All Orderly Books
By Source
P - Z

© 1999 -- 2021 - John K. Robertson and Bob McDonald

Unit Begin Date End Date Location Source/Options
Phillips Library, Peabody Essex Museum
       
MA-11A-02.
COL Glover's Massachusetts Regiment
29 Jun 1775 2 Jan 1776 Cambridge ‡Peabody, typescript WP SPEC, vol 1.
MA-11B-01.
14th Continental Regiment (Glover)
3 Jan 1776 3 Jul 1776 Cambridge,
New York
‡Peabody, typescript WP SPEC, vol 2.
MA-36-05.
COL Smith's Regiment, Massachusetts Militia
10 Mar 1776 31 Mar 1776 Cambridge †Peabody.
MA-14B-02.
12th Continental Regiment (Little)
20 Apr 1776 1 Aug 1776 Cambridge,
New York,
Long Island, Brooklyn
‡Original: Peabody, also published 18.
MA-11B-02.
14th Continental Regiment (Glover)
4 Jul 1776 26 Jul 1776 New York ‡Peabody, typescript WP SPEC, vol 3, pt 1.
MA-11B-04.
14th Continental Regiment (Glover)
19 Oct 1776 24 Nov 1776 Mile Square,
North Castle
‡Peabody, typescript WP SPEC, vol 3, pt 2.
HH-24-02.
West Point (Glover)
28 Jun 1778 23 Jul 1778 West Point,
Rhode Island
‡Peabody, typescript WP SPEC, vol 3, pt 3.
MA-31-02.
11th Massachusetts Regiment (Tupper)
26 Jul 1778 25 Sept 1778 White Plains, Bedford, Danbury ‡Peabody, typescript WP SPEC.
MA-36-26.
COL Wade's Regiment, Massachusetts Militia
6 Aug 1778 29 Dec 1778 Providence, Newport,
East Greenwich
†Peabody, also published 16.
BG-37-02.
BG Glover's Brigade
10 Aug 1778 18 Sept 1778 Rhode Island ‡Peabody, typescript WP SPEC, vol 3, pt 4.
MA-36-24.
COL Titcomb's Regiment, Massachusetts Militia
12 Aug 1778 21 Aug 1778 Newport †Peabody.
HH-22-04.
Rhode Island Garrison (Sullivan)
3 Sept 1778 27 Sept 1778 Providence ‡Peabody, photocopy Virginia HS.
BG-37-03.
BG Glover's Brigade
19 Sept 1778 5 Jul 1779 Rhode Island ‡Peabody, typescript WP SPEC, vol 4 .
MA-31-03.
11th Massachusetts Regiment (Tupper)
7 Oct 1778 23 Jan 1779 Danbury, Fredericksburg, Hartford,
West Point
‡Peabody, typescript WP WPA.
MA-31-05.
11th Massachusetts Regiment (Tupper)
1 Feb 1779 30 Apr 1779 West Point ‡Peabody, typescript WP WPA.
MA-31-07.
11th Massachusetts Regiment (Tupper)
May 1779 Jul 1779 West Point †Peabody.
BG-37-04.
1st Massachusetts Brigade (Glover)
6 Jul 1779 28 Jul 1779 Rhode Island, Connecticut ‡Peabody, typescript WP SPEC, vol. 5, pt 1.
MA-36-28.
COL Tyler's Regiment, Massachusetts Militia
10 Jul 1779 19 Dec 1779 Providence, Bristol, Newport ‡Peabody, typescript WP SPEC, also published 15.
MA-31-08.
11th Massachusetts Regiment (Tupper )
1 Aug 1779 20 Nov 1779 West Point †Peabody.
MA-21C-09.
8th Massachusetts Regiment (M. Jackson)
8 Apr 1780 13 Jul 1780 West Point, Orangetown †Peabody.
BG-37-05.
1st Massachusetts Brigade (Glover)
3 Aug 1781 26 Nov 1781 Westchester County,
Continental Village
‡Peabody, typescript WP SPEC, vol. 5, pt 2.
MA-32-02.
10th Massachusetts Regiment (Tupper)
7 Apr 1782 26 May 1782 Scammellsborough ‡Peabody.
MA-32-03.
10th Massachusetts Regiment (Tupper)
25 May 1782 4 Aug 1782 Scammellsborough,
East Bank Highlands
‡Peabody.
Pennsylvania State Archives
BG-77-01.
1st Pennsylvania Brigade (?)
12 Sept 1780 18 Nov 1780 Steenrapie, Orangetown, Haverstarw, Totowa †Penn State Archives, also published 60.
PA-07B-01.
7th Pennsylvania Regiment (Irvine/Hay)
1 Feb 1779 11 Sept 1779 Clove, †Penn State Archives.
Pocumtuck Valley Memorial Association Library, Deerfield, MA
MA-10C-17.
9th Massachusetts Regiment (Wesson)
4 Jul 1778 23 Sept 1778 Brunswick, Scotch Plains, Springfield, Newark, Sloterdam, Paramus, Kakiate, Haverstraw, Verplanck's Point, Peekskill, Croton Bridge, Greenwich, Wright's Mill, White Plains, Bedford, Ridgefield, Danbury ‡Pocumtuck Valley, book labeled, "Book 1".
MA-10C-18.
9th Massachusetts Regiment (Wesson)
10 Jul 1779 6 Nov 1779 West Point ‡Pocumtuck Valley, book labeled, "Book 2".
MA-10C-19.
9th Massachusetts Regiment (Wesson)
7 Nov 1779 9 Mar 1780 West Point ‡Pocumtuck Valley, book labeled, "Book 3".
MA-10C-20.
9th Massachusetts Regiment (Wesson)
22 Jun 1780 26 Aug 1780 West Point, Peekskill, Verplanck's Point, Clarkstown, Orangetown, Teaneck ‡Pocumtuck Valley, book labeled, "Book D".
MA-10C-21.
9th Massachusetts Regiment (Wesson)
27 Aug 1780 9 Nov 1780 Teaneck, Steenrapie, Orangetown, Hoppen, Paramus, Totowa ‡Pocumtuck Valley, book labeled, "Jersey's".
MA-10C-22.
9th Massachusetts Regiment (Wesson)
10 Nov 1780 27 Dec 1780 Totowa, Paramus, Kakiate, King's Ferry, West Point ‡Pocumtuck Valley, book labeled, "Book 4".
HH-24-10.
Garrison Orders
28 Dec 1780 16 Feb 1781 West Point ‡Pocumtuck Valley, book labeled, "Book C".
MA-32-05.
10th Massachusetts Regiment
(Maj. Knapp)
19 Jan 1781 11 Jun 1781 West Point, New Hampshire Village ‡Pocumtuck Valley, book labeled, "Book B".
Published Transcriptions of Orderly Books
MT-02B-02.
2d Legionary Corps (Sheldon)
25 Jun 1782 23 Dec 1782 Worthington(CT), Southington(CT), Waterbury(CT), Newtown(CT), Bedford(NY),
North Castle(NY), Roundhill(CT), Stanwich(CT),
North Street(CT), Cos Cob
‡Published 1, Original: NEHGS, Mss A 1103. Contains some 1780 & 1783 orders.
BG-06-02.
BG Spencer's Brigade
1775 ? ? †Published 2.
CT-06A-02.
6th Connecticut Regiment (Parsons)
23 Apr 1775
1 Jun 1775
26 Apr 1775
7 Aug 1775
Lechmere Point
Roxbury
‡Published 3, Original: Huntington, HM 679. Gap 27 Apr - 30 May 1775.
HH-15-09.
Northern Department (Gates)
21 Aug 1777 31 Dec 1777 Northern Department †Published 4.
HH-01-04.
New England Army (Ward)/GEN Washington's Headquarters
20 Apr 1775 26 Sept 1775 Cambridge ‡Published 5. Original: American Antiquarian Soc.
MA-14B-05.
12th Continental Regiment (Little)
1 Oct 1775 27 Mar 1776 Cambridge ‡Published 6. Original: American Antiquarian Soc.
MA-14B-06.
12th Continental Regiment (Little)
28 Mar 1776 14 Jul 1776 Cambridge,
New York,
Long Island
‡Published 6. Original: American Antiquarian Soc.
MA-14B-07.
12th Continental Regiment (Little)
15 Jul 1776 3 Oct 1776 Long Island,
Harlem Heights
‡Published 6. Original: American Antiquarian Soc.
BG-30-01.
New Jersey Brigade (Maxwell)
30 Jul 1780 11 Oct 1780 Clarkstown, Haverstraw, Orangetown,
Verplanck's Point,
West Point
†Published 7, Original: NYPL.
VA-06-01.
6th Virginia Regiment (Buckner)
18 Mar 1776 28 Aug 1776 Williamsburg,
Great Spring, Springfield,
Deep Spring
‡Published 8, Original: Huntington, BR 28.
CT-11-01.
7th Connecticut Regiment (Ward)
16 Aug 1776 29 Sept 1776 New York, Burdett's Ferry, Fort Constitution, Manor of Fordham, Westchester County ‡Published 9.
DE-01-01.
Delaware Regiment (Hall)
1 Mar 1777 21 Dec 1777 Princeton, Rocky Hill, Lincoln Mountain, Pompton, Clove, Ramapo,
Newburgh, Fishkill, Cortland Manor, Kings Ferry, Paramus, Boundbrook, Veal Town, Hanover, Wilmington, Newport, Germantown, Richardson's Ford, Pennymakers Mills, Skippack, Perkiomen, Towamensing, Whitemarsh, Gulph Mill, Dilworth Town, Wilmington
‡Published 10, Original: HSD, also LOC #893 (Force).
LI-00-01.
LTC Febiger's Regiment
21 Aug 1779 16 Nov 1779 Fort Montgomery, Haverstraw, Kakiate, Paramus ‡Published 11, Original: VA Hist Soc, and on the web.
DE-01-02.
Delaware Detachment12
24 Sept 1781 4 Nov 1781 Williamsburg,
before Yorktown
‡Published 12, Original: HS Delaware.
BG-44-01.
BG Weedon's Brigade
20 Aug 1777 7 May 1778 Germantown, Wilmington, Germantown, Pottsgrove, Skippack, Perkiomen, Whitpain, Whitemarsh,
Valley Forge
‡Published 13. Original: Am. Philosophical Society.
AR-13-01.
Massachusetts State's Train of Artillery (Crafts)
8 Jun 1777 28 Nov 1778 Boston ‡Published 14.
MA-36-28.
COL Tyler's Massachusetts Militia Regiment
10 Jul 1779 19 Dec 1779 Providence, Bristol, Newport ‡Published 15. Original: Peabody. Typescript WP SPEC
MA-36-26.
COL Wade's Regiment
6 Aug 1778 29 Dec 1778 Providence, Newport,
East Greenwich
‡Published 16. Original: Peabody.
MA-15B-02.
27th Continental Regiment (Hutchinson)
1 Jan 1776 9 May 1776 Camp Winter Hill, Boston ‡Published 17, Original: Danvers HS.
MA-14B-02.
12th Continental Regiment (Little)
20 Apr 1776 1 Aug 1776 Cambridge, New York,
Long Island, Brooklyn
‡Published 18. Original: Peabody.
NH-02A-01.
2d New Hampshire Regiment (Poor)
28 Oct 1775 12 Jan 1776 Ploughed Hill,
Winter Hill
‡Published 19, Original: Boston Athenaeum.
NJ-02A-01.
2d New Jersey Regiment (Maxwell/Shreve)
8 Dec 1775 4 Feb 1776 Trenton ‡Published 20.
NJ-02A-02.
2d New Jersey Regiment (Maxwell/Shreve)
26 Mar 1776 11 Nov 1776 Camp before Quebec, Deschambault, Three Rivers, Sorel, Ile Aux Noix, Ile La Motte, Crown Point, Fort Ticonderoga ‡Published 20.
NC-03-02.
3d North Carolina Regiment (Sumner)
5 Jul 1777 28 Aug 1777 Morristown, Pompton Plains, Clove, Ramapo, Pompton, Germantown, Roxboro, Trenton, Philadelphia, Derby, Wilmington ‡Published 21. Original: North Carolina Dept. of Archives & History, Jacob Turner, part I.
NC-01-02.
1st North Carolina Regiment (Clark)
5 Jul 1778 27 Aug 1778 Quibbletown, Springfield, Ward Session, Slotterdam, Paramus, Kakiate, King's Ferry, Croton River,
Wrights Mill,
White Plains
‡Published 21. Original: North Carolina Dept. of Archives & History, Jacob Turner, part II.
PA-05A-07.
4th Pennsylvania Regiment (Wayne)
10 Jul 1776 15 Oct 1776 Fort Ticonderoga ‡Published 22, Original: Fort Ticonderoga Museum.
GA-02-01.
2d Georgia Regiment (Elbert)
15 Mar 1777 31 Jul 1777 Savannah, Sunbury,
St. Catherine's, Frederica,
South End Cumberland,
No. End Amelia,
St. Mary's River, Savannah
‡Published 23. Original: Georgia HS.
BG-78-01.
Georgia Brigade (Elbert)
13 Oct 1777 11 Nov 1778 Savannah,
Midway Meeting House,
Gen. McIntosh's Plantation,
McClennan's Plantation,
Fort Howe,
Reid's Bluff,
Spring Branch,
Wert's Old Cowpen,
Red Cap Branch,
Sand Hill Branch,
3 miles from Old Town, Cowford,
South Side Sattilla River,
Fort Tonyn,
So. End Cumberland, Savannah
‡Published 23. Original: Georgia HS.
SC-03-02.
3d South Carolina Regiment (Thomson)
23 Dec 1776 2 May 1777 ? †Published 24.
HH-25-06.
Fort Edward Garrison Orders
23 May 1779 9 Sept 1780 Fort Edward ‡Published 25, pt. 1.
HH-25-07.
Fort George Garrison Orders
26 Sept 1780 11 Oct 1780 Fort George ‡Published 25, pt. 2.
HH-12-01.
Eastern Department (Heath)
23 May 1777 3 Oct 1777 Boston ‡Published 26. Transcribed from 3 different books, one of which is AD-07-01.
CT-13A-01.
2d Connecticut Regiment
19 Jul 1777 13 Nov 1777 Peekskill,
Philadelphia Campaign
‡Published 27.
BG-23-04.
BG McDougall's Brigade
1 Jun 1777 18 Jul 1777 Peekskill ‡Published 27.
SC-03-01.
3d South Carolina Regiment (Thomson)
24 Jun 1775 3 Nov 1778 ? †Published 28.
HH-25-01.
Fort George Garrison
17 Jul 1776 19 Aug 1776 Fort George ‡Published 29, Original: NYS Library, also microfilm: NYHS #33, reel 3.
MA-15B-01.
27th Continental Regiment (Hutchinson)
20 Mar 1776 8 Jul 1776 Boston, New York †Published 30.
BG-25-01.
BG J. Clinton's Brigade
6 Jun 1779 23 Aug 1779 Albany, Schenectady, Canajoharie Creek, South End Lake Otsego, Camp Demesses on the Susquehanah, Camp Jachum's on the Susquehanah, Camp Ogden's Farm's, Susquehanah, Camp Unondila, Camp Connagronta on Susquehnah, Camp Onaguaga, Camp Tuscarrora, Camp Chimingo, Camp Owegy, Camp Tioga, Fort Sullivan ‡Published 31, Original: LOC, #872.
BG-90-02.
BG Fellows' Massachusetts Militia Brigade
5 Aug 1776 28 Sept 1776 New York, Harlem ‡Published 32.
CT-23-13.
COL Mott's Connecticut State Regiment
26 Jul 1776 25 Nov 1776 Preston, Skenesborough,
Fort Ann,
Fort Ticonderoga,
Mt. Independence
‡Published 33. Original: Boston Athenaeum.
AR-10-06.
Brigade of Artillery (Knox)
18 May 1778 11 Jun 1778 Valley Forge ‡Published 34, Original: Boston Athenaeum.
PA-02B-01.
2d Pennsylvania Regt (Bicker)
26 Feb 1778 27 May 1778 Lancaster,
Valley Forge
‡Published 35. Original: HS Penn, AM 6186.
CT-23-03.
COL Douglas' (5th) Connecticut State Regiment
10 Jul 1776 5 Aug 1776 New York †Published 36. Original: Mattatuck Hist Soc.
PA-05A-08.
4th Pennsylvania Battalion / 5th Pennsylvania Regiment(Wayne)
17 Oct 1776 8 Jan 1777 Fort Ticonderoga ‡Published 37, Original: Fort Ticonderoga Museum, M-6018.
PA-01C-01.
1st Pennsylvania Regiment (Chambers)
26 Jul 1778 20 Dec 1778 White Plains, Fredericksburg, Peekskill,
to Middle Brook
‡published 38, Original: HS Penn, Am 6441.
NH-06-02.
COL Peabody's Regiment, New Hampshire Militia
26 May 1778 21 Aug 1778 Providence †Published 39, Original: ? Transcripts:New Hampshire HS, 1876-2, and RIHS 673-2.
NH-03C-03.
3d New Hampshire Regiment (Scammell)
25 Sept 1780 1 Apr 1781 Orangetown, Haverstraw,
West Point
‡Published 40, Original: New Hampshire HS.
RI-01C-04.
1st Rhode Island Regiment (Greene)
11 Oct 1777 20 Nov 1777 Red Bank †Published 41.
PA-01C-04.
1st Pennsylvania Regiment (Chambers)
13 Jun 1780 5 Aug 1780 Bryant's Tavern,
Short Hills, Whippany, Ramapo, Preakness, Totowa, Kakiate,
Verplanck's Point
‡Published 42, Original: HS Penn, Am 6443, also transcript WP SPEC.
PA-07B-02.
7th Pennsylvania Regiment (Irvine)
2 Feb 1779 15 Apr 1779 Middle Brook ‡Published 43.
OT-04-06.
German Battalion (DeArendt)
19 Jun 1779 30 Jul 1779 Sullivan's Expedition ‡Published 44, Original: Society of Cincinnati Mss 665A; Copy at HS Penn, Am 627.
PA-01C-02.
1st Pennsylvania Regiment (Chambers)
24 May 1779 25 Aug 1779 Middle Brook, Clove,
Smith's Clove,
West Point
‡Published 45, Original: HS Penn, Am 6442.
BG-30-03.
New Jersey Brigade (Maxwell)
13 Nov 1780 9 Dec 1780 West Point, Totowa, Pompton ‡Published 46. Original: Society of Cincinnati Mss 665D.
BG-46-03.
BG Hand's Brigade
31 Jul 1779 18 Oct 1779 Sullivan's Expedition ‡Published 47. Original: Society of Cincinnati Mss 665B.
OT-04-08.
German Battalion (DeArendt)
15 Sept 1780 19 Dec 1780 Steenrapie, Orangetown, Tappan,
West Point, Pompton
‡Published 48. Original: Society of Cincinnati Mss 665C.
PA-10B-01.
Pennsylvania State Regiment of Foot (Bull)
3 May 1777 16 Aug 1777 Red Bank,
Fort Mercer, Boundbrook, Morristown,
Pompton Plains,
The Clove,
near Coryells Ferry, Germantown, Crossroads
†Published 49. Original: HS Penn, Am 6171.
PA-05A-01.
4th Pennsylvania Battalion (Wayne)
27 Feb 1776 18 May 1776 Marcus Hook,
Camp Caldwell,
Long Island, Albany
‡Published 50. Original: HS Penn, Am 61841, pt. 1.
PA-05A-06.
4th Pennsylvania Battalion (Wayne)
12 Jun 1776 20 Jun 1776 Sorrel,
Isle aux Noix
‡Published 50. Original: HS Penn, Am 61841, pt. 2.
BG-43-01.
BG Muhlenberg's Brigade
26 May 1777 20 Dec 1777 Middle Brook, Morristown, Clove,
Pompton Plains, Ramapo,
Cross Roads, Whitemarsh,
Valley Forge
‡Published 51. Original: HS Penn, Muhlenberg, Colledge Camp, pt. 2.
HH-02-46.
HH-02-47.

GEN Washington's Headquarters
1 Jan 1778 31 Jan 1778 Valley Forge ‡Published 52. Original: HS Penn, Am 626, vol 1 and vol 2.
BG-75-01.
COL Sargent's Brigade
1 Sept 1776 2 Nov 1776 New York, Harlem ‡Published 53. Copy at: HS Penn, Am 6595.
NJ-06-01.
COL Martin's Regiment, New Jersey Militia
7 Jul 1776 4 Sept 1776 Long Island,
New York
†Published 54.
NJ-05-01.
COL Seeley's Regiment, New Jersey Levies
17 Jul 1781 4 Dec 1781 Dobbs Ferry,
Connecticut Farms, Newark
‡Published 55, Original: NJHS, #229.
NJ-06-02.
COL Van Cortlandt's Regiment
7 Jul 1776 24 Sept 1776 New York ‡Published 56, Original: NJHS, #230.
MG-10-01.
MG Sullivan's Expedition
26 May 1779 6 Sept 1779 Sullivan's Expedition ‡Published 57, Original: NJHS, #222 also published 63.
NH-03B-01.
2d Continental Regiment (Gilman)
1 Aug 1776 29 Nov 1776 Mount Independence †Published 59.
NH-03A-02.
3d New Hampshire Regiment (Reed)/ 2d Continental Regiment (Reed)
10 Dec 1775 26 Jan 1776 Winter Hill †Published 59, Original: New Hampshire HS, 1886-2.
BG-77-01.
1st Pennsylvania Brigade (?)
12 Sept 1780 18 Nov 1780 Steenrapie, Orangetown, Haverstraw, Totowa ‡Published 60, Original: Penn State Archives.
SC-01-01.
1st South Carolina Regiment (Pinckney)
4 Dec 1777 16 Apr 1778 Fort Moultrie, Charlestown ‡Published 61, Original: SC HS (34/217).
HH-16-06.
Southern Department (Howe)
24 Aug 1778 10 May 1780 Charlestown,
Camp at Great Ogeechee Hill,
Camp at Ogeechee River,
Camp at Slade's Plantation,
Sunbury, Savannah,
Camp on Fairlawn, Purisburgh
‡Published 62, Original: South Carolina HS.
MG-10-01.
MG Sullivan's Expedition
26 May 1779 6 Sept 1779 Sullivan's Expedition ‡Published 63, Original: NJHS, #222, also published 57.
U-81-04.
?
26 Sept 1781 2 Nov 1781 Yorktown †Published 64.
VA-03-01.
3d Virginia Regiment (Marshall)
15 May 1777 1 Jul 1777 Boundbrook,
Middle Brook, Quibbletown
†Published 65, Original: VA Hist Soc, also available on the web.
VA-05-01.
5th Virginia Regiment (Peachey/Scott)
3 Mar 1776 10 Jul 1776 Williamsburg, Richmond, Suffolk, Norfolk,
Kemp's Landing
†Published 66, Original: VA Hist Soc.
VA-02-01.
2d Virginia Regiment (Woodford)
27 Sept 1775 15 Apr 1776 College Camp,
Camp near Great Bridge, Norfolk,
Great Bridge, Suffolk
‡Published 67. Original: HS Penn - Muhlenberg Papers - Colledge Camp, pt. 1
VA-19-01.
2d Virginia Detachment
11 Jan 1780 30 Apr 1780 Charlestown ‡Published 68, Transcript: Library of Virginia.
HH-02-01.
GEN Washington's Headquarters
4 Jul 1775 28 Nov 1783 The Main Army ‡Published 69, Original: LOC.
CT-05-05.
5th Connecticut Regiment (Waterbury)
10 Feb 1776 19 Feb 1776 New York ‡Published 70.
NY-10-01
1st New York Regiment (Van Schaick)
28 Apr 1778 6 Jun 1778 Valley Forge ‡Published 71.
NY-10-02
1st New York Regiment (Van Schaick)
1 Sept 1778 1 Oct 1778 White Plains,
Phillips Manor,
Continental Village
‡Published 71, Original: Herkimer County HS.
MG-90-01.
Pennsylvania Militia Division (Armstrong)
18 Nov 1777 4 Dec 1777 Whitemarsh ‡Published 72. Original: HS Penn, Am 622.
PA-07B-04.
7th Pennsylvania Regiment (Conner)
1 Aug 1779 11 Sept 1779 West Point ‡Published 73. Typescript: WP SPEC.
PA-19-01.
3d Battalion of the Pennsylvania Associators
(J. Calwalader)
16 Jul 1776 25 Jul 1776 Trenton, Woodbridge,
Old Blazing Star
‡Published 74, Original: HS Penn, Am 6145 (incl trans).
SC-07-02.
Charles Towne Regiment of Militia
15 Apr 1778 27 Jun 1779 Charlestown ‡Published 76, Original: South Carolina HS (0109.00), pt. 1.
SC-06-04.
Charles Towne Regiment of Militia
15 Feb 1780 29 Apr 1780 Charlestown ‡Published 76, Original: South Carolina HS (0109.00), pt. 2.
MT-11-03.
LTC Peter Horry's South Carolina Regiment
7 Sept 1781 18 Dec 1781 Indiantown ‡Published 78.
VA-16-04.
1st Virginia State Regiment (G. Gibson)
14 Sept 1779 21 Dec 1779 The Clove, Ramapo, Paramus, Kakiate, Haverstraw, Morristown ‡Published 79, Original: VA Hist Soc.
PA-08B-01.
8th Pennsylvania Regiment (Brodhead)
17 Jun 1778 12 Jul 1779 Lancaster, to Fort Pitt,
Fort McIntosh,
Fort Laurens
‡Published 80, Original: HS Penn, Am 635, pt. 1
PA-08B-02.
8th Pennsylvania Regiment (Brodhead)
8 Jan 1780 2 Oct 1780 Pittsburgh, Fort Pitt ‡Published 81, Original: HS Penn, Am 635, pt. 2.
HH-16-11.
Southern Department (Gates)
26 Jul 1780 31 Aug 1780 Buffalo Ford, Spink's, Cotton's, Kimborough's,
Mask's Ferry,
May's Mill, Deep Creek, Lynch's Creek,
Lynch's Heights, Marshall's Plantation, Camp Clermont, Rugely's, Hillsborough
‡Published 82, Original: NYPL?
HH-16-10.
Southern Department (D'Estaing Orders)
8 Oct 1779 9 Oct 1779 Savannah ‡Published 83.
CT-22-01.
Wyoming Company
(Z. Butler)
7 Aug 1778 25 Oct 1778 Camp Westmoreland ‡Published 84. Original: Wyoming Historical & Geological Society, pt. 1.
AR-03A-08.
2d Continental Artillery Regiment (Lamb)
27 Aug 1779 26 Oct 1779 Fort Sullivan, Tioga, Wyoming, Easton ‡Published 85. Original: Cornell, Kroch Library, #4176.
BG-76-01.
COL Broadhead's Brigade
17 Oct 1778 8 Dec 1778 Fort McIntosh, Camps, Tuscarawas,
Fort Laurens
‡Published 86. Original: LOC #896. Online Catalog under: Robert McCready. Call Number: MMC-1216. Microfilm: 18,026.
NY-13-02, -05, -06, -07, -08, -09, -11, -12, -13 & NY-11-07, -08, -10.
variable by volume variable by volume variable by volume ‡Published 88, Original: NY State Library.
VA-16-02.
1st Virginia State Regiment (G.Gibson)
3 May 1778 3 Jun 1778 Valley Forge ‡Published 90, Original: VA Hist Soc.
VA-16-01.
1st Virginia State Regiment (G.Gibson)
20 Jan 1778 1 May 1778 Valley Forge ‡Published 91, Original: VA Hist Soc.
VA-16-03.
1st Virginia State Regiment (G.Gibson)
4 Jun 1778 4 Jul 1778 Valley Forge,
Coryell's Ferry, Cranberry, Manalapan, Freehold, Englishtown,
Brunswick Landing
‡Published 92, Original: VA Hist Soc.
CT-05-02.
5th Connecticut Regiment (Waterbury)
13 Jun 1775 16 Sept 1775 Greenwich, New York, Harlem, Half Moon ‡Published 96.
CT-02A-02.
2d Connecticut Regiment (Spencer)
5 Jun 1775 17 Jun 1775 Winter Hill ‡Published 98.
MA-36-40.
COL John Frost's Regiment, Massachusetts Militia
31 Dec 1776 12 Mar 1777 Danbury, Peekskill, Tarrytown,
Valentine's Hill
‡Published 99. Original: Wm. Fogg Library.
MA-16C-14.
6th Massachusetts
[J.Nixon's Bde.]
16 Sept 1780 6 Nov 1780 Steenrapie, Orangetown, Totowa ‡Published 100 and 101, Original: NYHS, also microfilm: #126, reel 13.
MA-37-07.
COL Jonathan Mitchell's Regiment of Massachusetts Militia
27 Feb 1776 19 Sept 1776 Falmouth ‡Published 102.
BG-90-12.
BG Solomon Lovell's Detachment of Massachusetts Militia
21 Jul 1779 14 Aug 1779 Penobscot Expedition, Majabigwaduce ‡Published 103.
LI-00-06.
Light Infantry Co.
Massachusetts Line
3 Jun 1779 20 Jun 1779 West Point, Fort Montgomery ‡Published 104.
MA-16A-01.
COL J.Nixon's's Massachusetts Regiment
18 May 1775 6 Jul 1775 Bunker Hill †Published 105, Original: Concord Public Library.
Rhode Island Historical Society
RI-01C-01.
1st Rhode Island Regiment (Greene)
5 Oct 1776 28 Nov 1776 Mile Square,
Phillips Manor
‡RI Hist Soc Mss 455, v1, pt1.
RI-01C-02.
1st Rhode Island Regiment (Greene)
7 Jun 1777 11 Jun 1777 Morristown ‡RI Hist Soc Mss 455, v1, pt2.
RI-01C-03.
1st Rhode Island Regiment (Greene)
12 Jul 1777 26 Dec 1777 Peekskill,
Continental Village,
Fort Clinton,
Red Bank, Whitemarsh, Gulph,
Valley Forge
‡RI Hist Soc Mss 455, v2, pt. 1.
RI-01C-05.
1st Rhode Island Regiment (Greene)
29 May 1779 22 Jul 1779 East Greenwich ‡RI Hist Soc Mss 455, v2, pt. 2.
BG-08-01.
BG Greene's Brigade
31 Jul 1775 30 Sept 1775 Cambridge †RI Hist Soc Mss 464.
RI-04-01.
2d Rhode Island State Regiment33 (Lippitt)
13 Mar 1776 2 Nov 1776 Rhode Island, Newport,
Harlem Heights,
Mile Square,
North Castle
‡RI Hist Soc Mss 583.
RI-02C-01.
2d Rhode Island Regiment (Angell)
25 Apr 1777 2 Aug 1777 Morristown, Peekskill ‡RI Hist Soc Mss 622.
RI-02C-03.
2d Rhode Island Regiment (Angell)
7 Jul 1779 10 Feb 1780 Providence, Danbury ‡RI Hist Soc Mss 673-2.
RI-02C-04.
2d Rhode Island Regiment (Angell)
6 Sept 1779 19 Nov 1779 Barber's Height, Newport, Hartford, Danbury,
West Point
‡RI Hist Soc Mss 673-2.
RI-02C-05.
2d Rhode Island Regiment (Angell)
2 May 1780 6 Jun 1780 Morristown ‡RI Hist Soc Mss 673-2.
AD-11-03.
COL Sherburne's Additional Continental Regiment
26 May 1779 21 Nov 1779 Bristol, Newport,
East Greenwich, Hartford
‡RI Hist Soc Mss 673-2.
MA-16B-01.
4th Continental Regiment (J.Nixon/T.Nixon)
10 Jul 1776 8 Sept 1776 New York,
Governor's Island,
Harlem Heights
‡RI Hist Soc Mss 673-2.
HH-02-04.
Gen. Washington's Headquarters
1 Aug 1775 21 Aug 1775 Cambridge †RI Hist Soc Mss 673-2.
MA-36-16.
LTC Tyler's Regiment Worcester County Militia
22 Dec 1776 15 Jan 1777 Providence ‡RI Hist Soc Mss 673-2.
BG-74-01.
COL C.Greene's Rhode Island Brigade
1 Jun 1778 24 Sept 1778 East Greenwich ‡RI Hist Soc Mss 673-2.
MA-36-15.
Major Metcalf's Regiment Massachusetts Militia
10 Dec 1776 21 Dec 1776 Warwick (RI) ‡RI Hist Soc Mss 673-2.
NH-06-02.
COL Peabody's New Hampshire Regiment
26 May 1778 21 Aug 1778 Providence ‡RI Hist Soc Mss 673-2, transcript. Original: NHHS 1876-2, and also published 39
MA-36-21.
COL John Jacob's Regiment Massachusetts Militia
2 May 1778 16 Dec 1778 Swansea ‡RI Hist Soc Mss 743, transcript; extracts.
AD-14-01.
COL S. Webb's Additional Continental Regiment
31 May 1778 26 Apr 1778 Fort Arnold,
March to Rhode Island, Johnston, Tiverton
‡RI Hist Soc Mss 743.
HH-22-02.
Rhode Island Garrison (Sullivan)
11 Aug 1778 16 Aug 1778 Providence ‡RI Hist Soc Mss 743.
HH-22-06.
Rhode Island Garrison (Sullivan/Glover/Gates)
23 Oct 1778 30 Apr 1779 Providence ‡RI Hist Soc Mss 743.
AR-13-03.
Artillery Brigade, Rhode Island Garrison
1 Feb 1779 12 Jul 1779 Providence ‡RI Hist Soc Mss 743.
RI-02C-02.
2d Rhode Island Regiment (Angell)
25 Apr 1777 25 Sept 1777 Morristown, Peekskill,
Camp No. 2
‡RI Hist Soc Mss 9001-A.
AR-13-02.
Rhode Island State Artillery (Elliot)
10 Apr 1778 7 Feb 1779 Providence,
March to Newport, Providence
‡RI Hist Soc Mss 673-2.
AR-13-04.
Rhode Island State Artillery (Elliot)
5 Feb 1779 9 Jul 1779 Providence ‡RI Hist Soc Mss 9001-C.
AR-13-05.
Artillery Brigade, Rhode Island Garrison
13 May 1779 24 Jul 1779 Providence ‡RI Hist Soc Mss 9001-E.
RI-02A-01.
2d Rhode Island Regiment (Hitchcock)
31 May 1775 28 Sept 1775 Cambridge ‡RI Hist Soc Mss 9001-H, v1.
RI-02A-03.
2d Rhode Island Regiment (Hitchcock) / 11th Continental Regiment (Hitchcock)
6 Jun 1775 31 Mar 1776 Cambridge ‡RI Hist Soc Mss 9001-H, v2.
BG-40-01.
BG Varnum's Brigade
20 May 1778 14 Feb 1779 Providence,
March to Newport, Providence
‡RI Hist Soc Mss 9001-V.
Society of the Cincinnati
MG-13-01.
MG Lord Stirling's Division
1 Aug 1780 7 Oct 1780 Peekskill, Orangetown, Teaneck, Steenrapie †Cincinnati, MSS 515.
OT-04-06.
German Battalion (DeArendt)
19 Jun 1779 30 Jul 1779 Sullivan's Expedition ‡Cincinnati, MSS 665A, also published44. HS Penn has transcription, Am 627.
BG-46-03.
BG Hand's Brigade
31 Jul 1779 18 Oct 1779 Sullivan's Expedition ‡Cincinnati, MSS 665B, also published47.
OT-04-08.
German Battalion (DeArnedt)
15 Sept 1780 19 Dec 1780 Steenrapie, Orangetown, Haverstraw,
West Point
‡Cincinnati, MSS 665C, also published48.
BG-30-03.
New Jersey Brigade (Maxwell)
13 Nov 1780 9 Dec 1780 West Point, Totowa, Pompton ‡Cincinnati, MSS 665D, also published46.
NH-06-03.
COL Stephen Peabody's New Hampshire State Regiment
26 May 1778 25 Aug 1778 Tiverton, Newport †Cincinnati, MSS 727.
PA-02B-08.
2d Pennsylvania Regiment (Stewart)
24 Sept 1780 7 Nov 1780 Totowa †Cincinnati, MSS 1141.
CN-02-08.
2d Canadian Regiment (Hazen) / The Canadian Regiment (Hazen)
5 Oct 1780 5 Mar 1781 West Point †Cincinnati, MSS L1176.
HH-02-52.
Washington's Headquarters
4 Jan 1778 9 Jun 1778 Valley Forge, Hopewell, Kingston †Cincinnati, MSS L1971.51, vol 1.
PA-13-06.
10th Pennsylvania Regiment (Humpton)
18 Jun 1778 9 Jul 1778 Kingston, Monmouth †Cincinnati, MSS L1971.51, vol 2.
PA-02A-02.
1st Pennsylvania Battalion (De Haas)
26 Nov 1775 25 Mar 1776 Philadelphia, Quebec,
Fort St. Anne,
Fort Le Chine, Montreal,
Camp at Sorel, Albany
†Cincinnati, MSS 88.190.337.
MA-32-04.
10th Massachusetts Regiment (Tupper)
11 Jun 1781 3 Sept 1781 West Point, Peekskill †Cincinnati, MSS L91.1.54.
HH-22-01.
Rhode Island Garrison
8 Aug 1778 28 Aug 1778 Tiverton, Newport †Cincinnati, MSS L91.1.226, also photocopy South Carolina HS, (34/448).
MA-19A-02.
COL Prescott's Massachustt's Regiment
16 Sept 1775 25 Dec 1775 Cambridge †Cincinnati, MSS L92.1.34.
NY-14-05.
5th New York Regiment (Dubois)
1 Aug 1779 11 Nov 1779 Sullivan's Expedition †Cincinnati, MSS L1994.1.447.
BG-43A-02.
BG Peter Muhlenberg's Division
25 Oct 1780 6 Dec 1780 Petersburg,
Stoner's Mills
†Cincinnati, MSS L1994.1.467, pt. 1. Transcription in LOC.
BG-43A-03.
BG Peter Muhlenberg's Division
7 Jan 1781 17 Apr 1781 Camp Neilson's,
Cabin Point
†Cincinnati, MSS L1994.1.467, pt. 2. Transcription in LOC.
U-76-13.
Unidentified Regiment
8 Jul 1776 12 Aug 1776 New York †Cincinnati, MSS L1995F328.
BG-90-10.
BG Solomon Lovell's Brigade of Massachusetts Militia
7 Aug 1778 14 Aug 1778 Tiverton †Cincinnati, MSS L1996F322.
PA-06B-01.
6th Pennsylvania Regiment (Magaw)
1 Jan 1779 27 April 1779 Middle Brook †Cincinnati, MSS L1998F206.1 M.
BG-73-02.
2d Pennsylvania Brigade (?)
27 Apr 1779 6 Jul 1779 Middle Brook,
Smith's Clove
†Cincinnati, MSS L1998F206.2.
BG-73-03.
2d Pennsylvania Brigade (?)
7 Jul 1779 30 Jul 1779 Smith's Clove †Cincinnati, MSS L1998F206.3, pt. 1.
BG-73-04.
2d Pennsylvania Brigade (?)
1 May 1780 2 Aug 1780 Morristown, Totowa †Cincinnati, MSS L1998F206.3, pt. 2.
U-80-16.
Unidentified Regiment
2 Aug 1780 14 Oct 1780 Totowa,
West Point
†Cincinnati, MSS L1998F206.4.
PA-12-02.
9th Pennsylvania Regiment (R. Butler)
28 Dec 1779 10 Apr 1780 Morristown †Cincinnati, MSS L1998F206.5.
BG-73-05.
2d Pennsylvania Brigade (?)
16 Sept 1780 26 Nov 1780 West Point †Cincinnati, MSS L1998F206.6.
AR-05B-03.
4th Continental Artillery Regiment (Proctor)
19 Oct 1780 26 Nov 1780 Totowa †Cincinnati, MSS L1999F357 MB.
AR-01-04.
Knox's Continental Artillery Regiment
1 Jan 1776 24 Feb 1776 Cambridge †Cincinnati, MSS L1999F434.
MD-08-02.
1st Maryland Regiment (Williams)
5 Apr 1781 4 Sept 1781 Twenty-five Mile Creek,
Colonel's Creek,
Anderson's Ferry,
Ninety-Six,
High Hills of Santee, Camden,
Fort Motte
†Cincinnati, MSS L2001F7.
HH-02-51.
Washington's Headquarters
15 Apr 1776 27 Apr 1776 New York †Cincinnati, MSS L2000F509.
AR-02-02.
1st Continental Artillery
Regiment (Harrison)
5 Sept 1778 25 Nov 1778 White Plains
Fredericksburgh
†Cincinnati, MSS L2002F242.
HH-25-09.
Fort Schuyler Garrison Orders
25 Nov 1778 6 Jan 1780 Fort Schuyler †Cincinnati, MSS L2003G37.
South Carolina Historical Society
MT-11-01.
COL Horry's Regiment of Light Dragoons
1779 1779 ? †SC HS, Ball Papers.
SC-07-02.
Charles Towne Regiment of Militia
15 Apr 1778 27 Jun 1779 Charlestown ‡SC HS (0109.00), also published 76, pt. 1.
SC-06-04.
Charles Towne Regiment of Militia
15 Feb 1780 29 Apr 1780 Charlestown ‡SC HS (0109.00), also published 76, pt. 2.
HH-16-06.
Southern Department (Howe)
24 Aug 1778 10 May 1780 Charlestown,
Camp at Great Ogeechee Hill,
Camp at Ogeechee River,
Camp at Slade's Plantation,
Sunbury, Savannah,
Camp on Fairlawn, Purisburgh
†SC HS (34/201), also published 62.
SC-02-03.
2d South Carolina Regiment (Motte)
15 Jan 1777 22 Nov 1777 ? †SC HS (34/202/1-2).
SC-02-05.
2d South Carolina Regiment (Motte)
15 May 1779 27 Sept 1779 Charlestown †SC HS (34/203/1-2).
SC-02-06.
2d South Carolina Regiment (Motte)
6 Nov 1779 31 Dec 1779 Charlestown †SC HS (34/203/1-2).
AR-08-01.
4th South Carolina Regiment [Artillery] (Roberts)
1775 1778 Fort Johnson,
Gadsden's Wharf,
Granville Bastion,
Lauren's Battery,
Fort Sullivan
†SC HS (34/205).
SC-07-01.
South Carolina Militia
2 Apr 1776 30 Apr 1776 Charlestown † Copy [transcript] at SC HS (34/209), Original: LOC #895. Online catalog under John Lining. Call number: MMC-0018.
SC-01-01.
1st South Carolina Regiment (Pickney)
4 Dec 1777 16 Apr 1778 Fort Moultrie, Charlestown ‡SC HS (34/217), also published 61.
Southern Historical Collection,
UNC-Chapel Hill
VA-01-01.
1st Virginia Regiment (Parker)
Aug 1779 Oct 1779 New Jersey †UNC-Chapel Hill: Whittle Papers #1517.
NC-08-01.
8th North Carolina Regiment (Armstrong)
2 Aug 1777 7 Sept 1777 Chester, Trenton, Philadelphia, Darby,
Newport (DE), Wilmington
UNC-Chapel Hill: Bush Orderly Book, M-1452.
Virginia Historical Society
VA-05-01.
5th Virginia Regiment (Peachey/Scott)
3 Mar 1776 10 Jul 1776 Williamsburg, Richmond, Suffolk, Norfolk,
Kemp's Landing
†Virginia HS, also published 66.
VA-03-01.
3d Virginia Regiment (Marshall)
15 May 1777 1 Jul 1777 Boundbrook,
Middle Brook,
Quibbletown
‡VA Hist Soc, also published 65, and on the web.
VA-16-02.
1st Virginia State Regiment (G.Gibson)
3 May 1778 3 Jun 1778 Valley Forge ‡VA Hist Soc, also published 90.
VA-16-01.
1st Virginia State Regiment (G.Gibson)
20 Jan 1778 1 May 1778 Valley Forge ‡VA Hist Soc, also published 91.
VA-16-03.
1st Virginia State Regiment (G.Gibson)
4 Jun 1778 4 Jul 1778 Valley Forge,
Coryells Ferry, Cranberry, Manalapan, Freehold, Englishtown,
Brunswick Landing
‡VA Hist Soc, also published 92.
LI-00-01.
LTC Febiger's Regiment, Wayne's Light Infantry
21 Aug 1779 16 Nov 1779 Fort Montgomery, Haverstraw, Kakiate, Paramus ‡VA Hist Soc, also published 11.
VA-16-04.
1st Virginia State Regiment (Gibson)
14 Sept 1779 21 Dec 1779 Clove, Ramapo, Paramus, Kakiate Haverstraw, Morristown ‡VA Hist Soc, also published 79.
VA-25-01.
LTC Joseph Crockett's Western Battalion
1780 1781 Albemarle Barracks, Shepherdstown, Fredericktown †VA Hist Soc, Faulkner Family Papers, Section X, commonplace book.
Washington's Headquarters - Newburgh
NY-14-04.
5th New York Regiment (Willett)
30 Jul 1780 27 Sept 1780 West Point, Peekskill, Orangetown †Washington's Hqtrs.
MA-28-02.
7th Massachusetts Regiment (Brooks)
28 Jul 1781 8 Oct 1781 ? †Washington's Hqtrs.
U.S. Military Academy Library
Special Collections Division
West Point
U-76-03.
?
14 Apr 1776 6 Jun 1776 New York †WP Vault.
MA-23C-02.
2d Massachusetts Regiment (Bailey)
15 Feb 1778 7 Aug 1779 West Point ‡WP Vault.
CT-17A-01.
6th Connecticut Regiment? (Meigs)
15 Dec 1778 26 Aug 1779 Redding, Budd's,
Nelson Point
‡WP Vault, photocopy.
MA-16C-04.
6th Massachusetts Regiment (T. Nixon)
27 Jun 1779 10 Jul 1779 Constitution Island ‡WP Vault.
AR-04A-04.
3d Continental Artillery Regiment (Crane)
3 Jul 1779 22 Aug 1779 West Point ‡WP Vault, also typescript WPA.
PA-13-01.
10th Pennsylvania Regiment (Humpton)
10 Aug 1779 9 Oct 1779 West Point ‡WP Vault.
MA-12C-01.
3d Massachusetts Regiment (Greaton)
17 Aug 1779 8 Jan 1780 Bedford,
Croton Lines, Peekskill,
Soldier's Fortune
‡WP Vault.
AD-06-04.
COL H. Jackson's Additional Continental Regiment {MA}
13 Nov 1779 16 Nov 1779 Peekskill ‡WP Vault.
MA-30-01.
14th Massachusetts Regiment (Bradford)
1 Jan 1780 27 May 1780 Robinson's, Highlands ‡WP Vault.
HH-13-05.
Highlands Department (Heath)
10 Jan 1780 30 Jan 1780 Robinson's, Highlands ‡WP Vault.
AD-06-07.
COL H. Jackson's Additional Continental Regiment
4 Mar 1780 30 Mar 1780 Highlands ‡WP Vault.
MA-23C-08.
2d Massachusetts Regiment (Bailey)
10 Mar 1780 23 Apr 1780 West Point ‡WP Vault.
MA-10C-03.
9th Massachusetts Regiment (Wesson)
10 Mar 1780 21 Jun 1780 Highlands,
West Point
‡WP Vault.
NY-14-02.
5th New York Regiment (Willett)
4 Jul 1780 22 Aug 1780 West Point, Peekskill ‡WP Vault, also typescript WPA.
MA-16C-15.
6th Massachusetts Regiment (T. Nixon)
16 Sept 1780 1 Jan 1781 Orangetown, Steenrapie,
West Point
‡WP Vault.
MA-34-05.
16th Massachusetts Regiment (H. Jackson)
1 Oct 1780 28 Nov 1780 Orangetown,
West Point
‡WP Vault,also typescript WPA.
AR-05B-01.
4th Continental Artillery Regiment (Proctor)
13 Nov 1780 5 Apr 1781 North Redoubt ‡WP Vault, also typescript.
AR-05B-02.
4th Continental Artillery Regiment (Proctor)
Jan 1781 Mar 1781 ? †WP Vault.
MA-32-01.
10th Massachusetts Regiment (Tupper)
4 Sept 1781 24 Feb 1782 Peekskill,
Continental Village, Scammellsborough
‡WP Vault.
NY-10-05.
1st New York Regiment (Van Schaick)
1 Jan 1783 19 Apr 1783 New Windsor ‡WP Vault.
MA-35-01.
COL H. Jackson's Continental Regiment
17 May 1784 20 Jun 1784 West Point ‡WP Vault.
PA-07B-04.
7th Pennsylvania Regiment (Connor)
1 Aug 1779 11 Sept 1779 West Point ‡typescript WP, also published 73.
PA-07B-03.
7th Pennsylvania Regiment (Irvine/Hay)
6 Feb 1779 22 Aug 1779 Middle Brook,
West Point
‡WP WPA.
MA-36-30.
COL Wade's Regiment, Massachusetts Militia
2 Aug 1780 10 Oct 1780 West Point ‡WP WPA.
U-80-06.
?
3 Aug 1780 31 Aug 1780 ? †WP WPA.
CT-13B-02.
3d Connecticut Regiment (S.Webb)
14 Feb 1782 17 Dec 1782 Connecticut Village,
Nelsons Point
Verplanck's Point
‡WP WPA.
CT-13B-07.
3d Connecticut Regiment (S.Webb)
24 Mar 1783 8 Oct 1783 West Point ‡WP WPA.
MA-11A-02.
COL Glover's Massachusetts Regiment
29 Jun 1775 2 Jan 1776 Cambridge ‡Original: Peabody, vol 1, also WP SPEC has a transcript.
MA-11B-01.
14th Continental Regiment (Glover)
3 Jan 1776 3 Jul 1776 Cambridge, New York ‡Original: Peabody, vol 2, also WP SPEC has a transcript.
MA-11B-04.
14th Continental Regiment (Glover)
19 Oct 1776 24 Nov 1776 Mile Square,
North Castle
‡Original: Peabody, vol 3, pt. 2, also WP SPEC has a transcript.
MA-31-02.
11th Massachusetts Regiment (Tupper)
26 Jul 1778 25 Sept 1778 White Plains, Bedford, Danbury ‡Original: Peabody, also typescript, WP SPEC.
MA-10C-01.
9th Massachusetts Regiment (Wesson)
24 Sept 1778 9 Jul 1779 Danbury, Hartford,
West Point
‡Original: LOC #870; typescript, WP SPEC. Online Catalog under: Caleb Clap. Call Number: MMC-1215. Microfilm: 16,802.
MA-31-03.
11th Massachusetts Regiment (Tupper)
7 Oct 1778 23 Jan 1779 Danbury, Fredericksburg, Hartford,
West Point
‡Original: Peabody, also WP SPEC has typescript.
MA-36-28.
COL Tyler's Regiment, Massachusetts Militia
10 Jul 1779 19 Dec 1779 Providence, Bristol, Newport ‡Original: Peabody, also published 15, and typecript WP SPEC.
PA-01C-04.
1st Pennsylvania Regiment (Chambers)
13 Jun 1780 5 Aug 1780 Bryant's Tavern,
Short Hills, Whippany, Ramapo, Preakness, Totowa, Kakiate,
Verplanck's Point
†Original H S Penn Am 6443, also published 42 and transcript WP SPEC .
Wyoming Historical & Geological Society
CT-22-01.
Wyoming Company
(Z. Butler)
7 Aug 1778 25 Oct 1778 Camp Westmoreland ‡Wyoming H & G Soc, pt. 1. also published 84.
U-81-07.
?
8 May 1781 8 Aug 1781 West Point †Wyoming H & G Soc, pt. 2.
Yale University
BG-08-04.
BG Greene's Brigade
13 Feb 1776 19 May 1776 Prospect Hill,
New York?
† Yale Beinecke.
CT-25-03.
Norwich Light Infantry Company
1779 1779 ? †Yale Beinecke, Z117 44.
Miscellaneous (Alphabetic by Source P - Z)
PA-19-02.
Philadelphia Militia Company
3 Aug 1776 29 Aug 1776 Perth Amboy Rutgers Library Manuscript Collection.
CT-23-04.
COL Chester's Connecticut State Regiment
10 Jul 1776 1 Sept 1776 New York,
Long Island
†Original: Sons of the Revolution, New York.
BG-24-03.
BG Parsons' Connecticut Brigade
20 Jul 1779 19 Nov 1779 Mandeville's State Hist Soc Wisconsin.
BG-31-04.
BG Smallwood's Maryland Brigade
4 Apr 1778 6 Sept 1778 Wilmington,
Pemborough Township,
New Brunswick,
White Plains
U.S. Naval Academy, Nimitz Library, Special Collections, Ms. 171; microfilm copy at Maryland HS.
HH-16-08.
Southern Department (Lincoln)
3 Jan 1779 30 Mar 1780 Augusta, Savannah, Charlestown Univ of GA, Hargrett Rare Book.
VA-24-01.
Dinwiddie Militia
1775 1780 Williamsburg Univ of Virginia Mss. #993
MA-18C-01.
12th Massachusetts Regiment (Brewer)
2 Mar 1778 29 May 1778 Valley Forge †Original: Valley Forge Museum.

Contact Us Main Menu Orderly Book Menu Sorted by Source