Skip to main content

Rhode Island--History--Civil War, 1861-1865.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Adjutant General Orders Received, Executive Department, 1857-1863

 Digital Work
Identifier: 8cabe215-9112-411c-9675-677ed7e9421b
Dates: 1857-1863

Battle of Gettysburg Commemoration souvenir program, July 3, 2013

 Item
Abstract The Battle of Gettysburg Commemoration July 3, 2013, Rhode Island State House Rotunda event program sponsored by The Providence Marine Corps Artillery; Elisha Dyer Camp 7; RI Department of the Sons of Union Veterans of the Civil War; Members of the 103rd Field Artillery; The Artillery Company of Newport; and Guards of Thunder. Also included is a short history of the Gettysburg Gun; a short biography of former Chief Justice of the Supreme Court of RI Frank J. Williams; short administrative...
Dates: July 3, 2013

Captain Lewis Leavens papers

 Collection — Folder 2. Captain Lewis Leavens papers, 1854-1870.
Identifier: 2021-14
Content Description Accession includes commissioning documents from the New York state militia and the Rhode Island Volunteers 7th Regiment.1. Photograph (carte-de-visite or CDV) presumed to be Captain Lewis Leavens. 2. Photograph (carte-de-visite or CDV) of J M Dyckman coat of arms (ZYT Bestendig "Be Constant") . 3. Lewis Leavens 2nd Lt. of Riflemen in the 18th Regiment 7th Brigade and 2nd Div. commission for New York State Militia, Nov. 23, 1854. 4. Lewis Leavens 1st Lt. in the 18th Regiment 7th...
Dates: 1854-1870

Civil War: Certificates of discharge, 1861-1865

 Sub-Series — Box Civil War: Certificates of Discharge, 1861-1865
Scope and Contents From the Series: Records of Rhode Island forces organized & engaged in the service of the Union against Confederate forces, 1861 – 1865. Includes national, executive, & military correspondence & orders, commissions, appointments & resignations, enlistment, muster & descriptive rolls, bounty & pay receipts, morning and post guard reports, monthly returns, recruits forwarded, ordnance & equipment issued, special requisitions, clothing books, field reports of casualties &...
Dates: 1861-1865

Civil War Military records

 Series — Multiple Containers
Identifier: C#00472-C#01171
Scope and Contents Records of Rhode Island forces organized & engaged in the service of the Union against Confederate forces, 1861 – 1865. Includes national, executive, & military correspondence & orders, commissions, appointments & resignations, enlistment, muster & descriptive rolls, bounty & pay receipts, morning and post guard reports, monthly returns, recruits forwarded, ordnance & equipment issued, special requisitions, clothing books, field reports of casualties &...
Dates: 1856-1894; Majority of material found within 1861-1865

Civil War reference volumes and publications, 1862-1993

 Sub-Series
Abstract

This subseries consists of of 28 volumes of published and unpublished manuscripts documenting the history of regiments and battles involving Rhode Island soldiers during the Civil War.

Dates: Publication: 1862-1993

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

First Rhode Island Cavalry Veteran Association papers

 Series — Multiple Containers
Identifier: C#00022
Abstract

The First Rhode Island Cavalry Veteran Association papers consist of a receipt book, the Constitution of the organization, a listing of the names of members, the minutes of the executive committee, and the treasurer's reports.

Dates: October 27, 1874-August 8, 1918

General Assembly Special Senate Committee testimony transcripts

 Series — Folder General Assembly Special Senate Committee testimony transcripts, 1865
Identifier: C#00471
Abstract

Function: To record information on a Senate Committee pertaining to the enlistment of George E. Smith. Contents: Testimony before a committee of the state sentate investigating the enlistment of George E. Smith into the United States army. Smith was a minor enlisted from a reform school to serve during the Civil War. Included: name of person testifying, name of interrogator, date of testimony, transcript of the conversation between the two parties.

Dates: March 7, 1865-March 10, 1865

Gettysburg Gun ownership document

 Item — Box Gettysburg Gun ownership document, 1874
Identifier: 2007-20
Abstract

Consists of one framed dociment (19" x 23 1/4") dated February 19, 1874 of the 43rd Congress of the United States transferring the ownership of the Gettsyburg Gun to the State of Rhode Island.

Dates: February 19, 1874

Rhode Island Memorial at Vicksburg photograph

 Item — Folder 19 Elwell, Frank E. Sculptor - Photographs of the Rhode Island Memorial at Vicksburg, 1965
Identifier: 1636-4029
Dates: 1965