Archive Record
Metadata
Scope & Content |
These records have been compiled from three different gifts. This collection consists of hand written and printed documents relating to the National Guard, Ballston Spa, NY in the 1860’s. Records include Private’s Certificates, Corporal and Sergeants Warrants, Muster Rolls, and blank forms. Arrangement: These records have been arranged into four series. The series arrangement of the records is as follows: Series 1: Private’s Certificates; undated, 1864-1867 Series 2: Corporal and Sergeant Warrants; undated, 1865 Series 3: Muster Rolls; 1865, undated Series 4: Miscellaneous, 24 August 1866, undated (186- Series 1: Private’s Certificates, undated, 1864-1867; 28 items Private’s Certificates of membership of the National Guard, State of New York, Company B, 29th Regiment, 13th Brigade, 5th Division, signed by Calvin Peek, Captain unless otherwise noted. Undated unless otherwise noted. BoxFolder 2024 Folder Items: Henry Dropper; dated 12 Sept. 1864, 12 Sept. 1865, 12 Sept. 1866, and 2 Sept. 1867. Signed H. H. Ferris, Captain Henry Filkins Daniel Franklin Jacob Garvin John Hanan Hiram J. Harrington James Hewley George Higgins Tunis Houghtaling John. J. Jennings Walter Jennings Isaac Jones Tomas Kiffin John Larkins John McKallop Maguire Schwartz William Smith Nathan Sweet William Taylor Hiram Trumbell Daniel Tucker T. Tucker Michael Tyrel John van Voorhees Abram Vanburen Wilber F. Wilton John Wise William S. Wood Series 2: Corporal and Sergeant Warrants, undated, 1865; 7 items Certificate from the State of New York for the selection of soldier for position of Corporal or Sergeant in Company B, 29th Regiment, 13th Brigade, 5th Division. Signed by Calvin Peek, Commander, 29th Regiment and John D. Wait, Adjutant. BoxFolder 2025 Folder items: Robert Finney, 3rd Corporal, 18 May 186- Henry Orcott, 4th Sergeant, 18 May 186- William G. Phillips, 5th Corporal, 18 May 186- Charles Tibbitts, 2nd Corporal, 18 May, 186- (1865 written in later in ball point) Henry Tibbitts, 4th Corporal, 18 May 186- (1865 written in later in ball point) James Tibbitts, 3rd Sergeant, 18 May 1865 W. F. Wilson, 2nd Sergeant, 18 May 1865 NOTE: Legrand Waldron, 1st Corporal is listed in the Deed of Gift (1966.033) dated 12 August 1966 but is not with this collection. Its location is unknown. Series 3: Muster Rolls, 1865, undated; 2 items BoxFolder 2026 Folder items: Company Roll, Company B, Town of Ballston, 29th Regiment. Captain Ferris. 65 names listed. Undated. Muster Roll and Inspection Return, Company B, Town of Ballston, 29th Regiment. Major R. J. Wilks. 19 September 1865. 78 extant names listed in the Roll. Fragile. Series 4: Miscellaneous, 24 August 1866, undated (186-); 3 items BoxFolder 2027 Folder items: Notice from the Quartermaster, J. S. Smith to Hermance Ferris of East Line, NY regarding an order for his company. Company Roll for infantry and riflemen, National Guard, State of New York Squad Warrant and Return |
Catalog Number |
1966.033.0015 |
Title |
Ballston Spa National Guard |
Dates of Creation |
1865 |
Search Terms |
Ballston Spa (N.Y.) Ballston Spa (N.Y.) – History Saratoga County (N.Y.) New York (State)--History--Civil War, 1861-1865 Soldiers--New York (State) United States – History, Military New York (State) – Genealogy |