Research: Military: Guide to Revolutionary War Records
Claims and Payments for Services Rendered or Expenses Incurred
During the Revolutionary War, payments to soldiers for military service and to civilians for war-related services (such as procurement of supplies) were often tardy and frequently in the form of interest-bearing certificates. Many accounts were not settled until many years after the war ended.
The records described in this section include lists of pay or certificates issued; claims, accounts, and receipts for payments; and accounts audited by the State. They concern payments for military service, civil government service, procurement of supplies, recruitment of troops, and support of soldiers' families. Many of these records were severely damaged in the 1911 Capitol fire. Portions of several series were destroyed.
COMPTROLLER'S OFFICE
A0200. Revolutionary War Accounts and Claims ("Revolutionary Manuscripts"), 1775-1808 (bulk 1782-1799). 25 cubic feet
Arrangement: By category of claimant (usually military or administrative unit).
The documents in this series were submitted to the auditor general or other specially appointed auditors for the liquidation of financial obligations incurred by New York during the Revolutionary War. The documents were arranged and classified under the direction of the comptroller pursuant to a law of 1896. They formed the basis for New York in the Revolution as a Colony and State (Albany, 1904). About two-thirds of the records were destroyed by fire in 1911, along with the entire card index. The following types of records are included:
- payment orders, muster rolls, enlistment or muster certificates, and discharge certificates for members of the Continental Line, the Levies, and the Militia
- accounts, receipts, payrolls and cargo lists for armed vessels and privateers
- accounts for money bounties owed to persons for recruiting troops or supplying provisions
- lists of American prisoners of war
- applications, lists, and accounts of pensioners
- certificates of enlistment, certificates of bounty land, location, and assignments or transfers of land bounty rights
- treasurer's records, including lists of holders of treasurer's certificates, some treasurer's correspondence, and accounts of certificates for State loans
- accounts for State agents, county committees, the commissioners of sequestration, commissioners of forfeitures, and commissioners of military stores
An online finding aid to the records is available. New York in the Revolution as Colony and State also contains a detailed volume list to the complete series as it existed before being partially destroyed in the 1911 Capitol fire.
Indexes: New York in the Revolution as Colony and State includes an alphabetical list of names abstracted from the records. An automated name index to soldiers, seamen, and certain public officers is in preparation by State Archives volunteers.
Available on microfilm onsite and through interlibrary loan.
Restricted: Fragile condition due to burn damage.
B1182. Comptroller's Correspondence Concerning Claims for War Service and Bills for Military Expenses, 1813-1915 (bulk 1850-1853). .4 cubic foot
Arrangement: Chronological.
Most of this series consists of letters written to the comptroller between 1850 and 1853 requesting searches of records to confirm individuals' Revolutionary War service. Replies by the comptroller are not included.
Finding aids: Folder list.
A0802. Audited Accounts, 1780-1938. 21.1 cubic feet
Arrangement: By type of record or account.
This series documenting financial obligations of the State includes two items relating to the Revolutionary War:
- a list of provisions delivered to the Continental Army by an assistant State agent, 1780-1783
- a receipted copy of a legislative resolution providing payments to the families of two Indians killed during the war
AUDITOR GENERAL
A0870. Copies of Accounts Audited by the Auditor General for Bills Presented to the State, 1780-1794. 4 cubic feet (9 volumes)
Arrangement: Chronological by date of audit.
These volumes contain copies of audited accounts for obligations incurred by the State during the years 1775-1794. Accounts include abstracts of pay and ration rolls for militia officers and soldiers; supplies purchased or requisitioned; soldiers' back pay or widows' pensions; loyalist lands leased or sold by the commissioners of forfeiture; and service by civil officials in war-related positions.
Indexes: An online name index is available. Incomplete name card index on cards; original volumes contain name indexes.
The records are available in their entirety in the Digital Collections.
A0809. Paymaster Returns for Service in New York Line, 1780. .5 cubic foot
Arrangement: Undetermined.
This volume lists men entitled to payments for service in the New York Line, August-December 1780.
Indexes: Name index.
Restricted: Fragile condition due to burn damage.
AUDITOR
A0892. List of Pay Certificates Issued to New York Continental Soldiers by the U.S. Paymaster General, 1783-1787. .1 cubic foot
Arrangement: Numerical by voucher number.
The certificates in this list were issued by U.S. Paymaster General John Pierce pursuant to a resolution of the Continental Congress on July 4, 1783. The certificates, sometimes referred to as "Pierce's Certificates," were issued to Continental Army soldiers and officers still owed pay for service during the Revolution. This list gives voucher number; certificate number; name of recipient; date issued; principal amount of certificate; date interest began to accrue; and total amount of principal per voucher.
Indexes: Published Pierce's Register: Register of the Certificates Issued by John Pierce, Esquire, Paymaster General and Commissioner of Army Accounts for the United States. . . (1915) is an alphabetical register of certificates issued to all Continental soldiers, including those from New York.
A0893. Index to Certificates and Accounts for Purchase of Forage, and Account of Hay, Pasture, and Grain Supplied to the Continental Army, 1780-1782. .1 cubic foot
Arrangement: List of certificates in numerical order; list of supplies furnished in chronological order.
This volume contains a list of certificates issued by Deputy State Agent William Brown for the purchase of supplies for the Continental Army. The list gives certificate number; date; name; amount of certificate; date paid; and amount paid with interest. The volume also contains a list of supplies furnished to the Continental Army by Brown, giving date; from whom purchased; to whom delivered; and type and amount of supplies. Also included is an account of Brown's expenses and receipts.
TREASURER
A1065. Lists of Certificates of Payments by the Treasurer, ca. 1776-1786. 1 cubic foot (10 volumes)
Arrangement: Part chronological; part by certificate number.
This series consists of certificates issued by the treasurer in compensation for military service during the Revolutionary War. Each entry gives the certificate number, date, name of recipient, and amount of certificate. A significant amount of information is lost due to burn damage.
Indexes: Card index to commanding officers lists certificate numbers of soldiers under their command.
Restricted: Fragile condition due to burn damage.
A1217. Treasurer's Certificates to Revolutionary War Veterans from New York State, 1784. .1 cubic foot (7 items)
These certificates were issued to veterans for service in the Levies or Militia. They give the veteran's name, rank, amount owed to veteran, date veteran's name appeared on payroll or abstract, and certificate number.
ADJUTANT GENERAL'S OFFICE
A0239. Military Returns, ca. 1781-1814. .5 cubic foot
Arrangement: Alphabetical by name of company officer (captains).
This series consists primarily of inspection returns and muster rolls of militia units in Albany County after the Revolutionary War. Also included are two kinds of items relating to the Revolutionary War:
- copy of orders to Captain Jacob Lansing (1781) and account of expenses (1783)
- bills on account of Captain Abraham Verplank (1783)

