The Arkansas State Archives houses approximately 13,000 cubic feet of state records and manuscript collections pertaining to the history of Arkansas and its people. These materials have been described and inventoried for ease of access. These inventories, called finding aids, are keyword searchable. Click the collection's title to view the finding aid's information page. Click on the pdf icon to go straight to the finding aid.
Separated Materials: Some archival collections contain materials that have been stored separately from the bulk of the collection due to those items' preservation needs. Generally, this affects collections that include artifacts that have been moved to the archives' museum collection, and the existence of artifacts in a collection has been noted in that collection's finding aid. Due to the nature of artifact and other separated materials, we require researchers to fill out an Artifact Access Form and send it in to state.archives@arkansas.gov, to schedule an appointment to view artifacts from the museum collection.
Article
Union County (Ark.) Confederate pension collection, 1915-1944
This collection contains pension applications, affidavits, and correspondence regarding pensions from the 1920s and 1930s for Confederate soldiers and their widows of Union County, Arkansas. The correspondence consists mostly of letters from pensioners to the Union County Clerks during the time period including Anna Tatum and Jim Dumas. It also contains correspondence between the Union County Clerk and the United States War Department and the Arkansas Auditor of the State mostly regarding applicants eligibility for pensions.
Union County (Ark.) records, 1874-1946
This collection contains various records from Union County, Arkansas, including Chancery Court, Justice of the Peace, Treasurer's office, and U.S. Department of Agriculture records.
"Union County Confederates at the Battle of Prairie Grove," undated
This collection contains a copy of the manuscript, "Union County Confederates at the Battle of Prairie Grove," written by Tom Herring.
[Union] Headquarters, Second and Third Divisions Army of the Frontier commendation, 1862 December 10
This collection contains one Commendation by Brigadier General F.J. Herron to Union troops for victory in battle at Prairie Grove, Arkansas, during the Civil War, dated December 10, 1862.
Union League of America, State Council of Arkansas records, 1871
This collection contains two Union League commission certificates, signed by O.A. Hadley and J.C. Corbin, appointing members to the State Council of Arkansas in 1871, and six blank forms.
Union Oil Company stock certificate, 1888
This collection contains one stock certificate.
Union Ridge Sunday School picnic announcement, 1906 August 4
This collection contains one broadside, an announcement of a Sunday School Picnic at Union Ridge, near Greenwood and Jenny Lind.
Union soldiers Civil War letters, 1862-1864
This collection contains two letters written between 1862 and 1864 by George B. Hammond with postmarked envelopes and one letter written by an unknown soldier named Franklin. The collection also contains transcriptions of the letters.
United Confederate Veterans Camp roster, 1920
This collection contains a copy of Camp V.Y. Cook's camp roster.
United Confederate Veterans material, 1861-1899
This collection contains an appointment of Archibald H. Rutherford as Receiver for the Eastern District of Arkansas by Daniel Ringo, District Judge. It also contains a UCV General Order listing staff of the Major General and a list of major events in the Civil War.
United Confederate Veterans, Van Buren, Arkansas, membership certificate, 1900
This collection contains one membership certificate dated October 15, 1900 for J.T. Stuart in the United Confederate Veterans fraternal organization.
This collection consists of one charter for the Little Rock T.J. Churchill Chapter of the United Daughters of the Confederacy, dated September 11, 1911.
United Daughters of the Confederacy membership applications, 1925-1932
This collection contains nine membership applications for the United Daughters of the Confederacy from 1925 to 1932.
United Daughters of the Confederacy membership applications, undated
This collection contains membership applications for the United Daughters of the Confederacy.
United Daughters of the Confederacy pledge, undated
This collection contains a copy of the United Daughters of the Confederacy Pledge.
United Daughters of the Confederacy (UDC) records, 1861-2016
This collection contains the General Organization of the United Daughters of the Confederacy convention materials and magazine, the Arkansas Division of the United Daughters of the Confederacy conventions materials, yearbooks, membership applications, Crosses of Honor applications and recipients, and other materials pertaining to the Arkansas Division. It also includes materials from various chapters in the state.
United Press Telephoto Little Rock Crisis photograph collection, 1957-1961
This collection contains photographs depicting people, events, and locations relating the Little Rock Crisis by United Press/United Press International. The descriptions of each photograph are the original narratives provided by United Press/United Press International.
United Provinces Exhibition photograph album, 1910
This collection contains one photograph album of United Provinces Exhibition in Allahabad, India, written in German. The album includes maps, postcards, and photographs of the United Provinces Exhibition.
United Spanish War Veterans Auxiliary letters, 1945
This collection contains four letters.
United States Army orders and invoices, 1863-1865
This collection contains orders and invoices from the U.S. Army during the Civil War
United States Army Signal Corps correspondence, 1898
This collection contains two letters written in 1898 by members of the United States Signal Corps regarding Sergeant Harry W. Stewart.
United States Coast Guard Bridge Administration records, 1908-1969
The collection contains correspondence, applications for permission to construct bridges, minutes of public meetings, notification papers, blueprints, and plans for construction of the bridges. The records contain information about the local communities, the importance of the bridges, and correspondence from business and community leaders.
United States Confederate Veterans (Arkansas) lists, undated
The list of United States Confederate Veteran camps in Arkansas includes the camp number, name of veteran, place, commandant, and adjutant. The list of papers forwarded for organization of camps of United States Confederate Veterans includes name, address, and whether the individual was a veteran or son of a veteran. The lists are undated.
United States Daughters of 1812 chapter organization certificate, 1908
This collection contains the chapter organization certificate for the United States Daughters of 1812 chapter in Little Rock, to be known as the Nicholas Headington Chapter, dated 1908.
United States Daughters of 1812 records, 1906-1929
Membership records and a scrapbook contain information about the local chapter of the United States Daughters of 1812.
United States District Court order, 1866
This order also includes a list of 25 prospective jurors.
United States General Land Office seals, 1812-1946
This collection contains three seals from the United States General Land Office circa 1816-1946.
United States grand jury resolution of appreciation, 1888
This collection contains a resolution of appreciation to U.S. Prosecuting Attorney Joseph Warren House and his assistant J.E. Williams dated November 3, 1888.
United States Postal Service records, 1789-1971
Postmaster appointment records contain dates of establishment and discontinuance of post offices, name changes, and postmaster names and appointment dates. Geographical site location reports include county and State; land description (range, township, and section); mail route number; distance from post office to nearest mail route; and closest rivers, creeks, canals, roads, and railroads.
United States vs. James M. Coulter, 1865-1866
This collection contains the records of a court case against James M. Coulter and his reply between November 5, 1865 and the May term of 1866 in the Western District of Arkansas.
United States vs. property of John Frost, 1866
This collection contains the warrant of arrest in the case of the United States versus the Property of John Frost dated November 12, 1866.
Universal Oil and Gas Company receipt, 1917
This collection contains one receipt from Universal Oil and Gas Company, Fort Smith, Arkansas, dated February 24, 1917.
This collection contains programs, newsletters, photographs, and other material related to the University of Arkansas at Little Rock from 1910 to 1989.
University of Arkansas dance invitation, 1913
The invitation in this collection is dated November 21, 1913.
University of Arkansas-Fayetteville/Arkansas Industrial University collection, 1873-1989
This collection contains university and departmental publications from the University of Arkansas, Fayetteville, formerly known as Arkansas Industrial University, from 1873 to 198
University of Arkansas Razorbacks poster, circa 1970s
This collection contains a University of Arkansas Razorbacks poster in support of the football team.
University of Arkansas School of Music recital programs, 1911-1915
This collection contains eight programs for various recitals held by the University of Arkansas School of Music in Fayetteville, Arkansas.
University of Arkansas student statement, 1912 February 28
This collection contains one broadside, a document of University of Arkansas students stating their reasons for "holding out for an UNCONDITIONAL re-instatement" after being expelled for publication of a newspaper, the X-Ray.
This collection contains bulletins, catalogs, newsletters, and other documents related to Arkansas State Teachers College, now known as the University of Central Arkansas, from 1907 to 1989.
Unknown Confederate soldier diary, 1865
The collection includes the diary and a transcription of the diary.
This collection contains an untitled and undated poem that mentions "the Bridewell clan."
Uriah M. Rose appointment, 1907
This collection contains two copies of a certificate of appointment of Uriah M. Rose to represent the government at the conference to be held at the Hague, upon invitation from the Emperor of Russia.
Uriah M. Rose travel account book, 1864
This collection contains a small travel account book dated August 31 through December 25, 1864
Uri B. Merwin letters, 1861-1870
This collection consists of letters to Uri B. Merwin from his family in Wisconsin, including his son, George M. D. Merwin, his daughters Lucy and Sara, and his sister, Maryette Kellogg.
U.S. Army Department of Arkansas Special Orders No. 29, 1865 February 1
The special order in this collection is dated February 1, 1865.
U.S. Army General Orders No. 37, 1851
This collection contains one copy of General Orders Number 37.
U.S. Army Special Order No. 26 Extract #3, 1865.
The special order in this collection contains a list of names appointed to a Board of Survey to examine deficiencies in commissary stores, for which Captain Edward Harding, Commissary of Substance, was responsible.
U.S. Army Special Order No. 26 Extract #4, 1865
This collection contains a Special Order from Major General J.J. Reynolds of the U.S. Army in Little Rock, Arkansas. It relieves Private Hiram C. Ellsworth, Company "A," 1st Iowa Cavalry Volunteers, from special duty with the Telegraph Corps, and returns him to his regiment.
U.S. Army Special Order No. 26 Extract #8, 1865
This collection contains one special order dated January 28, 1865.
U.S. Army Special Order No. 26 Extract #9, 1865 January 28
This collection contains a special order from Major General J. J. Reynolds of U.S. Army at Little Rock, Arkansas concerning Cpl. August Zuehlsdorf and Pvt. Michael Wagner of Co. G, 9th Wisconsin Inf.
U.S. Army Special Order No. 270, 1865
This collection contains one special order (No. 270) by command of Major General J.J. Reynolds of the U.S. Army Department of Arkansas, Little Rock, dated November 21, 1865. The typewritten order consists of four numbered items concerning the discharge and replacement of officers and companies in central Arkansas.
U.S. Army Special Order No. 282, 1865
This collection contains one special order (No. 282) by command of Major General J.J. Reynolds of the U.S. Army Department of Arkansas, Little Rock, dated December 6, 1865. The typewritten order consists of four numbered items concerning promotions and new appointments for several officers from the U.S. Army Colored Infantry.
U.S. Army Special Order No. 54, 1865
This collection contains one special order (No. 54) by command of Major General J.J. Reynolds of the U.S. Army Department of Arkansas, Little Rock, dated March 2, 1865. The typewritten order consists of fifteen numbered items, mostly regarding various resignations, discharges, and new posts around Little Rock.
U.S. Army Special Order No. 55, 1865
This collection contains one special order by command of Major General J.J. Reynolds for the U.S Army, Department of Arkansas, Little Rock, dated March 3, 1865.
U.S. Army Special Order No. 56, 1865
This collection contains one special order by command of Major General J.J. Reynolds for the U.S Army, Department of Arkansas, Little Rock, dated March 4, 1865.
U.S. Army Special Order No. 57, 1865
This collection contains one special order by command of Major General J.J. Reynolds for the U.S Army, Department of Arkansas, Little Rock, dated March 6, 1865.
U.S. Army Special Order No. 58, 1865
This collection contains one special order by command of Major General J.J. Reynolds for the U.S Army, Department of Arkansas, Little Rock, dated March 7, 1865.
U.S. Army Special Order No. 59, 1865
This collection contains one special order by command of Major General J.J. Reynolds for the U.S Army, Department of Arkansas, Little Rock, dated March 8, 1865.
U.S. Circuit Court clerk letter - Eastern Arkansas, 1868
This collection contains one letter from Charles P. Redmond, clerks' office U.S. Circuit and District Courts, Eastern District of Arkansas, to Col. James O. Churchill, dated June 17, 1868.
U.S. Congress report of drainage of public lands in Arkansas, 1919 July 29
This collection consists of one report on drainage of certain lands in Arkansas for the Committee on Public Lands, U.S. House of Representatives, dated July 29, 1919.
U.S. Constitutional Amendment papers, 1861 March 2-16
This collection consists of one joint resolution of U.S. Congress for approval of Amendment to the U.S Constitution, dated March 2, 1861; one certificate of document for Constitutional Amendment, signed by William Seward, U.S. Secretary of State, dated March 13, 1861; one letter from President Abraham Lincoln to Arkansas Governor, dated March 16, 1861.
U.S. Court judgement, Eastern District, Pike County (Ark.), 1895 August 12
The judgement in this collection is dated August 12, 1895.
U.S. House of Representatives order of memorial services, 1939
This collection contains one order of memorial exercises in the U.S. House of Representatives on May 30, 1949.
U. S. Naval personnel records of Arkansas sailors, 1945
The collection contains separation records from 1945 for five men: Jerry Lee Allen, Garner Thomas Hawthorne, George Wesley May, Thomas Steen Teague, and James M. Megee. The separation records contains the men's age, address, parents names, and other information.
USS Arkansas collection, 1944-1992
This collection contains materials related to the USS Arkansas. It includes correspondence, photographs, various publications, and two cruise books originally donated to the Arkansas Governor's Mansion by Edward Smallfoot, as well as the envelope with the original record form of the donation.
This collection contains one letter from rear admiral C.C. Bloch of the U.S.S. Arkansas to the mayor and other officials of Cadiz, Spain, dated July 25, 1931. (with Xerox copy) (text is in Spanish)
U.S.S. Battleship Arkansas collection, 1944-1962
This collection contains seven items related to the U.S.S. Battleship Arkansas.
U.S. Senate Bill No. 316, 1888
This collection contains U.S. Senate Bill No. 316, introduced by Arkansas senator J.K. Jones; for the relief claim of Edward Fitzgerald, Bishop of Little Rock and trustee of Fort Smith Catholic Church, dated February 15, 1888.
U.S. Veterans facility (Fayetteville, Ark.) expansion possibilities, 1944
This collection contains a bound report regarding the expansion of the U.S. Veterans facility in Fayetteville, Arkansas in 1944.
Utley family papers, 1849-1974
This collection consists of short stories, plays, poetry, block prints, and other artwork by Vivian Williams Utley and her daughters, Georgia Fentem Utley and Ruth Beale Utley. There is also correspondence, newspapers, photographs, books, publications, and miscellaneous material and artifacts related to J.S. Utley and other members of his family.
Valentine Merriwether McGehee Civil War diary, 1861-1865
This collection contains the transcribed Civil War diary of Captain Valentine Merriwether McGehee, 1861-1865, and one letter from Howard M. Ingham of Camden, Arkansas to Dallas Herndon, Little Rock, dated May 20, 1912.
Valley Grove Missionary Baptist Church records, 1900-1906
This collection contains minutes of monthly meetings of the Valley Grove Missionary Baptist Church, Rock Creek, Pike County, Arkansas.
Valley Spring Mills ledger, 1870-1871
This ledger from Valley Spring Mills in Benton County, Arkansas, covers 1870-1871.
Valonia Corley music tuition receipt, 1904
The receipt in this collection is dated April 23, 1904.
Valuation and Rates of Railroads by E.B. Kinsworth, 1923 September 28
The address in this collection is dated September 28, 1923.
Van Buren Argus newspaper, 1876 December 14
This collection contains one issue of the Van Buren Argus newspaper from December 14, 1876, vol. I, no. 51.
Van Buren Charity Home and Hospital records, 1897-1901
The records in this collection include a ledger with patient names, treatments, and amounts to be paid by patients. It also includes medical history sheets with patient names and treatments.
Van Buren Confederate Monument unveiling ceremony program, 1899
This collection contains a program.
Van Buren County (Ark.) abstract of title, 1904
This collection contains an Abstract of Title for lands prepared by A.B. Couch for Sarah E. Pere in Van Buren County, AR.
Van Buren County (Ark.) circuit court filing, 1892
This collection contains a filing by Faser and Simpson of allegations interrogatories concerning the Geyer Adams Co. vs. Zach Thompson and W. C. Andrews case in Van Buren County Circuit Court.
Van Buren County (Ark.) election proclamation, 1878
This collection contains one county election proclamation.
Van Buren County Board of Supervisors minutes, 1873
This collection contains the Van Buren County Board of Supervisors Minutes for the year of 1873.
Van Buren County Court House and Jail bonds, 1878
This collection contains the Van Buren County Court House and Jail Bonds for the years 1872-1874.
Van Buren Female Academy accounts, 1857-1858
The log includes names and amount of expenses paid and unpaid.
Van Buren Press Supplement newspaper, 1876 July 11
This collection contains one issue of the Van Buren Press Supplement from July 11, 1876. The issue includes a historical sketch by Hon. Jesse Turner about Crawford County.
Van Buren Sims papers, 1907-1927
This collection contains correspondence, legal papers, World War I papers, Arkansas State Comptroller annual reports, appointment certificates, and news clippings.
This collection contains business papers, correspondence, land and court documents related to John Vaughn and his son-in-law Oliver P. Brown.
Vaughan-Woolum family Bible, 1851
This large Bible is dated 1851 and includes several separate family sheets and documents.
Vernon Tucker papers, 1937-1942
This collection contains five postcards, one piece of ephemera, and eight pieces of correspondence to Vernon H. Tucker.
The publication in this collection is from 1928.
Vicksburg Descendants Society letters, 1938
This letter contains correspondence between Mrs. James Newell, Secretary of the Vicksburg Descendants Society and Dallas Herndon, former Arkansas History Commission Director. The letters pertain to attendance of the Assembly of the Descendants of the Participants of the Campaign, Siege, and Defense of Vicksburg, which was to be held May 21-22, 1938.
This collection contains one issue of Victory News (volume 3, number 1) from October 27, 1962.
Violet Feild school promotion cards, 1917-1919
This collection holds three school promotion cards for Violet Feild, from Our Lady of Good Counsel School in Little Rock. Each is signed by a different Nun within the school.
Virginia L. Gray letter, 1872-1874
This collection contains Virginia L. Gray's serial letter to her brother, in three volumes, bound in gilt-edged brown crushed morocco.
Virginia Miller Sesquicentennial Commission collection, 1836-1986
This collection contains material related to the Arkansas Centennial and Sesquicentennial collected by Virginia Miller during her time as the Executive Director of the Arkansas Sesquicentennial Commission from 1984 to 1985. It includes posters, photographs, and publications related to the statehood celebrations.
Voices Unheard Project collection, 1955-2008
The collection contains five videotaped oral histories, news clippings, and other materials.
W.A. Byrd, Cotton Plant College, circa 1895
This collection contains a booklet about the Cotton Plant College and its academic curriculum.
Waldie Civil War reminiscences, 1891
This collection contains one manuscript of Civil War reminisces, Waldie, 1891.
Waldron Dramatic Club charter, 1885
This collection contains an agreement to form the Waldron Dramatic Club in Scott County, Arkansas.
Waldron Masonic Lodge by-laws, 1890
The by-laws and constitution in this collection are dated 1890.