Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Military Department. Militia Companies Records, 1849-1880
Consult repository  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Arrangement and Description

 

Group A

 

1. Name of Unit: Alleghany Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 3rd Infantry Battalion
3. Date of Organization: Aug. 29, 1863
4. Date of Disbanding: Aug. 16, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Alleghany, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 4 docs (1864)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1864)
  • j. Requisitions 2 docs (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Alpine Rifles (Markleeville Guard) Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached co.
3. Date of Organization: April 2, 1864
4. Date of Disbanding: July 10, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Markleeville, Alpine Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 11 docs (1864-1865)
  • d. Election Returns 4 docs (1865-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1864-1866)
  • g. Oaths Qualifications 10 docs (1864-1866)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 5 docs (1864-1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "Alpine County was a stronghold for "...Copperheads" and their attitude and acts of violence and sabotage aroused in the loyal Union men, feelings of bitterness and fear. Due to the existing conditions the Markleeville Guard (later changed to the Alpine Rifles) was organized at Markleeville, Alpine County, April 2, 1864..." The name of the company was changed a few months after its organization in response to a general feeling that inasmuch as the company was a county wide organization it should bear the county name - Alpine. Outline History of the California National Guard, Vol. 2, pp. 581-582.
 

1. Name of Unit: Alvarado Guard Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Infantry Regiment
3. Date of Organization: Aug. 19, 1863
4. Date of Disbanding: June 12, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Alvarado, Alameda Co.
7. Records Series Descriptions:
  • a. Organization Papers 8 docs (1863)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 20 docs (1863-1867)
  • d. Election Returns 3 docs (1863-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 19 docs (1863-1868)
  • g. Oaths Qualifications 16 docs (1863-1867)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1866-1868)
  • j. Requisitions 3 docs (1863-1867)
  • k. Resignations 2 docs (1863)
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (2) On October 18, 1866, the company was reorganized under the same command and mustered in as company F, Fifth Infantry Battalion, Second Brigade, California National Guard, in conformity with the new military regulations of that year." Outline History of the California National Guard, Vol. 2, p. 522.
 

1. Name of Unit: Alviso Rifles Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Infantry Battalion, Company C
3. Date of Organization: July 18, 1863
4. Date of Disbanding: June 6, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Alviso Mills, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 9 docs (1863)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 22 docs (1863-1868)
  • d. Election Returns 6 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 23 docs (1863-1868)
  • g. Oaths Qualifications 13 docs (1863-1867)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1863-1868)
  • j. Requisitions 3 docs (1863-1866)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (2) On October 17, 1866, the company was reorganized and mustered in as Company C of the National Guard of California, Fifth Infantry Battalion, Second Brigade." Outline History of the California National Guard, Vol. 2, p. 516.
 

1. Name of Unit: Amador Hussars Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: Dec. 28, 1861
4. Date of Disbanding: 1862.
5. Inclusive dates of units papers: 1861-1862
6. Geographical Location or Locations: Jackson, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 4 docs (1862)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1862)
  • j. Requisitions 1 doc (1862)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "The Adjutant General Report of 1863 failed to list the Amador Hussars among the organized militia companies of the State, and it is assumed that the unit was disbanded during the year of 1862." Outline History of Calif. National Guard, Vol. 2, #141.
 

1. Name of Unit: Amador Mountaineers Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade.
3. Date of Organization: July 12, 1861
4. Date of Disbanding: Aug. 16, 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Jackson, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 2 docs (1861)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) "On August 16, 1861 "the Amador Mountaineers" entered the service of the United States Army as Company G, First Infantry Regiment of the California Volunteers." Outline History of Calif. National Guard, Vol. 2, p. 305.
 

1. Name of Unit: Amador Rangers Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 4th Division
3. Date of Organization: Apr. 13, 1858
4. Date of Disbanding:.
5. Inclusive dates of units papers: 1858
6. Geographical Location or Locations: Jackson, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1858)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "There are no printed reports of the Adjutant General for the years of 1858 or 1859 to verify whether the Amador Rangers were officially a unit of the militia, nor are there any records of activities in which they may have participated." Outline History of Calif. National Guard, Vol. 1, #76.
 

1. Name of Unit: Amador War (1871) Item No.: B3409-1

Scope and Content Note

5. Inclusive dates of units papers: 1871-1872
6. Geographical Location or Locations: Sutter Creek, Amador County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 158 docs (1871-1872)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1871)
  • g. Oaths Qualifications none
  • h. Orders 12 docs (1871)
  • i. Receipts, invoices 8 docs (1871)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Justice Court attachment, 1 doc (1871)
8. Miscellaneous:
  • (5)(c) Correspondence dated November 28, 1904 requesting information on soldiers reinbursement.
 

1. Name of Unit: Angels Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, 3rd Infantry Regiment, Co. H
3. Date of Organization: March 24, 1862
4. Date of Disbanding: Jan. 30, 1868
5. Inclusive dates of units papers: 1862-1868
6. Geographical Location or Locations: Angle's Camp, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 6 docs (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 48 docs (1862-1868)
  • d. Election Returns 3 docs (1862-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 10 docs (1862-1868)
  • g. Oaths Qualifications 2 docs (1866)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1862-1868)
  • j. Requisitions 3 docs (1862-1866)
  • k. Resignations 2 docs (1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "The Military Law of 1866 appointed a Board of Location and Organizations to determine the companies that were to be retained or disbanded. Under this ruling the Angels Guard was re-organized and mustered into service September 30, 1866, and attached to the Third Brigade." Outline History of Calif. National Guard, Vol. 2, #147.
 

1. Name of Unit: Arcata Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 6th Brigade, Co. B
3. Date of Organization: July 9, 1862
4. Date of Disbanding: 1866
5. Inclusive dates of units papers: 1862-1867
6. Geographical Location or Locations: Arcata, Humboldt Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 32 docs (1862-1867)
  • d. Election Returns 6 docs (1863-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1862-1866)
  • g. Oaths Qualifications 9 docs (1862-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1862)
  • j. Requisitions 2 docs (1862)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This unit organized to suppress Indian depredations in Humboldt Co. On several occassions the Arcata Guard quelled the hostile Indians until their removal to a Federal Reservation states Outline History of Calif. National Guard, Vol. 2, p. 407.
 

1. Name of Unit: Auburn Greys Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: June 20, 1861
4. Date of Disbanding: June 10, 1868
5. Inclusive dates of units papers: 1861-1868
6. Geographical Location or Locations: Auburn, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1861)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 37 docs (1861-1865)
  • d. Election Returns 4 docs (1863-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 30 docs (1861-1868)
  • g. Oaths Qualifications 80 docs (1861-1867)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1863-1866)
  • j. Requisitions 2 docs (1861-1866)
  • k. Resignations 4 docs (1861-1862)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other none
8. Miscellaneous:
  • (2) In 1863 this company was redesignated Company A, First Infantry Battalion, Fourth Brigade." The company maintained that designation until reorganized under the Military Law of 1866 at which time it was given the name of Company D, Fifth Infantry Regiment, Fourth Brigade." Outline History of Calif. National Guard, Vol. 2, #109.
 

Group B

 

1. Name of Unit: Baker Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 4th Infantry Regiment, Co. H
3. Date of Organization: Sept. 15, 1863
4. Date of Disbanding: June 25, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 5 docs (1863-1864)
  • d. Election Returns 4 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1863-1866)
  • g. Oaths Qualifications 7 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1863-1866)
  • j. Requisitions 2 docs (1863-1865)
  • k. Resignations 3 docs (1864-1865)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Bangor Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade, unattached co.
3. Date of Organization: Sept. 10, 1864
4. Date of Disbanding: July 27, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Bangor, Butte Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 6 docs (1864-1866)
  • d. Election Returns 2 docs (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1865)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1864-1866)
  • j. Requisitions 2 docs (1864-1865)
  • k. Resignations 2 docs (1865)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Banks Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 2nd Infantry Battalion, Co. E
3. Date of Organization: Oct. 31, 1863
4. Date of Disbanding: July 25, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Smith's Flat, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 9 docs (1863-1864)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864-1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Benicia Guard (Sarsfield Guard) Item No.: B3413-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, Co. G
3. Date of Organization: June 21, 1862
4. Date of Disbanding: Aug. 16, 1866
5. Inclusive dates of units papers: 1862-1866
6. Geographical Location or Locations: Benicia, Solano Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1862)
  • b. Bonds 1 doc (1862)
  • c. Correspondence (Unclassified letters) 22 docs (1862-1864)
  • d. Election Returns 6 docs (1862-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1862-1866)
  • g. Oaths Qualifications 6 docs (1862-1863)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1862-1863)
  • j. Requisitions 2 docs (1862)
  • k. Resignations 3 docs (1863)
  • l. Target Practice Reports none
  • m. Other
8. Miscellaneous:
  • (1) "Late in the Fall of 1862, the Company changed its name to the Sarsfield Guard." Outline History of Calif. National Guard, Vol. 2, #153.
 

1. Name of Unit: Black Hussars (San Francisco Hussars) Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. B
3. Date of Organization: Dec. 16, 1859
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1859-1891
6. Geographical Location or Locations: San Francisco City and Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1859)
  • b. Bonds 2 docs (1867-1868)
  • c. Correspondence (Unclassified letters) 60 docs (1859-1887)
  • d. Election Returns 23 docs (1859-1884)
  • e. Exempt Certificates, Applications for 4 docs (1871-1883)
  • f. Muster Rolls, Monthly returns 160 docs (1861-1891)
  • g. Oaths Qualifications 400 docs (1861-1889)
  • h. Orders 112 docs (1882-1889)
  • i. Receipts, invoices 24 docs (1863-1887)
  • j. Requisitions 11 docs (1864-1883)
  • k. Resignations 14 docs (1861-1889)
  • l. Target Practice Reports 18 docs (1866-1890)
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • Report of Inspection, 3 docs (1880-1887)
  • Parade Report, 6 docs (1882-1888)
  • Court Proceedings, 1 doc (1895)
  • Certificate of Service, 1 doc (1870)
  • (1) "The name Black Hussars was changed to San Francisco Hussars when in 1862 the company changed the color and style of their uniforms to one more elegant than the old."
  • (2) "On September 21, 1881, the First Light Dragoon Company was consolidated with the San Francisco Hussars and redesignated the San Francisco Hussars, unattached."
  • (2) In September of 1891, the San Francisco Hussars decided to change the company name to First Troop Cavalry and continued its activities as an unattached company in the Second Brigade. Outline History of Calif. National Guard, Vol. 1, pp. 261-267.
 

1. Name of Unit: Bloomfield Guard Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. C
3. Date of Organization: October 29, 1862
4. Date of Disbanding: 1866
5. Inclusive dates of units papers: 1862-1867
6. Geographical Location or Locations: Bloomfield, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1862)
  • b. Bonds 1 doc (1863)
  • c. Correspondence (Unclassified letters) 9 docs (1862-1863)
  • d. Election Returns 4 docs (1863-1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1863-1865)
  • g. Oaths Qualifications 4 docs (1862)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1863-1867)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The Bloomfield Guard... was organized by the citizens and residents of Bloomfield for a two-fold purpose": to quell the Secessionists who were active during this time and to protect the citizenry from the conflict that existed between the Settlers and Land owners. Outline History of Calif. National Guard, Vol. 2, pp. 421-422.
 

1. Name of Unit: Bodie Guard Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade
3. Date of Organization: Feb. 6, 1880
4. Date of Disbanding: 1880
5. Inclusive dates of units papers: 1879-1880
6. Geographical Location or Locations: Bodie, Mono Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1880)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 8 docs (1879-1880)
  • d. Election Returns 1 doc (1880)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1880)
  • g. Oaths Qualifications 1 doc (1880)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) Correspondence reveals that this company was disbanded shortly after being organized because many volunteers were considered dangerous in the company. Consequently, arms were not furnished and the company dissolved soon after.
 

1. Name of Unit: Brooklyn Guard Item No.: B3413-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: July 8, 1865
4. Date of Disbanding: Jan. 5, 1868
5. Inclusive dates of units papers: 1865-1868
6. Geographical Location or Locations: San Leandro, Alameda Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 7 docs (1865-1868)
  • d. Election Returns 1 doc (1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1865-1868)
  • g. Oaths Qualifications 6 docs (1865-1866)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1865-1868)
  • j. Requisitions 2 docs (1865-1866)
  • k. Resignations none
  • l. Target Practice Reports 1 doc (1867)
  • m. Other
8. Miscellaneous:
  • (3) "In compliance with the newly enacted Military Law of 1866, which reorganized the National Guard of the State, the Brooklyn Guard was reorganized and mustered into the service as an unattached company August thirty-first of that year." Outline History of Calif. National Guard, Vol. 2, #279.
 

1. Name of Unit: Burnett Light Horse Guard Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. I
3. Date of Organization: Jan. 25, 1864
4. Date of Disbanding: June 4, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1864)
  • b. Bonds 1 doc (1867)
  • c. Correspondence (Unclassified letters) 6 docs (1864-1868)
  • d. Election Returns 6 docs (1864-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 22 docs (1864-1868)
  • g. Oaths Qualifications 11 docs (1864-1867)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1864-1868)
  • j. Requisitions 2 docs (1864-1866)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (2) "In a meeting held September 29, 1866 the company was reorganized and the name çhanged to Burnett Light Horse Guard, Company F, the headquarters was moved to the town of Gilroy, Santa Clara County." Outline History of Calif. National Guard, Vol. 2, #234.
 

1. Name of Unit: Butler Guard Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Infantry Regiment, Co. G
3. Date of Organization: June 20, 1863
4. Date of Disbanding: Oct. 11, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Santa Cruz City and Co.
7. Records Series Descriptions:
  • a. Organization Papers 6 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 16 docs (1863-1864)
  • d. Election Returns 4 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1863-1866)
  • g. Oaths Qualifications 2 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 3 docs (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Butte County Dragoons Item No.: B3414-1

Scope and Content Note

3. Date of Organization: Sept. 6, 1861
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Oroville, Butte Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "In answer to the Governor's Proclamation, August 23, 1861 calling for five thousand volunteers, the Butte County Dragoons tendered their services and placed their company at the command of the Governor. However, despite the note on the Muster Roll, there is no record that the company went into the Service of the United States, and it is assumed the corps was mustered out soon after organization." Outline History of Calif. National Guard, Vol. 2, #124.
 

1. Name of Unit: Butte Mountain Rangers Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 7th Infantry Regiment, Co. D
3. Date of Organization: Dec. 30, 1863
4. Date of Disbanding: Sept. 3, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: South Butte Mountains, Sutter Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 8 docs (1864)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1864-1866)
  • g. Oaths Qualifications 9 docs (1864-1866)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1864-1866)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Butte Mounted Rifles Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: July 11, 1861
4. Date of Disbanding:
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Oroville, Butte Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) Although there is little documentation to verify the amount of time this company existed, the Outline History of Calif. National Guard (Vol. 2, #113) states "the Governor accepted Colonel Templeton's five cavalry companies for a period of three years' service one of which was the Butte Mounted Rifles."
 

Group C

 

1. Name of Unit: California Fusileers Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. E
3. Date of Organization: Dec. 9, 1858
4. Date of Disbanding: July 23, 1866
5. Inclusive dates of units papers: 1858-1866
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1858)
  • b. Bonds 3 docs (1860-1862)
  • c. Correspondence (Unclassified letters) 17 docs (1855-1864)
  • d. Election Returns 6 docs (1859-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 10 docs (1858-1866)
  • g. Oaths Qualifications 3 docs (1864)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1861-1864)
  • j. Requisitions 3 docs (1859-1861)
  • k. Resignations 1 doc (1861)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) During 1864, California Fusileers became designated 2nd Brigade, 6th Infantry Regiment, Co. A.
  • NOTE: This company was predominately German.
 

1. Name of Unit: California Grenadiers Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. D
3. Date of Organization: Mar. 2, 1864
4. Date of Disbanding: July 23, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1864)
  • d. Election Returns 3 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 8 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 4 docs (1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This company was predominately of German descent.
 

1. Name of Unit: California Musketeers Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. H
3. Date of Organization: Apr. 25, 1864
4. Date of Disbanding: July 24, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1864)
  • d. Election Returns 3 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 11 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 5 docs (1864-1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The unit was organized for the purpose of rendering home protection and to aid civil authorities in quelling the Secessionists who were very active in San Francisco..." states Outline History of Calif. National Guard, Vol. 2, p. 584.
 

1. Name of Unit: California Rifles Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. C
3. Date of Organization: July 27, 1871
4. Date of Disbanding: Nov. 3, 1871 2
5. Inclusive dates of units papers: 1871
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1871)
  • d. Election Returns 1 doc (1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1871)
  • g. Oaths Qualifications 1 doc (1871)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "It was unfortunate that the company elected Charles C. O'Donnell as their Captain, as his commission was withheld by the Commander-in-Chief, and O'Donnell refused to resign, thereby preventing the complete organization of the company. The records show that Captain-elect O'Donnell was a licensed physician, who gained state-wide criticism because of illegal practices and was indicted by a Grand Jury, but the indictment was dismissed because of insufficient evidence. The military authorities believed that to commission O'Donnell might be construed that moral reputation did not enter in the final decisions regarding officers of the National Guard. Then again Dr. O'Donnell was in 1867, Captain of the Sarsfield Guard, and was subjected to a Court of Inquiry, charging him with incompetency and conduct unbecoming an officer of the National Guard and a gentleman.
  • (4) It is not surprising that the authorities refused to commission Dr. O'Donnell, and finally on November 3, 1871, the California Rifles were mustered out after a little over three months existence in the National Guard." Outline History of the California National Guard, vol. 2, pp. 667-668.
 

1. Name of Unit: California Rifles (French Guard) Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, Co. H
3. Date of Organization: 1860
4. Date of Disbanding: 1862
5. Inclusive dates of units papers: 1860-1862
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 2 docs (1860-1862)
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The Company was composed of French citizens who were enterprising men and were vitally concerned in the welfare of their adopted country."
  • (4) The unit was unfortunate in that the duly elected officers would hold office for a few months and then resign. General Kibbe expressed the hope that the company might be placed on a permanent basis in membership and efficiency or else the unit would be disbanded. Apparently the company was too weak to warrant its existence for there was no mention of the unit in the Report of the Adjutant General of 1862." Outline History of the California National Guard, Vol. 2, p. 279.
 

1. Name of Unit: California State Rangers Item No.: W164

Scope and Content Note

3. Date of Organization: May 28, 1853
4. Date of Disbanding: Aug. 28, 1853
5. Inclusive dates of units papers: 1853
6. Geographical Location or Locations: Quartsburg, Mariposa Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1853)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1853)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "By 1853 his (Joaquin Murietta) plundering and countless murders had reached such alarming proportions that citizens from all parts of the State petitioned Governor Bigler to organize a military company to capture Murietta and his gang of marauding outlaws. The State Legislature on May 17, 1853 passed an act which authorized the raising of a company of Rangers."
  • (3) "On May 28, 1853 in Quartsburg, Mariposa Co., Captain Love organized the California State Rangers. This company was composed of twenty men all of whom had served under Captain Love in the Mexican War."
  • (5) "On July 25, 1853 the State Rangers" killed Murietta and two of his men on the Aroyo Contugo near the Coast Range Mountains on the Tulare plains. Outline History of Calif. National Guard, Vol. 1, #10.
 

1. Name of Unit: California Tigers Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Battalion, Co. D
3. Date of Organization: June 2, 1865
4. Date of Disbanding: July 21, 1869
5. Inclusive dates of units papers: 1865-1869
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1866)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 4 docs (1865-1867)
  • d. Election Returns 4 docs (1866-1868)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 15 docs (1865-1869)
  • g. Oaths Qualifications 11 docs (1865-1868)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1865-1869)
  • j. Requisitions 1 doc (1866)
  • k. Resignations 1 doc (1868)
  • l. Target Practice Reports 1 doc (1867)
  • m. Other Public Property, 2 docs (1867-1868)
8. Miscellaneous:
  • (2) "This company refused to parade with the command on July 5, 1869 at a place designated by orders from Brigade Headquarters. The charges of mutinous, disorderly, and disobedient conduct, and noncompliance with the law governing the National Guard was brought against them. On July 21, 1869, the Califor-ia Tigers was dishonorably mustered out of the state service." Outline History of the California National Guard, Vol. 2, pp.633.
  • (4) "The California Tigers was one of the companies to be reorganized on August 21, 1866. It became the California Tigers, Company H, and transferred to the First Infantry Regiment of the Second Brigade." Outline History of the California National Guard, Vol. 2, pp. 633.
 

1. Name of Unit: California Zouaves (Marysville Fire Zouaves) Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 5th Division
3. Date of Organization: Sept. 7, 1861
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1861-1862
6. Geographical Location or Locations: Marysville, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1861-1862)
  • d. Election Returns 1 doc (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1861)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Although this company had a large membership and was well armed; due to the fatigue of the peculiar Zouave Drill, it was forced to disband the same year of its organization." Outline History of the California National Guard, Vol. 2, #125.
 

1. Name of Unit: Castoria Guard Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached co.
3. Date of Organization: Nov. 23, 1864
4. Date of Disbanding: July 21, 1866
5. Inclusive dates of units papers: 1865-1866
6. Geographical Location or Locations: French Camp, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1865)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1865-1866)
  • g. Oaths Qualifications 4 docs (1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1865-1866)
  • j. Requisitions 1 doc (1865)
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "The membership of this company began decreasing during the first part of 1866, and unable to keep the membership of the unit up to the standard required by law, the Castoria Guard upon recommendation of Adjutant General George S. Evans, was on July 21, 1866, mustered out of service." Outline History of the California National Guard, Vol. 2, p. 618.
 

1. Name of Unit: Chico Light Infantry Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade, unattached Co.
3. Date of Organization: Nov. 28, 1863
4. Date of Disbanding: July 28, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Chico, Butte Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 5 docs (1864)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1864-1865)
  • g. Oaths Qualifications 8 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1864-1866)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 1 doc (1866)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • "The Chico Light Infantry was organized soon after the horrible murders and depredations caused by the Indians in Butte and Tehama Counties, and residents felt it was necessary to have military protection." Outline History of Calif. National Guard, Vol. 2, p. 558.
 

1. Name of Unit: Citizens of Crescent City Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: May 3, 1856
4. Date of Disbanding: June 3, 1856
5. Inclusive dates of units papers: 1856
6. Geographical Location or Locations: Crescent City, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1856)
  • c. Correspondence (Unclassified letters) 3 docs (1856)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1856)
  • j. Requisitions 1 doc (1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Photostats, 2 docs (1856)

    Photostarts of a letter by the citizens of Crescent City requesting military protection from Indian depredations and the Governor's petition to the legislature requesting aid for Crescent City citizens.
8. Miscellaneous:
  • (4) "This company which was organized for the purpose of checking Indian depredations committed in the region, was formally mustered out, June 3, 1856 after thirty days of active service in protecting the trails and property in the Smith River Valley, Klamath County." Outline History of the California National Guard, Vol. 1, #50.
 

1. Name of Unit: City Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, First Infantry Regiment, Co. B(2)
3. Date of Organization: March 31, 1854
4. Date of Disbanding: 1879
5. Inclusive dates of units papers: 1856
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1856)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) A new military company drawn from the ranks of the old California Guard was organized in San Fransicso, March 31, 1854. On May twenty-seventh (1854) the Old City Guard perfected a reorganization under the name of Independent City Guard. This new company was independent and was not subject to the Governor's call when on June 3, 1856, Governor Johnson issued the Proclamation declaring San Francisco in a state of Insurrection," and asking for volunteer companies. The company remained independent about two years and on March 11, 1859, they mustered into the service again under their old title of City Guard, Company B, First Infantry Regiment, Second Brigade."
  • (2) "With the reorganization of the National Guard in 1880, the name of City Guard, Company B, First Infantry Regiment was dropped and the company was thereafter known as Company B, First Infantry Regiment, Second Brigade." Outline History of the California National Guard, vol. 1, p.18
 

1. Name of Unit: City Guard Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: Feb. 3, 1855
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1855-1861
6. Geographical Location or Locations: Los Angeles City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1855)
  • b. Bonds 2 docs (1855-1857)
  • c. Correspondence (Unclassified letters) 7 docs (1855-1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1855)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1856)
  • j. Requisitions 1 doc (1855)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous
  • (4) The Adjutant General's Report of 1862 "does not list the City Guard as a unit in the California Militia and it was assumed the company disbanded in the latter part of 1861." Outline History of Calif. National Guard, Vol. 1, p. 74.
 

1. Name of Unit: City Guard (Infantry) Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: July 25, 1855
4. Date of Disbanding: 1855
5. Inclusive dates of units papers: 1855
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1855)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) City Guard of Stockton (Infantry). "The organization is not complete." Adjutant General's Report, 1856, p. 19.
 

1. Name of Unit: Coast Rangers Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: May 13, 1854
5. Inclusive dates of units papers: 1854-1855
6. Geographical Location or Locations: Crescent City, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1854)
  • b. Bonds 1 doc (1854)
  • c. Correspondence (Unclassified letters) 4 docs (1854-1855)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1854)
  • g. Oath Qualifications
  • h. Orders 1 doc (1854)
  • i. Receipts, invoices 9 docs (1854)
  • j. Requisitions 1 doc (no date)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) The unit formed in order to quell the Indians who were threatening the peace in Crescent City and Yreka areas and mustered out after their purpose was served; according to Outline History of Calif. National Guard, Vol. 1, p. 54.
 

1. Name of Unit: Coloma Greys Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 4th Division
3. Date of Organization: June 10, 1857
4. Date of Disbanding: 1862
5. Inclusive dates of units papers: 1857-1862
6. Geographical Location or Locations: Coloma, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1857)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 19 docs (1858-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1860-1861)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1859-1862)
  • j. Requisitions 3 docs (1857-1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Although the Coloma Greys was an effective company,...the unit was forced to disband as a number of its members joined the Second and Fourth Regiments of California Volunteers, and fifteen went to the Nevada territory. Ten members were left and as the community was too small to furnish the necessary recruits to fill the existing vacancies, the company disbanded by mutual consent." Outline History of Calif. National Guard, Vol. 1, #67.
 

1. Name of Unit: Columbia Fusileers Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 3rd Division
3. Date of Organization: Dec. 23, 1853
4. Date of Disbanding:
5. Inclusive dates of units papers: 1853-1861
6. Geographical Location or Locations: Columbia, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1853)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 25 docs (1853-1861)
  • d. Election Returns 3 docs (1854)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1853)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 5 docs (1854-1857)
  • j. Requisitions 4 docs (1854-1857)
  • k. Resignations 1 doc (1854)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "There are no further records concerning this company, but it is assumed that after this unfortunate occurance, when the Fusileers refused to obey the commanding officer of the Company, that the unit was compelled to disband during the latter part of 1857." Outline History of Calif. National Guard, Vol. 1, #13.
 

1. Name of Unit: Columbian Guard (San Francisco Guard) Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. D
3. Date of Organization: May 8, 1863
4. Date of Disbanding: Nov. 3, 1869
5. Inclusive dates of units papers: 1863-1869
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 2 docs (1863-1867)
  • c. Correspondence (Unclassified letters) 14 docs (1863-1869)
  • d. Election Returns 7 docs (1863-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 9 docs (1863-1868)
  • g. Oaths Qualifications 6 docs (1865-1867)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1863-1867)
  • j. Requisitions 1 doc (1866)
  • k. Resignations 9 docs (1863-1868)
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1868)
8. Miscellaneous:
  • (1) On August 21, 1866, the Company reorganized as the San Francisco Guard states Outline History of Calif. National Guard, 1849-1941, Vol. 2, p. 461.
 

1. Name of Unit: Co. A Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 5th Division
3. Date of Organization: May 18, 1861
4. Date of Disbanding: Aug., 1861
5. Inclusive dates of units papers: 1861-1862
6. Geographical Location or Locations: Yuba City, Sutter Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1861-1862)
  • d. Election Returns 5 docs (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "A requisition for arms and accoutrements was sent to Governor John G. Downey but due to the Nation's participation in the War of the Rebellion at that time there was a shortage of arms, and the newly organized corps was unable to receive their quota....after three months Company A, was considered formally disbanded having never received either commissions or arms, although the commissions had been issued; but disbandment occurred before the officers received them. Outline History of the California National Guard, Vol. 2, p. 287.
 

1. Name of Unit: Co. H Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: June 28, 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Nevada City, Nevada Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) The Company was later reorganized into the First Infantry of California as Company G (no date), Outline History of the California National Guard, Vol. 2, p. 301-302.
 

1. Name of Unit: Confidence Guard Item No.: B3414-1

Scope and Content Note

3. Date of Organization: Jan. 27, 1860
4. Date of Disbanding:
5. Inclusive dates of units papers: 1860
6. Geographical Location or Locations: Placerville, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1860)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1860)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The men of this unit were all members of the Confidence Engine Company No. 1 of Placerville, which explains the designation of their Company.
  • (4) "There was no indication that this company was ever mustered into the State Militia as it is not listed in the Adjutant General's Report. Therefore, the length of time the Confidence Guard was in existence is unknown. Outline History of Calif. National Guard, Vol. 1, #94.
 

1. Name of Unit: Conner Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: First Brigade
3. Date of Organization: June 4, 1863
4. Date of Disbanding: Nov. 17, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Monterey, Monterey Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 17 docs (1863-1866)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1863-1866)
  • g. Oaths Qualifications 3 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Contra Costa Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Battalion, Co. G
3. Date of Organization: Oct. 10, 1863
4. Date of Disbanding: Aug. 4, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: San Pablo, Contra Costa Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1863-1864)
  • d. Election Returns 3 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1863-1866)
  • g. Oaths Qualifications 4 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864)
  • j. Requisitions (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Coulterville Rifles Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Feb. 27, 1864
4. Date of Disbanding: July 16, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Coulterville, Mariposa Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1864)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 10 docs (1864)
  • d. Election Returns 1 doc (1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1864)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864)
  • j. Requisitions 2 docs (1864)
  • k. Resignations 2 docs (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Crescent City Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: Aug. 19, 1861
4. Date of Disbanding: Aug. 8, 1864
5. Inclusive dates of units papers: 1861-1864
6. Geographical Location or Locations: Crescent City, Del Norte Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 15 docs (1861-1864)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1862)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 1 doc (1864)
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "On May eighteenth (1861) Captain Haynes again communicated with the Adjutant General regarding the arms, as the community was greatly alarmed over the advent of the large numbers of Indians being taken into the Smith River Valley Reservation, some fifteen miles from Crescent City. These six or eight hundred Indians had been engaged in plundering and murdering citizens of Humboldt for the past two or three years and from their known animosity the members of the company deemed it prudent to have some means at hand to keep the hostiles in subjection." Outline History of Calif. National Guard, Vol. 2, pp. 321-324.
 

1. Name of Unit: Crescent Rifles Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: April 15, 1856
4. Date of Disbanding: ?
5. Inclusive dates of units papers: 1856
6. Geographical Location or Locations: Crescent City, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1856)
  • b. Bonds 1 doc (1856)
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1856)
  • g. Oaths Qualifications 4 docs (1856)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The new company adopted the name of the city in which it was stationed as its designation indicates - `Crescent Rifles'. Crescent City was so named because of the simicircular shaped Bay on the coast where the town was located."
  • (4) "Another company of volunteers, the Crescent City Rifles, had been organized in the vicinity by a special act of the Legislature to take care of the immediate situation and in all probability the Headquarters deemed it unnecessary to have two military companies in the same locality." Outline History of Calif. National Guard, Vol. 1, pp. 153-154.
 

1. Name of Unit: Crusade Rangers Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 2nd Division
3. Date of Organization: Jan. 16, 1858
5. Inclusive dates of units papers: 1858
6. Geographical Location or Locations: Watsonville, Santa Cruz Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1858)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1858)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1858)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This company was organized to aid the Federal Government in controlling the militant action of Utah Governor Brigham Young and his Mormon followers. The units' assistance was not required and "it is assumed that the Crusade Rangers disbanded shortly after organization." Outline History of Calif. National Guard, Vol. 1, pp. 212-213.
 

Group D

 

1. Name of Unit: Douglas City Rifles Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade, unattached Co.
3. Date of Organization: Oct. 19, 1861
4. Date of Disbanding: Aug. 22, 1866
5. Inclusive dates of units papers: 1861 -
6. Geographical Location or Locations: Douglas City, Trinity Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1861)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 37 docs (1861-1866)
  • d. Election Returns 4 docs (1861-1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 11 docs (1862-1866)
  • g. Oaths Qualifications 2 docs (1863)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863-1866)
  • j. Requisitions 1 doc (1861)
  • k. Resignations 1 doc (1863)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) "On several of these (muster) rolls the corps is titled Douglas City Rifles, Company H, although no other record can be found to substantiate their claim of being an attached company; in fact, one Muster Roll designated them as Company A with the notation "unattached." When the company was organized in 1861, that section of the country was listed as the Sixth Division, Second Brigade, then in 1863 when the Brigades were rearranged into one Division and six Brigades, the Douglas City Rifles were assigned to the Fifth Brigade."
  • (3) "The Muster Rolls give various dates as the official Muster-In of the company, but the Adjutant General's Report gives the date of October 19, 1861, the date of their organization as the official date." Outline History of the California National Guard, Vol. 2, #137.
 

1. Name of Unit: Downey Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 5th Division
3. Date of Organization: Aug. 1860
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1860-1861
6. Geographical Location or Locations: Timbuctoo, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (no date)
  • b. Bonds 1 doc (1860)
  • c. Correspondence (Unclassified letters) 4 docs (1860-1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1860-1861)
  • g. Oaths Qualifications 1 doc (1861)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1861)
  • j. Requisitions none
  • k. Resignations 1 doc (1861)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) This unit organized because "an Indian attack was feared by the community". Outline History of Calif. National Guard, Vol. 1, p. 277.
 

Group E

 

1. Name of Unit: Ellis Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. C
3. Date of Organization: June 23, 1863
4. Date of Disbanding: 1866
5. Inclusive dates of units papers: 1863-1865
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1863)
  • b. Bonds 1 doc (1863)
  • c. Correspondence (Unclassified letters) 7 docs (1863-1864)
  • d. Election Returns 3 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1864-1865)
  • g. Oaths Qualifications 3 docs (1864)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1863)
  • j. Requisitions none
  • k. Resignations 3 docs (1864-1865)
  • l. Target Practice Reports none
  • m. Other Certificate for Company Fund Allowance, 1 doc (1864)
8. Miscellaneous:
  • The Ellis Guard was composed of German citizens.
  • (2) "In February 1864, the company was transferred to the 2nd (German) Infantry Battalion and in 1865 was again transferred to the 6th Regiment of Infantry, 2nd Brigade" according to Outline History of Calif. National Guard, Vol. 2, p. 500.
 

1. Name of Unit: Ellsworth Guard Zouaves Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Regiment Artillery, Co. B
3. Date of Organization: Jan. 24, 1862
4. Date of Disbanding: July 12, 1866
5. Inclusive dates of units papers: 1861-1866
6. Geographical Location or Locations: San Francisco City and Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds 1 doc (1863)
  • c. Correspondence (Unclassified letters) 22 docs (1861-1865)
  • d. Election Returns 8 docs (1862-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1862-1865)
  • g. Oaths Qualifications 11 docs (1862-1866)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863)
  • j. Requisitions 3 docs (1862-1863)
  • k. Resignations 5 docs (1862-1866)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) The company changed its name to the Pioneer Zouaves on September 26, 1865, although the Adjutant General's Report 1865-1867 still recognized it by the former name. Outline History of the California National Guard, Vol. 2, p. 383.
 

1. Name of Unit: Ellsworth Rifles Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. K
3. Date of Organization: Oct. 22, 1861
4. Date of Disbanding: June 5, 1872
5. Inclusive dates of units papers: 1861-1872
6. Geographical Location or Locations: San Francisco, San Francisco Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds 2 docs (1862-1866)
  • c. Correspondence (Unclassified letters) 23 docs (1862-1870)
  • d. Election Returns 13 docs (1862-1872)
  • e. Exempt Certificates, Applications for 1 doc (1871)
  • f. Muster Rolls, Monthly returns 29 docs (1861-1872)
  • g. Oaths Qualifications 30 docs (1863-1872)
  • h. Orders 1 doc (1872)
  • i. Receipts, invoices 7 docs (1863-1868)
  • j. Requisitions 4 docs (1862-1867)
  • k. Resignations 12 docs (1863-1872)
  • l. Target Practice Reports 4 docs (1867-1872)
  • m. Other Public Property, 2 docs (1868-1871)
8. Miscellaneous:
  • (2) "On August 21, 1866, the unit was reorganized and became known as the Ellsworth Rifles, Co. G." Outline History of Calif. National Guard, Vol. 2, pp. 369-370.
 

1. Name of Unit: Ellsworth Zouave Cadets Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: March 2, 1864
4. Date of Disbanding: Aug. 4, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City and Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1864-1865)
  • d. Election Returns 1 doc (1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 7 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Emmet Guard (Emmet Rifles) Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. F
3. Date of Organization: Dec. 18, 1861
4. Date of Disbanding: Aug. 20, 1866
5. Inclusive dates of units papers: 1861-1884
6. Geographical Location or Locations: Petaluma, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds 2 docs (1871-1872)
  • c. Correspondence (Unclassified letters) 45 docs (1861-1872)
  • d. Election Returns 3 docs (1865-1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 12 docs (1861-1884)
  • g. Oaths Qualifications 16 docs (1862-1871)
  • h. Orders 2 docs (1871)
  • i. Receipts, invoices 10 docs (1862-1872)
  • j. Requisitions 2 docs (1861-1871)
  • k. Resignations 2 docs (1862-1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous: Irish Company
  • (1) "Early in 1862, the name of the company was changed from Emmet Guard to Emmet Rifles, Company F by a majority vote of the company." Outline History of the California National Guard, Vol. 2, p. 373-377.
  • (2) According to Company Muster Rolls, August 5, 1871 and June 6, 1872, respectively, it became designated as Emmet Guard, unattached Co., 2nd Brigade in the National Guard of California (Special Order 27, July 24, 1871).
  • (2) Muster Roll of July 8, 1884 indicates the Emmet Guard was an unattached Co. of the 3rd Brigade of N.G.C. from July 8, 1884 to July 18, 1884.
 

1. Name of Unit: Emmet Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 4th Infantry Regiment, Co. E
3. Date of Organization: March 19, 1864
4. Date of Disbanding: June 11, 1872
5. Inclusive dates of units papers: 1864-1872
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1864)
  • b. Bonds 3 docs (1864-1872)
  • c. Correspondence (Unclassified letters) 8 docs (1864-1871)
  • d. Election Returns 16 docs (1865-1872)
  • e. Exempt Certificates, Applications for 1 doc (1871)
  • f. Muster Rolls, Monthly returns 33 docs (1864-1872)
  • g. Oaths Qualifications 26 docs (1865-1872)
  • h. Orders 1 doc (1872)
  • i. Receipts, invoices 8 docs (1864-1872)
  • j. Requisitions 6 docs (1864-1872)
  • k. Resignations 6 docs (1869-1872)
  • l. Target Practice Reports 3 docs (1866-1870)
  • m. Other Public Property, 4 docs (1866-1870)
8. Miscellaneous:
  • (2) The company was originally "mustered into the service of the State as an unattached company. On June 15, 1864 the Emmet Guard was attached to the Fourth Infantry Regiment, Fourth Brigade, and designated as Company E of that Regiment." Outline History of Calif. National Guard, Vol. 2, #240.
 

1. Name of Unit: Emmett Life Guard (Emmet Guard) Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. H
3. Date of Organization: Nov. 18, 1862
4. Date of Disbanding: June 1, 1881
5. Inclusive dates of units papers: 1862-1881
6. Geographical Location or Locations: San Francisco City and Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 49 docs (1862-1881)
  • d. Election Returns 16 docs (1862-1881)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 57 docs (1863-1881)
  • g. Oaths Qualifications 180 docs (1865-1881)
  • h. Orders none
  • i. Receipts, invoices 12 docs (1863-1881)
  • j. Requisitions 12 docs (1862-1880)
  • k. Resignations 1 doc (1880)
  • l. Target Practice Reports 10 docs (1871-1880)
  • m. Other Report of Inspection, 2 docs (1880-1881)
  • Public Property, 2 docs (1868-1871) and Proceedings of a Court of Inquiry, 2 docs (1880)
8. Miscellaneous:
  • (1) The Emmett Life Guard was mustered out of service on July 24, 1866, but reorganized immediately under the same command and changed its name to Emmett Guard.
  • (2) On May 12, 1868 the company "mustered into the service of the State as Company E, attached to the First Infantry (Irish) Battalion, Second Brigade, National Guard of California." On February 24, 1871 the First Infantry Battalion was discontinued and "companies attached thereto were transferred to a new organization to be known as the Third Infantry Regiment, Second Brigade, National Guard of California." Outline History of Calif. National Guard, Vol. 2, pp. 425-427.
 

1. Name of Unit: Esmeralda Rifles (Esmeralda Rangers) Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade
3. Date of Organization: April 2, 1862
4. Date of Disbanding: 1864
5. Inclusive dates of units papers: 1862-1864
6. Geographical Location or Locations: Aurora, Mono Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 21 docs (1862-1864)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1862-1863)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1863)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "In a meeting held August 22, 1863, it was unanimously agreed upon to reorganize the company as a calvary unit and the corps was to be designated as the Esmeralda Rangers."
  • (4) "There are no further records, but it is assumed that in the first part of 1864 the Esmeralda Rangers were officially mustered out of California service." Outline History of Calif. National Guard, Vol. 2, #148.
 

1. Name of Unit: Eureka Blues Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, Co. D, 4th Division
3. Date of Organization: May 7, 1856
4. Date of Disbanding:?
5. Inclusive dates of units papers: 1856
6. Geographical Location or Locations: Eureka City, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1856)
  • c. Correspondence (Unclassified letters) 1 doc (1856)
  • d. Election Returns 1 doc (1856)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1856)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "No arms were ever issued to this company under the Bond, nor was there any record of activities having been participated in by the company. Eureka City,... was one of the many cities which was destroyed by fire in the early days. It is evident that because of this disaster many of the residents moved onto other locations and the few left did not have sufficient numberical strength nor ardor to continue a militia. Outline History of the California National Guard, Vol. 1, p. 164.
 

1. Name of Unit: Eureka Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Artillery Regiment, Co. I
3. Date of Organization: Jan. 24, 1865
4. Date of Disbanding: July 19, 1869
5. Inclusive dates of units papers: 1865-1869
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 1 doc (1866)
  • d. Election Returns 5 docs (1865-1868)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 11 docs (1865-1868)
  • g. Oaths Qualifications 11 docs (1865-1868)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1865-1869)
  • j. Requisitions 2 docs (1865-1869)
  • k. Resignations 7 docs (1866-1869)
  • l. Target Practice Reports 2 docs (1866-1868)
  • m. Other Public Property, 1 doc (1868)
  • Certificate of Commission, 1 doc (1865)
8. Miscellaneous:
  • (2) Eureka Guard was reorganized in 1866 as 2nd Brigade, 2nd Infantry Regiment, Co. G. Outline History of Calif. National Guard, Vol. 2, p. 629.
 

1. Name of Unit: Eureka Guard Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 6th Brigade, unattached Co.
3. Date of Organization: March 15, 1879
4. Date of Disbanding: May 13, 1890
5. Inclusive dates of units papers: 1879-1895
6. Geographical Location or Locations: Eureka, Humboldt Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1879)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 80 docs (1879-1888)
  • d. Election Returns 4 docs (1879-1884)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 193 docs (1879-1895)
  • g. Oaths Qualifications 269 docs (1879-1888)
  • h. Orders 137 docs (1880-1889)
  • i. Receipts, invoices 5 docs (1879-1882)
  • j. Requisitions 7 docs (1879-1887)
  • k. Resignations 2 docs (1879-1882)
  • l. Target Practice Reports 7 docs (1881-1886)
  • m. Other Application to Enlist, 5 docs (1880)
  • Report of Inspection, 2 docs (1881-1887)
8. Miscellaneous:
  • (1) "When the Eureka Guard was organized in 1879 they had for eleven years the unique position of being the only company in the Sixth Brigade of the California National Guard."
  • (2) "On May 13, 1890 when a new Battalion of two companies was formed in the Sixth Brigade, the Eureka Guard was designated as Company A of the Tenth Infantry Battalion, Sixth Brigade." Outline History of Calif. National Guard, Vol. 3, pp. 704-705.
  • (2) According to Muster Rolls, the Eureka Guard had split into two companies (A & B) within the Tenth Infantry, Sixth Brigade by May 1892 and continued until June 1895.
 

1. Name of Unit: Eureka Light Horse Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: June 26, 1852
4. Date of Disbanding: 1854
5. Inclusive dates of units papers: 1852-1854
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1852)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 19 docs (1852-1854)
  • d. Election Returns 3 docs (1853-1854)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1853)
  • g. Oaths Qualifications 3 docs (1853)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1853)
  • j. Requisitions none
  • k. Resignations 1 doc (1853)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • This unit participated in a memorial in honor of Henry Clay, when word of his death reached California. Many militia companies paid their respects to the great orator. Outline History of Calif. National Guard, Vol. 1, p. 35.
 

1. Name of Unit: Eureka Rangers Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 5th Infantry Battalion, Co. D
3. Date of Organization: Oct. 15, 1864
4. Date of Disbanding: Aug. 12, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Moor's Flat, Nevada Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1864-1866)
  • d. Election Returns 2 docs (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1865-1866)
  • g. Oaths Qualifications 8 docs (1864-1866)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1865-1866)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 2 docs (1864-1865)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Eureka Rifles Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 6th Brigade
3. Date of Organization: June 26, 1862
4. Date of Disbanding: July 6, 1864
5. Inclusive dates of units papers: 1862-1864
6. Geographical Location or Locations: Eureka, Humboldt Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 14 docs (1862-1864)
  • d. Election Returns 1 doc (1863)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1862-1863)
  • g. Oaths Qualifications 8 docs (1862-1864)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 4 docs (1862)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • This company formed to subdue the bands of hostile Indians that continually attacked communities in the area between Humboldt and Trinity Counties. Outline History of Calif. National Guard, Vol. 2, p. 406.
 

1. Name of Unit: El Dorado Mountaineers Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 2nd Infantry Battalion, Co. G
3. Date of Organization: Sept. 9, 1863
4. Date of Disbanding: July 25, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: El Dorado, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 14 docs (1863-1864)
  • d. Election Returns 2 docs (1865-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1863-1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) During the War of the Rebellion an organization composed of men residing in the North, known as the "Copperheads" created a great deal of consternation throughout the country. The use of the term "copperhead" spread throughout the North quietly and persistently, so much so, that there was a fancied resemblance of the peace party to the venomous snake which strikes without warning. These "copperheads" residents of the North deemed it impossible to conquer the Confederacy and were earnestly in favor of peace, consequently they were opposed to the war policy of the President and Congress. These same men caused considerable worry for the various communities in El Dorado and Amador Counties. The Lieutenant Colonel informed the Adjutant General that he had received a report that an organization headed by prominent Copperheads was preparing to attack their different militia companies in El Dorado and Amador Counties..." Outline History of the California National Guard, Vol. 2, pp. 533-535.
 

Group F

 

1. Name of Unit: Federal Guard Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Aug. 19, 1865
4. Date of Disbanding: 1866
5. Inclusive dates of units papers: 1865-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1865)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1865)
  • g. Oaths Qualifications 3 docs (1865)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "...the members were so demoralized according to the report of the General in Command, that he could not procure a muster out roll for the company. The company was disbanded and mustered out of the State service in 1866 under the new Military Law..." Outline History of the California National Guard, Vol. 2, p. 640.
 

1. Name of Unit: First Calaveras Guard (Calaveras Light Guard) Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: July 26, 1852
4. Date of Disbanding: May 28, 1853
5. Inclusive dates of units papers: 1852-1868
6. Geographical Location or Locations: Mokelumne Hill, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1852)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 46 docs (1853-1868)
  • d. Election Returns 13 docs (1861-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 29 docs (1861-1868)
  • g. Oaths Qualifications 22 docs (1862-1868)
  • h. Orders none
  • i. Receipts, invoices 16 docs (1854-1868)
  • j. Requisitions 7 docs (1852-1867)
  • k. Resignations none
  • l. Target Practice Reports 2 docs (1866-1867)
  • m. Other Company Fund Certification, 1 doc (1864)
8. Miscellaneous:
  • (1) Calaveras Light Guard originated during 1861 and mustered out June 12, 1868. August 27, 1866 company organized as a National Guard unit.
  • (2) Muster Rolls & Oaths indicate company designation was 3rd Brigade, 2nd Battalion, Co. A from 1863-1865.
 

1. Name of Unit: First California Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, Light Battery, 1st Artillery Regiment, Co. A
3. Date of Organization: July 27, 1849
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1854-1875
6. Geographical Location or Locations: San Francisco City and County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 15 docs (1858-1874)
  • d. Election Returns 3 docs (1854-1875)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1870-1875)
  • g. Oaths Qualifications 12 docs (1871-1875)
  • h. Orders none
  • i. Receipts, invoices 14 docs (1864-1865)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) In 1881 the First California Guard was designated 2nd Brigade, 2nd Artillery Regiment, Co. B, states Outline History of Calif. National Guard, 1849-1941, Vol. 1, p. 8.
  • The first Calif. Militia Company had "the honor of firing the salute on the first Anniversary of California's admission into the union as a state." The unit also took part in memorial services for reknown orator, Henry Clay in 1852. Outline History of Calif. National Guard, Vol. 1, p. 2.
 

1. Name of Unit: First Light Dragoons Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Battalion, Co. A
3. Date of Organization: June 26, 1852
4. Date of Disbanding: March 26, 1880
5. Inclusive dates of units papers: 1852-1882
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1852)
  • b. Bonds 1 doc (1867)
  • c. Correspondence (Unclassified letters) 98 docs (1854-1882)
  • d. Election Returns 22 docs (1856-1881)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 73 docs (1855-1881)
  • g. Oaths Qualifications 215 docs (1862-1879)
  • h. Orders 16 docs (1881)
  • i. Receipts, invoices 16 docs (1855-1881)
  • j. Requisitions 26 docs (1855-1880)
  • k. Resignations 9 docs (1862-1877)
  • l. Target Practice Reports 12 docs (1866-1881)
  • m. Other
    • Public Property, 3 docs (1866-1869)
    • Report of Inspection, 2 docs (1880-1881)
8. Miscellaneous:
  • (1) "The First Light Dragoons claimed to be the first legally organized militia company mustered in under the first Militia Law passed by the first session of the California Legislature held in San Jose in 1850. This claim was disputed by the Eureka Light Horse Guard which was organized about the same time."
  • (3)"When the National Guard was reorganized in 1880, the First Light Dragoons was designated as Company A. On June 1, 1881 Company A and Company C, First Cavalry Battalion were consolidated and redesignated Company A, First Cavalry Battalion. About four months later, Sept. 23, 1881 consolidated and redesignated San Francisco Hussars, unattached, Second Brigade. Outline History of Calif. National Guard, Vol. 1, pp. 40-42.
 

1. Name of Unit: First Light Dragoons Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: July 24, 1856
4. Date of Disbanding: 1857
5. Inclusive dates of units papers: 1856-1861
6. Geographical Location or Locations: San Bernardino City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1856)
  • b. Bonds 1 doc (1856)
  • c. Correspondence (Unclassified letters) 4 docs (1856-1861)
  • d. Election Returns 1 doc (1856)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Failure to receive the new arms caused the disbandment of this unit. Even though a company is composed of brave uniformed men, fully mounted, the lack of arms renders the company valueless in respect to State Militia service." Outline History of the California National Guard, Vol. 1, p. 181.
 

1. Name of Unit: Forest Hill Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Infantry Battalion, Co. B
3. Date of Organization: Oct. 8, 1861
4. Date of Disbanding: Aug. 16, 1866
5. Inclusive dates of units papers: 1861-1866
6. Geographical Location or Locations: Forest Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 39 docs (1861-1864)
  • d. Election Returns 7 docs (1861-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1863-1866)
  • g. Oaths Qualifications 5 docs (1862-1863)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1862)
  • j. Requisitions none
  • k. Resignations 3 docs (1862)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "This company used the same arms and equipment as the Mountain Volunteers until the latter disbanded during the month of December, when the Forest Hill Guard took over the arms and equipment of the disbanded company." Outline History of the California National Guard, Vol. 2, #133.
 

1. Name of Unit: Forest Rifles Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 3rd Infantry Battalion, Co. C
3. Date of Organization: Oct. 27, 1855
4. Date of Disbanding: Aug. 20, 1866
5. Inclusive dates of units papers: 1855-1866
6. Geographical Location or Locations: Forest City, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1855)
  • b. Bonds 2 docs (1855-1864)
  • c. Correspondence (Unclassified letters) 34 docs (1855-1865)
  • d. Election Returns 9 docs (1859-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1861-1866)
  • g. Oaths Qualifications 11 docs (1861-1865)
  • h. Orders none
  • i. Receipts, invoices 17 docs (1856-1866)
  • j. Requisitions 3 docs (1855-1863)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) From 1865-1866 this company is designated as Co. B according to Muster Rolls.
 

1. Name of Unit: Franklin Guard Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, 3rd Infantry Regiment, Co. F.
3. Date of Organization: March 22, 1862
4. Date of Disbanding: Dec. 24, 1866
5. Inclusive dates of units papers: 1862-1867
6. Geographical Location or Locations: Knight's Ferry, Stanislaus Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 51 docs (1862-1866)
  • d. Election Returns 4 docs (1862-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1862-1866)
  • g. Oaths Qualifications 10 docs (1862-1865)
  • h. Orders none
  • i. Receipts, invoices 9 docs (1862-1867)
  • j. Requisitions 1 doc (1862)
  • k. Resignations 4 docs (1862-1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "In a Special Order No. 23, dated Dec. 24, 1866, by Brigadier General Davies it was charged that the Franklin Guard had failed to comply with several orders previously issued to it pertaining to the reorganization of the unit; and in pursuance of this order, the company was mustered out of State service Dec. twenty-fourth of that year." Outline History of the California National Guard, Vol. 2, p. 390.
 

1. Name of Unit: Franklin Light Infantry (Franklin Light Guard) Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Artillery Regiment, Co. E
3. Date of Organization: Aug. 31, 1861
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1861-1873
6. Geographical Location or Locations: San Francisco, San Francisco Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1862)
  • c. Correspondence (Unclassified letters) 24 docs (1862-1873)
  • d. Election Returns 19 docs (1861-1873)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 20 docs (1861-1873)
  • g. Oaths Qualifications 33 docs (1862-1873)
  • h. Orders none
  • i. Receipts, invoices 10 docs (1862-1873)
  • j. Requisitions 4 docs (1861-1870)
  • k. Resignations 10 docs (1862-1873)
  • l. Target Practice Reports 7 docs (1866-1873)
  • m. Other Public Property, 5 docs (1868-1871)
8. Miscellaneous:
  • (1) "This company was composed of sixty-five men, most of whom were printers by trade, and for that reason the company was designated as the Franklin Light Infantry in honor of Benjamin Franklin."
  • (2) It reorganized August 23, 1866 "and became known as the Franklin Light Infantry, Company C, also referred to as the Franklin Light Guard." On April 29, 1870 the company was transferred to the First Regiment and known as Company D, First Infantry Regiment, Second Brigade. Outline History of the California National Guard, Vol. 2, pp. 326-329.
 

1. Name of Unit: Frisbie Guard Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Sept. 29, 1869
4. Date of Disbanding: June 10, 1872
5. Inclusive dates of units papers: 1869-1872
6. Geographical Location or Locations: Vallejo, Solano Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1869)
  • b. Bonds 2 docs (1869-1870)
  • c. Correspondence (Unclassified letters) 44 docs (1869-1872)
  • d. Election Returns 7 docs (1869-1872)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1869-1872)
  • g. Oaths Qualifications 138 docs (1869-1872)
  • h. Orders 1 doc (1872)
  • i. Receipts, invoices 7 docs (1869-1872)
  • j. Requisitions 2 docs (1869-1870)
  • k. Resignations 3 docs (1869-1870)
  • l. Target Practice Reports 1 doc (1871)
  • m. Other none
8. Miscellaneous:
  • (2) "On August 27, 1870 the Frisbee Guard was ordered attached to the Second Infantry Regiment, Second Brigade with rank and designation of Company G." Outline History of the California National Guard, Vol. 2, #291.
 

Group G

 

1. Name of Unit: Georgetown Union Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: April 25, 1863
4. Date of Disbanding: June 9, 1868
5. Inclusive dates of units papers: 1863-1867
6. Geographical Location or Locations: Georgetown, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 6 docs (1863)
  • b. Bonds 3 docs (1863-1865)
  • c. Correspondence (Unclassified letters) 2 docs (1863-1867)
  • d. Election Returns 5 docs (1864-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 31 docs (1863-1868)
  • g. Oaths Qualifications 99 docs (1863-1868)
  • h. Orders none
  • i. Receipts, invoices 29 docs (1863-1867)
  • j. Requisitions 3 docs (1863-1867)
  • k. Resignations 4 docs (1863-1867)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other Financial Reports, 6 docs (1867-1868)
8. Miscellaneous:
  • (2) "The Georgetown Union Guard when first organized was an attached company, but in 1864 it was reorganized and designated as Company A, Second Infantry Battalion, Fourth Brigade. In 1866, the unit was again reorganized and designated as Company F, Fourth Infantry, Fourth Brigade." Outline History of the California National Guard, Vol. 2, #173.
 

1. Name of Unit: Germania Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. G
3. Date of Organization: March 25, 1864
4. Date of Disbanding: July 24, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1864)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 2 docs (1866)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous: German unit.
 

1. Name of Unit: Germania Rifles Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. D
3. Date of Organization: May 21, 1868
5. Inclusive dates of units papers: 1868-1877
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 6 docs (1868-1877)
  • d. Election Returns 8 docs (1868-1875)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1868-1875)
  • g. Oaths Qualifications 13 docs (1868-1875)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1869-1875)
  • j. Requisitions 1 doc (1869)
  • k. Resignations 3 docs (1873-1875)
  • l. Target Practice Reports 5 docs (1871-1875)
  • m. Other Public Property, 1 doc (1868)
 

1. Name of Unit: Gibsonville Blues Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, Co. E, 4th Division
3. Date of Organization: Oct. 10, 1858
4. Date of Disbanding:
5. Inclusive dates of units papers: 1858-1860
6. Geographical Location or Locations: Gibsonville, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1858)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1859)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1859-1860)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Through some quirk of fate these exceedingly patriotic men, who comprised the Gibsonville Blues, were thwarted in their desire to be included as a definite unit of the Volunteers, but there is no doubt that the majority of those men remaining after first contingent had left enlisted in companies that were recruited at a later date. As there are no further records to show that the company was maintained, it is assumed that the Gibsonville Blues were disbanded by mutual consent of the members." Outline History of the California National Guard, Vol. 1, #81.
 

1. Name of Unit: Gilroy Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Infantry Regiment, Co. E
3. Date of Organization: Nov. 7, 1863
4. Date of Disbanding: Sept. 1, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Gilroy, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 2 docs (1864)
  • c. Correspondence (Unclassified letters) 12 docs (1863-1866)
  • d. Election Returns 2 docs (1863-1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1864-1866)
  • g. Oaths Qualifications 8 docs (1864-1865)
  • h. Orders 3 docs (1864-1865)
  • i. Receipts, invoices 3 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Goodyear's Rifles (Goodyear's Bar Rifles) Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: Dec. 27, 1854
4. Date of Disbanding: 1860
5. Inclusive dates of units papers: 1855-1857
6. Geographical Location or Locations: Goodyear's Bar, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 2 docs (1855-1857)
  • d. Election Returns 2 docs (1855)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1855-1856)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1855-1857)
  • j. Requisitions 2 docs (1854-1855)
  • k. Resignations 1 doc (1855)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) "The Goodyear's Rifles, Company B, was organized in 1854 when residents realized they must have military protection."
  • (4) "It is assumed that after the arms had been sent to the Washoe War the interest of the members waned. The men did not keep up their drill practices and agreed mutually to disband in 1860. Outline History of the California National Guard, Vol. 1, #24.
 

1. Name of Unit: Governor's Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: March 30, 1865
4. Date of Disbanding: July 13, 1866
5. Inclusive dates of units papers: 1865-1866
6. Geographical Location or Locations: San Francisco City and County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1865-1866)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1865)
  • g. Oaths Qualifications 3 docs (1865)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1865-1866)
  • j. Requisitions 1 doc (1865)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Granite Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: May 27, 1861
4. Date of Disbanding: March 27, 1863
5. Inclusive dates of units papers: 1861-1863
6. Geographical Location or Locations: Folsom, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 11 docs (1861-1863)
  • d. Election Returns 1 doc (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1863)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 1 doc (1861)
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Grant Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Battalion, Co. B
3. Date of Organization: Dec. 16, 1864
5. Inclusive dates of units papers: 1864-1867
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1865-1867)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1865)
  • g. Oaths Qualifications 5 docs (1864-1866)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1865)
  • j. Requisitions 1 doc (1865)
  • k. Resignations 2 docs (1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The first record of this company's activities appeared on April 16, 1865 when the news of the Assassination of President Lincoln caused rioting in San Francisco by the people. Immediately the Grant Guard, together with other military units were called out to protect life and property." Outline History of the California National Guard, Vol. 2, p. 625.
 

1. Name of Unit: Grant Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, Co. G
3. Date of Organization: Oct. 26, 1863
4. Date of Disbanding: July 10, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Shaw's Flat, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 8 docs (1863-1866)
  • d. Election Returns 3 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1863-1866)
  • g. Oaths Qualifications 4 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864-1865)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Grass Valley Union Guard Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 5th Infantry Battalion, Co. A
3. Date of Organization: Feb. 11, 1863
4. Date of Disbanding: June 1, 1872
5. Inclusive dates of units papers: 1863-1872
6. Geographical Location or Locations: Grass Valley, Nevada Co.
7. Records Series Descriptions:
  • a. Organization Papers 7 docs (1863)
  • b. Bonds 3 docs (1864-1872)
  • c. Correspondence (Unclassified letters) 47 docs (1863-1872)
  • d. Election Returns 7 docs (1863-1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 33 docs (1863-1871)
  • g. Oaths Qualifications 152 docs (1865-1871)
  • h. Orders 1 doc (1872)
  • i. Receipts, invoices 8 docs (1863-1872)
  • j. Requisitions 4 docs (1863-1868)
  • k. Resignations 2 docs (1865)
  • l. Target Practice Reports 6 docs (1866-1871)
  • m. Other Public Property, 5 docs (1866-1871)
8. Miscellaneous:
  • (3) "The Grass Valley Union Guard, unattached, of the Fourth Brigade was reorganized...August 4, 1866... and the unit became designated as the Grass Valley Union Guard, Company A, Fifth Infantry of the Fourth Brigade." Outline History of the California National Guard, Vol. 2, #169.
 

Group H

 

1. Name of Unit: Haight Light Horse Guard Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Battalion, Co. D
3. Date of Organization: Oct. 12, 1868
4. Date of Disbanding: May 29, 1872
5. Inclusive dates of units papers: 1868-1872
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1868)
  • b. Bonds 2 docs (1868-1872)
  • c. Correspondence (Unclassified letters) 20 docs (1868-1872)
  • d. Election Returns 5 docs (1868-1871)
  • e. Exempt Certificates, Applications for 1 doc (1871)
  • f. Muster Rolls, Monthly returns 5 docs (1868-1872)
  • g. Oaths Qualifications 12 docs (1868-1872)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1868-1872)
  • j. Requisitions 2 docs (1868)
  • k. Resignations 4 docs (1869-1871)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The corps was named in honor of H.H. Haight, who was Governor of the State at that time."
  • (4) "Despite the high standard of efficiency attained by the Light Horse Guard, they were honorably mustered out of the service by Special Order No. 7, May 29, 1872." Outline History of the California National Guard, Vol. 2, pp. 651-652.
 

1. Name of Unit: Halleck Rifles Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade, unattached Co.
3. Date of Organization: Oct. 7, 1862
4. Date of Disbanding: Aug. 25, 1866
5. Inclusive dates of units papers: 1862-1866
6. Geographical Location or Locations: Weaverville, Trinity Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 32 docs (1862-1864)
  • d. Election Returns 6 docs (1863-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1863-1866)
  • g. Oaths Qualifications 5 docs (1862)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1862-1864)
  • j. Requisitions 1 doc (1862)
  • k. Resignations 2 docs (1863-1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Hayward Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Nov. 12, 1864 Reorganized Sept. 1, 1866 as N.G.C., 2nd Brigade, 1st Division, unattached
4. Date of Disbanding: Jan. 4, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: Hayward, Alameda Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 9 docs (1865-1868)
  • d. Election Returns 2 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 10 docs (1865-1868)
  • g. Oaths Qualifications 17 docs (1865-1867)
  • h. Orders 2 docs (1865)
  • i. Receipts, invoices 3 docs (1865-1866)
  • j. Requisitions 2 docs (1865-1866)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The Hayward Guard and San Lorenzo Guard were consolidated Nov 13, 1865." Outline History of the California National Guard, Vol. 2, pp. 616-617.
 

1. Name of Unit: Hewston Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: June 29, 1869
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1869-1881
6. Geographical Location or Locations: Petaluma, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1869)
  • b. Bonds 1 doc (1869)
  • c. Correspondence (Unclassified letters) 19 docs (1869-1881)
  • d. Election Returns 8 docs (1869-1879)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 30 docs (1869-1880)
  • g. Oaths Qualifications 145 docs (1869-1879)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1869-1876)
  • j. Requisitions 6 docs (1869-1877)
  • k. Resignations 3 docs (1871-1875)
  • l. Target Practice Reports 10 docs (1870-1880)
  • m. Other none
8. Miscellaneous:
  • (1) June 18, 1869, citizens from Petaluma requested that a company known as the Washington Guard be mustered into the National Guard. The request was granted and the company name was changed to Hewston Guard in honor of Brigadier General John Hewston of the Second Brigade.
  • (4) "Under this new reorganization (Military Law of 1881) the Hewston Guard was attached to the Fifth Infantry Battalion, to be known as Company C. Outline History of the California National Guard, Vol. 2, pp. 653-655.
 

1. Name of Unit: Hewston Rifles Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. H
3. Date of Organization: Aug. 24, 1869
5. Inclusive dates of units papers: 1869-1880
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1869-1870)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 65 docs (1869-1879)
  • d. Election Returns 12 docs (1869-1878)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 28 docs (1869-1879)
  • g. Oaths Qualifications 161 docs (1869-1880)
  • h. Orders none
  • i. Receipts, invoices 10 docs (1870-1875)
  • j. Requisitions 10 docs (1869-1879)
  • k. Resignations 5 docs (1871-1876)
  • l. Target Practice Reports 9 docs (1870-1879)
  • m. Other Public Property, 2 docs (1871)
8. Miscellaneous:
  • (1) The company chose the name Hewston Rifles in honor of Brigadier General John H. Hewston, Jr., commanding officer of the Second Brigade. Outline History of the California National Guard, Vol. 2, pp. 656-657.
 

1. Name of Unit: Hibernia Greens Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: May 17, 1865
4. Date of Disbanding: July 25, 1866
5. Inclusive dates of units papers: 1865-1870
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1868-1870)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1865-1866)
  • g. Oaths Qualifications 6 docs (1865-1866)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1865)
  • j. Requisitions 1 doc (1865)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "It is interesting to note that all the names of members appearing on the Muster Rolls were of Irish extraction which indicated the company took their title of Hibernia Greens seriously, Hibernia meaning Native son of Ireland."
  • (4) Although the Hibernia Greens had an enlarged and active membership in the short term that it was in service, under the first section of the Militia Law of 1866 the unit was ordered disbanded July twenty-fifth of that year." Outline History of Calif. National Guard, Vol. 2, p. 632.
  • (5) "Although the company mustered out in 1866, the claims submitted by the unit were not paid for." Late dated correspondence (written after the disbanding of the company) are requests for compensation.
 

1. Name of Unit: Honey Lake Rangers Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 5th Brigade, unattached Co.
3. Date of Organization: July 20, 1864
4. Date of Disbanding: June 30, 1868
5. Inclusive dates of units papers: 1857, 1864-1868
6. Geographical Location or Locations: Susanville, Lassen Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 8 docs (1857, 1864-1866)
  • d. Election Returns 2 docs (1865-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 23 docs (1864-1868)
  • g. Oaths Qualifications 52 docs (1865-1867)
  • h. Orders none
  • i. Receipts, invoices 10 docs (1864-1868)
  • j. Requisitions 2 docs (1864-1868)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1866)
  • Letter of Response to Inquiry, 1 doc (1925)
8. Miscellaneous:
  • (2) "Under the militia regulations of 1866 when the military forces became known as the National Guard, this company of Cavalry was reorganized on November sixth and was designated as Company A, Honey Lake Rangers, Fifth Brigade." Outline History of Calif. National Guard, Vol. 2, #253.
  • (5) Two Sacramento Union articles dated Oct. 18 & 27, 1857 referring to the Honey Lake area.
 

1. Name of Unit: Hooker Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 7th Infantry Regiment, Co. B
3. Date of Organization: May 17, 1863
4. Date of Disbanding: July 23, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Oregon House, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 15 docs (1863-1864)
  • d. Election Returns 3 docs (1863-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1863-1866)
  • g. Oaths Qualifications 8 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1863-1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Hooker Light Infantry Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: May 18, 1863
4. Date of Disbanding: 1864
5. Inclusive dates of units papers: 1863
6. Geographical Location or Locations: Aurora, Mono Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 1 doc (1863)
  • c. Correspondence (Unclassified letters) 17 docs (1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1863)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1863)
  • j. Requisitions 2 docs (1863)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "In 1863, due to the readjusting of the boundary line of the territory of Nevada, it was found that the town of Aurora was three miles on the Nevada side. The Hooker Light Infantry was dropped from the California roster, but allowed to keep the arms in their possession. There was no further record of the company and it is assumed that in the early part of 1864, the Hooker Light Infantry was officially mustered out of California service." Outline History of Calif. National Guard, Vol. 2, p. 472.
 

1. Name of Unit: Howell Zouaves Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 5th Infantry Battalion, Co. E
3. Date of Organization: July 27, 1865
4. Date of Disbanding: June 1, 1872
5. Inclusive dates of units papers: 1865-1872
6. Geographical Location or Locations: Grass Valley, Nevada Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 7 docs (1865-1872)
  • d. Election Returns 6 docs (1866-1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 33 docs (1865-1872)
  • g. Oaths Qualifications 88 docs (1865-1870)
  • h. Orders 1 doc (1872)
  • i. Receipts, invoices 9 docs (1865-1872)
  • j. Requisitions 3 docs (1865-1870)
  • k. Resignations 7 docs (1866-1870)
  • l. Target Practice Reports 4 docs (1866-1867)
  • m. Other Public Property, 4 docs (1866-1872)
8. Miscellaneous:
  • (1) ... "the members decided upon the name of Howell Zouaves in honor of Brigadier General Josiah Howell."
  • (3) "The company was reorganized under the act of 1866... and mustered into the Service of the State National Guard, Fifth Battalion, on August fourth of the same year."
  • (4) "... the company was mustered out of service by Special Order in June 1868."
  • (3) "... on June third (1870), the Howell Zouaves were reinstated and mustered into the Service of the National Guard of California..." Outline History of Calif. National Guard, Vol. 2, #281.
 

1. Name of Unit: Hugo O'Neill Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. K
3. Date of Organization: May 6, 1863
4. Date of Disbanding: July 21, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 12 docs (1863-1864)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1863-1866)
  • g. Oaths Qualifications 4 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1863)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 2 docs (1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • An Irish unit
 

1. Name of Unit: Humboldt Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 6th Brigade
3. Date of Organization: Jan. 12, 1874
4. Date of Disbanding:
5. Inclusive dates of units papers: 1874
6. Geographical Location or Locations: Arcata, Humboldt Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1874)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1874)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 1 doc (1874)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "There are no further records of this independent company. However, there is no doubt but that Captain Minor intended to have a well drilled military unit representing his district, but for lack of enough support from other sources he was unable to continue his activities in making the Humboldt Guard a permanent unit of the Sixth Brigade, National Guard." Outline History of the California National Guard, Vol. 2, pp. 693-694.
 

Group I

 

1. Name of Unit: Independent City Guard (City Guard) Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 4th Division
3. Date of Organization: June 28, 1858
4. Date of Disbanding: March 19, 1880
5. Inclusive dates of units papers: 1858-1880
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1858)
  • b. Bonds 2 docs (1866-1872)
  • c. Correspondence (Unclassified letters) 26 docs (1858-1880)
  • d. Election Returns 21 docs (1859-1872)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 47 docs (1859-1872)
  • g. Oaths Qualifications 149 docs (1858-1872)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1866-1872)
  • j. Requisitions 8 docs (1859-1871)
  • k. Resignations 14 docs (1863-1872)
  • l. Target Practice Reports 6 docs (1866-1872)
  • m. Other Public Property, 2 docs (1868-1872)
  • Board of Survey, 1 doc (1866)
8. Miscellaneous:
  • (3) "On June 4, 1856, the officers and men of the disbanded Sacramento Guard met to form themselves into a new company known as the Independent City Guard of Sacramento. Although they were recognized as a military organization they were not organized under the Military Law or connected in anyway with the State Militia. On June 28, 1858, the Independent City Guard decided to organize under the laws of the State."
  • (1) On May 6, 1860, the company voted to strike out the word "Independent" from their title, thereafter they would be referred to as the City Guard.
  • (3) In 1866, "the City Guard was one of the many companies reorganized and mustered back into the State service."
  • (2) The muster Roll dated June 8, 1863 designates the City Guard as Company A, 2nd Battalion, 4th Brigade. The Muster Rolls from 1864 to 1868 indicates this Company as Co. A, 4th-Infantry Regiment, 4th Brigade. "In March 1880, upon the recommendation of the Brigadier General, commanding the Fourth Brigade, the City Guard together with certain other companies combined to form the First Artillery Regiment. The City Guard was designated Battery A, First Artillery Regiment." Outline History of Calif. National Guard, Vol. 1, #78.
 

1. Name of Unit: Indian Valley Rifles Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade
3. Date of Organization: June 25, 1863
4. Date of Disbanding:
5. Inclusive dates of units papers: 1863
6. Geographical Location or Locations: Taylorville, Plumas Co.
7. Records Series Descriptions:
  • a. Organization Papers 6 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "No record of the formal mustering out of the Indian Valley Rifles was found, but in the Adjutant General's Report of 1864-1865 a notation was made to the effect the company had been disbanded." Outline History of the California National Guard, Vol. 2, #202.
 

1. Name of Unit: Ione City Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: Fourth Brigade, unattached Co.
3. Date of Organization: Oct. 19, 1863
4. Date of Disbanding: July 21, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Ione, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 16 docs (1863-1864)
  • d. Election Returns 4 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1863-1866)
  • g. Oaths Qualifications 6 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864-1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 5 docs (1863-1864)
  • l. Target Practice Reports none
  • m. Other none
 

Group J

 

1. Name of Unit: Jackson Dragoons Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. C
3. Date of Organization: March 16, 1863
4. Date of Disbanding: June 11, 1881
5. Inclusive dates of units papers: 1863-1891
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 2 docs (1863-1867)
  • c. Correspondence (Unclassified letters) 28 docs (1863-1891)
  • d. Election Returns 13 docs (1863-1879)
  • e. Exempt Certificates, Applications for 2 docs (1877)
  • f. Muster Rolls, Monthly returns 69 docs (1864-1881)
  • g. Oaths Qualifications 102 docs (1864-1881)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1867-1878)
  • j. Requisitions 7 docs (1863-1879)
  • k. Resignations 6 docs (1863-1879)
  • l. Target Practice Reports 10 docs (1866-1880)
  • m. Other Public Property, 1 doc (1866)
8. Miscellaneous: An Irish unit
  • (2) Reorganized August 29, 1866 as N.G.C., 2nd Brigade, 1st Cavalry, Co. C, upon admission in the National Guard. Outline History of Calif. National Guard, Vol. 2, p. 442.
  • (2) The correspondence indicates that the Jackson Dragoons mustered in as Co. I up until May, 1863 then the letters bear the Co. C designation.
 

1. Name of Unit: Jackson Guard Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: Oct. 28, 1863
4. Date of Disbanding: June 4, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Jackson, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 18 docs (1863-1868)
  • d. Election Returns 3 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 29 docs (1864-1868)
  • g. Oaths Qualifications 81 docs (1863-1867)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1864-1866)
  • j. Requisitions 2 docs (1863-1866)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other Public Property, 1 doc (1866)
8. Miscellaneous:
  • (2) "On July 14, 1866, the Jackson Guard was reorganized and became known as the Jackson Guard, Company H, 4th Infantry Regiment of the California National Guard."
  • (4) "On May 1, 1868, it was deemed advisable to materially reduce the existing military force." Outline History of Calif. National Guard, Vol. 2, pp. 549-550.
 

1. Name of Unit: Jackson Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Nov. 22, 1865
5. Inclusive dates of units papers: 1865-1866
6. Geographical Location or Locations: Oakland, Alameda Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1865)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 2 docs (1866)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) Jackson Guard formed late in 1865. The 1866 Military Law reorganized existing companies, perhaps this explains why the "guard" dissolved soon after organization.
 

1. Name of Unit: Jamestown Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, 1st Infantry Battalion, Co. D
3. Date of Organization: Sept. 29, 1862
4. Date of Disbanding: Aug. 9, 1866
5. Inclusive dates of units papers: 1862-1866
6. Geographical Location or Locations: Jamestown, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 23 docs (1862-1864)
  • d. Election Returns 7 docs (1863-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1862-1866)
  • g. Oaths Qualifications 14 docs (1862-1864)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1862-1866)
  • j. Requisitions 1 doc (1862)
  • k. Resignations 1 doc (1863)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) According to Muster Roll of August 27, 1864 the Jamestown Guard was designated Co. D, 3rd Infantry Regiment, 3rd Brigade from then until termination in 1866.
 

1. Name of Unit: Jefferson Cavalry Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. H
3. Date of Organization: Jan. 1, 1864
4. Date of Disbanding: Aug. 8, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Redwood City, San Mateo Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1863-1864)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 11 dosc (1864-1865)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Jefferson Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Division
3. Date of Organization: June 11, 1856
4. Date of Disbanding: Sept. 11, 1856
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "The activities of the Jefferson Guard were confined to the period the Proclamation issued on June 3, 1856, by Governor J. Neely Johnson, was in effect, which declared San Francisco in a "state of Insurrection."
  • (4) "For three months, from June 11, 1856, the militia companies were under arms in San Francisco. With the disbanding of the Vigilance Committee the danger of seizure of arms ceased, and accordingly on September 11, 1856 the Jefferson Guard was mustered out of service. Outline History of Calif. National Guard, Vol. 1, #56.
 

1. Name of Unit: Jesus Maria Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 3rd Division
3. Date of Organization: Sept. 1854
4. Date of Disbanding: 1957
5. Inclusive dates of units papers: 1854-1861
6. Geographical Location or Locations: Jesus Maria, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1854)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 7 docs (1854-1861)
  • d. Election Returns 3 docs (1854)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1854)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The Corps was organized after the disbandment of the First Calaveras Guard, for the purpose of protecting the citizens of Calaveras and community from violent acts of a large foreign population" (Chileans). Outline History of Calif. National Guard, Vol. 1, p. 60.
 

1. Name of Unit: Johnson Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: July 22, 1865
4. Date of Disbanding: Aug. 10, 1866
5. Inclusive dates of units papers: 1865-1866
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1865)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1865-1866)
  • g. Oaths Qualifications 3 docs (1865)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1865)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

Group K

 

1. Name of Unit: Kibbe Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: Sept. 27, 1858
4. Date of Disbanding: 1858
5. Inclusive dates of units papers: 1857-1858
6. Geographical Location or Locations: Weaverville, Trinity Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1858)
  • b. Bonds 1 doc (1858)
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1857-1858)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "Although there is no record to confirm the assumption, it is probable that the Kibbe Guard saw active service in the Indian War in which the Trinity Rangers engaged in Humboldt County. As there is no evidence to show that the Kibbe Guard was retained in the regular militia ranks it is assumed that the company was mustered out of service on the expiration of their three months period of service. Outline History of the California National Guard, Vol. 1, #79.
 

1. Name of Unit: Klamath Mounted Rangers Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: April 27, 1854
4. Date of Disbanding:?
5. Inclusive dates of units papers: 1854-1856
6. Geographical Location or Locations: Crescent City, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1854)
  • b. Bonds 1 doc (1854)
  • c. Correspondence (Unclassified letters) 6 docs (1854-1856)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1854)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 5 docs (1854)
  • j. Requisitions 2 docs (1854)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Although there is no further record of activities of this company, it is evident from the few items available that the Klamath Mounted Rangers' activities to halt Indian depredations, were effective for the time being. The remarks of the Adjutant General's Report for April 1861 noted that this company had been organized during the Indian hostilities, and was now disbanded." Outline History of the California National Guard, Vol. 1, #20.
 

1. Name of Unit: Klamath Rifles (Rifle Rangers) Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: Jan. 11, 1855
4. Date of Disbanding: May 26, 1855
5. Inclusive dates of units papers: 1855
6. Geographical Location or Locations: Young's Ferry, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1855)
  • b. Bonds 2 docs (1855)
  • c. Correspondence (Unclassified letters) 9 docs (1855)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1855)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The citizens of Young's Ferry on the Klamath River... organized themselves into a volunteer company on January 11, 1855 taking the name of Rifle Rangers." In the second Bond submitted by this company it was designated as the Klamath Rifles. Outline History of the California National Guard, Vol. 1, #25.
 

Group L

 

1. Name of Unit: Lanceros De Los Angeles Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: May 12, 1857
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1857-1858
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1857)
  • b. Bonds 1 doc (1858)
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1858)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 1 doc (1858)
  • j. Requisitions none
  • k. Resignations 1 doc (1858)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "No records of the activities of this company are available. The Adjutant General Report of 1861 stated that the unit had failed to make returns as provided by law, but that General Pico commanding the First Brigade, had promised a report of the condition of the company. Apparently, the Lanceros de Los Angeles met with some difficulty in maintaining their efficiency as there was no further mention made of them in the later Adjutant General Reports, and it is assumed they were disbanded some time during the year 1861." Outline History of the California National Guard, Vol. 1, pp. 195-196.
 

1. Name of Unit: La Porte Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: June 23, 1863
4. Date of Disbanding: June 22, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: LaPorte, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1863)
  • b. Bonds 3 docs (1863-1866)
  • c. Correspondence (Unclassified letters) 13 docs (1863-1867)
  • d. Election Returns 5 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 31 docs (1864-1867)
  • g. Oaths Qualifications 95 docs (1863-1867)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863-1868)
  • j. Requisitions 2 docs (1863-1866)
  • k. Resignations 6 docs (1864-1865)
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1866)
8. Miscellaneous:
  • (2) "In June 1864 a petition from the company was presented to Major C.V. Hubbard who was in command of the Fourth Infantry Battalion, Fourth Brigade, asking that the company be attached to his command. This request was granted and the company became attached to the Fourth Infantry Battalion as Company E, on June 26."
  • (3) The La Porte Guard was reorganized under the Military Law of 1866 and on July 24 the unit was mustered into the Fifth Brigade, National Guard of California."
  • (6) "In 1863... the town lay within the boundary limits of Sierra County, but in 1866 the La Porte district was by Legislative enactment, taken from Sierra County and annexed to Plumas County." Outline History of the California National Guard, Vol. 2, #199.
 

1. Name of Unit: Lassen Rangers (Red Bluff Guard) Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade
3. Date of Organization: May 11, 1863
4. Date of Disbanding: April 23, 1873
5. Inclusive dates of units papers: 1863-1873
6. Geographical Location or Locations: Red Bluff, Tehama Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 3 docs (1866-1872)
  • c. Correspondence (Unclassified letters) 27 docs (1863-1873)
  • d. Election Returns 8 docs (1864-1872)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 34 docs (1863-1873)
  • g. Oaths Qualifications 90 docs (1863-1872)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1867-1873)
  • j. Requisitions 8 docs (1863-1872)
  • k. Resignations 4 docs (1873)
  • l. Target Practice Reports 2 docs (1869-1870)
  • m. Other Public Property, 2 docs (1866-1868)
8. Miscellaneous:
  • (1) "On September 1, 1866 at a meeting of the Lassen Rangers it was decided to change the name of the Lassen Rangers to Red Bluff Guard," which was approved both by the commanding officer and the Governor.
  • (3) "The reorganization of this company into the State National Guard took place in accordance with the law of the State Legislature of that year (1866)." "This company sustained a loss by fire of their entire equipment on Aug. 26, 1868, and it is assumed that it had considerable bearing on the reason for the company being mustered out of service of the National Guard... In the year 1869, the Red Bluff Guard was again mustered into the State Service as an unattached company of the Fifth Brigade..." Outline History of Calif. National Guard, Vol. 2, #179.
 

1. Name of Unit: Liberty Guard Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Regiment Artillery, Co. F
3. Date of Organization: June 22, 1864
4. Date of Disbanding: April 1, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 4 docs (1864-1868)
  • d. Election Returns 4 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 13 docs (1864-1868)
  • g. Oaths Qualifications 9 docs (1864-1867)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1864-1868)
  • j. Requisitions 3 docs (1864-1868)
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports 2 docs (1865-1866)
  • m. Other none
8. Miscellaneous:
  • (2) After reorganization, in 1866, the Liberty Guard changed the company's letters from F to D, 2nd Infantry Regiment. Outline History of the California National Guard, Vol. 2, p. 593.
 

1. Name of Unit: Lincoln & Virginia Union Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Infantry Battalion, Co. D
3. Date of Organization: Nov. 7, 1863
4. Date of Disbanding: July 31, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Lincoln, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 6 docs (1863-1865)
  • d. Election Returns 4 docs (1863-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1864-1866)
  • g. Oaths Qualifications 10 docs (1864-1866)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1864-1866)
  • j. Requisitions 2 docs (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Lincoln Artillery Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Oct. 17, 1864
4. Date of Disbanding: 1866
6. Geographical Location or Locations: Vallejo, Solano Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1865-1866)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1865)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1865)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Lincoln Cavalry Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. M
3. Date of Organization: May 16, 1864
4. Date of Disbanding: Aug. 25, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Tomales, Marin Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1864)
  • d. Election Returns 2 docs (1865-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 5 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Lincoln Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Battalion, Co. A
3. Date of Organization: Dec. 3, 1864
4. Date of Disbanding: Aug. 1, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1865)
  • g. Oaths Qualifications 8 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1865)
  • j. Requisitions 1 doc (1865)
  • k. Resignations 2 docs (1866)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • "...it is assumed the company was named in honor of President Lincoln..." states Outline History of Calif. National Guard, Vol. 2, p. 622.
 

1. Name of Unit: Linden Light Dragoons Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade
3. Date of Organization: Aug. 29, 1863
4. Date of Disbanding: 1864
5. Inclusive dates of units papers: 1863
6. Geographical Location or Locations: Linden, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "No records of this company appear on the files, but it is believed dissatisfaction together with the Secessionist element that was manifested in San Joaquin County during the Civil War, caused the Linden Light Dragoons to disband." Outline History of the California National Guard, Vol. 2, p. 540.
 

1. Name of Unit: Little York Union Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 5th Infantry Battalion, Co. C
3. Date of Organization: June 23, 1863
4. Date of Disbanding: Dec. 19, 1867
5. Inclusive dates of units papers: 1863-1867
6. Geographical Location or Locations: You Bet, Nevada Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 18 docs (1863-1867)
  • d. Election Returns 4 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 16 docs (1864-1867)
  • g. Oaths Qualifications 60 docs (1866)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864-1866)
  • j. Requisitions 3 docs (1863-1866)
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1866)
8. Miscellaneous:
  • (3) "This company was reorganized on August 7, 1866, and became a part of the Fifth Battalion of Infantry of the Fourth Brigade, and was designated as Company C, Little York Union Guard." Outline History of the California National Guard, Vol. 2, #198.
 

1. Name of Unit: Live Oak Zouaves Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, Co. C
3. Date of Organization: May 30, 1870
4. Date of Disbanding: June 3, 1872
5. Inclusive dates of units papers: 1870-1872
6. Geographical Location or Locations: Oakland, Alameda Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1870)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 20 docs (1870-1872)
  • d. Election Returns 3 docs (1870-1872)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1870-1872)
  • g. Oaths Qualifications 4 docs (1870-1871)
  • h. Orders 1 doc (1872)
  • i. Receipts, invoices 7 docs (1870-1872)
  • j. Requisitions 2 docs (1870)
  • k. Resignations 1 doc (1870)
  • l. Target Practice Reports 1 doc (1871)
  • m. Other none
8. Miscellaneous:
  • (2) "...the corps was designated as Company C until July 24, 1871 when in pursuance to Special Order No. 25 the unit was detached from the Second Brigade of Infantry to remain so until the militia of Oakland was formed into a separate Battalion." Outline History of Calif. National Guard, Vol. 2, #294.
 

1. Name of Unit: Los Angeles Greys Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 1st Division
3. Date of Organization: Feb. 1, 1861
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 1 doc (1861)
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "...Captain Alexander had failed to comply with the law of the State in making returns of his company, although having been requested to do so by the Adjutant General's Office. The reason for the failure to send the returns was made clear, when Governor Downey received a letter from Captain Alexander dated December 1, 1861, stating that he had been unable to get his men to drill or attend meeting for three months and asked permission to resign his commission as Captain. He expressed the opinion that the organization would not continue as a unit, and therefore, the Bondsmen desired to turn the company's arms and accoutrements back to the state." Outline History of the California National Guard, Vol. 1, p. 280.
 

1. Name of Unit: Los Angeles Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, unattached Co.
3. Date of Organization: July 23, 1853, mustered in N.G.C. Sept. 8, 1874
4. Date of Disbanding: May 1, 1881
5. Inclusive dates of units papers: 1853-1879
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1853)
  • b. Bonds 1 doc (1853)
  • c. Correspondence (Unclassified letters) 51 docs (1854-1879)
  • d. Election Returns 8 docs (1876-1879)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 28 docs (1874-1879)
  • g. Oaths Qualifications 138 docs (1874-1879)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1853-1879)
  • j. Requisitions 8 docs (1874-1879)
  • k. Resignations 2 docs (1875-1876)
  • l. Target Practice Reports 4 docs (1876-1879)
  • m. Other Military Record, 1 doc (1863)
  • Court Transcript, 1 doc (1879) and Dishonorable Discharge, 1 doc (1879)
8. Miscellaneous:
  • (1) "a large percentage of the members of the Los Angeles Guard were honorably discharged soldiers of the Civil War."
  • (4) "On November 24, 1880 the Adjutant General ordered Major J.A. Dinsmore to hold an inspection of the Los Angeles Guard. Apparently, the Major found so much dissention and ill feeling in this unit that its continuance as a Volunteer Militia Company would be folly, so on May 1, 1881 the Los Angeles Guard was mustered out of service leaving Los Angeles without any military unit subject to the command of the National Guard, to protect its citizens against Indian depredations. Outline History of the California National Guard, Vol. 3, pp. 695-696.
 

1. Name of Unit: Los Angeles Mounted Rifles Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: March 7, 1861
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1861)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "With the outbreak of the Civil War, Brevet Brigadier General Albert Sidney Johnson, commander of the Pacific Division of the United States Army, who was stationed in Los Angeles, resigned his commission to join the Confederate Army. Many citizens of Los Angeles who were southern sympathizers, including the entire membership of the Los Angeles Mounted Rifles, tried to follow General Johnson's example. On June 8, 1861, the Governor received information from Major James Carleton of the United States Army to the effect that he (Major Carleton) had been informed that a party of persons about to leave Los Angeles for Texas intended to remove beyond the limits of California certain arms belonging to the state. He understood these arms included those recently issued to the Los Angeles Mounted Rifles as well as those belonging to the disbanded Los Angeles Greys... it is assumed that under these conditions the Governor recalled the arms already issued and the Los Angeles Mounted Rifles were mustered out of service of the State in the latter part of 1861. Outline History of the California National Guard, Vol. 1, pp. 281-282.
 

1. Name of Unit: Los Angeles Rangers Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: Aug. 1, 1853
4. Date of Disbanding: 1857
5. Inclusive dates of units papers: 1853-1855
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 8 docs (1853-1855)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1853-1854)
  • j. Requisitions 2 docs (1853-1854)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Lyon Light Infantry Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 5th Brigade, Co. C
3. Date of Organization: May 28, 1863
4. Date of Disbanding: June 13, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Shasta, Shasta Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 21 docs (1863-1867)
  • d. Election Returns 5 docs (1864-1868)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 20 docs (1863-1868)
  • g. Oaths Qualifications 78 docs (1863-1868)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863-1868)
  • j. Requisitions 2 docs (1863-1866)
  • k. Resignations none
  • l. Target Practice Reports 1 doc (1867)
  • m. Other
    • Payroll, 1 doc (1864)
    • Public Property, 1 doc (1866)
    • Inspection Report, 1 doc (n.d.)
 

Group M

 

1. Name of Unit: Maine Prairie Rifles Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Sept. 19, 1863
4. Date of Disbanding: June 23, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Maine Prairie, Solano Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 2 docs (1864-1867)
  • c. Correspondence (Unclassified letters) 17 docs (1863-1868)
  • d. Election Returns 4 docs (1864-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 23 docs (1863-1868)
  • g. Oaths Qualifications 20 docs (1863-1868)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1864-1867)
  • j. Requisitions 3 docs (1863-1867)
  • k. Resignations 1 doc (1867)
  • l. Target Practice Reports 2 docs (1866-1867)
  • m. Other none
8. Miscellaneous:
  • (2) "...the Maine Prairie Rifles was one of the companies reorganized under the Military Law of 1866. It was mustered into the National Guard of California as an unattached company November third of that year..." Outline History of Calif. National Guard, Vol. 2, p. 537.
 

1. Name of Unit: Marion Rifles Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: May 14, 1852
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1852-1861
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1852)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 14 docs (1852-1858)
  • d. Election Returns 3 docs (1855-1862)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1855-1861)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 7 docs (1852-1857)
  • j. Requisitions 9 docs (1852-1857)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "One of the oldest volunteer companies in the state," the company consisted almost entirely of firemen from the "Monumental Engine Company." Outline History of Calif. National Guard, Vol. 1, pp. 16-19.
 

1. Name of Unit: Mariposa Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 3rd Division
3. Date of Organization: March 1, 1856
5. Inclusive dates of units papers: 1856
6. Geographical Location or Locations: Mariposa, Mariposa Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1856)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "... there was a deficiency of arms and accoutrements in the State Arsenal and all companies... were not furnished the supplies needed for the maintenance of a well drilled corps. The Adjutant General endeavored to supply these materials to the districts who were suffering most from Indian depredations thus leaving the other companies without the desired arms; causing a loss of interest which resulted in a final disbanding of the volunteers. It is assumed that the well meaning efforts of these patriotic men were allowed to become stagnant and the Mariposa Guard was disbanded before they were officially mustered into the State service." Outline History of the California National Guard, Vol. 1, #46.
 

1. Name of Unit: Mariposa Mounted Riflemen Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 3rd Division
3. Date of Organization: Jan. 16, 1858
4. Date of Disbanding:
5. Inclusive dates of units papers: 1858
6. Geographical Location or Locations: Mariposa, Mariposa Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1858)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1858)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "There are no further records for the company other than a note from State Headquarters dated February 26, 1858, wherein the four officers of the Mariposa Mounted Riflemen were formally commissioned. However, the company must have maintained some sort of military standing as Captain Harris tendered his resignation to Governor Downey on the twenty-ninth of April 1861, but as no printed reports for the years of 1858 and 1859 are available there is no way to determine how long the Mariposa Mounted Riflemen may have existed." Outline History of Calif. National Guard, Vol. 1, #71.
 

1. Name of Unit: Marysville Rifles (Marysville Light Artillery) Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 4th Infantry Regiment, Co. B
3. Date of Organization: Oct. 31, 1859
4. Date of Disbanding: Jan. 7, 1869
5. Inclusive dates of units papers: 1859-1869
6. Geographical Location or Locations: Marysville, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 5 docs (1860-1867)
  • c. Correspondence (Unclassified letters) 52 docs (1859-1869)
  • d. Election Returns 9 docs (1863-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 30 docs (1861-1869)
  • g. Oaths Qualifications 58 docs (1862-1868)
  • h. Orders none
  • i. Receipts, invoices 11 docs (1862-1867)
  • j. Requisitions 1 doc (1866)
  • k. Resignations 5 docs (1862-1867)
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1868
8. Miscellaneous:
  • (1) "...the Marysville Rifles were mustered out July 10, 1866, under the existing military law. However, soon after disbandment, the Marysville Rifles were reorganized August 6, 1866 and mustered into state service... under the name of Marysville Light Artillery Company B, First Battalion of Light Artillery, Fourth Brigade..." Outline History of the California National Guard, Vol. 1, #90.
 

1. Name of Unit: Meagher Guard (Irish Invincibles) Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. E (3)(4)
3. Date of Organization: May 17, 1862 (2)
4. Date of Disbanding: July 21, 1866
5. Inclusive dates of units papers: 1862-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 8 docs (1862-1865)
  • d. Election Returns 7 docs (1862-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1862-1866)
  • g. Oaths Qualifications 14 docs (1862-1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1865)
  • j. Requisitions 3 docs (1862-1865)
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports none
  • m. Other Certificate of Commission, 1 doc (1862)
8. Miscellaneous:
  • (1) "The Irish Invincibles as the company was named when organized, decided at a meeting held in October 1862 to change the name to Meagher Guard in honor of the gallant soldier, Brigadier General Thomas F. Meagher, who at the outbreak of the Civil War in 1861, organized a company of Zouaves which became part of the Sixty-ninth United States Volunteers and took part in the first battle of Bull Run. Early in 1864, he was appointed as United States Brigadier General and in November of that year took over command of the District of Etowah. In January 1865, General Meagher joined Sherman's army at Savannah where his command was mustered out of service with the advent of peace."
  • (3) "When the military force of the State was reorganized under the new law of 1866, the Meagher Guard was mustered out of service on the twenty-first of July that year. However, the company reorganized and was again mustered into the State service on the twenty-second of February, 1868, as Company D, First (Irish) Battalion, Second Brigade, National Guard of California."
  • (2) (2) "In 1871, the company was transferred to the Third Infantry Regiment still remaining in the Second Brigade..."
  • (2) (2) "On June 1, 1881, Company D was consolidated with Companies A and C and redesignated as Company A, Third Infantry Battalion. With the consummation of the merger Company D (formerly Meagher Guard) ceased to exist." Outline History of the California National Guard, vol. 2, pp. 398-401.
 

1. Name of Unit: Meagher Guard Item No.: B5412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. D, N.G.C.
3. Date of Organization: Feb. 22, 1868
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1868-1881
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1868)
  • c. Correspondence (Unclassified letters) 13 docs (1869-1881)
  • d. Election Returns 19 docs (1868-1880)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 44 docs (1868-1880)
  • g. Oaths Qualifications 101 docs (1868-1880) P
  • h. Orders none
  • i. Receipts, invoices 6 docs (1868-1880)
  • j. Requisitions 5 docs (1868-1880)
  • k. Resignations 3 docs (1868-1879)
  • l. Target Practice Reports 11 docs (1868-1880)
  • m. Other Public Property, 2 docs (1868-1871)
  • Report of Inspection, 1 doc (1880)
8. Miscellaneous:
  • (2) "In 1871, the company was transferred to the Third Infantry Regiment still remaining in the Second Brigade..."
  • (2) "On June 1, 1881, Company D was consolidated with Companies A and C and redesignated as Company A, Third Infantry Battalion. With consummation of the Meager Company D (formerly the Meagher Guard) ceased to exist." Outline History of the California National Guard, Vol. 2, pp. 398-401.
 

1. Name of Unit: Mechanics Rifles (McKenzie Guard) Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Artillery Regiment, Co. F
3. Date of Organization: July 19, 1864
4. Date of Disbanding: July 13, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 5 docs (1864-1868)
  • d. Election Returns 4 docs (1865-1868)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 11 docs (1864-1867)
  • g. Oaths Qualifications 13 docs (1864-1868)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1864-1868)
  • j. Requisitions 2 docs (1864-1866)
  • k. Resignations 4 docs (1865-1867)
  • l. Target Practice Reports 3 docs (1866)
  • m. Other none
8. Miscellaneous:
  • (1) August 22, 1866 the unit changed its name from Mechanics Rifles to McKenzie Guard to honor Brigadier General McKenzie commanding the Second Brigade. Outline History of Calif. National Guard, Vol. 2, pp. 594-595.
 

1. Name of Unit: Minnesota Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, Co. C, 1st Division
3. Date of Organization: Oct. 10, 1863
4. Date of Disbanding: Aug. 15, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Minnesota City, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 12 docs (1863-1864)
  • d. Election Returns 2 docs (1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 6 docs (1863-1864)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864)
  • j. Requisitions 2 docs (1863-1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Mission Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, unattached Co.
3. Date of Organization: May 10, 1864
4. Date of Disbanding: July 25, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Mission Dolores, San Francisco Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1865)
  • d. Election Returns 2 docs (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 3 docs (1864)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1865)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 2 docs (1865-1866)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • "The Mission Guard was one of the many companies mustered into the State Service during the War of the Rebellion for home protection, and to aid in quelling the Secessionists who were particularly active in San Francisco and the adjoining counties." Outline History of the California National Guard, Vol. 2, p. 590.
 

1. Name of Unit: Mobile Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, Co. E, 4th Division
3. Date of Organization: March 19, 1858
4. Date of Disbanding:
5. Inclusive dates of units papers: 1858
6. Geographical Location or Locations: Shady Flat, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1858)
  • b. Bonds 1 doc (1858)
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1858)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "As there is no Adjutant General's Report for the year 1858,... it is not known whether the company was ever issued arms." It is assumed that the company may have ceased its existence when richer gold diggings were discovered in other localities, hence drawing the people away from the established township... "there is no official record of the mustering but of the company." Outline History of the California National Guard, Vol. 1, #75.
 

1. Name of Unit: Mokelumne Hill Rifles Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Aug. 21, 1863
4. Date of Disbanding: Aug. 4, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Mokelumne Hill, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1863)
  • c. Correspondence (Unclassified letters) 23 docs (1863-1866
  • d. Election Returns 5 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 1 doc (1865)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1863-1866)
  • j. Requisitions 3 docs (1863-1864)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Mokelumne Light Dragoons Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Sept. 5, 1863
4. Date of Disbanding: Aug. 31, 1867
5. Inclusive dates of units papers: 1863-1867
6. Geographical Location or Locations: Lockeford, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 2 docs (1864-1867)
  • c. Correspondence (Unclassified letters) 16 docs (1863-1867)
  • d. Election Returns 2 docs (1865-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 15 docs (1864-1867)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 5 docs (1864-1867)
  • j. Requisitions 4 docs (1864-1866)
  • k. Resignations 1 doc (1867)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "... the Mokelumne Light Dragoons was reorganized and mustered again into the State Service August 24, 1866, as part of the National Guard of California." Outline History of Calif. National Guard, Vol. 2, #212.
 

1. Name of Unit: Monte Rangers Item No.: B3413-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: Feb. 23, 1854
5. Inclusive dates of units papers: 1854
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1854)
  • c. Correspondence (Unclassified letters) 2 docs (1854)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1854)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1854)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "In 1859 the Bond and the requisition for arms was still on file, but there was no evidence of the company having ever received their arms from the Quartermaster, and it was believed the Monte Rangers disbanded sometime during that year." Outline History of Calif. National Guard, Vol. 1, p. 49.
 

1. Name of Unit: Montgomery Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. B
3. Date of Organization: December 1859
4. Date of Disbanding: 1866 In 1868 mustered in again as 2nd Brigade, 1st Infantry Battalion, Co. A
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1861)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The company selected the name Montgomery Guard in honor of General William Reading Montgomery." He had served in the Mexican War of 1848. He was also served in the Civil War, attaining the position of Brigadier General of the United States Volunteers on May 7, 1861. Outline History of Calif. National Guard Prepared in Office of the Adjutant General, Vol. 1, pp. 271-273.
 

1. Name of Unit: Mountain Blues Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: July 5, 1855
4. Date of Disbanding: June 11, 1856
5. Inclusive dates of units papers: 1855-1861
6. Geographical Location or Locations: Iowa Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 12 docs (1855-1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1855)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 4 docs (1856)
  • j. Requisitions 2 docs (1855-1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (5) "A Board of Examiners, November 14, 1861 reported the findings of the committee which investigated the causes and circumstances of the destruction of the arms of the Mountain Blues." Outline History of Calif. National Guard, Vol. 1, #31.
 

1. Name of Unit: Mountain Rangers Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: May 6, 1864
4. Date of Disbanding: Aug. 28, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Sierraville, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 4 docs (1864)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1864-1866)
  • g. Oaths Qualifications 5 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Mountain Riflemen (Independent New York Guard) Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 1st Division
3. Date of Organization: Nov. 17, 1855
4. Date of Disbanding: 1857
5. Inclusive dates of units papers: 1855-1857
6. Geographical Location or Locations: New York Flat, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 2 docs (1855-1857)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1855-1857)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1855-1856)
  • j. Requisitions 1 doc (1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The title of the newly organized unit was changed two weeks later to Mountain Riflemen by the unanimous approval of the company..." Originally it was named Independent New York Guard. Outline History of Calif. National Guard, Vol. 1, pp. 105-106.
 

1. Name of Unit: Mountain Volunteers Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: May 15, 1861
4. Date of Disbanding: December 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Forest Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1861)
  • g. Oaths Qualifications 4 docs (1861)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations 3 docs (1861)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "The Mountain Volunteers were in existence for only seven months, from May until December 1861, and with the outbreak of the War of the Rebellion Captain Fitch and Lieutenant Copely joined Company B, Fourth Infantry Regiment of California and many of the company's members joined the Volunteer Infantry Service for active duty... it is assumed the Mountain Volunteers were forced to disband during December of 1861, as their membership quota no longer met the required standards." Outline History of Calif. National Guard, Vol. 2, #102.
 

1. Name of Unit: Mounted Coast Riflemen Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: Nov. 3, 1855
4. Date of Disbanding:
5. Inclusive dates of units papers: 1855
6. Geographical Location or Locations: Crescent City, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 1 doc (1855)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) A Bond was executed to finance the company for arms and filed in the Adjutant General's Office, but no arms were issued. During these troublous times many temporary companies were formed to attempt to halt the Indian hostilities and it is evident that this company of Mounted Coast Riflemen was such an organization, since there are no records of any activities of the troop. In the Adjutant General's Report of 1861 this volunteer company was listed as having been disbanded. Outline History of the California National Guard, Vol. 1, #37.
 

1. Name of Unit: Mounted Volunteers Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: Sept. 9, 1861
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Humboldt Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns 1 doc (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) This company of volunteers was mustered initially to protect citizens and property from hostile Indians. In three months, the Indians were controlled and placed on the Federal Reservation whereupon the company mustered out. Outline History of Calif. National Guard, 1849-1941, Vol. 2, p. 344.
 

Group Mc

 

1. Name of Unit: McClellan Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Artillery, Co. I
3. Date of Organization: June 1, 1863
4. Date of Disbanding: Oct. 4, 1864
5. Inclusive dates of units papers: 1863-1864
6. Geographical Location or Locations: Vallejo, Solano Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 23 docs (1863-1864)
  • d. Election Returns 6 docs (1863-1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1863)
  • g. Oaths Qualifications 1 doc (1864)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1864)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 6 docs (1863-1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "An interesting item appeared in the Sacramento Union referring to the McClellan Guard as a Copperhead Company. The officers of the McClellan Guard were found guilty of non compliance with Military Laws, and were mustered out of service October 4, 1864." Outline History of Calif. National Guard, Vol. 2, pp. 476-478.
 

1. Name of Unit: McClelland Guard (Excelsior Guard) Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Artillery Regiment, Co. G
3. Date of Organization: Dec. 27, 1862
4. Date of Disbanding: July 29, 1869
5. Inclusive dates of units papers: 1862-1869
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 17 docs (1862-1865)
  • d. Election Returns 9 docs (1863-1869)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 17 docs (1863-1869)
  • g. Oaths Qualifications 13 docs (1863-1868)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1863-1866)
  • j. Requisitions 3 docs (1863-1869)
  • k. Resignations 5 docs (1863-1868)
  • l. Target Practice Reports 4 docs (1866-1868)
  • m. Other Public Property, 1 doc (1868)
8. Miscellaneous:
  • (1) December 7, 1865, company unanimously resolved to change its name from the McClelland Guard to Excelsior Guard. Outline History of Calif. National Guard, Vol. 2, pp. 431-432.
  • (2) August 23, 1866 this company became known as N.G.C., 2nd Brigade, 2nd Infantry Regiment, Co. E.
 

1. Name of Unit: McMahon (Grenadier) Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. B
3. Date of Organization: Dec. 7, 1859
4. Date of Disbanding: Jan. 7, 1869
5. Inclusive dates of units papers: 1856-1881
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1859)
  • b. Bonds 1 doc (1862)
  • c. Correspondence (Unclassified letters) 22 docs (1856-1881)
  • d. Election Returns 21 docs (1861-1881)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 37 docs (1861-1879)
  • g. Oaths Qualifications 80 docs (1863-1879)
  • h. Orders none
  • i. Receipts, invoices 10 docs (1861-1879)
  • j. Requisitions 7 docs (1859-1879)
  • k. Resignations 5 docs (1861-1879)
  • l. Target Practice Reports 10 docs (1871-1880)
  • m. Other none
8. Miscellaneous:
  • (1) This company was Co. C up until 1861 and then becomes Co. B, correspondence of both company designations exists.
  • (2) Reorganized Feb. 8, 1871 as N.G.C., 2nd Brigade, 3rd Infantry Regiment, Co. H. Formerly Co. H, 3rd Infantry Regiment, and Co. C, 3rd Infantry Battalion transferred to 1st Infantry Regiment as Co. A, per G.O. No. 15, General Headquarters, Aug. 10, 1881.
 

Group N

 

1. Name of Unit: Napa Guard Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached company
3. Date of Organization: Nov. 20, 1861
4. Date of Disbanding: Jan. 6, 1868
5. Inclusive dates of units papers: 1861-1868
6. Geographical Location or Locations: Napa City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1861)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 35 docs (1861-1868)
  • d. Election Returns 6 docs (1863-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 19 docs (1861-1868)
  • g. Oaths Qualifications 10 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863-1868)
  • j. Requisitions 4 docs (1862-1866)
  • k. Resignations 3 docs (1862-1866)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Napa Rangers Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. L
3. Date of Organization: April 18, 1864
4. Date of Disbanding: June 8, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: Napa City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1867)
  • c. Correspondence (Unclassified letters) 9 docs (1864-1867)
  • d. Election Returns 3 docs (1865-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 21 docs (1864-1868)
  • g. Oaths Qualifications 14 docs (1864-1867)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1864-1867)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 4 docs (1864-1865)
  • l. Target Practice Reports 1 doc (1867)
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (2) September 9, 1866 the Napa Rangers which was 1 of 10 companies allowed to reorganize under the Military Law of 1866 was mustered in as an unattached company. Outline History of the California National Guard, Vol. 2, p. 583.
  • (2) Company designation changes from "L" to "H" by 1866 according to Muster Rolls of the Napa Rangers.
 

1. Name of Unit: National Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Battalion
3. Date of Organization: April 13, 1857
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1857-1861
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1857)
  • b. Bonds 1 doc (1857)
  • c. Correspondence (Unclassified letters) 5 docs (1857-1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1857)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1857)
  • j. Requisitions 2 docs (1857)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) The Company disbanded as a result of the Civil War as many of it's members joined the regular army states Outline History of Calif. National Guard, Vol. 1, p. 194.
  • (2) This company is the predecessor to the Union Guard according to the 1857 Adjutant General's Report.
 

1. Name of Unit: National Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Battalion, Co. E, 4th Division
3. Date of Organization: Aug. 10, 1857
4. Date of Disbanding: May 22, 1868
5. Inclusive dates of units papers: 1857-1868
6. Geographical Location or Locations: Downieville, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1857)
  • b. Bonds 3 docs (1861-1866)
  • c. Correspondence (Unclassified letters) 43 docs (1857-1864)
  • d. Election Returns 9 docs (1857-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 37 docs (1858-1868)
  • g. Oaths Qualifications 85 docs (1861-1867)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1858-1868)
  • j. Requisitions 6 docs (1857-1866)
  • k. Resignations 3 docs (1863)
  • l. Target Practice Reports 2 docs (1866-1867)
  • m. Other none
8. Miscellaneous:
  • (2) "This guard unit was designated as Company E by Captain Ager when he communicated with the Adjutant General, March 20, 1861 but was again changed in 1864 to Company A. The last change of the volunteer company was June 16, 1866 when the National Guard, Company A was reorganized under the Act of 1866... and formally mustered into the service of the State. It was designated on the Muster Roll as "unattached `Regiment' National Guard Company of the Fourth Brigade." Outline History of Calif. National Guard, Vol. 1, #68.
 

1. Name of Unit: National Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 2nd Infantry Battalion, Co. D
3. Date of Organization: Sept. 19, 1863
4. Date of Disbanding: July 23, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Placerville, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 11 docs (1863-1864)
  • d. Election Returns 3 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1865)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863-1864)
  • j. Requisitions 2 docs (1863-1864)
  • k. Resignations 2 docs (1865)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: National Guard, Company D Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 4th Infantry Regiment, Co. D
3. Date of Organization: Oct. 7, 1862
4. Date of Disbanding: Jan. 12, 1867
5. Inclusive dates of units papers: 1862-1867
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 18 docs (1862-1867)
  • d. Election Returns 7 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 12 docs (1863-1867)
  • g. Oaths Qualifications 88 docs (1862-1866)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1862-1867)
  • j. Requisitions 1 doc (1862)
  • k. Resignations 11 docs (1863-1866)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (1) "By a recommendation of the board, Company D, and the Baker Guard, another Sacramento Company were consolidated into one unit under the new law (of 1866), but retained their designation of National Guard Company D." Outline History of Calif. National Guard, Vol. 2, #161.
  • (3) Organization papers contain Muster-in-Roll with persons residences listed besides their names.
 

1. Name of Unit: National Guard (Independent National Guard) Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. C
3. Date of Organization: Aug. 31, 1855
4. Date of Disbanding: Reorganized March 26, 1880
5. Inclusive dates of units papers: 1855-1880
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1855)
  • b. Bonds 2 docs (1855-1866)
  • c. Correspondence (Unclassified letters) 62 docs (1855-1880)
  • d. Election Returns 18 docs (1860-1879)
  • e. Exempt Certificates, Applications for 11 docs (1871-1876)
  • f. Muster Rolls, Monthly returns 58 docs (1855-1879)
  • g. Oaths Qualifications 102 docs (1862-1879)
  • h. Orders none
  • i. Receipts, invoices 17 docs (1856-1879)
  • j. Requisitions 15 docs (1855-1879)
  • k. Resignations 6 docs (1862-1878)
  • l. Target Practice Reports 13 docs (1866-1879)
  • m. Other Public Property, 2 docs (1868-1869)
8. Miscellaneous:
  • (1) Members of this company reorganized Jan. 3, 1859 as the Independent National Guard when it could not carry out orders by Governor J. Johnson on June 3, 1856 requiring it to shoot down San Francisco citizens when a "state of insurrection" was declared. Outline History of the California National Guard, Vol. 1, pp. 93-99.
 

1. Name of Unit: National Lancers Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: June 4, 1852
4. Date of Disbanding: 1859
5. Inclusive dates of units papers: 1852-1861
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1853)
  • c. Correspondence (Unclassified letters) 2 docs (1853-1861)
  • d. Election Returns 2 docs (1854)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1852-1855)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1853)
  • j. Requisitions 1 doc (1853)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) First Cavalry Company organized in California.
  • (4) According to Outline History of Calif. National Guard, Vol. 1, p. 22.
 

1. Name of Unit: National Light Artillery Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: July 3, 1863
5. Inclusive dates of units papers: 1863
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 6 docs (1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1863)
  • g. Oaths Qualifications 3 docs (1863)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) National Light Artillery's first muster roll illustrates that a portion of the men were "Copperheads" (C.H.) while the majority were loyal to the union. Correspondence also states a difference in loyalties among the men. Additional information is contained in Outline History of Calif. National Guard, Vol. 2, pp. 541-542.
 

1. Name of Unit: Nevada Light Guard Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Division
3. Date of Organization: April 18, 1863
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1861-1878
6. Geographical Location or Locations: Nevada City, Nevada County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 35 docs (1861-1878)
  • d. Election Returns 11 docs (1864-1877)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 55 docs (1863-1878)
  • g. Oaths Qualifications 152 docs (1863-1878)
  • h. Orders none
  • i. Receipts, invoices 12 docs (1863-1877)
  • j. Requisitions 7 docs (1863-1873)
  • k. Resignations 4 docs (1864)
  • l. Target Practice Reports 12 docs (1866-1878)
  • m. Other Public Property, 5 docs (1866-1871)
8. Miscellaneous:
  • (1) "The volunteer company of Nevada City which started out under the title of Nevada Light Guard, Fourth Brigade, was continually in service for forty-four years, although the designation of the company changed many times."
  • (2) "Under the Military Law of 1866, the Nevada Light Guard was combined with other companies and was redesignated, August sixth of that year, as Company B, Nevada Light Guard of the Fifth Infantry, National Guard of California." Feb. 19, 1872, the Nevada Light Guard was combined with other regiments and was designated as Company C, Fourth Infantry Regiment, Fourth Brigade, "On the 31st day of Mar. 1877, several companies were disbanded to be reorganized into a new battalion. This change gave the unit the title of Company C, of the First Battalion of Infantry, Fourth Brigade." In 1866, the Nevada Light Guard became Battery C, First Artillery Regiment, Fourth Brigade. Outline History of the California National Guard, vol. 2, pp. 444-450.
 

1. Name of Unit: Nevada Rifles Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: Feb. 13, 1858
4. Date of Disbanding: 1863
5. Inclusive dates of units papers: 1858-1863
6. Geographical Location or Locations: Nevada City, Nevada County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1858)
  • b. Bonds 1 doc (1858)
  • c. Correspondence (Unclassified letters) 15 docs (1858-1863)
  • d. Election Returns 1 doc (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1858)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 4 docs (1858-1859)
  • j. Requisitions 1 doc (n.d.)
  • k. Resignations 1 doc (1858)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "Nevada, a Spanish word, signifies `snow-covered', alluding to the snow covered mountains of Nevada County.... The situation that confronted the Nevada Rifles at this time was unique in its character. The Secessionists had a majority control of the organization and to offset their having full possession of the arms, the last election was held with Captain Harrington being placed in command."
  • (4) "There is no date for Muster Out other than a letter written by Adjutant-General Kibbe on Mar. 31, 1863, to the Honorable Niles Searles and Bondsmen, in which the order is given to return the arms, accoutrements, and appendages issued, thereby cancelling their bond." Outline History of the California National Guard, vol. 1, pp. 214-216.
 

1. Name of Unit: New Almaden Cavalry Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. K
3. Date of Organization: Feb. 20, 1864 (Reorganized Sept. 29, 1866 as N.G.C., 2nd Brigade, 1st Cavalry Regiment, Co. G)
4. Date of Disbanding: June 2, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: New Almaden, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1864)
  • b. Bonds 2 docs (1867-1868)
  • c. Correspondence (Unclassified letters) 7 docs (1864-1868)
  • d. Election Returns 9 docs (1864-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 21 docs (1864-1868)
  • g. Oaths Qualifications 12 docs (1864-1868)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1864-1868)
  • j. Requisitions 2 docs (1864-1866)
  • k. Resignations 3 docs (1865)
  • l. Target Practice Reports 1 doc (1867)
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (1) "The town of New Almaden, was the location of the largest quick silver mines in the world... It is assumed that it was to protect these mines from the Secessionists, during the Civil War, that the New Almaden Cavalry company was organized." Outline History of Calif. National Guard, Vol. 2, p. 567.
 

Group O

 

1. Name of Unit: Oakland Home Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. C
3. Date of Organization: Aug. 31, 1861; Reorganized Aug. 30, 1866 as N.G.C., 2nd Brigade, "unattached co."
5. Inclusive dates of units papers: 1861-1880
6. Geographical Location or Locations: Oakland, Alameda Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 35 docs (1861-1879)
  • d. Election Returns 18 docs (1861-1879)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 160 docs (1861-1880)
  • h. Orders 18 docs (1878-1879)
  • i. Receipts, invoices 8 docs (1863-1879)
  • j. Requisitions 9 docs (1863-1879)
  • k. Resignations 7 docs (1864-1879)
  • l. Target Practice Reports 10 docs (1867-1879)
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (1) In 1863 the Company changed its name from Oakland Home Guard to Oakland Guard.
  • (2) 2nd Brigade, 1st Regiment Artillery, Co. C (1863 Adjutant General Report).
 

1. Name of Unit: Oakland Light Cavalry Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Sept. 23, 1878
4. Date of Disbanding: Redesignated July 22, 1885
5. Inclusive dates of units papers: 1883
6. Geographical Location or Locations: Oakland, Alameda Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1882-1883)
  • d. Election Returns 3 docs (1883)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 18 docs (1883)
  • g. Oaths Qualifications 63 docs (1883)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1883)
  • j. Requisitions 2 docs (1883)
  • k. Resignations 1 doc (1883)
  • l. Target Practice Reports 2 docs (1883)
  • m. Other none
8. Miscellaneous:
  • (2) "Oakland Light Cavalry, unattached, redesignated Company F, Fifth Infantry Battalion July 22, 1885." Outline History of the California National Guard, Vol. 3, #386.
 

1. Name of Unit: Oroville Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade, Co. A
3. Date of Organization: Dec. 22, 1856
4. Date of Disbanding: May 23, 1868
5. Inclusive dates of units papers: 1856-1868
6. Geographical Location or Locations: Oroville, Butte Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1856-1861)
  • b. Bonds 2 docs (1857-1867)
  • c. Correspondence (Unclassified letters) 48 docs (1857-1868)
  • d. Election Returns 6 docs (1861-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 32 docs (1856-1868)
  • g. Oaths Qualifications 87 docs (1861-1867)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1857-1868)
  • j. Requisitions 4 docs (1861-1866)
  • k. Resignations 10 docs (1861-1867)
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1866)
8. Miscellaneous:
  • (3) "A reorganization of the Oroville Guard occurred May 27, 1861 when the unit enrolled as a company of Infantry in the First Regiment of Volunteers... However, it is evident the corps was not accepted for Federal service as they were mustered into the Service of the State, July 8 of that year." Outline History of the California National Guard, Vol. 1, #62.
 

Group P

 

1. Name of Unit: Pacific Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Infantry Battalion, Co. C
3. Date of Organization: Oct. 15, 1861
4. Date of Disbanding: June 13, 1868
5. Inclusive dates of units papers: 1861-1868
6. Geographical Location or Locations: Dutch Flat, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds 3 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 50 docs (1861-1867)
  • d. Election Returns 8 docs (1862-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 21 docs (1861-1867)
  • g. Oaths Qualifications 90 docs (1861-1866)
  • h. Orders none
  • i. Receipts, invoices 13 docs (1861-1868)
  • j. Requisitions 4 docs (1861-1866)
  • k. Resignations 1 doc (1867)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other Letters of Introduction, 5 docs _1862)
8. Miscellaneous:
  • (2) The Company was reorganized July 28, 1866, "at which time it was mustered into the National Guard and designated as Company F, Fifth Regiment, Fourth Brigade." Outline History of Calif. National Guard, Vol. 2, #135.
  • (1) "Upon the expiration of Captain Moore's term which was in June of 1862, he was chosen to be sent to the War Zone in the East. He was given letters of introduction to such Generals as Freemont, Nagle, and Shields..."
 

1. Name of Unit: Petaluma City Guard Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. E
3. Date of Organization: Nov. 23, 1864
4. Date of Disbanding: Jan. 3, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: Petaluma, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 6 docs (1864)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 4 docs (1865-1867)
  • d. Election Returns 3 docs (1865-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 12 docs (1864-1867)
  • g. Oaths Qualifications 8 docs (1865-1867)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1865-1868)
  • j. Requisitions 2 docs (1865-1866)
  • k. Resignations none
  • l. Target Practice Reports 1 doc (1866)
  • m. Other none
8. Miscellaneous:
  • (1) "The Guard was a reorganization of the Petaluma Union Mounted Rifles, a cavalry unit formed August twentieth of that year (1864)." Outline History of the California National Guard, Vol. 2, pp. 619-620.
  • (2) Petaluma City Guard is designated as Co. C, 1st Infantry Battalion, 2nd Brigade according to Nov. 23, 1864 Muster Roll.
 

1. Name of Unit: Petaluma Guard Item No.: D3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. D
3. Date of Organization: Feb. 11, 1856
4. Date of Disbanding: Jan. 1, 1867
5. Inclusive dates of units papers: 1856-1868
6. Geographical Location or Locations: Petaluma, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1856)
  • b. Bonds 3 docs (1856-1866)
  • c. Correspondence (Unclassified letters) 61 docs (1856-1867)
  • d. Election Returns 9 docs (1861-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 23 docs (1856-1868)
  • g. Oaths Qualifications 13 docs (1856-1867)
  • h. Orders 1 doc (1862)
  • i. Receipts, invoices 9 docs (1856-1866)
  • j. Requisitions 8 docs (1856-1866)
  • k. Resignations 2 docs (1859-1867)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other Certificate of Appointment, 1 doc (1862)
 

1. Name of Unit: Pilot Hill Rangers Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 2nd Infantry Battalion, Co. F
3. Date of Organization: Sept. 1, 1864
4. Date of Disbanding: July 28, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Pilot Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1865)
  • c. Correspondence (Unclassified letters) 3 docs (1864)
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 6 docs (1864-1866)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864-1866)
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Placer Cadets Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Infantry Battalion, Co. F
3. Date of Organization: April 1, 1865
4. Date of Disbanding: Aug. 7, 1866
5. Inclusive dates of units papers: 1865-1866
6. Geographical Location or Locations: Iowa Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1865-1866)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1865-1866)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 4 docs (1865-1866)
  • j. Requisitions 1 doc (1865)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "This company appears on record in the Adjutant General's report of 1864, although there was no conclusive evidence of the Placer Cadet's existence until 1865 according to the organization papers on file in the Adjutant General's Office." Outline History of Calif. National Guard, Vol. 2, #232.
 

1. Name of Unit: Placer County Mountaineers Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: Sept. 17, 1861
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Forest Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 3 docs (1861)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations 1 doc (1861)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Records indicate that there were never any arms or accoutrements issued this company as the men were recruited into the service of the California Volunteers shortly after the company was organized. As it was the intention of the members of this company to enlist with the California Volunteers, the Placer County Mountaineers was disbanded during the latter part of 1861 although there was no record on file of the official muster out of the company." Outline History of the California National Guard, Vol. 2, p. 348.
 

1. Name of Unit: Placer Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: Oct. 19, 1861
4. Date of Disbanding: Oct. 1862
5. Inclusive dates of units papers: 1861-1862
6. Geographical Location or Locations: Iowa Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 13 docs (1861-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1861-1863)
  • g. Oaths Qualifications 4 docs (1861)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1861)
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Placer Rifles Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: April 5, 1856
4. Date of Disbanding: Dec. 15, 1857
5. Inclusive dates of units papers: 1856-1861
6. Geographical Location or Locations: Auburn, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1856)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 6 docs (1856-1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1856)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) The Placer Rifles was the first military company organized under the State Militia Law enacted in 1855. Outline History of Calif. National Guard, Vol. 1, pp. 149-152.
 

1. Name of Unit: Placerville City Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 2nd Infantry Battalion, Co. B
3. Date of Organization: Aug. 24, 1863
4. Date of Disbanding: March 19, 1880
5. Inclusive dates of units papers: 1863-1881
6. Geographical Location or Locations: Placerville, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 23 docs (1863-1881)
  • d. Election Returns 7 docs (1864-1879)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 45 docs (1863-1880)
  • g. Oaths Qualifications 126 docs (1865-1880)
  • h. Orders none
  • i. Receipts, invoices 11 docs (1863-1880)
  • j. Requisitions 3 docs (1863-1879)
  • k. Resignations 4 docs (1863-1872)
  • l. Target Practice Reports 7 docs (1871-1880)
  • m. Other Public Property, 1 doc (1871)
  • Report of Inspection, 1 doc (1880)
8. Miscellaneous:
  • (2) The company was reorganized July 23, 1866 and on that date, it was "designated as Company B, Placerville City Guard, Fourth Infantry Regiment, National Guard of California. Pursuant to Special Order No. 7 in 1872, it was transferred to the Fourth Infantry Regiment, Fourth Brigade as Company D on March 31, 1877, per Special Order No. 5, the Company was transferred to Company D 1st Battalion of Infantry. By an Act of the Legislature of 1880, this company was attached to the First Artillery Regiment, Fourth Brigade as Company D..." Outline History of the California National Guard, Vol. 2, #209.
 

1. Name of Unit: Placerville Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Division
3. Date of Organization: Feb. 22, 1862
4. Date of Disbanding:
5. Inclusive dates of units papers: 1862
6. Geographical Location or Locations: Placerville, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "No muster rolls of the Placerville Guard were received by the Adjutant General, therefore, there was no date recorded of the disbandment of the company." Outline History of Calif. National Guard, Vol. 2, #145.
 

1. Name of Unit: Placerville Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Division
3. Date of Organization: Jan. 30, 1855
4. Date of Disbanding:
5. Inclusive dates of units papers: 1853-1856
6. Geographical Location or Locations: Placerville, El Dorado Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 19 docs (1853-1856)
  • d. Election Returns 1 doc (1855)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1855)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 10 docs (1855)
  • j. Requisitions 1 doc (1855)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This unit attempted to organize originally in 1853 but because the state was unable to supply the arms needed, its members lost their enthusiasm to develop a permanent company.
  • (3) "...a second effort was made to establish a company, and carried out January 1855, for the organization of a militia company under the new Military Law of 1855..."
  • (4) "...there were no evidences on file that any of the officers had been commissioned since the company first organized. Neither was a record of any arms having been returned to the State. However, it is assumed through the lack of interest shown by members, the company was disbanded the latter part of 1855." Outline History of Calif. National Guard, Vol. 1, #27.
 

1. Name of Unit: Plumas Rangers Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 6th Division
3. Date of Organization: Dec. 1, 1855
4. Date of Disbanding:
5. Inclusive dates of units papers: 1856-1862
6. Geographical Location or Locations: Quincy, Plumas Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1855)
  • b. Bonds 2 docs (1855-1856)
  • c. Correspondence (Unclassified letters) 12 docs (1856-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1855)
  • g. Oaths Qualifications 1 doc (1856)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1857)
  • j. Requisitions 1 doc (1856)
  • k. Resignations 2 docs (1858-1859)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "... the pioneers were harrassed and worried by the Indians." Therefore, "arrangements were completed in November (1855) to perfect a volunteer company for military protection."
  • (4) "Many men had answered the call for Volunteers for the War of the Rebellion from this district and it is apparent that no good aggressive leader could be found to take command and rebuild the Plumas Rangers in order to maintain a home guard company. Therefore, it is assumed that the company had been disbanded sometime prior to the year of 1862." Outline History of Calif. National Guard, Vol. 1, #39.
 

Group R

 

1. Name of Unit: Redwood Cavalry Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. E
3. Date of Organization: June 18, 1863
4. Date of Disbanding: Aug. 10, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: McCarthysville, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 14 docs (1863-1864)
  • d. Election Returns 5 docs (1863-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1863-1866)
  • g. Oaths Qualifications 12 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 2 docs (1863-1864)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Ringgold Light Artillery Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 1st Division
3. Date of Organization: June 21, 1855
4. Date of Disbanding:
5. Inclusive dates of units papers: 1855
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1855)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "This company was named in honor of Colonel George Hay Ringgold, who had fought through the Mexican War, and later for many years was paymaster in the United States Army."
  • (4) "... there are no additional records to be found pertaining to the company's activities and no muster out date is obtainable and it is assumed that the Ringgold Light Artillery was only in existence for a short time." Outline History of Calif. National Guard, Vol. 1, p. 75.
 

1. Name of Unit: Russian River Rifles Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. B
3. Date of Organization: Nov. 29, 1862
4. Date of Disbanding: Jan. 11, 1868
5. Inclusive dates of units papers: 1862-1868
6. Geographical Location or Locations: Healdsburg, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1862)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 22 docs (1862-1868)
  • d. Election Returns 8 docs (1863-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 22 docs (1863-1868)
  • g. Oaths Qualifications 15 docs (1862-1867)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1863-1868)
  • j. Requisitions 3 docs (1862-1868)
  • k. Resignations 1 doc (1867)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other none
 

Group S

 

1. Name of Unit: San Andreas Light Infantry Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Nov. 2, 1862
4. Date of Disbanding: Aug. 4, 1866
5. Inclusive dates of units papers: 1862-1866
6. Geographical Location or Locations: San Andreas, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 26 docs (1862-1864)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1863-1866)
  • g. Oaths Qualifications 5 docs (1862-1866)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863)
  • j. Requisitions 2 docs (1862-1863)
  • k. Resignations 4 docs (1863-1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) Muster Roll dated June 25, 1863 designates this unit as Co. F, Second Infantry Battalion, Third Brigade. 1864 Muster Rolls designate the company as Co. E, Second Infantry Battalion, Third Brigade.
 

1. Name of Unit: San Bernardino Cavalry Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, unattached Co.
3. Date of Organization: 1881
5. Inclusive dates of units papers: 1880-1888
6. Geographical Location or Locations: San Bernardino Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 11 docs (1881-1888)
  • d. Election Returns 2 docs (1881-1882)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 31 docs (1881-1883)
  • g. Oaths Qualifications 62 docs (1881-1883)
  • h. Orders 25 docs (1881-1883)
  • i. Receipts, invoices 8 docs (1880-1883)
  • j. Requisitions 1 doc (1882)
  • k. Resignations 3 docs (1881-1883)
  • l. Target Practice Reports 2 docs (1881-1882)
  • m. Other Report of Inspection, 1 doc (1882)
 

1. Name of Unit: San Bernardino Rangers (San Bernardino Mountain Rangers, San Bernardino Mounted Rangers) Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: Jan. 12, 1856
4. Date of Disbanding: 1862
5. Inclusive dates of units papers: 1856-1862
6. Geographical Location or Locations: San Bernardino City & County
7. Records Series Descriptions:
  • a. Organization Papers 9 docs (1856-1861)
  • b. Bonds 2 docs (1856-1859)
  • c. Correspondence (Unclassified letters) 9 docs (1857-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1861)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 5 docs (1860-1861)
  • j. Requisitions 2 docs (1860)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "On March 29, 1859 the unit was re-organized under the command of Captain George Whitman and the name of the Company changed to the San Bernardino Mountain Rangers. In official correspondence from 1859 to 1860 this company is referred to as the San Bernardino Mounted Rifles."
  • (4) "It is assumed that after Captain Bennett resigned, many members of the San Bernardino Rangers left the company for various reasons and the unit was compelled to disband in 1862, as the Adjutant General's Report stated that no returns or reports of this company had been received." Outline History of the California National Guard, Vol. 1, pp. 128-130.
 

1. Name of Unit: San Bernardino Rough & Ready Cavalry Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 1st Division
3. Date of Organization: Dec. 22, 1855
5. Inclusive dates of units papers: 1855
6. Geographical Location or Locations: San Bernardino City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1855)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "San Bernardino was the first home of the Mormons in California. A colony came out in 1851 and purchased the San Bernardino ranch property A town was laid out in 1853... It is evident that this company was located within the colony of the Mormons as only those of their own faith were allowed to reside within their town limits. The greater number of Mormon settlers returned to Salt Lake when there was threatened trouble between Brigham Young's followers and the Federal Government in 1857." Outline History of the California National Guard, Vol. 1, pp. 121-122.
 

1. Name of Unit: San Diego Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 1st Division
3. Date of Organization: Aug. 2, 1856
4. Date of Disbanding: 1863
5. Inclusive dates of units papers: 1853-1858
6. Geographical Location or Locations: San Diego City & County
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1856)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 7 docs (1853-1858)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1857)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 2 docs (1857)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "The San Diego Guard was still in existence in 1862, yet no returns or reports were received by the Adjutant General's Office. While no date of disbanding can be found, the Adjutant General's Report of 1863 does not list this unit as a company nor was mention made of them in later reports from the office. It is assumed that the company was disbanded during the year of 1863. Outline History of the California National Guard, Vol. 1, p. 183.
 

1. Name of Unit: San Francisco Blues Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: 1852
4. Date of Disbanding: 1859
5. Inclusive dates of units papers: 1854
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1854)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) The Outline History of the California National Guard indicates the San Francisco Blues was an active militia unit from 1852 to 1859 although there remains little documentary proof of their existence. The company participated in keeping the peace in San Francisco during the 1856 "state of insurrection."
  • (4) "...since the company was not listed in the Adjutant General's Report of 1860, it is assumed that the company was disbanded sometime during the year of 1859..." Outline History of Calif. National Guard, Vol. 1, #8.
 

1. Name of Unit: San Francisco Cadets Item No.: B3411-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Regiment Artillery, Co. K
3. Date of Organization: Aug. 7, 1863
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1863-1884
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 3 docs (1862-1866)
  • c. Correspondence (Unclassified letters) 13 docs (1863-1878)
  • d. Election Returns 23 docs (1863-1879)
  • e. Exempt Certificates, Applications for 2 docs (1871)
  • f. Muster Rolls, Monthly returns 85 docs (1863-1884)
  • g. Oaths Qualifications 126 docs (1864-1884)
  • h. Orders 1 doc (1882)
  • i. Receipts, invoices 14 docs (1866-1875)
  • j. Requisitions 3 docs (1878-1883)
  • k. Resignations 11 docs (1863-1883)
  • l. Target Practice Reports 12 docs (1868-1883)
  • m. Other Application to Enlist, 289 docs (1882-1884)
  • Public Property, 1 doc (1868)
8. Miscellaneous:
  • (2) In 1864 the company was designated as Company H, Second Infantry, 2nd Brigade. Outline History of the California National Guard, Vol. 2, p. 520.
 

1. Name of Unit: San Francisco Fusileers Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. C
3. Date of Organization: Nov. 27, 1871
4. Date of Disbanding: 1880
5. Inclusive dates of units papers: 1871-1880
6. Geographical Location or Locations: San Francisco, San Francisco Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1871)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 12 docs (1872-1881)
  • d. Election Returns 11 docs (1871-1880)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 42 docs (1871-1880)
  • g. Oaths Qualifications 249 docs (1871-1880)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1872-1880)
  • j. Requisitions 6 docs (1871-1880)
  • k. Resignations 2 docs (1876-1879)
  • l. Target Practice Reports 9 docs (1872-1880)
  • m. Other Report of Inspection, 1 doc (1880)
8. Miscellaneous:
  • (1) This company of militia men were all of German descent.
 

1. Name of Unit: San Francisco Light Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. F
3. Date of Organization: Nov. 12, 1858
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1858-1876
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 7 docs (1858-1861)
  • b. Bonds 4 docs (1859-1862)
  • c. Correspondence (Unclassified letters) 9 docs (1859-1864)
  • d. Election Returns 8 docs (1860-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 12 docs (1858-1876)
  • g. Oaths Qualifications 2 docs (1862-1864)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1862)
  • j. Requisitions 2 docs (1861-1863)
  • k. Resignations 2 docs (1863-1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "In 1880 with the reorganization of the National Guard in California the San Francisco Light Guard became formally designated as Company F." Outline History of the California National Guard, Vol. 1, p. 245.
 

1. Name of Unit: San Francisco Tiralleurs Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th (German) Infantry Regiment, Co. F
3. Date of Organization: March 10, 1864
4. Date of Disbanding: June 24, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 6 docs (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1864-1865)
  • d. Election Returns 3 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 6 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864)
  • j. Requisitions 2 docs (1864)
  • k. Resignations 1 doc (1866)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) Tiralleurs is derived from the French word meaning "sharpshooter." Outline History of the California National Guard, Vol. 2, p. 575.
 

1. Name of Unit: San Francisco Yaegers Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. K
3. Date of Organization: Sept. 15, 1864
4. Date of Disbanding: July 24, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1864-1866)
  • g. Oaths Qualifications 7 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • A German unit.
 

1. Name of Unit: Sacramento Light Artillery Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: Oct. 7, 1864
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1864-1881
6. Geographical Location or Locations: Sacramento City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 4 docs (1865-1879)
  • c. Correspondence (Unclassified letters) 26 docs (1865-1881)
  • d. Election Returns 17 docs (1865-1880)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 58 docs (1864-1880)
  • g. Oaths Qualifications 345 docs (1864-1880)
  • h. Orders none
  • i. Receipts, invoices 17 docs (1864-1880)
  • j. Requisitions 23 docs (1867-1880)
  • k. Resignations 9 docs (1865-1879)
  • l. Target Practice Reports 14 docs (1867-1879)
  • m. Other Public Property, 1 doc (1870)
  • Report of Inspection, 1 doc (1880) and Demand of Annual Allowances, 2 docs (1877)
8. Miscellaneous:
  • (2) "...the Sacramento Light Artillery was reorganized and mustered in on July 6, 1866, as a unit of the National Guard of California, and designated as Company A, First Battalion of Artillery, Fourth Brigade."
  • (2) "Sacramento Light Artillery redesignated Battery B, First Artillery Regiment, Fourth Brigade, March 19, 1880." Outline History of Calif. National Guard, Vol. 2, #261.
 

1. Name of Unit: Sacramento Rangers Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 4th Division
3. Date of Organization: Aug. 27, 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Sacramento City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 3 docs (1861)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Sacramento Sharpshooters Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 4th Infantry Regiment, Co. F
3. Date of Organization: June 7, 1863
4. Date of Disbanding: June 23, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 7 docs (1863-1864)
  • d. Election Returns 3 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1863-1866)
  • g. Oaths Qualifications 9 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 2 docs (1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "According to correspondence on file, the title `Sharpshooters' was most appropriate, as the members of the company had previously been members of the Sacramento Rifle Club. All were `crack' shots, noted for their ability with the rifle and proud of their records." Outline History of Calif. National Guard, Vol. 2, pp. 481-482.
 

1. Name of Unit: Sacramento Cadets Item No.: B3415-1

Scope and Content Note

3. Date of Organization: June 13, 1856 4. Date of Disbanding: 1857
5. Inclusive dates of units papers: 1856-1857
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1856)
  • b. Bonds 1 doc (1857)
  • c. Correspondence (Unclassified letters) 3 docs (1856)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) There is no records indicating that this company received either equipment or commissions. "The members became impatient and it must be assumed that the organization was soon disbanded by mutual consent, as the latest date appearing in the documents on file was January 7, 1857." Outline History of Calif. National Guard, Vol. 1, #58.
 

1. Name of Unit: Sacramento Guard Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: July 14, 1855
4. Date of Disbanding: June 4, 1856
5. Inclusive dates of units papers: 1855-1856
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1855-1856)
  • d. Election Returns 1 doc (1856)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1855-1856)
  • j. Requisitions 1 doc (1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "On June 4, 1856, a special meeting of the Sacramento Guard was held. The object of the meeting was to take into consideration the motion to disband as an alternative rather than leave for active duty in San Francisco as the company had been ordered to do by Governor Johnson. Upon balloting it was found that the company voted seventeen to one for disbanding which they did on June 4, 1856." Outline History of Calif. National Guard, Vol. 1, #32.
 

1. Name of Unit: Sacramento Hussars Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached co.
3. Date of Organization: June 11, 1863
4. Date of Disbanding: August 21, 1874
5. Inclusive dates of units papers: 1863-1874
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 3 docs (1864-1872)
  • c. Correspondence (Unclassified letters) 13 docs (1863-1874)
  • d. Election Returns 9 docs (1863-1873)
  • e. Exempt Certificates, Applications for 2 docs (1870)
  • f. Muster Rolls, Monthly returns 40 docs (1864-1874)
  • g. Oaths Qualifications 70 docs (1863-1872)
  • h. Orders 2 docs (1874)
  • i. Receipts, invoices 11 docs (1863-1874)
  • j. Requisitions 4 docs (1863-1871)
  • k. Resignations 3 docs (1863-1868)
  • l. Target Practice Reports 7 docs (1868-1874)
  • m. Other 4 docs (1866-1871)
8. Miscellaneous:
  • (1) "The Sacramento Hussars were organized 1859 as an independent cavalry company, composed entirely of German residents from the City of Sacramento. The Hussars were especially noticeable for their fine horses and showy trappings." The company uniforms "were designed after the Hussar Regiments of Prussian soldiers."
  • (4) "In 1874 the State Legislature appropriated the sum of $60,000 for the military fund for the twenty-fifth and twenty-sixth fiscal years. The Board of Military Auditors in order to stay within the appropriated amount reduced the allowance of each company to $35.00 a month. The Sacramento Hussars refused to stay in the State service under the new law. In consequence on July 10, 1874, the members voted unanimously to withdraw from the State militia and tendered their resignation as company of the National Guard. The company was mustered out of service August 21, 1874." After being mustered out of the service of the State, the Hussars remained for many years an independent military organization. Outline History of Calif. National Guard, Vol. 2, pp. 483-485.
 

1. Name of Unit: Salmon Guard Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: Sept. 11, 1855
4. Date of Disbanding:
5. Inclusive dates of units papers: 1855-1856
6. Geographical Location or Locations: Sawyer's Bar, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 3 docs (1855-1856)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "Inspector Austin Wiley, who was elected First Sergeant, and co-publisher of the Humboldt Times, was elected to the State Legislature in 1865 and was appointed by President Abraham Lincoln in April 1864 as Superintendent of Indian Affairs for California."
  • (4) "... during these troublesome times the State was experiencing considerable difficulty in obtaining the necessary allotment of arms from the United States Government and in turn furnishing sufficient ordinance stores to the militia companies. It is, therefore, assumed that it was impossible to fulfill the company's request and that the Salmon Guard disbanded by mutual consent of its members as the Adjutant General Report of 1861, remarks that there was no evidence that arms had been received by the company and it was considered disbanded." Outline History of the California National Guard, Vol. 1, #35.
 

1. Name of Unit: San Joaquin Guard Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 3rd Division
3. Date of Organization: Aug. 5, 1851
4. Date of Disbanding: July 28, 1852
5. Inclusive dates of units papers: 1851-1852
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1851)
  • b. Bonds 1 doc (1851)
  • c. Correspondence (Unclassified letters) 3 docs (1851-1852)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "A newspaper account gave the information that a new militia company had just been organized June 13, 1851 under the name of the San Joaquin Guard... Evidently, the organization of the company did not meet with the State Militia requirements and a new organization set-up was instituted on July 25, 1851... The meeting for organization was to be held Tuesday evening at eight o'clock P.M. on August 5, 1851, at the Weber Engine House."
  • (4) "The San Joaquin Guard's service to the State came to an abrupt end only a few months after organization, due to Captain R.P. Hammond's resignation,...it is assumed that the San Joaquin Guard was disbanded the year following its organization, since the company had been ordered to return its arms." Outline History of the California National Guard, Vol. 1, #2.
 

1. Name of Unit: San Joaquin Mounted Rifles Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 3rd Division
3. Date of Organization: Oct. 9, 1858
4. Date of Disbanding: 1862
5. Inclusive dates of units papers: 1858-1862
6. Geographical Location or Locations: Knight's Ferry, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1858)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 16 docs (1859-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1859)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1859)
  • j. Requisitions 1 doc (1862)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Apparently the arms were never received and although no date of muster out can be found, the company was disbanded the latter part of 1862." Outline History of the California National Guard, Vol. 1, #84.
 

1. Name of Unit: San Jose Volunteers Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 2nd Division
3. Date of Organization: June 20, 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) Sept., 1861 San Jose Volunteers became designated as California Volunteers, 1st Infantry, Co. D during Civil War. Mustered into service with the expressed purpose of aiding the Union Army. Outline History of the California National Guard, Vol. 2, p. 300.
 

1. Name of Unit: San Jose Zouaves Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Artillery Regiment, Co. H
3. Date of Organization: Sept. 30, 1862, Reorganized Oct. 15, 1866 as N.G.C., 2nd Brigade, 5th Infantry Regiment, Co. B
4. Date of Disbanding: Dec. 12, 1879
5. Inclusive dates of units papers: 1862-1869
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 18 docs (1862-1867)
  • d. Election Returns 9 docs (1862-1869)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 19 docs (1862-1868)
  • g. Oaths Qualifications 14 docs (1862-1869)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1863-1867)
  • j. Requisitions 2 docs (1863-1866)
  • k. Resignations 6 docs (1864-1867)
  • l. Target Practice Reports 1 doc (1868)
  • m. Other 2 docs (1867-1868)
8. Miscellaneous:
  • (2) Became 2nd Brigade, 5th Infantry Regiment, Co. B, Oct. 15, 1866 as a National Guard Unit. Outline History of the California National Guard, Vol. 2, p. 412. Correspondence bears above company designation change in 1864.
 

1. Name of Unit: San Juan Guard (Bridgeport Union Guard) Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: June 16, 1863
4. Date of Disbanding: July 30, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: North San Juan, Nevada Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1863)
  • b. Bonds 2 docs (1864)
  • c. Correspondence (Unclassified letters) 26 docs (1863-1865)
  • d. Election Returns 3 docs (1863-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1863-1864)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1864-1866)
  • j. Requisitions 2 docs (1864)
  • k. Resignations 1 doc (1863)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "An order was subsequently issued by the Adjutant General under the date of August 24, 1864, changing the name of the company as requested and ordering that it be designated henceforth as Bridgeport Union Guard, Company F, Fourth Infantry Battalion, Fourth Brigade." Outline History of Calif. National Guard, Vol. 2, #190.
 

1. Name of Unit: San Luis Obispo Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 3rd Division
3. Date of Organization: May 24, 1858
4. Date of Disbanding:
5. Inclusive dates of units papers: 1858-1859
6. Geographical Location or Locations: San Luis Obispo City and County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1858)
  • b. Bonds 1 doc (1858)
  • c. Correspondence (Unclassified letters) 2 docs (1859)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1)About one-half of the 48 men mustered into this company were of Spanish or Mexican extraction.
  • (2)The San Luis Obispo Guard had difficulty being recognized by the Adjutant General's Office as a bonafide company and it is not known whether arms were furnished by the State. Perhaps, it was not since it disbanded shortly after organizing. Outline History of the California National Guard. vol. 1, pp. 220-221.
 

1. Name of Unit: Santa Barbara Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: Jan. 16, 1854
4. Date of Disbanding:
5. Inclusive dates of units papers: 1853-1857
6. Geographical Location or Locations: Santa Barbara City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1853)
  • b. Bonds 1 doc (1853)
  • c. Correspondence (Unclassified letters) 14 docs (1853-1857)
  • d. Election Returns 2 docs (1853-1854)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1853-1854)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1854)
  • j. Requisitions 1 doc (1854)
  • k. Resignations 1 doc (1854)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "On September 21, 1854, Captain Twist tendered his resignation to Governor Bigler and as there were no other letters or communication on file regarding this company, it was assumed that the unit was disbanded after being in existence for about a year." Outline History of the California National Guard, Vol. 1, #15.
 

1. Name of Unit: Santa Barbara Mounted Riflemen Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Division
3. Date of Organization: Jan. 6, 1854
5. Inclusive dates of units papers: 1854-1861
6. Geographical Location or Locations: Santa Barbara City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1854)
  • b. Bonds 1 doc (1854)
  • c. Correspondence (Unclassified letters) 15 docs (1854-1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1854)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1854)
  • j. Requisitions 2 docs (1854)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "Many companies such as the Mounted Rifles were organized and after their active service was over were placed in reserve to be called upon by the local Sheriff in case of need. This seems to have been the case of the Santa Barbara Mounted Riflemen, for no further record of the company was found. In the year 1856 the Santa Barbara Mounted Riflemen was believed to have disbanded and their arms placed in the hands of the Sheriff of Santa Barbara County." Outline History of Calif. National Guard, Vol. 1, p. 45.
 

1. Name of Unit: Santa Clara Light Infantry (Santa Clara Guard) Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Artillery Regiment, Co. F
3. Date of Organization: Aug. 1, 1861
4. Date of Disbanding: Oct. 15, 1866
5. Inclusive dates of units papers: 1861-1866
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 29 docs (1861-1864)
  • d. Election Returns 8 docs (1862-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 9 docs (1861-1866)
  • g. Oaths Qualifications 9 docs (1861-1866)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1861-1863)
  • j. Requisitions 1 doc (1861)
  • k. Resignations 9 docs (1861-1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) Santa Clara Guard became 2nd Brigade, 5th Infantry Regiment, Co. H.
 

1. Name of Unit: Santa Clara Zouaves Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: Sept. 5, 1863
4. Date of Disbanding: April 3, 1865
5. Inclusive dates of units papers: 1863-1865
6. Geographical Location or Locations: Santa Clara, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1863-1864)
  • g. Oaths Qualifications 1 doc (1864)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Santa Cruz Cavalry Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. F
3. Date of Organization: June 23, 1863
4. Date of Disbanding: Jan. 16, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Santa Cruz City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 13 docs (1862-1868)
  • d. Election Returns 2 docs (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 17 docs (1866-1868)
  • g. Oaths Qualifications 7 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1867-1868)
  • j. Requisitions 4 docs (1866-1867)
  • k. Resignations none
  • l. Target Practice Reports 1 doc (1867)
  • m. Other none
8. Miscellaneous:
  • (2) October 11, 1866, Muster Roll designates this company as Co. E, 1st Regiment of Cavalry, 2nd Brigade.
 

1. Name of Unit: Santa Cruz Volunteers Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. H
3. Date of Organization: Sept. 20, 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Santa Cruz City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) Correspondence indicates that the officers of this company resigned so another election could be held that was agreeable with all the men in the company.
 

1. Name of Unit: Saragossa Light Guard Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 7th Infantry, Co. H
3. Date of Organization: Jan. 30, 1865
4. Date of Disbanding: July 10, 1866
6. Geographical Location or Locations: Marysville, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1865)
  • b. Bonds 1 doc (1865)
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns 1 doc (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1865-1866)
  • g. Oaths Qualifications 4 docs (1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1865-1866)
  • j. Requisitions 1 doc (1865)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The rank and file composing this company were all of Spanish extraction." Outline History of Calif. National Guard, Vol. 2, #274.
 

1. Name of Unit: Sarsfield Grenadier Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, Co. G
3. Date of Organization: July 29, 1870
4. Date of Disbanding: March 19, 1880
5. Inclusive dates of units papers: 1870-1880
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1870)
  • b. Bonds 1 doc (1870)
  • c. Correspondence (Unclassified letters) 16 docs (1871-1879)
  • d. Election Returns 11 docs (1870-1879)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 23 docs (1870-1879)
  • g. Oaths Qualifications 226 docs (1870-1879)
  • h. Orders none
  • i. Receipts, invoices 16 docs (1870-1879)
  • j. Requisitions 19 docs (1870-1879)
  • k. Resignations 8 docs (1870-1878)
  • l. Target Practice Reports 11 docs (1871-1880)
  • m. Other Parade Reports, 7 docs (1870-1878)
  • Public Property, 1 doc (1870)
8. Miscellaneous:
  • (1) "This company, named after the famous Irish General Patrick Sarsfield, who was a commanding officer in the English Army during the reign of Charles II in the seventeenth Century, was composed of young men of Irish extraction..."
  • (2) On March 31, 1877 the Sarsfield Grenadier Guard was attached to the First Infantry Battalion, Fourth Brigade, N.G.C. On March 19, 1880 this company became known as the First Artillery Regiment, Fourth Brigade, N.G.C. Outline History of Calif. National Guard, Vol. 2, pp. 665-666.
 

1. Name of Unit: Sarsfield Guard Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd (Irish) Infantry Regiment, Co. G
3. Date of Organization: Sept. 15, 1855
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1855-1864
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 12 docs (1855-1864)
  • d. Election Returns 1 doc (1855)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1855-1856)
  • g. Oaths Qualifications 7 docs (1855-1864)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1855-1856)
  • j. Requisitions 1 doc (1855)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Proceedings of Court Martial, 1 doc (1856)
8. Miscellaneous:
  • (1) "This company reorganized temporarily as the Independent National Guard during the vigilante episode in 1856, but in 1859 once again returned to the state organization, remaining therein beyond the Civil War period." Dello G. Dayton, The Calif. Militia, 1850-1866, p. 119.
 

1. Name of Unit: Sarsfield Guard Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 3rd Regiment Infantry, Co. F
3. Date of Organization: Sept. 6, 1868
4. Date of Disbanding: May 27, 1872
5. Inclusive dates of units papers: 1868-1872
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1868)
  • b. Bonds 2 docs (1866-1872)
  • c. Correspondence (Unclassified letters) 8 docs (1868-1874)
  • d. Election Returns 5 docs (1869-1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1868-1872)
  • g. Oaths Qualifications 9 docs (1868-1871)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1868-1872)
  • j. Requisitions 1 doc (1868)
  • k. Resignations 4 docs (1869-1871)
  • l. Target Practice Reports 1 doc (1871)
  • m. Other Public Property, 1 doc (1871)
  • Charges & Specifications, 1 doc (1869)
8. Miscellaneous:
  • Irish extraction
  • (1) "Company derived name of Sarsfield from the famed soldier, Patrick Sarsfield, Earl of Lucan, Ireland, who was a commanding officer in the English Army during the reign of Charles II and James II of England." Outline History of Calif. National Guard, Vol. 2, p. 649.
 

1. Name of Unit: Scott River Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: May 10, 1856
5. Inclusive dates of units papers: 1856
6. Geographical Location or Locations: Scott River, Siskiyou Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1856)
  • c. Correspondence (Unclassified letters) 2 docs (1856)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1856)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other
8. Miscellaneous:
  • (1) "The Scott River Guard is listed in the December 15, 1857 Report of General Kibbe. There are no records to indicate that the Scott River Guard was issued arms, nor, are there any records of activities that the corps may have participated in although the Siskiyou History states that the company was in existence for several years before it was disbanded." Outline History of Calif. National Guard, Vol. 1, p. 166.
 

1. Name of Unit: Scott Valley Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 5th Brigade
3. Date of Organization: June 24, 1863
4. Date of Disbanding: 1863 (2)
5. Inclusive dates of units papers: 1863
6. Geographical Location or Locations: Scott Valley, Siskiyou Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations 1 doc (1863)
  • l. Target Practice Reports none
  • m. Other Certificate of Commission, 1 doc (1863)
8. Miscellaneous:
  • (6) "Fort Jones was established and for many years occupied by troops of the Federal Service. The town was known by various names, Scottsburg, Scottville, and Attitiewa. The last name was bestowed on the Post Office in 1860, and is an Indian name for the Scott Valley Branch of the Shasta tribe of Indians. In 1862, the residents petitioned the Postal Department for the town to be designated as Fort Jones and the request was granted." Outline History of the California National Guard, Vol. 2, p. 513.
 

1. Name of Unit: Seward Guard Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: June 24, 1865
4. Date of Disbanding: July 24, 1866
5. Inclusive dates of units papers: 1865-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1865)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1865-1866)
  • g. Oaths Qualifications 1 doc (1865)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1865)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Sheridan Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Battalion, Co. C
3. Date of Organization: Dec. 26, 1864
4. Date of Disbanding: 1866
5. Inclusive dates of units papers: 1864-1867
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 6 docs (1864-1867)
  • d. Election Returns 3 docs (1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1865)
  • g. Oaths Qualifications 6 docs (1865-1866)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1865)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Certificate of Commission, 1 doc (1865)
 

1. Name of Unit: Sherman Guard Item No.: B3415-1 

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: Nov. 23, 1871
4. Date of Disbanding: May 4, 1875
5. Inclusive dates of units papers: 1871-1875
6. Geographical Location or Locations: Marysville, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1871)
  • b. Bonds 1 doc (1872)
  • c. Correspondence (Unclassified letters) 4 docs (1872-1875)
  • d. Election Returns 4 docs (1871-1874)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 14 docs (1872-1875)
  • g. Oaths Qualifications 13 docs (1871-1874)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1872)
  • j. Requisitions 1 doc (1872)
  • k. Resignations 3 docs (1873-1874)
  • l. Target Practice Reports 3 docs (1872-1874)
  • m. Other none
8. Miscellaneous:
  • (1) "...the Sherman Guard was designated as Company H and attached to the newly organized Fourth Infantry Regiment, February 19, 1872." Outline History of Calif. National Guard, Vol. 2, #298.
 

1. Name of Unit: Sherman Rifles Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade
3. Date of Organization: Dec. 10, 1864
4. Date of Disbanding: 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Independence, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1866)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 4 docs (1865)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Shield's Guard Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: Aug. 3, 1861
4. Date of Disbanding: March 28, 1863
5. Inclusive dates of units papers: 1861-1863
6. Geographical Location or Locations: Forest Hill, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 9 docs (1861-1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1861-1863)
  • g. Oaths Qualifications 4 docs (1861)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1861)
  • j. Requisitions none
  • k. Resignations 1 doc (1863)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Shields Guard Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd Infantry Regiment, Co. C
3. Date of Organization: Jan. 3, 1862
4. Date of Disbanding: July 20, 1869
5. Inclusive dates of units papers: 1861-1869
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds 2 docs (1862-1868)
  • c. Correspondence (Unclassified letters) 46 docs (1861-1864)
  • d. Election Returns 9 docs (1862-1869)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1862-1869)
  • g. Oaths Qualifications 13 docs (1862-1865)
  • h. Orders none
  • i. Receipts, invoices 9 docs (1862-1869)
  • j. Requisitions 3 docs (1862-1868)
  • k. Resignations 9 docs (1862-1869)
  • l. Target Practice Reports 1 doc (1868)
  • m. Other Charges, Specifications, Court Proceedings, 4 docs (1869)
8. Miscellaneous:
  • (1) Company was named after Brigadier General James Shields who distinguished himself during the war with Mexico. Outline History of California National Guard, Vol. 2, pp. 379-381.
  • (2) Feb. 20, 1868, the Shields Guard became part of the National Guard as N.G.C., 2nd Brigade, 1st Infantry Battalion, Co. B.
 

1. Name of Unit: Sierra Greys Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 4th Division
3. Date of Organization: Oct. 9, 1858
4. Date of Disbanding: Dec. 9, 1861
5. Inclusive dates of unites papers: 1859-1861
6. Geographical Location or Locations: La Porte, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 8 docs (1859-1861)
  • d. Election Returns 1 doc (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1859-1860)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "In the early part of the year 1861, California began preparations to tender her military forces for services in the United States Army. The company's offer (to join the U.S. Army) was accepted and it went into the United States Army as a part of Company F, First Regiment of Infantry..." Outline History of the California National Guard, Vol. 2, #80.
 

1. Name of Unit: Sierra Guards Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 1st Division
3. Date of Organization: Oct. 2, 1854
4. Date of Disbanding:
5. Inclusive dates of units papers: 1854-1857
6. Geographical Location or Locations: Downieville, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1854)
  • c. Correspondence (Unclassified letters) 22 docs (1854-1857)
  • d. Election Returns 4 docs (1854-1857)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1854-1855)
  • g. Oaths Qualifications 1 doc (1855)
  • h. Orders none
  • i. Receipts, invoices 10 docs (1854-1857)
  • j. Requisitions 1 doc (1854)
  • k. Resignations 1 doc (1854)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "General Kibbe remarked in his Report of Dec. 1861, `although the company had not formally disbanded, it scarcely had an existence'; therefore it is assumed that the Sierra Guard was disbanded in accordance with Major Hungerford's report, Oct. 30, 1859." Outline History of the California National Guard, Vol. 1, pp. 61-65.
 

1. Name of Unit: Sierra Rangers Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: Jan. 9, 1858
5. Inclusive dates of units papers: 1858
6. Geographical Location or Locations: Allegheny, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1858)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "One group of 102 men signed the muster roll designated as the Sierra Rangers, under the heading--`We whose names are hereunto attached agree to hold ourselves in readiness at the first call to enlist as a volunteer company in the event the volunteers being called from this State to prosecute the Mormon War.' There is no record to show how long the company may have existed... It is assumed that the Sierra Rangers disbanded very shortly after organizing since their services were not needed." Outline History of the California National Guard Vol. 1, pp. 206-207.
 

1. Name of Unit: Siegel Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, 3rd Infantry Regiment, Co. B
3. Date of Organization: April 28, 1862
4. Date of Disbanding: Aug. 16, 1866
5. Inclusive dates of units papers: 1862-1866
6. Geographical Location or Locations: Sonora, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 23 docs (1862-1864)
  • d. Election Returns 6 docs (1862-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1863-1866)
  • g. Oaths Qualifications 5 docs (1862-1863)
  • h. Orders none
  • i. Receipts, invoices 14 docs (1862-1863)
  • j. Requisitions 2 docs (1862)
  • k. Resignations 2 docs (1863-1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "This company true to their oath of allegiance to the State of California, often found themselves in the unique position of having to quell any riotous display by the Secessionists with whom they sympathized." Outline History of Calif. National Guard, Vol. 2, p. 396.
  • (2) Prior to 1864 Sigel Guard was designed 1st Infantry Battalion but later was 3rd Infantry Regiment.
 

1. Name of Unit: Sigel Rifles Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. B
3. Date of Organization: Sept. 25, 1861
4. Date of Disbanding: July 23, 1866
5. Inclusive dates of units papers: 1861-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds 2 docs (1861-1862)
  • c. Correspondence (Unclassified letters) 8 docs (1861-1865)
  • d. Election Returns 6 docs (1861-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1861-1866)
  • g. Oaths Qualifications 4 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1861-1863)
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Company Fund Certification, 1 doc (1864)
8. Miscellaneous: A German Company
  • (2) Initially this unit was attached to the 1st Regiment of Infantry, but Feb. 12, 1864 it was transferred to the 2nd Infantry Regiment, and again in August transferred to the 6th Infantry Regiment.
  • (1) During 1864, the name of the company was changed from the Sigel Rifles to the Sigel Guard. Outline History of Calif. National Guard, Vol. 2, pp. 350-351.
 

1. Name of Unit: Siskiyou Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: Dec. 6, 1855
4. Date of Disbanding: Sept. 15, 1859
5. Inclusive dates of units papers: 1855-1860
6. Geographical Location or Locations: Humbug City, Siskiyou Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 8 docs (1855-1860)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1855)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1856)
  • j. Requisitions 1 doc (1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Certificate of Commission, 1 doc (1855)
 

1. Name of Unit: Siskiyou Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 5th Brigade, unattached Co.
3. Date of Organization: March 25, 1876
4. Date of Disbanding: Feb. 10, 1879
5. Inclusive dates of units papers: 1876-1879
6. Geographical Location or Locations: Yreka, Siskiyou Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1876)
  • b. Bonds 1 doc (1876)
  • c. Correspondence (Unclassified letters) 3 docs (1876-1879)
  • d. Election Returns 2 docs (1876)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1876)
  • g. Oaths Qualifications 5 docs (1876)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1876)
  • j. Requisitions 2 docs (1876-1877)
  • k. Resignations 3 docs (1876-1877)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Siskiyou Light Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 5th Brigade, Co. D
3. Date of Organization: June 20, 1863
4. Date of Disbanding: June 6, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Yreka, Siskiyou Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 2 docs (1864-1867)
  • c. Correspondence (Unclassified letters) 21 docs (1863-1868)
  • d. Election Returns 3 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 27 docs (1863-1868)
  • g. Oaths Qualifications 78 docs (1863-1868)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1863-1868)
  • j. Requisitions 2 docs (1863-1867)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "Under the law of 1866, the Siskiyou Light Guard, Company D of the Fifth Brigade, was reorganized. On August 4 of the same year" the company was mustered "into the National Guard as a unit of the Sixth Brigade." Outline History of Calif. National Guard, Vol. 2, #194.
 

1. Name of Unit: Smith River Independent Mounted Riflemen Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 6th Brigade
3. Date of Organization: April 17, 1873
4. Date of Disbanding: Feb. 23, 1877
5. Inclusive dates of units papers: 1873-1877
6. Geographical Location or Locations: Smith River, Del Norte Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1873)
  • b. Bonds 2 docs (1873)
  • c. Correspondence (Unclassified letters) 5 docs (1873-1877)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1873)
  • j. Requisitions 1 doc (1873)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Sonora Greys Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 3rd Division
3. Date of Organization: Jan. 20, 1854
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1854-1861
6. Geographical Location or Locations: Sonora, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1854)
  • b. Bonds 1 doc (1854)
  • c. Correspondence (Unclassified letters) 22 docs (1854-1861)
  • d. Election Returns 2 docs (1854)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1856)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 5 docs (1854)
  • j. Requisitions 3 docs (1854-1855)
  • k. Resignations 1 doc (1861)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "The Sonora Greys affected a reorganization in Jan. of 1856..."
  • (4) "Although the Sonora Greys had been disbanded for more than two years, they were not officially considered as such until April 25, 1861 when they were dropped from the Reports of the Adjutant General." Outline History of Calif. National Guard, Vol. 1, #16.
 

1. Name of Unit: Sotoyome Guard Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Division
3. Date of Organization: Feb. 16, 1859
4. Date of Disbanding: 1860-1861
5. Inclusive dates of units papers: 1859-1860
6. Geographical Location or Locations: Healdsburg, Sonomo Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1859-1860)
  • b. Bonds 1 doc (1859)
  • c. Correspondence (Unclassified letters) 5 docs (1859-1860)
  • d. Election Returns 1 doc (1859)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1860)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "Adjutant General Report, 1861, has no definite information on file and considers this company disbanded during 1860-1861." Outline History of Calif. National Guard, Vol. 1, p. 251.
 

1. Name of Unit: Southern Rifles Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 5th Division
3. Date of Organization: March 26, 1857
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1857-1858
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1857)
  • b. Bonds 1 doc (1857)
  • c. Correspondence (Unclassified letters) 12 docs (1857-1858)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1858)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 4 docs (1858)
  • j. Requisitions 1 doc (1858)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "With the outbreak of the Civil War in 1861, Los Angeles County was a stronghold of Secessionists and southern sympathizers. Many militia companies were compelled to disband due to lack of members and it is assumed that the Southern Rifles was one of these companies. In 1862 no muster roll or company returns of the Southern Rifles had been received the Adjutant General's Office and it was believed that the unit was disbanded in 1861." Outline History of Calif. National Guard, Vol. 1, p. 193.
 

1. Name of Unit: Stainslaus Guards Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 3rd Division
3. Date of Organization: Dec. 29, 1860
4. Date of Disbanding: 1862
5. Inclusive dates of units papers: 1860-1862
6. Geographical Location or Locations: Knight's Ferry, Stanislaus Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1860)
  • b. Bonds 1 doc (1861)
  • c. Correspondence (Unclassified letters) 9 docs (1861-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1862)
  • g. Oaths Qualifications 1 doc (1861)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "It is likely that the Stanislaus Guard disbanded the latter part of 1862, as there is no further information available concerning this unit." Outline History of Calif. National Guard, Vol. 2, p. 278.
 

1. Name of Unit: State Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, Co. A
3. Date of Organization: Nov. 24, 1863
4. Date of Disbanding: April 6, 1869
5. Inclusive dates of units papers: 1863-1869
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1863)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 17 docs (1863-1869)
  • d. Election Returns 5 docs (1864-1868)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 21 docs (1864-1869)
  • g. Oaths Qualifications 18 docs (1863-1868)
  • h. Orders none
  • i. Receipts, invoices 14 docs (1864-1869)
  • j. Requisitions 7 docs (1863-1866)
  • k. Resignations 7 docs (1864-1869)
  • l. Target Practice Reports 5 docs (1865-1868)
  • m. Other Public Property, 1 doc (1868)
  • Report of Expenditure, 1 doc (1867)
8. Miscellaneous:
  • (3) State Guard was reorganized April 21, 1866 as a unit in the National Guard.
 

1. Name of Unit: Steuben Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. E
3. Date of Organization: March 10, 1864, Reorganized Nov. 11, 1869
4. Date of Disbanding: July 23, 1866 __________1879
5. Inclusive dates of units papers: 1864-1878
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1864)
  • b. Bonds 1 doc (1867)
  • c. Correspondence (Unclassified letters) 8 docs (1864-1878)
  • d. Election Returns 6 docs (1866-1875)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 13 docs (1864-1877)
  • g. Oaths Qualifications 54 docs (1869-1878)
  • h. Orders none
  • i. Receipts, invoices 11 docs (1870-1878)
  • j. Requisitions 4 docs (1864-1870)
  • k. Resignations 2 docs (1864-1870)
  • l. Target Practice Reports 7 docs (1871-1877)
  • m. Other none
8. Miscellaneous: German Unit
  • (4) The Steuben Guard continued as an independent company for three years until Nov. 11, 1869, when the unit was again mustered into the National Guard and redesignated Company E, Second Infantry Regiment, Second Brigade." Outline History of Calif. National Guard, Vol. 2, p. 573.
 

1. Name of Unit: Stockton Blues Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 3rd Division
3. Date of Organization: Jan. 8, 1857
4. Date of Disbanding: Sept. 9, 1861
5. Inclusive dates of units papers: 1856-1862
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1856-1857)
  • b. Bonds 1 doc (1857)
  • c. Correspondence (Unclassified letters) 10 docs (1856-1862)
  • d. Election Returns 1 doc (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1857)
  • g. Oaths Qualifications 1 doc (1857)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1857)
  • j. Requisitions 2 docs (1857)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Stockton City Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: May 5, 1864
4. Date of Disbanding: Oct. 12, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds 1 doc (1867)
  • c. Correspondence (Unclassified letters) 9 docs (1864-1867)
  • d. Election Returns 5 docs (1865-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 13 docs (1864-1867)
  • g. Oaths Qualifications 9 docs (1865-1867)
  • h. Orders none
  • i. Receipts, invoices 7 docs (1864-1868)
  • j. Requisitions 2 docs (1864-1866)
  • k. Resignations 5 docs (1866-1867)
  • l. Target Practice Reports 3 docs (1866-1867)
  • m. Other none
 

1. Name of Unit: Stockton Light Artillery Item No.: D 3412-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Sept. 10, 1864
4. Date of Disbanding: June 16, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1864)
  • b. Bonds 2 docs (1864-1867)
  • c. Correspondence (Unclassified letters) 17 docs (1864-1867)
  • d. Election Returns 2 docs (1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 14 docs (1864-1868)
  • g. Oaths Qualifications 14 docs (1866-1867)
  • h. Orders 1 doc (1863)
  • i. Receipts, invoices 9 docs (1864-1868)
  • j. Requisitions 3 docs (1864-1866)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "On July 21, 1866, the Stockton Light Artillery was among the several companies that were reorganized and mustered into the service of the National Guard of California." Outline History of Calif. National Guard, Vol. 2, #258.
 

1. Name of Unit: Stockton Light Dragoons Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: June 17, 1862
4. Date of Disbanding: July 19, 1866
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1862)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 47 docs (1862-1864)
  • d. Election Returns 2 docs (1863-1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1862-1866)
  • g. Oaths Qualifications 7 docs (1862-1863)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1862-1864)
  • j. Requisitions 3 docs (1862-1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Stockton Union Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Aug. 13, 1861
4. Date of Disbanding: Aug. 28, 1866
5. Inclusive dates of units papers: 1861-1866
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds 1 doc (1861)
  • c. Correspondence (Unclassified letters) 60 docs (1861-1865)
  • d. Election Returns 5 docs (1861-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 12 docs (1861-1866)
  • g. Oaths Qualifications 18 docs (1861-1865)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1861-1864)
  • j. Requisitions 2 docs (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "Stockton" was to designate the city in which they were stationed, and "union" to show that they were loyal to their government which was experiencing considerable difficulties with Secessionists throughout different sections of the land. Outline History of Calif. National Guard, Vol. 2, p. 314. "All Union Democrats that had formerly belonged to the Stockton Blues enrolled their names in the new company." (cited above)
 

1. Name of Unit: Stockton Zouave Guard (Stockton Guard) Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Dec. 12, 1871
4. Date of Disbanding: July 22, 1885
5. Inclusive dates of units papers: 1872-1905
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 138 docs (1872-1888)
  • d. Election Returns 11 docs (1872-1895)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 70 docs (1872-1905)
  • g. Oaths Qualifications 265 docs (1873-1886)
  • h. Orders 38 docs (1875-1893)
  • i. Receipts, invoices 16 docs (1872-1899)
  • j. Requisitions 16 docs (1872-1887)
  • k. Resignations 6 docs (1872-1887)
  • l. Target Practice Reports 9 docs (1872-1890)
  • m. Other Examing Board, 5 docs (1891)
  • Report of Board of Survey, 1 doc (1900)
8. Miscellaneous:
  • (2) "The Stockton Zouave Guard was redesignated Company A, Sixth Infantry Battalion, Third Brigade, July 22, 1885."
  • (3) February 1, 1872 renamed themselves the Stockton Guard. After the assassination of President James A. Garfield, public ceremonies were held to honor his memory, Sept. 26, 1881. The Stockton Guard paraded in full uniform for the occasion. Outline History of Calif. National Guard, Vol. 1, pp. 676-689.
 

1. Name of Unit: Suisun Cavalry (Suisun Light Dragoons) Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Cavalry Regiment, Co. D
3. Date of Organization: May 11, 1863
4. Date of Disbanding: June 9, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Suisun City, Solano Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 1 doc (1867)
  • c. Correspondence (Unclassified letters) 36 docs (1863-1868)
  • d. Election Returns 5 docs (1863-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 24 docs (1863-1868)
  • g. Oaths Qualifications 13 docs (1864-1867)
  • h. Orders none
  • i. Receipts, invoices 13 docs (1864-1868)
  • j. Requisitions 4 docs (1863-1866)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1867)
8. Miscellaneous:
  • (1) "Under the Military Law of 1866, the corps were reorganized Dec. 28, 1866 and the name was changed to Suisun Light Dragoons, Company D, First Cavalry, Second Brigade, National Guard of California. Outline History of Calif. National Guard, Vol. 2, pp. 462, 463.
 

1. Name of Unit: Sumner Light (Home) Guard Item No.: B3411-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Regiment, (2) Co. I (2nd Division)
3. Date of Organization: Oct. 14, 1861
4. Date of Disbanding: 1885
5. Inclusive dates of units papers: 1861-1885
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 3 docs (1861-1866)
  • c. Correspondence (Unclassified letters) 83 docs (1861-1884)
  • d. Election Returns 40 docs (1861-1883)
  • e. Exempt Certificates, Applications for 5 docs (1871-1883)
  • f. Muster Rolls, Monthly returns 113 docs (1861-1885)
  • g. Oaths Qualifications 308 docs (1861-1884)
  • h. Orders none
  • i. Receipts, invoices 32 docs (1862-1885)
  • j. Requisitions 25 docs (1861-1880)
  • k. Resignations 16 docs (1867-1883)
  • l. Target Practice Reports 19 docs (1866-1884)
  • m. Other
    • Finance Reports, 4 docs (1866-1867)
    • Public Property, 3 docs (1868-1871)
    • Report of Inspection, 1 doc (1885)
    • Certificate of Commission, 1 doc (1881)
8. Miscellaneous:
  • (1) "At the Second Brigade Encampment held in the Spring of 1862, it was voted that the company change their name (from Sumner Home Guard) to Sumner Light Guard which was granted by the Adjutant General, Dec. 24, 1863."
  • (2) "This company, formerly known as Company I, Sumner Home Guard, was changed to Company E, Sumner Light Guard, under the National Guard reorganization of August 29, 1866..." Outline History of the California National Guard, vol. 2, #134.
 

1. Name of Unit: Sutter Creek Guard Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: Nov. 30, 1864
4. Date of Disbanding: July 16, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Sutter Creek, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1864)
  • d. Election Returns 1 doc (1864)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1865-1866)
  • g. Oaths Qualifications 5 docs (1865-1866)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1865)
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Sutter Creek Volunteers Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: Sept. 6, 1861
4. Date of Disbanding: 1862
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Sutter Creek, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 8 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "...in 1862 the records show that they (the Sutter Creek Volunteers) had never posted their penal bond or sent a company muster roll to the Brigadier-General Commanding the Fourth Brigade, as was required by the military laws. Failure on their part to meet these requirements caused Adjutat-General W.C. Kibbe to list the Sutter Creek Volunteers as disbanded in 1862." Outline History of Calif. National Guard, Vol. 2, #123.
 

1. Name of Unit: Sutter Rifles Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 4th Division
3. Date of Organization: June 26, 1852
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1853-1861
6. Geographical Location or Locations: Sacramento City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1853)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 6 docs (1853-1861)
  • d. Election Returns 4 docs (1856-1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1856)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 5 docs (1854-1855)
  • j. Requisitions 1 doc (1855)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • First Military company which was organized in Sacramento honored General Sutter by adopting the name of "Sutter Rifles."
  • (3) Muster in date stated in Outline History of Calif. National Guard, Vol. 1, p. 26.
 

Group T

 

1. Name of Unit: Table Rock Union Guard Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 7th Infantry Regiment, Co. G
3. Date of Organization: Sept. 26, 1864
4. Date of Disbanding: 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Howland Flat, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 6 docs (1864-1865)
  • d. Election Returns 2 docs (1865-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 8 docs (1864-1866)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1865)
  • j. Requisitions 2 docs (1864-1865)
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) It is assumed that the Table Rock Union Guard was one of the companies that was ordered mustered out when the general organization took place in 1866. Outline History of the California National Guard, Vol. 2, pp. 606-607.
 

1. Name of Unit: Templar Guard (Sherman Guard) Item No.: B3411-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached company
3. Date of Organization: June 16, 1864
4. Date of Disbanding: Aug. 3, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1864-1865)
  • d. Election Returns 4 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1864-1866)
  • g. Oaths Qualifications 9 docs (1864-1865)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 3 docs (1864-1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "In a meeting held January 5, 1865, the members voted unanimously to change the name of the company to Sherman Guard, Company E, 1st Infantry Regiment." Outline History of the California National Guard, Vol. 2, pp. 591-592.
 

1. Name of Unit: 3rd Brigade Annual Encampment, 1863 Item No.: B3409-1A

Scope and Content Note

2. Military Unit Designation: 3rd Brigade
5. Inclusive dates of units papers: 1863-1864
6. Geographical Location or Locations: Stockton, San Joaquin Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 26 docs (1863-1864)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders 25 docs (1863)
  • i. Receipts, invoices 2 docs (1863)
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Pay Accounts, 20 docs (1863)
 

1. Name of Unit: Tittel Zouaves Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Infantry Regiment, Co. I
3. Date of Organization: July 23, 1864
4. Date of Disbanding: July 24, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns 2 docs (1865-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1864-1866)
  • g. Oaths Qualifications 4 docs (1864)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) A German unit; it was named after Colonel F.G.E. Tittel of the 6th Infantry (German) Regiment who presided over its organization meeting. "There was general dissatisfaction among the officers commanding the 6th Regiment, 2nd Brigade, regarding the treatment their troops received after being mustered out. The officers contended the 2nd (Irish) Infantry Regiment received payment in full for all claims submitted while the German Regiment claims were refused. The commanding officers felt their disbandment had been ordered because their political views were not in sympathy with former Governor Low's administration..." Many companies in the German Regiment expressed resentment toward the state for favoritism toward's the Irish. Outline History of Calif. National Guard, Vol. 1, pp. 598-599.
 

1. Name of Unit: Trinity Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: July 20, 1854
5. Inclusive dates of units papers: 1854-1855
6. Geographical Location or Locations: Weaverville, Trinity Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1854)
  • b. Bonds 1 doc (1854)
  • c. Correspondence (Unclassified letters) 4 docs (1854)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1854)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 3 docs (1854-1855)
  • j. Requisitions 1 doc (1854)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "There was only a meager source of information concerning this unit's activities. On December 5, 1855 a fire broke out in the St. Charles Hotel, in Weaverville, and in a short time the Trinity Guard Armory ignited from the blaze and because of the rapid progress of the fire every species of property in the Armory was destroyed including their arms and accoutrements. It is thought that shortly after the fire, because of the loss of equipment, the Trinity Guard disbanded by mutual consent as the Adjutant General's Report for April 1861 lists them as disbanded. Outline History of Calif. National Guard, Vol. 1, p. 59.
 

1. Name of Unit: Trinity Rifles Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade, unattached Co.
3. Date of Organization: Feb. 23, 1867
4. Date of Disbanding: May 12, 1868
5. Inclusive dates of units papers: 1866-1868
6. Geographical Location or Locations: Douglas City, Trinity Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1866-1867)
  • b. Bonds 1 doc (1867)
  • c. Correspondence (Unclassified letters) 6 docs (1867-1868)
  • d. Election Returns 1 doc (1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 13 docs (1867-1868)
  • g. Oaths Qualifications 2 docs (1867)
  • h. Orders none
  • i. Receipts, invoices 5 docs (1867-1868)
  • j. Requisitions 1 doc (1867)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) Muster Rolls indicate Trinity Rifles became Co. F during 1867-1868.
 

1. Name of Unit: Trueman Head Rifles Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade, Co. F
3. Date of Organization: June 23, 1863
4. Date of Disbanding: Aug. 20, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: French Gulch, Shasta Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 15 docs (1863-1864)
  • d. Election Returns 3 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1863-1866)
  • g. Oaths Qualifications 7 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1863-1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "The members adapted the name of Trueman Head Rifles to show honor to one of California's most prominent frontiersmen, who was more generally known under the euphonious title of `California Joe'. Trueman Head was appointed Chief of Scouts by General Custer for the U.S. Cavalry. Outline History of Calif. National Guard, Vol. 2, p. 511.
 

1. Name of Unit: Tulare Home Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade
3. Date of Organization: May 2, 1863
4. Date of Disbanding: Aug. 11, 1866
5. Inclusive dates of units papers: 1863-1867
6. Geographical Location or Locations: Visalia, Tulare Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 10 docs (1863-1867)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1863-1864)
  • g. Oaths Qualifications 5 docs (1863-1864)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations 2 docs (1864)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Tulare Mounted Riflemen Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: March 29, 1856
4. Date of Disbanding:
5. Inclusive dates of units papers: 1856-1858
6. Geographical Location or Locations: Visalia, Tulare Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1856)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1857-1858)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) "With the completion of the organization of the company, the unit immediately went into active service against the Indians in what became known as the Tule River War."
  • (4) "With the conclusion of the peace negotiations between the Indian tribes and the United States Government, there was no longer a need for a militia unit in the vicinity and according to the Adjutant General's Report the Tulare Mounted Rifles were supposedly disbanded in 1859." Outline History of Calif. National Guard, Vol. 1, #47.
 

1. Name of Unit: Tuolumne Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, 3rd Infantry Regiment, Co. E
3. Date of Organization: Oct. 11, 1862
4. Date of Disbanding: July 10, 1866
5. Inclusive dates of units papers: 1862-1867
6. Geographical Location or Locations: Montezuma, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers 7 docs (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 12 docs (1862-1866)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1863-1865)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1866-1867)
  • j. Requisitions none
  • k. Resignations 1 doc (1865)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Tuolumne Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: July 4, 1866
4. Date of Disbanding: June 12, 1868
5. Inclusive dates of units papers: 1866-1904
6. Geographical Location or Locations: Columbia, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 3 docs (1866-1867)
  • d. Election Returns 1 doc (1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 20 docs (1866-1868)
  • g. Oaths Qualifications 2 docs (1866-1867)
  • h. Orders none
  • i. Receipts, invoices 4 docs (1866-1868)
  • j. Requisitions 1 doc (1866)
  • k. Resignations none
  • l. Target Practice Reports 1 doc (1866)
  • m. Other Certificate of Service, 2 docs (1904)
8. Miscellaneous:
  • (1) This unit was formerly Tuolumne Home Guard, 3rd Brigade, 3rd Infantry Regiment, Co. A prior to acceptance as a National Guard unit.
 

1. Name of Unit: Tuolumne Home Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, 3rd Infantry Regiment, Co. A
3. Date of Organization: Sept. 10, 1861
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1861-1866
6. Geographical Location or Locations: Columbia, Tuolume Co.
7. Records Series Descriptions:
  • a. Organization Papers 6 docs (1861)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 43 docs (1861-1864)
  • d. Election Returns 11 docs (1862-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1861-1865)
  • g. Oaths Qualifications 17 docs (1861-1866)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1861-1862)
  • j. Requisitions none
  • k. Resignations 6 docs (1861-1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) Reorganized and mustered in as a unit of the National Guard of California under the title Tuolumne Guard (unattached), July 4, 1866. Outline History of Calif. National Guard, Vol. 1, pp. 345-347.
 

1. Name of Unit: Tuolumne Home Guard Item No.: B3410-2

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, 3rd Infantry Regiment, Co. C
3. Date of Organization: Sept. 27, 1862
4. Date of Disbanding: Aug. 8, 1866
5. Inclusive dates of units papers: 1862-1866
6. Geographical Location or Locations: Chinese Camp, Tuolumne Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 13 docs (1862-1864)
  • d. Election Returns 3 docs (1863-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 5 docs (1863-1866)
  • g. Oaths Qualifications 4 docs (1862-1864)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1864-1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 5 docs (1863-1865)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Turner Rifles Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 2nd Infantry Regiment, Co. E
3. Date of Organization: June 22, 1863
4. Date of Disbanding: March 7, 1864
5. Inclusive dates of units papers: 1863
6. Geographical Location or Locations: Sacramento, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1863)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1863)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "This company was in existence only a short while and from correspondence it may be assumed that Captain Walleb was the prime factor in promoting the company. He tendered his resignation on Nov. 14, 1863, after less than five months of service, giving as his reason in a letter to Governor Leland Stanford, that he was moving to Tuolumne County. After his resignation the company was transferred to Fourth Regiment of Infantry, Company E, Fourth Brigade. With the termination of Captain Walleb's service there seemed no guiding force to hold the company together. No member was elected Captain to replace him and no effort was seemingly made to get the necessary arms and uniforms for this company." Outline History of Calif. National Guard, Vol. 2, p. 499.
 

Group U

 

1. Name of Unit: Union Corps Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Infantry Battalion, Co. D
3. Date of Organization: April 22, 1862
5. Inclusive dates of units papers: 1862-1865
6. Geographical Location or Locations: Michigan Bluff, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 45 docs (1862-1865)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1862-1863)
  • g. Oaths Qualifications 4 docs (1862)
  • h. Orders none
  • i. Receipts, invoices 1 doc (1862)
  • j. Requisitions 1 doc (1862)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (6) "Michigan Bluff was the oldest mining town in Placer County, the name being derived from a group of miners settling there from the State of Michigan." Outline History of the California National Guard, Vol. 2, p. 395.
 

1. Name of Unit: Union Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade
3. Date of Organization: Dec. 17, 1857
5. Inclusive dates of units papers: 1857-1858
6. Geographical Location or Locations: Los Angeles City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1858)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1857)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "On August 15, 1858, Captain Banning stated in a letter addressed to General Pico, First Brigade Commander, that his command was without arms, and unless the Adjutant General was able to supply his unit with suitable equipment, he would not be able to hold men together as lack of the necessary equipment was weakening their morale. There were no papers or records to show that Union Guard ever received any arms or equipment from the State, and it is assumed that they disbanded without receiving accoutrements of any kind, soon after their organization. Outline History of the California National Guard, Vol. 1, p. 205.
 

1. Name of Unit: Union Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: June 14, 1861
4. Date of Disbanding: July 26, 1862
5. Inclusive dates of units papers: 1861-1862
6. Geographical Location or Locations: Weaverville, Trinity Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 19 docs (1861-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1862)
  • g. Oaths Qualifications 4 docs (1861)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions 1 doc (1861)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "This company was never fully equipped... as a portion of the arms were lost during transportation to Weaverville when a barge carrying the equipment sank in the Sacramento River. Incompleteness of the files prevents giving a full history of this company's activities. Many of the old members of the Union Guard left Weaverville and Captain Crownenshield tried unsuccessfully to fill their places with new men. When it became apparent that the unit would be unable to keep its membership up to the required standard, the remaining members, on July 26, 1862, voted to disband." Outline History of Calif. National Guard, Vol. 2, p. 295.
 

1. Name of Unit: Union Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Infantry Regiment, Co. A
3. Date of Organization: Oct. 5, 1861
4. Date of Disbanding: Oct. 1, 1866
5. Inclusive dates of units papers: 1861-1866
6. Geographical Location or Locations: San Jose, Santa Clara Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds 1 doc (1863)
  • c. Correspondence (Unclassified letters) 28 docs (1861-1865)
  • d. Election Returns 7 docs (1862-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 9 docs (1862-1866)
  • g. Oaths Qualifications 7 docs (1862-1865)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1863-1864)
  • j. Requisitions 1 doc (no date)
  • k. Resignations 3 docs (1865)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This company is the successor of the National Guard (San Jose), First Battalion, 2nd Brigade.
 

1. Name of Unit: Union Guard Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: April 29, 1863
4. Date of Disbanding: July 10, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Marysville, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 46 docs (1863-1866)
  • d. Election Returns 5 docs (1863-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1863-1866)
  • g. Oaths Qualifications 5 docs (1864)
  • h. Orders none
  • i. Receipts, invoices 12 docs (1863-1866)
  • j. Requisitions 1 doc (1863-1864)
  • k. Resignations 6 docs (1863-1866)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) "In the early part of 1864 the company was designated as Company A, Seventh Regiment of Infantry, Fourth Brigade." Outline History of the California National Guard, Vol. 2, #174.
 

1. Name of Unit: Union Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 5th Brigade
3. Date of Organization: June 20, 1863
4. Date of Disbanding: Oct. 11, 1866
5. Inclusive dates of units papers: 1863-1864
6. Geographical Location or Locations: Quincy, Plumas Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 19 docs (1863-1864)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 4 docs (1863)
  • h. Orders none
  • i. Receipts, invoices 2 docs (1863)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 3 docs (1863-1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "...the Union Guard was disbanded under the name Union Corps during the year 1864-1865." Outline History of Calif. National Guard, Vol. 2, #193.
 

1. Name of Unit: Union Guard Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade, unattached Co.
3. Date of Organization: Aug. 30, 1864
4. Date of Disbanding: Jan. 31, 1868
5. Inclusive dates of units papers: 1864-1868
6. Geographical Location or Locations: Copperopolis, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 5 docs (1864-1868)
  • d. Election Returns 3 docs (1866-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 10 docs (1864-1867)
  • g. Oaths Qualifications 6 docs (1864-1867)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864-1868)
  • j. Requisitions 3 docs (1864-1866)
  • k. Resignations 2 docs (1866-1867)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Union Guard Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 3rd Brigade
3. Date of Organization: June 1, 1861
4. Date of Disbanding: Dec. 29, 1867
5. Inclusive dates of units papers: 1861-1868
6. Geographical Location or Locations: Poverty Bar, Calaveras Co.
7. Records Series Descriptions:
  • a. Organization Papers 8 docs (1861)
  • b. Bonds 2 docs (1865-1867)
  • c. Correspondence (Unclassified letters) 23 docs (1861-1865)
  • d. Election Returns 5 docs (1862-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 21 docs (1861-1867)
  • g. Oaths Qualifications 9 docs (1861-1865)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1861-1868)
  • j. Requisitions 3 docs (1861-1866)
  • k. Resignations 3 docs (1861)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other none
8. Miscellaneous:
  • (2) Muster Roll dated March 17, 1865 designates the Union Guard as Third Brigade, 2nd Battalion, Co. C. Muster Roll dated Sept. 25, 1867 designates this Company as B.
  • (6) "On July 23, 1866, the company was reorganized and their headquarters moved to Campo Seco." Outline History of Calif. National Guard, Vol. 2, #107.
 

1. Name of Unit: Union Guard (Gatling Battery) Item No.: B3412-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Regiment Artillery, Co. A
3. Date of Organization: May 27, 1861
4. Date of Disbanding: Reconstituted June 1, 1881
5. Inclusive dates of units papers: 1861-1881
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 41 docs (1861-1880)
  • d. Election Returns 24 docs (1861-1880)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 69 docs (1861-1880)
  • g. Oaths Qualifications 389 docs (1862-1880)
  • h. Orders 48 docs (1878-1881)
  • i. Receipts, invoices 14 docs (1863-1880)
  • j. Requisitions 14 docs (1861-1880)
  • k. Resignations 7 docs (1861-1880)
  • l. Target Practice Reports 13 docs (1866-1880)
  • m. Other Public Property, 1 doc (1868)
  • Rules and Regulations, 2 docs (1880), and Report of Inspection, 1 doc (1880)
8. Miscellaneous:
  • (2) "On July 1, 1878 by Special Order the four Gatling Guns were permanently assigned to that company; and the unit was detached from the Second Infantry Regiment and redesignated Union Guard Company A, Gatling Battery."
  • (2) "On June 1, 1881, when the Second Infantry Regiment was redesignated as the Second Artillery Regiment, Second Brigade, the Union Guard was attached to the new organization and was designated as Company A, Second Artillery Regiment, Second Brigade." Outline History of Calif. National Guard, Vol. 2, pp. 290-293.
 

1. Name of Unit: Union Guard Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: Dec. 5, 1864
4. Date of Disbanding: Aug. 8, 1866
5. Inclusive dates of units papers: 1864-1866
6. Geographical Location or Locations: Eureka, Sierra Co.
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 3 docs (1864-1866)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) "There is but a `skeleton' file of the organization of the Union Guard of Eureka, Sierra County. On June eighth of the same year (1865) the Sierra Battalion was reorganized so as to increase the number of companies... This company was included in the list of companies to form the Battalion as the Union Guard of Eureka, but it was listed in the minutes of the meeting for the election as the Eureka Guard." Outline History of the California National Guard, Vol. 2, p. 623.
 

1. Name of Unit: Union Volunteers Item No.: B3415-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 6th Division
3. Date of Organization: Jan. 22, 1855
4. Date of Disbanding: March 23, 1855
5. Inclusive dates of units papers: 1855
6. Geographical Location or Locations: Union, Klamath Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1855)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "The Union Volunteers organized for the sole purpose of taking part in an expedition against the Indians, and after sixty days of service, it was felt by the authorities that the Indian depredations had been checked for the time being." Outline History of Calif. National Guard, Vol. 1, #28.
 

Group V

 

1. Name of Unit: Vallejo Rifles Item No.: B3415-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co. 5th Division
3. Date of Organization: Sept. 8, 1861
4. Date of Disbanding: April 7, 1885
5. Inclusive dates of units papers: 1861-1885
6. Geographical Location or Locations: Vallejo, Solano Co.
7. Records Series Descriptions:
  • a. Organization Papers 5 docs (1861)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 82 docs (1861-1883)
  • d. Election Returns 11 docs (1862-1870)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 161 docs (1861-1885)
  • g. Oaths Qualifications 200 docs (1866-1885)
  • h. Orders 25 docs (1879-1881)
  • i. Receipts, invoices 24 docs (1861-1884)
  • j. Requisitions 7 docs (1861-1882)
  • k. Resignations 11 docs (1863-1883)
  • l. Target Practice Reports 18 docs (1867-1884)
  • m. Other Report of Inspection, 2 docs (1880-1884)
  • Public Property, 2 docs (1867-1868), and Dishonorable Discharge, 1 doc (1880)
8. Miscellaneous:
  • (3) The Vallejo Rifles were reorganized Sept. 17, 1866 and "on August 27, 1870, the Valley Rifles were ordered to be attached to the Second Infantry Regiment, Second Brigade with rank and designation of Company F... The Company remained the Second Infantry Regiment until Aug. 22, 1872 when it became unattached. In accordance with the Legislative Act of 1881... the number of companies in the State Service were reduced. The Vallejo Rifles was affected by this reorganization and was attached to the Fifth Infantry Battalion, and designated Company D, Fifth Infantry Battalion, Second Brigade, March 22, 1882." Outline History of Calif. National Guard, Vol. 2, #126.
 

1. Name of Unit: Veterans of the Mexican War Item No.: B3414-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, Co. A
3. Date of Organization: Feb. 17, 1870
4. Date of Disbanding: June 1, 1872
5. Inclusive dates of units papers: 1869-1872
6. Geographical Location or Locations: San Francisco City & Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1869)
  • b. Bonds 2 docs (1870-1872)
  • c. Correspondence (Unclassified letters) 10 docs (1870-1872)
  • d. Election Returns 4 docs (1870-1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 4 docs (1870-1872)
  • g. Oaths Qualifications 9 docs (1870-1871)
  • h. Orders 1 doc (1872)
  • i. Receipts, invoices 8 docs (1870-1872)
  • j. Requisitions 3 docs (1870-1872)
  • k. Resignations 2 docs (1870-1871)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This company was composed of seventy-five men, all of whom had served in the Mexican War; also many of them, including Captain Hungerford, were veterans of the Civil War. Outline History of the California National Guard, Vol. 2, #292.
 

1. Name of Unit: "Vigilante Trouble" (S.F. Vigilante Papers) Item No.: B3409-1

Scope and Content Note

2. Military Unit Designation: Miscellaneous Papers
3. Date of Organization: June 4, 1856
5. Inclusive dates of units papers: 1856-1862
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1856)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 45 docs (1856-1862)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 50 docs (1856-1860)
  • h. Orders none
  • i. Receipts, invoices 70 docs (1856-1861)
  • j. Requisitions 1 doc (1856)
  • k. Resignations 1 doc (1856)
  • l. Target Practice Reports none
  • m. Other Abstract of Pay Subsistence, 2 docs (1856)
 

1. Name of Unit: Volcano Blues Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 4th Infantry Regiment, Co. C
3. Date of Organization: July 13, 1861
4. Date of Disbanding: May 22, 1868
5. Inclusive dates of units papers: 1861-1872
6. Geographical Location or Locations: Volcano, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1861)
  • b. Bonds 3 docs (1864-1871)
  • c. Correspondence (Unclassified letters) 56 docs (1861-1871)
  • d. Election Returns 7 docs (1862-1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 42 docs (1861-1872)
  • g. Oaths Qualifications 91 docs (1861-1872)
  • h. Orders 3 docs (1866-1872)
  • i. Receipts, invoices 13 docs (1863-1872)
  • j. Requisitions 5 docs (1861-1871)
  • k. Resignations none
  • l. Target Practice Reports 3 docs (1866-1872)
  • m. Other none
8. Miscellaneous:
  • (3) "Upon the recommendation of Brigadier General Howell the old Volcano Blues were mustered back into the service of the State July 8, 1871, with Captain James Adams in command, and through the combined efforts of the militia companies by the first part of 1872 the condition in Amador County was peacefully settled, and the Volcano Blues were again mustered out of the State service May 21, 1872." Outline History of Calif. National Guard, Vol. 2, #115.
 

1. Name of Unit: Volcano Guard Item No.: B3414-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: Jan. 27, 1858
4. Date of Disbanding: 1861
5. Inclusive dates of units papers: 1858-1861
6. Geographical Location or Locations: Volcano, Amador Co.
7. Records Series Descriptions:
  • a. Organization Papers 3 docs (1858)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 8 docs (1858-1861)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1858)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (6) "Volcano was the location of rich gold deposits but by 1860 the deposits were completely worked and many residents began to migrate to other mining towns."
  • (4) "Due to a lack of arms in the State this unit was never properly equipped during its three year existence." By 1861, only 15 members of the company had remained in Volcano. The rest had moved to more properous mining towns, hence the Volcano Guard had virtually disbanded.
  • (5) "There are no records indicating that this company was mustered out of service, and it is assumed that the remaining members of the Volcano Guard went into the New Volcano Blues a volunteer military company which was organized July 31, 1861." Outline History of Calif. National Guard, Vol. 1, #72.
 

Group W

 

1. Name of Unit: Wallace Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. D
3. Date of Organization: July 28, 1855 5. Inclusive dates of units papers: 1855-1857
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1855)
  • b. Bonds 1 doc (1855)
  • c. Correspondence (Unclassified letters) 15 docs (1855-1857)
  • d. Election Returns 1 doc (1856)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 2 docs (1856-1857)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 1 doc (1855)
  • j. Requisitions 3 docs (1855-1856)
  • k. Resignations 2 docs (1856)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This company was significant for their "highlands" uniforms and were a striking attraction at many military functions. Outline History of Calif. National Guard, Vol. 1, pp. 90-92.
 

1. Name of Unit: Walnut Grove Union Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: Aug. 1, 1863
4. Date of Disbanding: July 6, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Walnut Grove, Sacramento Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 4 docs (1863-1864)
  • d. Election Returns 2 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 6 docs (1864-1866)
  • g. Oaths Qualifications 8 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1864)
  • j. Requisitions 1 doc (1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other Certificate of Commission, 1 doc (1863)
 

1. Name of Unit: Washington Continental Guard Item No.: B3409-2

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry, Co. D
3. Date of Organization: Dec. 15, 1855
4. Date of Disbanding: Feb. 26, 1878 (4)
5. Inclusive dates of units papers: 1855-1880
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1855)
  • b. Bonds 5 docs (1855-1866)
  • c. Correspondence (Unclassified letters) 60 docs (1855-1879)
  • d. Election Returns 31 docs (1861-1875)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 54 docs (1856-1880)
  • g. Oaths Qualifications 268 docs (1862-1879)
  • h. Orders none
  • i. Receipts, invoices 19 docs (1857-1878)
  • j. Requisitions 11 docs (1861-1878)
  • k. Resignations 24 docs (1865-1878)
  • l. Target Practice Reports 8 docs (1866-1879)
  • m. Other Public Property, 1 doc (1868)
  • Certificate of Commission, 1 doc (1863)
8. Miscellaneous:
  • (1) Jan. 27, 1862 the company changed its name to Washington Light Infantry.
  • (1) "Washington Continental Guard reorganized to Veteran Guard, 1867. Veteran Guard reorganized to Warren Guard, 1871. Warren Guard reorganized to Stratman Zouaves, 1873. Stratman Zouaves reorganized to Thompson Rifles. Thompson Rifles reorganized to Company G, Second Infantry, Second Brigade, 1877."
  • (2) "...Washington Light Infantry being transferred from Company D. First Artillery Regiment to Company B, Second Infantry Regiment, Second Brigade (in 1866)." Outline History of Calif. National Guard, Vol. 1, #41.
  • (4) "On April 1, 1880, the name of Company B was changed to Company E, Second Infantry Regiment, Second Brigade..."
 

1. Name of Unit: Washington Guard Item No.: B3410-1

Scope and Content Note

3. Date of Organization: 1849
5. Inclusive dates of units papers: 1851
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 1 doc (1851)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Washington Guard Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 1st Infantry Battalion, Co. B
3. Date of Organization: Oct. 11, 1862
4. Date of Disbanding: April 7, 1866
5. Inclusive dates of units papers: 1862-1867
6. Geographical Location or Locations: Santa Rosa, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 27 docs (1862-1867)
  • d. Election Returns 4 docs (1863-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 9 docs (1862-1866)
  • g. Oaths Qualifications 7 docs (1862-1863)
  • h. Orders none
  • i. Receipts, invoices 1 doc (n.d.)
  • j. Requisitions 2 docs (1862-1866)
  • k. Resignations 1 doc (1863)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other none
8. Miscellaneous:
  • (2) By 1864, Washington Guard was designated 2nd Brigade, 1st Infantry Battalion, Co. A.
 

1. Name of Unit: Washington Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade
3. Date of Organization: May 18, 1863
4. Date of Disbanding: June 21, 1866
5. Inclusive dates of units papers: 1863-1866
6. Geographical Location or Locations: Washington, Yolo Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1864)
  • c. Correspondence (Unclassified letters) 6 docs (1863-1864)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 8 docs (1863-1866)
  • g. Oaths Qualifications 8 docs (1863-1866)
  • h. Orders none
  • i. Receipts, invoices 3 docs (1863-1866)
  • j. Requisitions 1 doc (1863)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) According to the Muster Rolls, after March 28, 1864, the Washington Guard was designated as Co. G, Fourth Regiment Infantry, Fourth Brigade.
 

1. Name of Unit: Washington Horse Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Division
3. Date of Organization: July 25, 1859
5. Inclusive dates of units papers: 1859
6. Geographical Location or Locations: Santa Rosa, Sonoma Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1859)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 2 docs (1859)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Washington Light Artillery (Washington Light Battery) Item No.: B3411-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, unattached Co.
3. Date of Organization: July 31, 1863
4. Date of Disbanding: Aug. 17, 1866
5. Inclusive dates of units papers: 1863-1867
6. Geographical Location or Locations: Napa City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 25 docs (1863-1864)
  • d. Election Returns 2 docs (1864-1865)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 7 docs (1863-1866)
  • g. Oaths Qualifications 8 docs (1863-1865)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1864-1867)
  • j. Requisitions 5 docs (1863-1864)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (1) This company according to the Muster Rolls and correspondence is also referred to as Washington Light Battery.
 

1. Name of Unit: Washington Rifles Item No.: B3413-1

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 4th Division
3. Date of Organization: May 27, 1861
5. Inclusive dates of units papers: 1861
6. Geographical Location or Locations: Sacramento City & County
7. Records Series Descriptions:
  • a. Organization Papers none
  • b. Bonds none
  • c. Correspondence (Unclassified letters) none
  • d. Election Returns 1 doc (1861)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications 6 docs (1861)
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (2) "...the company mustered into the service of the United States as Company E, First Infantry, California Volunteers." Outline History of Calif. National Guard, Vol. 2, #105.
 

1. Name of Unit: Washington Rifles Item No.: B3410-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade
3. Date of Organization: Jan. 16, 1864
4. Date of Disbanding: June, 1864
5. Inclusive dates of units papers: 1863-1864
6. Geographical Location or Locations: Tomales, Marin Co.
7. Records Series Descriptions:
  • a. Organization Papers 4 docs (1863-1864)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 4 docs (1863-1864)
  • d. Election Returns none
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 1 doc (1864)
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices none
  • j. Requisitions none
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (3) This unit was short-lived because of a lack of arms and accoutrements due to the federal government's involvement in the Civil War which required its attention in the east. Outline History of Calif. National Guard, Vol. 2, p. 565.
 

1. Name of Unit: Watsonville Guard Item No.: B3412-1

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 5th Infantry Regiment, Co. D
3. Date of Organization: May 23, 1863
4. Date of Disbanding: Jan. 15, 1868
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Watsonville, Santa Cruz Co.
7. Records Series Descriptions:
  • a. Organization Papers 7 docs (1863)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 23 docs (1863-1868)
  • d. Election Returns 3 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 12 docs (1863-1867)
  • g. Oaths Qualifications 14 docs (1864-1867)
  • h. Orders 3 docs (1865-1866)
  • i. Receipts, invoices 5 docs (1863-1868)
  • j. Requisitions 2 docs (1863-1867)
  • k. Resignations 4 docs (1864-1866)
  • l. Target Practice Reports none
  • m. Other Public Property, 1 doc (1867)
 

1. Name of Unit: Wolfe Tone Guard Item No.: B3409-3

Scope and Content Note

2. Military Unit Designation: 2nd Brigade, 2nd (Irish) Infantry Regiment, Co. D
3. Date of Organization: Feb. 15, 1862 - Reorganized July 20, 1866 as 2nd Brigade, 1st Infantry Battation, Co. C
5. Inclusive dates of units papers: 1862-1880
6. Geographical Location or Locations: San Francisco City & County
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1862)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 24 docs (1862-1879)
  • d. Election Returns 20 docs (1862-1879)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 35 docs (1862-1880)
  • g. Oaths Qualifications 67 docs (1862-1879)
  • h. Orders none
  • i. Receipts, invoices 6 docs (1865-1875)
  • j. Requisitions 3 docs (1862-1868)
  • k. Resignations 3 docs (1862-1874)
  • l. Target Practice Reports 10 docs (1868-1880)
  • m. Other Public Property, 2 docs (1868-1871)
  • Certificate of Commission, 1 doc (1868)
8. Miscellaneous:
  • (2) Feb. 21, 1868 company reorganized as N.G.C., 2nd Brigade, 1st Infantry Battalion, Co. C, Feb. 17, 1871 the unit was transferred and became part of N.G.C., 2nd Brigade, 3rd Infantry Regiment, Co. C. Outline History of Calif. National Guard, Vol. 2, p. 386. An Irish unit.
 

1. Name of Unit: Woodland Guard Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: May 18, 1863
4. Date of Disbanding: Dec. 31, 1867
5. Inclusive dates of units papers: 1863-1867
6. Geographical Location or Locations: Woodland, Yolo Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 10 docs (1863-1867)
  • d. Election Returns 3 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 21 docs (1863-1867)
  • g. Oaths Qualifications 87 docs (1863-1867)
  • h. Orders none
  • i. Receipts, invoices 10 docs (1863-1866)
  • j. Requisitions 2 docs (1863-1866)
  • k. Resignations 2 docs (1863)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other none
8. Miscellaneous:
  • (2) According to the Muster Rolls, after Sept. 28, 1864 the Woodland Guard was designated Co. K, 4th Regiment Infantry, 4th Brigade.
  • (3) "On June 30, 1866, the corps was again reorganized... Although the Guard had seventy-three members on the rolls during the year 1866, their interest in Military Affairs waned. It is assumed that due to the fact that their assistance was no longer necessary in aiding the civil authorities to maintain law and order, the Woodland Guard was mustered out of service Dec. 31, 1867. The arms and accoutrements were returned to the State April 30, 1868." Outline History of Calif. National Guard, Vol. 2, pp. 470-471.
 

Group XYZ

 

1. Name of Unit: Yankee Jim's Rifles Item No.: B3414-3

Scope and Content Note

2. Military Unit Designation: 4th Brigade, 1st Infantry Battalion, Co. E
3. Date of Organization: Jan. 3, 1863
4. Date of Disbanding: Dec. 19, 1867
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Yankee Jim's, Placer Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds 1 doc (1866)
  • c. Correspondence (Unclassified letters) 24 docs (1863-1867)
  • d. Election Returns 6 docs (1863-1867)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 24 docs (1863-1867)
  • g. Oaths Qualifications 81 docs (1863-1867)
  • h. Orders none
  • i. Receipts, invoices 9 docs (1863-1868)
  • j. Requisitions 2 docs (1863-1866)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports 1 doc (1866)
  • m. Other Public Property, 2 docs (1866)
8. Miscellaneous:
  • (3) "...the unit was reorganized July 31, 1866. This reorganization designated the volunteers as Company E, Yankee Jim Rifles, Fifth Infantry of Regiment."
  • (4) "...the Adjutant General deemed it advisable to muster out Company E, Yankee Jim Rifles, and on Dec. 31, 1867 the company was formally disbanded for inefficiency." Outline History of Calif. National Guard, Vol. 2, #168.
 

1. Name of Unit: Yolo Union Cavalry Item No.: B3413-2

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: April 29, 1863
4. Date of Disbanding: July 27, 1866
5. Inclusive dates of units papers: 1863-1868
6. Geographical Location or Locations: Woodland, Yolo Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1863)
  • b. Bonds 2 docs (1864-1866)
  • c. Correspondence (Unclassified letters) 9 docs (1863-1868)
  • d. Election Returns 4 docs (1864-1866)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 22 docs (1863-1867)
  • g. Oaths Qualifications 18 docs (1863-1867)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1863-1868)
  • j. Requisitions 2 docs (1863-1866)
  • k. Resignations 1 doc (1863)
  • l. Target Practice Reports none
  • m. Other none
 

1. Name of Unit: Yuba Guard Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 1st Brigade, 5th Division
3. Date of Organization: June 9, 1855
4. Date of Disbanding: May 17, 1857
5. Inclusive dates of units papers: 1855-1857
6. Geographical Location or Locations: Marysville, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 2 docs (1855)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 3 docs (1855-1857)
  • d. Election Returns 1 doc (1856)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns none
  • g. Oaths Qualifications none
  • h. Orders none
  • i. Receipts, invoices 2 docs (1857)
  • j. Requisitions 2 docs (1855-1856)
  • k. Resignations none
  • l. Target Practice Reports none
  • m. Other none
8. Miscellaneous:
  • (4) "It is assumed the authorities considered military protection no longer necessary as the Yuba Guard was disbanded and mustered out of service May 17, 1857. The arms and equipment were returned to the State arsenal. The Bond was also cancelled and returned to the Bondsman, Mr. J.W. McGrath. Outline History of the California National Guard, Vol. 1, p.76.
 

1. Name of Unit: Yuba Light Infantry Item No.: B3412-3

Scope and Content Note

2. Military Unit Designation: 4th Brigade, unattached Co.
3. Date of Organization: Nov. 7, 1863
4. Date of Disbanding: continued
5. Inclusive dates of units papers: 1863-1875
6. Geographical Location or Locations: Camptonville, Yuba Co.
7. Records Series Descriptions:
  • a. Organization Papers 1 doc (1863)
  • b. Bonds none
  • c. Correspondence (Unclassified letters) 20 docs (1863-1870)
  • d. Election Returns 7 docs (1864-1871)
  • e. Exempt Certificates, Applications for none
  • f. Muster Rolls, Monthly returns 41 docs (1864-1875)
  • g. Oaths Qualifications 88 docs (1863-1872)
  • h. Orders none
  • i. Receipts, invoices 8 docs (1863-1872)
  • j. Requisitions 6 docs (1863-1866)
  • k. Resignations 1 doc (1864)
  • l. Target Practice Reports 7 docs (1866-1872)
  • m. Other Public Property, 3 docs (1868-1871)
8. Miscellaneous:
  • (2) Muster Rolls indicate company was designated as Co. C, Fourth Infantry Battalion, Fourth Brigade in 1864 and Co. C, Seventh Infantry Regiment, Fourth Brigade in 1865.
  • (2) "The company's activities consisted chiefly of reorganization."
    Aug. 8, 1866
    Co. H, Fifth Infantry Regiment, N.G.C.
    May, 1868
    unattached Co.
    Sept. 9, 1872
    Co. E, First Battalion, Fourth Infantry Regiment, Fourth Brigade
    March 31, 1877
    Co. E, First Infantry Battalion
    March 19, 1880
    Battery E, First Artillery Regiment, Fourth Brigade
  • Outline History of Calif. National Guard, Vol. 2, pp. 553-554.