Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  72 items
1
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of printed forms submitted by the clerks of county boards of supervisors to the Adjutant General's Office detailing the number of men liable to perform military duty. County assessment rolls were used to produce the returns which contain the following information: name of town or .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Judge Advocate General's Office
 
 
Abstract:  
This volume provides a detailed reporting on activities for units of the New York State Militia dealing with the imposition and collection of fines. Also included at the front of the volume are blank circulars and forms for the imposition and collection of militia fines. The record was generated pursuant .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Commissary General's Office
 
 
Title:  
 
Series:
A4142
 
 
Dates:
1852
 
 
Abstract:  
This series contains the annual report of the Commissary General's Office for 1852, prepared by Commissary General Daniel Lee..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series includes manuscript drafts of New York State Adjutant General Franklin Townsend's annual reports to the governor for the years 1876, 1877, and 1878. The series also includes various fiscal documents, likewise drafted for inclusion in the annual reports. Such documents primarily relate to .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4128
 
 
Dates:
1883-1886
 
 
Abstract:  
These records consist of bi-monthly accounts of monies received and distributed by the Paymaster General's Office, 1883-1886..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4107
 
 
Dates:
1870-1875
 
 
Abstract:  
This series consists of National Guard parade returns for the Uniform Fund, arranged chronologically and therein by unit. The returns are bundled, and a finding aid describes each bundle's contents..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4101
 
 
Dates:
1867-1888
 
 
Abstract:  
These records consist of annual inspection reports and returns of agencies, arranged chronologically..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4102
 
 
Dates:
1874
 
 
Abstract:  
This series consists of an annotated, manuscript copy of the minutes of meetings of the State Military Examining Board held between January 20 and February 28, 1874. Entries in the minutes provide name and rank of officer being examined, accusations against or other reasons for his appearance before .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0633
 
 
Dates:
1865
 
 
Abstract:  
This series provides physical descriptions and enlistment information on most men who served in the 193rd New York Volunteer Infantry Regiment during the closing months of the Civil War. Data includes age; height; complexion; eye and hair color; birthplace; occupation; date and place of enlistment; .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4159
 
 
Dates:
1864-1865
 
 
Abstract:  
This volume lists bounty claims of New York State soldiers who served during the Civil War. The volume appears to be a register of bounty claims which for the most part had not yet been paid, and only includes claims of men who served in the 106th through 156th volunteer infantry regiments. Each entry .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4154
 
 
Dates:
1836-1846
 
 
Abstract:  
This brief series of four pages documents individuals who were assessed fines for delinquent behavior while in the New York State Militia. Fines could be levied against militiamen for a variety of delinquent behaviors, among them: not appearing at a regimental parade or place of rendezvous when summoned; .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4150
 
 
Dates:
circa 1846-1857
 
 
Abstract:  
These two volumes describe New York State Militia units by location during the 1840s and 1850s. It is likely that a portion of the series was generated in response to Chapter 270 of the Laws of 1846, which stipulated that all able-bodied white male citizens between the ages of eighteen and forty-five .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4127
 
 
Dates:
1875-188
 
 
Abstract:  
This series consists of incoming and outgoing correspondence, letters of transmittal, affidavits, questionnaires, and statements of service, mostly concerning claims submitted by Civil War veterans for bounty money due. Many of these claims contain questionnaires mailed by the Paymaster General's Office .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of proclamations issued by governors of northern states and territories, with the exception of one received from Arkansas. The proclamations were compiled by the Bureau of Military Statistics and its successor, the Bureau of Military Record, between 1863 and 1866. Essentially, the .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of records relating to the Civil War service of Company H of the 65th Regiment New York State Volunteers. Included is a description book providing physical descriptions and enlistment data, and a clothing book documenting distribution date(s) and money value of clothing distributed .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This volume records names of United States Colored Troops who filed claims against the United States for back pay and bounties for services during the Civil War. Each entry provides the following information: claim number; name; rank; company; regiment; date of enlistment; date discharged; and date .........
 
Repository:  
New York State Archives
 

17
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
 

18
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
 

19
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
 

20
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
 

Page: 1 2 3 4  Next