A Digital Library of The USGenWeb Archives Project

Warren County New York
Military Service & Pension Records Table of Contents
Return to Warren County Main TOC

Column 1 = File Name
Column 2 = Description
Column 3 = File Size
Column 4 = Date Filed
Column 5 = Submitter (email addresses are listed on the files)
RW = Revolutionary War, 1812 = War of 1812, CW = Civil War

allen-jonathanjr.txt Jonathan Allen Jr. (RW)    7  Jul 2002  Charlie Allen
culver-david.txt     David Culver (RW)         13  Jun 1999  Thomas L. Dunne
frazier-jamesa.txt   James A. Frazier (RW)     10  May 1999  Thomas L. Dunne
galutia-asel.txt     Asel Galutia (CW)         10  Nov 2002  Janet Wilkinson Schwartz

World War II Enlistments: (average file size 80 to 99 KB)
armyenli2800gmt.txt      Abbott-Burke          Feb 2008  Tina Vickery
armyenli2801gmt.txt      Burlett-Deattie       Feb 2008  Tina Vickery
armyenli2802gmt.txt      Decker-Giles          Feb 2008  Tina Vickery
armyenli2803gmt.txt      Jones-Mc Guire        Feb 2008  Tina Vickery
armyenli2804gmt.txt      Mc Ilvaine-Pitkin     Feb 2008  Tina Vickery
armyenli2805gmt.txt      Placido-Smzth         Feb 2008  Tina Vickery
armyenli2806gmt.txt      Snyder-Viger          Feb 2008  Tina Vickery
armyenli2807gmt.txt      Villa-Zupan           Feb 2008  Tina Vickery
Return to
The NYGenWeb Project

The Warren County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links