USA > Massachusetts > Middlesex County > Chelmsford > History of Chelmsford, Massachusetts > Part 33
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
Keyes, Uriah. 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.
Keys, John, Chelmsford. Descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 26 yrs .; stature, 6 ft .; complexion, fresh; occupation, farmer; residence, Chelmsford; enlisted April 25, 1775; also, Private, 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; also, list of men raised to serve in the Continental Army; residence, Chelmsford; engaged for town of Chelmsford; term, 3 years; also, Sergeant, 8th Co., Col. Thomas Nixon's Regt .; Continental Army pay accounts for service from Jan. 1, 1777, to Dec. 31, 1779; also, Capt. Jabez Lane's Co., Col. Thomas Nixon's (5th) Regt .; return of men who were in camp on or before Aug. 15, 1777, and who had not been absent subsequently except on furlough, etc., certified in Camp at Peekskill, Feb. 16, 1779; also, Maj. Joseph Thompson's Co., Col. Nixon's (6th) Regt .; pay rolls for June-Oct., 1779; also, Maj. Peter Harwood's Co., Col. Nixon's Regt .; pay rolls for Nov. and Dec., 1779; reported discharged Jan. 1, 1780; also, Major's Co .; account of clothing delivered for the year 1780; receipt for said clothing dated Peekskill, Dec. 5, 1779.
Keys, Solomon, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 10 days; roll endorsed "L't. Benj. Walkers Roll"; also, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 29, 1775; service, 3 mos., 10 days.
Kidder, Phineas, Chelmsford. Order on Maj. Barber, dated Cambridge, June 24, 1775, signed by Col. E. Bridge, for cartridge boxes for said Kidder and others belonging to Lieut. John Flint's Co .; also, Private, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; company return (probably Oct., 1775); also, order for bounty coat or its equivalent in money dated Cambridge, Nov. 30, 1775; also, Private, Capt. Stephen Russell's Co., Col. Samuel Bullard's Regt., Gen. Warner's Brigade; enlisted Aug. 15, 1777; discharged Nov. 30, 1777; service, 3 mos., 28 days, in Northern department, including 12 days (240 miles) travel home; roll dated Dracut; also, 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 re- ceived of Justin Ely, Commissioner, by Brig. Gen. John Glover, at Springfield, July 7, 1780; age, 23 yrs .; stature, 5 ft., 9 in .; complexion, dark; engaged for town of Chelmsford; marched to camp July 7, 1780, under command of Capt. Dix; 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. 7, 1781; service, 6 mos., 19 days, including 10 days (200 miles) travel home.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 327
Kyes, Daniel, Chelmsford. Sergeant, Capt. John Ford's Co., Col. Bridge's (27th) Regt .; descriptive list dated June 15, 1775; age, 37 yrs .; stature, 5 ft., 10 in .; complexion, fresh; occupation, farmer; residence, Chelmsford; enlisted April 25, 1775; also, company return dated Sept. 25, 1775.
Kyes, John, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated Sept. 25, 1775. Kyes, Solomon, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated Sept. 25, 1775. Lancey, Samuel, 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, dated Springfield; also, descriptive list of men raised to reinforce the Con- tinental 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., 9 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 Dec. 19, 1780; service, 6 mos., including 10 days (200 miles) travel home.
Lancy, Samuel, Chelmsford. Private, Capt. John Moore's Co., Col. Jonathan Reed's Regt. of guards; muster rolls dated Cambridge, May 9, and June 1, 1778; enlisted April 1, 1778; service guarding troops of con- vention; enlistment, 3 months from April 2, 1778; also, same Co. and Regt .; joined April 2, 1778; service to July 3, 1778, 3 mos., 2 days, at Cambridge; also, Corporal, Capt. Thomas Hovey's Co., Col. Nathan Tyler's Regt .; enlisted July 6, 1779; discharged Dec. 25 (also given Dec. 18), 1779; service, 5 mos., 25 (also given 5 mos., 17) days, at Rhode Island; also, same Co. and Regt .; pay roll for Dec., 1779, allowing 1 mo., 5 days service at Rhode Island, including travel (100 miles) home.
Lane, John. Ensign; 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. Ford, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777; also, Ensign, Capt. John Ford's Co., Col. Jonathan Reed's Regt .; rations allowed said Lane from July 11, 1776, to Nov. 30, 1776; credited with 143 days' allowance.
Larkins, Peter, Chelmsford. Private, Capt. Joshua Parker's Co., Col. William Prescott's Regt .; muster roll dated Aug. 1, 1775; enlisted April 26, 1775; service, 97 days.
Lew, Barzillai, Chelmsford. Descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 30 yrs .; stature, 6 ft .; occu- pation, cooper; residence, Chelmsford; enlisted May 6, 1775; reported a negro; also, Fifer (also given Drummer), Capt. Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted May 6, 1775; service, 3 mos., 3 days; also, company return dated Sept. 25, 1775; also, 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 .; 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.
Lloyd, Thomas, Boston (also given Chelmsford). Return of men raised to serve in the Continental Army from Capt. Ebenezer Gore's (1st) Co., Col. William McIntosh's (1st Suffolk Co.) Regt .; engaged for town of Roxbury (also given Walpole); joined Capt. Sumner's Co., Col. Greaton's Regt .; term, 3 years, to expire April -, 1780; reported as from Ireland; also, list of men mustered by Nathaniel Barber, Muster
328
HISTORY OF CHELMSFORD
Master for Suffolk Co., dated Boston, March 16, 1777; Capt. Sumner's Co., Col. Greaton's Regt .; also, descriptive list of men mustered, as returned by Nathaniel Barber, Muster Master for Suffolk Co., dated Boston, June 25, 1780; Col. Nixon's Regt .; age, 25 yrs .; stature, 5 ft., 5 in .; complexion, dark; occupation, gentlemen soldier; residence, Chelms- ford; mustered by Capt. Chambers; also, descriptive list dated West Point, Jan. 20, 1781; Capt. Chambers's Co., Lieut. Col. Smith's (6th) Regt .; rank, Private; age, 24 yrs .; stature, 5 ft., 5 in .; complexion, dark; hair, dark; eyes, dark; occupation, tailor; residence, Boston; enlisted in 1780, by Capt. Chambers; enlistment, during war; also, Private, Capt. Matthew Chambers's Co., Lieut. Col. Calvin Smith's (6th) Regt .; return for wages; wages allowed said Lloyd for Jan., 1781-July, 1782; reported sick in hospital Oct., 1781-Jan., 1782, transferred to 2d Co. in Aug., 1782; also, Capt. Daniel Pilsbury's Co., Lieut. Col. Smith's Regt .; return for wages; wages allowed said Lloyd for Aug .- Dec., 1782; reported transferred from Capt. Chambers's Co., Aug. 1, 1782.
Lunn, Samuel. Private, Capt. Reuben Butterfield's Co .; enlisted Dec. 16, 1776; discharged March 16, 1777; service, 90 days; travel home 15 days (300 miles) also allowed; also, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 28 (also given Sept. 27), 1777; discharged Nov. 8, 1777; service, 40 (also given 43) days; company probably raised in Dracut, Chelmsford and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army.
Macintir, Benjamin. Capt. Ford's Co., return of cartridges received from Nov. 4 to Jan. 6 (year not given).
Macintir, Daniel. Capt. Ford's Co .; return of cartridges received from Nov. 4 to Jan. 6 (year not given).
Maneng, John. 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.
Maning, John. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776.
March [Marsh], John. Private, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 28 (also given Sept. 27), 1777; discharged Nov. 8, 1777; service, 40 days; company raised in Dracut, Chelmsford and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army.
March [Marsh], John. Receipt dated Chelmsford, April 19, 1776, signed by said March 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 .; also, company receipt, given to Capt. John Ford, for mileage, 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.
Marchel [Marshall], David. Private, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 28, 1777; discharged Nov. 8, 1777; service, 40 days; company probably raised in Dracut, Chelmsford and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army. Marshal, Isaac, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; reported sent with the wounded; 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, including 12 days (240 miles) travel home; roll dated Dracut.
Marshal, Samuel, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 9 days; roll endorsed "L't. Benj Walkers Roll."
Marshal, Thomas, Chelmsford. Corporal, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; company return (probably Oct., 1775).
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 329
Marshall, David, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 5 days.
Marshall, Isaac, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 12 days; roll endorsed "L't Benj Walkers Roll"; also, 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, at Rhode Island, including travel (8 days) to and from place of destination; roll dated Warwick Neck.
Marshall, Jacob, 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., 9 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.
Marshall, James, 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., 9 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.
Marshall, Joseph, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 5 days.
Marshall, Samuel, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 9 days.
Marshall, Samuel, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 29, 1775; service, 3 mos., 10 days.
Marshall, Samuel, Chelmsford. Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; receipt for advance pay, signed by said Marshall and others, dated Cambridge, June 24, 1775; also, Private, same Co. and Regt .; company return (probably Oct., 1775).
Marshall, Samuel, Chelmsford. Private, Capt. John Minot's Co., Col. Josiah Whitney's Regt .; arrived at destination May 10, 1777; dis- charged July 9, 1777; service, 2 mos., 9 days, at Rhode Island, including (8 days) to and from place of destination. Roll dated Warwick Neck. Marshall, Thomas, Chelmsford. Corporal, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's Regt .; receipt for advance pay, signed by said Marshall and others, dated Cambridge, June 24, 1775; also, muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 3 mos., 11 days.
330
HISTORY OF CHELMSFORD
Marshall, Thomas, 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, 9 days.
Marshel, Abel. Descriptive list of men raised in Middlesex Co., agreeable to resolve of Dec. 2, 1780, as returned by Joseph Hosmer, Superintendent for said county; age, 16 yrs .; stature, 5 ft., 6 in .; complexion, light; hair, light; eyes, blue; occupation, farmer; engaged for town of Chelms- ford; engaged July 31, 1781; term, 6 months.
Marshel, Samuel, Chelmsford. Descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 23 yrs .; stature, 6 ft .; com- plexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 29, 1775; also, Private, Capt. Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated Sept. 25, 1775.
Marting, William, Walpole (also given Chelmsford). Private, Capt. Luke Drury's Co., Col. Jonathan Ward's Regt .; muster roll dated Aug. 1, 1775; enlisted May 1, 1775; service, 3 mos., 7 days; also, company return (probably Oct., 1775); reported on command at Canada; also, certificate dated Grafton, May 25, 1776, signed by Capt. Luke Drury, certifying that said Marting had been a soldier in his company and had enlisted in Sept., 1775, into Capt. Jonas Hubbard's Co. for the expedition to Quebec, and that he had not received a bounty coat for that 8 months' service prior to said enlistment.
Mastes, Amos, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 7 days.
Maxell, Elijah. Order on Capt. Ford, payable to Lieut. Eaton, dated Cambridge, Jan. 26, 1778, signed by said Maxell, for 20s 6d out of his wages; also, company receipt for wages, etc., given to Capt. Cadwallader Ford, dated Wilmington, May 22, 1778.
McClaning, John, 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; also, list of men mustered in Middlesex Co .; engaged for town of Chelmsford; mustered March 4, 1781.
McClannen, John. Pay roll for 6 months men raised by the town of Chelms- ford for service in the Continental Army at North river during 1780; marched from home June 30, 1780; discharged Dec. 10, 1780; service, 5 mos., 21 days, including 10 days (200 miles) travel home.
McCom, Josiah. Capt. Furbush's Co., Col. Bridge's Regt .; receipt for advance pay, signed by said McCom and others, dated Cambridge, June 30, 1775.
McKawes, Hugh, Chelmsford. List of men mustered to serve in the Con- tinental Army, as returned by Nathaniel Barber, Muster Master for Suffolk Co., dated Boston, April 26, 1780; Col. Nixon's Regt .; age, 25 yrs .; stature, 5 ft., 8 in .; complexion, brown; occupation, gentleman soldier; residence, Chelmsford; mustered by Capt. Chambers; enlist- ment, during war.
McKlenne, John. 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, dated Springfield; 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 Brig. Gen. John Glover, at Springfield, July 7, 1780; age, 28 yrs .; stature, 5 ft., 5 in .; complexion, dark; engaged for town of Chelmsford; marched to camp July 7, 1780, under command of Capt. Dix.
Mears, 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, 5 days; also, receipt dated Chelmsford, April 19, 1776, signed by said Mears 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; also, company receipt for mileage, given to Capt. John
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 331
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.
Mears, William, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 4 days; 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 due to Oct. 1, 1776, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777; also, Private, Lieut. Colonel's Co., Col. John Bailey's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780; residence, Chelmsford; engaged for town of Chelmsford; also, descriptive list dated Hutts, West Point, Jan. 25, 1781; Capt. Hayward's Co., 2d Mass. Regt .; rank, Private; age, 25 yrs .; stature, 5 ft., 4 in .; complexion, dark; hair, black; residence, Chelmsford; enlisted April -, 1777, by Lieut. Ball, at Chelmsford; enlistment, during war.
Meears, William, Chelmsford. Private, 1st Co., Col. Bailey's Regt .; Con- tinental Army pay accounts for service from April 23, 1777, to Dec. 31, 1779; also, Capt. Hugh Maxwell's (1st) Co., Col. John Bailey's Regt .; company return dated Camp near Valley Forge, Jan. 24, 1778; residence, Chelmsford.
Melendy, William, Chelmsford. Private, 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, at Rhode Island, including travel (8 days) to and from place of destination; roll dated Warwick Neck; also, Capt. Joshua Walker's Co., Col. Samuel Deanney's (Denny's) Regt .; enlisted Oct. 27, 1779; discharged Nov. 23, 1779; service, 1 mo., 9 days, including travel (215 miles) home; company detached to join Continental Army and ordered to march to Claverack to serve for 3 months; roll dated Woburn.
Melvin, Benjamin, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 5 days.
Menule, Charles. Pay roll for 6 months men raised by the town of Chelmsford for service in the Continental Army at North river during 1780; reported deserted before he arrived at camp.
Meriam, Abraham. 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.
Minot, John, Chelmsford. Captain, 1st Co. (South Co. in Chelmsford), Col. Simeon Spaulding's (7th Middlesex Co.) Regt. of Mass. Militia; list of officers chosen in said regiment; ordered in Council, May 31, 1776, that said officers be commissioned; reported commissioned May 31, 1776; also, return of officers who marched to camp to join Col. Dike's Regt., dated Dorchester, Sept. 27, 1776; said Minot, Captain, with the other officers of his company, marched Aug. 21, 1776; ordered in Council, Sept. 27, 1776, that said officers be commissioned; also, Captain, Col. Dike's Regt .; pay abstract for mileage to and from Dorchester Heights and travel allowance home; mileage (64 miles) and 2 days' travel allowed said Minot; warrant allowed in Council, Nov. 30, 1776; also, Captain, Col. Josiah Whitney's Regt .; arrived at destination May 10, 1777; discharged July 9, 1777; service, 2 mos., 9 days, at Rhode Island, including 8 days (144 miles) travel to and from place of destination; roll dated Warwick Neck; also, Major; lists of men appearing under the heading "Hartwell Brook the first Everidge"; said Minot appears among men who "filled up the Continental Army 1777"; also, official record of a ballot by the House of Representatives, dated June 20, 1778; said Minot chosen 2d Major, Col. William Thompson's (7th Middlesex Co.) Regt.
332
HISTORY OF CHELMSFORD
of Mass. Militia; appointment concurred in by Council ,June 20, 1778; also, official record of a ballot by the House of Representatives, dated April 21, 1780; said Minot chosen 2d Major, Col. Jonathan Brown's (7th Middlesex Co.) Regt. of Mass. Militia; appointment concurred in by Council, April 21, 1780; reported commissioned April 21, 1780.
Minott, John. Lieutenant, Capt. Ebenezer Withington's Co., which mustered April 19, 1775; service, 12 days; also, Captain, Col. Nicholas Dike's Regt .; list of officers of two regiments raised for defence of Boston (year not given, probably 1776); also, Captain; return of company officers of Col. Dike's Regt., showing number of men present and also those not joined, dated Dorchester, Sept. 21, 1776, and endorsed "Officers to be Commissioned"; company probably joined from Col. Brooks's or Col. Sawtell's Regt., Brig. Prescott's Brigade; also, Captain; list of officers in Col. Nicholas Dike's Regt .; ordered in Council, Feb. 1, 1777, that said officers be commissioned; commissions to be dated Dec. 1, 1776; also Captain; list of officers belonging to Col. Dike's Regt., who agreed to tarry at Dorchester Heights until March 1, 1777; also, Captain; Col. Dike's Regt .; muster roll for Dec., 1776-Feb., 1777; credited to town of Chelmsford; engaged Dec. 1, 1776; regiment raised to serve until March 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.