USA > Massachusetts > Franklin County > Greenfield > History of Greenfield : shire town of Franklin county, Massachusetts, Vol. II > Part 18
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
1829
Graves, John J.
Adjutant
1826
1833
Grennell, George, Jr.
Adjutant
1813
Brigade Major
1815
1816
Griswold, Lyman
Ensign
1825
Lt.
1826
1827
Hale, Calvin
Ensign
1804
Not given
Hastings, Russell
Ensign
1815
Lt.
1816
Captain
1817
Clark, Alanson
889
MILITIA OFFICERS
Name. Hastings, Russell
Office.
Commissioned.
Discharged.
Major
1819
Lt. Colonel
1823
Colonel
1824
1827
Hinsdale, Samuel, Jr.
Cornet Cavalry
1814
Lt:
1815
1817
Holland, Samuel
Adjutant
1806
18II
Howland, John
Lt.
1787
Not given
Jenkins, Charles
Chaplain
1823
1826
Jones, David S.
Brig. Qr. Master
1831
1834
See additional list.
Judd, Reuben
Lt. of Artillery
1791
Not given
Larrabee, Hart
Cornet Cavalry
1827
Lt.
1828
Captain
1832
1834
Lyman, Elihu
"Capt. Light Artillery "
1787
Captain
1792
Major Bat. Artillery
1794
1800
Lyman, Theo. D.
Ensign
1812
Lt.
1814
Captain
1815
Major
1817
Lt. Colonel
1818
Colonel
1819
1822
Moore, William
Captain Cavalry
1787
Lt. Col. Cavalry
1792
Not given
Nash, Robert
Ensign
1816
D. Nov. 3, 1817
Nash, Tubal
Lt.
1788
Not given
Newcomb, Richard E.
Q. M. Batt. Cavalry
1804
Judge Advocate Brig.
1806
Lt. Col. Commandant
1807
1812
Newton, Curtis
Ensign
1810
1812
Newton, Isaac
Captain
1781
Not given
Newton, Isaac, Jr.
Reg. Q. M.
1816
1825
Newton, Priestly
Ensign
1823
1826
Nims, Hull
Ensign
1788
Lt.
1793
Not given
Nims, Thomas
Lt. Cavalry
1824
1827
Nims, Lucius
Adjutant
1837
Not given
Parsons, Amos, Jr.
Lt.
1818
Captain
1823
Pierce, Proctor
Q. M. Bat. Cavalry
1804
Not given
Captain
1815
Major
1818
Lt. Col.
1822
1828
Lt.
1817
Captain
1793
Adjutant
1823
Lt.
1825
Phelps, Ansel
890
MILITIA OFFICERS
Name.
Office.
Commissioned.
Ensign
1828
Putnam, Andrew
Lt.
1781
Ripley, David
Regt. Qr. Master
1802
Ripley, Franklin
Qr. Master of Artillery
1818
Not given
Roberts, Amariah
Ensign
1787
Not given
Russell, John
Ensign
1797
Captain
1800
Major
180
Not given
Severance, Rufus
Lt. Bat. Artillery
1800
Severance, Solomon
Lt. Artillery
1792
Captain
1800
Smead, Asaph
Ensign
1807
Lt.
1810
Captain
1812
Major
1814
Lt. Colonel
1816
1817
Smead, Charles
Adjutant, Cavalry
1831
1834
Smead, Julia
Lt. Battery Artillery
1800
Captain
1805
Major
180
1812
Smead, Lemuel
Lt.
1781
Not given
Smead, Seth
Lt.
1807
Captain
1810
1812
Smead, Thomas
Ensign
1803
Lt.
1804
Captain
1805
1810
Smith, Martin
Paymaster
1823
1830
Smith, Orrin
Lt. of Artillery
1824
Captain
1833
Major
1835
Colonel
1835
1837
Spaulding, Aaron
Ensign
1826
Captain
1827
Major
1829
Lt. Colonel
1830
1833
Stebbins, Samuel
Lt. Batt. of Cavalry
1803
Captain
1807
Not given
Stone, Alpheus F.
Surgeon's mate
1804
Surgeon
1812
1812
Stone, John
Surgeon's mate
1794
1804
Stockbridge, Hiram F.
Brig. Qr. Master
1829
Brig. Inspector
1831
1834
Strickland, David, Jr.
Lt.
1812
Captain
1814
Not given
Tyler, Joseph
Adjutant of Cavalry
1826
1831
Wait, William
Lt. Batt. of Cavalry
1796
Not given
Wells, Daniel
Ensign
1793
Captain
I797
Discharged. 1830 Not given 1809
Pickett, Benj. E.
891
MILITIA OFFICERS
Name.
Office.
Commissioned.
Discharged.
Lt. Col. Commandant
1800
1807
Wells, Daniel, Jr.
Div. Judge Advocate
1817
1825
Wells, Henry E.
Lt.
1828
Captain
1829
1833
Wells, Horatio
Ensign
1817
1818
Wells, John
Lt.
1781
Not given"
Wells, John, Jr.
Lt. Bat. of Artillery
1792
66
66
Wells, Reuben
Lt.
1781
Wells, Samuel
Lt. Bat. of Cavalry
1802
Captain
1803
Lt. Colonel
1807
1810
Wells, Silas
Ensign
1800
Not given
White, Luke A.
Brig. A. D. C.
1831
1833
Wilkinson, Oliver
Ensign
1797
Lt.
1797
Not given
Willard, Daniel W.
Brig. A. D. C.
1822
1825
About 1840 the militia of this portion of the common- wealth was reorganized and Company B of Greenfield became a part of the 3d Regiment, 6th Brigade, in the 3d Division. In the 40's the company belonged to the artillery branch of the militia. Afterward the Greenfield company as infantry at times belonged to the 11th Regiment and at other times to the 12th. At the beginning of the War of the Rebellion the new roth was formed and the company with others transferred to that. Whatever the number of the regiment the command was attached to the 6th Brigade and 3d Division. In the following list the company and regiment is not given :
Name.
Office.
Commissioned.
Discharged.
Boylston, Francis
3d Lt.
1853
2d Lt.
1854
1858
Chase, Edwin H.
Captain, A. D. C.
1844
1847
Coleman, Elijah
Adjutant
1847
Not given
Crosby, Daniel
Ist Lt. Artillery
1840
Captain
1842
1843
Clark, Levi I.
3d Lt.
1854
1858
Davis, Wendell T.
Ist Lt. Artillery
1853
Captain
1854
Qr. Mr. 10th Regt.
1859
1861
Decker, Jefford M.
Captain
1855
Colonel
1859
Lt. Col. 10th, Civil War
1861
1863
892
MILITIA OFFICERS
Name. Devens, Charles
Office.
Commissioned. Discharged.
3d Lt. Artillery
1844
Major
1846
Brig. General
1847
1849
(Major General in Civil War)
Day, Edwin E.
Captain
1859
Killed, 1862
Elwell, Charles W.
Qr. Mr. 10th, Civil War.
Captain
1862
1865
Field, George
3d Lt. Artillery
1844
1846
2d Lt.
1844
Field, Charles
Adjutant
1853
1854
Fisk, Charles L., Jr.
Surgeon
1859
1861
Grinnell, James S.
Brig. Quar. Master
1843
Adjutant
1850
Major
1858
Paymaster 10th
1861
1863
Holton, John R.
Qr. Master (Light Infantry)
1850
Died
Harding, Wm. F.
Surgeon's mate
1859
1861
Jones, S. Russell
Chaplain
1860
1862
Jones, Leonard S.
Brigade Inspector
1843
1849
Jones, David S.
Lt. Colonel
1841
Brigadier General
1843
Major General
1847
1849
Keller, Robert
Chaplain
1846
1849
Keith, William
Ist Lt. Artillery
1843
Captain
1844
Major
1845
Brig. Inspector
1849
1849
Mirick, Henry D.
2d Lt., Co. G
1858
1862
Munn, Charles H.
Captain
1851
Major
1854
Lt. Colonel
1854
1854
Nutting, Joseph H.
4th Lt. Co. G, 10th
1860
Lt. Col. 27th Infantry
1861
1865
Pierce, George, Jr.
Ist Lt.
1858
Captain
1861
1864
Revere, E. H. R.
Surgeon's Mate
1851
1854
Remington, Lorenzo M.
2d Lt.
1861
1863
Ist Lt.
1861
1862
Ripley, Thomas W.
Brig. A. D. C.
1843
Division A. D. C.
1847
Major
1850
1854
Ist Lt. Civil War
1862
1865
Sanborn, Wm. H.
2d Lt.
1853
Ist Lt.
1854
Captain
1855
1858
Seymour, L. Dwight
Surgeon's Mate
1847
Adjutant
1861
Div. Inspector
1847
893
MILITIA OFFICERS
Name.
Office.
Commissioned.
Discharged.
Surgeon
1851
1856
Stone, John
Qr. Master IIth Regiment
1851
1852
Tucker, John L.
Qr. Master 11th Regiment 1852
1853
Wait, Thomas
2d Lt. Artillery
1844
Did not qualify
Wells, George D.
Brigade A. D. C.
1847
1849
Colonel in Civil War
Wells, John W.
3d Lt.
1861
1862
Walker, William A.
Adjutant 10th
1859
Major
1860
Major in Civil War.
Killed 1864
In 1798 the United States government levied a direct tax, and for its assessment Greenfield, Bernardston, Leyden and Gill constituted the 9th district of the 8th division. Caleb Clap was principal assessor and Daniel Wells, Lemuel Foster, Moses Bascom, Sr., Hezekiah Newcomb and Hart Leavitt were assistant assessors.
Our interest in this assessment is that it gives the names of all owners of real estate in Greenfield in 1798 ; the names of occupants of houses or lands owned by others; the compar- ative values of dwellings and their outhouses; and of the owners of farming lands. In column I are given the names of the owners of houses or lands, and they are the occupants unless otherwise indicated by a name in ( ); column 2, the number of rods in the lot included in the assessed value of the buildings; column 3, the assessed value of houses and outhouses; column 4, the value of remainder of the person's real estate and lands without buildings.
PART I. BUILDINGS NOT LESS THAN $100 IN VALUE:
I.
2.
3.
4.
Arms, Ebenezer
80
$400
$2,858
Arms, Mary
80
125
2,605
Arms, Moses
80
700
2,323
Arms, Seth
1,490
Arms, Solomon
1,150
Ames, Ambrose
80
450
330
Atherton, Jonathan
80
275
1,300
Atherton, Oliver
80
325
1,970
Allen, Amos
747
Allen, Ebenezer, Sr.
80
275
2,225
Allen, Ebenezer, Jr.
80
IIO
1,200
894
DIRECT TAX LIST
[1798
I.
2.
3.
4.
Allen, Elijah
80
$ 150
$ 575
Allen, Job
80
150
1,025
Allen, Joel
450
Allen, Quintus
80
750
1,075
Billings, Edward (Dr.)
80
150
Bascom, Ezekiel
80
750
2,025
Bascom, Ezekiel
40
325
(Elijah Alvord, oc.)
Bascom, Moses
1,546
Bascom, Moses, Jr.
985
Bell, John
80
200
460
( Hollister place.)
(John E. Hall, oc.)
860
Barnard, Samuel
I20
Chapman, Thomas
80
2,000
1,200
Clark, John
80
325
1,000
Cornwell, Amos
80
200
Clay, Daniel
80
600
100
Corse, Asher
80
225
3,296
Coleman, Elijah
80
175
2,325
Cushman, Consider
80
IIO
665
Dickman, Thomas
40
1,100
334
Edwards, William
80
500
(William Starr, oc.)
80
450
Foster, Isaac
80
600
1,900
Foster, Isaac
14
220
Foster, Isaac
80
IIO
(Elijah Mitchell, oc.)
Forbes, William
80
475
485
(Daniel Forbes, oc.)
Forbes, Daniel
100
Francis, Benjamin
IIO
Grennell, George
80
455
3,575
Grennell, George
80
550
(Caleb Alvord, oc.)
Grennell, George
80
140
(Abiel Stevens, oc.)
80
250
1,862
Graves, Ebenezer
80
IIO
1,607
(Job Graves, oc.)
Graves, Ebenezer, Jr.
80
125
957
Graves, John
80
500
1,930
Graves, Rufus
800
Goodman, Elihu
80
175
Goodenough, David
80
IIO
Bradley, Stephen R. (non-res.)
80
2,500
Billings, Edward
Edwards, William
(Amos Walton, oc.)
Grennell, Wise
DIRECT TAX LIST
1798]
I.
2.
3.
4. $ 850
Griswold, Theophilus
80
$ 125
Hastings, Ephraim
80
I 50
793
Hastings, Benjamin, Jr
80
500
2,000
Hastings, Lemuel
80
I20
697
Hastings, Selah
80
IIO
540
Hall, Timothy
40
600
300
Hubbard, Ephraim
80
IIO
830
Hail, Calvin
80
185
190
Hinsdale, Ariel
80
500
1,340
Hinsdale, Samuel
80
225
1,180
Hall, John E.
393
Jones, Phineas
80
IIO
2.00
Leavitt, Jonathan
80
1,200
370
(Hovey House.)
Leavitt, Hart
80
565
2,178
Lyman, Elihu
80
750
2,400
Lyon, John, one-half a saw mill on Job Allen's land
IIO
Martindale, Uriah
80
300
900
Martindale, Christina
80
175
200
Munn, Calvin
80
3,000
770 (Mansion House.)
Merriam, Isaac
80
325
Nims, Hull
80
350
3,477
Newcomb, Richard E.
80
550
400
Nickerson, Enoch
80
220
540
Newton & Green
450
Nash, Daniel
80
270
996
Nash, Tubal
80
150
2,000
Newton, John, Jr.
80
375
2,400
Newton, Isaac
80
350
3,350
Newton, Samuel
80
300
Newton, Asher
80
250
628
Newton, Roger (Rev.)
80
Nash, Silvanus
80
250
1,736
Pierce, Samuel
80
900
100
Pickett, Daniel
80
375
Pickett, Samuel
80
225
400
Pickett, Samuel, Jr.
2,298
Pratt, Stephen
80
125
333
Phillips, Samuel
80
140
Phillips, Israel
360
Ripley, Jerom
80
1,900
850
Russell & Ripley
195
Rugg, Joshua
80
170
337
Stebbing, Asa (non-res.)
80
125
(Wm. McHard, oc.)
Stebbins, Asa (non-res.)
80
IIO
(John Woodward, oc.)
McHard, William
395
895
(Exempt.)
896
DIRECT TAX LIST
[1798
I.
2.
3.
4.
Smith, Clement
80
$
$ 740
Strong, Betsey
80
320
500
Smead, David
80
350
Smead, Daniel
2,466
Smead, Lemuel
80
400
2,496
Smead, Jonathan
80
375
2,530
Smead, Julia
80
265
220
Smead, Solomon
80
800
4,478
Smead, Thomas
80
175
I45
Stone, John
710
Stone, John (occupied by Caleb Clapp)
500
Strickland, David
306
Strickland, John
80
IIO
294
Smith, Simeon (non-res.)
80
1,400
250 (American House.)
(Eliel Gilbert, oc.)
Severance, Jonathan
80
1,100
2,240
Severance, Rufus
100
Stebbens, Samuel
80
500
2,795
Severance, Joseph
80
400
Sawtell, John
80
105
Smith, Elijah
80
200
185
Smith, Joel
150
Strong, Jane
306
Smead, Abner, Heirs
80
900
3,260
Starr, William, one-half saw mill on Joel Allen's land
80
Wells, Agrippa
40
I20
82
Wells, Abner
80
750
2,630
Wells, Elisha
40
360
326
Wells, Eleazer
80
IIO
1,730
Wells, Ephraim
80
250
Wells, Daniel
80
1,200
5,307
Wells, Joseph
80
420
2,500
Wells, Joel
2,030
Wells, Obed
80
255
1,620
Wells, Silas
20
400
220
Wells, Samuel, Jr.
80
700
4,400
Wait, William
80
475
323
Wetmore, Thomas
80
443
Willard, Beriah
32
1,850
Willard, Beriah
80
IIO (Occupied by Warham Hitchcock.)
Willard, Beriah
80
2,700
Elijah Lamb-Tavern.)
Willard, Ruel
80
700
Willard, Ruel
80
300
Samuel W. Lee.)
Willard, Ruel
80
125
Wm. Grennell. )
Willard, Ruel
(Other lands)
5,072
Wilkinson, Oliver
220
DIRECT TAX LIST
1798]
PART II. BUILDINGS LESS THAN $100 IN VALUE, AND OTHER LANDS.
I.
2.
3.
Adams, Caleb
20
$ 600
(Oc. by John Eason and Lemuel Foster.)
Alsop, Mary (non-resident) (14a)
105
Allen, Joel
25
Anderson, John (80a)
640
Bascom, Joseph (65a)
60
310
(Oc. by Jona. Parker.)
Billings, Ebenezer
50
140
Billings, Thomas
60
130
Boyington, John
30
475
Cone, Robert
50
94
Daggett, Gideon
50
400
Denio, Enos
60
275
Edwards, William
30
4,533
Fraizer, Jabez
60
70
Grennell, George
50
(Oc. by Daniel Whipple.)
Hastings, Joseph
70
660
Hawkins, Jordon
IO
220
Hitchcock, Merrick
30
240
Hastings, Oliver
60
520
Johnson, Richard
45
430
Lyon, Caleb
70
200
Mott, Joseph
10
980
Mack, Abner
30
215
Nicholson, David
30
220
Newton, Asher
60
Newton, Jeremiah
70
370
Owen, Ephraim
60
240
Pendell, Elisha
40
194
Skinner, Benjamin
30
80
Woodward, John
150
Wells, William and Walter (non-res.)
60
1,393
Strong, Sarah
40
90 (Oc. by C. George.)
Taylor, Stephen
80
Number of houses over $100 in value
115
Number of outhouses
36
Acres in house lots in this class
55a.
86r.
Value
$52,265
Number of houses less than $100 in value
29
Acres taxed with houses
274
Acres without buildings
10,412 a. 116 p. 176 feet
Total value, including buildings, not over $100
$157,382
GREENFIELD, August 20, 1799.
57
897
Dix, Elijah (land oc. by Caleb Clap)
120
CHAPTER LIX
RECORD OF THE SERVICE OF GREENFIELD MEN IN THE REVOLUTIONARY WAR
T HE Commonwealth of Massachusetts has published ten volumes of the records of men serving to the credit of Massachusetts during the war for independence. The names are entered in alphabetical order, according to the spelling of the officers who made the returns. The same soldier may be entered under many different names. No index indicates the names of men serving to the credit of any particular town or city, making it necessary to examine the names of thousands in order to find the representative of any particular town. Be- side the ten volumes already issued, proof sheets of the eleventh volume are nearly completed. The unpublished list will fill some six or seven volumes, and the names are in manuscript in the Public Archives. No person who is not familiar with the names which would be most likely to be found on the official lists, can make any progress in the search for names of men be- longing to any particular locality. The compiler of this work has felt that for the present an incomplete list can only be furnished, and as the history is to be electroplated, the list may be completed in a future edition which may be issued after the publication of the remaining volumes by the state.
In many instances the name of the town to which the sol- dier should have been credited does not appear. In such cases, when the soldier served in a Greenfield company, the family name being common to the town and not claimed by other neighboring towns, the name is entered as of Greenfield, with a suggestion that an error may have been made.
898
899
SOLDIERS OF THE REVOLUTION
Allen, Appollos. Private, Capt. Agrippa Wells' Co., Col. Asa Whitcomb's regt .; company return [probably Oct. 1775]. Order for bounty coat or its equivalent in money, dated Prospect Hill, Dec. 22, 1775 ; also Capt. Sam1 Tay- lor's Co., Col. Nicholas Dykes' regt. ; pay abstract for travel allowance dated Sept. 17, 1776. Also pay the same . . . dated Nov. 28, 1776, Dorchester Heights ; also Capt. Timothy Childs' Co., Col. David Field's regt .; enlisted Aug. 14, 1777, discharged Aug. 18, 1777 ; service 4 days on an alarm at Ben- nington ; also descriptive list of enlisted men detached from 3d and roth Co's., 5th Hampshire Co. regt., as returned by Maj. David Dickinson, dated July 24, 1780, at Deerfield, age 23 yrs., stature 5 ft. II in., complexion light, hair light, eyes light, residence Greenfield ; joined Capt. Isaac Newton's Co., en- listment 3 months ; also private Capt. Isaac Newton's Co., Col. S. Murray's (Hampshire Co.) regt., enlisted July 13, 1780, discharged Oct. 10, 1780, service 3 mos., 7 days, en- listment 3 mos ; Co. raised to re-inforce Continental Army.
Allen, David. Private, Capt. Timothy Childs' Co., Col. David Field's regt .; enlisted Aug. 14, 1777, discharged Aug. 18, 1777; service 4 days on an alarm at Bennington. Allen, Ebenezer. Private, Capt. Timothy Childs' Co., Col. David Field's regt. ; enlisted Aug. 14, 1777; discharged Aug. 18, 1777 ; service 4 days on an alarm at Bennington.
Allen, Ebenezer, Jr. Same as two preceding.
Allen, Ithamar. Private, Capt. Timothy Childs' Co., Col. David Leonard's regt. ; enlisted Feb. 24, 1777, discharged April 10, 1777 ; service I mo., 17 days. Also Capt. Childs' Co., Col. David Field's regt. ; enlisted Aug. 14, 1777, dis- charged Aug. 18, 1777 ; service 4 days on alarm at Benning- ton.
Allen, Jeremiah. Descriptive list of men raised to reinforce Continental Army for term of 6 mos. agreeable to resolve of June 5, 1780, age 49 years, stature 5 feet, 6 in., complexion light. Arrived at Springfield July 31, 1780; that day marched
900
SOLDIERS OF THE REVOLUTION
to camp under Capt. Greenleaf. Also list of men raised for the six 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 mos. men raised by town of Greenfield for service in Continental Army during 1780. Marched July 30, discharged Nov. 16, 1780.
Allen, Joel. Descriptive list of enlisted men returned by Maj. David Dickinson at Deerfield July 24, 1780, 3d or 10th Co., 5th Hampshire Co. regt., age 20 years, stature 5 ft. 7 in., complexion dark, hair brown, eyes dark, joined Capt. Isaac Newton's Co., enlistment three months; also Private Capt. Newton's Co., Col. S. Murray's (Hampshire Co.), regt., en- listed July 13, 1780, discharged Oct. 10, 1780.
Allen, John. Private, Capt. Timothy Childs' Co., Col. David Leonard's regt., enlisted Feb. 24, 1777, disc. Apr. IO, 1777, also Capt. Childs' Co., Col. David Field's regt., enlisted Aug. 14, disc. Aug. 18, 1777, service 4 days on an alarm at Bennington.
Allen, John. Descriptive list of enlisted men belonging to Hampshire Co., age 21 years, stature 5 ft. 9 in., complexion light, hair light, occupation farmer. Enlisted May 21, 1781, enlistment three years.
Allen, Moses. Private Capt. Agrippa Wells' Co., Col. Asa Whitcomb's regt., company return (probably Oct. 1775); also order for bounty coat or its equivalent in money dated Pros- pect Hill, Dec. 22, 1775, also Capt. Timothy Child's Co., Col. David Field's regt., enlisted Aug. 14, 1777, disc. Aug. 18, 1777, service 4 days on an alarm at Bennington.
Arms, Ebenezer. Captain, 10th Co., 5th Hampshire Co. regt .; list of officers of Mass. militia; commissioned May 3, 1776 ; also, resignation, dated Greenfield, April 10, 1780 of his commission as captain of the 10th Co., Lt. Col. David Wells' (5th Hampshire Co.) regt., accepted by council April 25, 1780.
Arms, Moses. Private, Capt. Agrippa Wells' Co., Col. Sam- uel Williams' regt., which marched April 20, 1775, in response
901
SOLDIERS OF THE REVOLUTION
to the alarm of April 19, 1775, service 14 days, also Capt. Timothy Childs' Co., Col. David Field's regt., service 4 days in Aug. 1777, marched on an alarm at Bennington.
Atherton, Asahel. Capt. Moses Harvey's Co., Col. John Brewer's regt. ; order for cartridges dated Cambridge, June 24, 1775, also, private ; roll dated Aug. 1, 1775, enlisted June 3, 1775, service I mo., 3 weeks, 4 days; also company return [probably Oct. 1775] ; also order for bounty coat or its equiva- lent in money, dated Camp at Cambridge, Oct. 26, 1775.
Atherton, Jonathan. Private, Capt. Agrippa Wells' Co., Col. Samuel Williams' regt., which marched Apr. 20, 1775, in response to alarm of Apr. 19, 1775, service 15 days; also Capt. Wells' Co., Col. Sam1 Brewer's regt. pay abstract for mileage &c sworn to at Deerfield, Dec. 10, 1777. Company served at Ticonderoga for 3 mos. from Sept. 1, 1776.
Atherton, Joseph. Private, Capt. Samuel Taylor's Co., Col. Nicholas Dyke's regt., pay abstract for mileage dated Sep. 17, 1776, also pay abstract for mileage dated Dorchester Heights, Nov. 28, 1776, also Capt. John Wells' Co., Col. Timothy Robinson's (Hampshire Co.) regt., enlisted Dec. 23, 1776, disc. April 1, 1777, service 100 days, marched to Ticonderoga, enlistment to expire Mch. 25, 1777, also Capt. Wells' Co., Col. David Wells' (Hampshire Co.) regt., enlisted Sep. 22, 1777, disc. Oct. 23, 1777, service I mo., 2 days, in northern department, roll dated Shelburne, also descriptive list of en- listed men detached from 3d or 10th Co., 5th (Hampshire Co.) regt., as returned by Maj. David Dickinson dated Deerfield, July 24, 1780, age 22 yrs., stature 5 ft. II in., complexion light, hair light, eyes light, joined Capt. Isaac Newton's Co., enlistment 3 mos., also corporal, Capt. Newton's Co., Col. S. Murray's (Hampshire Co.) regt., enlisted July 13, 1780, disc. Oct. 10, 1780. Service 3 mos., 7 days. Enlistment 3 mos.
Atherton, Oliver, Sergeant. Capt. Agrippa Wells' Co., Col. Saml. Williams' regt., which marched Ap. 20, 1775, in re- - sponse to alarm of Apr. 19, service 10 days ; reported enlisted
902
SOLDIERS OF THE REVOLUTION
into army May 1, 1775, also Capt. Wells' Co., Col. Asa Whitcomb's regt., roll dated Aug. 1, 1775, enlisted May I, 1775, service 3 mos., 8 days, receipt for bounty coat or its equivalent in money dated Prospect Hill, Nov. 20, 1775, re- ceipt for wages for Sept. 1775, dated Prospect Hill, also 2d lieutenant, 10th Co., Lt. Col. Wells' (5th Hampshire Co.) regt., list of officers of Mass. militia commissioned Aug. 14, 1780.
Bascom, Ezekiel, Private. Capt. Timothy Childs' Co., Col. David Childs' regt., pay roll for service from Aug. 14 to Aug. 18, 1777, 4 days on an alarm at Bennington.
Bascom, Timothy, Private. Capt. Agrippa Wells' Co., Col. Samuel Williams' regt., which marched Apr. 20, 1775, in re- sponse to alarm of Apr. 19, service 10 days ; reported enlisted May 1, 1775, also Capt. Wells' Co., Col. Asa Whitcomb's regt., roll dated Aug. 1, 1775, enlisted May 1, 1775, service 3 mos., 8 days, receipt for wages Sept. 1775, dated Prospect Hill, order for bounty coat or its equivalent in money, dated Prospect Hill, Nov. 27, 1775.
Battis, John. Capt. Agrippa Wells' Co., Col. Asa Whit- comb's regt., order for wages for Sept. 1775, dated Prospect Hill, also private company return [prob. Oct. 1775] reported disc. Sept. 23, 1775 ; order for bounty coat or its equivalent in money, dated Prospect Hill, Dec. 22, 1775.
Brown, David. Private, Capt. Timothy Childs' Co., Col. David Field's regt., service, 4 days on an alarm at Benning- ton, Aug. 14, 1777.
Bush, John. Private, Capt. Agrippa Wells' Co. of minute men, Col. Saml. Williams' regt., which marched April 20, 1775, in response to the alarm of April 19, 1775, service 10 days, left place of rendezvous May 1, 1775, also Capt. Wells' Co., Col. Porter's regt., enlisted July 10, 1777, disc. Aug. 12, 1777, service 38 days, marched to reinforce Northern army after the evacuation of Ticonderoga.
Butler, John. Descriptive list of men enlisted from Hamp-
903
SOLDIERS OF THE REVOLUTION
shire Co. agreeable to resolve of June 9, 1779, Capt. Arms' Co., Col. Wells' regt., age 17 years, stature 5 ft., complexion dark, hair black, enlistment 9 months, delivered to Lieut. R. Lilley.
Butler, Samuel. Descriptive list of enlisted men raised agreeable to resolve of June 9, 1779, Capt. Arms' Co., Col. Wells' regt., age 21 years, stature 5 ft. 8 in., complexion dark, hair black, enlistment nine months, delivered to Lt. R. Lilley, (also given Col. Wells,) also private, Major Joseph Thomson's Co., Col. Thomas Nixon's regt., pay abstracts for Aug. Sept. & Oct. 1779, enlisted Aug. 17 [year not given, probably 1779], reported sick at Bedford in Oct. 1779, also Major Peter Harwood's Co., Col. Nixon's (6th) regt., pay ab- stract for Nov. 1779, reported deserted Nov. 5, 1779.
Carey, Simeon. Descriptive list of men enlisted fr. Hamp- shire Co. for term of 9 mos. fr. time of their arrival in Fishkill July II, 1778 ; also descriptive list of enlisted men dated Feb. 20, 1782, age 27 yrs., stature 5 ft. 10 in., (also gives 4 ft. I I in.,) complexion dark, hair dark, enlisted Ap. 12, 178 1, joined Jonathan Felt's (also given Capt. Furner's) Co., Lt. Col. John Brook's (7th) regt., enlistment 3 years ; also private, Capt. Asa Coburn's Co., Lt. Col. Brook's regt., muster roll for Aug. 1781 ; also Capt. Jonathan Felt's Co., Lt. Col. Brook's regt .; muster roll for Jan. 1782, dated York Hutts.
Carley, Jonathan. Palmer, also given Brimfield and Green- field. List of men mustered in Suffolk Co. by Nath1 Barber, muster master, dated Boston Apr. 27, 1777. Col. Crane's regt. ; also Matross, Capt. Thos. Seward's Co., Col. John Crane's (Artillery) regt., Continental Army pay accts. for service fr. Mch. 20, 1777, to Dec. 31, 1779, res. Brimfield, credited to Brimfield, also muster roll for Sept. 1777, reported on command at Bethlehem, also muster roll for Nov. & Dec. 1777, reported on command at Reading, also descriptive list of enlisted men dated Camp, New Windsor, Jan. 12, 1780, age 21 yrs., stature 5 ft. 8 in., complexion light, residence Palmer,
904
SOLDIERS OF THE REVOLUTION
enlisted Mch. 22, 1777, by Lt. Parsons, joined Capt. Thos. Seward's Co., 3d artillery regt., enlistment during war; also Capt. Seward's Co., Col. Crane's regt., Continental Army pay accounts for services fr. Jan. 1, 1780, to Dec. 31, 1780 ; also 3d Artillery regt. list of men entitled to receive 200 acres of land or $20.00, agreeable to resolve of Mch. 5, 1801, residence Greenfield.
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.