Wisconsin. Adjutant General's Office: Reports and Correspondence of State Military and Sanitary Commission Agents, 1862-1865


Summary Information
Title: Wisconsin. Adjutant General's Office: Reports and Correspondence of State Military and Sanitary Commission Agents
Inclusive Dates: 1862-1865

Creator:
  • Wisconsin. Adjutant General's Office
Call Number: Series 1146

Quantity: 2.4 c.f. (2 archives boxes and 4 flat boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
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.

Language: English

URL to cite for this finding aid: 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
Acquisition 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