Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  4 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0200
 
 
Dates:
1775-1808
 
 
Abstract:  
This series consists of documents compiled by auditors related to liquidating financial obligations incurred by New York State during the Revolutionary War. The records document the service of and compensation due to soldiers and others who provided goods or services to the State during the war. Most .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Treasurer's Office
 
 
Abstract:  
These are certificates issued to veterans for service in the Levies or Militia. Included are: veteran's name, rank, amount owed to veteran; date veteran's name appeared on payroll or abstract, and certificate number..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Auditor
 
 
Abstract:  
These certificates, sometimes referred to as "Pierce's Certificates," were issued by U.S. Paymaster General John Pierce pursuant to a resolution of the Continental Congress adopted on July 4, 1783. They were issued to Continental Army soldiers and officers owed pay for service during the Revolution. .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Auditor General
 
 
Abstract:  
This a list of certificates issued by Deputy State Agent William Brown for the purchase of supplies for the Continental Army. It gives certificate number; date; name; amount of certificate; date paid and amount paid with interest. It also contains a list of supplies furnished to the Continental Army .........
 
Repository:  
New York State Archives