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.