| Name | County | City | Subject | Date | Reel Number |
|---|---|---|---|---|---|
| Ailey, Salomon | Ripley | Charged with violation of loyalty oath and aiding the rebels | 1863/07 | F 1215 | |
| Atterbury, Edmund | Ripley | Oath | 12-27-1862 | F 1220 | |
| Bolen, George | Ripley | $1000 Bond | 07/26/1863 | F 1184 | |
| Buford, John | Ripley | Oath of Allegiance | 09-01-1863 | F 1287 | |
| Bunyard, Edward J. | Ripley | Military Commission charges (transgressions of the laws of war, robbery, and receiving stolen property), finding, and sentencing | 05-11-1864 | F 1288 | |
| Bunyard, Edward J. | Ripley | Oath of Allegiance (on condition that he take up residence south of Ohio River and east of the Illinois Central Railroad) | 03-20-1865 | F 1288 | |
| Claypool James M. | Ripley | Oath of Allegiance with physical description | 08-26-1863 | F 1238 | |
| Claypool, James K. | Ripley | Oath of Allegiance | 08-26-1863 | F 1238 | |
| Coplin, George | Ripley | Oath, sworn at Alton, IL; physical description: fair complexion, light hair & blue eyes, 5'8" | 05-06-1865 | F 1241 | |
| Coplin, George F. | Ripley | Records from Alton, IL Military Prison; arrested Dec. 25, 1863 Ripley Co.; sentenced to hard labor at Alton for war's duration; received at prison Jan. 4, 1864 | 09-09-1864 | F 1241 | |
| Davis, James | Ripley | Oath of allegiance and physical description | 09-28-1863 | F 1296 | |
| Gatlin, Robert M. | Ripley | $1000 bond following arrest on charge of being a rebel; Stacy Woods of Ripley Co., surety. | 02-04-1864 | F 1323 | |
| Gatlin, Robert M. | Ripley | Oath before Lt. Tho. P. Macklind (Prov. Marshal, Sub District of St. Louis) and James A. Shields (Co. M 3rd Cav M.S.M.). Description: Age 28, 5'11", blue eyes, sandy hair. | 02-04-1864 | F 1323 | |
| Glass, William H. | Ripley | Statement: captured 28 Feb 1863 by Capt. Mace, charged with violating oath and being guerilla. Lt. Isaac Davidson, Co. G, 31 Mo. Vols., is 28, knows that Glass took the oath. | n.d. | F 1327 | |
| Griffis, John | Ripley | Wrapper only, stating he was a private in Reeves Regiment, Company S, died at Gratiot Street Prison | 01-05-1864 | F 1334 | |
| Hale, Granville C. | Ripley | Oath of Allegiance | 03-24-1862 | F 1190 | |
| Hargroves, J. C. | Ripley | Oath of Allegiance, physical description included, taken at Alton, Illinois | 05-08-1865 | F 1339 | |
| Horn, James | Ripley | Oath | 06-06-1864 | F 1343 | |
| Johnson, Charles | Ripley | Records from Alton, IL Military Prison; arrested Dec. 25, 1863 Ripley Co.; sentenced to hard labor at Alton for war's duration; received at prison Jan. 4, 1864 | 09-09-1864 | F 1241 | |
| Massey, John | Ripley | Oath of Allegiance | 02-09-1864 | F 1484 | |
| Pennington, Joel | Ripley | Oath of Allegiance | 09-01-1863 | F 1161 | |
| Pennington, Wiliam J. | Ripley | Oath of Allegiance | 09-01-1863 | F 1161 | |
| Pennington,Wiliam J. | Ripley | Oath of Allegiance | 09-01-1863 | F 1161 | |
| Taurater, George W. | Ripley | Oath of Allegiance | 03-10-1863 | F 1401 | |
| Warren, William | Ripley | Oath of Allegiance | 9-01-1863 | F 1411 | |
| Waugh, George L. | Ripley | Oath of Allegiance; description | 02-06-1864 | F 1412 | |
| West, John W. | Ripley | Oath of allegiance | 03-10-1863 | F 1416 | |
| West, William H. | Ripley | Oath of allegiance | 03-05-1863 | F 1416 | |
| Wolland, John | Ripley | Oath of allegiance and description | 09-01-1863 | F 1280 | |
| Woods, Riley | Ripley | Oath of allegiance and description | 01-15-1864 | F 1280 |