Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  77 items
21
Creator:
New York (State). Office of Engineer in Chief
 
 
Title:  
 
Series:
A4124
 
 
Dates:
1864
 
 
Abstract:  
This series consists mainly of incoming correspondence directed to Brigadier General Isaac Vanderpoel, Engineer in Chief and Acting Assistant Adjutant-General. The bulk of the correspondence deals with the enrollment of men into the State's National Guard. The majority of the records pertain to routine .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4129
 
 
Dates:
circa 1861-1864
 
 
Abstract:  
This series consists of printed material collected by the Bureau of Military Statistics dealing with a variety of topics, including procedures to collect bounty payments, soldiers' relief funds, presidential politics, the duties of inspectors of elections, materials relating to the State of New Jersey .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of printed tickets, legislative laws and proceedings, one state canvass, and circulars pertaining to the 1864 presidential election contested between Abraham Lincoln and George B. McClellan. The printed tickets usually provide the names not only of the presidential candidates but .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4133
 
 
Dates:
1863-1868
 
 
Abstract:  
This volume contains mainly outgoing correspondence from the Inspector General's Office. There are also special and general orders, some incoming correspondence, and reports directed to or issued by the Inspector General's Office. Of particular concern was the inspection of armories, arsenals, and military .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4134
 
 
Dates:
1861-1865
 
 
Abstract:  
This series consists of volumes compiled by the Bureau of Military Statistics detailing the organizational history of New York States Volunteer infantry, artillery, and cavalry regiments that participated in the Civil War. Included is information on the unit's recruitment; organization; terms of enlistment; .........
 
Repository:  
New York State Archives
 

26
Creator:
New York Military Agency
 
 
Abstract:  
This volume details the financial status of each of the New York Military Agency's field offices, mainly for the year 1865 (only three entries are for 1867). The ledger also records accounts with individuals with whom the agency had business relationships. Usually, specifics of a transaction are not .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4139
 
 
Dates:
1863-1866
 
 
Abstract:  
Three oversized volumes record bounty payments disbursed by the Paymaster General's Office between 1863 and 1866 as authorized by legislation of 1863. Soldiers were paid different bounties according to the length of time they had served in regiments..........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of volumes providing the names of enlisted men and officers who constituted the 128th Regiment, New York Volunteers. In addition to name, the roster provides: rank; birthplace; date of discharge; wounds received (usually a brief description); date and place of death, if applicable; .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Surgeon General's Office
 
 
Title:  
 
Series:
A4147
 
 
Dates:
1861-1864
 
 
Abstract:  
This volume contains incoming telegrams received by the Surgeon General's Office between April 26, 1861 and November 26, 1864. The telegrams deal with administrative matters such as the examination of regiments, disbursement of medical supplies, appointments of regimental surgeons, and the disposition .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4152
 
 
Dates:
1861-1862
 
 
Abstract:  
This bound volume contains the names of officers of the First through Thirteenth Regiments of New York State Volunteers during the Civil War. The information is duplicated in Frederick Phisterer, New York in the War of the Rebellion, 1861-1865 and in State Archives series 13775, Civil War muster roll .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of portions of two volumes recording the names of militia officers to whom various types of forms and other printed material were sent by the Adjutant General's Office. Types of records sent include regulations, enlisting orders, Adjutant General's reports, manuals of arms, inspection .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These two volumes record the names, ages, and occupations of men liable to military duty who lived in Tonawanda and Buffalo's first ward. They also note those individuals who were exempt from the enrollment due to occupation, age, mental capacity, physical fitness, or present military status..........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This volume contains the statistical results of the 1864 enrollment as mandated by legislation of 1862. This enrollment pertains to men eligible for service in the state's National Guard, as opposed to the enrollment of 1862, which recorded men eligible to be drafted into the federal service. Data provided .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This report was created by Stephen Hagadorn, examining surgeon for the County of Steuben, to the commissioner responsible for overseeing the draft process in this county, and documents men applying for military exemption. The report provides the names of men and a brief description of their disabili.........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4161
 
 
Dates:
1865-1867
 
 
Abstract:  
Chapter 29 of the Laws of 1865 authorized payment of bounties; the regulations and procedures governing their distribution were set forth in General Order No. 6, issued by the Adjutant-General's Office on March 1, 1865. This series provides information regarding bounty payments disbursed accordingly .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4164
 
 
Dates:
1876-1882
 
 
Abstract:  
This volume documents applications for state bounty monies. Each entry in the register provides date application was received; name; company; regiment; bounty claimed; and remarks. The remarks usually consist of brief statements concerning date of enlistment, desertions, dates of previous bounty payments, .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4165
 
 
Dates:
1865-1868
 
 
Abstract:  
This volume records the names of men who filed bounty claims. Each entry provides name, rank, company, and regiment. No information is provided on the date the claim was filed, amount claimed, or if the claim was awarded. There are no dates contained within the volume but it was probably compiled sometime .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These four volumes contain descriptive lists; names and addresses of ex-members of the regiment; and general and special orders..........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Militia Volunteers. Regiment, 51st
 
 
Title:  
 
Series:
A0087
 
 
Dates:
1861-1864
 
 
Abstract:  
Records of the 51st Regiment include correspondence, general orders, medical discharges, furloughs and leaves of absence, quarterly returns, inventories, invoices, receipts, requisitions, muster rolls, and payrolls. Included is one microfilm reel of letters from Captain Henry W. Francis to his wife, .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These two volumes contain membership and attendance information for Battery C of the First New York Artillery. Volume one lists all battery members, followed by those members absent for various reasons. Volume two includes totals of men present for duty; on special, extra, or daily duty; sick; in arrest .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4  Next