Thursday, December 15, 2011

Swain Report Special: War Office 28, Regimental HQ Papers, Installment 9

In this final installment of his on-going catalog of British War Office 28 (Miscellaneous Regimental Headquarters Papers from Canada), Library Research Assistant David Swain probes the returns of various Loyalist Corps, along with miscellaneous letters and records relating to the Indian Department. As with the other parts of this series, these documents serve a vital role in filling in the gaps in our understanding of British operations launched from Canada. The returns of Loyalist Corps in particular offer a means for understanding how the British Army struggled to incorporate Loyal Americans who fled to Canada and offered their military service. The Loyalist experience here was in marked contrast to the main British Army operating in the 13 more southerly colonies, as has been discussed in a previous entry. The records for the Indian Department provide an equaly important portal into the experience of another marginalized group of British combatants: the native tribes who kept their allegiance to Britain, along with the British Officers and Loyalists who worked closely with them. The remaining documents provide insights into the demographic composition of British and German units in the theatre, as well as general operations.

 Our sincere thanks go to David Swain for making this collection of material more accessible than it has ever been, and we hope our readers will embrace this opportunity to engage with these sources.

WPTIII



28.10 Miscellaneous returns, letters, and papers; Indian Department (Reel 8)


Summary contents:

Returns relating to Loyalists—John Peters’ Queen’s Loyal Rangers, Ebenezer Jessup’s King’s Loyal Americans, Sir John Johnson’s 2nd Battalion, Daniel McAlpin’s Corps of Volunteers, 1777-1778: 58 documents; documents 1 through 58; printed page numbers 1 through 65

Returns relating to Loyalists—Captain Daniel McAlpin’s Corps of Volunteers, 1779: 2 documents; documents 59 through 60; printed page numbers 66 through 68

Returns relating to Loyalist Corps, 1780: 28 documents; documents 61 through 88; printed page numbers 69 through 110

Returns relating to Loyalist Corps, 1781: 20 documents; documents 89 through 108; printed page numbers 111 through 130

Returns relating to Loyalist, Regular Army, and Brunswick Regiments, 1782: 18 documents; documents 109 through 126; printed page numbers 131 through 175

Returns relating to Loyalist, Regular Army, and Brunswick Regiments, 1783: 38 documents; documents 127 through 164; printed page numbers 176 through 281

Miscellaneous letters, 1778-1783: 25 documents; documents 165 through 189; printed page numbers 282 through 321

Original letters delivered to Brigade Major Skone [Shane ?] by Major Alexander Fraser, June 25, 1785: 34 documents; documents 190 through 223; printed page numbers 322 through 373

Indian Department, letters and papers, 1775-1782 and 1785-1797: 40 documents; documents 224 through 263; printed page numbers 374 through 443

For the full catalog, read below.


British War Office 28—American Headquarters Records
Annotated List of Contents—Part 10 (Reel 8)


The David Library holds microfilm copies of the British War Office 28 Records, parts 2 through 10 (1775-1785), contained on 8 reels, as follows:

28.2 Letters, returns, etc. (reel 1, 176 documents)
28.3 Letters, returns, etc. continued (reel 2, 197 documents)
28.4 Butler’s Rangers; Canadian Fencible Corps; Jessup’s Rangers; Roger’s Rangers; Royal Highland Emigrants (84th Regiment); McAlpin’s Volunteer Corps (reel 3—first part), 223 documents)
28.5 King’s Royal Regiment of New York, Rogers’ King’s Rangers, Barrack Master General’s Department (reel 3—second part, 33 documents; reel 4, 147 documents)
28.6 General Hospital Department; garrison returns; Engineers Department (reel 5—first part, 204 documents)
28.7 Montreal; St. Johns; Ordnance; Quartermaster-General’s Department (reel 5—second part, 183 documents; reel 6—first part, 58 documents)
28.8 Trois Rivières; Sorel; Germans; Carleton Island, Cataraqui, Oswego (reel 6—second part, 181 documents)
28.9 Memorials and petitions; General Sir Guy Carleton’s New York headquarters order book (reel 7, 511 documents)
28.10 Miscellaneous returns, letters, and papers; Indian Department (reel 8, 263 documents)


Note: The compiler of this annotated list has numbered the microfilmed documents consecutively within each reel. These numbers do not appear on the microfilm and are used here only to maintain a sense of order in the contents.

“Letterbooks” among these documents are not actually bound books but are folders of separate-page letters kept at the time by regiments. The microfilm copies of these letters are mostly in chronological order, with a few exceptions. Apparently at a later time, archivists added consecutive printed numbers to the letter pages within each part. These printed numbers are noted in this list for each letterbook or document set.



28.10 Miscellaneous returns, letters, and papers; Indian Department (Reel 8)


Summary contents:

 Returns relating to Loyalists—John Peters’ Queen’s Loyal Rangers, Ebenezer Jessup’s King’s Loyal Americans, Sir John Johnson’s 2nd Battalion, Daniel McAlpin’s Corps of Volunteers, 1777-1778: 58 documents; documents 1 through 58; printed page numbers 1 through 65

 Returns relating to Loyalists—Captain Daniel McAlpin’s Corps of Volunteers, 1779: 2 documents; documents 59 through 60; printed page numbers 66 through 68

 Returns relating to Loyalist Corps, 1780: 28 documents; documents 61 through 88; printed page numbers 69 through 110

 Returns relating to Loyalist Corps, 1781: 20 documents; documents 89 through 108; printed page numbers 111 through 130

 Returns relating to Loyalist, Regular Army, and Brunswick Regiments, 1782: 18 documents; documents 109 through 126; printed page numbers 131 through 175

 Returns relating to Loyalist, Regular Army, and Brunswick Regiments, 1783: 38 documents; documents 127 through 164; printed page numbers 176 through 281

 Miscellaneous letters, 1778-1783: 25 documents; documents 165 through 189; printed page numbers 282 through 321

 Original letters delivered to Brigade Major Skone [Shane ?] by Major Alexander Fraser, June 25, 1785: 34 documents; documents 190 through 223; printed page numbers 322 through 373

 Indian Department, letters and papers, 1775-1782 and 1785-1797: 40 documents; documents 224 through 263; printed page numbers 374 through 443



Itemized, annotated contents:

Returns relating to loyalists—John Peters’ Queen’s Loyal Rangers, Ebenezer Jessup’s King’s Loyal Americans, Sir John Johnson’s 2nd Battalion, Daniel McAlpin’s Corps of Volunteers, 1777-1778: 57 documents with dates from January 30, 1777 through October 15, 1778 (plus an outlier document dated in November 1781 or 1783) (printed page numbers 1 through 65)

1. January 30, 1777
“A List of the Loyalist’s from the Province of New York Sworn before me at Point Clair” with certification that all men listed had taken the oath of allegiance to the King; signed by John [?] Gray

2. June 13, 1777
“Battalion of 600 men divided into Eight Companies”; Mr. Peters’, and Mr. Jessup’s battalions to be called the Queen’s Loyal Rangers and the King’s Loyal Americans, respectively

3. September 8, 1777
Copy of a letter from Brigadier General Samuel Fraser to [?]
Concerning pay, supplies, and organization for the two new loyalist battalions

4. [October 1777]
“Roll of Captain Hugh Munro’s Company with the time each was in the Batteau Service”

5. October 14, 1777
“Abstract of Captain Hugh Munro’s Company for their Extra pay as Batteau men while in Said Service between 12th August and 14th October 1777”; total balance due is £162.7.8

6. November 1, 1777
“Monthly Return of His Majesty’s the King’s Loyal Americans Commanded by Lieut. Colonel Ebenezer Jessup”; signed at Ticonderoga by Jessup

7. November 1, 1777
“Monthly Return of His Majesty’s the King’s Loyal Americans Commanded by Lieut. Colonel John Peters”; signed by Peters

8. November 1, [1777]
“Return of Royalists not Incorporated in any Corps” signed at La Prairie, near Fort George, by H. Dick for the acting commissary of musters [?]

9. December 1, 1777
Monthly return of the Kings Loyal Americans; signed at La Chine by Jessup
10. December 1, 1777
“Monthly Return of Volunteers Commanded by Cap’t [Daniel] McAlpin”; signed by McAlpin

11. December 1, 1777
“A Monthly of a Corps of Royalists under the Command of Cap’t Sam’l McKay”; signed at Châteauguay by MacKay

12. December 1, 1777
Monthly return of the Queen’s Loyal Rangers; signed by Peters

13. December 9 [or 10], 1777
“A Return of Conventioners & Non-Conventioners”; Quebec

14. December 20, 1777
“A Roll of the Officers, Non-commissioned Officers & Privates of Royalists who have Served under General Burgoyne last Campaign, and those who came in for Protection, and those who were taken Prisoners at Bennington, and at Different Places, and Killed, Belonging to the Corps under My Command”; signed at Châteauguay by MacKay

15. December 25, 1777
“Return of the Royalists Quartered at St. Johns and from thence to Chamble [Chambly] [and at St. Therèse]”; signed at St. Johns by R. Duport

16. [no date]
A List of the Royalist Names at Pointe aux Trembles

17. [no date]
Return of McAlpin’s Corps, including women and children, stationed at Nouvelle Beauce

18. [no date]
“A List of Men appointed to receive Officers Pay under my Command, and of Mr. Adams & Eight Men who have not Join’d any Corps”; not signed [commander not identified but may be MacKay]

19. January 1, 1778
Monthly return of the Corps of Loyalists under MacKay; signed at Châteauguay by MacKay

20. January 1, 1778
Monthly return of the King’s Loyal Americans; signed at La Chine by Jessup

21. January 1, 1778
Monthly return of the Queen’s Loyal Rangers; signed at La Chine by Major Ludork [?] Wright

22. [January 22, 1778]
Copies of two lists identifying families for whom rations were being provided by voucher; signed by Jessup; also signed by Sir John Johnson [microfilmed twice]

23. February 1, 1778
Monthly return of the Queen’s Loyal Rangers; signed at La Chine by Peters

24. June 1, 1778
Monthly return of the seven companies of Loyal Regiment of Volunteers; signed by MacKay

25. [June 10, 1778]
“A Return of the Royalist and Families under the Command of Capt. Sam’l Adams”

26. June 11, 1778
“Return of Royalists not Incorporated in any Corps remain’ in my district”, compiled at Montreal, including families, where quartered, where from, and remarks

27. June 16, 1778
“Return of the Families Calling themselves Loyalists Quartered at St. Johns St. Therese & Chamble”; signed by R. Duport at St. Johns

28. June 16, 1778
“Weekly State of the Kings Loyal Americans”; signed at Sorel by Jessup

29. June 17, 1778
Return of McAlpin’s Corps of Volunteers, including women and children; signed at Quebec by McAlpin [microfilmed twice]

30. June 24, 1778
Return of Peters’ Corps, including loyalists and their families drawing provisions in Canada and where stationed; signed at New Lorette [now Loretteville, near Quebec] by Captain James French

31. June 26, 1778
“Return of Royalists how Draws Provisions with Mr. McKay’s Corps”; signed at “Clarkburg” [location not clear] by William McKay

32. June 26, 1778
“A List of Royalists at Beauport”
33. July 25, 1778
A list of “The poore distressed Loyalists belonging to the late Mr. Pfisters Corps to whom His Excellency General Carleton was pleased to promise them discharges”; signed at Quebec by John MaComb

34. July 28, 1778
“Return of the Officers belonging to the Corps of Loyalists raised by the late Col’l Francis Pfister of Hosack, by whom Nominated, or appointed, and when they Joyn’d”; signed at Charlebourg [near Quebec] by Captain Robert Leake

35. August 1, 1778
Monthly return of the King’s Loyal Americans; signed at [New] Lorette [near Quebec] by Jessup

36. August 1, 1778
Return of the seven companies of the Loyalist Regiment of Volunteers raised by Pfister and commanded by Samuel MacKay; signed by Leake

37. August 1, 1778
Return of the loyalists commanded by Captain Samuel Adams; signed by Adams

38. August 3, 1778
“Return of Arms and Accoutremt’s Wanting to Compleat Cap’t McAlpin’s Corps of Volunteers”; at Quebec

39. September 3, 1778
“Return of the different Corps that march’d from Quebec 25th July 1778 under the Command of Lieut Colonel John Peters”; signed at Isle aux Noix by Lieutenant William Fraser

40. September 4, 1778
“Names of the Men belonging to Capt. McAlpin’s Corps”; at Isle aux Noix

41. September 13, 1778
“List of Capt Adams Company men and followers of the army”, at Machiche

42. September 13, 1778
“List of the men Belonging to Collonel Jessups Corps and followers of the army”; at Machiche [microfilmed twice]

43. September 13, 1778
“List of the followers of the Army Belonging to Coll Peters Corps”; at Machiche

44. September 14, 1778
Return of the different corps that marched from Quebec under the command of Peters at Isle aux Noix; signed by William Fraser

45. September 26, 1778
Return of the Detachment arriving yesterday from St. Johns, belonging to Captain McAlpin’s camp at Sorel; signed by Lieutenant Thomas Fraser

46. October 11, 1778
“A List of Capt. Jeremiah French’s Company in the 2nd Batallion of the Kings Roy’l Regt of New York”; signed by French and by Lieutenant [?] [microfilmed twice]

47. October 11, 1778
“A Return of Captain Edward Jessups Comp’y of the second Ba[tallion] of the [Roy]al Regiment of New York”; Signed at Sorel by Edward Jessup; proof table attached [manuscript pages cut, distorting the text]

48. October 12, 1778
Return of Captain Jonathan Jones’ Company of the 2nd Battalion of the King’s Royal Regiment of New York; signed at Sorel by Jones, Lieutenant William Samson, and Ensign William Mann

49. October 11, 1778
A list of Captain Leake’s company in the 2nd Battalion of the King’s Royal Regiment of New York; signed by Leake, Lieutenant William McKay, and Duncan Cameron

50. October 11, 1778
Return of Major McAlpin’s company in the 2nd Battalion of the King’s Royal Regiment of New York; signed by Captain Lieutenant David Jones

51. October 11, 1778
List of Captain Hugh Munro’s company; signed at Sorel by Munro, Lieutenant William Fraser, and Ensign John Peters

52. October 11, 1778
Return of Captain John Peters’ company in the 2nd Battalion of the King’s Royal Regiment of New York; signed at Sorel by James Parrot, Captain John Peters, and Ensign Andrew Peters, absent; proof table attached

53. October 11, 1778
Return of “Cap’t S B Company” under Lieutenant Robison’s command; at Sorel

54. October 11, 1778
Return of Captain Christian Wehr’s company of the 2nd Battalion of the King’s Royal Regiment of New York; signed at Sorel by Wehr, Lieutenant MacCarran, and Engineer John Diesenberg

55. October 11, 1778
A list of Captain Wilkinson’s company of the 2nd Battalion of the King’s Royal Regiment of New York; signed by Wilkinson, Lieutenant Israel Maniz [?], and Ensign Harmon Best

56. October 15, 1778
“Present State of the Second Battl’n of the Kings Royal Regt of NY Commanded by Lieut. Colonel Sir John Johnson”; signed at Sorel by William McKay

57. November 18, 1781 [or 1783] [out of chronological sequence]
“List of the Provincial Troops in Canada Serving under His Excellency General Frederick Haldimand”; [later marked “duplicate” in pencil]

58. [no date]
Note on the disposition of men and officers (most were dismissed) in three companies of Canadians employed with Burgoyne’s army in 1777


Returns relating to loyalists—Captain Daniel McAlpin’s Corps of Volunteers, 1779: 2 documents with dates of October 1 and November 1, 1779 (printed page numbers 66 through 68)

59. October 1, 1779
Monthly return of McAlpin’s Corps of the 2nd Battalion of the King’s Royal Regiment of New York; signed at Sorel by McAlpin

60. November 1, 1779
Monthly return of McAlpin’s Corps; signed at Sorel by McAlpin


Returns relating to Loyalist Corps, 1780: 28 documents with dates from June 2 through December 14, 1780 (printed page numbers 69 through 110)

61. June 2, 1780
Return of the Engineer Department in McAlpin’s Corps stationed at Nouvelle Beauce; signed at Quebec by Sergeant Duncan McGregor

62. August 1780
“Return of the Officers of the different Corps of Loyalists, & the Pensioners, Commanded by Major [John] Nairn[e]”; signed by Nairne; with “The Recapitulation” (numerical summary)

63. September 12, 1780
From Nairne at Montreal to Major Richard Berringer Lernoult, adjutant general, at Quebec
Enclosing a return of officers of the different corps of loyalists [document 60]; suggesting that these officers be organized into “one Corps or Batt’n of ten Companys, with a Company of Gentlemen pensioners” suggesting “point au Lake and Nicolette, or at Verchere” as the location for the headquarters; promising another return with names of those not attached to any corps

64. October 1, 1780
Monthly return of the different corps of loyalists commanded by Nairne; signed by Nairne

65. October 11, 1780
“List of the Families arrived at S. Johns the 9th October inclosed in [Captain] R[obert] Leake’s Letter of the 11th”; [letter not microfilmed]

66. October 24, 1780
“A List of the Officers, Sergeants, Corporals Drums & Private Men of the Kings Loyal Americans, Commanded by Ebenezer Jessup Esq.”, including a numerical recapitulation

67. November 1, [1780]
Return for October of “Persons who came in from the Colonies”; signed at St. Johns by Lieutenant Colonel Barry St. Leger

68. November 23, 1780
“Major Nairnes Orders proposed for the better managing the Royalists”; reorganizing the “several Crops of Ebenezer Jessup’s Esq’r, John Peters Esq’r, the late Major MacAlpin’s, The remainder Cap’t Leake’s, and Lieut Adams” into 10 new companies, to be commanded by Ebenezer Jessup, Peters, Edward Jessup, Jonathan Jones, Justus Sherwood, Peter Drummond, William Fraser, John Wehr, John Ruyter, and Gershon French respectively

69. November 30, 1780
Monthly return of Loyalists by name and dates of arrival from the colonies; signed at St. Johns by St. Leger

70. November 1780
Monthly return for November of loyalists commanded by Nairne; signed by Nairne

71. December 1, 1780
“Roll of Mr. Peter Drummond’s Company of Royalists”; signed at Verchères by Nairne

72. December 17, 1780
“A List of the Names of those men Suposd to have the Best Claime to the first committions of the first Companies in the Queens Loyal Rangers who are to be appointed for the Present and who are not prisoners”; signed at Quebec by Peters and Sherwood

73. [no date]
“Determinations by the Board of Officers held at St. John’s on the diff’t Corps of Royalists”

74. December 1780
Monthly return for December of the different corps of loyalists commanded by Nairne; signed by Nairne

75. [no date]
“A List of such of the Loyalists [under the command of Captain McAlpin] as are judged to be rated above their deserts, and it is humbly submitted to his Excellency to reduce them to the Sums Opposite to their respective Names p’r Muster”

76. [no date]
“Effective Roll of Captain Edward Jessups Company of Loyal Americans”; “Effective Roll of Captain Jonathan Jones’ Company”; “Capt. Ebenezer Jessups Company”; “A List of Twenty Seven Men which was at Montreal & Lately joined Jessups Party”

77. [no date]
“List of Loyalists proposed to form a Company of Artificers, with their Stations and Corps, as now marked on the Engineers Checque Book”; “List of Artificers belonging to Capt’n Leakes Company who are very usefull, in the engineers Department, and in General are not equally qualified for Soldiers”

78. August 10, 1780
“A Sumary Return of the Different Corps of Loyalists at Machiche”; signed by Allan McDonell

79. August 10, 1780
“A Return of Men Women And Children Belonging to Capt Adams Corps of Loyalists at Machiche”; signed by McDonell

80. August 10, 1780
“A return of men Women and Children Belonging to Coll Jessups Corps of Loyalists at Machiche”; signed by McDonell

81. August 10, 1780
“A Return of Men Women and Children Belonging to the Diseased Major McAlpins Corps of Loyalists at Machiche”; signed by McDonell

82. August 10, 1780
“A Return of Men Women and Children Belonging to Capt Peters Corps of Loyalists at Machiche”; signed by McDonell

83. August 10, 1780
“A return of men Women and Children at Machiche not Attachd to Any Corps”; signed by McDonell

84. [no date]
“A List of Men belonging to the Kings Rangers Commanded by Major James Rogers in Canada for Which he is Intittled to draw the King’s Bounty at 5 Dollars p man”; a total of 182 men and a total calculated bounty of £212.6.8; signed by Rogers

85. [no date]
“A List of all such Officers as were nominated to serve in [?] Jessup’s Corps with remarks on the situation of the Corps and each mans pretentions that are now in the Corps agreeable to a Return…with their wishes to be formed into Companies agreeable to that Return”; [detailed four-page list]

86. December 1, 1780
Present state of loyalist corps commanded by Ebenezer Jessup, exclusive of those serving in the 84th Regiment, Sir John Johnson’s Regiment, and the late Major McAlpin’s Corps; signed at Verchères by Jessup

87. December 14, 1780
“State of Lieut. Colonel John Peters’s Corps raised by order of His Excellency General Sir Guy Carleton”; signed at Quebec by Peters [a three-page word description of the actions of the corps from the summer of 1777 and the status of individuals serving in the corps]

88. December 14, 1780
Return of Peters’ Queens Loyal Rangers, including officers and privates “who are free of all disputes or claims that may be made of them by any other Corps”; signed at Quebec by Peters [seven pages]


Returns relating to Loyalist Corps, 1781: 20 documents with dates from January 1 through December 1, 1781 (printed page numbers 111 through 130)


89. January 1, 1781
“Monthly Return of the Different Corps of Royalists in Canada Commanded by Major John Nairne”; signed by Nairne

90. February 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

91. March 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne [right side of torn sheet; see document 91 for the left side]

92. [no date]
“Alterations since last Return”

93. March 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne [left side of torn sheet; see document 89 for the right side]

94. April 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

95. May 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

96. June 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

97. June 1, 1781
Monthly return of loyalists’ names and dates of arrival from the colonies; signed by Lieutenant Colonel Barry St. Leger, commander of the district of St. Johns

98. July 1, 1781
Monthly return of loyalists’ names and dates of arrival from the colonies; signed at St. Johns by St. Leger

99. July 14, 1781
“Remarks upon the following Corps of Royalists mustered at Verchere; signed by Lieutenant Alexander Campbell; contains remarks are about the fitness of individuals listed for service

100. August 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

101. September 1, 1781
Monthly return of loyalists’ names and dates of arrival from the colonies; signed at St. Johns by St. Leger

102. September 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

103. October 1, 1781
Monthly return of loyalists’ names and dates of arrival from the colonies; signed at St. Johns by St. Leger

104. October 1, 1781
Monthly return of the King’s Rangers; signed at St. Johns by Captain Henry Ruyter

105. October 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

106. [no date; received November 7, 1781]
Monthly return of loyalists’ names and dates of arrival from the colonies; signed by Captain David Forbes, 34th Regiment

107. November 1, 1781
Monthly return of the loyalist corps commanded by Nairne; signed by Nairne

108. December 1, 1781
Monthly returns of Edward Jessup’s Corps, a company of invalids commanded by Lieutenant Colonel John Peters, a company of gentlemen pensioners commanded By Ebenezer Jessup, and an independent company of loyalists commanded by Sir Jonathan [?] Walter Myers; signed by Nairne


Returns relating to Loyalist, Regular Army, and Brunswick Regiments, 1782: 18 documents with dates from January 1 through December 13, 1782 (printed page numbers 131 through 175)


109. January 1, 1782
“General Return of the Country, Size, Age & time of Service, of the men of His Majestys Forty Fourth Regiment of Foot, Commanded by General James Abercromby, Including Sergeants, Corporals, and Drummers”; signed at St. Charles by Captain William Norton, commander of the 44th Regiment

110. January 1, 1782
“Size roll of Capt Peter Drummonds Company of Loyal Rangers”; signed at Verchères by Drummond

111. December 25, 1781
Roll of the names, country, size, age, and time of service for the company of loyalist rangers commanded by Captain William Fraser; signed at Yamaska by Fraser

112. January 1, 1782
Size roll of Major Edward Jessup’s company; signed at Verchères by Edward Jessup

113. January 1, 1782
Return of names, country, age, size, and time of service of the noncommissioned officers, drummers, and privates of Captain Jonathan Jones’ Company of Loyal Rangers; signed by Lieutenant Alexander Campbell

114. January 1, 1782
Return of names, country, age, size, and time of service of noncommissioned officers, drummers, and privates of Captain John Jones’ Company of loyalist rangers; signed at Verchères by Jones

115. [no date]
Return of names, country, size, age, and time of service of the loyalist company commanded by Captain John William Meyers

116. January 1, 1782
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates in Lieutenant Colonel Peters’ Company of Loyal Rangers; signed at Verchères by Peters

117. January 1, 1782
Return of names, country, size, age, and time of service of the detachment of King’s Rangers quartered at St. Johns; signed by Major James Rogers

118. January 1, 1782
Return of names, country, size, age, and time of service of the 1st Battalion of King’s Royal Regiment of New York commanded by Lieutenant Colonel Sir John Johnson, including sergeants, corporals, and drummers; signed at Isle Jésus by Major John [?] A. Gray

119. January 1, 1782
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the 29th Regiment commanded by Lieutenant General William Evelyn; signed at La Chenaye by Major Christopher Carleton

120. January 1, 1782
General returns of names, country, size, age, and time of service of the sergeants, corporals, drummers, and privates of the 34th Regiment, including Lieutenant General Lord Frederick Cavendish’s Company, Lieutenant Colonel Barry St. Leger’s Company, Major Robert Mays’ Company, Captain George Churchill’s Company, Captain Samuel Steel’s Company, Captain Alexander Fraser’s Company, Captain David Forbes’ Company, and Captain William Wood’s Company

121. January 31, 1782
Return of names, country, size, age, and time of service of noncommissioned officers, drummers, and privates of the 53rd Regiment of Foot; signed at Pointe aux Trembles by Captain H. Dunlop

122. January 12, 1782
Return of names, country, size, age, and time of service of the 84th Regiment of Foot commanded by Lieutenant Colonel Allan Maclean; signed at Batiscan by Major John Adolphus Harris

123. January 1, 1782
Return of names, country, size, age, and time of service of the Detachment of the Royal Regiment of Artillery in Canada; signed by Lieutenant Colonel Forbes Maclean

124. February 17, 1782
Size roll of Captain Justus Sherwood’s Company of Loyal Rangers; signed at Verchères by Lieutenant James Parrot

125. December 13, 1782
Lists of sergeants, corporals, drummers, and privates of the 31st Regiment of Foot; signed at Pointe aux Trembles, including Colonel Clark’s Company, Lieutenant Colonel French’s Company, Major Cotton’s Company, the Grenadier Company, Captain Green’s Company, Captain Hays’ Company, Captain Donaldson’s Company, Captain Brown’s Company, Captain Ravenhill’s Company, and the Light Infantry Company

126. December 13, 1782
Return of names, country, size, age, and time of service of the 31st Regiment of Foot commanded by Major General Thomas Clarke; signed at Pointe aux Trembles by Lieutenant J. French


Returns relating to Loyalist, Regular Army, and Brunswick Regiments, 1783: 38 documents with dates from December 30, 1782 through April 25, 1783 (printed page numbers 176 through 281)

127. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Captain Peter Drummond’s Company of Loyal Rangers; signed at Rivière du Chêne by Drummond

128. [no date]
Roll of Captain William Fraser’s Company of Loyal Rangers; signed by Fraser

129. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Captain Thomas Fraser’s Company of Loyal Rangers; signed at Rivière du Chêne by Ensign William Samson

130. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Major Edward Jessup’s Company of Loyal Rangers; signed at Rivière du Chêne by Jessup

131. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Captain Jonathan Jones’ Company of Loyal Rangers; signed at Rivière du Chêne by Lieutenant David Jones

132. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Captain John Jones’ Company of Loyal Rangers; signed at Rivière du Chêne by Jones

133. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Lieutenant Colonel John Peters’ Company of Loyal Rangers; signed at Rivière du Chêne by Ensign John Peters

134. January 21, 1783
Return of names, country, size, age, and time of service of the detachment of the King’s Rangers commanded by Major James Rogers quartered at St. Johns; signed by Rogers

135. January 1, 1783
Return of names, country, size, age, and time of service of the Captain Justus Sherwood’s Company of Loyal Rangers; signed at Rivière du Chêne by Lieutenant James Parrot

136. January 21, 1783
Return of names, country, size, age, and time of service of the King’s (or 8th) Regiment of Foot commanded by Lieutenant General Bigoe Armstrong; signed at Niagara by Lieutenant Colonel A. [?] Dundas

137. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the 29th Regiment of Foot commanded by General Sir William Evelyn; signed at St. Johns by Major Alexander Campbell

138. January 1, 1783
Returns of names, country, size, age, and time of service of the sergeants, corporals, drummers, and privates of the 34th Regiment, including Lieutenant General Lord Frederick Cavendish’s company (signed at Niagara by Major Robert Hayes), Lieutenant Colonel Barry St. Leger’s Company (signed at Niagara by Hayes, Major Robert Hayes’ Company (signed by Hayes), Captain William Ancrum’s Light Infantry (signed at Fort Erie by Hayes), Captain George Churchill’s Company (signed at Carleton Island by Churchill), Captain Samuel Steel’s Company (signed by Hayes), Captain Alexander Fraser’s Company (signed at Fort Schlosser by Hayes), Captain David Forbes’ Company (signed at Niagara by Hayes), and Captain William Wood’s Company (signed at Niagara by Hayes)

139. January 1, 1783
Return of names, country, size, age, and time of service of the sergeants, corporals, drummers, and privates of the 44th Regiment of Foot, commanded by Major General Charles Rainsford; signed at Quebec by Lieutenant Colonel Henry Hope

140. January 1, 1783
Return of names, country, size, age, and time of service of the sergeants, corporals, drummers, and privates of the 53rd Regiment of Foot, signed at Isle aux Noix by Major John Nairne

141. January 1, 1783
Return of names, country, size, age, and time of service of the sergeants, corporals, drummers, pipers, and privates of the 84th Regiment of Foot, commanded by Lieutenant Colonel Allan Maclean; signed at Carleton Island by Major John Adolphus Harris

142. January 1, 1783
Return of names, country, size, age, and time of service of the sergeants, corporals, drummers, and rank and file of the detachment of the Royal Regiment of Artillery in Canada; signed at Sorel by Lieutenant Colonel Forbes Maclean

143. January 11, 1783
Return of names, country, size, age, and time of service of the sergeants, corporals, drummers, and privates of the 1st Battalion of the Kings Royal Regiment of New York, commanded by Sir John Johnson; signed at Terre Bonne by Major James Ray [?]

144. January 22, 1783
Returns of names, country, size, age, and time of service of the sergeants, corporals, drummers, and privates of the troops commanded by Prince of Anhalt, (listed by “État Major” plus 19 companies, 2 corps, and artillery); signed at Rivière Ouest by Lieutenant Colonel and commander George de Rauschenblat [written in French]

145. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Lieutenant Colonel de Barnes’ Brunswick Regiment, de Barnes’ Company; signed at Montreal by de Barnes

146. December 30, 1782
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of de Barnes’ Brunswick Regiment, Captain Thomas’ Company; signed at Montreal by Compagn

147. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Captain John W. Meyers’ Company of Loyal Rangers; signed at Rivière du Chêne by Meyers

148. January 1, 1783
Returns of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the Brunswick Regiment of Dragoons (4 companies, identified as “Esquadrons”, stationed at St. Antoine and St.-Charles-sur-Richelieu (both near Montreal); the third signed at St. Charles by Major de Meiborn [?]

149. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the Brunswick Regiment, Captain Adolph Diterich’s Company; signed at Chateau Richer (near Quebec) by Diterichs [written in German]

150. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the Brunswick Regiment, Captain von Tunderfeldt’s Company; signed at St. Anne by Lieutenant Ernst Christian Schroeder [written in German]

151. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the Brunswick Regiment, Lieutenant Colonel von Hille’s Company; signed at St. Joachim (near Quebec) by Captain Jacob Christian Lander [written in German]

152. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the Brunswick Regiment, Lieutenant Colonel Chretien Jules Praetorius’ Company; signed at Ange-Gardien (near Quebec) by Praetorius [written in German]

153. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the Brunswick Regiment, “Leib Compagnie”; signed at St. Famille (near Quebec) by Captain Rosenbery [written in German]

154. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Lieutenant Colonel de Barnes’ Brunswick Regiment, Captain A. F. Dommes’ Company; signed at Montreal by Dommes

155. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of de Barnes’ Brunswick Regiment, Captain de Geusau’s Company; signed at Montreal by de Geusau

156. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of de Barnes’ Brunswick Regiment, Captain Schottelius’ Company of “Chasseurs”; signed at Montreal by de Schottelius

157. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of the Brunswick Regiment, Major General Frederick von Riedesel’s Company; signed at Sorel by de Captain Harbord

158. January 1, 1783
Returns of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of Major General de Rhetz’ Brunswick Regiment, including four companies; signed at St. Denis by Major and Commander of the Regiment Bayeu de Leicke [?]

159. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of von Riedesel’s Brunswick Regiment, Captain Thorgenstern’s Company; signed at Sorel by Thorgenstern

160. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of von Riedesel’s Brunswick Regiment, Captain de Pollnitz’ Company; signed at Sorel by Lieutenant Morgenstern

161. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of von Riedesel’s Brunswick Regiment, Captain de Speth’s Company; signed at Sorel by Ensign de Meiborn

162. January 1, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of von Riedesel’s Brunswick Regiment, the “Compagnie Vacante”; signed at Sorel by Captain Ettr Girswald [?]

163. January 21, 1783
Return of names, country, size, age, and time of service of the noncommissioned officers, drummers, and privates of an artillery corps commanded by Major Perusch; signed at St. Nicholas (near Quebec) by Perusch

164. [no date; received April 25, 1783]
Return of names, country, size, age, and time of service of the sergeants, corporals, drummers, and privates of the 2nd Battalion of the King’s Royal Regiment of New York; signed by Major John Ross


Miscellaneous letters, 1778-1783: 25 documents with dates from April 10, 1778 through December 18, 1783 (printed page numbers 282 through 321)

165. April 10, 1778
From Lieutenant Andrew Robinson of the 20th Regiment at Ile d’Orleans to General Sir Guy Carleton, commander in chief
Requesting a “License or Permission to be called in Church with a young Lady of this Town”

166. April 25, 1778
From Robinson at Orleans to Carleton at Quebec
Renewing his request for permission to marry, having received no response

167. June 7, 1778
From Robinson to Captain Francis Le Maistre, deputy adjutant general, at Quebec
Seeking 10 days of leave consistent with orders from Captain Powers

168. June 7, 1778
From Robinson to Le Maistre
Note enclosing Captain Powers’ letter [see document 171]

169. June 8, 1778
From Robinson at Quebec to Carleton
Resigning his commissions with complaints of having been passed over by younger officers [enclosed with document 168]

170. June 8, 1778
From Robinson to Le Maistre
Cover letter for Robinson’s enclosed letter of resignation [document 167]

171. June 8, 1778
From Robinson to the Commander in Chief
Expressing a feeling of acute distress; bitterly laying blame on the commander in chief and on him alone for having deprived him (Robinson) of happiness; denying that he was neglecting his duties

172. July 6, 1778
From Robinson at St. Laurent (near Montreal) to Le Maistre at Quebec
Explaining his absence without leave to “settle some affairs of the most delicate nature”; admitting having “a mistaken notion, that my being absent so short a time, would not be attended with any bad Consequences” but now finding himself subject to arrest; seeking assistance in resolving the situation

173. June 1, 1778
From Captain Bolton Power at St. Laurent to Robinson at Quebec
Instructing him to embark with the 20th Regiment’s clothing and baggage for New York, “where you will be inform’d whether it is proper for you to go further, if the Regm’t is not Exchangd”; instructing him to apply to the commander in chief for leave to go out of the province [enclosed with document 166]

174. March 26, 1778
From Simon Metcalfe at Montreal to Le Maistre at Quebec
Having been asked to provide two copies of a map of the north end of Lake Champlain, explaining that he will have time to complete only one, and inquiring about the support and protection promised by Carleton for him, his family, and his farm

175. August 1, 1778
From Metcalfe at Montreal to Le Maistre at Quebec
Reporting having received a passport from Brigadier General Henry Watson Powell to go to his home at Plattsburgh; seeking permission to cut some timber to repair his house there

176. October 29, 1778
From Metcalfe at Montreal to Le Maistre at Quebec
Renewing request for financial support and protection; reporting having delivered the promised map

177. November 8, 1778
From Conrad Gregg at Machiche to Le Maistre at Quebec
Concerning the capture of deserters from Captain Ziebling’s company

178. December 18, 1778
From Joncaine Cooper at Chambly to [? probably Le Maistre]
Concerning her husband, Thomas Cooper, clerk of artillery stores at Chambly, who apparently is a “Canadian prisoner” [written in French]

179. [no date]
“Copy of the Paper transmitted by General Phillips”
“List and Names of Persons recommended by Messieurs [Captains] Mackay, Monin, and Boucherville to be Officers to their respective Companies” in the Canadian Corps; signed by H. L. C. [?]

180. February 11, 1779
From Metcalfe at Montreal to Le Maistre at Quebec
Although thankful for Le Maistre’s efforts on his behalf, stating that an “allowance” offered him is insufficient to satisfy his petition for support and protection

181. July 26, 1779
From A. Corbin at Sorel to [?]
Offering thanks for a visit from and good words by the person to whom the letter is addressed that were well received [written in French]

182. March 13, 1780
From Metcalfe at Montreal to Le Maistre at Quebec
Having heard of an exchange of prisoners, still seeking both payment on his petition and permission to leave Canada for his own country

183. October 17, 1780
From Charles [Lieutenant ?] Tonnancour at Trois Rivières to Major Richard Berringer Lernoult, adjutant general, at Quebec
Reporting having captured two deserters, named John Cook and Alexander Fraser, but stating that the season makes it impossible to transport them [written in French]

184. December 5, 1780
From Tonnancour at Trois Rivières to Le Maistre at Quebec
Providing further information about Cook, Fraser, and 12 other deserters [written in French]

185. June 2, 1782
From Tonnancour at Montreal to Lernoult
Seeking permission to join Butler’s Corps as a lieutenant and to pursue a career in the King’s service [written in French]

186. August 4, 1782
From Tonnancour, with Butler’s Rangers at Niagara, to Lernoult at Quebec
Requesting assistance in being approved for a vacant first lieutenancy [written in French]

187. October 27, 1783
From Captain Gertet de Rouville [?] at Montreal to [? Le Maistre]
Concerning his joining either the 84th or 8th Regiment [written in French]

188. October 8, 1783
From Lieutenant Tonnancour at Trois Rivières to Lernoult at Quebec
Concerning deserters [written in French]

189. December 18, 1783
From Rouville at Montreal to Lernoult
Acknowledging receipt of orders [written in French]

Original letters delivered to Brigade Major Skone [Shane ?] by Major Alexander Fraser, June 25, 1785: 34 documents with dates from November 18, 1784 through August 28, 1785 (printed page numbers 322 through 373)

[Note: Documents in this section are not microfilmed in chronological order.]

190. March 1, 1785
From Lieutenant W. B. Sheehan at Carleton Island to Brigade Major Alexander Fraser, at Montreal
Enclosing a state of the garrison and of the Naval Department; seeking an extra allowance of five shillings per day for extraordinary expenses as commander of the post

191. November 18, 1784
“Artificiers &c Employed as follows in the Engineers dep’t at this Post, Cataraqui”; signed by John Clunes, clerk of the checque

192. January 15, 1785
From Major William Potts at Cataraqui to Fraser at Montreal
Concerning numerous administrative matters at and news from a post in the “upper country,” which he considers “purgatory”

193. August 28, 1785
From Potts to Fraser
More about his perceptions of military life at Cataraqui, thoughts on the contrasting “bustle” in England, and more

194. February 28, 1785
From Neil McLean at Cataraqui to Fraser, Secretary to the Commander in Chief
Expressing views on his military life at Cataraqui; “The Superintending the Loyalists in this Dictrick is no easy task My friend! They are both needy and unruly”; “It has been a great Disapointment to the Settlements in General that the Said Wheat sent here last fall did not arrive here in time & I hope it will not be the same with the Seeds promised in the Spring.”

195. March 1, 1785
From Potts at Cataraqui to Fraser
More detailed administrative matters and news

196. March 14, 1785
From Potts at Cataraqui to Fraser
More administrative matters and news, including matters concerning Indian tribes

197. March 24, 1785
From Alexander McKee, deputy superintendent of Indian affairs, at Detroit, to Fraser
Concerning relations with the “Western Indians”, including the possibility of recruiting some of them into the King’s service

198. March 24, 1785
From McKee, at Detroit, to Mr. Dease, deputy superintendent of Indian affairs [at Niagara ?]
Extract of the letter
Reporting that a meeting had occurred between Americans and Western Indians at Fort McIntosh, 30 miles below Pittsburgh, similar to an earlier one at Fort Stanwix.

199. May 26, 1785
From Henry Hay at Detroit to Fraser at Quebec
Presenting greetings from his father [Governor Jehu Hay] and reporting that monthly returns for the garrison have been sent “regularly when wer opportunities offered”

200. January 30, 1785
From Fraser at Montreal to Captain Henry Rudyerd
Concerning payment for bricks made at Sorel for government use

201. May 31, 1785
From Fraser at Montreal to Major Monsell commander of the 2nd Division of the 29th Regiment
Orders to relieve garrisons at Cataraqui, Carleton Island, and Oswegatchie

202. June 19, 1785
From Fraser at Montreal to Monsell
Letter accompanying arrival of newly appointed barracks master Mr. Sparham

203. June 19, 1785
From Fraser at Montreal “To the Commanding Officers of the Several Posts in the Upper District of Canada”
Ordering the commanding officers to cooperate with upcoming inspections of fortifications and public buildings at the posts

204. February 23, 1785
From John Dease at Niagara to Fraser
Providing information, and commenting about the lack of information, about Indian affairs in the Fort Stanwix area; predicting that these Indians “probably will be reduced to the same Situation of the New England Indians”; reporting little news of interest from Detroit

205. April 10, 1785
From Lieutenant George Armstrong at Niagara to Fraser
Reporting on behalf of Lieutenant Colonel Arent De Peyster that general orders of February 7 and 10 have been received, and returns will be sent

206. April 19, 1785
From Dease at Niagara to Fraser
Reporting that the Americans are making efforts “to Detach the Indians from our interest, both by threats & promises”; reporting that “Congress Commissioners” had met with Indians at Sandusky on about March 21; enclosing an abstract of a letter from Mr. McKee [may be document 196]

207. May 13, 1785
From De Peyster at Niagara to Fraser
Reporting compliance with an order to send a detachment under Captain David Forbes’ command to relieve the garrison at Oswego, which will depart as soon as the harbor is cleared of ice

208. May 30, 1785
From De Peyster at Niagara to Fraser
Reporting intent to comply with order to move “down” men from the King’s Regiment but stating that it will take some time because some of them are at Detroit and others at Cataraqui

209. May 30, 1785
From Captain William Ancrum at Niagara to Fraser at Montreal
News concerning deserters, recruits, prisoners, the current reduction that “does not look much like war, which I am sorry for”; reporting that “The men of your Company have been guilty of committing several Robberies again this year, so that at all parts of the Province our Reg’t will have a most shocking character”

210. June 7, 1785
From Ancrum at Niagara to Fraser
Reporting the regiment being almost complete, after the reduction; acknowledging receipt of orders “for the removal of our Quarters on the King’s Regim’t having reliev’d”

211. June 9, 1785
From Ancrum at Niagara to [? probably Fraser]
Acknowledging receipt of information about relief of the King’s Regiment by the 34th Regiment; reporting that Forbes’ detachment has gone to Oswego and that Captain Steel’s company is at Carleton Island; seeking information about quarters and command at Detroit

212. June 10, 1785
From Captain A. Beauclerk at Niagara to Fraser
An inquiry about his rank as captain “en second”; letter enclosed [document 211]; stating that he believes he does not qualify for “en second” despite receiving it

213. March 17, 1785
Copy of a letter from Mr. Lewis at the War Office to Mr. Edmund Armstrong
Clarifying that the two youngest captains, lieutenants, and ensigns as of June 24, 1783 are on half pay; “the two in each rank next above them are en second” [enclosed with document 210]

214. June 11, 1785
From Ancrum at Niagara to Fraser at Montreal
Concerning Beauclerk’s assertion that he does not qualify for “en second”; recognizing that he is probably right, however, “as it was done by the two former Commanding Officers I wou’d not Take upon me to alter it and I believe all the other Regiments return their Seconds different from us”; requesting that the matter be laid before the commander in chief

215. May 15, 1785
From Forbes at Oswego to Fraser
Announcing his detachment’s arrival at Oswego; will send requested returns as soon as able

216. May 23, 1785
From Forbes at Oswego to Fraser
Enclosing requested the present state of the garrison and a return of ordnance stores; reporting having sent Corporal Rauch of the 34th Regiment, accused of trafficking with Americans among other charges, as a prisoner to Niagara [microfilmed twice]

217. June 24, 1784
Copy of letter from R. Mathews to Major Ross, commander at Cataraqui
Concerning “regulations for the Saw Mill & the benefit to be derived from it by the Loyalists”; leaving it up to Ross to determine how best to accommodate the needs of loyalists from the saw mill and by allowing them to bring in cattle; hoping that the trouble with Captain John Thope [?] has been relieved by the arrival of important loyalist Sir John Johnson; “His Excellency wishes you to gratify them as far as you can within reasonable bounds”

218. May 26, 1785
From Major Edward Williams, commander of the Royal Artillery in Canada, at Quebec, to Fraser
Enclosing the May return for the Royal Artillery [not microfilmed]; reporting that noncommissioned officers of the Royal Artillery are to be stationed at several posts where ordnance stores are deposited; that Sorel, St. Johns, Carleton Island, Isle aux Noix, Oswego, and Niagara already have officers assigned but that Detroit, Cataraqui, Oswegatchie, and Michilimackinac do not; making suggestions for reinforcing the detachments of artillery at the upper posts

219. May 30, 1785
From Rudyerd at Quebec to Fraser at Montreal
Concerning the repair of barracks and other work

220. May 30, 1785
From Williams at Quebec to Fraser
Requesting leave for Lieutenant Bowater, commander of artillery at Niagara, to meet his wife, who is sailing from England to Quebec

221. June 6, 1785
From Williams at Quebec to Fraser
Reporting on the movements of artillery officers to various posts as ordered

222. June 7, 1785
From Rudyerd at Quebec to Fraser
Every effort is being made to finish repairs to the barracks in time for the expected arrival of a regiment; regretting that his health will not allow him to accompany Captain Mann in visiting the various posts; inquiring whether Major Potts will be paid for the time he spent managing the Engineers Department

223. May 27, 1785
From Major I. Lemoine of the Royal Artillery, at Sorel, to Fraser
Reporting that no detachments except for the one at Yamaska upper blockhouse send returns to him; reporting having insufficient men to relieve any of them


Indian Department, letters and papers, 1775-1782 and 1785-1797: 40 documents dated from April 7, 1775 through May 20, 1797 (printed page numbers 374 through 443)

[Note: Documents in this section are not microfilmed in chronological order.]

224. October 1775
Detailed descriptions of conferences of commissioners of Indian affairs from the Continental Congress of the “rebellious colonies” held with representatives of the Six Nations of Wyandots, Delawares, and other Indian tribes at Pittsburgh, dated October 7, October 10, October 14, and October 17, 1775 [two manuscript copies are microfilmed with different handwriting]

225. April 7, 1775
“The United American States, To their Brethren the Delawares at Kaskaskia”
Detailed description of conference, signed at Fort Pitt by George Morgan

226. July 15, 1777
Text of statement by Mr. Soule directed to Indian chiefs [written in French; difficult to read]

227. July 15, 1777
Text of response by the chiefs to Mr. Soule [written in French; difficult to read]

228. July 16, 1777
Text of statement by the chiefs, with names of several chiefs at end of document; text of response [written in French; difficult to read]

229. May 16, 1777
Texts of speeches between Indians of the Six Nations and Bostonian/Americans and French; “A Copy of a speech sent by Cap’t John Johnson”

 Speech by two Onondaga Indians at their village, brought to Boston by Oneida Indians, in which they agree to join the Bostonians against the King, following a route via Lake George to Crown Point

 Speech by Bostonians, in which they request that the Six Nations not interfere in the Bostonians’ fight against the King

 Speech by a French general, stating that the French have returned [having been gone since 1763] with 55 ships, determined to “kick those usurpers out” of Canada

 Speech by a rebel American general, reiterating the Bostonians’ request that the Indians stay at home, in peace, not getting involved in the war between America and the King; warning the Indians against complicity with Colonel Butler at Niagara; “I am now prepear’d to feight with the King and General Schuyler will soon Be from Philadilphia where you will hear the Determination of the 13 Governors”

230. April 21, 1777
“Memoire D’observations” made to General Sir Guy Carleton at Quebec by Paul Des Ruipeaux [?]; may be an intelligence report about the Six Nations and the meetings with the “rebels” [written in French]

231. September 7, 1777
“Return of Parties of Indians sent from Detroit against The Rebells after the 2nd July 1777”; signed by John Hay, deputy agent of Indian affairs and by Governor Henry Hamilton

232. [no date]
“State of pay for the under mentioned Officers Interpreters and others of the Indian Department for 183 days Commencing the 1st June and Ending the 31st of November 1777”; War Office note at end “Pierre Terienne of Nicolet Sergeant of militia Ettienne Gregoire Sergeant of militia parish St. Cuthbert the only Volunteers that remain’d with Major Campbell to the last—”

233. [no date]
“List of the officers, Interpreters, & others of the Indian Department in the Province of Quebec 1777”

234. June 1, 1778
“A List of Colonel Johnson’s Department of Indian Affairs” with dates of appointment

235. [no date]
“A List of Colonel Johnson’s Department of Indian Affairs” including name, rank, date appointed, age, and country

236. [no date]
“A List of Colonel Johnson’s Department of Indian Affairs”, including name, rank, date appointed, by whom appointed, age, country, profession, and residence

237. January 26, 1778
From Lieutenant Wills Crofts of the 34th Regiment, at St. François, to Major Francis Le Maistre, deputy adjutant General, at Quebec
Promising that he will be on the lookout for any “attempts that may be made against this part of the province”; reporting that parties are being trained to “go out”

238. March 30, 1778
“A Return of the Officers & Rangers of the 5 Nation Indian Departm’t in the Province of Quebec, together with their Pay per day, Arrears due to Each”; signed at Montreal by Captain Gilbert Tice

239. May 11, 1778
From Tice at Montreal to General Sir Guy Carleton
Concerning pay overdue to men of Johnson’s Indian Department, who are suffering as a result and also had not been able to go to Niagara, as ordered

240. May 18, 1778
Tice at Montreal to Le Maistre
Explaining in detail, for Carleton’s information, why the Indian Department men had not gone to Niagara, because of military movements

241. [no date]
“State of pay due to the Officers, Interpreters, and Others in the Indian Department from 1st January to 31st May, 1778 both days Inclusive”; signed by Major John Campbell

242. June 22, 1778
From Campbell at Montreal to Le Maistre
Reporting that 84 Indians had arrived from Michilimackinac; desiring to know what to do with them; reporting that eight Ottawa Indians intended for Saratoga had returned to Montreal

243. June 27, 1778
From Campbell at Montreal to Le Maistre at Quebec
Informing him of movements by the Department and by Indians, including 65 more who arrived from Michilimackinac

244. June 27, 1778
From Captain Alexander Fraser at Montreal to Le Maistre
Reporting on intelligence work by his men among Indians and others who have been in contact with the Rebels; seeking leave to travel briefly to Quebec to see his “friend & Benefactor Gen’l Carleton before he leaves the Province”

245. July 20, 1778
From Campbell at Montreal to Le Maistre at Quebec
Reporting that about 50 more Indians had arrived, making a total of nearly 570, including women and children, at Montreal

246. July 23, 1778
From Campbell at Montreal to Le Maistre at Quebec
Reporting that a search party had returned empty handed

247. August 3, 1778
From Campbell at Montreal to Le Maistre at Quebec
Informing the commander in chief that the Michilimackinac Indians were tired and sick and planned to begin their long walk home soon

248. October 25, 1778
From Surgeon Charles Austin of the King’s Royal Regiment of New York, at Sorel, to Le Maistre at Quebec
Because of widespread illness at his post, seeking a source of medicines

249. October 28, 1778
From Major John Butler at Niagara to Le Maistre
Concerning pay for soldiers, the suffering of their families, and examination of the accounts

250. [no date]
A list of members of a Huron family [apparently one of those suffering as mentioned in Butler’s letter, document 247]

251. June 13, 1779
From Crofts at St. François to Le Maistre at Sorel
Reporting that a band of Indians was supposed to depart yesterday but, when they found out how many white people were to go with them, “(which they were not aware of, it being necessary to keep it as secret as possible)”, they found many excuses not to go; today, 24 Indians had departed with several whites.

252. December 5, 1780
From John Edjar [?] at Montreal to [? probably Le Maistre]
Reporting that he has followed Brigadier General Maclean’s advice to petition for his release; asking assistance in influencing the commander in chief favorably on the petition.

253. [no date]
“Return of Captain Tice’s party” apparently under the command of Colonel John Butler, including names, age, birthplace, and occupation of officers and rank and file

254. February 1781
From Mr. John Johnston at Montreal to Major Richard Berringer Lernoult, adjutant general, at Quebec
Recounting his service under Sir John Johnson, Colonel Butler, Captain Mathews, and others; requesting that his compliments be presented to Captain Mathews

255. May 14, 1781
From Colonel Christian Daniel Claus at Montreal to Lernoult
Providing a personal character reference regarding a Mr. Henry Bowen, who got ensnared in a quarrel, in which he was attempting to interpret between German and English, and resulting from which he was accused of interpreting in a way to abet the quarrel, “Under which pretext he was sent for to my House by Brig’r Genl Maclean, and without any farther Enquiry about the Nature of his Engagement from, him or me, sent under Guard to be confined by the provost martial and tried by a Military Court, which as a free British Subject he thinks very hard & illegal”

256. November 1, 1781
From Johnston at Montreal to Lernoult at Quebec
Recounting more details of his service, especially in relation to the Indians, and asking for an unspecified favor

257. November 20, 1781
Invoice for sundry ordnance addressed to Major Ross at Carleton Island and signed by Lieutenant Colonel John Campbell [enclosed with document 258]

258. November 22, 1781
From Campbell at Montreal to Le Maistre
Enclosing an invoice [document 257] for sundry ordnance needed to sufficiently arm a detachment of Sir John Johnson’s regiment going to Carleton Island

259. March 4, 1782
From Johnston, of the Indian Department, at Montreal, to Lernoult and Mathews at Quebec
Seeking a response to his previous “memorials” [documents 254, 256] and specifically requesting, notwithstanding his previous “misfortunes” that led to his being removed from Colonel Sir John Johnson’s command, that they influence the commander in chief in appointing him “ to Joyn any Provincial Corps as a Volunteer, or to Undertake any Service I may be thought Worthy of”

260. June 30, 1782
From Campbell of the Indian Department, at Montreal, to Lernoult at Quebec
Presenting his godson Mr. Robertson and requesting Lernoult’s “protection” for him; hoping that he will be returned to the Indian Department

261. December 21, 1781
From Johnston at Montreal to Lernoult
Being “so Unhappy as to be favour’d with no answer,” to his letters, pleading for a response

262. February 10, 1785
“Return of Stores belonging to the Indian Department at the Garrison of Oswegatchie in Charge of Captain Lermey”; signed by Sergeant Robert Webster

263. May 20, 1797
“Schedule of the Letters and Documents relative to the Post at Isle Aux Noix, as Delivered over by Captain Neil McLean 2nd Battalion Royal Canadian Voluntiers to Lieutenant Captain Gabriel Gordon 2nd Battalion 60th or Roy’l American Regiment”; comprising a list of 27 numbered items containing descriptive contents of letters and other documents, with dates from 1786 to 1796; signed by Gordon [letters and documents not microfilmed]


Have something you want to share, such as a question, research find, or a personal story about the Library? Email Will Tatum at tatum@dlar.org.

No comments:

Post a Comment