WMM Westford Colonial Minutemen


The Orderly Book of
Colonel John Robinson's Regiment of Massachusetts Militia
Camp at Cambridge, February & March, 1776


~  Appendices  ~


The original manuscript document is contained in the collections of the

Huntington Library, San Marino, California and is referenced as HM596. 

The Huntington holds all copyrights to the manuscript document.

Transcribed by D.P. Lacroix, May/June 2003.



Orderly Book Guide




Appendix I

List of men who signed the pay receipt in Westford, April 5th, 1776.

Most likely members of Capt. Josiah Warren’s (3rd) company, raised in Cambridge, Watertown, Newton, Waltham, Lexington, and Westford.


Name

Rank

Town

Age in 1776

Notes*

Thomas Rogers

Sgt

Westford

26

Killed, Valcour Island, Oct., 1776

William Nichols

Westford

29

Charles Procter

Westford

21

b. 13 Sept. 1755, d. 6 March 1817 Westford

John Parker

Westford

19

b. 12 July 1757, s. Moses & Bridget

Killed 7 Oct. 1777 at Stillwater.

David Parker

Westford

19

b. 15 Nov. 1757, s. Aaron & Dorithy

d. 8 July 1834  Westford

Aaron Parker

Westford

37

b. 15 Apr. 1739.  To Cavendish, VT in 1788 (Hodgman, p. 164)

Silas Procter

Lieut

Westford

26

b. 6 Sept 1750, Emigrated to Ludlow then to Mt. Holly, VT in 1792 (Hodgman, p. 167)

William Dutton

Westford

26

b. 6 Oct. 1750.  To Cavendish VT

Daniel Dudley, Jr.

Westford

Signed 1774 Covenant.

Killed, Cherry Valley, Nov. 1778

Joseph Dutton

Westford

35

b. Nov. 25, 1741, s. Joseph & Rebeka

Signed 1774 Covenant.

Nathaniel Chamberlin   

Westford

18

b. June 27, 1758, s. Ephraim & Esther

Nathan Cooper[?]

Benjamin Robbins

Westford

18

b. 10 July 1758.   Married Huldah Robinson (Col. Robinson’s daughter) in 1784. Hodgman, p. 475

Soloman Spaulding

Cpl

Westford

28

b. 28 Sept. 1748, d. 6 Aug. 1826 at Westford.

Signed 1774 Covenant.

Isaac [?]

Simeon Senter

Westford

David Danforth


* Birth and death dates from Westford Mass. Vital Records to 1850.



Appendix II


As a quick examination of the table shows, precise accounting was not practiced in this particular orderly book!  It does, however, give a good indication of the types of materials that were issued to the militia regiments while serving with the Continental Army during this period of the Siege of Boston.


Summary of items issued to the Companies, as documented in Robinson’s Orderly Book


Company

Powder (lbs)

Balls (#)

Balls (lbs)

Powder

Horns

Shot

Pouches

Cartridges

Flints

Received by Regiment

43

 

87

54

54

 

900

Unsigned receipt

 

81

 

1

7

 

 

John Ford

11

1073

 

 

9

 

 

Simon Edgel

 

 

 

6

 

 

 

Josiah Warren

18

823

 

18

 

74

 

John Lemont

15.5

 

 

31

 

504

104

Asahel Wheeler

21.5

950

 

2

7

74

 

Asahel Wheeler (Return to Regt)

-3

-189

 

 

 

-74

 

Benjamin Edgel

9.5

370

 

 

 

 

 

Job Shattuck

34.5

849

 

 

 

 

 

 

 

 

 

 

 

 

 

Total issued to companies:

107

3957

0

58

23

578

104

 



While there are no receipts indicating that issued items were returned to the general stores, only one item, a powder horn from Josiah Warren’s company, was noted as not being returned.




 
Last Updated 21 May, 2004
Page added 21 May, 2004

[Home] [Site Index] [History] [Today's Minutemen] [Col. John Robinson Trail] [Schedule] [Pictures] [Links & Resources