Lynn in the Revolution, Part II, Part 23

Author: Sanderson, Howard Kendall, 1865-1904. 4n
Publication date: 1909
Publisher: Boston : W.B. Clarke Co.
Number of Pages: 366


USA > Massachusetts > Essex County > Lynn > Lynn in the Revolution, Part II > Part 23


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


John Ireson,


l'rivate,


66


2.10.1 / 4


0.3.10


6.8.1 / 4


Daniel Ingalls,


Private,


.€


2.10.1 / 4


0.3.10


6.8.1 / 4


Daniel Parrot,


Private,


2


2.10.1 / 4


0.3.10


6.8.1 / 4


Wm. Richards, Jr.


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Benj; B. Burchstead,


Private,


2


2.10.1 / 4


0.3.10


6.8.1 / 4


Jacob C. Graves,


l'rivate,


2.10.1 / 4


0.3.10


6.8.1 / 4


Nathl. Ingalls,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


John Richards,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Eleazer Collins Ingalls,


Private,


2


66


2.10.1 / 4


0.3.10


6.8.1 / 4


Theop. Burrell,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Neh. Ramsdell, Jr.


Private,


66


2.10.1 / 4


0.3.10


6.8.1 / 4


John Flagg,


Private,


2


2.10.1 / 4


0.3.10


6.8.1 / 4


Fredk. Breed,


Private,


2


2.10.1 / 4


0.3.10


6.8.1 / 4


Joseph Ingalls,


Private,


9


2.10.1 / 4


0.3.10


6.8.1 / 4


Thos. Chittenden,


Private,


8.6.3 / 4


0.3.10


6.8.1 / 4


Edward Johnson, Jr.


Private,


8.6.3 / 4


0.3.10


6.8.1 / 4


John Baker,


Private,


8.6.3 / 4


0.3.10


6.8.1 / 4


Marstin Parrott,


Private,


2


8.6.3 / 4


0.3.10


6.8.1 / 4


Ambrose Talbot.


Private.


66


8.6.3 / 4


0.3.10


6.8.1 / 4


19.11.3 / 4 17.16.1 / 2


17.16.1 / 2


Errors Excepted, WILLIAM FARRINGTON. (Signed.)


Essex ss. Jany. the 8th, 1776. Then the above named William Farrington was sworn to the truth of the above roll or list. Before me


ABNER CHEEVER, Jus. peace.


Examined and compared with the original,


SAMUEL HOLTON, EDW. RAWSON, MICHAEL FARLEY, Committee.


In Council, Feb. 16, 1776.


Read & allowed and thereupon ordered that a warrant be drawn on the Treasurer for 17.16.1 / 2 in full discharge of the within.


PEREZ MORTON, Depy. Secy.


Page 77, Vol. 12, Lexington Alarm Rolls, State Archives. Copied by Howard K. Sanderson, April 7, 1902.


[ 468 ]


Appendix


MUSTER ROLL OF THE MENIT COMPANEY COMMANDED BY EZRA NEWHALL, OF THE TOWN OF LYNN, APRIL THE 19TH. 1775


Men's Names.


Rank.


Time of Inlistment


Travil.


Due.


Ezra Newhall,


Capt.


5 days.


£1.1.4 3 / 4


Thomas Cocks,


Lent.


21


40 miles


3.3.3 1 / 2


John Upton,


Ensign,


5


0.12.6


John Batts,


Sergt.


21


40 miles.


1.19.4


Grimes Tufts,


Sergt.


5


0.8.6 1 / 4


John Watts,


Sergt.


14


1.3.10 1 / 2


John Gowen,


Sergt.


21


40 miles.


1.19.4


James Edmonds,


Corpl.


24


1.17.8 1 / 2


Ebenezer Mansfield,


Corpl.


14


1.2 1 /2


Increase Newhall,


Corpl.


13


1.0.5 1 / 4


Ebenezer Stocker,


Corpl.


14


66


1.2. 1 /2


Samuel Berry,


Fifer,


14


66


1.2. 1 / 2


William Newhall,


Drummer,


21


1.11.5


Joseph Alley,


Private,


17


1.4.3 1 / 4


Rufus Brown,


Private,


14


1.


John Bancroft,


Private,


15


1.1.5


Ezra Waitt,


Private,


17


1.4.3 1 / 4


Jonathan Briant,


Private,


13


18.6 1 / 4


Timothy Burnham,


Private,


15


1.1.5


Ralf Lyndsie,


Private,


21


40 miles


1.13.4


Joshna Burnhanı,


Private,


17


1.4.3 1 / 4


Stephen Coats,


Private,


16


66


1.2.10 1 / 4


William Coats,


Private,


16


1.2.10 1 / 4


Ebenezer Laitlı,


Private,


17


1.4.3 1 / 4


Jolın Cutler,


Private,


14


1.


Daniel Lyndsie,


Private,


15


1.1.5


Joshna Danforth,


Private,


15


1.1.5


Joseph Farington,


Private,


17


1.4.3 1 / 4


Thomas Florance,


Private,


17


1.4.3 1 / 4


John Farington,


Private,


21


40 miles.


1.13.4


Thomas Hall,


Private,


17


1.4.3 1 / 4


James Bancroft,


Private,


15


66


1.1.5


66


40 miles,


6.2 1 / 4


Isreel Cheever,


Private,


[469 ]


Appendix


MUSTER ROLL OF THE MENIT COMPANEY .- Continued.


Men's Names.


Rank.


Time of Inlistment


Travil.


Due


Timothy Johnson,


Private,


17


..


1.4.3. 1 / 4


William Johnson,


Private,


21


40 miles.


1.13.4


David Lewis,


Private,


16


1.2.10


Benja. Meads,


Private,


17


1.4.3 1 / 4


John Meads,


Private,


17


44


1.4.3 1 / 4


Jonathan Newhall,


Private,


17


1.4.3 1 / 4


Nathaniel Newhall,


Private,


21


1.13.4


Mastin Parrott,


Private,


21


1.13.4


Natharn Ramsdell,


Private,


16


1.2.10


Jacob Ramsdiel,


Private,


21


..


1.13.4


Elezar Richardson,


Private,


21


40 miles.


1.13.4


Nehemiah Ramsdiel,


Private,


21


40 miles.


1.13.4


Joseph Stocker,


Private,


15


1.1.5


Epheraim Stocker,


Private,


21


40 miles.


1.13.4


Andrew Foster,


Private,


21


40 miles.


1.13.4


Jonathan Fuller,


Private,


Q


2.10


Total


€62.11.9 1 / 2


Copied from the original at State House by H. K. Sanderson.


[ 470 ]


Appendix


WEST LYNN. A ROLL OF THE FOURTH FOOT COMPANY OF MILITIA IN LYNN, WHO MARCHED TO CONCORD ON THE 19TH. APRIL, 1775.


Men's Names.


Rank.


Time of Service


2 days pay


Travel 46 m.


Sum total


Rufus Mansfield,


Capt.


2 days.


8.6 3 / 4


0.3.10


0.12.4 3 / 4


Joseph Ballard,


1 Lieut.


5.8 1 / 2


0.3.10


9.6 1/2


Dan: Newhall,


2 Lieut.


66


5.


0.3.10


8.10


Joseph Hart,


Serja.


3.5


0.3.10


7.3


Edmund Clark,


Serja.


..


3.5


0.3.10


7.3


Henry Burchstead,


Serja.


3.5


0.3.10


7.3


Nathan Atwell,


Serja.


3.5


0.3.10


7.3


Ebenzr. Newhall,


Corp.


66


3.1 3/4


0.3.10


6.11.3 / 4


Charles Newhall,


Corp.


3.1 3/4


0.3.10


6.11.3 / 4


Joel Newhall,


Corp.


3.1 3/4


0.3.10


6.11.3 / 4


John Burrill


Corp.


3.1.3 / 4


0.3.10


6.11.3 / 4


John Burrage,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Richard Mansfield,


Private,


44


2.10.1 / 4


0.3.10


6.8.1 / 4


John Roads,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Thos. Roads,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Meshec Ramsdell,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Joel Breed,


Private,


..


2.10.1 / 4


0.3.10


6.8.1 / 4


Ephraim Breed,


Private,


..


2.10.1 / 4


0.3.10


6.8.1 / 4


Wm. Roads,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Nathan Newhall,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Zacha. Atwell,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Benj. Hudson,


Private,


:


2.10.1 / 4


0.3.10


6.8.1 / 4


John Newhall,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Daniel Tarbox,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


John Farrington,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Isaac Meachem,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Nat. Ramsdell,


Private,


..


2.10.1 / 4


0.3.10


6.8.1 / 4


Joseph Williams,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Thomas Newhall,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


John Burrill,


Private,


6.


2.10.1 / 4


0.3.10


6.8.1 / 4


Andw. Newhall,


Private,


46


2.10.1 / 4


0.3.10


6.8.1 / 4


1


[ 471 ]


Appendix ROLL OF FOURTH FOOT COMPANY .- Continued.


Men's Names.


Rank.


Time of Service.


2 days pay


Travel 46 m.


Sum Total.


Wm. Newhall,


Private,


2.10.1 / 4


0.3.10


6.8.1


James Green,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Edw. Turner,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Ezekiel Molton,


Private,


2.10.1 / 4


0.3.10


6.8.1 4


James Newhall,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


Allen Newhall,


Private,


2.10.1 / 4


0.3.10


6.8.1


Harris Caldwell,


Private, *


2.10.1 / 4


0.3.10


6.8.1 / 4


Solomon Newhall,


Private,


2.10.1 / +


0.3.10


6.8.1


Jona. Fuller,


Private,


2.10.1 / 4


0.3.10


6.8.1 / 4


James Newhall,


Private,


2.10.1 /4


0.3.10


6.8.1 4


Nat. Tarbox,


Private,


2.10.1 / 4


0.3.10


6.8.1 /


Nat. Tarhox, Jr.


Private,


..


2.10.1 / 4


0.3.10


6.8.1 / 4


James Robinson,


Private,


2.10.1 / 4


0.3.10


6.8.1


Silas Randall,


Private,


2.10.1 / 4


0.3.10


6.8.1


Josiah Breed,


Private, f


2.10.1 / +


0.3.10


6.8.1 4


7.5.5.1 /4


7.17.2


15.2.7


* Harris Chadwell.


+ Josiah Breed taken prisoner, confind. 33 days, lost his arms and equipment wch. we refer to the honble. Conrt.


RUFUS MANSFIELD, Captain.


[ 472 ]


Appendix


SAUGUS. A MUSTER ROLL OF THE FIRST COMPANY IN YE TOWN OF LYNN, THAT MARCHED TO CONCORD, APRIL 19, 1775.


Men's Names.


Rank.


Time of Service.


No. miles travel.


@ 1d. per m.


Whole Amt.


David Parker,


Captain,


2 days.


40


3 / 4


0.11.10.1 / 2


John Poole,


Lieut.


2


40


3 / 4


0. 9. 0.1 / 2


Nathan Hawkes,


Ensign,


2


+0


3 / 4


0. 8. 4.


Thos. Hawks,


Sergt.


2


40


3 / 4


0. 6. 9.


Lemuel Allen,


Sergt.


2


40


3 /4


0. 6. 9.


Benja. B. Redden,


Sergt.


40


3 / 4


0. 6. 9.


Nathl. Hutchinson,


Sergt.


2


40


3 / 4


0. 6. 9.


Jabez Newhall,


Corp.


2


40


3 / 4


0. 6. 5.1 / 2


Abner Cheever, Jr.


Corp.


2


40


3 /4


0. 6. 5.1 / 2


Saml. Mansfield,


Corp.


2


..


40


3 / 4


0. 6. 5.1 / 2


Amos Leeds,


Corp.


2


40


3 /4


0. 6. 5.1 / 2


Willm. Hill,


Fifer,


40


3 /4


0. 6. 5.1 /2


Thos. Barrey,


Drummer,


2


40


3/4


0. 6. 5.1 / 2


Ephm. Brown,


Private,


2


40


3 /4


0. 6. 2.


Danl. Hitchings,


Private,


..


40


3 / 4


0. 6. 2.


Jos. Edmunds,


Private,


2


40


3 /4


0. 6. 2.


Willm. Bordınan,


Private,


2


40


3 / 4


0. 6. 2.


Aaron Bordman,


Private,


2


40


3 /4


0. 6. 2.


David Fuller,


Private,


2


..


40


3 / 4


0. 6. 2.


Saml. Bordman,


Private,


2


..


40


3 /4


0. 6. 2.


John Bordman,


Private,


40


3 /4


0. 6.2.


Francis Smith,


Private,


2


40


3 / 4


0. 6. 2.


Francis Smith, Jr.


Private,


N


40


3 /4


0. 6. 2.


Abijah Hitchings,


Private,


2


40


3 / 4


0. 6. 2.


Amos Pratt,


Private.


2


40


3 / 4


0. 6. 2.


Benja. Wilson,


Private,


2


40


3 /4


0. 6. 2.


Saml. Wilson, Jr.


Private,


2


40


3 /4


0. 6. 2.


Jona. Brown,


Private,


2


40


3 /4


0. 6. 2.


Adam Hawke,


Private,


2


40


3 / 4


0. 6. 2.


Amos Bordman,


Private.


2


66


40


3 / 4


0. 6.2.


Ezra Brown,


Private,


2


..


40


3 / 4


0. 6. 2.


66


..


..


..


.


[ 473 ]


Appendix MUSTER ROLL OF FIRST COMPANY .- Continued.


Men's Names.


Rank.


Time of Service.


No. miles Travel.


¿ 1d per m.


Whole Amt.


James Marble,


Private,


Q


40


3 /4


0. 6. 2.


Joseph Eaton,


Private,


2


40


3 / 4


0. 6. 2.


Thos. Hutchinson,


Private,


2


40


3 /4


0. 6. 2.


Jacob Newhall,


Private,


2


40


3 /4


0. 6. 2.


Willm. Hitchings,


Private,


66


40


3 / 4


0. 6. 2.


John Hitchings,


Private,


2


Of


3 /4


0. 6. 2.


John Burrell,


Private,


2


46


40


3 /4


0. 6. 2.


Amos Porter,


Private,


2


40


3 / 4


0. 6. 2.


Iesreel Burrell,


Private,


2


40


3/4


0. 6. 2.


Benja. Twist,


Private,


2


40


3/4


0. 6. 2.


Thomas Mansfield,


Private,


2


40


3/4


0. 6. 2.


Benja. Mansfield,


Private,


2


40


3/4


0.6. 2.


Peter Fuller,


Private,


2


40


3/4


0. 6. 2.


Nathan Newhall,


Private,


40


3/4


0. 6. 2.


Nathan Hitchings,


Private,


2


66


40


3 /4


0. 6. 2.


Nathl. Byanton,


Private,


2


40


3/4


0. 6. 2.


Calven Newhall,


Private,


10 16


40


3 /4


0. 6. 2.


*James Lelax,*


Private,


2


40


3 /4


0. 6. 2.


John Symes,


Private,


2


40


3 /4


0. 6. 2.


Ebenr. Stoker,


Private,


40


3 /4


0. 6. 2.


David Newman,


Private,


40


3/4


0. 6. 2.


tAlehony Hawkes,


Private,


2


40


3 /4


0. 6. 2.


Saml. Rhoads,


Private,


40


3 /4


0. 6. 2.


Benj. Gouldthwaite.


Private,


2


40


3 / 4


0. 6. 2.


Ebenr. Stacey,


Private,


2


40


3 /4


0. 6. 2.


#Iveny Bordman,


Private,


40


3/4


0. 6. 2.


Thos. Stoker,


Private,


2


66


40


3 /4


0. 6. 2.


Elijah Stoker,


Private,


66


40


3/4


0. 6. 2.


§Joshua Felt,


Private,


40


3/4


0. 6. 2.


Thos. Iladley.


Private,


Willm. Flint.


Private.


Killed. Killed.


19.11.0


* Name appears indistinet on the roll.


+ Probably Elkanah.


# Probably Ivory.


§ Wounded.


40


3/4


0. 6. 2.


Saml. Sweetser.


Private,


4 4


[ 474 ]


Appendix


Middlesex ss. Decem. 20, 1775.


The within mentioned David Parker made solemn oath that the above roll was just and true. Before me


MOSES GILL, Jus. peace thro the Province.


Errors excepted, DAVID PARKER. Watertown, Feb. 21, 1776.


The committee appointed to Examine muster rolls do hereby certify that this is a true Copy of the Orgl.


MICHAEL FARLY, S. HOLTEN, Committee


In Council, Feb. 23rd, 1776,


Read and allow'd & ordered that a warr. be drawn on ye Treasr. for 19.11. in full of this roll.


JOHN LOWELL, Depy. Secy.


This roll copied from the original in the archives of the State Department, at Boston, by Howard K. Sanderson, April 11, 1902.


[ 475 ]


Appendix


LYNNFIELD. LYNN MUSTER ROLL OF CAPT. NATHL. BANCROFT'S COMPY. IN DEFENCE OF THIS COLONY, UPON APRIL 19, 1775.


Rank.


Men's Names.


Miles


@ 1d. per mile.


days


pay for ye days


sum total


Capt.


Nathl. Bancroft,


30


2 /6


2


0.8.6


0.11.


Lt.


Jos: Gowing.


30


2/6


0.5.8


0.8.9


Lt.


Nathl. Sherman,


30


2 /6


2


0.5.


0.7.6


Sergt.


Thos. Townsend,


30


2/6


2


0.3.5


0.5.11


Sergt.


=Timo. Munroe.


30


2/6


2


0.3.5


0.5.11


Private,


Timo. Wolton,


30


2 /6


2


0.2.10


0.5.4


*Jas. Gowing,


67


5 /7


3


0.4.3


0.9.10


John Berry,


30


2 /6


2


0.2.10


0.5.4


Jesse Wellman,


30


2 /6


2


0.2.10


0.5.4


Ezekiel Newhall,


30


2 /6


2


0.2.10


0.5.4


Jona. Wellman,


30


2 /6


2


0.2.10


0.5.4


Brown, Joshua,


30


2 /6


2


0.2.10


0.5.4


W'm. Mansfield,


30


2/6


2


0.2.10


0.5.4


Andrew Mansfield,


30


2 /6


2


0.2.10


0.5.4


§*John Swone,


30


2 /6


2


0.2.10


0.5.4


Jos. Jeffery, Jr.


30


2/6


2


0,2.10


0.5.4


Nathan Wolton,


2


0.2.10


0.2.10


Onesimus Newhall,


0.2.10


0.2.10


David Norwood,


2


0.2.10


0.2.10


Wm. Norwood,


2


0.2.10


0.2.10


*Saml. Mansfield.


30


2 /6


0.2.10


0.5.4


** Danl. Townsend,


30


2 /6


0.2.10


0.5.4


John Upton,


30


2 /6


0.2.10


0.5.4


John Harte,


30


2 /6


2


0.2.10


0.5.4


§§Drubbabel Hart,


30


2/6


0.2.10


0.5.+


Thaddeus Perry,


30


2/6


0.9.10


0.5.4


Ephraim Shelden, Jr.


30


2/6


2


0.2.10


0.5.4


"Josiah Brage,


30


2 /6


2


0.2.10


0.5.4


John Pelsue.


30


2 /


0.2.10


0.5.4


7


Drummer,


James Bancroft,


30


2 /6


2


0.2.10


0.2.10


Drummer,


Benj. Adams,


[ 476 ]


Appendix LYNN MUSTER ROLL .- Continued.


Rank.


Men's Names.


Miles.


@ 1d per


days.


pay for ye days.


sum total.


Jas. Brown,


24


2 /


1


0.1.5


0.3.5


Abra. Upton,


30


2 /6


2


0.2.10


0.5.4


Aaron Aborn,


24


2 /


1


0.1.5


0.3.5


Thos. Wellman,


30


2 /6


2


0.2.10


0.5.4


Andrew Foster,


30


2 /6


2


0.2.10


0.5.4


Francis Shelden,


-


0.2.10


0.2.10


Amos Smith,


9


0.2.10


0.2.10


* By order went to Ipswich gaol with a number of Prisoners.


§* John Swain.


** Killed at Jason Russell's house at Menotomy at 5.30 P.M.


§§ Zerubbabel.


° Josiah Bragg.


=Wounded at Jason Russell's house at Menotomy


Essex ss. Jany. 5, 1776. Then the above named Nathl. Bancroft was sworn to ye trutlı of ye above roll or list.


Before me, ABNER CHEEVER, Justice Peace.


[ 477 ]


Appendix


REVOLUTIONARY SOLDIERS BURIED IN OLD WESTERN GROUND.


Name.


Died.


Age.


Remarks.


Newhall, James.


April 17, 1843.


82


Govt. Stone.


*Attwill, Zachariah.


Nov. 6, 1836.


80


Gravestone.


*Attwill, Nathan.


Oct. 10, 1804.


60


Govt. Stone.


Attwill, William.


Nov. 5, 1806.


76


Gravestone.


G


Alley, Ephraim.


May 2, 1821.


67


Govt. Stone.


Ǥ


Bacheller, Theophilus.


Oct. 21, 1833.


82


Govt. Stone.


*Ballard, Joseph.


May 31, 1796.


50


Gravestone.


*Breed, Ephraim.


April 4, 1812.


76


Gravestone.


*Breed, Josiah.


Dec. 12, 1790.


59


Gravestone.


*Breed, Joel.


Jan. 12, 1825.


70


Govt. Stone. G


*Burchstead, Benj. B.


Sept. 6, 1785.


52


Govt. Stone. G


*Burchstead, Henry.


Nov. 20, 1823.


81


Govt. Stone. Ǥ


*Burrage, John.


June 28, 1780.


50


Gravestone.


Burrill, Ebenezer.


May 20, 1778.


76


Gravestone.


*Burrill, John.


Jnne 4, 1804.


Govt. Stone. G


*Burrill, John.


Dec. 14, 1793.


67


Gravestone.


Burrill, Micajah.


Mar. 25, 1847.


86


Stake.


Burrill, Samuel.


May 3, 1797.


80


Gravestone.


Carnes, Rev. John.


Oct. 20, 1802.


78


Govt. Stone.


*Chadwell, Harris.


Ang. 26, 1834.


88


Gravestone.


Cheever, Thomas.


Jan. 28, 1823.


90


Gravestone.


Cheever, Thomas, Jr.


April 19, 1825.


65


Gravestone.


*Clark, Edmund.


Jan. 14, 1805.


58


Govt. Stone. G


*Cox, Thomas.


Nov. 19, 1796.


Govt. Stone.


G


Dagyr, John Adam.


Mar. 31, 1806.


Gravestone.


G


*Farrington, John


July 5, 1830.


80


Govt. Stone. G


Farrington, Theophilus.


Sept. 22, 1812.


53


Govt. Stone. G


*Flagg, Col. John.


May 27, 1793.


50


Gravestone.


*Florence, Thomas.


Sept. 5, 1826.


79


Govt. Stone.


*Fuller, Potter.


Govt. Stone. G


*Graves, Jacob C.


Oct. 3, 1785.


Govt. Stone: G


*Hall, Thomas.


Aug. 5, 1805.


Govt. Stone. G


Hallowell, Henry.


April 4, 1839.


8.5


Govt. Stone. G


* Lexington aların men.


[ 478 ]


G


Govt. Stone. G


*Bacheller, James.


Aug. 31, 1837.


Appendix


SOLDIERS BURIED IN OLD WESTERN GROUND .- Continued.


Name.


Died.


Age.


Remarks.


*Hart, Joseph.


Dec. 15, 1806.


67


Govt. Stone.


*Hudson, Benjamin.


Aug. 5, 1805.


45


Govt. Stone.


G


*Hudson, Thomas Kilby.


1813.


57


Govt. Stone.


*Ingalls, Eleazer C.


Dec., 1801.


70


Govt. Stone. G


*Ingalls, Jacob.


July 13, 1791.


76


Govt. Stone.


G


*Ingalls, Nathaniel.


Aug. 11, 1806.


76


Govt. Stone.


G


*Ingalls, Samuel.


Feb. 16, 1795.


75


Govt. Stone. G


*Ireson, Edward.


Aug. 3, 1801.


45


Govt. Stone.


Jacobs, John.


July 6, 1811.


60


Govt. Stone. G


*Johnson, Edward.


Jan. 24, 1799.


77


Gravestone.


Johnson, Joseph.


Jan. 17, 1826.


74


Govt. Stone. G


Lewis, Samuel.


April 25, 1806.


54


Govt. Stone.


*Lindsey, Daniel.


Nov. 7, 1827.


75


Govt. Stone. G


Lye, Joseph.


Oct. 16, 1807.


48


Gravestone.


*Farrington, William.


Nov. 11, 1808.


74


Gravestone.


Laskey, William.


Oct. 4, 1844.


84


Govt. Stone.


*Mansfield, Col. John.


April 24, 1809.


88


Gravestone.


*Mansfield, Richard.


April 3, 1793.


49


Govt. Stone.


*Mansfield, Robert.


Aug. 28, 1825.


73


Govt. Stone.


*Mansfield, Rufus, Capt.


Feb. 14, 1810.


70


Gravestone.


Mansfield, Samuel.


Nov. 19, 1837.


79


Govt. Stone. G


Massey, Benjamin.


April 22, 1806.


46


Govt. Stone.


*Meachem, Isaac.


Nov. 6, 1794.


68


Gravestone.


*Moulton, Ezekiel. Moulton, Ezra.


April 19, 1816.


86


Govt. Stone. G.


*Mudge, Enoch.


Jan. 31, 1832.


71


Govt. Stone.


Tomb


Mullen, James.


June 23, 1841.


81


Govt. Stone. G


Newhall, Aaron.


June 28, 1811.


71


Govt. Stone. G


*Newhall, Allen.


Sept. 27, 1781.


55


Govt. Stone.


Newball, Calley.


Aug. 2, 1833.


81


Govt. Stone.


*Newhall, Charles.


Oct. 11, 1817.


65


Govt. Stone. Tomb


*Newhall, Daniel, Jr.


Oct. 4, 1811.


69


Gravestone.


*Newhall, Daniel A. B.


Mar. 20, 1821.


66


Govt. Stone.


*Newhall, Ebenezer.


Sept. 15, 1819.


74


Govt. Stone. G


*Newhall, Increase.


June 23, 1815.


90


Govt. Stone. G


*Newhall, Jedediah.


April 19, 1821.


72


Govt. Stone. G


Newhall, Micajah.


Dec. 10, 1830.


74


Govt. Stone.


G


* Lexington alarm men.


[ 479]


-


Nov. 23, 1810.


70


Govt. Stone.


Parrott, Benjamin.


Sept. 30, 1811.


Appendix


SOLDIERS BURIED IN OLD WESTERN GROUND .- Continued.


Name.


Died.


Age.


Remarks.


*Newhall, Nathaniel.


June, 1819.


66


Govt. Stone.


G


*Newhall, James.


May 16, 1801.


70


Govt. Stone. G


*Newhall, John.


Jan., 1810.


89


Govt. Stone. G


Nourse, James.


April 27, 1829.


67


Govt. Stone. G


Orgin, Isaac.


May 29, 1831.


76


Gravestone.


Pappoon, Richard.


July 20, 1808.


72


Govt. Stone.


G


*Ramsdell, Nehemiah.


Dec. 14, 1782.


Govt. Stone.


Ǥ


*Ramsdell, Nehemiah, Jr.


Oct. 19, 1807.


Govt. Stone.


G


Ramsdell, Shadrach.


June 28, 1802.


58


Govt. Stone.


Ǥ


Rhodes, Jesse.


Jan. 3, 1821.


62


Govt. Stone.


Ǥ


Rhodes, John.


April 16, 1822.


86


Govt. Stone.


G


Rhodes, Josiah.


Oct. 28, 1834.


76


Govt. Stone. G


*Rhodes, Thomas.


Feb. 9, 1838.


90


Gravestone.


Richardson, Ebenezer.


Jan. 8, 1832.


84


Govt. Stone.


Stocker, Joseph.


Mar. 6, 1795.


50


Gravestone.


*Tarbox, Nathaniel.


Mar. 25, 1785.


52


Govt. Stone. G


*'Farbox, Nathaniel, Jr. Tarbox, William.


Jan. 29, 1828.


73


Gravestone.


Tufts, David.


July 6, 1823.


60


Gravestone.


*Tufts, Grimes.


Dec. 23, 1805.


Govt. Stone. G


*Whittemore, William.


June 5, 1822.


78


Govt. Stone. G


Willis, John.


June 7, 1837.


88


Govt. Stone. G


Williams, Thomas.


Feb. 21, 1797.


35


Gravestone.


Bruce, Lewis.


July 2, 1828.


62


Govt. Stone.


G


Blanchard, Amos.


May 25, 1842.


76


Govt. Stone. G


*Newhall, Andrew.


1795.


65


Govt. Stone. G


*Richards, William, Jr.


Oct. 18, 1832.


71


Govt. Stone. G


Parrott, Daniel.


Aug. 5, 1810.


Govt. Stone.


*Munroe, Timothy.


May 1, 1808.


72


Govt. Stone.


Ǥ


*Batts, John.


Oct. 25, 1834.


80


Govt. Stone.


G.


*Tarbox, Daniel. Wing, Israel.


Ang. 5, 1822.


85


Govt. Stone. G


Aug. 22, 1847.


99


Stake.


Dec. 13, 1831.


79


Gravestone.


* Lexington alarm men.


[ 480 ]


Appendix


GRAVESTONES RECEIVED AND SET 1903 IN WESTERN BURIAL GROUND, LYNN, MASS.


Alley, Ephraim. Atwill, Nathan. Bacheller, James.


Newhall, Charles.


Newhall, Damel Allen Breed.


Newhall, Ebenezer.


Newhall, Increase.


Bacheller, Theophilus. Breed, Joel.


Newhall, James, "Squire Jim."


Burchstead, Benjamin Brame.


Newhall, Jedediah.


Burchstead, Henry.


Newhall, John.


Newhall, Micajah.


Burrill, John, 1804. Carnes, Rev. John.


Newhall, Nathaniel.


Clark, Edmund.


Parrott, Daniel.


Cox, Thomas.


Peppoon, Richard.


Farrington, John.


Ramsdell, Nehemialı.


Farrington, Theophilus. Florence, Thomas.


Ramsdell, Shadrach.


Rhodes, Jesse.


Rhodes, Josiah.


Richardson, Ebenezer.


Richards, William Jr.


Hudson, Benjamin.


Hudson, Thomas Kilby.


Tufts, Grimes.


Willis, John.


Iugalls, Jacob.


Blanchard, Amos. Bruce, Lewis.


Ingalls, Samuel.


Nourse, James.


Ireson, Edward.


Rhodes, John,


Jacobs, John.


Mudge, Enoch.


Mullen, James.


Munroe, Timothy.


Mansfield, Richard.


Whittemore, William.


Mansfield, Robert.


Batts, John.


Mansfield, Samuel.


Graves, Jacob C.


Massey, Benjamin. Moulton, Ezekiel. Moulton, Ezra.


ADDITIONAL IN 1904.


Newhall, Aaron.


Newhall, Allen.


Newhall, Andrew.


Newhall, Calley.


Micajah Burrill. William Laskey. Israel Wing. Benjamin Parrott. James Newhall.


[ 481 ]


Ramsdell, Nehemiah, Jr.


Fuller, Potter. Hall, Thomas. Hallowell, Henry. Hart, Joseph.


Tarbox, Nathaniel.


Ingalls, Eleazer C.


Ingalls, Nathaniel.


Johnson, Joseph. Lewis, Samuel. Lindsey, Daniel.


Tarbox, Daniel.


Appendix


REVOLUTIONARY SOLDIERS BURIED IN EASTERN GROUND, LYNN.


Name.


Died.


Age.


Remarks.


Melzard, Capt. John.


*Next Mrs. Hannah Russell.


Alley, Nathan.


Feb. 7, 1832.


80


Gravestone.


Richards, Joseph.


Sept. 28, 1824.


71


Gravestone.


Mndge, Nathan.


Feb. 3, 1831. 74


Gravestone.


Ingalls, Jacob.


Jan. 19, 1823.


76


*Govt. Stone.


Ireson, John.


Sept. 20, 1822.


64


Govt. Stone.


Alley, Joseph.


Feb. 10, 1832.


75


Govt. Stone.


Alley, James.


Oct. 17, 1823.


79


Govt. Stone.


Doak, Benjamin.


May 10, 1836.


Gravestone.


Newhall, Timothy.


May 3, 1839.


74


Gravestone. .


Watts, Daniel.


Sept. 25, 1842.


75


Govt. Stone.


Ashton, Philip.


May 22, 1837.


73


Gravestone.


* White marble government stones.


All have bronze markers, erected in 1903.


REVOLUTIONARY SOLDIERS BURIED IN PINE GROVE CEMETERY.


Name.


Died.


Age.


Remarks.


*Newhall, Joel.


Jan. 1, 1805.


** Fuschia Path.


Breed, Aaron.


Dec. 24, 1817.


56


** Gardner Lot.


Frederick Breed.


June 17, 1820.


62


** Gardner Lot.


James Robinson.


Jan. 21, 1832.


75


** Gardner Lot.


Hallowell, Theophilus.


April 4, 1839.


83


Virgilia Path.


*Burrill, Col. Jolın.


Dec. 2, 1826.


75


** Gardner Lot.


*Johnson, Benjamin.


Nov. 12, 1810.


69


** Lot 262, Acacia Path


*Newhall, William.


Jan. 13, 1805.


** Gardner Lot.


*Gardner, Dr. James.


Aug. 7, 1833.


69


** Gardner Lot.


Moore, Francis.


Aug. 7, 1833.


93


Top of Hill.


*Newhall, Thomas.


Mar. 14, 1821.


71


** Gardner Lot.


* Government stone. ** Removed from tombs in Old Western.


All have bronze markers.


[ 482 ]


Appendix


REVOLUTIONARY SOLDIERS BURIED IN THE TOWN OF SAUGUS, MASS.


Name,


Died.


Age.


*Brown, Ezra.


Feb. 19, 1829.


78


*Aaron Boardman.


Nov. 11, 1799.


74


*Danforth, Joshua.


Feb. 3, 1834.


80


*Hawkes, Nathan, Lieut.


Oct. 17, 1824.


79


*Hitchings, Nathan.


Oct. 23, 1821.


82


*Mansfield, Thomas.


July 17, 1821.


60


*Breedeen, Samuel.


March 9, 1810.


65


+*Roby, Rev. Joseph.


Jan. 31, 1803.


79


*Sweetser, Samuel.


Aug. 3, 1815.


57


*Mansfield, Samuel.


March 1, 1809.


59


** Pearson, Samuel.


March 7, 1835.


90


** Boardman, Samuel.


July, 1805.


** Newhall, Calvin.


Aug. 24, 1823.


70


** Tuttle, William.


Sept. 14, 1828.


83


** Hitchings, Thomas.


Feb. 14, 1839.


77


** Boardman, Ivory.


Oct., 1807.


58


** Boynton, Nathaniel.


March, 1821.


** Hawkes, Elkanah.


June, 1778.


** Hitchings, Daniel.


June, 1793.


55


** Mansfield, Benjamin.


March 24, 1816.


73


** Jacobs, Benjamin.


March, 1807.


** Allen, Lemuel.


Sept., 1806.


** Newhall, Jabez.


May 26, 1816.


66


** Pool, John, Capt.


May 1, 1798.


63


** Howard, Ezekiel.


Dec. 26, 1819.


70


+*Cheever, Abner.


April 22, 1796.


72


** Redden, Benj. B.


March, 1825.


84


** Hitchings, Nathaniel.


Sept. 14, 1834.


83


** Hitchings, John.


March, 1824.


** Burrill, John.


June 1, 1812.


** Hawkes, Thomas.


** Pratt, Amos.


March, 1821.


86


+*Newhall, Jacob.


June 18, 1816.


** Hawkes, Adam.


Oct. 20, 1779. 36


[ 483 ]


.


Appendix


BURIED IN PERLEY LOT, NEW CEMETERY.


** Cheever, Abner, Jr. Sept. 13, 1837. 82


* Gravestone erected at time of death.


** Gravestone erected by Old Essex Chapter, Sons of the American Revolution.


° Not an original Saugus man, but died there.


+ Not in war, but member of the Committee of Safety.


+* Distinguished patriot.


All above have markers.


REVOLUTIONARY SOLDIERS BURIED IN OLD GROUND, LYNNFIELD CENTRE.


Name.


Died.


Age.


Remarks.


Aborn, Ebenezer.


Mar. 8, 1792.


68


Govt. Stone.


Adams, Benjamin.


Jan. 16, 1811.


52


Gravestone.


Bancroft, James, Lieut.


Ang. 22, 1814.


82


Gravestone.


Bancroft, Nathaniel, Cap.


June 26, 1810.


84


Gravestone.


Berry, John.


Govt. Stone.


Brown, James.


Jan. 5, 1815.


72


Gravestone.


Danforth, John.


Aug. 16, 1796.


40


Gravestone.


Gowing, Daniel.


Oct. 17, 1782.


81


Govt. Stone.


Hart, John.


April 11, 1811.


78


Govt. Stone.


Hart, Zerubbabel.


Feb. 14, 1797.


59


Govt. Stone.


Hawkes, John.


May 3, 1811.


57


Gravestone.


Herrick, Martin.


July 10, 1820.


74


Govt. Stone.


Mead, John.


May 2, 1817.


73


Govt. Stone.


Nourse, Aaron.


July 18, 1818.


65


Govt. Stone.


Perkins, John.


Sept. 4, 1823.


83


Gravestone.


Perry, Thaddeus.


Feb. 5, 1806.


76


Govt. Stone.


Sherman, Nathaniel.


Sept. 27, 1809.


79


Govt. Stone.


Townsend, Daniel.


April 19, 1775.


37


Gravestone.


Upton, John.


April 30, 1838.


92


Gravestone.


Wellman, Jesse.


Sept. 18, 1830.


87


Govt. Stone.


Wellman, Jonathan.


Feb. 6, 1822.


79


Govt. Stone.


Wellman, Thomas.


Dec. 25, 1818.


76


Govt. Stone.


[ 484 ]


Govt. Stone.


Gowing, Joseph, Lieut.


Oct. 30, 1811.


Appendix


NEW GROUND, LYNNFIELD CENTRE.


Name.


Died.


Age.


Remarks.


Hart, Ebenezer.


March 26, 1840.


77


Gravestone.


Needham, Daniel.


Feb. 16, 1844.


83


Gravestone.


Parsons, Ebenezer.


April 17, 1843.


83


Gravestone.


OLD GROUND, SOUTH LYNNFIELD.


Name.


Died.


Age.


Remarks.


Mansfield, Andrew.


May 19, 1831.


92


Gravestone.


Mansfield, Andrew.


July 26, 1788.


31


Gravestone.


Mansfield, Daniel.


April 2, 1797.


80


Gravestone.


Mansfield, William.


Sept. 28, 1809.


60


Gravestone.


Newhall, Asa.


May 1, 1814.


81


Monument.


Newhall, Ezekiel.


Dec. 12, 1821.


78


Gravestone.


Newhall, Jacob.


Nov. 7, 1825.


67


Gravestone.


Newhall, William.


June 5, 1823.


73


Gravestone.


Walton, Nathan.


July 23, 1818.


65


RECAPITULATION.


Old Western Ground


104


Eastern Ground .


12


Pine Grove


Saugus .


35


Lynnfield


34


196


[ 485 ]


Appendix


MISCELLANEOUS BURIAL-PLACES OF LYNN REVOLUTIONARY SOLDIERS.


Name.


Age.


Remarks.


Died.


Alley, Abner.


+7 Lost at sea.


1778.


Aborn, Ebenezer, Jr.


81 King Ground, South Peabody.


July 23, 1837.


Bent, Timothy.


30 Killed at Saratoga or 1778.


Bowden, Benjamin.


49 Killed at battle Long Island.


Bancroft, Job.


48 Hill Ground, Salem, Mass. Died on Jersey prison-ship.




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.