View XML QR Code

United Spanish War Veterans, Department of Montana Records, 1903-1950

Overview of the Collection

Creator
United Spanish War Veterans. Department of Montana
Title
United Spanish War Veterans, Department of Montana Records
Dates
1903-1950 (inclusive)
Quantity
1.2 linear feet of shelf space
Collection Number
MC 165 (collection)
Summary
Records of the Montana Department of the United Spanish War Veterans consist of a minute book (1903-1935); convention proceedings; individual application forms; and printed material.
Repository
Montana Historical Society, Library & Archives
Montana Historical Society Research Center Archives
225 North Roberts
PO Box 201201
Helena MT
59620-1201
Telephone: 4064442681
Fax: 4064445297
mhslibrary@mt.gov
Access Restrictions

Collection open for research.

Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.
Return to Top

Historical Note

When President McKinley called for volunteers to fight in the Spanish-American War, Montana had two organized military units: the First Montana Volunteer Infantry and one squadron of cavalry made up of Troops F, L, M and I. These two units were mustered into service in Helena, Montana, on May 7, 8, and 9, 1898. The first Montana Volunteer Infantry proceeded to San Francisco, California, and on July 19, 1898, sailed for the Philippine Islands. These troops were in active service until August 23, 1899, when they returned to California. On October 17, 1899, this unit was mustered out of service. The cavalry troops proceeded to Camp Thomas, Georgia, and were consolidated there with the Third U.S. Volunteer Cavalry (known as Grigsby's Rough Riders). These troops remained in Georgia without seeing action until September 8, 1898, when they were mustered out of service. After returning to Montana, several "camps" of veterans were organized and joined the National Association of Spanish-American War Veterans. Camps were chartered in Butte, Bozeman, Billings, Great Falls, Lewistown, Kalispell, Anaconda, and Helena. In 1901 Comrade C.F. Lloyd was commissioned by the commander-in-chief of the national organization to organize the Montana camps into the Department of Montana. The first meeting for this purpose was called on June 19, 1902, in Great Falls. Lloyd was made provisional department commander. The National Association of Spanish-American War Veterans joined with the National Army and Navy Spanish War Veterans and the National Encampment Servicemen of the Spanish War to form the United Spanish War Veterans. Membership in United Spanish War Veterans was only available to those men having a "certificate of honorable discharge from the armies and navies of the nation during the Spanish-American War, the Philippine Insurrection, or the China Relief Expedition."

Return to Top

Content Description

Records. 1897-1961. 2 linear feet. This collection contains records of the United Spanish War Veterans, Department of Montana, consisting of incoming, outgoing, and general correspondence; financial records; legal documents including applications and proofs of identity (arranged alphabetically) and petitions for pensions; organizational materials; printed material; reports of members; subject files; miscellaneous materials including "Taps" (death statistics arranged alphabetically), general orders, legislation, etc; and clippings.

Return to Top

Use of the Collection

Restrictions on Use

Researchers must use collection in accordance with the policies of the Montana Historical Society. The Society does not necessarily hold copyright to all materials in the collection. In some cases permission for use may require additional authorization from the copyright owners. For more information contact an archivist.

Preferred Citation

Item description and date. Collection Title. Collection Number. Box and Folder numbers. Montana Historical Society Research Center, Archives, Helena, Montana.

Return to Top

Administrative Information

Arrangement

Arranged by series. Some material housed in Archives Map Case. See inventory below for more information.

Location of Collection

7:7-3

Acquisition Information

Acquisition information available upon request.

Separated Materials

Some of the printed material has been separated to the Library. See inventory below for more information.

Return to Top

Detailed Description of the Collection

Detailed Description of the Collection

The following section contains a detailed listing of the materials in the collection

  • Incoming Correspondence

    • Description: Miscellaneous (includes articles written by Lee Stoddard entitled "The Volunteer Army of 1898")
      Dates: 1937-1948
      Container: Box/Folder 1 / 1
  • Outgoing Correspondence

  • General Correspondence

    • Description: Miscellaneous (correspondents include Horace M. Havner; Fred M. Armstrong; William A. Curtis)
      Dates: 1948
      Container: Box/Folder 1 / 3
  • Financial Records

    • Description: Requisitions for supplies
      Dates: 1951-1952
      Container: Box/Folder 1 / 4
    • Description: Dues certificates; Post 12 bank note; reconciliation and assessment note
      Dates: 1938-1948
      Container: Box/Folder 1 / 5
  • Legal Documents

    • Description: Applications and proof of identity: A to J
      Dates: 1908-1934
      Container: Box/Folder 1 / 6-14
    • Description: Applications and proof of identity: K to V
      Dates: 1908-1934
      Container: Box/Folder 2 / 1-10
    • Description: Applications and proof of identity: W
      Dates: 1908-1914, 1921
      Container: Box/Folder 3 / 1
    • Description: Applications and proof of identity: Y-Z
      Dates: 1908-1909
      Container: Box/Folder 3 / 2
    • Description: Applications and proof of identity: John Kempler, Thomas H. Larkin, Philip McDonnell, Thomas Mallory
      Dates: 1908-1909
      Container: Box/Folder 3 / 3
    • Description: Petition; declaration for pensions; declaration for increase of pensions
      Dates: 1926
      Container: Box/Folder 3 / 4
  • Organizational Records

    • Description: Bylaws
      Dates: 1944
      Container: Box/Folder 3 / 5
    • Description: "Certificates of Good Standing": A-Z
      Dates: 1952-1953
      Container: Box/Folder 3 / 6
    • Description: Minutes and proceedings of the 2nd, 25th-34th annual encampments
      Dates: 1903 1926-1935
      Container: Box/Folder 3 / 7
  • Printed Material

    • Description: 38th Annual National Encampment
      Dates: 1936
      Container: Box/Folder 3 / 8
    • Description: Proceedings of the Stated Convention of the 43rd National Encampment (House Document No. 430)
      Dates: 1941
      Container: Box/Folder 3 / 9
    • Description: Proceedings of the Stated Convention of the 44rd National Encampment (House Document No. 536)
      Dates: 1942
      Container: Box/Folder 3 / 10
    • Description: Proceedings of the Stated Convention of the 45rd National Encampment (House Document No. 33)
      Dates: 1943
      Container: Box/Folder 3 / 11
    • Description: Proceedings of the Stated Convention of the 52nd National Encampment (House Document No. 736)
      Dates: 1950
      Container: Box/Folder 3 / 12
    • Description: Hearings Before the Committee on Pensions (House)
      Dates: 1943
      Container: Box/Folder 3 / 13
    • Description: Summary of the Rights and Privileges of Veterans and Dependents of Veterans (House Committee Print No. 404)
      Dates: 1948
      Container: Box/Folder 3 / 14
    • Description: List of printed material transferred to the Library
      Dates: undated
      Container: Box/Folder 3 / 15
  • Reports

    • Description: Semi-annual reports of members for Camp 12
      Dates: 1938
      Container: Box/Folder 3 / 16
    • Description: Semi-annual reports of members
      Dates: 1953-1955
      Container: Box/Folder 3 / 17-19
    • Description: Certificate of commander of camp and report of installation of officers
      Dates: 1955-1956
      Container: Box/Folder 4 / 1
    • Description: Report re Spanish-American War medal by Montana Adjutant General
      Dates: 1947
      Container: Box/Folder 4 / 2
  • Subject Files

    • Description: Passes for Sergeant Charles R. Sutton
      Dates: 1898-1899
      Container: Box/Folder 4 / 3
    • Description: Lester L. Pierstoff
      Dates: 1930-1953
      Container: Box/Folder 4 / 4
  • Miscellany

    • Description: Certificates of appointments and promotions for Phil Greenan; promotion certificate for National Association of Spanish American War Veterans (blank) [Archives Map Case]
      Dates: 1897-1939
      Container: Oversize Folder 1
    • Description: General orders
      Dates: 1937-1956
      Container: Box/Folder 4 / 6
    • Description: Joint encampment programs and encampment information for Montana
      Dates: 1941-1957
      Container: Box/Folder 4 / 7
    • Description: Legislation
      Dates: 1932-1935 1944
      Container: Box/Folder 4 / 8
    • Description: Letter to Lieutenant Colonel Thomas H. Barry from Brigadier General H.G. Otis re Private Gustave P. Rochel
      Dates: 1899
      Container: Box/Folder 4 / 9
    • Description: "Montana Soldiers' Home Board of Managers, Regular Session"
      Dates: 1948
      Container: Box/Folder 4 / 10
    • Description: "Taps": A-Z, miscellaneous [re deaths of members]
      Dates: 1928-1959
      Container: Box/Folder 4 / 11-17
    • Description: Miscellaneous
      Dates: 1899-1961
      Container: Box/Folder 4 / 18
  • Clippings

    • Description: Spanish War Veterans Guest of Legion
      Dates: 1948
      Container: Box/Folder 4 / 19
    • Description: Vern Haugland
      Dates: 1942
      Container: Box/Folder 4 / 20

Names and SubjectsReturn to Top

Subject Terms

  • Spanish-American War, 1898
  • Veterans--Societies, Etc.

Corporate Names

  • United Spanish War Veterans. Department of Montana (creator)
Loading...
Loading...