Skip to main content
Search
What We Do
College Scholarships
National Encampment
MEMORIAL UNIVERSITY
Patriotic Education
Adopt-a-school Program for Camps
Adopt-a-school Program for Teachers
Dignified Flag Disposal Ceremony
Flag Facts Flyer
Memorial Day
National Patriotic Instructors Page
Patriotic Recollections
SUVCW Charitable Foundation
CIVIL WAR LEARNING RESOURCES
Lesson Planning For Teachers
Articles of War
Civil War History Circa 1885
Emancipation Proclamation
Civil War Battle Flags
The Lieber Code
Loyal Legion Vignettes
Sinking of the USS Monitor
PROJECTS & PRESERVATION
National Graves Registration Project
National Monuments Database
Last Union Veteran Project
Real Sons and Daughters
Grand Army of the Republic Records
Who We Are
National Headquarters
Organization Overview
Our Founder - A. P. Davis
Sons of Veterans March
Commander-in-Chief Biography
Deed of Conveyance
Federal Charter
Original Charter (1954)
Updated Charter (1998)
National Officers & Committees
Departments
Directory of Department Officers
Past Commanders-In-Chief
Past National Encampment and Proceedings
Photo Gallery
The Grand Army of the Republic
A Brief History of the Grand Army of the Republic
Eagle Scout Recognition
ROTC and NDCC Progams
Graphics & Icons
Photos of the Past
Public Service Announcements
The Banner
Editions of The Banner
Sons of Veterans Reserve
Allied Orders of the Grand Army of the Republic
Military Order of the Loyal Legion of the US (MOLLUS)
Governance & Forms
Governance
Candidates Seeking National Office
Council of Administration and Meeting minutes
IRS Letters of Exemption
General Orders of the Commander-in-Chief
Opinions of the National Counselor
Charter, Constitution and Regulation
Digest of the Order
Memorandum of Understanding Between SUVCW and MOLLUS
Ritual and Ceremonies
National Policies
National Awards - Background
National Chaplains Page
Handbooks and Guidebooks
Membership
National Officer Job Descriptions
Forms
Reporting Deadlines
SUVCW Recruiting Guide
About Our Organization
SUVCW Membership Card
Exit Survey Link
1: Quartermaster Supplies Order Form
2: SUVCW Annual Encampment Credential Card
3. Membership application
4: Transfer Form
5: War Medal Application
6: Honorable Discharge
7: ROTC Award Application Form
8: Military Service Medal Application
9: Life Member Application
10: Life member Reimbursement
11: INSTRUCTIONS
11: EIN Reporting Form
11: Certification Statement
12: Scholarship Application Form
13: Officer's Expense Report
14: Eagle Scout Commendation Application
17: Meritorious Service Award and MSA with Gold Star Application
22: Certification of Election and Installation of Camp Officers
27: Camp Annual Report
30: Camp Status Report
35: Department Annual Report
40: Camp Patriotic Instructor Annual Report
41: Department Patriotic Instructor Annual Report
42: National Patriotic Instructor Annual Report
49: Certification of Election and Installation of Department Officers
50 -55 New Camp Formation
Form CWM-61: G.A.R. Monuments/Civil War Memorial Assessment Form
Form CWM-62: SUVCW Memorial Grant Application
Grave Registration Form and Information Packet
80: Deposit/Loan Agreement
Secondary Menu
Quartermaster Store
Give
Become a Member
Preserving the history and legacy of the heroes who fought to save the Union during the Civil War
New York
New York monuments description
Kings County
Kings County
Brooklyn
Triumph Arch & Misc Monuments - No Form 61 & 62 - Grand Army Plaza
Livingston County
Livingston County
Avon
1877 Soldier's Sculpture & 4 Cannons - Genesee St - Avon Park
Monroe County
Monroe County
Rochester
1908 GAR Sculpture - Mount Hope Cemetery - 1133 Mt Hope Ave
Nassau County
Nassau County
Bethpage
Walters Bros Monument - 4105 Hempstead Turnpike
Farmingdale
2011 SUVCW Tree of Life Monument - Main & Prospect
Freeport
Liberty Monument - 114 West Merrick
1902 Cannon - Sunrise Hwy & Madison
Mott Post Monument & Historic Marker -350 S Main
Greenvale
Elijah Ward GAR Post Sculpture - 2400 block Northern Blvd
Hempstead
Soldier's Sculpture - 650 Nassau Rd
William Laing Memorial - 319 Front St
Oyster Bay
Pine Hollow Cemetery Plaque - 200 Pine Hollow Rd
Uniondale
1888 Soldier & Sailor Monument - 650 Nassau Rd
Westbury
1971 Veterans Tower - Civil War Section - Eisenhower Park
Oneida County
Oneida County
Utica
1891 Soldier's Monument - No Form 61 & 62 - Genesee Street & Oneida Square Roundabout
Old Fort Schuyler Markers & Cannons - Old Fort Schuyler Memorial Park
Orange County
Orange County
Goshen
Camp WIckham Plaque - Main at Erie
Army of the Potomac Plaque - 1 Grand St
Henry Lawrence Burnett Plaque - Slate Hill Cemetery
Anna Elizabeth Dickinson - America's Joan of Arc Plaque - 22 West St
Newburgh
1934 DUVCW Fountain - D0wning Park - Route 9
West Point
Battle Monument - Trophy Point at the United States Military Academy
Otsego County
Otsego County
Cherry Valley
Our Patriotic Dead 1868 Monument - Main & Alden Sts
Saint Lawrence
Saint Lawrence
Ogdensburg
Spirit of Liberty Sculpture - Liberty Park
Saratoga County
Saratoga County
Wilton (Gansevoort)
SUVCW Flagpole & Nat'l Landmark Designation for Cottage - US Grant HS - 1000 Mt McGregor Rd
SUVCW US Grant Cottage Marker - 1000 Mt McGregor Rd
State of NY Grant Cottage ENtrance Marker - 1000 Mt McGregor Rd
State of NY Grant Cottage 2nd Marker - 1000 Mt McGregor Rd
Saratoga County
Saratoga Springs
77th NY Sculpture - Congress Park
GAR Sculpture & Cannons - Greenridge Cemetery
Pagination
Previous page
‹‹
Page 2
Next page
››
Subscribe to New York