Research


Scope and Content Note

This series is apparently the central subject and correspondence files of the commission. It includes correspondence of commission Chairman Bruce Catton and Executive Director Thomas E. Mulligan with related reports, memoranda, press releases, clippings, and other materials. Most of the records relate to the centennial of the Emancipation Proclamation and a proposed shrine for the original draft of the Emancipation Proclamation which is in New York State custody.

The series also contains copies of the commission's annual report for 1962-1963; a typescript index to, and mailing list for, its monthly publication, New York State and the Civil War; minutes of the "First Assembly" held by the commission on April 17, 1961; correspondence relating to the U.S. Grant Association of Ohio; and a card file index of chairmen of county Civil War Centennial Commissions.

A1444-96: This accretion contains a wide variety of material collected by executive director of the New York Civil War Centennial Commission, Thomas E. Mulligan, including: publications of the commission; correspondence from private citizens and members of Civil War centennial commissions of other states requesting information or other material; press releases; programs of local activities or observances; ephemera such as paper placemats, medallions, pamphlets on Civil War topics, and order forms for reproduction military uniforms; minutes of committee meetings; bibliographies published by the commission; photographs of commission members and activities; budget and payroll material; speeches; first day postal cancellations; news clippings about commission activities; and press kits.

A considerable amount of material in this accretion documents the work of the commission regarding the centennial celebration of the Emancipation Proclamation.