Revolutionary documents of New Hampshire, Vol. 30, Part 13

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


USA > New Hampshire > Revolutionary documents of New Hampshire, Vol. 30 > Part 13


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


96.00


Feb. 23, 1S19


Samuel Adams


Private


96.00


May 18, 1819


Jonathan Atherton


..


96.00


Mass. continental N. H. continental


July 15, 1820


Abel Allen


96.00


66


June S, 1830


James Barden


96.00


Mass. continental Conn. continental


Mar.


5, 1819


Benjamin Bachelder


96.00


N. H. continental


Mar. 23, 1819


Naboth Betterson


96.00


Adoniram Benton


96.00


Conn. continental Mass. continental


Mar. 25, 1819


Samuel Buss


Lieutenant


240.00


May 18, 1S19


Allen Bidwell


Private


96.00


Conn. continental


June 7, 1819


Nathan Bent


96.00


Mass. continental


June 10, 1819


Oliver Bacon


Ensign


240.00


N. H. continental


June 15, 1819


James Bemis


Private


96.00


Mass. continental


June 7, 1819


Nathaniel Bacon


96.00


N. H. continental


June 17, 1819


Eleazer Blake


Sergeant


96.00


Mass. continental 66


June


18, 1819


Niles Beckwith


Private


96.00


July


7, 1819


Amos Bryant


July


8, 1819


Simeon Blood


96.00


Aug.


9, 1819


John Barker


Sergeant


96.00


John Balch


Private


96.00


N. H. continental Mass. continental N. H. continental


Sept.


27, 1819


Francis Barker


96.00


Mass. continental


Sept. 17, 1819


Ensley Brown Seth Blake


66


96.00


N. H. continental


May


30, 1820


Micah Chaplin


Sergeant Captain


96.00


N. II. continental 66


Oct.


10, 1818


Timothy Carleton


Private


96.00


Mass. continental


Jan. 20, 1819


John Cockle


66


96.00


N. H. continental


Mar. 18, 1819


Abijah Codding


96.00


Mass. continental


Mar. 23, 1819


Daniel Campbell


96.00


N. H. continental


July 27, 1819


Thomas Colchard


96.00


Aug. 9, 1819


Nathaniel Clark


96.00


N. II. cont. line


Sept. 22, 1819


Caleb Baldwin


Capt.& Lieut. Private


240.00


July 21, 1819


William Aldrich


96.00


Nov. 12, 1818


Amos Brooks


96.00


96.00


Mass. continental


May 31, 1820


Oct. 1, 181S


Timothy Clements


240.00


96.00


66


Thomas Carr


96.00


241


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; und remarks.


May


6, 1818


62


Suspended under act May 1, 1820.


Dee.


23, 1818


83


Suspended under act May 1, 1830.


May


12, 1818


75


Dropped under act May 1, 1820. Reinstated February 23, 1822.


Oct.


7, 1818


77


Died May 19, 1832.


Apr.


14, 1818


70


Sept.


21, 1819


65


Aug.


18, 1829


76


Apr.


9, 1818


6S


Apr.


7, 1818


86


Died September 5, 1823.


May


11, 1818


83


May


20, 1818


70


Apr.


6, 1818


71


Apr.


24, 1818


74


Dropped under act May 1, 1820. Restored commencing March 4, 1823. Died August 11, 1827.


Aug.


26, 1818


72


Apr.


18, 1818


66


Mar.


30, 1818


73


Dropped under act May 1, 1820. Restored commencing February 20, 1827.


Mar.


22, 1818


64


May


20, 1818


75


Apr.


29, 1819


93


Oet.


23, 1818


63


Apr.


23, 1818


68


May


25, 1818


72


Apr.


29, 1818


77


Apr.


14, 1818


63


Oct.


8, 1818


67


Oct.


15, 1818


70


May


9, 1818


67


Sept.


4, 1819


70


Dropped under act May 1, 1820. Restored commencing September 25, 1828. Died March 4, 1829 ..


Apr.


7, 1818


80


June


5, 1818


90


May


5, 1818


103


Apr.


13, 1818


73


Died November 3, 1820.


May


5, 1818


74


Apr.


14, 1818


79


Dropped under act May 1, 1820. Restored commeneing May 6, 1823.


May


20, 1818


58


Dropped under act May 1, 1820.


June 27, 1818


58


Dropped under aet May 1, 1820.


Ang.


2, 1819


57


Suspended under act May 1, 1820.


Dropped under act May 1, 1820. Restored commencing January 8, 1831. Died November 15, 1531.


Died in 1823.


Dropped under act May 1, 1820.


Died February 20, 1821.


Dropped under act May 1, 1820.


Dropped under act May 1, 1820. Restored commencing May 6, 1823. Died March 15, 1824.


Dropped under act May 1, 1820.


Died May 6, 1820.


Died December 29, 1820.


Suspended under act May 1, 1821. Admitted act June 7. Died September 1, 1825.


Died March 4, 1828.


Dropped under act May 1, 1820.


Dropped under act May 1, 1820. Restored commencing September 5, 1826.


Died August 2, 1822.


Died February 23, 1830.


Died September 7, 1821.


242


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, &c., of Persons Residing in Cheshire Pension List under the Act of Congress


NAMES


RANK


Annual Allow- anee


Deseription of service


When placed on pension roll


James Chamberlain Jonathan Cummings John Cambridge


Private


96.00


N. H. cont. line


Sept. 27, 1819


Sergeant


96.00 96.00


R. I. cont. line


Nov. 12, 1819


Jonas Davis


Private


96.00


Mass. cont. line


Mar. 25, 1819


Alexander DeBell


96.00


June 12, 1819


Moses Dyer


96.00


June 17, 1819


Nathaniel Draper


Sergeant Private


96.00


Nov. 29, 1819


Jabez Down


96.00


Conn. eont. line


Nov. 26, 1818


Joel Diekinson


96.00


.€


Feb., 5, 1820


Thomas Dinsmore


96.00


Conn. cont. line


Sept. 27, 1819


John Emerson


96.00


July


29, 1819


Charles Emerson


66


96.00


N. H. eont. line


Apr.


14, 1820


William Ferguson


Fife-Major


96.00


Mass. eont. line


Jan.


20, 1819


James Foster


Private


96.00


N. H. eont. line


Mar.


23, 1819


John Fay


96.00


Mass. cont. line


May


19, 1819


Benjamin Flink Samuel Felt


Sergeant


96.00


June


9, 1819


Private


96.00


66


June 18, 1818


Abiel Foster


96.00


July


9, 1819


Andrew Foster


Sergeant


96.00


Oct.


29, 1819


Joseph Fay


Private


96.00


N. H. cont. line


May


18, 1820


Samuel Gerould


Corporal


96.00


Mass. eont. line


Jan.


20, 1819


William Green


Private


96.00


Mar.


23, 1819


Amos Gates


96.00


June


15, 1819


Silvanus Hastings


96.00


N. H. cont. line


Oct.


22, 1818


Asa Harrington


96.00


Mass. cont. line


Nov.


12, 1818


Ebenezer Hurd


96.00


Mar.


22, 1819


Moses Harriman


96.00


Mar.


25, 1819


Caleb Holbrook


96.00


May


18. 1819


Lemuel Holden


96.00


Sept.


6, 1819


Phineas Hamblet


96.00


N. II. cont. line


Sept. 29, 1819


Timothy Harvey


96.00


Nov. 17, 1819


Kimber Harvey


96.00


July


7, 1820


Nathaniel Hills


66


96.00


66


Nov.


29, 1S19


David Joslin


Corporal


96.00


Mass. cont. line


Jan.


20, 1818


.


Nathaniel Gibson


96.00


John Gay


96.00


May


25, 1819


Mass. cont. line


June 30, 1818


243


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.


July


15, 1819


70


Died January 23, 1827.


Apr.


13, 1818


75


May


21, 1818


72


Transferred from Worcester co., Mass., from March 4. 1526. Transferred from Windham co., Vermont, from Septem- ber 4, 1826. Died July 2, 1829.


Apr.


25, 1818


81


Dropped under act May 1, 1820. Restored commencing June 26, 1824.


Apr.


13, 1818


76


Apr.


8, 1818


62


Nov.


10, 1819


66


Apr.


7, 1818


71


Transferred from Windham county, Vermont, March +, 1820.


Apr.


16, 1818


82


Aug. 13, 1819


63


Transferred from Suffolk county, Massachusetts, from March 4, 1825, and relinquished for the benefit of act May 15, 1828.


May


13, 1818


69


May


7, 1818


82


May


6, 1818


66


Apr.


15, 1818


70


Nov.


2, 1818


67


Mar.


30, 1819


63


Apr.


30, 1819


81


May


28, 1818


59


Apr.


11, 1818


69


Dec.


17, 1819 57


Apr.


21, 1818


70


Apr.


24, 1818


74


May


11, 1818


S2


Apr.


25, 1818


81


Apr.


4, 1818


69


Suspended under act May 1, 1820.


May


4, 1818


67


Apr.


10, 1818


72


Died May 28, 1824.


Apr.


15, 1818


68


Died October 28, 1824.


May


11, 1818


77


Oct.


12, 1818


71


June


20, 1818


78


Aug.


10, 1S19


78


Dropped under act May 1, 1820. Restored commencing November 6, 1828.


Oct.


25, 1819


62


May 26, 1818


64


Apr. 8, 1818


75


Apr. 13, 1818


58


Died April 23, 1831. Died July 2, 1826.


Dropped under act May 1, 1820. Restored commencing May 5, 1824.


Dropped under act May 1, 1820.


Suspended under act May 1, 1820. Restored commencing October 22, 1823. Died June 26, 1826.


Died July 23, 1823.


Suspended under act May 1, 1820. Died January 15, 1824.


Died August 5, 1832.


Suspended act May 1, 1820. Suspended act May 1, 1820.


Dropped act May 1, 1820.


Suspended under act May 1, 1820.


Suspended under act May 1, 1820.


Transferred from Windham county, Vermont, from Mareh 4, 1820.


244


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, &c., of Persons Residing in Cheshire Pension List under the Act of Congress


NAMES


RANK


Annual Allow- ance


Description of service


When placed o11 pension roll


Obadiah Jenkins


Private


96.00


Mass. cont. line


Apr. 23, 1819


Moses Jackson


96.00


May 20, 1819


Eleazer Jordan


66


96.00


N. H. cont. line


July 20, 1819


David Jenkins


96.00


Mass. cont. line


July 14, 1819


Elijah Johnson


96.00


Conn. cont. line


May 27, 1830


David Kimball


96.00


Nov.


12, 1818


Reuben Kendall


66


96.00


Mar. 23, 1819


Oliver Kendrick


96.00


June 30, 1819


John Knowlton


96.00


Sept. 27, 1819


Lathrop Knapp


96.00


66


July 29, 1819


William Knight


96.00


66


Mar. 30, 1819


Oliver Laken


96.00


66


Mar. 23, 1819


Daniel Lake


96.00


N. H. cont. line


Aug. 2, 1819


James Lamb


96.00


Oct. 30, 1819


William Lawrence


96.00


66


Josiah Lewis


96.00


Mass. cont. line


Nov. 18, 1819


James Maxwell


96.00


N. H. cont. line


June 18, 1819


Samuel Marshall


96.00


Mass. cont. line


May


24, 1819


Issachar Mayo


66


96.00


June 16, 1819


Joel Miles


96.00


July 7, 1819


Levi Mead


Sergeant Private


96.00


N. H. cont. line


Nov. 18, 1819


Bezaleel Mack


96.00


N. Y. cont. line


Nov. 12, 1818


Joseph Markham


63


96.00


Conn. cont. line


July 20, 1819


Isaac Morton


Lieutenant


240.00


Mass. cont. line


Mar. 11, 1819


Charles Mansfield


Fifer


96.00


Conn. cont. line


John Matthews


Private


96.00


N. H. cont. line


Timothy Metcalf


96.00


Mass. cont. line


Jan. 15, 1820


Josiah Moore


66


96.00


May


19, 1820


Abel Maynard


96.00


June 10, 1824


James Nash


96.00


Jan.


20. 1819


John Poole


96.00


Oct. 10, 1818


Aaron Parks


96.00


Sept. 7, 1819


Jonathan Petts


96.00


Sept. 6, 1819


.


Amaziah Partridge


96.00


Oct. 9, 1819


96.00


Oct. 30, 1819


Daniel Marsh


Mar. 23, 1819


245


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. 25, 1818


73


Dropped act May 1, 1820. Restored, commencing Decem- ber 24, 1828. Died Oct. 3, 1833. Died July 23, 1834.


June


8, 1818


68


May


15, 1819


72


Apr.


20, 1818


Jan.


1, 1828


73


Nov.


21, 1828


74


Dropped act May 1, 1520. Restored commencing August 12, 1823.


Apr.


11, 1818


90


May


9, 1818


76


July


23, 1819


75


Dropped act May 1, 1820. Restored commencing JJanu- ary 8, 1830.


Apr.


1, 1818


67


May


5, 1820


68


May


4, 1820


56


Apr.


11, 1820


69


July


9, 1819


76


Oct.


15, 1819


61


Nov.


4, 1819


60


Apr.


7, 1818 87


Mar.


30, 1818


76


Apr.


12, 1818


70


Apr.


22, 1818


70


Oct.


1, 1819


61


Oct.


18, 1819


65


Dropped act May 1, 1820. Restored commencing Febru- ary 12, 1829.


Apr.


15, 1818


72


Suspended act May 1, 1820. Restored commencing May 6, 1823. Died July 27, 1829. Suspended aet May 1, 1820. Restored commencing Feb- ruary 20, 1830.


Apr. 7, 1818


62


Died December, 1827.


May


25, 1818


74


Died January 12, 1830.


Apr.


20, 1818


71


Died June 26, 1822.


Oct.


27, 1819


67


Suspended act May 1, 1820.


Dec.


15, 1819


69


Suspended act May 1, 1820.


Jan. 29, 1824


82


Apr.


16, 1818


70


Suspended act May 1, 1820.


May


6, 1818


71


Suspended act May 1, 1820.


May 7, 1818


60


Suspended act May 1, 1820.


Jan. 11, 1819


62


Sept. 8, 1819


62


Dropped under act May 1, 1820. Restored, commencing May 19, 1828. Suspended act May 1, 1820.


Transferred from Orange county, Vermont, from March 4, 1824. Died September 30, 1827.


Died May 18, 1826.


Dropped under act May 1, 1820. Reinstated July 17, 1820. Died February 16, 1830.


Suspended act May 1, 1820.


Suspended act May 1, 1820.


Died October 19, 1819.


Suspended act May 1, 1820. Restored, commencing .April 1, 1823.


Suspended act May 1, 1820.


May


11, 1818


68


Dropped act May 1, 1820. Reinstated July 17, 1821. Died July 23, 1832.


Suspended act May 1, 1820.


246


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


Jonathan Parker, 2d


Private Drummer Private


96.00


N. H. cont. line


Nov. 27, 1819


James Peters


96.00


Mass. cont. line


June


3, 1819


Comfort Peters


66


96.00


Mar. 23, 1819


Philemon Parker


66


96.00


N. H. cont. line


May


18, 1819


Joel Reed


96.00


Jan.


20, 1819


Aaron Royce


96.00


Conn. cont. line


Mar.


23, 1819


Richard Richardson


96.00


N. II. cont. line


Jan.


20, 1819


James Reed


Sergeant Private


96.00


Mass. cont. line


Ambrose Redfield


96.00


Conn. cont. line


Apr.


21, 1819


David Read


96.00


Mass. cont. line


May


25, 1819


John Rogers


96.00


July


20, 1819


Joshua Reed


96.00


July


14, 1819


Thomas Rugg


96.00


Jan.


25, 1819


Jonathan Russell


96.00


July


7, 1819


Samuel Saunders


96.00


N. H. cont. line


Oct.


10, 1818


Stephen Scranton


96.00


Nov.


12, 1818


Daniel Spickett


Trumpeter


96,00


Moylan's cont. Drag.


Mar.


23, 1819


Benjamin Smith


Private


96.00


N. H. cont. line


Nathan Smith


96.00


Mass. cont. line


66


Francis Smith


Corporal


96.00


Ebenezer Stacey


96.00


Mar. 25, 1819


Jonathan Sawten


96.00


N. H. cont. line


Mar. 23, 1819


Joseph Spaulding Aaron Smith


June 18, 1819


Joseph Spaulding


96.00


Sept. 9, 1819


Shubael Stone


96.00


Nov.


1, 1819


Abner Stanford


Corporal


96.00


David Stratton


Private


96.00


Simon Stoddard


96.00


Conn. cont. line


Jan.


18, 1820


Charles Scott


96.00


N. H. cont. line


May


19, 1820


Josiah Seward


96.00


Mass. cont. line


May


29, 1820


Ezekiel Stone


96.00


N. H. cont. line


Sept. 25, 1818


Samuel Salter


96.00


Mass. cont. line


Apr.


16, 1828


David Perry


96.00


96.00


July


22, 1819


John Pratt


96.00


Mar.


23, 1819


William Ritter


1 :


Private 66


96.00


Mass. cont. line


Sept. 9, 1819


96.00


Dec.


3, 1819


.€


..


Nov. 6, 1S19


247


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 remmurks.


Apr. 22, 1818


64


Suspended act May 1, 1820.


May


7, 1818


Died Oct. 6, 1825. From Mass.


Apr.


3, 1818


83


From Columbia county, New York, from September 4. 152 . Transferred from Bradford co., Pa., from March 4, 15-2.


May


1, 1818


72


Dropped under act May 1, 1820.


Oct.


1, 1818


80


Dropped under act May 1, 1820.


Apr.


13, 1818


73


Suspended act May 1, 1820. Restored, commencing April 1, 1823. Died March 19, 1830.


Apr.


3, 1818


78


Suspended act May 1, 1820. Reinstated March 16, 1521.


Apr.


23, 1818


58


Died July 20, 1831.


Apr.


7, 1818


80


Died May 23, 1827.


June


27, 1818


80


Died March 1, 1817.


Ma;


7, 1818


75


Died May 30, 1829.


Nov.


16, 1818


71


Died June 29, 1819.


Apr.


27, 1818


77


Died June 4, 1827.


Apr.


17, 1818


61


Suspended aet May 1, 1820. Restored commencing April 1, 1823.


Apr.


15, 1818


68


May


16, 1818


75


Dropped under act May 1, 1820. Restored, commencing January 8, 1831.


Apr.


23, 1818


69


Apr.


30, 1818


73


Apr.


15, 1818


72


Apr.


11, 1818


73


May


2, 1818


68


Apr.


27, 1818


62


Suspended act May 1, 1820. Reinstated, commencing De- cember 29, 1830.


Apr.


21, 1818


78


May


5, 1818


71


Transferred to Mass. March 4, 1820. Retransferred from Worcester county, Mass., September 4, 1526. Died De- cember 29, 1830.


June


9, 1818


80


Mar.


16, 1819


65


Suspended act May 1, 1820. Restored commencing Sep- tember 25, 1823. Died June 19, 1824.


June


9, 1818


SO


Suspended act May 1, 1820. Reinstated Feb. 16, 1521. Died February 18, 1829.


Apr. 6, 1819


63


Mar.


29, 1819


68


Nov.


19, 1819


70


May


8, 1819


65


May


20, 1818


70


Nov.


10, 1819


68


Apr.


1, 1818


75


Dec.


4, 1828


76


Suspended act May 1, 1820.


Died May 27, 1821.


Suspended act May 1, 1820. ..


Died November 3, 1827.


Suspended act May 1, 1820.


From Orange county, Vermont, from March 4, 1520. From Franklin county, Mass., from March 4, 1933.


Apr.


18, 1818


71


Transferred from Essex county, Massachusetts, March 4. 1820.


Died September 27, 1820.


Died July 26, 1828.


Died January 4, 1823.


Died May 31, 1832.


Died February 18, 1829.


248


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, &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


Asa Thayer Benjamin Tarbel


Private Corporal


96.00 96.00


Conn. cont. line Mass. cont. line


Jan. 20, 1819


Consider Turner


Private


96.00


Mar. 23, 1819


Nicanor Townsley


96.00


July 20, 1819


Ebenezer Tufts


96.00


July 26, 1819


John F. Tone


96.00


Conn. cont. line


Sept. 14, 1819


Asa Travis


96.00


Mass. cont. line


July


21, 1823


Zachariah Tufts


96.00


Virginia cont. line


Sept. 17, 1819


Joseph Whitney


96.00


Mass. cont. line


Jan. 20, 1819


Abijah Wetherbee


66


96.00


Aaron Willard


96.00


Mar. 23, 1819


Peter Wright


Sergeant Lieutenant


240.00


June 10, 1819


Ithamar Wheelock


Private


96.00


N. II. cont. line


June 12, 1819


Samuel Wellman


96.00


July 2, 1819


Zebedee Whittemore


96.00


Sept. 14, 1819


Samuel Wilson


96.00


Mass. cont. line


Sept. 27, 1819


Artemas Witt


96.00


Oct. 12, 1819


Jesse Watts


96.00


July


17, 1820


Josiah Wright


96.00


Sept. 15, 1820


John White


96.00


July 7, 1819


Eseck Young


96.00


R. I. cont. line


Apr. 21, 1819


Robert Young


96.00


Dec. 1, 1819


96.00


Jan.


20, 1819


Solomon White


249


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 inseribed on the pension roll; and remarks.


Apr.


28, 1818


75


Died January 9, 1828.


Apr.


13, 1818


72


Suspended act May 1, 1820. Restored commencing May 15, 1823.


May


13, 1818


65


June


3, 1818


69


Aug.


27, 1818


65


Apr.


3, 1818


80


June


16, 1823


72


May


13, 1818


72


Died March 15, 1828.


Apr.


27, 1818


71


July


3, 1818


82


Dropped act May 1, 1820. Restored commencing January 11, 1827.


Apr.


13, 1818


81


Mar.


17, 1819


66


June


4, 1818


71


Apr.


13, 1818


71


Died July 16, 1829.


Died February 26, 1825.


Suspended act May 1, 1820. Restored commencing May 8, 1823.


Sept.


10, 1819


71


Suspended act May 1, 1820.


Apr.


13, 1818


80


June


8, 1818


61


May


14, 1818


65


May


7, 1818


71


Dropped under act May 1, 1820. Restored commencing May 22, 1823.


May


5, 1818


64


Suspended act May 1, 1820.


Suspended act May 1, 1820. Restored commeneing July 13, 1826. Died Nov. 27, 1830.


Died July 6, 1830.


Died February 20, 1825.


Apr.


25, 1818


64


Suspended act May 1, 1820.


July


3, 1819


66


Suspended act May 1, 1820.


Dec.


26, 1818


Died June 23, 1830.


Died October 20, 1818.


250


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, d.c., of Persons Residing in Graflon Pension List under the Act of Congress


NAMES


RANK


Annual Allow-, Description of service ance


When placed on pension roll


Josiah Allen


Private ..


96.00


Mass. cont. line


June 30, 1818 Oct. 10, 1818


John Atwell


96.00


16


Solomon Ames


96.00


N. H. cont. line


May


1, 1819


Beriah Abbott


96.00


66


June 2, 1819


William Alexander


Drummer


96.00


Mass. cont. line


Oct.


30, 1819


Jolını Allen


Seaman


96.00


Continental navy


Nov. 27, 1819


Phineas Allen


Private


96.00


Conn. cont. line


July 22, 1819


Benjamin Abbot


Drummer


96.00


Mass. cont. line


Jan.


20, 1819


James Bachelder


Private


96.00


N. H. cont. line


Oct.


1, 1818


Jonathan Bachelder


96.00


Mass. cont. line


Oct.


10, 1818


William Burleigh


96.00


Apr. 16, 1810


Benjamin Bean


96.00


N. H. cont. line


May


1, 1819


Jacob Briggs


96.00


Mass. cont. line


July


21, 1819.


Joshua Bedell


N. H. cont. line


Sept. 16, 1819


William Bond


96.00


Mass. cont. line


Sept.


7, 1819


Michael Barstow


96.00


Conn. cont. line


Sept. 15, 1819


Jacob Bixby


96.00


Nov.


6, 1819


Gordon Bailey


Private


96.00


N. H. cont. line


May


19, 1820


Nathaniel Briggs


Midshipman


96.00


Continental navy


Aug.


2, 1820


William Bowen


Private


96.00


R. I. cont. line


Jerameel alias Jere- miah Bowers


96.00


N. H. cont. line


Aug.


4, 1820


Josiah Barton


96.00


Mass. cont. line


July


3, 1819


Francis Brown


96.00


.N. H. cont. line


May


4, 1822


Jonathan Bixby


Corporal


96.00


Mass. cont. line


July


23, 1823


Moses Barron


Private


96.00


Dec.


4, 1824


Richard Boynton


96.00


N. H. cont. line


Nov.


8, 1827


Nathaniel Bugbee


96.00


May


15, 1818


Jonathan Bosworth


96.00


Dec.


24. 1830


Isaac Palmer Curtis


96.00


Apr.


23, 1821


Solomon Cole


96.00


Oct.


1, 1818


John Cooley


Corporal


96.00


Mar.


5, 1819


Aaron Cooley


Private


96.00


Mass. cont. line


Mar.


18, 1819


Thomas Currier


96.00


N. H. cont. line


Mar. 11, 1819


Peter Carlton


96.00


Mass. cont. line


Mar. 18, 1819


Ebenezer Capen


96.00


N. H. cont. line


Apr. 17, 1819


John Colcord


Lieutenant


240.00


June 30, 1819


Libburn Andrews


96.00


96.00


251


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.


10, 1SIS


64


Apr.


13, 1818


74


Apr.


30, 181S


59


Apr.


13, 1818


69


Dropped under act May 1, 1820. Restored commencing April 4, 1823.


Apr.


20, 1818


6S


Apr.


16, 1818


78


Apr.


2, 1819


May


S, 18IS


Apr. 25, 1818


68


Apr.


9, 1818


SI


Apr.


29, 1818


73


Dropped under act May 1, 1820. Restored, commencing February 3, 1829.


May


5, 1818


71


May


25, 1818


71


Dropped under act May 1, 1820. Restored commencing May 28, 1823.


Apr.


15, 1818


88


Apr.


9, 1818


S4


Oct.


23, 1818


June


4, 1819


76


Oct.


20, 1819


63


Dec.


22, 1819


68


Apr.


27, 1818


86


July


20, 1819


76


May


1, 181S


70


Apr.


7, 1818


82


Transferred from Suffolk county, Mass., from March 4. 1820.


June


8, 1818


86


May


29, 1823


S1


June


9, 1824


79


Oct.


2, 1827


81


Apr.


4, 1818


74


Dec.


23, 1830


78


Apr.


20, 1819


70


Apr.


10, 1818


76


Apr.


27, 1818


90


Apr.


9, 1818


90


Dropped under act May 1, 1820. Restored commencing April 1, 1823.


Apr.


10, 1818


71


Apr.


9, 1818


87


70


May 13, 1819


75


Died January 30, 1825.


Dropped under act May 1, 1820. Restored commencing


Dropped under act May 1, 1820. May 28, 1823.


Suspended act May 1, 1820.


Died January 30, 1823.


Died January 1, 1825. Died February 12, 1834.


Transferred from Vermont, from September 4, IS30.


Died March 6, 1823.


Died April 29, 1828.


Dropped under act May 1, 1820.


Died February 3, 1831.


Dropped under act May 1, 1820.


Transferred from New York from September 4, 1828. Transferred from Windsor county, Vt., Sept. 4, 1529.


Dropped under act May 1, 1820. Restored commencing August 19, 1823.


252


REVOLUTIONARY DOCUMENTS


Statement Showing the Names, Rank, d.c., of Persons Residing in Grafton Pension List under the Act of Congress


NAMES


RANK


Annual Allow- ance


Description of service


When placed on pension roll


Jonathan Clark, 2d John Culver


Private


96.00 96.00


N. H. cont. line Conn. cont. line


Sept. 21, 1819 Jan. 15, 1820


Nathaniel Carpenter


96.00


N. H. cont. linc


July 18, 1820


Solomon Conant


Sergeant Private


96,00


N. H. cont. line


July 10, 1821


David Choate


96.00


Mass. cont. line


Dec, 22, 1830


Jesse Carleton


96.00


N. H. cont. line


Mar. 5, 1819


Samuel Dale


96.00


Mass. cont. line


June 30, 1819


Brewer Dodge


96.00


N. H. cont. line


Sept. 16, 1819


Elkanah Danforth


96.00


May


18, 1820


David Davis


96.00


Mass. cont. line


Jan.


20, 1830


William Elliot


96.00


Conn. cont. line


Oct.


10, 1818


Obadiah Eastman


96.00


Mass. cont. line


Mar. 18, 1819


Ebenezer Eastman


96.00


N. H. cont. line


John Emmons


96.00


May


19, 1820


Hezekiah Ford


96.00


Conn. cont. line


May 1, 1819


Daniel Freeman


96.00


N. H. cont. line


July


27, 1819


Jonathan Ferrin


96.00


Mass. cont. line


Sept.


6, 1819


Levi Flanders


96.00


Sept.


8, 1819


Ezra Foster


96.00


6


Sept.


17, 1819


Jonathan Foster


96.00


Oct. 5, 1819


Ezekiel Fellows


96.00


N. H. cont. line


Jan.


20, 1820


Joseph French


96.00


Conn. cont. line


Aug. 12, 1820


Richard Foster


66


96.00


N. H. cont. line


Oct.


1, 1818


Jeremiah Gillet


96.00


Conn. cont. line


Oct.


10, 1818


Nathan Hoit


96.00


N. H. cont. linc


Oct. 1, 1818


Richard Hughes


Sergeant


96.00


Oct.


2, 1818


Philip Hunt


Private


96.00


Oct.


6, 1818


George Hubbard


Corporal


96.00


Conn. cont. line


Oct.


10, 1818


John Hazelton


Private


96,00


N. H. cont. line


Robert Hoit


96.00


Mass. cont. line 60


Feb.


3, 1819


William Hazeltine


96.00


N. H. cont. line


Mar. 18, 1819


Timothy Hibbard


96.00


Conn. cont. line


..


Apr.


17, 1819


Ephraim Ham


96.00


N. II. cont. line


Apr. 19, 1819


Daniel Heath


96.00


Mass. cont. line


May


28, 1819


1


96.00


Mass. cont. line


Mar.


12, 1830


Ezra Gates


Amos Heard


96.00


Mass. eont. line


Oct. 13, 1818


Samuel Heath


96.00


June


22, 1820


Lemuel Fuller


96.00


Silas Fox


96.00


Oct. 2, 1818


Peter Chandler


96.00


Mass. cont. line


Oct. 31, 1825


Jonathan Cooper


96.00


253


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.


July


7, 1819


68


Suspended act May 1, 1820.


Nov.


24, 1819


70


Dropped under act May 1, 1820. Restored commencing February 28, 1827.


Apr.


25, 1818


70


Died October 15, 1825.


Apr.


10, 1818


Dec.


21, 1830


78


Apr.


9, 1818


75


Died August 1, 1827.


May


1, 1818


Died July 14, 1819.


May


12, 1819


66


Suspended act May 1, 1820.


June


5, 1818


69


Died December 29, 1828.


Mar.


30, 1818


75


Suspended act May 1, 1820.


Jan.


5, 1830


82


May


1, 1818


78


Apr.


9, 1818


72


Nov.


30, 1818


70


May


26, 1818


75


Apr.


4, 1818


81


June


15, 1819 63


June


4, 1818


68


Apr.


8, 1818


76


Apr.


4, 1818


77


May


1, 1818


99


Dec.


6, 1819


78


Apr.


11, 1818


82


June


30, 1828


80


Mar.


6, 1830


76


Apr.


9, 1818


Apr.


30, 1818


69


Apr.


11, 1818


75


Apr.


29, 1818 80


Apr.


9, 1818


73


Apr.


3, 1818


72


Apr.


16, 1818


77


May


6, 1818


77


May


7, 1818


80


Mar. 31, 1818


73


Apr.


9, 1818


74


June


6, 1818


73


Apr.


11, 1818


68


May


5, 1818


64


Died October 13, 1819.


Suspended act May 1, 1820. Suspended act May 1, 1820.


Died October 1, 1833.


Died January 14, 1823.


Dropped act May 1, 1820. Restored commencing May 28, 1823.


Died December 28, 1827.


Died June 12, 1833. Died January 28, 1827.


Suspended act May 1, 1820. Continued commencing Feb- ruary 4. 1829. Suspended act May 1, 1820. Dropped act May 1, 1820.




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.