Revolutionary documents of New Hampshire, Vol. 30, Part 15

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


USA > New Hampshire > Revolutionary documents of New Hampshire, Vol. 30 > Part 15


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


66


96.00


Mass. cont. line 66


96.00


269


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. 4, 1818


75


Apr.


20, 1818


S1


Died December 17, 1820.


Apr.


30, 1819


62


Dropped under act May 1, 1820.


May


5, 1819


69


Suspended under act May 1, 1820.


Restored commencing December 10, 1828.


Apr.


6, 1818


70


Dropped under act May 1, 1820.


Apr.


27, 1818


63


Apr.


3, 1818


59


May


18, 1818


62


Suspended under aet May 1, 1820.


Apr.


7, 1818


69


Dec.


6, 1819


68


Nov.


2, 1819


70


Feb.


20, 1827


78


Apr.


3, 1818


66


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


Apr.


7, 1818


67


Suspended under act May 1, 1820. Restored eominencing May 8, 1823. Died June 21, 1827. Suspended under act May 1, 1820.


May


23, 1818


76


Dropped under act May 1, 1820. Restored commencing February 14, 1831.


Apr.


1, 1818


63


Dropped act May 1, 1820. Restored commencing May s. 1823. Died January 14, 1824.


Died August 6, 1820.


Apr.


18, 1818


72


May


2, 1818


Jan.


25, 1819


58


Suspended under aet, May 1, 1820.


Apr.


22, 1818


66


Suspended act May 1. 1820. Reinstafed commencing May 8, 1822. Died July 1, 1822. Suspended act May 1, 1820.


May


6, 1818


58


Mar.


31, 1818


72


Apr.


3, 1818


70


Suspended act May 1. 1820. Reinstated July 10, 1523. Died December 13, 1825.


Dec.


26, 1818


59


June 17, 1819 68


Apr.


29, 1818


73


Oct. 15, 1818


76


Apr.


17, 1818


82


Apr. 9, 1818


76


May


14, 1818


76


Apr.


4, 1818


70


84


Dropped act May 1, 1820. Suspended under act May 1, 1820.


Suspended under act May 1, 1820.


Apr.


11, 1818


70


Died August 5, 1829.


66


Suspended act May 1. 1820. Restored commencing May 8, 1823. Died November 23, 1825. Suspended act May 1, 1820.


Died June 4, 1824.


Died July 10, 1829. Transferred from Sussex county, Massachusetts, Sept. 4, 1826. Died February 13, 1828.


72


270


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


Franeis Newton


Private


96.00


Mass. cont. line


Mar. 24, 1819


David Osgood


66


96.00


Mar. 19, 1S19


Peter Peavey


Lieutenant


240.00


N. H. eont. line 66


Jan. 16, 1819


Ebenezer Pratt


96.00


Apr. 21, 1819


Jonathan Putney


96.00


66


May


21, 1S19


Reuben Patch


96.00


Mass. cont. line


Nehemiah Pierce


96.00


June 8, 1S19


Pomp Peters


96.00


June


9, 1819


Levi Priest


96.00


June 15, 1819


Isaac Patterson


66


96.00


R. l. cont. line


June 29, 1819


Jonathan Parker


.€


96.00


Mass. cont. line


Apr.


21. 1819


Benjamin W. Parker


Mariner


96.00


Continental navy


Sept.


6, 1819


Thomas Peabody


Private 66


96.00


Mass. cont! line


Jan.


15, 1820


Abner Preston


66


96.00


N. H. cont. line


May


20, 1820


Joseph Perkins


96.00


Mass. cont. line


May 25, 1S20


.John Phelps


66


96.00


N. II. cont. line


May


31, 1820


Ebenezer Perkins


66


96.00


Maśs. eont. line


June


13, 1S20


Elisha Parker


66


96.00


Nov.


21, 1824


John Putney


66


96.00


N. H. cont. line


May


28. 1S30


Joseph Proctor


96.00


Mass. cont. line


June


30, 1818


Zadoek Reid


96.00


Mass. cont. line


Oct. 2, 1818


Jonas Richardson


96.00


May


22, 1819


Zachariah Robbins


Sergeant Private 16


96.00


N. H. cont. line


June


1S, 1819


Daniel Russell


66


96.00


N. H. cont. line


July


21, 1819


Abraham Rose


96.00


R. T. cont. line


July


6, 1S19


Silas Russell


96.00


N. H. cont. line


May


23, 1820


.Jedediah Russell


66


96.00


June 30, 1818


Stephen Shattuck


66


96.00


66


Benjamin Stone


Captain


240.00


N. II. cont. line


Oct.


1, 1S1S


Moses Sanborn


Private


96.00 96.00


Dec.


1. 1818


Nathaniel Stephens


Mar.


25, 1819


1


96.00


Jan.


20. 1819


Joseph Robbins


96.00


N. H. cont. line


Sept. 30, 1818


Nathaniel Rix


96.00


June


15. 1819


John Rollins, 2d


96.00


Mass. cont. line


July


16, 1819


Amos Richards


96.00


N. Y. cont. line


Sept. 18, 1820


Elijah Parker


96.00


.N. H. cont. line


Sept.


27, 1819


Jesse Perkins


96.00


May 22. 1820


Thomas Perkins


96.00


N. H. cont. line


July 28, 1819


James Pearson


96.00


66


June 30, 1818


Levi Parker


John Purple


Private


96.00


96.00


Mass. cont. line 66


May 26. 1820


John Swan


271


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. 29, 1818


84


Dropped under act May 1, 1820. Restored commencing January 1, 1828. Died April 7, 1530.


Apr.


1, 1818


75


Apr.


3, 1818


70


Apr.


1, 1818


68


Apr. 3, 1818


68


Apr.


30, 1818


70


Apr.


1, 1818


74


Mar.


30, 1819


76


Apr.


4, 1818


62


Apr.


6, 1818


63


Mar.


27, 1819


59


Apr.


1, 1818


69


Apr.


6, 1818


72


Apr.


1, 1818


65


Died June 6, 1822. Suspended under act May 1, 1820.


Apr.


13, 1818


81


May


27, 1818


79


Oct.


24, 1818


78


Nov.


6, 1819


68


Mar.


5, 1819


66


Apr.


1, 1819


82


Apr.


7, 1819


66


Apr.


27, 1820


Nov.


13, 1824


76


Jan.


1, 1828


81


May


2, 1818


71


Apr.


9, 1818


68


Apr.


15, 1818


81


Mar.


30, 1818


77


Mar.


29, 1819


70


Apr.


21. 1818


78


Apr.


30, 1818


75


Apr.


4, 1818


76


Apr.


7, 1818


June


18, 1819


70


June


3, 1818


72


Apr.


9, 1818


Apr.


3, 1818


59


Mar.


30, 1818


Apr. 24, 1818


78


Apr. 6, 1818


75


Died June 30, 1831.


Dropped under act May 1, 1820. Reinstated February 11. 1822. Died June 13, 1827.


Died March 28, 1819.


Dropped under act May 1, 1820. Died September 2, 1823.


Died November 22, 1822. Suspended under act May 1, 1820.


Died July 26, 182-1.


Died February 24, 1827.


69


Died January 6, 1827. Suspended under aet May 1, 1820.


Died November 26, 1829 ..


Died February 13, 1827.


Suspended under act May 1, 1820. Restored commencing April 16, 1823. Died June 5, 1833. Died February 13, 1820. Died June 27, 1821.


61


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


Joseph Severance


Private


96.00


Mass. cont. line


Apr. 21, 1819


Cicero Swett


May 18, 1819


Abraham T. Swett John Scott


Corporal Musician


96.00


Mass. cont. line


May


25, 1819


Ephraim Stephens


Private


96.00


N. H. cont. line


June S, 1819


Nathaniel Smart


96.00


July


23, 1819


Ebenezer Scribner


96.00


Mass. cont. line


N. If. cont. line


Sept. S, 1819


Joseph Stearns David Smiley


96.00


Mass. cont. line


Feb. 11, 1820


Samuel Spear


96.00


‹‹


May 26, 1820


Stephen Sawyer


96.00


N. II. cont. line


June


13, 1820


John Shedd


96.00


Mass. cont. line


June


27, 1820


Thomas Cilley


96.00


July


10, 1821


Jotham Stearns


96.00


N. II. cont. line


Apr.


16, 1823


Amos Spafford


40.00


64.00


96.00


Sept. 30, 181S


James Taggart


Lieutenant


240.00


N. II. cont. line


Apr. 21, 1819


Nathan Tuttle


Private


96.00


June 16, 1819


Christopher Thayer Jonathan Wilkins


Mariner


30.00


Continental navy


Apr. 21, 1819


48.00


96.00


July 5, 1822


Thomas Wright


Private


96.00


Mass. cont. line


Nov. 21, 1818


Thomas Whittle


Jan.


1S, 1819


Nathaniel Whittemore


96.00


Apr. 21, 1819


Aqnilla Wilkins


Sergeant


96.00


May 21, 1819


Richard Wheeler


Private


96.00


May


24, 1819


Joel Wetmore


May 25, 1819


William Wheeler


66


96.00


N. H. cont. line


June


15, 1819


Edward West


96.00


4. Mass. cont. line


July 15, 1819


Eliphalet Woodward


Private


96.00


July


13, 1819


.Joseph Webster


96.00


N. M. cont. line


Sept. 6, 1819


Thomas Walker


96.00


Oct. 14, 1819


Josiah Warren


96.00


Oct. 12, 1S19


July


13, 1819


Simeon Simonds


96.00


David Sanborn


96.00


96.00


Oct.


26, 1819


96.00


96.00


N. H. cont. line


May 22, 181S


Zaccheus Walker


Lieutenant


210.00


96.00


Mass. cont. linc


Sept. 7, 1819


96.00


96.00


66


273


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. 14, 1818


80


Died February 16, 1827.


Apr.


13, 1818


70


Died May 29, 1830.


Apr.


7, 1818


G1


Suspended under act May 1, 1820.


Oct.


28, 1818


68


Suspended under act May 1, 1520. Restored commencing December 18, 1830.


Apr.


11, 1818


70


Apr.


28, 1819


61


Died February 12, 1825.


May


7, 1818


65


Suspended under act May 1, 1820.


Apr.


7,1818


Sẽ


Died June 3, 1830.


May


8, 1818


S1


Suspended under act May 1, 1820. Restored commencing October 12, 1821.


Apr.


1, 1818


77


Apr.


17, 1818


63


Suspended under aet May 1, 1820. Restored commencing April 16, 1823.


Oct.


7, 1819


76


Suspended under act May 1, 1820.


Feb.


19, 1820


71


July


13, 1819


68


Apr. 7,1818


S1


Mar. 1, 1823


76


Sept.


28, 1808


Apr.


24, 1816


Apr.


9, 181S


Relinquished for the benefit of act March IS, ISIS, Died February 13, 1830.


Apr.


9, 1818


78


Apr.


3, 1818


90


Oct. 26, 1818


70


Mar. 6, 1807


April 25, 1808. Increased by act April 24. 1816.


Apr. 24, 1816


Apr.


3, 1818


April 25, 1808. Relinquished for the benefits of net · March 18, 1818. Died Angust 12, 1827.


June 25, 1818


69


Suspended under aet May 1. 1820.


Apr. 6, 1818


.1 pr.


9, 1818


Restored commencing Suspended under act May 1, 1820. January 13, 1825.


Apr.


30, 1818


Apr.


15, 1818


61


Apr.


13, 1818


70


Apr. 22, 1818


65


Dropped under aet May 1. 1820. Restored commencing April 11, 1823. Died February 18, 1825. Dropped under act May 1, 1820.


Apr. 4, 1818


73


Apr. 14, 1818


68


Died February 23, 1826.


1


Apr. 3, 1818


73


May 12, 1818


68


Apr. 1, 1818


S1


Died June 29, 1826.


Suspended under act May 1, 1520.


Suspended under act May 1, 1820.


March 3, 1809. Invalid pension.


Increased by act April 24, 1816.


Died January 25, 1828.


Died June 24, 1828.


Suspended under at May 1, 1820.


April 25, 1808. Invalid pension.


68


Died December 9, 1823.


Died June 13, 1832.


57


274


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 pension roll


Jesse Walker


Private


96.00


N. H. cont. line


Oct. 30, 1S19


Abiel Wilson Sutherick Weston James Wood


Sergeant Private


96.00 96.00


Mass. cont. line


June


13, 1820


Joseph Wetherbee


66


96.00


Joseph Wallace


66


96.00


N. II. cont. line


Apr. 22, 1822


Abraham Wright alias Abraham B. Wright William Wood


96.00


Mass. cont. line


July 5, 1822


30.00


40.00


64.00


66


66


96.00


Oct. 30, 1819


Daniel Young


96.00


N. H. cont. line


May 21, 1S19


96.00


Mass. cont. line


Jan. 15, 1820


N. H. cont. line


May 26, 1820


275


REVOLUTIONARY DOCUMENTS


County in the State of New Hampshire, Who Have Been Inscribed on the Passed on the 1Sth of March, 1S1S.


Commencement of pension


Ages


Laws under which they were formerly inscribed on the pension roll; and remarks,


Apr. 17, 1818


73


Dropped under act May 1. 1820. Restored commencing Feb. 14, 1819. Died June 3, 1533. Suspended under aet May 1, 1820. ..


Apr.


9, 1819


64


July


19, 1819


62


Oct.


14, 1819


70


Suspended under act May 1, 1520. Restored commencing June 14, 182S.


July


7, 1819


S1


Died March 24, 1829.


Apr.


4, 181S


78


Apr.


9, 1819


74


Died July 16, 1833.


Mar.


4, 1789


Inne 7. 1785. Invalid pension.


Sept.


14, 1808


Increased by act March 3, 1809.


Apr.


24, 1816


76


Increased by act April 24, 1816.


Apr.


1, 1818


Relinquished for the benefit of act March 18. 1519. Died January 14, 1827.


Apr.


4, 1818


68


Died June 2, 1829.


276


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- ance


Description of service


When placed 011 pension roll


Elias Abbott


Private


96.00


N. H. cont. line Mass. cont. line


Dec. 15, 1831


William Adams


Apr. 21, 1819


Ezra Abbott


96.00


May


19, 1820


William Ash


96.00


Nov. 10, 1819


Andrew Aiken 66


Sergt-Major Private 66


72.00


96.00


Sept. 17, 1819.


Abel Blood


96.00


Mass. cont. line


May


21, 1819


Jonathan Burbank


66


96.00


N. H. cont. line


June


7, 1819


Josiah Blodgett


66


96.00


N. H. cont. line


July


26, 1819


Nathan Burpee


66


96.00


Mass. cont. line


July


13, 1819


Daniel Bean


96.00


N. Il. cont. linc


July 3, 1819


Joshua Blodgett


66


96.00


Sept.


21, 1819


Joseph Chaplin


66


96.00


60


Oct.


6, 1830


William Clifford


66


96.00


Mar. 5, 1830


Joseph Chaplin


96.00


Mass. cont. line


Apr.


13, 1830


John Clark


66


96.00


Apr.


21, 1830


Joseph Cleasby


96.00


Mass. cont. line


July


22, 1830


Theophilus Cram


.


96.00


N. H. cont. line


July


24, 1830


Samuel Crane


66


96.00


Mass. cont. line


July


23, 1830


Thomas Colby


96.00


N. H. cont. line


July 15, 1830


Francisco Como


96.00


July


13, 1830


Jonathan Cheney


96.00


July


12, 1830


Edward Currier


96.00


66


July


13, 1830


Abiel Chandler


66


96.00


66


July


14, 1830


Anthony Clark


96.00


Mass. cont. line


Sept.


20, 1830


Nathaniel Cheney


Oct.


9, 1830


Josiah Chase


66


96.00


N. H. cont. line


Nov.


12, 1830


Eben Colby


66


96.00


June


1, 1820


Josiah Chandler 66


66


48.00


66


96.00


66


June 2, 1820


Benjamin Cressy


96.00


July . 13, 1819


John Dinsmore John Davis


Mariner


96.00


Mass. cont. line Navy continental


June 16, 1819 Oct.


7, 1819


66


N. H. cont. line 66


Apr.


20, 1830


Moses Cross


45.00


N. H. cont. line


Samuel Bond


96.00


Mass. cont. line


66


66


30.00


Jan. 29, 1816


.6


96.00


96.00


96.00


96.00


277


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.


Dec. 15, 1831


S1


Apr.


1, 1818


76


Oet.


6, 1819


75


Dropped under act May 1, 1820. Restored commencing April 9, 1823.


Oct.


23, 1818


71


Mar.


4, 1796


76


April 20, 1796. Invalid.


Apr. 24, 1816


Increased by act April 24, 1816.


Apr. 7, 1818


Relinquished for the benefit of act March 18, 1SIS.


Apr. 1, 1818


76


Apr.


3, 1818


70


Apr.


13, 1818


72


Died August 31, 1819.


Died February 20, 1831.


Apr.


23, 1818


78


Apr.


29, 1818


78


June


18, 1819


76


Jan.


1, 1828


86


Apr. 8, 1818


76


June 13, 1818


77


June


9, 1818


75


Apr.


13, 1818


66


Apr.


16, 1818


70


May


18, 1818


78


Apr.


7,1818 81


July


14, 1818


78


May


12, 1818


73


Apr.


7, 1818


74


Apr.


10, 1818


69


May


4, 1818


70


Apr.


17, 1818


82


June


18, 1819


79


Apr. 21, 1818


71


May 13, 1818


76


May 29, 1814


83


Apr.


24, 1816


Apr.


27, 1818


Apr.


6, 1818


Dropped from roll act May 1, 1820. Restored act March 1, 1823, commencing May 8, 1823, and transferred from Hillsborough co., N. H., from March 4, 1829. Trans- ferred to Washington co., Indiana, from March 4, 1831. Retransferred to Worcester co., Mass., from September 4, 1831. Transferred from this ageney to Merrimack co., N. II., from September 4, 1833.


Apr. 7, 1818 June 30, 1818


80


80


Died January 28, 1810.


Dropped under act May 1, 1820. Restored commencing May 8, 1823.


Ex. mil. estab. Invalid pension. Increased by act April 24, 1816. Relinquished for the benefit of act May 19, 1818.


Suspended under act May, 1820. Restored commencing February 4, 1829.


278


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- Description of service ance


When placed on pension roll


Samuel Dinsmore


Private


96.00


Mass. cont. line


Mar. 16, 1819


Jacob Eastman


96.00


N. H. eont. line


May


20, 1819


Levi Everett


96.00


Mass. cont. line


May


21, 1819


William Eastman


96.00


N. H. cont. line


June 30, 1819


John Eaton


96.00


July 12, 1819


John Elliott


96.00


Mass. cont. line


Jan.


18, 1820


Daniel Emery


96.00


N. H. cont. line


Apr. 16, 1823


Samuel Ela


66


96.00


Mass. cont. line


June


17, 1823


Ephraim Fisk


96.00


N. H. cont. line


July


15, 1819


David Flanders


96.00


Jan.


15, 1820


Jeremiah Foster


96.00


Jan. 18, 1820


Rufus Fuller


96.00


Muss. cont. line


May


26, 1820


Jolın Fields


96.00


Nov. 29, 1819


James Gould


Lieutenant


240.00


N. H. cont. line


Oct.


10, 1818


Thaddeus Gibson


Private


96.00


May 21, 1819


William Glines Timothy Ilall


96.00


Mass. cont. line


Apr.


16, 1819


James Hutchins


96.00


July


13, 1819


Enoch Hunt


96.00


N. H. cont. line


Sept.


6, 1819


Joseph Hale


96.00


Sept.


23, 1819


George Holt


96.00


Aug.


14, 1818


Levi Hutchins


96.00


R. J. cont. line


Aug.


11, 1830


Jonathan Johnson


66


96.00


N. H. cont. line


Feb.


5, 1819


Samuel Jackman


66


96.00


June


7, 1819


Aaron Jackson


Sergeant


96.00


Mass. cont. linc


Sept. 27, 1819


Moses Kezer


Private


96.00


June


7, 1819


Robert Knowlton


96.00


July


15, 1819


Daniel Lord


96.00


July


13, 1819


Samuel Libby


96.00


N. H. cont. linc


Dec.


3, 1819


John Lovis


Mass. cont. line


Mar.


5, 1819


Stephen McCoy


N. H. cont. line


Apr. 16, 1819


Jonathan McCoy Joseph Mann


66


96.00


Penn. cont. linc


Apr.


5, 1819


Samuel Morse


96.00


Mass. cont. line


July


27, 1819


Samuel Magoon


96.00


N. H. cont. line


July


18, 1822


Joseph Pedrick


96.00


June 30, 1818


Benjamin Page


96.00


June 11, 1819


66


Jan.


27, 1825


James Libby


66


96.00


96.00


96.00


June


7,1819


96.00


279


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.


23, 1818


69


Apr.


13, 1818


73


May


14, 1818


70


Apr.


22, 1819


68


Apr. 7, 1818


55


Apr.


16, 1818


81


Mar.


1, 1823


80


Mar.


21, 1823


Transferred from Orleans county, Vermont, March 4. 1826. Died March 27, 1827.


Mar.


16, 1823


70


Oct.


23, 1819


72


Dropped under act May 1, 1820. Restored commencing July 25, 1831.


May


11, 1818


76


Oct.


1, 1819


77


Dropped under act May 1, 1820. Restored commencing May 31, 1830.


Apr.


7, 1818


70


Dropped under act May 1, 1820. Restored commencing December 20, 1824.


Mar. 11, 1818


68


Apr.


4, 1818


70


Dropped under act May 1, 1820. Restored commencing April 11, 1823. Died February 23, 1834.


Apr.


23, 1818


70


Apr.


28, 1818


70


Dropped under act May 1, 1820. Restored commencing February 7, 1827.


Apr.


7, 1818


76


Apr.


23, 1818


64


Apr.


17, 1818


69


Apr.


9, 1818


72


Jan.


1, 1828


79


Dec.


23, 1818


66


Apr.


17, 1818


80


June


23, 1819


71


May


1, 1818


70


Apr.


16, 1818


70


Apr.


7, 1818


S1


Apr. 13, 181S


75


Sept.


23, 1824


S1


Apr.


7, 1818


72


Apr.


20, 1818


69


70


May


25, 1818


S1


June


29, 1818


70


Aug.


17, 1819


SO


Apr.


13, 1818


69


May


13, 1818


69


Died February 17, 1824.


Transferred from Essex county, Mass., from March 4, 182 .


Dropped under act May 1, 1820.


Transferred from Essex county, Mass., from March 4, 1526.


Suspended under act May 1, 1820. Restored commencing January 1, 1825. Suspended act May 1, 1820. Restored May 5, 1523.


280


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- ance


Description of service


When placed 011 pension roll


Willard Pierce


Private


96.00


Mass. cont. line


Nov. 30, 1S19


Phineas Page


96.00


N. Y. cont. linc


Feb. 9, 1S25


Daniel Page


96.00


N. H. cont. line


Oct. 31, 1822


Thomas Putney John Rowe


96.00


Mass. cont. line


May


21, 1S19


Daniel Shepard


96.00


N. H. cont. line


Mar.


5, 1819


Abel Severance


96.00


Mass. cont. line


Isaac Seavey


Matross


96.00


Penn. cont. line


Benjamin Sullivan, alias Worster


Marinc


96.00


Navy N. II. cont. line


Mar. 11, 1819


Sherburne Sanborn


Private


96.00


Mar. 13, 1S19


Jacob Straw


96.00


July


13, 1819


William Sargent


96.00


Mass. cont. line


May


8, 1822


George Shute


96.00


Jan.


26, 1819


Jeremiah Stickney


96.00


July


31, 1S18


Daniel Seavey


96.00


N. H. cont. linc


May


3, 1830


Benjamin Thompson


96.00


Apr.


23, 1S32


Andrew Willey


96.00


July


12, 1819


John Weeks


96.00


Nov.


10, 1S1S


John Welch


96.00


July


12, 1S19


May


28, 1S30


96.00


281


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


60


Suspended under act May 1, 1820.


Jan.


29, 1825


81


Died April 30, 1828.


May


23, 1818


Dropped under act May 1, 1820. Restored commencing August 14, 1832.


Jan.


1, 1828


76


Died March 4, 1830.


Apr.


27, 1828


76


Dropped under act May 1, 1820. Restored commencing May 8, 1823.


Apr.


3, 1828


76


May


11, 1828


73


Apr.


1, 1828


70


Suspended under act May 1, 1820. Restored commencing January 27, 1825.


June


12, 1828


73


Apr.


13, 1828


Suspended under aet May 1, 1820. Restored commencing March 25, 1823.


Apr.


27, 1828


79


Apr.


26, 1822


79


Apr.


13, 1818


81


Transferred from Suffolk county, Mass., from Septem- ber 4, 1824.


Transferred from Essex county, Mass., March 4, 1926.


Mar.


30, 1818


71


May


1, 1830


70


Apr.


17, 1832


70


Aug.


1, 1818


80


Aug.


24, 1818


74


Aug.


7, 1819


70


Suspended under act May 1, 1820. Continued commenc- ing April 20, 1827. Died Dec. 9, 1827.


282


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- ance


Deseription of service


When placed on pension roll


Moses Austin


Private


96.00


Mass. cont. line


Oct. 31, 1818


John Adams


Lieutenant Private


96.00


N. H. cont. line


Apr. 13, 1819


John Archibald


66


96.00


66


Oet.


1, 1818


John Blaisdell


66


96.00


Nov.


3, 1818


Thomas Beck


Gunner


96.00


Navy


Dee.


22, 1818


Dennis Bickford


Private


· 96.00


N. II. cont. line


Feb.


6, 1819


Henry Barter


96.00


Conn. cont. line


Apr.


13, 1819


Samuel Bickford


66


96.00


May


25, 1819


Benjamin Butler


Feb.


18, 1819


Nathan Brown


Captain


240.00


July


11, 1819


John Bitten Gilbert Bond


Ord. Sergt. Private


96.00


Mass. cont. line


Jan.


14, 1820


Thomas Brown John Burnham


Major


240.00


Mass. cont. line


May 25, 1819


William Currier


Private


96.00


Feb.


3, 1819


Nelson Crosby


66


96.00


Virginia cont. line N. II. cont. line


Oct.


31, 1818


Christopher Challis


96.00


Nov.


3, 1818


John Coombs


96.00


Nov.


27, 1818


Ephraim Challis


96.00


Mass. cont. line


Jan.


12, 1819


John Cook


96.00


N. II. cont. line


Feb. 8, 1819


Theophilus Colby


Sergeant Ensign


240.00


66


Ebenezer Currier


Private


96.00


Apr. 13, 1819


Joseph Copp


66


96.00


Jonathan Currier


96.00


Apr. 16, 1819


John Cressy


96.00


Mass. cont. line


Apr. 25, 1819


Benjamin Choate


96.00


July 14, 1819


Benjamin Chase


96.00


Sept. 6, 1819


Andrew Cate


96.00


N. M. cont. line


Jan.


14, 1820


Philip Clear


66


96.00


Mar. 21, 1820


Eliphalet Connor


96.00


May


29, 1820


96.00


Aug. 1, 1820


N. HI. cont. line


Mar.


6, 1826


James Boves


96.00


N. II. cont. line


Mar. 5, 1819


Christopher Blake


96.00


66


Nov. 6, 1818


Isaac Annis


240.00


96.00


James Boyes


96.00


96.00


Robert Clark


283


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


1, 1818


71


Dropped under act May 1, 1820. Restored commencing March 4, 1822. Suspended under act May 1, 1820.


Apr.


1, 1818


Apr.


7, 1818


62


Died October 11. 1828.


Apr.


28, 1818


84


Died February 11, 1820.


Apr.


20, 1818


73


Dropped under act May 1, 1820. Reinstated February 23. 1821.


Apr.


11, 1818


69


Died July 16, 1821.


Apr.


3, 181S


S5


Apr


7, 1818


82


Apr.


14, 1818


72


Apr.


7, 1818


73


Apr.


14, 1818


61


Dropped under act. May 1, 1820.


Feb.


8, 1819


75


May


2, 1818


71


Dropped under act May 1. 1820. Restored commencing February 5, 1825. Died May 29, 1825.


June


3, 1818


70


Died April 18, 1831.


Dropped under act May 1, 1820. Continued from Decem- ber 3, 1827.


Feb.


6, 1826


76


Apr.


7, 181S


70


Dropped under act May 1. 1820. Restored commencing February 8, 1828. Relinquished for the benefit of act May 15, 1828.


May


7, 1818


57


May


1, 1S18


81


Apr.


20, 1820


87


Apr.


3, 1818


75


Died June 20, 1827.


Apr.


20, 1818


82


Died May 1, 1827.


Apr.


3, 1818


5S


Mar.


31, 1818


76


Died October 12, 1824.


May


22, 1818


Apr.


7, 1818


Dropped under act May 1. 1820. Restored commencing January, 1825.


Apr. 11, 1818


68


Dropped under act May 1. 1820. Restored commencing March 27, 1823. Died October 7, 1825.


June 5, 1818


69


Dropped under act May 1. 1820. Restored commencing April 8, 1823. Died November 6, 1829.


May


2, 181S


86


Suspended under act. May 1. 1820. Restored commencing August 21, 1823. Died July 9, 1$29.


May 25, 1818


Suspended under net May 1, 1820.


May 2, 181S


59


Apr. 24, 1818


62


Apr. 21, 1818


75


Apr. 14, 1818


70


Suspended under aet May 1, 1820. Died November 26. 1830. Died December 6, 1832.


Apr.


17, 1818


90


Died May 13, 1829.


Suspended under act May 1, 1820.


July


11, 1820


71


Died July 1, 1822.


Died November 18, 1821.


284


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- ance


Description of service


When placed on pension roll


David Clark


Private


96.00


Mass. eont. line


June 7, 1820


David Duncan


66


64.00


96.00


Sept. 6, 1820


Robert Drought


96.00


66


Feb. 5, 1819


London Dailey


96.00


66


Feb.


S, 1819


George R. Downing


96.00


Mar.


11, 1819


John Downing


66


96.00


Mass. cont. line


Mar.


13, 1819


Nathan Dow


96.00


Apr.


13, 1819


Jonathan Daniels


96.00


N. H. cont. line


Apr.


14, 1819


.John Dearborn


96.00


July


6, 1819


Stephen Dustin


96.00


66


July


20, 1819


Moses Danforth


96.00


60


Aug.


9, 1819


Jonathan Downing, 2d


96.00


Mass. cont. line


June 16, 1819


Joseph Davis


96.00


N. H. cont. line


Sept.


6, 1819


Henry Danforth


30.00


48.00


96.00


May


24, 1820


Jonathan Eaton


96.00


Nov.


3, 1818


John Edwards


96.00


Feb.


6, 1819


James Eastman


96.00


Apr.


13, 1819


Michael Emerson


66


96.00


Mass. cont. line N. H. cont. line


George Emerson


Private


96.00


Sept. 6, 1819


David Ela


96.00


Jan.


11, 1820


Joseph Elkins


66


96.00


66


Feb.


15, 1820


Jacob Fowler


96.00


Mass. cont. line


Nov. 3, 1818


Cato Fisk


96.00


N. H. 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.