Guide to Civil War Resources at the Missouri State Archives

Introduction to the Guide

Table of Contents

Record Group 000: State Government Documents Collection

  • State Auditor Documents Collection
    • Biennial Reports, 1871-1876
  • General Assembly Documents Collection
    • Journal of the House of Representatives, 1821-1875
    • Journal of the Senate, 1821-1875
    • Appendixes of the House & Senate Journals, 1850-1875
  • Department of Agriculture Documents Collection
    • State Board of Agriculture Annual Reports, 1867-1871
  • Department of Elementary and Secondary Education Documents Collection
    • Annual Report of Common (Public) Schools, 1845-1875
    • Report of the Board of Public Schools for St. Louis, 1874-1876
    • Missouri School for the Blind, Biennial Reports, 1852-1892
    • Missouri School for the Deaf, Biennial Reports, 1855-1875
  • Department of Higher Education Documents Collection
  • Department of Public Safety Documents Collection
    • Office of the Adjutant General, Annual Reports, 1863-1865

Record Group 003: Office of the Governor

  • John C. Edwards, 1844-1848
  • Austin A. King, 1848-1853
  • Sterling Price, 1853-1857
  • Trusten Polk, 1857
  • Hancock Lee Jackson, 1857
  • Robert M. Stewart, 1857-1861
  • Claiborne Fox Jackson, 1861
  • Willard P. Hall, 1864-1865
  • Thomas C. Fletcher, 1865-1869
  • Joseph Washington McClurg, 1869-1871
  • Benjamin Gratz Brown, 1871-1873
  • Silas Woodson, 1873-1875

Record Group 005: Office of the Secretary of State

  • Commissions Division, Gubernatorial Appointments, 1838-1875
  • Commissions Division, Pardon Papers, 1837-1875
  • Commissions Division, Register of Civil Officers, 1850-1875
  • Commissions Division, Register of Civil Proceedings, 1837-1878
  • Commissions Division, Writs of Election, 1838-1875
  • Elections Division, Election Returns, 1844-1875
  • Special Collections, Constitutions and Constitutional Conventions, 1845-1875
  • Special Collections, Missouri-Kansas Border War, 1858-1860
  • Special Collections, Missouri State Convention, 1861-1863

Record Group 006: Office of the State Auditor

  • County Collector Accounts, 1822-1878
  • Letter Books, 1840-1889

Record Group 007: Office of the State Treasurer

  • Various Records, 1844-1875

Record Group 133: Office of the Adjutant General of Missouri

  • Civil War Military Records, 1845-1865 (includes Mexican War materials)
  • Union Military Records, undated
  • Enrolled Missouri Militia Claims, c1870s
  • Enrolled Missouri Militia: Union Military Records, undated
  • Union and Confederate Materials (undated)
  • United States Colored Troops: Muster Rolls, 1861-1865
  • United States Colored Troops: Service Records, undated
  • United States Colored Troops, various records, undated
  • Court-Martial Papers, 1862-1877
  • Missouri Veterans Home (St. James): Applications, 1912-1994

Record Group 213: Department of Corrections

  • Missouri State Penitentiary, Sentence & Judgment Papers, 1836-1897
  • Missouri State Penitentiary, Register of Inmates Received, 1836-1875
  • Missouri State Penitentiary, Register of Military Prisoners, 1864-1875
  • Missouri State Penitentiary, Register of Inmates Received & Discharged, 1866-1875
  • Missouri State Penitentiary, Dressing Register, 1870-1875
  • Missouri State Penitentiary, Punishment Register, 1871-1896
  • Missouri State Penitentiary, Time Register, 1874-1875
  • Missouri State Penitentiary, Individual Index, 1875-1885, 1882-1892

Record Group 403: Civil War Centennial of Missouri

  • Correspondence, 1958-1967
  • Reference Files, undated
  • Newspaper Clippings Files, undated

Record Group 550: Missouri General Assembly

  • Original Bill Packets, 1845-1875

Record Group 600: Supreme Court of the State of Missouri

  • Original Case Files, 1804-1896

Online Databases for Research

Federal Records on Microfilm

  • Department of the Army: Bureau of Refugees, Freedmen, and Abandoned Lands
  • Department of the Army: War Department Collection of Confederate Records, Union Provost Marshal's File
  • Department of the Army: Office of the Quartermaster General, Index to Quartermaster Claims, 1839-1894
  • Department of Commerce: Bureau of the Census, Federal Census Schedules

County Records on Microfilm

  • Clerk of the Circuit Court
  • Clerk of the County Court
  • Clerk of the Probate Court
  • Office of the County Assessor
  • Office of the County Collector
  • Recorder of Deeds

Reference & Manuscripts Collections

  • Robert L. Hawkins III Collection