nd id documents - government of new york

22
Box 1: 42 nd ID Documents Folder 1: 258 th FA 1. Orders 76-007, 31 Aug 1995, Btry A, 1 st BN 258 th FA, Change of Station 2. DMNA Form 1020, 1 Sep 1995, 1 st BN 258 th FA, Organization/Unit Strength 3. MTOE DOCNO 06365LNG22, 920518, 1 st BN 258 th FA (WPSRAA) 4. Memorandum, 31 Aug 1995, 1 st BN 258 th FA (WPSRAA), TAADS-R MTOE 06365LNG03 Distribution 5. MTOE DOCNO 06365LNG03, 950608, 1 st BN 258 th FA 6. DMNA Form 1020, 1 Sep 1996, 1 st BN 258 th FA, Reorganization 7. Permanent Orders 71-9, 12 Aug 1992, 1 st BN 258 th FA (WPSRAA), Reorganize, Redesignate and Consolidate a. DMNA Form 1020, 1 Sep 1992, Reorganization 8. Permanent Orders 110-3, 7 Dec 1990, 1 st BN 258 th FA (WPSRAA), Reorganize, Redesignate and Consolidate a. Encl. to PO 110-3, OTAG-SNY, 7 December 1990 9. 102 ENGR BN Strength, 22 Mar 90 10. Maps a. Unit Locations, 1 BN 209 th FA (258) (New) b. Unit Locations, 1 BN 209 th FA (Old) 11. 1 BN 209 FA (105 (T) DS) Strength, 26 Feb 90 Folder 2: 258 th FA 1. Department of the Army, Lineage and Honors, 258 th Field Artillery (Washington Greys), 12 Dec 1980 2. Department of the Army, Lineage and Honors, 258 th Artillery, 11 May 1967 3. Department of the Army, Lineage and Honors, 258 th Field Artillery (Washington Greys), 22 May 2000 4. Department of the Army, Lineage and Honors, 104 th Artillery, 1 Feb 1967 Folder 3: 127 th AR 1. Permanent Orders 088-002, 24 Oct 1995, 1 BN 127 th AR (PATAA), Reorganize a. DMNA Form 1020, 1 Sep 1995, 1 st BN 127 th AR, Reorganization, Strength 2. Permanent Orders 071-011, 8 Aug 1995, HHC (-) 1 st BN 127 th AR (PATAA), Reorganize a. DMNA Form 1020, 1 Sep 1995, Reorganization , Strength 3. Permanent Orders 58-11, 16 Aug 1993, 1 st BN 127 th AR (WPATAA), Reorganize a. DMNA Form 1020, 1 Sep 1993, Reorganization, Strength 4. Permanent Orders 64-18, 1 Sep 1993, 1 st BN 210 th AR TDA (WPA399), Reorganize and Redesignate as1st BN 101 st Cavalry a. DMNA Form 1020, 1 Sep 1993, 1 st BN 101 st Cavalry, Strength 5. Permanent Orders 58-1, 16 Aug 1993, 1 SQ 101 st CAV (WPSDAA), Consolidate, Reorganize and Redesignate

Upload: others

Post on 28-Mar-2022

2 views

Category:

Documents


0 download

TRANSCRIPT

Folder 1: 258th FA
1. Orders 76-007, 31 Aug 1995, Btry A, 1st BN 258th FA, Change of Station
2. DMNA Form 1020, 1 Sep 1995, 1st BN 258th FA, Organization/Unit Strength
3. MTOE DOCNO 06365LNG22, 920518, 1st BN 258th FA (WPSRAA)
4. Memorandum, 31 Aug 1995, 1st BN 258th FA (WPSRAA), TAADS-R MTOE
06365LNG03 Distribution
5. MTOE DOCNO 06365LNG03, 950608, 1st BN 258th FA
6. DMNA Form 1020, 1 Sep 1996, 1st BN 258th FA, Reorganization
7. Permanent Orders 71-9, 12 Aug 1992, 1st BN 258th FA (WPSRAA), Reorganize,
Redesignate and Consolidate
a. DMNA Form 1020, 1 Sep 1992, Reorganization
8. Permanent Orders 110-3, 7 Dec 1990, 1st BN 258th FA (WPSRAA), Reorganize,
Redesignate and Consolidate
9. 102 ENGR BN Strength, 22 Mar 90
10. Maps
b. Unit Locations, 1 BN 209th FA (Old)
11. 1 BN 209 FA (105 (T) DS) Strength, 26 Feb 90
Folder 2: 258th FA
1. Department of the Army, Lineage and Honors, 258th Field Artillery (Washington Greys),
12 Dec 1980
2. Department of the Army, Lineage and Honors, 258th Artillery, 11 May 1967
3. Department of the Army, Lineage and Honors, 258th Field Artillery (Washington Greys),
22 May 2000
4. Department of the Army, Lineage and Honors, 104th Artillery, 1 Feb 1967
Folder 3: 127th AR
1. Permanent Orders 088-002, 24 Oct 1995, 1 BN 127th AR (PATAA), Reorganize
a. DMNA Form 1020, 1 Sep 1995, 1st BN 127th AR, Reorganization, Strength
2. Permanent Orders 071-011, 8 Aug 1995, HHC (-) 1st BN 127th AR (PATAA), Reorganize
a. DMNA Form 1020, 1 Sep 1995, Reorganization , Strength
3. Permanent Orders 58-11, 16 Aug 1993, 1st BN 127th AR (WPATAA), Reorganize
a. DMNA Form 1020, 1 Sep 1993, Reorganization, Strength
4. Permanent Orders 64-18, 1 Sep 1993, 1st BN 210th AR TDA (WPA399), Reorganize and
Redesignate as1st BN 101st Cavalry
a. DMNA Form 1020, 1 Sep 1993, 1st BN 101st Cavalry, Strength
5. Permanent Orders 58-1, 16 Aug 1993, 1 SQ 101st CAV (WPSDAA), Consolidate,
Reorganize and Redesignate
a. DA Form 1020, 1 Sep 1993, Reorganization, Strength
6. Memorandum, 15 Mar 1994, 1st BN 101st CAV (WPA3AA), New MTOE 17375LNG01
7. MTOE DOCNO 17375LNG01, 941020, 1st BN 101st Armor (WPA3AA)
8. Permanent Orders 71-5, 12 Aug 1992, 1 BN 127th AR (WPATAA), Reorganize and
Redesignate
a. DMNA Form 1020, 1 Sep 1992, Reorganization, Strength
9. Permanent Orders 103-1, 5 Nov 1990, 1 BN 127th AR (WPAT99) TDA Augmentation,
Organization
a. Encl to PO 103-1, OTAG-SNY, 5 Nov 1990, 1st BN 127th AR TDA
Augmentation, Strength
10. Permanent Orders 11-1, 24 Feb 1992, 1st BN 127th AR (WPATAA), Reorganization
a. Encl to PO 11-1, OTAG –SNY, 24 Feb 1992, Strength
11. Permanent Orders 91-3, 28 Sep 1990, 1st BN 127th AR (WPATAA), Reorganize and
Redesignate
a. Encl to PO 91-2, OTAG-SNY, 28 Sep 1990, Strength
12. Permanent Orders 11-1, 24 Feb 1992, 1st BN 127th AR (WPATAA), Reorganization
a. Encl to PO 11-1, OTAG-SNY, 24 Feb 1992, Strength
13. Maps
a. Unit Locations, 1st BN 127th AR (New)
b. Unit Locations, 1st BN 127th AR (Old)
14. Memorandum, 17 Mar 1989, 1st BN 127th AR, Request for Change to Permanent Orders,
Detachment 1HHC 1st BN 127th AR (WPATT1)
15. Document, 26 Feb 90, 1st BN 127th AR, Strength
16. MTOE, DOCNO 17375LNG01, 930401, 1st BN 172D AR (WPXEAA) and 2d BN 172D
AR (WPXFAA)
Folder 4: 127th AR
1. Department of the Army, Lineage and Honors, 127th Armor (Buffalo City Guards), 4 Sep
1996
2. Memorandum, 4 NOV 1994, Lineage and Honors for the 127 Armor, HQ 1st BN 127th
AR, Request official special designation for 1-127 AR read “Buffalo City Guard”
3. Memorandum, 23 Oct 1989, 1st BN 127th AR, Unit Lineage and Honors
a. Department of the Army, Lineage and Honors, 127th Armor, 12 Dec 1980
b. Memorandum, 7 Dec 1953, Coat of Arms and Distinctive Insignia for the 127th
Tank Battalion
c. General Orders Number 46, 27 Dec 1967, Reorganization of the NYARNG
d. Certificates, Department of the Army, NGB Federal Recognition:
i. HQ, HQ & Service Co., 127th Tank Battalion (120mm Gun), effective 29
Aug 1947
ii. Company A, 127th Tank Battalion (120mm Gun), effective 8 Feb 1949
iii. Company B, 127th Tank Battalion (120mm Gun), effective 8 Feb 1949
iv. Company C, 127th Tank Battalion (120mm Gun), effective 8 Feb 1949
v. Medical Detachment, 127th Tank Battalion (120mm Gun), effective 6 Feb
1949
e. Memorandum, 30 Aug 1988, Departments of the Army and the Air Force, Federal
Recognition, Company D 1st BN 127th BN, F/R 6 Aug 1988
i. Certificate, Department of the Army NGB Federal Recognition, Company
D 1st BN 127th AR, Effective 6 Aug 1988
4. Department of the Army, Lineage and Honors, 127th Armor, 12 Dec 1980
Folder 5: 101st CAV
1. Permanent Orders 181-003, 30 Jun 1997, 1 BN 101 CAV, Reorganization & Implement
MTOE
a. DMNA Form 1020, 1 SEP 1997, Reorganization and Implement MTOE, Strength
2. Memorandum, 22 Jun 1995, 1st BN 127th AR (WPATAA), New TAADS-R MTOE
17375LNG25
3. MTOE, DOCNO 17375LNG25, 950605
4. Memorandum, 2 Nov 1993, Change to MTOE 87042LNG04 CCNUM NG0193, HHC,
Armor
a. Numerous supporting documents
Folder 6: 101st CAV
1. Department of the Army, Lineage and Honors, 101st Cavalry (Wingfoot), 24 Jun 1994
2. Department of the Army, Lineage and Honors, 101st Cavalry, c. 1980
Folder 7: 1-69th IN
1. MTOE, DOCNO 07245LNG10, 920520, 1st BN 69th IN
2. Permanent Orders 181-020, 30 Jun1997, 1st BN 69th IN, Reorganization and Implement
MTOE
a. DMNA Form 1020, 1 Sep 1997, 1st BN 69th IN (M) (WPAQAA),Reorganization
and Implement MTOE, Strength
3. MTOE, DOCNO 07245LNG22, 08 Aug 1995, 1st BN 69th IN (WPAQAA)
4. MTOE, DOCNO 44125LNG06, 920505, 1st BN 69th AD Stinger (WPCJAA)
5. Permanent Orders 59-3, 19 Aug 1993, 1st BN 69th ADA (WPCJAA), Reorganize
a. DMNA Form 1020, 1 Sep 1993, 1st BN 69th ADA (WPCJAA), Reorganize and
Implement MTOE, Strength
6. Memorandum, 24 Nov 1992, 1 BN 69th ADA, Letter of Instruction (LOI, No. 4-92;
Activation of the 1st BN 69th ADA
a. Memorandum, 16 Nov 1992, 1 BN 69th ADA, Letter of Instruction (LOI, No. 4-
92; Activation of the 1st BN 69th ADA
b. Memorandum, 15 Sep 1992, 1st Bn 69th ADA, Approved Stationing Plan for the
FY-93 Activation of the Air Defense Artillery Battalion
c. Memorandum, 15 Sep 1992, 1st Bn 69th ADA, Prepartion of Supporting Annexes
for Letter of Instruction (LOI, No. 4-92; Activation of the 1st BN 69th ADA
d. Draft Memorandum, Letter of Instruction (LOI), No. 4-92
e. Memorandum, 29 Sep 1994, New MTOE, 44175LNG03 CCNUM NG0195 for
the 1-69th ADA
f. Memorandum, 29 Sep 1994, New MTOE, 44175LNG03 CCNUM NG0195 for
the 1st BN 69th ADA
g. Memorandum, 2 Jun 1994, New MTOE for the 1st BN 69th ADA
h. Memorandum, 24 Feb 1993, 1st BN 69th ADA, Requisition for Colors, 1st BN 69th
ADA
7. Orders 76-006, 31 Aug 1995, Det 1 Btry C, 1st BN 69th ADA (WPCJC1), Change of
Station
Folder 8: HQ 3rd BDE
1. Permanent Orders 181-024, 30 Jun 1997, HHC 3rd BDE 42 ID TDA Augmentation
(YE099), Reorganization and Implementation MTOE
a. DMNA Form 1020, 2 Oct 1990, Reorganization and Activation, Strength
2. Map, 3rd BDE (New)
3. MTOE, DOCNO 87042LNG05, 930623,
Folder 9: HQ 342 FSB
1. Permanent Orders 40-1, 1 Jun 1992, 342 Fwd Spt Bn (WRVWAA), Reorganization,
Redesignation and Consolidation
a. Encl to PO 40-1, OTAG-SNY, 1 Jun 1992
2. Permanent Orders 66-3, 13 Sep 1991, 2nd BN 174 IN (WV48AA), Reorganize and
Redesignate
a. Encl to PO 66-3, OTAG-SNY, 13 Sep 1991
3. Permanent Orders 66-1, 13 Sep 1991, 42 Maint Bn (WPR5AA), Reorganize and
Redesignate
a. Encl to PO 66-1, OTAG-SNY, 13 Sep 1991
4. Permanent Orders 30-1, 7 Apr 1994, 342d Forward Support Battalion (WRVWAA),
Reorganize
a. DMNA Form 1020, 1 Spr 1994, Reorganization, Strength
5. Permanent Order 76-1, 14 Oct 1993, 342d Forward Support Battalion (WRVWAA),
Change of Station
a. DMNA Form 1020, 1 Nov 1993, 342d Forward Support Battalion, Strength
6. Permanent Orders 53-1, 16 Jun 1994, 342d Forward Support Battalion (WRVWAA),
Change of Address
a. DMNA Form 1020, 15 Jun 1994, Strength
7. MTOE, DOCNO 63005LNG01, 921120, 432 FSB (WRVWAA)
8. Memorandum, 18 Mar 1993, 342d FSB, Request for HQ STARC Augment Unit
Positions
9. Memorandum, 18 Mar 1993, Advance Copy of MTOE for 342 Forward Support
Battalion
Folder 10: HQ 342 FSB
1. Ten Letters of Appreciation to MAJ Crosby T. Munro, HHD 342d Spt BN
2. Department of the Army, Lineage and Honors, 342d Support Battalion, 3 Sep 1993
3. Memorandum, 19 Aug 1993, 342d FSB, Approval of Proposed DUI Design-342 FSB
4. Memorandum, 7 Nov 1991, 342 Main Spt Bn, Unit History/Lineage/Insignia
Folder 11: 42d Division Band
1. MTOE, DOCNO 12113LNG02, 930525, 42d Division Band (WYUJAA)
2. MTOE, DOCNO 12113LNG10, 920102, 42 AG Band (WYUJAA)
3. Permanent Orders, 24 Jul 1990, 42 Infantry Division Band (WYUJAA), Organize
a. Encl to PO 65-1, 1 Sep 1990, Organize and Implement MTOE, Strength
4. Department of the Army, Lineage and Honors, Headquarters and Headquarters Company,
42 Infantry Division Support Command, 11 Dec 1980
5. Music Sheets, CS-342, There’s a Rainbow in the Army (Official Song-42nd “Rainbow”
Div.), W. and M. Norman Monath (arr. J.W. Jenkins)
Folder 12: 42nd ID Det
1. Permanent Orders 33-1, 6 May 1992, 42 Infantry Division Detachment (WZG3AA),
Organize, Activate, and Implement
a. DMNA Form 1020, 1 Jun 1992, Organization and Implement MTOE, Strength
2. Permanent Orders 55-12, 10 Aug 1993, 42 Infantry Division Detachment (WZG3AA),
Reorganize
a. DMNA Form 1020, 1 Sep 1993, 42d Infantry Division Detachment, Organization
and Implement MTOE
b. MTOE, DOCNO 87103LNG02, 920521, 42d IN DIV Det (WZG3AA), DIV
REAR TAC OPNS CENTER
3. MTOE, DOCNO 19333LNG01, 920515, 42d Military Police Co (WPR8AA)
4. MTOE, DOCNO 87103LNG01, 920521, 42d IN Div Det (WZG3AA), DIV REAR TAC
OPNS CENTER
Folder 13: 42d ID
1. Department of the Army, Lineage and Honors, 11 Dec 1980, Headquarters and
Headquarters Company 42d Infantry Division
2. Permanent Orders 181-012, 20 Jun 1997, DET 1 HHC 250 SIG BN (WPFCT1),
Reorganization and Implement MTOE
a. DMNA Form 1020, 1 Sep 1997, Det 1 HHC 250th Sginal Battalion,
Reorganization and Implement MTOE
3. Magazine Article, 42d Infantry Division by Christopher Anderson, Jul 1996, National
Guard Magazine?
4. Biographical Sketch, Major General Robert J. Byrne, Former Commander of the 42nd ID
5. Newspaper Article, Times Union, Albany, New York, “Liberators recall a hell on earth”
by Terrence Petty
6. Newspaper Article, 11 Dec 1994, Times Union, Albany, NY, “The hidden Battle of the
Bulge” by W. Y. Boyd
7. Permanent Orders 102-1, 21 Dec 1992, HHC 42 IN DIV (WPR7AA), Change in
Attachments and Detachments in conjunction with the activation of the 1st Bn 69th ADA
a. DMNA Form 1020, 1 Dec 1992, HHC 42d Infantry Division, Strength
8. Permanent Orders 77-2, 27 Aug 1990, HHC 42 IN DIV (WPR7AA), Reorganize
a. Encl to PO 77-2, OTAG-SNY, 27 Aug 1990, Reorganization and Implement
MTOE, Strength
9. Unit Manning Roster (UMR), 29 Sep 1989, HHC 42 IN DIV (WPR7AA), List of Names
and Positions
12. Warrant Officer Roster 890907
13. UMR, no other info
14. Memorandum, 16 Aug 1989, Det 1 42d Military Police Company, Organization
15. Memorandum, 9 Jun 1989, Federal Recognition, 2d BN 210 Armor
a. Certificate, Department of the Army, NGB, Federal Recognition of Headquarters
and Headquarters Company 2d Battalion 210th Armor, 20 May 1989
b. Certificate, Department of the Army, NGB, Federal Recognition of Company A
2d Battalion 210th Armor, 20 May 1989
c. Certificate, Department of the Army, NGB, Federal Recognition of Company B
2d Battalion 210th Armor, 20 May 1989
d. Certificate, Department of the Army, NGB, Federal Recognition of Company C
2d Battalion 210th Armor, 20 May 1989
e. Certificate, Department of the Army, NGB, Federal Recognition of Company D
2d Battalion 210th Armor, 20 May 1989
16. Memorandum, 11 Oct 95, Heraldic Entitlements for the 642d Millitary Intelligence
Battalion
17. Memorandum, 16 Jun 1989, Letter of Instruction (LOI), No. 3-89, Organization of
Detachment 1 Company C, 204th Engineer Battalion
18. Memorandum, 2 May 1989, Major Command (MACOM) three Year Force Structure
Plans, JQ, 42d Infantry Division
19. Memorandum (Draft), 20 Apr 1989, Alternatives to 2d Bn 210th Armor in Cadre Status
20. Memorandum, 9 Aug 1989, Readiness Action Plan – Cancellation of 42d Chemical
Company Reorganization to “L” Series
21. Memorandum, 8 Aug 1989, Reorganization of 42d Chemical Company
22. Memorandum, 3 Aug 1989, Reorganization of 42d Chemical Company
23. DA Form 2496 (AUG 80), 10 Apr 1989, Force Structure Issue – 42d Chemical Company
Personnel Readiness Posture
24. Spreadsheet, 24 Feb 1987, 42d Div Lineage and Honors
25. Map, 22 Mar 1990, 42d DIV Troops (New)
26. Memorandum, 9 Feb 1995, Activation of a CEWI Battalion to Support the 42d ID (M)
27. MTOE, DOCNO 03157LNG01, 920417, 272d Chemical Company (WVQSAA)
28. Memorandum, 29 Sep 1971, Distinctive Insignia (Badge) for the 42d Infantry Division,
Alloted to the New York Army National Guard
Folder 14: 42d ID
1. Memorandum, 23 Sep 1991, Letter of Instruction (LOI). No. 1-91; Reorganization of the
42d Infantry Division Support Command (DISCOM)
2. Memorandum, 1 Oct 1991, Redesignation of Distinctive Unit Insignia, New York
ARNG, 642d Support Battalion
3. Memorandum, 1 Oct 1991, Redesignation of Distinctive Unit Insignia, New York
ARNG, 42d Support Command
4. Permanent Order 222-007, 9 Aug 2000, 152d Engineer Battalion, Reorganization
a. DMNA Form 1020, 152d Engineer Battalion, 1 Sep 2000
5. Permanent Orders 181-010, 30 Jun 1997, Co A 2-126 AVN (WYP6A0), Reorganization
and Implement MTOE
6. DMNA Form 1020, 1 Sep 1997, Company A 2D Battalion 126th Aviation,
Reorganization and Implement MTOE
Folder 15: AVN BDE
1. Department of the Army, Lineage and Honors, 11 Dec 1980, 42d Aviation Battalion
2. Department of the Army, Lineage and Honors, 17 Apr 2000, Headquarters and
Headquarters Company, Aviation Brigade, 42d Infantry Division
3. Card, Distinctive Unit Insignia, Description and Symbolism
4. MTOE, 01125LNG01, 900801, 2d BN 126th Aviation (WYP6AA), ASLT HEL BN (UH-
1)
5. Permanent Orders 66-2, 22 Jul 1992, HHC Avn Bde 42 In Div (WTS2AA), Reorganize
and Implement
a. Encl to PO 66-2, OTAG-SNY, 22 Jul 1992, HHC Avn Bde 42 In Div (WTS2AA),
Reorganization and Implement MTOE
6. Permanent Orders 77-1, 27 Aug 1990, HHC Avn Bde 42 IN Div (WTS2AA), Reorganize
a. Encl to PO 77-1, OTAG-SNY, 27 Aug 1992, HHC Avn Bde 42 IN Div
(WTS2AA), Reorganization and Implement MTOE
7. Memorandum, 22 Nov 1989, Regimental Crest for 142d Aviation Regiment
8. Permanent Order 288-002, 15 Oct 2001, 3d Battalion, 142D Aviation (WUATAA),
Reassignment to 53th Troop Command
a. DMNA Form 1020, 1 Oct 2001, 3d Battalion, 142d Aviation
Folder 16: HQ 1st BN 142 AVN
1. Permanent Orders 21-11, 24 Feb 1994, 1st Battalion 142 Aviation (WTQWAA),
Reorganize
a. DMNA Form 1020, 1 Mar 1994, 1st Battalion 142 Aviation (WTQWAA),
Reorganize and Implement MTOE
2. MTOE, DOCNO 01385LNG04, 930603, Battalion 142 Aviation (WTQWAA)
3. Department of the Army, Lineage and Honors, 17 Jun 1995, 142d Aviation
4. Memorandum, 28 Sep 1994, Request for Lineage and Honors Certificate, 1st BN 142 Avn
5. VTAADS Consolidated Change Doument, MTOE 01385LNG04, 1st Bn 142 Avn
(WTQWAA)
a. 900830
b. 890718
c. 890120
d. 880524
e. 871124
6. Input Analysis Report TDA-Type B, 900412, 1st Bn 142d Aviation Aug (WTQW99)
7. Permanent Orders 61-1, 4 Sep 1987, 42 Aviation Battalion (WTQWAA), Reorganize and
Redesignate
a. Encl to PO 61-4, DMNA-SNY, 4 Sep 1987, Strength
8. Memorandum, 31 Jul 1987, Reorganization of the 42d Infantry Division Aviation inot the
US Army Regimental System
9. Permanent Orders 61-5, 9 Sep 1986, 42 Aviation Battalion (WTQWAA), Organize
a. Encl 1 to PO 61-5, DMNA-SNY, 9 Sep 1986, Implement MTOE, Strength
10. Permanent Orders 61-3, 9 Sep 1986, 42 Aviation Battalion (WPR9AA), Inactivation
Folder 17: Co F 142 AVN
1. Permanent Orders 047-001, 20 Aug 1996, Co. F 142d AVN (WTQEAA), Change
Attachments
a. DMNA Form 1020, 1 Sep 1996, Company F, 142D Aviation, Reorganization
2. Permanent Orders 65-2, 24 Jul 1990, Company F 142 Aviation (WTQEAA), Reorganize
a. DMAN Form 1020, 1 Sep 1990, Company F, 142d Aviation
Folder 18: 642 Aviation Support Battalion
1. Memorandum, 29 Dec 1998, Redesignation of Heraldic Items for the 642d Support
Battalion
Folder 19: 642 MI BN
1. Memorandum, 11 Oct 1995, Heraldic Entitlements for the 642d Military Intelligence
Battalion
2. Newsletter, 7 Sep 1996, The 42d I.D. Military Intelligence Newsletter, Vol 10 No. 1
3. Memorandum, 11 Sep 2002, HHC 642 Military Intelligence Battalion, Federal
Recognition – National Guard Bureau Organizational Authority Number 28-02
a. Certificate, Department of the Army, NGB, HHC 642 Military Intelligence
Battalion, Federal Recognition effective 25 Jan 2002
Folder 20: Engineer Bde
1. Permanent Orders 181-023, 30 Jun 1997, HHD ENGR BDE 42 IN DIV (WQQQAA),
Reorganization and Implement MTOE
a. DMNA Form 1020, 1 Sep 1997, HHD Engineer Brigade, 42d IN Div (M)
2. Permanent Orders 73-11, 30 Aug 1994, 152d Engineer Battalion (WPAWAA),
Reassignment
a. DMNA Form 1020, 1 Sep 1994, 152d Engineer Battalion
3. Permanent Order 229-001, 17 Aug 1999, 152d Engineer Battalion (WPAWAA),
Reorganization
a. DMNA Form 1020, 152d Engineer Battalion, 1 Sep 1999, Reorganize and
Implement MTOE
4. DMNA Form 1020, 152d Engineer Battalion, 1 Oct 1993, Strength
5. MTOE, DOCNO 05035HNG04, 880623, 152d Engineer Battalion (WPAWAA)
6. Memorandum, 14 Jun 1993, Advance Copy of MTOE for the 152d Engineer Battalion
Under the Engineer Restructure Initiative (ERI) Conversion
a. MTOE (DRAFT), DOCNO 05335LNG09, c.1993, 152d Engineer Battalion
(WPAWAA)
7. Batch Analysis Report, c. 1993, DOCNO 05335LNG09, WPAWAA
8. Memorandum, 25 Jun 1996, Lineage and Honors Certificate, ENGR Bde 42 IN Div.
a. Department of the Army, Lineage and Honors, 15 Jul 1996, Headquarters and
Headquarters Company, Engineer Brigade, 42d Infantry Division
9. Memorandum, 26 Feb 1995, Memorandum of Authorization (MOA), Engineer Brigade,
42d Infantry Division (M)
10. Permanent Orders 73-12, 30 Aug 1994, HHD Engineer Brigade, 42 IN Div (WQQQAA),
Reorganize and Redesignate
a. DMNA Form 1020, 1 Sep 1994, HHD, Engineer Brigade, 42d IN Div (M),
Reorganization and Implement MTOE
b. MTOE, DOCNO 05332LNG01, 930817, 221st Engineer Group (WQQQAA)
11. MTOE, DOCNO 05335LNG05, 8 Dec 1995, ENGR BN, HVY DIV, 152d Engineer BN
(WPAWAA)
Folder 21: HHC 42ID(M)
1. MTOE DOCNO 87004LNG08, 07 Dec 1995, HHC, HVY DIV Armor
2. Permanent Orders 22-3, 12 April 1993, Adjutant General Company (WPR4AA)
NYARNG, Reassignment from 42d IN Div, NYARNG to Troop Command, NYARNG
3. Permanent Orders 59-10, 19 August 1993, HHC, 42d IN Div NYARNG (WPR7AA),
Reorganization and Redesignation, Required and Authorized Strengths
4. Permanent Orders 63-4, 30 August 1993, Det 2 272d Chemical Co (WVQSA2) assigned
to HQ 42d IN Div
5. Permanent Orders 039-001, 13 April 1995, HHC 42d IN Div (M), NYARNG (PR7AA),
Reorganization and Redesignation, MTOE Required and Authorized Strengths
6. MTOE DOCNO 06365LNG19, 18 May 1992, FA BN 155 SP HVY DIV
7. MTOE DOCNO 87004LNG08, 19 May 1992, HHC Armor
8. Memorandum of Authority (MOA) 31 March 1997, Change MTOE 34285LNG01,
regarding 638th MI Co (WPA2AA); 640th MI Co (WPA4AA); 642nd MI Co (WPA5AA);
649th MI Co (WPA6AA); 634th MI Co (WPA7AA); 635th MI Co (WPA8AA); and 628th
MI Co (WPA9AA)
9. Memorandum MNAG-CS (310-49c), 20 October 1989, Letter of Instruction (No. 6-89)
Reorganization, Change of Station of 42d IN Div and Troop Command Units
10. Memorandum HTCPA (614) 15 November 1989, FTS Assignments-Reorganization,
Change of Station 42d IN Div and Troop Command Units
11. Memorandum HTCPA (600) 15 November 1989, Request for Augmentation to HHC 42d
IN Div Staffing Guide
12. Memorandum 31 August 1995, New TAADS-R MTOE for 342d FWD SUP BN
(WRVWAA)
13. Memorandum 15 April 1996, New TAADS-R MTOE for 1st BN 69th IN (M)
(WPAQAA)
14. Memorandum 15 April 1996, New TAADS-R MTOE for HQ Detachment Engineer
Brigade 42d ID(M) (WQQQAA)
15. Memorandum 15 April 1996, New TAADS-R MTOE for HQ 3rd Brigade 42 ID (M)
(WPR0AA)
16. Memorandum 25 September 1996, New TAADS-R MTOE for HQ 3d Brigade 42d IN
Div (M) (WPR0AA)
17. Memorandum 30 September 1996, New TAADS-R MTOE for 642d MI (WPA5AA)
18. Newspaper Articles, Rainbow Report, Fall 1994, Winter 1995, Spring 1995, Summer
1995, The Sunday Record 14 April 1996, Army Times 26 May 1997, Albany Times
Union 28 July 1991
HHC 42d IN Div 4 January 1992
20. Personnel Changes MTOE 01125LNGC4, VTAADS Consolidated Change Document 2d
BN 142d Aviation 4 January 1992
21. Memorandum ARO-MR (310-31a), 14 July 1994, Reorganization of the 2d BN 142d
Aviation
22. Input Analysis Report MTOE Type-B, 7 November 1991, DOCNO 19698LNG42d Inf
Div 01, 105th Military Police Company
23. Draft Force Structure Plan FY 89-91
Folder 22: Communications and Programs
1. Military History, 14 June 1984, HQ 1st Bn 209th FA NYAREA
2. Military History 1st Bn 242d Infantry NYARNG
3. Memorandum BDES1, 23 October 1989, Unit Lineage and Historical Information
4. Lineage and Honors 209th Artillery, Constituted 27 April 1898 in the New York National
Guard as 3d New York Volunteer Infantry Regiment
5. Lineage and Honors Headquarters and Headquarters Company 1st Brigade, 42d Infantry
Division, Organized 16 December 1919 in the NYNG as Supply Company, 71st Infantry
at New York, New York
6. Lineage and Honors 101st Cavalry (Wingfoot), Organized 29 December 1860 in the New
York State Militia
7. Lineage and Honors Headquarters and Headquarters Company 27th Brigade, 42d Infantry
Division (Empire), Constituted 9 February 1898 in the NYNG as Headquarters, New
York Division at Albany
8. Lineage and Honors 104th Artillery, Organized 3 April 1867 in the New York National
Guard as Battery K, 1st Regiment of Artillery at New York, New York
9. Lineage and Honors Headquarters and Headquarters Company 42d Infantry Division,
Constituted 14 August 1917 in the National Guard, United States at large, as
Headquarters, 42d Division and organized 5 September 1917 at Camp Mills, New York
10. Lineage and Honors 105th Infantry (Second New York), Organized 27 April 1898 in the
NYNG as 2d Infantry Regiment
11. Lineage and Honors 174th Infantry New York National Guard, Organized 1 June 1854 in
the New York State Militia as 74th Infantry Regiment at Buffalo
12. Lineage 106th Infantry (Twenty-Third New York), Constituted 20 January 1862 in the
New York National Guard as 23d Infantry and organized 14 July 1862 at Brooklyn
13. Condolence Letters, 5 July 1995 re Daniel Campbell; 4 March 1996 re Albert Sarto,
14. Three-year Force Structure Plan, 2 May 1989, MNAG-DAG (310-49C), 42d Inf Div
15. Change of Command Program, MG Robert J. Byrne and BG Thomas D. Kinley, 29 Sept
1996
16. Retirement Dinner Programs, MG Martin E. Lind, Jr, 27 July 1991, MG John W.
Cudmore, 16 October 1993, MG Thomas D. Kinley 6 November 1999
17. Program for Old Guard of the City of New York Military Review and Ball 1985
Folder 23: Memorandums, Reports and Permanent Orders
1. Memorandum MNAG-CS (310-49c), 20 October 1989, Letter of Instruction, No. 5-
89, Change of Station HHC, 1st Brigade, 42d Infantry Division
2. Memorandum MNAG-DAG, 29 November 1994, Transfer of Function for the
Aviation Support Facility #2 from Niagara falls, NY to Rochester, NY
3. Memorandum, 3 March 1995, Subject: Continue planning for OPLAN 95-1
4. Memorandum, 4 April 1995, Subject: Distinguished unit crest, 72nd Troop
Command, Company D, 150th Aviation, Delaware National Guard
5. Memorandum, 27 July 1995, Subject: 42d Infantry Division Heritage Board
6. Batch Analysis Report, 30 September 1990, Part III Personnel, ASLT HEL BN (UH-
1), DOCNO 01125LNG04, CCNUM NG0190
7. Batch Analysis Report, 30 September 1990, Part III Equipment, ASLT HEL BN
(UH-1), DOCNO 01125LNG04, CCNUM NG0190
8. Permanent Orders 035-001, 30 March 1995, Army Aviation Support Facility #2
(WUAT99), Change of Station from Niagara Falls, NY to Rochester, NY
9. Permanent Orders 035-002, 30 March 1995, 2d Bn, 142d Avn, NYARNG
(WUATAA), Change of Station from Niagara falls, NY to Rochester, NY
10. Permanent Orders 77-9, 27 August 1990, 2d Bn 142d Aviation (WUATAA),
Organize and Activate
11. Permanent Orders 71-8, 30 September 1993, 2nd Bn 142d Aviation (WUATAA),
Reorganization, Consolidation, Redesignation
12. Permanent Orders 44-6, 23 May 1990, 2d Bn 105th Infantry (WV22AA),
Reorganization and Redesignation
13. Permanent Orders 56-1, 16 August 1991, Inactivation of Units: 42 Cml Co
(WVORAA), Valhalla; 1st Bn 107th IN (WPSKAA), Manhattan; Co C 102d Engr
BN (WPSFC), Lockport; Co E 102 Engr BN (WPSFEO), Niagara Falls; 2d Bn 105th
IN (WV22AA), Troy; Btry E 105th FA (WVFFAA), Bronx; Co C 3d Bn 172th IN
(WV49CO), Morrisonville; 1st Bn 187 FA (WP40AA), Brooklyn; 1st Bn 209 FA
(WP3CAA), Rochester; 2d Bn 210 AR (WYHQAA), Middletown and
transfer/reassignment of officer/warrant officer personnel
14. Permanent Orders 10-1, 15 February 1991, Establish 71st Infantry Regimental
Headquarters
15. Permanent Orders 14-1, 1 March 1991, HHC 107th Brigade 42d IN Div (WPRO99),
TDA augmentation consisting of two personnel and equipment to provide Food
Service supervision not authorized by MTOE
16. Permanent Orders 17-1, 10 March 1992, 1st Bn 210 Armor (WPA3AA) NYARNG,
Reorganization, Redesignation, Consolidation
17. Permanent Orders 16-2, 11 March 1988, Action: Establish 210th Armored
Regimental Headquarters to serve as the repository of lineage, honors, traditions, and
heraldry for units of the 210th Armor
18. Permanent Orders, 103-2, 5 November 1990, 1st Bn AR (WPA399), TDA
augmentation
19. Permanent Orders 91-4, 28 September 1990, 1st Bn 210 Armor (WPA3AA)
NYARNG, Reorganization and Redesignation, TDA NGWPA399 is an
augmentation TDA for the 1st Bn 210th AR consisting of 10 personnel and equipment
to provide additional Mess Teams not authorized by MTOE
20. Permanent Orders 12-2, 25 February 1991, 1st Sqdn 101st Cav (WPSD98)
NYARNG, TDA Augmentation consisting of 10 personnel and equipment to provide
additional Mess Teams not authorized by MTOE
21. Permanent Orders 77-5, 27 August 1990, 1st Sqdn 101st Cav (WPSDAA) NYARNG,
Reorganization and Redesignation, Long Range Surveillance Detachment
(LRSD)will reorganize into a separate entity under MTOE 07209LNG04, CCNUM
NG0190 and be redesignated the 142d Infantry Detachment LRSD under command
and control of HQ 42d IN Div stationed in Valhalla, NY
22. Permanent Orders 26-4, 29 March 1990, Det 1 HHT 1st Sqdn 101st Cav (WPSDT1)
and Trp D 1st Sqdn 101st Cav (WPSDD0), Change of station from 1129 Scottsville
Road, Rochester, NY to 250 Weidner Road, Rochester, NY
23. Permanent Orders 37-2, 30 April 1990, 42d Supply and Transportation Bn
(WPR5AA) NYARNG, Reorganize, Redesignate, and Organize
24. Permanent Orders 72-1, 14 August 1990, HHB 42d IN Div Arty (WPR2AA)
NYARNG, Reorganization from HHB 42d IN Div Arty to 2d Brigade (WPR0AA)
and 3d Brigade (WYE0AA), 42d IN Div
25. Permanent Orders 113-1, 13 December 1990, HHB 42d IN Div Arty (WPR2AA)
NYARNG, Revision of attachments and/or detachments: from 42d AG Co
(WPR4AA) to HHB 42d IN Div Arty (2 personnel), from HHC 42d IN Div
(WPR7AA) to HHB 42d IN Div Arty (2 personnel), from HHB 42d IN Div Arty to
107th Brigade (WPR0AA) and 3d Brigade (WYE0AA) (4 personnel), from HHB 2d
Bn 104th FA (WPSGT0) to HHB 42d IN Div Arty (8 personnel), from HHB 1st Bn
258th FA (WPSRT0) to HHB 42d IN Div Arty (8 personnel)
26. Permanent Orders 27-3, 6 May 1993, 242d Signal Bn (WPSPAA) NYARNG,
Reassignment from 42d IN Div to HQ 187th Sig Brigade
27. Permanent Orders 27-1, 6 May 1993, Revocation of Permanent Orders 22-6 dated 12
April 1993 pertaining to reassignment of 242d Sig Bn and 138th Public Affairs
Detachment
28. Orders 22-6, 12 April 1993, 242d Signal Bn (WPSPAA) NYARNG, Reassignment
from 42d IN Div, NYARNG to Troop Command, NYARNG
29. Permanent Orders 22-6, 12 April 1993, Corrected Copy, 242d Signal Bn (WPSPAA)
NYARNG, Reassignment from 42d IN Div, NYARNG to Troop Command,
NYARNG
30. Permanent Orders 22-6, 12 April 1993, Second Corrected Copy, 242d Signal Bn
(WPSPAA) NYARNG, Reassignment from 42d IN Div to HQ 187th Sig Bn,
NYARNG
31. Orders 22-5, 12 April 1993, 42d Main Support Bn (WPR8AA) NYARNG,
Reassignment from 42d IN Div, NYARNG to Troop Command, NYARNG
32. Permanent Orders 22-5, 12 April 1993, Corrected Copy, 42d Main Support Bn
(WPR8AA) NYARNG, Reassignment from 42d IN Div, NYARNG to Troop
Command, NYARNG
33. Permanent Orders 22-5, 12 April 1993, Second Corrected Copy, 42d Main Support
Bn (WRVUAA) NYARNG, Reassignment from 42d IN Div, NYARNG to Troop
Command, NYARNG
34. Orders 22-4, 12 April 1993, 42d Military Police Company (WPR8AA), NYARNG,
Reassignment from 42d IN Div, NYARNG to Troop Command, NYARNG
35. Permanent Orders 22-4, 12 April 1993, Corrected Copy, 42d Military Police
Company (WPR8AA) NYARNG, Reassignment from 42d IN Div to Troop
Command, NYARNG
36. Orders 22-2, 12 April 1993, 42d Division Support Command (WPR3AA)
NYARNG, Reassignment from 42d IN Div, NYARNG to Troop Command,
NYARNG
37. Permanent Orders 22-2, 12 April 1993, Corrected Copy, 42d Division
Support Command (WPR3AA) NYARNG, Reassignment from 42d IN Div,
NYARNG to Troop Command, NYARNG
38. Permanent Orders 22-3, 12 April 1993, 42d Adjutant General Company (WPR4AA)
NYARNG, Reassignment from 42d IN Div, NYARNG to Troop Command,
NYARNG
39. Orders 22-7, 12 April 1993, 642d Forward Support Bn (WRVVAA) NYARNG,
Reassignment from 42d IN Div, NYARNG to Troop Command, NYARNG
40. Permanent Orders 31-1, 28 April 1992, 102 Engr Bn (WPSFAA) NYARNG,
Attachment to HQ Troop Command, NYARNG
41. Permanent Orders 31-2, 28 April 1992, CSC 1 Bn 174 IN (WPA0P0) NYARNG,
Attachment to HQ 27th Brigade, NYARNG
42. Permanent Orders 31-3, 28 April 1992, Det 1 Co A 1 Bn 174 IN (WPA0A1)
NYARNG, Attachment to HQ 27th Brigade, NYARNG
43. Permanent Orders 33-1, 6 May 1992, HQ 42 Inf Div Required and Authorized
Personnel Strength
44. Permanent Orders 44-5, 23 May 1990, Battalion 209 Field Artillery (WP3CAA)
NYARNG, Reorganize and Redesignate, Battery C, 1st Battalion, 209th Field
Artillery will reorganize and be redesignated Battery C, 1st Battalion, 156th Field
Artillery. The old Battery C, 1st Battalion, 209th Field Artillery will remain in the
force structure until 1 September 1991 at which time it will be deleted from the
Force Accounting System
45. Permanent Orders 58-1, 16 August 1993, 1 Squadron 101st Cavalry (WPSDAA)
NYARNG, Consolidate, Reorganize and Redesignate. The 1st Squadron, 101st
Cavalry and the 1st Battalion, 210th Armor will consolidate, be redesignated the 1st
Battalion, 101st Cavalry and reorganize under TAADS-R MTOE 17375LNG12
CCNUM NG0193
46. Permanent Orders 59-8, 19 August 1993, 1st Battalion 71 Infantry NYARNG
(WPSCTO), Withdrawal of Federal Recognition
47. Permanent Orders 59-8, 19 August 1993, 1st Battalion 71 Infantry NYARNG
(WPSCTO), Inactivation
48. Permanent Orders 59-11, 19 August 1993, HHB 42d Infantry Division Artillery
NYARNG (WPR2AA), Inactivation
49. Permanent Orders 59-13, 19 August 1993, HHC 107th Brigade, 42d Infantry
Division NYARNG (WYE0AA), Inactivation
50. Permanent Orders 59-14, 19 August 1993, 1st Squadron 101 Cavalry NYARNG
(WPSDAA), Inactivation
51. Permanent Orders 59-15, 19 August 1993, 1st Squadron 101 Cavalry (TDA
Augmentation) NYARNG (WPSDAA), Inactivation
52. Permanent Orders 64-12, 1 September 1993, 1 Battalion 210 Armor NYARNG
(WPA3AA), Consolidate, Reorganize and Redesignate
53. Permanent Orders 64-14, 1 September 1993, HHB 42d Infantry Division Artillery
NYARNG (WPR2AA), Consolidate, Reorganize and Redesignate
54. Permanent Orders 64-17, 1 September 1993, 1st Squadron 101 Cavalry (TDA
Augmentation) NYARNG (WPSD98), Inactivation
55. Permanent Orders 69-2, 6 August 1990, HHC 1 Bde 42 IN Div NYARNG
(WPRZAA), Reorganize
56. Permanent Orders 70-2, 7 August 1990, HHC 42d Infantry DISCOM (WPR3AA)
NYARNG, Revision of attachments and/or detachments to implement VTAADS
MTOE 29002HNG23 CCNUM NG0187
57. Permanent Orders 71-3, 12 August 1992, 1 Bn 69 IN (WPSAAA) NYARNG,
Reorganize and Redesignate, Det 1 Co B 1 Bn, 69 IN and Det 1 CSC 1 Bn, 71 IN
will consolidate and reorganize in place and be redesignated as Det 1 Co B 1 Bn, 69
IN; Co C 1 Bn, 69 IN and Co B 1 Bn, 71 IN will consolidate and reorganize in place
and be redesignated as Co C 1 Bn, 69 IN
58. Permanent Orders 71-4, 12 August 1992, 1st Bn 71st IN (WPSCAA) NYARNG,
Reorganization and Redesignation, Company B will organize at 100 Seneca Street,
Hornell, NY; Detachment 1, Company B will organize at 27 Masten Avenue,
Buffalo, NY; Detachment 2, Company B will organize at 643 Park Avenue, New
York, NY; Company C will reorganize at in place and be redesignated Company C,
1st Bn 71st IN; Detachment 1, Company C will organize at 235 State Street, Batavia,
NY; CSC will reorganize in place and be redesignated CSC, 1st Bn 71st IN
59. Permanent Orders 71-8, 30 September 1993, 2nd Battalion 142d Aviation NYARNG
(WUATAA), Reorganize, Consolidate and Redesignate
60. Permanent Orders 71-8 Corrected Copy, 30 September 1993, 2nd Battalion 142d
Aviation NYARNG (WUATAA), Reorganize, Consolidate and Redesignate
61. Permanent Orders 72-2, 14 August 1990, 42 IN Div MMC (WTZZAA) NYARNG,
Reorganize and implement VTAADS MTOE 29003HNG24, CCNUM NG0190
62. Permanent Orders 77-3, 27 August 1990, 102 Medical Battalion (WPSEAA)
NYARNG, Reorganize and implement VTAADS MTOE 08035HNG24, CCNUM
NG0190
63. Permanent Orders 72-6, 14 August 1990, 42 Maintenance Battalion (WPR6AA)
NYARNG, Revision of attachments and/or detachments
64. Permanent Orders 90-8, 27 September 1990, HHC 107 Brigade 42 IN Div
(WPROAA), Consolidate, Reorganize and Redesignate under VTAADS MTOE
07042HNG20, CCNUM NG0190
65. Permanent Orders 90-10, 27 September 1990, Corrected Copy, 1 Bn 174 IN
(WPA0AA) NYARNG, Reorganize, Redesignate and Organize: Co A, 1/174th IN
will reorganize in place and be redesignated Co A 1/174th IN; Co B, 1/174th IN will
reorganize in place and be redesignated Det 1, Co A, 1/174th IN; Co B, 2/174th IN
will be redesignated Co B, 1/174th IN; Co C, 1/174th IN will reorganize in place and
be redesignated Co C, 1/174th IN; Det 1, Co C, 1/174th IN will organize and be
stationed at 250 Weidner Road, Rochester, NY; old Co B, 2/174th IN will remain in
the force structure until 1 September 1991 at which time it will be deleted from the
Force Accounting System
66. Permanent Orders 114-1, 18 December 1990, 2 Bn 104 FA (WPSGAA) NYARNG,
Reorganize, Redesignate and Consolidate under VTAADS MTOE 06155HNG02,
CCNUM NG0191
67. Special Orders 27, 27 March 1951, Subject: personnel assignments
Folder 24: Operation Rainbow Hope
1. Deployment and Mission Orders related to 11 September 2001 attack on World Trade
Center
Box 2
42nd ID Documents Folder 25: State Active Duty Files related to 11 September 2001 attack on World Trade Center
1. Orders
2. Daily Sign in Sheets, HHC 42nd Infantry Division (Rear), Camp Smith, NY, 04 Nov 2001
through 07 Nov 2001
3. Rosters for 16 Dec 2001 through 26 Jan 2002, 42nd Infantry Division (Mechanized)
4. Strength reports: September – October 2001, New York Air Guard and NYARNG HQ,
deployment at World Trade Center
Folder 26: G 1 Files
1. Victory in Europe – Liberation of Dachau, 50th Anniversary Ceremony 06 May 1995,
event planning memoranda
3. Letter of Instruction (LOI) 1-94, FY-94, Force Reduction Reorganizations (Phase 1), 22
February 1994
4. Memorandum, Preparation of Supporting Annexes for LOI 2-94, FY-94, Force Reduction
Reorganizations (Phase 2), 03 June 1994
5. LOI 2-94, FY-94, Force Reduction Reorganizations (Phase 2), 27 June 1994
6. Change to 27 June 1994 LOI 2-94, FY-94, Force Reduction Reorganizations (Phase 2),
25 August 1994
7. Memorandum (310-49c), 27 May 1994, FY-94 Force Structure Action – 101st Signal
Battalion
8. Miscellaneous communications
Open House invitation 10 March 1996, Company B 1st Battalion 101st Cavalry, M-1
tanks on display at New Scotland Avenue Armory, Albany, NY; Invitation to
Washington Grey Cadets 41st Anniversary Celebration, 12 June 1998, Kingbridge
Armory Annex, Bronx, NY; Note from Nathaniel James to Joseph Taluto thanking him
for a gift he received at his November 1995 retirement party; Note from MG Szgygel
thanking 42nd staff for a plaque with a clock he received
9. Militia Times, November-December 1997
10. The Ethan Allen Guardsman Vermont Army National Guard, September 1997
11. USA Today Special Edition February 20 1998, articles about the National Guard
12. Newspaper articles
1. Albany Times Union, May 26 1998, Memorial Day, photos of activities
2. Troy Record, June 11 1999, Article about Troy’s Flag Day Parade
3. Troy Record, May 26 1998, Memorial Day Parade photos and story, includes 42nd
Infantry Division soldiers (Church, Kenneth, Lamphron, Melvin, Poole, David,
Securo, David) wearing World War I uniforms in the Lansingburgh parade
4. Troy Record, February 1 1998, article about the 42nd Infantry Division’s 2nd
Battalion, 172nd Armor, 86th Brigade and their training as part of the Vermont
National Guard
5. Albany Times Union, April 22 1998, article about events honoring Holocaust
victims; mentions Richard Marowitz a 42nd Infantry Division soldier who
participated in the liberation of the Dachau Concentration Camp
6. Copy of Commendation awarded to Richard Marowitz for outstanding service
during World War II
7. Copy of Commendation awarded to Henry Hersh for outstanding and courageous
service during World War I
Folder 27: 42(ID)(Misc)
1. MTOE DOCNO 34285LNG01, 01 September 1997, BN HVY DIV,
Military Intelligence
2. MTOE DOCNO 11065LNG01, 08 June 1992, DIV SIG BN (MSE)
3. Permanent Orders 002-006 Corrected Copy, 05 January 1995, Det 2, 272d
Chemical Company NYARNG, (WVQSA2), Redesignate as Det 1, 272d
Chemical Company, NYARNG (WVQSA1)
4. Permanent Orders 023-009, 08 April 1996, 10th Trans Det, NYARNG
(V2RAA), Reassignment to 53d Trp Cmd, NYARNG
5. Permanent Orders 046-010, 13 August 1996, HQ 42d IN Div, NYARNG
(PR7AA), Reorganize
6. Permanent Orders 18-7, 27 August 1993, 1st Bn 112th FA, Reorganize
7. Permanent Orders 59-1, 23 November 1994, HHC 1-182 IN Bn (Mech),
Redesignation, Change of Station, Consolidation
8. Permanent Orders 63-6, 30 August 1993, Det 3, Co B 50 Main Support
Battalion NYARNG (WPERA3), Organize
9. Permanent Orders 63-6 Corrected Copy, 30 August 1993, Det 3, Co B 50
Main Support Battalion NYARNG (WPERB3), Organize
10. Permanent Orders 67-4, 02 August 1994, HHC, Aviation Brigade
NYARNG (WTS2AA), Reorganize
11. Permanent Orders 198-002, 17 July 1998, DET 2, CO B, 50th MSB,
NYARNG (PERB2), Redesignation
12. Command Structure for NY, NJ VT, MA units
13. Orders 094-006, 24 November 1995, Det 3, Co B, 50th MSB, NYARNG
(PERB3), Change of Station
14. Memorandum, 25 January 1993, Subject: Request for Changes to MTOE
for HHC AVN Bde
15. Memorandum ARO-MR (310-31a), 24 June 1993, Subject: MTOE for the
Aviation Brigade, 42d Infantry Division HHC
16. Memorandum, 25 March 1997, Reference: Permanent Orders 63-2
17. Memorandum, 23 December 1996, New Jersey Army National Guard,
Subject: General Officer Reassignments – 42d ID
18. Memorandum MNOT-MR (310-31a) 22 December 1992, Subject
Advance Copy of MTOE for the 342d Forward Support Battalion
19. Memorandum, 19 April 1995, Subject: Reorganization Order for Vermont
Detachment
20. Memorandum, 06 December 1994, Subject: New MTOE for Det 4, 42d
MP Co (WPFPA4)
21. Memorandum, 22 January 1997, Subject: Request for Change to MTOE,
Aviation Brigade, 42d Infantry Division (M)
22. Memorandum, 04 January 1999, Subject: Proposed Authorization for MI
BN (HVY ) MTOE – 34395ANG01
23. Memorandum, 04 June 1994, Subject: New MTOE for 42d Infantry
Division Band (WYUJAA)
24. Memorandum DHFT – PA, 30 August 1994, Subject MTOE’s for the 42d
Infantry Division Units
of New TAADS-R MTOE for the 152d Engineer Battalion (WPAWAA)
26. Memorandum ARO-R (310-49b), 08 July 1996, Subject: Distribution of
new TAADS-R MTOE for the 1st Battalion, 258th Field Artillery
(WPSRAA)
TAADS-R MTOE for the Headquarters and Headquarters Company,
Aviation Brigade, 42d Infantry Division (M) (WTS2AA)
28. Memorandum NGB-ARF, 28 August 1997, Subject: Interim Authorization
for Main Support Battalions (SRC63135L)
29. Memorandum, 30 October 1997, Subject: New TAADS-R MTOE for
HHC 3d Brigade 42d Infantry Division (M) (WPROAA)
30. Memorandum DHFT-PA (310-49b), 01 December 1997, Subject: New
TAADS-R MTOE for the HHD Engineer Brigade (WQQQAA)
31. Memorandum, 09 April 1998, Subject: New TAADS-R MTOE for the 1st
Battalion, 142d Aviation
32. Memorandum, 28 February 1996, Subject: Increase in Heavy Division HQ
Structure
33. Memorandum TKBN-CO (600, 04 June 1998, Subject: Correction to
Permanent Order 225-004, 14 August 1997, Subject: Reorganization &
Implement MTOE, 1-127 Armor
34. Memorandum MNOT-R (310-31a), 01 July 1998, Subject: MTOE/TDA
and UIC lists for the 42d Infantry Division (m), 53d Troop Command, 27th
Infantry Brigade and a consolidated TDA listing for the NYARNG
35. Commander’s TOE Handbook, 15 May 1990, Division and Army Band
Folder 28: Rainbow Division Officers Club communications between 1985-88 with the New
York State Liquor Authority regarding liquor license applications
Folder 29: Memo from 42d Infantry Division Commander Joseph Healey, 14 June 1982, Subject:
Lessons Learned, The Pre 1983 Annual Training Guidance from the Commanding General
Folder 30: Maps of 42d Infantry Division in Europe during WWII
Folder 31: Rainbow Division Reunion Program, 1943
Folder 32: 1. Eulogy for Phillip T. Esposito, written by Lance A. Willsey
Folder 33: Letter from Ellen Sullivan Canova to 42d Rainbow Division Veterans , August 29,
2009, Subject: Donation of memorabilia that belonged to her father, Francis Lester Sullivan, who
served in France in World War I.
Folder 34: Letter from Carlyle P. Woelfer to William M. Twiss, 13 March 1989, Subject:
Donation of World War I uniforms to the 42d Infantry Division Museum
Folder 35: Unsigned note to soldier announcing birth of his son
Folder 36: Stamp - First Day Cover, Douglas MacArthur, January 26, 1971
Folder 37: Memorandum, 10 June 1946, Subject: Painting of rainbows in various locations in
Austria
Folder 38: Orientation package, 42d Infantry Division, 1 May 1999
Folder 39: Map Exercise pamphlet, 42d Infantry Division New York National Guard,14
February 1948, 34th Street Armory New York City
Folder 40: Letter Orders 3-132, 24 March 1970, Subject: Order to Active Duty (first page only of
order)
Folder 41: Circular 616-1, 1 August 1969, Subject: Selection and Assignment of Reserve
Component Command Sergeants Major, first members of the 42d Infantry Division to be
designated as command sergeant majors
Folder 42: Permanent pass and Fort Drum Officer’s Club identification card, 1982-1983, for
William Vorlicek
Folder 43: Official prayer of the Rainbow Division
Folder 44: Service records, Max Richter, 21 September 1942 – 17 December 1945
Folder 45: Letter signed Harry from a brother to his sister, no date, Subject: recovering in a
hospital, learning to walk with a cane; and Letter from David Conboy addressed to whom it may
concern, January 1991, Subject: return of ID tags that belonged to someone other than Conboy
and were sent to Conboy along with a jacket he left in a Catskills motel
Box 520:
Citations, Posters, Newspaper and Magazine Articles
1. Proclamation, Office of the Mayor, City of New York, proclaiming the
week of June 29 through July 4, 1986 to be New York Army National
Guard Week, signed by Ed Koch
2. Posters depicting Artillery and Infantry unit insignia
3. Poster with names and brief bios of five 42d Infantry Division
distinguished comrades from WWI
4. Poster from Medical Department Museum at Fort Sam Houston
5. The Bayonet March 30, 2007 Title: 14 Soldiers earn ‘true blue’ EIB
6. Veterans’ Voice issues from 10/17/1946, 10/24/1946, 11/21/1946,
12/5/1946, and 12/19/1946
7. Collier’s Weekly 1898 articles about the Spanish American War
8. Honolulu Star Bulletin reprint of 12/7/1941 edition reporting Pearl
Harbor attack
9. NY Times 3/3/1940 map of war in Europe
10. Rainbow Reveille issues from 8/25/1943, 9/ 2/1943, 9/ 9/1943, 9/16/
1943, 9/30,/1943, 10/7/1943, 11/1944, 6/1979, 9/1979, 01/1980,
05/1980, and 01/1999
12. WWI newspaper articles from Glens Falls Times 3/24/1917
13. The Troy Record 11/11/1918
14. Muskogee Phoenix 11/11/1918 and 11/12/1918
15. Rainbow Reveille 8/31/1945
16. The Stars and Stripes articles from 5/5/1945 to 11/14/1945
17. NY Times 1/20/1991 Hamilton Fiush obituary
18. Wurzburg poem and photos
19. NY National Guardsman November 1939
20. The Badge October 1985 and October 1987
Box 10:
Charters, Citations, Letters, Posters, Proclamations and Resolutions
1. Douglas MacArthur’s farewell address (copy) delivered at West Point on
May 12, 1962
2. Wadsworth Corps 105th Infantry poster with signatures of 46 charter
members
4. Proclamation from the Albany County Legislature expressing
appreciation to members of the 42nd Infantry Division as they prepare for
deployment to Kuwait and Iraq, adopted in the Legislature on May 22,
2004
5. Proclamation, Office of the Mayor, City of New York, proclaiming the week of June 29
through July 4, 1986 to be New York Army National Guard Week, signed by Ed Koch
6. Meritorious Unit Commendation awarded to Headquarters and Headquarters
Company 1st Brigade, 42D Infantry Division (Service Company, 71st Infantry, Cited) for
meritorious service in support of military operations in the European Theater; signed by
Stanley R. Resor, Secretary of the Army, on 9 June 1967
7. Charter of the Reading, PA chapter granted by the National Association of Rainbow
Division Veterans on 14 July 1941
8. Charter of 42nd Reconnaissance Troop granted by the National Association Rainbow
Division Veterans on 14 July 1978
9. State of New York Senate Legislative Resolution commending the 42nd Infantry Division
on the 50th anniversary of the liberation of Dachau, adopted in the Senate on May 2, 1995
10. State of New York Assembly Legislative Resolution recognizing members of the New
York Army National Guard 42nd Infantry Division for their professionalism and sacrifice
as they deploy to Iraq, adopted in the Assembly on May 18, 2004
11. State of New York Senate Legislative Resolution paying tribute to returning veterans of
the 42nd Infantry Division from Operation Iraqi Freedom, adopted in the Senate on
February 14, 2006
12. Proclamation from Senator Joseph L. Bruno proclaiming May 27, 2005 as Yellow
Ribbon Day in the State of New York commending the New York Army National
Guard’s 42nd Infantry Division for its participation in Operation Iraqi Freedom and the
support of troops by several grassroots organizations
13. Rensselaer County Legislature Resolution honoring Major General Joseph L. Taluto
Division Commander of the 42nd Infantry Division, adopted on June 8, 2004
14. Rensselaer County Legislature Resolution naming a portion of Glenmore Road “Rainbow
Division Way” in honor of the 42nd Infantry Division, adopted on September 14, 2005
15. Rensselaer County Legislature Resolution commending the 42nd Infantry Division for
service to the country, adopted in the Legislature on January 10, 2006
16. Albany County Common Council Resolution recognizing members of the New York
Army National Guard’s 42nd Infantry Division for their professionalism and sacrifice as
they deploy to Iraq, adopted on May 17, 2004
17. Proclamation, Office of the Mayor of Schenectady designating May 22, 2004 as 42nd
Infantry Division Day in the City of Schenectady
18. Charter of Division Headquarters (NYARNG) granted by the National Association
Rainbow Division Veterans in 1998
19. Letter dated November 21, 1983 from President Ronald Reagan to Philip F. Trout,
President of the Rainbow Division Veterans Association, thanking him for his message of
support following the military action in Grenada, includes a picture of Philip Trout
20. Certificate of Appreciation from the City of Mechanicville to members of the 42nd
Infantry Division for their hard work and support of Mechanicville’s residents, signed
July 5, 1998
21. Instrument of Surrender (copy) ending World War II in the Pacific Theater, signed
aboard the USS Missouri on 2 September 1945
22. Citations (3) from the Departments of the Army and Air Force’s National Guard Bureau
presented to Headquarters and Headquarters Company, Combat Command A, 27th
Armored Division for efficiency in training, awarded between 1947 and 1962
23. Citation from the Departments of the Army and Air Force’s National Guard Bureau
recognizing Headquarters and Headquarters Company, 1st Brigade, 27th Armored
Division of the New York Army National Guard for attainment of an overall superior unit
rating in 1964
24. Citation of Honor awarded to Major General Robert Byrne by the Federation of French
War Veterans on 6 June 1994
25. Poster titled Iraqi currencies
26. Poster titled NYARNG Sergeants Major Association
Shelf 12-6-9:
1.42d (Rainbow) Infantry Division, Public Information Report Summer Training Period
1959, articles from newspapers around New York State regarding annual training at Camp
Drum
2. Newspaper articles between March and December 1990 related to field training activities at
Fort Drum
3. Newspaper articles between January and November 1991 related to field training activities
and community involvement of New York Army National Guard units
4. Scrapbook with photos of training, recreation activities and parades dating from 1970s to
1990. Includes military police training photos.
5. Newspaper articles between January 1992 and January 1993 related to field training
activities and community involvement of New York Army National Guard units
6. Newspaper articles between May 2004 and June 2005 related to Iraq deployment and
Rainbow Division soldiers killed in Iraq; includes articles about Alberto B. Martinez
charged with two counts of premeditated murder in the deaths of Phillip T. Esposito and
Louis E. Allen
8. Newspaper articles related to training and community activities 1975-1977
9. Soundsheet from Division Commander Joseph Healey conveying importance of soldiers’
roles in the 42D Division and importance of 1981 annual training
Sheet Music 1: There’s a rainbow in the Army -- Sheet Music Box 1
2 – Rainbow Fighting song --Sheet Music Box 4
3 – Army Songbook, U.S. -- Sheet Music Box 1
4 - Hurrah for the Old Thirteenth -- Sheet Music Box 3
5 – Concert Rainbow March -- Sheet Music Box 6
6 – The Dear Old Seventy-Frist -- Sheet Music Box 6
7 - The blue and the gray, or, A mother's gift to her country - Sheet Music Box 3
8 - Gen'l Boulanger's march - Sheet Music Box 3