Welcome to our home!
Missouri Department - Sons of Union Veterans of the Civil War Home Page
  • Home
    • 2022
    • 2021
    • 2020
    • 2019
    • 2018
  • For Sale!
  • ALLIED ORDERS
    • SVR
    • MO MOLLUS >
      • MOLLUS DOCUMENTS
    • Auxiliary to the Sons in MO
    • DUVCW in MO
  • Membership
  • The Unionist
    • Missouri in the Banner
  • Camps
    • Camps List
    • Camps 1 - 50 >
      • McPherson Camp #1
      • Isaac Murphy Camp 2
      • Pvt John Tarkington 2nd Kansas CT #3
      • Lilly Camp #6
      • Francis J. Wilhelmi Camp #17
      • Gen. Thomas C. Fletcher Camp #47
    • Camps 51 - 100 >
      • John H. McNeil Camp #62
      • Westport Camp #64
      • Phelps Camp #66
      • U. S. Grant Camp #68
      • Capt. G.N. Spradling Camp #72
    • Camps Above 100 >
      • Lt. Col. J. Felix St. James Camp #326
      • Columbia Tiger Camp #432
    • Disbanded Camps >
      • Abe Lincoln Camp #2
      • Asboth Camp 5
      • William T. Sherman Camp #65
      • Col David Moore Camp 70
      • Col RB Palmer 73
      • McCormick Camp 215
      • Sigel Camp 614
  • Resources
    • Historical Records >
      • Grave Registration
      • Monuments >
        • Missouri Monuments >
          • Vicksburg Monument
        • Arkansas Monuments
      • Department Archives
      • Department History
      • Union Medal of Honor Recipients
      • The Last Roll Call >
        • Honoring Past Sons
        • Missouri Last Surviving Union Veteran by County
        • Arkansas Last Surviving Union Veteran by County
        • Generals Buried in Missouri
      • Missouri & Arkansas - Sons of Veterans Records
      • Missouri & Arkansas - G.A.R. Post Records >
        • Missouri G.A.R. Records
        • Arkansas G.A.R. Records
        • MO & ARK G.A.R. Resources
      • Central Region Association & Missouri
    • Department Officers
    • Department Orders
    • Department Bylaws
    • Department Minutes
    • Department & Camp Forms
    • Eagle Scouts / JrROTC
    • Awards
  • Links
  • Events
    • Encampment
    • Past Dept Encampments
    • Past National Encampments >
      • 2021 National Encampment Archives
    • Past Events 2017 - Present
    • Past Events Pre-2017
  • Department in the News
  • GAR & SV Collections
  • Historic Sites
  • Genealogical Help
  • Officers Only
MO/AR Sons of Veterans Records
MO/AR GAR Post Records (Main Page)
MO GAR Records (Documents)
AR GAR Records (Documents)
Missouri G. A. R. Resource Page (Other)
Arkansas Civil War Medal of Honor Recipients
Missouri Civil War Medal of Honor Recipients

General Orders of the SUVCW Relating to Missouri or its Members

Series 2021-2022 GO #2 Passing of Real Daughter Florence (Pool) WIlson
File Size: 169 kb
File Type: pdf
Download File

Series 2020-2021 GO# 9 - Passing of CW Widow Helen Jackson
File Size: 125 kb
File Type: pdf
Download File

Series 2019-2020 Mo Wins Marshl Hope Award -- Fletcher Camp wins Marshal Hope Award for Second Year in Row
File Size: 92 kb
File Type: pdf
Download File

Series 2019-2020 GO #20 Disbanding Lincoln Camp
File Size: 51 kb
File Type: pdf
Download File

Series 2018-2019 GO#20 Fletcher Camp rec'd Marshall Hope Award & Bob Petrovic rec'd Atkinson Lifetime Achievement Award
File Size: 45 kb
File Type: pdf
Download File

Series 2017-2018 GO #26 Sherman/Billy Yank Charter Revoked
File Size: 50 kb
File Type: pdf
Download File

Series 2017-2018 GO #24 Dept Encampments Power -Appt Committees
File Size: 50 kb
File Type: pdf
Download File

Series 2017-2018 GO#9 CinC to Attend Mo Encampment
File Size: 56 kb
File Type: pdf
Download File

Series 2016-2017 GO#32 National Awards
File Size: 73 kb
File Type: pdf
Download File

Series 2016-2017 GO#30 Don Palmer Meritorious Service
File Size: 43 kb
File Type: pdf
Download File

Series 2016-2017 GO#15 Replace McPherson Camp Charter
File Size: 55 kb
File Type: pdf
Download File

Series 2016-2017 GO #7 Passing of Real Son - John Pool
File Size: 56 kb
File Type: pdf
Download File

Series 2015-2016 GO #30 Passing of Real Son - Garland Pool
File Size: 34 kb
File Type: pdf
Download File

Series 2015-2016 GO#13 Siegel Camp Charter Revoked
File Size: 34 kb
File Type: pdf
Download File

Series 2014-2015 GO#29 Lincoln Camp Chartered
File Size: 233 kb
File Type: pdf
Download File

Series 2014-2015 GO#23 Asboth Camp Charter Revoked
File Size: 193 kb
File Type: pdf
Download File

Series 2014-2015 SGO#4 Passing of Real Son - Herb Gramelspacher
File Size: 182 kb
File Type: pdf
Download File

Series 2013-2014 GO#8 Oglesby Camp Suspended
File Size: 57 kb
File Type: pdf
Download File

Series 2013-2014 GO#25 Unionist Rec'd Marshall Hope Award
File Size: 253 kb
File Type: pdf
Download File

Series 2012-2013 GO#29 Gary Scheel Honored
File Size: 78 kb
File Type: pdf
Download File

Series 2012-2013 GO#23 Mo Suspension Lifted
File Size: 59 kb
File Type: pdf
Download File

Series 2012-2013 GO#22 Missouri Suspended (in error)
File Size: 88 kb
File Type: pdf
Download File

Series 2012-2013 GO#19 Counsel Amsler Relieved
File Size: 64 kb
File Type: pdf
Download File

Series 2011-2012 GO#30 Members Honored & 3 New Camps
File Size: 159 kb
File Type: pdf
Download File

Series 2011-2012 GO#15 Sister Mullenix Passes Away
File Size: 75 kb
File Type: pdf
Download File

Series 2011-2012 GO#11 Walt Busch Chair Monuments Committee
File Size: 56 kb
File Type: pdf
Download File

Series 2010-2011 GO#28 Warren gets Meritorious Service Award
File Size: 140 kb
File Type: pdf
Download File

Series 2010-2011 GO#25 Moore Camp Disbanded
File Size: 50 kb
File Type: pdf
Download File

Series 2009-2010 GO#17a McPherson Camp Chartered
File Size: 96 kb
File Type: pdf
Download File

Series 2008-2009 GO#18 Unionist gets Marshall Hope Award
File Size: 101 kb
File Type: pdf
Download File

Series 2008-2009 GO#17 Arkansas to Dept of Missouri
File Size: 86 kb
File Type: pdf
Download File

Series 2007-2008 GO#37 Funck Ruling
File Size: 94 kb
File Type: pdf
Download File

Series 2007-2008 SGO#2 Pat Mullenix Ill
File Size: 95 kb
File Type: pdf
Download File

Series 2006-2007 GO#16 Founders Award to Lindsay Misegades
File Size: 80 kb
File Type: pdf
Download File

Series 2006-2007 GO#14 St Louis is HQ
File Size: 81 kb
File Type: pdf
Download File

Series 2003-2004 GO#24 Asboth Camp Chartered
File Size: 104 kb
File Type: pdf
Download File

Series 2003-2004 GO#24 Scheel gets Whitehouse Award
File Size: 139 kb
File Type: pdf
Download File

Series 2003-2004 GO#5 Petrovic representing CinC
File Size: 71 kb
File Type: pdf
Download File

Series 2012-2013 GO#20 M Aubuchon on Encampment Committee
File Size: 70 kb
File Type: pdf
Download File

Series 2002-2003 GO#13 Palmer Camp Charter Surrendered
File Size: 54 kb
File Type: pdf
Download File

Sreies 2001-2002 GO#22 Wilhelmi Camp Chartered
File Size: 69 kb
File Type: pdf
Download File

Series 1997-1998 GO#15 McNeil and Westport Camps Chartered
File Size: 88 kb
File Type: pdf
Download File

Series 1998-1999 GO#7 Isaac Murphy Camp Charter Revoked
File Size: 71 kb
File Type: pdf
Download File

Series 1996-1997 GO#5 Attendance of CinC at Mo Encampment
File Size: 90 kb
File Type: pdf
Download File

Series 1995-1996 GO#4 James Gallen appointed Legal Committee
File Size: 87 kb
File Type: pdf
Download File

Series 1994-1995 GO#2 Stan Prater as National Aide
File Size: 138 kb
File Type: pdf
Download File

© Copyright 2022-2023  Department of Missouri - Sons of Union Veterans of the Civil War  www.suvcwmo.org