History of Chelmsford, Massachusetts, Part 30

Author: Waters, Wilson, 1855-1933; Perham, Henry Spaulding, 1843-1906. History of Chelmsford, Massachusetts
Publication date: 1917
Publisher: Lowell, Mass., Printed for the town by Courier-Citzen
Number of Pages: 1038


USA > Massachusetts > Middlesex County > Chelmsford > History of Chelmsford, Massachusetts > Part 30


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


Butterfield, Jesse, Chelmsford. Receipt for mileage, etc., dated Ticonderoga, Aug. 28, 1776, given to Capt. John Ford; also, receipt for wages to Oct. 1, 1776, dated Ticonderoga, Oct. 2, 1776, given to Capt. John Ford; receipt endorsed "marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777"; also, Private, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; service, 1 mo., 13 days; company marched Sept. 30, 1777, to reinforce Northern Army.


Butterfield, Joseph, Chelmsford. Private, Capt. John Ford's Co. of Volun- teers, Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; company marched Sept. 30, 1777, to reinforce Northern Army.


Butterfield, Philip. Receipt dated Ticonderoga, Aug. 28, 1776, for mileage, etc., given to Capt. John Ford; also, receipt for wages due Oct. 1, 1776, given to Capt. John Ford dated Ticonderoga; receipt endorsed "marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777." Byam, Benjamin. Capt. John Ford's Co., Col. Roberson's Regt .; receipt dated Chelmsford, April 19, 1776, for wages for service from Feb. 5, 1776, to April 1, 1776; also, Private, Capt. Reuben Butterfield's Co .; enlisted Dec. 16, 1776; discharged March 16, 1777; service, 3 mos., 15 days. Byam, John, Chelmsford. Drummer, Capt. John Minot's Co., Col. Dike's Regt .; service from Dec. 13, 1776, to March 1, 1777; also, Capt. John Moore's Co., Col. Jonathan Reed's (1st) Regt. of guards; joined April 2 (also given April 1), 1778; service to July 3, 1778, 3 mos., 2 days, guarding troops of convention at Cambridge; enlistment, 3 months from April 2, 1778.


308


HISTORY OF CHELMSFORD


Byam, Willard, Chelmsford. Account of subsistence money due said Byam from Aug. 24, 1776, to Sept. 28, 1776, dated Roxbury, Oct. 15, 1776; also, Private, Capt. John Minot's Co., Col. Dike's Regt .; pay abstract for wages and travel allowance to and from Dorchester Heights; warrant for pay allowed in Council, Nov. 30, 1776.


Byham, John. 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. Regt.


Cambel, William, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 6 days.


Cambell, William, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Bridge's Regt .; age, 37 yrs .; stature, 6 ft .; com- plexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 25 (also given May 25), 1775; also, Corporal, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated Sept. 25, 1775.


Campbell, William, Chelmsford. Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; order for advance pay dated Cambridge, June 6, 1775; also, Corporal, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 25, 1775; service, 3 mos., 14 days; also, order dated Chelmsford, Aug. 8, 1776, for money due for losses incurred at battles of Lexington and Bunker Hill.


Carit (?) [Barit (?)], Joseph. Receipt dated Chelmsford for wages for service in Capt. John Ford's Co., Col. Roberson's Regt., from Feb. 5, 1776 to April 1, 1776.


Carkin, Joseph. Receipt given to Capt. John Ford for mileage, etc., dated Ticonderoga, Aug. 28, 1776; also, receipt given to Capt. John Ford for wages due Oct. 1, 1776, dated Ticonderoga; receipt endorsed "marched from Chelmsford, July 25, 1776, discharged at Albany, Jan. 1, 1777." Chamberlain, Abel, Chelmsford. Private, Capt. Moses Barn's Co., Lieut. Col. Samuel Peirce's Regt .; enlisted May 17, 1779; service to July 1, 1779, 1 mo., 14 days, at Rhode Island; enlistment, 2 months from May 1, 1779.


Chamberlain, Benjamin, Chelmsford. Private, Capt. John Minot's Co., Col. Dike's Regt .; service from Dec. 13, 1776, to March 1, 1777; also, list of men mustered in Suffolk Co. by Nathaniel Barber, Muster Master, dated Boston, Jan. 8, 1777; Capt. Thomas's Co., Col. Thomas Marshall's Regt .; also Capt. Philip Thomas's Co., Col. Thomas Marshall's (10th) Regt .; rations allowed from date of enlistment, Jan 1, 1777, to Feb. 6, 1777; credited with 37 days' allowance, also subsistence allowed for 11 days' travel on march from Boston to Bennington.


Chamberlain, Benjamin, Chelmsford. Fifer, Capt. Smart's Co., Col. Calvin Smith's (late Wigglesworth's) Regt .; Continental Army pay accounts for 1777-1779 (service not given); credited to town of Falmouth; reported transferred to Capt. Pillsbury's Co .; also, Capt. Nicholas Blasdel's Co., Col. Edward Wigglesworth's Regt .; muster return dated Camp Valley Forge, Feb. 5, 1778; residence, Chelmsford; enlisted for town of Chelmsford; mustered by Col. Barrett, County Muster Master; Fifer, Capt. Blasdel's Co., Col. Wigglesworth's Regt .; muster roll for May, 1778, dated Camp Valley Forge; also, same Co. and Regt .; muster roll for June, 1778, dated "Camp Greenage"; also, Drummer, same Co. and Regt .; muster roll for Oct., 1778, sworn to in camp at Providence; also, same Co. and Regt .; muster roll for March and April, 1779; sworn to at Providence; enlisted March 1, 1777; enlistment, 3 years; reported transferred to Light Infantry Co .; also, Fifer, Capt. Daniel Pillsbury's (Light Infantry) Co., Col. Wigglesworth's Regt .; muster roll for March and April, 1779; reported furloughed for 10 days from April 20, 1779.


Chamberlain, Benjamin, Jr., Chelmsford. List of men enlisted for Continental Army from Middlesex Co. (year not given); residence, Chelmsford; enlisted for town of Chelmsford.


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 309


Chamberlain, Benjamin, 3d, Chelmsford. List of men enlisted into Con- tinental Army from Middlesex Co. (year not given); residence, Chelms- ford; enlisted for town of Chelmsford.


Chamberlain, Samuel, Chelmsford. Private, Capt. John Minot's Co., Col. Dike's Regt .; service from Dec. 1, 1776, to March 1, 1777.


Chamberlin, Aaron, Chelmsford. Private, Capt. John Ford's Co. of Volun- teers, Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 1 mo., 13 days; company marched Sept. 30, 1777, to reinforce Northern Army.


Chamberlin, Abel, Chelmsford. Descriptive list of men enlisted from Middle- sex Co., agreeable to resolve of Dec. 2, 1780; age, 18 yrs .; stature, 5 ft., 2 in .; complexion, light; hair, light; eyes, light; occupation, farmer (also given cordwainer); residence, Chelmsford; enlisted April 11, 1781; enlistment, 3 years.


Chamberlin, Benjamin, Chelmsford. Capt. Pillsbury's Co., Lieut. Col. Calvin Smith's (13th) Regt .; list of deserters; age, 16 yrs .; stature, 5 ft., 6 in .; complexion, light; hair, dark; occupation, yoeman; birth- place, Chelmsford; residence, Chelmsford; deserted April -, 1779.


Chamberlin, Benjamin, Chelmsford. Sergeant, Col. Thomas Marshall's


Regt .; Continental Army pay accounts for service from March 1, 1777, to Dec. 31, 1779; residence, Chelmsford; credited to town of Chelmsford; also, 2d Sergeant, Capt. Philip Thomas's (5th) Co., Col. Thomas Marshall's (10th) Regt .; appointed by Colonel, Sept. 20, 1777; also, same Co. and Regt .; muster roll for Jan., 1779, dated West Point; enlisted Jan. 1, 1777; enlistment, 3 yrs .; also, Colonel's Co., Col. Marshall's Regt .; muster roll for April, 1779, dated West Point; reported sick at Hartford; also, (late) Capt. Thomas's Co., Col. Marshall's Regt .; account of clothing delivered for the year 1778; reported deserted Aug. 1, 1779; also, Capt. Thomas's Co., Col. Marshall's Regt .; account of clothing delivered for the year 1777, certified to at "Steenrapie," Sept. 11, 1780.


Chamberlin, Isaac, Chelmsford. Private, Capt. John Nutting's Co. of Minute-Men, Col. William Prescott's Regt., which marched on the alarm of April 19, 1775, from Pepperell; service, 6 days; also, Capt. Nutting's Co., Col. Prescott's (10th) Regt .; muster roll dated Aug. 1, 1775: enlisted April 25, 1775; service, 3 mos., 8 days; also, company return dated Cambridge, Oct. 2, 1775, also, order for bounty coat or its equivalent in money dated Cambridge, Jan. 1, 1776.


Chamberlin, Samuel, Chelmsford. Private, Capt. John Minot's Co., Col. Dike's Regt .; pay abstract for wages and travel allowance on march to and from Dorchester Heights; warrant allowed in Council, Nov. 30, 1776.


Chamberling, Aaron, Chelmsford. Private, Col. Moses Parker's Co., com- manded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 10 days; reported enlisted April 19, 1775.


Chambers, David, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 8 days; also, descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's Regt .; age, 26 yrs .; stature, 6 ft .; com- plexion, light; occupation, farmer; residence, Chelmsford; enlisted April 27, 1775; also, Private, Capt. John Ford's Co., Col. Bridge's (27th) Regt .; order for advance pay dated Cambridge, June 6, 1775; also, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 27, 1775; service, 3 mos., 12 days; also, company return dated Sept. 25, 1775; also, list of men who delivered firelocks; date of delivery, Jan. 1, 1776; also, descriptive list of men detached to service in the Continental Army for 9 months, agreeable to resolve of June 9, 1779, returned as received of Justin Ely, Commissioner at Springfield, July 19, 1779, by Capt. James Cooper; Capt. Ford's Co., Maj. Brown's Regt .; age, 28 yrs .; stature, 5 ft., 10} in .; complexion, light; residence, Chelmsford; also, list dated Lincoln, July 21, 1779, of enlisted men as returned by Maj. Brown.


310


HISTORY OF CHELMSFORD


Chambers, James, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 16 yrs .; stature, 5 ft., 6 in .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted May 2, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted May 2, 1775; service, 3 mos., 7 days; also, company return dated Sept. 25, 1775.


Chambers, James, Tewksbury (also given Chelmsford). List of men mustered in Suffolk Co. by Nathaniel Barber, Muster Master, dated Boston, April 13, 1777; Capt. Lane's Co., Col. Nixon's Regt .; residence, Chelms- ford; enlisted for town of Chelmsford; enlistment, 3 years or during war; also, Major's (8th) Co., Col. Thomas Nixon's (6th) Regt .; Continental Army pay accounts for service from April 6, 1777, to Nov. 30, 1779; residence, Tewksbury; credited to town of Tewksbury; reported dis- charged; also, Capt. Jabez Lane's Co., Col. Nixon's (5th) Regt .; return of men in camp on or before Aug. 15, 1777, dated Camp near Peekskill, Feb. 16, 1779; also, Maj. Joseph Thompson's Co., 6th Regt .; pay roll for June-Oct., 1779; reported sick at Continental Village, Sept. and Oct., 1779; also, Major's Co .; account of clothing delivered for 178), dated Peekskill, Dec. 5, 1779; also, Maj. Peter Harwood's Co., Col. Nixon's Regt .; pay rolls for Nov. and Dec., 1779; reported transferred to Col. Sheldon's Regt., Nov. 30, 1779; also, Capt. Nathaniel Craft's Co., Col. Sheldon's Regt. of light dragoons; Continental Army pay accounts for service from Dec. 1, 1779, to Dec. 31, 1779.


Chambers, John, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., 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, 27 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, 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 25, 1775; service, 3 mos., 13 days; also, company return dated Sept. 25, 1775.


Chambers, Joseph, Chelmsford. Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 21 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Chelms- ford; enlisted April 26, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 26, 1775; service, 3 mos., 13 days; also, company return dated Sept. 25, 1775; also, Capt. Stephen Russell's Co., Col. Samuel Bullard's Regt .; enlisted, Aug. 15, 1777; discharged Nov. 30, 1777; service, 3 mos., 28 days, with Gen. Warner's Brigade in Northern department; roll dated Dracut; 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 (also given Capt. Ford's) Co., Col. Spaulding's Regt .; age, 23 yrs .; stature, 5 ft., 10 in .; residence, Chelmsford; also, list of men returned as received of Jonathan Warner, Commissioner, by Col. R. Putnam, July 20, 1778.


Chambers, William, Chelmsford (also given Newbury). Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 3 days; also, descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 25 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Chelmsford; rank, Corporal; enlisted, April 25, 1775; also, same Co. and Regt .; order for advance pay dated Cambridge, June 6, 1775; also, same Co. and Regt .; account of articles lost in battle at Bunker Hill, June 17, 1775; also, muster roll dated Aug. 1, 1775; enlisted April 25, 1775; service, 3 mos., 14 days; also, company return dated Sept. 25, 1775; also, receipt dated Ticonderoga, Aug. 28, 1776, given to Capt. John Ford; also, receipt dated Ticonderoga, for wages to Oct. 1, 1776, given to Capt. John Ford; endorsed "marched from Chelmsford, July 25, 1776, discharged Jan. 1, 1777"; 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; company marched Sept. 30, 1777, to reinforce Northern Army;


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 311


also, descriptive list of men enlisted from Essex Co. for the term of 9 months from the time of their arrival at Fishkill, June 20 (also given June 19), 1778; age, 28 yrs .; stature, 5 ft., 10 in .; complexion, light; hair, light; eyes, light; residence, Chelmsford; enlisted for town of Newbury (also given Newburyport); also, list of men returned as received of Jonathan Warner, Commissioner, by Col. R. Putnam, July 20, 1778.


Chandler, Moses. Receipt dated Ticonderoga, Aug. 28, 1776, for mileage, etc., given to Capt. John Ford; also, receipt dated Ticonderoga, Oct. 2, 1776, for wages due Oct. 1, 1776, given to Capt. John Ford; roll endorsed "marched from Chelmsford, July 25, 1776, discharged at Albany, Jan. 1, 1777."


Chaney, John. Lieutenant; receipt dated Ticonderoga, Aug. 28, 1776, for mileage, etc., given to Capt. John Ford; also, receipt dated Ticonderoga, Oct. 2, 1776, for wages due Oct. 1, 1776, given to Capt. John Ford; endorsed "marched from Chelmsford, July 25, 1776, discharged at Albany, Jan. 1, 1777"; also, 2d Lieut. Capt., Asahel Wheeler's Co., Col. Jonathan Reed's Regt .; list of officers (year not given); also, Lieut., Col. Jonathan Reed's Regt .; rations allowed from July 11, 1776 to Nov. 30, 1776; credited with 143 days allowance; also, 1st Lieut., Capt. Nathaniel Lakin's Co., Col. John Robinson's Regt .; muster return dated North Kingston, Dec. 18, 1777; commissioned June 27, 1777; company engaged for 6 months from July 1, 1777.


Chizen, William. Private, Capt. Hawe's corps of Artillery artificers, ColĀ· Jeduthan Baldwin's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780, stationed at Springfield.


Chizm, William, Chelmsford. Private, Maj. Eayer's Co., Col. Flower's Regt. of Artillery artificers, Continental Army pay accounts for service from Sept. 30, 1778 to Dec. 31, 1779.


Clark, Thomas. Capt. John Ford's Co .; receipt for mileage dated Ticon- deroga, Aug. 28, 1776; also, same Co .; receipt for wages due to Oct. 1, 1776, dated Ticonderoga, Oct. 2, 1776; endorsed "marched from Chelms- ford, July 25, 1776, discharged at Albany, Jan. 1, 1777."


Cleaveland, Enoch, Chelmsford (also given Westford). Private, Col. Moses Parker's Co., commanded by Lieut. Benjamin Walker, which marched on the alarm of April 19, 1775; service, 8 days; also, descriptive list of enlisted men endorsed "Jan. 11, 1781"; age, 25 yrs .; stature, 5 ft., 4 in .; complexion, light (also given dark); hair, dark; occupation, farmer; birthplace, Westford; residence, Chelmsford (also given Westford); enlisted March 16 (also given April -), 1779, by Capt. Coburn; joined Light Infantry Co., Lieut. Col. John Brooks's (7th) Regt .; enlistment, during war; also, Private, Capt. William White's (Light Infantry) Co., Lieut. Col. John Brooks's (7th) Regt .; muster roll for Jan., 1781, dated West Point; also, Light Infantry Co., Lieut. Col. Brooks's Regt .; list of men court-martialed; tried March 30, 1781, by regimental court-martial, Capt. Felt, President, on charge of stealing a blanket; sentence, 100, lashes, 10 remitted; also, Capt. Asa Coburn's (Light Infantry) Co. Lieut. Col. John Brooks's (7th) Regt .; muster rolls for Feb .- Dec., 1781, dated York Hutts; also Light Infantry Co., Lieut. Col. Brooks's Regt .; list of men discharged subsequent to Jan. 1, 1781; discharged June 10, 1783, by Gen. Washington, term of enlistment having expired.


Cleavland, Enoch, Chelmsford (also given Randolph). Descriptive list of enlisted men; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 19 yrs .; stature, 5 ft., 8 in .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 27, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; service, 3 mos., 12 days; also, company return dated Sept. 25, 1775; also, muster return dated Albany, Jan. 12, 1778; residence, Chelmsford; enlisted for town of Chelmsford; joined Capt. William Hudson Ballard's Co., Col. Ichabod Alden's Regt .; mustered by Col. Barrett, County Muster Master; reported on furlough; also, Private, Capt. Asa Coburn's Co., Lieut. Col. John Brooks's (7th) Regt .; Continental Army pay accounts for service from


312


HISTORY OF CHELMSFORD


Jan. 1, 1780, to Dec. 31, 1780; also, Capt. Asa Coburn's (Light Infantry) Co., Lieut. Col. Brooks's Regt .; muster rolls for Jan. and Feb., 1782, dated York Hutts.


Cleveland, Enoch, Chelmsford (also given Randolph). Private, Capt. William Hudson Ballard's Co., Col. Asa Whitcomb's Regt .; muster roll dated Camp at Ticonderoga, Nov. 27, 1776; enlisted Jan. 1, 1776; reported re-engaged Nov. 13, 1776; also, Capt. William Hudson Ballard's Co., Col. John Brooks's (7th) Regt .; Continental Army pay accounts for service from Jan. 1, 1777, to Dec. 31, 1779; reported transferred to Capt. Coburn's Co .; also, Capt. Asa Coburn's (Light Infantry) Co., (late) Col. Ichabod Alden's (6th) Regt .; muster roll for March and April, 1779, dated Fort Harkimer; enlisted Nov. 13, 1776; enlistment, during war.


Clough, Daniel. Capt. John Ford's Co., Col. Robinson's Regt .; receipt dated Chelmsford, April 19, 1776, for wages for service from Feb. 5, 1776, to April 1, 1776.


Coburn [Colburn], Asa. Receipt for mileage dated Ticonderoga, Aug. 28, 1776, signed by said Coburn and others of Capt. John Ford's Co .; also receipt dated Ticonderoga, Oct. 2, 1776, for wages due to Oct. 1, 1776, signed by said Coburn and others of Capt. John Ford's Co .; roll endorsed "marched from Chelmsford, July 25, 1776; discharged at Albany, Jan. 1, 1777."


Colborn, Caleb. Capt. John Ford's Co., Col. Robinson's Regt .; receipt dated Chelmsford, April 19, 1776, for wages for service from Feb. 5, 1776, to April 1, 1776.


Colburn, Caleb. Corporal, Capt. John Ford's Co. of volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Nov. 8, 1777; service, 43 days; company marched Sept. 30, 1777, to reinforce Northern army; roll dated Chelmsford.


Core, Oliver, Chelmsford. Descriptive list of men raised to reinforce Con- tinental Army for the term of 6 months, agreeable to resolve of June 5, 1780, returned as received of Justin Ely, Commissioner, by Brig. Gen. John Glover, at Springfield, July 7, 1780; age, 23 yrs .; stature, 5 ft., 11 in .; complexion, dark; residence, Chelmsford; marched to camp July 7, 1780, under command of Capt. Dix.


Corey, Ezra, Chelmsford. Capt. John Ford's Co .; receipt for wages due Oct. 1, 1776, dated Ticonderoga, and endorsed "marched from Chelms- ford, July 25, 1776, discharged at Albany, Jan. 1, 1777."


Corey, Oliver, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's Regt .; muster roll dated Aug. 1, 1776; enlisted April 28, 1775; service, 3 mos., 11 days; also, Private, Capt. White's Co., Col. Brook's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to March 17, 1780; also, 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.


Corey, Stephen. Return of recruits sent by Massachusetts as a portion of her quota of the Continental Army subsequent to Jan. 1, 1781, who were reported unfit for duty; 3d Mass. Regt .; age, 16 yrs .; stature, 5 ft .; reported under size; engaged for the town of Chelmsford; engagement, 3 yrs .; also, list of men mustered in Middlesex Co .; mustered April 11, 1781, for the town of Chelmsford.


Corry, Ezra, Chelmsford. Private, Capt. William Hudson Ballard's Co., Col. John Brooks's Regt .; Continental Army pay accounts for service from March 23, 1777, to May 9, 1777; enlistment, 3 yrs .; also, Capt. Ballard's Co., (late) Col. Ichabod Alden's (6th) Regt .; return of men in camp on or before Aug. 15, 1777; reported died May 9, 1777.


Cory, Ezra. Receipt for mileage dated Ticonderoga, Aug. 28, 1776, given to Capt. John Ford; also, Capt. William Hudson Ballard's Co., Col. Ichabod Alden's Regt .; muster return dated Albany, Jan. 12, 1778; residence, Chelmsford; enlisted for town of Chelmsford; mustered by Col. Barrett, Muster Master for Middlesex Co .; reported died May 9, 1777.


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 313


Cory, Oliver, 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 28, 1775; also, Private, same Co. and Regt .; company return dated Sept. 25, 1775; also, Private, Capt. William Hudson Ballard's Co., Col. Brooks's Regt .; Continental Army pay accounts for service from March 27, 1777, to Dec. 31, 1779; also, Capt. Ballard's Co., Col. Ichabod Alden's Regt .; muster return dated Albany, Jan. 12, 1778; residence, Chelmsford; enlisted for town of Chelmsford; mustered by Col. Barrett, Muster Master for Middlesex Co., and by a Continental Muster Master; reported taken prisoner July 20, 1777; also, Capt. Ballard's Co., (late) Col. Alden's (6th) Regt .; muster roll for March and April, 1779, dated Cherry Valley; enlisted March 17, 1777; enlistment, 3 yrs .; also, 1st Co., Lieut. Col. John Brooks's (7th) Regt .; return made up to Dec. 31, 1779, signed by Lieut. James Lunt; also, pay roll for 6 months men raised by the town of Chelmsford for service in the Conti- nental Army at North river during 1780; marched June 30, 1780; dis- charged Jan. 7, 1781; service, 6 mos., 19 days.


Coudre, Nathaniel. Private, Capt. Ford's Co .; return of cartridges received from Nov. 4 to Jan. 6 (year not given).


Crosby, John, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; also, descriptive list of men engaged for Continental service; Capt. Minot's Co., Col. Spaulding's Regt .; age, 18 yrs .; stature, 5 ft., 11 in .; engaged for town of Chelmsford; term, 9 months from time of arrival at Fishkill, June 19, 1778; also, list of men raised in Middlesex Co., returned as received of Jonathan Warner, Commissioner, by Col. R. Putnam, July 20, 1778.


Cumings, James. Receipt for mileage dated Ticonderoga, Aug. 28, 1776, given to Capt. John Ford; also, receipt for wages due Oct. 1, 1776, dated Ticonderoga, given to Capt. John Ford; receipt endorsed "marched from Chelmsford July 25, 1776, discharged at Albany, Jan. 1, 1777."


Cutler, Jacob. Private, Capt. Ford's Co .; list of men with an account of the ammunition allowed them from Nov. 4 to Jan. 6 (year not given). Dammon, Daniel, Chelmsford. Private, Capt. Oliver Barron's Co., Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 18 days.


Damon, Daniel. Receipt for mileage given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, receipt for wages due Oct. 1, 1776, given to Capt. John Ford, dated Ticonderoga, Oct. 2, 1776; receipt endorsed "marched from Chelmsford, July 25, 1776, discharged at Albany, Jan. 1, 1777."




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.