Military records
Found in 24 Collections and/or Records:
Army commission, Lawrence Washington, 1740 June 9
A.D.S. on vellum. 1 page. Army Commission of Lawrence Washington as captain in provincial forces serving under Admiral Vernon in the Cartagena campaign. Signed by Hollis Newcastle [Duke of Newcastle], entered with Secretary at war by Thomas Sherwin. Entered with Commissioner of Musters by [Jas. Pitchart?]. Embossed seal, and seal of George II, Docketed and marked "This commission was delivered the tenth day of July 1740 to the within named Lawrence Washington Esqr. [signed] Will Gooch."
Commission, Benedict Arnold as Major General, 1777 May 2
D.S. 1 page. Commission for Benedict Arnold to serve as Major General, signed by John Hancock.
Discharge certificate, Henry Leider, 1783 June 21
Sergeant Henry Leider's discharge certificate from the Continental Army.
Discharge certificate, Samuel Hall Matross, 1783 June 9
Discharge from the American Army, signed by George Washington and Jonathan Trumbull.
Document, Discharge Certificate for Caleb Legg by Paul Revere, 1779 April 24
Paul Revere writes a discharge certificate for Caleb Legg. Autograph document, signed. 1 page.
Enlistment form, 1775 October
D.S. List of 21 names of soldiers enlisting in the Continental Army for 1 year. Scituate, Massachusetts.
Enlistment form, 1779 June 9
D. 3 pages. Enlistment form. Descriptive list of 100 recruits from Massachusetts Bay enrolled in Continental Army for nine months. It lists hometown, country, age, stature, complexion, and time of arrival. Two men stand out: Charles Ralf, an Indian and Cato Brewer, a "Negro".
Enlistment Form, 1776 January 26
D.S. 1 page. 25 men signed or made their X to enroll for 3 months of service in the "American Army." Document signed, partially printed.
Inspection return, Massachusetts Regiment, 1780 October 6
A.D. 1 page. Inspection return. Troop inspection chart.This document was signed just 4 days after the execution of British spy John Andre. It is a table detailing 265 "rank and file"; 16 officers, 22 sergeants, 13 drum and fifers; lists the units' arms and ammo. The document shows the troop and arms strength during the American Revolution. Autograph document signed; signed by Col. Ebenezer Sprout, Inspecting officer of the 12th Massachusetts and Capt. Silas Burbank, temporary commander.
Letter, from Charles Gordon, 1777 May 12
Appeal by British prisoner of war to be exchanged or parolled for a few days to see his brother who has come from England on family business.
Letter, from General Wooster, 1777 March 1
Can't persuade troops to remain at New Rochelle in face of superior forces--troops not enlisting, army weak--few [English] troops left in New York--he holds two men who ran off to British, then came back to help a widow escape to New York.
Letter, from George Lewis, 1779 February 23
Resigned commission because of ill health--also, "Would my health admit of my continueing in the Service, I could not Consistent with the Character of an Officer or Soldier by any Means Submit to have younger Officers placed over me."
Letter, from John Neilson, 1779 June 3
Military intelligence--reports movement of British fleet and army in New York.
Letter, from Samuel B. Webb, 1777 February 1
Requests Washington to write Gov. Trumbull to try to get some bounties for his men as for other Conn. battallions--he enlists men on that promise--has clothing for men, which is great inducement to enlist.
Letter, from Walter Stewart, 1778 January 28
Stewart is writing about the conduct of some of the soldiers and the need of supplies.
List, "State of Captain Samuel Camp's Company", 1777 April 21
2nd Company 1st Regiment Connecticut Militia--Lists categories for Capt. Camps's 42 men, shows which soldiers are sick, absent, discharged, dead, or deserted. Return - Connecticut Militia.
Military document, John Augustine Washington instructions to Westmoreland County militia, 1778 May 26
Colonel John Augustine Washington, by orders of his Excellency the governor, instructs the militia of Westmoreland County to assemble at the county courthouse for the purposes of a draft of one third of the militia 'held in readyness at a moments warning.' Autograph document signed, 1 page.
Military document, List of militia officers sworn in by committee of Westmoreland County Virginia, 1775 October 31
List of militia officers, including their rank, sworn in by the Committee of Westmoreland County, Virginia, including John Augustine Washington, Colonel (brother of George Washington). Document signed by J. Davenport. 1 page.
Military Instructions, Stephen Hopkins to Col. Christopher Harris, 1755 June 14
Stephen Hopkins, Governor of Rhode Island and signer of the Declaration of Independence, writes to Christopher Harris during the French and Indian War, ordering a Colonel to take forces to Albany and join Major General William Johnson for a campaign against the French at Crown Point. Autograph document, signed. 2 pages.
Military Order, Brigadier General Caesar Rodney to unknown, 1777 January 21
Caesar Rodney, signer of the Declaration of Independence, writes to an unknown recipient, ordering "that the Guard be strengthened with a Captain and twenty four men to be furnished from all the Troops now in town proportion to their numbers". Autograph letter, signed. 1 page.
Muster roll, Fourth Company Seventh Massachusetts Regiment, 1783 March
Roll and muster. A.D.S. 1 page. "Roll and Muster of the Fourth Company Seventh Massachusetts Regiment taken for the month of March 1783." Document signed, (oversize), partially printed.
Muster roll, New Windsor-Newburgh encampment, 1783 February-March
A.D. 6 pages. Muster roll, New Windsor-Newburgh encampment. Autograph document in an unknown hand, listing 183 officers, surgeons, chaplains, waggon masters, aides-de-camp, paymasters, and others, beginning with "His Excellency General Washington."
Plan of the route of the army under the command of brig. Gen. Harmer [Harmar], on an Expedition undertaken against the savages in October 1790; Exhibiting the several Encampments of the Troops, both in advancing and returning, between Fort Washington and the several Indian Towns then destroyed on the Rivers Tawa, or Maumee, alias Miami; St. Joseph, and St. Mary, 1790 October
This collection contains approximately 300 rare printed maps, unique manuscript maps, and published texts collected by Richard H. Brown, which pertain to the American Revolutionary War era.
Return, goods purchased for the Navy of France, 1781 August 14
A.D. 1 page. Return, supplies for Yorktown. "A return of goods purchased for the Navy of France," and shipped to Newport.