Missouri State Archives
Finding Aid 133.24
OFFICE OF ADJUTANT GENERAL PROVISIONAL ENROLLED MISSOURI MILITIA REGIMENTAL RETURNS
Abstract: Records of the Provisional Enrolled Missouri Militia (bulk 1863)
Extent: 2 cubic feet (6 Hollinger boxes)
Physical Description: Paper
Location: Missouri State Archives
ADMINISTRATIVE INFORMATION Access Restrictions: No special restrictions.
Publication Restrictions: Copyright is in the public domain
Preferred Citation: [Item description], [date]; Office of Adjutant General, Record Group 133.24;
Missouri State Archives, Jefferson City.
Acquisition Information: Agency transfer.
Processing Information: Processing completed by SM on May 31, 2018. Finding aid completed
by MKS on July 27, 2018.
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 2 of 25 Finding Aid 133.24
HISTORICAL AND BIOGRAPHICAL NOTES
The Provisional Enrolled Missouri Militia was created in February 1863. A majority of the
Enrolled Missouri Militia were released from duty while certain men were retained as a full time
force. This full time force, the Provisional Enrolled Missouri Militia, was paid by the state, while
their equipment was provided by the United States. Veterans of the Provisional Enrolled
Missouri Militia would qualify for Federal pensions after the war. The Provisional Enrolled
Missouri Militia was disbanded in November 1863.
Regimental returns are paperwork created by various companies, regiments and battalions and
submitted to the Adjutant General. These records are the kind of bureaucratic paperwork on
which the Army marched. Due to the chaotic nature of the Civil War in Missouri, the lack of
reliable postal service, and poor record keeping in the field, these records are very incomplete.
The Scope and Content Note for individual regiments contains information on organization,
disbanding, transfers and consolidations. Also noted are exceptional records of interest.
ADDITIONAL DESCRIPTIVE INFORMATION Bibliography
Dyer, Frederick. 1959. A Compendium of the War of the Rebellion. New York: Thomas Yoseloff
Ltd.
Record and Pension Office, War Department. 1902. Organization and Status of Missouri Troops
(Union and Confederate) in Service During the Civil War. Washington, D. C. :
Government Printing Office.
SERIES The records are broken down into the following series:
1st Regiment
2nd Regiment
3rd Regiment
4th Regiment
5th Regiment
6th Regiment
7th Regiment
8th Regiment
9th Regiment
10th Regiment
11th Regiment
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 3 of 25 Finding Aid 133.24
1st Regiment Extent: 63 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Mexico and Macon City.
Company E Correspondence – Personnel contains a letter dated July 24, 1863 from Lieutenant
McIntire regarding his dismissal for taking food and provisions from rebel sympathizers.
Regimental General Orders contains General Orders, No. 16, May 19, 1863 which explains the
numbering of regiments and associated military districts.
Regimental Correspondence – Miscellaneous contains a letter dated March 18, 1863 from
Colonel Douglass requesting instructions regarding local slaves and whether he should cooperate
with the local sheriff in enforcing writs of recovery.
Container List
Box Folder Company Contents
1 1 A Applications for Certificate of Service
1 2 A Certificates of Disability for Discharge
1 3 A Oaths and Power of Attorney
1 4 A Receipts
1 5 A Special Orders
1 6 B
Abstracts of Clothing, Camp and Garrison Equipage and
Quartermaster Stores
1 7 B Certificates of Disability for Discharge
1 8 B
Invoices of Clothing, Camp and Garrison Equipage and
Quartermaster Stores
1 9 B Lists of Quartermaster Stores Expended in Public Service
1 10 B Oaths and Power of Attorney
1 11 C Oaths and Power of Attorney
1 12 C Officers Affidavits
1 13 C Quarterly Returns of Ordnance and Ordnance Stores
1 14 C Resignations
1 15 C Statements of Ordnance and Ordnance Stores
1 16 C Correspondence—Miscellaneous
1 17 C Correspondence—Post Civil War
1 18 D Affidavits
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 4 of 25 Finding Aid 133.24
Box Folder Company Contents
1 19 D Certificates of Disability for Discharge
1 20 D Oaths and Power of Attorney
1 21 D Special Orders
1 22 D Correspondence—Personnel
1 23 D Correspondence—Post Civil War
1 24 E Accounts
1 25 E Certificates of Disability for Discharge
1 26 E Oaths and Power of Attorney
1 27 E Recommendations
1 27A E Vouchers
1 28 E Correspondence—Personnel
1 29 F Certificates of Disability for Discharge
1 30 F Oaths and Power of Attorney
1 31 F Correspondence—Personnel
1 32 G Oaths and Power of Attorney
1 33 H Oaths and Power of Attorney
1 34 H Special Orders
1 35 H Correspondence—Personnel
1 36 H Correspondence—Post Civil War
1 37 I Certificates of Disability for Discharge
1 38 I Oaths and Power of Attorney
1 39 I Valuation of Horses
1 40 K Applications for Certificate of Service
1 41 K Certificates of Disability for Discharge
1 42 K Oaths and Power of Attorney
1 43 L Certificates of Disability for Discharge
1 44 L Oaths and Power of Attorney
1 45 L Special Orders
1 46 M Certificates of Disability for Discharge
1 47 M Oaths and Power of Attorney
1 48 Regimental Contracts
1 49 Regimental General Orders
1 50 Regimental Invoices of Clothing
1 51 Regimental Invoices of Quartermaster Stores
1 52 Regimental Lists of Officers
1 53 Regimental Oaths and Power of Attorney
1 54 Regimental Officers Affidavits
1 55 Regimental Recommendations
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 5 of 25 Finding Aid 133.24
Box Folder Company Contents
1 56 Regimental Reports
1 57 Regimental Requisitions
1 58 Regimental Resignations
1 59 Regimental Special Orders
1 60 Regimental Telegrams
1 61 Regimental Correspondence—Personnel
1 62 Regimental Correspondence—Miscellaneous
OB1 1 Regimental Regimental History
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 6 of 25 Finding Aid 133.24
2nd Regiment Extent: 54 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Hannibal.
Company K Correspondence – Personnel contains letters dated September 25 and October 3,
1863 regarding Captain Parsons, claiming he pistol-whipped citizens in Palmyra if they did not
swear to support Jim Lane. Also accuses Captain Parsons of removing slaves from the state
against the wishes of their owners.
Container List
Box Folder Company Contents
1 63 A Oaths and Power of Attorney
1 64 A Officers Affidavits
1 65 A Soldiers Affidavits
1 66 A Special Orders
1 67 A Correspondence—Personnel
1 68 A Correspondence—Miscellaneous
1 69 B Oaths and Power of Attorney
1 70 C Oaths and Power of Attorney
1 71 C Special Orders
1 72 D Muster-In Rolls
1 73 D Officers Affidavits
1 74 D
Quarterly Returns of Clothing, Camp and Garrison
Equipage
1 75 D Receipts
1 76 D Special Orders
2 1 E Applications for Certificate of Service
2 2 E Loyalty Oaths
2 3 E Oaths and Power of Attorney
2 4 E Correspondence—Post Civil War
2 5 F Accounts
2 6 F
Certificates of Decease of Officers and Inventory of Effects
of Officers
2 7 F Oaths and Power of Attorney
2 8 F Officers Affidavits
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 7 of 25 Finding Aid 133.24
Box Folder Company Contents
2 9 F Special Orders
2 10 G Oaths and Power of Attorney
2 11 G Special Orders
2 11A G Correspondence – Post Civil War
2 12 H Certificates of Disability for Discharge
2 13 H Oaths and Power of Attorney
2 14 H Officers Affidavits
2 15 H Special Orders
2 16 H Correspondence—Personnel
2 17 I Oaths and Power of Attorney
2 18 I Special Orders
2 19 I Correspondence—Personnel
2 20 I Correspondence—Post Civil War
2 21 K Oaths and Power of Attorney
2 22 K Officers Affidavits
2 23 K Receipts
2 24 K Correspondence―Personnel
2 25 L Loyalty Oaths
2 26 L Special Orders
2 27 L Correspondence—Personnel
2 28 L Correspondence—Miscellaneous
2 29 M Oaths and Power of Attorney
2 30 M Special Orders
2 31 N Affidavits
2 32 N Oaths and Power of Attorney
2 33 Regimental Accounts
2 34 Regimental Certificates of Medical Board
2 35 Regimental Charges and Specifications
2 36 Regimental Lists of Officers
2 37 Regimental Officers Affidavits
2 38 Regimental Recommendations
2 39 Regimental Requisitions
2 40 Regimental Resignations
2 41 Regimental Special Orders
2 42 Regimental Telegrams
2 43 Regimental Correspondence—Personnel
2 44 Regimental Correspondence—Miscellaneous
OB1 2 Regimental Regimental History
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 8 of 25 Finding Aid 133.24
3rd Regiment Extent: 41 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Weston.
Company L Correspondence – Miscellaneous contains a letter dated May 24, 1863 from William
Herr complaining of conditions in Andrew County.
Container List
Box Folder Company Contents
2 45 A Oaths and Power of Attorney
2 46 A Special Orders
2 47 A Valuations of Horses
2 48 B Oaths and Power of Attorney
2 49 B Special Orders
2 50 C Oaths and Power of Attorney
2 51 C Officer Affidavits
2 52 C Special Orders
2 53 D Oaths and Power of Attorney
2 54 D Special Orders
2 55 E Oaths and Power of Attorney
2 56 E Officers Affidavits
2 57 E Soldiers Affidavits
2 58 E Special Orders
2 59 F Appraisements of Horses
2 60 F Soldiers Affidavits
2 61 F Special Orders
2 62 G General Orders
2 63 G Oaths and Power of Attorney
2 64 G Officers Affidavits
2 65 H Oaths and Power of Attorney
2 66 H Special Orders
2 67 I Oaths and Power of Attorney
2 68 I Officers Affidavits
2 69 I Special Orders
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 9 of 25 Finding Aid 133.24
Box Folder Company Contents
2 70 K Oaths and Power of Attorney
2 71 K Officers Affidavits
2 72 L Special Orders
2 73 L Correspondence—Miscellaneous
2 74 M Oaths and Power of Attorney
2 75 M Special Orders
2 76 M Correspondence--Personnel
3 1 Regimental Lists of Officers
3 2 Regimental Recommendations
3 3 Regimental Requisitions
3 4 Regimental Resignations
3 5 Regimental Special Orders
3 6 Regimental Correspondence—Personnel
3 7 Regimental Correspondence—Miscellaneous
OB1 3 Regimental Regimental History
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 10 of 25 Finding Aid 133.24
4th Regiment Extent: 54 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Chillicothe.
Correspondence – Miscellaneous contains a letter dated June 3, 1863 from Colonel Hale
regarding bushwhackers.
Correspondence – Miscellaneous contains a letter dated July 13, 1863 from Assistant Surgeon
Starr requesting additional medicine for washerwomen, the matron, and the hospital steward.
Container List
Box Folder Company Contents
3 8 A Oaths and Power of Attorney
3 9 A Officers Affidavits
3 10 A Correspondence—Miscellaneous
3 11 B Applications for Certificate of Honorable Service
3 12 B Oaths and Power of Attorney
3 13 B Resignations
3 14 B Special Orders
3 15 B Valuations of Horses and Horse Equipment
3 16 B Correspondence—Post Civil War
3 17 C Affidavits
3 18 C Oaths and Power of Attorney
3 19 C Receipts
3 20 C Recommendations
3 21 C Correspondence—Miscellaneous
3 22 C Correspondence—Post Civil War
3 23 D Affidavits
3 24 D Oaths and Power of Attorney
3 25 D Stoppages
3 26 D Correspondence—Miscellaneous
3 27 E Oaths and Power of Attorney
3 28 E Officers Affidavits
3 29 E Special Orders
3 30 E Statements of Articles Charged on Muster and Pay Rolls
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 11 of 25 Finding Aid 133.24
Box Folder Company Contents
3 31 E Valuations of Horses
3 32 E Correspondence—Post Civil War
3 33 F Applications for Certificate of Service
3 34 F Invoices
3 35 F Oaths and Power of Attorney
3 36 F Officers Affidavits
3 37 F Special Orders
3 38 F Valuations of Horses
3 39 F Correspondence—Miscellaneous
3 40 G Oaths and Power of Attorney
3 41 G Valuations of Horses
3 42 H Oaths and Power of Attorney
3 43 I Oaths and Power of Attorney
3 44 I Correspondence—Post Civil War
3 45 K Oaths and Power of Attorney
3 46 K Officers Affidavits
3 47 K Valuations of Horses
3 48 K Correspondence—Personnel
3 49 K Correspondence—Post Civil War
3 50 L Oaths and Power of Attorney
3 51 L Reports
3 52 L Special Orders
3 53 M Oaths and Power of Attorney
3 54 Regimental Abstracts of Forage Issued
3 55 Regimental Compilation of Orders and Events
3 56 Regimental Lists of Officers
3 57 Regimental Receipts
3 58 Regimental Recommendations
3 59 Regimental Special Orders
3 60 Regimental Correspondence—Miscellaneous
3 61 Regimental Correspondence—Post Civil War
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 12 of 25 Finding Aid 133.24
5th Regiment Extent: 60 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Lexington.
Company K Affidavits contains an affidavit dated July 3, 1863 from Howell Lewis describing
the expedition of Captain Weaver.
Company K Reports contains a letter dated July 8, 1863 from Captain Weaver recounting an
expedition of a detachment of the 9th Regiment Kansas Cavalry near Butler on June 16, escorting
“some 15 or 20 Negroes all of whom were armed promiscuously” on their way to Henry County
to free their families.
Container List
Box Folder Company Contents
4 1 A Oaths and Power of Attorney
4 2 A Special Orders
4 3 A Correspondence—Miscellaneous
4 4 B General Orders
4 5 B Oaths and Power of Attorney
4 6 B Quarterly Returns of Ordnance and Ordnance Stores
4 7 C Oaths and Power of Attorney
4 8 C Special Orders
4 9 C Correspondence—Personnel
4 10 D Acts of the General Assembly
4 11 D Oaths and Power of Attorney
4 12 D Special Orders
4 13 D Correspondence—Post Civil War
4 14 E Oaths and Power of Attorney
4 15 F General Orders
4 16 F Oaths and Power of Attorney
4 17 F Reports
4 18 F Special Orders
4 19 F Correspondence—Post Civil War
OB1 5 F Clothing Rolls
4 20 G Affidavits
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 13 of 25 Finding Aid 133.24
Box Folder Company Contents
4 21 G Oaths and Power of Attorney
4 22 H General Orders
4 23 H Oaths and Power of Attorney
4 24 H Officers Affidavits
4 25 I General Orders
4 26 I Oaths and Power of Attorney
4 27 I Special Orders
4 28 I Correspondence—Personnel
4 29 K Accounts
4 30 K Affidavits
4 31 K Oaths and Power of Attorney
4 32 K Officers Affidavits
4 33 K Recommendations
4 34 K Reports
4 35 K Special Orders
4 36 K Telegrams
4 37 K Correspondence—Personnel
4 38 K Correspondence—Post Civil War
4 39 L Oaths and Power of Attorney
4 40 L Officers Affidavits
4 41 L Special Orders
4 42 M Affidavits
4 43 M Board of Survey Reports
4 44 M Correspondence—Post Civil War
4 45 Regimental Accounts
4 46 Regimental Clothing Receipt Rolls
4 47 Regimental Compilation of Orders and Events
4 48 Regimental General Orders
4 49 Regimental Lists of Officers
4 50 Regimental Loyalty Oaths
4 51 Regimental Receipts
4 52 Regimental Recommendations
4 53 Regimental Reports
4 54 Regimental Requisitions
4 55 Regimental Resignations
4 56 Regimental Special Orders
4 57 Regimental Telegrams
4 58 Regimental Correspondence—Personnel
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 14 of 25 Finding Aid 133.24
Box Folder Company Contents
4 59 Regimental Correspondence—Miscellaneous
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 15 of 25 Finding Aid 133.24
6th Regiment Extent: 41 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Springfield. Special Orders, No. 36, November 28, 1864 mustered the 6th Regiment into
United States Service as the 16th Regiment Cavalry, Missouri Volunteers.
Regimental Reports contains the report of a scouting mission to Bennett’s Bayou, Arkansas, in
which Captain Green was captured.
Container List
Box Folder Company Contents
4 60 A Oaths and Power of Attorney
4 61 A Correspondence—Personnel
4 62 A Correspondence—Post Civil War
4 63 B Oaths and Power of Attorney
4 64 B Correspondence—Post Civil War
4 65 C Oaths and Power of Attorney
4 66 C Special Orders
4 67 D Oaths and Power of Attorney
4 68 E Oaths and Power of Attorney
4 69 E Special Orders
4 70 E Correspondence—Post Civil War
4 71 F Affidavits
4 72 F Oaths and Power of Attorney
5 1 G Affidavits
5 2 G Certificates of Discharge
5 3 G Oaths and Power of Attorney
5 4 G Correspondence—Miscellaneous
5 5 G Correspondence—Post Civil War
5 6 H Oaths and Power of Attorney
5 7 H Reports
5 8 I Affidavits
5 9 K Special Orders
5 10 L Clothing Receipt Rolls
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 16 of 25 Finding Aid 133.24
Box Folder Company Contents
5 11 L Elections
5 12 L Oaths and Power of Attorney
5 13 L Correspondence—Miscellaneous
5 14 M Loyalty Oaths
5 15 M Oaths and Power of Attorneys
5 16 Regimental Applications for Appointment
5 17 Regimental Camp and Garrison Equipage Unavoidably Lost
5 18 Regimental Compilation of Orders and Events
5 19 Regimental General Orders
5 20 Regimental Lists of Officers
5 21 Regimental Loyalty Oaths
5 22 Regimental Quarterly Returns of Ordnance and Ordnance Stores
5 23 Regimental Recommendations
5 24 Regimental Reports
5 25 Regimental Special Orders
5 26 Regimental Telegrams
5 27 Regimental Correspondence—Personnel
5 28 Regimental Correspondence—Miscellaneous
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 17 of 25 Finding Aid 133.24
7th Regiment Extent: 73 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Mount Vernon. General Orders, No. 36, November 28, 1864 mustered the 7th Regiment
into United States Service as the 15th Regiment Cavalry, Missouri Volunteers.
Company D General Orders contains records of the court martial of Lieutenant Stratton for
forcing two women to disrobe.
Regimental Correspondence – Miscellaneous contains a letter dated August 11, 1863 from
General Holland on conditions in southwest Missouri and parts of northern Arkansas.
Container List
Box Folder Company Contents
5 29 A
Certificates of Decease of Officers and Inventory of
Effects of Officers
5 30 A Elections
5 31 A Oaths and Power of Attorney
5 32 A Correspondence—Post Civil War
5 33 B Oaths and Power of Attorney
5 34 B Special Orders
5 35 B Correspondence—Personnel
5 36 B Correspondence—Post Civil War
5 37 C Acts of the General Assembly
5 38 C Oaths and Power of Attorney
5 39 C Officers Affidavits
5 40 D Clothing Rolls
5 41 D General Orders
5 42 D Oaths and Power of Attorney
5 43 E Oaths and Power of Attorney
5 44 E Reports
5 45 E Statements of Ordnance and Ordnance Stores
5 46 E Correspondence—Miscellaneous
5 47 F Oaths and Power of Attorney
5 48 F Correspondence—Personnel
5 49 F Correspondence—Post Civil War
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 18 of 25 Finding Aid 133.24
Box Folder Company Contents
5 50 G Abstracts of Materials Expended or Consumed
5 51 G Oaths and Power of Attorney
5 52 G Correspondence—Personnel
5 53 H Abstracts of Articles Received from Officers
5 54 H Abstracts of Articles Transferred to Officers
5 55 H Abstracts of Materials Expended or Consumed
5 56 H Affidavits
5 57 H Certificates of Articles Taken Up
5 58 H
Inventory and Inspections Reports of Unserviceable
Ordnance and Ordnance Stores
5 59 H Invoices
5 60 H Lists of Articles Taken Up
5 61 H Lists of Men Whose Horses Have Been Inspected
5 62 H Lists of Quartermasters Property Transferred
5 63 H
Lists of Quartermasters Stores Expended in the
Public Service
5 64 H
Monthly Returns of Clothing, Camp and Garrison
Equipage
5 65 H Monthly Returns of Quartermaster Stores
5 66 H Oaths and Power of Attorney
5 67 H Officers Affidavits
5 68 H
Quarterly Returns of Clothing, Camp and Garrison
Equipage
5 69 H Quarterly Returns of Ordnance and Ordnance Stores
OB1 7 H Quarterly Returns of Ordnance and Ordnance Stores
5 70 H Quarterly Returns of Quartermaster Stores
5 71 H Receipts
5 72 H Reports
5 73 H Resignations
5 74 H Special Orders
OB1 8 H Statements of Ordnance and Ordnance Stores
5 75 H Correspondence—Miscellaneous
5 76 H Correspondence—Post Civil War
541 H Clothing Rolls
541 H Muster and Pay Rolls
541 H Statements of Ordnance and Ordnance Stores
5 77 I Company History
5 78 I Oaths and Power of Attorney
6 1 K Oaths and Power of Attorney
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 19 of 25 Finding Aid 133.24
Box Folder Company Contents
6 2 K Officers Affidavits
6 3 L Contracts
6 4 L Oaths and Power of Attorney
6 5 L Officers Affidavits
6 6 M Oaths and Power of Attorney
6 7
Captain
Stemmons’
Detachment Oaths and Power of Attorney
6 8 Regimental Compilation of Orders and Events
6 8A Regimental General Orders
6 9 Regimental Lists of Officers
6 10 Regimental Loyalty Oaths
6 11 Regimental Oaths and Power of Attorney
6 12 Regimental Officers Affidavits
6 13 Regimental Recommendations
6 14 Regimental Requisitions
6 15 Regimental Resignations
6 16 Regimental Special Orders
6 17 Regimental Correspondence—Personnel
6 18 Regimental Correspondence—Miscellaneous
6 19 Regimental Correspondence—Post Civil War
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 20 of 25 Finding Aid 133.24
8th Regiment Extent: 37 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in Cape Girardeau. See also 56th Regiment Enrolled Missouri Militia.
Container List
Box Folder Company Contents
6 20 A Oaths and Power of Attorney
6 21 A Correspondence—Post Civil War
6 22 B Oaths and Power of Attorney
6 23 C Oaths and Power of Attorney
6 24 D Oaths and Power of Attorney
6 25 E Certificates of Disability
6 26 E Oaths and Power of Attorney
6 27 E Officers Affidavits
6 28 F Affidavits
6 29 F Oaths and Power of Attorney
6 30 G Oaths and Power of Attorney
6 31 G Special Orders
6 32 I Oaths and Power of Attorney
6 33 I Resignations
6 34 K Certificates of Disability
6 35 K Resignations
6 36 K Special Orders
6 37 K Correspondence—Miscellaneous
6 38 L Affidavits
6 39 L Oaths and Power of Attorney
6 40 M Certificates of Disability
6 41 M Oaths and Power of Attorney
6 42 M Reports
6 43 M Correspondence—Post Civil War
6 44 Regimental Assessments of Captured Arms
6 45 Regimental Compilation of Orders and Events
6 46 Regimental General Orders
6 47 Regimental Irregularities in Accounts and Vouchers
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 21 of 25 Finding Aid 133.24
Box Folder Company Contents
6 48 Regimental Lists of Officers
6 49 Regimental Recommendations
6 50 Regimental Requisitions
6 51 Regimental Special Orders
6 52 Regimental Telegrams
6 53 Regimental Correspondence—Personnel
6 54 Regimental Correspondence―Miscellaneous
OB1 6 Regimental Abstract of Articles Transferred
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 22 of 25 Finding Aid 133.24
9th Regiment Extent: 28 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Based in central Missouri. See also the 52nd Regiment Enrolled Missouri Militia.
Company I Reports contains a report dated September 27, 1863 of Captain Sitton regarding the
death of the guerilla Ruben Sorrel in Gasconade County.
Container List
Box Folder Company Contents
6 55 A Special Orders
6 56 A Correspondence—Post Civil War
6 57 B Correspondence—Post Civil War
6 58 C Applications for Certificate of Service
6 59 C Oaths and Power of Attorney
6 60 C Special Orders
6 61 D Accounts
6 62 D Officers Affidavits
6 63 D Special Orders
6 64 D Correspondence—Post Civil War
6 65 E Oaths and Power of Attorney
6 66 E Officers Affidavits
6 67 E Special Orders
6 68 F Correspondence—Miscellaneous
6 69 H Special Orders
6 70 I Reports
6 71 I Resignations
6 72 I Special Orders
6 73 I Correspondence—Miscellaneous
6 74 K Oaths and Power of Attorney
6 75 K Special Orders
6 76 K Correspondence—Post Civil War
6 77 Regimental Compilation of Orders and Events
6 78 Regimental Lists of Officers
6 79 Regimental Reports of Medical Board
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 23 of 25 Finding Aid 133.24
Box Folder Company Contents
6 80 Regimental Requisitions
6 81 Regimental Special Orders
6 82 Regimental Correspondence—Personnel
6 83 Regimental Correspondence—Miscellaneous
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 24 of 25 Finding Aid 133.24
10th Regiment Extent: 5 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Organized in St. Louis.
Container List
Box Folder Company Contents
6 84 Regimental Compilation of Orders and Events
6 85 Regimental Lists of Officers
6 86 Regimental Requisitions
6 87 Regimental Special Orders
6 88 Regimental Correspondence – Personnel
OFFICE OF ADJUTANT GENERAL
Missouri State Archives Page 25 of 25 Finding Aid 133.24
11th Regiment Extent: 6 folders
Arrangement: Alphabetical by company, then regimental
Scope and Content Organized in St. Louis.
Regimental Correspondence – Personnel contains a letter dated September 18, 1863 from John
Gray to Governor Hall reporting that General Schofield had relieve the 10th and 11th Regiments
“except the mutineers of the 11th.”
Container List
Box Folder Company Contents
OB1 4 B Morning Reports
6 89 Regimental Board of Survey Reports
6 90 Regimental Lists of Officers
6 91 Regimental Special Orders
6 92 Regimental Telegrams
6 93 Regimental Correspondence – Personnel