Military Records

Military Records

Archived Collection

Military Collection - Civil War

Inventoried
November 1991
Archives Shelf Location
3 A.3
Document Condition
Original documents in fair condition. Photocopying is not permitted; use of a digital or 35 mm camera is permitted.

Correspondence

  • Letters
    • No dates
    • 1860s — 3 folders
    • 1970s — 2 folders

Individuals

  • Cook, Marshall N.
    Captain, Army of the Potomac
    Co. I, 2nd Division, 2nd Corps of the 8th NY Heavy Artillery

  • Holland, Captain

    • Letter from Elizabeth Wilson, 1863
      Co. E, 33rd Regiment N.C. Troops
      Ordnance Reports, 1865
  • Loomis, Reuben
    Discharge, pension, photograph, Gettysburg celebration

  • Upton, Emory

    • Correspondence
      • Family
      • Military
      • Sister (1857)
    • Infantry Tactics — Book Manuscript
      • Notes #1 - School of the Company — Skirmishes
      • Notes #2 - School of the Battalion
      • Notes #3 - School of the Company
      • Notes #4 - School of the Soldiers
      • Notes #5 - School of the Platoon
      • Notes #6 - Miscellaneous
  • Wiard, George

    • Folder 1862-1864
      • List of men, rank and supplies
      • Charges in the armaments to First Brigade, Second Brigade, Third Brigade, and Fourth Brigade, 1862
      • Captain, 4th NY Heavy Artillery; transferred to Lieutenant, muster roll, 1863
      • Map of Washington D.C. area — forts, railroads, etc.
      • August 26: Duties and responsibilities of officer of duty
      • August 30: General orders (Fort McHenry)
      • October 14: Special orders (Fort McHenry)
      • October 25: General orders (Fort McHenry)
    • Folder 1865-1867
      • May 5, 1865: Ordnance officer (accountability of account)
      • May 20, 1865: Final statements in the cases of deceased soldiers (listing)
      • June 1865: Monthly return of clothing, camp and garrison equipage — 4th NY Heavy Artillery
      • June 1865: Quarterly return of ordnance and ordnance stores — 8th Regiment WNY Heavy Artillery transferred to 4th NY
      • June 5, 1865: Invoice of ordnance
      • June 5, 1865: List of stores — 8th NY Heavy Artillery (Camp Baileys Cross Roads)
      • June 7, 1865: Receipts for issues — 4th NY Heavy Artillery
      • June 7, 1865: Officers transferred from 8th NY Heavy Artillery to 4th NY Heavy Artillery
      • June 7, 1865: Receipts for issue — 4th NY Heavy Artillery
      • June 7, 1865: List of stores — 4th NY Heavy Artillery
      • June 7, 1865: List of stores, Co. “G”, 4th NY Heavy Artillery
      • June 8, 1865: List of stores — 4th NY Heavy Artillery
      • June 22, 1865: Ordnance office — flyer
      • June 24, 1865: List of stores — 4th NY Heavy Artillery
      • June 24, 1865: Correspondence — S.A. Chamberlain
      • June 26, 1865: Special orders no. 98 — S.A. Chamberlain
      • June 29, 1865: Special orders no. 74 — transfer of supplies
      • June 29, 1865: List of stores — 4th NY Heavy Artillery
      • June 29, 1865: Receipt for issue — 4th NY Heavy Artillery
      • July 1, 1865: Receipt for issue — 4th NY Heavy Artillery
      • August 1, 1865: Communications from W.A. Hopkins
      • August 12, 1865: Correspondence “Wagon Train”
      • August 15, 1865: Communications from W.A. Hopkins
      • August 25, 1865: Form letter from Perry
      • September 1, 1865: Special orders no. 25
      • September 1, 1865: Muster-in roll
      • September 1, 1865: Individual record of officers and enlisted men (form)
      • September 1, 1865: Muster-out roll
      • September 5, 1865: Special orders no. 27
      • September 6, 1865: Ordnance office
      • September 19, 1865: Ordnance office
      • September 22, 1865: “Return of Clothing and Camp and Garrison”
      • September 28, 1865: Office, Commissary General of Subsistence
      • June 22, 1866: Correspondence (copy) to Secretary of War E.M. Stanton from J.A. Haskins
      • July 2, 1866: Correspondence to brother
      • November 11, 1867: Auditor’s office

Reports

  • Muster Rolls of Genesee County
    List of men from Provost Marshall Office / Adjutant General’s Office (63 sheets)

  • Ordnance of Co. E, 33rd Regt. N.C. Troops
    2/13/1865 (one sheet)

Town Records

Records were hand copied by the Genesee County History Department staff during the 1980s. The originals are on file in the New York State Archives. This information has been typed, and an alphabetic listing is available in the History Department’s Research Library.

  • Complete record as required by Chapter 690 of the Laws of 1865
    • Officers, soldiers, and seamen composing the quotas of the troops furnished to the United States
    • Record created by the Town Clerk for
      • Alabama (original filed in Document Box 15B)
      • Alexander
      • Bethany
      • Bergen
      • Darien
      • Elba
      • LeRoy
      • Oakfield
      • Pavilion
      • Pembroke
      • Stafford
      • Note: Batavia is filed in Document Box 15B. Byron is missing from the NYS Archives collection, and an original locally has not been found.