Series I: Headquarters, 1767-1972
Scope and Contents note
The Headquarters series consists of materials relating to the organization and management of the regiment as a whole. The series is divided into types of material including orders, correspondence and letterbooks, financial material, legal material, training material, and minutes and reports. The series also includes material on the Committees and Board of Officers, personnel information, and material from Veterans organizations of the 7th Regiment.
The Headquarters series contains some materials from military rankings higher than the regiment level. These include materials from the New York State Guard, as well as divisions, and brigades. These can be found within the subseries of types of material such as orders, correspondence, etc.
Subseries 1: Orders, 1813-1947
Scope and Contents note
The orders are organized by recipient. The regimental orders consist of special, training, parade, post, and regular orders and are organized chronologically. Orders to the New York State Guard and different divisions, brigades, and battalions are also in this series, placed after the regimental orders. In the bound orders, many circulars are also included. Note that orders directed to companies are with the companies series.
Eleventh Regiment New York State Artillery- Regimental Orders, 1813-1820
Eleventh Regiment New York State Artillery- Regimental Orders, 1821-1823
Eleventh Regiment New York State Artillery- Regimental Orders, 1824 Jan.-1825 Jan.
Second Regiment New York State Artillery- Regimental Orders, 1825 Feb.-1825 Sept.
Twenty-Seventh Regiment New York State Artillery- Regimental Orders, 1826 May-1827 Dec.
Twenty-Seventh Regiment New York State Artillery- Regimental Orders, 1828-1829
Twenty-Seventh Regiment New York State Artillery- Regimental Orders, 1830-1839
Twenty-Seventh Regiment New York State Artillery- Regimental Orders, 1840 June-1847 July
Seventh Regiment New York State Militia (National Guard)- Regimental Orders, 1847 July-1854 Dec.
Seventh Regiment New York State Militia (National Guard)- Regimental Orders, 1855-1861
Seventh Regiment New York State Militia (National Guard)- Regimental Orders, 1862 Jan.-1864 Feb.
Seventh Regiment National Guard S.N.Y.- Regimental Orders, 1864 Mar.-1869 Dec.
Seventh Regiment National Guard S.N.Y.- Regimental Orders, 1870-1877
Seventh Regiment National Guard S.N.Y.- Regimental Orders, 1878-1892
Seventh Regiment National Guard N.Y.- Regimental Orders, 1897-1905
Seventh Regiment National Guard N.Y.- Regimental Orders, 1906 Jan.-1909 Jan.
Seventh Regiment National Guard N.Y.- Regimental Orders, 1909 Feb.-1911 Dec.
Seventh Regiment National Guard N.Y.- Regimental Orders, 1912 Jan.-1916 May
107th Infantry- Regimental Orders, 1921-1949
7th Regiment NYG- Regimental Orders, 1946
42nd Infantry Division- Regimental Orders, 1947
Headquarters of the Army- Orders, 1861-1862
Headquarters of the Army- General Orders and Circulars (bound), 1892-1894
War Department- Orders, 1861-1862, 1918, 1926
Department of the South- Orders, 1862
State of New York Headquarters- Orders, 1825-1827, 1850-1912
State of New York Division of Military and Naval Affairs- Orders, 1940 Jan.-1940 Sept.
State of New York Division of Military and Naval Affairs- Orders, 1940 Sept.-1940 Dec.
Headquarters New York Guard (State Guard)- Orders, 1943-1947
New York State Artillery- Division Orders, 1825
Second Division New York State Artillery- Division Orders, 1826-1827
First Division New York State Artillery/Militia- Division Orders, 1832-1864
First Division NGSNY- Division Orders, 1870-1874
First Brigade New York State Artillery- Brigade Orders, 1820-1849
Sixth Brigade New York State Artillery- Brigade Orders, 1826-1827
Third Brigade New York State Militia- Brigade Orders, 1848-1879
Battalion Orders, 1825-1826
1st Brigade NY State Artillery/ 11th Regiment North Battery Garrison Orders, 1814 Aug. 31-1814 Oct. 13
1st Brigade NY State Artillery/ 11th Regiment North Battery Garrison Orders, 1814 Aug. 31-1814 Oct. 13
27th Regiment Orderly Book, Division, Brigade, and Regimental Orders, 1825-1827
27th Regiment- General Orders, 1838-1845
7th Regiment National Guard S.N.Y.- General Orders, 1864-1869
7th Regiment- General Orders, 1866-1872
7th Regiment National Guard S.N.Y.- General Orders, 1870-1873
7th Regiment National Guard S.N.Y.- General Orders, 1872-1882
7th Regiment National Guard S.N.Y.- General Orders, 1874-1877
7th Regiment National Guard S.N.Y.- General Orders, 1878-1880
7th Regiment National Guard S.N.Y.- General Orders, 1879-1881
7th Regiment National Guard S.N.Y.- General Orders, 1880 Jan. 6-1880 Feb. 10
7th Regiment National Guard S.N.Y.- Special Orders, 1880-1886
Index to 7th Regiment Special Orders, 1880-1886
7th Regiment National Guard S.N.Y.- General Orders, 1881-1884
7th Regiment National Guard S.N.Y.- General Orders, 1885-1889
7th Regiment National Guard S.N.Y.- General Orders, 1886-1891
7th Regiment National Guard S.N.Y.- General Orders, 1890-1894
7th Regiment National Guard S.N.Y.- General Orders and Circulars, General Headquarters, Headquarters Brigade, Headquarters 7th Regiment, 1903-1904
7th Regiment General Infantry- General Orders, 1912-1916
7th Regiment National Guard S.N.Y.- Special Orders, 1866-1884
7th Regiment National Guard S.N.Y.- Special Orders, 1870-1879
7th Regiment National Guard S.N.Y.- Standing Orders, 1852, 1855, 1860, 1861
14th N.Y. State Artillery (Governor's Guard), 1820-1831
3rd Brigade Infantry- Orderly Book, 1814
7th Regiment, 2nd Company (1849-1857); 3rd Regiment NYSA (1846-1847), Company B and Company H; 8th Regiment NYSM (1847-1848), 1846-1857
Adjutant General, Divisional, and General Orders, 1882-1884
Subseries 2: Correspondence, 1819-1951
Scope and Contents note
The regimental correspondence is arranged chronologically. It is mostly incoming correspondence to the regiment, but some copies and carbon copies of outgoing correspondence are included. Some letters to the Board of Officers and correspondence among soldiers and officials of the 7th Regiment are also included. Most of the correspondence documents routine matters such as invitations to dinners and events, resignations, elections of officers, parades, uniforms, and the use of the armory. Events such as the Astor Place Riots, the Draft Riots, the Civil War, and World War I are not represented in the correspondence. However, some letters from 1916 from McAllen, Texas detail the camp conditions and the attitude of the men while guarding the Mexican Border.
The letterbooks contain the correspondence of Colonel Appleton and Colonel Clark which detail the administrative management of the regiment. The letterbook of Philip Rhinelander contains correspondence regarding his collecting of Civil War relics.
Correspondence, 1819-1847
Correspondence, 1850-1859
Correspondence, 1860-1869
Correspondence, 1870-1879
Correspondence, 1881-1885
Correspondence, 1886-1889
Correspondence, 1890-1896
Correspondence, 1900-1909
Correspondence, 1911-1916
Correspondence, 1918-1919
Correspondence, 1920-1925
Correspondence, 1926-1929
Correspondence, 1930-1935
Correspondence, 1940-1951
Correspondence, Undated
7th Regiment Letterbook, 1875-1880
7th Regiment Letterbook, Colonel Clark, 1867-1875
7th Regiment Letterbook, Colonel Clark, 1867-1872
7th Regiment Letterbook, Colonel Clark, 1886-1889
7th Regiment Letterbook, Colonel Clark, 1880-1886
7th Regiment Letterbook, Colonel Appleton, Vol. 1, 1891-1892
7th Regiment Letterbook, Colonel Appleton, Vol. 2, 1892-1894
7th Regiment Letterbook, Colonel Appleton, Vol. 3, 1894-1895
7th Regiment Letterbook, Colonel Appleton, Vol. 4, 1895-1897
7th Regiment Letterbook, Colonel Appleton, Vol. 5, 1897-1898
7th Regiment Letterbook, C.F. Robbin, 1868
7th Regiment Letterbook, Louis B. Radar, 1879-1881
7th Regiment Letterbook, Philip Rhinelander, 1896
7th Regiment Letterbook, Philip Rhinelander, 1896
Subseries 3: Memoranda, Notices, Circulars, 1820-1954
Scope and Contents note
This subseries consists of formal communication within the 7th Regiment that is not orders. This includes memos, circulars, and other notices to members. It also includes internal communications in the division of militia affairs of the war department, brigades, and the New York Guard.
Eleventh Regiment of the New York State Artillery- Memoranda, 1820
7th Regiment- Memoranda, 1883-1889
7th Regiment New York Guard (State Guard)- Memoranda, 1942-1947
107th and 20th Infantry- Memoranda, 1939 Jan.-1939 July
107th and 20th Infantry- Memoranda, 1939 July-1940 April
107th and 20th Infantry- Memoranda, 1940 May-1940 Dec.
New York Guard (State Guard)- Memoranda, 1942-1944
New York Guard (State Guard)- Memoranda, 1946-1947
7th Regiment- Notices to Members, 1825-1954
War Department, Division of Militia Affairs- Circular, 1908
7th Regiment National Guard- Circulars, 1823-1878
7th Regiment NYG- Circulars, 1942-1945
National Guard State of New York- Circulars, 1870, 1878
New York Guard (State Guard)- Circulars, 1942-1948
First Brigade N.Y. Guard- Circular, 1944
Department of Rifle Practice, State of New York- 1875-1878, 1875-1878
Inspector General's Department, State of New York- Circulars, 1878
New York Military Association- Circular, 1857
Subseries 4: Board of Officers and Committees, 1833-1949
Scope and Contents note
This subseries contains material produced by the regiment's Board of Officers and its various committees. The Board of Officers material includes by-laws, resolutions, meeting minutes, minute books, and reports of the officers. The committee material is reports from various committees to the Board of Officers. The main committees of the regiment include the Armory Committee, the Committee on the Awards of the Cross of Honor, the Library and Arts Committee, and the General Committee on the New Armory. The regiment had other special committees that met for a short duration to complete a special project, such as a committee on an upcoming ball. These special committees are together in chronological order.
By-Laws and Changes to By-Laws of the Board of Officers, 1856-1949
Board of Officers- Resolutions, 1833-1917
Board and Council of Officers- Meeting Minutes, 1860-1861
Board of Officers- Roster, 1879
Board of Officers- Treasurer's Reports, 1863-1869
Board of Officers- Treasurer's Reports, 1870-1879
Board of Officers- Treasurer's Reports, 1880-1889
Board of Officers- Treasurer's Reports, 1897-1898
Board of Officers- Treasurer's Reports, 1900-1909
Board of Officers- Treasurer's Reports, 1910-1917
Board of Officers- Reports of the Trustees of the 7th Regiment Armory Building, 1897-1913
Board of Officers- Paymaster Reports, 1852-1905
Board of Officers- Reports of the Secretary, 1851-1856
The Armory Committee- Reports, 1863-1889
The Armory Committee- Reports, 1894-1899
The Armory Committee- Reports, 1900-1905
The Armory Committee- Reports, 1906-1926
Committee on the Awards of the Cross of Honor- Reports, 1854-1920
The Library and Arts Committee- Reports, 1880-1917
Committees on Uniforms and Dress- Reports, 1853-1919
Committee on the State of the Regiment, 1872-1894
Music Committee- Reports, 1859
Finance Committee- Reports, 1857-1919
General Committee on New Armory- Reports, Resolutions, Circulars, 1873-1880
Special Committee- Reports, Undated
Special Committee- Reports, 1825-1869
Special Committee- Reports, 1870-1889
Special Committee- Reports, 1890-1912
Minute Book, Board of Officers, "Battalion Minutes- National Guard", 1825-1830
Minute Book, Board of Officers, 1830-1835
Minute Book, Board of Officers, 1835-1844
Minute Book, Board of Officers, 1844-1851
Minute Book, Board of Officers, 1852-1858
Minute Book, Board of Officers, 1858-1862
Minute Book, Board of Officers, 1832-1870
Minute Book, Minutes of the Board for the Examination of Officers and Non-Commissioned Officers, 1869-1876
Board of Examination Record, 1876-1880
Minutes of Council of Officers, 1858 Apr.-1860 Mar.
Account Book for the Board of Officers, Fines, 1863-1867
Council of Officers Roster, 1849-1862
Personnel Roll Book of Board (Council) of Officers, 1858-1860
Minute Book, Committee on Reception and Inaugural Ball, 1880
Subseries 5: Personnel, 1819-1953
Scope and Contents note
This subseries includes regimental rosters, rolls, returns, enrollment lists and certificates, and attendance reports. Much of the loose material relates to the Civil War, especially printed lists (booklets, newspapers and posters) of New York City recruits and draftees. Also included in this subseries are lists of 7th Regiment war dead from the First and Second World Wars and the Korean War. Bound volumes in this subseries are muster rolls, roll books, and rosters.
For rosters of individual 7th Regiment companies, see Series II (especially Bound Volumes), and the Veterans of the 7th Regiment files in this series, Subseries 10.
Enlistment Certificates, Commissions, 1819-1832
Resignation/ Discharge Certificates, 1826-1828, 1874-1895
Muster roll, list, 1827, undated
Civil War Recruits, donors, 1861
Roster, 1862
Enrollment Lists- 9th, 15th, 16th, 18th, 20th, 21st Wards, 1863
Enrollment Posters- 1st, 6th Wards (lists of names), [1863]
Captain's Returns, 1863
NY Daily Transcript Extra- List of names, 9th Ward, 1865 Jan. 5
NY Daily Transcript Extra- List of names, 16th Ward, 1865 Jan. 9
Guard of Honor, President Lincoln's Body, [1865]
Roll of honor, Civil War, 1866
Rolls, Printed, 1868-1909
Rosters, 1883-1884, 1901-1904, 1906, 1908
List of Officers, National Guard, 1912
Mexican Border Service- Returns, rolls, 1916
Roll of Honor, 1919
War Dead, 1919-1953, undated
Attendance Reports, 1937-1938
Monthly Rosters, various divisions, Undated
Blank forms, 1944
Unidentified, Undated
Certificates, Rolls
Enlistment and appointment certificates. Includes several certificates for William H. Kipp (1857-1908). Also rolls for 11th Reg. (1806-1820), Battery F (1940) and Exempt Members (1860-1863, 1910-1914)., 1806-1940
Personnel Roll Book, 1847
Muster Rolls, 1861-1863 (1904 copy)
Furlough Book, 1862
Muster Rolls, Civil War, 1862
Officer's 7th Regiment Roll Book, 1866-1880
Roster of the 7th Regiment NGSNY, 1862 June-1899 May
7th Regiment Rosters, 1872-1910
7th Regiment Rosters, 1889-1919
Volunteer Battery Roster, 1891-1892
Rosters, 1883-1908
Roll Book, 1916-1917
Muster Rolls, 1871-1874
Muster Rolls, 1875-1878
Muster Rolls, 1879-1885
Muster Rolls, 1886-1889
Muster Rolls, 1890-1893
Muster Rolls, 1894-1897
Muster Rolls, 1898-1900
Muster Rolls, 1901, 1902, 1904
Muster Rolls, 1905, 1907
Muster Rolls, 1908-1911
Muster Rolls, 1912-1914
Muster Rolls, 1917-1919
Muster Rolls, 1919-1923
Muster Rolls, 1924-1929
Muster Rolls, 1865-1870
Personnel Roster, 1867
World War I Dead, 1917-1918
Subseries 6: Financial Documents, 1852-1946
Scope and Contents note
The financial material contains annual reports, account books, material related to pay and insurance, and a large number of bills and receipts. For further financial information see the Treasurer's Reports in the Board of Officers subseries.
Annual Reports, 1863-1883
Accounts, Bills, Receipts, Undated
Accounts, Bills, Receipts, 1859-1866
Accounts, Bills, Receipts, 1874-1936
Sample copies of Payroll and W-2 Forms, 1946
Pay rates for various rankings, Undated
Inventories of Supplies, 1861, undated
Insurance Policies, 1908-1910
Assessments, 1852
Account Book, 1830-1833
Account Book, Officer's Accounts, 1833-1841
Account Book, Officer's Accounts, 1850
Account Book, Officer's Accounts, 1844-1853
Account Book, Officer's Accounts, 1853-1860
Account Book, Members' Accounts, 1874-1878
Account Book, Quartermaster's Book, 1862
Account Book, Cash Book, 1880-1892
Cash Book, 1862
Expense Book, 1833-1861
Record Book, Regiment Board of Auditors, 1863-1864
Subseries 7: Legal, 1848-1927
Scope and Contents note
The legal material of the 7th Regiment consists mainly of court martials but also includes wills, testimonies, transcripts of court proceeding, acts, and affidavits. There are some court martials from the Headquarters of the Army and the First Brigade, New York State Artillery.
Armory Independent Cadets- Court Martial Orders, 1861
Will of Mary B. Lane, 1912-1915
Deponent's Testimonies, 1849, 1866
Affidavits, 1873
Consent to Parade, 1876
Acts and Laws, 1873-1901
United States Naval Institute Proceedings- "Security by Enactment", 1848
Art Appraisals, [1870]
Headquarters of the Army- Court Martials, 1891-1893
First Brigade, New York State Artillery- Court Martials, 1831-1833
Minutes of the Meetings of Court Martials, 1876-1877
Court martial Book, "Return of Delinquents", 1860-1863
Material re Artemus B. Johnson vs. Emmons Clark, NY Supreme Court, 1869
Material re The People ex. rel. Cheesman vs. Clark, 1878
Proceedings of Examining Board, 1927
Subseries 8: Training Material, 1868-1953
Scope and Contents note
This subseries contains manuals, pamphlets, handouts, exercises, and notes related to specific regimental training. Many of the materials are related to controlling riots.
"Critical Point Security Plan of Operation 1943 Test", 1943
Course Reference for Course "A"- Basic Course in "Handling Personnel," includes supervisor's and foreman's handbook, 1939
"Personal Behavior and Basic Tactics in Riot Control", 1974 June
"Notes on Riot Duty", 1944 Dec.
"Notes on Riot Duty", 1944 Dec.
107th Infantry- Tactical School, 1947 Feb., 1947 April
"Manual for the Loading and Firing the Remington Breech-Loading Rifle", 1872
"March Discipline and Traffic Control" with Notebook of George Nichols, 1918
General Training Notes and Exercises, 1944-1949
7th Regiment Manual, 1868
7th Regiment Manual, 1868
Field Notebook, US Engineering Department, 1953
Field Notebook, US Engineering Department, 1953
Subseries 9: Report Books, 1814-1921
Scope and Contents note
The report books are records of attendance of members of each company present at drills, parades, or practices.
Report Book- 11th Regiment (Returns and Requisitions), 1814
Report Book- 11th Regiment, 1814
Report Book- North Battery, Guard Report/Garrison Report, 1814
Report Book- Morning Reports, Fort Federal Hill, Maryland, 1862
Report Book- Report of the 7th Regiment Celebration, 1862
Report Book- 7th Regiment Daily Report, 1883
Report Book- Consolidated Report Book, 1886
Report Book- 2nd Battalion, 7th Regiment, Camp Abrams Ridgewood Car Stables, 1895
Report Book- Camp Abrams, Brooklyn, 1895
Report Book- Consolidated Report Book, 1909-1911
Report Book- Consolidated Morning Report, 1911-1912
Report Book- Consolidated Morning Report, 1912 Oct.-1912 Dec.
Report Book- Consolidated Morning Report, 1913-1914
Report Book- Consolidated Morning Report, 1914
Report Book- Consolidated Morning Report, 1915
Report Book- Consolidated Morning Report, 1916 Jan.-1916 July
Report Book- Consolidated Morning Report, 1916 July-1916 Sept.
Report Book- Consolidated Morning Report, 1917 Jan.-1917 July
Report Book- Consolidated Morning Report, 1917-1918
Report Book- Consolidated Morning Report, 1918-1919
Report Book- Consolidated Morning Report, 1919-1920
Report Book- Consolidated Morning Report, 1920-1921
Report Book- Consolidated Morning Report, 1921
Subseries 10: Veterans Material, 1859-1972
Scope and Contents note
This subseries primarily contains material for various veterans associations including Veterans of the 7th Regiment, Society of the War Veterans, and Veterans of the National Guard. The bulk of the Veterans of the 7th Regiment material is files from the 1940s containing correspondence and company rosters. Correspondence consists mostly of letters from veterans to William B. Miles, Secretary of the Veterans of the 7th Regiment, many of which discuss their recent activities, their service in the 7th, and include information about other 7th members. There are numerous V-Mails. Veterans of the 7th Regiment material also includes nineteenth-century orders, circulars, reports, and by-laws, and bulletins from the 1940s-1960s. Society of War Veterans and Veterans of the National Guard material includes records books, correspondence, minutes, circulars, and printed items. Two minute books of the Veterans Military Rifle Association of New York City are also found in this subseries.
See also Series IX for Veterans ephemera.
Veterans of the 7th Regiment- Orders, Circulars, Notices, 1871-1893, undated
Veterans of the 7th Regiment- Reports, By-Laws, 1882-1892
Veterans of the 7th Regiment- Members, Circulars, 1910-1924
Veterans of the 7th Regiment- Correspondence, 1942-1943
Veterans of the 7th Regiment- Correspondence, 1944
Veterans of the 7th Regiment- Correspondence, 1945 Jan.-1945 June
Veterans of the 7th Regiment- Correspondence, 1945 July-1945 Dec.
Veterans of the 7th Regiment- Correspondence, 1946-1948
Veterans of the 7th Regiment- Correspondence, Undated
Veterans of the 7th Regiment- Chain Letters/Rosters, [1942-1947]
Veterans of the 7th Regiment- Company Rosters, A-F, [1942-1947]
Veterans of the 7th Regiment- Company Rosters, G-I, [1942-1947]
Veterans of the 7th Regiment- Company Rosters, K-M, [1942-1947]
Veterans of the 7th Regiment- Company Rosters/Other, [1942-1947]
Veterans of the 7th Regiment- Rosters, Batteries A-G, Unidentified, [1941-1947]
Veterans of the 7th Regiment- Other Material, [1942-1947]
Veterans of the 7th Regiment- Bulletins, 1948-1970
Veterans of the 7th Regiment- Form Letters, 1950-1956
Society of the War Veterans- Correspondence, Minutes, 1884-1935, 1972
Society of the War Veterans- Circulars, 1885-1939, undated
Society of the War Veterans- Printed Material, 1866-1911
Veterans of the National Guard Material, 1859-1879
Veterans Material- William L. Darling, William A. Darling, 1868-1920
Veterans Material- General J. Fred Pierson
Veterans Material- Other, 1861, undated
Record Book, Society of War Veterans, 1883-1899
Record Book, Society of War Veterans, 1899-1921
Constitution, Society of War Veterans, [1880-1890]
Minute Book, Veteran Military Rifle Association of NYC, 1914-1927
Minute Book, Veteran Military Rifle Association of NYC, 1932
Subseries 11: Administrative, 1767-1943
Scope and Contents note
This subseries contains other material related to the regiment that does not fit into the above subseries. It includes press releases, documents regarding the regiment's bill of dress, emergency plans, etc.