Collection
42,880 items

Enlistment Pledge of Joseph Russell
12/08/1797 Printed Document SignedRussell acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of John Nordyce
08/20/1797 Printed Document SignedNordyce acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of John McCue
09/01/1797 Printed Document SignedMcCue acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of John Mattox
11/19/1797 Printed Document SignedMattox acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of John Hamfield
09/19/1797 Printed Document SignedHamfield acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of John Casely
09/05/1797 Printed Document SignedCasely acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of James Whiton
12/28/1797 Printed Document SignedWhiton acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of Hamilton Lowry
10/30/1797 Document SignedLowry acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of George Reardon
08/01/1797 Printed Document SignedReardon acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Pledge of Frederick Myers
08/20/1797 Printed Document SignedMyers acknowledges that he has voluntarily enlisted to serve one year in the Marine Service, unless sooner discharged, according to the Act passed July 1st 1797 which provides a Naval Armament. The …
Subject File of the Naval Records Collection
Enlistment Expenses and Apprehension of Deserters
09/12/1797 Author's Letterbook CopyNotification of enlistment of Henry Hannah and Solomon Haws accompanied by receipts that totaled $7.00 part bounty paid to Hannah. $0.25 repaid to Littlefield for attesting to the enlistment of Haws. …
Miscellaneous Letters Sent by the Accountant of the War Department and the Second Auditor, Apr 14, 1795-May 5, 1886. (RG217)
Enlistment Dates of Deserters John Cooper, William Pettis, Daniel Donoug
10/07/1797 Autograph Letter SignedJohn Cooper, a deserter from Capt. Blackburn's command who gave himself up, claims that he should be discharged since he has made up the time he was absent. Captain Staats Morris requests the date of …
Post Revolutionary War Papers, 1784-1815. (RG94)
Enlisting Foreigners
08/13/1797 Autograph Letter SignedBased on his experience with Peter Larkins whom he recently discharged, Capt. Miller has resolved never to enlist foreigners without the strongest recommendation.
Post Revolutionary War Papers, 1784-1815. (RG94)
Encroachment of Intruders on Proprietary Land
02/06/1797 Autograph Letter SignedKirby describes in detail the efforts of squatters to take control of land owned by Hodgdon, Pickering, and Coxe. He worries that once these lawless hoards are permanently ensconced on the land, it …
Post Revolutionary War Papers, 1784-1815. (RG94)
Enclosure Received
06/08/1797 Autograph Letter SignedAcknowledges enclosure - receipt of money for cannon and grape shot.
Correspondence, Reports, Returns, Bills, Accounts Current' Statements, Receipts, Vouchers and Contracts of Philadelphia Supply Agencies (Coxe And
Enclosing a memorandum on British block house
02/15/1797 Contemporary Copy of Letter SignedEncloses a memorandum on the construction of a British block house in American territory.
James McHenry Papers
Encloses Letters; Requests Return
10/22/1797 Autograph Letter SignedEncloses letters; requests return of originals. Includes list of letters and contents.
MMC, McHenry, James: Mm85004543
Encloses Dispatches from General Wilkinson
10/03/1797 Autograph Letter SignedEncloses dispatches from Wilkinson.
MMC, McHenry, James: Mm85004543
Encloser of Absentees from Role
08/01/1797 Autograph Letter SignedList of absentees who were struck from the roles of troops. Believe the list was inaccurate.
Claims Files Relating to Service in the Revolutionary War, 1775-1851. (RG217)- No image
Enclosed, Power of Attorney for Hodgdon
04/21/1797 Modern Printed Transcription of Letter/DocumentWilkins enclosed power of attorney with instructions for Hodgdon to act as his agent to purchase articles required by the Quartermasters Department. Secretary of War sent list of articles required …
Printed Versions - No image
Enclosed, Estimate of Expenditures in Quartermasters Department
04/21/1797 Modern Printed Transcription of Letter/DocumentEstimate of expenses, including cost of moving troops ordered to Knoxville, those sent to permanent stations on the North Western frontiers and the cost for opening the Line of Demarkation …
Printed Versions 
Enclosed Vouchers with Signatures of Scouts
11/30/1797 Autograph Letter Signed"After repeated applications and alterations in payrolls and certificates," D. Ganoaz drew on Pemberton for money to pay scouts. Referenced enclosed receipts, with signatures. Hopes to be …
Claims Files Relating to Service in the Revolutionary War, 1775-1851. (RG217)
Enclosed Vouchers Details, on Locations of Artillerists and Engineers
09/20/1797 Autograph Letter SignedAgreeable to General Order, vouchers submitted to Mr. Swan for the monies due the corps of artillerists and engineers North West of the Ohio River. Troops traveling between forts 600 miles apart …
Claims Files Relating to Service in the Revolutionary War, 1775-1851. (RG217)
Enclosed sundry receipts for the paymasters of Virginia militia called out suppress insurrection in western Pennsylvania 1794
10/17/1797 Author's Letterbook CopySimmons enclosed sundry receipts for different Paymasters of the Virginia militias called out to suppress the insurrection in Western counties of Pennsylvania. Simmons requested all unappropriated …
Miscellaneous Letters Sent by the Accountant of the War Department and the Second Auditor, Apr 14, 1795-May 5, 1886. (RG217)- No image
Enclosed Statements Regarding Expenses of Frigate Building
01/12/1797 Modern Printed Transcription of Letter/DocumentLetter and statements regarding preparation and launch of frigates for the Navy. Estimates for the cost of completion of ships, supplies, and crew and purchase of land with Live Oak discussed.
Printed Versions
