A Guide to the Lexington Arsenal and Virginia Militia records, 1702-1839 MS.0244

A Guide to the Lexington Arsenal and Virginia Militia records, 1702-1839 MS.0244


[logo]

Virginia Military Institute Archives

VMI Archives
Preston Library
Lexington, VA 24450
Business Number: 540-464-7516
archives@vmi.edu
URL: http://www.vmi.edu/archives

Diane B. Jacob, 1982

Repository
Virginia Military Institute Archives
Identification
MS.0244
Title
Lexington Arsenal and Virginia Militia records 1702-1839
Quantity
47 items
Location
Manuscripts stacks
Language
English .

Administrative Information

Use Restrictions

Manuscript collections in the VMI Archives are made available for educational and research use. The VMI Archives should be cited as the source. The user assumes all responsibility for identifying and satisfying any copyright holders. Materials from our collections may not be redistributed, published or reproduced without permission from the VMI Archives. Contact the VMI Archives for additional information.

Conditions Governing Access

There are no restrictions.

Online Access

The Lexington Arsenal and Virginia Militia records collection is avaliable online .

Preferred Citation

Lexington Arsenal and Virginia Militia records, 1702-1839. MS 0244. VMI Archives, Virginia Military Institute, Lexington, Virginia.


Biographical / Historical

In 1816 the Virginia legislature provided for the establishment of three arsenals to care for the state's accumulation of munitions. One of the three was constructed in Lexington, Virginia, on the site of what is now VMI. The Lexington Arsenal opened in 1818 under the command of Captain James Paxton, and the guard stationed there was responsible for approximately 30,000 stand of arms. Although the size of the detachment stationed at the Arsenal varied somewhat from year to year, it generally consisted of the captain, a sergeant, one or two corporals, ten to thirteen privates, and a few employees, among whom were musicians. This arrangement was maintained until 1839 when VMI opened on the site of the Arsenal and the guard was replaced by the new VMI cadets.

Scope and Contents

This collection (47 items) consists of two series. The first series contains records (1702-1814; 17 items) related to the Virginia Militia, including regimental returns for various militia units. This material pre-dates the establishment of the state arsenal in Lexington, Virginia, but the documents were found among Lexington Arsenal records. Two of the documents date from the British colonial period (1702). The second series (1819-1839; 30 items) contains items concerning the operation of the state arsenal in Lexington. Included are payrolls and other financial records, guard returns and muster rolls, and two enlistment documents.

Subjects and Indexing Terms

  • Financial records
  • Lexington Arsenal (Va.)
  • Military records
  • Muster rolls
  • Virginia Military Institute—History—19th century
  • Virginia—Militia—History

Container List

Virginia Militia records
17 items
1702-1814English.
Scope and Contents

This series contains regimental returns for various Virginia Militia units and other documents relating to the Virginia Militia. This material pre-dates the establishment of the arsenal in Lexington, Virginia, but the material was found among the Lexington Arsenal records also contained in this collection. Two of the documents date from the British colonial period (1702).

  • Regimental returns
    1795-1802English.
    • 53rd Regiment, Campbell County  next hit, Virginia
      1795 November 10English.
      Transcription

      "A return of the Militia in the 53d Regiment in the previous hit County  next hit of Campbell commanded by William Henderson, together with a return of arms etc. belonging to said Regiment."

    • 91st Regiment, Bedford previous hit County  next hit, Virginia
      1796 June 16English.
      Transcription

      "Return of the militia in the 91st Regiment in the previous hit county  next hit of Bedford commanded by John Trigg Lieut. Col. Commandt., together with a return of arms etc. belonging to said regiment."

    • 91st Regiment, Bedford previous hit County  next hit, Virginia
      1796 November 4English.
      Transcription

      "Return of militia in the 91st Regiment in the previous hit county  next hit of Bedford commanded by John Trigg Lieut. Commandt., together with a return of arms etc. belonging to said regiment."

    • 43rd Regiment, Franklin previous hit County  next hit, Virginia
      1797 November 10English.
      Transcription

      "A return of the Militia ordered to be in readiness to march at a moments warning from the 43 Regiment Franklin previous hit County  next hit. Samuel Hairston, in the absence of Col. John Early."

    • 53rd Regiment
      1798 October 30English.
      Scope and Contents

      Signed by Daniel B. Berrow, Colonel.

    • 18th Regiment, Patrick previous hit County  next hit, Virginia
      1799 June 13English.
      Transcription

      "A return of the 18th Regiment of Militia, Patrick previous hit County  next hit, State of Virginia, including the Arms, Ammunition & Accoutrements in their possession, previous hit George  next hit Penn, Lt. Col."

    • 64th Regiment
      1799 October 15English.
      Transcription

      "A return of the sixty fourth Regiment being part of the twelveth Brigade of the Militia of the State of Virginia, including the arms, ammunition, & accoutrements in their possession."

    • 91st Regiment
      1802 June 9English.
      Transcription

      "A return of the 91st Regiment being part of the 12th Brigade of the Militia of the State of Virginia, including the arms, ammunition, & accoutrements in their possession."

    • 53rd Regiment
      1802 NovemberEnglish.
      Transcription

      "A return of the 53rd Regiment being part of the 12th Brigade of the Militia of the State of Virginia, including the arms, ammunition, & accoutrements in their possession in Nov. 1802."

    • 110th Regiment
      1802 December 10English.
      Transcription

      "A return of the 110th Regiment including the arms, ammunition, & accoutrements in their possession, Samuel Hairston Lt. Col. Com."

  • Militia appointment documents
    2 items
    1793-1797English.
    • John Foster, 3rd Regiment appointment
      1793 September 23English.
      Scope and Contents

      Signed by Governor Henry Lee. Document appoints John Foster from Orange previous hit County  next hit (Virginia) Ensign to the Second Battalion, Third Regiment Militia.

    • John Foster, 3rd Regiment appointment
      1797 December 11English.
      Scope and Contents

      Signed by Governor James Wood. The document appoints John Foster "Ensign of a company of Light Infantry in the third Regiment, and Second Division."

  • Other militia documents
    4 items
    1702-1814English.
    • British financial document
      1702 April-JuneEnglish.
      Scope and Contents

      A British financial document that estimates the cost of arms and other materials for "Colony of Virginia."

    • Receipt
      1808 May 31English.
      Scope and Contents

      Receipt of Robert Patterson for "two pounds, two shillings & nine pence."

    • Regimental morning report
      1812 October 19English.
      Scope and Contents

      Report titled "Regimental Morning Report Colonel Dudley Evans, Joseph Allen Adjutant, Total 686."

    • Militia regulations
      1814 April 4English.
      Scope and Contents

      Issued by the Adjutant General's Office in Richmond, Virginia. Regulations regard "changes in the uniform of the Army of the United States."

Lexington Arsenal records
30 items
1819-1839English.
Scope and Contents

The state arsenal in Lexington, Virginia opened in 1818 and operated until November 1839, when it was replaced by VMI.

  • Financial records
    1822-1839English.
    • Payroll records
      1822-1837English.
      • Payroll of the Public Guard
        1822 November-DecemberEnglish.
        Scope and Contents

        Names on the payroll include: James Paxton (Captain) Samuel Lasley Rodk [Roderick?] previous hit King  next hit John Spooner James Barnett Alexander Briant John Mays James Hening Wilford Downs David Craig Benjamin Downs James Edsal Elias Wood William McCrery Ezekiel Kirby Andrew Hincher Thomas Jones John Short James R. Collins James Smith Jessee Pannal James Page William Brown Chesly Woodard William B. Smith Benjamin Bowler Granvill Doores

      • Payroll of the Public Guard
        1826 September-OctoberEnglish.
        Scope and Contents

        Names on the payroll include: James Paxton (Captain) Wilfred Downs William H. Knap James Smith William Suthard John Clark Silas Rogers Archibald Downey William Lewis John Mays Henry Peterman Angus McLaughlin Michael Robinson Thomas Johnson Fayette

      • Payroll of the Public Guard
        1830 November-DecemberEnglish.
        Scope and Contents

        Names on the payroll include: David E. Moore (Captain) Jacob Moses (Sergeant) John T. Giles (Corporal) Andrew Gass (Corporal) Thomas Burton Elijzh Coomer John Davis (1st) James Barron William Cunningham Jospeh Hockman John Masterson James Smith William Suthard John Davis (2nd) [illegible]

      • Payroll document for Private William Suthard
        1834 AugustEnglish.
        Scope and Contents

        For the period of March 1 to April 11, 1834.

      • Payroll document
        1837 May-JuneEnglish.
        Scope and Contents

        Names on payroll include: David E. Moore (Captain) John Oringderff Richard Anderson Valentine Franklin Thomas Anderson Berry Epperson John Flint Andrew Gass Joseph Hockman John Pavo [Povo?] James Robinson Thomas Smith Benjamin F. Steele James Vandegraff Isaac Walton James H. Wiglesworth previous hit George  next hit W. Rowsey Daniel Ward Jack

      • Payroll document
        1837 September-OctoberEnglish.
        Scope and Contents

        Names on the payroll include: David E. Moore (Captain) John Oringderff Richard Anderson Valentine Franklin Thomas Anderson Berry Epperson Samuel Flint Andrew Gass Joseph Hockman John Pavo James Robinson Thomas Smith Benjamin F. Steele James Vandegraff Isaac Walton James H. Wiglesworth previous hit George  next hit W. Rowsey Daniel Ward Jack

    • Accounts
      1823-1839
      • Document, return of extra days work done by the Guard
        1823 June 21English.
        Scope and Contents

        Letter of explanation on reverse. Signed by Captain James Paxton.

      • Subsistence and clothing account for Captain James Paxton
        1826 September-OctoberEnglish.
      • Subsistence and clothing account for Captain D. E. Moore
        1830 July-AugustEnglish.
      • Account statement, Caruthers
        1832-1833English.
        Scope and Contents

        For various sundries and dry goods, including material for a shroud for John Pointer.

      • Account book
        1832-1839English.
        Scope and Contents

        One bound volume that contains accounts primarily for provisions and rations.

      • Subsistence and clothing account for Captain D. E. Moore
        1834 May-JuneEnglish.
      • Subsistence and clothing account for Captain D. E. Moore
        1837 September-OctoberEnglish.
      • Account, bounties
        1837 September-OctoberEnglish.
      • Statement, number of arms in Arsenal
        undatedEnglish.
        Scope and Contents

        "The Arsenal at Lexington contains 30601 muskets, 1001 rifles, 87 carbines, 30 cavalry swords."

    • Receipts
      1832-1834
      • Receipt, Nathan Carpenter
        1832 December
        Scope and Contents

        For freight on box of clothing.

      • Receipt, John Darst
        1833 April 18
        Scope and Contents

        For repairs to Lexington Arsenal.

      • Receipt, J. Moses
        1834 May & June
      • Receipt, Reuben Jackson
        1834 June
        Scope and Contents

        For payment as fifer.

      • Receipt, John McKinsey
        1834 June 25
        Scope and Contents

        Payment for freight.

      • Receipt, William Southard
        1834 August 13
        Scope and Contents

        For clothing due on discharge.

      • Receipt, Jacob H. Moses
        1834 August
        Scope and Contents

        For returning soldier E. McCraw who was in jail in Lynchburg, Virginia.

      • Receipts, William Southard
        Scope and Contents

        Discharge bounty

      • Receipt, William Southard
        Scope and Contents

        Final pay upon discharge.

  • Guard returns and muster roll
    1820-1838English.
    Scope and Contents

    Additional muster rolls are located in the bound account book in this collection.

    • Half monthly return
      1820 January 1-15English.
    • Half monthly return
      1829 September 1-15English.
      Scope and Contents

      Appended to bottom is the note that reads "No recruits enlisted since last return. The following supply of clothing will be necessary for the guard at the arsenal during the ensuing winter..."

    • Half monthly return
      1830 November 15-30English.
      Scope and Contents

      Includes note concerning the receipt of clothing.

    • Muster roll
      1838 March-AprilEnglish.
      Scope and Contents

      Names on the muster roll include: D. E. Moore (Captain) John Orindorf R. Anderson V. Franklin J. Vandegriff T. Anderson B. Epperson Samuel Flint J. Povo G. W. Rowsey F. G. Steele William Smith I. Walton J. H. Wigglesworth A. W. Eaton William Eaton M. Slagle

  • Enlistment documents
    1819-1820English.
    • Enlistment, Andrew Hincher [Hinchee]
      1819 May 9English.
      Scope and Contents

      "...born in the previous hit county of Rockingham ..aged 22 years, 5 feet 3 inches high...by profession a tailor...."

    • Enlistment, John Spooner
      1820 March 1English.
      Scope and Contents

      "...born in the town of Coblentz and empire of Germany, aged 20 years, 5 feet 4 inches...by profession a tobacconist...."