Research


Subseries 1: Administrative Record Books

Scope and Content Note:

A series of bound volumes concerning the business and financial operations of the state headquarters. Included are minutes of the Administrative Council, accounts of dues receipts from posts; records of annual state encampment, record of post disbandments, and register of Civil War veterans residing in New York State. Also included, special materials on Gettysburg Reunion Club, and other special Civil War veteran's organizations.

  

Dates Contents Box Volume

Accretion: previous hit B1706 next hit-00
1902-1905, 1923-1948 GAR Dept. of NY Minutes of Council of Administration 1 1
1905-1922 GAR Dept. of NY Minutes of Council of Administration 1 2
1906-1927 GAR Dept. of NY Letter book of assistant Adjutant General, Albany 2 3
1915-1945 GAR Dept. of N.Y. Account Book, Arranged chronologically by posts 3 4
1902-1940 GAR Dept. of N.Y. Record book of sale of supplies 4 5
1925 GAR Dept. of N.Y. Record book of surrendered posts 5 6
1911-1941 GAR Dept. of N.Y. Registry book of artillery attending national encampments 5 7
1911-1941 GAR Dept. of N.Y. Registry book of cavalry attending national encampments 6 8
1908-1949 GAR Dept. of N.Y. Registry book of infantry attending encampments 7 9
1890-1944 GAR Dept. of N.Y. Registry book of navy attending encampment 8 10
1895 June 30 Mailing list of Veterans to whom circulars have been sent; Alphabetical list of members, post, and addresses 9 11
circa 1890s Surviving officers of New York Volunteers, arranged alphabetically 9 12
1905 New York State infantry volunteers 99th Regt. History of the Naval Brigade 9 13
1855 February 20-1861 April 17 Twenty-fifth Regimental Association, Albany. Constitution, by-laws and minute book; December 1859 name changed to Board of Officers of the 25th Regiment. Organization of officers of the 25th Regiment 10 14
1896 New York State Soldiers and Sailors Home. Endorsements from a majority of Posts arranged in alphabetical order 10 15
1898 June-September Holland, John B. Lieutenant. Journal of General Charles F. Roe's command in the volunteer service at Camp Thomas, Chickamauga Park, Georgia 11 16
1875 New York State Comptroller. Record book of money raised to provide for payment of bounties to volunteers. No. 33. Certificates 8001-8250 12 17
1913-1917 Gettysburg Reunion Club. Constitution, by-law and minutes, Albany; Object: promote interest in GAR 12 18
1865-1892 Treadwell, George Hooker. Record book of 7th N.Y. Vol. Artillery Association, Albany; Formally 113th Regiment of Infantry, N.Y.S. Vol. Contains minutes of meetings, letters, descriptions of battles by members of the regiment, history of regiment, and biographical information on members 13 19