NARA Quartermaster General 1774-1985 [4of4] - Steven J. Coker (coker@geocities.com)
Subject: NARA Quartermaster General 1774-1985 [4of4]
From: Steven J. Coker ([email protected])
Date: April 10, 1999

Records of the Office of the Quartermaster General [OQMG]
(Record Group 92) 1774-1985 (bulk 1774-1962), 24,850 cu. ft.
http://gopher.nara.gov:70/0/inform/guide/10s/rg092.txt
[PART 4 of 4]

92.10 RECORDS OF WAR DEPARTMENT COMMISSIONS CONCERNED WITH MILITARY CEMETERIES
AND BATTLEFIELD PARKS 1893-1923, 28 lin. ft.

Related Records: QMC records relating to administration of the various military
parks in RG 79, Records of the National Park Service.

92.10.1 General records

Textual Records: Subject correspondence of the Office of the Secretary of War
relating to Chickamauga-Chattanooga, Vicksburg, and other National Military
Parks, 1913-23.

92.10.2 Records of the Office of the Commissioner for Locating and Marking
Confederate Graves

History: Established for two years by an act of March 9, 1906 (34 Stat. 56),
with responsibility for locating and marking the graves of Confederate
combatants who had died in the North as prisoners of war and had been buried
near their places of confinement. Continued for an additional two years by House
Joint Resolution 139 (35 Stat. 567), February 26, 1908. Continued for an
additional two years by House Joint Resolution 137 (36 Stat. 875), February 25,
1910, with responsibility expanded to include the marking of Confederate
civilians' graves located in the North among those of Confederate combatants. By
Senate Joint Resolution 125 (36 Stat. 1453), December 23, 1910, acquired
additional responsibility of erecting monuments in the North containing names of
Confederate combatants and civilians whose graves could not be located.
Terminated upon submission of a final report dated October 23, 1912, with
residual functions transferred to OQMG. Reactivated for two years by Senate
Joint Resolution 90 (38 Stat. 768), March 14, 1914, with responsibility for
marking the graves of all Confederate combatants and civilians buried in
national and post cemeteries. Continued until March 13, 1918, by House Joint
Resolution 171 (39 Stat. 52), April 17, 1916. Terminated March 13, 1918.

Textual Records: General correspondence, consisting of letters sent, 1906-12;
subject correspondence, 1906-12, with abstracts of letters received;
correspondence arranged by geographical location, 1909-15, with abstracts of
letters received; and correspondence arranged by name of cemetery, 1907-12.
Diary of works accomplished (January-August 1915), 1915. Burial and related
lists, 1906-14. Manufacturers' proposals for grave markers, 1903-10. Rubbings of
monuments containing Confederate combatants' names, n.d.

Microfilm Publications: M918.

Glass Negatives (6 images): Memorials in Maryland and Illinois dedicated to
Confederate dead, 1910-11 (CMG). SEE ALSO 92.17.

92.10.3 Records of the Antietam Board

History: Two-man board ("Antietam Board"), with responsibility for demarcating
Antietam, MD, battlefield and purchasing land on which to erect historical
markers, appointed by Secretary of War, August 1, 1891, pursuant to an act of
August 30, 1890 (26 Stat. 401), appropriating funds for that purpose. Expanded
to four members by letters of Secretary of War to the two new appointees,
October 13 and 20, 1894, respectively. Terminated March 23, 1898, with QMG
directed to administer the battlefield, by endorsement of Secretary of War of
final report (March 18, 1898) of board president. Washington Depot, QMD,
delegated to administer Antietam Battlefield Park by QMG endorsement of same
report, March 30, 1898. Park administration transferred from QMC (formerly QMD)
to Office of National Parks, Buildings, and Reservations, Department of the
Interior, effective August 10, 1933, by EO 6166, June 10, 1933, as amended by EO
6228, July 28, 1933.

Textual Records: Subject correspondence, 1893-94. Subject-numeric
correspondence, 1894-98, with record cards. Lists of markers and citations to be
placed on the battlefield, n.d.

92.10.4 Records of the Gettysburg National Military Park Commission

History: Established by Secretary of War, May 25, 1893, pursuant to an act of
March 3, 1893 (27 Stat. 599), appropriating funds for restoration of Civil War
battlefield at Gettysburg, PA. By an act of February 11, 1895 (28 Stat. 651),
battlefield formally designated Gettysburg National Military Park, and
commission made responsible for acquiring land on which to erect historical
markers. Commission allowed to lapse pursuant to an act of August 24, 1912 (37
Stat. 442), providing that national military park commission vacancies not be
filled thereafter, and that duties be transferred to Secretary of War.
Terminated about 1924, with functions transferred to QMC (formerly QMD). Park
administration transferred from QMC to Office of National Parks, Buildings, and
Reservations, Department of the Interior, effective August 10, 1933, by EO 6166,
June 10, 1933, as amended by EO 6228, July 28, 1933.

Textual Records: Letters sent by Office of the Secretary of War (OSW) to the
commission, 1895-98. Register of letters received by OSW from the commission,
1895-97. Correspondence of OSW with the commission, 1898-1913.

92.10.5 Records of the Shiloh National Military Park Commission

History: Established by Secretary of War, April 1895, pursuant to an act of
December 27, 1894 (28 Stat. 597), establishing Shiloh National Military Park,
TN. Allowed to lapse pursuant to an act of August 24, 1912 (37 Stat. 442),
providing that national military park commission vacancies not be filled
thereafter, with duties transferred to Secretary of War. Terminated about 1924,
with functions transferred to QMC. Park administration transferred from QMC to
Office of National Parks, Buildings, and Reservations, Department of the
Interior, effective August 10, 1933, by EO 6166, June 10, 1933, as amended by EO
6228, July 28, 1933.

Textual Records: Letters sent by OSW to the commission, 1895-99. Register of
letters received by OSW from the commission, 1895-99. Correspondence of OSW with
the commission, 1895-1911.

92.10.6 Records of the Vicksburg National Military Park Commission

History: Established by Secretary of War, March 1, 1899, pursuant to an act of
February 21, 1899 (30 Stat. 841), establishing Vicksburg National Military Park,
MS. Allowed to lapse pursuant to an act of August 24, 1912 (37 Stat. 442),
providing that national military park commission vacancies not be filled
thereafter, with duties transferred to Secretary of War. Terminated about 1924,
with park administration assumed by QMC. Administration transferred to Office of
National Parks, Buildings, and Reservations, Department of the Interior,
effective August 10, 1933, by EO 6166, June 10, 1933, as amended by EO 6228,
July 28, 1933.

Textual Records: Correspondence of OSW with the Commission, 1899-1913.

92.11 RECORDS RELATING TO PERSONNEL 1823-1926, 1942-50, 826 lin. ft.

92.11.1 General correspondence

Textual Records: Letters sent, 1865-66, 1871-73, 1884-89, with partial indexes.
Registers of and indexes to letters received, 1863-68, 1871-89. Letters
received, 1890, with record cards and index. Letters sent and received relating
to the hiring of clerks and messengers, 1863-72. Subject-numeric correspondence,
1891-1914, with record cards.

92.11.2 Other records

Textual Records: Annual, personal, and other narrative reports received from
individual QM officers, 1833-1908. Reports of civilians employed by QMD at
various posts, 1865. Lists of QMD and QMC officers, enlisted men, and civilian
employees, some showing duty stations, 1823-1914. Correspondence and other
records relating to decorations and awards, 1906-26, with partial index.
Letters, reports, lists, and other records relating to QMD volunteer regiments
and OQMG personnel in Washington, DC, 1864-65. Records relating to position and
wage classification surveys at field installations, 1942-50. Miscellaneous
records, 1865-1916.

92.12 RECORDS RELATING TO FINANCE AND ACCOUNTING 1820-1919, 1941-62, 2,477 lin.
ft.

92.12.1 General records

Textual records: Letters sent, 1833-48, 1864-70, 1884-89, with partial indexes.
Letters received, 1870-90, with registers and indexes. General correspondence,
1890, with register and record cards. Miscellaneous appropriation, allocation,
and disbursement records, 1820-1919. Records relating to QMC transactions under
the Lend-Lease Program, 1941-49. Annual and other reports relating to Army
Industrial Fund activities at selected QM depots, 1950-55. Budget preparation
and execution records, 1957-62.

92.12.2 Records relating to claims

Textual Records: Letters sent and received, 1864-90, with partial indexes.
Claims registers, 1839-1914, with partial indexes. Case files, 1861-1914. Annual
reports of the Claims Branch, 1878-86. Weekly and monthly reports of QM claims
agents, 1883-85. Correspondence, minutes, and other records of claim boards,
including a board to investigate claims against the Florida militia, 1841; the
California Claims Board, 1847-55; and various Civil War and Spanish-American War
claims boards, 1861-67, 1900-1.

92.13 RECORDS OF THE OFFICE OF THE HISTORIAN 1917-20, 1943-62, 95 lin. ft.

Textual Records: Historical records relating to QM activities during World War I
and the immediate postwar period, 1917-20. Historical summaries of various QM
units and field installations, 1950-52. Histories of various QM field
installations, 1943-52. Miscellaneous topical histories (1903-62), compiled
1943-62. Copies of historical documents (1774-1962), compiled ca. 1945-62.

Related Records: Record copies of publications of the Historical Division in RG
287, Publications of the U.S. Government

92.14 RECORDS OF BOARDS AND COMMITTEES 1864-1959, 101 lin. ft.

Textual Records: Proceedings of quartermaster examination boards in various army
departments, 1864-65. Decimal correspondence of the Federal Commission on the
Commemoration of the 75th Anniversary of the Battle of Gettysburg (June-July
1938), 1936-38. Minutes and subcommittee reports of the QMC Technical Committee,
1935-41. Records of the Working Group of the Army Supply Methods Committee,
including records of the Committee's predecessor, the Ad Hoc Committee of the
Chiefs of Technical Services, 1946-50. Records of the OQMG member of the Army
Mathematics Advisory Panel, 1954-59. Records of temporary boards assigned to
such tasks as drafting regulations, reviewing organizational structure,
recommending new equipment, and investigating irregularities, 1864-1915,
1918-26.

92.15 RECORDS OF FIELD ORGANIZATIONS 1781-1966, 663 lin. ft.

92.15.1 Records of Headquarters, Quartermaster Depot, New York, NY, and
subordinate organizations

Textual Records (in New York): Letters sent, 1864-1907, with partial indexes.
Letters received, 1864-75, 1880-1905, with partial registers and indexes.
Decimal correspondence, 1918-29. Correspondence with subordinate installations,
1922-24. Miscellaneous records, 1861-75, 1918-30. Decimal correspondence of
Headquarters, QM Subdepot, Red Bank, NJ, 1918-19. Records of the New York
Purchasing Agency, 1945-50.

92.15.2 Records of Headquarters, QM Depot, Philadelphia, PA, and subordinate
organizations

Textual Records (in Philadelphia): Letters sent, 1857-1909, with partial
indexes. Letters received, 1858-1914, with partial registers and indexes.
General correspondence, 1909-20, with partial record cards and indexes. General
records, 1927-50. Letters sent and received by the Office of the Assistant
Quartermaster, 1869-1911, with partial registers and indexes. Correspondence of
the Headquarters Detachment, 1917-19. General and special orders, circulars, and
notices, 1888-1909, 1920-21, 1924. Miscellaneous records, 1857-1921. Records of
the Schuylkill Arsenal, including letters sent, 1858-1906, with partial
registers; letters received, 1858-1905, with partial registers and indexes; and
miscellaneous records, 1860-1922. General correspondence of the Pittsburgh
Storage and Supply Depot, Pittsburgh, PA, 1910-14, with record cards and
indexes. Historical files, 1949-55. 

92.15.3 Records of other field organizations at Philadelphia, PA

Textual Records: Records of the Military Storekeeper relating to the receipt and
allocation of supplies, 1781, 1795-1859. Records of the Quartermaster Officer
relating to the transportation of troops and supplies, 1802-56. Accounting
records of the Clothing Establishment, 1804-58; and of the Office of Army
Clothing and Equipage, 1842-59.

92.15.4 Headquarters records of other field organizations

Note: This subgroup includes approximately 137 lin. ft. of records in process of
reallocation from RG 338, Records of U.S. Army Commands, 1942-. Summary
descriptions of records so reallocated are enclosed in braces {}. 

Textual Records: Correspondence, issuances, reports, and other records of the
following organizations:

Animal Embarkation Depot, Charleston, SC, 1918-19 (in Atlanta);

Army Reserve Depots, Columbus, OH, 1918-19 (in Chicago); New Cumberland, PA,
1918-19 (in Philadelphia); and Schenectady, NY, 1918-19 (in New York);

General Depots, Atlanta, GA, 1950-51 (in Atlanta); Auburn, WA, 1945-50 (in
Seattle); Belle Meade, NJ, 1942-50 (in New York); Columbus, OH, 1917-50 (in
Chicago); Lathrop, CA (Sharpe), 1945-51 (in San Francisco); Memphis, TN, 1942-50
(in Atlanta); New Cumberland, PA, 1939-65 (in Philadelphia); Ogden, UT, 1943-48
(in Denver); Pasco, WA, 1942-50 (in Seattle); San Antonio, TX, 1939-55 (in Fort
Worth); Schenectady, NY, 1943-50 (in New York); and Seattle, WA, 1943-50 (in
Seattle);

General Equipment Test Activity, Fort Lee, VA, 1957-65 (in Philadelphia);

Market Center System, Chicago, IL, 1941-50 (in Chicago);

Motor Transport Corps Overhaul Park, Philadelphia, PA, 1918-20 (in
Philadelphia);

Motor Transport Depots, Baltimore, MD (Fort Holabird), 1919-33 (in
Philadelphia); Chicago, IL, 1919-20 (in Chicago); and San Antonio, TX
(Normoyle), 1921-38 (in Fort Worth);

Ports of Embarkation, Hoboken, NJ, 1917-21 (in New York); and Newport News, VA,
1917-21 (in Philadelphia);

Procurement Service District, Atlanta, GA, 1951 (in Atlanta);

Purchasing Agency, New York, NY 1945-50 (in New York);

QM Clothing Depot, St. Louis, MO, 1877-84 (in Kansas City);

QM Depots, Atlanta, GA, 1918-22, 1940-51 (in Atlanta); Boston, MA, 1918-19 (in
Boston); Charlotte, NC, 1941-55 (in Atlanta); Chicago, IL, 1940-53 (in Chicago);
Elmira, NY, 1942-47 (in New York); Fort Holabird, MD, 1941-45 (in Philadelphia);
Fort Worth, TX, 1940-53 (in Fort Worth); Front Royal, VA, 1945-48 (in
Philadelphia); Galveston, TX, 1913-15 (in Fort Worth); Jeffersonville, IN,
1866-1906, 1918-39, 1941-51 (in Chicago); Jersey City, NJ, 1942-46 (in New
York); Kansas City, MO, 1941-48 (in Kansas City); Mira Loma, CA, 1942-54 (in Los
Angeles); Montgomery, AL, 1945-47 (in Atlanta); Richmond, VA, 1941-58 (in
Philadelphia); San Antonio, TX, 1919 (in Fort Worth); San Francisco, CA, 1874-75
(in San Francisco); Santa Monica, CA, 1949-51 (in Los Angeles); Savannah, GA,
1898-99, 1941-47 (in Atlanta); Seattle, WA, 1907-39 (in Seattle); Shreveport,
LA, 1944-47 (in Fort Worth); Tampa, FL, 1898-99 (in Atlanta); and Washington,
DC, 1861-1917, {1940-51} (in Washington Area);

{QM Facilities, Fort Lee, VA, 1923-66 (in Washington Area)};

{QM Food and Container Institute, Chicago, IL, 1919-63 (in Washington Area)};

QM Subdepot, Los Angeles, CA, 1918-21 (in Los Angeles);

Remount Areas, Colorado Springs, CO (West Central), ca. 1928-38 (in Denver);
Lexington, KY (Central), 1928-39, 1945 (in Atlanta); and San Angelo, TX
(Southwest), ca. 1928-38 (in Fort Worth);

Remount Depots, Fort Reno, OK, 1920-39 (in Forth Worth); and Fort Robinson, NE,
1919-45 (in Kansas City);

Remount Station, Fort Reno, OK, 1951-54 (in Fort Worth);

{War Dog Reception and Training Center, Front Royal, VA, 1942-44 (in Washington
Area)}.

92.16 CARTOGRAPHIC RECORDS (GENERAL) 1820-1985, 1,686 items

Maps and Charts (9 items): Areas of the world containing actual and probable oil
deposits, ca. 1950 (1 item). Oversize organization charts of the Office of the
Quartermaster General, 1918-19 (8 items).

Architectural and Engineering Plans (1,677 items): Military posts in United
States and Philippine Islands, 1904-5 (400 items). Barracks, stables, forts,
hospitals, and other buildings, 1820-1905 (575 items). Buildings at Fort
Leavenworth, KS, 1899-1985 (702 items, in Kansas City).

SEE Maps and Charts UNDER 92.4.5, 92.5.1, 92.7.1, 92.9.1, and 92.9.2.

SEE Architectural and Engineering Plans UNDER 92.5.3 and 92.7.1.

92.17 STILL PICTURES (GENERAL) 1860-1938, 4,517 images

Photographic Prints (4,412 images): Individual quartermasters, including three
drawings of Revolutionary War Quartermasters General Morgan Lewis, Stephen
Moylan, and Timothy Pickering (1776-1906), 1860-1906 (P, 600 images). Army
installations, uniforms, flags, insignia, equipment, and subsistence services,
1861-1920 (PS, UF, FL, WC, MA, S, M; 1,830 images). Army installations in United
States, Cuba, and Philippine Islands, 1890-99 (F, 1,400 images). Relief efforts
following San Francisco, CA, earthquake, 1906 (ER, 34 images). Mississippi River
floods in Tennessee and Kentucky, in album, 1912 (MRF, 34 images). Army vehicles
damaged in a Coblenz, Germany, flood, in album, 1919-20 (CG, 168 images).
Activities commemorating 75th anniversary of Battle of Gettysburg (1863),
Gettysburg, PA, 1938 (GA, 264 images). QM personnel at various installations;
and observations of 148th and 149th anniversaries of QMC, 1918-24 (PN, 57
images). Army exhibits at World's Columbian Exposition, Chicago IL, 1893;
Louisiana Purchase Exposition, St. Louis, Mo, 1904; and Alabama State Fair, 1925
(EX, 25 images).

Glass Negatives (60 images): Forts Egbert and St. Michaels, AK, 1899-1900 (FA).

Lithographs (45 images): Army uniforms (1779-1907), 1885-1907 (HO, 40 images).
Views of Point Lookout, MD; Camp Hill at Harpers Ferry, WV; Camp Dennison, OH;
and Johnson's Island, OH, 1865 (AI, 4 images). Moseley bridges, manufactured by
American Iron Bridge and Manufacturing Company, Chester, PA, 1865 (AI, 1 image).

SEE Photographic Prints UNDER 92.3.1, 92.6.2, 92.7.1, and 92.8.2.
SEE Glass Negatives UNDER 92.10.2.
SEE Posters UNDER 92.3.1.

==== SCROOTS Mailing List ====



Go To:  #,  A,  B,  C,  D,  E,  F,  G,  H,  I,  J,  K,  L,  M,  N,  O,  P,  Q,  R,  S,  T,  U,  V,  W,  X,  Y,  Z,  Main