Research


New York Civil War Centennial Commission Office Files


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of correspondence, reports, memoranda, press releases, clippings, programs, photographs, and other materials created or compiled by the New York Civil War Centennial Commission. Many of the records document the relationship of the New York commission with the national commission, commissions in other states, and local commissions in New York State; as well as the centennial of the Emancipation Proclamation and a proposed shrine for the original draft of the Emancipation Proclamation.
Creator:
Title:
Office files
Quantity:

3.5 cubic feet

Inclusive Dates:
1961-1964
Series Number:
A1444

Arrangement

A1444-96: Arranged roughly by type of file.

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.

Custodial History

A1444-96: This material was transferred to the State Archives from the State Library. It was donated to the State Library by the estate of Thomas E. Mulligan, Executive Director of the New York Civil War Centennial Commission.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box

Accretion: A1444-78
1961 Catton, Bruce (includes transcript of speech delivered at Vassar College, Feb. 25, 1961) 1
Executive Chamber Correspondence 1
Emancipation Proclamation. General Correspondence 1
Emancipation Proclamation. Governor's Message 1
1962 Emancipation Proclamation. Dinner, Sept. 12, 1962 (includes transcript of address by Martin Luther King, Jr.) 1
Emancipation Proclamation. Study Committee (includes minutes of meetings planning proposed shrine) 1
Emancipation Proclamation. Tentative draft of shrine bill 1
Emancipation Proclamation. Chautauqua County (concerns exhibit of Emancipation Proclamation draft in Jamestown) 1
Ulysses S. Grant Association (includes correspondence, press releases, newsletters) 1
Wester W. Baker Correspondence (concerns supposed role of one Isaac Sherman in drafting Emancipation Proclamation) 1
Miscellaneous Correspondence 1
Programs 1
1962-1963 Annual Report 1
Index to Vol. 1, New York State and the Civil War 1
Press Releases (35 folders, arranged chronologically) 1
1961 Minutes of First Assembly, New York State Civil War Centennial Commission, Apr. 17, 1961 1
1962 September 21 Report of planning committee for shrine for the Emancipation Proclamation to Commissioner of Education 1
Mailing List for New York State and the Civil War 1
Card Index of chairmen of county Civil War centennial commissions 1