Fort Atkinson, Nebraska

Similar documents
ARTHUR W. HYATT PAPERS Mss. 180 Inventory

NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M924

In the last issue of NGS Magazine, we learned

Guide to Sources Relating to Units of the Canadian Expeditionary Force. Labour Battalions

Pamphlet Accompanying MICROCOPY NO. 278

Guide to the Rhode Island 11th United States Heavy Artillery (Colored)

LEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA

The Filson Historical Society. Ezra Buchanan, Papers,

Inventory of the Fred L. Walker papers

NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING Ml 028

Physical location: Defense Language Institute Foreign Language Center Archives. Languages: Languages represented in the collection: English & Spanish

HUGH GASTON CIVIL WAR LETTERS, , 2004

THREE YEARS SERVICE. FORT DONELSON, TENN., LOVEJOY STATION, GA., COLUMBIA, TENN. (Duck Run), NASHVILLE, TENN,

United States Provost Marshal General s Bureau Records, Camp Carthage (Tenn.)

THE FAMILY PAPERS OF AMBROSIO JOSE GONZALES. Letters, Documents and Articles. Compiled by. Antonio de la Cova

AMMONS, CHRISTOPHER D. (1948- ) PAPERS,

During the 4 Years: December, December, 1994 * TOTAL INDUSTRY JOBS LOST (30,800) -1.9%

The Filson Historical Society. Watts, Elijah S. Papers,

Civil War Collection (bulk dates ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

GEORGE AND SHIRLEY CLARK CIVIL WAR COLLECTION, 1994

William Neal McGrew Civil War Diaries,

Hiller Plumbing, Heating, Cooling & Electrical partnered with Total Tech, LLC Transition to Trades (TtT) Fort Campbell, KY

Information Sheet. R Bushnell, Douglas Ritchie, Letters, One folder, photocopies.

CONFEDERATE STATES OF AMERICA. ARMY. Confederate States of America Army records,

Hiller Plumbing, Heating, Cooling & Electrical partnered with Total Tech, LLC Transition to Trades (TtT) Fort Campbell, KY

TWENTY-SECOND REGIMENT-THREE YEARS SERVICE,

Preliminary Inventory to the Robert Tryon Frederick Papers, No online items

57TH INDIANA INFANTRY REGIMENT RECORDS,

Pamphlet Accompanying Microcopy No. 319 COMPILED SERVICE RECORDS OF CONFEDERATE SOLDIERS WHO SERVED IN ORGANIZATIONS FROM THE STATE OF KENTUCKY

Military Affairs, Series 1 3, Boxes 1 173, Microfilm

ROBERT H. CRIST CIVIL WAR LETTERS, 1861

Summary of Major Michael Dickson s Military Service During the Revolutionary War

Military Records on Microform

NATIONAL HISTORICAL PUBLICATIONS & RECORDS COMMISSION

Josiah Goodwin Diaries and Research Collection (Mss. 4886) Inventory

Knisley, Clyde Vernon, Jr., (MSS 84)

The Filson Historical Society. Theodore F. Allen Diaries,

Introduction. Background

Accession # Louisiana National Guard Archive, Jackson Barracks New Orleans, Louisiana, January 2017

Introduction. Background

Numbered Record Hooks C o ii c e r ii i n g \.f i 1 i t a ry Operations and Service, Pay and Settlement

NEW HOPE CHURCH, GA., SHERMAN S MARCH TO THE SEA. THREE YEARS SERVICE. CHATTANOOGA, TENN., FORT MCALLISTER, GA, LOVEJOY STATION, GA,

Downing - Eubank Collection, (MSS 93)

Provisional Army of Tennessee Records Record Group 4

NEW HOPE CHURCH, GA. (Dallas), KENESAW MOUNTAIN, GA., THREE YEARS SERVICE. FREEMAN S FORD, VA., LOOKOUT VALLEY, TENN., PEACH TREE CREEK, GA.

Guide to Sources Relating to Units of the Canadian Expeditionary Force. Pontoon Bridging Transport Units, Canadian Engineers

Louisiana Militia/Military Flags, State Seal, Coat of Arms Archive

The British vs. The French in America

Civil War Veterans veterans that served in the Civil War that lived in Reno County either during the time they served or after

S.U.V.C.W. Benjamin Harrison Camp# 356 Indianapolis, Indiana

CRUMP S LANDING, TENN.,

Title: United States Sanitary Commission records. Department of North Carolina archives,

Chapter II SECESSION AND WAR

The Ward M. Canaday Center for Special Collections The University of Toledo

University of Oklahoma Libraries Western History Collections. John Colby Collection

Army Service Corps Units in the British Salonika Force

KENESAW MOUNTAIN, GA, ARKANSAS POST, ARK., THREE YEARS SERVICE. LOOKOUT MOUNTAIN, TENN., MISSION RIDGE, TENN., LOVEJOY.STATION, GA,.

Thomas Binford Winston

D.B. 48, F. 1, 5-15; D.B. 100, F ; D.B.

KENESAW MOUNTAIN, GA., THREE YEARS SERVICE. HOOVER S.

70th Intelligence, Surveillance, and Reconnaissance Wing History

SHERMAN S MARCH TO THE SEA. THREE YEARS. RAYMOND, MISS., MAY 12, JACKSON, MISS, MAY 14, VICKSBURG, MISS. (Siege of), SERVICE

ROLLS AVAILABLE ON NARA MICROFILM FOR DE, GA, MD, NC, SC, AND VA

To His Excellency John A. Andrew Governor of Massachusetts

CAPTAIN JOHN GLAZE DIARY, 1865

Thayer, John Milton BIOGRAPHICAL NOTE

Fort McKavett. Upcoming Events

January 31, 2012 Photo by Rachel Larue

A Guide to the Philadelphia Big 5 Records,

The Following Article was Originally Published in the Texas Ranger Dispatch Magazine

Georgia Militia Districts

Guide to the William Monegan Papers, Catalog Number MS014. The Library at The Mariners' Museum

McMillan family papers and Civil War documents OBU.0095

TWENTY-SIXTH REGIMENT-THREE YEARS SERVICE.

2 nd Massachusetts Cavalry Company M & Company A

but with these. exceptions his life was passed in comparative retirement.-his brother, Thomas, governor of North Carolina, b. in Warrenton, vvarren

Brilliant Scenes: Army Engineers in the Overland Campaign. Past in Review. The Overland Campaign. By Mr. Donald J. McConnell and Mr. Gustav J.

Regiment Ohio Volunteer Infantry

Birth of the Wisconsin Field Artillery

KENESAW MOUNTAIN, GA., WAYNESBORO, GA., NOVEMBER 27-29, FRANKLIN, TENN., NOVEMBER 30, NASHVILLE, TENN., DECEMBER 15, 16, 1864.

Enlisted Professional Military Education FY 18 Academic Calendar. Table of Contents COLLEGE OF DISTANCE EDUCATION AND TRAINING (CDET):

VICTOR HUGO NYSEWANDER CORRESPONDENCE,

Guide to the Civilian Conservation Corps Collection MSS No online items

Document No ITAGAKI. Additional documents having special reference

TOWN CREEK, ALA.,.. APRIL 28, LEY S. ROME CROSS. SHERMAN S MARCH TO THE SEA. THREE YEARS SERVICE. SAVANNAH, GA. (Siege of), ATLANTA, GA.

Zadoc Winn Family. Pioneers of compiled by Stephenie Flora oregonpioneers.com

Civil War Battles And Engagements Of The 65th Regiment Of Indiana Volunteers As Listed By Private Conrad Rose By Charles M Dugger READ ONLINE

CHICKAMAUGA AND CHATTANOOGA NATIONAL MILITARY PARK (GA. AND TENN.) COMMISSION: LOUISIANA COMMISSION PHOTOGRAPHS Mss.4504 Inventory

WORLD WAR I ORAL HISTORIES COLLECTION, CA, ;

Joseph Grimm. Musician. Researched by Wickman Historical Consultants. 100 th Ohio Volunteer Infantry, Company B.

Verdun 9/27/2017. Hell on Earth. February December 1916

34 th Infantry Division Artillery

Civil War Union Enlistments Residing in Cuba, Fulton County

Civil War Union Enlistments Residing in Ipava, Fulton County

NATIONAL GUARD or HAWAII

History of the Company I (San Francisco Fusileers), 1 st Infantry Regiment, National Guard of California

Military Genealogical Records:

SSUSH9 C Comparing Civil War Leaders

DONALD AND SALLY ROBERTS COLLECTION,

Microfilm Shelf List Great Britain: War Office. Headquarters Records: America (WO 28/2-10):

Transcription:

Fort Atkinson, Nebraska film RG502 Fort Atkinson, Nebraska Records: 1819-1957 Cubic ft.: 1.5 Approx. # of Items: 4 boxes of c.100 items and 10 reels of microfilm HISTORICAL NOTE Fort Atkinson, Nebraska, on the Council Bluffs, was the most remote U.S. military post on the western frontier from 1819-1827. In 1819, John C. Calhoun, Secretary of War, dispatched the Yellow-stone Expeditionary force under Col. Henry Atkinson as part of a plan to construct a chain of fortifications west of the Mississippi River. These forts were to serve as a warning to the British trading companies and to protect the fur trade along the Upper Missouri. The expedition had reached the Council Bluffs, when winter forced them to construct a camp. This camp was named Cantonment Missouri. In 1820, Congress abandoned the plan for the series of forts, leaving only the new post at the Council Bluffs. When floods destroyed this camp in the spring of 1820, a new site was selected on top of the Bluffs. The newly constructed post was known simply as Council Bluffs until 1821 when it was officially designated Fort Atkinson. Fort Atkinson was garrisoned by the Rifle Regiment and the Sixth Infantry Regiment. In 1821, as part of a military cutback, the two regiments were combined and some of the troops were discharged. The troops at the fort saw almost no military operations with the exception of the brief Arickara War of 1823 after a party of fur traders were attached by Indians. Fort Atkinson was to survive as an active military post only until 1827 when it was abandoned. However, during the period of its active operation, the fort was a valuable outpost in the opening of the west. SCOPE AND CONTENT NOTE This collection consists mainly of ten reels of microfilm of official records of Fort Atkinson, Nebraska. Also included are four boxes of manuscript material. The collection is arranged into five series: 1) Court Martial Records, 1819-1827; 2) Correspondence, 1819-1957; 3) Manuscripts; 4) Records of the Sixth and Rifle Regiments, 1819-1827; and 5) Miscellany.

The collection relates to military affairs and activities at Fort Atkinson, Nebraska, 1819-1827, and to later historical research and interpretation. The bulk of the collection consists

ADDED ENTRIES:** Atkinson, Henry, 1782-1842 Calhoun, John C (John Caldwell), 1782-1850 COUNCIL BLUFFS COURT MARTIALS UNITED STATES. ARMY--MILITARY LIFE United States. Army. Infantry. Sixth Regiment United States. Army. Infantry. Riflemen Company MILITARY POSTS--NEBRASKA Holmes, Reuben, c.1800-1833 Sheldon, A. E. (Addison Erwin), 1861-1944 * WEATHER (FORT CALHOUN, NEB.) * FORT CALHOUN (NEB.)--WEATHER * COUNCIL BLUFFS--WEATHER WEATHER--COUNCIL BLUFFS Atkinson, Benjamin W. (Benjamin Walker), * Contal, Benjamin, 1819-1903 Blackman, E. E. (Elmer Ellsworth), 1863-1942 * Eller, William H., 1842- Woods, William H. (William Henry), 1839-1927 * Ney, Virgil, dec.1979 * Watkins, Albert, 1848-1923 Leavenworth, Henry, 1783-1834 Latrom, Raymond J Foster, William Sewell, -1839 Chronological Index - 1

of copies of official documents, correspondence, and manuscripts utilized in the compilation of Fort Atkinson Records, 1819-1827, illus., by A. E. Sheldon in 1915. The reels of records concerning Court Martials contained in Series One, were microfilmed by the Historical Society. Reel #1 was filmed from photostat records contained in the National Archives Collection RG153, Records of the Office of the Judge Advocate General. Reel #2 containing a court martial record, 1824-1825, was microfilm by our agency in 1991 from an original volume in the possession of Fort Atkinson State Historical Park, and loaned to us for copying by John Slader, Superintendent of the park. Reels #2 and #3 of Series Four are microfilmed copies of the Fort Atkinson orderly books transcribed by A. E. Sheldon in 1915. These six volumes were microfilmed by the Historical Society in 1956. Reels Eight and Nine of this Series were microfilmed by the National Archives for the State Historical Society in April of 1987. They include fourteen volumes of letters sent and orders received. The Clothing Estimates, 1821-1822, of Series Five, are xerox copies of originals in possession of James Seacrest of North Platte, Nebraska. The reel of post returns appearing on reel #4 of Series Five, Miscellany, was purchased from the National Archives in June of 1972. Post returns are monthly lists of officers by name with number of men under their command. A remarks section lists names of all soldiers who enlisted, deserted, those on special duty, etc. The Meterological Register, 1822-1830 appearing on reel #7 was formerly shelved with RG500, U.S. Dept of War. This volume was microfilm by the Historical Society in 1956. It was more properly moved to this collection in June of 1972. DESCRIPTION film SERIES ONE COURT MARTIAL RECORDS, 1819-1827 Roll #1 Court Martial records, Fort Atkinson, 1819-1827 #17,372 includes trials of Lt. Charles Pentland, 1823, and Capt. James Gray, 1925. Roll #10 Court Martial Record, 1824-1825 #24,726 Index at end of volume

film SERIES TWO CORRESPONDENCE, 1819-1957 B.1 f.1 General Atkinson to Colonel Hamilton, Dec. 21, 1825 Copy from Magazine of History, March, 1905 f.2 John C. Calhoun to General Atkinson, 1819-1821, 1824 Copies from U.S. War Dept. records. f.3 John C. Calhoun to Brown, Jesup, and Long, 1819-1820 Copies from U.S. War Dept. records f.4 General Atkinson to John C. Calhoun, 1820-1824 Copies from U.S. War Dept. records f.5 Research letters, 1905-1957 f.6 Correspondence of Lt. Reuben Holmes, 1824-1831 (Copies of orginal) f.7 Letter re remains of soldiers of Fort Calhoun, 1905-1906 Circular, Gen. F. C. Ainsworth to Harvey Reid, Maquoheta, IA, Jan. 1910 re Ft. Atkinson B.5 f.8 Correspondence of Maj. William S. Foster, 1820-1821 (Copies of original SERIES THREE MANUSCRIPTS B.1 f.1 Journal of General Atkinson's Treaty Expedition, 1825 (copy) f.2 Address by B. W. Atkinson, Oct. 11, 1919, Fort Calhoun, Nebraska Reminiscences in Nebraska from 1821-1827, by Capt. Benjamin Contal Brief Resume of Fort Atkinson, prepared from Fort Atkinson by E. E. Blackman, September 1919 f.3 Fort Atkinson, by Raymond Latrom Old Fort Atkinson, by W. H. Eller, 1892; paper given before members of Nebraska State Historical Society. Why Fort Atkinson Was Established, by Albert Watkins; Nebraska History Magazine, Vol. 2, #3, July-Sept 1919 f.4 Fort Atkinson, by William H. Woods.

f.5 Miscellaneous manuscripts, anonymous & not dated. f.6-9 Fort Atkinson Records, 1819-1827, illus., by Addison E. Sheldon, Lincoln, Nebraska, 1915 (typed manuscript volumes)

SERIES THREE MANUSCRIPTS (cont) B.2 Fort Atkinson Records (cont), Orderly Books, 1818-1820 NOTE: Above Sheldon material may be duplicated in rolls #2 & #3, Series Four B.3 Fort Atkinson--Guardian of the Western Frontier, 1819-1827, by Col. Virgil Ney, 1973, 707 pages of correspondence and manuscript. B.5 f.10 Diary of William S. Foster, 1820-1824, not complete (Copies of original) film SERIES FOUR OFFICIAL RECORDS OF THE SIXTH INFANTRY AND RIFLE REGIMENT, 1819-1827 B.5 f.1 Misc. Roster data and copy, Listing of The Military Biographies of the Officers of the U. S. Rifle Regiment, The Artillery, and the Sixth U.S. Infantry Regiment, 1819-1827, compiled and edited by Col. Virgil Ney. f.2 Clothing Estimate, year ending 10/31/1822 (copy) B.4 v.1 Manuscript Orders, p.1 - Martin Cantonment, June 1, 1819 thru p.562, Ft Atkinson Detail Order, November 19, 1821 v.2 Manuscript Orders, p.563 (#70), March 6, 1822 thru p.1087, Letter, H. Leavenworth to Don Bart. Boca, Gov. of New Mexico re deserters, Sept 7, 1824 B.5 v.3 Manuscript Orders, p.1102 (#156), June 23, 1822 thru p.1566, Detail Order, March 5, 1824. pp.1567-end of volume, Miscellaneous material re Council Bluffs including list of officers and enlisted men, 1812-1828, and historical notes. NOTE: Above volumes are copies of originals NOTE: Rolls #2 & #3 duplicate material found in boxes 1 & 2. f.3 Health Report of Garrison, Feb. 8, 1820 Roll #2 Records of Fort Atkinson, 1819-1827, compiled and #12,814 Edited by A. E. Sheldon, 1915

Roll #3 #12,815 Sheldon work, 1915, cont. Roll #4 Post Returns, July 1821 - May 1827 NARS Microcopy 617, Roll #49

film SERIES FOUR SIXTH INFANTRY AND RIFLE REGIMENT (cont) Roll #5 Muster Rolls, Sixth U.S. Infantry, #20,331 Companies A thru K, 1819-1821 Muster Rolls, Sixth U.S. Infantry, Companies A thru D, 1821-1827 Roll #6 Muster Rolls, Sixth U.S. Infantry #20,332 Companies E thru K, 1821-1827 Muster Rolls, U.S. Rifleman, 1819-1821 Companies A thru K and Miscellaneous Roll #8 Letters Sent and Received, 1817-1824 #21,908 v.1 Jan. 28, 1817 - Feb. 02, 1824 Letters Sent, 1824-1827 v.2 Nov. 02, 1824 - Jan. 18, 1828 v.3 Oct. 01, 1824 - Jan. 18, 1828 Orders Issued and Received, 1818-1823 v.4 Adjutant Gen., Nashville, Division order #3, Nov. 02, 1818 thru Regimental Order, Cantonment Missouri, Jan. 10, 1820 v.5 Regimental Order, Plattsburgh, Apr. 29, 1818 thru Regimental Order, T. Stanford, on board the "Expedition," July 10, 1819 v.6 Regimental Order, T. Stanford, ibid, Aug. 03, 1819 thru Regimental Order, Cantonment Council Bluffs, Dec. 31, 1820 v.7 Regimental Order, Jan. 01, 1821 thru Order #69, Ft. Atkinson, Mar. 07, 1822 v.8 Order #156, Ft. Atkinson, June 23, 1822 thru Order #281, Ft. Atkinson, Oct. 11, 1822 and Detail Order, Oct. 13, 1822 v.9 Order #70, Ft. Atkinson, Mar. 06, 1822 thru Order #160, Ft. Atkinson, Sept 08, 1823

Roll #9 Orders Issued and Received, 1819-1827 #21,909 v.9 (cont), pp. 307-319 Order #161, Sept 09, 1823 thru Order #184, Oct. 06, 1823

film SERIES FOUR SIXTH INFANTRY AND RIFLE REGIMENT (cont) Roll #9 v.10 Plattsburgh, Mar. 11, 1819 thru U.S. Barrack at Carlisle, Apr. 19, 1819 v.11 Order #7, Jan. 01, 1826 thru Order #131, Camp Jefferson, Oct. 19, 1827 pp.370-382, Index to Orders p.386 (continued from p.269) p.387-end of volume Order #132, October 21, 1827 thru Order #169, Jefferson Barracks, December 27, 1827 Orders Issued, 1823-1827 v.12 Order #185, Ft. Atkinson, Oct. 08, 1823 thru Order #278, Ft. Atkinson, Oct. 24, 1824 Index, pp. 279-end of volume v.13 Order #165, Ft. Atkinson, Sept 12, 1823 thru Order #177, Ft. Atkinson, June 13, 1824 SERIES FIVE MISCELLANY B.5 f.1 f.2 f.3-4 f.5 Map of Fort Atkinson, n.d. Sgt. Floyd Monument plan, Lewis and Clark Historical Association, Sioux City, Iowa, 1957 Broadside--Fort Atkinson Day, August 5, n.d. Letter re weather diaries, Ft. Atkinson, 4/23/1920 Weather Reports, 1820 Weather Reports, 1824 OD122 Sketch of Fort Atkinson 1819. Sketch made 1919 Copy of Blueprint obtained from National Archives Roll #7 #13,679 Meterological Register, Fort Atkinson and Council Bluffs, 1822-1830 From RG500, Roll #50 END OF INVENTORY JEP/kj 9/12/1980 JEP/pmc 6/15/1972

DDS 8/30/1979 AIP/pmc 10/07/1991 SRW/srw 7/14/1993