Revolutionary documents of New Hampshire, Vol. 30, Part 14

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


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.