Government Records
The records include data on individuals who served in non-Minnesota military units. In several instances, minutes and/or miscellany of a post's affiliated Woman's Relief Corps unit are also present. Records are especially voluminous for Garfield Post No. 8, Acker Post No. 21, L. P. Plummer Post No. 50, and John A. Rawlins Post No. 126.
The records are organized into the following sections.
Microfilm. Salt Lake City, UT : Genealogical Society of Utah, 2002.
Microfilm available on interlibrary loan from the Minnesota Historical Society. Inquiries regarding purchase should be directed to the Genealogical Society of Utah.
Accession numbers: 2053 (mss); 241; 990-30; 992-173; 993-113; 2003-57
Processing and cataloging of this collection was supported with a Basic Project
grant awarded by the National Historical Publications and Records Commission
Catalog ID number: 001737059
Charter issued March 30, 1910; consolidation of Post No. 14, July 9, 1880, and Post No. 69, May 13, 1890.
Also includes two other member lists, identified on the original volume list as Post No. 2, Anoka, 1880-1890, and Post No. 3, Spring Valley, 1880-1890.
Also available on microfilm.
Mainly biographical data on members.
Arranged alphabetically.
Also available on microfilm.
Also available on microfilm.
Copied from the post’s descriptive book, location unknown.
Also available on microfilm.
Dates mustered in.
Also available on microfilm.
The 1925-1927 volume includes members' dues and quartermaster accounts (pages 12-13, 78-79).
Member information.
Incomplete.
Arranged alphabetically.
Also available on microfilm.
Bound in tooled, gilded leather; in custom-made wooden case.
Also available on microfilm.
Replaced charter destroyed by fire in June 1882.
Organized March 14, 1882; closed September 12, 1914.
Also available on microfilm.
Members' dues and miscellany.
Includes list of members.
Flyleaf says Muster roll of Elk River Post No. 15; but some members correspond with those in the 1883-1906 book.
Also available on microfilm.
Also available on microfilm.
Includes member lists.
Also includes Civil War records (pages 1-18): lists of stations of Minnesota troops, June 1865, accounting record, 1862, record of documents forwarded by endorsement, 1865-1866. Source unidentified, but presumably a Minnesota regiment.
Includes member list, 1876, and officer rolls, 1872-1877.
Minutes (very few), quartermaster reports, financial reports, muster rolls, resolutions.
Includes statewide GAR-related correspondence that predates the founding of the state GAR in 1881; much financial miscellany.
Includes insurance policies, warranty deed, list of books in library, sketch of Charles D. Kerr, court martial of J. B. Chaney, lists of members, memorial to Congress.
Miscellaneous correspondence, leaflets, Memorial Day programs, financial data.
Arranged chronologically.
Also available on microfilm.
Arranged chronologically.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Alphabetical.
Also available on microfilm.
Compiled 1908; with earlier and later entries.
Miscellaneous membership information.
Also available on microfilm.
Compiled under the direction of Josiah B. Chaney, who called it a portfolio. Members of the post were to complete a printed form which contains biographical data, a record of service in the Civil War, and personal reminiscences about the individual’s involvement in the war. Occasionally, attachments to the form detail the member’s participation in the war.
The sketches are arranged numerically, with the number recorded on the reverse of the form.
Also available on microfilm.
Scrapbook of printeds, correspondence, newspaper articles, illustrations. Erected via the Acker Post 21 Monument Committee.
Includes financial reports, applications for membership, miscellaneous memoranda, and 1915 yearbook.
Also available on microfilm.
Also available on microfilm.
Organized May 8, 1883; charter surrendered August 25, 1914.
Includes miscellaneous financial records.
Includes minutes of Putnam Post No. 61, St. Paul Park, June 12-November 11, 1889 (pages 227-235).
Also available on microfilm.
Members' dues. Includes dues record of Putnam Post No. 61, 1889-1890.
Also available on microfilm.
Indexed.
Officers lists in back of volume.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Charter issued June 1, 1883; closed July 1, 1917.
Also available on microfilm.
Mainly dues ledger.
Also available on microfilm.
Minutes are followed by quarterly officers' rosters and membership reports.
Spelled McCauley on charter.
Also available on microfilm.
Dues ledger and quartermaster's quarterly reports.
Dues ledger and cash journal.
Issued to replace original destroyed by fire on December 31, 1894.
Organized 1887; closed 1891.
Organized 1883; closed 1886.
Also available on microfilm.
Receipts and expenditures.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Organized 1885; changed name to Earnest Hainlin in 1889; closed 1900.
Also available on microfilm.
May originally have been Appomattox Post No. 72, organized August 19, 1891; no closing date.
Also available on microfilm.
Ledger of dues and receipts/disbursements.
Mainly dues ledger; some receipts/disbursements.
Includes list of officers, 1890.
Organized March 13, 1884; closed January 25, 1941.
Oliver B. Smith Post No. [183?], Le Sueur; charter issued July 19, 1891 and surrendered January 1, 1913.
Also available on microfilm.
Chartered April 9, 1884; closed March 5, 1920.
Mainly dues ledger.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Receipts/disbursements record.
Chartered July 29, 1897; closed January 1, 1910.
Also available on microfilm.
Organized December 29, 1886; charter surrendered July 1, 1893.
Includes Minnesota Department post dues ledger, 1923-1948.
Chartered June 20, 1884; charter surrendered January 1, 1911.
Also available on microfilm.
Receipts/disbursements.
Also available on microfilm.
Newspaper account (undated) of a reunion of the Sixth Minnesota Volunteer Infantry; post reports, 1900, 1905; memorial resolutions, 1911; and correspondence, 1917, regarding the Birch Cooley Battleground.
Chartered July 19, 1884; charter surrendered July 1, 1911.
Contains two separately numbered member lists.
Also available on microfilm.
Contents of a dismantled scrapbook.
Also available on microfilm.
Serves as a partial index to the member files above, but all entries in the index are not present in the files, and vice versa.
Also available on microfilm.
Nos. 36-40, 1909, and 42-198, 1910-1928; printed biographical sketches for memorial services; they occasionally include obituaries or manuscript sketches.
Also available on microfilm.
Indexed; laid into the volume is an undated 8-page typescript roster and statistical recapitulation of men in Company E, Eleventh Michigan Volunteer Infantry.
Also available on microfilm.
Also available on microfilm.
Includes Life and Services of Maj. Gen. John A. Rawlins: An Address by John M. Shaw, March 24, 1891; Memorial sermon delivered by J. B. Helwig, May 28, 1897; 13th Annual Banquet, West Hotel, program, January 16, 1900; Bylaws and roster, 1902; 15th Annual Banquet program, January 7, 1902; Memorial Sunday services program, May 24, 1903; assorted clippings, undated.
Found with other Post 126 materials; appears to be a record of a private business.
Also available on microfilm.
Dates of muster; includes data added later.
Also available on microfilm.
Also available on microfilm.
Organized 1886; annulled March 10, 1902.
Also available on microfilm.
Henry Hills Post crossed out on cover.
Also available on microfilm.
Dues ledger.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Issued in place of original destroyed by fire in February 1906.
Charter issued June 28, 1886; closed January 1, 1927.
Also available on microfilm.
Dues and miscellany.
Incomplete.
Also available on microfilm.
Organized April 15, 1887; closed 1925.
Also available on microfilm.
Dues ledger and receipts/disbursements record.
Also available on microfilm.
Also available on microfilm.
Dues ledgers and receipts/disbursements records.
Also available on microfilm.
Also available on microfilm.
Muster roll; adjutant's and quartermaster's reports.
Includes William Rhoda Post No. 191, Swanville, [1910]-1913.
Also available on microfilm.
Includes list of members.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Also available on microfilm.
Includes list of graves.
Dues ledger and receipts/disbursements record.
Also available on microfilm.
Dues ledger and receipts/disbursements record.
Compiled by Roger A. Norland: William C, Durkee Post No. 25, Eagle Lake; Andrew J. Murphy Post No. 108, Lake Crystal; Samuel Louden Post No. 74, Mapleton; Alexander Wilkin Post No. 19, Mankato.