Collection Summary
Society of the Cincinnati Records
1714-1938
1783-1850
1714-1938
1783-1850
MSS40550
Society of the Cincinnati
630 items
1 container
.2 linear feet
6 microfilm reels
English
Collection material in English
Manuscript Division, Library of Congress
Washington, D.C.
Organization founded in 1783 to preserve
the ideals and fellowship of Revolutionary War officers and to pressure the government
to honor pledges made to officers who fought for American Independence. Microfilm and
photocopies of correspondence, circular letters, journals, minutes, proceedings of the
General Society and of the Standing Executive Committee, resolutions, membership lists,
certifications of delegates, accounts and account book, drawings, and other records.
Includes records of state societies and papers of Pierre Charles L'Enfant.
Selected Search Terms
The following terms have been used to index the description of this collection in the LC
Catalog. They are grouped by name of person or organization, by subject or location, and
by occupation and listed alphabetically.
People
Estaing, Charles Henri, comte d', 1729-1794--Correspondence.
Gates, Horatio, 1728-1806--Correspondence.
Johnston, A. W. (Alexander W.)--Correspondence.
Knox, Henry, 1750-1806--Correspondence.
L'Enfant, Pierre Charles, 1754-1825--Correspondence.
L'Enfant, Pierre Charles, 1754-1825. Pierre Charles L'Enfant papers.
1783-1793.
La Rouërie, Charles Armand Tuffin, marquis de,
1751-1793--Correspondence.
Rochambeau, Jean-Baptiste-Donatien de Vimeur, comte de,
1725-1807--Correspondence.
Steuben, Friedrich Wilhelm Ludolf Gerhard Augustin, Baron von,
1730-1794--Correspondence.
Turner, George, 1750-1843--Correspondence.
Washington, George, 1732-1799--Correspondence.
Organizations
France. Armée--Officers.
France. Marine--Officers.
Society of the Cincinnati.
Society of the Cincinnati. Branche française. Society of the Cincinnati.
Branche française records. 1783-1926.
United States. Continental Army--Officers.
United States. Continental Navy--Officers.
Places
United States--History--Revolution, 1775-1783--Participation, French.
United States--History--Revolution, 1775-1783--Societies, etc.
United States--History--Revolution, 1775-1783.
Acquisition Information
The records of the Society of the Cincinnati in the Library of Congress consist of
microfilm and photocopies of originals held by the Society of the Cincinnati,
Washington, D.C.
Processing History
The collection was microfilmed by the Library of Congress in 1947. Additional material
not filmed previously was reproduced in electrostatic copies and microfilmed in 1973.
The finding aid was revised in 2011.
Copyright Status
The status of copyright in the unpublished writings of Society of the Cincinnati is
governed by the Copyright Law of the United States (Title 17, U.S.C.).
Access and Restrictions
The records of Society of the Cincinnati are open to research. Researchers are advised
to contact the Manuscript Reading Room prior to visiting. Many collections are stored
off-site and advance notice is needed to retrieve these items for research use.
Microfilm
A microfilm edition of these records is available on six reels. Consult a reference
librarian in the Manuscript Division concerning availability for purchase or
interlibrary loan.
Preferred Citation
Researchers wishing to cite this collection should include the following information:
Container number or reel number, Society of the Cincinnati Records, Manuscript Division,
Library of Congress, Washington, D.C.
Scope and Content Note
The records of the Society of the Cincinnati, an organization with branches in the
United States and France, consist mainly of microfilm of originals held by the society.
The society was founded in 1783 to preserve the ideals and fellowship of Revolutionary
War officers and to pressure the government to honor pledges made to officers who fought
for American independence The collection spans the years 1714-1938, with the bulk of the
microfilm consisting of selected items from the period 1783-1850. Included are
correspondence, circular letters, journals, minutes, proceedings of the General Society
and of the Standing Executive Committee of the organization, resolutions, membership
lists, certifications of delegates, accounts and account book, drawings, and other
records. Also included are records of state societies and papers of Pierre Charles
L'Enfant.
Not all of the manuscripts held by the society from the 1783-1850 period were filmed,
but a complete list of the material and of records dated subsequent to 1850 is on file
in the office of the secretary general of the society. The [
proceedings of the Standing Executive Committee ](standexecom), 1872-1938, have been included
in the microfilm as there is no other record of these proceedings. Paper reproductions
of a few items that bear a date prior to the formation of the society were added at the
end of the film.
Correspondents include Charles Henri, comte d' Estaing; Horatio Gates; A.W. Johnston;
Henry Knox; Charles Armand Tuffin, marquis de la Rouërie; Pierre Charles L'Enfant;
Jean-Baptiste-Donatien de Vimeur, comte de Rochambeau; Friedrich Wilhelm Ludolf Gerhard
Augustin, Baron von Steuben; George Turner; and George Washington.
Arrangement of the Papers
This collection is arranged in nine series:
-
[ Proceedings of the General Society, 1783-1899 ](gensoc)
-
[ General Society Correspondence, 1783-1849 ](gensoccor)
-
[ L'Enfant Correspondence and Documents, 1783-1793 ](lenfant)
-
[ State Societies Correspondence and Documents, 1783-1848 ](state)
-
[ French Society Correspondence and Documents, 1783-1926 ](french)
-
[ General Society Accounts, 1787-1793 ](account)
-
[ Proceedings of the Standing Executive Committee, 1872-1938
](standexecom)
-
[ Manuscripts Dated Prior to Formation of the Cincinnati,
1777-1781 ](datemanu)
-
[ Addition, 1714-1819 ](add)
Catalog Record: [https://lccn.loc.gov/mm80040550]
Container List
Microfilm shelf no. 11,877 (negative shelf no. 8,859) and 15,980
Reel Nos.
Series
1
Proceedings of the General Society,
1783-1899
1783-1899
Item nos. 1-22.
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
1
1
Vellum bound proceedings
May 10, 13, and
June 19, 1783, an autograph of Capt. Samuel Shaw. Attested, Maj.
Gen. Steuben, President S. Shaw, Secretary to the Convention, and Wm. North,
A.D.C. and Secretary to the President.
May 10, 13, and June
19, 1783
List of foreign officers, members of the
Cincinnati, whose names are enrolled by the Secretary General
Proceedings, May
4-18, 1784.
May 4-18,
1784
2
1783-1811, Journals of the Society, May 10, 1783 to Aug. 9, 1811. Fronts. Color
drawing of Eagle, "G. Turner pinx."
May 10, 1783 to Aug.
9, 1811
3
Bound proceedings
1787-1788, Attested, G. Turner, Assistant Secretary
General.
1787-1788
4
Vellum bound proceedings
1829-1866, With copies of letters sent by Secretary General to
Franklin, Rochambeau, d'Estaing, and re payments due L'Enfant.
1829-1866
5
Unbound proceedings
1783, May
10-13, with Institution. Attested, Maj. Gen. Baron Steuben.
Endorsement, Filed in General Meeting May 1784 by G. Turner, Sec'y pro
Tem.
1783, May
10-13
6
1783, May
10-13, with Institution. Attested, Maj. Gen. Baron Steuben.
Endorsement, Transmitted to His Excellency General Washington and filed by
him among the records of the Society in General Meeting, 1784.
1783, May
10-13
7
1783, June
19, with Institution. Attested, Maj. Gen. Baron
Steuben.
1783, June
19
8
1783, May
10-13, with Institution. Attested, Maj. Gen Baron Steuben,
President, and subscribed by officers of the Corps of Engineers, May
24,1783. Filed in General Meeting, 1784.
1783, May
10-13
9
1783, May
10-13, Copy unattested. Subscribed by officers of Hazen's
Regiment. Filed in General Meeting, May 1784.
1783, May
10-13
10
1783, May
10-13, Copy unattested. Subscribed by officers of Brig. Gen.
Armand's Corps.
1783, May
10-13
12
1783, May
10-13, Copy unattested. Subscribed by officers of brig. Gen.
Armand's Corps. Filed in General Meeting, May 1784.
1783, May
10-13
13
L' Enfant original watercolor drawing of the
Eagle with certification by Maj. Gen. Baron Steuben, President, adopted at
meeting June 19, 1783.
June 19,
1783
14
Medal. Drawings in ink of design, observe and
reverse, adopted May 10, 1783. Certified
by Maj. Gen. Baron Steuben. Drawings doubtfully ascribed to L'
Enfant.
May 10,
1783
15
Form of Certificate of Membership presented
at Meeting, May 1784.
May 1784
16
1784, May
8, Report of the Committee of the Whole that the Institution be
corrected and amended. Read at General Meeting.
1784, May
8
17
1787, May
17, Report of the Committee on Diplomas for foreign members, in
autograph and attested by H. Knox, Chairman. Read and agreed to in General
Meeting May 17, 1787.
1787, May
17
18
1788, May
8, Copy of circular letter to State Societies from Special General
Meeting regarding absence of quorum for "establishing a permanent
constitution" and unpaid claims of L' Enfant.
1788, May
8
19
1825, Nov.
1, Draft of Proceedings, signed J. S. Scott, Sec. P. T.
1825, Nov.
1
20
1825, Nov.
1, Printed Proceedings, letter and Memorial attested by W.
Jackson, Chairman.
1825, Nov.
1
21
1844, Nov.
28, Printed Proceedings, attested by A. W. Johnston, Secretary
General.
1844, Nov.
28
22
1851, June
24, Letter, Hamilton Fish to Dr. McEuen, with enclosed report of
Committee on whether "it be not expedient and proper to suspend, alter, or
abrogate the limitations with regard to members" signed by Charles S.
Daveis, J. W. Scott, Hamilton Fish.
1851, June
24
2
General Society Correspondence,
1783-1849
1783-1849
Item nos. 23-111
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
2
23
1783
1783
June 3,
La Luzerne, Chevalier de, to Maj. Gen. Steuben, expressing gratitude for
Institution as it affects French officers and himself
June 3
24
July 19,
Steuben, Pres., to Brig. Gen. Armand, forwarding copy of
Proceedings.
July 19
25
July 22,
Pontiere, Louis de, to Maj. Gen. Knox. Application for admission to
membership.
July 22
26
July 22,
Pontiere, Louis de, Certificate of Membership (copy).
July 22
27
July 30,
Armand, Marquis de la Rouerie, to Washington.
July 30
28
Aug. 20,
Gates, Horatio, to maj. Gen. Steuben, expressing approval of
Cincinnati.
Aug. 20
29
Sept. 3,
St. Clair, A., to Maj. Gen. Steuben . . . has not assembled the members of
the Pennsylvania Society because of the hope they have of the present
legislature which might be frustrated by the jealousies natural to the
people here of anything that looks like distinguishing the military
profession; remarks on bad latin of moto.
Sept. 3
30
Oct. 1,
Armand's Corps. Return of officers.
Oct. 1
31
Oct. 2,
Knox, Henry, to Maj. Gen. McDougall, with list of officers of Hazen's
Regiment enrolled as members.
Oct. 2
32
Oct. 16,
Washington to Knox.
Oct. 16
33
Oct. 19,
Form of certificate of membership issued to Chevalier de Gouvion and others,
attested by H. Knox.
Oct. 19
34
Oct. 24,
Washington circular letter to senior officers in the Maryland and other
Societies.
Oct. 24
35
Nov. 3,
Washington to Knox.
Nov. 3
36
Nov. 19,
Segond, Chevalier de, to Knox.
Nov. 19
Dec. 4,
Knox to Segond.
Dec. 4
37
Dec. 14,
Brahm, F. J. S. de, to Knox
Dec. 14
38
Dec. 17,
Knox to McDougall
Dec. 17
39
Dec. 17,
Knox to Maj. de Brahm, letter and certificate of membership.
Dec. 17
40
Dec. 27,
Knox to Gen. Armand, Marquis de la Rouerie, transmitting copy of Institution
for signature by his Corps.
Dec. 27
41
1784
1784
Jan. 1,
Washington circular letter to the Presidents of the State Societies.
Jan. 1
42
Mar. 20,
Marcellin, Claude-Antoine Villet de. Certificate of Membership.
Mar. 20
43
April 26,
Allison, John, to Gen. Washington.
April 26
44
May 4,
Armand, Marquis de la Rouerie, to Knox.
May 4
45
Mar. 4,
Return of officers, members of the Cincinnati, signed Armand, Marquis de la
Rouerie.
Mar. 4
46
May 17,
Gates, Horatio, to Gen. Williams and Col. Lee. Acceptance of the office Vice
President.
May 17
47
1787
1787
April
27, Washington to Knox.
April
27
48
May 8,
Williams, O. H. to (Knox)
May 8
49
1788
1788
May 8,
Mifflin, Thomas, to Washington.
May 8
50
May 11,
Turner, George, to Washington.
May 11
51
1789
1789
Oct. 29,
Return of office of Armand's Legion who became members of the Cincinnati.
Oct. 29
52
Oct. 23,
(Knox) to George Turner. Request for 200 Diplomas for French Naval Officers
" who are much more numerous than I expected."
Oct. 23
53
Nov. 26,
Bentalou to Knox, with certification of O. H. Williams.
Nov. 26
54
1790
1790
Apr. 26,
Knox to James Tilton and Knox to Gen. Otho Williams.
Apr. 26
55
Apr. 29,
Gilman, N., to Gen. Knox
Apr. 29
56
Apr. 29,
Knox to Gen. Mifflin.
Apr. 29
57
May 4,
Knox to Maj. McPherson, informing him of election as Assistant Secretary
General.
May 4
58
May__,
Washington to the Delegates of the State Societies as Cincinnati assembled
at their Triennial Meeting.
May
59
1791, April
27 Mifflin, Thomas, to Knox.
1791, April
27
60
1793, Heath,
W., to Henry Knox, renouncing membership in the Cincinnati.
1793
61
1798, Nov.
6, Knox to McPherson, enclosing letter of John F. Grimke, Thomas
Pinckney and others, Committee of the South Carolina Society, to Washington,
Aug. 30 1798, proposing change in Cincinnati ribbon as indication of union of
U. S. And France because treaty had been declared void by the U. S.
1798, Nov. 6
62
1808
1808
Apr. 14,
Application for authorization to establish a State Society in Kentucky, by
Richard Anderson, G. Gary, W. Croghan and others.
Apr. 14
63
Reply of W. Jackson to Richard Anderson, and
others.
64
1812,
Sept.10, Jackson, W., circular letter to certain State
Societies.
1812, Sept.10
65
1818
1818
Memorial as Solicitor on behalf of the
surviving officers of the Revolutionary Army to the Senate and House of
Representatives of the U. S. Autographed and signed by W.
Jackson.
Extracts from public records.
66
1828, June
21, Jackson to Thomas Pinckney.
1828, June 21
67
1829, June
1, Johnston, A. W., to Charles Graham.
1829, June 1
68
1839
1839
June 1, Lewis, Morgan, to Johnston regrading
special meeting to elect successor of deceased President General and payment
of dues by State Societies.
69
June 6,
Johnston to Morgan Lewis.
June 6
70
June 6,
Jackson, William, to Johnston regarding balance in account of late Treasurer
General.
June 6
71
June 10,
Lewis, Morgan, to Johnston, regarding decease of President General and call
of special meeting.
June 10
72
June 14,
Johnston (circular letter) to Secretary of Pennsylvania Society.
June 14
73
June 19,
Johnston to Jackson (circular letter).
June 19
74
Nov. 21,
Lewis, Morgan, to Johnston
Nov. 2
75
1842, July
25, Johnston to Horace Binney enclosing list of unclaimed Diplomas of
French members.
1842, July 25
76
1844
1844
June 24,
Hazelhurst, J., to Johnston.
June 24
77
June 25,
McEuen to Johnston.
June 25
78
June 25,
Johnston to Jackson (circular letter) regarding deaths of officers and
special meeting.
June 25
79
June 26,
Spencer, Robert D., to Johnston.
June 26
80
July 1,
Johnston to William Pennington.
July 1
81
July 2,
Pennington to Johnston.
July 2
82
Nov. 23,
Popham, W. To George Thomas regarding meeting and delivery of Diamond Eagle
to next President General.
Nov. 23
83
Dec. 2,
Thomas and J. W. Scott to Maj. William Popham announcing his election as
President General.
Dec. 2
84
Dec. 9,
Popham, W., Johnston. Acceptance of office.
Dec. 9
85
__, Popham, W., to J. W. Scott and George C.
Thomas.
86
1845
1845
Feb. 22,
Berrien, John McPherson, to Thomas L. Smith.
Feb. 22
87
Feb. 24,
Thomas, George C., to A. W. Johnston.
Feb. 24
88
Mar. 17,
Daveis, Charles S., to Johnston, regarding report of meeting, revival of
State Societies and papers of Secretary General Knox.
Mar. 17
89
June 16,
Johnston to Horace Binney.
June 16
90
June 16,
Binney, Horace, to Johnston.
June 16
91
June 26,
Jamison, C. C., to Johnston.
June 26
92
Oct. 6,
Johnston to William Popham regarding celebration meeting of State
Societies.
Oct. 6
93
Oct. 11,
Daveis, Charles S., to Johnston, regarding meeting.
Oct. 11
94
Oct. 15,
Popham, W., to Johnston, regarding meeting.
Oct. 15
95
Oct. 15Oct.
15, Johnston circular letter to State Societies cancelling meeting
because of lack of response.
Oct. 15
96
Oct. 18,
Scott, J. W., to Johnston regarding meeting.
Oct. 18
97
Nov. 13,
Glentworth to Johnston.
Nov. 13
98
1847
1847
Sept. 30,
Jackson, William, to Johnston.
Sept. 30
99
Oct. 8,
Marcellin, Edward P., to Johnston, regarding disposition of Eagle of
deceased President General.
Oct. 8
100
Oct. 14,
Johnston to Marcellin.
Oct. 14
101
Oct. 15,
Daveis, Charles S., to Johnston.
Oct. 15
102
Oct. 18,
Marcellin to Johnston.
Oct. 18
103
Oct. 20,
Scott, J. W., to Johnston, regarding election of delegates to attend
meeting.
Oct. 20
104
1848
1848
June 10,
Johnston to J. W. Scott, regarding payment of expenses of
delegates.
June 10
105
June 12,
Scott to Johnston.
June 12
106
June 17,
Binney, Horace, to Johnston.
June 17
107
July 10,
Scott to Johnston.
July 10
108
July 17,
Dearborn, H. A. S., to Johnston, inquiring whether Diplomas for
Massachusetts members may be taken from plate of General
Society.
July 17
109
July 29,
Johnston to Dearborn.
July 29
110
Nov. 30,
Dearborn to Charles S. Daveis, recommending adoption of report of S. C.
Society of March 1799 for "unless such a measure is adopted all the
Societies must within a few years he extinguished by a law of
nature."
Nov. 30
111
1849
1849
Jan. 1,
Dearborn to Johnston.
Jan. 1
2
L'Enfant Correspondence and Documents,
1783-1793
1783-1793
Item nos. 112-200
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
2
112
1783
1783
Oct. 15,
Account of Maj. Gen. Alex M. McDougall with officers of the Army . . . and
notation of payment to Maj. L'Enfant for the Society of the
Cincinnati.
Oct. 15
113
June 10,
L'Enfant to Steuben.
June 10
114
Sept. 27,
L'Enfant to Knox.
Sept. 27
115
Oct. 1,
L'Enfant to Knox.
Oct. 1
116
Oct. 1,
Knox to L'Enfant.
Oct. 1
117
Oct. 15,
Receipt of L' Enfant.
Oct. 15
118
Oct. 15,
Certificate of McDougall, Knox and Huntington regarding appropriation of
funds for Diploma and dies for Medal.
Oct. 15
119
Oct. 16,
Knox to Washington.
Oct. 16
120
Oct. 20,
L' Enfant membership certificate signed by Washington.
Oct. 20
121
Oct. 29,
Knox to Washington.
Oct. 29
122
1783
1783
Nov. 1,
Washington certificate to L'Enfant.
Nov. 1
123
Dec. 25,
L'Enfant to Washington. Read at General Meeting, May 1784.
Dec. 25
124
__, Roll of subscribers for the Egale
125
1784
1784
April 29,
L' Enfant to Washington.
April 29
126
__, L' Enfant's account of transaction in
France.
127
May 10,
L' Enfant to Washington and Delegates, Meeting of May 1784.
May 10
128
May 17,
L' Enfant to Washington endorsing Du Rouchet for membership.
May 17
129
__, Account, Society of the Cincinnati with
L' Enfant.
130
Aug. 4,
L' Enfant to Washington.
Aug. 4
131
1786
1786
Jan. 7,
Jefferson to Washington (copy).
Jan. 7
132
Jan. 19,
Francastle to Marquis de . . . regarding payment due for production of
Medals and Eagles.
Jan. 19
133
Feb. 11,
Mss. Translation of extract from letter of Marquis de La Fayette, Feb. 11,
1786, and letter of L'Enfant, Nov. 2, 1785, regarding debts incurred in
France for the Cincinnati.
Feb. 11
134
Apr. 11,
Thompson, William, to John Dart, regarding payments due
L'Enfant.
Apr. 11
135
May 5,
L'Enfant to William Thompson.
May 5
136
July 5,
Proctor, Thomas, to L'Enfant.
July 5
137
July 28,
Steuben to Gen. Moultrie.
July 28
138
Dec. 1,
L'Enfant, Memorial to Washington respecting his claims on the
Cincinnati.
Dec. 1
Dec. 6,
L'Enfant letter to Washington enclosing memorial.
Dec. 6
139
1787
1787
__, L'Enfant to Washington, Memorial with
additions and corrections.
140
May 2,
L'Enfant to Knox.
May 2
141
May 17,
L'Enfant to Knox.
May 17
142
May 18,
Report of Committee, Henry Knox, H. Parsons and . . . on claims of
L'Enfant.
May 18
143
__, Estimate accompanying report to General
Meeting, attested H. Knox.
144
__, List of State Societies with amounts due
L'Enfant.
145
July 7,
Turner, George, and Robt. Patton, memo regarding return of ribbon to
L'Enfant.
July 7
146
July 8,
Turner to Knox.
July 8
147
July 12,
Fenner, Robert, to Knox.
July 12
148
July 21,
List of members with request for Eagles, attested H. Knox.
July 21
149
Aug. 21,
Roche, Edward, to Knox, remitting sums due L'Enfant from the Delaware
Society.
Aug. 21
150
Sept. 28,
Dart, John S. to Knox, regarding amount due from South Carolina Society.
Sept. 28
151
Oct. 29,
Certificate of Jno. W. Faelane.
Oct. 29
152
Nov. 5,
Resolution of the South Carolina Society, signed by William
Moultrie.
Nov. 5
153
Nov. 10,
Lining, Charles, to Knox, remitting amount due from South
Carolina.
Nov. 10
154
Nov. 10,
Dart, John S., to Knox.
Nov. 10
155
Nov. 16,
Weedon, George, to Knox.
Nov. 16
156
Dec. 22,
Tilton, James to Knox.
Dec. 22
157
Dec. 29,
L'Enfant to Knox. Receipt for money received.
Dec. 29
158
1788
1788
Jan. 20,
Edwards, Thomas, to Knox regarding amount due from Massachusetts member.
Jan. 20
159
Jan. 20, Smallwood, W., to Knox regarding
amount due from Maryland members.
160
Apr. 3,
Turner, G., to Knox, enclosing statement of account with
L'Enfant
Apr. 3
161
Apr. 15,
L'Enfant to General Meeting, urging settlement.
Apr. 15
162
Apr. 15,
L'Enfant to Washington.
Apr. 15
163
Apr. 19,
L'Enfant to General Meeting.
Apr. 19
164
Apr. 26,
Turner to Knox.
Apr. 26
165
Apr. 28,
Washington to Knox.
Apr. 28
166
May 3,
L'Enfant to Knox.
May 3
167
May 25,
Turner to Bloomfield.
May 25
168
June 10,
Knox to Morgan Lewis.
June 10
169
June 12,
L'Enfant to Knox.
June 12
170
June 20,
L'Enfant to Knox.
June 20
171
July 2,
Knox to Robert L. Hooper.
July 2
172
July 5,
Knox to Jeremiah Olney.
July 5
173
July 9,
L'Enfant to Knox.
July 9
174
Nov. 17,
Heth, William, to Knox, remitting sums due from Virginia
Society.
Nov. 17
175
Dec. 8,
Merriwether, T., to Knox, enclosing resolution of the Virginia
Society.
Dec. 8
176
Dec. 16,
L'Enfant to Knox.
Dec. 16
177
Dec. 29,
Knox to Merriwether.
Dec. 29
178
__, Trumbull, Jonathan, Receipt to L'Enfant
for 9 Eagles, with signatures of Eben. Huntington, Jon.hart, et
al.
179
1789
1789
May 17,
Knox to Henry Jackson.
May 17
180
June 1,
L'Enfant to Knox. Receipt.
June 1
181
July 26,
Eustis, William, to Knox, regarding Eagles remaining in possession of
General Society.
July 26
182
Aug. 3,
Knox to Eustis.
Aug. 3
183
Dec. 17,
Moore, Thomas L., to Knox.
Dec. 17
184
Dec. 24,
Knox to Moore.
Dec. 24
185
Dec. 16,
Knox to William Heth.
Dec. 16
186
1790
1790
Jan. 17,
Jackson, Henry, to Knox.
Jan. 17
187
__, L' Enfant to Knox. Receipt.
188
Jan. 28,
Knox to Jackson.
Jan. 28
189
Jan. 30,
Knox to Thomas Moore.
Jan. 30
190
Apr. 29,
L'Enfant to Knox, enclosing Memorial to General Society.
Apr. 29
191
__, Statement of Eagle sold to Major Gilman
for $20.00.
192
__, Statement of sums paid
L'Enfant.
193
Sept. 11,
L'Enfant to Knox.
Sept. 11
194
1791
1791
1791, H.
Knox. Circular letter to State Societies delinquent in payments due
L'Enfant.
1791
195
Sept. 13,
Knox to L'Enfant.
Sept. 13
196
__, Statement of account, 1787-1790, receipted by L'Enfant.
1787-1790
197
1792
1792
July 4,
Resolution of Georgia Society, signed James B. Sharpe.
July 4
198
Oct. 1,
Wiley, Richard, to Knox, remitting sum due from Georgia Society.
Oct. 1
199
1793
1793
May 6,
Account of the Secretary General, signed H. Knox.
May 6
200
__, To the President of the North Carolina
Society re amount due L'Enfant.
3
State Societies Correspondence and
Documents, 1783-1848
1783-1848
Item nos. 201-385
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
3
201
New Hampshire Society
1784
1784
Mar.
12, Sullivan, John, to Washington
Mar. 12
202
__, List of members certified by Eben.
Sullivan, Sec'y.
203
1785
1785
Feb.
3, New Hampshire Society to General Meeting, Eben. Sullivan
Sec'y., opposing plan to amend Institution
Feb. 3
204
Apr.
16, New Hampshire Society to General Meeting, Jere. Fogg,
sec'y.
Apr. 16
Massachusetts Society
205
1784, Mar.
2, Lincoln, Benjamin, to Washington.
1784, Mar.
2
206
1786, June
27, Knox to Maj. North
1786, June
27
207
1787
1787
Feb.
18, Lincoln, Benjamin, to Peter Van Schaack.
Feb. 18
208
Feb.
18, Lincoln, Benjamin, to Col. Wade.
Feb. 18
209
Apr.
11, Credentials of Massachusetts delegates to General Meeting,
Thomas Edwards, Sec'y.
Apr. 11
210
Apr.
11, Instructions to delegates regarding amendment of
Institution, Thomas Edwards, Sec'y.
Apr. 11
211
1788, Apr.
27, Eustis to Knox.
1788, Apr.
27,
212
1789
1789
July
4, Credentials, Henry Knox and others to General
Meeting.
July 4
213
Oct.
27, Clipping, Address to Gen. Washington on arrival in Boston
and his reply.
Oct. 27
214
1790
1790
June
4, Washington to Mrs. Warren.
June 4
215
July
5, Credential of Massachusetts delegates.
July 5
216
1791, Apr.
18, Instructions to delegates, signed by John Winslow.
1791, Apr.
18
217
1793, July
20, Knox to Samuel Hodgdon.
1793, July
20
218
1794, Mar.
26, Knox to Governor of North Carolina.
1794, Mar.
26
219
1800, Apr.
25, Certification of delegates, signed B. Lincoln, Pres., Thomas
Edwards, Sec'y.
1800, Apr.
25
220
Jan.
15, Resolution on action at General Meeting regarding State
Society funds.
Jan. 15
221
1811, Aug.
21, Heath, W., to Governor Gerry.
1811, Aug.
21
222
1820, May
25, Sargent, Winthrop, to James Brown.
1820, May
25
223
1825, Oct.
3, Callander, John, to William Jackson.
1825, Oct.
3
224
1828, July
26, Townsend, David, to William Jackson, enclosing Extract taken
from meeting, July 4, 1828.
1828, July
26
225
1836,
Sewell, Henry to James Thacher and Thacher, James to Sewell on printed page
"To the President . . . of Massachusetts regarding dissolution.
1836
226
1784, Feb.
16, Greene, Nathaniel, to Washington.
1784, Feb.
16
227
1786, Oct.
9, Certification of delegates and resolution concerning amendment
of Institution, John S. Dexter, Sec'y.
1786, Oct.
9
228
1787
1787
Apr.
27, Resolution to admit officers in Navy to
membership.
Apr. 27
229
Apr.
27, Certification of Enos Hitchcock and resolution.
Apr. 27
230
July 4, Certification of
delegates.
231
July
4, Resolution instructing delegates, certified by John S.
Dexter.
July 4
232
1788,
Return of members, attested, John S. Dexter
1788
233
1789
1789
July
13, Circular letter to State Societies, Robt. Rogers, Sec'y
enclosing clipping of published notice that Joseph Arnold had been
expelled from membership.
July 13
234
July
14, Rogers, Robert to Secretary General.
July 14
235
Rhode Island Society
1790
1790
Apr.
25, Olney, Jere., to Secretary of War.
Apr. 25
236
July
30, Rogers, Robert, to Secretary General, enclosing return of
members
July 30
237
1791
1791
Apr.
22, General of John S. Dexter.
Apr. 22
238
June
25, Olney, Jere., to Knox.
June 25
239
1793, Apr.
23, Credential of Dr. Issac Senter.
1793, Apr.
23
240
1796, Apr.
15, Credential of John S. Dexter.
1796, Apr.
15
241
1799
1799
July
4, Certification of delegates.
July 4
242
Sept.
5, Resolution regarding alteration in Institution, attested
Robert Rogers.
Sept. 5
243
1812, Sept.
28, Dexter, John S., to William Jackson.
1812, Sept.
28
244
Connecticut Society
1783, Feb.
23, Huntington, Jed., to Washington
1783, Feb.
23
245
1787, Sept.
23, Credential of delegates, signed Jeremiah
Wadsworth.
1787, Sept.
23
246
1790
1790
Mar.
30, Credential of delegates, signed Eben.
Huntington.
Mar. 30
247
July-__, Credential of delegates, signed Eben.
Huntington.
July
248
1792
1792
July
10, Trumbull, Jonathan, to Knox, enclosing extract from minutes
of meeting July 4, 1792.
July 10
249
July
4, Certification of delegates and resolution on amended
Institution, attested Jonathan Trumbull.
July 4
250
1793, Jan.
30, Talmadge, Benj., to Jeremiah Wadsworth.
1793, Jan.
30
251
1794, July
6, Tamadge, Benj., to Jonathan Trumbull.
1794, July
6
252
1795, July
7, Certification of delegates, attested Ephraim Kirby.
1795, July
7
253
1798, July
4, Resolution instructing delegates, attended John Mix.
1798, July
4
254
1799, July
4, Copy of record of meeting, attested John Mix.
1799, July
4
255
1800, July
4, Society of the Cincinnati toasts (printed)
1800, July
4
256
New York Society
1783-1784, Return of New York Cincinnati, officers from various
regiments, those resigned or deranged, general and staff officers and those
belonging to no particular corps.
1783-1784
257
1786, Nov.
1, Hamilton, Alexander, and others, circular letter to State
Societies regarding alterations to Institution.
1786, Nov.
1
258
1786-1787, Resolution adopted at meetings and certification of
delegates, attested Robert Pemberton.
1786-1787
259
Resolution adopted Mar. 27, 1787, with instructions to
delegates, attested Robert Pemberton.
Mar. 27,
1787
260
1788
1788
May 3,
Credential of delegates, Baron Steuben, attested Robert
Pemberton.
May 3
261
May 3,
Return of New York members, certified by Baron Steuben, attested Robert
Pemberton (on heavy parchment).
May 3
262
1789, July
4, Subscription list with signatures of Steuben, Hamilton, and
others, sums collected by Samuel H. Webb.
1789, July
4
263
1790
1790
Apr.
1, Steuben to Knox.
Apr. 1
264
May 1,
Credential of delegates by Baron Steuben.
May 1
265
1791
1791
Apr.
24, Credential of John Lawrence, signed William W.
Morris.
Apr. 24
266
Apr.
26, Credential of delegates, William W. Morris.
Apr. 26
267
July
1, Hamilton, Alexander, to Mrs. Warren.
July 1
268
1795
1795
Feb.
14, Burr, Aaron, to Timothy Greene.
Feb. 14
269
Feb.
16, Burr, Aaron, to Timothy Greene.
Feb. 16
270
Feb.
18, Burr, Aaron, to Timothy Greene.
Feb. 18
271
June
8, Burr, Aaron, to Timothy Greene.
June 8
272
June
15, Burr, Aaron, to Timothy Greene.
June 15
273
1800, May
5, Credential of delegates, Nicholas Fish, Pres.
1800, May
5
274
1805, May
1, Credential of delegates, W. Popham
1805, May
1
275
1812
1812
May 2,
Credential of delegates, Richard Varick, Pres.
May 2
276
Sept.
2, Varick, Richard, to William Jackson.
Sept. 2
277
Sept.
12, Louis, Lebbeus, to Richard Varick.
Sept.
12
278
1825
1825
Sept.
20, Varick, Richard, to William Jackson.
Sept.
20
279
Oct.
27, Certification of delegates, D. E. Dunscomb.
Oct. 27
280
1829
1829
May 2,
Certification of delegates, R. Varick, Pres.
May 2
281
Nov.
17, Graham, Charles, to A. W. Johnston, enclosing List of
original members, Hereditary and Honorary Members.
Nov. 17
282
1841, May
19, Clinton, C. A., to A.W. Johnston.
1841, May
19
283
1844, July
4, Popham, W., address on his election as President
General.
1844, July
4
284
1846
1846
July
4, Popham. W., copy of letter to Zachary Taylor.
July 4
285
Aug.
14, Taylor, Zachary, to W. Popham (photostat).
Aug. 14
286
New Jersey Society
1784, Jan.
29, Dayton, Elias, to Washington.
1784, Jan.
29
287
1787
1787
__,Credential of delegates, Andrew Hunter,
Sec'y.
288
July
4, Minutes of meeting, attested Andrew Hunter.
July 4
289
1788, May
1, Return of members to General Meeting. Andrew
Hunter.
1788, May
1
290
1791
1791
Apr.
7, Armstrong, James F., to Joseph Bloomfield, credential and
instruction to delegates.
Apr. 7
291
Armstrong to Jonathan Dayton.
292
July
4, Resolution regarding alterations to Institution.
July 4
293-294
1792
1792
June,
Armstrong, James F., to Knox, enclosing List of members with rank,
etc.
June
295
1793
1793
Apr.
18, Certification and instruction to delegates.
Apr. 18
296-297
May 1,
Armstrong, James F., to Knox, enclosing Corrected list of
members.
May 1
298
1795
1795
July
4, Resolution, instructions to delegates, James F.
Armstrong.
July 4
299
July
4, Extract from minutes.
July 4
300
1799,
Extract from minutes.
1799
301
1804, July
5, Hunter, Andrew, to Elias Dayton.
1804, July
5
302
1810, Mar.
13, Bloomfield, Joseph, to President General.
1810, Mar.
13
303
1811, July
10, Credential of delegates, Joseph Bloomfield (with interesting
use of seal of N. J. Society).
1811, July
10
304
1812, Aug.
31, Credential of delegates, John N. Cumming, V. P., attested
George C. Barber, Sec'y.
1812, Aug.
31
305
1825, Oct.
29, Scott, J. W., to William Jackson.
1825, Oct.
29
306-308
1832
1832
Burgin, George W., application for
membership, enclosing Johnathan Rhea certification of Seth Bowen, and
Ebenezer Elmer receipt to Seth Bowen.
309
Pennsylvania Society
1784
1784
Jan.
29, St. Clair, Arthur, to Washington.
Jan. 29
310
Feb.
23, Johnston, Francis, to Washington.
Feb. 23
311
1786, July
4, Credential of delegates, W. Jackson, Sec'y.
1786, July
4
312
1787
1787
Mar.
26, Instructions to delegates, W. Jackson, Sec'y.
Mar. 26
313
July
4, Credential of delegates, Richard Fullerton, Sec'y.
July 4
314
1788
1788
July
22, Fullerton, Richard, to Knox.
July 22
315
1789
1789
Sept.
17, Return of members, attested Richard Fullerton.
Sept.
17
316
July
4, Proceedings of meeting.
July 4
317
1790
1790
July
5, Instructions to delegates
July 5
318
July
5, Proceedings of meeting, and letter Fullerton to Knox, Aug.17,
1790.
July 5
319
1792, July
4, Certification of delegates, Joseph Howell, Sec'y.
1792, July
4
320
1796, May
3, Certification of delegates, Robert Porter, Sec'y.
1796, May
3
321
1855, __,
Sproat, Harris L., to Thomas McEuen regarding Rule of 1854.
1855
322
1783
1783
Nov.
6, McKennon, William, to Knox
Nov. 6
323
Nov.
6, Delaware Society circular letter.
Nov. 6
324
1784
1784
Jan.
20, Tilton, James, to Washington
Jan. 20
325
1788, Apr.
7, Credential of delegates, and Instructions to delegates, Wm.
McKennan, Sec'y.
1788, Apr.
7
326
1790
1790
Apr.
26, List of members.
Apr. 26
328
Dec.
27, Instruction to delegates, Wm. McKennan, Sec'y.
Dec. 27
329
1793
1793
May 6,
Knox to James Tilton.
May 6
330
May 7,
Tilton to Knox.
May 7
331
1811, Dec.
27, McLane, Allen, to Matthew McConnell.
1811, Dec.
27
332-333
Maryland Society
1783, Nov.
29, Smallwood, Willie, to Washington, enclosing Return of
members.
1783, Nov.
29
334
1784, Feb.
10, Smallwood, Willie, to Washington.
1784, Feb.
10
335
1791
1791
May 4,
Certification of delegates, C. Richmond, Tres.
May 4
336
May
18, Williams, Otho Holland, to Robert Ballard.
May 18
337
1793, Apr.
26, Certification of delegates, Robert Deny, Sec'y.
1793, Apr.
26
338
1799
1799
July
4, Certification of delegates, Robert Denny, and
Sec'y.
July 4
339
1789
1789
July
4, Extract from minutes of meeting, certified, Robert
Denny.
July 4
340
1829, May
13, Certification of delegates, Wm. B. Barney, Sec'y.
1829, May
13
341
1848, June
20, Jamison, C. C., to . . .
1848, June
20
Virginia Society
342
1783, Dec.
12, Weedon, G., to Washington
1783, Dec.
12
343
1786
1786
Sept.
__, Gates, Horatio, Gen. Weedon.
Sept.
344
Nov.
15, Extract from minutes of meeting, T. C. Meriwether,
Sec'y.
Nov. 15
345
Nov.
15, Certification of delegates, G. Weedon, Pres., T. C.
Meriwether, Sec'y.
Nov. 15
346
1787
1787
Jan.
10, Gist, Nathaniel. Land grant signed by Beverly Randolph.
(Parchment)
Jan. 10
347
Apr.
24, Instructions to delegates, T. C. Meriwether,
Sec'y.
Apr. 24
348
1790, Oct.
27, Credential of delegates, Sam. Coleman, Sec'y.
1790, Oct.
27
349
1791, June
24, Galt, Nathan sworn statement and certification of services
(bound in green cloth)
1791, June
24
350
1793, July
24, Lee, Henry, to Thomas Pinckney
1793, July
24
351
1812, Aug.
20, Wood, James, to William Jackson.
1812, Aug.
20
352
North Carolina Society
1783
1783
Nov.
20, Boyd, Adams, to Steuben.
Nov. 20
353
Dec.
29, Boyd, Adams, to Knox.
Dec. 29
354
1787, Mar.
2, Credential of delegates, John B. Ashe, Pres. South Carolina
Society
1787, Mar.
2
355-356
1783
1783
Oct.
13, Moultrie, Williams, to Steuben, enclosing Proceedings of
meeting, attested Thomas Pinckney. Read in General Meeting,
1784.
Oct. 13
357-358
1784
1784
Apr.
6, Moultrie, William, to Washington, enclosing Proceedings of
meetings, 1783-1784, certified John Sandford Dart, Sec'y.
Apr. 6
359
1786, Oct.
2, Instruction to delegates, certified, Wm. Moultrie.
1786, Oct.
2
360
1787
1787
Mar.
27, Certification of Richard B. Roberts, Wm. Moultrie, Pres.
attested John S. Dart.
Mar. 27
361
Apr.
6, Certification of George Turner, Wm. Moultrie, Pres.,
attested John S. Dart.
Apr. 6,
362
1790
1790
July
20, Drayton, Stephen, to Knox.
July 20
363
__, Resolutions adopted in 1787, 1790, 1792, instructions to
delegates, certified John S. Dart.
1787, 1790,
1792
364
1793,
Certification of delegates, Wm. Moultrie, Pres.
1793
365-366
South Carolina Society
1783
1783
Apr.
13, Dart, John S., to Knox, enclosing Resolution of South
Carolina Society, July 3, 1792.
Apr. 13
367
May 7,
Ramsay, Joseph H., to Knox.
May 7
368
Roll of members and list of officers,
attested John S. Dart.
369
1796
1796
Mar.
22, Resolution regarding benevolence extended to French
members, certified John S. Dart.
Mar. 22
370
Mar.
30, Certification of delegates, Charles C. Pinckney.
Mar. 30
371
Mar.
31, Roll of delegates, Charles C. Pinckney.
Mar. 31
372
Apr.
11, Certification of John Markland.
Apr. 11
373
1797, Sept.
7, Pinckney, Charles Cotesworth, to Mr. Gerry, The
Hague.
1797, Sept.
7
374
1798,
List of members.
1798
375
1800,
Apr., Resolution and certification of delegates, G. Reid,
Sec'y.
1800, Apr.
376
1804, Dec.
21, Certification of John Markland.
1804, Dec.
21
377
1812, July
23, Credential of delegates, John Mitchell, Sec'y.
1812, July
23
378
1825, Sept.
19, Campbell, J. M. To John Markland.
1825, Sept.
19
379
1845
1845
Sept.
30, Simons, James, to A.W. Johnston.
Sept.
30
380
Oct.
10, Simons, James to A. W. Johnston.
Oct. 10
381-382
Georgia Society
1783
1783
Dec.
20, McIntosh, Lachlan, to Washington, enclosing Abstract from
Proceedings of Georgia Society, Aug. 13, 1783, John Milton,
Sec'y.
Dec. 20
383
1784, Apr.
20, McIntosh, Lachlan, to Washington.
1784, Apr.
20
384
1788, June
16, Handley, Georgia, to Gen. Twiggs.
1788, June
16
385
1790, Apr.
15, Instructions to delegates, Anthony Wayne, Pres.
1790, Apr.
15
4
French Society Correspondence and
Documents, 1783-1926
1783-1926
Item nos. 386-518
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
4
386
1783
1783
April 12,
Certificate from the Vicomte de Poudenx in favor of Du Moulin de Montlezun
(Moulin de la Barthete).
April 12
387
Oct. 20,
Washington to Lafayette
Oct. 20
388
Oct. 29,
Washington to Rochambeau.
Oct. 29
389
Oct. 29,
Washington circular letter to Gerard, d'Estaing, De Grasse, Des
Touches.
Oct. 29
390
Dec. 16,
La Fayette to Vergennes, praying the King's permission for his officers to
wear the order of me Cincinnati, with English translation.
Dec. 16
391
Dec. 24,
De Bougainville to Washington soliciting admission to membership for himself
and other officers, and
Dec. 24
392
English translation, De Bougainville to
Washington.
393
Dec. 25,
Estaing to Washington:
Dec. 25
Personal letter
Expedition (list of
enclosures)
Official letter, grateful acceptance of
his admission to membership and requesting support of the 4 Memorials
(applications) enclosed.
4 Memorials.
394
Dec. 25,
La Fayette to Washington.
Dec. 25
395
Dec. 29,
Grasse to Washington.
Dec. 29
1784
1784
396
Jan. 6,
Lameth, Charles de, Washington.
Jan. 6
397
Jan. 8,
Estaing to Washington, enclosing four Memorials (1 Memorial
missing).
Jan. 8
398
Jan. 19,
Rochambeau to Washington, enclosing
Jan. 19
List of French officers admitted to
membership.
List of subscribers to fund General
Society.
Copy of letter, Segur to
Rochambeau.
List of officers thought to be
eligible.
(Translations)
399
Rochambeau to Washington
(translation).
400
Jan. 23,
Barras to Washington, with translation, enclosing List of Captains of
vessels who served under him.
Jan. 23
401
Jan. 24,
Viomenil to Washington.
Jan. 24
402
Jan. 29,
Rochambeau to Washington.
Jan. 29
403
Feb. 1,
La Bretonniere to Washington.
Feb. 1
404
Feb. 5,
Mullens to La Fayette
Feb. 5
405
Feb. 20,
Lilancourt to Messieurs.
Feb. 20
Feb. 22,
Lilancourt to Washington, enclosing
Feb. 22
Lilancourt to Rochambeau, Feb. 4, 1784 (copy).
Feb. 4,
1784
Rochambeau to Washington, Feb 13, 1784.
Feb 13,
1784
Lilancourt to Rochambeau, Feb. 8, 1784 (copy).
Feb. 8,
1784
Lilancourt to Washington, Feb. 20, 1784 (copy).
Feb. 20,
1784
406
Mar. 9,
La Fayette to Washington, enclosing
Mar. 9
List of French officers who served in
Continental Line, certified by La Fayette.
Proceedings of meeting of committee of
French Continental officers, Paris, Mar. 8,
1784.
Mar. 8,
1784
407-408
__, Vienne, Marquis de, Memorial with
Washington certificate, Sept. 29,
1778.
Sept. 29,
1778
409
Mar. 15,
La Gardeur de Tilly to Washington.
Mar. 15
410
May 6, La
Luzerne to Washington.
May 6
411
__, Tarle, M. de, Memorial.
412
May 15,
Washington to Viomenil.
May 15
413
May 10,
Armed, Marquis de la Rouerie, to Washington enclosing Extract of letter from
L'Enfant.
May 10
414
May 15,
(Washington) to Armed, Marquis de la Rouerie.
May 15
415
May 15,
Washington to Rochambeau (rough draft).
May 15
416
May 15,
Washington to Bougainville.
May 15
417
May 17,
Du Bouchet to Washington.
May 17
418
May 17,
Washington to La Luzerne.
May 17
419
May 17,
Washington to Barras.
May 17
420
May 17,
Washington to La Fayette.
May 17
421
May 17,
Washington to Estaing.
May 17
422
July 13,
Estaing. Ideas for the association of the Cincinnati.
July 13
423-424
Aug. 31,
Vence to Benj. Lincoln, enclosing Memorial.
Aug. 31
425
Kalb, Baron de application for members
(copy)
426
1785
1785
May 1,
Etat de services.
May 1
427
July 9,
La Fayette to Elbridge Gerry, Paris.
July 9
428
1786
1786
Feb. 18,
O' Reilly, Count de Bressy, to Secretary General.
Feb. 18
429
May 5,
Certificate concerning Philippe O' Reilly.
May 5
430
Oct. 24,
Madrillon, Joseph, Memorial.
Oct. 24
431
1787
1787
Jan. 24,
Madrillon, Joseph, to Washington.
Jan. 24
432
Apr. 20,
Perkins to Knox.
Apr. 20
433
Apr. 25,
Lincoln, Benjamin, to the General Meeting, enclosing
Apr. 25
Petition of Baron de la
Valtiere.
Official paper showing rank.
Certificates by Estaing and la
Valtiere.
(Lincoln) to (Valtiere) a translation by
Baron de Galliere.
434-435
May 9,
Van Berekel, Minister of the United Netherlands, to Henry Knox, enclosing
formal recommendation of Mr. Madrillon.
May 9
436
June 2,
Turner, G., Ass't Sec'y Gen., to senior officer or President of the
Cincinnati in France.
June 2
437
Aug. 6,
Madrillon, Joseph, to Henry Knox.
Aug. 6
438
Sept. 10,
Du Plessis to Knox.
Sept. 10
439
Sept. 20,
La Gardeur de Tilly to the General Society.
Sept. 20
440-441
Oct. 11,
Rochambeau to Knox, enclosing list of French members.
Oct. 11
442
Oct. 24,
Madrillon to Washington.
Oct. 24
443
Nov. 12,
La Luzerne to Washington.
Nov. 12
444
Nov. 30,
Marbois to Washington.
Nov. 30
445
Dec. 21,
O' Reilly, Count de Bressy, to Knox.
Dec. 21
446
1788
1788
Jan. 10,
Bouille to Knox.
Jan. 10
447
Jan. 11,
Du Mouchel, application for membership.
Jan. 11
448
List of French officers who have served in
the Continental Army and have been admitted into the Society of the
Cincinnati, received from the marquis de La Fayette.
449
Feb. 4,
Gimel, Chevalier de, Memorial.
Feb. 4
450
Menoville, Louis Antoine-Thibaut de,
Memorial.
451
Feb. 15,
Duplessis to Knox.
Feb. 15
452
D' Estaing, certification of Brig. Gen.
Duplessis.
453
Feb. 19,
Knox to Rochambeau.
Feb. 19
454
Apr. 4,
Washington to Knox.
Apr. 4
455
Apr. 21,
Turner to Knox regarding membership of Marquis de la Rouerie.
Apr. 21
456
Apr. 26,
Turner to Benj. Franklin, returning letter to Franklin from the Chevalier
Goyon du Vauronault.
Apr. 26
457
Goyon du Vauronault to Franklin
(translation).
458
La Valitiere, application for
membership.
459
May 14,
Montelzun, Baron de, certificate from officers of the Regiment de
Touraine.
May 14
460
June 10,
Knox to Brig. Gen. Du Plessis.
June 10
461
June 11,
Knox to Baron de La Valtiere.
June 11
462
June 23,
Chamillard, Lt. Col., Memorial endorsed by La Fayette.
June 23
463
Chamillard Memorial endorsed by La
Fayette.
464
June 23,
Colomb Pierre, Memorial endorsed by La Fayette.
June 23
465
June 23,
Frey, Baron de, Memorial endorsed by La Fayette.
June 23
466
1789
1789
Feb. 21,
Washington to Knox, enclosing
Feb. 21
Letter, Cottineau de Kerloguin to
Washington, Sept. 4,
1788.
Sept. 4,
1788.
Letter, Chevalier d'Anemours to
Washington, Feb. 15,
1789.
Feb. 15,
1789.
467
Feb. 25,
Montelzun to Washington, enclosing
Feb. 25
Letter, Count de Flechin (?) to Baron de
Montelzun.
Montelzun to General Society.
Certificate of the King, with Seal, as to
nobility of family of Montelzun.
Certificate from Juge d'Arms, Sept. 8, 1770.
Sept. 8,
1770
468
Mar. 5,
Turner to Knox.
Mar. 5
469
Mar. 10,
Knox to Capt. Lollickoffer.
Mar. 10
470
Mar. 10,
Knox to Maj. Turner.
Mar. 10
471
Mar.18,
Knox Marrec de Montbarrot.
Mar.18
472
Marrec de Montbarrot, Memorial.
473
May 26,
La Valtiere to Knox.
May 26
474
La Valtiere to Washington.
475
Knox memorandum regarding La
Valtiere.
476
June 8,
Estaing to Wahington.
June 8
477
June 12,
Des Noyer to Washington.
June 12
478
Memorial, Chevalier Des Noyer.
479
June 24,
Bounier de St. Cosme to Washington.
June 24
480
Memorial of the Chevalier Bounier de St.
Cosme.
481
Estaing to Knox.
482
List of officers of the French Navy, members
of the Cincinnati in France, from Estaing to Knox.
483
List of officers of the French Army, members
of the Cincinnati in France.
484
Oct. 9,
De Bert, Major, receipt for Diplomas.
Oct. 9
485
Oct. 12,
Moustier, Comte de, to Knox
Oct. 12
486
Oct. 12,
Knox to Comte de Moustier.
Oct. 12
487
Oct. 13,
Knox to Estaing
Oct. 13
488
Oct. 15,
Knox to Armand, Marquis de la Rouerie Regil.
Oct. 15
489
Nov. 16,
De Tourville to Washington regarding officers of the regiment de Royal
Auvergne.
Nov. 16
490
List of officers in the Regiment Royal
Auvergne, attested Tourville.
491
1790
1790
Jan. 2,
Armand, Marquis de La Rouerie, Knox.
Jan. 2
492
Jan. 7,
Cottineau de Kerioguin to Gen. Mifflin.
Jan. 7
493
Mar. 14,
Eustis to Knox.
Mar. 14
494
Mar. 31,
Knox to Dr. Eustis.
Mar. 31
495
Apr. 10,
Eustis, William, to Knox.
Apr. 10
496
Mar. 20,
Estaing to Washington.
Mar. 20
497
Apr. 24,
Noailles to Washington.
Apr. 24
498
Apr. 24,
St. Trys, Chevalier de, to Knox.
Apr. 24
499
May 7,
Zollickoffer, John C., to Knox.
May 7
500
Cottineau de Kerloguin to the General
Society.
501
Aug. 7,
List of Diplomas delivered by C. Freeman to M. de La Forest to be sent to
France.
Aug. 7
502
Aug. 31,
Knox to Estaing.
Aug. 31
503
1791
1791
Jan. 25,
Receipt from Durocutois for box of Diplomas for the Society in
France.
Jan. 25
504
Dec. 8,
Knox to the Minister of France.
Dec. 8
505
1793
1793
Feb. 16,
Alais, Charles Gaillaume, Viconte d' letter with etat de
service.
Feb. 16
506-507
Apr. 27,
Lear, Tobias, to Knox, enclosing Letter of M. de Flad and etat de
service.
Apr. 27
508
July 20,
De Beauvoir to Knox.
July 20
509
1815
1815
Jan. 6,
Quantin, Pierre, to Charles C. Pinckney.
Jan. 6
510
Feb. 1,
Viomenil, Marechal de Camp, to Charles C. Pinckney.
Feb. 1
511
Aug. 25,
Desondes, Marechal de Camp, to Charles C. Pinckney.
Aug. 25
512
1816
1816
Sept. 17,
Ponteves-Gien, Marquis de, to Charles C. Pinckney.
Sept. 17
513
1820
1820
Apr. 17,
Hyde de Neville to Maj. Jackson.
Apr. 17
514
May 23,
Jackson to de Neville.
May 23
515
Oct. 20,
Leaumont, Viscount de, letter and
Oct. 20
516
Certificate of service.
517
1822
1822
July 12,
Ponteves-Gien, Marquis de, to W. Jackson, enclosing
July 12
Official extract from register of
birth.
Official extract from the Civil Tribunal
of Toulon.
518
1826 Aug.
27, La Roche to Jackson.
1826 Aug. 27
5
General Society Accounts, 1787-1793
1787-1793
Item nos. 519-520
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
5
519
1787-1788,
Account book of George Turner with the General Society.
1787-1788
520
1793,
Accounts, Henry Knox with the General Society
1793
5
Proceedings of the Standing
Executive Committee, 1872-1938
1872-1938
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
5
521
1872-1938
1872-1938
5
Manuscripts Dated Prior to Formation
of the Cincinnati, 1777-1781
1777-1781
Item nos. 522-530
Microfilm shelf no. 11,877 (negative shelf no. 8,859)
5
522
1777 Feb.
26, Trumbull, Jonathan, to Henry Champion
1777 Feb. 26
523
1778,
Laurens, Henry, "Notes from whence I remonstrated to Congress on the danger to
which South Carolina and Georgia were exposed in Dec. 1778- which I had often
done at former periods."
1778
524
1780
1780
Mar. 22,
Ellsworth, Oliver, to Jeremiah Wadsworth.
Mar. 22
525
__, Steuben (autograph and signature)
"observations on the formation of the six bridges on this
ground."
526
Sept. 27,
Greene, Nathaniel, to Dr. Tilton.
Sept. 27
527
1781 Aug. 7,
Greene, Nathaniel, to Lieut. Linton.
1781 Aug. 7
528
1782 Jan.
10, Greene, Nathaniel, to Gen. Twiggs.
1782 Jan. 10
529
1781, __ 29,
Cutting, John Brown, to James McHenry.
1781
530
Sept. 26,
Lewis, Morgan, to Messrs. Wadsworth and Carter.
Sept. 26
1
1
Addition, 1714-1819
1714-1819
1783 journal of the society and electrostatic copies of miscellaneous items,
including papers of Nathaniel Pendleton.
Microfilm shelf no. 15,980
1
1
Journal of the society, 1783 (copy)
1783
Miscellaneous loose items, including some
papers of Nathaniel Pendleton (copies)