Orderly Books for Headquarters above Regimental



    Index to Microfilmed Higher Headquaters Records    


Unit Begin Date End Date Location Source/Options
HH-00
The Main Army
HH-01
The New England Army [Pre-Continental]
       
HH-01-01.
New England Army (Ward)
Washington's Headquarters
20 Apr 1775 6 Sept 1775 Cambridge †Original: Mass Hist Soc. Copy LOC #878; Online Catalog under: John Fenno. Call Number: MMC-3487. Microfilm: 18,799.
HH-01-04.
New England Army (Ward)
Washington's Headquarters
20 Apr 1775 26 Sept 1775 Cambridge ‡Original: ?, also published 5.
HH-01-03.
New England Army (Ward)
Washington's Headquarters
15 Jun 1775 18 Jul 1775 Cambridge ‡Original: NARA, also microfilm: M853, r2, v12.
         
HH-02
Washington's Headquarters
         
HH-02-01.
Washington's Headquarters
4 Jul 1775 28 Nov 1783 The Main Army ‡Original: LOC Washington Papers, also published 69, and available online Series 3, Subseries G.
HH-02-02.
Washington's Headquarters
3 Jul 1775 24 Sept 1775 Cambridge ‡Original: NYHS, also microfilm: #22.1; reel 2.
HH-02-03.
Washington's Headquarters
9 Jul 1775 18 Oct 1775 Cambridge †Original: Fordham University, Munn Collection.
HH-02-04.
Washington's Headquarters
1 Aug 1775 21 Aug 1775 Cambridge ‡Original: RIHS, Mss 673-2.
HH-02-05.
Washington's Headquarters
17 Nov 1775 10 Dec 1775 Cambridge, Roxbury ‡Original: NARA, also microfilm: M853, r2, v193, pt. 1.
HH-02-06.
Washington's Headquarters
1 Jan 1776 14 Mar 1776 Cambridge, Roxbury ‡Original: CTHS, also microfilm: reel 6, frames 306-354.
HH-02-51.
Washington's Headquarters
15 Apr 1776 27 Apr 1776 New York †Original: Society of the Cincinnati, MSS L2000F509.
HH-02-42.
Washington's Headquarters
15 Jun 1776 3 Sept 1776 New York ‡Original: ? Copy at H S Penn, Am 613, vol. 1.
HH-02-07.
Washington's Headquarters
20 Jun 1776 26 Aug 1776 New York †Original: Fordham University, Munn Collection.
HH-02-53.
Washington's Headquarters
30 Aug 1776 4 Oct 1776 New York ‡Original: LOC #909 (Force). Online Catalog under: United States. Continental Army. Call Number: Force 7E. Microfilm: 19,061, reel 4, entry 23.
HH-02-08.
Washington's Headquarters
31 Aug 1776 4 Oct 1776 New York ‡Original: NARA, also microfilm: M853, r2, v15.
HH-02-43.
Washington's Headquarters
4 Sept 1776 4 Oct 1776 New York ‡Original: ? Copy at H S Penn, Am 613, vol. 2.
HH-02-54.
Washington's Headquarters
8 Sept 1776 21 Sept 1776 Harlem Heights ‡Original: LOC #911 (Force). Online Catalog under: United States. Continental Army. Call Number: Force 8D. Microfilm: 17,137, reel 55, entry 127.
HH-02-44.
Washington's Headquarters
20 May 1777 30 May 1777 Morristown,
Middle Brook
‡Original:H S Penn, Am 6181, pt. 1.
HH-02-45.
Washington's Headquarters
11 Jun 1777 13 Jun 1777 ? ‡Original:H S Penn, Am 6181, pt. 2.
HH-02-09.
Washington's Headquarters
12 Nov 1777 26 Dec 1777 Whitemarsh,
Gulph Mills,
Valley Forge
‡Original: NYHS, also microfilm: #55; reel 5.
HH-02-10.
Washington's Headquarters
20 Nov 1777 19 Apr 1778 Whitemarsh,
Valley Forge
‡Original: NARA, also microfilm: M853, r3, v16, pt. 2.
HH-02-46.
Washington's Headquarters
1 Jan 1778 23 Jan 1778 Valley Forge ‡Original: ? Copy at H S Penn Am 626, vol 1; also published 52.
HH-02-11.
Washington's Headquarters
1 Jan 1778 31 Jan 1778 Valley Forge ‡Original: NARA, also microfilm: M853, r3, v20.
HH-02-55.
Washington's Headquarters
1 Jan 1778 23 Apr 1778 Valley Forge ‡Original: LOC #913 (Force). Online Catalog under: United States. Continental Army. Call Number: Force 7E. Microfilm: 19,061, reel 4, entry 23.
HH-02-52.
Washington's Headquarters
4 Jan 1778 9 Jun 1778 Valley Forge, Hopewell, Kingston †Original: Society of the Cincinnati, MSS L1971.51, vol 1.
HH-02-47.
Washington's Headquarters
24 Jan 1778 31 Jan 1778 Valley Forge ‡Original: ? Copy at H S Penn Am 626, vol 2; also published 52.
HH-02-12.
Washington's Headquarters
1 Feb 1778 14 Mar 1778 Valley Forge ‡Original: NARA, also microfilm: M853, r3, v21.
HH-02-48.
Washington's Headquarters
3 Feb 1778 8 Feb 1778 Valley Forge ‡Original:H S Penn, Am 6185, pt. 1.
HH-02-13.
Washington's Headquarters
15 Mar 1778 23 Apr 1778 Valley Forge ‡Original: NARA, also microfilm: M853, r2, v22.
HH-02-49.
Washington's Headquarters
3 Apr 1778 12 Apr 1778 Valley Forge ‡Original:H S Penn, Am 6181, pt. 3.
HH-02-14.
Washington's Headquarters
22 Apr 1778 6 Aug 1778 Valley Forge, Monmouth, White Plains ‡Original: NYPL.
HH-02-15.
Washington's Headquarters
24 Apr 1778 23 Jul 1778 Valley Forge,
White Plains
‡Original: NARA, also microfilm: M853, r4, v24.
HH-02-17.
Washington's Headquarters
5 Jun 1778 15 Jun 1778 Valley Forge ‡Original: NARA, also microfilm: M853, r4, v25, pt. 1.
HH-02-18.
Washington's Headquarters
15 Aug 1778 10 Sept 1778 White Plains ‡Original: Huntington, BR 77.
HH-02-19.
Washington's Headquarters
16 Aug 1778 21 Aug 1778 White Plains ‡Original: NARA, also microfilm: M853, r4, v25, pt. 2.
HH-02-20.
Washington's Headquarters
22 Dec 1778 26 Jun 1779 Middle Brook,
Smith's Clove,
New Windsor
‡Original: NARA, also microfilm: M853, r4, v28.
HH-02-21.
Washington's Headquarters
5 May 1779 21 Jun 1779 Middle Brook, Peekskill, Highlands ‡Original: NYHS, also microfilm: #82; reel 7, pt. 1.
HH-02-22.
Washington's Headquarters
6 Jun 1779 8 Aug 1779 Smith's Clove,
New Windsor,
West Point
‡Original: NYHS, also microfilm: #89; reel 8, pt. 1.
HH-02-23.
Washington's Headquarters
27 Jun 1779 8 Aug 1779 New Windsor,
West Point
†Original: Fordham University, Munn Collection.
HH-02-24.
Washington's Headquarters
21 Aug 1779 20 Nov 1779 Moore's House,
West Point
‡Original: NYHS, also microfilm: #94; reel 9.
HH-02-25.
Washington's Headquarters
17 Oct 1779 22 Mar 1780 West Point, Morristown ‡Original: NARA, also microfilm: M853, r5, v33.
HH-02-56.
Washington's Headquarters
23 Mar 1780 23 Jul 1780 Morristown,
Short Hills,
Connecticut Farms, Springfield, Short Hills, Whippany, Ramapo, Preakness
‡NJ Hist Soc #228, Ely Collection #267.
HH-02-26.
Washington's Headquarters
28 May 1780 2 Aug 1780 Morristown, Ramapo, Peekskill †Original: Morristown, also microfilm: reel 63.
HH-02-27.
Washington's Headquarters
14 Jun 1780 3 Sept 1780 Short Hills, Orangetown, Whippany, Preakness, Verplanck's, Peekskill ‡Original: NYHS, also microfilm: #114; reel 12.
HH-02-28.
Washington's Headquarters
28 Aug 1780 14 Jul 1781 Orangetown, Totowa, New Windsor ‡Original: NARA, also microfilm: M853, r7, v46.
HH-02-29.
Washington's Headquarters
1 Nov 1780 1 Nov 1780 New Windsor †Original: LOC #944. Online Catalog under: Washington. Call Number: Force 7D, Box 16.
HH-02-30.
Washington's Headquarters
22 Apr 1781 2 Aug 1781 New Windsor,
Dobbs Ferry
†Original: LOC #874, v1, (Force). Online Catalog under: John Singer Dexter. Call Number: Force 8D. Microfilm: 17,137, reel 37, entry 33.
HH-02-31.
Washington's Headquarters
19 Jun 1781 2 Nov 1781 New Windsor, Peekskill, Phillipsburg,
Dobbs Ferry,
to Yorktown
‡Original: NARA, also microfilm: M853, r8, v53.
HH-02-50.
Washington's Headquarters
15 Sept 1781 20 Oct 1781 Williamsburg,
before Yorktown
‡Original: H S Penn, Wayne Papers.
HH-02-32.
Washington's Headquarters
1 Jan 1782 10 Aug 1782 Newburgh ‡Original: NYHS, also microfilm: #154; reel 15.
HH-02-33.
Washington's Headquarters
27 Apr 1782 9 Aug 1782 Newburgh ‡Original: NARA, also microfilm: M853, r9, v60.
HH-02-34.
Washington's Headquarters
1 May 1782 27 Aug 1782 Newburgh ‡Original: NJHS, #225.
HH-02-35.
Washington's Headquarters
10 Aug 1782 7 Sept 1782 Newburgh,
West Point,
Verplanck's Point
‡Original: NARA, also microfilm: M853, r10, v66.
HH-02-36.
Washington's Headquarters
8 Sept 1782 20 Dec 1782 Verplanck's Point, Newburgh ‡Original: NARA, also microfilm: M853, r11, v67.
HH-02-37.
Washington's Headquarters
26 Nov 1782 17 Jan 1783 Newburgh †Original: LOC #874, v2, (Force). Online Catalog under: John Singer Dexter. Call Number: Force 8D. Microfilm: 17,137, reel 37, entry 33.
HH-02-38.
Washington's Headquarters
21 Dec 1782 9 Feb 1783 Newburgh ‡Original: NARA, also microfilm: M853, r11, v70.
HH-02-39.
Washington's Headquarters
10 Feb 1783 28 Mar 1783 Newburgh ‡Original: NARA, also microfilm: M853, r11, v72.
HH-02-40.
Washington's Headquarters
29 Mar 1783 22 Jun 1783 Newburgh ‡Original: NARA, also microfilm: M853, r11, v74.
HH-02-41.
Washington's Headquarters
28 Apr 1783 17 Aug 1783 Newburgh ‡Original: Mass HS - 1, also microfilm: reel 5, No 6.
         
HH-10
The Departments
HH-11
The Canadian Department
         
         
HH-12
The Eastern Department
         
HH-12-01.
Eastern Department
(Heath)
23 May 1777 3 Oct 1777 Boston †Original: ?, also published 26. Transcribed from 3 different books, one of which was AD-07-01.
HH-12-02.
Eastern Department
(Heath)
23 May 1777 1 Nov 1777 Boston, Fishkill ‡Original: NARA, also microfilm: M853, r3, v16, pt. 1.
         
HH-13
The Highlands Department
         
HH-13-01.
MG Heath's Division
Highlands Department
17 Aug 1776 3 Feb 1780 Kings Bridge, Peekskill, Paramus, Boston, Highlands ‡Original: Mass HS - 2, also microfilm: reel 28.
HH-13-03.
Highlands Department
(Gates)
20 Aug 1777 16 Jul 1778 Fishkill, Robinson's, Peekskill,
White Plains
‡Original: NYPL, also Gates, reel 18, which incl. typescript.
HH-13-02.
Northern [Highlands] Department
(McDougall)
14 Apr 1778 20 May 1778 Fishkill ‡Original: Huntington, also microfilm: HM-695.
HH-13-04.
Highlands Department
(McDougall)
6 Jun 1779 21 Aug 1779 Highlands,
West Point
‡Original: NYHS, also microfilm: #87; reel 7.
HH-13-05.
Highlands Department
(Heath)
10 Jan 1780 30 Jan 1780 Robinson's, Highlands ‡Original: WP SPEC, vault.
HH-13-06.
Highlands Department
(Heath / Howe)
8 Feb 1780 24 Jun 1780 Highlands,
West Point
‡Original: Mass HS - 1, also microfilm: reel 5, No 5.
HH-13-07.
Highlands Department
(Arnold & others)
14 Aug 1780 9 Oct 1780 Robinson's House,
West Point
‡Original: NYHS, also microfilm: #122; reel 12.
HH-13-09.
Highlands Department
(Heath)
1 Jun 1781 2 Oct 1781 Peekskill,
Dobbs Ferry,
Continental Village
‡Original: NYHS, also microfilm: #140; reel 14.
HH-13-10.
MG Heath's Division
Highlands Department
28 Jul 1781 22 Jun 1783 Dobbs Ferry, Young's,
North Castle, Peekskill,
Continental Village, Highlands,
Verplanck's Point,
Butter Hill,
New Windsor
‡Original: Mass HS - 2, also microfilm: reel 29.
HH-13-11.
Highlands Department
(Heath)
12 Dec 1781 27 Mar 1782 Highlands ‡Original: American Antiquarian Soc, #20.
HH-13-12.
Highlands Department
(Heath)
24 Jul 1782 11 Aug 1782 Highlands ‡Original: NARA, also microfilm: M853, r10, v63.
         
HH-14
The Middle Department
         
         
HH-15
The Northern Department
         
HH-15-02.
Northern Department
(Schuyler)
28 Jun 1775 18 Apr 1776 New York,
Fort Ticonderoga, Albany,
Fort George
†Original: Huntington, HM 663.
HH-15-03.
Northern Department (Schuyler)
9 Oct 1775 2 Dec 1775 Fort Ticonderoga ‡Original: LOC #927. Online Catalog under: Philip John Schuyler. Call Number: MMC-2249. Microfilm: 17,056
HH-15-05.
Northern Department
(Schuyler)
10 Jul 1776 3 Jun 1777 Fort Ticonderoga, Albany ‡Original: NYHS, also microfilm: #31; reel 3, and also Mass HS-3, reel 18.
HH-15-07.
Paymaster General's Book
(Pierce)
18 Feb 1777 18 Feb 1777 Albany ‡Original: CTHS, also microfilm: reel 4, frames 661-680.
HH-15-06.
Northern Department
(Schuyler)
19 Apr 1777 3 Jun 1777 Albany ‡Original: LOC #880 (Force). Online Catalog under: Horatio Gates. Call Number: Force 7E. Microfilm: 19,061, reel 10, entry 41.
HH-15-11.
(Schuyler/Gates)
13 Jun 1777 19 Aug 1777 Fort Ticonderoga,
Fort Edward,
Moses Creek, Saratoga, Stillwater, near Half Moon,
Van Schaik's Island
‡Original: American Antiquarian Soc, #10.
HH-15-09.
Northern Department
(Gates)
21 Aug 1777 31 Dec 1777 Northern Department †Original: ?, also published 4.
HH-15-10.
Northern Department
(Stark/Stirling)
3 Oct 1781 28 Dec 1782 Albany,
Continental Village, Saratoga, Newburgh
†Original: NYHS.
         
HH-16
The Southern Department
         
HH-16-01.
Southern Department
(Moultrie/Howe/Lincoln)
20 Jun 1775 12 Feb 1780 Charlestown †Original: Huntington, HM 681.
HH-16-02.
Southern Department
(Lee)
30 Mar 1776 6 Aug 1776 Williamsburg, Halifax, Wilmington, Charlestown ‡Original: LOC #894, pt. 2. Online Catalog under: Charles Lee. Call Number: MMC. Microfilm: 16,539.
HH-16-03.
Southern Department
(Howe)
15 Jun 1776 14 Jul 1778 Charlestown, Savannah, Charlestown,
Fort Howe,
Reid's Bluff,
Carney's Cowpen,
Cow Ford on the Great St. John,
Fort Tonyn
‡Original: LOC #887. Online Catalog under: Robert Howe. Call Number: unk. Microfilm: 9,764.
HH-16-04.
Southern Department
(Howe)
16 Jun 1776 14 Jul 1778 Charlestown,
St. Augustine
†Original: Clements Library, #11.
HH-16-05.
Southern Department
(Lee/Howe)
1776 1778 Charlestown †Original: NYPL.
HH-16-06.
Southern Department
(Howe/Lincoln)
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
†Original: South Carolina HS, also published 62.
HH-16-07.
Southern Department
(Lincoln)
6 Dec 1778 27 Jun 1779 Charlestown, Parisburg, Stono †Original: Huntington, HM 659.
HH-16-08.
Southern Department
(Lincoln)
3 Jan 1779 30 Mar 1780 Augusta, Savannah, Charlestown †Original: Univ of GA, Hargrett Rare Book
HH-16-09.
Southern Department
(Lincoln)
Sept 1779 Feb 1780 Savannah to Charlestown †Original: J.C. Brown Library, 03747, pt. 1.
HH-16-10.
Southern Department
(D'Estaing's Orders)
8 Oct 1779 9 Oct 1779 Savannah †Original: ?, also published 83.
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
‡Original: NYPL ?, also published 82.
HH-16-12.
Southern Department
(Gates/Greene)
26 Jul 1780 4 Dec 1780 Buffalo Ford to Camden, Hillsborough, Charlotte †Original: NYPL, #0505, also Gates, reel 18, which includes typescript.
HH-16-13.
Southern Department
(Greene)
1 Apr 1781 25 Jul 1781 Ramsey's Mill, Camden, 96, Santee †Original: Huntington, HM 683.
HH-16-15.
Southern Department
(Greene)
1 Nov 1781 31 Jan 1782 ? †Original: Fordham University, Munn Collection.
HH-16-16.
Southern Department
(Greene)
1 Jul 1782 5 Nov 1782 Bacon's Bridge,
Ashley Hill
‡Original: NYHS, also microfilm: #160; reel 16.
         
HH-17
The Western Department
         
HH-17-02.
Western Department
(Irvine)
8 Jul 1781 30 Sept 1783 Carlisle, York, Carlisle,
Fort Pitt
‡Original:H S Penn, Irvine papers.
         
HH-20
Garrisons and Detached Commands
HH-21
The New York Garrison
         
HH-21-01.
New York Headquarters
(Lee/Stirling/
Thompson/Heath)
Mar 1776 Apr 1776 New York †Original: NYPL.
         
HH-22
The Rhode Island Garrison
         
HH-22-01.
Rhode Island Garrison
8 Aug 1778 28 Aug 1778 Tiverton, Newport †Original: Society of the Cincinnati, MSS L91.1.226, also photocopy South Carolina HS, (34/448).
HH-22-02.
Rhode Island Garrison
(Sullivan)
11 Aug 1778 16 Aug 1778 Providence ‡Original: RIHS, Mss 743.
HH-22-03.
Rhode Island Garrison
(Sullivan)
24 Aug 1778 20 Oct 1778 Providence ‡Original: NARA, also microfilm: M853, r3, v16, pt. 3.
HH-22-04.
Rhode Island Garrison
(Sullivan)
3 Sept 1778 27 Sept 1778 Providence †Original: Peabody, also photocopy Virginia HS.
HH-22-05.
Rhode Island Garrison
(Sullivan/Glover/Gates)
22 Oct 1778 14 May 1779 Providence, Pawtucket †Original: NYPL.
HH-22-06.
Rhode Island Garrison
(Sullivan/Glover/Gates)
23 Oct 1778 30 Apr 1779 Providence ‡Original: RIHS, Mss 743.
HH-22-07.
Rhode Island Garrison
(Sullivan)
1778 ? Rhode Island ‡Original: NYPL.
HH-22-08.
Rhode Island Garrison
(Gates)
15 May 1779 4 Jul 1779 Providence ‡Original: NARA, also microfilm: M853, r5, v30.
         
HH-23
The New Windsor Cantonment
         
HH-23-01.
Cantonment
(Gates)
31 Oct 1782 31 Jan 1783 New Windsor ‡Original: NYPL, also microfilm; and also Gates, reel 18.
HH-23-02.
Cantonment
(Gates)
1 Feb 1783 7 Apr 1783 New Windsor ‡Original: NYPL, also microfilm; and also Gates, reel 18.
         
HH-23A
The Army in Georgia
         
HH-23A-01.
The Army in Georgia
(Wayne)
26 Jan 1782 13 May 1782 Ducker's Tavern,
Bull's Farm, Ebenezer, Lowerman's, Fox's, Ebenezer,
On the Lines,
Mr. Rain's, Ebenezer
‡Original:H S Penn, Am 6186, pt. 2.
         
HH-23B
COL Arnold's Expediton to Quebec
         
HH-23B-01.
COL Arnold's Expedition to Quebec
8 Nov 1775 26 Feb 1776 To Quebec †Original: LOC #946. Online Catalog under: Frederick Weissenfels. Call Number: MMC-1226.
         
HH-24
The Garrison at West Point
         
HH-24-01.
Garrison Orders
(Parsons, Glover)
18 Apr 1778 16 Jul 1778 West Point, Peekskill,
White Plains
‡Original: LOC #920, v1 (Force). Online Catalog under: Samuel H. Parsons. Call Number: Force 7E. Microfilm: 19,061, reel 40, entry 115.
HH-24-02.
Garrison Orders
(Glover)
28 Jun 1778 23 Jul 1778 West Point ‡Original: Peabody, transcript WP SPEC, v. 3, pt 3.
HH-24-03.
Garrison Orders
(McDougall)
20 Nov 1779 5 Dec 1779 West Point ‡Original: NYHS, also microfilm: #99; reel 10.
HH-24-04.
Garrison Orders
(Howe)
23 May 1780 5 Jul 1780 West Point ‡Original: NYHS, also microfilm: #111; reel 11.
HH-24-05.
Garrison Orders
(Howe)
22 Jun 1780 3 Jul 1780 West Point ‡Original: NYHS, also microfilm: #117, reel 12.
HH-24-06.
Garrison Orders
(Howe)
25 Jun 1780 3 Jul 1780 West Point ‡Original: NYHS, also microfilm: #118; reel 12.
HH-24-07.
Garrison Orders
(Wade)
14 Aug 1780 29 Sept 1780 West Point ‡Original: NYHS, also microfilm: #123; reel 12.
HH-24-10.
Garrison Orders
(?)
28 Dec 1780 16 Feb 1781 West Point ‡Original: Pocumtuck Valley, book labeled, "Book C".
HH-24-08.
Garrison Orders
(Heath)
1 Feb 1781 11 May 1781 West Point †Original: Mass HS - 2, also microfilm: reel 29.
HH-24-09.
Garrison Orders
(McDougall)
26 Jun 1781 17 Sept 1781 West Point ‡Original: NYHS, also microfilm: #82; reel 7.
         
HH-25
Miscellaneous Forts and Garrisons
         
HH-25-05.
Fort Ticonderoga Garrison Orders
10 Jul 1776 17 Nov 1776 Fort Ticonderoga ‡Original: Fort Ticonderoga Museum, M-2172.
HH-25-01.
Fort George Garrison Orders
17 Jul 1776 19 Aug 1776 Fort George ‡Original: ?, also microfilm NYHS #33; reel 3 and also published 29.
HH-25-02.
Fort Montgomery Garrison Orders
(Clinton)
20 Jul 1776 27 Nov 1776 Fort Montgomery ‡Original: Huguenot HS, copy at NYS Library 11602; photocopy WP SPEC.
HH-25-03.
Trenton Garrison
16 Jan 1777 19 Feb 1777 Trenton ‡Original: ?, also microfilm NYHS #33; reel 3 and also published 29.
HH-25-09.
Fort Schuyler Garrison Orders
25 Nov 1778 6 Jan 1780 Fort Schuyler †Original: Society of the Cincinnati, MSS L2003G37.
HH-25-06.
Fort Edward Garrison Orders
23 May 1779 9 Sept 1780 Fort Edward ‡Original: ?, also published 25, pt. 1.
HH-25-04.
Fort Schuyler Garrison Orders
7 Sept 1779 28 Sept 1780 Fort Schuyler ‡Original: Fort Ticonderoga Museum.
HH-25-08.
Fort Montgomery Garrison Orders
5 Mar 1780 29 Mar 1780 Fort Montgomery ‡Original: LOC #904, pt. 2. Online Catalog under: Christian Myers. Call Number: MMC-1259.
HH-25-07.
Fort George Garrison Orders
26 Sept 1780 11 Oct 1780 Fort George ‡Original: ?, also published 25, pt. 2.
         
HH-30
The Wings
HH-31
The Left Wing
         
HH-31-01.
Left Wing (Heath)
23 Jun 1779 21 Feb 1780 Davenport's, Peekskill, Robinson's House ‡Original: Mass HS - 2, also microfilm: reel 29.
         
HH-32
The Right Wing
         
         
MG
The Divisions 31
Filed Alphabetically by the General's Surname
MG-02
MG Lee's Division
MG-02-01.
MG Lee's Division
26 Jan 1775 5 Mar 1776 Stamford, New York ‡Original: LOC #894, pt. 1, also transcript at SCHS. Online Catalog under: Charles Lee. Call Number: MMC. Microfilm: 16,539.
MG-02-02.
MG Lee's Division
19 Oct 1776 17 Nov 1776 Mile Square, North Castle ‡Original: LOC #894, pt. 3. Online Catalog under: Charles Lee. Call Number: MMC. Microfilm: 16,539.
MG-17
MG Lincoln's Division
MG-17-01.
MG Lincoln's Division
Jun 1781 Oct 1781 New Windsor to Yorktown †Original: J.C. Brown Library, 03747, pt. 2.
MG-22
MG McDougall's Division
MG-22-01.
MG McDougall's Division
26 Oct 1777 11 Nov 1777 Whitpain, Whitemarsh †Original: Huntington, HM 696.
MG-22-03.
MG McDougall's Division
22 Jul 1778 31 Oct 1778 White Plains, Fredricksburg,
Second Hill,
New Milford
‡Original: NYHS, also microfilm: #64; reel 5.
MG-22-04.
MG McDougall's Division
15 Aug 1778 7 Nov 1778 White Plains, Fredricksburg,
Second Hill,
New Milford
‡Original: NYHS, also microfilm: #67; reel 6.
MG-22-05.
MG McDougall's Division
31 Oct 1778 29 Apr 1779 Second Hill, Fishkill, Peekskill ‡Original: NYHS, also microfilm: #74; reel 6.
MG-05
BG Montgomery's Command
MG-05-01.
BG Montgomery's Command
22 Sept 1775 7 Oct 1775 St. Johns ‡Original: Connecticut State Library. Copy at LOC, #945 (transcirpt), pt. 2; Online Catalog under: David Waterbury. Call Number: MMC-0036.
BG-43A
BG Muhlenberg's Division
BG-43A-02.
BG Peter Muhlenberg's Division
25 Oct 1780 6 Dec 1780 Petersburg,
Stoner's Mills
†Original: Society of the Cincinnati, MSS L1994.1.467, pt. 1.
BG-43A-01.
BG Muhlenberg's Division
25 Oct 1780 18 Apr 1781 Chesterfield CH, Petersburg, Cabin Point, Cypress Mills,
Stoner's Mills, Smithfield, Bay Church, Baker's House, Neilson's,
Surry Court House, Cabin Point, Petersburg, Cabin Point,
Stoner's Mills,
McKee's Mills,
Camp near Scotts,
Cow Pen Mills,
Sleepy Hole,
Cow Pen Mills,
near Scotts, Broadwater
‡Original: Society of the Cincinnati, MSS L1994.1.467, pt.1 & pt. 2. Transcription at LOC #903. Online Catalog under: John Peter Gabriel Muhlenberg. Call Number: Force 7E. Microfilm: 19,061, reel 29, entry 92.
BG-43A-03.
BG Peter Muhlenberg's Division
7 Jan 1781 17 Apr 1781 Camp Neilson's,
Cabin Point
†Original: Society of the Cincinnati, MSS L1994.1.467, pt. 2.
MG-26
MG Parsons' Division
MG-26-01.
Connecticut Division
(Parsons/Huntington)
23 May 1782 19 Aug 1782 Highlands, West Point, Newburgh ‡Original: ? Copy at H S Penn, Am 6183.
MG-04
MG Putnam's Division
MG-04-01.
Connecticut Division
(Putnam)
25 Mar 1777 4 Apr 1777 Princeton, Morristown ‡Original: ? Copy at H S Penn, Am 6345.
MG-09
MG Spencer's Division
MG-09-01.
MG Spencer's Division
19 Oct 1777 27 Oct 1777 Tiverton †Original: LOC #933. Online Catalog under: Joseph Spencer. Call Number: MMC-1244. Microfilm: 18,528.
MG-13
MG Lord Stirling's Division
MG-13-01.
MG Lord Stirling's Division
1 Aug 1780 7 Oct 1780 Peekskill, Orangetown, Teaneck, Steenrapie †Original: Society of the Cincinnati, MSS 515.
MG-10
MG Sullivan's Expedition
MG-10-01.
MG Sullivan's Expedition
26 May 1779 6 Sept 1779 Sullivan's Expedition ‡Original: NJHS #222, also published 57 and 63.
MG-24
MG Von Steuben's Division
MG-24-01.
MG Von Steuben's Division
8 Aug 1780 3 Oct 1780 Orangetown, Teaneck, Steenrapie ‡Original: NYHS, also microfilm: #121; reel 12.
MG-90
Militia Divisions
MG-90-01.
Pennsylvania Militia Division
(Armstrong)
18 Nov 1777 4 Dec 1777 Whitemarsh ‡Original:H S Penn, Am 622, also published 72.
BG
The Brigades31
Filed Alphabetically by the General's Surname
BG-45
BG G. Clinton's Brigade
BG-45-01.
BG G. Clinton's Brigade,
New York Levies
8 Oct 1776 23 Dec 1776 Westchester County, Peekskill †Original: NYS Library 12697.
BG-25
BG J. Clinton's Brigade
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 ‡Original: LOC #872, also published 31. Online Catalog under: James Clinton. Call Number: MMC-0193. Microfilm: 16,794.
BG-25-02.
BG J. Clinton's Brigade
6 Apr 1780 6 May 1780 Morristown †Original: CT State Library.
BG-63
COL Dayton's Brigade
BG-63-01.
New Jersey Brigade (Dayton)
9 Nov 1782 31 Dec 1782 New Windsor ‡Original: Huntington, also microfilm: HM-604.
BG-57
BG Gist's Brigade
BG-57-01.
2d Maryland Brigade (Gist)
20 May 1779 20 Aug 1779 Pompton, Clove, Buttermilk Falls †Original: Maryland HS, also microfilm: Gist Papers, reel #2.
BG-57-02.
2d Maryland Brigade (Gist)
26 Jul 1780 15 Aug 1780 Buffalo Ford, Ridgeley's †Original: Maryland HS, also microfilm: Gist Papers, reel #2.
BG-57-03.
BG Gist's Brigade
5 Oct 1781 3 Dec 1781 Yorktown, Williamsburg †Original: Maryland HS, also microfilm: Gist Papers, reel #2.
BG-57-04.
BG Gist's Brigade
16 Oct 1781 4 Apr 1782 Camden, Round O, Osborne's, Ponpon †Original: Maryland HS, also microfilm: Gist Papers, reel #2.
BG-37
BG Glover's Brigade
BG-37-08.
BG Glover's Brigade
2 Sept 1777 26 Oct 1777 Stillwater, Saratoga, Albany ‡Original: H S Penn, Am 6105, vol. 3.
BG-37-09.
BG Glover's Brigade
17 May 1778 21 Jul 1778 Valley Forge,
Scotch Plains, Springfield, Newark, Paramus, Kakiate,
Kings Ferry,
Verplanck's Point, Peekskill
‡Original: H S Penn, Am 6105, vol. 4.
BG-37-02.
BG Glover's Brigade
10 Aug 1778 18 Sept 1778 Rhode Island ‡Original: Peabody, transcript WP SPEC, v. 3, pt 4.
BG-37-03.
BG Glover's Brigade
19 Sept 1778 5 Jul 1779 Rhode Island ‡Original: Peabody, transcript WP SPEC, v. 4.
BG-37-04.
1st Massachusetts Brigade (Glover)
6 Jul 1779 28 Jul 1779 Rhode Island, Connecticut ‡Original: Peabody, transcript WP SPEC, v. 5, pt 1.
BG-37-05.
1st Massachusetts Brigade (Glover)
3 Aug 1781 26 Nov 1781 Westchester Co., Continental Village ‡Original: Peabody, transcript WP SPEC, v. 5, pt 2.
BG-37-06.
1st Massachusetts Brigade (Glover)
1 Oct 1781 11 Dec 1781 Continental Village, West Point ‡Original: American Antiquarian Soc, also microfilm: #19.
BG-37-07.
1st Massachusetts Brigade (Glover)
13 Dec 1781 12 Apr 1782 York Huts, West Point ‡Original: American Antiquarian Soc, also microfilm #21. also typescript WP SPEC.
BG-37-10.
1st Massachusetts Brigade (Glover)
28 Mar 1782 16 Jun 1782 West Point ‡Original: American Antiquarian Soc, #22.
BG-37-11.
1st Massachusetts Brigade (Glover)
16 Jun 1782 18 Aug 1782 West Point ‡Original: American Antiquarian Soc, #23.
BG-37-12.
1st Massachusetts Brigade (Glover/COL Shepard)
19 Aug 1782 17 Sept 1782 West Point,
Verplanck's Point
‡Original: American Antiquarian Soc, #24.

Following an extended period of illness spent in Boston, BG John Glover submitted his resignation to the Congress in July 1782, his official departure from the army becoming effective in late August. For the remainder of the year, this brigade - consisting of the 1st, 4th and 7th Massachusetts Regiments - served under command of Col. William Shepard of the 4th Regiment. Any orderly books relating to this period while the brigade was led by its senior colonel-commandant are indexed at BG-70. , within the series of books for brigades without an assigned brigadier general.

BG-61
BG Greaton's Brigade
BG-61-02.
3d Massachusetts Brigade (Greaton)
7 Sept 1782 19 Nov 1782 Verplanck's Point,
West Point
‡Original: NYHS, also microfilm: #165; reel 16.
BG-61-03.
3d /2d Massachusetts Brigade (Greaton)
30 May 1783 17 Oct 1783 New Windsor,
West Point
‡Original: American Antiquarian Soc, #30.
BG-08
BG N. Greene's Brigade
BG-08-01.
BG N.Greene's Brigade
31 Jul 1775 30 Sept 1775 Cambridge †Original: RIHS, Mss 464.
BG-08-02.
BG N.Greene's Brigade
24 Jul 1775 2 Sept 1775 Winter Hill, Prospect Hill ‡Original: American Antiquarian Soc, #2F.
BG-08-03.
BG N.Greene's Brigade
6 Feb 1776 13 Mar 1776 Prospect Hill, Cambridge ‡Original: Mass HS - 1, also microfilm: reel 4, No 1.
BG-08-04.
BG N.Greene's Brigade
13 Feb 1776 19 May 1776 Prospect Hill, New York †Original: Yale Beinecke
BG-46
BG Hand's Brigade
BG-46-02.
BG Hand's Brigade
23 Jun 1779 23 Aug 1779 Sullivan's Expedition ‡Original: NARA, also microfilm: M853, r4, v31.
BG-46-03.
BG Hand's Brigade
31 Jul 1779 18 Oct 1779 Sullivan's Expedition ‡Original: Society of the Cincinnati, MSS 665B, also published47.
BG-46-04.
BG Hand's Brigade
23 Aug 1779 7 Sept 1779 Sullivan's Expedition ‡Original: NYHS, also microfilm: #96; reel 9.
BG-05
BG Heath's Brigade
BG-05-01.
BG Heath's Brigade
30 Nov 1775 12 Dec 1775 Lechmere Point ‡Original: NYHS, also microfilm: #24.1; reel 2.
BG-05-02.
BG Heath's Brigade
31 Mar 1776 13 Aug 1776 New York †Original: LOC #886. Online Catalog under: William Heath. Call Number: MMC-1257. Microfilm: 16,820.
BG-49
BG Huntington's Brigade
BG-49-01.
BG Huntington's
Connecticut Brigade
22 Jun 1778 31 Aug 1778 Monmouth Campaign,
to White Plains
‡Original: NYHS, also microfilm: #61; reel 5.
BG-58
BG Irvine's Brigade
BG-58-01.
1st Pennsylvania Brigade (Irvine)
14 Nov 1780 20 Nov 1780 Totowa ‡Original: H S Penn, Am 650.
BG-48
BG Learned's Brigade
         
BG-29
BG McIntosh's Brigade
BG-29-01.
BG McIntosh's Brigade
18 Sept 1779 14 Oct 1779 Savannah ‡Original: LOC #915. Online Catalog under: Siege of Savannah: orderly books. Call Number: MMC-1213.
BG-23
BG McDougall's Brigade
BG-23-01.
BG McDougall's Brigade
12 Aug 1776 12 Nov 1776 New York, White Plains ‡Original: NYHS, also microfilm: #36; reel 3.
BG-23-02.
BG McDougall's Brigade
20 Sept 1776 8 Apr 1777 Mile Square, Peekskill ‡Original: NYHS, also microfilm: #38, reel 3.
BG-23-03.
BG McDougall's Brigade
9 Apr 1777 28 Aug 1777 Peekskill ‡Original: NYHS, also microfilm: #43, reel 4.
BG-23-04.
BG McDougall's Brigade
1 Jun 1777 18 Jul 1777 Peekskill ‡Original: ?, also published 27.
BG-23-05.
BG McDougall's Brigade
29 Aug 1777 6 Oct 1777 Peekskill, march to PA, Skippack, Towamencin ‡Original: NYHS, also microfilm: #49; reel 5.
BG-30
BG Maxwell's Brigade
BG-30-06.
New Jersey Brigade (Maxwell)
20 Nov 1777 4 Dec 1777 Whitemarsh ‡NJ Hist Soc #226, pt. 1.
BG-30-05.
New Jersey Brigade (Maxwell)
12 Jul 1779 18 Oct 1779 Sullivan's Expedition †Original: NJSA, Rev War Num Man #3778.
BG-30-01.
New Jersey Brigade (Maxwell)
30 Jul 1780 11 Oct 1780 Clarkstown, Haverstraw, Orangetown,
Verplank's Point,
West Point
†Original: NYPL, also published 7.
BG-30-02.
New Jersey Brigade (Maxwell)
12 Oct 1780 23 Nov 1780 West Point ‡Original: NJ Hist Soc #227. HS Penn has a photocopy, Am 654.
BG-30-03.
New Jersey Brigade (Maxwell)
13 Nov 1780 9 Dec 1780 West Point, Totowa, Pompton ‡Original: Society of the Cincinnati, MSS 665D, also published46.
BG-30-04.
New Jersey Brigade (Maxwell)
4 Dec 1780 23 Jun 1781 Pompton, Mendham †Original: NYPL.
BG-18
BG Mifflin's Brigade
BG-18-01.
New Jersey Militia Brigade
Flying Camp
(Mifflin)
27 Dec 1776 9 Jan 1777 Haddonfield, Bordentown, Morristown ‡Original: NJHS, #526.
BG-43
BG Muhlenberg's Brigade
BG-43-01.
1st Virginia Brigade (Muhlenberg)
26 May 1777 20 Dec 1777 Middle Brook, Morristown, Clove,
Pompton Plains, Ramapo, Cross Roads, Whitemarsh,
Valley Forge
†Original: H S Penn, Muhlenberg Pares - Colledge Camp, pt. 2, also published 51.
BG-24
BG Parsons' Brigade
BG-24-01.
BG Parsons' Connecticut Brigade
16 Feb 1778 29 Apr 1778 Highlands, West Point ‡Original: Huntington, also microfilm: HM-677.
BG-24-02.
BG Parsons' Connecticut Brigade
31 Jul 1778 15 Sept 1778 White Plains ‡Original: LOC #920, v2 (Force). Online Catalog under: Samuel H. Parsons. Call Number: Force 7E. Microfilm: 19,061, reel 40, entry 115.
BG-24-03.
BG Parsons' Connecticut Brigade
20 Jul 1779 19 Nov 1779 Mandeville's †Original: Wisconsin HS, also microfilm.
BG-24-04.
1st Connecticut Brigade (Parsons)
8 Aug 1779 26 Nov 1779 Nelson's Point, Peekskill, Haverstraw ‡Original: CTHS, also microfilm: reel 5, frames 263-404.
BG-24-05.
1st Connecticut Brigade (Parsons)
27 Nov 1779 30 Apr 1780 Ramapo, Pompton, Morristown, Springfield, Westfield ‡Original: CTHS, also microfilm: reel 5, frames 405-549.
BG-24-06.
1st Connecticut Brigade (Parsons)
24 Aug 1780 30 Nov 1780 Teaneck, Steenrapie, Orangetown, Paramus, Totowa ‡Original: CTHS, also microfilm: reel 5, frames 551-692.
BG-38
BG Paterson's Brigade
BG-38-01.
3d Massachusetts Brigade (Paterson)
2 Jul 1780 26 Aug 1780 West Point, Orangetown, Teaneck ‡Original: Clements Library, also microfilm.

Upon the resignation from service of William Shepard as colonel-commandant of the 1st Massachusetts Brigade in late November 1782, BG Paterson was reassigned from command of the 2nd Brigade to that of the 1st Brigade, which continued to be composed of the 1st, 4th and 7th Regiments. Earlier orderly books of the 1st Massachusetts Brigade, when found, are indexed at BG-37 and BG-70.

BG-38-02.
1st Massachusetts Brigade (Paterson)
2 Jan 1783 25 Feb 1783 New Windsor ‡Original: American Antiquarian Soc, #26.
BG-38-03.
1st Massachusetts Brigade (Paterson)
26 Feb 1783 14 Apr 1783 New Windsor ‡Original: American Antiquarian Soc, #27.
BG-38-04.
1st Massachusetts Bde
(Paterson)
15 Apr 1783 20 Jun 1783 New Windsor ‡Original: American Antiquarian Soc, #28.

When the large majority of the army, i.e., the "during the war" enlistees, were furloughed in June 1783, the remaining men who had been enlisted for lesser terms were retained in service. As a result, the Massachusetts Line was reduced from eight to four regiments, the new 1st and 3rd Regiments forming the 1st Brigade, under the command of BG Paterson. Known orderly books of the 1st Brigade for this period include:

BG-38-05.
1st Massachusetts Bde
(Paterson)
21 Jun 1783 25 Sept 1783 New Windsor, West Point, Pompton, Barnedtown, Princeton, Trenton, Philadelphia ‡Original: American Antiquarian Soc, #32.
BG-38-06.
1st Massachusetts Bde
(Paterson)
16 Oct 1783 23 Nov 1783 West Point ‡Original: American Antiquarian Soc, #33.

When the British Army evacuated New York City in November 1783, General Washington reduced the Continental Army to a single Regiment (MA-35), which remained in service at West Point. The 1st Massachusetts Brigade and its constituent regiments ceased to exist.

BG-36
BG Poor's Brigade
BG-36-01.
New Hampshire Brigade
(Poor)
23 Nov 1777 6 Dec 1777 Whitemarsh ‡Original: NYHS, also microfilm: #56.1; reel 5.
BG-36-02.
New Hampshire Brigade
(Poor)
28 Jan 1778 20 Feb 1778 Valley Forge ‡Original: H S Penn, Am 61861.
BG-36-03.
New Hampshire Brigade (Poor)
9 Sept 1779 17 Jun 1780 Canandiaga, Pompton, Danbury, West Point ‡Original: New Hampshire HS #1923 v1., also microfilm.
BG-36-04.
Light Infantry Company, New Hampshire Brigade (Poor)
21 Jun 1780 10 Aug 1780 West Point,
Sandy Beach
‡Original: New Hampshire HS #1923 v2., also microfilm.
BG-36-05.
New Hampshire Brigade (Poor)
Aug 1780 Oct 1780 Orangetown, Totowa †Original: New Hampshire HS.
BG-62
BG Rufus Putnam's Brigade
BG-62-01.
3rd Massachusetts Bde
(Putnam)
8 Jun 1783 24 Jun 1783 New Windsor,
West Point
‡Original: American Antiquarian Soc, #31.
BG-31
BG Smallwood's Brigade
BG-31-04.
BG Smallwood's Maryland Brigade
4 Apr 1778 6 Sept 1778 Wilmington, Pemborough Township,
New Brunswick,
White Plains
†Original: U.S. Naval Academy, Nimitz Library, Special Collections, Ms. 171; microfilm copy at Maryland HS.
BG-31-01.
BG Smallwood's Maryland Brigade
7 Sept 1778 28 Apr 1779 White Plains, Croton's Bridge, Oblong, Buckman's Patent, Fishkill, Goshen, Chester,
Middle Brook
‡Original: HS Penn, Am 6072.
BG-31-03.
BG Smallwood's Maryland Brigade
3 Jul 1780 2 Oct 1780 Chatham Co, NC ‡Original: LOC #931. Online Catalog under: William Smallwood. Call Number: Force 8D. Microfilm: 17,137, reel 67, entry 159.
BG-06
BG Spencer's Brigade
BG-06-01.
BG Spencer's Brigade
25 Jun 1775 1 Aug 1775 Roxbury ‡Original: CTHS, also microfilm: reel 6, frames 129-175.
BG-06-02.
BG Spencer's Brigade
1775 ? ? †Original: ?, also published 2.
BG-06-04.
BG Spencer's Brigade
19 May 1776 5 Aug 1776 New York ‡Original: LOC #908 (Force). Online Catalog under: United States. Continental Army. Call Number: Force 7E. Microfilm: 19,061, reel 4, entry 23.
BG-52
BG Stark's Brigade
BG-52-01.
BG Stark's Brigade
3 Mar 1780 19 Jul 1780 Morristown ‡Original: New Hampshire HS, 1927-2.
BG-52-02.
BG Stark's Brigade
1 Aug 1780 17 Sept 1780 Orangetown, Teaneck, Steenrapie ‡Original: NARA, also microfilm: M853, r6, v41.
BG-52-03.
BG Stark's Brigade
6 Aug 1780 25 Sept 1780 Orangetown, Totowa ‡Original: New Hampshire HS, 1923-4.
BG-52-04.
BG Stark's Brigade
17 Sept 1780 19 Nov 1780 Tappan, West Point †Original: Huntington, also microfilm: HM-678.
BG-52-05.
BG Stark's Brigade
26 Sept 1780 19 Nov 1780 West Point ‡Original: New Hampshire HS, 1920-3.
BG-07
BG Sullivan's Brigade
BG-07-01.
BG Sullivan's Brigade
18 Jul 1775 27 Mar 1776 Winter Hill, Cambridge ‡Original: Mass HS - 1, also microfilm: reel 4, No 2.
BG-40
BG Varnum's Brigade
BG-40-01.
BG Varnum's Brigade
20 May 1778 14 Feb 1779 Providence,
March to Newport, Providence
‡Original: RIHS, Mss 9001-V.
BG-39
BG Wayne's Brigade
BG-39-01.
BG Wayne's Brigade?
12 Jun 1778 13 Jul 1778 ? †Original: Huntington, BR 96.
BG-39-02.
BG Wayne's Brigade
26 Sept 1781 2 Nov 1781 Yorktown ‡Original: Huntington, also HM 619.
BG-44
BG Weedon's Brigade
BG-44-01.
BG Weedon's Brigade
20 Aug 1777 7 May 1778 Germantown, Wilmington, Germantown, Pottsgrove, Skippack, Perkiomen, Whitpain, Whitemarsh,
Valley Forge
‡Original: APS, also published 13.
BG-70 & 80
Brigades w/o a Brigadier General Assigned
BG-70
1st Massachsuetts Brigade

Following an extended period of illness spent in Boston, BG John Glover submitted his resignation to the Congress in July 1782, his official departure from the army becoming effective in late August. For the remainder of the year, this brigade - consisting of the 1st, 4th and 7th Massachusetts Regiments - served under command of Col. William Shepard of the 4th Regiment. Known orderly books of the 1st Massachusetts Brigade for this period while under command of its senior colonel include:

BG-70-01.
1st Massachusetts Bde (Shepard)
18 Sept 1782 31 Dec 1782 Highlands,
Verplank's Point, Butter Hill,
New Windsor
‡Original: American Antiquarian Soc, #25.

Upon the resignation from service of William Shepard as colonel-commandant of the 1st Massachusetts Brigade in late November 1783, BG Paterson was reassigned from command of the 2nd Brigade to that of the 1st Brigade, which continued to be composed of the 1st, 4th and 7th Regiments. Orderly books of the 1st Massachusetts Brigade for that period are indexed within BG-38.

BG-71
late-Learned's Massachsuetts Brigade

Prior to his resignation in March 1778, BG Ebenezer Learned commanded the brigade composed of the 2nd, 8th, 9th and 16th Massachusetts Regiments. Books of the brigade for that period, if any, are indexed at BG-48. Although the brigade continued in service for almost three more years, no other brigadier was assigned to its command. It was referred to as "Late Learned's" or the 4th Massachusetts Brigade, known orderly books of which include:

BG-71-01.
late-Learned's Massachusetts Bde (Bailey)
18 Nov 1779 28 Feb 1780 West Point ‡Original: American Antiquarian Soc, also microfilm: #16.
BG-71-02.
late-Learned's Massachusetts Bde (Bailey)
29 Feb 1780 3 Jun 1780 West Point ‡Original: American Antiquarian Soc, #17.
BG-71-03.
late-Learned's/ 4th Massachusetts Bde (Bailey)
4 Jun 1780 16 Aug 1780 West Point, Peekskill, Tappan, Orangetown ‡Original: American Antiquarian Soc, #18.

As part of the army's reorganization of January 1781, the Massachusetts Line was reduced from sixteen regiments in four brigades to ten regiments in three brigades, with "late Learned's"/the 4th Massachusetts Brigade ceasing to exist. .

BG-72
The New Hampshire Brigade
BG-72-01.
New Hampshire Brigade ( ? )
2 Jan 1783 16 Mar 1783 New Windsor †Original: New Hampshire HS, 1923-1, 2 vols.
BG-73
2d Pennsylvania Brigade
BG-73-02.
2d Pennsylvania Brigade (?)
27 Apr 1779 6 Jul 1779 Middlebrook,
Smith's Clove
†Original: Society of the Cincinnati, MSS L1998F206.2.
BG-73-01.
2d Pennsylvania Brigade (?)
5 Jun 1779 7 Jul 1779 Smith's Clove,
Forest of Dean
‡Original: NYHS, also microfilm: #88; reel 8.
BG-73-03.
2d Pennsylvania Brigade (?)
7 Jul 1779 30 Jul 1779 Smith's Clove †Original: Society of the Cincinnati, MSS L1998F206.3, pt. 1.
BG-73-04.
2d Pennsylvania Brigade (?)
1 May 1780 2 Aug 1780 Morristown, Totowa †Original: Society of the Cincinnati, MSS L1998F206.3, pt. 2.
BG-73-05.
2d Pennsylvania Brigade (?)
16 Sept 1780 26 Nov 1780 West Point †Original: Society of the Cincinnati, MSS L1998F206.6.
BG-74
COL C. Greene's Rhode Island Brigade
BG-74-01.
COL C.Greene's Brigade
1 Jun 1778 24 Sept 1778 East Greenwich ‡Original: RIHS, Mss 673-2.
BG-75
COL Sargent's Brigade
BG-75-01.
COL Sargent's Brigade
1 Sept 1776 2 Nov 1776 New York, Harlem ‡Original: ? Copy at H S Penn, Am 6595, also published 53.
BG-76
COL Brodhead's Brigade
BG-76-01.
COL Brodhead's Brigade
17 Oct 1778 8 Dec 1778 Fort McIntosh, Camps, Tuscarawas,
Fort Laurens
‡Original: LOC, #896, also published 86.
BG-77
1st Pennsylvania Brigade
BG-77-01.
1st Pennsylvania Brigade
12 Sept 1780 18 Nov 1780 Steenrapie, Orangetown, Haverstraw, Totowa ‡Original: Penn State Archives, also published 60.
BG-78
Georgia Brigade
BG-78-01.
Georgia Brigade
13 Oct 1777 11 Nov 1778 Savannah,
Midway Meeting House,
Gen. McIntosh's Plantation,
McClennan's Plantation, Fort Howe, Reid's Bluff, Spring Branch,
Werts Old Cowpen,
Red Cap Branch,
Sand Hill Branch,
3 miles from Old Town, Cowford,
South Side of the Sattilla River,
Fort Tonyn,
So. End Cumberland, Savannah
‡Original: Georgia HS, also published 23.
BG-90
Militia Brigades
BG-90-01.
BG Scott's Brigade, New York Levies
28 Jun 1776 28 Jul 1776 New York ‡Original: NYHS, also microfilm: #30, reel 3.
BG-90-02.
BG Fellows' Massachusetts Militia Brigade
5 Aug 1776 28 Sept 1776 New York, Harlem †Original: ?, also published 32.
BG-90-03.
BG Brickett's Brigade
14 Aug 1776 17 Nov 1776 Fort Ticonderoga †Original: NYPL.
BG-90-04.
BG Wadsworth's Brigade
Sept 1776 Dec 1776 Westchester, Peekskill †Original: CT State Library.
BG-90-06.
BG Douglass' Brigade, Connecticut Militia
9 Oct 1777 29 Oct 1777 Tiverton ‡Original: CTHS, also microfilm: reel 3, frames 786-861, pt. 3.
BG-90-07.
BG Lacey's Brigade, Pennsylvania Militia
22 Jan 1778 1 Sept 1780 Bucks County ‡Original: Huntington, HM 614.
BG-90-10.
BG Solomon Lovell's Brigade of Massachusetts Militia
7 Aug 1778 14 Aug 1778 Tiverton †Original: Society of the Cincinnati, MSS L1996F322.
BG-90-08.
BG Jonathan Titcomb's Brigade, Massachusetts Militia
8 Aug 1778 4 Sept 1778 Providence, Newport, Providence †Original: Massachusetts State Archives, Massachusetts archives collection, vol. 327, p. 37.
BG-90-12.
BG Solomon Lovell's Detachment, Massachusetts Militia
21 Jul 1779 14 Aug 1779 Penobscot Expedition, Majabigwaduce ‡Original: ?, also published 103.
BG-90-09.
BG Marion's Brigade, South Carolina Militia
16 Feb 1781 5 Dec 1782 St Stephens,
George Town, Santee, Wadboo
‡Original: Huntington, HM 622.
BG-90-11.
BG David Waterbury's Brigade
26 May 1781 26 Jul 1781 Stamford, Horseneck ‡Original: LOC #945 (transcript), pt. 3; Original at Connecticut State Library. Online Catalog under: David Waterbury. Call Number: MMC-0036.

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


Contact Us Main Menu Orderly Book Menu