Research

Finding Aid Search Results


Sort by: 
 Your search for Military history returned  38 items
1
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
 

2
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
 

3
Creator:
New York (State). Military Board
 
 
Abstract:  
The Military Board was responsible for the initial enrollment and mustering of troops as well as directing the expenditure of funds necessary to supply and equip them. This unbound volume deals with claims filed against the state for expenses incurred in the organization, equipment, and subsistence .........
 
Repository:  
New York State Archives
 

4
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
 

5
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
In 1863, the State Legislature mandated that the Bureau of Military Statistics collect and preserve an "authentic sketch of every person from this State who has volunteered into the service of the general government" since April 15, 1861. The six volumes that comprise this series were compiled in partial .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Board of Commissioners Constituted by Chapter 421, Laws of 1862
 
 
Abstract:  
This series consists of affidavits submitted by individuals to a board, created by legislation of 1862, to validate claims and determine the sums due to regiments or members of the militia for clothing and equipment lost or destroyed in the service of the United States since April 16, 1861. Claims were .........
 
Repository:  
New York State Archives
 

7
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
 

8
Creator:
New York Military Agency
 
 
Title:  
 
Series:
A4136
 
 
Dates:
1863-1865
 
 
Abstract:  
This register contains names and needs of soldiers who visited the Washington, D.C. office of the New York Military Agency between December, 1863 and May, 1865. Information in the register includes soldier's name, rank, residence, regiment, company, location, date and reason for visit..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Board of Commissioners Constituted by Chapter 421, Laws of 1862
 
 
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
 

10
Creator:
New York (State). Board of Commissioners Constituted by Section 3, Chapter 334, Laws of 1864
 
 
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
 

11
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
 

12
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
 

13
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A4135
 
 
Dates:
1866-1868
 
 
Abstract:  
This series consists of bound volumes describing types of claims filed by Civil War veterans and actions taken by both the federal and state government. The claims pertain mainly to overdue pension and bounty monies but are also for commutations of rations and back pay. Each register provides claimant's .........
 
Repository:  
New York State Archives
 

14
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
 

15
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
 

16
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4146
 
 
Dates:
1865
 
 
Abstract:  
These two letter press volumes contain copies of outgoing correspondence produced by the Paymaster General's Office between April 25, 1865 and September 25, 1865. Much of the correspondence is illegible, but the volumes as a whole deal with the payment of bounty money and other claims filed with the .........
 
Repository:  
New York State Archives
 

17
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
 

18
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
 

19
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
 

20
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
 

Page: 1 2  Next