Manuscript Group 486
RECORDS OF THE
SONS OF UNION VETERANS OF THE CIVIL WAR,
PENNSYLVANIA DEPARTMENT,
1890-1990
9 cubic feet
The first camp of the Sons of the Union Veterans of the Civil War was created
in Philadelphia, Pennsylvania on September 29, 1878. Before this, the camp was
known as Anna M. Ross Post No. 94 of the Grand Army of the Republic. After a
committee was appointed to create a new constitution governing an organization
called the Order of Sons of Veterans, Post No. 94 formally became Anna M. Ross
Camp No. 1 of the Order of Sons of Veterans. Other camps in Philadelphia and
throughout the state were organized. The order soon spread to New York, New
Jersey, and Delaware, and a national organization was formed in 1881. The Sons
of the Union Veterans of the Civil War, formally adopting that name in 1925,
functions to preserve national integrity, maintain allegiance and fidelity to
the United States government, and honor the memory of Union veterans. Its object
is to aid the Grand Army of the Republic in caring for helpless and disabled
veterans and children of those veterans, to ensure proper observance of Memorial
Day, and to promote a sense of patriotism among all citizens. The Sons of Union
Veterans of the Civil War now consists of twenty-six departments and includes
over 6,300 members.
The records are divided into administrative and financial records, camp records,
Grand Army of the Republic records, National Sons of Union Veterans of the Civil
War records, Scotland School records, and also include materials on auxiliary
and other veterans organizations, out-of-state departments, and miscellaneous
records.
A. PENNSYLVANIA DEPARTMENT
Administrative Records
- Annual Encampment Records, 1887-1984. (116 volumes, 20 folders) {#486m.1}
- Application for Camp Charter, 1924-1978. (1 folder) {#486m.2}
- Camp Charters, 1881-1963. (2 folders) {#486m.3}
- Camp Organizer's Report, 1924. (1 folder) {#486m.4}
- Certificate of Merit, 1958. (1 folder) {#486m.5}
- Constitution and Regulations, 1906-1958. (15 volumes) {#486m.6}
- Council Papers, 1937-1941. (1 folder) {#486m.7}
- Department of Commander Kenneth Hemminger's Papers, 1952, 1953. (1 folder)
{#486m.8}
- Department of Commander O.G. MacPherson's Papers, 1960-1964. (2 folders)
{#486m.9}
- Department of Commander O.G. MacPherson's Planner, 1961. (1 folder) {#486m.10}
- Department Secretary Correspondence, 1924-1958. (1 folder) {#486m.11}
- Fifty-Year Membership Badge Applications, 1940-1950. (1 folder) {#486m.12}
- General Orders, 1937-1965. (1 folder) {#486m.13}
- Installing Officer Report, 1954-1956. (1 folder) {#486m.14}
- Installing Officer Report and Commission, 1952, 1953. (1 folder) {#486m.15}
- Little-Wyam Trophy for Membership Achievement Paper, 1982. (1 folder)
{#486m.16}
- Miscellaneous Records, 1894-1962. (1 folder) {#486m.17}
- Miscellaneous Newspaper Clippings, 1958. (1 folder) {#486m.18}
- Officers' Reports, 1931. (1 volume) {#486m.19}
- Orders, 1901-1933. (1 volume, 7 folders) {#486m.20}
- Patriotic Instructors' Orders, 1936-1982. (1 folder) {#486m.21}
- Patriotic Instructor Reports, 1948-1955. (1 folder) {#486m.22}
- Programs for Services, Dinners and Dedications, 1955-1976. (5 folders)
{#486m.23}
- Resolutions, 1947-1957. (1 folder) {#486m.24}
- Rosters, 1924-1957. (18 volumes) {#486m.25}
- Roster of Officers, 1967-1991, undated. (1 folder) {#486m.26}
- Service Roster WWII, 1945. (1 volume) {#486m.27}
- Special Orders, 1947-1977. (1 folder) {#486m.28}
- War Medal Applications, 1940-1949. (1 folder) {#486m.29}
Financial Records
- Account Book, 1944, 1945. (1 volume) {#486m.30}
- Cash Books, 1929-1941. (6 volumes) {#486m.31}
- Department Secretary's Quarterly Report, 1953-1983. (1 folder) {#486m.32}
- Department of Treasury Quarterly Report, 1947-1949. (1 folder) {#486m.33}
- Financial Report, 1980. (1 volume) {#486m.34}
- Plaque Fund Records, 1952, 1953. (1 folder) {#486m.35}
- State Camp Accounts, 1936, 1937. (1 folder) {#486m.36}
- Tax Exemption Forms, 1967-1976. (1 folder) {#486m.37}
- War Victory Fund Receipts, 1942. (1 folder) {#486m.38}
A1. PENNSYLVANIA DEPARTMENT
Camp No. 2 Records, 1964, 1965. (1 folder) {#486m.39}
Camp No. 10 Records, 1938-1952. (1 volume) {#486m.40}
Camp No. 14 Records, 1966-1975. (1 folder) {#486m.41}
Camp No. 17 Records, 1950, 1951, undated. (1 folder) {#486m.42}
Camp No. 20 Records, 1901-1955. (7 volumes, 1 folder) {#486m.43}
Camp No. 33 Records, 1950. (1 folder) {#486m.44}
Camp No. 87 Records, 1927. (1 volume) {#486m.45}
Camp No. 122 Records, 1909-1946. (2 volumes) {#486m.46}
Camp No. 130 Records, 1941-1943. (2 volumes) {#486m.47}
Camp No. 139 Records, 1910-1958. (2 volumes) {#486m.48}
Camp No. 141 Records, 1961-1964. (2 folders) {#486m.49}
Camp No. 149 Records, 1971. (1 volume) {#486m.50}
Camp No. 150 Records, 1917-1931. (1 volume) {#486m.51}
Camp No. 165 Records, 1896-1957, undated. (7 volumes, 1 folder) {#486m.52}
Camp No. 177 Records, 1912-1960. (3 volumes, 2 folders) {#486m.53}
Camp No. 198 Records, 1958. (1 volume) {#486m.54}
Camp No. 200 Records, 1912-1976. (23 volumes, 1 folder) {#486m.55}
Camp No. 244 Records, 1916-1924. (1 volume) {#486m.56}
Camp No. 300 Records, 1922-1945. (1 volume, 2 folders) {#486m.57}
Camp No. 500 Records, 1906-1928. (2 volumes, 5 folders) {#486m.58}
Camp No. 300 & 500 Records, 1958. (1 folder) {#486m.59}
Davis Star Camp & W.J. Blakeley File, 1971-1975. (1 folder) {#486m.60}
Camp Correspondence and Miscellaneous Camp Records, 1919-1958. {#486m.61}
A2. GRAND ARMY OF THE REPUBLIC (G.A.R.)
Camp Charters, 1879-1885. (4 folders) {#486m.62}
"Campfire" Programs, 1964-1981, undated. (1 folder) {#486m.63}
Department Encampment Proceedings, 1887-1938. (27 volumes) {#486m.64}
Department Encampment Programs, 1924-1986. (66 volumes) {#486m.65}
Grand Ball Flyer, 1938. (1 folder) {#486m.66}
Highway Information, 1946. (1 folder) {#486m.67}
Ladies of the G.A.R. Proceedings, 1955-1957. (2 volumes) {#486m.68}
National Encampment Proceedings, 1887-1956. (16 volumes) {#486m.69}
Personal War Sketches of Post #9, 1890. (1 volume) {#486m.70}
Roll of the Department of Pennsylvania, 1938. (1 volume) {#486m.71}
Roll of the National Encampment, 1886-1956. (2 volumes) {#486m.72}
Roll of Members of Obligated Comrades of the G.A.R., 1902. (1 volume) {#486m.73}
Roster of Post #81, 1896. (1 volume) {#486m.74}
Rules and Regulations, 1922-1937. (2 volumes) {#486m.75}
Special Order, 1913. (1 folder) {#486m.76}
A3. NATIONAL SONS OF UNION VETERANS OF THE CIVIL WAR
100th Anniversary Book Rosters, 1979. (1 volume) {#486m.77}
The Banner, 1953-1985. (48 volumes) {#486m.78}
"Campfire" Programs, 1972-1976, undated. (10 volumes) {#486m.79}
Commandery-in-Chief Password Cards, 1942-1951. (1 folder) {#486m.80}
Grand Banquet Program, 1975, 1976. (1 folder) {#486m.81}
National Encampment Proceedings, 1907-1979. (41 volumes) {#486m.82}
National Encampment Proceedings of the Commandery-in-Chief, 1920-1955. (25
volumes) {#486m.83}
National Encampment Papers, 1965-1976. (4 volumes) {#486m.84}
National Secretary-Treasurer Statistical Report, 1965. (1 volume) {#486m.85}
Oath Plaques, undated. (3 folders) {#486m.86}
Officers' Reports and Encampment Rolls, 1937-1950. (10 volumes) {#486m.87}
Reasons, Duties, Privileges Membership Book, 1924. (1 volume) {#486m.88}
Ritual Books, 1899-1939. (10 volumes) {#486m.89}
Rosters of the Commandery-in-Chief, 1923-1957. (23 volumes) {#486m.90}
A4. SCOTLAND SCHOOL
Anniversary Book, 1970. (1 volume) {#486m.91}
Commencement Program, 1974. (1 folder) {#486m.92}
Correspondence, 1955-1975. (1 folder) {#486m.93}
Ink Blotters, undated. (1 folder) {#486m.94}
Yearbooks, 1965-1971. (5 volumes) {#486m.95}
B. AUXILIARY AND OTHER VETERANS' ORGANIZATIONS
Auxiliary Testimonial Dinner Program, 1972-1975. (1 folder) {#486m.96}
D.A.R. Memorial Service Program, 1970. (1 folder) {#486m.97}
Daughters of Union Veterans Testimonial Dinner Programs, 1971-1975. (1 folder)
{#486m.98}
Encampment Proceedings of Auxiliary Groups, 1957. (1 volume) {#486m.99}
Ladies' Auxiliary Anniversary Program, 1968. (1 folder) {#486m.100}
C. OUT-OF-STATE DEPARTMENTS
Connecticut Department, 1928-1979. (1 volume, 1 folder) {#486m.101}
Illinois Department, 1928. (1 volume) {#486m.102}
Iowa Department, 1922. (1 volume) {#486m.103}
Maine Department, 1928. (1 volume) {#486m.104}
New Jersey Department, 1969. (1 volume) {#486m.105}
New York Department, 1923-1928. (2 volumes) {#486m.106}
Ohio Department, 1927-1976, undated. (2 volumes, 2 folders) {#486m.107}
D. MISCELLANEOUS RECORDS
American Citizenship Booklet, 1917. (1 volume) {#486m.108}
Civil War Centennial Paper, undated. (1 folder) {#486m.109}
Civil War Information Sheet, 1946. (1 folder) {#486m.110}
Civil War Map Guide, undated. (1 folder) {#486m.111}
Civil War Reenactment Program, undated. (1 volume) {#486m.112}
Facts About the Civil War Booklet, 1959. (1 folder) {#486m.113}
"The Flag" Information Pamphlet, 1923, 1924. (2 volumes) {#486m.114}
History of Johnstown Booklet, 1939. (1 volume) {#486m.115}
Photographs, undated. (1 folder) {#486m.116}
Poster, undated. (1 folder) {#486m.117}
- The container listings for this Manuscript Group are available for viewing
and word-searching in PDF format: