Skip to main content Skip to main navigation

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.

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