Summary Information
Wisconsin. Adjutant General's Office: Reports and Correspondence of State Military and Sanitary Commission Agents 1862-1865
- Wisconsin. Adjutant General's Office
Series 1146
2.4 c.f. (2 archives boxes and 4 flat boxes)
Wisconsin Historical Society (Map)
Correspondence and lists of deceased and hospitalized soldiers reported to Governors Salomon and Lewis by State Military agents and Sanitary commission agents and by a few regimental and hospital surgeons. The correspondence consists of narrative reports on the care of sick, wounded, and discharged soldiers, together with comments on the general condition of Wisconsin troops. A few reports contain information on individual soldiers. Relief agencies represented by these agents include the Wisconsin Soldier's Aid Society, New England Soldiers Relief Association, United State Sanitary Commission, Union volunteer Refreshment Saloon, and Cooper shop volunteer Refreshment Saloon. State military agents include M.D. Bartlett, Sam C. Bean, Robert R. Corson, E.S. Hall, Frank S. Howe, E.L. Jones, Jacob Law, L.B. Nichols, W.Y. Selleck, George C. Smith, D.R. Spooner, George W. Sturgis, and George R. Sturitz. Occasional correspondence, including some from Mrs. Cordelia Harvey, a special agent for Wisconsin, is scattered among the lists. The reports contain lists of Wisconsin soldiers in hospital, giving name, rank, regiment, medical reasons for hospitalization, and when appropriate, date and place of death. The reports were arranged and numbered by the adjutant general, probably during the 1880s, when the names were reviewed in order to complete and correct the records of individual soldiers. English
http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ser01146 ↑ Bookmark this ↑
Arrangement of the Materials
Some portions arranged by file number, the remainder is chronologically arranged. To use the reports, genealogical researchers will be aided by knowing approximately where and when a soldier was hospitalized.
Administrative/Restriction Information
Includes series 1147 (37/1/35).
Contents List
|
Series: Reports
|
|
Box
1
Folder
1
|
1-11 (May-September, 1862) DC, New York, Philadelphia
|
|
Box
1
Folder
2
|
12-23 (October 1862) Baltimore, DC, Philadelphia
|
|
Box
1
Folder
3
|
24-34 (November-December, 1862) Frederick, New York, Philadelphia
|
|
Box
1
Folder
4
|
35-47 (January-February, 1863) Baltimore, DC, New York, Philadelphia
|
|
Box
1
Folder
5
|
48-55 (March 1863) Baltimore, DC, New York, Philadelphia
|
|
Box
1
Folder
6
|
56-60 (April-May, 1863) Annapolis, Baltimore, DC
|
|
Box
1
Folder
7
|
61-72 (June-August, 1863) DC, Philadelphia
|
|
Box
1
Folder
8
|
75-84 (December 1863) Annapolis, DC, New York, Philadelphia
|
|
Box
2
Folder
1
|
85-100 (January-June, 1864) Baltimore, DC, Philadelphia
|
|
Box
2
Folder
2
|
101-110 (June-September, 1864) Annapolis, Baltimore, DC, New York
|
|
Box
2
Folder
3
|
111-118 (September 1864-January 1865) DC, Chester PA, New York
|
|
Box
2
Folder
4
|
119-121 (January-February, 1865) DC, New York
|
|
Box
3
Folder
1
|
122-127 (February-April, 1865) City Point and Fortress Monroe, DC, Philadelphia
|
|
Box
3
Folder
2
|
128-131 (April-May, 1865) Baltimore, DC
|
|
Box
3
Folder
3
|
132-140 (April-June, 1865) Cincinnati, Hospital steamers, Fort Scott, St. Louis
|
|
Box
3
Folder
4
|
141-152 (June-August, 1865) Cairo, Cincinnati, Evansville, Nashville, St. Louis, Paducah, Louisville,
|
|
Box
3
Folder
5
|
153-170 (September-October, 1862) Columbia OH, Corinth, Evansville, Keokuk, Louisville, St. Louis
|
|
Box
3
Folder
6
|
171-190 (October-December, 1862) Bowling Green, Cincinnati, Columbus OH Corinth, Keokuk, Louisville, Mound City IL, New Albany IN, Paducah, Quincy IL, St. Louis
|
|
Box
3
Folder
7
|
191-210 (December 1862-February 1863) Cincinnati, Fort Scott, Keokuk, Louisville, Memphis, Nashville, St. Louis
|
|
Box
4
Folder
1
|
211-229 (February-April, 1863) Cincinnati, Jackson TN, Keokuk, LaGrange TN, Louisville, Memphis, Mound City IL, Nashville, St. Louis
|
|
Box
4
Folder
2
|
231-240 (April-May, 1863) Cape Girardeau, Keokuk, Louisville, Memphis, Millikens Bend LA, Murfreesboro, St. Louis
|
|
Box
4
Folder
3
|
241-260 (June-July, 1863) Camp Randall, Cape Girardeau, Evansville, Keokuk, Memphis, Nashville, St. Louis,
|
|
Box
4
Folder
4
|
261-290 (July-August, 1863) Benton Barracks, Continental Jefferson Barracks, Keokuk, Memphis, Nashville, Quincy, St. Louis, Winchester
|
|
Box
4
Folder
5
|
291-310 (August-September, 1863) Keokuk, Louisville, Memphis, Nashville, Quincy, St. Louis, Vicksburg
|
|
Box
4
Folder
6
|
311-330 (September-November, 1863) Keokuk, Memphis, St. Louis, Vicksburg
|
|
Box
4
Folder
7
|
331-350 (November 1863-May 1864) Little Rock, Memphis, Murfreesboro, Nashville, New Orleans, St. Louis, Vicksburg
|
|
Box
4
Folder
8
|
351-360 (March 1864) Chattanooga, Memphis, Murfreesboro, St. Louis, Quincy, Vicksbury
|
|
Box
5
Folder
1
|
361-375 (March-July, 1864) Chattanooga, Memphis, St. Louis
|
|
Box
5
Folder
2
|
376-390 (July 1862-November, 1864) Chattanooga, Nashville, St. Louis
|
|
Box
5
Folder
3
|
391-398 (November-December, 1864) Cairo, Keokuk, Nashville, New Orleans, St. Louis, Vicksburg
|
|
Box
5
Folder
4
|
399-410 (December 1864-February 1865) Cincinnati, Keokuk, Nashville, New Albany IN, St. Louis, Vicksburg
|
|
Box
5
Folder
5
|
421-435 (March-May, 1865) Little Rock, Nashville, New Orleans, St. Louis
|
|
Box
5
Folder
6
|
436-456 (June-November, 1865) Keokuk, Nashville, St. Louis
|
|
Box
5
Folder
7
|
411-420 (February-March, 1865) Louisville, New Orleans, St. Louis, Vicksburg
|
|
Box
5
Folder
8
|
Incorrectly numbered (Nashville, August 1864); Soldiers buried at Portsmouth Grove RI, , 1865
|
|
|
Series: Correspondence
|
|
Box
3
Folder
8-10
|
January, 1862-June, 1863
|
|
Box
6
Folder
1-5
|
July, 1863-December, 1865
|
|
Box
6
Folder
6
|
Prairie du Chien hospital reports, 1863-1865
|
|
|