http://oac.cdlib.org/findaid/ark:/13030/tf7m3nb4xs No online items Camps Papers, 1905-1980 Processed by Daryl Morrison; rev. by Don Walker; machine-readable finding aid created by Don Walker University Library, University of the Pacific Phone: (209) 946-2404 Fax: (209) 946-2810 URL: http://www.pacific.edu/library/find/holt-atherton-special-collections.html 1998 University of the Pacific. All rights reserved. Mss218 1
Collection number: Mss218 University Library University of the Pacific Contact Information University Library, University of the Pacific Phone: (209) 946-2404 Fax: (209) 946-2810 URL: http://www.pacific.edu/library/find/holt-atherton-special-collections.html Processed by: Daryl Morrison; rev. by Don Walker Date Completed: 1994; 1998 Encoded by: Don Walker 1998 University of the Pacific. All rights reserved. Descriptive Summary Title: United Spanish Camps Papers, Date (inclusive): 1905-1980 Collection number: Mss218 Creator: Douglas Boyce Extent: 6 linear ft. Repository: University of the Pacific. Library. Shelf location: For current information on the location of these materials, please consult the library's online catalog. Language: English. Access Collection is open for research. Preferred Citation [Identification of item], United Spanish Camps Papers, Mss218, Holt-Atherton Department of Special Collections, University of the Pacific Library corporate name United Spanish War Veterans. Nelson A. Miles Camp No. 10 (San Francisco, Calif.) United Spanish War Veterans. Reinhold Richter Camp No. 2 (San Francisco, Calif.) United Spanish War Veterans. Funston-Royce Camp No. 61 (San Francisco, Calif.) subject Veterans -Societies, etc. Spanish-American War, 1898 Philippines -History -Insurrection, 1899-1901 San Francisco (Calif.) -History -Sources San Francisco (Calif.) -Social life and customs Mss218 2
Biography The Spanish American War lasted fewer than four months (1898). Conditions of the subsequent peace treaty obliged Spain to relinquish sovereignty over Cuba, Puerto Rico, the Philippine Islands and Guam to the United States. On the American side the war was fought entirely by volunteers. More than 392,000 rushed to join the military services and 11,000 died, mostly from tropical diseases such as yellow fever. Members of the United Spanish War Veterans were those in good standing in the Army, Navy, or Marine Corps of the United States, including medical personnel, Philippine Scouts and other organizations of native troops maintained by the War Department in the Philippine Islands, who served at any time during the insurrection in the Philippine Islands prior to July 4, 1902. Each "camp" of the United Spanish War Veterans was named for a significant participant in the War. The Nelson A. Miles Camp [San Francisco], for instance, was named for Lt. Gen. Nelson Appleton Miles, who had been the youngest commanding general in the Civil War, and was Commander-in-Chief of the U.S. Army during the Spanish American War. An April 30, 1977 newspaper article reported that there were 400 Spanish war veterans still alive in the nation (with 107 in California), that their average age was 98 years and that a group of 17 had gathered that year. Scope and Content The United Spanish War Veterans Collection consists of records of three San Francisco Camps of the United Spanish War Veterans: the Nelson A. Miles Camp No. 10; the Reinhold Richter Camp No. 2; and the Funston-Royce Camp No. 61. It includes ledgers; bulletins; 120 obituaries; 670 membership files; and photographs. It also contains correspondence from national, state and auxiliary organizations such as: the National Headquarters, United Spanish War Veterans, Washington, D.C.; the Department of California, United Spanish War Veterans, San Francisco; and, the Sons and Daughters of the United Spanish War Veterans. An index of member names is available in the on-site finding aid. BOX1: INDIVIDUAL MEMBER RECORDS, A-BE 1.1: Staff Research File 1.2-1.127: Files on 127 individual local members, A-Be Box 2: INDIVIDUAL MEMBER RECORDS, BL-BZ 2.1-2.121: Files on 121 individual local members, Bi-By Box 3: INDIVIDUAL MEMBER RECORDS, C-E 3.1-3.132: Files on 132 individual local members, C-E Box 4: INDIVIDUAL MEMBER RECORDS, F-H 4.1-4.158: Files on 158 individual local members, F-H Box 5: INDIVIDUAL MEMBER RECORDS, I-R 5.1-5.159: Files on 159 individual local members, I-R Box 6: INDIVIDUAL MEMBER RECORDS, S-Z 6.1-6.82: Files on 82 individual local members, S-Z Box 7: STATE LEVEL MATERIALS 7.1: DEPARTMENT OF CALIFORNIA. SPECIAL ORDERS, NOTICES, 1955-1979 7.2: DEPARTMENT OF CALIFORNIA. OFFICERS AND CAMP CONTACTS a-rosters Department officers, 1960-1961 b-camp officers, 6/7/76; ca. 1977; 1/1/77 [2 copies]; 8/1/78; 8/31/79; 2 postcards regarding elections 7.3: UNITED VETERANS COUNCIL OF SAN FRANCISCO [4 announcements] 7.4: HEADQUARTERS. DEPARTMENT OF CALIFORNIA. DEPARTMENT ORDERS, 1955-1972 [newsletters] 7.5: VETERANS HOME OF CALIFORNIA (Yountville) a-rosters of Spanish American War Veterans b-consolidated Morning Reports c-spanish American War Veterans Recognition Day, April 29, 1977 d-alex M. Nicoll to Comrade H.O. Coffman, July 12, 1960 e-stanley F. Dunmire, Commandant Veterans Home, Napa [telegram] f-invitation to 100 Birthday of Joseph J.H. Kluper, March 12, 1974 g-"veteran Home Head Named, Col. Dunmire Appointed at Yountville" [clipping] h-home Advisory Committee [clipping] i-press Release j-1969 Christmas Dinner card, pictures Veterans Home of California k-thanksgiving Day, 1960 [menu] Mss218 3
Container List 7.6: MANILA DAY PROGRAM, VETERANS HOME a-manila Day Program flyers, 1952-1953 b-6 photographs 7.7: FUNSTON-ROYCE CAMP #61 a-list of members, 7-22-60 b-funston Royce Review (4,11,12/52; 4,7/53 c-"funston-royce Camp is Host to Mrs. Eva Gere," n.d. [clipping] 7.8: CONSTITUTION AND BY-LAWS OF SAN FRANCISCO COUNCIL, April 23, 1928 7.9: SONS AND DAUGHTERS OF UNITED SPANISH WAR VETERANS a-the Son, 1952-1953 [newsletter] b-dept. of Calif. General Orders, 1953 [2 items] c-national Son Welcome to Wisconsin U.S.W. Veterans Auxiliary 98 7.10: PROCEEDINGS AND PROGRAMS OF STATE AND NATIONAL MEETINGS a-naval and Military Order of the Spanish-American War, Report for 1943 b-proceedings Fifty-eight Annual Encampment, Dept. of Calif. USWV, May 21-24, 1961 c-proceedings sixty-fourth annual encampment. Dept. of Calif., USWV, May 14-17, 1967 d-proceedings of the State Conventions,71st National Encampment, USWV, San Diego, Sept. 1969 e-proceedings of the State Convention,77th National Encampment, USWV, Indianapolis, September 8-13, 1975 7.11: "TAPS" [obituary] LISTS [CALIFORNIA CAMPS] a-july 11, 1955 b-june 30, 1964 c-sept. 20, 1964 d-postcard notice August 13, 1977 e-handwritten list on ledger pages, 1938-1940 7.12: NATIONAL HEADQUARTERS GENERAL ORDERS, 1953-1971 7.13: NATIONAL HEADQUARTERS. GENERAL ORDERS, MEMOS, 1954-1980 Box 8: NELSON A. MILES CAMP RECORDS 8.1: NELSON A. MILES BIOGRAPHICAL INFORMATION 8.2: BY-LAWS a-resolution to Amend Article XII b-santa Fe Trail Camp No. 108 to Dept. of Cal. regarding proposed by-law change, 11-21-56 8.3: RESOLUTIONS REGARDING MEETING TIMES 8.4: STATE LEGISLATION a-a Bill to create the United Spanish War Veterans Commission b-senate Bill No. 55, Jan. 13, 1959 c-senate Bill 210 to add United Spanish War Veterans to Military and Veterans Code d-enoch R.L. Jones to Dept. Legislation Committee, March 11, 1959 8.5: NELSON A. MILES CAMP NO. 10 BULLETINS, 1953-1961 8.6: NELSON A. MILES CAMP NO. 10 BULLETINS,1962-1976 8.7: NELSON A MILES CAMP CORRESPONDENCE, 1941-1971 8.8: NELSON A. MILES CAMP COMMANDERS, 1948-1968 8.9: NELSON A. MILES CAMP MEMBERSHIP LIST [listing birth dates, number, address; n.d.] 8.10: NELSON A. MILES CAMP MUSTER ROLL OF MEMBERS, 1957-1976 8.11: NELSON A. MILES CAMP OFFICERS' ROLL CALL, 1957-1972 8.12: NELSON A. MILES CAMP MEMBERS INTERRED IN LOCAL CEMETERIES a-ledger of members interred at Holy Cross Cemetery b-lists of members in Holy Cross Cemetery, Mount Olivet, Italian, Woodlawn and Cypress Lawn 8.13: NELSON A. MILES CAMP QUARTERMASTER REPORTS, 1974-1975 8.14: NELSON A. MILES CAMP ENCAMPMENTS Mss218 4
Container List a-forms identifying accredited representatives of Miles Camp to National Encampments b-programs of Encampments c-ribbon from 1975 encampment 8.15: NELSON A. MILES CAMP---CAMP HISTORIAN a-report, 1959 b-spanish Vet Chief Gets High Honors, 1968 [clipping] c-"kill or Be Killed Say Vets on the Terror of War" SF Examiner (12-4-69) d-"spanish War Veterans" Stars & Stripes (6-17-76), p. 9 e-"17 Spanish War Veterans Keep Old Memories Alive" (4-30-77) 8.16: NELSON A. MILES CAMP---DEATH NOTICES [arr. alphabetically] Box 9: NELSON A. MILES CAMP---MINUTES, 1950-1966 9.1: 1950 9.2: 1953 9.3: 1957 9.4: 1958 9.5: 1959 9.6: 1960 9.7: 1961 9.8: 1962 9.9: 1963 9.10: 1964-1966 Box 10: PHOTOGRAPHS 10.1: 27th Annual Encampment, U.S. W.V. Department of California at Fresno, California, May 11-14th, 1930. [4 foot panoramic views of participants] 10.2: unidentified event, [possibly Manila Day at the Veternas Home, see Manila Day folder; 4 photos] 10.3: Men at Banquet Table. Veteran National Guard of California. Bergez and Franks, May 19th, [1915?] Eastern Art Co. San Francisco Box 11: REINHOLD RICHTER CAMP No. 2 11.1: Roster and Descriptive Ledger Book, 1905-1951 11.2: Minutes, 1938-1944 11.3: Scrapbook [misc. literary, sentimental and historical clippings] 11.4: "Americanism" [placard presented by Nelson A. Miles Camp No. 10] Mss218 5