Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  28 items
21
Creator:
New York (State). Militia Volunteers. Battalion, 77th
 
 
Abstract:  
This series consists of imprints completed by the quartermaster for the 77th Battalion, New York State (Militia) Volunteers. The forms consists mainly of special requisitions listing materials that need to be replaced because of excessive use, damage, or loss; monthly abstracts detailing stores that .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series consists of abstracts and vouchers submitted to the Comptroller's Office from the commissioners appointed to build a prison in the Town of Mount Pleasant and similar documents for operation of the prison after it was built. Also included are payrolls of prison employees and inventories of .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3123
 
 
Dates:
[ca. 1820]
 
 
Abstract:  
This volume contains abstracts of patents for bounty lands granted to Revolutionary War veterans, copies of which are in series A0447, Military Patents. Information includes: date of letters patent; name of patentee; name of township; lot number; acreage and county and town where lot was located ca. .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Surveyor General
 
 
Abstract:  
These records were generated because of a claim by John Jacob Astor to lands forfeited by Roger Morris and wife Mary Philipse. Included are abstracts of sales of land by the commissioners of forfeitures giving descriptions of lands; acreage; purchaser's names; purchase date and price paid. Also included .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13728
 
 
Dates:
1823-1909
 
 
Abstract:  
This series provides abstracts of military commissions of officers in the New York State Militia, later National Guard. Information includes: officer's name; office; regiment, brigade or division number; residence; date of commission; and date of rank. Volumes twelve and thirteen of accretion 13728-83 .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Militia Volunteers. Regiment, 2nd. Company B
 
 
Title:  
 
Series:
A0195
 
 
Dates:
1856-1863
 
 
Abstract:  
This series consists of descriptive lists, correspondence, extracts of courts martial, discharges, furloughs, special orders, general orders, receipts, invoices, quarterly returns of ordnance stores, and muster out rolls. Most of these documents deal with Company B of Regiment 2 of the Militia Volunteers. .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0810
 
 
Dates:
1812-1815
 
 
Abstract:  
This series consists of payroll cards for soldiers of the New York militia who served in the War of 1812. Each card lists: name; rank; "organization" in which the soldier served, including the specific company name; amount paid; dates paid; and "remarks," which generally provides the payroll and/or .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The United States government levied a direct property tax in 1798, for which the state administered delinquent accounts. The tax-sale of 1808 was conducted for instances of nonpayment of the U.S. direct tax. This series consists of brief typewritten abstracts of information concerning unpaid quit rents, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2