Research

Finding Aid Search Results


Sort by: 
 Your search for Soldiers returned  50 items
21
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
 

22
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
 

23
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
 

24
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
 

25
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
 

26
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
 

27
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
 

28
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
 

29
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A4119
 
 
Dates:
1864
 
 
Abstract:  
This series consists of printed lists (on rag paper) of men enrolled, and therefore liable to military duty, residing in the 14th Enrollment District of the State, apparently comprising Albany and Schoharie counties. The lists provide the names of all men between the ages of twenty and forty-five who .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4125
 
 
Dates:
1861-1890
 
 
Abstract:  
This series consists of a small quantity of resignations, submitted by officers resigning their commissions, forwarded to the Adjutant General's Office. The resignation will normally provide the name of the individual resigning, rank, regiment, date, and reason for resignation. The remainder of the .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13725
 
 
Dates:
1864-1884
 
 
Abstract:  
This series consists of a listing of officers and privates in the Howitzer Battery of the Eleventh Brigade, New York National Guard. Information about commissioned and non-commissioned officers include name; date of election or appointment; and remarks on promotion, discharge, or other changes in status. .........
 
Repository:  
New York State Archives
 

32
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
 

33
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4100
 
 
Dates:
1859-1875
 
 
Abstract:  
This series consists mainly of incoming correspondence directed or forwarded to the Inspector General's Office. The files are routine in nature and deal with such topics as the construction and repair of state armories, inspection of troops at depots and recruiting stations and review of various claims. .........
 
Repository:  
New York State Archives
 

34
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
 

35
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This volume records the names of War of 1812 veterans (H-Z only) from New York, Connecticut, Massachusetts, New Jersey, New Hampshire, Vermont, Pennsylvania, Delaware, Maryland, Kentucky, Louisiana, Mississippi, Tennessee, Ohio, Virginia, North Carolina, South Carolina, and Georgia who received federal .........
 
Repository:  
New York State Archives
 

36
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
 

37
Creator:
New York (State). Military Board
 
 
Abstract:  
This series consists of proceedings recording the Military Board's decisions to authorize payment of claims to individuals for expenses incurred while raising troops during the Civil War. Information may include date and meeting place, name of claimant, claim number, and amount authorized to be paid. .........
 
Repository:  
New York State Archives
 

38
Creator:
United States. Army. Paymaster General's Office
 
 
Title:  
 
Series:
B1915
 
 
Dates:
1863-1864
 
 
Abstract:  
This series consists of 99 muster rolls from the 5th and 13th New York Calvary, and the 58th, 68th, 119th, and 141st New York State Volunteers. Each muster roll contains the following information: name and rank of the soldier, where and when they were mustered in, person they were mustered in by, age, .........
 
Repository:  
New York State Archives
 

39
Creator:
New York Military Agency
 
 
Title:  
 
Series:
A4137
 
 
Dates:
1865-1866
 
 
Abstract:  
This series consists of two bound volumes compiled by Medical agents assigned to the Washington office of the New York Military Agency. The registers date between February, 1865 and September, 1866. Volume one relates mainly to the processing of soldiers' claims for back pay, invalid pensions, or other .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4144
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of two folio-sized volumes containing records of relief payments made by the Joint Volunteer Relief Committee of Albany, otherwise known as the Military Relief Committee, a charitable organization which provided monetary assistance to needy families of men from Albany who had volunteered .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next