HomeMy WebLinkAbout1779 - 1781
Cumberland County Militia Accounts 1779-1781
Accounts consist of five sections:
Section 1
(Images 2-34): Apr 16 – May 31, 1779. List of 661 payments to
suppliers and contractors.
Section 2
(Images 35-43): No date. Accounts of payments to soldiers, with
deductions and the exchange of old currency (called "Counterfeit" here) into
Continental dollars noted and figured.
Section 3
(Images 44-72): August 9 – October 7, 1779. Continuation of Section 1,
but showing the conversion of the old ("Counterfeit") currency into Continental
dollars. Not in numerical or alphabetical order; the number assigned to each name
corresponds with the numbers and names in Section 1. In addition to the entries for
1779, there is one entry each for 1783 and 1789 at the end.
Section 4
(Images 73-87): July 1 – August 27, 1781. List of forty-four enlistees in
the Continental Army. Information in most cases includes name of enlistee;
Regiment (mostly PA 4th Regt., but also the 1st, 3rd, and some unidentified); date
of enlistment; age and height; birthplace; trade; color of hair and complexion;
health; and the name of Lieutenant or Captain receiving a duplicate.
Section 5
(Images 88-94): March 8 – May 9, 1781. List of bounty payments to
soldiers. Attributed to John Agnew (Clerk of the Court of Quarter Sessions/Clerk
of the Peace).
Note: These pages are the second half of “Slave and Slave Owners Register 1780”
Volume II and begin at the back of that volume.