Research


Subseries 1: Records Collected Pursuant to Chapter 113, Laws of 1863

Dates:
1861-1866
Physical Description:
10 boxes and oversize items.

Scope and Content Note:

This subseries contains a variety of records. These include questionnaires entitled "Detailed Account of Aid Afforded by Cities and Counties" (Form C.C.), "Inquiries Relating to aid furnished by the several towns of the State to Volunteers, the families of Volunteers, etc." (Form D), "Detailed Account of Aid Afforded by Town In Men, Money, Hospital and other Supplies, etc., Since the Commencement of the Rebellion" (Form D.D.), and "Supplemental Inquires Relating to Men furnished the Government and aid rendered to Soldiers, the families of Soldiers, etc., by the several Towns of the State during the period between July 1, 1863 and December 31, 1863" (Form H); examples of local bounty posters and bounty bonds; copies of local newspapers; reports from local aid societies; lists of persons to whom the bureau mailed various forms; abstracts compiled by the bureau from returned questionnaires; lists of names and addresses of town supervisors; lists of names of deceased soldiers with names and addresses of friends; lists of names of soldiers either discharged or in the service of the U.S. along with their post office address; names of soldiers and their units who died in service from wounds or sickness and have not been returned home; town lists providing name, rank, company, and regiment of men enlisted up to various dates; and subscription lists providing names and amounts pledged by individuals to defray costs of bounties. The bulk of the records contained in this subseries are the questionnaires mailed to local officials by the bureau. The forms provide detailed information, usually at the town level, on the following: quotas of men assigned by the federal government; number of men furnished; regiments and companies to which they were generally assigned; amounts of moneys raised by taxes, loans and otherwise on the property of the county; implementation of the draft; meetings, conventions, and fairs held in connection with the raising of volunteers; effects of the war on pauperism, crime, courts, banking interests, and general business interests; amounts of moneys raised by private subscription (including names), aid furnished by churches, schools, academies, or literary societies to families of volunteers, volunteers in hospitals, or in the service; names and addresses of men discharged from the service due to wounds; information respecting deceased, returned, and returning volunteers; and biographical material on volunteers. Oversize items from this subseries are stored in Box 23.

Arrangement:

Alphabetical by county and therein alphabetical by town or city.

  

Dates Contents Box

Accretion: A4114-78
1864 December 21 Allegany County: Treasurer's Report 1
1863 August 18-December 31 Allegany County: Alfred 1
1864 January 28-February 12 Allegany County: Allen 1
1863 August 31-1864 January 1 Allegany County: Angelica 1
1863 December 31-1864 September 1 Allegany County: Bolivar 1
1864 October 29 Allegany County: Burns 1
1864 December 29 Allegany County: Centreville 1
1863 October 6 Allegany County: Genesee 1
1863 September 4-1864 January 1 Allegany County: Granger 1
1863 July 21-December 12 Allegany County: Grove 1
1863 July 21-1864 January 20 Allegany County: New Hudson 1
1864 October 24 Allegany County: Rushford 1
1863 December 18 Allegany County: Scio 1
1863 December 23-1864 November 11 Allegany County: Ward 1
1861 August 11-1864 March 14 Allegany County: West Almond 1
1864 December 21 Allegany County: Willing 1
1864 December 24 Allegany County: Wirt 1
1864 April 19-1865 April 24 Statement of Bounties for Allegany County / Allegany County List of Supervisors / Lists of Persons to whom Form B. has been sent in Allegany County 1
undated Memoranda of Voluntary Subscriptions for Allegany County 1
1863 October 19 Broome County: Lisle 1
1864 Broome County: Maine 1
1863 July 20-1864 February 8 Broome County: Triangle 1
1863 August 25-1864 January 10 Broome County: Union 1
1863 December 22-1865 January 4 Broome County: Windsor 1
1864 April 12-1866 October 19 Supervisors of Broome / Names of Persons to whom Form B. has been sent in Broome County / Lists to whom Form B. has been sent in Broome County / Memoranda of voluntary subscriptions for Broome County 1
1863 September 25 Cattaraugus County: Cold Spring 2
1862 July 2-1863 November 12 Cattaraugus County: Dayton 2
1862 July 2-1863 November 12 Other records collected and submitted by Dayton from The County Board of Supervisors and the following towns: Carrollton / East Otto / Ellicottville / Freedom / Great Valley / Hinsdale / Little Valley / Leon / Machias / Mansfield / Napoli / Perrysburgh / Persia / Randolph / Salamanca / Yorkshire 2
1863 December 14 Cattaraugus County: Ellicottville 2
1863 July 22-December 2 Cattaraugus County: Farmersville 2
1863 August 3 Cattaraugus County: Franklinville 2
1864 Cattaraugus County: Freedom 2
1864 October 18 Cattaraugus County: Humphrey 2
1863 July 20 Cattaraugus County: Ischua 2
1864 December 20 Cattaraugus County: Leon 2
1864 June 15 Cattaraugus County: Lyndon 2
1863 August 12 Cattaraugus County: Machias 2
1863 September-1864 January 17 Cattaraugus County: Mansfield 2
1864 January 30 Cattaraugus County: Napoli 2
1864 February 1-July 19 Cattaraugus County: New Albion 2
1865 April 21 Cattaraugus County: Olean 2
1864 August 5-1865 March 21 Cattaraugus County: Otto (see also oversized box) 2
1863 August 22 Cattaraugus County: Portville 2
1862 August 29-1864 December 10 Cattaraugus County: Randolph (see also oversized box) 2
1863 December 20-1864 October 20 Cattaraugus County: Salamanca 2
1863 December 31-1864 November 30 Cattaraugus County: South Valley 2
1863 August 11-1864 October 24 Cattaraugus County: Yorkshire (see also oversized box) 2
1863 December 14-1865 April 24 Supervisors of Cattaraugus County / Cattaraugus County Report / Persons to whom Form B. has been sent in Cattaraugus County 2
undated Memoranda of voluntary subscriptions for Cattaraugus County 2
1863 September 17 Cayuga County: Auburn (see also oversized box) 3
1864 Cayuga County: Aurelius 3
1864 August 31 Cayuga County: Brutus 3
1863 December 21 Cayuga County: Genoa 3
1864 September 9 Cayuga County: Ledyard 3
1864 September 10 Cayuga County: Locke 3
1864 August 31 Cayuga County: Mentz 3
1864 August 30 Cayuga County: Montezuma 3
1864 September 12 Cayuga County: Moravia 3
1864 September 12 Cayuga County: Niles 3
1863 October 14-1864 September 17 Cayuga County: Owasco 3
1864 April 18 Cayuga County: Port Byron (see also oversized box) 3
1864 September 8 Cayuga County: Scipio 3
1864 September 10 Cayuga County: Sempronius 3
1864 August 31 Cayuga County: Sennett 3
1864 September 7 Cayuga County: Spring Port 3
1863 August 4 Cayuga County: South Willard 3
1862 September-1864 January 18 Cayuga County: Sterling 3
1862 September 3-1864 September 16 Cayuga County: Summerhill (see also oversized box) 3
1864 October 3-18 Cayuga County: Victory 3
1864 September 9 Cayuga County: Venice 3
1864 April-September 28 Persons to whom Form B. has been sent in Cayuga County / Supervisors of Cayuga County 3
1863-1864 Memoranda of voluntary subscriptions for Cayuga County 3
1863 April 23-1865 Clinton County: Altona 4
1864 December 8 Clinton County: Ausable 4
1864 December 8 Clinton County: Beekmantown 4
1864 November 22 Clinton County: Black Brook 4
1864 December 12-1866 January 26 Clinton County: Champlain 4
1863 September 22-1864 December 5 Clinton County: Chazy 4
1863 August 10-1864 November 29 Clinton County: Clinton 4
1864 Clinton County: Dannemora 4
1864 December 6 Clinton County: Ellenburgh 4
1864 December 5 Clinton County: Mooers 4
1863 September 28 Clinton County: Peru 4
1864 December 12-20 Clinton County: Plattsburgh (see also oversized box) 4
1864 December 7 Clinton County: Saranac 4
1864 Clinton County: Schuyler's Falls 4
1862-1865 Supervisors of Clinton County / Report â€" Clinton County / Clinton County Bounty Fund â€" 1862 / Report of Board of Supervisors Clinton County / Clinton County Report / Proceedings of the Board of Supervisors of Clinton County 1864 : November and December Sessions 4
1864 October 7 Franklin County: Bangor 4
1864 August 15-October Franklin County: Belmont 4
1863 September 26 Franklin County: Bombay 4
1863 August 8 Franklin County: Brandon 4
1863 September 10-1865 February 13 Franklin County: Brighton (see also oversized box) 4
1864 October 18 Franklin County: Burke 4
1863 October 13 Franklin County: Fort Covington 4
1863 November 1 Franklin County: Franklin 4
1863 July 24 Franklin County: Harrietstown 4
1861 April 25-1864 Franklin County: Malone 4
1861 April 25-1864 Town bounties from Malone and other towns, including: Bangor, Belmont, Bombay, Brandon, Brighton, Burke, Chateaugay, Constable, Dickinson, Duane, Fort Covington, Franklin, Harrietstown, Malone, Moira, Westville 4
1864 January 29-1865 April 12 Supervisors of Franklin County / List of persons to whom Form B. has been sent in towns of Franklin County / Wm. G. Dickinson: Report, County Treasurer of Franklin County 4
1864 April 18-December 30 Supervisors of Kings County / Kings County statement of war bounties 5
1865 Livingston County: Geneseo 5
1864 July 1 Livingston County: Leicester 5
1864 July 21 Livingston County: Livonia 5
1864 May 3 Livingston County: Mount Morris 5
1864 June 2-1865 March 13 Livingston County: North Dansville 5
1863 July 1-1865 June 26 Livingston County: Nunda 5
1863 December-1864 June 11 Livingston County: Ossian 5
1863 December 25-1864 June 9 Livingston County: Portage 5
1863 December 15-1864 June 13 Livingston County: Sparta 5
1864 June 15 Livingston County: Springwater 5
1864 June 10 Livingston County: West Sparta 5
1864 June 8 Livingston County: York 5
1864 Livingston County Reports / Supervisors of Livingston County / Report of Livingston County 5
1864-1865 Lists of names in towns of Livingston County to whom personal records were sent / Bounty bonds of Livingston County / Papers / Quota of towns in Livingston County, amount of money drawn from county treasury / Notice of objects to the Bureau / List of drafted men, Livingston County (see also oversized box) 5
1864 July 1-1865 January 3 Madison County: Brookfield 5
1863 August 28-1865 July 21 Madison County: Cazenovia 5
1863 November 1-1864 October 7 Madison County: DeRuyter 5
1864 September 29-December 27 Madison County: Eaton 5
1864 October 7 Madison County: Fenner 5
1864 October 6 Madison County: Georgetown (see also oversized box) 5
1864 October 4 Madison County: Hamilton 5
1864 October 4-5 Madison County: Lebanon 5
1864 October 1-3 Madison County: Lenox 5
1864 October 4 Madison County: Madison 5
1864 October Madison County: Nelson 6
1863 October 20-1864 October 8 Madison County: Smithfield 6
1863 September 1-1864 October 3 Madison County: Stockbridge 6
1864 September 28 Madison County: Sullivan 6
1864 April 14-December 19 Supervisors of Madison County / Names of persons to whom Form B. has been sent / Quota for Madison County 6
1864 August 1 Monroe County: Brighton 6
1864 August 5-1866 Monroe County: Chili 6
1864 Monroe County: Clarkson 6
1864 August 5 Monroe County: Gates 6
1863 August 10-1864 August 3 Monroe County: Greece 6
1864 August 3 Monroe County: Hamlin 6
1864 July 27 Monroe County: Henrietta 6
1863 August 18-1864 August 1 Monroe County: Irondequoit 6
1864 July 27 Monroe County: Mendon 6
1863 August 17-1864 July 10 Monroe County: Ogden 6
1862 July 31 Monroe County: Parma 6
1864 August 5 Monroe County: Penfield 6
1864 July 1 Monroe County: Perinton 6
1862 August 22-1864 July 28 Monroe County: Pittsford 6
1863 July 1-1864 August Monroe County: Riga 6
1864-1865 Monroe County: Rochester 6
1864 June 20 Monroe County: Rush 6
1864 August 5 Monroe County: Sweden 6
1864 July 28 Monroe County: Webster 6
1864 Supervisors of Monroe County / List for towns in Monroe County - Persons to whom 5 blanks have been sent 6
1864 September 14 Montgomery County: Amsterdam 7
1864 August 12 Montgomery County: Canajoharie 7
1864 August 4 Montgomery County: Florida 7
1863 July 8 Montgomery County: Glen 7
1864-1865 February 16 Montgomery County: Minden 7
1864 July 20 Montgomery County: Palatine 7
1863 October 8 Montgomery County: Root 7
1864 September 30 Montgomery County: St. Johnsville 7
1864 April 14-August 12 Detailed account of aid afforded by cities and counties: Montgomery County / Supervisors of Montgomery County 7
1863 December 31-1864 June 15 Niagara County: Cambria 7
1863 September 14-1864 May 14 Niagara County: Hartland 7
1864 February-1865 April 26 Niagara County: Lewiston 7
1864 May 18-1865 February 23 Niagara County: Lockport 7
1863 December 20-1865 July 19 Niagara County: Niagara Falls 7
1864 Niagara County: Niagara 7
1864 June 11 Niagara County: Pendleton 7
1864 June 8 Niagara County: Porter 7
1864 May 24 Niagara County: Royalton 7
1864 June 1 Niagara County: Somerset 7
1863 October 26-1864 June 18 Niagara County: Wilson 7
1863-1865 August 9 Niagara County Statement of War Debt/ Supervisors of Niagara County/ Detailed Account of Aid Afforded By Cities and Counties/ Statement of Moneys in Niagara County/ Enrollment Return (see also oversized box) 7
1864 September 24 Onondaga County: Camillus 7
1864 September 22 Onondaga County: Cicero 7
1864 September 22 Onondaga County: Clay 7
1864 December 28-1865 January 25 Onondaga County: Cortland 7
1864 December 28-1865 January 25 Onondaga County: Internal Revenue Information Pertaining to: 1st District, 2nd District (Brooklyn), 4th District (New York City), 5th District (New York City), 6th District (New York City), 7th District (New York City), 8th District (New York City), 11th District (New York City), 12th District (Poughkeepsie), 13th District (Catskill), 14th District (Albany), 15th District, 18th District (Schenectady), 22nd District (Oswego), 29th District (Lockport), 32nd District (Oswego) 7
1864 September 20 Onondaga County: Dewitt 8
1864 October 1 Onondaga County: Geddes 8
1864 October 31-1865 January 30 Onondaga County: LaFayette 8
1864 September 23 Onondaga County: Lysander 8
1863 September 22-1865 January 24 Onondaga County: Manlius 8
1864 September 14 Onondaga County: Marcellus 8
1864 September 27 Onondaga County: Onondaga 8
1864 September 22 Onondaga County: Otisco 8
1864 September 15 Onondaga County: Pompey 8
1864 September 23 Onondaga County: Salina 8
1864 August-September 14 Onondaga County: Skaneateles 8
1864 September 15 Onondaga County: Spafford 8
1864 January-1865 August Onondaga County: Syracuse 8
1862 July 14-1864 September 15 Onondaga County: Tully 8
1864 September 23 Onondaga County: Van Buren 8
1864 April 14-1865 January Onondaga County: List of Supervisors, Quota List by Town, Newspaper Clipping 8
1864 October 3-15 Onondaga County: List for Towns in Onondaga Including: Camillus, Cicero, Clay, DeWitt, Geddes, Lysander, Marcellus, Onondaga, Otisco, Pompey, Salina, Spafford, Skaneateles, Tully, VanBuren 8
undated Ontario County: Canandaigua 8
1864 June 21 Ontario County: East Bloomfield 8
1864 June 22 Ontario County: Farmington 8
1864 June 26 Ontario County: Hopewell 8
1863 November 24-1865 Orange County: Crawford 8
undated Orange County: Cornwall 8
1865 January 11-March 1 Orange County: Deerpark 8
1864 October 19 Orange County: Goshen 8
Orange County: Minisink 8
1863 January 22-1864 December 21 Putnam County: Carmel 9
1863 July 16-1864 February 23 Putnam County: Philipstown 9
1863 December 14-1864 January 25 Putnam County: Putnam Valley 9
1864 December 20 Putnam County: South East 9
1864 January 19-April 15 Supervisors of Putnam County/ Putnam County Report 9
1864 August 1 Queens County: Newtown 9
1861-1862 Papers Detailing Queens County 9
1864 October 22 Rensselaer County: Brunswick 9
1864 November 1 Rensselaer County: Greenbush 9
1864 January 30 Rensselaer County: North Greenbush 9
1865 January 24 Rensselaer County: Petersburgh 9
1865 August 5 Rensselaer County: Troy 9
1864 April 15 Supervisors of Rensselaer County 9
1864 November 14 Schuyler County: Catherine 9
1864 October 29 Schuyler County: Cayuta 9
1864 November 2-1865 January 26 Schuyler County: Dix 9
1864 November 1 Schuyler County: Montour 9
1865 March Schuyler County: Orange 9
1863 December-1865 January Schuyler County: Reading 9
1864 August 17 Schuyler County: Tyrone (see also oversized box) 9
1864 April 18-1865 July 31 Census of soldiers in Schuyler County / Supervisors of Schuyler County / Report of Schuyler County 9
1864 St. Lawrence County: Gouverneur 9
1863 November St. Lawrence County: Hammond 9
1863 September 19-1864 St. Lawrence County: Hopkinton 9
1865 April 11 St. Lawrence County: Louisville 9
1863 November 9 St. Lawrence County: Potsdam 9
1863 October 28 Returns of General S.C.F. Thorndike concerning troops raised in St. Lawrence and Franklin Counties 9
1863 December 21-1864 Warren County: Caldwell 10
1863 December 4-1864 August 1 Warren County: Chester 10
1865 September 8 Warren County: Glens Falls 10
1863 July 10-September 29 Warren County: Hague 10
1863 July 18 Warren County: Horicon 10
1863 December 24-1864 January 14 Warren County: Johnsburgh 10
1863-1864 January 10 Warren County: Luzerne 10
1864 Warren County: Queensbury 10
1863 December 4 Warren County: Stony Creek 10
1863 September 18-1865 January 10 Warren County: Thurman 10
1863 August 10-1864 October 12 Warren County: Warrensburgh 10
1863 December 31-1864 April 6 Report of Warren County / Supervisors of Warren County 10
1863 December Westchester County: Bedford 10
1864 December 20 Westchester County: Cortland 10
1863 September 17-1864 October 17 Westchester County: Harrison 10
1863 August 7-1864 January 7 Westchester County: Mamaroneck 10
1864 November 17-18 Westchester County: Morrisania 10
1864 October 1 Westchester County: Newcastle 10
1864 February 9 Westchester County: Pelham 10
1864 January 26 Westchester County: Rye 10
1863 December 17-1864 February 24 Westchester County: Yorktown 10
1864 April 18-1865 January 17 Report of county bounties / Supervisors of Westchester County / Town and county bonds outstanding 10
1861 April 16-1864 November 11 Wyoming County: Pike (see also oversized box) 10
1864 Other records collected and submitted by Pike: Amount of bounty paid in town of Middlebury in 1864 10