N EW YORK IN THE SUPPLEMENT s CORNELL UNIVERSITY LIBRARY Date Due Cornell University Library E263.N6 N54 1904 ++ V.2 New York In the Revolution as colony and 3 1924 030 989 358 olln Overs \ W' ■'" >- 1^.57 ^^ intn K IQ, NOV » "^ H^.xT' n9'60-^TS I -^^^---i* ■jOfct^ - & 23 233 '« Cornell University Library The original of this book is in the Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924030989358 NEW YORK IN THE REVOLUTION AS COLONY AND STATE VOL. II A COMPILATION OF DOCUMENTS AND RECORDS FROM THE OFFICE OF THE STATE COMPTROLLER ALBANY, N. Y. J, B. LYON COMPANY, PRINTERS 1904 er PREFACE In 1895, Comptroller James A. Roberts, in moving some documents to make room for an • extension to his office, brought to light many valuable papers relating to the Revolutionary War and the important position occupied by the State of New York in that momentous struggle. Through the kind assistance of various Legislatures, those documents were arranged and com- piled and a volume issued therefrom which has been a valuable addition to the historical records of this State. One fact alone demonstrates the worth of the work which has been prosecuted in the Comptroller's Department in connection with these Revolutionary Records : The State of New York had formerly been credited with having furnished in the War for Independence but 18,000 men, which number had been accepted as historically accurate. The documents which were first discovered by Mr. Roberts and afterward arranged by him and his successors, prove beyond dispute that New York's quota was at least 43,645 men, giving to our State a much more commanding position as a factor in the Revolutionary contest than it had thereto- fore occupied. The work which was issued by Mr. Roberts passed through two editions prior to the final arrangement of all the Revolutionary papers. On assuming the office of Comptroller, I found that the work of preparing these documents for consultation and the index to the same, had been practically completed and that the binding of the few remaining additional volumes of original documents would complete the Revolution- ary work in its entirety. All that remained of interest to the general public was the printing and issuing of a Supplement or companion book to " New York in the Revolution," which would give a complete resume of the Revolutionary Records of the Department. The Legislature of 1901 provided an item in the Supply Bill for this work which I now have the pleasure of adding to the historical annals of this State. The second edition of " New York in the Revo- lution " was the roll-call of the officers and men who served in the War. This Supplement gives in a condensed form the history of the War as shown by the documents. It is not a reprint in the entirety of those documents, which only could be done at a great, and probably unwar- ranted, expenditure ; but it is a work calculated to give sufficient information upon the subject- matter contained in those documents to answer every practical purpose. It may be that some future generation may see fit to publish all of the historical documents in this office and in other of the State departments, relating to the struggle of this Colony, with the others, for its independence. Great progress in this direction has been made within the past five years not only in this office but in the office of the State Historian, and at a comparatively smjdl expenditure. A few years more of the work continued along' the present lines will bring New York abreast 4 New York in the Revolution, Supplement of the neighboring States in the publication of its historical documents. Ten years ago it lagged behind, owing probably to the want of local pride that is usual in a large cosmopolitan community like ours. I have called this book a condensed history of the War. Let me explain that statement by an illustration : — The chapter on " Forfeited Estates " would fill three or four books of this size if all the documents were printed; instead of occupying that space, the single chapter on that subject outlines the work of the Commissioners of Forfeitures, gives several documents bearing on that work and furnishes a complete list of those parties whose Estates were For- feited. Similar treatment has been given to the other subjects. The net result is that we have a small book that many readers will be interested in, instead of a great mass of documents bewildering to the general reader and of practical value to an expert only. At the same time the several subjects have been so outlined that the expert or the student of history can pursue his investigations as far as the original documents make it worth his while. In the two editions of " New York in the Revolution ", the service of nearly all of the Officers and Soldiers named by Regiments or other organizations, was proved by original documents in the Comptroller's Office. Some deficiencies, however, were supplied, and cases of partial information were made more complete, by collecting into Volume XI, and a part of Vol. I, certified copies of original documents that belong elsewhere. In Vol. I, the certified copies, mostly of officers and men in the First Regiment of the Line, came from the Archives of Massachusetts. Vol. XI has these certified copies : — Names in the Record and Pension Office of the War Department, Washington, D. C. ; Names in possession of the New York Historical Society; Names in possession of Mrs. Abraham Lansing, of Albany, a granddaughter of Col. Peter Gansevoort. Extracts from Manuscripts in the State Library were also copied, as fol- lows : — Vols. 178 and 180 of the Henry Stevens Papers ; Vol. I of Col. Josiah Smith's Military Papers; Vols. 34 to 38 of Miscellaneous Papers; Vols. loi and 102 of New York Colonial Manuscripts. In this Supplement reliance has been placed almost exclusively upon documents actually in the Comptroller's office, the object being to show the manner in which the War was con- ducted. Hence, only occasionally, has a fact been named that is not capable of documentary proof within the office. When an outside fact has been named, it has been solely for the pur- pose of supplying a missing link and giving continuity to a story the bulk of which was already well in hand. Of course, the several subjects treated in this Supplement differ widely as to the number and importance of the original documents pertaining to them. Some of the subjects have very full information from original sources; and others have little information. Still others are not mentioned at all. For instance, no paper has been found relating to Sullivan's Expedition; although papers on that subject should have appeared with the rest. Several similar deficiencies lead to the conclusion that, at some time in the past, many docu- ments must have been removed from this office. The expressions " the documents ", " the original documents " and " the records " always refer to the documents in the office of the Comptroller ; and, in the copying of those docu- ments, as also in the text connecting them, an effort has been made not to duplicate any work already done, either in this office or in other departments of the State government. In Preface 5 spelling, capitalization and punctuation, the documents printed in this Supplement follow the originals as closely as possible ; and a liberal use of Capitals in the text makes it conform to the documents. In presenting this work to the public I desire to express my appreciation of the services of Mr. Frederic G. Mather, who has ably edited the same. The examining, sorting and arranging of the original documents from which this work is compiled, and the arrangement and editing of the volume itself, were almost entirely the work of Mr. Mather who pursued his researches not only among the Archives of the State but also took the opportunity of a trip abroad dur- ing the summer of 1900 to make further investigation in Paris, London and Cambridge, where he secured much valuable information, some of which has been incorporated with the documents in this office and so found its way into this Supplement. ERASTUS C. KNIGHT, Dated, Albany, N. Y. December, 1901. Comptroller CONTENTS THE MILITARY AND NAVAL SERVICE THE ARMY Page The Calling Out of the Militia 1 1 Courts-Martial 17 Deserters 20 The Pay of the Militia 20 The Pay of the Continental Army 24 Bounties 26 Pensions 29 American Prisoners of War 38 Hospitals 44 THE INDIANS 45 FORTIFICATIONS 46 The Secret Committee 48 The Chains Across the Hudson River 48 MILITARY ROADS 49 MILITARY STORES 50 Cannon 52 Muskets 54 Lances 55 Powder 56 Flints 62 Lead 63 Flags 68 Horses 68 Forage 69 CLOTHING 69 The Commissary of Congress 70 The Flax Committee 72 Shoes and Stockings 73 The State Clothier 74 The Commissioners of Clothing 75 Uniforms — , ,^^«^.-. ..<.-.,.... . ^ 78 8 New York in the Revolution, Supplement Page PROVISIONS 78 The Commissary of Congress 78 Spirits 80 Pork 81 Beef 81 Tea 82 Peas ■ 83 Grain 83 Flour 84 Bread 85 Salt 85 PRIVATEERS 90 The Marine Committee 91 SHIPS 98 THE CIVIL SERVICE The Judiciary COURTS AND JUDGES loi The Legislative THE PROVINCIAL CONGRESSES 104 First 104 Second 105 Third 108 Fourth (or Convention) 109 Aid to the Families of Soldiers 117 The Poor who came out of the City of New York 118 The Poor and Distressed Inhabitants 125 The Refugees from Long Island to Connecticut 127 THE COMMITTEE OF SAFETY 133 The Refractory Militia 137 The County Committees 137 THE COUNCILS OF SAFETY ^ ' 14c, The New Haven Convention ic2 THE LEGISLATURES 152 First Session jca Second Session jer. Third Session jce Fourth Session 156 Fifth Session . . 11-7 Sixth Session j eg THE CONTINENTAL CONGRESS 159 Contents 9 The Executive Page THE GOVERNOR . . i6i Accounts of Gov. Clinton 162 Entertainments 167 Pledges by the State 168 The Temporary Government in the Southern District i6g The Council of Appointment 172 The Private Secretary 172 THE LIEUTENANT-GOVERNOR 173 THE ATTORNEY-GENERAL 173 THE SECRETARY OF STATE 173 THE AUDITOR-GENERAL 174 Claims against the State 175 Claims for Damages by the Enemy 176 Claims of the State against the United States 183 Specie Requisitions 191 THE TREASURER 192 The Subscription Rolls 194 The Loan Office 196 Taxation 197 THE SURVEYOR-GENERAL 198 The Census 198 Land Bounty Rights 199 The Executive Bodies THE STATE AGENT 217 The Assistant State Agents 224 THE COMMITTEE FOR CONSPIRACIES 227 THE COMMISSIONERS OF CONSPIRACIES 228 The Disaffected, Suspected and Tories 229 Disturbances in the Counties of Albany and Dutchess 232 British Prisoners of War 232 The Fleet Prison ; 235 Prisoners sent to other States 238 THE COMMISSIONERS OF SEQUESTRATION 242 Claims for Damages by the American Army 251 Estates Confiscated 253 THE COMMISSIONERS OF SPECIE 259 THE COMMISSIONERS OF FORFEITURES 260 Estates Forfeited 270 10 New York in the Revolution, Supplement MISCELLANEOUS Page TITLE PAGES OF THE FIFTY-TWO VOLUMES OF ORIGINAL DOCUMENTS IN THE OFFICE OF THE COMPTROLLER 273 INDEX OF NAMES 285 Abbreviations Adjt., Adjutant Admr., Administrator Admx., Administratrix Agt., Agent An., American Asst., Assistant Atty., Attorney Aud., Auditor Brig., Brigade or Brigadier Bsh., British Capt., Captain Capt Lt., Captain Lieutenant Chap., Chaplain Chn., Chairman Col., Colonel Comr., Commissioner Commy., Commissary Contl., Continental Corp., Corporal Cr., Creditor Cte., Committee Ctf., Certificate Cy., County d.. Pence Dbr., Debtor Dr., Doctor Dy., Deputy Ens., Ensign Exr., Executor Exrx., Executrix Gen., General Gov., Governor Insp., Inspector Jr., Junior L. B. R., Land Bounty Rights Lieut., Lieutenant Lt, Lieutenant Lt. Col., Lieutenant Colonel Maj., Major Mar., Marines Mil., Military Mr., Master Mu., Muster Prest, President Qr., Quarter Regt., Regiment s.. Shilling / — , Shilling Secy., Secretary Serjt, Serjeant Sr., Senior St., State Supt., Superintendent Surv., Surveyor Treasr., Treasurer Surg., Surgeon NEW YORK IN THE REVOLUTION SUPPLEMENT THE MILITARY AND NAVAL SERVICE THE ARMY The Calling Out of the Militia The second edition of " New York in the Revolution " is, practically, a roster of all the Troops that served from this State. It will be of interest to supplement that roster by in- formation relating to the way in which the Militia was called out, the discipline that was enforced, and the pay that was allowed Incidentally the Continental Soldiers will be noticed, so far as the original documents relate to them. At the beginning of the War, the Militia volunteered for duty: — We the subscribers being well convinced of the absolute necessity of raising a sufficient Body of Provincial Forces, for the Defence of the Constitution and the preservation of our Just Rights and Liberties when the same are in the most eminent Danger of being invaded, have therefore voluntarily inlisted in the Provincial Service under Capt. Joel Pratt Lieuts. Benja. Chittenton & Israel Spencer, and do hereby promise and agree that we will severally do execute and perform all and every such Instructions, directions orders and Military Discipline and Duties, as our said Officers, or either of them, or the Commanding Officer for the time being on this new establishment shall from time to time give or send to us, during the Time that our Service is required in the unhappy Contest between Great Britain and the Colonies, and we do severally promise and engage not to go from, or quit the said Service until we shall be discharged or dismissed from the same by the Con- tinental Congress, or the Provincial Congress of this Colony or by the General Committee of the City and County of Albany under the Penalty of forfeiting our Wages and being deemed Enemies in the Eye of the Publick to our Country, and we the said officers do severally promise and engage under the most Solemn Ties of Honor and Love to our Country that we shall and will from time to time and at all times during the said Contest between Great Britain and the said United Colonies to perform and execute in our several and respective Sta- tions all and every the Instructions directions, orders Military Discipline and Duties as the Continental or Provincial Congress, or the General Committee of the City and County of Albany or the Commanding Officer for the time being shall recommend, or send to us, or 12 New York in the Revolution, Supplement either of us and we do likewise severally promise and engage not to go from, or quit the said Service untill we are discharged or dismissed from the same by the Continental Congress or the Provincial Congress of this Colony or by the General Committee of the City and County of Albany, Under the Penalty of forfeiting our wages, and being deemed Enemies to our Country. Witness whereof we have hereunto set our Hands this fifth Day of June 1775. N. B. These Articles are hereby understood to be in force for no longer time than the last Day of Deer, ensuing. Saml. Stringer Chairman pro tempore Joel Pratt, Capt. Benjemen Chittenden Israel Spencer, Leut. Daniel Lee Jonathan Pitcher Benjamin Steanly John Taylor Benjamin Ford Jonathan N. Mallory Joseph Foot John Mattoon John Holdridge Jonathan Davenport Joseph Harrison Leut. Amos Stark Timothy Coon Jesse Ketchams Philip Covell David Spencer Stephen Kidder Ebenezer Sexton Gorden Chamberlin Daniel Baldwin Ephraim Barritt Abraham Worner Simeon Dudley Jedediah Graves Richard Holdredg John Spencer Asa Spencer Eli Reynolds Oliver Goflf Bartholomew Barrit Moses Meyer Elijah Smith Ezekiel Jones Asa Gould Joseph Willbur Christopher Darrow Seth Raymond Aaron Day Arthur Heurt John Winters John Preston Adonijah Ackley Lemuel Hill Thos. Quin Francis Flamming James Ackley These men (with the exception of Benjamin Steanly, John Mattoon, Jesse Ketchams, Ebenezer Sexton, Daniel Baldwin, Abraham Worner, Elijah Smith, Arthur Heurt, John Preston, Lemuel Hill and Francis Flamming) afterward served in the Second Line. Later on, the Convention called out the Militia: — Extracts of the Resolution of the Convention for calling out one-fourth part of the militia of Ulster, Orange, Dutchess and Westchester Counties passed July i6th., 1776. Resolved that each man be allowed a bounty of 20 Dollars and Continental pay and subsist- ence — to be continued in the Service until the last Day of December next unless sooner dis- charged — those who have no Arms to be furnished therewith by the Brigr. Genl. and Field. Officers and to be deducted out of their pay. These Levies to be formed into Companies to consist of one Captain, two Lieutenants, three Serjeants, three Corporals, One Drummer, one iifer and fifty privates — 6ach Regiment to consist of ten Companies — to be under the com- mand of One Col. one Lieut. Col. one Major and to have One Adjutant one Quarter Master and one Surgeon. Extracts of the Resolution of the Convention for calling out one-fourth part of the militia of Suffolk, Queens and Kings Counties passed July 20th., 1776 That the non-commissioned Officers and Privates who shall furnish themselves with a good and sufficient Musket or firelock, Cartouch Box and Belt and Bayonet, or Hatchet shall be allowed Ten Dollars bounty to each man with Continental Pay and Rations — to be formed into ' Companies to consist of One Captain, two Lieutenants, three Serjeants, three Corporals, one Drummer one fifer and fifty Privates and in Case any Draughts shall be left after the Companies are completed and not sufficient to form another Company, Officers shall be ap- pointed for them in the following proportion — One Captain and One Lieut, two Serjeants and two Corporals for forty privates — two Lieuts. two Serjeants and two Corporals for thirty Privates — and one Lieut. — one Serjeant and one Corporal for twenty Privates, each man to find his own Arms and Accoutrements, the troops raised to have continental Pay and Ra- tions to be continued in Service until the last Day of Deer, unless sooner discharged. That the Rations of the Said Troops be estimated at the rate of ten pence half penny in money in Lieu of Provisions. That Col. Josiah Smith of Suffolk County be the first Colonel — that Col. The Army — The Calling Out of the Militia 13 -John Sands be second Colonel with the rank of Col. but with the pay of Lieut. Col. that Abm. Remsen be Major — that Col. Birdsall at the South side of Queens County take the com- mand of one Company witli Captains Pay saving his rank. Extracts of the Resolutions of the Convention for raising Rangers passed July 23d., 1776- That there be raised in the County of Albany, One hundred and twenty Six men Officers in- cluded — that they be divided into two Companies each to consist of one Captain two Lieu- tenants, three Serjeants, three Corporals and fifty four Privates. That there be raised in the County of Tryon three Companies each to consist of one Captain two Lieutenants, three Ser- jeants, three Corporals and fifty eight privates. That there be raised in the Counties of Glou- cester and Cumberland 252 men to be divided into four Companies each to consist of one Captain, two Lieuts. three Serjeants three Corporals and fifty four Privates. That there be raised in . Charlotte County One hundred and Twenty Men to be divided in manner following. Two Companies to consist each of One Captain one Lieutenant, three Serjeants, three Corporals and forty two Privates and one party to consist of one Lieutenant, one Serjeant, one Corporal and seventeen privates. That two hundred and one men be raised in Ulster County similar to those of Tryon County. That one Company be raised in Orange County to consist of One Captain one Lieut, three Serjeants — three Corporals and forty seven Privates. That the pay of the Officers and Privates be the same as the Pay of the Continental Troops. That a bounty of twenty-five Dollars be allowed to each non-commissioned Officer and Private on his passing Muster. That each Captain be allowed Sixteen shillings — each Lieut. — fourteen shillings and each non- commissioned Officer and Private ten shillings per week in lieu of all Rations. That the Companies in the Counties of Gloucester and Cumberland be under the Command of a Major to be appointed by this Convention. That each Officer of the respective Companies to take an oath before the Chairman of the County Committee from whence he is to be recommended, that he will once in every month or as soon after the expiration of any month as possible transmit to the Convention or Legislature of this State a muster Roll of the Names of every Officer and Private under his command and their respective times of Enlistment and Service : And that any Officer who shall return a false muster Roll shall on Conviction thereof loose his Pay and be cashiered. That one half of the bounty be paid by the Captain of each Company to every able bodied Man when he shall pass Muster and that as soon as the first muster Roll of every Company shall be received by this Convention the other half shall be re- mitted by this Convention to the respective County Committees of Albany, Tryon, Orange, Ulster and Charlotte Counties and to the Major commanding the Gloucester and Cumberland Rangers to be by them issued to the Captains of their respective Companies and immediately issued to the Men. Extracts of the Resolutions of the Convention passed July 23d., 1776 for raising a Company to guard the Stores and Vessels with Provisions and Ammunition, — in the City of Albany. That seventy five men Officers included be raised to guard etc. — that they be embodied into one Company to consist of One Captain, two Lieutenants, four Serjeants, four Corporals, one Drummer and one fifer and Sixty two Privates — that they be allowed Continental Pay ; and instead of Rations, the Captain be allowed . Sixteen shillings — the Lieutenants twelve shillings and the non-commissioned Officers and Privates seven shillings per week. — To be continued in Service until the first Day of December next unless sooner discharged and under the Direction of the Committee of the County and Sub-Committee of the City of Albany. In Committee of Safety for the State of New York Octr gth 1776. Whereas it is absolutely necessary in the Present critical Conjuncture that one Company of 49 men in the County of Albany and one other Company of 49 in the County of Dutchess be immediately raised for the purpose of detecting and defeating the Intentions and Conspira- cies of our Secret and open Enemies, therefore. Resolved that one Company be immediately raised in the County of Albany and that one 14 New York in the Revolution, Supplement othtr Cempany be immediately raised in the County of Dutchess. That each Company con- sist of one Captain, one Lieutenant, three Sergeants, three Corporals, one fifer and 40 Privates. That the pay of those Companies be the Same as the pay of the Continental Troops. That the Captains be allowed each 16/ — per week, the Lieutenants 14/ — and the non-Com- missioned Officers and privates each 10/ — per week in lieu of all Rations & subsistence. That Petrus Van Gaasbeeck is hereby appointed Captain, and Samuel Thorne Lieutenant, of the said Company to be raised in the County of Albany ■; and that the said Company do rendesvouz at & about the Manor of Livingston and be subject to the order of the Convention or Committee of Safety of this State, and under the direction of the Committee of the City and County of Albany or such person or persons as the Convention or Committee of Safety of this State shall appoint. That Nathaniel Scribner be, and is hereby, appointed Captain, and Joseph Field Lieutenant, of the said Company to be raised in the said County of Dutchess; and that the said Com- pany do rendesvouz in Fredericksburgh and South East precincts of said County and be sub- ject to the order of the Convention or Committee of Safety of this State, and be under the direction of the Committee of the said County of Dutchess or such other person or persons as the Convention or Committee of Safety of this State Shall appoint. That the Chairman of the Committee of the district of the Manor of Livingston for the Time being be the muster-master to muster the Company to be raised in the County of Albany ; and that Colo. John Field be appointed muster-master of the Company to be raised in Dutchess County. That the said Company to be raised in the County of Dutchess be incorporated and deemed a part of the Corps whereof Capt. Melancton Smith is Commandant, and that both of the Companies hereby directed to be raised be enlisted to continue in service for the Term of Three Months unless sooner discharged. John McKesson, Secr'y. Jacob Cuyler, James Duane and Robert Yates were a Committee to Raise Troops and also a Committee on the Arrangement of the Army : — Saratoga Octr 22d 1776 Received of James Duane, Jacob Cuyler & Robt Yates, Esqr, a Committee of the State of New York, Seven hundred & fifty dollars to be by me apply'd conformable to Instructions re- ceiv'd from Maj. General Schuyler of this date and for which sum I promise to account to the present Convention of the State of New York or any future Legislature of the said State or persons appointed by them for the purpose. 750 dollars Cornelius Wynkoop Coll. The Convention of the State of New York to James Duane Jacob Cuyler and Robert Yates a Committee appointed by the said Convention to go to Albany to confer with General Schuy- ler on the arrangement of the Army and while at Albany appointed on another Committee to Cooperate with General Schuyler in calling forth the Militia for the defence of the northern and western Frontiers of this State — Dr. 1776 Octobr. 22 Advanced to Major P. Gansevoort to be apply'd in recruiting troops on the New Establishment as per receipt No. i the Sum of ^400 : Advanced to Col. Wynkoop to be apply'd to the same purpose Use as pr rect. No. 2 the Sum of ^oo : Advanced to Lieut. Van Salisberry for the same Use as pr receipt No. 3 the sum of joo : 29th Octr. Advanced to Lieut. Conine for the same use as pr receipt No. 4 the Sum of ooo : Expences accrued at Albany in Diet as per receipt of Mrs. Vernon No. 5 the Sum of 21 115 19 The Army — The Calling Out of the Militia IS 1776 29th Octr. paid D. B. V. Schoonhoven for riding express as per receipt No. 6. . . £2: 4:0 paid ditto for do No. 7 2 : paid John Vischer for riding express to Fish Kill & for tarrying for an Answer and bringing Money as pr rec't. No. 8 T- paid to a Spy who was by the Committee sent among the Tories to discover their designs 10 : paid to Col. V. D. Birgh for his trouble in attending the Come .... 2 : 8 :o paid to Major Ford for guides &c 4 : paid to the waiter on the Committee 1:16: Advanced on the road in going to and returning from Saratoga to Fish Kill for travelling Expences 12 : 6 14 paid for keeping three horses in Albany 14 days at 3/ pr Horse 6:6: £1169:16:1 Balance due to the Conv 30: 3 :ii Cr. Errors Excepted £1200: Jas. Duane ) Jacob Cuyler I Corns. Robert Yates \ By the Sum of £1200 receiv'd from John Fischer on behalf of the Convention of New York £1200 : In Pursuance to our Appointment we have examined the Acco. Compared the Charges with the Several Vouchers and find them all right. Mathew Cantine Burnet Miller Isaac Roosevelt In Committee of Safety for the State of New York, Fishkill October 24th 1776. ORDERED that the treasurer of this State send to James Duane, Robert Yates, and Jacob Cuyler Esquires at Albany (who were appointed a Committee to repair to Albany and Ticon- deroga to take Measures for carrying into execution the Resolutions of Congress relative to the raising of Troops and appointment of Officers in the continental Service) by John Visher (who is employed as an express by the said Committee) the Sum of One thousand two hun- dred Pounds and take his Receipt to deliver the same to those Gentlemen or either of them. Attest Pierre Van Cortlandt Robt. Benson Secry. Prest. In Committee of Safety for the State of New York, Fishkill Novr 28th 1776. Sir — Your Letter of the 23d Instant has been laid before the Committee of Safety who have directed me to direct you that as soon as the Militia shall be discharged or leave the Service you Carefully Secure all the Arms in your Battalion belonging to this State, and see them safely delivered at this place. You are for this purpose to hire, and if not otherwise to be had, to Impress, Boats if practicable to bring them by Water, otherwise Carriages, the Ex- pence of which shall be defrayed by this State; I am further directed to request you to give Copies of this Letter to the Commanding Officers of such of the Battalions as have any of the public Arms belonging to this State ; And also to forward a Copy to General Scott ; this is in- tended as a General Direction for all the Commanding Officers of such Regiments — I am Sir Your Most Hum Servt By Order of the Committee of Safety To CoUo Johannis Hardenbergh Pierre Van Cortlandt V. Presdt i5 New York in the Revolution, Supplement ' The chief Militia acts of the Legislature were passed, Apr. 3, 1778, Oct. 9, 1779, Mar. 11, 1780 and Feb. 21, 1781. Jonathan Lawrence, Thomas Palmer, Henry Glen and John H. Sleght were " Commissioners to Forward Troops to Pennsylvania ", in other words, " to fill the Five Continental Battalions raised under the direction of this State ". They were paid 20/— per day for their services, the roost of which were performed in 1778. The Troops were sent to Easton, where they were mustered in. The accounts, so far as preserved, show these totals : — Lawrence, £1970.19.3 ; Palmer, £1978.4.3; Glen, £719.11.4. Under the law of June 24, 1780, Gov. Clinton paid £12320. on these accounts. The following shows how the Governor called out the Militia, from time to time : — General Orders 12th May 1779 For the Security of the Frontiers of Ulster & Orange Counties two Posts are to be taken, .the one at great Shandeken, the other at Leghweck. Block Houses are immediately to be erected at each of those places inclosed by a Breastwork proof against Musquetry with an Abettis round it. These Works are each to be of such size and so constructed as to be De- fensible with one hundred Men, at the same Time capable of containing one hundred & fifty or two hundred. A subalterns Guard from the Levies raised in Ulster County for the Defence of the Frontiers is to be constantly Kept in the Vicinity of Mamacotting and the Levies for that Service raised from the Militia of Orange County are, except such Part of them as are to be annexed to the Continental Battalions, to be stationed at Poenpeck. The Remainder of the Levies raised in Ulster County exclusive of those intended to be joined to the Continental Battalions are to occupy the Posts to be erected at Leghweck & great Shan- deken and one half of them are accordingly to repair immediately under Lieutenant De Witt to the Latter, and the other half under Lieut. Wesbrook to the former of those Places to be employed with the Militia under Col. Cantine & Major Wynkoop in erecting the Works directed for the Defence of those Passes. Col. Cantine will superintend the Works ordered at Legh- weck and Majors Pawling & Wynkoop those at Shandeken. The Troops stationed at these Posts are constantly to Keep out patrolling Parties and Scouts, those at Shandeken to go to as far Northward as the Albany County Line, and Westward to Paghkatacken. Those at Leghweck to the Northward and Southward of that Post so as to Communicate with the other Guards to the Southward & Northward and Westward as far towards Papakunk as may be consistent with Safety, and the Officers commanding these Dif- ferent Posts and Guards are to communicate all the Intelligence they may from Time to Time receive of the Movements & Disposition of the Enemy to each other & to the Commanding Officers of the Neighbouring Militia Regiments, punctually, and with the utmost Dispatch. The one fourth of Colo Snyders Regiment is immediately to repair to the Posts at Shandeken, and the one fourth of Colo. Cantines Regt to Leghweck to assist in erecting the Works intended at those Places and are to continue there till a sufficient Number of the Levies for the Defence of the Frontiers arrive to relieve them. These Detachments are to draw Provision from the Commissary. Qeo Clinton Apparently the members of the Militia mustered themselves. At any rate, the names of the Muster-Masters generally appear in connection with the Line; or the Levies, which formed a kind of stepping-stone to the Line. (See " Land Bounty Rights "). 1780 State of New York to Michael Dyckman. Dr. July I To Amount of my Expenses from the beginning of May, 1780, to this day, being incurred in consequence of my being appointed by his Excellency the Governor to collect and receive the Levies then raised: Viz — 400 Cont'l Dollars at 40 pr I is Specie , ^ _ <■ The Army — Courts-Martial 17 Fishkill, May 30th, 1780. State of New York Dr. to Michael Dyckman for extraordinary Expenses in Receiving the Levies at Fishkill for the year above mentioned, four hundred Dollars Continental Money. Michael Dyckman The following list contains the names of those who were engaged in the work of mustering in the Soldiers. It is probable that the documents do not give the complete list : — Deputies Muster-Master Gen.— Rutgers Henry, Van Rensselaer James, Varick Richard Deputy Commissary Gen. of Musters — Varick Richard Commissaries — Lansing Jacob John, Pearsee Jonathan Capt. Muster-Masters — Bockee Jacob Codwise Christopher Du Bois Cornelius Dyckman Michael Fonda Jelles A. French Abner Hilton Jonathan Hitchcock Lyman Hubbell Isaac Hunsdon John, Lt. Jansen, Johannis T., Lt. Lansing Jacob John Pearsee Jonathan, Capt. Putnam Victor Roosa Albert Rutgers Henry Snow Ephraim Peter Benjamin, Trotter Matthew, Lt. Wells Anthony, Capt Westfall, Abraham, Capt Williams Daniel Young Guy, Capt. Tearse Capt In this connection, there should be given honorable mention of a number of citizens who furnished one Soldier, or more, at their own expense : Allen Samuel Boerum Nicholas Bradner John Cannon James, Capt. Carpenter Daniel Curtenius Peter T. Delavan Daniel, Capt. DeWitt John, jr. DeWitt Peter Furman John, Lt. Hill Andrew Lansing John Lansing John, jr. Lush Stephen Machin Thomas, Capt. McKinstry Thomas, Capt. Moor Pliny Nelson Thomas Nestell Peter Pearsee Jonathan, Capt. Perry Jonathan Piatt Nathaniel, Capt Smith Melancton Snow Ephraim Tayler John Ten Eyck Abraham Van Anglen John Van Benschoten Elias, Maj. Van Tine Robert Courts- Martial The Courts-Martial disciplined such Soldiers as had not been disciplined already by their superior Officers. The Courts were usually called by the Governor, as Commander-in-Chief. They were sometimes called Courts of Inquiry. The law provided that all fines should be paid into the State Treasury. A Regimental Court Martial Held at the House of Johannis Schoonmakers at Rochester June 22, 1778 For Trying all Such Persons as Shall be brought before The Court to Consist of the following Members, Viz : Capt. Andries Bevier, President, Capt. Joakim Schoonmaker, Lieut. Derick Westbrook, Lieut. Jacobus Hasbroock, Lieut. Reuben DeWitt, Lieut John De- puy, Lieut Joseph Hasbroock. Lieut Richard Brodhead I. A. The President and Members being Sworn, the Court open. Johannis York Brought before the Court for Disobediance of orders Pleads guilty and Says the reason of His Disobedience was Because he had no Shoes, Could Not March with his Class for the want of Shoes and that he had a Field of Grain which the Cattle Got into and was obliged to make the fence to save his Grain, and that he thought the Expense of the Court would Not Cost as much as the Loss of his Grain since he was not Ready to March when Commanded. The Court Having Considered the Prisoner find him Guilty of the Crime wherewith charged. The Court Fined him Fifteen Pounds to be paid within Three Days after Demanded and in De- fault thereof to be Imprisoned or Closely Confined untill Said Sum Together with Cost and Reasonable Charges be paid. i8 New York in the Revolution, Supplement Tunis Jansen Brought before the Court for Disobedience of orders Pleads not Guilty & Saith the reason of his Disobedience was because he was Not at Home at the time the Sargent warned the men and that he Got no warning and did not know in what Class he was untill the Day after the Day The Classes Marched — Serjt. Henry Harp being duly sworn and saith he was ordered to warn his Class to which said Jansen did also belong, went to said Jansen's Home and did not see him but left word with his Parents to warn him to appear at the House of Jacobus Bush with five Days Provision who likewise promised they would give him warning accordingly. The Court Having Considered the Evidence for and against the Prisoner find Him Guilty of Crime said against him and Fine him Fifteen Pounds To be paid within three Days after Demanded and if Default of such payment to be Impris- oned or Closely Confined Untill the Same Shall be paid together with Cost and Reasonable Charges. The Court is adjourned untill the 23 Instant Eight oClock in the Morning. 1778 June 23 — The Court opened according to adjournment Capt. Andries Bevier, Presi- dent, Capt. Joakim Schoonmaker, Lieut. Derick Westbroock, Lieut. Jacobus Hasbroock, Lieut. John Depuy, Lieut. Joseph Hasbroock. Lieut. Brodhead I. A. absent Lieut. Reuben D Witt assumes his Place. William Sluyter Brought before the Court for Disobedience of orders Pleads Guilty and Says that he had no Shoes when Received Notice to march and that he was Not Well the Court having Considered on the Prisoner find him Guilty of the Crime Laid against him and adjudge him to pay a Fine of Ten Pounds within Three Days after Demanded and in Case he does Not so pay to be Imprisoned or Closely Confined untill Said Sum together with all Cost be paid. Jacob Krom Brought before the Court for Disobedience of orders Pleads Not Guilty and Says that he was Not able to March on account of Lameness — William Kelder being Duly sworn Saith that the said Jacob Krom Two or three Days before being warned Showed him his Hip whereon (he said) a Horse had Trod and Bruised and had his knee also hurt which hurts said Kelder says he saw — The Court having Duly Considered the Evedence for and against Said Krom adjudge him Guilty of the Charge against him and the Court Fines him Four pounds to be paid Three Days after Demanded Together with all Cost and Charges and in Default of Such payment to be Closely Imprisoned or otherwise Confined untill the same be paid. Joseph Depuy Brought before the Court for Disobedience of orders Pleads Guilty and Says the Reason of his Disobedience is solely owing to these Reasons Viz. He having Last Year Met with the Misfortune of Loosing his Barn by a Flash of Lightning, and with Much DiflE- culty and Hard Labour got the Timber for a New Barn which at the time of his being ordered out, wanted four Days work of a Carpenter Who he had at the same time to Com- pleat the Frame for Raising and said Carpenter Could by No Means Stay Longer with him and if did not imbrace the then oppertunity had Not the Least prospect of Having a Bam this Season and further Says that his Wife was very ill and himself very Subject to the Rheumetism and further Saith that he Took Great pains to find a Man to Serve in his Barn. Cornelius Depuy Being Duly Sworn and Saith that some time before Joseph Depuy was Classed and ordered out — it Happened that Said Joseph Depuy told him in a com- plaining way of his Infirmity Viz — Rheumetism — The Court Having Duly Considered the Evedence for and against the prisoner The Court adjudges him to pay the fine of Fifteen pounds within Three Days after Demanded Together with Cost and Charges and if said Prisoner Should fail in payment thereof he shall be Imprisoned or otherwise Closely Confined untill paid. By order of the Court And. Bevier President The Governor approves of the several Sentences above mentioned against Johannis York William Sluyter & Jacob Krom and orders them to be carried into Execution immediately But Considering the Case of Joseph Depue & his late Misfortunes remits his Punishment Poughkeepsie 26th June 1778. Geo Clinton The Army — Courts-Martial 19 Col. Johannis Hardenburgh, in June, 1779, brought in a bill of £55.18.0 against the State for a Court-Martial held at the house of John Graham, in Shawangunk; also, another bill of £143.16.0 for a Court-Martial held at the house of Arthur Smith in " Newberough ". A total of £1659.17.4, in fines, was reported. On Nov. 20, 1780, the Class of Thaddeus Seely, in Col. William Allison's regiment was adjudged delinquent for not finding a man to serve for three months. Col. Henry I. Van Rensselaer, on Jan. 14, 1782, ordered a Court-Martial " for th6 Tryal of Persons who have neglected or refused to perform Military Duty since the first of October 1780". Received, February ist 1781, from Col. Abraham J. Van Alstyne, of the Kinderhook Mili- tia, Ninety Pounds of the New Emitted Money on Account of the Delinquent Classes ; and I have also received from him, on the ist of January last, one hundred and twenty pounds of the New Money on the same Account. Gerard Bancker, Treas'r. [Indorsement on above] I Kinderhook loth April, 1781. Sir : — Please to pay the within sum of Two Hundred & Ten Pounds unto Peter J. Vos- burgh, according to an Act to amend an Act entitled " An Act to complete the Quota of the Troops of this State to serve in the Army of the United States during the War ", passed the 21 st February, 1781. Gerard Bancker Esq., Treasurer Abr'm J. Van Alstine, Coll. Received, May 5th, 1781, from Gerard Bancker, Treasurer, two hundred and ten pounds New Emission in full for the above Order. £210 Peter J. Vosburgh. Received, April 22d, 1781, from Gerard Bancker, Treasurer, one hundred & forty two pounds, ten shillings. New Emission Money which he returns me, so much I paid into the Treasury the ist February, Moneys exacted from the Classes of my Regiment who neg- lected to furnish a Man during the War. £142.10 Peter Van Ness, [Col.] 1781 Col. Roswell Hopkins Dr. to State of New York. March 3 To the Balance of Fines from Delinquents in his Regt. £9515.4.0 Con- tinental at 40 for I £237. 17.7 June 19 To Cash rece'd from Capt. Caleb Haight, Fines of a Delinquent Class, New Emission 9.10.0 £247.7.7 Auditor's Office, New York, July 6tH 1785. I have examined the above account & laid the Case before the Committee appointed by Law to instruct me, who agreed that Col. Roswell Hopkins should pay into the Treasury the Sum of Two Hundred & Forty Seven Pounds, Seven Shillings & Seven Pence, Principal Sum in State Securities, date previous to the third of March, 1781. Gerard Bancker, Esq. P. T. C. Treasurer [Peter T. Curtenius, Auditor-Gen] This day personally appeared before me Colo. Roswell Hopkins who deposeth & saieth that he received of Lieut Colol Wm. Barker President of a Court Martial who Set for the Tryel of delinquents March the 3d 1781, the Sum of Nine Thousand five hundred & fifteen pounds 4/ & no more in which was the ballance of fines after the Charges of C, M. were 20 New York in the Revolution, Supplement deduct Continental money & also on the 19 of June following the Sum of Nine pounds ten Shillings in New Emission from Capt. Caleb Haight for a delinquent Class in his Company. Wall Kill Nov 6, 1782 Roswell Hopkms Colo Sworn before me P. T. Curtenius S Audr i95i5.4 Continental is reduced at 75 for one £126.17 New Emission Reed from Capt. Haight for fines of a Del Class 9-1° £136.7 Wall Kill Nov 6, 1782 I have this day Examined the above acct & find that there is due to the State of New York from Colol Roswell Hopkins for fines the Sum of One hundred & Twenty Six pounds 17/ in Specia & Nine pounds 10/ in New Emission. P. T. Curtenius S. A. Deserters The Continental Congress allowed $10., and mileage one way, for apprehending a Deserter. The Provincial Congress paid varying amounts for a like service. In 1778, the Chairman of the Orange County Committee acknowledged the receipt of several fines for harboring De- serters. The fine was £20. for each Deserter harbored. The term " Deserter " was not always one of reproach. Many of those who were thus called merely absented themselves and rejoined their commands, without question. Others are described, in the documents, as having afterward " joined and served to the end of the War " ; or " joined and afterwards died ". The term " Absent " would more correctly describe the real conduct of many of the Soldiers. In the Land Bounty Rights there is often a serious doubt whether the word " deserted " refers to the Soldier or to his claim on the land. The Pay of the Militia The Provincial Congress, Aug. i, 1775, resolved that each enlisted man be allowed 53s. 4d. per month in such manner as the Troops of Connecticut and Massachusetts Bay receive their pay ; that they be allowed one Blanket and one Regimental coat ; that they be allowed los for the use of their arms ; and that, if they have no arms, arms shall be furnished them to be either returned or paid for at the close of the Campaign. In Provincial Congress New York may 29th 1776. Mr. Sands, on behalf of the Auditors, informed the Congress that the officers of the first or Colo. Lasher's, Battalion have delivered their Accounts for the Services of that Regiment on Fatigue in pursuance of the Order of the provincial Congress of the fourteenth day of March last. That the officers of that Regiment have charged full pay and the number of rations allowed to officers in the Continental Army at 10 i-2d for each ration for every day thay were on duty, tho it appears by their Returns that very frequently they had not the number of Privates on Duty. Ordered & directed, by the Ninth Resolution and Order for that purpose passed on the said 14th day of March last, That, as the Said Ninth resolution does not enable the Auditors to discharge those Accounts, the Auditors request the Direc- tions of this Congress on the subject. The Army — Pay of the Militia 21 Determined that the Officers shall be allowed the like number of Rations as the Continental Officers of like ranks are allowed. But that the Officers who, in any Instance, have not had the full Complement of Men on Duty or fatigue agreeable to the said Ninth Resolution be allowed only a proportion of pay & a proportion of the Value of Rations in the proportion to the number of Men they had on fatigue bears to the Numbers Ordered for a Regiment or a Company by the Said Ninth Resolution of the fourteenth day of March last. Rob't Benson — Secr'y In Committee of Safety of the State of New York — Fishkill November 8th 1776. Resolved that this Committee will Pay wages and the Value of the Rations remaining due to such of the Officers and men belonging to Coll. Smith's regiment as are now actually within such parts of this or the neighbouring States as are not in the possession of the enemy for the time they have respectively been in Service. Resolved that a copy of the above Resolution be served on Lieut. Coll. Sands and that he be Directed to Procure muster Rolls to be returned to this Committee, or Convention of this State, under the Oath of the Officers commanding Companies Containing the Names of those men only who are now within such parts of this or the Neighbouring States as are not in the Possession of the enemy. Resolved that the President or Vice President & the Chairman of each Respective County Committee in this State be empowered to administer Such Oaths. Rob't Benson, Secr'y. The documents contain many elaborate tables " Calculated for the Use of the Militia Officers of the State of New York to shew them at one View the Amount of there pay from one day to three Months at the present pay of the American Army ". The laws of Oct. 4, 1780, and Apr. 21, 1787 refer more particularly to the payment of the Soldiers. This is to Certify that I John Kline of Hurley in the County of Ulster and State of New York have Bargind and Sold to James Roe of Kingston Silver Smith my Wages Which Shall grow Due for my Service as a Soldier upon the frontears Commenced the twenty Ninth Day of April 1782 and to Continue till the first Day of Jenuary Ensuing Unless soonner Discharged for the Consideration of two Pounds to me paid in In hand, James Roe is hearby Empowerd to Receve my Said Wages which shall grow Due for my said Sarvis from any Pay Master which shall be appinted and his Recept Shall be a Suffichunt Voucher to the Said Pay Master. his As Witness my hand this Seventh John X Kline. Day of May 1782. mark Anthonie Hofman Nathaniel Coleman Please deliver unto the Bearer hereof the Certificate for the Wages due to Johii Kline for his Service in the Levies in 1782 and his Receipt Shall be your Discharge. Kingston Aug. 2nd 1784. James Roe. To whom it may Concern. Reed. October 20th., 1792 from Gerard Bancker, Treasr., a Certificate for Fifteen pounds Seventeen Shillings and nine pence in full for depreciation of Pay due me as a Serjeant dur- ing the late War. £15.17.9 Jacob Hicks. N.B. He produced his discharge from the Commander in Chief. Hoosick March 25th 1786. Sir — ,Please to pay unto the Barer Joel Abbot the sertificates signed by the Treasurear of the State of New York Beloning to me for servises Don in your Regiment of Millisha and this Recept shall be your Discharge from me. Jonathan Russell Ephraim Marsh jun. 22 New York in the Revolution, Supplement Just before the end of the War, in 1780, Joseph Gasherie, John Haring and Thomas Moffatt were appointed Auditors to Liquidate the Accounts of the Troops. Their accounts were volu- minous and well-kept: — The State of New York in Acct Current with John Haring, Joseph Gasherie & Thomas Mof- fat Auditors, appointed to Liquidate & settle the Accounts of the Troops of this State m the Service of the United States Dr. To John Haring as pr his Acct herewith deld £209. 12. To Joseph Gasherie as pr his Accot herewith deld - 5^°- ^5 To Thomas Moffat as pr his Accot herewith deld 452- 3 • To Cash paid by the Auditors to Samuel Loudon for printing. Paper &c per his Accot herewith deliverd 79- 9- Cr. ii3"i9 By Cash reced of the State Treasurer by Virtue of the Act for liquidating & setling the Accots of the Troops of this State in the Service of the United States passed the 4th October 1780 ^100. By Cash rece'd of the State Treasurer agreeable to the Act for the payment of Certain Contingenties passed the nth April 1782 150- By ditto rece'd of ditto agreable to the Act for the payment of the Salaries of the Several Officers of Government passed the nth May 1784 400. By Balance due the Auditors 661 . 19 £1311.19 To Balance due the Auditors i66i . 19 New York ist March 1785 John Haring Joseph Gasherie Thos Moffat Dr. The State of New York in Account current with Thomas Moffat and Joseph Gasherie two of the Auditors Appointed to liquidate and settle the Accounts of the late Troops of the State of New York, in the Service of the United States. 1788 June 16 To Thomas Moffat as per Acct £101.5 j To Joseph Gasherie as pr do 115 . i .6 £216.6.6 Errors Excepted pr Thos. Moffat ) Auditors Joseph Gasherie j i The Soldiers were often paid in lands taken from the Tories : — C No. 4641 STATE of NEW YORK, July 31, 1780. THIS CERTIFICATE will entitle Hanry Geraldman Serjeant in the fifth New York Regiment or his Assigns, to receive from the Treasury of this State, at the expiration of the present War, the Sum of Eleven pounds Eleven Shillings and two pence in Gold or Silver, at the rate of Eight Shillings for a Spanish milled Dollar, with Interest for the same, at the Rate of Five per Cent, per Annum, from the Date hereof ; and, at any Time until redeemed, shall be received in Payment upon Purchases of Confiscated Lands, for the Amount of the Principal and Interest thereof, at the same Rate with Specie ; according to an Act, entitled "An Act to liquidate and settle the Accounts of the Troops of this State, in the Service of the United States", Passed the 4th of October 1780. Joseph Gasherie ] a j-.. iii.ll.2 Thos Moffatt h^^ditors The Army — Pay of the Militia 23 A Schedule of the Books, Accounts Vouchers, Certificates, Checks Blanks and papers be- longing to the Office of the Auditors appointed to Liquidate and settle the accounts of the late Troops of the State of New York in the Service of the United States. Vizt, Commissioned officers 1st Regiment 2d do 3rd do 4th do 5th do Livingston do Artillery do Spencers & Malcoms do Warners do Hazens do Cavalry Invalids Militia Artificers For the depreciation of pay. Bundle No. i to loo do lOI 200 do 201 277 do I 100 do lOI 145 also Acounts marked A to do I 100 do lOI 206 do marked A to K and No I to 37 do marked A, B, and No. 3 to 100 do No. loi to 176 do marked A. and No. 3 to 100 do No. loi to 200 do 201 261 do 85 do 100 do lOI 139 do 92 do 34 do 27 do 15 do 9 do S3 do 43 do containing certificates of Pierce and others concerning the Hospital and Medical department Bundle Receipts No. i to 13 Bond of John L. Hardenbergh et alias dated the 28th Febru- ary 1783 8 Alphabetical Books of Accounts one book a general Statement of the Accounts for the deprecia- tion of pay. one do for the pay of 1781 For the pay of 1781. I Book, the Return of the paymaster of the ist New York Regiment I do do 2nd do I do do 2nd do Artillery I do Vouchers for the pay of 1781 I Bundle Orders marked A i do marked I I do do B I do do K I do do C I do do L I do do D I do do M I do do E I do do N I do do F I do do O I do do G I do do P I do do H I do containing Pierces and Foxes Certificates for 1781 24 New York in the Revol^jtion, Supplement Artificers The Checks for the pay 1781 No. i to 1927 do for the depreciation of pay No. i to 4694 I Bundle Blank Certificates for depreciation of pay I do do for the pay of 178 1 To £1133.15. I in depreciation certificates signed by the Audi- tors as per the list signed and delivered by them may appear. To £3821.16 in certificates for the pay of 1781 Signed by the Auditors as per the list Signed and delivered by them may appear. June i6th 1788 Thos Moffat 1 Auditors Joseph Gasherie ) The above was indorsed by the State Treasurer, as follows : — Two Lists of Certificates which the Auditors for Army accounts left into the hands of Gerard Bancker State Treasurer which he is directed by law to deliver to the Individuals or to their legal representitives when demanded Vizt One list for the Depreciation of pay amounting to iii33- ^S- ^ One ditto for the pay of 1781 amounting to 3821 - 16 £4955.11.1 In settling the claims of the State of New York against the United States for money paid to the Soldiers, this comment, relating to one of the claims, was made by the Auditor General, Peter T. Curtenius " Capt. Alexr Harper's pay Roll £400.2.2. for his Services & the men under him for guides &c on the Western Expedition. This service was perform'd at the request of Gen'l James Clinton who was an Officer acting under the Authority of the United States. Therefore this is a Claim against the United States & not against this State ". Further com- ments by the Auditor-General, on this subject, will be found, below, in " Claims of the State against the United Staces ". The Pay of the Continental Army The documents contain many references to the Pay of the Continental Soldiers, and to the action of the Continental Congress thereon. (See the reference named in the last paragraph). The Continental Congress ordered that the Pay of the Army, in 1775 and 1776, should be, in " Lawful " money (a slight discount from " New York " money) per month as follows : — Brigade Major, $33; Colonel, £15; Lieutenant Colonel, £12; Major, £10; Captain, £8; Lieut., £5:8; Adjut. & Qr. Mastr., £5:10; Ensign, £4; Sergeant, £2:8; Corp'. Drum & fife £2:4; Private, £2. This made the daily pay of a private i sh. 4 d. The Congress also allowed these Rations: — " Since 27 May 1777 when they find themselves, when they are in the field where they can draw Provisions it is supposed they draw one ration if they neglect it it is their own loss & are not to be allow^ for it " : A Sub, 2 ; Capt., 3 : Major, 4; Colol., 6; Lt. Colol., 5; Surg., 4; Mate, 2; Adjut., in additt" to his Comm^, i; Qr. Master, i ; Paymaster, i ; Private, i. The Dragoons in the Continental service were allowed the following monthly Pay, in Dol- lars:— Lieut. Col., 75; Major, 60; Captains, 50; Lieutenants, 33 1/3; Cornets,. 26 2/3; Ser- The Army — Pay of the Continental Army 25 jeants, 15; Corporals, 10; Trumpeters, 10; Farriers, 10; Private Dragoons, 8 1/3. A ration of Forage 1/4. The following Resolves were passed by the Continental Congress: October 7, 1776, Monthly Pay of the American Army Commencing January 1, 1777 to the 27th May, 1778 — Pay pr Month: — Colonel, 75 dollars ; Lieut. Colonel, 60 ; Major, 50 ; Chap- lain, 33 1/3 ; Surgeon, 60 ; Surgeon's Mate, 40 ; Quarter Master, 27 1/2 ; Pay Master, 40 ; Captain, 40; Lieut., 27; Ensign, 20; Adjutant, 40; Serg. Major, 9; Qr. Mast. Sergt., 9; Drum Major, 8 1/3; Fife Major, 8 1/3; Sergeant, 8; Corporal, 7 1/3; Drum, 7 1/3; Fife, 7 1/3; Private, 6 2/3. October 14, 1776. That one penny be allowed in lieu of rations to such men as have paid their expences while on their march to and from the camp from & to their respective homes. December 21, 1776. That Gen. Washington be directed to pay the militia that may Rein- force his Army, in the same manner as his other troops are paid ; and that on their discharge one penny a mile be allowed in lieu of rations to support them on their march to their respective places of abode. THE ESTABLISHMENT OF THE AMERICAN ARMY, MAY 27TH, 1778. Pay. Subsistance. •a I Colonel & Captain 75 doll, pr Mo 50 doll, pr Mo g I Lt. Colonel & Captain 60 40 "K I Major & Captain 50 30 ■g 6 Captains each 40 20 g I Capt. Lieut. 26 2/3 10 jj 8 Lieutenants each 26 2/3 10 9 Ensigns each 20 10 X Paymaster 20 X Adjutant 13 X Qr. Master 13 I Surgeon 60 30 I Surgeon's Mate 40 10 I Sergeant Major 10 I Quarter Master Sergeant 10 27 Sergeants each 10 I Drum Major 9 I Fife Major 9 18 Drummers & fifers each 7 1/3 27 Corporals each 7 1/3 Rations to be pd. to i June 1778 at 2/8 N. Y. Cury. 447 Privates each 6 2/3 X To be taken from the Line and paid, as above, in addition to their pay as oflficers in the Line ARTILLERY'S MONTHLY PAY, MAY 27, 1778. Pay per Month. Subalitance. I C6lonel 100 dollars 50 dol. pr Mo I Lieut. Colonel 75 40 I Major 62 1/2 30 12 Captains each 50 20 12 Capt. Lieuts. each 33 1/3 10 12 first Lieuts. each 33 1/3 10 36 Seed. Lieuts. each 33 1/3 10 26 New York in the Revolution, Supplement Pay per Month. SubaiBtance. X Pay Master 25 dollars X Adjutant 16 xQr. Master 16 I Surgeon 75 30 dol. pr Mo I Surgeon's Mate SO 10 I Sergeant Major II 23/90th I Quarter Mastr. Sergt. II 23/90th I fife Major 10 38/90 I drum Major 10 38/90 72 Sergeants each 10 72 Bombardiers each 9 72 Corporals each 9 72 gunners each 82/3 24 drums & fifes each 82/3 336 Mattrosses each 8 1/3 1777 Apr. II Brigade Major 50 doll, pr mo. Regim' Chaplain 40 Do Judge Advocate 60 Do x To be taken from the Line and paid, as above, in addition to their pay as oflScers in the Line. In 1783, a Lieutenant of Infantry, in the Line of the United States Army, was paid $26 2/3 per month ; and two rations per day, valued at $8., per month. Bounties The Provincial Congress, Aug. i, 1775, resolved that every Officer enlisting a man should be paid $1. for each Soldier passing Muster, the Officer paying the expense of such enlistment. Soon afterward, a bounty of $50 was allowed to Soldiers enlisting in the Levies ; and there is in evidence a receipt of Capt. Isaac Belknap, dated Nov. 6, 1776, for $525 paid by the Committee of Ulster County for 21 men belonging to his Company of Rangers. It appeared to be the business of the several County Committees to provide the Bounty money at that period of the War. Oxford 2Sth July 1776 then received of William Allison Esqr. Nine hundred and Nineteen pounds Seventeen shillings and four pence for paying the Bounty of the troops to be raised on the North Side of the Mountains in Orange County agreeable to a resolve of the Conven- tion of the State of New York of the 15th Instant. pr me Elihu Marvin. Oyster Bay 13th August 1776 Recvd of George Townsand by the hand of Samuel Townsand Six hundred and twenty two pound 14/8 being money Sent by the Convention of the State of New York to pay the Bounty of men Lately raised in Queens County for the purpose of Guarding the Stock of the Said County. p^^ (,^j^ j^j^^ g^^^^ Thomas Jackson. In Committee of Safety for the State of New York Fishkill November 2d 1776. Captain Elias Hasbrouck applied for the Second Moiety of the Bounty for 25 Men of his Company who are enlisted and Mustered as appears by the Muster Roll delivered in — The Army — Bounties 27 Thereupon ordered that Robert Boyd Esqr Chairman of the committee of Ulster County pay to Captn. Elias Hasbrouck the sum of three hundred and twelve dollars and one half of a dollar in full for the Bounty of the said Twenty five Men Out of the money formerly deposited in his hands for advancing the first Moiety of the Bounty to the rangers raised in Ulster County — that Mr Boyd take duplicates of a receipt from Captain Hasbrouck for that Money — the Duplicates of that receipt to be of the same Tenor and Date and declaring that they are duplicates and for the same sum. john McKesson, Secry. The Committee of Safety for the State of New York, Fishkill November sth 1776. Whereas it appears by a Certificate signed by the Chairman of the County Committee of Ulster County that Captn. Isaac Bellknap and the other officers of his Company are duly qualified according to the resolutions of the Convention of this state — And by the Muster Roll of the said Company signed and Subscribed by the officers it appears that the Said Company consists of Twenty one Non-Commissioned Officers and privates — Ordered that Robert Boyd Esquire Chairman of the Committee of Ulster County pay to Captn. Isaac Bellknap Two hundred and Sixty two Dollars and One half of a Dollar in full for the Second or last Moiety of the Bounty of the said Twenty One Rangers raised in Ulster County out of the Money formerly deposited in his hands for advancing the first Moiety of the Bounty to the said Rangers — that Mr. Boyd take duplicates of the receipt from Captn. Bellknap for that Money — The Duplicates of that receipt to be of the same Tenor and Date and declaring that they are duplicates and for the same Sum N. B. the said Muster Roll is filed in the Auditor Generals Office. John McKesson, Secy In Committee of Safety for the State of New York Deer. i6th 1776. Resolved that the Treasurer of this State advance, on the Credit of the United States to Col Lewis Dubois, or his order the Sum of fifteen hundred Pounds on Account of Bounty Money for recruting his Regiment. iiSOO By order Attest John Williams Chairman. Robt Benson, Secry In Convention of the Representatives of the State of New York, July 2Sth ; 1776. Ordered that Peter Van brugh Livingston Esquire as Treasurer advance to Capt James Stewart the Sum of One hundred and Forty four Pounds in order to enable him to advance the Bounty to those men he may enlist in his Company agreable to the Resolutions of this Convention of this Day and take his Receipt to be accountable for the same to the Treas- urer of this State. Robt. Benson Secry. Reed. July 26th.? 1776. from P. VB. Livingston one hundred and forty four pounds in full for the within written Order. j^^^^ Stewart. £144 In Convention of the Representatives of the State of New York Harlem August 21st., 1776. Orderd that Peter Van Brugh Livingston Esqr as Treasurer advance to Capt. John Wis- ner 580 Dollars to enable him to pay one half of the Bounty to the Privates and non-com- missioned Officers of his Company as part of the Militia of Orange County raised or to be raised agreable to the Resolutions of this Convention of the i6th. Day of July last. Captn. Wisner to be accountable to this Convention or their Order, & to the Coll. of the Regiment to which he belongs for the Disposition of that Money. And the Coll. of the Regiment to which Captain Wisner belongs being at present on Duty at Kings Bridge, Ordered that Colo. Allison and Colo. Hawthorn, or either of them to be are hereby impowered authorized and requested to muster the Men of Captn. Wisner's Company previous to their receiving one half of their Bounty. John McKesson Secry. 28 New York in the Revolution, Supplement Reed. August 21st., 1776. from P. VB. Livingston by the hands of Gerard Bancker five hun- dred and eighty Dollars in full for the within Order. Dollars 580. John Wisner. No. 904 Capt. John Wisner £ 232 0. In Convention of the Representatives of the State of New York Aug't. 24th., 1776. Resolved and Ordered that Peter VB Livingston Esqr as Treasurer of this Convention ad- vance to Colo. Isaac Nicoll Seventy two pounds to enable him to pay the one Moiety of the Bounty due to eighteen privates of his Regiment and muster the said Men, Col Nicoll to be accountable to this Convention for the disposition of that Money Robt Benson, Secry. In Convention of the Representatives of the State of New York, October 4th., 1776. Resolved that the Sum of Six thousand four hundred and twelve dollars and two eights of a dollar being the remaining part of the Bounty and one Months wages and rations due to the officers and Men of the four Companies of Rangers raised and established for the imme- diate protection and defence of the Counties of Cumberland and Gloucester under the command of Major Joab Hoisington forthwith Transmitted for their use. Resolved that Mr. Sessions and Mr. Taylor be requested to repair to the County of Cumber- land and unite with Col. Marsh one of the Members of the said County as a Committee from this Convention to see the Preceeding Resolutions of this Convention carried into execution. Resolved that the Treasurer of this State pay to the said Committee the before mentioned Sum of Six thousand four hundred and Twelve Dollars and two eights of a dollar for the pur- poses above mentioned and the further Sum of Two hundred dollars to defray the charge of their Journey for the expenditure of which they are to be accountable to this Convention. John McKesson, Secry. Received New Windsor 30th May 1781 of Capt Thomas Machin the sum of twenty pounds in Bills of the New Emission of this State for Bounty for which I inlisted to serve During the War in Col John Lamb's Regiment of Artillery — ^20.0.0 John Cannon Saml. Logan The Continental Congress, Oct. 8, 1776, resolved that a suit of clothes should be given " as a Bounty to the Soldiers who shall list during the War ". The same Congress, March 9, 1779, recommended that each State should fill its complement of men by drafts ; that a Bounty of $200 should be given to each draft; and that each State should be credited for $200 for each recruit it brought into the field for three years. Kingston 3d., September 1777. The following Articles of Cloathing Deliverd The Continental Troops Of the State of New York as a Bounty are as follows. Vizt. 2 Shirts @ 24/ £2 8 2 pair Shoes @ 16/ i 12 2 pair Stockings @ 10/8 i i 4 I pair B. Skin breeches @ 60/ -i 2 F'-ocks ."";;:; ;@ 13/ i e 1 Ha" JO 2 pair Overalls @ 16/ I Jacket Or Vest ...... 2' 8 £13 17 The Above Quoted prices are Averag'd as near prime Cost as possible. John Henry, (Commy. Cloathg. State N. York) The Army — Pensions 29 Bounty of Cloathing allowd for a Year by the Instructions for Inlistment Dated Dec 15, 1776 Vizt. 2 Linen hunting Shirts 2 Pr Hose 2 Pr Overhalls I Leather or Woollen Waistcoat with Sleeves I Pr Breeches 1 Hatt or leathern Cap and 2 Pr Shoes Amounting in the whole to the Value of 20 Dollars. The claims of the State against the United States for moneys expended in Bounties are voluminous ; but they are unsatisfactory because they are not footed. An apparent summary charges the United States with $597171 32/90 Later in the war, July i, 1780, a law provided that a Soldier enlisting in the Continental Bat- talions from the Levies should have a Bounty of one and a half bushels of Wheat for each month of his service ; and that the same Bounty should be paid to every man joining the Levies from the Militia. The Wheat, it was also provided, should be taken by impress, and the paper money given therefor was receivable for Taxes. By bis Excellency George Clinton Esq Governor of the State of New York &c &c To Stephen Burges, Greeting — Pursuant to an Act entitled " An Act to complete the continental Battalions raised under the Direction of this State" (Passed July i, 1780) You are hereby authorized to impress for your own Use as a Bounty for your Service in the fourth Regiment of this State in the Service of the United States agreeable to the annexed Certificate Ten Bushels of Wheat from any Person whom Matthew Adgate Esq shall deem can conveniently spare the same & whose name shall by him be endorsed on this Warrant Given at Poughkeepsie this nth June 1781 Geo. Clinton By his Excellency's Command Robt. Benson, Secry. [Indorsed] Kings District Reed of Hosea Bules the amount of the within mentioned ten bushels of Wheat Steven Burges (See, also, Land Bounty Rights in the Chapter on the " Surveyor-General ")• Pensions Patrick Farrel was the Commissioner of Pensions. The Board to Examine Invalids con- sisted of Col. Peter Gansevoort, Richard Piatt, Surgeon Nicholas Schuyler, Gen. Phihp Schuy- ler, Gen. Abraham Ten Broeck and Richard Varick. A concurrent Resolution of the Legislature, Mar. 5, 1783, provided that certain soldiers, having produced the necessary evidence conformable to the Acts of Congress and the law of this State, are entitled to receive one half of their monthly pay from the time of their being wounded. The more important of the laws relating to pensions were passed as follows: — Mar. 10, 1779; Mar. 18, 1783; Apr. 17, 1784; Apr. 22, 1786; Mar. 26, 1794. Some of the Pension papers are very complete, as many as eight or ten being in connection with a single name. But there were many Pensions, evidence of which does not appear in these documents. 30 New York in the Revolution, Supplement The applications describe the location and nature of the wounds; and from these it would seem that no one was wounded in the' back. A list of the Pensioners, as evidenced by the documents, will be found on page 371 of " New York in the Revolution ". An accounting of the State with the United States, in 1789, showed that the State should have credit for $24,133 45/90 more than the $67,076 69/90 already charged to the United States. The following was the usual way of sending in an account: — United States Dr. to State of New York for Seven Years half pay paid by said State. Interest calculated at 6 pr Ct. Ann" to ist January 1787. Number of Vouch- ers To whom paid Interest.Com- f^'f Amount in Dollars Dolh-s 90ths Time of Interest T M D Interest Dollrs90ths No. I Children of Dederick Wooleber 1781 Augt 6th 112 280 5 4 25 90 66 2 Widow of James Bradt 1782 Augt 31 112 280 4 4 72 72 3 Widow of John Lee 1783 J"iy 15 112 280 3 5 15 58 9 4 Children of Aaron Knapp 1782 Jany. 15 112 280 4 II 15 83 27 5 Children of Jacobus Crans X781 Octobr 6 112 280 5 2 25 87 87 392 81 8. 560 1400 State of New York Dr. to Thomas Done To my half Pay as an Invalid Private from 15 feby to 15 aug 1785 is 6 Months at 6/8 pr Mh Recapitulation of Monies paid to Invalids Audited by Comfort Sands Esqr agreable to an Act passed 10 March 1779 " P. T. Curtenius Esqr agreable to ditto Act in the year 1782 « " " 7Qt 1784 « « 11 ll 11 11 11 II II ,, o 1785 II II II ti II II 11 11 11 1, ,_o/r 1 700 Partial Supports at different times Paid by G. Bancker Esqr agreable to an Act passed 18 March 1783 in 1783 " " " " " " <' 11 11 11 ^_o 1704 II 11 II II II II .1 11 ,1 „ t'tRc Audited & Paid agreable to an Act passed 22 April 1786 £23520. 7. I £23520. 7. I Sir Accountants Office New York Novr 25th 1788. I have revised sundry accounts, the State of New York against the United States, for Pen- sions paid to Invalids conformably to Acts of Congress of the 26th August 1776; 25th Septr 1778; 23d April 1782; and 7th June 1785; and find — That agreeably to Accounts herewith, marked A, B, & C, they make the following charges, Vizt In Account A, to Amount of £10760.15.10 to which add balance of a/c Error 24. £10784.15.10 £ 649.19 1485- 9 10 3 54-12 3384-13 2115. 8 8 2571.10 696. 7 406. 8 7 II 1423.10 1209. 5 8323. 4 I Ditto, B, to Amount of from which deduct bal. a/c Errors Ditto, C, to Amount of from which deduct bal. a/c Error Amounting in the whole to 3039- 3- 4 139-17- 4 2899. 6. 22868. 7. 68. 6. 8 22800. o. 4 £36484. 2. 2 Equal Dollars 91,210.24 The Army — Pensions 3i That agreeably to an Act of Congress of the nth June 1788, the said State is entitled to Credit on Account of Requisitions for the following Sums extracted from the accounts which have accrued on sundry distinct periods of time, as pr Abstracts herewith Vizt Abstract No. i This Sum, being amount of pensions charged in account marked A, which accrued between the ist January 1782 and the 31st December 1784 inclusive £4646.13. 3 Ditto marked Aa accrued on the years 1785 & 1786 850.11. 3 5497. 4- 6 Also to credit for this Sum, being for balance of the above men- tioned account marked B, which accrued on the years 1783, 1784 & 1785 2899. 6. That the State is entitled to a further Credit on a/c of requisi- tions for sundry payments to Pensioners charged in account marked C agreeably to the following Abstracts therefrom Vizt No. 2 Accrued between the ist January 1782 and 31st December 1784, inclusive ^7034. 3. 9 Abstract marked Cc being sundry Sums ac- crued on the following years vizt 1785 4157- I-" , 1786 5132. II. 3 and to 1st June 1787 21 10. 6. 9 18434. 3. 8 Amount to Credit of requisitions £26830.14. 2 Equal to Dollars 67,076.69/90 That agreeably to the beforementioned Abstracts No. i & 2 the said State has made sundry payments on account of Pensions which have accrued previous to the ist January 1782 for Amount of which the State is entitled to Credit in account Current agreeably to the aforesaid Act of Congress vizt No I To Amount of £5287.11. 4 2 ditto 4365.16. 8 £9653. 8. Equal to 24133.45 Amounting to Ninety one thousand two hundred and ten dollars, twenty four Ninetieths, Dollars 91210.24 Jno Woodside Clk of Accounts To Joseph Hardy Esqr Accountant J. Hardy Accpth The United States To the State of New York Dr. For monies paid to Invalids agreeable to Resolves of Congress and Laws of the Legislature of Said State Vizt Agreable to Resolves of Congress dated 26 August 1776 & 25 Sept 1778 and a Law of the State passed the loth March 1779 Paid in 1779 '£ 226. 8. 1780 37- 16. 1781 122.13. 4 1782 1846.13. 3 1783 I2S4-I2. 1784 3384.1s- 5 1785 2115. 8. 8 1786 996. I. 3 9984. 7. II 32 New Ydrk in the Rev©luti®n, Supplement Partial Supports pd in 1784 ^548. 19 • ^ ^ , „ in 1785 , 227. 8. 5 £776. 7- II 10760. 15. 10 Agreable to a Resolve of Congress dated the 23d Aprl 1782 & a Law of the State passed the iSth March 1783 Paid in 1783 406. 8. 1784 1423.10. 1785 ^209. 5. 4 3039- 3- 4 Agreable to a Resolve of Congress dated June 7 178S & a Law of the State passed 22d April 1786 Paid up to the ist June 1786 I0997 -18.9 24797. 17. II Paid agreable to the same Resolve & law up to the ist June 1787 11070. 8. 3 £36668. 6. 2 Thus far the Invalid account has been made out & delivered agreable to the Resolution of the House of Assembly of the ist Feby 1787 Agreable to a Resolve of Congress of the nth June 1788 & paid to the ist Janu- ary 1788 amountg to £8287. 7. 8 8287. 7. 8 ^44955- 13- 10 N. B. this last account has not been delivered in but there is no doubt but it will be admitted because it is made out exactly conformabl to the last mentioned resolve commencg the ist Jany 1782 & Ending the ist Jany 1788 By the Statement of the Invalid Acct Received from the Accompt- ant of the Treasury Board the State has Credit on the Specia Requi- sition for £26830.14. 2 ad to this what has been pd to the ist Jan 1788 8287 . 7 . 8 351 18 . 1 1 . 10 £9837.12. o The following were common forms of certificates and affidavits : — We the Subscribers Abraham Ten Broeck and Peter Gansevoort Junr Do Certify that upon an Examination, in pursuance of the Law, entitled "An Act making Provision for Officers, Sol- diers, and Seamen, who have been disabled in the Service of the United States ". Passed the 22d of April, 1786, We do find that James Adams residing in the State of New York — Ages fifty two Years, late a Sarjeant in Capn Bleeckers Compy in the Regiment of Continental Troops Commanded by Coll Van Schaick and Claiming Relief under the Act of Congress, recited in the said Law, as an invalid in Fact; and that he became disabled in the Service of the United States, in Consequence of his Sight Nearly Lost — And Do further Certify, that upon the Principles of the said Act of Congress, the said James Adams is entitled to the Pay of five Dollars per Month. GIVEN under our Hands, in the City of Abm Ten Broeck Albany, on the fourteenth Day September in the Peter Gansevoort Year of our Lord One Thousand Seven Hun- dred and Eighty-Six This day appeared before me Robert McClallen Esqr one of the Justices of the Peace of the City and County of Albany and State of New York James Adams & Made Oath, that he was Examined By Genl Abraham Ten Broeck & Genl Peter Gansevoort Esqr Commissioners appointed by said State for that purpose obtained a Certificate Setting forth that he Served as a Serjeant in Capt. Bleeckers Company in the Regiment of Continental Troops The Army -^ Pensions 33 Commanded By Colo Goose Van Schaaick & that he was Disabled in the Service of the United States in Consequence of his Sight Being Impaired & that he Now lives in the City of Albany & State aforesaid Given under my Hand James Adams Sworn before me Robert McClallen Albany 20th may 1788 Other Pension papers, of a different form, give interesting facts relating to the War : — City of New York ss Richard Allison of Bethleham in Orang County Farmer being duly sworn maketh Oath that during the late War to wit some Time in May in the Year 1778 he inlisted as a private Soldier in Captain Israel Smith's Company in the 4th New York Regiment in the Service of the United States Commanded by Col. Henry B. Livingston for nine months that on the twenty- eighth Day of June in the Year one thousand seven hundred & seventy eight at the Battle of Monmouth while in the Company Regiment & Service aforesaid he was taken prisoner & when taken received four Wounds from the Enemy by a Cutlass one of which on the Head one other on his Neck which is much weakened by Reason of the Sinews being Cut, one other on the Right Shoulder & one on his Right Arm that he remained in Captivity about six Weeks that he was then exchanged & put into the Hospital. That by Reason of these several Wounds he is rendered in a great Measure incapable of obtaining his Livelihood by Labor, that on the Seventeenth Day of May last he was twenty nine Years of Age & that he now actually re- sides in Bethleham aforesaid. Sworn this fourth day of Septr. 1789 Richard Allison Before me Richard Varick Recorder State of New York Orange County This may certify that Henry Brewster was Lieut, in a late Regiment of Militia raised within this State under my command. That he was on actual duty commanding a Company at Fort Montgomery on the 6th of October 1777 when the said Fort was taken by assault. That it was his fortune to be in a Redoubt commanded by Lieut. Col. McClaughry, who with his men de- fended it till they were many of them kill'd and wounded by the Enemys Bayonets. That the said Lieut. Henry Brewster at that time received several wounds by Bayonets in different parts of his Body, and a violent bruise on the head from the but of a firelock. That myself the Sub- scriber Lieut. Brewster and many others were carried Prisoners on board one of the enemys Ships called the Archer where the Subscriber saw him and supposed from the nature of his wounds that he could scarcely survive them. That one of his wounds aforesaid was by the thrust of a Bayonet, which entered his right side near the small of his Back reaching the Same and disabling him to that degree that myself and other officers of his acquaintance were of opinion that if he survived it would render him unfit for farther Service or Labour as a farmer. In consequence of his said wounds when he arrived at New York was taken to the Hospital and from thence on board of a prison Ship where he suffered almost unto death. I think that Lieut. Brewster must (from what knowledge I have of the matter be in a great measure in- capacitated from gaining a livelihood by Industry. Given Under My Hand at Goshen in Said William Allison. [Col.] County ye 2d Day of October 1786 Albany to wit. Timothy Bowen of the Manor of Rensselaerwyck in the County of Albany de- poseth and saith upon the Holy Evangelists of Almighty God that he this Deponent being a pri- vate Soldier in Captain Walter Vrooman's Company in the Regiment of Levies raised in this State whereof John Harper was Colonel was on the twenty third Day of October one thousand seven hundred and Eighty captured by the Enemy at Oneida in the State aforesaid and con- veyed to and committed to Prison in Canada. That having found Means to escape from his 34 New York in the Revolution, Supplement Confinement he was afterwards apprehended by a Party one of whom wounded him danger- ously in the Belly with the Muzzle of a Musquet And his Hands being tied behind him for the Purpose of reconducting him to Prison with greater Safety they were so affected by the Frost as to occasion the Loss of the upper Joints of six of his Fingers. And this Deponent further saith that he was attended in his Illness consequent to those Injuries by a Surgeon or Physician belonging to the British Army. That whenever he performs Work in which it is necessary to bend his Body the Injury which he has received as aforesaid by the Wound in his Belly occasions such violent Pains that he is obliged to desist from his Labor. And further that he has a Family and further this Deponent saith not. Sworn this Third Day of August 1785 before rffe John Ten Broeck Alderman. Coll Frederick Fisher Came before me Simon Veeder one of the Justices of the County of Montgomery in the State of New York and made Oath that he was examined by Abraham Ten Brook and Peter Gansevoort Junier Esquires, appointed by the said State for that pur- pose obtained a Certificate or had his Certificate Examined and Countersigned Setting forth that he had served as a Colonel of the Militia in the County of Montgomery that he was dis- abled by being wounded & Scalped at Caughnawaga on the 22 day of May 1780 by a Party of the Indians and that he now Lives in the District of Caughnawaga in the County of Montgomery. Sworn Before me this 2d Day of May 1789 Fredk Fisher [Col.] Simon Veeder Justice To Gerrard Banker Esqr. Trassurer of the State of New York. State of New York 1 City of New York j ^ Jacob Gardineer of Mohawk's District in the County of Montgomery Blacksmith & Farmer being duly sworn maketh Oath That during the late war he was Captain of a Company in the Regiment of Montgomery (then Tryon County) Militia commanded by Colo. Frederick Fisher; That in August 1777 the same Regiment was ordered to march with others of Militia under the Command of B. Genl Harkimer to the relief of the Garrison of Fort Schuyler then invested by the Troops of the Enemy under the Command of B. Genl. St. Leger; That upon the March of the same regiment to wit on the Sixth Day of the same Month they were attacked by a Party of the Enemy between Oriska & Fort Schuyler aforesaid and were defeated. That in the Action the Deponent received three Wounds one of them in his Left Groin, a Second in his right Thigh and a third in his right Leg. That by Means of the several Wounds aforesaid he is in a great Measure rendered incapable of obtaining a Livelihood by his Trade or other hard Labor; That on the thirty first day of January last he was fifty seven Years of Age and that he now actually resides in Mohawk District in the County of Montgomery aforesd. Sworn this twelfth Day of April 1787 Jacob Gerdenyir Before me Richd Varick, Recorder State of New York ) City of New York j ^^ Robert Harris of the City of New York in the State of New York Gentlemen being duly sworn maketh Oath That he was a Lieut in the Continental Sloop of War, the Reprisal in the Service of the United States commanded by Capt. Lambert Weeks Esquire ; That while in the Service aforesaid on Board of the Sloop aforesd in an Engagement with the Swallow Packet a British Vessel on the fifth day of February in the year 1777 he lost his Left Arm by the acci- dental Explosion of one of his own Guns: By Means of which he is rendered incapable of obtaining a Livelihood by Labor; That he is about fifty four Years of Age; That he now The Army — Pensions 35 actually resides at the City of New York aforesaid; That his pay while a Lieutenant as afore- said was thirty Dollars per month. Robert Harris Sworn this fourth Day of Augt. 1787 Before me Richd. Varick, Recorder I do certify that Lieut. Talmage Hall of the 7th Connecticut Regiment when under my Command upon the Night of the i6th July 1779 in the Discharge of his duty Gallantly Advancing to the Storm on the British Lines on Stoney Point received two iWounds — one in the Wrist, the other in the Groin. Anty Wayne B G. Given at Totowa this i8th day of Oct 1780 Commg the Pennsa Line Reed November 13th 1784 from James Ivery his dischge from the 2d New York Regiment Signed by his Excellency General Washington dated the 6th January 1783, which I am by Law directed to retain in my Hands, on my paying him his pension which I have this day done up to the 2d June 1784. Amounting to £33 -H- 8. Qgrard Bancker Treasr. By His Excellency George Clinton Esquire Governor of the State of New York & Richard Varick of the City of New York Esquire. We do certify, That in Pursuance of the Law of the State of New York Entitled " An Act making Provision " for Officers, Soldiers & Seamen who have been disabled in the Service of the United States ", We have examined the Case of Matthew Jansen Junr. of Shawangunk in the County of Ulster Farmer and find that during the late War he was Captain of a Company in a Regiment of Levies in the Service of the United States raised in the State of New York in the Year one thousand Seven hundred & Seventy Seven & commanded by Colonel William Alli- son ; That the said Matthew Jansen Junr being in actual Service, at Fort Clinton one of the Out Redoubts of Fort Montgomery in the High Lands, in the Night of the sixth of October in the same Year, received an Injury in his left Eye, by a Musket Shot, by which Means the Sight thereof is much impaired ; That in attempting to make his Escape from the same Redoubt, after the same was possessed by the Enemy and in Jumping over the Rampart of the Redoubt he fell with the lower Part of his Back on a Rock, by Means whereof his Back is very much weakened & he is in some Measure rendered unable to obtain his Livelihood by Labor ; & that on the Second Day of April last he was forty nine Years of Age; Whereof in pursuance of the Law aforesaid. We do further certify, that upon the Principles of the Act of Congress of the Seventh Day of June 1785, the said Matthew Jansen Jun is entitled to receive from the Treas- urer of this State an Annual Pension of Sixty Dollars to commence from the first Day of Jan- uary in the Year one thousand Seven hundred & seventy eight. Given under our Hands this twentieth Day of March 1788. To Peter T. Curtenius Esquire George Clinton Auditor of the State of New York Richd Varick State of New York ) ^^ City of New York | Reuben King of the Township of New Lebanon in the County of Columbia being duly sworn maketh Oath that some time during the late War to wit, in April 1775 he enlisted a private Soldier in Capt. George White's Company in the 2nd New York Regiment Commanded by Col. Goose Van Schaick that some time in August he was drafted under the Command of Col. Ethan Allen and detached to go to Montreal; That on the 25th Day of September 1775 in an Engagement at long Point a few Miles below Montreal he received a Wound in his left Arm (by a Musket Ball) which was afterwards amputated by Reason of which Wound he is rendered incapable of obtaining his Livelihood by Labour; That on the twenty first Day of July last he was twenty eight years of Age and that he now actually resides in New Lebanon aforesaid. Sworn this twenty fifth Day of September 1786 Reuben King Before me Richd. Varick, Recorder 36 New York in the Revolution, Supplement State of New York i ^ V ss City of New York j Joseph Knapp Jun. of the Out Ward of the City of New York Weaver being duly sworn maketh Oath, that during the late War he resided at Horseneck in the County of Fairfield in the State of Connecticut, And that Some Time in the Beginning of January in the Year of our Lord one thousand Seven hundred & eighty, he inlisted as a Private Soldier, for three Months, in a Company of Hungers raised to guard the Lines & Sea Coast; to protect the Country from the Inroads of the Enemy & Commanded by Capt. Isaac Howe of the then Coll. John Meads Regiment of Fairfield County Militia. That soon after his Inlistment the Deponent with others of the same Company, were, by Orders of Colo. John Mead & by the Adjutant of his Regiment, put under the Command of Capt. Samuel Lockwood, then commanding the Whale Boats in the Sound in the Service of the United States & directed to join Capt. Samuel Keeler's Company of Colo. Matthew Meads Regiment of Connecticut State Troops, then also in the Service of the United States, and to proceed down the in Westchester County in the State of New York, to attack a Party of the Enemy posted there, under the Command of a Colo. Hetfield. That on or about the ninth or tenth Day of January, the Detachment commanded by Capt. Keeler attacked the Enemy's Post at Westchester afd & captured Coll. Hetfield & some other Officers & some Privates ; That upon their Retreat towards Horseneck with the Prisoners they had taken, the Rear of the Detachment commanded by Capt. Keeler was overtaken & attacked by a Party of the Enemy's Horse. That among others the Deponent was attacked by one of the Enemy's Horsemen & four Fingers of his left Hand were cut off by a Broadsword & he was carried Prisoner to New York where he remained for six Weeks. That he reed no Pay since the first Day of April 1780. That by Means of his Wound afore- said he is rendered unable to obtain his Livelihood by his Trade or hard Labour; That on the Seventh Instant he was twenty eight Years of Age And that he now actually resides in the City of New York. afd. Sworn this thirtieth Day of May 1787 Joseph Knapp Before me Richd Varick Recorder State of New York' 1 City of New York \ ^^ Simon Peterson of the City of New York, Labourer, being duly sworn maketh Oath, that he was a private Soldier in Cap. Saml Sacket's Company in the 4th New York Regt Com- manded by Colonel Weissenfels in the Service of the United States — That he was wounded in his ancle at the Battle of New Town, on the Indian Expedition in 1779, in consequence of which, he was transferred to the Corps of Invalids & on the first day of November 1783, he was discharged by his Excellency General Washington — That he was thirty two years old' the 1st Janry last — and is incapable of obtaining his Livelyhood by labor. That he resides in the poor House of this City. his Sworn this Second Day of June 1786 Simon X Peterson before, me mark Richd Varick, Recorder. The Affidavit of John J. Merselles of Constantia Oswego County New York an applicant for a pension under the Act of Congress passed June 7 1832. Made in order to supply the loss of the origmal declaration of the said Applicant which declaration is stated by J. L. Edwards in his letter to said Applicant under date of June 21, 1834 to be lost. Oneida County ss: Personally appeared before me the under named Justice of the Peace; on the 19th day of July 1834 John J. Merselles an applicant for a pension under the act of Congress passed June 7, 1832 to me well known and after being duly sworn deposed and said that he inlisted under Captam Van Ness in the time of the Revolutionary War for three years at Schenectady in The Army — Pensions 37 Schenectady County New York the name of the Lieutenant in said Company was Harden- bergh the name of the Ensign Wendell Adjutant Teace (so called) Major McCracken and soon after Vinck was Major in his stead Lieut. Col. Van Dyke and the head Col. Was Van Scaick who was then an elderly man who did not often come to us, that it was after harvest when he enlisted, that he remained in Schenectady on duty untill we were sent up to Rome (now so called) to Fort Stanwix with a drove of cattle with 28 privates under Lieutenant Har- denbergh when we came to Rome Colo Gansevoort who commanded there said that he did' not think it safe to go back on Saturday towards night there was appearence of Indians and we were there under the orders of Colo. Gansevoort and Sir Johnson made his appearance we schirmished around with him for about 8 days ; and in a day or two after Sir Johnson Went ofif, Van Scaick Regiment under Lieutenant Van Dyke came up to the relief of Colo Ganse- voort who soon after marched off with his Regiment (Gansevoorts Regiment and our 28 pri- vates above mentioned fought the Battle with Sir Johnson's men) we remained at Fort Stan- wix on duty and under command till the term of my enlistment had expired, and then this deponent staid a few days and drew provisions and subjected himself to orders and duty as tho he was not discharged and on being strongly solicited by his Captain & other Officers who assured him that the War was not going to last a great while longer and offering him an Ensigncy if he would Enlist for and during the War, he yielded to their solicitations and received an Ensign's Commission in the same Company — this deponent remembers while he was in the Fort 36 privates under Ensign Wendell went out to Wood creek to cut sods to repair the Fort all of whom with Colo. Wendell were killd Except two this was in the fall & before my time was up and in the morning before breakfast — that he could mention many circumstances of danger & narrow escape which happened to him and others while there, were it necessary; enough to convince any person who is acquainted with military life and is at all informed in the transactions which transpired at Fort Stanwix while Gansevoort's and Van Dyke's Regiment lay there — that about three months after this deponent enlisted and received an Ensign's Warrant as aforesaid and after the Regiment had gone (a number of us having remained to take care of the stores under Lieutenant Hardenbergh) orders came by an express, for us to march back to Schenectady, as a cessation of hostilities had transpired, we marched back to Schenectady and were marched from that place to Albany under Lieut Hardenbergh, when we came there we drew our pay in what they called " New emission " of Money, soon after that he were discharged. his Sworn & subscribed before me John X Merselles this 19th July 1834 mark State of New York ) City of New York ) ®® Gideon Warren of Hampton in the County of Washington Farmer being duly sworn maketh Oath that during the late War to wit in the Year 1775 he was a Captain in the Garrison of Ticonderoga then consisting of Militia on duty in the Service of the United States com- manded by Captain Thomas Lusk ; That while in the Garrison & Service aforesaid to wit on or about the Middle of May 1775 a certain Abial Brown then in the said Garrison being a Tory or a Madman and having got Possession of a Quantity of Arms, he the Deponent in attempt- ing with several others to pacify or disarm him the said Abial Brown received a Wound in his right Wrist by the Stroke of a Cutlass which almost cut off his Hand & has so much injured his Arm that he is incapable of obtaining his Livelihood by Labor; that on the 12th Day of Deer last he was fifty five Years of Age & now actually resides at Hampton aforesd. Sworn this fourteenth Day of March 1787 Before me Richd. Varick, Recorder. Gideon Warren The following is the story about Brown : — I Ebenezer Kellogg Being of Lawful age Do testify that In May A D 1775 I Was Detaitched from Williamstown to ticonderoga Which place We accdingly took then most of the army Were Detaitched to crown point & St Johns and a fellow fell Behind By the Name of Brown 38 New York in the Revolution, Supplement Blonging to pownal and the Company that he Belonged to Were Detayched and the fellow came into the Same Mess to Which I Belonged and I heard him often to Say that he had No thoughts of taking up arms against the King and he Would talk and Rage almost Like a Mad fellow after he had Benn With us two Days a party Returned from Crown pomt With some prisners and Several of the party Came Into the Same Room In Which I kep and bet up their guns and all Left the Room But My Self & one more and I Was a going out of the Room Brown Spoke to Me thus With a gun In his Hand there Was a party here and they In- tend to kill Me and I Entend to kill one first and Drew up, his gun at Me twice and I Run to Call one of our Sergeants Which had pacefyed him Several times and as We Were agoing to Enter the Room again Brown Insisted that he Would kill as Many as he Could and he had By him fifteen guns all Loaded With hanger and a Cutlas and he gave out Such threats We Steped Back and the Door fell to and he fireed and Shot one partly through the Body By the Name of Cammel at Which the Man Cried he Was killed I instantly took hold of him to Lead him away and Some Body Spoke and Says Brown What Do you Mean to act So Says he I have Killed one and I Entend to kill as Many as I Can and Soon fired agin, and there was one Steped to help Lead Cammel By the Name of Harris and as We Were agoing off Brown Shot out of the Window and Shot Harris through the knee and as Soon as We had got the Wounded Safe the Next Cry Was he had Cut ofif Capt Warrens hand Who I understood Was Endeavouring to pacafy him Soon after the Cry Capt Warren Now Colol Warren Come In Where I Was and the Blood ran Whole Streams and his wrist appeared to Be Bigest part Cut ofiE and farther Deponanth Saith Not. Ebenr Kellogg American Prisoners of War Previous to the battle of Long Island, Aug. 27, 1776, very few of the Americans had become Prisoners to the Enemy. One thousand were taken after that Battle ; and 700 at Fort Wash- ington, when the British came in full possession of the City of New York and its immediate vicinity. The Presbyterian and Dutch Reformed Churches of that City were the first Prisons for the captive Americans. Then other Churches, the Provoost (later the Hall of Records) Columbia College and the sugar houses in Liberty and Duane Streets were used for the same purpose. The accommodations being crowded, transport ships were used in Wallabout Bay, on the Brooklyn shore. The worst of the Prison Ships was the " Jersey ". Others were : — the " Scorpion ", the " Falmouth ", the " Good Hope ", the " Chatham " and the " Prince of Wales ". While the deaths in the Prisons on shore were frequent, the mortality on the Prison Ships was far worse — as many as 15,000 in the latter case. In 1808, the bones of many of the Prisoners were given public burial in Brooklyn, by the Tammany Society of New York; and, in 1826, a monument was erected to their memory at the Wallabout. John Beaty, Elias Boudinot, Thomas Franklin, Lewis Pintard and Abraham Skinner were Commissaries of Prisoners; and Thomas Franklin and Garret H. Van Wagenen were Deputy Commissaries. Thomas Linn was director of the Hospital, in Canada. Henry Dodge was Commissary of Prisoners' Pay. American Prisoners were also kept in New Utrecht, Flatbush (the Bergen Homestead), Gravesend, Flatlands and New Lots — all on Long Island. These Prisoners were taken, for the most part, at Fort Washington, Fort Montgomery and Germantown. Col. Samuel B. Webb, of the Connecticut Line, himself a Prisoner, was active in making exchanges. He cor- responded, at great length, with Gen. Washington and the Continental Congress on this sub- ject. Little was done, however, because the British and American authorities could not The Army — American Prisoners of War 39 agree upon a ratio of exchange. (See Sparks' " Life of Washington " ; and the several vol- umes of " The Public Papers of George Clinton ", already published.) Col. John Ely, also of the Connecticut Line, as a Prisoner, ministered to the wants of the Prisoners on Long Island. He was a physician, especially skilled in the treatment of small-pox. His son led a sortie, captured a British officer of equal rank and made all the arrangements for the exchange of Col. Ely. But the latter refused to leave the Prisoners; and he remained with them almost to the end of the War. Governor Clinton was an active agent in bettering the condition of the Prisoners. He ex- pended as follows: — Dec. 15, 1777, a certain amount to Miss Clopper for three barrels of flour to be delivered to the Prisoners in the General Hospital, in New York City; Nov. 15, 1782, £84 to Captains Ward and Drake for the use of the Prisoners in Canada; Nov. 21, 1782, £3.4. to Capt. Harper for the use of the Prisoners returning from their captivity in Canada; Mar. 26, 1783, £3.14.6 for the same purpose; July, 1783, £175 to Nicholas Covenhoven for money advanced by him to the Prisoners on Long Island; September, 1783, £300 to Colonels Allison and McClaughry, and £2000 to Col. Allison, for the same purpose ; Apr. 20, 1784, £30 to Thomas Tillotson for the use of the Prisoners; jmd, November, 1784, £3.4. to Alexander Harper for the same purpose. The Governor, Jan. 21, 1783, had raised £25566.17.6 on the credit of the State in this manner : — Any Person upon Long Island who will advance to Colo. William Allison for the Use of himself and the other Officers of this State Prisoners of War the Sum of Five hundred Pounds in specie shall be repaid as soon as conveniently may be ; for which the Faith of the State is hereby pledged — Given under my Hand at Kingston this 20th June 1780 Geo. Clinton. Received i September 1780 of Mr. Rem Cowenhoven the Sum of Three Hundred and Eleaven Pounds in Gold and Silver — in part of the Within draft Wm. Allison Colo. N. Y. Militia. [Indorsed] Reed. April 13th 1785. from Gerard Bancker Treasr. three hundred and eighty two pounds nineteen Shillings in full for the principal and Interest of this Note. £382 19 Jno. R Cowenhoven Son and Heir to Rem Cowenhoven We the Subscribers, received of Coll William Allison the Sum fixed opposite our respective Names for Money Sent in by his Excellency Genl George Clinton for the Use of the Officers taken up the North River at Forts Montgomery and Clinton. New Utright Long Island Novr. 27th. 1777. Long Island October 23d. 1779. We the Subscribers do acknowledge to have received of his Excellency George Clinton Esquire Governor of the State of New York the Sums affixed to our several names annexed as witness our hands the day and year above written, reed, by the hands of Col. James Mc. Claughry. We the Subscribers do hereby Severally acknowledge to have received of his Excellency George Clinton Esqr. by the hands of Colonel William Allison the respective Sums annexed to our names it being Money advanced for our uses while Prisoners on Long Island, and paid to us on or about the following dates Viz Augst 8th and Octr. 30th. 1780. 40 New York in the Revolution, Supplement The Prisoners were paid in Depreciation Notes for the time they were in captivity. In July, 1782, Nicholas Covenhoven paid £798.14.9 for the use of the Ofificers who were Prisoners on Long Island. Philip Bevier was paid £42.7 for negotiating an exchange of the Prisoners in Canada. Samuel Fraunces was paid £200 " as a gratuity for his kindness in feeding our Prisoners in N. York & for secret services. This was done indiscriminately to the Conti- nental Troops & Militia". Although the rules for exchanging Prisoners were very strict, yet each side seemed to allow very free access to the other to help its Prisoners. This is seen not only in the sending of money, noted above, but also in the frequent arrival of supplies of flour, clothing &c. Eg- bert Benson and Col. John Frear sent large quantities of flour into New York City. The paroles, also, were quite liberal: — I Caleb Laurence an inhabitant of Rye in the County of Westchester in Province of New York and a Capt of Militia in the Province aforesaid do acknowledge myself a Prisoner of War to the King of Great Britain and being permitted to go to the American Lines on parole do pledge my faith and word of honor that I will not do or say anything prejudicial to his Majesty or his subjects and that I will Return and deliver myself up to the commanding offi- cer of his Majesty's out-post, at or near Kings Bridge, or to the Commissary of Prisoners for his Majesty whenever summoned, in witness whereof I have hereunto Set my hand & Seal this 27 May 80. Witness Caleb Laurence Thos Devanport Access to the American Prisoners was made easy and systematic through the Commissary of Prisoners, Lewis Pintard, and his Deputies. His Accounts were kept in a most thorough manner. In one item, alone. Col. Brinton Paine acknowledges the receipt of £81.15.4. Lieut Jacob Van Tassell to State of New York Dr To a Short Credit in Settlement of his Accot 17th Septr 1784 of Cash rece'd from Lewis Pintard Comy of Prisoners £ 8. 10. 10 To Cash rece'd of Abraham Skinner Comy of Prisoners & omitted credit- ing in former Accot 83 . 17 . 9 1786 Cr. £92. 8. 7 Feby 21. By an Omission of One Ration pr day in setling his former Accot 17th Septr 1784 is 866 Rations at lod 36. 1.8 Due the State of N York £56. 6. 11 New York 21st Febry 1786 I have examin'd the above Account & find the Sum of Fifty Six Pounds Six Shillings & Eleven Pence Currency to be due to the State of New York from Lieut Jacob Van Tassell which Sum he is to pay into the Treasury of this State in certifi- cates dated November 1781 which was the date of the certificate which he received out of the Treasury for his pay. ^ m ^ Gerard Bancker Esqr P^*^"" ^- Curtenms, Treasurer State Audr. For further information as to the splendid services of Lewis Pintard, consult James Grant Wilson's " Memorial History of the City of New York ", Vol. IV. p. 293. Pay Office Philad. 23 Nov. 1784. Sir; Agreeable to your Request of the 13 Inst, to Mr. Pierce, I have enclosed you the Account of Monies etc advanced to the Officers of your State while in Captivity by the several The Army — American Prisoners of War 41 Commissaries of Prisoners : the Returns made to this OfiSce does not in many instances Specify the State to which the Officers belong, by which I apprehend you will receive application from Numbers not included in this List, in this Case you will send me the Names of those applicants and the several charges against them shall be forwarded. Several Officers have made a Settlement with Mr. Pierce, the Books not being posted I can- not inform you who they are excepting a few which are marked in the outer Column of the Return. In Order to avoid Errors it may be necessary to ask the Officer if his Accounts as Prisoner were ever liquidated by the late Auditors of the Army, by Mr. Pierce or Mr. Milligan the Comptroller of the Treasury, as any Settlements made by them must be final. It is usual in Settling the Accounts of the Continental Officers to charge them with the Monies and supplies Received in Specie and oppose their Rations to those Monies, and the Old Emissions reed, is opposed to their pay from the time of Captivity to the i Aug. 80 & if any balance is due from them in O. E. (which is generally the case) it is reduced to Specie at the Rate of 75 for i and carried to their Debit in the Specie a/c. It will be necessary for me to know what Officers you settle with and if time will admit you, should be glad of a duplicate of the Account that I may govern myself by it. I make no doubt thro the course of your business, that a Communication between your Office and this will be found necessary if so you will please to direct your Letters to Jno. Pierce P. M. &. to my Care, this will avoid Postage. Mr. Pierce is now on his Circuit to the Southward, the business of this Office now rests with Sir. Peter T. Curtenius, Esq. Your very Hble Servt. Joseph Howell Junr Ass. Comm. Accts The American Prisoners of War, mentioned in the documents, are the following — all of them from the State of New York, unless otherwise designated: — Aarhart George Abarr Peter Abbot James, Ens. (Conn) Acker Abraham Acker Jacob Allen Ethan, Col. Allison Richard Allison William, Col. Andrews Rich., Lt. (N. C.) Andrews Wm., Lt. (Mass.) Angavine Gilbert Antil Edward, Col. Archart George Ashfield John Ashton Joseph, Serjt. Bancker Nicolas Banks Jonathan Banks Samuel, Ens. Banter Christian Banter Henry Barkem William Barnum Joshua, Capt. Barnum, Thomas Bashford William, Serjt. Baxter John Baxter Thomas Beard Robert Bellinger Christian Bellinger Fred., Lt. Col, Bellinger Philip BeltJ. Sprigg, Capt, (Md.) Benedict Caleb, Ens. Benedict Elias Benedict Elisha Benedict Felix Brier T. Brinsmade Zach. (Conn) Brocket Moses Brooks John Bennett Mat., Capt.(Penn.) Brown Annanias Benninger Isaac Brown Joseph Berwick Robert Bruce, Robert, Serjt. Bice James Bruyn James, Lt. Col. Bingham John Bryson Samuel, Lt Birdsall Benjamin, Lt, Col. Buckbee Russel Black Isaac Buice Abraham Charlick Henry Charpanard Simon Charpanat Simon Clapp Henry Clark Charles, Lt. (Penn) Clark Daniel Clark John, jr., Lt. (Va.) Clark Martin ''Penn)Claughry John, Ens. Clock Conrad Collins Tyrans Blakeney Gabriel (Conn) Bleecker John James Bunker W. Blewer George, Lt. (Penn) Burgess Archer Bulkley Ed., Capt. (Conn) Comb George, Capt. Concklin Samuel Bliss Theodore, Capt. Bluen John, Major Bogert Gilbert Bon Joseph Bost Christian Bourguin Jean Josef Bouton Daniel Bowen Timothy Bower William, Capt. Bowne Benjamin, Major Boyce Thomas, Ensign Boyd Samuel Boyer Valentine Brannon Abraham Brewer Deliverance Brewster Henry, Lt. Burlingham Pardon, Capt. Burst Jacob I. Buyker Silas Buyse William Caien Barrent Calder Rudaff Cannan Matthew Cantine Moses, Serjt, Carpenter George Carpenter Nehemiah, Q. M. Carpenter Rufus Carpenter Thomas Carpenter Wright, Lt. Carter Daniel Case J., Capt. Casselman Peter Brewster Henry, Lt,(Penn) Chanpenois Thomas Cooper Robert Covenhoven Edward Covetins Moses Cox John Luke Cox Joseph, Lt (Penn) Cozens John, Capt. (Penn.) Craft William Craig John, Capt (N, J.) Craig John, Lt. (Penn) Crane Isaac, Adjt. Crane John, Adjt. Crane Joseph, Capt. Crawford Wm., Lt (Penn.) Crowley Jeremiah Croxell Charles, Lt. (Penn) Cudner John, Lt. Cudney John, Lt. Cunningham Henry 42 New York in the Revolution, Supplement Curtis Joel Davis John Day Thomas Dean Joseph Dearkisjohn, Serjt. Delamater Isaac Deline Benjamin DeLong John Denton Isaac Denton Preston (Conn) De Utricht (Baron) Devoe David Dinus Jacob Dodge Samuel, Lt. Donaldson Joseph Douglass Ephram, Q. M. (Penn) Drinkwater Wm. (Conn) Dubois Matthew Dubois Zachariah, Maj. Duguid John, Lt. (Penn) Dunscomb Edward Dusenberg Richard Dutcher Abraham Dygart Sevrinus Eastwood John Eckerson Cornelius, Lt. Eckler Leonard Ely John, Col. (Conn.) Everit Abner, Lt. (Penn) Faling Jacob Peeks Robert Feeling Jacob Feeling John D. Feeling John I. Fenno Ephraim, Capt. Lt. Ferelon Abr., Serjt. Maj. Ferdon Abr., Serjt. Maj. Ferguson William, Capt. (Penn) Ferris Daniel Field Reuben, Lt (Va) Finch Elnathan Finley John, Lt. (Penn) Finley Samuel, Lt. (Penn) Fisher Bartholomew Fisher Elijah Fisher Sam'l, Capt. (Penn) Floisar Ethnel Forbush John Forbush Nicholas Forre Adam Foster Jacob, Lt. Foster Robert, Ens. (Va.) Franke Lawrence Franklin James Fry John, Brig. Maj. Furman Alexander, Ens. Furman John, Lt, Furro Rudolph Gardinier Harmanus, Lt. George William, Lt. (Va) Gerlach Adam German David Gettman Frederick, Capt. Gifford William B., Capt. (N.J) Gilchrist Adam, Asst. Com. Gen. Gilchrist Geo., Capt. (Va.) Gilchrist Samuel Gilcrease Samuel Giles Aquila, Maj. (Penn) Gill Erasmus, Lt. 4th Lt. Dragoons Gilleylon William, Lt. Gillikins James, Director of Ordnance Gilliland James, Director of Ordnance Gilliland William, Lt. Glean Oliver, Dy. Q.M. G. Gloss David Godwin Henry, Capt. Graham Robert Grant Jesse, Lt. (Conn) Gray John (Conn) Gray Richard, Capt. Gray William (Conn) Green Amos, Serjt. (Conn) Green John, Ens. (Penn) Greenman Jeremiah, Ens. (R. I.) Hains David Hall Edward, Lt. (Md) Halstead Benjamin, Lt. Hambright Henry, Capt. (Penn.) Hamman James, Lt. Col. Harmil Daniel, Maj. Harning Lienert Harper Alexander, Capt. Harris Moses Harris William Hartford Ephraim Hatch William Hatfield Moses, Maj. Haviland John, Lt. (N. J) Hawkins Stephen Hawkins Z. Hegens Ebenezer Heggens Ebenezer Helker John Hellegas Peter Hellmer John Hendry Robert Henry Hugh Herter Lawrence Hetfield Moses, Maj. Hews James Higby John Higby Lewis Hillegas Peter Hiller John Hobby David Hobby Jonathan Hogeboom Peter Hogel Peter Holland Shelly Hollister Josiah Holmer David Holms Nathaniel Honeywell Israel, Capt. Hoogland Jeronimus, Adjt. Hopkins Elisha, Adjt. (Conn) Horton Thomas, Capt. Horton Thomas House George House Jacob House Nicholas Huchens Absolom Huchings Absolom Humphrey George Humphrey James, Capt. Humphrey William Humphreys Wm., Serjt. Humphry James Humphry William, Serjt. Hunt Philip Hunter John, Lt. Hunter John Hyle James Hynard Michael Irvin James Irvine James, Brig. Gen. (Penn) Israel John Itig Christian, Serjt. Jackson Patten, Lt. Jacobs Abraham Jamison Daniel, Lt. (Penn) Jenney Thos., Lt. (Penn.) Johnson Jno., Adjt. (Penn.) Johnson John Jones James, Lt. Jump William Keeler Isaac, Lt. Keeler Isaac, Ens. Keeler Isaiah Kelly John Kelsey Ebenezer Kennedy Thomas Kerby Stephen Kip Garret, Lt. Klock Jacob Conrad, Lt, Knap Joel Knapp Joseph, Jr. Knox Abraham Kring John Kronkhite James, Capt. Kronkright John, Capt. Lamb William Lamareaux John Lamberdson Lambert Lambert Jonathan Lang Robert, Q. M. Serjt. Langler James Lattimore Francis Lavish John, Ens. (Md) Laucks George Laurence Caleb, Capt. Lawrence Nathaniel, Lt. (N. C.) Lawler Conrad Lawler John Lay Asa, Lt. (Conn.) Lay Lee, Capt. (Conn.) Leggett Abraham, Ens. Lent Isaac Lewis John, Serjt. Lewis Samuel (Conn.) Lingau James McCubbin, Lt. (Va.) Livingston William S., Lt. Col. Cont'l Army Lobdell Joseph Logan Samuel, Maj. Cont'l Army Lonas John Loucks Peter Lucas William Budd Luke James Lumis Adam Lush Stephen, Maj. Lyman Geo., Capt. (Conn) Lyon Gilbert, Capt." Lyon John Lyon Samuel McArthur Alexander, Lt. McChain John McClaghry James, Lt. Col. McClaghry James, Capt. McClaughry John, Ens. McClellen William McCIue William McDonald John, Capt. (Penn) McMullen John Malloy Thomas Marbury Luke, Col. (Md.) Marlin Daniel, Capt. Marrener William Martin Daniel, Capt. Martin John Martin Joseph, Lt, (Penn) The Army — American Prisoners of War 43 Martin William, Lt. Martling Daniel, Capt. Martling David Marvin Ephraim, Adjt. Matthews Geo., Col. (Va.) Mayer Jacob, jr. Maynard Elija B. Mayo Jonathan (Conn ) Meales Matthew Menbeth James Mercer John, Lt. (N. J.) Miller Samuel Mitchel James Monross Jesse Moore Joseph Moore Roger (Conn) Morfit Henry, Lt. (Penn) Morrell Abraham Morrison Thomas Moseman Marcus, Capt. Mosher John Moss Simeon Mott Ebenezer, Lt. MuUin William Munro Joseph Munson Levi (Conn.) Murfits Henry, Lt. (Penn) Murray Peter Musk Ebenezer Muxum Adonijah (Conn.) Myer Henry, Ens. Neelson Eli Nelles George Newcomb James Newman Joseph Nichols Guisham Niles Sands, Ens. (Conn) Noble Peter (Conn.) Northrup Abijah Oakley Isaac Oakley John Oakly John, Ens. Oline Benjamin, Lt. Oliver Thomas Olman John OrendorflF Christian, Lt. (Md) Organ Cornelius Orsor Jonas, Capt. Osmand Benajah, Lt. (N.J) Oustrander Henry Owen Joseph, jr. Pain Brinton, Maj. Pain Joseph Palmetier Isaac Parmerton Abijah Parsons Abr., Lt. (N. J.) Patchen Freegift Patchin Isaac Patchin Jabez Patchin Samuel Paulding John, jr. Paulding William Pawling Henry, Lt. Peifer Joh. Pellanger B. Pellinger Frederick Pendleton Nathaniel, Lt. (Va.) Pendleton Solomon, Lt. Pennear William Penoyer William Peterson John Petry Jacob, Ens. Pettie Abel Pickard Bartholomew Piper Andrew Polk John Poor David, Lt. (Mass.) Porter Jonathan, Lt. Potten James Poultson John, Capt. (Va.) Pownal Thomas, Lt. Poyton James Preston Wm., Lt. (Penn.) Purdy Solomon, jr., serjt. Putnam David Putnam David, Corp. Quick John Ramsay Nathaniel, Lt. Col. (Md.) Rankins James, Jr. Raqua Isaac, Adjt. Raqua Isaac, Lt. Raymond Sands, Serjt. Read Thomas, Ens. Reder T. Reed Thos., Ens. (Penn.) Renex Andrew Requa Isaac, Adjt. Requa Isaac, Lt. Requaw Daniel Requaw Gabriel, Capt. Requaw Isaac, Adjt. Requaw James, Jr. Resequie John Retong William Revenshon John Peter Revere Cornelius Reverston John Peter Reynold William Reynolds Nathaniel, Lt. Rickard Jacob Rigel Frederick Riggs Daniel Riley John, Lt. (Conn.) Riverson John Peter Robertson John, or Wm., Adjt. (Va.) Rogers William, Lt. (Va.) Roosa Cornelius Roose James Rose James Rouse Thomas, Ens. (Md.) Ruamay John Rumsey Asa, Fifer Rumsey David Rumsnider Henry Rundell Richard Runnels William Rutherford Samuel, Ens. (Penn.) Sackett Richard, Capt. Sackett Thomas H., Lt. (Md.) Sammons Fredlc, Serjt. Sample Robert, Capt. (Penn.) Savage Joseph Shefer Adam Schomaker John Schomaker Thomas Schoonmaker Henry Schot Joseph Schulds Hendrick Schulds Johannis Schulds William Schumaker John Schuyler David Schuyler Jacob Schuyler Nicholas Scott Joseph Scott William Sears Elnathan, Corp. • See David See James Seeley Isaac, Capt. (Penn.) Sharender Richard Sharp Peter Sharp Thomas Sherer James Sheridan Richard Sherman Peter Sherwood Job Sherwood Newcom Sherwood Seth, Capt. Sherwood Stephen, Ens. Shew Godfrey Shew Jacob Shew John Shew Stephen Shireman George, Corp. Sifer Jacob Siflfer John, Sr. Sifler John Sitz Peter, Ens. Skiget Richard, Serjt. Slott Cornelius, Serjt. Slutt William Smith Isaac Smith James, Lt. (Penn.) Smith Johannes Smith John, Qr. Mr. Serjt. Smith John, Lt. Smith Josiah, Lt. (Conn.) Smith Richard Snead Charles, Lt. (Va.) Snead Smith, Capt. (Va.) Sniflfen James Sniflfen Reuben Spanknebel John Sparks Pearl Staring George Staring Henrich Staring Henry Staring Jacob Stark Nathan Starring Jacob Stayner Roger, Capt. (Penn.) Stenson William Steward Stephen Steymets Casper Sticklen John Stinson William Storm Abraham Stotesbury John. Capt. (Penn.) Stuart Charles (Conn.) Swartwout Cornelius, Capt. Lt. Swartwout Henry, Ens. Swope Michael, Col. (Penn.) Tanner Jacob, Serjt. Taylor Elijah Taylor Henry Taylor Samuel Teller James, Capt. Terbush Isaac Terwilliger Harmanus, Serjt. Thomas Edward, Adjt. Thomas Thomas, Col. Thompson Andrew, Ens. Thompson James Thwait Thos., Capt. (Va.) Tice John Tillard Edwd., Maj. (Md.) Tomkins Jeremiah Torry David Townsend Samuel Utricht (Baron de) Lewis Augustus, Capt. Valentine Stephen 44 New York in the Revolution, Supplement Van Brunt Leonard, Dy. Qr. Mr. Gen. Van Buren Leonard Van dercok Benjamin Van Dyke Abraham, Capt. Van Eps Evert Van Nosdall John, Corp. Van Osterand William Van Slyke Garret Van Slyke Jacobus Van Tassel Abraham Van Tassel Cornelius, Lt. Van Tassel John Van Tessel David Van Tessel Isaac, Serjt. Van Tessel Jacob, Lt. Van Tessel Peter Van Wagenen G., Surg. Van Wagenen Garret H., Lt. Vermelya Jacob M. Virgil Abijah Vols Conrad Vorhas Samuel Vroman Ephraim, Lt. Vrooman Walter, Capt. Walker Robt. Lt. (Mass.) Warden Eliakim Warman Thos., Lt. (Va.) Watrous Edwrard A. Webb Sysumet Weeks James Wells Levi, Col. (Conn.) Wells Michael, Serjt. Wentworth James, Lt. (Penn.) Wescot Annanias West Ebenezer, Adjt. (Conn.) White Epenetus Whiting Samuel, Lt. Whitney James Williams Daniel, Capt. Williams Gilbert Willis John, Capt. (Va.) Willson Andrew Wilson Andrew Wilson Isaac Winne Kelian Winter Thomas Witherall William Woleben Nicholas Wood Enoch Wood James Wood John, Capt Woodson Robert, Lt. (Va.) Wool Ellis Wool Robert Woolver John Worden George Worden Voluntine Wright William, Lt. Young Joseph Youngs Joseph Zaling John Zeely John, Lt. Zimmer Peter Hospitals The documents throw little light on the number and location of the Hospitals, or on the manner in which they were conducted. Rev. Chauncey Graham, President of the Academy at Fishkill, was given £40 to remove from his building which was used as a Hospital during the War. Late in 1776, the Medicines were inspected by Dr. John Williams, a member of the Convention. Among the Invoice of Medicines shipped on board the Sloop " Liberty " on account and risk of the Honorable Provincial Congress were these items, in large quantities : — Salt. Nitri ; Tarta Emetic ; Gum Opium ; Rad. Jallap ; Ra'd. Rhei ; Sal. Cathart Glaub ; Can- tharid; Sacchar Saturn; Sal. Ammon. Crud; Bals. Capari; Cort. Aurant; Gum. Guaiac; Camomil Flor; Fol. Sennae Alex; Rad. Gentian; Rad. Liquorish; Rad. Specacoana; Flor. Sulphur ; Magnesia Alb. ; Cort. Connell Alb ; Aloes, Succot ; Gum Myrrhee ; Lytharg. The following were charged to the " Hospital Department ", among the Claims of this State against the United States: — 1086 gall. Molasses iio8 :i2 :o 6 1/2 C. Barley . . 4 : 4 :o 2 B. Vinegar 2 : 0:0 Wine 52 : 2 :o Surgeon's Instruments 6 : o :o Medicines 2026 : 9 :i 100 Cotts 120 : 0:6 The names of the following Officers of Hospitals appear in the documents: — John Dela- mater, Director ; Henry Muir, Hendrick Oblenis and Dirck Van Ingen, Surgeons ; Malachi Treat, Physician; John Coventry, Jacob Gardenear, Nathaniel Gardner, Stephen Graham, William P. Smith and Samuel Woodruff, Mates; Dinah Brown and Elizabeth Sickles, Matrons; James Lamb, Steward; Leake Hunt, Commissary and Store-Keeper. The names of these Physicians appear: — Adam Frank Barnum Samuel Bond John Clarke James Adams William Belding Samuel Chapin Benjamin Conkling The Army — The Indians 45 Crane Joseph Fangere Lewis Graham Chauncey Gregory Elnathan Griffith Halsey Silas jr. Hambleton John Havens Jonathan Howland Jeremiah Huggeford Kemmeny Engelbart Kiersted Rulef Lawrence William Leren Lorway, J. Morgan Osborn Cutwater Patterson John Potts Prosser Spangler John George Speaight Stringer Samuel Sturd Van Buren Beekman Van Buren James N; Van Buren John H. Walker Williams John Wright John G. Young John THE INDIANS . 8. • 7- 6 ■ 5- .14. 10 1/2 •13- 6 . 0. The documents relating to the Indians are lew in number. The Committee of Albany County, May 22, 1775, paid £56.17 for the expenses of a Committee sent to the German Flats to attend the Oneida Congress, and for provisions furnished to the Indians. A bill of Matthew Visscher against the Committee of Albany County, dated May 30, 1775, makes numerous charges for copying speeches of, and to, the Oneidas, Mohawks and Stockbridges. The same Committee paid this bill: — 1775 June 23. To John Ten Broeck for necessary £3 . " Jacob Ten Eyck for do 4. " Charges attending the Treaty at the German Flats with the Oneidas 58 . " Jacob Cuyler for necessarys to the Oneidas 13 . " Dr. Budd advanced for Provisions to the Oneidas and Mohawks by order of the Committee 6. " Cash furnished Mr. Kirkland the Oneida Missioner 15. " John Ja Beeckman for Cash advanced to Indian preacher by order of the Committee 7 . A Treaty was also made with the Indians of Ulster County: — Kingston the 12 Novemb'r 1776 The State of New York Dr. To the Justices of Ulster County & Committee of Kingston To the following articles for the Treaty Held this Day with the Esopus Indians 6 Gall Rum @ 12/ £3.12.8 434 lb Beef 3d 5. 8.6 £6. 19.0 to Matthew Ten Eyck for flour Mutton Turneps and Potatoes 6. 19.0 2 Barrells beer @ 16/ i . 12 . o I Barrell Strong Beer 20/ i . 0.0 81/4 yds. Strowds 17/ 7-0.3 17/ — In Bread o. 17.0 I Load of Wood o. 4.0 8 0/8 paid to Jacobus an horse and Indien for Going to the Indien Settlements at Coletyne and Alheepeens for his Time and Expenses 4. 0.8 6 yds. Broad Cloth @ 24/ 7- 4-o o. o Errors Excepted [Audited June 10, 1777; and paid June n, 1777] D. Wynkoop junr ^37-i7-S j|6 New York in the Revolution, Supplement The Committee of Ulster County, July 2, 1777, ordered that Johannis Osterhout, jr., be paid £13.2.0 for going to the Indian towns. This bill included a payment made to Nicholas, the Indian, for a like service. On Mar. 25, 1777, Col. Jacob Hoornbeek paid £1 to an Indian with information against the Tories. A charge was made for " a pint of Rum for the Indian." By the law of Oct. 23, 1779, Governor Clinton, Anthony Van Schaick, Levi Pawling, Peter Schuyler and Col. Jacob Klock were named as a Board of Commissioners to treat with the Indians. This is one of the bills : — 1780 The State of New York to Hugh Diniston Dr. Feby 14th To Liquor and other Necessaries furnished for the Interview between his Excellency Governor Clinton and the Chiefs and other Indians of the Oneida Nation £281 . 12.0 Received the above Contents of govern'r Clinton Hugh Diniston Among the claims sworn to before Judge Robert Yates, Mar. 4, 1782, was " An account of damages in real & personal Estate, burnt & otherwise destroyed, sustained by the Oneidas & Tuscaroras, the Allies of the Confederated States, now residing in the State of New York, by the Incursions of the Britons & the Savages their Allies ". To this account, signed by many members of the two Nations, James Dean, the interpreter, added : — " they severally are bap- tized and profess the Christian Religion ". The name of the Rev. Samuel Kirkland, Missionary, also appeared. These friendly Indians were allowed $300 for blankets by a law of Apr. 14, 1782; and a law, passed Mar. 25, 1783, committed the State to fair treatment as to their lands. Numerous Indians served in the American Army; but there is no record, in these docu- ments, of their being in separate organizations. Governor Clinton, in 1785, sent in a bill against the State containing this item : — " To cloathing & necessaries for the families of John Wounkounguta & Segigoteyonta Slain in the late War as pr Rect i2o. — . — ." Further information, as to the Indians, will be found in " Pathfinders of the Revolution ", by William Elliot GriiBs, published in 1901 ; in the " Public Papers of George Clinton ", Vol. IV.; and in "The Old New York Frontier", by Francis Whiting Halsey, published in 1901. FORTIFICATIONS Very little information in regard to the Fortifications in the vicinity of New York City is given in the documents ; probably because the Americans had possession but little more than a year. There are bills, January, 1776, " for serving Tea Water to the City Guard at the Battery " ; and, March, 1776, for work at " ye Fort at ye Shipyard ". In the latter month. Fortifications were erecting at the " Coflfee House Bridge". There is a bill of £16.16.2 due to Maj. Adrian Wyn- koop for superintending the works at Great Shandakin, (up the River) by order of Governor Clinton, from May 12, to June i, 1779. The Army — Fortifications 47 The Committee of Safety, in 1775 and 1776, delivered barrack furniture to the amount of $2414.72/90 for the use of the United States. Three Accounts of the State against the United States follow: — Camp Equipage Camp Kettles £1171 . 17. 4 1/2 4928 Canteens 459 .3.0 396 ps Ravensduck 2010. 10. 4 1/2 114 Tents 811. 13. 9 25002 1/4 yds Scotchs Osnaburgs 2246. 11 . 3 3/4 m 1/4 Russia Drilling 541 .4.4 46 ps Sail Duck 199. 4. 4 87 Drums 302 .5.0 947 1/2 lb White Rope 50. o. 8 800 Bill hooks 200. o. o £8192. 7. 4 Barracks 680 Benches £118. 10. o 393 Tables 130. 3. o 85 I/4C Wood 118. II. 9 261 Cotts 92 . 1 1 . o Lanterns 4. 10. o 249 1/3 lb Candles 48. 5 . 7 1/2 65 Candle Sticks 3-5-0 168 Spoons 22 . 19 . 8 650 B. Straw 10. 19. 2 Boards 47- 10. i Different Articles 2653. 7. 8 £3250.12.11 1/2 Artificers and Intrenching Tools 805 Shovels £254. 16. 7 1/2 1472 Spades 593 .9.6 1216 Pick axes 436 .3.6 196 Crowbars 138. 6. 4 1113 Wood axes 384. o. o 112 Broad axes 27. o.ii 1/2 50 Hoes 8.15. o 22 Hammers 8.13. o 79 Mill Saws 129. 16. 6 12 Trowels 2. i. 8 Tools 1974 . 13 . 10 Timber 377-I3- 7 1/2 7 1/2 B. faggot Sted 26. 14. 3 1/2 42 Cr 192 lb Refined Iron 63 . 5 . 7 1/2 43 Casks, 12867 lbs Nails 532. 6. i 1/2 £4957.16. 7 Just at the close of the War, an effort was made made to preserve Fort George, the his- toric Fortification at the North: — This Indenture made the twenty-sixth day of July in the Year of our Lord one Thousand Seven hundred and Eighty-three between Philip Schuyler of the County, of Albany, Esq., 48 New York in the Revolution, Supplement Surveyor General of the State of New York on the one part and Jonathan Pitcher, Isaac Doty, Wyatt Chamberlain and Gurdon Chamberlain, at present of Fort George in the County of Charlotte and State aforesaid, Yeomen of the other part: — Witnesseth that he, the said Phillip Schuyler as Surveyor General of the said State, for the Consideration and on the Conditions herein mentioned hath Granted and to farm lett unto the parties of the Second part all that Tract of Land commonly called Fort George, with the Lands adjacent formerly occupied by the British Garrison, to have and to hold the said Tract of Land untill the first day of May next, or untill the pleasure of the Government of this State shall be signified, paying therefor at the rate of one pound per annum. And the parties of the second part do Jointly and severally Covenant and agree that they, the said parties of the second part, will not suffer any other person or persons whatsoever to occupy the said Lands or any part thereof and will well and truly deliver the possession thereof to the Surveyor General of the State of New York for the time being, or unto such other person or persons as the Legislature of the said State shall Direct, and that in the meantime they will not suffer any Bricks, Timber or Stones to be removed therefrom, or the Buildings or Fortifications to be taken down or injured. In witness whereof the parties of these presents have Interchange- ably set their hands and Seals the day and Year above written. Sealed and Delivered in Presence of us Ph. Schuyler Steph Van Rensselaer Isaac Doty Ben Shelburne Wyatt Chamberlain The Secret Committee — The Chains across the Hudson River. The most interesting details in regard to Fortifications relate to the Forts in the Highlands, and the two Chains that were thrown across the Hudson River in that locality. All of these works were in charge of the earlier members of the Secret Committee, William Bedlow, John Berrien and John Hanson. They were also called " Commissioners for erecting Fortifications on the banks of Hudsons River in the Highlands ". (See " Ships " for the work of the other members of this Committee). The Committee of Safety, Sept. 6, 1775, voted £250. to William Bedlow; and the Council of Safety, May 25, 1777, voted £2000. to him for obstructions near Pollepets Island. The Provincial Congress, Aug. 30, 1775, appointed John Hanson a Com- missioner, and appropriated £100. for the work. The Congress gave to John Berrien, " Com- missary of the Commissioners": — £500, on Oct 13, 1775; £200, on Oct. 20, 1775; £1200, on Nov. 2, 1775; and £500, on Mar. 4, 1776. In the latter year, Mr. Berrien conferred with Gen. Washington, at Harlem, as to the work of the Committee; and the documents show that the building of the " Forts of West Point and Montgomery " was going on in June. The account of P. V. B. Livingston, Treasurer of the Provincial Congress, or Convention, shows that on Nov. 9, 1776 a balance of £7.17.4 3/4 was paid to Messrs Livingston and Palmer on their account for building Fort Montgomery. In the final Accounts of the State of New York against the United States appear the fol- lowing charges for Money expended by the State: — 1776 April 30 Berrien & Bedlow fortifying the Highlands ^6595 . 14. 8 1777 April 23 Obstructing the Channel & fortif fort Montgomery 535-12. 2 June 18 Obstructing the Channel 58. o. 3 July II Obstructing the Channel ., 185. 5. 6 The Army — Military Roads 49 The practical man in charge of the Chains was Capt. Thomas Machin. He had been called to Boston early in the War. Here are several items from his Account : — 1777 April 4 To making a model for obstructing the Channel of Boston 4. 10. 11 12 Expences Getting Timber from Cambridge i. 4. 6 16 Surveying Govr Island with a Party of men 2. 7. o 17 & 18 Exploring the Harbour of Boston 4. 12 . 8 June I Expences Travelling from Boston to New York with my Instru- ments 15.12. 7 1/2 August 7 & 8 Exploring in the Highlands 2.7.8 Thus he was able to take hold of the work of the Chains early in 1777. The accounts of Capt. Thomas Machin show these items, among many others, some of which were for chasing Tories between times: — 1777 Feb. I Expences to the Iron works. 2. 8. o 20 Taking up Timber with 20 men 3. 6. o March 7 & 8 Taking the great Chain Logs down to Fort Montgomery with 40 men 4 days 8. 12. o October 8 Getting down the Booms to Fort Montgomery with 60 men 6.1.8 1778 Jany i Exploring Hudson River with 7 men 6 days 6. 10. o 16 Expences on the Road to Chester to agree for the new chain 3 days. 3.12. 6 20 Expences Getting Timber for the Chain 4 days 4.0.0 March 5 Getting the Logs to use for the Chain at New Paltz 3. 10. o April 12 Getting down the Chain Logs with 40 men 4 days 6. o. o 16 Taking down the Chain 16. o 26 Expences to Sterling i . 10. 6 30 While getting the new Chain across 4-0 In June, July and August, 1778, Capt. Machin made several visits to Sterling, Ringwood, Mount Hope, Burnt Meadow Pond Forge, Charlotte Forge, Beloel (?) Forge and Hebimey (?) Forge. He also furnished patterns. In the bill, given above, he styles himself " Engineer and Superintendent of the works For Obstructing the Navigation of Hudsons River under the Direction of Bd Genl George Clinton and by Order of Maj. Gen. Putnam ". Several links of the Chains may be seen in the State Library. MILITARY ROADS In Convention of the Representatives of the State of New York Octr. Sth 1776. Resolved that the Post Road from the North side of the highlands to Kings bridge is very much out of repair, particularly that part of it which leads thro' the highlands to the Manor of Philipseburgh ; and that the said Road affords the most short & convenient Communication by Land between the Northern & Southern parts of this State on the east side of Hudson's River. 50 New York in the Revolution, Supplement Resolved that the said Road ought immediately to be repaired and therefore Resolved that Colo. John Field be appointed and directed to repair such part thereof as lies between Isaac Van Wyck's on' the North side of the highlands aforesaid & the South line of Dutchess County Resolved, that Major Joseph Strang be appointed to repair the remainder part of the said Road together with a certain other little Road which leads from the Post Road to Dobbs' Ferry. Resolved that each of the said Persons so appointed be allowed for their trouble ten shill^*. per day and that they be also allowed their subsistence. Resolved that the Sum of One hundred Pounds be advanced by the Treasurer of this State to Colo. Field; and the sum of three hundred Pounds to Major Strang to enable them to execute the Trust hereby reposed in them. Resolved, that the said Colo. Field and Major Strang respectively be and they are hereby authorized to impress Teams & Carts for the purpose aforesaid; And lest a sufficient number of Labourers speedily to repair the said Road should not be obtained Resolved that General Ten broeck do on the Requisition of the said Colo. Field furnish him with such Detachments of the Militia from time to time of the County of Dutchess as the said Colo. Field may require And that Genl. Morris or in his absence the next Commanding Officer of the Militia in Westchester County do on the Requisition of the sd. Major Strang furnish him with such Detachments of the Militia from time to time as he may require. Resolved, that the said Detachments while employed in repairing the Road aforesaid be under the direction of the superintendants thereof aforesaid in their respective Counties ; and that while actually employed as aforesaid they be allowed at the rate of Ten Dollars per Month & provided with Provisions by the said Superintendants. Resolved that the said Superintendants keep & render to the Convention regular Accounts of their Expenditures & Proceedings. In Committee of Safety for the State of New York Octr. 22d 1776. Resolved that Colo. Dirck Brinckerhoff be & is hereby appointed to superintend the repair- ing of tKe Road in the highlands in the place of Colo. John Field, with the same Powers & agreeable to the Resolutions of the 5th inst. T? ht R "^ y Rec'd. December 13th 1776 from P. V. B. Livingston by the hands of Gerard Bancker One hundred pounds — pursuant to the Annexed Order. £jQQ Dirck Brinckerhoff In October and November, 1776, Maj. Joseph Strang expended £159.3.11 on the roads. Henry Wisner, Aug. 7, 1777, returned to the Treasurer of the Provincial Congress a balance of iio.3.5 out of the £300. he had received to repair the Roads in Orange County. MILITARY STORES . Col. John Lasher was Commissioner of Military Stores. Peter T. Curtenius, Anthony Grif- fiths, Hugh Hughes, John Lasher and Richard Norwood were Commissaries; James Weeks was Assistant Commissary ; Richard Norwood, Richard Ten Eyck and Philip Van Rensselaer were Storekeepers; James Gillikins was Director of Ordnance. During the first part of the War, Military Stores were bought by Peter T. Curtenius, the The Army — Military Stores 5l Commissary of the Provincial Congress. The Commissary also bought Clothing (See " Cloth- ing "). A summary of his work will be found in the Chapter on " Claims of the State against the United States ". In Committee of Safety for the State of New York Fishkill Jany i6th 1777 Resolved that Captain James Weeks be appointed Assistant Commissary of the Arms, Ammunition and other military Stores belonging to this State at this Place: — that he receive into his Care all the Arms which shall be delivered in store at Forts Montgomerie and Consti- tution by the disbanded soldiers and that he cause the same to be conveyed to this Place (for the use of such of the new Levies as are unprovided) without delay. Robt. Benson, Secr'y. 1777 The State of New York to James Weeks Dr. Jany 8 To Cash pd Transporting Arms from Fort Montgomery to Fishkill & Expenses £4- 8. o [This account was audited and paid Sept. 22, 1778.] When the Americans found that they must evacuate the City of New York, the Convention, on Aug. 22 and 25, 1776, voted $60 to Zebediah Mills to remove the Military Stores to West- chester County. Mills did this, Aug. 25, the Stores being taken from the City to Tarrytown by boat; and carted thence, by oxen, to White Plains where they were placed in the store of Daniel Horton. There was also a Military Storehouse at Wallkill, 1 776-1778. The very full accounts of Richard Norwood, Provincial Storekeeper " for sundries furnished and cash dis- bursed " commencing Feb. 19, 1776, show to whom all the Military Stores were delivered. The Committee of Conspiracies, Feb. 15, 1777, paid ii.4.0 to George Adriance for transporting Ammunition to the house of John Carpenter, at Nine Partners; also, on the same date, 6/ — to Capt. Swart " for bringing Ammunition up from the River ". In Convention of the Representatives of the State of New York Kingston May the 9th 1777 Resolved that John Lasher Esquire be and he is hereby appointed Commissioner of all & singular the military Stores belonging to this State with the Rank of Colonel in the said State — that he be empowered to empress Teams and Carriages for removing the said Stores in case of Necessity and that he be allowed the Sum of Two hundred Pounds per Annum for his Trouble and Expence in performing the Duty aforesaid. Resolved that the said Colonel Lasher be and he hereby is directed and empowered to cause the row Gallies in Hudson's River to be repaired immediately; and that he keep an Account of the Expence thereof to be charged to the United States. Robt. Benson Secr^. Col. Lasher was paid £200, per annum, usually by the Council of Safety. In January, 1779, the Governor and Legislature ordered the mercantile firm of Curson and Gouverneur, at St. Eustatius, Island of St. Martins, to receive from John Bryson of that place, 250 barrels of Gun- powder and six chests of Small Arms. As no vessel could be found that was willing to risk the chance of capture, the firm chartered a fast vessel, procured regular clearance papers and sent the Powder and Arms under the Dutch colors. While in a calm, the vessel was boarded by one of the Enemy's Privateers and taken as a prize to the British Island of Anguilla ; and all the efforts of the firm to recover the cargo proved futile. (See the Chapter on " Ships "). C2 New York in the Revolution, Supplement The following is one of the accounts of New York against the United States for "Arms and Ammunition " : 7216 Pouches & 4480 Gun Slings i43»9- 4-9 2965 Hatchets 437- 2.0 ^Cannon f"^' 3-7 2494 Guns 8171.19.43/4 214849 lb Powder Zt't\i/2 131011b Lead 517. 3.1/2 2100 Cartridges • • • • ^33. 8.7 1/2 14s Cartride boxes 37. 10.3 204 Spears 67.16.0 17020 Bullets ■ 509. 2.6 52 Ramrods 14. 18.0 5908 Prickers & Brushes . .. . / 151 . 7-0 145025 Flints & Oil 223. 6.1 120 Pistols 86. 0.0 16479 lb Brimstone 292. 7.0 200 Gun Screws 26. 0.0 10 Powder horns 20. 0.0 1284 3/4 lb Salt Petre 525 . 19.4 Ordnance Stores 446. 17.9 £24563.10.4 3/4 Cannon The Cannon that were captured by Col. Ethan Allen, at Ticonderoga, were inspected by Gen. Henry Knox, and transported to Boston in the winter of 1775-1776. They were so effectively placed on Dorchester Heights that the Enemy soon evacuated Boston. The number, and weight, of the pieces moved was as follows: Two brass Cohoms, total weight 300 pounds; four brass Cohorns, weight 400 pounds ; two brass Mortars, total weight 600 pounds ; one iron Mortar, weight 600 pounds ; two iron Mortars, total weight 3,600 pounds, and three iron Mortars, the total weight of which was 6,900 pounds. Of Cannon, in brass, there were eight three pounders weighing 28,000 pounds, three six pounders weighing 1,800 pounds, one eigh- teen pounder, weight 1,200 pounds, one twenty four pounder, weight 1,800 pounds. Of Iron Cannon there were six six pounders, total weight 15,000 pounds; four nine pounders, total weight 10,000 pounds; ten twelve pounders, total weight 28,000 pounds; seven double fortifi- cation Cannon, the total weight of which was 28,000 pounds ; and three others, the weight of which was 15,000 pounds. Added to these were two iron Howitzers. The citizens of New York had numerous Cannon which, together with Cannon from the Battery, the Committee of Association of that City proceeded to take, in 1775, as follows: — May 20, Samuel Judah 10 large 6 pounders at £25 £250. June I, Laurence Kort- right 4 " " at £25 j / 100 " " 8 4 " at £20 C Sent to New Haven J 160 " " 6 3 " at £15 j (90 "2 4 " at £20 Sent to Fort Constitution 40 John Byvanck 8 6 " at £20 , i6o. 26 cannon = £488.6.8. Hamilton Young The Army — Cannon i 53 May 22 — 19 @ ^2S = £475 Theophilus Beekman Sept 21 12 brass barrel'd blunderbusses — Theophylaet Bache June I Sharp, Curtenius & Co — 6 3 & 4 pounders £96. 13.4 May 20 Saml Tudor — 2 3 pounders — £25 June I Jacob Van Voorhis 6 " £90 Concerning these Cannon, Henry Remsen, the Commissioner of Accounts, wrote thus to Peter T. Curtenius, the Auditor General, July 10, 1785:— "The Claims for Cannon taken from the Citizens by Order of the City Committee is a matter of Consequence & therefore must be left to the Determination of the Legislature at their next meeting ". The Auditor-General afterward made these claims upon the United States : — For Cannon & Military Stores taken from the Battery, the property of the King of Great Britain & afterwards lost & taken. For Cannon taken from Individuals by order of the City Committee & removed to Kings Bridge where some of them were left & Retaken by the British. For expenses of guarding & removing the Cannon. [The total of the claims was £4560, for 216 pairs of Cannon.J In 1775, the State of New York loaned to the United States six brass Field-Pieces which were delivered to Captains Hamilton and Bauman. They were afterward restored, but not without much correspondence on the part of Governor Clinton. General Washington wrote thus, to Governor Clinton, from Headquarters Smiths Clove, June 13, 1779: — "I shall give immediate Directions for returning within the State the Six Brass Six Pounders lent the Conti- nent, or others equally good ". In 1775, 66 Guns, worth £1355, were delivered in New Haven. On Aug. 16, 1776, the State of Connecticut was credited with 20 pairs of Cannon and a quan- tity of Shot delivered for the Continental Frigates that were built at Poughkeepsie and at the Forts in the Highlands. Later on, 12 Cannon were sent to Canada by order of the Conven- tion; and, in March 1776, several brass Field Pieces were sent to Virginia. The Committee of Safety, Jan. 24, 1776, having already authorized Colonel McDougall to have Carriages made for Cannon, appointed Capt William Mercier to superintend the work and to see that the Carriages were made of good timber and that the iron work was well made. The Committee, May 19, 1776, voted £300 to Capt. Mercier for this work ; and the accounts show that he expended about £1000, in all. On the next day, the Committee voted £100 to Moses Ogden for Cannon Ball and Grape Shot, on the contract of Joseph Hallett. The manufacture of Cannon was not a financial success. In August, 1777, William Orr was paid £48. 17. 6 for making a six-pounder, at Little Nine Partners; and, in September of the same year, £27.1.0, for a four-pounder. Other makers were also expensive. The Auditor- General made this statement: — Solomon Simson's Claim £2250. He has no right to demand compensation from the State for anything in his claim but for the Cannon, & that not at the price he has charged them nor for more than what is mentioned in Mr. Goforth's List ; which instead of 5 pr of 6 & 9 pounders appear to be only 3 pr. of 4 & 6 Pounders worth about £130. The rest he must apply to Congress for. 54 New York in the Revolution, Supplement Muskets Muskets were among the Military Stores that, at first, were furnished by Peter T. Curtenius, the Commissary of the Provincial Congress. Later, they were collected by John Henry, the State Clothier, and forwarded to Col. John Lasher, Commissary, who thereafter had full charge of them. (See the Chapter on " Claims of the State against the United States ", for Mr. Curtenius' part of the work). The Muskets were taken from Tories and Disaffected Persons ; and, also, from the " Well-Affected " who could not use them. The following comments of Mr. Curtenius, Commissary, show the way in which Muskets were taken and distributed: — The Muskets of the Corporation [New York City] were taken out of the Armoury by a Number of Citizens under the Command of Capt Sears (shortly after the News arrived of the Lexington Battle) and carried into Capt Vandykes Fire Ally after which a Committee was appointed to deliver them into the hands of such Citizens as were well-affected to the freedom of America. In the month of June or July following the Provincial Congress passed a Resolve to Raise 4 Redgiments of Continl Troops and the troops being in want of Muskets the P. Congress published a Resolve that all Citizens possessed of Corporation muskets should de- liver them to the proper officer at the Barraks which was done & Colol McDougalls Regimt had 434 of them & the remainder went up to New Windsor for Colol Clintons Redgiment as appears by Wm Tapps affidavit The Corporation applied last Winter to the Legislature of our State for payment In consequence of which the Legislature passed a Law to pay for them provided the United States should pass the amo' of them to the Credit of the State of New York. At about the same date, 500 other Muskets were taken out of New York, by the Com- mittee of the City and County, and sent to Gen. Schuyler, at the North. In the Campaign of 1775, 16 Guns were bought for the Continental Troops, and delivered to Capt. Henry B. Livingston. The price, for each, ranged from £1. to £7. On Sept. 14, 1776 Capt. Livingston loaned 69 " Fire-Locks " to the State of Connecticut. In May, of that year, and again in October, many Guns were taken from the inhabitants, by the Committee of Suffolk County, and delivered to Col. Livingston. (See "Suffolk County Committee"). On Dec. 9, 1776, 73 Muskets, ^lany Bayonets and some Powder were brought from the Eastern end of Long Island, by Col Livingston, and delivered to Capt. Nathaniel Piatt. Nearly all of the Muskets from Long Island belonged to the Refugees from that Island. (See the Refugees from Long Island to Connecticut, in " Provincial Congresses "). 1 A number of interesting events, relative to Small Arms, took place in 1776:— Jan. 12, Cor- nelius Atherton made two written contracts, with bonds of £700 each, for the furnishing of £700 worth of Muskets, with Bayonets, for which he was to be allowed £3.14. each; Feb. 2, the Committee of Safety ordered the payment of iioo to Jecamiah Allen for Muskets; Mar. 10, and July 6, the Committee on Conspiracies took many Arms from the Tories and Dis- affected in New York City; in April, Capt. Thaddeus Noble made a contract for 30 Muskets, at $8 each; June 4, Lieut. Joseph Youngs charged £3.11.6 for 11 days' expenses in collecting 106 Arms from the Tories in Westchester County; in the same month, the brigantine " Grant " brought 263 Guns from Marseilles to the West Indies; July 19, William Duer authorized Peter T. Curtenius to buy 600 or 700 French Muskets, at $11 each; July 9, the Dutchess The Army — Lances 55 County Committee paid 10/ — for the " carriage of 14 Guns to Col. Humphrey ", and 12/ — for " Fetching 20 Guns from John Carpenter to Waters, the Gunsmith " ; Aug. 3, the same Committee paid Waters £14. 15. 11 for repairing Guns; Richard Ten Eyck was paid 6/ — per day for directing the repair of Small Arms; David Howell sent in a bill of £48. 1.2 for repairing Arms, which the Auditor-General described as " moderately charged ", but Howell was not paid till June 4, 1792. The Auditor-General made this statement, relative to another claim : — " Dan' Delavan's Claim £140 for payment of Arms. By his own acct of the matter they were deposited in the Contin'l Store at Kings Ferry, therefore the U. S. must pay him ". In 1776 and 1777, the Committee of Rumbout Precinct, in Dutchess County, delivered 431 Guns to the State. The Guns were afterward delivered to Colonels Harper, Willett, Van Cortlandt, and others. In March, 1777, these items were paid: — Jacob Hunt, £6.10.0 for conveying Arms to Peekskill, Samuel Niely, £1.4.0, for repairing Arms ; Robert Merrit, £1.7.0, for making Arm-Chests; William Jeffery, £6, for repairing Arms. William Ellsworth had a charge for cleaning loi Muskets. The Provincial Congress, June 9, 1777, offered a Bounty of £20 for every 100 Muskets delivered to the County Committees. Reed of Brig"^ Gen' James Clinton Fifty One Guns & barrels. Forty two Gun Ramrods & Ten Gun Stocks, without barrels, which was hid by Peter Cortenis at Hackinsack to prevent their falling into the Enemies hands — and taken up by Capt Daniel Tier, agreeable to Genl Clinton's Orders &c pr me John Varick Ramapough Clove, 6 July 1777 Expenses paid Daniel Tier A. Qr. Mr. G. for the hire of Waggon, Men's Expences &c in bringing up the within mentioned Guns &c £3.12.0. I certify that I employed Dan' Tier to fetch the Guns. P- T. Curtenius Late Commiss'y to purchase Armes & Cloathing 1777 State of New York to Dan' Tier Dr. July 6 To Expences by me for the hire of Waggon & Men's Expences & bring- ing up 51 Gun barrels & 52 Ramrods from Hackinsack, where they were buried up to Mr. Sloots in the Clove, as pr Rect of John Varick who reed them from Gen. Clinton £3- ^2. o Dan' Tier, being duly sworn, deposeth & saith that the above account is just & True & that he has received no compensation from the State of New York or the United States. Sworn before me this nth Daniel Tier Day of Febry 1786. Bn Blagge, Alderman Lances The following were members of a " Committee to procure Lances " : — Robert Boyd, Thad- deus Crane, William Cushman, Richard Esselstine, Nathaniel Foster, William Miller, Joseph Smith, Stephen Ward, James Weeks, Harmanus Wendell, Henry Wisner and Dirck Wynkoop. In Convention of the Representatives of the State of New York Septr. 4th 1776. Whereas many of the Militia of the different Counties in this State who are well Affected to the American Cause are not supplied with Fire Arms. And whereas it is the Duty of the Convention of this State at this Critical period to Arm the whole Militia in Such a Manner as May Prove Most formidable to our inveterate and Tyranical Enemies. eg Nkw York in the Revolution. Supplement Therefore Resolved unanimously that persons be Appointed in the Counties of West Chester Orange Duchess Ulster & Albany for the purpose of procuring four Thousand Lances to De Made with the utmost Expedition agreable to such Models as shall be sent to the respective ^ Resdved unanimously that the following persons be appoirited to procure th^ Proportion of Lances affixed to their respective Names in the Counties Under Mentioned and that this Con- vention will pay all the Necessary Charges for Carrying this Resolve into Execution.- towit In the County of Albany , . ^ Snn Harmanus Wendell & Richard Esselstine Esqrs '=>^ In Ulster County j^^ Dirck Wynkoop & Robert Boyd Esqrs °^ In Orange County j^^ Henry Wisner & Jos. Smith Esqrs °^ In West Chester County Stephen Ward William Miller & Thaddeus Crane ooo In Duchess County James Weeks William Cushman & Nathaniel Foster »oo Lances 4000 John McKesson Secry. Whereas that I the Subscriber being appointed by the Convention of the State of New York and Harmanus Wendell to have 800 Lances maid for the Use of the Militia of said State and whereas we agreed to that Each Should have 400 Lances maid Whereon I have 400 Lances maid and Delivered to me at the Rate of 8/ pr Speer 400 Dollars — ii6o: o: o Charges for giting the Lances maid — £9: o: o. Richard Esselstyne. Powder Soon after the opening of the War, we find an " Account of Powder lent for Continental Service". The items are:— June 23, 1775, to the Army at Cambridge, 1000 lbs.; June 24, 1775, to Albany for the Companies sent up to remove the Cannon and Stores from Ticon- deroga, 300 lbs. On Dec. 19, 1775, the Committee on Vessels reported,* as follows, to the Provincial Congress relative to all the Gunpowder it could secure: — In Provincial Congress for the Colony of New York December 19th 1775. The Committee appointed to employ two or more Vessels for a Voyage to Europe reported, that they think it necessary to load two Vessels with wheat on Account and resque of this Congress for some port or ports in Europe to wit the Customary freight. That the owners run the resque of the Vessells out, and be allowed three pence Sterling per Bushel Extra- ordinary for such Risque — That the Common Freight of such Vessels is as follows Vizt. For any port without the Streights as far as Gibraltar 13d Sterl. pr Bushel to Malaga I4d do to AUicante I5d do to Barcelona i6d do to Marselles I7d do That the said Committee had agreed to let one of the two Vessels return with the return Cargo to St. Eustatius or Saint Martins for one hundred pounds Currency; and that the said Committee would give directions that the said goods bro't in return as soon as they arrive in The Army — Powder 57 the West Indies, be shipped on board of different Vessels to bring them to the Continent; which the Committee conceive to be the most advantageous method. That the Committee have proposed to direct the whole property Adventured to be invested in Gun powder, and if Gun powder is not to be purchased, to be invested in Salt peter ; if neither Salt peter or Gun powder is to be had then to be laid out in Good Musquets and if none of the before men- tioned articles are to be got or not sufficient to expend the Value of the Cargoes Adventured, then the property or so much thereof as shall remain unexpended in those Articles to be laid out on Goods of the following Kinds Viz* : Rusia Drilling, Ravens Duck, Osnabungs, Coarse Linnes from I2d to i5d Sterl. pr yard.. Sheeting from lod to I2d Sterl. pr yard, Coarse Thread Hose from 20/ to 25/ Sterl. pr Doz., Coarse tamdem Silesias from 17/ to 20/ pr piece, Villery fit for Soldiers Shirting — or any other Articles they may think will be wanting. The said report being read a second time and approved of the Congress unanimously agrees that the said report stand confirmed, and that the Committee carry the said Report into Exe- cution. And Resolved that John Vanderbilt Comfort Sands & Jacobus Van Zandt & each & every of them shall be fully indemnified by this Congress, or the Committee of Safety, or the Congress of this Colony for the time being, against any Bonds, which they or either of them will be under the necessity to enter into at the Custom House in New York, for the said Ves- sels and Cargoes ; And that in case any Costs or Damages shall accrue by means of entering into such Bonds that all such Costs and Damages as may arise happen or accrue by means thereof shall be born by this Colony. And Ordered that the Treasurer of this Congress pay to Jacobus Van Zandt Comfort Sands and John Vanderbilt the sum of Five thousand pounds in part to enable them to load the said Vessels. j^hn McKesson Secr^. Rec'd. January 12th 1776 from P. V. B. Livingston Esqr. by the hands of Gerard Bancker two thousand five hundred pounds in part of the within. £2500.. Jacobus Van Zandt Rec'd. January 1776 from P. V. B. Livingston by the hands of Gerard Bancker two thou- sand five hundred pounds the Ballance of the within Order. £2500 Comfort Sands In Provincial Congress New York March 4th 1776 — Mr. Prince, one of the Members ap- pointed to forward the Continental Powder to Cambridge, informed this Congress that the waggoners here employed in the Continental Service, and going to Cambridge with the Continental Powder said they could not proceed without some money to defray their expenses. That he had advanced to the three waggoners who went off with loaded waggons this morning Twenty pounds on account in part of their pay. That the other three waggoners who are to set off this afternoon expect to receive the like sum in advance in part of their pay. Therefore ordered that Peter Van Brugh Livingston, Esquire, advance to Mr. Samuel Prince the sum of Forty Pounds on Continental Account in part of the Hire of the waggoners carry- ing Continental Gunpowder to Cambridge, and that the Treasurer take Mr. Prince's receipt for the same & charge it to Continental Account. £4.0. John McKesson, Secr'y. Rec'd March 4th 1776 from P. V. B. Livingston by the hands of Gerard Bancker forty pounds in full for the above Order. Samuel Prince At another time. Powder was issued as follows : — To the Troops marching to the Northern Frontier 100 To the Troops raised on Long Island when order'd to the Eastward to defend the Cattle borrowed from Genl Wooster 235 To the Forts in the high Lands 200 June 13th To the Camp at Cambridge 655 455 lb of the last parcel was borrow'd from New Jersey & since repaid in powder lbs. 2490 58 New York in the Revolution, Supplement The Powder in the Province was now nearly exhausted, and the situation was becoming desperate. In this emergency, Mar. 14, 1776, the Provincial Congress paid £34.10 for printing 3000 pamphlets, of 40 pages each, containing essays on the making of Salt Petre and Gun Powder. On the same date, the Congress took this action : — In provincial Congress New York March 14th., 1776. John R. Livingston Esqr. having given Bond with Securities to Isaac Roosevelt Nathaniel Woodhull Abraham Yates Jun. Esqr. and the other gentlemen named in the Order of this Congress of the ninth instant and contracted to build a Powder Mill within three months agre- able to the said Resolution. THEREFORE ORDERED that Peter Van brugh Livingston Esqr. as Treasurer of this Congress advance to John R. Livingston Esqr. the sum of One thousand pounds and take his receipt for the same. Robt. Benson Secy. £1000. In provincial Congress New York Die Veneris May lOth., 1776. Henry Wisner Junr. Esquire having applied to the Committee of Safety for the Premium for erecting a powder Mill, is entitled to receive the same on giving Security and entring into Contract. Mr. Wisner also informed the Congress that there is a very considerable sum due to him from the Colony, on the resolution of the provincial Congress for manufacturing of Gun-powder — That he intends to have his partner bound with him in the Contract for erect- ing a Powder Mill — That he requests the sum of One hundred and fifty pounds from the Treasury on his Bond for that Sum in part of either of the Sums above mentioned. THEREUPON ORDERED that Peter Van Brugh Livingston Esquire as Treasurer of this Congress advance to Henry Wisner Junr. Esquire the Sum of One hundred and fifty Pounds on his Bond payable the first day of July next. John McKesson Secry. Reed. May 14th., 1776. from P. V. B. Livingston by th hands of Gerard Bancker One hun- dred and fifty pounds agreeable to the within Order, and for which Sum I have delivered to the Treasurer a Bond Executed by myself and dated the nth., instant. ^^5°- Henry Wisner Junr. On May 11, 1776, Henry Wisner, jr., signed a bond for £150 to the Treasurer of Congress, for which he received cash. The Congress, in May 1776, voted £200 to [Col] William Allison for the purchase of Salt Petre. From May 21, to Aug. 30 of that year, he expended £76 for 255 pounds ; a part of which " was purchased in New York shortly before the evacuation and could not be got out and therefore lost ". The Congress, June i, 1776, voted $500 to Col. Allison for the same material. Between June 9, 1776 and June 9, 1777, Henry Wisner, jr., and Moses Phillips made 14,737 pounds of Gun Powder, as stated by the Committee of Wallkill Precinct, Ulster County, on June 28, 1777. This Powder was made in consequence of a resolution of the Congress, June 9, 1775. Between the same dates, John Carpenter & Co. made 3,725 pounds in Orange County, according to the statement of the County Committee. The Congress, or Convention, July 12, 1776, voted £100 to John R. Livingston for erecting a Powder Mill; and, July 19, £200 to John Carpenter for like services. The brigantine " Grant ", June 10, 1776, brought 250 barrels of Powder from SoUicoffre Freres & Wilkie, of Marseilles, to the West Indies on its way to this Province. (See also Sloop " Nancy " in the Chapter on " Privateers "). On July 8, 1776, 53 casks of Powder arrived in Providence, R. I. They were forwarded, through Windham, Conn., to Red Hook, in Dutchess County. In August, of that year, all The Army — Powder 59 the Powder in New York City was taken by boats to Albany, Fort Constitution and Stam- ford, Conn., to escape the invasion of the British. The Powder for Fort Constitution was afterward sent to Gen. Schuyler, at the North. The Committee of Safety, Sept. 14, ordered i200 paid to Henry Wisner for the purchase of Salt Petre. Powder was also sent from Albany into Tryon County. On Sept. 19, 1776, Congress appointed Henry Wisner, sr., Robert Yates, William Harper, Matthew Adgate and Doctor Joseph Crane a Committee to make Discoveries and Assays of Sulphur, Lead and Flint ; and voted $500 to the Committee. Mr. Adgate also acknowledged the receipt of $500. The Committee, 1776-1778, expended £1389. After the preliminary in- vestigations, Matthew Cantine, William Harper and Jonathan Lawrence were created Commis- sioners to Explore Mines of Lead and Sulphur, and to Erect works for the manufacture of Salt, Sulphur &c. State of New York Dr. to William Harper one of the Commissioners for erecting works for Salt Sulpher flints 1777 May 25 To i day to Springfield to engage Mr. Spencer to contract with the Onoida Indians for use of their Saltspring £ 8 " 30 To 6 days in company with Caspar Houdt chimist to view the Sulphur , Springs & to determing where to erect the works at Andrew's Town at 8/ Pr day 2 8 June 15 To 16 days in Company with Majoi Laurence to view the Salt Springs at Orisque, Onoida & Springfield and trying Several experiments on the Salt Springs in the different places & contracting with Mr. Stoudt @8/ pr day 6 8 June 26 To 10 days travling & exploring the Sulpher mines at Schohary, for Contracting for the Same and for Lands to Erect the works thereon necessary for manufacturing the Same 4 July 5 To 5 days in Company with Hugh Alexander to Explore and make experiments on the Salt & flint mines @ 3/ 2 1778 ■ Feby 14 To 35 days. To Ajores. 9 to Poughkeepsie waiting on the Legislature there 17 days travel'd from thence to Salsbury and Ancrom to pre- pare Stove for the Sulpher works 14 Octob 5 To 12 days To a journey to Ancrom Poughkeepsie obtaining an order on the Treasury for £700 at Kingston from there to Col. Living- ston to pay for the Stoves &c 4 16 1779 Jany. i To 23 days to a journey to Schohary to Inspect the Sulpher work hir- ing men to cut wood , 9 4 1780 Feby 21 To 5 days, to a journey to Schohary to inspect the Sulpher works & Settle with Mr. Stoudt , 2 £45 4 Auditors Office New York Octo 13th. 1785 The Committee appointed by law to Instrut me have examined the above account & have directed That William Harper Esq"', must be cred- ited for the above Sum of forty five pounds 4/ on his account of Comissioner of Seques- tration. Peter T. Curtenius State Aud'. Gerard Bancker Esq' Treasurer. 6o New York in the Revolution, Supplement Mr Harper together with other Commissioners of Sequestration for Tryon County have ac- counted for the Sequesterd property Sold by them & there will be a ballance coming to them & therefore you are requested to pay the within Sum of forty five pounds 4/ to W" Harper Esq^ Gerard Bancker Esq^ Treasurer. ^^^er T. Curtenius State Aud^ Received May 6th. 1786 from Gerard Bancker, Treasurer, Forty five Pounds, four Shillgs. in full for the within Ace*. i45 4 o W" Harper The Commissioners employed John Waggener to do the practical work. Casper Stout, the chemist, employed Johannes Lawyer to make moulds for the Sulphur, in November, 1777. Lawyer boarded Stout, and also " rode " loads of clay, sand and stone to the Sulphur works. The Committee of Ulster County made these payments, in 1776: — Oct. 25, £2 to Elias Has- brouck for bringing Powder from John Livingston's Magazine; Oct. 26, £3.15.0 to Philip Swart for carrying Powder from New Windsor for the Regiments of Colonels Snyder and Pawling; same date, the freight on Powder from Kingston to Newburgh. The Committee of Orange County, in 1777, ordered Lieut. Joseph Conkling's Company to guard the Powder Mill of John Carpenter. On May 3, of that year, the Provincial Congress ordered men to be raised to guard the Powder Mills in the Precincts of Rhinebeck, Wallkill and Cornwall. In Convention of the Representatives of the State of New York Kingston May 3d 1777. Resolved that the Committee of the Precinct of Rhinebeck in the County of Dutchess and the Committee of the Precinct of Wallkill in the County of Ulster and the Committee of the Precinct of Cornwall in the County of Orange be directed to raise a Company in each of the said Precincts to continue in Service till the first day of July next unless sooner discharged con- sisting of one Lieutenant three Sergeants & twenty four Privates in order to guard the sev- eral Powder Mills in each of the said Precincts Resolved that the officers be allowed Contin^. Pay & fifteen shillings per Week for Rations and the non commissioned officers and Privates contin'. Pay and twelve shillings per week for Rations and be under the command of the Prcprietors of the said Mills Resolved that the Committees above named call out a part of the Militia of the said Precincts to mount Guard at the said Mills till the said Companies are compleated and that they be also under the command of the Proprietors of the said Mills and be allowed the above Pay and subsistence. Rob*. Benson Secr^. In Provincial Congress for the State of New York June 9th 1777. Whereas sundry Mills and other Manufactores for the making of Gun powder and musketts are now erected and about to be erected within this Colony ; and for as much as all such manu- factories will greatly tend both to the immediate Defence and future wealth of this Colony — Resolved therefore that for every Hundred weight of good Gun powder which upon due proof shall be certified by the Committee of the County where any powder Mill is or shall be erected, to have been manufactured within this Colony and to have been delivered to the said Committee, the Bounty of five pounds shall be paid to the manufacturer thereof over & above the price of such Powder: And for every hundred good Musketts of proof so certified, the Bounty of Twenty Pounds — The Bounties aforesaid to continue for twelve months from the date of this Resolve. John McKesson Seer?. In Convention of the State of New York, Poughkeesie Jany., 8, 1778. The Committee appointed to examine the Accounts of Henry Wisener Esqr. relative to Salt Peter and Bounty on Gun Powder reported as follows to wit. That it appears to them that a Part of the Salt Peter which Mr. Wisner hath purchased for the Use of this State consist- ing of 2420 3/4 is unattanted with such Vouches of its being made of Materials collected within The Army — Powder 6i this State as are required by a Resolution of Convention in that Case made and Provided and that in Consequence thereof the Auditor Genl. refuses to Audit his Accounts of the Same that Nevertheless from the local Situation of the several Manufacturers of the Said Salt Peter your Committee are Satisfied that the said Salt Peter was made from Materials collected within this State and are of Oppinion that a Strict compliance with the Letter of the Said Resolution in this Case to be dispensed with and do therefore recommend the following Resolution to wit. Resolved that the Auditor Genl. of this State be and hereby authorized and directed to Audit the said Accounts for payment notwithstanding there being unattanted with the necessary Vouches as aforesaid. That as to the GunPowder manufactured at Mr. Wisner's Mills it appears to your Committee that near two thousand weight thereof hath been delivered to the order of the con- vention of this State and that the remainder was delivered to the Several Orders of Genl. Wash- ington and Genl. Schuyler at diferent times excepting about one thousand Weight thereof re- maining in the Powder House and ready to be delivered to the Order of this State that the Said Powder agreeable to a Resolution of Provincial Congress should have been delivered to the Committees of the Respective Counties where it was manufactured, but that the aforesaid Applications and Orders prevented a Compliance therewith, that Mr. Wisner's answering the Demands of the Generals aforesaid was highly expedient ; as a speedy Supply of that Article was indispensibly Necessary to promote the Public Good and that he has fully complied with the Spirit of the said Resolution and do therefore recommend the following Resolution to wit. Resolved that the Auditor Genl. of this State be and he is Hereby authorized and directed to Audit Mr. Wisner's Accounts of the Same for payment notwithstanding their being unattanted with the Necessary Vouches Required by the Letter of the Said Resolution. The said Report being read. Resolved that this convention do approve of the said Report of their Committees and that the same stand Confirmed. Robt. Benson Secry. On Jan. 8, 1778, the Legislature ordered the Auditor General to audit the accounts of Henry Wisner jr for 2420 lbs of Salt Petre (although not attended with the proper vouchers) because " the said Salt Petre was made from Materials collected within this State " : — In Convention of the State of New York, Poughkeepsie Jany 8th 1778. The Committee appointed to examine the Accounts of Henry Wisner Esquire relative to bounty on Gun Powder reported that as to the Gun Powder manufactured at Mr Wisner's mills it appears to your Committee that near two thousand weight thereof hath been delivered to the Order of the Convention of this State & that the Remainder was delivered to the sev- eral Orders of Genl. Washington & Genl. Schuyler at different Times, excepting about One Ton Weight thereof remaining in the Powder House & ready to be delivered to the Order of this State. That the said Powder agreeable to a Resolution of Provincial Congress should have been delivered to the Committees of the respective Counties where it was manufactured, but that the aforesaid Applications & Orders presented a Compliance therewith. That Mr Wis- ners answering the Demands of the Generals aforesaid was highly expedient; as a speedy Supply of that Article was indispensibly Necessary to promote the public Good & that he has fully complied with the Spirit of the said Resolution. The Committee, therefore recommended, and the Convention approved, a direction to the Audi- tor General to audit Mr Wisner's accounts although they were " unattended with the necessary Vouchers required by the Letter of the said Resolution ". The State of New York To Henry Wisner & Co Dr. To Bounty on 147371b Gun Powder Manufactured in Ulster County by Henry Wisner Sen', from July 9 1777 1/ Pr tb £736 17 To Bounty on 3725 Manufactured in Orange County from June 9 1776 to June 9th 1777 1 Pr lb 186 5 £923 2 62 New York in the Revolution, Supplement Cr By Cash Rec"* of the Treasurer for which I gave my bond iiso o o By d° Borrowed 200 o o 350 ^573 2 o Feby 25. 1778 Examined & Allowed the above Ballance of five Hundred & Seventy three pounds Two Shillings Comfort Sands Aud Secy. To Peter V B Livingston Esqr Rec"* March 24 1778 from P V B Livingston by the Hands of Gerard Bancker five Hundred and Seventy three pounds two Shillings in full for the within Account Henry Wisner Jun'. In 1778, it was resolved that Powder should be delivered on the order of the Governor or the Council of Safety. A large Magazine was located at Fishkill, where the price was stated to have been $6 per pound, in 1779. The State stored the largest quantity of Powder in Albany. It was under the control of Hendrick Roseboom, who was nearly 70 years of age at the time. For many years before the breaking out of the War, he had stored Powder for the Colony. On June 10, 1777, an entry in his books showed that 100 barrels of Powder had been " loaded by order of Mr. Philip Van Rensselaer, 25 wagons, each 4 barrels ". This large requisition was sent to the North for the operations that ended in the surrender of Burgoyne in the fall of that year. Early in the War, the Albany County Committee paid i/- each for 40 Powder Horns ; but, later, they were quoted at 3/6. Bullet Pouches were made of sheepskin Flints Reed Deer 7 1775 of Peter T. Curtenius Ten boxes bullets & buck Shott Two hundred pounds in Each & three Kegs flints gt Nine Thousand five hundred flints which I promise to Deliver to Abrm Yates Esqr at Albany, he paying me the Customary freight, having Signed Two receipts of the same date, the one being accomplisht the other is to stand void Isaac Fonda (The proportion was i ball to 5 flints e. g.) Ball Flints Trion County 600 3000 Westchester 800 4000 Ulster ^Oo 2000 Duttches 1000 5000 Albany 2000 9Soo Suflfolk 400 2000 1^0 200 1000 1^0 400 2000 5800 28500 New York ' 1350 Lead 7150 [Comment by Peter T. Curtenius, Commissairy] the above LeaH and ball I delivered before Mr. Norwood was appointed and was sent to the County Committees for the Militia. The Army — Lead 63 The same proportion of i to 5 holds good in the following :— The Proportion of 50,000 Flints and 10,000 lb of Ball to be sent to the several Counties of this Colony — Eints Ball To New York 9000 1800 1350 Delivd Albany loooo 2000 Sent Tryon 3000 0600 All sent Dutchess 5000 1000 Sent Westchester 6000 1200 Sent Ulster 2000 0400 Sent Orange 3000 0600 Suffolk 3000 0600 Sent Queens 3000 0600 not to be sent without orders Kings 0750 0150 Richmond 0750 0150 Charlotte 1500 0300 Cumberland 2250 0450 Glocester 0750 0150 50000 lOOOO I approve the above disposition ^lexr McDougall [Col. ist Line] New York 13 Deer 1775 The Provincial Congress, or Convention, July 26, 1776, voted £70 to Messrs. Marsh, Stevens and Sessions for transporting Flints to the counties of Cumberland and Gloucester. On Dec. 10, 1777, the Treasurer received cash from John Moore which he, in return, had received from a Commissary who had taken Ball and Flints that were sent to Tryon County, vizt: for 400 lb Ball at S"! £20. 0. o 3000 Flints at 40/ 6. o. o £26. o. o Deduct so much Mr Moore pd freight 17. o £25. 3, o Lead Lead was the most difficult of the warlike stores to secure. The Committee, named above, did not discover any paying mines of that article. (See " Public Papers of George Clinton ", Vol. II, pp. 489 and 498). As it was impossible to import Lead, the Troops from this State resorted to pewter dishes as material for their Bullets. At Fort Montgomery, even the weights on fishing-nets were used for this purpose. Small quantities of Lead were brought from Con- necticut. Finally, early in 1776, a happy thought came over the Provincial Congress. Here is the sitory, as told by Peter T. Curtenius, in making up his Accounts against the United States : — The reason that their is no account of Purchaces Produced by P. T. C. is because by a Resolve of the Provincial Congress the Window Leads were taken out of the Windows of the Inhabit- g. New York in the Revolution, Supplement ants in the City of New York & deliv'd to P T Curtenius then Commissary of the Provincial Congress amounting to Something above loo Tons w* for which the Citizens were paid for by the Treasurer of the State after the War was over at 9^ pr lb this is the reason why It does not appear in P T C acct of Purchases — the 4 Ton 7.1 -was sent by P T C to Brig' Genl Geo Clintons Encampment at Westchester the 12 Ton was Sent up to Orange County as a place of Safety & afterwards was delivd to J Rudduch who was a Contini Officer & the remamder Say 6324 was Sent up to Albany & delivd to Phil Vanrenselaer who was a Millitary Store Keeper for the United States — This is the form of Certificate that was given by Daniel Dunscomb :— 1776 State of New York to Paulus Banta Dr. July. For 124 lb. Window Lead taken from my House by Order of Convention for public use as pr Danl. Dunscomb's Certificate at gd pr W £4.13.— New York 7th Decem"- 1784 I have examin'd the above account and allow to be due thereon the Sum of Four Pounds thirteen shillings Currency which please to pay Mr. Nicholas Bogart on his producing Mr. Banta's Receipt on the Back of this Accot. _ Peter T. Curtenius State Audr. Gerard Bancker Esqr. Treasurer. [Indorsed, as follows] Rece'd New York 7th Decern"". 1784 from Gerard Bancker Treasurer of the State the Sum of Four Pounds thirteen shillings in full of the within Account. £j J , o Paulus Banta. New York the 7th Decem'. 1784. I Certify that there was taken out of the house of Paulus Banta in Dey Street One hundred & twenty four pounds of window leads for Public service by order of Convention. Peter T. Curtenius Esq''. Auditor. Daniel Dunscomb. A deposition of Edward Blagge, made on Feb. 14, 1785, states " that sometime in the Month of July in the year of 1776, a Number of Men came to the house of Capt George Codwise and took from the Windows of the Dwelling House of the said George Codwise a Number of Leaden sash weights & put them in a Cart with a Number of Others, & when this deponent ask'd what Authority they had for so doing he was answer'd 'twas by Public Authority ". The following is the only claim that appears from any locality outside the City of New York:— State of New York to Frederick Roorbach Dr For 91 1/4 lb Lead Weights delivered for public use as pr Certificate from Robert Boyd, junr Chairman of Ulster County Committee a 9"* pr lb £3. 8. 3 I hereby certify that Mr Frederick Roorbach delivered to me as Chairman of the Committee for the County of Ulster Ninety one pounds and a Quarter of lead, and that the same was made into Bullets and used by the Militia of the County aforesaid when going to Forts Mont- gomery and Clinton in the Month of July 1776 — New York 30th December 1784. Robt. Boyd Junr. [The account was allowed by the Auditor-General on Jan. 10, 1785 ; and paid the same date.] Previous to the removal of the Window Leads belonging to the private citizens of New York, .Samuel Prince and two assistants, on June 5, 1776, took the Leads from the City Hall and the Exchange ; and, on July 12, 36 bars of Lead, weighing 1069 pounds, were taken from Jacobus Depeyster. John Davis, July 17, 1776 charged the Committee of Poughkeepsie 9"* per pound for 41 pounds of Lead. Daniel Dunscomb was paid by a law passed May 12, 1784. The Army — Lead 65 Window Leads were taken from the houses of these citizens : Abrams Andrew Abrams Anthony Ackly Anthony Algier (Mrs.) AIner John Alsop John Alstyne Elizabeth Anderson Elbert Anthony Nicholas Anthony Nicholas N. Aspinwall John Bache Theophylaet Ball Cornelia (Mrs.) Banta Paulus Barclay Andrew Barclay Henry, Rev. Barnes Mary Barnes Phebe Barrea Francis Barrow Thomas Bassett (Mrs.) Bassett Francis Bauman Sebastian, Maj. , Bayard Samuel Bancker Adrian Bancker Evert Bancker John Beekman (Mrs.) Beekman Abraham Beekman Gerard G., jr. Beekman Gerard William Beekman Henry Beekman James Beekman John Beekman Samuel Beekman Theo's Beekman Wm. & Family Bend Grove Bender Matthew Benson Benjamin Benson Robert Blake Jonathan Blau Cornelia (Mrs.) Bockee Abraham Bogart Henry C. Bogart Nicholas, Capt. Bogert Cornelius Bogert Elizabeth (Mrs.) Bogert Jacobus Bogert John Bogert Nicholas Bogert Peter Bonta Jacob Bouvelot James Bowne Samuel Brasher Abraham Brasier Meads Breested Andrew Brevoort Elias Brevoort Henry Brewerton George Brewerton Jacob Brinckerhoff Abraham Broome Samuel Brower Abraham Brower Jeremiah Brower John Brower Peter Brown John Brown Mary (Mrs.) Brown Thomas Brownjohn William Buller Jane Burke (Mrs.) Burling Lancaster Burras Lawrence Butler William Byvanck Evert Byvanck John Callow Stephen Car Anthony Carmer Henry Carpenter Elizabeth Carroll James Cheesman Thomas Clark John Clarke James, Dr. Clarke Thomas, Capt. Clarkson David Clopper Peter Cockeroft William Cockle Hannah (Mrs.) Codwise George, Capt. Cooley Francis Cornelison Michael Couwenhoven Nicholas Covenhoven Edward Crolius John Crommelin Robert Crooke Annahe (Mrs.) Crooke Elizabeth (Mrs.) Crosfield Stephen Cruger Henry Cruger John Curtenius Peter T. Dale Robert, Capt. Davis Benjamin Deall Samuel Deane William De Lancey John De Lancey John Peter De Lancey Peter Delaplaine William Penning Williani De Peyster Cornelia (Mrs.) Grigg Henry De Peyster Nicholas De Peyster William Des Brosses Elias Des Brosses James Dickson David, Capt Dobson Thomas Dodge Amos Dodge Samuel Drake Jasper Duane (Mrs.) Dudley John Duncan George Dunscomb Daniel Dunscomb Edward Dunscomb John Dunscomb Samuel Duryee Abraham Duryee John Dutch Church of the Duyckinck Gerardus Eagles William Ebbetts Daniel Elliott John Ellison Thomas Elsworth Johannes (Mrs.) Elsworth Theophilus Elsworth William, sr. Elsworth William, jr. Fangere Lewis, Dr. Farman Samuel Farmer Maria Fell John Filkin Francis Finch Alexander Fine Frederick Foght John M. Forbes Gilbert Forbes Joseph Fox Mary (Mrs.) Franklin James Franklin John Franklin Samuel Franklin Walter Fraunces Samuel Gaine Hugh Gautier Andrew Giffing George Gilbert John Gilbert William Goelet Peter Gomez Moses Graham Ennis Gregg David Griffith Robert Griffiths John, Capt. Griswold Joseph Groesbeck Elizabeth (Mrs.) Hallett James Hallett Joseph Halstead Phebe Ham Coenrad W. Hammond Elizabeth (Mrs.) Hardenbrook Abel Hardenbrook Theophilus Hardenbrook William Haring Elbert Harris Richard Harrison George Harsin Garrit Hayes (Mrs.) Haynes Joseph Henderson Thomas Henshaw Daniel, Capt. ConventionHeyer William, Col. Hicks Whitehead Hildreth Benjamin Hitchcock Daniel Hodgeson John Holland Henry Hopkins George Hopper Matthew Hopper Rynear Housman Aurt Howard Sheffield Hoyer Peter Hughes, Mary Walton (Mrs.) Hunt Davis Hunt Jane Hyer Walter Jandine Charles Jarvis James Jauncey James, jr. Jauncey John Jauncey Mary (Mrs.) Jay Frederick Johnson Jane (Mrs.) Johnson John, Capt. Johnson Samuel Johnson Simeon Jones Humphrey Jones Margaret (Mrs.) Kelly William Kemmeny Engelbart, Dr. Kendall Mary (Mrs.) Kennedy Archibald Ketellas Abraham, Rev. Ketellas Peter, jr. Kibbel Stephen Kiersted Rulef, Dr. King Linus 66 New York in the Revolution, Supplement Kip Abraham Kip Henry Kip Jane (Widow) Kip Leonard Kippin William Kissick Philip Knack Reinier Kortright Lawrence Laight Edward Lasher John Latham Daniel Latham John Latham Joseph Lawrence Augustin Lawrence Caleb Lawrence Catharine (Mrs.) Lawrence John Lawrence Thomas Leake Ann (Mrs.) Leake John Leary John, sr. Leaycraft Viner Lee John Lefferts Jacobus Lester Joseph Lispenard Leonard Livingston Elizabeth (Mrs.) Livingston John Livingston Philip Livingston Robert Livingston Robert G. Long John Lott Abraham Lott Abraham P. Louden Samuel Lowey Michael Ludlow Cary Ludlow Gabriel Ludlow William Lupton William Lyng John Burt Lynson Catharine (Mrs.) McAdam William McAlpin Robert McCready James McEvers Charles McEvers James McKenny John McKinly William Mallet Jonathan Marsafis Peter Marschalk Francis Marston Nathaniel Marston Thomas Martin John Masterton David Matthewman Catharine Maxwell William Mead Isaac Mercier William Mesier Abraham Mesier Peter Milliner William Misnard Daniel Moncrieff Thomas Montanye (Mrs.) Montanye John Montanye Joseph Moore Benjamin, sr. Moore John Moore Lambert Moore Michael Moore Thomas William Moore William Morton John Murray Robert Myer John R. Myers Myer Neilson William NicoU Charles Nicoll Edward Oakes Thomas Ogsbury Alexander Oothout John Oudenaarde Henry Panton Francis Parceles Abraham Payne Ann (Mrs.) Pearsall Thomas Pearse William Pell Samuel Pettit Thomas Phillips Charles Phoenix Daniel Pinto Rachel Play Hannah (Mrs.) Prince Samuel Provoost David Provoost Eve (Mrs.) Provoost Peter Puffendorf (Mrs.) Quackenbo'S Walter Quackenbush Johannes Quackenbush Nicholas Quick Abraham Quick Jacobus Quill Thomas, Capt. Ramsay John Randall Thomas Rapalje Garret Rapalje Rem Ray John Ray Robert Reade John Reed James Remney William Remsen (Mrs.) Remsen George Remsen Henry Remsen Jacob Richards Paul Richards Stephen Riker Andrew Riker Henry Riker John Rivington James Robert Christopher Robertson Alexander Roome Jacob Roome Luke Roorbach Frederick Roorbach John Roosevelt Isaac Roosevelt Jacobus Roosevelt Nicholas Rutgers Elizabeth (Mrs.) Rutgers Henry Rutherford Walter, Maj. Sackett Samuel Sands Comfort Sarly Jacob Schermerhorn John, Capt. Schuyler Elizabeth (Mrs.) Schuyler John Schuyler Samuel Seaman Edmond Sears Isaac Sebring Bannat Sebring Cornelius Shand Mary Sharp Richard Shoals John, Capt. Sickels Robert Sickels Zachariah Silvester Francis Simson Solomon Smith Abraham Smith Ann (Mrs.) Smith Barnardus Smith Christopher Smith John Smith Thomas Smith William Smith William Peartree Spraggs Samuel Stagg John Stanton George Steele Stephen Stephany John Sebastian Stevens John Stewart Alexander Steymets Benjamin Steymets Christopher Stiles Daniel Stout Benjamin Stoutenbergh Tobias Stoutenburgh Isaac Stoutenburgh Peter Sweedland Christopher Talman William Taylor John Ten Eyck Abraham Ten Eyck Anthony Ten Eyck Daniel Ten Eyck Mary (Mrs.) Teppet Stephen Tetard John Peter Thurman John, sr. Thurman John, jr. Tiebout Teunis Tillou Peter Todd Sarah (Mrs.) Tolmie Norman Totten Joseph Towt Robert Troup John I. Troup Robert, Capt. Tucker Thomas Turk Aha's Turner John Ustick Henry Ustick William Van Alstyne Abraham Van Alstyne John Van Alstyne Roome Van Antwerp Jacobus Van Buren Beekman, Dr. Van Cortlandt Augustus Van Cortlandt John Van Cortlandt William Van derbilt John Van derspeigle John Van der Voort Peter Van der Water William Van Dolsem John Van Drill William Van Dum Catarine Van Dum Sarah Van Dursen Peter Van Dyck Abraham Van Dyck Jacobus Van Gelder Abraham Van Gelder Colin Van Home Augustus Van Home David Van Home Samuel Van Keuren Margaret (Mrs.) Van Renst Catharine (Mrs.) an Solingen Godardus Van Varck Effie Van Varck James Van Varick Guilliam Van Vleeck Henry Ven Vleeck John The Army — Lead 67 Van Vorhis Jacob Vredenburgh Matthias Watar Agnes Wickham William Van Wagenen Huybert Vredenburgh William Watson Jacob Williams Erasmus Van Wagenen Jacob Waddle (Mrs.) Watts John, jr. Williams William Van Wyck Theodorus Waldron Kilah (Mrs.) Weeks Peezard Witter Thomas Van Zandt Jacobus Waldron Richard Wells James Wolfe David Van Zandt Peter Waldron Sarah (Mrs.) Wendover Hercules Wood John Varick Guilliam Walker John Wendover Thomas Woodward John Varick John Walton Cornelia Wessels Francis Wright John G., Dr. Verplanck (Mrs.) Walton Jacob Wetherhead Rachel (;,Irs.) Yates Richard Verplanck Samuel Walton William Wetzell John Zuricker John Vredenburgh John Wardell Thomas Whiteman Henry In July, 1776, the Provincial Congress, or Convention, voted £40 to Nathaniel Sackett for transporting Lead in Dutchess County ; £50 to Henry Wisner, jr., for transporting Lead to the Counties of Orange and Ulster; and £70 to Messrs. Marsh, Stevens and Sessions for transport- ing Lead to the Counties of Cumberland and Gloucester. The 100 tons of Lead secured from the windows in New York City proved invaluable. The fate of the American cause might have been much more doubtful, had it not been for this supply. From July to December, 1776, about 20 tons of this lead had been delivered to the Army. In July and August, a large part of it was shipped to Col. Levi Pawling, in Gen. James Clinton's Encampment; to Nathaniel Sackett and Jonathan Piatt, in Dutchess County; and to Henry Wisner, in Ulster and Orange Counties — £20. o. 6 having been paid to the latter, Oct. 23, by the Treasurer of the Provincial Congress. The Committee of Ulster County, Oct. 25, paid 4/6 to Johannes Hardenbergh for freight on Lead; and, also, the same amount to William Elsworth for freight paid " for Lead Carried to Kingston from N. Y. of which the lower end of the County had none ". Some of the last named Lead was afterward carted from Kingston to Newburgh. 1776 State of New York to Henry Bogart Dr. Nov' 10 To Cartage for Sash Leads from Hobuck & Newark £3. 4- To Cartage down to the Ferry 10 . To casting 15 C Lead into Musket Ball @ 8/— 6. 1784 To 15 Boxes for the Ball — 2/— i • 10. July 10 To my Wages going to Hackensack to dig up the Bullets & carting them to the Landing 4 days @ 10/ — 2 . To 9 New Boxes the old ones being rotten 18 . To freight paid to the Boatman from Hackinsack including cartage to the Barracks ^^■ £14.14. This bill was audited and paid May 15, 1786. The State, May 29, 1777, paid a bill of the Committee of Newburgh Precinct, dated July 4, 1776, for 186 3/4 pounds of Lead, at S^., delivered to Col Hasbrouck's Regiment at Fort Montgomery. 68 New York in the Revolution, Supplement Here is a bill for Flags :- Flags 1776 June 17 24 To State of New York to Eliza & Grove Bend, Dr. 7 ps brown Hessian Linnen deld Richd Kip £14. 14. 8 yds Yellow Taffety 14/— 4 1/2 do White do 14/— 19 yds Blue Italian Silk 13/6 1 3/4 yds Green do 13/6 4 Skains Silk 1/4 7 1/2 yds Pink Lute string 10/ — 2 2/3 yds Green do 10/ — the above was for Colours for the Regiments in the New York Line. 5.12. 3- 3- 12.16. I- 3- 5- 15- 6. £42.16. I Horses Horses were usually paid for in what were called " Horse Notes ". Arrangement of the Business of purchasing 600 Horses for the Use of the Army. No. of the Districts Purchasing Districts 1 Goshen Precinct in Orange County 2 Cornwal Precinct in Orange County and such part of the County as lies on the South Side of the Mountain 3 Westchester County 4 Kingston, Hurly, Marble Town and Rochester in the County of Ulster 5 Any part of the County of Ulster except Hurley, Kingston, Rochester and Mar- ble Town 6 The Precincts of Philips, Fred'k^ Burgh, South East and Rumbout in Dutchess County 7 The Precincts of Poughkeepsie, Charlotte, Beekmans, Pavilings & Amenia in Dutchess County 8 Rhinebeck & N. East Precincts in Dutch- ess County, East Camp & the Manor of Livingston in Albany County 9 Claverack, Kinderhook & Kings District in Albany County 10 The East District of the Manor of Ran- salier & the Districts lying to the Northward thereof and on the East Side of Hudson's River 11 Great Imboght & Coxhacie Districts in y* County of Albany No . of Horses to be purchased by each Names of Purchasers Joseph Wood of Goshen 33 Ebenezar Woodhull of Blooming- grove. 17 Major Nathan' Delivan Courtlands Manor. 20 Cornelius D. Wynkoop of Hurley 40 James Hunter of Shawangunck 60 Piatt Rogers of Rumbout Precinct 30 Nath'. Piatt of Charlotte Prec*. 60 Samuel Tenbroeck of the manor of Livingston 60 Wm. Vn. Ness Junr. of Claverack 40 Jacob Schermerhorne of Schotack 50 Sam'. Vn. Veighten of Catskill 20 The Army — Clothing 69 Mstriots* Purchasing Districts Names ot Purchasers purcha^eTby l^ac^h 12 Any part of the County of Albany lying Jacobus Teller of Schenectady 60 on the South Side of the Mohawk the East side of Hudson's River and North- ward of Coxhacie 13 Any part "of the County of Albany on Dirck Swart of Stillwater 30 the west side of Hudson's River, and North of the Mohawk 14 The County of Try on Jelles Fonda of Try on County 80 600 Forage Richard Hatfield, Philip Pell, jr., Melancton Smith, Jonathan G. Tompkins and Micah Townsend were Commissioners of Forage. Andrew Coldelugh, H. E. Lutterbok and John Stagg were Commissaries of Forage. Abraham Furman was Issuer of Forage. Jonathan Doug- lass, Daniel Hearn, H. T. Helmenhausen, James Johnson, Hugh Newton and Martin Roberts were Forage Masters. The Committee of Safety, Feb. 22, 1777, appointed John Thomas, jr.. Col. Samuel Drake, Stephen Ward, William Miller, Nathaniel Hyatt, jr, and Israel Honeywell Commissioners to remove Grain, Forage, Cattle &c., in Westchester County, out of the way of the Enemy. (See the Special Committee of Westchester County in the Chapter on " The Commissioners of Sequestration "). The accounts of Richard Hatfield, Jonathan G. Tompkins and Micah Townsend, Forage Commissioners, amounted to £5024.0.3, from June 1777 to July 1778. On Jan. 2, 1778, the Council of Safety ordered an accounting from Melancton Smith, Agent to Purchase Forage. A large part of the Forage was paid for in Certificates, receivable for Taxes, under the law of Feb. 12, 1780. Other laws relating to the impress of Forage, and the providing of Pastur- age, were passed: — Apr. 2, 1778; Oct. i, 1779; Oct. 8, 1779; Feb. 26, 1780; June 30, 1780; Oct. 5, 1780 ; and July 24, 1782. In Westchester County, considerable of the Forage was under the charge of Francis Chandonet, Assistant State Agent, for the use of the French Army; and of William Brown and John Haynes, Assistant State Agents, for the use of the American Army. The accounts of the several Assistant State Agents should be consulted for further details. CLOTHING Early in the War, large quantities of Linen, Shirts and Blankets were imported from France ; but, when further importation was impossible. Clothing was either bought in Connecticut and Pennsylvania or " made up " in the country districts of this State. Shirts and " Home-spun " came from those districts ; and it is probable that the linen-clad Americans owed the uniform success of their summer campaigns to the lightness of their clothing, as compared with the woolen fabrics of their Enemy. yo New York in the Revolution, Supplement Robert Harpur was Chairman of the Clothing Committee; and. Mr. Brasier was a member of the same Committee. The accounts of Peter T. Curtenius, Commissary of the Provincial Congress to provide Clothing, Arms, Accoutrements &c., commenced, on June 3, 1775, with items for Pork, Rice Powder &c. On July i, 1775, he was ordered to supply sundry utensils for the Troops of Con- necticut. The Congress voted to him the following amounts : — Aug. 24, 1775, i20,ooo ; Sept. 2, 1775, i5,ooo; Oct. 5, 1775, £7,000; July 9, 1776, £S,ooo; Aug. 29, 1776, iio,ooo that he must borrow himself. The Committee of Safety voted these amounts to Mr. Curtenius : Jan. 17, 1776, £6,000; Mar. 27, 1776, £5,000; Apr. 12, 1776, £5,000. The Legislature, Feb. 2."], 1778, passed a Resolution that Mr. Curtenius " Commissary to Purchase Clothing for the State " be requested to purchase Clothing for the Troops in the service of the United States; and voted £7379.13.6, with a commission of 3 per cent to the Commissary. He was also voted £5,000, June 30, 1778 ; and he was given still further authority, Oct. 30, 1778, Mar. 11, 1780, and Mar. 14, 1780. [peter T. curtenius, commissary, to GERARD BANCKER, STATE TREASURER.] Q ^j Philadelphia Octo. 20th 1776. This Serves to Inform you that I have purchased at this place for the use of the N. York Troops 1 1 09 pr. buck Skin breeches 1608 ful'd or Mill'd Stockings 85 felt hatts 1939 Check Shirts & 1928 White Shirts All which I have had packt & stord in this City. I would have sent them (agreeable to a Resolve of Congress) to Head quarters but we received accounts yesterday that our army was going to retreat from N. York Iseland where they will stop God knows and therefore thought it most prudent to leave them here until I know where Head quarters will be fixt Besides the above I have purchased here Linen enough to make ab't Two thousand Shirts more which will be made in about 5 weeks. At Brunswick I have got about 400 pr Shoes ready & have engaged from different Shoemakers in the Jerseys about 1000 pr more which will be done by Christmas. At Hackinsack & Tappan I have got about 200 pr buckskin breeches & abt. 213 Deer Skins ready Drest abt. 400 Shirts 160 felt hatts 200 Rifel frocks 90 pr Shoes. As to Cloth & blankets I have not been able to get nor do I expect to get any because the Congress Secure for the troops all the woolens that come in here & there are orders in every Sea port town on the continent to do the Same all which will be sent to head quart", where no doubt our troops will get their share. I shall Endeaver to get all I can but am afraid shall fall much short in procuring the whole quantity of Shoes Stockings & felt hatts & Leather breeches which you gave me orders to purchase they being very scarce. Would it not be proper to give the Committees in each County & town orders to purchase as many of these Articis as they could get It being Impossible for one man to procure the whole as times are now circumstansed. I take the liberty to return the resolve of the Convention authorizing me to borrow ten Thou- sand pounds on the Crdt. of which I have not been able to get more than Three thousand Two hundred pounds & that was from Mr. I. Roosevelt this sum came vastly short to pay for the goods I had bought & therefore have been obliged to advance of my own Cash the Sum of £3844:0:6. & I owe £10651:6:1. more together amounts to £14495:6:7. say fifteen thousand pounds, which Sum should be glad the Convention would be pleased to send me by Mr. Dykeman as soon as possible at Paramus & beg that I may not be disappointed for I am almost ex- hausted & people calling on me daily for Cash. Our Convention money will not pass here & The Army — Clothing 71 therefore should be glad to have it in Continental money of which Mr. Livingston tells me you have lately rec'd. from here One hundred thousand dollars. Concurrent Resolution of the Senate and Assembly June 17, 1780. Whereas the Monies arising from the Sales of confiscated Estates and which by the Act entitled "An Act for the immediate Sale of part of the confiscated Estates " are appropriated to the purpose of purchasing Clothing and other necessaries tor the Troops of this State in the Service of the United States, are not yet come into the Treasury and the Wants of the said Troops rendering it necessary that the Clothing should be procured without Delay. Resolved if the honble. the House of Assembly concur herein that Peter T. Curtenius Esqr. Commissary of Clothing for this State be directed immediately to repair to such of the neigh- boring States, as he shall judge most proper, and endeavour to purchase the said Clothing on the credit of this State ; and the pubhc Faith of this State is hereby pledged that the Legislature will provide for the payment thereof within three Months after such purchase in Bills to be emitted in pursuance of the Act of Congress of the i8th of March last with Interest at the rate of six per centum per annum. The following were probably from Mr. Curtenius, as they appear to be in his handwriting: — Estimate of Clothing in Philadelphia July 1780 Officers Suits of Good Second Cloth with Lining & Trimmings about ^500. 0.0 2 Linnen Jacknets & Breeches of Striped Holland or Dimithy or some such. 380. 0.0 two rufHed Shirts about. . . . 225. 0.0 two plain do 200 . 0.0 4 stocks 67 . 10 . o 2 pr worsted Hose 75. 0.0 2 pr thread do 90. 0.0 1 pr Boots 150. 0.0 2 pr Shoes 90. o.o I Blanket 100 . 0.0 I Hatt 180. 0.0 £2057.10.0 Soldiers Suits about $300 Each Stockings £30 pr Shoes about £37.10 per pair Blankets 100 Hatts £30 Shirts i6o Officers Allotment about i2000 Each 200 Suits £400000 2800 Suits for Soldiers 300 do 840000 3600 pr Shoes 37-io 134000 1800 Hatts 30 54000 3600 Shirts 60 216000 3600 pr Stockings 30 108000 1800 Blankets 100 18000 £1770000 N. B. The present Markets being fluctuating & many Articles to be purchased from Second purchasers, may cause a difference from the above prices — but do not suppose more than £50000 to £100000, more or less. 72 New York in the Revolution, Supplement Capt. Hamilton To the State of N York Dr. for Sundries delivd him for the use of his Artil- lery Company by P T Curtenius. 1776 Mar 10 To Cash pd Thomas Gardiner for Drummers & iifers Cloathing as Pr bill delivd £15 5 3 To Ditto pd Lt James Moore for Cloth &c 23 9 6 To 7 Pr blue Strouds 149 1/4 yds 12/ 89 11 To 2 Pr long Ells for lining 80/ 8 o To 88 yds blue Shalloon 3/ 3 14 7 6 To 4 lb thread 7/ i o To I Pr Oznabrigs 70 Ells 2/4 8 3 4 To 16 gross & 8 doz buttons 17/ 14 3 4 May 10 To 5 Gross do 17/ 4 5 To I Gross Vest do 12 July 20 To 8 Gross coat do 17/ 6 16 ii86 o II To Commissions which the State pd for purchasing the Goods 2 15 10 ii88 16 9 N. B I delivd Copy of the above account to Capt Hamilton when I was at head quarters the beginning of June & he promised to Send the money to Mr McKesson as soon as he was in Cash — The documents show that the following fabrics were used in the army : Forest Cloth, Blue Duffel, Red Baize, Royal Rib, Nankeen, Brown Jean, Fustian, Dimmity, Corduroy, Oznabrigs, Blue Shallon, Blue Strouds, King's Blue, Saxon Green, White Rattinette, White Jean, White Shallon. In addition to these names there also occur : — Cambrick, Fustian and Royal Rep. DufiEels were either red, blue or drab. Osingbrigs, or Osnabrigs, was a thin canvas originally used for the smaller sails of ships. The following seemed to be the prevailing prices, per yard:— Tow-Cloth, 2/3; Linen, 4/3; Red Duffels, 5/6; Yellow Taffety, 14/—; Italian Silk, 13/6; White Taffety, 14/ — ; Lutestring, 10/ — . The Flax Committee The Provincial Congress, Mar. 8, 1776, voted £1333 to John Ramsay to employ the poor of New York City in spinning. The work of the Flax Committee was of great importance. The Committee of Safety, Feb. 3, 1776 voted £50 to John Foster to purchase Tow Cloth at not to exceed 2/ — per yard. Later in the year this action was taken : — In Convention of the Representatives of the State of New York Fishkill October 3d 1776. Resolved that A Committee be appointed to take in Charge all the Flax belonging to tb's Convention — That the said Committee be empowered and directed to have the same manu- factured into yarn & cloth as soon as possible — And that in the employment of the spinners, they direct that a special regard be had to the poor late of New York — Resolved that Mr. Robert Harper Colo [Abraham P.] Lott & Mr [Nathaniel] Sackett be a Committee for that purpose — [On October 16, 1776 the Convention ordered that Mr. Harper be paid $100 for carrying out the above Resolution.] The Army — Shoes and Stockings 73 This Committee bought large quantities of hemp-seed for planting. On Oct. 16, 1776 The Committee of Safety voted £100 for the Manufacture of Flax into fabrics. ' 1776 State of New York to William Prevoost Dr. Novr : 19. To One Quarters Rent of a Store for the use of A Linnen Manufactory under the direction of John Ramsey from the 19th of August 1776 at £50 P Annum ii2 10 [This account was audited and paid Oct. 16, 1786.] Shoes and Stockings The Congress, Apr. 15, 1777, voted £600 to Cornelius C. Schoonmaker, Chairman of the Ulster County Committee, for Stockings and Blankets ordered by the Committee of Safety. The Accounts relating to Shoes and Stockings are very full. Hides were collected by the several County Committees and sent to the tanners, chief among whom were John Anthony and Matthew Cantine. When tanned, the Leather was delivered to Mr. Curtenius, the Com- missary of the Congress, to be made into new Shoes, or to repair old ones. Shoes were made by private individuals, collected by the Supervisors of Precincts, delivered to the County Com- mittees and, in the end, reached the Commissary. An average price was 18/ — to 20/ — a pair. Stockings were made and delivered in the same way. A law, passed Mar. 19, 1778, required the Supervisors of each County to buy Shoes and Stockings ; and a law of Mar. 8, 1779, ap- portioned the making of Shoes and Stockings among the several Counties ; and allowed $8 for shoes, and $7 for Stockings. Heavy fines were laid upon delinquents. In Convention of the Representatives of the State of New York May loth 1777. Ordered that the Treasurer of this State advance to Mr. Philip Leake the Sum of Two hun- dred Pounds on Account of Shoes & Woolen Stockings to be by him purchased, pursuant to an Order of this Convention of this Day, for the Use of the Troops of this State — that the sd. Treasurer deliver the said Sum to Daniel Dunscomb Esqr. to be by him conveyed to Mr. Leake & take his Receipt for the same. By Order Abm. Ten Broeck £200 : President Attest Robt. Benson Secry. Rec'd. May 13th 1777 from P. V. B. Livingston by the hands Gerard Bancker two hundred pounds pursuant to within Written Order. £200 State of New York In Senate March 2nd 1778. The Senate being informed that the Hides which the Convention of this State some time ago put into the hands of Messrs. Matthew Cantine and John Anthony at Marbletown to be tanned and dressed by them for the use of this State, or some considerable part of them are prepared for working up into Shoes. Resolved if the honorable House of Assembly concur herein ; That Colonel Peter T. Curtenius the Commissary appointed to procure Cloathing for the Troops raised under the Direction of this State, take the said Quantity of Leather into his Care and cause the same to be made up into Shoes with all possible Dispatch, to be delivered by him or his Order into the Cloathing Stores of this State; And that Mr. Curtenius be & he hereby is authorized to give Exemp- tions from Militia Duty to such Shoemakers, their Journeymen and Apprentices as he shall employ in making the said Shoes; to avail them respectively no longer than during the time they shall severally be in the said Employ 74 New York in the Revolution, Supplement Ordered that Mr. Roosevelt carry a copy of the aforegoing Resolution to the Honble. House of Assembly and desire their Concurrence thereto. March 4th A Message from the Honorable House of Assembly with their Resolution of Concurrence was received and read and is in the words following to wit — " State of New York. In Assembly March 4th 1778 Resolved that this House do Concur with the Honble. the Senate in their Resolutions au- thorizing Colo. Peter T. Curtenius to take the Leather therein mentioned into his Care and cause the same to be made up into Shoes for the Purposes therein directed, and to give such Exemptions as are therein mentioned ". Ordered that a Copy of the aforegoing Resolution of this Senate & of the Resolution of Concurrence of the Honble. House of Assembly thereto, be delivered to Colo. Curtenius. Robt. Benson Clk. The following shows how the people were assessed to provide Shoes and Stockings for the Army : — I certify that in the Year 1782 Capt Teunis Tappan Delivered for the use of Colo. Wisen- felts Regiment of Levies then stationed on the frontier a Quantity of Shoes and Stockings which had been assesed for Public Service and Deposited with him To the Best of his Recol- lection to the Quantity then in his possession Amounting to Five hundred and Eighteen Shoes and One hundred and forty One pair of Stockings but many of the Shoes were of Such bad Quality and impaired and the Stockings Damaged by moth that they were not Worth removing and Accordingly left in his hands and which I am informed and believe were afterwards Con- sumed in the Court House at poughkepsie When the Same was Destroyed by Fire. Given under my Hand this Twentyeight Day of January Geo Clinton. The State Clothier David Currie, Commissary to the New York Line, acted not only as a Seller (See " Pro- visions ") but he also bought Clothing in Boston, and other places in Massachusetts. His work commenced May 9, 1777, and extended for about two years. He was paid 24/ — per day. The Council of Safety, in June, 1777, for better security from the Enemy, removed the state Clothing Store from Fishkill to Kingston. The State Clothier, John Henry, delivered the Clothing to the several regiments. His accounts from March, 1777, to January, 1779, reached a total of £4157.10.5. The Legislature, Mar. 13, 1779, appointed him Director of Clothing at a Salary of 10/ — per day. Another law, Sept. 23, 1779, authorized the Governor to appoint a State Clothier, to be paid £65 per month. James Black and George Dunn, as well as John Henry, appear as State Clothiers in the documents. (extract from report of congress march 23, 1779) The Sub or State Cloathier is to receive from the Cloathier General the proportion of the Cloathing assigned for the troops of his State, out of the public cloathing imported, or pur- chased by Contenental Agents And from the State for which he is appointed, all the cloathing which may at Continental expence be purchased in such state ; of the latter their Quality and price; he shall transmit exact accounts to the Cloathier General, and when required, Submit the Several Articles to the cloathier general's inspection or any person for that purpose deputed by him. The Army — Commissioners of Clothing 75 When from a defiecency 19 the pubhc Stores the troops of any state shall not have received their allowance of cloathing the state cloathier is without delay to represent their wants par- ticularly enumarated in return for that purpose to the executive authority of the state to which he belongs, requesting a Speedy and adequate supply — And in case a state at its own expence shall give and deposit with him any cloathing for the more comfortable Subsistance of its Quota of troops in addition to the allowance made by Congress, he is strictly to pursue the directions of Such States And whereas discretionary changes of the Uniforms of Regts. have proved inconvenient and expensive the commander in chief is hereby authorized and directed according to the circumstances of suppHes of Cloathing to fix and prescribe the Uniform as well with regard to the Colour and facings as the cut or fashion of the Cloaths to be worn by the troops of the respective states and Regmts. which shall as far as possible be complied with by all purchasing Agents employed by Congress as well as particular States, by the Cloathier General Sub or State Cloathiers and Regimental Cloathiers ; and all officers and Soldiers in the Armies of the United States and when Materials can be purchased instead of ready made Cloaths, it shall always be preferred in order that they may be made up by the Taylors of the Several Regiments to save expence and prevent the disad- vantages which the Soldiers frequently sufifer from their unfitness ; and instead of Breeches woolen Overalls for the winter and Linen for the Summer are to be Substituted. Commissioners of Clothing Later in the War, when the securing of Clothing grew more difficult, the Legislature au- thorized the Governor to appoint Commissioners to procure Clothing, and Money on Loan, presumably to pay for the Clothing. The appointees were Isaac Roosevelt and William Floyd. The agents on Long Island and in Connecticut were John Davis and John Grenell. These legislative acts were passed: — Apr. 4, 1778; May 30, 1780; and Mar. 7, 1781. On Apr. 16, 1787, Isaac Roosevelt received £100 " as a compensation for my services as a Commissioner for procuring Clothing &c during the late war ". The Commissioners secured the loans first. (See Accounts of Messrs Floyd and Roosevelt in the Chapter on " The Treasurer "). When the work of securing subscriptions had been well advanced the Commissioners turned their attention to the Clothing. An Account of Subscription of Clothing Reed from the following Precincts in Ulster County — Shirts. Overalls. Yds. Linen. From Shawingonk 43 16 34 N. Malborough 3 i N. Paltz 21 7 20 3/4 Kingston 28 28 Hurley Township 23 24 Marbletown 26 15 33 Rochester 12 18 3/4 Newburgh 26 9 8 10 bundells 7 ~ 182 80 114 1/2 A law was passed, Feb. 26, 1780, placing a limitation on the prices of Clothing. On July I, 1780, the Legislature authorized John N. Bleecker, of Albany, Gilbert Livingston, of Dutchess, Jonathan Hasbrouck, of Ulster, Elihu Marvin, of Orange, Joseph Benedict, of Westchester, and Peter S. Deygart of Tryon, to collect Shirts and Linen for the overalls of the troops y5 New York in the Revolution, Supplement Invoice of Linen Shirts overalls &c delivered to Lieutenant Connelly by John N. Bleecker Received from a few districts of the County of Albany Vizt 6 fine white shirts 49 Tone & Check Shirts 141 1/4 yards tone & other linen 16 pair trowsers & overalls 4 pair stockings 2 pair linen breeches 4 Linen Jackets I Hat 3 pair Shoes Albany 5th Augt 1780 John N. Bleecker. Recieved August 20th 1780 from Lieut. Michael Connolly pay Master to the fifth New York Regiment one Hundred & Eight Shirts one Hundred & fifty yards of Linnen Thirty Nine Overhalls one Jacket & one pair of Shoes being the proportion of Cloathing given by the Peo- ple of the State of New York to their Troops recieved for the fourth New York Regiment. Israel Smith Capt. P. M. & Regt. Clerk 4th N. York Regt. Rec'd. of Lieut. Michl. Connolly one Hundd. & Sixty Shirts fifty five Overalls two Hundd. & thirteen Yards Linnin one Hatt & one pr Did Stockings being our Proportion of Cloath- ing given by the Peopel of this State of New York to their Troops Reed, for the 3d N. York Regiment. Camp Newyorkton Orangetown Augt. 21st 1780. Ph. Conine Capt. Lt. 3d New York Regt. It will be observed that while most of the Clothing was for the men, yet some provision was made for the Uniforms of the Officers. The several acts of the Continental Congress, as shown in the documents, were as follows : — In Congress November 2Sth 1779. Whereas Congress by Sundry Resolutions have provided that Cloathing be furnished to officers of the line and others at prices proportionate to their pay, but no enumeration of the articles intended to be comprehended in a Suit of cloathes having been made, or any rules explicitly laid down for the delivery or pay of the Same; Resolved, that the following articles be delivered as a Suit of Cloathes, for the current and every Succeeding year of their Service, to officers of the line & Staff, intitled by any resolu- tions of Congress to receive the Same Vizt — I hat I Watchcoat i Body coat 4 Vests i for winter and 3 for Summer, 4 Pr breeches, two for winter and two for Summer, four Shirts, 4 Stocks, 6 Pr Stockings, 3 Pr Woorsted, & three of thread, four Pr Shoes — For which articles of Cloathing the officers Shall pay on receipt thereof one half more than the prices at which the Same were currently Sold before the com- mencement of Hostilities in April 1775 — And for this end the purchasing agents imployed on continental account Shall transmit to the clothier general, with the cloathing they Shall re- spectively purchase, the prices marked thereon at the rates aforesaid, and also correct Invoices of the Same, and copies of such rates and Invoices, to the board of War — And all the cloath- ing purchas'd on continental account by the respective States shall be valued, marked and Invoiced in like manner, and copies of Such Invoices and rates also transmitted to the board of war and the cloathier general : The cloathing So purchased Shall be distributed to and among the Sub or State Cloathiers, to be Issued by them to the regimental cloathiers, and by the latter to the Officers of the Regiments and corps ; and the Said regimental clothiers Shall receive from the officers, on the delivery of the cloathing, the prices thereof So fixt ; and they shall every three months Settle their accounts of monies received for cloathing with the auditors of the army in which they Shall Serve, and pay the monies which in Such Settlements Shall be found chargeable to them or in their hands to the paymaster general or deputy paymaster The Army — Continental Clothing 77 general of the army or detachment in which Such regimental cloathiers Shall Serve — And the Said paymaster general or deputy paymaster general Shall make returns of the amount of Such monies So received to the board of Treasury, that the Said paymaster general or deputy paymaster general may be duly charged with the Same — The auditors making Such Settle- ments 'with the regimental cloathing Shall transmit to the paymaster or deputy paymaster gen- eral abstracts of Such Settlements, Specifying the ballances due from the regimental cloathiers respectively, that in cases of neglect they may be duly called on for payment of the Same: Copies of Such abstracts Shall also be transmitted to the board of treasury — Excepting from this rule of distribution all Staff officers not taken from the line, who are to receive their cloath- ing Immediately from the Cloathier general, or if attached to the corps of residing in any State at a distance from the Cloathier general Store, from the Sub cloathier of Such State ; paying for the Same at the rates aforesaid — And all monies So received by the cloathier Genl or Such Sub or State cloathiers. Shall be placed to the Credit of the United States, and accounts thereof duely transmitted to the board of treasury — The Cloathier general to be charged in the Settle- ment of his contingent account with the monies So received, and the Sub or State cloathiers to be accountable for and pay the monies received by them to the order of the executive of the State appointg. them respectively : and the State to be charged in its cloathing account with the amount of Such monies — Excepting also all Staff officers who receive commissions on their expenditures of public monies, who are not to receive any cloathing provided at conti- nental expence That all cloathing issued to non-commissioned officers and Soldiers, inlisted artificers and waggoners beyond that allowed to them as bounty, Shall also be valued and paid for at the rate before mentioned; but no non-commissioned officer, Soldier, waggoner or artificer. Shall be intitled to purchase in any one year out of the public Store any other additional articles than these of hatts, hose Shirts & Shoes, and not more of these than are absolutely necessary, and not exceeding the number of the Hke articles allowed as their bounty cloathing — That all the cloathing before mentioned for officers in the line and Soldiers, Shall be Issued on returns certified by the Commanding officer of the corps to which they belong; all cloathing to Staff officers on the certificates of their principal with the army or in the district within which they Shall Serve ; to artificers on the certificate of the commanding officer of their corps ; and to waggoners on the certificate of the quartermaster general or one of the assistant quartermaster general or of the deputy quarter Master general employing them, or of the waggonmaster gen- eral or deputy waggonmaster general under whom they serve — That no Staff officer, artificer or waggoner, not being engaged for at least one year. Shall receive cloathing; and if any Such officer, artificer or Waggoner, being engaged for one year or more, after receipt of Such cloathing. Shall quit the Service before the expiration of the term for which he or they are or Shall be engaged, he or they Shall forfeit and pay the full value of Such cloathing, and be Subject to all other penalties & inconveniences attending his or their breach of contract or desertion — November 26th. 1779. Resolved, That the returns for cloathing for officers in the medical Staff, regimental Sur- geons and their mates who are to draw with the regimental Staff, excepted, be Signed by the director general or the physician general and Surgeon general of the district; and Such cloathing Shall be delivered either by the Cloathier general or any Sub cloathier in the State in which the officer to receive cloathing Shall reside, as is provided in the cases of other Staff officers not taken from the line — That no cloathing Shall be Sold or delivered to noncommissioned officers or Soldiers beyond the articles they have received as their bounty cloathing, it being the intention hereof, that the Supplies only Shall be disposed of Charles Thomson Secrey. 78 New York in the Revolution, Supplement Uniforms GeNEBAL OeDEES 1779 , , ■ ■, -n a Uniform of the Troops raised by New York and New Jersey is Blue Coats faced with iJutt and lined with white, Buttons white, white undercloaths. r Their Uniform Blue faced with Bufif White Lining & Buttons, White Vests & I Overalls Each 27 Serjs. 135 — Better Cloathing than the Rank & file with 5 Regiments -{ Worsted Epuletts I Each 18 D & fifes 90 — Buff faced with Blue Trimm'd with Bluee Tape & L Epuletts 5 Companies j Blue faced & lined with Scarlet Yellow Buttons and Tape Drum & fifes 10 Artilery \ Scarlet faced with Blue Dragoons Short Blue Coats white facing & lining white Buttons & Under Cloaths. The other corps of infantry Credited to the State will be in the state Uniform. This is the Account presented by the State to the United States on the score of Clothing :— 3598 3/4 doz Stockings £1872. 19. 7 10 " Mittens 26. 11. 6 1575 Knapsacks 42- 6. o 73 Coats 109. 10. o 1838 1/2 yds 3370 P. Blankets 4530- 6. 5 239 Ps 4293 y. Cloth 10885 • 16. 5 3/4 421 lb Thread "7- 6.10 375 Ps 12912 1/2 y. Linnen 1710- 12. 3 1/2 484 5/12 doz Hatts 966. 14- 4 3/4 634 Shirts 7244- 2. 4 5689 Shoes 2418. 6.0 974 gr. Coat buttons 221 . i . i 1770 Stocks 86. 7.8 505 Bear Skins I99- 12. o 41 gr Shirt Buttons 4- n • 4 Dear Skin Breeches 3456- 6. 8 £33892. 10. 7 (See the Chapter on " The Auditor General " for the inquiries by Mr. Curtenius of Philip Schuyler as to the claims of the State of New York against the United States for Clothing. See, also, " Powder ".) PROVISIONS Peter T. Curtenius was the Commissary of the Provincial Congress; and Henry Schenck acted as his agent. Jacob Cuyler, James Gamble and Adam Gilchrist were Deputies. Albert Adriance, John N. Bleecker, Matthew Dubois, John Franks, Isaac Goes, Samuel Hilt, Abra- ham Livingston, Richard Norwood, Joseph Peirson, Elisha Phelps, Tunis Tappen, Richard Ten Eyck, Lucas Van Brakel, James Weeks, Harmanus A. Wendell, John Wiley, John Wool- sey and Henry WyckofI were Commissaries. David Currie, John Currie, Peter T. Curtenius, Cornelius Cuyler, Jacob Cuyler, Jonathan G. Tompkins, Volkert Veeder and John Wiley were The Army — Provisions 79 Commissaries of Purchases. Victor Bicker, Joseph Bouton, Aaron Buell, John Else, Theodorus Van Wyck Graham, Henry Grigg, James Hamilton, Gilbert Horton, Robert Hunter, John Knight, Enoch Leonard, Thomas Lindsay, John Little, Abraham H. Marthings, James Moore, Elias Newman, Robert Nesbitt, Alexander Patterson, William Shute, Melancton Smith, Ben- jamin Stevens, Bethuel Washburn, John W. Wendell, James Winney and James Yale were Commissaries of Issues. Ezekiel Cheevers, Richard Norwood, Philip Van Rensselaer, Richard Ten Eyck and Harmanus A. Wendell were Storekeepers. James Giles was Conductor of Stores. Hugh Hughes was Commissary of Continental Stores. The following officers of the Conti- nental or United States Government are mentioned in the documents : — Benjamin Mifflin, Qr.Mr. ; Timothy Pickering, Qr.Mr.Gen. ; Jonathan Trumbull, Commy. and Joseph Trumbull, Commy. Gen. The Committee of Safety, Mar. 27, 1776, approved a bond of £30,000 from Philip Livingston, John Alsop and Abraham Livingston for the faithful performance of Abraham Livingston's contract for victualing the Troops; and the latter was voted £5,000. The Legislature, July i, 1780, refunded £856.16 to Egbert Dumond for provisions that he had purchased for Gen. Clin- ton's brigade. Other instances of Legislative action appear in the Specific Supplies, named below. John Wiley was Commissary of Purchases, by a law of Mar. 11, 1780. He was given £150,000 by Governor Clinton, July 25, 1780; and £100,000, Oct. 26, 1780. David Currie was appointed by the Provincial Congress, May 9, 1777, Commissary to provide the Continental Troops with articles not allowed by the Commissary General. The Council of Safety voted him £3000, June 3, 1777. The Legislature gave him £1000, Mar.io-ii, 1778, to use in New Jersey and Pennsyl- vania; £5000, June 30, 1778, and £6000, Nov. 4, 1778. He received a total of £18876.2.7 between June 12, 1777, and Aug. 6, 1779 — the most of which was expended for port wine, brandy, rum, spirits, chocolate, pepper, cofiEee and tobacco. According to the following concurrent Resolutions of the Legislature, dated February 21, 1778, it would seem that David Currie acted as Sutler also: — Resolved that David Currie Esqr. Commissary for supplying the Troops of this State with such Articles as are not allowed them by the Commissary General be requested to provide for the Use of the said Troops four Hogsheads of good proof rum Two Hogsheads of musca- vado Sugar and fifty weight of pepper and that he supply the said Troops with the same on credit in the Manner heretofore Observed, at the same prices at which the same are supplied by the State of Connecticut to the Continental Troops raised under the direction of that State ; And that this House will with the concurrence of the Honorable the Senate provide for the expence thereof. The average cost of Provisions, between 1775 and 1778, taken from numerous bills, was as follows:— by the Barrel,— Pork, £3 to £7; Codfish, 28/—; Rum, £5 to £6; Small Beer, 3/—; Potash, £3; by the Cwt., — Flour 24/—; by the pound — Mutton, 4d.; Lard, 8d. ; Bacon, 8d. ; Veal, lod.; Beef, 9d.; Pork (sides), gd.; Pork (shoulders), 7d. ; Butter, i/— to 2/6; Smoked Beef, i/— ; Tallow, 2/6; Tobacco, i/— ; by the bushel — Potatoes, 4/—; Wheat, 2/8; Corn, 8/_ to 10/ — ; Turnips, 1/6. Milk was 4d. to 6d. per quart; Soap, i/— per gallon; Bread, i/_ per loaf; Wood, 4/— to 8/— per load; Linen, 21/— per yard; and Shoes, 24/— per pair. 8o New York in the Revolution, Supplement In the final bills of the State against the United States these items appear:— 2003 1/2 B Peas £585- 2. 9 10 Sheep 6. o. o 35210 lb Beef 671 . 2 . 2 383 Po Potatoes 89. 3 . 7 6262 B. 10747 Ct 393 lb flour 1x451 • 16. 6 950 3/4 B 2779 lb Pork 3981 . 4. 4 38297 lb Rice 336. 9. 41/2 2829 lb Butter 415 . 9. 8 1/2 4395 Bs Salt 586. 1.2 1/2 407 1/2 Bs Beer 282 .5.6 8 Bs Cyder 17. 9. o 41 lb Candles 2.1.0 20 cds Wood 14 . o . o 1609 gall Rum 223 .4.0 10080 lb Bread 81 . 7. 7 1/2 Different Articles 10591 .12.8 1/4 £29334- 9- 51/4 Spirits The drinking habits of those days are constantly before the reader in running over the bills. One of the Accounts makes a charge of seven pounds " for allowance of liquor when at work " ; and Col. Peter R. Livingston, in his report upon the payment of Bounties, includes "six barrels of Beer, by my orders, to encourage the people to enlist ". On July 14, 1777, the Treasurer of the Provincial Congress received £521.7.8. from Richard Hatfield, the produce of several hogsheads of Rum formerly purchased by the Westchester County Committee and lately sold to Samuel Drake by order of William Duer. Just before the burning of Kingston, a quantity of Rum was taken from Col. Lott. Although the Rum was probably lost at that time, yet the bill for the same is still in existence : — 1777 State of New York D' to Abraham P. Lott October 15 — To i Htt Containing 32 gallons West India Rum taken out of his Store by order of his Excellency Governor Clinton for the use of the public as pr affidavit given by Jacobus Low and Sworn to by said Abraham P. Lott — 32 gallons @ 12/ — per gallon £19. 4. o. The Testimoney of Benjamin Man and Zenas Skinner of Lawfull age that being imployed as Carmen in the Continental Servis and Being on the way Between Hartford and Fishkiln that on the Night of the 14th Day Instant July in Kent in Litchfield County Lying under the Carts to wach and gaurd the Liquers in the Carts Some Time in the Night Between Mid Night and Day Said Deponents were Beset by a Number of Men armed with Guns and Bay- ents and other accotrements and Taken by Said Company and Carried Seperate from the Carts and from Each other Some ways and Threatned by them that if they the Deponents togather with Elijah Webster a Carman with us would Not Settle with those Men that they the Deponants had Entered Complaint against or Robing Said Carts the Night Before and Let them go without paying Costs of Suit they the Said Teammen Should Never be able to go up the Great Hill for they would certainly Kill them if they did not settle the matter for it was they that got the Rum and they were the Kings Rangers and Lived in the woods and had a Right to Take Such things where they could Light upon it and further the Deponants says not. Benjamin Man. Zenas Skinner. The Army — Beef 8l Litchfield County Ss Kent the 15th of July 1777 personally Appeared Benjamin Man and Zenas Skinner the signers of the foregoing Deposition and mad Solemn Oath to the truth of the Same. Sworn before me. Ephm. Hubbel Jr. Just, of peace. In the preUminary discussion, in 1784, as to the claims of the State against the U.S., the Auditor-General queried, and the Commissioners of Accounts answered, as follows: — April 14th 1779, Continental Congress recommend to the different States to appoint an Agent to supply their Officers with Rum at 5/ 4 pr Gallon, Sugar at 4/ & Tea at 8/ pr at the Expence of the United States. Query, If the Articles cost the State more than the price here limited, whether the State is to loose the difference The Cost & Charges of those Articles must be charged. The accounts of Commissaries David Currie and John Currie contain many items relating to Spirits of various kinds. Other items will be found in Governor Qiniton's Accounts and in Entertainments, in the Chapter on " The Governor ". Pork The Provincial Congress, Mar. 9, 1776, ordered the Deputies of Westchester County to pur- chase 1200 barrels of salted Pork ; and the Committee of Safety, Mar. 18, ordered that not more than £4. be paid per barrel. The Congress, June 15, voted £70. to Col. Gilbert Drake for pur- chasing Pork; and he bought large quantities afterward. The Congress also, Aug. 4, voted to give Col. Joseph Trumbull, Commissary General of the Continental Army, such amount as he needed of the Pork stored in Westchester County ; and there is a bill, from Gerard Bancker, for going after the parties in that County who had delivered Pork to Col. Trumbull. The Com- mittee of Safety, Sept. 9, 1777, ordered the Auditor General to charge the Pork and Provisions, spared to Col. Trumbull, to the U.S. at the market price at the time of delivery. The detailed accounts of Col. Drake and Col. Trumbull are quite voluminous. Beef Ebenezer Foote and Asa Worthington were Inspectors of Cattle. Timothy Benedict and Tinas Benedict were Receivers of Cattle. A Law to prevent a Monopoly of Cattle was passed, June 24, 1780. 1780 State of New York to Daniel Graham Dr. March For 10 Head Cattle purchas'd & deliver'd for the use of Genl. Clinton's Brigade — Vizt. 3 Head Cattle from Wells £4000 2 do Goldsmith 2236.16. — I do Smith 1020. 1 do • Keembergh 700. 2 do Gillesby 1650 I do Crance 1230 10836.16. — 32 New York in the Revolution, Supplement 1780 March my own Expences 234 Doll" J Goldsmiths Bow to drive Cattle So Y i37-i2 Col. Isaac Nicoll 60 ) To Crance & Keemburgh for purchasing & driving part of the above Cattle to Newburgh 150- To 4 days Service — at 100 Dollars pr day 160. 11284. 8. Cr. By Cash from the Treasurer 3000. £8284. 8. [Certified by Genl. James Clinton.] Tea The price of Tea rose so rapidly that, in June, 1776, the Committee of Albany County or- dered that Tea should be taken from all dealers who sold it at more than 6/— per pound ; and that such confiscated Tea should then be sold, in small quantities at 6/3 in Continental Money. There was almost a riot in Albany against the high-priced dealers. In Convention of the Representatives of the State of New York Kings Town April ajth 1777. Resolved that Colo. Allison & Colo. Hethom be appointed to receive from Gen''i. George Clinton the Hogstead of tea now in His possession and which was taken at Hackensack New Bridge Some time in Jany. Last by a part of the said Colo^ Regments of Militia in General Clinton's Brigade and that they Deal out one pound of the said tea to each of the ofiScers and Privates of the said Regements who were or had been in actual Service Before the taking of the said tea and did not Desert the Said Service or who have not heretofore had any Shair of the said Tea they paying at the rate of Six Shillings per pound for the Same. Robt. Benson Secr^. 23"!. July 1777 William Allison to the State of New York Dr. Had for the Use of my Regement To 336 lbs. of Tea found and taken from the Out House of Doc*. Bushkirk at Hockensock New Bridg the 7th Day of Jan. Last By a Detachment of Mine anti Colo. Hathorn's Regts. and some Part of which Dealt to the people of the two Regements then in Service By agree- ment of the Colonels and a part by order of the Convention at 6/ pr lb. amounting to £100:16: o To 42 lbs. Remainder proportion of My Regiment after Serving Each officer and private with one pound as above and Distributed in the Regts. at 8/ pr lb. amt. to. . 16:16: o £117:12: o I do hereby Certify that the above is all the tea Dealt to My Regement to My knowledg and that I have taken Every precaution in My power to Have a fair and true ac*. kept of all the tea that came into my Possession and know of no person Receiving any but the two Regts. Except Capt. Bell of Orange town who assisted in geting it and Drew 13 or 14 lbs. for Himself and Men. Wm. Allison. The Army — Grain 83 July 23, 1777. Examin^. the above Account & allow that the Sum of One hundred and Seventeen pounds Twelve Shill=. be paid into the Treasury of this State for 378 lbs. tea, distributed by Col. Allison to his Regiment as pr Resolve of Convention April 2$, 1777. Comfort Sands Aud. Gen'. To Peter V. B. Livingston Esqr. Peas The Provincial Congress, Mar. 9, 1776, ordered the Deputies of Albany County to purchase 50 bushels of Peas and send them to the Deputies of Westchester County. The Accounts of Col. Trumbull contain many charges for this staple article. Grain The Provincial Congress, or Convention, May 13, 1777, fixed these prices, per bushel: — Wheat, 7/ — ; Rye, 5/ — ; Oats, 3/6; Indian Corn, 5/ — ; Buckwheat, 3/ — . The Congress, in 1776, ordered large quantities of Wheat shipped from one point to another. The Governor often ordered the impress of Wheat and Flour under the Commissioners, Egbert Dumond, Henry I. Van Rensselaer and Marinus Willett. The impressments took place in 1780 and 1781 ; but some of Willett's bore an earlier date. (See Laws passed, Oct. 3, 1778, June 28, 1780, and Mar. 27, 1781 ; also " Bounties " in this book.) The following is one of Col. Willett's im- pressment Accounts : — United States D"". To State of New York for Sundry Provisions delivered to Issuing commissaries by Colonel Willet which provisions were Seized and impressed by him from disaffected persons who were gone of to the Enemy by which means the property became forfited to State NB the Receipts were taken in Col Willets name who has delivered them up upon his being Indemnified by the State as will appear by an act passed the 22"^ April 1785 an Extract of which is hereunto annexed — Interest Calculated from the date of Delivy.till i Jany. 1787 @ 6 P'' C P' Annum. »"*« DeUwe'd What Articles Am'- 1781 Aug 31. James Moore 27 Cattle 6439 lb 27 Hides 755 lb Mutton 460 lb Beef 926 lb is 8580 lb at 44/ £188. 15. 2 Rough Tallow 199 lb @ 6 Flour 3866 lb equal to 34 Ct 2 Q-^ 2 lb 36/ Sept^ 30 (ditto 5 Cattle 11 15 lb 5 Hides 135 lb Mutton 74 lb beef 244 lb is 1568 lb 44/ ■. 23 Barr flour 136 Ct Q"" 2 lb at 36/ Rough Tallow 43 lb @ 6 Oct' ditto Beef 1787 lb Hides 224 lb Mut°- 30 lb is 2041 lb @ 44/ Rough Tallow 63 lb @ 6 Flour 147 Ct C 2 Q"- 19 lb 36/ 256. 16. Nov 22 ditto 8 Cattle 15.39 lb 6 Hides 210 lb Mut". 92 lb is 1841 lb 44/ 40.10. Nov 30 ditto Flour 4 C I Q' 1 1 lb .. 36/ 7-^6. 4- 19. 6 62. 2. 6 34- 9- 10 'A5- 2. 5 I. I. 6 44. 18. 1. II. 6 84 New York in the Revolution, Supplement Date To whom Delivered I781 Dec. James Moore 1782 July 30 31 James Yules ditto Aug' 31 ditto 24 31 Tho^ Lindsay ditto ditto Dec' 24 ditto 16 ditto I ditto Aug*. 9 I Gamble 19 Nov 17 A Walrath Dec. 5 E Nestle E House 26 C Ehl What Articles Beef 218 lb Mutton 34 lb is 252 lb Flour 10 C I Q-' 22 lb 36/ Flour 2. C 2 Qr 26 lb 36/ II Cattle i960 Hides 315 lb is 2275 lb Tallow 6 lb .... @ 6 4 Cattle 4382 lb Hides 681 lb 5063 lb . , Tallow 8 lb .... @ 6 Mutton 188 lb 44/ ditto 611 lb 44/ ditto 94 lb 44/ Flour 12 O. I Q^ 25 lb 36/ Hay .... 17 C 6/ Oats 7 1/2 Bushels . . 4/ I Cow 300 lb 44/ I Cow 300 lb 44/ I Cow 300 lb 44/ 3 Sheep 141 lb 52/ id" 47 lb 52/ Oats 16 1/2 Bush ... 4/ Am" 52/ 44/- 44/- £6.11 18.16 4.18 4 50. I 3 III. 7 8 4 4. 2 9 13- 8 10 2. I 4 22. 9 5- 2 1. 10 6.12 6.12 6.12 313 4 I. 4 5 3- 6 £1165.17. 4 [The amount of the above in Dollars was 2913 61/90; and the interest was 903 50/90. The Vouchers ran from No. 2 to No. 26, inclusive] Flour Systematic records of this article seem to commence with the Accounts of Col. Trumbull, June 14, 1776. The adjoining States took so much Flour from New York that the supply, in the latter, became short. Hence the Council of Safety, Nov. 4, 1776, passed a resolution for- bidding its exportation. In Council of Safety for the State of New York — Hurly December the first, 1777. Ordered that the Treasurer of this State pay to Robert Benson, Esquire, one of the secre- taries, twelve Dollars for the like Sum by him advanced for the State to James Campbell on the Twenty fourth day of November last for carrying the Resolutions of the Council of Safety (relative to the Exportation of Flour and Meal out of this State) to the Chairmen of Committees of the north & south side of the Mountains in Orange County and to the Chairman of the Committee of Ulster County. Attest John McKesson, Secr'y Evert Bancker Prest pro tern. Deer. 25th, 1777. within Order. £4.16.0. Reed of Gerard Bancker the Sum of four pounds Sixteen shillgs for the Robt Benson The Council, Dec. 12, 1777, sent a similar notice to the Committees of Dutchess and Orange Counties. Finally, the Legislature, Mar. 14, 1778, passed the celebrated " Embargo Act ". Other acts, explanatory of this, were passed: — Oct. 20, 1779; Sept. 22, 1780; Mar. 10, 1781; Mar. 15, 1781 ; Apr. 13, 1782; and July 22, 1782. The Army — Salt 85 Bread The records of Bread, as of Flour, apparently commence with Col. Trumbull's Accounts, June 14, 1776. Col. Abraham P. Lott bought and stored large quantities, which were known as the QEdinary Bread and " hard Bread ". Salt Matthew Cantine, William Harper and Jonathan Lawrence were Commissioners charged with the duty of finding Salt. Peter R. Livingston was a Purchaser. James Robinson was an Agent. Henry Remsen, Alexander Robertson, Peter Sim and Marinus Willett were Manu- facturers. State of New York In Convention A. M. July 30th 1776. Resolved, unanimously, that this Convention will (upon good security) lend to the first five persons (Skilled in the process of extracting Salt from Sea Water) who shall apply for the same, a Sum of Money not exceeding five hundred Pounds to each Person, for the Term of two Years from this date, without Interest, for the purpose of erecting Salt Works within this State. Resolved, unanimously, that such works be erected at such place or places as in the opinion of the respective County Committees, where such works shall be erected, shall be most proper; provided always that the said Works be not erected within less than fifteen Miles of each other on the Sea Coast. Resolved, unanimously, that this Convention will receive Salt at eight Shillings per bushel in payment of the respective Sums, advanced to the different Adventurers — provided the said Salt be manufactured by the Person who shall offer it in payment, and that the same be ten- dered for payment before the expiration of two Years after the Loan of the Money. Resolved, unanimously, that if any of the said works should be destroyed by the Enemy; this State will lose one half of the money which has been appropriated for the purpose of erect- ing such Work out of the Money advanced on Loan by this State to the proprietor. Resolved, unanimously, that nothing in the aforegoing Resolves Shall extend to the Loan of any Sum of Money to any Person who shall not apply before the first day of October next, nor then unless upon Condition that the Work shall be completed within three Months of the said Loan. John McKesson late Secretary. Qu. Who furnished Salt within three Months of the Loan ? In Convention of the Representatives of the State of New York — Haerlem — Aug*, ist 1776 Mr. Robert Harper & Mr. Gov''. Morris reported that they have examined Peter Sim as to his Skill and Knowledge in the Art of Extracting Salt from Sea Water and think him well skilled in that Art and that in their Opinion the application of the said Sim and his Copart- ners in every respect comes within the Resolutions of this Convention for encouraging the manufacturing of salt. Resolved that the said Alexander Robertson Marinus Willett Peter Sim and their Copart- ners shall have the sum of five hundred pounds on Loan on their joint and several Bond or obligation Conditioned for the payment thereof to the Treasurer according to the said Resolutions. Ordered that the Secretaries prepare such Bond, and that on the Receipt thereof by the Treasurer duely executed by the said Alexander Robertson Marinus Willett Peter Sim and their Copartners and Conditioned for the payment of five hundred pounds he do advance to them that sum taking a Receipt for the same John McKesson Sec^. 86 New York in the Revolution, Supplement Received August 28th 1776 from P. V. B. Livingston by the hands of Gerard Bancker Treasurer five hundred pounds agreeable to the above order. £coo.. Alexander Robertson. The State of New York Dr. To Alexander Robertson, Henry Remsen & Others for Sundry Materials bought & furnished for Salt Works begun at Huntingtown on Long Island, in con- sequence of a Resolve of the Provincial Congress, but by the Enemies taking possession thereof were destroyed — 1776 June 26 To paid by A. R. for 12,000 hard Bricks a 32/ £ig: 4 for 7,000 soft , do 22/ 7:14 for freight 5: 7: 6 Marinus Willett pr Auct 21.12: 7 George Lindsay pr do 22 :i6 : 4 Peter Sim pr do 18: 9: 9 do pr do for furniture 74:16: 6 To ditto To ditto To ditto To ditto To ditto To ditto £170: : 8 The Salt Compy, To Marinus Willet, Dr. 1776 To Expences going to Huntington £ 4:16: 4 To do to Hellgate for Stones 8 : 3 To Cash paid for Boards Sent to L. Island 16. 8 £21:12: 7 Received Morris County 2d December 1777 of Alexr Robertson & Co. The above Sum of Twenty One Pounds Twelve Shillings & 7d New York Curry in full of all Accots Marinus Willett 1776 New York June i Mr. Alexander Robertson & Com. To George Lindsay Dr. For Expences Laid out for the Salt Works go on time at Rockaway 1:8: Payed for fraught of Brickes 5 :i4 Payed for 12 of Lime at 24/ Ech , 14: 8 , go on time at Huntingtown with Mr. Willet 3: 4 Payed James Gardenr for his Work in part 8 go on time at Huntingtown with Mr, Sim 15 Red the above in full George Lindsay _ ^ An Account of Traveling Expences while Employed in The Company Salt Works New York May 4th Two days a Rockway in Compy with Mr. Shaw and Lind- say Looking out for a Place fite to Erect the Works Payd for horse hyre 12/ and for other Conjunct Expences 8/6 £ i: o: 6 May 20th went with Mr. Lindsay 4 days 1/2 with the bricks To Huntington Spent 12/6 Lent Mr Lindsay 8/ to make payment for the freight of Bricks i: o: 6 June 1st Went to Kingwood 4 days in going and comeing Pay for horse hire 20/ & my own expences & horse 27 2:7 Sent out to Harlem for the Bond horse hyre 6 August I2th Three days at Mr Ogdens for horse hyre 18/ To Breekfast 1/ for the horse /6 to Dinner 1/3 Drink 1/ the horse /6 to Supper 1/ Drink 2/ ye horse 1/6 1:6:9 To Breekfast 1/ the horse /6 Dinned with Colnel Ogden and gave him the De- mentions of the Salt Pan and Left 8/ with the forman for the men Lodged in a Publick near to Colnel Ogdens for Supper 1/3 Drink 2/ and the 1/9 14: 6 for Breekfast and Dinner for my self 3/6 ye horse 1/ 4: 6 The Army — Salt 87 Bot a gallon of Rum a 9/ and gave the man for To Pile up the Bourds and cover the lime for fear of Rain Payd a man to help to Put the Bourds in ye Sloop 3/ To Cash advanced out of my own Pocket for Bourds Bot at the Albany Peir To Cash Received on Said account £12: 4:10: To 16 days Employed a 8/ pr Day £12: I : 9 4:16: 7: S: 9 6: 8: 8 13:14: 5 Albany Deem. 11, 1785 Recvd from Alexander Robertson Thirteen pounds thirteen Shillings and Nine Pence the Ballance due me upon the within Acct. £13:13: 9 Peter Sim 4:16 Cash paid before £18: 9: 9 Inventary of Sundries Shope Tools Sent to cold Springe on Long Island about August 1776 To a large cast Stove and funnel for my Shope To a large grindstone fitted up a To 2 of my Shope Benches a 40/ pr Bench To a Large Iron Crampe for breinging up Joints To 2 Iron hold fasts @ 8/ pr & 2 bed keys i at 10/ & i a 8/ To I Turkey oilstone a 17/6 and 2 Shope hatchets a 5/ pr To 2 hand Sawes a 36/ & 2 pannel Sawes a 37/ To 2 Tennant Sawes a 32/ & 2 Sach Do a 28/ & 2 dovetail 32/ To I Chairback Sawe & two turning Sawes & i key hole 2 Breaking out Sawes with frames fitted up a To a Breass and brass Fade and Bites To 2 Jointers i a 12/ the other 8/ To 2 Double Iron traying Planes a 12/ pr To 2 Double Smouthing hand plains a 10/ pr To 3 Common traying Plains a 6/ pr & 2 Smouthing Com a 5^ To 3 Jack Plains a 4/6 & i Pair Inch groveing Do a 10/6 To 3 hammers a 9 and a Veniearing Do a 4/ To 2 Pairs of Pinchers a 8/ To Three Sett of Bed screws a 6/ pr Sett and aboute 4 or 5 Dozen of firmers gouges & Mortice Chizels handled for the Shope use a 15/ pr To a Nest of Drawers with Plain Irons hinges Screwes and brad firmers & gouges unhandled files and Rasps some freet Sawes gamblits and Brad alles I think worth the first of £10:15: 2: 8: 4: 3: 4 1. 14 i: 7: 6 3:13 4: 2 i: 8 2:16 3: 4 i: i: 4 11: i: 8 i: 4 13 8 18 3: 5:10 Besides Sundrie other things such as Mallets squars and gages that I can make No account of Houseld Furniture Sent to Said Place To a Wood Axe & wood sawe to two Mahy Tables and six Rush Bottom Chairs & 4 Mahy Rush Bottoms and 2 Smal bedsteads a kitchen Table and a New Case of Bottels and a Coffie Mile Brass Scales and Waights Two kitchen Tramels two Pickel tubes & two wash Tubes an Iron hooped Pall and a Soap Barrel Mostly full of Soape and the Ticke of a Stra bed I Think the amount of them at that time to be about twinty Pound or Beter 54:16: 6 20: 74:16: 6 88 New York in the Revolution, Supplement These works were destroyed by the Enemy before they were fairly in operation. In 1777, Jonathan Lawrence, as Commissioner for Exploring Mines of Lead, Sulphur &c, made trial of the Salt Springs at Oriskany, Schonnondoak, Conogoty and Andreastown, all in the valley of the Mohawk. In the same year the State Salt was carted from Simsbury and Turkey Hill to the Oblong. The Provincial Congress, or Convention, May 13, 1777, made the price of Salt 20/ — per bushel in Westchester County ; and ordered the Salt, after its removal to Kingston, to be subject to the orders of the Legislature or the Council of Safety. Two days later, the Council of Safety voted £13000 to Col. Abraham P. Lott to purchase and transport Salt to this State. In Council of Safety for the State of New York In Kingston 7th June P.M. 1777. Resolved that the sum of Four thousand pounds be put into the hands of Peter R. Livings- ton for the purpose of bringing salt into this State for the use of the Inhabitants thereof, on his giving his receipt for the faithful Expenditure thereof. Resolved, that the said four thousand pounds be by the said Peter R. Livingston laid out in Salt in the Eastren States, on the best terms in his power. Resolved that such Salt shall be brought into this State and Stored at such safe places therein as the said Peter R. Livingston shall direct — That he thereupon transmit to the Council of Safety or the future Legislature of this State an Account of the prime cost of the said Salt, his Expences in procuring, and the charges of transporting the same, to the end, that proper regulations for the Sale and distribution thereof may be made. Attest Pierre Van Cortlandt Presdt. John McKesson Secr^. Rec'd June 9th 1777 from P. V. B. Livingston by the hands of Gerard Bancker four thou- sand pounds pursuant to the within Written Orders for the faithful Expenditure of which I promise to Accot. £4000.. Peter R. Livingston In Council of Safety for the State of New York Kingston Augst. i, 1777. Resolved that Mr. Piatt & Col. D. Witt be appointed to write to Colo. Peter R. Livingston & that they be authorized to give him Directions to cause the Salt by him purchased on Acct. of this State to be conveyed to such Places in this State as they may think proper. Robt. Benson Secr^. The Council of Safety, Aug. i, 1777, voted £2100 in addition, to Col. Peter R. Livingston, for the above named work, the same to be paid to James Robinson ; and, on Aug. 12, £350 to Elias Hasbrouck for transporting Salt from Canaan to Radley's Landing, on the Hudson River. The following letter, (address uncertain) shows the difficulties under which Salt was pro- cured : Sir I am very glad you sent me word by Mr Robertson that you wanted me to Account with you Respecting my going up Among the Indians on Purpose to Exammine the Salt Springs for to make Salt for ye use of this State. It will be necessary to aquante you the first time ye Members of Convention Spoke to me wass at Fishkills befor they left that place. Where they Detaind me three days when Jas. Duane Esqr. in Conjunction with ye Committee told me they would be very glad if I would agree to go to Said Springs as soon ase possable that they would make it an Object well worth my Attention, that I need not be afifraid of the Indians that they were our friends. I told them if that was the Case I would go home & advice with my family and Return back in About ten days and give them an answer. The Army — Salt 89 Which I Accordingly did but ye Convention was Desolved and the Most of ye Members gone to Esopus, I spoke to Mr Robt. Harper who was their on publeck bussenes he Advised me -without lossing time to go to Esopus, and by no Means to Refuse going up to Make the Experement as Salt was so much wanted, he was shoure that I would be aboundantly Recom- penced for my time and trebles on Account thereof whetheir it Succeded or not. I immeadilly went home and hyred a horse on ye 24 of febry. 1777 came to Esopus on the 26th gote my In- structions on the s of March from Jas. Duane Esqur. Chairman of the Committee, with a leter to The Honable. General Schuyler for his advice and to be Intyrley att his Deriction. I came to Albany on the 7th and deliver'd my leter to ye General who att the same time desired to See my Instructions, and then he told me it would be Some time yet befor the way was Clear, that we must take care to do nothing to offend the Indians, that he expected Mr Dean the Inter- preter very soon doun to Albany in the meantime that I should go in to toune and take lodg- ers and be in the way when Called for. I then Sent a leter to Jas. Duane Esqur. for further advice but got no answer, I often called upon the General as the only person I had to go to & findeing he was called on to go to Congress, I asked him What I was to do in his absence he Said he had wrote up Respecting my going up but had gote no ansure, and that nothing further could be done untill he came home which would be in about three weeks. I thought then as my family was at Such distance from this place and liveing att a very great expence, and myself on Expence here That I hade beter go and bring them up as it would be more Convenint To have them here then doune att N Windsor. I then wrote a second leter for Jas. Duane Esqr. which you Received but got no Ansure. I went doune att the same time which was the first of Aprile and was backe here with my family by the midle of Said Month, and finding the General was long in Comeing home I ap- plyed to Colnel Fork, who did the Generals Bussines att the Time, the Colonel told me he would gladly do any thing to Oblige me that lay in his Power to Serve the contrey, but att Preasent the Indians were pretty Crusty & he would not advice me by no means to go up amonge them, that as soon as the General came home he was to hold a Convention with ye Indians att Albany which would determine my going up, but when he came home throu the multiplicity of bussines I found it very Deficult to Gett Access to him, at last he told me he would Send for me when he would be more att lessure, and that I Should not be out of the way, during which time he Sett of for Saratoga to my, great Surprise. Very Soon after I heard that Some Gentlemen were gon up from the Convention to Said Springs, but on their Return Mr Lawrence Called att my house which was the twenty fifth of June, and he told me that the Indians were not to be trusted and that they could not Proceed So far as they Intended, but that they have latly discoverd a Springs at Cherry Valley but of no great Consequenceas the Water was very Weake, but that I had better go up and see it whetheir It would be worth while to Erecte works or Not, and at the Same Time gave me New Instructions, I went then and gote a horse and made Ready to go their and had gote the lenth of Schnatedy when the very bad News of the enemys being upon the Contrey in different Parts made it Appear to me that doing any thing of the kind was Impractable untill it should Pleas god to deliver us from our Destructive enemys. Sir by this you will see the time I have lost and what a Loss it has been to my family for upon the Account of it I have been out of bussines for Above a twelve month Still thinking that the time Might come Soon When Somthing Could be Done in that way. I have inclosed you a Note of My Traveling Expencess which is Twentey four Pounds one Shiling & ten pence and I Shall only Charge for four Months time from the first of Febuary to the last of June which is 150 days At only 10/ Pr day which is ase lowe a charge as I can make is 75 Pound, at the time I left Esopus I Received 200 Dollars which is 80 Pounds Youl See their is a Small Ballance due to me of 19 Pound Should be much obliged To you Sir if you would bee so good as to Pay it in to Mr Robertson I would have come myself but traveling Ex- pence is So great att this time that Im very glad of Such an oppurtounity. I am. Sir With all Due Respect Your Humble Servant Albany 14th Decemr. 1778. Peter Sim go New York in the Revolution, Supplement Albany 14th Decemr. 1778 The Gentelmen of the Committee of Convention of this State for the Establishing Salt Manufactures Dr. To Peter Sim late of N. York 1777 Feb 24 To my Expences at fish kills for 3 days attending the Convention £1:2 To horse hire for 11 days at 10/— pr day to go to Esopus to the Con- vention 5 -lo To Expended for man & horse for 9 days 6: 3 Mar 5 To Cash pd a man to take home my horse 40/— & 12/— for horse feed 2:12 6 To my Expences to Albany for i day 9 :io the same night lodged at the Kings Arms paid for supper breakfast & dinner next day 1:2:0 7 went to lodgings at 30/— pr week for 3 weeks & washing & sundry other Expences 37/6 7: 2: 6 24 : I :io To 150 days time from the first of Feby 1777 until the 30 June 10/— pr day 75 Credit 99: 1:10 By Cash reed of James Duane Chairman of the Salt Committee 80 1785 19: 1:10 Arpil 18 Peter Sim personally appeared before me & swore on the holy Evangilist that the above acct is a Just & True one P. W. Douw Alderman of the City of Albany In regard to these Accounts, the Auditor-General made this statement : " Peter Sim's claim £19.1.10. for Superintending the Salt works I am of opinion ought to be paid ", PRIVATEERS The documents relating to the Armed Vessels that preyed upon the Commerce of the British", while interesting, are not as complete as might be expected when it is remembered that there were 792 Privateers under the Stars and Stripes which captured or destroyed about 600 of the Enemy's ships ; while the Continental Government, with 64 war-vessels, captured only 196. (See E. S. McClay's " History of American Privateers ", published in 1900). Indeed, the destruction of British Commerce was so great from this cause that it was a part of every argu- ment, in England, to bring about peace with the Colonies. We might, therefore, expect that the documents would give the history of a large number of the Privateers that were undoubt- edly sent out by the State of New York; instead of the bare half dozen that are recorded in a fairly complete manner. The State charged the United States " for the Expence of building and fitting out Armed Vessels for the Defence of the Harbour " ; and its bill for Armed Ships was £2715.11.2 1/2, in 1776 and 1777. Privateers 9^ The Privateers belonging to this State were under the authority of the Provincial Congress ; or of its substitute, the Committee of Safety. On Nov. 4, 1775, the Provincial Congress resolved to employ the " Hamden " pilot boat as a " Spy boat ". The Committee of Safety acted as follows, in 1776; Mar. 21, £500. was voted to Capt. William Mercier to enable him to equip the Vessels lately purchased by the Congress and ordered to be fitted out and armed by the Marine Committee; Mar. 19, £430 was appropriated to refund to Capt. Anthony Rutgers for the purchase of a Sloop to be armed " for the defence of the Trade of this & the neighboring Colonies "; Apr. 12, Thomas Randall Esqr was paid £900 " in part of the Monies by advanced for the purchase of an Armed Schooner & Her Arms & outfit " ; Oct. 22, £600 was advanced to Capt. Samuel Tudor, one of the Superintendents in charge of the building the Continental Frigates at Poughkeepsie, for rafts of timber. The money was usually advanced by the Marine Committee. The record of the Sloop " Montgomery " is the most complete. Her armament and comple- ment of men are mentioned in one of her prize accounts, below. The pay-roll commenced Apr. 18, 1776. Nearly all of her cruises were along the shore of Connecticut, and along the Southern shore of Long Island. In July, 1776, she lay off Fire Island. The Convention of the State of New York To Joseph Hallett Dr. To Freight of Prize Goods taken by the Sloop Montgomery Wm. Rogers Master from Huntington to New York pr Reuben Johnson £ 5.13. July 12 Paid Oliver Webbers for riding Express from New York to Fire Island 3. Paid Capt. Rogers 40. 22d Paid Jabez Westcott Mariner part of his wages . 8. 24 Paid Thomas Hencock in part of ditto 6. Augt 5 Paid William Mercier 6. 5. 8 21 Paid Lionel Baker in part Wages 6. 6. 8 Octr 17 Paid Capt. Rogers 104. 6. 8 To my Com for receivg storing & delivg sundry Goods to Continental Store Keeper as pr Accot delivd amountg to £1051.15.9 5 pr ct 52.11. 9 To my Expences in going to New Haven by Order of Convention of New York 15. 9 Novi: 28 Paid Samuel Hull 17. 11. 4 Deer 4 Paid Peter Colt , 128. Paid Capt. Rogers 150. 8 Deduct Commissi! on Goods deld Continent To Commn on £491.0.4 at 2 1/2 pr Ct. £503. 5.10 The Auditor General, Peter T. Curtenius, made this statement regarding another claim : — Claim of Sarah Rogers, Administratrix, for 8 shares in a prize taken by him (William Rogers) when Capt. of the Privateer Montgomery, a Vessel belonging to the State. The articles taken were Intrenching tools &c which were valued by Joseph Hallett at £1051.15.9 & were delivered by him to Mr. Chevers the Commissary of Military Stores, but the U. S. have never paid the State for them. When I made out the claims of this State against the United States I charged the U. S. with the above Sum, but it was objected to because Mr. Chevers' ^543- 12. I 52. II. 9 491 4 12. 5- 6 92 ' New York in the Revolution, Supplement rect was not produced. This I acquainted Mr. Hallet of, who said it was Burnt, after which he swore to the delivery. I am of opinion the State ought to pay Capt. Rogers' widow her Share of the Prize money & also the rest of the Crew after deducting £20.7.8 for carting the goods to Huntington, Dr. Francis Lewis Esqr. his a/c with the State of New York 1777 May I To neet Proceeds of Sales of the Schooner Hannah & Cargo as pr account rendd by Luz & Bowley a Baltimore Sundry Arts taken by Capt. Rogers deduct for sundry Ex- penses £ 72. 1.3 Commissr of Agency at 5 Pr Ct on £11814.3 S90-I4-3 662.15. 6 Maryt. Curr. Exch PrCt N. Y. Curr iii8i4. 3 129. 2. 9 £11943. 5. 9 iii28o.io. 3 62/3 £12032. II. To Hire of the Sloop Montgomery Received from the State of Mary- land 1776 Novr 6 To So much Received from Ph. Liv- ingston 1778 Deer 2 To A. B. Bancker Doll 1779 Octr I 9 To So much Received from Continent Treasury Doll Cr. 1777 May I By Capn Wm. Rogers So much Suppld him by Luz & Bowley So much by Fs Lewis for 2 Pd Linnen Sundry Art. taken by him 175. 8. 9 « 187. 2. 8 £ 299. 4. 1000 6 f r I 66.13. 4 8000. 30 fr I 106.13. 4 £12692. 4. 4 Maryt. Curr. Exch PrCt N. Y. Curr i 754-12. 6 30. 47- 4- 94. 6. 9 62/3 £ 926. 3. 3 987.18. By Sundry Articles taken by Capn Rogers for the use of the Crew of Sloop Montgommery 34-16 " 37. 2 6 By his Commissr on £10319.11. at 2 1/2 PrCt £257.19.6 « 275.3.6 Privateers 93 1777 May I By the following Articles bought of Margaret Duncan for the Troops of the York Line 25 Ps Coating 615 Yds at 65/ £1992. 4 Ps half Tick 132 Yds at 35/ " 231. £2223. 5 i237i. 9. 4 By Service as Delegate in Congress from I Jany 1776 to 23 May 1777, 508 days a 34/ 863.12. By Service as Delegate in Congress from I deer 1777 to 20 Novr 1779 720 days a 34/ 1224. Ballance due the State 6932 . 19 £12692. 4. 4 To Ballance due the State £ 6932.19 Upon a full Investigation of the Case of Mr. Francis Lewis, It appears to us, that he was appointed by the late Convention of this State as their Agent to dispose of the Prizes taken by the Privateer Sloop Montgomery commanded by Capt. William Rogers, That in the beginning of the year 1777 Capt. Rogers came into the Port of Baltimore with a Prize Schooner called the Hannah, which together with the Cargo were there Sold under the direction of Mr. Lewis, and the neat Proceeds lodged in his hands for the use of the State and Captors in Continental Money, That Capt. Rogers fitted his Vessel for an other Cruise & that the Moiety due the Cap- tors remained in Mr. Lewis hands waiting for their return to Baltimore, the other Moiety due the State he also retained Subject to the order of Convention, who directed him therevirith to purchase Salt for the use of the State, which he endeavoured to do but found it Impracticable, & not receiving any further directions from the Convention how to dispose of the money he Vested fourteen thousand dollars of the money in his hands into Pensylvania Loan Office Certificates & the remaining sum of three thousand three hundred & thirty-two dolls & 3/8 in Continental money Issued in the year 1776 (the proceeds of the prize) remains still into his hands, all which he is ready to pay into the State Treasury — In pursuance therefore of the powers vested in us by the loth Clause of an Act Authorising the Auditor to Audit Certain Accounts & Claims & for other Purposes therein mentioned, passed the 22d April 1785 — We do determine & direct that Mr. Francis Lewis pay within ten days into the State Treasury the Ballance of the within Account amountg to Six thousand nine hundred & thirty two pounds 19/ in the following Species of Certificates and money Vizt 12 Certificates Issued out of the Pensylvany Loan Office of 1000 dolls Each dated the 24th Deer 1778 is 12000 I ditto dated Jany 25 1779 looo I ditto Nov 13 1779 1000 14000 at 8/ £5600 . 3332 & 3/8 dolls in Continentl Money at 8/ — 1332.19 £6932.19 Given under our hands this Second of March One thousand Seven hundred & Eighty Seven. Comfort Sands Wm. Denning Henry Remsen [Auditors] 94 New York in the Revolution, Supplement In Committee of Safety for the Colony of New York during the Recess of Congress New York Septr. isth 1775. Ordered that Messrs Jacobus Van Zandt Henry Remsen and Lewis Pintard be a Com- mittee to employ a Vessell and dispatch her with proper directions to purchase Gun- powder & Arms — And ordered that those Gentlemen be supplied with four Thousand pounds by Peter Van Brugh Livingston Esquire Treasurer of the Congress of this Colony, for that purpose. And ordered that those Gentlemen Give directions to purchase Musquets and not more than seven hundred if powder can be obtained & to invest the residue of the Money in Gun- powder and if Muskets are not to be obtained then to lay out the whole Money in Gunpowder — If no Gunpowder is to be had that they direct the whole money to be laid out in Musketts — If neither Gunpowder or Musketts are to be obtained that they direct the whole money to be laid out in Saltpetre — If Salt petre cannot be purchased That they direct Twenty Tons of Lead to be purchased and the residue of the money invested in 2 1/2 & 3 point Blanketts fit for a Soldier to cover himself with or wrap himself in — and if Blanketts cannot be procured that they direct the Money to be Invested in such Coarse Wollens as are fit for Soldiers Coats, the Cloths to be blue brown or Drab Colours — And ordered that a Certified Copy of this Entry be a sufficient Warrant to the said Peter Van Brugh Livingston Esqr. as Treas- urer as aforesaid to deliver to the Gentlemen before named the Sum of four Thousand pounds for the purposes above mentioned. John McKesson Secry Reed September 22d 1775, from Peter Van Brugh Livingston Esqr. by the hands of Ger- ard Bancker four thousand Pounds in full for the above Order. Jacobus Van Zandt. May 31st. 1776 Reed from Mr. Jacobus Van Zandt Capt. John Harrison's Receipt for the within Mentioned four thousand which was Shipt by him. Gerard Bancker. In provincial Congress — New York October 21st 1775. Present Nathaniel Woodhull Esquire President &c The Congress then proceeded to hear the proceedings of the Committee of Safety on the After- noon of the 15th September last. On reading the order appointing Jacobus Van Zandt Lewis Pintard & Henry Remsen a Com- mittee for the purpose therein mentiond & to furnish them with £4000, the Congress requested Information what was done with the money & what contract was made for Importing the articles mentiond in that order. The Congress was then Informed by Mr. Vanzandt that the £4000 is sent out on the Account & risque of the provincial Congress, and whatever profits arise on Said Goods the Congress are to have the benefit of — That a Vessel is Chartered by Messrs Jacobus Van Zandt Henry Remsen & Lewis Pintard to go to Sundry places to obtain those Goods for the Sum c>f £550 Sterling, payable on delivery of the said Goods in any place within par- ticular Limits for that purpose mentioned in the Charter party But that in case of her being Seized or taken on the Voyage the owner of the Vessel is to receive £300 Sterling for her. That the Vessel is to lay 40 working days to receive her Cargo, after which she is to receive 40/ Sterg pr day Demurage — That whatever room' may be. in the Vessel after the goods ordered by the freighters for the Benefit of this Congress are laded on board, the Owner or Owners of the Vessel have the Liberty to fill up with any goods on their own account without any deduc- tion from the freight agreed for. John McKesson late Secy of the Provincial Congress. Dr. The Provincial Congress of State of New York in a/c with Jacobus Van Zandt 1775 Octor 14 To the amount of Invoice, Shiptd pr Sloop Nancy John Harrison master bound to Bordeoux and Consigned to Messr David Gradis & Fils, Merchs there as pr Acct A £4100. o. o Privateers 95 1776 Decenbr 31 June To ditto of ditto of Cargo Shiptd pr Ship Rosomond Write South- gate Mastr — bound to Mercellious Consigned to Mr. James Van Zandt March on board, as pr Account B ^2738. 5 To Ballance due to James Van Zandt for his Commissions as pr Acct Current C 270. o. 8 To my Attendence fiting out the Priveteer Schooner Genl. Putman in april 1776, on Acct. of Provincial Congress To 2 pr Swiffle Guns supplyd at £8 pr To postage of sundry letters To 15 days Warfage of Priveteer Mongomery 3/ To postage letters from Saml Curson 25 16 I 2, I. o. o. 10. 5- 6. Cr. 1775 Sepr 22 By Cash of Peter V. B. Livingston Treasurer 1776 March 8 Decemb 3 By ditto of ditto By ditto of ditto Ball due to Jacobus Van Zandt Carried to New Account 1776 ^7154- 8. 3 £4000. o. o 167.19. 2500. o. o 486. 9. 3 ^7154. 8. 3 Decemb 31 To Balle due from above 486. 9. 3 P. S. Interest due on Same till paid this is Exclusive of Sloop Nancey which is to be left to Genl Assembly — for £600 — more New York Decembr 31, 1776 Errors Exceeptd Jacobus Van Zandt Copy of a Memorandum Reed of Jaco Vanzandt The £4000 was Exchanged for Silver gold and bills of Exchange iSc Shipt by Jacobus Vanzandt & Co on board the Sloop Nancy John Harrison Mastr by order of the Provinl Congress for Bour- doux which Silver, gold, & bills of Exchange was Invested into a quantity of gun powder and Cloathing for the use of the Army, which Said goods did arive Safe in Rhode Island by way of St. Eustatia in a Brig Jn Lawrence master & put into the hand of Danl Tillinghast at Providence, and who dispatc* the Same by land to fish Kill whare it was put in the public Stores to Mr Harper one of the Clothing Committee as appers by his accts for their use except 3000 lb of gunpowder which Cap" Harrison did dispose of at St. Eustatia to one Cap" Isaac Caton of Charles Town So Carolina at the rate of 5/ N. York Curry pr lb amounting to £750 which Sum Cap" Harrison has accounted for, and also 70 Bar'^ of pouder Cap" Harrison Shipt without any orders, to the Committee of Safety of South Carolina which Said Committee or State of South Carolina are I believe indebted to the State of N York as pr Acct Vizt — 70 Barls of gun powder each contg 100 lb making 7000 lb at 5/ N. Y. Cury pr pound as pr agreement as the rest Sold to Capn Isaac Caton & which 70 barls of gun powder was shipt by John Harrison (out of Said Sloop Nancey's Cargo at St. Eustatia) on board a Vessel called the Swift Charles Morgan Master bound to So. Carolina & Consigned to Said Committee of Safety as pr bill lading for the same amounting to in N. York Currency £i7SO- o- N. B. the 70 Barls powder arrived Safe into Charles Town So. Carolina The Committee of Safety of So. Carolina must account with us for 70 whole Barls powder Capn Harrison Ship them from St. Eustatia on our Congress Acct the freight of which was Conditionally. If goods were admitted to be Exported from South Carolina to the amount of the powder. In that case we were to allow them no freight — If no goods were allowd to be Exported a reasonable freight was to be allowed on acct of Capn Harrison sparing Some powder to Capn Isaac Catan, the Vessels name was Swift & the Master Charles Morgan 96 New York in the Revolution, Supplement The Sloop was afterward captured by the Enemy; and the owners, in 1779, sent a bill of £1443.16. 8 to the State, which was ordered paid in December 1786. Capt. John Harrison New York 5 August 1776. Sir As neither Mr. Vanzandt nor Mr. Pintard are in Town, I have to request you will without de- lay proceed to Providence in Rhode Island & take charge of the Blankets Cloths & linnens which you left there in the care of Saml Tillinghast Esqr. The risque of transporting them by Water from Providence is too great in the Opinion of our Honl Convention particularly as they are articles much wanted, and I am directed to order that they should be transported by land to Norwich & from thence to New York by water, unless you receive information Of the Ene- mies Ships or Cruizers being in the Sound, in which case the Goods must be left in a safe store at Norwich until you have farther Orders. You will have them Carried, if possible, in Covered Waggons to prevent damage by Rain, and keep an Exact account of the Charges. on your arrival at Norwich with the Goods, send advice (directed to Vanzandt & Self) by Post, & inform by What Vessel you intend shipping the Goods, that in case the Convention should order them to any other place than this City, we may have a boat laying in the Sound near West Chester with Farther orders, you will also bring with you the small Private concern of the Owners, if the same is at Providence, but if at New Haven, advise (on receipt of this) in Whose hand it lays, & leave directions to deliver the same to our Order during your absence. I am for Messrs Vanzandt Pintard & Self Sir Your Most Obedt Servt Henry Remsen P. S. I have not time to write Mr. Tillinghast. please inform him that I wrote last Week by a Sloop, Copy I order'd my Clerk to send by Post. Inclosed you have order for the Goods. The Council of Safety, Apr. 17, 1776, ordered i200. paid to Capt. William Mercier for his expenses in fitting out the Sloop. Messrs Lux and Bowly, of Baltimore, Mar. 22, 1777, ac- knowledged the receipt of £361. 4, Current Money, from "William Rogers Esqr, Commander of the Sloop Montgomery * * * which said Sum is left in our Hands by him, as he is now bound to Sea on a Cruise against the Enemies of America". Before June, 1776, the "Montgomery" had taken these six prizes :— Sloop "Charlotte", Brig " Pembroke ", Brig " Speedwell ", Schooner " Hiram ", Ship " Crawford ", and Sloop " Nancey ". The Sloop Charlotte a Prize taken by the Schuyler & Montgomery in June 1776 in a/c Curt with Danl Tillinghast Dr. Cr. 1776 To Charges & Expences &c 16. q. q To pd Obed Bunker pr Ordr the judges for Sails 66. 4. 2 1/2 To the Sherefs Commission at i pr Cent 5- o. 5 To the Judges Fees &c pr Recpt 33. o. i 38. o. 6 To the Balla divided betwixt the Schuyler & Montgomery 381. 4. 6 1/2 501.18. 3 Cr. By the Amount of Sales of the Vessel & Her Cargo 501 . 18. 3 Privateers 97 Sloop Montgomery 44 men To 6 Carriage Guns 6 12 Swevells 6 56 £201 .8 i 1/2 Sloop Schuyler 42 men 6 Carriage Guns 6 4 Swevells 2 50 £179.16. 5 1/2 2/3ds the Continents part iig.iy. 7 1/2 1/3 the Captors pd Jared Miles £56. o. 3 My Commission on £78.11. o being the Captors part of the Gross Sales at 5 pr Cent 3.18. 6 1/2 59.18.9 1/2 179.16. 5 £381. 4. 6 1/2 Cr. By the Ballance to be proportioned between the Schuyler & Mont- gomery £381 . 4. 6 1/2 Providence 11 February, 1777, Errors Excepted Daniel Tillinehast The " Nancy " was used in the American service after her capture. In 1776, the " Montgomery " also took the " Blue Mountain Valley ", which was carried to Elizabethtown Point. On July 5, 1777, Eliphalet Wood acknowledged the receipt of $30. from Joshua Rogers, " being for one Quarter part of all My Prize Money due from the Sloop Montgomeria Late Commanded by William Rogers " Early in 1777, the Schooner " Hannah " was taken by the " Montgomery " ; and the cargo was sold, in Baltimore, Feb. 5. The cargo consisted of Cheese, Ale, Port Wines, Handker- chiefs, Stockings, Spices, Linen, Shoes, Beef, Pork and Peas; of which Col. Richard Henry Lee bought two hampers of Port Wine. The net proceeds of the sale were £8684.13. i 1/2. The prizes taken by the " Montgomery " were audited at £6933., in 1787. An Account of the Cost of the Sloop " Schuyler ", James Smith Master. 1776 January 23 Paid Col. McDougel for the Sloop £325 . o. o Febry 26 Paid Capt. James Smith his Accot of Outfit 248 . o . 10 April 17 Paid do portledge Bill &c &c 268 . 12 . 6 1/2 Paid do. do. do 124. 9. 2 March 4 Paid do on Accot of Seamen's Wages 50. o. o 12 Paid Chr Duyckink for Sails , I7- 19- o The Provincial Congress, March 2, 1776, advanced to Capt. James Smith for wages of the Seamen and Marines and for Arms and Appurtenances, £50. The Committee of Safety seemed to have charge of the Sloop, in 1777. Her armament and complement of men will be found in the account of the " Montgomery ", above. The Committee of Safety, Dec. 4, 1776, named Victor Bicker, jr., Lieut of Marines for the Sloop " Congress ", directed him to enlist 30 Marines for the same term as the other Conti- 98 New York in the Revolution, Supplement nental Troops, and declared it to be their duty to guard the " Congress " and " Montgomery " " and such other Vessels and Stores, belonging to the Continent, as may be laid up with them ". The "Congress" had taken six prizes before June, 1776; and the cargoes were landed at Huntington, Long Island. The Schooner " General Putnam ", formerly the " Betsey ", was fitted out, on account of the Provincial Congress, in April, 1776. As the " Betsey ", it had been sold by Paul Mersereau to the State, Apr. 17, 1776 for £245. It was a Vessel of 27 tons, and it carried 5 Swivel Guns. The men were enlisted at once ; and there was a large amount of grog in the outfit. The Coun- cil of Safety, Nov. 5, 1776, ordered an accounting of the expenses and the discharge of the Crew. The Committee of Safety, Jan. 14, 1777, advanced to Capt. Robert Castle £80 for the main- tenance of the Armed Sloop " Camden ", " fitted out by Order of the Secret Committee for obstructing the Navigation of Hudson's River & for protecting the same against the Depreda- tions of the Enemy ". The owners stated that, about June i, 1777, the Sloop was taken by the State, dismantled and sent down the river from Albany to form a part of the Fleet Prison. In settling the accounts, the Auditor-General seemed to think that there had been two Ships of this name. (See " Ships " ; and the Fleet Prison, in " British Prisoners of War ".) An account of the expenses in securing a Prize, near Long Island, June 16, 1776, amounted to £32.10. o. A Prize brought to Fire Island July 10, 1776, had a cargo worth £1071.15.9, which was sent to the Continental Store Keeper, by order of Gen. Washington. The documents merely mention these Privateers, and their Captains who were appointed by the Council of Appointments : — " Fox ", Samuel Hunt ; " Greyhound ", Joshua Rogers ; "Independence", James Howlet; "Porpoise", James Vincent; "Ranger", Wm. Smith Scud- der ;" Refugee ", Titus Conklin ;" Resolution ", Valentine Ryder; "Retaliation", John Ingra- ham; "Revenge", Daniel Griffin; "Shark", Frederick Donaldson; "Suffolk", Nathaniel Hortonson. Occassional mention is made of the British Ships-of-War " Senegal ", " Asia ", " Phenix ", and " Duchess of Gordon " ; also, of the Privateer " Dragoon ". SHIPS On June 2, 1775, Henry Remsen, Lewis Pintard, Thomas Marston and Jacobus Lefferts, a Committee appointed by the Provincial Congress, borrowed £3987.14. o. on subscription; and, on the same date, they hired the Sloop " Harlequin '', and sent it after Powder. The loan was repaid, Sept. i, 1775, the subscribers declining to receive interest. The Provincial Congress, June 12, 1775, sent the Sloop " Bishop of Landaff ", Capt. Snell, on a voyage to the Windward Islands " for the use of the Continental Army laying before Boston ". On Oct. 17, the Congress authorized Jacobus Van Zandt to purchase this Sloop of Francis James, and others, for £496; and, Apr. 26, 1776, the Treasurer of the Congress received £425 from Jacobus Van Zandt for the sale of the Sloop to Francis Randal. The Committee of Safety, on Jan. 24, 1776, appointed Capt. Wm. Mercier to superintend and inspect tb? lading of all Vessels in the Port of New York. The Committee, Apr. 17, Ships 99 ordered £650. paid to Comfort Sands for the Sloop " Sally ", Wilkie Dodge late Master ; and £500. for the Schooner " Polly ", Matthew Van Alstyne Master " which was insured at that Price by Mr. Sands on Account of this Colony ". See Voucher The State of New York To Comfort Sands Dr. 313 To my Commission on 3 Cargoes of Provision shipt by Order of the Provincial Congress in Jany 1776 on board the Sloop James Richd Puller Master, ditto in the Schooner Polly Matthew Van- alstyne Master & the Sloop Sally Wilkie Dodge Master amount- ing in the whole to i3186.17.8p at 2 1/2 pr Cent which is allowed me by the house of Assembly See Journals of the house March 31 1784 page 99 £79. 13. 5 Audited Augt 16, 1784 (Paid Jan. 11, 1785) The " Sally " in July and August, 1776, carried the Poor up the Hudson River from New York City. The Council of Safety, May 9, 1777, ordered Capt. Charles Sprainger to produce his accounts against the Brig " Mary ", which had been taken up the River to Peekskill. The total of the Accounts was £148. 6. o. Sampson Dyckman had a bill of £68.5.4, Nov. 15, 1780, for the hire of his Sloop " WiUiam Henry " — 32 days, at 8d. per day, per ton. In discussing the Claims of this State against the United States, the Auditor-General stated that there were several " For the purchase of Vessels & Cargoes sent out to procure Arms, Ammunition & Cloathing for the use of the Army, several of which were taken ". The Auditor- General also made these comments : — Gilbert Pell £127.18 for timber taken to build Gondolas. These vessels were built by order of the Commander-in-Chief & not by the orders of the Provnl Congress & therefore no claim against the State. Theophilus Anthony £8.17.4 for Sundries deliv'd to defend the Continent! Frigates that were built at Poughkeepsie. The Continental Frigates were built previous to Aug. 16, 1776. An a/c of Gilbert Pell for £127.18.0 for timber taken from his ship yard in the Out ward of New York City just before the British took possession of the city in 1776. The a/c is made out to Thomas Cheeseman, Benjamin Ayres and Thomas Dodge who directed the building of Gondolas and Row Galleys. Pell petitioned the legislature in 1790; but was referred to the United States as the State never built any such boat in New York but the United States did. In the final Accounts against the United States the following items appear under the head of " Naval Stores " :— 41 Cr 2 gr 15 lb Oakum £107. 4. 4 151 ps Pitch 197.16. o 7 ps Tarr 5. 8. o 23 Cr Cordage 222, .11. 5 1/2 1371 Oars 318. 6. o 8 ps Turpentine 27 . o . o dififerent Articles 22 . 3 . 4 £ 901. 9. I 1/2 Rope for the Ships was made by Capt. Anthony Rutgers and Christopher Tappen, " a Com- mittee for erecting a rope-walk in Kingston ". The Committee of Safety ordered the rope- walk built, early in 1777. Timber was bought of Col. Henry Van Rensselaer, Elias Has- brouck and Lawrence Van Gaasbeck. The Auditor-General made this comment on the claim for nails ; — 100 New York in the Revolution, Supplement Evert Bogardus' claim for making 325 lb. nails amounting to £12.3.9. I have examined the Account of C. Tappen & Capt. Rutgers who were appointed to Superintend the Rope walk & find this acct. not charged, & therefore I am of opinion he ought to be paid but not the whole sum because I think gd p: lb. for making nails when the nail rods were found him is too much. The Accounts of Messrs. Rutgers and Tappen amounted to ^3634, from May 9, to Sept. 6, 1777. Large amounts of Hemp seed were purchased and given to the neighboring farmers. Some of it came from New Jersey. William Allison (then Captain, afterward Colonel) received iiooo.. May 9, 1777, to buy Hemp in Orange County; and it was kept, temporarily, in his store at New Windsor. When Kingston was burned, Oct. 16, 1777, the rope-walk was de- stroyed; and there is no evidence in the documents to show that it was rebuilt. Ships were also used to obstruct the channels of the East River and the North River. In July, 1776, the Convention voted £5000. to the following : — Robert R. Livingston, Robert Yates, Christopher Tappen, John Jay, William Paulding and Gilbert Livingston " a Secret Committee to obstruct the Navigation of the Hudson River ". The Committee met in New York City, June 19, to Aug. 17, 1776. In September, of that year, several Ships were sunk near Fort Washington, by order of the Commander-in-Chief. In October, the Committee paid £328.3.11 to Samuel Tudor for cutting timber. The Committee also paid £819.18.0 to Chris- topher Lefifingwell for a Brig. The State paid £500. to Jesse Hunt for the Sloop " N. Y. Packet " to obstruct the channel of the East River ; but, before it could be used, it was burned by the British. On Nov. 6, 1776, Patrick Dennis was paid £500. for obstructing the East river. In March, 1777, several anchors and cables were taken from Ships near the city of New York. The Committee expended about £15000. from 1777 to 1779. The Secret Committee, in 1776, paid £400. for the Brig " Nancy ", to obstruct the Hudson River. It had charge, also, of the " Camden " and other Armed Sloops, for the same purpose. The Committee of Safety, Jan. 14, 1777, voted £80. to Capt. Robert Castle for subsisting the " Camden " in obstructing the channel of the Hudson River. The following comments were made by the Auditor-General in relation to the Claims against the United States for the use of these Ships : — The Sloops Hudson & Cambden (formerly the Ann & Bradstreet) were two armed vessels fitted out by the Secret Committee to protect the Inhabitants on the Banks of the Hudson against the British Tenders, the first was delivd to the Quarter Master & the latter was taken by the Enemy when Fort Montgomery was taken — this is proved by the Certificates of Gil- bert Livingston & Christor Tappans late members of the Secret Committee. The Sloop Schuyler (formerly the Sally) was fitted out for acct of the United States & the Command given to Capt. Pond. These vessels were Sent down & Sunk in the Chanel of the North River opposite Fort Washington this is proved by the Certificate of Gilbert Livingston late member of the Secret Committee & by the Affidavt of Major Biche^ now delivd up The Sloops Ann, Bradstreet, Mary Ann & Clinton acct for by the Certificates of Gilbert Livingston & Chrisr Tappan late members of the Secret Committee. The Accounts of the other members of the Secret Committee will be found in the Chapter on " Fortifications ". For further information regarding Ships, see the Chapters on " Priva- teers " ; " Powder " ; " The Refugees from Long Island to Connecticut " ; and the Fleet Prison, in " British Prisoners of War ". THE CIVIL SERVICE THE JUDICIARY COURTS AND JUDGES In Colonial and Provincial times, the Governor of New York enacted, interpreted and en- forced all of the laws. He virtually enacted, under the Colony, because he had a veto or an approval upon the work of the representative bodies, subject always to the will of the Crown. The first Constitution of the State, 1777, deprived him of the supreme judicial function, and vested it in the Lieutenant Governor and Senate, and the Chancellor and Justices of the Su- preme Court. The same Constitution also established the Court for the Trial of Impeach- ments and the Correction of Errors, which was abolished by the Constitution of 1846. The Court of Admiralty was established by the Dutch. Under the supremacy of the English, its jurisdiction extended to Connecticut and New Jersey, as well as to New York. As the Revolutionary War approached, in 1774, the Judge, Richard Morris Resigned on account of his sympathy with the Colonists. Lewis Morris was appointed Judge, July 31, 1776; and Lewis Graham, Aug. 5, 1776. On the former date, the Convention appointed John M'=Kesson, Register ; and Robert Benson, Marshal. Thomas Ludlow, jr., had been appointed Marshal, in 1775. These were the only appointees who held ofifice, in this Court, during the War. The Court of Chancery, originating in the Duke's Laws, was recognized by the Constitu- tion of 1777. Robert R. Livingston was appointed Chancellor by the Convention, May 8, 1777; was commissioned Oct. 13, of that year; and was re-elected, June 27, 1783, because it was doubtful if he had not vacated his office by accepting from Congress the office of Secretary of Foreign Affairs. Among the documents in this Office there is one showing that, on Aug. 13, 1783, the State Treasurer sent an order on the Governor for £200 in specie on account of the Salary of Robert R. Livingston, as Chanceller; and receipt of the same was acknowledged by John R. Livingston Aug. 16, 1783. The Supreme Court was established, in 1691, soon after the occupation by the English. It was recognized by the Constitution of 1777 ; and reorganized May 3, of that year. The Judges were appointed by the Council of Appointment. During the Revolutionary War, and for many years afterward, the Court consisted of a Chief Justice and two Associate Justices. John Jay and Richard Morris were Chief Justices from May 8, 1777, to the end of the War; and 102 New York in the Revolution, Supplement Robert Yates, as Chief Justice, signed many of the State documents at a later date. Robert Yates and John Sloss Hobart were Puisne Justices during the War. 1778 The State of New York to Jno. Sloss Hobart Dr. April 18 To my attendance on the Court of Oyer and Terminer in Dutchess County from the is*"" inclusive, 60 Days @ 40/ ii2. o. o 2.2^ To 4 Days going to Albany at 40/ 8. o. o May 12 To my attendance on the Court of Oyer and Terminer in Albany County from the 4**' inclusive, 9 Days a 40/ 18. o. o 14 To 2 Days returning home a 40/ 4.0.0 25 To I Day going to Poughkeepsie a 40/ 2.0.0 30 To my attendance on the Court of Oyer and Terminer in Dutchess County from the 26''' inclusive 5 Days a 40/ 10. o. o June 2 To 3 Days returning home a 40/ 6. o. o Octr 20 To 2 Days going to Albany a 80/ 8. o. o To my attendance on the Court of Oyer and Terminer in Albany County 17 Days a 80/ 68. o. o To 3 Days returning a 80/ 12. o. O Deer 22 To 1 1 Days going to and returning from Goshen on Commission of Oyer and Terminer a 80/ 44- O- o 31 To 3 Days going to Goshen a 80/ 12. o. o 1779 Jany 13 To my attendance on the Court of Oyer and Terminer in Orange Jany 13 County from the 1=' inclusive 13 Days a 80/ 52. o. o 19 To 5 Days going to Albany a 80/ 20. o. o £276. o. o Feby 22"* 1779 Errors excepted Jno. Sloss Hobart. [Audited Mar. 6; and paid Nov. 19, 1779] Rec'd in several payments from Gerard Bancker, Treasurer, the amount of the salary al- lowed me as One of the Puisne Justices of the Supreme Court of this State for my services from the first Monday in July 1779 to the first Monday in July 1780, pursuant to a Law passed the r^' July 1780 entitled " An Act for the payment of the several Officers of Government and of certain Debts due from this State," which Salary is three hundred and fifty pounds of the New Emitted Money equal to fourteen thousand pounds of the Old Continental Money in Circulation. Albany Jan'y 14*'' 1781 i350. Robert Yates — State of New York in Account with John M'^Kesson Esq'' D"' To Amot. of Costs of Prosecutions in Supreme Court as Per Accot. No. i. £ 548:16: 3 To Amot. of Costs of Prosecutions in Court Oyer & Terminer as Pr. Ac- count No. 2 , 1077 :i4 : o To Costs on Indictments on Confiscation Law 2020 :i9 : o To Travelling Charges 223 : 6 : 8 To Counsel Fees on Indictments drawn by him on Confiscation Law 147 :i8 : o £ 4018:13:11 C''. By the Appraised value of a certain House conveyd to him, pursuant to an Act of the Legislature 1750 : o : o Ballance due John M'=Kesson 2268:13:11 £ 4018:13:11 The Judiciary 103 To Gerard Bancker Esq"' Treasurer of the State of New York — We the Subscribers in pursuance of the Act entitled "An Act for the payment of the Salaries of the Officers of Government & other contingent Charges passed the twenty first Day of April last, have this day liquidated & settled the Accounts of John M<=Kisson Esquire the Clerk of the Supreme Court for his services both as Clerk of the Supreme Court, and as Clerk of the Courts of Oyer & Terminer & Goal Delivery in Prosecutions on behalf of the People of the State of New York against Persons for having adhered to the Enemies of this State & in other prosecutions on behalf of the People of the State of New York and do hereby Certify that after deducting the Sum of One Thousand Seven Hundred & Fifty Pounds being the ap- praised Value of a certain Messuage or Dwelling House with the Hereditaments & Appurte- nances — situate on the South Side of Queens Street in the East Ward of the City of New York conveyed to him by the Commissioners of Forfeitures for the Southern District in pur- suance of an Act entitled "An Act for the Speedy Sale of all confiscated and forfeited Estates within this State & for other purposes therein mentioned " there is due to the said John M'^- Kisson Esquire for his Services as aforesaid, a Balance of Two Thousand Two Hundred & Sixty Eight Pounds thirteen shillings & Eleven Pence Current Money of the State of New York — Given under our Hands this thirteenth day of December 1787 The documents contain very few records of the transactions of the several Courts. Indeed, there is little of interest aside from the orders of the Governor to pay the salaries of the Judges. The documents, however, run far beyond the end of the War, and many important papers, containing testimony, orders &c, are signed by Judges and Justices. THE LEGISLATIVE THE PROVINCIAL CONGRESSES The New York Colonial Assembly or " General Assembly ", after an existence of 92 years, adjourned Apr. 3, 1775, and never again convened. It was succeeded by the First Pro- vincial Congress on May 22, 1775. The Delegates were elected under the Articles of Asso- ciation. The refusal to vote was sufficient to classify a man as a Non-Associate, and his Arms were at once taken from him. The vote was taken by Counties, a majority of the Counties forming a quorum. No matter how many Delegates a County had, its vote was fixed at a certain number. Gloucester had one vote ; Albany, three ; New York, four ; and the re- maining Counties, two votes each. The three Sessions of this Congress were held in 1775, in the City of New York, as follows : — May 22 to July 8 ; July 26 to Sept. 2 ; and Oct. 4 to Nov. 4. Just before the adjournment of July 8, the Committee of Safety was appointed (See the Chapter on " The Committee of Safety "). This Congress, on Oct. 17 and 18, 1775, ordered the payment of £496. for the Pilot-Boat " Bishop of Landaff "; and, on Oct. 21, took action relative to the employment of Vessels by Messrs Pintard, Remsen and Van Zandt. The following bill was by the printer, James Rivington, who was at first inclined to side with the Enemy; but afterward, was with the Colonists, though not without some distrust on their part. The bill gives a fair sample of the transactions of the Congress in the early days of the War. Provincial Congress to James Rivington Dr. 1774. Nov"^ 24"" To advertg the Election of a Committee of 60 Persons for pur- poses mentioned in the Association £ o. lo.o 1775 May 25 — To Do. Resolves for the Discharge of such money as is now lent &c o. 5.0 June I — To Do. No hostilities agt Canadians o. 5.0 To Do. recommending to appoint County Committees & Sub- Committees &c o. 5.0 To Do. recommending the Inhabitants of the Colony to Arm themselves &c o. 5.0 July 6 To Do. the Vessel to go to Newfoundland o. 5.0 13 To Do. recommending 20 day of July as a day of fasting &c o. 5.0 21 To Do. Ulster County subscribers recantation o. 8.0 Augt 10 To Do. Ways & Means of Discharging the debts already con- tracted &c o . 5.0 To Do. a barge to be built for Ship Asia o. 5.0 17 To Do. bounty on Gun powder o. 5.0 To Do. Ship Asia's barge to be rebuilt o. 8.0 Thk Provincial Congresses 105 1775 Augt 17 To Do. forming a Militia £0. 16.0 To Do. the propriety of exporting flax seed 0.5.0 Sepf 7 To Do. not to assist the Ministerial army and navy i . 17.0 14 To Do. necessary to detain Capn Wynn o. 5.0 28 To Do. Deserters o. 8.0 Oof 19 To Do. that the Congress be dissolved on the 14 day of Novem- ber o. 10. o 26 To Do. touching the election of a future provincial Congress. ... o. 5.0 [This Account was Audited Mar. 5, and Paid Mar. 8, 1776] ~ ^ ' // J £ 7.17.0 The First Provincial Congress consisted of the following Officers and Deputies : — President — Peter Van Brugh Livingston Presidents Pro Tem. — Nathaniel Woodhull and Abraham Yates* Vice President — Volkert P. Douw* Secretaries — John McKesson and Robert Benson Doorkeeper — Thomas Pettit Albany Kings Orange John Sloss Hobart Jacob Cuyler* Nicholas Couwenhoven* William Allison* Ezra L'Hommedieu Volkert P. Douw* John Leffertse* Jeremiah Clark* Selah Strong* Henry Glen Johannis E. Lott* Peter Clowes* Thomas Tredwell* Walter Livingston* Thaodorus Polhemus* John Coe* Thomas Wickham Francis NicoU Jeremiah Remsen* John Hating* Nathaniel Woodhull Peter Silvester* Richard Stilwell* Michael Jackson* Trvon Dirck Swart* John Vanderbilt* Abraham Lent* Tohn Marlett* Abraham Ten Broeck Henry Williams* David Pye* Tohn Moore Robert Van Rensselaer New York Isaac Seely* Christopher P. Yates* Abraham Yates, jr. r n b- Benjamin Tusten* Robert Yates* A^unt* Jesse Woodhull* Ulster ru..lnit, Abraham Brasher* Charles Clinton* Charlotte David Clarkson^ Queens James Clinton* Archibald Campbell* John DeLancey* Jacob Blackwell* Egbert Dumond Wdham Marsh* Walter Franklin* Joseph French* j^^^^^,^ Hardenburgh* ?°MwTwnI* George FoUiott* Thomas H.cks* Jacob Hoornbeck* David Watkms* Joseph Hallett* Jonathan Laurence* John Nicholson JohnWilhams* Benjamin Kissam* Daniel Rapalje* Christopher Tappen Cumberland Leonard Lispenard* Joseph Robinson John Hazeltine* p. Van Brugh Livingston Richard Thorne* Westchester Paul Spooner* Isaac Low* Nathaniel Tom* David Dayton* William Williams* Alexander McDougall* Samuel Townsend Joseph Drake* Dutchess John Marston* Zebulon Williams* Lewis Graham* Dirck Brinckerhoff* Isaac Roosevelt Richmond Robert Graham* Anthony Hoffman* John Morin Scott Richard Conner* James Holmes* Jonathan Landon* Isaac Sears* Aaron Cortelvou* Gouverneur Morris Gilbert Livingston* Thomas Smith* thn Tourney* William Paulding* Richard Montgomerie* James Van Cortlandt* R:„hard Lawrence* ^° ^''°™^'' ^''■ Ephraim Paine* John Van Cortlandt ^ Micheru* IT'' 7^" ^°''t"^'! Zephaniah Piatt* Jacobu^ Van Zandt Paul Micheau Philip Van Cortlandt* Nathaniel Sackett* Samuel Verplanck* Suffolk Stephen Ward* Gysbert Schenck* Abraham Walton* John Foster Melancton Smith* Richard Yates* James Havens* The Second Provincial Congress convened, in New York City, Dec. 6, 1775; and adjournment was made on Dec. 22. The Second Session ran from Feb. 12 to Mar. 16, 1776; and the third from May 8 to May 13. The basis of representation and the manner of voting were * Does not appear in the documents as a Deputy io6 New York in the Revolution, Supplement those followed in the First Congress. The records show that the Committee of Dutchess County paid the Deputies therefrom 10/ — per day for their attendance. Among the documents relating to this Congress is the following In Provificial Congress New York Feby. i8th 1776. Whereas tho' it is in the opinion of this Congress impracticable at present totally to cut off all communication of the Inhabitants of this Colony with the Ships of War now in this Port & the Ship on board of which his Excellency Governor Tryon resides; yet it appears neces- sary to confine such Communication to certain particular Objects, to the end, that the public service may not be injured by a free and unlimited Intercourse between them and this Colony It is therefore ordered that all Communication between the said Ships of War and all the Inhabitants of this Colony be and hereby is prohibited except upon special Permits to be obtained from this Congress or the Committee of Safety and also except for supplying the said Ships of War respectively with necessary Provisions from time to time for the use «& consump- tion of their respective Crews only under the following Restrictions & Regulations to wit: That no Provisions shall be supplied for their use and Consumption by any other Persons than their respective Agent Victuallers in this City upon Permits to be obtained by them respectively from time to time for the purpose from this Congress or the Committee of Safety ; which Provisions shall not in any case be put on board any Boat for such supply as aforesaid at any other Place than the ferry Stairs near the Exchange in this City & that in the presence of a Port Master to be appointed by this Congress or the Committee of Safety who shall care- fully inspect the same & compare the Provisions with the Permit and thereupon countersign the said Permit and keep an exact & particular Account of the same to be reported by him to this Congress or the Committee of Safety from time to time when called for. Ordered farther that Mr. Elias Nexcen be and is hereby appointed Port Master for & during the pleasure of this Congress with an allowance at & after the rate of eighteen Dollars & one third of a Dollar per month for so long a time as he shall continue in the said Service. Ordered further that all communication between the said Inhabitants and the said Ship of his Excellency the Governor be & is hereby prohibited except with respect to his Honor the Lieutenant Governor; the Members of his Majesty's Council the Surveyor General the Deputy Secretary of this Colony and his necessary Clerks, and such other Persons as shall from time to time have particular Permits for the purpose from this Congress or the Committee of Safety; and except also such Intercourse as may be necessary for supplying the Governor the necessary Provisions for him- self and his family which supplies shall from time to time be sent from the said ferry Stairs and no other place and that in the presence and under the inspection of the said Port Master who shall keep exact & particular Accounts of the same to be reported as aforesaid and except also that the Brewers supply the said three Ships with beer as usual till further Order of this Congress or the Committee of Safety. Rob*. Benson Secr^. 1776 State of New York to Elias Nexsen Dr. April i8th To 2 months pay, as port Master, Appointed by the Honbl. Provincial Congress, for Attending with Supplys of Provisions &c. on board his Britanic Majesties Ship of war the Asia Phenix & Dutchess of Gor- don Gov''. Tryon Ships &c. 2 months pay at 18 1/3 Doll £14:13: 4. [This Account was audited Sept. 30, and paid Oct. i, 1790] The Second Congress, according to the documents, took action as follows : — Dec. 19, 177S, the Committee on Vessels reported upon certain articles that could be obtained abroad; same date, the same Committee reported on the Salt Petre that could be purchased; Dec. 19, the same Committee was given directions as to the cargoes of Powder, Muskets, Salt-Petre, Cloth &c that were to be brought from European ports; Mar. 2, 1776, £50 was ordered to be paid to the men of the Sloop " Schuyler " ; Mar. 4, voted £40, to Samuel Prince to pay for trans- porting Continental Gun- Powder to Cambridge ; Mar. 8, an appropriation for the wants of the The Provincial Congresses 107 families of the Soldiers; Mar. 13, appropriations to the several County Committees; Mar. 14, voted £1000 to John R. Livingston for erecting a Powder Mill to be completed within three months, his bondsmen being Isaac Roosevelt, Nathaniel Woodhull and Abraham Yates, jr; May 10, voted £150 to Henry Wisner, jr., for Gun-Powder. May the 18. 1776 The County of Albany To Francis NicoU For his Services attending the provincial Congress in New York these following Days — From May the 18, 1775 to June the 7, Days 21 From June the 25 to July the 10 16 From September the 10 to October the 8 29 From November the 19 to December the 17 29 From February the 9 to March the 8 27 in all a 10/- 122 Francis Nicoll £ [The Albany Committee ordered this account to be paid, June 24, 1776] 61, o. o. The Officers of the Second Provincial Congress were the same who served in the First Con- gress, except the President and Treasurer. The Deputies to the Second Congress follow the Officers : — President — Nathaniel Woodhull President pro tem. — John Haring Treasurer — Peter Van Brugh Livingston Albany John James Bleecker* Jacob Cuyler* Leonard Gansevoort* Henry Glen Peter R. Livingston Francis Nicoll Henry Oothoudt* Peter Silvester* Abraham Ten Broeck Robert Van Rensselaer Abraham Yates, jr. Robert Yates* Charlotte John Williams* Cumberland Paul Spooner* William Williams Dutchess Jacob Everson* Morris Graham* Cornelius Humphreys* John Kaine* Gilbert Livingston* Robert G. Livingston* Beverly Robinson* Henry Schenck Petrus Ten Broeck* Kings Nicholas Couwenhoven* John Leffertse* Theodoras Polhemus* Rutger Van Brunt* John Vanderbilt* New York Evert Bancker* James Beekman Abraham Brasher* Cornelius Clapper* William I/enning* Joseph Hallett* Benjamin Helme* John Imlay Benjamin Kissam* P. Van Brugh Livingston Gabriel W. Ludlow* Alexander McDougall* John Morton* Samuel Prince John Ray* Isaac Roosevelt Adrian Rutgers* Anthony Rutgers Comfort Sands* John Morin Scott Isaac Sears* Thomas Smith* Isaac Stoutenburgh* John Van Cortlandt Theodorus Van Wyck* Jacobus Van Zandt Orange William Allison* Jeremiah Clark* Peter Clowes* Theunis Cuyper* John Haring* Ann Hawk Hay* Queens (No Delegates) Richmond Adrian Bancker* Richard Lawrence* Suffolk Daniel Brown* David Gelston John Sloss Hobart Ezra L'Hommedieu Selah Strong* Thomas Tredwell* Thomas Wickham Nathaniel Woodhull Tryon John Moore Isaac Paris William Wills Ulster Samuel Brewster* ' Matthew Cantine Andries DeWitt* Andries Le fever* Thomas Palmer Matthew Rea Henry Wisner Dirck Wynkoop, jr. Westchester Gilbert Drake Joseph Drake* Lewis Graham* Robert Graham* Ebenezer Lockwood William Paulding* John Thomas, jr.* Pierre Van Cortlandt* Stephen Ward* * Does not appear in the documents as a Deputy io8 New York in the Revolution, Supplement The session of the Third Provincial Congress was cut short by the threatened advance of the British upon the meeting-place, New York City. May i8 to June 30, 1776, was the limit of its existence. The ratio of representation was changed in this Congress so that the Counties had votes as follows : — Gloucester, one ; Charlotte, Cumberland, Kings, Richmond and Tryon, two each ; Orange, three ; Queens, Suffolk, Ulster and Westchester, four each ; Dutchess, five; Albany, six; and New York, eight. The documents give little of note relating to the transactions of this Congress, except the following : — The Honorable Provincial Congress Dr. to Samuel Fraunces — New York 14th June, 1776. To an Entertainment i 45 . o . o To 6 Dozn & 6 Bottles of Madeira. 23. 8. o To 2 do & 6 do Port 9. o. o To Porter 45/ — Cyder 37/ — Spruce 4/6 4. 9. 6 To Sangary 66/— To do 18/— Punch 12/ — 4. 16. o To Madeira 12/— Bitters 3/ — 0.15. o To Lights 8/— Wine Glasses broken 16/ — 1.4.6 To 4 Wine Decanters 8/ — 2 Water Decanters 14/ — 1.2.0 To a Chainie Pudding Dish 12/ — Tumblers 14/ — i. 6. o [This Account was audited and paid, June 25, 1776] £ 91. I . o Fraunces' Tavern, at the corner of Pearl and Broad streets, is still standing. It was here that Washington bade farewell to his officers. On June 10, 1776, the Congress loaned £1500 to the authorities of the City and County of New York for the purpose of helping the poor. The Officers of the Second Congress also served in the Third Provincial Congress. The Deputies in the latter were as follows: — Albany John Sessions Kings Francis Lewis* Matthew Adgate* Simon Stevens Nicholas Couwenhoven* Philip Livingston* John James Bleecker* .William Williams Lefferet Lefferts* Abraham P. Lott Jacob Cuyler* Dutchess John Leffertse* Thomas Randall* Leonard Gansevoort* Beniamin Delaverene* Theodorus Polhemus* Henry Remsen* Henry Glen John Field* Jeremiah Remsen* Isaac Roosevelt Peter R. Livingston Morris Graham* Rutger Van Brunt* Anthony Rutgers Francis Nicoll Anthonv Hoffman* Jeremiah Vanderbilt* Comfort Sands* JohnTayler Cornelms Humphreys* John Vanderbilt* John Morin Scott Abraham Ten Broeck Jonathan Landon* ,. „ . Isaac Stoutenburgh* John Ten Broeck '^.^^^^^ Livingston* ^,,,,, A wT* ^°''" ^"" ^°'"'"''' Robert Van Rensselaer j^^^^ Livingston* ?l"1f ^'f J^'=°''"^ ^an Zandt Abraham Yates, jr. Robert R. LFvingston* ?^",^''°p! * Peter Pra. Van Zandt Christopher Yates* v» i, „-,t, pi,tf* Evert Bancker* Robert Yates* SLlTsackltt* James Beekman Orange ^, , Nathaniel backett Abraham Brasher* William Allison* ',,„. J^harlotte Henry Schenck John Broome* Peter Clowes* w- •""S'Tl * l°'''?ft'"t* William Denning* John Haring* W.IhamMacolm* Paul Schenck* James Duane* Archibald Little* Alexander Webster James Vanderburgh* Daniel Dunscomb Thomas Outwater* JohnWilhams* Theodorus Van Wyck* Joseph Hallett* David Pye* Cumberland Gloucester Robert Harpur* Isaac Sherwood* Joseph Marsh Jacob Bayley* John Jay* Joshua H. Smith* * Does not appear in the documents as a Deputy The Provincial Congresses 109 Roeloflf Van Houten* Richard Lawrence* John Moore Christopher Tappen Henry Wisner Paul Micheau* Benjamin Newkirk* Henry Wisner Jacob Blac& Daniel Brown^"'' VdkeftvLder* l^-tckester Thomas Hicks* Thomas DeTing Christopher P. Yates* g^^-^^^f^ Abraham Kettletas* David Gelston Ulster Lewis Graham* Jonathan Laurence John Sloss Hobart Samuel Brewster* Samuel Haviland* Waters Smith* Ezra L'Hommedieu Matthew Cantine Ebenezer Lockwood James Townsend* Burnet Miller* George Clinton* Zebediah Mills Samuel Townsend William Smith Charles De Witt Gouverneur Morris Cornelius Van Wyck* Selah Strong Abraham Hasbrouck Lewis Morris* John Williams* Thomas Tredwell* Arthur Parks Jonathan Piatt* Richmond Thomas Wickham Levi Pawling Benjamin Smith* Richard Conner'^ Nathaniel WoodhuU Matthew Rea Jonathan G. Tompkins Aaron Cortelyou* Tryon Johannis Snyder* Pierre Van Cortlandt John Journey* William Harper The Fourth Provincial Congress was the last of the Representative Bodies before the adoption of the first Constitution of the State. It met at White Plains July 9, 1776. On the following day, the name was changed to " The Convention of the Representatives of the State of New York " ; and, thenceforth, it was known as The Convention. On July 27, the Con- vention adjourned to meet at Harlem on July 29. The session at Harlem continued until Aug. 29; when, the threatened invasion of the Enemy being close at hand, adjournment was made to Fishkill. The public business was entrusted to the Committee of Safety. The Con- vention met at Fishkill, Sept. 5 to 7; Sept. 14 to Oct. 5, when the public business was again entrusted to the Committee of Safety; Oct. 15; Dec. 5 and 6; and, on Feb. 11, 1777, adjourned to meet in Kingston. The session at the latter place began Mar. 6; and ended. May 13, 1777. A Constitution for the State was formed, and a Council of Safety was elected to administer the government temporarily. Thus the Fourth Provincial Congress gradually gave way to the newly-created Legislature (See " The Legislature.") The migratory character of the Convention is shown in the documents relating to the Records of the Officers of that body. As late as March, 1776, the Records were stored, under guard, at the house of Nicholas Bayard, in the Out Ward of the City of New York. As the Enemy occu- pied the City, and other places to the Northward, the Records were sent to a safe distance inland. The State of New York to Abraham Hasbrouck, Joseph Gasherie, Christopher Tappen and Dirck Wynkoop — Junr .... Dr 1776 June 16*'' To Riding the Record of the Secretarys office from the Landing in 12 Loads a. 5/ — £ 3.0.0 To Storing the Records from the 16"" June 1776 to the 12* October 1777, 69 Weeks a. 8/ — 27. 12. o To Lodging & Diating Samuel Bayard, Junr, Esq. 69 weeks a 20/ — . 69. o. o To fire wood & Candles for Do 20. o. o Keeping Mr. Bayard's horse from the 23"^ June 1776 to the 12*"^ Octo- ber 1777 33 . o . o Lodging Mr Bayard's Servant from the 23*^ June 1776 to the 12"' October 1777 34. o. o * Does not appear in the documents as a Deputy no New York in the Revolution, Supplement 1777 Ocf 12"^ To Riding the above Records from Kingston to Rochester in 10 Wag- gons a 24/ — £12. o. o Providing Waggon and Attending the Removal to Rochester and Delivering the Records Unto Hendricus Hoornbeek, Comfort Sands & Johannis G. Hardenbergh, Esq"", According to a Resolve of the Council of Safety for said State of New York 3. 0.0 [This account was paid Dec. 31, 1777] '"7 ■^ 1- o ' /// J £ 191. 12. o 1776 The Convention of the State of New York To Gerard Bancker Dr. June 30 To Cash pd. for a. Box to put in the Vouchers i i : a lock for ditto 4 : pd for a Money Chest with Clasps 1:4: pd Bayley for making a Strong Lock 16 : pd freight for Chests &c. from N.York to Tarry Town . . 12: pd for a barrel in N. Y. & Cartage > 6 : July 25 To my Service as Clerk to the Auditor from the 9th to 25th July — 17 days at 6/ 5:2: Sept. 25 To my Expences in going after differ*, persons in W. Chester Co. who had delivered the Pork to Commy. Trumble for their Rect. and afterwards to Mr. Trumble for Money — 5 Days, including horse hire 3:0: Ocf. 15 To my Expence in going part of the way to Philad* after money in Company with Col. Birdsale & bearing his Expences, including my horse hire and ferriages 2:16: o Octobr. 28 To my Expences in going to Joseph Paulding's after Mr. Curte- nius's papers — 3 Days 1:16: £ 16:16: o The difificulty of securing the attendance of many of the Deputies is shown by the two docu- ments following: — In Convention of the Representatives of the State of New York-Fishkill December 21** 1776. Whereas the Condition of this State, invaded and surrounded by numerous Enemies, required the constant sitting of Convention for the dispatch of the public Business, and Whereas the Enemy have possessed themselves of Long Island, Richmond County and the City & County of New York ; And it is out of the power of the Committees of those Counties to provide for the support of their respective Representatives, who being driven from their Habitations and deprived of their Estates, are the less able to Subsist at their own private Expense, while they are burthened with the accumulated Charge of maintaining their Families and attending on the Business of the State. Resolved, therefore, that this Convention will advance on the Credit of the said respective Counties the allowances heretofore given to the Representatives of the said Counties in Con- vention, and which are in Arrear since the fourteenth day of May last. And to the Representa- tives of the City and County of New York, ten- shillings per day, respectively; such allowance to be computed from the time the Convention removed to the White Plains. Resolved that the Said Allowance be made on the Certificate of the President or Vice Presi- dent of the Convention, or of the Chairman of the Committee of Safety, and that the Treas- urer pay the same on such Certificate accordingly. Resolved that the sums allowed and paid to such Representatives be charged to the Account of the City and Counties which they respectively Represent. A true copy from the Minutes of the Convention — Attest James Livingston Chairman of the Committee of Safety John McKesson Secr'y — January 16*'' 1777 The Provincial Congresses hi In Convention of the Representatives of the State of New York, Kingston May cp" 1777. Whereas the County of Queens, being now in the Power of the Enemy, it hath become impracticable to assemble a County Committee therein : Therefore on Application of the Deputy of the said County for Money to defray the Wages due to the Deputies of the said County: — Ordered that the Treasurer of this State pay to the Deputies of Queens County, or either of them, on Account of the County of Queens to be accounted for by the said County to this State, and for the Disposition whereof the said Deputy or Deputies shall be held to Account with the said County, the sum of Two hundred Pounds on Account pf the Wages due to the Deputies who have been elected and represented that County — i20o. Attest By Order. Rob't Benson, Secr'y — Ab"" Ten Broeck President Reed, May 13*^ 1777, from P. V. B. Livingston by the hands of Gerard Bancker two hundred pounds pursuant to the above Order — Jon'n Laurence The Officers and Deputies were paid, as follows. The State of New York To Robt. Benson Dr. To his Services as Secretary to the Convention from the 14th May 1776 to the ist Day of Aug'. 1777 inclusive — is 443 Days at 20/ pr Day £ 443 : Disbursements by Order of Convention & Committee of Safety — to wit — To an Indigent Person by Order of the Committee of Safety . ... £ 1:4: — To Capt. Man with Dispatches to the Albany Militia 2 : To I2lb. Candles 12 : — To Major Tappen for his Expences in escorting Lady Johnson to WallkiU I :i4: 9 To Gouvemeur Morris for so much by him pd. to an Express & the printers Boys 3^4 '• — To John Sickles for riding Conventions Chest of Papers &c. from Harlem to Fort Washington 1:4: — To James Weeks for the Hire of his Horse for Pat. McCloskey an Express from cont'. Congress to the eastern States i :io: — To Postage 5:9 11 :i3 :6 [Robert Benson received pay for this claim, Aug. 6, 1777] , i 454:13:6 The County of Sufifolk to William Smith one of the Deputies of the said County at Conven- tion Dr. To attending Convention from the eighth day of July to the Twenty first day of September 1776 both days included, is Days 75 To the like attendance from the seventh day of Ocf 1776 to the Twenty fourth day of January 1777, both days included, is Days 109 To one Day travelling to Blooming Grove, viz* — the 22s Ritche Margaret Ritche Mary Ritche Sarah Robb Elizabeth Robb James Robb Jane Robb Michael Robb Nicholas Robb Returah (Mrs) Schurman Garret Schutt Johannes Shurts Aaron Shurts Ann Shurts Horatio Gates Shurts Jacob Shurts Jacob, jr. County Hynes Mary Kingston Rachel (Mrs) Lattimore Margaret (Mrs) LeFever Andrias Lindsey Mary (Mrs) McFarthing Neal Magans Jude (Mrs) Matthews Mary (Mrs) Molley (Mrs) Orr Ann Page Hette (Mrs) Peck Phebe (Mrs) Shurts John Washington Shurts Margaret Shurts Oliver Shurts Susannah Shurts William Slidel Mary Smith John Smylie John Smylie Peggy (Widow) Springsteen Harmanus Spring Anne Spring Charity Spring Elizabeth Spring Jane (Mrs) Spring Jeremiah Spring Peter Stevenson Polly (Widow) Stuart Jacob Thompson Archibald Van Deusen Gilbert Van Kleeck Ann Mariah Van Kleeck Braache Van Kleeck Catharine (Widow) Van Kleeck John Van Nort Hester Ward Sarah Warner (Widow) Williamson Thomas Winslow (Widow) Young Elsie Young Peter Young Sarah Peck William Rea William Vandebergh Elizabeth Vandebergh Harmanus Van Nort Hester (Mrs) Van Steen Mary Wadick (Widow) Wilson Elizabeth Wilson Sarah (Mrs) Wood Patrick Young Elsie (Mrs) Young Peter Bowman Elizabeth Brown Ruth (Mrs) Calican Edward Caril James Chew Elizabeth Chew Richard Clark William Crow Henry Deveriks Robert Westchester County Dickson Anne Dickson Samuel Drake John Field William Flint Catharine Foster Sarah Foster William Gobert Peter Gorbett Peter Gotterton James Griffis Sarah Griffis Susanah Hains Henry Harin David Hickey Catharine Hickey John Hilman Henry Holaway Lewis 124 New York in the Revolution, Supplement Howser Elizabeth Howser Jacob Howser Mattis Hunt Hannah Justis Hannah Kain Arter Lane Mary Lain Josiah Lain William Leg Elizabeth Login Robert McCarte Thomas McCorpin Dougle McDonald Alexander McGogan Lydia Able Jane Ackles Elisabeth Ackron Mary Anderson Mary Anter Samuel Backer Albart Backer Sara Bell Jane Black Susannah (Widow) Bogart Elisabeth Braley Jerry Brasher Jane Broune John Brouwer Ann Brownson John Burdenham Margrit Burger Jane (Widow) Burroughs Benjamin Burrow (Mrs) Bush Helena Gamble Gamble Fiby Gampbell Elenor Gampbell Jane Gampbell Margrit Campbell Sarah Canady Sarah Garaens Gatherien Carry Mary Castle Mary Ghadne Mary Chambers Maria Christainse Angeltue Christie Elisabeth Godwise Sarah (Mrs) Golden Justice Golverd John Cornnell John Cosk Joseph Crocker Andrew Davis Eve Deane Betsy McGogan Mary Mason Mary (Mrs) Merritt Elizabeth Michael Ezebel Michel Susana Midky Catharine Montayne Rachel More Ann More Catharine More Phane Murry James Nowlin John Par Else Ramer Martha Reed Dunkin Reeves Benjamin Richets William Riley Else Riley James Rushton Elizabeth Slidle Mary Slover Sarah Smith John Spoke Cathrine Springer Martin Sullivan John Swales Bellow Thomas William Not located by Counties Delanoy John Denmark Rachel Deoson George DeRett John Desiortor Jane Devoe (Mrs) Dougherty Elisabeth Douglass (Mr) Douglass Elenor Downes Susanah Duff Alexander Eagles (Mr) Elsworth Jane Ennis Sarah Erlin Margrit Evens Ann Pardon Margrit Fensher Hanah Finsher Ann Flood Elenor Forbus Mary Ford Sufy (Widow) Forman Margret Fowler Catharine Francis G. (Widow) Frasher John Freman Asra Fullerton Alexander Gallalant Elisabeth Gareson Mary Gasley Henry Geffers John Gemble Munya Gerrebrants (Widow) Gibbons (Mrs) Gorden Elisabeth Gordon Ruth Goulden Benjamin Graham John Graham William Grant Mary Gray Ann Green (Mrs) Green Ann Griffith Elisabeth Gunn George Gutrey John Gutrey Samuel Hall (Mrs) Halsted Elisabeth Halsted Phebe Hay Jane Henderson Ann Hill Deborah Hills John Hoff (Mr) Houward Mary Hugh Mary Hugh Sarah Hunter Ann Hurrelston Elisabeth Jackson Hanna Jordan Abigail Jordan Peter Kelly Elizabeth King Ann King Elenor Kipp Gatherien Kipp Jane Kipp Sarah Kirk John Lakerman Catheren Leake (Mrs) Lehys William Lent Hallul Lasiere Ann Light Mary Linch Jane Linch Margrit Lintenau Gatherien Logan Abigail Lyell Sarah McAlpaen Gatherien Mc Carter Sarah Tidd William Van Dooser Gilbert Van Nort Catharine Van Nort Cornelius Van Nort John Van Nort Mary Warner Eve Welch Elizabeth Welch Jane Welch Nancy Youngs Abram Youngs Catharine Youngs Elizabeth Youngs John Youngs Mary McDaniel Hannah McDavitt Eve McDonald Sarah McGurney (Widow) McKisler James McManis Hugh Makentass Sarah Mangel Johannis Marchall Abram Marschalk Abraham Martaen Mary Marten Hugh Marten John Mash Elisabeth (Widow) Mass Margaret Matten John Miller Mary Mills Mary Monroe Hugh Moody Sarah (Mrs) Moor Mary Morrell William Morris Mary MuUenar Susanah ' Murry William Narrin William - Neil Mary Nichelson Sara Nox Richard Nox Sarah Oats Elizabeth Ogdon Sarah Orr Hannah Ostrander Jacob Padgett John Page Esther Palmater Joshua Pauck Rachael Peeck John Perkins James Phillips Ellerner Poudy William Poor and Distressed Inhabitants 125 Price Catherien Provost Elisabeth Quackenbush Ann Reis Peter Renby Catherien Rice Peter Ridgway Christien Riese John Rigger Mary Riney Elesabeth " Roberson Adam Robinson (Widow) Russell Mary Ryne Catheren Ryne Christopher , Saxson Ann Shaffers Thomas Shepperd Mary Smith Ann Smith David Smith Thomas Stark Thomas Statia Rebeca (Widow) Stevenson Hanah Stewart Catharine Studiford (Widow) Table John Taylor Betsy Taylor Chaterin Teller (Mrs) Teller William Thompson Margaret Thomson (Mr) Thorn Catharine Tomkins Nancy Tommelson Ann Turner Margrit Van Everen Martha Van Gelder Elizabeth Van Nies John Van Orden Minee Van Vorst Peggy Veltbergh Cornelius Vine Robert Vogel Peggy Vroman William Waass John Warner Jane (Mrs) Wassels Ann Watson Jane Webster Elihu Wendle Barberie (Mrs)Wessels Margrit Whilehand Elisabeth Wiley Ann Winshell Pelitya Wood Mary Wood Unity Young Althe Poor and Distressed Inhabitants The Accounts relating to aid given to the Poor are, in many cases, difficult to distinguish from the preceding Accounts relating to the Poor who came out of New York City. Therefore, all Accounts of this sort, in the Counties of Dutchess, Ulster and Westchester, are to be found under " the New York Poor ", as they were generally called. In the other Counties, aid was often given by the Commissioners of Conspiracies, the Commissioners of Sequestration or the County Committees, to which Chapters reference should be made. The transfer of so many cases to other departments of the Government left comparatively few to be dealt with by the Commissioners appointed by the Convention who, apparently, drew the money directly from the State. The first order of that body, April 7, 1777, was the appointment of William Allison and Matthew Adgate as a Committee to Superintend the Poor. Then followed this resolu- tion : — In Convention of the Representatives of the State of New York Kingston May 8th, 1777 Whereas a regard to the Sacred Cause we are engaged in, as well as common Justice & Hu- manity dictate the Propriety of adopting some mode of Relief for such of the Inhabitants of this State as have by the Hand of Tyranny and Injustice been driven from their Habitations and deprived of their Subsistance and thereby rendered unable to Support themselves and Families Therefore Resolved, that in the County of Westchester Zebediah Mills and Nathaniel Hyat Esquires, in the County of Dutchess Ezra Thompson & Frederick Jay Esquires in the County of Ulster CorneHus C. Schoonmaker and John Sleght Esquires & in the County of Orange John Brewster & Tunis Cooper Esquires be and they hereby are Appointed Commissioners to take the General Superintendance & care of All such poor as aforesaid in each of the re- spective Counties for which they are Appointed & that the Commissioners of any two or more Counties agreeing, be Authorized to remove said Poor, from one or either of such Counties into another, and the Commissioners of each of the said Counties to remove them from one District to another within the same County for the convenience of keeping them employed, of supplying them with necessaries, and with such other Things as they shall judge necessary for their Comfortable Subsistance from time to time ; and to keep them employed at such Business as they shall be able to perform, and as the said Commissioners shall judge to be most Advan- tageous to the said Poor and the public. Provided always that no such removal or Residence shall be construed to gain a Right of Settlement to any of such poor in the County to which they are or shall be removed. 126 New York in the Revolution, Supplement Resolved that the Commissioners for either or any of the above Counties have power at their Discretion to bind out to Trades or other Occupations the Children of such of the said Poor, as were Objects of the PubHc Charity before they were driven from their Habitations as aforesaid. Provided that no male among such Children be bound out for any longer Time than until he shall arrive at the Age of twenty one Years, nor Female than until she shall arrive at the Age of Eighteen. And that they Assist such Persons who before they were driven from their Habitations as aforesaid were not indebted to the public Charity, but were able to support their Families by their own means & Industry in puting out their Children to such Places & Employments and for such Time or Times as the said Parents shall consent to. And that the said Commissioners do from time to time discharge from their care, and withhold the Public Benevolence, from such Persons, as in the Judgement of said Commissioners shall be able to support themselves without it. Resolved that the said Commissioners be allowed at & after the rate of ten Shillings per Day for their Expences and Trouble in executing the aforegoing Resolutions while actually employed therein. Resolved that the Co;mmissioners of the poor in each respective County be empowered to draw on the Treasurer of this State for a sum not exceeding five hundered pounds for each County, to be Accounted for by the said Commissioners respectively. Robt. Bensoh Secry. Reed May 21st. 1777, from P. V. B. Livingston by the hands of Gerard Bancker five hun- dred pounds — pursuant to the above order. £500 Fred Jay, one of the Commiss'' for Dutchess County. The Council of Safety, June 4, 1777, having learned that Frederick Jay and Ezra Thompson declined their appointments, placed Abraham Schenck and Gideon Vervalen in their places. Soon afterward the Council passed the following Resolution: — In Council of Safety for the State of New York. Kingston August 9th 1777 Whereas the Inhabitants of this State are loudly called upon by every motive of Justice & humanity to relieve the wants of such unhappy families as are driven from their habitations by the rage of a cruel and remorseless Enemy & the Licensed barbarity of their more than sav- age Allies — as well as to share with their suffering brethren that common plenty which Al- mighty God hath bountifully been pleased at this Season to bestow upon us — Resolved, therefore, that it be recommended to the General Committees of the Counties of Albany & Tryon, respectively, to use their utmost influence with those of the Inhabitants who still possess their places of Abode to give all possible Assistance to those who have been obliged to abandon their settlements by not only enabling them to remove their families & Ef- fects but in affording them all possible accomodations. And it is hereby most earnestly recommended, to the said Committees respectively, to prevent as much as possible any In- crease of the Calamities of the Sufferers by Impositions, in the Articles of House Rent, Fire wood. Provisions for themselves & Cattle, and to put out and provide for, at the public charge of this State, all such poor persons and families refugees as aforesaid, as are not able to Defray their own Expenses. For which this Council doth hereby render the State of New York ^ ' John McKesson, Secr'y. According to a law of Feb. 21, 1778, donations were to be distributed to Distressed Inhabi- tants:— in Albany County, by Andrew Mitchell and Cornelius Van Veghten; m Charlotte County, by John Nesbitt and Samuel Crossit ; in Tryon County, by Volkert Veeder. Governor Clinton, also, gave £2250 to Conradt J. Elmendorph for supplying the Poor and Distressed Inhabitants of the Western Frontier. The Refugees from Long Island to Connecticut 127 The Refugees from Long Island to Connecticut Soon after the British took possession of the Western end, and practically the whole, of Long Island, the Convention passed the following: — In Convention of the Representatives of the State of New York Harlem August 28th 1776. Ordered that Mr. Gelston proceed to Connecticut with the Letters to Governor Trumbull & the Committee & that this Convention will bear his Expenses. Robt. Benson, Secr'y. In convention of the Representatives of the State of New York Harlem August 29th 1776 Resolved that it be recommended to the Inhabitants of Suffolk, Long Island, to remove as many of their Women, Children & Slaves and as much of their live Stock and Grain to the main as they Can and that this Convention will pay the Expense of Removing the Same John McKesson, Secr'y. Acting under the latter Resolution, three of the Refugees were appointed Auditors of the Accounts for Transporting Families from Long Island to Connecticut. They were: — Thomas Bering, John Foster and Thomas Wickham. In their Accounts they charged, per day, as fol- lows: — time, 12/ — ; board, 2/ — ; horsekeeping, 1/6. Nearly all of their work was carried on at Middletown, Connecticut. The town Committees of Inspection, in that State, usually approved of the Claims brought before the Auditors ; in fact, the Committees often sent boats to Long Island for transporting the Refugees and their effects. The places from which most of the emigrants embarked were : — Sag Harbor, Southold, East- hampton. Sterling and Shelter Island. Their destinations, with few exceptions, were: Middle- town, Killingworth, Saybrook, Haddam, East Haddam, Stonington, New London and Guilford. Previous to the flight, many Guns had been taken from the inhabitants by the Committee of Suffolk County, and delivered to Col. Henry B. Livingston. During the flight, and afterward. Col. Livingston secured other Guns and Munitions of War, some of which were used for the Troops of New York and others were loaned to Connecticut. In [Albany County] Committee 30th Octr. 1776. Ordered that the Treasurer pay Mr. William Van Ness thirty Pounds to be delivered to the Committee appointed to furnish two of the Brower's Family's Refugees from Long Island with such necessaries as they may stand in need of To Mr G. Lansing, jr. Treasurer. Mat. Vischer, Secr'y. On December 24, 1776, the Committee of Safety ordered the State Treasurer to pay £ 59. to John Field for services and expenses in transporting some of the inhabitants of Nassau Island, with their families, stock &c., to the State of Connecticut. In Council of Safety for the State of New York Kingston June 27th 1777. Resolved that Obadiah Jones John Hulbart and Thomas Dering or any two of them be and they are hereby authorized & directed to remove at the Expence of this State to the County of Dutchess within the same all such of the Refugees from Long Island who now reside in Connecticut as are willing so to be removed. Resolved that One hundred Pounds be advanced to the said Gentlemen to enable them to execute the above Resolution & that they Account with the Auditor Genl. of this State for the Expenditure thereof. 128 New York in the Revolution, Supplement Ordered that the Treasurer of this State pay the said Sum of One hundred Pounds unto Mr. Paul Reeve to be by him conveyed & delivered to the said Gentlemen or one of them. Attest Robt. Benson Secry. By Order Pierre Van Cortlandt Pres'*'. Reced June 28th I'j'j'j from P. V. B. Livingston by the hands of Gerard Bancker One hun- dred pounds which I promise to convey as above mentioned iioo Paul Reeve The Auditors made a settlement in October, 1777, showing an expenditure of about £2400; and another, in 1778, showing about £3000. The following documents show the nature of the Claims and the manner in which the Auditors transacted the business : — An Account of the expense of Ebenezer Dayton in removing his family and property from Suflfolk County to the State of Connecticut on the 2d & 3d of September 1776 and of going on again at three Different times afterwards to bring off more property, which attempts proved unsuccessful — i S D First Moving, Cash paid for Carting my goods on Board i 16 o Cash paid the Boatman for freight 5 o o Cash paid for Carting from on Board o 8 o Going on the ist time to fetch Effects Extraordinary Expense for passage on and of the Island and horse hire and other Services paid for in Cash 2. o. o N. B. I brote off at this time about £40 in value. Second time, going with a borrowed whaleboat which the Enemy took with other Effects &c. The Value of the Whale Boat lost prized at 6.0.0 6 oars i blankit and other things lost in the boat 2.0.0. Passage from Southold to Rope Ferry 0.4.0 Expense from Rope Ferry to Milf ord ; i. o. o N. B. at this time I brot off the minute Pay rowls of Capt. Strong's Company & two horses for Lieut. Wm. Clarke and a quantity of Clothing from the parents of the Soldiers in Colonel Drake's Regiment. The third time going over having without any wages or rations joined the De- tachment of Colol. Livingstone Expecting an opertunity to bring off my Effects. Expense for 10 days in New Haven while waiting for wind and a Ship to go away 3. o. o A fine gun, a good King's arm lost in the action taking the Regular Company in Brockhaven by being broke & left amongst the Stores taken 4. o. o. The above is a true account of Expense &c. £ 25.18. o Ebenezer Dayton. State of New York to' Isaac Sheffield of Stonington Dr. September 1776, for Transporting Sundry familys houshold goods Stock &c. from Sag- harbour on Long Island to Stonington in the State of Connecticut and them landed vizt. for Mr David Parson 18 head Cattle at 9/— £8.2.0 to I horse a 9/ — o. 9.0 to 12 hogs a 1/ — 0.12.0 for Mr Stephen Toping 13 Passengers a 3/ — i . 19.0 to 9 head Cattle a 9/ — 4. i .0 to 2 1/2 Load of household goods a 18/ — 2.50 The Refugees from Long Island to Connecticut 129 for Mr Matthew Parson i ox a 9/ — i o. ,9.0 for Mr. David Hand 11 head Cattle a 9/ — 4- IQ-O to 12 hogs a 1/ — 0.12.0 for Mr Mulford Esqr 13 head Cattle a 9/— 6. 17.0 to I Passenger a 3/ — o. 3.0 to I horse a 9/ — o. 9.0 for Mr Jeremiah Holsay i Load household goods at 18/ — o. 18.0 to 8 Passengers a 3/ — i . 4.0 for Mr Antony Ludlo i Load household goods at 18/ — o. 18.0 for Mr Robart Sheffield 2 Load household goods a 18/ — i . 16.0 to 2 Passengers a 3/ — o. 6.0 for Mr Joseph Ellis 9 Passengers a 3/ — i. 7.0 to I Load household goods at 18/ — o. 18.0 for Mr John Parson 7 Passengers a 3/ — i. i.o to I Load household goods a 18/ — o. 18.0 for Mr Miler Esqr i Cow a 9/ — o. 9.0 £ 39.12.0 By an Overcharge on Household Goods Stock & Effects 13. 8.0 £ 26. 4.0 New London County Stonington Feby 14th 1777 Personally Appeared Mr Isaac Sheffield and made Solemn Oath to the Truth of the above account Sworn before me Nathaniel Minor, Justice of Peace Stonington february 14th 1777 As the within Charge may Seame high to ye gentlemen thats apinted for Discharging ye Same, I will just gave Some Resons for my So doing, for me as an Individuel to Resk my vessel my Self and Charge no more than those that had thire vessels Resk by ye Comittes of groton New london and others westward, it apears to me not Resonable, when the Resk was so great, for thire was SCarse a day but thire was Crusers seen of ye East End of ye Island by which we Exspected to be Cut of Every time we Past, and further ye Resk being so well Known by our inhabitants hear I Could not git hands att that time under thrible Wages, and also obliged to go Duble mand and well armd, which made it very Chargeable. I settled with 3 or 4 Parsons att ye Same Rate thats Charged in this bill and 2 I settled with since for Less on Condition that if thire was more alowd I was to have ye alowance, and as the Curcum- stance was then in Regard to ye Resk and Exspence I Dont think ye Charge two high, for why Should one man Resk his hole Liveing to Save another mans Exscept he is alowed Some- thing Edequate to the Resk, but I Exspeckt to Comply with whats alowd others that brought of upon the Same footing that I did pr Isaac Sheffield _ Stonington Feby 14th 1777 These Certify that the Comtee of this place never engaged any persons or vessels to fetch any goods or famalys from Long Island : But that all that went from this place went at there Own Resque Nath' Minor \ of the Comtte , John Brown jr j of Inspection Middletown March sth 1777 Reed and Ex9 the within Acct & Report we think there is justly due to Isaac Sheffield the sum of twenty six pounds four shillings Lawfull Money of Conaetticut pr Thomas Dering John Foster Thomas Wickham 130 New York in the Revolution, Supplement Middletown March i8 1778 Reed of Thomas Dering, John Foster & Thomas Wickham, Esqrs. Twenty six pounds four shillings Lawful! Money In full for transporting famalies stock & Effects from L Island to Connecticut Reed the above In full £26.4. pr me Isaac Shefifield September 26th 1776 Received of Mr. Ruben Brown for transporting from Long Island to Guilford too Bushel of wheat one Load of houshold Goods fore passengers the hole Amounts to £0.18.9 Lawful Money pr me Jonathan Vaill Oct. 16 1776 receivd of Ruben Brown three Shillings & Eight Pence for transporting one Barrel Provisions Two Bushel wheat Bundle of Leather & one Passage from Long Island to Guilford in Connecticut, attested & approved Jno. Ingraham Guilford Febry. 17 1777 Personally Appeared Reuben Brown & made Oath to the Truth of the within Accounts before me Sam'I. Brown, Justice of Peace Same Time said Acctts. Examind & Approved by this Comitte Sam'I Brown, Clerk. Middletown Febry 21 1777 Reed & Exd the within Rects & think there is justley due to Ruben Brown the sum of one pound & 1/9 Lawfull Money of Coimecttieut. pr Thomas Dering ii.1.9. John Foster Thomas Wickham State of New York to Joseph Havens Dr. 1776 for Transporting Goods &e from Long Island Sept. 26 To do 3 Loads of Corn ii . 10. o To do 141 Bushls of Wheat a 4 i/2d 2. 11. 2 1/2 To 3 Barrels of Pork and two Do' of Cyder a 1/6 o. 7.6 To I Load of Flax 20/ — i Do of Household Goods 10/ — i.io.o To 25 Bushlof Oats& 5 Do flax seed a 4 1/2 0.11.3 To 2 Barrels of Apples & 2 Do of Beets o. 6.0 To 15 Sheep a 6 d o. 7.6 £7- 3-5 1/2 The within Acct is so sureumstanced that the person who brought over the Effects &e the owners of them are not able to attend the Comittee but from information of a person of Credit who assisted in receiving the things & being well Knowing to the oweners honesty we are of opinion it is just & true Thomas Dering John Foster Middletown Febry 19th 1777 Reed and Examined this Acct and think there is justley due to Mr. Joseph Havens seven pounds three shillings & 5 1/2 Lawfull Mony of Connecticut Pr Thomas Dering ^7-3-S 1/2 John Foster Received June 22d, 1790 from Gerard Bancker, Treasr., a Certificate for Thirty one Pounds & Seventeen Shillings, being the Specie Value of Six hundred and thirty nine pounds, eight Shillings and nine pence, on the 28th day of September 1779, which Sum was paid into the Treas- ury of the State of New York by the Committee of Sea Brook, in Connecticut, for Cattle &c belonging to the inhabitants of Suffolk County, and is now repaid in pursuance of an Act, enti- tled "An Act for the relief of Henry Haydock & others", passed the 9th day of March, 1790. Selah Strong Treasurer No. 47,752 — £31.17. — dated September 28th, 1779. The Refugees from Long Island to Connecticut 131 Some interesting details of the removal are found in the " Account of the Sheep brought from Long Island and deliv Lassing Laurence L. Lassing Peter Johannis Lassing Peter John Lassing Peter P. Lawrence John Lawrence Stephen Lawrence William, Dr. Lawson Jotham Leake Robert Leake Thomas Lee Misper Lent Abraham Lent Adolph Lent Herculis Lent Isaac Lent John Lent Peter Lentman John Leonard James LeRoy Francis Leslie Alexander Lester Cornelius Lester John Lester Mordecai Lewis Benjamin Lewis J. Lewis John Lewis Thomas Litchart John, jr. Livingston John Lockwood Peter Lockwood Solomon Logan David Loines Henry Long David Lorway J., Dr. Losee George Lessee Abraham Lott John Lotterage Robert Loucks George Lounsberry Henry Lounsbury William Low Jacob Low John Ludlow James Luke (Mrs) Lyng John B. Lyon Gilbert Lyon Henry Lyon Joseph Lyon Shubal Mabbett Joseph S. Mabbett Samuel Mabie Mabie Cornelius Mabie. Jacob Mabie Jeremiah Mabie Lewis Mabie Peter Mabie Silas Mabie Simon McAdams William McAlpin Capt. McAlpin Daniel McAlpin Walter McAuley Donald McCarsan McCarty John McCollom John McComb John McCormick James McCray William McCree James McDarne Randall McDole John McDonald Alexander McDonald Allen McDonald John McDonald Rorey McDonald T. McDougal Allen McDougall McDowl Hugh McGreger Peter McGregor Jno McGrewer John McGruir Hugh McHerrin Richard Mackenzie Laudot McKiel William McKinney John McLean Peter McLeod Daniel McLeod Don'd McLeod Norman, Capt. McLeod William McMartin John McMaster James McMullin Dougal McMuUin Hugh McNeal John McNeal Thomas McNight Malcom McNutt David McTaggert James Madders Manhart Philip Mann I. Mapes Joseph Marker Hugh Markle Joseph Markwart Johannis Marsellas H. Martin Agrippa Martin John Martin Walter Matheson James Matrass Isaac Mattes James Matthews Fletcher Matthews William Mattice Hendrick Mattice Johannis Nicholas May William Mead Ezekiel Menzies Alexander Menzines Alexander Merkle Jacob Merritt Cornberry Merritt Daniel Merritt Gilbert Merritt Hackaliah Merritt Nathaniel Merritt Robert Merritt Samuel Merritt Thomas Merritt Underbill Merritt William Merselus Hanse Middagh Jacob Miller Anthony Miller Jacob Miller John Miller John A. Miller Joseph Miller Lyon Miller N. Miller Obadiah Miller Peter Miller William Minthorne Minthorne Mangel Mitchell John Mitchell Thomas Mock Johannes Monford David Montross Peter Moore Lambert Moore Thomas Moore William Moorney Pat Mordon Joseph Morduff George Morehouse Ezra Morey Jonathan Morgan Caleb Morgan Caleb, jr. Morison Alexander Morrel John Morrell Thomas Morrill Benjamin Morris Duncan Morris Roger Maj. & Col., Council Morrison John Morrison Malcom Mosher Hugh Mosher Jonathan Motrass Peter Mott John Mozer Christopher Mulford Mulford David Mullen Dott Mullen Peter Munro Daniel Munson George Estates Confiscated 257 Munson Nathaniel Murphy Francis Murry John Murry Robert Murry T. Mutch Johannes Myer William Nailour Michael Nation Black Near Christian Near Jacob Nellis Henry Nelson Riche NichoUson David Nichols Thomas Nickerson Joseph Noble Capt. Noble Reubin Nodine A. Nodine B. Nodine Peter Oackley Peter Oakley Benjamin Oakley Timothy Odell Daniel Odell Joshua Ogden Benjamin Ogden Jehu Ogden John Ogden William Olinus John O'Neil James Ore William Orser Evert Orser Isaac Osborn Capt. Osborn Nathan Ostrander Peter Ostrom Andries Cutwater Outwater Dr. Outwater Daniel Owens Moses Palmatier Peter Palmatier Peter I. Palmer David Palmer Edmund Palmer Edward Palmer Lewis Palmer William Panter G. Panter Philip Panton Francis Parent Jacob Park Ryner Parks James Parret J. Parrot I. Partelow Amos Pasent Jacob Pasent John Pasent Levy Passing Lawrence L. Patrick Adam Patten Pearce Richard Pearce William Peck Caleb Peck James Peemart Francis Peers Alexander Peers Samuel Pemart Penmart Teunis Perry Samuel Persons James Peters Richard Peters Thomas Peterson Conradt Peterson James Phillips Adolphus Phillipse Frederick, Col. Philo Samuel Phister I. Pickel John Pickins Robert Pinckney Samuel Pine Amos Pitcher James Planton John Plats John Poser Levy Post Post Frederick Post Jacob Post Teunis Powel Jesse Powell James Powell John Powell Solomon Poucher Jacob Preuner John Proctor Prosser Dr. Purchas Thomas Purchas William Purdy Enoch Purdy Gilbert Purdy Hackaliah Purdy Henry Purdy Isiah Purdy JaWinn Still Purdy James Purdy Jesse Purdy Joseph Purdy Joshua Purdy Josiah Purdy Jotham Purdy Stephen Purdy Still John Purdy Timothy Quackenboss Adrian Queen Michael Randall John Ransier G. Rapelyea Jacob Rapelyea Thomas Ray Robert Reed Charles Reed Leonard Reid John Reynolds Samuel Rhinelander Frederick Rhodes John Rice John Richardson John Richardson Thomas Rider Ebenezer Rider Zadoc Riley Dennis Roberts Peter Robertson Robert Robins L Robinson Beverley Robinson Beverley, jr. Robinson Thomas Robinson & Price Roche William Roebuck James Rogers William Roome John L. C. Roosa Egbert Roosa Guisbert Roosa Jacobus Rose Matthias Rosenberger Ross Daniel Ross Philip Ross William Ross Zebulon Row John Peter Runnels Robert Ruscraflf Henry Rush John Russel John Ruyter John Rykert Barent Rykerts Philip Ryley Charles Sabin Jeremiah, jr. Salomon John Salsberger James Sammons Thomas Sanford Ephraim Saris George Savage Reuben Savage Richard Saxton William Sayre James, Rev. Schurraan William Scotsman Scrivener Samuel Scriver Peter Seaman Adam Seaman Benjamin Seaman Israel Seaman Silvanus Secore Benjamin See Abraham See Jacobus Seelye Ebenezer Seelye Jacob Segas John Seperly Peter Server Peter Service Philip Seymore Henry Shafter John Shannon Simeon Sharp John Sharp Peter Sharp Richard Sharpe Guysbert Shaver Hanse Shaver Philip Shaw George Shaw John Shaw Moses Sheek Christian Sheldon Joseph Shell John Sherbrooke Miles Sherman William Sherwood Dyer Sherwood Stephen Sherwood William Shipton William Shirid Thomas Shulop Henry Shultes John Siefer Lodovick Simmons James Simmons Maurice Simson Alexander Simson Isabel Skeans Governeur Skeans M. Skene Philip, Maj. Skinner Saml Spencer Slingerlant Teunis Slocum William Slutts John Slutts Michael Sluyter James Smith Austin Smith Benjamin Smith Christopher Smith Daniel Smith Isaac Smith J. 258 New York in the Revolution, Supplement Smith Jacob Smith John Smith Joseph Smith Joshua H. Smith Reuben Smith Samuel Smith Stephen Smith Thomas Smith WiUiam Snedeker Richard Snedeker Theodoras Sneden Robert Sneden Stephen Snell Robert Snider Snider John Snider Peter Snider Simon Snider William Sniffen Caleb Sniffen Jonathan Sniffin Shubal Soles Rowland Solis Benjamin Spencer Hedley Spoolman Henry Sprage Thomas Springer William Springstaed John Square B. Stalker Stephen Staples J. Staples Jacob Staples John Steenbergh William Steenburgh Fleming Steenburgh Simeon Steenrod Cornelius Stener Caspar Stevens Eliphalet Stevens Josiah Stewart Walter Stimes Jasper Stipper Peter Stocker Stephen Storm Storm Gilbert Storm Henry Story Zachariah - Stout Benjamin Stover Martinus Straught John Street Timothy Sturd Dr. Stuyvesant Peter Summers Peter ■ Sunderland Jacob Sutton Caleb Sutton William Sutts John Swart Joshuah Swart Josiah Swart Peter Sybles Robert Talmage Teakle John Ten Brook Peter Terborney P. Terbush Jacob Terril Anthony Terrill Daniel Terwilleger Moses Theal Charles Theal Ebenezer These Jacob Therston John Thompson John Thome Robert Thousand M. Tibbie John Tice Gilbert Tidd Benjamin Tidd Samuel Tiehout William Tilleback Christian Tilman John Tissell James Tissot Gideon Titchort Gideon Tobias Christian Tobias Joseph Tomkins Israel Tong Joshua Totten James Totten Jonas Totten Joseph Townsend Epenetus (Par- son) Townsend John Townsend Uriah Traver Travis Jeremiah Travis William Tredwell Capt. Tredwell Samuel Tucker Daniel Turnbull Robert Turner John Underbill Frederick Underbill John Underbill Nathaniel Underbill Nathaniel, jr. Underbill William Ustick Henry Ustick William Vail John Vail Moses Van Allen John Van Alstyne Peter Van Cleaf John Van de Car James Van de Voort John Van de Warken Elbert Van den Bergh Henry Van den Bergh Peter Van den Bergh Richard Van der Heyden Dirck Van der Voort John Van deusen Conradt, Col. Van Dreson James Van Dyke Francis Van Kleeck Barent Van Noostrant George Van Noostrant John Van Nourst John Van Valkenburgh John Van Valkenburgh William Van Vourst John Van Wagenen Hans Van Wagenen James Van Wart Jacob Van Wiers Henry Van Woort John Vartman Velthuysen John Venkell G. Vermilers John Vermillier Benjamin Vincent Charles Vinson John Visscher Vredenbergh John W. Wacken John Wacker James Waddle William Wager Frederick Wagner John Wagstaff William Waight Jonathan Wallace Jonathan Wallace William Walldorph Martin Walsworth Walter Martin Walter Philip Wanaker Conradus Wanamaker Dirick Wansor Thomas Ward Ward Edmond Ward Edmund Ward Israel Ward John Warner Michael Warner Thomas Warning F. Washborn Isaac Washborn Jonathan Waterburry Sylvanus Waters John Watson James Weatherhead John Weaver Weaver Johannes Weaver John Weed Solomon Weeks Stephen Weeks William Wemple Andrew Westbrook Anthony Wexton John Wheaton Daniel Wheeler George White Alexander White Sybert White Sylvanus Whitmore Whitney Nathan Wickwire Jonathan Wiggins Stephen Wilcox Wilcox Hazard Williams Abraham- Williams Benjamin Williams Frederick Williams Isaac Williams John Williams William Wilmot Lemuel Wilson G. .Wilson I. Wilson James , Wilson Jonathan Wilson Joseph Wilson Jotham Wilton James Wing David Winn Joseph Winne Jacob Winterton William Wood Frederick Wood Solomon Wood Stephen Woods Thomas Woolcomb Joseph Worden John Wright Jacob Wright Jonathan Wright Uriah Yates Yates Richard Yerukes Isaac Yourmans Arthur Yourmans John Yourmans Thomas Young Adam Young Frederick Young John The Commissioners of Specie 259 THE COMMISSIONERS OF SPECIE The Legislature, Oct. 14, 1780, authorized the Governor to appoint Commissioners to Pro- cure a Sum in Specie for the Redemption of one sixth of the Bills emitted under the act of the Congress of Mar. 18, 1780. They were also to dispose of Forfeited Lands. It was, further, provided that when the Commissioners of Specie began to act, the Commissioners of Forfeitures should thereupon cease to sell Lands, except those already advertised for Sale. The Commis- sioners of Specie, therefore, became a sort of connecting link between the Commissioners of Sequestration and the Commissioners of Forfeitures. They were: David Gelston, John Lans- ing, jr., Jonathan Lawrence, John H. Sleght and Christopher Yates. In some of the docu- ments, they are incorrectly called Commissioners of Forfeitures. The Commissioners were paid £1.4.0 for each day of actual attendance upon the meetings. The proceeds of their Sales of Forfeited Estates were paid into the State Treasury, either in Dollars or in Pounds of the " New Emission ". The Accounts of Messrs. Lawrence and Sleght showed that, in 1781 and 1782, they received £980 in Specie, and £8422 in New Emission, for the Sales of Forfeited Estates. The Accounts of Messrs Yates and Lansing showed an apparent total of £8348.8.0 for such Sales; and another Account, from August, 1781, to February, 1783, recorded receipts and payments of £9343 in bills of the New Emission. Mr. Lansing also made searches for Incumbrances in the Clerk's Office; drew Maps of the Lands sold; copied and re- vised the list of persons attainted, the times when indicted, in what Court, and the days to which the attainders referred. 26o New York in the Revolution, Supplement THE COMMISSIONERS OF FORFEITURES These Officials sold the real estate of Tories and others who had either gone over to the Enemy or were suspected of not being friendly to the American Cause. They were much more systematic in their Accounts than the Commissioners of Sequestration who dealt, for the most part, with personal property. The Commissioners of Forfeitures also received and paid over to the State Treasurer, Certificates issued by the Auditors to Liquidate and Settle the Accounts of the Troops of this State. Some of the proceeds of the Commissioners helped the Poor. (See The Poor who came out of New York City, in the Chapter on " The Provincial Congresses "). The Committee of Safety, Mar. i, 1777, passed a Resolution relative to the Commissioners of Forfeitures. Doubts having -arisen in regard to the bearing of this Resolution upon the State Treasurer, a law was passed for the removal of such doubts. The Treasurer acknowledged the receipt of over £9000 under this Resolution, between May 11, 1777, and July i, 1779. This he describes as " Monies due to Persons who were within the Enemies Lines, or out of the State; or to Persons who had refused to receive Contin'l Money ". During a part of June, 1779, and thereafter, the Treasurer declined tenders of Depreciated Money because of his doubts re- garding the Resolution, noted above. The work of the Commissioners of Forfeitures did not begin till late in the War. The law of Oct. 22, 1779, really started the work by giving the names of many individuals whose property had been attainted. The law of Mar. 10, 1780, directed the Commissioners to sell property of this sort at once. On May 12, 1784, the Governor was authorized to appoint seven Commissioners. The ofifice of Commissioner of Forfeitures was abolished. Mar. 21, 1788; and all the powers pertaining thereto were given to the Surveyor-General, Simeon De Witt. He had authority to sell all Lands Forfeited to the State. His Accounts show that the purchasers paid for the Lands in Certificates of these kinds, Levy, Depreciation, Claim and Principal. The law of Apr. ii, 1792, repealed the law of Oct. 22, 1779, so that those named in the latter might return; but the law did not affect the status of their property. On Dec. 18, 1792, a 'law was passed for the relief of several of the individuals whose property had been taken. The State Treasurer, in August 1794, stated that he had received £109005.11.0 1/4 in Claims against Forfeited Estates which had been liquidated and lodged in the Treasury. For convenience, the State was divided into these Districts :— Eastern, Middle, Southern and Western. The Eastern District included the Counties of Charlotte, Cumberland and Gloucester. The Commissioners were David Hopkins and Alexander Webster. They were paid 24/— per day, ■and they were assisted by many Appraisers. Hopkins' Sales, from October to December, 1784, were £9982.2.0; in 1785, £6113.19.3; and, in 1787-1788, £584.17.3. Webster's sales, in The Commissioners of Forfeitures 261 1786, were £4160.47 1/2, and £21149.10.1. The amount of their joint Sales was about £40000. They were given Levy Notes or Depreciation Notes for the purchase of Lands; and they turned the same over to the State Treasurer. The Middle District comprised the Counties of Dutchess, Orange and Ulster. Samuel Dodge, Daniel Graham and John Hathorn were the Commissioners. Their pay was 24/ — per day. (See law of May 12, 1784). The Accounts show that their expenses were £2707.9.3. from Apr. 9, 1780 to Apr. 30, 1785. Graham's Sales, from July, 1785, to May, 1786, were £3075. The Sales, apparently, reached a total of £64363.8.6, those in Dutchess County being larger than in the other two Counties put together. They paid into the State Treasury the following kinds of Notes : — Curtenius' Barber's Levy, Loan Office, Horse and State Agents'. The Southern District, in charge of Commissioners Isaac Stoutenburgh and Philip Van Cort- landt, included the Counties of Kings, New York, Queens, Richmond, Suffolk and West- chester. Among their papers is a Resolution of the Convention, Feb. 11, 1777, which describes William Lounsbury as " one of the persons concerned in Spikeing the Cannon at Kingsbridge & who afterwards joined the Enemy and was slain ". The Commissioners paid to the State Treasurer Depreciation Notes, as well as all the other kinds of Notes named in the Middle District, above — all of which were received from the purchasers of Lands. In 1788 and 1789, the Treasurers of the Counties of Queens, Suffolk and Richmond paid to the State Treasurer Certificates issued for Claims against Forfeited Es- tates, the same being receivable under the Tax law of Mar. 9, 1788. The total of Sales was £502709 ; of which the Estates of Col. Frederick Phillipse brought £107532 ; and those of James De Lancey, £113144. The Commissioners paid into the State Treasury many State Agent's Cer- tificates for Notes due to Col. Phillipse. (See law of Nov. 11, 1784); and his Slaves were the cause of many Accounts sent in by the Supervisors of Westchester County. The Slaves owned by persons whose property had been forfeited often became a charge upon the several Counties, and the bills for their support were sent to the State. (See law of Mar. 2, 1792). In the Western District, the Commissioners were Jacob G. Klock, Henry Oothoudt, Jeremiah Van Rensselaer and Christopher Yates. The District contained the Counties of Albany and Tryon. Their Accounts are much more complete than the Accounts in the other three Districts. In 1785, they were paid 5/ — per day; but this had risen to 24/ — , in 1787. On account of the large area of the District, they had many bills for Surveyors, Chain-Bearers, Boats and Pro- visions. They gave over to the State Treasurer the following kinds of Certificates which they had received for the purchase of Lands : — State Agent's, Depreciation, Levy and Loan; also Barber's Notes and Horse Notes. In Albany County, Certificates for Claims against Forfeited Estates were paid into the State Treasury on account of Taxes, pursuant to the laws of Apr. 11, 1787 and Mar. 19, 1788. In the documents relating to Tryon County there are many Mortgages, executed before the War to parties whose Estates were afterward Forfeited. There are also many of the original Deeds, given by the Commissioners and by the Surveyor General to purchasers of Forfeited Lands. 262 New York in the Revolution, Supplement The following papers, relating to the Estates of James DeLancey, Col. Frederick Phillipse and Col. William Bayard, are among the records of the Commissioners of the Southern District. This was the usual form of a Claim against a Forfeited Estate: — City of New York SS. I Richard Morris Esquire chief Justice of the State of New York, do hereby certify and make known to whom it may Concern that on the petition of James Duane of the said City Esquire in pursuance of an Act of the Legislature of the Said State entitled, " An Act for the Speedy sale of the confiscated and forfeited Estates within this State and for other purposes therein mentioned" passed the 12th of May 1784 — I Have examined and heard and accord- ing to equity and good Conscience determined the Claim and Demand which the said James Duane hath and doth make against the forfeited Estate of James DeLancey late of the City of New York Esquire And I do thereupon certify that the Sum of three Hundred and forty Six pounds Sixteen Shillings and two pence current money of the State of New York appears to me to be due from the said James DeLancey Esquire to the said James Duane. In witness whereof I the said Chief Justice have hereunto set my hand this Seventeenth day of September in the Year of our Lord one thousand Seven hundred and eighty eight. To Gerard Bancker Esq. Treasurer of the State of New York. Rd. Morris Claims were also made for book-accounts : — State of New York SS : I Richard Morris Chief Justice of the State of New York in consequence of an applica- tion to me made by Samuel Fraunces of the City of New York. Innkeeper pursuant to the directions contained in an Act of the Legislature of the State of New York entitled an Act for the Speedy Sale of confiscated Estates within this State and for other purposes therein mentioned passed the twelfth day of May One thousand seven hundred and eighty four do hereby certify that the said Samuel Frances did on the Seventh day of August Instant produce to me in writing a certain account against Frederick Phillips late of Westchester County Esquire from which Account there appeared to be due to the said Samuel Fraunces from the said Frederick Phillips the Sum of Twenty seven Pounds Six Shil- lings & six pence and the said Samuel Frances being by me duly sworn on the holy Evangelists of Almighty God did then and there depose & say, that the aforesaid Account by him so ex- hibited as aforesaid was Just and true as appeared from the Books of the said Samuel Fraunces therewith by him the Said Samuel Fraunces examined and diligently compared, which said Books he did also produce and further did depose and Say that they were the proper Books of Accounts of him the said Samuel Fraunces and that the aforesaid Sum of Twenty-seven pounds six Shillings & six pence is now Justly due and owing to him the said Samuel Fraunces & was due & owing to him from the said Frederick Phillips at and before the ninth day of July One Thousand seven hundred and seventy six, and that he hath not directly or indirectly received any part or parcel thereof or any consideration therefor Whereupon I having examined the said accounts and Books do Certify pursuant to the directions contained in the Act aforesaid that the sum of Twenty seven pounds six Shillings & six pence appear to be due from the said Frederick Phillips to the said Samuel Fraunces for Principal and that the Interest thereof to the present day amounts to twenty two pounds Nineteen Shillings, Dated this Seventh day of August AD 1788 R^. Morris To Gerard Bancker Esq"". Treasurer of the State of New York. The Commissioners of Forfeitures 263 Col. Phillipse lived in Yonkers, and his Manor house is now the City Hall of that City. He died in England; and his tomb in the Cathedral at Chester is one of the attractions of that noble building. The Book-Accounts of, and small debts owing to, Beverly Robinson are very numerous. Claims were extinguished in this way : — At a meeting of the Commissioners for extinguishing Claims against the State for lands sold under the Authority thereof, the Title to which has failed, held at the City of Albany on Tues- day the 24th day of August, 1813 — Present — Simeon DeWitt, Surveyor General, Archibald Mclntyre, Comptroller Abraham Van Vechten, Attorney Genl. Robert Bogardus made application for compensation for Certain Lots & Parcels of lots of ground heretofore sold by the Commissioners of Forfeitures for the Southern District of this State to George Fisher, deemed to have been forfeited by the Attainder of James DeLancey, Esquire, & described as situate in the Outward of the City of New York, with reference to a Map made by Evert Bancker of the said City Surveyor of part of the real estate of the said James DeLancey. On examination of the Applicant's claim it appears. 1. That the said Commissioners, on the thirtieth day of May in the year One thousand Seven hundred & eighty five, sold & conveyed twenty three lots of ground, situated in the then OutWard of the said City to the said George Fisher for the consideration of Five Hundred & Eighty eight Pounds & described the same in the said Conveyance, numerically by Lots Nos. 1899 to 1921, inclusive, of Square No. 73, with reference to a Map made by the said Evert Bancker, of part of the real estate of the said James DeLancey and bounded northerly by the Southerly bounds of Peter Stuyvesant. 2. That the said Evert Bancker by mistake laid out some of said Lots & parts of others. North of the southerly bounds of the said Peter Stuyvesant, by reason whereof the title of the said George Fisher to such of the said lots & parts of lots as are situate north of Stuyvesant's Southerly bounds has failed. 3. That the lots & parts of lots so conveyed being within Stuyvesant's bounds amount in quantity to six lots. 4. That George Fisher died prior to the Year One Thousand Eight hundred, leaving John E. Fisher, Eleanor Fisher the wife of James B. Clarke & Maria Fisher the wife of Peter Clarke his heirs at Law. 5. That by a deed of partition, made & executed between the said Heirs on the twenty sixth day of June One Thousand Eight hundred, the said John E. Fisher & James B. Clarke & Eleanor his wife released & conveyed all their right & title to the whole of the aforesaid lots to the said Peter Clarke & Maria his wife in fee. 6. That the said Peter Clarke & his said wife, on the eighth day of June in the year One thou- sand Eight hundred & four, released & conveyed their Right & Title to the same lots in fee to the applicant. The applicant has therefore a just claim to compensation for the lands so as aforesaid sold & conveyed under the authority of the State, the title to which has failed in the manner aforesaid, which according to the price paid therefor to the State amounts to Three Hundred & Eighty- three dollars & forty eight cents, to which interest must be added at the rate of six per cent per Annum from the thirtieth day of May One Thousand Seven hundred & eighty five, making in the whole One Thousand & thirty two dollars & Ninety nine Cents. Whereupon Resolved, if the person administering the Government shall approve therof, that upon the Applicants Sealing & delivering to the Comptroller a full release of his Right, Title & Interest in & to such of the said Lots & parts of lots as are situate North of Stuyve- 254 New York in the Revolution, Supplement sant's Southerly bounds, duly proven or acknowledged, the Comptroller shall draw his War- rant on the Treasurer in favor of the Applicant for the sum of One Thousand & thirty two dollars Sz; ninety nine cents. c . r- n Simeon DeWitt, Surv r-Gen 1 Archibald W. Mclntyre, Comp'r Ab. VanVechten Atty. General 1813 August 12. I assent to and approve of the above proceedings. Daniel D. Tompkins. [Governor] The papers relating to the Forfeited Estate of Col. William Bayard are voluminous. The final settlement of the State with his heirs is of more than usual interest :— State of New York Ss. George Stanton of the City of New York being duly sworn de- poseth and saith that he is well acquainted with the Lots Buildings and Docks described in the within Schedule — That they are Lots and Water Lots which in the year one thousand seven hundred and eighty three belonged to the Estate of William Bayard Esquire, late of the City of New York deceased and upon which great improvements have since been made — That the Deponent together with George Gosman of the Said City of New York hath ex- amined and valued said Lots Buildings and Docks, and the annual rents thereof, and that the valuations thereof contained in the within schedule are just and true, according to the best of his judgment and belief — and that the aggregate value of the said Lots Buildings and docks, if any thing, exceeds the sum of one hundred and four thousand seven hundred and eighty dollars, and that the aggregate annual value of the said Rents if any thing exceeds the sum of six thousand seven hundred and twenty two Dollars — The above named George Gosman being also duly sworn deposeth and saith that he is well acquainted with the Lots and Buildings and Docks described in the said within Schedule and that this Deponent together with George Stanton aforesaid hath examined and valued the said Lots buildings and docks and the annual Rents thereof and that the valuations thereof con- tained in the said within Schedule are just and true according to the best of this Deponent's Judgement and belief — He further saith that the aggregate value of the said Lots Buildings and Docks if any thing exceeds the sum of one hundred and four thousand seven hundred and eighty dollars ; and that the aggregate annual value of the said rents if any thing, exceeds the sum of six thousand seven hundred and twenty two dollars — Sworn the 27th George Stanton December 1805 before George Gosman Thomas Cooper Master in Chancery KNOW ALL MEN BY THESE PRESENTS that We Catharine Bayard of the City of London in the United Kingdom of Great Britain and Ireland, Widow of William Bayard Deceased formerly of the Province of New York in North America but at the time of his Death of Southampton in Hampshire in the Said United Kingdom of Great Britain and Ire- land, and Alida Johnston of Southampton aforesaid, Widow of Colonel Boulter Johnson of the same place deceased, HAVE made, ordained constituted and appointed and by these presents DO make ordain Constitute and appoint William Bayard of the City of New York in the United States of America Gentlemen to be our and each of our true and lawful Attorney, hereby giving and deputing unto him full power and authority for us and each of us, and in our or either of our name or names and for our joint or separate use to enter upon and take possesion of all and Singular the Lands tenements and hereditaments whereof We are seized, Possesed of or entitled unto jointly or Severally within the United States of America, and the Same or any part thereof to grant bargain, Sell and dispose of, for Cash or upon Credit at his discretion and to Sign and Seal, and as his Act and Deed and the act and Deed of us or either .of us to deliver any Deed or Deeds for the granting Conveying and assuring of The Commissioners of Forfeitures 265 the same to the purchaser or purchasers thereof whether in fee Simple or for term of years or otherwise, and to receive and Sign receipts for the Consideration money thereupon, or in our and either of our names and for our use to take and receive Bonds, Mortgages or other Securities for the Said Consideration money, and the monies thereby Secured, or which are or may be otherwise due and owing to us or either of us within the Said United States, to ask, demand Sue for, and by all lawful ways and means recover and receive, and for that purpose in our or either of our names to institute any Suit or Suits at Law or in Equity, and to ap- pear in all Courts and before all Judges and Justices to prosecute and defend the same, and upon receipt of such monies to grant proper acquitances and discharges thereof. ALSO upon payment of the monies to become due upon any Such mortgages for us and in our names or in the names of either of us to appear before any Judge, Master in Chancery or other Officers thereunto duly Authorized, and to acknowledge Satisfaction of Such mortgage or mortgages to the end that the same may be cancelled of record; AND We do hereby fur- ther Authorize and empower our Said Attorney for us and each of us and in our or either of our names to commence and prosecute any proper action or actions, Suit or Suits at Law or in Equity for the purpose of recovering possesion of all or any of the Lands and premises aforesaid, or of foreclosing and extinguishing any right of redemption which any person or persons in Virtue of Such Mortgage or Mortgages or otherwise has or have or may hereafter have in the Same or any part thereof ; AND ALSO by writing under his Hand and Seal to make and Substitute one or more Attorney or Attornies under him for all or any of the pur- poses aforesaid and with the like or more limited powers, and the Same again at pleasure to revoke: AND GENERALLY to do and transact whatever shall be needful in the premises as amply and effectually to all intents and purposes as we or either of us could do or trans- act the Same. HEREBY ratifying and confirming and agreeing to ratify and confirm all and whatsoever our said Attorney or his Substitute or Substitutes Shall lawfully do or cause to be done in and concerning the premises, by the Virtue of these presents. In Witness Whereof We have hereunto Set our Hands and Seals this loth : day of July in the Year of our Lord one thousand eight hundred and Six. Sealed and Delivered Catharine Bayard In the presence of us Aleda Johnston The words " joint or Separate " between the eleventh and twelfth lines and the word " have " between the Seventh and eighth lines of this Page being first interlined — and the oblitera- tion in the Sixth line of this Page being first made. Thomas Vose Thomas Stafford Sealed and delivered by Mrs. Aleda Johnson, the Twenty fourth day of July 1806 (the above alterations having been first made) in the presence of Wm. Smith Mayor of Southampton George Rogers Gent Southampton State of New York Ss. On the loth of October 1806 before me came Thomas Vose, Known to me, who on oath before me made did say that he saw Catharine Bayard and Aleda Johnston execute the within Power of Attorney and that the Deponent and Thomas Strafford subscribed their names as Witnesses thereto — that the Deponent knew the said Catharine Bayard and Aleda Johnston and that they were the Persons of those names described in the said Power of Attorney — which is to me satisfactory Evidence — there being therein no material Erasures or Interlineations except as noted, I allow it to be recorded. Thomas Cooper Master in Chancery. Recorded in the office of Clerk of the City and County of New York in Lib. No. 74 of Conveyances &c. page 8 this 15 day of January 1807 T. Wortman Clerk. 266 New York in the Revolution, Supplement Know all Men by these presents That I Catharine Bayard at present of the City of London in the United Kingdom of Great Britain & Ireland Widow of William Bayard formerly of the City of New York in the then Province now State of New York deceased by William Bayard of (the said City & State of New York my Attorney, for and in consideration of the Sum of Six Thousand Dollars to me paid by the People of the State of New York the Re- ceipts whereof is hereby acknowledged, have Remised Released & Quit Claimed and by these presents do Remise Release and Quit Claim, unto the People of the State of New York, All my Dower Thirds, Rights or Title of Dower, which I the said Catharine Bayard have or may Claim of in or to all & singular the Lands Tenements & Hereditaments situate within the State of New York, whereof the said William Bayard deceased my late Husband, was seized at any time during my Coverture ; and of all Action and Actions, Claims and Demands by reason thereof, so that the People of the State of New York and their Assigns shall be forever Released exonerated & discharged of and from the same — In Testimony whereof I have here unto set my Hand & Seal this fifteenth day of January in the Year of our Lord one Thousand Eight Hundred & Seven — Catharine Bayard Sealed and delivered in the presence by of David A. Ogden Wm. Bayard her Attorney Thomas Cooper State of New York On the i6th January 1807 before me came William Bayard of the City of New York in the State of New York, Known to me to be the Person thus described in the within Release of Dower who did acknowledge that he had as the Attorney of and for Catharine Bayard therein named executed the said Release of Dower by issuing sealing and delivering the same in the Name and as and for the Deed of the said Catharine Bayard — I allow it to be recorded Thomas Cooper Master in Chancery 1807. Jany. Rec<^. from the People of the State of New York, the Sum of Six Thousand Dollars being the consideration Money mentioned in the preceeding Release — Witness — Catharine Bayard I approve of the Release written within by her Attorney John Woodworth Atty Genl. W"" Bayard. New York Ss. William Bayard of the City and State of New York Merchant, aged Forty five Years, being duly sworn saith. That he is one of the Children of William and Catharine Bayard formerly of the City of New York in the then Province now state of New York — That the said William Bayard departed this Life at South Hampton in the Kingdom of England on the 24th; day of December in the Year of Our Lord One Thousand Eight hun- dred & four, as he had been informed by Letters from different Branches of the Family, also as Deponent has been informed from general reputation, and as the Deponent verily believes — That the said William Bayard and Catharine Bayard the Father and Mother of this De- ponent did live and cohabit together as Husband and Wife from the earliest period of this Deponents recollection until the decease of the said William Bayard. That the said Catharine Bayard is now living as the Deponent verily believes and is of the Age of about Seventy two Years and no more. — That this Deponent has derived his information as to the Age of the said Catharine Bayard from the family and believes the same to be correct. — The Deponent further said that he doth verily believe that his Father William Bayard was seized of the several Lots pieces and parcels of Land specified in a certain Appraizement made by George Stanton and George Gosman (on the Twenty seventh day of December in the Year of Our Lord One Thousand Eight hundred & five) at the period of his Attainder for adhering to the King of Great Britain.— And of various other Tracts pieces or parcels of Land not in- cluded in such Appraizement. — The Deponent further said that from certain Memorandums made by the said William Bayard deceased, and from certain Conveyances now in the pos- sesion of this Deponent, it does appear that the said William Bayard was seized and in the actual Possesion of the Premisses specified in the said Appraizement under the following The Commissioners of Forfeitures 267 Conveyances. — That is to say, To Lot No. 157, in Pearl (formerly Queen) Street, By Convey- ance from Charles W. Althorp & Mary his Wife — dated i6th. May 1755.— To Lots 55 & 57, Water (formerly Little Dock) Street. — To Lots 60. 61. 62 & 63 — Front Street — 30 & 31 South Street, and to the Dock & Water, By the following Conveyances, that is to say, One thereof from William Pagan — dated 30th. Septb"". 1766 — One thereof from Stephen Bayard, dated 20th. April 1751. And by a Grant from the Corporation of the City of New York dated 13th. Novb'' 1772 — To Lots N°^ 39 & 41 Pearl (formerly Queen) Street, by Convey- ances from Benjamen Moore & Wife & John Cregier & Wife to the said William Bayard deceased, the first there of dated i Febr^ 1750. — and the other thereof dated 5th. June 1756. — To Lot N°. 17, Bridge (formerly Wynekoop) Street, by Conveyance dated i8th. Novb"". 1759, — from the said Benjamen Moore. — The Release for which last mentioned Lot, by a memo- randum in the hand writing of the said Wiliam Bayard deceased, appeared to have been left by him with other Deeds to be recorded with Golsbrow Banyar Esq""., but the Lease for the Transfering the use into the Possession of the said William Bayard deceased & dated the 17th. Novb^ 1759. This Deponent hath in his possesion. — The Deponant further said that the Remaining Lots, on Pieces of Ground specified in the said Appraizement as situate at Greenwich Two Milles distant from the City of New York, were granted by Simon Johnson & Wife to the said William Bayard by Indenture bearing date, the 29th., October 1760. — Wm. Bayard. Sworn to before me at the City-Hall of the City of New York this i6th Day of Jan^. 1807. Jacob DelaMontassue Special Justice State of New York Ss. William Bayard of the City of New York Merchant being again sworn further Deposeth & saith, that the several pieces of ground & premises mentioned in his preceeding deposition, were sold by the Commissioner of Forfeitures for the Southern District of the State of New York, as property which had belonged to his Father William Bayard & forfeited to the said State by his Attainder, & further the Deponent saith not. Sworn this 23r<*- day of February 1807. Wm. Bayard. Before me Jacob DelaMontassue Special Justice At a meeting of the Commissioners for extinguishing Claims on the day of February 1807. Present. — Simeon DeWitt, Surveyor General Archibald Mclntyre, Comptroller John Woodworth, Attorney General Catharine Bayard presented her Claim to this Board for compensation in extinguishment of her right of Dower of and in certain Messuages and Lots of Ground in the City of New York, alledging that She was the wife of William Bayard late of the Said City who was convicted of adhering to the Enemies of the People of this State and his property thereby con- fiscated and sold by the Commissioners of Forfeitures. The following facts appear i^'. The Said William Bayard was attainted by act of the Legislature on the 22"*. October 1799. 2^- It appears by the affidavit of William Bayard of the City of New York Merchant that before and at the time of the attainder the Said Catharine Bayard was the wife of the said Williarn Bayard that they cohabited together until about the 24th. day of December 1804 when the Said William Bayard died, it also appears by the Said affidavit that Catharine Bayard is living and of the age of about 72 Years, that the Said William Bayard at the time of his at- tainder was seized of the following Lots and Parcels of Land in the City of New York, Viz. Lots N° 157, 39, 41. in Pearl Street, N". 55, 57, in Water Street, N°. 60, 6r, 62, 63 in Front Street N°. 30, 31 in South Street also one other Lot in South Street now owned and occupied by John Suydam Lot N°- 17 in Bridge Street, also certain other Lots at Greenwich on which 268 New York in the Revolution, Supplement are erected the dwelling House and outhouse of the deponent William Bayard, also the Lots at Greenwich on which are erected the dwelling Houses of M". Elder and M". Cameron. 3'i- The Premises above described were sold by the Commissioners of forfeitures of the Southern district as the property whereof William Bayard was seized at the time of his attainder. o l /- 4"'- It appears by an appraisment made on the 26"' day of December 1805 by George Stanton and George Gosman under oath that the rent or Yearly Value of the preceeding Lots and premises amounts to $6722 and the total Value $104,780. eth Mrs Bayard is entitled to Dower in other Lands situate in different parts of this State, but has offered to execute a Release of all her right of Dower to which she is entitled as the wife of the Said William Bayard who was attainted for the Sum of $6000. This Board having considered the Said Claim, do thereupon Resolve that in case the Per- son administering the Government of this State, shall approve hereof that the Sum of $6000 be paid to the Said Catharine Bayard on her releasing to the People of this State her right of Dower of and in the premises above described and of and in all other Lands and Tene- ments within this State whereof the Said William Bayard was seized at the time of his at- tainder, And that the Comptroller draw his warrant on the Treasurer in favor of the Said Catharine Bayard for the Said Sum of $6000. Arch'i. Mclntyre Compf. Simeon DeWitt, Surveyor Genl. Tohn Woodworth Atty Genl. I do consent to and approve the above Adjustment & Settlement of the Claim of Dower of Catharine Bayard Morgan Lewis [Governor] This is the usual form of a deed of Forfeited Property given by the Commissioners of Foi . feitures in the Western District: — THIS INDENTURE, made the Twentyninth Day of August in the Thirteenth Year of the Independence of the State of New York, and in the Year of our Lord One Thousand Seven Hundred and Eighty-eight — BETWEEN Henry Oothoudt and Jeremiah Van Rensselaer, Es- quires, two of the Commissioners of Forfeitures for the Western District, appointed in pursu- ance of an ACT of the Legislature of the said State, entitled, "An Act for the speedy Sale of the confiscated and forfeited Estates within this State, and for other Purposes therein men- tioned," of the one Part, and Stephen Ward of the County of Westchester Esquire, of the other Part, WITNESSETH, That the said Commissioners, by Virtue of the Power and Authority to them, in and by the said Act granted, and for, and in Consideration of the Sum of Two hun- dred and fifty Pounds, by the said Stephen Ward to them paid, Have granted, bargained, sold, enfeoffed, and confirmed; and by these Presents, DO grant, bargain, sell, enfeoff and confirm unto the said Stephen Ward, and to his Heirs and Assigns, ALL That Certain Lot of Lands situate lying and being in the County of Montgomery on the north side of the Mohawk River in a Patent heretofore granted to the late Sir William Johnson known by the name of Kings- land' or Royal Grant which said Lot is distinguished by Number Ninety three in the fourth Allotment of said Patent made by the said Commissioners and Begins at the South west Corner of Lot Number One hundred and nine and runs from thence as the needle pointed in the year one thousand seven hundred and fifty-six south forty chains then West fifty chains then north forty chains and then East fifty chains to the place of Beginning Containing Two hundred Acres be the same more or less Deemed to have become forfeited by the Attainder of Sir John Johnson late of the County of Tryon Knight and Baronet and all and singular the Estate, Right, Title, and Interest, whether in possession, reversion, or remainder, of, in, or to the said Premises, which, in Consequence of any Attainder or Conviction, is become forfeited, or attached to, or vested in the People of the said State. To have and to hold, all, and singu- lar the said Lands, Tenements, Hereditaments, and Premises, hereby granted, bargained, sold, enfeoffed and confirmed, with the Appurtenances unto the said Stephen Ward, and to his Heirs and Assigns, to the only proper Use and Behoof of the said Stephen Ward and his Heirs and The Commissioners or Forfeitures 269 Amount 6 1/4 M° Interest Eeceivd with Interest £ 150. Assigns forever. IN WITNESS whereof, the said Parties to these Presents, have hereunto interchangeably set their Hands and Seals, the Day and Year first above written. Sealed and Delivered in the Presence of Matthew Watson Hen^. Oothoudt Jos*. Bogart Jer VRensselaer The Sales of the Commissioners of the Western District were as follows: — 1780, £303626; 1781, £457641; 1784, £37320; 1785-1786, £176471; 1787-1788, £137592. This is one of their Accounts : — Account of Certificates Received by the Commissioners of Forfeitures of the Western dis- trict for the Sale of Confiscated Lands Agreable to an Act entitled an Act to Liquidate and Settle the Accounts of the Troops in this State in the Service of the United States. From Whom Keceived on W hat Account Amount When Eeceivd Lieu*: A house and lot of Ground William in the Second Ward of Colbreath. the City of Albany Late the property of James Furnival of the City of Albany Tavernkeeper, Appraised at £ 150 7 Feby 1781 Lieu' Part of lot N° 11 in the Nathaniel division of Provincial Henry. patent Containing no Acres late the property of John Hogill of the dis- trict of Cambridge Yeo- man Appraised at 330 20th Febr^ John Lot N° 26 in the division Herroun of of Hosick patent between Cambs=. the heirs of James Van yeom°. Cortlant dec"^: Lat the property of Henry White now or late a Member of the Council of the Colony of New York Esq'': Appraised at 234 2 March Lieu* 2 Lots of land in Pitts William Town known by the Colbreath Name of Lot N° 24 and 75. Estimated Each at 105 Acres late the prop- erty of Robert Leake of the County of Albany Gentleman Appraised at. 168 21 March Sergeant A house & lot of Ground Hugh Lacey in the first ward of the NYork City of Albany Late the property of Dennis Gib- bons of the City of Al- bany — Baker Appraised at 66 4 April 6 1/2 M° Interest 7 M° Interest 8 M" Interest 8 M° Interest 3.18. 329.15. 8 8.18. 3 227.12. 5 6.ii2. 5 166. 4. 9 5.10. 8 47.19. 1. 12. £ 948 £ 948. 2.10 270 New York in the Revolution, Supplement Estates Forfeited The Military and Civil Titles, given in this Hst, had been granted under the Colony, before the War: — Ackerson Garret Ackerson John Ackerson Matthias Alyea Isaac Anderson John Anderson Jonathan Armstrong John Avery Thomas Axtell William, Council Barclay Thomas Barclay Thomas H. Barker Thomas Bartlefalk Johannis Bates John Bauck Frederick Bayard Robert Bayard William, Col. Beach Theophilaet Beach Theophilus Beaty David Becker Bastian Bedford Jonathan Billop Christopher Blauvelt David Blauw Waldron Bobbett Daniel Bogart Guysbert Bogart Jacobus Bond Richard Bowen William R. Bower Casper Bowne James Brown Johannes Brush Shubal Butler John, Col. Butler Walter, Ens. Butler Wilham, Lt. Col. Cameron Duncan Campbell Allen Campbell Duncan Carpenter Archelaus Carpenter Henry Carpenter Latting Carrigan Patrick Chase Reuben Chew Joseph Claus Daniel, Col. Clement Lewis Clinton Henry, Sir Cloos Abm. Cloos Benj. Clows Peter Cock Zoar Colden Cadwallader, Lt. Gov. Colden David Cole Simon Constable Abraham Corey GriiSn Cornwell George Cotter James Covel Simeon Crannell Bartholomew Crawford James Crawford John Crookshank Alexander Cruger John Harris, Council Cummings Patrick Cuyler Abraham C. Davenport Gabriel Dean Nicholas De Lancey James, Lt. Gov. & Council De Lancey Oliver, Adjt. Gen. De Lancey Stephen De Lancey & Jauncey Des Brosses Elias Desbrosses Elizabeth Desbrosses Magdalen Devoe FredericTc Dickenson Gilbert Dickinson James Dickinson Samuel Dickinson Tertullus Dobbs Walter Dockstader John Dodge Stephen Dowers Joseph Drake Peter Duncan Richard Eckerson Garrit Jacob Emmons Eli Emmons John Empie Johannis W. Empie John P. Empie Philip Ennis John Fisher Daniel Fisher Donald Flewelling Abel Flewelling Thomas Floyd Richard FoUiott George Ford Joseph Fowler Jonathan, jr. Fowler Solomon Fowler Stephen Fowler William Frazier Hugh Frazier Thomas Frazier William Freehoiidt Isaac French Benjamin French Charity Frost Caleb Frost Jacob Fuller Lemuel Furnival James Getman John Gibbons Dennis Gibson John, Sr. Gidney John Gidney Joseph Gidney Joshua Green James Green Joseph Gregg Abraham Gregg John Griggs Abraham Griggs Johannes Griggs John Hare James Harring Peter T. Harris Samuel Hatfield Barnes Hawley Ezekiel, jr. Herkimer Johan Jost, Capt Heustice David Hoaksley Robert Hoffnagle John HofJnagle Michael Hogel John Holmes James Holmes Lewis Holmes Stephen Holt Moses Howard John Huggeford Peter Hulet James Huls James Hultse James Hunt Benjamin Inglis Charles, Rev. Ireland John Jansen Simon Jauncey James, Council Jauncey & De Lancey Jessup Ebenezer Jessup Edward Jessup Josepli Johnson Abraham Johnson Elizabeth Johnson Guy, Col. Johnson John, Sir Johnson John Johnson Magdalen Johnson Margaret Johnson William, Sir Jones Daniel Jones David Jones John Jones Jonathan Jones Philip Jones Thomas, Justice Kane John Kempe John Tabor, Atty. & Advocate Gen. Kip Benjamin Kissam Daniel Kool Johannis Laight Edward Laight William Lamb James Lawrence Effingham, Capt. Lawrence John Leake John Leake Robert Leake Thomas Leight Edward Leight W. Lent Abraham Lent Adolph Lent Peter Leonard George Leonard James Leonard John Lewis Benjamin Lloyd Henry Long David Lounsbury William Low Isaac Low John Ludlow Gabriel G. Ludlow George D. Mabbett Joseph S.,Admr. Mabbett Samuel Mabie Cornelius Mabie Cornelius P. Mabie Lewis McAdams William Estates Forfeited 271 McAlpin Daniel McAlpin John McClannen Peter McComb John McDonald James McDonald John McDonnell John McGinnis George McGinnis Robert McKenzie Roderick McLarin Peter McLeod Norman, Capt. McNiff Patrick McNish Joseph Macomb John Matthews David Matthias Hannicol Matthias Hendrick Mattice Hendrick Mattice John Mattice John Nicholas Medlar John Menzes Alexander Menzes Thomas Menzies Alexander Menzines Alexander Merikle Jacob Merkle Christopher Merkle Jacob Merrit Joseph Merritt John Merritt Thomas Miller Anthony Miller Gilbert Mitchell John Moflfatt William Moore William Moorhouse Jonathan Morris Richard E. Morris Roger, Maj. & Col. & Council Morrison John Morrison Malcom Mosher Hugh Mott Jacob Munro Daniel Munro Hugh Munro John Murison George Nellis Henry W. Nellis Robert Nellis Robert Wm. Noxon Bartholomew Oakley Miles Ogden Benjamin Oliver Frederick Osborn Nathan Outwater Daniel Outwater Thomas Palmer Edmund Palmer Edward Palmer Lewis Partelow Amos Pearsall Thomas Peck Caleb Peemart Francis Pell John Pell John, jr. Pell Joshua Pell Joshua, jr. Peters Valentine H. Petrie Johan Jost, jr. Phillipse Frederick, Col. Pine Stephen Polhemus Johannes Quackenboss Adrian Quackenboss Gosen Rapalje Abraham Rapalje Dina Rapalje John Reed William Rider Ebenezer Riemer John Robinson Beverley Robinson Thomas Rodgors William Roosa Guisbert Roosa Jacobus Row John Peter Rowland Smith Ruble John Ruble Thomas Russell Jacob Ruyter Henry St. Croix Joshua Temple D Sammons Thomas Schell Johannis Schut Alexander Scutt Alexander Seaman Adam Seaman Benjamin Seaman Israel Service Christian Service Christophe Service Clara Sharpe Guysbert Sheets Jacob Shell Johannes Sisson James Skene Andrew Philip, Lt. Skene Philip, Maj. Skene Philip & Andrew Smith Austin Smith John Smith John Johnson Smith William Smith William, jr. Snedeker Theodorus Sneden Teunis Sniffin Shubal Soles Howland Sprage Thomas Springer William Sprong Volkert Summers Peter Ten Brook Peter Theal Charles Thompson Edward Thompson John Tice Gilbert Titus Isaac Tobias Christian Tobias Joseph Townsend Uriah Travis Charles Travis Jeremiah Travis William Tryon William (Sir) Gov. Turner John Tuttle Stephen Underbill Benjamin eVan Alstyne Peter Sander Van Cortland Augustus Vanderpool Isaac Van Dyne Dow Van Home Augustus Van Home David Van Petten Arent Van Waggenen James Vedder Cornells A. Ver Planck Gullian Waite Benjamin Wallace Alexander Wallace Hugh, Council Ward Edmond Ward Edmund Ward Israel Watson Jacob Watts John Weatherhead John Weeks John Welling John Welling Peter Welling William Wemple Andrew Wheaton John White Alexander White Eve White Henry, Council White Thomas Whitney Nathan Wickham Parker Wilcox Hazard Williams Isaac Williamson Garrit Wood John Woods James Wragg Richard Wright Jonathan Wright William Yoemans George Youmans John Young Adam Young Frederick Youngs Isaac Zielie Adam Zielly Adam MISCELLANEOUS TITLE PAGES OF THE FIFTY-TWO VOLUMES OF ORIGINAL DOCUMENTS IN THE OFFICE OF THE COMPTROLLER Vol. I, Part I (Folios i to 136) — The Line Folio 1ST Regt. Col. Goose Van Schaick, Lt. Col. Cor- nelius Van Dyck i 2ND Regt. Col. Goose Van Schaick, Col. Philip Van Cortland, Lt. Col. Peter Reg- nier, Lt. Col. Robert Cochran, Lt. Col. Frederick Weissenfels 30 3ED Regt. Col. James Clinton, Col. Peter Ganse- voort, Lt. Col. James Bruyn 70 4TH Regt. Col. James Holmes, Col. Henry B. Livingston, Lt. Col. Pierre Regnier, Lt. Col. Frederick Weissenfels 79 STH Regt. Col. Lewis Duboys, Lt. Col. James S. Bruyn, Lt. Col. Marinus Willett. . . no Additional Battalion. Col. James Livingston, Lt. Col. Richard Livingston 122 ARTiLLERy, 2ND Regt. Col. John Lamb 125 Green Mountain Boys. Col. Ethan Allen, Col. Seth Warner 133 Vol. I, Part 2 (Folio 137 to end) ARMED VESSELS AND PRIVATEERS 137 COURTS-MARTIAL 200 MISCELLANEOUS REGIMENTS AND OR- GANIZATIONS 212 Congress Regt., Col. Edward Antil 213 Col. Moses Hazen's Regt 216 CoL. Oliver Spencer's Regt 219 Gen. Charles Scott's Brigade 225 Col. John Lasher's Regt 228 Col. John Nicholson's Regt 232 Col. Cornelius D. Wynkoop's Regt 235 Ensign John Fondey, jr's. Party 238 Artillery Regt. (not identified) 239 Folio CERTIFICATES OF ENLISTMENT, PAY ROLLS, ETC., OF SOLDIERS FROM OTHER STATES 241 Massachusetts 242 Connecticut 24s Pennsylvania 246 New Jersey 247 Virginia 248 Rhode Island 248 North Carolina 249 Maryland 249 MISCELLANEOUS PAPERS 250 Vol. II.— The Levies Col. John Harper I Col. Frederick Weissenfels 122 Vol. III. — The Levies Col. William Malcom, Maj. Elias Van Bunschoten i Col. Lewis Dubois, Lt. Col. Brinton Paine ^^ Col. Morris Graham, Lt. Col. Benjamin Birdsall, Lt. Col. Henry Livingston. . 109 Col. Albert Pawling 156 Vol. IV.— The Levies Col. Marinus Willett, Lt. Col. John McKinstry 274 New York in the Revolution, Supplement Vol. v.— The Militia ALBANY COUNTY: folio Brigade i 1ST Regt. Col. Abraham Cuyler, Col. Jacob Lansing, Jr 3 2ND Regt. Col. Abraham Wemple 5 3RD Regt. Col. Philip P. Schuyler, Lt. Col. Ba- rent I. Staats 74 4TH Regt. Col. Killian Van Rensselaer, Lt. Col. John H. Beeckman 174 Vol. VI.— The Militia ALBANY COUNTY: STH Regt. Col. Gerrit G. Van den Bergh, Col. Henry Quackenboss, Lt. Col. Volkert Veeder I 6th Regt. Col. Stephen John Schuyler, Lt. Col. Henry K. Van Rensselaer. . 7 7TH Regt. Col. Abraham J. Van Alstine, Lt. Col. Philip Van Alstine 34 8th Regt. Col. Robert Van Rensselaer, Lt. Col. Barent I. Staats, Lt. Col. Henry J. Van Rensselaer, Lt. Col. Asa Waterman 83 qth Regt. Col. Peter Van Ness, Lt. Col. David Pratt 148 ioth Regt. Col. Morris Graham, Col. Henry Livingston 154 iith Regt. Col. Anthony Van Bergen, Lt. Col. Cornelius Dubois 170 I2TH Regt. Col. Jacobus Van Schoonhoven, Lt. Col. James Gordon, Maj. Ezekiel Taylor 172 Vol. VII.— The Militia ALBANY COUNTY: 13TH Regt. Col. John McCrea, Col. Cornelius Van Veghten i 14TH Regt. Col. John Knickerbacker, Col. Peter Yates, Lt. Col. John Van Rens- selaer 97 ISTH Regt. Col. Peter Vroman, Lt. Col. Peter Ziele 165 i6th Regt. Col. John Blair, Col. Lewis Van Woert, Maj. James Ashton 191 17TH Regt. Col. William B. Whiting, Lt. Col. Asa Waterman 269 Baldwin's Rangers. Capt. Alexander Baldwin. 274 Lieut. Jacob Brower's Company 274 CUMBERLAND COUNTY: FoHo Col. William Williams 282 CHARLOTTE COUNTY: Col. (Dr.) John Williams, Maj. Thomas Armstrong 275 Vol. VIII, Part 1 (Folios i to 226)— The Militia DUTCHESS COUNTY: 2ND Regt. Col. Abraham Brinkerhoff, Lt. Col. Jacob Griffen I 3RD Regt. Col. John Field, Col. Andrew More- house 56 4TH Regt. Col. John Frear 107 5TH Regt. Col. William Humfrey, Col. James Van Deburgh 108 6th Regt. Col. Morris Graham, Col. Roswell Hopkins, Lt. Col. Jacob Griffin, 115 Vol. VIII, Part 2 (Folio 227 to end)— The Militia DUTCHESS COUNTY: 7TH Regt. Col. Henry Ludenton, Lt. Col. Reuben Ferris 227 Associated Exempts. Col. Zephaniah Piatt, Lt Col. Rufus Herrick 316 Regt. of Minute Men. Col. Jacobus Swart- wout 358A Rangers. Capt. Ezekiel Cooper 359 De La Vergne's Party (see vol. XL, folio 96). Vol. IX.— The Militia ORANGE COUNTY: ^ 1ST Regt. Col. Jesse Woodhull, Lt. Col. Elihu Marvin i 2ND Regt. Col. Ann Hawk Hay, Lt. Col. Gil- bert Cooper 4 3RD Regt. Col. William Allison, Lt. Col. Ben- jamin Tuston 91 4TH Regt. Col. John Hathorn, Lt. Col. Joseph Hasbrouck, Lt. Col. Henry Wis- ner 96 QUEENS COUNTY: Sands Battalion, Col. John Sands (see vol. XL, folios 49-51). SUFFOLK COUNTY: 1ST Regt. of Minute Men. Col. Josiah Smith, 226 Vol. X.— The Militia TRYON COUNTY: Brigade 2 1ST Regt. Col. Samuel Campbell, Col. Ebene- zer Cox, Lt. Col. Samuel Clyde. . 5 Title Pages 275 TRYON COUliTY — Continued: Folio 2ND Regt. Col. Jacob Klock, Lt. Col. Fetter Wagoner 30 3M) Regt. Col. Frederick Fisher (Visscher), Lt. Col. Volkert Veeder 98 4TH Regt. Col. Peter Bellinger 206 STH Regt. Col. John Harper, Maj. Joseph Harper 242 AssoaATED Exempts. Capt. Jellis Fonda 24s Vol. XL [Names gathered from sources other than the Manuscripts in the Comptroller's Office.] The Line 1ST Regt. i 2ND Regt 20 3RD Regt 4° 4TH Regt. 54 5TH Regt 69 Additional Battalion 78 2ND Artillery Regt 80 Provincial Train of Artillery. Capt. Alex- ander Hamilton 81 Green Mountain Boys w 82 The Levies Col. William Malcom 83 Col. Albert Pawling 85 Col. Marinus Willett 87 The Militia — ALBANY COUNTY: 1ST Regt 88 2ND Regt 89 3RD Regt 90 4TH Regt 91 5TH Regt 92 6th Regt 93 9TH Regt. 94 iiTH Regt. 95 14TH Regt. 96 iSTH Regt. 97 i6th Regt. 98 Independent Company. Capt. Petrus Van Gas- beck 99 CUMBERLAND COUNTY: Minute Men. Capt. Joseph Hatch 100 DUTCHESS COUNTY: 2ND Regt 102 STH Regt 104 6th Regt. 109 7TH Regt. iiS Associated Exempts. Col. Zephaniah Piatt ... 116 Associated Exempts. Capt. Abraham Schenck, 118 Minute Men, Col. Jacobus Swartwout 119 ORANGE COUNTY: Folio 2ND Regt. 124 4TH Regt 125 Associated Exempts. Capt. John Wood 134 SUFFOLK COUNTY: Minute Men. Col. Josiah Smith 135 Minute Men. Capt. William Ludlam 14S Minute Men. Col. Thomas Terry 146 Minute Men. Col. David Muifaid 148 TRYON COUNTY: 1ST Regt. 149 4TH Regt 150 Campbell's Battalion. Col. Samuel Campbell, 151 Rangers. Capt. John Winn 152 Rangers. Capt. Christian Getman 153 Rangers. Capt. John Kasselman 154 ULSTER COUNTY : 1ST Regt. 155 2ND Regt. 158 3RD Regt 165 4TH Regt. 172 Independent Company. Capt. Samuel Clark . . 176 WESTCHESTER COUNTY: 1ST Regt 177 2ND Regt 180 3RD Regt. 181 4TH Regt 185 Separate Company. Capt. Jonathan Horton... 186 Miscellaneous organizations Lt. Col. Andrew Stockholm's Regt. Col. John Lasher 187 Lt. Col. John Vischer's Regt. Col. John Nich- olson 189 Col. Cornelius D. Wynkoop's Regt. Col. Cor- _ nelius D. Wynkoop 190 Independent Company. Major John Wheelock, 193 Fondey's Party. Ensign John Fondey 194 Rangers. Capt. John A. Bradt 195 Rangers. Capt. John Reilay 196 Vol. XII.— The Militia ULSTER COUNTY: 1ST Regt. Col. Johannes Snyder 1 2ND Regt. Col. James McClaghry, Lt. Col. Jacob Newkirk 49 3RD Regt. Col. Levi Pawling, Col. John Can- tine, Lt. Col. Jacob Hoornbeek. .. 63 4TH Regt. Col. Johannes Hardenburgh, Lt. Col. Jonathan Elmendorph, Lt. Col. Johannis Janson 99 Light Horse. Capt. Salisbury 183 276 New York in the Revolution, Supplement Vol. XIII, Part I (Folios i to 169) WESTCHESTER COUNTY: Fo"" 1ST Regt. Col. Joseph Drake, Col. James Ham- man I 2ND Regt. Col. Thomas Thomas, Lt Col. Gil- bert Budd S8 Vol. XIII, Part 2 (Folio 170 to end) WESTCHESTER COUNTY: 3RD Regt. Col. Pierre Van Cortlandt, Col. Sam- uel Drake, Lt. Col. Gilbert Drake, Lt. Col. John Hyatt 170 4TH Regt. Col. Thaddeus Crane 219 Associated Exempts. Lt. Col. Joseph Benedict, 315 Separate Exempts. Capt Jonathan Horton 330 Vol. XIV. MISCELLANEOUS PAY ROLLS AND DE- MANDS FOR PAY I BOUNTY PAY AND SUBSISTENCE 60 PRISONERS OF WAR (AMERICAN) 90 AID GIVEN TO FAMILIES OF SOLDIERS.. 117 Vol. XV. LISTS OF PENSIONERS i APPLICATIONS FOR PENSIONS, (A-G in- clusive) 28 Vol. XVI. APPLICATIONS FOR PENSIONS, (H-Z in- clusive) Vol. XVII. (Vol. 1 of Land Bounty Rights) Letters from Colonel F. C. Ainsworth, of the United States War Department, relative to the State Militia and the several classes that assigned their Land Bounty Rights i Index, of Classes entitled to Bounties, which was with the Land Bounty Rights in their original packages before they were ar- ranged in their present form in 1898 2 Account of the State of New York with Jonathan Laurence, Thomas Palmer and Henry Glenn, Commissioners for Executing " An Act for completing the Five Continental Battalions raised under the direction of this State" 3 Folio Extract from Governor Clinton's General Orders, issued March 25, 1782, relative to en- listments UNDER THE LAWS OF I781 AND I782 FOR the raising of troops in the service of the United States 4 Resolve of Congress for the following pay, October 7, 1776: Monthly Pay of the Ameri- can Army, commencing January i, 1777 to May 27, 1778 5 Artillery Monthly Pay, May 27, 1778 ... 5 List of Paymasters 5 The Line 1ST Regt 6 2ND Regt. 48 3RD Regt 67 4th Regt 73 Sth Regt. 82 Additional Regiment-Battalion 84 2ND Artillery Regt 91 Men of the Line or the Levies, hired under the Land Bounty Rights, whose names have so frequently appeared in the earlier volumes of these records that the identity of their respective regiments, in this particular ser- vice, cannot be ascertained 179 Men of the Line or the Levies, hired under the Land Bounty Rights, whose names have not appeared in the earlier volumes of these records. The Identity of their respective regi- ments, in this particular service, cannot be ascertained 180 Vol. XVIII. (Vol. 2 of Land Bounty Rights) The Levies Col. John Harper i Col. Frederick Weissenfels 5 Col. William Malcom 10 Col. Lewis Dubois 15 Col. Morris Graham 17 Col. Albert Pawling 23 Col. Marinus Willett 28 The Militia — ALBANY COUNTY: 1ST Regt. 99 2ND Regt. 142 3RD Regt. 178 Vol. XIX. (Vol. 3 of Land Bounty Rights) The Militia — ALBANY COUNTY: 4TH Regt i sth Regt. 40 6th Regt 42 Title Pages 277 ALBANY COUNTY — Con«Jn«?(f; Folio 7TH Regt. 72 8th Regt. 98 QTH Regt. 132 lOTH Regt. 167 Vol. XX. (Vol. 4 of Land Bounty Rights) Tho Militia — ALBANY COUNTY: iiTH Regt. i I2TH Regt. 28 13TH Regt. 38 14TH Regt. 59 iSTH Regt. 87 i6th Regt. no 17TH Regt. 131 CHARLOTTE COUNTY 172 Vol. XXI. (Vol. 5 of Land Bounty Rights) The militia — DUTCHESS COUNTY: 2ND Regt. i 3RD Regt. 52 4TH Regt loi STH Regt. 161 Vol. XXIL (Vol. 6 of Land Bounty Righ ts) The HUitia — DUTCHESS COUNTY: 6th Regt. i 7TH Regt. 124 ORANGE COUNTY: 1ST Regt. 159 Vol. XXIII. (Vol. 7 of Land Bounty Rights The Militia — ORANGE COUNTY: 2ND Regt. i 3RD Regt. 33 4TH Regt S8 TRYON COUNTY: 1ST Regt. 89 2ND Regt. 107 3i!D Regt. 122 4TH Regt. iS3 STH Regt. 158 Vol. XXIV. (Vol. 8 of Land Bounty Rights The Militia — ULSTER COUNTY: 1ST Regt. i 2ND Regt. SS 3RD Regt 98 Vol. XXV. (Vol. 9 of Land Bounty Rights) The Militia — ULSTER COUNTY: Fo"o 4TH Regt i WESTCHESTER COUNTY: 1ST Regt 71 2ND Regt. 73 3RD Regt ; 82 4TH Regt 115 Miscellaneous Organizations CoL. Cornelius D. Wynkoop's Regt 153 Reilay's Rangers. Capt. John Reilay 155 Independent Corps of iooo men raised under act of March 13, 1779 157 Vol. XXVI. (Vol. 10 of Land Bounty Rights) CERTIFICATES OF ENLISTMENT: In the Line or Levies signed by Commissaries of Musters or Muster Masters — not identi- fied by Regiments in the Land Bounty Papers, Volumes 17 to 26 inclusive i In the Line or Levies signed by Commissaries OF Musters or Muster Masters, together with Assignments of Land Bounty Rights — not identified by Regiments in the Land Bounty Papers, Volumes 17 to 26 inclusive 31 DESERTERS 166 DELINQUENTS 176 MUSTER MASTERS i8i Vol. XXVII. (Vol. II of Land B'y Rights ; and Vol. i of Land Locations, or Patents) Reports and Records op the Surveyor-Gen- eral's oFricE from 1783 to 1796 I Surveyor's and Miscellaneous Papers 34 Alphabetical Lists of Patentees and their respective locations in Vols. XXVII, XXXVIII and XXIX 41 List of Certificates for Lands located on Bounty Rights, including Returns of Surveys, which list was with the Land Bounty Rights IN their original packages before they were arranged in their present form, in 1898 42 Certificates issued to certain individuals... 43 Map of the State of New York during the Revolutionary War 52 History of the several counties of the State; AND Map, in detail, of the Counties of Kings, New York, Queens, Richmond, Suffolk and Westchester 53 278 New York in the Revolution, Supplement Land Locations, or Patents, by Counties. Folio Albany S4 Map 55 Charlotte 105 Map 106 Clinton 133 Dutchess 133 Map 134 Herkimer 139 Onondaga 156 Ontario 160 Orange 164 Map 165 Otsego 178 Queens 182 Suffolk 185 Vol. XXVIII. (Vol. 12 of Land B'y Rights; and Vol. 2 of Land Locations, or Patents) Land Locations, or Patents, together with THE Certificates of the Surveyor General, in the County of Montgomery Historical Sketch of Montgomery County. . i Map of Montgomery County 2 Vol. XXIX. (Vol. 13 of Land B'y Rights; and Vol. 3 of Land Locations, or Patents) Land Locations, or Patents, together with the Certificates of the Surveyor General, in THE following COUNTIES : Tioga I Tryon 36 Map 37 Ulster 66 Map 67 Washington 84 Vol. XXX. The Judiciary Department i The Iregislative Department 5 THE COMMITTEE OF ASSOCIATION... 5 THE PROVINCIAL CONGRESS 6 Officers 7 Deputies 7 Albany County 10 Charlotte County 10 Cumberland County 10 The Legislative Department — Continued: Folio THE PROVINCIAL CONGRESS — Co»<'rf.- New York 11 Queens County 13 Suffolk County 13 Ulster County 13 Westchester County 14 Committees: Secret 15 Marine 15 Flax 15 to quell insurrections in Albany and Dutchess Counties 16 on arrangement of the Army 17 of Safety 20 Transactions : 1st Congress (May 22-Nov. 4, 1775) 30 and " (Nov. 14, 1775-May 13, 1776). 32 3rd " (May 14-June 30, 1776) 36 4th " or Convention (July 9, 1776- May 13, 1777) 37 Accounts and Expenses 46 THE CONTINENTAL CONGRESS Delegates 55 THE COUNCIL OF SAFETY ....." 60 THE LEGISLATURE 73 Pay 74 Transactions 77 Committee to quiet the N. E. part of the State 79 Senate 81 Officers 82 Senators Southern District 86 Middle " 88 Eastern " 90 Western " 92 Council of Appointment 96 Assembly 100 Officers 101 Assemblymen Albany County 109 Charlotte Cumberland Dutchess Kings New York Orange Queens Richmond Suffolk Tryon Ulster Westchester 117 121 122 128 129 133 137 140 141 144 149 15s Title Pages 279 Vol. XXXI. F""" The Executive Department . ; i THE GOVERNOR Accounts of Governor Clinton General 2 Entertainments s . . . 14 Temporary Government of the Southern Districts 17 Certificates for money borrowed 24 THE SECRETARY OF STATE 37 Public Records 43 Census 46 THE AUDITOR GENERAL S3 Accounts of Comfort Sands 54 Accounts of Peter T. Curtenius 62 Accounts of Expresses 90 Accounts of Miscellaneous 97 Accounts with the United States no Specie Requisitions IS3 Accounts of William Barber 160 Auditors to Liquidate the Accounts of the Troops Accounts of Joseph Gasherie, John Haring and Thomas Moffat 172 Vol. XXXII. The Executive Department THE TREASURER i Peter Van Brugh Livingston, Treasurer OF Provincial Congress 2 Gerard Bancker, Vice- Treasurer of the State 7 Gerard Bancker, Treasurer of the State. . . 9 Accounts of Gerard Bancker 9 Certificates of " " 3? Notes of " " 41 Certificates of Peter T. Curtenius, State Auditor General 44 Certificates of Principal 48 Certificates of New Principal 52 Certificates of Interest 54 Certificates of Depreciation 63 Certificates of Levy 67 Certificates of Claim 88 Horse Notes 89 Exchange of State and Continental Securi- ties 92 Accounts of William Denning, Henry Remsen and Comfort Sands, Commis- sioners. Vol. XXXIII. ^°^'° The Executive Department THE TREASURER Issuing of Money Accounts of A. Lawrence, P. Livingston, Jeremiah Lansing and Henry Rutgers, Commissioners i Exchange of Money 5 Taxation 6 7 II 12 15 16 17 20 21 22 23 24 30 Albany County Charlotte Dutchess " Kings New York " Orange " Queens " Richmond " Suffolk Tryon Ulster Westchester " Loan Office 31 Albany County 44 Dutchess New York Orange Queens Richmond Ulster Westchester 45 46 47 48 49 50 SI Certificates Loaned 52 Vol. XXXIV. The Executive Department THE TREASURER Loan Office Certificates Loaned Vol. XXXV. The Executive Department THE TREASURER Loan Office Certificates Loaned Vol. XXXVI. THE STATE AGENTS i Accounts of Udny Hay 2 General Accounts 51 28o New York in the Revolution, Supplement Folio THE ASSISTANT STATE AGENTS 70 General Accounts 72 Accounts of Francis Chandonet 82 Accounts of Henry Clapp 83 Accounts of Egbert Dumond 84 Accounts of Jellis Fonda 85 Accounts of William Keese 87 Accounts of John Sickles 91 Accounts of George Taylor, Jr 92 Accounts of Jonathan G. Tompkins 94 Accounts of George Trimble 9S Accounts of Jellis Winne 96 Albany County Accounts of John James 31eecker 99 Accounts of Leonard Bronk 104 Accounts of Harmanus Cuyler 107 Accounts of John W. Groesbeck 108 Accounts of Philip Lansing 109 Accounts of Richard Lush 112 Accounts of Harmanus Schuyler 119 Accounts of Joseph Shurtliff 120 Accounts of Isaac Stoutenburgh 124 Accounts of Dirck Swart 131 Accounts of Peter Van Ness 137 Accounts of Benjamin Van Orden 141 Accounts of Henry I. Van Rensselaer 145 Folio Vol. XXXVII. THE ASSISTANT STATE AGENTS Dutchess County Accounts of Sampson Benson i Accounts of Cornelius Bradford 3 Accounts of Judah Burton 6 Accounts of Benjamin Lightborn 14 Accounts of Melancton Smith 15 Accounts of David Van Ness 36 Accounts of Hendrick Wyckoff 40 Vol. XXXVIII. THE ASSISTANT STATE AGENTS Orange County Accounts of John Stagg i Accounts of Daniel Tier 27 Accounts of Joseph Wood 48 Accounts of Ebenezer WoodhuU 61 THE ASSISTANT STATE AGENTS — Cont'd: Tryon County Accounts of Anthony Van Veghten 68 Accounts of Christopher P. Yates 80 Vol. XXXIX. THE ASSISTANT STATE AGENTS Ulster County Accounts of Matthew Du Bois i Accounts of James Monell 19 Accounts of Dirck Wynkoop 38 Westchester County Accounts of William Brown 45 Accounts of John Fish 48 Accounts of John Haynes 57 Accounts of Samuel Townsend 89 Vol. XL. THE COUNTY COMMITTEES i Albany, Accounts of, John Ball, John Barclay (Chairman), John Bay, John Bebee, Henry Bleecker (Chairman), Joseph Clarke, Isaac Fonda, Philip Frisbe, Cornelius Humphrey, Leonard Gansevoort (Treasurer), Gerrit Lansing, Gerrit Lansing, jr. (Treasurer), Barent Mynderse, John Price, Hendrick Quackenbush, John Rogers, Mya- dert Roseboom, Philip P. Schuyler, John Ten Broeck, Jacob C. Ten Eyck, William Thorn, Isaac Van Aernam, Johannis Van Deuson, Corne- lius Van Dyke, William Van Ness (Clerk), Jere- miah Van Rensselaer, Anthony Van Schaick, Cor- nelius Van Veghten, Philip Van Veghten, Volkert Veeder, Bastian Visscher, Matthew Visscher (Sec- retary), Adam Vroman, William B. Whiting, Daniel Winna and Robert Yates 2 Charlotte 29 Cumberland 31 Dutchess, Accounts of, Egbert Benson (Chair- man), John Collen, Samuel Dodge, Elnathan Gregory, Jacob Griffen (Chairman), Herman Hoffman, Frederick Jay, Nathan Pearce, and James Weeks 33 Gloucester 40 Kings, Accounts of. Col. Rutgert Van Brunt (Chairman) 41 New York, Accounts of, John Broome (Chair- man) 42 Orange, Accounts of, Peter Qows (Chairman), John Coe (Deputy Chairman), Elihu Marvin (Chairman) and Roelef Van Houten (Chairman). 43 Title Pages 281 THE COUNTY COMMITTEES - Continued: Folio Queens, Accounts of, John Talman, and George Townsend (Chainnan) ' 49 Richmond 52 Suffolk, Accounts of, William Clark, Daniel Howell, Nathaniel Roe, and George Smith 53 Tryon, Accounts of, John Frey (Chairman), John Springer (Chairman), and William Wills, (Chairman) 56 Ulster, Accounts of, Abel Belknap, David Bel- knap, Matys Blynjan, Robert Boyd, jr. (Chair- man), Samuel Brewster, Hendrick Constable, Ephraim Depuy, Andries De Witt, jr., J. K. De Witt, Benjamin Deyo, Egbert Dumond, John Du- mont, John Dunning, Coonraad C. Elmendorph, John A. Hardenbergh, Jacob Hasbrouck, Joseph Hasbrouck (Treasurer), Benjamin Huddebuk, Nathaniel Hull, Henry Jansen, Samuel King, Wil- liam Lawrence, William Miller, Petrus Minderse, Thomas Palmer, Cornelius C. Schoonmaker (Chairman & Clerk), Johannis Sleght, Philip Swart, Philip Swartwout, Cornelius Tack, Jacobus Van Wagenen, Andrew Walker, James Wilkins, Dirck D. Wynkoop, and William Young 58 Westchester, Accounts of, Abram Guion, Eze- kiel Hawley, Abraham Legget (Chairman), Wil- liam Miller, and Ebenezer Ward (Chairman) 76 THE COMMITTEE FOR CONSPIRACIES... 79 Proceedings 80 Accounts of A. W. De Peyster 88 Accounts of Chairman Wm. Duer 90 Accounts of NatW. Sackett, Treasurer 96 Accounts of Richd. Hatfield, Secretary 100 Accounts of Officers 103 Accounts of Members 104 Miscellaneous accounts 105 THE COUNTY COMMISSIONERS OF CON- SPIRACIES 156 Albany, Accounts of, John M. Beekman, Stew- art Dean, Isaac D. Fonda, Leonard Gansevoort, jr. (Sec'y), Cornelius Humphrey, John McClung, Hugh Mitchel, Reynier Mynderse, Abraham OOt- hout, Samuel Stringer, Jeremiah Van Rensselaer, Matthew Visscher, and Peter Wynkoop, jr 157 Charlotte, Accounts of, Ebenezer Clark, Pela- tiah Fitch, John McClung, Joseph McCraken, Alexander McNitt, Brinton Paine and Alexander Webster 174 Dutchess, Accounts of, Egbert Benson, Gilbert Livingston, Zephaniah Piatt and Israel Thomp- son 177 Orange, Accounts of, Gilbert Cooper, Thomas Moffat and Henry Wisner 180 Tryon, Accounts of, Soverinas Cock, James McMasters and William Wills 183 Ulster, Accounts of, Peter Cantine, Joseph Gasherie, Cornelius C. Schoonmaker and Cornelius E. Wynkoop 184 THE COUNTY COMMISSIONERS OF CON- SPIRACIES — Continued : Fo'io Westchester, Accounts of, Richard Hatfield, Israel Honeywell, jr., Philip Leek, John J. Myers (Secretary), Philip Pell, jr., Ebenezer Purdy, Nathan Rockwell, Joseph Strang and Jonathan G. Tompkins 187 Vol. XLI. THE COMMISSIONERS OF SEQUESTRA- TION I General Accounts 2 Albany County 6 Accounts of Cornelius Cuyler, Peter Van Ness and Harmanus Wendell Northern District 8 Accounts of George Palmer 12 Accounts of John Younglove 13 Middle District 14 Accounts of Flores Bancker 28 Accounts of Myndert Roseboom 29 Accounts of George White 40 Southern District 42 Accounts of Matthew Adgate 47 Accounts of Gabriel Esselstine 48 Accounts of Isaac Goes 49 Charlotte County 50 Accounts of Aaron Fuller, James McNish, John Moorhouse, John Nesbitt and John Rowan. Cumberland County 54 Accounts of James Clay, Amos Robertson and Israel Smith. Dutchess County 56 Accounts of Anthony Hoffman, Ephraim Payne and Henry Livingston, Jr 76 Accounts of Isaac Sheldon 82 Accounts of Theodorus Van Wyck 85 Orange County 122 Accounts of Gysbert Kuyper, John Ter- neur, Jesse Woodhull and John Coe 136 Accounts of Gilbert Cooper 137 Accounts of Elihu Marvin 138 Accounts of Isaac NicoU 139 Vol. XLII. THE COMMISSIONERS OF SEQUESTRA- TION Tryon County 2 Accounts of Peter S. Deygart 21 Accounts of John Eisenlord 28 Accounts of Frederick Fisher 29 282 New York in the Revolution, Supplement THE COMMISSIONERS OF SEQUESTRA- XI ON Tryon County — Continued: Fol'o Accounts of Christopher Fox 3° Accounts of John Harper 34 Accounts of William Harper 36 Ulster County 39 Accounts of Patrick Barber 46 Accounts of James Hunter 4^ Accounts of Johannis Sleght 49 Accounts of Benjamin Smedes, jr S3 Westchester County 55 The Special Committee 7' Accounts of Samuel Drake 75 Accounts of Israel Honeywell, jr 86 Accounts of James Hunt 87 Accounts of Stephen Ward 96 THE SPECIE COMMISSIONERS 97 Eastern and Western Districts 99 Accounts of John Lansing, jr 102 Accounts of Christopher Yates 105 Middle and Southern Districts 106 Accounts of David Gelston m Accounts of Jonathan Lawrence 112 Accounts of John H. Sleght 114 Vol. XLIII. THE COMMISSIONERS OF FORFEITURES Resolutions of the Committee of Safety 2 Accounts of the State Treasurer 4 Accounts of Simeon De Witt, Commissioner. . 48 Eastern District 51 Accounts of David Hopkins, Commissioner. 64 Accounts of Alexander Webster, Commis- sioner 66 Charlotte County 86 Cumberland County no Gloucester County 114 Vol. XLIV. THE COMMISSIONERS OF FORFEITURES Middle District i Accounts of Samuel Dodge 39 Accounts of Daniel Graham 42 Accounts of John Hathorn 61 Dutchess County 63 Orange County no Ulster County 123 Vol. XLV. THE COMMISSIONERS OF FORFEITURES Southern District i Accounts of Isaac Stoutenburgh 21 THE COMMISSIONERS OF FORFEITURES — Southern District — Continued: ^°''° Maps of Isaac Stoutenburgh 29 Accounts of Philip Van Cortlandt 32 New York County 34 Vol. XLVI. THE COMMISSIONERS OF FORFEITURES Southern District Kings County i Queens County iS Richmond County 28 Suffolk County 31 Westchester County 39 Vol. XLVII. THE COMMISSIONERS OF FORFEITURES Western District i Accounts of Jacob G. Klock 135 Accounts of Henry Oothoudt 136 Accounts of Jeremiah Van Rensselaer .... 137 Accounts of Christopher Yates 139 Vol. XLVIII. THE COMMISSIONERS OF FORFEITURES Western District Albany County i Tryon County 48 Vol. XLIX. POOR OUT OF NEW YORK i Accounts of Abm. P. Lott & James Beekman . 2 Dutchess County 5 Accounts of Dirck Brinckerhoff, jr S Accounts of Samuel Dodge 17 Accounts of Abraham Schenck & Gideon Vervalen 22 Accounts of Frederic Jay 42 Ulster County 43 Accounts of Abraham Bevier 47 Accounts of Samuel Dodge 52 Accounts of Cornelius C. Schoonmaker 53 Accounts of Johannes Sleght 53 Westchester County 55 Accounts of Zebediah Mills 61 Accounts of Ebenezer Purdy 64 POOR AND DISTRESSED INHABITANTS.. 66 Title Pages 283 Folio REFUGEES FROM LONG ISLAND TO CON- NECTICUT 99 Accounts of Thomas Daring, John Foster & Thomas Wickham loi Vol. L. PRISONERS (BRITISH) i COMMISSAMES OF PRISONERS 6 Accounts of Abraham B. Bancker 7 Accounts of Abraham De Peyster 8 Accounts of Henry Dodge 9 Accounts of Philip Pell, Jr 12 Dutchess County 15 Amenia Goal 16 Accounts of Zephaniah Piatt 18 Accounts of James Tallmadge 22 Accounts of Jonathan G. Tompkins 25 Accounts of Robert Wood 27 Poughkeepsie Goal 30 Orange County Goshen Goal 31 Accounts of Benjamin Tusten 33 Ulster County Kingston Goal 34 The Fleet Prison 36 Accounts of Gilbert Livingston 39 Accounts of Cornelius C. Elmendorph, Commissary 41 Roll calls of Prisoners 45 Westchester County Bedford Goal 54 Connecticut 55 Hartford, Peter Cantine, Melancton Smith and Jeremiah Van Rensselaer, Commis- sioners 56 Litchfield 65 Sharon 69 Massachusetts Springfield 70 Worcester 71 New Hampshire 73 TORIES AND SUSPECTED PERSONS 75 DAMAGES BY THE AMERICAN ARMY ... 83 DAMAGES BY THE ENEMY 106 Accounts of Robert Yates 107 Albany County iii Charlotte County 125 Dutchess County 130 Tryon County 131 Ulster County 162 Westchester County 167 THE HARTFORD CONVENTION 168 Folio THE NEW HAVEN CONVENTION 168 COMMISSIONERS TO REPRESS MILITIA IN DUTCHESS COUNTY 169 THE INDIANS 170 Vol. LI. SHIPS I MILITARY ROADS 6 FORTIFICATIONS 9 Secret Committee to Obstruct the Hudson River 15 Accounts of Commissioners William Bed- low, John Berrien, John Hanson, John Jay, Gilbert Livingston, Robert R. Living- ston, William Paulding, Christopher Tap- pen, Samuel Tudor and Robert Yates. MILITARY STORES 25 Accounts of Peter T. Curtenius 32 Accounts of John Lasher 33 Accounts of Richard Norwood 35 Accounts of Richard Ten Eyck 36 Hospitals and Medicines 37 Camp Equipage 38 Cannon 40 Cannon Ball and Grape Shot 47 Guns and Muskets 48 Musket Balls and Flints 57 Cartridge Boxes 58 Bullet Pouches and Powder Horns 58 Lances and Spears 59 Gun Powder 60 Saltpetre 65 Sulphur 69 Rope 72 Accounts of Anthony Rutgers and Christo- pher Tappen 72 Iron 82 Lead 84 Accounts of John Lasher 89 Accounts of Daniel Dunscomb 90 Vol. LII. CLOTHING General Accounts 2 Shoes and Stockings 10 Flax Committee, Linen Factory and Hemp Seed 16 Accounts of Peter T. Curtenius, Commissary of Clothing 21 Accounts of John Henry, State Clothier 30 Accounts of Isaac Roosevelt & William Floyd, Commissioners to procure money on loan and clothing 42 Accounts of John Wiley, Commissary of Pur- chases 69 284 New York in the Revolution, Supplement CLOTHmG — Continued: Folio Accounts of David Currie, Commissary of Purchases 7' Accounts of John Currie, Commissary of Purchases 84 FOOD Provisions, in General 89 Wheat 100 Flour 104 Impressment of Wheat and Flour no Accounts of Marinus Willett 113 Accounts of Egbert Dumond & Henry I. Van Rensselaer 119 Embargo Act 126 Indian Corn 131 FOOD — Continued: Folio Rye and Indian Meal 133 Buckwtheat 134 Peas 133 Salt 136 Tea 142 Pork 143 Beef 146 Mutton 150 Potatoes 151 Bread and Butter 152 Spirits 153 HORSES AND CATTLE 155 Forage 158 Pasture jgc INDEX OF NAMES Explanation This Index contains the names that appear in the text of the Supplement, It is, in no sense, an Index of the Soldiers; and the appearance of a name therein does not necessarily imply Military service as was usually the case in the Index to "New York in the Revolution." Military Titles are given in this Index; but it has not been practicable to give all the numerous Civil Titles, also. Such Titles can be readily found by referring to the page numbers that appear after each name. Abbreviations Adjt., Adjutant Admr., Administrator Admx., Administratrix Agt., Agent An., American Asst, Assistant Atty., Attorney Aud., Auditor Brig., Brigade or Brigadier Bsh., British Capt, Captain Capt. Lt., Captain Lieutenant Chap., Chaplain Chn., Chairman Col., Colonel Comr., Commissioner Commy., Commissary Contl., Continental Corp., Corporal Cr., Creditor Ct?., Committee Ctf., Certificate Cy., County d., Pence Dbr., Debtor Dr., Doctor Dy., Deputy Ens., Ensign "Exr., Executor Exrx., Executrix Gen., General Gov., Governor Insp., Inspector Jr., Junior L. B. R., Land Bounty Righ'ts Lieut, Lieutenant Lt., Lieutenant Lt. Col., Lieutenant Colonel Maj., Major Mar., Marines Mil., Military Mr., Master Mu,, Muster Prest., President Qr., Quarter Regt., Regiment s., Shilling /— , Shilling Secy., Secretary Serjt, Serjeant Sr., Senior St., State Supt., Superintendent Surv., Surveyor Treasr., Treasurer Surg., Surgeon Aarhart George 41 Abarr Peter 41 Abbot James; Ens. (Conn) 41 Abbot Joel 21, 203 Abbot Joseph 253 Abbott Joel 213, 214 Abeel Garret 108 Abeel James 17s (2), 181 Abeel John 182 Abell Garret 113 Abell James 212 Abernathy Giles 203 Able Jane 124 Abrams Andrew 65 Abrams Anthony 65 Achmody see Auchmuty Acker see Ecker Acker Abraham 41, 252 Acker Garret 253 Acker Jacob 41 Acker Johannis 122 Acker Joseph 253 Acker Jost 253 Acker Tice 253 Acker William 252 Ackerley Joshua 253 Ackerly see Akerly Ackerly Nathaniel 238 Ackerly Obediah 23a Ackerly William 230 Ackerman Casparus 194 Ackerman Gulian 194 Ackerman John William 207 Ackerman William 253 Ackerson see Eckerson Ackerson Garret 270 Ackerson John 270 Ackerson John I. 253 Ackerson Matthias 253 Ackler see Eckler Ackles (Widow) 252 Ackles Elisabeth 124 Ackley Adonijah 12 Ackley James 12 Ackly Anthony 65 Ackron Mary 124 Adam Frank, Dr. 44 Adams James, Sergt, 32 (3), 33 Adams John 203 Adams Nathaniel 252, 253 Adams Peter 214 Adams Robert 248 Adams William, Dr. 44 Adams William 17s (2) Adamy Peter 203, 207, 214 Addams John 203, 253 Addams William 203, 207 Addoms John 203, 212, 214 Addoms Jonas 203 Ademy Peter 207 Adgate Matthew 29, 59 (2), 108, 113, 12s, 136, 153 (3), 156, IS7, 158, 203, 207, 211, 212, 214, 244 Adolphin 253 Adriance Albert, Commy. 78 Adriance Albert 203 Adriance Cornelius 114 Adriance George 51 Aims George 238 Akerly Isaac 238 Akin John 203, 207 Akin Jonathan 203 286 New York in the Revolution, Supplement Akins Morris 238 Albany, Mayor, Aldermen & Commonalty of 212, 213, 214 Albertson John 253 Albrant Henry 253 Alexander 253 Alexander Hugh 59 Alger George 203, 207 Algier (Mrs.) 65 Algyer M. 253 Allaire Mary (Widow) 252 Allen 253 Allen Ethan, Col. 35, 41, 52 Allen George 207 Allen Jacamiah 54 Allen John 230 Allen Justus 207 Allen Samuel 17, 203, 207 AUener see Alner AUener Appolone (Mrs) 123 AUener Prudence 123 Allison see Ellison Allison Richard 33 (2), 41 Allison William, Gen. 202 Allison William, Col. 19, 27, 33, 35, 39 (4), 41. 58 (2), 82 (3), 83, 112, 151, 168 (2), 203, 207, 211, 212, 234 Allison William, Col. et al. 213, 214 Allison William, Capt. 100 Allison William 26, los, 107, 108, 113, I2S, 158 Alner Apolonia 122 Alner John 65 Alner Mary 122 Alsdorph Philip 203, 207 Alsop John 6s, 79, 108, 143, 160 (2) Alstyne Elizabeth 65 Alyea Isaac 253, 270 Amar John 238 Ames see Aims Ames Jonas 253 Ames Nicholas 253 Ames Simeon 207 Amia Mary 123 Amory John 253 Anderson Ann (Mrs.) 122 Anderson Anne (Mrs.) 123 Anderson Elbert 65 Anderson Elizabeth 122, 123 Anderson James 253 Anderson John 122, 207, 230, 246, 248, 270 Anderson Jonathan 253, 270 Anderson Joseph 253 Anderson Joshua 253 Anderson Mary 124 Anderson Thomas 238 Anderson William 238 Andre John, Maj. 238 Andrews (Widow) 252 Andrews Isaac ig8, 207, 213, 214 Andrews Richard, Lt. (N. C.) 41 Andrews William, Lt. (Mass) 41 Andrews Zenas 203, 207 Andrus Ichabod, Ens. 207 Angavine Gilbert 41 Angevine Lewis 252 Anghron Neal 230 Angle William 203 Anjouvine John 253 Anjouvine Peter 253 Anker Caleb 253 Anne Mary 123 Anno Marcia 122 Anno Mary 123 Anson John 203 Anter Samuel 124 Anthony George 207 Anthony John 73 (2), 143 Anthony Joseph 253 Anthony Nicholas 65 Anthony Nicholas N. 65 Anthony Theophilus 99, 143 Antil Edward, Col. 41 Antis Peter 253 Antonides Peter 168 Antus Coenrat 182 Applebe Joseph 252 Appleby Stephen 252 Apthorpe 253 Archart George 41 Archer Caleb 253 Arden John, jr. 203, 207 Arden Thomas 194 Ardencock J. 253 Areulanias Philip 16S Aris Francis James 207 Arkenburgh William 253 Armstrong Archibald 182 Armstrong Edward 238 Armstrong John 203, 207, 253, 270 Arnold Benedict, Gen. 178, 247 Arnold Richard 252 Arnot William 202, 203, 213, 214 Arnout Peter 203 Arskine John 253 Arundel Richard 252 Ashfield John 41 Ashman Samuel 203, 212, 213, 214 Ashmore John 203 Ashton John 238 Ashton Joseph, Serjt. 41 Aspinwall Eleazor 203, 207 Aspinwall John 65 Asseltine see Essel.styne Astin Abraham 238 Astin Jacob 203, 207 Astin Lockart 207 Atherton Cornelius 54 Atkins David 252 Attwood Nathaniel 230 Atwater see Outwater Atwater John 203 Atwell Paul 213, 214 .Atwell Peter 203, 207 Atwood Jabes 203 Auchmuty James 123, 238 Ausen Albert 252 Ausen John 252 Auser John 252 Austin Isaac 203, 207 Austin Philip 207 Avery Thomas 270 Avery William 270 Axtell William, Council, 270 Ayres Benjamin 99 Ayres Robert 203, 212, 213, 214 Babcock Elisha 203, 207 Babcock William, Serjt. 139 Babcock William 203 Bache Theophylaet 53, 65 Bacheler Zephaniah 157 (2), 158 Backer Abraham 253 Backer Albart 124 Backer Sara 124 Backes Peter, jr. 253 Badas Michael 182 Bader Michael 182 Bagg see Ragg Bagley Azor 207 Bailey see Bayley Bailey 253 Bailey Abraham 253 Bailey Levy 253 Bailey Moses 207 Bailey William 238, 253 Bain Peter 238 Baisley John 253 Baizley Abraham 253 Baizley Francis 238 Baker Albert 155, 156, 182, 203, 213, 214 Baker Benjamin 158 Baker Jonathan 253 Baker John F. 207 Baker Lionel 91 Baker Samuel 253 Index of Names 287 Baker William 253 Balden William 164 Balding Isaac 122 Baldsperger John 182 Ball Cornelia (Mrs.) 65 Ball George 238, 253 Ball Jacob 253 Ball Johannis 181 Ball John 138 Ball Peter 194 Ball Wilhelmas 194 Bamar Joseph 194 Bancker Abraham B., Commy. 232, 233 Bancker Abraham B. 92, 165 Bancker Adrian 65, 107 Bancker Evert, Prest. 84, 151 (2) Bancker Evert, Speaker 156, 188 Bancker Evert 65, 107, 108, 113, 143, 154, iSS, 156, 157 (2), 158, 183, 196, 198 Bancker Flores 156, 244 Bancker Francis Mesnard 203 Bancker Gerard, Treasr. ig (4)^ 21, 24, 28, 30, 35, 59, 60 (2), 70, 84, 94, no. III, 130, 131, ISO, 165, 174, 192 to 197, 217, 219, 262 Bancker Gerard 165 Bancker James A. 193 Bancker John 65, 203 Bancker Nicolas 41 Banda Milchior 183 Bangel John 118 (2) Bangs Samuel 203, 207 Banker Bethuel 230 Banker Jacobus 230 Banker John 230 Banks Jonathan 41 Banks Justus 203, 207 Banks Samuel, Ens. 41 Banks Theophilus 212 Banner Johannis 182 Banta Paulus 64 (2), 65 Banter Christian 41 Banter Henry 41 Banyar Gouldsbury 212, 238, 253 Barbelat Jacob 182 Barber Francis 194 Barber James 203 Barber Patrick 242, 250 Barber William 183 Barcalo Harmanes 168 Barclay (Mrs.) 253 Barclay Abraham 246 Barclay Andrew 65, 196 Barclay David 164 (2), 165, 166, 167 Barclay Henry, Rev. 65 Barclay John 138, 140 Barclay Thomas 152, 253, 270 Barclay Thomas H. 253, 270 Bard John 213, 214 Bard. Joseph 252 Barden Michael 182 Barheit Nicholas 203 Barheydt Nicholas 214 Barhydt Claus 214 Bark James 238 Barkem William 41 Barker (Squire) 230 Barker Jared 207 Barker John 207, 253 Backer Solomon 203, 207 Barker Thomas 253, 270 Barker William, Lt. Col. 19 Barker Zenas 207 Barkley John 203, 207 Barlow George 164 Barnard Conrad 253 Barnes Mary 65 Barnes Phebe 65 Barnet James 203 Barnet Ochabed 253 Barnet Simon 207 Barnett Ichabod B. 253 Barnhart D. 253 Barnhart Herman 253 Barnhart Joseph 253 Barnot 238 Barns Gilbert 114 Barns John 154, 207, 253 Barns Joshua 253 Barns Nathaniel 131 Barnum, Joshua, Capt. 41 Barnum Noah 203, 207 Barnum Samuel, Dr. 44, 203, 207 Barnum Samuel 203 Barnum Thomas 41 Ban Jacob 230 Barrea Francis 65 Barrit Bartholomew 12 Barritt Ephraim 12 Barrow Thomas 65 Barth Margaret (Widow) 182 Bartle Andries B. 238 Bartlefalk Johannis 253, 270 Bartley Elizabeth 123 Bartley Esions 253 Bartley Josiah 230 Barton Benjamin 203 Barton Lewis, sr. 203, 207 Barton Lewis, jr. 203, 207 Barton Roger 147, 230 Bartow William 230 Baschou John 182 Basely see Baizley Basely John 253 Basely Thomas 253 Bashford William, Sergt. 41 Easier 253 Bassett (Mrs.) 65 Bassett Francis 65, 143 Batcheller Zephaniah 182 Bateman Elisha 203, 207 Bateman Henry 207 Bates see Baits Bates Gilbert 253 Bates Isaac 131 Bates John 252, 253, 270 Batts Frederick 238 Bauch Dohmas 194 Bauch Johannes 194 Bauck Frederick 253, 270 Bauck Johannis 181 Bauck John William 181 Bauck Thomas 181 Bauck William 181 Bauman Samuel 207 Bauman Sebastian, Maj. 65 Bauman, Sebastian, Capt. 53 Baxter John 41 Baxter Samuel 253 Baxter Stephen 230 Baxter Thomas 41, 182, 253 Bay John 138, 139, 156, 202 (2), 203, 207, 212, 213, 214, 230, 233 Bayard Catharine 264 to 268 Bayard Nicholas 109, 251, 252 Bayard Robert 270 Bayard Samuel 65, 194, 230, 253 Bayard Samuel, jr. 109 (3) Bayard William, Col. 253, 270 Bayard William 230, 238, 262, 264 to 268 Bayley Benjamin 131 Bayley Gamaliel 131 Bayley Jacob 108, 113, 114 Bayley Jonathan 131 Bayley Stephen 131 Bayley William 252 Baynar Goldsbrow 212 Beach Theophilaet 270 Beach Theophilus 270 Beach Zerah 203, 207 Beack Samuel 203 Beak Barnabas 194 Beard Robert 41 Beardsley John, Rev. 230 Beardsley John 253 Beaty David z'jq Beaty John 38 Beaty Thomas 253 Bebe Asa 238 Bebee John 214 Beck Martinus 181 288 New York in the Revolution, Supplement Becker Abraham 169, 181, 194 Becker Abram 194 Becker Albartus 194 Becker Bastian 270 Becker John Albertus 181 (2) Becker John D. 207 Becker David 194 Becker Harmanus 181 Becker Isaac 181 Becker Johannes H. 194 Becker Johannes Jos. 181 Becker John 181 Becker John D. 203 Becker Peter 181 Becker Storm 181 Becker Storm, jr. 181 Beckwith Phebe 131 Beckwith Phinehas 131 Bedford Andrew 203, 207 Bedford Jonathan 253, 270 Bedlow William 48 (3) Bedwell Daniel 212, 213, 214 Beebe 131 Beebe Hosea 139, 203 Beebe John 138, 207 Beebe John, jr. 207 Beebe Martin 139, 140, 203, 207, 214 Beech Barnabus 194 Beeckman Jacob 203 Beeckman John H., Lt. Col. 203, 207 Beeckman John H. 158 Beeckman John Ja 45 Beeckman John Jac. 158 Beeckman John Jacob 156 Beecraft Thomas 207 Beeker Peter 230, 233 Beekman (Mrs.) 65 Beekman Abraham 6s Beekman Christophel 138 Beekman Cornelius 183 Beekman David 143 Beekman Gerard G., jr. 65 Beekman Gerard William 65 Beekman Henry 65 Beekman James 65, 105, 107, 108, 113, 118 (3), 134 (2), 136, 143 Beekman John 65 Beekman John M. 140, 229 Beekman Samuel 65 Beekman Theophilus S3, 65 Beekman William & Family 65 Beel David 203 Beemer John 238 Beemus Coenradt 238 Beemus Jothem 238 Beggs see Biggs Belding Samuel, Dr. 44, 253 Belding Samuel 252 Belknap Abel 147, 181, 182 Belknap David 147 Belknap Isaac, Capt. 26, 27 (3) Belknap Isaac, jr. 203 Bell , Capt. 82 Bell Dorothy (Widow) 182 Bell George 238, 253 Bell George Henry 155 Bell Jane 124 Bell John 2S3 Bell Robert 203, 211, 212, 213, 214 Bell William 213, 214 Bellinger see Pellinger Bellinger Christian 41 Bellinger Frederick, Lt. Col. 41 Bellinger Johannes L. 194 Bellinger Johannis 181 Bellinger John 182 Bellinger Marcus 181, 194 Bellinger Peter, jr. 182 Bellinger Philip 41 Bellinger William 182 Belt J. Sprigg, Capt. (Md) 41 Bend Eliza 68 Bend Grove 65, 68, 253 Bender Frederick 147, 230 Bender Matthew 65 Benedict Azariah 203, 207 Benedict Caleb, Ens. 41 Benedict Elias 41 Benedict Elisha 41 Benedict Felix 41 Benedict Joseph, Lt. Col. 203 Benedict Joseph 75, 155, 203, 211, 212, 214 Benedict Nathan 203, 207 Benedict Timothy 81 Benedict Tinas 81 Benjamin Nathaniel 131 Bennet Asel 238 Bennet James 168 Bennet John 122, 168, 203, 207 Bennet Richard 207 Bennet Thomas 253 Bennet William 207 Bennet Wynant 168 Bennett (Widow) 252 Bennett Amos 182 Bennett Matthew, Capt. (Penn) 41 Benninger Isaac 41 Benson Benjamin 65 Benson Cust 238 Benson Egbert, Atty. Gen. 173 Benson Egbert, Chn. 227 Benson Egbert 40, 141, 142, 151, IS4, ISS, 156 (2), 160, 168, 169, 229, 253 Benson Henry, Capt. 236, 237 Benson Robert, Clerk 74, 154 Benson Robert, Secy. 15, 21 (2), 27, 28, 29, SI (2), s8, 61, 6s, 73, 84 (2), 88, IDS, III (2), 112, 126, 127, 128, 134, 149, ISO (2), 151, 217, 218, 219, 237 (2) Benson Robert loi, 143, 171 Benson Sampson 224 Bentley Caleb 202, 203, 207, 212, 213, 214 Benton 2S3 Berden Samuel 207 Bergen Johannes 168 Bergen Michael 168 Bergh Christian, jr. 2S3 Bergh Philip 181 Berkley E. 253 Berkley J. 2S3 Berrien John 48 (4), 143, 154, iss, 157 (2), 158, 227 Berringer Henry 194 Berry Jabos 203, 207 Bertholf Gilliam 203, 212, 214 Berwick Robert 41 Besemer Jacobus 230, 238 Best 253 Betty (Mrs.) 123 Bevan Anthony 238 Bevens William 253 Bevier Abraham 252 Bevier Andrew 155, 203 Bevier David, jr. 203, 207 Bevier Philip 40 Bevier Samuel 203 Beving Casper 238 Beyala John 238 Beyea James 253 Bice see Boyce Bice James 41 Biches Maj. 100 Bicker Victor 143, 154, 169 (2) Bicker Victor, jr. Lt. 152 Bicker Victor, jr., Lt. of Marines 97 Bicker Victor, jr., Commy. 79 Bidwell Daniel 203 Bigelow see Biglou Bigelow John 122 Biggs James 238 Biggs Nathaniel 238 Biglou John 123 Biglou Marah 123 Biglou Sarah 123 Billings Andrew 163, 194, 203, 207, 211 Billop Christopher 270 Bingham John 41 Index of Names 289 Bingham Rialj Lt. 207 Bird Henry 253 Birdsall Benjamin, Col. 13, no Birdsall Benjamin, Lt. Col. 41 Birdsall Benjamin 154, 155, 156, 157, 158, 203, 207, 211 Birdsalls John 253 Bishop Ezekiel 238 Bishop Noah 252 Bishop Thomas 252 Bitler John 182 Black (not always a surname; sometimes an adjective.) Black Cato 207 Black Caesar 207 Black Isaac 41 Black James, State Clothier 74 Black John 253 Black Mary (Mrs) 122 Black Nation 253 Black Susannah (Widow) 124 Blackwell Jacob 105, 109, 113 Bladwin Daniel 12 Blagge Bn. 55 Blagge Edward 64 Blake James 238 Blake Jonathan 65 Blakely James 253 Blakeney Gabriel (Conn) 41 Blancher Job 230 Blatner Mark 203 Blau Cornelia (Mrs.) 65 Blauvelt Cornelius I. 238 Blauvelt David 253, 270 Blauw Waldron 270 Bleecker Henry 138 Bleecker Jacob, jr. 140 Bleecker John 203, 212, 213, 214 Bleecker John James 41, 107, io8, 113 Bleecker John N., Commy. 75, 76 (2), 78 Bleecker John N. 203, 207, 213, 214 Bleecker John R., Agt. 213, 214 Bleecker Leonard, Capt. 32 (2) Bleecker Leonard 224 Sleeker B. 211 Blewer George, Lt. (Penn) 41 Blewer Thomas 238 Blin Seth 203, 207, 214 Bliss Theodore, Capt. 41 Blodget Abel 207 Blodjet John 207 Bloodgood Abraham, Agt. 211 Bloodgood Abraham 194, 203, 212 Bloodgood James 194 Bloom Isaac 194 Bloom John 194 Bloom Peter Clow 207 Bloom Peter Clows 203 Bloomendall John 253 Bloomer Robert 238, 253 Bloomer William 203, 212, 214 Bluen John, Maj. 41 Blynjan Matys 147 Bobbett Daniel 253, 270 Bockee Abraham 65 Bockee Jacob, Mu. Mr. 17 Bodine Jacob 207 Bodine William 148 Boen Luykert 253 Boerum Jacob 168 Boerum Nicholas 17, 203, 207 Boerum Simon 160 (2) Boerum William 154, 155, 156, (2), IS8 Bogardus Egbert 194 Bogardus Ephraim 238 Bogardus Evert 100 Bogardus Jacob 203 Bogardus James 203, 207 Bogardus Nicholas 183 Bogardus Robert 263 Bogart Abraham 253 Bogart Brache (Mrs) 122 Bogart Elisabeth 124 Bogart Guysbert 253, 270 Bogart Henry C. 65, 67 Bogart Jacobus 253, 270 Bogart James 253 Bogart Jost 269 Bogart Nicholas, Capt. 65 Bogert Cornelius 65 Bogert Elizabeth (Mrs.) 65 Bogert Gilbert 41 Bogert Isaac 168 Bogert Jacobus 65 Bogert John 65 Bogert Michaelis 143 Bogert Nicholas 65 Bogert Peter 65 Bogs Rachel (Mrs) 123 Bolt Moses 253 Bolton George 238 Bon Joseph 41 Bond John, Dr. 44, 203 Bond Richard 270 Bondt Matthyse 230 Bonestil Philip 194 Bonnell John 207 Bonnet (Widow) 252 Bonnett Peter 253 Bont Harmanes 194 Bonta Jacob 65 Bonticou Peter 131 Booth Daniel 131 Booth David 207 Booth William 253 Boothe Joseph 131 Borden Samuel 207 Borll Johannis 181 Borst Baltus 181 Borst Hendrick 181 Borst Jost 194 Bort Peter 253 Bortick 253 Borum Mary (Widow) 168 Bory 253 Boslar Frederick 253 Boss Anne 122 Boss Leah 122 157 Boss Sam' 122 Bost Christian 41 Bostwick Andrew, Forage Mr. Gen. 187, 197 Bostwick Jesse 211 Bostwick Salmon 207 Boudinot Elias 38 Bougher Benjamin 238 Bourguin Jean Josef 41 Bournstil Philip 194 Bouseau John 131 Bouton Daniel 41 Bouton Joseph, Commy. 79 Bouton Stephen 203, 207 Bouvelot James 65 Bouzier John 248 Bovier , Capt. 122 Bowen Timothy 33, 41 Bowen William 207, 253 Bowen William R. 270 Bower , Capt. 253 Bower Casper 270 Bower Hezekiah 131 Bower William, Capt. 41 Bowman Elizabeth 123 Bowman Eva 182 Bowman Samuel 203, 207 Bowne Benjamin, Maj. 41 Bowne Gershom 238 Bowne James 238, 270 Bowne Samuel 65 Bowser John 253 Boyay Catharine 182 Boyce see Bice, Buise, Buyce Boyce Aaron 252 Boyce Abraham 252 Boyce Jacob 252 Boyce John 252 Boyce Thomas, Ens. 41 Boyce Thomas 252 Boyd Robert 27 (3), 55, 56, 212, 213, 214 290 New York in the Revolution, Supplement Boyd Robert, jr. 64 (2), 147, iS6, 157, 203 Boyd Samuel 41, 203, 207 Boyer John 182 Boyer Valentine 41 Bradford Cornelius 224 Bradin Thomas 148 Bradley Joseph 131 Bradly Timothy 131 Bradner John 17 Bradshaw James 238 Bradshaw Stephen 253 Bradt Arent 139 Bradt Henry 203 Bradt James 30 Bradt Storm 207 Brady Thomas 252, 253 Brakeman Jacob 207 Braley Jerry 124 Bramer see Breamer Brancius W. 194 Brandow Johannes 194 Brannon Abraham 41 Brasher see Brasier Brasher , Col. 136 Brasher A. C. 232 Brasher Abraham 65, 107, 108, 113, 143. IS4, iSS, 156, IS7 (2). 158, 234 Brasher Jane 124 Brasier 70 Brasier Meads 65 Breamer Anthony 238 Breested Andrew 65 Brett George 114 Brett Theodorus 194 Brevier Abraham 120 Brevier Andries, Capt. 17, 18 Brevoort Abraham 252 Brevoort Ellas 65 Brevoort Henry 65 Brevort Elias 253 Brewer Abraham 230 Brewer Cornelius, jr. 203 Brewer Deliverance 41 Brewer Jacob 203, 207 Brewer Jeremiah 253 Brewer Richard 238 Brewer William 207 Brewerton George 65 Brewerton Jacob 65 Brewster Henry, Lt. 33 (3), 41 Brewster Henry, Lt. (Penn) 41 Brewster Henry 194 Brewster John 125 Brewster Joseph 194 Brewster Nathan 203, 211 Brewster Samuel 107, 109, 119 (2), 134. 147 Bridget Robert 238 Brier T. 41 Briggs Elkanah 253 Briggs William 253 Briley Jane Br 122 Brill Jacob 253 Brill Johannis 253 Brinckerhoff Abraham 65, 122, 143, 194, 230 Brinckerhoff Dirck, Col. 50 (2) Brinckerhoff Dirck 105, 154, IS5. 157 Brinckerhoff Dirck, jr. 119 (3), 121, 122 Brinckerhoff John 194 Brinckerhoff John G., Capt. 203, 207 Brink Samuel 253 Brinkley Thomas 253 Brinsmade Zachariah (Conn) 41 Brisbe John 253 Brisbow Barnett 238 Bristoll Silas 182 Britt John 252 Britt Maritje 238 Broadhower Nicholas 253 Brocket Moses 41 Brockway Jesse 203, 207 Brodhead Richard, Lt. 17, 18 Brodhead Thomas 203, 207 Bronck Jonas 203, 207 Bronck John L. 194 Bronk Peter 194, 203, 207 Brookman Godfried 182 Brooks John 41, 194 Brooks Philip 238 Brooks Uri 203, 207 Broom John 143 Broom Samuel 143 Broome John 108, 113, 232, 234 Broome Samuel 65 Broune John 124 Brouwer Ann 124 Brower Abraham 65 Brower Catharine 123 Brower Jeremiah 65, 253 Brower John 65 Brower Mary 122 Brower Nicholas 194, 203, 207 Brower Peter 65 Brower Saml 122 Brown (Widow) 123 Brown (Mr.) 123 Brown 131 Brown Abial 37 (2), 38, 230 Brown Abraham 253 Brown Annanias 41 , Brown Anne (Mrs.) 123 Brown Benajah 212 Brown Betle 253 Brown Caleb 253 Brown Casper 253 Brown Christian, Capt. 181 Brown Christopher 131 Brown Daniel 107, 109, 194 Brown Deliverance 203, 207 Brown Dinah 44 Brown Ebenezer 252, 253 Brown Edward 253 Brown Enos 230 Brown Everit 253 Brown Halsey 203, 207 Brown Hendrick 253 Brown Hercules 212 Brown Jacob 203, 212, 213, 214 Brown James 238, 253 Brown James H. 203, 207 Brown Johannes 270 Brown John, Col. 179 Brown John 65, 207, 238 Brown, John, jr. 129 Brown Joseph 41 Brown Margaret 122 Brown Mary (Mrs.) 65 Brown Mary 123 Brown Mordecai 238 Brown Nathaniel 253 Brown Noah 203, 207 Brown Park 230 Brown Pearsal 122 Brown Ruben 130 (4), 131 Brown Ruth (Mrs) 123 Brown Samuel, Clerk, 130 Brown Samuel 131 Brown Solomon 203, 207 Brown Thom::s 65 Brown William 69, 132, 194, 224, 226, 230, 238 Browne Abigail (Widow) 132 Browne John Thomas 238 Brownjohn William 65 Brownson John 124 Brownson Samuel 238, 253 Bruce Robert, Serjt. 41 Bruce Robert 203, 207 Bruch Johannes 194 Brundige Joshua 238, 253 Brush Hendrick 253 Brush Jacob 145 Brush Jesse, Maj. 165 Brush John 168 (3) Brush Joseph 253 Brush Joshua 230, 238 Brush Shubal 253, 270 Brusie Andries 238 Brusie Johannes J. 238 Brusie Nicholas C. 238 Brust M, 253 Index of Names 291 Bruster Samuel 207 Bruyn see Pruyn Bruyn Benjamin 194 Bruyn Jacobus 196 Bruyn James, Lt. Col. 41 Bruyn Johannis 157, 158 Bryan William 238 Bryant Lewis 238 Bryce Abraham 238 Bryson Samuel, Lt. (Penn) 41 Buchannan Tliomas 143 Buck Lemuel 214 Buckbee Russel 41 Buckhout 253 Buckhout John 253 Buckhout Peter 253 Buckley Andrew 207 Buckley Evert 253 Buckley Jochim 253 Buckstone 253 Budd Dr. 45 Budington Eliphalet 131 Buel Timothy 253 Buell Aaron, Commy. 79 Buell Jonathan 207 Buice Abraham 41 Buise see Boyce Buise John 253 Bulkley Edward, Capt. (Conn) 41 Bull James 203, 207 Bull Joseph 143 Bull Manning 114 Buller Jane 65 Bulks Jesse 238 Bulless John 238 Bullis Peter 203, 207 BuUis Robert 203 Bullis Thomas 230 Bullock 253 Bullock Charles 207 Bullus Robert, jr. 230 Bulsen Henry 207 Bunker Obediah 96 Bunker W. 41 Burch 253 Burch Isaiah 207 Burch John 253 Burchard Nathaniel 207 Burdenham Margrit 124 Burdock Peter 238 Burdock Robert 238 Burger Jane (Widow) 124 Burgert Milbery 203 Burges 253 Burges John ^07 Burges Stephen 29 (2) Burgess Archer 41 Burget Milbury 207 Burgis Stephen 203, 213, 214 Burgoyne John, Gen. 62, 117 (3) Burk John 207 Burke (Mrs.) 65 Burling Lancaster 65, 143 Burlingham Pardon, Capt. 41 Burnet Matthew 230, 253 Burnet Patrick 202, 203, 212, 214 Burnet Thomas 253 Burnet William 253 Burnett Ichabeed B. 253 Burnham Josiah 203, 207 Burnhart George 230 Burns Francis 212 Burns John 238 Burns William 253 Burr Aaron, Atty-Gen. 173 Burras Lawrence 65 Burroughs Benjamin 124 Burrow (Mrs.) 124 Burrows John 238 Burrows Nicholas 238 Burrows William 238 Burst Jacob I. 41 Burt Daniel^ jr. 203, 207 Burt David 198 Burt Henry, jr. 203, 207 Burtch Charles 238 Burtch William 238 Burtis 2S3 Burtis Abraham 168 Burtis Barent 253 Burtis John 168 Burton Judah 224 Bush Asahel 203, 207 Bush Christian 253 Bush Helena 124 Bush Hendrick 230, 253 Bush Jacob 230, 238 Bush Jacobus 18, 230 Bush Jacobus, jr. 230 Bush Martin 253 Bush Samuel 122 Bush Wilhelmus 230 Bushan John 132 Bushkirk Dr. 82 Busseau John 132 Butler see Buttelor Butler John, Col. 253, 270 Butler John 168 Butler Thomas 246 Butler Walter, Maj. 179 Butler Walter, Ens. 253, 270 Butler Walter 246, 248 (2) Butler William, Lt. Col. 253, 270 Butler William 65, 230 Butson George 253 Buttelor Thomas 239 Buyce see Boyce Buyce Abraham 239 Buyce Peter 239 Buyce Peter, jr. 253 Buyck Christopher 253 Buyker Silas 41 Buyse William 41, 253 Byington John 207 Byrne Michael 246 (2), 248, 253 Byvanck Catharine (Widow) 122 Byvanck Evert 65 Byvanck John 65 Byvank Petrus 143 Cadey Elisha 203 Cadman William 254 Cady Ebenezer 203 Cady Eliezar, Serjt. 139 Caien Barrent 41 Calder Rudaff 41 Caldwell James 138, 203, 207, 211, 212, 213, 214 Calican Edward 123 Calkins Capt. 254 Calkins Matthew 207 Calkins Turner 203, 207 Callaghan Thomas 207 Callalen Patrick 239 Callow Stephen 65 Campbell Calwell Robert 239 207, 21 1' Gamble 124 Campbell Gamble Fiby 124 Campbell Cambron John 254 Campbell Cambron William 254 Campbell Cameron Duncan 254, 270 Campbell Cameron John 248, 254 Campbell Cameron William 254 Campbell Campbell see Gamble Campbell Campbell 254 Campbell Campbell Alexander 230, 239 chibald Campbell Allen 270 Campbell Campbell Archibald, Col. 239 Campbell Archibald 105, 198, 203, :•, 213, 214, 254 Christian 211 David 203, 207 Donald 211 Duncan, Lt. 203, 207 Duncan 254, 270 Elenor 124 Ephraim 207 Jacob 211 Jacob et al. heirs of Ar- 212 James 84, 182, 254 Jane 124 292 New York in the Revolution, Supplement Campbell John 182, 211, 212, 214, 246, 252, 254 Campbell Margrit 124 Campbell Neal 254 Campbell Samuel, Col. 180 (2), 182 Campbell Sarah 124 Campbell William 254 Canady Sarah 124 Cannan Andrew 182 Cannan Matthew 41 Canniff Joseph 230 Cannon James, Capt. 17 Cannon James 203, 207, 212, 214 Cannon John 28 Cannon Matthew 182 Cantine John, Col. 194, 203 Cantine John, Agt. 213, 214 Cantine John 16 (2), 154, 156, 157, 202, 211, 212, 213, 214 Cantine John I. 202, 203 Cantine Mathew 15 Cantine Matthew 59, Tz (2), 85, 107, 109, 113, 134, 149, 194 Cantine Moses, Serjt. 41 Cantine Peter 142, 150, 229, 232 Cantine Peter, Jr. 194, 227 Canwell John 239 Cape John 167, 168, 171 (2) Car Anthony 65 Caraens Catherien 124 Carbey 230 Care Jonah 239 Carehart Daniel 254 Caril James 123 Carithers Thomas 254 Carl David 203 Carle Thomas 254 Carle William 254 Carleton Dennis 239, 254 Carleton Guy (Sir) 170 Carll John 168 Carll Phineas 168 Carll Piatt 168 Carll Timothy 168 Carman John 203, 207 Carman Samuel 207 Carman Thomas 230 Carmer Henry 65 Carner Charles 183 Carney Michael 239 Carniff Jonas 239 Carpenter Archelaus 252, 254, 270 Carpenter Caleb 120 Carpenter Daniel 17, 203, 207, 254 Carpenter Elijah 195 Carpenter Elizabeth 65 Carpenter George 41 Carpenter Henry 254, 270 Carpenter Israel 254 Carpenter John 51, SS, S8, 60, 135, 203, 207, 211, 212, 214 Carpenter Jonathan 254 Carpenter Latting 254, 270 Carpenter Matthew 202, 203, 212, 213, 214 Carpenter Moses 203 Carpenter Nehemiah, Qr. Mr. 41 Carpenter Prosper 207 Carpenter Richard 203, 207 Carpenter Rufus 41 Carpenter Thomas 41 Carpenter Timothy 121 Carpenter Walter 239 Carpenter William 19s, 207, 254 Carpenter Wright, Lt. 41 Carpenter Zeno 254 Carr 203, 207 Carr William 203 Carrigan Patrick 254, 270 Carrigan Peter 254 Carroll James 65 Carry Mary 124 Carter Daniel 41 Carter Elizabeth 122 Carter Hannah (Mrs) 122 Carter James 122 Carter John 122, 207 Carter Mary 122 Carter Rachel 122 Carter Vincent 122 Carter William 122, 203, 213, 215 Cary Ebenezer 156 Case Abraham 203, 212, 213, 215 Case Alexander 203, 207 Case Benjamin 132 Case Israel 132 Case J., Capt. 41 Case Jonah 239 Case Philip 203, 207, 213, 215 Case Stephen 203, 207 Case Timothy 215 Cash David 195 Cash William 195 Cashen William 208 Casimer John 254 Casler Henry 208 Cassel Gedion 203 Casselman Peter 41 Casset Cornelius 132 Castle Mary 124 Castle Robert, Capt. 136 Castle Robert 98, 100 Castleman 246, 254 Castleman Bartholomew 208 Castler John 208 Castor William 208 Caswell 239 Cater William 208 Catlind Timothy 208 Cato Prince 208 Caton Isaac, Capt. 95, (2) Cehey Asa 132 Chace Daniel, jr. 254 Chadne Mary 124 Chamberlain Gurdon 48 Chamberlain John 203, 208 Chamberlain William 203 Chamberlain Wyatt 48 (2) Chamberlin Gorden 12 Chambers. Henry 208 Chambers Maria 124 Champenois Thomas 252 Champenvois John 254 Champion Col. 163 Chandler John 203, 207 Chandonet Francis 69, 224, 226 Chanpenois Thomas 41 Chapin Benjamin, Dr. 44, 132 Chapin Margaret 132 Chapjey William 203 Chapman Benjamin, Capt. 203, 208 Chappel Benjamin 132 Chard Bass 212, 215 Charlick Henry 41 Chariot James 122 Chariot Mary 122 Chariot Samuel 122 Charlton Maj. 177 Charpanard Simon 41 Charpanat Simon 41 Charters George 239 Chase Catharine (Mrs.) 122 Chase Reuben 270 Chatterdon Michael 254 Chatterdon Nathaniel 208 Chatterton Michael 252 Chatterton William 252 Cheeseman Samuel 230 Cheesman Thomas 65, 99 Cheevers Ezekiel 79 Cherry John 254 Cherrytree Jacob 254 Chestnut Alexander 195 Chevers Commy. 91 (2) Chew Elizabeth 123 Chew Joseph 270 Chew Josiah 254 Chew Richard 123 Chilson Beriah 239 Chipp John 192 Chisholm G. 248 Chisholm George 254 Chism John 239 Chittenden Benjcmen, Lt. 11, 12 Index of Names 293 Christian 254 Cliristainse Angeltue 124 Christie Elisabeth 124 Christler Ph. 246 Christler Philip 254 Christman Nicholas 203, 208 Chruch Timothy 211 Citnian John 231 Citternon John 231 Clapp Henry 41, 224 Clapp Jesse 254 Clapp Joseph 239 Clapper Cornelius 107 Clark 211 Clark Charles, Lt. (Penn) 41 Clark Daniel 41 Clark Ebenezer 151, i54, iS5, 203, 208, 212, 2i3j 215 Clark Elisha 132 Clark George 203, 207 Clark H. 248 Clark Hugh 254 , Clark Jeremiah 105, 107, 113, 154, iSS, 157 (2). 158, 169 Clark John 65, 132, 254 Clark John, jr., Lt. (Va) 41 Clark Martin 41 Clark Nathan 239 Clark Nehemiah, Serjt. 230 Clark Robert 254 Clark Samuel 254 Clark Simon 254 Clark William 123, 14S, 146, 203, 208, 227, 231 Clarke James, Dr. 44, 65 Clarke John 239 Clarke Joseph 138 Clarke Simon 248 Clarke Thomas, Capt. 65 Clarke William, Lt. 128 Clarkson David 65, 105, 143 Clarwater Abraham 254 Clarwater Daniel 254 Clarwater Frederick 254 Clarwater Isaac 254 Clarwater Jacob 254 Clatworth Margaret 122 Claughry John, Ens. 41 Claus Daniel, CoJ. 246 (3), 248 (2), 254, 270 Claus Johan George 239 Clay James 242, 244 Clearwater see Clarwater Cleaveland Joseph 132 Clement Jennet 254 Clement Joshua 254 Clement Lewis 246 (2), 248, 254, 270 Clement Peter 254 Clements Thomas 19S Cline Michael 254 Clint John 239 Clinton Charles, Dy. Sur-Gen. ig8 Clinton Charles 105, 203, 208, 213, 215 Clinton Charles, jr. 198 Clinton George, Brig. Gen. 161, 230 Clinton George, Gen. 49, 82 (2), 114, 136 Clinton George, Governor 16 (2), 18, 29, 35, 39 (3), 46 (4), S3 (2), 74, 80, 126, 151, 159, 161 to 172, 217 (2), 219 (2), 222 Clinton George, Prest. 172 Clinton George, Cont'l Congress 160 Clinton George, Clerk, Ulster County 161, 162 Clinton George 109, 113 Clinton Henry (Sir) 270 Clinton James, Brig, Gen. SS (3) Clinton James, Gen. 24, 67, 79, 81, 82, 114 Clinton James 105, 202, 21a Clock Conrad 41 Cloos Abraham 270 Cloos Benjamin 270 Clopper (Widow) 252 Clopper (Miss) 39, 168 Clopper Cornelius 143, 254 Clopper Peter 65 Close Abraham 254 Close Benjamin, jr. 254 Close John 195 Clow George 208 Clowes Peter 105, 107, 108 Clows Peter 144, 270 Cloyd Daniel 208 Cluet Frederick 203, 212, 213, 215 Clum Hendrick 239 Clute Frederick 203 Clute Jacob 203, 208 Clyde Samuel, Col. 182 Clyde Samuel 151, 154 Clyne Michael 248 Clynman Thomas 203, 208 Coans Nicholas 239 Coats Christopher 208 Cochran John 132, 212 Cochran Robert ig8 Cock Daniel 168 Cock James 203 Cock Jorden 254 Cock Soverinas 229 Cock William 168 Cock Zoar 270 Cockburn William 202 (2), 203, 211, 212, 213, 215 Cockeroft William 65 Cockle Hannah (Mrs.) 65 Cocksing James 208 Codman John 208 Codwise Christopher, Mu. Mr. 17 Codwise Christopher 252 Codwise George, Capt. 64 (2), 65, 195 Codwise Sarah (Mrs.) 124 Coe Benjamin 154, 155 (2), 156, 157, 158, 203, 208 Coe Daniel 231 Coe John 105, 144, 155, 156, 203, 208, 242, 244 Coe John D. 203, 208 Coe Jonas 203, 208 Coe Moses 203, 208 Coe Samuel 203, 208 Coen Daniel 208 Coens Andries 239 Coens Philip H. 239 Coevert Adolphus 254 Cofifman 246 Colbreath William, Lt. 269 (2) Coldelugh Andrew 69 Colden Cadwallader, Lt. Gov. 270 Colden Cadwallader 239 Colden Cadwallader, jr. 147 (2), 231 Colden David 270 Colden Justice 124 Colden Thomas 239 Coldgrove John 208 Cole Aaron, sr. 239 Cole Aaron, jr. 239 Cole Amos 203 Cole Barnabas 203, 208 Cole Benjamin 239 Cole Daniel 254 Cole David 239 Cole Jacob 254 Cole John 254 Cole John L 254 Cole Nicholas 239 Cole Samuel 203 Cofc Simon 254, 270 Coleman George 203, 208 Coleman Nathaniel 21 Coles Daniel 254 Coles Nathaniel 168 Colgin Thomas 239 Colis Jarvis 239 Collen John 141 Collier Isaac 212 Collins John 239 Collins JuUius 203, ao8 294 New York in the Revolution, Supplement Collins Richard 246, 248 Collins Tyrans 41 Colt Peter 91 Coltman William 208 Colver David 212, 215 Colverd John 124 Colyer Isaac 203 Colyer Peter 168 Comb George, Capt. 41 Comb George 252 Combs Solomon 239 Combs Thomas 231 Commaral William 239 Commens John 231 Conant Josiah 203 Concklin Daniel 195 Concklin Isaac 203, 208 Concklin Joseph 254 Concklin Samuel 41, 132, 19s, 213 Concklin Thomas 195 Conckling 254 Conckling Abraham 254 Conckling David 239 Condey Adam 199, 200 Cones John 254 Conine Peter, jr. 203, 208 Conine Philip, Capt. Lt. 76 Conine Philip, Lt. 14 Conklin Isaac 239 Conklin John 239 Conklin Nathaniel 239 Conklin William 132 Conkling Dr. 44, 132 Conkling Abraham 132 Conkling Benjamin 131, 203, 208 Conkling Daniel 132 Conkling David 132 Conkling Edward 132 Conkling Jacob 132 Conkling Jeremiah 132 Conkling John 132, 208 Conkling Jonathan 132 Conkling Joseph, Lt. 60 Conkling Joseph 132 Conkling Nathaniel 132 Connelly Michael, Lt. 76 (3) Conner Brian 239 Conner Hugh 227 Conner Lancaster 199, 200 Connoly Daniel 239 Connor Richard los, 109 Connyne Philip 195 Constable Abraham 254, 270 Constable Hendrick 147 Conwell Joh 239 Conwell Reuben 239 Coock Garrard Daniel, Rev. 203 Cook 211 Cook Ezekiel 140 Cook George 254 Cook Ichabod 254 Cook John 208, 239 Cook John Mitchell 132 Cook Jonathan 132 Cook Matthew 231 Cook Rebecca (Widow) 132 Cook Silas, Maj. 132 Cook William 203, 208 Cooke John 231 Cooke Matthias 254 Cooley Francis 65 Cooley Preserved 202, 208, 212, 215 Coon Marcus 203, 208 Coon Timothy 12 Coone Jacob 254 Coone John 254 Coons Abraham 239 Cooper see Kuyper Cooper Qudge) 211 Cooper Abraham 132 Cooper Ananias 156, 203, 208 Cooper Cornelius I. 203, 208 Cooper Gilbert 169, 229, 244 Cooper Henry 203, 208 Cooper Imanuel 208 Cooper Jacob 254 Cooper James 233 Cooper John 114 Cooper Martin 239 Cooper Philip 232 Cooper Robert 41 Cooper Silas 132 Cooper Thomas 254, 264, 265, 266 Cooper Tunis 125 Cooper Zebulon 131 Cooper & Campbell 195 Copeman Abraham 156 Coppernoll Nicholas 182 Coppernoll Richard 182 Corbin Nathaniel 239 Corey Abijah 132 Corey Bradic 132 Corey Elijah 132 Corey Griffin 239, 254, 270 Cormer Peter 254 Cormer Thomas 254 Cornelison Michael 65 Cornelius John 213, 215 Corney Peter 254 Cornnell John 124 Cornwall Aspinwall 168 (2) Cornwall Daniel 239 Cornwell George 270 Cornwell Obadiah 168 Cortelyou Aaron 105, log Cortelyou Isaac 168 Cortelyou Jaques 168 Cortelyou Simon 168 Corwin James 132 Corwin Mary (Widow) 132 Corwin Nathan 132 Cosk Joseph 124 Costly John 208 Cotter James 270 Cough Philip 254 Coulter Thomas 203, 208 Coune John 239 Cousins Elizabeth 123 Couwenhoven Nicholas 65, 105, 107, 108 Covel Simeon 254, 270 Covell Philip 12 Covenhoven Edward 41, 65 Coventry Edward 239 Coventry John 44 Coventry Robert 239 Covert George 254 Covetins Moses 41 Covin Simon 231 Cowan M. 254 Cowen Thomas 208 Cowenhoven John R. 39 Cowenhoven Nicholas 40, 168 (2) Cowenhoven Rem 39, 168 Cowing Isaac 203, 208 Cowles Gideon, Lt. 208, 213, 215 Cowles Gideon, Ens. 212 Cowley St. Leger 202, 203, 208, 213, 215 Cox Charles 208 Cox David 183 Cox John Luke 41 Cox Joseph, Lt. (Penn) 41 Cox Samuel 239, 254 Coyse Peter 208 Cozens John, Capt. (Penn) 41 Crab John 239 Craft Abraham 239 Craft David 254 Craft John 231 Craft John, jr. 254 Craft Thomas 239 Craft William 41 Crafts William 239, 254 Craig John, Capt. (N. J.) 41 Craig John, Lt. (Penn) 41 Cramer Charles i8i Crance & Keemburgh 82 Crandell Samuel 195 Crane Isaac, Adjt. 41 Crane John, Adjt. 41 Crane Joseph, Capt. 41 Crane Joseph, Dr. 45, 59, 182 Crane Joseph 113 Crane Joseph, jr. 155 Crane Thaddeus 55, 56, 154, 155 Index of Names 295 Craney Capt. 254 Craning Eflfee 123 Crannell Bartholomew 254, 270 Crans Adam 203, 208 Crans Jacobus 30 Crapow Peter 208 Crary Joseph 198 Crathers Thomas 254 Crawford Daniel 231 Crawford David 254 Crawford James 254, 270 . Crawford John 270 ) Crawford Wm., Lt. (Penn) 41 ; Crawford William 252 ; Cregier Cornelius 234 Creighton John 254 Crieslar William 254 Crimsher John D. 227 Crippen Thaddeus 203, 208 Crispell Hendrick 231, 239 Crissman Gottfried 182 Crissy Simon 254 Crist Daniel 203, 208 Cristeyanse Cornelius 203 Cristman Frederick 182 Cristman Jacob 182 Cristman Nicholas, sr. 182 Croat Christian 239 Crocker Andrew 124 Crocker Ezekiel 202, 208, 211, 212, 21S Croix see St. Croix Crolius John 65 Crommelin Robert 65 Cromwell Jacobus 182 Cromwell Judea 252 Cronk John 231, 254 Cronkheyd Frederick 231 Cronkhyte Isaac 254 Crooke Annahe (Mrs.) 65 Crooke Elizabeth (Mrs.) 65 Crookshank Alexander 239, 254, 270 Cropse Henry 239 Cropsey Alexander 239 Crosfield Stephen 65, 239, 254 Cross John 195 Cross John I. 195 Cross Robert 195 Cross William 203 Crossit Samuel 126 Crow Bety 123 Crow Henry 122, 123 Crow Joseph 254 Crow Lenah 122 Crowley Jeremiah 41 Crowly Jeremiah 248 Crowly John 246 Crows John 248, 254 Croxell Charles, Lt. (Penn) 41 Cruger Henry 65, 212 Cruger John 65 Cruger John Harris, Council 270 Crum William 254 Crumb John 208 Crumb Richard 208 Cruselar Baltus 239 Cry John 203 Crysler Adam 254 Cudner John, Lt. 41 Cudney John, Lt. 41 Culley David 198, 203, 208, 212, 213, 21s Cully David 202 Culm Henry 239 Culver Gershon 132 Cummings Patrick 254, 270 Cummins John 239, 234 Cummins Thomas 231 Cummins William 254 Cumpston Edward 203, 208, 213, 215 Cunningham Henry 41 Cunningham Thomas 208 Cunningham William 183 Cure Samuel 239 Curran Timothy 132 Curren Jeames 132 Currie David, Commy. 74, 78, 79 (3), 81 Currie David 153 Currie John, Commy. 78, 81 Currien David 254 Curry Ann 123 Curry Joseph 254 Curry Joshua 254 Curry Peter 254 Curry Stephen 254 Curry William 115, 239 Curson 231 Curson Samuel 95 Curson & Gouverneur 51 Curtenius Peter T., Col. 117 Curtenius Peter T., Aud. Gen. 17, 19, 20, 24, 30, 35, S3, 55 (2), 59, 60, 62, 64 (2), 65, 121, 144, 174 to 191, 212, 215, 220 Curtenius Peter T., Commy. 50 (2), 54 (3), 55, 62 (2), 63 (2), 64 (2), 70 (4). 71, IZ (3), 74 (2), 78, 91. no, 148, 188 Curtenius Peter T. 143, 152, 195, 203 Curtice Ezra 208 Curtis Ephraim 232 Curtis Joel 42 Curwin 254 Cushman William 55, 56 Cutler Roger 254 Cuyler Abraham C. 239, 254, 270 Cuyler Cornelius, Commy. 78 Cuyler Cornelius 195, 242, 243 Cuyler Jacob, Commy. 78 Cuyler Jacob, Dy. Commy. 78, 197 Cuyler Jacob 14 (3), 15 (2), 45, 105, 107, 108, 113, 134 (2), 135, 136, 149, 154. 187, 19s, 235, 237 Cuyler John 154 Cuyler Nicholas 254 Cuyper Theunis 107 Dachsteder John Nicholas 182 Dailsy John 122 Daily Robert 208 Dairs Hezekiah 231 Dake Oliver 203 Dale Robert, Capt. 65 Dan David 254 Dan Ezra 231 Danes Peter 132 Danford Richard 254 Danford Stephen 254 Danforth Asa 208, 213 Daniels Eliphalet 232 Danielson Thomas 254 Dann Abraham 254 Davis Catherina 181 Darling Ephraim 208 Davis Charles 254 Darrot James 254 Davis Daniel 146 Darrow Christopher 12 Davis Elizabeth 183 Darrow John 132 Davis Eve 124 Dart Abiel 208 Davis Isaac 176 (2), 183 Dash Baltus 239 Davis Jacob 182 Dates Daniel 239 Davis James 132 Davenport Gabriel 270 Davis James, jr. 182 Davenport Jonathan 12 Davis John, Lt. 139 Davids David 252 Davis John 42, 64, 75, 195, 231, 239 Davids William 252 Davis Nathaniel 146 Davis Capt, 132 Davis Patrick 182 Davis Benjamin 65, 132 Davis Peter 252 296 New York in the Revolution, Supplement Davis Samuel 239 Davis Thomas 182 Davison James 246 Day (Mrs.) 170 Day Aaron 12 Day Elkanah 156, 172 Day John 254 Day Nathaniel 203, 208 Day Thomas 42 Dayfoot Daniel 254 Dayley John 123 Dayton David 105 Dayton Ebenezer 128, 132 Dayton Jesse 132 Deake Immanuel 203 Deake John 149 Deake Mason 212, 213, 215 Deake Oliver 212, 213, 215 Deall Samuel 65 Dean Daniel 239 Dean Isaac 252 Dean James (Interpreter) 46, 89 Dean James 202, 203, 208, 212, 213, 215 Dean John 239, 252 Dean Joseph 42 Dean Josiah 239 Dean Nathan 212 Dean Nicholas 231, 254, 270 Dean Samuel 252 Dean Stewart 229 Dean Willets 252 Deane Betsy 124 Deane William 65 Dearkis John, Serjt. 42 Deas James 254 De Barry Thomas 212 De Bleanas John 254 Deces James 239 Decker Johannes 195 Deckerson John 132 Dederick Jacob 239 Dedrick J. W. 195 Decker Arens 239 Decker Broer J. 239 Decker Cocndradt 239 Decker Enrigh 239 Decker Henrick 239 Decker Jacobus 239 Decker John L. 239 Dcfcndorf Jacob 208 Defendorf Johannes 21S De Freest Jacob, Capt. 203, 208 De Fries Abraham 254 De Golier James 212, 213, 215 De Graff Joseph 208, 213 De Graff Simon 203, 211, 212, 215 Pe Graugh Abraham 254 De Groot Henry 208 De Groot Joseph 203, 208 De Groot Mary 213, 215 Deitz William 181 Delamater Gcrtruyd 195 Delamater Henry 208 Delamater Isaac 42 Delamater Jacobus 195 Delamater John 44 Dclamatter John 195 Dc Lamctter David 183 Delametter Jacob 195 De Lancey James, Lt. Gov. & Council 254, 270 De Lancey James 252, 261, 262 (2), 263 De Lancey John 65, 105, 143 De Lancey John Peter 65 De Lancey Oliver, Adj't. Gen. 270 Dc Lancey Peter 65 De Lancey Stephen 254, 270 Delancey & Jauncey 270 Delaney Dennis 203 Delaney John 212 Delano Thomas 203, 208 Delanoy John 124 Delaplaine William 65 Delavan Daniel, Capt. 17 Dclavan Daniel 55 Delavan Nathaniel 157, 203, 208 Delavergne Benjamin 108, 203, 208 Delemetter Martin 19s Delenow Nathan 208 Delevan Samuel 252 Deline Benjamin 42 Deline William 182 Delivan Nathaniel, Maj. 68 Dellinbaugh John 182 Delong David 208 De Long John 42 Delong Joseph 208 Demarest Peter 254 Demilts John 254 Demott Isaac 203, 212, 215, 254 Demott James 212, 215 Deniston Hugh 140 (2) Denmark Rachel 124 Denning William, Asst. Aud. Gen. 174 Denning William 65, 93, 107, 108, 113, 143, 152 (2), 193 Dennis 254 Dennis Jonathan 121, 157, 158 Dennis Joseph 208 Dennis Patrick 100 Dennison George 147 Dennison Prince 208 Denton Isaac 42 Denton Preston (Conn) 42 Denton Robert 239 Deoson George 124 Depew Peter 239 De Peyster Abraham, Commy. 232 Depeyster Abraham 135, 232 De Peyster Abraham W. 227 De Peyster Cornelia (Mrs) 65 De Peyster John 195, 196 De Peyster Nicholas 65 De Peyster William 65 Depue John 195 Depuy Cornelius 18 Depuy Ephraim 147 Depuy John, Lt. 17, 18 Depuy Joseph 18 (4) Derby James 231 Derby William 239, 254 De Rett John 124 Dering Thomas 109, 113, 127 (2), 129, 130 (4), 132, 150 De St. Croix see St. Croix' Desaussure Daniel 185 Des Brosses Elias 65, 231, 254, 270 Des Brosses Elizabeth 231, 270 Desbrosses James 65, 143 Des Brosses Magdalen 231, 270 Desiortor Jane 124 De Utricht see Utricht De Utricht (Baron) 42 Deval William 132 Devanport Thomas 40 Deveriks Robert 123 Devine James 239 Devine John 208 Devine Samuel 239 Devoe (Mrs.) 124 De Voe (Widov/) 252 Devoe David 42 De Voe Frederick 239, 254, 270 Devoe Henry 208 De Wandelaer Peter 138 Dewell see Duell De Witt Col. 88 De Witt Lt. 16 De Witt Andries 107 De Witt Andries, jr. 147 De Witt Charles 109, 113, 134, 149, 151, 157, 158, 227 (2) De Witt J. K. 147 De Witt Jacob 254 De Witt Jacob R., Capt. 183 De Witt John 203 De Witt John, jr. 17, 195, 203, 208 De Witt Moses, Agt. 215 De Witt Moses 202 (2), 203, 208, 211, 212, 215 De Witt Peter 17, 203, 208 De Witt Petrus 231 De Witt Reuben, Lt. 17, 18 Index of Names 297 De Witt Simeon, Surv. Gen. 198 to 216, 260, 263, 264, 267, 268 De Witt Simeon 203, 213, 215 De Witt Simon 202 (2) De Witt Thomas 203, 215 De Witt Tjerck C. 204, 208 Deygart Peter S. 75, ii7, 118, 156, 24s Deygert Theobald 204 Deyo Benjamin 147 Dibbel Sineus 132 Dibble Nathan 208 Dibell Joel 204, 208 Dicason John 204, 208 Dick 254 Dick Henry 204 Dick John 132 Dickenson Gilbert 270 Dickenson Selah 132 Dickinson Amos 132 Dickinson Gilbert 254 Dickinson James 244, 254, 270 Dickinson Jeduthan 215 Dickinson John B. 208 Dickinson John D. 202, 212, 215 Dickinson Joseph 215 Dickinson Richard 132 Dickinson Samuel 254, 270 Dickinson Tertullus 239, 254, 270 Dickson Anne 123 Dickson David, Capt. 65 Dickson James 182 Dickson Richard 208 Dickson Samuel 123 Didslow Josiah 239 Diefendorff Jacob, jr. 182 Diefendorff Johaniacob 204, 208 Dietz Jacobus 182 Dietz John 182 Dietz William 182, 195 Dill Caleb 195 Dill John 19s Dillenburg Peter 239 Dilliber John 208 Dingey Solomon 254 Dingman Gerrardus 204, 208 Dings George Peter 239 Dings John 239 Dingwill James 254 Diniston Hugh 46 (2) Dinnist Hugh 231 Dinus Jacob 42 Disbrow Josiah 239 Ditmars Abraham 168 Diver Andrew 239 Dixon John 254 Dobbs Joseph 122 Dobbs Michael 254 Dobbs Walter 254, 270 Dobson Thomas 65 Docherty Catharine (Mrs.) 123 Docherty .Martha (Mrs.) 123 Dockstader Frederick 182 Dockstader George A. 254 Dockstader John 179, 270 Docksteder John 183 Dodd John 239 Dodge Amos 65 Dodge Henry, Commy. 232, 233 Dodge Henry 38 Dodge Ithamar 254 Dodge Richard 122 Dodge Samuel, Lt. 42 Dodge Samuel 65, 117 (2), 119, 121 (3) 122 (3), 141, IS5, 156, 261 Dodge Stephen 254, 270 Dodge Thomas 99 Dodge Wilkie, Capt. 99 (2) Dodge William 208 Dods John 231 Dole John 235 Dolyne B. 246 Dominick Francis 212 Donaldson Joseph 42 Done Thomas 151 Doolittle David 212, 213, 215 Doolittle Timothy 204, 208 Dop John 254 Dorrs Matthias 182 Doty Abraham 231, 254 Doty Isaac 48 (2), 140, 183 Doty Philip 254 Doty Shadrack 212, 215 Doty Simeon 139 Dougherty Elisabeth 124 Doughty Charles 231 Doughty Edward 239, 254 Doughty William 239 Douglass 204 Douglass (Mr.) 118, 124 Douglass Asa 204, 208, 211, 212, 21S Douglass Elenor 124 Douglass Ephraim, Q. M. (Penn) 42 Douglass Jonathan 69, 204 Douglass Wheeler, Agt. 215 Douglass Wheeler 204, 208, 211, 212, 213, 215 Douglass William 122, 204, 212, 213, 215 Douw Andries 139 Douw P. W. 90 Douw Volkert P., Vice Prest. 105 Douw Volkert P. 105 Dow Joseph 254 Dowers Joseph 270 Down Thomas 231 Downes Susanah 124 Downs James 239, 254 Downs Pat. 246 Dowson Volkert 139 Doxstadder George 182 Doyl Charles 183 Drake Col. 128 Drake Capt. 39 Drake Cornelius 254 Drake Gilbert, Col. 81 (2) Drake Gilbert 107, 109, 113, 169 Drake Jasper 65 Drake Jeremiah 254 Drake John 123, 132, 136, 204 Drake Joseph 105, 107 Drake Mason 204 Drake Peter 270 Drake Reuben 204, 215 Drake Samuel, Col. 69, 204, 230 Drake Samuel 80, 154, 156, 157, 204, 242, 250 (2) Drewry Nicholas 140 Drinkwater Samuel 239 Drinkwater William (Conn) 42 Drum Peter 208 Drumming Patrick 254 Duane (Mrs.) 65 Duane James 14 (3), 15 (2), 88, 89, (3), 90, 108, 113, 115, 134, 136, 143, 158 (2), 159 (2), 160 (9), 168, 253, 262 Dubois Capt. 218 (2) Dubois Christian 195 Dubois Cornelius, Lt. Col. 204 Du Bois Cornelius, Mu. Mr. 17 Dubois Cornelius 195, 204, 208, 254 Dubois Jacob, Jr. 195 Dubois James 246 (2), 248 Dubois John 204, 208 Dubois Lewis, Col. 27, 164 Dubois Lewis 195 Du Bois Matthew, Commy. 78, 227 Dubois Matthew 42, 195, 224 Dubois Nathaniel 195 Du Bois Peter 254 Dubois Zachariah, Maj. 4a Ducalon Stephen 231 Ducker Daniel 239 Dudley John 65 Dudley Simeon 12 Dtlell Silas 239 Duer William, Chn. 227 (2) Duer William 54, 80, 108, 113, 154, 159, 160 (3) Duerville 21a Duff Alexander 124 Duguid John, Lt. (Penn) 42 Dumas Pierre 208 Dumon Peter 183 298 New York in the Revolution, Supplement Dumond Egbert 79, 83, 105, 147, 183, 224 Dumond John B. 239 Dumond John H. 204 Dumond Petrus 231 Dumond & Oothout 254 Dumont John 147 Dunbar Andrew 122 Dunbar Robert 239 Duncan George 65 Duncan James 254 Duncan John 212, 21S Duncan Margaret 93 Duncan Richard 270 Dunlap John 135 (4) Dunn George, State Clothier, 74 Dunner Walter 239 Dunning John 147 Dunscomb Daniel 64 (4), 65, 108, 113, 134, 143, 151, 154, ISS, 156, IS7 (2), 158, 169 Dunscomb Edward 42, 65 Dunscomb John 65 Dunscomb Mary (Mrs) 123 Dunscomb Samuel 65 Dups Yerry Peter 239 Durkee James 182 Durkee Thomas 182 Durmot Michael 182 Duryee Abraham 65, 143, 168, 195 Duryee Charles 195 Duryee Jacob 168 Duryee Johannes 168 Duryee John 65 Duryee Joost 168 Duryee Peter 168 Dusenberg Richard 42 Dusenbery John 252 Dusenbury Denton 168 Dusenbury John, Lt. 141 Dusenbury John 239 Dusenbury Woolsey 252, 254 Dutch Church, Convention of the 6S Dutcher Abraham 42 Dutcher Bernard 208 Dutcher William 252 Duyckinck Gerardus 65, 143 Duyckink Christopher 97 Duzenbery Henry 239 Dyckman Michael, Mu. Mr. 17 Dyckman Michael 16, 17 Dyckman Sampson 99 Dyer Henry 231 Dygart Sevrinus 42 Dykeman 70 Eagles 118 Eagles (Mr.) 124 Eagles William 65 Ealgigh William 231, 239 Earl Joseph 239 Earll Daniel 204, 208, 212 (2), 21S Earll Daniel, jr., 208 Earnest Christian 182, 204 Earnest Jacob 208 Eastman Benjamin 239 Eastmond James 239 Eastmore Benjamin 239 Eastwood John 42 Ebbets Daniel 239 Ebbetts Daniel 65, 254 Ecker see Acker Ecker George 182 Ecker Jacob 182 Ecker Stephen 252 Eckerson see Ackerson Eckerson Cornelius, Lt. 42 Eckerson Garrit Jacob 270 Eckerson Thomas 195 Eckeson Thomas 181 Eckeson Tiunes 181 Eckler Leonard 42 Edic Michael 154 Edick Conrat 208 Edmonds Samuel 204, 212, 215 Edsall Philip 154, 156, 157 (2) Edsall Richard 204 Edwards Ebenezer 132 Edwards John 132 Edwards Manuel 254 Edwards Mercy 132 Egan Timothy 122 Ehl C. 84 Eisenlord John 242, 245 Elder William 254 Elderean Jeames 132 Eldert Catharine 168 Eldert Hendrick 168 213, Eldon John 208 Elener see Allener Eliot Andrew 182 Eliot David 231 EUeback Emanuel 254 EUice James 195 Elliott John 65, 148 Elliott Thomas 208 Ellis (Widow) 252 Ellis Joseph 129, 132 Ellis William 254 Ellison see Allison Ellison Gabriel 168 Ellison Richard 254 Ellison Thomas 65 Ellison William 208 Ellistone Abraham 254 Ellsworth William 55 Ell wood Richard 204, 215 Ellwood Peter 182 Elmendorph Abraham 183 Elmendorph Arent 183 Elmendorph Conradt J. 126 Elmendorph Conradt C. 183 Elmendorph Coonrad C. 147 Elmendorph Cornelius 183 Elmendorph Cornelius C, Commy. 151, 236, 237 Elmendorph Cornelius C. 232 Elmendorph Jacobus & Cornelius 183 Elmendorph Peter 215 Else John, Commy. 79 Elsworth Jane 124 Elsworth Johannes (Mrs.) 65 Elsworth John 195 Elsworth Theophilus 65 Elsworth Thomas 168 Elsworth William 67 Elsworth William, sr. 65 Elsworth William, jr. 65 Elswrath 254 Elting Roelof I. 239 Eltinge Roeloff 239 Eltinge William 147, 183, 234 Elwood Richard 215 Ely John, Col. (Conn.) 39, 42 Embler Nathaniel 208 Embree 170 Embree Lawrence 143 Emmons Eli 254, 270 Emmons John 254, 270 Emmons William 246 Emmery William 248 Empie Christopher 254 Empie Johannis W. 270 Empie John P. 270 Empie Philip 254, 270 Enders Jacob 195 Endres Jacob 204 English John 204, 212, 213, 215 Ennis John 270 Ennis Sarah 124 Ennist John 254 Enters Jacob 181 Enters Mary 252 Enters Peter 181 Erlin Margrit 124 Ernest Mary 195 Ernst Frederick 208 Erskine see Arskine Index of Names 299 Esselstine Richard 55, 56 (2) Esselstyne see Asseltine Esselstyne Peter 254 Esseltine Gabriel 244 Eumens see Youmans Evans Charles John 212 Evans Jacob 239 Evans Samuel 213, 215 Evens Ann 124 Evens Edward 204, 208 Everit Abner, Lt. (Penn) 42 Everit Benjamin 168 Everit Richard 254 Everitt Richard 204, 208 Every John 254 Everson Jacob 107 Evertes Jarama 132 Everts Thomas 239 Every Thomas 254 Eyelyn James 208 Eyrin see Irine Eyrs Ephraim 239 Fairchild 254 Falconham 254 Paling Jacob 42 Fangere Lewis^ Dr. 45, 65 Fanning Phineas 19S Fanshar Squire 175 Fansher William 204, 208 Farchay John 252 Farguson Anne igs Farman Samuel 65 Farmer Maria 65 Farnam Onis 131 Parrel Patrick 29 Farrington Benjamin 239 Farrington James 208 Faulk Isaac 254 Faulkner John 239, 254 Faurot Henry 204, 208, 213, 215 Feather John 254 Peek Cornelius 195 Peeks Robert 42 Feeling John D. 42 Peeling John I. 42 Peeling Jacob 42 Fell John 65 Fellinger (the Drummer) 254 Fellows Abiel 204, 208 Fellows Elnathan 131 Pennell William 239 Penno Ephraim, Capt. Lt. 42 Pensher Hanah 124 Perclon Abraham^ Serjt. Maj. 42 Ferdon 254 Ferdon Abraham, Serjt. Maj. 42 Ferdon Jacob 254 Ferguson 254 Ferguson A. 254 Ferguson Caleb 208 Ferguson John 254 Ferguson William, Capt. (Penn) 42 Ferman John 239 Fero Henry 204 Ferrall Patrick 183 Perres Jacob 254 Ferris Caleb 204 Ferris Daniel 42 Ferris Peter 239 Ferris William 231 Festor Francis P. 254 Feterly Peter 254 Fetter Lucas 254 Fetter Philemon 254 Field Benjamin 254 Field John, Col. 14, 50 (5), 136 Field John 108, 127, 136 Field Joseph, Lt. 14 Field Reuben, Lt. (Va) 42 Field William 123, 252 Fiks Peter 254 Filer Thomas 132 Pilkin Francis 65 Pinch Alexander 65 Finch Elnathan 42 Finch Isaac 195 Pinch Reuben 231 Finck Andrew 182 Finck Andrew, jr. 158 Finckle George 254 Fine Frederick 65 Fink Alexander 239 Fink Frederick 239 Pinkie Frederick 239 Pinkie Johan Jost 239 Finley John, Lt. (Penn) 42 Finley Samuel, Lt. (Penn) 42 Pinsher Ann 124 Fish Ephraim 204 Fish John 224 Fish Nicholas, Maj. 250 Fisher 254 Fisher Alexander 254 Fisher Bartholomev/ 42 Fisher Catharine 183 Fisher Christian 239 Fisher Daniel 254, 270 Fisher Donald 270 Fisher Elijah 42 Fisher Frederick, Col. 34 (2), 179 (3), 182 Fisher Frederick 158, 242, 245 Fisher George 195, 239, 263 Fisher John 252, 254 Fisher Samuel, Capt. (Penn) 42 Fisher Samuel 252 Fisher Thomas 254 Fitch Elnathan 204, 212 (2), 213, 215 Fitch Jonathan 202, 204, 212 (2), 213, 21S Fitch Jonathan, Agt. 212, 213, 215 Fitzgerald 208 Fitzgerald William 213, 215 Flaak Coenradt 213, 215 Flaake Coenradt 19s Flagg John 204, 208 Flagler Simon 254 Flamming Francis 12 Flandereau John 254 Fleming Edward 143 Fleming George 198 Fleming Peter 109, 195 Pleuelling Thomas 252 Plewelling Abel 254, 270 FlewelHng James 239 Plewelling John 239, 254 Plewelling Lemuel, jr. 254 Plewelling Morris 254 Plewelling Samuel, jr. 254 Plewelling Thomas 254, 270 Flint 212 Flint Asa 231 Flint Catharine 123 Flock Harmanes 254 Ploisar Ethnel 42 Flood Elenor 124 Floyd Richard 270 Floyd William 75 (2), 151, 152, 154, ISS (2), 156, 157, 158, 160 (7), 19s, 204 Ployds William 146 Foght John M. 65 Folliott George 105, 143, 254, 270 Folmer Thomas 182 Foltz Peter 182 Fonda Abraham 195, 204, 208, 215 Fonda Adam 182 Fonda Isaac 138 Fonda Isaac D. 204, 208, 212, 213, 215, 229 Fonda Jacob 212 Fonda Jacob D. 204 Fonda Jelles 69, 154, 153, 156, 182, 19s, 202, 204, 212 (2), 215 Fonda Jelles A., Agt. 215 Fonda Jelles A., Mu. Mr. 17 Fonda Jellis 224 Fonda John 182, 246 (2), 248 Fonda Peter A. 213, 215 Foot Darius 208 Foot Joseph 12 300 New York in the Revolution, Supplement Foot Simeon 208 Foote Ebenezer 81 Forbes Duncan 122 Forbes Gilbert 65, 239 Forbes Joseph 65 Forbes William 239 Forbus Mary 124 Forbush John 42 Forbush Nicholas 42 Ford Benjamin 12 Ford Isaac 208 Ford Jacob, Maj. 15 Ford Jacob, Agt. 215 Ford Jacob 157, 158, 204, 208, 212, 213, 21S Ford Joseph 254, 270 Ford Nathaniel 204, 208, 213, 215 Ford Sufy (Widow) 124 Fordham Daniel 132, 195 Fordham Ephraim 131 Fordham George 132 Fordham Gideon 132 Fordham Nathan 132 Fordhams 131 Fordon Abraham 122 Fordor Adriantis 123 Fordon Altice 123 Fordcn Cady 123 Fordon Cornelia 123 Fordon Elizabeth 123 Fordon Phebe 123 Fordon Samuel 123 Forgason Peter 239 Fork Col. 89 Forman James 254 Forman Margret 124 Forman Zebulon 254 Foror Rudolph 182 Forre Adam 42 Forster Anna 181 Forster George 181 Fort Isaac 212 Fort Jacob, jr. 204, 208, 214, 215 Fort Peter 212 Foshay John 252 Foster 254 Foster Crudance 132 Foster David 204, 208 Foster Jacob, Lt. 42 Foster John 72, 127, 129, 130 (4), 132 Foster John, jr. 132 Foster Nathaniel SS, 56, 204, 208 Foster P. 254 Foster Robert, Ens. (Va) 4a Foster Sarah 123 Foster Samuel 204, 208, 212, 215 Foster William 123 Fowland Jacob 239 Fowler 132 Fowler Andrew 254 Fowler Anthony 252 Fowler Benjamin 252, 254 Fowler Calop 132 Fowler Catharine 124 Fowler Christopher 252 Fowler David 254 Fowler George 132, 254 Fowler Jacob 239 Fowler Jeremiah 149, 254 Fowler Jonathan 132, 252 Fowler Jonathan, jr. 254, 270 Fowler Joseph 252 Fowler Michael 231 Fowler Newbury 252, 254 Fowler Reuben 254 Fowler Samuel 254 Fowler Sarah 254 Fowler Solomon 254, 270 Fowler Stephen 231, 270 Fowler William 136, 255, 270 Fox Benjamin 215 Fox Christopher 245 Fox Fred 246 Fox Frederick 156, 182, 255 Fox George 182 Fox John 182 Fox Mary (Mrs.) 65 Fox Nathaniel 204, 208 Foy John 123 Fradrick Barant 255 Frail John 246, 248, 255 Frair John 239 Francis (Frenchman) 132 Francis C. (Widow) 124 Francis Hendrick 208 Francis Philip 208 Frank Albart 182 Frank Andreas 204 Frank Frederick 182 Frank Johannis 182 Frank John 182 Frank Timothy 182 Franke Lawrence 42, 182 Franklin Christian 239 Franklin James 42, 65 Franklin John 65 Franklin Samuel 65 Franklin Thomas 38 (2), 212 Franklin Walter 65, 105, 143 Franks John, Commy. 78 Franks John 195 Franks Jon 13a Fransisko Michael 208 Frantz Sebastian 182 Eraser Daniel 239 Frasher John 124 Fraunces Samuel 40, 65, 107, 167 (2), 171, 262 Frazier Hugh 255, 270 Frazier John 248, 255 Frazier John Due 255 Frazier Simeon 239 Frazier Simon 255 Frazier Thomas 270 Frazier William 239, 255, 270 Frear John, Col. 40 Freehoudt Isaac 255, 270 Freel Jonathan 255 Freeland Robert 208 Freer Abraham 183, 204, 208, 214, 215 Freer Isaac 195 Freer John 204, 208 Freer Samuel 183 Freisley Samuel 239 Freligh George 204, 208, 212, 214, 215 Freligh Isaac 239 Freligh Jacob 2SS Freligh Samuel 239 Freman Asra 124 French Abner, Mu. Mr. 17 French Benjamin 231, 255, 270 French Charity 255, 270 French Gershom 255 French Jeremiah 255 French John 255 French Joseph 105 French Margaret (Mrs) 123 Frenne Samuel 239 Frere Hendrick 239 Frey John 146, 158 Freymier Johannes 181 Friend Charles 114 Frier John 239 Frisbee Coroth 239 Frisbee Samuel 204 Frisbee Thomas 208 Frisbie Philip 138, 157 Frompair John, jr. 231 Frost Caleb 255, 270 Frost Jacob 255, 270 Frost Jedediah 252 Frothingham Thomas 215 Fry Abiel 204 Fry John, Brig. Maj. 42 Fry Millicent (Mrs) 123 Fuller Aaron 244 Fuller Lemuel 255, 270 Fullerton Alexander 124 Fulmer Christeyan 21a, 214, 215 Fulmon Jasper 239 Index of Names 301 Fulton John 204, 208 Furler Cornelius 231 Furler Jacob 239 Furman 255 Gage George 204, 208 Gaine Hugh 65 Galatian David, Agt. 204, 208 Gale Griffin 252, 255 Gallalant Elisabeth 124 Galpin Joseph 252, 255 Gamble I. 84 Gamble James, Dy. Commy. 78 Gansevoort Leonard, Chn. 227 (2) Gansevoort Leonard, Agt. 215 Gansevoort Leonard 107, 108, 113 (2), 138, 139 (2), 15s, 161, 202, 204, 208, 212, 21S Gansevoort Leonard, jr. 229 Gansevoort P., Maj. 14 Gansevoort Peter, Gen. 167 (2) Gansevoort Peter, Col. 29, 37 (3), 168, 189 Gansevoort Peter, jr.. Gen. 32 (3), 34, 204, 208, 214, 215 Ganston David 239 Gardenear Jacob 44 Gardener James 86 Gardener Samuel 182 Gardenier Henry H., Capt. 204, 208 Gardenier Jacob 182 Gardineer Jacob 34 (2), 156, 157 Gardiner Abraham, Col. 133 Gardiner David 204, 215 Gardiner Jacob 255 Gardiner Jerusha (Mrs.) 132 Gardiner Joshua 132 Gardiner Nathaniel 132 Gardinier Harmanus, Lt. 42 Gardner 255 Gardner Charles 255 Gardner Covel 25s Gardner David 195 Gardner Jeremiah 132 Gardner James 19s Gardner Nathaniel 44 Gardner Paul 239 Gardner Silas 231, 239 Gardner Thomas 255 Gareson Mary 124 Garlock George 204, 215 Garloff George 215 Garlough Peter 255 Garnryck William 204, 208, 214, 215 Garnsey John 204, 212 (2), 215 Garrett Benjamin 204 Garrison Abraham 157 Garrison Isaac 252 Furman Aaron 121 Furman Abraham 69 Furman Alexander, Ens. 42 Furman James 255 Garrison Jonas 239 Gasherie Joseph 22 (s), 24, 196, 229 Gasley Henry 124 Gause Benjamin 208, 214, 215 Gautier Andrew 65 Gazley John 202, 204, 212 (2) Gazeley John 215 Gebhert John Gabriel 19S Gedney Alexander 204 Gedney Eleazor 21S Gee John 231, 255 Geeson Matthew 208 Geffers John 124 Gelston 112 Gelston David 107, 109, 113, 132, IS4, 15s, 156, IS7 (2), 158, 259 Gelston Maltby 132 Gelston Thomas 132 Gemble Munya 124 Gentill George 255 George William, Lt. (Va) 42 Geraldman Henry 22 Gerard Azel 146 Gerlach Adam 42 German David 42 Germond Peter 231 Germond Silas 255 Gerrebrants (Widow) 124 Gerret James 208 Geston Benjamin 215 Getman John 255, 270 Gettman Frederick, Capt. 42 Gettman Frederick 182 Ghons Hans Jury 255 Gibbons (Mr.) 122 Gibbons (Mrs.) 124 Gibbons Dennis 269, 270 Gibson Andrew 231, 255, 270 Gibson John, sr. 270 Gibson William 182 Gidney Absolom 252 Gidney Caleb 255 Gidney David 255 Gidney Isaac 252, 255 Gidney Jacob 255 Gidney James 252, 255 Gidney John 252, 255, 270 Gidney Jonathan 252, 255 Gidney Joseph 239, 255 Gidney Joshua 255, 270 Gidney Solomon 255 Giffing George 65 Gifford Benjamin 255 Furman John, Lt. 17, 42, 204, 208 Furnival James 269, 270 Furro Rudolph 42 Futer Lewis 255 Gifford Joseph, Lt. 204 Gifford Joseph 208, 214, 215 Gifford William B., Capt. (N. J.) 42 Gilbert Abijah 156, 157, 158 Gilbert Augustus 204, 208 Gilbert John 65 Gilbert Josiah 212 (2), 215 Gilbert Samuel 208 Gilbert William 65 Gilbert William W. 143 Gilcrease Samuel 42 Gilchrist Adam, Asst. Com. Gen. 42 Gilchrist Adam, Dy. Commy. 78 Gilchrist Adam 195 Gilchrist Samuel 42 Gilchrist George, Capt. (Va) 42 Gildersleeve Obadiah 132 Giles Aquila, Maj. (Penn) 42 Giles Charles, Capt. 236 Giles James 79 Gill Erasmus, Lt. 4th Lt. Dragoons 42 Gill John 204, 208 Gill William 204, 208 Gillet 212 • Gillet Joel 204, 208 Gillet Lemuel 208 Gillet Richard 231 Gilleylon William, Lt. 42 Gillikins James, Director of Ord- nance 42 Gillikins James 50 Gilliland James, Director of Ord- nance 42 Gilliland James 252 Gilliland William, Lt. 42 Gilliland William, Agt. 212, 213 Gilliland William 177 (2), 178 (2), 182, 204, 208, 212 (2), 214, 21S Gillis John 234, 239, 240 Gillit Lemuel 204 Gillit Nathan 204 Gillit Zechariah, Agt. 204 Gilmore George 204 Gilmore Elizabeth, Admx. 208 Gilmore George 208, 214, 215 Gineguint Joseph 208 Ginson Richard 208 Gisner John 255 Glean Oliver, Dy. Qr. Mr. Gen. 42 Gkason John 255 302 New York in the Revolution, Supplement Glen Henry 16, 105, 107, 108, igs Glen Jacob 204, 212, 214, 215 Glen John 212 Gloss David 42 Glover Ezekiel 131 Gobert see Gorbett Gobert Peter 123 Godwin Henry, Capt. 42 Goelet Peter 65, 143 Goes Isaac, Commy. 78 Goes Isaac 244 Goes Matthew, jr. 239 Goeterhuis M. 212 Goetschius Stephen 195 Goff Oliver 12 Goforth (Mr.) 53 Goforth William 143 Gold Walter 231 Golden Elizabeth 123 Golden Joseph 252, 255 Golding Benjamin 255 Golding John 255 Goldsmith Joshua 132 Goldsmith Nathan 132 Goldsmith Wilmot 131 Gomez Moses 65 Gonong Isaac 255 Goold Jessey 139 Gorbett Peter 123 Gorden Elisabeth 124 Gordon James 154, iSS, 156 (2), 231, 239 Gordon Robert 182 Gordon Ruth 124 Gorsline James 204, 208 Gosline James 239 Gosline Samuel 195 Gosman George 264 (2) Gotlip Peter 212, 214, 215 Gotterton James 123 Gould Asa 12 Goulden Benjamin 124 Gourmand Arthur 255 Gouverneur Nicholas 196 Gradis David & Fils 94 Graham (Widow) 123 Graham Catharine 123 Graham Chauncey, Rev. Dr. 238 Graham Chauncey, Rev. 44 Graham Chauncey, Dr. 45 Graham Daniel, Dr. 81 Graham Daniel 117, 261 (2) Graham Ellinor 123 Graham Ennis 65 Graham Esther (Mrs.) 123 Graham Jacobus 204, 208 Graham John 19, 124, 181, 255 Graham John I. 255 Graham Lewis loi, 105, 107, 109, 113, 227 (2), 229 Graham Morris 107, 108 Graham Phebe (Mrs.) 123 Graham Robert 42, los, 107^ 154 Graham Stephen 44 Graham Theodorus Van Wyck, Commy. 79 Graham Thomas 123 Graham William 124, 204, 208 Graims (Mrs.) 255 Grains 255 Grant Col. 255 Grant Alexander 255 Grant James 239, 255 Grant Jesse, Lt. (Conn) 42 Grant John 239 Grant Mary 124 Grant William lis, 239 Grass George 208 Grass Michael 255 Graves Jedediah 12 Grawbarak 239 Gray Capt. 255 Gray 255 Gray Ann 124 Gray Eliphalet 208 Gray Jacob 114 Gray John (Conn) 42 Gray Richard, Capt. 42 Gray William 255 Gray William (Conn) 42 GraypoU Peter 255 Greaves Mark 212, 214, 215 Green (Mrs.) 124 Green Abraham 255 Green Absolom 255 Green Amos, Serjt. (Conn) 42 Green Ann 124 Green Benjamin 204, 208 Green Daniel, Capt. 204, 208 Green Isaac 204, 208 Green James 204, 208, 255, 270 Green Jehiel 204, 208 Green John, Ens. (Penn) 42 Green John 239 Green Joseph 255, 270 Green Nathan 204, 208 Green Peter 208 Green Samuel 255 Green Timothy 208 Green William 115 Greenfield Starr 131 Greenman Jeremiah, Ens. (R. I.) 42 Gregg Abraham 270 Gregg David 65 Gregg Henry 204, 208 Gregg Hezekiah 204, 208, 215 Gregg James 204, 208 Gregg John 270 Gregg William 204, 208 Gregory Elnathan, Dr. 45 Gregory Elnathan 141 Grennell John 75, 195 Gretemis M. 212 Grey William 255 Grifes Nathaniel 204, 208 Grifeth (Squire) 255 Griffen Jacob, Lt. Col. 204, 208 Griffen Jacob 141, 142 Griflfen Richard 195 GrifBn Jacob 195 Griffin James 132 Griffin Josiah 255 Griffin Obadiah 239 Griffing Daniel, Capt. 132 Griffing Jasper, Capt. 132 Griffing John 132 Griffing Peter 132 Griffing Samuel 132 Griffis Sarah 123 Griffis Susanah 123 Griffis William Elliot 46 Griffith Dr. 45, 255 Griffith Anthony 171 Griffith Elisabeth 24 Griffith John 255 Griffith Joshua 131 Griffith Robert 65 Griffiths Anthony, Commy. 50 Griffiths John, Capt. 65 Grigg Henry, Commy. 79 Grigg Henry 65 Griggs 255 Griggs (Mrs.) 255 Griggs Abraham 270 Griggs Johannes 270 Griggs John 270 Grigson Thomas 255 Grim Henry 182 Griseel Ephraim 204, 212 (2), 215 Griseel Ephraim, jr. 204, 212, 215 Grisel Ephraim 212 Grisiel Elijah, jr. 204 Griswold Joseph 65 Groat Henry 255 Groat R. 255 Grob John 208 Groen Jacob Marinus 183 Groesbeck Elizabeth (Mrs.) 65 Groesbeck Gerrit 195 Groesbeck John W. 224 Groom William 195, 204, 208 Groome Francis 239 Greet 246 Index of Names 303 Groot Nicholas 19s Gros John Daniel, (2), 214, 21S Grover John 156 Gue Joseph 204 Guernsey John 204 Guile John 182, 255 Rev. 204, 212, Guile Levi 208 Guillaume Martian 208 Guion Abraham 148 Guion Jonathan 255 Gunn George 124 Gusherack Frederick 239 Guth Johann George 208 Gutrey John 124 Gutrey Samuel 124 Guyer Nathan 239 Guyles Charles 147 Gyles Charles 232 Haag Frederick 182 Haaver Christian 230 Hackney William 208 Hackny Joseph 208 Hadden John 255 Hadden Thomas 239 Hadler Adam 255 Hadley George 252 Haff Paul 255 Hagaman Isaac, Capt. 231 Hageman John 255 Hager William 195 Haight Caleb, Capt. 19, 20 Haight Daniel 195 Haight Daniel, jr. 195 Haight Elizabeth CWidow) 195 Haight Gideon 195 Haight James 255 Haight John 252 Haight Joseph 255 Haight Samuel 117, 158 Haight Stephen 195 Haight Thomas 252 Haight William 252 Hainer Coenrad 208 Hains Alexander 255 Hains Daniel 132, 255 Hains David 42 Hains Elijah 255 Hains Henry 123 Hains James 255 Hains John 255 Hains Joseph 231 Hains Peter 255 Hains Samuel 231, 239 Haire Alexander 255 Hait Abraham 204, 208 Hait Daniel 195, 204, 208 Hait Daniel, jr. 195 Hait David 255 Hait Jacob 204, 208 Hait James 255 Hait Phinehas 204, 208 Hait William 255 Halenbeck Jacob 231 Halenbeck John 255 Halenbeck Kelean 239 Haley Jeremiah 131 Hall (Mrs.) 124 Hall Christopher 208 Hall Daniel 204 Hall Edward, Lt. (Md) 42 Hall Isaac 208 Hall John 204, 208 Hall Nicholas 199, 200 Hall Simon 208 Hall Talmage, Lt. 35 Hall William 182, 204, 212 Hallak Joshua 204, 208 Hallaway Joseph 231 Hallenback John 212, 215 Hallenbeck Henry 204, 208 Hallenbeck John 202 Hallenbush Robert 231 Hallett James 65 Hallett Joseph 53, 65, 91, 92, 105, 107, 108, 143 Hallett William 208, 214 Halliock Peter 132 Hallock Henry 132 Hallock Israel 132 Hallock Joseph 132 Hallock Zebulon 132 Plallsey Elias 132 Halsey Francis Whiting 46, 178 Halsey Henry 132 Halsey John 131, 132 Halsey Josiah 131, 132 Halsey Jeremiah 129, 132 Halsey Silas 132 Halsey Silas, jr.. Dr. 45, 132 Halsey Theophilus 132 Halsey William 131, 132 Halshondt Frederick 204, 208 Halstead Benjamin, Lt. 42 Halstead John 231, 239 Halstead Phebe 65 Halsted EHsabeth 124 Halsted James 208 Halsted Phebe 124 Ham (Widow) 123 Ham Coenrad W. 65 Ham Coonrat 239 Ham Edward 123 Ham Frederick, jr. 255 Hambleton John 208 Hambleton John, Dr. 45, 255 Hambright Henry, Capt. (Penn) 42 Hamilton Alexander, Capt. 53, 72 (2) Hamilton Alexander, Receiver, 183, igi Hamilton Alexander 160 Hamilton James, Commy. 79 Hamilton James 204, 208 Hamilton WilHam 239 Hamlen Asa 212, 214, 215 Hamlin Amos 208 Hamlin Asa 204 Hamman James, Lt. Col. 42 Hamman James 255 Hammell Briant 255 Hammen James 252 Hammon James, Lt. Col. 250 Hammond Abijah 204, 208, 212 (2), 214, 215 Hammond Elizabeth (Mrs.) 65 Hammond Jno. Christopher 208 Hamond Isaac 255 Hand David 132 Hand Gideon 132 Hand John 132 Handel John 204 Handerson James 231 Handling Bryant 239 Hanedorn Christopher 239 Haner Frederick 255 Hanes Caleb 204, 208 Hanes Caleb, jr. 204, 208 Hanes David 132 Hanford Timothy H. 204, 208 Hanmore David 204, 208 Hann Coenraedt 204 Hannabell John 255 Hannah Samuel 239 Hanse Harmanse 255 Hansen Barant 183 Hansen Hendrick 182 Hansen Nicholas 182 Hansen Peter 182 Hansicker Andries 255 Hansom Barns 246, 248 Hanson John 48 (2) Harbork John 195 Harden Thomas 212 Hardenbergh Lt. yj (3) Hardenbergh Abraham, Agt. 215 Hardenbergh Abraham 204, 212, 214, 215 Hardenbergh Johannes, jr, 147 304 New York in the Revolution, Supplement Hardenbergh Johannis, Col. IS, 19, 136, 147 Hardenbergh Johannis G. 19S Hardenbergh Johannes 67, 105 Hardenbergh John A. 147 Hardenbergh John L. 23, 204, 208 Hardenbergh Johannis G. no Hardenbrook Abel 6s Hardenbrook Theophilus 65 Hardenbrook William 65 Hardenburgh Abraham 198, 202 Hardenburgh Johannis G. 154, 156, (2), 157 Harder Peter 239 Hardin Magdalen 255 Hardin Thomas 204, 212, 214, 215 Hardy Joseph 31 Hardy William 135 Hare Alexander 239, 255 Hare James 255, 270 Harin David 123 Haring Cornelius 204, 208, 212, 214, 21S Haring Elbert 65, 204, 212, 214, 215 Haring John, Prest. 107 Haring John 22 (4), 105, 107, 108, 113, 157, 158, 160, 161 (2), 172 Haring John Christian Fuor 208 Haring Samuel 231 Harmil Daniel, Maj. 42 Harnden John 204, 208, 214, 215 Harnes John 182 Harning Lienert 42 Harp Henry, Serjt. 18 Harper Capt. 39 Harper Alexander, Capt. 24 Harper Alexander 39, 168 Harper J. 247 Harper John, Col. 33, 55 Harper John 215, 242, 245 Harper Robert 70, 72 (2), 8s, 89, 108 Harper William S9 (3), 60 (3), 85, 109, 113, 157, 202, 204, 208, 212, 214, 21S, 24s, 248 Harpur Robert, Dy. Secy, of State 173 Harpur Robert, Clerk 172 Harpur Robert 95, 112, 113, 136, 149, 151 (2), 154, iSS, 156, 157 (2), 158, 228 Harpur William 204, 208 Harring Peter T. 270 Harrington William 208 Harris 231, 253 Harris (Widow) 123 Harris Brewer 255 Harris Elizabeth 182 Harris Francis 255 Harris Henry 208 Harris James 131, 215 Harris James, jr. 204, 215 Harris John 123, 204 Harris Joseph 239 Harris Joshua 204, 208, 212 (2), 214, 21S Harris Justus, Capt. 204 Harris Justus 215 Harris Moses 42, 182, 204, 208, 212 (2), 214, 215 Harris Richard 65 Harris Robert, Lt. 34, 35 Harris Samuel 255, 270 Harris Thomas 239 Harris William 42, 231 Harrison George 65 Harrison John, Capt. 94, 95 (5), 96 Harrison Joseph 12 Hars Uriah 255 Harshold Frederick 212, 215 Harsin Garrit 65 Harsin George 204, 208 Hart Eleazer 252 Hart Henry 204, 208, 214, 215 Hart James, jr. 255 Hart John 239 Hart Molley 132 Hart Nehemiah 195 Harter Henry 182 Hartford Ephraim 42 Hartigh John 118 Hartle George 239 Hartwell Ebenezer 204 Hartwick Christian 208 Harvey Joel 214, 215 Hasbrook Francis 239 Hasbroock Jacobus, Lt. 17, 18 Hasbroock Joseph, Lt. 17, 18 Hasbrouck Abraham, Col. 67, 147 Hasbrouck Abraham 109, 157, 183, 228 Hasbrouck Elias, Capt. 26, 27, 136 Hasbrouck Elias 60, 88, gg, 147, 183, 204, 212, 214, 215 Hasbrouck Jacob, Maj. 204 Hasbrouck Jacob 147, 25s Hasbrouck Jacob, jr., Capt. 147, 237 Hasbrouck Jonas 195 Hasbrouck Jonathan 75 Hasbrouck Joseph 147 Hasbrouck Petrus 204 Hasez Coenradt 208 Haskins Benony 209 Haslop James 255 Hasold Frederick W. 212, 215 Hastings Hugh 162 Hatch Matthew 204, 214, 215 Hatch Samuel 212, 215 Hatch William 42 Hatfield iig Hatfield (Mr.) 123 Hatfield Barnes 255, 270 Hatfield Moses, Maj. 42 Hatfield Richard, Secy. 134 (2), 172 Hatfield Richard 6g (2), 164, 227, 229, 230, 250 Hathorn John, Col. 27, 82 (2), 202 Hathorn John 154, 156, 157, 158, 204, 213 (2), 214, 21S, 261 Hatt Barn't 239 Hatton Robert 252 Havens James 105, 132 Havens John 255 Havens Jonathan, Dr. 95, 132 Havens Jonathan 195 Havens Jonathan NicoU 195 Havens Joseph 130, 132 Havens Obadiah, Lieut. 132 Haver Johannes 239 Haver Peter, jr. 239 Haviland Charles 255 Haviland Isaac 239 Haviland John, Lt. (N. J.) 42 Haviland John 239, 255 Haviland Samuel 109, 113 Hawes John 209 Hawkins Desire 146 Hawkins Eleazer 195 Hawkins John 252, 255 Hawkins Z. 42 Hawkshurst Jesse 255 Hawley see Howley Hawley 231 Hawley Agur 239 Hawley Ezekiel 148, 250 Hawley Ezekiel, jr. 255, 270 Hawley John 231, 239, 255 Hawley Zadoc 209 Hay Ann Hawk 107 Hay Jane 124 Hay John 239 Hay Udney, Col. 122 Hay Udny, Dy. Qr. Mr. Gen. 187, 197 Hay Udny, State Agent, 153 (2), 190, 191, 197, 217 to 226 Hay Udny 178 Hayes (Mrs.) 65 Hayes John 255 Haynes John 69, 224, 226 Haynes Joseph 65 Haynes Samuel 239 Hayt Gideon 197 Haywisen Martin 182 Index of Names 305 Hazeltine John 105 Heard Ebenezer 239 Hearn Daniel 6g Hearring Samuel 239 Hedge Stephen 195 Hedges (Widow) 132 Hedges Daniel 132 Hedges David 113, 132 Hedges Eleazer 195 Hedges Jonathan, Col. 132 Hedges Matthew 132 Hedges Stephen 132 Heerman Reyer 204, 209 Heermance Andrew P. 204, 209 Heermanse Gose 19s, 204, 209 Hegeman Elbert 166 Hegeman Rem 168 Hegeman Sytie 168 Hegens Ebenezer 42 Heger Johannes 195 Heggen John 239 Heggens Ebenezer 42 Heliker Augustus 255 Heliker Jacob 255 Heliker Jeremiah 255 Heliker John 255 Heliker Herman 204, 209 Helker John 42 Hellegas Peter 42 Hellmer John 42 Helium Peter 255 Helm Charles W. 209 Helme Benjamin 107, 143 Helmenhausen H. T. 69 Helmer Adam 246, 255 Helmer John 118 (2), 209, 239 Helsinger John 209 Hemstead Nathaniel 255 Hemstead Thomas 132 Hemsted Jessey 132 Hen Marka 183 Hencock Thomas 91 Henderson Ann 124 Henderson John 114 Henderson Stephen 164 Henderson Thomas 65, 163, 164, 244, 255 Henderson Ward 239 Henderson William 239, 244, 255 Hendrickse William 19s Hendrickson Isaac 168 Hendrickson John [Maj.] 168 Hendrickson Stephen, Lt. 229 Hendrickson Stephen 154, 204, 209 Hendry Robert 42 Henning Philip 255 Henry 255 Henry Hugh 42 Henry John, State Clothier 54, 74 (2), 189 Henry John 28, 195 Henry Joseph 214, 215 Henry Nathaniel, Capt. 204, 209 Henry Nathaniel, Lt. 269 Henry Nathaniel 204, 209, 215 Henry Robert, jr. 209 Henshaw Daniel, Capt. 65 Herder Lawrence 182 Herkimer J. R. 246 Herkimer Johan Jost, Capt. 255, 270 Herkimer John 246, 255 Herkimer Nicholas, Gen. 34, 146, 164, 247 Herrick Henry 132 Herrick Joseph, jr. 204, 209 Herring David 123 Herring David, jr. 123 Herring James 239 Herring John 123 Herron Isaac 255 Herroun John 269 Herter Lawrence 42 Heurt Arthur 12 Hesler Conradt 183 Hess Augustinus, sr. 182 Hess Augustinis, jr. 182 Hess Frederick 182 Hess Johannes 182 Hess John 182 Hessler John 182 Hetfield Col. 36 (2), 239 Hetfield Joshua 252 Hetfield Moses, Maj. 42, 204 Hetfield Moses 209 Hetherington John 200 (2) Heustice David 270 Heustis Caleb 239, 252 Hewins Joseph 209 Hews Catharine 182 Hews James 42, 182 Heyer William, Col. 65 Heyer William 196 Heyfield Hannah (Widow) 252 Heyser John 182 Hickey Catharine 123 Hickey John 123 Hicks Jacob 21 Hicks Thomas 105, 109 Hicks Wheaton 204, 209 Hicks Whitehead 65 Higby John 42 Higby Lewis 42 Higgins Christian 132 Higgins John 255 Higley Nehemiah 204, 209 Hildreth Benjamin 65 Hildreth Joseph 132 Hildreth Joshua 132 Hill Andrew 17, 204, 209 Hill Deborah 124 Hill Ebenezer, Lt. 204, 209 Hill Eleaser, jr. 204 Hill James 252 Hill Lemuel 12 Hill Robert 204, 209 Hill Thomas 252 Hill Zacheus 255 Hillegas Peter 42 Hillegas Michael 183 Hiller John 42 Hilliback Baltus 255 Hillman Nicholas 209 Hills George 181 Hills John 124 Hilman Henry 123 Hilsinger Peter 195 Hilt Samuel, Commy. 78 Hilton Jonathan, Mu. Mr. 17 Himepaugh see Hynpagh Hinchman Annar (Widow) 132 Hinckley Gershom 204, 214, 215 Hinds Elizabeth 123 Hinman Lewis 204, 209 Hire Walter 231 Hitchcock Daniel 65 Hitchcock Joseph 255 Hitchcock Lyman, Mu. Mr. 17 Hitchcock Z. 212 Hitchin Mary 123 Hix Charles 168 Hoag Nathan 255 Hoagton John, Agt. 204 Hoaksley Robert 255, 270 Hobart John Sloss loi, 102, 105, 107, 109, 113, 149, 165, 169, 195, 229, 235, 237 Hobby David 42 Hobby Jonathan 42 Hober Adam 255 Hochstrasser Baltus 209 Hock John 255 Hodges Curtis 204, 209 Hodges E. 255 Hodges Jack 204, 209 Hodges T. 255 Hodges Timothy 231 Hodgeson John 65 Hodlor Peter 183 Hoel 132 Hoff 118 Hoff (Mr.) 124 Hoff Hendrick 255 Hoff Richard 182 Hoffman Anthony 108, 154, 155, 183, 242, 244 306 New York in the Revolution, Supplement Hoffman Coenradt 239 Hoffman Harman 209, 282 Hoffman Herman 141 Hoffman Ludlow 255 Hoffman Nicholas 143 Hoffman Ogden, Atty-Gen. 173 Hoffman R. 122 Hoffnagle 255 Hoffnagle John 255, 270 Hoffnagle Melcher 255 Hoffnagle Michael 255, 270 Hofie Hendrick 255 Hofman Anthonie 21 Hogeboom Cornelius, Capt. 204 Hogeboom Cornelius 235 Hogeboom Peter 42 Hogeboom Stephen 204, 209, 212, 214, 215 Hogel A. 2S5 Hogel Francis 231 Hogel Isaac 239 Hogel John 255, 270 Hogel Peter 42 Hogill John 269 Hoisington Joab, Maj. 28 Hoit David 255 Hoit Joshua 255 Holamback Nicholas 239 Holamback Samuel 239 Holaway Lewis 123 Holbam John 204 Holbart John 204 Holden James 239, 255 Holdredg Richard 12 Holdridge John 12 Holdsberger Adam 204, 209 Holland Henry 65 Holland John 255 Holland Shelly 42 Hollenback 255 Hollenback D. 255 Hollenback John 204 Hollister Josiah 42 Holloway Joseph 239 Holly Israel 204 Holly Jesse 204, 209 "Holly William 117, 204, 209, 234 (2) Holmer David 42 - Holmes Col. 255 Holmes Benjamin 20Q Holmes David 255 Holmes James 103, 204, 209, 255, 270 Holmes Jedediah 209 Holmes Lewis 270 Holmes Samuel 255 Holmes Sarah 123 Holmes Stephen 270 Holms Nathaniel 42 Holsapple William 195 Holt Moses 270 Honak Henry 181 Honeywell Israel, Capt. 42 Honeyvi^ell Israel 69, 230, 250 (2) Honeywell Israel, jr. 154, 155, 229, 242, 252 Hooghtaling Jacob 255 Hooghtaling William 231 Hoogland Jeronimus, Adjt. 42 Hooker Gilbert 204, 209 Hooker Robert Lettis 209, 212, 214, 215 Hooper John, jr. 255 Hooper Stephen 255 Hoornbeck Benjamin 195 Hoornbeck Eleazer 195 Hoornbeck Jacob, Col. 46, 150 (2) Hoornbeck Jacob 105 Hoornbeck Hendricus no Hoover Adam 246, 255 Hopkins David 155, 156, IS7, IS8, 260 (2) Hopkins Elisha, Adjt. (Conn) 42 Hopkins Freeman 204 Hopkins George 65 Hopkins Roswell, Col. 19 (3), 20 (2) Hopkins Solomon 204 Hople Hendrick 255 Hopper Matthew 65 Hopper Richard 252 Hopper Rynear 65 Hornbeck Benjamin 204, 212, 214, 215 Horon Isaac 234 Horsford Samuel 209 Horton Barnabas, Capt. 132 Horton Daniel 51 Horton Elisha 255 Horton Gilbert, Commy. 79 Horton Gilbert 239, 252 Horton Gilbert Bud 255 Horton James 255 Horton Jeames 132 Horton Jonathan, Capt. 148 Horton, Jonathan 132, 239 Horton Jonathan P. 252 Horton Joshua 132 Horton Nathan 168 Horton Samuel 252, 255 Horton Thomas, Capt. 42 Horton Thomas 42, 209 Horton William 132 Hough Franklin B. 178 Hough John 255 Hough Stephen 255 Hough Zephaniah 204 Houghtaling Teunes 183 Houghtaling Wilhelmus 183 House E. 84 House George 42 House Jacob 42 House John 118 House Joseph 182 House Nicholas 42 House Seth 204, 209 Houseman George 209, 214, 215 Houser Frederick 255 Housman Aurt 65 Houten Jonathan 239 Houward Mary 124 How Jonathan 204 Howard Edward 239 Howard John 204, 255, 270 Howard Matthew 255 Howard Sheffield 65 Howe Isaac 36 Howell 132 Howell Daniel 132, 145 Howell David 55, 132 Howell Elias 132 Howell Ezekiel 132 Howell Isaac 132 Howell Joseph, jr. 41, 183 Howell Joshua 132 Howell Recompence 132 Howell Ryall 132 Howell Stephen 204 Howell Sylvanus 132 Howell Walter 132 Rowland Jeremiah, Dr. 45 Howser Elizabeth 124 Howser Jacob 124 Howser Mattis 124 Hoxie 255 Hoy Richard 255 Hoyt David 255 Hoyt Gidion 195 Hoyt Jesse 204 Hubbard 132 Hubbard (Widow) 132 Hubbel Ephriam, jr. 81 Hubbell Isaac, Mu. Mr. 17 Hubble Stephen 239 Huchens Absolom 42 Huchings Absolom 42 Huddebuk Benjamin 147 Hudson Barzilla 232 Hudson Henry 132 Hudson John 132 Hudson John Leveret 132 Hudson Obadiah 132 Hudson Thomas 132 Hudson William 209 Hueson George 239 Huested Jonathan 255 Huestis Lewis 255 Index of Names 307 Huff Hank 246, 248 Huff Henry 255 Huff Paul 25s Huff Stephen 255 Huff William 231 Huggeford Dr. 45, 255 Huggeford Peter 255, 270 Hugh Hugh 187 Hugh Mary 124 Hugh Sarah 124 Hughes Col. 222 Hughes Hughj Commy. so, 79 Hughes James M. 169, 176 Hughes Mary Walton (Mrs.) 65 Hughes Miles 171 Hughs George 231 Hughson George 239 Hughson Nathaniel 231 Hughson Silvanus 231 Hughsted Bishop 255 Hughston George 239 Hugyet Benjamin 239 Huick see Haick Huick Henrich 195 Hulbart see Holbart Hulbart John 127, 150 Hulbert John, Col. 132 Hulbert John, Capt. 204 Hulet James 270 Hull Nathaniel 147 Hull Robert 239, 255 Hull Samuel 91 Huls James 270 Hults Anthony 123 Hultse James 270 Humfrey Cornelius 156, 157, 158, 224 Humfrey William, Col. 55, 137 Humphrey Cornelius 121, 138 Humphrey Dudley 215 Humphrey Evans 204, 209, 214, 215 Humphrey George 42 Humphrey Hugh 204, 209 Humphrey James, Capt. 42 Humphrey James 204, 209, 212, 214, 215 Humphrey William 42 Humphreys Cornelius 107, 108 Humphreys Thomas 195 Humphreys William, Serjt. 42 Humphry Dudley 204 Humphry James 42 Humphry William, Serjt. 42 Hun Thomas 138 Hunsdon John, Lt. Mu. Mr. 17 Hunsdon John 204, 209 Hunt Benjamin 255, 270 Hunt Catharine 123 Hunt Davis 65 Hunt Eden 252 Hunt Frederick 255 Hunt Hannah 124 Hunt Jacob 55, 134 Hunt James 204, 209, 250 Hunt Jane 65 Hunt Jesse 100 Hunt John 252 Hunt Joseph 123 Hunt Joshua 252, 255 Hunt Leake 44 Hunt Levi 255 Hunt Philip 42 Hunt Samuel 204, 209 Hunt Solomon 252 Hunt Thomas 252 Hunt Timothy 182 Hunt Ward 204, 209 Hunt William 252 Hunter Ann 124 Hunter James 68, 157, 158, 204, 250 Hunter John, Lt. 42 Hunter John 42, 209 Hunter Matthew 204, 209 Hunter Robert, Commy. 79 Hunter William 204, 209 Hunting Benjamin 132 Hunting John 132 Hunting Nathaniel 132 Huntley Bethuel 255 Hurlbutt Thomas, Lt. 139 Hurrelston Elisabeth 124 Husted Ebenezer 157, 158 Husted Jabes 255 Hustice Jonathan 255 Hustice Solomon 255 Huston George 239 Hutchings Absolum 204, 209 Hutchins John 209 Hutchinson (Widow) 132 Hutchinson Thomas 132 Huton Isaac 239 Hutton Jacob 204, 209 Hutton Timothy 204, 209 Huxley James 204, 209 Hyatt Alvan 209 Hyatt David 209 Hyatt John, Col. 219 (3) Hyatt John 255 Hyatt Minnah 209 Hyatt Nathaniel, jr. 69, 230, 250 Hyatt Stephen 204 Hyatt Thomas 255 Hyer Peter 182 Hyer Walter 65 Hyle James 42 Hylsop Robert 212 Hynard Michael 42 Hyne Elizabeth 123 Hynes Mary 123 Hynpagh Peter 204, 209, 212, 214, 215 Hysdrat Adam 239 Imlay John 107, 143 IngersoU Francis Drake 215 Ingles George 204, 209, 212, 214, 215 Inglis Charles, Rev. 270 Inglis George 239 Inglish John 204 Ingolt Johannes 195 Ingraham Benjamin 239 Ingraham John 130, 131 Ingraham Samuel, jr. 132 Ingraham Samuel 132 Ingram Abijah 255 Ingram Benjamin 255 Ireland John 255, 270 Irvin Henry 204, 209 Irvin James 42 Irvine James, Brig. Gen. (Penn) 42 Isaacs Aaron 132, 195 Isaacs Aaron, jr. 132 Iseman John 182 Isenhart Christopher 255 Israel John 42 Itdick Michael 154 (2) Itig Christian, Serjt. 42 Ittig Christian 182 Ittig Michael 183 Ivery James 35 Jack (Negro) 209 Jackson James 255 Jackson Archibald 204, 209, 214, 215 Jackson Michael 105, 204, 209 Jackson Benjamin 204 Jackson Patten, Lt. 42 Jackson Elias 204 Jackson Samuel 255 Jackson Hanna 124 Jackson Thomas 26 Jacobs (Widow) 132 Jacobs Abraham 42 Jacobs Philip 195, 235 Jacocks William W. 255 Jager Lemuel 255 308 New York in the Revolution, Supplement Jagger Ebenezer 132 Jagger Matthew 132 Jaidencock 255 James Francis 98 James Paul 255 James William 255 Jamison Daniel, Lt. (Penn) 42 Jandine Charles 65 Janeway George 143 Jansen Henderickus 204 Jansen Henry 147, 195 Jansen Johannis T., Lt. Mu. Mr. 17 Jansen Matthew^ jr. 35 (3) Jansen Simon 270 Jansen Tunis 18 Jarrolman Henry 239 Jarvis James 65 Jarvis Samuel 240 Jauncey James, Council 270 Jauncey James, jr. 65 Jauncey John 65 Jauncey Mary (Mrs.) 65 Jauncey & De Lancey 270 Jay Frederick 65, 119 (3), 125, 126 (2), 141, 143, 154, ISS, 156, 157 (2), 158, 168 Jay James (Sir.) 15S (3), IS6, IS7 (2), IS8 Jay John 100, loi, 108, 113, I43, H9, 160 (4), 227 (3), 23s, 237 Jaycock William 255 Jeecocks Benjamin 240 Jeffery William SS Jemison Elinor 123 Jenkes Thomas 255 Jenkins John 240 Jenkins Samuel 255 Jenney Thomas, Lt. (Penn) 42 Jennings 132 Jennings Elias 132 Jennings Ebenezer 132 Jennings James 132 Jennings Silvanus 132 Jennings Solomon 209 Jennings Stephen 204 Jennison Isaac 209 Jero Benjamin 231 Jerroms Jassen 209 Jessup Lieut. 132 Jessup 255 Jessup Ebenezer 255, 270 Jessup Edward 255, 275 Jessup Isaac 132 Jessup Joseph 255, 275 Jessup Silas 132 Jessup Zebulon 195 Jewell Isaac A. 255 Jewell John 252 Jewell Richard 240 Johnson 255 Johnson (Lady) III 231, 255 Johnson Col. 246 Johnson Abraham 231, 255, 270 Johnson Anne 168 Johnson Barent 168 Johnson Boulter, Col. 264 Johnson David 143 Johnson Elenor (Mrs.) 123 Johnson Elizabeth 270 Johnson Guy, Col. 246, 255, 270 Johnson Isaac 204, 209 Johnson James 69, 255 Johnson Jane (Mrs.) 65 Johnson John, Adjt. (Penn) 42 Johnson John, Capt. 65 Johnson John (Sir.) 178, 179, Johnson Shepherd 204, 209 Johnson Simeon 65 Johnson William (Sir.) 247, 255, 268, 270 Johnson William 132 Johnston Capt. 256 Johnston Aleda 265 (3) Johnston Benjamin 209 Johnston John 256 Johnston Jonathan 256 Johnston Witter 202, 209, 215 Jonathan (Indian) 132 Jones Abraham 154 Jones Augustus 204 Jones Daniel 270 Jones David 209, 270 Jones Edward 256 Jones Ephraim 132 136, 148, Jones Ezekiel 12 Jones Humphrey 65 Jones James, Lt. 42 Jones James 131, 204, 215, 240 Jones John 154 (2), 209, 256, 270 Jones Jonathan 256, 270 Jones Jotham 256 Jones Margaret (Mrs.) 65 Jones Obadiah 127, 150 Jones Philip 256, 270 Jones Samuel 143 Jones Stephen 240 Jones Thomas, Justice 270 Jones William 209 Jones & Ross 171 Jonson Rulf 231 246 Jordan Abigail 124 (8), 248 (15), 250, 255, 270 Johnson John 42, 195, 255, 270 Johnson Jonathan 255 Johnson Magdalen 270 Johnson Margaret 270 Johnson Peter, Capt. 255 Johnson Samuel 65 Jordan Peter 124 Josephson Manuel 144, 240 Journey John 109 Joy Samuel 204, 209 Judah Samuel 52 Jump William 42 Justis Hannah 124 Kain Arter 124 Kain Arthur 123 ■ Kain James 204 Kaine John 107 Kane John 256, 270 Kasselman John 246 Kater Hans 256 Kayser Hendrick 204 Keader Stephen 212, 215 Keater Abraham, Serjt. 151 Keating Gerrit 240 Keeler Ezra 141, 142 (4) Keeler Hezeklah 204 Keeler Isaac, Ens. 42 Keeler Isaac, Lt. 42 Keeler Isaiah 42 Keeler Job 256 Keeler Samuel, Capt. 36 (3) Keese John 231, 251 Keese William 224 Keets George 204, 209 Kelder William 18, 240 Keller see Killer Keller Henry 182 Keller Johannes 182 Keller William 240 Kelley Patrick 240 Kellogg Ebenezer 37, 38 Kellogg Eliphalet 201, 204, 209, 314, 215 212, Kellogg Stephen 204 Kelly Dennis 209 Kelly Edward 209 Kelly Elizabeth 124 Kelly James 231 Kelly John 42, 183, 209, 214, 215 Kelly Sylvanus 204, 209 Kelly Thomas 240 Kelly William 65 Kelsey Ebenezer 42, 175 Keltz Conrath 182 Kemmeny Engelbart, Dr. 45, 65 Kempe John Tabor, Atty. & Ad- vocate Gen. 173, 256, 270 Kendall Mary (Mrs.) 65 Index of Names 309 Kennedy Archibald 65 Kennedy Fergus 246 Kennedy James 182 Kennedy Robert 182, 256 Kennedy Samuel 240 Kennedy Thomas 42 Kent John 231 Kentor John 182, 204 Kentor Richard 209 Kerby Stephen 42 Kercher Philip 181 Kerchow Jacob 168 Kesler John, jr. 182 Kesler Thomas 204, 209 Kessler John 182 Kest Richard 181 Ketcham Isaac 240 Ketcham Zebulon 168 Ketchams Jesse 12 Ketchum Abijah 256 Ketchum Joel 195 Ketchum Stephen 204, 209 Ketellas Abraham, Rev. 65 Ketellas Peter^ jr. 65 Keteltas Garrat 143 Ketman see Getman Kettle Andrew 256 Kettletas Abraham 109, 113 Keyser 123 Keyser Andrew 231 Kibbel Stephen 65 Kidder Stephen 12, 212, 215 Kidney Jacob 227 Kiersted Rulef, Dr. 45, 65 Kill Christopher 209 Killey Sylvenis 209 Killman Johannes 240 Kimball Stephen 256 Kimberly John 209 King Alexander 132 King Andrew 195 King Ann 124 King Asa 132 King Benjamin 132 King Elenor 124 King Elisha 132 King Gideon 204, 209, 256 King James 132, 204, 209 King Jeremiah 132 King John 256 King Linus 65 King Peter 132 King Reuben 35 (2) King Richard 227 King Samuel 147, 204, 209 King Thomas 132 King William 132 King William, jr. 132 Kingston Rachel 123 (2) Kinkead Crownidge 182, 204, 209, 212, 215 Kinnan William 163 Kinney Amos 209 Kip Benjamin 231, 270 Kip Elizabeth (Mrs.) 118, 123 Kip Garret, Lt. 42 Kip Henry 66 Kip Jane (Widow) 66 Kip John 209 Kip Leonard 66 Kipp Catherien 124 Kipp Jacob 123 Kipp Jacobus 256 Kipp Jane 124 Kipp Joanna 123 Kipp Sarah 124 Kippin William 66 Kirk John 124 Kirkland Samuel, Rev. 45, 46, 146 Kise Jediah 231 Kissam Benjamin 105, 107, 143 Kissam Daniel 270 Kissam Daniel W. 168 Kissick Philip 66 Kisselbrack Jacob 231, 240 Kister Henning Nich. 240 Kitchner Isaac 240 Kleinman Thomas 205, 209 Kline John 21 (2) Klock George 215 Klock Jacob, Col. 46 Klock Jacob Conrad, Lt. 42 Klock Jacob G. IS4. ISS (2), 156, IS7, 158, 169 (2), 215, 261 Klons Johan George 240 Klump Thomas 205, 212, 214, 215 Klumph Thomas 182 Klyn Jacob 205, 209 Knack Reinier 66 Knap Abraham 205, 212, 214, 215 Knap Abram 205 Knap Israel 122 Knap Joel 42 Knapp (Mrs.) 231 Knapp Aaron 30 Knapp Abraham 209 Knapp Joseph, jr. 36 (2), 42 Knapp Moses 256 Knickerbacker Harmanus J. Commy. 232 Knickerbacker John 205 Knickerbacker Peter 205, 209 Knickerbacker Philip 205, 209 Knieskern Johannes, jr. 195 Kniffen 256 Kniffen Daniel 256 Kniffen John 256 Kniffen Jonathan 256 Kniffin see Sniffin Kniffin Jonathan 252 Knight Caleb 205, 215 Knight Erastus C, Comptroller 5 Knight James Jay (Sir) 155 Knight John, Commy. 79 Knight Robert 131 Kniskern Hendrick 195 Kniskern Johannes 181 Kniskern Jost 195 Kniskern William 181 Knox Abraham 42, 66 Knox James 240 Knox Joseph 205 Knox Simeon 240 Knowles James 231 Koats Christopher 240 Kober Adam 256 Kock Jurgen 183 Kock Soferines 183 Koeningh Michael 181 Konts see Korts Kool Aaron 240 Kool Aaron, jr. 240 Kool Benjamin 240 Kool David 240 Kool Johannis 270 Korkom William 132 Kortright (Mrs.) 123 Kortright Henry 182 Kortright Laurence 52 Kortright Lawrence 66, 205, 214, 215 Korts John 240 Korts John, jr. 240 Kouck Philip 256 Kramer Charles 195 Krank 240 Kratzen George 205, 209 Kresler Hanse 256 Kresler Philip 256 Kring John 42 Krom Jacob 18 (2) Kronkhite James, Capt. 42 Kronkhyte Abraham 356 Kronkright John, Capt. 42 Kuk Johannes 231 Kuyper Gysbert 242, 244 Kuyper Tunis 154 Kyser Henry 209, 215 Lacey Hugh, Serjt. 269 Ladow Abraham 240 Ladue see Ladow La Fayette Marquis de 164 Laflieur John 209 La Grange Arie 209 310 New York in the Revolution, Supplement La Grange Sarah (Mrs.) 123 Laight Edward 66, 240, 256, 270 Laight William 143, 270 Lain Josiah 124 Lain William 124 Lake see Leake Lake (Mrs.) 123 Lake Abraham 256 Lake Collins 205, 209 Lake L 256 Lake N., jr. 256 Laird William 246, 248 Lakerman Catheren 124 Lamanse James 240 Lamareaux John 42 Lamb 246 Lamb James 44, 256, 270 Lamb John, Col. 28 Lamb John 143 Lamb William 42 Lamberdson Lambert 42 Lambert Jonathan 42 Lambet Peter 182 l!^ampfor Peter 182 Lamson John 231 Lancaster William 240, 252 Landers John 205 Landon David 131, 195 Landon Ebenezer 195 Landon Jonathan 105, iq8, 113, 151, 154. ISS Landon Samuel 132 Landsman Casper 240 Lane Billy 123 Lane Mary 124 Lane Peter 256 Lane Sarah 123 Lang John 256 Lang Robert, Q. M. Serjt. 42 Langdon Jared 195 Langdon Thomas 256 Langler James 42 Lanseng Cornelius 200 (2) Lansing Abraham 183, 202 . Lansing Abraham G. 213, 214, 215 Lansing Evert 209 Lansing Franciscus 195 Lansing Garret J. 181 Lansing Gerret A. 183 Lansing Gerrit 138 Lansing Gerrit, jr. 127, 138, 140 (2) Lansing Hendrick 205, 209 Lansing Isaac H. 183, 209, 215 Lansing Isaac N. 181 Lansing Jacob F. 195 Lansing Jacob G. 209 Lansing Jacob John, Commy. 17 (2) Lansing Jeremiah 205, 209 Lansing John 17, 212 Lansing John, sr. 205, 209 Lansing John, jr. 17, 156, 157, 158, 169 (2), 171, 187 (2), 188, 19s, 202, 20s, 209, 212, 213, 214, 215, 259 (2) Lansing John G. 205 Lansing Levinus 195 Lansing Philip 224 Lansing Sander 138 Lantman Hendrick 240, 256 Lapham David 202 Lapham Pazzy 205, 209 Lards William 256 Laroy Francis 24a Laroy Johannes 240 Larys John 240 La Salle Jacque 209 Lasher John, Col. 20 Lasher John, Col. Comr. 50 Lasher John, Commy. 50, 51 (3) 54 Lasher John 66, 143, 195 Lasher Marks 240 Lasher Samuel 240 Lashle Alexander 256 Lashly Elizabeth 123 Lashly Mary 123 Lasiere Ann 124 Lassing Isaac 256 Lassing Isaac I. 256 Lassing Isaac P. 256 Lassing Johannes A. 256 Lassing Johannes E. 256 Lassing Johannes L. 256 Lassing Johannis Det. 256 Lassing Johannis P. 256 Lassing Johannis W™. 256 Lassing John P. 256 Lassing John Peter W™. 256 Lassing Laurence L. 256 Lassing Peter Johannis 256 Lassing Peter John 256 Lassing Peter P. 256 Latham Daniel 66 Latham Hubbard 131 Latham John 66 Latham Joseph 66 Latimer Peter 131 Latta J. 212 Latta Samuel 213, 214, 215 Lattimore Francis 42 Lattimore Margaret (Mrs) 123 Lattin William 168 Laucks George 42 Laughlin Alexander 240 Laurence Maj. 59 Laurence Caleb, Capt. 42 Laurence Caleb 40 (2) Laurence Jonathan 105, 109, iii, 113, 154, 155 (2), 156, 157, 158 Lavish John, Ens. (Md) 42 Law Henry 240 Lawler Conrad 42 Lawler John 42 Lawnsbury William 252 Lawrence Alexander 209 Lawrence Augustin 66 Lawrence Caleb 66 Lawrence Catharine (Mrs.) 66 Lawrence Daniel 154, 155, 156, 157 (2), 158 Lawrence Effingham, Capt. 270 Lawrence Isaac 252 Lawrence John 66, 158, 256, 270 Lawrence Jonathan 16, 59, 85, 88, 89, 172, 196, 20s (2), 213, 21S, 259 Lawrence Nathaniel, Lt. (N. C.) 42 Lawrence Peter 209 Lawrence Richard 105, 107, 109 Lawrence Stephen 256 Lawrence Thomas 66, 240 Lawrence William, Dr. 45, 240, 256 Lawrence William 147, 213, 215 Lawson Andries 114 Lawson John 240 Lawson Jotham 256 Lawyer Jacob 181 Lawyer Johannes 60, 205, 209, 215 Lawyer Johannes L. 195 Lawyer Johannis 181 Lawyer Laurentz 195 Lawyer Lorence 181 Lay Asa, Lt. (Conn) 42 Lay Lee, Capt. (Conn) 42 Lazell Joshua 231 Leach Phineas 195 Leake see Lake Leake 118 Leake (Mrs.) 124 Leake Ann (Mrs.) 66 Leake John 66, 213, 270 Leake Philip 112 Leake Robert 256, 269, 270 Leake Thomas 256, 270 Learns Ira 209 Leary John, sr. 66 Leaycraft Viner 66 Lee see See Lee Abram 132 Lee Andrew 205, 209 Lee Daniel 12 Lee John 30, 66, 219 (2) Lee Jonathan 205, 213, 214, 215 Lee Misper 256 Lee Richard Henry, Col. 97 Lee Thomas, Capt, 205, 209 Index of Mames 3" Leech Benjamin 205 Leek Philip 229 Leet Elisha 132 Leet Simion 132 Leete Thomas 131 LeFever Andrias 123 Le fever Andries 107 Lefferts Barent 168 Lefferts Dirck 213 LefSferts Jacob 169 Lefferts Jacobus 66, 98, 143 Lefferts James 169 Lefferts Leffert 108, 169 Lefferts Peter 169 Leffertse John 105, 107, 108 Leffingwell Christopher, Capt. 131, 136 Leffingwell, Christopher 100 Le Forgee Adrian 252 Lefoy Francis 132 Leg Elizabeth 124 Legang (Mrs.) 118 Legg Elizabeth 123 Legget Abraham 148 Leggett Abraham, Ens. 42 Leggett Joseph 252 L'Hommedieu 132 L'Hommedieu Ezra 103, 107, 109, 113, 132, 154, 155, 156, 157 (2), 158, 160 (4), 196, 202, 205, 212, 213, 214, 215 L'Hommedieu Grover 132 L'Hommedieu John 205, 209 L'Hommedieu Samuel 132 L'Hommedieu Sylvester 132 Lehys William 124 Leight Edward 270 Leight W. 270 Lent Abraham los, 256, 270 Lent Adolph 256, 270 Lent Hallul 124 Lent Herculis 256 Lent Isaac 42, 256 Lent John 256 Lent Peter 256, 270 Lentman John 256 Leonard see Lonnart Leonard Enoch, Commy. 79 Leonard George 270 Leonard James 256, 270 Leonard John 270 Leonard Thomas 240 Leonard Timothy 205 Leonard William, Capt. 195 Lephard John 209 Le Roy Francis 256 Leslie Alexander 240, 256 Lequier Abraham 169 Leren Dr. 45 Lester Andrew 132 Lester Cornelius 231, 240, 256 Lester Enoch 240 Lester John 256 Lester Joseph 66 Lester Mordecai 256 Lester Noah 132 Leveson Andrew 231 Levi Isaac 213 Lewis Adam 182 Lewis Augustus, Capt. 43 Lewis Benjamin 231, 256, 270 Lewis Charles 205 Lewis David 182 Lewis Elijah 209 Lewis Francis, Dr. 92 (2) 93 (4) Lewis Francis 108, 113, 143, 160 (2) Lewis Frederick 182 Lewis Hendrick 182 Lewis Henry 209 Lewis J. 256 Lewis John, Serjt. 42 Lewis John 256 Lewis Morgan, Col. 202, 205, 213, 215 Lewis Morgan, Dy. Qr. Mr. Gen. 197 Lewis Morgan, Gov. 268 Lewis Morgan, Atty. Gen. 173 Lewis Morgan 187 Lewis Peter 183 Lewis Robert 205, 212, 213, 214, 215 Lewis Ruben 205 Lewis Samuel (Conn.) 42 Lewis Samuel 209, 212 Lewis Thomas 256 Lewis William 123 Light Lodowick 233 Light Mary 124 Lightborn Benjamin 224 Lighthart Daniel 240 Linch Jane 124 Linch Margrit 124 Lindsay 86 (2) Lindsay George 86 (5) Lindsay Thomas, Commy. 79 Lindsay Thomas 84 Lindsey Mary (Mrs.) 123 Lindsey Mary 123 Lingau James McCubbin, Lt. (Va.) 42 Linn Thomas 38 Lint Jacob 209 Lint James 209 Lintenau Catherien 124 Lipe John 252 Lispenard Leonard 66, 105, 143 Litchart John, jr. 256 Little Archibald 108, 113 Little John, Commy. 79 Lively Simon 182 Livingston Col. 54 (2), 59 Livingston Maj. 231 Livingston 48 Livingston Abraham, Commy. 78 Livingston Abraham 79 (2) Livingston Edward 205, 209 Livingston Elizabeth (Mrs.) 66 Livingston Gilbert 75, 100 (4), 105, 107, 108, 113, 154, 205, 228, 229, 23s (3) Livingston Henry 165 Livingston Henry, jr. 244 Livingston Henry B., Col. 33, 127 (2), 128, 146, 151, 169, 189 Livingston Henry B., Capt. 54 (2) Livingston James 108, no, 113 Livingston John 60, 66, 112, 147, 248, 256 Livingston John R. 58 (3), loi, 107, 135 Livingston P. Van Brugh 107 Livingston Peter R., Col. 80, 140, 150 Livingston Peter R., Prest. 113 Livingston Peter R. 85, 88 (6) 107, 108, 113, 156, 161, 220 Livingston Peter V. B. 143 Livingston Peter Van Brugh, Treasr. 27 (3), 28 (2), 48, 57 (4), 58 (2), 71, 83, 94 (2), 95, 107, III, 126, 128, 137, 138, 146, ISO (2), 192 (3), 213 Livingston Peter Van Brugh, 161 Livingston Philip 66, 79, 92, 108, 113, 143, 160 (4), 161 Livingston Philip, jr. 154, 155 Livingston Philip P. 213 Livingston Robert, Col. 220 Livingston Robert 66 Livingston Robert C. 220 Livingston Robert G. 66, 107, 213 Livingston Robert R., Chancellor 101 (2) Livingston Robert R. 100, 108, 113, 149, 160 (3), 181 Livingston Samuel 240 Livingston Walter, Speaker 154, 155 (2) Livingston Walter 105, 154, 155 Livingston William S., Lt. Col. Cont'l Army, 42 Lloyd Henry 270 Loan Andries 240 Loan Philip 240 Lobdell John 231, 240 312 New York in the Revolution, Supplement Lobdell Joseph 42 Lockwood Maj. 114, 136 Lock wood Benjamin 205, 209 Lockwood David 205, 209 Lockwood Ebenezer 107, 109^ 113, iSS Lockwood Isaac 240 Lockwood Jesse 231, 240 Lockwood Job 205 Lockwood John 209 Lockwood Moses 205, 209 Lockwood Peter 256 Lockwood Samuel^ Capt. 36 Lockwood Solomon 256 Lodowick Gasprus- 231 Logan Abigail 118, 124 Logan David 256 Logan Samuel, Maj. Cont'l Army 42 Login Robert 124 Logles Asa 215 Loines Henry 256 Lonas John 42 London (Negro) 123 Long David 256, 270 ^ Long James 240 Long John 66, 246, 248 Lonnart Peter 240 Lonyon Jacobus 231 Loomis Jerome 205, 213 Loop Martin 240 Loop Peter, jr., Lt. 205, 209 Loper Abraham 132 Loper David 132 Lorway J., Dr. 45, 256 Losee Abraham 256 Losee George 256 Losee John 231, 240 Losie Peter 123 Lott 143 Lott Abraham, Treas. 192 Lott Abraham 66, 231, 240, 256 Lott Abraham P., Col. 72, 80 (2), 85, 88, 118 (5), 135, 136 Lott Abraham P. 108, 112, 113, 143, IS4. 15s, 156, 157 (2), 158, 17s Lott Hendrick 169 Lott Jannetje 169 Lott Johannis E. 105, 169 (2) Lott Stephen 169 Lotterage Robert 256 Loucks Henry 182 Loucks Peter 42 Louden Samuel 66 Loudon Samuel 136, 164, 195 Louks George 256 Loun Bastian 240 Lounsberry Epenetus 231 Lounsberry Henry 256 Lounsberry Phinehas 231 Lounsbury James 205, 209 Lounsbury William 256, 261, 270 Loup William 182 Louw Jacobus 150 Lovlet Francis 209 Low Cornelius P. 143 Low Isaac 105, 143, 160, 240, 270 Low Jacob 256 Low Jacobus 183 Low John 20s, 256, 270 Low Simon 231, 240 Lowey Michael 66 Lowks G. 248 Lowlee Abraham 231 Lown Johannes 240 Lowry James 205, 214, 215 Lucas Jonathan 209 Lucas Sebastian 240 Lucas William Budd 42 Luckey George 205 Lucy Bartis 209 Lucy Eleazer 213, 215 Ludenton Henry 156 Ludington Comfort 252 Ludington Henry 209 Ludinton Henry 205 Ludlo Antony 129, 132 Ludlow Cary 66 Ludlow Gabriel 66 Ludlow Gabriel G. 270 Ludlow Gabriel H. 143 Ludlow Gabriel W. 107, 143 Ludlow George D. 270 Ludlow James 256 Ludlow Thomas, jr. loi Ludlow William 66 Ludlow William W. 143 Luke (Mrs.) 256 Luke Jacob 181 Luke James 42 Lumis Adam 42 Lupton William 66 Lush Richard 205, 213, 215, 224 Lush Stephen, Maj. 42 Lush Stephen, Agt. 215 Lush Stephen, Secy. 172 Lush Stephen 17, 202, 205, 209, 212, 213, 214, 215 Lusk Jacob 209 Lusk Thomas, Capt. 37 Lutterbok H. E. 69 Lux & Bowley 96 Luyster John 169 Luz & Bowley 92 (2) Lycks Johannes 240 Lycks Martin 240 Lyell Sarah 124 Lyman Geo., Capt. (Conn) 42 Lyne G. D. 248 Lyng John B. 240, 256 Lyng John Burt 66 Lynot E. & M. 213 Lynson Catharine (Mrs.) 66 Lyon Gilbert, Capt. 42 Lyon Gilbert 256 Lyon Henry 256 Lyon John 42 Lyon Joseph 256 Lyon Samuel 42, 252 Lyon Shubal 256 Lythaal Niclas 182 Lythall James 200 (2) Lytic William 205, 209 Mabbett Joseph 240 Mabbett Joseph S., Admr. 270 Mabbett Joseph S. 256 Mabbett Samuel 230, 240, 256, 270 Mabee Petrus 183 Mabie 256 Mabie Cornelius 256, 370 Mabie Cornelius P. 270 Mabie Harmanus 182, 213 Mabie Jacob 256 Mabie Jeremiah 256 Mabie Joseph 205, 212, 213, 215 Mabie Lewis 256, 270 Mabie Peter 256 MabJe Silas 256 Mabie Simon 256 McAdam William 66, 256 McAdo Robert 240 McAlpaen Catherien 124 McAlpin Capt. 256 McAlpin Daniel 256, 271 McAlpin John 240, 271 McAlpin Robert 66 McAwio Robert 240 McArthur Alexander, Lt. 42 McArthur Charles 205, 209 McArthur John P. 205, 209 McArthur Neal 209 McAuley Donald 256 McAuley William 240 McBride James 205, 213, 214, 215 McCall Benejah 205 McCallan James 215 McCallan Robert 202, 209, 213, 21S McCarsan 256 Index of Names 313 McCarte Thomas 124 McCarter Sarah 124 McCarty David 212 McCarty Haynes 240 McCarty John 256 McCauly 212 McChain Hendrick 252 McChain James 252 McChain John 42 McChesney John 205^ 2og McClaghry James, Col. 205, 209 McClaghry James, Lt. Col. 42 McClaghry James, Capt. 42 McClallen Henry 195 McQallen Robert 32, 33, 19s, 205, 209, 2i2j 214, 215 McClannen Peter 271 McClaughry James, Col. 39 (2), 168, 169 McClaughry James^ Lt. Col. 33 McClaughry John, Ens. 42 McCleary Daniel 205, 209 McClellen William 42 McCloskey Margaret (Mrs.) 1^3 McCloskey Patrick 1 11 McClosky Alexander 123 McClue William 42 McClung John 229 McCollister Hamilton 156, 157, 158, 205, 209, 215 McCoUom Daniel 182 McCollom John 256 McComb John 256, 271 McCord James 252 McCormick Daniel 205, 212, 213, 215, 251 McCormick James 256 McCorpin Dougle 124 McCoy Daniel 209 McCoy John 209 McCracken Joseph, Maj. 37 McCracken Joseph 158 McCray William 256 McCrea see McReay McCrea John 181 McCready James 66 McCree James 256 McCullom Dunkin 132 McDaniel Alexander 205, 209 McDaniel Hannah 124 McDaniel Henry 209 McDarne Randall 256 McDavitt Charles 183 McDavitt Eve 124 McDermid Michael 182 McDinment William 240 McDole John 205, 215, 256 McDonald 20s McDonald Alexander 124, 248, 256 McDonald Allen 248, 256 McDonald Angus 240 McDonald Bory 248 McDonald Daniel 240 McDonald Donald 209, 234, 240 McDonald J. 248 McDonald James 271 McDonald John, Capt, (Penn) 42 McDonald John 256, 271 McDonald Lewis 231 McDonald Patrick 240 McDonald Rorey 256 McDonald Sarah 124 McDonald T. 256 McDonnell John 271 McDonol Anninias 209 McDougal Allen 256 McDougall 256 McDougall Alexander, Gen. 164 McDougall Alexander, Col. S3, 63, 97, 188 McDougall Alexander 105, 107, 143, 160 McDowell Andrew 201 McDowell James 183 McDowl Hugh 256 McDowl John 205 McEdew Robert 240 McEntire Daniel 234, 240 McEvers Charles 66 McEvers James 66, 240 McEwan Cornelius 209 McFarlan Andrew 19s McFarland James 205, 209 McFarley Andrew 195 McFarling John 231 McFarthing Neal 123 McGee Peter 205 McGill John 209 McGill William 205, 209 McGilHs Gillis 234, 240 McGinnis George 271 McGinnis Robert 271 McGinnis Stephen 240 McGinnis William 231 McGogan Lydia 124 McGogan Mary 124 McGraw see McGray McGraw Alexander 169 McGraw Daniel 182 McGray Thomas 240 McGreger Peter 256 McGregor 212, 248 McGregor Jno 256 McGrewer John 256 McGruir 248 McGruir Hugh 256 McGuire Hugh 240 McGurchy Edward 209 McGurney (Widow) 124 McHenry Arthur 231 McHenry Thomas 205, 209 McHerrin Richard 256 Machesney John 209 Machin Thomas, Capt. 17, 49 (3), 20s, 209, 212, 213, 214, 215, 230 Machin Thomas 198, 202 (2) Mclntire Daniel 240 Mclntire John 240 Mclntire Murphy 240 Mclntyre Archibald, Comptroller, 263, 264, 267, 268 McKay William 240 McKee Thomas 195, 205, 209 McKenny John 66 Mackenzie Landot 256 McKenzie Roderick 271 McKesson John, Clerk loi, 102 (2), 103, los, IS4 McKesson, John, Secy. 14, 27 (3), 56, 57 (2), 58, 84, 85 (2), 88, 94, no, 113, 114, 115, 127, 134, 135 (2), 138, 149, 151, 23s Mackey John 209 McKiel William 256 McKillip John 182 McKillup Archibald 182 McKinly William 66 McKinney Arthur 240 McKinney John 256 McKinstry Charles 209, 214, 215 McKinstry John 205, 209, 214, 215 McKinstry Thomas, Capt. 17 McKisler James 124 McKneel John 150 McKnight Charles 202, 209, 214, 215 McKown Isaac 209 McKown James 182, 202, 205, 212, 213, 215 McLachlin Alexander 240 McLachlin John 240 McLarin Peter 271 McLean Daniel 240 McLean John 183, 234, 240, 252 McLean Peter 240, 256 McLeanon see McClannen McLeod Daniel 256 McLeod Donald 248, 256 McLeod Neal 234, 240 McLeod Norman, Capt. 256, 271 McLeod William ^^6 McLetray John 240 McMallin John 234, 240 McManis Hugh 124 314 New York in the Revolution, Supplement McMartin John 256 McMartin M. 246 McMartin Nicl. 248 McMaster 209 McMaster David, Agt. 215 McMaster David 205, 209, 213, 215 McMaster James 205, 209, 213, 215, 256 McMaster Robert 205, 209, 213, 215 McMasters James 229 McMenomy Elizabeth (Mrs.) 123 McMenomy John 123 McMenomy Peggy 123 McMichel Patrick 205, 209 McMullan Donald 240 McMuUen Archibald 240 McMullen H. 248 McMullen John 42 McMullin Dougal 256 McMullin Hugh 256 McMurray William 205 McMurry Jeremiah 231 McNeal John 209, 256 McNeal Thomas 256 McNeil Archibald 240 McNiff Patrick 271 McNight Malcom 256 McNish James 244 McNish Joseph 271 McNutt David 256 Macomb John 271 McReay William 240 McTaggert James 256 McWethy David 205, 209 McWhorter Matthevi' 153, 156, 157 McWithy Ephraim 215 Maddagh Jacob 231 Madders 256 Magans Jude (Mrs.) 123 Magee Samuel 205 Maines James 209 Makentass Sarah 124 Malcolm William 108 Malcom William 158 Malcomb 169, 170, 171 Maley John 195, 202, 205, 209, 212, 213, 21S Mallet Jonathan 66 Mallows David H. 230, 235 Mallory Jonathan N. 12 Malloy Thomas 42 Malone John 209, 240 Man Capt. in Man Benjamin 80 (2), 81 Man Philips 132 Mancius Wilhelmes 195 Mandeville Francis 205, 209 Mandeville Jacob 252 Mangel Johannis 124 Manhart Philip 256 Mann I. 256 Mann Peter 181 Mann William 240 Manning James 213 Mansfield Henry 205, 209 Mansfield Thomas 209 Mapes Daniel 144, 232 Mapes Joseph 256 Marble Sampson 209 Marbury Luke, Col. (Md.) 42 Marchall Abram 124 Marchant Mary (Widow) 123 Marcles Samuel 132 Marcy Zebulon 205 Margeson Peter 240 Marker Hugh 256 Markle James 248 Markle Joseph 256 Marks (Mr.) 183 Markwart Johannis 256 Marlatt Mark 182 Marlet Gideon 213, 214 Marlett John 105 Marlin Daniel, Capt. 42 Marr James 182 Marrener William 42 Marsalis Peter 66 Marschalk Abraham 124 Marschalk Francis 66 Marselis Arent 205, 209, 214, 215 Marselis Garret 118 Marsellas H. 248, 256 Marsh Col. 28 Marsh Daniel 205, 209 Marsh Ephraim, jr. 21 Marsh Joseph 63, 67, 108, 113 Marsh Peter 205 Marsh William 105 Marshall Francis 195 Marston John 105, 143 Marston Nathaniel 66 Marston Thomas 66, 98, 143 Martaen Mary 124 Marten Charles 195 Marten Hugh 124 Marten John 124 Marthings Abraham, Commy. 79 Martin Agrippa 256 Martin Daniel, Capt. 42 Martin John 42, 66, 240, 256 Martin Joseph, Lt. (Penn) 42 Martin Moses, Agt. 215 Martin Moses 205, 209, 214 Martin Walter 256 Martin William, Lt. 43 Martine John 252 Martinse Adrian 169 Martinse George 169 Martinse Gerrit 169 Martling Daniel, Capt. 43, 252 Martling David 43 Marvin Elihu 26, 75, 144, 195, 205, 209, 244 Marvin Elihu, jr. 195 Marvin Ephraim, Adjt. 43 Marvin Matthew 205, 209, 214, 215 Marvin Seth 198, 205, 209 Mash Elisabeth (Widow) 124 Mason Elijah 132 Mason Elisha 131 Mason Francis 209 Mason Mary (Mrs.) 124 Mass Margaret 124 Masten Benjamin 183 Masterton David 66 Matancomin Benjamin 209 Mather Frederic G. 5 Matheson James 256 Mathews Ananias 252 Matrass Isaac 256 Matten John 118, 124 Mattes James 256 Matthewman Catharine 66 Matthews David 271 Matthews Fletcher 231, 256 Matthews George, Col. (Va.) 43 Matthews Mary (Mrs) 123 Matthews Timothy 132 Matthews William 256 Matthias Hannicol 271 Mattice Hendrick 256, 271 Matthise Jacob 195 Mattes Johannes 195 Mattice Hendrick 256, 271 Mattice Johannis Nicholas 256 Mattice John 271 Mattice John Nicholas 271 Mattise Johannis 181 Mattise Jost 195 Mattoon John 12 Maul Christopher 195 Maul Friederick 195 Maul Johannes 195 Maul Johannes, jr. 195 Maxfield (Mrs.) 123 Maxwell (Mrs.) 118 Maxwell Abigail 123 Maxwell Anthony 123 Maxwell Hugh 198 Maxwell John 123 Maxwell Joseph 123 Maxwell William 66, 123 May William 256 Maybee Myndert 240 Maybie see Mabie Index of Names 315 Mayer Jacob, jr. 43 Maynard Elija B. 43 Mayo Jonathan (Conn) 43 Mead Ezekiel 256 Mead Isaac 66 Mead Isaiah 205 Mead Israel, sr. 205 Mead John, Col. 36 (2) Mead John 209 Mead Lebeus 195 Mead Matthew, Col. 36 Mead Silas 195 Mead Soloman 195 Mead William 240 Meales Matthew 43 Medeagh Jacob 150, 231 Medlar John 240, 271 Meeks John 252 Megkle Johannes, jr. 240 Memgar Philip 205 Menbeth James 43 Menzes Alexander 271 Menzes Thomas 271 Menzies Alexander 256, 271 Menzies Thomas 252 Menzines Alexander 256, 271 Mercelius Henry 138 Mercer John, Lt. (N. J.) 43 Mercier Alexander 195 Mercier William, Capt. 53 (2), 91, 96, 98, 135 (3) Mercier William 66 Merikle Jacob 271 Merkel John 181 Merkle Christopher 271 Merkle Hendrick 181 Merkle Henry 231 Merkle Jacob 256, 271 Merrikle Wilhelmus 231 Merrikle Wilhelmus, jr. 231 Merrit Elizabeth 123, 124 Merrit Joseph 271 Merrit Robert 55 Merritt Cornberry 256 Merritt Daniel 256 Merritt Gilbert 256 Merritt Hackaliah 240, 256 Merritt John 271 Merritt Nathaniel 256 Merritt Robert 256 Merritt Samuel 256 Merritt Thomas 252, 256, 271 Merritt Underbill 256 Merritt William 256 Merryfield William 240 Merselis Isaac 157 Merselles John J. 36 (2), 37 Merselus Hanse 256 Merscr Alexander 195 Merserau Joshua 154, 156, 157 (2), 158 Mersereau Paul 98 Mesherol John 169 Mesick Peter 231 Mesier Abraham 66 Mesier Hezekiah 231 Mesier Peter 66, 231 Meyer Christian 181 Meyer Moses 12 Meyer Stephanus 19S Michael Ezebel 124 Michael Frank 215 Micheau Paul 105, 109 Michel Susana 124 Mickle John 240 Middagh Abraham 231 Middagh Alexander 240 Middagh George 231 Middagh Jacob 256 Midgley Joseph 209 Midky Catharine 124 Mifflin Benjamin, Qr. Mr. 79 Mifflin Benjamin 183 Migkle Johannes, jr. 240 Miles William 209 Milford Samuel 132 Miller 129 Miller Abraham 132 Miller Alexander 195 Miller Andrew 209 Miller Ann (Widow) 252 Miller Anthony 252, 256, 271 Miller Barnet 195 Miller Burnet 15, 109, 113, 132, 134, 154, 155, 156, 157 (2), 158, 205 Miller Cornells 195 Miller D. 248 Miller David 205, 209 Miller Eleazer 143 Miller Elisha 132 Miller Gilbert 271 Miller Henry 152 Miller Huntonton 132 Miller Jacob 240, 256 Miller Jeremiah 132 Miller John 132, 231, 256 Miller John, jr. 132 Miller John A. 256 Miller Jol. 248 Miller Jonathan 240 Miller Joseph 256 Miller Lyon 256 Miller Mary 124 Miller Mathias B. 205 Miller Matthew B. 195 Miller N. 256 Miller Obediah 256 Miller Peleg 132 Miller Peter 256 Miller Philip 240 Miller Samuel 43, 19S Miller Tite 240 Miller Valentine 182 Miller William 55, 56, 69, 147, 148, 230, 250, 256 Millerd Timothy 205, 209 Milligan Robert 205, 209 Milliner William 66 Millot Ferreal 209 Mills Mary 124 Mills Nathaniel 231 Mills Zebediah 51, 109, 113, 120, 136, 154, 155, 156, 157, 158 Minderse Petrus 147 Miner John 131 Minkler Adam 240 Minor John 2d 131 Minor Nathaniel 129 (2) Minthorne 256 Minthorne Mangel 231, 245, 256 Mirey Griffen 240 Misnard Daniel 66 Misern John 209 Mitchel Hugh 195, 229 Mitchel Isabel 123 Mitchel James 43 Mitchel Robert 240 Mitchel Susannah 123 Mitchel William 240 Mitchell Andrew 126 Mitchell Hugh 156, 182 Mitchel! John 256, 271 Mitchell Thomas, Capt. 230 Mitchell Thomas 256 Mix Samuel 205, 214, 215 Mock Johannes 256 Moffat Thomas 209, 213, 215, 229 Moffatt Thomas 24, 32 (5), 156, 20s, 214 Moffatt William 240, 271 Moffet John 209 Molley (Mrs.) 123 Moncrieff Thomas 66 Monell Jame 224 Money Samuel 169 Monfoort Peter 119, 195 Monfoort Peter T. 195 Monford David 256 Monfort Peter 169 Monroe see Munro Monroe Hugh 124 Monross Jesse 43 Montanye (Mrs.) 66 Montanye Becka (Mrs.) 123 Montanye John 66 Montanye Joseph 66 31^ New York in the Revolution, Supplement Montanye Peter 209 Montayne Janitje 123 Montayne Rachel 123, 124 Montgomerie Richard 105 Montgomery Hugh 205, 209 Montgomery James 195 Montgomery Joseph 148 Montross Peter 256 Monus 132 Moody Sarah (Mrs.) 124 Mool Isaac 209 Moon Abraham 209 Moor Daniel 209 Moor Francis 209 Moor James 182 (3), 195 Moor James, jr. 182 Moor Martin 209 Moor Mary 124 Moor Pliny 17 Moore Ann 132 Moore Benjamin^ sr. 66 Moore Benjamin 132 Moore Calvin, Capt. 132 Moore Daniel 132 Moore Edward 123 Moore Hannah 132 Moore Henry 132 Moore Jacob 182 Moore James, Commy. 79 Moore James 83, 84 Moore John 63 (2), 66, 105, 107, 109, 113, 146, 157 (2), 182, 205,209 Moore John B. 143 Moore Joseph 43, 132 Moore Lambert 66, 256 Moore Michael 66 Moore Pliny 202, 205, 209, 212, 213, 214. 21S Moore Pliny et al. 215 Moore Roger (Conn) 43 Moore Thomas William 66 Moore William 66, 256, 271 Moorhouse John 244 Moorhouse Jonathan 271 Moorney Pat. 256 Moos David 132 Morancy Joseph 209 Mordon Joseph 256 Morduff George 256 More Ann 124 More Catharine 124 More John 132, 205, 209, 240 More Phane 124 Moredock Zimri 205, 209 Morehouse Andrew 154, 155 Morehouse Elijah 231 Morehouse Ezra 256 Mores John 132 Morey Jonathan 256 Morfit Henry, Lt. (Penn) 43 Morgan Dr. 45 Morgan Caleb 256 Morgan Caleb, jr. 256 Morgan Charles, Capt. 95 (2) Morgan Daniel 240 Morgan John 246, 248 Morgan Mary (Mrs.) 123 Morison Alexander 256 Morrel John 240, 256 Morrell Abraham 43 Morrell Thomas 256 Morrell William 124, 209 Morrill Benjamin 240, 256 Morris Duncan 256 Morris Gouverneur 85, 105, 109, III, 113, 114 (2), 136, 149, 154. 160 (2) Morris Lewis, Gen. 50 Morris Lewis loi, 109, 113, 154, 155, 156 (2), 213, 227 (2) Morris L. R. 170 Morris Mary 118 Morris Richard loi (2), 154 (2), 155 (2), 169 (2), 170 (2), 262 (2) Morris Richard E. 271 Morris Robert 168, 169, 183, 184, 191 Morris Roger, Maj. & Col. & Council 256, 271 Morris Roger 244 Morrison Daniel 123 Morrison John 240, 256, 271 Morrison Malcom 256, 271 Morrison Thomas 43 Morriston Lewis 209 Morton John 66, 107, 143 Moseman Marcus, Capt. 43 Mosher Hugh 256, 271 Mosher John 43, 240 Mosher Jonathan 256 Mosher Thomas 205, 209 Mosier Jehiel 240 Moss Simeon 43 Motrass Peter 256 Mott Ebenezer, Lt. 43, 205 Mott Ebenezer 209 Mott Gershom 205, 209 Mott Jacob 240, 271 Mott John 256 Mott Joseph 231 Mower Peter 209 Mowris Henry 195 Mowry Phillip 205 Mozer Christopher 256 Muckle John 240 Muckleler John 240 Muir Henry, Surg. 44 Mulford 129, 256 Mulford David 256 Mulford Elias 132 Mulford Elisha 132 Mulford Ezekiel 195 Mulford John 132 Mulford Nathaniel 132 Mulford William 133 Mulhern Richard 252 Mulks Benoni 205, 209 Mull Isaac 205, 209 Mullen Dott 256 Mullen Peter 256 Mullenar Susanah 124 MuUer Christopher 195 Muller Nicholas 205 Mulligan Hercules 143 Mullin William 43 Munro Daniel 256, 271 Munro Hugh 271 Munro John 140, 231, 240, 271 Munro Joseph 43 Munson George 252, 256 Munson Levi (Conn) 43 Munson Nathaniel 257 Muntford Dominickus 240 Murfits Henry, Lt. (Penn) 43 Murison George 271 Murphy Francis 257 Murphy Thomas 209, 240 Murray Alletta 123 Murray Jack (Negro) 209 Murray Lindley 143 Murray Peter 43 Murray Robert 66 Murry 248 Murry Diana 123 Murry James 124 Murry John 123, 257 Murry Mary (Mrs.) 123 Murry Robert 257 Murry T. 257 Murry William 124 Murrow Semor 133 Musk Ebenezer 43 Mussey John 209 Mutch Johannes 257 Muxum Adonijah (Conn) 43 Myer Benjamin 205 Myer Hans 231 Myer Henry, Ens. 43 Myer John R. 66 Myer Tobias 205 Myer William 205, 257 Index of Names 317 Myers John 205, 229 Myers John, jr. 209 Myers John J. 229 Myers Myer 66 Mynard Henry 240 Mynderse Reynier 154, 155 (2), 156, Mynderse Barent 138, 205, 209, 215 172, 229 Mynderse Frederick 205, 209 Mynick Joshua, Capt. 227 Mynderse John 195, 205, 209 Mysenas Conradt 231 Nagell 143 Nailour Michael 257 Nairn James 205, 209 Narrin William 124 Nash Abigail (Mrs.) 123 Nash George 123 Nathan Reace 209, 215 Nation Black 257 Naughton Solomon 205, 209 Naunauneeknauk David 209 Naunaunontonke Jacob 210 Near Christian 257 Near Jacob 257 Neasor Hanickell 205 Necoll Leonard 213, 215 Needham Mary 231 Neefus Peter 240 Neel John 210 Neelson Eli 43 Neely Abraham 205, 210 Neil Mary 124 Neilson Bloomer 231, 240 Neilson William 66 Nelles George 43 Nellis 246 Nellis Christian 158 Nellis Henry 257 Nellis Henry W. 271 Nellis Robert 271 Nellis Robert Wm. 271 Nelson Joshua 252 Nelson Riche 257 Nelson Thomas 17, 205, 210 Nely John 210 Nere Carel 210 Nere Charles 205 Nesbitt John 126, 244 Nesbitt Robert, Commy. 79 Nestell George 205, 210 Nestell Martin 210 Nestell Peter 17, 210 Nestle E. 84 Nevier Alexander S. 195 Newbury John 252 Newcomb 210 Newcomb Christian 205, 210 Newcomb Cyrenius, Capt. 205, 210 Newcomb James 43 Newcomb Simon 205, 210, 214, 215 Newcomb Thomas 205 Newcomb Zachariah 205, 213, 215 Newell Chauncy 210 Newell Oliver 205, 210 Newell Seth 210 Newell Simeon, Capt. 210, 213, 214, 215 Newell Simeon 205 Newkerck Charles 205, 212, 213, 214, 21S Newkerck Garrit 212, 213, 214, 215 Newkerk Cornelius 195 Newkerk Garrat C. 205 Newkerk Jacobus 240 Newkerk Nancy 195 Newkerk Philip 195 Newkerke Benjamin 205 Newkerke Charles 205 Newkirk Abraham 183 Newkirk Benjamin 109, 113 Newkirk Cornelius 240 Newkirk Gerrit, jr. 213, 214, 215 Newman Elias, Commy. 79 Newman Joseph 43, 240 Newton Hugh 69 Nexcen Elias 106 (2) Nichelson Sara 124 Nicholas (Indian) 147 Nichollson David 257 Nichols Guisham 43 Nichols Silas 210 Nichols Thomas 257 Nicholson D. 248 Nicholson John, Capt. 147 Nicholson John 105, 158, 205, 210, 213, 214 Nicholson Thomas 205, 210 Nicholson Thomas, jr. Agt. 215 Nickerson Joseph 257 NicoU Charles 66 NicoU Edward 66 Nicoll Francis 105, 107 (2), 108 Nicoll Isaac, Col. 28 (2), 82 Nicoll Isaac 244 Nicoll John 195 NicoUs Charles 240 Nicolson Robert 240 Niely Samuel 55 Niles Sands, Ens. (Conn) 43 Nimham Aaron 210 Nimham Isaac 210 Nimham John 210 Noble Capt. 257 Noble Arthur 212 Noble Jesse 240 Noble Peter (Conn) 43 Noble Reubin 257 Noble Robert 210, 214, 215 Noble Thaddeus, Capt. 54 Nodine A. 257 Nodine B. 257 Nodine Peter 257 Noe Lemountis 231 Norris Silas 133 Northrup Abijah 43 Northrup Isaac 205, 210 Northrup Joel 205, 210 Northrup Nathaniel 205, 210 Norton Nathaniel, Lt. 131 Norwood Richard, Commy. 50 (2), SI, 78 Norwood Richard 79, 188 Nostrand Cornelius 169 Nostrant John 169 Notman Jacob 182 Notonksion William 210 Nourse Joseph 183 Nowlin John 124 Nox Richard 124 Nox Sarah 124 Noxon Bartholomew 271 Nukel Gerrit C. 181 Nukerk see Newkerk Nukerk Benjamin 213 Nukerk George C. 182 Nukerk Gerritt C. 213, 215 Nukerk John 181 Nukle John 182 Null Christian 210 Oackley Peter 257 Oakes Thomas 66 Oakley Benjamin 257 Oakley Caleb 252 Oakley David 252 Oakley Isaac 43 Oakley John 43, 252 Oakley Miles 271 Oakley Samuel 169 Oakley Timothy 257 Oakly John, Ens. 43 Oakly William 252 Oats Elizabeth 124 Oblenis Hendrick, Surg. 44 O'Bryan James 231 318 New York in the Revolution, Supplement Ochin see Ohine Odell Daniel 257 Odell Elizabeth 213, 215 Odell George 213, 215 Odell Henry 252 Odell Joshua 257 Odiorne Thomas 232 O'Ferrol Michael 205, 210 Ogden Col. 86 Ogden 86 Ogden Benjamin 231, 252, 257,271 Ogden Jehu 257 Ogden John 257 Ogden Jonathan 205, 210 Ogden Moses 53 Ogden Samuel 150 Ogden William 231, 252, 257 Ogdon Sarah 124 Ogilvie Peter 155 Ogsbury Alexander (£ Ohrendorff George 182 Ohrendorff Peter 182 Ohrendorph Frederick 182 Ohrendorph Frederick, jr. 182 Ohrendorph John 182 Olcott Peter 113 Olds Gilbert 205, 210 Oline Benjamin, Lt. 43 Olinus John 257 Oliver Frederick 271 Oliver Thomas 43 Olman John 43 Olmstead James 240 Onderdonk Andrew 169 Onderdonk Garret 205, 210 O'Neal Anne 123 Oneidas & Tuscaroras 182 O'Neil James 257 Oothoudt Abraham 195 Oothoudt Henry 107, 156, 157, 158, 172 Oothout Abraham 182, 202, 212, 213, 215, 229 Oothout Henry 202, 205, 213, 215, 261, 268, 269 Oothout John 66 Orchard Thomas 210 Ore Jacob 210 Ore William 231, 257 Orendorff Christian, Lt. (Md.) 43 Organ Cornelius 43 Orr see Ore Orr Ann 123 Orr Hannah 124 Orr Willaim 53, 231 Orsar Albert 252 Orsar John 252 Orser Evert 257 Orser Isaac 257 Orsborn Zebedee 133 Orsor Jonas, Capt. 43 Ortman Christopher 240 Osborn see Osbourn Osborn Capt. 257 Osborn Dr. 45 Osborn Daniel 133 Osborn Elisha 133 Osborn Jeremiah 195 Osborn John 231 Osborn Joseph 133 Osborn Levi^is 133 Osborn Matthew 133 Osborn Nathan 257, 271 Osborn Nathaniel 210 Osburn Alexander 240 Osburn Israel, sr. 240 Osburn Israel, jr. 240 Osburn Joseph 219 Osmand Benajah, Lt. (N. J.) 43 Osterhout Gideon 205, 210 Osterhout Johannis 147 Osterhout Johannis, jr. 46 Osterhout John 182 Ostrander 210 Ostrander Jacob 124 Ostrander John, Lt. 205, 210 Ostrander John 205, 210, 215 Ostrander Jonathan 210 Ostrander Peter 257 Ostrom Andries 257 Ostrom Dirck 210, 215 Ostrom Jacob 231 Otterman James 210 Oudenaarde Henry 66 Ouderkerk John 210 Oustrander Henry 43 Outwater 257 Outwater Dr. 45, 257 Outwater Daniel 257, 271 Outwater Thomas 108, 113, 271 Overbagh Johannis 19S Overton Elton 133 Overton Isaac 133 Overton James 133 Overton John 133 Overton Joshua 133 Overton Nathaniel 133 Owen Ebenezer 205 Owen John 205 Owen Jonathan 205, 210 Owen Joseph 120, 205 Owen Joseph, jr. 43 Owen Nathaniel 205, 213, 215 Owens Moses 252, 257 Paddack Peter 210 Paddock Peter 205 Padgett John 124 Page Esther 124 Page Hette (Mrs.) 123 Pain Alsop 133 Pain Benjamin 133 Pain Brinton, Maj. 43 Pain John 133 Pain Jonathan 133 Pain Joseph 43 Pain Phebe 133 Paine Abraham 121, 157 Paine Brinton, Col. 40 Paine Brinton 156 (2) Paine Ephraim 105, 133, 155, 158 (2), 172, 242, 244 Paine Peter 133 Paine William 195 Palmater Joshua 124 Palmatier Peter 257 Palmatier Peter I. 257 Palmer 48 Palmer David 257 Palmer Edmund 257, 271 Palmer Edward 257, 271 Palmer George 157, 205, 243 Palmer Hanson 227 Palmer Harrison 231 Palmer Joseph 205, 210 Palmer Lewis 257, 271 Palmer Thomas, Agt. 205, 215 Palmer Thomas 16, 107, 147, 156, IS7. 158, 198, 205, 210, 212, 213, 156, 214, 21S Palmer William 198, 205, 210, 2x5, 257 Palmeteer Hendrick 240 Palmetier Capt. 231, 240 Palmetier Isaac 43 Palminter William 246 Pamely Nathan 133 Panter G. 257 Panter Philip 257 Panton Francis 66, 240, 257 Par Else 124 Parceles Abraham 66 Pardee Joshua 205, 210 Pardy Jesse 213, 214, 215 Parent see Pasent Parent Jacob 257 Paris Isaac, Agt. 215 Paris Isaac 107, 109, 113, 146 (2), 154 Parish Cyprian 205 Park John 182 Park Ryner 257 Index of Names 319 Parker Benjamin 205 Parker Ichabod 153, 156 Parks Arthur 109, 113, 134, 154, 155 (3), 156, IS7, 158, 164, 172 Parks David 182 Parks James 257 Parmerton Abijah 43 Parnet Claude Joseph 210 Parr Moses 210 Parret J. 257 Parrot I. 257 Parshall Nathan 202, 205, 213, 215 Parshall Nathan, Agt. 215 Parshall Phinehas 205, 210 Parson John 129, 133 Parsons Abraham, Lt. (N. J.) 43 Parsons Elnathan 195 Parsons John 195 Partelow Amos 257, 271 Pasent Jacob 257 Pasent John 257 Pasent Levy 257 Passig Lawrence L. 257 Patchen Freegift 43 Patchin Isaac 43 Patchin Jabez 43 Patchin Samuel 43 Patingill William 183 Patree Christopher 240 Patrick Adam 257 Patten 257 Pattengell Oliver 205, 210 Patterson Alexander, Commy. 79 Patterson Alexander 240 Patterson Asa 205, 210 Patterson Eleazer, Col. 141 Patterson John, Dr. 45 Patterson Matthew 158, 252 Patterson Samuel 215 Pauck Rachael 124 Pauling John, jr. 43 Paulding Joseph no Paulding William 43, 100, 105, 107, 113. 156 Pawling Albert, Maj. 16 Pawling Henry, Lt. 43 Pawling Levi 46, 60, 67, 109, 113, 147, ISI, 154. ISS (2), 156, 157, 158 (2), 172 Payn Noah 156 Payne Abraham 205 Payne Ann (Mrs.) 66 Payne Ephraim 242 Payne Lewis 169 Payne William 195 Peacock John 195 Peacock Richard 205 Peak Christopher 205, 210 Peak Cornelius 205, 210 Pearce James 252 Pearce Nathan, Capt. 141 (3) Pearce Richard 257 Pearce William 141, 257 Pearsall Thomas 66, 271 Pearse William 66 Pearsee Jonathan, Capt. Commy. 17 (2) Pearsee Jonathan, Capt. 205, 213, 214, 215 Pease Conrad 118 (2) Peck Augustus 133 Peck Caleb 257, 271 Peck James 257 Peck John 210, 214, 215 Peck Joseph 133 Peck Lysias 210 Peck Phebe (Mrs.) 123 Peck William 123 Peeck John 124 Peek Jacobus 205 Peeks John 205 Peemart Francis 257, 271 Peers Alexander 257 Peers Samuel 257 Peifer Joh. 43 Peirson Joseph, Commy. 78 Peirson Joseph 252 Peirson "^emuel 133 Peirson Lemuel, jr. 133 Peirson Silvanus 133 Peirson Zachariah 133 Pell Gilbert 99 (2) Pell John 271 Pell John, jr. 271 Pell Joshua 271 Pell Joshua, jr. 271 Pell Philip, jr., Commy. 232 Pell Philip, jr. 69, 156, 157, 229, 230, 250 Pell Samuel 66 Pellanger B. 43 Pelletreau Elias, Capt. 133 Pellinger Frederick 43 Pelton Daniel 252 Pelton Ithamar 133 Pelton Philip 252 Pemart 257 Penbrook David 240 Penbrook William 205, 210 Pendleton Amos, Capt. 133 Pendleton Ephraim 131 Pendleton Nathaniel, Lt. (Va.) 43 Pendleton Solomon, Lt. 43 Pennear William 43 Penman Alexander 231 Penmart Teunis 257 Penoyer William 43 Peppinger Elizabeth (Mrs.) 123 Peppinger Richard 123 Perigo Usual 205, 210 Perkins Ebenezer 205, 210 Perkins James 124 Perringer see Peppinger Perry David 213, 214, 215 Perry Edmond 133 Perry Eliakim 133 Perry Jonathan 17 Perry Samuel 257 Persen Adam 183 Persen Johannis 183 Persen John 195 Person David, Capt. 128, 133 Person Elias 133 Person John 147 Person Matthew 129, 133 Persons Daniel 133 Persons James 257 Persons Jedediah 133 Persons John 133 Persons Samuel 133 Persons Stephen 133 Persons Theophilus 133 Persons Zebulon 133 Peters Richard 257 Peters Thomas 257 Peters Valentine H. 271 Peterson Conradt 257 Peterson Jarries 257 Peterson John 43 Peterson Simon 36 (2) Petres 246 Petri Johannes M. 182 Petri Mars 182 Petrie Johan Jost, jr. 271 Petrie William 157, 158, 210 Petry Jacob, Ens. 43 Petry John Marks 182 Petry William 182, 205, 210, 213, 215 Pettie Abel 43 Pettit James 240 Pettit Thomas 66, 105, 112 Phelps Amaziah 214, 215 Phelps Elisha, Commy. 78 Phelps Israel 210 Philip Jacob J. 205, 210 Philip Nicholas 231 Philipse Frederick 252 Philipse Volkert 182 Philipse William 205 Phillips Adolphus 257 Phillips Amaziah 195 Phillips Charles 66 Phillips Ellerner 124 Phillips Frederick 240 Phillips John 210, 240, 248 Phillips Moses 58, 205, 213, 214, 215 Phillips Php. 246, 248 320 New York in the Revolution, Supplement Phillips Roelif 240 Phillips Samuel 195, 240 Phillips William 182, 246 (2) PhiUipse Frederick, Col. 257, 261 (2), 262 (2), 263, 271 Phillis (A Wench) 123 Philo Samuel 257 Phister I. 257 Phoenix Daniel 66, 143, 205 Pickard Bartholomew 43 Pickel John 257 Pickering Timothy, Qr. Mr. Gen. 79, 2SI Pickering Timothy, Col. 218 Pickins Robert 257 Pict William 231 Pier John Ernest ii8 Pierce 40, 41 (2) Pierce John 183 Pierce Richard 210 Pierce Thomas 210 Pifer Peter 182 Pinckney Samuel 257 Pine Amos 257 Pine Jonathan 240 Pine Stephen 271 Pintard Lewis 38, 40 (2), 94 (3), 96, 98, 104, I3S, 143, 185 Pinto Rachel 66 Piper Andrew 43 Pirce Phinas 205 Pitcher James 257 Pitcher Jonathan 12, 48 Pixley David 205, 210 Place James 240 Planton John 257 Plats John 257 Platner Henry 205, 210 Platner Marks 205 Piatt Benoni, Capt. 231 Piatt Charles 205, 213, 215 Piatt Israel, Capt. 205, 213, 215 Piatt Jeremiah 143 Piatt Jonathan 67, log, 113 Piatt Nathaniel, Capt. 17, 54, 205, 210, 213, 214, 215 Piatt Nathaniel 68 Piatt Richard 29 Piatt Theodoras 205 Piatt Zephaniah, Lt. 141 Piatt Zephaniah, Judge, 122 Piatt Zephaniah, Agt. 215 Piatt Zephaniah 88, 105, 108, 113, 149, 151, IS4. 15s (2), 156, 157, 158, 172, 202, 20s, 210, 212, 213, 214, 215, 227 (3), 229, 232, 233 Play Hannah (Mrs.) 66 Plough Henry 210 Plumb Amariah 20s Polhemus Jacob 169 Polhemus Johannes 271 Polhemus Theodoras 105, 107, 108, 113 Polk John 43 Poor David, Lt. (Mass) 43 Poor William 231 Porks Daniel 181 Porter Jonathan, Lt. 43 Poser Levy 257 Post 257 Post Abraham 252 Post Anthony 252 Post Elias 133 Post Frederick 257 Post Isaac 147 Post Jacob 147, 257 Post James 195 Post Jeremiah 133 Post Nathan 133 Post Teunis 257 Potman Adam 205, 210, 213, 215 Potman Cornelius 183 Potman David 182 Potman David, jr. 182 Potman Frederick 182 Potten James 43 Potter Samuel 205, 210 Potts Dr. 4S Potts Frederick 240 Poucher Jacob 257 Poudy William 124 Poulston John, Capt. (Va) 43 Powel Jesse 257 Powell Caleb 231 Powell Elisha 231, 240 Powell James 257 Powell John 257 Powell Morgan 205, 210, 214, 215 Powell Solomon 257 Powers Abraham 213, 215 Powers Charles 210 Powers George 169 Powers Peter 205, 210 Pownal Thomas, Lt. 43 Poyar John 183 Poyton James 43 Pratt Abraham 212 Pratt Chalker 210 Pratt James 230 Pratt Joel, Capt. 11, 12 Pratt Robert 210 Pratt William 210 Preston John 12 Preston William, Lt. (Penn.) 43 Preuner John 257 Prevoost William yz Price Benjamin 133 Price Catherien 125 Price John 138, 175, 214, 215 Prime Samuel, jr. 205, 210 Prince Samuel 57 (3), 64, 66, 106, 107 Proctor 257 Proper Samuel 240 Prosser Dr. 45, 231, 257 Prosser Elias 240 Prout John 195 Provoost David (£ Provoost Eve (Mrs) 66 Provoost Peter (<^ Provost Elisabeth 125 Pruyn see Bruyn Pruyn David 213 Pruyn John F. 210 Puffendorf (Mrs.) 66 Pugsley David 252 Pugsley Gilbert 252 Pugsley William 252 Puller Richard, Capt. 99 Pulman Adam 205 Pulver Nicholas 240 Pulver Peter 240 Pulver Wandle 205, 210 Purchas Thomas 257 Purchas William 257 Purdy (Widow) 252 Purdy Abraham, Agt. 205 Purdy Daniel 240 Purdy Ebenezer 120, 121, 156, 158, 229 Purdy Enoch 257 Purdy Gabriel 252 Purdy Gilbert 257 Purdy Hackaliah 257 Purdy Henry 252, 257 Purdy Isiah 257 Purdy Ja Winn Still 257 Purdy James 257 Purdy Jesse 257 Purdy Joseph 240, 252, 257 Purdy Joshua 257 Purdy Josiah 257 Purdy Jotham 257 Purdy Samuel 252 Purdy Solomon, jr., Sergt. 43 Purdy Stephen 257 Purdy Still John 257 Purdy Timothy 257 Putnam David, Corp. 43 Putnam David 43 Putnam Israel, Maj. Gen. 49, 144, 233 % Putnam Victor, Mu. Mr. 17 Putnam Victor 205, 210 Pye David 105, 108, 113, 157, Pye Thomas 240 Index of Names 321 Quackenbos John 205, 210, 214 Quackenbos Nicholas 210 Quackenbos Walter 66 Quackenboss Abraham, jr. 182 Quackenboss Adrian 257, 271 Quackenboss Gosen 271 Quackenboss Henry 156 Quackenboss Peter J. 182 Quackenboss Sibrant 19S Quackenbush Ann 125 Quackenbush Hendrick 138 Quackenbush Henry 153 Quackenbush Johannes 66 Quackenbush Myndert W. 182 Quackenbush Nicholas Asst. Dy. Qr. Mr. Gen. 187 Quackenbush Nicholas 66 Quackinbos Ab. D. 205 Quackinbush Vincent 205, 210, 213 Queen Michael 257 Quick Abraham 66 Quick Jacobus 66 Quick John 43, 205, 213, 214, 215 Quickley James 231 Quill Thomas, Capt..66 Quimby Levy 231 Quin Thomas 12 Racket Daniel 133 Racket Jonathan 133 Racket Jonathan, jr. 133 Radclift William 205 Ragg see Wragg Ragg Richard 240 Ramer Martha 124 Ramsay John 66, 72, 73, 118 Ramsay Nathaniel, Lt. Col. (Md.) 43 Randal Frances 98 Randall John 205, 212, 213, 214, 216, 2S7 Randall Thomas 66, 91, 108, 113, 13s, 143 Randol John 231 Rankins James, Jr. 43 Ransier G. 257 Ransom Peleg 210, 212, 213, 214, 215, 257 Rapalje Abraham 271 Rapalje Daniel 105 Rapalje Dina 271 Rapalje Garret 66 Rapalje John 231, 271 Rapalje Rem 66, 240 Rapalje Tunis i6g Rapelyea Jacob 257 Rapelyea Thomas 257 Raqua Isaac, Adjt. 43 Raqua Isaac, Lt. 43 Raspoll Martes 182 Ray John 66, 107 Ray Robert 66, 143, 257 Ray Stephen 195 Raymond Sands, Serjt. 43 Raymond Seth 12 Rea Martha 19S Rea Matthew 107, 109, 113, 134, 154, ISS Rea William 123 (2) Reab George 205, 210 Read John 143 Read Thomas, Ens. 43 Read William 240 Reade John 66 Real George 205 Reave Wells 133 Reaves Daniel i33 Rechtmeyer George 181 Rechtmeyer George Christian 183 Redding David 240 Redding Edward 240 Reder, T. 43 Redmond Michael 231 Reed Catharine 123 Reed Charles 257 Reed Dunkin 124 Reed Jacob 240 Reed James 66, 195 Reed James Manning 213 Reed Leonard 257 Reed Seth, Col. 210, 212, 213, 216 Reed Seth 202, 205 Reed Thomas, Ens. (Penn) 43 Reed William 231, 271 Reenuit David 240 Reeve Israel 133 Reeve Joshua 133 Reeve Levi 214, 216 Reeve Paul 128 (2) Reeve Selah 133 Reeve Simon R., Capt. 205, 213, 216 Reeves Benjamin 124 Reid John 257 Reinhardt George Fr. 181 Reiorden Egnatius 195 Reis Peter 125 Reker Hendrick 205, 210 Relley John 182 Remney William 66 Remsen (Mrs.) 66 Remsen Abraham, Maj. 13 Remsen George 66 Remsen Henry 53, 66, 85, 86, 93, 94 (2), 96, 98, 104, 108, 113, 134, 135, 144 (2), 193, 196, 216, 229 Remsen Jacob 66 Remsen Jeremiah 105, 108 Remsen John 169 Remsen Peter 213 Remsen Rem A. 169 Remsnyder Hendrick 182 Renby Catherien 125 Renex Andrew 43 Requa Isaac, Adjt. 43 (2) Requa Isaac, Lt. 43 Requaw David 43 Requaw Gabriel, Capt. 43 Requaw Glode 252 Requaw James 252 Requaw James, Jr. 43 Resequie John 43 Retong William 43 Revenshon John Peter 43 Revere Cornelius 43 Reversion John Peter 43 Reynold William 43 Reynolds see Runnells Reynolds Eli 12 Reynolds Elisha 205, 210 Reynolds Elisha, jr. 205, 210 Reynolds Hugh 205, 210 Reynolds James 240 Reynolds Nathaniel, Lt. 43 Reynolds Samuel 257 Rhinelander Frederick 145, 210, 213, 231. 2S7 Rhodes John 257 Rice Abner 205, 210 Rice John 257 Rice John Frederick 19s Rice Pelatiah 210 Rice Peter 125 Rich Elizabeth (Widow) 252 Rich Thomas 252 Richards Paul 66 Richards Rebecca 123 Richards Stephen 66 Richardson George 210 Richardson John 144, 230, 257 Richardson Josiah, Lt. 210, 213, 214, 216 Richardson Josiah 205 Richardson Thomas 257 Richardson William 210, 213, 216 Richets William 124 Richtmeyer Christian 195 Rickard Jacob 43 Rickart Eva 181 Rickart George 181 Ricker Hedrick, jr. 210 Rickert Johannes 181 Rickey James 182 Rickhart John 240 Ridder Frederick 205 322 New York in the Revolution, Supplement Riddle John 210 Riddle Robert 205 Rider Ebenezer 257, 271 Rider Zadoc 257 Ridgway Christien 125 Riemer John 271 Ries John Frederick 195 Riese John 125 Rigel Frederick 43 Rigger Mary 125 Riggs Daniel 43 Riker Andrew 66 Riker Henry 66 Riker John 66 Rikes Peter 195 Riley see Ryley Riley Dannies 257 Riley Else 124 Riley Jacob 131 Riley James 124 Riley John, Lt. (Conn.) 43 Rinehart William 210 Riney Elesabeth 125 Ripenbergh David 240 Ripenbergh Hendrick 240 Ripley Pirum 210 Ritche Catharine 123 Ritche Edward 123 Ritche George 123, 240 Ritche John James 123 Ritche Margaret 123 Ritche Mary 123 Ritche Sarah 123 Ritchie Alexander, Capt. 148 (2) Ritzema Rudolphus, Col. 148 (2) Ritzema Rudolphus 144 Rive Pelatiah 205 Riverson John Peter 43 Rivington James 66, 104 (2) Roach 212 Roach Edward 246 Robb Elizabeth 123 Robb James 123 Robb Jane 123 Robb Michael 123 Robb Nicholas 123 Robb Returah (Mrs.) 123 Roberson Adam 125 Robert Christopher 66 Roberts James A., Comptroller, 3 Roberts Martin 69 Roberts Peter 257 Robertson Alexander 66, 85 (2), 86 (4), 87, 88, 89, 112 Robertson Amos 242, 244 Robertson John, or William, Adjt. (Va.) 43 Robertson Peter 210 Robertson Robert 257 Robertson William 210 Robins I. 257 Robinson (Widow) 125 Robinson Capt. 227, 238 Robinson Alexander 240 Robinson Beverly 107, 244 (2), 257, 263, 271 Robinson Beverly (Religious So- city) 252 Robinson Beverly, jr. 257 Robinson Charles 181 Robinson David 210 Robinson Duncan 240 Robinson Isaiah 205 Robinson Issachar 210 Robinson James 85, 88, 213, 240 Robinson Johannis 148 (2) Robinson John 195, 205, 210, 213, 214, 216, 240 Robinson Joseph 105 Robinson Josiah 205 Robinson Levi 21a Robinson Rachel 195 Robinson Thomas 131, 257, 271 Robinson & Price 257 Robison James 210 Robison John 205, 212, 216 Roche William 257 Rockafeller William 205, 210 Rockefeller 212 Rockefeller Philip 205, 213, 214, 216 Rockwell Henry 227 Rockwell Jonathan 214, 216 Rockwell Nathan 157 (2), 229, 250 Rockwell Stephen 205, 210 Rockwell William 133 Rodes Richard 210 Rodgers John, Rev. 149, 151 Rodgers John 240 Rodgers William 271 Roe Austin 146 Roe Daniel 146 Roe James 21 (2), 205, 210, 213, 216 Roe John 210, 213, 216 Roe Nathaniel 145, 146 Roebuck James 257 Roes Jesse 146 Rogers Capt. 145 Rogers Ananias 205 Rogers Elnathan 205, 213 ,214, 216 Rogers George 265 Rogers Hugh 205, 210 Rogers James 240 Rogers Jeremiah 133 Rogers John 133, 138, 169 Rogers Jonathan 133 Rogers Joshvfa 133 Rogers Nathaniel 133 Rogers Piatt 68, 198, 206, 213, 214, 216 Rogers Piatt, jr. 206 Rogers Sarah, Admx. 91 Rogers Thomas 206 Rogers Uriah, Maj. 133 Rogers William, Capt. 91 (3), 92 (4), 93 (3), 96 Rogers William, Lt. (Va.) 43 Rogers William 257 Roggen Franz & Peter 183 Roome Jacob 66 Roome John L. C. 240, 257 Roome Luke 66 Roorbach Frederick 64 (2), 66 Roorbach John 66 Roosa Abraham 210 Roosa Albert, Mu. Mr. 17 Roosa Aldert, Lt. 206, 210, 212, 213, 214, 216 Roosa Cornelius 43 Roosa Egbert 147, 234, 257 Roosa Guisbert 257, 271 Roosa Jacobus, Capt. 147 Roosa Jacobus 257, 271 Roose James 43 Roosevelt 74 Roosevelt Isaac 15, 58, 66, 70, 75 (2), 105, 107 (2), 108, 113, 134 (2), 136, 144, 154, IS5 (2), 156, 157, 158, 168, 172, 195 Roosevelt Jacobus 66 Roosevelt James 220 Roosevelt Nicholas 66, 144 Root Asa 210 Root Benjamin 210 Root Denison 206 Rosa Gysbert 231 Rosa Jacob 19s Rosa Jacobus 150, 231 Rose Abraham 133 Rose James 43 Rose John 231 Rose Lodowick 231 Rose Matthias 257 Roseboom 206, 210, 211)., 216 Roseboom John 244 Roseboom Hendrick 62, 244 Roseboom Myndert, Col. 140, 244 Roseboom Myndert 138 Rosenberger 257 Ross Alexander, Maj. 179 Ross Daniel 257 Ross Findly 210 Ross Philip 257 Ross William 257 Index of Names 323 Ross Zebulon 257 Rosse Ephraim 240 Rouse ThomaSj Ens. (Md.) 43 Row Gerherd 205, 210 Row John Peter 257, 271 Row Joseph 206, 210 Rowan John 117, 151, 154, 244 Rowland Smith 271 Rowley Nathan 206, 210 Rowley Seth 210 Rowley Timothy 210 Ruamay John 43 Ruble John 271 Ruble Thomas 271 Rucar Daniel 210 Rude Dan 206, 210 Rudd Bezaleel, Lt. 227, 238 Rudduch J. 64 Rugg Benjamin 210 Ruggles Nathaniel 131 (2) Rumsay Pheneus 240 Rumsey Asa, Fifer 43 Rumsey David 43 Rumsnider Henry 43 Rundell Richard 43 Rung Hendrick 182 Runnels Robert 257 Runnels Silas 210 Runnels William 43 Runnien Hendrick 240 Rus Nathan 206, 210 Rusco John 206, 210 Ruscraff Henry 257 Rush John 257 Rushton Elizabeth 124 Russel John 257 Russell 133 Russell Benjamin 210 Russell Ebenezer 154, 155, 172 Rutgers Henry 154, i6g, 170, 171 Russell Hezekiah 133 Russell Jacob 271 Russell Jonathan 21 Russell Mary 125 Rutgers Adrian 107 Rutgers Anthony, Capt. 91, 99, 100 (2), 112 (2), 135 Rutgers Anthony 107, 108, 113 Rutgers Elizabeth (Mrs.) 66 Rutgers Henry, Dy. Mu. Mr. Gen. 17 (2) Rutgers Henry 66 Rutherford Samuel, Ens. (Penn.) 43 Rutherford Walter, Maj. 66 Ruyter Henry 271 Ruyter John 231, 257 Ryckart Lodowick 182 Ryder Frederick 210 Ryder Jacob 252 Ryder Sarah 252 Rykert Barent 257 Rykerts Philip 257 Ryley Charles 257 Ryley Michael 240 Rynders James 210 Rynders John 206, 210 Ryne Catheren 125 Ryne Christopher 125 Rypenbergh George 240 Rypenbergh Johannes 231. Rysdorp Lawrence 240 Sabin Jeremiah, jr. 257 Sabin Walter 198 Sacket Samuel, Capt. 36 Sackett Benjamin, Agt. 210 Sackett John 210 Sackett Nathaniel 62 (2), 72, 105, 108, 112, 113, 156, 227 (4) Sackett Richard, Capt. 43 Sackett Richard 205, 210 Sackett Samuel 66 Sackett Thomas H., Lt. (Md.) 43 St. Croix Joshua Temple De 271 St. John Abraham, jr. 206, 210 St. John Daniel 206, 210 St. John Philip 240 St. Leger Barry, Gen. 34 Salbury Joseph 210 Salmon Absolom 206, 210 Salmon Jonathan 133 Salmon Joshua 133 Salomon John 257 Salsberger James 257 Salsbury John, Capt. 140 Sammons Fred'k, Serjt. 43 Sammons J. 246 Sammons James 248 Sammons Samson 182 Sammons Thomas 257, 271 Sample Robert, Capt. (Penn.) 43 Sand John 240 Sanders John 206, 210, 212, 213, 214, 216 Sanders John, jr. 195 Sanders Peter 182 Sandford Ezekiel 133 Sands Benjamin 113 Sands Comfort, Aud. Gen. 62, 83, 13s, ISO (3), IS9, 174 (4). 193, 19s Sands Comfort 20, 30, 57 (3), 66, 93, 99 (2), 107, 108, no, 144, 152, 193 Sands John, Col. 13, 26, 14s, 169 Sands Richardson 195 Sanford 133 Sanford Ephraim 257 Sanford Ezra 206, 210, 214, 216 Saris George 257 Sarly Jacob 66 Saul 14s Saulsbury 131 Savage Charles 195 Savage David 195 Savage Henry, jr. 195 Savage James 165 Savage Jean 195 Savage John 195, 240 Savage Joseph 43 Savage Moses 195 Savage Reuben 257 Savage Richard 257 Sawyer Abraham 133 Sax John 231 Saxson Ann 125 Saxton John 206, 210, 240 Saxton William 240, 257 Say re Abraham 133 Sayre Benjamin 133 Sayre David 131 Sayre James, Rev. 257 Sayre James 133 Sayres John, Capt. 206, 210 Sayres John 206, 240 Sayres Joshua 133 Schaefer Jacob 181 Schafer Christian 195 Schaffer Martinis 181 Schearer Joseph 240 Scheffer Jost 181 Schell Christian 195 Schell Johannes 182, 271 Schell Jost 181 Schell Peter 195 Scheller John 210 Schelman George 181 Schenck Abraham 119, 126, 169 Schenck Gysbert 105, 156, 195 Schenck Henry, Agt. 78 Schenck Henry 107, 108, 113, 195 Schenck John 108, 113, 154, 169 Schenck Martin 169 Schenck Paul 108 Schenck Peter 169 Schenectady, Protestant Dutch Church of, 206, 212, 213, 214, 216 Schermer Maas 206 Schermerhorn Barnardus (Free- man) 206, 213, 316 Schermerhorn Cornelius J. Agt. 210 Schermerhorn Jacob C. 206 Scherqierhprn John, Capt. 66 324 New York in the Revolution, Supplement Schermerhorne Jacob 68 Schitnmell Francis 182 Schtnit Johannes 182 Schneider Peter 181 Schoemaker John 182 Schoemaker Thomas 182 Schomaker John 43 Schomaker Thomas 43 Schoolcraft Johannes 216 Schoolcraft Lawrence 195, 206, 213, 214, 216 Schoonmaker Cornelius 228 Schoonmaker Cornelius C. 73, 120, I2S, 136, 147 (2), 151, 154, iss, 156, 157, 158, 206, 212, 213, 214, 216, 229 Schoonmaker Edward 164 Schoonmaker Henry 43 Schoonmaker Jacobus 193 Schoonmaker Joachim, Capt. 17, 18 Schoonmaker Jothan D. 193 Schoonmaker Thomas 206, 216 Schoonmaker Wilhelmus 206, 210 Schot Joseph 43 Schulds Hendrick 43 Schulds Johannis 43 Schulds William 43 Schultz Christopher 169 Schultz Jacob 206 Schultz Philip 213 Schumaker John 43 Schumman John, jr. 206 Schurman Garret 123 Schurman Jacob 240 Schurman William 257 Schurri Johannis 195 Schut Alexander 271 Schutt Johannes 123 Schuyler David 43 Schuyler Elizabeth (Mrs.) 66 Schuyler Harmanus 206, 224 Schuyler Harmanus P. 210, 216 Schuyler Jacob 43 Schuyler John 66 Schuyler John C. 213 Schuyler Nicholas, Surg. 29 Schuyler Nicholas 43 Schuyler Peter 46, 210 Schuyler Philip, Maj. Gen. 14 (2) Schuyler Philip, Gen. 29, 47, 48, 54, 59, 61 (2), 89, 117, 138, 164, 188 Schuyler Philip, Surv. Gen. 198 (3), 199 Schuyler Philip 156, 157, IS8, 159, 160 (7), 187 (2), 188, 202, 206, 213, 214, 216, 220 Schuyler Philip, et al. 216 Schuyler Stephen J. 154, 155 Scofield Ezra 206, 210 Scofield Seth 231 Scofield Silvenus 210 Scofield Smith 206, 210 Scotsman 257 Scott Archibald 206 Scott James 183 Scott John Morin, Secy, of State 173 (2) Scott John Morin 105, 107, 108, 113, 144, 149, iSi (2), IS4, ISS (2), iS6, 157, 160 (4), 172, 2S3 Scott Joseph 43 Scott Lewis Allaire, Secy, of State 173 Scott Peter 206, 210 Scott Thomas 210 Scott William 43, 113, 240 Scoutemar Jacob 240 Scoutin Jacob 240 Scranton Joab 131 Scriba George 212 Scriber Zacheus, jr. 201 Scribner Nathaniel, Capt. 14 Schrivener Samuel 257 Schrivener Zaccheus, Agt. 213, 214, 216 Schrivener Zaccheus 201 (2) Scriver Peter 257 Scudder Ezekiel 210 Scutt Alexander 271 Seager Thomas 140 Seaman Adam 257, 271 Seaman Baltus 206, 210 Seaman Benjamin 257, 271 Seaman Coenradt 240 Seaman David 240 Seaman Edmond 66 Seaman Israel 257, 271 Seaman Richard 231 Seaman Silvanus 257 Seamen Jacob 240 Seamen Jacob, jr. 240 Seamen Jeremiah 240 Seamens 231 Searing Coe 169 Searing Gilbert 169 Seams Isa 210 Sears Benjamin 133, 206, 210 Sears David 133 Sears Elnathan, Corp. 43 Sears Isaac 66, 105, 107, 144, 195 Seber John 246 (3) Sebring Bannat 66 Sebring Cornelius 66 Second Samuel 240 Secord Isaac 231 Secore Benjamin 257 See (Widow) 252 See Abraham 257 See David 43 See Isaac 252 See Jacobus 257 See James 43, 252 Seeley Isaac, Capt. (Penn.) 43 Seely Bezaleel, jr. 156, 157 Seely Ephraim 240 Seely Isaac 105 Seely Jonas 206, 213, 216 Seely Thaddeus 19 Seelye Ebenezer 257 Seelye Jacob 257 Segas John 257 Seimonds 231 Selfridge John 206, 210 Selfridge Oliver 206, 210 Selverman Jacob 231 Seperly Peter 257 Seroos Christian 182 Server Peter 257 Service Christian 271 Service Christopher 240, 271 Service Clara 271 Service Philip 257 Sessions John 63, 67, 108, 113, 156 Seton William 144 Sewall Reuben 210 Seward Joseph 210 Sexton Ebenezer 12 Sexton John 240 Seyler Jehiel 206 Seymore Henry 257 Shaddack Thomas 182 Shades Adam 206, 210 Shafer see Shaver Shafer Hendrick 181 Shaier Jacob 206 Shafer John Conrad, Lt. 210 Shaffers Thomas 125 Shafter John 257 Shallop Frederick 182 Shand Mary 66 Shanhenkekuk Moses 210 Shannon Joseph 240 Shannon Simeon 257 Sharender Richard 43 Sharp John 257 Sharp Peter 43, 257 Sharp Richard 66, 144, 257 Sharp Thomas 43 Sharp Curtenius & Co. 53 Sharpe Guysbert 257, 271 Sharps William 231 Shary Reek 133 Shaver see Shafer Shaver H. 248 Shaver Hanse 257 Shaver Hendrick Jacobus 240 Index of Names 32s Shaver Philip 246, 257 Shaw 86 Shaw Albertson 231 Shaw Comfort, Lt. 141, 142 (2) Shaw Daniel 206, 210 Shaw George 257 Shaw Gilbert 240 Shaw James M. 206, 210 Shaw John 257 Shaw Lewis 240 Shaw Moses 257 Shaw Samuel 206, 210 Shaw William 231 Shear Johannis 231 Shearer Joseph 240 Shearman John 206 Shearman Peter 210 Sheek Christian 257 Sheets Jacob 271 Shefer Adam 43 Sheffield Isaac, Capt. 128, 129 130, 131 Sheffield Robert 129, 133 Sheldon Isaac 244 Sheldon Joseph 257 Shell Johannes 271 Shell John 248, 257 Shell John, sr. 182 Shellinger Isaac 133 Shenkley 240 Sheman Anthony 133 Shepard James 206, 210 Shepard Joel 210, 216 Shepard Rufus 210 Shepherd Joel 206 Shepherd John 195 Shepherd William 213 Shepler William 241 Sheppard Horace 214 Shepperd Horace 213, 216 Shepperd Mary 125 Sherbrooke Miles 257 Sherer James 43 Sherer Lewis 231, 241 Sheridan Richard 43 Sherman see Schurman Sherman Peter 43 Sherman William 257 Sherrel Samuel 133 Sherril Jeremiah 133 Sherry Samuel 133 Sherwood Dyer 257 Sherwood Isaac 108, 113 Sherwood Job 43, 252 Sherwood Newcom 43 Sherwood Seth, Capt. 43 Sherwood Seth 182, 198, 206, 213, 214, 216 Sherwood Stephen, Ens. 43 Sherwood Stephen 257 Sherwood William 257 Shever Hendrick, jr. 241 Shew Godfrey 43, 182 Shew Jacob 43 Shew John 43 Shew Stephen 43 Shipton William 257 Shireman George, Corp. 43 Shirid Thomas 257 Shoals John, Capt. 66 Shoemaker Frederick 182 Short Edward 241 Short Peter 195 Shower William 231 Showerman Johannis 231 Showerman Peter 231 Shue Gody 248 Shulop Henry 257 (3), Shuls Christian 206, 210 Shultes John 257 Shultys Christopher 182 Shultz Jacob 213, 214, 216 Shurtliff Joseph 224 Shurts Aaron 123 Shurts Ann 123 Shurts Horatio Gates 123 Shurts Jacob 123 Shurts Jacob, jr. 123 Shurts John Washington 123 Shurts Margaret 123 Shurts Oliver 123 Shurts Susannah 123 Shurts William 123 Shute William, Commy. 79 Shuter Robert 206, 210 Shuts Abraham 206, 210 Shuttans 248 Sibley Richard 241 Sichnich Harmen 195 Sickels Robert 66 Sickels Thomas 202, 206, 210, 213, 216 Sickels Zachariah 66 Sickels Zacharias 195 Sikes Nathan 206 Sickles Elizabeth 44 Sickles John iii Sidnich William 181 Siefer Lodovick 257 Sifer Jacob 43 Siffer John 43 Sififer John, sr. 43 Sikes Nathan 210, 216 Sill Cytje 214, 216 210, Sill Shadrack 214, 216 Sillick Frederick 231 Sillenick Harmanus 181 Silvester Francis 66 Silvester Peter 105, 107 Sim Peter 85 (3), 86 (2), 87, 89, 90, (3), "2 Simmons Charles 231, 241 Simmons Coonrat 241 Simmons David 241 Simmons Edward 241 Simmons Jacob 241 Simmons James 257 Simmons Jeremiah 241 Simmons Maurice 257 Simmons Nicholas 241 Simmons William 206 Simons Moses 133 Simpson Solomon 212, 213 Sims J. R. 178 Simson Alexander 257 Simson Isabel 257 Simson Peter 206, 210 Simson Solomon 53, 66 Sinnet James 206, 210 Sinnot Patrick 133 Sipperly Barnt 241 ; Sisson James 271 Sisson Peleg 231, 241 Sitiz Peter, Ens. 43 Sixton John 216 Skeans Governeur 257 Skeans M. 257 Skene Andrew Philip, Lt. 271 Skene Philip, Maj. 257, 271 Skene Philip & Andrew 271 Skiget Richard, Serjt. 43 Skilman Thomas 169 Skilman William 169 Skinner Abraham 38, 40 Skinner Michael 210 Skinner Samuel Spencer 241, 257 Skinner Zenas 80 (2), 81 Slack William 231, 241 212, Slauson, John 210 Sleght Frederick 241 Sleght Henry 147 Sleght Johannis 147, 183, 242, 250 Sleght John 125 Sleght John H. 16, 195, 259 (2) Sleght Teunis 183 Slidel Mary 123 Slidle Mary 124 Slingerlant Teunis 257 Sloan Sturgin 206, 210 Sloat John 19s Slocum William 257 Sloots ss Sloss John 241 Sloss Robert 241 326 New York in the Revolution, Supplement Slott Cornelius, Serjt. 43 Slouter Wouter 231 Slouwits (Widow) 182 Slover Sarah 124 Slutt William 43 Slutts John 257 Slutts Michael 257 Sluyter James 257 Sluyter William 18 (2) Sly John 206, 210 Sly, Samuel 19s Small Susana (Widow) 182 Smallim Jacob 210 Smart George 152 Smart Petrus 183 Smedes Abraham 241 Smedes Albert 206, 210 Smedes Benjamin, jr. 242, 250 Smedes Joel 241 Smedes Moses 241 Smith 241 Smith Abraham 66, 241 Smith Ann (Mrs.) 66, 125 Smith Anning 206, 210 Smith 'Austin 241, 257, 271 Smith Barnardus 66 Smith Benjamin 109, 113, 231, 241, 257 Smith Bill 206, 210 Smith Caleb 195 Smith Christopher 66, 257 Smith Claudius 165 (2), 231, 241 Smith Coonradt 241 Smith Daniel, Serjt. 139 Smith Daniel 210, 241, 257 Smith David 124, 125, 146, 213, 214, 216, 252 Smith David, jr. 206 Smith Dayton 133 Smith Edward 231 Smith Elijah 12 Smith George 105, 113, 145, 146 (2) Smith Hendrick, jr. 241 Smith Henry 206 Smith Isaac 43, 206, 210, 257 Smith Israel, Capt. 33, 76 Smith Israel, Agt. 210 Smith Israel 206, 210, 242, 244 Smith J. 257 Smith Jacob 258 Smith James, Capt. 97 (2) Smith James, Lt. (Penn.) 43 Smith James 231 Smith Johannes 43 Smith John, Lt. 43, 229 Smith John, Qr. Mr. Serjt. 43 Smith John 66, 118 (2), 123, 124 169, 182, 206, 210, 241, 252, 258, 271 Smith John Johnson 271 Smith John W. 195 Smith Joseph SS, 56, 231, 258 Smith Joshua H. 108, 113, 252 Smith Josiah, Col. 12, 21, 146, 195 Smith Josiah, Lt. (Conn.) 43 Smith, Killyan, jr. 241 Smith Levi 213, 214, 216 Smith Matthias 231 Smith Melancton, Capt. 14 Smith Melancton 17, 69 (2), 105, 142, 19s, 206, 212, 213, 214, 216, 222, 224, 227, 232 Smith Nathan 140, 155, IS6, 206, 210, 2l6 Smith Nahaniel 206, 210 Smith Nehemiah Ludlom 206, 210 Smith Obadiah 195 Smith Peter 231 Smith Ph. 212 Smith Philetus 169, 195 Smith Piatt 206, 213 Smith Reuben 258 Smith Richard 43 Smith Samuel, Capt. 206 Smith Samuel, Commy. 227, 238 Smith Samuel 195, 258 Smith Samuel, jr. 206, 210 Smith Solomon 206 Smith Stephen 258 Smith Thomas los, 107, 125, 144, 258 Smith Timothy 169 Smith Waters 109, 113 Smith Wilhelmus 19s Smith William 66, 109, iii, 113, 146, 154, 155 (2), 156, 157, 158, 195, 206, 210, 216, 258, 271 Smith William, Mayor, 265 Smith William, jr. 271 Smith William P. 44 Smith William Peartree 66 Smith Zacheriah 210 Smith Zebulon 241 Smylie John 122 Smylie Peggy (Widow) 123 Snead Charles, Lt. (Va.) 43 Snead Smith, Capt. (Va.) 43 Snedeker Richard 231, 258 Snedeker Theodorus 258, 271 Sneden Robert 258 Sneden Stephen 258 Sneden Teunis 271 Snell Adam 183 Snell Jacob 154 Snell Robert 258 Snider 258 Snider Daniel 206 Snider John 241, 258 Snider Peter 258 Snider Simon 258 Snider Stephen 252 Snider William 258 Sniffen Caleb 258 Sniffen Isaac 241 Sniffen James 43 Sniffen Jonathan 258 Sniffen Reuben 43 Sniffen Shubal 258, 271 Snock William 182 Snoeck Hans 231 Snouk Peter 252 Snow Ephraim, Mu. Mr. 17 Snow Ephraim 17, 206, 210 Snowdry 241 Snyder Daniel 206 Snyder Dederick 241 Snyder Hendrick 195 Snyder Jacob 241 Snyder Johannes, Col. 60, 147 Snyder Johannes 151, 154, 155, 210, 212, 213, 216 Snyder Johannis 109, 183 Snyder John 206, 231, 241 Snyder Martin 241 Snyder Peter 195 Snyder Zeunis 241 Snyder William, Agt. 206, 214 Snyder William 169, 181, 241 Soles Howland 258, 271 Soils Benjamin 258 Sollicoffre, Freres & Wilkie 58 Sommers see Summers Souls Evenezer 206, 210 Southard Zebulon 241 Southgate Write, Capt. 95 Spangler John George, Dr. 45, 206, 210 Spanknebel John 43 Sparks Pearl 43 Speaight Dr. 45, 231, 234 Speed Henry 210 Spencer 59 Spencer Asa 12 Spencer David 12 Spencer Eleazar 206, 210 Spencer Hedley 258 Spencer Israel, Lt. 11, 12 Spencer Israel, Agt. 216 Spencer Israel 206, 210, 216 Spencer Jabez 241 Spencer John 12 Sperick Christian 210 Sperry Jacob 169 Spicer Frederick 241 Spicer Nathan, jr. 206 Spink Richard 131 Spoke Cathrine 124 Index of Names 327 Spooner Paul log, 107 Spornheyer William 182 Sprage Thomas 258, 271 Spraggs Samuel 66 Sprainger Charles, Capt. 99, 136, 150 Spraker Conradt 206, 210 Spranger 235 (2) Spratbrow William 206 Spreeker George 216 Spring Anne 123 Spring Charity 123 Spring Elizabeth 123 Spring Jane (Mrs.) 123 Spring Jeremiah 123 Spring Peter 123 ■ Springer Elizabeth 213 { Springer John 146 Springer Martin 124 Springer William 258, 271 Springstaed John 258 Springsteen Harmanus 123 Sprong Volkert 271 Square B. 258 Squire David, jr. 133 Squire John 133 Squires Mary 133 Staats Barent 206, 210 Staats Barent I. 202, 206, 212, 213, 216 Staats Gerrit 206, 210 Stacey Joseph 232 K Stafford Thomas 26s Stagg John 66, 69, i^;; (2), 158, 224 Staley George 206 Stalker Stephen 258 Stamborough Joseph 133 Stanford 210 Stanmore Seabody 241 Stanton George 66, 231, 264 (2) Staples J. 258 Staples Jacob 258 Staples John 231, 245, 258 Staring Adam 182 Staring George 43 Staring H., Capt. 246 Staring Henrich 43 Staring Henry 43 Staring Jacob 43 Stark Amos 12 Stark Nathan 43 Stark Thomas 125 Starring Jacob 43 Starring Nicholas 182 Staten Livy 206 States Thomas 241 Statia Rebeca (Widow) 125 Stayner Roger, Capt. (Penn) 43 Steanly Benjamin 12 Steele Stephen 66 Steen Conrad 182 Steenbergh William 258 Steenbrander Benjamin 241 Steenbrander Isaac 241 Steenburgh Fleming 258 Steenburgh Simeon 258 Steenrod Cornelius 258 Steenrod Solomon 206, 210 Steens John 183 Steikle Nicholas 231 Stene Conrad 213, 214, 2l6 Stener Caspar 258 Stenson William 43 Stephany John Sebastian 66 Sternberg Abraham 181 Sternberg David 206, 213, 214, 216 Sternberger Abraham 183 Sternberger Nicklas 181 Sternbergh David 181 Stevens 222 Stevens Benjamin, Commy. 79 Stevens Eliphalet 258 Stevens John 66, 139, 241 Stevens Josiah 258 Stevens Simon 63, 67, 108, 113 Stevenson Hanah 125 Stevenson Polly '(Widow) 123 Steward Alexander 241 Steward John 206, 212, 213, 216 Steward Stephen 43 Stewart Alexander 66 Stewart Catharine 125 Stewart James, Capt. 27 (2) Stewart Joseph, jr. 206, 210 Stewart Walter 258 Stewart William 195 Steymets Benjamin 66 Steymets Casper 43 Steymets Christopher 66 Stickle Nicholas 241 Sticklen John 43 Stiles Daniel 66 Stillwell Henry 210 Stilwell Richard 105, 169 Stimes Jasper 258 Stine William 182 Stinson William 43 Stipper Peter 258 Stocker Stephen 258 Stokam Samuel 120 Stokes John 241 Stokes William 210 Stokum Jonathan 241 Stone Seth 206 Stopplebeen Jacob 210 Stores Rev. 133 Storm 231, 258 Storm Abraham 43 Storm Abram 252 Storm David 241 Storm Gerret 195 Storm Gilbert 258 Storm Gores 196 Storm Hendrick 252 Storm Henry 258 Storm John 252 Storm Patience (Widow) 196 Storm Thomas 121, 157, 158, 206, 210 Storms John 210 Story Zachariah 231, 258 Stotesbury John, Capt. (Penn.) 43 Stoughton Levi 213, 214, 216 Stout Benjamin 66, 241, 258 Stout Casper 59 (2), 60 Stoutenbergh Tobias 66 Stoutenburgh Isaac 66, 107, 108, 113, 155 (2), 156, 157, 158, 172, 206, 224, 261 Stoutenburgh Peter 66 Stover Martinus 258 Stow Zebulon 131 Straats Jacob, jr. 241 Strachen Anne 196 Strachen Margaret 196 Strain James 241 Strang see Strong Strang Gilbert 206 Strang Joseph, Maj. 50 (3) Strang Joseph 157, 227, 229, 250 Straught John 258 Straver Nicholas 241 Street Timothy 258 Strevel Aldreeks 241 Stringer Samuel, Dr. 45, 206, 210 Stringer Samuel i?, 196, 206, 212, 213, 216, 229 Strong see Strang Strong Capt. 128 Strong Elias 206 Strong Selah 105, 107, 109, 130, 196 Strong Warham 206, 210, 213, 214, 216 Stuart Alexander 241 Stuart Charles, Lt. 206, 210 Stuart Charles, jr. 206 Stuart Charles (Conn.) 43 Stuart Jacob 123 Stuart Silas 133 Stubrach Christian 196 Stubrach Hendrick 181 Studiford (Widow) 125 Sturd Dr. 45, 258 Sturdavant Zar 206, 210 Sturdevant Consider 206, 210 Stuyvesant Peter 258 SuflEern John 157, 206, 212, 213, 214, 216 328 New York in the Revolution, Supplement Suffern John, Agt. 216 Sullivan John 124 Summer Peter 246 Summers Peter 258 Summerville John 241 Sunderland Jacob 258 Sutton Caleb 258 Sutton William 258 Sutts John 258 Suydam Hendrick 169 Suydam Jacob 169 Suydam Lambert 169 Suylandt Johannis 206, 210 Swales Bellow 124 Swart Capt. 51 Swart Adam 183 Swart Benjamin 206, 216 Swart Dirck 69, 105, 153, 156, 157, 158, 22A Swart Evert W. 196 Swart Joseyas 196 Swart Joshua 258 Swart Josiah 258 Swart Peter 181. 258 Swart Philip 60, 147 (2) Swart Tuenis 181 Swart Tunis 206, 210 Swartout Jacobus 121, 206 Swartwout Cornelius, Capt. Lt. 43 Swartwout Henry, Ens. 43 Swartwout Jacobus, Col. 165 Swartwout Jacobus 154, 155, 156, 157,, 158, 169 (2), 196, 227 Swartwout Naittje 196 Swartwout Philip 147 Swayer Lambert 210 Sweedland Christopher 66 Sweet 210 Sweet Elizabeth 206, 211, 214, 216 Swetland Ambrose 206, 214, 216 Swift Samuel 206, 211, 216 Swift Willard 206, 211 Swinney John 241 Switz Jacob 200 (2) Switzer Philip 241 Swope Michael, Col. (Penn) 43 Sword Saniuel 241 Sybles Robert 258 Sybolt John 231 Syflfer John 252 Table John 125 Tack Cornelius 147 Tallmadge James 232 Talmage 258 Talman John 145 Talman William 66 Tammage Lois 133 Tanner Jacob, Serjt. 43 Tappen Maj. iii, 136 Tappen Christopher 99, 100, 105, 109, 113, 134 (2), 149, 183, 196, 197, 206 Tappen Cornelius 198, 212 Tappen Peter 213, 216 Tappen Teunis, Capt. 74 Tappen Teunis 227 (2), 228 Tappen Tunis, Commy. 78 Tarpening Jacob 206, 211 Tator John 206 Tattersall James 206, 211 Taunaku Cornelius 211 Tayler John 108, 113, 140, 211,212, 213, 214, 216 Taylor Betsy 125 Taylor Chaterin 125 Taylor Cornelius 241 Taylor Ebenezer 211 Taylor Elijah 43, 241 Taylor George 224 Taylor George, jr. 219 Taylor Gilbert 252 Taylor Henry 43 Taylor Jeremiah 181 Taylor John 12, 28, 66, 154, 155, 156, 196 (2), 202 (2), 206 Taylor Joseph 241 Taylor Neal 231 Taylor Samuel 43 Taylor Shadreck 252 Taylor Spencer 211 Teakle John 258 Tearse Peter B., Adjt. 37 Tearse Peter Benjamin, Capt. Mu. Mr. 17 Tearse Peter Benjamin 206, 211 Tebow Andries 206, 211, 214, 216 Tederick Christian 241 Teed William 231, 241 Teller (Mrs.) 118, 125 Teller Casp. 246 Teller Jacobus 69 Teller James, Capt. 43 Teller William 125 Tellers William 118 Templer Christopher 231 Templeton Oliver 144 Ten Broeck Gen. 164, 165 Ten Broeck Abraham, Gen. 29, 32 (3), 34, .SO Ten Broeck Abraham, Prest. 73, III, 113 Ten Broeck Abraham 105, 107, 108, "3, ISS, 156, 157, 1.58, 161, 172, 196, 206, 211, 214 Ten Broeck D. Wessel 172 Ten Broeck Dirck 138, 154, 155,211, 213, 214, 216 Ten Broeck John 34, 45, 108, 113, 138, 139 Ten Broeck Petrus 107 Ten Broeck Samuel 68, 157, 158 Ten Broeck William 211 Tenbrook 246 Ten Brook Jacob 183 Ten Brook Peter 258, 271 Ten Eyck Abraham 17, 66, 206, 211, 214, 216 Ten Eyck Andrew 241 Ten Eyck Andries 212 Ten Eyck Anthony 66 Ten Eyck Barent 196 Ten Eyck Daniel 66 Ten Eyck Isaac 252 Ten Eyck Jacob 45 Ten Eyck Jacob C. 138, 139 Ten Eyck Jacob T. 200 (2) Ten Eyck Mary (Mrs.) 66 Ten Eyck Matthew 45, 196 Ten Eyck Richard, Commy. 78 Ten Eyck Richard 50, 55, 79 Ten Eyck Thomas 231 Ten Eyck Tobias 199, 200 Teppet Stephen 66 Terborney P. 258 Terbos Daniel, Maj. 206, 211 Ter Boss Daniel, Capt. 114 (2), 196 Terbush Isaac 43 Terbush Jacob 258 Terneur John 244 Terpening Teunis 206, 211 Teroenning Hendricus, jr. 206, 211 Terril Anthony 258 Terrill Daniel 258 Terry John 133 Terry Richard 133 Terry Thomas 133 Terry & Drake 133 Terwilleper Jacob 206, 211 Terwilleger Moses 258 Terwilliger Harmanus, Serjt. 43 Terwilliger Mertinus 211 Terwilliger William 211 Tetard John Peter 66 Theal Abraham 206, 21% 216 Theal Charles 258, 271 Theal Ebenezer 258 Therston John 258 These Jacob 258 Thitshung Isaac 241 Thomas Edward, Adjt. 43 Thomas James 241 Thomas John, Jr. 69, 105, 107, 230, 250 (2) Index of Names 329 Thomas Thomas, Col. 43 Thomas Thomas 157 (2), 158 Thomas William 124 Thompkins Jonathan G. 250 Thompson Andrew, Ens. 43 Thompson Archibald 123 Thompson Edward 231, 271 Thompson Ezra 125, 126 Thompson Isaac i6g Thompson Israel 157, 206, 211, 229 Thompson James 43, 206, 211, 241 Thompson John 211, 258, 271 Thompson Margaret 125 Thompson Willis 206, 214, 216 Thomson 246 Thomson (Mr.) 125 Thomson Charles 77 Thomson Thomas 206 Thomson Zebulon 133 Thorn Dr. 122 Thorn Catharine 125 Thorn William 206, 213, 214, 216 Thome Jabez 241 Thome John 169 Thome Jonathan 241 Thome Richard, Maj: 169 Thorne Richard 105 Thome Robert 241, 258 Thome Samuel, Lt. 14 Thome William 138 Thomton John, Agt. 216 Thornton John 211 Thorp Abner 165 Thousand M. 258 Throop George 182 Throop George et al. 216 Throop Josiah, Agt. 214, 216 Throop Josiah 198 Thurman John 212, 213, 216, 231 Thurman John, sr. 66 Thurman John, jr. 66 Thurman Richardson 241 Thuston Daniel 211 Thwait Thos., Capt. (Va.) 43 Tibbets Georee 211, 241 Tibbits George 206 Tibbits John 206, 213, 216 Tibbie John 258 Tice Gilbert 258, 271 Tice Gilt 246 Tice John 43 Tidd Benjamin 258 Tidd Samuel 258 Tidd William 124, 231 Tidd William, jr. 231 Tiebout Teunis 66 Tiehout William 258 Tier Daniel, Capt. 55 ii) Tier Daniel 224 Tillard Edwd., Maj. (Md.) 43 Tilleback Christian 258 Tillebagh John 182 Tillinghast Daniel 96, 97, 183 Tillinghast Joseph 133 Tillinghast Phebe 133 Tillinghast Samuel 96 (2) Tillman Christopher 206, 211, 214 216 Tillotson Thomas 169, 206 Tillou Peter 66 Tilman John 258 Timmerman Jacob 241 Tippet James 241 Tisese John 183 Tissell James 258 Tissot Gideon 258 Titchort Gideon 258 Titus Benjamin 206, 211 Titus Charles 169 Titus Francis 169 Titus Isaac 271 Titus John 169 Titus William 231 Tobias Christian 258, 271 Tobias Joseph 258, 271 Todd Samuel 133 Todd Sarah (Mrs.) 66 Todd Timothy 133 Toles Amos, jr. 211 Toll Daniel 200 (4), 201, 206, 211 Tolmie Norman 66 Tom Nathaniel 105, 157 (2), 158 Tomkins Israel 258 Tomkins Jeremiah 43 Tommelson Ann 125 Tompkins Daniel D., Gov. 264 Tompkins Jonathan G., Commy. 78 Tompkins Jonathan G. 6g (2), 109, 113, 149, 157 (2), 224, 228, 229, 230, 232, 233, 252 Tompkins Lawrence 211 Tompkins Nancy 125 Tong Joshua 258 Toping Charles 133 Toping David 133 Toping Stephen, Capt. 128, 133 Topping Elisha 133 Topping Henry 133 Topping Joseph 133 Topping Matthew 133 Topping Phebe 133 Topping Rebecca 133 Topping Thomas 133 Toror Rudolph 182 Torry David 43 Totten James 258 Totten Jonas 258 Totten Joseph 66, 144, 241, 258 Tounsend James 231 Toumeur Henry, Capt. 233 Tourney John 105 Towers Joseph 230, 235 Towner Elisha B. 15s Townsend 211 Townsend Epenetus (Parson) 258 Townsend George 26, 14s (4) Townsend H. 214, 216 Townsend James 109, 113, 169 Townsend JoJm 258 Townsend Levi 214, 216 Townsend Micah, Capt. 148 Townsend Micah 69 (2), 156 Townsend Peter 214, 216 Townsend Pryor 169 Townsend Samuel 26, 43, 106, 109, 113, 143, 14s, 224 Townsend Solomon 206, 213, 214, 216 Townsend Sylvanus 169 Townsend Uriah 258, 271 Townsend William 214, 216 Towt Robert 66 Tozer Elishama IS5 (2) Tracy James 241 Tracy Silas 206 Trane Joseph 241 Traver 258 Travers Charles 241 Travers Johannes 241 Travis see Traver, Travers, Triver, Travis Charles 271 Travis Jeremiah 258, 271 Travis Silvanus 211, 212 Travis Uriah 252 Travis William 258, 271 Treat Ashbel 206 Treat Malachi, Dr. 44 Trecarton Martin 241 Tredwell Capt. 258 Tredwell Samuel 258 Tredwell Thomas 105, 107, 109, 113, 149. ISO (2), IS4, iss, 156, IS7 (2), 158, 213, 216 Tredwell William 206 Tremper Jacob 183 213, 214, 216 Tremper John 231, 241 Trimble George 206, 212, 214, 216, 224 Trimper Jacob 206 Trimper Lawrence 206, 211 Trip Robert 231 Tripes Daniel 121 Tripp Charles 211 Triver John 241 Trotter Matthew, Lt. Mu. Mr. 17 Trotter Matthew 206 211 Troup John I. 66 330 New York in the Revolution, Supplement Troup Robert, Capt. 66 Troup Robert 183 Truman Francis 133 Trumble Elijah 211 Trumbull Jonathan, Pay Mr. 189 Trumbull Jonathan, Commy. 79, no Trumbull Jonathan, Gov. 112 Trumbull Joseph, Commy. Gen. 79, 81 (4), 85, 84, 85 Tryon William (Sir), Gov. 106 (2), 271 Tubbs Ichabod 213, 214, 216 Tubee John 211 Tucker Charles 146 Tucker Daniel 258 Tucker Thomas 66 Tudor Samuel, Capt. 91, 136, 164 Tudor Samuel 53 Tullip William 248 Turck John 196 Turk Aha's 66 TurnbuU Robert 258 Turner 241 Turner Daniel 178 Turner James 241 Turner John 66, 231, 258, 271 Turner Joseph 231, 241 Turner Lemuel 206, 211 Turner Margrit 125 Tusten Benjamin 105, 232, 234 (2) Tuthill Daniel 133 Tuthill Joel 211 Tuthill John 133 Tuthill Jonathan, Capt. 230 Tuthill Mehitabel (Widow) 133 Tuthill Rufus 133 Tuttel Azariah 133 Tuttel Duncan 133 Tuttle Ezekiel 211 Tuttle Stephen 271 Tyler Joseph 241 Tymeson Eldert 206, 216 Uechritz see Utricht de Uechtritz de see Utricht de Underbill (Widow) 252 Underbill Abraham 231 Underbill Abram 252 Underbill Benjamin 271 Underbill Daniel 241 Underbill Frederick 258 Underbill John 252, 258 Underbill Nathaniel 241, 258 Underbill Nathaniel, jr. 258 Underbill William 258 Ustick Henry 66, 241, 258 Ustick William 66, 258 Utley Amy 231 Utricht de (Baron) 43 Utter Isaac 231 Vail see Veal. Vail Isaac 231 Vail John 131, 258 Vail Jonathan, Capt. 130, 131 Vail Joseph 133, 206 Vail Moses 258 Vaill Benjamin 133 Valentine 231 Valentine Philip 169 Valentine Stephen 43 Valentine Thomas 252 Van Aernam Isaac 138 Van Aken Petrus 196 Van Alen John L. 241 Van Allen John 258 Van Alstin Abraham 211 Van Alstin John 206, 211 Van Alstin Peter I. 206, 211 Van Alstin Philip 211 Van Alstine Gilbert 182 Van Alstine Harmon 241 Van Alstine Jacob 183 Van Alstine John S. 241 Van Alstine Martinus 241 Van Alstine Philip 206 Van Alstyn Matthew 206, 211 Van Alstyne Abraham 66 Van Alstyne Abraham J., Col. 19 (2) Van Alstyne Bartholomew 241 Van Alstyne John 66 Van Alstyne Matthew, Capt. 99 (2) Van Alstyne Peter 258 Van Alstyne Peter Sander 271 Van Alstyne Roome 66 Van Amberough John 252 Van Ambree John 252 Van Anglen John 17, 202, 206, 211^ 212, 213, 216 Van Antvferp Douw 206 Van Antwerp Jacobus 66 Van Arnem William 206 Van Arnham William 216 Van Atta James 211 Van Benschoten Elias, Maj. 17 Van Benthuysen 212 Van Benthuysen Martin 211 Van Bergen David 206, 211 Van Bergen Peter 206, 211 Van Bergen William 206 Van Brackelen Gysbert 182 Van Brackelen Nicholas 182 Van Brakel Lucas, Commy. 78 Van Bramer Peter 206 Van Brunt Adrian 169 Van Brunt Albert 169 Van Brunt Leonard, Dy. Qr. Mr. Gen. 44 Van Brunt Nah. 169 Van Brunt R. 169 Van Brunt Rutger 107. 108, i6g Van Brunt Rutgert, Col. 143 Van Bunschoten Elias, Maj. 206, 211, 212, 213, 216 Van Bunschoten Elias 196 Van Bunschoten John 206, 21 1 Van Bunschoten Tennis 196 Van Buren Beekman, Dr. 45, 66 Van Buren James N., Dr. 45, 169 Van Buren John H., Dr. 45, 169 Van Buren Leonard 44 Van Buren Marte 231 Van Camp Jacob 241 Van Camp Jacob, jr. 241 Van Cleaf John 258 Van Cortland Augustus 271 Van Cortlandt Col. 55 Van Cortlandt 227 (2), Van Cortlandt Augustus 66, 231 Van Cortlandt James 105, 269 Van Cortlandt John 66, 105, 107, 108, 113, 144 Van Cortlandt Philip, Col. 169 Van Cortlandt Philip 105, 261 Van Cortlandt Pierre, Col. 189 Van Cortlandt Pierre, Prest. 15, 88, 113, 128, 149 (2), ISO (3), 188 Van Cortlandt Pierre, Vice Prest. IS, 88, 112, 119 Van Cortlandt Pierre, Lt. Gov. iS4i iss. 173 Van Cortlandt Pierre 107, 109, 113, IS4, 161, 164 Van Cortlandt William 66 Van Dam Anthony 144 Vandebergh Elizabeth 123 Vandebergh Harmanus 123 Van de Car James 2s8 Van de Voort John 2s8 Van de Warke A. 248 Van de Warken Elbert 2S8 Van den Berck Richard 206 Vanden bergh Cornelius 183 Van den bergh Daniel 211 Van den bergh Evert 181 Van den Bergh Gerrit G., Col. is Van den Bergh Henry 23J, 241 258 Van den Bergh John 181 Van den Bergh Peter 258 Van den Bergh Richard 258 Van den bergh Wynant 183 Index- of Names 331 Van den Burgh James ig6, 206 Van Vanderbilt Jeremiah 108, 169 Van Vanderbilt John 57 (.2), 66, 105, 107, Van 108, 169 Van Vanderbilt John I. 169 Van Vanderburgh James 108 Van Vanderburgh John 241 Van Van der Car Richard 206, 211 Van Van dercok Benjamin 44 Van Van der Cook Michael 206, 211, Van 214, 216 Van Van der Heyden Dirck 252, 258 Van Van der Heyden Jacob 211 Van Van der Hiden Gershom 206, 211 Van Van der Hyden Garsham 210 Van Van der Hyden Jocham 216 Van Van der Kar John 241 Van Van der Mark Cornelius 211 Van Van der Mark Sylvester 231, 241 Van Van der merk John 183 Van Vanderpool Isaac, 271 Van Van derspeigle John 66 Van Vanderveer Cornelius 167 Van Vanderveer Hendrick 169 Van Vanderveer John 169 Van Van der Voort John 258 Van Van der Voort Peter 66 Van Van der Warcker John 206 Van Van der Water William 66 Van Van der Werker Harmanus 211 Van Van der Wycke John 183 Van Van Deusen Conradt, Col. 258 Van Van Deusen Gilbert 123 Van Van Deusen John 196, 213 Van Van Deusen Lucas 196 Van Van Deusen Melkert 156 Van Van Deuson Abraham 211 Van Van Deuson Johannis 138 Van Van Dolsem John 66 Van Van Dooser Gilbert 124 Van Van Dreson James 258 Van Van Drill William 66 Van Van Dum Catarine 66 Van Van Dum Sarah 66 Van Van Dursen Peter 66 Van Van Dusen Jacob 211 Van Van Duser Johannes 241 Van Van Duser Robert 241 Van Van Duyne Cornelius 169 Van Van Dyck Abraham 66 Van Van Dyck Cornelius, Lt. Col. 37 (3) Van Van Dyck Jacobus 66 Van Van Dyck Stephen 231 Van Van Dyke Abraham, Capt. 44 Van Van Dyke Cornelius 138 Van Van Dyke Dirck 241 Van Van Dyke Francis 258 Van Van Dyke Henry 231 Van Van Dyne Dow 271 Van Eps Charles 183 Eps Evert 44 Eps John E. 183 Everah Cornelius 183 Everah John 183 Everah John C. 206, 211 Everen (Mrs.) ip8 Everen Martha (Mrs.) 125 Every John, jr. 206 Gaasbeck Abraham 183 Gaasbeck Lawrence 99 Gaasbeeck Petrus, Capt. 14 Gelder Abraham 66 Gelder Colin 66 Gelder Elizabeth 125 Gemund Frederick 211 Herrman John Christian 211 Hevan 116 Hoegen Justis ti. 216 Hoesen Jacob 231 Hoesen John Lenderts 231 Hoesen Justice 231 Horn Augustus 144 Home Abraham 154, 155, iS7 Home Augustus 66, 231, 271 Home David 66, 231, 271 Home Samuel 66 Houten Claus R. 206, 211 Houten Peter, jr. 206 Houten Peter P. 206, 211 Houten Resolvent, Lt. 144, 233 Houten Roelef 154, 155 Houten Roelof 144 Houten Roeloff 109 Husen Dirck 231 Ingen Surg. 44 Ingen Dirick 212, 216 Keuren Abraham 211 Keuren Gerrit 148 Keuren Margaret (Mrs.) 66 Kleeck Ann Mariah 123 Kleeck Barent 241, 258 Kleeck Braache 123 Kleeck Catharine (Widow) 123 Kleeck John 123, 196 Kleeck Michael 211 Kleef William 241 Kleek Baltus 241 Kleek Barent A. 231 • Kuren Abraham 206 Loon 216 Loon Albartus 196 Loon Albertus 206, 214, 216 Loon John 213, 214 Loon John M. 211, 214, 216 Ness David, Capt. 36, 237 Ness David 224 Ness John 206, 213, 214, 216 Ness Peter, Col. 19 Van Ness Peter 158, 196, 206, 211, 216, 224, 242, 243 Van Ness William 127, 138, 196 Van Ness William jr. 68 Van Nette Petrus 196 Van Nies John 125 Van Noostrant George 258 Van Noostrant John 258 Van Nort Catharine 124 Van Nort Cornelius 124 Van Nort Hester 123 Van Nort Hester (Mrs.) 123 Van Nort John 124 Van Nort Mary 124 Van Nosdall John, Corp. 44 Van Nourst John 258 Van Oart Abraham 231 Van Orden Benjamin 224 Van Orden Egnatyus 206, 21 1 Van Orden Hezekiah 244 Van Orden Ignatius 196 Van Orden John 196 Van Orden Minee 125 Van Orman Isaac 211 Van Osterand William 44 Van Pelt Wynant 169 Van Petten Arent 271 Van Petten Arent N. 199, 200 Van Petten John 206, 211 Van Rensselaer Henry, Col. 99 Van Rensselaer I., Col. 19 Van Rensselaer Henry I. 83, 224 Van Rensselaer Henry K., Lt. Col. 206 Van Rensselaer James, Dy. Mu. Mr. Gen. 17 Van Rensselaer James 196 Van Rensselaer Jeremiah 138, 139 (2), 202 (2), 206, 211, 212, 213, 214, 216, 229, 232, 261, 268, 269 Van Rensselaer John, Lt. Col. 167 Van Rensselaer John, jr. 156 Van Rensselaer Kendrick 206 Van Rensselaer Killian 154. 155, 196 Van Rensselaer P. 211 Van Rensselaer Philip, 50, 62, 64, 79 Van Rensselaer Robert, Gen. 179 Van Rensselaer Robert. Col. 227, 238 Van Rensselaer Robert, 105, 107, 108, 113, IS4, 156, 232, 234 Van Rensselaer Stephen, Lt. Gov. 173 Van Renst Catharine (Mrs.) 66 Van Salsbury Barent S., Lt. 14 Van Santvoord Cornelius Z. 206, 211 Van Santvoordt Cornelius 181, 183 Van Schaack Arent 196 332 New York in the Revolution, Supplement Van Schaack Peter 144 Van Schaick Anthony 46, 138, 154, ISS (2). 196 Van Schaick Goose, Col. 32, 33 Van Schaick Henry 2;5i, 241 Van Schaick Jacob 183 Van Schaick Mynderse 206 Van Schaick Samuel 211 Van Schoonhoven Direck B. 15 Van Scoy Abraham 206, 211 Van Sice Cornelius 206, 211, 216 Van Sice John 216 Van Sickles Ryneaf 211 Van Sideren Ulphianus 169 Van Sinderen Ferametje 169 Van Slick Marteynis 181 Van Slyck Nicholas 213, 214 Van Slyke Garret 44 Van Slyke Jacobus 44 Van Slyke Janjes 196 Van Slyke Tobias 211 Van Solingen Godardus 66 Van Steen Mary 123 Van Steenbergh Abraham 206, 211 Van Steenbergh Tobias, jr. 196 Van Tassel Abraham 44, 206, 211 Van Tassel Cornelius, Lt. 44 Van Tassell Cornelius 252 Van Tassell David 252 Van Tassell Jacob, Lt. 40 (2) Van Tassell Jacob 252 Van Tassell John 252 Van Tassell Peter 252 Van Tessel David 44 Van Tessel Isaac, Serjt. 44 Van Tessel Jacob, Lt. 44 Van Tessel Peter 44 Van Tine Robert 17, 206, 211 Van Valkenberg Joachim, jr. 196 Van Valkenburgh Abraham 183 Van Valkenburgh Christian, Capt. 206, 211 Van Valkenbi3fgh Jacob 183 Van Valkenburgh John 258 Van Valkenburgh William 258 Van Varch John 169 Van Varck EfBe 66 Van Varck James 66 Van Varick Guilliam 66 Van Vechten Abraham, Attorney Gen. 173, 263, 264 Van Vechten Teunis 196 Van Vechten Teunis Ts. 139 Van Veghten Anthony 206, 211, 224 Van Veghten Cornelius 126, 138, 177 (2), 183 Van Veghten Lucas 196 Van Veghten Philip 138 Van Veighten Samuel 68 Van Vlarken Alexander 241 Van Vleeck Henry 66 Ven Vleeck John 66 Van Vleet Arie 206, 211, 216 Van Vleet Daniel 231 Van Vleet John 231, 241 Van Voorhees Jacob 144 Van Voorheis Adrain 169 Van Voorhis Jacob 53 Van Vorhis Jacob 67 Van Vorst Cornelius 169 Van Vorst Peggy 125 Van Vourst John 258 Van Wagenen G., Surg. 44 Van Wagenen Garret H., Lt. 44 Van Wagenen Garret H. 38 Van Wagenen Gerrit H. 206, 212, 213, 214, 216 Van Wagenen Hans 258 Van Wagenen Huybert 67 Van Wagenen Jacob 67 Van Wagenen Jacobus 147 Van Wagenen James 258 Van Waggenen James 271 Van Waggenen Johannis 241 Van Wart Jacob 252, 258 Van Wart William 252 Van Wiers Henry 258 Van Woert Jacob I. 206. 211 Van Woert John 206, 211 Van Woert Lewis 206, 211 Van Woort John 258 Van Wyck Cornelius 109, 113, 206, 211 Van Wyck Isaac 50 Van Wyck Theodorus 67, 107, 108, 196, 242, 244 Van Yeveren Garret 211 Van Zandt Jacobus 57 (3), 67, 94 (S), 95 (3), 96, 98 (2), 104, los, 107, 108, 13s, 144, IS4, 156, IS7 (2), 158, 235 Van Zandt James 95 (2) Van Zandt Peter 67 Van Zandt Peter P. 113 Van Zandt Peter Pra. 108, .134, 151, 154, 156, IS7 (2), 158, 169 (2) Van Zilen Johannis 231 Varick Guilliam 67 Varick John 55 (2), (fj Varick Richard, Dy. Mu. Mr. Gen. 17 (2) Varick Richard, Atty. Gen. 173 Varick Richard 29, 33, 34, 35 (3), 36 (2) Vartman 258 Vary Samuel 241 Vaughan John, Gen. 180 Vaughan Wright 241 Vaughn Richard 211 Veal see Vail Veal William 252 Vedder Albert 246, 248 Vedder Arent H. 196 Vedder Cornells A. 271 Vedder Frederick 216 Vedder Johannes 154 Veeder Abraham 183, 206, 211, 213, 216 Veeder Abraham I. 213, 216 Veeder Johannes 154 (2) Veeder Johannis 183 Veeder Peter H. 206, 211 Veeder Simon 34, 206, 212, 213, 216 Veeder Volkert, Commy. 78 Veeder Volkert 109, 113, 126, 138, 183, 202, 206, 212, 213, 216 Veeder Volkert T. 213, 216 Veltbergh Cornelius 125 Velthuysen John 258 Venkell G. 258 Verlie Jercke 241 Vermelya Jacob M. 44 Vermilers John 258 Vermillier Benjamin 258 Vernon (Mrs.) 14 Vernooy Abraham 206, 213, 216 Verplanck (Mrs.) 67 Verplanck Guilliam 231 Verplanck Guillian 271 Verplanck Samuel 67, 105, 144 Verte Thomas 241 Verty Samuel 241 Vervalen Gideon 119, 126 Very see Vary Vincent Charles 258 Vinck Maj. 37 Vine Robert 125 Vinegar Samuel 211, 214 Vinson John 258 Virgil Abijah 44 Vischer John 15 Vischer Matthew 127 Visher John 15 Visscher see Fisher Visscher 258 Visscher Bastian 138 Visscher Bastijan T. ig6 Visscher John 211 Visscher Matthew, Agt. 216 Visscher Matthew 45, 138, 140 (4), 196, 206, 211, 214, 216, 229 Visscher Teunis 211 Visscher Teunis J. 206, 211, 214 216 Vogel Peggy 125 Vols Conrad 44 Vonk Jacob 241 Index of Names 333 Voorheis Abraham 169 Vorhas Samuel 44 Vosburgh Abraham J. 206 Vosburgh Dirck 231 Vosburgh Evert 206, 211 Vosburgh Jacob 241 Vosburgh John 206, 211 Vosburgh Mark 206, 211, 216 Vosburgh Peter 231 Vosburgh Peter J. 19 (2) Vose Thomas 265 (2) Vredenbereh John W. 241, 258 Vredenburgh John 67 Vredenburgh Matthias 67 Vredenburgh William 67 Vredenburgh William J. 206, 212, 213, 214, 216 Vroman Adam 138, 181 Vroman Bartholomew 183 Vroman Ephraim, Lt. 44 Vroman Isaac 196 Vroman Jonas 183 Vroman Martines 196 Vroman Peter 154, 155, 196 Vroman Peter A. 196 Vroman Peter I. 181, 196 Vroman William 125 Vrooman Adam B. 206, 213, 214, 216 Vrooman Barent 181 Vrooman Barent, Jr. 181 Vrooman Ephraim 196 Vrooman Hendrick A. 213, 216 Vrooman Hendrick B. 206, 211 Vrooman Henk 246 Vrooman Henry 183 Vrooman Isaac 156 (2), 157, 200 (2), 202 (3), 206, 211, 212, 213, 214, 216 Vrooman Isaac et al. 216 Vrooman J. 211 Vrooman Johan 181 Vrooman John B. 206, 211 Vrooman Lawrence ig8, igg, 200, 201 (2), 202 Vroman Meynard 241 Vrooman Peter 153, i8l Vrooman Peter C. 183 Vrooman Samuel 196 Vrooman Simon 181 Vrooman Tunis 181 Vrooman Walter, Capt. 44 Vroomans Walter, Capt. 33 Waass John 125 Wabber John 211 Wacken John 258 Wacker James 258 Waddle (Mrs.) 67 Waddle William 258 Wade Elihu 202 Wadick (Widow) 123 Wadron James 211 Wager Frederick 258 Waggener John 60 Waggoner Peter, Jr. 155, 156, IS7 Wagner John 258 Wagner John Crist 241 Wagstaff William 258 Waid Ebenezer 133 Waid James 211 Waight Jonathan 258 Wait David H. 216 Waite Benjamin 271 Waite William 181 Waldo 211 Waldo Abligence 202 Waldo John 206, 214 Waldo Jonathan 206, 211, 214 Waldo Samuel 216 Waldron James 206 Waldron Kilah (Mrs.) 67 Waldron Richard 67 Waldron Sarah (Mrs.) 67 Walker Dr. 45. i33 Walker Andrew 147 Walker James 206, 213, 214, 216 Walker John 67, 231 Walker Robert. Lt. (Mass) 44 Wallace Alexander 271 Wallace Benjamin 206, 211 Wallace Hugh, Council, 271 Wallace Jonathan 258 Wallace William 241, 258 Wallbridge Elias 241 Walldorph Martin 258 Wallegrove Thomas 241 Walling Jeremiah 206 Walrath A. 84 Walser Hugh Casper 206 Walsh Hugh 196, 211 Walsworth 258 Walsworth James 206 Walsworth James, Jr. 207, 2H Walsworth Jesse 207 Waltemire George ig6 Walter Casper 207, 213. 214, 216 Walter George 241 Walter Jacob 118 Walter Martin 258 Walter Philip 258 Walton Abraham 105, 144 Walton Cornelia 67 Walton Jacob 67 Walton William 67, 144 Walworth Jer. 214 Walworth Jesse 207, 211 Wanaker Conradus 258 Wanamaker Dirick 231, 258 Wansor Thomas 258 Ward Capt. 39 Ward 258 Ward Ebenezer 148 Ward Edmond 258, 271 Ward Edmund 258, 271 Ward Gilbert 252 Ward Israel 258, 271 Ward John 241, 258 Ward Sarah 123 Ward Stephen 55, 56, 69, los, 107, ISS (2)> 156 (2), I.S7, IS8, 172, 230, 242, 250 (2), 252, 268 Wardell Eliakim 44 Wardell Thomas 67 Warden Nathaniel 241 Waring & Townsend 252 Warman Thomas, Lt. (Va) 44 Warnden John 207 Warner (Widow) 123 Warner Eliphalet 133 Warner Eve 124 Warner George 181 Warner Jane (Mrs.) 125 Warner Michael 258 Warner Nicholas i8i Warner Richard 164, 165, 227 Warner Thomas 241, 258 Warner William 252 Warning F. 258 Warren Francis 232 Warren Gideon 37 (2) Warren James 252 Warren Peter 252 Warts Matise 183 Wasel George 183 Washborn Isaac 258 Washborn Jonathan 258 Washburn Bethuel, Commy. 79, 196 Washington George, Gen-Comman- der-in-chief, 25, 35, 36, 38, 48, S3, 61 (2), 98, 114, IIS, 136, 163, 164, 167, 178 Wassels Ann 12s Watar Agnes 67 Waterburry Sylvanus 2S8 Waterman Asa, Col. 139 Waterman Asa 211, 216 Waterman Samuel, Lt. 139 Waters ss Waters John 258 Watkins 212 Watkins David lOS Watrous Edward A. 44 Watrous Ethan 133 Watson 212 334 New York in the Revolution, Supplement Watson Jacob 6t, 213, 232, 271 Watson James 258 Watson Jane 125 Watson John li'2, 207, 211, 212, 213, 214, 216 Watson Matthew 202, 207, 213, 214, 216 Watts John 271 Watts John, jr. 67 Wattson Matthew 269 Wautauhunaut John 211 Way Daniel 122 Wayne Anthony, Brig. Gen. 35 Weakes David 211 Weakes John 211 Weast Elezar 207 Weitherhead John 258, 271 Weatherstraw Henry 183 Weaver ' 258 Weaver George 183 Weaver Hannickel 207 Weaver Johan George 183 Weaver Johannes 258 Weaver John 246 (2), 258 Weaver Nicholas 183, 207 Webb James 131 Webb Nathaniel 207, 211 Webb Samuel B., Col. 38 Webb Sysumet 44 Webb William 211 Webbers Oliver 91 Webster Alexander, MaJ. 141 Webster Alexander 108, 113, 141, 151, IS4, ISS, 156, 157, 158, 172, 17s. 176, 260 (2) Webster Charles R. 207, 214, 216 Webster Elihu 125 Webster Elijah 80 Weed Solomon 258 Weed William 211 Weeks Gilbert 252 Weeks James, Commy. 78, 136 Weeks James, Capt. Asst. Commy. SO, SI (2) Weeks James 44, 55, 56, iii, 141, 211 Weeks John 252, 271 Weeks Lambert, Capt. 34 Weeks Peezard 67 Weeks Samuel 207, 213 Weeks Stephen 258 Weeks William 258 Weever Hamile 216 Weigger 241 Weiss Jacob 207 Weissenfels Frederick, Col. 36, 74 Welch Ebenezer 211 Welch Elizabeth 124 Welch Jane 124 Welch Joseph, Lt. Col. 238 Welch Nancy 124 Weldin David 133 Weller Jonathan 207, 211 Welling John 271 Welling Peter 271 Welling Richard 207 Welling William 271 Wells Anthony, Capt. Mu. Mr. 17 Wells Edmund 157 Wells Fines 133 Wells Freegift (Deacon) 133 Wells James 67, 133 Wells Jonathan 133 Wells Joshua 133 Wells Josiah 133 Wells Levi, Col. (Conn) 44 Wells Michael, Serjt. 44 Wells Selah 133 Wells William 133, 207, 211, 248 Welsh Peter 207, 211, 213, 214, 216 Weltch John 211 Wempel Abraham 207, 211, 216 Wempel Barent 183 Wempel Margareta 183 Wemple Abraham, Col. 200, 201 Wemple Andrew 258, 271 Wemple John 207, 211, 216 Wemple John B. 183, 207, 211, 216 Wendell, Col. 37 Wendell, Ens. 37 Wendell Abraham 181 Wendell Evert 181 Wendell Harmanus 55, 56, 217 (2), 242, 243 Wendell Harmanus A., Commy. 78 Wendell Harmanus A. 79 Wendell John A. 211 Wendell John W. Commy. 79 Wenderwoer Abraham 241 Wendle Barberie 125 Wendover Hercules 67 Wendover Thomas 67 Wenompee Isaac 211 Wentworth James, Lt. (Penn) 44 Werth John Jacob 181 Wesbrook Lt. 16 Wescot Annanias 44 Wessell Arant 207, 211 Wessels Francis 67 Wessels Margrit 125 Wessels Wessel 207, 211 West Benjamin 232 West Ebenezer, Adjt. (Conn) 44 West Eleazar 207, 211 West Elisha 241 West James 234. 241 West Joseph 241 West William 241 Westbrook Capt. 232 Westbrook Anthony 258 Westbrook Derick, Lt. 17, 18. Westbrook Young 232 Westcott Jabez gi Westervelt Jesper 207, 211 Westfall Abraham, Capt. Mu. Mr. 17 Weston Samuel 211 Wetherhead Rachel (Mrs.) 67 Wethy Ephraim 216 Wetzell John 67 Wever Jacob 183 Wexton John 258 Weynor Michael 214, 216 Whaley Michael 211 Wheaton Daniel 258 Wheaton John 271 Wheeler George 258 Wheeler Jerry 241 Wheeler John 211 Wheeler Nicholas 241 Whelden Jonathan 123 Whickes John, Capt. 146 Whilehand Elizabeth 125 Whitaker Squire 213 White Alexander 258, 271 White Andrew, Capt. 207 White Charles 232, 241 White David 232, 241 White Epenetus 44 White Eve 271 White George, Capt. 35, 244 White George 207, 211, 214 White Henry, Council, 271 White Henry 264, 269 White Hezekiah 207, 211 White Jacob 207 White James 196, 207, 211 White John 114, 211, 241 White Samuel 133 White Silah 133 White Silvanus 207, 211 White Sybert 258 White Sylvanus 258 White Thomas 271 White William 133 Whiteman Henry 67, 196 Whiteside Phlneas 156 Whiting Samuel, Lt. 44 Whiting William B. 138, 151, 153 (2), IS4, ISS, 156, IS7, iS8, 172 Whitman Abraham 241 Whitmore 258 Whitmore Philip 241 Whitney Cornelius 216 Whitney James 44 Whitney John 216 Whitney Joshua 207, 211, 214 Whitney Nathan 258, 271 Whitney Seth 211 Wick Edward 133 Index of Names 335 Wickes John 169 Wickes Thomas 154, 155^ 156, 157 (2), 158, 169 Wickham Parker 271 Wickham Thomas log, 107, 109, 127, 129, 130 (2), 133 Wickham William 67, 241 Wicks Samuel 183 Wicks Thomas 168 Wickwire Jonathan 258 Wigant William 241 Wiggins David 133 Wiggins James 131, 133 Wiggins Stephen 258 Wiggins Stephen, Jr. 252 Wilde Judith (Widow) 252 Willbur Joseph 12 Wilcox 258 Wilcox Hazard 258, 271 Wilcox John 131 Wilcox Nathan 211 Wilde Hugh 196 Wilde Thomas 207, 211 Wiley Ann 125 Wilev John, Commy. 78, 79 Wilken 211 Wilkins James 147 Wilkinson Hannah 241 Wilkinson Thomas 232, 241 Willard Moses 211 Willett Elbert 117 , Willett Marjnus, Col. 55, 83 (s), 85 (2), 86 (4), 112, 163, 179, 202, 207, 211, 212, 213, 214, 216, 230 (3) Willey Jonathan 211 William (Indian) 133 Williams Abraham 258 Williams Arent 241 Williams Benjamin 241, 258 Williams Charles 131 Williams Daniel, Capt. 44 Williams Daniel, Mu. Mr. 17 Williams Erasmus 67 Williams Ezekiel, Commy. 232 Williams Frederick 258 Williams Gilbert 44 Williams Henry 105, i54, iSS, IS6, 157 (2), 158, 228 Williams Isaac 252, 258 271 Williams James 138 (2) Williams John, Col. 207, 211, 213, 214, 216 Williams John, Chn. 134 (2) Williams John, Dr. 44, 45. "4 Williams John 27, 105, 107, 108, 109, 113, IS4, 157, 158, 258 Williams Jonathan 133 Williams Mary (Widow) 252 Williams Peter 241 Williams Richard 241 Williams Sanford 207, 213 Williams Tim 207, 211 WilHams Uriah 207, 211 Williams William 67, 105, 107, 241, 258 Williams Zebulon 105 Williamson Garrit 271 Williamson John 118 Williamson Rem 169 Williamson Thomas 123, 241 Willis James 207 Willis John, Capt. (Va) 44 Willkeson John 211 Wills William 107, 146 (3), 229, 246 Willson 207, 211 Willson Amos 207 Willson Andrew 183 Willson James 183 Willson Jotham 2';2 Willson Samuel 183 Willson William 207, 211 Wilmot Lemuel 258 Wilson Alexander 241 Wilson Andrew 44 (2) Wilson Elizabeth 123 Wilson G. 258 Wilson Hugh 207, 211 Wilson I. 238 Wilson Isaac 44 Wilson James 258 Wilson Jonathan 258 Wilson John 131 Wilson Joseph 258 Wilson Jotham 258 Wilson Robert 207, 211, 216 Wilson Samuel 182, 207, 211 Wilson Sarah (Mrs.) 123 Wilson Thomas 241 Wilson William 207 Wilton Dirck 211 Wilton James 258 Wiltse Johannes 196 Wiltse Martin 196, 207, 211 Wimer Andrew 183 Winens 212 Wines Abijah 133 Winfield David ig6 Wing David 258 Winkel John 183 Winn John 207 Winn Joseph 211, 258 Winna Daniel 138 Winne Daniel 181 Winne Francis 114 Winne Jacob 258 Winne Jellis 224 Winne John 181 Winne Kelian 44 Winne Peter 182, 2n Winne William 140 Winney James, Commy. 79 Winshell Pelitya 125 108, Winslow (Widow) 123 Winter Peter 211 Winter Thomas 44 Winters John 12 Winterton William 241, 258 Wisner Henry, Agt. 216 Wisner Henry 50, 55, 56, 59, 60 (2), 61 (7). 67, 107, 109, 113, 154, 15s (2), 156, IS7, 160 (2), i6s, 202 (2), 207, 211, 212, 213, 214, 216, 229 196, Wisner Henry, sr. 59, 61 Wisner Henry, jr. 58 (4), 62, 67, 107, 153, 154 207 Wisner Henry, 3d, 216 Wisner John, Capt. 27 (2), 28 Witbeck Abraham Jobs 207 Witbeck John A. i207, 211, 214, 216 Witbeck Peter W. 207, 2.11 Witbeeck Abraham John 211 Witherall William 44 Wittaker John 183 Witter Thomas 67 Wiver Andrew 241 Wohlgemuth John 207, 216 Wohleben Abraham 183 Wolcott Oliver 183 Woleben Nicholas 44 Wolfe David 67 Wolgemuth John 216 Wolleben Peter 183 Wood Benjamin 207, 211 Wood Ebenezer 145, 233 Wood Eliphalet 97 Wood Enoch 44 Wood Frederick 258 Wood James 44, 241 Wood John, Capt. 44 Wood John 67, 232, 241, 271 Wood Joseph 68, 145, 224, 233 Wood Mary 125 Wood Patrick 118, 123 Wood Robert 196, 207, 211, 232 (2) Wood Samuel 241 Wood Solomon 258 Wood Stephen 241, 258 Wood Unity 125 Wood Walter 212 Wood William 207, 211, 213, 216, 241 Wood Zaphar 13 Woodhull Abraham 196 Woodhull Absolom 138 Woodhull Ebenezer 68, 224 Woodhull James 196 Woodhull Jesse, Col. 164, 207, 211, ;?I2, 213, 214, 216 336 New York in the Revolution, Supplement WoodhuU Jesse 105, iS4, ISS (2), 156, 172, 242 Woodhull, Nathaniel, Prest. 94, 105, 107, 113 Woodhull Nathaniel 58, 105, 107 (2), 109, 113, 161 (s) Woodhull Robert 207 Woodruff Benjamin 131, 133 Woodruff Daniel 1^3 Woodruff Samuel 44 Woodruff Silas 131, 133 Woods James 271 Woods Thomas 258 Woodside John 31, 241 Woodson Robert Lt. (Va) 44 Woodward John 67 Woodworth Gershom Everts 216 Woodworth John Anthony, Gen. 266, 267, 268 Woodworth Josiah 207 Woodworth Robert 207, 211, 216 Wool Ellis 44 Wool Jeremiah 224 Wool Robert 44 Woolcomb Joseph 241, 258 Woolcott Joseph 211 Wooleber Dederick 30 Woolhaver Jacob 183 Yager Hendrick 232 Yager Nicholas 241 Yale James, Commy. 79 Yale Stephen 207, 211 Yates 258 Yates Abraham, Prest. 105 Yates Abraham 161 (3), 163, 172, 182 (2), 188 Yates Abraham, jr. 58, 105, 107 (2), 108, 113 (2), 149, 151 (2), 153, IS4, ISS (2), 156, 157, 158 Yates Christopher 108, 158, 207, 211, 213, 214, 216, 2S9 (2), 261 Yates Christopher P. 105, 109, 118, 146, 224. Yates Joseph C. 207 Yates Peter 181, 207, 212, 213, 214, 216 Yates Peter W. 207, 213, 214, 216 Yates Philip 212 Yates Richard 67, 105, 144, 158 Yates Robert, Judge, 181 (2) Woolsey John, Commy. 78 Woolsey Melancton Lloyd 207, 213, 214, 216 Woolsey Richard 196 Woolsey William 241 Wooster Gen. S7 Wooster Moses 241 Worden Aritophel 207 Worden George 44 Worden John 258 Worden Shubal 232 Worden Voluntine 44 Wormer Isaac 241 Wormut John 211 Wormwood Peter 211 Worner Abraham 12 Worthington Asa 81 Wortman T. 265 Wragg see Ragg Wragg Richard 271 Wright Abraham 212 Wright Caleb 207, 211, 214, 216 Wright Elizabeth, Admx. 207, 211 Wright Jacob 258 Wright Job, Capt. 211 Wright John, jr 169 Wright John G., Dr. 45, 67 Wright Jonathan 232, 258, 271 Wright Joseph 241 Wright Uriah 258 Wright William, Lt. 44 Wright . William 271 Wyatt Daniel H. 207 Wyatt David 241 Wyckoff Cornelius 169 Wyckoff Hendrick ii68, 169, 207, 224 Wyckoff Henry, Commy. 78 Wyckoff John 241 Wyncoop Cornelius E. 207 Wynkoop Maj. 16 (2) Wynkoop Adrian, Maj. 46 Wynkoop Adrian 196 Wynkoop Catrrena D. 196 Wynkoop Cornelius, Col. 14 (2), 164 Wynkoop Cornelius D. 68, 166 (2), 196 Wynkoop Cornelius E. 196, 229 Wynkoop Dirck 55, 56, 157, 183, 224 Wynkoop Dirck, jr. 45, 107, 109 Wynkoop Dirck D. 147 Wynkoop Peter 165 Wynkoop Peter, jr. 229 Yates Robert 14 (3), 15 (2), 46, S9, 100, loi (2), 102, IDS, 107, 108, "3, IIS, 134 (3), 136 (2), 138, 179 Yeanor Anthony 211 Yerks (Widow) 252 Yerks John 252 Yerukes Isaac 258 Yoemans George 271 Yongs (Esqr) 133 York Johannis 17, 18 Yost Peter 246, 248 Youmans John 271 Young Adam 183, 241, 258, 271 Young Althe 125 Young Andrus 241 Young Elsie (i^Irs.) 123 Young Elsie 123 Young Frederick 207, 246, 248, 258, 271 Young Guy, Capt. Mu. Mr. 17 Young Hamilton 144 Young Henry 211, 2x6, 246, 248 Young John, Dr. 45 Young John 246 (2), 258 Young Joseph 44 Young Mathias 207, 211 Young Peter 123 (2), 207, 216 Young Sarah 123 Young William 147, 148, 207, 211 Younglove John 158, 243 244 Younglove Moses 153, 155 Youngs Abram 124 Youngs Catharine 124 Youngs Elizabeth 124 Youngs Isaac 241, 271 Youngs Israel 114 (2), 133, 241 Youngs John 124, 133 Youngs Joseph, Lt 148 (2) Youngs Joseph 44, 252 Youngs Mary 124 Youngs Philip 145, 241 Youngs Robert 241 Youngs Silas 207, 211 Youngs Thomas 196 Younkhanse Hendrick 241 Yourmans Arthur 258 Yourmans John 258 Yourmans Thomas 258 Yules James 84 Zabrisky John 212, 213, 214, 216 Zabrisky John Jost 196, 207 Zaling John 44 Zee John 232 Zeely John, Lt. 44 Ziele Peter 196 Zieleis John 183 Zimmer Jacob 181 Zielie Adam 271 Zimmer Peter 44 Zielie Martinis 181, 202. 207, 211, Zimmer William 207, 213, 214, 216 212. 216 zise Michael 241 Z.ellie Peter, jr. i8i Zuricker John 67 Zielly Adam 181 ■;'^^'^^^'y^yy^^^^^