MILITARY COLLECTION V. WAR OF THE REVOLUTION

Box No. Contents

1 Board of War, 1780‐1781 Account of John Haywood, secretary Journal Correspondence

2 Commissary Correspondence, 1779‐1781

3 Commissary Correspondence, 1782‐1783 Orders to the Commissary General Commissary General's Letter Book

4 British and Loyalist Papers "A British Orderly Book, 1780‐1781" (sometimes called the Cornwallis Orderly Book) British Soldiers' Account Book, 1776‐1778 "Observations on the War in Carolina" by Colonel Robert Gray, officer of provincial troops Loyalist discharge, 1783 [MISSING]

5 Miscellaneous Papers, 1776‐1789 1776‐court martial of Captain Aaron Hill 1776‐depositions on treason of James Childs 1777‐Recruiting Instructions 1778‐depositions on James Davis' assault on Colonel Cheriol 1778‐Pay abstract of Captain Samuel Ash’s Troop of Light Dragoons. 1778‐Major Dixon's criticism of officers' attitudes and list of garrison court martial sentences 1778‐court of inquiry into certain enlistments: Abraham Smith, Jacob Ford, John Row, Josiah Lasiter, Benjamin Smith 1778‐court‐martial of Captain Nicholas Edmonds 1778‐1779‐depositions in inquiry on drafting of troops in Anson County 1779‐regimental court martial of Francis Madcalf 1779‐drum head court martial of George Gilbert 1779‐Tory recruiting in Wilkes County

MILITARY COLLECTION V. WAR OF THE REVOLUTION

Box No. Contents

5 (cont.)1779‐depositions on privateers lying off Knotts Is. [1779]John Williams' account of efforts to exchange prisoners in under a flag of truce 1780‐prisoner of war's parole from the British 1780‐prisoners held in the Bahama Islands to seek exchange in 1780‐inquest on the shooting of Curlen Woodard, believed to be a deserter 1780‐trial of Charles Robinson, Richmond County 1780‐court martial of Colonel Joseph Spruill, Tyrrell County 1781‐court of reference in dispute between Captain Hearndon and Captain Lanor 1781‐General Washington's regulations on uniforms 1781‐Request for Provisions [August 7, 1781] 1782‐Wilkes County list of officers of the court martial 1782‐inquiry into the shooting of Robert Grissom by Lt. Steven Shackleford, Onslow County 1782‐Board of Officers meeting on continuation in service 1782‐Nash County court martial: list of exemptions from service 1783‐Inspection return, lst N.C. Regiment 1789‐deposition on public stores destroyed by the enemy at Wilmington in 1781 Declarations for pensions: David Bagwell, John Wyatt Non‐ War fragment of an unidentified newspaper [mentions casualties of the ].

6 Miscellaneous Papers

"An original Orderly Book of a Portion of the American Army, during the War of the Revolution, covering a period from February 7, 1777, to August 13, 1777, at various points, viz.: Hadril's Point, Wilmington, Halifax, Roanoke, Georgetown, , Trenton." MAY NOT BE COPIED. MILITARY COLLECTION V. WAR OF THE REVOLUTION

[ORIGINAL IN POSSESSION OF THE JOHN HAY LIBRARY, BROWN UNIVERSITY]

Box No. Contents

6 (cont.) Plan du Combat du 16 Aout 1780 . . .; and Relation du Combat pour l’intelligence du plan ci‐contre. [Previously accessioned as Map Collection, M.C. 21‐G].

Jeffrey Coltrane Jr. Collection

Contains pamphlet titled, North Carolina Troops in the Continental Line, A Register of Officers, with Dates of Commissions, Made up under Direction of the Secretary of State from Records in His Office, October, 1884.

Box No. Contents

7 – 14 Declaration of Service to Accompany U.S. Pension Applications

Negative photostats from county court minutes and xerox copies from county miscellaneous papers of declarations of service by Revolutionary War veterans intending to apply for pensions, under various acts of the U.S. Congress. The originals from which these copies were made were searched by Betty Camin.

Arrangement is alphabetical by the name of the veteran. The 86 files marked with an asterisk(*) in the following list represent declarations for which no files exist, presumably in the Revolutionary War Pension Applications at the National Archives, Washington, D.C.

List prepared by Betty Camin (as a volunteer service to the North Carolina State Archives)

DEPONENT DATE COUNTY MILITARY COLLECTION V. WAR OF THE REVOLUTION

Adams, Henry 1810 Franklin Adams, James 1832 Wake Adams, Jeremiah 1791 Lincoln Adams, Jeremiah 1827 Mecklenburg Agle (Eagle), Phillip 1819 Rowan Allen, Bartlett 1832 Wake Allen, Benjamin 1821 Pasquotank Allen, Samuel 1832 Orange Allison, James 1832 Orange Alphin, William 1827 Duplin Ashe, John Baptista 1783 T & C Atkinson, James 1825 Stokes Avery, Robert 1824 Pasquotank Babb, Christopher 1832 Wake Bachelor, Susanna 1845 Orange Baily, Manoah 1820 Stokes Baily, Stephen 1819 Rowan Balthrop, Augustine 1842 Warren Banks, Joseph 1824 Pasquotank Banks, Peter 1832 Craven

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Bankston, Andrew 1834 Rutherford Banner, Ephraim, dec'd 1838 Stokes Barham, Hartwell 1846 Stokes Barnet, Peter 1820 Person Barr, Isaac 1820 Stokes Barrington, Joseph B. 1828 Edgecombe Barthalomew, John 1824 Franklin Bartlett, Hasten 1830 Person Bates, Isaac 1798 Buncombe Bennett, Benjamin Clifton1841 Warren Bennett, John 1832 Rutherford Berry, John 1818 Camden‐Perquimans Bilbury, John 1816 Columbus Black, Martin 1820 Craven MILITARY COLLECTION V. WAR OF THE REVOLUTION

Blalock, David 1834 Rutherford Bledsoe, Jacob 1828 Orange Blum, John Henry 1822 Stokes Bone, Archibald 1820 Cumberland Boone, Elisha 1821 Wake Bower, John B. 1824 Orange Bradford, Susanah 1849 Caldwell Bradley, George W.(dec'd)1832 Rutherford Bramble, William (Hacket)1820 Cumberland Branch, Burrill 1832 Duplin Brandon, Thomas 1801 Buncombe Brooks, William 1833 Rutherford Broughton, John 1832 Caswell Brown, James 1832 Wake Brown, William 1841 Warren Brown, William 1821 Perquimans Browning, Levi 1832 Halifax Bryant, Jesse 1832 Wake Bullin, Isaac 1825‐1846 Stokes Cameron, John (Jane) 1848 Cumberland Campbell, Capt. James(dec'd)1820 Cumberland Campbell, James 1821 Stokes Camperlane, Jacob, Capt. 1798 Stokes Cannon Furney (dec'd) 1853 Craven Capps, William 1828 Johnston

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Chappel[e], Samuel 1825 Granville Chatham, John 1820 Person Carlisle, David (dec'd) 1823 Chatham Carmack, John 1832 Guilford Carmichael, Duncan 1821 Stokes Carpenter, Benjamin(dec'd)1838 Wake Carrol, John 1852 Chatham Carter, Henry 1828 Stokes Carter, John 1820 Craven Carter, James 1832 Orange MILITARY COLLECTION V. WAR OF THE REVOLUTION

Carter, Landon 1825 Stokes Carter, Zachariah 1832 Duplin Chapman, William 1820 Rowan Cheek, James 1832 Orange Church, William 1836 Davidson Clarey, John ‐‐ Warren Clements, Benjamin 1858 Stokes Clements, Cornelius 1834 Rutherford Clifton, William 1838 Lincoln Cobb, David 1838 Lincoln Cock, Charles 1832 Caswell Collins, Jeremiah 1826 Stokes Collins, Matthew 1790 T & C Cook, Edward 1832 Rutherford Coulter, Martin 1853 Lincoln Cowan, Joseph 1826 Haywood Cox, James 1847 Stokes Cox, John 1820 Craven Cox, Joshua (dec'd) 1837 Stokes Craddock, John (dec'd) 1837 Craven Crump, Conrad 1844 Burke Cuthbertson, Rachel [William] 1844 Burke Dallay, John 1833 Orange Dalton, Thomas 1834 Rutherford Dalton, William 1830 Rutherford Dameron, George 1824 Lincoln Dance, Etheldred 1820 Nash Daniel, Christopher 1832 Orange Davis, Cyrus 1820 Granville

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Davis, Cyrus, Sr. 1828 Granville Davis, John, Sr. 1830 Rutherford Davis, Richard 1828 Orange Davis, Samuel 1820 Rowan Davis. Samuel 1820 Stokes Davis, Simon 1835 Rutherford MILITARY COLLECTION V. WAR OF THE REVOLUTION

Davis, William 1834 Pasquotank Dawson, Levi, Co. (dec'd)1838 Craven Denton, John 1827 Rutherford DePriest, William 1832 Rutherford Devane, James 1832 New Hanover Devaney, Aaron 1834 Rutherford Dicken, William 1832 Halifax Dickins (ens), Thomas 1823 Chatham Dickey, Anthony 1832 Rutherford Dickin, John 1823 Chatham Dickson, Joseph 1821 Lincoln Dill, John 1832 Caswell Dishon, Lewis (dec'd) 1844 Chowan Dobbins, James 1832 Rutherford Dodd, Robert 1820 Wake Dollar, Jonathan 1833 Orange Downey, Patrick 1832 Rutherford Drury, Henry (Pen.) 1820 Nash Dubberly, Sacker 1832 Craven Dudley, George 1823 Chatham Duhron, George 1821 Lincoln Duncan, George 1821 Person Dunn, George 1818 Rowan Durden, Miles, P. 1823 Person Eason, Jacob 1820 New Hanover East, Isham (dec'd) 1843 Stokes Eaton, William 1821 Stokes Edwards, John (dec'd) 1834 Surry Edwards, Pumfret 1821 Wake Elland, John 1832 Orange Ellis, Michael 1832 Orange Ellison, Charles 1802 Rowan Ellison, John 1832 Rutherford Epperson, William (dec'd)1838 Stokes

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Evans, Reuben 1830 Wake Fagg, Joseph 1820 Warren MILITARY COLLECTION V. WAR OF THE REVOLUTION

Falkener, Hardy (dec'd) 1838 Warren Farwell, James 1820 Lincoln Faucett, Robert 1818 Rowan Fennell. Maurice 1823 Sampson Findley, John 1832 Guilford Fink, David 1818 Cabarrus and Rowan Flinn, John (dec'd) 1821 Stokes Folk, William 1819 Rowan Foster, Edmund 1827 Rutherford Francis, Micajah 1831 Stokes Franch, Sifford 1832 Rutherford Frazer, Lowell 1834 Stokes Frazer, Thomas 1820 Johnston Gattin, Jesse 1821 Randolph Gattis, Alexander 1832 Orange Gerock, Samuel 1829 Craven Gibbs, John 1844 Burke Glandon, Major 1827 ]Nash Gordon, Charles C. 1826 Guilford Gordon, Solomon 1824 Warren Gouch, Robin 1832 Wake Graham, James (dec'd) 1834 Rowan Graham, William 1832 Rutherford Green, George 1832 Halifax Green, John 1832 Wake Gregory, Abraham 1820 Person Gregory, John 1832 Craven Gurott, John 1832 Person Gwaltney, Nathan 1820 Lincoln Hamilton, Thomas 1821 Nash Hampton, Stephen 1852 Stokes Hargis, Thomas 1832 Person Harper, Jethro 1832 Halifax Harper, John 1832 Halifax Harris, Edward 1821 Johnston Harris, Jesse 1821 Johnston Harris, John 1833 Pasquotank Harris, Robin (dec'd) 1842 Warren

MILITARY COLLECTION V. WAR OF THE REVOLUTION

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Harrison, Jesse 1820‐1823 Rowan‐Davidson Harrison, John 1818 Franklin Harrison, William 1824 Franklin Hart, James 1832 Orange Harvy, Robert 1832 Rutherford Harwood, James 1832 Wake Hawkins, Ephraim 1832 Person Hayes, Thomas 1826 Granville Haymore, Britain J. 1824 Davidson Hays, David 1844 Burke Hewett, Ebenezer 1821 Brunswick Hickman, Jacob 1801 Guilford Hickman, Richard 1821 Guilford Hicks, Micajah 1829 Orange Hill, Reuben 1832 Rutherford Hill, Robert 1852 Stokes Hobbs, John 1821 Orange Hobdy, William 1818 New Hanover Hofstatler, George 1792 Lincoln Holland, Williams 1832 Rutherford Hollowell, Samuel 1786 Pasquotank Holt, George 1832 Orange Hood, Charles 1820 Person Hood, Thomas 1820 Person Hooper, William (dec'd) 1838 Stokes Hopkins, William 1832 Orange Hopson, Benjamin 1841 Wake Horner, Thomas 1832 Orange Houser, Goerge (dec'd) 1838 Stokes Hudgins, James F. 1845 Warren Hudgins, John 1832 Orange Hughes, John 1832 Orange Hunt, David 1820 Nash Hutchins, Thomas 1832 Rutherford Ipock, Samuel 1832 Craven Irvine, James 1832 Rutherford Ives, John P. 1832 Craven MILITARY COLLECTION V. WAR OF THE REVOLUTION

Jackson, Thomas (Dec'd) 1833 Pasquotank Jacobs, Primus 1820 New Hanover James, Elisha 1824 Halifax

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Jenkins, John (dec'd) 1840 Rutherford Jenkins, Lewis 1818 Rowan Jinks, Thomas 1832 Wake Johnson, Croford 1820 Warren Johnson, Frederick (dec'd)1840 Rutherford Johnson, Joseph 1820 Chatham Johnson, Thomas 1820 Granville Jones, Edward 1822 Guilford Jones, Elisha 1832 Duplin Jones, James 1820 Craven Jones, Peter (dec'd) 1824‐1837 Warren Jones, William 1849 Caldwell Jordan, Caleb (dec'd) 1834 Perquimans Jordan, Edmond 1833 Northampton Joyner, Matthew 1838 Wake Keaton, William (dec'd) 1833 Pasquotank Keel, Charles (dec'd) 1833 Pasquotank Kidds, John 1829 Lincoln King, David (dec'd) 1842 Warren King, John 1822 Franklin King, Vincent 1832 Wake Koen, John 1833 Pasquotank Land, Ephraim 1821 Stokes Lane, Daniel 1833 Craven Land, Jacob 1821 Perquimans Lard, John 1819 Rowan Laughinghouse, John 1845 Beaufort (Pitt) Lauson, Thomas 1845 Iredell Leathers, Moses 1820 Orange Ledbetter, Richard 1832 Rutherford Lee, John 1832 Halifax MILITARY COLLECTION V. WAR OF THE REVOLUTION

Lefey (Lefcey), Shadrack 1820 Lincoln Lequire (see Sequire) Lewis, John 1829 Rutherford Lingo, William (dec'd) 1815 Orange Lipscomb, Archibald 1832 Person Lock, James, Sr. 1832 Halifax Lock, John 1820‐1828 Granville Locus, Valentine (dec'd) 1836 Wake

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Logan, Drury (dec'd) 1832‐1835 Rutherford Lomack, William 1821 Cumberland Lomax, William 1819‐1829 Rowan‐Davidson Long, John 1824 Edgecombe Lovell, Josepj 1827 Guilford Low, John (dec'd) 1834 Pasquotank Lucas, William 1832 Rutberford Luther, George 1839 Randolph Luther, Michael 1839 Randolph Lynch, Joshua 1820 Wake Mabry, David 1832 Wake Mahaley, John W. 1832 Stoke Mahue, William 1832 Rutherford Maibe, John (dec'd) 1844 Stokes Mainor, Josiah 1820 Sampson Maples, Marmaduke 1821 Lincoln Marcum, Thomas 1832 Orange Markham, Anthony 1833 Pasquotank Marr, John Sr. 1820 Wake Marshall, Benjamin 1840 Stokes Martin, Absalom 1820 Carteret Martin, Jesse 1824 Gates Martin, Joshua 1820 Guilford Mason, Patrick 1828 Person Massey, John 1831 Haywood MILITARY COLLECTION V. WAR OF THE REVOLUTION

Masters, Enoch 1832 Craven Mattock, John 1823 Rockingham May, Ludwick 1832 Orange Mays, William 1832 Lincoln McClure, Richard 1832 Rutherford McCullers, Col. Matthew 1839 Wake McDaniel, Arthur (dec'd) 1836 Chatham McFaddin, Alex. 1832 Rutherford McKinney, William 1832 Rutherford Mealer, James (dec'd) 1840 Warren Merritt, Daniel 1832 Sampson Merritt, Shadrach 1832 Halifax Merritt, William 1843 Stokes Metcalf, Danja (dec'd) 1832‐1840 Rutherford Metcalf, Warner 1832 Rutherford

Camin’s “Declarations of Service” List (Conti.)

DEPONENT DATE COUNTY

Miller, John (dec'd) 1832 Perquimans Mills, Jessie 1832 Rutherford Mills, Naamon 1832 Wake Mitchell, Reuben (dec'd) 1820 Chatham Monday, Jeremiah 1827 Lincoln Moody, Edward 1820‐21? Ashe Moody, Thomas 1820 Cumberland Mooney, David 1832 Rutherford Mooney, William 1820 Rockingham Morgan, Matthias 1824 Gates Morgan, William 1821 Craven Moring, John 1832 Chatham Morphis, John 1824 Orange Morris, Micajah 1830 Rutherford Mott, Benjamin 1827 New Hanover Mott, Edgerton 1820 New Hanover Neese, Martin 1832 Orange Nelson, Edward 1832 Craven Nelson, Samuel 1832 Orange MILITARY COLLECTION V. WAR OF THE REVOLUTION

Newby, Francis 1822 Perquimans Newsom, Jacob 1832 Rutherford Newton, Benjamin 1832 Rutherford Nicholsen, Caty 1842 Stokes Norfleet, Nathaniel 1832 Person Nugent, Jacob 1826 Guilford 0’Neal, Cynthia [Patrick]1846 Burke Osborn, Stephen 1830 Davidson Olsborn, Jesse 1821 Wake Osteen, Solomon 1820 Camden Ousby, James 1860 Halifax Ousby, Thomas 1857 Halifax Overton, Samuel 1825 Pasquotank Padgett, John 1832 Rutherford Pafford, William 1826 Stokes Painter, George 1834 Rutherford Palmer, William 1833 Pasquotank Patton, Elizabeth [Capt. Robert]1844 Burke Peace, Samuel, Sr. 1823 Granville Pearce, Jacob (dec'd) 1838 Stokes Perkins, Isaac 1829 Craven

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Perkins, William 1832 Halifax Perkinson, Noel 1823 Guilford Pettiford, Drury 1820 Wake Pettiford, George 1831 Granville Pettiford, Phillip 1820 Granville Pettitt, Henry Sr. 1832 Rutherford Pippet, George 1792 Anson Pool, Robert (dec'd) 1833 Pasquotank Porterfield, John 1832 Orange Powell, George 1832 Halifax Powell, James 1841 Warren Powell, Susannah 1842 Burke Pratt, Zebulon 1826 Chowan MILITARY COLLECTION V. WAR OF THE REVOLUTION

Prescott, Willoughby 1820 Carteret Prichard, Thomas 1818 Rowan Pullum, Zachariah 1832 Rutherford Ragin, Jesse 1832 Person Raper, Robert 1822 Nash Reason, Stephen (dec'd) 1850 Stokes Reaves, Zachariah 1821 Cumberland Reed, Isaac 1799 Craven Reeves, Frederick 1847 Wake Register, John, Jr. 1832 Sampson Register, John, Sr. 1822 Sampson Reid, Benjamin 1821 Gates Reynolds, John 1822 Rutherford Rhodes, John, Sr. 1833 Wake Rigby, John 1832 Duplin Riggin, Joel 1828 Davidson Rigsby, Jesse 1799 Orange Riley, William 1826 Guilford Ring, Thomas (dec'd) 1846 Stokes Roan, Thomas 1832 Caswell Roberts, Cyrus L. (dec'd)1834 Rockingham Roberts, Martin 1825 Rutherford Robins, Lambert 1821 Orange Rose, Phillip (dec'd) 1834 Rockingham Rose, Thomas 1832 Wake Rowin, Bracey 1832 Wake Runyan, John 1824 Haywood

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Rusher, Jacob 1820 Rowan Russell, James 1820 Craven Sampson, Isaac 1820 Craven Sandeford, Samuel 1832 Wake Sargent, James 1832 Rutherford Scarborough, Samuel, Sr. 1832 Wake Scarlet, Thomas (dec'd) 1836 Orange MILITARY COLLECTION V. WAR OF THE REVOLUTION

Scott, Isham 1823 Halifax Scott, John 1811 Davidson Searcey, Abner 1824 Granville Searcy, John 1832 Rutherford Sequire, John 1832 Rutherford Shamel, John (dec'd) 1838 Stokes Shaw, Daniel 1810 Cumberland Shaw, Joseph 1832 Wake Shaw, Michael 1818 Rowan Shelby, John 1783 Sullivan Sherran, John 1832 Wake Shipes, Phillip 1818 Rowan Shute, Thomas (dec'd) 1835 Craven Simmons, William 1818 T & C Skipper, James 1826 Wake Sled, William 1830 Wake Smith, David 1820 Cumberland Smith, Henry 1824 Cabarrus Smith, Isaac 1832 Wake Smith, James 1830 Hertford Smith, Reuben 1832 Orange Smith, Rueben (dec'd) 1839 Rockingham Smith, Thomas 1847 Burke Smith, Thomas 1832 Perquimans Smith, William [see Susanah Bradford]1818 Orange Sneid, John 1818 Orange Squire (see Sequire) Spainhour, Michael 1838 Stokes Spears, John 1848 Cumberland Spelmore (Spelmen), Aaron1820 Craven Spelmore, Asa 1820 Craven Spencer, David 1844 Burke Springfield, Moses 1832 Person

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Springs, Micajah 1820 Sampson MILITARY COLLECTION V. WAR OF THE REVOLUTION

Stacy, Nancy [Aaron] 1843 Burke Stiles, John 1826 Haywood Stiller, Peter 1831 Rowan Strader, John 1832 Orange Stratton, William 1820 Rockingham Strayhorn, William 1832 Orange Stripe, Samuel (dec'd) 1842 Orange Stroud, Delilah (dec'd) 1842 Orange Stutts, Casper (dec'd) 1838 Stokes Taborn, Joel 1821 Granville Tack, Jacob 1832 Rutherford Tate, Thomas 1832 Orange Taylor, William 1832 Duplin Thomas, Jonathan 1820 Cumberland Thompson, Alexander 1824 Mecklenburg Thompson, John (dec'd) 1828 Mecklenburg Thorpe, Jonathan 1825 Stokes Tilley, John 1824 Rowan Tilley, Lazarus 1832 Orange Tilman, Phillip 1826 Lincoln Tipps, Jacob 1844 Burke Tolar, Daniel 1820 Craven Treadwell, Ruebin (dec'd)1832‐1834 Rutherford Truelove, John (dec'd) 1829 Perquimans Tucker, Robert 1827 Lincoln Turner, Charles 1834 Pasquotank Turner, James 1832ca Orange Turner, James (dec'd) 1839 Warren Tuttle, John (dec'd) 1849 Stokes Twiford, George 1828 Guilford Underwood, William 1824 Haywood Unger, Laurance 1844 Burke Vaughn, Stephen 1832 Wake Vendrick, Peter 1832 Craven Vinson, William (dec'd) 1851 Northampton Walker, Nathaniel 1821 New Hanover Wall, Joel 1845 Beaufort Wall, John 1832 New Hanover Wall, Richard 1825 Columbus

MILITARY COLLECTION V. WAR OF THE REVOLUTION

Camin’s “Declarations of Service” List (cont.)

DEPONENT DATE COUNTY

Wallace, Thomas 1823 Burke Walling, Carhard 1818 Rowan Walton, Tilmon 1821 Burke Ward, Rachel (dec'd) 1845 Stokes Ward, William 1832 Sampson Warren, William 1821 Craven Waters, Moses 1832 Rutherford Watson, William 1833 Rutherford Weathers, Willis 1832 Rutherford Webb, James 1820 Cumberland‐Johnston Webb, Johnston 1832 Orange Wells, Jacob 1832 New Hanover Welsh, Theodocious (dec'd)1852Stokes West, William 1818 Rowan Wheeler, Benjamin 1820 Orange Whitaker, Robert L. 1832 Craven White, Benjamin 1832 Craven Whitehead, Burrel 1832 Wake Whiteburst, Anthony 1832 Pasquotank Whitt, Charles 1822 Lincoln Whitty, Micajah 1824 Nash Wilder, William 1832 Wake Wiley, (Rev.) Rufus 1832 Craven Williams, Jeremiah 1820 New Hanover Williams, John 1830 Rutherford Williams, William 1834 Rutherford Wilson, John (dec'd) 1834 Pasquotank Winninghan, James 1832 Randolph Wise, John 1820 Johnston Witherington, Solomon 1832 Craven Witherington, William 1832 Craven Withrow, James, Sr. 1832 Rutherford Witt, Charles 1804 Lincoln Wood, Cornelius 1819 Rowan Wood, Sampson 1832 Guilford Wood, William 1831 Cumberland MILITARY COLLECTION V. WAR OF THE REVOLUTION

Woosley, William 1824 Davidson Yeoman, John 1819 Cabarrus & Rowan Young, William (dec'd) 1844 Stokes Ziglar, Leonard (dec'd) 1832 Stokes

State Pensions to Invalids and Widows

In 1784, the General Assembly of North Carolina passed "An Act for the relief of such persons as have been disabled by wounds, or rendered incapable of procuring for themselves and families subsistence in the service of this State, and providing for the widows and orphans of such as have died". These pension papers listed below are located in the TREASURER'S AND COMPTROLLER'S PAPERS, Military Papers, Boxes 25‐30.

Alexander, William Allison, Andrew Anderson, David Balfour, Colonel Andrew ‐ heirs Bates, Isaac Baxter, John Beaty, John ‐ widow Leah Bennett, Nehemiah ‐ widow Sarah Relsiah, Thomas Bexley, Christopher Bradley, Joseph ‐ widow Ruth Buncombel Colonel Edward ‐ heirs Burkett, Moses Butler, Charles, Sr. Calleway, Richard Campbell, Daniel Campbell, Captain James ‐ Widow Isabella Camplin (Champlin), Jacob Carrigan, James Carter, Samuel Clark, Jesse Cole, Thomas Davidson, General William ‐ heirs Dennis, Alexander Dixon, Colonel Henry ‐ heirs, widow Martha MILITARY COLLECTION V. WAR OF THE REVOLUTION

Duckworth, John Ellams, Charles Elliott, Thomas Espey, Samuel Ewell, Thomas Field, William Flenniken, David Fort, Sherwood

State Pensions to Invalids and Widows (cont.)

Freeman, Samuel Gillon, John Gordon, Joshua Grissum, (Grisham), Richard Hall, William Harris, Burwell ‐ widow Elizabeth Harton, Howell Haynes, Alexander House, Elias Houston, Daniel Huddleston, John Hudson, Mary (later Mary Jones) Hulsey, Jesse Johnson, , Francis Kindrick, John Kennedy, Isaac Lamb, Colonel Gideon ‐ heirs Larimore, James McKissack, Thomas McLean, William Maynard, William Miller, David Miller, Matthew Minnis (Mines), John Moody, Thomas ‐ widow Mary Moore, General James ‐ heirs MILITARY COLLECTION V. WAR OF THE REVOLUTION

Morgan, William ‐ widow Rachel Moreing, Christopher Morrison, Alexander ‐ widow Ann Morton Thomas Nash, Francis ‐ daughter Sarah Nelson, Jesse Parkinson, James ‐ heirs Parks, James Pittman, Matthew Porter, James Potts, James, Jr. Powell, Nathan Redfern, James

State Pensions to Invalids and Widows (cont.)

Reep, Maichael Reaves, Elizabeth Reid, Isaac Rhem, Captain John Richardson, William Rigsby, Jesse Robertson, Jemina Rogers, Humphrey Seawell, Marv Shaw, Daniel ‐ widow Lucy Singletary, Joseph Spears, John Stanly, Hugh Starrett, John Taylor, Henry ‐ widow Mary Ann Thompson John ‐ widow Martha Truelove, Eleanor ‐ widow of John Warren, John ‐ widow Mary Wentz (Wence), John Wilfong, John Williams, Herbert ‐ widow Judah Wilson, James Wilson, William

### MILITARY COLLECTION V. WAR OF THE REVOLUTION

MILITARY COLLECTION V. WAR OF THE REVOLUTION

Loyalist Records

The attached pages are part of a report of Loyalists' records located in the Archives by Dr. Robert Lambert, Department of History, Clemson University, as part of a national survey of similar materials in repositories throughout the country, conducted in 1970‐ 1971 by the Program for Loyalist Studies and Publications, under the sponsorship of the American Antiquarian Society, City University of New York, University of London, and University of New Brunswick, with headquarters at the Graduate Center, 33 West 42nd Street, New York, New York 10036.

PRIVATE COLLECTIONS Loyalist Materials

PC 123.10 James Cary Papers, 1777‐1805 (a part of the Thomas Pittman Papers). Letterbook, 1782‐1788, of Cary, Loyalist planter and militia colonel; also loose letters, land papers, and other writing related to Cary’s claim for compensation from the Crown and to his travel and residence in Jamaica, Nova Scotia and England after the Revolution.

PC 40.1 Hayes Collection, 1748‐1806. Particularly in the correspondence of Samuel Johnston, Joseph Hewes, and others, 1775‐1776, is reflected their fears of the role which former Regulators might play if armed conflict broke out between Britain and her colonies.

PC 67.3 Correspondence of , Sr., 1783‐1785, in Charles E. Johnston Collection. Concerns family matters primarily, but there are scattered references to efforts by Iredell and others to mitigate effects of the North Carolina confiscation laws on former loyalists.

PC 71.1 James Murray Papers, 1768‐1786. Typed copies (originals in Historical Society) of Letters of Murray, longtime North Carolina provincial office holder and resident, who moved to Boston and on its evacuation in 1776 to Halifax, Nova Scotia. Primarily family letters.

MILITARY COLLECTION V. WAR OF THE REVOLUTION

Loyalist Records

PC 1097.1 Miscellaneous. Letter of Rutherford to James Kerr, a Loyalist, July 2, 1783,refusing to help restore the latter’s property after the Revolution. Typed copy of original in A013, p. 113, Public Record Office, London.

PC 57.1 Fanning‐McCulloh Papers, 1752‐1786. Correspondence of Henry Eustace McCulloh and Edmund Fanning, former North Carolinians who left the province in the 1760’s. Primarily pre‐war with a few post‐war letters.

PC69.1; PC 196 Letterbook, July 21, 1780‐October 7, 1781. There are scattered references to Tories in these microfilm copies and typescripts of originals in the new York Public Library.

PC 490.1 Edmund Fanning will made before he left for New York in 1775.

MISCELLANEOUS COLLECTION

Series I. Volume, 1775‐1778, contains scattered references to Loyalists. Of marginal importance.

Troop Returns: Box 2.1776: Tory Prisoners Commanded by Royal General Donald McDonald “in the Halifax Goal for Carrying arms in support of the Royal Authority.” April 4, 1776, after the battle of Moore’s Creek Bridge. Photostat.

War of the Revolution: Box 4‐‐British and Loyalist Papers, 1776‐1783. Contains a “British Orderly Book, 1780‐1781.” Published in the North Carolina Historical Review, IX (1932). [This British Orderly Book was found among the papers of , a signer of the Declaration of Independence from North Carolina. It was given to Governor David L. Swain for the North Carolina Historical Society’s collection at the University of North Carolina by Hooper’s grandson, William Hooper, a faculty member at the University. Around 1868, Mrs. Swain removed some of

MILITARY COLLECTION V. WAR OF THE REVOLUTION

Loyalist Records

her late husband’s papers from the University. The Orderly Book was among those papers. It, along with several other significant historical items, came to the North Carolina Historical Commission (now the NC Division of Historical Resources) through Judge , an executor of Mrs. Swain’s estate during biennium 1914‐1916. Entries in the book begin on August 28, 1780. The Orderly Book appears to have belonged at a brigade under the command of Maj. Gen. Alexander Leslie, attached to General Clinton’s headquarters in New York. In October of 1780, the brigade was sent to Hampton Roads, . In November, the brigade was ordered by Lord Cornwallis to proceed to Charleston and then march to join him at Camden. Under Lord Cornwallis, General Leslie was given other duties, and the brigade was commanded by Brigadier General O’Hara. The brigade joined Lord Cornwallis several days after the battle of Cowpens and took part in what has become known as the “race to the Dan.” In March of 1781, the brigade took part in the battle of Guilford Court House. The last entry in the book was made in a camp near Deep River on March 20, 1781. The British orderly book was edited for publication by Dr. Albert Ray Newsome and is published with an introduction by Dr. Newsome in the North Carolina Historical Review, IX (1932), in four parts, Nos. 1,2,3 and 4.]

A transcript of “Observations of the War in Carolina” by Col. Robert Gray, paymaster of Loyalist militia in Charleston. Copied from original in Chalmers Mss., New York Public Library.

Discharge to Andrew Sickner in Nova Scotia, September 13, 1783, from Lt. Col. ’s North Carolina Regiment.

Box 5‐‐Miscellaneous Papers, 1776‐1789. Deposition on recruiting of Loyalists in Wilkes County, Ga., by a Colonel Boyd, probably the same who was killed leading a party of Tories in the Battle of Kettle Creek, in Wilkes County, February 4, 1779.

MILITARY COLLECTION V. WAR OF THE REVOLUTION

Loyalist Records

TREASURER’S AND COMPTROLLER’S PAPERS

Land Estates, Boundaries and Surveys, 1760‐1801: Boxes I‐VII—Confiscated Lands. Receipts, plats, accounts, scattered correspondence.

Military papers: Box I‐1776, Expenses of Jailing Tories; Box II—1777, Claims to Recover Expenses of Guarding Tories; Box III‐1778. Expenses of Jailing Tories.

ENGLISH RECORDS—Transcripts

Box 12, folder 5‐‐Address to the King by Loyal American Refugees, June, 1779‐‐109 signatures from Massachusetts and other provinces (from Public Record Office, Colonial Office Papers; America and West Indies—CO5).

Box 13, folders 15, 17‐‐letters from royal governors of Carolinas and ,1777‐1782, containing numerous references to Loyalists; also photostatic copy of the North Carolina Confiscation Act of December 12, 1777 (from CO5:178).

Box 13, folder 18‐‐Movements of Units in the Revolution, 1776— Letters from Clinton Expedition, 1776, against the Carolinas, includes a “narrative of the Proceeding of a Body of Loyalists in North Carolina” (Moore’s Creek Bridge campaign). (from CO5)

Box 13, folders 19, 20‐‐Correspondence from British officers in South Carolina on military movements in the Carolinas, 1780‐1781 (from CO5).

Box 13, folder 24‐‐correspondence in 1775‐1776 relating to the Clinton expedition which it was hoped would encourage the Loyalists (from CO5:184)

Box (?), folder 6 (guide says 8)‐‐Loyalists…Revolution— MILITARY COLLECTION V. WAR OF THE REVOLUTION

includes “State of Provincial Troops in South Carolina and Georgia under Sir Henry Clinton, March 8, 1780”; “List of Field Officers of the Established Provincial Corps of North America, 1781”; some letters of Maj. Gen., Lord Rawdon from South Carolina, 1781; and a “Form of Association for Loyalists in North Carolina.” (From CO5).

Loyalist Records

Box 16, folder 1‐‐postwar petitions and memorials from North Carolina Loyalists seeking favor from the British government, includes a photostatic copy of “The Summary Case of the American Loyalists” by agents of former Tories. (from Foreign Office Papers 4:1, Public Record Office).

Box 16, folder 14‐‐“Case of Capt. Wm. Lowe”—contains muster rolls and recruiting list of Duke of Cumberland’s Regiment which was recruited by Lord Charles Montagu (from Continental soldiers captured at the fall of Charles Town) for royal service in Jamaica, 1781. (Public Record Office, Home Office, State Papers, Domestic 41:29).

Box 16, folders 16‐20‐‐letters of transmittal and a few memorials of Loyalists seeking allowances from the Lords of the Treasury. (Public Record Office, Home Office Papers 36:1‐5).

Box 17, folders 9‐13—assorted Loyalist petitions, principally from North Carolina. (Public Record Office, Treasury Papers, In‐letters, 1: 518, 520, 531,598, 622.

Box 17, folders 38‐44‐‐North Carolina Royal Militia pay records, quarterly pension lists (1794‐1831) documents relating to refugees, 1781‐1783. (Public Record Office, Treasury Papers; Miscellaneous, T50: 1‐3, 5, 28, 31‐40, 42, 44, 46‐48).

Box 18, folder 7‐‐Provincial Officers in the Revolution (N.C. Volunteers, N.C. Independent Co., N.C. Highland Regiment, N.C. Provincials). (Public Record Office, Treasury Papers; Miscellaneous, Various, T65:23).

Box 18, folder 12‐14‐‐Annual Army Lists—N.C. Provincial MILITARY COLLECTION V. WAR OF THE REVOLUTION

Officers, 1776‐1778 (for units above) (Public Record Office: War Office Papers, W028:4).

Loyalist Records

SECRETARY OF STATE

SS305‐‐local Committees of Safety, Journals, 1774‐1776, for Tryon, Surry and Rowan Counties, New Bern District, and the Town of Wilmington contain references to “disaffected” persons.

SS306‐308‐‐Provincial Council of Safety, Minutes and Correspondence, 1775‐1776‐‐occasional references to the “disaffected,” especially in Box 306.

SS594‐‐Land Entry Books, Duplin County,1778‐1795, contain a few Loyalist entries.

SS700, 702, 703, 704, 705, 706‐‐Land Entry Books, Orange County, 1760‐1762‐‐strong Regulator country and many Regulators later stood for the King in the Revolution.

SS714‐‐Land Entries, Warrants and Surveys, Rowan County, 1778‐ 1786, a county containing a number of Loyalists.

SS760‐804‐‐Revolutionary Military Papers, 1767‐1855. Applications for military land warrants based on military service on the American side. May be useful to identify those who served on both sides.

SS839‐87‐‐North Carolina Wills, 1663‐1789.

SS889‐905‐‐Inventories and Sales of Estates, 1733‐1798. Possibly useful to identify some Loyalists who remained in the State.

MILITARY COLLECTION V. WAR OF THE REVOLUTION

COUNTY RECORDS

[If the searcher knows Loyalists by name, these records can be very valuable for him. He should have specific individuals in mind, however, or a good bit of time can be wasted here. Arrangement is generally alphabetical.]

Anson County

C.R.5 401.2‐3,5,8,13‐14,16‐16.1. Record of Deeds. See particularly Volumes III, IV, VII, b‐2, H, H‐I, K (parts 1,2).

Loyalist Records

C.R.5 801.1. Record of Wills.

Bertie County

L.P. 11.1, 46.1 (filed with Legislative Papers), Tax Lists, 1784, 1781. C.R. 10.504.1. Estates Papers. C.R. 10.702.1. Box 3, 1772‐1784. Taxables.

Bladen County

C.R. 11.0002‐3. Deeds, 1738‐1779, and Deeds and Grants, 1759‐ 1804.

Brunswick County

L.P. 11.1; 64.1 (filed with Legislative Papers). Tax Lists, 1772, 1784. C.R. 12. 508. 1‐10. Estates Records

Burke County

C.R. 014.928.3. Miscellaneous Records, Revolutionary Papers, 1777‐1783, contains names of enemies of the state and 128 names of persons whose property was confiscated for pro‐British activity.

Chatham County

MILITARY COLLECTION V. WAR OF THE REVOLUTION

C.R. 022.301. 1‐2. County Court Minutes, 1774‐1779, 1781‐1785. C.R. 022.801.1. Wills, 1782‐1794 (includes some inventories).

Chowan County

C.R. 24.301.6‐8. Court of Pleas and Quarter Sessions, Minutes, 1772‐1787. C.R. 24.702.1. Taxables, most years, 1760‐1790. C.R. 24.801. 1‐4. Wills, 1674‐1808.

Loyalist Records

Craven County

C.R. 028.301.12‐13. County Court Minutes, 1776(?)‐1784. Part I contains proceedings in treason hearings by the state; Parts I and II contain matters relatedto confiscated property, 1778‐1784.

C.R. 028.928.13. State v. Jethro Oates (1780), trial for treason.

Cumberland County

C.R. 29.301.2‐4. County Court Minutes, 1772‐1787, contain references to persons who were banished for refusing to take the state oath. C.R. 29.506.1‐83. Estates papers, 1759‐1888. C.R. 29.701.1. List of Taxables, 1777‐1783. C.R. 29.801.1‐5. Record of Wills, 1757‐1869. (Microfilm copies) Record of Deeds and Grants, vols. II‐IX, 1754‐1790; Deeds, vols. A‐C, 1764‐1796; Wills, vols. A‐C, 1764‐1954.

Duplin County

C.R. 035.514.1. Divisions of Estates, Inventories, 1757‐1804. C.R. 035.801. 1‐12. Wills, 1759‐1913.

Guilford County

MILITARY COLLECTION V. WAR OF THE REVOLUTION

C.R. 46.802.1. Wills, 1771‐1925. (Microfilm copies) Record of Deeds, vols.1‐3, 1771‐1784.

Mecklenburg County

C.R. 065.508.1‐124. Estates Record, 1735‐1902. C.R. 065.801.1‐28. Record of Wills, 1749‐1869. C.R. 065.928. Miscellaneous Papers, especially for tax lists. (Microfilm copies) Record of Deeds, vols. 1‐19, 1762‐1826.

New Hanover County

C.R. 070.508.1‐52. Estates Records, 1741‐1939. C.R. 070.801.1‐5. Wills, 1732‐1864.

Loyalist Records

(Microfilm copies) Deeds (and Wills), Vols. D‐H, 1760‐1788.

Orange County

C.R.073.401.1‐7. Deeds, 1755‐1927. C.R.073.508.1‐95. Estates Records, 1771‐1911, and Equity Cases, 1764‐1867. C.R.073.514.1. Inventories, Sales, and Accounts of Estates, 1758‐1785. C.R.073.801.1. Wills, 1753‐1819 and 1785‐1865.

Rowan County

C.R.085.301.4. County Court Minutes, 1773‐1786. Several significant lists of persons who refused to take the state oath or who failed to appear to defend their property against confiscation. C.R.085.408.1. Estates Papers, 1753‐1920. C.R.085.801.20. Wills, 1743‐1900. (Microfilm copies) Deeds, vols. 5‐11, 1762‐1800.

Rutherford County

C.R.086.301.1‐2. County Court Minutes, 1779‐1786, 1781‐1786, for occasional references to “enemies to the state.” C.R.086.401.1. Deeds, 1776‐1795. C.R.086.801.1. Wills, 1784‐1833. MILITARY COLLECTION V. WAR OF THE REVOLUTION

Surry County

L.P.11.1; 46.1 (filed under Legislative Papers), Tax Lists, 1771‐1772, 1782.

Tryon County

C.R.094.301.1‐2. County Court Minutes, 1769‐1774 (Part I); and Tryon, 1774‐1779, and Lincoln Co., 1779‐1782 (Part II). C.R.094.308.1. Trial, Reference and Appearance Docket, 1772‐ 1778 (primarily 1772‐1775). Many Loyalists’ names are here.

Loyalist Records

DISTRICT COURT RECORDS

D.S.C.R.204.321.2. Hillsborough District, Superior Court, Miscellaneous Records—includes folder on confiscated property, 1786, 1788, and 1793.

D.S.C.R.206.928.2. New Bern District, Superior Court, Miscellaneous Records, Boxes A‐J. Among them is the famous case of Bayard v. Singleton (1786) and the related case of Cornell v. Singleton (1786).

D.S.C.R.4.008. Salisbury District, Superior Court Minutes, 1778‐1779. Some evidence of conspiracies to join the King are here.

D.S.C.R.207.324.11‐12. Superior Court, Salisbury District, Minutes; Miscellaneous Papers, 1781‐1782—(1) Civil and criminal cases, 1781—depositions about Tory activity; (2) Civil and Criminal Cases, 1782—indictments and testimony in treason trials.

MILITARY COLLECTION V. WAR OF THE REVOLUTION

GOVERNOR”S LETTERBOOKS

G.L.B.1.1‐5. 1777‐1785. Scattered references to Tory activity are to be found in these five volumes.

For other materials on the War of the Revolution see:

1. TREASURER’S AND COMPTROLLER’S PAPERS, Military Papers. TREASURER’S AND COMPTROLLER’S PAPERS, Lands, Estates, Boundaries, and Surveys; Confiscated Lands. Detailed checklist located in the finding media.

2. SECRETARY OF STATE’S OFFICE Box 305. Committees of Safety Box 307. Council of Safety Box 308. Council of Safety Journal, 1776 Box 759. Land entries of the Continental Line, 1783 Box 760‐804.1. Revolutionary Military Papers, 1776‐1855 (alphabetical index located in card catalogue) Box 912. Wilmington‐New Hanover Committee of Safety

Box 913. Pitt County Committee of Safety Box 913‐A. Pitt County Committee of Safety Box 979. Continental Line land Warrants, Part I Box 980. Continental Line land Warrants, Part II Box 981. Continental Line land Warrants, Part III Box 981.1. Military Land Warrant Book, 1783‐1841

3. GOVERNOR’S PAPERS , 1776‐1780; 1784‐1787 , 1780‐1781 Thomas Burke, 1781‐1782 , 1782‐1784; 1789‐1792 Index to the above papers located in the card catalogue.

4. LEGISLATIVE PAPERS Index to the above papers located in the card catalog.

5. Private Collections MILITARY COLLECTION V. WAR OF THE REVOLUTION

ABISHAI THOMAS PAPERS LIDA T. RODMAN COLLECTION DARTMOUTH MANUSCRIPTS JOSEPH GRAHAM PAPERS MISCELLANEOUS PAPERS, VOL. I RICHARD CASWELL PAPERS WILLIAM CASWELL PAPERS SAMUEL JOHNSTON PAPERS JACOB TURNER DIARY EUROPEAN MANUSCRIPTS RELATING TO AMERICA, 1773‐1783 THOMAS ADDISON EMMET COLLECTION JOHN GRAY BLOUNT PAPERS RICHARD COGDELL PAPERS DICKSON MANUSCRIPTS ENGLISH RECORDS PAPERS HAYES COLLECTION PAPERS ALEXANDER BREVARD PAPERS PAPERS PAPERS PAPERS DELEGATES’ PAPERS FARLIN Q. BALL COLLECTION HISTORICAL SOCIETY OF PENNSYLVANIA PAPERS JOHN ALEXANDER ROBESON PAPERS

6. Printed materials in the Search Room The State and Colonial Records of North Carolina Historical Register of Officers of the , April 1775‐December 1783 “Roster of Soldiers from North Carolina in the ” “List of Soldiers of North Carolina in the American Revolution” “General Joseph Graham and His Revolutionary Papers” “The Loyalists in North Carolina During the Revolution” “Index to Revolutionary War Pension Applications in the National Archives” MILITARY COLLECTION V. WAR OF THE REVOLUTION

“North Carolina Troops in the Continental Line and North Carolina Pension Roll” “Revolutionary Claims and Pensions, 1829‐1831, and Recently Discovered Records Relating to Revolutionary War Veterans Who Applied for Pensions Under the Act of 1792” “Census of Pensioners for Revolutionary or Military Services, 1840” “Seventeenth Report of the National Society of Daughters of the American Revolution, 1913‐1914” “Lineage Book of the North Carolina Society of Sons of the American Revolution”

7. National Archives records on microfilm

Index to Compiled Service Records of Volunteer Soldiers Who Served during the Revolutionary War from North Carolina