Skip to main content Skip to main navigation

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.

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