Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  55 items
1
Creator:
New York State Civil Defense Commission
 
 
Title:  
 
Series:
A3278
 
 
Dates:
[circa 1950-1960]
 
 
Abstract:  
The bulk of this series contains correspondence, training records, reports, maps, charts, pamphlets, and handbooks that pertain to the simulated radiological situation exercises of the New York State Civil Defense Commission. Most of the correspondence involves the Civil Defense Commission's messages .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0463
 
 
Dates:
1811-1895
 
 
Abstract:  
This series consists of routine records that usually provide the resigning officer's name; rank; unit to which presently attached; reason(s) for resignation; statement of indebtedness; date; and signature. The disposition of the request is usually noted on either the bottom of the form or its reverse. .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0636
 
 
Dates:
1907-1934
 
 
Abstract:  
This series consists of a ledger recording payments made to Spanish-American War veterans of New York National Guard infantry and cavalry units. Each ledger entry lists: regiment and company, soldier's grade, name, dates of service in 1898, number of days served, U.S. pay rate, deduction for pay date .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). National Guard
 
 
Title:  
 
Series:
13724
 
 
Dates:
1870-1916
 
 
Abstract:  
The Enlistment Roll contains signatures, ages, residences, and dates of enlistment for members of the Third Battery of Artillery, Second Division, New York National Guard, headquartered in Brooklyn..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of abstracts compiled from original muster rolls of New York State units that fought in the Civil War, including the 20th and 31st U.S. Colored Troops. For individual members, the data includes: date of enlistment; age (in years); place of enlistment and for how long; date mustered .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
14404
 
 
Dates:
1956-1968
 
 
Abstract:  
This series consists of letter orders generated by the Adjutant General's Office. The orders deal with various topics pertinent to specific New York National Guard members. Included are orders concerning assignments; grants of attendance to an Army Area School or to a Service School; travel orders; .........
 
Repository:  
New York State Archives
 

7
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
 

8
Creator:
New York (State). Militia Volunteers. Independent Corps, Light Infantry
 
 
Title:  
 
Series:
A0107
 
 
Dates:
1862-1864
 
 
Abstract:  
The series consists of a small quantity of correspondence, reports, rosters of commissioned officers, provision returns, special and general orders, reports, morning reports and related records concerning the Independent Corps, Light Infantry. The regiment, which was also known as the "Enfants Perdu" .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0239
 
 
Dates:
1781-1814
 
 
Abstract:  
These are primarily inspection returns and muster rolls of militia units in Albany County after the Revolutionary War. Also included are: copy of orders to Captain Jacob Lansing (1781) and account of expenses (1783); and bills on account of Captain Abraham Verplank (1783)..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0861
 
 
Dates:
1806-1840
 
 
Abstract:  
The majority of these records are comprised of contracts and correspondence relating to the purchase and repair of military equipment such as weapons and ammunition for use by the state militia. These account listings track the existing and expected stores of such equipment. Accounts largely pertain .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). National Guard. Second Division. Artillery Battery, 3rd
 
 
Title:  
 
Series:
B0310
 
 
Dates:
1876-1911
 
 
Abstract:  
This series consists of descriptive roll books of the 3rd Battery of Artillery, Second Division, National Guard, headquartered in Brooklyn. Roll books include roster of commissioned and non-commissioned officers; register of privates; men discharged; men dropped, transferred, or promoted out of the .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0311
 
 
Dates:
1861-1865
 
 
Abstract:  
This series consists of a roster of surgeons and assistant surgeons in New York State Volunteer regiments. Information includes name; rank; date of rank; and remarks concerning promotions; resignations and other charges in status..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0154
 
 
Dates:
1862-1865
 
 
Abstract:  
This series consists of correspondence; proceedings relating to courts-martial; descriptive lists; inspection reports; ordnance returns; muster rolls; morning reports; and general and special orders pertaining to the 1st New York Light Artillery. Most records concern subjects such as battery inspections, .........
 
Repository:  
New York State Archives
 

14
Creator:
New York State Civil Defense Commission
 
 
Title:  
 
Series:
B2402
 
 
Dates:
1941-1966
 
 
Abstract:  
These motion picture films and audio tapes document activities of the Civil Defense Commission..........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of one volume of detailed comments on and comparisons of two bills presented to the State Legislature for the purpose of amending the New York State Militia Law..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0164
 
 
Dates:
1854-1859
 
 
Abstract:  
This series consists of minutes of business meetings and accounts of the company. These records are restricted due to severe burn damage..........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3282
 
 
Dates:
1829-1830
 
 
Abstract:  
This series consists mostly of military appeals addressed to Adjutant General Beck or to Governors Van Buren and Throop concerning disputed elections of officers in the various units of the New York State Militia. Also included are statistical abstracts of inspection returns, which give numbers of officers .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
B1404
 
 
Dates:
1914
 
 
Abstract:  
This series consists of an original certificate dated September 2, 1914, appointing James A. Parsons as attorney general of the State of New York. The office of attorney general is an elected position. The certificate credits an appointment which was apparently the result of the legislative authorization .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Surgeon General's Office
 
 
Title:  
 
Series:
B0312
 
 
Dates:
1865-1868
 
 
Abstract:  
This series consists of a register of incoming correspondence with date of receipt, sender's name, file number assigned, addressee's name, place and date of writing, where filed, and one-line summary of the contents..........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2 3  Next