USA > Massachusetts > Middlesex County > Chelmsford > History of Chelmsford, Massachusetts > Part 32
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
320
HISTORY OF CHELMSFORD
return dated Camp Cambridge, Feb. 24, 1776; also, account of articles lost at Bunker Hill, June 17, 1775, by men belonging to his company, as certified by said Ford at Cambridge, March 18, 1776; also, Captain, 4th Co., 7th Middlesex Co. Regt. of Mass. militia; list of officers; com- missioned May 31, 1776; also, Captain; account of provisions delivered Col. Reed's Regt. while at Charlestown, N. H., in 1776, as returned by Joseph Gilbert, Commissary, dated Charlestown, Aug. 6, 1776; also, company receipt given to said Ford, for mileage and travel allowance, dated Ticonderoga, Aug. 28, 1776; also Captain, 4th Co. (North Co. in Chelmsford); list of officers chosen in said company, as returned by Simeon Spaulding, field officer, dated Chelmsford, July 5, 1776; ordered in Council, Sept. 3, 1776, that said officers be commissioned; also, Captain, Col. Jonathan Reed's Regt., Brig. Gen. Bricket's brigade; ammunition return dated Ticonderoga, Sept. 3, 1776; also, company receipt given to said Ford, for wages due Oct. 2, 1776, dated Ticonderoga; also, return of flints needed in Col. Reed's Regt., dated Ticonderoga, Oct. 4, 1776; also, Col. Reed's Regt .; regimental return dated Ticonderoga, Nov. 2, 1776; also, same Regt .; return for rations dated Nov. 30, 1776; rations allowed said Ford from July 11, 1776, to Nov. 30, 1776; credited with 143 days allowance; also, same Regt .; pay abstract for travel allowance from Albany, home, in 1776, dated Chelmsford and endorsed "company marched from Chelmsford, July 25, 1776, containing 34 men, including officers, when mustered by Simeon Spaulding"; also, Captain of a Volunteer Co., Col. Reed's Regt .; engaged Spet. 27, 1777; discharged Nov. 8, 1777; service, 43 days; company marched Sept. 30, 1777, to reinforce Northern Army; roll dated Chelmsford.
Foster, Isaac, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service 16 days; also, Corporal, Capt. John Mirot's Co., Col. Dike's Regt .; service from Dec. 13, 1776, to March 1, 1777; also, Sergeant, Capt. John Minot's Co., Col. Josiah Whitney's Regt .; arrived at destination May 10, 1777; discharged July 9, 1777; service, 2 mos., 9 days, travel included, at Rhode Island; roll dated Warwick Neck.
Foster, Isaiah (also given Jr.), 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 .; company order for advance pay dated Camp at Cambridge, June 6, 1775; also, descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 22 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 25, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 25, 1775; service, 3 mos., 14 days; also, company return dated Sept. 25, 1775; also, Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt .; company receipt for wages from Feb. 5, 1776, to April 1, 1776, dated Chelmsford; also, Capt. Solomon Kidder's Co., Col. Brooks's Regt .; company return endorsed "1776"; said Foster reported at White Plains.
Foster, Joseph, Chelmsford (also given Kittery). Private, Major's Co., Col. Ebenezer Sprout's Regt .; Continental Army pay accounts for service from Jan. 1, 1777, to July 6, 1777; enlistment, during war; reported a prisoner from July 6, 1777; also reported deserted.
Foster, Nathaniel, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 7 days; also, Capt. John Ford's Co., Col. Bridge's Regt .; company order for advance pay dated Cambridge, June 6, 1775; also, descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Ebenezer Bridge's (27) Regt .; age, 20 yrs .; stature, 6 ft .; complexion, dark; 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 Chelmsford, Sept. 25, 1775.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 321
Foster, Noah, Chelmsford. Capt. John Ford's Co., Col. Bridge's Regt .; company order for advance pay dated Cambridge, June 6, 1775; also, descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; age, 18 yrs .; stature, 5 ft., 6 in .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 27, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; en- listed April 27, 1775; service, 3 mos., 12 days; also, company return dated Sept. 25, 1775; also, Capt. William Hudson Ballard's Co., Col. John Brooks's (late Col. Ichabod Alden's) 7th Regt .; Continental Army pay accounts for service from March 10, 1777, to Oct. 7, 1777; reported killed in battle Oct. 7, 1777; also, Capt. Ballard's Co., 6th Mass. Regt., lately commanded by Col. Ichabod Alden; return of men in camp on or before Aug. 15, 1777; also, Capt. Ballard's Co., Col. Ichabod Alden's battalion; return dated Albany, Jan. 12, 1778; residence, Chelmsford; enlisted for town of Chelmsford; term, 3 years; mustered by Col. Barrett, Muster Master for Middlesex Co., and by a Continental Muster Master. Foster, Reuben, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 8 days; roll endorsed "Lieut. Benjamin Walker's roll"; also, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; descriptive list dated June 15, 1775; age, 23 yrs .; stature, 6 ft., 1 in .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 27, 1775; also, Private, 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.
Freland, John, Chelmsford. Sergeant, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 17 days; roll endorsed "Lieut. Benjamin Walker's roll."
French, John. Private, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Oct. 20, 1777; service, 23 days; company marched to reinforce Northern Army, Sept. 30, 1777. Roll dated Chelmsford.
French, Samuel. Private, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 27, 1777; discharged Oct. 20, 1777; service, 23 days; company marched Sept. 30, 1777, to reinforce Northern Army Roll dated Chelmsford.
Garey, Joseph. Return of cartridges for Capt. Ford's Co. received from Nov. 4th to Jan. 6th (year not given).
Gibson, William, Chelmsford. Descriptive list of men raised in Middlesex Co. to serve in the Continental Army for the term of 9 months from the time of their arrival at Fishkill; age, 20 yrs .; stature, 5 ft., 6 in .; residence, Chelmsford; arrived at Fishkill, June 26, 1778.
Glode, John, Chelmsford. Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; order for advance pay, signed by said Glode and others, dated Cambridge, June 6, 1775; also, descriptive list dated June 15, 1775; Capt. Ford's Co., Col. Bridge's Regt .; age, 25 yrs .; stature, 5 ft., 10 in .; complexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 28, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 3 mos., 11 days; also, company return dated Sept. 25, 1775; also, list of men raised to serve in the Continental Army (year not given); residence, Chelmsford; en- gaged for town of Chelmsford; term, 3 years; also, Private, Capt. James Varnum's Co., Col. Michael Jackson's Regt .; Continental Army pay accounts for service from May 15, 1777, to May 15, 1780.
Goold, Ebenezer, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 9 days; roll endorsed "Lieut. Benjamin Walker's roll"; also, Capt. Walker's Co., Col. Bridge's Regt .; receipt for advance pay, signed by said Goold and others, dated Cambridge, June 24, 1775.
Goold, Ebenezer, Jr. Receipt dated Chelmsford, April 19, 1776, signed by said Goold and others, for wages for service from Feb. 5, 1776, to April 1, 1776, in Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt.
322
HISTORY OF CHELMSFORD
Gould, Ebenezer, Chelmsford. Private, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 3 mos., 11 days; also, company return (probably Oct., 1775); also, Capt. Zaccheus Wright's Co., Col. Brook's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; reported as fit for duty and in camp.
Green, Thomas, Chelmsford. List of men raised in Middlesex Co., as returned by Brig. Gen. Eleazer Brooks to Maj. Hosmer, dated Lincoln, July 21, 1779; Capt. Minot's Co., 7th Middlesex Co. Regt .; also, list of men raised agreeable to resolve of June 9, 1779, returned by Joseph Hosmer, Superintendent; also, descriptive list of men raised in Middlesex Co. to serve in the Continental Army for the term of 9 months, returned as received of Justin Ely, Commissioner, by Capt. James Cooper, at Spring- field, July 19, 1779; Capt. Minot's Co., Col. Brown's Regt .; age, 27 yrs .; stature, 5 ft., 7 (also given 5 ft., 6) in .; complexion, light; residence, Chelmsford; engaged for town of Chelmsford; also, Col. Michael Jack- son's (8th) Regt .; engaged July 15, 1779; discharged April 15, 1780; term, 9 mos.
Hall, James, Chelmsford. List of men raised in Middlesex Co. to reinforce the Continental Army, as returned by Brig. Gen. Eleazer Brooks to Maj. Hosmer, dated Lincoln; also, list of men raised agreeable to resolve of June 9, 1779, as returned by Joseph Hosmer, Superintendent; also, descriptive list of men raised in Middlesex Co. to serve in the Continental Army for the term of 9 mos., returned as received of Justin Ely, Com- missioner, by Capt. James Cooper, at Springfield, July 19, 1779; Capt. Minot's Co., Col. Brown's (7th Middlesex Co.) Regt .; age, 25 (also given 35) yrs .; stature, 5 ft., 7 in .; complexion, light; residence, Chelms- ford; engaged for town of Chelmsford; also, Col. Michael Jackson's (8th) Regt .; entered service July 15, 1779; discharged April 15, 1780; term' 9 mos. Hall, Willard. Company receipt dated Chelmsford, April 19, 1776, for wages for service in Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt .; from Feb. 5, 1776, to April 1, 1776; also, company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, company receipt for wages to Oct. 1, 1776, given to Capt. John Ford, dated Ticonderoga, and endorsed "25 July 76 march's from Chelmsford & discharged at Albany on 1 Jary 77."
Hardey, Sampson. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776.
Hardwick, William, Westford (also given Dunstable and Chelmsford). List of men raised to serve in the Continental Army from Capt. Peletiah Fletcher's Co., 6th Middlesex Co. Regt., as returned by Col. Jonathan Reed to Brig. Gen. Prescott, dated Littleton, Sept. 17, 1777; residence, Westford (also given Dunstable); engaged for town of Westford (also given Dunstable); joined Capt. Ballard's Co., Col. Alden's Regt .; term, 3 yrs., to expire in 1780; reported a transient; also, Private, Capt. William Hudson Ballard's Co., Col. Brooks's Regt .; Continental Army pay accounts for service from March 15, 1777, to Feb. 2, 1778; reported "Taken prisnor & Deserted"; also, Capt. Ballard's Co., 6th Mass. Regt. lately commanded by Col. Ichabod Alden; return of men who were in camp on or before Aug. 15, 1777; reported taken prisoner July 21 (also given July 20), 1777, escaped from captivity Jan. 10, 1778, and joined (date illegible); also Capt. Ballard's Co., Col. Ichabod Alden's Regt .; return dated Albany, Jan. 12, 1778; mustered by Col. Varrick, Muster Master for Middlesex Co., and by a Continental Muster Master; also, Private, 1st Co., Lieut. Col. John Brooks's (7th) Regt .; return made up to Dec. 31, 1779; also, descriptive list dated Feb. 20, 1782; Capt. Jonathan Felt's Co., Lieut. Col. Brooks's Regt .; age, 35 yrs .; stature, 5 ft., 8 in .; com- plexion, light; hair, light; enlisted March 9, 1779 (also given March 9, 1777); enlistment, during war; also, list of men who deserted subsequent to Jan. 1, 1777, dated West Point, Aug. 18, 1782; Capt. Felt's Co., Lieut. Col. Brooks's Regt .; residence, Chelmsford; deserted July 20, 1777, from Ticonderoga.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 323
Hastings, Walter, Chelmsford. Surgeon, Col. Ebenezer Bridge's Regt. of Minute-Men; marched April 19, 1775; service, 4 days (name crossed out on roll); also, same Regt .; list of surgeons and surgeons' mates, examined and approved by a committee of Congress at Watertown, July 5, 1775; also, same Regt .; engaged April 24, 1775; service to Aug. 1, 1775, 3 mos., 15 days; also, return made by Lieut. Col. John Brooks to the Council, of officers to be commissioned in Col. Michael Jackson's Regt. (year not given); also, Surgeon, Col. Michael Jackson's (8th) Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780.
Hays, Thomas. Return of cartridges for Capt. Ford's Co. received from Nov. 4, to Jan. 6 (year not given).
Hayward, Samuel. Capt. Ford's Co., Col. Bridge's Regt .; order for advance pay, signed by said Hayward and others, dated Cambridge, June 6, 1775; also, account showing sums of money to be paid from the public treasury to sundry persons for losses sustained at battles of Lexington and Bunker Hill; amounts allowed in Council, June 13, 1776.
Haywood, Benjamin, Chelmsford. Descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 21 yrs .; stature, 5 ft., 5 in .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 28, 1775; also, Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 3 mos., 11 days; also, company return dated Sept. 25, 1775; also, company receipt, given to Capt. John Ford, for money due to Oct. 2, 1776, dated Ticonderoga.
Haywood [Heyward], Joseph. Private, Capt. Amos Foster's Co., Col. Cyprian How's Regt .; enlisted July 28, 1780; discharged, Oct. 30, 1780; service, 3 mos., 8 days, including 5 days (100 miles) travel home; company detached from 7th Middlesex Co. Regt. to reinforce Continental Army for 3 months, and ordered part to Fishkill and part to Rhode Island.
Haywood, Jesse. Private, Capt. Joseph Bradley Varnum's Co., Col. McIntush's (McIntosh's) Regt., Gen. Lovel's Brigade; enlisted July 29, 1778; dis- charged Sept. 11, 1778; service, 1 mo., 18 days, on expedition to Rhode Island, including 5 days (100 miles) travel home. Roll dated Dracut. Haywood, Samuel, Chelmsford. Descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 17 yrs .; stature, 5 ft., 6 in .; complexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 26, 1775; also, Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 26,
1775; service, 3 mos., 13 days; also, company return dated Sept. 25, 1775. (He)adlock, John. Private, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; engaged Sept. 28, 1777; discharged Nov. 8, 1777; service, 40 days; company probably raised in Dracut, Chelmsford, and Dun- stable, and marched to reinforce Northern Army, Sept. 30, 1777.
Heasten, James. Receipt dated Chelmsford, April 19, 1776, signed by said Heasten and others belonging to Capt. John Ford's Co., Col. Robinson's Regt., for wages for service from Feb. 5, 1776, to April 1, 1776. Heaward, Benjamin. Private, Capt. John Ford's (Volunteer) Co., Col. Jonathan Reed's Regt .; engaged Sept. 28, 1777; discharged Nov. 8, 1777: service, 40 days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched to reinforce Northern Army, Sept. 30, 1777. Heawood, Willard. Private, Capt. John Ford's (Volunteer) Co., Col. Jona- than Reed's Regt .; engaged Sept. 28, 1777; discharged Nov. 8, 1777; service, 40 days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched to reinforce Northern Army, Sept. 30. 1777.
Heywood, Benjamin, Chelmsford (probably). List of men probably belonging to Chelmsford, dated May 1, 1775; also, company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, company receipt for wages to Oct. 1, 1776, given to Capt. John Ford, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777.
324
HISTORY OF CHELMSFORD
Heywood, Jesse, Chelmsford (probably). List of men probably belonging to Chelmsford, dated May 1, 1775; also, company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, company receipt for wages to Oct. 1, 1776, given to Capt. John Ford, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777.
Heywood, John. Company receipt, dated Chelmsford, April 19, 1776, for wages from Feb. 5, 1776, to April 1, 1776, for service in Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt.
Heywood, Samuel, Chelmsford (probably). List of men probably belonging to Chelmsford, dated May 1, 1775.
Hibbord, Lazarus. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, company receipt, given to Capt. John Ford, for wages to Oct. 1, 1776, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777.
Hildreth, Elijah. Drummer, Capt. Jonathan Minott's Co., Col. Baldwin's Regt .; pay abstract for mileage to and from headquarters, dated Cambridge, Jan. 12, 1776.
Hildreth, Elijah. Receipt dated Chelmsford, April 19, 1776, signed by said Hildreth and others belonging to Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt., for wages for service from Feb. 5, 1776, to April 1, 1776. Hildreth, Zachariah, Boston. List of men mustered by Nathaniel Barber, Muster Master for Suffolk Co., dated Boston, June 8, 1777; Capt. Langdon's Co., Col. Henry Jackson's Regt.
Hodgman, Asa. Private, Capt. Joshua Parker's Co., Col. Robinson's Regt .; enlisted Aug. 2, 1777; service to Jan. 1, 1778, at Rhode Island.
Hogmon [or Hodgman], Asa, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776.
How, Ehpraim. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also company receipt for wages to Oct. 1, 1776, given to Capt. John Ford, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777.
Howard, Benjamin, Chelmsford. List of 6 months men raised agreeable to resolve of June 5, 1780, returned as received of Maj. Joseph Hosmer, Superintendent for Middlesex Co., by Justin Ely, Commissioner; also, descriptive list of men raised to reinforce the Continental Army for the term of 6 months, agreeable to resolve of June 5. 1780, returned as received of Justin Ely, Commissioner, by Maj. Peter Harwood, of 6th Mass. Regt., at Springfield, July 2, 1780; age, 20 yrs .; stature, 5 ft., 8 in .; complexion, light; engaged for town of Chelmsford; marched to camp July 2, 1780, under command of Capt. Phineas Parker; 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; also, pay roll for 6 months men raised by the town of Chelmsford for service in the Continental Army at North river during 1780; marched from home June 30, 1780; discharged Jan. 2, 1781; service, 6 mos., 14 days, including 10 days (200 miles) travel home.
Howard, Jacob, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 10 days.
Howard, Samuel (also given Samuel Smith Howard), Chelmsford. Descrip- tive list dated West Point, Jan. 25, 1781; Col. John Greaton's (3d) Regt .; age, 22 yrs .; stature, 5 ft., 7} in .; complexion, dark; hair, dark; eyes, dark; residence, Chelmsford; enlisted Nov. 18, 1776, by Lieut. Dorathy; enlistment, during war. [See Samuel Hayward.]
Howard, Willard, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 2 days; Capt. John Ford's Co., marched Sept. 30, 1777 to reinforce the Northern Army.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 325
Hucherson, Nathaniel, Chelmsford. Private, Capt. Simon Hunt's Co., Col. Brooks's Regt .; company return (year not given); reported wounded. Hughes, Richard. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, company receipt given to Capt. John Ford, for wages to Oct. 1, 1776, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777.
Hunt, John. Receipt dated Chelmsford, April 19, 1776, signed by said Hunt and others belonging to Capt. John Ford's Co., Col. Roberson's (Robin- son's) Regt., for wages for service from Feb. 5, 1776, to April 1, 1776.
Hunt, Jonathan. Receipt dated Chelmsford, April 19, 1776, signed by said Hunt and others belonging to Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt., for wages for service from Feb. 5, 1776, to April, 1776.
Hutchinson, Nathaniel, Chelmsford. List of men returned as serving on picket guard under Maj. Baldwin, dated May 23, 1775; reported detailed under Capt. Reuben Dickinson; also, Capt. Abishai Brown's Co., Col. John Nixon's (5th) Regt .; receipt for advance pay, signed by said Hutchinson and others, dated Cambridge, June 26, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 3 mos., 11 days; also, company return dated Sept. 30, 1775; said Hutchinson's place reported as having been taken by Joseph Herriman.
Hyde, Simon. Company receipt dated Chelmsford, April 19, 1776, for wages for service from Feb. 5, 1776, to April 1, 1776, in Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt.
Jacob, Sa'l. Return of cartridges for Capt. Ford's Co. received from Nov. 4 to Jan. 6 (year not given).
Johnson, Obadiah. Company receipt tor mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, copy of a company receipt, given to Capt. John Ford, for money due Oct. 2, 1776, dated Ticonderoga. Jons, Jonathan. Return of cartridges for Capt. Ford's Co. received from Nov. 4 to Jan. 6 (year not given).
Jonson, Obadiah. Company receipt, given to Capt. John Ford, for wages to Oct. 1, 1776, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777.
Keent, Isaac, Jr., Chelmsford. Private, Capt. Oliver Barron's Co. of militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 6 days.
Kent, Isaac, Chelmsford. Private, Capt. Moses Barns's Co., Lieut. Col. Perce's (Pierce's) Regt .; enlisted May 24, 1779; service to July 1, 1779, 1 mo., 7 days, at Rhode Island; enlistment, 2 months, to expire July 1, 1779.
Keyes, Daniel, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, 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 .; order for advance pay, signed by said Keyes and others, dated Cambridge, June 6, 1775; also, Sergeant, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 25, 1775; service, 3 mos., 14 days; also, account of articles lost at the battle of Bunker Hill, June 17, 1775, certified at Cambridge, March 18, 1776.
Keyes, John, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 6 days; also, list of men mustered by Nathaniel Barber, Muster Master for Suffolk Co., dated Boston, March 30, 1777; Capt. Lane's Co., Col. Nixon's Regt .; also, Sergeant, Capt. Amos Foster's Co., Col. Cyprian How's Regt .; entered service July 28, 1780, 3 days preceding march; discharged Oct. 30, 1780; service, 3 mos., 8 days, probably at Rhode Island, including 5 days (100 miles) travel home; company detached from 7th Middlesex Co. Regt. and ordered part to Rhode Island and part to Fishkill; regiment raised to reinforce Continental Army for 3 months.
326
HISTORY OF CHELMSFORD
Keyes, Solomon, Chelmsford. Capt. Ford's Co., Col. Bridge's Regt .; order for advance pay, signed by said Keyes and others, dated Cambridge, June 6, 1775; also, descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 23 yrs .; stature, 5 ft., 10 in .; com- plexion, light; occupation, farmer; residence, Chelmsford; enlisted April 29, 1775; also, company receipt dated Chelmsford, April 19, 1776, for wages for service from Feb. 5, 1776, to April 1, 1776, in Capt. Ford's Co., Col. Roberson's (Robinson's) Regt .; also, company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, company receipt, given to Capt. John Ford, for wages to Oct. 1, 1776, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was 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.