ADJUTANT GENERAL:

An Inventory of Its Military Service Records, Civil and U.S.-Dakota Wars at the Minnesota Historical Society

Government Records

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Minnesota. Office of the Adjutant General.
Title:Military Service Records, Civil and U. S.-Dakota Wars.
Dates:1858-1925 (bulk 1861-1865).
Language:Materials in English.
Abstract:Service data on Minnesota soldiers who served during the Civil and U.S.-Dakota wars.
Quantity:13.5 cubic feet (5 boxes, 3 partial boxes, 39 oversize folders in map drawers, 1 item in Reserve).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Included are regimental rosters and lists; correspondence and official communications; recruiting reports; monthly, quarterly, and annual returns of individual units; hospital reports and letters mainly documenting state soldiers in non-Minnesota hospitals; lists of recruits credited to each town and county; quartermaster general daybooks; allotment rolls; Minnesota soldiers' interment records; U. S. Army Corps records; and lists of draftees and substitutes.


Return to top

Expand/CollapseARRANGEMENT

The records are arranged in the following sections.

Correspondence, 1861-1915 (bulk 1861-1865)
Registers/Daybooks, 1861-1886 (bulk 1861-1865)
Volunteer Record Slips, undated
Recruiting Reports, 1864-1865
Returns/Lists by Unit, 1861-1908 (bulk 1861-1865)
Hospital Reports and Letters, 1862-1885 (bulk 1862-1865)
Related Records, 1858-1925 (bulk 1858-1867)


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Original of the List of Drafted Men and Substitutes (+ Reserve 15; 1 volume) is closed to general use.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. Office of the Adjutant General. Military Service Records, Civil and U. S.-Dakota Wars. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: None; 2015-1

Processing Information:

Legacy Amendment logo

Digitized by: Minnesota Historical Society, June 2025.

Digitization was made possible by the Arts and Cultural Heritage Fund through the vote of Minnesotans on November 4, 2008.

Catalog ID number: 990017362940104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseCORRESPONDENCE, 1861-1915 (BULK 1861-1865)

Location
109.K.13.11BGeneral correspondence, 1861-1865, 1885. 9 folders.
Relates primarily to troop assignments reports and to individual soldiers both in the Civil and U.S.-Dakota wars.
Date spans of the folders overlap and the letters are not in chronological or alphabetical order within each.
Official communications, circa 1861-1865.
Reports and correspondence, mainly regarding personnel assignments and changes, particularly returns of killed/wounded/missing, resignations, promotions, transfers, desertions, discharges, and troop assignments. Some include reports of engagements (battles) by regimental officers.
Arranged by regiment.
1st-7th Regiments, Infantry. 15 folders.
7th Regiment, Company H, undated.
List of 48 veterans or their widows, recording names, giving town, county, and state of residence; prepared after the war, possibly in connection with the 1890 veterans' census.
8th-11th Regiments, Infantry. 4 folders.
1st-3rd Batteries, Light Artillery. 3 folders.
Includes an 1890 published roster of the 2nd Battery.
Brackett's Battalion of Cavalry.
1st Heavy Artillery.
1st Company Sharp Shooters. 2 folders.
1st Regiment Minnesota Mounted Rangers.
Location
109.K.13.10FLetters received and rosters, U.S.-Dakota War, 1864-circa 1890, 1915. 4 folders.
Includes letters and lists regarding the formation of militia companies during the war and subsequent claims for pensions, miscellaneous muster rolls of militia companies and Minnesota Infantry Volunteers companies; a muster-in roll of under cooks of African descent in Company E, 3rd Minnesota Infantry; and affidavits of service (forms and related correspondence) by members of the Renville Rangers (1885).

Return to top


Expand/CollapseREGISTERS/DAY BOOKS, 1861-1886 (BULK 1861-1865)

Location
106.F.9.6F-2Register, Minnesota Volunteers, 1861-1865, 1884-1886. 1 volume.
Primarily a register of regimental and company line and staff officers and supporting personnel: regimental colonels, lieutenant colonels, majors, adjutants, quartermasters, and surgeons; and company captains, first lieutenants, and second lieutenants. Each entry gives name, rank and date, post office address, and remarks (promoted, discharged, died, etc.).
Pages 200-202 contain an unidentified list with the same type of data, dated July 24, 1884 and March 11, 1885; pages 226-318 are an alphabetically-tabbed section with lists of men, giving name, rank, regiment/company, post office address and, in the remarks column, a date, generally in the years 1884-1886. Entries within each letter of the alphabet are chronological. The nature and purpose of this list, also, is unknown.
Entries are by regiment and cover the 1st-11th Infantry Volunteers, 1st Infantry Battalion, 1st Regiment Heavy Artillery, 1st and 2nd Companies of Sharpshooters, 1st Mounted Rangers, Brackett's and Hatches Battalions of Cavalry, 2nd Cavalry Regiment, and 1st-3rd Batteries Light Artillery.
Location
106.F.9.6F-1[Descriptive Books], Minnesota Volunteer Regiments, 6th-10th Infantry, 1862-1865. 2 volumes.
Each entry gives a sequential number (within that company), name, where born (county or state, sometimes city), age, occupation, residence (town, county, state), date of muster, and personal description (eye color, hair color, complexion, height). There are also columns for remarks and surgeons remarks. The volumes are labeled Muster Roll on the spines, but are not actual muster rolls.
Entries are by regiment and company, and in no discernible order there under.
Volume A: 6th Regiment; 7th Regiment; 9th Regiment (Companies A, B, D, F, G, H).
Volume B: 8th Regiment; 9th Regiment (Companies C, E, I, K); 10th Regiment.
Descriptive Book, 1st Minnesota Mounted Rangers, 1861-1865. 1 volume.
Each entry gives name, age, height, complexion, eye color, hair color, where born (town or county and state or country), occupation, when and where enlisted, by whom, and term. A remarks column occasionally contains an annotation, usually regarding promotion, discharge, desertion, or death. The volume is indexed.
At the front of the volume is a List of Commissioner Officers, giving each officer's name, rank, date of appointment, and an occasional note on resignation or other appointment.
Entries are by company, and there under are usually, but not always, in rough alphabetical order by surname.

Return to top


Expand/CollapseVOLUNTEER RECORD SLIPS, UNDATED

Created by adjutant general office clerk C. J. Humanson, information recorded may include name, rank, age, nativity, date and place enrolled and mustered, residence, and remarks (usually on service transfer or termination).


Organized by name of military unit.


Location
109.K.13.10FBrackett’s Battalion.
Hatch’s Battalion.
1st Regiment Minnesota: 3 months enlistment.
1st Regiment-11th Regiments, Minnesota. 11 folders.
2nd Regiment Cavalry.
Heavy Artillery.
Light Artillery.
Unassigned.
U. S. Colored Troops.
U. S. Colored Troops from Minnesota.
U. S. Engineers.
U. S. Veteran Volunteer Infantry.
Veteran Reserve Corps.
Uncompleted record slips:
Brackett’s Battalion.
Hatch’s Battalion.
1st Battalion.
1st Regiment Minnesota: 3 months enlistment.
1st Regiment -10th Regiments, Minnesota. 10 folders.
1st Minnesota Mounted Rangers.
2nd Regiment Cavalry.
Heavy Artillery.
Light Artillery.
Sharp Shooters.
Unassigned.
U. S. Colored Troops.
U. S. Colored Troops: Unassigned.
U. S. Colored Troops from Minnesota.
U. S. Engineers from Minnesota.
1st U. S. Volunteers.

Return to top


Expand/CollapseRECRUITING REPORTS, 1864-1865

Reports, filed by recruiting or mustering officers, detailing old and new military organizations whose manpower strengths were increased during the period and the counties and towns from which the recruits originated. The numbers were counted against the assigned enrollment quotas.

The various consolidated reports of credits of men enlisted in the State of Minnesota were all submitted by John T. Averill (Chief Mustering Officer and Superintendent, Volunteer Recruiting Service) and contain names of individual soldiers. They are listed alphabetically noting regiment assigned and town credited.


LocationFolder
A2/ov5 Drawer 11Report of the number of Black volunteers mustered into the United States service for the State of Minnesota during the month of August 1864. 1 item in partial folder.
Submitted by J. R. Paxton, Nashville, Tennessee, August 31, 1864; statistical data only.
[Monthly] report of the number of volunteers mustered in the State of Minnesota, December 1864-April 1865. 5 items (9 sheets) in partial folder.
Submitted Averill; compilations note enlistments by congressional district. Statistical data only.
Location
106.F.8.5B-1Consolidated report of credits of men enlisted in the State of Minnesota during the month of January 1865, January 31, 1865. 1 item (4 sheets).
Consolidated report of credits of men enlisted in the State of Minnesota during the month of February 1865, February 28, 1865. 1 item (37 sheets).
LocationFolder
A2/ov5 Drawer 14Tri-monthly reports [10th, 20th, end of month] of the number of volunteers mustered in the State of Minnesota, 1865. 18 items.
Submitted by Averill; statistical data only.
Reports, January 1-10 - May 11-20, 1865. 14 items.
Transmittal letters, Averill to Adjutant General Oscar Malmros, March 25, April 5, April 21, May 2, 1865. 4 items.
Location
106.F.8.5B-1Consolidated tri-monthly report [10th, 20th, end of month] of credits of men enlisted in the State of Minnesota, March 11, 20, 31, 1865. 3 items (23 sheets).
Consolidated tri-monthly report [10th, 20th, end of month] of credits of men enlisted in the State of Minnesota, April 10, 20, 1865. 2 items (6 sheets).
Location
109.K.13.11BTri-monthly report (AGO No. 708 [applicants refused]), 1864-1865. 10 items.
Notes number of soldiers enlisted and detached and the number refused enlistment with the reasons for refusal: St. Paul (September 5, 1864) and Rochester (January 10, 20, 31, February 28, March 10, 20, 31, April 10, 20, 1865). Statistical data only.
LocationFolder
A2/ov5 Drawer 18[Monthly] report of the number of volunteers mustered in the First [Congressional] District, January-July 1865. 7 items.
May, June, and July are blank; statistical data only.
LocationFolder
A2/ov5 Drawer 19Tri-monthly reports [10th, 20th, end of month] of the number of volunteers mustered in the First [Congressional] District, January 1-10 - April 11-20, 1865. 11 items.
Statistical data only.

Return to top


Expand/CollapseRETURNS/LISTS BY UNIT, 1861-1908 (BULK 1861-1865)

Contains the following adjutant general office [AGO] returns: Monthly Brigades Returns (Nos. 30, 32, 34); Morning Report (Nos. 31, 33, 37); Monthly Regiment Return (No. 38); Monthly Company Return (No. 40); Quarterly Enlistments (No. 45); Deceased Soldiers Quarterly Return (No. 47); Annual Regimental Return (No. 48); and Volunteer Enlistment (Nos. 74, 76).


Organized by name of military unit.


LocationFolder
A2/ov7 Drawer 131First Minnesota Volunteer Infantry Regiment:
Returns:
Monthly (AGO No. 38), August-September, November-December 1861, January, April, June, September-December 1862. 11 items.
Return for April 1862 (AGO No. 38), April 19-July 29, 1862. 1 item.
Regimental manpower numbers, in 10-day intervals.
LocationFolder
A2/ov7 Drawer 132Monthly (AGO No. 38), January-May, October-December 1863, January, March 1864. 15 items.
LocationFolder
A2/ov7 Drawer 133Annual (AGO No. 48), 1863. 1 item.
List of officers and enlisted men: discharged, killed in action, died from wounds received in action [Battle of Gettysburg], undated. 3 items.
List of casualties in Company D, Regiment Minnesota Volunteers, Battle of Gettysburg, July 2-3,1863. 1 item.
Register of commissioned officers serving in the First Minnesota Regiment as of January 1, 1864.
Lists name and rank and indicates major actions in which each participated.
LocationFolder
106.F.8.5B-14AFirst Minnesota Volunteer Infantry, Companies A-K:
Returns (AGO No. 40):
1861-1862. 24 items.
Includes July 1861 (Companies A, B, D, F, H, I, K), August 1861, and July, August (all), October-December 1861, January, February 1862 (Company H).
LocationFolder
106.F.8.5B-14B December 1862, August 1863. 20 items.
Correspondence concerning service record of Engle A. Magnussen, August 1883.
Letter, War Department, certifying that Francis Houston is Charles F. Hausdorf, October 8, 1892.
LocationFolder
A2/ov7 Drawer 135First Battalion Minnesota Volunteer Infantry:
Returns (AGO No. 38), May-October, December 1864, January, April-June 1865. 11 items.
LocationFolder
A2/ov7 Drawer 136Second Minnesota Volunteer Infantry Regiment:
Returns (AGO No. 38):
1863. 12 items.
LocationFolder
A2/ov7 Drawer 137 1864-June 1865. 18 items.
LocationFolder
106.F.8.5B-18Third Minnesota Volunteer Infantry Regiment:
Alterations, January-April 1862, February 1863-March 1864, February 1865. 19 items.
Variously titled.
LocationFolder
A2/ov7 Drawer 139Descriptive roll, field and staff officers, undated. 1 item.
Consolidated morning reports (AGO Nos. 31, 33, 37), June 15, July 29, July 30, 1863, June 5, November 1, 1864. 5 items.
Returns, 1863-1865. 9 items.
June 1863 (AGO No. 38), July 1863 (AGO Nos. 30, 32, 34), February 1864 (AGO Nos. 68, 69), April 1864 (Alterations, hand drawn), March-July 1865 (AGO No. 38).
LocationFolder
106.F.8.5B-110Alterations among the enlisted men, 3rd Minnesota Volunteers from its organization, November 15, 1861 to February 1, 1863. 1 item (7 sheets).
Lists deaths and discharges by company.
Report of all enlisted men of the 3rd Minnesota Volunteer Infantry who have died from its original organization to the present date, February 1, 1865. 1 item (9 sheets).
Lists 242 names detailing when, where, and cause.
Report of all discharged men who are permanently disqualified for active life of the 3rd Regiment Minnesota Volunteer Infantry, February 1, 1865. 1 item.
Lists 20 names and cause of discharge.
List of names of men who have joined the Regiment Minnesota Volunteers, since the filing of the original rolls in the Adjutant General's Office, February 1, 1863. 1 item.
List of recruits received in 3rd Minnesota after organization or muster up to June 1, 1863, February 23, 1864. 1 item.
LocationFolder
A2/ov7 Drawer 1311Minnesota Volunteer Infantry Regiment:
Returns:
Monthly (AGO No. 38), September 1862-August 1863. 12 items.
Annual (AGO No. 48), 1863. 1 item.
LocationFolder
A2/ov7 Drawer 1312Monthly (AGO No. 38), July-October 1864, January-June 1865. 10 items.
Quarterly (AGO No. 48, First), March 31, June 30, September 30, 1864. 3 items.
Annual (AGO No. 48), 1864. 1 item.
LocationFolder
106.F.8.5B-147Reunion documents, 1886-1888. 5 items.
Data sheet, March 1886.
Sent to Second Lieutenant Gould Chessman; sample of those sent to members of the regiment.
Handwritten rosters, circa 1887. 12 sheets.
Fifth Annual Reunion, State Fair Grounds, September 14, 1887.
Booklet containing the minutes of the reunion and a complete roster of the regiment.
Postmaster, Magnolia, Iowa, to John H. Thurston, secretary, Fourth Minnesota Volunteer Infantry Society, February 15, 1888.
Letter, John H. Thurston to W. I. Seely, Adjutant General, State of Minnesota, March 22, 1888.
Regarding inaccuracy of state's published roster of the Fourth Minnesota.
LocationFolder
A2/ov7 Drawer 1313Fifth Minnesota Volunteer Infantry Regiment:
Returns (AGO No. 38):
February-December 1863. 11 items.
LocationFolder
A2/ov7 Drawer 1314 January-June, August-December 1864; Year Ending October 31, 1864. 12 items.
LocationFolder
A2/ov7 Drawer 1315 January-June 1865. 6 items.
LocationFolder
A2/ov7 Drawer 1416Sixth Minnesota Volunteer Infantry Regiment:
Returns:
(AGO No. 38), February, March, June-December 1863. 9 items.
LocationFolder
A2/ov7 Drawer 1417(AGO No. 38), January-April, June-November 1864. 10 items.
LocationFolder
A2/ov7 Drawer 1418Annual (AGO No. 48), 1864. 1 item.
Monthly (AGO No. 38), January-June 1865. 6 items.
Reports:
Consolidated morning report (AGO No. 31, 33, 37), November 1, 1864.
Report of deceased soldiers of the 6th Minnesota Volunteer Infantry since August 19, 1862, July 1, 1865. 2 sheets.
LocationFolder
A2/ov7 Drawer 1419Seventh Minnesota Volunteer Infantry Regiment:
Returns (AGO No. 38):
January-August, November, December 1863. 10 items.
LocationFolder
A2/ov7 Drawer 1420 January, April, May, July-December 1864. 9 items.
LocationFolder
A2/ov7 Drawer 1421List of men who have been killed or permanently disabled in the 7th Minnesota Infantry from its organization to the date of muster out August 16, 1865, undated. 10 sheets.
Returns (AGO No. 38), January-July 1865. 7 items.
LocationFolder
A2/ov7 Drawer 1422Eighth Minnesota Volunteer Infantry Regiment:
Returns (AGO No. 38):
February-July, September-December 1863. 10 items.
LocationFolder
A2/ov7 Drawer 1423 January-April, November 1864; March-June 1865. 9 items.
LocationFolder
A2/ov7 Drawer 1424Ninth Minnesota Volunteer Infantry Regiment:
Returns (AGO No. 38):
September-December 1863. 4 items.
LocationFolder
A2/ov7 Drawer 1425 1864. 12 items.
LocationFolder
A2/ov7 Drawer 1424 January-August 1865. 11 items.
LocationFolder
A2/ov7 Drawer 1426Tenth Minnesota Volunteer Infantry Regiment:
Consolidated morning reports (AGO Nos. 31, 33, 37), December 1862-April 1863, August, October 1864. 7 items.
LocationFolder
A2/ov7 Drawer 1427Returns (AGO No. 38):
October 1863-August 1864. 11 items.
LocationFolder
A2/ov7 Drawer 1428 January-July 1865. 7 items.
Roster, Company F, 1863. 1 item.
Broadside, in color, listing officers and enlisted men.
LocationFolder
A2/ov7 Drawer 1529Eleventh Minnesota Volunteer Infantry Regiment:
Consolidated morning reports (AGO Nos. 31, 33, 37), August 22, August 30, September 5, 1864. 3 items.
The August 22nd report documents the formation of Companies B and F with 195 men; Companies D, G, I-1, and I are added in the August 30th report for an aggregate of 368 men. The September 5th report lists a full regiment of ten companies and one thousand men; along with the ten commanding officers.
LocationFolder
A2/ov7 Drawer 1530Returns (AGO No. 38), September 1864-May 1865. 9 items.
LocationFolder
106.F.8.5B-131Company A of the Second Regiment of United States Sharpshooters aka [also known as] First Company of Minnesota Sharpshooters:
Returns (AGO No. 40):
February, April-June, July, December 1862. 7 items.
Includes February 10, 1862 formation.
LocationFolder
106.F.8.5B-132 January-February, April-December 1863. 17 items.
LocationFolder
106.F.8.5B-133 January-April, June-December 1864, February 1865. 20 items.
LocationFolder
A2/ov7 Drawer 1534Company L of the First Regiment of United States Sharpshooters aka Second Company of Minnesota Sharpshooters:
Returns (AGO No. 40), April-July, September-December 1862, September 1863, August 1864. 11 items.
The June and December 1862 returns each contain a September 1, 1889 editorial comment by Corporal J. B. Chaney.
Consolidated monthly report, July 31, 1864. 1 item.
Lists month ending troop strengths for January-July 1864.
LocationFolder
A2/ov7 Drawer 1535First Regiment of Minnesota Mounted Rangers:
Returns:
Quarterly (AGO No. 47), period ending March 31, 1863.
Quarterly (AGO No. 45), period ending June 30, 1863.
LocationFolder
A2/ov7 Drawer 1536Second Regiment of Minnesota Cavalry Volunteers:
Reports:
Consolidated morning report (AGO Nos. 31, 33, 37), November 1, 1864.
Return of casualties and discharges from 15th day of January to 30th day of April 1865.
Returns, 1864-1865. 7 items.
Annual return of alterations and casualties for the year ending December 1864, December 31, 1865.
Monthly (AGO No. 38), June 1864, May-September 1865.
LocationFolder
106.F.8.5B-137Captain Henning von Minden's Company G of the Curtis Horse Regiment of Cavalry aka Fifth Regiment of Iowa Cavalry aka Brackett's Battalion:
Returns:
Monthly (AGO No. 40), March, May-July 1862, March 1863. 5 items.
Annual (AGO No. 48), from Organization to November 1, 1864. 1 item.
LocationFolder
A2/ov7 Drawer 1538Brackett's Minnesota Battalion of Volunteer Cavalry:
Return (AGO No. 38), Quarter ending July 1, 1864. 1 item.
Consolidated morning report (AGO Nos. 31, 33, 37), October 31, 1864. 1 item.
Returns:
(AGO Nos. 30, 32, and 34), October 1864-March 1865. 6 items.
Returns (AGO No. 38), April-May 1865. 2 items.
LocationFolder
A2/ov7 Drawer 1539Returns (AGO Nos. 30, 32, 34), July-September, December 1865, January-March 1866. 7 items.
(AGO No. 38), June, October-November 1865. 3 items.
LocationFolder
A2/ov7 Drawer 1540Independent Battalion of Minnesota Volunteers aka Hatch's Minnesota Battalion of Volunteer Cavalry:
Returns:
(AGO No. 38), June 1864-April 1865. 11 items.
Independent Battalion of Minnesota Volunteers aka Hatch's Minnesota Battalion of Volunteer Cavalry: Returns: (AGO No. 38), June 1864-April 1865. Digital version
Independent Battalion of Minnesota Volunteers aka Hatch's Minnesota Battalion of Volunteer Cavalry: Returns: (AGO No. 38), May 1865-February 1866, April 1866. Digital version
LocationFolder
A2/ov7 Drawer 1541(AGO No. 38), May 1865-February 1866, April 1866. 11 items.
LocationFolder
106.F.8.5B-142First Minnesota Battery of Light Artillery:
Returns:
(AGO No. 40), January, March-August, November 1862, January, February, April, June, July 1863, July, September 1864, January-March, June 1865. 19 items.
(AGO No. 38), December 1862. 1 item.
(AGO No. 45), Quarter ending September 30, 1863. 1 item.
LocationFolder
106.F.8.5B-143Second Minnesota Battery of Light Artillery:
Returns (AGO No. 40), April 1862-April 1863, June-December 1863. 20 items.
Report of absentees, June, September, October 1863. 3 items.
LocationFolder
106.F.8.5B-144Returns (AGO No. 40), April 1864-June 1865. 16 items.
Letter and newspaper article regarding Alexander Kinkead, Lieutenant, 2nd Minnesota Light Artillery, June 17, 1908.
LocationFolder
106.F.8.5B-145Third Minnesota Battery of Light Artillery:
Returns (AGO No. 40), January-November 1865, January 1866. 12 items.
LocationFolder
A2/ov7 Drawer 1546First Regiment of Minnesota Heavy Artillery:
Returns (AGO No. 38), March-August 1865. 6 items.

Return to top


Expand/CollapseHOSPITAL REPORTS AND LETTERS, 1863-1885 (BULK 1862-1865)

The majority are written or submitted by Minnesota state military agents, who worked for the state and with the United States and Western Sanitary Commissions, to provide supplies and aid to sick and wounded Minnesota soldiers.


LocationFolder
106.F.8.5B-11Philadelphia:
List of soldiers from Minnesota in hospital at Philadelphia, August 30, 1862.
List of soldiers from Minnesota in hospital at Philadelphia, October 31, 1862.
Letters from Robert R. Corson, Minnesota State Military Agent, July-September 1863. 4 items.
To Governor Alexander Ramsey suggesting dollar amounts for his expenses and a fee for his monthly services (July 3), to Governor Henry A. Swift lobbying for dollars per month for his services (August 10), to Adjutant General Malmros regarding hospital list collection (September 4), and to Governor Swift recommending names be placed on grave markers at Gettysburg rather than numbers (as proposed by several states) (September 11).
Letter, Reverend Edward D. Neill to Governor Swift, August 24, 1863.
Concerning Corson’s accountability.
Letters, Corson to Malmros, November-December 1863. 3 items.
Acknowledging receipt of Malmros' November 20 letter requesting final report from his agency (November 28), regarding hospital list collection (December 9), and an account of the offices he discharged in meeting his duties (December 9).
Report of sick and wounded soldiers from Minnesota in hospitals at Philadelphia, November 1, 1863. 3 sheets.
New York:
Hospital report Minnesota soldiers in the different hospitals in and around the City of New York, February 1, 1863.
Washington:
Minnesota soldiers in hospitals at Washington and vicinity, February 23, 1865.
Includes Douglas, Judiciary Square, Lincoln, and Stanton hospitals.
LocationFolder
106.F.8.5B-12Kentucky:
U.S. Sanitary Commission report of Minnesota soldiers in hospitals at Louisville, Kentucky, August 1, 1864.
Minnesota Military Agency: List of Minnesota soldiers in hospitals in Louisville, December 1, 1864.
Accompanied by December 3, 1864 letter of transmission to Governor Miller.
List of Minnesota soldiers sick in hospitals at Louisville, Kentucky, and vicinity, received January 11, 1865.
List of Minnesota soldiers who have died in hospitals in Louisville, Kentucky, during the month of January 1865.
List of Minnesota soldiers in hospitals, Louisville, Kentucky, and Jeffersonville and New Albany, Indiana, [January 1865].
Includes soldiers transferred to the hospital boat, R. C. Wood, and sent to Keokuk, Iowa, March 1st.
Minnesota soldiers in hospital, Louisville, Kentucky, May 30, 1865.
List of Minnesota soldiers in hospitals in Kentucky, July 1, 1865.
LocationFolder
106.F.8.5B-13Tennessee:
Letter, Delano T. Smith to Governor Miller, May 13, 1865.
Transmitting a letter from Reverend T. McClary, Chattanooga (May 8, 1865), that encloses lists of Minnesota soldiers in hospital in Chattanooga (May 1), Minnesota volunteers sick in hospital in Chattanooga (May 4), and Minnesota soldiers who died in Chattanooga hospitals (March 3); names of Minnesota soldiers in hospitals at Murfreesboro (April 15, 1865); names of soldiers in hospitals at Nashville admitted since January 1, 1865 (prepared by O. Plummer), and list of Minnesota soldiers in hospitals at Nashville (May 3, 1865).
LocationFolder
106.F.8.5B-14Minnesota:
Report of sick, wounded, and deaths admitted in the hospitals of St. Peter, Minnesota, from August 26-September 30, 1862, inclusive.
Accompanied by October 2, 1862 letter of transmission from Post Surgeon A. W. Daniels to Governor Ramsey.
Report, Reverend B. F. Crary to Governor Swift, St. Paul, Minnesota, October 8, 1863.
Reporting on visiting sick and wounded Minnesota soldiers in every hospital he could find from Keokuk to Memphis.
Names of men enlisted as hospital stewards, U. S. A., credited on the quotas of the districts, counties and towns (as designated) in the State of Minnesota, March 11, 1864. Original and copy.
All from St. Paul.
Names of men enlisted as hospital stewards, U. S. A., between September 3, 1862 and January 1, 1864 and who are credited on the quotas of the districts, counties and towns (as designated) in the State of Minnesota, April 5, 1864.
From West Newton.
Instructions, Adjutant General Malmros to Commissioner Luke Miller, June 11, 1864.
Detailing his duties as commissioner to visit and provide for hospitalized Minnesota soldiers.
Iowa:
List of Minnesota soldiers sick and wounded in U. S. hospitals at Keokuk, Iowa, March 10, 1865.
LocationFolder
106.F.8.5B-15Memphis:
Letter, State Agent G. E. Davenport, to Adjutant General, September 7, 1863.
Forwarding a report of sick and wounded soldiers from the State of Minnesota in Memphis hospitals (the report is not present).
Report, Reverend Crary to Governor Swift, September 18, 1863.
Details visiting sick and wounded Minnesota soldiers in Memphis hospitals.
Letter, Memphis Soldiers’ Home Superintendent O. E. Waters to Governor Swift, October 5, 1863.
Enclosing a report of admission and changes of Minnesota troops in the hospitals of Memphis (report not present) and offering to send further reports.
Letter, State Agent Davenport to Adjutant General Malmros, October 21, 1863.
Acknowledging receipt of fifty-dollar bank draft.
Letter, Superintendent Waters to Governor Swift, December 4, 1863.
Offering to act as Minnesota State Military Agent in Memphis.
Letter, State Agent Davenport to Reverend Crary, December 17, 1863.
General information on soldiers in Memphis hospitals.
Monthly report of Minnesota soldiers in Overton Hospital, Memphis, December 1863, January 1864. 2 items.
Monthly report of Minnesota men in Memphis hospitals, March, April 1864. 2 items.
Report of Minnesota soldiers in Webster Hospital, Memphis, December 13, 1864.
Report of Minnesota soldiers in Overton Hospital, Memphis, December 13, 1864.
Report of Minnesota soldiers in Adams Hospital, Memphis, December 13, 1864.
LocationFolder
106.F.8.5B-15AMonthly report of soldiers in Memphis hospitals, June 1864–June 1865. 1 volume in 1 folder.
Lists, by month and hospital, giving soldiers' names, regiment, company, date admitted, date returned to duty, and remarks (transferred, furloughed, died, deserted).
The latter half of the volume contains a variety of accounts of unknown provenance, pertaining to the sale and distribution of textbooks, circa 1868-1870.
LocationFolder
126.J.1.26Monthly reports of Minnesota soldiers in Memphis hospitals, December 1864-June 1865. 8 items.
Includes a Missouri Democrat newspaper clipping about the Memphis Soldiers’ Home (adhered to the January report) and a transmission letter for the May report from Superintendent Waters to Governor Miller (June 8).
Letter, Superintendent Waters to Governor Miller, August 6, 1865.
States that all Minnesota soldiers are out of the hospitals and enclosed the final report of Minnesota soldiers in Memphis hospitals, July 1, 1865.
Letters, Thomas Marlatt, Cincinnati, Ohio, to Colonel C. M. MacCarthy, St. Paul, Minnesota, November 20, December 4, 1885. 2 items.
Concerning McCarthy’s purchase of a volume held by Marlatt containing names of Minnesota soldiers hospitalized in Memphis during 1863 and 1864. Current location of the volume is unknown.
LocationFolder
126.J.1.27St. Louis:
Receipt for supplies, Western Sanitary Commission, to Dr. Joseph E. Murta, June 2, 1863.
With note from Reverend Crary.
List of sick and wounded in U. S. General Hospital, 4th and 5th Regiments, August 22, 1863.
Letter, Reverend Crary to Governor Swift, September 1, 1863.
Enclosing a report of the condition of the sick and wounded at Keokuk, Iowa (report not present).
Letter, Reverend Crary to Governor Swift, September 7, 1863.
Describes visiting Minnesota soldiers in St. Louis hospitals.
Letter, U. P. Bennett to Reverend Crary, September 29, 1863.
Describes visiting Minnesota soldiers in St. Louis hospitals.
List of sick and wounded Minnesota soldiers landed by hospital steamer, D. A. January, I. C. Rice, Surgeon, U. S. Volunteers, in charge, direct from Memphis, Tennessee, at Jefferson Barracks, U. S. General Hospital, St. Louis, Missouri, August 26, 1864.
Letter, State Agent Geo. W. Sturges to Governor Miller, December 7, 1864.
Report on sick and wounded who arrived the day before at Jefferson Barracks from Nashville on the D. A. January.
Letter, State Agent Sturges to Governor Miller, December 7, 1864.
Enclosing November report on Minnesota sick and wounded and list of soldiers transferred to Keokuk, Iowa (neither report nor list is present) and sick and wounded who arrived the night before at Jefferson Barracks from Nashville on the D. A. January.
Letter, State Agent Sturges to Governor Miller, December 10, 1864.
Enclosing list of sick and wounded Minnesota soldiers landed at Jefferson Barracks, U. S. General Hospital, St. Louis, Missouri, on hospital steamer, D. A. January, direct from Nashville, Tennessee, I. A. Rice, U.S.V. Surgeon in charge, December 5, 1864.
Changes of sick and wounded Minnesota soldiers in the U. S. General and Post Hospitals, St. Louis, Missouri since last monthly report, November 1st, with list of those remaining in hospital, December 1, 1864.
Changes in the U. S. General Hospital at St. Louis, Missouri, of sick and wounded Minnesota soldiers since last report (December 1, 1864) with list of those remaining in general and post hospitals at this date, January 1, 1865.
List of sick and wounded Minnesota soldiers transferred to U. S. General Hospital, Milwaukee, Wisconsin, from December 27, 1864.
LocationFolder
126.J.1.28Changes of soldiers in U. S. General and Post hospitals at St. Louis, Missouri, since last report, January 1st, February 1, 1865; list of Minnesota soldiers left in hospital, corner Graliot and 8th St., St. Louis, Missouri belonging to 6th Regiment, T. C. Henry, A. Surgeon, U. S. Volunteers in charge and omitted in report February 1, 1865, submitted by State Agent Sturges, February 20, 1865.
Letter, State Agent Sturges to Adjutant General Malmros, March 5, 1865.
Enclosing list of sick and wounded Minnesota soldiers landed at Jefferson Barracks, U. S. General Hospital, by hospital steamer, R. C. Wood, T. F. Aspell, Surgeon, U. S. Volunteers, in charge, direct from Louisville, Kentucky, St. Louis, March 5, 1865.
Changes in the U. S. General and Post hospitals at St. Louis, of sick and wounded Minnesota soldiers since report of March 1, 1865, with a list of those remaining in hospital at this date, St. Louis, Missouri, April 1, 1865.
Report of changes in the U. S. General and Post hospitals at St. Louis, Missouri, Minnesota soldiers since last report, with list of those remaining in hospital this date, St. Louis, Missouri, May 1, 1865.
List of sick and wounded Minnesota soldiers from hospitals at Vicksburg, Mississippi, landed by U. S. hospital steamer, Baltic, Surgeon E. G. Carpenter, U. S. Volunteers, in charge at Jefferson Barracks, St. Louis, May 7, 1865.
Report of changes in the U. S. General and Post hospitals at St. Louis, Missouri, of sick and wounded Minnesota soldiers, May 1, 1865, with list of those remaining in hospital this date, St. Louis, Missouri, June 1, 1865.
Report for June 1865, changes in the U. S. General and Post hospitals at St. Louis, Missouri, of Minnesota sick and wounded soldiers since last report, 1st June, with list of those remaining in hospital, St. Louis, Missouri, July 1, 1865.
Letter, State Agent Sturges to Governor Miller, July 14, 1865.
Regarding transport of Minnesota and Wisconsin patients from St. Louis to Prairie du Chien, Wisconsin, on board the steamer, Gerry Hopkins.
List of sick and wounded Minnesota soldiers from the U. S. General Hospital at New Orleans, Louisiana, landed this day at Jefferson Barracks, St. Louis, Missouri, by hospital steamer D. A. January, S. C. Rice, Surgeon, U. S. Volunteers, in charge, St. Louis, Missouri, July 26, 1865.
Letter, State Agent Sturges to Governor Miller, August 1, 1865.
Regarding arrival of Minnesota soldiers from Louisville, Kentucky, on board the steamer, Gerry Hopkins, and from New Orleans, on board the D. A. January; also on conditions at hospitals in Baton Rouge and Vicksburg.
Report of changes in the U. S. General and Post hospitals at St. Louis, Missouri, of Minnesota soldiers since last report, 1st July 1865, with list of those remaining in hospital, August 1, 1865.
Changes in the U. S. General and Post hospitals at St. Louis, Missouri, of sick and wounded Minnesota soldiers since last report, 1st August 1865, with a list of those remaining in hospital at this date, St. Louis, Missouri, September 1, 1865.
Letter, State Agent Sturges to Governor Miller, September 14, 1865.
Regarding transport of Minnesota soldiers from the U. S. Marine Hospital, St. Louis, to Fort Snelling.
List of changes in the U. S. General and Post hospitals at St. Louis, Missouri, since last report, September 1, 1865, of sick and wounded Minnesota soldiers, with list of those remaining in hospital, October 1, 1865.
Changes in U. S. General and Post hospitals at St. Louis, Missouri, since last report, 1st October 1865, of Minnesota soldiers, November 15, 1865.

Return to top


Expand/CollapseRELATED RECORDS, 1858-1925 (BULK 1858-1867)

Location
106.F.9.6F-1Muster and pay roll, Blue Earth City Mounted Minute Men, undated.
Entries give name, time and date of service (various dates, August-October 1864), and total number of days of service.
Muster-out rolls of detachments of Volunteer Infantry, June 1865. 2 items in 1 folder.
For two men mustered out from Satterlee U.S.A. General Hospital, Philadelphia: Samuel B. Smith, 8th Minnesota Infantry, Company G (May 24) and John Clark, 1st Minnesota Infantry, Company A (June 14). A note on the front of Clark's roll references 20 men being mustered out on this date, citing various military units, mostly from states other than Minnesota.
Location
106.F.9.6F-2Lists of recruits credited to each town and county, undated. 2 volumes.
Entries are by county, there under by city or township. There are some stray entries in the back of each volume.
List recruit's name, company, and regiment, and sometimes include a date (presumably of enlistment) and a term of service.
Entries are by county, there under by city or township. There are some stray entries in the back of each volume.
Location
109.K.14.4FDaybooks, Quartermaster General, 1858-1862 (bulk 1861-1862), 1861-1863. 2 volumes.
A record of supplies issued.
Record of casualties, resignations, and discharges, 1861-1862. 1 volume.
Includes 1st-5th Regiments; Company A, 2nd Regiment U. S. Sharpshooters; 1st-3rd Companies, Minnesota Light Cavalry; 2nd Battery; and 2nd Company, U. S. Sharpshooters.
Location
126.J.1.2Allotment rolls:
Assignment-of-pay lists, for those soldiers who elected to send home a portion of their pay. Each entry gives name, rank, pay per month, amount to be reserved, assignee name and address, and a series of check marks, apparently denoting each payment sent.
Regiments 1 and 4, 1861-1862. 1 folder.
Regiments 4, 5, 8, and 10, 1862-1863. 1 folder.
Location
109.K.14.4FMilitary appointments, commissioned officers, 1861-1864. 1 volume.
Tender and Acceptance of Companies under Proclamation of Governor and General Order No. 1, April 1861; Adjutant General and Quartermaster General accounts, 1861-1864. 1 volume.
Location
109.K.13.11BLists of Minnesota soldiers interred in cemeteries, 1861-1865.
Handwritten lists; include name, military unit, date of death, and cemetery grave number.
Each list is in rough alphabetical order by surname; one list for each of the following cemeteries: Mississippi River National Cemetery (Memphis, Tennessee), Nashville National Cemetery (Tennessee), Andersonville National Cemetery (Georgia), Chattanooga National Cemetery (Tennessee), Marietta and Atlanta National Cemetery (Georgia), Cave Hill National Cemetery (Kentucky), Fort Ridgely (Minnesota), Fort Snelling (Minnesota), Mound City (Illinois), Jefferson Barracks (Missouri), and Fort Ripley (Minnesota).
Location
109.K.13.11BRoster of Capt. Jenkin Williams’ Company, 20th Regiment, Minnesota Militia: May 1863, compiled 1925.
Compiled and signed by survivors of the unit (Joseph Gilley, James Price, and Humphrey J. Roberts). Filed with the Adjutant General’s Office on February 21, 1925, in compliance with Minnesota Laws 1925, Chapter 109, legalizing muster rolls and rosters of companies of the Minnesota Militia.
Location
106.F.9.7B-1State militia: Roster of commissioned officers, circa 1863-1864. 1 volume.
Indexed; lists of officers by state militia unit (regiment, brigade, division). The entries give name, residence (city and county), date of appointment, office and rank (which are generally the same), and occasional remarks.
Location
126.J.1.2U.S. Army Corps records, 1863-1865. 21 items in 1 folder.
Consolidated weekly report of the strength, present and absent, of the forces in the 16th Army Corps from the State of Minnesota, December 31, 1863, January 14, 1864. 2 items.
Official return of vacancies, and the aggregate strength of Minnesota Regiments, detachments and batteries…from the commissary musters of the 17th Army Corps, Department of Tennessee, September 5, December 19, 26, 1863, January 2, 9, April 2, 9, 16, 1864. 8 items.
Report of aggregate strength of, and vacancies occurring among commissioned officers from the State of Minnesota now serving in the 14th Army Corps, Dept. of the Cumberland, January 7, April 23, 30, 1864. 3 items.
Consolidated report of musters made within the Department of North Carolina, June 5, 9, July 11, 1865. 3 items.
Tri-monthly report of enlistments in the 18th U. S. Infantry, Columbus, Ohio, August 18, 24, September 6, 16, 27, 1865. 5 items.
Location
106.F.8.5B-1Record of issues to militia units, 1863-1865. 1 volume.
A ledger of arms, ammunition, tools, and supplies issued; there is a separate page for each company or regimental officer. All appear to be for local and county militia.
[0.3 cubic feet empty]
Location
109.K.13.11BList of men re-mustered as veterans from State of Minnesota, April 15, 1864.
Handwritten list apparently compiled by the U.S. War Department, Adjutant General’s Office.
Location
106.F.9.6F-1List of drafted men and substitutes, 1864-1865.
Arranged first by regiment, then alphabetically within each unit.
List of draftees from Minnesota or into Minnesota military units, and of substitutes for draftees. Each entry gives name; when drafted; town, county, and district credited; and regiment assigned to. If the individual was a substitute, the word (Sub) follows his name.
The entries cover the Minnesota infantry regiments (almost exclusively 1st-5th), the 1st Minnesota Heavy Artillery, the 3rd Minnesota Battery, and the U. S. Colored Troops. The pages of the original are in very poor condition, and the bottom portions of the lists for the 5th Infantry, 1st Heavy Artillery, and U. S. Colored Troops have been lost.
Public Use Copy. Photocopy; 28 pages.
Location
+Res.15Original. 1 volume in phase box.
CLOSED to general use. To be used only if an entry on the photocopy is illegible.
Location
109.K.13.11BList of persons liable to do military duty in Freeborn County, 1867.
Handwritten list of names submitted by township assessors in the county.

Return to top


Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Dakota Indians -- Wars, 1862-1865.
Draft -- Minnesota.
Soldiers -- Minnesota -- Registers.
Veterans -- Minnesota. -- Registers.
Persons:
Averill, John T., 1825-1889.
Corson, Robert R.
Crary, B. F., d. 1895.
Davenport, G. E.
Humason, Charles J.
Malmros, Oscar, 1825-1909.
Miller, Stephen, 1816-1881.
Ramsey, Alexander, 1815-1903.
Sturges, George W.
Swift, Henry A., 1823-1869.
Waters, O. E.
Organizations:
United States. Army -- Recruiting, enlistment, etc. -- Civil War, 1861-1865.
United States. Colored Troops -- Registers.
Places:
Minnesota -- Militia -- Supplies and stores.
Minnesota -- Militia -- Registers.
United States -- History -- Civil War, 1861-1865 -- Hospitals.
United States -- History -- Civil War, 1861-1865 -- Registers of dead.
United States -- History -- Civil War, 1861-1865 -- Registers.
Document Types:
Broadsides (notices).
Registers.

Return to top