James O. Martin Civil War Collection, 1862-1937

Overview of the Collection

Creator
Martin, James O.
Title
James O. Martin Civil War Collection
Dates
1862-1937 (inclusive)
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 DescriptionReturn to Top

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 collection range from around 1800 to the 1950s.

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 with 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 misc items. Box 6 contains two bill of sale contracts for 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 CollectionReturn to Top

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 Civil War Collection must be obtained from the Special Collections Manuscript Curator and/or the Special Collections Department Head.

Preferred Citation

Initial Citation: James O. Martin Civil War Collection 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 InformationReturn to Top

Arrangement

Arranged by state, division, type of documentation and chronological order.

Processing Note

Processed in May of 2004

Acquisition Information

The materials in this collection were donated to USU Special Collections by James O. Martin during the years of 1976 to 1981.

Detailed Description of the CollectionReturn to Top

Series I:  Military Correspondence and Documentation, 1862-1908Return to Top

(5 boxes, 190 folders)
Container(s) Description Dates
Box Folder
1 1
General Orders
1863 March – 1864 October
1 2
Special Orders # 370
1864 November 24
1 3
Circular # 2
1864 February 5
1 4
Office of Musters correspondence
1863 January - 1908 February 28
1 5
Payment Department, letter to Chief
1862 December 29
1 6
Letter regarding financial affairs
1864 January 8
1 7
Letter
1865
1 8
Empty letter booklet (bound various letters contained in this collection)
undated
1 9
Empty envelopes
undated
1 10
Return of Men Joined report form (blank)
undated
1 11
Quarterly Return of Deceased Soldiers report form (blank)
undated
1 12
Invoice (blank)
undated
1 13
Inventory of Effects report form (blank)
undated
United States Colored Troops (USCT)
Box Folder
1 14
Mustering Office and Bureau of Colored Troops correspondence
1864 October – 1865 March
1 15
2nd Div. USCT, certification of ability letter
1865 July 14
1 16
5th Div. USCT, certification of ability letter
1865 March 22
1 17
8th Div. USCT, certification of ability letter
1865 February 1
1 18
9th Div. USCT, Special Orders # 14
1865 February 6
1 19
9th Div. USCT, certification of ability letters
1865 March – July
1 20
9th Div. USCT, certification of mustering letter
1865 March 22
1 21
19th Div. USCT, certification of ability letters
1865 March
1 22
22nd Div. USCT, certification of vacancy letters
1865 January - February
1 23
22nd Div. USCT, certification of ability letters
1865 January – March
1 24
29th Div. USCT, certification of vacancy letter
1865 February 9
1 25
29th Div. USCT, certification of ability letter
1865 January - February
1 26
31st Div. USCT, certification of vacancy letters
1865 February 9
1 27
31st Div. USCT, certification of ability letters
1865 February
1 28
36th Div. USCT, letters regarding mustering
1864 December-1865 February
1 29
36th Div. USCT, certification of vacancy letters
1865 February
1 30
36th Div. USCT, certification of ability letters
1865 February - March
1 31
37th Div. USCT, certification of vacancy letter
1865 February 2
1 32
38th Div. USCT, certification of ability letter
1863 March 23
1 33
45th Div. USCT, certification of ability letter
1865 February 9
1 34
48th Div. USCT, certification of vacancy letter
1865 February 19
1 35
107th Div. USCT, certification of vacancy letter
undated
1 36
107th Div. USCT, certification of ability letters
1864 December - February
1 37
114th Div. USCT, certification of vacancy letters
1865 March
1 38
114th Div. USCT, certification of ability letter
1865 March 6
1 39
115th Div. USCT, certification of ability letter
1865 January 2
1 40
116th Div. USCT, certification of vacancy letters
1865 February - July
1 41
116th Div. USCT, certification of ability letter
1865 February 9
1 42
117th Div. USCT, certification of vacancy letters
1865 March
1 43
117th Div. USCT, certification of ability letters
1864 December - 1864 March
1 44
118th Div. USCT, certification of vacancy letters
1863 February – 1865 March
1 45
118th Div. USCT, certification of ability letters
1865 January – February
1 46
122nd Div. USCT, certification of ability
1865 February 3
1 47
127th Div. USCT, letter stating when the 127th was mustered
1865 February 10
1 48
127th Div. USCT, letter certifying when the 127th was mustered
1865 February 10
1 49
127th Div. USCT, certification of ability letters
1865 February
Connecticut Armies
(also see oversized materials in box 3)
Box Folder
1 50
1st Div. Connecticut Battery, certification of ability
1865 February 13
1 51
1st Div. Connecticut Battery, application for a muster
1864 October 23
1 52
8th Div. Connecticut, letter regarding mustering
1865 December 21
1 53
8th Div. Connecticut, letter certifying an honorable discharge
1865 December 21
1 54
8th Div. Connecticut, orders to muster
1866 January 12
1 55
29th Div. Connecticut, certification of ability
1865 February 9
1 56
29th Div. Connecticut, certification of ability Indiana Armies
1865 March 21
Indiana Armies
Box Folder
1 57
19th Div. Indiana, Certification of discharge
1862 April 19
Army of Tennessee
Box Folder
2 1
Louisiana Vols., certificate of discharge
1862 July 3
2 2
Louisiana Vols., letter certificating a discharge
1862 July 3
2 3
Louisiana Vols., record of citizenship
1862 September 23
2 4
Louisiana Vols., certificate of service in Confederate Army
1862 August 18
2 5
Louisiana Vols., pass for travel
1862 October 7
Massachusetts
Box Folder
2 6
24th Mass. Vols., certificate of vacancy
1865 September 4
2 7
24th Mass. Vols., certificate of ability
1865 September 2
2 8
25th Mass., application for a muster
1864 October 10
2 9
42nd Mass., payroll
1862
2 10
50th Mass., certificate of payment for lodgings
1863 February
Maine
Box Folder
2 11
8th Maine Vols., certificate of vacancy letters
1864 October – 1865 December
2 12
8th Maine Vols., application for mustering letters
1864 October
2 13
8th Maine Vols., letter of certification
1864 October 14
2 14
8th Maine Vols., certificate of a muster
undated
2 15
11th Maine, Special Orders # 324
1864 November 1
2 16
? Maine, half letter
1864 June 30
Missouri
(also see oversized materials in box 3)
Box Folder
2 17
19th Mis. Vols., certificate of vacancy
1864 October 30
New Jersey
Box Folder
2 18
4th N.J. Battery, Special Orders # 390
1864 December 8
2 19
4th N.J. Battery, payroll
1862 August 26
2 20
4th N.J. Battery, certificate of ability
1865 February 15
2 21
5th N.J. Battery, field report
1865 February 13
2 22
148th N.J. Vols., application for a muster
1864 October 30
New York
(also see oversized materials in box 3)
Box Folder
2 23
2nd N.Y., certificate of payment for lodgings
1863 June 3
2 24
16th N.Y. Battery, Special Orders # 373
1864 November 25
2 25
47th N.Y., General Orders
1863 August – 1864 February
2 26
62nd N.Y., payroll invoice
1862 September 25
2 27
62nd N.Y., certificate of discharge
1862 August 22
2 28
69th N.Y., Model Set of Papers for a Deceased Soldier
1865 April 21
2 29
89th N.Y. Vols., Return reports
1862 February – 1862 December
2 30
89th N.Y. Vols., Return reports
1863 January – 1863 November
2 31
89th N.Y. Vols., Descriptive List & Account of Pay & Clothing of
1862 October 6
2 32
89th N.Y. Vols., inventory of goods received
undated
2 33
89th N.Y. Vols., inventory of effects of dead man
1863 April 7
2 34
89th N.Y. Vols., rations vouchers
1864 April 17
2 35
89th N.Y. Vols., invoice, (blank)
undated
2 36
89th N.Y. Vols., letter from auditing board
1863 April 2
2 37
89th N.Y. Vols., letter ordering a pay deduction
1863 April 28
2 38
89th N.Y. Vols., letter from hospital
1864 September 2
2 39
89th N.Y. Vols., letter granting permission for travel
1863 November 7
2 40
89th N.Y. Vols., application for a leave to Yorktown
1864 April 29
2 41
89th N.Y. Vols., report on non-commissioned officers
1863 November
2 42
89th N.Y. Vols., report
1863 December 5
2 43
89th N.Y. Vols., Circular # 13
1863 March 18
2 44
89th N.Y. Vols., General Orders # 11
1864 January 12
2 45
89th N.Y. Vols., Special Orders # 322
1864 October 31
2 46
89th N.Y. Vols., letter concerning the arrest of deserters
1864 July 18
2 47
89th N.Y. Vols., certificate of vacancy
1864 October 20
2 48
89th N.Y. Vols., certificate of not having ability
1864 April 26
2 49
89th N.Y. Vols., application for a muster letters
1864 August – 1864 October
2 50
89th N.Y. Vols., application for a lost mustering record
1864 October 29
2 51
89th N.Y. Vols., notification of muster approval
1865 March 9
2 52
89th N.Y. Vols., certificate of mustering
1864 November 20
2 53
89th N.Y. Vols., letter of description for a discharged man
1863 June 12
2 54
98th N.Y. Vols., certificate of vacancy
1864 October 16
2 55
98th N.Y. Vols., application for a muster
1864 October 18
2 56
148th N.Y., certificate of vacancy letters
1864 October – 1865 February
2 57
148th N.Y., certificate of ability
1865 February 13
2 58
148th N.Y., application for a muster
1864 October 14
2 59
158th N.Y. Vols., letter concerning a discharge and promotion
1864 October 11
2 60
158th N.Y. Vols., certificate of vacancy letters
1864 December
Ohio
(also see oversized materials in box 3)
Box Folder
2 61
17th Ohio Vols., certificate of ability
1865 September 25
Pennsylvania
(also see oversized materials in box 3)
Box Folder
2 62
2nd Penn. Artillery, Special Orders letters
1864 November
2 63
2nd Penn. Artillery, letter declaring were Capt. Remington worked
1864 December 1
2 64
2nd Penn. Artillery, certification of vacancy
1864 November 30
2 65
2nd Penn. Artillery, application for mustering letters
1864 October – November
2 66
2nd Penn. Artillery, letter of inquiry on mustering regulations
1864 September 7
2 67
2nd Penn. Artillery, half letter
1864 November 30
2 68
55th Penn., letter
1864 March 4
2 69
55th Penn., application for a muster (special request)
1864 August 23
2 70
55th Penn., Special Orders letters
1864 October – November
2 71
55th Penn., certificate of vacancy letters
1864 March – November
2 72
55th Penn., application for muster letters
1864 October – November

Oversized Military Correspondence, Documentation, and a Letter From a ParishReturn to Top

Container(s) Description Dates
Box Folder
3 1
General Orders # 165
1863 June 5
3 2
Circular, request to punish soldiers for abandoning their posts
1863 October 26
3 3
Circular
1863 November 30
3 4
Mustering report
undated
3 5
Letter concerning mustering
undated
Connecticut
Box Folder
3 6
1st Conn. Artillery, Special Orders # 36
1865 February 6
Missouri
Box Folder
3 7
22nd Mis., letter of discharge
undated
Ohio
Box Folder
3 8
78th Ohio, company muster roll (photocopy)
1864 - 1962
New York
Box Folder
3 9
89th N.Y. Vols., Special Orders # 10
1864 June 9
3 10
89th N.Y. Vols., company savings reports
1862 April – September
3 11
89th N.Y. Vols., Invoices
1862 December
3 12
89th N.Y. Vols., letter of correspondence
September 8
Pennsylvania
Box Folder
3 13
2nd Penn. Artillery, application for a muster
1864 November 1
3 14
Letter to state of Louisiana concerning the mortgage books of a parish
1865 March 15
Oversized Military Documentation, Newspapers, Veteran Materials, and War Bonds
Box Folder
4 1
Confederate States of America war bonds
undated
4 2
Presidential certificate of promotion for G. R. Vernon for gallantry at the battle of Hatchers Run
(signed by the President)
1867 April 2
4 3
Certificate of promotion for William Johnson
1865 February 13
4 4
16th New York Battery, morning report
1864 November 27
4 5
89th New York Vols., muster rolls
1862 August - 1863 October
4 6
156th New York, morning report
1864 November 30
4 7
67th Ohio, morning report
1865 August 17
4 8
5th Penn, A Company, soldiers memorial poster
(personal inscriptions on poster)
undated
4 9
Newspapers
1862 September - 1895 April
4 10
Ballads, '4th Battalion Two Step' and 'Grand Polka Militaire'
undated
Veteran Materials, Ballads, Booklets, and Misc.
Box Folder
5 1
Record of service for William M. Johnson
1933 June 1
5 2
$1000 sir per cent from Confederate States of America
1864 November 8
5 3
Mourning card’ for a confederate soldier
(printed in French)
undated
5 4
Boat fare ticket for Sea Excursion of the Army of Tennessee
1882 July 8
5 5
Booklet “Address at Anderson National Cemetery
1890 May 30
5 6
Program booklet for the 14th annual reunion of the Army of Tennessee
1891
5 7
Program booklet for the 18th annual reunion of the Army of Tennessee
1891
5 8
Special Orders letter for United Confederate Veterans Louisiana Division reunion
1891 December 3
5 9
Program booklet for the 28th national encampment of the Grand Army of the Republic
1894 September 12
5 10
Card, Veterans of Washington Artillery
undated
5 11
Empty envelopes from veterans societies
undated
5 12
‘The Confederate Veteran,’ magazine
1925 May
5 13
‘The Confederate Veteran,’ magazine
1925 June
5 14
‘The Confederate Veteran,’ magazine
1925 July
5 15
Union ballads
(also see oversized materials in box4)
undated
5 16
Col. H. C. Hart's drum music
undated
5 17
‘War Songs for Anniversaries & Gatherings’
(photocopy)
undated
5 18
Giles Gibbs Jr. music collection
undated
5 19
‘The American Veteran Fifer’
undated
5 20
‘Old Fort Snelling’
undated
5 21
‘A Short History of Gen. Gillmore’ 1880's booklet from Dukes Cigarettes.
undated
5 22
“A Short History of Gen. Joe Hooker’ 1880's booklet from Dukes Cigarettes
undated
5 23
‘Siege of Vicksburg and the Vicksburg National Military Park’
1905
5 24
‘Autographs of Prominent Men of the Southern Confederacy and Historical Documents’
undated
5 25
‘The Atlanta Cyclorama of the Battle of Atlanta’
undated
5 26
Print of painting, ‘Burnside at Fredericksburg’
undated
5 27
Print of painting, ‘Gen. Robert E. Lee at Fredericksburg’
undated
5 28
Print of painting, ‘Gen J.E.B. Stuart's Raid around McClellan’
undated
5 29
Print of painting, ‘Grant in the Wilderness’
undated
5 30
Print of painting, ‘Hooker at Chancellorsville’
undated
5 31
Print of painting, ‘Meade at Gettysburg’
undated
5 32
Print of painting, ‘McClellan at Antietam’
undated
5 33
Print of painting, ‘Sheridan at Five Forks’
undated
5 34
Print of painting, ‘Sherman at Kenesau Mountain’
undated
5 35
Print of painting, ‘Stonewall Jackson at Bull Run’
undated
5 36
Pictorial envelopes
undated
5 37
Postcards
undated
Bill of Sale for Slaves (Vault)
Box Folder
6 1
Bill of sale for one women and her child
1853 March 1
6 2
Suffolk, VA. Bill of sale for one man
1849 December 29

Series II:  Veteran and commemorative Medals, Badges, Pins, and Other Items, 1862-1908Return to Top

(5 boxes, 233 envelopes)
Container(s) Description Dates
Box envelope
7 1
Replication hat pin
undated
7 2
Replication hat pin
undated
7 3
Replication hat pin
undated
7 4
Replication hat pin
undated
7 5
Replication hat pin
undated
7 6
Replication hat pin
undated
7 7
Replication hat pin
undated
7 8
Replication hat pin
undated
7 9
Replication hat pin
undated
7 10
Officer's wreath
undated
7 11
Officer's wreath
undated
7 12
Officer's wreath
undated
7 13
Original officer bullion
undated
7 14
Original company letters
undated
7 15
Original company letters
undated
7 16
Suspender bar, Crocker
undated
7 17
W. W. Brown Camp # 1 medal
undated
7 18
Washington Gardner medallion
undated
7 19
Confederate Medical Corps medallion
undated
7 20
Souvenir Centennial coin
undated
7 21
Robert E. Lee commemorative coin
undated
7 22
Ulysses S. Grant commemorative coin
undated
7 23
Hooker's Old Guard pin
undated
7 24
Antietam commemorative coin
undated
7 25
National Association of the Battle of Shiloh Survivors pin
undated
7 26
Civil War commemorative coin
undated
7 27
Replication 17th Army Corps Medal of Honor
undated
7 28
GAR Masonic membership badge
undated
7 29
Ladies of GAR presidents badge
undated
7 30
Ladies of GAR membership badge
undated
7 31
Ladies of GAR membership badge
undated
7 32
Ladies of the GAR membership badge
undated
7 33
Ladies of the GAR pin
1886
7 34
Ladies of the GAR pin
1886
7 35
Daughters of Union Veterans medal
undated
7 36
Daughters of Union Veterans officer pins (9)
undated
7 37
Daughters of Union Veterans medal
undated
7 38
Daughters of Union Veterans musician medal
undated
7 39
Daughters of Union Veterans FCL medal
undated
7 40
Daughters of Union Veterans Special Aid medal
undated
7 41
Daughters of the Confederacy pin
undated
7 42
Women's Relief Corps membership badge
undated
7 43
Women's Relief Corps membership badge
undated
7 44
Women's Relief Corps membership badge
undated
7 45
Women's Relief Corps aid medal
undated
7 46
Women's Relief Corps aid medal
undated
7 47
Women's Relief Corps pin
undated
7 48
Sons of Veterans membership badge
undated
7 49
Sons of Veterans membership badge
undated
7 50
Sons of Veterans membership badge
undated
7 51
Sons of Veterans membership badge
undated
7 52
Sons of Veterans Iross Cross Award medal
undated
7 53
Sons of Veterans membership badge
undated
7 54
Sons of Veterans membership badge
undated
7 55
Sons of Veterans membership badge
undated
7 56
Sons of Veterans membership badge
undated
7 57
Sons of Veterans membership badge
undated
7 58
Sons of Veterans membership badge
undated
7 59
Union Veterans membership badge
undated
7 60
Comrades of the Battlefield badge
undated
7 61
Chickamauga Battlefield/Snodgrass House pin
undated
7 62
Annual State reunion pin
undated
8 1
Army of the Potomac commemorate coin
undated
8 2
GAR ribbon
1927
8 3
Veterans of GAR medal
undated
8 4
GAR lapel buttons
undated
8 5
GAR representative medal
undated
8 6
GAR pin
undated
8 7
GAR membership lapel button
undated
8 8
GAR pin
undated
8 9
GAR National Chief of Staff medal
undated
8 10
GAR membership badge
undated
8 11
GAR membership badge
undated
8 12
GAR membership badge
undated
8 13
GAR membership badge
undated
8 14
GAR membership badge
undated
8 15
GAR membership badge
undated
8 16
GAR membership badge
undated
8 17
GAR pin
undated
8 18
GAR funeral badge type 1
undated
8 19
GAR funeral badge type 2
undated
8 20
GAR funeral badge type 3
undated
8 21
Order of the Loyal Legion membership button
undated
8 22
Order of the Loyal Legion membership badge
undated
8 23
Southern Cross of Honor (confederacy)
undated
8 24
Army and Navy Union membership button
undated
8 25
Army and Navy Union – USA medal
undated
8 26
Veneramur Et Succuprimus medal
undated
8 27
Confederate pin
undated
8 28
Souvenir reunion pin
undated
California (also see box 11 for oversized materials)
Box envelope
8 29
37th National Encampment medal, San Francisco
1903
8 30
37th National Encampment pin, Stockton California
1903
8 31
46th National Encampment medal, Los Angeles
1912
8 32
46th National Encampment medal, Los Angeles
1912
8 33
Encampment ribbon, Sacramento
1925
Colorado
(also see box 11 for oversized materials)
Box envelope
8 34
39th National Encampment coin, Denver
1905
Georgia
Box envelope
8 35
Camp Geo H. Thomas medal, Chickamauga Park
1898
8 36
22nd Annual Reunion medallion, Macon
1912
Kansas
(also see box 11 for oversized materials)
Box envelope
8 37
14th Annual Encampment medal, Chanute
1897
8 38
15th Annual Encampment medal
1898
8 39
16th Annual Encampment pin, Hutchinson
1899
8 40
31st Annual Encampment medal, Wichita
1912
8 41
33rd Annual Encampment Delegate medal, Topeka
1914
8 42
35th Annual Encampment Delegate medal
1916
8 43
Annual Encampment Delegate medal, Wichita
1919
8 44
42nd Encampment Delegate medal, Wellington
1923
8 45
52nd Annual Encampment pin, Wichita
1932
8 46
Kansas medal, grasshopper
undated
Illinois
Box envelope
8 47
25th Annual Encampment medal
1891
8 48
10th Annual Reunion medallion, Belleville
1892
8 49
20th Annual Reunion pin, Freeport
1898
8 50
Chicago Encampment medal
1900
8 51
34th Encampment Representative medal, Jacksonville
1900
8 52
39th Annual Encampment medallion, Rockford
1905
8 53
In Memoriam of Wm R Goddard pin, Lena
undated
Indiana
Box envelope
8 54
40th Annual Encampment medal, Elkhart
1919
8 55
43rd Annual Encampment medal, Connersville
1922
Iowa
(also see box 11 for oversized materials)
Box envelope
9 1
38th Annual Encampment Delegate medal, Mason City
1912
9 2
40th Annual Encampment Delegate medal, Burlington
1914
9 3
Annual Encampment membership badge, Sioux City
1915
9 4
44th Encampment Delegate medal, Des Moines
1918
9 5
44th Encampment pin, Des Moines
1918
9 6
46th Encampment Delegate pin, Ottumwa
1920
9 7
47th Annual Encampment Delegate pin, Waterloo
1921
9 8
48th Annual Encampment Delegate medal, Iowa City
1922
9 9
60th National Encampment medal, Des Moines
1926
9 10
45th National Encampment of Ladies of the GAR, Des Moines
1931
Louisiana
(also see box 11 for oversized materials)
Box envelope
9 11
Unveiling of Robert E. Lee statue medallion, New Orleans
1884
9 12
Battle of Gettysburg coins (2)
1971
Massachusetts
Box envelope
9 13
Massachusetts Minute Men medal to Joseph W. Johnson
1861
9 14
Massachusetts Minute Men medal and button to Reuben Herrick Jr.
1861
9 15
24th Annual Encampment medal, Boston
1890
9 16
38th National Encampment medal, Boston
1904
9 17
58th National Encampment Daughters of Veterans medal, Boston
1924
9 18
Department of Massachusetts membership badge
undated
Michigan
(also see box 11 for oversized materials)
Box envelope
9 19
National Encampment medallion, Detroit
1891
9 20
25th Encampment Delegate medal, Lansing
1913
9 21
48th National Encampment medal, Detroit
1914
9 22
59th National Encampment Ladies of the GAR medal, Grand Rapids
1925
Minnesota
Box envelope
9 23
30th National Encampment medal, St Paul
1896
Missouri
(also see box 11 for oversized materials)
Box envelope
9 24
Funeral badge, Kansas City
undated
New Jersey
(also see box 11 for oversized materials)
Box envelope
9 25
State Civil War Veterans medal to Capt. Hiram Cook
undated
9 26
30th Annual Reunion of the N. J. Volunteers pin
1906
9 27
31st Annual Reunion of the N. J. Volunteers pin
1907
New York
(also see box 11 for oversized materials)
Box envelope
9 28
Brooklyn City Veterans medal
1866
9 29
31st National Encampment medal
1897
9 30
31st National Encampment medal
1897
9 31
31st National Encampment medal
1897
9 32
31st National Encampment medal
1897
9 33
31st National Encampment pin
1897
9 34
New York State Gettysburg Veterans medal
1893
9 35
41st National Encampment medal, Saratoga Springs
1907
9 36
Department of Michigan medal, Rochester
1911
9 37
31st Encampment of Ladies of GAR medal, Schenectady
1924
9 38
Replication New York state hat badge
undated
Ohio
(also see box 11 for oversized materials)
Box envelope
9 39
Ohio State Civil War Veterans medal, to Jn. W. Butler
undated
9 40
Ohio State Civil War Veterans medal, to Thos. Jordon
undated
9 41
26th National Encampment Delegate medal, Dayton
1907
9 42
Delegate pin, Lima
1908
9 43
46th Encampment medal, Springfield
1912
9 44
57th Annual Encampment Delegate medal, Columbus
1923
Pennsylvania
(also see box 11 for oversized materials)
Box envelope
9 45
Identification pin (dog-tag) Jos. Myer
undated
9 46
28th National Encampment pin, Pittsburgh
1894
9 47
28th National Encampment pin, Pittsburgh
1894
9 48
33rd Encampment medal, Philadelphia
1899
9 49
33rd Encampment medal, Philadelphia
1899
9 50
33rd Encampment Wyoming Monument medal, Philadelphia
1899
9 51
33rd Encampment medal, Philadelphia
1899
9 52
33rd Encampment medal, Philadelphia
1899
9 53
Regimental Committee Antietam pin
1904
9 54
National Encampment Delegate medal, Toledo
1908
9 55
Philadelphia Fire Zouaves Company L hat badge, (replication badge/original L)
undated
9 56
Replication Philadelphia Fire Zouaves shirt badge
undated
Tennessee
Box envelope
10 1
11th Reunion of United Confederate Veterans pin, Memphis
1901
10 2
United Confederate Veterans Reunion medallion, Nashville
1904
10 3
United Confederate Veterans Reunion pin, Memphis
1909
Texas
Box envelope
10 4
United Confederate Veterans pin, Amarillo
1935
District of Columbia
Box envelope
10 5
26th Annual Encampment medal, Washington DC
1892
10 6
Kit Carson National Encampment pin, Washington DC
1892
10 7
36th National Encampment pin, Washington DC
1902
10 8
National Encampment medal, Washington DC
1902
10 9
36th National Encampment medal, Washington DC
1902
10 10
Washington rifles pin
undated
10 11
49th Annual Encampment Representative medal, Washington DC
1915
West Virginia
Box envelope
10 12
West Virginia State Civil War Veterans medal, to Hugh Caldwell
undated
10 13
West Virginia State Civil War Veterans medal
undated
Wisconsin
(also see box 11 for oversized materials)
Box envelope
10 14
23rd National Encampment medallion, Milwaukee
1889
10 15
Sons of Veterans medal, to Richard M. Smith Wisconsin division
1899
10 16
State Encampment pin, LaCrosse
1905
10 17
57th National Encampment Representative medal, Milwaukee
1923
Utah
(also see box 11 for oversized materials)
Box envelope
10 18
19th Annual Reunion Representative pin, Salt Lake City
1901
10 19
Annual Encampment pin, Ogden
1905
10 20
GAR Encampment pin, Salt Lake City
1907
10 21
GAR Encampment pin, Salt Lake City
1907
10 22
GAR Encampment Delegate pin, Salt Lake City
1908
10 23
43rd National Encampment medal, Salt Lake City
1909
10 24
30th Annual Encampment medal, Provo
1912
10 25
GAR Department of Utah badge
undated
10 26
GAR Department of Utah membership badge
undated
Great Britain
Box envelope
10 27
Crimean War medal
1854
10 28
Crimean War medal
1854
10 29
Crimean War Sebastopol medal # 2738, to Corporal Henry Coome, 13th Prince Albert Volunteer Infantry
undated
California
Box envelope
11 1
20th Annual Encampment Iowa pin, San Francisco
1886
11 2
37th Annual Encampment Representative medal, San Francisco
1903
Colorado
Box envelope
11 3
62nd National Encampment Representative medal, Denver
1928
Kansas
Box envelope
11 4
Hancock Post # 382 pin, Colwich
undated
Iowa
Box envelope
11 5
3rd Annual Reunion of Veteran Association ribbon, Mason City
1893
11 6
W.R.C. ribbon, Mitchell
1893
11 7
Semi-centennial Reunion of Crocker's Iowa Brigade pin, Sigourney
1911
11 8
17th Biennial Convention of Crocker's Iowa Brigade pin, Clarinda
1913
11 9
56th National Encampment Women's Relief Corps pin, Des Moines
1938
11 10
Kinsman Post # 7 membership badge, Des Moines
undated
Louisiana
Box envelope
11 11
United Confederate Veterans State Reunion ribbon, Opelousas
1910
Maine
Box envelope
11 12
63rd National Encampment Representative medal, Portland
1929
Michigan
Box envelope
11 13
61st National Encampment Representative medal, Grand Rapids
1927
Missouri
Box envelope
11 14
F. D. Steele memorial badge, Montrose
undated
New Jersey
Box envelope
11 15
44th Annual Encampment Representative badge, Atlantic City
1910
New York
Box envelope
11 16
45th National Encampment Representative badge, Rochester
undated
11 17
Geo S. Bradley Post # 450 badge, Mecadon
undated
Ohio
Box envelope
11 18
32nd National Encampment acorn badge, Cincinnati
1895
Oklahoma
Box envelope
11 19
17th Annual Encampment Delegate badge
1907
Pennsylvania
Box envelope
11 20
GAR Encampment pin, Philadelphia
1899
Vermont
Box envelope
11 21
Bailey Post # 67 badge, North Troy
undated
Wisconsin
Box envelope
11 22
56th National Encampment pin, Madison
1937
Utah
Box envelope
11 23
17th Annual Encampment pin, Salt Lake City
1899
11 24
18th Annual Encampment pin, Ogden
1900
11 25
Annual Encampment pin, Salt Lake City
1902
11 26
State Encampment badge, Salt Lake City
1903
11 27
25th Annual Encampment badge, Salt Lake City
1906
Other
Box envelope
11 28
Order Of Abyla, Genral Grant Council Ex President's badge
undated
11 29
Order Of Abyla, Genral Grant Council Councilor's badge
undated
11 30
Order Of Abyla, Genral Grant Council Lecture's badge
undated
11 31
Order Of Abyla, Genral Grant Council membership badge
undated

Series III:  Artifacts, 1812-1862Return to Top

(4 boxes, 40 items)
Container(s) Description Dates
Swords
Box
12
Swd 1: Artillery Officer's sword, War of 1812 era sword, H & R. B. initials on sword, (decorative blued blade)
1812-1862
12
Swd 2: American Eagle Head Officer's sword, War of 1812 era sword, (decorative blued blade)
1812-1862
12
Swd 3: Model 1852, United States Naval Officer's sword, Star of David on blade (decorative blade)
1812-1862
12
Swd 4: Modified model 1840, Confederate Light Calvary sword, labeled # 807
1812-1862
12
Swd 5: Emerson & Silver, model 1840, Non-commissioned Officer's sword, 30,000 forged in 1862 (Union or Confederacy sword)
1812-1862
12
Swd 6: Cincinnati Regalia Co., Model 1860 Officer's sword, diplomatic corps dress-court sword, possible Spanish American War era, (decorative blade)
1812-1862
Artifacts
Box
13
Borman cannon balls
(2)
1812-1862
13
tins containing shoulder epaulets
(2)
1812-1862
13
soldier figurines
(2)
1812-1862
13
ammunition belt-pouches
(3)
1812-1862
13
Canon shell fragments & chain ball
1812-1862
13
Enlisted man's leather belt
1812-1862
13
Nail from USS Hartford
1812-1862
13
Small revolver holster
1812-1862
14
Telegraph
1905
14
2 tools
1812-1862
14
58 cal. mini ball
1812-1862
14
Ink well
1812-1862
14
Keys
1812-1862
14
Leather holster
1812-1862
14
Officers of General Staff belt
1812-1862
14
Officer's sash
1812-1862
14
Replication confederate cap
1812-1862
14
Tobacco pipes
1812-1862
14
Wm. S. Kimball & Co tobacco package
1878
14
US flag (50 stars)
1812-1862
15
30 lb Parrot shell
1812-1862
15
Borman cannon balls
(2)
1812-1862
15
Merwin & Bray Firearms, 6-shooter revolver
1812-1862
15
Hat
1812-1862
15
Shoulder epaulets (eagles)
1812-1862
15
Trumpet
1812-1862
15
Union soldier cartrage pouch
1812-1862

Names and SubjectsReturn to Top

Subject Terms

  • Crimean War, 1853-1856
  • Slavery--United States--History--Sources.

Corporate Names

  • Daughters of Union Veterans of the Civil War
  • Grand Army of the Republic

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