Military Collection, 1838-2010
Table of Contents
Overview of the Collection
- Creator
- Oregon Historical Society
- Title
- Military Collection
- Dates
- 1838-2010 (inclusive)18381838
- 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
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.
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
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
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: 1846-1847Container: 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: 1852-1854Container: 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 21Container: 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 17Container: 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 14Container: Box/Folder 1/4 -
Description: Assignment of Wages--Swinden, John to A. Little & Co.Dates: 1853, September 20Container: 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 1852Container: 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 14Container: Box/Folder 1/7 -
Description: Claims--Cayuse War--McLoughlin, John-Lovejoy, LawrenceDates: 1850-1851Container: 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 10Container: 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 16Container: 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 11Container: 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 10Container: Box/Folder 1/12 -
Description: Handbill--Military AsylumDates: 1852Container: Box/Folder 1/13
-
Description: History--Hudson's Bay Company--Ft. Boise
History of Fort Boise, Idaho. 14 pages. Typescript
Dates: 1834-1836Container: Box/Folder 1/14 -
Letters
-
Description: Alden, R.R. to Fort Vancouver
copy
Dates: 1853 August 14Container: Box/Folder 1/15 -
Description: Alden, R.R to Governor of Oregon
Letter, 19 August 1853, Typescript photocopy, Rogue River Indian difficulties, Requests that Klickitat Indians be used as Army adjunct
Dates: 1853, August 19Container: Box/Folder 1/16 -
Description: Curry, George to Fort Vancouver
copy
Dates: 1853 August 20Container: Box/Folder 1/17 -
Description: Dart, George to Curry, George
Letter from George Dart and B.R. Alden, Informing governor of outbreak of war between Indians and settlers, asking for howitzers to be sent from Ft. Vancouver, Transcript.
Dates: 1853 August 14Container: Box/Folder 1/18 -
Description: Lovejoy, A.L. to House of Representatives of Oregon Territory
Supplying information requested by House on the Army in Oregon Territory
Dates: 1849, February 12Container: Box/Folder 1/19 -
Description: Stillwell, William to Walker, Conrad
4 pages, Typescript letter (January 21, 1915) containing Stillwell's reminiscences of the Cayuse Indian War, describes singlehandedly surviving an Indian attack after being separated from his company
Dates: 1848Container: Box/Folder 1/20 -
Description: Townsend, E.D. to Rains, G.J.
Townsend, E.D., Adj. General, HDQ, Dept. of Pacific, San Francisco to Maj. G.J. Rains, Cmdr., Ft. Dalles, O.T., Major Rains ordered to restrain whites and Indians within command
Dates: 1854, March 8Container: Box/Folder 1/21 -
Description: Townsend, E.D. to Rains, G.J.
Townsend, E.D., Adj. Gen., HDQ, Pacific Division, San Francisco, Orders No. 52 announcing pacification of Yuma Indians in So. California
Dates: 1852, October 28Container: Box/Folder 1/22 -
Description: Townsend, E.D. to Rains, G.J.
Townsend, E.D., Adj. Gen., HDQ, Dept. of Pacific, Benicia to Maj. G.J. Rains, Ft. Dalles, Townsend's approval of operations against Wehimas Indians
Dates: 1854, November 14Container: Box/Folder 1/23 -
Description: Thornton, Grimsby to Bell, John (Secretary of War)
Offers to head a military expedition to the Oregon Territory, asks for a promotion, 5 pages, Transcript
Dates: 1841, April 16, June 16Container: Box/Folder 1/24
-
-
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 30Container: 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 12Container: 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: 1853-1856Container: 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, DecemberContainer: 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: 1847-1848Container: 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: 1847Container: 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 6Container: Box/Folder 1/31 -
Muster Rolls
-
Description: Althouse Mounted Volunteers--Williams, Cpt. Robert
Muster roll of Captain Robert L. Williams, Organized on 24 August 1853, Transcript
Dates: 1853, September 24Container: Box/Folder 1/32 -
Description: Crescent City Volunteers--Terry, Captain W.J.
Muster roll of Crescent City Volunteers. Commanded by Captain W.J. Terry, Organized 21 August 1853, Transcript
Dates: 1853, August & SeptemberContainer: Box/Folder 1/33 -
Description: George T. Vining's Company of Mounted Volunteers, Rogue River Valley (3 sheets)Dates: 1853Container: Box/Folder Oversize Folder
-
Description: Hamburg Mounted Volunteers--Rhoades, Captain Jacob
Muster roll of Captain Jacob Rhoades' Company, Organized by Captain B.R. Alden, 9 August 1853 to suppress Rogue River Indians, 2 pages, Transcript
Dates: 1853, August 9Container: Box/Folder 1/34 -
Description: Jacksonville Infantry Volunteers--Fowler, W.W.
Muster roll of Captain W.W. Fowler's Company, organized 20 August 1853 to protect Jacksonville from Rogue River Indians, Transcript
Dates: 1853, August 20Container: Box/Folder 1/35 -
Description: Jacksonville Mounted Volunteers--Lamrick, John K.
Muster roll of John K. Lamrick' Company of Mounted Volunteers, 7 August 1853, Organized by Captain B.R. Alden to suppress Rogue River Indians, Transcript
Dates: 1853, August 7Container: Box/Folder 1/36 -
Description: Oregon Volunteers--Miller, Captain John F.
Muster roll for Captain John F. Miller's Company, Organized 8 August 1853, 4 pages, Transcript, oversized
Dates: 1853, August 8-November 2Container: Box/Folder 1/37 -
Description: Rogue River Volunteers--Martin, Captain William
Muster roll of Captain William J. Martin, Organized 16 August 1853 to suppress Rogue River Indians, 1 page. Transcript
Dates: 1853, August 16Container: Box/Folder 1/38 -
Description: Yreka Mounted VolunteersDates: 1853Container: Box/Folder 1/39
-
-
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 8Container: 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 20Container: 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 7Container: Box/Folder 1/42 -
Description: Proposal--Congressional--U.S. Army Lieutenant General RankDates: 1849-1850Container: 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: 1847Container: Box/Folder 1/44 -
Description: Report--Military Academy--Jennings, Edward L.Dates: 1854, SeptemberContainer: Box/Folder 1/45
-
Description: Report--Oregon Cavalry--Jacksonville Hospital
Hospital report from Jacksonville
Dates: 1853, August 10-November 19Container: 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 19Container: 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: 1852Container: 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: 1855Container: Box/Folder 2/1 -
Description: Account--Rogue River Indian War
Letter from Jacksonville, no author or date
Dates: undatedContainer: 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 10Container: 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 4Container: Box/Folder 2/4 -
Discharge
-
Description: Buoy, Thomas V.
Discharge papers from Company B, 1st Recruiting Battalion, 27 February 1856. Discharge from 2nd Regiment Oregon Mounted Volunteers, 3 July 1856, 2 pieces
Dates: 1856, July 3Container: Box/Folder 2/5 -
Description: Company J--Second Regiment, Washington Territory Volunteers
Handwritten form for discharge certificate from Captain Bluford Miller's Company J, Second Regiment of Washington Territory Volunteers
Dates: 1856Container: Box/Folder 2/6 -
Description: Hutton, John
Honorably discharges Hutton from Company E, First Regiment, Oregon Mounted Volunteers
Dates: 1856, May 7Container: Box/Folder 2/7 -
Description: Mathews, Greenville
Discharge paper from Company F, Second Regiment Oregon Mounted Volunteers
Dates: 1856, May 24Container: Box/Folder 2/8
-
-
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 7Container: Box/Folder 2/9 -
Description: Document--Fort Hoskins
Miscellaneous documents regarding history of Fort and flagpole, 10 pieces
Dates: 1859Container: 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: 1859Container: Box/Folder 2/11 -
Description: General Order No. 2--Washington Volunteers
General orders
Dates: 1855, November 13Container: 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: 1856-1859Container: 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: 1857Container: 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 18Container: 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 1Container: 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 16Container: 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 8Container: 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 31Container: 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 19Container: 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 30Container: 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 9Container: 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 10Container: 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 20Container: 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 21Container: 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 7Container: 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 18Container: 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: 1855-1856Container: 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 10Container: 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 30Container: 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: 1856Container: 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 11Container: 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 12Container: 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 6Container: 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 18Container: Box/Folder 2/35 -
Description: Muster Roll--Oregon Militia--Linn County Volunteers
Muster Roll for Linn County Volunteers, October 1855
Dates: 1855, OctoberContainer: 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 9Container: 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 OctoberContainer: 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 28Container: Box/Folder 2/39 -
Description: Newpaper Article--Rogue River Indian War--Crescent City Herald
Photostat reproduction from Bancroft Library
Dates: 1856, February 25Container: 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: undatedContainer: 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 13Container: Box/Folder 2/42 -
Receipts
-
Description: Horses--Dorris, Felix G.
Receipt for 3 horses sold to F.G. Dorris at public sale, 30 September 1856 for 187 dollars, 1 piece
Dates: 1856, September 30Container: Box/Folder 2/43 -
Description: Yakima War--Ross, Steven
Comissary report for room and board furnished by Ross to S. Crabtree and V. Canmon during Yakima War
Dates: 1856, June 18Container: Box/Folder 2/44 -
Description: Yakima War--Supplies--Camp Vannoy
Assistant Quartermaster receipt for supplies. Headquarters of Camp Vannoy, 1 piece
Dates: 1856, June 31Container: Box/Folder 2/45 -
Description: Kelly, James K. (1819-1903)
Receipts for articles returned by Captain James Kelly as unfit for service, receipt for horse returned by Lt. Kelly, receipt for rifle returned by Kelly, 5 pieces
Dates: 1855Container: Box/Folder 2/46 -
Description: Yakima War
5 pieces
Dates: 1856Container: Box/Folder 2/47
-
-
Description: Polk County PetitionsDates: 1855Container: 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: 1855-1856Container: Box/Folder 2/48 -
Description: Special Order Number 87--Department of the Pacific--Fort DallesDates: 1857, June 29Container: 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 21Container: 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 2Container: 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 23Container: Box/Folder 3/1 -
Description: Announcement--Wakefield, T.A.
Offers Wakefield's services in determining Civil War veterans' rights to bounty land
Dates: undatedContainer: 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 4Container: 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: 1896Container: 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 15Container: Box/Folder Oversize Folder -
Description: Chart--Civil War--Military Strength of U.S. During the Rebellion
From 1886 GAR publication, 1 piece
Dates: 1861-1865Container: 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 16Container: 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 12Container: Box/Folder 3/6 -
Description: Circulars--War Department
3 pieces
Dates: 1863-1865Container: Box/Folder 3/7 -
Description: Constitution and Bylaws--Washington GuardDates: 1863, August 2Container: Box/Folder 3/8
-
Description: Constitution and Bylaws--Membership Lists--Washington Guard--Company A--First Regiment--Second Brigade--Oregon State MilitiaDates: 1863-1885Container: 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 16Container: Box/Folder 3/10 -
Description: Contracts--Fort Stevens-- Louis Johns
Contract for straw, 2 pieces
Dates: 1878, July 24Container: Box/Folder 3/11 -
Description: Correspondence--Fort Harney
Letters from Pickering, Goodall, Meacham
Dates: 1867, 1869,1879Container: 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 5Container: 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 31Container: Box/Folder 3/14 -
Discharge Certificate
-
Description: California Cavalry--Kelly, John (b. 1837)
Discharge certificate Company A Second Regiment California Volunteers Cavalry. Form letter from Treasury Department informing John Kelly will receive 100 dollars bounty for services in California Volunteers. 15 June 1874, 2 pieces
Dates: 1864, October 4Container: Box/Folder 3/15 -
Description: Dougherty, Reece--includes Pension Papers
Discharge from Company B, First Regiment of Oregon Volunteer Cavalry on December 16, 1864 and Bureau of Pensions document dated March 20, 1907
Dates: 1864, December 16 & 1907, March 20Container: Box/Folder 3/16 -
Description: BlankDates: circa 1860Container: Box/Folder 3/17
-
Description: Hereford, Eliab
Discharge certificate from First Brigade Oregon Mounted Militia, Co. B
Dates: 1873, February 3Container: Box/Folder 3/18 -
Description: McKee, Simon
Discharge certificate from First Brigade Oregon Mounted Militia, Company A
Dates: 1873, February 3Container: Box/Folder 3/19 -
Description: Osgood, Charles
Discharge certificate for Minn. Infantry, 10th Regiment, Company C
Dates: 1865, August 19Container: Box/Folder 3/20 -
Description: Porter, Charles K.
Discharge Certificate, Kansas Volunteer Infantry 10th Regiment, Company E
Dates: 1864, August 18Container: Box/Folder 3/21 -
Description: Rush, Ben F.
Honorably discharges Private Ben F. Rush from Company C, 2nd Regiment, Missouri Infantry
Dates: 1864, September 27Container: Box/Folder 3/22 -
Description: Sigler, Samuel
Certificate discharges Sigler from 5th Regiment, Veteran Reserve Corps Volunteers
Dates: 1865, July 5Container: Box/Folder 3/23 -
Description: Waters, A.W.
Honorably discharges Captain A.W. Waters from Company F, 1st Regiment of the Oregon Infantry
Dates: 1866, July 20Container: Box/Folder 3/24 -
Description: Wood, Charles
Discharge certificate from 1st Brigade Oregon Mounted Militia
Dates: 1873, February 12Container: Box/Folder 3/25 -
Description: Zimmerman, Charles
Discharge papers for Charles Zimmerman for seven terms of enlistment in the U.S. Army, Zimmerman served as commissary sergeant at Manila during Spanish-American War
Dates: 1900Container: Box/Folder 3/26
-
-
Description: Documents--Camp Currey--Hobart, Charles (b.1845)
Abstracts of purchases at Camp Currey, 7 pieces
Dates: 1866Container: 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, 1909Container: 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 22-24Container: Box/Folder 3/29 -
Description: Flyer--Volunteer U.S. Scouts & CouriersDates: 1867-1880Container: 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: 1863Container: 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: 1868-1869Container: 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: 1869Container: Box/Folder 3/33 -
Description: Headstone ApplicationsDates: 1861-1934Container: Box/Folder 3/34
-
Description: Historical Sketch--Tenth Regiment--Iowa Volunteer InfantryDates: 1861-1865Container: 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: 1900-1950Container: Box/Folder 3/36 -
Description: Invoice--U.S. Army, 121st New York Volunteers
Invoice for ordnance and ordnance stores
Dates: 1864, December 31Container: 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 15Container: Box/Folder 3/38 -
Description: Eckerson, J. (1858-1920) to Walker, Cyrus Hamlin (1838-1920)
Delivery of a sword, 1 piece
Dates: 1865, February 14Container: 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 2Container: Box/Folder 3/40 -
Description: Missouri Infantry (Confederate)--5th Regiment Company EDates: 1864, January 29Container: 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 14Container: 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 15Container: Box/Folder 3/43 -
Description: Wright, George to Dent, CaptainDates: 1863, January 10Container: 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 18Container: 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 17Container: 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 1864Container: 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: 1861-1862Container: 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: 1861-1867Container: 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 14Container: 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: 1866-1880Container: Box/Folder 3/51 -
Description: Narrative--Civil War--Privations and Sufferings...Prisoners of War...Rebel AuthoritiesDates: 1864Container: 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: 1879-1884Container: Box/Folder 3/53 -
Description: Ordnances--U.S. ArmyDates: circa 1860Container: Box/Folder 3/54
-
Description: Quartermaster Report--Fort Lapwai, Idaho
Quartermaster Report for year ending 30 June 1872, 12 pieces
Dates: 1872Container: 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: 1861Container: 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 12Container: 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, 1912-1919Container: Box/Folder OSB-1/4 -
Description: Roster--California Militia
Roster of First California U.S. Volunteer Infantry Muster-out Roll
Dates: 1861-1864Container: 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 20-21Container: 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 8Container: 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 16Container: Box/Folder 3/61
-
-
Series D (including Spanish-American War): 1880-1900
-
Description: Account--Fight at Willow Springs, Idaho--Bannock Indians--Rothchild, S.
Account of the fight at Willow Springs, Idaho by the Bannock Indians, 9 pieces
Dates: 1897, October 9Container: Box/Folder 4/1 -
Description: Advertisements--Christmas BenefitsDates: 1898Container: Box/Folder 4/2
-
Description: Articles of Agreement For Military Supplies--Fort Klamath
Quartermaster agreements, 5 pieces
Dates: 1881, June 1-1886, June 30Container: Box/Folder 4/3 -
Description: Booklet--"Two Historic Days: Snapshots of Spanish Prisoners..."Dates: 1898, JulyContainer: Box/Folder 4/4
-
Description: Brochure--Spanish American War--"Flag of Destiny"--Fort Smith, Arkansas
Souvenir booklet honors Spanish War veterans. Distributed by Leonard C. Packard, Company C, First Arkansas Infantry
Dates: post 1902Container: Box/Folder 4/5 -
Description: By-Laws--Colonel Alfred Sully Garrison--No. 17Dates: 1893Container: Box/Folder 4/6
-
Description: By-Laws--K Company--1st Regiment--Oregon State Militia
By-Laws of K Company, First Regiment, Second Brigade of the Oregon State Militia, 18 pp.
Dates: 1886, July 20Container: Box/Folder 4/7 -
Description: Card--Oregon Infantry--Spanish War--"Weyrich to Zollar"Dates: undatedContainer: Box/Folder 4/8
-
Description: Card--Spanish American War--Oregon National Guard--Welch, AzelDates: undatedContainer: Box/Folder 4/9
-
Description: Catalogue--Ordnance Stores--Rock Island Arsenal, IllinoisDates: 1887, May 1Container: Box/Folder 4/10
-
Description: Catalogue, Pettibone Manufacturing Company--Military Uniforms and EquipmentDates: 1892Container: Box/Folder 4/11
-
Description: Certificate--Fuller, G.W.
Certificate of membership in Veteran Guards, Company E, First Regiment, Second Brigade
Dates: 1885, January 17Container: Box/Folder 4/12 -
Description: Certificate of Commission--2nd Lieutenant--Gurman, Ignacio De
Certificate commissioning I. deGurman rank of 2nd Lieutenant in Territory Militia of the Philippine Islands, 1 piece
Dates: 1899, MayContainer: Box/Folder 4/13 -
Description: Certificates and Applications--Jones, John M. (b. 1871)
Applications for job as Postmaster under Third Deficiency Appropriation Act of 11 July 1919. Certificate in lieu of lost or destroyed Discharge Certificate. Certificate appointing J.M. Jones Sergeant in Battery A Oregon Volunteers, 5 pieces, Typescript
Dates: 1898Container: Box/Folder 4/14 -
Description: Circular Letter--Request for Uniform Fund--Anti-Chinese Agitation--Portland, Oregon
Citizens' Committee of Fifteen circular letter requests contributions for uniform fund to compensate voluntary militia of Portland "for the services rendered during the anti-Chinese agitation." 1 folder
Dates: 1886, September 27Container: Box/Folder 4/15 -
Description: Constitution, By-Laws & Rules--Emmet Guards--Oregon Militia--Company B--First Regiment
Constitution, by-laws and rules of order of the Emmet Guards, Company B, First Regiment, Second Brigade, 15 pp.
Dates: 1880Container: Box/Folder 4/16 -
Description: Diary--Spanish American War--Jarman, Charles and Rea, Don P.
Served together in Company H, Second Oregon Volunteers. Life at Camp McKinley, trip to San Francisco and life at Presido including drills, swimming, and sightseeing in San Francisco, voyage to Cavite, Philippine Islands via Hawaii and Guam abroad S.S. Australia, 1 volume.
Dates: 1898, May 2 - July 1Container: Box/Folder 4/17 -
Discharge Certificate
-
Description: Athey, Lynton E. (b. 1880)
Discharge certificate from Idaho Infantry, First Regiment, Company H
Dates: 1899, September 25Container: Box/Folder 4/18 -
Description: Beekman, B.B. (b. 1863)
Discharge certificate from Oregon National Guard on December 6, 1892, Letter informing him of election to Oregon National Guard, First Regiment, Company K as a Honorary Member, 2 pieces, typescript and signed
Dates: 1892, December 6 & 1893, March 15Container: Box/Folder 4/19 -
Description: Bonner, James--Grand Army of the RepublicDates: 1889, May 10Container: Box/Folder 4/20
-
Description: Evans, Joseph G. (1823-1900)
Discharge certificate with personal account of movements with dates, roster of men, list of those wounded, killed, deserted, transferred dated July 7, 1899. 2 pieces
Dates: 1899, August 7Container: Box/Folder 4/21 -
Description: Mulkey, Philip J.
Honorably discharges Philip J. Mulkey, Private, from Company K, Second Regiment of the Oregon Infantry Volunteers
Dates: 1899, August 7Container: Box/Folder 4/22 -
Description: Norwood, Will (b. 1875)
Certificate of discharge from Oregon Infantry, Second Regiment, Company K
Dates: 1899, August 7Container: Box/Folder 4/23 -
Description: Peterson, Harry W.
Honorably discharges Harry W. Peterson from Light Battery A, Oregon Volunteers
Dates: 1898, October 15Container: Box/Folder 4/24 -
Description: Sandoz, Louis H.
Discharge certificate from Company B, Second Regiment of Oregon Infantry, U.S. Volunteers
Dates: 1899, June 12Container: Box/Folder 4/25 -
Description: Thibodeau, Louis C.
Discharge certificate from Company K, Second Regiment of Oregon Infantry, U.S. Volunteers.
Also includes Thibodeau's pension papers, discharge papers holder, a photocopy of an album page featuring Thibodeau, and some biographical information.
Dates: 1899, August 7; 1926-1940Container: Box/Folder 4/26 -
Description: Williams, Harry E.
Discharge paper for Harry E. Williams, Private, of Company H of the First Regiment of North Dakota Infantry Volunteers from the Spanish American War, testimonial for Captain Harry E. Williams from the men of Company F, 361st Infantry, Portland on March 20, 1918
Dates: 1899, September 25 & 1918, March 20Container: Box/Folder 4/27 -
Description: Zimmerman, Charles
Discharge papers for Charles Zimmerman for seven terms of enlistment in the U.S. Army, Zimmerman served as commissary sergeant at Manila during Spanish American War, 1 folder
Dates: 1883-1906Container: Box/Folder 4/28
-
-
Description: Ephemera--Grand Army of the Republic
Correspondence from 22 June 1884, Program of 52nd National Encampment at Portland on 18-26 August 1918, Card listing titles of Theodore A. Penland, Commander, Department of Oregon, Roster of posts in 1856, 5 pieces, Holograph
Dates: 1884-1918Container: Box/Folder 4/29 -
Description: General Orders No. 13--Spanish American War--Oregon National Guard
General orders No. 13, lists those companies from First and Second Regiments O.N.G. that were taken to form the Second Oregon Volunteer Infantry
Dates: 1898, May 25Container: Box/Folder 4/30 -
Description: Handbook--Lyons, Dennis (d. December 23, 1895)
Dennis Lyon of Portland was in the U.S. Army in the 1880's-1890's with Company A, Fourteenth Regiment, Infantry,"Remembrance of the Mission" found in pocket of soldier's leather bound handbook including notes on Lyons' clothing account in Company A, Fourteenth Regiment, Infantry in 1885-1887, military service notes, a memorial card noting his death on December 23, 1895, 1 folder
Dates: circa 1890Container: Box/Folder 4/31 -
Description: Invitation--Reception--California VolunteersDates: 1899, September 2Container: Box/Folder 4/32
-
Description: Journal and Roster--USS OhioDates: 1898-1899Container: Box/Folder 4/33
-
Letter
-
Description: Goodale, G.A. to Dorsh, J.H.
Congratulations on appointment as Colonel of 45th U.S. Volunteers
Dates: 1899, December 22Container: Box/Folder 4/34 -
Description: Hamblien, John to Wood, T.A.
Experiences during Indian Wars of 1856-1857, 4 pieces, Holograph
Dates: 1896, May 1Container: Box/Folder 4/35 -
Description: Hare, James to Wood, T.A.
Regarding a person who remembers battle at Port Orford, 1 piece, Holograph
Dates: 1896, March 24Container: Box/Folder 4/36 -
Description: Hawkins, Shelton (b. 1833) to Wood, T.A.
Experiences in Indian Wars, 1 piece, Holograph
Dates: 1897, January 4Container: Box/Folder 4/37 -
Description: Senor, Samuel K. (1830-1905) to Wood, T.A.
Addresses of men who will be able to talk about Rogue River Indian Wars, 2 pieces, Holograph
Dates: 1896, March 23Container: Box/Folder 4/38 -
Description: Simmons, Seth & Splawn, F.M. to Wood, T.A.
Experiences in Rogue River War, 3 pieces, Holograph
Dates: 1896, March 26 & 28Container: Box/Folder 4/39 -
Description: Slover, Daniel Jasper (b. 1836) to Wood, T.A.
Establishing Indian War Veterans Post in Oregon City, experiences during Rogue River Indian Wars, 4 pieces, Holograph
Dates: 1896, December 18Container: Box/Folder 4/40 -
Description: Smith, Darren B. to Wood, T.A.
Experiences in Rogue River War, 1 piece, Holograph
Dates: 1896, May 16Container: Box/Folder 4/41 -
Description: Spicer, George to JuddDates: 1899, May 7Container: Box/Folder 4/42
-
Description: Splawn, F.M. to Wood, T.A.
Near capture by Indians during Rogue River Indian War, 2 pieces, Holograph
Dates: 1896, March 26Container: Box/Folder 4/43 -
Description: Stewart, Samuel to Wood, T.A.
Experiences with Indians during Indians Wars, 3 pieces, Typescript
Dates: 1896, December 30Container: Box/Folder 4/44 -
Description: Stout, Eli (b. 1828) to Wood, T.A.
Experiences during Rogue River Wars, 1 piece, Holograph
Dates: 1897, February 6Container: Box/Folder 4/45 -
Description: Ward, Newton J. (b. 1840) to Wood, T.A.
Experiences during Indian Wars, 4 pieces, Holograph
Dates: circa 1896-1897Container: Box/Folder 4/46
-
-
Description: List--Materials--Fort Laird, British Columbia
Tariff of furs, provisions received from Indians at Fort Laird, copy of document in Historical Library of Victoria, British Columbia, 2 pieces
Dates: 1893-1894Container: Box/Folder 4/47 -
Description: Memorial Program--Second Oregon Volunteers
Program and Company D, Second Oregon U.S.V. booklet
Dates: 1899, October 22Container: Box/Folder 5/1 -
Description: Memorial Souvenir--Spanish American War--Clark, Bert J.(1874-1899)
Souvenir printed by Yamhill Co. Reporter on May 19, 1899 tells of death (March 25) in Philippine War and memorial services for Bert J. Clark
Dates: 1899, May 19Container: Box/Folder 5/2 -
Description: Menu--Fort Mason, California--Battery E--Third Artillery
Christmas dinner menu for Battery E, Third Artillery, 1 item
Dates: 1897, December 25Container: Box/Folder 5/3 -
Description: Pamphlets--Spanish American War--"Oregon's Official Roster"--"Oregon in the Philippines"-- Manila Times(1937, Sixteenth Annual Reunion of the Second Oregon Volunteer Infantry)Dates: 1898, April 23; 1899, August; 1937 JulyContainer: Box/Folder 5/4
-
Description: Papers--Bowman, Daniel E.Dates: 1894-1903Container: Box/Folder 5/5
-
Description: Papers--Hamstein, Albert Hugo
Draft exemption certificate from March 23, 1899, travel permit from March 13, 1894, Magdeburg, Germany, 2 pieces in German
Dates: 1894, 1899Container: Box/Folder 5/6 -
Description: Papers--Henderson, Ogilvie D.--Oregon National Guard
Miscellaneous papers on career of Lieutenant Henderson in Oregon National Guard, 6 pieces
Dates: 1897-1906Container: Box/Folder 5/7 -
Description: Proceedings, Oregon United Spanish War VeteransDates: 1952, July 13-16Container: Box/Folder 5/8
-
Description: Proclamation Flyer--Spanish American War--Aguinaldo, Emilio
In Tagalog Philippine language flyer "Pagpatalastas Nin Presidente..." issued from Cavite by Aguinaldo
Dates: 1899Container: Box/Folder 5/9 -
Program
-
Description: Annual Infantry and Cavalry Competition--U.S. Army--Fort Sheridan, Illinois
Souvenir program for the Annual Infantry and Cavalry Competition includes list of officers involved in competiton, prizes to be awarded and rules and regulations
Dates: 1897, September 13-30Container: Box/Folder 5/10 -
Description: Memorial Service--Sheridan, Philip Henry (1831-1888)
Program from memorial services held at the Tabernacle in Portland, Oregon, Grand Army of the Republic
Dates: 1888, August 26Container: Box/Folder 5/11 -
Description: New Year's Service--1st Colorado Infantry--U.S. VolunteersDates: 1899Container: Box/Folder 5/12
-
Description: Reception--Second Oregon Volunteers
Souvenir program for the Second Oregon Volunteers Banquet at the Armory, Portland, 1 item
Dates: 1899, August 10Container: Box/Folder 5/13 -
Description: Thanksgiving Banquet--Company E--2nd Oregon VolunteersDates: 1898, November 24Container: Box/Folder 5/14
-
-
Description: Promotion--Willis, PercyDates: 1899, November 6Container: Box/Folder 5/15
-
Description: Receipt--Swan, S.R.Dates: 1897, January 11Container: Box/Folder 5/16
-
Description: Report--Indian Difficulties--Military Division of the Missouri--Whipple, W.D.
Report to Col. W.D. Whipple on status of relations with Utes, Navajos, Apaches, Indian Territory and military posts, 7 pieces
Dates: 1880Container: Box/Folder 5/17 -
Description: Requisition--Supplies--Oregon National Guard
First Regiment, Requisition of supplies, 5 pages
Dates: 1895, October 17Container: Box/Folder 5/18 -
Rosters
-
Description: Commissioned Officers--21st Infantry--Vancouver Barracks
Roster of commissioned officers 21st U.S. Infantry as of 1 April 1884, Vancouver Barracks, Washington Territory
Dates: 1884, April 1Container: Box/Folder 5/19 -
Description: Company B--14th InfantryDates: 1892, January 1Container: Box/Folder 5/20
-
Description: Company D--2nd Regiment, Oregon Volunteer Infantry
Printed poster titled "Soldiers memorial," containing roster and photographs.
Dates: 1898-1899Container: Box/Folder OSC-2 -
Description: Company H--2nd Oregon U.S.V.Dates: 1898-1948Container: Box/Folder 5/21
-
Description: Spanish American War--Second Call to Arms--Oregon Volunteer InfantryDates: 1898, May 25Container: Box/Folder 5/22
-
Description: Spanish American War--Washington Volunteers
Souvenir for "The Last Banquet" of Company D with roster, 10 pages
Dates: 1898, October 28Container: Box/Folder 5/23 -
Description: Washington County, Oregon Soldiers
Military list contains name and city of origin
Dates: 1896Container: Box/Folder 5/24 -
Description: Washington County Soldiers
Military list contains name and city of origin
Dates: 1897Container: Box/Folder 5/25 -
Description: Washington County Soldiers
Military list contains name and city of origin
Dates: 1898Container: Box/Folder 5/26
-
-
Description: Rothchild, S. Account--Preservation Copy
Account of the fight at Willow Springs, Idaho by the Bannock Indians, 9 pieces
Dates: 1897, October 9Container: Box/Folder 5/27 -
Description: Rules and Regulations--Oregon National Guard
General orders, No. 5, Prohibits officers-elect from wearing uniform of grade to which elected before the receipt of the commission
Dates: 1897, March 18Container: Box/Folder 5/28 -
Description: Sketches--Spanish American War ViewsDates: undatedContainer: Box/Folder 5/29
-
Description: Song Sheet--Camp McKinley--Oregon Regiment VolunteersDates: 1898Container: Box/Folder 5/30
-
Description: Portfolio--Battleships and Cruisers Watercolor Views
8 items
Dates: 1898Container: Box/Folder OSB-1/5 -
Description: Special Orders No. 278-- U.S. Military Academy
Special orders No. 278 regarding general court martial for Cadet J.C. Whittaker
Dates: 1880, December 31Container: Box/Folder 5/31
-
-
Series E (including World War I): 1900-1919
-
Description: Allied BazaarDates: 1916Container: 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 5Container: 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 15Container: Box/Folder 6/3 -
Description: Booklets--Fragments From FranceDates: 1918Container: 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 23Container: 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 1919Container: 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 4Container: 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 21Container: Box/Folder 6/8 -
Description: Certificate--McCabe, Carrie--Red Cross First AidDates: 1917Container: 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, 1919Container: 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 12Container: Box/Folder 6/11 -
Discharge Certificate
-
Description: Johnson, Milton Whyte --Navy
Discharge certificate from U.S. Navy
Dates: 1902, June 21Container: Box/Folder 6/12 -
Description: Vitzthum, FredDates: 1919, June 24Container: Box/Folder 6/13
-
Description: Athey, Lynton E.
Honorable discharge from U.S. Army on 16 November 1918, summary of record of active service, 10 July 1935, 3 pieces
Dates: 1918, 1935Container: Box/Folder 6/14 -
Description: Manary, Gordon J.Dates: 1919Container: Box/Folder 6/15
-
-
Documents
-
Description: Blann, Isaac D.Dates: 1918Container: 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: 1917-1919Container: 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: 1917-1918Container: 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: 1907-1928Container: Box/Folder 6/19
-
-
Description: Furlough Form--Garrison, Abraham (b.1831) --Oregon Soldiers Home
Furlough from Oregon Soldiers' Home
Dates: 1901, August 8Container: 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 22Container: 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: 1914Container: 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: 1917-1918Container: 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: 1973Container: 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 23Container: 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 15Container: 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 15Container: 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 25Container: 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 22Container: Box/Folder 6/29 -
Description: Voorhies, Gordon to Macleay, RoderickDates: 1918, November 17Container: 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 1Container: 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 12Container: 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 13Container: Box/Folder 6/33 -
Description: United Confederate Veterans, Oregon Camp
13 letters, Founded September 1903 at Portland, Oregon
Dates: 1914-1918Container: 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 7Container: Box/Folder 6/35
-
-
Description: Liberty Loans--Pamphlets, Song Book, ProclamationDates: 1918-1919Container: Box/Folder 6/36
-
Description: Mailing Tag and Partial Cover Oversees Officers Mail with Censor StampDates: 1919Container: 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 16Container: Box/Folder 6/38 -
Description: Menu--3rd Company Columbia--Fort Stevens--ChristmasDates: 1912Container: 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: 1917Container: 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 13Container: Box/Folder 6/41 -
Pamphlets
-
Description: American Red Cross--Allied Bazaar-- Portland, Oregon & California
Includes pamphlet telling how to solve problems returning veterans may face, 13 pages
Dates: 1917, December 5-7 & 1918Container: Box/Folder 6/42 -
Description: European War--Victory Gardens
Pamphlet published by National War Garden Commission and Union Pacific System: Oregon-Washington R.R. and Navigation Company 1919
Dates: 1914-1918Container: Box/Folder 6/43 -
Description: A Man And His MoneyDates: undatedContainer: Box/Folder 6/44
-
Description: Q.M. CorpsDates: 1918Container: Box/Folder 6/45
-
Description: "To The Homeward Bound Americans"--French GovernmentDates: 1919Container: Box/Folder 6/46
-
Description: Letters--Civilian Agencies & Activities
Correspondence, pamphlets asking for support from War Camp Community Inc., Jewish Relief Day, College Board of the Presbyterian Church, United War Work Drive and American Committee For Devastated France, 5 pieces
Dates: 1915-1917Container: Box/Folder 6/47
-
-
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 12Container: 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: 1918-1919Container: Box/Folder 6/49 -
Description: Multnomah Guard Club
Company E, Papers, 4 pieces
Dates: 1919Container: 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: 1917-1919Container: Box/Folder 6/51
-
-
Description: Postcard--Paris from E.J. RichmondDates: 1919, April 6Container: Box/Folder 6/52
-
Program
-
Description: Camp Lewis--44th Infantry--Thanksgiving DayDates: 1917Container: 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 12-14Container: Box/Folder 6/54 -
Description: United Spanish War Veterans--Scout Young Camp No. 2--Thirteenth Annual BanquetDates: 1919, March 25Container: 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: 1911-1917Container: 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 3-4Container: 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: 1918Container: Box/Folder 6/58 -
Description: Registration Certificates--Dierdorff, John
Draft registration and classification cards for John Dierdorff of Hillsboro, Oregon
Dates: 1918Container: Box/Folder 6/59 -
Description: Registration Certificates--Military Service--Wilcox, Raymond and Bengs, EdwardDates: 1918Container: 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 17Container: 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 15Container: Box/Folder 6/62 -
Description: Roster--American Born Chinese Brigade and Department of the Pacific & Eighth Army CorpsDates: 1898, June & SeptemberContainer: Box/Folder 6/63
-
Description: Roster--Commissioned Officers--Oregon National GuardDates: 1905, April 1Container: Box/Folder 6/64
-
Description: Roster--Commissioned Officers--Oregon National Guard
10 pages
Dates: 1908, July 15Container: 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 1919-1935Container: Box/Folder OSC-1/4 -
Description: Special Orders No. 15--91st Division--Camp Lewis, WashingtonDates: 1918, January 15Container: 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 4Container: Box/Folder 6/67 -
Description: Summons--Delinquency Court-- Drunk, Jim (Colonel)Dates: 1904, July 21Container: 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: 1915-1924Container: Box/Folder 6/69 -
Description: War Saving StampsDates: 1918Container: 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: 1915-1919Container: 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 11Container: Box/Folder 7/1 -
Description: Badge--Red CrossDates: 1930Container: Box/Folder 7/2
-
Description: Booklet--"Who Won The War"--Johnston, Wm.Dates: 1931Container: 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 16Container: Box/Folder 7/4 -
Description: Card--Soldiers' and Sailors' Commission of the State of OregonDates: undatedContainer: Box/Folder 7/5
-
Description: Discourse--"Why An American Merchant Marine"Dates: undatedContainer: Box/Folder 7/6
-
Ephemera
-
Description: Company A ReunionDates: 1937Container: 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; 1921-1927Container: 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: 1892-1984Container: Box/Folder 7/9 -
Description: "Save The Battleship Oregon" CampaignDates: 1938Container: 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 23Container: Box/Folder 7/11 -
Description: Kruger, Edward C.Dates: 1934-1935Container: 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: 1936-1937Container: 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 & 24Container: 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: 1934Container: Box/Folder 7/15 -
Description: Pamphlet--American LegionDates: 1920Container: 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 18Container: 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, JuneContainer: Box/Folder 7/18 -
Description: Ration Tickets--Bread--Fort DallesDates: undatedContainer: Box/Folder 7/19
-
Description: Roster--Department of Oregon United Spanish War VeteransDates: 1938Container: Box/Folder 7/20
-
Description: Rosters--Navy Post #101--American LegionDates: 1936Container: Box/Folder 7/21
-
Description: United Spanish War Veterans--40th Annual Encampment
Program
Dates: 1938Container: Box/Folder 7/22
-
-
Series G (including World War II): 1939-1945
-
Booklets
-
Description: Civil Defense--Air Raid Warden--World War 1939-1945
Instructions for air raid wardens and duties of block wardens
Dates: 1942, May 15Container: Box/Folder 8/1 -
Description: Fort LewisDates: 1943Container: Box/Folder 8/2
-
Description: Leaf, Munro--"My Book To Help America"--U.S. War Savings Stamps
Cartoon book for children promotes health, obedience, thrift, and war stamps and bonds includes saving stamp album
Dates: 1942Container: Box/Folder 8/3 -
Description: Navy Day at the Puget Sound Navy Yard
Souvenir booklet of 108 pages on the Puget Sound Navy Yard, includes photographs of officers, other personnel, and industrial building at navy yard, remainder of booklet is filled with advertising, volume includes index to advertisers
Dates: 1941, October 27Container: Box/Folder 8/4 -
Description: World War II--A Soldier's Guide to Rome & 442nd Combat TeamDates: undatedContainer: Box/Folder 8/5
-
-
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: 1941Container: 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 14Container: 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 16Container: 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 2Container: Box/Folder 8/9
-
-
Description: Cartoons--World War II--Newspaper--Shipfitting LessonDates: 1941 & 1942Container: Box/Folder 8/10
-
Description: Catalog--Metal Grave Markers & Flags--Trenton Emblem CompanyDates: undatedContainer: 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 18Container: 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 30Container: 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 1945Container: 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 28Container: 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: 1933-1979Container: Box/Folder 8/16 -
Description: Enrollment Card--Civilian Defense Council
blank enrollment card
Dates: undatedContainer: Box/Folder 8/17 -
Ephemera
-
Description: "African Victory On To Berlin"Dates: 1943, MayContainer: 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: 1941-1943Container: Box/Folder 8/19 -
Description: International News Service World War atlas, distributed by The Oregonian, KGW - KEXDates: undatedContainer: 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: 1943-1945Container: Box/Folder 8/20 -
Description: Program for War Heroes Victory Rally in Portland, Oregon
Includes attached war bond pledge form.
Dates: 1942 June 26Container: Box/Folder 8/21 -
Description: World War II--Kliks, Bernard B.Dates: 1942-1943Container: Box/Folder 8/22
-
Description: World War II--Setterburg, Gordon ArthurDates: 1942-1945Container: Box/Folder 8/23
-
-
Flyers
-
Description: Barbe, Charles M. (b. 1908)
Leaflet describing war service and speaking tour of C.M. Barbe
Dates: circa 1939-1945Container: Box/Folder 8/24 -
Description: Civil Defense--Guide to New Dimout Regulations
Guide to dimout regulations from Headquarters of the Western Defense Command
Dates: circa 1939-1945Container: Box/Folder 8/25 -
Description: U.S. Defense Bonds and Stamps AdvertisementDates: undatedContainer: Box/Folder 8/26
-
-
Description: Poster--Portland Civilian Defense CouncilDates: circa 1944Container: Box/Folder OSB-1/2
-
Description: Identification Cards--Civilian Defense CouncilDates: 1942Container: 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 15Container: 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 20Container: 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 20Container: 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: 1945Container: Box/Folder 9/5 -
Description: Italy--Bull Shortage--Garcia, Labre R.--Woodman, JamesDates: 1945Container: Box/Folder 9/6
-
-
Description: Navy Department Brochures-- U.S.S. Houston--Naval Personnel Reported Missing-- SongsDates: 1941-1942Container: Box/Folder 9/7
-
Description: Notebook--Air Raid Wardens--Precinct 210--Rappe, WiladaDates: undatedContainer: Box/Folder 9/8
-
Description: Notice of Classification--Stout, James I.Dates: 1942-1943Container: 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 23Container: Box/Folder 9/10 -
Description: Oath of Allegiance--Moore, Clayton Lloyd
U.S. Navy
Dates: 1939, May 15Container: Box/Folder 9/11 -
Description: OPA Red Points--World War II
5 pieces
Dates: 1939-1945Container: 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: undatedContainer: 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: 1942Container: Box/Folder 9/14 -
Description: "Portland Oregon Salutes The Fighting Men of America"--Portland Chamber of CommerceDates: undatedContainer: 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: 1939-1955Container: 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 1940-1944Container: Box/Folder 9/17 -
Description: "Roosevelt verrat Amerika!"Dates: 1942Container: Box/Folder 9/18
-
Description: War Bonds and Financing
Miscellaneous pamphlets and handbooks regarding War Bonds and financing in World War II
Dates: 1941Container: Box/Folder 9/19 -
Description: Misc. pamphlets
Includes:
- The army and you
- Pacific Telephone pamphlets from Camp Adair and Camp Roberts
Dates: circa 1941-1945Container: 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, 1951-1957Container: 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: 1942-1957Container: 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 29Container: Box/Folder 9/23 -
Description: Poster--Freedoms War Bond Show--Meier & FrankDates: undatedContainer: Box/Folder 9/24
-
Description: Posters--Blackout InstructionsDates: 1941Container: Box/Folder 9/25
-
Description: Proclamations--Western Defense CommandDates: 1942-1943Container: Box/Folder 9/26
-
Description: Program--Memorial DayDates: 1944Container: Box/Folder 9/27
-
Description: Program and Roster--Camp White, Oregon Station Hospital--ChristmasDates: 1942, DecemberContainer: Box/Folder 9/28
-
Description: Proposal-- Alumina Plant--Columbia MetalsDates: 1943, January 5Container: 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: 1939-1945Container: 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 7Container: 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, 1945Container: Box/Folder 10/1 -
Ration Books
-
Description: Beal, V.E.Dates: 1945Container: Box/Folder 10/2
-
Description: McClung Family
War Ration Books 1,3, 4, 12 pieces
Dates: 1942-1943Container: Box/Folder 10/3 -
Description: Simpson Family
5 books in 1 folder, Ration book numbers 3 & 4 of Simpson Family from Baker, Oregon
Dates: circa 1943Container: Box/Folder 10/4 -
Description: Weigel FamilyDates: circa 1942Container: Box/Folder 10/5
-
Description: Books and StampsDates: 1942-1945Container: Box/Folder 10/6
-
Description: Seufert FamilyDates: 1942Container: Box/Folder 10/7
-
-
Description: Ration Stamps--Beck, OscarDates: 1942-1944Container: 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 14Container: Box/Folder 10/9 -
Description: Roster--Navy Post No. 101, PortlandDates: 1941Container: Box/Folder 10/10
-
Description: Speaker's Kit--War Fund Campaign--Red CrossDates: 1945Container: Box/Folder 10/11
-
Description: V-Mail AerogrammeDates: 1939-1945Container: Box/Folder 10/12
-
-
Series H (including Korean War and Vietnam War): 1946-present
-
Description: Bill--Increase and Modify the Regiments of the Army of the United States
A bill to increase and modify the regiments of the Army of the United States and for other purposes, page 3 only
Dates: undatedContainer: Box/Folder 11/1 -
Booklets
-
Description: Oregon Medal of Honor RecipientsDates: 2004Container: Box/Folder 11/2
-
Description: "You and the Atomic Bomb"Dates: 1950Container: Box/Folder 11/3
-
-
Brochure
-
Description: 1st Oregon Volunteers InfantryDates: 1991Container: Box/Folder 11/4
-
Description: Tongue Point Naval Station--Armed Forces Day
Souvenir booklet includes proclamation by President Eisenhower for celebrating Armed Forces Day, statement on the Navy and national security, Astoria area military commands, visitor's regulations, Armed Forces Day events at Tongue Point, map of Tongue Point Naval Station, 1 volume
Dates: 1956, May 19Container: Box/Folder 11/5 -
Description: U.S.S. Willamette--Welcome Abroad
Describes oiler USS Willamette AO-180, discusses the Willamette's mission, dimensions and power, symbolism of its shield and crest, describes the Willamette River
Dates: ca 1982Container: Box/Folder 11/6 -
Description: Nuclear AttackDates: 1955, 1960Container: Box/Folder 11/7
-
-
Description: Bylaws--U.S. National GuardDates: undatedContainer: Box/Folder 11/8
-
Card
-
Description: Department of the Columbia--Chief Commissary--Major Foster, Sam A.Dates: undatedContainer: Box/Folder 11/9
-
Description: Fort Stevens State ParkDates: 1988Container: Box/Folder 11/10
-
Description: U.S. Army Infantry--Captain Breedlove, Wilbur DennisDates: undatedContainer: Box/Folder 11/11
-
-
Description: Entitlement-Veterans Administration--Medical/Dental BenefitsDates: undatedContainer: Box/Folder 11/12
-
Description: Ephemera--Colonel Palmer, Hartwell
Colonel Palmer served in the Iowa National Guard, the National Guard of Washington State, in the American Expeditionary Forces during World War I, he was a long time fixture on Mt. Hood and at Timberline as an operator, recreational guide and other activities, contents include correspondence, a wedding announcement from 1896, a certificate from President Kennedy, greeting cards, military record, and a guest list from a 1958 reunion in his honor
Dates: 1896, 1954-1958Container: Box/Folder 11/13 -
Description: Flyer--Liberty Ship Reunion--American Merchant Marine Museum FoundationDates: 1988, October 21-22Container: Box/Folder 11/14
-
Description: Flyer--"The Military Industrial Complex..."--Oregon State UniversityDates: 1988, October 13-15Container: Box/Folder 11/15
-
Description: Invitation--Council on America's Military PastDates: 1987, August 1Container: Box/Folder 11/16
-
Description: Letters, Article--"The Partial Restoration of Fort Langley"--Peeps, J. Calder
Fort Langley, British Columbia, Canada, correspondence and document "The Partial Restoration of Fort Langley 1958" by Professor J. Calder Peeps B Arch. A.R.I.B.A. M.R.A.I.C. F.R.S.A., 17 pieces, typescript
Dates: 1958, September-OctoberContainer: Box/Folder 11/17 -
Lists
-
Description: 2nd Oregon Volunteer Infantry--Companies A-MDates: 1950Container: Box/Folder 11/18
-
Description: 2nd Oregon Volunteer Infantry -- Companies A-FDates: 1951Container: Box/Folder 11/19
-
Description: 2nd Oregon Volunteer Infantry --Companies G-QDates: 1951Container: Box/Folder 11/20
-
-
Description: News Release--Oregon National Guard--Camp Withycombe
Newsletter announcing environmental findings by the Oregon Military Department Installations Director that proposed changes in facilities at Camp Withycombe including new Oregon Military Museum will have "no significant impact"
Dates: 1986, August 19Container: Box/Folder 11/21 -
Description: Ephemera--Oregon National GuardDates: 1950-1987Container: Box/Folder 11/22
-
Description: Pamphlets--Fort VancouverDates: 1957, 1962Container: Box/Folder 11/23
-
Description: Pamphlets--U.S. Army Corp of Engineers, Portland District
Brochures and pamphlets on Bonneville Lock and Dam, Columbia River projects (Bonneville, The Dalles, John Day), Oregon coastal harbors, Columbia-Snake Inland Waterway, recreational areas, Oregon, fish, navigation role of the Corps, hydropower, Hopper dredge "Essayone", Hopper dredge "Yaquina"
Dates: 1975-1983Container: Box/Folder 11/24 -
Description: Plot Plan--Vanport
Photocopy of a "Plot plan for the proposed Vanport Development, Multnomah County, Oregon for the Port of Portland, May - August 1946"
Dates: 1946, May-AugustContainer: Box/Folder 11/25 -
Program
-
Description: Dedication of the Robert D. Maxwell Veterans Memorial BridgeDates: 2004Container: Box/Folder 11/26
-
Description: Memorial Honor Roll--Memorial Coliseum
"Program for the Dedication...Unveiling of Memorial Honor Roll, Memorial Court, Memorial Coliseum, September 30, 1962"
Dates: 1962, September 30Container: Box/Folder 11/27 -
Description: General George C. Marshall Lecture SeriesDates: 1992, November 6Container: Box/Folder 11/28
-
Description: Veterans of World War I--Department of Washington--Twelfth Annual Convention--Yakima, WashingtonDates: 1965, June 23-26Container: Box/Folder 11/29
-
-
-
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: 1846-1960Container: 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 20Container: 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 1880-1944Container: Box/Folder OSB-1/7 -
Description: Muster Roll--Oregon Mounted Volunteers, Company A, 2nd Battalion--Bruce, Major JamesDates: 1855, November 10Container: Box/Folder OSB-1/8
-
Description: Oregon National Guard Report from Camp JacksonDates: 1897Container: Box/Folder OSB-1/9
-
Description: "Union is Dissolved" BroadsideDates: 1860, December 20Container: Box/Folder OSB-1/10
-
Description: Vanport City PlanDates: circa 1944Container: 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: 1864-1920Container: 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: 1878-1899Container: 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: 1872-1928Container: 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; 1919-1935Container: 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, 1901Container: Box/Folder OSC-1/5 -
Description: "Roster Roll of the 8th Army Corps"Dates: 1899Container: 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: 1917-1953Container: Box/Folder OSC-2
-
-
Microfilmed Records, 1851-1900
-
Description: Camp Watson (Or.)--RecordsDates: 1861-1869Container: 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: 1851-1856Container: 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: 1865-1891Container: Reel 3 -
Description: Itineraries of routes and table of distances in the Dept. of the Columbia (2 vols.)Dates: 1878; 1881Container: Reel 4
-
Description: Diaries of Edward E. Brodie at Fort StevensDates: 1865-1900Container: 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.
