Welcome to our home!
Missouri Department - Sons of Union Veterans of the Civil War Home Page
  • Home
    • Previous Home Pages >
      • 2024
      • 2023
      • 2022
      • 2021
      • 2020
      • 2019
      • 2018
  • Arkansas
    • AR Dept Orders
    • Arkansas - Sons of Veterans Records
    • McPherson Camp #1
    • Isaac Murphy Camp 2
    • Pvt John Talkington 2nd Kansas CT #3
    • Capt. G.N. Spradling Camp #72
    • Arkansas Honoring Past Sons
    • Arkansas Monuments
    • ARK G.A.R. Resources
    • Arkansas G.A.R. Records
    • Arkansas Medal of Honor Recipients
    • Arkansas Last Surviving Union Veteran by County
  • For Sale!
  • Events
    • 2025 Dept Encampment
    • Past Dept Encampments
    • Past National Encampments >
      • 2021 National Encampment Archives
    • Past Events 2024 - Present
    • Past Events 2017 - 2023
    • Past Events Pre-2017
  • Camps
    • Camps 1 - 50 >
      • Lillie Camp #6
      • Francis J. Wilhelmi Camp #17
      • Gen. Thomas C. Fletcher Camp #47
    • Camps 51 - 100 >
      • Westport Camp #64
      • Phelps Camp #66
      • U. S. Grant Camp #68
    • Camps Above 100 >
      • Lt. Col. J. Felix St. James Camp #326
      • Columbia Tiger Camp #432
    • Disbanded Camps >
      • Abe Lincoln Camp #2
      • Asboth Camp 5
      • John H. McNeil Camp #62
      • William T. Sherman Camp #65
      • Col David Moore Camp 70
      • Col RB Palmer 73
      • McCormick Camp 215
      • Sigel Camp 614
  • Membership
  • The Unionist
    • Missouri in the Banner
    • Department in the News
  • Resources
    • Historical Records >
      • Grave Registration
      • Monuments >
        • Missouri Monuments
        • Vicksburg Monument
      • Department Archives
      • Department History
      • Union Medal of Honor Recipients
      • The Last Roll Call >
        • Honoring Past Sons
        • Missouri Last Surviving Union Veteran by County
        • Generals Buried in Missouri
      • Missouri - Sons of Veterans Records
      • Missouri G.A.R. Post Records >
        • Missouri GAR Detailed Info
        • MO G.A.R. Resources
        • GAR & SV Collections
    • Links >
      • Genealogical Help
      • Historic Sites
    • Department Bylaws
    • Department Minutes
    • Department Officers
    • Department Orders
    • FORMS for Camps & Dept
    • Eagle Scouts / JrROTC
    • Awards
    • Officers Only
  • ALLIED ORDERS
    • Central Region Association & Missouri
    • MO MOLLUS >
      • MOLLUS DOCUMENTS
    • Sons of Veterans Reserve
    • Auxiliary to the Sons in MO
    • Woman's Relief Corps
    • DUVCW in MO
    • Ladies of the Grand Army of the Republic

Arkansas Grand Army of the Republic

Picture

Arkansas GAR Commanders

Listing Arkansas GAR Commanders
File Size: 288 kb
File Type: pdf
Download File

Department Reorganized 11 Jul 1883 Permanently Reorganized at Hot Springs 18 Apr 1884
Stephen Wheele 1883-1884
File Size: 214 kb
File Type: pdf
Download File

Cassius McDonald Barnes 1885
File Size: 391 kb
File Type: pdf
Download File

Charles Clary Waters 1886
File Size: 30 kb
File Type: pdf
Download File

Thomas Boles 1887
File Size: 89 kb
File Type: pdf
Download File

1888 - S.K. Robinson
Asberry S. Fowler 1889, 1890, 1913, 1914
File Size: 222 kb
File Type: pdf
Download File

William Henry Harrison Clayton 1891
File Size: 135 kb
File Type: pdf
Download File

Powell Clayton 1892
File Size: 386 kb
File Type: pdf
Download File

Aftermath of the Civil War in Arkansas by Clayton
File Size: 5415 kb
File Type: pdf
Download File

Logan H. Roots 1893 (died in office)
File Size: 89 kb
File Type: pdf
Download File

Thomas H. Barnes 1893 1894
File Size: 19 kb
File Type: pdf
Download File

William C Roberts 1895
File Size: 192 kb
File Type: pdf
Download File

1896 - O.M. Spellman
AlbertH. Soekland 1897
File Size: 32 kb
File Type: pdf
Download File

1898 - W.G. Gray
1899 - George W. Clark
Aaron Linton Thompson 1900
File Size: 1679 kb
File Type: pdf
Download File

William G Akers 1901
File Size: 29 kb
File Type: pdf
Download File

John H. Avery 1902 1903
File Size: 50 kb
File Type: pdf
Download File

1904 - Edward T. Wolfe
1905 - W.S. Bartholomew
1906 - J.W.Lane
David 'Corkie' Altenberg 1907
File Size: 23 kb
File Type: pdf
Download File

Charles E. Newman 1908
File Size: 19 kb
File Type: pdf
Download File

Archibald Killingsworth 1909
File Size: 203 kb
File Type: pdf
Download File

Joel M. McClintock 1910
File Size: 22 kb
File Type: pdf
Download File

Deacon Russell John Maxson 1911
File Size: 30 kb
File Type: pdf
Download File

1912 - F.W. Tucker
1913 - Asberry S. Fowler (See 1889)
1914 - Asberry S. Fowler
Charles S. Warner - 1915
File Size: 264 kb
File Type: gif
Download File

1916 - H.F. Wallacce (Honors Trans to California Dept)
Orison Jerry Kyler 1917
File Size: 96 kb
File Type: pdf
Download File

Horace Wyman 1918
File Size: 94 kb
File Type: pdf
Download File

Samuel Henderson 1919
File Size: 2592 kb
File Type: pdf
Download File

Jacob Elmer Leas 1920
File Size: 165 kb
File Type: pdf
Download File

1921 - George W. Clark
CH Parrish 1922
File Size: 94 kb
File Type: pdf
Download File

1923 - George W. Clark
Orin Parker 1924
File Size: 94 kb
File Type: pdf
Download File

1925 - M.C. Stouteagle
1926 - John Q. Hayes (Hays?)
1927 thru 1933 - Samuel Henderson (died in office)
1934 thru 1937 - W.B. Brown (died in office)
Sheppard Hubbard Blackmer 1937
File Size: 106 kb
File Type: pdf
Download File

Jerrus Madison Bryant 1938-1940
File Size: 152 kb
File Type: pdf
Download File

1940 thru 1943 - Alonzo Todd

GAR Post Records

National List of Arkansas GAR Posts
FILLABLE GAR POSTS DOCUMENTATION FORM
File Size: 840 kb
File Type: pdf
Download File

List of Arkansas GAR Posts
File Size: 741 kb
File Type: pdf
Download File

1915 Arkansas GAR Roster
File Size: 725 kb
File Type: pdf
Download File

Arkansas GAR Deaths 1912-1913
File Size: 86 kb
File Type: pdf
Download File

GAR Posts Files

Arkansas Dept HQ Info
File Size: 11296 kb
File Type: pdf
Download File

McPherson Post 1
File Size: 25347 kb
File Type: pdf
Download File

Simon Curtis Post 9
File Size: 52455 kb
File Type: pdf
Download File

RB Hayes Post 10
File Size: 131 kb
File Type: pdf
Download File

Geo THomas Post 27 w/some minutes
File Size: 1767 kb
File Type: pdf
Download File

US Grant Post 34
File Size: 247 kb
File Type: pdf
Download File

Williams Post 72
File Size: 55 kb
File Type: pdf
Download File

Mansfield Post 100
File Size: 781 kb
File Type: pdf
Download File

Steele Post 101
File Size: 55 kb
File Type: pdf
Download File

Marshall Post 112
File Size: 55 kb
File Type: pdf
Download File

Hot Springs Post 122
File Size: 55 kb
File Type: pdf
Download File

Lyons Post 137
File Size: 55 kb
File Type: pdf
Download File

Your browser does not support viewing this document. Click here to download the document.

Artifacts of Arkansas's GAR

© Copyright 2025  Department of Missouri - Sons of Union Veterans of the Civil War  www.suvcwmo.org