Skip to main content

RG 049. Commission for State Aid

 Record Group
Identifier: RG 049
Record of state aid rendered to disabled & destitute soldiers & families of deceased Civil War veterans Commission for State Aid established pursuant to public law 1885 chapter 488, “An Act for the relief of disabled and needy soldiers and sailors of the late war, and the needy widows and children of deceased soldiers and sailors”, approved April 23, 1885 (C#0210 – Acts & Resolves, of the General Assembly, Vol. 89). Commissioners consisted of Eugene A. Cory, Commander of the Department of Rhode Island, Grand Army of the Republic serving as ex – officio Chairman, Elisha Dyer Jr., Adjutant General ex – officio Secretary & seven veteran soldiers or sailors of the war including William E. Hubbard (resigned, succeeded by William O. Thatcher May 16, 1886) of Woonsocket; Ansel D. Nickerson of Pawtucket, Walter A. Read of Chepachet, Herbert F. Bennett of Bristol, Gideon Spencer of East Greenwich, William A. Stedman of Newport & George Carmichael Jr. of Shannock. Appropriation of $5,000 (later increased to $10,000) annually allocated with State divided into eight districts for administrated purposes. Commissioners required to report monthly, giving recipient name, type of services rendered, amount paid & the reason for assistance. Consolidated returns submitted to the to the Secretary and presented in annual report of Adjutant General communicated to General Assembly.

Found in 1 Collection or Record:

Commissioners for State Aid: Civil War Veterans and Families records

 Series — Box Commissioners for State Aid: Civil War Veterans and Families: correspondence, 1885-1889 and Temporary Soldiers Home ledger, 1886-1889
Identifier: 1636-1446
Abstract

Record of state aid rendered to disabled & destitute Civil War soldiers & families.

Dates: 1885-1889