National Archives and Records Administration
22255 documents

Changes to the War Accountant's Office
01/08/1796 LetterbookAgrees with Tracy, a Representative from Connecticut, who suggested that the business of the office needed alterations, which Simmons argues requires the interposition of Congress.
Miscellaneous Numbered Records (Manuscript File) 1775-1790's. (RG93) (M859)
Certifying the Quality of Soldiers' Clothing
08/10/1796 Letter SignedBefore the storekeeper can be given a receipt for the soldiers' clothing, Hodgdon or a qualifed person appointed by him must examine it. The clothing must be certified by the Inspector as meeting the …
Post Revolutionary War Papers, 1784-1815. (RG94)
Certifying Cavinder's Power of Attoreney
10/20/1796 Document SignedDraft document certifying power of attorney given by George Cavinder.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certification of Price of Rations
02/10/1796 Autograph Letter SignedIsaiah Doane, Contractor, certified price of rations and certified G. Ingersoll did not drawn rations.
Claims Files Relating to Service in the Revolutionary War, 1775-1851. (RG217)
Certification of Power of Attorney
10/20/1796 Document SignedCertification of John Lea's position as Justice of the Peace.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certification of payment; Scouts of Logan County Kentucky
02/10/1796 Author's Letterbook CopySimmons certifies payment of $103.34 to the Scouts of Logan County Kentucky for pay and services from 23 April to 23 June 1795 per certificate of Governor Shelby.
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of payment; Private William Leyland
07/1796 Author's Letterbook CopyHagner certifies payment $40.00 pay to Private William Leyland, enlisted by Ensign Charles Martin, for service as waiter Captain Robert Thompson, 4th Sub Legion September 1795 to June 1796.
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of payment; Lieutenant Horatio Dayton and men at Governors Island
02/03/1796 Author's Letterbook CopySimmons certifies payment of $107.00 to Lieutenant Horatio Dayton and the men under his command at Governors Island for January 1796.
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of payment; detachment of Sub Legion stationed at West Point for service of the Ordnance Department
05/03/1796 Author's Letterbook CopySimmons certifies payment of $73.00 detachment of Sub Legion stationed at West Point for service of the Ordnance Department for March 1796.
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of payment; Corps of Artillerists and Engineers stationed at West Point
06/22/1796 Author's Letterbook CopySimmons certifies payment of $2336 to Corps of Artillerists and Engineers stationed at West Point, New York pay and forage month of May 1796 to be transmitted to Nicholas Fish and then to George …
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of payment; Captain Richard Blackburn, Corps of Artillerists and Engineers
11/11/1796 Author's Letterbook CopyHagner certifies payment of $202.80 to Captain Richard Blackburn, Corps of Artillerists and Engineers for pay and subsistence to 31 October 1796.
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of payment; Captain John Cooke
02/03/1796 Author's Letterbook CopySimmons certifies $123.62 payment to Captain John Cooke for pay and subsistence of himself and subsistence of his waiter.
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of Payment to Corps of Artillerists and Engineers Stationed at West Point
12/19/1796 Author's Letterbook CopySimmons certifies payment of $945.50 for pay and forage to Corps or Artillerists and Engineers stationed at West Point, New York for month of November 1796, to be transmitted to Nicholas Fish, …
Report Books of the Accountant of the War Department, April 14, 1795-Dec 31, 1817. (RG217)
Certification of Joshua Ball's Power of Attorney
10/20/1796 Document SignedCertified John Lea a justice of the peace.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certification for Settling Captain Britt's Account
12/18/1796 Autograph Document SignedCertification that Captain Daniel Britt of the First Regiment and late Paymaster of the Sub Legion will, beginning March 1st 1797, relinquish thirty dollars of his montly pay to be credited in his …
Post Revolutionary War Papers, 1784-1815. (RG94)
Certificate that Joseph Cone is a Soldier and Refugee
05/25/1796 Document SignedCertifies J. Cone's service in military, refugee status, and that he's entitled to rations and pay.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certificate on pay of militiamen
08/05/1796 Author's Letterbook CopyDiscusses a certificate sent in by Putnam concerning the pay of "certain militia of Washington County" in the service of the Ohio Company.
Miscellaneous Letters Sent by the Accountant of the War Department and the Second Auditor, Apr 14, 1795-May 5, 1886. (RG217)
Certificate of William Bleecker
11/10/1796 Document SignedVerified Barney Merkel's identity, relative to charges of fraudulent claims.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certificate of William Bleecker
11/09/1796 Document SignedBleecker attests to the authenticity of three powers of attorney. Verified his signature and seal are genuine, but the bodies of the documents contain information unfamiliar to Bleecker.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certificate of Thomas Smith
11/09/1796 Document SignedSmith verified his signature and seal, but stated he did not write the body of power of attorney document, nor is the information familiar to him.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certificate of Theophilius Beckman
11/01/1796 Document SignedConfirms that a certificate relating to a power of attorney is a forgery.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certificate of Samuel Hodgdon Regarding his Account with Whelen and Miller for Gunpowder
08/13/1796 Letter SignedStores, informs gun powder furnished by Whellen & Miller, contractor.
Consolidated Correspondence File, 1794-1890. (RG92)
Certificate of Nicholas Bayard
11/11/1796Describes the authenticity of a series of powers of attorney and certificates for compensation of Revolutionary War soldiers, which appear to be frauds.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certificate of Joshua Ball
10/20/1796 Document SignedCertification of Joshua Bale's character and act of power of attorney.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
Certificate of John Lea
10/25/1796 Document SignedTwo powers of attorney with Lea's signature contain names he does not recollect. Unknown Captain sought money owed him by the State of Virginia. Possible forgery.
Fred Manning Collection of Documents From Various Series in RG217. (RG217)
