Clothing supplies collected for troops, 1777-1784.

ArchivalResource

Clothing supplies collected for troops, 1777-1784.

Subseries (1) consists of clothing returns organized by county (Suffolk, Essex, Middlesex, Plymouth, Bristol, Barnstable, Worcester, Hampshire, Berkshire; also, now in Maine: Cumberland, Lincoln, and York). Returns include type, number, and value of items received from each town, with signature of county agent. Documents indicate a warrant was issued by the state treasurer in order for the town to be paid and signed by the state secretary per Resolves 1778-79, c 79 (June 17,1778). Other documents relate to donations of clothing given by counties, returns from state stores of clothing and cloth, 1777-1778, and payments of various committees for clothing, 1778-1779. Also a copy of Resolves 1776-77, c 776 (Jan. 21, 1777) directing that blankets be directed to the Board of War, and bill and voucher to the state for Capt. Joseph Bailey's schooner transport, presumably for supplies collected. Subseries (2) consists of a volume with title: County cloathing [sic] received into the State Store by C. Hopkins, Oct. 20, 1778-May 27, 1780. It contains entries of clothing received per resolves of June 1778, June 1779, and Nov. 1779. Caleb Hopkins, a storekeeper working for the Board of War, kept records of clothing received by each county into the state store. Included are the counties of: Essex, Middlesex, Suffolk, York, Cumberland, Lincoln (1778-1779), Plymouth, Bristol, and Barnstable (1779-1780). Entry for each county includes name of clothing agent and date, as well as the type (shoes, hose, shirts, and blankets) and number of items received. Some dated receipts signed by Caleb Hopkins and given to agents can be found in subseries (1) Subseries (3) consists of clothing bills from towns across Massachusetts arranged and numbered roughly chronologically 1-167 (with some duplications, some gaps, and some unnumbered). Documents list items (shoes, shirts, stockings, and blankets) along with town's estimate of value. Some are signed by county agents confirming receipt of items. Others have been approved by a committee of agents and signed by individuals receiving payment on behalf of selectmen. Also included is a 1777 return of blankets collected in Boston, and a warrant paying the selectmen for the blankets. For more specific returns for clothing per the June 17, 1778 resolve see: Massachusetts Archives collection ((M-Ar)45X), v. 141, p. 206-330. County returns, signed by agent, list each town collection by date, giving price per piece and amount town expected to receive. For information on delivery of clothing to soldiers see records of: Massachusetts. State Clothier ((M-Ar)PS1.10).

0.35 cubic ft. (1 doc. box)

Related Entities

There are 2 Entities related to this resource.

Massachusetts. Office of the Secretary of State

http://n2t.net/ark:/99166/w6z934cb (corporateBody)

St 1832, c 166 authorized county commissioners in Massachusetts to grant liquor licenses to innholders and retailers. St 1852, c 322 (revised by St 1855, c 215) established state-wide prohibition, forbidding the sale of all liquor except for medicinal, chemical, or mechanical purposes. This was changed by St 1868, c 141, passed in April of that year, which authorized county commissioners (in Suffolk County specially-elected license commissioners) to issue licenses for the sale of liquor in their...

United States. Continental Army

http://n2t.net/ark:/99166/w66m6x5k (corporateBody)

In response to the expansion of the Continental Army the number of staff was increased and reorganized in 1776. Changes included the creation of a new unit to supplement George Washington's personal staff. This special unit, the Commander in Chief's Guard, was formed on March 12, 1776 with Captain Caleb Gibbs (formerly adjutant of the 14th Continental Regiment and appointed Aid to Major General Greene) as commander. The unit protected Washington, the army's cash, and official papers. ...