Collection
42,880 items

Certification of storage of military goods at Frederick Maryland
05/16/1799 Document SignedCertification of storage sundry military goods sent to Carbery and Captain Benjamin Price and stored with Peter Mantz of Frederick Town Maryland.
Post Revolutionary War Papers, 1784-1815. (RG94)
Certification of receipt of military goods at Frederick Maryland
04/30/1799 Document SignedPrice certifies he put into care of Peter Mantz of Frederick Town Maryland sundry military goods sent by Secretary of War for use of soldiers recruited by Captain Henry Carburry and Price;
Post Revolutionary War Papers, 1784-1815. (RG94)
Certification of payments;detachment of Artillerists and Engineers under Captain Walter Cochran
02/11/1799 Author's Letterbook CopyCertification of payments; $353 to detachment of Artillerists and Engineers under Captain Walter Cochran.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops under command of Captain Richard Blackburn
01/26/1799 Author's Letterbook CopyCertification of payments; $691.41 to troops under command of Captain Richard Blackburn.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed West Point under command of Captain George Ingersoll
01/17/1799 Author's Letterbook CopyCertification of payments; $3389.99 for troops stationed West Point under command of Captain George Ingersoll, for pay, forage and subsistence.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at West Point under command of Captain George Ingersoll
04/13/1799 Author's Letterbook CopyCertification of payments; $3171.81 pay, forage, subsistence, hospital department and bounties for soldiers stationed at West Point under command of Captain George Ingersoll.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort Oswego, New York under command of Lieutenant Nanning L.Vischer
01/02/1799 Author's Letterbook CopyCertification of payments; $393.03 pay to troops stationed at Fort Oswego, New York under command of Lieutenant Nanning L.Vischer.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort Oswego, New York under command of Captain Nanning Vischer
02/13/1799 Author's Letterbook CopyCertification of payments; $167 pay to troops stationed at Fort Oswego, New York under command of Captain Nanning Vischer.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort Oswego under command of Lieutenant Nanning L. Vischer
04/16/1799 Author's Letterbook CopyCertification of payments; $504.28 to troops stationed at Fort Oswego under command of Lieutenant Nanning L. Vischer.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort Norfolk, Virginia under command of Captain Richard L Blackburn
03/25/1799 Author's Letterbook CopyCertification of payments; $666.66 to troops stationed at Fort Norfolk under command of Captain Richard L Blackburn.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort Norfolk under command of Captain Richard L. Blackburn
04/19/1799 Author's Letterbook CopyCertification of payments; $653.94 pay to troops stationed at Fort Norfolk under command of Captain Richard L. Blackburn.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort Norfolk under Captain Richard Blackburn
02/23/1799 Author's Letterbook CopyCertification of payments; $266 pay to troops stationed at Fort Norfolk, Virginia under Captain Richard Blackburn.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort Mifflin under command of Captain Joseph Elliott
02/14/1799 Author's Letterbook CopyCertification of payments; $660.83 to troops stationed at Fort Mifflin under command of Captain Joseph Elliott, for forage and pay.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort McHenry, Baltimore Maryland under command of Captain Staats Morris
04/09/1799 Author's Letterbook CopyCertification of payments; $628.76 pay for troops stationed at Fort McHenry under command of Captain Staats Morris.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort McHenry, Baltimore Maryland
01/05/1799 Author's Letterbook CopyPayment to troops stationed at Fort McHenry under command of Captain Staats Morris. Pay for Morris, Lieutenants Philip Landais, Samuel Dyson, surgeon James Scanlon, and non commissioned officers and …
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort McHenry under command of Captain Staats Morris
03/11/1799 Author's Letterbook CopyCertification of payments; $632.72 to troops stationed at Fort McHenry, Baltimore Maryland under command of Captain Staats Morris.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops stationed at Fort McHenry under command of Captain Staats Morris
01/05/1799 Author's Letterbook CopyCertification of payments; $626 to troops stationed at Fort McHenry under command of Captain Staats Morris
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; troops at Fort McHenry under command of Captain Staats Morris
02/08/1799 Author's Letterbook CopyCertification of payments; $635.10 to officers and troops at Fort McHenry, Baltimore, Maryland under command of Captain Staats Morris.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; Tobias Lear, Secretary to George Washington, General of the Armies of the United States for pay, subsistence, forage
04/03/1799 Author's Letterbook CopyCertification of payments; Tobias Lear, Secretary to George Washington, General of the Armies of the United States, $470.58 for pay, subsistence, forage from 1 December 1798 to 31 March 1799.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; Thomas Atkinson for provisions supplied detachment of troops under command of Captain John Henry
03/28/1799 Author's Letterbook CopyCertification of payments; $122.76 to Thomas Atkinson for provisions supplied detachment of troops under command of Captain John Henry at Trenton New Jersey, on march from Fort Jay, New York to Easton …
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; Surgeons Mate Nathaniel Dwight, 2d Regiment Artillerists and Engineers
03/05/1799 Author's Letterbook CopyCertification of payments; $136.30 Surgeons Mate Nathaniel Dwight, 2d Regiment Artillerists and Engineers, for pay, forage, subsistence.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; surgeon's mate Charles Watrous, deceased
01/11/1799 Author's Letterbook CopyCertification of payments; surgeon's mate Charles Watrous, deceased.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; sundry men under command of Captain James Bruff, for himself, John White, artificer, and Corporal Maxwell Slutt
04/22/1799 Author's Letterbook CopyCertification of payments; $106.31 to sundry men under command of Captain James Bruff, for himself, John White, artificer, and Corporal Maxwell Slutt.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; sundry men stationed at Middletown Connecticut
03/11/1799 Author's Letterbook CopyCertification of payments; $52.45 pay to sundry men stationed at Middletown, Connecticut.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
Certification of payments; Silas Dinsmoor, Agent to the Cherokee Nation of Indians
03/05/1799 Author's Letterbook CopyCertification of payments; $334 to Silas Dinsmoor, Agent to the Cherokee Nation of Indians, for expenses.
Report Books of the Accountant of the War Department, Apr 14, 1795-Dec 31, 1817. (RG217)
