Orders, Reports, and Tables of the National Guard Bureau, 1923 – 1967

Back to Archives Home

AR2016:6


Jump to subseries:
                 AR2016:6.1, ANG Casualty Reports from the Korean War
                 AR2016:6.2, Federalization Orders
                 AR2016:6.3, Select Federalization Orders
                 AR2016:6.4, Morning Reports
                 AR2016:6.5, State Military Codes
                 AR2016:6.6, Select Tables of Organization and Equipment
                 AR2016:6.7, Tables of Organization and Equipment
                 AR2016:6.8, Select Morning Reports
  


Subseries, AR2016:6.1, Air National Guard Casualty Reports from the Korean War, 1951 – 1954


Jump to box:
                Box 1
 

Accession #: AR2016:6.1:11      

Title: Air National Guard Casualty Reports from the Korean War, 1951 – 1954, Box 1 (5 inches). Arranged in order of receipt.

Date (inclusive): 1951 – 1954

Extent: 1 box (5 inches)

Scope and Content: Mobilization data; casualty reports of ANG personnel during the Korean conflict; name of deceased, unit affiliation, rank, cause of death, location, date of death; names and unit affiliations of service members awarded decorations for service; reports on ANG unit accomplishments, including number of sorties, bombs dropped, gallons of napalm expended, .50 caliber rounds expended, unit citations, theater of operations, number of personnel transferred to other units; summaries of deployments for individual units. Casualty reports and mobilization statistics. Europe, Japan, Korea, United States.

Folder title list:

1. ANG Casualty Reports from the Korean War, AZ – WI
2. ANG Mobilization I
3. ANG Mobilization II
4. ANG Mobilization III
5. ANG Mobilization Report
6. ANG Mobilization Data I
7. ANG Mobilization Data II
8. ANG Mobilization Data III


^top
 

Subseries, AR2016:6.2, Federalization Orders, 1923 – 1942


Jump to box:
                Box 1
                Box 2
                Box 3
                Box 4
                Box 5
                Box 6
                Box 7
                Box 8
                Box 9
 

Accession #: AR2016:6.2:199  

Title: Federalization Orders, Nov.1923 –  Dec.1929, Box 1 (5 inches). Arranged chronologically.

Date (inclusive): 1923 – 1927

Extent: 1 Box (5 inches)

Scope and Content: Federal recognition orders; typically but not always contains information such as company/battery, regiment, brigade, and/or division; state; redesignation of unit names; recognition date; station; date of letter allotment; date approved by NGB;

Folder title list:

1. Nov. 1923 – Mar. 1924
2. Mar. 1924 – May 1924
2. Aug. – Dec. 1924
3. Jan. – Apr. 1925
3. May – Dec. 1925
4. Jan. – May 1926
5. July – Dec. 1926


 

Accession #: AR2016:6.2:446 

Title: Federalization Orders, June 1928 – Dec.1929, Box 2, (5 inches), arranged chronologically.

Date (inclusive): 1928 – 1929

Extent: 1 Box (5 inches)

Scope and Content: Federal recognition orders; redesignations of federally recognized units; unit, date of federalization, location of station.

Folder title list:

1. Jan. – March 1927
2. Apr. – June 1927
3. July – Aug. 1927
4. Sept. – Dec. 1927
5. June 1928
6. July – Dec. 1928
7. Jan. – Apr. 1929
8. Apr. 1929
9. May 1929
10.June – Dec. 1929


 

Accession #: AR2016:6.2:21  

Title: Federalization Orders, Jan.1930 – Dec. 1932, Box 3 (5 inches). Arranged chronologically. 
 
Date (inclusive): 1930 – 1932

Extent: 1 Box (5 inches)

Scope and Content: Reorganization of units, Federalization of National Guard units, redesignation of units from state to federal status, National Defense Act, names of units and their date of federalization.

Folder title list:

1. Jan. – March 1930
2. March – July 1930
3. Aug. – Sept. 1930
4. Oct. – Dec. 1930
5. Jan. – Apr. 1931
6. May – Dec. 1931
7. Jan. – May 1932
8. June – Dec. 1932


 

Accession #: AR2016:6.2:372

Title: Federalization Orders, Jan.1933 –  Dec.1935. Box 4 (5 inches). Arranged chronologically.

Date (inclusive): 1933 – 1935

Extent: 1 Box (5 inches)

Scope and Content: Redesignation orders; federalization orders, including date of federalization, station, and unit.

Folder title list:

1. Jan. – June 1933
2. June – July 1933
3. Aug. – Sept. 1933
4. Sept. – Dec. 1933
5. Jan. – July 1934
6. Aug. – Dec. 1934
7. Jan. 1935
8. Feb. – Dec. 1935


 

Accession #: AR2016:6.2:373                                     

Title: Federalization Orders, Jan. 1936 – Dec. 1937. Box 5 (5 inches). Arranged chronologically.

Date (inclusive): 1936 – 1937

Extent: 1 Box (5 inches)

Scope and Content: Federalization orders; change of station; re-designations.

Folder title list:

1.Jan. – May 1936
2.June 1936
3.July – Oct. 1936
4.Oct. – Nov. 1936
5.Jan. – Apr. 1937
6.May – July 1937
7.Aug. – Oct. 1937
8.Oct. – Dec. 1937


 

Accession #: AR2016:6.2:418 

Title: Federalization Orders: Jan.1938 – Dec. 1939. Box 6 (5 inches). Arranged chronologically.

Date (inclusive): 1938 – 1940

Extent: 1 box (5 inches)

Scope and Content: Orders extending federalization to National Guard units; changes of station; unit re-designations; typically includes unit, date, and station.

Folder title list:

1. Jan. – Apr. 1938
2. Apr. – Dec. 1938
3. Jan. – May 1939
4. May – June 1939
5. July – Aug. 1939
6. Aug. – Sept. 1939
7. October 1939
8. Nov. – Dec. 1939
9. December 1939


 

Accession #: AR2016:6.2:444

Title: Federalization Orders, Jan. 1940 – May 1940 (II), Box 7 (5 inches). Arranged chronologically.

Date (inclusive): Jan. 1940 – May 1940

Extent: One box (5 inches)

Scope and Content: Federal recognition orders; re-designations of federally recognized units; unit, date of federalization, location of station.

Folder title list:
1. January – February 1940
2. March 1940
3. April 1940
4. May 1940 I
5. May 1940 II


 

Accession #: AR2016:6.2:445  

Title: Federalization Orders, May 1940 (III) – July 1940, Box 8 (5 inches). Arranged chronologically.

Date (inclusive): May 1940 – July 1940

Extent: One box (5 inches)

Scope and Content: Federal recognition orders; redesignations of federally recognized units; unit, date of federalization, location of station.

Folder title list:
1. May 1940 III
2. June 1940 I
3. June 1940 II
4. June 1940 III
5. June 1940 IV
6. July 1940


 

Accession #: AR2016:6.2:80

Title: Federalization Orders, Aug 1940 – Apr. 1942, Box 9 (5 inches). Arranged chronologically.

Date (inclusive): Aug 1940 – April 1942

Extent: One box (5 inches)

Scope and Content: Federal recognition orders; redesignations of federally recognized units; unit, date of federalization, location of station.

Folder title list:
1. August 1940
2. September 1940
3. October 1940
4. November 1940
5. December 1940
6. January 1941
7. February 1941
8. Mar. 1941 – Apr. 1942

^top


Subseries, AR2016:6.3, Select Federalization Orders: 1946 – 1964


Jump to box:
                Box 1
                Box 2
                Box 3
                Box 4
                Box 5
                Box 6

Accession #: AR2016:6.3:223          

Title: Select Federalization Orders: 1946 – 1964, “MA” – “MS I,” Box 1 (5 inches). Arranged alphabetically.

Date (inclusive): 1946 – 1964

Extent: One box (5 inches)

Scope and Content: Federal recognition of NG units arranged alphabetically by state; typically includes unit, date of activation, station location, date of letter of allotment; withdrawal of federal recognition, including unit designation, former station location, and effective date of federalization; reorganization and re-designation of National Guard units, including old designation, new designation, station location, and effective date of federalization; changes of station. 

Folder title list:
1. Massachusetts
2. Michigan
3. Minnesota
4. Mississippi I


 

Accession #: AR2016:6.3:327           

Title: Select Federalization Orders: 1946-1964, “MS II” – “NJ II” Box 2 (5 inches). Arranged alphabetically.

Date (inclusive): 1946 – 1964

Extent: One box (5 inches)

Scope and Content: Federal recognition of NG units arranged alphabetically by state; typically includes unit, date of activation, station location, date of letter of allotment; withdrawal of federal recognition, including unit designation, former station location, and effective date of federalization; reorganization and re-designation of National Guard units, including old designation, new designation, station location, and effective date of federalization; changes of station. 

Folder title list:
1. Mississippi II
2. Missouri
3. New Jersey I
4. New Jersey II


 

Accession #: AR2016:6.3:215        

Title: Select Federalization Orders: 1946 – 1964, “NM” – “NC,” Box 3 (5 inches). Arranged alphabetically.

Date (inclusive): 1946 – 1961

Extent: One box (5 inches)

Scope and Content: Federal recognition of NG units arranged alphabetically by state; typically includes unit, date of activation, station location, date of letter of allotment; withdrawal of federal recognition, including unit designation, former station location, and effective date of federalization; reorganization and re-designation of National Guard units, including old designation, new designation, station location, and effective date of federalization; changes of station. 

Folder title list:
1. New Mexico I
2. New York I
3. New York II
4. New York III
5. North Carolina


 

Accession #: AR2016:6.3:168

Title: Select Federalization Orders: 1946-1964, “OH I” – “PA I,” Box 4 (5 inches). Arranged alphabetically.

Date (inclusive): 1946 – 1962

Extent: One box (5 inches)

Scope and Content: Federal recognition of NG units arranged alphabetically by state; typically includes unit, date of activation, station location, date of letter of allotment; withdrawal of federal recognition, including unit designation, former station location, and effective date of federalization; reorganization and re-designation of National Guard units, including old designation, new designation, station location, and effective date of federalization; changes of station. 

Folder title list:
1. Ohio I
2. Ohio II
3. Oklahoma
4. Oregon
5. Pennsylvania I


 

Accession #: AR2016:6.3:147    

Title: Select Federalization Orders, 1946 – 1964, “PA II” – TX I,” Box 5 (5 inches). Arranged alphabetically.

Date (inclusive): 1946 – 1964

Extent: One box (5 inches)

Scope and Content: Federal recognition of NG units arranged alphabetically by state; typically includes unit, date of activation, station location, date of letter of allotment; withdrawal of federal recognition, including unit designation, former station location, and effective date of federalization; reorganization and re-designation of National Guard units, including old designation, new designation, station location, and effective date of federalization; changes of station.

Folder title list:
1. Pennsylvania II
2. South Carolina
3. South Dakota
4. Tennessee
5. Texas I


 

Accession #: AR2016:6.3:165 

Title: Select Federalization Orders: 1946 – 1964,: “TX II “- “WI,” Box 6 (5 inches). Arranged alphabetically.

Date (inclusive): 1946 – 1964

Extent: One box (5 inches)

Scope and Content: Federal recognition of NG units arranged alphabetically by state; typically includes unit, date of activation, station location, date of letter of allotment; withdrawal of federal recognition, including unit designation, former station location, and effective date of federalization; reorganization and re-designation of National Guard units, including old designation, new designation, station location, and effective date of federalization; changes of station; programs of expenditures, 1932 – 1939.

Folder title list:
1.Texas II
2. Utah
3. Virginia
4. West Virginia
5. Wisconsin
6. Programs of Expenditures, 1932 – 1939

^top


AR2016:6.4, Subseries, Morning Reports, 1961 – 1962


Jump to box:
                Box 1
                Box 2
                Box 3
                Box 4
                Box 5

 

Accession #: AR2016:6.4:164       

Title: Morning Reports, 1961 – 1962, “AL – LA,” Box 1 (5 inches). Arranged alphabetically.

Date (inclusive): 1961 – 1962

Extent: 1 Box (5 inches)

Scope and Content: Station, status of unit in state or federal control; names of personnel released from active duty; names of personnel newly assigned to unit; rosters of personnel; name, rank, personnel status SN, whether promoted to GR, effective date, and additional remarks.

Folder title list:
1. Alabama
2. Arizona
3. Arkansas I
4. Arkansas II
5. California I
6. California II
7. Colorado
8. Delaware
9. District of Columbia
10. Florida I
11. Florida II
12. Georgia
13. Idaho
14. Illinois
15. Iowa
16. Kansas
17. Kentucky
18. Louisiana I
19. Louisiana II


 

Accession #: AR2016:6.4:414       

Title: Morning Reports, 1961 – 1962, “ME – SD,” Box 2 (5 inches). Arranged alphabetically.

Date (inclusive): 1961 – 1962

Extent: 1 Box (5 inches)

Scope and Content: Morning reports contain names, rank, and service numbers of personnel assigned to other units; date, company, unit, and station; sometimes lists personal address of individual servicemen; lists of personnel traveling to home station; rosters of personnel active for duty; movement orders; list of claims and class “A” agents;  evidence that these reports were compiled by TAGs and submitted to the National Guard Bureau.

Folder title list:
1. Maine
2. Massachusetts
3. Missouri I
4. Missouri II
5. Michigan
6. Mississippi
7. Nebraska
8. New York
9. New Jersey
10. North Carolina (1962)
11. North Dakota I
12. North Dakota II
13. Ohio I
14. Ohio II
15. Pennsylvania
16. Rhode Island
17. South Carolina
18. South Dakota


 

Accession #: AR2016:6.4:416       

Title: Morning Reports, 1961 – 1962, “TX – WV,” Box 3 (5 inches). Arranged alphabetically.

Date (inclusive): 1961 – 1963

Extent: 1 Box (5 inches)

Scope and Content: Roster of HQ Battery XI Corps UT ARNG; roster of personnel from 116th Engineer Company, UT ARNG; list of units of the ARNG and USAR to be released from active duty;roster of personnel, 115th Engineer Battalion, UT ARNG; reports of transfer of individual personnel -includes personal information such as name, rank, birth date, hair color, eye color, height, weight, marital status, and length of remaining service obligation;  (entire service record not included); rosters of personnel from the 165th MP Battalion, PA ARNG; rosters of personnel, 1st Howitzer Battalion, SD ARNG; roster of personnel from ND ARNG who were active duty, 1961 – 1962.

Folder title list:
1. Texas I
2. Texas II
3. Texas III
4. Texas IV
5. Texas V
6. Utah I
7. Utah II
8. Vermont
9. Virginia
10. Washington
11. West Virginia I
12. West Virginia II


 

Accession #: AR2016:6.4:413       

Title: Morning Reports, 1961 – 1962, “WV – WY,” Box 4 (5 inches). Arranged alphabetically.

Date (inclusive): 1961 – 1962

Extent: 1 Box (5 inches)

Scope and Content: Morning reports contain names, rank, and service numbers of personnel assigned to other units; date, company, unit, and station; lists of personnel traveling to home station; rosters of personnel active for duty; movement orders.

Folder title list:
1. West Virginia II
2. West Virginia III
3. Wisconsin I
4. Wisconsin II
5. Wisconsin III
6. Wisconsin IV
7. Wisconsin V
8. Wyoming I
9. Wyoming II


 

Accession #: AR2016:6.4:100       

Title: Morning Reports, 1961 – 1962, Box 5 (5 inches). Arranged alphabetically by subject.

Date (inclusive): 1961 – 1962

Extent: 1 Box (5 inches)

Scope and Content: Movement orders; listing of inducted army officers filed by organization, typically lists Names, ranks, units, state, town of officers and warrant officers from all of the state guards; release of mobilized units from active duty; reorganization of table of organization and equipment, 1961; permanent change of station of units.

Folder title list:
1.Movement Orders
2. Listing of Inducted Army Officers I
3. Listing of Inducted Army Officers II
4. Listing of Inducted Army Officers III

^top


AR2016:6.5, Subseries, State Military Codes, 1951 – 1967, “NC – WY,” arranged alphabetically by state.


Jump to box:
                Box 1
                Box 2
                Box 3
 

Accession #: AR2016:6.5:409 

Title: State Military Codes, 1956 – 1966, “OH – TN,” Box 1 (5 inches). Arranged alphabetically.
 
Date (inclusive): 1956 – 1957

Extent: 1 Box (5 inches)

Scope and Content: NY TAG report, 1964; memorandum of understanding between the state civil defense commission and the division of military and naval affairs and the division of state police, New York, 1961;NY Military Department organizational chart; publication entitled, “McKinney’s Consolidated Laws of New York, Annotated, Military Law, 1964”; State Military Establishments; SC TAG report, 1964; military code of South Carolina, 1964; organizational chart of the South Carolina Military Department; South Carolina military budget, 1964 – 1965; list of adjutants general from South Carolina, 1779 – 1959; South Dakota military code, 1964; compensation plan for SC military department; SC department of military affairs organizational chart; SC organizational chart of selected state headquarters, selective service system; financial report of the South Carolina National Guard; RI military code, 1956; RI TAG report, 1963-1964; organizational chart of Rhode Island; Rhode Island Emergency Preparedness Plan for Civil Defense; Oklahoma Military Code, 1961; biennial budget summary, 1965 – 1967; state salary data, 1965;  OR TAG report 1963 – 1964; Oregon Military Code, 1961; Puerto Rico military code; organizational chart of the Puerto Rico military department; budget for Puerto Rico National Guard; OH military code, 1961 & 1963; OH TAG history, 1788 – 1963; table of organization, headquarters & headquarters detachment & selective service section, OH ARNG; organizational chart of HQ OH ANG; OH TAG informational circular about civil defense; organizational chart of the OH military department; Tennessee military code, 1957; total programmed expenditures from state appropriations listed by division; State of Tennessee classification compensation plans; history of the ND TAG; ND TAG report 1962 – 1964; North Dakota Military code, 1963;

Folder title list:

1. Ohio
2. Oklahoma
3. Oregon
4. Puerto Rico
5. Rhode Island
6. South Carolina
7. South Dakota
8. Tennessee


 

Accession #: AR2016:6.5:410 

Title: State Military Codes, 1956 – 1966, “NE – ND,” Box 2 (5 inches). Arranged alphabetically.
 
Date (inclusive): 1961 – 1962

Extent: 1 Box (5 inches)

Scope and Content: State military establishments; North Carolina Military Code, 1963; tables of organization for HQ and HQ detachment, NCNG; budget for NC TAG, including estimates biennium, 1963 – 1965, and requested biennium, 1965 – 1967; organizational chart of the North Carolina National Guard; organizational chart of the NC TAG; list of personnel and salary range of NC TAG office; publication entitled, “History and Traditions: North Carolina National Guard”; history of the New Jersey National Guard; salary class title and ranges related to New Jersey Department of Defense; New Jersey Department of Defense organizational chart; Division of Civil Defense, New Jersey; military code of New Jersey, 1963; budgetary analysis of the NV TAG and Nevada National Guard, including funds available, expenditure summary, salary summary, and totals for FY 1962 – 1967; organizational chart of the NV TAG; summary of funds related to available funds and expenditures of the NH TAG; New Hampshire military code, 1963; organizational chart of the New Hampshire National Guard; list of positions of state employees assigned to NH TAG office; history of the New Hampshire National Guard; Nebraska Civil Defense Agency summary; Nebraska Civil Defense Agency organizational chart; Nebraska National Guard Facilities, Camp Ashland, Nebraska, 1965; budget request for biennium for State of Nebraska, 1967; organizational chart of the Nebraska military department; emergency resource management planning, State of Nebraska; State of Nebraska Military Code, 1961; New Mexico National Guard Military Code; organizational chart of the New Mexico National Guard; NM TAG report, 1965.

Folder title list:

1. Nebraska
2. Nevada
3. New Hampshire
4. New Jersey
5. New Mexico
6. New York
7. North Carolina
8. North Dakota


 

Accession #: AR2016:6.5:411 

Title: State Military Codes, 1956 – 1966, “TX – WY,” Box 3 (5 inches). Arranged alphabetically.
 
Date (inclusive): 1951 – 1967

Extent: 1 Box (5 inches)

Scope and Content: budget distribution for WY TAG; Wyoming military code; organizational chart of the WY TAG; State military establishments; West Virginia military code, 1963;  schedule of expenditures for regular appropriations, West Virginia, containing appropriations of allotments requested and expenditures for FY 1967; organizational chart of WV TAG Department; Vermont military code; organizational chart of Vermont Military Department; Wisconsin Military Code, 1956; organizational chart of the Wisconsin Military Department; itemizations of WI ARNG staffing positions with monthly salary and annual budgets, as well as programs with percentages of funding and list of funding sources; Washington State military code, 1953; WA TAG report, 1962 – 1964; history of Camp Murray, Washington National Guard; National Guard Bureau memorandum regarding state military establishment data gathering;  Texas Civil Protection Act of 1951, including list of civil disturbances and natural disasters occurring in Texas from 1949 – 1951; history of TX TAG office; list of properties owned by the Texas National Guard Armory Board and their values; Texas Military Code, 1963; organizational chart of TX TAG; budget request from TX TAG, FY 1966 – 1967; history of the Virginia National Guard; organizational chart of the Virginia Military Department; financial statement of Virginia Military Department, 1964; schedule of expenditures for regular appropriations, West Virginia, containing appropriations of allotments requested and expenditures for FY 1967; organizational chart of WV TAG

Folder title list:

1. Texas I
2. Texas II
3. Vermont
4. Virginia
5. Washington
6. West Virginia
7. Wisconsin
8. Wyoming

^top


AR2016:6.6, Subseries, Select TO&E: State HQ Detachments, 1948 – 1961, arranged chronologically, numerically by division, and/or alphabetically by state.


Jump to box:
                Box 1
                Box 2
 

Accession #: AR2016:6.6:329     

Title: Select TO&E: State HQ Detachments, 1948 – 1959, Box 1 (5 inches). Filing units arranged by state in chronological order, alphabetical by state, and/or numerical order by division. 

Date (inclusive): 1948 – 1959

Extent: 1 Box (5 inches)

Scope and Content: Tables of organization and equipment for state headquarters and headquarters detachments; typically includes information on grade, National Guard section, selective service section, total commissioned, and total enlisted; allotment of positions, headquarters, 29th Infantry Division, 30th Infantry Division, 31st Infantry Division, 34th Infantry Division, 35th Infantry Division, 39th Infantry Division, 41st Infantry Division, 43rd Infantry Division, 47th Infantry Division, 48th Armored Division, 48th Infantry Division, 51st Infantry Division, with total officers and warrant officers by grade and total enlisted men by grade, as well as authorized, grade, assignment, MOS code, and state; allotment of split headquarters and headquarters battery, division artillery; agreement on position and grade allocation of units split between states; reorganization of national guard division artillery, infantry division; exchange of warrant officers’ positions; allotment of general officer positions, 39th infantry division; troop allotments for various national guard units, including additions and deletions of units.

Folder title list:
1. TO&E: 1953 – 1955
2. Troop Basis: 1956 – 1957, Arranged chronologically.
3. Allotments to states of split infantry divisions, arranged in numerical order by division.
4. Split infantry divisions, 1949 – 1955, arranged in numerical order by division.
5. Old state HQ & HQ Detachments, 1951 – 1953, arranged alphabetically by state.
6. Split infantry divisions, 1952 – 1959, arranged in numerical order by division.
7. Split infantry divisions, 1948 – 1950, arranged in numerical order by division.
8. TO&E, State HQ, and HQ detachments, 1955 – 1957.


 

Accession #: AR2016:6.6:277     

Title: Select TO&E: State HQ Detachments, 1948 – 1959, Box 2 (5 inches). Arranged by unit type and/or chronologically.

Date (inclusive): 1948 – 1959

Extent: 1 Box (5 inches)

Scope and Content: TO&E’s for various divisional and nondivisional units; Report on changes in allotment for reorganization of infantry divisions – including lists of states, deletions, and additions; Tables of Organization and Equipment for armored divisions; Tables of Organization and Equipment for reconnaissance battalions; Tables of Organization and Equipment for medium tank battalions; Tables of Organization and Equipment for infantry battalions; Tables of Organization and Equipment for division artillery; Tables of Organization and Equipment for field artillery battalions; Tables of Organization and Equipment for engineer battalions; Tables of Organization and Equipment for armored division trains; Tables of Organization and Equipment for armored ordnance maintenance battalions; Tables of Organization and Equipment for military police companies; Tables of Organization and Equipment for medical companies; Tables of Organization and Equipment for band; Tables of Organization and Equipment for quartermaster battalions; Tables of Organization and Equipment for antiaircraft artillery automatic weapons battalions; Tables of Organization and Equipment for heavy tank battalions; Tables of Organization and Equipment for division headquarters; Tables of Organization and Equipment for special troops – military police company, ordnance maintenance company, quartermaster company, and signal company;  Tables of Organization and Equipment for infantry regiments; Tables of Organization and Equipment for division artillery; Tables of Organization and Equipment for field artillery battalions; Tables of Organization and Equipment for reconnaissance companies; Tables of Organization and Equipment for engineer combat battalions; Tables of Organization and Equipment for medical battalions; Tables of Organization and Equipment for Corps artillery; Tables of Organization and Equipment for antiaircraft artillery brigades; Tables of Organization and Equipment for armored groups; Tables of Organization and Equipment for armored cavalry regiments; Tables of Organization and Equipment for cavalry groups; Tables of Organization and Equipment for chemical mortar battalions; Tables of Organization and Equipment for coast artillery groups; Tables of Organization and Equipment for engineer groups; Tables of Organization and Equipment for field artillery; Tables of Organization and Equipment for infantry combat teams; Tables of Organization and Equipment for medical groups; Tables of Organization and Equipment for military police battalions; Tables of Organization and Equipment for radio controlled airplane target detachments; Tables of Organization and Equipment for ordnance groups; Tables of Organization and Equipment for quartermaster groups; Tables of Organization and Equipment for signal battalions; Tables of Organization and Equipment for tank destroyer group; reorganization of Army National Guard; Tables of Organization and Equipment for combat command; Tables of Organization and Equipment for signal battalion; Tables of Organization and Equipment for combat aviation company; Tables of Organization and Equipment for aircraft maintenance companies; Tables of Organization and Equipment for reconnaissance squadrons; Tables of Organization and Equipment for armored division artillery; Tables of Organization and Equipment for howitzer battalion; Tables of Organization and Equipment for administration companies; Tables of Organization and Equipment for armored infantry battalions; Tables of Organization and Equipment for armored division medical battalions; Tables of Organization and Equipment for armored ordnance battalions; Tables of Organization and Equipment for battle groups; Tables of Organization and Equipment for combat support companies; Tables of Organization and Equipment for armored battalions; Tables of Organization and Equipment for cavalry squadrons; Tables of Organization and Equipment for signal battalions; Tables of Organization and Equipment for quartermaster companies; Tables of Organization and Equipment for aviation companies; Tables of Organization and Equipment for infantry division administration companies; Tables of Organization and Equipment for transportation companies; Tables of Organization and Equipment for infantry brigades; Tables of Organization and Equipment for Public Information Detachments; Tables of Organization and Equipment for medical corps; Tables of Organization and Equipment for ordnance corps; Tables of Organization and Equipment for quartermaster group; Tables of Organization and Equipment for signal corps; Tables of Organization and Equipment for armor group; Tables of Organization and Equipment for military police service organizations; Tables of Organization and Equipment for military linguist companies; Tables of Organization and Equipment for ARNG special forces groups; Tables of Organization and Equipment for air defense artillery brigade; Tables of Organization and Equipment for aviation companies; Tables of Organization and Equipment for administration companies; TO&E’s for 49th Armored Division (NJ), 50th Armored Division (TX); tables of organization and equipment, 1955 – 1958.

Folder title list:
1. TO&E’s: 1948 – 1950; arranged by unit type and filed chronologically.
2. TO&E’s: 1952 – 1953; arranged by unit type and filed chronologically.
3. Troop allotments: TO&E’s, 1953 – 1955, chronological order.
4. TO&E’s: 1955 – 1958, arranged by unit type, filed chronologically.
5. TO&E’s: 1957 – 1960, arranged by unit type, filed chronologically I.
6. TO&E’s: 1957 – 1960, arranged by unit type, filed chronologically II.
7. TO&E’s: 1957 – 1961, arranged by unit type, filed chronologically.

 
^top


AR2016:6.7, Subseries, TO&E: State HQ & HQ Detachments, 1947 – 1967, arranged alphabetically by state and chronologically by filing unit.


Jump to box:
                Box 1
                Box 2
                Box 3
 

Accession #: AR2016:6.7:98 

Title: TO&E: State HQ & HQ Detachments, 1947 – 1962, Box 1 (5 inches). Arranged alphabetically by state and chronologically by filing unit.

Date (inclusive): 1947 – 1962

Extent: 1 box (5 inches)

Scope and Content: Table of Organization, State Headquarters and Headquarters Detachment; typically lists numbers of personnel by rank/grade, National Guard, Augmentation for Selective Service

Folder title list:
1. TO&E: 1947 – 1950, Arranged alphabetically.
2. TO&E: 1958 – 1960, AL – NE.
3. TO&E: 1958 – 1960, NV – WY.
4. TO&E: 1960 – 1962, AK – WI.
5. TO&E: 1948 – 1962, Arranged chronologically.


 

Accession #: AR2016:6.7:412

Title: TO&E: State HQ & HQ Detachments, 1947 – 1962, Box 2 (5 inches). Arranged alphabetically by state and chronologically by filing unit.

Date (inclusive): 1961 – 1965

Extent: 1 box (5 inches)

Scope and Content: Tables of organization, state headquarters, and headquarters detachment; includes cumulative total of personnel listed by rank (grade), whether in ARNG, Selective Service, and Military Support; Tables of Organization used to authorize reorganization; often contains names of personnel serving in capacities above or below authorized rank prescribed by tables of content; reorganization of state guard headquarters and headquarters detachments.

Folder title list:
1. TO&E: 1961 – 1963, Arranged alphabetically.
2. Tables of Organization and Equipment, 1963.
3. TO&E: 1964 – 1965, AL – NE.
4. TO&E: 1964 – 1965, NV – WY.


 

Accession #: AR2016:6.7:296

Title: TO&E: State HQ & HQ Detachments, 1947 – 1962, Box 3 (5 inches). Arranged alphabetically by state and chronologically by filing unit.

Date (inclusive): 1961 – 1967

Extent: 1 box (5 inches)

Scope and Content: Tables of organization for various state ARNG units.

Folder title list:
1. TO&E’s: 1965 – 1967, AL – MN.
2. TO&E’s: 1965 – 1967, MT – WY.
3. TO&E’s: 1965 – 1967, NJ – WY.
4. TO&E’s: 1965 – 1967, AL – NV.

^top


AR2016:6.8, Subseries, Select Morning Reports, 1961, arranged alphabetically by state and in numerical order by unit number.


Jump to box:
                Box 1
                Box 2
 

Accession #: AR2016:6.8:300  

Title: Select Morning Reports, 1961 – 1961, “AL – KY,”  Box 1 (5 inches). Arranged alphabetically by state, and in numerical order by unit number.

Date (inclusive): 1961 – 1961

Extent: One Box (5 inches)

Scope and Content: Alerted Army National Guard units, 19 September 1961 & 25 August 1961 – including state, unit, and home station; order to active duty of ARNG and USAR units, 26 September 1961; activation of 49th Armored Division, 29 October 1961; change in status of units, 31 January 1962; relief from active duty, 21 September 1961; orders for individual officers to be relieved from or ordered to active duty; morning reports of inducted units, including induction date, name of unit, parent unit, permanent station, present station, basic personnel data, and supplemental personnel data.

Folder title list:
1.128th Medical Company, Alabama
2. 129th Medical Company, Alabama
3. 131st Ord Company, Alabama
4. 131st Medium Tank Battalion, Alabama
5. 146th Engineer Company, Alabama
6. 146th Engineer Company, Alabama
7. 279th Signal Battalion, Alabama
8. 156th MP Bn., Alabama
9. 222nd Transportation Company, Arizona
10. 172nd Engineer Company, Arkansas
11. 216th Medical Company, Arkansas
12. 219th Medical Company, Arkansas
13. 152nd Medical Company, California
14. 140th Signal Btn., Colordado
15. HQ HQ Btry 169th Arty Gp, Colordado
16. 947th Medical Co., Colorado
17. 116th Surgical Hospital, Delaware
18. 39th Signal Detachment
19. 138th Trans. Co., Florida
20. 149th QM Co Florida
21. 379th Sig Det., Florida
22. 3637th Ord Co., Illinois
23. 110th Ord Co., Kansas
24. 250th Ord Co., Kansas
25. 3rd Med. Tk. Bn., 123rd Armor, Kentucky
26. 413th Ord. Co., Kentucky
27. 1961 Induction Information


 

Accession #: AR2016:6.8:417

Title: Select Morning Reports, 1961 – 1961, “LA – WV,”  Box 2 (5 inches). Arranged alphabetically by state, and in numerical order by unit number.

Date (inclusive): 1961 – 1961

Extent: One Box (5 inches)

Scope and Content: Rosters of personnel assigned to units; Reporting unit, station, names of assigned personnel and assigned losses, including service numbers, ranks, and other dates pertinent to length of assignment; status concerning activation.

Folder title list:
1.204TH Trans Gp., Louisiana
2. 415th Ord Co., Louisiana
3. 1st How. Bn., 211th Arty, Massachusetts
4. 156th Signal Bn., Michigan
5. 114th MP Co., Mississippi
6. 367th Ord. Co., Mississppi
7. 106th Ord. Co., Missouri
8. 204th Sig. Bn., Missouri
9. 864th Med. Co., Missouri
10. 24th Med. Co., Nebraska
11. 253rd Trans. Co., New Jersey
12. 394th Sig. Det., New Mexico
13. 101st Sig. Bn., New York
14. 587th Trans. Co., New York
15. 123rd Sig. Det., North Carolina
16. 818th Engr. Co., North Dakota
17. 357th Ord. Co., Ohio
18. 131st Trans. Co., Pennsylvania
19. 111th Sig. Co., South Carolina
20. 415th Sig. Co., South Dakota
21. 1st How. Bn. 147th Arty, South Dakota
22. 211th Engr. Co., South Dakota
23. 730th Med. Co., South Dakota
24. 136th Trans. Co., Texas
25. 1104th Trans. Co., Texas
26. HQ HQ Btry XI Corps Arty, Utah
27. 115th Engr. Bn., Utah
28. 1st Target Acqn. Bn., 140th Arty, Utah
29. 3664th Ord. Co., West Virginia

^top