Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  23 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1303
 
 
Dates:
1869-1870
 
 
Abstract:  
This volume from the Comptroller's Office lists payments of claim certificates for war services made to veterans of the War of 1812. Information includes claim number; claimant name and residence; certificate number; dollar amount of certificate; amount awarded on certificate; amount awarded under apportionment .........
 
Repository:  
New York State Archives
 

2
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
 

3
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
 

4
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
 

5
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Abstract:  
State scholarships were established in 1936 for the children of deceased or disabled veterans of the armed services. Applications include applicant's name; address; birthdate; parent or guardian's address; veteran parent status (deceased or disabled); proposed examination site; choice of college and .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Education Department. Examinations and Inspections Division
 
 
Title:  
 
Series:
B0447
 
 
Dates:
1930-1932
 
 
Abstract:  
This series consists of candidate lists for scholarships for soldiers, sailors, marines and nurses with military service, or the children of the same who died while in the service. Information includes name; address; age; examination scores in individual subjects; total score; order of merit; county .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2801
 
 
Dates:
1924-1932
 
 
Abstract:  
This series consists of records documenting the payment of state-awarded bonuses to World War I veterans and their beneficiaries. Included are microfilmed cards that record the veteran's name, service number, branch of service, period of service, address at time of entry into service, and other related .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2802
 
 
Dates:
1947
 
 
Abstract:  
This series consists of records documenting the payment of state-awarded bonuses to World War II veterans and their beneficiaries. Included are copies of payments and rejected applications. These records were maintained to verify veteran's military service and for reviewing applications from veterans/beneficiaries .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2803
 
 
Dates:
1944-1959
 
 
Abstract:  
This series includes records of payments of readjustment allowances to unemployed veterans who served in World War II and the Korean War. These payments were authorized for up to fifty-two weeks by the Federal Readjustments Act of 1944 and subsequent state and federal laws. Each card includes veteran's .........
 
Repository:  
New York State Archives
 

10
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
 

11
Creator:
New York (State). Post Vietnam Coordinating Committee
 
 
Title:  
 
Series:
14222
 
 
Dates:
1969-1978
 
 
Abstract:  
Records of the Post Vietnam Coordinating Committee clearly document its focus on the deescalation of the Vietnam War, but they also relate to other topics such as educational opportunities for returning veterans, establishment of public works projects, encouragement of labor unions to develop on-the-job .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B0455
 
 
Dates:
1950-1951
 
 
Abstract:  
This series consists of lists of scores for State War Service scholarships for veterans of World War I and II. Recipients could use their scholarships at any college, university, business, professional, vocational, technical, or trade school in New York State. Information includes city where examination .........
 
Repository:  
New York State Archives
 

13
Creator:
Grand Army of the Republic. Department of New York
 
 
Title:  
 
Series:
B1706
 
 
Dates:
1865-1949
 
 
Abstract:  
The Grand Army of the Republic (GAR) records in this series (with numerous sub-series) include state-level records of the Department of New York and records of most of the over 600 local posts, which were sent to department headquarters in Albany as posts disbanded..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Division of Military and Naval Affairs
 
 
Title:  
 
Series:
B2000
 
 
Dates:
1906-1918, 1940-1948
 
 
Abstract:  
The New York Guard was created and later reactivated as a state defense force to replace the New York National Guard when the latter was mobilized into federal service during the two world wars. This series consists of service record cards for veterans of the New York Guard. Information varies but minimally .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Division of Military and Naval Affairs
 
 
Title:  
 
Series:
B2001
 
 
Dates:
1917-1954
 
 
Abstract:  
This series consists of summary service records of members of New York National Guard units. Information typically includes name, date of birth, place of birth, home address, date of enlistment, unit enlisted into, date of separation, how separated (honorable discharge, etc.), and dates of reenlistm.........
 
Repository:  
New York State Archives
 

16
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
 

17
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0020
 
 
Dates:
circa 1858-1876
 
 
Abstract:  
This series consists mostly of affidavits documenting a claimant's right to reimbursement from War of 1812 service in a New York militia or volunteer unit, as well as certificates issued to claimants after the Adjutant General's Office reviewed and adjusted their claims. The bulk of the series documents .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3352
 
 
Dates:
circa 1857-1861
 
 
Abstract:  
This series consists of claim applications submitted by, or on behalf of, War of 1812 veterans who fought in New York State militia and volunteer units. The records contain detailed information about claimants, both residents and non-residents of New York State, including name; age; residence; rank; .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3354
 
 
Dates:
1914-1928
 
 
Abstract:  
The series consists of a group of clippings, photographs, training circulars, instructions, and maps, dating from the World War I period. The exact source and association of these records is unclear, although they may be from a collection of Franklin W. Ward, who was Adjutant General from 1926 to 1934. .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Regents Examination and Scholarship Center
 
 
Title:  
 
Series:
B0454
 
 
Dates:
1944-1959
 
 
Abstract:  
This series consists of candidate lists for state scholarships for armed services veterans of World War I and II. Information includes name; address; county; examination score; acceptance, declination, or failure to reply; revocation or resignation; scholarship number; and college. Rank within county .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next