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

Contents List

Container Title
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