |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
|
Application for charter, 1867, shared folder |
|
|
34. Trumbull Post #16 (Southington) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
|
Correspondence, 1898, shared folder |
|
|
35. Admiral Andrew H. Foote Post #17 (New Haven) |
|
|
|
Descriptive book, 1 volume + 1 photostat copy |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
|
Correspondence, 1872-1924, shared folder |
|
|
|
Circular No. 1, 1885 May 15, shared folder |
|
|
|
Officers and standing committees, 1900, 1904, shared folder |
|
|
|
By-laws, shared folder |
|
|
36. James E. Moore Post #18 (Danbury) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
37. John Sedgwick Post #19(Brooklyn) |
|
|
|
Applications for membership, 1868-1869, undated, shared folder |
|
|
|
By-laws, shared folder |
|
|
|
Quarterly report, 1868 June 30, shared folder |
|
|
38. Stedman Post #22 (Hartford) |
|
|
|
By-laws, 1 volume |
|
|
|
|
|
Also includes minutes, 1874 March 24 - 1875. |
|
|
|
|
Minute book, 1868 - 1874 March 10 |
|
|
39. Charles A. Hobbie Post #23 (Stamford) |
|
23 |
|
|
Minute books |
|
|
|
|
1881 August 5 - 1883 December 20, 1 volume |
|
|
|
|
1884 January 3 - 1886 December 30, 1 volume |
|
|
|
|
1894 September 6 - 1900 September 20, 1 oversize volume |
|
Oversize volume |
|
|
|
|
|
The volume is not in Box 23. |
|
|
|
|
|
1900 October 4 - 1904 December 29, 1 volume |
|
23 |
|
|
|
1905 January 5 - 1909 December 30, 1 volume |
|
|
|
|
1910 January 6 - 1917 May 31, 1 volume |
|
|
|
|
1917 June 28 - 1925 February 4, 1 volume |
|
|
|
|
1925 March 4 - 1932 December 29, 1 volume |
|
|
|
Descriptive book, 1 volume + 1 photostat copy + 1 negative photostat copy |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
40. Joseph A. Lombard Post #24 (Greenwich) |
|
24 |
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
41. Mather Post #25 (Deep River) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
42. Elisha S. Kellogg Post #26 (Derby) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
43. McGregor Post #27 (Danielson) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary rolls, 1890, shared folder |
|
|
|
Charter, 1868, shared folder |
|
|
44. Nathan Hale Post #28 (South Coventry) |
|
|
|
Descriptive books, 2 volumes |
|
|
|
Receipt book, 1892-1903, 1 volume |
|
|
|
Dues account book, 1887-1903, 1 volume |
|
|
|
Adjutant reports, 1871, 1892-1895, shared folder |
|
|
|
Quartermaster report, 1871, shared folder |
|
|
|
Quarterly report, 1902, shared folder |
|
|
45. Russell Post #29 (Ansonia) |
|
|
|
Ledger, 1869-1875, 1 volume |
|
|
|
|
|
Contains account book for dues, 1869-1871; and cash book, 1869-1875 |
|
|
|
|
Roster book, 1 volume |
|
|
|
|
|
The posts charter, 1868, is inside this volume. |
|
|
|
|
Minute book, 1868-1870, 1 volume |
|
|
46. Francis S. Long Post #30 (Willimantic) |
|
|
|
|
Minute books |
|
25 |
|
|
|
1881 March 30 - 1884 June 20, 1 volume |
|
|
|
|
1888 January 6 - 1892 May 17, 1 volume |
|
|
|
|
1892 June 7 - 1897 December 7, 1 volume |
|
|
|
|
1898 January 18 - 1903 January 15, 1 volume |
|
|
|
|
1903 June 16 - 1918 June 16, 1 volume |
|
|
|
Cash book, 1899-1922, 1 volume |
|
|
|
Receipt book, 1890-1906, 1 volume |
|
|
|
Dues account books |
|
|
|
|
1890-1925, 1 volume |
|
|
|
|
1890-1895, 1 volume + loose receipts |
|
|
|
Descriptive book, 1 volume |
|
|
|
Medical descriptive book, 1 volume |
|
|
|
By-laws, 1881-1901, 1 volume |
|
|
|
Order book, 1881-1901, 1 volume |
|
|
|
Women's Relief Corps quarterly reports, 1893-1934, 1 folder |
|
|
|
Inspection reports, 1932-1934, shared folder |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
By-laws, 1887, shared folder |
|
|
|
Press correspondent report, 1934, shared folder |
|
|
|
Treasurer report, 1905, shared folder |
|
|
|
Applications for membership, 1891-1914, 1932, 1934 undated, shared folder |
|
|
|
Adjutant and Quartermaster reports, 1893-1897, 1911-1912, shared folder |
|
|
|
Patriotic Instructor reports, 1918, 1922, 1933, shared folder |
|
|
|
Memorial Day blank, 1923, shared folder |
|
|
|
Quarterly report, 1904, shared folder |
|
|
|
Lease, 1894, shared folder |
|
|
|
Resolution, 1910, shared folder |
|
|
|
Correspondence, 1911, shared folder |
|
|
47. Charles E. Palmer Post #33 (Winsted) |
|
26 |
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
48. L.W. Steele Post #34 (Torrington) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
49. Arthur H. Dutton Post #36 (Wallingford) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
50. George Van Horn Post #39 (Milford) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
51. Henry Upson Post #40 (Seymour) |
|
|
|
Descriptive book, 1 volume |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
52. Uriah N. Parmelee Post #42 (Guilford) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
53. John D. Isbell Post #43 (Naugatuck) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
54. Winter Post #44 (Stafford Springs) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Attendance reports, 1894, shared folder |
|
|
55. Byron D. Smith Post #45 (Voluntown) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
56. Custer Post #46 (Sandy Hook) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Order, 1880, shared folder |
|
|
57. William W. Perkins Post #47 (New London) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Correspondence, 1918-1931, shared folder |
|
|
|
Minute books, 1918-1931, 2 volumes in 1 envelope |
|
|
|
Roster, circa 1929, Accession: 1999-027, 1 folder |
|
|
|
|
|
This accession is in Box 26 of accession T000532. |
|
|
|
58. Douglas Fowler Post #48 (South Norwalk) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Descriptive book and index, 1 volume |
|
|
|
Memorial book, 1 volume |
|
26A |
|
59. Wadhams Post #49 (Waterbury) |
|
26 |
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Correspondence, 1899. 1919, shared folder |
|
|
|
Special order, 1898, shared folder |
|
|
|
Letterbook, 1885-1886, 1 volume |
|
|
60. Robert O. Tyler Post #50 (Hartford) |
|
27 |
|
|
Letterbook, 1886 October - December, 1 volume |
|
|
|
Correspondence, 1898-1929, 4 folders |
|
|
|
Bible |
|
|
|
Minute books, 1886-1937 |
|
|
|
|
|
The volume covering 22 December 6 - 1931 December 16 is in Box 30. |
|
|
|
|
|
1879 July 9 - 1886 June 9, 1 volume |
|
|
|
|
1886 June 16 - 1889 May 29, 1 volume |
|
|
|
|
1886 August 17 - 1887 January 15, 1 volume |
|
|
|
|
1889 June 5 - 1892 March 23, 1 volume |
|
|
|
|
1892 April 6 - 1895 December 18, 1 volume |
|
28 |
|
|
|
1896 January 1 - 1900 August 29, 1 volume |
|
|
|
|
1900 September 5 - 1904 October 26, 1 volume |
|
|
|
|
1904 November 2 - 1909 June 2, 1 volume |
|
|
|
|
1909 June 9 - 1913 November 19, 1 volume |
|
|
|
|
1913 November 26 - 1922 November 15, 1 volume |
|
|
|
|
1932 January 6 - 1937 May 7, 1 volume |
|
|
|
Scrapbooks |
|
29 |
|
|
|
1886-1887, 1 volume |
|
|
|
|
|
|
Includes correspondence. |
|
|
|
|
|
circa 1886-1909, 1 volume |
|
|
|
|
circa 1904-1924, 1 volume |
|
|
|
|
circa 1890-1915, 1 volume |
|
|
|
Adjutant's blotter, 1 volume |
|
|
|
Correspondence, 1930-1936, 1 letter box |
|
|
|
Descriptive book, 1 volume |
|
|
|
Medical descriptive book, 1 volume |
|
|
|
Endorsement and memoranda book, 1 volume |
|
|
|
Minute book, 1922 December 6 - 1931 December 16, 1 volume |
|
30 |
|
|
Trustees of Relief Fund minute book, 1887 March 14 - 1922 January 5, 1 volume |
|
|
|
Dues account books |
|
|
|
|
1881-1888, 1 volume |
|
|
|
|
1904-1927, 1 volume |
|
|
|
Cash books |
|
|
|
|
1881-1884, 1 volume |
|
|
|
|
1912-1929, 1 volume |
|
|
|
By-laws, 1 volume + 3 items |
|
|
|
GAR rules and regulations, 1907, 1912, 2 items |
|
|
|
Rosters, 1907, 1923, 2 items |
|
|
|
Scrapbooks, circa 1917-1922, 2 items |
|
|
|
Deceased members, 1916-1924, 1 volume |
|
|
|
Quartermaster books |
|
|
|
|
1889-1895, 1 volume |
|
|
|
|
1901-1916, 1 volume |
|
|
|
|
1917-1922, 1 volume |
|
|
|
Roster notebook, 1 item |
|
|
|
Records to be completed, 1 item |
|
|
|
Flag price list, 1 item |
|
|
|
Dues receipt books |
|
31 |
|
|
|
1887-1890 |
|
|
|
|
1892-1894, 1 volume |
|
|
|
|
1896-1897, 1 volume |
|
|
|
|
1897-1899, 1 volume |
|
|
|
|
1899-1901, 1 volume |
|
|
|
|
1901-1903, 1 volume |
|
|
|
|
1903-1905, 1 volume |
|
|
|
|
1905-1908, 1 volume |
|
|
|
|
1908-1911, 1 volume |
|
|
|
|
1912-1915, 1 volume |
|
|
|
Receipt books |
|
|
|
|
1915-1921, 1 volume |
|
|
|
|
1921-1928, 1 volume |
|
|
|
|
1938-1937, 1 volume |
|
|
|
|
1887-1932, 1 volume |
|
|
|
Cash book, 1887-1932, 1 volume |
|
|
|
Blank receipt book, 1 volume |
|
|
|
Requisitions and inventory, 1884-1885, 1 volume |
|
|
|
Dues receipt books |
|
32 |
|
|
|
1884-1887, 1 volume |
|
|
|
|
1894-1896, 1 volume |
|
|
|
Bank book, 1910-1930, 1 volume |
|
|
|
Receipt books |
|
|
|
|
1881-1890, 1 volume |
|
|
|
|
1890-1896, 1 volume |
|
|
|
|
1896-1898, 1 volume |
|
|
|
|
1898-1900, 1 volume |
|
|
|
|
1900-1902, 1 volume |
|
|
|
|
1902-1903, 1 volume |
|
|
|
|
1904-1905, 1 volume |
|
|
|
|
1910-1912, 1 volume |
|
|
|
|
1912-1913, 1 volume |
|
|
|
|
1915-1916, 1 volume |
|
|
|
|
1916-1932, 1 volume |
|
|
|
Receipts, 1894-1904, 3 folders |
|
|
|
Receipts, 1886-1930, 3 folders |
|
33 |
|
|
Checks and bank statements, 1917-1930, 6 folders |
|
|
|
Trustees relief fund papers, circa 1910-1929, 2 envelopes |
|
|
|
Bills, 1918-1925, 8 folders |
|
|
|
Bills, 1926, 1930, 2 folders |
|
34 |
|
|
Quartermaster reports, 1896-1905, 1914-1935, 3 folders |
|
|
|
Trustees and auditors reports, 1884-1927, 1 folder |
|
|
|
Relief Committee reports, 1910-1931, 1 folder |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, 1913, 1927, 1929, 1932, shared folder |
|
|
|
Memorial Day report, 1903, shared folder |
|
|
|
Patriotic Instructor reports, 1925-1926, shared folder |
|
|
|
Miscellaneous reports, 1898, shared folder |
|
|
|
Miscellaneous, circa 1865-1929, 1 folder |
|
|
|
Personal vitas, 1879-1915, 3 folders |
|
|
|
Applications for membership, 1861-1912, 8 folders |
|
|
|
|
|
Arranged numerically by application number (1-700) plus some unnumbered applications. |
|
|
|
|
Transfer cards, 1875-1925, 1 folder |
|
|
61. Marvin Wait Post #51 (Dayville) |
|
35 |
|
|
Adjutant reports, 1899-1895, 1 folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Minute books |
|
|
|
|
1880-1891, 1 volume |
|
|
|
|
1891-1899, 1 volume |
|
|
|
Dues book, 1880-1897, 1 volume |
|
|
|
Receipt book, 1888-1895, 1 volume |
|
|
|
Cash book, 1888-1894, 1 volume |
|
|
62. Henry C. Merwin Post #52 (New Haven) |
|
|
|
Descriptive book, 2 volumes (original + photostat) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
63. Joseph K.F. Mansfield Post #53 (Middletown) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Transfer card, 1903, shared folder |
|
|
|
Correspondence, 1897, shared folder |
|
|
|
Memorial book, 1 volume |
|
35A |
|
64. Addison G. Warner Post #54 (Putnam) |
|
35 |
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
65. Williams Post #55 (Mystic) |
|
|
|
Adjutant reports, 1893-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
66. Samuel Brown Post #56 (Thompsonville) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Correspondence, 1914, shared folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Memorial book, 1904, 1 volume |
|
|
|
Roll book, 1 volume |
|
|
|
Minute book, 1915-1928, 1 volume |
|
|
|
|
|
Includes newspaper clippings. |
|
|
|
|
Ledger book, 1882-1891, 1 volume |
|
|
67. Newton S. Manross Post #57 (Forestville) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
68. O.H. Knight Post #58 (Lakeville) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
69. John M. Gregory Post #59 (Sharon) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
70. David S. Cowles Post #60 (Canaan) |
|
36 |
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Dues book, 1882-1924, 1 volume |
|
|
|
Cash book, 1882-1923, 1 volume |
|
|
|
Minute books |
|
|
|
|
1882-1904, 1 volume |
|
|
|
|
1905-1924, 1 volume |
|
|
|
Rules and regulations and by-laws, 1 volume |
|
|
|
|
|
Includes inventory, 1924. |
|
|
|
71. Samuel P. Ferris Post #61 (New Canaan) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Descriptive book, 1 volume |
|
|
72. Ambrose E. Burnside Post #62 (Unionville) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Miscellaneous papers, 1896-1923, shared folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Receipt book, 1896-1909, 1 volume |
|
|
|
Cash book, 1890-1912, 1 volume |
|
|
|
Bible, 1888, 1 volume |
|
|
73. Harry McDonough Post #63 (Westport) |
|
37 |
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Minute book, 1888-1904, 1 volume |
|
|
|
Dues account book, 1894-1904, 1 volume |
|
|
|
Cash book, 1894-1905, 1 volume |
|
|
74. Edwin D. Pickett Post #64 (Ridgefield) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Medical descriptive book, 1 volume |
|
|
|
Minute book, 1893-1895, 1 volume |
|
|
|
Roll book, 1 volume |
|
|
|
Quartermaster record book, 1883-1888, 1 volume |
|
|
75. Daniel C. Rodman Post #65 (East Hartford) |
|
|
|
Adjutant reports, 1892-1894, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
76. John M. Morris Post #66 (Wethersfield) |
|
|
|
Minute books |
|
|
|
|
1884-1888, 1 volume |
|
|
|
|
1888-1891, 1 volume |
|
|
|
|
1891-1896, 1 volume |
|
|
|
|
1896-1901, 1 volume |
|
|
|
|
1902-1904, 1 volume |
|
|
|
|
1904-1908, 1 volume |
|
|
|
|
1908-1912, 1 volume |
|
|
|
|
1913-1918, 1 volume |
|
|
|
Account book, 1894-1913, 1 volume |
|
|
|
|
|
Includes dues and other accounts. |
|
|
|
|
Descriptive book, 1 volume |
|
38 |
|
|
By-laws, 1 volume |
|
|
|
Membership applications, 1869-1918, 1 folder |
|
|
|
Quartermaster reports, 1884-191, 1 folder |
|
|
|
Receipts, 1884-1928, 1 folder |
|
|
|
Adjutant reports and attendance, 1884-1897, 1 folder |
|
|
|
Miscellaneous, 1883-1920, undated |
|
|
|
Miscellaneous reports, 1 folder |
|
|
|
|
Relief fund reports, 1901-1908 |
|
|
|
|
Obituary reports, 1890-1891 |
|
|
|
|
Adjutant and quartermaster reports, 1897-1898, 1905-1906, 1913 |
|
|
|
Correspondence, 1894-1913, shared folder |
|
|
77. Joseph H. Converse Post #67 (Windsor Locks) |
|
39 |
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Transfer card, 1890, shared folder |
|
|
|
Memorial Hall dedication book, 1891 |
|
|
78. Charles L. Russell Post #68 (Thomaston) |
|
|
|
Descriptive book, negative photostat, shared folder |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
79. P.M. Trowbridge Post #69 (Woodbury) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Dues account book, 1884-1895, 1 volume |
|
|
|
Minute books |
|
|
|
|
1884-1886, 1 volume |
|
|
|
|
1886-1894, 1 volume |
|
|
80. Sylvester C. Bugbee Post #70 (Tolland) |
|
|
|
Applications for membership, 1884-1889, shared folder |
|
|
|
Adjutant reports, 1884-1895, shared folder |
|
|
|
Quartermaster reports, 1888-1892, shared folder |
|
|
|
Attendance reports, 1884-1895, shared folder |
|
|
|
Miscellaneous papers, 1884-1890, shared folder |
|
|
|
Minute book, 1884-1895, 1 volume |
|
|
|
Dues account book, 1884-1895, 1 volume |
|
|
81. Thomas F. Burpee Post #71 (Rockville) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Attendance report, 1892, shared folder |
|
|
82. Jedediah Chapman Post #72 (Westbrook |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Attendance report, undated, shared folder |
|
|
83. David P. Corbin Post #74 (Union) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
84. T.M. Redshaw Post #75 (Ansonia) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Correspondence, 1926-1928, undated, shared folder |
|
|
|
Minute books |
|
|
|
|
1901-1906, 1 volume |
|
|
|
|
1917-1926, 1 volume |
|
|
|
Cash book, 1904-1927, 1 volume |
|
|
|
Receipt book, 1916-1927, 1 volume |
|
|
85. Gen. A. Von Steinwehr Post #76 (New Haven) |
|
40 |
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
86. James B. Kilbourn Post #77 (Central Village) |
|
|
|
Applications for membership and transfer cards, 1868-1891, undated, 1 folder |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Quartermaster reports, 1888-1890, shared folder |
|
|
|
Adjutant and Quartermaster reports, 1903-1907, shared folder |
|
|
|
Accounts, 1899-1909, shared folder |
|
|
|
Receipts, 1898-1910, shared folder |
|
|
|
Memorial Day reports, 1906, 1908, shared folder |
|
|
|
Discharge paper, 1865, shared folder |
|
|
|
Minute book, 1886-1897, 1 volume |
|
|
|
Descriptive book, 1 volume |
|
|
87. Edwin R. Lee Post #78 (New Hartford) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Descriptive book, 1 volume |
|
|
88. T.G. Brown Post #79 (Chaplin) |
|
|
|
Applications for membership, 1886-1914, undated, shared folder |
|
|
|
Insurance policies, 1895-1915, shared folder |
|
|
|
Bonds, 1889, 1891, shared folder |
|
|
|
Transfer card, 1891, shared folder |
|
|
|
Miscellaneous papers, 1887-1914, 1 folder |
|
|
|
Adjutant reports, obituary reports, attendance reports, Quartermaster reports, Adjutant and Quartermaster reports, 1888-1917, 1 folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Minute book, 1983-1924, 1 volume |
|
|
|
Cash book, 1891-1920, 1 volume |
|
|
|
Dues books |
|
|
|
|
1886-1891, 1 volume |
|
|
|
|
1889-1920, 1 volume |
|
|
89. Seth F. Plumb Post #80 (Litchfield) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
90. Hancock Post #81 (Westerly R.I.) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Minute books |
|
|
|
|
1886-1898, 1 volume |
|
|
|
|
1898-1918, 1 volume |
|
|
|
|
1918-1921, 1 volume |
|
|
|
|
|
|
Includes by-laws. |
|
|
|
|
Descriptive books, 1 volume |
|
|
|
Dues account book, 1886-1910, 1 volume |
|
|
91. John F. Trumbull Post #82 (Stonington) |
|
41 |
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Descriptive book, 1 volume |
|
|
92. Joseph R. Fay Post #83 (Simsbury) |
|
|
|
Adjutant reports, 1892-1895, 1 folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Minute book, 1889-1905, 1 volume |
|
|
|
Dues account book, 1889-1905, 1 volume |
|
|
|
Cash book, 1889-1905, 1 volume |
|
|
93. Henry W. Kingsbury Post #84 (Old Lyme) |
|
|
|
Adjutant reports, 1892-1895, shared folder |
|
|
|
Obituary reports, 1890, shared folder |
|
|
|
Descriptive book, 1 volume |
|
|
|
Minute book, 1889-1898, 1 volume |
|
|
94. William T. Minor Post #85 (Stamford) |
|
|
|
Adjutant reports, 1893-1894, 1 folder |
|
|
|
Minute books |
|
|
|
|
1892 December 7 - 1895 August 22, 1 volume |
|
|
|
|
1895 August 29 - 1899 March 30, 1 volume |
|
|
|
|
1899 April 6 - 1903 December 31, 1 volume |
|
|
|
|
1904 January 7 - 1909 October 21, 1 volume |
|
|
|
|
1909 October 28 - 1914 September 17, 1 volume |
|
|
|
|
1914 September 24 - 1929 January 5, 1 volume |
|
|
|
|
1828 April 6 - 1933 September 21, 1 volume |
|
|
|
|
1903 January 8 - 1904 May 12, 1 notebook |
|
|
|
Roll book, 1 volume |
|
42 |
|
|
Registry book, 1908-1922, 1 volume |
|
|
|
Memorial Day Committee minute book, 1908-1916, 1 volume |
|
|
|
|
|
Includes minutes, 1908-1909; contributions received, 1913-1916 |
|
|
|
95. Elisha Johnson Post #86 (Willington) |
|
|
|
Adjutant reports, 1893-1895, shared folder |
|
|
|
Attendance report, 1895, shared folder |
|
|
|
Resolution, 1868, shared folder |
|
|
|
Descriptive books, 2 volumes |
|
|
|
Roll book, 1 volume |
|
|
|
Minute book, 1893-1899, 1 volume |
|
|
|
Cash book, 1893-1899, 1 volume |
|
|
|
Dues account book, 1894-1898, 1 volume |
|
|
|
Receipt book, 1893-1898, 1 volume |
|
|
96. Nelson L. White Post #87 (Danbury) |
|
|
|
Adjutant reports, 1893-1895, 1 folder |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Addenda, 1911-1935 |
|
|
|
Lists and Testimonies, 1929-1935, Accession: 1993-041, shared box |
|
|
|
Burial Records, 1911, 1925, Accession: 2002-072, 1 volume |
|
|
|