[1735] - 1828
-
Name |
David TERRY |
Born |
[1735] |
- Pension Lincoln County Court Records
|
Gender |
Male |
Birth |
[1737] |
Birth |
[BEFORE 1755] |
Residence |
C 1763 |
Sheepscot, ME |
- See deposition under land records
|
Assessed |
1777 |
Pownalborough, Lincoln, ME |
- The Number of the Male Inhabitants of the Town of Pownalborough which will be Sixteen years old & upwards on the first day of Jany next whether at Home or abroad
Nams of Persons the Head of Family: David Terry
Number of Males in each Family 16 & Upwards: 1
|
Residence |
1790 |
Balltown, Lincoln, ME |
- David Tarry
in the 1790 United States Federal Census
Name: David Tarry
Home in 1790 (City, County, State): Ball Town, Lincoln, Maine
Free White Persons - Males - 16 and over: 2 [David, John]
Free White Persons - Females: 4 [Sarah, Susannah wife of Johnson, wife Sarah?, ?]
Number of Household Members: 6
Year: 1790; Census Place: Ball Town, Lincoln, Maine; Series: M637; Roll: 2; Page: 343; Image: 204; Family History Library Film: 0568142
|
Residence |
1800 |
Balltown, Lincoln, ME |
- David Tarry
in the 1800 United States Federal Census
Name: David Tarry
Home in 1800 (City, County, State): Balltown, Lincoln, Maine
Free White Persons - Males - Under 10: 2
Free White Persons - Males - 16 thru 25: 1 [Patrick Fitzgerald]
Free White Persons - Males - 45 and over: 1 [David]
Free White Persons - Females - 16 thru 25: 1 [Sarah]
Free White Persons - Females - 45 and over: 1 [Sarah]
Number of Household Members Under 16: 2
Number of Household Members Over 25: 2
Number of Household Members: 6
Year: 1800; Census Place: Balltown, Lincoln, Maine; Series: M32; Roll: 6; Page: 352; Image: 338; Family History Library Film: 218676
|
Assessed |
1801 |
Balltown, Lincoln, ME |
- Balltown Assessment 1791: Will Tarry 1 poll
[p 8]
Abel Cressey 1 poll
Richard Cookson 1 poll
John Tarry 1 poll
Balltown Assessment 1791: John Duley 2 polls
Balltown Assessment 1792: John Duley 1 poll 16-25; 1 poll not rateable
Balltown Assessment 1792: John Tarry 1 poll 21+
Balltown Assessment 1797: Michael Duley 1 Poll; John Duley
Balltown Assessment 1801: John Tarey 1 poll 21+; David Tarey 1 poll not rateable; John Duley 1 poll not rateable; Michael Duly 1 poll 21+
|
Grant |
- David Terrey
in the Maine, Revolutionary War Land Grants, 1776-1780
Maine, Revolutionary War Land Grants, 1776-1780 No Image
Name: David Terrey
Residence: Whitefield, Maine
Source: Lincoln County Court Records (LCCR)
Ancestry.com. Maine, Revolutionary War Land Grants, 1776-1780 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Maine State Archives. Revolutionary War Land Grants and Pension Applications Index. Augusta, Maine: Maine State Archives.
|
Pension |
- David Terry
in the U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Name: David Terry
Pension Year: 1819
Application State: Maine
Applicant Designation: Survivor's Pension Application File
Archive Publication Number: M804
Archive Roll Number: 2359
Total Pages in Packet: 27
Ancestry.com. U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Revolutionary War Pension and Bounty-Land Warrant Application Files (NARA microfilm publication M804, 2,670 rolls). Records of the Department of Veterans Affairs, Record Group 15. National Archives, Washington, D.C.
[Index Card]
Massachusetts
David Terry
S 38,249
[Page]
David Terry
Private Colonel Smith Massachusetts Line 3 years
[Page]
David Terry r Whitefield
21 May 1818
[Page]
Deposition
David Terry r Whitefield ae 81
enlisted at Wiscasset February or March 1777 for 3 years
Capt Davis's Company Colonel Wigglesworth's Regiment
dischardge The High Land, New York
"I put my discharge into the hands of a man, to enable him to received my arrecrages of wages, and have not since seen it"
I was at the taking of Burgoybe, and the battles of Monmouth and Rhode Island.
21 May 1818
David Terry
[Page]
Certificate number 12,094
Before I received my pension I was assisted by the town of Whitefield. I have no wife or family and reside with one of my sons.
21 May 1818
David Terry
|
Residence |
[1760] |
Newcastle, Lincoln, ME |
Residence |
1810 |
Whitefield, Lincoln, ME |
- John Terry
in the 1810 United States Federal Census
Name: John Terry
Home in 1810 (City, County, State): Whitefield, Lincoln, Maine
Free White Persons - Males - Under 10: 2
Free White Persons - Males - 10 thru 15: 1
Free White Persons - Males - 45 and over: 2 [John, father David]
Free White Persons - Females - Under 10: 1
Free White Persons - Females - 10 thru 15: 3
Free White Persons - Females - 26 thru 44: 1 [Susannah]
Number of Household Members Under 16: 7
Number of Household Members Over 25: 3
Number of Household Members: 10
Year: 1810; Census Place: Whitefield, Lincoln, Maine; Roll: 12; Page: 300; Image: 00304; Family History Library Film: 0218683
|
Residence |
1820 |
Whitefield, Lincoln, ME |
- John Terry
in the 1820 United States Federal Census
Name: John Terry
Home in 1820 (City, County, State): Whitefield, Lincoln, Maine
Enumeration Date: August 7, 1820
Free White Persons - Males - 10 thru 15: 2
Free White Persons - Males - 16 thru 25: 1
Free White Persons - Males - 45 and over: 2 [John, father David]
Free White Persons - Females - Under 10: 2
Free White Persons - Females - 10 thru 15: 1
Free White Persons - Females - 16 thru 25: 3
Free White Persons - Females - 45 and over : 1 [Susannah]
Number of Persons - Engaged in Agriculture: 2
Free White Persons - Under 16: 5
Free White Persons - Over 25: 3
Total Free White Persons: 12
Total All Persons - White, Slaves, Colored, Other: 12
1820 U S Census; Census Place: Whitefield, Lincoln, Maine; Page: 39; NARA Roll: M33_36; Image: 31
|
Military |
- http://digitalmaine.net/projects/files/show/72
File #72: "Page 49"
Original Filename
The Revolutionary Army was at Valley Forge from December 19 1777 51.pdf
Capt Israel Davis's Company
David Terry r Pownalborough Private
- Maine at Valley Forge
Proceedings at the Unveiling of the Maine Marker October 17, 1907
Portalnd 1908
By Sons of the American Revolution. Maine Society
p 23
Maine Soldiers at Valley Forge
Men from what is now the State of Maine whose names appear on company returns of Massachusetts line regiments serving at Valley Forge in the winter of 1777-1778:
Pownalborough, Newcastle, Balltown
p 30
Colonel Benjamin Tupper's Regiment
p 32
Captail Billy Foster's Company
Privates
John Holden Sheepscutt Deserted
p 34
Captain Samuel Thomes' Company
p 35
John Jonson Edgecomb
p 37
Captain George White's Company
John Loyen also given Lynde or Lions Pownalborough On furlough Dotr Potts
Nathaniel Spofford New Castle Sick in Albany
p 37
Colonel Edward Wigglesworth's Regiment
p 38
Captain Nicholas Blasdell's Company
Private Peter Allen Pownalborough
p 39
Major's Company
Private Samuel Kincade New Castle
p 40
Captain Nathaniel Alexander's Company
Private Reuben Kinkade Pownalborough
Private Benjamin Fletcher Pownalbororough
Private James Shepherd New Castle
Private Hollis Hutchings Pownalborough
Private Richard Greenlead Pownalborough Sick at Fishkil
Private Robert Murfy Pownalborough Sick at Albany
Private Alexander McLealand New Castle Killed or taken May 15, 78
p 41
Captain Israel Davis's Company
Lieutenant Christopher Woodbridge Newcastle
Corporal Thomas Clark Pownalborough
Private Solomon Bake Edgecomb
Private John Patrick Edgecomb
Private Joseph Pulcifer New Castle
Private David Terry Pownalborough
Private Jonathan Huntoon New Castle
Private John Kent New Castle Sick at Reading
Private Caleb Witham Edgecomb
p 42
Private Solomon Hopkins New Castle
Private Samuel Perham New Castle
p 48
Colonel Michael Jackson's Regiment
Captain John Burnham's Company
Sergeant David hill New Castle Died 2 September 1778
Private Spencer Coalby New Castle Died Sept 17 1778
Captain James Bancroft's Company
Private Willam Carr Balltown
Private James Clark Pownalborough
p 49
Private Joseph Johnson New Castle
Private Prince Rogers Balltown
Private George Speed New Castle Deserted 1 June 1779
Captain John Wiley's Company
Sergeant Morritt or Morril Hilton Pownalborough
Corporal John Ball Balltown
Private Joseph Bartlett Sheepscot
Private Joseph Oatland Damariscotta Died 30 January 1777 or 1778
Private Samuel Caolby Edgecomb
Private Joseph Greenlead Pownalborough
Private Thomas Hunewell Pownalborough
Private William Hilton Pownalborough
Private David McCarter Pownalborough Died 29 December 1777
Private George Mason Pownalborough
Private Joseph Newman Pownalborough
Private Samuel Trask Edgecomb
Private James Young Pownalborough
p 54
Colonel William Shepard's Regiment
Captain Moses Knap's Company
Private Joseph Brown Damariscotta
Private William Nash Sheepscot
p 54
Names Eliminated from the Lists as not at Valley Forge
Colonel Benjamin Tupper's Regiment
Private John Stone Newcsastle d 10 May 1777
- Soldiers Sailors and Patriots of the Revolutionary War Maine
Carleton Fisher, Sue Fisher compilers
p 776
David Terrey
r Pownalborough
e Newbury, MA
Massachusetts Archives
David Terry
r Pownalborough
b 1737
Capt Davis's Co
Capt Woodbridge's Co
r Whitefield 1820
d 1828
m Susan
Pension S38429
Massachusettes State Archives
John Terry
Continental Navy Massachusetts
b Newcastle 1760
on Alliance
d Whitefield 1835
m Susannah
r Montville 1840
Pension W13977
|
Died |
8 Jun 1828 |
- David Terry
in the U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872
Name: David Terry
Year Range: 1818-1832
Pension Office Place: Maine, USA
The National Archives; Washington, D.C.; Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury; Record Group Title: Records of the Accounting Officers of the Department of the Treasury; Record Group Number: 217; Series Number: T718; Roll Number: 2
Source Information
Ancestry.com. U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
Died 8 June 1828
on roll 21 May 1818
David Terry
in the U.S., The Pension Roll of 1835
Name: David Terry
Rank: Private
Age: 99
Birth Year: abt 1719
Pension Enrollment Date: 21 May 1818
Residence Place: Lincoln, Maine, USA
Death Date: 8 Jun 1828
Service Description: Massachusetts line
Ancestry.com. U.S., The Pension Roll of 1835 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
|
Person ID |
I52022 |
4 February 2018 |
Last Modified |
3 Jul 2020 |
-
-
Notes |
- Lincoln County Probate: Nil
Balltown 1777: Nil
Liberty Men and Great Proprietors: Nil
Pownalborough 1766: Nil
Pownalborough 1771: Nil
Newcastle 1783: Nil
On the Whitefield poor rolls
- https://www.familysearch.org/search/catalog/60966?availability=Family%20History%20Library
Town and vital records, 1791-1924
Authors: Whitefield (Maine). Town Clerk
Town and vital records, 1791-1924
Family History Library
United States & Canada Film
12312
https://www.familysearch.org/search/film/007596939?cat=60966
[220/615]
19 November 1810 [Meeting: 27 November 1810]
2 To see if the town shall think it as proper for the selectmen of the town of Whitfield to provide some suitable place, at the expense of the town, for the support of John Dooly & wife, as to set them up at residence, to go at the highest bidder, if not, to see who will take them at the lowest price per week & come under an obligation to provide food, lodging, washing and mending for them in a decent manner, till next annual meeting, to be holden in April next.
3 To see if the town shall think it proper for the Selectmen to provide clothes for David Terry at the expense of the town.
Voted that the selectmen provide some suitable place, at the expense of the town, for the support of John Dooly & wife also that they shall provide clothes for them.
Voted to raise fifty five dollars to defray the expense of Maintaining said Dooly & wife till next annual meeting
[283/615]
16 April 1817 [Meeting: 1 May 1817]
3rd To see if the town will vote Exempt John Terry from Money Taxation the present year in Consequence of his having to maintain Partric Fitzgerrels wife and Children in part the year past.
[284/615]
Voted to Exempt John Terry from his Money tax the present year.
Voted to raise three hundred & fifty Dollars for the Support of the poor the Ensuing year.
[314/615]
10 March 1822 [Meeting: 1 April 1822]
5th To see what sum of money the town will vote to raise for support of the poor the year ensuing
[316/615]
5th Voted to rais four hundred Dollars for support of the Poor.
[317/615]
14th Voted to set the paupers up at vendue
Widow Hutchins bid off to John Terry at 25 cts per week
Widow Johnson bid off to Nathl Tibbits at 22 cts per week
Stacy Walker bid off to James Finn 2nd at 12 cts per week
Sophronea Labaree bid off to Jams Finn 2nd at 16 per week
Voted Moses Cooper and wife to stay where they are
Voted Sylvester Murphy to stay where he is
- Lincoln County Land Records
I looked at grantor and grantee through Book 6. From Book 7 I only looked at Grantee.
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
Book 5
William Clifford to David Terry 179
Land records v. 4-5 1764-1767
Family History Library
United States & Canada Film
11360
50 acres Freetown
[307/463]
Book 29
James Terry r Falmouth to Simon Hyler 69 [363/]
[308/463]
Book 31 1793-1794
David Terry to David Silvester 86
Land records v. 30-31 1793-1794
Family History Library
United States & Canada Film
11373
8296951
https://www.familysearch.org/search/film/008296951?cat=352440
[393/579]
David Terry yeoman Balltown
David Silvester Esq Pownalborough
12 pounds
quit claim [Lot 20 C Finn]
bounded as follows
southwest by land in the possession of Richard Cookson
northeast in the possession of William Terry
southeast Sheepscot River 50 poles in width extending northwest 1 mile
the lot on which I now live a tenant under the said Silvester on a lease of 2 years
[This is probably the lot south of Cookson/Duley, so these directions might be reversed]
10 December 1793
David Terry [His mark]
Wit: Benjamin Frizel, David Silvester Junr
[309/463]
Book 36 1796
John Terry to Azariah Pottle 8, 9, 169
Land records v. 36-37 1796
Family History Library
United States & Canada Film
11376
https://www.familysearch.org/search/film/007834675?cat=352440
[36/569]
John Terry yeoman Balltown
Azariah Pottle yeoman Balltown
$150
Land in Balltown
beginning at James Davis's fence on the eastern river,
thence southeast 320 poles to a beech tree marked I W
thencenortheast to an hemlock tree joining said Pottle's land
thence northwest 320 poles to eastern river
thence southerly on said river to the bounds first mentioend
18 December 1795
John Terry
Wit: Enoch Doley, Jona Morrison
[36/569]
Volume 36 Page 9
John Terry yeoman Balltown
Azariah Pottle yeoman Balltown
10 pounds
quit claim land in Balltown
beginning on eastern river branch at a spruce
thence running southeast 320 rods to a beech
thence northeast 106 rods to an hemlock tree
thence northwest 320 rods to the branch
then southeasterly as the branch runs to the bounds first mentioned
25 April 1795
John Terry
Wit: Orchard Cook
Volume 36 Page 169
[205/569
John Tarry Balltown
Azariah Pottle yeoman Balltown
$18
Quit claim part of a meadow situated in Ballstown near eastern River called Round meadow and one rod of upland round the edge of the same and my claim being about four acres
16 February 1796
John Terry
Wit: O Cook
[313/463]
Book 48 1801-1802
David Terry et al to Daniel Charleton 74
Land records v. 48-49 1801-1802
Family History Library
United States & Canada Film
11382
8296817
https://www.familysearch.org/search/film/008296817?cat=352440
[103/567]
David Terry & John Terry yeomen Balltown
Daniel Carlton clothier New Milford
$60
land in Balltown [Lot 20 C Finn]
beginning at a birch tree marked on 4 sides standing at the northeast corner of John Clark's land on the westerly side of Sheepscot River
thence running northwest 1 mile to a stake & stones
thence northeast 50 poles to a stake & stones
thence southeast 1 mile to the River
thence on said River 50 rods to the first mentioned bounds
100 acres
26 August 1801
David Terry [His mark]
John Terry
Wit: Pitt Dillingham, Daniel Foster
[314/463]
Book 49 1802
David Terry to John Malloy 19
Land records v. 48-49 1801-1802
Family History Library
United States & Canada Film
11382
8296817
https://www.familysearch.org/search/film/008296817?cat=352440
[327/567]
David Terry yeoman Ballstown
John Molloy New Milford
$25
quit claim land in Ballstown [Lot 20 C Finn]
beginning at a stake & stones round it standing at the northeast corner of land now in the possession of John Terry on the westerly side of Sheepscut River
thence running upon a straight line northerly by the river 50 rods to a stake & stones
thence running northwest 1 mile to a stake & stones
thence southwesterly 50 rods to a stake & stones
thence southeast to the first mentioned bounds
100 acres
22 February 1802
David Terry [His mark]
Wit: Pitt Dillingham, Abraham Tarr
[322/463]
Book 74 1810
David Terry's Doposition 2, 235
Land records v. 74-75 1810-1813
Family History Library
United States & Canada Film
11395
https://www.familysearch.org/search/film/007834673?cat=352440
[32/582]
Terry's Deposition
I David Terry of lawful age so testify and say, that about forty six or forty seven years ago, I was hired by James Noble of Boston to assist as Chainman in running the lines of a tract of land said to be eight miles square, a Mr Jonas Jones was the Surveyor- I recollect that we went from Damariscotta so called over to Broad Cove so called, and from there to Muscongus Bay as it was called; and beginning at a large pine tree on the Westerly side of said Muscongus Bay (which the surveyor requested me and the other Chainman to notice, and which I think said Jones marked) we run a long Distance through the woods - I cannot now positively say what particular courses, or what number of miles, but I rember we run to Damariscotta fresh Pond and some Distance on the Western side of said Pond.
David Terry [His mark]
6 June 1810
Volume 74 Page 235
[275/582]
I David Terry of lawful age upon oath testify & say that forty seven or forty eight years ago, I was employed by Major James Noble of Boston to assist Jonas Jones a Surveyor, in the capacity of chainman in surveying for the said Noble a tract of eight miles square near Damariscotta River - We accordingly proceeded in said Survey, We set out from a point near the house of Arthur Noble Esquire near where the mills now stand and near the dalls and run towards broad Cove compleated the survey of said tract of eight miles square. I perfectly recollect that a pine tree was made one of the corners, I am now in my seventy fifth year of age, I will recollect that the said Jonas Jones kept minutes of said survey.
David Terry [His mark]
15 December 1810
[323/463]
Book 76 1810-1811
John Terry to Richard Cookson 79 [See Cookson]
Land records v. 76-77 1811
Family History Library
United States & Canada Film
11396
8296825
https://www.familysearch.org/search/film/008296825?cat=352440
Volume 76 Page 79
[110/591]
John Terry yeoman Ballstown
Richard Cookson yeoman Ballstown
$50
quit claim land in Ballstown [Lot 21 John Molloy]
beginning on the Country road on the northerly line of John Clerk's land
thence running northwest about 300 rods
thence running northeast 8 rods
thence running southeast about 300 rods to the road before mentioned
thence on said road to the bounds first mentioned
27 December 1806
John Terry
Wit: D Young, Aaron Dudley
[324/463]
Book 80 1812-1815
Elikah Terrey to William Head 3
[328/463]
Book 90 1815
William Terrey to French & Evertt 207 [Land in Woolwich]
[329/463]
Book 96 1816-1817
David Terry to Daniel Carlton 52
Land records v. 96-97 1816-1817
Family History Library
United States & Canada Film
11406
8291316
https://www.familysearch.org/search/film/008291316?cat=352440
[67/492]
David Terry yeoman Whitefield
Daniel Carleton clothier Lincoln County
$139.14
land in Whitefield
beginning at the southwest corner of land in the possession of Francis Hall at a beech tree marked D G
thence running northwest 1 mile to Eastern River branch to a fir tree
thence up said branch 50 poles to a fir tree marked
thence southeast 1 mile to Francis Hall's corner bound to a tree marked on 4 sides
thence southwest on said Francis Hall's line to the first mentioned bounds
100 acres
15 February 1817
[Two notes to Daniel Carleton]
David Terry [His mark]
Wit: John Howe, James Clark
- East Side of the River
Book 16
David Terry to Abraham Choate Jr 312
Land records v. 16-17 1782-1785 (the first titleboard on this film is incorrectly labeled "v. 15")
Family History Library
United States & Canada Film
11366
https://www.familysearch.org/search/film/008181957?cat=352440
[273/567]
David Terry yeoman Balltown and wife [wife not named]
Abraham Choate Junr yeoman Pownalboough
26 10 -
Quit claim
100 acres [Lot 20 C Finn]
beginning at the southwest corner bounds of John Duly's land at an hemlock tree marked on four sides standing on the bank of the east side of the Sheepscutt River
thence running south 1 mile to a tree marked on four sides
thence running southwest 50 poles
thence northwest to the river
thence up the river to the bounds first mentioned
20 April 1784
David Terry [His mark]
Wit: Abraham Choate, Obe Kane?
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. 52-53 1803-1804
Family History Library
United States & Canada Film
11384
8096930
https://www.familysearch.org/search/film/008096930?cat=352440
[132/574]
Volume 52 Page 104
Ebenezer Grover yeoman New Waterford
James Ayer blacksmith New Milford
$80
quit claim
100 acres in Balltown
beginning at the southwest corner of a lot of land which Stephen Grover sold to David Terry at the river
thence southeast 1 mile
thence southwest 50 poles to a spruce tree marked on 4 sides
thence northwest to the river
thence up said River as the river runs to the bound first mentioned
(it being the southerly half of 200 acres of land which Patrick Calihorn sold to Ebenezer and Stephen Grover )
5 July 1803
Ebenezer Grover [His mark]
Wot: Levi B Erskin, Sarah Ayer
- Pension File in Lincoln County Court Records
https://www.familysearch.org/search/catalog/1779329?availability=Family%20History%20Library
Maine, Lincoln County, Revolutionary War, pensioners applications, 1820-1824, 1818-1824
Authors: Maine. Circuit Court of Common Pleas (Lincoln County)
Revolutionary War pensioners applications, no. 1-123, 1820
Granite Mountain Record Vault
United States & Canada Digital
4361955
https://www.familysearch.org/search/film/004361955?cat=1779329
[155/557]
No 57
25 May 1820
David Terrey ae 85 [1735] r Whitefield
Captain Davis, Colonel Wigglesworth, Massachusetts Line 3 years
in the Battle of Monmouth and at both the battles of the taking Burgoyne
"I have no estate or income whatever, except the clothing upon my back, neither have I any debts due to me.
I have not been able to labot for fifteen years last past; and am helpless and unable to dress myself.
Before I received my pension I was assisted by the town of Whitefield. I have no wife or family, and reside with one of my sons.
David Terrey [His mark]
Witness A Nichols"
- 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. 59 (book 2), Baldwin's regiment, 1775, 1777, file no. 2 1775-1777 Vol. 60, Marshall's 10th and Brook's 7th regiments 1777-1783 Vol. 61, Mass. muster and payrolls, Drake Collection 1775-1792
Family History Library
United States & Canada Film
1940071
8092213
https://www.familysearch.org/search/film/008092213?cat=729681
[428/758]
Volume 61 Page 40
- Massachusetts Soldiers and Sailors in the Revolutionary War
Page 483 [1084]
David Teney. Boothbay. Private, Capt Woodbridge's Co, Col Smith's Regiment; Continental Army pay accounts for service from 1 January 1780 to 3 February 1780, residence Boothbay. See David Terry.
p 495
David Terry. Pownalborough. Private. Capt Woodbridge's Co, Col Calvin Smith Regt; Continental Army pay accounts for service from 11 February 1777 - 31 December 1779
also
Capt Israel Davis's Co, Col Edward Wigglesworth's Regiment; return [Year not given] r Pownalborough, enlisted for the town of Pownalborough, mustered by Col Sewall
also
late Capt Davis's Co, Col Wigglesworth's Regiment, muster roll for May 1778, dated Camp Valley Forge
also
same Co, Regt, muster roll for June 1778, dated Camp Greenwich
also
late Capt Davis's Co, Col Wigglesworth's 4th [Continental] Regiment, pay roll for October 1778, sworn to at Providence
also
Colonel's Co Commanded by Capt Lieut Christopher Woodbridge, late Col Wigglesworth's Regiment, muster roll for March and April 1779, enlisted 11 January 1777, enlistment 3 years, reported on command at Newtown.
[Battle of Monmouth: 28 June 1778]
Fatal Sunday: George Washington, the Monmouth Campaign and the Politics of Battle
Mary Edward Lender and Garry Wheeler Stone
University of Oklahoma Press
2016
p 457
Continental Forces
Glover's Brigade
636 men
1st Massachusetts Col Joseph Vose
4th Massachusetts Col William Shepard
13th Massachusetts Col Edward Wigglesworth
15th Massachusetts Col Timothy Bigelow
|
|
|