The Gettysburg College–Gilder Lehrman MA in American History: Apply now and join us for Fall 2024 courses
19 August 1778
Titcomb, Enoch, 1747-1814
[Retun of Brigadier General Titcomb's brigade]
Lists numbers of commissioned officers, non commissioned officers, and privates. Lists two colonels (Whitney and Wadsworth).
GLC01450.190.05
29 November 1777
Troup, Robert, 1757-1832
[Permission to return home]
Written by Troup as aide-de-camp of Major General Horatio Gates. This pass gives permission to Captain John Norris of Colonel Samuel Johnson's regiment of militia from the state of Massachusetts Bay to return home with his company after completing...
GLC01450.191.03
15 August 1778
Greene, William, 1731-1809
to William Compton
Written by Greene as Governor of Rhode Island to Compton as Town Sargent of Providence. Greene is informing Compton that he needs assistance in the movement of cannon requested by Major General John Sullivan on Rhode Island. Hopes he can arrange for...
GLC01450.192
18 March 1779
Mitchell, Nathan, 1729-1789
[Attestation for Ebenezer Burgus]
Certifies that Burgus was a "minute man in my Company" was "aquited agreable" in battle and is owed eight schillings.
GLC01450.195.01
13 August 1776
Townsend, David, 1753-1829
[Attestation of Doctor Dean's health]
Verifies "that Doctor Dean has been innoculated more than three weeks & is free from infection"
GLC01450.195.03
17 October 1781
[Summary of troops and equipment surrendered to General Horatio Gates by General John Burgoyne]
An unknown person compiled statistics relative to Burgoyne's surrender to Gates after the Battle of Saratoga in 1777. The scrap of paper is dated in October 1781. Breaks down nationality of the captured soldiers, number of sick and wounded, types and...
GLC01450.197.01
circa 1770-1785
Collection of 5 engravings: John Andre, Rogers, Tarleton, Earl of Loudon & J. Sullivan [Decimalized .01-.05]
GLC01450.201
2 November 1776
Ward, Artemas, 1727-1800
to Ebenezer Hancock
Written by Major General Ward as commander of the Eastern Department (he was succeeded by Major General William Heath in March 1777) to Ebenezer Hancock as Deputy Paymaster General of U.S. forces. Order to pay Thomas Urann, Director of the Carpenter...
GLC01450.202
13 June 1777
[Permission for George Hazard]
Permits George Hazzard to pass Fort Trumbull to Fisher's island. Made out to "The Commandg Officer att Fort Trumbull."
GLC01450.203
15 May 1777
Drury, Jotham, 1741-1831
to
Verifies that Reuben Jager and William Crow enlisted in Drury's artillery company in colonel Crane's regiment. States that both men are "foreners from Irland." Both men were reported as foreigners in other official documents. Jager's name spelled...
GLC01450.204.01
5 January 1778
Ivers, Thomas, ?-1800
[Receipt for firearms]
States that he recieved fifteen pounds eleven schillings from Colonel Cogswell "for the use and damage of 58 Fire arms & Bayonetts." Written from the "War Office."
GLC01450.205.01
6 May 1776
Cooke, Nicholas, 1717-1782
[Appointment of John Fiske]
Partially Printed document signed by Cooke as Governor of Rhode Island. Co-signed by Secretary Henry Ward. John Fiske was named a Major in the Second Regiment of militia from the county of Providence. Embossed paper seal with the symbol of Rhode...
GLC01450.209.01
5 July 1778
Eames, Daniel, fl. 1778
[Return for men detached from Captain Daniel Eames's Company]
Created in Hopkington (possibly Hopkinton, Massachusetts). Indicates that men were detached from Eames's Company to serve in Colonel Samuel Bullard's Regiment "to Reinforce the Continental Armey untill the first January next." Lists the names of...
GLC01450.215.01
1 April 1776
Morse, David, 1756-1830
[Request to pay bearer for military service during the American Revolution]
Asks for pay for one month and ten days of enlistment. Signed on the verso by David's father, Pelatiah Morse, who was possibly the bearer.
GLC01450.215.02
30 July 1778
Johnson, Isaac, 1713-1801
[Military pay reciept]
Verifies that he has recieved twenty pounds because Elisha Johnson is being sent to Rhode Island. Elisha Johnson was Isaac Johnson's son.
GLC01450.215.05
16 March 1776
Abbott, Joshua, 1740-1815
[Certificate of enlistment]
Certifies that Jacob Chamberlain has enlisted until the end of December in Captain Abbott's company in Colonel Stark's regiment. Written from Camp.
GLC01450.216.01
22 March 1776
Hill, Ebenezer, 1766-1854
[Weekly return of Captain Simon Edgel's Company]
Signed by Hill as Lieutenant. Indicates that Edgel's company is part of Colonel John Robinson's regiment. Records numbers of officers present.
GLC01450.216.02
9 May 1776
Gould, James, fl. 1776
[Revolutionary War era receipt from Captain Simon Edgel]
Signed "James Gould Ensign." Notes the reception of three pounds, ten shilling, and one penny, for himself and four others listed (John Divine, Jonathan Whitney, William Gibbs, and Phineas Chamberlain), not otherwise mentioned on a receipt. Gould...
GLC01450.218.03
31 March 1776
Wilkins, Josiah, 1752-?
[List of soldiers intended for Captain Simon Edgel]
Signed by Josiah Wilkins and Jabez Bush, both members of a regiment from Marlborough, Massachusetts. They request that Edgel "please to diliver to Lieut Peter [Howe] our Wages and This shall Be your Discharge from us." Lists the names of18 soldiers...
GLC01450.219.01
26 March 1776
Knox, John, fl. 1771-1791
to Mr. Robinson
Knox sends his compliments to Robinson and reminds him what was agreed upon respecting Gonharin's Corps. Says they made an agreement that Alderman Harley was to have orders to deliver 500 suits of clothing for Governor Legges Regiment. Harley had...
GLC01450.220.02
23 February 1782
Traille, Peter, fl. 1782
[Receipt for powder for the British Royal Artillery]
The powder was received from and the receipt sent to George Wray, Commissary to the Royal Artillery. The powder was for making blank cartridges for recruits.
GLC01450.221
12 October 1778
Pool, Joshua, 1763-1781
[Josua Pool's request for wages owed for Revolutionary War service]
Asked that his pay for service in a Massachusetts company be given to the bearer. On the verso is a receipt dated 15 October 1778 for eighteen pounds for Joshua Pools, drawn by the Select Men of Newburyport on the town treasurer and signed by his...
GLC01450.224.01
1772-1779
[Six Revolutionary War era financial documents 2 receipts, 1 receipt for poll tax, 3 state currencies] [Decimalized .01- .06]
[Currency]. [Philadelphia], Pennsylvania: 03 April 1772. Two shilling and sixpence note. Printed by Hall and Sellers. Signed by Cadwalader Morris, Joseph Swift and Samuel Hudson. No. 4665.
[Currency]. [Philadelphia], Pennsylvania: 01 October 1773...
GLC01450.226
1778-1779
Documents dated: 1778/06/09, 1778/04 and 1779/01/14 [Decimalized .01- .03]
See decimalized entries.
GLC01450.228
1776-1778
Tool list and Debt notice for Oliver Titcomb's regiment [Decimalized .01-.02]
GLC01450.229
1778-1780
[Three Revolutionary War receipts for soldiers' pay]
Dated 27 January 1779, 28 December 1780 and 31 December 1778
GLC01450.230
1777-1780
[Seven Revolutionary War receipts and documents] [Decimalized .01- .07]
Dated 28 December 1777, 11 July 1778, 11 July 1778, 9 January 1779, 19 March 1779, 24 February 1780, and 29 Sptember [no year].
GLC01450.231
1775-1778
[Decimalized .01-.02]
Dated December 22, 1775, April 24, 1778.
GLC01450.237
1777-1779
Documents related to the Revolutionary War [Decimalized .01-.02]
GLC01450.239
15 April 1777
Ellsworth, Oliver, 1745-1807
[Receipt for Captain Vine Elderkin]
Signed by Ellsworth as a member of the Connecticut Pay-Table Committee. To Connecticut Treasurer Jonathan Lawrence. Receipt says to pay Captain Elderkin over 83 pounds for the various expenses to treat the illnesses in his company in Colonel Mott's...
GLC01450.241.02
24 October 1781
Wadsworth, Fenn, fl. 1778
[Pay order for William Williams]
Docketed by Williams. Countersigned by Eleazer Wales and by Jedediah Huntington. Order to pay colonel William Williams seven pounds seven schillings, with tax of one penny per pound, and "charge the state." From the "Pay Table Office" Signed by...
GLC01450.241.03
1 November 1779
Brown, Andrew, ?-1797
[A muster roll of Capt. Claps Company]
Muster roll for of Captain Lemuel Clap's company in the Massachusetts Guard. Lists name, rank, and enlistment date of men in the regiment. Almost all the men enlisted 11 August, though some later. A third of the men in the company are named Clap...
GLC01450.241.04
March 1764 - February 1767
Clarke, Joseph, 1719-1792
[Account book of the General Treasurer of Rhode Island]
Records sums paid out by Clarke, mostly for soldiers pay during the French & Indian War. Signed by various recipients. Many blank sheets.
GLC01450.244.01
3 December 1763
Warren, George, fl. 1763
[Request for wages from the province of Rhode Island during the French and Indian War]
Asks that the wages be paid to Major William Hogan. Marked "George Warren's Order for Wages No. 8." Signed on the verso by George Cornwell as "Capt Rhode Island Company." Written at Fort Ontario.
GLC01450.255
March 1765
[Account of costs for several British regiments during the French and Indian War]
Lists costs associated with regiment led by General William Gansell and General Thomas Gage, accumulated during a 94 day period between December 25, 1764 and March 28, 1765. Lists all members of the regiment, including a chaplain and servants, and...
GLC01450.266
1 May 1782
Howell, David, fl. 1782
Monthly Return for the 16th (or Queens) Regiment of Light Dragoon's for April
Lists officers, rank and file soldiers, and stores of several British regiments during the American Revolution. Captain Howell was one of six troop leaders listed, Colonel William Harcourt being the most senior.
GLC01450.268
1 June 1782
Laurie, Robert, fl. 1782
Monthly Return for the 16th (or Queens) Regiment of Light Dragoon's for May
Lists officers, rank and file soldiers, and stores of several British regiments during the American Revolution. Lieutenant Colonel Laurie was one of six troop leaders listed, Colonel William Harcourt being the most senior.
GLC01450.269
1763/08/04
Sherwood, Joseph, fl. 1763
Reporting, "…the government here will require 10,000 troops to be kept in pay by the Northern colonies."
GLC01450.329
1763/06/17
Brown, Benjamin, fl. 1763
to Volckert Dow, with DS Certificate 12/2/1763, re: Ft. Ontario
Written about Fort Stanwix
GLC01450.331
1765/11/01
Turnbull, George, fl. 1765
Report of troop return.
GLC01450.351
1775-1795
Haywood, Benjamin, fl. 1754-1806
[Receipt book, 4th Massachusetts Regiment]
Bound in leather (possibly sheepskin) with metal clasp. Notes the payment of wages, and contains the names of officers and companies in the regiment. Includes receipts for the purchase and/or repair of breeches, shoes, coats, shirts, horses, and...
GLC01450.400
11 February 1778
Gates, Horatio, 1727-1806
[Proof of service for Guilluame de Luce] [in English and French]
The English part of the document certifies that Guillaume de Luce served in the Northern Army for the United States of America, and that he served well. Signed by Horatio Gates at Yorktown on 11 February 1778. The French part attests that Gates'...
GLC01450.401
circa 1778-1781
[Manuscript noting the succession of officers for 80th and 82nd foot]
Includes details related to the British 80th and 82nd Regiments. Reports that Mr. Stapleton purchased the Captain Lieutenancy in the 17 Dragoons, and Captain Lieutenant Tyler assumed the position of the late Captain Maxwell, who died at Bristol....
GLC01450.402
26 June 1781
Cox & Co., fl. 1758-1781
[Document related to the British 82nd Regiment of Foot]
States that "George Walker Stewart was posted by order of the Duke of Hamilton as an Ensign in the 82.d Regiment, from the 5th Jany 1778." Created in Craig's Court, Whitehall, London.
GLC01450.403
5 May 1781
[Information pertaining to the British 38th and 45th Regiments of Foot]
Mentions Ensign Forrest, in the 38th Regiment of Foot. Cites W. Evan's removal to the 45th Regiment.
GLC01450.404
14 June 1776
Coman, Richard, fl. 1776
[Legal document transfering land to the colony of Rhode Island]
Co-signed by Coman's wife Sarah. Also witnessed and signed by Philip Peekham and Jacob Goff. Coman sold about one acre of land to the colony of Rhode Island for 50 Spanish milled dollars. The deal was made with John Jenckes and John Waterman as...
GLC01450.410.01
13 November 1777
Foster, Theodore, 1752-1828
[Rhode Island Council of War resolution of Rhode Island to pay Caleb Harris]
Signed by Foster as town clerk. Harris, the manager and director of a gun powder mill, is authorized to draw 120 pounds on the treasury. Harris signed on verso, noting he "Recd the Contents."
GLC01450.410.02
21 August 1777
Rhode Island Assembly
[Rhode Island resolution ordering the purchase of land near a gun powder mill]
Signed twice by J. Lyndon (clerk of the lower house), R.J. Holme (deputy secretary of the Upper House), and certified a true copy Henry Ward. Authorizes Jacob Goffe to purchase land near the mill and build a house, all at the state's expense. The...
GLC01450.410.03
21 June 1778
Bryan, George, 1731-1791
Commission of William Young as Capt Lieut. to defend western frontier
Partially printed document signed by Bryan as Vice-President of Pennsylvania's Supreme Executive Council and countersigned by Timothy Matlack as secretary. Indicates that he is being appointed to "a Company of Woodsmen to be raised for the defence...
GLC01450.411
30 November 1776
Tryon, William, 1729-1788
[Oath of loyalty to the King of England]
Partially printed document signed by New York's Royal Governor William Tryon. Certifies Daniel Rogers as having subscribed to the proclamation offering a pardon to any rebels who came forward and took an oath of allegiance to the king. The...
GLC01450.412.01
Showing results 51 - 100