Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  77 items
1
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of a company muster roll and payroll. Muster roll portion gives company and regimental commanding officers, a listing of names and ranks of individuals present and absent, notes of where and by whom individuals were enrolled in service, some individual details as to whereabouts .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0633
 
 
Dates:
1865
 
 
Abstract:  
This series provides physical descriptions and enlistment information on most men who served in the 193rd New York Volunteer Infantry Regiment during the closing months of the Civil War. Data includes age; height; complexion; eye and hair color; birthplace; occupation; date and place of enlistment; .........
 
Repository:  
New York State Archives
 

3
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A4119
 
 
Dates:
1864
 
 
Abstract:  
This series consists of printed lists (on rag paper) of men enrolled, and therefore liable to military duty, residing in the 14th Enrollment District of the State, apparently comprising Albany and Schoharie counties. The lists provide the names of all men between the ages of twenty and forty-five who .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13774
 
 
Dates:
circa 1865-1867
 
 
Abstract:  
These registers of officers, soldiers, and seaman who served during the Civil War were completed by town and city clerks throughout New York State. They provide: name, residence, date and place of birth; rank, regiment and company; dates of enlistment muster and rank; place and length of enlistment; .........
 
Repository:  
New York State Archives
 

5
Creator:
United States. Army. Paymaster (Albany, N.Y.)
 
 
Title:  
 
Series:
A0100
 
 
Dates:
1863-1871
 
 
Abstract:  
This unprocessed, disarranged series consists of various types of records including muster rolls, payrolls, vouchers, and correspondence..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of proclamations issued by governors of northern states and territories, with the exception of one received from Arkansas. The proclamations were compiled by the Bureau of Military Statistics and its successor, the Bureau of Military Record, between 1863 and 1866. Essentially, the .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of records relating to the Civil War service of Company H of the 65th Regiment New York State Volunteers. Included is a description book providing physical descriptions and enlistment data, and a clothing book documenting distribution date(s) and money value of clothing distributed .........
 
Repository:  
New York State Archives
 

8
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
 

9
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of a typewritten name index to State Archives series B0800, Abstracts of muster rolls of Militia or National Guard units mustered into federal service during the Civil War, created by staff of the Adjutant General's Office. Each entry consists of name and regimental unit..........
 
Repository:  
New York State Archives
 

10
Creator:
United States. Army. Paymaster General's Office
 
 
Title:  
 
Series:
B1915
 
 
Dates:
1863-1864
 
 
Abstract:  
This series consists of 99 muster rolls from the 5th and 13th New York Calvary, and the 58th, 68th, 119th, and 141st New York State Volunteers. Each muster roll contains the following information: name and rank of the soldier, where and when they were mustered in, person they were mustered in by, age, .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4207
 
 
Dates:
1859-1868
 
 
Abstract:  
These records were used by the Bureau of Military Statistics to document various activities. Most records deal with accounts of the Military Record Fund; administrative expenses of the Bureau of Military Statistics; and organization and equipment and supplies issued to New York State Militia and Volunteer .........
 
Repository:  
New York State Archives
 

12
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
B0309
 
 
Dates:
1959-1962
 
 
Abstract:  
This series consists of a master film and soundtrack of the ceremonies at the Lincoln Memorial, Washington, D.C. commemorating the centennial of the Emancipation Proclamation. Series also includes a memorandum describing the film's contents and an additional short film segment showing James E. Allen, .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Governor (1859-1862 : Morgan)
 
 
Title:  
 
Series:
A4205
 
 
Dates:
1861-1862
 
 
Abstract:  
This volume contains abstracts of vouchers pertaining to the support of the state's military at the outset of the Civil War. Each entry provides date, voucher number, description, and amount. The bulk of the series pertains to three million dollars appropriated to raise and equip 30,000 troops for federal .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4161
 
 
Dates:
1865-1867
 
 
Abstract:  
Chapter 29 of the Laws of 1865 authorized payment of bounties; the regulations and procedures governing their distribution were set forth in General Order No. 6, issued by the Adjutant-General's Office on March 1, 1865. This series provides information regarding bounty payments disbursed accordingly .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4164
 
 
Dates:
1876-1882
 
 
Abstract:  
This volume documents applications for state bounty monies. Each entry in the register provides date application was received; name; company; regiment; bounty claimed; and remarks. The remarks usually consist of brief statements concerning date of enlistment, desertions, dates of previous bounty payments, .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4165
 
 
Dates:
1865-1868
 
 
Abstract:  
This volume records the names of men who filed bounty claims. Each entry provides name, rank, company, and regiment. No information is provided on the date the claim was filed, amount claimed, or if the claim was awarded. There are no dates contained within the volume but it was probably compiled sometime .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
These four volumes contain descriptive lists; names and addresses of ex-members of the regiment; and general and special orders..........
 
Repository:  
New York State Archives
 

18
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
 

19
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
 

20
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: 1 2 3 4  Next