Skip to main content

Newark Civil War Collection

 Collection — Multiple Containers
Identifier: MG NWK Civil War -(Fileroom) 

Scope and Contents

BOX #1: Lists of new recruits mustered in Newark giving the soldier's name, address, and number of dependents (book marked #11: August 6, 1862 - June 1, 1863; book #12: August 29 - September 20, 1862). Most of the soldiers mustered into unspecified 9-month regiments such as the 26th, but a 14-page list of three-year recruits into the 13th New Jersey Infantry, titled "Names of the who Received $10 from the Citizens Committee at the Post Office" (at the end of book #12). A cash book (marked #9) of the town's military expenses (August 31, 1861 - April 19, 1862).

BOX #2. Certificate of United States Mustering Officer and Receipt for the Bounty of the City of Newark giving Name of Volunteer, Company, Regiment, Place of Residence, and Signature, (Co.A: 73 volunteers; Co. B: 16; Co. C: 62; Co. D: 78; Co. E: 99; Co. F: 100; Co. G: 91; Co. H: 30; Co. J: 64; Co. K: 6, 39th Regiment). List of the Names of D Company 2nd Reg. D.C. Vols. (19 members, "Enrolled at Newark, N.J. in January 1862, and now doing duty with the Company at Washington Arsenal Washington D.C. together with the number of Persons dependent upon them for support."). "Sixth Sub District - Sixth Ward City of Newark. Names of persons enrolled in the 6th Ward of the City of Newark, by or for whom Affidavits have been made before H. Barkhorn that they are not liable to perform military duty in the United States of America" (226 persons listed). A printed painting titled "Embarkation of the Fire Zouves APR. 29th, 1861, Taken Foot of Spring & Canal St." Misc. documents relating to soldiers, document titled " To The Hon. The Common Council of the City of Newark, The Chairman of the Volunteer Aid Committee begs leave to present to your honorable body the following Statement of Bounties paid to Volunteers of New Jersey who enlisted under the first call of nine hundred and two (902) men from the City of Newark, Newark, Dec. 31, 1863. John Remer, Chairman, Public Aid Committee. Nathaniel C. Ball, President of Council." "Physicians Certificates Relating to Births of Children of Union Soldiers, to secure City Aid, 1865-6" containing 9 certificates folded in the original wrapper. "Physicians, Ministers and Midwifes Certificates of Births of Children of Deceased Union Soldiers, 1865" including 69 certificates folded in the original wrapper (1864-65). "Receipts of those who Furnished Substitutes for the Army, 1865" (125 Certificates folded in the original wrapper). "Draft Certificates, August 1864" (78 Certificates in the original wrapper). Allotment Rolls, Company A, Ninth Regiment, N.J. (1862-63, 9 Rolls). "Vouchers for Rubber Blankets for Union Soldiers, 1861-2" (folded in the original wrapper).

Dates

  • 1861 - 1866

Conditions Governing Use

Photocopying of materials is limited and no materials may be photocopied without permission from library staff. Researchers wishing to publish, reproduce, or reprint materials from this collection must obtain permission.

Extent

.83 Linear Feet (2 boxes)

Language of Materials

English

Author
No finding aid, text from catalog entry
Language of description
Undetermined
Script of description
Code for undetermined script

Repository Details

Part of the Charles F. Cummings New Jersey Information Center, Newark Public Library Repository

Contact:
3rd Floor
Newark Public Library
5 Washington St.
Newark NJ 07102 United States
973-733-7775