Allen C. Fuller to Richard Yates, enclosure

http://www.alplm-cdi.com/chroniclingillinois/files/uploads/507414.pdf

Title

Allen C. Fuller to Richard Yates, enclosure

Publisher

Abraham Lincoln Presidential Library and Museum

Date

1864-01-11

Format

pdf

Language

en

Identifier

507414

Transcription

General Head-Quarters, State of Illinois,

Adjutant General's Office.

Sanitary Department.

Springfield, January. 11, 1864.

His Excellency

Governor Yates

Sir

Respectfully replying to your note of the 8 inst. I have the honor to submit, in obedience to your request the Statements hereunto annexed, of the list of Agents now in the service of the Illinois State Sanitary Commission, the place where located, the monthly compensation, and the home residence of each. Also the names of those whose commissions have recently been revoked.

Your Obedient Servant

Allen C Fuller

Adjutant General.


List of Agents in the employ of the Illinois State Sanitary Commission January 8, 1864

Names Where located Compensation Home residence

Milton E. Worral U. S. Allotment Comd. & San. Agent. Chattanooga Tenn. Expenses Quincy Ills

Jervis F. Weeks Medical Examr. & San. field Agent. Chattanooga Tenn. $100 per mo. Peru "

Edwd I. Eno San. & Relief Agent. Nashville Tenn $50.00 " " Jacksonville "

John C. McCoy " " " Louisville Ky $50.00 " " " " "

C. T. Chase Receiving & Distributing, Cairo, Ills $83.33 " Chicago "

T. P. Robb do do Memphis Tenn. $83.33 " do "

Names of Agents whose Commissions have recently been revoked

E. C. Sackett Vicksburg Miss. visiting & relief $50.00 Beardstown Ills.

Wm. L. Sargent Chattanooga, & home field $50.00 Jacksonville "

A. B. Moreau Saint Louis, Receiving & For'ding. Expenses. Saint Louis Mo.


Fuller A C.

AG Office Jany 11 64

Statement of Agents now employed by State Sanitary Commission.

Executive Office 13 Jany 64

Status

Complete

Percent Completed

100

Weight

20

Original Format

3

Document Viewer