<<

UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS

(Mss. 1357)

Inventory

Compiled by Luana Henderson 1996

Louisiana and Lower Valley Collections Special Collections, Hill Memorial Library 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, 70803- 3300. 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 Southern states. locations.

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 of the Republic.

Source. Office of the Adjutant General, Department of 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 (AANVA), Louisiana 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 (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 , 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 , and the Veteran Confederate States 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 function of the Adjutant General's office. The early “Generals Commanding", later known as Commanders-in-Chief,

1Constitution of the United Confederate Veterans Association, Article 1.

2Leon Jastremski, "The Organization of the UCV," , v.12 (September, 1904), p. 425.

3For 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 , but UCV Commanders-in-Chief who later followed had held the rank of 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-of- Staff.

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 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 , 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 Trans- Mississippi 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 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 , 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 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 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 , 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 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 in , 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, 1921- 1922.

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. , 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. SG1.I.1, VII Army of Northern Virginia Dept SG1.I.1, VII Atkinson, Homer SG1.I.4 Barnard, I. P. SG1.I.3, III Booth, Andrew, B. SG1.I.1, VIII Cabell, W. L. SG1.I.4 Carr, Julian S. SG1.I.4 Claypool, John M. SG1.I.4 Confederated Southern Memorial Association (U.S.) SG1.I.4, III Confederate States of America. Army SG1.II, III, IV Davis, Varina, 1826-1906 SG1.I.4 DeSaussure, C. A. SG1.I.4 Diaz, Porfirio, 1830-1915 SG1.I.4, I.5 Evans, Clement SG1.I.4 Foster, J. C. SG1.I.4 Freeman, W. B. SG1.I.4 Goodwyn, A. T. SG1.I.4 Gordon, George W. SG1.I.4 Gordon, John G., 1832-1904 SG1.I.4, VIII Grand Army of the Republic SG2.I-II Haldeman, B. SG1.I.4 Hancock, W. Scott SG1.I.2 Jackson, Mary Anna, 1831-1915 SG1.I.5 Kernan, Winnie Booth SG1.I.2, IV Lee, Harry Rene SG1. I.2, I.4 Lee, Stephen D. (Stephen Dill), 1833-1908 SG1.I.4 Louisiana--History--Civil War, 1861-1865--Prisoners and prisons SG1.IV Lukeman, Augustus, 1871-1935 SG1.III Mickle, William English, 1846-1920 SG1.I.1, I.2-5, SG3.I Moorman, George SG1.I.1, I.2, I.4 Ogletree, W. E. T. SG1.I.2 Osborne, Hampden SG1.I.2 Pierce, Rice T. SG1.I.4 Sneed, R. A. SG1.I.4 Sons of Confederate Veterans (Organization) SG1.III, V Stephens, L. W. SG1.I.4 Taylor, Edgar D. 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 Folders Contents Location

Series I. Correspondence, subseries 1, correspondence by department 32:1 1 60 Trans-Mississippi Dept. Adjutant General George Moorman (1891-1897) 2 60 Trans-Mississippi Dept. Adjutant General George Moorman, Adjutant General William Mickle (1897-1907) 3 57 Trans-Mississippi Dept. Adjutant General William Mickle (1907- 1913) 4 58 Trans-Mississippi Dept. Adjutant General William Mickle (1913- 1916) 32:3 5 51 Trans-Mississippi Dept. Adjutant General William Mickle (1917- 1919) 6 65 Army of Tennessee Dept. Adjutant General William Mickle, Adjutant General George Moorman (1891-1895) 32:4 7 60 Army of Tennessee Dept. Adjutant General George Moorman, Adjutant General William Mickle (1894-1904) 8 63 Army of Tennessee Dept. Adjutant General George Moorman, Adjutant General William Mickle (1904-1909) 32:5 9 60 Army of Tennessee Dept. Adjutant General George Moorman, Adjutant General William Mickle (1909-1911) 10 42 Army of Tennessee Dept. Adjutant General George Moorman, Adjutant General William Mickle (1912-1914) 32:6 11 44 Army of Tennessee Dept. Adjutant General George Moorman, Adjutant General William Mickle (1914-1916) 12 40 Army of Tennessee Dept. Adjutant General George Moorman, Adjutant General William Mickle (1916-1917) 32:7 13 19 Army of Tennessee Dept. Adjutant General George Moorman, Adjutant General William Mickle (1917-1919) 32:8 14 35 Army of Northern Virginia Dept. Adjutant General George Moorman (1891-1899) 15 30 Army of Northern Virginia Dept. Adjutant General George Moorman, Adjutant General William Mickle (1900-1908) 32:9 16 27 Army of Northern Virginia Dept. Adjutant General William Mickle (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 William Mickle (1914-1918)

Series I. Correspondence Subseries 2, Adjutant Generals' correspondence 32:10 18 18 Adjutant General George Moorman (1890-1897) 19 9 Adjutant General George Moorman (1898-1900) 32:11 20 20 Adjutant General George Moorman (1900-1901) 21 21 Adjutant General George Moorman (1901-1909, undated), monument correspondence (1902) 32:12 22 19 Adjutant General William Mickle (1893-1903) 23 21 Adjutant General William Mickle (1903-1905) 32:13 24 38 Adjutant General William Mickle (1905-1906) 25 34 Adjutant General William Mickle (1907-1908) 32:15 26 39 Adjutant General William Mickle (1908-1911) 27 43 Adjutant General William Mickle (1911-1913) 32:16 28 11 Adjutant General William Mickle (1914-1924, undated) 29 31 Adjutant General Andrew B. Booth (1898-1926, undated) 32:17 30 18 Adjutant Generals I.P. Barnard, Hancock, Assistant Adjutant Gen. Winnie Booth Kernan (1923-1926) 31 20 Assistant Adjutant General Winnie Booth Kernan (1927-1944, undate 32:18 32 19 Adjutant Generals Henry Rene Lee, Ben Mathes, W.E.T. Ogletree, H Osborne (1919-1940) 33 14 Adjutant Generals Hampden Osborne, Edgar D. Taylor (1915-1927, u

Series I. Correspondence, Subseries 3, Adjutant Generals' letter books 32:19 35 15 Adjutant Generals' letter books (1891-1896), volumes 1-15 32:20 36 15 Adjutant Generals' letter books (1896-1898), volumes 16-30 37 15 Adjutant Generals' letter books (1898-1900), volumes 31-45 32:21 38 15 Adjutant Generals' letter books (1900-1902), volumes 46-60 39 14 Adjutant Generals' letter books (1902-1903), volumes 61-74 32:22 40 14 Adjutant Generals' letter books (1903-1905), volumes 75-88 41 15 Adjutant Generals' letter books (1905-1907), volumes 89-102, includ and b (box 102b formerly v. 206, misc. correspondence 1905-1906 1907) 32:23 42 14 Adjutant Generals' letter books (1907-1908), volumes 103-116 43 14 Adjutant Generals' letter books (1908-1909), volumes 117-130 32:24 44 13 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 195- 205, (v. 205 contains personal correspondence of William E. Mickle 1905)

Series I. Correspondence, Subseries 4, Generals' Commanding correspondence 32:47 87 35 Generals Commanding correspondence (1891-1943, undated)

Series I. Correspondence, Subseries 5, general correspondence 88 16 General Correspondence (1899-1944, undated) Vault:1 -- -- Originals by Varina Davis, Mary Anna Jackson, Porfirio Diaz are restricted. Use copies within the collection (Box 88)

Series II. Membership records 32:47 50a 6 Lists of Camp Officers (1894) 50b 36 Lists of Camp Officers (1897-1903) 51 36 Lists of Camp Officers (1904-1908) 32:28 52 36 Lists of Camp Officers (1908-1912) 53 38 Lists of Camp Officers (1912-1915) 32:29 54 45 Lists of Camp Officers (1915-1920) 55 25 Lists of Camp Officers (1921-1924) 32:30 56 36 Lists of Camp Officers (1925-1935) 57 54 Rosters. Camps 1-45 32:31 58 46-97 Rosters. Camps 46-97 59 50 Rosters. Camps 98-141 32:32 60 57 Rosters. Camps 142-197 61 66 Rosters. Camps 200-275 32:33 62 70 Rosters. Camps 277-368 63 73 Rosters. Camps 369-458 32:34 64 68 Rosters. Camps 461-548 65 80 Rosters. Camps 551-640 32:35 66 77 Rosters. Camps 641-739 67 96 Rosters. Camps 742-868 32:36 68 85 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)

Series III. Printed items and graphic materials. 32:43 80 1-2 Constitutions, bylaws (1894-1924, undated) 3-4 Programs (1897-1936, undated) 5-9 Writings (1880-1940, undated) 10-17 Monuments, memorials (1892-1941, undated) 18-36 Printed items by division and departments (1893-1941) 37 Lists of commanders and adjutant generals (1919) 38-40 Lists of organized camps (1898-1921) 63, 41 Reports (1898-1929) 42 Legislation (1895-1929) 43-44 Circulars (1896-1918) 45-50 Ephemera (1902-1940, undated) 51-62 Reunions (1890-1932, undated) 64 Advertisements (1893-1824) 65 Graphic material (1906-1924) 66 Sample forms, letterhead (1895-1939) 67-68 Miscellaneous (1895-1939) 69-70 Photographs (1924-1928, undated) 32:50 95 1-14 Newspaper clippings, reprints (1897-1942, undated) OS:U 3 1 Certificates (1898-1933, undated) 2 Broadside (undated), pageant announcement (1915), offprint (undated), catalog of ribbons and badges (1899) 4 Evening Truth- souvenir ed. (undated) 5 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

Series IV. Administrative Records. 32:43 81 1-9 Writings (1889-1926, undated) 10 Committee membership lists (1906-1931, undated) 11-15 Reports (1897-1940, undated) 16-20 Drafts of minutes, constitutions, by-laws, resolutions (1891-1941, und 21 Monuments (1893-1924) 22 Service records (1915-1924, undated) 23 Pensions (1936, undated) 24 Badge orders (1925, undated) 25-28 Miscellaneous records (1895-1939, undated) 32:45 83 1-9 Mortuary Lists (1904-1934) 10-16 Commission records (1901-1935, undated) 32:46 84 1-16 Staff Listings (1894-1942, undated) 85 1-24 Camp records (1894-1940, undated) OS:U 3 2 Resolution of the Florida legislature (undated) 3 Roll of prisoners, lists of camps, captures, and commanders (undated)

Series V. Orders. 32:45 82 1-6 General orders (1904-1920, undated) 7-10 Special orders (1891-1916, undated) 11-19 Orders by Division: Division (1893-1920), Florida Division (1899-1924), Louisiana Division (1909-1931), Division (1898-1899), Division (1896-1908, undated), (1895-1903), Pacific Division (1899-1906), Tennessee Division (1896-1904)

Series VI. Financial Records. 32:46 84 17-21 Financial statements (1899-1942, undated) 22-27 Bank statements (1915-1942, undated) 28 Dues paid (1897-1939, undated) 29 Business and legal papers (1893-1924) 30 Bank book (1893-1914) 31 Cash accounts (1901-1922) 32-33 Receipts (1893-1926) 34 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)

Series VIII. Artifacts OS:U 1 -- Ribbons (1902-1939, undated) Reunion badges Texas, Tennessee, Louisiana, , Georgia (1898-1927) 2 Reunion badges, Florida, North Carolina, (1927-1929) 32:19 34 Embossing stamp (1889), stamping device (undated), set of keys (und

Subgroup 2. Grand Army of the Republic (Veterans' Association Series I. Records 32:47 93 1 Reunion badge (undated) 2-3 Quartermasters' reports (1910-1923) 4 Correspondence (1879-1923) 5-8 Printed items (1880-1922, undated) 9 Financial papers (1911-1922, undated) 10 Photograph (undated) 11 Administrative records (1910-1923, undated) 20

UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS Mss. 1357 1861-1944 Special Collections, LSU Libraries Stack Box Folders Contents Location

Series II. Manuscript Volumes 32:49 v. 1 Letter book, GAR, Jos. A. Mower Post No. 1(1884-1889) v.2-7 Minutes (1872-1923) v. 8 Roster, Dept. of the Gulf (1888-1900) v.9 Roster, Dept. of Louisiana (undated) v.10-11 Orders (1888-1889?) v.12-15 Scrapbooks (1883-1887) v. 16-17 Account books (1915-1923) v.18 Index to proceedings (1882) v.19-20 Descriptive books (undated)

Subgroup 3. Civil War documents 32:47 94 1 Correspondence 1861-1863 2-5 Military records (1862-1865) 6 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 ASSOCIATION4 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 N. E. Tex. Kingston, Tex 73 W. J. Hardee N. W. Tex. Wichita Falls, Tex 74 Rockwall N. E. Tex. Rockwall, Tex. 76 W. Tex. Coleman, Tex. 82 Rosser N. E. Tex. Mt. Enterprise, Tex 85 Erath & 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 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 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 , 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 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. 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 S. C. Abbeville, S. C. 418 Horry S. C. Bucksville, S.C. 419 Millican Ga Carnesville, Ga 424 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 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 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. W. Tex. Burnet, Tex. Vet. 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 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 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 Va. Appomattox, Va. 701 North S. C. North P. O., S. C. 702 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 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. , 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 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 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 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 Council No. 1, U. Ga. Columbus, Ga. C. V. Relief Association 1195 Marcy Gregg S. C. Delmar’s Cross Roads, 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 Va. Buchanan, Va. Breckinridge

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 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 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 ( N. C. Cherokee P. O., N. C. Indians) 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. , 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 Tex. Keller, Tex. 1318 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 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. 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 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. 1612 1613 1615 A. R. Witt Ark. Heber, Ark. 1618 52

UNITED CONFEDERATE VETERANS ASSOCIATION RECORDS Mss. 1357 1861-1944 Special Collections, LSU Libraries

No. Name of Camp Division Headquarters 1622 1623 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 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. 1693 1694 F. M. Boone Miss. Belmont, Miss. 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 Adjutant Generals 1889-1904 John B. Gordon George Moorman 1904-1908 Stephen D. Lee George Moorman 1908-1909 W. L. Cabell George Moorman 1909-1910 Clement A. Evans George Moorman 1910-1912 Geo. W. Gordon George Moorman 1912-1913 C. Irvine Walker George Moorman 1913-1916 Bennett A. Young George Moorman 1917-1918 George P. Harrison George Moorman 1918-1921 Gen. VanZandt George Moorman 1922-1923 Julian S. Carr George Moorman 1923-1924 Gen. B. Haldeman John A. Booth 1924-1925 James A. Thomas Edgar D. Taylor 1925-1926 W. B. Freeman I. P. Barnard 1926-1927 M. D. Vance Hampden Osborne 1927-1928 J. C. Foster Harry Rene Lee 1929-1930 A. T. Goodwyn Harry Rene Lee 1930-1931 R. A. Sneed Harry Rene Lee 1931 -1932 L. W. Stephens Harry Rene Lee 1932 -1933 C. A. DeSaussure Harry Rene Lee 1933-1934 Homer Atkinson Harry Rene Lee 1934 -1935 Rice T. Pierce Harry Rene Lee 1935-1936 Harry Rene Lee Harry Rene Lee 1937-1938 John M. Claypool Harry Rene Lee 1938-1939 John W. Harris W. E. T. Ogletree 1939-1940 Julius Franklin Howell Ben C. Mathes 1941-1942 John M. Claypool W. Scott Hancock 1942-1943 John W. Harris W. Scott Hancock 1943-1944 Homer Atkinson W. Scott Hancock

55