USA > New Hampshire > Revolutionary documents of New Hampshire, Vol. 30 > Part 12
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
July
31, 1786
Apr.
24, 1816
June
16, 1815
July
28, 1815
Sept.
1, 1814
Aug.
5, 1827
Aets military establishment.
Apr.
9, 1829
Dec.
26, 1829
Aets military establishment.
Sept.
4, 1794
April 20, 1796.
Sept. 8, 1808
Inereased by act July 5, 1802.
Mar.
21, 1815
Acts military establishment.
Mar.
2, 1830
May
2, 1822
Sept.
1, 1815
Dee.
30, 1787
June 7, 1785.
May
11, 1809
Increased by aet July 5, 1812.
Apr.
24, 1816
Oct.
31, 1809
Apr.
24, 1816
Sept. 4, 1808
Apr.
24, 1816
Relinquished for the benefit of aet March 18. 181S.
Apr.
2, 1818
Mar.
4, 1820
Dropped under act May 1, 1820, and reinstated on invalid roll under act March 4, 1820.
Apr.
23, 1815
Acts military establishment.
Apr.
24, 1816
Increased by act April 24, 1816.
Oct.
8, 1814
Acts military establishment.
Transferred from Maine
April 20, 1796.
Increased by act April 25, 1808.
Increased by act April 24, 1816.
Died Jan. 28, 1832.
Aets military establishment.
June 7, 1785.
Increased by act April 24, 1816.
Acts military establishment. Transferred from Maine September 4, 1826. Died December 7, 1826.
Acts military establishment.
Aets military establishment.
Increased.
Apr.
24, 1816
Increased by act April 24, 1816.
Increased.
Acts military establishment. Died Nov. 9, 1528.
Increased by act April 24, 1816.
April 27, 1810.
Increased by act April 24, 1816.
March 3, 1809.
Increased by act April 24, 1816.
June 7, 1785.
222
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, §.c., of Invalid Pensioners
NAMES
RANK
Annual Allow- ance
Description of Service
When placed on pension roll
Elisha Smith Ithiel Smith
Private
Lieutenant
96.00 96.00 240.00 120.00 136.00 204.00
45th regt. U. S. Inf. Loring's 21st Inf. 3d N. H. regt.
Feb. 15, 1818
Mar. 10, 1818
Thomas Simpson Nathan Taylor
Whitcomb's Rangers
June 7, 1808
John Thompson, 1st John Taylor John Thompson, 2d
Private 66
96.00
Clark's 6th Inf. Col. Peabody's regt. McIntire's corps Art.
Feb. 15, 1823
Mar. 24, 1828
Statement Showing the Names, Rank, §.c., of Invalid Pensioners
NAMES
RANK
Annual Allow- ance
Description of Service
When placed on pension roll
Moral Coburn
Private 66
15.00
Stark's regt.
24.00
72.00
96.00
Parker Cole
72.00
Revolutionary army =
Sept. 16, 1831
Jonathan Vittum
48.00
Stephen Whipple
96.00
Dennison's co. 33d Inf. Foster's 11th Inf.
May 16, 1831 Mar. 10, 1818
Mar. 4, 1831 -
Dec. 16, 1818
96.00 64.00
96.00
223
REVOLUTIONARY DOCUMENTS
residing in Strafford County, in the State of New Hampshire.
Commencement of pension
Laws under which they were inseribed, increased, and reduced; and remarks.
Sept. 2, 1814
Acts military establishment.
Apr. 21, 1815
Acts military establishment.
Sept.
13, 1833
Acts military establishment.
Feb.
19, 180S
April 25, 1SOS.
Apr. 24, 1816
Increased by act April 24, 1816.
Sept. 14, 1833
Increased.
Feb. 8, 1818
Acts military establishment.
Jan. 27, 1823
April 10, 1806, and Sept. 4, 1822.
Jan.
21, 1828
residing in Sullivan County, in the State of New Hampshire.
Commencement of pension
Laws under which they were inscribed, increased, and reduced; and remarks.
Mar. 4, 1795
June 7, 1785.
Apr. 24, 1816
Increased by act April 24, 1816.
Jan. 20, 1830
Increased.
Dec. 13, 1830
Increased.
Aug. 31, 1830
May 24, 1828.
Sept. 21, 1833
Increased.
May 14, 1831
Acts military establishment.
Oct.
11, 1814
Acts military establishment.
224
REVOLUTIONARY DOCUMENTS
List of Invalid Pensioners Who Have Been Inscribed on the Roll of New Resolution of the Senate, Cannot Be Ascertained in Consequence
NAMES
RANK
Annual Allow- ance
Description of Service
When placed on pension roll
Joshua Bell
Private
40.00
Robert Barnett
Lieutenant
120.00
Samuel Boyd
Private
60.00
Aaron Barton
66
32.00
2d regt. U.S. Dragoons
Jolın Barter
Sergeant
30.00
.Job Britton
Private
20.00
Jonathan Chapman Aaron Copp
Sergeant
60.00
James Cobby
Private ..
40.00
60.00
Matthew Chambers
Captain Private .€
120.00
Richard Colamy
15.00
Col. Nichols's regt.
James Dean .6
66
60.00
Abner Gage
18.00
William Green
Adjutant
96.00
Col. Cilley's regt.
Joseph Green
Private
30.00
Joseph Goodriclı
Lieutenant
120.00
Richard Howe
Private
40.00
Nathan Holt
66
24.00
Caleb Hunt
60.00
Ebenezer Jennings
Sergeant
66
15.00
Thomas Kimball
Private
12.00
Wallack's co. Art.
Ebenezer Lock
40.00
John Lapish
15.00
William Lowell
Lieutenant
160.00
Archibald McMillan
Private
40.00
Col. Crane's regt.
Jan. 29, 1795
Elijah Morse
Peter Mason
72.00
Phineas Parkhurst
Fifer
60.00
96.00
Jeremiah Pritchard
Lieutenant
80.00
66
160.00
.
Silas Pierce
Parris Richardson
Private
120.00 40.00
45.00
Daniel MeMurphy
Joseph Moss 66
40.00
64.00
48.00
Bean's 11th Inf. Col. Olcott's regt.
Joseph Huntoon
15.00
Stark's regt. 66
30.00
15.00
Peter Johnson
30.00
Samuel Fugard
21.00
30.00
40.00
June 4, 1790
225
REVOLUTIONARY DOCUMENTS
Hampshire, Whose Residence and Other Information Called for by the of the Destruction in the War Office in 1801 and 1814.
Commencement of pension
Laws under which they were inscribed, increased, and reduced; and remarks.
Mar.
4, 1789
June 7, 1785.
66 Dead.
July
8, 1813
Acts military establishment.
Mar.
4, 1795
Dead.
Dead.
June 7, 1785. 16
Mar.
4, 1789
May
16, 1809
Increased by act April 27, 1810.
Died November 12, 1811.
Jan. 1, 1803
Sept. 4, 1794
Aug. 26, 1794
Apr. 24, 1816
Mar
4, 1789
June 7, 1785.
Feb.
7, 1807
Mar.
4, 1795
April 25, 1808. June 7, 1785.
Mar.
4, 1789
June 7, 1785.
Mar. 4, 1795
April 20, 1796.
Apr. 24, 1816
Inereased by act April 24, 1816.
Mar. 4, 1795
April 20, 1796.
Mar.
5, 1808
Mar.
4, 1795
April 20, 1796.
Mar. 4, 1795
April 20, 1796. Dead.
Mar.
4, 1789
June 7, 1785.
Mar.
4, 1795
Sept.
4, 1794
Mar.
4, 1789
¥
Jan.
29, 1795
April 20, 1796.
Apr.
24, 1816
Inercased by aet April 24, 1816.
June 6, 1806
April 25, 1808.
Jan. 11, 1814
Aets military establishment.
Mar. 4, 1795
April 20, 1796. Increased by act April 24, 1816.
Apr. 24, 1816
Mar. 4, 1795
June
6, 1808
Died December 3, 1813.
Mar.
7, 1808
April 25, 1808.
Mar.
4, 1789
June 7, 1785.
Inercased.
April 20, 1796.
Dead.
June 7, 1785.
April 20, 1796.
Increased by act April 23, 1808.
Aets military establishment. Dead. April 30, 1796.
Increased by aet April 24, 1816.
226
REVOLUTIONARY DOCUMENTS
List of Invalid Pensioners Who Have Been Inscribed on the Roll of New Resolution of the Senate Cannot Be Ascertained in Consequence
NAMES
RANK
Annual Allow- ance
Description of service
When placed on pension roll
Peter Robertson
Private
40.00
James Reed
Brig .- Gen.
750.00
John Smith
Corporal
44.00
Nathan Sanborn
Captain
40.00
Riehard Shearman
Private
30.00
.€
60.00
Reuben Spencer
Sergeant
30.00
Scammell's regt.
Sept. 27, 1796
Joseph Slack
Private
40.00
Col. Read's regt.
Apr. 29, 1S10
George Simpson
Matross
40.00
N. H. militia
John Trickey
Private
30.00
160.00
Oliver Thurston
Sergeant
24.00
Ebenezer Tinkham
Private
20.00
U. S. Navy
Aug. 6, 1794
66
Oxford Tash
30.00
Samuel Trafton
60.00
Col. Nixon's regt.
Eliphalet Taylor
20.00
John Varnum
30.00
John Whitehouse
40.00
60.00
40.00
John Smith 66
48.00
64.00
Chase Taylor
30.00
48.00
96.00
227
REVOLUTIONARY DOCUMENTS
Hampshire, Whose Residence and Other Information called for by the of the Destruction in the War Office in 1801 and 1814.
Commencement of pension
Laws under which they were inscribed, increased, and reduced; nud remarks.
Mar.
4, 1789
June 7, 1785. Died Jannary 31, 1807.
June 7, 1785.
June 7, 1785.
Died September 17, 1810.
66
June 7, 1785.
Died August 13, 1514.
Oct.
8, 1807
Increased by act April 25, 1808.
Mar.
4, 1789
June 7, 1785.
Mar. 4, 1795
April 20, 1796.
Apr. 24, 1816
Increased by act April 24. 1816.
Oct.
17, 1809
April 27, 1810.
Apr. 24, 1816
Increased by act April 24, 1816.
Sept.
4, 1796
Mar.
4, 1789
June 7, 1785.
June 7, 1785. Dead.
June 7, 1785. Dead.
Mar.
4, 1795
April 20, 1796.
Nov.
8, 1808
Increased by act March 3, 1809.
Apr.
24, 1816
Increased by act April 24, 1816.
Died November 25, 1825.
June
1, 1807
March 3, 1809. Died in 1810.
Mar.
17, 1786
June 7, 1785. Transferred from Massachusetts June 15. 1812.
Apr. 24, 1816
Increased by act April 24, 1816.
Mar.
4, 1795
April 20, 1796. Dead.
Mar.
4, 1789
June 7, 1785.
Sept.
30, 1807
Increased by act April 25, 1806.
June 7, 1785.
Died in 1809.
June 7, 1785. Died in 1798.
228
REVOLUTIONARY DOCUMENTS
Statement of the Names, d.c., of the Heirs of Non-Commissioned Officers, Years' Half-pay in Lieu of Bounty Land, under the Second Section of
NAMES OF THE ORIGI- NAL CLAIMANTS
RANK
Description of service
Time of decease
CHESHIRE COUNTY
Noah Bisbee, Jr.
Sergeant Private
21st regt. Inf. 40th regt. Inf.
Oct. 16, 1814
Daniel Dudley
4th regt. Inf.
May 28, 1813
Paul Knight Zenas Lebourveau
11th regt. Inf.
May 6, 1S14
John MeMurphy George W. Phillips
60
66
4th regt. Inf. Artillery
Sept. 1813
Nathaniel Thayer
23d regt. Inf. .
Aug. 23, 1814
COOS COUNTY
Joseph Burnham
Sergeant
11th regt. Inf.
Aug. 15, 1814
Joel Farnham alias Farnum Jeremiah Fuller HI. Goodenough
Private
Aug. 15, 1814
Feb. 11, 1815
John Holmes George Ingersoll Stephen Maxwell
66
March, 1814
April 13, 1813
66
Juiy 5, 1814
GRAFTON COUNTY
John Abbott
Private
11th regt. Inf.
Sept. 13, 1813
Timothy Bedel Robert Crawford
Sergeant Private
2d regt. Drag. 4th regt. Inf.
April 2, 1813
Ebenezer Deming
2d regt. Light Drag.
Nov. 30, 1813
Ilenry Eastman
Sergeant
11th regt. Inf.
Oct. 10, 1814
William Evans
Private
Light artillery
Sept. 4, 1814
* Paid in Massachusetts.
July 22, 1S14
"Thos. G. Bullard
Jan. 6, 1814
Oct. 26, 1814
Mar. 4, 1814
66
Dec. 19, 1812
229
REVOLUTIONARY DOCUMENTS
Privates, &c., Who Died in the United States Service, Who Obtained Fire the Act of April 16, 1816, and Who Resided in the State of New Hampshire.
NAMES OF THE HEIRS
Annuai Allow- ance
When placed on the pension roll
Commence- ment of pension
Ending of pension
CHESHIRE COUNTY
William Bradford Bisbee
48.00
Mar.
5,1817
Feb. 17,1815
Feb. 17. 1820
Rufus, Lyman, and Luther Bullard
48.00
Feb.
20,1822
Feb.
4,1822
Feb. 4, 1827
Mehitable, Abijah, and Ma- hala Dudley
48.00 48.00
Sept. Dec.
15, 1818
Feb.
17, 1815
Feb. 17, 1920 ..
Levey, Lydia, Aaron, and Keene Lebourveau
48.00 48.00
Feb.
5,1820
May
7, 1819
May
7, 1824
Freelove, Paine, Lucinda Wright, Elvira, Maria, and G. W. A. Phillips
48.00 48.00
Jan. Dec.
9,1820
15, 1820
Nov. 19, 1524 Nov. 15, 1825
Cornelia Thayer
COOS COUNTY
John, Timothy D., Ira, and Mary Burnham
66.00
Dec. 18, 1S18
Feb. 17,1815
Feb. 17, 1520
Joseph, Deborah, and Lucinda Farnham
48.00
May
16, 1818
George A. Fuller
48.00
Apr.
12, 1$19
Joseph, Nancy, Moses, Ells- worth, and Mercy Goode- nongh
48.00
Jan. June
6, 1818
Gales Holmes
48.00
12, 1S21
Feb.
24, 151S 17, 1815
Feb.
24, 1823
Francis Ingersoll
48.00
27, 1818
Feb.
Feb. 17, 1520
Samuel Maxwell
18.00
Apr. Jan.
6, 1819
GRAFTON COUNTY
Mary, Susan, Hannah, Ruth, and Louisa Abbott
48.00 48.00
Oct.
12. 1818
Feb. 17,1815
Feb. 17, 1820 ..
Jane, Ann and Timothy Bedel Ann, Susanna, Joseph, Abi- gail, Polly, Benjamin, and Samuel L. Crawford
48.00
Oct.
1,1817
Nancy. Luey, Dolly, John, Abial, and Mehitable Den- ing
48.00
July
31, 1S18
-
Amelia, Sally, and Reuben Kimball Eastman
Eliza and Echisa Evans
66.00 48.00
Aug. Jan.
18, 1817
..
..
27, 1S1S
.
Aug.
25, 1818
..
..
Polly MeMurphy
Feb.
2,1819
5,1820
Nov. Nov.
19,1819
Shipley Willard Knight
18, 1818
..
..
..
230
REVOLUTIONARY DOCUMENTS
Statement of the Names, d.c., of the Heirs of Non-Commissioned Officers, Years' Half-pay in Lieu of Bounty Land, under the Second Section of
NAMES OF THE ORIGI- NAL CLAIMANTS
RANK
Description of service
Time of decease
GRAFTON COUNTY -Concluded
Samuel Follansbee
Private
4th regt. Inf.
Nov. 4, 1813
Timothy Kimball
66
45th regt. Inf.
Oct. 31, 1814
Samuel Morrill
66
31st regt. Inf. 11th regt. Inf.
April, 1814
Thomas Pool
33d regt. Inf.
Oct. 15, 1814
Jonathan Ring
45th regt. Inf.
Jan.
9, 1S15
James Rix Jonathan Simonds
11th regt. Inf. 21st regt. Inf.
Aug. 17, 1814
HILLSBOROUGHI COUNTY
Moses Bailey
Private
25th regt. Inf. 9th regt. Inf.
Dec.
10, 1813
William Dodge Jacob Evans
45th regt. Inf.
Feb. 17, 1815
Joseph Flanders
4th regt. Inf.
Nov. 28, 1813
John Henderson
9th regt. Inf.
Sept. 27, 1813
Philip Hutchinson
21st regt. Inf.
Nov. 24, 1812
Samuel Herrick
9th regt. Inf.
Mar. 17, 1813
Abel Kimball
State Dragoons
Feb.
10, 1815
William Kelly
4th regt. Inf.
June 16, 1814
Isaac Lawrence
13th regt. Inf.
Oct. 13, 1812
William Lovejoy
11th regt. Inf.
Dec. 2, 1813
George Littlefield
21st regt. Inf.
Feb.
1, 1815
Stephen Leathers
30th regt. Inf.
Apr. 15, 1815
Dummer Pattee
2d regt. Light Art.
Jan. 2, 1814
Moses Peabody
9th regt. Inf.
Apr. 26, 1813
Oct. 12, 1814
Samuel Marcus
July 15, 1819
Jan.
4, 1814
231
REVOLUTIONARY DOCUMENTS
Privates, d.c., Who Died in the United States Service, Who Obtained Five the Act of April 16, 1816, and Who Resided in the State of New Hampshire.
NAMES OF THE HEIRS
Annual Allow- ance
When placed on the pension roll
Commence- ment of pension
Ending of pension
GRAFTON COUNTY-Con- cluded
James, David, and Abigail Follansbee
48.00
Nov. 11, 1817
Feb.
17,1815
Feb. 17, 1520
Amos, Louis, and Pennla Kimball
48.00
May
11, 1818
Julian Morrill
48.00
Mar.
31,1819
Betsey, Deborah, Samuel, Asa and Drusa Marcus
48.00
Nov.
11, 1817
Anna and Eleanor Pool
48.00
Aug.
11, 1817
Betsey, Amanda, John
Adams, Mary, Addison,
Charles, and Hancot Ring
48.00
Aug.
13, 1817
Lewis and Nancy Rix
48.00
,1821
Albert and Rosilla Simonds
48.00
Aug. Nov.
11, 1817
17,1815
July 15, 1524 Feb. 17, 1820
HILLSBOROUGH COUNTY
Philip Bailey
Amos and William Dodge
48.00
May
11,1818
Osgood, Eliza, Hannah, Mary, and Edith Evans
48.00
Apr.
16,1818
Alice, Susan, Joseph, Polly, and Benjamin Flanders
48.00
Mar. 24, 1820
David, Arthur, and Abigail Henderson
48.00
Mar.
15, 1817
Phebe, William, and Oliver Hutchinson
48.00
May
11, 1818
George Herrick
48.00
Sept.
20, 1819
Caroline Kimball
48.00
Nov.
11, 1817
Lavinia B. Kelly
48.00
July
31,1818
Isaac Reed Lawrence
48.00
Aug.
12, 1817
William, Ira, and Susanna Lovejoy
48.00
Eliza, Sophia, George, Os-
car, Sarah, Theodore, and Richard Littlefield
48.00
Sept.
27, 1817
Alice Leathers
48.00
July
6,1821
May
3,1821
May
3, 1926
Elba, Asa, Polly, Dummer, and John Pattee
48.00
Mar. 15, 1817
Feb.
17,1815
Feb. 17, 1820
Keziah and Mary Jane Pea- body
48.00
Dec. 21,1819
Feb. 17,1815
Feb. 17, 1820
48.00
Aug.
12, 1817
July Feb.
15, 1819
..
232
REVOLUTIONARY DOCUMENTS
Statement of the Names, &c., of the Heirs of Non-Commissioned Officers, Years' Half-pay in Lieu of Bounty Land, under the Second Section of
NAMES OF THE ORIGI- NAL CLAIMANTS
RANK
Description of service
Time of decease
HILLSBOROUGH COUNTY-Concluded
Matthew Stevens
Private
16th regt. Inf.
Oct. 24, 1814
James Sargent
4th regt. Inf.
Feb. 24, 1814
Ebenezer Thurston
9th regt. Inf.
Dec. 29, 1813
ROCKINGHAM COUNTY
Elnathan Bigelow
Private
21st regt. Inf.
July 22, 1813
Ebenezer Blaisdell
April 12, 1813
Parker Brown
66
45th regt. Inf.
Aug. 28, 1814
Thomas Chandler Jonathan Currier
Corporal Private
21st regt. Inf.
Mar. 22, 1815
Aug. 22, 1813
Simon Chase
34th regt. Inf.
Aug. 15, 1814
James Elliot
9th regt. Inf.
Jan. 4, 1814
Thomas Fisher
66
11th regt. Inf.
July 25, 1814
Theophilus Griffin Amaziah Goodwin
4th regt. Inf. Artillery
Oct. 15, 1812
James Holmes
66
21st regt. Inf.
July 23/ 1813
John A. H. Jackson
66
Sept. 26, 1814
Joseph Kelly
4th regt. Inf.
January, 1814
Thomas Leavitt
45th regt. Inf.
Feb. 8, 1815
Sept. 23, 1814
233
REVOLUTIONARY DOCUMENTS
Privates, &c., Who Died in the United States Service, Who Obtained Five the Act of April 16, 1816, and Who Resided in the State of New Hampshire.
NAMES OF THE HEIRS
Annual Allow- ance
When placed on the pension roll
Commence- ment of pension
Ending of pension
HILLSBOROUGH COUNTY-Concluded
Nathaniel L., Sarah, and Hannah Stevens
48.00
Apr. 13,1818
Feh.
17, 1815
Feb. 17. 1620
Jane, Mary, and John G. Sargent
48.00
July 23, 1817
..
Trueworthy G., Judith, Mir- iam, Lucinda, Hannah, and Benjamin B. Thurston
48.00
Mar. 15, 1817
ROCKINGHAM COUNTY
Eunice, William, and Sarah Bigelow
48.00
Nov. 11, 1817
Feb. 17,1813
Feb. 17. 1520
Isaac, Lydia, James W., Loel, Samuel, and Nancy Blais- dell
48.00
Apr.
4,1818
..
4.
Mary, William, Relief, John, Lavinia, Asenath, and Fan- ny Brown
48.00
Jan. 6,1819
Eliza and Maria Chandler
60.00
Oct. 17,1817
4 4
..
Toppan, Osgood, Hazen, Mary, Hannah, and Louisa Currier
48.00
Apr. 4,1818
Nathaniel, Mary, Lucinda,
Nancy, Sarah Ann, Theo- philus, and James Chase
48.00
July 13,1818
Emilia, Roxina, and Castor Elliot
48.00
Aug. 17,1818
-
Esther, James, Mehitable, Thomas, Charles, and Sam- uel Fisher
48.00
Nov.
23, 1817
Ira and Susannah Griffin
48.00
July
31, 1818
..
48.00
April
20, 1819
..
John Henry Jackson
48.00
Oct. 17,1817
Joanna, Mary, and Charles Kelly
48.00
Nov.
11, 1817
. 4
..
Abigail, Salome E., Sally, Rhoda, Almira, Mehitable, and Lucinda Leavitt
48.00
July
31, 1818
..
Abigail, Amaziah, Altuzah, and Willoughby Goodwin William Holmes
48.00
Sept. 18, 1819
..
..
..
234
REVOLUTIONARY DOCUMENTS
Statement of the Names, &c., of the Heirs of Non-Commissioned Officers, Years' Half-pay in Lieu of Bounty Land, under the Second Section of
NAMES OF THE ORIGI- NAL CLAIMANTS
RANK
Description of Service
Time of decease
ROCKINGHAM COUNTY-Concluded
John Melvin
Private
40th regt. Inf.
June 11, 1814
Jonathan Piper George Packer
21st regt. Inf.
May 20, 1813 Last of Octo- [ber, 1817
James Perkins William Robinson
66
4th regt. Inf. 21st regt. Inf.
July 16, 1813
Daniel Shorey
Nov. 19, 1814
William Tandy
Nov. 12, 1812
Moses T. Willard
11th regt. Inf.
July 25, 1814
STRAFFORD COUNTY
George Abbott
Private
33d regt. Inf.
Oct. 13, 1814
Daniel L. Abbott
4th regt. Inf.
Mar. 13, 1814
Francis Bowman Jeremiah S. Bryant
45th regt. Inf.
Mar. 6, 1815
Jan. 3, 1815
Abraham Cook
Artillery
June 30, 1812
Thomas Dearborn
21st regt. Inf.
Oct. 10, 1814
Solomon Davis
11th regt. Inf.
Aug. 10, 1814
Samuel T. Emerson
Dec. 24, 1813
Benjamin Goodwin
31st regt. Inf.
Sept. 7, 1814
Tristram Goodwin
9th regt. Inf.
Dec. 27, 1813
Richard Hodgdon
Sept. 17, 1814
Timothy Heard William Hill
1813
11th regt. Inf.
Sept. 2, 1814
Corporal Private 16
Oct. 6, 1814
235
REVOLUTIONARY DOCUMENTS
Privates, &c., Who Died in the United States Service, Who Obtained Five the Act of April 16, 1816, and Who Resided in the State of New Hampshire.
NAMES OF THE HEIRS
Annual Allow- ance
When placed on the pension roll
Commence- ment of pension
Ending of pension
ROCKINGHAM COUNTY-Concluded
Luther, John F., Lydia, and Thomas S. Melvin
48.00 48.00
Dec. Nov.
17, 1817
Fcb.
17, 1815
Feb. 17. 1520
Mary Piper
Betsey, Edna, George, Lu- cinda, and Charles Packer George and Mary Perkins
48.00
Jan.
6,1819
Edwin, Levi, and William Robinson
48.00
Mar.
5,1818
..
. .
Ephraim and Jefferson Shorey
48.00
Oet.
17,1816
Hervey, Gorham, Vienna D., Haril, and Jonathan Tandy Sarah, Elizabeth, Moses, and Nancy Willard
48.00
Nov.
11, 1817
48.00
Mar.
21, 1818
STRAFFORD COUNTY
Thomas L., Maria, and Ame- line Abbott
48.00
Dec. 17,1S17
Feb. 17,1815
Feb. 17. 1520
Abigail, Daniel H., Hannah, Richard, Olive, and Thomas Abbott
48.00
Sept. 20, 1819
Nancy Bowman
48.00
Jan.
2S, 1813
Sally, Betsey, Priscilla, Di- ana, and Jeremiah Bryant Cynthia Cook
48.00
Jan.
6,1819
48.00
Nov.
9,1819
Abraham F. Dearborn
60.00
Oct,
18, 1817
Alden Davis
48.00
Dec.
18, 1S1S
Samuel F., Timothy, James, and Harriet Emerson
48.00
Nov. 4, 1817
Joseph and Samuel Good- win
48.00
Aug.
1S, 1817
John M., Daniel S., Abigail, James M., and Sally Good- win
48.00
Dec.
17,1817
Molly, Supply, George, Alon- zo, Harriet, and Lydia Hodgdon
48.00
Sept. 15, 1818
Jeremiah Heard
4S.00
Nov.
23, 1819
..
Shadrach, Edward, John, George, Betsey, and Sally Hill
48.00
Feh.
12, 1921
Dec. 28. 1820
Dec. 2S, 1525
..
48.00
April
16,1818
29,1816
..
..
..
236
REVOLUTIONARY DOCUMENTS
Statement of the Names, d.c., of the Heirs of Non-Commissioned Officers, Years' Half-pay in Lieu of Bounty Land, under the Second Section of
NAMES OF THE ORIGI- NAL CLAIMANTS
RANK
Description of service
Time of decease
STRAFFORD COUNTY -Concluded
Richard Moulton
Private
11th regt. Inf.
Nov. 1814
Josiah Moody
4th regt. Inf.
Sept. 25, 1813
David Philbrick
33d regt. Inf.
Oct. 6, 1814
Samuel Richards John Runnels Edward Small
11th regt. Inf.
Aug.
1, 1814
Jonathan Severance
Nov. 1, 1814
Geo. W. Sandborn alias Sanborn
60
July 26, 1814
Samuel Tenney Jacob Wentworth
16
21st regt. Inf. 9th regt. Inf.
Jan.
18, 1815
..
Jan. 1, 1814
Edmund Wentworth
4th regt. Inf.
Jan. 14, 1811
---
.
Jan.
16, 1814
Artillery
July 4, 1814
237
REVOLUTIONARY DOCUMENTS
Privates, d.c., Who Died in the United States Service, Who Obtained Five the Act of April 16, 1816, and Who Resided in the State of New Hampshire.
NAMES OF THE HEIRS
Annual Allow- anee
When placed on the pension roll
Commence- ment of pension
Ending of pension
STRAFFORD COUNTY-Con- cluded
Nancy, Sally, Thomas, Chase, Mahala, and Charles Moul- ton
48.00
Jan. 27,1818
Feb. 17,1815
Feb. 17, 1520
Deborah, Abigail, Asa, Polly, Bishop, and Oliver Moody
48.00
May
11, 1818
Samuel and David Philbrick Abigail and Sally Riehards Paul and Anna Runnels
48.00
48.00
Feb.
2, 1819
48.00
Sept.
20,1819
Edward, Francis, Anna C., and Mary Jane Small
48.00
Aug. 17, 1818
Abigail, Sally, Parker, Polly, and Mehitable Severanee Elias H. D., Anna C., Leon- . ard, Abigail, and Mary B. Sanborn
48.00
Sept.
15, 1818
..
Nov.
22, 1819
Mar.
5, 1819
.6
William and Samuel Tenney John, Lewis, Anna, Patience, Moses, Ezekiel, Mary, and Sarah Wentworth
48.00
April 12, 1819
..
Benjamin, Sally, Sabina,
Nicholas, Edmund, Polly,
Joannah, Alice, and Betsey Wentworth
48.00
April 12, 1819
..
..
48.00 48.00
239
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, &c., of Persons Residing in Coos Pension List under the Act of Congress
NAME8
RANK
Annual Allow- ance
Description of service
When placed on pension roll
Jacob Barrows
Private
96.00
Conn. cont. line
Nov. 28, 1818
John Bergin
Ensign
240.00
N. H. cont. line
Elisha Benton
Private
240.00
Conn. cont. line
May 21, 1819
John Burns
66
240.00
N. H. cont. line
July
11, 1819
James Carr
Major
240.00
Feb. 13, 1819
Woodman Carlton
Private
96.00
Mar. 15, 1819
Edward Carlton Jared Cone
.. .
96.00
Feb.
8, 1819
Levi Chubbuck
Fifer
15.00
..
66
72.00
Sept. 24, 1819
Simeon Evans
Private
96.00
May
21, 1819
William Eaton
96.00
Jan. 20, 1819
David Greenleaf
96.00
N. H. cont. line
Sept.
6, 1819
Jeremiah Gould
96.00
May
28, 1829
Phinehas Hodgdon
96.00
May
21, 1819
Obed Hall
96.00
Mass. cont. line
.July
20, 1819
Daniel Hurlburt
96.00
Conn. cont. line
Dec.
3, 1819
Lazarus Holmes
96.00
N. H. cont. line
Aug.
28, 1828
Samuel Jenkins
96.00
Conn. cont. line
Sept. 27, 1819
Ebenezer Lyon
96.00
Mass. cont. line
Nov.
28, 1818
John Lary
96.00
V. H. cont. line
July
24, 1819
Nehemiah Merrill
96.00
May
21, 1819
Obadiah Mann
Lieutenant
240.00
Mass. cont. line
Sept. 16, 1819
Peter Massuere
Quartermas-
96.00
Navy
May
18, 1820
John Noble
Private [ter
96.00
Mass. cont. line
May
21, 1819
Richard Perkins
Nov. 28, 1818
Abijah Potter
Sergeant
96.00
Sept. 27, 1819
James Rider
Private
96.00
N. H. cont. line
Jan.
15, 1820
Peter Stillings
96.00
May 21, 1819
John Taylor
96.00
May
20, 1819
Humphrey Willard
96.00
Mass. cont. line
Nov. 28, 1818
Willian Willey
96.00
N. H. cont. line
Mar.
5, 1819
Stephen Webster
96.00
Mar.
15, 1819
Samuel Wheeler
96.00
May
21, 1819
Samuel Wentworth
96.00
=
Apr.
29. 1819
96.00
Mass. cont. line
Apr.
21, 1832
45.00
96.00
Benjamin Hicks
96.00
96.00
239
REVOLUTIONARY DOCUMENTS
County in the State of New Hampshire, Who Have Been Inscribed on the Passed on the 18th of March, 1818.
Commencement of pension
Ages
Laws under which they were formerly inscribed on the pension roll; and remarks.
Apr. 1, 1818
73
74
Died April 28, 1828.
June
5, 1818
82
May
2. 1818
69
Apr.
17, 1818
75
Dropped act May 1, 1820. Reinstated August 10, 1522.
Apr.
13, 1818
71
Apr.
17, 1818
84
Jan.
1, 1830
86
Mar.
4, 1789
April 20, 1796. Invalid pension.
June
20, 1807
Increased to this rate by act April 25, 1808.
Apr.
24, 1816
62
Increased to this rate by act April 24, 1816.
Sept.
4, 1818
Apr.
16, 1818
.6
94
Transferred from Orleans county, Vermont, from Sept. 4, 1826.
Apr.
1, 1818
80
Apr.
22, 1829
88
Mar.
31, 1818
72
Apr.
1, 1818
73
May
9, 1819
70
Nov.
10, 1819
75
Ang.
28, 1828
84
Apr.
24, 1818
80
Apr.
3, 1818
71
Apr.
21, 1818
85
Apr.
1, 1818
67
Apr. 13, 1818
73
Apr.
9, 1818
68
Apr.
10, 1818
72
Apr.
1, 1818
67
June
23, 1819
76
July
23, 1819
60
July
23, 1818
83
Apr.
17, 1818
69
Apr.
1, 1818
67
Apr.
29, 1818
70
Apr.
13, 1818
72
Apr.
23, 1818
78
Apr.
1, 1818
70
Suspended aet May 1, 1820.
Died April 16, 1830. Died February 4, 1825.
Suspended act May 1, 1820.
Suspended act May 1, 1820. Restored, commencing April 11, 1823. Died June 15, 1832.
Suspended act May 1, 1820. Restored commencing Jan- mary 21. 1831.
Suspended act May 1, 1820.
Died February 14, 1822.
Suspended act May 1, 1820.
Relinquished for the benefit of act March 18, 1818.
97
Died August 3, 1828.
240
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Cheshire Pension List under the Act of Congress
NAMES
RANK
Annual Allow- ance
Description of service
When placed on pension roll
Jeremialı Abbot
Drummer Private
96.00
N. H. continental
Mar. 15, 1819
Moses Abbot
96.00
Feb. 5, 1819
David Adams
Sergeant
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.