1747 - Bef 1830 CENSUS?
-
Name |
Joseph REMICK |
Born |
2 Nov 1747 |
Upper Parish, York, York, ME |
- The Maine Genealogist
November 2001
Introduction Volume 23 Page 119
p 119
The earliest births in this book date from the late 1600s; the latest occurred in January 1753.
p 121
The Upper or Second Parish of York comprised the northwesterly part of the present town, together with most, if not all, of the triangular tract which was set off to South Berwick in 1834. The boundaries were thus set forth in a vote taken at a special town meeting held in York, December 27, 1731:
Voted that the Inhabitants of the Upper End of this Town, viz: Those that do or shall inhabit above, or to the nothwest of the Mill Creek on the Southwest side of York River & on the North-east side of sd River above or to the Northwest of Bass Cove, so a Strait Line from Capt Carnes Grist Mill, to the Middle Point between Baker's Spring & the Marked Trees at the Country Road, in the Bounds between Wells and York. Have hereby granted to them the free Consent of this Town, to be set off, a distinct Parish, if the Honoable General Court shall see meet so to order.
[Town Records, as quoted in Charles Edward Banks, History of York Volume 2 page 78-79.]
Volume 23 Page 176
Births of the Upper Parish in York
Transcribed from the original manuscript record book in 1931 by Lester M Bragdon, Town Clerk
(continued from Volume 23 Page 138)
p 176
Jacob son of Stephen Remick & Mary his Wife Dar of Matthew Grover their Children born in York
Lydia born March 13 1745/6
Joseph born Nov 2d 1747
[Not in York Vital Records]
|
Gender |
Male |
Birth |
Bef 1748 |
Residence |
6 Jul 1768 |
Brunswick, Cumberland, ME |
Residence |
1770 |
not at Topsham |
|
Residence |
1771 |
not at Pownalborough |
Residence |
15 Mar 1775 |
Pownalborough, Lincoln, ME |
- https://www.familysearch.org/search/catalog/339395?availability=Family%20History%20Library
Town and vital records, 1739-1929
Authors: Wiscasset (Maine). Town Clerk
Intentions of marriage 1760-1813, family records listing births and deaths, deaths 1761-1814, ear marks, strays, pew deeds, warnings out of town, proceedings of town meetings, voting, roads, real estate, marriages 1760-1794, school district records.
Family History Library
United States & Canada Film
12309
[I checked the Wiscasset Town records through 1790]
https://familysearch.org/search/film/007596937?cat=339395
[54/536]
At the annual meeting of freeholders and other Inhabitants of the town of Pownalborough Duly warned and Legally assembled in the meeting House on the East End of sd town on Wensday the fifteenth Day of March 1775 the following votes were passed & persons Chosen.
Voted 2
...
p 38
Surveyors of Lumber and Cullers of Staves
Samuel Goodwin Jr?
Ebenezer Whittier
David Salvister
Stuart Hunt
Joseph Remick
Gabriel Hambleton [grandson Gabriel Hamilton m Mary Hearl m Judith Lord]
John Sevi
Daniel Scot
William Seve
William Averill
Moses Hilton
John Currier?
Joseph Tinkham
Samuel Gray
Oliver Boulton
Jonathan Williamson Junr
John Gray
Edmond Bridge
John Sleeper
|
Residence |
1777 |
not at Pownalborough |
Residence |
1779 |
Topsham, Lincoln, ME? |
Military |
From 6 Jul 1779 to 25 Sep 1779 |
Penobscot Expedition |
Assessed |
1780 |
Wales, Lincoln, ME |
- Remick genealogy / compiled from the manuscript of Lieutenant Oliver Philbrick Remick for the Maine Historical Society by Winifred Lovering Holman.
Main Author: Remick, Oliver P. 1853-1913.
Other Authors: Holman, Winifred Lovering, 1899-
Language(s): English
Published: Concord, N.H. : Rumford Press, 1933.
JOSEPH REMICK, soldier of the Revolution.
"Remeks, Joseph. Private, Capt. Acter Patten's co., Col. Samuel McCobb's regt.; service between July 6, 1779, and Sept. 25,1779, 1 mo. 18 days, on Penobscot expedition. Roll certified at Topsham." (Massachusetts Soldiers and Sailors in the Revolution, 18: 106.) He was probably that Joseph Remick who was taxed in the plantation of Wales in 1780, and who was still there in 1790, states Lieut. Remick. A Joseph Remick, owning one hundred and fifty acres of land there, appears on the assessors' chart of that town for Monmouth. A Capt. Joseph Remick commanded a company of militia in Monmouth and Wales in September 1800. Captain Patten was a Topsham man.
|
Pension |
|
Residence |
[1787] |
Wales, Lincoln, ME |
- History of Monmouth and Wales
Author: Cochrane, Harry H. Date of Publication: 1894
p 48
William Remick was living a short distance from the spot where the Baptist church was afterward erected, and the Weymouth brothers, Benjamin and Samuel, had started a clearing on the Watts place, now owned by Mr Thompson, the carriage smith.
p 125
The earliest existing assessors' list possesses sufficient interest to warrant its insertion:
...
p 126
Joseph Remick 150 acres
[1787?]
p 582
On the 30th of July, 1800, an order was drawn on the treasurer for twenty-nine dollars and sixty-four cents, in favor of John Chandler, to be expended for powder and lead to be used at the September regimental review. The military companies at this time were a foot company consisting of fourteen privates, James Harvey, captain, and a company of cavalry of eleven men, commanded by Capt Joseph Remick. The former of these held its review on the 25th day of September, the latter, four days later.
|
Residence |
1780-1785 |
[Wales, Lincoln, ME] |
- The town register: Wayne, Wales, Monmouth, Leeds, Greene, 1905
by Mitchell & Gott
Publisher H. E. Mitchell, 1905
p 141
History of Wales
Early Settlers
James Ross, 1778, Brunswick
Patrick Kearnan, 1779,
Reuben Ham [s Tobias Ham m Abigail Smith], Jonathan Thompson, Alexander Thompson 1780, Brunswick
Benjamin Wentworth, Samuel Weymouth, James Gray, Stephen Gray, Thomas Gray, William Remick, 1780-1785
...many others from Brunswick
|
Residence |
1790 |
Wales, Lincoln, ME |
- 1790 United States Federal Census
Name: Joseph Ramaks
[Joseph Ramdky]
Home in 1790 (City, County, State): Wales Plantation, Lincoln, Maine
Free White Persons - Males - 16 and over: 1 [Joseph]
Free White Persons - Females: 2 [Sarah, ?]
Number of Household Members: 3
Year: 1790; Census Place: Wales Plantation, Lincoln, Maine; Series: M637; Roll: 2; Page: 40; Image: 36; Family History Library Film: 0568142
|
Military |
25 Sep 1800 |
Captain, Monmouth Militia |
- History of Monmouth and Wales
Cochrane, Harry H.. History of Monmouth and Wales. East Winthrop Me.: Banner Co., 1894
Vol. 2. Chapter XVI. A brush with the British
p 592
On the 30th of July 1800, an order was drawn on the treasurer for twenty-nine dollars and sixty-four cents, in favor of John Chandler, to be expended for powder and lead to be used at the September regimental review. The military companies at this time were a foot company consisting of fourteen privates, James Harvey captain, and a company of cavalry of eleven men, commanded by Captain Joseph Remick. The former of these held its review on the 25th day of September, the latter 4 days later.
The fact that the cavalry was commanded by Joseph Remick shows that in a military point of view the town of Monmouth and the plantation of Wales were united even after the separation.
|
Residence |
1804 |
Wales, Lincoln [Androscoggin], ME |
- p 499
According to Mr Plumer's [tax] list, the heads of families residing in Wales in 1804 were as follows:
...
Joseph Remmack
William Remmack
|
Residence |
May 1825 |
Leeds, Kennebec, ME |
- Remake, Joseph
in the Maine Court Records, 1696-1854
Name: Remake, Joseph
Plaintiff/Defendant: DEF
Residence: Leeds
Court: Kennebec County Supreme Judicial Court
Date: May 1825
Cause: LARCENY
Location: 69-20
VolumeandPage: 6-325-5216
Ancestry.com. Maine Court Records, 1696-1854 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
Original data: York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm.
- Leeds is adjacent to Wales/Monmouth
- Maine, Kennebec County, Supreme Judicial Court records, 1799-1929
Authors: Maine State Archives
Supreme Judicial Court case files, box 69 , May 1825
Granite Mountain Record Vault
United States & Canada Digital
100374614
Remake, Joseph
in the Maine Court Records, 1696-1854
Name: Remake, Joseph
Plaintiff/Defendant: DEF
Residence: Leeds
Court: Kennebec County Supreme Judicial Court
Date: May 1825
Cause: LARCENY
Location: 69-20
VolumeandPage: 6-325-5216
Ancestry.com. Maine Court Records, 1696-1854 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
Original data: York County Court of Common Pleas (1696-1760), Kennebec County Supreme Court (1799-1854), and Washington County District Court (1839-46). Index obtained from Maine Department of the Secretary of State, Maine State Archives, http://www.state.me.us/sos/arc/files/dbinfo.htm.
[439/593]
[Page]
Indictment
Joseph Remake
Larceny from dwelling house
Kennebec SS Supreme Judicial Court May 7 1825 and nolo the said Joseph Remake is ? to the bar? than this Indictment read to him. He says that thereof he is - Not Guilty and thereof puts ?
1 Rufus Gray Appointed Foremand of this ? other criminal ?
2 Elias Gove
3 Levi Morgan
4 Jeremiah McCausland
5 Peaslee Morrell Jr
6 John Oaks
7 Nathaniel Spratt
8 Leprelet Witmarth
9 John Wells
10 Samuel Wood
11 Beny Woodman Jr
12 Jacob Flagg
Verdict Guilt
2 in S J
Sentened 3 day of the Farm
Warrant of Removal to state Prison
Jan 3d 1825 and deld Sherriff
[Page]
Kennebec SS
State of Maine
At the Supreme Judicial Court began and holden at Augusta in and for the County of Kennebec, on the last Tuesday of May, in the year of our Lord One thousand eight hundred & twenty five
The Jurors for the State aforesaid upon their oath present
That Joseph Remake late resident of Leeds in said County of Kennebec Labourer on the sixteenth day of April not last past, with force & arms, at Augusta aforesaid in the County aforesaid, two tanned Calf skins, of the Value of five dollars, the goods, chattels & property of Pitt Dillingham, then & there in the dwelling house of the said Dillingham, being found, then & there feloniously, did steal take & carry away against the power of said State & against the form of the statute in such case made & provided
A true bill
Erastus Foster Atty Genr
Jah C Washburn foreman
More pages, receipts. No further information
[448/593]
Warrant to Sherriff
Joseph Remicks yeoman Augusta
16 April 1825
|
Died |
Bef 1830 CENSUS? |
Person ID |
I38577 |
4 February 2018 |
Last Modified |
2 Jun 2018 |
Father |
Jacob REMICK, b. Bef 1724, d. Bef January 1749, [York, York, ME] (Age < 25 years) |
Mother |
Mary GROVER, b. 6 Sep 1715, York, York, ME , d. Barrington, Strafford, NH? |
_MARI |
11 Aug 1744 |
York, York, ME |
- Jacob Remick
mentioned in the record of Jacob Remick and Mary Elwell
Name Jacob Remick
Spouse's Name Mary Elwell
Event Date 11 Aug 1744
Event Place York, York, Maine
"Maine Marriages, 1771-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F465-JLQ : accessed 11 February 2016), Jacob Remick and Mary Elwell, 11 Aug 1744; citing York, York, Maine, reference 30; FHL microfilm 12,836.
|
Married |
29 Aug 1744 |
York, York, ME |
- Jacob REMICK Vital Records from The NEHGS Register Vital Records (incl. Bible, Cemetery, Church and SSDI)
MARRIAGE : 8/11/1744
LOCATION : York, York, Maine, United States
VOLUME : 114
PAGE : 227
TEXT : Vital Records Of York, Maine (Continued)
SPOUSE : Mary Elwell
p 227
Vital Records of York, Maine
Communicated by Lester MacKenzie Bragdon AB LLB of York, Maine
(continued from page 134)
No 208 Jacob Remick Resident in York and Mary Elwell of the same place Intend Marriage Entred Augt 11th 1744 Marrd by the Revd Mr saml Chandler Augt 29 1744
|
Family ID |
F11299 |
Group Sheet | Family Chart |
Family |
Sarah GRAY, b. 8 Mar 1734/5, York, York, ME , d. Aft 1790 CENSUS |
_MARI |
9 Jul 1768 |
Brunswick, Cumberland, ME |
- http://archives.mainegenealogy.net/2007/01/brunswick-marriage-intentions-1740-1769.html
Source: Putnam's Monthly Historical Magazine, Vols. 5 and 6 (new series vols. 3 and 4) (Salem, Mass.: The Salem Publishing and Printing Company, 1895, 1896).
Punctuation has been standardized in places.
[5:251] BRUNSWICK, MAINE, INTENTIONS OF MARRIAGE. 1738-1750.
Mr. Joseph Ramock and Mrs. Sarah Gray, both of Brunswick, July 9th, 1768.
https://www.familysearch.org/search/catalog/295724?availability=Family%20History%20Library
Town records v. 1-2, 1737-1831: organization of town, proceedings of meetings, intentions of marriages 1741-1838, marriages 1763-1836, births prior to 1834(?) and arranged in families, pew deeds, bills of sale, sheep and cattle marks, deaths 1742-1813, warning people from town, land sales, certification of religious societies.
Family History Library
United States & Canada Film
10598
7724775
https://www.familysearch.org/search/film/007724775?cat=295724
[280/550]
Mr Joseph Ramock & Mrs Sarah Gray Both of Brunswick Intend Marraige July 9 1768
|
Married |
August 1768 |
Brunswick, Cumberland, ME |
- Joseph Ramock
mentioned in the record of Joseph Ramock and Sarah Gray
Name Joseph Ramock
Spouse's Name Sarah Gray
Event Date Aug 1768
Event Place Brunswick,Cumberland,Maine
"Maine Marriages, 1771-1907," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F4F3-D2H : accessed 11 February 2016), Joseph Ramock and Sarah Gray, Aug 1768; citing Brunswick,Cumberland,Maine, reference ; FHL microfilm 10,595.
Town and vital records, 1737-1911
Authors: Brunswick (Maine). Town Clerk
Transcribed records from original books 1-5 and "Forsaith Book": marriage records 1746-1891, births and deaths prior to 1878(?) and arranged in families, deaths 1742-1890, soldiers and sailors who served in wars from 1775-1866.
Family History Library
United States & Canada Film
10595
https://familysearch.org/ark:/61903/3:1:3QS7-89FP-F96T-F?i=124&cat=295724
[125/450]
p 5
Record of Marriages Transcribed from old Book No 1
1768 August Joseph Ramick Sarah Gray
- https://www.familysearch.org/search/catalog/295724?availability=Family%20History%20Library
Town records v. 1-2, 1737-1831: organization of town, proceedings of meetings, intentions of marriages 1741-1838, marriages 1763-1836, births prior to 1834(?) and arranged in families, pew deeds, bills of sale, sheep and cattle marks, deaths 1742-1813, warning people from town, land sales, certification of religious societies.
Family History Library
United States & Canada Film
10598
7724775
https://www.familysearch.org/search/film/007724775?cat=295724
[250/550]
Mr Joseph Ramock maried to Sarah Gray Augt 1768
|
Children |
|
Family ID |
F14483 |
Group Sheet | Family Chart |
-
-
Notes |
- Census 1800: Nil
Census 1810: Nil
Census 1820: Nil
Census 1830: Nil
War 1812: Nil
Cumberland County Land Records Index 1760-1870: Nil
Cumberland County Registry of Deeds: Nil
Cumberland County Court of General Sessions through 1775: Nil [Poor film]
Cumberland County Commissioners Records: Nil Remick
Brunswick Town Records 1765-1775: Nil Remick
Kennebec County Probate: Nil
Lincoln County Probate: Nil
Leeds Vital Records: Nil
Monmouth Births: Nil
History of Leeds: Nil
Pownalborough Assessment 1771: Nil. See below
Pownalborough 1777: Nil
Brunswick Assessment 1771: Nil [Massachusetts State Archives]
Brunswick Warnings out of Town: Nil
Revolutionary War Land Bounty Pension: Nil
Soldiers, Sailors and Patriots of the Revolutionary War Maine (SSP): SSP: p 655 Joseph Remeks Capt Pattens Co MA Archives; Joseph Remich Capt Grant's Co MA Archives [Kittery. See Remick]; Joseph p 656 Joseph Remick Patriotic service r Pownalborough Town Records-P3 p 38 [Surveyor of Lumber]. p 656 Joseph Remick Militia r Georgetown [Joseph Remick r Georgetown m Sarah Hinkley s Nathaniel Remick m Jane Libby]
Brunswick Congregation Records: Nil. Online http://www.congregationallibrary.org/nehh/series1/BrunswickMEFirstParish5236
Wales Assessment 1784: Nil
Massachusetts Archives Card Index: Nil
Readex: Nil
- Joseph Remick m Sarah Gray d John Remick m Margaret Hamilton
Town and vital records, 1739-1929
Authors: Wiscasset (Maine). Town Clerk
[I checked the Wiscasset Town records through 1790]
https://familysearch.org/search/film/007596937?cat=339395
[54/536]
At the annual meeting of freeholders and other Inhabitants of the town of Pownalborough Duly warned and Legally assembled in the meeting House on the East End of sd town on Wensday the fifteenth Day of March 1775 the following votes were passed & persons Chosen.
Voted 2
...
Surveyors of Lumber and Cullers of Staves
Samuel Goodwin Jr?
Ebenezer Whittier
David Salvister
Stuart Hunt
Joseph Remick
Gabriel Hambleton
John Sevi
Daniel Scot
William Seve
William Averill
Moses Hilton
John Currier?
Joseph Tinkham
Samuel Gray
Oliver Boulton
Jonathan Williamson Junr
John Gray
Edmond Bridge
John Sleeper
Soldiers, Sailors and Patriots of the Revolutionary War Maine (SSP)
Massachusetts Soldiers and Sailors of the Revolutionary War, Vol 13
p 106
Remeck, Joseph, Private, Capt Isaiah Higgin's co, Maj Zenas Winslow's regt; service from Sept 9 to Sept 13, 1778, 4 days, on an alarm at Falmouth. Roll endorsed "on alarm att Bedford."
Remeks, Joseph. Private, Capt Acter Patten's co, Col Samuel McCobb's regt; service between July 6, 1779 and Sept 25, 1779, 1 mo 18 days, on Penobscot expedition. Roll certified at Topsham. [SSP: p 655]
p 107
Remich, Joseph. Private, Capt Samuel Grant's co, Col Jonathan Titcomb's regt; service, 2 mos 12 days, including travel (248 miles) to and from camp at Rhode Island; warrant for pay allowed in Council July 21, 1777. [SSP: p 665] [SSP: Joseph Remick served Massachusetts r Kittery b 1730 Capt Grant's Co d Lebanon 1805 or d 1821 m1 Sarah m2 Eliza
SSP: p 656 Joseph Remick Militia r Georgetown Mil-Georgetown
SSP: p 656 Joseph Remick Patriotic service r Pownalborough
SSP: p 656 Joseph Remick Jr Patriotic service r Georgetown Town Records p 43 [m Sarah Hinkley s Nathaniel Remick m Jane Libby]
- Pownalborough Assessment 1771
https://familysearch.org/search/catalog/1055547?availability=Family%20History%20Library
Massachusetts State Archives collection, colonial period, 1622-1788
Authors: Massachusetts. State Archives
v. 133 -- Valuation of Towns (from p.105), 1771 ; v. 134 -- Valuation of Towns, 1771.
Granite Mountain Record Vault
United States & Canada Film
2400780
https://familysearch.org/search/film/007703444?cat=1055547
[171/683]
Jacob Carlow 2 polls Log house
Silas Johnson 1 poll Frame house
David McKenny 1 poll Framed house
John McKenny 1 poll Log house
Daniel McKenny 1 poll Log house
John Decker Junr 2 polls Framed house
- Lincoln County Land Records Remicks -1830
https://www.familysearch.org/search/catalog/352440?availability=Family%20History%20Library
Land records, 1761-1912; indexes to land records, 1761-1901
Authors: Lincoln County (Maine). Register of Deeds
Index to v. 7-187 M-Y 1769-1848
Family History Library
United States & Canada Film
11356
https://www.familysearch.org/search/film/007834677?cat=352440
[137/463]
Book 10 [1773-1774]
Jas Stackpole to Joseph Remmick 219 [probably m Sarah Hinkley s Nathaniel Remick m Jane Libby]
[156/463]
Book 84 [1813]
Henry Spinney to James Remick 189
[162/463]
Book 104 [1818-1819]
Henry Spinney to James Remick 15
James Remick to Henry Spinney 15
Book 105 [1819]
James Remick to Nathaniel Remick 218
[178/463]
James Remick to Saml Batchelder 57
[169/463]
Book 71 [1809]
Wm Remmach to William Foster 237
https://www.familysearch.org/search/catalog/352440?availability=Family%20History%20Library
Land records, 1761-1912; indexes to land records, 1761-1901
Authors: Lincoln County (Maine). Register of Deeds
Land records v. 70-71 1808-1809
Family History Library
United States & Canada Film
11393
https://www.familysearch.org/search/film/008202831?cat=352440
Volume 71 Page 237
[558/571]
William Remmock husbandman Wales
William Foster blacksmith Topsham
$100
land in Wald
bounded westerly on land in possession of Joseph Murohy
northerly on land in possession of John Wells
easterly on land in possession of Isaiah Jenkins
southerly on land in possession of Stephen Gray [s Thomas Gray m Sarah Thompson]
100 acres
24 December 1807
William Remmock
Wit: Ezra Smith, Daniel Hill
filed 22 August 1809
[172/463]
Book 84 [1813]
James Remick to Henry Spinney 190
Book 132 [1825]
[185/463]
Nathaniel Remick to Benja Riggs 3
- Who is this died in Brunswick?
https://www.familysearch.org/search/catalog/295724?availability=Family%20History%20Library
Town and vital records, 1737-1911
Authors: Brunswick (Maine). Town Clerk
Transcribed records from original books 1-5 and "Forsaith Book": marriage records 1746-1891, births and deaths prior to 1878(?) and arranged in families, deaths 1742-1890, soldiers and sailors who served in wars from 1775-1866.
Family History Library
United States & Canada Film
10595
https://www.familysearch.org/search/film/007592511?cat=295724
Book 5 Page 519
[411/450]
Deaths
Mrs Jane A Remick d Mar 28 [1872] ae 53 [1819]
- Revolutionary War
Soldiers, Sailors and Patriots of the Revolutionary War Maine
Carleton E Fisher, Sue G Fisher compilers
p 655
Joseph Remeks. Capt Patten's Co
Joseph Remich. Capt Grant's Co [m Sarah Hinkley r Kittery]
Joseph Remick Capt Isaiah Higgins [m? Sarah Paine r Eastham. Capt Higgins was from Eastham]
Joseph Remeks
United States Rosters of Revolutionary War Soldiers and Sailors, 1775-1783
Name: Joseph Remeks
Event Type: Military Service
Event Date: 06 Jul 1779
Military Status: 1 mo 18 days
Military Regiment: Capt Acter Patten's Co Col Samuel McCobb's Regt
Page: 106
Military Rank (Original): Private
United States Rosters of Revolutionary War Soldiers and Sailors, 1775-1783
Document Information:
Source Reference Massachusetts. Secretary of the Commonwealth. Massachusetts Soldiers and Sailors of the Revolutionary War Boston, Massachusetts : Wright & Potter, 1896-1908
Digital Folder Number 101711090
Image Number 00114
Citing this Record
"United States Rosters of Revolutionary War Soldiers and Sailors, 1775-1783", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:QG2M-7LWZ : 18 March 2018), Joseph Remeks, 1779.
p 106
Joseph Remeck. Private. Capt Isaiah Higgins Co, Major Zenas Winslow's regt; service 9 September 1778-13 September 1778 4 days on alarm at Falmouth. Roll endorse "on alarm att Bedford"
Joseph Remeks. Private. Capt Acter Patten's Co, Col Samuel McCobb's regt; service between 6 July 1779 and 25 September 1779 1 month 18 days on Penobscot Expedition. Roll certified at Topsham.
Joseph Remeks
Massachusetts, Revolutionary War, Index Cards to Muster Rolls
Name Joseph Remeks
Event Type Military Service
Event Date 25 Sep 1779
Event Place Topsham, Topsham, Lincoln, Massachusetts Bay, British Colonial America
Event Place (Original) Topsham
Residence Place Topsham
Military Rank Private
Citing this Record
"Massachusetts, Revolutionary War, Index Cards to Muster Rolls, 1775-1783," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2RC-H25Y : 27 January 2017), Joseph Remeks, 25 Sep 1779; citing Massachusetts State Archives, Boston; FHL microfilm 2,032,014.
Massachusetts, Revolutionary War, Index Cards to Muster Rolls, 1775-1783
GS Film Number 002032014
Digital Folder Number 007843863
Image Number 01844
Volume 37 Page 111
Penobscot Expedition
https://www.familysearch.org/search/catalog/729681?availability=Family%20History%20Library
Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island]
Authors: Massachusetts. Secretary of State
Vol. 37, Sea coast defense, Penobscot Expedition 1775-1781 Vol. 38, Penobscot Expedition, Crafts Regiment 1776-1783
Family History Library
United States & Canada Film
1906888
https://www.familysearch.org/search/film/008092198?cat=729681
[148/628]
Continental Pay
A Pay Roll of Capt Acter Pattens Compy in Colo Samuel McCobbs Regt in the Service of the United States in the Expedition at Penopscot from the 6 Day of July to the 25 of Sept 1779 and to 76 Miles Travel @ one Penny per Mil and officers Rations Capt 6 Pounds Per Month ?? 3 Pound Per Month
[148/628]
Names: Joseph Remeks
Rank: Private
Time of Entrens in the Serves: [July the 6]
When Discharged: [Sept the 25]
Months: 1
Days: 18
Wages pr month: 2 4 -
Amount of Wages: 3 4 -
Dated Topsham 9 March
[185/628]
A Pay Roll of Capt Acter Pattens Compy in Colo Samuel McCobbs REgt in the Exepedition at Penopscot Massachusetts State 1779
Names. Rank. Commencement of Pay. When Dischd. Months. Days. Wages pr Month. Amount of Pay. No of Miles out at 2 per Mile. Milage mony To Each Man. Rations. Whole Amt of Wages Milage and Rations.
...
Joseph Remaks. Private. [6 July 1779.] [25 September 1779.] 1 month 18 days. 21L per month. 33 12 -. 76 miles. 7 12 -. 3L per month. 41 4 -.
[The in and out dates reflect the dittos, but can't be accurate according to the time in service. In is probably correct, and out at 23 August works.]
...
Topsham 9 March 1780
Joseph Remeks
Massachusetts, Revolutionary War, Index Cards to Muster Rolls, 1775-1783
Name: Joseph Remeks
Event Type: Military Service
Event Date: 25 Sep 1779
Event Place: Topsham, Topsham, Lincoln, Massachusetts Bay, British Colonial America
Event Place (Original): Topsham
Residence Place: Topsham
Military Rank: Private
Massachusetts, Revolutionary War, Index Cards to Muster Rolls, 1775-1783
Document Information:
GS Film Number 002032014
Digital Folder Number 007843863
Image Number 01844
Citing this Record
"Massachusetts, Revolutionary War, Index Cards to Muster Rolls, 1775-1783," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q2RC-H25Y : 17 March 2018), Joseph Remeks, 25 Sep 1779; citing Military Service, Topsham, Topsham, Lincoln, Massachusetts Bay, British Colonial America, Massachusetts State Archives, Boston; FHL microfilm 2,032,014.
[1844/2860]
Joseph Remeks appears with rank of Private on Muster and Pay Roll of Capt Acter Patten's Co Col Samuel McCobb's Regt
Time of serivce 1 month 18 days
Serice on Penobscot Expedition between July 6 and Sept 25 1779
Roll sworn to in Lincoln Co and certified at Topsham
Sea Coast Defence Muster Rolls
Volume 37 Page 111
|
|
|