Revolutionary documents of New Hampshire, Vol. 30, Part 12

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


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.