Finding Aid Search Results
1
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4109
Dates:
1858
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
Title:
Series:
A4140
Dates:
1819-1820
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). 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
4
Creator:
New York (State). Judge Advocate General's Office
Title:
Series:
B1927
Dates:
1917-1939
Abstract:
This series consists of opinions issued by the Judge Advocate General's Office and correspondence and related documents concerning military issues on which the Judge Advocate General was asked to comment. Topics include court martial cases, military supply procurements, leaves of absence, rehabilitation .........
Repository:
New York State Archives
5
Creator:
New York (State). Adjutant General's Office
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
6
Creator:
New York (State). Adjutant General's Office
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
7
Creator:
New York (State). Adjutant General's Office
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
8
Creator:
New York (State). Adjutant General's Office
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
9
Creator:
New York (State). Adjutant General's Office
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
10
Creator:
New York (State). Board of Commissioners Constituted by Chapter 421, Laws of 1862
Title:
Series:
A4162
Dates:
1862-1864
Abstract:
The minutes date between June 13, 1862 and December 21, 1864 and contain the resolutions, procedures, abstracts of expenditures of board members, descriptions of claims presented, abstracts of claims allowed, transcriptions of witnesses' testimonies, and descriptions of claims disallowed along with .........
Repository:
New York State Archives
11
Creator:
New York (State). Board of Commissioners Constituted by Section 3, Chapter 334, Laws of 1864
Title:
Series:
A4163
Dates:
1864-1866
Abstract:
Legislation passed in 1864 appointed a board mandated "to receive proof, ascertain and determine what regiments of the uniformed militia or National Guard have lost, worn out or destroyed their uniforms in the service of the United States." These minutes record the board's resolutions, procedures adopted .........
Repository:
New York State Archives
12
Creator:
New York (State). Governor (1859-1862 : Morgan)
Abstract:
This volume contains abstracts of vouchers pertaining to the support of the state's military at the outset of the Civil War. Each entry provides date, voucher number, description, and amount. The bulk of the series pertains to three million dollars appropriated to raise and equip 30,000 troops for federal .........
Repository:
New York State Archives
13
Creator:
New York (State). Adjutant General's Office
Abstract:
The series consists of a company/regimental orderly book for the 2nd Regiment New York State Artillery, which was stationed in New York City during the War of 1812. It shows the day by day activities of the organization..........
Repository:
New York State Archives
14
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4145
Dates:
1809-1850
Abstract:
This series consists of two volumes of outgoing correspondence sent from the Adjutant General's office to officers of New York militia units, other military personnel, and Governors Daniel D. Tompkins and William L. Marcy. A significant amount of correspondence covers Governor Tompkins's effort to mobilize .........
Repository:
New York State Archives
15
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A3352
Dates:
circa 1857-1861
Abstract:
This series consists of claim applications submitted by, or on behalf of, War of 1812 veterans who fought in New York State militia and volunteer units. The records contain detailed information about claimants, both residents and non-residents of New York State, including name; age; residence; rank; .........
Repository:
New York State Archives
16
Creator:
New York (State). Inspector General's Office
Title:
Series:
A4103
Dates:
1861-1862
Abstract:
This series consists of copies of incoming correspondence directed to Governor Edwin D. Morgan, originally found in Inspector General's administrative correspondence files. The Executive Chamber probably forwarded these copies to the Inspector General in order to keep him informed of current events .........
Repository:
New York State Archives
17
Creator:
New York (State). Adjutant General's Office
Title:
Series:
B0811
Dates:
1812-1815
Abstract:
This series consists of payrolls transcripts kept by the regional paymasters of the United States Army. They record payments to regiments in the New York State Militia, Volunteers and Sea Fencibles (soldiers responsible for the defense of the Port of New York) in the War of 1812. Information may include: .........
Repository:
New York State Archives
18
Creator:
New York (State). Adjutant General's Office
Abstract:
This series consists of bound special orders issued by the Adjutant General and commanding officers of specific military units (usually divisions). Unlike general orders, which deal with the State's military system as a whole, special orders deal with specific units and individuals. The orders in this .........
Repository:
New York State Archives
19
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A0020
Dates:
circa 1858-1876
Abstract:
This series consists mostly of affidavits documenting a claimant's right to reimbursement from War of 1812 service in a New York militia or volunteer unit, as well as certificates issued to claimants after the Adjutant General's Office reviewed and adjusted their claims. The bulk of the series documents .........
Repository:
New York State Archives
20
Creator:
New York (State). Comptroller's Office
Title:
Series:
A0802
Dates:
1780-1858
Abstract:
The series includes vouchers, accounts, contracts, correspondence, and related documents of various state civil and military officers including Commissioners of Highways, Commissioners of Fortifications, Commissary of Military Stores, Council of Appointment, Pay Master General, agents of New York State .........
Repository:
New York State Archives