Skip to main content Skip to main navigation

Military Order of Foreign Wars of the United States, New York Commandery records

Call Number

MS 3201

Date

1894-2012 (bulk 1894-1960s), inclusive

Creator

Military Order of Foreign Wars of the United States. New York Commandery

Extent

4.5 Linear feet in 4 record cartons, 1 document box, and 1 oversize folder

Language of Materials

The documents in the collection are in English.

Abstract

The collection includes membership applications from 1895-1963; foundational documents from the Military Order's inception in 1894-1895; meeting minutes and related documents for the organization's early decades through 1922; photographs of about 100 members (known as companions), including its Commanders from the early twentieth century; a history of the national organization self-published in 1997; and other items.

Biographical / Historical

The Military Order of Foreign Wars of the United States, New York Commandery was formed in New York City in December 1894 by a group of veterans and descendants of officers of America's wars with foreign adversaries, specifically at the time the Revolution, War of 1812, War with Tripoli, and Mexican War. The organization was incorporated under the name Military and Naval Order of the United States in the State of New York, but it was immediately determined that the name bore a resemblance to a similar organization in Massachusetts. Consequently, in 1895 the Order changed its name to its present form.

The foundational declaration, or "Institution," of the Order's charter members cited the purposes of the organization, which included honoring the memory of the veterans of America's foreign wars, strengthening ties of fellowship among the companions (as the Order's members are known), fostering the cultivation of military and naval science, and maintaining national honor, union and independence. A constitution was established which included the qualifications for membership. The specifics of these have changed over the course of the New York Commandery's history, sometimes in exclusionary ways, such as the institution of a Caucasian [sic] racial requirement after World War I (eliminated around 1962), and sometimes in inclusionary ways, such as the removal of a male lineage requirement, but the principal thread throughout is that officers or descendants of officers who served in a foreign military conflict are eligible.

The formation of the New York Commandery quickly served as a model, and Pennsylvania formed its own Commandery in 1895, followed by Connecticut in 1896 and then several other states. In response to this sudden proliferation, a National Commandery was formed in 1896. The New York Commandery held its own annual meeting; the National Commandery sponsored triennial (later biennial) conventions.

(The above note was based on materials in the collection and the website of the Military Order of Foreign Wars, New York Commandery's website.)

Arrangement

The collection is organized in three series:

Series I. Applications for Companionship [Membership Applications], 1895-1963

Series II. Organizational Records, 1894-1997 (bulk 1895-1922)

Series III. Photographs and Graphic Material, 1917-2012 (bulk undated)

Series IV. Digitized Material, 1894-2012 (bulk 1894-1960s)

Scope and Contents

The collection includes about 1,750 applications for companionship (i.e., membership applications) from 1895-1963, with the applicant's service record (or of his ancestor in the case of a hereditary companionship); foundational documents from the Military Order's inception in 1894-1895; meeting minutes and related documents for the organization's early decades through 1922; photographs of about 100 companions, including its Commanders from the early twentieth century; a history of the national organization self-published in 1997; and other items.

Access Restrictions

Open to qualified researchers. Materials are stored offsite and advance notice is required for use. Please contact manuscripts@nyhistory.org prior to your research visit to coordinate access. Keep in mind that it will take between two (2) and five (5) business days for collections to arrive, and you should plan your research accordingly. Patrons may request view-only remote access to digital materials.

Use Restrictions

Taking images of documents from the library collections for reference purposes by using hand-held cameras and in accordance with the library's photography guidelines is encouraged. As an alternative, patrons may request up to 20 images per day from staff. Application to use images from this collection for publication should be made in writing to: Department of Rights and Reproductions, The New-York Historical Society, 170 Central Park West, New York, NY 10024-5194, rightsandrepro@nyhistory.org. Phone: (212) 873-3400 ext. 282.

Copyrights and other proprietary rights may subsist in individuals and entities other than the New-York Historical Society, in which case the patron is responsible for securing permission from those parties. For fuller information about rights and reproductions from N-YHS visit: https://www.nyhistory.org/about/rights-reproductions

Preferred Citation

The collection should be cited as: Military Order of Foreign Wars of the United States, New York Commandery records, MS 3201, New-York Historical Society.

Location of Materials

Materials are stored offsite and advance notice is required for use. Please contact manuscripts@nyhistory.org prior to your research visit to coordinate access. Keep in mind that it will take between two (2) and five (5) business days for collections to arrive, and you should plan your research accordingly.

Immediate Source of Acquisition

Gift of the Military Order of Foreign Wars of the United States, New York Commandery, 2021

Existence and Location of Copies

Digital copies of most of the documents in the collection were made by the Commandery and were included with the donation in 2021. These are expected to be made available in time through N-YHS's Digital Library, but can temporarily be made available upon request by contacting manuscripts@nyhistory.org. Only two items were included by the Commandery as digital-only documents: a list of members (Digital Folder 39) and a compiled history of the New York Commandery (Digital Folder 50).

Collection processed by

Larry Weimer

About this Guide

This finding aid was produced using ArchivesSpace on 2023-09-05 11:07:39 -0400.
Using Describing Archives: A Content Standard
Language: Finding aid written in English

Processing Information

The collection was well inventoried and orderly when presented to New-York Historical. N-YHS archivist Larry Weimer made minor adjustments to the arrangement to facilitate storage and access, and fashioned the items into categories for presentation in this finding aid in July 2021. Framed items were removed from frames for conservation purposes.

Repository

New-York Historical Society

Series I. Applications for Companionship [Membership Applications], 1895-1963, inclusive

Extent

3 Linear feet

Scope and Contents

The series includes the completed applications for veteran or hereditary companionship in numbered sequence from #1, submitted at the beginning of the organization in 1895, to #1750, dating from 1963. Later applications were not included in the donation to N-YHS.

In addition to the applicant's basic identifying information, such as name, address, occupation, date and place of birth, the applications include the applicant's service record or, in the case of a hereditary companionship, the ancestor's service record and identifying information. Supplementary documents, such as letters of recommendation, are also included.

The pre-printed application forms, which changed over time, include the various attestations required of a successful applicant, including some no longer required by the organization, such as being of the Caucasian race [sic] (from about 1918 to 1962) or that a hereditary applicant be of the male line of descent from the veteran.

Arrangement

The series is arranged in numerical order of the applications, which are roughly chronological by application date, bound in 20 volumes.

Applications #1-100, 1895-1896, inclusive

Offsite-Box: 1, Volume: 1 (Material Type: Mixed Materials)

Applications #101-200, 1896-1899, inclusive

Offsite-Box: 1, Volume: 2 (Material Type: Mixed Materials)

Applications #201-301, 1899-1903, inclusive

Offsite-Box: 1, Volume: 3 (Material Type: Mixed Materials)

Applications #302-402, 1903-1918, inclusive

Offsite-Box: 1, Volume: 4 (Material Type: Mixed Materials)

Applications #403-503, 1918-1919, inclusive

Offsite-Box: 1, Volume: 5 (Material Type: Mixed Materials)

Applications #504-604, 1919-1920, inclusive

Offsite-Box: 2, Volume: 6 (Material Type: Mixed Materials)

Applications #605-705, 1920, inclusive

Offsite-Box: 2, Volume: 7 (Material Type: Mixed Materials)

Applications #706-806, 1920-1922, inclusive

Offsite-Box: 2, Volume: 8 (Material Type: Mixed Materials)

Applications #807-901, 1922-1924, inclusive

Offsite-Box: 2, Volume: 9 (Material Type: Mixed Materials)

Applications #902-1000, 1924-1928, inclusive

Offsite-Box: 2, Volume: 10 (Material Type: Mixed Materials)

Applications #1001-1100, 1928-1936, inclusive

Offsite-Box: 2, Volume: 11 (Material Type: Mixed Materials)

Applications #1101-1200, 1936-1945, inclusive

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

Applications #1201-1300, 1945-1946, inclusive

Offsite-Box: 2, Volume: 13 (Material Type: Mixed Materials)

Applications #1301-1400, 1946, inclusive

Offsite-Box: 3, Volume: 14 (Material Type: Mixed Materials)

Applications #1401-1450, 1946, inclusive

Offsite-Box: 3, Volume: 15 (Material Type: Mixed Materials)

Applications #1451-1500, 1946-1947, inclusive

Offsite-Box: 3, Volume: 16 (Material Type: Mixed Materials)

Applications #1501-1550, 1947-1949, inclusive

Offsite-Box: 3, Volume: 17 (Material Type: Mixed Materials)

Applications #1551-1600, 1949-1951, inclusive

Offsite-Box: 3, Volume: 18 (Material Type: Mixed Materials)

Applications #1601-1650, 1950-1953, inclusive

Offsite-Box: 3, Volume: 19 (Material Type: Mixed Materials)

Applications #1651-1750, 1953-1963, inclusive

Offsite-Box: 3, Volume: 20 (Material Type: Mixed Materials)

Series II. Organizational Records, 1894-1997 (bulk 1895-1922), inclusive

Extent

1 Linear feet

Scope and Contents

The series includes various organizational records, primarily foundational documents from the inception of the organization as the Military and Naval Order of the United States in the State of New York, the court approval for the name change in 1895, and meeting minutes and related documents from the Military Order's early decades, through 1922. There are far fewer documents from the mid-late twentieth century, and these relate primarily to recipients of the organization's MacArthur Award in the 1960s-1980s and to the organization's anniversary celebrations in 1975 and 1994. The latter includes a congratulatory letter from U.S. President Bill Clinton. Opening the series is a self-published centennial history of the national organization.

Arrangement

The series is arranged by subject matter.

"The Military Order of Foreign Wars of the United States: History of the First One Hundred Years, 1894-1994, [with] Current Constitution and Membership Roster." Compiled by Captain Ronald E. Fischer, AUS, 1997

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

Military and Naval Order of the United States in the State of New York. Founding declaration, 1894-1895, inclusive

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

Scope and Contents

Original declarations signed by the charter members establishing the organization.

Military and Naval Order of the United States in the State of New York. Constitution, 1894?, inclusive

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

Scope and Contents

Draft and final(?) constitution.

Military and Naval Order of the United States in the State of New York. Certificate of Incorporation, 1895, 1913, inclusive

Offsite-Box: 4, Folder: 4 (Material Type: Mixed Materials)

Scope and Contents

Includes the original certified copy of 1895 and a second copy certified in 1913. A third copy in the folder is a transcript of the 1913 certified copy.

Name change approval, 1895, 1912-1913, inclusive

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

Scope and Contents

Original copy of the court approval for name change from Military and Naval Order of the United States in the State of New York to Military Order of Foreign Wars of the United States; New York Commandery, with letter of acknowledgement from the Navy Department (1895), and a certified copy (1913) with related letter from the New York Secretary of State (1912).

National Commandery. Constitution, [1896]

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

Law and regulation concerning military society badge, 1895-1896, inclusive

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

Scope and Contents

Letter from the Navy Department confirming that regulations permit the wearing of military society badges on ceremonial occasions by officers and enlisted men, and copy of the New York state law regulating the wearing of such badges.

Minutes of the Council, 1895-1902, inclusive

Offsite-Box: 5, Volume: 1 (Material Type: Mixed Materials)

Scope and Contents

Handwritten minutes.

Minutes of the Council, 1902-1907, inclusive

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

Minutes of the Council, 1908-1912, inclusive

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

Minutes of the Council, 1913-1916, inclusive

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

Minutes of the Council, 1916-1922, inclusive

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

Meeting Minutes, 1894-1895, inclusive

Offsite-Box: 5, Volume: 2 (Material Type: Mixed Materials)

Scope and Contents

Handwritten minutes beginning with the first meeting of the organization in December 1894 and ending at December 1895. Includes both Council meeting minutes and membership meetings. Includes transcriptions of the founding declaration and the constitution.

Meeting Minutes, 1895-1903, inclusive

Offsite-Box: 5, Volume: 3 (Material Type: Mixed Materials)

Meeting Minutes, 1905-1912, inclusive

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

Meeting documents, 1897, inclusive

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

Scope and Contents

Includes notes for minutes of the special meeting of October 27, 1897; report of the committee on a reception for the National Council; and biographical sketches of James W. Abert and Michael Moore.

Annual meeting documents, 1898, inclusive

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

Scope and Contents

Includes the Secretary's report in both original typed, signed form and in printed form; and reports of the committee to consider and draft an amendment to Article XI of the Constitution.

Annual meeting documents, 1899, inclusive

Offsite-Box: 4, Folder: 16 (Material Type: Mixed Materials)

Scope and Contents

Includes Secetary's report for the annual meeting; stenographer's minutes of the annual meeting and the adjourned special meeting; and the Committee on Nominations adopted slate of candidates for office.

Annual meeting documents, 1900, inclusive

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

Scope and Contents

Includes stenographer's report of the annual meeting; reports of the Council and of the Secretary at the meeting; report of the Committee on Revision of the Constitution; and report of the Committee on Nominations.

Annual meeting documents, 1901, inclusive

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

Scope and Contents

Includes the proceedings (stenographer's report) of the annual meeting; the Secretary's report at the meeting; and the Treasurer's report, with a list of companions in arrears.

Annual meeting documents, 1902, inclusive

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

Scope and Contents

Includes annotated list of members; Secretary's report to the annual meeting; and report of the annual meeting.

Annual meeting documents, 1903, inclusive

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

Scope and Contents

Includes list of members (1902 list annotated for 1903 changes); printed announcement for the annual meeting; minutes of the annual meeting; secretary's report at the meeting; Council's report at the meeting; and treasurer's report.

Annual meeting documents, 1904, inclusive

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

Scope and Contents

Includes minutes of the annual meeting and the reports of the secretary and of the Council at the meeting.

Annual meeting documents, 1905, inclusive

Offsite-Box: 4, Folder: 22 (Material Type: Mixed Materials)

Scope and Contents

Includes minutes of the annual meeting and the reports of the secretary and of the Council at the meeting.

4th Triennial Convention documents, 1905 April, inclusive

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

Scope and Contents

Includes seven letters regarding the appointments of delegates to the convention, a list of dinner attendees and payment record, and transcripts of four speeches (also referred to as toasts) made at the convention. Speeches were by General Alexander S. Webb concerning a proposed joint congressional resolution about the wearing of military society badges by military officers; Colonel George C. Cabell, Jr. of Virginia on the positive aspects of the expansion in the number of state commanderies, including increased patriotism across the United States, reconciliation between North and South, and an eager preparedness for the eventual wars certain to be fought by the U.S. to protect its foreign interests; Baron Kentaro Kaneko of the House of Peers of Japan concerning "the Moral Rules of the Japanese Army"; and Colonel Snowden of Pennsylvania, responding in part to Cabell, framing the role of the organization as patriotic, but in opposition to war and military conquest in favor of diplomacy and reconciliation.

Honorary Member nominations, 1945, inclusive

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

Scope and Contents

Includes 3 carbon copies of letters: one to General Douglas MacArthur informing him of his nomination by the New York Commandery as an honorary member and asking if he will accept; and two letters to the National Commandery with the recommendations of honorary memberships for MaArthur and for Lieutenant General Jonathan M. Wainwright.

MacArthur Award (4 folders), 1961-1985, inclusive

Offsite-Box: 4, Folder: 26-29 (Material Type: Mixed Materials)

Scope and Contents

Includes copy of the resolution establishing the award (1961) and documents related to the award program and recipient for various (though not all) years from 1962-85. Includes photographs of some recipients receiving the award, including General MacArthur (1962), Francis Cardinal Spellman (1963), Vice Admiral Harold T. Deutermann (1965), and Paul Volcker (1982). Other documents are press releases, clippings, nominations, event invitations, declined acceptances and nominations, and the like.

Mayoral proclamation. Oversize, 1975

Box: OS-Small (Material Type: Mixed Materials)

Scope and Contents

Commemorating its 80th anniversary, a proclamation that the week of May 12, 1975, was "Military Order of Foreign Wars Week." Signed by New York City Mayor Abraham D. Beame.

Centennial anniversary, 1994-1995, inclusive

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

Scope and Contents

Includes congratulatory letters (1994) from U.S. President Bill Clinton, New York Governor Mario M. Cuomo, and New York City Mayor Rudolph W. Giuliani; and two resolutions from the 42nd Biennial Convention (1995) acknowledging the death of Commander-General Chalmers Dale and his leadership of the centennial observance.

Series III. Photographs and Graphic Material, 1917-2012 (bulk undated), inclusive

Extent

.5 Linear feet

Scope and Contents

The series is comprised primarily of almost 100 photographic portraits of companions from across the history of the organization. All are identified by name and, for most, their companion number. These range from one of the group's charter members (#3, James Henry Morgan) to a set of photographs taken in 1990-91 during Operation Desert Storm with member #1955, Christopher Arnheiter. These photographs are of various sizes, ranging from small snapshots to larger, matted poses. There is a roughly even split between those that picture companions in their military uniforms and those in civilian dress. Eleven of the portraits are of companions that served as the organization's Commander from 1910-1937; these are identified in the container list. The series also holds a few group photographs from some of the organization's events, including dinners and meetings, and other graphic materials. All items are identified to some extent in the container list.

Arrangement

The series is arranged by subject, with portraits followed by events and miscellaneous topics. Portraits are generally arranged by size or other such feature.

Companions. Portraits, small, 1930s, undated, inclusive

Offsite-Box: 4, Folder: 31 (Material Type: Graphic Materials)

Scope and Contents

Companions 105 (Betts), 176 (Perrine), 400 (Knauer), 428 (Whitney), 467 (Hitchcock, news clipping photo) 548 (Wallace), 581 (McLean), 617 (Crocker), 670 (Garrison), 692 (Ulrichs), 803 (Fiske), 1014 (Thierry, exceptionally small), 1016 (Pell, Jr)

Companions. Portraits, approximately 4x6 inches, 1930s, undated, inclusive

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

Scope and Contents

Includes 61, (Andrews), 205 (Parker), 281 (Kobbe), 407 (Mazet), 494 (Nexsan), 522 (Robinson), 682 (Hays), 707 (Sloan), 728 (Joyce), 742 (Bourne), 749 (Huddleson, Jr), 754 (Pederson), 802 (Bogert), 818 (Vermeule, Jr), 828 (Wells), 849 (Vanderbilt), 927 (Heckard), 978 (Goodwin), 988 (Hellweg), 1020 (Berg), 1038 (Hansen)

Companions. Portraits, approximately 6x9 inches, 1920s-1940s, undated, inclusive

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

Scope and Contents

Includes 168 (Andrews), 217 (Emmet), 267 (Wood), 421 (Adams), 586 (Reynolds/Ruscovar), 676 (Cattus), 699 (Moore), 725 (Gibbons, photo of painting), 765 (Towns), 771 (Merrill, Jr), 831 (Knierim), 882 (Cronin), 901 (Bolles), 907 (Durand), 953 (Benjamin), 965 (Sellman), 1035 (Douglas), 1036 (Reichner), 1046 (Gardner), 1842 (Carman)

Companions. Portraits, approximately 8x11 inches, undated, inclusive

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

Scope and Contents

Includes 360 (Cluett), 408 (Engel), 479 (Chauncey), 610 (Clarke, Jr), 644 (Rack), 734 (Merriman), 768 (Comfort), 781 (Lloyd), 845 (Gilbert), 911 (Stewart), 1019 (Albee), 1023 (Lovejoy), 1043 (Perkins)

Companions. Portraits, on boards or matted (medium size), undated, inclusive

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

Scope and Contents

Includes 79 (Falls), 358 (Forshew), 834 (Shepard), 942 (Langdon), 975 (Davis)

Companions. Portraits, unframed

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

Scope and Contents

These items were unframed for conservation reasons by N-YHS. Includes companions #3 (James Henry Morgan, one of the charter members, 1st Secretary General of the National Commandery), #304 (Amory Sibley Carhart, Commander, 1910-12), #145 (William Graves Bates, Commander, 1912-20), #397 (De Witt Clinton Weld, Commander, 1921-22), #390 (William Seaman Bainbridge, Commander, 1922-25), #455 (Paul Debevoise, Commander, 1925-26), #557 (Gustav Tuska, Commander, 1927-28), #970 (Pelham St. George Bissell, Commander, 1930-32), #875 (John H. Byrue, Commander, 1933-1935), #484 (Washington Irving Taylor, Commander, 1935), and #387 (John F. Daniell, Commander, 1936-37).

Companions. Portraits, oversize, 1920s?, 1934, inclusive

Box: OS-Small (Material Type: Graphic Materials)

Scope and Contents

Includes companion #456 (David Banks, Commander, 1920-21) and #888 (John W. Morgan, Secretary General of National Commandery).

Companion 934 (Hoblitzell). Portrait, drawing, 1918 October 1

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

Scope and Contents

Inscribed drawing by Joseph Cummings Chase

Companion 1955 (Arnheiter). Desert Storm (Iraq), 1990-1991, inclusive

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

Scope and Contents

Includes color photographs taken in the field during the war, several of tanks (member was in the 3rd Battalion, 41st Field Artillery, 24th Infantry Division. Two of the unit's "business cards" are with the photos.)

Companions, unknown number. Portraits., 1917, 1924, undated, inclusive

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

Scope and Contents

Includes Ralph Earle, Henry Lyden, Albert Kann

Honorary companions, no number, 1975, undated, inclusive

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

Scope and Contents

Includes John F. O'Ryan, Joseph K. Kuhn, W.M. Wright, and Joseph Park Moorer (1975)

Events. Dinners, 1940, 1943, 1948, inclusive

Box: OS-Small (Material Type: Graphic Materials)

Scope and Contents

Includes 3 panoramic photos: 46th annual dinner at the Waldorf-Astoria (1940), mess dinner of the European Commandry of the Military Order of Foreign Wars of the United States (1943), and dinner in honor of General Hugh A. Drum, retiring commanding general of the New York National Guard, held at the 7th Regiment Armory (1948)

Events. Annual banquet, 1974, inclusive

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

Scope and Contents

Includes guest list as well as many photographs of the event.

Events. New York Commandery group photo, circa 1975, inclusive

Offsite-Box: 4, Folder: 41 (Material Type: Graphic Materials)

Scope and Contents

Taken at Park Sheraton Hotel in 1974 or 1975

Events. Meetings/Banquets?, 1990, 1994, 1997, inclusive

Offsite-Box: 4, Folder: 42 (Material Type: Mixed Materials)

Scope and Contents

Includes event snapshots (1990, 1994), speaker notes (1990), program for 1995 meeting with publicity photograph of featured speaker Angier Biddle Duke.

Events. President's Day celebration, 2008 February 21, inclusive

Offsite-Box: 4, Folder: 43 (Material Type: Mixed Materials)

Scope and Contents

Includes print-outs of digital photographs. The folder also has the CD of images; this is restricted from use in order not to corrupt the files. For access, make arrangements with the manuscripts curator at manuscripts@nyhistory.org.

Other events, 1930s-1980, inclusive

Offsite-Box: 4, Folder: 44 (Material Type: Graphic Materials)

Scope and Contents

Includes awards to West Point cadets (1936, 1980, undated) and commemoration at the Tomb of the Unknown Soldier (undated, but likely 1937)

Drawing, 1923

Box: OS-Small (Material Type: Graphic Materials)

Scope and Contents

Pen and ink drawing depicting military servicemen of various wars for the organization.

Photoreproduction of Saturday Evening Post cover, with inscription, 2012, inclusive

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

Scope and Contents

Includes reproduction of October 23, 1965, cover featuring the Medal of Honor recipient Captain Roger Donlon. Inscribed by Donlon in 2012, with accompanying texts. Item was unframed at N-YHS for conservation purposes.

Digital storage device (RESTRICTED)

Offsite-Box: 4, Folder: 45 (Material Type: Computer Disks)

Scope and Contents

USB drive with digitized scans described in Series IV. This digital storage device is for staff back-up access only; not for research access. The digital files will be made accessible in time through the N-YHS digital library, but can temporarily be made available upon request by contacting manuscripts@nyhistory.org.

Series IV. Digitized Material, 1894-2012 (bulk 1894-1960s), inclusive

Extent

73.7 Gigabytes 25,901 files (273 folders)

Scope and Contents

This series is comprised of digitized versions (JPG and PDF) made by the Commandery and included with the donation in 2021. These are expected to be made available in time through N-YHS's Digital Library, but can temporarily be made available upon request by contacting manuscripts@nyhistory.org.

Most of the documents in the collection were digitized and are available in both JPG and PDF format. Only two items were included by the Commandery as digital-only documents: a list of members (Digital Folder 39) and a compiled history of the New York Commandery (Digital Folder 50).

Annual Meeting Minutes Typewritten 14DEC1905 thru 8MAY1912

Digital-Folder: 1 (Material Type: Digital files)

Extent

278 Megabytes 80 files

Applications Ledger 1 thru 100

Digital-Folder: 2 (Material Type: Digital files)

Extent

1.79 Gigabytes 625 files

Applications Ledger 101 thru 200

Digital-Folder: 3 (Material Type: Digital files)

Extent

1.35 Gigabytes 476 files

Applications Ledger 201 thru 301

Digital-Folder: 4 (Material Type: Digital files)

Extent

1.23 Gigabytes 444 files

Applications Ledger 302 thru 402

Digital-Folder: 5 (Material Type: Digital files)

Extent

1.31 Gigabytes 482 files

Applications Ledger 403 thru 503

Digital-Folder: 6 (Material Type: Digital files)

Extent

1.35 Gigabytes 490 files

Applications Ledger 504 thru 604

Digital-Folder: 7 (Material Type: Digital files)

Extent

1.4 Gigabytes 498 files

Applications Ledger 605 thru 705

Digital-Folder: 8 (Material Type: Digital files)

Extent

1.79 Gigabytes 617 files

Applications Ledger 706 thru 806

Digital-Folder: 9 (Material Type: Digital files)

Extent

1.78 Gigabytes 621 files

Applications Ledger 807 thru 901

Digital-Folder: 10 (Material Type: Digital files)

Extent

1.74 Gigabytes 608 files

Applications Ledger 902 thru 1000

Digital-Folder: 11 (Material Type: Digital files)

Extent

1.96 Gigabytes 675 files

Applications Ledger 1001 thru 1100

Digital-Folder: 12 (Material Type: Digital files)

Extent

1.91 Gigabytes 689 files

Applications Ledger 1101 thru 1200

Digital-Folder: 13 (Material Type: Digital files)

Extent

1.72 Gigabytes 601 files

Applications Ledger 1201 thru 1300

Digital-Folder: 14 (Material Type: Digital files)

Extent

1.68 Gigabytes 583 files

Applications Ledger 1301 thru 1400

Digital-Folder: 15 (Material Type: Digital files)

Extent

1.82 Gigabytes 641 files

Applications Ledger 1401 thru 1450

Digital-Folder: 16 (Material Type: Digital files)

Extent

1.19 Gigabytes 425 files

Applications Ledger 1451 thru 1500

Digital-Folder: 17 (Material Type: Digital files)

Extent

1.26 Gigabytes 441 files

Applications Ledger 1501 thru 1550

Digital-Folder: 18 (Material Type: Digital files)

Extent

1.23 Gigabytes 433 files

Applications Ledger 1551 thru 1600

Digital-Folder: 19 (Material Type: Digital files)

Extent

1.23 Gigabytes 430 files

Applications Ledger 1601 thru 1650

Digital-Folder: 20 (Material Type: Digital files)

Extent

1.18 Gigabytes 404 files

Applications Ledger 1651 thru 1750

Digital-Folder: 21 (Material Type: Digital files)

Extent

1.92 Gigabytes 657 files

Artwork 1923

Digital-Folder: 22 (Material Type: Digital files)

Extent

14 Megabytes 7 files

Constitution Typewritten Working Draft (Shoot 1)

Digital-Folder: 23 (Material Type: Digital files)

Extent

57.4 Megabytes 17 files

Constitution Typewritten Working Draft (Shoot 2)

Digital-Folder: 24 (Material Type: Digital files)

Extent

62.3 Megabytes 21 files

Docs 1897

Digital-Folder: 25 (Material Type: Digital files)

Extent

29.5 Megabytes 18 files (3 folders)

Scope and Contents

Subfolder names: Committee Letter 30JUNE1897; LTC J. Abert Bio Sketch 1897; Minutes Special Mtg 1897

Docs 1898

Digital-Folder: 26 (Material Type: Digital files)

Extent

32.5 Megabytes 20 files (3 folders)

Scope and Contents

Subfolder names: Annual Meeting 1898; Meeting 18DEC1898; Meeting 28NOV1898

Docs 1899

Digital-Folder: 27 (Material Type: Digital files)

Extent

28.5 Megabytes 18 files (4 folders)

Scope and Contents

Subfolder names: Minutes Annual Meeting 1899; Nom Com NOV1899; Secretary Report DEC1899; Special Meeting DEC1899

Docs 1900

Digital-Folder: 28 (Material Type: Digital files)

Extent

58.8 Megabytes 37 files (5 folders)

Scope and Contents

Subfolder names: Council Minutes Annual Mtg 13DEC1900; Meeting 5DEC1900; Minutes Annual Meeting 1900; Nom Com NOV1900; Sec Report Annual Mtg 13DEC1900

Docs 1901

Digital-Folder: 29 (Material Type: Digital files)

Extent

29 Megabytes 18 files (5 folders)

Scope and Contents

Subfolder names: Annual Mtg 12DEC1901; Proxy Vote 12DEC1901; Sec Report 12DEC1901; Treasurer Rpt 10DEC1900-1901; Treasurers List 12DEC1901

Docs 1902

Digital-Folder: 30 (Material Type: Digital files)

Extent

34.3 Megabytes 21 files (3 folders)

Scope and Contents

Subfolder names: Annual Mtg 11DEC1902; Member Roster 1APR1902; Sec Rpt Annual Mtg 11DEC1902

Docs 1903

Digital-Folder: 31 (Material Type: Digital files)

Extent

80.8 Megabytes 51 files (10 folders)

Scope and Contents

Subfolder names: Ann Mtg Announce 1903; Annual Mtg 10DEC1903; Correspondence 1903; Council Report 10DEC1903; Council Rpt 10DEC1903; Member Roster 10DEC1903; Member Roster 12DEC1903; Report 10DEC1903; Sec Rpt Annual Mtg 10DEC1903; Sec Rpt ANnual Mtg Copy 10DEC1903

Docs 1904

Digital-Folder: 32 (Material Type: Digital files)

Extent

29.7 Megabytes 19 files (4 folders)

Scope and Contents

Subfolder names: Council Rpt Ann Mtg 8DEC1904; Minutes Ann Mtg 8DEC1904; Sec Rpt Ann Mtg 8DEC1904; Sec Rpt Ann Mtg 8DEC1904 Copy

Docs 1905

Digital-Folder: 33 (Material Type: Digital files)

Extent

100 Megabytes 61 files (9 folders)

Scope and Contents

Subfolder names: Annual Mtg 14DEC1905; Convention Speeches 12APR1905; Correspondence 1905; Council Rpt Ann Mtg 14DEC1905; Sec Report 14DEC1905

Docs 1962

Digital-Folder: 34 (Material Type: Digital files)

Extent

8.48 Megabytes 5 files (1 folder)

Scope and Contents

Subfolder name: Council Mtg NOV 1962

Early National Constitution

Digital-Folder: 35 (Material Type: Digital files)

Extent

32.2 Megabytes 21 files

Institution Document Handwritten Version

Digital-Folder: 36 (Material Type: Digital files)

Extent

124 Megabytes 35 files

Institution Documents Typewritten

Digital-Folder: 37 (Material Type: Digital files)

Extent

73.8 Megabytes 28 files

Life Sketch LT Michael Moore

Digital-Folder: 38 (Material Type: Digital files)

Extent

11.1 Megabytes 4 files

List of Members 1 thru 1746 Ledger

Digital-Folder: 39 (Material Type: Digital files)

Extent

629 Megabytes 171 files

Scope and Contents

The List of Members (Companions) Ledger is in digital format only (JPG and PDF). There is no accompanying paper copy. The original complete Membership Ledger is retained by the MOFW NY Commandery and lists members up to 1970. Member information beyond 1970 is not included so as not to possibly divulge living members' information.

MacArthur Medal

Digital-Folder: 40 (Material Type: Digital files)

Extent

404 Megabytes 143 files (17 folders)

Minutes Ledger 27DEC1894 thru 10DEC1903

Digital-Folder: 41 (Material Type: Digital files)

Extent

583 Megabytes 160 files

Minutes Ledger 27DEC1894 thru 23DEC1895

Digital-Folder: 42 (Material Type: Digital files)

Extent

298 Megabytes 87 files

Minutes of the Council Ledger 19JAN1895 thru 30APR1902

Digital-Folder: 43 (Material Type: Digital files)

Extent

762 Megabytes 218 files

Minutes of the Council Typewritten 8JAN1908 thru 16OCT1912

Digital-Folder: 44 (Material Type: Digital files)

Extent

292 Megabytes 94 files

Minutes of the Council Typewritten 24SEP1902 thru 5DEC1907

Digital-Folder: 45 (Material Type: Digital files)

Extent

336 Megabytes 99 files

Minutes of the Council Typewritten 29JAN1913 thru 5APR1916

Digital-Folder: 46 (Material Type: Digital files)

Extent

173 Megabytes 54 files

Minutes Typewritten 6DEC1919 thru 12JAN1922

Digital-Folder: 47 (Material Type: Digital files)

Extent

343 Megabytes 106 files

Misc. Historic Documents

Digital-Folder: 48 (Material Type: Digital files)

Extent

37.4 Megabytes 15 files (4 folders)

Scope and Contents

Subfolder names: 100th Anniversary 1994; Mayor R. Giuliani Letter 1994; MOFW Honorary Members; NY State Law 22APR1896

NY Commandery Certificate of Incorporation

Digital-Folder: 49 (Material Type: Digital files)

Extent

82.9 Megabytes 29 files

NY Commandery History (06JAN2021)

Digital-Folder: 50 (Material Type: Digital files)

Extent

507 Megabytes 209 files

Scope and Contents

This document is in digital format only (JPG and PDF). There is no accompanying paper copy.

NY Commandery Name Change Document

Digital-Folder: 51 (Material Type: Digital files)

Extent

37.2 Megabytes 13 files

Photographs 06JAN2021

Digital-Folder: 52 (Material Type: Digital files)

Extent

468 Megabytes 229 files (15 folders)

Scope and Contents

Subfolder names: 80th Ann Proclamation; CPT Roger Donton; European Commandery Dinner; GEN Drum Retirement Dinner; MOFW #1955; MOFW 21FEB2008; Annual Mtg 20APR1995; Companions Unnumbered; Dinner 11DEC1940; Dinner 15JAN1974; Dinner NOV 1990; Dinner Nov 1994; Medals; Mid-1970s; NY Charter

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