United Confederate Veterans Association Records

UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
(Mss. 1357)
Inventory
Compiled by
Luana Henderson
1996
Louisiana and Lower Mississippi Valley Collections
Special Collections, Hill Memorial Library
Louisiana State University Libraries
Baton Rouge, Louisiana
Revised 2009
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
CONTENTS OF INVENTORY
SUMMARY .................................................................................................................................... 3
BIOGRAPHICAL/HISTORICAL NOTE ...................................................................................... 4
SCOPE AND CONTENT NOTE ................................................................................................... 6
LIST OF SUBGROUPS AND SERIES ......................................................................................... 7
SUBGROUPS AND SERIES DESCRIPTIONS ............................................................................ 8
INDEX TERMS ............................................................................................................................ 13
CONTAINER LIST ...................................................................................................................... 15
APPENDIX A ............................................................................................................................... 22
APPENDIX B .............................................................................................................................. 23
APPENDIX C ............................................................................................................................... 55
Use of manuscript materials. If you wish to examine items in the manuscript group, please fill
out a call slip specifying the materials you wish to see. Consult the Container List for location
information needed on the call slip.
Photocopying. Should you wish to request photocopies, please consult a staff member before
segregating items to be copied. The existing order and arrangement of unbound materials must
be maintained.
Publication. Readers assume full responsibility for compliance with laws regarding copyright,
literary property rights, and libel.
Permission to examine archival and manuscript materials does not constitute permission to
publish. Any publication of such materials beyond the limits of fair use requires specific
prior written permission. Requests for permission to publish should be addressed in
writing to the Head, LLMVC, Special Collections, LSU Libraries, Baton Rouge, LA, 708033300. When permission to publish is granted, two copies of the publication will be
requested for the LLMVC.
Proper acknowledgment of LLMVC materials must be made in any resulting writing or
publications. The correct form of citation for this manuscript group is given on the summary
page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi
Valley Collections are welcomed.
2
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
SUMMARY
Size.
99.5 linear feet.
Geographic
locations.
Southern states.
Inclusive dates.
1861-1944.
Bulk dates.
1898-1930.
Languages.
English.
Summary.
Correspondence, membership records, printed items, administrative
records, financial records, orders, photographs, and some records of the
Grand Old Army of the Republic.
Source.
Office of the Adjutant General, Department of Military Affairs, State of
Louisiana, 1956.
Access.
Materials in vault restricted. Photocopies in Box 88.
Copyright.
Physical rights are retained by the LSU Libraries. Copyright of the
original materials is retained by descendants of the creators of the
materials in accordance with U.S. copyright law.
Citation.
United Confederate Veterans Association Records, Mss. 1357 Louisiana
and Lower Mississippi Valley Collections, LSU Libraries, Baton Rouge,
Louisiana.
Stack location.
32:1-50, OS:U, Vault:1
3
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
BIOGRAPHICAL/HISTORICAL NOTE
The United Confederate Veterans Association was established in 1889 as a benevolent,
historical, social, and literary association. It was active from 1889 to the mid 1940s. Its mission
was to "unite in a general federation all associations of Confederate veterans, soldiers and
sailors, now in existence or hereafter to be formed; to gather authentic data for an impartial
history of the war between the States; to preserve relics or mementos of the same; to cherish the
ties of friendship that should exist among men who have shared common dangers, common
sufferings and privations; to care for the disabled and extend a helping hand to the needy; to
protect the widows and the orphans, and to make and preserve a record of the services of every
member, and as far as possible of those of our comrades who have preceded us in eternity" 1
Leon Jastremski, a member of the Association of the Army of Northern Virginia (AANVA),
Louisiana Division claimed to have suggested to E. D. Wilett, president of that association, the
idea that led to the organization of the United Confederate Veterans Association (UCV). After
having witnessed a reunion of the Grand Army of the Republic in 1888, he approached Wilett
with the notion of a federation for the Confederate veterans. 2 Planning began with conversations
among Wilett, Fred S. Washington and Fred Ober and other members of the (AANVA). They
were joined by J. A. Chalaron and D. E. Given of the Association of the Army of Tennessee
(AAT). In February 1889 AANVA joined with the AAT and Confederate States' Calvary in
formally endorsing a plan for a general meeting of Confederate veterans. Each man appointed
members to a committee, chaired by Fred S. Washington, for the purpose to a meeting that took
place June 1889 in New Orleans, Louisiana. Representatives from local associations met to
discuss the formation of the United Confederate Veterans Association and adopt its constitution.
Washington represented members of the Louisiana Division of the Army of Northern Virginia,
the Louisiana Division of the Army of Tennessee, and the Veteran Confederate States Cavalry
Association. More than 500 of the 1,885 UCV local camps previously existed independently or
as members of other societies. The total membership in the UCV may have approached 160,000
or 25 percent of the southern soldiers who survived the Civil War. 3 The organizational structure
of UCV was based on an elaborate military hierarchy, with a national office, three departments,
divisions within the departments and local camps; there were appointed officers throughout the
entire association. Awarding commissions to members was a major function of the Adjutant
General's office. The early “Generals Commanding", later known as Commanders-in-Chief,
1
Constitution of the United Confederate Veterans Association, Article 1.
2
Leon Jastremski, "The Organization of the UCV," Confederate Veteran, v.12 (September, 1904), p. 425.
3
For discussion of membership, see Gaines M. Foster, Ghosts of the Confederacy, Oxford University Press, 1987, p.
107.
4
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
included generals and several lower officers of the Confederate States Army, but UCV
Commanders-in-Chief who later followed had held the rank of private during the Civil War.
General John B. Gordon, elected in 1889, served as General Commanding until 1904 when
Stephen D. Lee, who served from 1904 to 1907, succeeded him. Most subsequent Generals
Commanding held a one-year term of office. George Moorman acted as the first Adjutant
General and Chief of Staff appointed by General Gordon; he served from 1891 until 1903.
William E. Mickle succeeded him in 1903, serving until 1919. General Andrew B. Booth served
as Adjutant General until 1921, then as Assistant Adjutant General until 1923. His daughter,
Mrs. Winnie Booth Kernan, continued in the position of Assistant Adjutant General through the
1930s. The majority of correspondence, reunion arrangements, membership records, and other
administrative matters were handled through the office of the Adjutant General and Chief-ofStaff.
The Grand Army of the Republic (GAR), founded in Springfield, Ill. in April 1866, was the
largest organization of Union veterans of the Civil War. Organized under the leadership of Dr.
Benjamin F. Stephenson, a former army surgeon, the GAR sought to promote comradeship
among veterans, to extend pension rights, to provide relief for war widows and orphans, and to
maintain homes for old soldiers. In 1868, GAR Commander-in-Chief John A. Logan
inaugurated the observance of Memorial Day in honor of fallen soldiers. Membership in this
Republican organization peaked at more than 400,000 in 1890. Two years earlier it had aided in
the defeat of Democratic president Grover Cleveland, who had vetoed military pension
legislation. The Grand Army of the Republic was dissolved in 1956.
5
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
SCOPE AND CONTENT NOTE
Official records of the United Confederate Veterans Association are comprised of orders issued
by the Adjutant General, correspondence, membership records, printed items, administrative
records and financial records. Correspondence primarily pertains to UCV business affairs such
as registration of camps, issuance of commissions and convention matters. Among the
membership records are rosters, lists of camp officers and card files of members. Printed and
graphic materials consist of programs, ephemera, photographs, and newspaper clippings
reporting convention events. Among the administrative records are constitutions and bylaws of
the association and some divisions, camp records and writings. Manuscript volumes include
rosters, cashbook ledgers and ledgers with some information about individual members.
Subgroup 2 is comprised of records and manuscript volumes of the Grand Army of the Republic.
Civil War documents, Subgroup 3, include military documents, correspondence and a
Confederate imprint (1861).
6
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
LIST OF SUBGROUPS AND SERIES
Subgroup 1. United Confederate Veterans Association
Series I. Correspondence, 1891-1942, undated (boxes 1-49, 87- 88, vault)
Subseries 1. Correspondence by Department, 1891-1919 (boxes 1-17)
Subseries 2. Adjutant Generals' correspondence, 1891-1941 (boxes 18-34)
Subseries 3. Adjutant Generals' letter books, 1896-1919 (boxes 35-49)
Subseries 4. Generals' Commanding correspondence, 1891-1944, undated (box 87)
Subseries 5. General correspondence, 1893-1944, undated (box 88)
Series II. Membership records, 1893-1940 (boxes 50-77, 89-92)
Series III. Printed items and graphic materials, 1896-1941, undated (box 80)
Series IV. Administrative records, 1891-1942 (box 81)
Series V. Orders, 1891-1933 (box 82)
Series VI. Financial records, 1893-1940 (box 84)
Series VII. Manuscript volumes, 1882-1944, undated (vols. 1-72)
Series VIII. Artifacts, 1889-1929, undated (box 95, OS boxes 1 and 2)
Subgroup 2. Grand Army of the Republic (Veterans' Association)
Series I. Records, 1879-1923 (box 93)
Series II. Manuscript volumes, 1872-1923, undated (vols. 1-20)
Subgroup 3. Civil War documents, 1861-1864, undated (box 94)
Series I. Military Records, 1862-1865, undated (box 94)
Series II. Correspondence, 1861-1863, undated (box 94)
Series III. Confederate Imprint, 1861 (box 94)
7
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
SUBGROUPS AND SERIES DESCRIPTIONS
Subgroup 1. United Confederate Veterans Association
Series I. Correspondence, 1891-1942, undated (49 linear ft.)
Subseries 1. Correspondence by Department, 1891-1919
Correspondence consists of letters to the Adjutant General from the commanders and officers
within the departments and their respective divisions. The departments included are the TransMississippi Dept., Army of Tennessee Dept. and Army of Northern Virginia Dept. The majority
of the letters are concerned with payment of dues and payment for badges for the delegates at the
conventions, and letters requesting commissions. Material is retained in original order of UCV
letterboxes.
Subseries 2. Adjutant Generals' correspondence, 1891-1941
Correspondence of the Adjutant General includes letters questioning convention protocol and
procedures and requests for confirmation of the receipt of camp dues paid. Also included are
letters expressing pleasure for the opportunity to meet with the Adjutant General at reunions and
letters from fellow officers sending their regrets for not attending reunions. Included in Gen.
Moorman's correspondence of 1902 are form letters sent to all commanders and adjutants
requesting the location and dedication of Confederate monuments in their vicinities. Among
General William Mickle's correspondence is a letter (1914) from William H. Meadowcroft,
written on behalf of Thomas Edison, requesting a list of camps.
In addition there is
correspondence of various UCV officers concerning staffing, and the health and deaths of fellow
members. Also contained is correspondence from print shops to the Adjutant General soliciting
orders for convention badges. Other business establishments requested lists of camps and
rosters. There are requests from veterans' descendants for information on individual members,
and for assistance in locating weapons or other items belonging to confederate ancestors who
either died or were captured during the war. Also included are letters by the American Press
Association requesting information on meetings, convention plans and advance copies of
speeches. There are letters concerned with Association politics, and letters endorsing candidates
for officers' positions and staff appointments. The correspondence of Mrs. Winnie Booth
Kernan, assistant to the Adjutant General, has been included in this subseries. Correspondence
between Adjutant General and General Commanding are located in subseries 4. Material is
maintained in alphabetical order by generals' name, with the exception of George Moorman,
William E. Mickle and Andrew B. Booth, which are maintained in chronological order by year.
Subseries 3. Adjutant Generals' letter books, 1896-1919
8
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Correspondence written by the Adjutant General to adjutants of camps and their descendants
refers to payment and nonpayment of dues, receipt of camp rosters and officers' lists, and
convention badges for delegates. Material is maintained in chronological order.
Subseries 4. Generals' Commanding correspondence, 1891-1944
Much of this correspondence is between the General Commanding and the Adjutant General or
Assistant Adjutant General discussing UCV business and convention preparations. There is
some correspondence from members of other organizations and other individuals. Of particular
interest is a letter (1899), written in Spanish, by President Porfirio Diaz of Mexico to General
Gordon concerning a man by the name of MacStewart; original located in vault (photocopy in
Box 88). Also of interest is a letter (1900) by T. H. Huff of Texas to General Gordon discussing
the circumstances of MacStewart's imprisonment in Mexico. This subseries includes all
correspondence of the Generals Commanding including correspondence before and after their
terms in that office, with the exception of Harry Rene Lee whose correspondence is contained in
the Adjutant Generals' correspondence. Material is maintained in alphabetical order by Generals'
names.
Subseries 5. General correspondence, 1893-1944, undated
General correspondence consists of letters written by individuals outside the offices of the
Adjutant General and the General Commanding. Included are several letters by members of the
Committee on Monuments concerning the erection of a monument to the "women of the
Confederacy" and donations for the monument. In addition there are letters from various
officials of Southern states, including the governor of Arkansas, stating pension laws and the
amount of funds spent to maintain homes for Confederate veterans. Also included is another
letter (1899) by President Porfirio Diaz of Mexico to Congressman Joseph Wheeler of Georgia
concerning MacStewart; original located in vault (photocopy in Box 88). Of importance are
photocopies of two notes written by Varina Davis to Lewis Guiou expressing her regrets for
being unable to accept invitations to reunions, (1900, 1906), and a note by Mary Anna Jackson
expressing similar regrets (1906); originals located in vault (photocopy in Box 88). Material is
maintained in chronological order by year.
Series II. Membership records, 1893-1940 (29 linear ft.)
Membership records contain lists of officers of individual camps; these lists include locations of
camps, camps' names and numbers, as well as the dates of the forms submission. This
information is duplicated on some camp rosters. The rosters contain similar information to the
lists of officers including lists of members, camp names and numbers, locations of the camp and
the dates the forms were submitted. Also among these records are the lists of delegates and
alternates of each camp sent to reunions. Most include headquarters' locations, dates, and camp
names and numbers. These lists are in order by date and camp number. Mortuary reports
included in this series name deceased members, to which camps they belonged, dates of death
9
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
and in some cases residences. Certificates of membership (1897-1898) record military service in
the Confederate Army by members registered in the UCV. Most certificates state the member's
service record during the Civil War, including information on commanding officers, battle
engagements, whether the member was wounded and, if captured, to which prison he was sent;
this material is retained in chronological order by year. File cards record payment of
membership dues; some cards include member's residence, rank and position in the United
Confederate Veterans Association. There is also an oversize roster of the Gen. Francis Nicholls
Camp (1898). File cards are retained in original order. Some gaps exist in this series.
Series III. Printed items and graphic materials, 1896-1941, undated, (1 linear ft.)
Printed items consist of the constitutions and bylaws, reports, programs of various events, a list
of commanders for 1919, lists of camps, and writings. Speeches, biographical sketches, poetry
and prose comprise the majority of the writings. Reunion material pertains to parades, travel and
accommodations, convention proceedings, and reports. Circulars give general information and
newspaper clippings primarily report events and business affairs of the annual conventions.
Monuments and memorials papers concern the organizations involved with the proposed
construction of Confederate monuments, and include the minutes of Confederated Southern
Memorial Association annual conventions for 1925-1926 and 1929. Graphic material include
postcard of the Ozarks, pictures and photographs of various UCV officers, Chief Justice William
Tilghman of Pennsylvania, and the last meeting of camp 1321 (April 3, 1928). There are several
photographs of women, some of which are identified as maids or matrons of honor, cadet aides
to commanders, or chaperons on staff. Oversize printed items include certificates awarded, with
certificates awarded to individual members and maids of honor of the Confederate Survivors
Association. In addition there is a broadside depicting sample works of sculptor Augustus
Lukeman, a map of Chickamauga, an offprint of a short biography of Col R. H. Adams from the
New Decatur Advertiser with a photographic reproduction of his portrait. Ephemera include
death notices, invitations, calling cards, menus, convention invitations and dedications. Also
included in this series are the constitutions and by-laws of individual camps and printed material
related to individual divisions within the UCV.
Series IV. Administrative records, 1891-1942 (2 linear ft.)
Writings consist of prayers and addresses presented at reunions, poetry and prose praising the
Confederacy, and biographical sketches that contain a few personal accounts of military service
in the Confederate States Army. Also within this series are committee reports presented at
conventions, drafts consisting of minutes, constitutions and bylaws of the United Confederate
Veterans Association and some of its divisions. Also included is information on veterans
receiving pensions from the state of Louisiana (1936, undated). In addition there are a few
scattered official service records (1915-1923) from the U. S. War Dept. They briefly describe
the military service of some members. Also included are commission records of the Adjutant
10
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
General's, consisting of orders for commissions, commissions applied for and commissions to be
engrossed. Camp records consist of camp charters, a few scattered camp reports, certification of
delegates sent by camps to the conventions and votes by camps taken at conventions. Also
among these records are lists of camps, reflecting departments, their divisions and camps within
divisions that were registered member camps of the United Confederate Veterans Association.
There is a gap for some departments between 1904-1918. In addition there are camp
applications submitted to the Adjutant General's office, requesting the admission of camps into
the United Confederate Veterans Association. Most applications contain date, camp name and
number, and number of members registered in the camp. Miscellaneous records include lists
containing locations of Confederate monuments, and unofficial rolls of deceased members,
including a memorial roll of Raphael Semmes camp (undated) with birth and death dates of its
members. Additional lists include staff appointments within the UCV, its divisions and
departments. In addition, there is a resolution passed by the Florida legislature (undated) relative
to pensions, a roll of prisoners of war of Louisiana captured between 1861-1863, who may have
been imprisoned at Camp Chase in Ohio, and lists of camps, commanders and adjutants.
Series V. Orders, 1891-1933 (.5 linear ft.)
These orders were sent out by the Adjutant General's office and its divisions announcing staff
changes, staff appointments, and deaths of prominent comrades, in addition to disclosing plans
and information about annual reunions and travel.
Series VI. Financial records 1893-1940 (1 linear ft.)
These records consist of some financial statements and reports prepared by the Adjutant General
and Chief of Staff, bank statements, and a sampling of sales receipts and vouchers. Among the
business and legal papers is a notarial protest (1893), certificate of deposit (1912), and script
certificate (1912). The cash accounts consist of loose ledger pages for the years 1901, 19211922.
Series VII. Manuscript volumes, 1882-1944 (4 linear ft.)
Volumes chiefly consist of ledgers and rosters of camps and officers, UCV cashbooks, which are
mainly record books of camp dues paid, and the Adjutant Generals' cashbooks. Some rosters
include the service records of officers. There are also several account books, General Geo.
Gordon's letter book (1910-1911), Major A. B. Booth's logbooks (1912) and memoranda
notebook (1923) of the reunion held in New Orleans. Among the miscellaneous volumes is a
roster of the American Union Club (1882), a hotel ledger, and two ledgers with alphabetical lists
of names.
Series VIII. Artifacts, 1889-1929, undated (.5 linear ft.)
Items related to the UCV reunions include camp ribbons worn by members, and badges for camp
delegates. Other objects include an embossing stamp, another stamping device, and a set of keys.
11
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Subgroup 2. Grand Army of the Republic (Veterans Association)
Series I. Records, 1879-1923 (.5 linear ft.)
These records consist of correspondence, resolutions, quartermasters' reports, orders, and
proceedings of the annual encampment of the Department of Louisiana and Mississippi and
Department of Virginia. Also included is a photograph of an Union soldier amputee (undated).
Administrative records contain two officers lists (1919, 1922) for the Joseph A. Mower Post No.
1, and an application for membership (undated). Among the printed items are manuals, rules and
regulations, and bylaws of the GAR. Included among these records is a reunion badge for the A.
M. Taylor Post No. 153 (undated).
Series II. Manuscript volumes, 1872-1923, undated (2 linear ft.)
Volumes include a letter book of the Jos. A. Mower Post No. 1 (1884-1889), minutes of this
post, with some drafts of resolutions, a muster roll of the Dept. of the Gulf, Jos. A. Mower Post
No. 1, a roster of the Dept. of Louisiana that includes some notes and addresses of the members
of the Jos. A. Mower Post No. 1, Dept. of Louisiana, and orders from the department
headquarters. Also in this series are scrapbooks containing correspondence, circulars, orders,
and an index to the proceedings of 1882. Two volumes of include information on the service
records, residences, and occupations of members. A photograph of J. R. McConnell (undated) is
pasted to the inside cover of volume 17 of this subgroup.
Subgroup 3. Civil War documents
Series I. Military records, 1862-1865, undated
Among the military records is a Trans-Mississippi Dept. account book (1862-1864), two
membership rosters of the Battery Guard of Orleans, (1861, undated), inspection reports (1865)
for the 1st. Kentucky Regiment, 9th Kentucky Regiment Cavalry, 13th Tennessee Regiment
Cavalry and 4th Tennessee Regiment. Also among the military documents are photostatic copies
of William E. Mickle's military assignment (1865) and retirement papers (1865).
Series II. Correspondence, 1861-1863, undated
Correspondence contains three letters written by soldiers describing conditions in the field and
two letters by Dr. Joseph Jones, a surgeon in the Confederate army, one inquiring about the use
of quinine in the treatment of malaria, and the other referring to a circular requesting information
on the treatment of various diseases.
Series III. Confederate imprint, 1861
A fragment of a Confederate imprint (1861) of ordinances and resolutions passed during the
1861 convention of the State of Georgia.
12
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
INDEX TERMS
Army of Tennessee Dept.
Army of Northern Virginia Dept
Atkinson, Homer
Barnard, I. P.
Booth, Andrew, B.
Cabell, W. L.
Carr, Julian S.
Claypool, John M.
Confederated Southern Memorial Association (U.S.)
Confederate States of America. Army
Davis, Varina, 1826-1906
DeSaussure, C. A.
Diaz, Porfirio, 1830-1915
Evans, Clement
Foster, J. C.
Freeman, W. B.
Goodwyn, A. T.
Gordon, George W.
Gordon, John G., 1832-1904
Grand Army of the Republic
Haldeman, B.
Hancock, W. Scott
Jackson, Mary Anna, 1831-1915
Kernan, Winnie Booth
Lee, Harry Rene
Lee, Stephen D. (Stephen Dill), 1833-1908
Louisiana--History--Civil War, 1861-1865--Prisoners and prisons
Lukeman, Augustus, 1871-1935
Mickle, William English, 1846-1920
Moorman, George
Ogletree, W. E. T.
Osborne, Hampden
Pierce, Rice T.
Sneed, R. A.
Sons of Confederate Veterans (Organization)
Stephens, L. W.
Taylor, Edgar D.
SG1.I.1, VII
SG1.I.1, VII
SG1.I.4
SG1.I.3, III
SG1.I.1, VIII
SG1.I.4
SG1.I.4
SG1.I.4
SG1.I.4, III
SG1.II, III, IV
SG1.I.4
SG1.I.4
SG1.I.4, I.5
SG1.I.4
SG1.I.4
SG1.I.4
SG1.I.4
SG1.I.4
SG1.I.4, VIII
SG2.I-II
SG1.I.4
SG1.I.2
SG1.I.5
SG1.I.2, IV
SG1. I.2, I.4
SG1.I.4
SG1.IV
SG1.III
SG1.I.1, I.2-5, SG3.I
SG1.I.1, I.2, I.4
SG1.I.2
SG1.I.2
SG1.I.4
SG1.I.4
SG1.III, V
SG1.I.4
SG1.I.2
13
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Thomas, James A.
SG1.I.4
Trans-Mississippi Dept.
SG1.I.1, III, VII, SG3.I
United Daughters of the Confederacy
SG1.I.4, III, IV
VanZandt
SG1.I.4
Vance, M. D.
SG1.I.4
Walker, C. Irvine
SG1.I.4
Young, Bennett A.
SG1.I.4
14
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
CONTAINER LIST
Stack
Box
Location
32:1
Folders
1
60
2
60
3
57
4
58
5
51
6
65
7
60
8
63
9
60
10
42
11
44
12
40
32:7
13
19
32:8
14
35
15
30
16
27
32:3
32:4
32:5
32:6
32:9
Contents
Series I. Correspondence, subseries 1, correspondence by
department
Trans-Mississippi Dept. Adjutant General George Moorman
(1891-1897)
Trans-Mississippi Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1897-1907)
Trans-Mississippi Dept. Adjutant General William Mickle (19071913)
Trans-Mississippi Dept. Adjutant General William Mickle (19131916)
Trans-Mississippi Dept. Adjutant General William Mickle (19171919)
Army of Tennessee Dept. Adjutant General William Mickle,
Adjutant General George Moorman (1891-1895)
Army of Tennessee Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1894-1904)
Army of Tennessee Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1904-1909)
Army of Tennessee Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1909-1911)
Army of Tennessee Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1912-1914)
Army of Tennessee Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1914-1916)
Army of Tennessee Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1916-1917)
Army of Tennessee Dept. Adjutant General George Moorman,
Adjutant General William Mickle (1917-1919)
Army of Northern Virginia Dept. Adjutant General George
Moorman (1891-1899)
Army of Northern Virginia Dept. Adjutant General George
Moorman, Adjutant General William Mickle (1900-1908)
Army of Northern Virginia Dept. Adjutant General WilliamMickle
(1909-1913)
15
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Stack
Box
Folders
Contents
Location
17
29
Army of Northern Virginia Dept. Adjutant General WilliamMickle
(1914-1918)
32:10
18
19
20
21
18
9
20
21
32:17
22
23
24
25
26
27
28
29
30
19
21
38
34
39
43
11
31
18
32:18
31
32
20
19
33
14
32:11
32:12
32:13
32:15
32:16
32:19
32:20
32:21
32:22
32:23
32:24
35
36
37
38
39
40
41
15
15
15
15
14
14
15
42
43
44
14
14
13
Series I. Correspondence
Subseries 2, Adjutant Generals' correspondence
Adjutant General George Moorman (1890-1897)
Adjutant General George Moorman (1898-1900)
Adjutant General George Moorman (1900-1901)
Adjutant General George Moorman (1901-1909, undated),
monument correspondence (1902)
Adjutant General William Mickle (1893-1903)
Adjutant General William Mickle (1903-1905)
Adjutant General William Mickle (1905-1906)
Adjutant General William Mickle (1907-1908)
Adjutant General William Mickle (1908-1911)
Adjutant General William Mickle (1911-1913)
Adjutant General William Mickle (1914-1924, undated)
Adjutant General Andrew B. Booth (1898-1926, undated)
Adjutant Generals I.P. Barnard, Hancock, Assistant Adjutant Gen.
Winnie Booth Kernan (1923-1926)
Assistant Adjutant General Winnie Booth Kernan (1927-1944, undate
Adjutant Generals Henry Rene Lee, Ben Mathes, W.E.T. Ogletree, H
Osborne (1919-1940)
Adjutant Generals Hampden Osborne, Edgar D. Taylor (1915-1927, u
Series I. Correspondence,
Subseries 3, Adjutant Generals' letter books
Adjutant Generals' letter books (1891-1896), volumes 1-15
Adjutant Generals' letter books (1896-1898), volumes 16-30
Adjutant Generals' letter books (1898-1900), volumes 31-45
Adjutant Generals' letter books (1900-1902), volumes 46-60
Adjutant Generals' letter books (1902-1903), volumes 61-74
Adjutant Generals' letter books (1903-1905), volumes 75-88
Adjutant Generals' letter books (1905-1907), volumes 89-102, includ
and b (box 102b formerly v. 206, misc. correspondence 1905-1906
1907)
Adjutant Generals' letter books (1907-1908), volumes 103-116
Adjutant Generals' letter books (1908-1909), volumes 117-130
Adjutant Generals' letter books (1909-1911), volumes 131-143
16
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Stack
Box
Folders
Contents
Location
45
13
Adjutant Generals' letter books (1911-1912), volumes 144-156
32:25
46
13
Adjutant Generals' letter books (1911-1913), volumes 157-169
47
14
Adjutant Generals' letter books (1913-1915), volumes 170-183
32:26
48
11
Adjutant Generals' letter books (1915-1916), volumes 184-194
49
11
Adjutant Generals' letter books (1905, 1916-1919), volumes 195205, (v. 205 contains personal correspondence of William E.
Mickle 1905)
32:47
Vault:1
32:47
32:28
32:29
32:30
32:31
32:32
32:33
32:34
32:35
32:36
87
35
88
--
16
--
50a
50b
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
6
36
36
36
38
45
25
36
54
46-97
50
57
66
70
73
68
80
77
96
85
Series I. Correspondence,
Subseries 4, Generals' Commanding correspondence
Generals Commanding correspondence (1891-1943, undated)
Series I. Correspondence,
Subseries 5, general correspondence
General Correspondence (1899-1944, undated)
Originals by Varina Davis, Mary Anna Jackson, Porfirio Diaz are
restricted. Use copies within the collection (Box 88)
Series II. Membership records
Lists of Camp Officers (1894)
Lists of Camp Officers (1897-1903)
Lists of Camp Officers (1904-1908)
Lists of Camp Officers (1908-1912)
Lists of Camp Officers (1912-1915)
Lists of Camp Officers (1915-1920)
Lists of Camp Officers (1921-1924)
Lists of Camp Officers (1925-1935)
Rosters. Camps 1-45
Rosters. Camps 46-97
Rosters. Camps 98-141
Rosters. Camps 142-197
Rosters. Camps 200-275
Rosters. Camps 277-368
Rosters. Camps 369-458
Rosters. Camps 461-548
Rosters. Camps 551-640
Rosters. Camps 641-739
Rosters. Camps 742-868
Rosters. Camps 874-974
17
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Stack
Box
Folders
Contents
Location
69
104
Rosters. Camps 975-1101
32:37
70
98
Rosters. Camps 1102-1211
71
106
Rosters. Camps 1212-1329
32:38
72
112
Rosters. Camps 1330-1449
73
125
Rosters. Camps 1450-1580
32:39
74
114
Rosters. Camps 1581-1699
75
150
Rosters. Camps 1700-1854
Certificates of membership (1897-1898)
32:40
76
31
Delegates and alternates (1894-1902)
77
37
Delegates and alternates (1903-1907)
32:41
78
36
Delegates and alternates (1908-1914)
79
36
Delegates and alternates (1915-1927)
32:47-48 89-92 -Card files (ca.1920-1940), retained in original order
OS:U
3
3
Roster of the Gen. Francis Nicholls Camp (1898)
32:43
80
32:50
OS:U
95
3
1-2
3-4
5-9
10-17
18-36
37
38-40
63, 41
42
43-44
45-50
51-62
64
65
66
67-68
69-70
1-14
1
2
4
5
Series III. Printed items and graphic materials.
Constitutions, bylaws (1894-1924, undated)
Programs (1897-1936, undated)
Writings (1880-1940, undated)
Monuments, memorials (1892-1941, undated)
Printed items by division and departments (1893-1941)
Lists of commanders and adjutant generals (1919)
Lists of organized camps (1898-1921)
Reports (1898-1929)
Legislation (1895-1929)
Circulars (1896-1918)
Ephemera (1902-1940, undated)
Reunions (1890-1932, undated)
Advertisements (1893-1824)
Graphic material (1906-1924)
Sample forms, letterhead (1895-1939)
Miscellaneous (1895-1939)
Photographs (1924-1928, undated)
Newspaper clippings, reprints (1897-1942, undated)
Certificates (1898-1933, undated)
Broadside (undated), pageant announcement (1915), offprint
(undated), catalog of ribbons and badges (1899)
Evening Truth- souvenir ed. (undated)
Constitutions and bylaws, clippings, miscellaneous items
18
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Stack
Box
Folders
Contents
Location
32:43
81
1-9
10
11-15
16-20
21
22
23
24
25-28
1-9
10-16
1-16
1-24
2
3
32:45
83
32:46
OS:U
84
85
3
32:45
82
1-6
7-10
11-19
32:46
84
17-21
22-27
28
29
30
31
32-33
34
Series IV. Administrative Records.
Writings (1889-1926, undated)
Committee membership lists (1906-1931, undated)
Reports (1897-1940, undated)
Drafts of minutes, constitutions, by-laws, resolutions (1891-1941, und
Monuments (1893-1924)
Service records (1915-1924, undated)
Pensions (1936, undated)
Badge orders (1925, undated)
Miscellaneous records (1895-1939, undated)
Mortuary Lists (1904-1934)
Commission records (1901-1935, undated)
Staff Listings (1894-1942, undated)
Camp records (1894-1940, undated)
Resolution of the Florida legislature (undated)
Roll of prisoners, lists of camps, captures, and commanders (undated)
Series V. Orders.
General orders (1904-1920, undated)
Special orders (1891-1916, undated)
Orders by Division: Alabama Division (1893-1920), Florida
Division (1899-1924), Louisiana Division (1909-1931), Maryland
Division (1898-1899), Missouri Division (1896-1908, undated),
North Carolina (1895-1903), Pacific Division (1899-1906),
Tennessee Division (1896-1904)
Series VI. Financial Records.
Financial statements (1899-1942, undated)
Bank statements (1915-1942, undated)
Dues paid (1897-1939, undated)
Business and legal papers (1893-1924)
Bank book (1893-1914)
Cash accounts (1901-1922)
Receipts (1893-1926)
Miscellaneous financial records (1899-1940, undated)
Series VII. Manuscript volumes
19
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Stack
Box
Folders
Contents
Location
32:42
v. 1-3
Camp books, lists of camps (1914, undated)
v. 4-10
Cashbooks (1882-1942)
v.11-15
Adjutant Generals' cashbooks (1904-1944)
v.16-17
Roster of officers (undated)
v.18-23
Camp records ledger (1892-1894)
v.24-26
Roster of camps (1914-1915)
v.27
Roster of dept. and division officers (1905-1906)
v.28
Convention register. Louisiana Division (1910-1911)
v.29-30
Ledgers of officers’ dues (1907-1928)
v.31
Bank account book (1920-1927)
v.32
General Geo. Gordon letter book (1910-1911)
v.34
Staff ledger (1920)
v.36
Sale of documents, reunion badges (1914-1917)
v.33-39
Miscellaneous ledgers
32:50
v.40-41
Delegates by division
v.42-63
Ledgers of active camps (1889-1925)
v.64
Commissions applied for (1920-1921, undated)
v.65
Minutes (1905-1906)
v.66
Cashbook. Louisiana Division (1920)
v.67
Stenographic report of proceedings (1926)
v.68-72
Major A. B. Booth logbooks (1912)
v.73
Major A. B. Booth memoranda UCV reunion, New Orleans (1923)
OS:U
1
32:19
2
34
32:47
93
--
1
2-3
4
5-8
9
10
11
Series VIII. Artifacts
Ribbons (1902-1939, undated)
Reunion badges Texas, Tennessee, Louisiana, California, Georgia
(1898-1927)
Reunion badges, Florida, North Carolina, New York (1927-1929)
Embossing stamp (1889), stamping device (undated), set of keys (und
Subgroup 2. Grand Army of the Republic (Veterans' Association
Series I. Records
Reunion badge (undated)
Quartermasters' reports (1910-1923)
Correspondence (1879-1923)
Printed items (1880-1922, undated)
Financial papers (1911-1922, undated)
Photograph (undated)
Administrative records (1910-1923, undated)
20
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
Stack
Box
Folders
Contents
Location
32:49
32:47
94
v. 1
v.2-7
v. 8
v.9
v.10-11
v.12-15
v. 16-17
v.18
v.19-20
Series II. Manuscript Volumes
Letter book, GAR, Jos. A. Mower Post No. 1(1884-1889)
Minutes (1872-1923)
Roster, Dept. of the Gulf (1888-1900)
Roster, Dept. of Louisiana (undated)
Orders (1888-1889?)
Scrapbooks (1883-1887)
Account books (1915-1923)
Index to proceedings (1882)
Descriptive books (undated)
1
2-5
6
Subgroup 3. Civil War documents
Correspondence 1861-1863
Military records (1862-1865)
Fragment of Confederate imprint (1861)
21
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
APPENDIX A
Newspapers containing articles on conventions
Alexandria Gazette, Jan. 20, 1932.
Amarillo Daily News, Sept.2-Sept 7, 1935.
Amarillo Globe, Sept. 2-6, 1935.
Amarillo News and Globe, Sept 3, 1935.
Chattanooga Daily Times, Oct. 25,1921, June 6, 1934.
Chronicle-News: Convention Edition, Jan.19, 1939.
Commercial Appeal, June 6-7, 1924.
Daily Picayune, Apr. 25, 27, 1906.
Monroe Star, Oct. 15, 1908.
Richmond Evening Journal, Apr. 3, 1915.
Richmond News Leader, June 21-22, 25,1932.
Sunday Star, July 3, 1932.
Times Democrat, Apr. 25-27, 1906.
Washington Post, Oct. 10, 1940.
Note: this is an informational list; newspaper articles are not part of this collection.
22
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
APPENDIX B
SUPPLEMENTAL LIST OF CAMPS OF THE UNITED ONFEDERATE VETERANS
ASSOCIATION 4
*With Numbers, Names, and Headquarters
No.
Name of Camp
Division
Headquarters
1
Army of Northern Virginia
La
New Orleans, LA
2
Army of Tennessee
La
New Orleans, LA
13
W. W. Loring
Fla.
Brooksville, Fla.
15
Washington Artillery
La.
New Orleans, LA
33
R. L. Gipson
La.
Evergreen, LA
46
Felix K. Zollicoffer
Tenn.
Knoxville, Tenn.
47
Indian River
Fla.
Titusville, Fla.
53
Geo. T. Ward
Fla.
Palmetto, Fla.
60
Camp Moore
La.
Tangipahoa, La
61
Col. B. Timmons
S. W. Tex
La Grange, Tex.
63
Joseph E. Johnston
S. W. Tex
Corpus Christi, Tex.
69
Taylor County
W. Tex.
Abiline, Tex.
71
Albert Sidney Johnston
N. E. Tex.
Kingston, Tex
73
W. J. Hardee
N. W. Tex.
Wichita Falls, Tex
74
Rockwall
N. E. Tex.
Rockwall, Tex.
76
John Pelham
W. Tex.
Coleman, Tex.
82
Rosser
N. E. Tex.
Mt. Enterprise, Tex
85
Erath & Comanche
W. Tex.
Dublin, Tex.
89
Camp Cabell
Ark.
Bentonville, Ark.
101
Ben Hardin Helm
Ky.
Lawrenceburg, Ky
4
This list supplements a printed list of camps that has been copied and placed in the inventory folder for the
collection, located in the reading room of Hill Memorial Library.
23
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
112
Shropshire – Upton
S. W. Tex.
Columbus, Tex.
115
Albert Sidney Johnston
W. Tex.
Meridian, Tex.
116
Albert Sidney Johnston
W. Tex.
Hamilton, Tex.
123
S. F. Moody
W. Tex.
Buffalo Gap, Tex.
124
J. B. Robertson
S. E. Tex.
Bryan, Tex.
130
Camp Bee
N. E. Tex.
Forney, Tex.
133
James L. Hogg
N. E. Tex.
Canton, Tex.
137
Sampson
N. C.
Clinton, N. C.
138
F. R. Lubbock
N. W. Tex.
Lubbock, Tex.
142
Camp Rogers
W. Tex.
Caldwell, Tex.
145
Geo. D. Manion
N. E. Tex.
Kaufman, Tex.
149
Genl. Jos. Finnegan
Fla.
Sanford, Fla.
152
Richland
La.
Rayville, La.
160
Alvarado
N. E. Tex.
Alvarado, Tex
168
Jeff Davis
W. Tex.
Paint Rock, Tex
178
Winchester Hall
La.
Berwick, La
180
James Longstreet
Miss.
Macon, Miss
183
John Peck
La.
Sicily Island, La.
184
John R. Cooke
Va.
West Point, Va.
192
Haller
Ark.
Charleston, Ark.
194
Ben McCulloch
Ark.
Greenwood, Ark.
195
John Donaldson
S. W. Tex.
Oakville, Tex.
198
Lone Star
N. W. Tex
Emma, Tex.
199
Stonewall
Ark.
Hackett City, Ark.
202
Cabell
Ark.
Alma, Ark.
207
Robert W. Harper
Ark.
Morrilton, Ark.
24
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
209
John Wallace
Ark.
Van Buren, Ark.
210
Magruder – Ewell
Va.
Williamsburg, Va.
211
J. E. B. Stuart
Va.
Reams Station, Va.
219
Hickory Flat
Miss.
Hickory Flat, Miss.
221
Frank Liddel
Miss.
Vaiden, Miss.
223
Springville
Ala.
Springville, Ala
225
Wilson County
S. W. Tex.
Floresville, Tex.
227
Frank Terry
S. W. Tex
Richmond, Tex.
230
Jeff Davis
Fla.
Jacksonville, Fla.
236
Auburn
Ala.
Auburn, Ala
242
Emmett Lynch
S. W. Tex
Cuero, Tex.
243
Clinton Terry
S. W. Tex.
Columbia, Tex.
244
Patton Anderson
Fla.
Juno, Fla.
245
Hall County
N. W. Tex
Memphis, Tex
248
Col. James Walker
S. W. Tex
Hallettsville, Tex
255
Elmore County
Ala.
Wetumpka, Ala.
256
Harper
Ala.
Andalusia, Ala.
257
Collingsworth County
N. W. Tex.
Wellington. Tex.
263
W. N. Estes
Ala.
Fort Payne, Ala.
268
James F. Waddell
Ala.
Seale, Ala.
270
Genl. Geo. Moorman
La.
Mandeville, La
271
Stephen D. Lee
Miss.
Maben, Miss
273
Camp Preveaux
W. Tex.
Cisco, Tex
276
Henry W. Cox
Ala.
Rockford, Ala
280
General Hood
N. E. Tex.
Ripley, Tex.
281
Camp Maxey
N. E. Tex.
Dadd City, Tex.
25
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
283
Buck Kilgore
N. E. Tex.
Kilgore, Tex
287
Sul Ross
N. E. Tex.
New Boston, Tex.
288
Geo. R. Reeves
N. E. Tex.
Whitesboro, Tex
289
Tom Wallace
N. E. Tex.
De Kalb, Tex
290
“Gotch” Hardeman
S. W. Tex.
Pearsall, Tex.
291
Camp Gracie
Ala.
Verbena, Ala.
294
Logan Davidson
N. E. Tex.
Honey Grove, Tex
295
Ras Redwine
N. E. Tex.
Henderson, Tex.
296
Parsons Tex. Ca. Brig. Assn.
N. E. Tex.
Waxahachie, Tex.
301
Andrew Coleman
N. C.
Bryson City, N. C.
303
Camp Colquitt
Fla.
St. Petersburg, Fla.
304
Benevolent Ex – Confed.
Ill.
Jerseyville, Ill.
306
Beauregard
N. E. Tex.
Collinsville, Tex.
307
Camp Brooks
N. E. Tex.
Daingerfield, Tex.
308
St. Clair
Ala.
Ashville, Ala.
309
Charles F. Fisher
N. C.
Salisbury, N. C.
310
A. A. Greene
Ala.
La Fayette, Ala.
311
M. Farrell
Miss.
Winona, Miss.
313
James Deshler
Ala.
Tuscumbia, Ala.
315
Palmetto Guard
S. C.
Charleston, S. C.
316
Randolph
Ala.
Wedowee, Ala.
326
Junis Daniel
N. C.
Littleton, N. C.
327
Henry D. Clayton
Ala.
Ashland, Ala.
328
Menardville
W. Tex.
Menardville, Tex
329
Camp Lee
Ala
Oxford, Ala
330
Joe Wheeler
W. Tex
Big Springs, Tex
26
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
332
Camp Sumter
Ala.
Livingston, Ala.
337
Camp Benson
S. C.
Anderson, S. C.
339
Woodruff
Ala.
Greensboro, Ala.
346
Marion County
Ala.
Hamilton, Ala.
348
El Reno
Okla.
El Reno, Okla.
349
Samuel L. Adams
Ala.
Greenville, Ala.
351
Capt. W. A. Handley
Ala
Abner P. O., La.
353
Bill Feeny
Miss.
Senatobia, Miss
355
Camp Evans
Ark.
Booneville, Ark
356
Camp Mc Leroy
Ala.
Stroud, Ala
358
Camp O’Neal
Ala.
Vernon, Ala.
359
Camp Wiggonton
Ala
Edwardsville, Ala
360
R. Q. Mills
N. E. Tex.
Aurora, Tex
361
Camp M’Intosh
N. E. Tex.
Chico, Tex
362
Stonewall
N. E. Tex.
Alvord, Tex.
363
Pat Cleburne
N. E. Tex
Paradise, Tex.
364
Camp Morgan
N. W. Tex
Jacksborough, Tex.
365
Camp Hughes
N. W. Tex
Jasksboro, Tex
366
Beaufort
S. C.
Beaufort, S. C.
367
Abner Perrin
S. C.
Edgefield, C. H. S. C.
370
R. H. G. Gaines
Ala
Lower Peace Tree, Ala.
371
L. Q. C. Lamar
W. Tex
Santa Ana, Tex
372
Robert E. Lee
Ala
Pearce’s Mill, Ala
373
Leander McFarland
Ala
Thomasville, Ala
374
Genl. James Conner
S. C.
Summerville, S. C.
375
Clay Co. Vet. Assn.
Ark.
Greenway, Ark.
27
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
377
J. E. Johnston
N. E. Tex.
Grand View, Tex
378
Camp Stewart
Ala
Piedmont, Ala
380
Ozark
Ala
Ozark, Ala
381
Col Garrett
Ala.
Summerfield, Ala
385
Camp Miller
Ala
Albertville, Ala
386
Jeff Davis
N. E. Tex
San Augustine, Tex
392
J. G. Hodges
N. E. Tex.
Gordonville, Tex
393
South Prarie
W. Tex
South Prarie, Tex
395
Alexandria
Ala.
Alexandria, Ala
397
Cap Perot
La.
Campti, La
399
Glymphville
S. C.
Glymphville, S. C.
404
Terrel Co. Confd. Vet.
Ga.
Dawson, Ga
406
Calhoun Co. Confd. Vet.
Ga.
Morgan, Ga.
408
A. A. Russells
Ala
Madison Station, Ala
410
Thomas M. Wagner
S. C.
Mt. Pleasant, S. C.
412
Wolf Creek
S. C.
Pickens, S. C.
415
Ex – Confederate
Ala
Guin, Ala
416
Secession
S. C.
Abbeville, S. C.
418
Horry
S. C.
Bucksville, S.C.
419
Millican
Ga
Carnesville, Ga
424
Bryan Grimes
N. C.
Washington, N. C.
428
Walter Bragg
Ark.
Prescott, Ark.
431
J. E. Johnston
Ark.
Wooster, Ark.
434
Frank Cheatham
Ala
Coalburgh, Ala
437
Dean
S. C.
Duncan, S. C.
440
Jackson County
Ga.
Jefferson, Ga
28
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
441
Carnot Posey
Miss
Wesson, Miss.
447
Eli Hufstedler
Ark.
Pocahontas, Ark
450
Hampton
S. C.
Hyman, S. C.
451
Harry T. Hays
La
Magnolia P. O., La
452
W. F. Tucker
Miss
Okolona, Miss
454
Manning Austin
S. C.
Simpsonville, S. C.
455
Oxford
Ark.
Oxford, Ark
456
Sterling Price
Mo.
Exeter, Mo
458
H. M. Ashby
Tenn.
Pikeville, Tenn.
459
Camp Force
Ala
Brookwood, Ala
460
Major James Parrot
Mo.
Morley, Mo
461
Centerville
Miss
Centerville, Miss
466
Lindsey
Ala
Fayette, Ala
467
Forrest
Ala
Walnut Grove, Ala
471
Harry Benbow
S. C.
Manning, S. C.
474
Barney
Fla.
Lake Butler, Fla
475
Jeff Davis
Ala
Birmingham, Ala
477
Chattahoochee County
Ga.
Cusseta, Ga.
480
Camp Watts
Ala.
Sprague Junction, Ala.
482
Camp Hood
Ind. Terr.
South Canadian, I. T.
486
Camp Ruffin
N. C.
Burlington, N. C.
492
Joe Wheeler
Ala
Bangor, Ala
493
Barbour County
Ala.
Clayton, Ala
494
A. K. Blythe
Miss
Walt Hall, Miss
496
Montevallo
Ala
Montevallo, Ala
498
Emanuel Finley
Ala
Calera, Ala
29
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
502
Caddo Mills
N. E. Tex.
Caddo Mills, Tex
503
Stonewall
Fla.
Daytona, Fla.
504
Rector
Ark.
Rector, Ark.
505
Confd. Survivors
Ark.
Walcott, Ark.
506
Confd. Survivors
Ark.
Gainesville, Ark
507
Joe Johnston
Ark.
Jonesboro, Ark.
509
Polignac
N. E. Tex.
Blum, Texas
516
W. R. Scurry
S. W. Tex.
Victoria, Tex
519
Spaulding County
Ga.
Griffen, Ga
520
John C. Brown
Tenn.
Nashville, Tenn
523
Confederate Veteran
Mont.
Helena, Mont.
524
Confd. Surv. Assn.
N. Mex.
Socorro, N. Mex.
525
Confd. Veteran
N. Mex.
Largo, N. Mex.
526
The Mountain Remants of C.
Vet.
W. Tex.
Burnet, Tex.
529
Confd. Surv. Assn.
S. C.
Bucksville, S. C.
530
Croft
La.
Zachary, La
532
J. E. B. Stuart
Ark.
Rocky Comfort, Ark.
533
Col. E. B. Holloway
Mo.
Independence, Mo.
535
Jack Hendricks
S. C.
McKay, S. C.
536
Elbert Bland
S. C.
Bradley, S. C.
537
Pat Cleburne
Ark.
Brinkley, Ark.
539
Daniel S. Donelson
Tenn.
Gallatin, Tenn.
541
Mooresville
Mo.
Mooresville, Mo.
546
Dick Taylor
La
Pleasant Hill, La
547
Sterling Price
Mo.
Odessa, Mo
30
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
549
Albert Sidney Johnston
Miss.
Indianola, Miss.
550
Sam Cammack
Miss
Clarksdale, Miss.
551
Henry Gray
La
Timothea, La
557
Henry E. McCulloch
W. Tex.
Ballinger, Tex.
560
Genl. Jno. W. Whitfield
S. W. Tex.
Devine, Tex.
562
Sam Benton
Miss
Byhalia, Miss
564
Albert Sidney Johnston
W. Tex.
Dublin, Tex.
566
Joseph E. Johnston
W. Tex
De Leon, Tex
567
Holly Pond
Ala
Holly Pond, Ala
568
Bridgeport
N. E. Tex
Bridgeport, Tex
569
Bastrop
W. Tex.
Bastrop, Tex
575
Walton
S. W. Tex
Beeville, Tex
576
Douglass Cooper
Ind. Ter.
Antlers, Ind. Ter.
577
J. Foster Marshall
S. C.
Ninety Six, S. C.
578
R. M. Hinson
La.
Bastrop, La
579
W. N. Pendleton
N. E. Tex
Deport, Tex
581
Joe Wheeler
N. E. Tex
Cresson, Tex
582
Jack Standifer
W. Tex.
Elgin, Tex
584
Private Rufe Wood
N. E. Tex.
Glen Rose, Tex
585
John R. Baylor
S. W. Tex.
Uvalde, Tex.
588
Magnolia
S. E. Tex.
Woodville, Tex
589
Camp Hood
La.
Logansport, La
591
Confd. Verteran
N. E. Tex.
Douglasville, Tex.
592
Velasco
S. E. Tex
Velasco, Tex
593
Capt. J. G. Killough
S. W. Tex.
Flatonia, Tex.
594
Cal Verde
S. W. Tex.
Pleasanton, Tex.
31
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
597
H. H. Boone
S. W. Tex.
Goliad, Tex.
598
G. B. Gerald
S. W. Tez.
Bosqueville, Tex.
599
San Jacinto
S. E. Tex
Cold Springs, Tex
601
J. N. Boren
W. Tex.
Strawn, Tex
603
J. E. B. Stuart
S. E. Tex.
Trinity, Tex
604
Camp Hardeman
S. W. Tex
Yoakum, Tex
605
Schuyler Sutton
W. Tex.
San Angelo, Tex
606
Austin County
S. W. Tex.
Bellville, Tex.
608
P. P. Porter
S. E. Tex
Conroe, Tex
609
P. C. Woods
S. W. Tex.
San Marcos, Tex.
610
Rockport
S. W. Tex
Rockport, Tex
613
John Benson
Mo.
Miami, Mo.
614
Camp Lane
S. E. Tex
Lufkin, Tex
616
John S. Ford
N. E. Tex
Del Rio, Tex
618
Fort Mason
W. Tex
Mason, Tex
622
Confd. Veteran
N. E. Tex.
Gilmer, Tex
624
Camp San Felipe
S. W. Tex.
Sealy, Tex.
628
G. T. Beauregard
La.
Crowley, La.
629
John Pelham
N. E. Tex.
Blossom, Tex
631
Montgomery
La.
Montgomery, La
633
Albert Sidney Johnston
N. W. Tex.
Haskell, Tex.
635
Sweet Springs
Mo.
Sweet Springs, Mo.
637
Genl. Santos Brunavides
S. W. Tex
Laredo, Tex
641
Camp Marion
S. C.
Marion, S. C.
643
Bandera
S. W. Tex
Bandera, Tex
644
A. S. Johnston
Ind. Ter.
Ryan, Ind. Ter.
32
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
645
Dock Belk
W. Tex
Bartlett, Tex
646
Upshur County
N. E. Tex.
Gilmer, Tex
647
Albert Sidney Johnston
W. Tex
Llano, Tex
649
Henry E. McCulloch
S. W. Tex.
Seguin, Tex
650
Mexico
Mo.
Mexico, Mo
653
Hardee
W. Tex.
Bend, Tex.
659
John S. Bowen
Mo.
St. Louis, Mo
664
Manor
W. Tex.
Manor, Tex
667
Camp Texas
N. E. Tex
Chicota, Tex
669
Peyton N. Hale
Va.
Independence, Va
670
Confd. Veteran
La.
New Iberia, La
671
Eunice
La.
Eunice, La
672
Confd. Veteran
Tenn.
South Pittsburg, Tenn.
673
Harry Gilmore
Md.
Towson, Md.
674
Confd. Veteran
Ark.
Wilton, Ark.
676
Robert Ruffner
Mo.
Hannibal, Mo.
678
Norval Spangler
Mo.
Clinton, Mo
684
Major John L Mirick
Mo
Carrollton, Mo
686
Bob Jordan
Ark.
Stephens, Ark
688
C. H. Howard
Mo.
Waynesville, Mo
689
Monroe, County
Mo.
Paris, Mo
691
Pleasant Hill
Mo
Pleasant Hill, Mo.
692
Joe Wheeler
N. E. Tex
Bells, Tex.
694
Jasper County
Miss.
Heidelberg, Miss.
695
Confd. Veteran
N. E. Tex
Lone Oak, Tex
696
John T. Hughes
Mo
Plattsburg, Mo
33
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
697
Hart
S. C.
Sally’s, S. C.
698
Camp Rains
S. C.
Winnsboro, S. C.
699
Kerryville
W. Tex.
Kerryville, Tex.
700
Appomattox
Va.
Appomattox, Va.
701
North
S. C.
North P. O., S. C.
702
Micah Jenkins
S. C.
Yorkville, S. C.
706
Camp Dale
Okla.
Dale, Okla.
710
Genl. “Pap” Sterling Price
Mo.
Keytesville, Mo
711
John Percival
Mo.
Waverly, Mo
712
Crow
Mo
Farmington, Mo
713
Jos ( Wright) Crump
Ark.
Harrison, Ark.
715
Windsor Guards
Mo.
Windsor, Mo.
716
J. E. B. Stuart
Mont.
Phillippsburg, Mont.
717
J. J. Searcy
Mo.
Columbus, Mo.
719
J. C. Wood
N. E. Tex.
Ringgold, Tex.
721
Genl. J. A. Walker
Va.
Pulaski City, Va.
723
Shacklett
Mo.
Memphis, Mo.
724
William S. Grymes
Va.
Gordonsville, Va.
727
Capt. Silas R. Crispin
Mo.
Richmond, Mo.
732
C. Irvine Walker
S. C.
St. Stephen, S. C.
734
Col. David Shanks
Mo.
Belton, Mo.
736
Forsyth
Ga.
Cumming, Ga.
737
Gen’l D. M. Frost
Mo.
Fulton, Mo
738
Hanging Rock
S. C.
Kershaw, S. C.
739
Col Pembroke S. Senteny
Mo.
Bowling Green, Mo.
740
Lee’s Summit
Mo.
Lee’s Summit, Mo
34
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
741
Jim Tillman
S. C.
Parksville, S. C.
742
Col. Early A. Stein
Mo.
Rolla, Mo.
743
Kershaw
S. C.
Pelzer, S. C.
744
J. G. Shockley
Mo.
Vienna, Mo.
745
Col. E. T. Wingo
Mo
Salem, Mo
746
Charles Ruthledge Holmes
S. C.
Waterloo, S. C.
749
John McEnery
La
Columbia, La
750
Lane – Diggs
Va.
Mathews, Va
754
Emmett McDonald
Mo.
Pineville, Mo.
755
Jim Hagwood
S. C.
Allendale, S. C.
760
Capt. Ed. Ward
Mo.
Lamar, Mo.
761
Ben Holmes
Mo.
Greenville, Mo.
762
Gen. N. B. Forrest
Mo.
Eminence, Mo.
764
Jas. Mitchell
S. C.
Saluda, S. C.
771
Robert E. Lee
Ind. Ter.
Purcell, Ind. Ter.
776
Pat Cleburne
Ark.
Dumas, Ark
779
Col. Sol. G. Kitchen
Mo.
Dexter, Mo.
780
Stonewall Jackson
Mo.
Poplar Bluff, Mo
782
Anderson
S. C.
Belton, S. C.
783
Hart
S. C.
Blacksburg, S. C.
786
L. M. Keitt
S. C.
Springfield, S. C.
788
Gen. Robert E. Lee
Mo.
Cabool, Mo.
789
Col. Wm. Jeffers
Mo.
Marble Hill, Mo.
790
S. S. Haris
Mo.
Jackson, Mo.
791
Col. Amos C. Riley
Mo.
New Madrid, Mo.
793
Col. I. N. Hedgepeth
Mo.
Doniphan, Mo
35
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
799
Glennville
Miss
Glennville, Miss
801
Jackson
S. C.
Harrelson, S. C.
802
Confederate Veteran
Ga.
Mt Vernon, Ga.
805
Col. Lowe
Mo.
Fredericktown, Mo.
807
Cunduff
Mo.
St. Joseph, Mo.
808
Buchel
Tex.
Mathis, Tex
809
Confederate Veteran
Ark.
Mabelvale, Ark
811
Col. Jo Kelly
Mo.
Cuba, Mo.
812
Healy Claybrook
Va.
Freeshade, Va.
813
Sam McGowon
S. C.
Donald, S. C.
814
Lamar Gibson
Ga.
Lincolton, Ga.
815
Telfair
Ga.
McRae, Ga.
817
Dick Taylor
Mo.
Bunceton, Mo.
822
J. D. Graham
S. C.
Hagood, S. C.
824
T. W. West
S. C.
Travelers Rest, P. O.
825
Jos. D. Sayers
Tex.
Smithville, Tex
827
Johnson Hagood
S. C.
Blackville, S. C.
828
J. H. Berry
Ark.
Amity, Ark.
829
Gorgon
Ga.
Gundee, Ga.
830
Richmond County
N. C.
Rockingham, N. C.
834
Edwin W. Bellingers
S. C.
Barnwell, S. C.
838
Jackson
S. C.
Layton, S. C.
842
Wick Mc Creary
S. C.
Ellenton, S. C.
843
Jeff Davis
Ark.
Augusta, Ark.
844
Jo Shelby
I. T.
Davis, I. T.
845
John C Lamb
N. C.
Williamston, N. C.
36
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
847
FonsRogers
Ga.
Gibson, Ga.
849
Drysdale
N. C.
Snow Hill, N. C.
850
Jack McCurtin
I. T.
Talihina, Ind. Ter.
854
W. B. Newton
Va.
Ashland, Va.
855
Camp Pelham
Ala
Cedar Springs, Ala
859
El Dorado
Mo.
El Derado Springs, Mo.
861
McIntosh
Ark.
Evansville, Ark.
865
Joe Johnston
Ark.
Moorefield, Ark.
866
Henry Roberts
Miss.
Leaksville, Miss
867
Pat Cleburne
Okla.
Tecumseh, Okla.
868
Crawford County
Ga.
Knoxville, Ga.
869
Robert Jones
Ark
Powhatan, Ark.
870
Confederate Veteran
Ark.
Black Rock, Ark.
871
A. M. Davis
Va.
Baywood, Va.
872
Linville J. Perkins
Va.
White Top, Va.
873
Pocahontas
W. Va.
Marlington, W. Va.
875
Gibbs
S. C.
Inman, S. C.
877
Hardy County
W. Va.
Moorefield, W. Va.
880
Houston County
Ga.
Perry, Ga.
881
James Breathed
Va.
Pulasky City, Va.
883
James F. Gresham
Miss
Belmont, Miss.
888
Guthrie
Tex.
Alpine, Tex.
889
Jefferies
S. C.
Etta Jane, S. C.
893
Whit Kilpatrick
S. C.
Seneca, S. C.
895
Haskell
S. C.
Westmonster, S. C.
899
John C. Carter
Tenn.
Arlington, Tenn.
37
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
900
S. S. Stanton
Tenn.
Gainesboro, Tenn.
901
Crockett Childers
Ark.
Walnut Ridge, Ark.
904
Betts – Ball – Stokes
Va.
Heathsville, Va.
905
Chichester
S. C.
Enoree, S. C.
908
John W. Rowan
W. Va.
Charles Town, W. Va.
909
Frank T. Nicholls
La
Jonesville, La
910
Thomas W. Armstrong
Tenn.
Somerville, Tenn.
913
Avera
Ga.
Avera, Ga.
914
Confederate Veteran
N. C.
Marion, N. C.
920
Fort Mill
S. C.
Fort Mill, S. C.
922
Ledbetter
S. C.
Guyton, S. C.
924
Confederate Veteran
N. C.
Tryon, N. C.
926
Confederate Veteran
Tenn.
Rattlesnake, Tenn.
927
Confederate Veteran
Tenn.
West Point, Tenn..
928
C. J. Colcock
S. C.
Sycamore, S. C.
929
Burgess
W. Va.
Academy, W. Va.
931
Henry Havron
Tenn.
Jasper, Tenn.
935
Fox Springs
Tenn.
Fox Springs, Tenn.
937
Confederate Veteran
La
Stay P. O., La
938
Confederate Veteran
Tex.
Naples, Tex.
942
E. C. Leech
Miss.
Steenston, Miss
943
N. B. Forrest
Miss.
Cedar Bluff, Miss
944
William C. Hancock
Tenn.
Auburn, Tenn.
945
Capt Elijah W. Horn
S. C.
Johnston, S. C.
947
Charles Robinson
N. C.
Franklin, N. C.
948
Confederate Veteran
I. T.
Wagoner, Ind. Ter.
38
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
949
Moffett Poage
W. Va.
Marlington, W. Va.
950
Winnie Davis
S. C.
Chesterfield, S. C.
952
Col. John T. Jones
N. C.
Lenoir, N. C.
954
James R. Love
N. C.
Webster, N. C.
955
Confederate Veteran
N. C.
Franklin, N. C.
956
Confederate Veteran
N. C.
Murphy, N. C.
957
Thomas C. Glover
Ga.
Douglasville, Ga.
960
David G. Burnet
Tex.
Burnet, Tex.
961
Bertram
Tex.
Bertram, Tex
967
Pat Cleburne
Tenn.
Cookeville, Tenn
968
M. C. Butler
S. C.
Poverty Hill, S. C.
969
Gen. Wm. Phillips
Ga.
Ellijay, Ga.
970
Sam B. Wilson
Tenn.
Eaglesville, Tenn.
973
Longstreet
Ga.
Gainesville, Ga.
978
Confederate Veteran
Ga.
Vance, Ga.
979
Confederate Veteran
I. T.
Brooken, Ind. Ter.
982
Gwinnett County
Ga.
Lawrenceville, Ga.
985
Sedalia
Mo.
Sedalia, Mo.
986
The Mountain Remnant
Tex.
Johnson City, Tex.
989
C. S. Winder
Md.
Easton, Md.
992
Henryville
Tenn.
Henryville, Tenn.
993
Confederate Veteran
Tenn.
Petersburg, Tenn.
994
McMillan
Tenn.
Decaturville, Tenn.
996
Confederate Veteran
Tex.
Junction City, Tex.
997
Warren McDonald
Tenn.
Union City, Tenn.
998
John A. Jenkins
Tenn.
Dresden, Tenn.
39
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
999
New Hope
Ga.
Dallas, Ga.
1000 Jos. E. Johnston
S. C.
Chapin, S. C.
1002 Edward Manigault
S. C.
McClellanville, S.C.
1003 Henry M. Ashby
Ky.
Middlesboro, Ky.
1004 Eagle
Ark.
England, Ark.
1005 A. S. Bouknight
S. C.
Clouds Creek P. O., S. C.
1006 Corpl. Tally Simpson
S. C.
Pendleton, S. C.
1007 Standwatie
I. T.
Berwyn, Ind. Ter.
1009 Cloud
Okla.
Cloud Chief, Okla.
1010 Ben McCullough
Okla.
Stillwater, Okla.
1012 Confederate Veteran
Okla.
Chandler, Okla.
1013 George O. Dawson
Ga.
Greensboro, Ga.
1016 Confederate Veterans
Tenn.
Capleville, Tenn
1017 Collierville
Tenn.
Collierville, Tenn.
1018 L. N. Savage
Tenn.
Smithville, Tenn.
1020 Woody B. Taylor
Tenn.
Lynchburg, Tenn.
1021 Wat Bryson
N. C.
Hendersonville, N. C.
1023 Fitzhugh Lee
Colo.
Aspen, Colo.
1024 John R. Neal
Tenn.
Rockwood, Tenn.
1026 Murray Association
Md.
Baltimore, Md.
1028 Tatnal County
Ga.
Glenville, Ga.
1029 Stonewall Jackson
S. C.
River View, S. C.
1033 Jno. B. Gordon
Okla.
New Kirk, Okla.
1034 John C. Breckinridge
I. T.
Oakland, I. T.
1036 James Adams
Ark.
Austin, Ark.
1037 Marble Falls
Tex.
Marble Falls, Tex.
40
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1038 H. H. Harper
S. C.
Latimer, S. C.
1039 John H. Kelly
Ark.
Melbourne, Ark.
1041 Loring
I. T.
Mannville, I. T.
1046 James Breathed
Md.
Cumberland, Md.
1047 Hankins
Ark.
Locksburg, Ark.
1051 R. S. Ewell
W. Va.
Addison, W. Va.
1052 Beauregard
W. Va.
Hacker Valley, W. Va.
1054 Gholeston Montgomery
Ga.
Planter, Ga.
1056 Sam. Davis
Tex.
Rogers Prairie, Tex
1057 James W. Cooke
N. C.
Beaufort, N. C.
1058 Bratton
S. C.
Crosbyville, S. C.
1060 R. G. Shaver
Ark.
Samlem, Ark.
1061 Confederate Veterans
S. C.
West Union, S. C.
1062 Clement H. Stevens
S. C.
Early Branch, S. C.
1063 A. C. Haskell
S. C.
Killians, S. C.
1065 A. J. Lythgoe
S. C.
Level Land, S. C.
1066 M. C. Butler
S. C.
Messers, S. C.
1067 W. T. Tatom
S. C.
Mt.Carmel, S. C.
1068 John W. Hearst
S. C.
Troy, S. C.
1069 Robert Boyd
S. C.
Antreville, S. C.
1071 Stonewall
Mo.
Salisbury, Mo
1073 Battle Ground
Ga.
Regnant, Ga.
1074 Ponchatoula
La.
Ponchatoula, La.
1075 R. M. Gano
Tex
Ross, Tex.
1077 Joe Shelby
Mo.
Taneyville, Mo.
1079 Pat. Lyon
Ga.
Ball Ground, Ga.
41
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1081 Gibson
W. Va.
Grantsville, W. Va.
1082 Edward J. Bookler
S. C.
Pleasant P. O., S. C.
1086 M. T. Owen
S. C.
Lebanon, S. C.
1088 Skid Harris
Ga.
Woodstock, Ga.
1091 Fitzhugh Lee
I. T.
Paul’s Valley, I. T.
1092 Wier Boyd
Ga.
Dawsonville, Ga.
1093 Hammond
La.
Hammond, La
1094 The Confed. Soldiers’ Assn.’
Ga.
Augusta, Ga.
1095 Col. W. T. Black
Ga.
Ellaville, Ga.
1096 Reynolds
Ga.
Reynolds, Ga.
1097 Confederate Veterans
Tenn.
Athens, Tenn.
1098 Senoia
Ga.
Senoia, Ga.
1099 Tallahatchie County
Miss.
Charleston, Miss.
1102 Washington Artillery
S. C.
Charleston, S. C.
1104 The Auk Masters
Ga.
Hartwell, Ga.
1106 Albert Sidney Johnston
Tex.
Greenwood, Tex.
1108 Quitman County
Ga.
Georgetown, Ga.
1112 Major Frank Hill
Ala.
Phoenix City, Ala.
1113 Major Frank Hill
S. C.
Iva, S. C.
1115 A. H. Colquit
Ga.
Newton, Ga.
1117 J. J. Finley
Fla.
Palatka, Fla.
1118 D. G. Chandler
Ga.
Homer, Ga.
1119 Navajoe
Okla.
Navajoe, Okla.
1120 Confederate Veteran
Ala.
Morris, Ala.
1123 Reed
Ga.
Austell, Ga.
1124 Wright
Ga.
Watkinsville, Ga.
42
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1127 Capt. T. J. Butt
Ga.
Blairsville, Ga.
1128 Confederate Veteran
Tex.
Neches, Tex.
1129 Harris County
Ga.
Hamilton, Ga.
1131 Wilcox County
Ga.
Rochelle, Ga.
1132 Confederate Veteran
Okla.
Arrappahoe, Okla.
1133 Confederate Veteran
Okla.
Earlsboro, Okla.
1134 Stonewall
Okla.
Avoca, Okla.
1136 Campbell County
Ga.
Palmetto, Ga.
1137 Sumter
Ga.
Cleveland, Ga.
1139 Sam Johnston
Ala.
Tuskegee, Ala.
1140 Robert E. Lee
Ala.
Birmingham, Ala.
1142 Gen. Francis T. Nicholls
La.
Napoleonville, La.
1143 Stephen Elliott
S. C.
Estill, S. C.
1145 Abbeville
Ala.
Abbeville, Ala.
1146 Tom Green
I. T.
Woodford, I. T.
1147 Confederate Veteran
Ark.
Raymond, Ark.
1150 Charles C. Jones, Jr.
Ga.
Hinesville, Ga.
1152 Sparks
Ga.
Sparks, Ga.
1153 Jordan E. Cravens
Ark.
Coal Hill, Ark.
1154 General Pender
N. C.
Burnsville, N. C.
1155 Confederate Veteran
N. C.
Elrod, N. C.
1156 Davis – Lee - Dickenson
N. C.
Rutherfordton, N, C,
1157 Union
Fla.
Bronson, Fla.
1158 Rayburn
Miss.
Decatur, Miss.
1160 Confederate Veteran
La
Kentwood, La.
1163 Ashby & McGhee
Tenn.
Lenoir City, Tenn.
43
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1165 W. C. Oates
Ala.
Geneva, Ala.
1167 Fred S. Ferguson
Ala.
Pratt City, Ala.
1168 Private H. E. Hood
S. C.
Blythewood, S. C.
1172 Jasper County
Miss.
Heidelburg, Miss.
1173 Confederate Veteran
Miss.
Benton, Miss.
1174 Winnie Davis
Mo.
Kearney, Mo.
1176 Joe Johnston
Tex.
Myrtle Springs, Tex.
1177 Sam Davis
Ala
Blountsville, Ala.
1178 Pickens
Ga.
Jasper, Ga.
1179 Anderson
Tex.
Vineyard, Tex.
1183 John C. Bruce
S. C.
Williamston, S. C.
1186 Lancaster
S. C.
Lancaster, S. C.
1187 Joe Sayers
Tex.
Lewisville, Tex.
1188 Jeff Davis
S. C.
Branchville, S. C.
1190 Boston
Mass.
Boston, Mass.
1193 Muscogee Council No. 1, U.
C. V.
Ga.
Columbus, Ga.
S. C.
Delmar’s Cross Roads,
Relief Association
1195 Marcy Gregg
S. C.
1199 Fair Bluff
N. C.
Fair Bluff, N. C.
1204 Confederate Veteran
Miss.
Utica, Miss.
1207 Confederate Veterans Assn’
Ga.
Kingsland, Ga.
1208 Halifax
Va.
South Boston, Va.
1210 Peachy – Gilmer
Breckinridge
Va.
Buchanan, Va.
44
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1211 E. J. Dennis
S. C.
Monck’s Corner, S. C.
1212 Gen Ellison Capers
S. C.
Monck’s Corner, S. C.
1213 John H. Hudson
Tex.
Cundiff, Tex.
1215 Kaigler
S. C.
Swansea, S. C.
1216 Confederate Veteran
Tex.
Longview, Tex.
1217 Stonewall Jackson
I. T.
McGee, In. Terr.
1219 John Jackson
S. C.
Landsford, S. C.
1220 Francis Cockrell
Mo.
Lebanon, Mo.
1221 J. C. Mounger
Ga.
Quitman, Ga.
1223 Swainsboro
Ga.
Swainsboro, Ga.
1225 Augustus Du Pont
Ga.
Du Pont, Ga.
1226 Col. Edward Bird
Ga.
Springfield, Ga.
1229 Bryan County
Ga.
Clyde, Ga.
1230 Geary
Okla.
Geary, Okla.
1233 Col. E. S. Griffen
Ga.
Big Sandy, Ga.
1234 J. C. Davis
Miss.
Utica, Miss.
1235 Stonewall Jackson
I. T.
Hartsborne, I. T.
1236 R. H. Glenn
S. C.
Bethel, S. C.
1237 Confederate Veteran
N. C.
Charm, N. C.
1238 Lee’s Creek
La.
Lee’s Creek, P. O., La.
1239 Confederate Veteran
Okla.
Weatherford, Okla.
1241 R. F. Hoke
N. C.
Lumberton, N. C.
1242 Joe Wheeler
I. T.
Graham, Ind. Terr.
1243 W. C. Preston
Tenn.
Alexandria, Tenn.
1245 Gates County
N. C.
Willeyton, N. C.
1247 Dick Gano
Tex.
Mansfield, Tex.
45
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1250 Confederate Veteran
Tenn.
Tulu, Tenn.
1252 Jos. E. Johnston
Tex.
Quinlan, Tex.
1253 Stonewall Jackson
Tex.
Grapevine, Tex.
1254 Jos. E. Johnston
Tenn.
Selmer, Tenn.
1257 Zebulon B. Vance
N. C.
Troy, N. C.
1261 Pickett – Stuart
Va.
Nottaway, Va.
1268 Sou- Noo- Kee (Cherokee
Indians)
N. C.
Cherokee P. O., N. C.
1269 Stonewall Jackson
Ark.
Huntsville, Ark.
1271 Thornton
W. Va.
Summersville, W. Va.
1273 Nimrod Triplett
N. C.
Boone, N. C.
1274 Camp Faulkner
Ala.
Daphne, Ala.
1276 Quitman
Miss.
Belen, Miss.
1279 Costello
Ala.
Elba, Ala.
1280 Sam Davis
Cal.
Los Angeles, Cal.
1282 W. R. White
S. C.
Lowndesville, S. C.
1285 Daniel H. Reynolds
Ark.
Lake Village, Ark.
1286 Joe Wheeler
Okla.
Cheyenne, Okla.
1288 Stonewall Jackson
I. T.
Pontotoc, Ind. Ter.
1289 M. J. Ferguson
W. Va.
Hurricane, W. Va.
1291 Winfield
Ala.
Winfield, Ala.
1292 Clinch County
Ga.
Homerville, Ga.
1296 Joe Walker
S. C.
Greer Depot, S. C.
1297 Shiloh
Ark.
Mena, Ark.
1298 John W. A. Sanford
Ala.
Clanton, Ala.
1299 Gen. Geo. Moorman
Tex.
Hearne, Tex.
46
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1300 W. T. Smith
Ga.
Buford, Ga.
1303 Osceola
Ark.
Osceola, Ark.
1306 Walthall
Miss.
Abbeville, Miss.
1308 James A. Jackson
Ark.
Monticello, Ark.
1312 Dabney H. Maury
Miss.
Newton, Miss.
1315 Pettigrew
N. C.
Edenton, N. C.
1317 Albert Pike
Tex.
Keller, Tex.
1318 Earl Van Dorn
Tex.
Rio Vista, Tex.
1320 W. P. Martain
N. C.
Southern Pines, N. C.
1324 Col. George Wilson
Tex.
Lancaster, Tex
1328 McIntosh
Ark.
Mulberry, Ark.
1329 O. F. Strahl
Tenn.
Chewalla, Tenn.
1332 John Pelham
Tex.
Rosebud, Tex.
1333 Gibson – McCready
Va.
Marion, Va.
1334 Confederate Veteran
Ala.
Dundee, Ala
1336 Capt. D. M. Logan
Ky.
Lancaster, Ky.
1339 William B. Isler
Tenn.
Tiptonville, Tenn.
1341 John M. Stephen
Tex.
Stephenville, Tex.
1346 James F. Preston
Va.
Christiansburg, Va.
1347 Bob McKinley
Ala.
East Lake, Ala.
1353 Judah P. Benjamin
Tex.
Kaufman, Tex.
1354 Camp Cleburne
Ala.
Dundee, Ala.
1356 Phil Lee
Ky.
Shepherdsville, Ky.
1357 Tom Harrison
Tex.
Whitney, Tex.
1358 T. S. Evans
Miss.
Houston, Miss.
1359 Florence
Tex.
Florence, Tex.
47
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1361 Bedford Forrest
I. T.
Roff, Ind. Terr.
1363 Bob McCulloch
Wash.
Spokane, Wash.
1364 Confederate Veteran
N. C.
Alberton, N. C.
1366 Joe Ravia
I. T.
Ravia, Ind. Terr.
1370 Emmett McDonald
Mont.
Missoula, Mont.
1371 Joe Shelby
Mont.
Hamilton, Mont.
1373 Rosenburg
Tex.
Rosenburg, Tex.
1375 Sayers
Tex.
Strawn, Tex.
1377 Roger Hanson
Mont.
Anaconda, Mont.
1379 R. E. Lee
Mont.
Butte, Mont.
1380 Confederate Veteran
Tex.
Pittsburg, Tex.
1381 Confederate Veteran
Tex.
Lancaster, Tex.
1382 Jeff. Falkner
Ala.
Montgomery, Ala.
1384 General Marmaduke
Mont.
Livingston, Mont.
1385 Stonewall Jackson
Mont.
Townsend, Mont.
1387 Bedford Forest
Ala.
Woodlawn, Ala.
1388 General Parsons
Mont.
Twin Bridges, Mont.
1389 J. T. Fleming
Ga.
Augusta, Ga.
1390 N. B. Forrest
Mont.
Helena, Mont.
1392 Lee
Tex.
Mill Creek, Tex.
1393 Joseph E. Johnston
Miss.
Hickory, Miss.
1394 J. L. Powers
Miss.
Laurel, Miss.
1395 Stonewall Jackson
Tex.
Springtown, Tex.
1397 John B. Gordon
Tex.
Chandler, Tex.
1398 John Manning
N. C.
Durham, N. C.
1401 Ben Watson
Tex.
Forreston, Tex.
48
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1402 Crail Miller
Tex.
Ferris, Tex.
1403 DeSoto
Fla.
Arcadia, Fla.
1405 Ad Darby
Tex.
West Point, Tex.
1407 Robert E. Lee
Ark.
Mansfield, Ark.
1409 Geo. R. Reeves
Tex.
Whitesboro, Tex.
1410 E. S. Rugely
Tex.
Bay City, Tex.
1413 Archer
Tex.
Italy, Tex.
1416 Bath
Va.
Warm Springs, Va.
1418 Alvord
Tex.
Alvord, Tex.
1420 John H. Morgan
Tex.
Floydada, Tex.
1421 J. P. Douglass
Tex.
Maybank, Tex.
1422 Camp Walker
Tex.
Grand Saline, Tex.
1425 J. B. Hood
I. T.
Duncan, I. T.
1426 Alamo
I. T.
Comanche, I. T.
1427 Tom Reece
Ala.
Attalla, Ala.
1429 Co. “D,” Sixth Texas Infantry Tex.
Matagorda, Tex.
1432 Frank Cheatham
I. T.
Iron Bridge, I. T.
1433 Throckmorton
Tex.
Throckmorton, Tex.
1434 Cabell
Okla.
Foss, Okla.
1435 A. W. Ellis
Tex.
Lufkin, Tex.
1437 Midlothian
Tex.
Midlothian, Tex.
1439 E. H. Ler Blance
I. T.
Checotah, I. T.
1440 Stonewall Jackson
Tex.
Canyon City, Tex.
1441 Eddy
Tex
Eddy, Tex
1445 Poolville
Tex.
Poolville, Tex.
1447 Wm. McKnight
Tex.
Winsboro, Tex.
49
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1448 Wynne Wood
I. T.
Wynne Wood, I. T.
1450 Joseph E. Johnston
I. T.
Holdenville, I. T.
1452 Stonewall Jackson
I. T.
Graham, I. T.
1454 Leonard
Tex.
Leonard, Tex.
1457 A. F. Alexander
Col.
Canon City, Col.
1460 Gen. H. D. Clayton
Ala.
Enterprise, Ala.
1463 Gen. John H. Morgan
Tex.
Justin, Tex.
1464 Pat Cleburne
Ark.
Casa, Ark.
1465 Gen. Alfred Mouton
La.
Moreauville, La.
1468 Stonewall
I. T.
Kiowa, I. T.
1472 Pat Cleburne
I. T.
Tishomingo, I. T.
1476 Ben Baker
Ala
Phoenix City, Ala.
1477 Camp Macon
Ga.
Macon, Ga.
1478 De Kalb County
Ala.
Fort Payne, Ala.
1479 Lee
Ala.
Auburn, Ala.
1482 Alfred Iverson
Fla.
Kissimmee, Fla.
1483 Tandy Pryor
Ky.
Covington, Ky.
1485 De Russey
La.
Marksville, La.
1487 Horace Randal
Tex.
Brandon, Tex.
1489 E. A. Perry
Fla.
Palmetto, Fla.
1492 Wm. Shumate
S. C.
Chandler, S. C.
1493 Camp Zeigler
S. C.
Hodges, S. C.
1494 Geo. H. Nixon
Tenn.
Lawrenceburg, Tenn.
1495 Jno. B. Gordon
Tex.
Index, Tex.
1496 Forrest
Tenn.
Gleason, Tenn.
1498 Greenville
Tex.
Greenville, Tex
50
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1505 Gen. Joe Wheeler
Tex.
Cumby, Tex.
1508 Washington
La.
Franklinton, La.
1510 Pittsylvania
Va.
Chatham, Va.
1513 Sam Lanham
Tex.
Nevaclam, Tex.
1515 Gross – Grigsby
Va.
Charlottesville, Va.
1516 Featherstone
Miss.
Bay St. Louis, Miss.
1518 Ely M. Bruce
Ky.
Flemingsburg, Ky.
1520 Dixie
I. T.
Wetumka, I. T.
1522 Ocean Springs
Miss.
Ocean Springs, Miss.
1523 Garvin
S. C.
Pickens, S. C.
1525 Confederate Veteran
Miss.
Raymond, Miss.
1526 Cabell
Tex.
Gibtown, Tex.
1529 W. R. Stone
La.
Tullulah, La.
1530 Erath
Tex.
Thurber, Tex.
1531 W. C. Ware
Ga.
Leesburg, Ga.
1532 Gid Lowe
Tenn.
Ashland City, Tenn.
1535 Organ Church
N. C.
Salisbury, N. C.
1536 W. H. Forney
Ala.
Wilsonville, Ala.
1538 Cabell
Ark.
Beebe, Ark.
1540 Terry
Tex.
Kerryville, Tex.
1541 Wade Hampton
Tex.
Claude, Tex.
1542 Sheetz Cheshire
W. Va.
Romney, W. Va.
1546 Gen. Frank Cheatham
I. T.
Madill, I. T.
1549 M. W. Gray
S. C.
Columbia, S. C.
1552 Avery – McDowell
N. C.
Morganton, N. C.
1556 H. L. Buck
S. C.
Conway, S. C.
51
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1559 Stonewall Jackson
I. T.
Wapanucka, I. T.
1560 Jesse Martin
I. T.
Poteau, I. T.
1563 David Williams
N. C.
Burgan, N. C.
1564 Mike Powell
Tex.
Montgomery, Tex.
1565 J. B. Biffle
Tenn.
Waynesboro, Tenn.
1566 Pap Price
Mo.
Morrisville, Mo.
1567 Everett
I. T.
Holder, I. T.
1568 J. A. Early
Va.
Rocky Mount, Va.
1570 Fagan
Tex.
Redwater, Tex.
1571 Basset
Fla.
Noma, Fla.
1572 Confederate Cross
Ga.
Helena, Ga.
1576 Scotland Camp
N. C.
Laurinburg, N. C.
1580 W. B. Bate
Tenn.
Centerville, Tenn.
1583 Armstrong
Mo.
Armstong, Mo.
1584 Jno. C. Bruce
S. C.
Williamson, S. C.
1586 John B. Gordou
Ga.
Brunswick, Ga.
1588 T. N. Walls
Tex.
Silverton, Tex.
1592 Gen P. Roberts
N. C.
Belhaven, N. C.
1595 Mount Zion
N. C.
Mecklinburg, N. C.
1597 Columbia County
Ga.
Appling, Ga.
1601 Dimmitt County
Tex.
Carrizo Springs, Tex.
1605 Hobart
Okla.
Hobart, Okla.
Ark.
Heber, Ark.
1612
1613
1615 A. R. Witt
1618
52
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1625 Joseph E. Johnson
Ala.
McKenzie, Ala.
1626 W. T. Wofford
Ga.
Clarksville, Ga.
1632 Wm. B. Wooldridge
Va.
Chesterfield, Va.
1634 Ben Elliot
Okla.
Sayre, Okla.
1635 Matt Ransom
N. C.
Elm City, N. C.
1636 Clintwood
Va.
Clintwood, Va.
1638 Halifax County
Va.
South Boston, Va.
1645
S. C.
Fort Hill, S. C.
1649 Pat Cleburne
Ark.
Fouke, Ark.
1654 Pat Cleburne
Okla.
Tishomingo, Okla.
1657
W. Va.
Ripley, W. Va.
1658 R. E. Lee
Va.
Smithfield, Va.
1665 D. J. Roof
S. C.
New Brookland, S. C.
1668 Crowder
Okla.
Crowder, Okla.
1669 Ransom
N. C.
Sanford, N. C.
1671 E. M. Butt
Ga.
Buena Vista, Ga.
1674 Bedford Forrest
Arizona
1680 Genl. Stephen D. Lee
Tex.
Laredo, Tex.
1684 Edd Thomas
Ga.
…Rockdale County, Ga.
1685 Blair
Okla.
Blair, Okla.
1690 Joe Shelby
Okla.
Crescent, Okla.
1691 W. L. Moore
Okla.
Mannsville, Okla.
Miss.
Belmont, Miss.
1622
1623
1693
1694 F. M. Boone
53
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
No.
Name of Camp
Division
Headquarters
1698 M. M. Parsons
Okla.
Antlers, Okla.
1708 Stonewall Jackson
Tex.
Brownsfield, Tex.
1710 Geo. M. McDowell
Ga.
Barnesville, Ga.
1712 Joseph F. Johnston
Ala.
Leeds, Ala.
1713 Stonewall Jackson
Arizona
Phoenix, Arizona
1714 B. Gaston
Tex.
Frankston, Tex.
1719
Ga.
Danielsville, Ga.
1725 Smith County
Miss.
Raleigh, Miss.
1728 E. W. Horne
S. C.
Ridge Springs, S. C.
1733 Campbell County
Ga.
Palmetto, Ga.
1734 Magee
Miss
Magee, Miss.
1737
Fla.
Perry, Fla.
1741 Longstreet
Ga.
Atlanta, Ga.
1769 James T. Hunter
Tex.
…,Tex.
1771 Jim Taylor
Ga.
Cochran, Ga.
1772 Laureus
Ga.
Dublin, Ga.
1778 Dowdell
Ala.
Larrett, Ala.
1817
1819 Dawson County
Tex.
Lauresa, Tex.
* Compiled By: Katrina G. Thompson and Jacob Kimrey , Summer 2003
54
UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS
Mss. 1357
1861-1944
Special Collections, LSU Libraries
APPENDIX C
Generals Commanding
1889-1904
John B. Gordon
1904-1908
Stephen D. Lee
1908-1909
W. L. Cabell
1909-1910
Clement A. Evans
1910-1912
Geo. W. Gordon
1912-1913
C. Irvine Walker
1913-1916
Bennett A. Young
1917-1918
George P. Harrison
1918-1921
Gen. VanZandt
1922-1923
Julian S. Carr
1923-1924
Gen. B. Haldeman
1924-1925
James A. Thomas
1925-1926
W. B. Freeman
1926-1927
M. D. Vance
1927-1928
J. C. Foster
1929-1930
A. T. Goodwyn
1930-1931
R. A. Sneed
1931 -1932 L. W. Stephens
1932 -1933 C. A. DeSaussure
1933-1934
Homer Atkinson
1934 -1935 Rice T. Pierce
1935-1936
Harry Rene Lee
1937-1938
John M. Claypool
1938-1939
John W. Harris
1939-1940
Julius Franklin Howell
1941-1942
John M. Claypool
1942-1943
John W. Harris
1943-1944
Homer Atkinson
Adjutant Generals
George Moorman
George Moorman
George Moorman
George Moorman
George Moorman
George Moorman
George Moorman
George Moorman
George Moorman
George Moorman
John A. Booth
Edgar D. Taylor
I. P. Barnard
Hampden Osborne
Harry Rene Lee
Harry Rene Lee
Harry Rene Lee
Harry Rene Lee
Harry Rene Lee
Harry Rene Lee
Harry Rene Lee
Harry Rene Lee
Harry Rene Lee
W. E. T. Ogletree
Ben C. Mathes
W. Scott Hancock
W. Scott Hancock
W. Scott Hancock
55