James O. Martin collection on Civil War, 1812-1971
Table of Contents
Overview of the Collection
- Title
- James O. Martin collection on Civil War
- Dates
- 1812-1971 (inclusive)18121971
- Quantity
- 15 boxes, (9 linear feet)
- Collection Number
- UUS_COLL MSS 285
- Summary
- This collection contains original Civil War era materials and artifacts collected by James O. Martin, a former resident of Logan, Utah, and includes military documentation, correspondence, veteran and commemorative medals, pins, badges, and artifacts.
- Repository
-
Utah State University, Merrill-Cazier Library, Special Collections and Archives Division
Special Collections & Archives
Merrill-Cazier Library
Utah State University
Logan, UT
84322-3000
Telephone: 4357978248
Fax: 4357972880
scweb@usu.edu - Access Restrictions
-
No restrictions on use, except: not available through interlibrary loan.
- Languages
- English
Content Description
This collection is divided into three series: I. military documentation, II. veteran and commemorative medals, pins, badges, III. and artifacts. This collection consists of 15 boxes of material. Although this is primarily a Civil War collection, some materials predate the war and other items are related to veteran organizations. The age of materials contained in the collection range from around 1800 to the 1970s.
Series I: Military Correspondence and Documentation:
The documentation in Series I is organized by state, division, type of documentation, and chronological order. Boxes 1 and 2 contain military documentation relating to the war. Boxes 3 and 4 contain oversized military documentation directly related to the materials from the first two boxes. Box 4 also contains newspapers and a poster that relates to a veteran's organization. Box 5 contains ballads, booklets, veteran materials, and other miscellaneous items. Box 6 contains two bill of sale contracts for the purchase of three slaves.
Much of the military correspondence and documentation are letters of certification. A certificate of vacancy requests replacements for vacancies and often lists how many men are in that particular branch of the division. Certificates of ability are signed by a military surgeon and state the physical and mental abilities of a specific officer. (The use of the term mustering refers to enlisting, re-enlisting, and leaving the military service.)
Series II: Veteran and Commemorative Medals, Badges, Pins, and Other Items:
The items in Series II are organized by state, type, and chronological order. Boxes 7–11 all contain a variety of veteran and commemorative medals, badges, pins, and other items. Most of these items in Series II are related to veteran reunions and similar organizations. Some items in this series commemorate battles and generals, and other items are soldier buttons, pins, and apparel regalia. Box 11 contains oversized items that are directly connected with the materials from boxes 7-10. (Items abbreviated as GAR stand for the Grand Army of the Republic.)
Series III: Miscellaneous Artifacts
Use of the Collection
Restrictions on Use
It is the responsibility of the researcher to obtain any necessary copyright clearances.
Permission to publish material from the James O. Martin collection on Civil War must be obtained from the Special Collections and Archives manuscript curator and/or the Special Collections and Archives department head.
Preferred Citation
Initial Citation: James O. Martin collection on Civil War USU_COLL MSS 285, Box [ ]. Special Collections and Archives. Utah State University Merrill-Cazier Library. Logan, Utah.
Following Citations: USU_COLL MSS 285, USUSCA.
Administrative Information
Return to TopDetailed Description of the Collection
-
I: Military Correspondence and Documentation, 1862-1908
-
Description: General OrdersDates: 1863 March - 1864 OctoberContainer: Box 1, Folder 1
-
Description: Special Orders # 370Dates: 1864 November 24Container: Box 1, Folder 2
-
Description: Circular # 2Dates: 1864 February 5Container: Box 1, Folder 3
-
Description: Office of Musters correspondenceDates: 1863 January - 1908 February 28Container: Box 1, Folder 4
-
Description: Payment Department, letter to ChiefDates: 1862 December 29Container: Box 1, Folder 5
-
Description: Letter regarding financial affairsDates: 1864 January 8Container: Box 1, Folder 6
-
Description: LetterDates: 1865Container: Box 1, Folder 7
-
Description: Empty letter booklet (bound various letters contained in this collection)Dates: undatedContainer: Box 1, Folder 8
-
Description: Empty envelopesDates: undatedContainer: Box 1, Folder 9
-
Description: Return of Men Joined report form (blank)Dates: undatedContainer: Box 1, Folder 10
-
Description: Quarterly Return of Deceased Soldiers report form (blank)Dates: undatedContainer: Box 1, Folder 11
-
Description: Invoice (blank)Dates: undatedContainer: Box 1, Folder 12
-
Description: Inventory of Effects report form (blank)Dates: undatedContainer: Box 1, Folder 13
-
United States Colored Troops (USCT)
-
Description: Mustering Office and Bureau of Colored Troops correspondenceDates: 1864 October – 1865 MarchContainer: Box 1, Folder 14
-
Description: 2nd Div. USCT, certification of ability letterDates: 1865 July 14Container: Box 1, Folder 15
-
Description: 5th Div. USCT, certification of ability letterDates: 1865 March 22Container: Box 1, Folder 16
-
Description: 8th Div. USCT, certification of ability letterDates: 1865 February 1Container: Box 1, Folder 17
-
Description: 9th Div. USCT, Special Orders # 14Dates: 1865 February 6Container: Box 1, Folder 18
-
Description: 9th Div. USCT, certification of ability lettersDates: 1865 March – JulyContainer: Box 1, Folder 19
-
Description: 9th Div. USCT, certification of mustering letterDates: 1865 March 22Container: Box 1, Folder 20
-
Description: 19th Div. USCT, certification of ability lettersDates: 1865 MarchContainer: Box 1, Folder 21
-
Description: 22nd Div. USCT, certification of vacancy lettersDates: 1865 January - FebruaryContainer: Box 1, Folder 22
-
Description: 22nd Div. USCT, certification of ability lettersDates: 1865 January – MarchContainer: Box 1, Folder 23
-
Description: 29th Div. USCT, certification of vacancy letterDates: 1865 February 9Container: Box 1, Folder 24
-
Description: 29th Div. USCT, certification of ability letterDates: 1865 January - FebruaryContainer: Box 1, Folder 25
-
Description: 31st Div. USCT, certification of vacancy lettersDates: 1865 February 9Container: Box 1, Folder 26
-
Description: 31st Div. USCT, certification of ability lettersDates: 1865 FebruaryContainer: Box 1, Folder 27
-
Description: 36th Div. USCT, letters regarding musteringDates: 1864 December-1865 FebruaryContainer: Box 1, Folder 28
-
Description: 36th Div. USCT, certification of vacancy lettersDates: 1865 FebruaryContainer: Box 1, Folder 29
-
Description: 36th Div. USCT, certification of ability lettersDates: 1865 February - MarchContainer: Box 1, Folder 30
-
Description: 37th Div. USCT, certification of vacancy letterDates: 1865 February 2Container: Box 1, Folder 31
-
Description: 38th Div. USCT, certification of ability letterDates: 1863 March 23Container: Box 1, Folder 32
-
Description: 45th Div. USCT, certification of ability letterDates: 1865 February 9Container: Box 1, Folder 33
-
Description: 48th Div. USCT, certification of vacancy letterDates: 1865 February 19Container: Box 1, Folder 34
-
Description: 107th Div. USCT, certification of vacancy letterDates: undatedContainer: Box 1, Folder 35
-
Description: 107th Div. USCT, certification of ability lettersDates: 1864 December - FebruaryContainer: Box 1, Folder 36
-
Description: 114th Div. USCT, certification of vacancy lettersDates: 1865 MarchContainer: Box 1, Folder 37
-
Description: 114th Div. USCT, certification of ability letterDates: 1865 March 6Container: Box 1, Folder 38
-
Description: 115th Div. USCT, certification of ability letterDates: 1865 January 2Container: Box 1, Folder 39
-
Description: 116th Div. USCT, certification of vacancy lettersDates: 1865 February - JulyContainer: Box 1, Folder 40
-
Description: 116th Div. USCT, certification of ability letterDates: 1865 February 9Container: Box 1, Folder 41
-
Description: 117th Div. USCT, certification of vacancy lettersDates: 1865 MarchContainer: Box 1, Folder 42
-
Description: 117th Div. USCT, certification of ability lettersDates: 1864 December - 1864 MarchContainer: Box 1, Folder 43
-
Description: 118th Div. USCT, certification of vacancy lettersDates: 1863 February – 1865 MarchContainer: Box 1, Folder 44
-
Description: 118th Div. USCT, certification of ability lettersDates: 1865 January – FebruaryContainer: Box 1, Folder 45
-
Description: 122nd Div. USCT, certification of abilityDates: 1865 February 3Container: Box 1, Folder 46
-
Description: 127th Div. USCT, letter stating when the 127th was musteredDates: 1865 February 10Container: Box 1, Folder 47
-
Description: 127th Div. USCT, letter certifying when the 127th was musteredDates: 1865 February 10Container: Box 1, Folder 48
-
Description: 127th Div. USCT, certification of ability lettersDates: 1865 FebruaryContainer: Box 1, Folder 49
-
-
Connecticut Armies
(also see oversized materials in box 3)
-
Description: 1st Div. Connecticut Battery, certification of abilityDates: 1865 February 13Container: Box 1, Folder 50
-
Description: 1st Div. Connecticut Battery, application for a musterDates: 1864 October 23Container: Box 1, Folder 51
-
Description: 8th Div. Connecticut, letter regarding musteringDates: 1865 December 21Container: Box 1, Folder 52
-
Description: 8th Div. Connecticut, letter certifying an honorable dischargeDates: 1865 December 21Container: Box 1, Folder 53
-
Description: 8th Div. Connecticut, orders to musterDates: 1866 January 12Container: Box 1, Folder 54
-
Description: 29th Div. Connecticut, certification of abilityDates: 1865 February 9Container: Box 1, Folder 55
-
Description: 29th Div. Connecticut, certification of ability Indiana ArmiesDates: 1865 March 21Container: Box 1, Folder 56
-
-
Indiana Armies
-
Description: 19th Div. Indiana, Certification of dischargeDates: 1862 April 19Container: Box 1, Folder 57
-
-
Army of Tennessee
-
Description: Louisiana Vols., certificate of dischargeDates: 1862 July 3Container: Box 2, Folder 1
-
Description: Louisiana Vols., letter certificating a dischargeDates: 1862 July 3Container: Box 2, Folder 2
-
Description: Louisiana Vols., record of citizenshipDates: 1862 September 23Container: Box 2, Folder 3
-
Description: Louisiana Vols., certificate of service in Confederate ArmyDates: 1862 August 18Container: Box 2, Folder 4
-
Description: Louisiana Vols., pass for travelDates: 1862 October 7Container: Box 2, Folder 5
-
-
Massachusetts
-
Description: 24th Mass. Vols., certificate of vacancyDates: 1865 September 4Container: Box 2, Folder 6
-
Description: 24th Mass. Vols., certificate of abilityDates: 1865 September 2Container: Box 2, Folder 7
-
Description: 25th Mass., application for a musterDates: 1864 October 10Container: Box 2, Folder 8
-
Description: 42nd Mass., payrollDates: 1862Container: Box 2, Folder 9
-
Description: 50th Mass., certificate of payment for lodgingsDates: 1863 FebruaryContainer: Box 2, Folder 10
-
-
Maine
-
Description: 8th Maine Vols., certificate of vacancy lettersDates: 1864 October – 1865 DecemberContainer: Box 2, Folder 11
-
Description: 8th Maine Vols., application for mustering lettersDates: 1864 OctoberContainer: Box 2, Folder 12
-
Description: 8th Maine Vols., letter of certificationDates: 1864 October 14Container: Box 2, Folder 13
-
Description: 8th Maine Vols., certificate of a musterDates: undatedContainer: Box 2, Folder 14
-
Description: 11th Maine, Special Orders # 324Dates: 1864 November 1Container: Box 2, Folder 15
-
Description: ? Maine, half letterDates: 1864 June 30Container: Box 2, Folder 16
-
-
Missouri
(also see oversized materials in box 3)
-
Description: 19th Mis. Vols., certificate of vacancyDates: 1864 October 30Container: Box 2, Folder 17
-
-
New Jersey
-
Description: 4th N.J. Battery, Special Orders # 390Dates: 1864 December 8Container: Box 2, Folder 18
-
Description: 4th N.J. Battery, payrollDates: 1862 August 26Container: Box 2, Folder 19
-
Description: 4th N.J. Battery, certificate of abilityDates: 1865 February 15Container: Box 2, Folder 20
-
Description: 5th N.J. Battery, field reportDates: 1865 February 13Container: Box 2, Folder 21
-
Description: 148th N.J. Vols., application for a musterDates: 1864 October 30Container: Box 2, Folder 22
-
-
New York
(also see oversized materials in box 3)
-
Description: 2nd N.Y., certificate of payment for lodgingsDates: 1863 June 3Container: Box 2, Folder 23
-
Description: 16th N.Y. Battery, Special Orders # 373Dates: 1864 November 25Container: Box 2, Folder 24
-
Description: 47th N.Y., General OrdersDates: 1863 August – 1864 FebruaryContainer: Box 2, Folder 25
-
Description: 62nd N.Y., payroll invoiceDates: 1862 September 25Container: Box 2, Folder 26
-
Description: 62nd N.Y., certificate of dischargeDates: 1862 August 22Container: Box 2, Folder 27
-
Description: 69th N.Y., Model Set of Papers for a Deceased SoldierDates: 1865 April 21Container: Box 2, Folder 28
-
Description: 89th N.Y. Vols., Return reportsDates: 1862 February – 1862 DecemberContainer: Box 2, Folder 29
-
Description: 89th N.Y. Vols., Return reportsDates: 1863 January – 1863 NovemberContainer: Box 2, Folder 30
-
Description: 89th N.Y. Vols., Descriptive List & Account of Pay & Clothing ofDates: 1862 October 6Container: Box 2, Folder 31
-
Description: 89th N.Y. Vols., inventory of goods receivedDates: undatedContainer: Box 2, Folder 32
-
Description: 89th N.Y. Vols., inventory of effects of dead manDates: 1863 April 7Container: Box 2, Folder 33
-
Description: 89th N.Y. Vols., rations vouchersDates: 1864 April 17Container: Box 2, Folder 34
-
Description: 89th N.Y. Vols., invoice, (blank)Dates: undatedContainer: Box 2, Folder 35
-
Description: 89th N.Y. Vols., letter from auditing boardDates: 1863 April 2Container: Box 2, Folder 36
-
Description: 89th N.Y. Vols., letter ordering a pay deductionDates: 1863 April 28Container: Box 2, Folder 37
-
Description: 89th N.Y. Vols., letter from hospitalDates: 1864 September 2Container: Box 2, Folder 38
-
Description: 89th N.Y. Vols., letter granting permission for travelDates: 1863 November 7Container: Box 2, Folder 39
-
Description: 89th N.Y. Vols., application for a leave to YorktownDates: 1864 April 29Container: Box 2, Folder 40
-
Description: 89th N.Y. Vols., report on non-commissioned officersDates: 1863 NovemberContainer: Box 2, Folder 41
-
Description: 89th N.Y. Vols., reportDates: 1863 December 5Container: Box 2, Folder 42
-
Description: 89th N.Y. Vols., Circular # 13Dates: 1863 March 18Container: Box 2, Folder 43
-
Description: 89th N.Y. Vols., General Orders # 11Dates: 1864 January 12Container: Box 2, Folder 44
-
Description: 89th N.Y. Vols., Special Orders # 322Dates: 1864 October 31Container: Box 2, Folder 45
-
Description: 89th N.Y. Vols., letter concerning the arrest of desertersDates: 1864 July 18Container: Box 2, Folder 46
-
Description: 89th N.Y. Vols., certificate of vacancyDates: 1864 October 20Container: Box 2, Folder 47
-
Description: 89th N.Y. Vols., certificate of not having abilityDates: 1864 April 26Container: Box 2, Folder 48
-
Description: 89th N.Y. Vols., application for a muster lettersDates: 1864 August – 1864 OctoberContainer: Box 2, Folder 49
-
Description: 89th N.Y. Vols., application for a lost mustering recordDates: 1864 October 29Container: Box 2, Folder 50
-
Description: 89th N.Y. Vols., notification of muster approvalDates: 1865 March 9Container: Box 2, Folder 51
-
Description: 89th N.Y. Vols., certificate of musteringDates: 1864 November 20Container: Box 2, Folder 52
-
Description: 89th N.Y. Vols., letter of description for a discharged manDates: 1863 June 12Container: Box 2, Folder 53
-
Description: 98th N.Y. Vols., certificate of vacancyDates: 1864 October 16Container: Box 2, Folder 54
-
Description: 98th N.Y. Vols., application for a musterDates: 1864 October 18Container: Box 2, Folder 55
-
Description: 148th N.Y., certificate of vacancy lettersDates: 1864 October – 1865 FebruaryContainer: Box 2, Folder 56
-
Description: 148th N.Y., certificate of abilityDates: 1865 February 13Container: Box 2, Folder 57
-
Description: 148th N.Y., application for a musterDates: 1864 October 14Container: Box 2, Folder 58
-
Description: 158th N.Y. Vols., letter concerning a discharge and promotionDates: 1864 October 11Container: Box 2, Folder 59
-
Description: 158th N.Y. Vols., certificate of vacancy lettersDates: 1864 DecemberContainer: Box 2, Folder 60
-
-
Ohio
(also see oversized materials in box 3)
-
Description: 17th Ohio Vols., certificate of abilityDates: 1865 September 25Container: Box 2, Folder 61
-
-
Pennsylvania
(also see oversized materials in box 3)
-
Description: 2nd Penn. Artillery, Special Orders lettersDates: 1864 NovemberContainer: Box 2, Folder 62
-
Description: 2nd Penn. Artillery, letter declaring were Capt. Remington workedDates: 1864 December 1Container: Box 2, Folder 63
-
Description: 2nd Penn. Artillery, certification of vacancyDates: 1864 November 30Container: Box 2, Folder 64
-
Description: 2nd Penn. Artillery, application for mustering lettersDates: 1864 October – NovemberContainer: Box 2, Folder 65
-
Description: 2nd Penn. Artillery, letter of inquiry on mustering regulationsDates: 1864 September 7Container: Box 2, Folder 66
-
Description: 2nd Penn. Artillery, half letterDates: 1864 November 30Container: Box 2, Folder 67
-
Description: 55th Penn., letterDates: 1864 March 4Container: Box 2, Folder 68
-
Description: 55th Penn., application for a muster (special request)Dates: 1864 August 23Container: Box 2, Folder 69
-
Description: 55th Penn., Special Orders lettersDates: 1864 October – NovemberContainer: Box 2, Folder 70
-
Description: 55th Penn., certificate of vacancy lettersDates: 1864 March – NovemberContainer: Box 2, Folder 71
-
Description: 55th Penn., application for muster lettersDates: 1864 October – NovemberContainer: Box 2, Folder 72
-
-
-
Oversized Military Correspondence, Documentation, and a Letter From a Parish
-
Description: General Orders # 165Dates: 1863 June 5Container: Box 3, Folder 1
-
Description: Circular, request to punish soldiers for abandoning their postsDates: 1863 October 26Container: Box 3, Folder 2
-
Description: CircularDates: 1863 November 30Container: Box 3, Folder 3
-
Description: Mustering reportDates: undatedContainer: Box 3, Folder 4
-
Description: Letter concerning musteringDates: undatedContainer: Box 3, Folder 5
-
Connecticut
-
Description: 1st Conn. Artillery, Special Orders # 36Dates: 1865 February 6Container: Box 3, Folder 6
-
-
Missouri
-
Description: 22nd Mis., letter of dischargeDates: undatedContainer: Box 3, Folder 7
-
-
Ohio
-
Description: 78th Ohio, company muster roll (photocopy)Dates: 1864 - 1962Container: Box 3, Folder 8
-
-
New York
-
Description: 89th N.Y. Vols., Special Orders # 10Dates: 1864 June 9Container: Box 3, Folder 9
-
Description: 89th N.Y. Vols., company savings reportsDates: 1862 April – SeptemberContainer: Box 3, Folder 10
-
Description: 89th N.Y. Vols., InvoicesDates: 1862 DecemberContainer: Box 3, Folder 11
-
Description: 89th N.Y. Vols., letter of correspondenceDates: September 8Container: Box 3, Folder 12
-
-
Pennsylvania
-
Description: 2nd Penn. Artillery, application for a musterDates: 1864 November 1Container: Box 3, Folder 13
-
Description: Letter to state of Louisiana concerning the mortgage books of a parishDates: 1865 March 15Container: Box 3, Folder 14
-
-
Oversized Military Documentation, Newspapers, Veteran Materials, and War Bonds
-
Description: Confederate States of America war bondsDates: undatedContainer: Box 4, Folder 1
-
Description: Presidential certificate of promotion for G. R. Vernon for gallantry at the battle of Hatchers Run
(signed by the President)
Dates: 1867 April 2Container: Box 4, Folder 2 -
Description: Certificate of promotion for William JohnsonDates: 1865 February 13Container: Box 4, Folder 3
-
Description: 16th New York Battery, morning reportDates: 1864 November 27Container: Box 4, Folder 4
-
Description: 89th New York Vols., muster rollsDates: 1862 August - 1863 OctoberContainer: Box 4, Folder 5
-
Description: 156th New York, morning reportDates: 1864 November 30Container: Box 4, Folder 6
-
Description: 67th Ohio, morning reportDates: 1865 August 17Container: Box 4, Folder 7
-
Description: 5th Penn, A Company, soldiers memorial poster
(personal inscriptions on poster)
Dates: undatedContainer: Box 4, Folder 8 -
Description: NewspapersDates: 1862 September - 1895 AprilContainer: Box 4, Folder 9
-
Description: Ballads, '4th Battalion Two Step' and 'Grand Polka Militaire'Dates: undatedContainer: Box 4, Folder 10
-
-
Veteran Materials, Ballads, Booklets, and Misc.
-
Description: Record of service for William M. JohnsonDates: 1933 June 1Container: Box 5, Folder 1
-
Description: $1000 sir per cent from Confederate States of AmericaDates: 1864 November 8Container: Box 5, Folder 2
-
Description: Mourning card' for a confederate soldier
(printed in French)
Dates: undatedContainer: Box 5, Folder 3 -
Description: Boat fare ticket for Sea Excursion of the Army of TennesseeDates: 1882 July 8Container: Box 5, Folder 4
-
Description: Booklet "Address at Anderson National CemeteryDates: 1890 May 30Container: Box 5, Folder 5
-
Description: Program booklet for the 14th annual reunion of the Army of TennesseeDates: 1891Container: Box 5, Folder 6
-
Description: Program booklet for the 18th annual reunion of the Army of TennesseeDates: 1891Container: Box 5, Folder 7
-
Description: Special Orders letter for United Confederate Veterans Louisiana Division reunionDates: 1891 December 3Container: Box 5, Folder 8
-
Description: Program booklet for the 28th national encampment of the Grand Army of the RepublicDates: 1894 September 12Container: Box 5, Folder 9
-
Description: Card, Veterans of Washington ArtilleryDates: undatedContainer: Box 5, Folder 10
-
Description: Empty envelopes from veterans societiesDates: undatedContainer: Box 5, Folder 11
-
Description: 'The Confederate Veteran,' magazineDates: 1925 MayContainer: Box 5, Folder 12
-
Description: 'The Confederate Veteran,' magazineDates: 1925 JuneContainer: Box 5, Folder 13
-
Description: 'The Confederate Veteran,' magazineDates: 1925 JulyContainer: Box 5, Folder 14
-
Description: Union ballads
(also see oversized materials in box4)
Dates: undatedContainer: Box 5, Folder 15 -
Description: Col. H. C. Hart's drum musicDates: undatedContainer: Box 5, Folder 16
-
Description: 'War Songs for Anniversaries & Gatherings'
(photocopy)
Dates: undatedContainer: Box 5, Folder 17 -
Description: Giles Gibbs Jr. music collectionDates: undatedContainer: Box 5, Folder 18
-
Description: 'The American Veteran Fifer'Dates: undatedContainer: Box 5, Folder 19
-
Description: 'Old Fort Snelling'Dates: undatedContainer: Box 5, Folder 20
-
Description: 'A Short History of Gen. Gillmore' 1880's booklet from Dukes Cigarettes.Dates: undatedContainer: Box 5, Folder 21
-
Description: "A Short History of Gen. Joe Hooker' 1880's booklet from Dukes CigarettesDates: undatedContainer: Box 5, Folder 22
-
Description: 'Siege of Vicksburg and the Vicksburg National Military Park'Dates: 1905Container: Box 5, Folder 23
-
Description: 'Autographs of Prominent Men of the Southern Confederacy and Historical Documents'Dates: undatedContainer: Box 5, Folder 24
-
Description: 'The Atlanta Cyclorama of the Battle of Atlanta'Dates: undatedContainer: Box 5, Folder 25
-
Description: Print of painting, 'Burnside at Fredericksburg'Dates: undatedContainer: Box 5, Folder 26
-
Description: Print of painting, 'Gen. Robert E. Lee at Fredericksburg'Dates: undatedContainer: Box 5, Folder 27
-
Description: Print of painting, 'Gen J.E.B. Stuart's Raid around McClellan'Dates: undatedContainer: Box 5, Folder 28
-
Description: Print of painting, 'Grant in the Wilderness'Dates: undatedContainer: Box 5, Folder 29
-
Description: Print of painting, 'Hooker at Chancellorsville'Dates: undatedContainer: Box 5, Folder 30
-
Description: Print of painting, 'Meade at Gettysburg'Dates: undatedContainer: Box 5, Folder 31
-
Description: Print of painting, 'McClellan at Antietam'Dates: undatedContainer: Box 5, Folder 32
-
Description: Print of painting, 'Sheridan at Five Forks'Dates: undatedContainer: Box 5, Folder 33
-
Description: Print of painting, 'Sherman at Kenesau Mountain'Dates: undatedContainer: Box 5, Folder 34
-
Description: Print of painting, 'Stonewall Jackson at Bull Run'Dates: undatedContainer: Box 5, Folder 35
-
Description: Pictorial envelopesDates: undatedContainer: Box 5, Folder 36
-
Description: PostcardsDates: undatedContainer: Box 5, Folder 37
-
-
Bill of Sale for Slaves (Vault)
-
Description: Bill of sale for one women and her childDates: 1853 March 1Container: Box 6, Folder 1
-
Description: Suffolk, VA. Bill of sale for one manDates: 1849 December 29Container: Box 6, Folder 2
-
-
-
II: Veteran and commemorative Medals, Badges, Pins, and Other Items, 1862-1908
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 1
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 2
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 3
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 4
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 5
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 6
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 7
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 8
-
Description: Replication hat pinDates: undatedContainer: Box 7, Envelope 9
-
Description: Officer's wreathDates: undatedContainer: Box 7, Envelope 10
-
Description: Officer's wreathDates: undatedContainer: Box 7, Envelope 11
-
Description: Officer's wreathDates: undatedContainer: Box 7, Envelope 12
-
Description: Original officer bullionDates: undatedContainer: Box 7, Envelope 13
-
Description: Original company lettersDates: undatedContainer: Box 7, Envelope 14
-
Description: Original company lettersDates: undatedContainer: Box 7, Envelope 15
-
Description: Suspender bar, CrockerDates: undatedContainer: Box 7, Envelope 16
-
Description: W. W. Brown Camp # 1 medalDates: undatedContainer: Box 7, Envelope 17
-
Description: Washington Gardner medallionDates: undatedContainer: Box 7, Envelope 18
-
Description: Confederate Medical Corps medallionDates: undatedContainer: Box 7, Envelope 19
-
Description: Souvenir Centennial coinDates: undatedContainer: Box 7, Envelope 20
-
Description: Robert E. Lee commemorative coinDates: undatedContainer: Box 7, Envelope 21
-
Description: Ulysses S. Grant commemorative coinDates: undatedContainer: Box 7, Envelope 22
-
Description: Hooker's Old Guard pinDates: undatedContainer: Box 7, Envelope 23
-
Description: Antietam commemorative coinDates: undatedContainer: Box 7, Envelope 24
-
Description: National Association of the Battle of Shiloh Survivors pinDates: undatedContainer: Box 7, Envelope 25
-
Description: Civil War commemorative coinDates: undatedContainer: Box 7, Envelope 26
-
Description: Replication 17th Army Corps Medal of HonorDates: undatedContainer: Box 7, Envelope 27
-
Description: GAR Masonic membership badgeDates: undatedContainer: Box 7, Envelope 28
-
Description: Ladies of GAR presidents badgeDates: undatedContainer: Box 7, Envelope 29
-
Description: Ladies of GAR membership badgeDates: undatedContainer: Box 7, Envelope 30
-
Description: Ladies of GAR membership badgeDates: undatedContainer: Box 7, Envelope 31
-
Description: Ladies of the GAR membership badgeDates: undatedContainer: Box 7, Envelope 32
-
Description: Ladies of the GAR pinDates: 1886Container: Box 7, Envelope 33
-
Description: Ladies of the GAR pinDates: 1886Container: Box 7, Envelope 34
-
Description: Daughters of Union Veterans medalDates: undatedContainer: Box 7, Envelope 35
-
Description: Daughters of Union Veterans officer pins (9)Dates: undatedContainer: Box 7, Envelope 36
-
Description: Daughters of Union Veterans medalDates: undatedContainer: Box 7, Envelope 37
-
Description: Daughters of Union Veterans musician medalDates: undatedContainer: Box 7, Envelope 38
-
Description: Daughters of Union Veterans FCL medalDates: undatedContainer: Box 7, Envelope 39
-
Description: Daughters of Union Veterans Special Aid medalDates: undatedContainer: Box 7, Envelope 40
-
Description: Daughters of the Confederacy pinDates: undatedContainer: Box 7, Envelope 41
-
Description: Women's Relief Corps membership badgeDates: undatedContainer: Box 7, Envelope 42
-
Description: Women's Relief Corps membership badgeDates: undatedContainer: Box 7, Envelope 43
-
Description: Women's Relief Corps membership badgeDates: undatedContainer: Box 7, Envelope 44
-
Description: Women's Relief Corps aid medalDates: undatedContainer: Box 7, Envelope 45
-
Description: Women's Relief Corps aid medalDates: undatedContainer: Box 7, Envelope 46
-
Description: Women's Relief Corps pinDates: undatedContainer: Box 7, Envelope 47
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 48
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 49
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 50
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 51
-
Description: Sons of Veterans Iross Cross Award medalDates: undatedContainer: Box 7, Envelope 52
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 53
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 54
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 55
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 56
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 57
-
Description: Sons of Veterans membership badgeDates: undatedContainer: Box 7, Envelope 58
-
Description: Union Veterans membership badgeDates: undatedContainer: Box 7, Envelope 59
-
Description: Comrades of the Battlefield badgeDates: undatedContainer: Box 7, Envelope 60
-
Description: Chickamauga Battlefield/Snodgrass House pinDates: undatedContainer: Box 7, Envelope 61
-
Description: Annual State reunion pinDates: undatedContainer: Box 7, Envelope 62
-
Description: Army of the Potomac commemorate coinDates: undatedContainer: Box 8, Envelope 1
-
Description: GAR ribbonDates: 1927Container: Box 8, Envelope 2
-
Description: Veterans of GAR medalDates: undatedContainer: Box 8, Envelope 3
-
Description: GAR lapel buttonsDates: undatedContainer: Box 8, Envelope 4
-
Description: GAR representative medalDates: undatedContainer: Box 8, Envelope 5
-
Description: GAR pinDates: undatedContainer: Box 8, Envelope 6
-
Description: GAR membership lapel buttonDates: undatedContainer: Box 8, Envelope 7
-
Description: GAR pinDates: undatedContainer: Box 8, Envelope 8
-
Description: GAR National Chief of Staff medalDates: undatedContainer: Box 8, Envelope 9
-
Description: GAR membership badgeDates: undatedContainer: Box 8, Envelope 10
-
Description: GAR membership badgeDates: undatedContainer: Box 8, Envelope 11
-
Description: GAR membership badgeDates: undatedContainer: Box 8, Envelope 12
-
Description: GAR membership badgeDates: undatedContainer: Box 8, Envelope 13
-
Description: GAR membership badgeDates: undatedContainer: Box 8, Envelope 14
-
Description: GAR membership badgeDates: undatedContainer: Box 8, Envelope 15
-
Description: GAR membership badgeDates: undatedContainer: Box 8, Envelope 16
-
Description: GAR pinDates: undatedContainer: Box 8, Envelope 17
-
Description: GAR funeral badge type 1Dates: undatedContainer: Box 8, Envelope 18
-
Description: GAR funeral badge type 2Dates: undatedContainer: Box 8, Envelope 19
-
Description: GAR funeral badge type 3Dates: undatedContainer: Box 8, Envelope 20
-
Description: Order of the Loyal Legion membership buttonDates: undatedContainer: Box 8, Envelope 21
-
Description: Order of the Loyal Legion membership badgeDates: undatedContainer: Box 8, Envelope 22
-
Description: Southern Cross of Honor (confederacy)Dates: undatedContainer: Box 8, Envelope 23
-
Description: Army and Navy Union membership buttonDates: undatedContainer: Box 8, Envelope 24
-
Description: Army and Navy Union – USA medalDates: undatedContainer: Box 8, Envelope 25
-
Description: Veneramur Et Succuprimus medalDates: undatedContainer: Box 8, Envelope 26
-
Description: Confederate pinDates: undatedContainer: Box 8, Envelope 27
-
Description: Souvenir reunion pinDates: undatedContainer: Box 8, Envelope 28
-
California (also see box 11 for oversized materials)
-
Description: 37th National Encampment medal, San FranciscoDates: 1903Container: Box 8, Envelope 29
-
Description: 37th National Encampment pin, Stockton CaliforniaDates: 1903Container: Box 8, Envelope 30
-
Description: 46th National Encampment medal, Los AngelesDates: 1912Container: Box 8, Envelope 31
-
Description: 46th National Encampment medal, Los AngelesDates: 1912Container: Box 8, Envelope 32
-
Description: Encampment ribbon, SacramentoDates: 1925Container: Box 8, Envelope 33
-
-
Colorado
(also see box 11 for oversized materials)
-
Description: 39th National Encampment coin, DenverDates: 1905Container: Box 8, Envelope 34
-
-
Georgia
-
Description: Camp Geo H. Thomas medal, Chickamauga ParkDates: 1898Container: Box 8, Envelope 35
-
Description: 22nd Annual Reunion medallion, MaconDates: 1912Container: Box 8, Envelope 36
-
-
Kansas
(also see box 11 for oversized materials)
-
Description: 14th Annual Encampment medal, ChanuteDates: 1897Container: Box 8, Envelope 37
-
Description: 15th Annual Encampment medalDates: 1898Container: Box 8, Envelope 38
-
Description: 16th Annual Encampment pin, HutchinsonDates: 1899Container: Box 8, Envelope 39
-
Description: 31st Annual Encampment medal, WichitaDates: 1912Container: Box 8, Envelope 40
-
Description: 33rd Annual Encampment Delegate medal, TopekaDates: 1914Container: Box 8, Envelope 41
-
Description: 35th Annual Encampment Delegate medalDates: 1916Container: Box 8, Envelope 42
-
Description: Annual Encampment Delegate medal, WichitaDates: 1919Container: Box 8, Envelope 43
-
Description: 42nd Encampment Delegate medal, WellingtonDates: 1923Container: Box 8, Envelope 44
-
Description: 52nd Annual Encampment pin, WichitaDates: 1932Container: Box 8, Envelope 45
-
Description: Kansas medal, grasshopperDates: undatedContainer: Box 8, Envelope 46
-
-
Illinois
-
Description: 25th Annual Encampment medalDates: 1891Container: Box 8, Envelope 47
-
Description: 10th Annual Reunion medallion, BellevilleDates: 1892Container: Box 8, Envelope 48
-
Description: 20th Annual Reunion pin, FreeportDates: 1898Container: Box 8, Envelope 49
-
Description: Chicago Encampment medalDates: 1900Container: Box 8, Envelope 50
-
Description: 34th Encampment Representative medal, JacksonvilleDates: 1900Container: Box 8, Envelope 51
-
Description: 39th Annual Encampment medallion, RockfordDates: 1905Container: Box 8, Envelope 52
-
Description: In Memoriam of Wm R Goddard pin, LenaDates: undatedContainer: Box 8, Envelope 53
-
-
Indiana
-
Description: 40th Annual Encampment medal, ElkhartDates: 1919Container: Box 8, Envelope 54
-
Description: 43rd Annual Encampment medal, ConnersvilleDates: 1922Container: Box 8, Envelope 55
-
-
Iowa
(also see box 11 for oversized materials)
-
Description: 38th Annual Encampment Delegate medal, Mason CityDates: 1912Container: Box 9, Envelope 1
-
Description: 40th Annual Encampment Delegate medal, BurlingtonDates: 1914Container: Box 9, Envelope 2
-
Description: Annual Encampment membership badge, Sioux CityDates: 1915Container: Box 9, Envelope 3
-
Description: 44th Encampment Delegate medal, Des MoinesDates: 1918Container: Box 9, Envelope 4
-
Description: 44th Encampment pin, Des MoinesDates: 1918Container: Box 9, Envelope 5
-
Description: 46th Encampment Delegate pin, OttumwaDates: 1920Container: Box 9, Envelope 6
-
Description: 47th Annual Encampment Delegate pin, WaterlooDates: 1921Container: Box 9, Envelope 7
-
Description: 48th Annual Encampment Delegate medal, Iowa CityDates: 1922Container: Box 9, Envelope 8
-
Description: 60th National Encampment medal, Des MoinesDates: 1926Container: Box 9, Envelope 9
-
Description: 45th National Encampment of Ladies of the GAR, Des MoinesDates: 1931Container: Box 9, Envelope 10
-
-
Louisiana
(also see box 11 for oversized materials)
-
Description: Unveiling of Robert E. Lee statue medallion, New OrleansDates: 1884Container: Box 9, Envelope 11
-
Description: Battle of Gettysburg coins (2)Dates: 1971Container: Box 9, Envelope 12
-
-
Massachusetts
-
Description: Massachusetts Minute Men medal to Joseph W. JohnsonDates: 1861Container: Box 9, Envelope 13
-
Description: Massachusetts Minute Men medal and button to Reuben Herrick Jr.Dates: 1861Container: Box 9, Envelope 14
-
Description: 24th Annual Encampment medal, BostonDates: 1890Container: Box 9, Envelope 15
-
Description: 38th National Encampment medal, BostonDates: 1904Container: Box 9, Envelope 16
-
Description: 58th National Encampment Daughters of Veterans medal, BostonDates: 1924Container: Box 9, Envelope 17
-
Description: Department of Massachusetts membership badgeDates: undatedContainer: Box 9, Envelope 18
-
-
Michigan
(also see box 11 for oversized materials)
-
Description: National Encampment medallion, DetroitDates: 1891Container: Box 9, Envelope 19
-
Description: 25th Encampment Delegate medal, LansingDates: 1913Container: Box 9, Envelope 20
-
Description: 48th National Encampment medal, DetroitDates: 1914Container: Box 9, Envelope 21
-
Description: 59th National Encampment Ladies of the GAR medal, Grand RapidsDates: 1925Container: Box 9, Envelope 22
-
-
Minnesota
-
Description: 30th National Encampment medal, St PaulDates: 1896Container: Box 9, Envelope 23
-
-
Missouri
(also see box 11 for oversized materials)
-
Description: Funeral badge, Kansas CityDates: undatedContainer: Box 9, Envelope 24
-
-
New Jersey
(also see box 11 for oversized materials)
-
Description: State Civil War Veterans medal to Capt. Hiram CookDates: undatedContainer: Box 9, Envelope 25
-
Description: 30th Annual Reunion of the N. J. Volunteers pinDates: 1906Container: Box 9, Envelope 26
-
Description: 31st Annual Reunion of the N. J. Volunteers pinDates: 1907Container: Box 9, Envelope 27
-
-
New York
(also see box 11 for oversized materials)
-
Description: Brooklyn City Veterans medalDates: 1866Container: Box 9, Envelope 28
-
Description: 31st National Encampment medalDates: 1897Container: Box 9, Envelope 29
-
Description: 31st National Encampment medalDates: 1897Container: Box 9, Envelope 30
-
Description: 31st National Encampment medalDates: 1897Container: Box 9, Envelope 31
-
Description: 31st National Encampment medalDates: 1897Container: Box 9, Envelope 32
-
Description: 31st National Encampment pinDates: 1897Container: Box 9, Envelope 33
-
Description: New York State Gettysburg Veterans medalDates: 1893Container: Box 9, Envelope 34
-
Description: 41st National Encampment medal, Saratoga SpringsDates: 1907Container: Box 9, Envelope 35
-
Description: Department of Michigan medal, RochesterDates: 1911Container: Box 9, Envelope 36
-
Description: 31st Encampment of Ladies of GAR medal, SchenectadyDates: 1924Container: Box 9, Envelope 37
-
Description: Replication New York state hat badgeDates: undatedContainer: Box 9, Envelope 38
-
-
Ohio
(also see box 11 for oversized materials)
-
Description: Ohio State Civil War Veterans medal, to Jn. W. ButlerDates: undatedContainer: Box 9, Envelope 39
-
Description: Ohio State Civil War Veterans medal, to Thos. JordonDates: undatedContainer: Box 9, Envelope 40
-
Description: 26th National Encampment Delegate medal, DaytonDates: 1907Container: Box 9, Envelope 41
-
Description: Delegate pin, LimaDates: 1908Container: Box 9, Envelope 42
-
Description: 46th Encampment medal, SpringfieldDates: 1912Container: Box 9, Envelope 43
-
Description: 57th Annual Encampment Delegate medal, ColumbusDates: 1923Container: Box 9, Envelope 44
-
-
Pennsylvania
(also see box 11 for oversized materials)
-
Description: Identification pin (dog-tag) Jos. MyerDates: undatedContainer: Box 9, Envelope 45
-
Description: 28th National Encampment pin, PittsburghDates: 1894Container: Box 9, Envelope 46
-
Description: 28th National Encampment pin, PittsburghDates: 1894Container: Box 9, Envelope 47
-
Description: 33rd Encampment medal, PhiladelphiaDates: 1899Container: Box 9, Envelope 48
-
Description: 33rd Encampment medal, PhiladelphiaDates: 1899Container: Box 9, Envelope 49
-
Description: 33rd Encampment Wyoming Monument medal, PhiladelphiaDates: 1899Container: Box 9, Envelope 50
-
Description: 33rd Encampment medal, PhiladelphiaDates: 1899Container: Box 9, Envelope 51
-
Description: 33rd Encampment medal, PhiladelphiaDates: 1899Container: Box 9, Envelope 52
-
Description: Regimental Committee Antietam pinDates: 1904Container: Box 9, Envelope 53
-
Description: National Encampment Delegate medal, ToledoDates: 1908Container: Box 9, Envelope 54
-
Description: Philadelphia Fire Zouaves Company L hat badge, (replication badge/original L)Dates: undatedContainer: Box 9, Envelope 55
-
Description: Replication Philadelphia Fire Zouaves shirt badgeDates: undatedContainer: Box 9, Envelope 56
-
-
Tennessee
-
Description: 11th Reunion of United Confederate Veterans pin, MemphisDates: 1901Container: Box 10, Envelope 1
-
Description: United Confederate Veterans Reunion medallion, NashvilleDates: 1904Container: Box 10, Envelope 2
-
Description: United Confederate Veterans Reunion pin, MemphisDates: 1909Container: Box 10, Envelope 3
-
-
Texas
-
Description: United Confederate Veterans pin, AmarilloDates: 1935Container: Box 10, Envelope 4
-
-
District of Columbia
-
Description: 26th Annual Encampment medal, Washington DCDates: 1892Container: Box 10, Envelope 5
-
Description: Kit Carson National Encampment pin, Washington DCDates: 1892Container: Box 10, Envelope 6
-
Description: 36th National Encampment pin, Washington DCDates: 1902Container: Box 10, Envelope 7
-
Description: National Encampment medal, Washington DCDates: 1902Container: Box 10, Envelope 8
-
Description: 36th National Encampment medal, Washington DCDates: 1902Container: Box 10, Envelope 9
-
Description: Washington rifles pinDates: undatedContainer: Box 10, Envelope 10
-
Description: 49th Annual Encampment Representative medal, Washington DCDates: 1915Container: Box 10, Envelope 11
-
-
West Virginia
-
Description: West Virginia State Civil War Veterans medal, to Hugh CaldwellDates: undatedContainer: Box 10, Envelope 12
-
Description: West Virginia State Civil War Veterans medalDates: undatedContainer: Box 10, Envelope 13
-
-
Wisconsin
(also see box 11 for oversized materials)
-
Description: 23rd National Encampment medallion, MilwaukeeDates: 1889Container: Box 10, Envelope 14
-
Description: Sons of Veterans medal, to Richard M. Smith Wisconsin divisionDates: 1899Container: Box 10, Envelope 15
-
Description: State Encampment pin, LaCrosseDates: 1905Container: Box 10, Envelope 16
-
Description: 57th National Encampment Representative medal, MilwaukeeDates: 1923Container: Box 10, Envelope 17
-
-
Utah
(also see box 11 for oversized materials)
-
Description: 19th Annual Reunion Representative pin, Salt Lake CityDates: 1901Container: Box 10, Envelope 18
-
Description: Annual Encampment pin, OgdenDates: 1905Container: Box 10, Envelope 19
-
Description: GAR Encampment pin, Salt Lake CityDates: 1907Container: Box 10, Envelope 20
-
Description: GAR Encampment pin, Salt Lake CityDates: 1907Container: Box 10, Envelope 21
-
Description: GAR Encampment Delegate pin, Salt Lake CityDates: 1908Container: Box 10, Envelope 22
-
Description: 43rd National Encampment medal, Salt Lake CityDates: 1909Container: Box 10, Envelope 23
-
Description: 30th Annual Encampment medal, ProvoDates: 1912Container: Box 10, Envelope 24
-
Description: GAR Department of Utah badgeDates: undatedContainer: Box 10, Envelope 25
-
Description: GAR Department of Utah membership badgeDates: undatedContainer: Box 10, Envelope 26
-
-
Great Britain
-
Description: Crimean War medalDates: 1854Container: Box 10, Envelope 27
-
Description: Crimean War medalDates: 1854Container: Box 10, Envelope 28
-
Description: Crimean War Sebastopol medal # 2738, to Corporal Henry Coome, 13th Prince Albert Volunteer InfantryDates: undatedContainer: Box 10, Envelope 29
-
-
California
-
Description: 20th Annual Encampment Iowa pin, San FranciscoDates: 1886Container: Box 11, Envelope 1
-
Description: 37th Annual Encampment Representative medal, San FranciscoDates: 1903Container: Box 11, Envelope 2
-
-
Colorado
-
Description: 62nd National Encampment Representative medal, DenverDates: 1928Container: Box 11, Envelope 3
-
-
Kansas
-
Description: Hancock Post # 382 pin, ColwichDates: undatedContainer: Box 11, Envelope 4
-
-
Iowa
-
Description: 3rd Annual Reunion of Veteran Association ribbon, Mason CityDates: 1893Container: Box 11, Envelope 5
-
Description: W.R.C. ribbon, MitchellDates: 1893Container: Box 11, Envelope 6
-
Description: Semi-centennial Reunion of Crocker's Iowa Brigade pin, SigourneyDates: 1911Container: Box 11, Envelope 7
-
Description: 17th Biennial Convention of Crocker's Iowa Brigade pin, ClarindaDates: 1913Container: Box 11, Envelope 8
-
Description: 56th National Encampment Women's Relief Corps pin, Des MoinesDates: 1938Container: Box 11, Envelope 9
-
Description: Kinsman Post # 7 membership badge, Des MoinesDates: undatedContainer: Box 11, Envelope 10
-
-
Louisiana
-
Description: United Confederate Veterans State Reunion ribbon, OpelousasDates: 1910Container: Box 11, Envelope 11
-
-
Maine
-
Description: 63rd National Encampment Representative medal, PortlandDates: 1929Container: Box 11, Envelope 12
-
-
Michigan
-
Description: 61st National Encampment Representative medal, Grand RapidsDates: 1927Container: Box 11, Envelope 13
-
-
Missouri
-
Description: F. D. Steele memorial badge, MontroseDates: undatedContainer: Box 11, Envelope 14
-
-
New Jersey
-
Description: 44th Annual Encampment Representative badge, Atlantic CityDates: 1910Container: Box 11, Envelope 15
-
-
New York
-
Description: 45th National Encampment Representative badge, RochesterDates: undatedContainer: Box 11, Envelope 16
-
Description: Geo S. Bradley Post # 450 badge, MecadonDates: undatedContainer: Box 11, Envelope 17
-
-
Ohio
-
Description: 32nd National Encampment acorn badge, CincinnatiDates: 1895Container: Box 11, Envelope 18
-
-
Oklahoma
-
Description: 17th Annual Encampment Delegate badgeDates: 1907Container: Box 11, Envelope 19
-
-
Pennsylvania
-
Description: GAR Encampment pin, PhiladelphiaDates: 1899Container: Box 11, Envelope 20
-
-
Vermont
-
Description: Bailey Post # 67 badge, North TroyDates: undatedContainer: Box 11, Envelope 21
-
-
Wisconsin
-
Description: 56th National Encampment pin, MadisonDates: 1937Container: Box 11, Envelope 22
-
-
Utah
-
Description: 17th Annual Encampment pin, Salt Lake CityDates: 1899Container: Box 11, Envelope 23
-
Description: 18th Annual Encampment pin, OgdenDates: 1900Container: Box 11, Envelope 24
-
Description: Annual Encampment pin, Salt Lake CityDates: 1902Container: Box 11, Envelope 25
-
Description: State Encampment badge, Salt Lake CityDates: 1903Container: Box 11, Envelope 26
-
Description: 25th Annual Encampment badge, Salt Lake CityDates: 1906Container: Box 11, Envelope 27
-
-
Other
-
Description: Order Of Abyla, Genral Grant Council Ex President's badgeDates: undatedContainer: Box 11, Envelope 28
-
Description: Order Of Abyla, Genral Grant Council Councilor's badgeDates: undatedContainer: Box 11, Envelope 29
-
Description: Order Of Abyla, Genral Grant Council Lecture's badgeDates: undatedContainer: Box 11, Envelope 30
-
Description: Order Of Abyla, Genral Grant Council membership badgeDates: undatedContainer: Box 11, Envelope 31
-
-
-
III: Artifacts, 1812-1862
-
Swords
-
Description: Swd 1: Artillery Officer's sword, War of 1812 era sword, H & R. B. initials on sword, (decorative blued blade)Dates: 1812-1862Container: Box 12
-
Description: Swd 2: American Eagle Head Officer's sword, War of 1812 era sword, (decorative blued blade)Dates: 1812-1862Container: Box 12
-
Description: Swd 3: Model 1852, United States Naval Officer's sword, Star of David on blade (decorative blade)Dates: 1812-1862Container: Box 12
-
Description: Swd 4: Modified model 1840, Confederate Light Calvary sword, labeled # 807Dates: 1812-1862Container: Box 12
-
Description: Swd 5: Emerson & Silver, model 1840, Non-commissioned Officer's sword, 30,000 forged in 1862 (Union or Confederacy sword)Dates: 1812-1862Container: Box 12
-
Description: Swd 6: Cincinnati Regalia Co., Model 1860 Officer's sword, diplomatic corps dress-court sword, possible Spanish American War era, (decorative blade)Dates: 1812-1862Container: Box 12
-
-
Artifacts
-
Description: Borman cannon ballsDates: 1812-1862Container: Box 13
-
Description: tins containing shoulder epauletsDates: 1812-1862Container: Box 13
-
Description: soldier figurinesDates: 1812-1862Container: Box 13
-
Description: ammunition belt-pouchesDates: 1812-1862Container: Box 13
-
Description: Canon shell fragments & chain ballDates: 1812-1862Container: Box 13
-
Description: Enlisted man's leather beltDates: 1812-1862Container: Box 13
-
Description: Nail from USS HartfordDates: 1812-1862Container: Box 13
-
Description: Small revolver holsterDates: 1812-1862Container: Box 13
-
Description: TelegraphDates: 1905Container: Box 14
-
Description: 2 toolsDates: 1812-1862Container: Box 14
-
Description: 58 cal. mini ballDates: 1812-1862Container: Box 14
-
Description: Ink wellDates: 1812-1862Container: Box 14
-
Description: KeysDates: 1812-1862Container: Box 14
-
Description: Leather holsterDates: 1812-1862Container: Box 14
-
Description: Officers of General Staff beltDates: 1812-1862Container: Box 14
-
Description: Officer's sashDates: 1812-1862Container: Box 14
-
Description: Replication confederate capDates: 1812-1862Container: Box 14
-
Description: Tobacco pipesDates: 1812-1862Container: Box 14
-
Description: Wm. S. Kimball & Co tobacco packageDates: 1878Container: Box 14
-
Description: US flag (50 stars)Dates: 1812-1862Container: Box 14
-
Description: 30 lb Parrot shellDates: 1812-1862Container: Box 15
-
Description: Borman cannon ballsDates: 1812-1862Container: Box 15
-
Description: Merwin & Bray Firearms, 6-shooter revolverDates: 1812-1862Container: Box 15
-
Description: HatDates: 1812-1862Container: Box 15
-
Description: Shoulder epaulets (eagles)Dates: 1812-1862Container: Box 15
-
Description: TrumpetDates: 1812-1862Container: Box 15
-
Description: Union soldier cartrage pouchDates: 1812-1862Container: Box 15
-
-
Names and SubjectsReturn to Top
Subject Terms
- Crimean War, 1853-1856
- Slavery--United States--History--Sources.
Geographical Names
- United States--History--Civil War, 1861-1865
- United States--History--Civil War, 1861-1865--Antiquities
- United States--History--Civil War, 1861-1865--Medals.
- United States--History--Civil War, 1861-1865--Songs and music
- United States--History--Civil War, 1861-1865--Sources
