View XML QR Code

Military Collection, 1838-2010

Overview of the Collection

Creator
Oregon Historical Society
Title
Military Collection
Dates
1838-2010 (inclusive)
Quantity
7 cubic feet, (11 document cases, 4 flat boxes, 1 oversize folder, 5 reels of microfilm.)
Collection Number
Mss 1514
Summary
Collection assembled by the Oregon Historical Society containing letters, official documents, reminiscences, printed ephemera, and other materials relating to United States military matters. Includes materials relating to 19th century conflicts with Indians of North America, the Mexican-American War, the Civil War, the Spanish-American War, and World Wars I and II. The general focus of the collection is Oregon and Oregon soldiers.
Repository
Oregon Historical Society Research Library
1200 SW Park Avenue
Portland, OR
97205
Telephone: 503-306-5240
Fax: 503-219-2040
libreference@ohs.org
Access Restrictions

The collection is open to the public.

Languages
English
Return to Top

Historical Note

Since its founding in 1898, the Oregon Historical Society has collected ephemera of all kinds, most of it documenting the history of Oregon and the Pacific Northwest. In the mid-20th century, librarians at the Society began organizing these materials into what became known as "Topical Collections." One such collection, the Military Collection, collated various items concerning wars and other military actions relating to Oregon. In some cases, manuscripts and other original documents were added to the collection. Additional materials are added from time to time.

Return to Top

Use of the Collection

Restrictions on Use

The Oregon Historical Society is the owner of the materials in the Research Library and makes available reproductions for research, publication, and other uses. Written permission must be obtained from the Research Library prior to any use of reproductions. The Society does not necessarily hold copyright to all the materials in the collections. In some cases, permission for use of reproductions may require seeking additional authorization from the copyright holders.

Preferred Citation

Military Collection, Mss 1514, Oregon Historical Society Research Library

Return to Top

Administrative Information

Arrangement

The collection is arranged in series centered around chronological periods, each roughly related to a particular conflict. For example, the series "1860-1879" relates primarily to the Civil War. Within each series, materials are generally arranged alphabetically by type of document. The collection is divided into the following series:

  • Series A: 1838-1854 (including Mexican-American War)
  • Series B: 1855-1859 (including various Indian wars)
  • Series C: 1860-1879 (including Civil War)
  • Series D: 1880-1900 (including Spanish-American War)
  • Series E: 1901-1919 (including World War I)
  • Series F: 1920-1938
  • Series G: 1939-1945 (including World War II)
  • Series H: 1946-Present (including Korean and Vietnam Wars)
  • Series I: General Materials, 1846-1960
  • Series J: Microfilmed records, 1851-1900

Acquisition Information

The collection was assembled by the Oregon Historical Society from a variety of sources.

Future Additions

Materials are added to the collection from time to time.

Processing Note

The entire collection was re-processed in 2009-2010.

Return to Top

Detailed Description of the Collection

The following section contains a detailed listing of the materials in the collection.

  • Series A (including Mexican-American War): 1838-1854

    • Description: Abstracts--Grant, U.S.

      Grant, Ulysses Simpson (1822-1885) Miscellaneous documents of Fourth Infantry, United States Army. Quartermaster equipment, abstracts, purchases, and commissioned officers role

      Dates: 1846-1847
      Container: Box/Folder 1/1
    • Description: Abstracts--Grant, U.S. (oversize)

      Grant's resignation on July 31, 1854 on Commissioned Officers Present and Absent List, 1853-1854; Abstract of Fuel Issued to Troops at Madison Barracks NY in the quarter ending on 31 March 1852

      Dates: 1852-1854
      Container: Box/Folder OSC- 1/7
    • Description: Account--Forage-Vault, W.F.T.

      Document giving Richard Dugan power of attorney to collect 420 dollars for supplying forage to U.S. during Rogue River Indian Wars

      Dates: 1854, October 21
      Container: Box/Folder 1/2
    • Description: Account--Services--Ross, John E.

      Account for services as Major of Cavalry in organizing the expedition "to fight the immigrants"

      Dates: 1854, July 17-November 17
      Container: Box/Folder 1/3
    • Description: Affidavit--Mexican War--Dawson, George

      Affidavit certifying service in Co. G, First Regiment of Volunteers in the Mexican War. Signed by Julius G. Morse

      Dates: 1851, September 14
      Container: Box/Folder 1/4
    • Description: Assignment of Wages--Swinden, John to A. Little & Co.

      Dates: 1853, September 20
      Container: Box/Folder 1/5
    • Description: Authorization--Army Appropriations Act

      Authorization to accept claims made by people whose property were destroyed by John C. Fremont's troops in California, 1846-1847

      Dates: circa 1852
      Container: Box/Folder 1/6
    • Description: Bills--Drew, Benjamin

      Bills of goods purchased from B.J. Drew; ordinance stores, transportation, hire of animals, subsistence, hospital expenditures

      Dates: 1853, November 30, 1854, August 3-October 14
      Container: Box/Folder 1/7
    • Description: Claims--Cayuse War--McLoughlin, John-Lovejoy, Lawrence
      Dates: 1850-1851
      Container: Box/Folder 1/8
    • Description: Discharge Certificate--Humphrey, Charles

      Copy of discharge certificate dated 10 December 1850, Discharged by Peter S. Rive Ogden, Chief Factor Hudson's Bay Company, Authenticated by Thomas Owens and Legrand Hill, 20 May 1852

      Dates: 1850, December 10
      Container: Box/Folder 1/9
    • Description: Discharge Certificate--Martin, William Jennings

      Copy of Discharge certificate dated 16 December 1850. Discharged by David Logan, Associate Clerk Dist. Court of Lafayette, Oregon. Authenticated by Thomas Owens and Legrand Hill, 20 May 1852

      Dates: 1850, December 16
      Container: Box/Folder 1/10
    • Description: Discharge Papers--Strickland, Joseph

      Discharge paper from Army after serving in Rogue River Indian War, 11 September 1853

      Dates: 1853, September 11
      Container: Box/Folder 1/11
    • Description: Discharge Papers--Swinden, John

      Discharge paper from Mounted Volunteers, 2nd Regiment, after service in the Rogue River Indian War, 11 September 1853

      Dates: 1853, September 10
      Container: Box/Folder 1/12
    • Description: Handbill--Military Asylum
      Dates: 1852
      Container: Box/Folder 1/13
    • Description: History--Hudson's Bay Company--Ft. Boise

      History of Fort Boise, Idaho. 14 pages. Typescript

      Dates: 1834-1836
      Container: Box/Folder 1/14
    • Letters

    • Lists

      • Description: First Regiment of Oregon Riflemen--Cayuse Indian War

        List of non-commissioned officers and privates of First Regiment of Oregon Riflemen and amount due each for their services in the war between the Territory of Oregon and the Cayuse Indians

        Dates: 1848, December 30
        Container: Box/Folder 1/25
      • Description: Officers--Oregon Cavalry--Mounted Rifle Regiment

        List of Officers and accompanying family and civilians, Arrived Oregon City, 12 October 1849

        Dates: 1849, October 12
        Container: Box/Folder 1/26
      • Description: Companies of Oregon and Washington Volunteers

        List of commanding Captains and their companies of Oregon and Washington Volunteers, 4 pages, Typescript

        Dates: 1853-1856
        Container: Box/Folder 1/27
      • Description: Oregon Cavalry Company D--Whitman Massacre

        Names of Officers and men in Company D of the Oregon Volunteers, Called into action by Governor George Abernathy in December 1847 to fight Cayuse Indians after the Whitman Massacre, Transcript

        Dates: 1847, December
        Container: Box/Folder 1/28
      • Description: Supplies--Hudson's Bay Company--Cayuse Indian War

        List of supplies furnished to the citizens of the U.S. in the Territory of Oregon, used in the war against the Cayuse nation of Indians during 1847 and 1848 by the Hudson's Bay Company

        Dates: 1847-1848
        Container: Box/Folder 1/29
    • Description: Mileage Chart--Nez Perce Indians

      Chart showing distances from various points on the Nez Perce Reservation to the Agency, negetive photocopy

      Dates: 1847
      Container: Box/Folder 1/30
    • Description: Morning Report--Oregon Cavalry--Company A

      Morning attendance report for Company A Oregon Volunteers. Signed by Captain Miller

      Dates: 1853, September 6
      Container: Box/Folder 1/31
    • Muster Rolls

    • Description: Notice--Reward--U.S. Army Cavalry Mounted Riflemen Regiment Company A

      Offer of reward of 200 dollars for Arrest and delivery of deserters from the Regiment of Mounted Riflemen, negetive photocopy

      Dates: 1849, July 8
      Container: Box/Folder 1/40
    • Description: Power of Attorney--Rogue River Indian War--George, Abel

      Document giving power of attorney to Richard Drayton to collect unspecified amount of money due him for service in the Rogue River Indian War, 2 pages.

      Dates: 1854, December 20
      Container: Box/Folder 1/41
    • Description: Power of Attorney--Rogue River Indian War--Fairfield, Charles C. to Beekman, C.C.

      Document giving power of attorney to C.C. Beekman to collect 500 dollars due him for goods and services rendered to the Crescent City Volunteers and any other company involved in Rogue River Indian War

      Dates: 1854, November 7
      Container: Box/Folder 1/42
    • Description: Proposal--Congressional--U.S. Army Lieutenant General Rank
      Dates: 1849-1850
      Container: Box/Folder 1/43
    • Description: Recollection--Rogue River Indian War--Templeton, Samuel R.

      Reminiscences of Rogue River Indian War written May 26, 1896, 15 pages

      Dates: 1847
      Container: Box/Folder 1/44
    • Description: Report--Military Academy--Jennings, Edward L.
      Dates: 1854, September
      Container: Box/Folder 1/45
    • Description: Report--Oregon Cavalry--Jacksonville Hospital

      Hospital report from Jacksonville

      Dates: 1853, August 10-November 19
      Container: Box/Folder 1/46
    • Description: Report--Surgeon of the General Hospital of Jacksonville--Oregon Volunteers

      Report of the Surgeon of the General Hospital at Jacksonville, Oregon Territory, 2 pages, Transcript

      Dates: 1853, August 10-November 19
      Container: Box/Folder 1/47
    • Description: Register of the Army of the United States

      Cover title: "Official Army register for 1852." Only pages 1-6.

      Dates: 1852
      Container: Box/Folder 1/48
  • Series B (including various Indian wars): 1855-1859

    • Description: Account --Battle of Walla Walla--Roberts, A.B.

      Account of the 1855 Battle of Walla Walla written June 6, 1913, 29 pieces

      Dates: 1855
      Container: Box/Folder 2/1
    • Description: Account--Rogue River Indian War

      Letter from Jacksonville, no author or date

      Dates: undated
      Container: Box/Folder 2/2
    • Description: Account--Yakima War--Stillwell, William Dunson (b.1824)

      Written May 24, 1918 Account of the fight on 10 April 1856 during the Yakima Indian War where Captain Hembree was killed, Transcript, 5 pieces

      Dates: 1856, April 10
      Container: Box/Folder 2/3
    • Description: Claim--Rogue River Indian Wars--Cluggage, James

      Letter from James Cluggage reporting on action of claim for supplying beef and hay to troops during Rogue River Indian War

      Dates: 1855, April 4
      Container: Box/Folder 2/4
    • Discharge

    • Description: Document--Damages for Destroyed Property--Sune, Nathan B.

      Document awarding 669.50 dollars to N.B. Sune for property destroyed by Rogue River Tribe in 1853

      Dates: 1855, February 7
      Container: Box/Folder 2/9
    • Description: Document--Fort Hoskins

      Miscellaneous documents regarding history of Fort and flagpole, 10 pieces

      Dates: 1859
      Container: Box/Folder 2/10
    • Description: Document--Rogue River Indian War--Wright, Charles

      Document giving power of attorney to Dr. John W. Mccully to receive 111.50 dollars due him for services with Oregon Mounted Volunteers in the Rogue River Indian War of 1853, 1 piece

      Dates: 1859
      Container: Box/Folder 2/11
    • Description: General Order No. 2--Washington Volunteers

      General orders

      Dates: 1855, November 13
      Container: Box/Folder 2/12
    • Description: History--Fort Simcoe

      Correspondence from office of Senator Wesley L. Jones, Washington to Honorable A.J. Splawn regarding History of Fort Simcoe from War Department Records on August 3, 1915

      Dates: 1856-1859
      Container: Box/Folder 2/13
    • Description: Index--Message of the Governor of Washington Territory--Stevens, Isaac

      Message of Governor of Washington Territory; also, the correspondence with the Secretary of War, Major General Wool, the officers of the Regular Army and of the volunteer service of Washington Territory, 14 pieces with Table of Contents

      Dates: 1857
      Container: Box/Folder 2/14
    • Description: Invoice--Rains, G.J.(1803-1864)

      Invoice of Ordnance turned over to 2nd Lieut. A. Gracie Jr., 4th Infantry.

      Dates: 1855, May 18
      Container: Box/Folder 2/15
    • Description: Journal--Rogue River Indian War--Robbins, Harvey (b.1834)

      Handscripted copy of journal kept during Rogue River Indian War that discusses searching for Indian bands, battle casualties and the effect of winter weather conditions on troops, 34 pieces

      Dates: 1855, October 23-1856, February 1
      Container: Box/Folder 2/16
    • Description: Journal--Yakima War--Robbins, Harvey (b.1834)

      Handscripted copy of journal during Yakima War, 35 pieces

      Dates: 1856, February 3-May 16
      Container: Box/Folder 2/17
    • Letters

      • Description: Arnold, Granville S.(b. 1829) to "Father"--Rogue River War

        Letter to "Father" with subject of the Battles of Rogue River War

        Dates: 1856, June 8
        Container: Box/Folder 2/18
      • Description: Garnett, R.S.--Cayuse War

        Letter from Captain F.T. DMT reporting the road down Simcoe Mountain is impracticable and awaits orders, 4 pieces.

        Dates: 1856, August 31
        Container: Box/Folder 2/19
      • Description: Hutton, John B.

        Letter written by volunteer soldier, John B. Hutton, from Camp Bennett, Washington Territory and addressed to Amanda Crandall at Silverton, Oregon; Hutton conveys feelings of homesickness and contempt for the character of Oregon pioneers; briefly describes skirmish with Indians near Fort Walla Walla

        Dates: 1856, April 19
        Container: Box/Folder 2/20
      • Description: Kip, Laurence to Pleasanton, A.

        Copy of Letter from Laurence Kip to A. Pleasanton asking for 14 day extension of leave for family reasons, 2 pieces

        Dates: 1858, December 30
        Container: Box/Folder 2/21
      • Description: Lansdale, R.H. to Archer, J.J.--Fort Simcoe

        Letter from R.H. Lansdale, Indian Agent, W.T. to Captain J.J. Archer, Fort Simcoe informs of visit to Simcoe soon and requests Indians to work on fencing and farms, offers food and clothing to poorer Indians

        Dates: 1859, February 9
        Container: Box/Folder 2/22
      • Description: Sinclair, James to "Doctor" --Fort Vancouver

        Transcript excerpt from letter discussing march from Walla Walla to Fort

        Dates: 1856, February 10
        Container: Box/Folder 2/23
      • Description: Townsend, E.D. to Bonneville

        Townsend, E.D., Adj. General, Department of Pacific, Benicia to Lt. Col. Bonneville, Fort Dalles forwarding long rifles and requesting practice

        Dates: 1855, February 20
        Container: Box/Folder 2/24
      • Description: Wright, George, Col (1803-1865) to Woodruff, D.

        From Col. George Wright to Captain D. Woodruff, Commander, Fort Simcoe reports of pack train with Indian prisoners to be sent to Fort Simcoe, 4 pieces

        Dates: 1857, February 21
        Container: Box/Folder 2/25
      • Description: Yantis, B.F.

        Letter from Yantis, B.F., Special Agent, Spokane And Coville Indians, Yakima Nation to Commding Officer, Ft. Simquoy requests liberal provisions for Indians

        Dates: 1857, November 7
        Container: Box/Folder 2/26
      • Description: Lansdale, Richard Hyatt (1811-1898) to Garnett, R.S.

        Letter from R.H. Lansdale to R.S. Garnett with plans to help Yakima Indians, list of articles to distribute to Indians

        Dates: 1857, December 17 & 1858, October 18
        Container: Box/Folder 2/27
    • Description: List--Rogue River Indian War--Wounded Volunteer Forces

      Abstract of Death and Sick, Names of non-commissioned officers and privates of the Volunteer Forces called into service in Oregon for the suppression of Indian Hostilities therein killed or wounded and who died of wounds received during the Indian War of 1855 and 1856

      Dates: 1855-1856
      Container: Box/Folder 2/28
    • Description: List--Yakima War--Medical Supplies-- Oregon Militia

      List of medicines and hospital stores necessary for the "detachment of Lt. Col. H.H. Chapmans command left at the Meadows for the purpose of raising fortifications and ramparts; for the further prosecution of the war; and cooperating according to request with Col. Buchanan...at Great Bend of River St. Rogue. Ft. Bruce...Lower Meadows John Mule Creek."

      Dates: 1856, May 8 & May 10
      Container: Box/Folder 2/29
    • Description: List--Yakima War--Supplies--Peters, James B.

      Report of wagons and animals hired from 1 March to 30 April 1856, 2 pieces, Holograph and typescript

      Dates: 1856, March 1-April 30
      Container: Box/Folder 2/30
    • Muster Roll

      • Description: Company K--2nd Regiment--Washington Territory Mounted Volunteers

        Full Muster Roll of K Company, 2nd Regiment, Washington Territory Mounted Volunteers

        Dates: 1856
        Container: Box/Folder 2/31
      • Description: Company M--2nd Regiment--Chase, Henry--Washington Territory Volunteers

        Muster Roll of Company M, 2nd Regiment, Enlistment and Discharge Dates

        Dates: 1856, March 11-September 11
        Container: Box/Folder 2/32
      • Description: Muster Roll--Coos County Volunteers--Harris, W.H.

        Muster roll of Captain W.H. Harris Company certified 11 February 1894

        Dates: 1856, March 20-June 12
        Container: Box/Folder 2/33
      • Description: Muster Roll--Oregon Cavalry--9th Regiment

        Muster Roll of Captain T.S. Harris' Company A of the Ninth Regiment of O.M.V. Organized 6 October 1855, T.S. Harris (1829-1901), 3 pieces, Typescript

        Dates: 1855, October 6
        Container: Box/Folder 2/34
      • Description: Muster Roll--Oregon Cavalry--Second Regiment--Company B--George, Abel

        Muster Roll of Captain Abel George of Company B, Second Regiment of Oregon Cavalry includes names of men, date mustered, ownership and values of horses and equipage, days served and stoppage, also notes horses and equipage lost in battle

        Dates: 1856, February 18
        Container: Box/Folder 2/35
      • Description: Muster Roll--Oregon Militia--Linn County Volunteers

        Muster Roll for Linn County Volunteers, October 1855

        Dates: 1855, October
        Container: Box/Folder 2/36
      • Description: Muster Roll--Oregon Volunteers--Jones, Captain Bruce--9th Regiment--Company B

        List of officers and men in Company B, 9th Regiment, organized by Captain Bruce Jones

        Dates: 1855, October 10-November 9
        Container: Box/Folder 2/37
      • Description: Muster Roll--Washington Mounted Rifles--Company A

        Muster Roll of Company A, Washington Mounted Rifles organized by Captain William Strong at Fort Vancouver, 1 piece, Typescript

        Dates: 1855 October
        Container: Box/Folder 2/38
    • Description: News Stories--Kaso, O.M.

      Handscript letter written by Kaso reporting on the recruitment of soldiers for the Rogue River Indian war, discusses the arguments, pro and con oratory, regarding going to war against the Indians, 8 pieces, Holograph

      Dates: 1856, March 28
      Container: Box/Folder 2/39
    • Description: Newpaper Article--Rogue River Indian War--Crescent City Herald

      Photostat reproduction from Bancroft Library

      Dates: 1856, February 25
      Container: Box/Folder 2/40
    • Description: Petition--Brigadier General Rank--Shields, James

      Petition with 106 signatures requesting James Shields be made Brigadier General of the Army, 2 pieces

      Dates: undated
      Container: Box/Folder 2/41
    • Description: Proclamation--Yakima War--Martial Law--Stevens, Isaac

      As Governor of Washington, Proclaimation of martial law in Thurston county

      Dates: 1856, May 13
      Container: Box/Folder 2/42
    • Receipts

    • Description: Polk County Petitions
      Dates: 1855
      Container: Box/Folder OSA-1/1
    • Description: Reminiscence--Yakima War--Olds, George W.

      Reminiscence of an incident during the Yakima Indian War of 1855-1856 as told to Walter L. Hambree

      Dates: 1855-1856
      Container: Box/Folder 2/48
    • Description: Special Order Number 87--Department of the Pacific--Fort Dalles
      Dates: 1857, June 29
      Container: Box/Folder 2/49
    • Description: Statement--Wolff, Francis--Wright's Attack on Spokane Indians--Walla Walla

      Copy of a statement by Francis Wolff to W.P. Winans regarding Indian hostilities at McLaughlin Canyon in late July 1858 against force from Walla Walla led by General Wright and party of 167 miners, traders and packers under guidance of David McLaughlin, who were headed for gold fields of Fraser River, B.C.

      Dates: 1858, July 21
      Container: Box/Folder 2/50
    • Description: Voucher--Voet, Ivo

      Voucher of Voet's service in Gold Beach Indian War signed by Captain E.H. Meservey

      Dates: 1858, July 2
      Container: Box/Folder 2/51
  • Series C (including Civil War): 1860-1879

    • Description: Affidavit--Sherman, Duncan--1st Cavalry

      Certificate of death of mule, dated October 23, 1867, Accounts for the loss of U.S. property and absolves 2nd Lieutenant T.M. Fisher of responsibility, 1 piece

      Dates: 1867, October 23
      Container: Box/Folder 3/1
    • Description: Announcement--Wakefield, T.A.

      Offers Wakefield's services in determining Civil War veterans' rights to bounty land

      Dates: undated
      Container: Box/Folder 3/2
    • Description: Broadside--Nesmith, J.W. (1820-1885)

      Public notice posted by James W. Nesmith to all willing parties, calling for the immediate mobilization and dispatch of a volunteer infantry unit to Eastern Oregon via the Columbia River for the protection of whites against Bannock Indians, Salem, Oregon, 1 piece

      Dates: 1878, July 4
      Container: Box/Folder 3/3
    • Description: Certificate for Abraham D. Allen, Grand Army of the Republic, for Civil War service

      Elaborately illustrated poster-sized certificate published by the Easel Monument Association, Chicago

      Dates: 1896
      Container: Box/Folder Oversize Folder
    • Description: Certificate for William W. Stuart, for Civil War naval service aboard the USS Tyler

      Elaborately illustrated poster-sized certificate published by the Easel Monument Association, Chicago

      Dates: 1897 October 15
      Container: Box/Folder Oversize Folder
    • Description: Chart--Civil War--Military Strength of U.S. During the Rebellion

      From 1886 GAR publication, 1 piece

      Dates: 1861-1865
      Container: Box/Folder 3/4
    • Description: Check book--McGhee, John--5th Regiment--Ohio Volunteers

      Check book, deposit of 365 dollars made on 16 February 1865

      Dates: 1865, February 16
      Container: Box/Folder 3/5
    • Description: Cipher--Civil War--Ingalls, Rufus

      A coded letter, with transcription, speculating on rebel attack next day from Chief Quarter Master, Army of the Potomac, 1 piece, typescript

      Dates: 1862, December 12
      Container: Box/Folder 3/6
    • Description: Circulars--War Department

      3 pieces

      Dates: 1863-1865
      Container: Box/Folder 3/7
    • Description: Constitution and Bylaws--Washington Guard
      Dates: 1863, August 2
      Container: Box/Folder 3/8
    • Description: Constitution and Bylaws--Membership Lists--Washington Guard--Company A--First Regiment--Second Brigade--Oregon State Militia
      Dates: 1863-1885
      Container: Box/Folder 3/9
    • Description: Contract--Saxton, R.

      Letter from McSuenington awarding a contract to John (1839-1915) & Samuel Dickenson Adair (1847-) for working on breakwater at Fort Cape Disappointment

      Dates: 1873, January 16
      Container: Box/Folder 3/10
    • Description: Contracts--Fort Stevens-- Louis Johns

      Contract for straw, 2 pieces

      Dates: 1878, July 24
      Container: Box/Folder 3/11
    • Description: Correspondence--Fort Harney

      Letters from Pickering, Goodall, Meacham

      Dates: 1867, 1869,1879
      Container: Box/Folder 3/12
    • Description: Descriptive Roll--Frazer, George

      Descriptive Roll gives physical description, birth place, where and when enlisted, Enlisted in Company S, First Artillery. 1 piece.

      Dates: 1869, December 5
      Container: Box/Folder 3/13
    • Description: Diary--Walla Walla & Umatilla Indian Uprising-- Taylor, D. Hobart

      Typed copy of original journal by D. Hobart Taylor on life as an enlisted man from Phoenix, Oregon. Describes hard winter, father's sermons, traveling from Jackson County to Oregon City, and wet climate of Oregon City. Letters to relatives discuss price of wheat, illnesses, religious revival, decision to enlist in cavalry, travels in army to Walla Walla, Indian troubles, and getting cow of the mud

      Dates: 1862, January 1-May 31
      Container: Box/Folder 3/14
    • Discharge Certificate

    • Description: Documents--Camp Currey--Hobart, Charles (b.1845)

      Abstracts of purchases at Camp Currey, 7 pieces

      Dates: 1866
      Container: Box/Folder 3/27
    • Description: Documents--Derr, George; Howard, William

      Enlistment and pension papers from Oregon Calvalry, 1st Regiment, Company A, 7 pieces -- includes service certificates for William Howard.

      Dates: 1863, , 1865, 1893, 1907, 1909
      Container: Box/Folder 3/28
    • Description: Draft Notice and Exemption--Cleveland, Lewis B.

      Draft notice, Draft exemptions, 4 pieces

      Dates: 1864, July 8 & August 17-19 & 1865, March 22-24
      Container: Box/Folder 3/29
    • Description: Flyer--Volunteer U.S. Scouts & Couriers
      Dates: 1867-1880
      Container: Box/Folder 3/30
    • Description: Furlough Papers--Hicklin, Henry

      Furlough papers from Company A, 36th Regiment of Indiana Volunteers, 4 copies, positive and negative photocopies

      Dates: 1863
      Container: Box/Folder 3/31
    • Description: General Orders and Resignation--Kapus, William--13th U.S. Infantry

      General orders 23, 43, his appointment as Regimental Quartermaster, 13th Infantry, resignation acceptance

      Dates: 1868-1869
      Container: Box/Folder 3/32
    • Description: General Orders--No. 32--Leidner, John

      General orders No. 32, general court martial at Fort Vancouver, W.T. for Chief Musician John Leidner, 23rd Infantry Band, orders incomplete, 1 piece

      Dates: 1869
      Container: Box/Folder 3/33
    • Description: Headstone Applications
      Dates: 1861-1934
      Container: Box/Folder 3/34
    • Description: Historical Sketch--Tenth Regiment--Iowa Volunteer Infantry
      Dates: 1861-1865
      Container: Box/Folder 3/35
    • Description: History--Civil War--Arkansas Post--Daniel Webster (1853-1921)

      Transcript of Daniel Webster's "True History of Arkansas Post" describes the capture of Arkansas Post (Fort Hindman) on January 11, 1863 by the Union Army and Navy under General McClernand and Admiral D.D. Porter. Correspondence, 1949-1950, of David Duniway and Clifford Lord, documents gift of Webster letters from Oregon State Archives to State Historical Society of Wisconsin

      Dates: 1900-1950
      Container: Box/Folder 3/36
    • Description: Invoice--U.S. Army, 121st New York Volunteers

      Invoice for ordnance and ordnance stores

      Dates: 1864, December 31
      Container: Box/Folder 3/37
    • Letter

      • Description: Curry, General George Benjamin to Apperson, Albert Jefferson (b. 1839)

        Letter stating just arrived at mouth of Oyhee River, please deliver enclosed letter, 1 piece, Holograph

        Dates: 1864, May 15
        Container: Box/Folder 3/38
      • Description: Eckerson, J. (1858-1920) to Walker, Cyrus Hamlin (1838-1920)

        Delivery of a sword, 1 piece

        Dates: 1865, February 14
        Container: Box/Folder 3/39
      • Description: Lowell, Charles S. to U.S. District Attorney

        Letter to U.S. District Attorney, Portland, Oregon regarding Oregonian paragraph "well calculated to encourage desertion from the Army", 1 piece with envelope, Holograph

        Dates: 1866, February 2
        Container: Box/Folder 3/40
      • Description: Missouri Infantry (Confederate)--5th Regiment Company E
        Dates: 1864, January 29
        Container: Box/Folder 3/41
      • Description: Reed and Morris to Plummer, Frank A.

        Letter describing inability to provide promised bounty to enlisted soldiers, Oregon Infantry, 1st Regiment, 1 piece

        Dates: 1868, August 14
        Container: Box/Folder 3/42
      • Description: Wilkerson, A.H. to McKay, William Cameron (1824-1893)

        Letter for delivery of 6 mules, 1 piece

        Dates: 1869, July 15
        Container: Box/Folder 3/43
      • Description: Wright, George to Dent, Captain
        Dates: 1863, January 10
        Container: Box/Folder 3/44
      • Description: Wright, George,Colonel (1803-1865) to Whiteaker, John, Governor

        Letter regarding steps to be taken for the rescue of survivors of the Otter-Vanorman (or Salmon Falls) massacre by the Snake Indians and measures for increasing the safety of future immigrant parties, 7 pages

        Dates: 1860, October 18
        Container: Box/Folder 3/45
      • Description: Wright, George (1803-1865) to Hawt, V.F.

        Letter to request appointment of Captain Theodor Lakerson as Assistant Quarter Master at Fort Vancouver, 3 copies, positive and negative photocopies

        Dates: 1864, December 17
        Container: Box/Folder 3/46
      • Description: Maillet, R.S.

        3 letters discussing wage claim by R.S. Maillet for delivering mail between 15 August and 1 September 1860 for Oregon Expedition. 24 April, 12 & 14 November 1864, 3 pieces

        Dates: 1860 and 1864
        Container: Box/Folder 3/47
      • Description: Patterson, J.M. (b.1845)

        Letters of correspondence while served in 15th Regiment from Mansfield, Ohio to Kentucky, describes duties, food, equipment, and life in camp, report on health of acquaintances, describes march to Nashville. Telegraph messages note death of Lieutenant Hanson and instruct Patterson to "Go to Whiteside instead of Shellmound assist Mr.Burch"

        Dates: 1861-1862
        Container: Box/Folder 3/48
      • Description: Taylor, Hobart

        Volunteer in Baker Guards, stationed at Camp Phoenix, sent to Walla Walla to fight in the Umatilla Indian uprisings, correspondence to family regarding Army life and personal life after and before he volunteered. Describes Camp Phoenix, Fort Dalles, Fort Boise

        Dates: 1861-1867
        Container: Box/Folder 3/49
      • Description: Campbell, William B.

        Surveyor of Wasco Council, Office of Indian Affairs, Oregon Superintendency. Letter regarding surveying the Indian salmon fishery on Columbia River above The Dalles, with Holograph Map, 3 pieces

        Dates: 1871, November 14
        Container: Box/Folder 3/50
    • Description: Muster Rolls--Oregon Indian Scouts

      Transcript pf Muster rolls of Indian scouts stationed at Fort Dalles, Oregon (1866-67), Fort Klamath, Oregon (1872-73), and enlisted in the U.S. Army during the Snake and Modoc Wars, information provided includes name, date of enlistment, place of enlistment, place of birth, age, rank, deaths, record of events, and the enlisting officer

      Dates: 1866-1880
      Container: Box/Folder 3/51
    • Description: Narrative--Civil War--Privations and Sufferings...Prisoners of War...Rebel Authorities
      Dates: 1864
      Container: Box/Folder 3/52
    • Description: Orders--U.S. Army--21st Infantry--Vancouver Barracks

      Miscellaneous regimental orders and circulars regarding death, resignations, duties of a sentinel when a prisoner tries to escape, target practice and gymnastic exercises, 6 pieces

      Dates: 1879-1884
      Container: Box/Folder 3/53
    • Description: Ordnances--U.S. Army
      Dates: circa 1860
      Container: Box/Folder 3/54
    • Description: Quartermaster Report--Fort Lapwai, Idaho

      Quartermaster Report for year ending 30 June 1872, 12 pieces

      Dates: 1872
      Container: Box/Folder 3/55
    • Description: Recollection--First Oregon Cavalry--Apperson, John T. (b. 1834)

      Recollection of events during service in First Oregon Cavalry, U.S. Volunteers, Speech delivered at Newport, Oregon on 24 June 1908

      Dates: 1861
      Container: Box/Folder 3/56
    • Description: Request for Final Statement and Inventory--Alger, Eugene, Corporal

      New York Volunteers, died in General Hospital No.1, Annapolis, Maryland on January 4, 1865

      Dates: 1865, January 12
      Container: Box/Folder 3/57
    • Description: Certificates--Olmsted, Martin L. (b.1842)

      Certificate appointing M.L. Olmstead sergeant on 12 October 1863, Discharge certificates on 21 July 1865 & 30 December 1865, Pension papers from 18 February 1910 & 28 October 1914, Certificate from Canyon City, Oregon Masons from 23 June A.S. 5888 (1888), 6 pieces

      Dates: 1863, 1865, 1910, 1912-1919
      Container: Box/Folder OSB-1/4
    • Description: Roster--California Militia

      Roster of First California U.S. Volunteer Infantry Muster-out Roll

      Dates: 1861-1864
      Container: Box/Folder 3/58
    • Description: Special Order No. 119--U.S. Army--21st Infantry Company H

      Special orders no.119 instructing Company H, 21st Infantry to proceed to Camp San Juan Island from headquarters, Fort Vancouver

      Dates: 1872, September 20-21
      Container: Box/Folder 3/59
    • Description: Voucher--Oregon State Militia--P.C. Harper & Company

      Contract from Quartermaster W.K. Price to P.C. Harper & Company, Albany for supplies, 1 piece

      Dates: 1875, July 8
      Container: Box/Folder 3/60
    • Description: War Warrant--U.S. Treasury--Smith, George S.

      Draft on War Warrant of the Treasury of the U.S. to pay George S. Smith 33 dollars

      Dates: 1862, December 16
      Container: Box/Folder 3/61
  • Series D (including Spanish-American War): 1880-1900

  • Series E (including World War I): 1900-1919

    • Description: Allied Bazaar
      Dates: 1916
      Container: Box/Folder 6/1
    • Description: Announcement--50th Anniversary Reception--Battery A--Field Artillery--Oregon National Guard

      Announcement urges attendance at the 50th Anniversary Reception and Banquet of Battery A, Field Artillery, Oregon National Guard in Portland, 1 item

      Dates: 1916, February 5
      Container: Box/Folder 6/2
    • Description: Articles of Agreement--Fort Stevens

      Office of Quartermaster General, construction blank for drainage and grading, 1 piece

      Dates: 1907, June 15
      Container: Box/Folder 6/3
    • Description: Booklets--Fragments From France
      Dates: 1918
      Container: Box/Folder 6/4
    • Description: Brochure--European War (1914-1918)--"What Shall We Do To Win TheWar?"--Meeker, Ezra (1830-1928)

      Circular written by Ezra Meeker explaining how to make potato flour, tells boys and girls of Washington to make potato flour with which to buy Liberty Bonds

      Dates: 1918, March 23
      Container: Box/Folder 6/5
    • Description: Brochure--War Camp Community Service

      Booklet of 20 songs published by War Camp Community Service in cooperation with the Portland Victory Rose Festival Association and the Portland Community Singing Association to promote "A Singing Nation to Greet A Singing Army"

      Dates: circa 1919
      Container: Box/Folder 6/6
    • Description: Calendar--European War (1914-1918)--War Camp Community Service

      Weekly news calendar for soldiers, sailors, and marines, issued by the New York War Camp, gives names and addresses of places to eat and sleep and "happenings" for enlisted men

      Dates: 1919, February 26-March 4
      Container: Box/Folder 6/7
    • Description: Certificate--Clark, O.M.

      Certificate appointing O.M. Clark as a member of the District Draft Board for Division 1 for the State of Oregon

      Dates: 1917, July 21
      Container: Box/Folder 6/8
    • Description: Certificate--McCabe, Carrie--Red Cross First Aid
      Dates: 1917
      Container: Box/Folder 6/9
    • Description: Smith, Amporita Farrar

      Certificate given by the city of New York to Amporita Farrar of New York City on May 15, 1919 for her work on the Victory Loan

      Dates: 1916, 1919
      Container: Box/Folder 6/10
    • Description: Commissions Certificates--Sersanous, Alvin Freeman

      U.S. Army Officers' Reserve Corps commissions, 2 pieces

      Dates: 1919, March 6 and 1929, June 12
      Container: Box/Folder 6/11
    • Discharge Certificate

    • Documents

      • Description: Blann, Isaac D.
        Dates: 1918
        Container: Box/Folder 6/16
      • Description: Howbrook, Charles H.

        Army registration certificate 1917, Signal corps identification card 1919, signal corps reference letter 1919, student report 1919, orders 1918-1919, letter with no date

        Dates: 1917-1919
        Container: Box/Folder 6/17
      • Description: Johanson, John Emil

        Classification and induction materials for a Linnton, Oregon resident includes order of induction, registration certificate, dental examination record, notice of classification, and notice to appear for a physical examination

        Dates: 1917-1918
        Container: Box/Folder 6/18
      • Description: Spagle, Julius Christ

        Reserve soldier from Oregon City, Oregon, Military records for J.C. Spagle including Oregon National Guard, Officers Reserve Corps of the Army and the Army, he served as a First Lieutenant, Infantry, Soldier's Memorial Poster, Company G, 3rd Oregon Infantry

        Dates: 1907-1928
        Container: Box/Folder 6/19
    • Description: Furlough Form--Garrison, Abraham (b.1831) --Oregon Soldiers Home

      Furlough from Oregon Soldiers' Home

      Dates: 1901, August 8
      Container: Box/Folder 6/20
    • Description: General Orders No. 2--Summers, Owen (1850-1911)

      Message to people of Oregon about life, service and death of Colonel Owen Summers of Second Regiment, Oregon Infantry

      Dates: 1911, January 22
      Container: Box/Folder 6/21
    • Description: History--Annual Cruise of the Oregon Naval Militia to Honolulu

      Reminiscence "Three Weeks Before the Mast" the Annual Cruise of the Oregon Naval Militia to Honolulu, anonymous account of annual training cruise from Tacoma to Honolulu aboard the cruiser "Milwaukie", topics include day-to-day duties, shore leave, descriptions of Honolulu and the surrounding area, and training exercises

      Dates: 1914
      Container: Box/Folder 6/22
    • Description: History--116th Engineers--American Expeditionary Forces

      Formed at Camp Green, North Carolina, Companies A, B, and C were formed from Oregon Engineers, National Guard, brief history of 116th Regiment of Engineers from formation at Camp Green, North Carolina to end of World War I, includes original personnel of Companies A, B, and C at Camp Withycombe, men assigned to First Battalion, creation of Companies D and E, regimental officers at Christmas 1917, regiment's movement in France

      Dates: 1917-1918
      Container: Box/Folder 6/23
    • Description: History--Oregon National Guard on the Mexican Border (in 1916)--Thisted, Moses N.

      A brief history of the Oregon National Guard on the Mexican border 1916, 19 pages, holograph, includes covering letter, 22 pages typescript copy with supplemental information

      Dates: 1973
      Container: Box/Folder 6/24
    • Letters

      • Description: Gantenbein, C.U. (1865-1919) to Willis, Percy (d. 1917)

        Informing of Army's decision to hold state encampment, typescript, signed

        Dates: 1903, July 23
        Container: Box/Folder 6/25
      • Description: Hurley, C.J. to Cousins

        Letter from camp in California regarding preparations for being sent to Europe during World War I, 4 pages

        Dates: 1918, October 15
        Container: Box/Folder 6/26
      • Description: Huston, Lydia (b. 1850) to Clark, Robert F. (b. 1832)

        Description of her husband, 1 piece, holograph

        Dates: 1903, June 15
        Container: Box/Folder 6/27
      • Description: Liberty Loan Campaign

        Letter from Sarah A. Evans and Mrs. Charles E. Curry to the Co-workers in Past Liberty Loan Campaigns

        Dates: 1919, February 25
        Container: Box/Folder 6/28
      • Description: Thomson, J.B. to Clark, Robert F. (b.1832)

        Death of friend Pleasant Calvin Noland (b.1830), 2 pieces

        Dates: 1904, April 22
        Container: Box/Folder 6/29
      • Description: Voorhies, Gordon to Macleay, Roderick
        Dates: 1918, November 17
        Container: Box/Folder 6/30
      • Description: Willis, William (b. 1825) to Clark, Robert F. (b.1832)

        Whereabouts of General Joe Drew (1827-1886), typescript, signed

        Dates: 1901, November 1
        Container: Box/Folder 6/31
      • Description: Blevans, Jeff James (1829-1913) to Clark, Robert F. (b. 1832)

        Pension claims for service during Indian Wars, 6 pieces

        Dates: 1902, July 30 & 1903, March 12
        Container: Box/Folder 6/32
      • Description: Nolan, Pleasant Calvin (b. 1830) to Clark, Robert F. (b. 1830)

        Signing pension claim, asking for a reunion, 4 pieces, holograph

        Dates: 1902, August 13 and September 13
        Container: Box/Folder 6/33
      • Description: United Confederate Veterans, Oregon Camp

        13 letters, Founded September 1903 at Portland, Oregon

        Dates: 1914-1918
        Container: Box/Folder 6/34
      • Description: Delwiche, Octave J.--includes Orders

        Letter from Austin Finck Flegel (1864-1925), attorney at law and President Theodore Roosevelt (1858-1925) regarding returning the coat loaned to O.J. Delwiche to the President and a letter of thanks from the President, orders transferring Delwiche from Vancouver, Washington to Cottabato, Mindinao, P.I., typescript, signed

        Dates: 1903, June 10 and 15, 1904, July 7
        Container: Box/Folder 6/35
    • Description: Liberty Loans--Pamphlets, Song Book, Proclamation
      Dates: 1918-1919
      Container: Box/Folder 6/36
    • Description: Mailing Tag and Partial Cover Oversees Officers Mail with Censor Stamp
      Dates: 1919
      Container: Box/Folder 6/37
    • Description: Memorial Program--Farrar, Louis Clinton--Oregon National Guard--1st Infantry--Company G

      Memorial service booklet, Captain of Company G, First Infantry, Oregon National Guard, 1883-1895, includes biographical information, a photo as young man while Captain of Company G and a photo during middle age

      Dates: 1913, November 16
      Container: Box/Folder 6/38
    • Description: Menu--3rd Company Columbia--Fort Stevens--Christmas
      Dates: 1912
      Container: Box/Folder 6/39
    • Description: Menu and Roster--Fort Stevens--Thanksgiving Day--Third Company, Oregon Coast Artillery

      Dinner menu for Thanksgiving Day 1917 at Fort Stevens, roster of Third Company, Oregon Coast Artillery

      Dates: 1917
      Container: Box/Folder 6/40
    • Description: Notice--Selective Service Classification--Sparks, Ernest Ray

      Notice of selective service classification from Local Board No. 6, Portland, 1 piece

      Dates: 1918, November 13
      Container: Box/Folder 6/41
    • Pamphlets

    • Papers

      • Description: Company H--2nd Oregon Infantry Volunteers--Kaltz, Bruce

        Certificate awarding bronze medal (no. 1642) for fighting past expiration of enlistment during War of 1898, certificate appointing Private Kaltz a sergeant in Company D, 3rd Regiment, O.N.G., Warrant No.4192 reimbursing $9.82 for clothing issued by State of Oregon while serving in Company H of the 2nd Oregon U.S. Volunteer Infantry

        Dates: 1901, May 31, 1902, December 15, 1908, October 12
        Container: Box/Folder 6/48
      • Description: Jamme, Andrew S.

        Discharge papers, pay records, Sergeant in Company D, 4th Engineers during World War I, discharge papers provide physical description, summary of service record, and limited biographical information, 3 items

        Dates: 1918-1919
        Container: Box/Folder 6/49
      • Description: Multnomah Guard Club

        Company E, Papers, 4 pieces

        Dates: 1919
        Container: Box/Folder 6/50
      • Description: Pettit, Charles Franklin (b. 1889) --U.S.S. Oregon

        Papers, Fireman First Class, U.S. Navy during World War I, various memorabilia, dinner menu for New Year's Day 1918 on USS Oregon, furlough permit from USS Oregon 1919, War Service Certificate, discharge papers, military meal identification card and other papers pertaining to naval service

        Dates: 1917-1919
        Container: Box/Folder 6/51
    • Description: Postcard--Paris from E.J. Richmond
      Dates: 1919, April 6
      Container: Box/Folder 6/52
    • Program

      • Description: Camp Lewis--44th Infantry--Thanksgiving Day
        Dates: 1917
        Container: Box/Folder 6/53
      • Description: European War (1914-1918)--Veterans of World War I, U.S.A. State Convention

        Program from first annual state convention Veterans of World War I, U.S.A., held at Taft, Oregon

        Dates: 1955, July 12-14
        Container: Box/Folder 6/54
      • Description: United Spanish War Veterans--Scout Young Camp No. 2--Thirteenth Annual Banquet
        Dates: 1919, March 25
        Container: Box/Folder 6/55
      • Description: Oregon National Guard--1st Infantry--Company K

        Memorabilia, letter of invitation to the 25th Anniversary in Portland on May 9, 1911, souvenir program for 25th anniversary of Company K, letter from Captain A.B. Mason to all "Comrades" of Company K regarding organization of a Veterans' Association, souvenir program and roster from 31st anniversary on April 5, 1917

        Dates: 1911-1917
        Container: Box/Folder 6/56
      • Description: U.S. Army Military Tournament--Tacoma, Washington

        32 page program from 1910 includes list of officials and judges, information on city of Tacoma, photos of army in various maneuvers and advertising, 4 page program from 1918 includes "points of interest in and around Tacoma", military horse show, military and war industries parade, band concerts, liberty sweepstake auto races and "stupendous military tournament", 2 items

        Dates: 1910, July 24-30 and 1918, July 3-4
        Container: Box/Folder 6/57
    • Description: Railroad Passes--France--Hoover, William

      Issued to William Hoover, Master Engineer, in France 1918 for travel to Chemin de Fer de Paris a Orleans and on Chemin de Fer de l'Est

      Dates: 1918
      Container: Box/Folder 6/58
    • Description: Registration Certificates--Dierdorff, John

      Draft registration and classification cards for John Dierdorff of Hillsboro, Oregon

      Dates: 1918
      Container: Box/Folder 6/59
    • Description: Registration Certificates--Military Service--Wilcox, Raymond and Bengs, Edward
      Dates: 1918
      Container: Box/Folder 6/60
    • Description: Report--Quartermasters Department--Rea, Don P.

      Informs Rea that bronze medal is to be forwarded to him for service in Spanish American War

      Dates: 1908, September 17
      Container: Box/Folder 6/61
    • Description: Resolution of Condolence--Henderson, Ogilvie D.

      Resolution if condolence because O.D. Henderson shot by Frank Smith, signed by officers of Third Infantry, Oregon National Guard

      Dates: 1906, May 15
      Container: Box/Folder 6/62
    • Description: Roster--American Born Chinese Brigade and Department of the Pacific & Eighth Army Corps
      Dates: 1898, June & September
      Container: Box/Folder 6/63
    • Description: Roster--Commissioned Officers--Oregon National Guard
      Dates: 1905, April 1
      Container: Box/Folder 6/64
    • Description: Roster--Commissioned Officers--Oregon National Guard

      10 pages

      Dates: 1908, July 15
      Container: Box/Folder 6/65
    • Description: Roster--Over the Top, Post No. 1, Veterans of Foreign Wars

      5 leaves, with hand written signatures and other information. Post was in Portland, Oregon.

      Dates: circa 1919-1935
      Container: Box/Folder OSC-1/4
    • Description: Special Orders No. 15--91st Division--Camp Lewis, Washington
      Dates: 1918, January 15
      Container: Box/Folder 6/66
    • Description: Special Orders No. 174--Richards, Joseph W.

      Special orders no. 174 discharging Joseph W. Richards from military service, Third Regiment, Company I

      Dates: 1916, August 4
      Container: Box/Folder 6/67
    • Description: Summons--Delinquency Court-- Drunk, Jim (Colonel)
      Dates: 1904, July 21
      Container: Box/Folder 6/68
    • Description: Telegraph and Signaling Circulars

      "Roster of Signal Corps Officers and enlisted men, December 31, 1918 giving statistics and proficiency...", telegraph news bulletin for May 15, 1915, radiogram on June 26, 1924 from N.C. Howbrook, telegraph alphabet card and advertisement for telegraph training by the Railway Telegraph Institute, Portland and Spokane

      Dates: 1915-1924
      Container: Box/Folder 6/69
    • Description: War Saving Stamps
      Dates: 1918
      Container: Box/Folder 6/70
    • Description: World War I--General Materials

      Includes documents relating to Oran Leonard Kissack, who served Battery B, 27th Artillery, during World War I; and documents relating to the war service of Lt. Colonel Edward Emmet Kelly.

      Dates: 1915-1919
      Container: Box/Folder 6/71
  • Series F: 1920-1938

    • Description: Address--Conflicts with Indians in Oregon--Bowen, William H.C.

      Conflicts with Indians in Oregon, copy of address delivered before the Oregon Society of the Sons of the American Revolution at Portland, Oregon, 21 pages, typescript

      Dates: 1928, October 11
      Container: Box/Folder 7/1
    • Description: Badge--Red Cross
      Dates: 1930
      Container: Box/Folder 7/2
    • Description: Booklet--"Who Won The War"--Johnston, Wm.
      Dates: 1931
      Container: Box/Folder 7/3
    • Description: Brochure--U.S.S. Astoria Christening

      Pamphlet from christening of U.S.S. Astoria at the Puget Sound Navy Yard, Bremerton, Washington, gives program for christening, facts about U.S.S. Astoria and Puget Sound Navy Yard, 10 pages

      Dates: 1933, December 16
      Container: Box/Folder 7/4
    • Description: Card--Soldiers' and Sailors' Commission of the State of Oregon
      Dates: undated
      Container: Box/Folder 7/5
    • Description: Discourse--"Why An American Merchant Marine"
      Dates: undated
      Container: Box/Folder 7/6
    • Ephemera

      • Description: Company A Reunion
        Dates: 1937
        Container: Box/Folder 7/7
      • Description: Oregon National Guard--1st Regiment--Company H

        1921 Oregonian article on history of the company, with a photographs of the company's members, a 1927 clipping about the company's 35th reunion, and a key to identifying the company members in the group photograph.

        Dates: 1892; 1921-1927
        Container: Box/Folder 7/8
      • Description: Oregon National Guard--1st Regiment--Company I

        History and roster from 1886-1916, souvenir program for order of service on June 12, 1892 at First Presbyterian Church, Portland, souvenir program for the banquet and reunion of Company I, First Regiment, Oregon National Guard on January 21, 1911, announcement of a meeting on April 3, 1934 of Company I veterans at Kelly's restaurant

        Dates: 1892-1984
        Container: Box/Folder 7/9
      • Description: "Save The Battleship Oregon" Campaign
        Dates: 1938
        Container: Box/Folder 7/10
    • Letters

      • Description: Harbold, R.P. to Cooke, Herbert W.

        Letter from the War Department informing Herbert W. Cooke of Shaniko, Oregon of the permanent cemetery location in Europe of Master Gunner William E. Cooke's grave.

        Dates: 1924, April 23
        Container: Box/Folder 7/11
      • Description: Kruger, Edward C.
        Dates: 1934-1935
        Container: Box/Folder 7/12
      • Description: Kruger, Edward C.

        Miscellaneous papers including correspondence setting up an organization to find and mark Civil War graves, correspondence in 1930-1932 with relatives of Civil War veterans, headstone application for Civil War graves circa 1935

        Dates: 1936-1937
        Container: Box/Folder 7/13
      • Description: United Spanish War Veterans--Saber Club--Townsend, California

        Letters and photograph regarding Charles A. Townsend's police record and his Saber Club's falsely being associated with United Spanish War Veterans, 4 pieces, typescript, negative photocopy typescript, photograph

        Dates: 1931, June 23 & 24
        Container: Box/Folder 7/14
    • Description: Menu--US Army--7th Infantry--Company A--Christmas

      Program for Christmas dinner 1934 at Vancouver Barracks includes menu, roster of Company A, Seventh Infantry and photographs

      Dates: 1934
      Container: Box/Folder 7/15
    • Description: Pamphlet--American Legion
      Dates: 1920
      Container: Box/Folder 7/16
    • Description: Pamphlets--Oregon National Guard--1st Infantry--Company G

      Souvenir booklets of two reunions of Company G, First Infantry, Oregon National Guard, 42nd anniversary reunion at Hotel Benson on November 14, 1925 and 50th anniversary reunion at Benson Hotel on Saturday, November 18, 1933

      Dates: 1925, November 14 & 1931, November 18
      Container: Box/Folder 7/17
    • Description: Papers--Webster, Daniel (1833-1921)--Civil War Military History--G.A.R.--40th Annual Encampment

      Biographical booklet on Daniel Webster includes photos of him at age 21 and 81, certificate of record in Civil War in 1st Independent Battery, Wisconsin Light Artillery and posts held after war in Texas, Wisconsin and Oregon, copy of honorable discharge, folder contains proceedings of 1908 Webster family reunion and eulogy of Daniel Webster by Wallace McCamant

      Dates: 1921, June
      Container: Box/Folder 7/18
    • Description: Ration Tickets--Bread--Fort Dalles
      Dates: undated
      Container: Box/Folder 7/19
    • Description: Roster--Department of Oregon United Spanish War Veterans
      Dates: 1938
      Container: Box/Folder 7/20
    • Description: Rosters--Navy Post #101--American Legion
      Dates: 1936
      Container: Box/Folder 7/21
    • Description: United Spanish War Veterans--40th Annual Encampment

      Program

      Dates: 1938
      Container: Box/Folder 7/22
  • Series G (including World War II): 1939-1945

    • Booklets

    • Description: Brochure--"Training Camps and Insignia"

      Color map shows locations of military training camps, color illustrations of army, marines, navy rank insignia, army corps, division insignia on inside of brochure, brochure published by American Express and distributed by Meier & Frank

      Dates: 1941
      Container: Box/Folder 8/6
    • Bulletins

      • Description: Oregon State Defense Council

        Information Bulletin No. 21 regarding blackout exercise scheduled for western Oregon on 31 October 1941

        Dates: 1941, October 14
        Container: Box/Folder 8/7
      • Description: Civilian Defense Council-- Multnomah County --Portland

        Block Warden Bulletins 4-10, 12-14, 16-20, 10 pieces

        Dates: 1942, May 27-1943, December 16
        Container: Box/Folder 8/8
      • Description: Retail Trade Bureau

        Retail Trade Bureau "Bulletin" with articles on war bonds, war legislation affecting storekeepers, 79 pp mimeograph typescript

        Dates: 1943, January 25-1944, January 2
        Container: Box/Folder 8/9
    • Description: Cartoons--World War II--Newspaper--Shipfitting Lesson
      Dates: 1941 & 1942
      Container: Box/Folder 8/10
    • Description: Catalog--Metal Grave Markers & Flags--Trenton Emblem Company
      Dates: undated
      Container: Box/Folder 8/11
    • Description: Certificate of War Necessity--Rationing--Howell, Ben

      Certificate of war necessity, commercial farming vehicle for Ben Howell of Portland, Oregon

      Dates: 1942, December 18
      Container: Box/Folder 8/12
    • Description: Citation--Langerman, Newton I.

      Citation for meritorious performance of duty given to Newton I. Langerman, M.M. 2/c of the U.S. Coast Guard Reserve

      Dates: 1945, September 30
      Container: Box/Folder 8/13
    • Description: Citation--Portland-Multnomah County Defense Council--Bresse, Harold

      Portland-Multnomah County Civilian Defense Council recognizes auxiliary fireman Harold Bresse's "patriotic volunteer service" and "promotion of the war effort on the home front."

      Dates: circa 1945
      Container: Box/Folder 8/14
    • Description: Diary--Myers, James Arthur (1911-1977)

      Diary fragment, Born in Portland, served during World War II as gunner's mat on U.S.S. Ticonderoga, Third Fleet, Fourth Division, U.S. Navy, describes receiving news of Japan's surrender, convergence of Allied vessels preparing for occupation of Japan, arrival in Tokyo, impressions of Japan, preparations to stop at Pearl Harbor and eventually to return home, 10 pp., photocopy

      Dates: 1945, August 11- September 28
      Container: Box/Folder 8/15
    • Description: Documents--Clark, Harold E.

      Various military memorabilia includes Oregon National Guard card (1935), training cards and certificates, temporary passes, classification cards, mess card, Army ID card (1950), form thank you from Truman for "bringing about the total defeat of the enemy", secret countersign list (1943, 1945), secret flashes and controls (May 22, 1945), instructions if under enemy attack (4117th QM Truck Company, June 25, 1945)

      Dates: 1933-1979
      Container: Box/Folder 8/16
    • Description: Enrollment Card--Civilian Defense Council

      blank enrollment card

      Dates: undated
      Container: Box/Folder 8/17
    • Ephemera

      • Description: "African Victory On To Berlin"
        Dates: 1943, May
        Container: Box/Folder 8/18
      • Description: George A. White Service Center

        A center for service men in Portland, originally opened in the basement of the Portland Hotel in 1941, but expanded into the six-floor Hamilton Building in 1942, the center provided food, shelter, and recreation for service men in the Portland area, includes a history and directory of the Center circa 1942, a letter from the Director, Captain Fred Roberts in 1943, two obituaries of Major General George A. White circa 1941, two citations to Mrs. Mary H. Budrow for her work at the Center

        Dates: 1941-1943
        Container: Box/Folder 8/19
      • Description: International News Service World War atlas, distributed by The Oregonian, KGW - KEX
        Dates: undated
        Container: Box/Folder OSB-1/2
      • Description: Kaiser Child Care Centers, Portland, Oregon

        Articles, pamphlets and bulletins regarding Kaiser's Child Care Centers designed for the children of wartime shipbuilding employees, includes two poems written by employees, an employee handbook, a plan of the Swan Island complex

        Dates: 1943-1945
        Container: Box/Folder 8/20
      • Description: Program for War Heroes Victory Rally in Portland, Oregon

        Includes attached war bond pledge form.

        Dates: 1942 June 26
        Container: Box/Folder 8/21
      • Description: World War II--Kliks, Bernard B.
        Dates: 1942-1943
        Container: Box/Folder 8/22
      • Description: World War II--Setterburg, Gordon Arthur
        Dates: 1942-1945
        Container: Box/Folder 8/23
    • Flyers

    • Description: Poster--Portland Civilian Defense Council
      Dates: circa 1944
      Container: Box/Folder OSB-1/2
    • Description: Identification Cards--Civilian Defense Council
      Dates: 1942
      Container: Box/Folder 9/1
    • Description: Instructions--Civil Defense--Air Raid and Block Wardens

      Instructions for air raid wardens and duties of block wardens, 2 pieces

      Dates: 1942, May 15
      Container: Box/Folder 9/2
    • Letters

      • Description: Letters

        Includes letter of August 17, 1944, from President Franklin Roosevelt to Albert Bauer of the Oregon Shipbuilding Corp., urging the company to build more ships. This is probably a facsimile that was distributed to the company's employees.

        Dates: 1944 August 17; 1944, October 20
        Container: Box/Folder 9/3
      • Description: Williamson, Dedrick C.

        Letter to "all the boys: 'Left', " written "somewhere in Holland enroute to Tokyo via Berlin", inquires about old friends, relates where he has been in France and Belgium, mentions his work as mess sergeant for battalion officers' mess

        Dates: 1944, November 20
        Container: Box/Folder 9/4
      • Description: Clark, Harold E.

        Letter from Glen O Ashby on February 6, 1945 that asks Clark about other members of 'the old first platoon", Letter from Ernie Andrews on January 29, 1945 that tells of Germany in hip-deep snow, recommends that Clark "teach those trainees to sleep on cement floors in bombed-out factory buildings instead of spending so much time making a bed", letter from Mazel A. Bowden who has found Andrews aboard troop ship and cannot find Wolff or Becker and asks Clark to "Drop me a line sometime", letter from Rollie Krauthemer on September 18 sends news of acquaintances of whom "most...are in England hospitals" after battle

        Dates: 1945
        Container: Box/Folder 9/5
      • Description: Italy--Bull Shortage--Garcia, Labre R.--Woodman, James
        Dates: 1945
        Container: Box/Folder 9/6
    • Description: Navy Department Brochures-- U.S.S. Houston--Naval Personnel Reported Missing-- Songs
      Dates: 1941-1942
      Container: Box/Folder 9/7
    • Description: Notebook--Air Raid Wardens--Precinct 210--Rappe, Wilada
      Dates: undated
      Container: Box/Folder 9/8
    • Description: Notice of Classification--Stout, James I.
      Dates: 1942-1943
      Container: Box/Folder 9/9
    • Description: Notice of Separation--Martin, Albert Watson

      Discharge paper, release from active duty of Albert W. Martin, Lt., CEC, U.S. Naval Reserve

      Dates: 1946, March 23
      Container: Box/Folder 9/10
    • Description: Oath of Allegiance--Moore, Clayton Lloyd

      U.S. Navy

      Dates: 1939, May 15
      Container: Box/Folder 9/11
    • Description: OPA Red Points--World War II

      5 pieces

      Dates: 1939-1945
      Container: Box/Folder 9/12
    • Description: Order Card--Clothing--Beck, Oscar

      Military training camp clothing issue card for Oscar Beck, Portland, includes physical measurements, articles of clothing issued, price per article, amount required, amount desired and total cost

      Dates: undated
      Container: Box/Folder 9/13
    • Pamphlets

      • Description: American Red Cross--Volunteer Special Services

        Pamphlet describing volunteer special services provided by the Red Cross, 1 piece

        Dates: 1942
        Container: Box/Folder 9/14
      • Description: "Portland Oregon Salutes The Fighting Men of America"--Portland Chamber of Commerce
        Dates: undated
        Container: Box/Folder 9/15
      • Description: Civil Defense

        Various civil defense pamphlets including such titles as "When the Warning Sounds," "Your Official Air Raid Instruction," "Your Guide for Defense Against the H-Bomb," "A Handbook for Air Raid Wardens," "Survival Under Atomic Attack," "Protection Against Gas," "Now that You Are a Block Leader," "Air Raid Instructions," "Blackout" and notice of 5-session civil defense course being held at Portland area high schools

        Dates: 1939-1955
        Container: Box/Folder 9/16
      • Description: Kaiser Company--World War II
        • Pamphlets, "The Ships We Build," and "Tanker Champions of the World," containing promotional material and photographs of the Swan Island shipyards during operations in World War II, pamphlets contain logs of construction dating into late 1944, with many descriptive photographs of the ships, shipyards, and daily activities
        • Booklets: "How'dy stranger" ("A guide to your job in the Kaiser Company, Inc. Vancouver Shipyard"); and "Safety tips for shipbuilders"
        • Two employment documents for Ruth Cahill.
        • Presentation booklet titled "Well done : citation of award by the U.S. Navy Department honoring each workman of the Oregon Shipbuilding Corporation," February 15, 1942.
        Dates: circa 1940-1944
        Container: Box/Folder 9/17
      • Description: "Roosevelt verrat Amerika!"
        Dates: 1942
        Container: Box/Folder 9/18
      • Description: War Bonds and Financing

        Miscellaneous pamphlets and handbooks regarding War Bonds and financing in World War II

        Dates: 1941
        Container: Box/Folder 9/19
      • Description: Misc. pamphlets

        Includes:

        • The army and you
        • Pacific Telephone pamphlets from Camp Adair and Camp Roberts

        Dates: circa 1941-1945
        Container: Box/Folder 9/20
    • Description: Papers--U.S. Army Corps of Engineers--Bonneville Dam--Oregon Jetties

      Itemization of labor and materials for Bonneville Dam, Detroit Reservoir and Oregon coast jetties

      Dates: 1939, 1951-1957
      Container: Box/Folder 9/21
    • Description: Papers--Victory Fire Department

      Volunteer Fire Department formed for civilian defense in Portland during World War II, Eastmoreland records, papers document the establishment disperal of the Department's trust fund (originating from the sale of its fire truck), the trust was dispersed in 1957 to local churches and organizations for youth programs in the Eastmoreland area

      Dates: 1942-1957
      Container: Box/Folder 9/22
    • Description: Postcard--Stein, Gaylord J.

      Postcard and letter to M.S. Gregg, hopes Gregg is "getting the pipe in at Air Base", wishes he were in Ottumwa, Front of card shows cartoon of army firing artillery

      Dates: 1918, January 29
      Container: Box/Folder 9/23
    • Description: Poster--Freedoms War Bond Show--Meier & Frank
      Dates: undated
      Container: Box/Folder 9/24
    • Description: Posters--Blackout Instructions
      Dates: 1941
      Container: Box/Folder 9/25
    • Description: Proclamations--Western Defense Command
      Dates: 1942-1943
      Container: Box/Folder 9/26
    • Description: Program--Memorial Day
      Dates: 1944
      Container: Box/Folder 9/27
    • Description: Program and Roster--Camp White, Oregon Station Hospital--Christmas
      Dates: 1942, December
      Container: Box/Folder 9/28
    • Description: Proposal-- Alumina Plant--Columbia Metals
      Dates: 1943, January 5
      Container: Box/Folder 9/29
    • Description: Publicity Summary--"Rationing"--Humbird, J. James

      Publicity summary of novel and necessary recruitment programs used in Oregon to save thousands of tons of food for armed forces by J.James Humbird, State Information Chief, WNC-USES, 54 pp., typescript

      Dates: 1939-1945
      Container: Box/Folder 9/30
    • Description: Letter--Doane, Clifford to Parks, Ethel

      Letter and leaflets, letter to Ethel Parks discusses movie "Adventures of Mark Twain", Japanese stationery found on Attu, enclosed sample propaganda leaflets

      Dates: 1944, April 7
      Container: Box/Folder OSB-1/6
    • Description: Ration Applications--World War II

      Applications for ration allowances: home canning sugar (1945), gasoline ration for books "A" and "D" (1942), fuel oil for heat and domestic hot water (1942), 4 pieces

      Dates: 1942, 1945
      Container: Box/Folder 10/1
    • Ration Books

    • Description: Ration Stamps--Beck, Oscar
      Dates: 1942-1944
      Container: Box/Folder 10/8
    • Description: Regimental Diary--18th Engineers--Rust, Frederick E.

      Excerpts begin at Kodiak Island from January 20-March 17, 1943, Regiment then sailed for Adak, subsequently Attu and Shemya islands of the Aleutian chain, Diary describes daily rigors of regiment life -- snow storms, morale, building of landing strip at Shemya, contents of combat pack and rucksack, cargo and personnel of LSTs 450 and 451, daily training schedule, one year weather summary, geographical distribution of personnel, U.S. Army Engineers, 18th Regiment, Company C

      Dates: 1943, January 20-1944, November 14
      Container: Box/Folder 10/9
    • Description: Roster--Navy Post No. 101, Portland
      Dates: 1941
      Container: Box/Folder 10/10
    • Description: Speaker's Kit--War Fund Campaign--Red Cross
      Dates: 1945
      Container: Box/Folder 10/11
    • Description: V-Mail Aerogramme
      Dates: 1939-1945
      Container: Box/Folder 10/12
  • Series H (including Korean War and Vietnam War): 1946-present

  • Series I: General Materials, 1846-1960

    • Description: Certificates, miscellaneous

      1846(1925) Miles Thompson; 1856 James Terwilliger; 1856 M.C. Barkwell; 1856-1857 John F. Osborne; 1863 Richard Caldwell; 1865 (1892) Jonathan Thompson; 1887, 1888 Sanford Watson; 1889 James P. Shaw;1889 B.B. Beekman; 1893 H.G. Platt; 1895, 1909 Gustave Ernst Bruiere; 1895 (1897), 1900 Ogilvie D. Henderson; 1898 Charles A. Murphy; 1903 Bruce Kaltz; 1904 Walter Odele;1906 Carroll C. Humber; 1918 (1920), 1921 Frank Malerz, Jr; 1923 Charter of National Indian War Veteran's Association; 1935 Joseph Forner; 1938 Harold E. Clark; 1941, 1942 (1944); 1944 Earl W. Scovell Jr.; Richard R. Smith; 1960 George F. Jeffcott

      Dates: 1846-1960
      Container: Box/Folder OSB-1/1
    • Description: Confederate States of America Loan Certificate

      Bond of 1,000 dollars to the Confederate States of America

      Dates: 1863, February 20
      Container: Box/Folder OSB-1/3
    • Description: Miscellaneous Documents

      Earl Scovell Jr. newspaper article; Poster for Col. Dan Morgan Smith talk; J. Thomas Turner attorney circular regarding collecting pensions from War of 1812, War with Mexico and Indian Wars; Volunteer U.S. Scouts and Courier Poster; Roster of Company "M", 162nd Infantry, 1917; U.S.S. Casablanca, built by Kaiser Co., Vancouver; Our America, Savings Bond campaign booklet, with article "Oregon starts the nation-wide drive for 40,000 bond pledges."

      Dates: circa 1880-1944
      Container: Box/Folder OSB-1/7
    • Description: Muster Roll--Oregon Mounted Volunteers, Company A, 2nd Battalion--Bruce, Major James

      Dates: 1855, November 10
      Container: Box/Folder OSB-1/8
    • Description: Oregon National Guard Report from Camp Jackson

      Dates: 1897
      Container: Box/Folder OSB-1/9
    • Description: "Union is Dissolved" Broadside

      Dates: 1860, December 20
      Container: Box/Folder OSB-1/10
    • Description: Vanport City Plan

      Dates: circa 1944
      Container: Box/Folder OSB-1/11
    • Description: Certificates

      Samuel Kerns, 1864; William Kapus, 1867, 1883, 1885, 1886; Walter B. Odale, 1907; Charles H. Martin, 1916, 1917; Russell A. Britton, 1868, William Dickinson GAR with D.R. Amador, F.C. Corneille, J.W. Gray, J.J. Miller, T.W. Tasker, J.R. Chamberlain, J.H. Heuestis, John Beebe, J.A. Forbes, L. Gardner, A.H. Nichols, H.T. Worden, E.W. Smith, 1920; John Ross, 1872; Dudley Tobin, 1898; Jesse B. Flanders, 1918; C.F. Zimmerman, 1898

      Dates: 1864-1920
      Container: Box/Folder OSC-1/1
    • Description: Certificates- Fragile or High Acid

      George Wright GAR with Abner W. Waters, J.H. Woodward, W.S. Newberry, Chris P. Yates, Louis C. Blum, Thomas Anderson, Van B. D'Lashmutt, Thos. A. Gordon, R.H. Scharab, A.E. Borthwick, E.W. Ryan, John T. Williams, H.B. Oatman, D.H. Stearns, J.P. Fort, J.H. Huey, S.P. Goodwin, Geo. G. Sears, F.R. Neale, G.N. Saunders, N.S. Pierce, John R. Coker, 1878; Custer GAR with J.C. Cooper, D.H. Turner, G.W. Snyder, J.M. Kelty, J.B. Rood, W.P. Gallantine, A.J. Peckham, B.F. Clubin, F.W. Kent, A.C. White, 1882; Benj. F. Butler GAR with George H. Luke, Benj. K. Haines, Janus C. Butler, A.C. Edwards, Thomas N. Reid, Wm. Wickline, H.C. Rigby, W.H. Roberts, L.G. Reynolds, Peter Watts, James S. Rathbone, Samuel McKee, J.N. Fowler, H. Hunter, 1893; GAR Geo. Wright Post No. 1, Meade Post No. 2, Garfield Post No. 3, Lincoln Post No. 4, McPherson Post No. 5, Jas. B. Mathews Post No. 6, J.W. Geary Post No. 7, Custer Post No. 9, Sedgewick Post No. 10, Officers Pierce, Arnold, Parker, Simmons, Gill, Cooper, Sears, Babcock, Davison, Hierriman, 1882

      Dates: 1878-1899
      Container: Box/Folder OSC-1/2
    • Description: Military Miscellaneous Documents

      How to Answer Questions on Regulations Cards!, undated; Poster-The National Annual Encampment of the United Spanish War Veterans, October 7-12, 1928; Copy of Survey of Fort Vancouver Military Reservation 1854 by Lieut. Colonel Bonneville; Copy of Sketch of Fort Cape Disappointment, 1872; Map of Camp Harney Oregon, undated; Oregon Journal, November 11, 1918, 4 pages, World Celebrates Return of Peace, End of Autocracy

      Dates: 1872-1928
      Container: Box/Folder OSC-1/3
    • Description: Rosters and Muster Rolls

      Muster Rolls of Mounted Volunteers, Oregon Miltia, 1st and 2nd Regiment; Muster Rolls of Mounted Volunteers, Oregon Miltia, 9th Regiment; Muster Roll of Robert Powell's company of Oregon Scouts (photostatic copy from U.S. National Archives); roll of Over the Top Post No. 81, Veterans of Foreign Wars, Portland, Oregon, circa 1919-1935.

      Dates: 1853-1856; 1919-1935
      Container: Box/Folder OSC- 1/4
    • Description: Rosters--Illustrated

      Military Register Company B, 1864; Company E, 35th Inf. USV, 1899-1901; Company F, 2nd Regiment Volunteer Inf., War of 1898-1899

      Dates: 1864, 1899, 1901
      Container: Box/Folder OSC-1/5
    • Description: "Roster Roll of the 8th Army Corps"

      Dates: 1899
      Container: Box/Folder OSC-1/6
    • Description: Honor Roll of the Dead

      Alphabetical list of names of Portland residents killed in combat in World War I, World War II and Korea

      Dates: 1917-1953
      Container: Box/Folder OSC-2
  • Microfilmed Records, 1851-1900

    • Description: Camp Watson (Or.)--Records
      Dates: 1861-1869
      Container: Reel 1
    • Description: Camps and forts

      Reports from the War Department, Office of the Adjutant General:

      • Report of inspection of the Dept. of the Pacific, Col. Joseph K. F. Mansfield, 1854
      • Post returns of Fort Orford, 1851-1856

      Dates: 1851-1856
      Container: Reel 2
    • Description: Camps and forts

      • Fort Stevens (Or.)--Post orders, 1865-1872
      • Fort Canby (Wash.)--History, by E. Miles; letterpress copies, 1890-1891; general history by Napier.

      Dates: 1865-1891
      Container: Reel 3
    • Description: Itineraries of routes and table of distances in the Dept. of the Columbia (2 vols.)
      Dates: 1878; 1881
      Container: Reel 4
    • Description: Diaries of Edward E. Brodie at Fort Stevens
      Dates: 1865-1900
      Container: Reel 5

Names and SubjectsReturn to Top

Subject Terms

  • Cayuse Indians--Wars.
  • Indians of North America--Wars.
  • Mexican War, 1846-1848.
  • Military--Oregon.
  • Philippines--History--Philippine-American War, 1899-1902.
  • Rogue River Indian War, 1855-1856.
  • Soldiers--Oregon.
  • Spanish-American War, 1898.
  • World War, 1914-1918.
  • World War, 1939-1945.

Personal Names

  • Brodie, Edward E.
  • Grant, Ulysses S. (Ulysses Simpson), 1822-1885.

Geographical Names

  • Camp Watson (Or.)--History.
  • Fort Canby (Wash.)
  • Fort Orford (Or.)
  • Fort Stevens (Or.)--History.
  • United States--History--Civil War, 1861-1865.

Form or Genre Terms

  • Letters (correspondence)
  • Muster rolls.
  • Printed ephemera.
  • Ration books.
  • Reminiscences.
  • Rosters.
Loading...
Loading...