United Spanish War Veterans of New York State Records, ca. 1904 - ca. 1975

Collection Type
Records
Year Start
1904
Year End
1975
ID

SC18859

Quantity

6 Record Storage boxes and 32 Card File boxes (24 cu. ft.)

Access

Record group is open to research

Acquisition

Transferred to the New York State Library in October 1983

Processed By

Gregory G. McNall, Student Intern, College of Saint Rose, October 1989
Fred Bassett revised July 2001

Historical Note:

The United Spanish War Veterans was founded in 1904 out of the union of several independent Spanish-American War organizations, including the National Army and Navy Spanish-American War Veterans, the National Association of Spanish-American War Veterans, and the Service Men of the Spanish War. Among later organizations to join were the Society of the Hispano-American War, the Legion of Spanish War Veterans (from Massachusetts) and the Society of the Veteran Army of the Philippines.

All military personnel who served during the Spanish-American War and had been honorably discharged or continued to serve were eligible to become members of the organization. In addition, non-military personnel who had served in the war were eligible to join. Among them were all contracted doctors, dentists, and veterinary surgeons; all members of the Philippine scouts and other organizations of native troops maintained by the War Department in the Philippines, and all paymaster clerks on duty in the field or aboard ship.

According to its constitution, the main objectives of the United Spanish War Veterans organization were "To unite fraternally members of the United States Military who served in the Spanish-American War. To honor the memory of the fallen comrades. To assist former comrades and their families (widows, orphans, etc.). To perpetuate the memory of the Spanish American War" 1. The organization prohibited the promotion of financial aid by the organization of any person seeking public office. It also prohibited discrimination on the basis of religion.

The structure of the organization was as follows: the national level which had its headquarters in Washington, D.C., the state level, called a department, and the local level, called a camp. Every year a national convention, called an encampment, was held in a predesignated city. Just prior to the national encampment, the National Council of Administration held a meeting to discuss organizational business. Those participating in the council of administration were the commander-in-chief, the senior and junior vice commanders-in-chief, and the various department commanders. On the state level, a department encampment was also held annually; it consisted of delegates from each camp in the state as well as the department officers and past department officers. Department councils of administration, consisting of elected officers of the department and camp delegates could be called by the department commander. It served the same purpose as a national council of administration. The department of New York consisted of roughly 120 camps. On the local level, camps were able to call meetings at their own discretion.

1 Constitution and Rules and Regulations of the United Spanish War Veterans. Pages x, xi.

Scope and Content Note:

This collection contains material from the Department of New York Spanish-American War Veterans organization. It consists of 6 boxes of files, volumes, pamphlets, programs, membership cards, and other material ranging in dates from the early 1900s to the mid 1970s. There is also a card file that contains information about individual members of the organization.

Box one contains organizational material, including copies of the constitution and rules of the organization, which gives an in-depth review of the history of the Spanish-American War veterans organization. There are also histories of the department auxiliaries, which kept very concise documentation of their existence.

Box two contains minute books of the auxiliary department meetings, ranging in dates from 1911 to 1958, and also 1971. These mainly document organizational business that was discussed at the various meetings.

Box three contains financial books, including check books (with check stubs still attached), account books and membership dues books. These volumes documented such financial matters as the collection of camp dues, the logging of expenses during functions and encampments, and banking transactions.

Box four has files that mainly deal with financial matters in more recent years (1950s, 1960s, 1970s). They include a collection of bank statements and per capita tax reports, as well as bond reports and requisition forms for buttons, badges, books, and certificates.

Box five consists of files concerning department activities, including meetings, encampments, and councils of administration. There are also files containing such material as invitations to encampments, resolutions, muster rolls (camp membership files), and notices of deceased members (taps files). Disbanded camp information is also included; camps were often discontinued due to death of members.

Box six contains topical material ranging from membership rosters of other departments to a Holy Bible. There are cards that list past commanders of New York camps from around the state. The majority of material in this box consists of files containing correspondence and department papers from Arthur W. Higginbottom, Harry M. Startup, Warren Schenck, Samuel Selmer, and Charles S. Schilz, all officers of the department of New York.

The membership card files are housed in separately numbered containers with the contents filed in alphabetical order by surname. These cards are also divided as post-1920 and pre-1920. These cards contain standard directory information as well as information about an individual's military service.

Box

Folder

Item

Contents

   

Organizational Material 

 

Constitution and Rules and Regulations (1929) 

 

 

Constitution and Rules and Regulations (1930) 

 

 

Ritual, United Spanish War Veterans (1912-1929) 

 

 

Book of Ceremonies (1913-1925) 

 

 

Book of Ceremonies (1944) 

 

 

Book of Ceremonies (1952) 

 

 

Booklets: Constitution and By-Laws 

 

 

History of Auxiliaries, Department of New York (1908-1910) 

 

 

History of Peekskill Camp No. 119 

 

10 

 

History of Department of New York Auxiliaries 

   

Minute Books (Department of New York), U.S.W.V. Women's Auxiliary 

 

1911-1915 

 

 

1914-1920 

 

 

1920-1924 

 

 

1924-1927 

 

 

1927-1930 

 

 

1930-1936 

 

 

1937-1942 

 

 

1943-1958 

 

 

1971 

   

Financial Books 

 

Check Book (empty) 1950-1954 

 

 

Check Book (empty) 1954-1959 

 

 

Check Book (empty) 1959-1967 

 

 

Account Book, 1967-1977 

 

 

Account Book, 1952-1953 

 

 

Account Book, 1953-1955 

 

 

Auxiliary Account Book, 1914-1922 

 

 

Relief and Flag Fund 

 

 

Camp Dues Book (Camp Nos. 41, 46, 66) 

 

10 

 

Financial Journal, 1936-1961 

 

11 

 

Expense Booklet, Memorial Day, 1941 

 

12 

 

Dues Booklet 

 

13 

 

Bank Book: National Commercial Bank and Trust Company, 1930 

 

14 

 

Bank Book: The Citizens National Bank 

 

15 

 

Dues Booklet 

 

16 

 

Per Capita Tax Booklets (19), 1964-1972 

   

Financial Files 

 

Bills Paid, 1971-1972 

 

 

Refunds, 1970-1971 

 

 

Bond Reports 

 

 

Requisitions Forms for Supplies 

 

 

Financial Records (Frank Saunders, Treasurer) 

 

 

Financial Statements 

 

 

State Vouchers 

 

 

New York State Travel Vouchers 

   

Bank Statements: 

 

 

December 1967-December 1968 

 

10 

 

February-September 1968 

 

11 

 

January 1968-February 1969 

 

12 

 

December 1969-November 1970 

 

13 

 

January 1970-November 1972 

 

14 

 

October 1972-January 1973 

 

15 

 

December 1974-May 1975 

 

16 

 

April 1975-January 1978 

 

17 

 

Notice of Unpaid per Capita Tax 

   

Per Capita Tax: 

 

18 

 

1969-1970 

 

19 

 

1st half 1970 

 

20 

 

1st half 1971 

 

21 

 

2nd half 1971 

 

22-23 

 

1st half 1972 

 

24 

 

National Reports for Per Capita Tax, 1967-1968 

   

Department Files 

  

Council of Administration: 

 

 

1960-1961 

 

 

1961-1962 

 

 

1962-1963 

 

 

1963-1964 

 

 

1964-1965 

 

 

1966 

 

 

Council Meeting, 1970 

 

 

Council Meeting, 1970-1971 

 

 

Department Encampment, 1969-1970 

 

10 

 

Department Encampment, 1972 

 

11 

 

Council Meeting and Minutes of Encampment, 1972 

 

12 

 

Department of Encampment, 1978 

 

13 

 

National Encampment, 1969-1970 

 

14 

 

Transcript 

 

15 

 

Change of Address Data 

 

16 

 

Camp Rosters, 1979/General Orders and Minutes 

 

17 

 

Bulletins, May 1971 

 

18 

 

Invitations, 1972 

 

19 

 

Resolutions, 1971-1972 

 

20 

 

Requisition Forms 

 

21 

 

Installation Forms 

 

22 

 

Forms 

 

23 

 

Disbanded Camps, 1968-1970 

 

24 

 

Disbanded Camps, 1971-1972 

 

25-26 

 

Barked, 1968 

 

27 

 

Membership List of Camps 

 

28 

 

Membership 

 

29 

 

1965 Rosters/Certificate of Membership 

 

30 

 

Muster Roll, 1st half of 1965 

 

31 

 

Muster Roll, 2nd half of 1965 

 

32 

 

Muster Roll, 1965-1967 

 

33 

 

Muster Roll of Members, 1966 

 

34 

 

Deceased Past Department Commanders 

   

Taps: 

 

35 

 

1967-1968 

 

36 

 

1968-1969 

 

37 

 

1969-1970 

 

38 

 

1970-1971 

 

39 

 

n.d. 

 

40 

 

63rd Annual National Encampment, 1961 

 

41 

 

57th Annual Department Encampment, 1960 

 

42 

 

58th Annual Department Encampment (2), 1961 

 

43 

 

61st Annual Department Encampment (3 proofs), 1964 

 

44 

 

62nd Annual Department Encampment, 1965 

 

45 

 

63rd Annual Department, 1966 

 

46 

 

64th Annual Department Encampment (2), 1967 

 

47 

 

Council Meeting of Administration, 1964 

   

Topical Material 

  

Membership Rosters: 

  

Department of Utah, 1961 

  

Department of Connecticut, 1960-1961 

  

Department of Connecticut, 1961-1962 

  

Department of Connecticut, 1962-1963 

  

Department of Connecticut, 1963-1964 

  

Department of Connecticut, 1964-1965 

  

Department of Connecticut, 1965-1966 

  

Department of Ohio, 1960 

  

Department of Ohio, 1961 

  

10 

Department of Ohio, 1962 

  

11 

Department of Ohio, 1969 

  

12 

Holy Bible 

  

13 

VA Health Care Training Legislatio n 

  

14 

Proceedings, 1948 

  

15 

Roster Book 

   

Department Cards 

   

Membership Cards 

   

Name Plates (2) 

 

 

Pamphlets 

 

 

Newspaper Clipping 

   

Topical Papers:  

 

3-13 

 

Arthur W. Higginbottom 

 

14-22 

 

Harry M. Startup 

 

23-24 

 

Warren Schenck 

 

25 

 

Samuel Selmer 

 

26 

 

Charles S. Schiltz 

 

27 

 

By Laws 

 

28 

 

Utica Hotel 

 

29 

 

Auxiliary Memos 

 

30 

 

Memorandums 

 

31 

 

Samples  

 

32-33 

 

Topical Papers 

   

Package 

   

Picture: Annual entertainment and ball, February 9, 1935 

   

Picture: Testimonial dinner and dance tendered to John W. Green, May 25, 1935 

   

APPENDIX A 

   

Membership Card File, Post 1920 (Alphabetical by Surname) 

  

Aalst - Bechler 

  

Becht - Brown 

  

Browne - Clynes 

  

Coady - Dayton 

  

Dea - Ekstrome 

  

Elardo - Freyermuth 

  

Frick - Gyles 

  

Haag - Hixon 

  

Hoag - Jutting 

10 

  

Kobat - Lake 

11 

  

Lally - McCall 

12 

  

McCann - Maxwell 

13 

  

May - Myszks 

14 

  

Nadeau - Peltz 

15 

  

Pemberton - Rickert 

16 

  

Riddell - Schring 

17 

  

Schroeder - Smith 

18 

  

Snell - Thomas 

19 

  

Thompson - Watson 

20 

  

Weaver - Zwoboda 

   

Membership Card File, Pre-1920 

21 

  

Aaronson - Brewer 

22 

  

Bricker - Crudden 

23 

  

Cuedek - Feulkner 

24 

  

Fialie - Hartzen 

25 

  

Hass - Kiethlen 

26 

  

Kelly - Malsch 

27 

  

Mamera - Moyer 

28 

  

Mudgett - Pond 

29 

  

Pope - Scurry 

30 

  

Seaford - Tatamore 

31 

  

Thaimas - Zwoboda 

32 

  

Miscellaneous Address Cards