View XML QR Code

Grand Army of the Republic Montana Department records, 1881-1941

Overview of the Collection

Creator
Grand Army of the Republic. Department of Montana
Title
Grand Army of the Republic Montana Department records
Dates
1881-1941 (inclusive)
Quantity
5 linear feet of shelf space
Collection Number
MC 205
Summary
This collection consists of records of the Montana Department of the Grand Army of the Republic (GAR) and of the Woman's Relief Corps. Records include correspondence, financial records, organizational materials, rosters, minutes, and miscellany for locals in Anaconda, Butte, Boulder Valley, Columbia Falls, Deer Lodge, Fort Custer, Great Falls, Hamilton, Helena, and Missoula.
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
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

The Grand Army of the Republic (G.A.R.) was the national organization of Union Army veterans of the Civil War. The first G.A.R. post in Montana was the John Buford Post, No. 15, Department of the Mountains, established at Fort Custer on August 20, 1881. In October 1883 the Department of Utah was organized, and Montana became part of this new department. On March 10, 1885, the Department of Montana was formed. Posts from the Department of the Mountains and the Department of Utah were re-numbered as posts within the Department of Montana. Montana eventually had 26 posts, although not all were active at the same time. The National Woman's Relief Corps, auxiliary to the Grand Army of the Republic, was organized in Denver, Colorado, on July 25, 1883. The Montana division, added on May 3, 1888, originally was under the jurisdiction of the Department of North Dakota, but after six corps were formed in Montana, making the state eligible for a department of its own, the Department of Montana was created on April 15, 1893. Starting with a membership of 215 in 1893, the Woman's Relief Corps Department of Montana, grew to 850 members in 1922. The organization's primary duty was to care for veterans of the Grand Army of the Republic, and in Montana it was partially responsible for the passage, in 1895, of a bill to establish and maintain a solders' home at Columbia Falls. The Corps was also involved in relief work and fundraising of a general nature, raising money for famine and flood victims throughout the world.

Return to Top

Content Description

This collection is arranged in four subgroups. The first subgroup contains Department of Montana records of the Grand Army of the Republic, the Woman's Relief Corps, and the Ladies of the G.A.R., including general correspondence (1893-1934, undated); outgoing correspondence (1885-1936), including general and special orders, and circulars; financial records (1887-1918); organizational materials (1903, 1933, undated); miscellany, including encampment programs and minutes, index to records of local posts, histories, membership information, and roster books, etc.; a scrapbook (1939-1965); and clippings (1920-1921, undated). A second subgroup contains the records of Local Posts, including John Buford Post #1, Fort Custer; Lincoln Post #2, Butte; Wadsworth Post #3, Helena; George H. Thomas Post #4, Deer Lodge; Custer Post #5, Soldiers' Home, Columbia Falls; William English Post #10, Bozeman; Frederick Winthrop Post #11, Missoula; James B. McPherson Post #13, Boulder Valley; George G. Meade Post #16, Anaconda; Sheridan Post #18, Great Falls; John C. Fremont Post #21, Hamilton; and George B. McClelland Post #24, Columbia Falls. Records included are correspondence, minutes, descriptive books of members, rosters, and ledgers. Not all posts include all these records. The third subgroup in the collection contains records of Woman's Relief Corps local posts including Wadsworth Post #1, Helena and Lincoln Post #6, Butte. Records include ledger books for Helena, and correspondence, minutes, and reports for Butte. The fourth subgroup consists of records of the Ladies of the G.A.R. local post at Butte, entitled the John F. Reynolds Circle #14. Records include correspondence, financial records, minutes, and reports.

Return to Top

Administrative Information

Arrangement

Arranged by series and subgroup. Some material housed in Archives Map Case and Manuscript Volumes, see inventory below for more information.

Location of Collection

12:3-7

Location of Collection

146:1-2 (volumes 1-3)

Preservation Note

Fragile material copied on MF 429. See inventory below for specific items.

Acquisition Information

Acquisition Information available upon request

Separated Materials

Artifacts separated to Museum. See inventory below for more information.

Related Materials

See MF 429 for microfilmed copies of fragile material.

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

  • Department Of Montana

    • General Correspondence

      • Description: Chronological (correspondents include Knights of Labor, Anaconda; U.S. Bureau of Pensions; Woman's Relief Corps, Bozeman, Helena; George H. Taylor; C.P.H. Bielenberg; Effie MacRae; Ladies of the Grand Army of the Republic; U.S. General Land Office; Roy C. Minard; Samuel V. Stewart; Benton Halstead)
        Dates: 1893-1934, undated
        Container: Box/Folder 1 / 1
    • Outgoing Correspondence

    • Financial Records

    • Organizational Records

      • Description: Ladies of the G.A.R. bylaws; report from annual convention of Woman's Relief Corps; minutes of meeting; history of Woman's Relief Corps
        Dates: 1903, 1933, undated
        Container: Box/Folder 1 / 6
    • Miscellany

      • Description: Encampment programs and minutes
        Dates: 1886-1947
        Container: Box/Folder 1 / 7
      • Description: Index to records of posts
        Dates: undated
        Container: Box/Folder 1 / 8
      • Description: List of artifacts transferred to Museum
        Dates:
        Container: Box/Folder 1 / 9
      • Description: List of pensioners; membership reports; list of department commanders
        Dates: 1885-1936
        Container: Box/Folder 1 / 10
      • Description: Memorial Day programs, salutes to the flag, pension requirements, forms, etc.
        Dates: 1886-1895, 1926, undated
        Container: Box/Folder 1 / 11
      • Description: Notes on and history of Dept. of Montana and local posts
        Dates: undated
        Container: Box/Folder 1 / 12
      • Description: Pension authorizations, certificates of honorable discharge, certificates of service, etc.
        Dates: 1889-1905
        Container: Box/Folder 1 / 13
      • Description: Register of delegates to encampments
        Dates: 1894-1908
        Container: Box/Folder 2 / 1
      • Description: Register of delegates to encampments
        Dates: 1917-1923
        Container: Volume Vol. 1
      • Description: Roster books (include rosters of officers of Dept. of Montana, local posts, past commanders, etc.)
        Dates: 1887-1907
        Container: Box/Folder 2 / 2-3
      • Description: Rosters of Dept. of Montana and Woman's Relief Corps [scattered dates]
        Dates: 1887-1921
        Container: Box/Folder 2 / 4
      • Description: Transfers in from other states
        Dates: 1887-1925
        Container: Box/Folder 2 / 5
      • Description: United Veterans Council bylaws and constitution
        Dates: 1933
        Container: Box/Folder 2 / 6
    • Clippings

      • Description: Miscellaneous (includes minutes of meetings, obituaries, political commentary)
        Dates: 1895-1930, undated
        Container: Box/Folder 2 / 7
      • Description: Scrapbook (compiled by Mrs. O.E. Selzer and Myra Korlsund: includes news, obituaries, and mementos)
        Dates: 1939-1965
        Container: Volume Vol. 2
  • Local Posts

    • Subject Files

      • Description: John Buford Post #1, Fort Custer: account ledger
        Dates: 1885-1896, undated
        Container: Box/Folder 2 / 8
      • Description: John Buford Post #1, Fort Custer: minute book [includes John Buford Post #15, Fort Custer, Dept. of the Mountains]
        Dates: 1881-1892
        Container: Box/Folder 2 / 9
      • Description: John Buford Post #1, Fort Custer: regulations, bylaws, and rosters [includes John Buford Post #15, Fort Custer, Dept. of the Mountains]
        Dates: 1881-1892
        Container: Box/Folder 2 / 10
      • Description: John Buford Post #1, Fort Custer: descriptive book of members [includes John Buford Post #15, Fort Custer, Dept. of the Mountains] [FRAGILE: Use MF 429]
        Dates: 1881-1892
        Container: Box/Folder 2 / 11
      • Description: Lincoln Post #2, Butte: correspondence
        Dates: 1887-1929, undated
        Container: Box/Folder 3 / 1
      • Description: Lincoln Post #2, Butte: bills, statements etc.
        Dates: 1886-1927
        Container: Box/Folder 3 / 2
      • Description: Lincoln Post #2, Butte: cash book
        Dates: 1908-1920
        Container: Box/Folder 3 / 3
      • Description: Lincoln Post #2, Butte: ledgers
        Dates: 1884-1935
        Container: Box/Folder 3 / 4-6
      • Description: Lincoln Post #2, Butte: minute book [includes Lincoln Post #1, Butte, Dept. of Utah]
        Dates: 1883-1894
        Container: Box/Folder 3 / 7
      • Description: Lincoln Post #2, Butte: minute books
        Dates: 1895-1924
        Container: Box/Folder 4 / 1-5
      • Description: Lincoln Post #2, Butte: minute book
        Dates: 1924-1936
        Container: Box/Folder 5 / 1
      • Description: Lincoln Post #2, Butte: items removed from minute books
        Dates: 1899-1931
        Container: Box/Folder 5 / 2
      • Description: Lincoln Post #2, Butte: minutes of meetings with other patriotic organizations to found camp of Sons of Veterans
        Dates: 1917
        Container: Box/Folder 5 / 3
      • Description: Lincoln Post #2, Butte: quarterly reports, committee reports, etc.
        Dates: 1894-1934
        Container: Box/Folder 5 / 4
      • Description: Lincoln Post #2, Butte: applications, memorials, resolutions, registrations for headstones, admission requirements
        Dates: 1888-1924
        Container: Box/Folder 5 / 5
      • Description: Lincoln Post #2, Butte: descriptive books of members [FRAGILE: Use MF 429]
        Dates: 1883-1914
        Container: Box/Folder 5 / 6-8
      • Description: Lincoln Post #2, Butte: programs, etc.
        Dates: 1908-1933
        Container: Box/Folder 5 / 9
      • Description: Lincoln Post #2, Butte: rosters [includes Lincoln Woman's Relief Corps #6; Sons of Veterans Camp #5; John F. Reynolds Circle #14, Ladies of the G.A.R.; Wilbur F. Sanders Circle #17, Ladie of the G.A.R.]
        Dates: 1902-1932
        Container: Box/Folder 5 / 10
      • Description: Wadsworth Post #3, Helena: correspondence
        Dates: 1902, undated
        Container: Box/Folder 5 / 11
      • Description: Wadsworth Post #3, Helena: rules and regulations and roster [includes Wadsworth Post #8, Helena, Dept. of Utah]
        Dates: 1883-1896
        Container: Box/Folder 5 / 12
      • Description: Wadsworth Post #3, Helena: roster
        Dates: 1895
        Container: Box/Folder 5 / 13
      • Description: Wadsworth Post #3, Helena: minutes
        Dates: 1888-1892
        Container: Volume Vol. 3
      • Description: Wadsworth Post #3, Helena: minutes
        Dates: 1892-1897
        Container: Box/Folder 5 / 14
      • Description: Wadsworth Post #3, Helena: minutes
        Dates: 1903-1915
        Container: Box/Folder 6 / 1
      • Description: Wadsworth Post #3, Helena: descriptive books of members [includes Wadsworth Post #8, Helena, Dept. of Utah] [FRAGILE: Use MF 429]
        Dates: 1883-1904
        Container: Box/Folder 6 / 2-3
      • Description: Wadsworth Post #3, Helena: inventory
        Dates: undated
        Container: Box/Folder 6 / 4
      • Description: Wadsworth Post #3, Helena: rituals
        Dates: 1921
        Container: Box/Folder 6 / 5
      • Description: George H. Thomas Post #4, Deer Lodge: minute book [includes George H. Thomas Post #9, Deer Lodge, Dept. of Utah]
        Dates: 1884-1941
        Container: Box/Folder 6 / 6
      • Description: George H. Thomas Post #4, Deer Lodge: descriptive book of members [includes George H. Thomas Post #9, Deer Lodge, Dept. of Utah] [FRAGILE: Use MF 429]
        Dates: 1884-1991
        Container: Box/Folder 7 / 1
      • Description: Custer Post #5, Columbia Falls: minute book
        Dates: 1911-1930
        Container: Box/Folder 7 / 2
      • Description: Custer Post #5, Columbia Falls: descriptive book of members [includes Soldier's Home and George B. McClelland Post #24, Columbia Falls] [FRAGILE: Use MF 429]
        Dates: 1886-1924
        Container: Box/Folder 7 / 3
      • Description: William English Post #10, Bozeman: program
        Dates: 1886
        Container: Box/Folder 7 / 4
      • Description: Frederick Winthrop Post #11, Missoula: minutes [includes Robert C. Winthrop Post #11, Missoula]
        Dates: 1884-1891, 1904-1934
        Container: Box/Folder 7 / 5-7
      • Description: James B. McPherson Post #13, Boulder Valley: ledger book
        Dates: 1885-1892
        Container: Box/Folder 7 / 8
      • Description: James B. McPherson Post #13, Boulder Valley: descriptive book of members [FRAGILE: Use MF 429]
        Dates: 1885-1895
        Container: Box/Folder 7 / 9
      • Description: George G. Meade Post #16, Anaconda: ledger book
        Dates: 1897-1920
        Container: Box/Folder 8 / 1
      • Description: George G. Meade Post #16, Anaconda: minute books
        Dates: 1899-1916
        Container: Box/Folder 8 / 2-3
      • Description: George G. Meade Post #16, Anaconda: bylaws and resolutions
        Dates: undated
        Container: Box/Folder 8 / 4
      • Description: George G. Meade Post #16, Anaconda: descriptive books of members [FRAGILE: Use MF 429]
        Dates: 1887-1907
        Container: Box/Folder 8 / 5
      • Description: George G. Meade Post #16, Anaconda: post register
        Dates: 1893-1915
        Container: Box/Folder 8 / 6
      • Description: George G. Meade Post #16, Anaconda: membership lists [OVERSIZE: See Archives Map Case folder MC 199-215]
        Dates: 1893-1915
        Container: Oversize Folder MC 199-215
      • Description: Sheridan Post #18, Great Falls: membership applications
        Dates: undated
        Container: Box/Folder 8 / 7
      • Description: John C. Fremont Post #21, Hamilton: descriptive book of members [FRAGILE: Use MF 429]
        Dates: 1890-1898
        Container: Box/Folder 8 / 8
  • Woman's Relief Corps Local Posts

  • Ladies Of The G.A.R.

    • Membership Records

    • Subject Files

      • Description: John F. Reynolds Circle # 14, Butte: correspondence
        Dates: 1916-1933
        Container: Box/Folder 9 / 7
      • Description: John F. Reynolds Circle # 14, Butte: account books
        Dates: 1931-1935
        Container: Box/Folder 9 / 8
      • Description: John F. Reynolds Circle # 14, Butte: bills, bank books, receipts, etc.
        Dates: 1901-1933
        Container: Box/Folder 9 / 9
      • Description: John F. Reynolds Circle # 14, Butte: minutes
        Dates: 1916-1935, undated
        Container: Box/Folder 9 / 10
      • Description: John F. Reynolds Circle # 14, Butte: convention reports, quarterly reports, committee reports
        Dates: 1920-1939
        Container: Box/Folder 9 / 11
    • Miscellany

      • Description: Phil Sheridan Circle # 4: Encampment brochure, Certificate of Participation for Arline Childs, Star Spangled Banner lyrics
        Dates: 1949, 1975
        Container: Box/Folder 9 / 12
    • Clippings

Names and SubjectsReturn to Top

Subject Terms

  • Veterans--societies, etc.--Montana
  • Women--societies and clubs--Montana

Corporate Names

  • Grand Army of the Republic. Department of Montana (creator)

Geographical Names

  • Boulder (Mont.)--social life and customs
  • United States--history--civil war, 1861-1865
Loading...
Loading...