Skip to main content Skip to main navigation

New York State National Guard, 9th Regiment collection

Call Number

MS 3085

Date

1812-1961, inclusive

Creator

New York (State). National Guard. Regiment, 9th
Veterans of the 9th Regiment Association

Extent

12.46 Linear feet in eleven boxes of various sizes, fourteen free standing volumes, and one oversized folder.

Language of Materials

English .

Abstract

This collection contains materials relating to the New York State National Guard, 9th Regiment. This military unit saw active service during the Civil War, the Spanish-American War, World War I, and World War II. The unit was given many other formal designations over time, including the 83rd New York Volunteer Infantry Regiment during the Civil War, and the 244th Coastal Artillery. The contents of this collection were compiled over time by the Veterans of the Ninth Regiment and include Civil War company records, commissions and certificates, minute books of the Veterans Association, general and special orders, scrapbooks, photographs, photo albums, invitations, ephemera, newspaper clippings, programs, and correspondence.

Biographical / Historical

The 9th Regiment was first formed on June 24, 1799 as the "6th Regiment of Infantry (N.Y.N.G.)." On March 27, 1805, the designation of the regiment was changed from the "6th Regiment of Infantry" to the "2nd Regiment of Artillery in New York City" and on June 13, 1812, the designation was changed once again to the "9th Regiment of Artillery." On December 13, 1813, the regiment was reduced to a battalion and on June 6, 1816, the battalion was reorganized as a regiment using the name "1st Battalion of the New York State Artillery."


The 9th Regiment participated (at intervals) in the War of 1812. It was in active service for roughly one year, in and about New York City, and was part of the U.S. Forces stationed at Sag Harbor in Long Island, N.Y., though the regiment did not participate in the conflict.


During the Mexican-American War, the 9th Regiment offered its services, however, the size of the unit was too small, not conforming to the U.S. military's size requirement.


On May 29, 1850, the unit became known as the "9th Regiment, New York State Militia" and due to the large percentage of Irish soldiers within the regiment, it was given the nickname, "the Irish Ninth."


Between 1861 and 1864, the 9th Regiment saw combat during the Civil War and fought under the name of the "83rd New York Volunteer Infantry Regiment." It was attached to the Army of the Potomac and participated in dozens of actions from 1861 to 1864 including the battles of Antietam, Fredericksburg, Chancellorsville, Gettysburg, the Wilderness, Spotsylvania Court House, and Cold Harbor to name some of the more famous engagements.


During the Spanish-American War, the regiment served as the "9th New York Volunteer Infantry" and increased in size to a twelve company regiment. This larger company was later disbanded in December 1898.


On January 23, 1908, in accordance with military law, the 9th Regiment was converted to coast artillery, becoming part of the Coast Artillery Corps and New York's National Guard as the 9th Artillery District.


In addition to participating in military conflicts, during the nineteenth century, the 9th Regiment was called to service during the abolition riots of 1835, the great fire in New York City of 1845, the Orange riot of 1871 and the three railroad riots of 1877, 1892, and 1895 at Albany, Buffalo, and Brooklyn respectively.


On August 5, 1917, the unit was mustered into federal service and assigned to Coast Defenses of Sandy Hook, New Jersey. During its World War I service, the 9th Regiment was reorganized as the 9th Regiment, C.A.C., N.Y.G., and also given the designation of Coast Defense Command. The unit was demobilized in December 1918 at Fort Hancock, organized as a depot battalion and transferred to 8th Coast Artillery Corps.


On January 11, 1918, some companies within the 9th Regiment were reassigned to the 57th Artillery, Coast Artillery Corps and served in France. These troops later returned to the U.S. and were demobilized in February 1919.


In 1920, the regiment was reorganized and redesignated as the "9th Coast Defense Command, New York National Guard (N.Y.N.G.)". In 1924, they were once again renamed the "244th Artillery, Coast Artillery (Tractor Drawn) Regiment, Coast Artillery Corps." Regiments of this type were usually armed with 24 155 mm GPF guns on towed mounts.


Inducted once again into federal service on September 16, 1940, the unit was moved to Camp Pendleton in Virginia. The 9th participated in military maneuvers in North Carolina between September 29, 1941 and December 3, 1941.


On December 21, 1941 1st Battalion was transferred to Fort Macon, North Carolina, where they established the Temporary Harbor Defenses of Beaufort, NC. From July 1942 until September 1942, reinforced by the 2nd Battalion, 54th Coast Artillery (Colored), the 9th served at Fort Macon until they were relieved by 3rd Battalion, 2nd Coast Artillery. 1st Battalion was then moved via the New York Port of Embarkation to the United Kingdom. Once they arrived in Honiton, England, the 1st Battalion was reorganized and redesignated as the 633rd AAA Auto-Weapons Battalion. This unit landed in France on June 16, 1944 and served in the European theater until returned to New York and inactivated October 6, 1945.


On December 24, 1941 2nd Battalion moved to Fort Lewis, Washington, where they were set to be deployed to Alaska. The 2nd Battalion was inactivated in Alaska on June 5, 1944 and redesignated the "289th Coast Artillery Battalion" (155 mm gun). They were then moved to Camp Joseph T. Robinson in Arkansas. Once in Arkansas, on August 17, 1944, 2nd Battalion was redesignated as the "782nd Field Artillery Battalion" (8-inch howitzer). This unit was further redesignated as the "782nd Chemical Mortar Battalion" on July 5, 1945 at Camp Bowie in Texas. They were later inactivated on September 8, 1945.


3rd Battalion departed Camp Pendleton on January 17, 1942 and deployed to New Caledonia in the South Pacific. On January 20, 1943, the 3rd Battalion was redesignated as the "259th Coast Artillery Battalion" (155 mm gun). This unit deployed to Guadalcanal, Fiji, New Guinea, and the Philippines. They were later deactivated on August 20, 1945 in the Philippines.


It should also be noted that between 1859 to 1969, the 9th Regiment's armory was located at 125 West 14th Street in Manhattan. The armory was later destroyed in the 1970s.


[The information for this note was derived from Wikipedia, the New York State Military Museum and Veterans Research Center, as well as the collection itself (Box 5/Folder 14, and others).]

Arrangement

Arranged into six series:
Series I. Civil War Regimental Records (1860-1868, 1897)
Series II. Veteran Association Meeting Minutes (1869, 1871-1922)
Series III. Orders (1885-1941)
Series IV. Collected Documents (1814-1957)
Series V. Photograph Albums (1861-1945)
Series VI. Scrapbooks (1812-1950)

Scope and Contents

This collection contains materials relating to the New York State National Guard, 9th Regiment. This military unit saw active service during the Civil War, the Spanish-American War, World War I, and World War II. While referred to as the 9th Regiment through the years, the unit was given many other formal designations over time, including the 83rd New York Volunteer Infantry Regiment (Civil War) and the 244th Coastal Artillery. The contents of this collection were compiled over time by the Veterans of the Ninth Regiment and include some Civil War company records, commissions and certificates, minute books of the veterans' and officers' associations, general and special orders, scrapbooks, photographs, photograph albums, invitations, newspaper clippings, programs, and correspondence.


Civil War era material includes several records from Companies A, C, I, and L including descriptive rolls, clothing reports, and morning reports; a petition from the regiment requesting release from service; a roll book for Company L said to have been taken from the corpse of a sergeant at Gettysburg; one edition of the regiment's camp newspaper; four albums of cartes-de-visite of officers and enlisted men who fought in the war; and other documents. Minute books for the Veterans Association span from 1871 to 1922, and there is a minute book for the Officers' Association of the 9th Coast Artillery Corps for 1917-1939. There is an extensive series of general and special orders from about 1890 to 1940 detailing daily activities, notifications for special events, enlistment information of certain men, and more.

Much of the collection pulls together a variety of collected documents, photographs and scrapbooks that collectively illustrate the history of the regiment from the early 1800s to the 1950s. Individual soldiers are represented with commissions, discharge papers, photographs, and other documents, especially for the 1870s and later. Colonel James Roosevelt Hitchcock (died 1878) features prominently in this regard. Several files include histories and historical notes about the regiment, helping to trace its lineage and actions into the mid-twentieth century. There is a rich set of ephemera, including programs and invitations, related to the social activities of the 9th Regiment and the Veterans Association. There are many photographs, both in the albums and standalone, of the regiment in training camps. The container list attempts to provide a more detailed view of the varied content in the collection

Access Restrictions

Open to qualified researchers.

Use Restrictions

This collection is owned by New-York Historical Society. The copyright law of the United States governs the making of photocopies and protects unpublished materials as well as published materials. Unpublished materials created before January 1, 1978 cannot be quoted in publication without permission of the copyright holder. Photocopying undertaken by staff only. Limited to 20 exposures of stable, unbound material per day.

Preferred Citation

The collection should be cited as: New York State National Guard, 9th Regiment Collection, MS 3085, New-York Historical Society.

Immediate Source of Acquisition

Gift of the Veterans of the Ninth Regiment, 1985-1986.

Collection processed by

Aki Synder

About this Guide

This finding aid was produced using ArchivesSpace on 2023-08-21 15:48:40 -0400.
Using Describing Archives: A Content Standard
Language: Finding aid written in English

Processing Information

Processed in August 2019 by archives intern, Aki Snyder.

Repository

New-York Historical Society

Series I: Civil War Regimental Records, 1860-1868, 1897, inclusive

Extent

.58 Linear feet

Scope and Contents

This series relates to the 9th Regiment's service in the Civil War, when it was designated the 83rd Regiment of New York State Volunteers. The series contains a small number of company records, specifically for Companies A, C, I, and L. Record books represented in the series are descriptive, clothing, roll, morning reports, and regimental orders. Morning reports provide the best insight into the activities of the companies as they include brief descriptions of every day's events. (This series centers on records that were created in the field using the official report forms made available to the regiments. See also Series IV, V, and VI for additional documents and photographs that relate to the Civil War era.)

Arrangement

The series is arranged mainly by company.

Company A Clothing Book, 1861-1864, inclusive

Offsite-Box: 12, Volume: 1 (Material Type: Text)

Scope and Contents

Entries listing the company's soldier name, place of enlistment, date of entry, list of clothes issued, and monetary values of said items. Over 100 pages of entries. Records of items (including ordnance) received from the quartermaster can be found after many blank pages at the back of the volume.

Company A Morning Reports, 1864, inclusive

Offsite-Box: 12, Volume: 2 (Material Type: Text)

Scope and Contents

Contains "Remarks for the Month" and a log recording attendance of soldiers in regiment, as well as any additions/losses to regiment.

Company C Morning Reports, 1861-1864, inclusive

Offsite-Box: 12, Volume: 3 (Material Type: Text)

Scope and Contents

Contains "Remarks for the Month" and a log recording attendance of soldiers in regiment, as well as any additions/losses to regiment.

Company I Descriptive Book, 1864-1868, 1897, inclusive

Offsite-Box: 12, Volume: 4 (Material Type: Text)

Scope and Contents

Book lists names of officers, non-commissioned officers, deaths, deserters, and summary of what happened to each soldier. An 1897 introductory note to the volume provides context, indicating that it was started in April 1864 and updated with information over time as it became available to the recordkeeper.

Company I Morning Reports, 1863-1864, inclusive

Offsite-Box: 12, Volume: 5 (Material Type: Text)

Scope and Contents

Contains "Remarks for the Month" and a log recording attendance of soldiers in regiment, as well as any additions/losses to regiment.

Company L Clothing Book, 1861-1864, inclusive

Offsite-Box: 12, Volume: 6 (Material Type: Text)

Scope and Contents

Contains soldier names, regiment, place of enlistment, date of entry, list of clothes issued, and monetary values of said items.

Company L Descriptive Book, 1861-1864, inclusive

Offsite-Box: 12, Volume: 7 (Material Type: Text)

Scope and Contents

Book lists names of officers, non-commissioned officers, deaths, deserters, and summary of what happened to each soldier.

Company L Morning Reports, 1861-1864, inclusive

Offsite-Box: 12, Volume: 8 (Material Type: Text)

Scope and Contents

Contains "Remarks for the Month" and a log recording attendance of soldiers in regiment, as well as any additions/losses to regiment.

Regimental Order Book, 1863-1864, inclusive

Offsite-Box: 12, Volume: 9 (Material Type: Text)

Scope and Contents

Transcriptions of special orders 1 through 32 and two letters.

Series II: Veterans Association Meeting Minutes, 1869, 1871-1922, inclusive

Extent

.75 Linear feet

Scope and Contents

This series contains minute books of the Veterans of the Ninth Regiment N.G.S.N.Y. (1871-1922) and the Board of Trustees for the Association (1900-1918). For the most part, the contents discuss veteran related affairs, including arrangements for banquets, commemmorations, and other events, as well as various financial and administrative matters.

Arrangement

This series is organized in chronological order. One volume of Board of Trustees minutes that overlaps in time with the Association minutes is at the end.

Minutes. Veterans of the Ninth Regiment, N.G.S.N.Y., 1869, 1871-1885, inclusive

Offsite-Box: 5, Folder: 30 (Material Type: Text)

Scope and Contents

A circular of 1869 in the volume, and the subject matter of the earliest entries in the volume (1871) suggest that these were the first, or earliest documented, meetings of the Veterans Association.

Minutes. Veterans of the Ninth Regiment, N.G.S.N.Y., 1885 September-1892 September, inclusive

Offsite-Box: 13, Volume: 10 (Material Type: Text)

Minutes. Veterans of the Ninth Regiment, N.G.S.N.Y., 1892 October-1899 December, inclusive

Offsite-Box: 13, Volume: 11 (Material Type: Text)

Minutes. Veterans of the Ninth Regiment, N.G.S.N.Y., 1900 January-1912 February, inclusive

Offsite-Box: 13, Volume: 12 (Material Type: Text)

Minutes. Veterans of the Ninth Regiment, N.G.S.N.Y., 1912 March-1922 December, inclusive

Offsite-Box: 13, Volume: 13 (Material Type: Text)

Minutes. Board of Trustees of the Veterans of the Ninth Regiment, N.G.S.N.Y. -- N.Y.S.M. -- 83rd Vols., 1900-1918, inclusive

Offsite-Box: 5, Folder: 31 (Material Type: Text)

Scope and Contents

At back of volume is a mimeographed copy of the constitution of the Veterans Association of the Ninth Regiment, as amended November 11, 1916.

Series III: Orders, 1885-1941, inclusive

Extent

3.25 Linear feet

Scope and Contents

This series consists of general and special orders sent to the regiment from various levels of command. Orders include daily activities, notifications for special events, enlistment of men, and more.

Arrangement

The series is arranged by type of order (general, special) and issuing agency. The order is generally chronological within each group. Within each year the documents are in reverse chronological order, as they were originally when bound. One set of orders from 1898 is in a freestanding volume.

Processing Information

Most of the contents were removed from their original two-pronged binders and placed into folders.

General Orders. Regimental Headquarters (6 Folders), 1885-1940, inclusive

Offsite-Box: 3, Folder: 8-13 (Material Type: Text)

Scope and Contents

There is one 1885 order and one 1888 order from headquarters of the 9th Regiment. From September 1988 and later, the orders are from the regimental headquarters of the various designations given the 9th Regiment over time: 9th Regiment, First Brigade (September 1888 through 1907), 9th Coast Artillery District (1908-February 1911), 9th Artillery District (March 1911-August 1914), 9th Coast Defense Command (September 1914-1923), and 244th Coast Artillery (1924-1940).

General Orders. Regimental Headquarters (1 volume), 1901 January-1915 December, inclusive

Offsite-Box: 13, Volume: 14 (Material Type: Text)

Scope and Contents

This is a bound set of general orders that partially overlaps the date range of the above orders, though a comparison was not made to determine whether the content is completely redundant for that period. These bound orders appear to be signed as official, while that is not necessarily so for the same orders in the above folders.

Orders. Headquarters, Ninth Regiment, 1898, inclusive

Offsite-Box: 1, Folder: 15 (Material Type: Text)

Scope and Contents

Handwritten orders on letterhead of the 9th Regiment HQ, with most orders relating to the state camp of instruction, Camp Townsend, near Peekskill, NY.

Special Orders. Regimental Headquarters (12 of 16 folders), 1917-1933, inclusive

Offsite-Box: 2, Folder: 1-12 (Material Type: Text)

Scope and Contents

Orders from the 9th Coast Artillery Corps until mid 1919, then 9th Coast Defense Command until early 1924, then 244th Artillery to the end in 1940.

Special Orders. Regimental Headquarters (4 of 16 folders), 1934-1940, inclusive

Offsite-Box: 3, Folder: 1-4 (Material Type: Text)

Special Orders. Adjutant General's Office (4 Folders), 1916-1941, inclusive

Offsite-Box: 1, Folder: 11-14 (Material Type: Text)

Special Orders. Commanding General National Guard (3 Folders), 1920-1940, inclusive

Offsite-Box: 3, Folder: 5-7 (Material Type: Text)

Scope and Contents

Generally on letterhead of the New York National Guard.

Series IV: Collected Documents, 1814-1961, inclusive

Extent

2.79 Linear feet

Scope and Contents

The "Collected Documents" series contains various documents collected and compiled by the Veterans of the Ninth Regiment. Items include: correspondence, newspaper articles, photographs, certificates, official military paperwork, enlistment paperwork, discharge paperwork, orders, newspaper clippings, sheet music, invitations, programs, ephemera, muster rolls, booklets, and more. A large portion of this series focuses upon the military service of individual soldiers. There are also typed histories of the regiment relating to specific time periods as well as folders relating to specific military conflicts.

Arrangement

This series is, for the most part, arranged by topic and advances in rough chronological order. This chronology is based on the history of the regiment that extends from the late 1700s to the 1950s. The date ranges shown in the container list reflect the actual date of the documents.

With minor exception, the content of each subject folder remains as found by the processing archivist in 2019, which was likely the content as originally donated to N-YHS by the Veterans Association. The sequence of the folders was refined in 2019, but generally follows that , retains the order of material as found by the processing archivist in 2019.

Processing Information

For some documents, the contents were removed from metal bindings and grouped together. When appropriate, the original binding was retained, but placed separately from contents.

Record of Colonel Jacob Morton (commissioned 1799-1805), 1908-1910, inclusive

Offsite-Box: 4, Folder: 1 (Material Type: Text)

Scope and Contents

Papers relating to the identity and war service of Morton, with transcriptions of 1808-1810 documents. The original documents in the folder are correspondence from 1908-1909; here Morton's family was conducting a genealogy project seeking to learn more about his role during the Revolutionary War. Folder also contains a portrait of Governor John Jay; he formed the Ninth Regiment on June 24, 1799 (undated portrait).

Record of Colonel Lebbeus Loomis (commissioned 1807-1811), 1901, 1907-1919, inclusive

Offsite-Box: 4, Folder: 2 (Material Type: Text)

Scope and Contents

Documents relating to the history of Loomis's service with the 9th Regiment during the Revolutionary War, as well as genealogy requests. Includes a copy of "An Index to Taintor's Colchester (Conn.) Records" (1901).

Major John J. Earle, 1814-1824, 1907, inclusive

Offsite-Box: 4, Folder: 3 (Material Type: Text)

Scope and Contents

Papers relating to Major John J. Earle. Documents include: letter from Earle's daughter asking for information about her father's military service, as well as several original promotion certificates.

Presentation of Sword to Lafayette by 9th Regiment (1824), 1895, inclusive

Offsite-Box: 4, Folder: 4 (Material Type: Text)

Scope and Contents

Papers relating to the history of Lafayette and his sword, as well as regimental orders regarding the presentation of this sword to Lafayette. Typescript of related 1824 regimental order.

Colonel Samuel J. Hunt (commissioned 1826-1834), 1827, 1891, 1950, inclusive

Offsite-Box: 4, Folder: 5 (Material Type: Text)

Scope and Contents

Folder contains a photograph (cabinet card) of Hunt in 1891 and a circular of a Regimental Order concerning former Captain Samuel W. Seely's response to charges brought against him by Colonel Hunt (1827), with 1950 letter from Mills Miller transmitting the circular.

Warrant of Robert P. Getty as 1st Sergeant, 9th Regiment, 1835 June, inclusive

Offsite-Box: 4, Folder: 6 (Material Type: Text)

Colonels of the 9th Regiment (1829-1900), circa 1870s?-1900, inclusive

Offsite-Box: 4, Folder: 7 (Material Type: Text)

Scope and Contents

Folder includes portraits (photographs and printed engravings) of: Col. James Lefferts (service 1829-1834, photo undated), Col. Henry Utterberg Slipper (service 1834-1867, photo undated), Col. Jasper Langdon Curtis (service 1843-1846, photo undated), Col. Ebenezer Jesup Jr. (service 1846-1848, undated photo of a drawing), Col. Benjamin Clinton Ferris (service 1848-1855, undated photo of a drawing), Col. Charles R. Braine (service 1859-1874, photo 1874(?) and engraving), Col. S. Oscar Ryder (service 1879-1882, undated engraving), Col. William Seward Jr. (service 1882-1898, undated engraving), Col. Goodman Jasper Greene (photo 1898), and Col. William F. Morris (photo 1900).

Reception of Major General Winfield Scott, 1849, inclusive

Offsite-Box: 4, Folder: 8 (Material Type: Text)

Scope and Contents

Folder holds one booklet. Full title: "Report of the Joint Special Committee of the Common Council appointed for the purpose of making suitable arrangements for the reception of Major General Scott on his return from Mexico, and to tender to him the hospitalities of the city." Document No. 62 of the Board of Aldermen. May 15, 1948.

The 9th Regiment as an Irish Regiment (1850s), 1917, 1950s?, inclusive

Offsite-Box: 4, Folder: 9 (Material Type: Text)

Scope and Contents

Folder contains two documents with notes on the Irish presence in the regiment's history, and a photocopy of an 1854 circular from Lt. Colonel Sweeny and Major Shea to the rank and file of the regiment concerning their resignations.

New York City Guard (Folder 1 of 2), circa 1840-1850, inclusive

Offsite-Box: 4, Folder: 10 (Material Type: Text)

Scope and Contents

Folder contains the "City Guard Quick Step" sheet music. See second folder for oversized content.

New York City Guard (Folder 2 of 2), Oversize, 1858, inclusive

Folder: OS-Medium (Material Type: Text)

Scope and Contents

Printed muster roll of Company G (with 1943 transmittal letter)

Appointment Certificates, 1855-1866, inclusive

Offsite-Box: 4, Folder: 11 (Material Type: Text)

Scope and Contents

This folder contains a Private's certificate of membership for Lui Froideraux (1855) and for Alexander Barbey (1866), and an appointment as Right General Guide for Edward B. Welles (1859)

Civil War (3 folders), 1861-1864, 1902-1913, inclusive

Offsite-Box: 4, Folder: 12a-c (Material Type: Text)

Scope and Contents

Folder 12a includes a return of officers and enlisted men absent from Company F (1863); a testimonial to Captain J.B.C. Murray (1862); 3 letters ((1861-63); a pass to travel from Norfolk to Bermuda Hundred, VA. (1864); by-laws of the "Night Owls," formed by Company C at Fort Smith, MD (1861); the August 7, 1862 edition of "The New York Ninth" newspaper issued at Warrenton, VA; "The Soldier's Hymn Book," published by the New-York Young Men's Christian Association; and a roll book for Company L, taken from the body of Sgt. Curry at Gettysburg. Folder 12b includes photographs of Col. Michael Van Beuren (service 1840-1861), Col. John Hendrickson (service 1863) and 2nd Lt. Charles Barker (killed at Spotsylvania, 1864); and engravings of Col. John W. Stiles (1861-1863), Col. And B'V'T' Brig-Gen John Hendrickson (1863), Col. Joseph A. Moesch (1863-1864), and Col. and B'V'T' Brig-Gen John H. Wilcox (1864-1869). There are also two photographs of the regiment's tattered battle flags. Folder 12c includes clippings and post-war notes; notable is a 1902 address by Col. William Heermance to the 9th Regiment Veterans titled "The Cavalry at Gettysburg."

Petition from the 9th Regiment (83rd Regiment N.Y. Volunteers) (1 of 2), 1863, inclusive

Offsite-Box: 4, Folder: 13 (Material Type: Text)

Scope and Contents

This folder holds a photocopy of a petition from the officers and rank and file of the 9th Regiment to Brigadier General Thomas requesting to be mustered out of service. It was signed by the Officers, Non-commissioned officers, and men of the 9th Regiment N.Y.S.M. (83rd Regiment N.Y. Volunteers) on May 22nd 1863.

Conditions Governing Access

Access to the original document is restricted because of its fragility. Please use this photocopy instead. Requests to use the original need to be approved by the Curator of Manuscripts.

Petition from the 9th Regiment (83rd Regiment N.Y. Volunteers) (2 of 2), 1863

Offsite-Box: 11 (Material Type: Mixed Materials)

Conditions Governing Access

This box holds the original petition noted above. Please use the photocopy in box 4. Requests to use the original must be approved by the Curator of Manuscripts because of the item's fragility. The document received conservation treatment in August 2019 by Assistant Conservator Katarzyna Bator.

Welcome Home Banquet (83rd NY Volunteers), 1864, 1901, inclusive

Offsite-Box: 4, Folder: 14 (Material Type: Text)

Scope and Contents

Folder contains a ribbon, invitation card, menu, poems, and a resolution.

Regiment Descriptive Book, 1860s, inclusive

Offsite-Box: 4, Folder: 15 (Material Type: Text)

Scope and Contents

The volume lists names of field and staff officers, non-commissioned officers, commissioned line officers, and rank and file soldiers by company. Indicates date commissioned or mustered in, and remarks on deaths, deserters, promotions, expulsions, or other termination of service. Entries appear to begin circa 1864 (possibly just after the regiment was mustered out of service as the 83rd Volunteers), though there are references to men who mustered in earlier. Entries appear to end circa 1868.

Life of Major Charles Steelhammer, Co. B, 9th NYSM (83rd NY Volunteers), circa 1912

Offsite-Box: 4, Folder: 16a (Material Type: Text)

Scope and Contents

This folder contains a typed biography/obituary of Major Steelhammer, including his Civil War service with the 9th.

Captain Peter J. Martin, 1861, 1869, inclusive

Offsite-Box: 4, Folder: 15 (Material Type: Text)

Scope and Contents

two certificates: appointment to sergeant in Company F of the 9th Regiment and resignation from the 1st Regiment, NYSNG.

Minutes "B" Company.(flat box), 1864 November-1866 October, inclusive

Offsite-Box: 10 (Material Type: Text)

3rd Brigade N.Y. State Militia National Guard Co. B Roll, 1864-1871, inclusive

Folder: OS-Medium (Material Type: Text)

Scope and Contents

Parchment roll listing signatures of enlisted men, dates of signature, and home addresses. The men who signed this roll were agreeing to seven years of military service and upon completion of their service, they would be discharged and given a lifetime of jury duty.

Career of Colonel James Roosevelt Hitchcock (Folder 1 of 2), 1871-1878, 1924, inclusive

Offsite-Box: 4, Folder: 17 (Material Type: Text)

Scope and Contents

This folder contains newspaper clippings, general orders, oaths of office, NRA membership tickets, portrait/engraving, an obituary/military record, and correspondence from 7th Regiment. There are documents relating to the Orange Riot (1871), Albany Riot (1877), and news coverage of Hitchcock's death (1878). See Folder 2 for oversized items. See also the Scrapbook series.

Career of Colonel James Roosevelt Hitchcock, (Folder 2 of 2) (flat box), 1872, 1875, inclusive

Offsite-Box: 10 (Material Type: Text)

Scope and Contents

Certificates of appointment as Lt. Colonel and as Colonel.

Colonel James Fisk Jr., 1870-1871, inclusive

Offsite-Box: 4, Folder: 18 (Material Type: Text)

Scope and Contents

This folder contains tickets to the 9th Regiment Ball, engraved portrait of Fisk, "Ninth Regiment Quick Step" sheet music, and a newspaper article from the Evening Telegram detailing a play about Jim Fisk.

9th Regiment Bayonet Drill, 1882 April, inclusive

Offsite-Box: 4, Folder: 19 (Material Type: Text)

Scope and Contents

Centerfold in Harper's Weekly depicting bayonet drills practiced by the 9th Regiment.

Colonel Solomon E. Japha (service 1871-1912), 1871-1912, inclusive

Offsite-Box: 4, Folder: 20 (Material Type: Text)

Scope and Contents

This folder contains copies of military orders, newspaper clippings, enlistment papers, a Private's certificate of membership, and photographs.

Sergeant Henry A. Harris (service 1877-1917), 1877-1937, inclusive

Offsite-Box: 4, Folder: 21 (Material Type: Text)

Scope and Contents

This folder contains applications for a certificate in lieu of lost or destroyed discharge certificate, special orders, correspondence, official military paperwork, discharge certificate, photographs, and a photograph of his medals. Harris served in Spanish American War.

Sergeant Frederick Kramer (2 folders), 1879-1915, inclusive

Offsite-Box: 4, Folder: 22a, b (Material Type: Text)

Scope and Contents

These folders contains 12 photographs (Kramer, comrades), as well as various promotion certificates and honorable discharge papers.

John A. Dix Post 135 / Grand Army of the Republic, 1885-1938, inclusive

Offsite-Box: 4, Folder: 23 (Material Type: Text)

Scope and Contents

This folder contains general orders, invitations, newspaper clippings, poems, G.A.R booklets, notes on deaths in Confederate state prisons (1861-1865), and a GAR Kings County linen American flag.

Veterans of the Ninth Regiment Bound Resolution, 1886 June, inclusive

Offsite-Box: 4, Folder: 24 (Material Type: Text)

Scope and Contents

Bound resolution from the Veterans of the Ninth to the Board of Officers of the Ninth Regiment, concerning the parade on the occasion of the 25th anniversary of the regiment's departure for the Civil War.

9th Regiment Gettysburg Monument, 1887-1888, inclusive

Offsite-Box: 4, Folder: 25 (Material Type: Text)

Scope and Contents

This folder contains a program for the "Grand Benefit Performance" for the 9th Regiment memorial fund and a program for the oration of the Hon. Orlando B Potter on the dedication of the Gettysburg monument.

"Infantry Drill Regulations", 1891 October

Offsite-Box: 4, Folder: 26 (Material Type: Text)

Scope and Contents

Publication of the U.S. War Department. the booklet provides an overview on topics such as: military terminology, tactics, fire discipline, and trumpet calls. Booklet belonged to James Thomas Madden, Lieutenant, 9th Regiment, N.G.S.N.Y.

Sergeant Ephraim Japha, 1894-1938, inclusive

Offsite-Box: 4, Folder: 27 (Material Type: Text)

Scope and Contents

This folder contains several photographs (most with groups of soldiers), membership card for the Veterans of the Ninth Regiment Association, certificate of membership, copy of general orders, military promotion certificates, and programs and notices from the Veterans Association (from the 1930s, when Ranlet was an officer).

First Sergeant Daniel M. Ranlet (2 folders), 1895-1938, inclusive

Offsite-Box: 4, Folder: 28a, b (Material Type: Text)

Scope and Contents

This folder contains newspaper clippings, official military documents (Spanish Campaign 1898), photographs of Company B, drawings, correspondence, military orders, and papers from the Veterans of the Ninth Regiment.

Orders from Headquarters, 9th Regiment, First Brigade, 1887, 1894-1900, inclusive

Offsite-Box: 4, Folder: 29 (Material Type: Text)

Scope and Contents

The orders contained in this folder were collected by Colonel D.M. Ranlet.

Muster Roll and Payroll, Company B, 1898, inclusive

Offsite-Box: 4, Folder: 30 (Material Type: Text)

Muster Out Roll, Company A. (flat box), 1898, inclusive

Offsite-Box: 10 (Material Type: Text)

Spanish-American War, 1898-1899, 1947, inclusive

Offsite-Box: 4, Folder: 37 (Material Type: Text)

Scope and Contents

This folder contains a list of deaths, veteran card, official/military correspondence, circulars from United Spanish War Veterans, register of the commanding officers of the 9th Regiment Infantry New York Volunteers in the Spanish-American War, and enlistment ID cards for some soldiers.

Spanish-American War Photographs. (flat box ), 1898, inclusive

Offsite-Box: 10 (Material Type: Graphic Materials)

Scope and Contents

Three photographs of the 9th Regiment at Camp Townsend in Peekskill, NY. There is a list of the entire regiment on the back of the group photograph.

Invitations and Programs, 1866-1958, inclusive

Offsite-Box: 4, Folder: 32 (Material Type: Text)

Scope and Contents

These invitations and programs are for events hosted by the Ninth Regiment, including bayonet drill (1882), minstrel entertainment (1894), dinners, reviews, opening of the new armory on 14th street (1897), ranging from the mid-19th to mid-20th centuries.

Invitations and Programs, 1873-1954, inclusive

Offsite-Box: 4, Folder: 33 (Material Type: Text)

Scope and Contents

These invitations and programs are for events hosted by the Veterans of the 9th Regiment, including dinners, memorial services, reunions, and pilgrimages.

Athletic Events, 1885-1943, inclusive

Offsite-Box: 4, Folder: 34 (Material Type: Text)

Scope and Contents

This folder contains five programs for athletic events hosted by the 9th Regiment.

Historical Notes 19th Century, circa 1888-1949, inclusive

Offsite-Box: 4, Folder: 35 (Material Type: Text)

Scope and Contents

This folder contains compiled papers, transcripts and notes relating primarily to the 19th century history of the 9th Regiment. Documents include, among others: the Address of Lt. Col. Simon Fleet (Dec 15, 1812), a petition of Veterans of the 9th Regiment for New Armory (Jan 9, 1889), notes on 9th Regiment council of admin (1800-1823), circulars, newspaper clippings, handwritten notes, papers relating to the unveiling of Gettysburg monument, typed notes, and a newspaper centerfold from 1949 about the death of James Fisk.

19th Century New York State Riots, 1907?, inclusive

Offsite-Box: 4, Folder: 36 (Material Type: Text)

Scope and Contents

This folder contains lists and other documents discussing the 9th Regiment's role with 19th Century riots in New York state. The information appears to have been compiled in 1907.

Veterans Association Bulletins and Notices, 1886-1938, inclusive

Offsite-Box: 4, Folder: 37 (Material Type: Text)

Miscellaneous Photographs, circa 1890s-1905, inclusive

Offsite-Box: 4, Folder: 38 (Material Type: Text)

Scope and Contents

This folder contains three photographs: portrait of William Todd (editor of history of the 9th Regiment, 83rd NY Volunteers), portrait of Mayor FW Ward (9th Coast Artillery), and portrait of Governor Odell and staff (1905).

Dedication of Regiment Tablet at University Place and 13th Street, 1908, inclusive

Offsite-Box: 4, Folder: 39 (Material Type: Text)

Scope and Contents

This folder contains circulars and a draft speech.

Photographs of NCO Staff at Fort Wadsworth, 1908-1910, inclusive

Offsite-Box: 4, Folder: 40 (Material Type: Text)

Scope and Contents

This folder contains three photographs.

Library Catalog?, circa 1905, inclusive

Offsite-Box: 5, Folder: 1 (Material Type: Text)

World War I, 1917-1919, inclusive

Offsite-Box: 5, Folder: 2 (Material Type: Text)

Scope and Contents

This folder contains: Captain AJ McGrath's individual pay book; a list of battles the 9th regiment participated in; a permanent pass; a war songs booklet; "First Battalion 57th Artillery C.A.C. in the First World War" book; Service in the WW Roster 13th Co, 9th N.Y.C.D.C.N.G.U.S. Fort Hancock NJ circular; a sketch of Battery "D", 57th Artillery CAC; poems; a circular from the Commander of the American Expeditionary Forces John Pershing; newspaper clippings; and telegram.

9th Coast Artillery Corps. (N.Y.G.), 1917-1919, inclusive

Offsite-Box: 5, Folder: 3 (Material Type: Text)

Scope and Contents

This folder contains papers relating to the 9th Coast Artillery Corps N.Y.G. (Veterans Corps of Artillery). Documents include: mess ticket, history and list of officers/men of the Ninth Coast Artillery N.Y.G., newspaper clipping, advert for welcome home ceremony, Society of the War of 1812 and the Veterans Corps of Artillery pamphlet, and the By-Laws of the Officers Association of the 9th Coast Artillery N.Y.G booklet.

Letters to Major Mills Miller from France (WWI), 1917-1918, inclusive

Offsite-Box: 5, Folder: 4 (Material Type: Text)

Scope and Contents

This folder contains four letters sent to Major Mills Miller who was stationed at Sandy Hook, NJ.

Lieutenant Louis W. Chapin (VCH-9 CHC 244), 1917-1940, inclusive

Offsite-Box: 5, Folder: 5 (Material Type: Text)

Scope and Contents

This folder contains: military rosters, War Department/Militia Bureau correspondence, a discharge certificate, nomination paperwork, special orders, decoration paperwork, review pamphlets, extension courses notes, and certificates.

Miscellaneous Photographs 9th Regiment, 1921-1936, inclusive

Offsite-Box: 5, Folder: 6 (Material Type: Text)

Scope and Contents

This folder contains five photographs and two newspaper clippings.

Colonel John J. Byrne, 1901, 1915-1941, inclusive

Offsite-Box: 5, Folder: 7 (Material Type: Text)

Scope and Contents

This folder contains papers and photographs relating to Colonel John J. Byrne. Content of folder includes: photographs (including the Coast Artillery Brigade on parade on Army Day, April 2, 1932), correspondence, newspaper clippings about Byrne's funeral, an IRS Tax Exemption document and other documents related to the estate of Byrne, program for dinner in honor of Brigadier General John J. Byrne (retirement party), and reunion invitations.

The Russian Battery, 1932, 1934, 1961, inclusive

Offsite-Box: 5, Folder: 8 (Material Type: Text)

Scope and Contents

This folder contains papers relating to the Russian Battery (2nd Combat Train - 244th Coastal Artillery). Documents include: a postcard from Ft. Ontario, an obituary for Colonel Peter Rodyenko, and a program for the 5th Anniversary Russian Battery.

First Lieutenant Edward P. Anderson, 1937

Offsite-Box: 5, Folder: 9 (Material Type: Text)

Scope and Contents

This folder contains a commission certificate.

Officers' Association, 9th Coast Artillery Corps Meeting Minutes (2 folders), 1873, 1917-1939, inclusive

Offsite-Box: 5, Folder: 10-11 (Material Type: Text)

Processing Information

Contents removed from original binder. Contents in first folder, original binder is in second folder. There is a small booklet of the 1873 Board of Officers by-laws; the rest of the documents start in 1917.

244th Coastal Artillery and Camp Pendleton, 1940-1941, inclusive

Offsite-Box: 5, Folder: 12 (Material Type: Text)

Scope and Contents

The contents of this folder relate to the 244th Coastal Artillery's assignment to Camp Pendleton, VA. Documents include: General orders, a circular proposing a trip to Virginia Beach, memo to Historian of the 9th Regiment including patches, as well as a roster of organization name, vehicle type, vehicle number, driver, permit number, and assistant driver.

It should be noted that the roster was removed from its original metal binding and grouped together.

Constitutions and Certificates for the Veterans of the Ninth, 1919-1941, inclusive

Offsite-Box: 5, Folder: 13 (Material Type: Text)

Scope and Contents

This folder contains photocopies of the constitutions for the Veterans of the 9th Regiment, a typed draft of the preamble to the constitution, a typed draft of removals/expulsions, typed constitution and by laws of Veterans of the Ninth Regiment, and various updated versions of the constitution.

Historical Notes, 1908-1941, inclusive

Offsite-Box: 5, Folder: 14 (Material Type: Text)

Scope and Contents

This folder contains a 1941 document that gives a summary of the history of the 9th Regiment; a list prepared in 1908 of commandants from 1799-1899; and a note concerning the continuity of the regiment's history (1933).

Organizational History 633d AAA AW Bn, 1942-1945, inclusive

Offsite-Box: 5, Folder: 15 (Material Type: Text)

Newspaper and Newsletters (WWII), 1940-1945, inclusive

Offsite-Box: 5, Folder: 16 (Material Type: Text)

Scope and Contents

This folder contains newspaper clippings and newsletters relating to the 9th Regiment (244th, 633rd).

History of the 1st Battalion 244th CA/633rd AAA Europe (WWII) (Folder 1 of 2), 1943-1945, inclusive

Offsite-Box: 5, Folder: 17 (Material Type: Text)

Scope and Contents

This folder contains: "The Story of the 80th Infantry Division" booklet, photographs, a roster of officers + addresses, instruction manual "Service of the Piece 40 mm Antiaircraft Gun," Training Memorandum - Fire Control - Stiffkey Stick and Eyeshooting, and a copy of a message stating German surrender. See Folder 2 for oversized content.

History of the 1st Battalion 244th CA/633rd AAA Europe (WWII), Oversized (Folder 2 of 2), 1945, inclusive

Folder: OS-Medium (Material Type: Text)

Scope and Contents

Map entitled "Blue Ridge Path through France, Luxembourg, Germany, and Austria" and a poster with army insignias.

S-3 Journal 633rd AAA AW Battalion, 1944 June-1945 February, inclusive

Offsite-Box: 5, Folder: 18 (Material Type: Text)

Scope and Contents

The contents of this folder were removed from their original metal binding.

Awards to Members of the 633rd AAA AW Battalion, 1943-1944, inclusive

Offsite-Box: 5, Folder: 19 (Material Type: Text)

Unit Commendations of 633 AAA AW Battalion, 1944-1945, inclusive

Offsite-Box: 5, Folder: 20 (Material Type: Text)

Scope and Contents

This folder contains paperwork describing the commendations.

New York Guard - World War II (Folder 1 of 2), 1940-1947, inclusive

Offsite-Box: 5, Folder: 21 (Material Type: Text)

Scope and Contents

This folder contains: a letter containing a 10 Yen bill with blood stain, photographs, program for "Spanish War Veterans Night," program/menu for the 9th Regiment N.Y. Guard Board of Officers Dinner-Dance, program for the review and presentation of enrollment awards, program for memorial services, and a N.Y. Guard sleeping mask.

See Folder 2 for oversized content.

New York Guard - World War II (Folder 2 of 2)., Oversized, 1944, inclusive

Folder: OS-Medium (Material Type: Text)

Scope and Contents

Map of Camp Smith (Peekskill, NY)

Lieutenant Colonel John C. Mazzei, 1944, inclusive

Offsite-Box: 5, Folder: 22 (Material Type: Text)

Scope and Contents

This folder contains correspondence and articles written by LTC John C. Mazzei.

History of 2nd Battalion 244th Coastal Artillery Aleutian Islands (WWII), 1941,1944, inclusive

Offsite-Box: 5, Folder: 23 (Material Type: Text)

Scope and Contents

This folder contains a typed transcript of battalion diary and a reprint of newspaper clipping about 9th Regiment post-Aleutian Islands.

History of 3rd Battalion 244th Coastal Artillery Guadalcanal (WWII), 1943-1944, inclusive

Offsite-Box: 5, Folder: 24 (Material Type: Text)

Scope and Contents

This folder contains: a report, newspaper clipping, Christmas program from the Fiji Islands, photocopies of communiques from the Secretary of the Navy, and photographs.

World War II, 1940-1945, inclusive

Offsite-Box: 5, Folder: 25 (Material Type: Text)

Scope and Contents

This folder contains: a memo about the regiment's history, general orders, documents relating to Comrade Cammarano, War Department papers/memos, correspondence, newspaper clippings, and Christmas cards.

Korean War, 1950-1951, inclusive

Offsite-Box: 5, Folder: 26 (Material Type: Text)

Scope and Contents

The documents in this folder relate to the 633rd and 259th's mobilization into Federal service in preparation for deployment in Korea. The contents of this folder include official military documents and a newspaper clipping.

Orders HQ 244th AAA Group, 1953-1956, inclusive

Offsite-Box: 5, Folder: 27 (Material Type: Text)

Scope and Contents

This folder contains: information bulletins, reports about deceased, special orders, and map summaries.

Officers and Warrant Officers of 244th AAA Group NYG, 1957, inclusive

Offsite-Box: 5, Folder: 28 (Material Type: Text)

Scope and Contents

This folder contains a photograph of the many commanders and warrant officers of the 244th AAA Group NYG.

Series V: Photograph Albums, 1861-1945, inclusive

Extent

1.65 Linear feet

Location of Materials

The four "War of the Rebellion" photo albums, the Spanish-American War photo album, and 9th Regiment Veterans Corps photo album have been placed in a record carton. The 9th Regiment photo album and 9th Regiment NYG Camp Smith photo album have been put in individual document boxes.

Scope and Contents

The photo albums in this series span from the Civil War to World War II. They contain group photographs, headshots of commanders/NCOs/enlisted men, training photographs, candid snapshots, aerial photographs, as well as pictures taken at specific camps and forts.

Arrangement

The photograph albums are mainly arranged by military conflict, and when possible, chronologically.

"War of the Rebellion" Photo Album 1, 1861-1865, inclusive

Offsite-Box: 6 (Material Type: Graphic Materials)

Scope and Contents

This photo album of cartes-de-visite is entitled "Commissioned Officers and Non-Commissioned Officers of the 9th N.Y.S.M (83rd N.Y. Vols.) who served in the War of the Rebellion, 1861-1865." Photo albums focuses upon Staff Officers, Field Officers, as well as company officers.

"War of the Rebellion" Photo Album 2, 1861-1865, inclusive

Offsite-Box: 6 (Material Type: Graphic Materials)

Scope and Contents

This photo album of cartes-de-visite is entitled "Officers and Enlisted Men of the 9th N.Y.S.M (83rd N.Y. Vols.) who served in the War of the Rebellion, 1861-1865." Photographs focus on Company A, B C, and D.

"War of the Rebellion" Photo Album 3, 1861-1865, inclusive

Offsite-Box: 6 (Material Type: Graphic Materials)

Scope and Contents

This photo album of cartes-de-visite is entitled "Officers and Enlisted Men of the 9th N.Y.S.M (83rd N.Y. Vols.) who served in the War of the Rebellion, 1861-1865." Photographs focus upon Company E, F, and G.

"War of the Rebellion" Photo Album 4, 1861-1865, inclusive

Offsite-Box: 6 (Material Type: Graphic Materials)

Scope and Contents

This photo album of cartes-de-visite is entitled "Officers and Enlisted Men of the 9th N.Y.S.M (83rd N.Y. Vols.) who served in the War of the Rebellion, 1861-1865." Photographs focus upon Company H, I, and L.

Commissioned Officers of the Spanish-American War, 1898, inclusive

Offsite-Box: 6 (Material Type: Graphic Materials)

Scope and Contents

Photo album, mostly of cabinet cards, entitled "Commissioned Officers of the Ninth Regiment N.Y., N.Y. - 9th Infantry N.Y. Vols. who served in the Spanish-American War. May 2nd - Nov. 15, 1898."

Ninth Regiment Veteran Corps., 1871-1906, inclusive

Offsite-Box: 6 (Material Type: Graphic Materials)

Scope and Contents

Photo album entitled "Members of the Ninth Regiment Veterans Corps., 83rd N.Y. Vols (1861-1865), 9th N.Y. Vols. (1898), May 27th, 1900" and consists of professional head shots, mostly cabinet cards.

9th Regiment Photo Album, 1917-1939, inclusive

Offsite-Box: 7 (Material Type: Graphic Materials)

Scope and Contents

This photo album contains photographs of the 9th Regiment in Peekskill, NY (1917), Fisher's Island (1921-1923), candid snapshots, military training photographs, pictures of the regiment's encampment, unit/group shots, ship photographs, Niagara Falls (1925), Fort Ontario (1925-1939), and more.

9th Regiment NYG Camp Smith, 1945, inclusive

Offsite-Box: 10 (Material Type: Graphic Materials)

Scope and Contents

This photo album contains group photographs (officers, NCOs, social organizations, companies), aerial photographs of the area surrounding Camp Smith, and training photographs.

Series VI: Scrapbooks, 1812-1950, inclusive

Extent

3.44 Linear feet

Scope and Contents

This series contains scrapbooks filled with newspaper clippings, typescripts of historical documents, ephemera, and more about the regiment. Two scrapbooks focus upon the life and career of Colonel James Roosevelt Hitchcock.

Arrangement

The "Press Campfire and GAR" scrapbook and "Death of Colonel J.R. Hitchcock" have been placed into folders and housed in record carton. The 9th Regiment scrapbook has been placed in an oversized folder, whilst the Colonel James Roosevelt Hitchcock Memorial scrapbook is contained in its own document box.

Colonel James Roosevelt Hitchcock Memorial Scrapbook, 1878, inclusive

Offsite-Box: 8 (Material Type: Books)

Scope and Contents

Book memorializing the life and career of Colonel James Roosevelt Hitchcock. The pages are thick, almost wood-like.

Death of Colonel J.R. Hitchcock Scrapbook, 1878, inclusive

Offsite-Box: 10 (Material Type: Text)

Scope and Contents

Scrapbook filled with newspaper clippings related to the death of Colonel J.R. Hitchcock.

The Press Campfire & GAR Scrapbook, 1898-1901, inclusive

Offsite-Box: 5, Folder: 29 (Material Type: Text)

Scope and Contents

Grand Army of the Republic scrapbook filled with newspaper clippings of newspaper column "the Press Campfire."

9th Regiment Scrapbook (1799-1917), 1812-1950, inclusive

Offsite-Box: 9 (Material Type: Text)

Scope and Contents

Scrapbook filled with newspaper clippings, typescripts of historical documents, invitations, ephemera, and more. It should be noted that the majority of the scrapbook focuses upon 1799-1917, however there are some documents from the 1940s-1950s. The earliest original documents are two orders dating from 1812 and 1814. Other original documents date from the late 1860s and after.

New-York Historical Society
170 Central Park West
New York, NY 10024