Research

Finding Aid Search Results


Sort by: 
 Your search for Military history returned  24 items
1
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
 

2
Creator:
New York (State). Judge Advocate General's Office
 
 
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
 

3
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4152
 
 
Dates:
1861-1862
 
 
Abstract:  
This bound volume contains the names of officers of the First through Thirteenth Regiments of New York State Volunteers during the Civil War. The information is duplicated in Frederick Phisterer, New York in the War of the Rebellion, 1861-1865 and in State Archives series 13775, Civil War muster roll .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4118
 
 
Dates:
1861-1868
 
 
Abstract:  
This series consists of correspondence, vouchers, abstracts and statements of receipt, lists of expenditures, copies of special orders, reports, claims, lists of officers and men paid, and volunteer certificates issued for bounty money received. The records in this series deal mainly with routine administrative .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Provincial Congress
 
 
Abstract:  
The minutes concern military, political, and financial matters with which the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety dealt during the Revolutionary War. Transcriptions of the minutes are available in series A0116, Transcriptions of the minutes of the Provincial .........
 
Repository:  
New York State Archives
 

6
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
 

7
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
 

8
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13722
 
 
Dates:
1862-1866
 
 
Abstract:  
For each letter received, these registers provide date of receipt; sender's name; file number assigned; addressee's name, place, and date of writing; disposition; and a one line summary of the contents. These volumes serve as the name index to a portion of the correspondence and petitions files in Series .........
 
Repository:  
New York State Archives
 

9
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
 

10
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
 

11
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4133
 
 
Dates:
1863-1868
 
 
Abstract:  
This volume contains mainly outgoing correspondence from the Inspector General's Office. There are also special and general orders, some incoming correspondence, and reports directed to or issued by the Inspector General's Office. Of particular concern was the inspection of armories, arsenals, and military .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Surgeon General's Office
 
 
Title:  
 
Series:
A4147
 
 
Dates:
1861-1864
 
 
Abstract:  
This volume contains incoming telegrams received by the Surgeon General's Office between April 26, 1861 and November 26, 1864. The telegrams deal with administrative matters such as the examination of regiments, disbursement of medical supplies, appointments of regimental surgeons, and the disposition .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13723
 
 
Dates:
1891-1898
 
 
Abstract:  
This roster of commissioned officers in the New York Naval Militia lists officers by rank for each unit. Each entry gives officer name, office held, division or battery number, commission date, date of rank, address, in whose place appointed, and remarks. There is a unit index but no name index..........
 
Repository:  
New York State Archives
 

14
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
 

15
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13728
 
 
Dates:
1823-1909
 
 
Abstract:  
This series provides abstracts of military commissions of officers in the New York State Militia, later National Guard. Information includes: officer's name; office; regiment, brigade or division number; residence; date of commission; and date of rank. Volumes twelve and thirteen of accretion 13728-83 .........
 
Repository:  
New York State Archives
 

16
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
 

17
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
 

18
Creator:
New York State Soldiers' Depot
 
 
Title:  
 
Series:
A4117
 
 
Dates:
1864-1866
 
 
Abstract:  
The New York State Soldiers Depot was established to be a place of rest and relief for sick, sounded, furloughed, and discharged New York soldiers during the Civil War. This series includes correspondence, descriptive rolls for individual soldiers, receipts for claims, inventories of the depot's kitchen .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Quartermaster General's Office
 
 
Title:  
 
Series:
A4106
 
 
Dates:
1861-1868
 
 
Abstract:  
This series consists mainly of incoming correspondence to the Quartermaster General's office but also includes copies of special orders and resolutions of the Military Board, invoices, vouchers, receipts, cancelled checks, inspection reports, and samples of cloth to be used in manufacturing uniforms. .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13726
 
 
Dates:
1878-1954
 
 
Abstract:  
This series consists of muster rolls for each division and brigade in the New York National Guard, as well as all organizations in the New York Naval Militia. Information provided generally includes: name; rank; whether present or absent at annual muster; date of rank; date and rank of original entry .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next