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.