New York (State). Adjutant General's Office

Variant names

Hide Profile

It is unclear exactly how these volumes came into the State's possession. They may have been forwarded to the Adjutant General who in turn transferred them to the State Library; the State Library then transferred the volumes to the State Archives in the spring of 1978. A second possibility is that the volumes could have been donated to the Bureau of Military Statistics. In 1911 and 1912 the Adjutant General's Office transferred a large number of items collected by the bureau to the State Library. These two volumes may have been included among the transfer.

From the description of Regimental records pertaining to the First Regiment of Artillery, New York State Volunteers, 1863-1865. (New York State Archives). WorldCat record id: 80637252

The New York State Militia was organized pursuant to Chapter 45, Laws of 1793 (16th Session) and continued by Chapter 222 of the Laws of 1818. It was reorganized under Chapters 205 and 290 of the Laws of 1849, and Chapter 477 of the Laws of 1862 (this latter act renamed it the National Guard). Chapter 211 of the Laws of 1821 required the Adjutant-General to keep a "local description of the several regiments, brigades, and divisions". This provision was repeated in the Revised Statutes, 1829, Part I, Chapter 10, Title 8, Art. 1, Section 2, and by the later statutes cited above.

From the description of Organization rosters of military officers, 1800-1899. (New York State Archives). WorldCat record id: 80242396

It is unclear how this register, which deals with claims filed by United States Troops against the federal government, came into possession of the State's Adjutant General's Office. No state laws pertaining to the filing or payment of back pay, pension, or bounty claims can be found. However, in the United States Statutes, Thirty Eighth Congress, Chapter 124, Section 4, Laws of 1864, provision is made for payment of such claims.

From the description of Register of United States Colored Troops who filed claims against the federal government, 1866-1869. (New York State Archives). WorldCat record id: 80509198

The Naval Militia was organized pursuant to Chapter 492, Laws of 1889, and Chapter 708 of Laws of 1892.

From the description of New York Naval Militia roster of commissioned officers, 1891-1898. (New York State Archives). WorldCat record id: 84507037

The Spanish-American War was waged between Spain and the United States in the spring and summer of 1898. The major consequences of the defeat of Spain were the loss of Cuba, Puerto Rico, the Philippine Islands, and the Mariana Islands. American victory made the United States a colonial power with political interests in Far Eastern affairs. The United Stated States also annexed the Republic of Hawaii as a territory before the peace treaty was signed.

From the description of Abstracts of muster rolls for National Guard units mustered into federal service during the Spanish-American War, 1898. (New York State Archives). WorldCat record id: 82064030

This index was created over a number of years by staff of the Adjutant General's Office. Sporadic references to the creation of this index which appear in the Adjutant General's annual reports indicate that the index was compiled sometime between 1900 and 1920.

From the description of Name index to Civil War muster roll abstract, ca. 1900-1920. (New York State Archives). WorldCat record id: 151675755

From the description of Name index to abstracts of muster rolls of National Guard Units mustered into federal service during the Civil War, ca. 1900. (New York State Archives). WorldCat record id: 122434702

The Mexican Punitive Campaign (1916-1917) was undertaken by the United States Army by order of President Woodrow Wilson during the Mexican Revolution. The campaign, which was staged in the northern Mexican state of Chihuahua, was precipitated by an attack on the U.S. cavalry garrison at Columbus, Mexico, on March 9, 1916 by revolutionaries led by Pancho Villa. The expedition, led by General John J. Pershing, failed in its attempt to capture Villa but succeeded in dispersing his followers.

From the description of Abstracts of muster rolls for National Guard units mustered into federal service during the 1916 Mexican Punitive Campaign, 1916-1917. (New York State Archives). WorldCat record id: 81403007

Chapter 25 of the Laws of 1786 required "that there shall be an adjutant general of the militia whose duty shall be to distribute all orders from the commander in chief..." In addition to this duty the statute outlined several other functions to be the responsibility of the adjutant general.

The special orders begin in 1855, and no prior special orders are known to exist. Special Orders are not to be confused with General Orders which are also issued through the Adjutant General's Office. General Orders deal with the State's military system as a whole whereas the special orders deal with specific units and individuals.

From the description of Special orders, 1855-1975. (New York State Archives). WorldCat record id: 77830524

Bonus payments were first authorized under Chapter 872 of the Laws of 1920, which allowed bonds to be issued, upon agreement of the voters in the general election of 1920, with the money realized from the sale of the bonds to pay for the bonuses.

The program was administered by an unnamed commission, which was created by Chapter 315 of the Laws of 1921 to administer payments provided for by the previous law. The commission consisted of the adjutant general (chairman), the comptroller, and the attorney general. It had the right to appoint deputies in each county, the right to subpoena witnesses and testimony, and to adopt rules and regulations for distribution of the bonuses. It was to be abolished by executive order of the governor as soon as its purposes were accomplished, and its records turned over to the adjutant general. This commission was superseded by the New York State Bonus Commission, created in 1924 (Chapter 19) after a constitutional amendment was passed to authorize financing of the bonus payments.

The bonus program was marked by constitutional, financial, and administrative problems. It required additional appropriations and extensions of its original 2-year application deadline well into the 1930s. The foundation legislation for the program, Chapter 872 of the Laws of 1920, was declared unconstitutinal (in People versus Westchester County National Bank). In 1923 a concurrent resolution was passed proposing an amendment of article 7 of the state constitution, to empower the legislature to authorize by law the creation of debt for payment of the bonuses. The amendment (new section 13 of article 7) was submitted to the people and passed by voters in November of 1923.

Chapter 19 of the Laws of 1924 was the resulting act to authorize creation of the debt and issuance and sale of bonds for the bonuses. The proceeds of the bond sales were to be distributed by the New York State Bonus Commission which was created by this law. The commission was made up of the adjutant general (chairman), attorney general, comptroller, and the state treasurer. At the same time eligibility was extended specifically to any person in the army or navy nurse corps. Bonus awards were to be made by application filed within two years. Surviving relatives could claim the bonus in this order: widow or widower, child, mother, father, brother, and sister.

Chapter 26 of the Laws of 1925 redefined "honorably discharged" to include those who died or were killed in service (in which case the bonus could be paid to relatives). Filing deadlines were extended numerous times and additional appropriations were passed throughout the 1920s and 1930s.

On April 22, 1926 the functions of the New York State Bonus Commission were transferred to a unit of the Adjutant General's office called the Soldier's Bonus Bureau. According to a 1929 report of the Adjutant General, approximately 518,000 people from New York served in the war and by the end of 1928 over $48 million had been paid out in bonuses and administrative costs. The Bureau was closed June 30, 1937. Chapter 40 of the Laws of 1937 authorized the Board of War Records to take over the bureau's records.

From the description of World War I veterans bonus cards, 1914-1919. (New York State Archives). WorldCat record id: 81026666

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Adjutant General's Office. Letter books of outgoing correspondence, 1809-1850, bulk 1832-1850. New York State Archives
creatorOf New York (State). Adjutant General's Office. Photographs of military campaign medals and marksmanship badges, [n.d.]. New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstracts of muster rolls for National Guard units mustered into federal service during the Spanish-American War, 1898. New York State Archives
creatorOf New York (State). Adjutant General's Office. Rough abstracts of expenditures for salaries and ordnance, 1863-1866. New York State Archives
creatorOf New York (State). National Guard. Infantry Regiment, Twelfth. Photograph album of Cuba, 1898. New York State Archives
creatorOf New York (State). Adjutant General's Office. Description of New York State Militia by location, [ca. 1846-1857] New York State Archives
referencedIn Historic Cherry Hill. Solomon Van Rensselaer Papers, 1809-1852. American Periodical Series I
creatorOf New York (State). Adjutant General. General orders, 1809 April 17. American Periodical Series I
creatorOf New York (State). Militia Volunteers. Independent Corps, Light Infantry. Records, 1862-1864. New York State Archives
creatorOf NYSA A0389.xml New York State Archives
creatorOf New York (State). Adjutant General's Office. Certificates of appointment and general and special orders, 1823-1864. New York State Archives
creatorOf New York (State). Adjutant General. General orders, 1807 July 15. American Periodical Series I
creatorOf New York (State). Adjutant General's Office. Records relating to and portions of annual reports, 1869-1880, (bulk 1875-1880). New York State Archives
creatorOf New York State Adjutant General photograph collection. U.S. Army Heritage & Education Center
referencedIn New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. Administrative files, 1917-1918. New York State Archives
creatorOf New York (State). Adjutant General's Office. National Guard muster rolls, 1878-1954. New York State Archives
creatorOf New York (State). Adjutant General's Office. National Guard records, 1861-1917. New York State Archives
creatorOf New York (State). Adjutant General's Office. Record of Militia fines, 1836-1846. New York State Archives
creatorOf New York (State). Adjutant General's Office. Resignations and various claims records, 1861-1890, bulk [ca. 1870-1880] New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstracts of National Guard service in World War I, 1917-1919. New York State Archives
creatorOf New York (State). Adjutant General's Office. Registers recording enrollment of persons liable to military duty (Buffalo 1st Ward and Tonawanda), 1862. New York State Archives
creatorOf New York (State). Adjutant General's Office. Register of supernumerary officers, 1848-1883. New York State Archives
creatorOf New York (State). Adjutant General's Office. Muster rolls of New York National Guard units that served in the United States Army during World War I, 1917-1918. New York State Archives
referencedIn New York (State). Bureau of Military Statistics. Surgeon's report on examinations of applicants in Steuben County claiming exemption from military duty on account of physical disability, 1862. New York State Archives
creatorOf New York (State). National Guard. Enlistment Roll of the Third Battery, Second Division, 1870-1916. New York State Archives
creatorOf New York (State). Adjutant General's Office. Putnam Continental Artillery, Company C minute book, 1854-1859. New York State Archives
creatorOf New York (State). Adjutant General's Office. Telegrams received and sent, 1862. New York State Archives
creatorOf New York (State). Adjutant General's Office. Statistical register pertaining to the 1864 enrollment of men liable for duty in the National Guard, 1864. New York State Archives
creatorOf New York (State). Adjutant General's Office. Resignations of New York State Militia and National Guard officers, 1811-1895. New York State Archives
creatorOf New York (State). Adjutant General's Office. National Guard parade returns for Uniform Fund, 1870-1875. New York State Archives
referencedIn Registers of officers and enlisted men mustered into federal military or naval service during the Civil War, 1861-1865 New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstracts of World War I military service, 1917-1919. New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstracts of Spanish-American War military and naval service, 1898. New York State Archives
creatorOf New York (State). Adjutant General's Office. Letter orders, 1956-1968. New York State Archives
creatorOf New York (State). Adjutant General's Office. Name index to abstracts of muster rolls of National Guard Units mustered into federal service during the Civil War, ca. 1900. New York State Archives
referencedIn Read family. Papers, 1692-1942. American Periodical Series I
creatorOf New York (State). Adjutant General's Office. Atlas to accompany the official records of the Union and Confederate armies, 1861-1865, plates 136-175, 1891-1895. New York State Archives
creatorOf New York (State). Adjutant General's Office. Records of the First New York Light Artillery 1862-1865. New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstract of military commissions issued, 1823-1909. New York State Archives
creatorOf New York (State). Adjutant General's Office. World War I dead : Kings & Queens counties, NY. Queens Borough Public Library
creatorOf NYSA 13774-83.xml New York State Archives
referencedIn New York (State). Auditing Board. Record of claims, 1862-1868. New York State Archives
creatorOf New York (State). Adjutant General's Office. Organization rosters of military officers, 1800-1899. New York State Archives
creatorOf New York (State). Adjutant General's Office. Descriptive and clothing books of the 65th New York Volunteer Infantry Regiment ("1st U.S. Chasseurs"), 1862-1864. New York State Archives
creatorOf New York (State). National Guard. Second Division. Artillery Battery, 3rd. Descriptive rolls, 1876-1911. New York State Archives
creatorOf New York (State). Adjutant General's Office. Register of payments made to Spanish-American War volunteers, 1907-1934, bulk 1907-1919. New York State Archives
creatorOf New York (State). Adjutant General's Office. World War I historical research files, 1914-1928. New York State Archives
referencedIn Fish, Hamilton, 1808-1893. Letter, 1849 October 4. American Periodical Series I
creatorOf New York (State). Adjutant General's Office. Military affairs records, 1806-1840 1813-1816. New York State Archives
creatorOf New York (State). Adjutant General's Office. World War I veterans bonus cards, 1914-1919. New York State Archives
creatorOf New York (State). Adjutant General's Office. Regimental records pertaining to the First Regiment of Artillery, New York State Volunteers, 1863-1865. New York State Archives
creatorOf New York (State). Adjutant General's Office. Correspondence and petitions, 1821-1896. New York State Archives
creatorOf New York (State). Adjutant General's Office. Register of United States Colored Troops who filed claims against the federal government, 1866-1869. New York State Archives
creatorOf New York (State). Bureau of Records of the War of the Rebellion. Abstracts of muster rolls for colored enlisted men unassigned to any unit during the Civil War, 1863-1865. New York State Archives
creatorOf New York (State). Adjutant General's Office. Scrapbooks pertaining to military operations, 1897-1908. New York State Archives
creatorOf New York (State). Adjutant General's Office. Registers recording the transmission of documents from the Adjutant General's Office to Militia officers, 1858-1863. New York State Archives
creatorOf New York (State). Adjutant General's Office. Special orders, 1855-1975. New York State Archives
creatorOf Hill, Henry W. (Henry Wayland), 1853-1929,. World War I letters and reports, 1917-1919. Buffalo History Museum, Research Library
creatorOf New York (State). Adjutant General. General orders, 1812 April 21. American Periodical Series I
referencedIn Kincaid, J. Leslie (James Leslie), b. 1884. The J. Leslie Kincaid papers, 1944-1963. U.S. Army Heritage & Education Center
referencedIn New York (State). Legislature. Senate. Miscellaneous papers concerning legislative matters, 1859-1861, bulk 1861. New York State Archives
creatorOf New York (State). Adjutant General's Office. War of 1812 abstracts of payrolls for New York State militia, 1812-1814. New York State Archives
creatorOf New York (State). Adjutant General's Office. War of 1812 certificates of claim, [ca. 1812-1870s] New York State Archives
creatorOf New York (State). Adjutant General's Office. Abstracts of muster rolls for National Guard units mustered into federal service during the 1916 Mexican Punitive Campaign, 1916-1917. New York State Archives
creatorOf New York (State). Adjutant General's Office. Town and city registers of men who served in the Civil War, [ca. 1865-1867] New York State Archives
referencedIn New York State Defense Council. New York State Defense Council Agency History Record. New York State Archives
referencedIn New York (State). Auditing Board. Claims submitted for expenditures incurred in the organization, equipment, and subsistence of troops mustered into federal service, [ca. 1861-1870], [bulk ca. 1861-1865] New York State Archives
creatorOf New York (State). Bureau of Records of the War of the Rebellion. Abstracts of muster rolls of the 26th Regiment, U.S. Colored Troops from New York State, 1863-1865. New York State Archives
creatorOf New York (State). Adjutant General's Office. Name index to Civil War muster roll abstract, ca. 1900-1920. New York State Archives
referencedIn New York (State). Military Board. Extracts of minutes, 1861. New York State Archives
creatorOf New York State orderly books, 1812-1813 Center for Brooklyn History (2020-)
creatorOf New York (State). Adjutant General's Office. New York Naval Militia roster of commissioned officers, 1891-1898. New York State Archives
creatorOf New York (State). Adjutant General's Office. Militia enrollment statistical returns filed by county boards of supervisors, 1858. New York State Archives
creatorOf New York (State). Adjutant General's Office. Military returns, Albany County, 1781-1814 (bulk 1806-1814) New York State Archives
creatorOf New York (State). Militia Volunteers. Regiment, 51st. Records, 1861-1864. New York State Archives
creatorOf New York (State). Adjutant General's Office. General orders, 1802-1975. New York State Archives
creatorOf New York (State). Adjutant General's Office. Roster of medical staff of New York State volunteer regiments, 1861-1865. New York State Archives
creatorOf New York (State). Adjutant General's Office. Military roster of officers from records at Albany, 1786-1836 : transcript, [18--]. New-York Historical Society
creatorOf New York (State). Adjutant General's Office. Orderly book, 1811-1814. New York State Archives
referencedIn Militia enrollment list, Tompkins County, N.Y., [ca.1917]. Cornell University Library
referencedIn New York (State). Legislature. Military and education records, 1795-[ca. 1900] New York State Archives
creatorOf New York (State). Adjutant General's Office. Statistical register of state draft quotas and volunteers, 1862. New York State Archives
creatorOf New York (State). National Guard. Brigade, 12th. National Guard regimental and brigade files of Brigadier General James Gibson, 1862-1871. New York State Archives
creatorOf New York (State). Adjutant General's Office. Records pertaining to various monuments and dedication ceremonies, 1893. New York State Archives
creatorOf New York (State). Adjutant General's Office. Telegrams pertaining to the 1892 Buffalo Riot, 1892. New York State Archives
creatorOf New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. Card index to the commission's administrative files, 1917-1918. New York State Archives
creatorOf New York (State). Adjutant General's Office. Roster of officers of New York State Volunteer regiments, 1861-1862. New York State Archives
creatorOf New York (State). Adjutant General's Office. Descriptive Roll of the Howitzer Battery, Eleventh Brigade, National Guard, 1864-1884. New York State Archives
creatorOf New York (State). Adjutant General's Office. Claim applications for service in the War of 1812, [ca. 1857-1861] New York State Archives
creatorOf New York (State). Adjutant General's Office. Descriptive book of the 193rd New York Volunteer Infantry Regiment, 1865. New York State Archives
creatorOf New York (State). Bureau of Records of the War of the Rebellion. Abstracts of muster rolls for substitutes unassigned to any unit during the Civil War, 1863-1865. New York State Archives
creatorOf New York (State). Adjutant General's Office. Journal of patents for lands in the Military Bounty Land District in Illinois issued to War of 1812 veterans, 1817-1819. New York State Archives
referencedIn New York State Defense Council. Division of Health and Hospitals. Health and hospital resources files from the Adjutant General's Office, 1917. New York State Archives
creatorOf New York (State). Adjutant General's Office. Militia enrollment list : State of New York the Adjutant General's Office Albany. Rochester Public Library, Central Library of Rochester and Monore County
creatorOf New York (State). Adjutant General's Office. Roll of honor: citizens of the state of New York who died while in the service of the United States during the World War/ compiled by Brigadier General J. Leslie Kincaid, the Adjutant General of the State, 1922. New York State Archives
creatorOf New York (State). Adjutant General's Office. Duplicate correspondence directed to and received from military offices, [ca. 1861-1866], (bulk 1861). New York State Archives
creatorOf New York (State). Adjutant General's Office. Miscellaneous appeals and inspection returns, 1829-1830. New York State Archives
creatorOf New York (State). Bureau of Records of the War of the Rebellion. Abstracts of muster rolls of Veteran Reserve Corps troops from New York State, 1863-1865. New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Batcheller, G.S. person
associatedWith Bleecker, John N., 1739-1825. person
associatedWith Burt, S. W. 1830-1912 person
associatedWith Cole, David C. person
associatedWith Doty, Lockwood person
associatedWith Fenton, Reuben E. 1819-1885 person
associatedWith Fish, Hamilton, 1808-1893. person
associatedWith Fuller, William. person
associatedWith Hill, Henry W. (Henry Wayland), 1853-1929, person
associatedWith Hillhouse, Thomas. person
associatedWith Hillhouse, Thomas. person
associatedWith Hillhouse, Thomas G. 1848-1910 person
associatedWith Historic Cherry Hill corporateBody
associatedWith Kincaid, J. Leslie (James Leslie), b. 1884. person
associatedWith Lincoln, Abraham, 1809-1865. person
associatedWith Morgan, Edwin D. person
associatedWith Morgan, Edwin D. 1811-1883 person
associatedWith Morgan, George W. person
associatedWith New York Military Agency. corporateBody
associatedWith New York (State). corporateBody
associatedWith New York (State). Auditing Board corporateBody
associatedWith New York (State). Auditing Board. corporateBody
associatedWith New York (State). Auditing Board. corporateBody
associatedWith New York (State). Bureau of Military Statistics. corporateBody
associatedWith New York (State). Bureau of Records of the War of the Rebellion. corporateBody
associatedWith New York (State). Bureau of Records of the War of the Rebellion. corporateBody
associatedWith New York (State). Bureau of Records of the War of the Rebellion. corporateBody
associatedWith New York (State). Bureau of Records of the War of the Rebellion. corporateBody
associatedWith New York (State). Commissary General's Office. corporateBody
associatedWith New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. corporateBody
associatedWith New York (State). Commission on Acquisition of Land for Public Defense at Rockaway. corporateBody
associatedWith New York State Defense Council. corporateBody
associatedWith New York State Defense Council. Division of Health and Hospitals. corporateBody
associatedWith New York (State). Division of Military and Naval Affairs. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Executive Dept. corporateBody
associatedWith New York (State). Governor (1852-1862 : Morgan) corporateBody
associatedWith New York (State). Governor (1865-1868 : Fenton) corporateBody
associatedWith New York (State). Home Defense Reserve. corporateBody
associatedWith New York (State). Inspector General's Office. corporateBody
associatedWith New York (State). Judge Advocate General's Office. corporateBody
associatedWith New York (State). Legislature. corporateBody
associatedWith New York (State). Legislature. Senate. corporateBody
associatedWith New York (State). Military Board. corporateBody
associatedWith New York (State). Military Board. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Military Dept. corporateBody
associatedWith New York (State). Militia. corporateBody
associatedWith New York (State). Militia Volunteers. Independent Corps, Light Infantry. corporateBody
associatedWith New York (State). Militia Volunteers. Regiment, 51st. corporateBody
associatedWith New York (State). National Guard. person
associatedWith New York (State). National Guard. corporateBody
associatedWith New York (State). National Guard. Brigade, 12th. corporateBody
associatedWith New York (State). National Guard. Infantry Regiment, Twelfth. corporateBody
associatedWith New York (State). National Guard. Second Division. Artillery Battery, 3rd. corporateBody
associatedWith New York (State). Quartermaster General's Office. corporateBody
associatedWith New York State Soldiers' Depot. corporateBody
associatedWith New York (State). Surgeon General's Office. corporateBody
associatedWith O'Callaghan, E. B. 1797-1880. person
associatedWith O'Ryan, John F. person
associatedWith Paulding, William, 1770-1854. person
associatedWith Pershing, John J. 1860-1948. person
associatedWith Read family. person
associatedWith Read, John Meredith, 1837-1896 person
associatedWith Shade, August. person
associatedWith Sherrill, Charles H. person
associatedWith Swartout, Robert, major in New York State militia. person
associatedWith United States. Army corporateBody
associatedWith United States. Army. American Expeditionary Force. corporateBody
associatedWith United States. Army. American Expeditionary Force. corporateBody
associatedWith United States. Army. American Expeditionary Force. Division, 27th. corporateBody
associatedWith VanDerPool, Issac person
associatedWith Van Rensselaer, Solomon Van Vechten, 1744-1852. person
associatedWith Van Rensselaer, Stephen, 1764-1839. person
associatedWith Villa, Pancho, 1878-1923. person
associatedWith Ward, Franklin W. person
associatedWith Zabriskie, A.J. person
Place Name Admin Code Country
New York (State)
New York (State)
New York (State)
Germany
Mexican-American Border Region
New York (State)
New York (State)
United States
United States
United States
Mexico
New York (State)
United States
New York (State)
Philippines
New York (State)
United States
New York (State)
United States
New York (State)
New York (State)
New York (State)
New York (State)
United States
United States
New York (State)
New York (State)
New York (State)
United States
New York (State)
New York (State)
Belgium
United States
United States
New York (State)
New York (State)
United States
New York (State)
New York (State)
United States
New York (State)
New York (State)
United States
United States
Mexico
New York (State)
New York (State)
New York (State)
United States
New York (State)
New York (State)
United States
New York (State)
United States
United States
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
World War 1939-1945
New York (State)
New York (State)
New York (State)
New York (State)
United States
New York (State)
United States
United States
United States
France
United States
United States
New York (N.Y.)
Tonawanda (N.Y.)
New York (State)
World War, 1914-1918
United States
United States
New York (State)
United States
Peekskill (N.Y.)
United States
United States
Albany County (N.Y.)
United States
New York (State)
New York (State)
New York (State)
United States
United States
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
United States
New York (State)
New York (State)
New York (State)
United States
New York (State)
United States
New York (State)
New York (State)
New York (State)
United States
New York (State)
Illinois
New York (State)
United States
New York (State)
Buffalo (N.Y.)
Buffalo (N.Y.)
United States
Chihuahuan Desert
New York (State)
New York (State)
Subject
United States
United States
African American soldiers
Armed Forces
Armed Forces
Armed Forces
Armies
Army
Artillerymen
Bounties, Military
Claims
Command of troops
Decorations of honor
Draft
Military history
Infantry
Korean War, 1950-1953
Military maps
Marines
Medals
Medicine, Military
Memorials
Miitary service, Voluntary
Military administration
Military decorations
Military discipline
Military intelligence
Military readiness
Military reconnaissance
Military service, Voluntary
Military supplies
Military uniforms
Militia
Monuments
Navies
Nurses
Nurses
Recruiting and enlistment
Resignation
Retired military personnel
Riots
Russo
Sailors
Sailors
Sailors
Sailors
Shakers
Soldiers
Soldiers
Soldiers
Soldiers' monuments
Spanish
Surgeons
Veterans
Vietnam War, 1961-1975
War memorials
World War, 1914-1918
World War, 1914-1918
World War, 1914-1918
World War, 1914-1918
World War, 1914-1918
World War, 1914-1918
World War, 1914-1918
World War, 1914-1918
World War, 1914-1918
Women in war
World War, 1939-1945
Occupation
Activity
Accounting
Administering armed forces
Administering military installations
Administering military personnel
Administering military records
Assisting military personnel
Campaigning
Celebrating
claiming
Collecting
Disbursing
Distributing
Documenting armed forces
Documenting attendance records
Documenting military personnel
Documenting war
Documenting war memorials
identifying
inspecting
Investigating
Issuing military commissions
Maintaining military records
Managing military personnel
Managing officers (military officers)
Military officers
Monitoring
Protecting
Providing
Recording
Recording death
Recruiting
Recruiting military personnel
Registering soldiers
Reporting
Researching awards
Researching war
Supervising
Supervising military personnel
Treating military personnel

Corporate Body

Active 1846

Active 1857

Information

Permalink: http://n2t.net/ark:/99166/w6n62jwt

Ark ID: w6n62jwt

SNAC ID: 4641967