• Home
  • Search
  • Browse Collections
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Arkansas Digital Archives
  • ASA Home
  • Digital Home
  • About
  • FAQ
  • Order
  • Educators
  • Contributors

    Content Posted in 2019

    PDF

    1819 Enrolled Bills of the Territory of Arkansas

    PDF

    1820 Enrolled Bills of the Territory of Arkansas

    PDF

    1833 Acts of Arkansas

    PDF

    1835 Enrolled Bills of the Territory of Arkansas

    PDF

    1836 Arkansas Constitution, Arkansas Constitutional Convention

    PDF

    1861 Arkansas Constitution, Arkansas Secession Convention

    PDF

    1863 April 25: Pay certificate at discharge, Robert R. Shelton, private, Company G, First Regiment, Arkansas United States volunteers

    PDF

    1863 August 21: Pay certificate at discharge, Thomas Farrell, sergeant, Company H, First Regiment, Arkansas Cavalry Volunteers

    PDF

    1863 August 28-1863 October 31: Third Regiment, Company F, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 28-1863 October 31: Third Regiment, Company G, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 31-1863 October 31: Field and staff, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 31-1863 October 31: Third Regiment, Company A, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 31-1863 October 31: Third Regiment, Company B, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 31-1863 October 31: Third Regiment, Company C, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 31-1863 October 31: Third Regiment, Company D, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 31-1863 October 31: Third Regiment, Company E, Arkansas Infantry volunteers of African descent

    PDF

    1863 August 31-1864 February 29: First Regiment, "Detachment of Enlisted Men," Arkansas Cavalry volunteers

    PDF

    1863 August 7-1863 October 31: Third Regiment, Company H, Arkansas Infantry volunteers of African descent

    PDF

    1863 December 26: "Muster in of First Lieutenant, Dewitt C. Bullock," Second Regiment, Company H, Arkansas Infantry volunteers

    PDF

    1863 January 1-1863 April 26: Voucher for pay certificate at discharge, Robert R. Shelton, private, Company G, First Regiment, Arkansas United States volunteers

    PDF

    1863 July 1-1863 September 3: Payment for subsistence, H.J. Maynard, surgeon, First Arkansas Cavalry, with servants, William and Danville Kelly

    PDF

    1863 July 1: Pay certificate at discharge, Eleazer Lemaster, private, Company B, First Regiment, Arkansas Cavalry volunteers

    PDF

    1863 June 30-1863 August 31: "Invalid attachment," Springfield, Missouri

    PDF

    1863 June 30-1863 August 31: Second Regiment, Company B, Arkansas Cavalry

    PDF

    1863 June 30-1863 August 31: Second Regiment, Company C, Arkansas Cavalry volunteers

    PDF

    1863 May 1-1863 August 21: Voucher for pay certificate at discharge, Thomas Farrell, Company H, First Regiment, Arkansas Cavalry volunteers

    PDF

    1863 May1-1863 August 31: Payment for subsistence, Henry W. Gildermeister, first lieutenant, Company J, First Arkansas Cavalry volunteers, with servant, Shadrach Croker

    PDF

    1863 May 1-1863 July 1: voucher for pay certificate at discharge, Eleazer Lemaster, private, Company B, First Regiment, Arkansas Cavalry volunteers

    PDF

    1863 May 1-1863 October 3: Voucher for pay certificate at discharge, John M. Walker, Company H, First Regiment, Arkansas Cavalry volunteers

    PDF

    1863 November 14-1864 February 29: Second Regiment, Company K, Arkansas Cavalry volunteers

    PDF

    1863 October 20-1863 October 31: Second Regiment, Company E, Arkansas Infantry volunteers of African descent

    PDF

    1863 October 31-1864 February 29: Eighth Regiment, Company J, Missouri State Militia

    PDF

    1863 October 31-1864 February 29: Second Regiment, Company C, Arkansas Cavalry volunteers

    PDF

    1863 October 3: Pay certificate at discharge, John M. Walker, private, Company H, First Regiment, Arkansas Cavalry volunteers

    PDF

    1863 September 25-1863 October 31: Third Regiment, Company I, Arkansas Infantry volunteers of African descent

    PDF

    1863 September 29-1863 October 31: Third Regiment, Company K, Arkansas Infantry volunteers of African descent

    PDF

    1863 September 4-1863 October 31: Second Regiment, Company A, Arkansas Infantry volunteers of African descent

    PDF

    1863 September 4-1863 October 31: Second Regiment, Company B, Arkansas Infantry volunteers of African descent

    PDF

    1863 September 4-1863 October 31: Second Regiment, Company C, Arkansas Infantry volunteers of African descent

    PDF

    1863 September 4-1863 October 31: Second Regiment, Company D, Arkansas Infantry volunteers of African descent

    PDF

    1864 Arkansas Constitution, Arkansas Constitutional Convention

    PDF

    1864 February 29-1864 June 30: Second Regiment, Company C, Arkansas Cavalry volunteers

    PDF

    1864 February 29-1864 June 30: Second Regiment, Company H, Arkansas Infantry volunteers

    PDF

    1864 July 9: Pay certificate at discharge, Charles E. Berry, private, Company H, Second Regiment, Arkansas Infantry volunteers

    PDF

    1864: Pay certificate at discharge, Oliver H. Harrington, corporal, Company H, Second Regiment, Arkansas Infantry volunteers

    File

    1866-1867 Senate Memorial, T. W. Bankes

    PDF

    1868 Arkansas Constitution, Arkansas Constitutional Convention

    PDF

    1874 April 25: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 27: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 28: John Huggard, Reform, Arkansas, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 28: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 28: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 28: S.B. Miller, Memphis, Tennessee, to H. King White, Pine Bluff

    PDF

    1874 April 29: Elisha Baxter, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 29: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 29: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 29: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 30: Major General R.C. Newton, Little Rock, to Brigadier General H. King White [General Barton], Pine Bluff

    PDF

    1874 April 30: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 April 30: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 Arkansas Constitution, Arkansas Constitutional Convention

    PDF

    1874 May 10: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 10: W.N. Portis, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 11: A.H. Garland, Little Rock, to C.H. Carlton, Pine Bluff

    PDF

    1874 May 11: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 11: J.C. Cross, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 11: Major General R.C. Newton, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 11: W.N. Portis and R.C. Newton, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 12: A.B. Carroll, Little Rock, to Honorable D.W. Carroll, Pine Bluff

    PDF

    1874 May 12: [A.H.] Garland, Little Rock, to W.M. Harrison, Pine Bluff

    PDF

    1874 May 12: A.J. Wheat, Little Rock, to S.K. Wheat, Pine Bluff

    PDF

    1874 May 12: Archer and Carroll, Little Rock, to Cleveland or Norfleet, Pine Bluff

    PDF

    1874 May 12: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 12: Major General R.C. Newton, Little Rock, to Colonel Thomas C. Flournoy, Pine Bluff

    PDF

    1874 May 13: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 13: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 13: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 13: D.W. Carroll, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 13: Ed Bocage, Little Rock, to Judge Bocage, Pine Bluff

    PDF

    1874 May 13: Major General R.C. Newton, Little Rock, to Colonel Thomas C. Flournoy, Pine Bluff

    PDF

    1874 May 13: Tillar, Little Rock, to Colonel C.H. Carlton, Pine Bluff

    PDF

    1874 May 14: A.J. Wheat, Little Rock, to Colonels Flournoy or Harris, Pine Bluff

    PDF

    1874 May 14: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 14: D.W. Carroll, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 14: J.C. Cross, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 15: James M. Holcomb, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 15: James M. Holcomb, Little Rock, to Major H. Carlton, Pine Bluff

    PDF

    1874 May 16: Ratcliffe, Little Rock, to John H. Talbott or Carlton, Pine Bluff

    PDF

    1874 May 19: J.C. Cross, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 1: Major General R.C. Newton, Little Rock, to Brigadier General H. King White [General W.L. Barton], Pine Bluff

    PDF

    1874 May 1: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 2: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 4: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 4: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 4: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 5: John Woodburn, Memphis, Tennessee, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 5: Lullman & Vienna, Memphis, Tennessee, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 5: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 5: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 6: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 6 [possibly May 16]: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 6 [possibly May 16]: Brigadier General H. King White, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 7: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 7: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 7: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 8: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 8: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 8: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 8: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 9: [Elisha] Baxter, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 9: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 9: Major General R.C. Newton, Little Rock, to Brigadier General H. King White, Pine Bluff

    PDF

    1874 May 9: Major General R.C. Newton, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    PDF

    1874 May 9: Major General R.C. Newton, Little Rock, to Colonel T.C. Flournoy, Pine Bluff

    File

    1877 Senate composite photo of the Twenty-First General Assembly of the State of Arkansas

    File

    1881 House of Representatives composite photo of the Twenty-Second General Assembly of the State of Arkansas, R. W. Dawson

    File

    1881 Senate composite photo of the Twenty-Second General Assembly of the State of Arkansas, T. T. Bankes

    File

    1883 Senate composite photo of the Twenty-Fourth General Assembly of the State of Arkansas, R. W. Dawson

    File

    1885 House of Representatives composite photo of the Twenty-Fifth General Assembly of the State of Arkansas, R. W. Dawson

    File

    1885 Senate composite photo of the Twenty-Fifth General Assembly of the State of Arkansas, R. W. Dawson

    File

    1893 House of Representatives composite photo of the Twenty-Ninth General Assembly of the State of Arkansas

    File

    1895 House of Representatives composite photo of the Thirtieth General Assembly of the State of Arkansas, H. A. Shinn

    File

    1895 Senate composite photo of the Thirtieth General Assembly of the State of Arkansas, H. A. Shinn

    File

    1897 House of Representatives composite photo of the Thirty-First General Assembly of the State of Arkansas, H. A. Shinn

    File

    1903 House of Representatives composite photo of the Thirty-Fourth General Assembly of the State of Arkansas, Shinn Studio

    File

    1905 House of Representatives composite photo of the Thirty-Fifth General Assembly of the State of Arkansas

    File

    1907 House of Representatives composite photo of the Thirty-Sixth General Assembly of the State of Arkansas

    File

    1909 House of Representatives composite photo of the Thirty-Seventh General Assembly of the State of Arkansas

    File

    1921 House of Representatives composite photo of the Forty-Third General Assembly of the State of Arkansas

    File

    1925 House of Representatives composite photo of the Forty-Fifth General Assembly of the State of Arkansas

    File

    1935 Senate composite photo of the Fiftieth General Assembly of the State of Arkansas, Shrader

    File

    1937 Senate composite photo of the Fifty-First General Assembly of the State of Arkansas, Shrader

    File

    1939 House of Representatives composite photo of the Fifty-Second General Assembly of the State of Arkansas, Shrader

    File

    1939 Senate composite photo of the Fifty-Second General Assembly of the State of Arkansas, Shrader

    File

    1941 Senate composite photo of the Fifty-Third General Assembly of the State of Arkansas, Shrader

    File

    1945 Senate composite photo of the Fifty-Fifth General Assembly of the State of Arkansas

    File

    1947 Senate composite photo of the Fifty-Sixth General Assembly of the State of Arkansas, Shrader

    File

    1949 Senate composite photo of the Fifty-Seventh General Assembly of the State of Arkansas

    File

    1951 Senate composite photo of the Fifty-Eighth General Assembly of the State of Arkansas, Shrader

    File

    1953 Senate composite photo of the Fifty-Ninth General Assembly of the State of Arkansas, Shrader

    File

    1955 Senate composite photo of the Sixtieth General Assembly of the State of Arkansas, Shrader

    File

    1957 House of Representatives composite photo of the Sixty-First General Assembly of the State of Arkansas

    File

    1959 House of Representatives composite photo of the Sixty-Second General Assembly of the State of Arkansas, Shrader

    File

    1959 Senate composite photo of the Sixty-Second General Assembly of the State of Arkansas

    File

    1965 Senate composite photo of the Sixty-Fifth General Assembly of the State of Arkansas, Shrader

    File

    1971 House of Representatives composite photo of the Sixty-Eighth General Assembly of the State of Arkansas, Charles E. Butcher Jr

    File

    1973 House of Representatives composite photo of the Sixty-Ninth General Assembly of the State of Arkansas, Charles E. Butcher Jr

    File

    1973 Senate composite photo of the Sixty-Ninth General Assembly of the State of Arkansas

    File

    1975 House of Representatives composite photo of the Seventieth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1975 Senate composite photo of the Seventieth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1977 House of Representatives composite photo of the Seventy-First General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1977 Senate composite photo of the Seventy-First General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1979 House of Representatives composite photo of the Seventy-Second General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1979 Senate composite photo of the Seventy-Second General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1981 House of Representatives composite photo of the Seventy-Third General Assembly of the State of Arkansas, Charles E. Butcher Jr

    File

    1981 Senate composite photo of the Seventy-Third General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1983 House of Representatives composite photo of the Seventy-Fourth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1983 Senate composite photo of the Seventy-Fourth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1985 House of Representatives composite photo of the Seventy-Fifth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1985 Senate composite photo of the Seventy-Fifth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1987 House of Representatives composite photo of the Seventy-Sixth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1987 Senate composite photo of the Seventy-Sixth General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1989 House of Representatives composite photo of the Seventy-Seventh General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1989 Senate composite photo of the Seventy-Seventh General Assembly of the State of Arkansas, Charles E. Butcher

    File

    1991 House of Representatives composite photo of the Seventy-Eighth General Assembly of the State of Arkansas, John Herbst

    File

    1991 Senate composite photo of the Seventy-Eighth General Assembly of the State of Arkansas, John Herbst

    File

    1993 House of Representatives composite photo of the Seventy-Ninth General Assembly of the State of Arkansas, John Herbst

    File

    1993 Senate composite photo of the Seventy-Ninth General Assembly of the State of Arkansas

    File

    1995 House of Representatives composite photo of the Eightieth General Assembly of the State of Arkansas, Dixie Knight

    File

    1995 Senate composite photo of the Eightieth General Assembly of the State of Arkansas

    File

    1997 Senate composite photo of the Eighty-First General Assembly of the State of Arkansas

    File

    1999 Senate composite photo of the Eighty-Second General Assembly of the State of Arkansas

    File

    2001 Senate composite photo of the Eighty-Third General Assembly of the State of Arkansas

    File

    2003 House of Representatives composite photo of the Eighty-Fourth General Assembly of the State of Arkansas

    File

    2003 Senate composite photo of the Eighty-Fourth General Assembly of the State of Arkansas

    File

    2005 Senate composite photo of the Eighty-Fifth General Assembly of the State of Arkansas

    File

    2011 Senate composite photo of the Eighty-Eighth General Assembly of the State of Arkansas

    PDF

    Accounts book and Civil War diary, 1835 October 11-1865 July 13

    File

    Acklin, John

    File

    Adams, Alexander

    File

    Adams, Erin

    File

    Adams, James

    File

    Adams, John D.

    File

    Adamson, William

    File

    Adams, Robert

    File

    Adams, Samuel, William J. Lemke

    File

    Adams, William N.

    File

    Aden, Washington

    File

    Adin, George Washington

    PDF

    African American Resource Guide

    PDF

    Agriculture Adjustment Administration scrapbook, 1935

    File

    Alcorn, W.F.

    File

    Alexander, Henry

    PDF

    All Counties

    File

    Allen, Isaiah

    File

    Allen, James

    File

    Allen, James F.

    File

    Allen, Lawrence

    File

    Allen, William

    File

    Alley, Stephen

    File

    Allouck, William

    File

    Anderson, David

    File

    Anderson, Robert

    File

    A New Map of Arkansas With its Canals, Roads and Distances, H S. Tanner

    File

    A New Map of Arkansas With its Canals, Roads and Distances

    File

    Angling, Job S.

    File

    Anson, Hiram

    File

    Anthony, J.F.

    File

    Anthony, J.K.

    File

    Apple Blossom and St. Andrew's Cross Flag

    File

    Apple Blossom Flag

    File

    April 1, Walter J. Lemke

    File

    April 10, Walter J. Lemke

    File

    April 11, Walter J. Lemke

    File

    April 12, Walter J. Lemke

    File

    April 13, Walter J. Lemke

    File

    April 14, Walter J. Lemke

    File

    April 15, Walter J. Lemke

    File

    April 16, Walter J. Lemke

    File

    April 17, Walter J. Lemke

    File

    April 18, Walter J. Lemke

    File

    April 19, Walter J. Lemke

    File

    April 2, Walter J. Lemke

    File

    April 20, Walter J. Lemke

    File

    April 21, Walter J. Lemke

    File

    April 22, Walter J. Lemke

    File

    April 23, Walter J. Lemke

    File

    April 24, Walter J. Lemke

    File

    April 25, Walter J. Lemke

    File

    April 26, Walter J. Lemke

    File

    April 27, Walter J. Lemke

    File

    April 28, Walter J. Lemke

    File

    April 29, Walter J. Lemke

    File

    April 3, Walter J. Lemke

    File

    April 30, Walter J. Lemke

    File

    April 4, Walter J. Lemke

    File

    April 5, Walter J. Lemke

    File

    April 6, Walter J. Lemke

    File

    April 7, Walter J. Lemke

    File

    April 8, Walter J. Lemke

    File

    April 9, Walter J. Lemke

    File

    Arbaugh, G.W.

    File

    Arbaugh, William

    File

    Arkansas 26 Flag

    PDF

    Arkansas County

    File

    Arkansas County, 1952-1954

    File

    Arkansas County townships map, 1930

    PDF

    Arkansas Foodways Movement Resource Guide

    PDF

    Arkansas Governors Resource Guide

    PDF

    Arkansas History Commission Act, 1905 April 27

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1921-1942

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1933 September 6-8

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1933 September 6-8

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1934 September 5-7

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1935 August 26-28

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1936 September 1-4

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1937 August 10-13

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1938 September 6-9

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1946 May 5-12

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1947 September-1948

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1949-1950

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1950-1951

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1952

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1953

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1953 August-1955 November

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1955-1956

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1956-1957

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1958-1959

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1961-1962

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1962-1963

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1963

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1964

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1964-1965

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1965-1966

    PDF

    Arkansas Home Demonstration Clubs scrapbook, 1966 May 1-7

    File

    Arkansas in 1828

    PDF

    Arkansas Information Service scrapbook, 1940

    PDF

    Arkansas Inter-Collegiate Oratorical Contest pamphlet, 1892 April 29

    File

    Arkansas Minor Civil Divisions Map, 1930

    File

    Arkansas Post Flag

    File

    Arkansas Railroad Commission's Official Map

    PDF

    Arkansas Secession Ordinance, 1861 May 6, Arkansas Secession Convention

    File

    Arkansas Sesquicentennial Cemetery and Gravesite Map of Union County, Arkansas, Ralph O'Neal and Violet M. Weldon

    PDF

    Arkansas's Multicultural Heritage Resource Guide

    PDF

    Arkansas State Parks Resource Guide

    PDF

    Arkansas Works Progress Administration, Women's and Professional Projects photograph album, 1937 and 1941

    File

    Arkansaw Flag

    File

    Armstrong, Jasper N.

    File

    Armstrong, Jesse G.

    File

    Armstrong, William

    File

    Arnold, Ralph

    File

    Arnold, William

    File

    Ashbrooks, Aaron

    File

    Ashe, Egbert

    PDF

    Ashley County

    File

    Ashley County, 1952-1954

    File

    Ashley County Maimed Soldiers list

    File

    Ashley County townships map, 1930

    File

    Ashworth, Benjamin H.

    File

    Atkins, David

    File

    Atkins, David

    File

    August 1, Walter J. Lemke

    File

    August 10, Walter J. Lemke

    File

    August 11, Walter J. Lemke

    File

    August 12, Walter J. Lemke

    File

    August 13, Walter J. Lemke

    File

    August 14, Walter J. Lemke

    File

    August 15, Walter J. Lemke

    File

    August 16, Walter J. Lemke

    File

    August 17, Walter J. Lemke

    File

    August 18, Walter J. Lemke

    File

    August 19, Walter J. Lemke

    File

    August 2, Walter J. Lemke

    File

    August 20, Walter J. Lemke

    File

    August 21, Walter J. Lemke

    File

    August 22, Walter J. Lemke

    File

    August 23, Walter J. Lemke

    File

    August 24, Walter J. Lemke

    File

    August 25, Walter J. Lemke

    File

    August 26, Walter J. Lemke

    File

    August 27, Walter J. Lemke

    File

    August 28, Walter J. Lemke

    File

    August 29, Walter J. Lemke

    File

    August 3, Walter J. Lemke

    File

    August 30, Walter J. Lemke

    File

    August 31, Walter J. Lemke

    File

    August 4, Walter J. Lemke

    File

    August 5, Walter J. Lemke

    File

    August 6, Walter J. Lemke

    File

    August 7, Walter J. Lemke

    File

    August 8, Walter J. Lemke

    File

    August 9, Walter J. Lemke

    File

    Augustein, J.W.

    File

    Await, William

    File

    Aylor, John W.

    File

    Baggs, Barnard

    File

    Baker, Daniel

    File

    Baker, English

    File

    Baldwin, N.T.

    File

    Bales, Stephen

    File

    Ballard, James B.

    File

    Barber, Luke E., William J. Lemke

    File

    Barker, Piere A.

    File

    Barnes, William K.

    File

    Barnett, Wesley A.

    File

    Barnett, William

    File

    Barney, Oliver

    File

    Barr, Knighten

    File

    Basham, Oliver

    File

    Basham, Oliver

    File

    Baskins, James C.

    File

    Baskins, Robert

    File

    Bateman, J. McD.

    File

    Bateman, William H.

    File

    Bates, Harvey M.

    File

    Bates, William

    File

    Battle, Burrell Bunn, William J. Lemke

    PDF

    Baxter County

    File

    Baxter County, 1952-1954

    File

    Baxter County townships map, 1930

    File

    Baxter, Elisha, William J. Lemke

    File

    Baylor, Charles G.

    File

    Beadie, John A.

    File

    Beard, Adam M.

    File

    Beard, Isaac N.

    File

    Bear State Flag, design 1

    File

    Bear State Flag, design 2

    File

    Becker, Frederick

    File

    Beckworth, Lawrence R.

    File

    Been, John

    File

    Beeson, James W.

    File

    Belew, Raney

    File

    Bell, Gideon R.

    File

    Bell, Jesse H.

    File

    Belt, William

    File

    Bender, Elias

    File

    Benefield, Willis

    File

    Benge, Presley G.

    File

    Bennet, Harvey A.

    File

    Bennett, Benjamin

    File

    Bennett, Benjamin

    File

    Bennett, Calvin H.

    File

    Benson, Cullin

    File

    Benson, Spencer

    PDF

    Benton County

    File

    Benton County, 1952-1954

    File

    Benton County at War, 1862-1864 (Side 1), Rick Parker

    File

    Benton County at War, 1862-1864 (Side 2), Rick Parker

    File

    Benton County Maimed Soldiers list

    File

    Benton County townships map, 1930

    File

    Berry, Albert L.

    File

    Berry, Emanuel P.

    File

    Berry, James

    File

    Berry, James Henderson, William J. Lemke

    File

    Berry, J.M.

    File

    Berton, Thomas

    File

    Bevil, Edward H.

    File

    Bickerstaff, John

    File

    Bilby, Oliver H.P.

    File

    Birchfield, Elijah

    File

    Black, Adam

    File

    Black Bear Regnant Populus Flag, Evelyn Metzger

    File

    Black, James

    File

    Blackwell, James

    File

    Blackwell, James M.

    File

    Blaisdell's Map of Little Rock, Arkansas, Frances Lillian Blaisdell

    File

    Blakely Mountain Lake (Side 1)

    File

    Blakely Mountain Lake (Side 2)

    File

    Blakemore, Jesse L.

    File

    Blakeney, Benjamin

    File

    Blanchard, Ira

    File

    Blanden, William N.

    File

    Bland, James

    File

    Bland, Moses

    File

    Blaylock, John

    File

    Blue and White State Seal Flag

    File

    Blue Arkansas 26 Flag

    File

    Bogard, Zacharia D.

    File

    Bolen, Addison M.

    File

    Bolton, Franklin

    File

    Bond, George A.

    File

    Bone, James

    File

    Bonsland, Addison M.

    PDF

    Boone County

    File

    Boone County, 1952-1954

    File

    Boone County townships map, 1930

    File

    Boon, J.P.

    File

    Borden, John B.

    File

    Borland, Samuel

    File

    Borland, Solon

    File

    Bostick, John H.R.

    File

    Boudinot, Elias C., William J. Lemke

    File

    Bowen, David

    File

    Bowen, Norman C.

    File

    Bowen, William

    File

    Boyd, Andrew

    File

    Boyd, James S.

    File

    Boyer, William H.

    File

    Bradbury, Samuel H.

    File

    Bradley, Ambrose

    PDF

    Bradley County

    File

    Bradley County, 1952-1954

    File

    Bradley County townships map, 1930

    File

    Bradley, Edward

    File

    Bradley, William

    File

    Brady, John

    File

    Braly, Austin P.

    File

    Bramble, Thomas

    File

    Brasheers, Isaac

    File

    Brewer, James R.

    File

    Brewer, William

    File

    Bridges, John

    File

    Brigance, J.F.

    File

    Brinker, Clark

    File

    Britt, Jefferson P.

    File

    Brock, A. Hamilton

    File

    Brock, James

    File

    Brodie, William B.

    File

    Brookin, Samuel

    File

    Brooks, Robert G.

    File

    Brough, Charles H., William J. Lemke

    File

    Brower, Jeremiah

    File

    Brower, Jeremiah E.

    File

    Browers, Michael

    File

    Brown, Franklin W.

    File

    Brown, Henry

    File

    Brown, J.C.

    File

    Brown, John B.H.

    File

    Brownlee, Thomas

    File

    Brown, Newton W.

    File

    Brown, Simeon

    File

    Bruce, Andrew

    File

    Bruton, A.R.

    File

    Bryant, Alfred

    File

    Buchan, Abner H.

    File

    Buhoup, Jonathan W.

    File

    Bunch, James A.

    File

    Bunn, Henry Gaston, William J. Lemke

    File

    Burke, Robert

    File

    Burleson, Joseph

    File

    Burlison, Joseph T.

    File

    Burrows, Francis

    File

    Busan, Marcus T.

    File

    Bush, Benjamin F.

    File

    Bushnell, Henry C.

    File

    Butler, Sterling G.

    File

    Butts, Henry G.

    File

    Bybee, Adam

    File

    Byler, Eldridge

    File

    Byrd, Micajah

    File

    Byrd, William

    File

    Byrne, Andrew, William J. Lemke

    File

    Caddean, Alexander

    File

    Cain, Hiram

    PDF

    Calhoun County

    File

    Calhoun County, 1952-1954

    File

    Calhoun County Maimed Soldiers list

    File

    Calhoun County townships map, 1930

    File

    Call, Francis A.

    File

    Calvert-Southerland Big Four Map of Benton, Washington, Carroll and Madison Counties in Arkansas, J M. Southerland and Frederick Calvert

    File

    Calvert, William

    File

    Cameron, Phillip K.

    File

    Campbell, Allen

    File

    Campbell, D.H.

    File

    Campbell, George W.

    File

    Campbell, John

    File

    Campbell, Joseph F.

    File

    Campbell, Robert J.

    File

    Campbell, Thomas

    File

    Capps, William

    PDF

    Captain Henry Brockman journal, 1862-1867, Henry Brockman

    File

    Caraway, Hattie, William J. Lemke

    File

    Caraway, Thaddeus H., William J. Lemke

    File

    Caree, Samuel

    File

    Cargall, William

    File

    Carlisle, James

    File

    Carlton, William

    File

    Carpenter, Joseph

    File

    Carpenter, Martin

    File

    Carpenter, Moses W.

    File

    Carpenter, Oliver H.

    File

    Carpenter, Patterson

    File

    Carr, G.W.

    File

    Carr, Hiram

    PDF

    Carroll County

    File

    Carroll County, 1952-1954

    File

    Carroll County Maimed Soldiers list

    File

    Carroll County townships map, 1930

    File

    Casey, C.C.

    File

    Casey, C.C.

    File

    Cason, James

    File

    Cason, Simeon

    File

    Catron, James M.

    File

    Cellers, C. Andrew

    PDF

    Cemetery Resource Guide

    File

    Chambers, Bennett

    File

    Chambers, J.C.

    File

    Chandler, B.F.

    File

    Chandler, Marcus

    File

    Chandler, M.P.

    File

    Chandler, S.E.

    File

    Chandler, S.E.

    File

    Chapman, Wilson

    PDF

    Charles Hillman Brough: Elaine riot and other events scrapbook, 1919-1920

    File

    Cheek, Edgar W.

    File

    Cherry, William H.

    File

    Cherry, William H.

    File

    Chew, Alexander B.

    File

    Chew, Robert B.

    PDF

    Chicot County

    File

    Chicot County, 1952-1954

    File

    Chicot County townships map, 1930

    File

    Childers, B.M.

    File

    Childers, J.W.

    File

    Chrisman, Martin

    File

    Christian, Yancy P.

    File

    City Map of Fort Smith, Arkansas

    PDF

    Civilian Conservation Corps scrapbook, 1933-1935

    PDF

    Civil Record book containing county officials appointments, 1819-1835

    PDF

    Civil Record book containing county officials appointments, 1866-1882

    PDF

    Civil War Resource Guide

    File

    Clark, B.S.

    PDF

    Clark County

    File

    Clark County, 1952-1954

    File

    Clark County Maimed Soldiers list

    File

    Clark County townships map, 1930

    File

    Clark, George

    File

    Clark, Hiram

    File

    Clark, James P., William J. Lemke

    File

    Clark, John

    File

    Clark, John G.

    File

    Clark, William J.

    PDF

    Clay County

    File

    Clay County, 1952-1954

    File

    Clay County townships map, 1930

    File

    Clay, Henry

    File

    Clay, William R.

    PDF

    Cleburne County

    File

    Cleburne County, 1952-1954

    File

    Cleburne County townships map, 1930

    File

    Cleburne, Patrick Ronayne, William J. Lemke

    PDF

    Cleveland County

    File

    Cleveland County, 1952-1954

    File

    Cleveland County townships map, 1930

    File

    Clifford, Luke

    File

    Cline, George M.

    File

    Cloose, John Adam

    File

    Cloud, Alexander

    File

    Cloud, H.G.

    File

    Cloud, William

    File

    Coat of Arms Flag

    File

    Cobb, John

    File

    Cochran, Addison

    File

    Cockran, Simeon

    File

    Colbert, Hiram

    File

    Coleman, James

    File

    Coleman, John

    File

    Collins, Hugh

    File

    Collins, Joseph A.

    File

    Collins, P.B.

    File

    Colquitt, Samuel H.

    File

    Colthrop, James

    PDF

    Columbia County

    File

    Columbia County, 1952-1954

    File

    Columbia County Maimed Soldiers list

    File

    Columbia County townships map, 1930

    File

    Compton, James B.

    File

    Connelly, John G.

    File

    Conner, James

    File

    Connolly, Patrick

    PDF

    Conway County

    File

    Conway County, 1952-1954

    File

    Conway County Maimed Soldiers list

    File

    Conway County townships map, 1930

    File

    Conway, Thomas T.

    File

    Cookerell, James

    File

    Cook, Walter

    File

    Copeland, James C.

    File

    Coughran, Lewis

    File

    Coughran, William

    PDF

    Court record of sold military bounty lands, 1825 November 28

    File

    Cousin, William H.

    File

    Cox, James

    File

    Cox, Jesse

    File

    Cox, Nathan

    File

    Cox, Robert M.

    File

    Coyle, Peter

    PDF

    Craighead County

    File

    Craighead County, 1952-1954

    File

    Craighead County townships map, 1930

    File

    Crain, Shepherd

    File

    Crane, Nelson R.

    File

    Crawford. Anthony W.

    PDF

    Crawford County

    File

    Crawford County, 1952-1954

    File

    Crawford County townships map, 1930

    File

    Crawford, James T.

    File

    Crawford, Moses W.

    File

    Crawford, William

    File

    Crease, henry

    File

    Criner, George

    File

    Cripp, James M.

    PDF

    Crittenden County

    File

    Crittenden County, 1952-1954

    File

    Crittenden County townships map, 1930

    File

    Crittenden, Moses

    File

    Crooks, James W.

    File

    Crosland, William C.

    PDF

    Cross County

    File

    Cross County, 1952-1954

    File

    Cross County townships map, 1930

    File

    Cross, Edward, William J. Lemke

    File

    Crouch, Augustus M.

    File

    Crouch, I.D.

    File

    Crouch, Solomon

    File

    Crouch, William

    File

    Crumb, Henry

    File

    Cummins, Ebenezer and William, William J. Lemke

    File

    Cunningham, Anderson

    File

    Cunningham, Benjamin

    File

    Cureton, Jackson

    File

    Curry, Edward

    File

    Curry, Isaac

    File

    Curtis, Joel W.

    File

    Curtis, Madison

    File

    Curtis, W.R.

    PDF

    Cynthia Earle Ward diary, 1865, Cynthia Earle Ward

    File

    Dailey, Joseph

    File

    Dale, Aaron

    File

    Daley, James

    PDF

    Dallas County

    File

    Dallas County townships map, 1930

    File

    Danker, John

    File

    Danley, Christopher C.

    File

    Danley, Joshua M.

    File

    Dark, William

    File

    Davidson, Thomas H.

    File

    Davis, Alexander

    File

    Davis, Caleb

    File

    Davis, George W.

    File

    Davis, George W.

    File

    Davis, Herman, William J. Lemke

    File

    Davis, Isom G.

    File

    Davis, James

    File

    Davis, James W.B.

    File

    Davis, J.W.

    File

    Davis, Maxfield C.B.

    File

    Davis, Nicholas B.

    File

    Davis, Verminion

    File

    Davis, William

    File

    Dawson, George T.

    File

    Dawson, Henry

    File

    Dawson, Henry

    File

    Dean, William

    File

    December 1, Walter J. Lemke

    File

    December 10, Walter J. Lemke

    File

    December 11, Walter J. Lemke

    File

    December 12, Walter J. Lemke

    File

    December 13, Walter J. Lemke

    File

    December 14, Walter J. Lemke

    File

    December 15, Walter J. Lemke

    File

    December 16, Walter J. Lemke

    File

    December 17, Walter J. Lemke

    File

    December 18, Walter J. Lemke

    File

    December 19, Walter J. Lemke

    File

    December 2, Walter J. Lemke

    File

    December 20, Walter J. Lemke

    File

    December 21, Walter J. Lemke

    File

    December 22, Walter J. Lemke

    File

    December 23, Walter J. Lemke

    File

    December 24, Walter J. Lemke

    File

    December 25, Walter J. Lemke

    File

    December 26, Walter J. Lemke

    File

    December 27, Walter J. Lemke

    File

    December 28, Walter J. Lemke

    File

    December 29, Walter J. Lemke

    File

    December 3, Walter J. Lemke

    File

    December 30, Walter J. Lemke

    File

    December 31, Walter J. Lemke

    File

    December 4, Walter J. Lemke

    File

    December 5, Walter J. Lemke

    File

    December 6, Walter J. Lemke

    File

    December 7, Walter J. Lemke

    File

    December 8, Walter J. Lemke

    File

    December 9, Walter J. Lemke

    File

    Decker, Alonzo

    File

    Defratt, John

    File

    Degroffenreed, Francis M.

    File

    Degroffenreed, John D.

    File

    Deihl, Christian

    File

    Denny, William

    File

    Denton, Thomas I.

    File

    Denton, William I.

    PDF

    Depositions of witnesses, 1851 January 16

    File

    Derrick, Washington

    PDF

    Desha County

    File

    Desha County, 1952-1954

    File

    Desha County townships map, 1930

    File

    Desha, Franklin W.

    File

    DeWitt, George

    File

    Diamond Rebel Flag

    PDF

    Diary, 1821 September 9-1822 November 12

    File

    Dibrell, James A., William J. Lemke

    File

    Dickson, A.A.

    File

    Dickson, George O.

    File

    Dickson, J.C.

    File

    Dickson, Thomas M.

    File

    Diggnan_Dominick

    File

    Dillard, J.G.

    File

    Dillard, John J.

    File

    Dillingham, Vachel S.

    File

    Dismenks, Elisha E.

    File

    Dobbs, John

    File

    Dobson, Preston

    File

    Dodd, David O., William J. Lemke

    File

    Dodge, Dr. R. L., William J. Lemke

    File

    Dollarhide, Andrew

    File

    Dollarhide, James S.

    File

    Donaghey, George W., William J. Lemke

    File

    Donahoo, Calvin

    File

    Dorsey, Augustus G.

    File

    Douglass, John C.

    File

    Dow, Calender

    File

    Dowd, Horatio

    File

    Doyle, John

    File

    Drake, H.T.

    File

    Drake, R.K.

    PDF

    Drew County

    File

    Drew County, 1952-1954

    File

    Drew County Maimed Soldiers list

    File

    Drew County townships map, 1930

    File

    Drew, Thomas S., William J. Lemke

    File

    Driller, F.H.

    File

    Duff, Richard L.

    File

    Dunahoo, William

    File

    Dunahoo, Willis

    File

    Duncan, William I.

    File

    Dunham, John P.

    File

    Dunlap, Moses W.

    File

    Dunlap, Moses W.

    File

    Dunn, Frederick R.

    File

    Duty, Thomas

    File

    Duty, William

    File

    Duty, William

    File

    Duval, J.E.

    File

    Duval, Peter

    File

    Duval, William

    File

    Eagle and Scenic Arkansas Flag

    File

    Eagle, George A.

    File

    Eagle, Joseph

    File

    Eagle, R.N.

    File

    Eakin, John R., William J. Lemke

    File

    Eastes, Miles

    File

    Eastwood, Hiram

    File

    Eastwood, Hiram

    File

    Edmiston, Andrew W.

    File

    Edmiston, Napoleon B.

    File

    Edwards, William

    File

    Edwards, William L.

    File

    Elliott, Sanford

    File

    Ellis, J.S.

    File

    Ellis, Ryan

    PDF

    Emergency Relief Administration scrapbook, 1934-1935

    File

    Empson, James A.

    File

    English, Elbert H., William J. Lemke

    File

    Eno, Joseph

    File

    Enyart, Stephen B.

    File

    Eppler, Jonathan

    File

    Erwin, Edwin L.

    File

    Ester, James J.

    File

    Eubanks, N.K.

    File

    Eubank, William

    File

    Eubank, William W.

    File

    Fagan, James F.

    File

    Falkner, George W.

    File

    Farr, Daniel O.

    File

    Farrilly, Robert C.

    PDF

    Faulkner County

    File

    Faulkner County, 1952-1954

    File

    Faulkner County townships map, 1930

    File

    Faulkner, Sanford, William J. Lemke

    File

    Fawbush, Curtis

    File

    Feam, James J.

    File

    Feam, Samuel

    File

    Feate, John D.

    File

    February 1, Walter J. Lemke

    File

    February 10, Walter J. Lemke

    File

    February 11, Walter J. Lemke

    File

    February 12, Walter J. Lemke

    File

    February 13, Walter J. Lemke

    File

    February 14, Walter J. Lemke

    File

    February 15, Walter J. Lemke

    File

    February 16, Walter J. Lemke

    File

    February 17, Walter J. Lemke

    File

    February 18, Walter J. Lemke

    File

    February 19, Walter J. Lemke

    File

    February 2, Walter J. Lemke

    File

    February 20, Walter J. Lemke

    File

    February 21, Walter J. Lemke

    File

    February 22, Walter J. Lemke

    File

    February 23, Walter J. Lemke

    File

    February 24, Walter J. Lemke

    File

    February 25, Walter J. Lemke

    File

    February 26, Walter J. Lemke

    File

    February 27, Walter J. Lemke

    File

    February 28, Walter J. Lemke

    File

    February 29, Walter J. Lemke

    File

    February 3, Walter J. Lemke

    File

    February 4, Walter J. Lemke

    File

    February 5, Walter J. Lemke

    File

    February 6, Walter J. Lemke

    File

    February 7, Walter J. Lemke

    File

    February 8, Walter J. Lemke

    File

    February 9, Walter J. Lemke

    PDF

    Federal Emergency Relief Administration scrapbook, 1934-1935

    File

    Felch, J.H.

    File

    Felch, John H.H.

    File

    Ferebee, Ambrose

    File

    Ferguson, Hiram

    File

    Ferguson, Thomas

    File

    Fesier, Frederick

    File

    Fettner, Lewis

    File

    Feukenbenner, Carr

    File

    Ficklin, John S.

    File

    Field, I. Witt

    File

    Finch, Mathew S.

    File

    Finley, Edward

    File

    Finley, John

    File

    Finley, Robert F.

    File

    First Five Counties of Arkansas Formed in the Period 1803-19

    File

    First Official State Flag

    File

    Fishback, William Meade, William J. Lemke

    File

    Fisher, John

    File

    Fitzgerald, Edward, William J. Lemke

    File

    Flanagin, Harris, William J. Lemke

    File

    Fleenor, John

    File

    Fletcher, James W.

    File

    Fogarty, Owen

    File

    Fordyce, Samuel W., William J. Lemke

    File

    Forrester, Elijah

    File

    Forrester, Rufus

    File

    Foster, Alvin

    File

    Foster, Alvin F.

    File

    Foster, George

    File

    Foster, Jacob H.

    File

    Foster, John E.

    File

    Foster, Nathan M.

    File

    Foster, Riley

    File

    Fost, Urban E.

    File

    Fowler, Absalom, William J. Lemke

    File

    Fowler, J.P.

    File

    Fraley, John L.

    PDF

    Franklin County

    File

    Franklin County, 1952-1954

    File

    Franklin County Maimed Soldiers list

    PDF

    Franklin County Records, 1906, T. A. Pettigrew

    File

    Franklin County townships map, 1930

    File

    Franklin, Ephraim

    File

    Franklin, Ephraim

    File

    Franklin, Francis

    File

    Franklin, Marcus

    File

    Freeas, Theobald

    File

    French, Benjamin

    File

    Freshlow, Cameron

    File

    Freychlay, Herman

    File

    Frost, Robert H.

    File

    Frousdale, Cincannatus

    File

    Frymire, Henry

    PDF

    Fulton County

    File

    Fulton County, 1952-1954

    File

    Fulton County townships map, 1930

    File

    Furguson, James M.

    File

    Gage, Martin

    File

    Gage, William

    File

    Gaines, Nathaniel T.

    File

    Galliger, Michael

    File

    Gann, Isaac

    PDF

    Garden Programs and Surplus Commodities scrapbook, 1933-1935

    File

    Gardner, George

    PDF

    Garland County

    File

    Garland County, 1952-1954

    File

    Garland County townships map, 1930

    File

    Garner, James L.

    File

    Garner, Joseph N.

    File

    Garrett, Daniel

    File

    Garrrison, William C.

    File

    G. C. Timmerman 1913 design, G. C. Timmerman

    File

    Gee, Maryland

    File

    General Highway and Transportation Map of Clark County, Arkansas

    File

    General Highway and Transportation Map of Monroe County, Arkansas

    File

    General Highway and Transportation Map of Pike County, Arkansas

    File

    General Highway and Transportation Map of Polk County, Arkansas

    File

    Gentry, Daniel

    File

    Gentry, John

    File

    Gentry, John

    File

    Gentry, John S.

    File

    Gentry, Samuel

    File

    Gentry, William H.

    File

    Geological Map of the Chalk Region of Southwestern Arkansas, Joseph A. Taff

    PDF

    George Izard address to the Legislature, 1828 October 07, George Izard

    PDF

    George W. Paschal letterbook, 1838-1839, George Washington Paschal

    File

    Gibson, Allen

    File

    Gibson, William

    File

    Gilbbreath, Victor

    File

    Gilbert, Ezekiel H.

    File

    Gilbert, John

    File

    Gilbert, Philip A.

    File

    Giles, Josiah M.

    File

    Gillaham, William W.

    File

    Gillam, James T.

    File

    Gillelland, James

    File

    Gillelland, Reuben G.

    File

    Gillelland, Reuben P.

    File

    Gillett, Leonard M.

    File

    Gilliam, T.E.

    File

    Gist, Jabes

    File

    Givins, James

    File

    Glasgow, William

    File

    Glenn, John W.

    File

    Glenn, William

    File

    Goff, Talcott T.

    File

    Golden, Isaac

    File

    Golden, Richard

    File

    Golden, William

    File

    Goldsworthy, Job

    File

    Gollier, Benjamin

    File

    Gomberland, S.W.

    File

    Gooch, Thomas

    File

    Gooch, Thomas

    File

    Goode, J.C.

    File

    Goodesson, John

    File

    Goodman, Solomon K.

    File

    Gordon, John M.

    File

    Gould, James E.

    File

    Grace, William

    File

    Graham, Joseph R.

    PDF

    Grant County

    File

    Grant County, 1952-1954

    File

    Grant County townships map, 1930

    File

    Graves, Benjamin

    File

    Graves, Jacob

    File

    Graves, Jason

    File

    Graves, Thomas

    File

    Gray, Charles

    File

    Gray, George W.

    File

    Grayham, Moses

    File

    Gray, Henry C.

    File

    Gray, Jacob L.

    File

    Gray, John

    File

    Gray, Riley

    File

    Gray, William

    File

    Gray, William

    File

    Gray, William

    File

    Gray, William C.

    PDF

    Greene County

    File

    Greene County, 1952-1954

    File

    Greene County Maimed Soldiers list

    File

    Greene County townships map, 1930

    File

    Green, Joseph

    File

    Greenwood, Bugley

    File

    Greenwood, William P.

    File

    Greer, Josiah W.

    File

    Grider, William

    File

    Griffin, John W.

    File

    Griggs, Samuel P.

    File

    Grooms, Henry

    File

    Grubbs, Jacob

    File

    Guest, Abraham

    File

    Gunter, Robert H.

    File

    Guthrie, Mathew

    File

    Hagood, James A.

    File

    Hail, William

    File

    Hains, David G.

    File

    Haire, Aaron

    File

    Haley, George W.

    File

    Haley, Miles

    File

    Hall, John

    File

    Haly, Miles

    File

    Hamilton, A.I.

    File

    Hamilton, Ephraim

    File

    Hamilton, Francis A.

    File

    Hamilton, George

    File

    Hamilton, Hugh L.

    File

    Hamilton, Isaac D.

    File

    Hamilton, James

    File

    Hamilton, James

    File

    Hamilton, Robert L.

    File

    Ham, James

    File

    Ham, Joseph D.

    File

    Hamm, Alexander

    File

    Hamm, Elisha

    File

    Hammock, Henry E.

    File

    Hammond, Elijah

    File

    Hammond, Richard P.

    File

    Hammond, William H.

    File

    Hammond, William H.

    File

    Hand, Joseph

    File

    Hannegan, Enos

    File

    Hardgraves, James

    File

    Hardin, Howell

    File

    Hardin, Jonathan

    File

    Hardwick, James H.

    File

    Hardy, Ranson H.

    File

    Hare, Ethan

    File

    Harkey, Silas M.

    File

    Harkins, P.R.

    File

    Harky, J.K.

    File

    Harland, James B.

    File

    Harper, Golden

    File

    Harrell, William

    File

    Harris, Alfred C.

    File

    Harris, Brazilla F.

    File

    Harris, Ebenezer G.

    File

    Harris, George F.

    File

    Harris, George W.

    File

    Harris, James M.

    File

    Harris, J.B.

    File

    Harrison, William

    File

    Harris, Robert

    File

    Harris, William

    File

    Harris, William L.

    File

    Harrold, Robert

    File

    Hart, David

    File

    Hart, Wilson D.

    File

    Harvest Moon and Deep Waterway, Elizabeth Butler

    PDF

    Hattie Caraway 1938 Senatorial Race scrapbook, 1936-1942

    File

    Haughlin, Peter

    File

    Hawkins, John

    File

    Hawkins, John M.

    File

    Haynes, John L.

    File

    Hays, Anderson

    File

    Hays, John

    File

    Hays, William M.

    File

    Haywood, James A.

    File

    Hazell, Aaron

    File

    Head, Robinson

    File

    Helfy, James

    PDF

    Hempstead County

    File

    Hempstead County, 1952-1954

    File

    Hempstead County townships map, 1930

    File

    Henderson, James

    File

    Hendricks, James H.

    File

    Hendrix, David D.

    File

    Henry, James

    File

    Henry, John A.

    File

    Henson, Albert

    File

    Henson, William

    File

    Hess, Solomon

    File

    Hickenbotham, Pullam

    File

    Hickey, John R.

    File

    Hicks, William F.

    File

    Hifley, James

    File

    Higgins, Green H.

    File

    Higgins, James D.

    File

    Higgins, William L.

    File

    Hiles, David

    File

    Hillis, Wiley G.

    File

    Hill, John F.

    File

    Hill, Larkin

    File

    Hill, Marcus

    File

    Hindman, R.T.

    File

    Hindman, Thomas C., William J. Lemke

    File

    Hinds, Isaac

    File

    Hines, Edward

    File

    Hinkston, John M.

    File

    Hinkston, Sampson G.

    File

    Historical War Map of the United States, C S. Sargent

    PDF

    History of Pulaski County

    File

    Hitchcock, Thomas

    File

    Hodges, Isham

    File

    Hodges, John

    File

    Hodges, Pleasant

    File

    Hogan, Almarine

    File

    Hogan, Alston

    File

    Hogan, David

    File

    Hogan, Eli

    File

    Hogan, John

    File

    Hogan, Woodson B.

    File

    Hogg, Samuel

    File

    Hogue, John

    File

    Holbrook, Benton I.

    File

    Holderby, Morgan

    File

    Holder, William

    File

    Hollager, George W.

    File

    Holland, James C.

    File

    Holland, Reuben

    File

    Holland, William

    File

    Holoman, William L.

    File

    Holt, Willis

    File

    Holybee, Henderson

    File

    Hood, Jesse

    File

    Hooper, Obediah C.

    PDF

    Hot Spring County

    File

    Hot Spring County, 1952-1954

    File

    Hot Spring County Maimed Soldiers list

    File

    Hot Spring County townships map, 1930

    File

    Houck, Felix

    File

    Houck, William A.

    PDF

    Housing Programs scrapbook, 1934-1936

    File

    Houston, Isaac

    File

    Houston, John S.

    File

    Houston, Josiah

    File

    Houston, Josiah

    File

    Howard, A.

    PDF

    Howard County

    File

    Howard County, 1952-1954

    File

    Howard County townships map, 1930

    File

    Howard, Ervin

    File

    Howell, Amosa B.

    File

    Hoxie, Vinnie Ream, William J. Lemke

    File

    Hudson, Andrew J.

    File

    Hudson, Berry

    File

    Hudson, Daniel

    File

    Hudspeth, Charles M.

    File

    Hudspeth, William G.

    File

    Hufstedler, J.P.

    File

    Hufstedler, W.N.

    File

    Huggins, Richard F.

    File

    Hughes, Benjamin F.

    File

    Hughes, James C.

    File

    Hughes, James M.

    File

    Hughes, S. P., William J. Lemke

    File

    Hughes, William C.

    File

    Hughs, Starling

    File

    Huie, William H.

    File

    Hukill, James S.

    File

    Hull, Joel A.

    File

    Hull, John W.

    File

    Hulse, William A.

    File

    Hulsey, William

    File

    Humphries, John B.

    File

    Humphries, William

    File

    Hunter, Andrew, William J. Lemke

    File

    Hunter, Charles

    File

    Hunter, Edward

    File

    Hunt, Joseph

    File

    Hyden, William T.

    File

    "I'll Try, Sir"

    File

    Imboden, A.H.

    PDF

    Immigration Resource Guide

    PDF

    Independence County

    File

    Independence County, 1952-1954

    File

    Independence County Maimed Soldiers list

    PDF

    Independence County sheriff's census, 1829

    File

    Independence County townships map, 1930

    PDF

    Index to Register of Legal Voters of Izard County

    PDF

    Index to Register of Legal Voters of Jefferson County

    PDF

    Index to Register of Legal Voters of Johnson County

    PDF

    Index to Register of Legal Voters of Lawrence County

    PDF

    Index to Register of Legal Voters of Little River County

    PDF

    Index to Register of Legal Voters of Perry County

    PDF

    Index to Register of Legal Voters of Pulaski County

    PDF

    Index to Register of Legal Voters of Sebastian County

    PDF

    Index to Register of Legal Voters of Sevier County

    PDF

    Index to Register of Legal Voters of Van Buren County

    PDF

    Index to Register of Legal Voters of Woodruff County

    PDF

    Index to Register of Legal Voters of Yell County

    File

    Industrial, Agricultural and Recreational Map of Randolph, Clay and parts of Greene Counties, Arkansas, Jon Kennedy

    File

    Ingalls, George

    File

    Inglish, William K.

    File

    Ingraham, Alexander C.

    File

    Ingraham, James M.

    PDF

    Instructions for the court, 1856 June 8

    File

    Irby, Benjamin F.

    File

    Irons, G.S.

    File

    Irvine, William

    File

    Irwin, John W.

    File

    Isbell, William

    PDF

    Izard County

    File

    Izard County, 1952-1954

    File

    Izard County Maimed Soldiers list

    File

    Izard County townships map, 1930

    File

    Izard, George, William J. Lemke

    PDF

    Jackson County

    File

    Jackson County, 1952-1954

    File

    Jackson County Maimed Soldiers list

    File

    Jackson County townships map, 1930

    File

    Jackson, Mark

    File

    Jackson, Thomas

    File

    James, A. Wade

    File

    James, Barrett R.

    File

    James, Elijah

    File

    James, George

    File

    James, Isaac N.

    File

    James, John

    File

    James, Joseph

    File

    January 1, Walter J. Lemke

    File

    January 10, Walter J. Lemke

    File

    January 11, Walter J. Lemke

    File

    January 12, Walter J. Lemke

    File

    January 13, Walter J. Lemke

    File

    January 14, Walter J. Lemke

    File

    January 15, Walter J. Lemke

    File

    January 16, Walter J. Lemke

    File

    January 17, Walter J. Lemke

    File

    January 18, Walter J. Lemke

    File

    January 19, Walter J. Lemke

    File

    January 2, Walter J. Lemke

    File

    January 20, Walter J. Lemke

    File

    January 21, Walter J. Lemke

    File

    January 22, Walter J. Lemke

    File

    January 23, Walter J. Lemke

    File

    January 24, Walter J. Lemke

    File

    January 25, Walter J. Lemke

    File

    January 26, Walter J. Lemke

    File

    January 27, Walter J. Lemke

    File

    January 28, Walter J. Lemke

    File

    January 29, Walter J. Lemke

    File

    January 3, Walter J. Lemke

    File

    January 30, Walter J. Lemke

    File

    January 31, Walter J. Lemke

    File

    January 4, Walter J. Lemke

    File

    January 5, Walter J. Lemke

    File

    January 6, Walter J. Lemke

    File

    January 7, Walter J. Lemke

    File

    January 8, Walter J. Lemke

    File

    January 9, Walter J. Lemke

    File

    Jean, James

    PDF

    Jefferson County

    File

    Jefferson County, 1952-1954

    File

    Jefferson County Maimed Soldiers list

    File

    Jefferson County townships map, 1930

    File

    Jeffries, Samuel

    File

    Jester, Joseph

    File

    Jester, Stephen

    PDF

    John H. McCulloch deacon ordination certificate, 1855 November 18

    File

    John R. Fordyce, design 1, John R. Fordyce

    File

    John R. Fordyce, design 2, John R. Fordyce

    File

    John R. Fordyce, design 3, John R. Fordyce

    File

    John R. Fordyce, design 4, John R. Fordyce

    File

    John R. Fordyce, design 5, John R. Fordyce

    File

    John R. Fordyce, design 6, John R. Fordyce

    File

    John R. Fordyce, design 7, John R. Fordyce

    File

    John R. Fordyce, design 8, John R. Fordyce

    File

    Johnson, Benjamin, William J. Lemke

    PDF

    Johnson County

    File

    Johnson County, 1952-1954

    File

    Johnson County townships map, 1930

    File

    Johnson, Francis

    File

    Johnson, Henry

    File

    Johnson, Isaac

    File

    Johnson, Isaac

    File

    Johnson, Isaac H.

    File

    Johnson, Isaac H.

    File

    Johnson, John A.

    File

    Johnson, Marcus A.

    File

    Johnson, Richard M.

    File

    Johnson, Riley

    File

    Johnson, Robert W., William J. Lemke

    File

    Johnson, Russell H.

    File

    Johnson, Samuel C.

    File

    Johnson, Thomas, William J. Lemke

    File

    Johnson, Thomas

    File

    Johnson, Thomas

    File

    Johnson, Thomas

    File

    Johnson, Wilkinson B.

    File

    Johnson, William

    File

    Johnson, William

    File

    Johnson, William H.

    File

    Johnson, W.M.

    File

    Jones, Dan, William J. Lemke

    File

    Jones, James

    File

    Jones, James Kimbrough, William J. Lemke

    File

    Jones, James M.

    File

    Jones, Jesse

    File

    Jones, Oscar E.

    File

    Jones, William D.

    File

    Jones, William H.

    File

    Jordan, Edward W.

    File

    Jordan, John

    File

    Jordan, Julius, William J. Lemke

    File

    July 1, Walter J. Lemke

    File

    July 10, Walter J. Lemke

    File

    July 11, Walter J. Lemke

    File

    July 12, Walter J. Lemke

    File

    July 13, Walter J. Lemke

    File

    July 14, Walter J. Lemke

    File

    July 15, Walter J. Lemke

    File

    July 16, Walter J. Lemke

    File

    July 17, Walter J. Lemke

    File

    July 18, Walter J. Lemke

    File

    July 19, Walter J. Lemke

    File

    July 2, Walter J. Lemke

    File

    July 20, Walter J. Lemke

    File

    July 21, Walter J. Lemke

    File

    July 22, Walter J. Lemke

    File

    July 23, Walter J. Lemke

    File

    July 24, Walter J. Lemke

    File

    July 25, Walter J. Lemke

    File

    July 26, Walter J. Lemke

    File

    July 27, Walter J. Lemke

    File

    July 28, Walter J. Lemke

    File

    July 29, Walter J. Lemke

    File

    July 3, Walter J. Lemke

    File

    July 30, Walter J. Lemke

    File

    July 31, Walter J. Lemke

    File

    July 4, Walter J. Lemke

    File

    July 5, Walter J. Lemke

    File

    July 6, Walter J. Lemke

    File

    July 7, Walter J. Lemke

    File

    July 8, Walter J. Lemke

    File

    July 9, Walter J. Lemke

    File

    June 1, Walter J. Lemke

    File

    June 10, Walter J. Lemke

    File

    June 11, Walter J. Lemke

    File

    June 12, Walter J. Lemke

    File

    June 13, Walter J. Lemke

    File

    June 14, Walter J. Lemke

    File

    June 15, Walter J. Lemke

    File

    June 16, Walter J. Lemke

    File

    June 17, Walter J. Lemke

    File

    June 18, Walter J. Lemke

    File

    June 19, Walter J. Lemke

    File

    June 2, Walter J. Lemke

    File

    June 20, Walter J. Lemke

    File

    June 21, Walter J. Lemke

    File

    June 22, Walter J. Lemke

    File

    June 23, Walter J. Lemke

    File

    June 24, Walter J. Lemke

    File

    June 25, Walter J. Lemke

    File

    June 26, Walter J. Lemke

    File

    June 27, Walter J. Lemke

    File

    June 28, Walter J. Lemke

    File

    June 29, Walter J. Lemke

    File

    June 3, Walter J. Lemke

    File

    June 30, Walter J. Lemke

    File

    June 4, Walter J. Lemke

    File

    June 5, Walter J. Lemke

    File

    June 6, Walter J. Lemke

    File

    June 7, Walter J. Lemke

    File

    June 8, Walter J. Lemke

    File

    June 9, Walter J. Lemke

    File

    Karns, James W.

    File

    Karraus, Samuel

    File

    Kates, Isaiah

    File

    Keeler, David

    File

    Keelin, Joshua

    File

    Kellog, Stephen

    File

    Kelly, Moses

    File

    Kelly, Patrick

    File

    Kelly, Thomas I.

    File

    Kelly, William

    File

    Keltner, William H.

    File

    Kemper, Frederick

    File

    Kendall, Thomas C.

    File

    Kendrick, J.W.

    File

    Kilgin, Patrick O.

    File

    Kimbrell, Solomon F.

    File

    King, Joseph R.

    File

    King, Thomas

    File

    Kirby, William F., William J. Lemke

    File

    Kirkman, Noble

    File

    Kirkpatrick, Wesley

    File

    Kirtley, Francis

    File

    Kiser, James F.

    File

    Kitterwell, John

    File

    Kizer, C.J.

    File

    Knapp, George

    File

    Koontz, Henry

    File

    Lacy, John

    PDF

    Lafayette County

    File

    Lafayette County, 1952-1954

    File

    Lafayette County Maimed Soldiers list

    File

    Lafayette County townships map, 1930

    File

    LaForce, Robert M.

    File

    Lamb, William R.

    File

    Landers, James M.

    File

    Lane, W.C.

    File

    Lannon, Isaac

    File

    Lapaki, C.W.

    File

    Lapatter, T.H.

    File

    Large Collage 10, William J. Lemke

    File

    Large Collage 11, William J. Lemke

    File

    Large Collage 12, William J. Lemke

    File

    Large Collage 13, William J. Lemke

    File

    Large Collage 14, William J. Lemke

    File

    Large Collage 1: Eminent Arkansas Masons, William J. Lemke

    File

    Large Collage 2: James Bowie did not make the Bowie Knife, William J. Lemke

    File

    Large Collage 3: Arkansas Colleges of Long Ago, William J. Lemke

    File

    Large Collage 4, William J. Lemke

    File

    Large Collage 5: Some Court House of the Early [Eighteen] Eighties, William J. Lemke

    File

    Large Collage 6, William J. Lemke

    File

    Large Collage 7, William J. Lemke

    File

    Large Collage 8, William J. Lemke

    File

    Large Collage 9, William J. Lemke

    File

    Larimore, Thomas

    File

    Lasater, John W.D.

    File

    Latham, George Y.

    File

    Latimer, James D.

    File

    Lavers, George

    PDF

    Lawrence County

    File

    Lawrence County, 1952-1954

    File

    Lawrence County Maimed Soldiers list

    File

    Lawrence County townships map, 1930

    File

    Laxon, William

    File

    Laycock, John M.

    File

    Ledford, Thomas

    File

    Ledford, William

    PDF

    Ledger of the Military Board of Arkansas, containing miscellaneous special and general orders, correspondence, and lists, 1863-1864, Military Board of Arkansas

    File

    Leech, Patterson

    PDF

    Lee County

    File

    Lee County, 1952-1954

    File

    Lee County townships map, 1930

    PDF

    Leek Plantation Freedmen's Bureau ledger, 1867

    File

    Leeper, Greenup

    File

    Lee, Richard M.

    File

    Lenton, T.J.

    File

    Leroy, James H.

    File

    Leroy, James H.

    PDF

    Letter from Jas [James] A. Venable to J.H. Reynolds, 1906 April 14, Jas A. Venable

    PDF

    Letter from J.H. Reynolds to Dallas T. Herndon, 1917 January 16, John Hugh Reynolds

    PDF

    Letter from J.H. Reynolds to Dallas T. Herndon, 1921 August 1, John Hugh Reynolds

    PDF

    Letter from Mrs. Dunbar Rowland to J.H. Reynolds, 1910 August 26, Dunbar Rowland

    PDF

    Letter to J.H. Reynolds, 1908 January 20

    File

    Lewis, David E.

    PDF

    Lewis H. Dunn, various electric companies scrapbook, 1907-1919, H Lewis Dunn

    File

    Lewis, Joseph

    File

    Lewis, William

    File

    Lilly, Joshua

    File

    Linam, T.J.

    PDF

    Lincoln County

    File

    Lincoln County, 1952-1954

    File

    Lincoln County townships map, 1930

    File

    Lindon, John

    File

    Lindsay, Addison W.

    File

    Lindsay, Rufus M.

    File

    Lingo, G.W.

    File

    Linzey, William

    PDF

    List of sold military bounty lands, 1825

    File

    Little, James W.

    File

    Little, Josiah F.

    PDF

    Little River County

    File

    Little River County, 1952-1954

    File

    Little River County townships map, 1930

    File

    Lockhart, William

    File

    Logan, C.

    PDF

    Logan County

    File

    Logan County, 1952-1954

    File

    Logan County townships map, 1930

    File

    Logan, David

    File

    Logan, James

    File

    Logan, James B.

    File

    Logan, Pleasant D.

    File

    Logan, Thomas

    File

    Long, William

    PDF

    Lonoke County

    File

    Lonoke County, 1952-1954

    File

    Lonoke County townships map, 1930

    File

    Loomas, Ralph I.

    File

    Louallen, John A.

    File

    Love, James H.

    PDF

    Lowden Plantation ledger, 1922 April 22-1928 March 31

    PDF

    Lowden Plantation ledger, 1924 December 19-1925 June 20

    PDF

    Lowden Plantation ledger, 1924 July 16-1924 December 19

    PDF

    Lowden Plantation ledger, 1924 March 21-1924 July 16

    PDF

    Lowden Plantation ledger, 1926 January 9-1926 July 17

    PDF

    Lowden Plantation ledger, 1926 July 19-1927 August 25

    PDF

    Lowden Plantation ledger, 1926 May 31-1928 April 11

    PDF

    Lowden Plantation ledger, 1926 May 31-1928 April 12

    PDF

    Lowden Plantation ledger, 1927 August 23-1928 March 31

    PDF

    Lowden Plantation ledger, 1927 October 17-1928 February 22

    PDF

    Lowden Plantation ledger, 1929 September 26-1930 March 21

    File

    Low, Edgar M.

    File

    Lowry, Barkley H.

    File

    Lowry, Barkley H.

    File

    Lowthers, Napoleon B.

    File

    Loyd, Lafayette

    File

    Lucas, William

    File

    Lunsford, James W.

    File

    Luster, John

    File

    Lynch, C.P.

    File

    Lynch, Edward

    File

    Lyon, Matthew, William J. Lemke

    File

    Lyons, Charles G.

    File

    Machmer, John

    File

    Macome, John

    File

    Macon, Levi

    File

    Maddox, Harvey

    File

    Maddox, Simion

    File

    Maddox, Wesley

    PDF

    Madison County

    File

    Madison County, 1952-1954

    File

    Madison County townships map, 1930

    File

    Magness, John

    File

    Magness, John

    File

    Magruder, Lloyd

    File

    Mainard, George

    File

    Manning, Isam

    File

    Mansco, Josiah

    File

    Map and Profile of the Proposed Road From Opposite Memphis, Tennessee, to the St. Francis River, W Howard, C N. Hagner, J W. Smith, and W Beckwith

    File

    Map Exhibiting the Route Surveyed From St. Louis to the Big Bend of the Red River at Fulton, J J. Abert, Joshua Barney, and C E. Graham

    File

    Map Illustrating the Plan of the Defenses of the Western and Northwestern Frontier, W Hood

    File

    Map of Arkansas Camden Quadrangle, Charles D. Walcott, John H. Renshawe, George T. Hawkins, and Duncan Hannegan

    File

    Map of Arkansas County Showing System of State Highways

    File

    Map of Arkansas in 1819

    File

    Map of Arkansas, Mississippi and Louisiana

    File

    Map of Arkansas Showing the Distribution of Forests with Special Reference to the Lumber Industry

    File

    Map of Arkansas Surveying District, William Pelham

    File

    Map of Crawford County and Van Buren

    File

    Map of Dardanelle and Vicinity in 1827

    File

    Map of Dardanelle and Vicinity in 1877

    File

    Map of Greers Ferry Lake (Side 1)

    File

    Map of Greers Ferry Lake (Side 2)

    File

    Map of Heber or Sugar Loaf and Additions, Ben F. Allen

    File

    Map of Little Rock, Arkansas, A Ruger

    File

    Map of Lonoke County, Arkansas, Fla. Wright

    File

    Map of Napoleon, Arkansas, No. 2

    File

    Map of Operations on Arkansas, White River

    File

    Map of the Arkansas Territory, F. Lucas Jr.

    File

    Map of the Battle of Arkansas Post, Fought January 11, 1863, Henry F. Fitton

    File

    Map of the City of Hot Springs With Subdivisions and Additions, Howard D. Mitchel

    File

    Map of the Country Upon Upper Red River, H Lawrence

    File

    Map of the Northern Part of Texarkana, Arkansas, Showing Territory to be Added to the Incorporated City, A B. Little

    File

    Map of the Original City of Little Rock

    File

    Map of the State of Missouri and Territory of Arkansas, D H. Vance and J H. Young

    File

    Map of the Survey of the Crater of Diamonds, 1960, Joe B. Wilson

    File

    Map of the Town of Des Arc, Prairie County, Arkansas, C Laugtner

    File

    Map of Troop Movement to Fayetteville, Arkansas

    File

    Map Showing Soundings and River Bank at Pine Bluff, Arkansas, H S. Taber

    File

    Map Showing the Land Grants of the St. Louis, Mountain and Southern, Little Rock and Fort Smith Railways in Arkansas

    File

    Map Showing the Northern Portion of the Grand Prairie Lying in the Counties of Prairie, Lonoke and Arkansas in the State of Arkansas

    File

    March 1, Walter J. Lemke

    File

    March 10, Walter J. Lemke

    File

    March 11, Walter J. Lemke

    File

    March 12, Walter J. Lemke

    File

    March 13, Walter J. Lemke

    File

    March 14, Walter J. Lemke

    File

    March 15, Walter J. Lemke

    File

    March 16, Walter J. Lemke

    File

    March 17, Walter J. Lemke

    File

    March 18, Walter J. Lemke

    File

    March 19, Walter J. Lemke

    File

    March 2, Walter J. Lemke

    File

    March 20, Walter J. Lemke

    File

    March 21, Walter J. Lemke

    File

    March 22, Walter J. Lemke

    File

    March 23, Walter J. Lemke

    File

    March 24, Walter J. Lemke

    File

    March 25, Walter J. Lemke

    File

    March 26, Walter J. Lemke

    File

    March 27, Walter J. Lemke

    File

    March 28, Walter J. Lemke

    File

    March 29, Walter J. Lemke

    File

    March 3, Walter J. Lemke

    File

    March 30, Walter J. Lemke

    File

    March 31, Walter J. Lemke

    File

    March 4, Walter J. Lemke

    File

    March 5, Walter J. Lemke

    File

    March 6, Walter J. Lemke

    File

    March 7, Walter J. Lemke

    File

    March 8, Walter J. Lemke

    File

    March 9, Walter J. Lemke

    PDF

    Marion County

    File

    Marion County, 1952-1954

    File

    Marion County Maimed Soldiers list

    File

    Marion County townships map, 1930

    PDF

    Marion Reed Biddle Diary, 1942-1943, Marion Reed Biddle

    File

    Marney, Samuel

    File

    Marshall, Andrew L.

    File

    Marshall, E.H.

    File

    Marshall, Josiah B.

    File

    Marshall, S.H.

    File

    Marshall, W.M.

    File

    Marte Nostro/Regnant Populus Eagle Flag

    File

    Martin, Carroll

    File

    Martineau, John E., William J. Lemke

    File

    Martin, Ezekiel P.

    File

    Martin, Franklin A.

    File

    Martin, George W.

    File

    Martin, Hugh

    File

    Martin, James

    File

    Martin, James

    File

    Martin, Thomas

    File

    Mason, Samuel W.

    File

    Mastin, James

    File

    Matheney, J.B.

    File

    Matheney, John

    File

    Mathews, Abraham

    File

    Mathews, James

    File

    Mathews, James A.

    File

    Mathews, John

    File

    Mathews, John

    File

    Matlock, Abner

    File

    Maulby, William J.

    File

    May 1, Walter J. Lemke

    File

    May 10, Walter J. Lemke

    File

    May 11, Walter J. Lemke

    File

    May 12, Walter J. Lemke

    File

    May 13, Walter J. Lemke

    File

    May 14, Walter J. Lemke

    File

    May 15, Walter J. Lemke

    File

    May 16, Walter J. Lemke

    File

    May 17, Walter J. Lemke

    File

    May 18, Walter J. Lemke

    File

    May 19, Walter J. Lemke

    File

    May 2, Walter J. Lemke

    File

    May 20, Walter J. Lemke

    File

    May 21, Walter J. Lemke

    File

    May 22, Walter J. Lemke

    File

    May 23, Walter J. Lemke

    File

    May 24, Walter J. Lemke

    File

    May 25, Walter J. Lemke

    File

    May 26, Walter J. Lemke

    File

    May 27, Walter J. Lemke

    File

    May 28, Walter J. Lemke

    File

    May 29, Walter J. Lemke

    File

    May 3, Walter J. Lemke

    File

    May 30, Walter J. Lemke

    File

    May 31, Walter J. Lemke

    File

    May 4, Walter J. Lemke

    File

    May 5, Walter J. Lemke

    File

    May 6, Walter J. Lemke

    File

    May 7, Walter J. Lemke

    File

    May 8, Walter J. Lemke

    File

    May 9, Walter J. Lemke

    File

    Mayfield, Samuel M.

    File

    Mayfield, William

    File

    May, William B.

    File

    McAfee, Allen L.

    File

    McAfee, Allen S.

    File

    McAlister, Joseph

    File

    McAlister, William

    File

    McAlroy, Philipp

    File

    McBroom, John

    File

    McCain, William A.

    File

    McCaslin, James B.

    File

    McClain, James C.

    File

    McComb, Henry

    File

    McCool, Elias

    File

    McCown, Roger

    File

    McCune, William

    File

    Mcelya, Hiram

    File

    Mcfaden, Reuben

    File

    McFall, Hiram

    File

    McFarland, Robert

    File

    McFarlane, William R.

    File

    McGillicudy, John

    File

    McGill, Joel

    File

    McGraw, Thomas

    File

    McKean, William K.

    File

    McKee, William

    File

    McKnight, William T.

    File

    McNabb, Wiley B.

    File

    McNay, John

    File

    McNutt, Adino

    File

    McPherson, Joseph P.

    File

    McVicar, James

    File

    McVicar, James

    File

    Mears, Gaston

    File

    Mears, Gaston

    PDF

    Medical Board of the Trans-Mississippi Department of the Confederate States Army ledger, 1862-1865

    File

    Melton, Gifford M.

    File

    Merrill, Peter

    File

    Merryman, Doctor A.

    File

    Merryman, Reuben

    File

    Metlock, Alfred

    PDF

    Miller County

    File

    Miller County, 1952-1954

    File

    Miller County townships map, 1930

    File

    Miller, James, William J. Lemke

    File

    Miller, Richard D.

    File

    Miller, William R., William J. Lemke

    File

    Miller, W.L.

    File

    Milliner, David L.

    File

    Milliner, Jefferson

    File

    Milliner, John C.

    File

    Mills, James

    File

    Mimms, John H.

    File

    Mims, John H.

    File

    Minturn, John

    PDF

    Minutes book of the Military Board of Arkansas, 1861-1862, Military Board of Arkansas

    PDF

    Minutes book of the Military Board of Arkansas, 1862-1865, Military Board of Arkansas

    PDF

    Mississippi County

    File

    Mississippi County Maimed Soldiers list

    File

    Mississippi County townships map, 1930

    File

    Mitchell, James A.

    File

    Mitchell, J.C.

    File

    Mobley, Clement

    File

    Moffett, James S.

    File

    Moffett, William

    File

    Mohan, James

    PDF

    Monroe County

    File

    Monroe County Maimed Soldiers list

    File

    Monroe County townships map, 1930

    PDF

    Montgomery County

    File

    Montgomery County, 1952-1954

    File

    Montgomery County townships map, 1930

    File

    Montgomery, Willis

    File

    Mooney, Charles S.

    File

    Moore, Charles

    File

    Moore, James W., William J. Lemke

    File

    Moore, Lewis

    File

    Moore, Lewis

    File

    Moore, M.K.

    File

    Moore, Thomas

    File

    Moore, William E.

    File

    Morgan, John

    File

    Morgan, Thomas

    File

    Morris, Abraham

    File

    Morris, Abraham

    File

    Morris, Alfred

    File

    Morris, David

    File

    Morris, Henry

    File

    Morris, James

    File

    Morris, M.A.

    File

    Morris, M.H.

    File

    Morrison, A.F.

    File

    Morrison, Daniel T.W.

    File

    Morrison, Daniel T.W.

    File

    Morrison, George S.

    File

    Morrison, Thomas

    File

    Morrison, William

    File

    Morris, Thomas

    File

    Morrow, Acy G.

    File

    Mosely, John R.

    File

    Mosier, Henry

    File

    Mott, Russell

    File

    Munsay, William D.

    File

    Murdock, James

    File

    Murphy, Dennis

    File

    Murray, James

    File

    Musser, George

    File

    Mustgrove, Tanehill

    PDF

    National Recovery Act scrapbook, 1934-1935

    PDF

    National Recovery Act scrapbook, 1934-1935

    PDF

    National Recovery Act scrapbook,1934-1935

    File

    Neal, James H.

    File

    Neel, Burton

    File

    Neeley, G.A.

    File

    Neel, James P.

    File

    Neil, Francis

    File

    Nelson, Hugh

    File

    Nelson, Moses

    File

    Nelson, William

    File

    Nelson, William

    File

    Nesbit, John C.

    File

    Nesbitt, James C.

    File

    Nesbitt, Robert

    File

    Nettleton, James

    PDF

    Nevada County

    File

    Nevada County, 1952-1954

    File

    Nevada County townships map, 1930

    File

    Newman, Milton P.

    File

    Newman, William C.

    PDF

    Newton County

    File

    Newton County, 1952-1954

    File

    Newton County townships map, 1930

    File

    Newton, William M.

    File

    Nichols, George W.

    File

    Nicholson, Benjamin F.

    File

    Nicholson, Benjamin F.

    File

    Normand, William

    File

    Norris, Nicholas

    PDF

    Northeast Arkansas Commerce and Development Resource Guide

    File

    Norton, Jesse M.

    File

    Norwood, George

    File

    Nott, Russell

    File

    November 1, Walter J. Lemke

    File

    November 10, Walter J. Lemke

    File

    November 11, Walter J. Lemke

    File

    November 12, Walter J. Lemke

    File

    November 13, Walter J. Lemke

    File

    November 14, Walter J. Lemke

    File

    November 15, Walter J. Lemke

    File

    November 16, Walter J. Lemke

    File

    November 17, Walter J. Lemke

    File

    November 18, Walter J. Lemke

    File

    November 19, Walter J. Lemke

    File

    November 2, Walter J. Lemke

    File

    November 20, Walter J. Lemke

    File

    November 21, Walter J. Lemke

    File

    November 22, Walter J. Lemke

    File

    November 23, Walter J. Lemke

    File

    November 24, Walter J. Lemke

    File

    November 25, Walter J. Lemke

    File

    November 26, Walter J. Lemke

    File

    November 27, Walter J. Lemke

    File

    November 28, Walter J. Lemke

    File

    November 29, Walter J. Lemke

    File

    November 3, Walter J. Lemke

    File

    November 30, Walter J. Lemke

    File

    November 4, Walter J. Lemke

    File

    November 5, Walter J. Lemke

    File

    November 6, Walter J. Lemke

    File

    November 7, Walter J. Lemke

    File

    November 8, Walter J. Lemke

    File

    November 9, Walter J. Lemke

    File

    Nucent, Alexander

    File

    Null, James

    File

    Oadham, Robert

    File

    Obrien, Elijah

    File

    October 1, Walter J. Lemke

    File

    October 10, Walter J. Lemke

    File

    October 11, Walter J. Lemke

    File

    October 12, Walter J. Lemke

    File

    October 13, Walter J. Lemke

    File

    October 14, Walter J. Lemke

    File

    October 15, Walter J. Lemke

    File

    October 16, Walter J. Lemke

    File

    October 17, Walter J. Lemke

    File

    October 18, Walter J. Lemke

    File

    October 19, Walter J. Lemke

    File

    October 2, Walter J. Lemke

    File

    October 20, Walter J. Lemke

    File

    October 21, Walter J. Lemke

    File

    October 22, Walter J. Lemke

    File

    October 23, Walter J. Lemke

    File

    October 24, Walter J. Lemke

    File

    October 25, Walter J. Lemke

    File

    October 26, Walter J. Lemke

    File

    October 27, Walter J. Lemke

    File

    October 28, Walter J. Lemke

    File

    October 29, Walter J. Lemke

    File

    October 3, Walter J. Lemke

    File

    October 30, Walter J. Lemke

    File

    October 31, Walter J. Lemke

    File

    October 4, Walter J. Lemke

    File

    October 5, Walter J. Lemke

    File

    October 6, Walter J. Lemke

    File

    October 7, Walter J. Lemke

    File

    October 8, Walter J. Lemke

    File

    October 9, Walter J. Lemke

    File

    Odam, John H.

    File

    Odle, Albert B.

    File

    Odom, John

    PDF

    Official Correspondence with the Department of War, Volume 1

    PDF

    Official Correspondence with the Department of War, Volume 2

    File

    Ogden, Jonathan

    File

    Ogden, Stephen

    File

    Ogle, Brown

    File

    Oldham, David B.

    File

    Oldham, Jesse K.

    PDF

    Old Miller County

    File

    Oliver, J.M.

    File

    Osborne, Andrew J.

    File

    Osborne, John

    File

    Osteen, James

    PDF

    Ouachita County

    File

    Ouachita County, 1952-1954

    File

    Ouachita County Maimed Soldiers list

    File

    Ouachita County townships map, 1930

    File

    Overton, Addison D.

    File

    Owens, W.N.

    File

    Palmer, James B.

    File

    Palmer, John C.

    File

    Panter, John

    File

    Panther

    File

    Parish, David

    File

    Parish, G.J.

    File

    Parker, Daniel C.

    File

    Parker, George W.

    File

    Parker, Henry

    File

    Parker, Isaac, William J. Lemke

    File

    Parker, Meredith W.

    File

    Parker, Micajah

    File

    Parker, Micajah H.

    File

    Parker, William E.

    File

    Park, George

    File

    Park, Jonathan

    File

    Parks, James

    File

    Pate, Edward

    File

    Patrick, George L.

    File

    Patrick, George W.

    File

    Patrick, James W.

    File

    Patterson, William

    File

    Patton, Harrison

    File

    Patty, Isaac

    File

    Peake, Alfred B.

    File

    Pearson, John

    File

    Pearson,Thomas

    File

    Peay, John C.

    File

    Pellham, Charles H.

    File

    Pellham, John B. Jr.

    File

    Pennywit, Phillip, William J. Lemke

    File

    Penter, Harrison

    File

    Penter, James

    File

    Penter, Joseph

    File

    Perkins, Thomas J.

    File

    Perkins, William

    File

    Perrin, Robert

    PDF

    Perry County

    File

    Perry County, 1952-1954

    File

    Perry County Maimed Soldiers list

    File

    Perry County townships map, 1930

    File

    Perry, James

    File

    Perry, John G.

    File

    Perth, William R.

    File

    Peterman, Charles

    File

    Petitt, Charles L.

    File

    Petray, Jonah A.

    File

    Petray, William S.

    File

    Petten, Allen T.

    File

    Pettigrew, William J.

    File

    Pettis, James E.

    File

    Petty, John

    File

    Peyton, Adam

    File

    Peyton, George W.

    File

    Philipps, Thomas J.

    PDF

    Phillips County

    File

    Phillips County, 1952-1954

    File

    Phillips County townships map, 1930

    File

    Phillips, Solomon

    File

    Phipps, William

    File

    Phumsey, William

    File

    Pickens, Abraham

    File

    Pickens, William M.

    File

    Pike, Albert

    PDF

    Pike County

    File

    Pike County, 1952-1954

    File

    Pike County Arkansas, Sectional Map Showing Location of Diamond Mines and Other Properties

    File

    Pike County townships map, 1930

    File

    Pilly, Ransom P.

    File

    Pinkerton, Samuel

    File

    Pinkerton, Samuel

    File

    Pirtle, John

    File

    Plan of Springs and Supply Pipes and Other Improvements on Hot Springs Mountain, Martin A. Eisele

    File

    Plan of State Airport Development

    File

    Plat of the Basin Park Reservation, Eureka Springs, 1885, T P. German

    File

    Poe, Lewis S.

    File

    Poer, W.G.

    File

    Poe, William T.

    PDF

    Poinsett County

    File

    Poinsett County, 1952-1954

    File

    Poinsett County townships map, 1930

    PDF

    Polk County

    File

    Polk County, 1952-1954

    File

    Polk County townships map, 1930

    File

    Pollock, John

    File

    Pond, George

    File

    Pool, George W.

    File

    Pope, Benton

    PDF

    Pope County

    File

    Pope County, 1952-1954

    File

    Pope County Maimed Soldiers list

    File

    Pope County townships map, 1930

    File

    Poplin, Madison L.

    File

    Porter, Andrew R.

    File

    Postal Map of Phillips County, J M. Massey

    File

    Poston, William F.

    File

    Powell, Jesse

    PDF

    Prairie County

    File

    Prairie County, 1952-1954

    File

    Prairie County Maimed Soldiers list