Revolutionary War Soldiers
Extracted From
Watertown's Military History
Anonymous
1807
Boston: D. Clapp & Sons, printers

[Transcribed by Sandra Boudrou]




SOLDIERS OF THE REVOLUTION

At the opening of the Revolutionary War, Watertown's territory had been seriously reduced. In 1713, Weston was incorporated, taking away 10,372 acres; and Waltham, in 1738, was formed with 8891 acres. In April, 1754, a generous slice was taken from the easterly end of the town and added to Cambridge. This last cut included the land from what is now Sparks street in Cambridge to the Mount Auburn Cemetery, and involved the loss of Watertown's original town site and landing place on the Charles river. Gerry's landing, near the Cambridge hospital, is the place experts have decided that the Watertown party of Colonists landed, in 1630, and near that point they built the first small village, which was protected by palisades against Indian attacks. Substantially, then, in 1775, the limits of Watertown, comprised its present area, and the 1446 acres which, in 1859, were taken away to form the new town of Belmont.

Watertown, in Jan. 1775, had 207 polls, and a total valuation of 6003 pounds, about $30,000. The assessors had an East list and a West list of property-holders and poll tax payers. Number of polls in West list, 127; in East list, 80. Total valuation, West list, 3276 pounds and 9 s.; East list, 2726 pounds and 14 s.

In order to give an idea, as to the persons who resided in the town at the period of the Revolutionary War, many of whom were liable to be called upon for military duty, the following complete list of property holders and poll tax payers has been copied from the assessor's valuation report of Dec. 1, 1774, four months previous to the battle of Lexington. These lists, neatly written, well spelled, and in good condition, were found with other papers of value in a safe at the Town House. The assessors, whose names are signed, were those old, familiar characters in Watertown's history, Jonathan Brown, Samuel Fisk, and Moses Stone.

EAST SIDE LIST

Values are given in Pounds Shillings
Capt. Eben'r Stone 0 0
Widow Ann Clark 6 0
Simon Coollidge 22 16
Sam'l Jenison 20 0
Wm Learned 22 8
Widow Mary Coollidge 1 10
Nat'l. Stone 59 10
Zack'r Shedd 110 10
Isaac Sanderson 45 14
Millicent Bright 20 10
in Kemball's right 77 0
Jon'a Learned 3 10
Jon'a Learned, jr. 20 10
Josiah Bright 76 4
Josiah Norcross 44 4
Chris'r Grant 52 18
Chris'r Grant, jr. 47 16
Thos. Clark 82 1
Rich'd Clark 62 6
Edwd. Richardson 35 10
Jonas Barnard 51 16
Joseph Coollidge 33 8
in Warrin's right 2 0
Sam'l White 153 0
in Bright's right 9 12
Jonas Bond 117 5
Ens. John Stratton 45 0
Sam'l Soden 64 0
Nathan Coollidge 64 6
in Mother's right 36 0
Tho's Learned 24 16
in Coollidge right 49 0
Jonas Hastings 36 18
in Bond's right 56 0
Amos Livermore 39 16
in his Mother's right 26 0
Sam'l Jenison 0 0
Jona Coollidge Godding 49 0
John Chenery 23 6
Thos. Harrington 71 10
Simon Coollidge, jr. 9 10
Isaac Sanderson, jr 1 16
Phin's Jenison 8 10
Wm Jenison 8 0
Wm Chenery 13 0
Josiah Bisco 4 4
Saml. Nutting 69 4
Moses Stone 161 12
Neh'h Mason 79 0
Eben'r Stone, Jr. 55 16
John Sawin 34 10
Jon'a Child 71 18
Daniel Sawin 36 8
Elijah Bond 48 16
in Kemball's right 6 10
Phin's Child 21 0
estate of Israel Whitney, deceased 60 14
David Coollidge 44 8
Benj'n Learned 4 8
Simon Hastings 53 6
Sol'o Prentice 43 6
Isaac Prentice 0 0
Ann Bainger 7 4
Thos. Coollidge 13 2
in his Mother's right 16 0
David Stone 4 0
David Barnard 2 0
Moses Stone, jr. 1 4
Wm. Stone 2 8
Jon'a Stone 0 9
Abijah Stone 0 0
Nath'l Bright 9 0
Seth Sanderson 5 0
James Mallard 3 12
John Vila 4 16
John Crane 0 0
Oliver Learned 0 0
Spencer Godding 14 10
Jonas Learned 0 0
Nicodemas Gigger 0 0
Eben'r Hovey 0 0
William Leathe 0 0
And'w White 0 0
Jonas Barnard jr 0 0

NON RESIDENTS
John Vassal esq. 26 0
Joseph Wellington 16 0
Sam'l Swan 3 0
Eben'r Wyth 5 0
Jonas Prentise, jr. 5 0


WEST SIDE LIST

John Hunt, Esq. 67 2
Deacon Sam'l Fisk 111 4
Capt. Daniel Whitney 135 0
Capt. Edw'd Harrington 84 16
in Stearne's right 2 8
widow Hannah Harris 15 0
Sam'l Cook 35 12
Capt. John Tainter 26 18
Nath'l Harrington 46 16
Jon'a Brown 52 16
David Bemis 141 6
in Hammond's right 18 0
Ezekiel Hall 161 0
in Hunt's right 8 0
Joseph Hay 13 0
David Sanger 37 6
John Remington 121 10
Simon Whitney 50 16
Nat'l Sanger 3 0
Jed'h Leathe 26 10
John Draper 63 6
John Tainter, jr. 5 10
Tho's Pattin 41 18
Sam'l Sanger 56 6
Eben'r Stetson 17 18
Sam'l Benjamin 60 18
Wm Sanger 11 8
Elisha Learned 10 4
Col'o Wm Bond 69 4
Steph'n Harris 29 0
Sam'l Hager 29 14
Moses Hager 22 0
John Whitney, jr 0 0
Joseph Gardner 1 10
Lt. Sam'l Barnard 79 4
John Cookson 54 0
David Whitney 12 0
Ezek'l Whitney 8 0
Sam'l Whitney 25 8
Tho's Draper 0 0
Joseph Whitney 11 10
Elna'n Whitney 5 8
Ameriah Learned 10 0
Eires Tainter 31 16
Edw'd Harrington, jr 31 4
Daniel Whitney, jr. 37 5
Convers Spring 11 18
Jona's Coollidge 10 0
Steph'n Whitney 17 0
Marshal Spring 28 0
Seth Norcross 9 0
Henry Whitney 0 0
Wm Harrington 22 0
Widow Eliz'a Whitney 11 10
Abra'm Whitney 4 0
in the right of his Father's Heirs 32 0
Oaks Angier 4 0
Wm Park 2 0
Wm Coollidge 10 0
Jon'a Brewer 9 9
Jon'a Fullar 9 0
John Bemis 120 10
John Cook 95 10
Tho's Wellington 41 6
Phin'a Stearns 59 12
Jonas White 135 14
Daniel Bond 20 10
Bez'll Learned 74 16
Josiah Capen, Esq. 130 6
Widow Dorothy Coollidge 85 0
John Bullman 0 0
Oliver M'n Roe 7 0
Edm'd Fowle 47 0
Josiah Capen, jr. 17 6
Capt. Wm Cookrain 56 0
Pen'el Park 14 0
Amos Bond 49 10
Jon'a Whitney 6 10
Elk'h Wales 10 0
Daniel Cornwall 6 0
Abner Craft 45 0
Jon'a Craft 0 0
Nath'l Craft 2 0
Benj'n Bird 0 0
James Austin 6 0
Tho's Prentice 0 0
John Hunt, jr. 8 0
Wm Hunt 43 0
Wm McCurtain 6 0
Capt. David Parker 2 0
Eben'r Everit 28 8
Rich'd Everit 0 0
Elijah Tolman 2 2
Benj'n Capen 8 0
David Capen 0 0
John Randal 0 0
Joseph Bemis 0 0
Sam'l Barber 0 0
in Spring's right 4 0
Jon'a Brewer 0 0
Sam'l Bemis 0 0
Moses Souther 0 0
Daniel Jackson 0 0
Jona's White, jur 0 0
Peter Harrington 27 0
John Fowle 19 10
Jedi'h Learned 5 0
Daniel Cook 0 0
Barth'w Pierce 0 0
John Wellington 0 0
Tho's Bogle 0 0
John Crane 0 0
____ Johnson 0 3
Elisha Brewer 0 0

Non Residents
Joshua Fullar 4 0
Phin's Bond 4 0
Jon'a Hamond 4 0
Nathan Fullar 2 0
John Brown 18 0
Isaac Parkhurst 4 0


SOLDIERS OF LATER BATTLES


The progress of the Revolutionary war called out from time to time additional forces to recruit the Continental Army. From the town records of Watertown, as hereinbefore given, it appears that the frequent town meetings were busy with military affairs. There was a constant cry for money and men. The currency of the time became so sadly depreciated that its value stood at the ratio of 1 to 75 as compared with hard money. The rich metallic ring of the good old English sovereign was a music to which the ears of Colonists became unaccustomed. War, by long continuance, had caused the usual difficulty in finding men who were able or willing to sunder family ties for the stern duties and hazard to life on the battlefield. It is a wonder that the Colonists did so well, with all the depressing influences which they were forced to withstand. Yet the records contain no word of murmur or complaint. New committees were continually being appointed to fill the town's quotas, and the needed money for this purpose was freely appropriated. Counterfeit money also, was made good by the town to the soldiers and citizens by whom it had been taken, as witness the following: May 28, 1778, a committee reported that counterfeit money had been received as follows:
    Hampshire bills, Pounds 10. 0. 0
    Samuel Barnard . . . . . . . . 7 0. 0
    Jonathan Brown . . . . . . . . 1 10. 0
    John Draper . . . . . . . . . . . 5 6. 0
    David Sanger . . . . . . . . . . 6 10. 0
    . . . . . . . . . . . . . . . . . . . . . 30 6. 0
The following alphabetical list of soldiers was taken from the Massachusetts Archives. The names are credited to Watertown, some for service, others for residence, and a part for both. It seems hardly possible that the town could have furnished all these men for its own quotas, so it may be that some of them, belonging to other places, were simply recruited in Watertown. Such is not stated on the sheets of yellow paper on which the names are inscribed, however, and the list is therefore given as transcribed from those deaf and dumb files. A few of the names are of those who took service at the time of Shay's rebellion, which succeeded the Revolutionary War. Indian's names appear, proving that the dusky denizens of the forest were flattered, or otherwise attracted, into the Colonial army. Other nationalities than English are also represented. Some have fuller records than others, either by way of terms of service, or by personal description.

The relative importance of the several counties of this State as recruiting fields, is shown by the following paragraph, taken from the records of the Great and General Court, while it was still holding its sessions in the Watertown meeting house:

Thursday, June 20, 1776, resolved "that the five thousand men to be raised in this colony, to go to New York and Canada, be apportioned on the several counties as follows: Suffolk, 448; Essex, 457; Middlesex, 1070; Hampshire, 742; Plymouth, 380; Bristol, 362; York, 105; Worcester, 1136; Cumberland, 39; Berkshire, 261."

ALLEN, GEORGE. Age, 20; height, 5 ft. 6 in.; complexion, light; enlisted July 4, 1780, for 6 mos. in Fourth Division Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 24, 1780; traveled 215 miles from place of discharge to home; length of service 5 mos. 22 ds.; name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve, passed June 5, 1780.

ASPINWALL, CALEB. Enlisted July 5, 1780; discharged Dec. 6, 1780; length of service, 5 mos. 13 ds.; traveled 215 miles from place of discharge to home; name on Watertown selectmen's return; also name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; age, 18; height, 5 ft. 9 in.; complexion, dark; enlisted for 6 mos. in Fourth Division, Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; name also on Major Joseph Hosmer's list of 6 mos. men, as per resolve of General Court, passed June 5, 1780.

BADGER, TIMOTHY. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; served in 9th Mass. Regt. for 3 yrs.; private, Capt. Amos Cogswell's (2d) co., Col. James Wesson's regt.; list of men dated Boston, Mar. 30, 1777, returned by Nathaniel Barber, muster master; also Capt. Cogswell's co., Col. Wesson's regt.; Continental Army pay accounts for service from Jan. 1, 1780, to Jan. 12, 1780.

BARNARD, SAMUEL. Watertown; Captain of a company in Col. Thomas Gardner's regt., which marched on the alarm of April 19, 1775; service 6 days; also 1st Major, Col. Samuel Thatcher's (1st Middlesex Co.) regt.; list of officers of Mass. militia; also pay roll for service from Mar. 4 to Mar. 9, 1776, 5 ds. at Roxbury, at taking of Dorchester Heights; also, list of officers dated Watertown, April 26, 1776.

BARRETT, ROGER. Receipt for bounty, 60 pounds, paid him by David Bemis, dated Springfield, May 26, 1782, from the town of Watertown, to serve in the Continental army for 3 years; also, order for 8 mos. pay as Private, given in a memorandum of orders accepted on account of wages, dated Jan. 23, 1784.

BAXTER, NEWTON, Sergt. Enlisted May 9, 1781, in Capt. Stephen Dana's co., Col. Josiah Whitney's regt. of militia, for service in Rhode Island; traveled 45 miles; length of service 2 mos. 7 ds; also, Capt. Benjamin Edgell's co., Col. John Jacobs' regt.; enlisted July 1, 1778; service 6 mos. 3 ds.; also muster roll for Jan.-Oct., 1778, dated Freetown; enlistment to expire Jan. 1, 1779; also Lieut., Capt. Stephen Frost's co., Col. Cyprian How's regt.; enlisted June 29, 1780; discharged Nov. 1, 1780; service 4 mos. 7 ds. at Rhode Island; enlistments, 3 mos.; also receipt for bounty paid him by Jonathan Brown, town treas. of Watertown, dated July 17, 1776.

BENJAMIN, JOHN. Name in index of Continental Army books; enlisted for 3 yrs.; served in Crane's Artillery 3 yrs. under Commander Wells; also name on list of 3 yrs. men, 1775; residence and credited to Watertown; also, return of men enlisted from Col. William McIntosh's ((1st Suffolk Co.) regt. dated Needham, Feb. 21, 1778; residence Needham, enlisted for town of Needham.

BENJAMIN, JON'A. Name in index of Continental Army books; enlisted for 3 yrs.; served in 13th Regt. 35 mos. 16 ds. under Col. Calvin Smith; also, name on list of 3 yrs. men, 1777; residence and credited to Watertown; also Sergt. Capt. Ebenezer Smith's regt.; Continental Army pay accounts for service from Jan. 15, 1777, to Dec. 31, 1779; also Capt. Nathaniel Alexander's co., Col. Edward Wigglesworth's regt.; return of men in service on or before Aug. 15, 1777; also, muster roll for May, 1778, dated Camp Valley Forge; also, muster roll for June, 1778, dated Camp near White Plains; also, pay abstract for Oct., 1778; also Maj. John Foster's co. (late) Col. Wigglesworth's regt., under command of Maj. Porter; muster roll for Mar. and Apr., 1779; enlisted Feb. 1, 1777.

BENJAMIN, WILLIAM. Born in Watertown, June 16, 1737. Private, Capt. Deliverance Davis' co., Col. Asa Whitcomb's regt. which marched April 22, 1775, in response to the Lexington alarm of April 19, from Ashburnham, to which town he had removed in 1760. His son, William, enlisted Apr. 29, 1781, for 3 yrs. as Private in Capt. Adams Bailey's co. of Col. John Bailey's regt.; muster roll dated Jan. 1, 1782. The first-named William was great-grandfather of Capt. William H. Benjamin, who is now a resident of Watertown and Past Commander of Post 81, G. A. R.

BLAVER, WILLIAM. Name on Joseph Hosmer's list; enlisted Mar. 31, 1781, for 3 yrs.; age, 35; height, 5 ft. 1 in.; complexion, light; hair, light; eyes, dark; blacksmith; discharged Apr. 19, 1782.

BLISS, JOHN. Name on Joseph Hosmer's list; enlisted Dec. 19, 1780, for 3 yrs.; age, 20; height, 5 ft. 5 in.; complexion, dark; hair, black; eyes, blue; farmer; discharged Apr. 19, 1782; served in Capt. Banister's co.; arrived at Springfield Dec. 18, 1781.

BOND, AMOS. Second Lieutenant, Capt. Stearns' (Watertown) co., Col. Samuel Thatcher's (Middlesex Co.) regt.; request for commission dated Cambridge, Sept. 10, 1777; reported elected June 2, 1777; commissioned Sept. 24, 1777; also Capt. John Walton's co., Col. Eleazer Brooks' regt.; engaged Jan. 11, 1778; service guarding troops of convention; roll dated Cambridge; also, muster roll for Feb. and Mach, 1778; service guarding troops of convention.

BOND, AMOS, Captain; certificate dated Watertown, Mar. 29, 1787, signed by said Bond, certifying that Jacob Watson served in his co.

BOND, JONAS. Name on abstract of First co. Artillery, Capt. Philip Marett, in Col. Thomas Craft's Regt., pay rolls for service from Dec. 1, 1776, to May 8, 1777, 5 mos. 7 ds.; also, pay abstract, dated Boston, July 9, 1777; reported enlisted Nov. 25, 1776.

BOND, LEONARD. Watertown. Private, Capt. Samuel Barnard's co., Col. Thomas Gardner's regt., which marched on the alarm of April 19, 1775; service 3 ds.; also Capt. Abner Craft's co., Lieut. Col. William Bond's (late Gardner's) 37th regt.; company return dated Cambridge, Oct. 7, 1775; also, orders for bounty coat or its equivalent in money, dated Cambridge, Jan. 16, 1776; also Capt. Abijah Child's co.; pay abstract for mileage, etc., from Ticonderoga home in 1776.

BOND, WILLIAM. Lieut. Col. in Col. Thomas Gardner's regt.; pay abstract of field and staff officers who marched on the alarm of Apr. 19, 1775, dated Prospect Hill; also, Colonel; lists of officers of main and picket guard, May 19 and 20, 1775, dated at Cambridge; also, Lieut. Col.; list of officers of main and picket guard May 28, 1775, dated Cambridge; also list of officers in Col. Thomas Gardner's (Middlesex Co.) regt.; commissioned June 2, 1775; also list of officers of main and picket guard June 3, 1775, dated Cambridge; also lists of officers of main and picket guard June 3 and June 10, 1775; also Colonel; list of officers of main and picket guard June 3, 1775; also, list of men who delivered firelocks Jan. 26 and Feb. 9, 1776.

BOYONTON, JACOB. Age, 16; height, 5 ft. 2 in.; complexion, light; enlisted for 9 mos., as per resolve of June 9, 1779, by General Assembly; served in Capt. Stearns' co., Col. Stearns' regt.; also name in index Continental Army rolls as enlisting for 3 yrs.; served in 10th Mass. Regt., Capt. Taylor, for 14 mos. 11 ds.; also name on Continental town and county rolls for 1779, as serving under Capt. James Cooper; also enlisted by Capt. Smith,, Sept. 15, 1779.

BRIGHT, JOSIAH. Age, 17; height, 5 ft. 8 in.; enlisted June 21, 1778, in Capt. Stearns' co., Col. Thatcher's regt.; name on list of men to fill and complete the fifteen battalions Mass. troops, to serve 9 mos. from time of arrival at Fish-Kill; received of Jonathan Warren, commissioner, July 20, 1778.

BROWN, SOLOMON. Name in index of Continental Army books; enlisted for 3 yrs.; served in Col. John Crane's Artillery, under Capt. Benjamin Eustis; list of men mustered in Suffolk co. by Nathaniel Barber, muster master, dated Boston, Sept. 28, 1777; Continental pay accounts for service from Apr. 1, 1777, to Dec. 31, 1779; residence, Watertown; credited to the town of Lexington; also, muster rolls for Aug.-Dec., 1777; reported sick at Boston; also, Capt. Vose's co., Col. Crane's regt.; Continental Army pay accounts for service from Jan. 1, 1780, to Apr. 1, 1780; also, descriptive list of enlisted men, dated Jan. 10, 1781; Capt. Thomas Vose's co., 3d Artillery regt.; age, 22 yrs.; stature, 5 ft. 10 in.; complexion, light; residence, Lexington; enlisted Apr. 1, 1777, by Capt. Lieut. Brown; reported discharged Apr. 1, 1780 by Gen. Knox.

BULLMAN, JOHN. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; list of men mustered in Suffolk Co., by Nathaniel Barber, muster master, dated Boston, Apr. 27, 1777; Capt. Child's co., Col. Greaton's regt.; also, Private, Capt. Abijah Child's co., Col. John Greaton's (2d) regt.; Continental Army pay accounts for service from Apr. 1, 1777, to June 20, 1779; reported deserted.

CAPEN, JOSIAH, Lieut. Name on return of Capt. Edward Fuller's co., Col. Eleazer Brooks' regt.; wounded; list of officers belonging to a regiment drafted from Middlesex Co. militia and ordered to march to Horse Neck by Brig. Oliver Prescott, Sept. 26, 1776; also, same co. and regt.; engaged Sept. 29, 1776; discharged Nov. 16, 1776; service, 60 ds., travel included; roll dated North Castle; also, Capt. Fuller's co., Col. William McIntosh's regt.; entered camp Mar. 19, 1778; discharged Apr. 5, 1778; service 18 ds.; stationed at Roxbury; roll dated Newton.

CASWELL, JOHN. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; served 3 yrs. in 3d Regt., under Capt. Watson; list of men mustered in Suffolk Co. by Nathaniel Barber, muster master, dated Boston, Mar. 16, 1777; discharged Jan. 24, 1780.

CATO, NEGRO. Name on list of 3 yrs. men, 1777; residence and credited to Watertown.

CHARDOL, PETER. Age, 17; height, 5 ft. 1 in.; Frenchman; enlisted for 9 mos. as per resolve of Apr. 20, 1778, by General Assembly, served in Capt. Stearns' co., Col. Thatcher's regt.

CHILD, AMOS. Name on Joseph Hosmer's list; enlisted Mar. 24, 1781, for 3 yrs.; age, 17; height, 5 ft. 5 in.; complexion, light; hair, light; eyes, blue; laborer; discharged Apr. 19, 1782.

CHILDS, PHINEHAS. Age, 22; height, 5 ft. 8 in.; complexion, light; enlisted July 4, 1780, for 6 mos. in Fourth Division, Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 6, 1780; service 5 mos. 13 ds.; traveled 215 miles from place of discharge to home; also, name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. men, as per General Court resolve, passed June 5, 1780.

COOK, DANIEL. Name on return of Capt. Fuller's co., Col. Brooks' regt.

COOKE, STEPHEN, Sergt. Name on return of Capt. Joel Fletcher's co., Col. Ephraim Doolittle's regt., camp Winter Hill, Oct. 6, 1775.

COOLIDGE, JOSEPH. Age, 18; height, 5 ft. 9 in.; complexion, light; enlisted July 4, 1780, for 6 mos. in Fourth Division Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 6, 1780; length of service, 5 mos. 13 ds.; traveled 215 miles from place of discharge to home; also, name on return of Brig. Gen. Paterson, Camp Totoway Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmers list of 6 mos. men, as per resolve of General Court, passed June 5, 1780.

CORNWALL, DANIEL. Name on return of Capt. Fuller's co., Col. Brooks' regt.; company return endorsed Oct., 1776; also certificate dated Watertown, Feb. 10, 1778, signed by Alexander Shepard, stating that said Cornwall and others had enlisted to serve as guards to the Power House in Watertown for a term of 6 mos., agreeable to a resolve of Oct. 13, 1777, and had received provisions for only a portion of the time.

CRAFT, ABNER. Watertown; Captain, Col. Thomas Gardner's regt.; list of officers recommended for commissions by the Committee of Safety; ordered in Provincial Congress, June 2, 1775, that commissions be delivered; also, Capt. in Lieut. Col. Bond's (late Gardner's) regt.; company return dated Cambridge, Oct. 7, 1775.

CUNNINGHAM, ROBERT. Enlisted July 27, 1781, in Capt. Asa Drury's co., Col. Turner's regt., for service in Rhode Island; length of service 3 mos. 4 ds.

CUTLER, JOSIAH. Name on abstract of mileage money to and from camp, at one penny a day, due Capt. Caleb Brooks' co., Col. Nicholas Dike's regt.; service 3 mos. to Dec. 1, 1776, at Dorchester Heights; dated Nov. 27, 1776; pay abstract dated Boston, Nov. 27, 1776.

DIKE, NICHOLAS. Name on abstract of mileage money to and from camp, at one penny per mile, due Capt. Caleb Brooks' co., Col. Nicholas Dike's regt.; service 3 mos. to Dec. 1, 1776, at Dorchester Heights; dated Boston, Nov. 27, 1776.

DODGE, ANTIPAS. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; also name in index of Continental Army books; served 3 yrs. in 12th Regt. in Major's co.; deserted Feb. 8, 1780.

DOWNING, JAMES. Receipt for bounty, 75 pounds, from the town of Watertown, to serve in the Continental Army 3 yrs.; receipt for bounty dated Boston, Apr. 10, 1782, paid said Downing by Moses Stone, chairman of class 2, Watertown.

EDWARDS, BENJAMIN. Name on list 3 yrs. men, 1777; residence and credited to Watertown.

FAIRSERVICE, CEASER. Age, 19; height, 5 ft. 5 ½ in.; negro; hair, black, eyes, black; laborer; enlisted Jan. 24, 1781, for 3 yrs.; also, name on Major Joseph Hosmer's list; discharged Apr. 19, 1782; also, Private, Capt. Jeremiah Miller's co., Col. Joseph Vose's regt.; muster rolls for June and July, 1781, dated Phillipsburg; reported on command at West Point; also, muster rolls for Sept.-Nov., 1781; also, muster rolls for Jan. and Feb., 1782, dated York Hutts.

FOWLE, JEREMIAH. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; list of men mustered by Nathaniel Barber, muster master for Suffolk Co., dated Boston, Feb. 2, 1777; Capt. Willington's co., Col. Edward Wigglesworth's regt.; also, Private, Capt. E. Smith's co., Col. Smith's regt.; Continental Army pay accounts for service from Feb. 1, 1777, to Aug. 25, 1778; reported exchanged Aug. 25, 1778; also reported discharged; also, same co. and regt.; muster roll for June, 1778, dated Camp Greenwich; also, Private, Capt. Nathaniel Heath's co.; enlisted Feb. 8, 1779; discharged May 7, 1779; service 3 mos. with guard under Maj. Gen. Gates of Boston.

FOWLER, NATHANIEL. Name on list of 3 yrs. men, 1777; residence and credited to Watertown.

FULFORD, JOHN. Name on list of men to fill the 15 Mass. battalions, to serve 9 mos. from time of arrival at Fish Kill; received of Jonathan Warren, Commissioner, July 20, 1778; enlisted June 21, 1778, for 9 mos. in Capt. Stearns' co., Col. Thatcher's Regt.

FULLER, NATH'l. Name in index of Continental army books; List of men mustered by Nathaniel Barber, muster master for Suffolk Co., dated Boston, Apr. 13, 1777; Col. Crane's regt.; also, Gunner, Capt. Winthrop Sargent's co., Col. John Crane's (3rd Artillery) regt.; Continental Army pay accounts for service from Mar. 28, 1777, to Dec. 31, 1779; credited to Watertown; also, same co. and regt.; muster rolls for Oct. and Nov. 1777; reported on command at the Park; also, same co. and regt.; muster roll for Dec., 1777; also, Sergeant same co. and regt.; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780; reported as serving 5 mos. as Gunner and 7 mos. as Sergeant; also descriptive list returned by Gen. Heath; age, 20; stature, 5 ft. 9 in.; complexion, light; enlisted May 29, 1777, by Lieut. Hiwell, and promoted to Sergeant May 5, 1780.

GAINS, JAMES. Name in index of Continental Army books; list of men mustered by Nathaniel Barber, muster master for Suffolk Co., dated Boston, Feb. 16, 1777; Capt. Brewer's co., Col. Brewer's regt.; also, Private, Major's co., Cal. Ebenezer Sprout's regt.; Continental Army pay accounts for service from Jan. 1, 1777, to Dec. 31, 1779; residence Watertown; also, Capt. Brewer's co., Col. Brewer's regt.; return dated camp, Valley Forge, Jan. 23, 1778; also, descriptive list dated West Point, Feb. 4, 1781; age 38; stature, 5 ft. 7 in.; complexion, light; hair, brown; occupation, tailor; served at West Point garrison, Phillipsburg, etc.

GALE, SAMUEL. Name on return of Capt. Edward Fuller's co., Col. Brooks' regt.; company return endorsed Oct., 1776.

GANDAL, JOHN. Name on list of 3 yrs. men, 1777; residence and credited to Watertown.

GARDINER, THOMAS. Age, 18; height, 5 ft. 7 ½.; complexion, light; enlisted for 9 mos., as per resolve of June 9, 1779, by General Assembly; served in Capt. Stearns' co., Col. Stearns' regt.; also, name on Continental town and county roll, 1779, as serving under Capt. James Cooper; enlisted Oct. 23, 1779, for 3 yrs., or during the war, by Capt. Parks, under whom he served 14 mos., 8 ds. in 10th Mass. Regt.; also name in index of Continental Army books; received $200 bounty.

GILL, JOHN. Name on return of Capt. Edward Fuller's co., Col. Brooks' regt.; co. return endorsed Oct., 1776.

GOODING, SPENCER. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; Private, Capt. Abijah Childs' co., Col. John Greaton's regt. (2d); Continental Army pay accounts Feb. 1, 1777, to Dec. 31, 1779; reported mustered by muster master Barber; also, Capt. Williams' (Light Infantry) co., Col. Greaton's (3d) regt.; enlisted Feb. 1, 1777.

GRAY, RICHARD. Name in index of Continental Army books; name on list of 3 yrs. men, 1777; birthplace, West Indies; residence and credited to Watertown; also, Capt. Thomas Willington's co., Col. Edward Wigglesworth's regt.; also, Sergeant, same co. and regt.; also, Capt. Ebenezer Smith's co., Col. Wigglesworths regt.; enlisted Apr. 1, 1777, during war; also, descriptive list for deserters from Lieut. Col. Calvin Smith's (13th) regt.; endorsed July 13, 1780; rank, Sergeant; age, 26 yrs.; stature, 5 ft. 10 in.; complexion, light; hair, brown; occupation, seaman; deserted May, 1779.

HALL, MICHAEL. Name on Joseph Hosmer's list; enlisted, Dec. 30, 1781, for 3 yrs.; age 25; height, 5 ft. 11 in.; complexion, dark; hair, black; eyes, black; farmer; discharged Apr. 19, 1782; engaged for Watertown; arrived at Springfield Jan. 4, 1782.

HAMMON, JONATHAN. Enlisted Aug. 26, 1781, in Capt. Asa Drury's co., Col. Turner's regt. for service in Rhode Island; length of service, 3 mos. 5 ds.; discharged Nov. 17, 1781; roll endorsed "five months service at Rhode Island."

HARDEN, THOMAS. Age, 19; height, 5 ft. 4 in.; complexion, light; enlisted for 6 mos. in Fourth Division, arriving at Springfield July 5, 1780; served in the artillery, under Capt. Frothingham; also, name on Major Joseph Hosmer's list, as per General Court resolve of June 5, 1780.

HARDING, THOMAS. Enlisted July 4, 1780; discharged Dec. 18, 1780; length of service 5 mos. 26 ds.; traveled 215 miles from place of discharge to home; selectmen's return; also name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 5, 1780, as having passed muster for 6 mos. service.

HARRIS, BENJAMIN. Name in index of Continental Army books; also, name on list of 3 yrs. men, 1777; residence and credited to Watertown; Private Capt. Willington's co., Col. Asa Whitcomb's regt.; muster roll dated Camp at Ticonderoga, Nov. 27, 1776; enlisted Oct. 1, 1776; also, Capt. Ebenezer Smith's co., Col. Calvin Smith's regt.; Continental Army pay accounts for service from Feb. 23, 1777, to Dec. 31, 1779; also, same co., Col. Wiggleworth's regt; Continental Army pay accounts for service from Jan. 1, 1780, to Feb. 25, 1780.

HARRIS, NATHANIEL. Private, Capt. Parker's co., Col. Jeduthan Baldwin's regt.; Continental Army pay accounts for service from Mar. 1, 1777, to Apr. 20, 1778; also, return dated Morristown, July 26, 1780, made by Col. Baldwin; residence, Watertown; engaged Mar. 1, 1777; term during war; said Harris returned among non-effectives in Capt. Phineas Parker's co. of artificers; reported died Apr. 20, 1778.

HARRIS, STEPHEN. Age, 17; height, 5 ft. 7 in; complexion, light; enlisted for 9 mos., as per resolve of June 9, 1779, by General Assembly; served in Capt. Stearn's co., Col. Stearns' regt.; also enlisted Oct. 26, 1779, for 3 yrs. or during the war, by Capt. Parks, under whom he served in the 10th Mass. Regt. 14 mos. 5 ds.; also name on Continental town and county rolls, as serving under Capt. James Cooper.

HASKEL, JOHN. Name on abstract of mileage money to and from camp at one penny per mile, due Capt. Caleb Brooks' co., Col. Nicholas Dike's regt.; service 3 mos. to Dec. 1, 1776, at Dorchester Heights; dated Nov. 27, 1776.

HASTINGS, JAMES. Name on return o Capt. Fuller's co., Col. Brooks' regt.; wounded.

HASTINGS, SAMUEL, Jr. Certified by Capt. Amos Bond to be a soldier in his co., Mar. 29, 1787; Shay's Rebellion.

HOLLAND, JAMES. Name on list of 3 yrs. men, 1777; residence, Newfoundland; credited to Watertown; list of men mustered by Nathaniel Barber, dated Boston, Mar. 0, 1777; Capt. Willington's co., Col. Wigglesworth's regt.; also Fife Major, Capt. Noah Allen's co., Col. Smith's regt.; Continental pay accounts for service from Feb. 6, 1777, to Dec. 31, 1779, and from Jan. 1, 1780, to Feb. 6, 1780.

JENISON, SAMUEL, Corp. Capt. Stephen Dana's co., Col. Josiah Whitney's regt. of militia, for service in Rhode Island; traveled 45 miles; length of service 2 mos. 2 ds.; arrived at destination May 14, 1777; Private, Capt. Joseph Fuller's co., Col. Samuel Bullard's regt.; enlisted Aug. 20, 1777; discharged Nov. 29, 1777; service 3 mos., 22 ds., at Stillwater, travel (12 ds.) included; Roll sworn to in Middlesex Co.; order on Henry Gardner, Treasurer, dated Watertown, July 13, 1781, signed by said Jenison and others, for wages for service as guards under Sergt. Richards; receipt dated Watertown, July 17, 1776, for bounties paid said Jenison and others by Jonathan Brown, Town Treasurer, for enlisting "as Soldiers in defence of this Country."

JONES, SAMUEL, Corp. Enlisted Sept. 3, 1781, in Capt. Asa Drury's co., Col. Turner's regt., for service in Rhode Island; length of service 2 mos. 28 ds.; discharged Nov. 27, 1781; Roll endorsed "five Months service at Rhode Island."

JONES, SAM'l PAINE, Sergt. Enlisted July 4, 1780; discharged Dec. 10, 1780; length of service 5 mos. 18 ds.; traveled 215 miles from place of discharge to home; name on Watertown selectmen's return; also name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve of June 5, 1780; also, name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; served in Fifth Division Mass. 6 mos. men who marched from Springfield under Lieut. Taylor, 2d Regt. July 6, 1780; re-enlisted Mar. 24, 1781, for 3 yrs.; age, 22; height, 5 ft. 10 in.; complexion, light; hair, brown; eyes, dark; cordwainer; discharged, Apr. 19, 1782.

KEITH, TIMOTHY. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; also name in index of Continental Army books; also, Capt. Child's co., 25th regt.; company receipt, given to Capt. Child for wages for July, 1776, dated Mt. Independence; also, enlistment agreement, dated Nov. 16, 1776, for 3 yrs. service; also, list of men mustered by Nathaniel Barber, dated Boston, Apr. 13, 1777; Capt. Child's co., Col. Greaton's regt.; also, Private, Capt. Joseph Williams' co., Col. John Greaton's regt.; Continental Army pay accounts for service from Jan. 1, 1780; residence, Watertown.

LANE, JOHN. Age, 22; height, 5 ft. 3 in.; enlisted June 21, 1778, for 9 mos., in Capt. Stearns' co., Col. Thatcher's regt.

LARABEE, JOHN. Enlisted July 10, 1779, in Capt. Thomas Horvey's co., Col. Nathan Tyler's reg. for Rhode Island service; discharged Dec. 25, 1779; service, 5 mos. 29 ds.; also, same col. and regt., payroll for Dec. 1779, allowed 1 mo. 4 ds. for service at Rhode Island; traveled 74 miles.

LARRABEE, JON'a. Name in index of Continental Army books; served 4 yrs. in 1st Regt., Commander Ashley; received $200 bounty; also, name on list of 3 yrs. men, 1777; residence and credited to Watertown.

LEARNED, BENJ's. Name in index of Continental Army books; served in Col. Crane's Artillery, Commander Eustis; also, list of men mustered by Nathaniel Barber, dated Boston, June 8, 1777; also, Matross, Capt. Benjamin Eustis' co., Col. John Crane's regt.; Continental pay accounts for service from April 1, 1777, to Dec. 31, 1779; credited to Watertown; also, Capt. Vose's co., Col. Crane's (3rd Artillery) regt.; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780.

LEARNED, JEDIDIAH. Name on return of Capt. Edward Fuller's co., Col. Brooks' regt.; company return endorsed "Oct., 1776"; said Learned reported as having lost articles in battle.

LEARNED, OLIVER. Age, 35; height, 5 ft. 6 ½ in.; complexion, sandy; enlisted for 9 mos., as per resolve of June 9, 1779, by General Assembly; served in Capt. Stearns'co., Col. Stearns' regt.; also, name on Continental town and county rolls, 1779, as serving under Capt. James Cooper; also, name as Sergt. enlisted Aug. 26, 1781, in Capt. Asa Drury's co., Col. Turner's regt., for Rhode Island service; served 3 mos., 6 ds.; also, name on return of Capt. Fuller's co., Col. Brooks' regt.

LEARNED, OLIVER. Age, 38; height, 5 ft. 8 in.; complexion, red; enlisted July 4, 1780, for 6 mos. in Fourth Division Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 14, 1780; length of service, 5 mos. 26 ds.; traveled 215 miles from place of discharge to home; name on Watertown selectmen's return; also, name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve of June 5, 1780.

LEATHE, JOHN. Name on list of men to fill the 15 Mass. battalions, to serve 9 mos. from time of arrival at Fish-Kill; received of Jonathan Warren, commissioner, July 20, 1778; age, 22; height, 5 ft. 3 in.; enlisted for 9 mos., as per resolve of Apr. 20, 1778; served in Capt. Stearns' co., Col. Thatcher's regt.; also Private, Capt. Joseph Fuller's co., Col. Samuel Bullard's regt.; enlisted Aug. 20, 1777; discharged Nov. 29, 1777; service 3 mos. 22 ds., at Stillwater, including 12 ds. (240 miles) traveled home; also, Matross, Capt. Lieut. James Furnivall's detachment, drafted from Gen. Warner's brigade; engaged Sept. 10, 1777; discharged from Gen. Warner's brigade; engaged Sept. 10, 1777; discharged Nov. 29, 1777; service 2 mos. 20 ds., at the Northward; residence and credited to Watertown; also, Private, Capt. Jacob Wales' co., Col. Thomas Marshall's regt,; enlisted June 21, 1778; discharged Mar. 21, 1779; reported sick at Bedford in Jan. 1779.

LENARD, BENJ'a. Enlisted Apr. 1, 1777, for 3 yrs. or during the war, by Capt. Brown; served in 3d Regt. Artillery under Capt. Thomas Vose; also, name on list of 3 yrs. men, 1777; residence and credited to Watertown; rank, Matross; age, 39 yrs.; stature, 5 ft. 7 ½ in.; complexion, dark.

LENNEN, JOHN. Certified by Capt. Amos Bond to be a soldier in his co., Mar. 29, 1787; Shay's rebellion.

LETHERBEE, JONATHAN. Name on return of Capt. Wm Rogers' co. of Col. Loammi Baldwin's regt. 38th foot, Continental Army; also, name on return of Capt. Fuller's co., Col. Brooks' regt.

LEWES, JAMES. Name on Joseph Hosmer's list; enlisted Feb. 13, 1781, for 3 yrs.; age, 46; height, 5 feet, 5 in.; complexion, light; hair, light; eyes, blue; cordwainer; discharged Apr. 19, 1782; credited to Watertown.

LINES, FRANCIS, Corp. Name in index of Continental Army books; Capt. Ebenezer Cleavland's co., Col. Michael Jackson's regt.; Continental Army pay accounts for service from Dec. 29, 1778, to Dec. 31, 1779; residence, Watertown; also, Sergt., Major's co., Col. Jackson's regt.; continental Army pay accounts for services from Jan. 1, 1780, to Dec. 31, 1780; also, descriptive list dated Jan. 7, 1781; Capt. Abner Wade's co., Col. Michael Jackson's (8th) regt.; rank, Sergt.; age, 32 yrs.; stature, 5 ft. 9 in.; complexion, light; hair, brown; occupation, hatter; birthplace, Kidderminster.

LISCO, PETER. Age, 18; height, 5 ft. 10 in.; enlisted June 19, 1778, for 9 mos., in Capt. Stearns' co., Col. Thatcher's regt.; also, name on list of men to fill and complete the 15 Mass. battalions, to serve 9 mos. from time of arrival at Fish-Kill; received of Jonathan Warren, commissioner, July 20, 1778.

LISSAUT, PETER. Frenchman; enlisted for 9 mos. as per resolve of Apr. 20, 1778, by General Assembly; served in Capt. Stearns' co., Col. Thatcher's regt.; age, 18 yrs.; stature, 5 ft. 10 in.; engaged for Watertown.

LITTLEMAN, SAM'L. Name on Joseph Hosmer's list; enlisted Dec. 29, 1781, for 3 yrs.; age, 28; height, 5 ft. 6 in.; Indian; hair, black; eyes, black; hunter; discharged Apr. 19, 1782; also, list of men enlisted and received at "this Post," as returned by Seth Banister, Capt. 4th Mass. regt., and Commandant at Springfield; arrived at Springfield Jan. 4, 1782.

MARTINDELL, JOHN. Enlisted June 30, 1779, for 3 yrs. or during the war, by Major Porter; served in 3rd Mass. Regt under Capt. Vose; Drummer, Capt. Fowle's co., Col. Smith's regt.; Continental Army pay accounts for services from Jan. 1, 1780, to Dec. 31, 1780; residence, Watertown.

MASON, MOSES. Age, 16; height, 5 ft. 9 in.; complexion, light; enlisted July 4, 1780, for 6 mos. in Fourth Division Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 14, 1780; length of service, 5 mos. 22 ds; traveled 215 miles from place of discharge to home; name on Watertown Selectmen's return; also, name on return of Brig. Gen Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve, passed July 5, 1780.

McCURTIN, WILLIAM. Name on return of Capt. Edward Fuller's co., of Col. Brooks' regt.; list of men who guarded the powder house at Watertown from July 28, 1776, to Aug. 1, 1776, under the direction of Alexander Shepard, jr., also, Gunner, Capt. Winthrop Gray's (3rd) co., Col. Thomas Crafts' (Artillery) regt.; service from Aug. 1, 1777, 72 ds.; return of men, same co., who marched on secret expedition to Rhode Island and were entitled to bounty, dated Boston, Jan. 8, 1778; also received additional bounty of 15 pounds.

MILLS, CEASER. Age, 19; height, 5 ft. 6 in.; negro; enlisted July 4, 1780, for 6 mos. in Fourth Division Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 31, 1780; length of service, 6 mos. 9 ds.; traveled 215 miles from place of discharge to home; name on Watertown Selectmen's return; also, name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve of June 5, 1780.

MIRICK, SAMUEL. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; Lieut. and Quartermaster, Col. Ebenezer Sprout's regt.; Continental Army pay accounts for service from Jan. 1, 1780, to Dec. 31, 1780; reported as serving 7 mos. as Ensign; also, Ensign, 12th Mass. Regt.; return of officers certified at Boston, July 13, 1780, by Lieut. Asa Bullard.

MURPHY, JAMES. Name on Joseph Hosmer's list; enlisted Dec. 26, 1780, for 3 yrs.; age, 25; height, 5 ft. 9 in.; complexion, light; hair, light; eyes, blue; farmer; discharged Apr. 19, 1782; also, list of men "enlisted and received at this Post," as returned by Seth Banister, Capt. 4th Mass. Regt. and Commandant at Springfield; reported as having arrived at Springfield Jan. 4, 1782.

NORCROSS, JOSEPH, Fifer. Name on muster roll of Cap. Wm. Scott's co., 28th foot, Col. Paul Dudley Sargeant; muster roll dated Aug. 1, 1775; enlisted July 10, 1775, service, 22 ds.; also co. return dated Oct. 6, 1775; also, bounty coat or its equivalent in money; order granted Dec. 28, 1775.

NORCROSS, JOSIAH. Receipt dated Watertown, July 17, 1776, for bounties paid said Norcross and others by Jonathan Brown, Town Treasurer, for enlisting "as Soldiers in the Defence of this Country".

NOTONKSION, WILLIAM. Name on Major Joseph Hosmer's list; enlisted Dec. 29, 1780, for 3 yrs.; age, 24; height, 5 ft. 11 in.; Indian; hair, black; eyes, black; hunter; discharged Apr. 19, 1782.

NUTTING, SAMUEL. Name on return of Capt. Fuller's co. of Col. Brooks' regt.

PARKER, DAVID. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; also, name in index of Continental Army books; served 3 yrs. in 10th Regt.; also, same name given as a resident of Watertown who served the town of Needham, under Capt. Wallcutt, Col. Marshall, and enlisted Feb. 21, 1778, for 3 yrs.

PARKER, NATHANIEL. Name in index of Continental Army books; served 6 mos. in 13th Regt., Capt. Woodbridge, Col. Calvin Smith; age, 24 yrs.; stature, 5 ft. 9 in.; complexion, light; occupation, farmer; residence, Newtown; Continental Army pay accounts for service from July 1, 1780, to Dec. 31, 1780; residence, Watertown.

PARKHURST, ISAAC. Certified by Capt. Amos Bond to be a soldier in his co. Mar. 29, 1787; Shay's rebellion.

PIERCE, MATHEW. Enlisted for 6 mos. in Fourth Division, arriving at Springfield July 5, 1780; age, 25; height, 5 ft. 9 in.; complexion, light; served in the Artillery under Capt. Frothingham; enlisted July 4, 1780; discharged Nov. 2, 1780; length of service, 4 mos. 9 ds.; traveled 215 miles from place of discharge to home; name on Watertown Selectmen's return; also, name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve of June 5, 1780.

POPE, JOHN. Age, 18; height, 5 ft. 6 in.; complexion, light; enlisted July 4, 1780, for 6 mos. in Fourth Division Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 18, 1780; length of service, 5 mos. 26 ds.; traveled 215 miles from place of discharge to home; name on Watertown Selectmen's return; also, name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per resolve of General Court, June 5, 1780.

PRENTICE, BENJ'A. Name on abstract of mileage money to and from camp, at one penny a mile, due Capt. Caleb Brooks' co., Col. Nicholas Dike's regt.; service 3 mos., to Dec. 1, 1776; dated Nov. 27, 1776.

PRENTICE, JOSHUA. Age, 18; height, 5 ft. 10 in.; complexion, light; enlisted July 4, 1780, for 6 mos. in Fourth Division, Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged Dec. 18, 1780; length of service, 5 mos. 26 ds.; traveled 215 miles from place of discharge to home; name on Watertown Selectmen's return: also name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve of June 5, 1780.

PRENTICE, SAMUEL. Certified by Capt. Amos Bond to be a soldier in his Co. Apr. 2, 1787; Shay's rebellion.

PRENTICE, SMITH. Name on Joseph Hosmer's list; enlisted Mar. 14, 1781, for 3 yrs.; age, 30; height, 5 ft. 9 in.; complexion, dark; hair light; eyes, blue; potter; discharged Apr. 19, 1782; also, name on list of 3 yrs. men, 1777; residence and credited to Watertown; also, name in index of Continental Army books, as having served 3 yrs. in 13th Regt., Major's Co.

PRENTICE, THOMAS. Name on return of Capt. Enoch Chapin's co., Col. Danielson's regt., Roxbury Camp, Oct. 6, 1775; also list of men who guarded the powder house at Watertown from July 28, 1776 to Aug. 1, 1776, under direction of Alexander Shepard, Jr.

PRICE, ISRAEL. Name on abstract of mileage money to and from camp, at one penny a mile, due Capt. Caleb Brooks' co., Col. Nicholas Dike's regt.; service 3 mos. to Dec. 1, 1776, at Dorchester Heights; dated Nov. 27, 1776.

REINHART, TILLOCK. Name on Joseph Hosmer's list; enlisted Mar. 31, 1781, for 3 yrs.; age, 25; height, 5 ft. 9 in.; complexion, light; hair, light; eyes, blue; weaver; discharged Apr. 19, 1782.

RICHARDSON, EBEN'r. Enlisted July 4, 1780, for 6 mos. in Fourth Division, arriving at Springfield July 5, 1780; age, 20; height 5 ft. 7 in.; complexion, light; served in the artillery under Capt. Frothingham; discharged Dec. 21, 1780; length of service 5 mos. 29 ds.; traveled 215 miles from place of discharge to home; name on Watertown Selectmen's return: also name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per General Court resolve, passed June 5, 1780.

ROTES, ANDRUS. Name on Joseph Hosmer's list; enlisted Mar. 14, 1781 for 3 yrs.; age 23; height, 5 ft. 7 ½ in.; complexion, dark; hair, light; eyes, blue; weaver; discharged Apr. 19, 1782.

RUSSELL, ABEL. Enlisted May 14, 1781, in Capt. Stephen Dana's co., Col. Josiah Whitney's regt. of militia, for service in Rhode Island; traveled 45 miles; length of service 2 mos. 2 ds., including travel (6 ds.) to camp and place of discharge home; roll dated South Kingston.

RUSSELL, WILLIAM, Sergt. Name on abstract of the non-commissioned officers and privates, 1st. co. Mass. Artillery, Capt. James Swan, Col. Thomas Crafts' Battalion; traveled 9 miles; also, same co. and regt.; service from Aug. 1, 1776, to Dec. 1, 1776; also, Capt. Philip Marett's (1st.) co., Col. Crafts' regt.; service from Dec. 1, 1776, to Feb. 1, 1777; also same regt.; service from Feb. 1, 1777, to Oct. 1, 1777; also, same regt.; service from Sept. 30, 1777, to Nov. 1, 1777 in Rhode Island; also, same regt.; service from Jan. 1, 1778, to Aug. 1, 1778; also, same regt.; service from Aug. 1, 1778, to Oct. 31, 1778; Continental Army pay accounts for service from Nov. 1, 1778, to Feb. 26, 1779; also petition dated Boston, Feb. 26, 1779, signed by said Russell, Adjutant, and other officers of Col. Crafts' regt., asking that their resignations be accepted, as the Legislature had failed to redress their grievances; resignations accepted in Council Feb. 26, 1779.

SANGER, DAVID. Name on return of Capt. Edward Fuller's co., Col. Brooks' regt. Company returns endorsed, "Oct. 1776;" said Sanger reported as in camp fit for duty; also reported as having lost articles in battle.

SANGER, NATHANIEL. Name on list of 3 yrs. men, 1777; residence and credited to Watertown; list of men mustered by Nathaniel Barber, dated Boston, Apr. 13, 1777; Capt. Child's co., Col. Greaton's regt.; Continental Army pay accounts for service from Jan. 1, 1780, to Apr. 1, 1780; also, Private, Capt. Joseph Williams' co., Col. John Greaton's regt.

SANGER, SAMUEL. Age, 17; height, 5 ft. 5 in.; enlisted June 21, 1778, for 9 mos., as per resolve of Apr. 20, 1778, by General Assembly; served in Capt. Stearns' co., Col. Thatcher's regt.; also, name on list of men to fill the 15 Mass. Battalions, to serve 9 mos. from time of arrival at Fish-Kill; received of Jonathan Warren, Commissioner, July 20, 1778; also same name, enlisted Oct. 21, 1779, for 3 yrs. or during the war, by Capt. Parks, and served in his co., 10th Mass. Regt.; also, name on Continental town and county rolls for 1779, as having served under Capt. James Cooper; also name in index of Continental Army books, as having served 14 mos, 10 ds in 10th Regt.

SAWIN, SAMUEL. Age, 18; height, 5 ft. 11 in.; complexion, light; enlisted July 4, 1780, for 6 mos. in Fourth Division Mass. Artillery, Capt. Frothingham, arriving at Springfield July 5, 1780; discharged, Jan. 4, 1781; length of service, 6 mos. 11 ds.; traveled 215 miles from place of discharge to home; name on Watertown Selectmen's return; also, name on return of Brig. Gen. Paterson, Camp Totoway, Oct. 25, 1780, as having passed muster for 6 mos. service; also, name on Major Joseph Hosmer's list of 6 mos. men, as per resolve of General Court, passed June 5, 1780.

SAWING, DANIEL. Name on return of Capt. Edward Fuller's co., Col. Brooks' regt.; Company return endorsed "Oct. 1776;" said Sawing reported wounded and at a private house; also reported as having lost articles in battle.

SHARDOL, PETER. Age, 17; height, 5 ft. 10 in.; enlisted June 19, 1778, for 9 mos. in Capt. Stearns' co., Col. Thatcher's regt.; residence, Watertown.

SHELDERN, PETER. Name on list of men to fill the 15th Mass. Battalions, to serve 9 mos. from time of arrival at Fish-Kill; received of Jonathan Warren, commissioner, July 20, 1778; engaged for Watertown.

SPRAGUE, WILLIAM. Name in index of Continental Army books; served 3 yrs. in Col. Crane's Artillery, Capt. Henry Burbeck; also, name on list of 3 yrs. men, 1777; residence and credited to Watertown; Continental Army accounts for service from Mar. 14, 1777, to Dec. 31, 1779; also, Capt. David Briant's co., Col. Crane's regt.; pay rolls for Jan.-Sept., 1777; reported discharged Mar. 14, 1780.

SPRING, CONVERSE. Capt. Fuller's co., Col. Samuel Bullard's regt.; enlisted Aug. 20, 1777; discharged Nov. 29, 1777; service 3 mos. 22 ds., at Stillwater; also, Capt. Walton's co., Col. Eleazer Brooks' regt. of guards; joined Jan. 13, 1778; service to Apr. 3, 1778, 2 mos. 21 ds. at Cambridge, guarding troops of convention.

STEARNS, GEORGE. Enlisted Aug. 26, 1781, in Capt. Asa Drury's co., Col. Turner's regt. for service in Rhode Island; length of service, 3 mos. 5 ds.; discharged Nov. 27, 1781; roll endorsed, "five months service at Rhode Island."

STEARNS, HABAKKAK. Enlisted May 14, 1781, in Capt. Stephen Dana's co., Col. Josiah Whitney's regt. of militia, for service in Rhode Island; traveled 45 miles; length of service, 2 mos. 2 ds.

STONE, ABIJAH. Name on returns of Capt. Fuller's co., Col. Brooks' regt.; return endorsed, "Oct. 1776;" said Stone reported as fit for duty; also reported as having lost articles in battle; also, Private, Capt. Phineas Stearns' co., service 5 ds. at Dorchester Heights.

STONE, MOSES, Sergt. Name on return of Capt. Fuller's co., Col. Brooks' regt.; company return endorsed, "Oct. 1776;" said Stone reported fit for duty; also reported as having lost articles in battle.

STRATTON, NATHAN. Enlisted May 14, 1781, in Capt. Stephen Dana's co., Col. Josiah Whitney's regt. of militia, for service in Rhode Island; traveled 45 miles; length of service, 2 mos. 2 ds.

TERVIS, JOHN. Name on Joseph Hosmer's list; enlisted June 1, 1781, for 3 yrs.; age, 15; height, 5 ft. 1 ½ in.; complexion, light; hair, light; eyes, blue; laborer; discharged Apr. 19, 1782.

TOLMAN, ELIJAH. Name on list of 3 yrs. men, 1777; residence and credited to Watertown.

TULFORD, JOHN. Age, 17; height, 5 ft. 5 in.; enlisted for 9 mos., as per resolve of Apr. 20, 1778, by General Assembly; served in Capt. Stearns' co., Col. Thatcher's regt.

WARD, THAD's. Name in index of Continental Army books; served 14 mos. 20 ds. in 13th Regt., Commander Smith; also name on list of 3 yrs. men, 1777; residence and credited to Watertown.

WARREN, NATHAN. Enlisted for 9 mos., as per resolve of June 9, 1779, by General Assembly; served in Capt. Stearns' co., Col. Stearns' regt.; also, name on Continental town and county rolls, 1779; age, 17; height, 5 ft. 5 in.; complexion, light; served under Lieut. William Story; also, name in index of Continental Army books; served 14 mos. 12 ds. in 10th Regt.

WARREN, NATH'l. Enlisted for 3 yrs. or during the war, Sept. 20, 1779, by Capt. Smith; served in 10th Regt. under Capt. Taylor.

WARREN, SAMUEL. Name in index of Continental Army books; served 33 mos. 26 ds. in 3rd Regt., Commander Foster; also name on list of 3 yrs. men, 1777; residence and credited to Watertown.

WAUMPEY, ISAAC. Name on Joseph Hosmer's list; enlisted Dec. 27, 1780, for 3 yrs.; age, 22; height, 6 ft. 0 in.; Indian; hair, black; eyes, black; hunter; discharged Apr. 19, 1782.

WELCH, JAMES. Name on list of 3 yrs. men, 1777; residence and credited to Watertown.

WHEELER, EPHRAIM. Name on list of 3 yrs. men, 1777; residence and credited to Watertown.

WHITING, JOHN. Receipt for bounty, 75 pounds, Boston, Apr. 1, 1778, from the town of Watertown, to serve in the Continental Army for 3 yrs.

WHITNEY, DAVID. Name on return of Capt. Fuller's co., Col. Brooks' regt.

WHITNEY, JOHN. Name on list of 3 yrs. men, 1777; residence and credited to Watertown.

WILLINGTON, JOHN. Name on Major Joseph Hosmer's list; enlisted Feb. 23, 1781, for 3 yrs.; age, 42; height, 5 ft. 5 in.; complexion, light; hair, light; eyes, blue; cordwainer; discharged Apr. 19, 1782; also name on list of 3 yrs. men, 1777; residence and credited to Watertown.

WILLINGTON, JONATHAN. Name in index of Continental Army books; served 6 mos. 20 ds. in 13th Regt., Major's co.; also, name on list of 3 yrs. men, 1777; residence and credited to Watertown; served 4 yrs. in 13th Regt., under Commander Smith; received $200 bounty.

WILLSON, THOS. Enlisted May 14, 1781, in Capt. Stephen Dana's co., Col. Josiah Whitney's regt. of militia, for service in Rhode Island; traveled 45 miles; length of service, 2 mos. 2 ds.

WINSHIP, JOSHUA. Enlisted Dec. 7, 1779, for 3 yrs. or during the war, by Lieut. Marton; served in 2nd Mass. Regt. under Capt. Bradford.

Blind Counter


MA INDEX