Research

Finding Aid Search Results


Sort by: 
 Your search for Armed Forces returned  17 items
1
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
 

2
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0172
 
 
Dates:
1823-1864
 
 
Abstract:  
This series consists of printed copies of general and special orders issued by the Adjutant General's Office between 1861 and 1862. The series also contains a small quantity of certificates of enrollment issued to state militia officers in 1864. Finally, this series contains a small quantity of correspondence .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3282
 
 
Dates:
1829-1830
 
 
Abstract:  
This series consists mostly of military appeals addressed to Adjutant General Beck or to Governors Van Buren and Throop concerning disputed elections of officers in the various units of the New York State Militia. Also included are statistical abstracts of inspection returns, which give numbers of officers .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0462
 
 
Dates:
1821-1896
 
 
Abstract:  
This series consists of mostly routine and administrative correspondence, memoranda, petitions, orders, and transmittal letters. There are also a significant number of items of noteworthy historical interest.While most of the records were from military personnel, there is a significant amount of from .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0463
 
 
Dates:
1811-1895
 
 
Abstract:  
This series consists of routine records that usually provide the resigning officer's name; rank; unit to which presently attached; reason(s) for resignation; statement of indebtedness; date; and signature. The disposition of the request is usually noted on either the bottom of the form or its reverse. .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B1832
 
 
Dates:
circa 1900-1920
 
 
Abstract:  
This series consists of a partial name index to series 13775, Civil War Muster Roll Abstracts of New York Volunteers. It does not include the names of men who served in the United States Colored Troops whose muster roll abstracts are included in series 13775. Each entry consists of name and regimental .........
 
Repository:  
New York State Archives
 

7
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
 

8
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
 

9
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
 

10
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
 

11
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
 

12
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
 

13
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
 

14
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
 

15
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
 

16
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B1357
 
 
Dates:
1914-1919
 
 
Abstract:  
This series consists of 16mm negative microfilm of card files that were apparently part of the process to award bonus payments to New Yorkers for military service in the United States armed forces during World War I. The cards contain basic military service data, but do not show the amount of individual .........
 
Repository:  
New York State Archives
 

17
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