Oregon Military Department Records Guide Record Series Descriptions

1953-1966
90A-023 - Boxes 11-14
2.75 cubic feet
Arrangement: Chronological by year of correspondence

Series documents the activities of the 142nd Fighter Group. Series includes general, special, and unit order; order logs; correspondence; aeronautical orders; blueprints; and reports on status of air detachment engineering projects. Information includes organization name and address, order number, date, individuals affected by order, affect of order, and authorization for order. Other information includes issuing office, wage rules, lease approval, payment requests, specifications of work to be done, and bid from winning construction company. Subjects include promotions/demotions, transfer of personnel, and construction projects at the Portland Air Base. Types of projects include the relocation of jet run-up facility and the construction of a dispensary and an engine build up and motor service shops.​
1899-1911
89A-012 - Box 14
.4 cubic feet
Arrangement: Chronological by date of communication

Series documents letters received and sent by the 3rd Infantry Regiment. Series consists of letterpress copies which show date, sender's and recipient's names, and text. Most of the letters deal with personnel matters, but some correspondence discusses unit organization, maneuvers, training camps, and Spanish American War veterans.​
1924-1936
89A-012 - Box 55
.25 cubic feet 
Arrangement: Chronological by memorandum date 

Series documents formal communications between Brigade headquarters and unit officers. Memorandums show date, memorandum number, subject, recipient's name, and text of memorandum. Most memorandums concern training programs, but some deal with transfers, promotions, and unit reorganizations.​
1927-1928
89A-012 - Box 38
.1 cubic feet
Arrangement: None

Series documents the training program for the 82nd Infantry Brigade. Program is divided into armory and field training and includes information required to meet minimum training standards, training schedules, authority for training, and specific tasks.​
1965-1985
90A-023 - Box 30
.5 cubic feet
Arrangement: Chronological by year

Series documents meetings and conferences of the Adjutant General's Association of the United States. Series includes meeting pamphlets, minutes, agendas, resolutions, correspondence, and fact sheets. Information includes date, attendance, topics discussed, and discussion results. Subjects include out-of-state travel, pending legislation, military education, munitions storage, and status of military technicians.​
1847-1986
89A-012 - Boxes 1-14: 1847-1943
90A-023 - Boxes 19-20: 1905-1986
14.6 cubic feet
Arrangement: Chronological by year of communication

Series documents communications between the Oregon Military Department and state, local, and federal agencies. Records include letters, memos, telegrams, routine reports, attachments, photographs, and maps. The correspondence covers most military activities in which the Oregon Military Department participated in, including World War II, World War I, the 1916 Mexican Border War, the Spanish-American War, the Civil War, all of Oregon's Indian wars, and the Mexican War.

The records also describe military conditions, the formation of military units and organizations, development of weapons and material, military intelligence and investigations, and the relationship of the Oregon Military Department to the United States Armed Forces. Other subjects include the National Guard and division mobilization, migrant housing, prisoners of war, naval militia, and the crash of the S.S. Yucatan and the battleship Boston.

The record series also includes photographs, postcards, maps, and blueprints.

See the Oversize Records series for additional records that were separated from this series. Some records have been separated to the Photographs and Service Medals record series. Also see Indian War Calendar Records for additional adjutant general correspondence. Also see related National Archives microfilm documenting the actions of the U.S. Army and the U.S. Adjutant General. The microfilm is stored in Reference Room microfilm drawers 94-96.​
1848-1974
89A-012 - Box 15: 1848-1968;
90A-023 - Box 11: 1917-1974
.85 cubic feet
Arrangement: Alphabetical by subject or title

Series documents reports prepared by or for the Military Department concerning procedures and policies. Reports include title, date, and text of report. The reports for July 1934 are daily reports.

Information includes date, who report is to and from, organizations, present strengths, gains and losses, casualties incurred, prisoners, morale, and commanding officer's signature. Some reports are United States Armed Forces reports. Subjects include shooting tournaments, military regulations, civil defense, unit reorganization, Grave Creek Battle casualties (Rogue River Indian War, 1855), and admission into West Point.

See the Oversize Records series for additional records that were separated from this series. Some records have been separated to the Photographs and Service Medals record series.​
1950
89A-012 - Box 232
.5 cubic feet
Arrangement: None

Series documents Air National Guard maneuvers to simulate enemy attacks on the west coast. Audio recording includes interviews with guard members and narrator descriptions of events. Maneuvers were recorded at Walla Walla, Washington.​
1948
90A-023 - Box 11
.10 cubic feet
Arrangement: None

Series documents the operations of the Portland, Oregon Air National Guard. Series consist of one volume containing electrical and construction data on airdrome management, buildings and structures, hangars, drainage and electric distribution systems, water supply, and sewage systems.​
1892-1915
89A-012 - Box 74
1.5 cubic feet
Arrangement: Chronological by year of report

Series documents the organization and staffing of the Military Department. Reports show date, organization name, subdivision name, number of officers, number of enlisted men, location of subdivision, and totals.​
1911-1953
90A-023 - Boxes 21-22
1 cubic foot
Arrangement: Alphabetical by armory or rifle range, thereunder chronological by year

Series documents communications about various armories and target ranges throughout Oregon. Series includes correspondence, notice of contract or lease, leases, drawings, blueprints, and job proposals. Information includes data, contract number, lessor, rental price, premise description, and width and length of houses used for targets. Subjects include lease renewal, construction and/or improvement of rifle ranges, and land for target range acquisitions.

Some records have been separated to the Maps, Plans, and Drawings, Separated and the Photographs and Service Medals records series.​
1967-1980
90A-023 - Boxes 29-30
.8 cubic feet
Arrangement: Chronological by year

Series documents the activities of the Army Reserve Forces Policy Committee. The Committee studies and prepares informational papers and campaigns for programs and policies of interest to the Army Reserve Forces. Series includes minutes, orders, agendas, information papers, and correspondence concerning the Army Reserve Forces Policy Committee. Information includes date, order number, whom is affected by order, authority, and signature of authority. Other information includes subjects discussed, whom present, action taken, and commanding officer's signature. Subjects discussed include press censorship, ammunition costs, desert and other training programs.​
1965-1978
90A-023 - Box 11
.15 cubic feet
Arrangement: Chronological by date

Series documents the activities of the Association of the United States Army and the Army Advisors. Series includes booklets, correspondence, fact sheets, and position papers on issues affecting the Association and its advisors. Subjects include national defense, legislation, military appropriations, economic inflation, and security of the nation.​
1878-1891
89A-012 - Boxes 54-55
1.25 cubic feet
Arrangement: Alphabetical by claimant's surname

Series documents claims filed by persons who provided services and/or supplies to the Oregon Military Department during the Bannock Indian War. Records include bonds, claim abstracts, voucher abstracts, receipts, inventories, claim vouchers, discharge certificates, powers of attorney, and correspondence. Information includes claimant's name, claim number and amount, description of service or supplies, and auditor's certification.​
1952-1955
90A-023 - Box 14
.1 cubic feet
Arrangement: None

Series documents the classification and salary plan for all employees of Oregon developed by Barrington Associates, Inc. Series includes reports, correspondence, tables, plans, and hearing records. Information includes job group number, point range, step increases, summary of expenditures, class code, Barrington code and class titles, and present and proposed salary ranges. Subjects include job reclassification, reexamination, pay schedule, clerical reallocations, and employee appeals.​
1927-1948
90A-023 - Box 14
.2 cubic feet
Arrangement: Alphabetical by camp name

Series documents construction plans for Camp Clatsop in Oregon and Camp Murray in Washington. Series includes blueprints and plans for tent frames, warehouses, infirmaries, power and sewer systems, and mess halls. Information includes bills for materials, drawings and measurements, and assigned frequencies for radio stations.

Many of the oversize blueprints and drawings have been removed to map drawers. Also see Maps, Plans and Drawings, Separated record series.​
1864-1874
89A-012 - Box 16
.25 cubic feet
Arrangement: Chronological by meeting date

Series documents actions taken by the board during regular meetings. Minutes show date and location of meeting, motions, and members' signatures. Discussion centered on service claims, but also included payrolls, paid bills, per diem claims, and rules for paying Modoc Indian War claims.​
1917-1963
90A-023 - Boxes 14-17
2.6 cubic feet
Arrangement: Alphabetical by name, thereunder chronological by year

Series documents the new construction and repair of armories including new construction at Burns, Hood River, and Klamath Falls, while additions to existing construction occurred at Coos Bay, Baker and Forest Grove. Series includes correspondence, blueprints, and reports on the status of the armories. Correspondence includes a log entry form containing file number, unit, station, serial number of correspondence, whom letter is from or to, date, and synopsis of letter. Subjects include building inspections, payment for repairs, and injury claims by individuals working on construction sites.

Many of the oversize blueprints and drawings have been removed to map drawers. Also see Maps, Plans and Drawings, Separated record series. Some records have been separated to the Photographs and Service Medals records series.​
1847-1850
89A-012 - Box 40
.25 cubic feet
Arrangement: Alphabetical by bondholder's name

Series documents the purchase of bonds to finance the Cayuse Indian War. Bonds show bond number, face value of bond, interest rate, bondholder's name, date purchased, signatures of the Cayuse War commissioners and the Governor, and date redeemed.​
1847-1858
89A-012 - Boxes 45-47
2.5 cubic feet
Arrangement: Chronological by date of record

Series documents claims filed with the Provisional and Territorial governments for supplies and services provided to the military and for property destroyed during the Cayuse Indian War. Records include receipts, affidavits, account statements, orders, and certificates of work performed. Series also includes the final determinations of the Cayuse War Claims Commission.​
​​1898-1924
Drawer 11, Reference Room west alcove
.1 cubic feet
Arrangement: Alphabetical by surname

Military Department finding aid contains name, branch, rank, award description, and date. Awards include silver star, distinguished service medal, and gallantry.

See Sampl​e Finding Aid Cards​​
1865
89A-012 - Box 16
.25 cubic feet
Arrangement: By unit, thereunder numerical by certificate number

Series documents bounty certificates issued to Oregon Civil War veterans of the Union Army. Register entries show unit name, certificate number, veteran's name, certificate amount, installment number, issue date, and remarks.​
1865-1868
89A-012 - Boxes 16-17
.7 cubic feet
Arrangement: Alphabetical by claimant's name

Series documents the claim of Civil War veterans of the Union Army to bounties awarded by the Oregon Legislative Assembly. Records include bounty receipts, powers of attorney, county court orders, transmittals, affidavits, Military Auditors Board reports, bounty certificates, and correspondence.​
1860-1868 
89A-012 - Box 53
.50 cubic feet 
Arrangement: Alphabetical by claimant's surname 

Series documents claims filed for services and supplies provided to the Oregon Military Department during the Civil War. Records include vouchers, receipts, account statements, invoices, shipping bills, affidavits, memorandums, and disbursement abstracts.
1966-1986 
90A-023 - Box 10 
.3 cubic feet 
Arrangement: Alphabetical by letter type, thereunder chronological by year

Series documents communications expressing commendation or appreciation for such things as response to alerts, outstanding performance of assigned duties, and selection as a distinguished graduate. Information includes date, reason for commendation or appreciation, correspondence, and signature and name of officer originating correspondence.
1932-1939
89A-012 - Boxes 55-73
14.5 cubic feet
Arrangement: By type of record, thereunder chronological by date of record

Series documents Military Department intelligence operations designed to monitor communist and radical socialist and labor groups. Reports show report date, location of activities reported, persons met, and activities participated in. Series also includes numerous brochures, newspapers, pamphlets, flyers, and other promotional and educational material collected by the Military Department.

Also see numerous images of flyers, booklets, and other items from this series in the image slide show of this guide. The Appendix includes a 1933 "Manual for Use in the National Guard" produced by the Young Communist League to instruct members on how to infiltrate the National Guard.​
1856
89A-012 - Box 17
.1 cubic feet
Arrangement: Alphabetical by company commander's name

Series documents Oregon Mounted Volunteer company officer elections. Returns show company name, voter's name, rank of contested position, names of nominated officers, election summary, and commanding officer's signature.​
1964-1986
90A-023 - Boxes 28-29
1 cubic foot
Arrangement: Alphabetical by conference or seminar name, thereunder chronological by date

Series documents the proceedings of meetings and seminars attended by the Adjutant General and his staff. Series includes correspondence, agendas, minutes, attendees lists, and itineraries. Information includes date, whom present, topics discussed, and action taken. Topics include labor relations, the Civil Service Reform Act, briefing of reserve component commanders, traffic safety, impaired drivers, motor vehicle inspections, civil disorders, and professional development for women.​
1887-1890
89A-012 - Box 110
.1 cubic feet
Arrangement: Chronological by month

Series documents Company A's committee proceedings to determine punishments for drill absenteeism. Docket shows month and year, company member's name, date(s) absent, fines assessed, and remarks.​
1901-1907
89A-012 - Boxes 107-109
.3 cubic feet
Arrangement: Chronological by entry date

Series documents the proceedings of the 3rd Infantry Regiment delinquency court. Docket entries show court date, court location, case name, defendant's rank, unit, description of charge, finding(s) of the court, and sentence.​
​​1917-1954
Reference Room west alcove
3.4 cubic feet
Arrangement: Chronological by war, alphabetical by military branch, then alphabetical by member

Military Department finding aid contains information taken from the military service record. Information includes name, residence, place of birth, age or date of birth, organizations served with, wounds received in action, cause and date of death, and person notified of death. This finding aid was created by the War Department, The Adjutant General's Office, Washington D.C.

Records include the years 1917-1919; 1941-1945; 1951-1954.

See Sampl​e Finding Aid Cards​​
1903-1917
89A-012 - Box 29
.25 cubic feet
Arrangement: Alphabetical by claimant's name

Series documents claims filed under the act of the Oregon Legislative Assembly passed in 1903 to reimburse veterans of the Rogue River Indian and Modoc Indian wars. Claims show claimant's name, date of service, company name, physical description, certification, reason for disallowance. Series also includes affidavits, depositions, and some correspondence.​
​​​1847-1977
89A-012 - Boxes 144-187: 1847-1920
90A-023 - Boxes 1-10: 1930-1977
52.9 cubic feet
Arrangement: Alphabetical by guard member's name

Series documents personnel actions recorded for members of the Oregon Military Department. Records include enlistment statements, recruit examinations, descriptive and assignment cards, oaths of office, physical descriptions, appointments, recruit declarations, correspondence, reenlistment applications, vaccination register, fingerprint cards, and parental consent forms.

Access to these records may be restricted for 75 years after the creation of the record.

Sample enlistme​nt and service case file, 1914​

See the Oversize Records series for records that were separated from this series. Also see 34 reels of related National Archives microfilm documenting the U.S. Adjutant General's compiled service records of volunteer Union soldiers who served in organizations from Oregon. The microfilm is stored in Reference Room microfilm drawer 96.

See the Oregon Historical Records Index to search for names from the enlistment and service records, 1848-1928.
1894-1917
89A-012 - Boxes 38, 238
.3 cubic feet
Arrangement: None

Series consists of ancillary material retained for its exhibit value. Records include brochures, flyers, tickets, coupons, invitations, and booklets. Subjects include military equipment, the 1913 Gettysburg Reunion, the 1916 Mexican Border War, Indian war veterans, and the Oregon Soldiers Home.​
1916
89A-012 - Box 17
.1 cubic feet
Arrangement: None

Series documents the enlistment of Oregon National Guard members into the federal armed forces for service in World War I. Rosters show member's name, national guard enlistment date, and oath. Subjects include World War I, federal service of the Oregon National Guard, and enlistment.​
1937
89A-012 - Box 15
.25 cubic feet
Arrangement: By type of record

Series was used as a guideline for troop training during U.S. Army maneuvers. Records include correspondence, exercise instructions, maps, field orders, training rosters, letters of instruction, umpires instructions, travel letters, special and general orders, and training schedules.​
1949
90A-023 - Box 14
.10 cubic feet
Arrangement: Numerical by volume number

Series documents flood emergency instructions for the Columbia River Basin. Series consists of the Flood Emergency Manual for the Columbia River Basin below Irrigon, Oregon. Contents include an index, project maps, purpose and scope notes, organization charts, contracts, and steps to be followed during emergency.​
1855-1986
89A-012 - Box 178: 1855-1942; Volumes 179-190: 1891-1958
90A-023 - Box 17: 1917-1986
1 cubic foot
12 volumes
Arrangement: Chronological by year, thereunder numerical by order number

Series documents administrative directives issued to set department policies. Orders show order number, date, originating unit, adjutant general's signature, and text of order. Subjects include the formation and organization of military units, medal awards, musters, inspections, uniform regulations, creation of the Oregon State National Guard, Indian war maneuvers, and troop assignments.

See Indian War Calendar Records for additional general orders.

Note: A small number of mildewed records have been removed to box 237.​
1887-1926
89A-012 - Box 114, Volumes 111-115
Volumes 111-115
.5 cubic feet
3 volumes
Arrangement: Chronological by meeting date

Series documents actions taken by the General Staff during regular meetings. Minutes show date and location of meeting, members present, and actions taken. Actions include auditing claims, appointing officers, awarding medals, approving military regulations, monitoring armory construction, and creating the Oregon Naval Militia. From 1887 until 1908, the General Staff was known as the Military Board.

The records do not include minutes from 1911 to 1913.​
1855-1856
89A-012 - Box 29
.1 cubic feet
Arrangement: Chronological by date of correspondence

Series documents communications between the Governor and the Oregon Militia during the Rogue River and Yakima Indian Wars. Letters show correspondent's name, date, and discussions of troop movements, supplies, military engagements, arms, intertribal politics, and the formation of military units.​
1854-1855
89A-012 - Box 29
.1 cubic feet
Arrangement: None

Series documents the Governor's formal communications to the residents of Oregon concerning declarations of war against the Yakima, Rogue River, and Snake Indian tribes. Three proclamations are manuscript copies, one is a newspaper clipping, and one is a printed broadside​
1872-1875
89A-012 - Box 38
.1 cubic feet
Arrangement: Alphabetical by Indian's name

Series documents the service of Indians (primarily Klamath Tribe) in the Oregon Militia during the Modoc Indian War. Certificates show Indian's name, rank, unit served with, date enrolled, days served, personal description, and amount paid.​
1847-1859
Reference Room east alcove (drawer 37)
10 reels of microfilm; 1 binder
Arrangement: Generally numerical by calendar number

Series documents the actions of the Oregon Militia during the Cayuse, Rogue River, and Yakima Indian wars in the 1840s and 1850s. Records include muster rolls, general orders, special orders, correspondence, and related documents that were assigned calendar numbers as a method of organization.

The Cayuse Indian War calendar records microfilm consists of two reels of 35 mm microfilm containing documents numbered 1-1127. A small number of the records were missing when they were microfilmed in 1954 (see explanatory note in microfilm). Access to the calendar records is provided by a photocopied index in the Reference Room library entitled "Cayuse Indian War Calendar Records." See the related use instructions below.

The Rogue River and Yakima War calendar records microfilm consists of 8 reels of 35 mm microfilm containing documents numbered 1-1593 as well as additional unnumbered muster rolls and correspondence. There is no index reflecting the names of individuals or subjects associated with particular calendar records. However, many of the original documents are part of functional record series described in this guide (e.g. muster rolls).

See other record series in this guide documenting specific Indian wars for more description.

Cayuse Indian War Calendar Records Use Instructions
The index in the Reference Room library entitled "Cayuse Indian War Calendar Records" is a photocopy of a typescript copy of the original manuscript document calendar of Cayuse Indian War records from the Oregon Military Department record group. The entries generally are arranged by company. Within a company, the officers are listed first in order of rank. The enlisted members are then listed in alphabetical order by the first letter of the surname. Following each name are document calendar numbers that refer to various documents mentioning that individual. A section at the end lists "teamsters and other parties not found in any company." Among notable names in this section is John McLoughlin who is mentioned in relation to four documents.

In 1989 the original hard copy records were arranged and described as functional record series (Adjutant General's Correspondence, Muster Rolls, Unit Orders, etc.) effectively ending any connection to the calendar system. However, two reels of microfilm do include the documents in their earlier numerical calendar order. These reels are entitled "Adjutant General Cayuse War" and are located in the microfilm alcove in drawer 37 (Provisional and Territorial Government Records). They are arranged numerically by document calendar number from 1 to 1127. Some document numbers listed in the calendar do not exist on microfilm.

Please use the following steps to gain access to the records of an individual:
  1. Find the name of the individual in this binder.
  2. Note the document calendar numbers after the individual's name.
  3. Find the 2 Cayuse War microfilm reels in drawer 37 of the microfilm alcove.
  4. Search numerically for the appropriate document numbers.
The document calendar and the numerically arranged records on microfilm are valuable for compiling the service record of those who served in the Cayuse Indian War. The military card indexes in the West alcove do not begin until 1852 and so do not provide access to records of the Cayuse Indian War. Muster rolls (oversized sheets that acted as a centralized record of service in later Indian wars) apparently were not comprehensively created for the Cayuse Indian War. Thus, the calendar and microfilm record serve as the only workable method of bringing together the various documents of an individual's military service.

The Early Indian Wars of Oregon written by Frances Fuller Victor in 1894 includes an extensive narrative description of the war; printed copies of some of the related correspondence; and basic muster roll information including name, company, rank, and date of service.​
1855-1856
89A-012 - Box 29
.25 cubic feet
Arrangement: Chronological by date of first patient treatment

Series documents patient case histories and treatments at the hospital, established for the care of Rogue River Indian War volunteers. Record entries show patient's name, rank, unit, age, medical condition, date admitted, date discharged, daily symptom record, and treatment record. Series also includes an alphabetical index to patients' names.​
1847-1858
89A-012 - Box 29
.1 cubic feet
Arrangement: Chronological by date of record

Series documents actions taken by the Oregon Legislative Assembly relating to the Military Department. Records include legislative bills, reports to the legislature, amendments, resolutions, memorials to the United States Congress, committee reports, and a Constitutional Convention (1857) delegate certificate.​
​​1919-1963
89A-012 - Map Drawers 13-18
690 maps
Arrangement: Numerical by map number

Series visually documents planning, construction, repairs, and other activities related to Military Department installations throughout Oregon. Installations include camps, armories, offices, air bases, rifle ranges, maintenance shops, and others. A small number of records document other subjects. Record types include blueprints, blackprints, maps, surveys, aerial photos, drawings, and tracings.

Most of these records were separated from 2 record series: Blueprints and Drawings and Building Contracts and Specifications. A smaller number of records were separated from other record series. The records are numbered from 1 to 690. The numbers correspond with separation sheets placed in the boxed records from which they were removed. Detailed information for each map, plan, or drawing, including description, dates, number of pages, and record type, is included in the inventory below.

Oregon Military Hist​ory, Forts-Camps-Roads 1805-1976​​
This large scale map was produced by the Oregon Military Department in 1976. It shows the locations of historic forts, camps, and military roads in Oregon.

Map Inve​ntory​​

1970-1973
90A-023 - Box 11
.10 cubic feet
Arrangement: Chronological by year

Series documents conferences and meetings of the Oregon National Guard Association and the Enlisted National Guard Association. Series includes date, articles, items discussed, results of votes, requests for support, and signature and name of official signing correspondence. Subjects include the technician retirement bill, budgets, and by-laws of the Oregon National Guard Association.​
1931-1983
90A-023 - Boxes 27-28
1.1 cubic feet
Arrangement: Alphabetical by camp name, thereunder chronological by date of correspondence

Series documents activities conducted at military camps in Oregon. Series includes permits, agreements, surveys, site and topographical maps, and condition surveys. Information includes quantity and unit of measurement of land or buildings, conditions, place, dates of correspondence, and authorized signature. Subjects include rifle range use, conditions and valuations of buildings at the camps, bids, and conference results with potential buyers of military property.

Oregon Military History, Forts-Camps-Roads 1805-1976​​
This large scale map was produced by the Oregon Military Department in 1976. It shows the locations of historic forts, camps and roads in Oregon.

1884-1958
89A-012 - Box 17: 1884-1948
90A-023 - Boxes 22-23: 1904-1958
1.5 cubic feet
Arrangement: Chronological by record date

Series documents cases heard in military courts. Courts in this series include courts martial, boards of inquiry, and delinquency courts. Records include charges and specifications, requests for trial, affidavits, correspondence, summons, warrants, and court determinations. Most cases are for failure to attend drills, but some deal with striking enlisted men, drunkenness on duty, falsifying reports, disobedience, desertion, and misappropriation of funds. Other cases include the investigation of an airplane accident (1958), and the proceedings of investigation of disbandment of an infantry battalion (1912).

Two of the more significant cases are that of Major Charles Gjestad (1925) who accused the Adjutant General of misappropriating funds, and charges brought against Brigadier General Thomas Rilea (1945-1948) for misappropriating funds from the Australian Base Command Headquarters.

Some records have been separated to the Photographs and Service Medals records series.​
1971-1985
90A-023 - Box 10
.15 cubic feet
Arrangement: Alphabetical by event, thereunder chronological by date of holiday

Series documents programs and events for holiday observances. Series includes correspondence, minutes, and agendas. Information includes date, whom present, topics discussed, and action taken. Subjects include veteran of the year, transportation to events, and types of activities planned. Holidays celebrated include Armed Forces Day, Memorial Day, and Veterans Day.​
1976-1981
90A-023 - Box 10
.10 cubic feet
Arrangement: Chronological by date

Series documents the activities of the military museum at Camp Withycombe in Clackamas, Oregon. Series includes correspondence, minutes, and commendation letters. Information includes dates, subjects discussed, actions taken, and signature of submitting officer. Subjects include the establishment of the museum, loan and donation of museum material, and acquisitions of military items for the museum.​
1965-1985
90A-023 - Box 11
.25 cubic feet
Arrangement: Chronological by year

Series documents the programs and activities of the Oregon Air National Guard and the Oregon National Guard Reserve. Series includes correspondence, and point papers on a variety of subjects. Subjects include awards, promotions, retention criteria, major construction projects, protocol, invitations to events, and compressed workweeks.​
1863-1895
89A-012 - Boxes 31-34, 237
3.5 cubic feet
Arrangement: Alphabetical by county name, thereunder chronological by date of roll

Series documents the registration of county residents eligible for service in the military. Rolls show year, resident's name, and county and precinct names. These rolls have been certified by the county clerk as true copies of the county originals.​
1917-1948
90A-023 - Boxes 23-27
3.85 cubic feet
Arrangement: Numerical by military unit number, thereunder chronological by year

Series documents the activities of reserve military units. Series includes correspondence, organizational charts, bulletins, schedules, efficiency reports on officers, station lists of National Guard organizations, armory inspections, and drill attendance. Series also includes articles on subjects such as the use of the National Guard as state troops, the development of the National Guard, the National Guard Bureau, the National Guard Air Corps, and chemical warfare instruction. Units represented include the 41st Division, 116th Medical Regiment, 82nd Brigade, 186th Infantry Regiment, State Detachment, and 162nd Infantry Regiment.​
1928-1940
89A-012 - Boxes 37-38
1.75 cubic feet
Arrangement: By unit, thereunder chronological by plan date

Series documents the plans of the Military Department concerning unit mobilization in the event that emergency services are required. Plans show unit name, plan date, index, and sections concerning organization, coordination with civil and military authorities, training, supply, and personnel.

See the Oversize Records series for additional records that were separated from this series.​
1873
89A-012 - Box 40
.1 cubic feet
Arrangement: Chronological by date of entry

Series documents the operations of Company C, 1st Brigade, Oregon Mounted Militia during the Modoc Indian War. Kept by Brigadier General John E. Ross, the journal dates from April 21, 1873 through June 8, 1873 and discusses local geography, troop movements, weather, meals, supplies, engagements, and intertribal politics.​
1873-1874
89A-012 - Box 40
.75 cubic feet
Arrangement: Alphabetical by claimant's surname

Series documents claims filed with the state for compensation for supplies and services provided to the Oregon Mounted Militia during the Modoc Indian War. Certificates show claimant's name, term of service or description of supplies, stoppages, amount due, and authorization.​
1913
89A-012 - Box 42
.5 cubic feet
Arrangement: Alphabetical by claimant's surname

Series documents claims filed under the act of the Oregon Legislative Assembly passed in 1913 to reimburse Modoc Indian War veterans for the use of their horses. Records include correspondence, claim vouchers, and affidavits. Claim vouchers show claimant's name and address, rank during service, service dates, dates of horse use, amount of claim, and certification.​
1870-1878
89A-012 - Box 54
.25 cubic feet
Arrangement: Alphabetical by type of record

Series documents the Oregon Military Department's purchase and use of supplies during the Modoc Indian War. Records include requisitions, account statements, vouchers, claims, receipts, supply reports, inventories, shipping bills, and appraisal reports. Supplies include clothing, ordnance, tools, building material, food, and livestock.​
1872-1887
89A-012 - Boxes 41-42
1.5 cubic feet
Arrangement: Alphabetical by payee's name

Series documents payments made to members of the Military Department who served in the Modoc Indian War. Vouchers show payee's and assignee's names, service dates, description of payment, voucher amount, recipient's signature, and voucher number. Supplementary records include correspondence, assignments, bonds, oaths, powers of attorney, and cancellation certificates.

See the Oversize Records series for additional records that were separated from this series.​
1855-1949
89A-012 - Box 117
.5 cubic feet
Arrangement: By year, thereunder by unit name

Series documents National Guard unit strength and composition. Reports show unit name, location, number of men on duty, rank, remarks, and record of general events.

Also see related National Archives microfilm documenting the actions of the U.S. Army and the U.S. Adjutant General. The microfilm is stored in Reference Room microfilm drawers 94-96.​
​​1852-1878
Reference Room west alcove
3 cubic feet
Arrangement: Alphabetical by member's name

Military Department finding aid documents enlistment and discharge dates for members of Oregon military units. Card show company name, commanding officer's name, member's name, and rank. These cards index the muster roll series.

Includes the years 1852-1858, 1861-1865, 1872-1878.

Sampl​e Finding Aid Cards​​
​1847-1931
89A-012 - Boxes 123-143
21 cubic feet
Arrangement: Chronological by date of roll, thereunder alphanumerical by unit number

Series documents enlistment and discharge dates for members of Oregon military units. Rolls show company name, commanding officer's name, dates covered by roll, member's name, rank, place and date of muster, remarks, roll summary, and certification.

The muster rolls cannot be photocopied because of their fragile nature. The box lists accessible below include the location of various regiments, units, brigades, companies, etc. within the series.

See Indian War Calendar Records for additional muster rolls. Also see related Washington Territory muster rolls dating from 1885-1856 on one reel of microfilm in Reference Room microfilm drawer 37.

Mus​ter Rolls​​​
1965-1986
90A-023 - Boxes 30-32
1.5 cubic feet
Arrangement: By record type, thereunder chronological by year

Series documents the activities and communications of the National Guard Association. Series includes correspondence, agendas, reports, minutes, commendation letters, and pamphlets. Series also includes the "Redbook", which has information about Army National Guard and Air National Guard programs each year. Information includes date, subject, items discussed, voting results, and requests for support. Subjects include modern weaponry and equipment shortages, draft restoration, excluding military pay from the federal income tax, honoring Vietnam veterans, membership, proposed reorganization of the National Guard, group life insurance, and monuments.​
1965-1982
90A-023 - Box 10
.15 cubic feet
Arrangement: Chronological by year

Series documents the activities of the National Guard Bureau. Series includes correspondence, audit reports, issue papers, and contingency plans. Subjects include the establishment of an environmental specialist at the Military Department, augmentation forces, performance profiles, property disposal, and attendance reporting irregularities.​
​​1897-1919
Reference Room west alcove
5.2 cubic feet
Arrangement: Alphabetical by member's name

Military Department finding aid documents enlistment and discharge dates for members of Oregon military units. Information includes name, where born, age, height, weight, complexion, eyes, hair, occupation, recruiting officer, residence, and name and address of person to be notified in case of emergency.

See Sampl​e Finding Aid Cards​​
1941-1944
89A-012 - Box 118
.4 cubic feet
Arrangement: Alphabetical by serviceman's name

Series documents the service of federal inductees serving with Oregon units prior to the units' entry into World War II. Extracts show serviceman's name, home address, age, pay rate, rank, unit name, induction date and location, and record of prior service (if any).

Letters "O" to "Z" are not part of the holdings.​
1887-1922
89A-012 - Box 117
.5 cubic feet
Arrangement: By officer's rank, thereunder alphabetical by officer's name

Series documents the service history of Oregon National Guard and Naval Militia officers while serving in U.S. Army and Navy units. Record entries show officer's name, organization name, file number, residence, occupation, birthrate, birthplace, and service history. Service history shows serviceman's rank, unit, dates of service, and place(s) of service.​
1961-1968
89A-012 - Box 38
.1 cubic feet
Arrangement: Chronological by date of list

Series documents Oregon servicemen reported dead during service in the Vietnam War between January 1, 1961 and January 31, 1968. Lists show serviceman's name, rank, service number, date of birth, date of casualty, and place of residence. Lists show deaths from hostile actions and "other causes."​
1894-1933
89A-012 - Boxes 18-24
10.5 cubic feet
Arrangement: Alphabetical by applicant's name

Series documents the application of veterans for admission to the Oregon Soldiers Home, a care facility for indigent veterans located in Roseburg, Oregon. Applications show application date, periods of service, enlistment and discharge dates, units served, applicant's signature, affidavits, and personal information. Supporting records include correspondence, pension checks receipts, pension and service certificates, and home record cards.

Series also includes photographs. Some records have been separated to the Photographs and Service Medals record series.​
1894-1927
89A-012 - Volume 99
.1 cubic feet
Arrangement: By resident's name, thereunder chronological by entry date

Series documents the administration of discipline to Home residents. Ledger shows resident's name, date and description of infraction, date and description of problem, and punishment prescribed. Most cases involve Home discharges for disorderly conduct. Series also includes an alphabetical index to residents' names.​
1894-1933
89A-012 - Volumes 100-104
5 volumes
Arrangement: Numerical by volume number

Series documents patient service, personal, and residence histories of veterans residing in the Oregon Soldiers Home in Roseburg. Histories show veteran's name, enlistment and discharge dates, unit served, reason for discharge, birthplace, age, physical description, religion, occupation, pension rate, marital status, date entered home, discharge date, reason for discharge, date of death, cause of death, and general remarks.​
1894-1933
89A-012 - Box 18
.1 cubic feet
Arrangement: Alphabetical by patient's surname

Series provides access to the Oregon Soldiers Home patient histories. Index entries show inmate's name, history volume and page number, and hand-entered corrections.​
1855-1928
89A-012 - Boxes 235-236
3 cubic feet
Arrangement: By separated record series

Series includes oversize records separated from the following record series:

Box 235
Adjutant General's Correspondence, Adjutant General's Reports, Enlistment and Service Records, Mobilization Plans, Modoc Indian War Vouchers
Box 236
Rogue River Indian War Supply Records
See the pertinent series description for more information about the function of these records.​
1855-1906
89A-012 - Box 29
.25 cubic feet
Arrangement: Chronological by date of petition

Series documents citizen requests for military assistance. Petitions show date, text of request, and petitioners' signatures. Most petitions are requests for protection from Indian attacks.​
1898-1968
89A-012
.7 cubic feet
Arrangement: None

Series visually documents actions and events related to the Military Department. The records include photographs and service medals that were separated from the following record series:

Adjutant General’s Correspondence
Adjutant General’s Reports
Armory and Target Range Correspondence
Building Contracts and Specifications
Military Court Case Records
Oregon Soldiers Home Applications
Portland Armory Cornerstone Contents
Service Medal Applications
Unit Inspection Reports

See the pertinent series description for more information about the function of these records.

Additionally, the records include the following:
Two large panoramic photographs: Multnomah Guard, 1918; Company C, 101st Infantry AEF. One photograph of the 234th Army Band, Yakima.​
1887, 1968
89A-012 - Box 42
.25 cubic feet
Arrangement: Alphabetical by subject

Series documents placing and opening a time capsule in the Portland Armory cornerstone. Contents include general orders, a military law manual, business cards, newspapers, a piece of ore from the Tyler Mine, a pencil, National Guard rosters, the armory contractor list, and the cornerstone capsule itself. The capsule was opened in 1968.

Some records have been separated to the Photographs and Service Medals record series.​
1856
89A-012 - Box 53
.25 cubic feet
Arrangement: Alphabetical by sale location

Series documents surplus and captured military property sold by public auction at the conclusion of the Rogue River Indian War. Reports show date and location of sale, lot number, purchaser's name and residence, lot description, amount of sale, and remarks.​
1855-1859
89A-012 - Box 30
.75 cubic feet
Arrangement: Alphabetical by correspondent's name

Series documents personal and official communications between Quartermaster J.W. Drew and other individuals and organizations. Correspondence shows date, sender's and recipient's names, and subject. Subjects include politics, supplies, government property sales, military engagements, trials, personal information, the 1857 State Constitutional Convention, military pay, and the Grande Ronde Reservation.​
1853-1859
89A-012 - Box 53
.25 cubic feet
Arrangement: Alphabetical by claimant's surname

Series documents claims filed with the territorial government for services and supplies provided to the Oregon Military Department during the Rogue River Indian War. Records include receipts, vouchers, account statements, claims, service certificates, affidavits, suspended claims lists, and correspondence.​
1854-1858
89A-012 - Box 40
.1 cubic feet
Arrangement: Alphabetical by county name

Series documents the enlistment of volunteers into the Oregon Militia during the Rogue River Indian War. Rosters show enlistment location, date, signatures of enlistees, and enlistment oath.​
1855-1856
89A-012 - Box 40
.1 cubic feet
Arrangement: None

Series documents campaign planning during the Rogue River Indian War. Series includes three maps: an 8"x12" pencil drawing of south Umpqua County; a 9"x14" pencil drawing of of the upper Coquille River Valley; and an 8"x12" drawing of the upper Rogue River Valley. All maps show rivers, valleys, creeks, and dwellings.​
1853-1857
89A-012 - Boxes 47-52
5.75 cubic feet
Arrangement: Alphabetical by claimant's surname

Series documents the Oregon Military Department's purchase and use of supplies during the Rogue River Indian War. Records include requisitions, account statements, vouchers, claims, receipts, supply reports, inventories, shipping bills, and appraisal reports. Supplies include clothing, ordnance, tools, building material, food, and livestock.

See the Oversize Records series for additional records that were separated from this series.​
1980
90A-023 - Box 10
.1 cubic feet
Arrangement: Chronological by year

Series documents the program development of the Selective Service System. Series includes plans and correspondence on a proposed Selective Service System in case of national emergency. The plan includes a function statement; organization and staffing; detailed action plan; and logistics.​
1905-1916, 1929
89A-012 - Boxes 43-44: 1905-1916
90A-023 - Box 14: 1929
1.35 cubic feet
Arrangement: Alphabetical by applicant's name

Series documents applications made by Oregon Military Department members for five, ten, and fifteen year service medals. Applications show date, service record, applicant's name, unit, application number, Adjutant General's approval, endorsements, and date medal awarded.

Some records have been separated to the Photographs and Service Medals records series.​
1902-1910
89A-012 - Box 43
.75 cubic feet
Arrangement: Alphabetical by serviceman's name

Series documents payments made to members of the 2nd Oregon U.S. Volunteer Infantry for service from muster until induction into the U.S. armed forces. Vouchers show serviceman's name and address, muster date, date received into federal service, voucher amount, certification, and recipient's signature.​
1848-1976
89A-012 - Boxes 191-192: 1848, 1855-1856, 1862-1958; Volumes 193-231: 1893-1958;
90A-023 - Boxes 32-35: 1918-1976
5.25 cubic feet
39 volumes
Arrangement: Chronological by year, thereunder numerical by order number

Series documents administrative directives which prescribe personnel actions for specific members of the Military Department. Orders show order number, date, and action prescribed by order. Actions include transfers, discharges, assignments, appointments of officers, travel authorizations, and promotions.

See Indian War Calendar Records for additional special orders.​
1976-1978
90A-023 - Box 10
.1 cubic feet
Arrangement: Chronological by speech date

Series documents speeches given by Major General Richard Miller. Series includes copies of speeches and remarks made to the Portland Chamber of Commerce and legislative subcommittees. Series also includes copies of legislative bills and a program itinerary. Topics of speeches include the role of the Oregon National Guard, the significance of education, and the relevance of being a citizen soldier.​
​​1917-1919; 1941-1945
Reference Room west alcove (WW I U.S. Navy cards are in stacks)
19.5 cubic feet
Arrangement: Chronological by war, alphabetical by military branch, then alphabetical by member

Military Department finding aid contains information taken from the military service records of the U.S. Army, Navy, Marine Corps, and Oregon State Guard. Information includes name, residence, place of birth, age or date of birth organizations served with, and discharge date. This finding aid was created by the War Department, The Adjutant General's Office, Washington D.C.

Drawer 11 contains cards unclassified as to county and cards for other states.

See Sampl​e Finding Aid Cards​​
1856
89A-012 - Box 38
1 volume
Arrangement: Chronological by date of correspondence

Series documents the actions of the surgeon general of the Oregon Militia. Records include correspondence with the governor of the Oregon Territory and to others. Topics include hostilities with Indians, appointments, politics, supplies, hospital reports, and others.​
1877-1879
89A-012 - Volume 116
.1 cubic feet
Arrangement: Numerical by claim number

Series documents claims for services and supplies used in the Umatilla Indian War and audited by the Board of Military Auditors. Register includes the minutes of the February 17, 1879 board meeting and a claim abstract showing warrant number, voucher number, claim description, amount claimed, amount allowed, and remarks. Claims are for horse use, forage, subsistence, personal services, printing, and material.​
1878
89A-012 - Box 29
.1 cubic feet
Arrangement: None

Series documents the discussions held on August 26, 1878 between General Otis Howard, Governor Stephen Chadwick, James McAuliff and Chiefs Howlish Wampo, Winap Snoot, Manly Young Chief and the Wolsock brothers. The meeting was requested by the U.S. Army to persuade Umatilla Reservation Indians not to support the Snake Indian uprising.​
1847-1929
89A-012 - Boxes 35-36
2 cubic feet
Arrangement: Chronological by year of report

Series used by military units to report their activities to the Adjutant General. Reports show date, unit name or number, description of activities, and reporting officer's signature. Activities reported include maneuvers, training, military missions, roster changes, combat, shooting competitions, and naval cruises. Subjects include Cayuse Indian and Modoc Indian Wars, Civil War, Spanish American War, World War I, and the 1916 Mexican Border War.​
1863-1928
89A-012 - Box 39
1 cubic foot
Arrangement: Chronological by year of report

Series documents the inspection of militia units to insure compliance with military regulations. Reports cover armory use, attendance, marksmanship, equipment and uniform condition, sanitation, and physical condition of unit members.

Record series also includes photographs. Some records have been separated to the Photographs and Service Medals record series.​
1886-1968
89A-012 - Boxes 119-122: 1886-1936
90A-023 - Boxes 18-19: 1927-1968
5.9 cubic feet
Arrangement: By unit name/number, thereunder chronological by year

Series consists of special and general orders issued by units in the Oregon National Guard and Naval Militia. General orders document administrative directives issued to set department policies while special orders document administrative directives which prescribe personnel actions for specific members of the Military Department. Orders show order number, date, and action prescribed by order. Actions include transfers, discharges, assignments, appointments of officers, travel authorizations, and promotions.

Subjects include the formation and organization of military units, medal awards, musters, inspections, uniform regulations, creation of the Oregon State National Guard, and troop assignments.​
1849-1913
89A-012 - Box 34
.5 cubic feet
Arrangement: Alphabetical by unit location

Series documents the formation of Oregon Militia units. Records include constitutions, by-laws, citizen petitions for the formation of militia units, and correspondence.​
1865-1939
89A-012 - Box 75, Volumes 76-89
.25 cubic feet
14 volumes
Arrangement: By unit, thereunder chronological by roster date

Series documents unit members' physical descriptions and service histories. Rosters show member's name, rank, enlistment date, physical description, occupation, nativity, date of birth, company, squad, address, and remarks.​
1852-1859
89A-012 - Box 30
.25 cubic feet
Arrangement: Chronological by year of correspondence

Series documents communications between the U.S. Treasury Department Comptroller and the Territorial Governor. Letters deal primarily with Cayuse Indian War and Rogue River Indian War claims, but some also discuss territorial audits and finances.​
1912-1916
89A-012 - Volumes 90-98
.5 cubic feet
Arrangement: Chronological by entry date

Series documents engine room operations aboard the U.S.S. Boston, under the command of the Oregon Naval Militia. Log entries show date, fuel used, and remarks. Remarks describe engine repairs, maintenance work, cleaning, and fueling. Log also includes a quarterly engine condition report.​
​​1918-1919
Reference Room west alcove
1.4 cubic feet
Arrangement: Alphabetical by surname

Military Department finding aid contains name, grade and organization, major operations participated in, address, and signature of approving officer.

See Sampl​e Finding Aid Cards​​
1970-1986
90A-023 - Box 10
.1 cubic feet
Arrangement: Chronological by date of correspondence

Series documents communications about the Vietnam Veterans of Oregon Memorial Fund, Inc. and with individuals concerned about prisoners of war. Series includes reports, correspondence, and newsletters on issues concerning a veterans memorial in Oregon and prisoners held in North Vietnam. Subjects include support for armed forces overseas; the Vietnam Veterans Memorial in Portland, Oregon; and the Vietnam Veterans of Oregon Memorial Fund, Inc.​
1925
89A-012 - Box 17
.25 cubic feet
Arrangement: By type of record, thereunder alphabetical by city name

Series documents a statewide Military Department project to encourage citizens to enlist in the National Guard for one day, July 4, 1925. The program was designed to test citizen loyalty and patriotism. Records include correspondence, enlistment reports, and enlistment signature lists.​
1878-1880
89A-012 - Box 38
.1 cubic feet
Arrangement: By date of entry

Series documents the meetings held by the Wild Horse Rangers (Company B, 2nd Regiment, Oregon Mounted Volunteers). Minutes show meeting date and location and discuss unit organization, muster rolls, election of officers, adoption of a constitution, stockade, arms and ammunition, Indian warfare, and the execution of White Owl and Quit-it-temps.​
1935-1942
90A-023 - Box 14
.25 cubic feet
Arrangement: Chronological by date of correspondence

Series documents Work Projects Administration projects undertaken with the Military Department in Oregon. Series includes newsletters, correspondence, daily work reports, drawings, project proposals, and executive orders. Information includes date, subject of correspondence, correspondents, materials required, and project cost. Proposals included projects undertaken at Camp Clatsop and Camp Withycombe that included the construction of buildings, clearing land, additions to water supply systems, and the operation of camp and cook houses for project workers.​
​​​​​

​Related Oregon Revised Statutes

ORS 396 - Militia Generally
ORS 398 - Military Justice
ORS 399​ - Organized Militia

Oregon State Archives Web Exhibits

​​