Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  50 items
21
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
 

22
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
 

23
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
 

24
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
 

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). 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
 

28
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
 

29
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
 

30
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
 

31
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
 

32
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
 

33
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
 

34
Creator:
New York State Museum
 
 
Title:  
 
Series:
B1778
 
 
Dates:
1940-1944
 
 
Abstract:  
These papers and photographs relate to National Guard service in New York State and Second Service Command Tactical School held in Hackettstown, N.J. from 1942 to 1944. Materials include photographs and lists of attendees, school agendas, menus, and correspondence..........
 
Repository:  
New York State Archives
 

35
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
 

36
Creator:
Veterans Administration Home (Bath, N.Y.)
 
 
Title:  
 
Series:
B2929
 
 
Dates:
1876-1934
 
 
Abstract:  
This series consists of registers of disabled volunteer soldiers residing at the New York State Soldiers and Sailors Home, later known as the Veterans' Administration Home at Bath, NY. Registers are arranged numerically by member number and individual member entries are divided into the following sections: .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Auditor
 
 
Abstract:  
These certificates, sometimes referred to as "Pierce's Certificates," were issued by U.S. Paymaster General John Pierce pursuant to a resolution of the Continental Congress adopted on July 4, 1783. They were issued to Continental Army soldiers and officers owed pay for service during the Revolution. .........
 
Repository:  
New York State Archives
 

38
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
 

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