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.