History of Chelmsford, Massachusetts, Part 34

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 34


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


Morall, Robert. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776.


Morel, Robert. 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.


Morrill, Jeremiah. Capt. Charles Furbush's Co., Col. Ebenezer Bridge's Regt .; receipt for advance pay, signed by said Morrill and others, dated Cambridge, June 30, 1775; also, order for bounty coat or its equivalent in money dated Cambridge Camp, Nov. 21, 1775; also, receipt dated Chelmsford, April 19, 1776, signed by said Morrill and others belonging to Capt. John Ford's Co., Col. Roberson's (Robinson's) Regt., for wages for services from Feb. 5, 1776, to April 1, 1776.


Needham, John. 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.


Newton, Hananiah, Chelmsford. Private, Capt. Joseph Fox's Co., Col. Henry Jackson's (16th) Regt .; Continental Army pay accounts for service from July 10, 1777, to July 10, 1780; residence, Chelmsford; credited to town of Chelmsford; also, Col. David Henley's Regt .; return of recruits for knapsacks, dated Boston, Feb. 16, 1778; reported under marching orders; also, Capt. Joseph Fox's Co., Col. Henley's Regt .; pay roll for Nov., 1778; also, Capt. Fox's (7th) Co., Col. Jackson's Regt .; muster roll for April, 1779, dated Pawtuxet; enlisted July 10, 1777; enlistment, 3 yrs .; also, same Co. and Regt .; return dated Camp Providence, July 8, 1779; also, same Co. and Regt .; pay roll for July, 1779; also, Capt. Joseph Fox's (3d) Co., Col. Jackson's Regt .; muster roll for Oct., 1779, dated Camp Providence; reported on command at Newport; also, same Co. and Regt .; regimental return made up to Dec. 31, 1779, dated Camp at Providence; also, return certified at Camp near Morristown, April 30, 1780, of officers and men belonging to Col. Lee's, Col. Henley's, and Col. Jackson's Regts., and men belonging to Massa- chusetts in Col. Henry Sherburne's Regt., who were incorporated into a regiment under the command of Col. Henry Jackson, agreeable to the arrangement of April 9, 1779; Capt. Fox's Co .; rank, Drummer; resi- dence, Chelmsford; engaged for town of Chelmsford; engaged July 10, 1777; term, 3 yrs .; reported reduced to Private, July 6, 1778; also, Capt. Joseph Fox's (3d) Co., Col. Henry Jackson's Regt .; pay rolls for April- July, 1780; reported discharged July 10, 1780.


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


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 333


Osgood, Benjamin, Chelmsford. Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; order for advance pay, signed by said Osgood and others, dated Cambridge, June 6, 1775; also, Private, same Co. and Regt .; company return (probably Oct., 1775); also, order for bounty coat or its equivalent in money dated Jan. 1, 1776; also, Private, Capt. William Hudson Ballard's Co., Col. Brooks's Regt .; Continental Army pay accounts for service from March 1, 1777, to March 1, 1778; reported deceased; also, Capt. Ballard's Co., 6th Mass. Regt., formerly commanded by Col. Ichabod Alden; return of men who were in camp on or before Aug. 15, 1777; also, Capt. Ballard's Co., Col. Alden's Regt .; return dated Albany, Jan. 12, 1778; mustered by Col. Barret, Muster Master for Middlesex Co., and by a Continental Muster Master; reported on furlough; also, 1st Co., Lieut. Col. John Brooks's (7th) Regt .; return made up to Dec. 31, 1779; enlisted March 2, 1777; enlistment, 3 yrs .; reported died March 1, 1778.


Osgood, David, Chelmsford. Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; receipt for advance pay, signed by said Osgood and others, dated Cambridge, June 24, 1775; also, order on Maj. Barber, dated Cambridge, June 24, 1775, signed by Col. E. Bridge, for cartridge boxes for said Osgood and others belonging to Lieut. John Flint's Co .; also, Private, Capt. Walker's Co., Col. Bridge's Regt .; company return (probably Oct., 1775); also, order for bounty coat or its equivalent in money dated Cambridge, Nov. 30, 1775; also, list of men raised to serve in the Continental Army; residence, Chelmsford; engaged for the town of Chelmsford; also, Private, 7th Co., Col. Thomas Nixon's (6th) Regt .; Continental Army pay accounts for service from April 9, 1777, to Dec. 31, 1779; also, Capt. Elijah Danforth's Co., Col. Nixon's Regt .; return of men who were in camp on or before Aug. 15, 1777, and who had not been absent subsequently except on furlough, certified at Camp near Peekskill, Feb. 16, 1779; also, Lieut. Col. Calvin Smith's Co., Col. Nixon's (5th) Regt .; muster roll for May, 1779, dated Highlands; also, same Co. and Regt .; pay rolls for Aug .- Oct., 1779; also, Lieut. Col. Daniel Whiting's Co., Col. Nixon's Regt .; pay rolls for Nov. and Dec., 1779, dated Soldier's Fortune; also, Lieut. Colonel's Co., 6th Mass. Regt .; return for clothing for the year 1780; receipt for said clothing, dated Peekskill, Dec. 5, 1779; also. Lieut. Colonel's (7th) Co., Col. Nixon's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to April 9, 1780; also, Lieut. Colonel Daniel Whiting's Co., Col. Nixon's Regt .; pay roll for Jan .- June, 1780; reported discharged April 9, 1780; also, order on Capt. Howard, Paymaster, 6th Mass. Regt., payable to Phineas Osgood, dated Billerica, Jan. 24, 1785, signed by said David Osgood, for wages and clothing allowance for 1777-1779.


Osgood, John. 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.


Osgood, Joseph, Chelmsford. Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's Regt .; order for advance pay, signed by said Osgood and others dated Cambridge, June 6, 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 (probably Oct., 1775).


Osgood, Phineas, Billerica (also given Chelmsford and Charlestown). List of men raised to serve in the Continental Army; residence, Billerica; engaged for town of Billerica; also, Private, 7th Co., Col. Thomas Nixon's (6th) Regt .; Continental Army pay accounts for service from April 7, 1777, to Dec. 31, 1779; reported as serving 18 mos. as Corporal, 14 mos., 24 days as Private; also, Corporal, Capt. Elijah Danforth's Co., Col. Nixon's 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 at Camp near Peekskill, Feb. 16, 1779; also, Lieut. Col. Calvin Smith's Co., Col. Nixon's (5th) Regt .; muster roll for May, 1779, dated


334


HISTORY OF CHELMSFORD


Highlands; also, same Co. and Regt .; pay rolls for Aug. and Sept., 1779; reported reduced to Private, Sept. 24, 1779; also, Private, same Co. and Regt .; pay roll for Oct., 1779; also, Lieut. Col. Daniel Whiting's Co., Col. Nixon's Regt .; pay rolls for Nov. and Dec., 1779, dated Soldier's Fortune; also, Lieut. Colonel's Co., 6th Mass. Regt .; return for clothing for the year 1780; receipt for said clothing, dated Peekskill, Dec. 5, 1779; also, description list of men belonging to Col. Thomas Nixon's Regt., who enlisted for the war prior to Sept. 30, 1779, certified at Highlands; age, 20 yrs .; stature, 5 ft., 8 in .; complexion, light; engaged for town of Billerica; also, Capt. A. Holden's Co., Col. Nixon's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780; residence, Chelmsford; also, Lieut. Col. Daniel Whiting's Co., Col. Nixon's Regt .; pay roll for Jan .- June, 1780; said Osgood allowed 2 mos., 29 days' service; also, Light Infantry Co., 6th Mass. Regt .; return of men in need of clothing, dated Peekskill, July 31, 1780; also, Capt. Abel Holden's (Light Infantry) Co., Col. Nixon's Regt .; pay rolls for Jan .- Dec., 1780; said Osgood made up from March 29, 1780; also descriptive list dated West Point, Jan. 29, 1781; Capt. Holden's Co., Col. Nixon's (6th) Regt., commanded by Lieut. Col. Calvin Smith; age, 20 yrs; stature, 5 ft., 8 in .; complexion, light; hair, light; occupation, farmer; residence, Charlestown; enlisted April 7, 1777, by Capt. Danforth; enlistment, during war; also, Capt. Peter Clayes's (Light Infantry) Co., commanded by Capt. John K. Smith prior to May 1, 1781, Lieut. Col. Calvin Smith's (6th) Regt .; returns for wages for the years 1781 and 1782; wages allowed said Osgood for 24 mos .; reported deserted in Feb., 1782, joined in March, 1782, and full amount of wages allowed.


Parker, 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, 3 days.


Parker, Benjamin (also given Benjamin, 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, 8 days; also, descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 22 yrs .; stature, 6 ft .; complexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 27, 1775; also, Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted April 27, 1775; service, 3 mos., 12 days; also, company return dated Sept. 25, 1775.


Parker, Chester, Chelmsford. Private, Capt. Asa Drury's Co., Col. Turner's Regt .; entered service Aug. 24, 1781; discharged Nov. 30, 1781; service, 3 mos., 11 days, at Rhode Island, including travel (80 miles) home; roll endorsed "five Months' Service at Rhode Island."


Parker, Daniel. 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.


Parker, David, Chelmsford (probably). List of men probably belonging to Chelmsford, dated May 1, 1775.


Parker, Isaac, Chelmsford. Lieutenant, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 5 days; roll endorsed "L't Benj. Walkers Roll"; also, Lieutenant, Capt. John Ford's Co .; list of officers belonging to Col. Ebenezer Bridge's Regt. to be com- missioned; ordered in Provincial Congress, at Watertown, May 27, 1775, that said officers be commissioned; receipt for above commissions dated Watertown, May 27, 1775; also, Lieutenant, 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, 1st Lieutenant, same Co. and Regt .; company return dated Sept. 25, 1775; also, 2d Lieutenant, Capt. John Minott's Co., Col. Nicholas Dike's Regt .; list of officers; ordered in Council, Feb. 1, 1777, that said officers be com- missioned; commissions to be dated Dec. 1, 1776; also, 2d Lieutenant,


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 335


Capt. Minott's Co., Col. Dike's Regt .; muster roll for Dec., 1776- Feb., 1777; engaged Dec. 13, 1776; regiment raised to serve until March 1, 1777, and stationed at Dorchester Heights; also, Lieutenant, Col. Michael Jackson's Regt .; Continental Army pay accounts for service from Jan. 1, 1777, to Oct. 3, 1778; reported resigned Oct. 3, 1778; also, list of men belonging to Col. Michael Jackson's (Mass. Line) Regt., approved April 9, 1779; Capt. James Varnum's Co .; rank, Lieutenant; also, same Co. and Regt .; return of officers for clothing, dated Boston, April 27, 1778; also, certificate dated Medford, Feb. 15, 1779, signed by Lieut. Col. J. Brooks, certifying that said Parker served as Lieutenant in Col. Michael Jackson's Regt. from Jan. 1, 1777, to Oct. 3, 1778, when he was honorably discharged, and that when in service he was not absent except on furlough or on command; also, Lieutenant; Council warrant dated Feb. 15, 1779, for £36 drawn in favor of said Parker for gratuity allowed by resolve of May 1, 1778.


Parker, John, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 7 days; roll endorsed "L't. Benj. Walkers Roll"; also, descriptive list dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 20 yrs .; stature, 5 ft., 10 in .; com- plexion, dark; occupation, farmer; residence, Chelmsford; enlisted April 26, 1775; also, Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; enlisted April 26, 1775; service, 3 mos., 13 days; also company return dated Sept. 25, 1775.


Parker, John, Westford (also given Chelmsford). List of men raised to serve in the Continental Army, as returned by Capt. Zaccheus Wright and Capt. Pelatiah Fletcher; residence, Westford (also given Chelmsford); engaged for town of Westford (also given Chelmsford); joined Capt. Ballard's Co., Col. Alden's Regt .; term to expire in 1780; also, Private, Capt. William Hudson Ballard's Co., Col. John Brooks's Regt .; Continental Army pay accounts for service from April 18, 1777, to Oct. 7, 1777; also, Capt. Ballard's Co., Col. Ichabod Alden's Regt .; return dated Albany, Jan. 12, 1778; mustered by Col. Barrett, Muster Master for Middlesex Co., and by a Continental Muster Master; also, 1st Co., Lieut. Col. John Brooks's (7th) Regt .; return made up to Dec. 31, 1779; reported killed in action Oct. 7, 1777.


Parker, Jonas, Acton (also given Chelmsford). Ensign, Capt. John Ford's Co .; list of officers belonging to Col. Ebenezer Bridge's Regt. to be commissioned; ordered in Provincial Congress, at Watertown, May 27, 1775, that said officers be commissioned; receipt for above commissions dated Watertown, May 27, 1775; also, Lieutenant, 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, 2d Lieutenant, same Co. and Regt .; company return dated Sept. 25, 1775; also, 2d Lieutenant, Capt. William Hudson Ballard's (4th) Co., Col. Asa Whit- comb's Regt .; muster roll dated Camp at Ticonderoga, Nov. 27, 1776; appointed Jan. 1, 1776; reported re-engaged for the war, Nov. 13, 1776, as 1st Lieutenant in Capt. Ballard's Co., Col. Alden's Regt., but to remain in Col. Whitcomb's Regt., until Dec. 31, 1776; also Captain and Lieutenant, Col. Brooks's Regt .; Continental Army pay accounts for service from Jan. 1, 1777, to Dec. 31 1779; reported as serving 30 mos. as Lieutenant, 6 mos. as Captain; also 1st Lieutenant, Capt. William Hudson Ballard's (1st) Co., Col. Ichabod Alden's Regt .; return of field, staff, and commissioned officers (year not given); residence, Chelmsford; also, return of Capt. Ballard's Co., Col. Ichabod Alden's Regt., dated Albany, Jan. 12, 1778, signed by said Parker and James Lunt, Lieutenants; also, Captain Lieutenant, in command of (late) Colonel's Co., (late) Col. Alden's Regt .; muster roll for Dec., 1778, dated Cherry Valley; also, Captain, in a regiment formerly commanded by Col. Alden; return of field, staff, and commissioned officers, dated Boston, Jan. 5, 1779; also, Captain Lieutenant, 9th Co., Col. Alden's (6th) Regt .; muster roll of field, staff, and commissioned officers for March and April, 1779, dated Cherry Valley; appointed Oct. 1, 1778; also, Captain Lieutenant,


336


HISTORY OF CHELMSFORD


in command of (late) Col. Alden's Co., 6th Mass. Regt. formerly com- manded by Col. Ichabod Alden; muster roll for March and April, 1779, dated Fort "Harkemer"; reported furloughed by Gen. Clinton; also, Captain, 7th Mass., Regt .; list of settlements of rank of Continental officers, dated West Point, made by a board held for the purpose and confirmed by Congress, Sept. 6, 1779; commissioned June 25, 1779; also, return of field, staff, and commissioned officers of Lieut. Col. John Brooks's (late Col. Alden's) 7th Regt., made up to Dec. 31, 1779; said Parker commissioned as Lieutenant, Jan. 1, 1777; promoted to Captain Lieutenant and commissioned Oct. 1, 1778; promoted to Captain and com- missioned June 5, 1779; service as Lieutenant, 21 mos., as Captain Lieu- tenant, 8 mos., 4 days, and as Captain, 6 mos., 26 days; also, Captain, Col. Brooks's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780; also, Captain, 4th Co., Lieut. Col. John Brooks's (7th) Regt .; return of officers, dated Sept. 9, 1780; commissioned Nov. 11, 1777; also, same Regt .; return of officers for clothing, dated Camp Totoway, Oct. 16, 1780; also, returns of effectives between Oct. 26 and Nov. 23, 1780, dated Camp Totoway; reported absent in Massachusetts without leave from Oct. 19, 1780; also, Captain, 3d Co., Lieut. Col. Brooks's Regt .; muster roll of field, staff and commissioned officers for Oct .- Dec., 1780, dated Huts West Point; appointed June 5, 1779; also, returns of effectives between Jan. 5, and Jan. 19, 1781, dated German Hutts and West Point; reported under arrest; also, muster roll for Jan., 1781, dated West Point; reported dismissed the service Jan. 24, 1781.


Parker, Jonathan, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Parker reported as in camp at White Plains fit for duty and as having lost articles in battle.


Parker, Joseph, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Parker reported as in camp at White Plains.


Parker, Leonard, 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, including 11 days (212 miles) travel home; regiment raised in Suffolk and Middlesex Counties to reinforce Con- tinental Army for 3 months; roll dated Woburn.


Parker, Levi. 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.


Parker, Moses, Chelmsford. Lieutenant Colonel, Col. Ebenezer Bridge's Regt. of Minute-Men; marched April 19, 1775; service, 4 days; also, Lieutenant Colonel, Col. Ebenezer Bridge's Regt .; engaged April 24, 1775; service, 2 mos., 22 days; also, Lieutenant Colonel; order of the day, dated May 8, 1775; said Parker appointed field officer of the main guard; also, order of the day, dated Cambridge, May 11, 1775; said Parker appointed field officer of fatigue; also, Lieutenant Colonel; list of officers belonging to Col. Ebenezer Bridge's Regt. to be commissioned; ; ordered in Provincial Congress, at Watertown, May 27, 1775, that said officers be commissioned; receipt for above commissions, dated Watertown, May 27, 1775; also, Lieutenant Colonel; order of the day, dated Cam- bridge, June 2, 1775; said Parker appointed field officer of fatigue for June 3, 1775; also, order of the day, dated June 4, 1775; said Parker appointed officer of the main guard; also, order of the day, dated Cam- bridge, June 4, 1775; said Parker appointed field officer of the main guard for June 5, 1775; the foregoing orders taken from Lieut. Col. Loammi Baldwin's Orderly Book.


Parker, Oliver, Chelmsford. List of men mustered by Nathaniel Barber, Muster Master for Suffolk Co., dated Boston, Sept. 14, 1777; Capt. Varnum's Co., Col. Michael Jackson's Regt .; also, Private, Capt. Varnum's Co., Col. Michael Jackson's Regt .; Continental Army pay


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 337


accounts for service from May 15, 1777, to June 1, 1778; residence, Chelmsford; credited to town of Chelmsford; term, 3 years; reported discharged.


Parker, Reuben, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 13 days.


Parker, Silas, 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, light; occupation, farmer; residence, Chelmsford; enlisted April 29, 1775; also, 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; also, company return dated Sept. 25, 1775. Parker, Silas, Chelmsford. List of 6 months men raised agreeable to resolve of June 5, 1780, returned as received of Maj. Joseph Hosmer, Super- intendent for Middlesex Co., by Justin Ely, Commissioner, dated Spring- field; 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, 20 yrs .; stature, 6 ft .; 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 June 30, 1780; discharged Jan. 7, 1781; service, 6 mos., 19 days, including travel (200 miles) home. Parker, Simon. Private, Capt. Simon Hunt's Co., Col. Jacob Gerrish's Regt. of Guards; enlisted July 4, 1778; discharged Dec. 15, 1778; service, 5 mos., 12 days; roll dated Winter Hill.


Parker, Willard, Chelmsford. Sergeant, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 11 days; roll endorsed "L't Benj Walkers Roll"; also, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; engaged 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 to reinforce Northern Army, Sept. 30, 1777.


Parker, William, Chelmsford. Sergeant, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 11 days. Roll endorsed "L't Benj Walkers Roll."


Parker, William. Private, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; engaged 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.


Parker, William, Jr., 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"; 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.


Parkhurst, 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, 3 days.


Parkhurst, Ephraim, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched on the alarm of April 19, 1775; service, 11 days.


Parkhurst, Samuel, Chelmsford.


Private, Capt. John Minott's Co., Col. Dike's Regt .; muster roll for Dec., 1776-Feb., 1777; enlisted Dec. 1, 1776; regiment raised to serve until March 1, 1777; 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.


338


HISTORY OF CHELMSFORD


Parkhust, Josiah. Private, Capt. Joshua Lealand's Co. of Guards; enlisted Sept. 29, 1779; discharged Nov. 10, 1779; service, 1 mo., 13 days; company detached from militia by order of Gen. Hancock to man forts at and about Boston until Nov. 10, 1779, and stationed at Boston under Maj. Nathaniel Heath.


Peirce, Benjamin, Chelmsford. Private, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched in response to the alarm of April 19, 1775; service, 7 days; also, Sergeant, Col. Michael Jackson's (8th) Regt .; Continental Army pay accounts for service from May 15, 1777, to Jan. 25, 1778; credited to town of Chelmsford; reported pro- moted to Ensign; also, list of officers and men belonging to Col. Michael Jackson's Mass. Line Regt., returned probably in 1779; Sergeant, Capt. James Varnum's Co .; also, Ensign, same Regt .; Continental Army pay accounts for service from Jan. 25, 1778, to Dec. 31, 1779; also, same Regt .; return of officers, dated West Point, Nov. 8, 1779; also, Ensign, same Regt .; list of officers promoted in the Continental Army; com- missioned Nov. 26, 1779; also, Ensign, same Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780; also, Ensign; return dated Phillipsburgh, July 18, 1781, made by Ezra Badlam, Lieut. Colonel Commandant, 8th Mass. Regt. of officers of said regiment doing duty upon warrants; date of warrant, Nov. 26, 1779; also, communica- tion addressed to His Excellency Gov. Hancock, dated West Point, July 3, 1782, signed by J. Vose, Colonel, requesting that a warrant might be issued to said Peirce as there was a deficiency of officers in his regiment; advised in Council, July 31, 1782, that a warrant be granted in accordance with Col. Vose's recommendation; certificate dated Camp Nelson's Point, July 14, 1782, signed by J. Greaton, Colonel, 3d Mass. Regt., accompanying above communication, certifies that said Peirce, Ensign, was entitled to a Lieutenancy in the 1st Regt., Vice Lieut. Joseph Foot, resigned.




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.