Skip to main content

Military records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Official documents detailing an individual’s service and conduct while in military service, including certificates of discharge.

Found in 24 Collections and/or Records:

Army commission, Lawrence Washington, 1740 June 9

 Item — Box 88 OVERSIZE, Folder: 1740.06.09
Identifier: W-734
Scope and Contents

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."

Dates: 1740 June 9

Commission, Benedict Arnold as Major General, 1777 May 2

 Item — Box 5, Folder: 1777.05.02
Identifier: RM-1035; MS-5670
Scope and Contents

D.S. 1 page. Commission for Benedict Arnold to serve as Major General, signed by John Hancock.

Dates: 1777 May 2

Discharge certificate, Henry Leider, 1783 June 21

 Item — Box 3, Folder: 1783.06.21
Identifier: RM-1134; MS-5820
Scope and Contents

Sergeant Henry Leider's discharge certificate from the Continental Army.

Dates: 1783 June 21

Discharge certificate, Samuel Hall Matross, 1783 June 9

 Item — Box 3, Folder: 1783.06.09
Identifier: RM-1016; MS-5643
Scope and Contents

Discharge from the American Army, signed by George Washington and Jonathan Trumbull.

Dates: 1783 June 9

Document, Discharge Certificate for Caleb Legg by Paul Revere, 1779 April 24

 Item — Box 2, Folder: 33
Identifier: 2021-SC-004-033
Scope and Contents

Paul Revere writes a discharge certificate for Caleb Legg. Autograph document, signed. 1 page.

Dates: 1779 April 24

Enlistment form, 1775 October

 Item — Box 4, Folder: 1775.10.00
Identifier: RM-1019; MS-5646
Scope and Contents

D.S. List of 21 names of soldiers enlisting in the Continental Army for 1 year. Scituate, Massachusetts.

Dates: 1775 October

Enlistment form, 1779 June 9

 Item — Box 6, Folder: 1779.06.09
Identifier: RM-1082; MS-5738
Scope and Contents

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".

Dates: 1779 June 9

Enlistment Form, 1776 January 26

 Item — Box 5, Folder: 1776.01.26
Identifier: RM-935; MS-5476
Scope and Contents

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.

Dates: 1776 January 26

Inspection return, Massachusetts Regiment, 1780 October 6

 Item — Box 88 OVERSIZE, Folder: 1780.10.06
Identifier: RM-1082; MS-5736
Scope and Contents

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.

Dates: 1780 October 6

Letter, from Charles Gordon, 1777 May 12

 Item — Box 18, Folder: 1777.03.12
Identifier: A-366.30
Scope and Contents

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.

Dates: 1777 May 12

Letter, from General Wooster, 1777 March 1

 Item — Box 18, Folder: 1777.03.01
Identifier: A-366.29
Scope and Contents

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.

Dates: 1777 March 1

Letter, from George Lewis, 1779 February 23

 Item — Box 19, Folder: 1779.02.23
Identifier: A-301.85
Scope and Contents

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."

Dates: 1779 February 23

Letter, from John Neilson, 1779 June 3

 Item — Box 19, Folder: 1779.06.03
Identifier: A-366
Scope and Contents

Military intelligence--reports movement of British fleet and army in New York.

Dates: 1779 June 3

Letter, from Samuel B. Webb, 1777 February 1

 Item — Box 18, Folder: 1777.02.01
Identifier: A-750.6
Scope and Contents

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.

Dates: 1777 February 1

Letter, from Walter Stewart, 1778 January 28

 Item — Box 19, Folder: 1778.01.28
Identifier: RM--115; MS-2322
Scope and Contents

Stewart is writing about the conduct of some of the soldiers and the need of supplies.

Dates: 1778 January 28

List, "State of Captain Samuel Camp's Company", 1777 April 21

 Item — Box 5, Folder: 1777.04.21
Identifier: RM-1032; MS-5664
Scope and Contents

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.

Dates: 1777 April 21

Military document, John Augustine Washington instructions to Westmoreland County militia, 1778 May 26

 Item — Box 6, Folder: 1778.05.26
Identifier: RM-885 ; MS-5376
Scope and Contents

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.

Dates: 1778 May 26

Military document, List of militia officers sworn in by committee of Westmoreland County Virginia, 1775 October 31

 Item — Box 4, Folder: 1775.10.31
Identifier: RM-885 ; MS-5375
Scope and Contents

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.

Dates: 1775 October 31

Military Instructions, Stephen Hopkins to Col. Christopher Harris, 1755 June 14

 Item — Box 1, Folder: 18
Identifier: 2021-SC-004-018
Scope and Contents

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.

Dates: 1755 June 14

Military Order, Brigadier General Caesar Rodney to unknown, 1777 January 21

 Item — Box 2, Folder: 34
Identifier: 2021-SC-004-034
Scope and Contents

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.

Dates: 1777 January 21

Muster roll, Fourth Company Seventh Massachusetts Regiment, 1783 March

 Item — Box 88 OVERSIZE, Folder: 1783.03.00
Identifier: RM-934; MS-5475
Scope and Contents

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.

Dates: 1783 March

Muster roll, New Windsor-Newburgh encampment, 1783 February-March

 Item — Box 88 OVERSIZE, Folder: 1783.02.00
Identifier: RM-1140; MS-5826
Scope and Contents

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."

Dates: 1783 February-March

Return, goods purchased for the Navy of France, 1781 August 14

 Item — Box 88 OVERSIZE, Folder: 1781.08.14
Identifier: RM-1111; MS-5794
Scope and Contents

A.D. 1 page. Return, supplies for Yorktown. "A return of goods purchased for the Navy of France," and shipped to Newport.

Dates: 1781 August 14