Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  68 items
21
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
 

22
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
 

23
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4102
 
 
Dates:
1874
 
 
Abstract:  
This series consists of an annotated, manuscript copy of the minutes of meetings of the State Military Examining Board held between January 20 and February 28, 1874. Entries in the minutes provide name and rank of officer being examined, accusations against or other reasons for his appearance before .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4107
 
 
Dates:
1870-1875
 
 
Abstract:  
This series consists of National Guard parade returns for the Uniform Fund, arranged chronologically and therein by unit. The returns are bundled, and a finding aid describes each bundle's contents..........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of printed forms submitted by the clerks of county boards of supervisors to the Adjutant General's Office detailing the number of men liable to perform military duty. County assessment rolls were used to produce the returns which contain the following information: name of town or .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4110
 
 
Dates:
1863-1866
 
 
Abstract:  
This series consists of handwritten abstracts of expenditures which, for the most part, detail the names, grades, positions, and salaries paid to individuals serving in the Military Department. Other abstracts provide information on ordnance distributed to various units but these are few in number and .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4122
 
 
Dates:
1892
 
 
Abstract:  
This series includes correspondence primarily between militia leaders and occasionally their subordinates. One can find a number of telegrams and letters addressed to Major General Josiah Porter in Albany, Governor Roswell P. Flower, and Brigadier Generals Peter Doyle and James McLeer. The content of .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4123
 
 
Dates:
1893
 
 
Abstract:  
This series consists of correspondence, reports, copies of financial statements, and other records concerning the celebration of New York Day at the Chicago World's Fair; the dedication of the Trenton, New Jersey Battle Monument at Van Cortlandt Park; and the dedication of the New York State Monument .........
 
Repository:  
New York State Archives
 

29
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
 

30
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series includes manuscript drafts of New York State Adjutant General Franklin Townsend's annual reports to the governor for the years 1876, 1877, and 1878. The series also includes various fiscal documents, likewise drafted for inclusion in the annual reports. Such documents primarily relate to .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4130
 
 
Dates:
1861-1866
 
 
Abstract:  
This series consists almost entirely of duplicate correspondence and special orders dating between May and August 1861. In addition, there are a few items dating from 1862 and one document dating from 1866. These are mainly copies of bills, vouchers and ordnance inventories. The correspondence in this .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These scrapbooks include newspaper clippings from various American as well as international newspapers, and document military operations in the Spanish-American, Russo-Japanese, and Philippine-American Wars, as well as the 1905 Russian Revolution..........
 
Repository:  
New York State Archives
 

33
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
 

34
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4148
 
 
Dates:
1862
 
 
Abstract:  
This series pertains to the state's effort in raising and equipping the volunteer forces mustered into federal service during the early years of the Civil War. Specific subjects include the appointment of officers, mustering in of regiments, assignments of companies to regiments, promotions, arrangement .........
 
Repository:  
New York State Archives
 

35
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
 

36
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
 

37
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
 

38
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of portions of two volumes recording the names of militia officers to whom various types of forms and other printed material were sent by the Adjutant General's Office. Types of records sent include regulations, enlisting orders, Adjutant General's reports, manuals of arms, inspection .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4154
 
 
Dates:
1836-1846
 
 
Abstract:  
This brief series of four pages documents individuals who were assessed fines for delinquent behavior while in the New York State Militia. Fines could be levied against militiamen for a variety of delinquent behaviors, among them: not appearing at a regimental parade or place of rendezvous when summoned; .........
 
Repository:  
New York State Archives
 

40
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
 

Page: Prev  1 2 3 4  Next