Search Finding Aid
A Guide to Miscellaneous Revolutionary War / Revolutionary Government Records, 1776-1788. Virginia.13647, 44210, 44273, 44279, 44285, 44291, 44305, 44307, 44534, 44634, 44636, 44637, 45136, 45175, 45177, 45179, 45186

A Guide to Miscellaneous Revolutionary War / Revolutionary Government Records, 1776-1788.

A Collection in
the Library of Virginia
Accession Number 13647, 44285, 44307, 45136, 45175


[logo]

Library of Virginia

The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/

© 2025 By The Library of Virginia. All Rights Reserved.

Processed by: LVA Staff.

Repository
The Library of Virginia
Identification
13647, 44285, 44307, 45136, 45175
Title
Miscellaneous Revolutionary War / Revolutionary Government Records, 1776-1788.
Extent
xx.
Creator
Revolutionary War / Revolutionary Government.

Administrative Information

Access Restrictions

Use microfilm when available.

Preferred Citation

[Cite specific item, date and accession used]. State government records collection, The Library of Virginia, Richmond, Virginia.

Acquisition Information

Acquired prior to 1905.

Scope and Content

This artificial collection consists of miscellaneous records in the Revolutionary War / Revolutionary Government record group (R.G. 2) at the Library of Viginia. Collection includes certificates, correspondence, lists, registers and returns.

Additional Note

These records are part of the Revolutionary War / Government record group (R.G. 2)

Contents List

Arrangement of the Virginia Continental Line (Accession 13647), 1781-1782.
Extent: 1 v. (135 p.)

This volume is divided into seven sections: List of the Officers of the Virginia Line who have not appeared agreeable to Major General Baron Steuben's orders; a Register of Gentlemen who have received warrants; At a Board of Field officers begun at Chesterfield, February 10, 1781, by Orders of Major General Baron Steuben for the purpose of Arranging the Virginia Line; Arrangement of the Virginia Line, May 16, 1782; Register of the Officers of the Virginia Line who have been furlowed since the 10th February 1781; Register of the Officers of the Virginia Line that have been resigned since the 10th February 1781; At a board of Officers begun at Cumberland, May 6, 1782, in consequence of the Orders for the Purpose of Arranging the Virginia Line. (Accession 13647)

Indexed in Eckenrode's "Virginia Soldiers of the American Revolution" as Ar. C. L.

Bills of lading of Thomas Webb and Company (Accession 44272), 1777.
Extent: 3 p.

Contains three bills of lading by Thomas Webb and Company for muskets, bayonets, and gun flints transported on board the Schooner Rattle Snake, the Sloop Polly Bolling, and the Schooner Kitty from Curacao to Virginia. The bills are signed by Thomas Cox, Samuel Pool, and John Cox. (Accession 44272)

Certificate of John Philips (Accession 45175), 1784 Sept 15.
Extent: 2 p.

Contains a certificate of an oath of John Philips taken before Cha[rles] Binns, Clerk of the Loudoun County Court, regarding the loss of a certificate belonging to William Jones for his pay and depreciation in the service of the Virginia Line during the Revolutionary War. (Accession 45175)

Certificate of Major James Quarles (Accession 44306), 1780 Aug 23.
Extent: 1 p.

Contains a certificate of Maj. James Quarles regarding the origin of the arms in the possession of the 2nd Virginia State Regiment. (Accession 44306)

The 2nd Virginia State Regiment was one of three regiments created by the General Assembly in December 1776. These units were separate from the Continental Line and were intended for local defense within the state. After the defeat at the battle of Germantown, however, the 1st and 2nd Virginia State Regiments were sent to serve in the Continental Line in Muhlenburg's brigade until late 1779. In January 1778, the 2nd and 3rd Virginia State Regiment merged and in February 1782, the unit again merged with Dabney's Legion.

Compendious view of the state half pay list (Accession 44637), 1784.
Extent: 1 p.

Contains a table showing the amount of half pay entitled to the officers of various units of the Virginia State Line including the 1st State Regiment, 2nd State Regiment, State Artillery Regiment, State Garrison Regiment, Illinois Regiment, State Cavalry Regiment, Crockett's Regiment, and the State Navy. The table provides the following information: what board of officers (e.g. February 1782), regiment or corps, strength when raised, non-[?] officers and privates reduced, number of officers when the board sat, number on the half pay list, and amount of half pay. (Accession 44637)

During its session begun in May 1779 the General Assembly granted half pay for life to officers who served to the end of the Revolutionary War, or who, if their unit was reorganized, were thereby rendered supernumerary officers subject to recall. In 1780 the General Assembly granted half pay for seven years to the widows and orphans of officers. Virginia defaulted on its half pay claims, however, and by an act of Congress passed 5 July 1832 the United States government assumed these obligations. An act of the General Assembly in May 1783 directed the auditors to issue warrants to officers of the state line and navy who are entitled to half pay. It also directed the auditors to make a return of such warrants to the General Assembly. A Board of Field Officers was directed by the governor to settle claims for half pay between 1782 and 1784.

Establishment of the American Army (Accession 44634), 1782.
Extent: 20 p.

Contains two copies of information regarding the establishment of the American Army between 1777 and 1782. This document provides information regarding legislation concerning infantry, artillery, cavalry, aids de camp, quarter masters, pay masters, chaplains, brigade majors, commissaries of military stores, inspectors, commissary of prisoners, deserters, secretaries, adjutants, extra expenses, rations and subsistence, regimental surgeons, and pensioners. Much of the legislation relates to pay for officers and their rations. (Accession 44634)

Letter of Demsey Butler (Accession 44307), 1781 July 27.
Extent: 2 p.

Contains a letter from D[emsey] Butler to Col. Josiah Parker requesting a pardon and permission to return to duty. On the back of the letter is a note from Parker pardoning Butler for his past offenses if he reports to camp. (Accession 44307)

List of available number of men of age in each county to perform military duty (Accession 44750), ca. 1776.
Extent: 1 p.

Contains a list of the number of men in each county available to perform military duty. The list provides the name of the locality and the number of men available. (Accession 44750)

List of deserters from Lt. G. Spencer's Company of Militia (Accession 44288), 1781.
Extent: 1 p.

Contains a list of deserters from Lt. G[ideon] Spencer's Company of Militia, Charlotte County. (Accession 44288)

List of officers of the Virginia State Line that are entitled to half pay for life (Accession 44632), 1783.
Extent: 12 p.

Contains a list of officers of the Virginia State Line that are entitled to half pay for life. Taken from the lists that were returned to the Executive by the field officers who sat on the different boards in Richmond on 2 February and 13 April 1782. The list provides the regiment, strength at different periods, officers' names, rank, state when the boards sat, commencement of half pay, amount of half pay per annum, and warrants issued. Includes questions and answers of Mr. [Archibald] Bryce, Chairman of the Committee of Claims, to Maj. William Duval, dated 16 December 1826, regarding the handwritting of the document as Col. George Muter. (Accession 44632)

During its session begun in May 1779 the General Assembly granted half pay for life to officers who served to the end of the Revolutionary War, or who, if their unit was reorganized, were thereby rendered supernumerary officers subject to recall. In 1780 the General Assembly granted half pay for seven years to the widows and orphans of officers. Virginia defaulted on its half pay claims, however, and by an act of Congress passed 5 July 1832 the United States government assumed these obligations. An act of the General Assembly in May 1783 directed the auditors to issue warrants to officers of the state line and navy who are entitled to half pay. It also directed the auditors to make a return of such warrants to the General Assembly. A Board of Field Officers was directed by the governor to settle claims for half pay between 1782 and 1784.

On December 11, 1830, the House of Delegates passed a resolution that the Committee on Revolutionary Claims enquire whether the Commonwealth has any claim to remuneration by the United States Government, for payments made, or for which Virginia is liable, to her revolutionary officers and soldiers, and what course ought to be pursued for the recovery of said claims on the General Government. The House also resolved that the Auditor of Public Accounts be directed to report a statement of the judgments rendered at the last Superior Court of Henrico, for half-pay claimed by officers of the Virginia line during the Revolutionary War.

List of officers of the Virginia Line who have been killed, wounded, resigned, or superceeded (Accession 45136), 1782.
Extent: 4 p.

Contains a list of officers of the Virginia Line who have been killed, wounded, resigned, or superceeded since the Chesterfield arrangement in February 1781 and not included in the late arrangement in May. Includes original and a transcription. A portion of the original document has been torn off and is missing. (Accession 45136)

List of officers of the Virginia State Line who have received commutation (Accession 44273), 1825-1829.
Extent: 1 p.

Contains a list of those officers belonging to the Virginia State Line during the Revolutionary war who have received their commutation. The list provides the name of the officer, their rank, and the date when the commutation was received. (Accession 44273)

List of soldiers' certificates lodged in the Auditor's Office (Accession 45174), 1782.
Extent: 1 p.

Contains a list of soldiers' certificates lodged in the Auditor's Office by J. Harvie. The list provides the name of the soldier and the dates of their service. (Accession 45174)

List of soldiers enlisted by Francis Taylor, William Taylor, Benjamin Porter, and Francis Cowherd (Accession 44292), 1776.
Extent: 2 p.

Contains a list of soldiers enlisted by F[rancis] Taylor, William Taylor, Benjamin Porter, and Francis Cowherd between February and April 1776. The list provides the name of the soldier and the date of enlistment. This list appears to be an enlistment for the 2nd Virginia Regiment in Continental service. (Accession 44292)

List of soldiers in Capt. David Scott's Company - United States Continental Army, 13th Virginia Regiment (Accession 44293), 1806.
Extent: 2 p.

Contains a list of soldiers in Capt. David Scott's Company. The list provides the name of the soldier, their rank, and length of service. A few soldiers are listed as having been killed in battle at Fort Lawrence. The list is certified by Capt. Uriah Springer. The list includes a power of attorney for David Scott to draw pay for the listed soldiers. Scott certified the list on 26 February 1806. Lastly, there is a note from Samuel Coleman that that Register of the Land Office inform the Executive whether Capt. Scott and his men received their bounty lands. (Accession 44293)

The 13th Virginia Regiment, also known as the West Augusta Regiment, was one of six regiments authorized by the General Assembly in October 1776. Following the White Plains, N.Y., arrangement on 14 September 1778, the 13th Regiment was reassigned as the 9th Regiment and the 13th Regiment ceased to exist. Capt. David Scott's Company was the 10th Company and was raised in Monongalia in 1777.

List of vessels (Accession 44534), undated.
Extent: 2 p.

Contains a fragment of a list of vessels. The list provides the names of the vessel, kind of vessel and number of tons, master, by whom owned, number of seamen, and mark number. There are two vessels listed: Tryall and Lucy. The reverse side of the list provides a description of the goods, where to be delivered, to whom consigned, and amount. (Accession 44534)

List of Virginia and North Carolina officers (Accession 45186), undated.
Extent: 1 p.

Contains a printed list of Virginia Revolutionary Officers and North Carolina Revolutionary Officers. The list provides the name of the officer, their rank, and state.(Accession 45186)

Memorandum of bounty land cases (Accession 45177), undated.
Extent: 2 p.

Contains Mr. Mosby's memorandum of bounty land cases which lists the names of officers with their rank. Next to each name is original or additional in pencil. (Accession 45177)

Muster roll of the field and staff officers of the 2nd Virginia Regiment (Accession 44279), 1777.
Extent: 2 p.

Contains a muster roll of field and staff officers under Col. Alexander Spotswood for July and August 1771. The muster roll provides the name and rank of the officer. (Accession 44279)

The 2nd Virginia Regiment was created by the Third Virginia Convention on 17 July 1775 under Col. William Woodford. The regiment entered Continental service on 13 February 1776. Alexander Spotswood replaced Woodford as colonel on 21 February 1777. As a result of its loss of strength, the 2nd Virginia Regiment consolidated with the 6th Virginia Regiment at White Plains, NY, on 14 September 1778. In addition, the regiment was temporarily consolidated with the 3rd and 4th Virginia regiments in 1779. The regiment disbanded on 15 November 1783.

Muster roll of the field and staff officers of the 2nd Virginia State Regiment (Accession 44275), 1779.
Extent: 1 p.

Contains a muster roll of field, staff, warrant, and commissioned officers under Col. William Brent for November 1779. The muster roll provides the name of the officer, rank, date commissioned, and remarks. (Accession 44275)

The 2nd Virginia State Regiment was one of three regiments created by the General Assembly in December 1776. These units were separate from the Continental Line and were intended for local defense within the state. After the defeat at the battle of Germantown, however, the 1st and 2nd Virginia State Regiments were sent to serve in the Continental Line in Muhlenburg's brigade until late 1779. In January 1778, the 2nd and 3rd Virginia State Regiment merged and in February 1782, the unit again merged with Dabney's Legion.

Military discharge of William Richardson (Accession 44305), 1780.
Extent: 1 p.

Contains a discharge of William Richardson of the 2nd Virginia State Regiment at Fredericksburg by Maj. John Lee. The discharge is also signed by J. Pendleton, Jr. (Accession 44305)

Monthly return of the Virginia State Legion (Accession 44301), 1782 May 11.
Extent: 2 p.

Contains a monthly return of the Virginia State Legion commanded by Lt. Col. Charles Dabney, Portsmouth. The return enumerates the commissioned officers, non-commissioned officers, and rank and file for cavalry, artillery, and infantry by casualty including those present for duty, sick present, sick absent, on command, on furlough, in the staff, promoted, resigned, reduced, transferred, joined, dead, deserted, discharged, recruited, and promoted. The return is signed by W. Coleman, Adjutant, and Lt. Col. Charles Dabney. (Accession 44301)

The Virginia State Legion commanded by Col. Charles Dabney was organized on 18 Jan. 1782 through the consolidation of the 1st Virginia State Regiment, Nelson's Corps of Cavalry, Capt. Roger's Company of Dismounted Dragoons, and Capt. Roane's Company of Artillery. The Legion disbanded on 24 April 1783.

Numerical arrangement of the Virginia Line (Accession 44630), 1782.
Extent: 7 p.

Contains a numerical arrangement of the Virginia Line on Continental Establishment on 6 May 1782. The arrangement provides a list of officers of the Virginia Line arranged by rank. The arrangmeent includes the names of the officers, their regiments, dates commissioned, and remarks. Represented are officers of the 1st through 8th Virginia Regiments of Foot. (Accession 44630)

The Virginia Continental Line was rearranged in May 1782 at the Cumberland Court House. This arrangement established the seniority and promotions of officers of the Virginia Continental Line.

Numerical lists of officers who wish to retire and who are prisoners (Accession 44636), 1781.
Extent: 6 p.

Contains a numerical list of officers belonging to the Virginia Line and 1st Regiment of Artillery who wish to retire with emoluments of officers retiring under the acts of Congress of the 3rd and 21st October 1780. Also includes a numerical list of redundant junior officers of the Virginia Line who wish to retire and those who are prisoners of war. Next, there is a numerical list of redundant officers belonging to the 1st Regiment of Artillery including those who who wish to retire and those who are prisoners. Lastly, there is a numerical list of officers who are prisoners of war belonging to the Virginia Line and Artillery. These lists provide the rank, number, name, dates of commission, and remarks. (Accession 44636)

Numerical list of prisoners (Accession 44626), 1782.
Extent: 1 p.

Contains a numerical list of prisoners arranged by rank with captains followed by lieutenants. The endorsement page is labeled "Winchester arrangement of December 1782." (Accession 44626)

Payroll of artificers (Accession 44321), undated.
Extent: 1 p.

ontains a fragment of a payroll of artificers. The payroll is missing the portion which provides the names of the artificers. The payroll does provide the number of days in service and the pay in dollars per day. These artificers may be the ones employed at the Point of Fork Arsenal in Fluvanna County between 1781 and 1801. (Accession 44321)

Receipt of Charles Scott (Accession 45179), 1779 Nov 26.
Extent: 2 p.

Contains a receipt of Amos Weeks, Williamsburg, for two soldiers of the Continental Army named William Millerson and John Kerr who enlisted for 18 months. The receipt is signed by Charles Scott, B[rigadier] G[eneral]. (Accession 45179)

Receipt of Josiah Butt (Accession 45180), 1780 Sept 6.
Extent: 2 p.

Contains a receipt of Joel Woodward for three thousand pounds current money of Virginia for Thomas Ives, a deserter. The receipt is signed by Josiah Butt. (Accession 45180)

Receipts and vouchers of Col. Thomas Meriwether (Accession 44317), 1783-1786.
Extent: 26 items.

Contains various receipts and vouchers certified by Col. Thomas Meriwether probably while he served as Commissioner of Army Accounts. Included are receipts and vouchers for rations, clothing, wages, cartridges, powder, horses, and other items. (Accession 44317)

Return of the German troops of the State Convention Barracks (Accession 44285), 1780.
Extent: 1 p.

Contains a return of the German Troops of the State Convention Barracks in Albemarle County on 6 December 1780. The return enumerates commissioned officers, staff, sergeants, drummers, and rank and file. The return is signed by Lt. Col. de Mengen, Chief of the Brunswick Grenadier Battalion. (Accession 44285)

British General John Burgoyne surrendered his army at the Battle of Saratoga to General Horatio Gates on 17 October 1777. The prisoners, consisting of British and German troops, were transported to John Harvie's land in Albemarle County near Charlottesville. The Convention Army Guard was created to guard the prisoners. A convention was agreed upon, but never carried out, between the British and Americans to parole the prisoners and ship them back to England. Governor Patrick Henry began raising troops on 23 December 1778 from Albemarle County with additional militia supplemented from the surrounding counties to guard the Albemarle Barracks.

Return of men in Capt. Uriah Springer's Company (Accession 44291), 1776-1780.
Extent: 1 p.

Contains a return of Capt. Uriah Springer's Company in the 7th Virginia Regiment who served during the Revolutionary War. The list provides the name of the soldier, their rank, and date enlisted. The list is signed by Capt. Uriah Springer and certified by Col. John Gibson. (Accession 44291)

Returns of clothing (Accession 44625), 1779.
Extent: 20 p.

Contains returns of clothing drawn by Col. Gist's, Grayson's, and Thruston's Regiments now commanded by Col. N[athaniel] Gist in the year 1777 as collected by the officers and non-commissioned officers of each company. The returns provide the name of the soldier, type and amount of clothing drawn, amount of clothing received, sums due each man, and sums due from each man. Included are lists of clothing drawn by Capt. John Gist's Company, Capt. Samuel Lapsley's Company, Capt. Strother Jones's Company, Capt. Joseph Smith's Company, Capt. Thomas Berll's Company, Capt. Alexander Breckenridge's Company, Capt. Francis Muir's Company, and the Major's Company. The returns were completed by Capt. F. Muir, paymaster. (Accession 44625)

During the Revolutionary War, General George Washington was given authority from the Continental Congress to raise sixteen additional Continental infantry regiments at large. Among these regiments raised by Washington in 1777 were Nathaniel Gists's regiment, William Grayson's regiment, and Charles Mynn Thruston's regiment. These regiments were not considered part of Virginia's Continental quota. Both Grayson's and Thruston's regiments were absorbed by Gist's regiment in 1779. The regiment disbanded on 1 January 1781.

Returns of the officers of the Virginia State Artillery Regiment (Accession 44210), 1781.
Extent: 5 p.

Contains two returns of the officers of the Virginia State Artillery Regiment. The first return provides the name of the officer, first rank in service, year, promotions, present rank, present date of commission, and present state (e.g. supernumerary or in service). This return was signed by Col. T[homas] Marshall. The return also provides a brief history of the regiment written by Col. Marshall. The return is certified on 16 Dec. 1826 by Maj. William Duval before Mr. [Archibald] Bryce, chairman of the Committee of Claims, as being written by Col. T. Marshall. The second return provides the name of the officer, rank, and date of commission. This return was also completed by Col. Marshall and certified in 1826 by Maj. Duval. (Accession 44210)

The Virginia Artillery State Regiment was created by the General Assembly in June 1777 for local defense within the state. In 1780, however, the a detachment of the regiment under Col. Thomas Marshall and Maj. Thomas Mathews was captured at Charleston. The remainder of the regiment joined with Dabney's Legion in February 1782.

Returns of the officers of the Virginia State Legion (Accession 44302), 1792.
Extent: 1 p.

Contains a return of officers of the Virginia State Legion. The return provides the name of the officer, their rank, and the ending of their service. The return was completed by John Carter, Auditor's Office, who writes that the officers have all received warrants for half pay agreeable to an act of Assembly entitled an act for directing the Auditors to issue warrants in certain cases. (Accession 44302)

The Virginia State Legion commanded by Col. Charles Dabney was organized on 18 Jan. 1782 through the consolidation of the 1st Virginia State Regiment, Nelson's Corps of Cavalry, Capt. Roger's Company of Dismounted Dragoons, and Capt. Roane's Company of Artillery. The Legion disbanded on 24 April 1783.

Roll of officers and soldiers of the 7th Virginia Regiment (Accession 44309), 1781 July 26.
Extent: 2 p.

Contains part of a roll of officers and soliders of the 7th Virginia Regiment. The roll lists the officers and soldiers numbered 10 through 66 with the top part of the roll missing. On the right side of the roll are columns with numbers that are totaled on the bottom of the page. It is unclear what these columns refer to with the top portion missing. The back of the roll is certified by Col. Holt Richeson as being officers and soldiers discharged after serving a tour of duty. (Accession 44309)

The 7th Virginia Regiment was one of six regiments raised by the Fourth Virginia Convention in December 1775. Entered into Continental service on 29 February 1776, the 7th regiment fought in the Battle of the Brandywine in September 1777. The regiment was reunmbered as the 5th Virginia Regiment at White Plains, N.Y., on 14 September 1778 and the 11th Virginia Regiment was designated as the 7th. During the Chesterfield County arrangement, the 9th Regiment was redesignated as the 7th Virginia Regiment. Finally, on 1 January 1783, the 7th Regiment was redesignated as the 1st Virginia Regiment until it disbanded in June 1783.

Roster of Officers of the 11th Virginia Regiment (Accession 44295), 1778.
Extent: 1 p.

Contains a roster of officers of the 11th Virginia Regiment. The roster lists captains, 1st lieutenants, 2nd lieutenants, and ensigns in the regiment. (Accession 44295)

The 11th Virginia Regiment under Col. Daniel Morgan was raised in October 1776 along with five additional Virginia regiments to meet the state's quota. The regiment was renumbered as the 7th Virginia Regiment in September 1778 in White Plains, NY. The 15th Virginia Regiment then became the new 11th Regiment. The regiment was placed with the 1st Virginia Regiment and sent to Charleston in 1780. The regiment disbanded on 12 February 1781 as a result of the Chesterfield Arrangement reducing the number of Virginia regiments to eight.

Summary of state officers during the Revolutionary War (Accession 44638), ca. 1783.
Extent: 11 p.

Contains a summary of legislation respecting officers of the Virginia State Line and the formation of the Virginia state regiments, State Garrison Regiment, Virginia State Artillery, and Illinois Regiment between 1776 and 1783. (Accession 44638)

The Virginia General Assembly created three regiments of infantry during the Revolutionary War to serve within the state. These units were separate from the state's quota in the Continental Line. Virginia State Line units were often placed in the Continental Line to replenish killed or captured troops. Although they were originally to serve exclusively within the limits of Virginia, most of the state units were sent outside the state. In December 1779, Maj. John Nelson was authorized to raise a cavalry regiment within Virginia. George Rogers Clark's Illinois Regiment became the largest Virginia State Line regiment. The Virginia State Line was rearranged on four occassions beginining with the merger of the 1st and 3rd State regiments in January 1778. In February 1782, the Virginia State Line units, with the exception of Clark's Illinois Regiment and Joseph Crockett's Western Battalion, merged with Col. Charles Dabney's Virginia State Legion. Dabney's Legion disbanded on 24 April 1783.