Research: Military: Guide to Revolutionary War Records

Appendix A
List of Series by Series Number

A0005. Journals, Ledgers, and Registers of Receipts and Payments by the State, 1775-1925.

A0027. Minutes of the Council of Revision, 1778-1824.

A0042. Transcripts of Reports Regarding Claims for Revolutionary War Service, 1783-1822.

A0071. Unpublished Typescript of "Papers of Colonel Israel Keith," 1767-1800 (collated ca. 1912-1916).

A0115. Credentials of Delegates, 1775.

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

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

A0131. Unpublished Typescript, Galleys, and Page Proofs of "Military Papers of General Peter Gansevoort," 1763-1818 (collated ca. 1906-1907).

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

A0174. Certificates Submitted by Disabled Revolutionary War Veterans Claiming Pensions and Audited Accounts of Pensions ("Pension Board Minutes"), 1779-1789.

A0200. Revolutionary War Accounts and Claims ("Revolutionary Manuscripts"), 1775-1808 (bulk 1782-1799).

A0203. Correspondence, Petitions, and Claims, 1780-1803.

A0239. Military Returns, ca. 1781-1814.

A0272. Applications for Land Grants ("Land Papers, 1st Series"), 1642-1803. A0273. Survey Maps of Lands in New York State ("Surveyor General Rolled Maps"), ca. 1711-1913 (bulk ca. 1772-1913).

A0417. Transcriptions of Laws, 1777-1802.

A0447. Military Patents, 1764-1797.

A0451. Original Releases to the State, 1782-1929.

A0452. Field Books, 1762-1845.

A0453. Record of Deeds, 1652-1884.

A0476. Register of Military Bounty Land Grants (The Balloting Book, and Other Documents Relating to Military Lands, in the State of New York), 1825.

A0802. Audited Accounts, 1780-1938.

A0808. Register of Land Bounty Rights, ca. 1782.

A0809. Paymaster Returns for Service in New York Line, 1780.

A0824. Entry Documentation for State Agency Expenses, 1784-1909.

A0847. Incoming Correspondence, 1777-1890.

A0870. Copies of Accounts Audited by the Auditor General for Bills Presented to the State, 1780-1794.

A0892. List of Pay Certificates Issued to New York Continental Soldiers by the U.S. Paymaster General, 1783-1787.

A0893. Index to Certificates and Accounts for Purchase of Forage, and Account of Hay, Pasture, and Grain Supplied to the Continental Army, 1780-1782.

A1065. Lists of Certificates of Payments by the Treasurer, ca. 1776-1786.

A1193. Index to Invalid Pensioners, ca. 1850.

A1208. List of Loan Office Certificates from the United States to the State of New York, 1777-1781.

A1217. Treasurer's Certificates to Revolutionary War Veterans from New York State, 1784.

A1363. Outgoing Correspondence Replying to Inquiries About Records of Soldiers of the Revolutionary War, 1904-1909.

A1802. First Constitution of the State of New York, 1777.

A1811. Administrative Papers, 1775-1777.

A1812. Petitions, 1776-1777.

A1813. Correspondence and Administrative Papers, 1775-1778.

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

A1815. Military Returns, 1775-1780.

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

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

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

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

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

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

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

A1846. Index to Council of Appointment Minutes, 1777-1786.

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

A1854. Record of Commissions, 1770-1827.

A1887. Treasury Warrants. 1702-1704, 1732-1776.

A1894. Council Papers ("Colonial Manuscripts"), 1664-1781.

A1895. Council Minutes, 1668-1783.

A3074. Abstracts and Indexes of Deeds, 1674-1855.

A3121. Geographical Index to Patents, ca. 1786-1899.

A3123. Index and Abstracts of Patents for Lands in the Military Tract, ca. 1820.

A3124. Abstract of Patents for Lands in the Military Tract, Including a Copy of the "Balloting Book", 1790-1869.

A3168. Unpublished Annual Report and Typescripts of "Mexican War Papers" and State Historian's Correspondence, 1846-1904 (bulk 1846-1850, 1897-1904) (collated 1903-1904).

A3307. Manuscript of Register of Military Bounty Land Grants (The Balloting Book, and Other Documents Relating to Military Bounty Lands in the State of New York), 1825.

A4008. Lists of Grants to Revolutionary War Soldiers, 1784-1790.

A4010. Description of Lots Granted to New Yorkers in Compensation for Land Lost to Vermont, 1788.

A4013. Report and Abstract of Sales of Land Forfeited to New York State by Roger Morris and Claimed by John Jacob Astor, 1781-1819.

A4016. Records of Surveys and Maps of State Lands ("Land Papers, 2nd Series"), ca. 1686-1892.

A4019. Land Survey Field Books, 1668-1848 (bulk 1749-1830).

A4024. Indexes to Maps and Land Records, 1850-1900.

A4032. Lists of Sales of and Accounts of Payments for Confiscated Lands, 1784-1788.

B0255. Books of Sales of State Lands, 1786-1927.

B0256. Records of Applications for and Sales of Forfeited Estates and Military Lots, 1783-1807.

B0900. Incoming Correspondence and Case Registers, 1806-1906 (bulk 1814-1906).

B0964. Minutes of Commissioners to Extinguish Claims Against Lands Sold by the State, 1799-1831.

B1182. Comptroller's Correspondence Concerning Claims for War Service and Bills for Military Expenses, 1813-1915 (bulk 1850-1853).

J6011. Affidavits of War Service and Property By Revolutionary War Veterans, 1820.

J7011. Briefs, Draft Rules, and Motions, 1812-1827.

12943. Letters Patent, 1664-1989.

13036. Enrolled Acts of the State Legislature, 1778-1987.

13910. Correspondence and Subject Files, 1895-1976.

Back to Table of Contents