USA > Massachusetts > Middlesex County > Chelmsford > History of Chelmsford, Massachusetts > Part 35
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
Peirce, Jonas, Chelmsford. Corporal, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched in response to the alarm of April 19, 1775; service, 6 days; also, list of men probably belonging to Chelmsford, dated May 1, 1775; also, Sergeant, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; engaged April 25, 1775; service, 3 mos., 14 days.
Peirce, Jonathan, 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, 11 days; 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. Peirce, Levi, 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."
Peirce, Robert, 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. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; order for advance pay signed by said Peirce and others, dated Cambridge, June 6, 1775; also, Private, same Co. and Regt .; company return (probably Oct., 1775); also, descriptive list of men raised in Middlesex Co. for the term of 9 months from the time of their arrival at Fishkill; Capt. Ford's Co., Col. Spaulding's Regt .; age, 23 yrs .; stature, 5 ft., 11 in .; residence, Chelmsford; engaged for town of Chelmsford; arrived at Fishkill, June 19, 1778.
Peirce, Silas. Corporal, 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.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 339
Peirce, Stephen, Chelmsford. Private. Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Peirce reported as in Camp at White Plains, fit for duty. Peirce, Stephen. 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.
Peirce, Stephen. 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 (also given 43) days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army.
Peirce, Stephen, Jr., 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, 5 days.
Peirce, Willard, Chelmsford. 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, Private, Capt. Reuben Butterfield's Co .; enlisted Dec. 16, 1776; discharged March 16, 1777: service. 90 days; 15 days (300 miles) travel home also allowed; also, Private, Capt. James Varnum's Co., Col. Michael Jackson's Regt .; Continental Army pay accounts for service from April 28, 1777, to Dec. 31, 1780; residence, Chelmsford; credited to town of Chelmsford; also, descriptive list dated Jan. 7, 1781; Capt. Lieut. E. Smith's (also given Capt. Wade's) Co., Col. Michael Jackson's (8th) Regt .; rank, Corporal; age, 33 yrs .; stature, 5 ft., 6 in .; complexion, dark; hair, brown; occupa- tion, farmer; birthplace, Chelmsford; residence, Chelmsford; engaged Feb. 5, 1780, by Sergt. Barron, at West Point; term, during war; also, list dated Boston, Jan. 28, 1803, returned by John Avery, Secretary, and J. Jackson, Treasurer, of men who had enlisted into the Continental Army, and actually served 3 years, and were, accordingly, entitled to gratuities under resolves of March 4, 1801, and June 19, 1801; regiment of invalids.
Pence, Ephraim, 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.
Perham, John. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776.
Perham, Oliver, Chelmsford. Private, Lieut. John Flint's Co., Col. Thomas Poor's Regt .; enlisted June 10, 1778, 3 days preceding march; discharged Feb. 11, 1779; service, 8 mos., 14 days, at and about White Plains, including 12 days (240 miles) travel home; regiment raised to fortify passes of North river, N. Y .; also, Capt. Asa Lawrence's Co., Col. Thomas Poor's Regt .; pay rolls for June-Aug., 1778, dated Fort Clinton; also, (late) Capt. Asa Lawrence's Co., commanded by Lieut. John Flint, Col. Poor's Regt .; pay roll for Sept., 1778, dated West Point; also, Lieut. John Flint's Co., Col. Poor's Regt .; pay roll for Nov., 1778, dated West Point; also, list of 6 months men raised agreeable to resolve of June 5, 1780, returned as received of Maj. Joseph Hosmer, Superin- tendent 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 Maj. Peter Harwood, of 6th Mass. Regt., at Springfield, July 2, 1780; age, 17 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.
340
HISTORY OF CHELMSFORD
Perham, Samuel. 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 (also given 43) days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army.
Perham, Samuel, Jr., Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 13 days. Roll endorsed "L't Benj Walkers Roll."
Perhomn, 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.
Pierce, Benjamin, Chelmsford. Company return dated June 15, 1775; Capt. John Ford's Co., Col. Bridge's Regt .; age, 19 yrs .; stature, 5 ft., 8 in .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted April 26, 1775; also, Private, Capt. John Ford's Co., Col. Eben- ezer Bridge's (27th) Regt .; enlisted April 25 (also given April 26), 1775; service, 3 mos., 14 days (also given 3 mos., 13 days); also, company return dated Sept. 25, 1775; also, Lieutenant, Col. Joseph Vose's (1st) Regt .; list of officers of 1st Mass. Brigade (year not given), probably 1782 or 1783), showing dates of appointments; commissioned July 7, 1782; also, Lieutenant, Col. Joseph Vose's (1st) Regt .; returns of effectives between Sept. 6, and Sept. 20, 1782, dated Camp Verplanck's Point and Camp West Point; reported on command at West Point from Aug. 1, 1782; also, Lieutenant and Paymaster, same Regt .; returns of effectives, dated Camp Philadelphia, July 11, and July 18, 1783; reported on command at West Point; also, Lieutenant; returns of effectives between July 25, 1783, and Aug. 22, 1783, dated Camp Philadelphia; reported on command at West Point.
Pierce, Ephraim, 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 Contin- ental 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, 18 yrs .; stature, 5 ft., 10 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.
Pierce, Jonas, Chelmsford. Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated June 15, 1775; age, 25 yrs .; stature, 6 ft .; complexion, fresh; occupation, housewright; residence, Chelms- ford; enlisted April 25, 1775; also, Sergeant, same Co. and Regt .; muster roll dated Aug. 1, 1775; service, 3 mos., 14 days; also, company return dated Sept. 25, 1775.
Pierce, Robert, Chelmsford. Private, Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's Regt .; muster roll dated Aug. 1, 1775; enlisted April 28, 1775; service, 3 mos., 14 days.
Piper, Samuel. 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.
Procter, Azariah, 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, Corporal, 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.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 341
Procter, Daniel. Enlistment agreement dated Jan. 29, 1776, signed by said Procter and others, engaging themselves to serve until April 1, 1776; also, receipt dated Chelmsford, April 19, 1776, signed by said Procter 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, 1st Lieutenant, Capt. Benjamin Fletcher's (1st) Co., 7th Middlesex Co. Regt. of Mass. Militia; list of officers commissioned July 13, 1780.
Procter, Elijah. 2d Lieut., Capt. John Minot's (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, Lieutenant, Capt. John Moore's Co., Col. Jonathan Reed's Regt. of Guards; muster rolls dated Cambridge, May 9, and June 1, 1778; appointed March 23, 1778; service guarding troops of convention; term, 3 months from April 2, 1778; also, same Co. and Regt .; engaged April 1, 1778; discharged July 1, 1778; service, 3 mos. at Cambridge.
Procter, Levi, Chelmsford. Descriptive list of men raised in Middlesex Co. for the term of 9 months from the time of their arrival at Fishkill, agree- able to resolve of April 20, 1778; Capt. Minot's Co., Col. Spaulding's Regt., age, 21 yrs .; stature, 5 ft., 9 in .; residence, Chelmsford; engaged for town of Chelmsford; arrived at Fishkill, June 19, 1778; also, list of men returned as received of Jonathan Warner, Commissioner, by Col. R. Putnam, July 20, 1778.
Putman, 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 Dun- stable, and marched Sept. 30, 1777, to reinforce Northern Army.
Putnam, David, Chelmsford. Capt. Benjamin Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; order for advance pay, signed by said Putnam and others, dated Cambridge, June 6, 1775; also, order on Maj. Barber, dated Cambridge, June 24, 1775, signed by Col. E. Bridge, for cartridge boxes for said Putnam 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, Capt. John Minott's Co., Col. Dike's Regt .; muster roll for Dec., 1776-Feb., 1777; enlisted Dec. 13, 1776; regiment raised to serve until March 1, 1777.
Quinlen, William, Chelmsford. Private, Capt. Asa Drury's Co., Col. Turner's Regt .; entered service Aug. 24, 1781; discharged Nov. 27, 1781; service, 3 mos., 8 days, at Rhode Island, including travel (80 miles) home; roll endorsed "five Months Service at Rhode Island"; also, receipt dated Dunstable, March 26, 1782, for bounty paid said Quinlen by Class No. 1 of the town of Dunstable, of which Ebenezer Bancroft was Chairman, to serve in the Continental Army for the term of 3 years.
Rea, Caleb. 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.
Read, Abel, Chelmsford. Descriptive list of men raised in Middlesex Co. to reinforce the Continental Army, agreeable to resolve of June 9, 1779, as returned by Brig. Gen. Eleazer Brooks to Maj. Hosmer, dated Lincoln, July 21, 1779; Capt. Minott's Co., 7th Middlesex Co. Regt .; age, 22 yrs .; stature, 6 ft., 1 in. (also given 6 ft.); complexion, light; residence, Chelms- ford; engaged for town of Chelmsford; reported delivered to Ensign Clark.
Read, James. Receipt dated Chelmsford, April 19, 1776, signed by said Read 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.
342
HISTORY OF CHELMSFORD
Read, Supply, 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, 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. 9, 1781; service, 6 mos., 20 days, including 10 days (200 miles) travel home.
Reed, Abel. List of men raised in Middlesex Co., for Continental service, agreeable to resolve of June 9, 1779, as returned by Joseph Hosmer, Superintendent for said county. Nov. 24, 1779; engaged for town of Chelmsford; also, Maj. Keith's Co., Col. Michael Jackson's (8th) Regt .; entered service July 28, 1779; discharged April 28, 1780; term, 9 months. Reed, Peter, 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.
Reed, Supply, Chelmsford. Private, Col. Moses Parker's Co., which marched on the alarm of April 19, 1775; service, 8 days; roll endorsed "L't Benj Walkers Roll"; 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; 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, 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 Brig. Gen. John Glover, at Springfield, July 11, 1780; age, 25 yrs .; stature, 5 ft., 6 in .; complexion, light; engaged for town of Chelmsford; arrived at Springfield, July 9, 1780; marched to camp July 11, 1780, under command of Ensign Bancraft.
Rice, Benjamin, Chelmsford. List of men raised to serve in the Continental Army (year not given); residence, Chelmsford; engaged for town of Chelmsford.
Richardson, James, Chelmsford. Fifer. Colonel's Co., Col. Thomas Marshall's (10th) Regt .; Continental Army pay accounts for service from Jan. 10, 1777, to Dec. 31, 1779; residence, Chelmsford; credited to town of Chelmsford; also, Capt. Philip Thomas's (5th) Co., Col. Thomas Mar- shall's Regt .; subsistence allowed from date of entering service, Jan. 15, 1777, to Feb. 6, 1777; credited with 22 days' allowance; subsistence also allowed for 11 days (220 miles) travel on march from Boston to Benn- ington; also, same Co. and Regt .; subsistence allowed from Feb. 6, 1777, to June 2, 1777; credited with 135 days' allowance; also, same Co. and Regt .; muster roll for Jan., 1779, dated West Point; enlisted Jan. 10, 1777; enlistment, 3 yrs .; also, Colonel's Co., Col. Marshall's Regt .; muster roll for April, 1779, dated West Point; also, Private, same Co. and Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Jan. 12, 1780.
Richardson, Josiah, 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, 3 days.
Richardson, Nathaniel, Chelmsford. Private, Capt. Varnum's Co., Col. Michael Jackson's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to Feb. 3, 1780; residence, Chelmsford; term, 3 years; reported deceased.
Richardson, Nathaniel. Receipt dated Chelmsford, April 19, 1776, signed by said Richardson 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.
RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 343
Richardson, Oliver, 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, receipt dated Chelmsford, April 19, 1776, signed by said Richardson 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, 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 (also given 43) days; company probably raised in Dracut, Chelmsford, and Dun- stable, and marched Sept. 30, 1777, to reinforce Northern Army.
Richardson, Robert, Chelmsford (also given Lancaster). Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; order for advance pay for 1 month, signed by said Richardson and others, dated Cambridge, June 6, 1775; also, same Co. and Regt .; company return dated June 15, 1775; age, 23 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted May 4, 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted May 4, 1775; service, 3 mos., 5 days; also, company return dated Sept. 25, 1775; 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; also, Capt. John Minott's Co., Col. Dike's Regt .; muster roll for Dec., 1776-Feb., 1777; enlisted Dec. 13, 1776; discharged Jan. 22, 1777; regiment raised to serve until March 1, 1777; also, Private, Colonel's Co., Col. Thomas Marshall's (10th) Regt .; Continental Army pay accounts for service from Jan. 12, 1777, to Dec. 31, 1780; residence, Chelmsford; credited to town of Chelms- ford; also, Capt. Phillip Thomas's (5th) Co., Col. Marshall's Regt .; subsistence allowed from date of entering service, Jan. 15, 1777, to Feb. 6, 1777; credited with 23 days' allowance; subsistence also allowed for 11 days (220 miles) travel on march from Boston to Bennington; also, same Co. and Regt .; subsistence allowed from Feb. 6, 1777, to June 2, 1777; credited with 135 days' allowance; also, same Co. and Regt .; muster roll for Jan., 1779, dated West Point; enlisted Jan. 12, 1777; enlistment, 3 yrs .; reported sick at Hartford; also, Colonel's Co., Col. Marshall's Regt .; muster roll for April, 1779, dated West Point; also, descriptive list endorsed "W point January 11th 1781"; Capt. William Parks' Co., Col. Benjamin Tupper's (10th) Regt .; age, 44 yrs .; stature, 5 ft., 8 in .; complexion, light; hair, light; residence, Lancaster (also given Chelms- ford); engaged Oct. 7, 1779, by Capt. Parks; term, during war; also, Private, Col. Tupper's Regt .; service from Jan. 1, 1781, 24 mos.
Robb, 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.
Robbins, Jonathan. Sergeant, Capt. John Minott's Co., Col. Dike's Regt .; muster roll for Dec., 1776-Feb., 1777; credited to town of Chelmsford; enlisted Dec. 13, 1776; regiment raised to serve until March 1, 1777.
Robens [Robins], Ephraim. 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 (also given 43) days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army.
Robens [Robins], Jonathan. 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 (also given 43) days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army.
Roby, John, 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, 17 days.
344
HISTORY OF CHELMSFORD
Rowell, William, Sandown (also given Chelmsford). Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; enlisted May 6, 1775; service, 3 mos., 3 days.
Shad, Jonathan. 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.
Shed, Ebenezer, Chelmsford. Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated June 15, 1775; age, 25 yrs .; stature, 6 ft .; complexion, dark; occupation, housewright; 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.
Shed, Jonathan, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brook's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Shed reported as in Camp at White Plains and fit for duty.
Shed, Jonathan. 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 (also given 43) days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army; also, order on Capt. John Ford, of Col. Jonathan Reed's Regt., payable to Daniel Proctor, dated Chelmsford, Nov. 16, 1778, signed by said Shed, for wages for 40 days' service in 1777.
Sherwin, Elnathan, Chelmsford. Private, Capt. Thomas Hovey's Co., Col. Nathan Tyler's Regt .; enlisted July 15, 1779; discharged Dec. 18, 1779; service, 5 mos., 9 days, at Rhode Island; also, same Co. and Regt .; pay roll for Dec., 1779, allowing 1 mo., 5 days' service at Rhode Island, in- cluding travel (100 miles) home.
Silaway, Reuben. 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.
Sillaway, Daniel, 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, 9 days.
Siloway, Daniel. 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, 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.