Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  12 items
1
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
 

2
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of a typewritten name index to State Archives series B0800, Abstracts of muster rolls of Militia or National Guard units mustered into federal service during the Civil War, created by staff of the Adjutant General's Office. Each entry consists of name and regimental unit..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0563
 
 
Dates:
1861-1917
 
 
Abstract:  
This series consists of a variety of records that relate mainly to the 14th New York State Militia; the 23rd New York National Guard; and the 12th New York National Guard. The bulk of the records post-date the Civil War but a significant portion, especially those pertaining to the 14th New York State .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). National Guard. Brigade, 12th
 
 
Title:  
 
Series:
A3283
 
 
Dates:
1862-1871
 
 
Abstract:  
This series consists of correspondence, special and general orders, morning reports, descriptive lists, and ordnance returns pertaining to commands held by Brigadier General James Gibson in the state's National Guard. The bulk of the series post-dates the Civil War and concerns Gibson's command of the .........
 
Repository:  
New York State Archives
 

5
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
 

6
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These records were created by the Adjutant General's Office to document the military service of individual members of the New York State National Guard and Naval Militia who served in the Spanish-American War. Each abstract describes the soldier's enlistment; how, when, and at what grade he left the .........
 
Repository:  
New York State Archives
 

7
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
 

8
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
 

9
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13727
 
 
Dates:
1848-1883
 
 
Abstract:  
This volume consists of an alphabetical register of officers in the New York State Militia and National Guard who were retired or discharged. Each entry provides the name of officer; office held; regiment number; brigade, division, or corps; residence; date of certificate of discharge; and remarks..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3355
 
 
Dates:
1940-1959
 
 
Abstract:  
The series consists of twelve black and white photographs of service medals and brief textual summaries on marksmanship badges, describing their significance and history. The summaries were apparently copies from published Adjutant General's reports or other unidentified sources. The photographs may .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of bound volumes of bimonthly muster rolls registering officers and enlisted men from New York National Guard units that served in the U.S. Army during World War I. Some memoranda are interspersed within the volumes. Filed in the Adjutant General's Office, these rolls were used .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13721
 
 
Dates:
1917-1919
 
 
Abstract:  
The series consists of abstracts for officers and enlisted men in units of the New York National Guard who were mustered into the U.S. Army during World War I. Each individual's entry includes: U.S. Army serial number; date and place of commission or enlistment; muster dates (N.Y. and U.S. with rank, .........
 
Repository:  
New York State Archives