Revolutionary documents of New Hampshire, Vol. 30, Part 10

Author: None
Publication date:
Publisher:
Number of Pages: 692


USA > New Hampshire > Revolutionary documents of New Hampshire, Vol. 30 > Part 10


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35


William


Newcastle


10


412, 442


MeClary, David


Londonderry


10


430


McClinche, Joseph


Amherst


Private


10


116, 434


McClure, James William


Merrimack


10


439


McClurg, George


Peterborough


10


437, 441


Robert


Peterborough Antrim


10


441


MeConnor, James


Hollis


Corporal


10


417


McCormick, John


New Hamp- shire


Matross


10


450


Robert


Merrimack


Private


10


448


McCoy, James


Suncook


Matross


10


451


(Pembroke)


Private


10


461, 466


McDaniel, Edmund Edward


Coventry (Benton)


John


Londonderry


McFarland, Joseph


· Merrimack


Matross


10


491, 493


MeGrath, Daniel


Amherst


Private


10


496


McGregor, London


Goffstown


Lyndeborongh


10


114


McIntosh, Archibald


Raby (Brook- line)


Private


10


108, 510


James


James


Hollis


Private


10


109


Mack, Archibald


James


Londonderry Merrimack


10


109


-


Exeter


..


Fifer


Lovering. Joseph


New Boston


..


1040


(Washington)


10


33


Merrimack


Candia


..


10


439


Antrun


10


106


10


465


10


MeGay, Samuel


10


492


McGilvary, William


10


137


McIntire, Jacob


Corporal


10


146


10


501, 510


Peterborough


Chester


917


Chester


Corporal


443, 552


Sergeant Private


Francestown


188


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


Page


Mack, Jeremiah


Marlow


Private Sergeant


10


109


Mackay, John


Londonderry


10


110


MeKean, James


Peterborough


Private


10


517


MeKnight, Robert


Londonderry ..


66


10


548


McMillan, Archibald


New Boston


66


10


555, 557


Magoon, Moses


Brentwood


11


236


Samuel


Exeter


Private


10


605


Mandel, John


Henniker


Gunner


10


172


Manuel, Peter Samuel


BOW


10


208


March. Samuel


Portsmouth


Private


10


220


Margery, Jonathan


Deering


10


227


Marsden. George


Londonderry


Adjutant


10


237


Marsh, Dudley


Exeter


Private


10


240, 309


Marshall, Benjamin


Nottingham ..


16


10


258


David


Temple


10


222


James


Peterborough


10


260


John


Londonderry


10


255, 261


Martin, Christopher


Wilton


10


271


Eleazer


Richmond


10


283


Jesse


Deering


66


10


287


Matthews, John Thomas


New Boston


Matross


10


359


Maynard, Jedediah


Marlborough


Corporal


10


395


Mayo, Daniel


Londonderry


Private


10


3SS


Meloon, Enoch Timothy


Londonderry


Private


10


618, 621


Melvin, David


New Ipswich


10


625


Merrill. Benjamin


Amherst


66


10


663, 669


Metcalf, Ezra Luke


Corporal


10


708


Mighill, Thomas


Deerfield


Private


10


725, 727


Miller, Farrar James


Chester


Private


10


791


Minot, Joseph


Hollis


Corporal


10


S19


Mitchell, Caleb


Exeter


Sergeant


10


717, 830


Francis


Londonderry


Private


10


832, 846


James


Peterborough


10


847


John


Londonderry


Sergeant


10


$35, 848


Samuel


Peterborough


10


840, 853


William


Private


10


842


Mixter, Timothy


=


10


S58, 859


Monroe, Josiah


Sergeant


10


881


Moore, Ephraim


Hampstead


11


13


11


200


Hampstead


10


1S9


Benjamin, Jr.


Peterborough


10


349, 355


Portsmouth


Sergeant


10


620


Keene


Sergeant


10


704


Temple


10


750


10


756


Mills, Bradbury


Weare


10


254, 257


Peterborough


10


568


McMahan, James


189


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


l'app


Moore, James


Hampstead


11


11


James


Merrimack


Matross Private


10


022, 940


James


Peterborough Candia


10


012


Samuel


Chester


10


911, 933


William


Candia


10


913


William


Chester


..


10


9.37


Morrill, Micajah


Atkinson


Corporal Private


11


44, 70


John


Peterborough


11


Thomas


New Ipswich


Corporal


11


Ezra


Dublin


Private


11


92


John


Chester


Sergeant


11


127


Jonathan


Dublin


Private 16


11


102


Moses


Candia


11


129


Philip


Samuel


Keene


11


121


Thomas


Londonderry


Private


11


1 ~~


Munn, Joel


Deerfield


Sergeant


11


198, 205


Murphy, Patrick


Somersworth


11


239


Private


10


827


Murray, John


Hollis


Lieutenant


11


257


Mussey, Robert Thomas


Dublin 66


Drummer


11


257


Nelson, William


Keene


Private


11


324


Nesmith. John


Londonderry


Private


11


32%


Nevins, Phineas William


lollis ..


Sergeant


11


320


Niehols, Adam


Antrim


Private


11


411


James


Brentwood


11


423


John


Londonderry


Lieutenant


11


4.3.3


Thomas


Keene


Private


11


478


Eliakim


Exeter


66


Gunner


11


513


Jonathan


(l'embroke)


Private


11


515


Samuel


Exeter


66


11


533


Norton, Moses Simon


Chester


Private


11


574


Nutter, William


Portsmouth ..


623


Odiorne, Nathaniel


Oliver. Aaron


Temple


Private


11


635


Merrimack


11


6-0


Orr, Samuel


Exeter


John


Antrim


Sergeant


11


Nims, Asahel


11


512


Norris, Benjamin David


Suncook


Matross


11


514


First Lieut.


11


396


Chester


Candia


11


129


11


120


Mulligan, Edmund


11


11


30


Morrison, John


Londonderry


11


Morse, Elijah


10


Samuel


Portsmouth


11


535


11


45.3


11


416


11


190


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


Page


Orr, William


Merrimack


Private


11


680


Osmond. Henry


Londonderry


.6


11


758


Enoch


Nottingham


First Lieut. Private


11


759


Jonathan


Pigwacket


11


766


Paine, Abel


Chesterfield


11


774


Palmer, Simeon


Exeter


66


11


S07


Stephen


Candia


11


807


Parker, Abel


Peterborough


11


832, 834


lames


Londonderry


Private


11


864


Jonathan


New Ipswich Wilton


11


S96


Samuel


Amherst


11


898


Parrott, Samuel


Portsmouth


Seaman


11


956


Patch, David


Charlestown


Private


11


999


Pattee, James Paul


Londonderry


66


11


1016


John


11


1017


Nathaniel


Raby (Brook- line)


46


11


1019


Nathaniel


Hollis


66


11


1009, 1032


Patterson, Adam


Amherst.


06


11


1007, 1022


Thomas


Temple


11


1009


Pearson, Joseph


Boseawen


12


29


Pease, Nathaniel


Salisbury


66


12


39, 68


Peaslee, David


Plaistow


12


41


Pendexter, Charles


Portsmouth


12


113


Perkins. Ebenezer


Peterborough


12


439, S50


Perrin, Eliphalet Thomas


12


190


Perry, Abraham


Newmarket.


12


192


.Jacob


Londonderry


12


204


Peters, Daniel


Richmond


12


241


Israel


..


12


242


Pettingill. Benjamin


Plaistow


66


11


1033


Peverly, Frederick


Portsmouth


11


1044


Philbrook, Samuel


Greenland


12


298


Pidge, Henry


Fitzwilliam


Private


12


360


Pierce, Asa


Wilton


12


15


Nehemiah


Hollis


12


94, 380


Piller, William


Portsmouth


12


414


Platts, John


Hollis


Private 66


12


462


Plumley, Joseph


Alstead


12


478


Isaac


Peterborough


Londonderry Weare


11


762


Philip


(Conway)


11


S78


Phineas


11


1031


Patten, David


Chester 66


66


..


Londonderry


12


181, 189


Exeter


12


276


Page, Eli


Richmond


11


758


11


708


191


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


l'age


Plummer, Timothy Pollard, Barnard Ezekiel Timothy Porter, David Noah


Newcastle


Private


12


476


Candia


..


12


500


..


12


5011


Nottingham Londonderry


..


12


393


..


12


603


Potter, Ebenezer


Charlestown Fitzwilliam Marlborough Hollis .


Private


12


651


Grant


Jonathan


Plymonth


12


635


Peter


Ilollis


Sampson


New Ipswich


Private


12


675


Pratt, Ebenezer Ezra


Richmond


Sergeant


12


Thomas


Hollis


Private


12


Prince, Peter


Portsmouth


Seaman


12


792


Pritchard, Jeremiah


New Ipswich Hollis


..


12


507


Proctor, Ezekiel Jeremiah


Peterborough -


12


814


Stoddard


66


12


$51


Putnam, Benjamin


Wilton


12


839


Quimby, Benjamin


Hawke (Dan- ville)


Second Lieut.


12


591


Jacob


Hampstead


Private


12


$91. 592


Samuel


Kingston


Private


12


502


William Dyer


12


969


Raino, John


Peterborough


New Boston


Charlestown


Drummer


13


0


Read, Daniel


Peterborough Hollis


Private


13


15, 67


Jacob


Amherst


Corporal


13


31


William


Surry


Private


13


147


Rice. Charles John


Hollis


Private


13


197, 203


Richards, Bradley


Atkinson


..


13


261


Richardson, Richard


5


Peterborough


Stoddard


.


13


269


Thomas


Candia


Chester


.6


13


278, 302


Richey, James


Ricker, George


Somersworth


13


300


Roach, Frederick


Londonderry


13


360


Robb, David


§ Peterborough


16


13


309


Stoddard -


12


623


Powers, Francis


12


651


12


Nahum


Hollis


12


560, 646


Corporal


12


657


Private


12


773


Purmort, Joseph


Exeter


12


Jacob, Jr.


12


Hampstead


12


1013


Raymonton, Samuel


13


100


Peterborough


12


192


REVOLUTIONARY DOCUMENTS


Name


Residence


Rank


Vol.


Roberts, Amaziah


Winchester


Private


13


369


Jeremiah


Somersworth


13


370, 406


John


Chester


13


366


John


Londonderry


13


406


Jonathan or John


Candia


Private


13


407


Love


Somersworth


66


13


410


Reuben


Newmarket


66


13


366


Robin,


Sandown


66


13


393, 420


Robinson, Caleb


Exeter


Captain


13


435


James


Pembroke


Matross


13


446


John


Peterborough


Private


13


451


Peter


Amherst


66


13


462


Timothy


Richmond


13


392, 46S, 475


Roby, James


Hollis


Corporal


13


475


Silas


Merrimack


Private


13


476


Rogers. John


Portsmouth


13


510


Samuel


Londonderry


Matross


13


519


Rollins. John Thomas


Hollis


Private


13


537


Ross, James


Exeter


Gunner


13


615


John


Chester


Private


13


618


John


Portsmouth


13


618


Rowell. Enoch


Candia


Sergeant


13


626


Samuel


Portsmouth


Matross


13


625


William


Sandown


Private 66


13


626, 627


Rundlett, Satehwell


Portsmouth


13


663


Runnells, Joseph


New Durham


13


663


Robert


Chester


Private


13


666


Russell, Aquilla


Walpole


13


674, 684


David


Richmond


Sergeant


13


669, 676, 687


James


Litchfield


Second Lieut.


13


690


William


Londonderry 66


13


704


Sargent, Charles


Sergeant


13


810, S20


Charles


Portsmouth


Private


13


809, 987


Charles


Seaman


13


814


Daniel


66


Joseph


Londonderry


Private


13


811


Sargent. Paul Dudley


Amherst


Colonel


13


817, 939, 994


Sartwell, Simon


Charlestown


Sergeant 66


13


S25


Savage. Thomas


Portsmouth


13


840


Sawtell. John


Jonathan


New Ipswich Rindge


Artificer Private


13


S49, 854, 856


13


958


Rowe. John


New Breton (Andover)


13


624


Hampton F'ls


13


537


13


586


Sandown


Candia


Portsmouth


13


704


.


13


S14


Londonderry


Raymond


Mass. Rolls


193


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


Page


Sawtell, Solomon


Private


14


615


Sawyer, John


13


874


Scales, Isaac Scipio


Private


13


996


Scott, David James


Peterborough Peterborough Stoddard


Corporal


13


916


James


Winchester


13


916


John


l'eterborough 66


Private


13


920


Thomas


13


927


William


New Ipswich


66


13


923


William


Peterborough ..


Captain


13


920


William


Lieutenant


13


929


William


Private


13


929


Scranton, George


Salisbury


13


91


Seribner, Samuel


Hollis


13


932


Searle, Joseph


66


13


042


Seavey, John


Nottingham


13


901, 1017


Senter, Abraham Simeon


Londonderry


13


955


Thomas


New Ipswich


13


100$


Boseawen


13


1010


Nottingham


Private


13


1009


Daniel


(Washington)


Ebenezer


Temple


13


1017


Ephraim


Kingston


13


1009


Joseph


Nottingham


13


1009, 1011


Sewall, Thomas


Lyndeborough Portsmouth ..


Sergeant


13


1019


Seward, John


Scaman


14


669


Shafter, Simon


Winchester


Private


14


6


Shattuck, Jeremiah


Hollis


14


24


Shaw, Follansbee


Chester


14


46


Shedd, Daniel


Raby (Brook- line)


14


90


Shepherd, Thomas


Weare


14


127


Sherman, David


Richmond


14


SS


Isaac


Exeter


Major


14


138


Chester


Private


14


134, 161


Shirley, James John


14


161


Thomas '


Plaistow


Private


15


336


Simeon


Henniker


15


340


Simpson, Edward


Portsmouth


Seaman


14


254


Sergeant Private


13


Severance, Abel Benjamin Caleb


Londonderry Camden


13


100S


Portsmouth


13


896


Drummer


13


012


Hollis Hampstead Plaistow 66


13


14


162


Simonds, Ephraim


Sandown


14


66S


194


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


Page


Slade, John


Alstead Marlow


Private


14


285


Sleeper, Joseph


llawke (Dan- ville


.


14


295


Smith, Benjamin


Temple


14


352


Elisha


Exeter


14


390


James


Plaistow


14


426


John


Hollis


14


445


John


Londonderry


14


447


Jonathan


Plaistow


Lieutenant


14


476


Joseph


Bedford


Private


14


529


Samuel


Exeter


14


530


Samuel


Peterborough


14


5.32


Samuel


Exeter


14


570


Trueworthy


Wilton


14


628


Snow, William


New Ipswich


14


643


Southack, Cyprian


Portsmouth


14


653


Spaulding, Ebenezer


Camden


Private


14


687


(Washington)


14


688


Jacob William


Raby (Brook- line)


14


674, 677


William, Jr.


Peterborough


14


707


Spinney, Daniel


Portsmouth


14


723, 728, 729


Spotford, Jonathan


Peterborough


Corporal


14


819


Stanford, James Joseph


Peterborough Nelson


Private


14


821


Stanhope, Isaac


Packersfield (Nelson)


14


857, 928


Starkey, Joseph


Swanzey


14


865


Start, John


Temple


14


860


Stearns, Ephraim


Hollis


14


861, 877


Isaac


Amherst


14


863


Timothy


New Ipswich


14


896


Stebbins, Luke


Kensington


14


903


Steele, Josiah


Exeter


14


955


Stevens, Caleb


Merrimack


15


240


.Jonathan


New Ipswich


14


974


Josiah


Sandown


14


950, 991


Stewart, Alexander


Peterborough


Merrimack


Corporal


14


993


Francis


Private


14


1006


William


15


210


Stiles, Eli Jeremialı


Hollis


Keene


Captain


15


20


Soper, Samuel


Hollis


14


674, 678


Spear, Samuel


Deerfield


14


673


New Ipswich


14


878, 930


John


15


17, 18


14


825


Atkinson


14


587


195


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


Page


Stiles, Joseph


15


21


Stinson, James


15


35


Stocker, Robert


15


45


Stone, Aaron


Daniel


Keene


15


John


New Boston


..


15


101


Jonathan


Mason


15


105


Josiah


Temple


15


110


Silas


Dublin


15


121


Stowe, Jonah


Alstead


Corporal


15


149


Straw, John


Chester


Private


15


1:7


Thomas


Chester


Candia


William


Stubbs, Isaae


Brentwood


15


211, 212


Swan, John


Peterborough


Sergeant


15


275


Swett, Samuel Stockman


Halestown (Weare)


Private


15


287, 310


Sykes, Othniel


Hinsdale


14


203, 204


Taggart, James


§ Peterborough


Corporal


15


362


John


Peterborough


Private


15


363


Tate, Mark


Somersworth Hollis


Matross


15


415


Bradstreet


Exeter


Private


15


418


Daniel


Hollis


.6


15


419


David


Charlestown


15


421


John


Hillsborough


15


371


Joseph


Chester


15


410


Joseph


Peterborough


15


410, 442


Silas


Stoddard


15


455


Solomon


Deerfield


Private


15


455


Temple, John


Temple


15


436


Thateher, Joseph


Keene


",


15


509


Thayer, Alles


Richmond


15


519


Jeremiah


1.5


537


Nehemiah Paul


Deerfield


.6


15


552


Thing, Nathaniel


Exeter


Sergeant


15


573


Portsmouth


Private


15


60S


Thomas, Peter Philip


Rindge


Captain


15


609


Pigwacket


Corporal


15


627


Thompson, Amos


(Conway)


Private


15


C73


James


Peterborough


Westmoreland


15


841


Jesse


Wilton Peterborough Gorhamtown (Dunbarton) Newton


Corporal Private


Matross Private


15


S1


Sandown


15


177


15


177


Kingston


15


25:


Conway


15


407


Taylor, Amos


Sandown


Surgeon Private


15


549


196


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


Page


Thurber, Hezekiah


Rielmond


Corporal Private


15


713, 717, 719


Thurston, Moses


Brentwood


Drummer


15


877


Torsey, Joseph Joseph


Chester


Private


15


875


Towle, Anthony


Chester


Corporal


15


820, 902


Francis


Private


15


820, 902


Jeremiah


Amherst


Captain


15


91S


Archelaus, Jr.


Private


15


904, 919


Ezra


New Ipswich


Captain


15


909


Ezra, Jr.


Hollis


Monad. No. 5


15


941


Tozier, John


(Marlborough)


16


9, 35


Tubbs, Frederick


Marlow


Corporal


16


92


Tucker, John


Peterborough


Private


16


108


Tufton, Thomas Satch- well


New Ipswich


‹‹


16


131


Turner, James


Jaffrey


Matross


16


177


Moses


Candia


16


180


Twombly, Moses


Madbury


Private


16


225


Twyman, John


Conway


Private


16


274


Vanee, John


Chester


Sergeant


16


279


.John


Londonderry


Fifer


16


280


Variel, Joseph


Dartmouth


Private


16


290


Voree, Franeh


Portsmouth


Seaman


16


351


Waddell, John


Londonderry


Private


16


366


Wadsworth, Ebenezer


Alstead


66


16


380


Waldron, George


Portsmouth


16


420


Walker, James


New Boston


Private


16


451


Joseph


Portsmouth


Merrimack


Sergeant


16


477


Sampson


First Lieut.


16


488


Wallingford, David


IIollis


Second Lieut.


16


500


Walton, Josialı


New Ipswich


Private


17


Ward, Melcher


Hampton F'ls Pembroke


Private


S


16


555


Watson, Jonathan


Plaistow


16


713


Weare, James


Londonderry


Drummer


17


225


Usher, Eleazer


Merrimack


.€


16


279


Treadwell, Samuel


Peterborough


Private


15


909


Townsend, Ebenezer


15


927


Candia


15


902


Anthony


15


820


Brackett


15


820, 902


Towne, Arehelaus


Joshua


Charlestown


16


170


William


College


17


Zaceheus


17


17


Wardwell, Jeremiah


17


Sandown


15


Hollis


16


197


REVOLUTIONARY DOCUMENTS


Mass, Rolls


Name


Residence


Rank


Vol.


l'age


Weare, John Webster, Abraham Benjamin Joseph


Merrimack


Private


17


Weare


66


1G


:: 0


Boscawen


16


Salem


16


Welch, Benjamin


Nottingham


16


413, 561


John Lewis


New Boston


Sergeant


16


634


Matthias


Nottingham Dublin


Second Lieut.


16


Samuel


New Boston


16


$14


Wells, Joseph


Nottingham


Private


16


679, 903


Westcott, James


New Ipswich


Private


16


917


Weston, Nathan Sutherick


Amherst


Matross


16


920


Wheat, Thomas


Hollis


Private


16


951


Wheaton, Samuel


Merrimack


Drummer


16


1037


Wheeler, Jonathan Lebbeus


Keene


Private


16


950


Reuben


Amherst


16


Whitcher, Richard


New Boston


Ensign


17


Whitehouse, Enoch


Somersworth


Private


17


Whiting, Amos


Pelham


66


17


Whitman, Levi


Londonderry


Newton


Private


17


Whittemore, Benjamin


Nottingham


6 6


17


Whitten, Samuel


Merrimack


Drummer


17


Whittier, Jacob


New Hamp- shire


Corporal


17


Whittum, Jeremiah


Hollis


Sergeant


17


Wilkins, Bray Jonathan


Amherst


Private


17


Willett, Joshua


Weare


17


Williams, Benjamin


Plaistow


Hawke (Dan- ville)


17


Wilson, Benjamin


Londonderry


17


Elijah


Peterborough


17


George


Stoddard


17


John


Candia


17


Supply


New Ipswich Candia


Private


17


William


Somersworth


-


17


Withington, William


Fitzwilliam


17


Wood, William


Hollis


17


Woodcock, Michael


Peterborough


Richmond


17


Woolley, John


Stoddard


17


Robert


Corporal


17


Witherell, John


Keene


Daniel


17


Pelham


Private


17


Whitney, Stephen Timothy


Richmond


Corporal


16


16


Peter


Hollis


16


17


17


17


198


REVOLUTIONARY DOCUMENTS


Mass. Rolls


Name


Residence


Rank


Vol.


Page


Worcester, Noah Worth, Timothy


Hollis


Fifer Private


17


17


Wright, Daniel Samuel Uriah


Hollis 66


17


Wyman, John


Kingston


17


Yeaton, Richard


Somersworth


Sergeant Private


17


Edward Clark


Salem


Matross


17


Jonathan


Kingston


17


Joseph


Atkinson


Private


17


Joseph


Gilsum


17


Hawke (Dan- ville)


Gilsum


Gunner Private


17


17


17


Young, David


Kingston


NEW HAMPSHIRE


REVOLUTIONARY PENSION ROLL


Reprinted from Volume 1 of the " Report from the Secretary of War in Obedience to Resolutions of the Senate of the 5th and 30th of June, 1834, and the 3d of March, 1835, in Relation to the Pension Estab- lishment of the United States. Washington : Printed by Duff Green. 1835."


200


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, g.c., of Invalid Pensioners


NAMES


RANK


Annual Allow- ance


Description of Service


When placed on pension roll


Caleb Aldrich 66


Sergeant 66


60.00


Col. Read's regt.


Aug. 25, 1794 66


Theophilus B. Adams


Corporal .6


66


72.00


Jared Ballou


Private


48.00


31st regt. U. S. Inf.


Apr. 12, 1820 Oct. 4, 1823


Samuel Basset


Steele's co. Inf.


Sept. 11, 1826


Nehemiah Brown


66


48.00


Parker's co. Inf.


May S, 182S


James Blodgett


96.00


Massachusetts line


July 23,1819


Feb. 23, 1829


James Campbell


18.00


Cilley's N. H. regt.


Col. Nichols's regt.


Aug. 26, 1794


"


60.00


66


96.00


Windsor Gleason


15.00


New Hampshire regt. Cilley's N. HI. regt.


Ang. 19, 1795


Jonathan Holton 66


Lieutenant


80.00 120.00


136.00


Benjamin Iowe Abijah Houghton


Private 66


72.00


11th regt. U. S. Inf. Whitcomb's N. H. regt.


Feb. Oct.


6, 1828


Elijah Knight


66


15.00


United States Inf.


66 11th regt. U. S. Inf.


Feb. 3, 1825


Peter Mason


Beam's 11th Inf.


Jan. 13, 1819 Aug. 26, 1794


Joel Porter


66


24.00


66


96.00


Nov. 1, 1819 July 17, 1820


Charles Rice


66


48.00


Aaron Smith


Ensign


120.00


Bedell's regt. 66


Nov. 18, 1786


Hezekiah Sawtell 66


Private


30.00


New Hampshire regt.


June 17, 1809


66


96.00


William Smart 66


60.00


Stark's regt.


.July 27, 1819 Oct. 2, 1810


96.00


21st regt. U. S. Inf. 66


Dec. 27, 1815


Isaac Brown


96.00


Read's regt. Inf.


72.00


48.00


76.80


Lemuel Dean


30.00


66


66


96.00


Samuel W. Loveland


96.00


72.00


72.00


15.00


Col. Prescott's regt.


66


24.00


30.00


Stark's regt. 66


Sept. 18, 1796 -


156.00


48.00


3, 1823


96.00


60.00


96.00


30.00


48.00


64.00


201


REVOLUTIONARY DOCUMENTS


residing in Cheshire County, in the State of New Hampshire.


Commencement of pension


Laws under which they were inscribed, increased, and reduced; and remarks.


Mar. 4, 1795


April 20, 1796.


Apr. 24, 1816


Increased by act April 24, 1816. Died January 4, 1828.


May


11, 1815


Acts military establishment.


Apr. 24, 1816


Increased by act April 24, 1816.


Oct. 1, 1829


Increased. Died August 15, 1831.


Jan. 27, 1814


Acts military establishment.


Sept. 6, 1823


Aug.


30, 1826


Apr.


27, 1828


Aug.


27, 1818


March 18, 1818. Relinquished for the benefit of act March 18, 1818, and reinstated on invalid roll act May 1, 1820. Died Ang. 19, 1826.


Mar.


4, 1820


Mar.


4, 1789


Sept. 25, 1807


Apr. 24, 1816


Sept. 4, 1794


Oct. 8, 1807


Apr.


24, 1816


Mar.


4, 1795


June 7, 1785. Died August 8, 1816.


April 20, 1796.


Increased by act March 27, 1807.


Apr.


24, 1816


Increased by act April 24, 1816. Died November 19, 1821.


Jan. 6, 1823


Acts military establishment.


Sept.


19, 1828


May 24, 1828. Transferred from Vermont from March 4, 1829.


Mar. 4, 1795


June 7, 1785.


Aug. 1, 1809


Increased by acts military establishment.


Apr. 24, 1816


Increased by act April 24, 1816.


Nov.


20, 1824


Acts military establishment.


Sept.


4, 1827


Reduced.


Jan. 11, 1814


Acts military establishment.


Mar. 4, 1795


April 20, 1796.


Apr. 24, 1816


April 20, 1796. Increased by act April 24, 1816.


Mar.


18, 1818


Increased by act March 18, 1818.


Mar.


4, 1820


Increased by act March 4, 1820.


Mar.


4, 1795


April 20, 1796.


Apr.


24, 1816


Increased by act April 24, 1816. Died October 12, 1531.


July


31, 1786


Apr.


24, 1816


Sept.


28, 1818


Apr. 24, 1816


Increased by act April 24, 1816.


Apr.


24, 1819


Increased by act March 18, 1818.


Feb. 2, 1809


April 27, 1810.


Increased by act April 24, 1816. Dead.


Apr.


24, 1816


June 7, 1785.


June 7, 1785. Increased by act April 25, 180S.


Increased by act April 24, 1816. Died Oct. 12, 1825.


April 20, 1796.


Increased.


Increased by act April 24, 1816.


Sept.


8, 1816


Feb. 4, 1822.


June 7, 1785.


Increased by act April 24, 1816. Died June 6, 1819. March 3, 1809.


202


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, &c., of Invalid Pensioners


NAMES


RANK


Annual Allow- ance


Description of Service


When placed on pension roll


Josiah Wood


Private


Foster's 11th Inf.


June 7, 1819


Philemon Wright


Surgeon


48.00 96.00 48.00 96.00


Burton's 4th Inf.


Oct.


9, 1818


Statement Showing the Names, Rank, &c., of Invalid Pensioners


NAMES


RANK


Annual Allow- ance


Description of Service


When placed on pension roll


William Curtis 66


Private


30.00 60.00


Whiting's regt.


George Huntoon Caleb Kimball


66


72.00


11th regt. U. S. Inf. United States Inf.


Feb. 22, 1834 Dec. 11, 1820


George W. Lueas Samuel Roby


Corporal


4S.SO 96.00


Weeks's 11th Inf. New York militia


Mar. 27, 1818 Nov. 29, 1820


Benjamin Stephenson 66


2d Lieut. 66


112.50


U. S. 11th Infantry


Apr. 1, 1816


Noah Sinclair


Corporal 66


30.00 48.00


Drummon's co. Inf. 66


Oet. 11, 1819


66


66


Samuel S. Thompson 66


Private 66


48.00


Bradford's 21st Inf.


Feb. 10, 1816


72.00


1


1


1


96.00


72.00


96.00


72.00


135.00


203


REVOLUTIONARY DOCUMENTS


residing in Cheshire County, in the State of New Hampshire.


Commencement of pension


Laws under which they were inscribed, increased, and reduced; and remarks.


Sept. 4, 1813


Nov. 19, 1832


Sept.


14, 1813


Acts military establishment.


Nov.


7, 1831


Increased. Transferred from Massachusetts March 4, 1825,


residing in Coos County, in the State of New Hampshire.


Commencement of pension


Laws under which they were inscribed, increased, and reduced; and remarks.


Mar. 4, 1800


Mar. 3, 1809.


Sept.


21, 1808


Increased by acts military establishment.


Apr.


24, 1816


Increased by act April 24, 1816.


Oct.


11, 1833


Acts military establishment.


Dec.


15, 1819


Acts military establishment.


Jan.


19, 1830


Increased.


Ang.


31, 1814


Aets military establishment.


Apr.


3, 1820


Acts military establishment. :


Feb.


19, 1822


Increased.


June


16, 1815


Acts military establishment.


Apr.


24, 1816


Increased by act April 24, 1816.


Mar.


4, 1789


June 7, 1785.


July


30, 1814


Increased by acts military establishment.


Apr.


29, 1815


Acts military establishment.


Nov.


21, 1831


Transferred from Maine Sept. 4, 1827.


Increased. Transferred from


Massachusetts Sept. 4, 1826.


Aets military establishment. Increased.


204


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, S.c., of Invalid Pensioners


NAMES


- RANK -


Annual Allow- ance


Description of Serviee


When placed on pension roll


John V. Barron


1st Lieut.


135.00


11th regt. U. S. Inf. 66


Dee. 4, 1815


Joshua Buzzell


Private


96.00


U. S. Light Drag. MeNeal's 11th Inf. Revolutionary army


Apr. 23, 1816 Apr. 7, 1825


Ebenezer Carleton


60


45.00


60.00


66


66


96.00


66 Hubbard's regt.


Apr. 25, 180S


Benjamin Cotton 16


Cilley's regt. =


Aug. 4, 1810


William Crawford 66


60


45.00


5th regt. U. S. Inf.


Jan. 29, 1816


Edward Evans


40.00


Cilley's regt.


66


60.00


Thomas Eastman


66


72.00


Ebenezer Eaton


Sergeant


96.00


N. II. Vols.


Jan. 1S, 1834


Reuben Dow 66


Captain ..


22.00


Cilley's regt.


James Dow


Musician


60.00


25th regt. U. S. Inf.


Dec. 19, 1815


David Danning


Corporal


30.00


Dyson's 1st Artillery 16


Apr. 27, 1814


66


96.00


David Fowler


Private


20.00


21st regt. U. S. Inf.


Jan. 30, 1816


66


66


.


64.00


Edward Fleteher


32.00


Gregg's 24th Inf.


May 20, 1816


66


96.00


Erastus Fanning 66


U. S. Artillery


Nov. 19, 1823


James Gould


Lieutenant 66


181.33


James Goodwin


Private 66


96.00


64.00


96.00


Obed S. Hateh


Sergeant


60.00


66 Crawford's 11th Inf.


Jan. 29, 1816


Benjamin Knight


20.00


Scammell's regt.


Aug. 26, 1795


Samuel Lacount ..


Private


40.00 60.00


Johnson's regt.


June 20, 1787


Aug. 31, 1824


66


72.00


96.00


45.00


Jan. 26, 1795


.


66


96.00


48.00


96.00


72.00


Cilley's regt.


66


160.00


Stark's 11th Inf.


June 4, 1819


Jabez Church 66


30.00


48.00


30.00


96.00


Joseph Buss


66


24.00


153.00


96.00


32.00


180.00


32.00


205


REVOLUTIONARY DOCUMENTS


residing in Grafton County, in the State of New Hampshire.


Commencement of pension


Laws under which they were inscribed, increased, and reduced; and remarks.


June 16, 1815


Acts military establishment.


Apr. 24, 1816


Increased by aet April 24, 1816.


Nov.


13, 1814


Acts military establishment.


Jan.


12, 1825


Mar.


4, 1795


April 20, 1796.


Jan.


13, 1812


Increased by act July 5, 1812.


Apr.


24, 1816


Increased by aet April 24, 1816.


Feb.


22, 1808


April 25, 1808.


Apr.


24, 1816


Increased by act April 21, 1816. April 27, 1810.


Apr.


24, 1816


Increased by act April 24, 1816.


July


7, 1815


June 5, 1785.


Apr.


24, 1816


Increased .by act April 24, 1816. June 5, 1785.


June


15, 1809


Increased by act March 3, 1807.


Apr.


24, 1816


Increased by act April 24, 1816.


Mar.


4, 1795


April 20, 1796.


Apr.


24, 1816


Increased by act April 24, 1816.


Jan.


10, 1834


Acts military establishment.


Mar.


4, 1789


June 7, 1785.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.