Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access

Similar documents
LEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA

CONFEDERATE STATES OF AMERICA. ARMY. Confederate States of America Army records,

The Filson Historical Society. Watts, Elijah S. Papers,

ARTHUR W. HYATT PAPERS Mss. 180 Inventory

In the last issue of NGS Magazine, we learned

Inventory of the Fred L. Walker papers

57TH INDIANA INFANTRY REGIMENT RECORDS,

Civil War Collection (bulk dates ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

Guide to the Development Office Collection BC05.07

Civil War Muster Rolls - Myrick

Provisional Army of Tennessee Records Record Group 4

The 11 th Massachusetts Volunteer Infantry

CAPTAIN JOHN GLAZE DIARY, 1865

WILLIAM S. (WILLIAM STANLEY) MEAD COLLECTION,

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn

Military Genealogical Records:

Fort Atkinson, Nebraska

Guide to the Rhode Island 11th United States Heavy Artillery (Colored)

Joseph Grimm. Musician. Researched by Wickman Historical Consultants. 100 th Ohio Volunteer Infantry, Company B.

Josiah Goodwin Diaries and Research Collection (Mss. 4886) Inventory

Inventory of the Dr. Elizabeth M. Bear Collection,

NATIONAL HISTORICAL PUBLICATIONS & RECORDS COMMISSION

The Filson Historical Society. Ezra Buchanan, Papers,

The Filson Historical Society. Theodore F. Allen Diaries,

Guide to the Barnard College Essay Contest Records BC36.02

ROBERT H. CRIST CIVIL WAR LETTERS, 1861

STOUT, SAMUEL HOLLINGSWORTH, Samuel Hollingsworth Stout papers,

Guide to the Civilian Conservation Corps Collection MSS No online items

E. J. COCKFIELD AND FAMILY PAPERS (Mss. 989) Inventory

D.B. 48, F. 1, 5-15; D.B. 100, F ; D.B.

Guide to the Joseph C. Ives Personal Correspondence

United States Provost Marshal General s Bureau Records, Camp Carthage (Tenn.)

LAMBREMONT (JOHN D.) FAMILY PAPERS (Mss. 2863) Inventory

Military Affairs, Series 1 3, Boxes 1 173, Microfilm

1st Regiment Infantry, Pennsylvania records

MONROE (ETHEL V.) PAPERS Mss Inventory

Hideo Nakamine Papers

LaGrange Military Academy

Civil War Soldiers Buried in Portland s St. Mary s Cemetery

Guide to the San José State University Campus Buildings Records. No online items

Murray, George W., George W. and Pauline Murray, Jr., papers

[Waco] United Confederate Veterans: Pat Cleburne Camp Collection #0127 1

Physical location: Defense Language Institute Foreign Language Center Archives. Languages: Languages represented in the collection: English & Spanish

Guide to the Records of National Negro Health Week

GEORGE AND SHIRLEY CLARK CIVIL WAR COLLECTION, 1994

Guide to the Joseph Leland Cosby Papers, MS0299. The Mariners' Museum Library at Christopher Newport University

NEW HOPE CHURCH, GA. (Dallas), KENESAW MOUNTAIN, GA., THREE YEARS SERVICE. FREEMAN S FORD, VA., LOOKOUT VALLEY, TENN., PEACH TREE CREEK, GA.

Theodule Leonard Papers (Mss. 1209) Inventory

WORLD WAR I ORAL HISTORIES COLLECTION, CA, ;

Guide to the Bonney Family Correspondence , 1868

HUGH GASTON CIVIL WAR LETTERS, , 2004

THOMPSON S.. MOUNTAIN, TENN., NOVEMBER 24, MISSION RIDGE, TENN., NOVEMBER 25, ROCKY FACE RIDGE, GA., THREE YEARS

William Neal McGrew Civil War Diaries,

Affiliated Schools and Companies - AFS

Inventory of the Carr Family Papers, circa

VICTOR HUGO NYSEWANDER CORRESPONDENCE,

African American Faces of the Civil War: An Album

NATIONAL GUARD or HAWAII

Ball State University Foundation records RG

Guide to the Tuskegee Airmen, Inc. Los Angeles Chapter records. No online items

WILKINSON, Robert. Digital Howard University. Howard University. MSRC Staff

Downing - Eubank Collection, (MSS 93)

The Mildred Montag Collection

Southmayd, Henry J., Jr., Henry J. Southmayd, Jr., World War II letters to the Southmayd family (bulk dates )

MS-237 Jack Savage Papers

Theodore E. Boyd World War I Collection

Preliminary Inventory to the Robert Tryon Frederick Papers, No online items

Civil War Collection,

Barnard College War Service - World War II Materials BC 27

Oswego and The Civil War: Company A 24th Infantry

ROBERT J. KENNEDY COLLECTION, ; 2009

American Legion, Wellesley Post 72 Collection Wellesley Historical Society

Guide to the Thomas McLaughlin Papers

Guide to the World War I Letters of Henry W. Straus

The Ward M. Canaday Center for Special Collections The University of Toledo

FINDING AID TO THE PURDUE UNIVERSITY COMMENCEMENT PROGRAMS AND INVITATIONS COLLECTION,

Inventory of the Edward H. Forney papers. No online items

McMillan Family Papers

Created by Andrea M. Bentley. Major Battles

Schuylerville Public Library Artifact Collection Finding Aid

Guide to the Marcus A. Foster Collection

FINDING AID TO THE WILLIAM WHALEN PAPERS,

Finding aid for the Woman's Committee of the Council on National Defense, Grand Rapids, Michigan unit records Collection 174

To His Excellency John A. Andrew Governor of Massachusetts

World Book Online: The trusted, student-friendly online reference tool. Name: Date:

Guide to the William Monegan Papers, Catalog Number MS014. The Library at The Mariners' Museum

NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING Ml 028

FINDING AID TO THE PURDUE UNIVERSITY AFRICAN AMERICAN STUDENTS, ALUMNI AND FACULTY COLLECTION,

HARRIS, HELEN CURL. Helen Curl Harris papers,

Knisley, Clyde Vernon, Jr., (MSS 84)

Brakes in the Civil War

My great great grandfather, John William Needles, and great great grandmother, Elizabeth Bradford, were married in Xenia in January, 1842.

Westmoreland Lock Hospital

Guide to the Merchant Marine/Navy World War Two Oral History and Memorabilia Collection

Tupper, Samuel, Reverend, fl Diary of the Reverend Samuel Tupper 1865 May June 30

Guide to the Blumenthal Brothers Chocolate Company Records and Blumenthal Family Papers

Clarence L. Alford Collection

Loyola University Physics Department Collection. Special Collections & Archives Loyola University Library Collection 38

A D D I S O N. MLC Civil War Portfolio Image List. Addison Gallery of American Art. Description

Finding aid for the Avery C. Gilleo collection Collection 198

Transcription:

The Richard Titus Papers Repository Dutchess County Historical Society 549 Main Street Poughkeepsie, NY 12601 (845) 471-1630 http://www.dutchesscountyhistoricalsociety.org/ dchistorical@verizon.net Access Number DC.0001 DC.0051 Processed by Finding Aid Author: Gregory Wiedeman, 2013 Arranged by: unknown & Gregory Wiedeman, 2013 Described by: unknown Preservation work: unknown Encoded by: n/a Date Completed 2013 February 3 Creators Richard Titus Extent 2 linear ft Dates Inclusive: 1862 1991 Bulk: 1862 1865 Conditions Governing Access 1

No Restrictions Languages English Scope and Content The collection consists of administrative records from Captain Richard Titus s Civil War service. This includes a broadside advertisement for recruits and the individual enlistment records of 75 men from Dutchess County which formed Company I of the 150 th NY Volunteer Regiment. These records are detailed: listed are the age, occupation, height, eye color, hair color, and complexion of each enlisted man. Also included are extensive administrative records of Company I that document supplies and ordnance and monthly returns of men (basically head counts) for the entire period the company was active. Some bound material is also included, which contains the morning reports for the entire active period. Richard Titus s wartime family correspondence is also included. Historical Note Richard Titus was a recruiter attached to the 150 th NY Volunteer regiment. Men enlisted from August 20 th to October 9 th, 1862 and Company I was mustered out in October 1862 and was part of a garrison at Baltimore in the spring of 1863. In July 1863 they marched to Gettysburg where they saw action at Culp s Hill on July 2 nd 1863 and lost 1 man killed in action. Later they were assigned to the Army the Cumberland and were stationed in Alabama and before seeing action during the Atlanta campaign and the subsequent March to the Sea. Provenance The Collection was donated to the Dutchess County Historical Society by this Florence Titus and Alisa Titus Marshall in 1942 & 1948. Subject Headings Civil War Copyright Notice Individuals requesting reproductions expressly assume the responsibility for compliance with all pertinent provisions of the Copyright Act, 17 U.S.C. ss101 et seq. Patrons further agree to indemnify and hold harmless the Dutchess County Historical Society and its staff in connection with any disputes arising from the Copyright Act, over the reproduction of material at the 2

request of patrons. For more information please visit the following website: http://www.loc.gov/copyright/title17/. Container List Series 1 Broadside Series 2 Volunteer Enlistment Papers (150 th NY Volunteer Regiment) Series 3 Return of Officer s Men (150 th NY Volunteer Regiment Company I) Series 4 Muster Rolls Series 5 Correspondence from Richard Titus Series 6 Documentation from Richard Titus s command of the 150 th NY Volunteer Regiment Series 7 Bound books Series 8 Circulars Series 1 Broadside Box 1 File 1 Broadside: Rally! for the Dutchess Regiment! 1862 Series 2 Volunteer Enlistment Papers (150 th NY Volunteer Regiment) Box 1 (continued) File 2 Edward Hurt 1862 August 20 File 3 Henry Dykerman 1862 August 22 File 4 James E. Free 1862 August 27 File 5 George Marshall 1862 August 27 File 6 Daniel Wheeler 1862 August 27 File 7 James McLeavy 1862 August 29 File 8 Edward L. Florance 1862 August 30 File 9 John N. Miller 1862 August 30 File 10 David Howard 1862 September 1 File 11 Silas Howard 1862 September 1 File 12 Calvert Abel 1862 September 3 File 13 John S. Mead [2 copies] 1862 September 3 3

File 14 Alexander Rodgers 1862 September 3 File 15 Thomas Rodgers 1862 September 3 File 16 Thomas Mack 1862 September 4 File 17 Edward I. Van Wagner 1862 September 4 File 18 Edward Welling 1862 September 4 File 19 William H. Cash 1862 September 5 File 20 Daniel L. Du bois 1862 September 5 File 21 Theopholis Humphrey 1862 September 5 File 22 Theodore F. Lockwood 1862 September 5 File 23 Sylvester Potter 1862 September 5 File 24 William M. Stillwell 1862 September 5 File 25 Jeremiah Wolvin 1862 September 5 File 26 Josiah Budd 1862 September 6 File 27 Joseph Dykeman 1862 September 6 File 28 William H. Hall 1862 September 6 File 29 William Hall 1862 September 6 File 30 Mark Hurd 1862 September 6 File 31 Seneca Humeston 1862 September 6 File 32 Eli June 1862 September 6 File 33 Levi King 1862 September 6 File 34 Patrick Leonard 1862 September 6 File 35 Charles E. Parmetier 1862 September 6 File 36 William H. Pinkham 1862 September 6 File 37 William H. Roberts, Jr. 1862 September 6 File 38 George Sackett 1862 September 6 File 39 Gilbert Seaman 1862 September 6 File 40 Edgar Ledore 1862 September 6 File 41 Briggs E. Smith 1862 September 6 File 42 Chas H. Smith 1862 September 6 File 43 Thomas G. Traver 1862 September 6 File 44 George C. Washburn 1862 September 6 File 45 Robert Wright 1862 September 6 File 46 Newton Odell [2 copies] 1862 September 8 File 47 James Whalen 1862 September 9 File 48 Albert Allen [2 copies] 1862 September 12 File 49 Henry Hoffman 1862 September 12 File 50 Job H. Auson [2 copies] 1862 September 16 File 51 Stephen [illegible] 1862 September 16 File 52 Charles Milson [Wilson, Hilson?] 1862 September 16 4

File 53 Allen Winegen (?) [2 copies] 1862 September 16 File 54 Eli Houghtailing [2 copies] 1862 September 18 File 55 William Parmetier [2 copies] 1862 September 18 File 56 Platt C. Curtiss [2 copies] 1862 September 19 File 57 George W. Holden [2 copies] 1862 September 19 File 58 Elijah Ward [2 copies] 1862 September 19 File 59 George W. Quick [2 copies] 1862 September 22 File 60 John Whaley, Jr. [2 copies] 1862 September 23 File 61 John Connell 1862 September 25 File 62 Sidney D. Boughton 1862 September 29 File 63 Joseph Connell 1862 September 29 File 64 George T. Cook [2 copies] 1862 September 30 File 65 William H. Kniffen 1862 September 29 File 66 George W. Worden 1862 September 29 File 67 Theodore F. Wolven [2 copies] 1862 September 30 File 68 William McAllister [2 copies] 1862 October 3 File 69 Stephen J. Anson [2 copies] 1862 October 4 File 70 Martin Gaven [2 copies] 1862 October 4 File 71 Matthew Crampton [2 copies] 1862 October 6 File 72 James Haden [2 copies] 1862 October 6 File 73 John Hart [2 copies] 1862 September 6 File 74 Henry Barnes [2 copies] 1862 October 6 File 75 Almon Edson [2 copies] 1862 October 9 File 76 Theodore Wicks 1862 August 30 Series 3 Return of Officer s Men (150 th NY Volunteer Regiment Company I) Box 1 (continued) File 77 Return of officers & men, 150 th Regiment NY Volunteers, Company I Captain Benjamin S. Broas & Captain Richard Titus [23 items] 1862 October 1865 March Series 4 Muster Rolls Box 1 (continued) File 78 Muster Rolls (18 items, 1862 November 1862 December missing) 1862 October 11 1865 April 30 5

Series 5 Correspondence from Richard Titus Box 1 (continued) File 79 Richard Titus to his father from Camp Millington 1862 October 15 File 80 Richard Titus to his father from Camp Millington 1862 November 2 File 81 Richard Titus to his father from Camp Belger 1862 November 23 File 82 Richard Titus to his father from Camp Belger 1862 December 2 File 83 Richard Titus to his father from Camp Belger 1863 January 2 File 84 Richard Titus to his father from Calvert St. Hospital 1863 February 1 File 85 Richard Titus to his father from Calvert St. Hospital 1863 February 12 File 86 Richard Titus to his father from Baltimore 1863 April 1 File 87 Richard Titus to his father from Baltimore 1863 April 12 File 88 Richard Titus to his father from Baltimore 1863 May 28 File 89 Richard Titus to his father from Baltimore 1863 June 10 File 90 Richard Titus to his father from Baltimore 1863 June 20 File 91 Richard Titus to his father from a piece of woods near 1863 July 6 Littlestown (after fighting at Gettysburg) File 92 Richard Titus to his father from camp near Antietem 1863 July 9 File 93 Richard Titus to his mother from camp near Harpers Ferry 1863 July 7 File 94 Two letters from Richard Titus to his father from camps near 1863 July 22 & 28 Warrenton, Virginia and White Plains, Virgina File 95 Richard Titus to his mother from camp at Kelley s Ford, 1863 August 2 Virginia File 96 Richard Titus to his brother Henry from camp at Kelley s 1863 August 5 Ford, Virginia File 97 Richard Titus to his father from Kelley s Ford, Virginia 1863 August 15 File 98 Richard Titus to his mother from Kelley s Ford, Virginia 1863 August 18 File 99 Richard Titus to his mother from camp near Stephenstown, 1863 September 16 Virginia and Raccoons Ford, Virginia File 100 Richard Titus to his father from Camp near Raccoons Ford, 1863 September 23 Virginia File 101 Richard Titus to his mother from Stephenson, Alabama 1863 October 4 File 102 Richard Titus to his father from Tullahoma, 1863 October 16 File 103 Richard Titus to his father from camp near Normandy, 1863 November 15 File 104 Richard Titus to his father from camp near Normandy, 1863 December 5 File 105 Richard Titus to his mother from camp near Normandy, 1863 December 13 File 106 Richard Titus to his brother Henry from camp near 1863 December 18 6

Normandy, File 107 Richard Titus to his mother from Garrison s Ford, 1863 December 25 File 108 Richard Titus to his father from Garrison s Bridge, 1863 December 24 File 109 Richard Titus to his father from Garrison s Bridge, 1864 January 3 File 110 Richard Titus to his father from Garrison s Bridge, 1864 January 17 File 111 Richard Titus to his father from Garrison s Bridge, 1864 February 1 File 112 Richard Titus to his brother from Garrison s Bridge, 1864 April 12 File 113 Richard Titus to his father from Tullahoma, 1864 April 26 File 114 Richard Titus to his father from camp near Chattanooga, 1864 May 3 Box 2 File 1 Richard Titus to his brother from the camp of the 150 th NY 1864 June 16 Regiment File 2 Richard Titus to his brother from the camp of the 150 th NY 1864 July 12 Regiment File 3 Richard Titus to his father from Atlanta, Georgia 1864 September 18 Series 6 Documentation from Richard Titus s command of the 150 th NY Volunteer Regiment Box 2 (continued) File 4 Commissions of Richard Titus: 1 st Lieutenant, Captain, Brevet Major [2 items] 1862 November 3, 1863 December 7, 1865 October 17 File 5 Return of Ordnance stores, received, issued, and remaining on hand 1863 January 1 1865 June 6 File 6 Price list of clothes as issued by the War Department (3 1863 January 1 1864 July 1 File 7 Deserters and expenses for their apprehension 1853 February 11 1864 August 22 File 8 Descriptive lists of clothing and pay accounts 1863 March 12 August 17 File 9 Abstracts of materials expended and consumed 1863 March 31 1865 June File 10 Letters of Alfred Titus to his uncle Eliza Titus 1863 April 2 1865 April 7 File 11 Invoices of ordnance stores damaged, lost, or destroyed (46 [originals] 1864 July 26 1865 June 30 File 12 Invoices of ordnance stores damaged, lost, or destroyed (46 [photocopies] 1864 July 26 1865 June 30 7

File 13 Statements of ordnance stores damaged, lost, or destroyed (20 1864 June 26 1865 June 30 File 14 Monthly return of clothing, camp and garrison equipment (5 1863 July October File 15 Monthly return of clothing, camp and garrison equipment (5 1863 November 1864 April File 16 Monthly return of clothing, camp and garrison equipment (5 1864 May September File 17 Monthly return of clothing, camp and garrison equipment (5 1864 October 1865 February File 18 Monthly return of clothing, camp and garrison equipment (4 1865 March June File 19 Miscellaneous memoranda 1863 August 21 1865 June 17 File 20 Memoranda of Quartermasters and ordnance supplied issued to men (12 1863 August 31 1864 September 14 File 21 Papers relating to furloughs (6 1863 September 8 1864 November 28 File 22 Hospitalization papers [items missing] 1863 September 1865 May File 23 Statement of allowances for clothing [items missing] 1863 September October File 24 Statement of charges on muster and pay rolls (6 1863 October 7 1865 June 16 File 25 Extension of furloughs & discharges Company I (7 1863 October 1865 May File 26 Addresses for remittances from enlisted men (2 1863 File 27 Papers relating to men on special detail (7 1864 January 6 November 1 File 28 Requisition from ordnance and ordnance stores (1 item) 1864 January 7 File 29 Receipts for issues of ordnance supplies (11 1864 February 1 1865 June 16 File 30 Transportation papers (10 1864 March 16 September 14 File 31 Acknowledgements of returns of ordnance and ordnance stores (8 1864 March 19 1865 February 14 File 32 Paymaster s reports of payments to enlisted men (8 1864 March 25 August 15 File 33 Papers pertaining to commissioning of George Sackett (4 1864 April 1 1864 May 27 File 34 Acknowledgement of company history (2 1864 May 25 1864 June 29 File 35 Special Order # 69, Appointment of board of survey 1864 September 12 File 36 Inventory of unserviceable camp and garrison equipment 1864 January 1865 June 19 File 37 Letter from S. K. Woodbury to Richard Titus 1864 September 13 File 38 Letter from Elias Titus to Richard Titus 1864 September 23 8

File 39 Monthly report of absentees 1864 September 1865 June 15 File 40 Receipt sheets for clothing 1864 December 10 File 41 Roll of Company B, 1 st Battalion (some men from 150 th NY?) circa 1864 File 42 Photocopies of pension claims relating to Richard Titus from 1890 1924 National Archives File 43 Photocopies of material relating to Richard Titus 1986 1991 Series 7 Bound books Box 2 (continued) File 44 Company I morning reports 1862 November 1865 April File 45 Diary of Richard Titus (rough leather cover) [item missing] 1863 January 1 1865 April 6 File 46 Transcript of diary by Allen Frost [item missing] undated File 47 Company inspection reports [item missing] 1864 March 1 April 15 File 48 Memorandum book of Lieutenant David B. Sleight [item missing] 1864 November 14 1865 May File 49 Book labeled Company Orders (blank) undated File 50 McLelland Manuel of Bayonet Exercise 1862 File 51 McLelland Revised Regulations for the Army of the U.S. 1862 File 52 U.S. Infantry Tactics 1863 File 53 Colyer s report on care of returning soldiers 1865 Series 8 Circulars Box 2 (continued) File 54 Circular #10 Revision of ordnance forms 1864 March 28 File 55 Pamphlet reporting findings of a general court martial (George 1865 February 18 W. Worden, 150 th N.Y.) File 56 Folder of photographs of the 150 th regiment New York State undated Volunteers (65 photos) [not all 150 th N.Y.] (item missing) File 57 Bundle of U.S. Army printed forms unused (36 papers) (item undated missing) File 58 Newspaper clippings regarding Grand Army of the Republic of Poughkeepsie [G.A.R.] 1923 May 29 9