Showing 131 - 140 of 299 Records

Payment claim, December 31, 1776, Verso
Back of payment claim by Robert Taylor for use of rooms and firewood
  • Date: December 31, 1776
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Cumberland County Associators
    Item


Engaged muster roll, 1st Battalion, January 22, 1777, Recto
Front of engaged muster roll of battalion of Captain Schaffer; 1st Battalion
  • Date: January 22, 1777
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Berks County Associators
    Item


Payment, January 1, 1777, Verso
Back of record of payment by Benhain Bartholomew Almoner
  • Date: January 1, 1777
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Chester County Associators
    Item


Muster roll, 1775-1777, Recto
Front of muster Roll of Captain Henrich Huber
  • Date: 1775-1777
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Bucks County Associators
    Item


Payment claim, August 7, 1776, Verso
Back of payment claim for supper
  • Date: August 7, 1776
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Bucks County Associators
    Item


Payment Claim, December 30, 1776, Recto
Front of payment claim signed by David Rittenhouse
  • Date: December 30, 1776
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Philadelphia City Associators
    Item


Certificate, December 28, 1776, Recto
Front of certificate for rifle lost by Anthony Thomas
  • Date: December 28, 1776
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Philadelphia City Associators
    Item


Account, December 7, 1776, Recto
Front of account of Pay Master to the Philadelphia Militia
  • Date: December 7, 1776
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Philadelphia City Associators
    Item


Account, December 7, 1776, Verso
Back of account of Pay Master to the Philadelphia Militia
  • Date: December 7, 1776
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Philadelphia City Associators
    Item


Warrant, January 17, 1777, Recto
Front of warrant from Council of Safety to pay Jacob Shriner
  • Date: January 17, 1777
  • Name of creator(s): Office of the Comptroller General
  • Forms Part of: [Series RG-004-51.1] Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777, Philadelphia City Associators
    Item