Missouri State Archives Finding Aid 133.12

OFFICE OF ADJUTANT GENERAL

COURTS MARTIAL PAPERS

Abstract: Records (1862-1877).

Extent: 1.5 cubic feet (5 Hollinger boxes)

Physical Description: Paper

Location: Missouri State Archives.

ADMINISTRATIVE INFORMATION

Alternative Formats: Digitized, on DVD in Reference Room

Access Restrictions: No special restrictions.

Publication Restrictions: Copyright is in the public domain.

Preferred Citation: [Item description], [date]; Courts Martial Papers, Record Group No.133.12; Missouri State Archives, Jefferson City.

Acquisition Information: Agency transfer.

Processing Information: Processing completed by DWB on July 31, 2003. Finding aid completed by MKS on July 10, 2018.

OFFICE OF ADJUTANT GENERAL

HISTORICAL AND BIOGRAPHICAL NOTES

This collection consists of documents surrounding events connected with the courts martial and incarceration of military prisoners in the Missouri State Penitentiary in Jefferson City during the period 1862 to 1877. The Union Army’s primary military prison located at Alton, had proved to be inadequate as the Civil War continued to provide prisoners of war from the Confederacy and an increasing number of Union army criminals, making overcrowding and contagious disease tremendous problems. A smallpox epidemic in the winter of 1862 seems to have been the catalyst that forced officials to find an alternative: the financially troubled Missouri State Penitentiary.

The text of the courts martial records and the prisoners’ statements provide a fascinating look into military life in the nineteenth century as well as human nature. Further, the presence of women and civilians among the military prisoners provides evidence of the complexity of the times and politics of the era, which often resulted in some extraordinary legal issues. One example is that of Reverend Fountain Brown, Box 1, Folder 41, who was convicted for violating the Emancipation Proclamation – the only individual to have been so censured. There also is interesting social history to be gleaned from many cases, such as, Box 2, Folder 35, wherein are two formerly enslaved men impressed into army duty. Apparently they had repeatedly requested leave to see their families yet were denied, so they went without permission. They did return, were arrested, court-martialed and sentenced. There are numerous such cases of men who left to go home and plow or harvest fields, only to return and receive five-year sentences.

Most military prisoners began to receive executive pardons in June 1865 and were released, with the exception of those who had been found guilty of murder or rape. However, there still were soldiers committing crimes and being tried, prosecuted and sentenced by military tribunals, so even though there were large numbers of prisoners being released, there still were prisoners being processed through the system. The army continued to use the Missouri State Penitentiary as a military prison until 1877, therefore the collection reflects this, however, the numbers of persons incarcerated by the army were significantly fewer once the hostility of the Civil War had ended.

Missouri State Archives Page 2 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

ADDITIONAL DESCRIPTIVE INFORMATION

Related Material

Register of Military Prisoners in Record Group No. 213, Missouri State Penitentiary. The volume contains further information about the prisoners such as nativity, age, date of release and physical description. The Register of Military Prisoners can be found in the Missouri State Penitentiary Database: https://s1.sos.mo.gov/records/archives/archivesdb/msp/

SERIES

The records are broken down into the following series:

Statements and Correspondence Prison Transfer Orders Discharges Court-Martials, Printed Descriptive Rolls Findings and Sentences Remittances and Releases Court-Martials, Individual Files

Missouri State Archives Page 3 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

STATEMENTS AND CORRESPONDENCE

Extent: 2 folders

Arrangement: Original order retained.

Scope and Content

Correspondence between the Office of Adjutant General and the Warden of the Missouri State Penitentiary regarding military prisoners. Includes copies of acts of Congress, general orders, lists of military prisoners and reports on conditions in the penitentiary.

Container List

Box Folder Image Content Date 1 1 002-003 Letter from E.D. Townsend, U.S. Adjutant 02/23/1871 General, to W.J. Dougherty, Warden of the MSP re sentences of federal prisoners in the MSP 1 1 004-005 Letter from E.D. Townsend, Assistant U.S. 10/20/1865 Adjutant General, to H.A. Swift, Warden of the MSP re clothing of federal military prisoners 1 1 006 General Order No. 46 re discharges of military 07/13/1866 prisoners 1 1 007-008 Telegram asking the Superintendent of the MSP 07/03/1866 to provide the names of all the military prisoners who have been held for six months or more 1 1 009-011 Letter from E.D. Townsend, Assistant U.S. 07/16/1866 Adjutant General, to the Warden of the MSP listing the names of 46 military prisoners to be released 1 1 012 (See Copy of “An act in relation to persons 05/14/1873 also imprisoned under sentence for offences against image the Laws of the ,” passed by the 39th 017) Congress on 03/02/1867 1 1 013-014 Letter from Samuel P. Simpson, Adjutant 04/25/1867 General of MO, to Warden H.A. Swift of the MSP re the number of soldiers confined in the MSP 1 1 015-016 Letter from E.A. Woodruff of the Corps of 12/17/1867 Engineers, to the Governor of the MSP re Burroughs P. Williams, a military prisoner at the MSP 1 1 017 (See Letter from E.D. Townsend, U.S. Adjutant 05/14/1873 also General, to John P. Sebree, Warden of the MSP, image re the law regarding commutations of sentences 12) for military prisoners

Missouri State Archives Page 4 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Content Date 1 1 018-019 Letter from James A. Hardin, Col. & U.S. Ins. 07/01/1864 General to Warden P.T. Miller of the MSP re care and treatment of military prisoners 1 1 020-021 Letter from W. Guntman, Brevet Col. USA 10/31/1870 (see also A.A.A. Gen’l, to D.A. Wilson, Warden of the images MSP re General Order 21 passed on 02/17/1870 023- 024) 1 1 022 Back of letter from Henry Jackson of the 07/05/1870 Department of the Missouri in Ft. Leavenworth to D.A. Wilson of the MSP re Judge Advocate 1 1 023-024 General Order No. 21 re court martial sentencing 02/17/1870 (see also images 020- 021) 1 1 025-027 Letter from Brevet Col. Mitchell, USA A.A.A. 02/03/1870 General, to D.A. Wilson, Warden of the MSP, re military prisoners George M. Fitz and John Hamilton 1 1 028-030 Letter from J.L. Rathbone, A.D.C., to D.A. 06/07/1869 Wilson, Warden of the MSP, re a circular from the War Department regarding the promulgation of sentence for imprisoned soldiers, passed 05/14/1869 1 1 031-032 Letter from the Inspector General of the War 08/11/1868 Department to H.A. Swift of the MSP re Swift’s request about the sentencing law passed on 03/02/1867 5 65 002-003 Telegram to Mr. Swift from A.H. Knoyer re 07/24/1865 James Parker 5 65 004 Letter from N.N. [??]ath to the Military Prison in 05/02/1865 Jefferson City

Missouri State Archives Page 5 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

PRISON TRANSFER ORDERS

Extent: 2 folders

Arrangement: Chronological

Scope and Content

Orders and correspondence regarding transfer of military prisoners to the Missouri State Penitentiary. This should not be considered a complete listing of all military prisoners sent to the Missouri State Penitentiary.

Container List

Box Folder Image Contents Date 1 2 002-006 Jesse C. Croslin, includes descriptive roll of 07/12/1865 pay and clothing 1 2 007 (see also Letter of transmittal of a list of prisoners 07/25/1864 images 030- 033) 1 2 008-010 Letter of transmittal of a list of prisoners, 09/20/1864 but no list is included 1 2 010-a-010-b Lt. Charles Seep directed to take charge of 09/19/1864 (see also 11 (7 of whom are named in a later image) images 025) prisoners and transport them from St. Louis to Jefferson City 1 2 011 Sgt. A. Koch directed to take charge of 7 11/21/1864 prisoners (not named) and transport them from St. Louis to Jefferson City 1 2 012-013 Letter of transmittal of a list of prisoners, 11/21/1864 but no list is included 1 2 014-015 (see Letter regarding transfer of prisoners 06/09/1864 also images 034-035) 1 2 016 Sgt. Henry B. Reading directed to take 01/26/1865 charge of 14 prisoners (not named) and transport them from St. Louis to Jefferson City

Missouri State Archives Page 6 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 2 017-022 Letter of transmittal of a list of 17 prisoners, 01/27/1865 list included: James H. Meyers, Joel Potts, William M. Patterson, W.J. Ragsdale, George C. Sonner/Somner, William Sevier, Simeon Turnea/Turner, Harrison Thompson, Marcus Caldwell, Calvin Cellers, Charles Christy, Paul Fuse, William H. Jenkins, Henry Meyers, Mrs. Christina D. Morse, William Sevier and William Yarbrough 1 2 023-024 Lt. John E. Stafford directed to take charge 01/16/1865 of 9 prisoners and transport them from St. Louis to Jefferson City: 1 2 025 (see also Roll of Prisoners being sent to MSP: Felix 09/20/1864 images 010- Brown, Henry T. Croff, Charles W. Elder, a-010-b) Ann Fickle, David French, Absolom C. Grimes, John F. Herd 1 2 026-027 Muster and descriptive roll of federal 02/24/1874 military prisoners sent to the MSP: Lafayette Bond, Thomas McDermott, William Smith, Charly Sagerman 1 2 028-029 Muster and descriptive roll of federal 04/18/1873 military prisoners sent to the MSP: Victor Becker, Henry Bubeham, John W. Drake, George W. Lyman, Michael O’Connor, Patt/Pass Riley, Jackson Riddle, Alfred Tandy, John A. Clark, Smike Scott 1 2 030-033 (see Roll of Prisoners being sent to MSP: 07/25/1864 also image Charles Bradshaw, Joseph R. Farrar, James 007) M. Laffoon, Abraham N. McGuire, William Rodgers, Christopher Sebaugh, Lindsey Seacreas, Albert E. Saviers 1 2 034-035 (see Roll of Prisoners being sent to MSP: 06/09/1864 also images Horatio Ecton, James Jeffries, William S. 014-015) McGinnis, James A. Powell, Thomas F. Sanders, Benjamin F. Singleton, James H. Smith, James Taylor, J.H.W. Thompson 1 3 002-005 Cpl. Shelton Flanagan directed to take 06/14/1865 charge of 4 prisoners and transport them to from St. Louis to Jefferson City 06/25/1865

Missouri State Archives Page 7 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 3 006-010 Cpl. Christian Peters directed to take charge 05/17/1865 of 10 prisoners and transport them from St. to Louis to Jefferson City: James P. Griffin, 05/18/1865 Patrick Gillich, Edward Z. Levison, Dennis Lyons, Peter M. Northcutt, Charles Hoffer, Henry Peters, Michael Riley, Frederick Schrader, Jackson Tyler alias Henry Long 1 3 011-016 Lt. R.G. Butler directed to take charge of 20 03/27/1865 prisoners and transport them from St. Louis to to Jefferson City: William H. Bellamy, 03/28/1865 Benjamin Banfield, Jesse Billings, Alfred S. Cureton, Jonathan Casteel, John Eubanks, Frank Fern, John B. Holmes, Wiley C. Hambree, Thomas Johnson, Isaac Langley, John W. Long, Isaac N. McNutt, John Moore, John Padgett, Daniel Ritchey, Joseph Rourke, George W. Smith, James C. Taylor, Henry Wilson 1 3 017-021 Letter of transmittal and roll of prisoners to 03/16/1865 the MSP: George Bradford, David Best, Silas Best, Isaac Dewitt alias Charles Monroe, William B. Gillan, Simon Hausman, Richard Haynes, Thomas Knowles, John Moore, John McNeil, Pleasant McGee, George Purvis, Thomas Stephens, Joseph Shady, George W. Simmons, Augustus Sipple 1 3 022-023 Letter of transmittal and roll of prisoners to 05/04/1865 the MSP: Thomas J. Carney, Robert P. Miller, Edward D. Wilson 1 3 024-026 Lt. George Q. Allen directed to take charge 05/08/1865 of 3 prisoners and transport them from St. to Louis to Jefferson City: John Andrews, 05/09/1865 John Bowlin, William H. Johnson 1 3 027-029 Cpl. Phillip Wagner directed to take charge 04/21/1865 of 3 prisoners and transport them from St. to Louis to Jefferson City: Asa Morgan, 04/22/1865 Warren Strong, James Smith 1 3 030-032 Cpl. William Stinger directed to take charge 04/27/1865 of 4 prisoners and transport them from St. Louis to Jefferson City: William A. Adams, John M. Lamper, John McDonough, Joseph Russell

Missouri State Archives Page 8 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 3 033-036 Sgt. D. Schoerneris directed to take charge 04/12/1865 of 6 prisoners and transport them from St. to Louis to Jefferson City: S.H. Anderson, 04/13/1865 Thomas Flynn, Marcus O’Neil, Henry O’Neil, Newman P. Tennison, Harden H. Williams 1 3 037-040 Names of prisoners being transferred from 06/27/1865 Alton Military Prison to the MSP: Martin S. Adams, John Atcher, Fountain Brown, Oliver P. Butler, Alexander Black alias Check, William H. Copeland, Lewis Dickson, Jacob S. Dyer, James Galvin, A.J. Hanaway, Thomas Hopgood, John A. Harrington, Charles Hopkins, John Hilterbrand, Miss Maggie Kelly alias Miss Maggie Oliver, Daniel Lile, R.P. Lombard, Dr. John A. Morgan, C.C. McDaniels, B.F. Robb, Mrs. Mary Russell alias Margaret A. Russell, Edmond B. Sweat, Charles Wilson, Lute Wilson, George Wilson, George H. Whitehead, Richard Wash 1 3 041-042 Promulgation of sentence for Patrick 08/05/1865 Kalaher, James Augley, S.S. Breed, William E. Ferguson 1 3 043-046 Prisoner transfer roll from St. Louis to 04/06/1865 MSP: S.H. Anderson, James Bolton, Hugh P. Conn, Martin V. Frederick, Thomas Fennell, J.M. Gudgell, C.C. Lowe, William H. Lambert, John Moore, M.A. Parker andrew J. Seaman, John P. Taylor, Henry Wilson, Charles Weber

Missouri State Archives Page 9 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

COURT MARTIAL OF 26 PERSONS

Extent: 1 folder

Arrangement: Chronological

Scope and Content

Results of a court martial of 22 civilians, 1 Union soldier and 4 Confederate soldiers on June 10, 1865 in Washington, Missouri. All were sentenced to the Missouri State Penitentiary “during the war.”

Container List

Box Folder Image Contents Date 1 4 002 James A. Powell 06/10/1865 1 4 002 Thomas F. Sanders 06/10/1865 1 4 002-003 James Taylor 06/10/1865 1 4 003 Felix Brown 06/10/1865 1 4 003 Pauline White 06/10/1865 1 4 003-004 John Roberts [Company E, 1st Infantry, MSM] 06/10/1865 1 4 004 D. B. D. Hilderbrand [3rd Missouri Rebel 06/10/1865 Infantry CSA] 1 4 004 Thomas Lewis 06/10/1865 1 4 004 Johnston M. Crenz 06/10/1865 1 4 004-005 Samuel Clifford (aliases Stafford & Kibble) 06/10/1865 1 4 005 Henry W. Highsmith 06/10/1865 1 4 005 James P. Holland 06/10/1865 1 4 005-006 John H. Utz 06/10/1865 1 4 006 Laban H. Hampton 06/10/1865 1 4 006 John W. Woods 06/10/1865 1 4 006-007 George M. Tye [soldier of the army of the so- 06/10/1865 called Confederate State of America] 1 4 007 Enoch Tye [soldier of the army of the so-called 06/10/1865 Confederate State of America] 1 4 007 S. H. Anderson 06/10/1865 1 4 007 Silas Best 06/10/1865 1 4 008 George Purvis 06/10/1865 1 4 008 Thomas F. Tye [soldier of the army of the so- 06/10/1865 called Confederate State of America] 1 4 008-009 John P. Taylor 06/10/1865 1 4 009 Warren Strong 06/10/1865 1 4 009 Joseph Russell 06/10/1865 1 4 009 William A. Adams 06/10/1865 1 4 009-010 James P. Griffin 06/10/1865

Missouri State Archives Page 10 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 4 010 Lemuel Franks 06/10/1865

Missouri State Archives Page 11 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

COURTS MARTIAL, PRINTED PUBLICATIONS

Extent: 4 folders

Arrangement: Chronological

Scope and Content

Printed proceedings of courts martial. Includes charges, findings and sentences.

Container List

Box Folder Image Contents Date 1 5 002-003 D.R. Hudson 05/07/1864 1 5 003-004 Charles Lefrancois 05/07/1864 1 5 004-005 Stephen A. Butcher 05/07/1864 1 5 005-006 George Bruns 05/07/1864 1 5 006 Michael Gulligan 05/07/1864 1 5 006-008 William R. Waters 05/07/1864 1 5 008-009 Chauncey D. McCoy 05/07/1864 1 5 010-018 Charles Bradshaw, Albert E. Saviers 06/18/1864 1 5 019-026 Samuel B. Stewart 06/20/1864 1 5 027-028 Patrick Whalen 07/18/1864 1 5 028 John Duly 07/18/1864 1 5 028-029 Andrew Dodson 07/18/1864 1 5 029 Daniel Shafer 07/18/1864 1 5 029-030 William Cook 07/18/1864 1 5 030 George W. Johnson 07/18/1864 1 5 030 Burdell R. Norton 07/18/1864 1 5 030-031 William H. Whipple 07/18/1864 1 5 031 Perry M. Wills 07/18/1864 1 5 032 William Wheeler 07/18/1864 1 5 032 William Beasley 07/18/1864 1 5 032-033 John Green 07/18/1864 1 5 034-035 John McWilliams 07/20/1864 1 5 035 James Rayen, J.T. Campbell, Martin Austin 07/20/1864 1 5 035 Adam Hively 07/20/1864 1 5 035-036 D.W. Rea 07/20/1864 1 5 036 John A. Rowan 07/20/1864 1 5 036 Alfred C. Cooley 07/20/1864 1 5 036-037 Church Sanley 07/20/1864 1 5 037 Harris Waller 07/20/1864 1 5 037 Fee Baker 07/20/1864

Missouri State Archives Page 12 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 5 038-039 & George G. Brown 07/15/1864 044 1 5 039 & 044 L. Stinett 07/15/1864 1 5 039-040 & John Wade 07/15/1864 044-045 1 5 040-041 & Wilson Billings 07/15/1864 044-045 1 5 041-042 & E.M. Robertson 07/15/1864 045 1 5 042-043 & William Aulvis 07/15/1864 045 1 5 043-045 George W. Hunter 07/15/1864 1 5 046-047 Patrick Francis Hughes 08/19/1864 1 5 047-050 Rachel Haynie 08/19/1864 1 5 050-051 Daniel W. Henderson 08/19/1864 1 5 051-052 Daniel B. Hickman 08/19/1864 1 5 052-053 David French 08/19/1864 1 5 054-056 Charles C. Byrne 08/25/1864 1 5 056 Calvin Custer 08/25/1864 1 5 057 Oscar Holmes 08/25/1864 1 5 058 Patrick Burk 08/25/1864 1 5 059-060 Harry M. Sherman 08/25/1864 1 5 060-061 Dennis McCarthy 08/25/1864 1 5 062-063 Barney Arnold 09/02/1864 1 5 063 Nathaniel Inman 09/02/1864 1 5 064 John H.C. Tettenhorst 09/02/1864 1 5 065 Dorsey H. Spradling 09/02/1864 1 5 065-066 William C. Kennedy 09/02/1864 1 5 067-068 Noah Branham 09/02/1864 1 5 068 Samuel Scott 09/02/1864 1 5 069 James B. Neill 09/02/1864 1 5 069-070 Timothy Clancy 09/02/1864 1 5 070-071 Oliver P. Butler 09/02/1864 1 5 072-073 N.B. Norris 09/02/1864 1 5 074 Arniel Harmenn 08/27/1864 1 5 074 Hiram J. Bond 08/27/1864 1 5 074-075 John W. Edwards 08/27/1864 1 5 075 George Love 08/27/1864 1 5 075-076 Watson Sharp 08/27/1864 1 5 076 Joseph S. Fanning 08/27/1864 1 5 076-077 Peter Wroughton 08/27/1864 1 5 077 James H. Dyer 08/27/1864 1 5 077 W. Moore 08/27/1864 1 5 077-078 Reuben Hooker 08/27/1864

Missouri State Archives Page 13 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 5 079-080 Cyrus J. Graham 09/23/1864 1 5 080-081 William Fugate 09/23/1864 1 5 081 William M. Naski 09/23/1864 1 5 082 John V. Wood 09/23/1864 1 5 082-083 Thomas B. Kellner 09/23/1864 1 5 083-084 David Rodin 09/23/1864 1 5 084-085 Peter Daily 09/23/1864 1 5 085-086 Charles Hoffman 09/23/1864 1 5 087-088 J.W. Fouts 10/04/1864 1 5 088-089 Henry Thomson 10/04/1864 1 5 090 Ezekiel Steele 10/23/1864 1 5 090 & 092 Joseph Wycoff 10/23/1864 1 5 090-092 Giles R. Graves alias Charles R. Graves 10/23/1864 1 5 091-092 William Powley 10/23/1864 1 5 091-093 William Huchingson 10/23/1864 1 5 091-092 Magnus Nelson 10/23/1864 1 5 091-092 Oliver Blair 10/23/1864 1 5 092 Miles Andrews alias Miles Carpenter 10/23/1864 1 5 092 Joseph Wycoff 10/23/1864 1 5 094 Robert Davis 11/20/1864 1 5 094-095 Edward Connor 11/20/1864 1 5 095-096 James J. Lewis 11/20/1864 1 5 096-097 & James Millirons 11/20/1864 100 1 5 097-098 Joseph Watson 11/20/1864 1 5 106-109 Rebecca J. Thompson 11/26/1864 1 5 110-111 Emmor Weaver 11/26/1864 1 5 111 Thomas Britt 11/26/1864 1 5 111-112 Peter Lorenzi, Gust. Heinman, Patrick Mahon 11/26/1864 1 5 112 John Evans 11/26/1864 1 5 113 Jonathan Green 11/26/1864 1 5 113 A. Clark Denson 11/26/1864 1 5 114 Burrell McPherson 08/04/1864 1 5 114-115 Pinkney B. Harris 08/04/1864 1 5 115-116 John Mitchell 08/04/1864 1 5 116-118 Giles Simms, Frank Watson, Thomas 08/04/1864 Johnson, Evans County, Peter Anderson, Harrison Fields, Price Warfield, Jefferson Cotterall, William Johnson, Jr., George Owens, Albert Rodgers, Adam Qualls, Hector Marbly, James Martin, Willis Henry, Charles Bill, Washington Fountaine, Albert Francis, Street Humphrey, Samuel Smith, Robert Randall

Missouri State Archives Page 14 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 5 118 Edward Tighe 08/04/1864 1 5 118-119 Aaron Blackwell 08/04/1864 1 5 119-120 William Hamilton 08/04/1864 1 5 120-121 Daniel Grady 08/04/1864 1 5 121-122 James Burke 08/04/1864 1 5 122-123 John R. Garrett 08/04/1864 1 5 123-124 Arthur H. Smith 08/04/1864 1 5 125-126 Thomas Ringold 08/04/1864 1 6 002-003 Simon Hausman 03/03/1865 1 6 003 Henry Mason 03/03/1865 1 6 004-006 George Bradford 03/03/1865 1 6 007-008 John Padget 03/09/1865 1 6 008-009 William H. Lambert 03/09/1865 1 6 009-010 George W. Smith 03/09/1865 1 6 015-016 Dennis Lyons, Michael Riley 05/04/1865 1 6 016-017 Patrick Gillick 05/04/1865 1 6 018 Jackson Tyler, Henry Long 05/04/1865 1 6 019 William H. Bisbee 05/04/1865 1 6 020 George Moulton 05/04/1865 1 6 021-022 Charles Hoffer 05/10/1865 1 6 022-023 Samuel Lorrish 05/10/1865 1 6 024-025 Thomas H. Dull 05/12/1865 1 6 025 James Burt 05/12/1865 1 6 025 John F. Dumont 05/12/1865 1 6 025-026 George Dare 05/12/1865 1 6 026 William Brunson 05/12/1865 1 6 026 John B. Van Tiffin 05/12/1865 1 6 026-027 Louis Robinson 05/12/1865 1 6 027 John L. Tracy 05/12/1865 1 6 027 T.H. Cunningham 05/12/1865 1 6 027-028 John Parish 05/12/1865 1 6 028 George Harty 05/12/1865 1 6 028 Benjamin F. Smith 05/12/1865 1 6 028 Ira W. Smith 05/12/1865 1 6 028-029 Edward Boulanger 05/12/1865 1 6 029 Charles Hebern 05/12/1865 1 6 029-030 Richard Nolan 05/12/1865 1 6 030 Asher B. Hall 05/12/1865 1 6 030 George W. Danby 05/12/1865 1 6 030-031 William Danby 05/12/1865 1 6 031 John C. Malloy 05/12/1865 1 6 032-033 John Watson 05/27/1865 1 6 034-039 Joseph R. Farrar 06/17/1864 1 6 043 Wilson Perkins 05/03/1865

Missouri State Archives Page 15 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 6 043-044 Thomas Nelson 05/03/1865 1 6 044-045 Joseph Garret 05/03/1865 1 6 046 Samuel B. Rogers 08/01/1865 1 6 046 John W. McCue 08/01/1865 1 6 046 Gainer P. Bloom 08/01/1865 1 6 047-048 R.S. Bradford 08/19/1865 1 6 049-050 William A.J. Hough 08/25/1865 1 6 051-052 W.D. Allison 08/30/1865 1 6 053-054 Joseph Russell 04/04/1865 1 6 054-055 James R. Crosswhite 04/04/1865 1 6 055-056 William H. Rucker 04/04/1865 1 6 057-058 James P. Griffin 05/04/1865 1 6 059-060 James Penny 03/29/1865 1 6 060-061 Warren Strong 03/29/1865 1 6 062-063 John Dean 04/18/1865 1 6 063 William A. Adams 04/18/1865 1 6 064 James C. McGrew 04/18/1865 1 6 065-066 Joseph Holster 01/10/1865 1 6 066-067 John McCue 01/10/1865 1 6 068 John Spanhake 01/27/1865 1 6 068-069 James Hunter 01/27/1865 1 6 069 Samuel Crites 01/27/1865 1 6 069-070 Christian Grunagle, Peter McCarty 01/27/1865 1 6 070 Samuel K. Lyon 01/27/1865 1 6 070-071 Edward Twomey 01/27/1865 1 6 071 Henry Brown 01/27/1865 1 6 072 Thomas Hill 01/27/1865 1 6 073-074 William M. Vanlandingham 01/13/1865 1 6 074 William H. Clark 01/13/1865 1 6 074-075 D.B.D. Hilderbrand 01/13/1865 1 6 076-077 Kate Beattie 01/18/1865 1 6 077 Thomas Lewis 01/18/1865 1 6 077-080 George W. Coonce 01/18/1865 1 6 081-083 John P. Taylor 03/16/1865 1 7 002 Dennis Corcoran 04/12/1866 1 7 002-003 Charles Walker 04/12/1866 1 7 003-004 Thomas Smith 04/12/1866 1 7 004-005 Thomas H. Carroll 04/12/1866 1 7 005-006 Edward W. Allen 04/12/1866 1 7 007 Albert Comstock 04/12/1866 1 7 007-008 Reuben Spencer 04/12/1866 1 7 009 Henry Holden 06/23/1866 1 7 009-010 John Schmollinger 06/23/1866 1 7 010 Gustav Starkluff 06/23/1866

Missouri State Archives Page 16 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 7 010-011 John Stewart 06/23/1866 1 7 011-012 Henry Smith 06/23/1866 1 7 012 William Demilt 06/23/1866 1 7 012-013 Frank Smith 06/23/1866 1 7 013-015 Jerry McLaughlin 06/23/1866 1 7 016-019 Nathan Godfrey 01/31/1866 1 7 020-021 Nathan Godfrey 06/24/1865 1 8 001-003 Francis M. Bell 09/11/1867 1 8 002-003 Henry Ross 09/11/1867 1 8 003 Alexander Thomas 09/11/1867 1 8 004 & 006 Frederick Sign 05/14/1869 1 8 005-006 George Brown 05/14/1869 1 8 005-006 William Goggins 05/14/1869 1 8 005-006 Horace A. Austin 05/14/1869 1 8 007 & 010 Joseph Jackson 12/29/1868 1 8 007-008 & James Henderson 12/29/1868 010 1 8 008 & 010 Thornton Harvey 12/29/1868 1 8 008-010 John Gordon 12/29/1868 1 8 009-010 William Prigg 12/29/1868 1 8 009-010 Gabriel Taylor 12/29/1868 1 8 011-016 Sylvester E. Strickland 05/25/1869 1 8 017-018 & Charles M. Shepherd 08/11/1869 020 1 8 018-020 Miles McCune 08/11/1869 1 8 019-020 William H. Briggs 08/11/1869 1 8 019-020 Cornelius B. Coe 08/11/1869 1 8 021-022 James Woods 05/28/1870 1 8 022 Patrick Anderson 05/28/1870 1 8 023-024 George W. Lyman 04/04/1873 1 8 023-024 Victor Becker 04/04/1873 1 8 023-024 Henry Bubenham 04/04/1873 1 8 023-024 Jackson Riddle 04/04/1873 1 8 025 William Allen 04/09/1873 1 8 025-027 Samuel E. Blackman 04/09/1873 1 8 026-027 Lancing B. Smith 04/09/1873 1 8 026-027 Patrick McGowan 04/09/1873 1 8 026-028 Alfred Tandy 04/09/1873 1 8 027-028 Patt. Riley 04/09/1873 1 8 027-028 Conrad Smith 04/09/1873 1 8 029-030 John R. Frazier 08/24/1874 1 8 030-031 Alfred West 08/24/1874 1 8 031-032 & George W. Harding 08/24/1874 034

Missouri State Archives Page 17 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 8 032 & 034 Jesse Hawkins 08/24/1874 1 8 032-034 David Lewis 08/24/1874 1 8 033-034 Joseph Good 08/24/1874 1 8 033-034 Alfred Jenness 08/24/1874 1 8 033-034 Michael Murray 08/24/1874 1 8 035-036 Charles H. Niemyer 09/17/1874 1 8 035-036 Albert Osborn 09/17/1874 1 8 036 Robert Wyatt 09/17/1874 1 8 036-037 James E. Ermy 09/17/1874 1 8 038-039 John Early 02/06/1875 1 8 040 & 042- David Badie 1873 043 1 8 040-041 & Edward Coleman 1873 043 1 8 041-043 James Jones 1873 1 8 042-043 Robert Chisley 1873 1 8 043 & 045 Milton Johnson 01/16/1874 1 8 043-045 Henry Chambers 01/16/1874 1 8 043-045 Daniel Bell 01/16/1874 1 8 045-046 Frank Marshall 12/22/1873 1 8 045-046 George Smith 12/22/1873 1 8 047 & 050 John Byas 1873 1 8 047 & 051 Thomas R. Graves 1873 1 8 047-048 & William Jackson 051 1 8 048-050 Edward Matthiest 1 8 050 George Smith 1 8 050-051 Robert H. Jones 1 8 051-053 Isaac Williams, James F. Jones

Missouri State Archives Page 18 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

DESCRIPTIVE ROLLS FOR PRISONERS

Extent: 1 folder

Arrangement: Chronological

Scope and Content

Descriptive rolls of prisoners. Includes name, rank, physical description and unit information.

Container List

Box Folder Image Contents Date 1 9 002- David H. Carpenter descriptive list, payroll and 04/30/1864 003 clothing 1 9 004- Richard A. Dixon descriptive list, payroll and 11/16/1864 005 clothing 1 9 006- Enoch Sexton descriptive list, payroll and clothing 06/07/1864 007

Missouri State Archives Page 19 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

REMISSIONS FOR PRISONERS

Extent: 1 folder

Arrangement: Chronological

Scope and Content

Printed release list of prisoners at Missouri State Penitentiary who were originally sentenced to be confined for the duration of the war, being released in compliance with General Orders No. 93, May 27, 1865.

Container List

Box Folder Image Contents Date 1 10 010 James A. Powell 06/10/1865 1 10 010 Thomas F. Sanders 06/10/1865 1 10 010-011 James Taylor 06/10/1865 1 10 011 Felix Brown 06/10/1865 1 10 011 Pauline White 06/10/1865 1 10 011-012 John Roberts 06/10/1865 1 10 012 D.B.D. Hilderbrand 06/10/1865 1 10 012 Thomas Lewis 06/10/1865 1 10 012 Johnson M. Crews 06/10/1865 1 10 012-013 Samuel Clifford, aliases Stafford & Kibble 06/10/1865 1 10 013 Henry W. Highsmith 06/10/1865 1 10 013 James P. Holland 06/10/1865 1 10 013-014 John H. Utz 06/10/1865 1 10 014 Laban H. Hampton 06/10/1865 1 10 014 John W. Woods 06/10/1865 1 10 014-015 George M. Tye 06/10/1865 1 10 015 Enoch Tye 06/10/1865 1 10 015 S.H. Anderson 06/10/1865 1 10 015 Silas Best 06/10/1865 1 10 015 George Purvis 06/10/1865 1 10 016 Thomas F. Tye 06/10/1865 1 10 016 John P. Taylor 06/10/1865 1 10 016 Warren Strong 06/10/1865 1 10 017 Joseph Russell 06/10/1865 1 10 017 William A. Adams 06/10/1865 1 10 017 James P. Griffin 06/10/1865 1 10 017 Lemuel Franks 06/10/1865 1 10 050 James Parker 07/12/1865

Missouri State Archives Page 20 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Image Contents Date 1 10 051-053 (see Albert Barry 07/13/1865 to also images 07/22/1865 057-058) 1 10 054-056 Frank Shaw 07/22/1865 to 07/25/1865 1 10 057-058 Albert Berry, William Blackwell, Richard 07/29/1865 A. Dizon 1 10 059-061 Richard Walsh 08/18/1865 1 10 062-064 Timothy Harrington, Edwin F. Smalley 08/19/1865 1 10 065-066 Charly/Charley Sagerman 05/28/1874 to 05/31/1874 1 10 067 William Clark 11/18/1874 1 10 068 William Smith 12/24/1874 1 10 069 Alfred White 03/13/1875

Missouri State Archives Page 21 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Special Orders

Extent: 1 folder

Arrangement: Original order retained.

Scope and Content

Special orders regarding individual prisoners.

Container List

Box Folder Image Contents Date 1 11 002- J.M. Gudgell 05/31/1865 003 1 11 004 John W. Tena 05/24/1865 1 11 005- William Logan 06/20/1865 006 1 11 007- George W. Smith 06/27/1865 008 1 11 009- Eugene B. Moore 07/22/1865 010 1 11 011 Mrs. Mary A. Russell, alias Margaret A. Russell 07/27/1865 1 11 012 Enoch Sexton 07/12/1865 1 11 013 William H. Self 05/31/1865 1 11 014 Lewis N. Sanders 04/24/1865 1 11 015 George Nimmons, William Reynolds 04/29/1865 1 11 016 Stephen Barker 04/29/1865 1 11 017 Theodore Maffreand 05/09/1865

Missouri State Archives Page 22 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

COURTS MARTIAL, INDIVIDUAL FILES

Extent: 292 folders

Arrangement: Alphabetical by surname of prisoner

Scope and Content

Court martial records relating to individuals and groups of prisoners. May include special orders, testimony, printed material and information on charges and sentencing.

Container List

Box Folder Name 1 12 Adams, John 1 13 Adams, Martin L. 1 14 Alberty, Nathaniel 1 15 Albirty, Moses 1 16 Alderman, Aaron; Holsten, Joseph 1 17 Altoff, John 1 18 Andrews, John; Johnson, William H. 1 19 Arnold, King Henry 1 20 Atcher, John CSA 1 21 Austin, John L; Meyers, James H. 1 22 Baily, Henry; Flint, Samuel 1 23 Baker, David 1 24 Barry, Albert 1 25 Barnes, George H. 1 26 Barnett, William; Tabb, Jackson 1 27 Battersby, David 1 28 Baufield, Benjamin L; Bellamy, William H. 1 29 Beasley, William 1 30 Bedford, James 1 31 Black, Alexander 1 32 Black, Peter C. 1 33 Blalock, Thomas CSA; Cambron, John D.; Duning, Joseph 1 34 Bolen, William 1 35 Bolton, James; Fern Frank 1 36 Bourke, John; Carter, Charles; Davis, Robert; Dougherty, Thomas; Johnson, Edward; Jones, Thomas; Kile, John; Kelly, Thomas 1 37 Bowlin, John 1 38 Bowman, Elisha J. 1 39 Brader, Conrad 1 40 Breen Richard 1 41 Brown, Fountain

Missouri State Archives Page 23 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Name 1 42 Brown, George G. 1 43 Brown, John 1 44 Bryant, George; Hall, John; Jones, James; Lolliver anderson; McDowell, Cato 1 45 Bryan, John T.; Robertson, William C. 1 46 Bryant, William; Corlew, Martin; Lovegrove, William; Sands, James 1 47 Buchanan, William 1 48 Bullard, James W. 1 49 Burbridge, Clinton D. CSA 1 50 Burns, James 1 51 Burton, Richard; Smith, John; Tippett, Thomas; Thacker, Joseph 2 1 Capeheart, James 2 2 Capps, William P. 2 3 Carney, Thomas J. 2 4 Carroll, Edward 2 5 Carr, Samuel; Washington, Bannister; Wiley, Jackson 2 6 Casell, Martha, Herd, John F.; Myers, William 2 7 Casteel, Jonathan; Holmes, John B 2 8 Cellers, Calvin 2 9 Chapman, Granville 2 10 Chester, Leftridge 2 11 Christman, Michael 2 12 Christy, Charles 2 13 Clancy, Michael 2 14 Clark, John; Smith, James 2 15 Clifford, Samuel alias Kibble 2 16 Clifford, Timothy 2 17 Cockrell, William 2 18 Coleman, John 2 19 Collern, Patrick 2 20 Conn, Hugh P. 2 21 Cook, Smith 2 22 Copeland, William H. CSA 2 23 Croff, Henry 2 24 Cunningham, Thomas H. 2 25 Darrell, William 2 26 Davis, John W.; Singleton, Benjamin F.; Smith, James H.; Thompson, J.H.W. 2 27 Davis, Robert; Kelly, Mike (Maggie) alias Oliver; Richardson, Theodore; Wade, Wiley; Walters, Jacob 2 28 Debois, Frank 2 29 Dixon, Lewis 2 30 Dobson, Thomas

Missouri State Archives Page 24 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Name 2 31 Donavan, Daniel 2 32 Donohue, Patrick; Wright, John B. 2 33 Downing, D.S. 2 34 Dunn, Lewis 2 35 Dupree, Phillison; Meyers, James 2 36 Dwyer, Dennis 2 37 Edmonson,William 2 38 Edwards, James M. 2 39 Elder, Charles W. 2 40 Estes, John C. 2 41 Fennell, Thomas 2 42 Fickle, Ann; Holmes, Oscar; Lafoon, James; Myers, William; Roberts, John 2 43 Fisher, Charles 2 44 Fletcher, Thomas 2 45 Flynn, Thomas; O’Neil, Mark; Wiliams, Hardin H. 2 46 Francis, Charles 2 47 Francisco, Peter 2 48 Frederick, Martin B. 2 49 Forbes, John 2 50 Forbis, John; Lovell, James alias James Glover 2 51 Ford, John 2 52 Fouts, John W. 2 53 Frisbee, William S. 2 54 Fugate, William 2 55 Furnier, Simeon aka Turnea 2 56 Gallagher, John 2 57 Gallagher, William 2 58 Gillin William B. 2 59 Grady, Daniel 2 60 Graham, Robert; White, Charles 2 61 Graves, Giles R. 2 62 Gregg, George 2 63 Grimes, Abner 2 64 Grimes, Alexander 3 1 Hamilton, William 3 2 Handley, Paul 3 3 Hanratty, John 3 4 Hanway, A.J. 3 5 Hapgood, Thomas 3 6 Harmon, William 3 7 Hanes, Richard 3 8 Henthorne, Job 3 9 Herman, Daniel H.

Missouri State Archives Page 25 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Name 3 10 Heron, James 3 11 Herwick, Frederick 3 12 Highsmith, Henry W.; Holland, James P; Utz, John 3 13 Hilsz, Charles 3 14 Hodson, Gidion 3 15 Holden, Henry 3 16 Hopkins, Charles 3 17 Hunter, Thomas 3 18 Inman, James 3 19 Jacobs, Lawrence 3 20 Jackson, George M. 3 21 Jackson, George W. 3 22 Jeffries, James 3 23 Jenkins, William H. 3 24 Johnson, William H. 3 25 Jones, Charles 3 26 Jones, Girard Byron 3 27 Jones, William 3 28 Kelly, John M. 3 29 Kane, Thomas 3 30 Kirkland James 3 31 Knapp, August; Sabins, Thomas 3 32 Knowles, Thomas R. 3 33 Lamper, John M. 3 34 Landon, Clay W. 3 35 Langley, Isaac 3 36 Landwehr, August 3 37 Largest, John 3 38 Lepaugh, Christopher 3 39 Levison, Edward B.; Smith, John 3 40 Lewis, Charles 3 41 Lewis, McDonald 3 42 Light, D.W. 3 43 Lile, Daniel 3 44 Long, Henry alias Tyler 3 45 Long, John W. 3 46 Loughlin, Lawrence 3 47 Lovel, James 3 48 Lowe, C.C. 3 49 Lyons, Dennis; Reilly, Michael 3 50 Mack, William 3 51 Maloney, John 3 52 Martin, Alfred M.

Missouri State Archives Page 26 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Name 3 53 Martin, James; Melcher, Casper; Miller, Peter; Monier, Victor F.; Sheppard, John W.; Turk, Lewis 3 54 Matthews, Edward 3 55 Maupin, James M. 4 1 McCabe, John 4 2 McCann, John 4 3 McCarson, Charles 4 4 McClelland, Robert; Saviers, Robert 4 5 McClure, William 4 6 McCormick, David 4 7 McCrea, Simeon 4 8 McCubbin, Albert 4 9 McCue, John 4 10 McCue, George 4 11 McDaniels, C.C. 4 12 McDonald, Pleasant 4 13 McGinnis, Willam S. 4 14 McGlynn, Edward 4 15 McKenzie, Finley 4 16 McNeil, John 4 17 McWilliams, John 4 18 Merrick, Rufus 4 19 Meyers, Henry 4 20 Miller, Lewis 4 21 Miller, Robert P. 4 22 Millovins, James 4 23 Mills, David 4 24 More, John; Topher, Frederick 4 25 Montague, Adolph 4 26 Morgan, Asa; Smith, James 4 27 Morgan, John A. CSA 4 28 Morris, Matthew 4 29 Morse, Christianna D. 4 30 Mulkey, John D. 4 31 Murphy, John 4 32 Murphy, William 4 33 Murray andrew J. 4 34 Myers, Jacob 4 35 Nelson, William 4 36 Northcut, Peter M. 4 37 O’Brien, Michael 4 38 Oden, E.T. 4 39 O’Donnell, John 4 40 Padgett, John CSA

Missouri State Archives Page 27 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Name 4 41 Page, Joseph 4 42 Parks, John M. 4 43 Parman, John T. 4 44 Parsons, Napoleon B. 4 45 Partridge, Peter alias White 4 46 Paul, Bedford B. 4 47 Pearson, David 4 48 Perry, Cassius M. 4 49 Perry, Washington 4 50 Peters, Henry; Schrader, Frederick 4 51 Peters, Isaac A. 4 52 Peterson, John H. 4 53 Pinnix, Edward 4 54 Potts, Joel 4 55 Ragsdale, William J. 4 56 Ragsdale, Thomas 4 57 Reeves, John H. 4 58 Rhinehardt, Adam 4 59 Richardt, John 4 60 Richardson, Theodore 4 61 Ritchie, Albert L. 4 62 Ritchie, Dan 4 63 Roberts, John 4 64 Robertson, Jerry A. 4 65 Rogers, Francis 4 66 Robinson, James 4 67 Root, Thomas 4 68 Rourke, Joseph 4 69 Rowlin, John 5 1 Salter, Stephen B. 5 2 Scott, Smike 5 3 Scott, Smith 5 4 Seacreas, Linsey 5 5 Seaman andrew J. 5 6 Sevier, William 5 7 Shackleford, Samuel 5 8 Shady, Joseph 5 9 Sharp, Harry W. 5 10 Shaw, Edward 5 11 Shultz, James A. 5 12 Sibley, Joseph 5 13 Simmons, George W. 5 14 Singleton, Bengamin F. CSA 5 15 Sipple, Agustus

Missouri State Archives Page 28 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Name 5 16 Skinner, Henry E. 5 17 Smith, James H. 5 18 Snider, Daniel 5 19 Sonner, George C. 5 20 Spanhake, Johan 5 21 Stein, John 5 22 Stephens, Williams 5 23 Stevenson, Joseph 5 24 Stevens, Thomas 5 25 Sweat, E.B. 5 26 Sughine, Michael 5 27 Sullivan, Eugene 5 28 Sweeny, Michael 5 29 Taylor, G.A. 5 30 Terry, John W. 5 31 Teters, Nelson A. 5 32 Thacker, Joseph 5 33 Thomas, George W. 5 34 Thomas, Isaac 5 35 Thompson, Harrison 5 36 Thompson, William 5 37 Tierney, Francis alias John Castello 5 38 Thurston, Daniel J. 5 39 Tolliver anderson 5 40 Towles, John R. 5 41 Troy, James 5 42 Tucker, James H. 5 43 Voires, William L. 5 44 Von Denklage, Charles 5 45 Walls, George Spencer 5 46 Walters, Jacob 5 47 Ward, Samuel A.; Watts, John 5 48 Washington, Perry 5 49 Watkins, A.R.B. 5 50 Watson, Patrick 5 51 Webb, John 5 52 White, Charles 5 53 White, Charles W. 5 54 Whitehead, George W. 5 55 White, Reuben S. 5 56 Williams, William B. 5 57 Wilson, Charles 5 58 Wilson, Edward 5 59 Wilson, Henry

Missouri State Archives Page 29 of 30 Finding Aid 133.12 OFFICE OF ADJUTANT GENERAL

Box Folder Name 5 60 Winstanley, Edward 5 61 Winston, John H. 5 62 Winston, S. 5 63 Yarbrough, William 5 64 Yerwood, John R.

Missouri State Archives Page 30 of 30 Finding Aid 133.12