USA > Massachusetts > Middlesex County > Chelmsford > History of Chelmsford, Massachusetts > Part 29
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97
CHAPTER V. RECORDS OF CHELMSFORD MEN IN THE REVOLUTION.
T HE following lists have been compiled with great care, at the cost of much time and labor, and are, it is hoped, as nearly complete and correct as it is possible to make them.
LIST OF CHELMSFORD SOLDIERS COMPILED FROM "MASSACHUSETTS SOLDIERS AND SAILORS OF THE REVOLUTIONARY WAR."
Abbot, Cato, Chelmsford. Private, Capt. William H. Ballard's Co., Col. Brook's Regt .; Continental Army pay accounts for service from March 26, 1777, to Dec. 31, 1779; enlistment, 3 years; reported transferred to Capt. Day's Co., Oct. 31 (?); also, muster roll of Capt. Luke Day's Co., for March and April, 1779, dated Cherry Valley.
Abbot, Daniel. Capt. John Ford's Co., Col. Robinson's Regt .; receipt for wages from Feb. 5 to April 1, 1776, dated Chelmsford.
Abbot, Solomon. Capt. John Ford's Co., Col. Robinson's Regt .; receipt for wages from Feb. 5, 1776 to April 1, 1776, dated Chelmsford.
Abbot, William, Chelmsford. Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 16 days.
Abbott, Jeremiah, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 5 days.
Abbott, Josiah. Ensign, Col. Benjamin Tupper's (10th) Regt .; muster rolls of field and staff officers for services and subsistence from Oct. 1, 1781, to Jan. 1, 1783.
Adams, Abel. 2d Lieut., Capt. Benjamin Fletcher's (1st) Co., 7th Middle- sex Co. Regt .; list of Massachusetts militia; commissioned July 6, 1780; also, Lieut., Capt. Asa Drury's Co., Col. Turner's Regt .; enlisted Aug. 1, 1781; discharged Dec. 1, 1781; service, 4 mos., 4 days, on an alarm at Rhode Island.
Adams, David. Capt. John Ford's Co .; receipt for wages, etc., dated Ticon- deroga, Aug. 28, 1776; also, receipt dated Ticonderoga, Oct. 2, 1776.
Adams, John, Chelmsford. Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 9 days; also, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; receipt for advance pay dated Cambridge, June 24, 1775; also, muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 3 mos., 11 days; also, company return (probably Oct., 1775); also, certi- ficate of non-receipt of bounty coat or its equivalent in money, dated Jan. 1, 1776; also, Capt. John Ford's Co., Col. Robinson's Regt .; receipt for wages from Feb. 5, 1776, to April 1, 1776, dated Chelmsford; also, receipt for wages due Oct. 2, 1776, dated Ticonderoga; also, Corporal, Capt. Moses Barns's Co., Lieut. Col. Solomon Pierce's Regt .; enlisted May 17, 1779; discharged July 1, 1779; service, 1 mo., 14 days, on an alarm at Rhode Island; enlistment, 2 months.
Adams, Joseph, Chelmsford. Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched to reinforce Northern Army.
302
HISTORY OF CHELMSFORD
Adams, Oliver, Chelmsford. List of men in Col. Baldwin's Regt., May 1, 1775; also, Private, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Oct. 20, 1777; service, 23 days; marched to reinforce Northern Army.
Adams, Pelatiah, Bradford (also given Chelmsford). Private, Capt. William Hudson Ballard's Co., Col. John Brooks's (late Alden's) 7th Regt .; Continental Army pay accounts for service from March 25, 1777, to Nov. 11, 1778; reported killed Nov. 11, 1778.
Adams, Robert, Chelmsford. Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 12 days.
Adams, Salathiel, Chelmsford. List of men in Col. Loammi Baldwin's Regt., May 1, 1775.
Adams, Samuel, Chelmsford. List of men in Col. Baldwin's Regt., May 1, 1775; also Private, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched to reinforce Northern Army.
Adams, Samuel. Private, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched to reinforce Northern Army.
Adams, Solomon, Chelmsford. Private, Capt. James Varnum's Co., Col. Michael Jackson's Regt .; Continental Army pay accounts for service from May 15, 1777, to Dec. 31, 1779; also, Continental Army pay ac- counts for service from Jan. 1, 1780, to May 15, 1780.
Adams, Thomas, Chelmsford. Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 9 days; also, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; receipt for advance pay dated Cambridge, June 24, 1775; also, company return (probably Oct., 1775); also, order for bounty coat or its equivalent in money, dated Cambridge, Dec. 25, 1775. Adams, Timothy, Chelmsford. List of men in Col. Baldwin's Regt., May 1, 1775.
Adams, Timothy. Private, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched to reinforce Northern Army.
Adams, Timothy, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's Regt .; age, 18 yrs .; stature, 5 ft., 6 in .; complexion, light; occupation, farmer; enlisted April 29, 1775; also, Private, Capt. Ford's Co., Col. Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 29, 1775; service, 3 mos., 10 days; also, company return dated Sept. 25, 1775; also, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched to reinforce Northern Army; also, descriptive list of men enlisted from Middlesex Co. for the term of 9 months from the time of their arrival at Fishkill, June 19, 1778: Capt. Minot's Co., Col. Spaulding's Regt .; age, 20 yrs .; stature, 5 ft., 9 in .; also, list of 9 months men returned as received July 20, 1778, by Col. Rufus Putnam.
Adams, William, Chelmsford. Descriptive list of men raised to reinforce Continental Army for the term of 6 months, agreeable to resolve of June 5, 1780; age, 18 yrs .; stature, 5 ft., 7 in .; complexion, light; arrived at Springfield, July 2, 1780; marched to camp July 2, 1780, under command of Capt. Phineas Parker; also, pay roll for 6 months men raised by the town of Chelmsford for service in the Continental Army during 1780; marched June 30, 1780; discharged Dec. 6, 1780; service, 5 mos., 17 days; company raised for service at North River, N. Y.
Admos, William, Chelmsford. List of men raised for the 6 months' service and returned by Brig. Gen. Paterson as having passed muster, in a return dated Camp Totoway, Oct. 25, 1780.
Alexander, James, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 26 yrs .; stature, 5 ft., 10 in .; complexion, dark; occupation, farmer; residence, Chelms-
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 303
ford; enlisted April 28, 1775; enlisted in the train May 29, 1775; also, private, Capt. Ford's Co., Col. Bridge's Regt .; muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 1 mo., 3 days; also, Capt. John Popkin's Co., Col. Richard Gridley's (Artillery) Regt .; receipt for advance pay dated Winter Hill, July 14, 1775; also, Matross, muster roll dated Aug. 1, 1775; enlisted May 29, 1775; service, 2 mos., 8 days; also, company return dated Sept. 27, 1775.
Andrews, Ezekiel. Capt. John Ford's Co., Col. Robinson's Regt .; receipt for wages from Feb. 5 to April 1, 1776, dated Chelmsford.
Annas, James. Capt. John Ford's Co., Col. Robinson's Regt .; receipt for wages from Feb. 5 to April 1, 1775, dated Chelmsford.
Ausgood, Benjamin, Chelmsford. Private, Col. Moses Parker's Co., com- manded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 9 days.
Ausgood, Joseph, Chelmsford. Private, Col. Moses Parker's Co., com- manded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 9 days.
Austin, Jonathan W[illiams], Boston. Major, Col. Paul Dudley Sargent's (16th) Regt .; engaged April 20, 1775; roll made up to July 31, 1775; service, 3 mos., 18 days; also, list of field officers of the Continental Army stationed at Cambridge in 1776.
[In the proceedings of the Mass. Hist. Soc'y, 1878, p. 350, is an extract from Gen. Greene's orderly book under date of May 10, 1776, from which it appears that Major Austin, with three Companies of Colonel Sargent's Regiment, was directed to take Castle Island to defend, and forward the work there. Another order, also, on the 12th.]
Austin, Jonathan W. Volunteer, brig "Hazard," commanded by Capt. J. F. Williams; engaged Dec. 21, 1778; discharged April 21, 1779; service, 4 mos. Roll dated Boston.
Bacon, John. Capt. John Ford's Co., Col. Robinson's Regt .; receipt for wages for service from Feb. 5 to April 1, 1776, dated Chelmsford.
Baker, John. Private; list of men returned as serving on picket guard under Maj. Loammi Baldwin, May 11, 1775; also, Capt. Jonas Hubbard's Co .; list of men returned as serving on picket guard under Maj. Baldwin, May 23, 1775.
Bancroft, Jonathan, Chelmsford. Sergeant, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched Sept. 30, 1777, to reinforce Northern Army.
Barker, Enoch, Chelmsford. List of enlisted men dated Lincoln, July 21, 1779; Capt. Ford's Co .; residence, Chelmsford; reported returned by Maj. Brown.
Barker, Joseph, Chelmsford. Descriptive list of men enlisted from Middlesex Co., in 1779, to serve in the Continental Army; Capt. Ford's Co .; age, 16 yrs .; stature, 5 ft., 3 in .; complexion, light; residence, Chelmsford; delivered to Ensign T. Clark; also, list of men dated Lincoln, July 21, 1779, returned by Maj. Brown.
Barret, Isaac, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 22 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 25, 1775.
Barret, Lemuel, Chelmsford. List of men raised for the 6 months' service and returned by Brig. Gen. Paterson as having passed muster, in a return dated Camp Totoway, Oct. 25, 1780.
Barret, Simeon, Chelmsford. Sergeant, Capt. Zaccheus Wright's Co., Col. Brook's Regt .; return of men in service at White Plains, Oct. 31, 1776. Barrett, Benjamin, Chelmsford. Corporal, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; enlisted April 25, 1775; roll made up to Aug. 1, 1775; service, 3 mos., 14 days.
Barrett, Isaac, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; enlisted April 25, 1775; roll made up to Aug. 1, 1775; service, 3 mos., 14 days; also, descriptive list of men enlisted from
304
HISTORY OF CHELMSFORD
Middlesex Co .; age, 29 yrs .; stature, 5 ft., 9 in .; complexion, dark; hair, dark; eyes, dark; occupation, farmer; residence, Chelmsford; enlisted May 23, 1781; enlistment, 3 yrs.
Barrett, Lemuel, Chelmsford. Descriptive list of men raised to reinforce Continental Army for the term of 6 months, agreeable to resolve of June 5, 1780; age, 17 yrs .; stature, 5 ft., 3 in .; complexion, light; residence, Chelmsford; arrived at Springfield, July 2, 1780; marched to camp July 2, 1780, under command of Capt. Phineas Parker; also, pay roll for 6 months men raised by the town of Chelmsford for service in the Con- tinental Army during 1780; marched June 30, 1780; discharged Jan. 2, 1781; service, 6 mos., 14 days; company raised to serve at North River. Barrit, Beniamin, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 6 days.
Barritt, Simeon, Chelmsford. Private, Col. Moses Parker's Co., com- manded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 9 days.
Barron, Benjamin. Capt. John Ford's Co .; receipt for wages, etc., dated Ticonderoga, Aug. 28 and Oct. 2, 1776.
Barron, Moses, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 15 davs; also, list of men in Col. Baldwin's Regt., dated May 1, 1775. Barron, Oliver, Chelmsford. Captain of a company in Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 16 days; also, Captain, serving as Ensign, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days, with Northern Army.
Barron, Oliver, Chelmsford. Muster Master for Middlesex Co .; official record of a ballot by the House of Representatives, dated Feb. 19, 1781; appointment concurred in by the Council, Feb. 19, 1781.
Barrot, Isaac, Chelmsford. List of men in Col. Baldwin's Regt., dated May 1, 1775.
Barrott, Benjamin, Chelmsford. Corporal, Capt. John Minot's Co., Col. Dike's Regt .; return of men in service from Dec. 13, 1776, to March 1, 1777.
Bates, John, Chelmsford. Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 7 days; also, descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 28 yrs .; stature, 6 ft .; complexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 26, 1775; also, Capt. Ford's Co., Col. Bridge's Regt .; order for advance pay dated Cambridge, June 6, 1775; also, Corporal; muster roll dated Aug. 1, 1775; enlisted April 26, 1775; service, 3 mos., 13 days; also, company return dated Sept. 25, 1775.
Bats, John. Corporal, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; enlisted May 25, 1775 (service not given).
Bauldin, Jacob, Chelmsford. Private, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched to reinforce Northern Army. Berret, Benjamin, Chelmsford. Corporal; descriptive list of enlisted men; Capt. John Ford's Co., Col. Bridge's Regt .; age, 42 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 25, 1775; also, Capt. Ford's Co., Col. Bridge's (27th) Regt .; company return dated Sept. 25, 1775.
Berret, Isaac, Chelmsford. Private, Capt. Ford's Co., Col. Bridge's (27th) Regt .; company return dated Sept. 25, 1775.
Berrett, Benjamin, Chelmsford. Corporal, Capt. John Ford's Co., Col. Ebenezer Bridge's Regt .; muster roll dated Aug. 1, 1775; enlisted April 25, 1775; service, 3 mos., 14 days.
Berrett, Isaac, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's Regt .; muster roll dated Aug. 1, 1775; enlisted April 25, 1775; service, 3 mos., 14 days.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 305
Bettes, William, Chelmsford. List of men in Col. Baldwin's Regt., dated May 1, 1775.
Betteys, John, Dracut. Private, Capt. Joseph Bradley Varnum's Co., Col. McIntosh's Regt., Gen. Lovell's Brigade; enlisted July 29, 1778; dis- charged Sept. 11, 1778; service, 1 mo., 18 days, at Rhode Island.
Bewkel, Thomas, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated Sept. 25, 1775; reported deserted June 25, 1775.
Bewkell, Thomas, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Bridge's Regt .; age, 25 yrs .; stature, 5 ft., 10 in .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted, April 27, 1775; reported deserted from Camp at Cambridge, June 25, 1775. Blasdell, Henry, Chelmsford. Private, Capt. John Minot's Co., Col. Dike's Regt .; return of men in service from Dec. 13, 1776, to March 1, 1777. Blasdell, William, Chelmsford. Private, Capt. John Minott's Co., Col. Dike's Regt .; return of men in service from Dec. 14, 1776, to March 1, 1777.
Blazdel, Henry, Chelmsford. Private, Lieut. Colonel's Co., Col. Bailey's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to March 20, 1780.
Blazdel, William, Chelmsford. Private, Lieut. Colonel's Co., Col. Bailey's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to March 20, 1780.
Blazdell, Aaron, Chelmsford. Private, Capt. Samuel Tay's Co., Lieut. Col. Webb's Regt .; enlisted Aug. 18, 1781; discharged Nov. 29, 1781; service, 3 mos., 22 days; enlistment, 3 months; regiment raised in Suffolk and Middlesex Counties to reinforce Continental Army.
Blazdiel, William. Receipt for wages due Oct. 2, 1776, dated Ticonderoga, given to Capt. John Ford; marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777.
Blazdiel, William, Jr. Receipt for mileage and wages dated Ticonderoga, Aug. 28, 1776, given to Capt. John Ford.
Blazedell, Henry, Chelmsford. Private, 1st Co., Col. Bailey's Regt .; Con- tinental Army pay accounts for service from March 20, 1777, to Dec. 31, 1779; also, Capt. Hugh Maxwell's Co., Col. Bailey's Regt .; return dated Camp near Valley Forge, Jan. 24, 1778.
Blazedell, William, Chelmsford. Private, 1st Co., Col. John Bailey's Regt., Continental Army pay accounts for service from March 20, 1777, to Dec. 11, 1779; also, Capt. Hugh Maxwell's Co .; return dated Camp near Valley Forge, Jan. 24, 1778.
Blood, Josiah, Chelmsford. Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 9 days; also, Corporal, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's Regt .; receipt for advance pay dated Cambridge, June 24, 1775; also, muster roll dated Aug. 1, 1775; enlisted May 28, 1775; service, 3 mos., 11 days; also, Company return (probably Oct., 1775); also, order for bounty coat or its equivalent in money dated Cambridge, Nov. 30, 1775; also, list of men who received money from the public treasury for losses at the battles of Lexington and Bunker Hill, allowed in Council, June 13, 1776; also, 1st Co., Col. John Bailey's Regt .; Con- tinental Army pay accounts for service from Jan. 1, 1777, to Feb. 1, 1779; reported as serving 7 mos. as Corporal, 18 mos. as Sergeant; discharged Feb. 1, 1779; enlistment, 3 years; also, Capt. Hugh Maxwell's (1st) Co., Col. Bailey's Regt .; return of men in Camp near Valley Forge, Jan. 24, 1778; reported promoted to Sergeant, Aug. 1, 1777; also, receipt for bounty paid him by William Bridge for the town of Chelmsford to serve in the Continental Army for the term of 3 years, dated Boston, July 5, 1782; also, Private, Capt. Benjamin Pike's Co., Lieut. Col. Calvin Smith's Regt .; return for wages, etc., for June-Dec., 1782; time allowed from July 5, 1782.
Bolifield, Samuel, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brook's Regt .; return dated White Plains, Oct. 31, 1776.
306
HISTORY OF CHELMSFORD
Bowers, [Luke.] Private, Capt. Amos Foster's Co., Col. Cyprian How's (7th Middlesex Co.) Regt .; enlisted July 28, 1780; discharged Oct. 30, 1780; service 3 mos., 8 days, at Rhode Island; enlistment, 3 months.
Bowers, Oliver, Dracut. Corporal, Capt. Joseph B. Varnum's Co., Col. McIntosh's Regt., Gen. Lovell's Brigade; engaged July 29, 1778; dis- charged Sept. 11, 1778; service, 1 mo., 18 days, on an expedition to Rhode Island.
Bowers, William, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 13 days; also, Corporal, Capt. Zaccheus Wright's Co., Col. Brook's Regt .; return dated Camp at White Plains, Oct. 31, 1776.
Bowman, Ebenezer. Capt. John Ford's Co .; receipt for wages and mileage dated Ticonderoga, Aug. 28, 1776; also, receipt for wages due to Oct. 2, 1776, dated Ticonderoga; marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777.
Brenon, Samuel. Receipt for wages due Oct. 2, 1776, given to Capt. John Ford, dated Ticonderoga; marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777.
Bridge, Ebenezer, Billerica. Colonel, Middlesex Co. Regt. of Minute-Men; marched April 19, 1775; service, 4 days; roll dated Cambridge; also, list of officers dated Cambridge, May 16, 1775; reported field officer for the day, May 17, 1775; also, list of officers dated May 21, 1775; reported officer of main guard, May 22, 1775; also, list of officers dated Cambridge, May 30, 1775; reported field officer for May 30 and May 31, 1775; also order for cartridge boxes dated Cambridge, June 24, 1775; also list of officers commanding regiments, dated Headquarters, Cambridge, July 22, 1775; brigade under command of its senior officer forming part of reserve corps under Maj. Gen. Putnam for defense of posts north of Roxbury; also, pay roll for service from date of engagement, April 24, 1775 to Aug. 1, 1775, 3 mos., 15 days; also, certificate dated Cambridge, Nov. 30, 1775, signed by said Bridge as Colonel of the 27th Regt., certifying to the loss of articles at the battle of Bunker Hill, June 17, 1775; also, list of officers who delivered firelocks, Feb. 17, 1776.
Bridge, John, Chelmsford. Capt. acting as Quartermaster, Col. Ebenezer Bridge's (Middlesex Co.) Regt .; engaged April 24, 1776; service to Aug. 1, 1775, 3 mos., 15 days.
Bridge, John. Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; order for bounty coat or its equivalent in money dated Cambridge, Dec. 25, 1775.
Bridge, William. Adjutant, Col. Doolittle's Regt. of Minute-Men; service from April 19, 1775 to April 26, 1775, 7 days; also, Adjutant, 7th Middle- sex Co. Regt .; official record of a ballot by the House of Representatives, dated June 20, 1778; appointment concurred in by Council, June 20, 1778. Briton, Samuel, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 18 yrs .; stature, 5 ft., 6 in .; complexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 25, 1775; also, order for advance pay dated Cambridge, June 6, 1775; also, Private; company return dated Sept. 25, 1775.
Britton, Samuel, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 6 days; also, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 25, 1775; service, 3 mos., 14 days.
Brown, Alexander. Receipt for wages and mileage signed by said Brown and others of Capt. John Ford's Co., dated Ticonderoga, Aug. 28, 1776; also Capt. Ford's Co .; receipt for wages due Oct. 2, 1776, dated Ticon- deroga; endorsed marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777.
Brown, Samuel. Receipts for wages and mileage given to Capt. John Ford dated Ticonderoga, Aug. 28 and Oct. 2, 1776.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 307
Brown, William, Dracut (also given Chelmsford). Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age 23 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Dracut; rank, Private; enlisted April 25, 1775; service, 1 mo., 6 days; reported enlisted in the train May 29, 1775; also, Capt. John Popkin's Co., Col. Richard Gridley's (Artillery) Regt .; receipt for advance pay dated Winter Hill, July 14, 1775; also, Matross; muster roll dated Aug. 1, 1775; enlisted May 29, 1775; service, 2 mos., 8 days; also, order for bounty coat or its equivalent in money dated Artillery Barracks, Winter Hill, Jan. 13, 1776.
Burge, David, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 11 days.
Burroughs, Nathaniel. Receipt for mileage, etc., given to Capt. John Ford dated Ticonderoga, Aug. 28, 1776; also receipt for wages to Oct. 1, 1776, given to Capt. John Ford dated Ticonderoga; endorsed "marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777."
Burt (?), Moses (?). Receipt dated Ticonderoga, given to Capt. John Ford, for wages to Oct. 1, 1776; roll endorsed "marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777."
Butterfield, Benjamin, Chelmsford. Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 7 days; also, descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 18 yrs .; stature, 5 ft., 6 in .; complexion, light; occupation, farmer; resi- dence, Chelmsford; enlisted April 26, 1775; also, same Co. and Regt .; order for advance pay dated Cambridge, June 6, 1775; also, muster roll dated Aug. 1, 1775; enlisted April 26, 1775; service, 3 mos., 13 days; also, company return dated Sept. 25, 1775; also, Capt. John Ford's Co. of volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; marched to reinforce Northern Army.
Butterfield, Benjamin. Private, Capt. Amos Foster's Co., Col. Cyprian How's Regt .; enlisted July 28, 1780; discharged Oct. 30, 1780; service, 3 mos., 8 days, at Rhode Island; enlistment, 3 mos .; company detached from 7th Middlesex Co. Militia to reinforce Continental Army.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.