USA > New Hampshire > Revolutionary documents of New Hampshire, Vol. 30 > Part 14
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
Oct.
5, 1825
74
No payment made.
Transferred from Orange county, Vt., from March 4, 1526.
Sẵ
Dropped under act May 1, 1820. Restored commencing March 31, 1823. Died May 31, 1828.
254
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, &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
Joseph Herrick
Private
96.00
N. H. cont. line
June 7, 1819
Thomas Hodge
96.00
Conn. cont. line
July 20, 1819
Richard Hazeltine
96.00
Mass. cont. line
July
31, 1819
Zebulon Hunt
96.00
N. H. cont. line
Sept. 16, 1819
Eleazer Haywood
96.00
Oct. 29, 1819
Reuben Hoit
96.00
Nov. 26, 1819
Simeon Haines
96.00
Feb. 14, 1820
John Hackett
96.00
Mass. cont. line
June 9, 1820
Benjamin Hayward, 2d
96.00
N. H. cont. line
Sept. 16, 1819
Joseph Homan
96.00
Mar. 18, 1819
Luther Ingalls
96.00
Conn. cont. line
Aug. 14, 1818
Nathan Judd
96.00
.6
Mar. 18, 1819
Samuel Jameson
96.00
Mass. cont. line
Mar.
19, 1819
Samuel Johnson
96.00
N. H. cont. line
May 23, 1820
Joseph Johnson, 2d
96.00
Mass. cont. line
Aug. 14, 1818
Moses Knight
96.00
N. H. cont. line
Oct.
1, 1818
Stephen Keyes
96.00
Jan.
1, 1819
Joshua Kendall
Mass. cont. line
Apr.
17, 1819
Daniel Kimball
N. H. cont. line
June
3, 1819
Thomas Kemp
Lieutenant
240.00
Penn. cont. line
July
7, 1819
Ezekiel Keyes
Private
96.00
N. H. cont. line
May
19, 1820
Luke Libby
96.00
Sept. 29, 1818
Asa Lowe
96.00
Mass. cont. line
May
.1, 1819
Jacob Lowe
96.00
Silas Leach
96.00
May
27, 1819
Jonas Lewis
.€
96.00
66
July
20, 1819
Daniel Lary
96.00
Nov.
15, 1820
William Longfellow
96.00
Apr. 30, 1819
Isaac Morey
Lieutenant
240.00
Robert Mason
Private
96,00
N. H. cont. line
Sept.
29, 1818
Benjamin Morey
96.00
Mass. cont. line
Oct.
10, 1818
Clement Moody
96.00
N. H. cont. line
Mar.
18, 1819
Ebenezer Messer
96.00
Mass. cont. line
May
1, 1819
James Muchemore
96.00
N. H. cont. line
May
19, 1819
Phineas Merrill
.6
96.00
Mass. cont. linc
June
29, 1819
Hugh Matthews Moses Moore
96.00
N. H. cont. line
July 20, 1819
96.00
May
2, 1819
Joseph Johnson
06
96.00
96.00
96.00
June
30, 1818
Edward Marden
96.00
255
' 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.
Jan.
7, 1819
79
Dropped under act May 1, 1820. Continued commencing Nov. 21, 1825.
Apr.
15, 1819
74
Dropped under act May 1, 1820. Restored commencing April 1, 1823.
Apr.
20, 1819
68
Apr.
9, 1818
72
Apr.
8, 1818
78
Sept.
28, 1819
61
Suspended act May 1, 1820.
Apr.
9, 1818
76
Nov.
4, 1819
72
Apr.
9, 1818
70
May
16, 1818
69
Suspended under aet May 1, 1820. Continued commenc- ing August 5, 1826. Died February 2, 1830.
Dropped aet May 1, 1820. Restored commencing May 27, 1823.
Mar.
31, 1818
69
Apr.
10, 1818
70
Apr.
15, 1818
79
July
21, 1818
73
Apr.
14, 1818
60
Apr.
3, 1818
80
Apr.
9, 1818
70
Apr.
8, 1818
69
Sept.
23, 1818
81
Nov.
20, 1819
82
Apr.
3, 1818
75
May
16, 1818
76
Apr.
27, 1818
73
Apr.
21, 1818
75
June
18, 1819
70
Oct.
18, 1819
68
Apr.
20, 1818
83
Mar.
30, 1818
61
Apr. 20, 1818
70
Apr. 3, 1818
68
Mar.
30, 1818
87
Apr.
9, 1818
75
Apr.
6, 1818
69
May
16, 1818
75
June
17, 1819
74
Apr.
9, 1818
64
Died May 4, 1825.
Dropped act May 1, 1820. Restored commencing Octo- ber 11, 1826.
Suspended act May 1, 1820.
Died May 25, 1825.
Died April 19, 1830.
Died August S, 1833.
Died May 13, 1827.
Died October 17, 1830.
Died November 6, 1822.
88
Died June 2, 1831.
Dropped act May 1, 1820. Restored commencing Feb- ruary 18, 1828.
75
256
REVOLUTIONARY DOCUMENTS .
Statement Showing the Names, Rank, &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
Saunders McMurphy
Private
96.00
N. H. cont. line
Sept. 15, 1819
Stephen Morse
96.00
Conn. cont. line
May
17, 1820
John Morrill
96.00
N. H. cont. line
May
22, 1820
Benjamin Morrison
96.00
Mass. cont. line
July 23, 1819
Peter Mayhew
96.00
N. H. cont. line
Aug.
7, 1819
Josiah Newhall
96.00
Mass. cont. line
Jan. 23, 1822
Samuel Nowell
96.00
Apr. 6, 1831
Richard Otis
96.00
Conn. cont. line
Feb. 11, 1819
Benjamin Powell
96.00
N. H. cont. line
Sept. 23, 1818
William Preston
Sergeant Private
96.00
Oct.
1, 1818
Alexander Pixley
96.00
Mass. cont. line
Oct.
7, 1818
Abner Poland
96.00
Oct.
10, 1818
William Parsons
96.00
Feb.
3, 1819
Samuel Pierce
96.00
Mar.
18, 1819
Matthew Pack
96.00
N. H. cont. line
Sept.
7, 1819
Joseph Pinned
96.00
Conn. cont. line
Oct. 30, 1819
Samuel Parker
96.00
Mass. cont. line
Oct.
26, 1819
Dan Parker
96.00
Nov. 27, 1819
David Pratt
Mariner
96.00
Navy continental
Jan.
11, 1819
Jonathan Perkins
Lieutenant
60.00
N. H. cont. line
Nov. 12, 1818
Zachariah Quimby
Private
96.00
N. H. cont. line
Oct.
6, 1818
Benjamin Quint
Mariner
96.00
Continental navy
May
1, 1819
Thomas Quint
Private
96.00
N. H. cont. line
June 18, 1819
Robert Randall
96.00
Virginia cont. line
Dec.
8, 1818
Samuel Richardson
96.00
N. H. cont. line
Dec.
15, 1818
.John Rowen
96.00
Mar.
18, 1819
Paul Robbins
96.00
Mass. cont. line
James Ramsey
96.00
N. H. cont. line
Aug.
1, 1819
Eliphalet Richardson
96.00
Mass. cont. line
Sept.
27, 1819
Enoch Richardson
96.00
N. H. cont. line
May 11, 1820
John Roberts
96.00
Mass. cont. line
May 18, 1820
Enoch Rowell
96.00
Nov. 27, 1819
Henry Sullenheim
96.00
N. H. cont. line
Oct.
1, 1818
Elijah Smart
66
96.00
Oct. 2, 1818
Moses Smart
96.00
James Simonds
96.00
Mass. cont. line
·
78.00
66
240.00
257
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.
May 8, 1819
74
Jan.
27, 1819
75
Jan.
10, 1820
85
Apr.
8, 1818
68
Aug.
4, 1818
80
May
4, 1818
79
Mar.
4, 1830
76
Apr.
6, 1818
89
Apr.
17, 1818
70
Apr.
21, 1818
S5
Apr.
8, 1818
84
June
3, 1818
57
May
7, 1818
68
Apr.
9, 1818
S4
Apr.
27, 1818
71
Apr.
21, 1818
68
Apr.
9, 1818
68
Ang.
31, 1818
80
Νον.
2, 1818
70
Suspended act May 1. 1820. Continued commencing De- cember 10, 1827.
April 27, 1810. Invalid pension.
Increased by act April 24, 1816.
Relinquished for the benefit of act March 15, 1818. Died August 11, 1824.
Died August 27, 1823.
Apr.
8, 1818
64
Apr.
6, 1818
70
Apr.
24, 1819
77
May
2, 1818
87
Apr.
22, 1818
58
Apr.
8, 1818
76
Apr.
9, 1818
69
Apr.
17, 1818
68
July
13, 1819
80
Apr.
S, 1818
66
July
31, 1819
80
May
2, 1818
72
Apr.
28, 1818
94
Apr.
27, 1818
75
Apr.
21, 1818
S1
Apr.
14, 1818
72
Transferred from Oxford county, Maine, March 3. 1-2. From Jefferson county, New York, from September 1. 1819.
Died May 15, 1827.
Transferred from Windham county, Vermont.
Suspended act May 1, 1820. Restored commencing May 27, 1823.
Suspended act May 1, 1820.
Died May 15, 1826.
Suspended act May 1, 1820.
Suspended under act May 1, 1820. Restored commene- ing November 18, 1823.
May
3, 1809
Apr.
24, 1816
Mar.
27, 1818
80
Suspended act May 1, 1820. Reinstated October 19, 1521. Died May 24, 1823.
Suspended act May 1, 1820. Reinstated July 19, 1921. Died October 3. 1831.
Suspended act May 1, 1820.
Suspended act May 1. 1820. Continued commencing March 2, 1827. Died March 2, 1829.
Dropped under act May 1, 1820. Restored commencing March 4, 1830.
1
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Grafton Pension List under the Act of Congress
NAMES
RANK
Anna! Allow- ance
Description of service
When placed on pension roll
Zebediah Silver
Private
96.00
Mass. cont. line
Oct. 10, 1818
Stockman Swett
96.00
Conn. cont. line
Samuel Simonds
66
96.00
Mass. cont. line
Oct. 20, 1818
Theophilus Sanborn
96.00
N. H. cont. line
Mar.
13, 1819
Josiah Stephens
96.00
Mass. cont. line
Apr.
19, 1819
Jolin Straw
96.00
N. H. cont. line
May
20, 1819
Simeon Stephens
96.00
Mass. cont. line
June 16, 1818
Stephen Smith
96.00
July 20, 1819
Joel Stewart
96.00
N. H. cont. line
June 30, 1819
Nathaniel Simonds
96.00
Ang.
2, 1819
Zebulon Sinclair
96.00
Sept. 14, 1819
Moses Straw
96.00
Nov.
6, 1819
Richard Sanborn
96.00
Conn. cont. line
May
18, 1820
William Simonds
96.00
N. H. cont. line
May
19, 1820
Ebenezer Stowell
96.00
Mass. cont. line
Aug.
2, 1820
Joseph Stephens
96.00
N. H. cont. line
Apr.
24, 1823
Thomas Smith
96.00
Mass. cont. line
Jan.
20, 1819
Solomon Smith
96.00
Mar.
3, 1832
Reuben Sanborn
96.00
N. H. cont. line 66
Mar.
18, 1S19
Jacob Tilton
96.00
66
Oct.
6, 1818
Moses Thomas
96.00
Mar.
16, 1819
Samuel Trickey
96.00
Apr.
16, 1819
Edward Taylor
96.00
Apr.
17, 1819
Philip Tabor
96.00
Mar.
8, 1830
James Trowbridge 60
Sergeant
40.00
Mass. cont. line
Oct. 10, 1818
David Wright
Private
96.00
N. H. cont. line
Sept. 29, 181S
Thomas Welsh
96.00
Oct.
2, 1818
Seth Waterman
Mariner
96.00
Mass. cont. line Navy
Dec.
13, 1818
Nathaniel Whitcomb
Private
96.00
N. H. cont. Jine
Mar. 23, 1819
Eli Washburne
96.00
Conn. cont. line
Mar. 29, 1819
Benjamin Whitcomb
Apr. 17, 1819
Benjamin Winter
Major Private
240.00 96.00
N. H. cont. line Mass. cont. line
Apr.
9, 1819
66
96.00
Oliver Sawyer
Feb. 3, 1819
Moses Sleeper
96.00
Benjamin Smith, 2d
96.00
Nathaniel Scarritt
96.00
June 12, 1828
Isaac Smith
96.00
64.00
96.00
96.00
Oct.
10, 1818
Robert Williams
258
1
259
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.
15, 1818
70
Died September 30, 1821.
Apr.
20, 1818
70
Apr.
9, 1818
71
Apr.
7, 1818
60
Dropped act May 1, 1820. Reinstated February S. 1522. Died August 28, 1826.
May
2, 1818
Apr.
7, 1818
75
Apr.
20, 1818
72
Died May 20, 1827.
Apr.
30, 1818
68
Suspended act May 1, 1820.
Apr.
11, 1818
69
Apr.
21, 1818
76
Suspended aet May 1, 1820. Continued commencing Jan- vary 19, 1828. Died January 8, 1830.
May
15, 1819
70
May
22, 1818
62
May
25, 1818
77
Mar.
27, 1819
80
Oet.
26, 1819
69
Dee.
4, 1819
65
Apr.
30, 1818
73
May
20, 1818
80
Mar.
1, 1823
68
Apr.
13, 1818
74
Transferred from Oxford county, Maine, from Septent- ber 4, 1826. Died June 2, 1827.
Feb.
14, 1832 80
Aug.
10, 1827
74
Apr.
19, 1818
81
Apr.
8, 1818
69
Suspended act May, 1820.
Apr.
16, 1818
68
Apr.
1, 1818
80
Apr.
13, 1818
68
Mar.
8, 1830
Feb.
5, 1810
Apr.
24, 1816
71
May
18, 1818
Apr.
20, 1818
75
Apr.
24, 1818
81
Apr.
3, 1818
93
May
1, 1818
71
June 25, 1818
81
Apr. 21, 1818
76
. June 23, 1818
71
Apr. 8, 1818
78
Suspended act May 1, 1820. Died January 29, 1827.
Dropped under act May 1, 1820. Continued commencing February 24, 1824.
Suspended act May 1, 1820. Suspended aet May 1, 1820.
Died June 2, 1828.
Died April 15. 1819.
Died July 27, 1833.
March 3, 1811. Invalid pension.
Increased by act April 24, 1816.
Relinquished for the benefit of act March 18, ISIS. Died July 28, 1832.
Dropped act May 1. 1820. Reinstated September 12, 1621. Died May 14. 1823. Died July 10, 1828.
Died July 22, 1828.
66
75
260
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
Simon Ward
Private
96.00
N. H. cont. line
May 27, 1819
Jonas Whiting
96.00
Mass. cont. line
June 15, 1819
Thomas Watson
96.00
N. H. cont. line
June 17, 1819
Samuel Williams
Sergeant Private
96.00
Mass. cont. line
June 30, 1819
Jeremiah Woodman
96.00
N. H. cont. line
Apr.
S, 1819
James Woodbury
96,00
Mass. cont. line
Sept.
6, 1819
Joseph Wheat
96.00
N. H. cont. line
Sept. 21, 1819
James Williams
66
96.00
Mass. cont. line
Ebenezer Wise
96.00
Daniel Willis
96.00
Conn. cont. line
James HI. Woodbury
96.00
N. H. cont. line
May 19, 1820
Paul Whitcomb
66
96.00
Mass. cont. line
‹‹
Learned Walker
66
96.00
Sept. 15, 1820
Nov. 16, 1819
/
261
REVOLUTIONARY DOCUMENTS
County in the State of New Hampshire, Who Have Been Inscribed on the Passed on the 18th of March, 181S.
Commencement of pension
Ages
Laws under which they were formerly in cribed on the pension roll; and remarks.
Apr.
3, 1818
72
Apr.
27, 1818
65
Dropped act May 1, 1820.
Apr.
8, 1818
69
May
12, 1819
81
Died July 7, 1824.
Apr.
21, 1818
76
Apr.
8, 1818
78
July
3, 1819
60
Suspended act May 1, 1820.
May
28, 1819
59
Suspended act May 1, 1820.
May
1, 1818
74
Died February 4, 1825.
Apr.
28, 1819
70
Died March 3, 1824.
Oet.
28, 1818
76
Apr.
16, 1818
74
Apr.
9, 1818
76
262
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Hillsborough Pension List under the Act of Congress
NAMES
RANK
Annual Allow- ance
Description of service
When placed on pension roll
Benjamin Allds
Private 66
96.00
Mass. cont. line
Mar. 23, 1819
William Abbott
96.00
Peter Abbott
96.00
N. H. cont. line
May 26, 1819
Samuel Aiken
96.00
Sept. 15, 1819
David Abbot
96.00
Mass. cont. line
Oct. 30, 1819
Joel Adams
96.00
Nov. 27, 1819
Joses Bneknam
96.00
June 30, 1818
Thomas Blood
96.00
N. II. cont. line
Sept. 30, 1818
William Burrows, 2d
96.00
May 19, 1820
William Burrows
96.00
May 16, 1819
Stephen Bohonon
96.00
May
18, 1819
William Blair
96.00
Daniel Busweil
96.00
Isaac Blanehard
96.00
Nathaniel Bootman
96.00
66
William Brown
96.00
66
May
19, 1819
Joseph Burke
Sergeant
96.00
May
21, 1819
Joshua Burnham
Private
96.00
May
24, 1819
Ammi Burnham
96.00
Mass. cont. line
Sept. 29, 1819
Moses Brewer
Captain
240.00
Oct.
12, 1819
Benjamin Baker
Private
96.00
N. H. cont. line
Nov. 6, 1819
Israel Bryant
96.00
R. l. cont. line
Dec.
1, 1819
Ebenezer Bill
96.00
Nov. 29, 1819
Peter Barker
66
96.00
Mass. cont. line
Sept. 17, 1820
Archelaus Batchelder
Sergeant
30.00
48.00
.
Jan. 16, 1819
Daniel Cobb
240.00
June 30, 1818
Samuel Curtis
Surgeon
240.00
Navy N. H. cont. line
Dec.
11, 1818
James Caldwell
Private
96.00
Mar. 5, 1819
Meletiah Cobb
Sergeant
96.00
Mass. eont. line
Apr. 13, 1819
Daniel Campbell
Private
96.00
N. II. cont. line
Samuel Caldwell
Apr. 22, 1819
Jonathan Conant
96.00
Mass. cont. line
Apr. 24, 1819
William Cutter
96.00
Samuel Cudworth
96.00
N. II. cont. line
June 15, 1819
James Carr
96.00
July 23, 1819
Dec.
2, 1818
John Chadwick
Sergeant
96.00
96.00
Lieutenant
240.00
66
263
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. 9, 1818
74
Died November 4, 1821.
Mar.
30, 1818
74
Dec.
12, 1818
81
Died August 25, 1828, From Vermont.
Sept.
21, 1819
66
May
12, 1818
65
Suspended under act May 1, 1820. Restored commencing March 24, 1824. Died January 17, 1525.
Apr.
7, 1818
72
Dropped under act May 1, 1820. Restored commencing February 19, 1828.
Apr.
14, 1818
64
Dropped under act May 1, 1820. Restored commencing May 8, 1823.
Dec.
12, 1819
68
Suspended under act May 1, 1820.
Apr.
8, 1819
97
Apr.
23, 1819
68
Apr.
9, 1819
73
Mar.
30, 1819
67
Apr.
3, 1819
62
Died April 26, 1826.
Apr.
13, 1819
Mar.
31, 1819
82
Died February 12, 1825.
Apr.
11, 1819
72
Died May 7, 1829.
July 6, 1819
65
June 12, 1819
60
Dropped act May, 1820.
May 7, 1819
70
Suspended under act May, 1820.
Sept. 25, 1819
60
May 8, 1818
71
Mar.
31, 1818
64
Oct.
17, 1818
Transferred from Middlesex county, Massachusetts, from April 10, 1827.
Sept. 4, 1794
Apr. 24, 1816
Mar. 31, 1818 80
Died December 18, 1823.
Apr. 4, 1818
SI
Apr. 11, 1818
74
Died March 31, 1822.
May
1, 1818
Died January 15, 1824.
June 20, 1818
83
Apr. 7, 1818
Apr. 13, 1818
73
Apr. 4, 1818
75
June 2, 1818
73
Apr.
20, 1818
82
Mar. 30, 1819
74
Apr.
1, 1818 81
Died January 26. 1831.
Dropped under aet May, 182C. Reinstated December 2 ;. 1832.
Suspended act May, 1820.
Died February 25, 1820. Died July 14, 1825.
April 20, 1796. Invalid pension. Increased to this rate by act April 24, 1516. Relinquished for benefits of act March 18, 1818.
Suspended under act May, 1820.
Died December 25, 1824.
Suspended act May, 1820.
Dropped under act May 1, 1820. Suspended under act May 1, 120. Suspended under act May 1, 1820. Continued commenc- ing April 13, 1832.
Apr.
7, 1818
Dropped act May, 1820, Reinstated July 15, 1522.
261
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Hillsborough Pension List under the Act of Congress
NAMES
RANK
Annnal Allow- anee
Description of service
When placed 011 pension roll
Thomas Cutter
Private
96.00
Mass. cont. line
Aug. 2, 1819
Joseph Cheney
96.00
July
26, 1819
Abraham Currier
96.00
N. H. cont. line
July 12, 1819
Stephen Colby
66
96.00
..
July
13, 1819
Stephen Curtis
96.00
Sept. 27, 1819
Robert Campbell
Ord. Sergt.
96.00
Oct. 12, 1819
Eliphalet Cole
Private
96.00
Oct.
5, 1819
Michael Carter
Marine
96.00
Navy
Nov.
29, 1819
Jonathan Cilley
Private
96.00
N. Il. cont. line
Dec.
3, 1819
Joseph Crosby
96.00
Mass. cont. line
Mar.
17, 1820
Lemuel Curtis
96.00
N. H. cont. line
May
26, 1820
Phineas Douglass
96.00
Mass. cont. line
June 30, 1818
William Dickey
Sergeant
96.00
N. H. cont. line
Simon Dodge
Private
96.00
Mass. cont. line
66
66
Jan.
18, 1819
John Dutton
Private
96.00
N. H. cont. line
May
19, 1819
Trueworthy Dudley
96.00
Mass. cont. linc
May 21, 1891
David Dascomb
96.00
Aug. 23, 1S19
John Davis
96.00
Conn. cont. line
July
12, 1819
Jonathan Edes
66
96.00
N. H. cont. line
May
31, 1820
Peter Farnum
96.00
Mass. cont. line
June 30, 1818
John Farrier
96.00
66
Jan.
18, 1819
Israel Farnum
96.00
June
9, 1819
Nathaniel Flint
96.00
Aug.
2, 1819
David Farmer
96.00
N. H. cont. line
July 13, 1819
Offin French
66
96.00
Benjamin Fifield
96.00
July
12, 1S19
Joseph Fellows
96.00
66
Nov. 16, 1S19
Jabez Felch
96.00
Harbour Farnsworth
96.00
Mass. cont. linc
Nov. 29, 1819
David Fisk
96.00
N. H. cont. line
Apr.
10. 1820
John Fann
96.00
Mass. cont. linc
Oct.
10, 1818
Jeremiah Griffin
96.00
Oct. 7, 1818
John A. Goss
66
96.00
May 18, 1819
Ephraim Goss
96.00
May
19, 1819
Charles Greenfield
96.00
May
21, 1819
Nathan Greenleaf Jolin George
96.00
96.00
May 24, 1819
66
Abraham Davis
96.00
William Dimond
96.00
Robert Dodge
Sergeant
96.00
Mar.
5, 1819
Stephen Conroy
96.00
Oct. 15, 1819
Joseph Chadwick
96.00
James Colby
96.00
Sept.
7, 1819
265
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.
May 4, 1818
75
Died December 17, 1825.
Apr.
10, 1818
58
Dropped under act May 1, 1820.
Apr.
7, 1818
61
Died September 22, 1825.
Apr.
11, 1818
60
Died June 3, 1830.
Apr.
30, 1818
72
Died March 11, 1829.
Apr. 1, 1818
79
Died December 31, 1832.
Apr.
1, 181S
S5
Died January 18, 1827.
Mar.
31, 181S
69
May
1, 1818
69
Died January 18, 1824.
Mar.
31, 1818
79
July
6, 1819
78
Apr.
1, 1818
72
6
84
Died February 9, 1821.
75
Died October 31, 1825.
Apr.
11, 1818
73
. Apr.
30, 1818
84
Apr.
13, 1818
74
June
15, 1818
81
Mar.
31, 1818
67
Apr.
7, 1818
64
Died September 25, 1820.
Apr.
1, 181S
67
Died July 4, 1827.
Apr.
11, 1818
70
December 3, 1829.
Apr.
1, 1818
74
Apr.
3, 1818
71
Apr.
13, 181S
69
Apr.
3, 1818
62
Apr.
1, 1818 83
May
5, 1818
SO
Apr.
15, 1818
65
Apr.
20, 1818
69
May
S, 1818
63
Oct.
16, 1818
67
Apr. 18, 1818
69
Apr.
11, 1818
76
Apr.
5, 1818
71
May
5, 1818
66
Apr.
30, 1818
71
Apr.
2, 1818
69
Apr.
13, 1818
63
Mar. 30, 1818
74
Apr.
4, 1818
68
Died January 29, 1831.
Dropped under act May 1, 1820. Restored commencing January S, 1829. Died June 11, 1827.
Dropped act May 1, 1820. Reinstated July 17, 1821.
Died May 5, 1827.
Died May 7, 1824.
Suspended under act May 1, 1820.
Dropped under act May 1, 1820. Restored commencing April 10, 1823. Died Aug. 24, 1830.
Died March 3, 1826.
Died May 20, 1819.
Suspended act May 1, 1820.
Died December 6, 1820.
Died June 30, 1831.
-
Died July 29, 1828.
Died February 17, 1829.
June
18, 1819
78
76
266
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Hillsborough Pension List under the Act of Congress
NAMES
RANK
Annual Allow- ance
Description of service
When placed on pension roll
Benjamin Griffin
Private
96.00
Mass. cont. line
July 15, 1819
Abiel Gardner
96.00
60
Sept. 6, 1819
Ezekiel Gardiner
Sergeant Private
96.00
N. H. cont. line
Sept. 21, 1819
Benjamin Gould
96.00
Mass. cont. line
Oct. 5, 1819
Theophilus Griffin
96.00
N. H. cont. line
Nov. 29, 1819
Thaddeus Gooding
96.00
Mass. cont. line
June 1, 1820
Isaac Hobart
96.00
N. II. cont. line
Sept. 30, 1818
Jacob Hobart
1
96.00
66 Mass. cont. line
Jan.
18, 1819
Ebenezer Hall
Fife-major
96.00
Mar.
15, 1819
William Hogg
Private
96.00
N. II. cont. line
Apr.
13, 1819
Josiah Howard
96.00
Mass. cont. line
May
18, 1819
Pitman Howard
96.00
May
21, 1819
Stephen Hills
96.00
May
24, 1819
Richard Hall
Lieutenant
240.00
May
25, 1819
Ilenry Henley
Private
96.00
N. H. cont. line
June
9, 1819
Jonathan Holt
96.00
Mass. cont. line
June 14, 1819
David Hall
66
96.00
N. H. cont. line
Ang. 23, 1819
Aaron Hood Benjamin Howard
96.00
66
July 12, 1819
William Harris
96.00
Oct.
5, 1819
Europe Hamlin
96.00
Mass. cont. line
Nov.
1, 1819
Charles Herrick
66
96.00
66
May
26, 1820
Win. Hogg or Hodge
Oct.
19, 1820
Nathaniel Hazelton
May
6, 1822
John Harwood
Apr.
24, 1823
Moses Hall
66
96.00
R. J. cont. line
Enoch Jewett
96.00
Mass. cont. line
June 30, 1818
William Jones
16
96.00
N. H. cont. line
Mar.
25, 1819
Ephraim Johnson
Nov.
26, 1819
Thomas Jones
66
96.00
Mass. cont. line
May 31, 1820
Philip W. Kibbey
96.00
Conn. cont. line
Mar. 20, 1819
Asa Kemp
96.00
Mass. cont. line
Mar. 16, 1819
Elijah Knight
96.00
June 7, 1819
Solomon Kittredge
96.00
N. H. cont. line
66
96.00
Abel Gage
Aaron Howe
96.00
June 30, 1818
William Hale
96.00
Jeremialı Hobson
96.00
96.00
66
K
96.00
N. H. cont. line
96.00
96.00
66
267
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.
May 20, 1818
70
Dropped under act May 1, 1520. Restored commencing September 19, 1828.
Apr.
8, 1818
S1
Apr.
4, 1818
75
Died September 18, 1818.
May
15, 1818
75
Suspended act May 1, 1520. Reinstated July 17, 1921.
Apr.
11, 1818
72
May
9, 1818
76
Died January 13, 1833.
Apr.
14, 1818
78
Died July 1, 1833.
Apr.
1, 1S18
55
Died Angust 21, 1826.
Dropped aet May 1, 1820. Restored commencing March 1, 1823.
Apr.
6, 1818
69
Apr.
16, 1818
Apr.
7, 1818
74
Died March 6, 1833.
May
8, 1818
84
Died August 20, 1830.
May
24, 1819 20, 1818
72
Suspended aet May, 1820.
Apr.
3, 1819
75
Died May 22, 1819.
Apr.
23, 1818
60
Died February 5, 1824.
Apr.
20, 1818
76
Dropped aet May, 1820.
Reinstated January 10, 1823. Died August 27, 1824.
Apr.
8, 1818
59
May
9, 1818
S1
Dropped under net May. 1820. Restored commencing May 19, 1830. Died February 26, 1832.
Apr.
7, 1818
70
June
17, 1819
67
Feb.
7, 1819
73
Apr.
17, 1818
71
July
7, 1819
63
March 1, 1823
80
76
Apr. 1, 1818
76
Apr.
14, 1818
89
Apr.
1, 1818
72
June
23, 1818
76
May
5, 1818
68
Dropped under act May, 1820. Restored commencing February 12, 1829.
Apr.
3, 1818
87
Jan. 29, 1819
68
Mar.
31, 1818
80
Dropped under act May 1, 1820. Restored commencing May 8, 1823.
.
67
Died April 10, 1828.
June
16, 1818
68
69
Died Jannary 18, 1834.
Nov.
4, 1818
72
Apr.
69
Died February 20, 1823. Suspended aet May, 1820.
Died July 8, 1825.
268
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Hillsborough Pension List under the Act of Congress
NAMES
RANK
Annual Allow- ance
Description of service
When placed on pension roll
Ezra Kimball
Private
96.00
Mass. cont. line
June 15, 1S19
Abner Keyes
96.00
N. H. cont. line
Sept. 20, 1819
Eliphalet Kilburn
Nov. 1, 1819
Simon Kemp
May 26, 1820
James Leighton
Mariner
96.00
66
Apr.
19, 1S19
Naboth Lewis
Corporal
96.00
Conn. cont. line
May
1, 1819
Joseph Little
Private
96.00
Mass. cont. line
May
21. 1819
Samuel Lovering
96.00
N. II. cont. line
Nov. 6, 1S19
Thomas Laney
66
96.00
Mass. cont. line 66
May
19, 1820
John Lincoln
96.00
66
Mar.
14, 1827
Winslow Lakin
Musician
96.00
66
June 30, 181S
John McIlvane
Private
96.00
Ezra Merriam
96.00
60
66
Abraham Moors
96.00
Hugh Moore
96.00
N. II. cont. line
May
1S, 1S19
John Manning Thomas Murdough
Sergeant Private
96.00
66
May
21, 1S19
Farrar Miller
96.00
66
66
66
96.00
66
May
22, 1819
Nathaniel Merrill
96.00
May
25, 1819
Nathaniel Martin
06
96.00
Mass. cont. line
June
15, 1819
Thomas Mallet
66
96.00
June
16, 1819
Amos Martin
66
96.00
May
2, 1819
.John Morrill
06.00
July
12, 1819
David Morrill
96.00
July 13, 1819
Samuel Morrill
66
96.00
Sept. 16, 1819
David McClure
96.00
Sept. 21, 1819
Jonathan Marsh
Nov.
29, 1819
John McCurdy
.6
96.00
Dec. 3, 1819
William Moreland
Drummer
96.00
Jan. 15, 1820
.Jacob MeIntire
Private
96.00
Mass. cont. line
June 7, 1820
Isaac Mullikin
96.00
66
Jan.
20, 1819
Jonathan Martin
66
96.00
July
17, 181S
James Nesmith
96.00
N. H. cont. line
May 21, 1819
Nov.
30, 1819
Joseph Leach
96.00
June
13, 1820
Samuel Lovejoy
96.00
66
¥
96.00
John Mason
66 N. II. cont. line
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.