Research: Military: Guide to Revolutionary War Records

Administration of Colonial and State Government

The records described in this section document the decline of British colonial government and the establishment of a revolutionary State government in New York. British colonial rule began in 1664 with the British takeover of the Dutch colony of New Netherland. The new colony of New York was administered by a colonial governor with advice from a Council appointed by the governor. The final activities of the British colonial government before its remnants ceased functioning in 1783 are documented in the records of the Council, in the royal commissions granted by the governor, and in treasury warrants issued by the governor.

New York's Provincial Congress convened periodically to conduct affairs of state after the beginning of armed resistance to British rule in 1775. The Provincial Congress was preceded by a short-lived Provincial Convention which met in April 1775 to select New York's delegates to the Second Continental Congress. During times of adjournment the Provincial Congress appointed a Committee (later Council) of Safety to exercise its duties. The first State constitution, adopted in 1777, established a formal governmental structure for the State of New York and eliminated the need for the extra-legal Provincial Congress. Records of the provisional government established during the early years of the Revolutionary War include those of the Provincial Convention, Provincial Congress (including its Military Committee), and the Committee/Council of Safety.

The constitution and original laws enacted after 1777 have survived intact. However, records of the provincial government and of the governor (George Clinton), assembly, Council of Appointment, and Council of Revision were damaged to varying degrees in the 1911 Capitol fire. Although some records were published before the fire and others were subsequently salvaged and microfilmed, much information on the administration of New York's Revolutionary and early State governments was irretrievably lost.

Back to Top

NEW YORK (COLONY). Council.

A1895. Council Minutes, 1668-1783. 19 cubic feet (97 volumes)

Arrangement: Chronological.

These volumes contain minutes of the legislative and executive sessions of the Council, and include laws, orders, and resolutions. At the end of the series are minutes of Council actions from the period of the Revolution. Minutes of the legislative sessions are published in Journal of the Legislative Council of the Colony of New York. Began the 9th Day of April, 1691, and ended the 3d Day of April, 1775 (1861).

Finding aids: Executive minutes are described in "Calendar of Council Minutes 1668-1783," in New York State Library Bulletin 58 (April 1901).

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

A1894. Council Papers ("Colonial Manuscripts"), 1664-1781. 39 cubic feet (144 volumes)

Arrangement: Chronological.

These papers are the background documentation for many Council actions and decisions recorded in the Council Minutes. Included at the end of the series are records of events during the Revolution, including depositions of victims or witnesses of assaults on loyalists or suspected loyalists.

Finding aids: Documents through 1778 are listed in E.B. O'Callaghan, Calendar of Historical Manuscripts in the Office of the Secretary of State (Albany, 1866).

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

NEW YORK (COLONY). Governor.

A1887. Treasury Warrants, 1702-1704, 1732-1776. .3 cubic foot

Arrangement: Chronological.

These warrants issued by the colonial governor's office authorized the treasury to make payments for such routine expenditures as salaries of government officials, travel expenses, or reimbursement for money or supplies provided to help fortify the colony. A small number of the warrants date from the earliest period of the Revolutionary War. Each warrant provides:

  • governor's name
  • sum to be paid
  • purpose of the payment
  • name of person to be paid
  • date
  • treasurer's name (occasionally)

Indexes: Name index to each former volume.

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

PROVINCIAL CONGRESS

A0115. Credentials of Delegates, 1775. .1 cubic foot

Arrangement: None

These statements, verifying the election of representatives to the first and second Provincial Congress, are often in the form of resolutions copied from town minutes. Each statement, or "credential," provides the name of the delegate(s) elected; scheduled date, location, and purpose of Congress; signature of town clerk or other official; and sometimes the date signed.

Indexes: Rough alphabetical index to names and locations. Some credentials are published in Calendar of Historical Manuscripts Relating to the War of the Revolution in the Office of the Secretary of State (Albany, 1868).

Restricted: Fragile condition due to burn damage.

Back to Top

A1814. Minutes of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1775-1778. 2.5 cubic feet

Arrangement: Chronological.

This series consists of the original manuscript minutes of the extra-legal bodies established to conduct affairs of state for the Colony of New York prior to full implementation of the first State constitution of 1777. The Provincial Convention convened in April 1775 to elect delegates to the Second Continental Congress in Philadelphia. The Provincial Congress convened several times between 1775-1777 to receive and act on recommendations and requests from local committees and the Continental Congress, and on petitions from individuals. The Congress appointed various committees of its members to handle specialized tasks, such as corresponding with local committees, other colonies, and the Continental Congress; and coordinating military affairs in New York. Upon each adjournment the Congress appointed a Committee or Council of Safety to exercise its responsibilities during adjournment.

Indexes: Published with alphabetical name and subject index in Journals of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety of the State of New York 1775-1776-1777 (Albany, 1842).

Restricted: Fragile condition due to burn damage.

Back to Top

A0118. Correspondence of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1772-1777. 8 cubic feet

Arrangement: Chronological.

This mostly incoming correspondence was received from other revolutionary bodies or other persons, including local committees; committees of safety; New York delegates to the Continental Congress; imprisoned loyalists or suspected loyalists or their families; and Quakers. The correspondence concerns organizing, supplying, and paying the military; troop movements; charges against and activities of loyalists and suspected loyalists; construction of fortifications; orders and resolutions of the Continental Congress; orders and recommendations to local committees; and Indian relations.

Many of these documents are published in Volumes 1 and 2 of Journals of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety (Albany, 1842).

Indexes: Partial, alphabetical index to correspondents; extensive index in published Journals.

Restricted: Fragile condition due to burn damage.

Back to Top

A1811. Administrative Papers, 1775-1777. .1 cubic foot

Arrangement: None.

This series contains depositions, correspondence, accounts, and instructions and minutes of committees of the Provincial Congress. The subjects of these records include raising, paying, and supplying troops; orders and instructions to military commanders and militia; requests for exemption from military service; desertion of soldiers; enemy troop movements; accusations against British colonial government officials and loyalists; and debt payment with various currencies in use.

Indexes: Partial rough alphabetical name and subject index.

Available on microfilm. Some documents are published in Calendar of Historical Manuscripts Relating to the War of the Revolution in the Office of the Secretary of State (Albany, 1868).

Restricted: Fragile condition due to burn damage.

Back to Top

A1815. Military Returns, 1775-1780. .2 cubic foot

Arrangement: None.

These returns provide names and commission dates of militia officers elected by local committees and numbers of troops in militia regiments. Also included are lists of enlisted men, lists of prisoners, minutes of the Provincial Congress concerning election returns, records of arms and ammunition on hand, and incoming correspondence of the Committee of Safety regarding orders carried out.

Indexes: Partial, rough alphabetical name and subject indexes.

Available on microfilm. Some documents are published in Calendar of Historical Manuscripts Relating to the War of the Revolution in the Office of Secretary of State (Albany, 1868).

Restricted: Fragile condition due to burn damage.

Back to Top

A1812. Petitions, 1776-1777. .3 cubic foot

Arrangement: Rough chronological order.

These petitions to the Provincial Congress, Committee of Safety, or Council of Safety from individuals or local committees request appointments as military officers or regimental surgeons; permission to travel; pardon or release of imprisoned loyalists or suspected loyalists; permission to export goods; and payment due to militia troops or for other services or goods.

Indexes: Fragmentary index to 1776.

Some of these documents are published in Calendar of Historical Manuscripts Relating to the War of the Revolution in the Office of the Secretary of State (Albany, 1868).

Restricted: Fragile condition due to burn damage.

Back to Top

PROVINCIAL CONGRESS. Military Committee.

A1813. Correspondence and Administrative Papers, 1775-1778. .1 cubic foot

Arrangement: None.

This series contains correspondence, rough minutes and resolutions, lists of officers, and accounts compiled by the Military Committee. These records concern organizing, raising, and supplying troops; orders to military commanders; progress of the war; and accusations against suspected loyalists.

Indexes: Partial rough alphabetical name and subject index.

Available on microfilm. Some of these documents were published in Calendar of Historical Manuscripts Relating to the War of the Revolution in the Office of the Secretary of State (Albany, 1868).

Restricted: Fragile condition due to burn damage.

Back to Top

GOVERNOR (1777-1795: George Clinton)

A0142. Gubernatorial and Personal Records, 1725-1854 (bulk 1775- 1817). 21.3 cubic feet

Arrangement: Organized into 14 subseries, then chronological within each subseries.

Four of the fourteen subseries in this series contain information on the Revolutionary War period. These are Subseries 1, Correspondence as Military Commander and Governor, 1763-1791; Subseries 5, Governor's Messages to and Other Correspondence With the Legislature, 1777-1795; Subseries 6, Miscellaneous Records Filed Separately, 1725-1854; and Subseries 7, Broadsides, 1777- 1787. These records contain information on administration of State government; raising and paying troops; military engagements; loyalists and spies; treatment and exchange of prisoners; Indian relations; Clinton's election as governor; the Vermont border controversy; land grants and claims, including sales of land forfeited by loyalists; and taxes and State finance.

Most correspondence in subseries 1 is published in Public Papers of George Clinton (10 volumes, Albany, 1899-1914), and many documents in subseries 5 are published in New York State Messages From the Governor, volume 2, edited by Charles Z. Lincoln, or in the published Senate and Assembly Journals.

Finding aids: Calendar (item list).

Indexes: The published Public Papers of George Clinton (10 volumes, Albany, 1899-1914) contains an alphabetical name and subject index to records in subseries 1.

Restricted: Fragile condition due to burn damage.

Back to Top

LEGISLATURE

A1826. Petitions and Correspondence Regarding the New York- Vermont Boundary Dispute, 1777-1800. .3 cubic foot

Arrangement: Rough chronological order.

These documents were directed to the legislature as a result of a border dispute between New York and the self-proclaimed State of Vermont. They include petitions from New Yorkers seeking protection of their land rights; minutes and resolutions of local and congressional committees concerning solutions to the dispute; correspondence of government officials and local committees concerning use of armed forces to protect New York's land claims, actions of Ethan Allen's Green Mountain Boys, and congressional response to the dispute; surveys, receipts, and correspondence regarding land granted by New York to compensate former landholders in Vermont; and lists of former landholders entitled to compensatory land grants in New York.

Indexes: Alphabetical name and subject index.

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

A1819. Attorney General's Reports on Petitions to the State Legislature, 1787-1829. .6 cubic foot

Arrangement: Chronological.

These reports were prepared by the attorney general at the request of the legislature. They summarize petition arguments, give legal opinions, and occasionally suggest alternative courses of action in particular cases. The subjects of these reports include claims of heirs to estates of deceased persons, including widows of persons whose estates were confiscated; conveyances, claims, and disputes related to forfeited estates; and compensation for land lost to Vermont in the boundary dispute with New York in which Vermont claimed two New York counties.

Indexes: Two alphabetical name and subject indexes.

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

LEGISLATURE. Assembly.

A1817. Petitions, Correspondence, and Resolutions Relating to Estates of Deceased Persons, 1779-1831. 1.6 cubic feet

Arrangement: Chronological.

These petitions, some with maps, were sent to the legislature by heirs to estates, executors, or administrators seeking special legislative action in regard to the disposition of estates. Included among these petitions are the following, directly resulting from the Revolutionary War:

  • petitions requesting bounty land or other compensation for families of soldiers killed during the Revolutionary War
  • petitions from heirs of persons whose estates had been confiscated, requesting inheritances to which they claimed entitlement (for example, widows could claim dower right to one-third of the income of their deceased husbands' estates)

These records were originally bound as volumes 29-31 of the "Assembly Papers" (early Assembly records deposited in the office of the secretary of State) but were disbound after suffering minor burn damage in the 1911 Capitol fire.

Indexes: Three alphabetical name indexes (for former volumes 29, 30, and 31).

Available on microfilm.

Back to Top

A1816. Petitions, Correspondence, and Reports Relating to Forfeited Estates, 1778-1826. 1.3 cubic feet

Arrangement: None.

Assembly committees approved transactions relating to land confiscated from loyalists or suspected loyalists. These records, referred to committees, include the following kinds of petitions to the legislature: to purchase forfeited lands; for deeds to forfeited lands purchased; from suspected loyalists requesting restoration of their forfeited lands; and from creditors of forfeitors, requesting payment of debts. Also included are returns of sales of forfeited lands; inventories of personal property sold from confiscated estates; maps showing lots on forfeited estates; and opinions of committee members concerning compensation due to petitioners.

These records were originally bound as volumes 25-28 of the "Assembly Papers" but were disbound after suffering minor burn damage in the 1911 Capitol fire.

Finding aids: Container list.

Indexes: Three alphabetical name indexes to three of four former volumes (25, 26, and 27).

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

A1821. Comptroller's Reports on Petitions to the State Legislature, 1793-1829. .3 cubic foot

Arrangement: Chronological.

These reports summarize and give the comptroller's opinions on petitions sent to the legislature. Some reports include the original petitions, affidavits, and legislation relating to the petitions. The subjects of the petitions reported on include:

  • grants of bounty land or other compensation for Revolutionary War service
  • relief for widows of soldiers killed in the Revolutionary War
  • widows' dower rights to portions of their deceased husbands' confiscated estates
  • compensation for depreciation of continental currency and certificates issued by the government during the Revolutionary War

These were originally bound as volume 39 of the "Assembly Papers," but were disbound after suffering burn damage in the 1911 Capitol fire.

Indexes: Alphabetical name and subject index.

Restricted: Fragile condition due to burn damage.

Back to Top

A1820. Surveyor General's Reports on Petitions to the State Legislature, 1795-1829. .6 cubic foot

Arrangement: Chronological.

These reports were prepared by the surveyor general at the request of the legislature. They concern many aspects of land ownership, including grants of land to persons whose grants in the Military Tract could not be cultivated or contained fewer acres than they were entitled to receive. Interfiled with the reports are some related records, such as survey maps, minutes and resolutions of the commissioners of the land office, original petitions, and supporting affidavits.

These records originally were bound as volumes 37 and 38 of the "Assembly Papers," but were disbound after suffering burn damage in the 1911 Capitol fire.

Indexes: Two alphabetical name and location indexes (to former volumes 37 and 38).

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

A0042. Transcripts of Reports Regarding Claims for Revolutionary War Service, 1783-1822. .3 cubic foot (1 volume)

Arrangement: By subject.

These transcripts are mostly reports to the assembly by committees or commissions concerning petitions for bounty lands or for monetary compensation, compiled for the use of the legislature. Included are names, ranks, and commission dates of officers in four New York regiments; the "Balloting Book" (see series A0476 below, page 26); alphabetical list of persons awarded bounty land; names and numbers of townships in the Military Tract; and reports of senate and assembly committees, comptroller, attorney general, surveyor general, treasurer, auditor, and Onondaga commissioners concerning petitions and claims for land or money for Revolutionary War service.

Indexes: Alphabetical name index in volume.

Available on microfilm.

Back to Top

A1822. Reports on Petitions for Bounty Lands for Revolutionary War Service, ca. 1784-1815 (bulk 1808-1815). .3 cubic foot

Arrangement: Rough reverse chronological order by date of report.

These reports were prepared by assembly committees considering petitions for bounty lands received from Revolutionary War soldiers and other individuals. The reports give all or some of the following information:

  • committee member making report
  • petitioner's name
  • basis of claim
  • evidence supporting claim
  • committee's recommendation and reasons for recommendation
  • assembly resolution approving recommendation
  • recommendations of monetary compensation for certain individuals ineligible for bounty lands

There are also a few reports on petitions for and claims concerning forfeited estates.

These records originally were bound as part of volume 40 of the "Assembly Papers," but were disbound after suffering burn damage in the 1911 Capitol fire.

Indexes: Rough alphabetical name index to petitioners.

Available on microfilm.

Restricted: Fragile condition due to burn damage.

Back to Top

LEGISLATURE. Senate.

A0203. Correspondence, Petitions, and Claims, 1780-1803. 4 cubic feet

Arrangement: Undetermined.

This series is currently undescribed, but it may include information on land bounties and unpaid claims for Revolutionary War service.

Restricted: Fragile condition due to burn damage.

Back to Top

SECRETARY OF STATE

A0116. Transcriptions of the Minutes of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1775-1778. 2 cubic feet

Arrangement: Chronological.

This series consists of transcriptions of the records in series A1814, described above (page 5). These transcriptions were made pursuant to an 1804 act of the legislature.

Indexes: Published with alphabetical name and subject index in Journals of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety of the State of New York 1775-1776-1777. (Albany, 1842).

Restricted: Fragile condition due to burn damage.

Back to Top

A1847. Administrative Files of the Council of Appointment, 1777- 1821. 7 cubic feet

Arrangement: Rough chronological order.

These files contain petitions for appointments, proceedings of courts martial, military commissions, lists of appointed county officials, letters of recommendation, and a small quantity of financial records.

The published "Minutes of the Council of Appointment, April 2, 1778 - May 3, 1779," in New-York Historical Society Collections, 58 (1925), is the only surviving version of the minutes for the Revolutionary War years. Both civil and military appointments are included.

Restricted: Fragile condition due to burn damage.

Back to Top

A1846. Index to Council of Appointment Minutes, 1777-1786. .3 cubic foot (1 volume)

This volume is the index to the first volume of minutes destroyed in the Capitol fire of 1911. It provides name of appointee (usually), office, date, and page reference to the destroyed volume of minutes, and thus serves as a record of most civil and military appointments made by the council.

An online name index to the appointments is available.

Back to Top

A1854. Record of Commissions, 1770-1827. 14.5 cubic feet (33 volumes)

Arrangement: Rough chronological order.

These volumes contain copies of civil commissions issued to public officials under the Seal of the Colony of New York (through 1776), and by the governor with the advice and consent of the Council of Appointment after 1778. Commissions issued under authority of the crown include officials such as judges of the Court of Common Pleas, justices of the peace, public notaries, and attorneys at law. Commissions issued by the governor include those for secretary of State, judge of the Court of Admiralty, auditor, commissioners of forfeiture, commissioners of sequestration, commissioners of oyer and terminer (to hold superior criminal courts), and other officers. Also included are pardons of convicted criminals granted by the governor.

Indexes: Volumes for the Revolutionary period contain name indexes to official titles.

Back to Top

A0027. Minutes of the Council of Revision, 1778-1824. 1 cubic foot (5 volumes)

Arrangement: Chronological.

These minutes provide the date, place, members present, and actions by the council on bills passed by the legislature. Bills were approved, committed to one of the judges on the council, or vetoed.

Indexes: Published veto minutes include index. The texts of veto minutes are published in Alfred B. Street, The Council of Revision of the State of New York (Albany, 1859).

Back to Top

A1802. First Constitution of the State of New York, 1777. .3 cubic foot (1 volume)

The State's first constitution was adopted by the Convention of Representatives of the State of New York at Kingston on April 20, 1777. This copy is a manuscript draft containing strikeouts, additions, and corrections.

The text of the constitution is published in Charles Z. Lincoln, The Constitutional History of New York, 5 vols. (Rochester, 1906).

Back to Top

A0417. Transcriptions of Laws, 1777-1802. 2 cubic feet (19 volumes)

Arrangement: Chronological.

These volumes contain transcriptions of the laws of New York, verified and recorded by the secretary of State pursuant to law. Included are laws of the first legislative session of 1777, which are not included in the Enrolled Acts of the State Legislature (series 13036 below).

Indexes: Printed session laws contain name and subject indexes. The texts of laws are available in published editions of the Session Laws.

Back to Top

13036. Enrolled Acts of the State Legislature, 1778-1987. 563.5 cubic feet (1,202 volumes)

Arrangement: Chronological.

These volumes contain acts passed by the legislature and signed into law by the governor. Laws passed during the first legislative session of 1777 are not included in this series, but copies are in the Transcriptions of Laws (series A0417 above).

Indexes: Printed session laws contain name and subject indexes. The texts of laws are available in published editions of the Session Laws.

Back to Top

Back to Table of Contents