1.   Historical note

2.   Scope and content

3.   Provenance

4.   Table of contents

5. Infantry regiments

6. Artillery regiments

7. Cavalry regiments

8. Related collections

 

    List of finding aids

    R.I.H.S. Library page

    R.I.H.S. home page

 Civil War Military Records

 1861-1865

 Size: 10 linear feet

 Catalog number: MSS 673, subgroup 4

 Processed by: Rick Stattler, September 1997 (updated through 2002)

 

©Rhode Island Historical Society

Manuscripts Division

 

Historical note:

            Rhode Island played an important role in the Civil War despite its small size. It sent eight regiments of infantry, four regiments of artillery and three regiments of cavalry to the front, in addition to several smaller units. The following were among the more renowned of these regiments.

            The First Rhode Island Detached Militia was a three-month regiment formed at the outset of the war, and was led into battle by the state's dashing young governor William Sprague, who had his horse shot out from under him at the First Battle of Bull Run. The Second Rhode Island Infantry also served at Bull Run, where their Major Sullivan Ballou died shortly after writing a famous letter to his wife Sarah; the regiment later served at Gettysburg and other battles. Several batteries of the First Rhode Island Light Infantry served in the fiercest battles of the war, including Antietam and Fredericksburg; they played a particularly dramatic role at Gettysburg. The Fourteenth Rhode Island Heavy Artillery was composed entirely of white officers and black enlisted men, and while it never saw combat like the similar 54th Massachusetts did, it served honorably under difficult conditions in Texas and New Orleans.

            Many Rhode Islanders also served as federal soldiers, including two famous generals, Ambrose Burnside and George Sears Greene. The following two works are the best place to go for a summary of Rhode Island's military contributions to the war effort.

Bibliography:

Barker, Harold R. History of the Rhode Island Combat Units in the Civil War (1861-1865) (Published by the author, 1964).

Dyer, Elisha. Annual Report of the Adjutant General of the State of Rhode Island and Providence Plantations for the Year 1865 (Republished in Providence: E.L. Freeman & Son, 1893). Volume 1 gives a complete list of soldiers in the infantry regiments, while volume 2 lists soldiers in the cavalry and artillery, as well as Rhode Island soldiers and sailors in U.S. regiments.

Return to top

Scope and content:

            The Rhode Island Historical Society holds a great variety of records relating to the state's military units. In addition to official records like muster rolls, clothing accounts and troop returns, there are also innumerable unofficial records like diaries and letters written by soldiers; post-war memoirs; records of veteran groups; and records of organizations from the home front that supported the troops. The following guide is arranged by regiment, and lists all known records for that regiment at the R.I.H.S., both official and personal. Researchers interested in an individual soldier should first determine their regiment and company using Dyer's report mentioned above. Those interested in a particular battle should consult Barker to learn which Rhode Island units served there. Those interested in general stories of patriotism and suffering should be prepared to spend some time; many of the collections of correspondence here have never been seriously examined by scholars, and may contain all sorts of treasures.

Return to top

Provenance:

            These records arrived in many different accessions over the years. Probably the most significant was a gift of 35 volumes from the National Archives in 1947. A detailed note on provenance of these records has been prepared and placed in the collection file at the repository.

Return to top

Inventory:

INFANTRY REGIMENTS

First Regiment, Rhode Island Volunteer Infantry. 

            (a.k.a. Rhode Island Detached Militia)

Second Regiment, Rhode Island Volunteer Infantry 

Fourth Regiment, Rhode Island Volunteer Infantry

Seventh Regiment, Rhode Island Volunteer Infantry

Ninth Regiment, Rhode Island Volunteer Infantry

Tenth Regiment, Rhode Island Volunteer Infantry

Eleventh Regiment, Rhode Island Volunteer Infantry

Twelfth Regiment, Rhode Island Volunteer Infantry

ARTILLERY REGIMENTS

First Light Battery, Rhode Island Volunteers

First Regiment, Rhode Island Light Artillery

Third Regiment, Rhode Island Heavy Artillery

Fifth Regiment, Rhode Island Heavy Artillery

Tenth Light Battery, Rhode Island Volunteers

Fourteenth Regiment, Rhode Island Heavy Artillery (Colored)

            (also 11th U.S. Heavy Artillery, Colored)

CAVALRY REGIMENTS

First Regiment, Rhode Island Cavalry

Second Regiment, Rhode Island Cavalry

Third Regiment, Rhode Island Cavalry

Seventh Squadron, Rhode Island Cavalry

MISCELLANEOUS

Forty-first Regiment, U.S. Infantry (Colored)

2nd Division, 18th Army Corps

            (1st Division, 25th Army Corps)

Rhode Island Adjutant General

Related papers from Hospital Guards, Rhode Island Volunteers

Related papers from sailors in the Navy

Related papers from soldiers not in R.I. units

Related papers from Civil War-related organizations

Sources relating to the draft

Women's diaries that comment on the war

Other personal papers that relate to the war

INFANTRY REGIMENTS

First Regiment, Rhode Island Volunteer Infantry.

Also known as the First Rhode Island Detached Militia

3-month regiment, April 20 - August 2, 1861.

Col. Ambrose Burnside.

Served at First Battle of Bull Run, etc.

Records:

Volume 1.     Morning reports, Co. C, 1861

Box 1, folder 1. Muster roll, Co. E, 4/17/1861

Box 1, folder 2. Seven orders (Burnside and MacClellan) and 3 individual pay records, 1861.

Related papers:

John A. Allen Papers (MSS 9001-A). Commission as 2nd Lt. in Company K; regimental order dated 4/22/1861, Providence.

Zachariah Allen Papers (MSS 254). Includes copy of letter from Henry T. Sisson to James Aborn dated 5/3/1863, describing actions of 1st at the Battle of Bull Run, and also the controversy between Burnside and Sprague.

William R. Arnold Papers (MSS 9001-A). Includes diary while serving in Company C, April to July 1861.

Charles Bassett Family Papers (MSS 288). Includes numerous letters from William Lee Reynolds, member of the regimental band.

Albert G. Bates (MSS 9001-B). Two lectures by a lieutenant from Co. G.

Ambrose E. Burnside Papers (MSS 321). Includes scattered correspondence from 1861, most significantly a letter from Lt. Knight of Company D, being held as prisoner of war.

William Earle & Co. Records (MSS 395). Includes letter from prison in Richmond by Capt. William L. Bowers, regimental quartermaster, describing his capture at the Battle of Bull Run, dated 7/25/1861, alleged to be the first letter received in Providence from Libby Prison.  Also several documents relating to his imprisonment and release, 1862-1864.

Edward W. Fales Family Papers (MSS 9001-F). Letters, commissions of private from Co. F.

First Regiment and First Battery Rhode Island Detached Militia Veterans Association Records (MSS 1006). 1 foot of records, 1879-1923.

T.J. Griffin (MSS 9001-G). "The Medical Department of the First Regiment, Rhode Island Detached Militia". 33 pages, typescript, 1909.

Francello G. Jillson (R.I.H.S.M., MSS 9003 17:59). Sixteen-page letter from Corporal Jillson to his parents, April 28, 1861, describing arrival of Company K in Washington.

Martin Page Papers (MSS 599). Includes letter from Pvt. Martin P. Buffum of Co. C, July 13, 1865. Also a patriotic hymn composed by Jonathan Bowers, 7/4/1862.

Pearson Papers (MSS 608). Includes several letters from Pvt. William Chace of Company D, 1861. Pearson was apparently a soldier himself, in an out-of-state regiment.

John T. Pitman Papers (MSS 626). Includes extensive correspondence of both Capt. John T. Pitman and Pvt. John T. Pitman Jr. of Company G.

Frederic M. Sackett Papers (MSS 695). Includes letters written as private in Company D, 1861.

John F. Trask (MSS 9001-T). Letter from private in Co. D to A.R. Turner dated Libby Prison.

Silas Winchester Papers (MSS 810). Includes commissions, pension records, service history of Company B private.

Luther Winslow (MSS 9001-W). Includes 5 letters received by brothers Luther T. Winslow of Co. C and Nathaniel Winslow of Co. A.

Return to top

Second Regiment, Rhode Island Volunteer Infantry

June 19 1861 - July 17 1865.

Cols. John S. Slocum, Frank Wheaton, Nelson Viall, Horatio Rogers Jr.

Served at First Bull Run, Antietam, Fredericksburg, Gettysburg, Wilderness, Appomattox, etc.

Records:

Volume 2.     Clothing book, Co. A, B, C, D. 1862-1865.

Volume 3.      Clothing book, Co. E, F, G, H. 1862-1865.

Volume 4.      Orderly book. Brigade and division orders, correspondence, and Elisha H. Rhodes commissions, June 1864-July 1865

Volume 5.      Orderly book. 6th Corps, Div. and the Army of the Potomac Orders, June 1864-July 1865

Volume 6.      Orderly book. War Dept. orders from 6th Corps, Division, Brigade, June 1864-July 1865

Box 1, folder 3.         Loose quartermaster papers, Co. E, 1864-1865

Box 1, folder 4.        Miscellaneous general orders, court martials, pass, 1861-1862.

Box 1, folder 5.        Muster roll, Company I, 12/1863 - 2/1864

Box 1, folder 6.        Muster-out rolls of troops in hospital in Philadelphia, 1865

Box 2. Bull Run reports, 1861

                        Quartermaster reports, 7/14/1861 and 11/1861

                        Morning reports, 6/1861 - 6/1865 (extensive but incomplete)

Box 3. Returns, 6/1861 to 12/1861

                        Muster roll of officers, 8/1861

                        Muster roll of field, staff and band, 9-10/1861 and 11-12/1861

                        Recruiting reports, 10/1861, 11/1861 and 12/1861

                        Men sent home, 1861

                        Map of camp near Washington, 1861

                        Returns of men joined from each company, 10-12/1861

                        Hospital muster roll, 10-12/1861

                        Muster rolls and returns, company E, October 1864 - May 1865

                        Enlistments, 1864

                        Muster roll of E.H. Rhodes' detachment, 4-6/1864

                        Returns, 6/1864 - 6/1865

Related papers (2nd R.I. Infantry):

Charles H. Angell (MSS 9001-A). Letter from corporal in Co. B to family, 8/26/1862.

Peleg Angell Papers (MSS 959). Including draft of letter to "General Mauleland", ca. 1863, requesting discharge for son Charles H. Angell, corporal in Company B.

Sullivan Ballou Papers (MSS 277). Letters by Maj. Ballou, June 23 to July 19, 1861.

Henry T. Blanchard Letters (MSS 85). Letters from a sergeant in Co. K, 1861-1864.

George W. Braman (MSS 9001-B). Commission as corporal, Co. K, 5/10/1863.

Henry C. Bushnell (MSS 9001-B). 2 letters from Corp. Percy Miller, Company C, 12/17/1861 and 1/16/1863.

Isaac Cobb (MSS 9001-C). 12 letters from soldier in Co. G who died at Bull Run, 1861.

Daniel A. Handy (MSS 9001-H). Letters, 1863-1865, of private in companies B and F.

Rowland Hazard II Papers (MSS 483, sg 6). Two folders of records of the South Kingstown Committee on the Relief Fund, including two lists of 2nd Infantry soldiers. In box 15, folder 22b.

George A. Lindell (MSS 9001-L). 5 letters from corporal in Company F, 1864-1865.

McGregor Family Papers (MSS 564). Includes 4 letters by soldier in Libby Prison, plus 10 other miscellaneous items, 1861-1863. Identification is uncertain, but probably of Co. B, 2nd R.I. Infantry.

Pendleton Family Papers (MSS 1086). Three letters from Jason P. Rathbone, 9/9/1861, 9/23/1861, 12/11861, Company B and one letter from Robert E. Gardiner, 11/20/1861, Company D.

Charles E. Perkins Papers (MSS 515). Letters written to his family, 1861-1865.

Elisha H. Rhodes Papers (MSS 1089). Extensive papers of Rhodes, who rose from corporal to colonel in regiment; served in companies D and B. See also the published edition of his diary/memoir, All for the Union. MSS 1089 includes scattered personal wartime correspondence, 1885 diary notes, and the following official 2nd Regiment papers:

            Clothing, camp and garrison equipage returns and vouchers, 1863-1864

            Clothing rolls, 7/1863 - 9/1864

            Descriptive lists, 1865

            Deserter lists, 1864-1865

            Inventories of soldiers' effects, 1865

Memorandum book, 1863-1865, including rosters of camp guards, pickets, officers of the day 1865; supply notes, 1863; three general orders issued as commander of battalion, 1864, and soldiers out on leave, June-July 1865

            Muster rolls, 1863-1865

            Ordnance returns and invoices, 1863-1864

            Passes, 1861-1865

            Pay receipts, 1863

            Re-enlistment certificates, 12/26/1863

            Register of commissioned officers, 1/1/1865

            Returns of deceased soldiers (quarterly reports) 1864-1865; annual return of alterations and casualties, 1865

            Statements of charges on muster and pay rolls, 1863-1864

            Transportation receipts, 1863

Elisha H. Rhodes (MSS 9001-R). Letter re leave for Sgt. Cheney, 12/11/1863.

Second Regiment Rhode Island Veterans Association (MSS 709). Records, 1879-1909.

Ward Papers (MSS 776). Includes several letters from Capt. William G. Turner, 1861-1863, who served in Companies K, E, F and G and was wounded at the battle of Salem Heights.

John R. Waterhouse (MSS 9001-W). Documents service in Company I.

Francis L. Wheaton Papers (MSS 9001-W). Papers as regimental surgeon, 1861-1862.

Frank Wheaton Papers (MSS 9001-W). Papers as colonel of regiment, 1861-1862.

Return to top

Fourth Regiment, Rhode Island Volunteer Infantry

October 5 1861 - July 25 1865

Cols. William H.P. Steere, Isaac P. Rodman, Joseph B. Curtis.

Served at Antietam, Fredericksburg, etc.

Records:

Volume 7.      Morning report of sick and wounded, 9/1861 - 1/1863

Volume 8.      Morning report of sick and wounded, 1/1863 - 7/1864

Volume 9.      Descriptive book, Company C, 1861-1864

Volume 10.    Clothing book, Company C, 1861

Volume 11.    Surgeon's report of enlistees, Providence, 9/13/1861 (apparently all Co. H and I), examined by Surgeon Wheaton.

Box 1, folder 7.         Hospital record book, 1862-1864

Box 1, folder 8.        Officer re-enlistments, 1/5/1864;

                                    Court martial of Pvt. Edwin Gallagher of Co. E, 1/6/1863

 

Related papers:

John A. Allen Papers (MSS 9001-A). Appointment as military governor of Beaufort, N.C. with two letters received in that capacity, 1862. Also commissions, leave, discharge as major and captain in regiment.

William Stillwell Chace Papers (MSS 9001-C). Copies of letters written to sister by captain of Company E, October 9 1861 to July 16 1862.

Fourth Rhode Island Veterans Association Records (MSS 9001-F). Record book, 1890-1899; Articles of association, 1872, 1873, 189l

Amos D. and James Y. Smith Collection (MSS 234). Includes letter from Secretary of War Edwin Stanton commending regiment, 6/18/1863, in box 2, folder 11.

Henry Joshua Spooner Papers (MSS 732). Letters by Lt. Spooner of Company E, mostly 1862-1864. 74 items.

Sprague Papers (MSS 735). Letter from Col. Isaac P. Rodman reporting on movements, 11/9/1861. 4 pages.

Return to top

Seventh Regiment, Rhode Island Volunteer Infantry

May 22 1862 - June 9 1865

Col. Zenas Bliss

Served at Fredericksburg, Spotsylvania, etc.

Records:

Volume 12.    Clothing book, Companies A, B. C, 1862-1864

Volume 13.    Clothing book, Company D, 1862-1864

Volume 14.    Clothing book, Companies E, F, G, 1862-1864

Volume 15.    Clothing book, Companies H, I, K, 1862-1864

Volume 16.    Morning reports, 9/1862 - 8/1865

Box 1, folder 9.         Muster roll of Co. A and part of Co. B, 10/21/1864

                                    Muster-out roll of troops in hospital in Philadelphia, 1865.

                                    General order mustering out troops, 6/21/1865

Related papers:

John F. Austin Papers (MSS 272). Includes 38 letters written by Lt. Austin of Company K to wife Emily Austin, 1862-1863.

Dunnell, Jacob (MSS 9001-D). Two letters from David P. Sherman, 1864-1865.

Gilbert Family Papers (MSS 516). Includes diary and letters of Peleg G. Jones, corporal in Company I, 1862-1865. Also pension records.

Benjamin C. Harris Papers (MSS 112). Includes extensive records of James Harris, regimental surgeon, 1863-1865.

George A. Lindell (MSS 9001-L). Includes letter from Pvt. William H. Jordan of Company K, 1/11/1864.

Peleg Peckham Diary (MSS 9001-P). Diary of captain in Company A, January 1 1865 to his death on April 2, 1865.

Pendleton Family Papers (MSS 1086). 9 Letters from Charles P. Nye, Company K,1862-1865; 2 letters from George H. Lewis, Company A, 1862, 1865; 5 letters from John N. Barber to his wife, Company A, 1865; 1 letter from Charles E. Slocum, Company A, 1863; 3 letters from Benjamin E. Wells, Company G then H, 1863-1864.

Charles H. Perkins Papers (MSS 9001-P). Pension file of private in Company E; and letters received from family back in R.I., 1865.

James Remington Papers (MSS 166). Records as captain in Company H, 1862.

Alfred U. Collins Family Papers (MSS 1065, box 2, folder 8). Letter from Aldrich C. Kenyon to "Respected Friend." Private, Co. A, 3/23/1865, describing duty at Fort Sedgwick.

Return to top

Ninth Regiment, Rhode Island Volunteer Infantry

3-month regiment, May 27 - September 2 1862.

Col. John T. Pitman

Garrison duty near Washington, D.C.

Records:

Box 1, folder 10. Orders, 6/1862.

Box 1, folder 11. Orders, 7/1862.

Box 1, folder 12. Orders, 8/1862.

Related papers:

Edward W. Fales Family Papers (MSS 9001-F). Letters, commissions of sergeant in Co. L.

Benjamin Ray Phelon Family Papers (MSS 618). Diary entry by Sgt. B.R. Phelon, May 27 1862.

John T. Pitman Papers (MSS 626). Includes extensive correspondence of Col. Pitman.

Return to top

Tenth Regiment, Rhode Island Volunteer Infantry

3-month regiment, May 27 - September 1 1862

Cols. Zenas Bliss, James Shaw Jr.

Garrison duty near Washington, D.C.

Records:

Volume 17.    Descriptive book, Company K

Volume 18.    Orderly book, 1862. All special orders pertain to Company K, but the bulk are general orders pertaining to the regiment as a whole.

Related papers:

Henry T. Blanchard Papers (MSS 85). Includes letters from Horace T. Blanchard of Co. B.

Charles P. Gay (MSS 9001-G). Commission as sergeant.

William H. Poole Papers (MSS 9001-P). Certificate of discharge from Co. G., issued 1892.

Rhode Island State Militia Records (MSS 673, subgroup 7). Includes roster of the Fourth Ward Drill Corps, 1861, with marks by names of those who later enlisted in the 10th Regiment. Also, record book of state militia company formed from veterans of 10th R.I., in 1863.

Unidentified (MSS 9001-U). “some Experiences of a Boy's Army Life”. Reminiscences by a soldier from an unknown company. 20 pages.

Return to top

Eleventh Regiment, Rhode Island Volunteer Infantry

9-month regiment, October 1 1862 - July 13 1863.

Cols. Edwin Metcalf,. Horatio Rogers Jr., George E. Church.

Served at Norfolk and Yorktown, Virginia.

Records:

Volume 19.    Descriptive book, Company I, 1863

Volume 20.    Clothing book, Company I, 1862

Volume 21.    Orderly book, 1862-1863

Volume 22.    Orderly book, 1862-1863 (virtually identical to vol. 21, but in poor condition)

Box 1, folder 13.      Muster roll of Company F, 5/1/1863 - 6/13/1863. Delicate; use copy.

Box 1, folder 14.      Roll of Company G, 1862. Only names and addresses.

Box 1, folder 15.      Muster roll, Company I, 10/1/1862 - 11/1/1862

Box 1, folder 16.      Roster of veterans: officers, regimental staff and Co. K (received by John Pitman from W.H. Hedly, 1918).

Box 4. Muster rolls, Company I, 10/1862 - 4/1863

                        Morning Reports, Company F, 10/1862-6/1863

                        Enlistments, Company I, 1862-63

                        Ordnance returns and receipts, Company I, 11/1862 - 10/1863

                        Loose company orders, Company I, 1862-63

                        Clothing returns, Company I, 1862-63

                        Miscellaneous, Company I, 1862-63

Box 5. Statement of claims of 11th and 12th Regiments

Related papers:

Henry J. Anthony (MSS 9001-A). Diary, 1862-1863, soldier in Co. I.

Albert G. Bates (MSS 9001-B). Two lectures re service by 2nd Lt. of Co. C.

Charles Bickerton (MSS 9001-B). GAR and pension papers of private in Co. G, 1863-1905.

William A. Mowry Papers (MSS 9001-M). Correspondence of captain of Company K with wife and friends, 1862-1863.

John T. Pitman Papers (MSS 626). Includes extensive correspondence of both Lt. Col. John T. Pitman, and Company K's Lt. John Pitman Jr.

Charles A. Shaw Papers (MSS 713). Includes several letters received from Charles W. Millard, private of Co. K, 1862.

Silas Winchester Papers (MSS 810). Includes commissions, pension records, service history of sgt in Company D.

Miscellaneous Military Papers (MSS 673, subgroup 13). Includes record book of the Fourth Ward Company of Volunteers, August 1862, listing volunteers and their residences, most of whom ended up in the 11th or 12th Regiments.

Return to top

Twelfth Regiment Rhode Island Volunteers

9-month regiment, October 13 1862 - July 29 1863

Col. George H. Browne

Served at Fredericksburg, Lexington, defense of Washington

Records:

Box 5              Statement of claims, 11th and 12th Regiments

                        Muster rolls, returns, payrolls, etc. 1862-63

                        Muster rolls, payrolls, etc., Company K, 10/1862 - 7/1863

Related papers:

George H. Browne (MSS 9001-B). Letter from colonel of regiment to mother, dated Kentucky, 6/17/1863

Edward W. Fales Family Papers (MSS 9001-F). Letters, commissions of Lt. in Company K.

Rowland Hazard II Papers (MSS 483, sg 6). List of 34 recruits receiving bounty from South Kingstown, [1862].

Matteson Family Papers (MSS 1021). Single letter of Sgt. George W. Arnold of Company I, 10/28/1862, giving detailed description of trip from Providence to Virginia.

Miscellaneous Military Papers (MSS 673, subgroup 13). Includes record book of the Fourth Ward Company of Volunteers, August 1862, listing volunteers and their residences, most of whom ended up in the 11th or 12th Regiments.

Soldiers and Sailors Historical Society Records (MSS 723). Includes reminiscences of regimental chaplain S.W. Field.

Sprague Papers (MSS 735). Includes letter, Gov. William Sprague to Mrs. Rhobe Brown, reassuring her that her son's services are needed in the war, 10/6/1862. Presumably mother of Col. George Brown.

Watson Family Papers (MSS 868). Includes discharge papers and passes of Henry H. Watson, Sr., private in Company E, 1862-1863.

Christopher T. White Papers (MSS 9001-W). Includes fragmentary diary as corporal in Company D, March 31 to April 19 1863.

A full transcription of the White diary follows, as the original is difficult to read, and probably not worth the effort:

"March 31 left Coventry for Lexington 11 P.M. arrived in Lexington at 10 Oclock PM stop in the cars till morning

April 1 March to our Camp ground arived Bout noon & Pich tents Sundy afternoon we stop 8 days April the 8 at 9 Oclock we started to Winchester we Mar 24 miles got thare at 7 Oclock in the Evening Laid down on the Ground and went to Sleep. Lef Camp near Winchester April 16 and march 10 miles then [several words illegible]

comence at 10 O'Clock and got through at 11 Oclock PM

the 18 A Batry went over

19 was [sunday?] caried the citizens I J J touch

super at one Mrs. [Morrison?] [the rest is illegible]"

Another page reads "left Cincinat july 19 at 8 Oclo AM Arived in Jesey Citty July A Oclock"

Return to top

U.S. ARTILLERY REGIMENTS

First Light Battery, Rhode Island Volunteers

3-month unit, April 18 - August 6 1861

Capt. Charles H. Tompkins

Served at Harper's Ferry and defense of Washington.

 

No records found

Related papers:

First Regiment and First Battery Rhode Island Detached Militia Veterans Association Records (MSS 1006). 1 foot of records, 1879-1923.

First Regiment, Rhode Island Light Artillery

1861-1865

Col. Charles H. Tompkins

This regiment never served together; its eight batteries all had separate histories (see below).

Related papers (regimental):

Foster Town Records Collection (MSS 198). Enlistment and pay lists of men going to the RI Light Artillery with no mention of which Battery they have been assigned, 8/20/1862, 8/21/1862, 8/27/1862.

John A. Perry Papers (MSS 9001-P). Includes 4 letters as regimental chaplain, 1862-1863.

Soldiers and Sailors Historical Society Records (MSS 723). Includes reminiscences of Lt. Col. J. Albert Monroe regarding the regiment as a whole.

Return to top

First Regiment, Rhode Island Light Artillery, Battery A

June 6 1861 - September 23 1864 (consolidated with Battery B).

Served at Bull Run, Antietam, Fredericksburg, Chancellorville, Gettysburg, Wilderness, etc.

Records:

Volume 23.    Clothing book, Battery A, 1861-1864

See: James H. Remington Papers (MSS 166) for official records and muster rolls of Battery A.

Related papers:

William C. Barker Papers (MSS 282). 165 letters from private in Battery A, June 1861 to June 1864.

Henry C. Brown (MSS 9001-B). Letter to sister from Battery A soldier, 11/11/1862.

Harry C. Cushing Papers (MSS 82). Includes one letter, 10/1/1861, written as sergeant, Battery A.

Jeremiah M.C. Olney Papers (MSS 596). Includes many letters 1861-1864 by Amos M.C. Olney of Battery A (transferred to Battery B September 1864).

James H. Remington (MSS 166). This is the largest collection of official records concerning Battery A. It includes original muster rolls and official circulars and orders received by the Battery officers. Remington was not a member of this Battery.

William H. Reynolds (MSS 9001-R). Scrapbook of soldier from Battery A, 1861.

Soldiers and Sailors Historical Society Records (MSS 723). Includes reminiscences of Capt. William A. Arnold.

William H. Walcott Papers (MSS 9001-W). Includes a memorial account of heroism as sergeant at Bull Run.

First Regiment, Rhode Island Light Artillery, Battery B

August 13 1861 - June 13 1865

Served at Antietam, Fredericksburg, Gettysburg, Wilderness, etc.

Records:

Volume 24.    Clothing book, Battery B, 1861-1864

Box 1, folder 17. Muster-out roll of troops in hospital in Philadelphia, 1865.

See: James H. Remington Papers (MSS 166) for official records and muster rolls of Battery B.

Related papers:

Battery B Association (MSS 9001-B). Two folders of records of veteran organization, including copies of letters from soldiers.

David B. Patterson (MSS 9001-P). Letter from corporal in Battery B to mother, June 13, 1862. 10 pages.

Pendleton Family Papers (MSS 1086). 2 letters from William Perry Wells, 9/1/1861, 11/30/1861.

James H. Remington Papers (MSS 166). Along with official records for the Battery, this collection also includes transcriptions of the diary and correspondence of Sgt. Albert Straight and documents relating to the Gettysburg Gun. Remington was not a member of this Battery.

First Regiment, Rhode Island Light Artillery, Battery C

August 25 1861 - December 23 1864

Served at 2nd Bull Run, Antietam, Fredericksburg, Chancellorville, Gettysburg, Wilderness, etc.

Records:

Volume 25.    Clothing book, Batteries C and D, 1861-1864

Related papers:

Pendleton Family Papers (MSS 1086). 4 letters from Silas W. Wood, 1862-1863.

Frederic M. Sackett Papers (MSS 695). Includes letters written as lieutenant in Battery C, 1861-1863.

First Regiment, Rhode Island Light Artillery, Battery D

September 4 1861 - July 17 1865

Served at 2nd Bull Run, Antietam, Fredericksburg, Wilderness, etc.

Records:

Volume 25.    Clothing book, Batteries C and D, 1861-1864

Box 1, folder 17. Muster-out roll of troops in hospital in Philadelphia, 1865.

(No related papers)

First Regiment, Rhode Island Light Artillery, Battery E

October 5 1861 - June 11 1865

Served at 2nd Bull Run, Fredericksburg, Chancellorville, Gettysburg, Wilderness, etc.

Records:

Volume 26.    Clothing book, Battery E, 1861-1864

Related papers:

Soldiers and Sailors Historical Society Records (MSS 723). Includes reminiscences of Lt. John K. Bucklyn.

First Regiment, Rhode Island Light Artillery, Battery F

October 29 1861 - June 27 1865

Served in various smaller battles in North Carolina.

Records:

Volume 27.    Clothing book, Battery F, 1862-1864

Box 6. Ordnance and equipage, 1864-1865

Related papers:

Peter C. Smith (MSS 9001-S). 5 diaries kept as sergeant and lieutenant in Battery F, October 29 1861 to July 23 1863.

First Regiment, Rhode Island Light Artillery, Battery G

December 2 1861 - June 24 1865

Served at Antietam, Fredericksburg, Gettysburg, Wilderness, Spotsylvania, etc.

Records:

Volume 28.    Clothing book, Battery G, 1862-1864

Related papers:

Albert D. Cordner (MSS 9001-C). Diary of private in Battery G, 3/3/1862 - 1/18/1863.

Charles V. Scott (MSS 9001-S). Commissions, orders, widow's pension of lieutenant. 7 items.

Pendleton Family Papers (MSS 1086). 2 letters from Henry Larkin 1/1/1864 and 2/25/1864.

First Regiment, Rhode Island Light Artillery, Battery H

October 23 1862 - June 28 1865

Served at Petersburg, etc.

Records:

Volume 29.    Clothing book, Battery H, 1862-1864

Related papers:

Foster Town Records Collection (MSS 198) Letter from Capt. Hazard certifying that James Campbell of Foster enlisted on Aug. 18, 1862 and serves in that unit, 12/27/1862. Three letters from 2nd Lieut. Stenham certifying that John H. Wishman, Enil Deny, and Jules Layunesse all enlisted Aug. 25, 1862 and serve in his company, 3/3/1864.

Return to top

Third Regiment, Rhode Island Heavy Artillery

August 1861 - September 1865

Cols. Nathaniel W. Brown, Edwin Metcalf, Charles R. Brayton.

Served at Pocotaligo, Morris Island, Fort Wagner, Petersburg, etc.

Records:

Volume 30.    Morning reports, 9/1861 - 9/1862

Volume 31.    Morning reports, 9/1862 - 3/1864

Volume 32.    Clothing book, Company A.

Volume 33.    Clothing book, Company B.

Volume 34.    Clothing book, Company C.

Volume 35.    Clothing book, Company D & F.

Volume 36.    Clothing book, Company G, H & K.

Volume 37.    Clothing book, Company L & M.

Volume 38.    Guard duty reports, 7-10/1862

Volume 39.    Record of endorsements, 1865

Box 1, folder 18.       Account book, 6/1863 - 8/1864, kept by George M. Turner of Co. A. Includes some personal accounts, and a list of personal letters sent.

Box 1, folder 19.       Enlistments, Company B, 8/19/1861

Box 1, folder 20.       Guard report, Folly Island, 12/11/1863 (also includes 1st U.S. Artillery)

Related papers:

Isaac Bishop Papers (MSS 9001-B). Discharge as private in Co. A, Morris Island, 1/21/1864.

Charles Ray Brayton Papers (MSS 304). Includes journal kept as captain of Company C during siege of Fort Wagner, August 16 to August 30, 1863, with transcription. Also letters written home. Later colonel of regiment.

Nathaniel W. Brown (MSS 9001-B). Roll of Company D, July 23, 1861.

Comstock Family Papers (MSS 169). Includes two orders received by Joseph J. Comstock Jr. as officer in Company M from 1861 to 1863; and letter written to Comstock Sr. assuring him of son's health, 7/11/1863, Folly Island.

Benjamin Gladding (MSS 9001-G). 10 letters from the front from Lt. William A. Sabin of Company C, 1862-1865.

Michael Gormley Papers (MSS 9001-G). 12 items re pvt. in Company I awarded medal of honor.

Grand Army of the Republic Records (MSS 448). Includes records of the Third Regiment Veterans Association, in boxes 2, 18 and 19.

George H. Luther (MSS 9001-L). Memoir of prison experiences by private in Company A, 8/64 - 3/65.

Matteson Family Papers (MSS 1021). Includes 22 letters by Assistant Surgeon Job Kenyon, 9/15/1862 - 1/1/1863. Very well-written, with complete transcriptions.

James McNiff Papers (MSS 9001-M). Discharges from Companies I (1864) and C (1865).

Edwin Metcalf Papers (MSS 9001-M). Metcalf was colonel of the regiment. This small collection includes three letters re the death of his son Lt. Frederick Metcalf of Co. B, several muster rolls and two field orders.

Pendleton Family Papers (MSS 1086). Letter from William H. Worden, Company C, 9/25/1861. He died of disease at sea aboard the Cahawba on 11/1/1861.

Soldiers and Sailors Historical Society Records (MSS 723). Includes reminiscences of regimental chaplain Frederic Denison; and Michael J. Higgins, who served in Co. K, G and M.

Thayer-Jackson-Hawkins Papers (MSS 748). Includes 13 letters from Ziba C. Thayer of Company C to his sister Sophia Hawkins.

George M. Turner (MSS 9001-T). 2 letter books of sergeant in Company A, 1861-1895.

Return to top

Fifth Regiment, Rhode Island Heavy Artillery

October 1861 - June 26 1865

Col. Henry Sisson

Served at Roanoke Island, New Berne, etc.

Records:

Volume 40.    Morning Report, 1861-65

Volume 41.    Clothing book, Company A & B, 1861-65

Volume 42.    Clothing book, Company C, 1861-65

Volume 43.    Clothing book, Company D, 1861-65

Volume 44.    Clothing book, Company E, 1861-65

Volume 45.    Clothing book, Company F & G, 1861-65

Volume 46.    Clothing book, Company H-K, 1861-65

Related papers:

Charles F. Gladding Papers (MSS 440). 0.5 feet of papers as lieutenant in Company F, hospital steward, and regimental adjutant. Including official regimental records.

William Myrick Family Papers (MSS 988). Includes statement of identity for Corp. Samuel H. Grimwood of Co. E, 5th R.I. Heavy Artillery, 3/12/1862.

Tenth Light Battery, Rhode Island Volunteers

Also known as Company L of the 10th R.I. Infantry.

3-month unit, May 24 - August 30 1862

Recruited from the Providence Marine Corps of Artillery.

Capt. Edwin C. Gallup.

Defense of Washington.

No records.

Related papers:

Luther Winslow (MSS 9001-W). Includes two letters written to Corp. Nathaniel Winslow by younger brother in Providence, 7/1862.

Return to top

Fourteenth Regiment, Rhode Island Heavy Artillery (Colored)

August 28 1863 - October 2 1865

Renamed Eleventh United States Heavy Artillery (Colored) in April of 1864.

Col. Jacob Hale Sypher

Served in the Department of the Gulf and on garrison duty in New Orleans.

Records:

Box 7: Enlistments, 1863-65

                        Morning reports, Company H, 1/1864 - 10/1865

                        Orders, 1865 (3 items)

Related papers:

Joshua Melancton Addeman Papers (MSS 252). Captain of Companies H and L. Includes commissions, a few quartermaster records, and an excellent letter dated 7/21/1865 re two of his soldiers being used as servants without authorization.

Phanuel E. Bishop Diary (MSS 9001-B). Diary of lieutenant in Company B, December 18 1862 to June 30 1864.

Comstock Family Papers (MSS 169). Includes copies of two letters re meritorious service of Joseph J. Comstock Jr. as major at Fort Esperanza, 1864.

Charles P. Gay (MSS 9001-G). Commission as lieutenant.

Soldiers and Sailors Historical Society Records (MSS 723). Includes reminiscences of Lt. Col. Nelson Viall.

Nelson Viall Papers (MSS 772). Includes commissions and other papers re service as Lt. Col.

Return to top

U.S. CAVALRY REGIMENTS

First Regiment, Rhode Island Cavalry

December 14 1861 - August 3 1865

Cols. Robert B. Lawton, Alfred N. Duffie

Served at 2nd Bull Run, Middleburg, Deep Bottom, Appomattox, etc.

Records:

Volume 47.    Clothing book, Companies A, B, E, F, 1862-1865

Volume 48.    Clothing book, Companies C, D, G, H, 1862-1865

Box 1, folder 21. Ledger book of ordnance, 8/1863 - 2/1864.

Related papers:

J.W. Angell (MSS 9001-A). Letter to Harriet Angell from Co. B (Providence Guards), 4/11/1863.

George N. Bliss Papers (MSS 298). Correspondence and documents re service as officer in Companies G and C, 1861-1879.

George Whitson Darling Papers (MSS 9001-D). Essay titled "The First R.I. Cavalry at Kelly's Ford" (26 pages) re service in Co. B on 3/17/1863; also commissions, muster rolls, etc.

Preston M. Farrington (MSS 9001-F). Undated letter written as major re Battle of Middleburg, VA which occurred on 6/17/1863.

Mary Shove (MSS 9001-S). Letter dated 10/7/1863 from a cousin named “Eddie” who apparently served in the 1st R.I. Cavalry; mentions dismissal of Lt. Charles C. Leonard.

William H. Turner Scrapbook (MSS 9001-T). Covers 1862-1863 and 1873-1904, mostly relating to the 1st R.I. Cavalry and its veterans; served as officer in companies A and H, and as major of regiment.

Soldiers and Sailors Historical Society Records (MSS 723). Includes reminiscences of George N. Bliss (officer, Companies G and C); and George A. Earle (private, Company F).

John H. Warner (MSS 9001-W). Diary by member of Company M, 1863.

Second Regiment, Rhode Island Cavalry

Formed August 31 1862; absorbed into 1st Louisiana Cavalry, September 1863; transferred to 3rd R.I. Cavalry, January 1864.

Col. Augustus W. Corliss

Served in Department of the Gulf, etc.

No records or related papers found.

Return to top

Third Regiment, Rhode Island Cavalry

July 1 1863 - November 29 1865

Col. Willard Sayles

Served in Department of the Gulf, etc.

Records:

Volume 49.    Clothing book, Company A-C.

Volume 50.    Clothing book, Company D, E.

Volume 51.    Clothing book, Company F-H.

Volume 52.    Clothing book, Company K-M.

Box 1, folder 22. Muster-out roll of troops in hospital in Philadelphia, 1865.

Related papers:

Andrew Bowen (MSS 9001-B). Pension certificate for Civil War service in 3rd R.I. Cavalry, 1913 (updated through 1920).

Arthur C. Gilligan Diary (MSS 9001-G). Transcription of diary by sergeant in Company C dated December 2 1864 - August 3 1865. 55 pages.

Bartholomew W. Llufrio (MSS 9001-L). Letter by private of Company D, 6/8/1864, written from hospital in New Orleans. In part: "In Company D we had now commisen officers that was worth a sent. Capt. Bushee is a coward... I am not satesfide with R.I. they have not don as thay agreed to do by me." Describes picket duty and capture of Union boats.

Amos D. & James Y. Smith Collection (MSS 234). Includes letter from Brig. Gen. Richard Arnold re 3rd R.I. Cavalry, 8/26/1864, in box 2, folder 11.

John B. Wells Papers. (MSS 9001-W). Nine letters from the saddler of Troop G to family in Westerly, February to September 1864. Also notebook giving troop roster.

Seventh Squadron, Rhode Island Cavalry

3-month unit, June 24 - September 26 1862.

Served in defense of Washington, and at Harper's Ferry.

Records:

Box 1, folder 23.       Record book, Company A, 1862. Includes passes, camp schedule, etc.

                                    Unit history (typed).

Related papers:

Christopher Vaughn Jr. Papers (MSS 9001-V). Typescript copy of letter to family dated 7/10/1862; commissions in militia; copy of the unit history mentioned above.

Return to top

MISCELLANEOUS CIVIL WAR RECORDS:

Forty-first Regiment, U.S. Infantry (colored)

Box 8. Quartermaster's store, 1865

                        Statement of charges on muster and payrolls, 1865

                        Inventory and inspection report, 1865

2nd Division, 18th Army Corps

Became 1st Division, 25th Army Corps

Volume 53.    Orderly book, 4/1864 - 1/1865

Rhode Island Adjutant General

Box 1, folder 24.       Record book, 1862-1865. Includes accounts between R.I. and the federal government, 1862-1865; summaries of correspondence, 1862-1864; lists of officers mustered; various memoranda.

Related papers from the Hospital Guards, Rhode Island Volunteers:

George H. Peck (MSS 9001-P). Diary of corporal in Hospital Guards, stationed at Portsmouth Grove hospital in R.I., 1864-1865.

Related papers from sailors in the Navy:

Joseph E. Brown (MSS 9001-B). Pension and discharge records as black soldier in U.S. Navy.

Charles T. James (MSS 9001-J). Letter from W.D. Dockray aboard U.S. Steam Ship Constitution requesting projectiles, 7/16/1862.

Robert Kelly Papers (MSS 9001-K). Includes a letter from Robert Kelly to his wife from the U.S.S. Mississippi, 4/28/1862

Sessions Papers (MSS 712). Includes 10 letters from Sandford D. Stalker of Providence while serving aboard the U.S.S. Cincinnati, 1864-1865. In box 3, folder 43.

Return to top

Related papers from soldiers not in R.I. units:

Richard J. Arnold Papers (MSS 32). Papers of Rhode Island who owned plantations in Georgia; letters re son who served in Georgia regiment for the CSA.

Blackstone Manufacturing Company Records (MSS 9, sg 1). In Series G, box 1, folder 30: records re the 51st Massachusetts Infantry, Company K, including bounties paid, lists of volunteers, etc., 1862-1864.

Walter S. Burges Papers (MSS 836). Includes letters from nephew Lorenzo M. Johnson, a soldier serving in Washington Territory; and from Burges' sister Mary Johnson, who describes her husband's efforts to assist wounded soldiers in 1862.

Ambrose Burnside Papers (MSS 321). An important collection which includes extensive outgoing correspondence books, reports and other records as Major General.

Harry C. Cushing Papers (MSS 82). 0.5 linear feet of letters dated 1861-1865 from a captain in the Fourth U.S. Artillery, Battery F. Including copies of letters from a collection at the University of Tennessee at Knoxville.

George E. Davis (MSS 175). Papers of captain in Company D in the 10th Vermont Infantry. Commissions, passes, and extensive post-war correspondence re the battle of Monocacy.

Goddard Family Papers (MSS 442). Including papers of Maj. Robert Hale Ives Goddard of the U.S. Army: a letter from Ambrose Burnside dated 8/25/1861; letter home, 3/30/1865; letter to "my dear General", 3/26/1865 describing battle; a folder of passes and orders dated 1863 and 1865.

George Sears Greene Papers (MSS 460). Includes three folders of correspondence and reports as Brigadier General; and manuscript accounts of the battles of Gettysburg and Antietam written after the war.

Lucy Greene Papers (MSS 463). Includes letters written by Charles W. Greene of the 19th U.S. Infantry, and by Pvt. Dutee Greene Chapman of the 1st Massachusetts Cavalry, Troop A.

Hagadorn-Wells Family Papers (MSS 147). Includes six letters from Amos Potter Wells of New York as major in the 20th U.S. Colored Infantry, 1864-1865, to half-sister Lizzie (Wells) Hagadorn (1/3/65, 5/14/65, 9/28/65, 12/28/65) and her husband Frank Hagadorn (1/20/64, 9/25/64).

Ives-Gammell-Safe Papers (MSS 442). Includes diary and extensive correspondence of Lt. Robert Hale Ives Jr., an aide to General Rodman, 9th Army Corps, who died from wounds suffered at Antietam, 1862. Also reports on Antietam by Ambrose Burnside and J.D. Cox.

Pendleton Family Papers (MSS 1086). Letter (10/10/1862) from Henry Aldrich Pendleton a Rhode Island resident who enlisted in the 14th Connecticut Volunteers. He was shot in the arm at the Battle of Antietam and his letter is written from the hospital and describes the battle.

Benjamin Ray Phelon Family Papers (MSS 618). Diary kept by Phelon in unknown regiment, April-August 1863 and in the 78th New York Infantry September-December 1863. Also miscellaneous commissions, pension papers and official correspondence, including service in Quartermaster's office of the U.S. Military Railroad, 1864-1865.

James H. Remington Papers (MSS 166). Remington was born in Warwick, RI and enlisted in the 7th RI Infantry in 1862. After he was discharged for disability in 1863 he re-enlisted with the Veteran Reserve Corps (initially called the Invalid Corps) and served until 1868. After the war was over, he was assigned to do reconstruction work in Virginia with the Bureau of Refugees, Freedmen and Abandoned Lands, 1866-1868. The collection includes official records for the various units he served with, personal correspondence and diaries.

RIHSM (MSS 9003), vol. 17, p. 87. Hospital ration returns, 9/11/1864, 8th Connecticut Volunteers.

Ethel Colt Ritchie Papers (MSS 686). Includes a typescript of the diary of Samuel Gault of Boston, Mass., 1853-1863, including Civil War service, probably as an officer in the 38th Massachusetts Infantry.

Shepley Collection (MSS 9006). Includes letter from Brig. Gen. George F. Shepley to Gov. Fenton of New York, recommending Maj. Gates for promotion, 3/30/1865.

George R. Sherman Papers (MSS 9001-S). Papers while serving as captain of 3rd U.S. Colored Troops, 1863-1866.

William A. Spicer Papers (MSS 730). Includes manuscript on Maj. Henry H. Young, chief of scouts under Gen. Sheridan.

G.W. Swain (MSS 9001-S). Letter from soldier in unknown regiment in Washington, D.C. to family, describing hostile reception in Baltimore, 4/21/1861.

William H. Walcott Papers (MSS 9001-W). Includes 9 letters received as officer in 17th U.S. Infantry, memorial account of military career, and letter requesting a cavalry commission after losing a leg at Gettysburg: "I am as well fitted to serve my country as I ever was - provided I could command four legs instead of one and a half."

Return to top

Related papers from Civil War-related organizations:

Association for the Relief of Rhode Island Soldiers and Sailors in Washington (MSS 270). Records, 1862-1865. 0.25 linear feet.

Builders Iron Foundry Records (MSS 7). Extensive accounts and correspondence of a firm that manufactured large quantities of shot, shell and cannon for the Union Army.

Civil War Centennial Commission (MSS 9001-C). Records, 1958-1962.

Grand Army of the Republic (MSS 448). 25 feet of records from the G.A.R. and related veteran's organizations.

James H. Remington (MSS 166). He was an officer in the Bureau of Refugees, Freedmen and Abandoned Lands stationed in Virginia to help with reconstruction, 1866-1868. The collection includes extensive official and personal records on his work with the Bureau in 3 different districts in Virginia.

Rowland Hazard II Papers (MSS 483, sg 6). Includes a folder of receipts from the Rhode Island Sanitary and Relief Association, and two folders of records of the South Kingstown Committee on the Relief Fund. In box 15, folders 10, 22a and 22b.

Ladies Volunteer Relief Association (MSS 9001-L). Letters and papers, 1861. One folder.

Providence Tool Company Records (MSS 89). A few scattered Civil War-era records relating to munitions production, including correspondence and payroll.

Rhode Island Association for Freedmen (MSS 664). Minutes, accounts, correspondence, etc., of organization aiding freed slaves, 1864-1867. 0.25 feet.

Rhode Island Sanitary and Relief Association Records (MSS 676). 0.25 feet.

Rhode Island State Militia Records (MSS 673, sg 7). Includes about 200 Civil War-era draft cards for soldiers who never served in the army, mostly from Washington and Kent counties. Also records of several militia regiments that served in Rhode Island during the war.

Soldiers and Sailors Historical Society Records (MSS 723). Records of group dedicated to recording Civil War history in the late 19th century. Including unpublished reminiscences of many soldiers (recorded in this list under their respective regiments), correspondence, and general records. 0.75 linear feet.

Union League of Providence (MSS 764). Minutes, resolves, correspondence and membership, 1863-1866. 0.5 linear feet.

Return to top

Sources relating to the draft:

William W. Chapin Diaries (MSS 346). Diary entries from July 13 to 17, 1863 discuss the New York draft riots, Chapin's own draft notification and his payment of a $300 bounty to avoid it.

Alfred U. Collins Family Papers (MSS 1065). Two letters to Westerly Quaker leader Abel F. Collins requesting certificates of exemption from the draft, 8/7/1862 and 8/10/1862.

North Kingstown Town Papers (MSS 209). Includes enrollment of men aged 18 to 45 for draft, 8/26/1862.

Rhode Island State Militia Records (MSS 673, sg 7). Includes about 200 Civil War-era draft cards for soldiers who never served in the army, mostly from Washington and Kent counties.

Return to top

Women's diaries that comment on the war:

Sarah Bartlett Bullock Diaries (MSS 65). Good diaries by young unmarried Providence woman beginning in 1864.

Candace C. Carrington Diaries (MSS 334). Detailed but not very interesting diaries of middle-aged wife of textile magnate, 1862 onward.

Congdon Family Papers (MSS 363). Includes diaries of Mary R. Congdon (later Mary Dearstyne) throughout the war. The best entries are from an 1861 trip with her sea-captain father to San Francisco, where she reports on Union sentiment there. Entries are sporadic through 1865.

Diman Family Papers (MSS 386). Includes diary of Abby M. (Clark) Stimson, a wife of a Providence merchant in her sixties. The entries are sporadic and brief, but tend to focus on current events.

Other personal papers that relate to the war (this list is far from complete):

Zachariah Allen Papers (MSS 254). Includes a lecture titled "National Intervention in National Rebellions" read before the R.I.H.S. in 1862; an essay titled "Financial Perils of the Arts of Peace, as Affected by the Civil War in America"; four 1861 letters from an associate in Philadelphia discussing the transfer of assets further north; and war-time diaries.

Diman Family Papers (MSS ). Including one folder of correspondence of Henry W. Diman re recruiting and appointments from Barrington, R.I., 1861.

Herreshoff-Lewis Family Papers (MSS 487). Includes a letter from Anne F. Woods to Anne F. Herreshoff regarding the combat injury of their cousin Robert H. Ives Jr., 9/30/1862. Also extensive family correspondence from the war years, though few other letters seem to mention the war.

Amos Perry Papers (MSS 9001-P). Includes five letters written as American Consul to Tunis, 1862-1864, commenting on the war’s importance and the European reaction to it.

William A. Pierce (MSS 9001-P). Includes letters written by young civilian visiting Washington, 1861-1862.

Alva Woods Papers (MSS 816). Includes several letters re a trip from Providence to Washington and Norfolk in June of 1862. Family had lived in South for a period before war.

End of finding aid - return to top

RIHS1822