United Spanish War Veterans, Department of Wisconsin Records,


Summary Information
Title: United Spanish War Veterans, Department of Wisconsin Records
Inclusive Dates: 1905-1982

Creator:
  • United Spanish War Veterans, Department of Wisconsin
Call Number: WVM Mss 19

Quantity: 3.8 linear ft. (1 archives box and 2 flat boxes) of papers and 0.1 linear ft. (2 folders) of photographs.

Repository:
Archival Locations:
Wisconsin Veterans Museum (Map)

Abstract:
Records of a voluntary fraternal association of Spanish-American War veterans dedicated to preserving the memory of their sacrifices and to promoting patriotism. The bulk of these records fall between 1951 and 1967, when the organization was over fifty years old and most members were well into their seventh decade of life. Thus the records reflect, in a sense, the beginning of the end of the USWV, as one sees membership numbers declining and the number of members' obituaries increasing. This is especially apparent in the register of attendees for annual state encampments, which shows sharply declining numbers after 1950. Also included in this collection are departmental encampment proceedings, financial records, and some administrative papers. Some records pertain to local camps within the Department of Wisconsin; the records for the Herman J. Bartels Camp No. 39 (Marshfield) are particularly complete. The patriotic concerns of the United Spanish War Veterans are reflected by constant references to “Americanism” in their records and several flyers.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.wvm-mss00019
 ↑ Bookmark this ↑

Biography/History

The United Spanish War Veterans (USWV) was a voluntary, fraternal organization of men who served in the United States military during the Spanish-American War (1898-1902). Following the conclusion of the first phase of the war (1898), returning veterans began forming fraternal organizations; by the beginning of the twentieth century several large organizations existed, such as the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, and the Service Men of the Spanish War. In April of 1904, those three organizations signed an “Amalgamation Agreement” to become a single entity- the United Spanish War Veterans. Other organizations to amalgamate with the USWV were the Legion of Spanish War Veterans (1906) and the Veteran Army of the Philippines (1908). Wisconsin, which had formed a Department of the Spanish-American War Veterans in 1902, was among the first states to establish a Department in the USWV in April 1904.

The USWV was organized at both the state and national level. Each participating state was considered a department, which was divided into local camps. The local camps were numbered and named. No two camps within a state could share a name. Each department held an annual encampment, which often included camping out, formal dinners, entertainment, and memorial events. The USWV held a national encampment in a different city each year; several were held in Wisconsin, including Milwaukee (1905, 1932, 1946, and 1960) and Madison (1976). Several Wisconsin men also served as Commander-in-Chief of the national organization: William H. Armstrong, Morris G. Osterreich, and Edmund L. Wescott.

The USWV objectives, as outlined in its constitution, were: 1) “to unite in fraternal bonds... those men and those women nurses who served in the military or naval establishment of the United States of America at any time during the war with Spain...” 2) “To honor the memory and preserve from neglect and oblivion the graves of the dead.” 3) “To assist former comrades and shipmates, their widows, orphans, and dependent relatives...” 4) “To perpetuate the memories of the war with Spain and the campaigns in the Philippine Islands and in China...” 5) “To promote the best interest of those who participated in the war with Spain and the campaigns in the Philippine Islands and in China.” 6) “To inculcate the principles of universal liberty, equal rights and justice to all mankind, of loyalty to our country, reverence for its institutions, obedience to its laws and respect for its magistrates...” 7) “To encourage and promote the maintenance of an adequate military and naval establishment in our country...” 8) “To educate our people as to the necessity for making provision for national defense...” 9) “To so develop the Order that it may be a valuable aid to the army and navy and the government during any future war.”

In particular, the USWV focused on patriotism and nationalism. Their stated principles were “Freedom, Patriotism and Humanity.” In addition, the following statement appeared at the top of the national organizations printed orders and was spoken at every USWV meeting: “Americanism is an unfailing love of country; loyalty to is institutions and ideals; eagerness to defend it against all enemies; undivided allegiance to the flag, and a desire to secure the blessings of liberty to ourselves and posterity.”

Membership in the USWV was restricted to certifiable veterans of the Spanish-American War. The organization seemed to take pride in its limited membership, writing the following in a publication: “The 'United Spanish War Veterans' is a unique organization. No child can be born into it; no proclamation of President... can command admission; the wealth of a Rockefeller or a Ford cannot purchase the position; its doors swing open only upon presentation of the bit of paper, torn, worn, begrimed though it may be, which certifies to an honorable discharge from the armies or navies of the nation during the Spanish-American War.” The statement went on to assert that no “new blood” would ever be allowed in, and that when the last veteran of the Spanish-American War died, the organization would cease to exist.

Unlike larger veterans' organizations like the Grand Army of the Republic (G.A.R.) and the Veterans of Foreign Wars (VFW), there is very little published literature about the USWV. It is difficult to ascertain what, aside from the stated goals of their constitution, the organization sought to accomplish. It is also difficult to pinpoint the year in which the organization ceased to exist, though the requirements of membership would suggest a date in the late 1970's or early 1980's.

Scope and Content Note

The records of the United Spanish War Veterans, Department of Wisconsin are divided into two series, Department of Wisconsin and Local Camps.

Department of Wisconsin (1932-1969) is the larger of the two series and documents the activities of the statewide organization. The Administrative sub-series includes some general orders issued by the Department of Wisconsin, a departmental historian's report, which lists deaths for that year, and a departmental roster. Researchers should note that this series lacks meeting minutes and membership records. The Encampment sub-series consists of bound proceedings from six state encampments in the 1960's; these proceedings document addresses given and business attended to at each of the annual gatherings. The bank statements and financial reports from the Financial sub-series show the researcher the types of things that the USWV spent money on in the mid-twentieth century, such as memorials, flowers for funerals, and annual encampments.

Local Camps (1905-1964) contains a scattering of materials from individual Camps within the Department of Wisconsin. Researchers should be aware that only six of the forty-eight Wisconsin Camps are represented in this series and that only one of those six is documented in depth. The activities of Herman J. Bartels Camp 39, from Marshfield, are represented by the materials in this series, which include meeting minutes, applications for membership, and financial records. The original corps charters for three camps, which include the names of charter members, can also be found within this series.

Administrative/Restriction Information
Acquisition Information

Presented by Norma Wescott, Waukesha, WI, 1979. Accession Number: KA1979.14. Additional materials presented by William Howard, King, WI; Accession Number: KA1983 June 15.

The collection was previously known as Series 36, Series IX, and Record Group 19.


Processing Information

Originally processed by Mark Van Ells circa 1992, with additional processing by Russell Horton in 2002.


Contents List
Series: Department of Wisconsin
Subseries: Administrative
Box   1
Folder   1
General Orders, 1939, 1952-1953, 1961
Box   1
Folder   2
Report of the Department Historian, 1954
Box   1
Folder   3
Roster, 1954
Subseries: Encampments
State
Box   1
Folder   4-9
Encampment Proceedings, 1962-1967
Box   3
Folder   2
Register of Attendees, 1936-1982
Subseries: Financial
Bank statements
Box   1
Folder   10-18
1957-1960, 1963-1967
Box   2
Folder   1-2
1968-1969
Box   2
Folder   3
Checkbooks, undated
Box   2
Folder   4
Encampment expense reports, 1963-1968
Box   2
Folder   5-6
Financial reports, 1951-1953, 1961-1969
Box   2
Folder   7
Per capita tax receipts, 1962-1966
Box   2
Folder   8-10
Per capita tax reports, 1963-1965
Subseries: Miscellaneous
Box   2
Folder   11
Correspondence, 1932-1961
Box   2
Folder   12
Program for dedication of Hiker monument, 1965
Box   2
Folder   13
Stamp, undated
Box   3
Folder   1
Patriotic flyers, undated
Series: Local Camps
Subseries: Camp No. 1, Nelson A. Miles Camp, Oshkosh
Ov   13
Folder   6
Charter, 1905
Subseries: Camp No. 4, Hugh McGrath Camp, Milwaukee
Box   2
Folder   14
Programs, 1925, 1927
Subseries: Camp No. 5, Richard J. Dawson Camp, Milwaukee
Box   2
Folder   15
Resolution, 1931
Subseries: Camp No. 14, William H. Sauer Camp, Ladysmith
Ov   13
Folder   6
Charter, 1928
Subseries: Camp No. 39, Herman J. Bartels Camp, Marshfield
Box   2
Folder   16
Applications for membership, undated
Box   2
Folder   17
Camp dues book, 1956-1962
Box   2
Folder   18
Correspondence, 1937-1954
Box   2
Folder   19
Financial records, 1945-1962
Box   2
Folder   20
Membership book, 1917-1930
Box   2
Folder   21
Minute book, 1917-1964
Box   2
Folder   22
Miscellaneous, 1949-1957, undated
Box   2
Folder   23
Obituaries, 1948-1952
Subseries: Camp No. 40, Sauk County Camp, Baraboo
Ov   13
Folder   6
Charter, 1920
Appendix I: Wisconsin USWV Camps by Camp Number
No. Name Location
1 Nelson A. Miles Oshkosh
2 H.W. Lawton Manitowoc
3 Charles O. Baer Appleton
4 Hugh J. McGrath Milwaukee
5 Richard J. Dawson Milwaukee
6 John J. White Monroe
7 Morris Beloit
8 T.J. George Menomonie
9 Robert G. Doole Fort Atkinson
10 H.W. Quentmeyer Madison
11 M.C. Casberg La Crosse
12 Doege-Trier Sheboygan
13 ??? ???
14 William H. Sauer Ladysmith
15 Arthur McCourt Fond du Lac
16 William A. Bancroft Racine
17 Sparta Sparta
18 Curtis J. Dillon Ripon
19 Allyn C. Capron Milwaukee
20 Oscar Zimmerman Tomah
21 Louis R. Miller Whitewater
22 Daniel W. Gates Neillsville
23 Harry L. Gifford Janesville
24 Guy M. Dulin West Allis
25 F.B. Loomis Portage
26 Hector R. Swift Superior
27 Eau Claire Eau Claire
28 Robley D. Evans Milwaukee
29 Frank L. Tiffany Waukesha
30 Stoughton Stoughton
31 Fred R. Goodhouse Mauston
32 George L. Edgerton Beaver Dam
33 ??? ???
34 John T. Kingston Ashland
35 Marinette Marinette
36 ??? ???
37 Frank Gauger Wausau
38 Joseph Meurer Green Bay
39 Herman J. Bartels Marshfield
40 Sauk County Baraboo
41 Dewey Kenosha
42 W.H. Stone Merrill
43 F.J. Carpenter Stevens Point
44 Charles King King
45 Oconto Oconto
46 Robert B. McCoy Barron
47 Col. Charles Young Soldiers Home
48 Charles G. Juneau Wauwatosa

Appendix II: Wisconsin USWV Camps by Camp Name
Name Location Camp No.
Baer, Charles O. Appleton 3
Bancroft, William A. Racine 16
Bartels, Herman J. Marshfield 39
Capron, Allyn C. Milwaukee 19
Carpenter, F.J. Stevens Point 43
Casberg, M.C. La Crosse 11
Dawson, Richard J. Milwaukee 5
Dewey Kenosha 41
Dillon, Curtis J. Ripon 18
Doege-Trier Sheboygan 12
Doole, Robert G. Fort Atkinson 9
Dulin, Guy M. West Allis 24
Eau Claire Eau Claire 27
Edgerton, George L. Beaver Dam 32
Gates, Daniel W. Neillsville 22
Gauger, Frank Wausau 37
George, T.J. Menomonie 8
Gifford, Harry L. Janesville 23
Goodhouse, Fred R. Mauston 31
Juneau, Charles G. Wauwatosa 48
King, Charles King 44
Kingston, John T. Ashland 34
Lawton, H.W. Manitowoc 2
Loomis, F.B. Portage 25
Marinette Marinette 35
McCourt, Arthur Fond du Lac 15
McCoy, Robert B. Barron 46
McGrath, Hugh J. Milwaukee 4
Meurer, Joseph Green Bay 38
Miller, Louis R. Whitewater 21
Morris Beloit 7
Miles, Nelson A. Oshkosh 1
Oconto Oconto 45
Quentmeyer Madison 10
Sauer, William H. Ladysmith 14
Sauk County Baraboo 40
Sparta Sparta 17
Stone, W.H. Merrill 42
Stoughton Stoughton 30
Swift, Hector R. Superior 26
Tiffany, Frank L. Waukesha 29
White, John J. Monroe 6
Zimmerman, Oscar Tomah 20

Appendix III: Wisconsin USWV Camps by City
Location Name Camp No.
Appleton Charles O. Baer 3
Ashland John T. Kingston 34
Baraboo Sauk County 40
Barron Robert B. McCoy 46
Beaver Dam George L. Edgerton 32
Beloit Morris 7
Eau Claire Eau Claire 27
Fond du Lac Arthur McCourt 15
Fort Atkinson Robert G. Doole 9
Green Bay Joseph Meurer 38
Janesville Harry L. Gifford 23
Kenosha Dewey 41
King Charles King 44
La Crosse M.C. Casberg 11
Ladysmith William H. Sauer 14
Madison H.W. Quentmeyer 10
Manitowoc H.W. Lawton 2
Marinette Marinette 35
Marshfield Herman J. Bartels 39
Mauston Fred R. Goodhouse 31
Menomonie T.J. George 8
Merrill W.H. Stone 42
Milwaukee Hugh J. McGrath 4
Milwaukee Richard J. Dawson 5
Milwaukee Allyn C. Capron 19
Monroe John J. White 6
Neillsville Daniel W. Gates 22
Oconto Oconto 45
Oshkosh Nelson A. Miles 1
Portage F.B. Loomis 25
Racine William A. Bancroft 16
Ripon Curtis J. Dillon 18
Sheboygan Doege-Trier 12
Sparta Sparta 17
Stevens Point F.J. Carpenter 43
Stoughton Stoughton 30
Superior Hector R. Swift 26
Tomah Oscar Zimmer 20
Waukesha Frank L. Tiffany 29
Wausau Frank Gauger 37
Wauwatosa Charles G. Juneau 48
West Allis Guy M. Dulin 24

Appendix IV: National Encampments- Locations and Dates
Encampment No. Dates Held Location
1st September 19, 1904 St. Louis, MO
2nd September 7, 1905 Milwaukee, WI
3rd October 8, 1906 Washington, DC
4th September 9, 1907 Cedar Point, OH
5th September 1, 1908 Boston, MA
6th September 8, 1909 Tacoma, WA
7th August 29, 1910 Denver, CO
8th August 21, 1911 Oklahoma City, OK
9th September 9, 1912 Atlantic City, NJ
10th September 1, 1913 Buffalo, NY
11th August 31, 1914 Louisville, KY
12th August 30, 1915 Scranton, PE
13th September 4, 1916 Chicago, IL
14th September 24, 1917 Cleveland, OH
15th September 3, 1918 Baltimore, MD
16th September 2, 1919 San Francisco, CA
17th September 12, 1920 St. Louis, MO
18th September 11, 1921 Minneapolis, MN
19th August 22, 1922 Los Angeles, CA
20th September 16, 1923 Chattanooga, TN
21st September 7, 1924 Michigan City, IN
22nd September 27, 1925 St. Petersburg, FL
23rd August 15, 1926 Des Moines, IA
24th August 28, 1927 Detroit, MI
25th October 7, 1928 Havana, Cuba
26th September 8, 1929 Denver, CO
27th August 17, 1930 Philadelphia, PA
28th September 6, 1931 New Orleans, LA
29th August 21, 1932 Milwaukee, WI
30th August 20, 1933 Los Angeles, CA
31st August 19, 1934 Pittsburg, PA
32nd September 15, 1935 San Antonio, TX
33rd August 30, 1936 Saratoga Springs, NY
34th August 22, 1937 Columbus, OH
35th September 11, 1938 Portland, Oregon
36th September 10, 1939 Atlantic City, NJ
37th August 18, 1940 Detroit, MI
38th August 17, 1941 Omaha, NE
39th August 16, 1942 Cleveland, OH
40th August 15, 1943 Boston, MA
41st August 13, 1944 Cincinnati, OH
42nd September 9, 1945 Denver, CO
43rd August 4, 1946 Milwaukee, WI
44th August 24, 1947 Kansas City, MO
45th August 27, 1948 Washington, DC
46th October 9, 1949 Tampa, FL
47th September 24, 1950 Atlantic City, NJ
48th ??? ???
49th ??? ???
50th ??? ???
51st ??? ???
52nd ??? ???
53rd September 2, 1956 Louisville, KY
54th ??? ???
55th August 31, 1958 Louisville, KY
56th September 20, 1959 Miami, FL
57th September 4, 1960 Milwaukee, WI
58th September 17, 1961 Little Rock, AK
59th September 9, 1962 Peoria, IL
60th September 29, 1963 Lansing, MI
61st August 30, 1964 Louisville, KY
62nd September 5, 1965 Little Rock, AK
63rd October 1, 1966 Lansing, MI
64th September 2, 1967 San Antonio, TX
65th September 8, 1968 Asbury Park, NJ
66th September 7, 1969 San Diego, CA
67th September 6, 1970 Memphis, TN
68th September 19, 1971 Hartford, CT
69th September 10, 1972 Portland, OR
70th September 8, 1973 New Orleans, LA
71st September 7, 1974 Philadelphia, PA
72nd September 8, 1975 Indianapolis, IN
73rd September 18, 1976 Madison, WI

Appendix V: State Encampments - Locations and Dates
Convention Year Location
1st 1902 Appleton
2nd 1903 Milwaukee
3rd 1904 Oshkosh
4th 1905 La Crosse
5th 1906 Racine
6th 1907 Manitowoc
7th 1908 Ripon
8th 1909 Fond du Lac
9th 1910 Sheboygan
10th 1911 Janesville
11th 1912 Appleton
12th 1913 Beaver Dam
13th 1914 Eau Claire
14th 1915 Marinette
15th 1916 Racine
16th 1917 La Crosse
17th 1918 Madison
18th 1919 Oshkosh
19th 1920 Fond du Lac
20th 1921 Baraboo
21st 1922 Kenosha
22nd 1923 Fort Atkinson
23rd 1924 Beloit
24th 1925 Sheboygan
25th 1926 Racine
26th 1927 Green Bay
27th 1928 Stevens Point
28th 1929 Superior
29th 1930 Appleton
30th 1931 Oshkosh
31st 1932 Baraboo
32nd 1933 Fond du Lac
33rd 1934 Madison
34th 1935 Sheboygan
35th 1936 Janesville
36th 1937 Milwaukee
37th 1938 Eau Claire
38th 1939 Marinette
39th 1940 Racine
40th 1941 Beaver Dam
41st 1942 Stevens Point
42nd 1943 Oshkosh
43rd 1944 La Crosse
44th 1945 Milwaukee
45th 1946 Marshfield
46th 1947 Green Bay
47th 1948 Beaver Dam
48th 1949 Milwaukee
49th 1950 Sheboygan
50th 1951 Waukesha
51st 1952 Wisconsin Dells
52nd 1953 Oshkosh
53rd 1954 Racine
54th 1955 Wisconsin Dells
55th 1956 Milwaukee
56th 1957 La Crosse
57th 1958 Milwaukee
58th 1959 Manitowoc
59th 1960 Waukesha
60th 1961 Beaver Dam
61st 1962 Sheboygan
62nd 1963 Oshkosh
63rd 1964 Sheboygan
64th 1965 Beaver Dam
65th 1966 Sheboygan
66th 1967 Sheboygan
67th 1968 Sheboygan
68th 1969 Sheboygan
69th 1970 Sheboygan
70th 1971 Sheboygan
71st 1972 Sheboygan
72nd 1973 Sheboygan
73rd 1974 Sheboygan
74th 1975 Sheboygan
75th 1976 Sheboygan
76th 1977 Sheboygan
77th 1978 Sheboygan
78th 1979 Sheboygan
79th 1980 Sheboygan
80th 1981 Sheboygan
81st 1982 Sheboygan

Appendix VI: Department of Wisconsin Commanders
Name Term
M.T. Moore 1901-1902
J.A. Nemitz 1902-1903
T.J. George 1903-1904
Arthur J. Baum 1904-1905
J.C. Brandel 1905-1906
C.J. Weigel 1906-1907
William F. Bauchle 1907-1908
E.L. Evans 1908-1909
John S. Float 1909-1910
Edward S. Falter 1910-1911
J.G. Armstrong 1911-1912
T.E. Kingston 1912-1913
Nicholas Groetzinger 1913-1914
R.C. Burchard 1914-1915
C.H. Bucholz 1915-1916
C.J. Juneau 1916-1917
Fred Arnold 1917-1918
J. Fred Sugden 1918-1919
S.D. Boreham 1919-1920
Guy M. Dulin 1920-1921
C.A. Zilisch 1921-1922
M.G. Kenny 1922-1923
A.T. Ledin 1923-1924
C.G. Price 1924-1925
George Herzog 1925-1926
+Rae Weaver 1926-1927
E.W. Simmons 1927-1928
W.W. Kradwell 1928-1929
A.J. Obenberger 1929-1930
William H. Zuehlke 1930-1931
E.H. Quistorff 1931-1932
*William H. Armstrong 1932-1933
Nicholas M. Schantz 1933-1934
A.E. Schumacher 1934-1935
Augustus W. Riese 1935-1936
Fred J. Schmitt 1936-1937
Max W. Heck 1937-1938
J. Stanley Dietz 1938-1939
J.J. McDevitt 1939-1940
Leonard R. Loken 1940-1941
Harvey Washburn 1941-1942
Charles H. Cox 1942-1943
Henry Tyriver 1943-1944
George C. Bauer 1944-1945
Frank H. Dwinnell 1945-1946
Carl L. Brosius 1946-1947
Rudolph Sladky 1947-1948
Hans Hilsenhoff 1948-1949
Marcus A. Hansen 1949-1950
John F. Ebbe 1951-1952
Herbert C. Geittmann 1952-1953
William J. Holzapfel 1953-1954
*Morris G. Osterreich 1954-1955
Ralph E. Caniff 1955-1956
Edward J. Miller 1956-1957
Phil C. Kammerer 1957-1958
Max Affeldt 1958-1959
Gustav A. Poppert 1959-1960
*Edmund L. Wescott 1960-1961
Clyde H. Shaw 1961-1962
Walter A. Swope 1962-1963
Julius Raniszewski 1963-1964
Chris Erickson 1964-1965
M.J. Cernahan 1965-1966
Wilfred Marshall 1966-1967
M.J. Cernahan 1967-1968
John P. Stranberg 1968-1969
??? ???
John F. Ebbe 1970-1972
??? ???
*Morris G. Osterreich 1973-1975
Wilfred Marshall 1975-1976