History of Chelmsford, Massachusetts, Part 36

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 36


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


Simmonds, John, Boston (also given Chelmsford). Fifer, Major's Co., Col. Henry Jackson's Regt .; Continental Army pay accounts for service from July 14, 1777, to June 1, 1779; residence, Chelmsford; reported deserted June 1, 1779, returned to service May 1, 1780; also, Capt. Nathaniel Jarvis's Co., Col. Jackson's Regt .; pay roll for Feb., 1778; also, same Co. and Regt .; pay rolls for June, July, and Aug., 1778, sworn to at Providence; also, same Co. and Regt .; pay roll for Sept., 1778, certified at Pawtuxet; also, Lieut. Thomas Hunt's Co., Col. Jackson's Regt .; pay rolls for Dec., 1778, and Feb., 1779, sworn to at Pawtuxet; also, Capt. Hunt's (4th) Co., Col. Jackson's Regt .; pay roll for March, 1779, sworn to at Pawtuxet; also, Capt. Lemuel Trescott's (3rd) Co., Col. Jackson's Regt .; muster roll for April, 1779, dated Pawtuxet; enlisted June 27, 1777; enlistment, 3 years; reported furloughed Feb. 22, 1779, by Col. Jackson, for 25 days; also, descriptive list dated Hutts, three miles from West Point, Jan. 28, 1781; Capt. Hastings's Co., 9th Mass. Regt., commanded by Col. Jackson; rank, Fifer; age, 13 yrs .; stature, 4 ft., 8 in .; complexion, dark; hair, dark; residence, Boston; enlisted Jan. 17, 1781, by Col. Jackson; enlistment, during war; reported much marked with small-pox.


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 345


Smiley, William. 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.


Smith, 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.


Spalding, Artemas, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Spalding reported as in Camp at White Plains and fit for duty.


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


Spalding, Samuel, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; reported sick at Weathersfield.


Spaulding, [Ashbel.] Private, 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 Regt., and ordered part to Rhode Island and part to Fishkill; regiment raised to reinforce Continental Army for 3 months.


Spaulding, Azriah, 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.


Spaulding, 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, 11 days.


Spaulding, Benjamin, 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 Continental Army for 3 months.


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


Spaulding, Henry, 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, 7 days.


Spaulding, Jephthah, Chelmsford. Receipt dated Chelmsford, April 19, 1776, signed by said Spaulding and others, for wages for service from Feb. 5, 1776, to April 1, 1776, in Capt. John Ford's Co., Col. John Rober- son's (Robinson's) Regt .; also, Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Spaulding reported as in Camp at White Plains; also reported as having been sent with the wounded; 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.


Spaulding, Jesse, Chelmsford (probably). List of men probably belonging to Chelmsford, dated May 1, 1775; also, enlistment agreement dated Jan. 29, 1776, signed by said Spaulding and others, engaging themselves to serve until April 1, 1776; also, Corporal, 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, order on Capt. Butterfield, signed by said Spaulding, for remainder of wages due for service in Capt. Butterfield's Co., Col. Thatcher's Regt. (year not given).


346


HISTORY OF CHELMSFORD


Spaulding, John, Chelmsford. Drummer, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched in response to the alarm of April 19, 1775; service, 10 days.


Spaulding, John, Chelmsford (probably). List of men probably belonging to Chelmsford, dated May 1, 1775.


Spaulding, John (also given John, 3d), Chelmsford. List of men mustered by Nathaniel Barber, Muster Master for Suffolk Co., dated Boston, June 8, 1777; Capt. Brown's Co., Col. Henry Jackson's Regt .; reported received State bounty; also, Drummer, Major's Co., Col. Jackson's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to April 3, 1780; 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 Massachusetts 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; Major's Co .; rank, Drummer; residence, Chelmsford; engaged for town of Chelmsford; engaged April 3, 1777; term, 3 yrs .; reported discharged April 3, 1780, term of enlistment having expired. Spaulding, John, 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 Continental Army for 3 months.


Spaulding, John. Receipt dated Chelmsford, April 19, 1776, signed by said Spaulding 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.


Spaulding, Jonas (also given Jonas, Jr.), Chelmsford. Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated June 15, 1775; age, 19 yrs .; stature, 6 ft .; complexion, light; occupation, farmer; residence, Chelmsford; enlisted, April 29 (also given April 27), 1775; also, Private, same Co. and Regt .; muster roll dated Aug. 1, 1775; enlisted April 29, 1775; service, 3 mos., 10 days; also, company return dated Sept. 25, 1775; also, account of articles lost at the battle of Bunker Hill, June 17, 1775, by said Spaulding and others; also, memorandum of firelocks received of sundry officers and soldiers; date of delivery, Jan. 1, 1776.


Spaulding, Joseph, 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, 6 days; also, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; order for advance pay, signed by said Spaulding and others, dated Camp at Cambridge, June 6, 1775; also, same Co. and Regt .; company return dated June 15, 1775; age, 20 yrs .; stature, 5 ft., 10 in .; complexion, dark; 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. Spaulding, Joseph. Receipt dated Chelmsford, April 19, 1776, signed by said Spaulding 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.


Spaulding, Joseph, Jr., 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., Col. Ebenezer Bridge's (27th) Regt .; company return dated June 15, 1775; age, 19 yrs .; stature, 6 ft .; 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.


Spaulding, Micah, 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."


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 347


Spaulding, Robert, Chelmsford. 2d Lieutenant, Capt. John Ford's (4th) Co., 7th Middlesex Co. Regt. of Mass. Militia; list of officers; com- missioned May 31, 1776; also, 2d Lieutenant, Capt. Ford's (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, 2d Lieutenant, Capt. Zaccheus Wright's (8th) Co., Col. Eleazer Brooks's Regt .; list of officers of a regiment drafted from Middlesex Co. Militia and ordered to march to Horse Neck by Brig. Oliver Prescott, Sept. 26, 1776; also, Lieutenant, Capt. Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Spaulding reported as in Camp at White Plains and fit for duty. Spaulding, Samuel. Private, Capt. John Minott's Co., Col. Dike's Regt .; muster roll for Dec., 1776-Feb., 1777; credited to town of Chelmsford; enlisted Dec. 19, 1776; regiment raised to serve until March 1, 1777. Spaulding, Silas, Chelmsford. Sergeant, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched in response to the alarm of April 19, 1775; service, 16 days; also, list of men probably belonging to Chelmsford, dated May 1, 1775.


Spaulding, Simeon. 1st Lieutenant Colonel, Col. David Green's (2d Middle- sex Co.) Regt., which marched on the alarm of April 19, 1775; service, 6 days; reported returned home; also official record of a ballot by the House of Representatives, dated Feb. 7, 1776; said Spaulding chosen Colonel, 7th Middlesex Co. Regt. of Mass. Militia; appointment con- curred in by Council, Feb. 8, 1776; reported commissioned Feb. 8, 1776; also, list of officers chosen in 4th Co. (North Co. in Chelmsford), as returned by said Spaulding, field officer and moderator, dated Chelmsford, July 5, 1776; also, Colonel; list of members of committees appointed to raise men for New York and Canada, showing number of commissions delivered them; said Spaulding reported as belonging to committee for Middlesex Co .; also, resignation dated Chelmsford, March 9, 1778, signed by said Spaulding, resigning his commission as Colonel of 7th Middlesex Co. Regt. of Mass. Militia on account of advanced age; resignation accepted in Council, March 11, 1778.


Spaulding, [Simeon]. Private, 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, in- cluding 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.


Spaulding, William. Private, Capt. Joseph Bradley Varnum's Co., Col. McIntush's (McIntosh's) Regt .; Gen. Lovel's Brigade; enlisted July 30, 1778; discharged Sept. 11, 1778; service, 1 mo., 17 days, on expedition to Rhode Island, including 5 days (100 miles) travel home. Roll dated Dracut.


Spaulding, Zebulon, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; said Spaulding reported as in Camp at White Plains and fit for duty.


Spauling, Jephthah, 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."


Spoulding, Azriah. 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.


Spoulding, Joel. 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.


348


HISTORY OF CHELMSFORD


Spoulding, William. 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.


Sprage, 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, 6 days.


Sprake, Benjamin. 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.


Sprake (?), Nicholas. 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. John Roberson's (Robinson's) Regt.


Sprauge, Jonathan, Chelmsford. 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.


Sprigu, Jonathan, Chelmsford. Capt. John Ford's Co., Col. Bridge's Regt .; company return dated June 15, 1775; age, 19 yrs .; stature, 5 ft., 8 in .; complexion, light; occupation, housewright; residence, Chelmsford; en- listed April 25, 1775.


Sprigue, Jonathan, Chelmsford. Private, Capt. John Ford's Co., Col. Ebenezer Bridge's (27th) Regt .; company return dated Sept. 25, 1775. Stacy, William, Pepperell (also given Chelmsford). Descriptive list dated Feb. 20, 1782; Light Infantry Co., Lieut. Col. John Brooks's (7th) Regt .; age, 19 (also given 20) yrs .; stature, 5 ft., 10 in .; complexion, light (also given dark); hair, light (also given dark); occupation, black- smith; birthplace, Chelmsford; residence, Pepperell (also given Chelms- ford); engaged for town of Chelmsford; engaged April 22, 1782; term, 3 yrs .; also, Light Infantry Co., Lieut. Col. Brooks's (7th) Regt .; list of men who died or were discharged subsequent to Jan. 1, 1781; said Stacy discharged June 15, 1783, by Gen. Washington; reported an officer's servant.


Starns, Jonathan. 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.


Stevens, Jesse, 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 Continental Army for 3 months; roll dated Woburn.


Stevens, Jonathan. 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.


Stevens, Samuel, Chelmsford. Lieutenant, Capt. Oliver Barron's Co. of Militia, Col. David Green's Regt., which marched in response to the alarm of April 19, 1775; service, 10 days.


Taloy, 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.


Taylor, 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.


Thorndike, Hezekiah. Company receipt dated Chelmsford, April 29, 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,


RECORDS OF CHELMSFORD MEN IN THE REVOLUTION 349


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.


Tuttle, Nathaniel, 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 Contin- ental Army for 3 months.


Twiss, 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, 3 days.


Twiss, Samuel. Receipt dated Chelmsford, April 19, 1776, signed by said Twiss 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 Minott's Co., Col. Dike's Regt .; pay abstract for equipments for Dec., 1776, Jan. and Feb., 1777. [See Samuel Swiss.] Twist, Daniel, Chelmsford. Private, Capt. Zaccheus Wright's Co., Col. Brooks's Regt .; company return dated Camp at White Plains, Oct. 31, 1776; reported as in camp and fit for duty.


Tyler, Joseph. Private, Capt. John Ford's Co. of Volunteers, Col. Jonathan Reed's Regt .; enlisted Sept. 28 (also given Sept. 27), 1777; discharged Oct. 20, 1777; service, 20 (also given 23) days; company probably raised in Dracut, Chelmsford, and Dunstable, and marched Sept. 30, 1777, to reinforce Northern Army.


Tylor, Joseph, 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, 10 days.


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


Wakefield, Ebenezer. Company receipt for mileage, given to Capt. John Ford, dated Ticonderoga, Aug. 28, 1776; also, company receipt, given to Capt. Ford, for wages to Oct. 1, 1776, dated Ticonderoga; company marched from Chelmsford, July 25, 1776, and was discharged at Albany, Jan. 1, 1777.


Walker, Benjamin, 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, Captain; 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, Captain, Col. Bridge's (27th) Regt .; muster roll dated Aug. 1, 1775; engaged April 19, 1775; service, 3 mos., 15 days; also, company return (probably Oct., 1775); reported deceased.


Walker, Benjamin, 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 Continental Army for 3 months.


Walker, David, 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 .; order for advance pay, signed by said Walker and others, dated Camp at Cambridge, June 6, 1775; also, order on Maj. Barber, dated Cambridge, June 24, 1775, signed by Col. E. Bridge, for cartridge boxes for said Walker and others belonging to Lieut. John Flint's Co .; also, Private, Capt. Walker's Co., Col. Ebenezer Bridge's (27th) Regt .; company return (probably Oct., 1775).


Walker, David, 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 Continental


350


HISTORY OF CHELMSFORD


Army for the term of 6 months, agreeable to resolve of June 5, 1780, returned as received of Justin Ely, Commissioner, by Brig. Gen. John Glover, at Springfield, July 7, 1780; age, 23 yrs .; stature, 6 ft., 3 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; also, 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, 25 yrs .; stature, 6 ft., 2 in .; complexion, light; hair, brown; eyes, blue; occupation, farmer (also given laborer); engaged for town of Chelmsford; engaged Dec. 28 (also given Nov. 28), 1781; term, 1 year.


Warren, Benjamin, Chelmsford. Sergeant, 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; also, 2d Lieutenant, Capt. Samuel Stephens, Jr.'s (4th) Co. (North Co. in Chelmsford), Col. Simeon Spaulding's (7th Middlesex Co.) Regt. of Mass. Militia; list of officers chosen by the several companies in said regiment; ordered in Council, May 31, 1776, that said officers be commissioned; also, 2d Lieutenant, Capt. Stephens's (4th) Co., 7th Middlesex Co. Regt. of Mass. Militia; list of officers commissioned May 31, 1776; names of officers of said company crossed out on list, probably because another set of officers was chosen later; also, 1st Lieutenant, Capt. John Ford's (4th) Co. (North Co. in Chelmsford), 7th Middlesex Co. Regt. of Mass. Militia; 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; commissions reported dated Sept. 3, 1776.


Warren, Jeduthan. 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.


Warren, Joseph, Chelmsford (also given Townsend), Return of men raised to serve in the Continental Army from Capt. Warren's Co., Col. Jonathan Reed's (6th Middlesex Co.) Regt .; residence, Chelmsford; enlisted for town of Townsend (also given Chelmsford); joined Capt. Maxwell's Co., Col. Bailey's Regt .; enlistment, 3 yrs .; also, Private, 1st Co., Col. John Bailey's Regt .; Continental Army pay accounts for service from June 1, 1777, to Dec. 31, 1779; also, Capt. Hugh Maxwell's (1st) Co., Col. Bailey's Regt .; company return dated Camp near Valley Forge, Jan. 24, 1778; residence, Townsend; also, same Co. and Regt .; muster roll for July, 1779, dated West Point; enlisted Jan. 1, 1777; reported on command at Philadelphia; also, Lieut. Colonel's Co., Col. Bailey's Regt .; Continental Army pay accounts for service from Jan. 1, 1780, to June 1, 1780.


Weatherby, John, Chelmsford. List of men raised from 3d Middlesex Co. Regt. to reinforce the Continental Army for the term of 9 months, agree- able to resolve of April 20, 1778, as returned by E. Brooks, Superintendent; also, descriptive list of men raised by the town of Danvers to serve in the Continental Army, agreeable to resolve of April 20, 1778; age, 27 yrs .; stature, 5 ft., 7 in .; complexion, light; hair, dark; eyes, dark; residence, Chelmsford.




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.