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.