Revolutionary documents of New Hampshire, Vol. 30, Part 16

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


USA > New Hampshire > Revolutionary documents of New Hampshire, Vol. 30 > Part 16


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


Jan.


14, 1819


Gordon Freeze


96.00


Mar.


5, 1819


Nathaniel Foss


96.00


Thomas Fuller


6 6


96.00


Mass. cont. line


Apr. 13, 1819


Samuel Foot


.€


96.00


George Fishley


96.00


N. II. cont. line


May


24, 1819


Asa Folsom


Lieutenant


240.00


Wise Grinnell


Private


96.00


Conn. cont. line


Apr. 20, 1819


Jacob Goodell


Mar. 18, 1819


Thomas Gerrish


N. II. cont. line


Feb.


5, 1819


Daniel Gookin


Lieutenant


240.00


June 20, 1818


¥


-


Amos Emerson


Captain


240.00


Samuel Foster


.


96.00


Feb.


3, 1821


96.00 96.00


-


66


40.00


N. H. cont. line 66


285


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 in cribed ou the pension roll; and remarks.


Sept. 15, 1819


65


Suspended under act May 1, 1520. Restored comment. ing February 18, 1829.


Mar. 4, 1789


June 7. 1785. Invalid pension.


Apr.


24, 1816


70


Increased by act April 24, 1816.


Apr.


13, 1818


Relinquished for the benefit of act March 1%, Ist5. Died August 12, 1826.


Apr .. 14, 1818


68


Died July 26.


Apr. 3, 1818


7-


Died June 8, 1832.


Apr. 21, 1818


61


Suspended under aet May, 1820.


Apr.


17, 1818


69


Mar.


31, 1818


S1


65


Died August 7, 1826.


May 16, 1818


72


Apr.


17, 1818


Nov. 20, 1819


71


Died October 25, 1826.


AApril 20, 1796. Invalid pension.


Increased by law April 24. 1816.


Apr.


24, 1816


Apr.


23, 1818


76


Relinquished for the benefit of aet March 18. 151S. Died February 4, 1830.


Apr. 13, 1818


71


73


Apr. . 7, 1818


69


June 13, 1818


64


Apr. 7, 1818


85


Apr.


17, 1818


72


May


2, 1818


75


Apr.


3, 1818


72


Apr.


6, 1818


64


Apr. 15, 1818


72


Died December 12, 1821.


Apr. 13, 1818 85


May 7, 1818


72


Apr. 7, 1818


68


64


Apr. 14, 1818


70


Feb. 3, 1821


May 8, 1818


May 9, 1818


85


Apr. 6, 1818


76


Apr. 21, 1818


71


Suspended act May 1, 1820. Died January 15, 1826.


Suspended act May 1, 1820.


Died June 25, 1821. Died July 16, 1822.


Suspended act May 1. 1820. Continued commencing Jan- vary 30, 1827. Relinquished for the benefit of act May 15, 1828.


Apr. 7, 1818


74


Apr. 7, 1818


68


Mar. 4, 1795


Died January 30, 1832. Died February 7, 1830.


Died September 11, 1827. Dropped act. May, 1820. Died Jan. 1, 1827.


63


:


286


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- anee


Description of service


When plaeed on pension roll


Jonathan Godfrey


Private


96.00


N. H. cont. line


Nov. 3, 181S


Richard Green


Musician


96.00


Mar. 5, 1819


Thomas Griffin


Private


96.00


Mass. cont. line


Apr.


16, 1819


James Gray


Captain


240.00


N. Il. cont. line


May


25, 1819


Timothy Gleason


Mariner


96.00


Navy


July


23, 1819


Samuel Goss Mark Green


Private


96.00


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


Sept.


7, 1819


Joseph Green


96.00


N. H. cont. line 66


Apr.


10, 1820


William Gould


96.00


May


19, 1820


Samuel Heath


66


96.00


Dec.


1, 1818


Samuel Holbrook


Seaman


96.00


Navy


Dec.


22, 1818


Jonathan Hill


Private


96.00


N. Il. cont. line


Feb.


8, 1819


Jude Hall


Lieutenant


240.00


Mar.


11, 1819


Thomas Harvey


Private


96.00


N. II. cont. line


Mar.


24, 1819


Joseph Hobbs


96.00


N. II. cont. line


Apr.


11, 1819


David Hammond


96.00


Apr.


16, 1819


John B. Hill


Marine


96.00


Navy


Mar.


12, 1819


Reuben Hall


Private


96.00


N. II. cont. line


May


25, 1819


Aaron Huntoon


96.00


July


21, 1819


Ammi R. Hall


96.00


Feb.


4, 1820


Ebenezer Ilogg


96.00


Sept.


14, 1821


Hanson Hodgdon


96.00


66


Sept.


11, 1830


Thomas Holmes


96.00


Mar.


8,' 1S19


Simon Knowles


66


96.00


Dec.


22, 1818


Ebenezer Kennison


96.00


Apr.


30, 1819


Nathaniel Kelly


96.00


Feb.


11, 1820


John Knight


96.00


Sept. 18, 1820


Ezekiel Knowles


96.00


Sept. 4, 1830


Richard Locke


96.00


Dec.


22, 1818


Francis Locke


66


96.00


66


Mar. 5, 1819


Benjamin Leavitt


96.00


Mass. cont. line


Apr.


27, 1819


Paul Long


96.00


N. H. cont. line 66


Jan.


14, 1820


James Leavitt


96.00


Prince Light


96.00


Jan. 24, 1820


Daniel Moore


Captain


240.00


Apr. 10, 1818


66


May


28, 1820


Hussey Iloag


96.00


Mass. cont. line


Feb.


4, 1819


William Hutchins


Thomas Hall


96.00


Mass. cont. line


Sept.


6, 1819


96.00


96.00


Dee. 22, 1818


Bradbury Green


96.00


287


REVOLUTIONARY DOCUMENTS


County in the State of New Hampshire, Who Have Been Inscribed on the Passed on the 18th of March, 1818.


Commencement of pension


Ages


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


Apr. 10, 1818


75


Dropped act May 1, 1820. Restored commencing June ". 1824.


Mar.


30, 1818


74


Died March 4, 1832.


Apr.


1, 1818


66


Died July 19, 1825.


May


13, 1818


65


Died January 26, 1819.


Apr.


17, 1818


70


Suspended aet May 1, 1525.


Apr.


14, 1818


75


Suspended act May 1, 1520. Restored commencing August 7, 1823. Died February 7, 1827.


Apr.


27, 181S


65


Suspended act May 1, 1820.


Apr.


7, 1818


76


Dropped aet May, 1820. Restored commencing January 30, 1829.


Apr.


4, 1818


68


Suspended act May 1, 1820.


May


5, 1818


69


Died July 15, 1828.


Apr.


13, 1818


78


Died November 15, 1824.


Apr. 4, 1818


73


Apr.


3, 1818


Died October 31, 1821.


Apr.


6, 1818


75


Died August 21. 1827.


Apr.


1, 1818


Died June 3, 1826.


Apr.


3, 1818


65


Mar.


28, 1818


69


Apr.


11, 1818


77


July


14, 1818


69


.Apr.


24, 1818


Apr.


17, 1818


71


Dropped under act May 1, 1820. Restored commencing October 22, 1824. Died February 21, 1:20.


Apr.


25, 1818


71


Mar.


28, 1818


75


Jan.


16, 1821


71


Sept. 10, 1830


83


Apr. 11, 1818


75


From Rutland county, Vermont, from May 4, 1632. Died November 7, 1823.


Mar. 3, 1818


67


Apr.


7, 1818


69


Mar.


5, 1818


75


Apr. 29, 1818


76


Jan. 1, 1828


79


Mar. 30, 1818 69


Apr. 24, 1818 65


Mar. 3, 1819


66


Apr.


29, 1818


68


Apr. 14, 1818


70


Apr.


17, 1818


75


Apr. 1, 1818


SI


Died December 19, 1833.


Suspended act May 1, 1820.


Died June 9, 1833. Died December 1, 1825.


Dropped under act May 1, 1820. Restored commencing February 5, 1829.


Died October 20, 1823.


Died August 23, 1826. Died May 28. 1826.


Dropped under aet May 1, 1820. Restored commencing March 29. 1821.


Died January 30, 1821. Died July 19, 1820.


Dee.


18, 1819


65


288


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annal Allow- ance


Description of service


When placed on pension roll


Thomas Mathes


Private


96.00


N. H. cont. line


Νον. 26, 181S


William Moulton


96.00


Nov. 27, 1818


Benjamin Morse


96.00


66


Jan. 11, 1819


Caleb Mitchell


96.00


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


Dec. 3, 1819


James Mullen


96.00


Feb.


4, 1820


Matthias Marston


96.00


66


May


5, 1820


Joseph Nealey


Mar.


17, 1819


James Orne Thomas Pratt 66


66


30.00


N. II. cont. line


Oct. 10, 1818


Thomas Plummer


Gunner's


96.00


Navy continental


Dec.


22, 1818


Nathan Plummer


Private 66


96.00


N. II. cont. line Mass. cont. line


Apr. 13, 1819 6


ITenry Parkinson


Lieutenant Private


96.00


R. I. cont. line


Apr.


16, 1819


Richard Presby


96.00


N. H. cont. line


Apr. 19, 1819


Jethro Pettengill


96,00


May


25, 1819


Eliphalet Pillsbury Samuel Remick


Apr. 13, 1818


66


66


May 7, 1823


66


96.00


Jan. 30, 1829


John Raynes


Capt's clerk


96.00


Navy continental N. H. cont. line Mass. cont. line 66


Apr.


3, 1818


Daniel Rollins


Private


96.00


Sept.


23, 1818


Jonathan Roberts Joseph Ripley


66


96.00


Oct.


14, 1819


Samuel Rowell


96.00


N. H. cont. line


April 13, 1819


Joseph Robinson


Dec.


19, 1821


Israel Rowell


66


96,00


Oct.


9, 1819


Enoch Rowe


96.00


Dec.


22, 1830


Stephen Richardson 16


24.00


38.40


$6


16


July 20, 1819


Thomas Speed


Nov. 27, 1818


Levi Stickney


Dee. 7, 1818


Thomas Sherburne


Capt's mate


96.00


Navy continental


Dec. 22, 1818


Nicholas Marriner


66


96.00


96.00


Mass. cont. line


Jan. 20, 1820


40.00


96.00


[Mate


David Patten


96.00


240.00


N. J. cont. line


Feb.


S, 1819


John Parker


96.00


Mass. eont. line N. Il. cont. line


June


24, 1819


96.00


48.00


96.00


Dec. 7, 1818


66


96.00


96.00


Oct. 6, 1819


96.00


289


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.


6, 1818


69


Died December 26, 1833.


Apr.


9, 1818


72


Apr.


20, 181S


S1


Apr.


3, 1818


69


Died August 7, 1823.


Apr.


17, 1818


65


Apr.


7, 1818


64


Suspended under aet May 1, 1820. Reinstated Aug. 10. 1822. Died August 25, 1825.


Apr.


6, 1818


71


May


8, 1818


62


Nov.


29, 1819


SO


Suspended under act May 1, 1820.


Jan.


11, 1806


April 10, 1806. Invalid pension.


Oet.


24, 1816


Increased by act March 3, 1809.


May


1, 1S18


Relinquished for the benefit of act March 1S, IS1S. Died August 21, 182S.


Apr.


6, 1818


75


Apr.


7, 1818


70


Dropped under aet May 1, 1820. Reinstated December 26, 1822.


Apr.


17, 1818


81


Suspended under act May 1, 1820.


Apr.


20, 1818


71


Suspended under act May 1, 1820.


Apr.


17, 1818


64


Dropped under act May 1, 1820. Reinstated February 16, 1821. Died January 1S, 1827.


Apr.


14, 181S


74


Died January 25, 1831.


Apr.


7, 181S


72


Died December 25, 1823.


Dropped under act May 1, 1820, and restored to invalid roll.


Feb.


1, 1S23


75


Invalid pension. Aet April 10, 1806.


Mar.


9, 1829


Dropped from invalid roll and restored to revolutionary under aet May 1, 1823.


Mar.


26, 1818


70


Apr.


11, 1818


80


Apr.


13, 1818


72


May


2, 1818


S1


May


7, 181S


70


Sept.


19, 1821


70


Aug.


16, 1819


60


Dec.


13, 1830


S2


Mar.


4, 17S9


Apr.


24, 1816


66


Apr.


17, 1818


Apr.


3, 1818


77


Died October 31, 1826.


Apr. 13, 1818


65


Died September 3, 1824.


Apr.


4, 1818


83


Died August 11, 1829.


66


Died October 11, 1827.


Died October 25, 1S19.


Suspended act May 1, 1820. Restored commencing l'eb- ruary 2, 1829.


Suspended under act May 1, 1820.


June 7, 1785. Invalid pension.


Inereased by act April 24, 1816.


Relinquished for the benefit of act March 1S, 1S18. Sus- pended under act May 1, 1820.


Died June 6, 1827.


Died October 16, 1831.


Died August 20, 1824.


69


290


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


Description of service


When placed 011 pension roll


Ebenezer Smith


Private


96.00


N. II. cont. line


Jan. 26, 1819


Michael Sudriek


16


96.00


66


Mar. 13, 1819


Thomas Sherwill


66


96.00


Mass. cont. line


Apr.


16, 1819


Asa Senter


Captain


240.00


N. II. cont. line


May


25, 1819


Robert Stewart


Private


96.00


Mass. cont. line


June 5, 1819


Mark Staples


Mariner


96.00


Mass. cont. navy


Sept. 15, 1819


Jonathan Seavey


Private 66


96.00


N. H. cont. line


Nov.


18, 1819


Thomas Shaw


Sept.


7, 1820


Edward Sands


[ficer


96.00


Mass. cont. line


Oct.


24, 1821


Eleazer Taft


Non.com.of-


96.00


N. II. cont. line


June 30, 1818


William Towle


Sergeant


96.00


Nov.


26, 181S


Moses Turner


Private


96.00


Mass. cont. line


Apr.


13, 1819


Vincent Torr


96.00


N. H. cont. line


Apr. 19, 1819


Joshua Thompson


Lieutenant


240.00


July 14, 1819


Timothy Tilton


Ensign


240.00


July


27, 1819


John Todd


Seaman


96.00


Continental navy N. H. cont. line


Mar


26, 1819


Robert B. Wilkins


Private


20.00


40.00


96.00


Lieutenant


240.00


May 25, 1819


Josiah Whiteomb


Private


96.00


Mass. cont. line


Oct.


1, 1818


James Wedgewood


Lieutenant


240.00


N. H. cont. line


Dec.


22, 1818


William C. White


Mariner


96.00


Continental navy


Mar.


11, 1819


Daniel Watson


Private


96.00


N. H. cont. line 66


Mar.


17, 1819


Samuel Whidden


66


96.00


Apr.


13, 1819


Thomas Waters


96.00


Thomas Wood


66


96.00


Mass. cont. line


Samuel Ward


N. H. cont. line


Apr. 19, 1819 ¥


David Watson


96.00


66


Levi Whitman


96.00


May 24, 1819


Jacob Walden


Mariner


96.00


July


31, 1819


Luke Woodbury


Ensign


240.00


May 25, 1819


Daniel Whittier


Sergeant


96.00 96.00


Stephen Worthen


Private


Sept. 8, 1819


Leonard Whitney


96.00


July 26, 1819


96.00


Mar. 5, 1819


Samuel Smith


Thomas Shannon


96.00


Jeremy Smith


96.00


96.00


96.00


Daniel Woodman


96.00


Continental navy N. H. cont. line Mass. cont. line


201


REVOLUTIONARY DOCUMENTS


County in the State of New Hampshire, Who Have Been Inscribed on the Passed on the 18th of March, 1818.


Commeneement of pension


Ages


Laws under which they were formerly in cribed on pension roll; and remarks.


Apr. 3, 1818


76


Died July 23, 1831.


Mar.


28, 1818


Died June 5, 1832.


May


18, 1818


75


Died January 4, 1821.


Apr.


7, 1818


73


Died January 24, 1831.


May


11, 1818


64


Suspended under act May 1, 1520. Suspended under act May 1, 1820.


Apr.


16, 1S18


75


Died March 8, 1824.


May


15, 1818


72


Died April 3, 1830.


Apr.


17, 1818


Oct. 1, 1819


65


Died January 27, 1823.


Apr.


S, 1818


66


Apr.


4, 1818


89


Apr.


6, 1818


87


Apr.


7, 1818


72


Suspended under aet May 1, 1520. Restored commencing January 27, 1927.


Apr.


15, 1818


61


Suspended under act May 1, 1820. Restored commencing February 16, 1821. Died May 24, 1829.


Apr.


17, 1818


Apr.


7, 1818


75


Suspended under act May 1, 1820. Restored commencing February 18, 1829. Died January 11. 1 31.


Apr. 13, 1818


Transferred from York county, Maine, March 1, 1570. April 20, 1796. Invalid pension.


Sept.


4, 1794


Jan.


20, 1808


Apr.


24, 1816


71


Increased by act Apr. 24, 1816.


Relinquished for the benefit of act March 15, 1515. Relin- quished for the benefit of aet May 15, 1625.


Apr. 9, 1818


73


Apr.


1, 1818


72


Apr.


13, 1818


61


Apr.


4, 181S


81


Apr,


7, 1818


72


Died June 1, 1830.


69


Apr. 17, 1818


64


Apr. 27, 1818


71


Apr.


1, 1818


70


Apr.


17, 1818


71


Apr. 4, 1818


75


Apr.


7, 1818


73


May 15, 1818


68


Apr. 13, 1818


73


June 17, 1818


79


Apr. 17, 1818


58


Died January 9, 1834.


Died May 18, 1826.


Died May 14, 1827.


Died February 27, 1822. Died April 22, 1822.


Dropped under act May 1, 1820. Restored commencing February 22, 1821.


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


Suspended under aet May 1, 1520. Restored commencing April 15, 1823. Suspended under act May 1, 1820.


Apr.


11, 1818


on


Died August 19, 1821.


Died July 3, 1834.


Suspended under act May 1, 1520.


Increased by aet July 5, 1812.


Apr.


16, 1818


6S


292


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


Description of service


When placed on pension roll


Caleb Whitney


Private


96.00


Mass. cont. line


Aug. 2, 1819


Isaac Westcott


96.00


Sept. 10, 1819


Thomas Wilson


96.00


N. H. cont. line


Sept. 21, 1819


Jedediah Weeks Archelaus White


66


96.00


Mass. cont. line


66


96.00


N. H. cont. line


Nov. 27, 181S


Robert York Samuel White


96.00


Sept. 5, 1820


96.00


Jan. 14, 1820


293


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.


16, 1818


83


Mar.


23, 1818


76


Apr.


29, 1818


72


Suspended under act May 1, 1820.


Apr.


13, 1818


72


Suspended under act May 1, 1820.


Apr.


14, 1818


73


Died July 29, 1826.


Apr.


20, 1818


68


Died April 21, 1821.


Sept.


18, 1819


68


Deserted.


294


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- ance


Description of service


pension roll


Dudley G. Adams Joseph Ames


Private


96.00 96.00


N. II. cont. line 66


Sept. 23, 181S


Amos Ames


Sergeant Private ٠،


96.00


Mass. cont. line


July 24, 1S19


Ebenezer Adams .


96.00


N. H. cont. line


Feb.


14, 1820


Abijah Benton


96.00


June 15, 1819


Sylvanus Brimhall


96.00


Mass. cont. line


Oet.


6, 181S


Noah Buswell


96.00


N. H. cont. line 66


Mar. 5, 1819


Nathaniel Brown


Fifer


96.00


Edward Brown


Private


96.00


66


Mar.


19, 1819


Abel Brown


96.00


Mass. cont. line


Mar.


21, 1819


James Burnham


96.00


May 1, 1819


Andrew Bickford


96.00


June 11, 1819


Amos Barnes


96.00


66


July


20, 1819


John Brewster


Captain


240.00


66


July


23, 1819


Benjamin Brown


Private


96.00


66


Sept.


21, 1819


Stephens Burley


96.00


Sept. 29, 1819


Benjamin Brown 2nd


66


96.00


Mass. cont. line


Oct. 6, 1819


Jonathan Buzzell


96.00


N. H. cont. line


Feb.


14, 1820


Henry Buzzell


96.00


66


June


3, 1825


Amos Blodgett


Mass. cont. line


June


1, 1821


Daniel Cook 1st


N. H. eont. line


Sept. 22, 1S1S


Amos Cogswell


Major | ficer


240.00


Mass. cont. line


Feb.


13, 1S19


Jonathan Chase


Non-com.of-


96.00


N. H. cont. line 66


Apr.


19, 1819


Corydon Chesley


Private


96.00


Daniel Cook 2nd


Sergeant


96.00


66


Joseph Clough


Private


96.00


Mass. cont. line


Apr.


20, 1819


Jonathan Choate


96.00


Asa Currier


96.00


Jason Chamberlain


96.00


N. II. cont. line


June 9, 1819


John Canney


96.00


Aug. 6, 1819


Edward Cater


96.00


James Coleman


96.00


4


Dec.


31, 1819


Ephraim Chamberlain


96.00


Thomas Clements


96.00


June


5, 1820


William Connolly


96.00


Sept.


7, 1820


Joseph Carswell


96.00


66


Dec.


14, 1820


Oliver Clough


96.00


Jan.


5, 1822


John Clough


96.00


Jan. 30, 1832


Thomas Callahan


96.00


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


July


6, 1S19


Peter Cook


96.00


May


8, 1820


Joseph Bean


96.00


Moses Brown


96.00


66


June 29, 1820


96.00


N. H. cont. line 66


Mar. 15, 1819


96.00


Apr. 19, 1S19


Theodore Atkinson


When placed


Sept. 30, 1823


2, 1819


205


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 intribed on the pension roll; and remarks.


Apr. 6, 1818


62


Died August 11, 1820.


Apr.


18, 1818


57


Died August 23, 1822.


Apr.


16, 1818


Apr.


20, 1818


55


Dropped aet May 1, 1820.


Apr.


6, 1818


76


Dropped act May 1, 1820. Restored commencing March 31, 1828.


Apr.


18, 1818


79


May


7, 1818


64


Apr.


24, 1818 .


66


Died May 8, 1521.


Apr.


1, 1818


68


Apr.


15, 1818


Dropped under act May 1, 1920.


Apr. Apr.


1, 1818


72


Apr.


4, 1818


Suspended. aet May 1. 1820.


Apr.


28, 1818


57


Apr.


20, 1818


72


June


25, 1818


70


Oct. 4, 1819


59


Apr.


17, 1818


64


Sept.


10, 1819


SS


May


28, 1825


Apr.


20, 1818


73


Apr.


7, 1818


Transferred from Middlesex county, Muss., Mar. 1. 1.2. Died August 19. 1823. Dropped act May 1, 1820.


Apr.


11, 1818 65


Apr.


25, 1818


85


Mar.


26, 1818


70


Apr.


14, 1818


76


Apr.


27, 1818


69


Apr.


24, 1818


SS


Apr.


9, 1818


67


Dropped act May 1, 1820. Restored commencing August 6, 1823.


Apr.


22, 1818


67


Died January 29, 1823.


Apr.


18, 1818


SO


Apr.


7, 1818


75


Apr.


15, 1818


73


Apr.


24, 1818


74


May 11, 1818


S4


Apr. 17, 1818


68


Aug. 2, 1820


78


July 11, 1818


76


Jan. 28, 1832


80


Aug. 5, 1823


69


Died February 28, 1833.


=


Died May 26, 1823.


Died February 24, 1821.


Died July 14, 1826.


Apr.


15, 1818


15, 1818


77


Dropped act May 1, 1820.


Dropped act May 1. 1820.


Died January 14, 1823.


Suspended act May 1, 1820. Died January 11, 1832.


Died February 27, 1825.


Died January 7, 1826. Died August 2, 1826.


63


Dropped act May 1, 1820.


Died February 10, 1831. Died October 4, 1823.


296


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- ance


Description of service


When placed on pension roll


Ephraim Cram


Private Mariner Private


96.00


N. H. cont. line


Mar. 26, 1819


Andrew Campbell


96.00


Continental navy


July


14, 1819


Jonathan Downing


96.00


N. H. cont. line


June


2, 1818


John Durgin


96.00


66


Oct.


6, 1818


Ephraim Doten


96.00


Mass. cont. line


Feb.


3, 1819


Abraham Drake


96.00


N. H. cont. line


Mar.


27, 1819


Samuel Dalton


96.00


Mar.


16, 1819


Thomas Danforth


96.00


July


2, 1819


James Dockham


96.00


May


28, 1819


Solomon Drown


96.00


July 6, 1819


Benaiah Dore


96.00


Mass. cont. line


Sept.


7, 1819


Joseph Daniell


96.00


N. H. cont. line


Oct.


6, 1819


Thomas Dolloff


96.00


May


20, 1819


Rama Emery


96.00


Sept.


21, 1819


Samuel Elkins


96.00


Nov.


30, 1819


Joshua Edgerly


96.00


Mar. 11, 1819


Joseph Ellis


96.00


Apr.


17, 1819


Abner Fowler


96.00


Mar.


5, 1819


Samuel Fall


Corporal Ensign


96.00


Mass. cont. line


Mar.


11, 1819


Joshua Fernald


Private


96.00


N. H. cont. line 66


May


20, 1819


William Ferguson 2nd


Sergeant


96.00


Nov.


12, 1818


John Gilman


Lieutenant


240.00


Mar. 15, 1819


Eli Glines


Private


96.00


Jeremiah Gilman


Captain


240.00


Mass. cont. line


John Gray


Private


96.00


N. H. cont. line


Mar.


17, 1819


John Garland


96.00


Apr. 19, 1819


Robert Gray


96.00


Mass. cont. line


July


24, 1819


Israel Glines


66


96.00


Sept.


6, 1819


Solomon Gray


96.00


Scpt.


7, 1819


Nathaniel Hayes


96.00


June 30, 1818


Nathan Hoit


Lieutenant


240.00


Mass. cont. line


Mar.


5, 1819


Ebenezer Horson


Private


96.00


Conn. cont. line


Apr.


19, 1819


Elijah Hall


96.00


Jesse Hardy


96.00


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


May


1, 1819


Timothy Horson


96.00


66


Apr. 19, 1819


Moses Ferrin


96.00


96.00


July


21, 1819


William Gordon


240.00


Ebenezer Farnum


Ezekiel Gilman


96.00


N. H. cont. line


297


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 7, 1818


84


79


Apr.


17, 1818


78


Died December 21, 1824.


May


21, 1818


63


Suspended act May 1, 1820.


Apr.


30, 1818


74


Died December, 1832.


Apr.


23, 1818


Apr.


22, 1818


77


Died August 21, 1821.


Apr.


1, 1818


85


May


2, 1818


77


Suspended act May 1, 1820. Restored commencing Feb- ruary 13, 1829.


Apr.


14, 1818


76


Apr.


23, 1818


72


Apr.


13, 1818


65


July


12, 1819 68


Apr.


27, 1818


72


Apr.


8, 1818


63


Apr.


27, 181S


81


Apr.


13, 1818


75


Apr.


29, 1818


77


January 11, 1830.


Apr. 17, 1818


72


Died October 1, 1S1S.


Apr.


20, 1818


62


Died July 17, 1826.


Apr.


11, 1818 65


Suspended act May 1, 1820.


Apr.


18, 1818


78


Died June 25, 1821.


May


16, 1818


68


May


15, 1818


75


May


4, 1818


69


Apr.


24, 1818


83


Mar.


27, 1818


62


Apr.


11, 1818


59


Apr.


24, 1818


74


May


7, 1818


62


Apr.


7, 1818


72


.Apr.


24, 1818


62


Apr.


18, 1818


79


Apr. 14, 1818


68


June


18, 1818


73


Apr. 24, 1818


70


March 24, 1823.


Suspended under act May 1, 1820. Continued commene- ing June 13, 1829.


Died August 25, 1822.


Suspended act May 1, 1820.


Suspended act May 1, 1820.


Dropped act May 1, 1820. Restored commencing Janu- ary 9, 1829. Died January 6, 1820.


Died December 13, 1833.


Suspended act May 1, 1820. Restored commencing No- vember 11, 1828.


May 20, 1818


60


Died September 14, 1822.


Dropped act May 1, 1820. Restored commencing January 27, 1829.


Suspended act May 1, 1820.


Died February 8, 1821.


Suspended under act May 1, 1820.


Died April 30, 1833.


68


69


298


REVOLUTIONARY DOCUMENTS


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


NAMES


RANK


Annual Allow- ance


Description of service


When placed on pension roll


Peter Howe


Private


96.00


N. H. cont. line


May 15, 1819


Nathaniel Hayford


66


96.00


Mass. cont. line


May 24, 1S19


Sylvanus Hall


96.00


June 14, 1S19


John Holmes


96.00


N. H. cont. line


June 11, 1819


Ichabod Horn


96.00


66


July


6, 1819


Israel Huekins


96.00


66


Sept.


6. 1S19


Levi Hutchinson


96.00


Dee.


4, 1S19


William Hayes


96.00


66


Feb. 14, 1S20


Richard Hoit


66


96.00


Mass. cont. line


Aug.


4, 1820


Jacob Hodgdon


96.00


66


Nov.


29, 1S19


Jonathan Hilliard


96.00


N. H. cont. line


July


S, 1825


Benjamin Heath


96.00


Penn. cont. line


Jan.


20, 1S19


Andrew Horn


96.00


N. H. cont. line


May


1, 1S19


Samuel Howard


66


96.00


Oct.


6, 1S19


.


Robert Jackson


96.00


Mass. cont. line


June


11, 1819


Benjamin Jewett


96.00


July


24, 1819


Jonathan Kelly


06.00


N. H. cont. line


Mar.


5, 1819


Zachariah Kelsey John Kent


66


96.00


May


20, 1S19


Ephraim Knight


66


96.00


Mass. cont. line


June


18, 1819


Samuel Lear


66


96.00


N. Hf. cont. line


Mar.


11, 1819


Jonathan Leathers


96.00


Mass. cont. line


Apr.


19, 1819


Robert Littlefield


66


96.00


July


20, 1819


Eliphalet Lord


06.00


N. H. cont. line


July


29, 1819


Jonathan Leavitt


. 66


96.00


July


6, 1S19


Benjamin Lamprey


66


66


July


6, 1818


Ephraim Libby


96.00


Sept.


14, 1819


Abiel Lee


96.00


Mass. cont. line


Sept.


21, 1S19


Prinee Lane


96.00


N. II. cont. line


Nov.


6, 1S19


Nathan Lee


96.00


Nov.


24, 1819


David Langley


66


96.00


Oct.


25, 1821


Ebenezer Luce


66


96.00


Mass. cont. line


Sept. 21, 1S1S


Nehemialı Leavitt


Corporal


30.00


N. H. cont. line


July


8, 181S


Samuel B. Mason John Mitchell


Lieutenant


240.00


66


Mar. 17, 1819 66


Private


96.00


William Mellen


96.00


66


Apr. 19, 1819


.


.


66


66


96.00


Mar.


17, 1S19


96.00


48.00 96.00


209


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


70


Suspended act May 1, 1820. Continued commerciny De. eember 13, 1824. Died November 3, 1531.


Apr. 27, 1818


75


Dropped act May 1, 1520. Restored commenting Febru- ary 3, 1824.


Apr. 25, 1818


68


Dropped act May 1, 1820. Restored commencing Febru- ary 14, 1828. Died July 9, 1830.


May


7, 1818


75


Dropped act May 1, 1820. Continued commencing l'eb- ruary 4, 1829.


May


25, 1818


77


May


12, 1818


68


Died May 9, 1823.


Apr.


10, 1818


57


Suspended act May 1, 1820.


Apr.


8, 1818


75


Died October 10, 1825.


Apr.


17, 1819


80


Apr.


S, 1818


71


From Caledonia county, Vermont, from September 4, 152.


Jume


16, 1825


84


Apr.


11, 1818


Transferred from York county, Maine, September 4, 1527. Died October 12, 1831.


Mar.


26, 1818


74


Apr.


14, 1818


67


Apr. 6, 1818. 83


Apr. 22, 1818


55


Apr.


17, 1818


65


May 11, 1818


93


Apr.


25, 1818


80


Apr.


20, 1819


68


Suspended act May 1, 1920.


Apr.


30, 1818


55


Apr. 17, 1818


75


Died February 9, 1832.


Apr. 24, 1818


61


Died November 4, 1821.


Apr. 14, 1818


68


Died August 25, 1826.


June 24, 1818


75


May


14, 1818


56


Jan. 6, 1819


71


July


5, 1819


68


Sept. 28, 1819


70


Apr. 25, 1818


75


June


29, 1818




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.