History of Greenfield : shire town of Franklin county, Massachusetts, Vol. II, Part 18

Author: Thompson, Francis McGee, 1833-1916; Kellogg, Lucy Jane Cutler, 1866-; Severance, Charles Sidney
Publication date: 1904
Publisher: Greenfield, Mass. : [Press of T. Morey & Son]
Number of Pages: 686


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.