USA > New Hampshire > Revolutionary documents of New Hampshire, Vol. 30 > Part 17
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
66
Apr.
29, 1818
80
Dec. 28, 1811
Apr. 24, 1816
77
Apr. 24, 1818
Apr. 11, 1818
69
Apr. 9, 1818
Apr. 14, 1818
74
Suspended act May 1, 1520. Died September 13, 1831. Suspended act May 1, 1820.
Transferred from Tolland county, Conn., from September 4, 1826. Died May 11, 1530. July 15, 1812. Invalid pension. Increased by aet April 24, 1516.
Relinquished for the benefits of aet March, 1515. Died February 23, 1829. Relinquished for the benefit of act May 13, 1525.
Died March 30, 1823.
Dropped under act May 1. 1920. Restored commerciy July 30, 1823.
Dropped act May 1, 1820.
Died May 21, 1829.
Died May 17, 1832.
Suspended act May 1, 1820.
300
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
When placed on pension roll
Stephen Meader
Private
96.00
N. H. cont. line
Apr. 19, 1819
Jonathan Mason
96.00
May 20, 1819
James Marden
96.00
May 24, 1819
Parker Morgan
66
96.00
N. II. cont. line
July
8, 1819
Benjamin Morse 2nd
96.00
Mass. cont. line
Sept. 13, 1819
Daniel Moulton
96.00
Sept. 23, 1819
Samuel Morrison
96.00
N. HI. cont. line
Feb.
14, 1820
William Morrill
66
96.00
Mass. cont. line
Mar.
31, 1820
John Mills
Seaman
96.00
Continental navy
Apr.
30, 1821
Joseph Marsh
Private
96.00
N. H. cont. line
Sept.
6, 1819
David Morrow or . Merrow
96.00
Mass. cont. line
Nov.
30, 1827
Eliphalet Northey
96.00
Mar.
25, 1819
Joshua Neal
96.00
N. H. cont. line
Dec.
3, 1819
Stephen Nason
Mass. cont. line
May
29, 1820
George Nichols
66
96.00
R. I. cont. line
Sept. 15, 1823
Samuel Nute
Lieutenant
240.00
N. H. cont. line
May 1. 1819
Paul Otis
Private
96.00
Conn. cont. line
May
24, 1820
Jonathan Philbrook
66
96.00
N. H. cont. line
Sept. 23, 1818
Adna Pennyman
Lieutenant
240.00
Mar.
5, 1819
Pelatiah Penny
Private
96.00
Mass. cont. line
Mar. 17, 1819
David Place
Captain
240.00
David Piper
Private
96.00
N. H. cont. line
Apr. 19, 1819
John Piper
96.00
George l'arshley
96.00
66
Thomas Parshley
96.00
John Pinner
96.00
Mass. cont. line
May
24, 1819
Jonathan Prescott
96.00
N. H. cont. line
July
24, 1819
Winthrop Pickering
96.00
Nov.
20, 1819
David Page
Marine
96.00
Feb.
14, 1820
Moses Pattee
Private 66
96.00
Mass. cont. line
July
23, 1819
Jonathan Quimby
96.00
N. H. cont. line 64
June
17, 1819
James Quimby
96.00
Sept. 23, 1818
Jonathan Rundlet
96.00
Jeremiah Rollins
96.00
Nov.
27, 1818
Timothy Ricker
60
96.00
Jan.
26, 1819
Joseph Ricker
96.00
66
Mar. 17, 1819
96.00
July 22, 1819
Simeon Mason
David Morrison
96.00
May
23, 1818
Stephen Ormsby
96.00
96.00
301
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.
April 21, 1S1S
62
Died May 14, 1S19.
Apr.
13, 181S
6S
Apr.
24, 181S
6S
Apr.
23, 1818
6S
Suspended act May 1, 1820.
Apr.
25, 1S1S
69
Suspended act May 1, 1820. Restored commencing Feb- ruary 6, 1829.
Apr.
21, 1S1S
65
Suspended act May 1, 1820. Continued commencing February 3, 1829. Died December 9, 1531.
May
28, 181S
8S
Suspended act May 1, 1820. Restored commencing Feb- ruary 4, 1831. Died Aug. 16, 1833.
Apr.
25, 1818
79
Apr.
23, 1818
77
Apr.
25, 1818
S3
May
15, 1819
72
Apr.
22, 181S
79
Suspended under act May 1, 1820. Restored commencing February 10, 1829.
Nov.
8, 1S27
81
Apr.
9, 1818
75
Apr.
14, 181S
6S
May
8, 1S1S
71
Aug.
6, 1823
76
Mar.
23, 1818
S1
Apr.
21, 181S
80
Apr.
13, 181S
76
Apr. 27, 181S
71
Suspended act May 1, 1820. Died November 4, 1820.
Apr. 24, 181S
65
Apr.
16, 181S
73
Apr.
4, 181S
78
Apr.
14, 1S18
67
66
Apr.
20, 1S1S
77
Apr.
13, 1818
77
Apr.
25, 1818
68
Apr.
23, 181S
74
Apr.
4, 1818
71
July
26, 1819
75
Apr. 9, 1S18
72
Apr.
30, 1819
6S
Apr.
11, 181S
75
Apr.
3, 1818
75
Apr.
7, 181S
75
Apr.
28, 181S
Died December 3, 1S29.
Died May 21, 1832. Died March 21, 1S2S.
Suspended act May 1, 1820.
Suspended act May 1, IS20. Restored commencing March 25, 1823.
Died April 20, 1830.
Died March 2S, 1829.
Died January 13, 1S32. From Oxford county, Maine, September 4, 1526.
76
Died July 22, 1825.
Died May 12, 1S2S.
302
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
When placed on pension roll
John Robinson
Private Mariner
96.00 96.00
N. H. cont. line Continental navy
June 1S, 1819
John Roberts, 3rd
96.00
Apr. 19, 1819
Nathan Russ
Private
96.00
June 5, 1819
Michael Ryan
Apr. 19, 1819
Benjamin Roberts
66
96.00
Mass. cont. line Continental navy N. H. cont. line
Sept. 20, 1S19
George Ricker
66
96.00
Oct. 6, 1819
Reuben Ricker
96.00
Nathan Roberts
68
96.00
Mass. cont. line
Sept. 7, 1820
Peleg Runnells
66
96.00
R. I. cont. line
Mar. 5, 1824
Noah Robinson .6
Lieutenant Captain 66
120.00 136.00
N. H. cont. line
June 14, 1S19
Jeremiah Smith
Private
96.00
Oct.
6, 1S1S
John Smith
96.00
66
Mar. 5, 1S19
Jacob Sinclair
Sergeant
96.00
Nathaniel Sabine
Private
96.00
Mass. cont. linc
Mar. 11, 1819
Eli Sumner
Sergeant
96.00
66
Mar.
17, 1819
John Spiller
66
96.00
N. H. cont. line
Apr.
19, 1819
Benjamin Sleeper Edward Smith
96.00
May
24, 1819
James Sanborn
Apr. 24, 1819
Valentine Sargent
96.00
Jacob Smith
Samuel Small
John Starbird
Ensign
240.00
66
July 21, 1819
Samuel Stackpole
Lieutenant
240.00
July 23, 1819
John Shorey
Private
96.00
Mass. cont. line
Sept. 6, 1819
Jonathan Smart
66
96.00
Mass. cont. linc
Sept. 15, 1819
William Shores
Seaman
96.00
Oct. 12, 1819
Samnel Shirley
Private
96.00
Oct. 30, 1819
Ebenezer Spencer
96.00
Sept. 14, 1S21
Robert Sargent
96.00
Apr. 7, 1819
Joseph Smith
96.00
Mass. cont. line
Sept. 6, 1819
William Twombly
Ensign
240.00
N. H. cont. line
June
2, 1S18
66
Mar. 26, 1819
Samuel Sawyer
96.00
May
20, 1819
96.00
96.00
66
June 18, 1819 "
Benjamin Stephens
96.00
N. H. cont. line
Navy continental N. H. cont. line
66
May 29, 1820
Daniel Rogers
96.00
240.00
60
Private
96.00
96.00
66
Apr. 19, 1S19
George Roberts
96.00
303
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, 181S
76
Apr.
20, 1819
65
Apr.
20, 1818
75
Suspended under act May 1, 1520.
Apr.
6, 1818
S0
Apr.
1, 181S
70
Apr.
4, 1818
76
Dropped under act May 1, 1820. Restored commencing February 5, 1829. Died April 3, 1830.
Apr.
11, 181S
66
Died January 6, 1826.
Suspended under act May 1, 1520. Reinstated July 17. 1821.
Apr.
29, 1818
SO
Apr.
24, 1818
60
Died May 12, 1824.
Transferred from York county, Maine, September :. 1823.
Oct.
23, 1806
March 3, 1807. Invalid pension.
Apr.
24, 1816
56
Increased by act April 24, 1816.
Apr.
23, 1818
Relinquished for the benefit of aet March 18, 1915. Died February 10, 1827. Died June 2, 1828.
Apr.
28, 181S
67
Apr.
30, 1818
69
Apr.
4, 1818
65
Apr.
14, 1818
63
Apr.
16, 1818
68
Apr.
29, 1818
68
Died June 15, 1819.
Apr.
14, 1818
72
Apr.
7, 1818
72
May
2, 1818
72
Apr.
24, 1818
63
Apr.
4, 1818
75
Apr.
21, 1818
S2
Died December 1, 1826.
Apr. 1, 1818
70
Apr.
16, 1818
S3
May
12, 1818 76
Apr.
9, 1818
85
Apr. 13, 1818
63
Apr. 21, 1818
78
Apr.
29, 1818
S4
Sept. 16, 1820
S3
May 11, 1818
76
Transferred from Oxford county, Maine, from Septem- ber 4, 1827.
Apr. 9, 1818
S2
Dropped under act May 1, 1520. Reinstated March 1, 1822. Died May 31, 1832.
Apr. 11, 181S
75
Suspended act May 1, 1820. Died August 20, 1825.
Died April 30, 1827.
Suspended under act May 1, 1820. Continued commenc- ing June 8, 1831. Died January 6, 1833.
Suspended under act May 1, 1820.
Died June 4, 1829.
78
Died July 18, 1823.
Died October 25, 1824.
Died January 7, 1832. Died January 4, 1823.
Jan.
6, 1824
70
70
304
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
When placed on pension roll
William Taylor
Private
96.00
N. H. cont. line 66
Oct. 6, 1818
Samuel Thompson
96.00
Conn. cont. line
Apr. 21, 1819
Ephraim Tibbetts
96.00
N. H. cont. line
July 2, 1819
David Thompson
96.00
Mass. cont. line
Feb. 10, 1819
William Thoms
30.00
.V. H. cont. line
Weymouth Wallace
48.00
.€
.
66
96.00
96.00
June 30, 1818
Enoch Wingate
66
96.00
66
Sept. 23, 1818
John Wadleigh
66
96.00
Conn. cont. line
Nov.
28, 1818
Matthias Welsh
96.00
N. H. cont. line
Dec.
7, 1818
Caesar Wallace
96.00
Mar.
5, 1819
Benjamin Wallace
Corporal
96.00
Маг. 11, 1819
James Wilkinson
Private
96.00
Apr. 19, 1819
Phineas Wentworth
96.00
Mass. cont. line
June
14, 1819
Joseph Weed
Silas White
96.00
July
22, 1819
Jonathan Whitehouse
96.00
Mass. cont. line
July
6, 1819
Stephen Webster 2nd
66
96.00
June 11, 1819
James Worcester
96.00
July
7, 1819
Daniel Wingate
66
96.00
Nov.
24, 1819
Elijah Witham
66 96.00
Dec.
4, 1819
Mark Wiggin
Captain
240.00
N. H. cont. line
Jan.
14, 1820
Andrew Whitcher
Private
96.00
May
19, 1820
Charles Willey
96.00
July
19, 1820
Francis Walls
96.00
Sept. 21, 1820
William Warren
96.00
Sept. 14, 1821
Nathaniel Wadleigh
66
96.00
N. H. cont. line
Feb.
14, 1820
Joseph York
96.00
Mar.
5, 1819
Samuel York
96.00
Mar. 17, 1819
Samuel Yeaton
Jonathan Young
16
96.00
Mass. cont. line
Sept. 7, 1819
..
July 9, 1829
John Watson 2nd
96.00
Mass. cont. line
Dec.
3, 1819
Alden Washbourne
96.00
N. H. cont. line
Joseph White
96.00
N. H. cont. line
Leonard Weeks
96.00
Dec. 10, 1818
John Watson
66
96.00
Benjamin Wakeley
66
48.00
96.00
Sept. 9, 1820
Samuel Thompson 2nd
96.00
Mar. 17, 1819
Mass. cont. line
96.00
96.00
Apr. 19, 1819
305
REVOLUTIONARY DOCUMENTS
County in the State of New Hampshire, Who Have Been Inscribed on the Passed on the 18th of March, 181S.
Commencement of pension
Ages
Laws under which they were formerly inscribed on the pension roll; and remarks.
Apr. 11, 1818
63
Suspended act May 1, 1820.
Apr. 24, 1818
70
May
5, 1818
73
Apr.
22, 1818
68
Suspended act May 1, 1820. Continued commencing February 10, 1829.
Apr.
11, 1818
76
May
8, 1818
60
Transferred from York county, Maine, from September 4, 1826.
Sept.
4, 1794
Apr.
24, 1816
Apr.
25, 1818
75
Mar.
4, 1820
Feb.
7, 1829
Apr.
7, 1829
74
Died August 4, 1828.
Apr.
11, 1829
70
Apr. 4, 1829
91
Apr. 16, 1829
76
Apr. 23, 1829
97
Apr.
24, 1829 69
Apr.
14, 1829
64
Apr.
18, 1829 75
Apr.
13, 1829
80
May
13, 1818 80
May
12, 1818 75
Apr. 21, 1818
73
May 12, 1818
69
June 11, 1818 86
Apr.
17, 1818
75
Apr. 21, 1818
68
Suspended act May 1, 1820.
Apr. 4, 1818
65
Suspended aet May 1, 1820.
Apr. 27, 1818
63
Suspended act May 1. 1520.
May 2, 1818 75
Sept. 9, 1819
75
April 11, 1820 79
July 22, 1820
60
July
24, 1819 76
June 25, 1829 75
Apr. 25, 1818
72
Mar. 28, 1818
80
Apr. 4, 1818
81
Apr. 1, 1818
73
Apr. 14, 1818
68
April 20, 1796. Invalid pension.
Increased by act April 24, 1816. Relinquished for the benefit of aet March 18, 1818, and dropped under art May 1, 1820, and restored to invalid roll. Dropped invalid roll and restored to Revolutionary roll under act May 1, 1823.
Died November 16, 1827.
Died December 10, 1823.
Suspended act May 1, 1820. Restored commencing August 1, 1823.
Died February 1, 1828.
Died January 20, 1827.
Transferred to Maine from September 4, 1821. Retrans. ferred from York county, Maine, March 4, 1526.
Died February 23, 1821.
Suspended act May 1, 1820. Restored commencing Jan- uary 4, 1828.
306
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Sullivan Pension List under the Act of Congress
NAMES
RANK
Annual Allow- anee
Description of service
When placed on pension roll
Daniel Adams
Private ..
96.00
N. H. cont. line Mass. cont. line
Nov. 1, 1819
Timothy Bruce
96.00
..
Jan. 20, 1819
Nathan Bolster
96.00
Jan. 26, 1820
Clement Corbin
96.00
Conn. cont. line
June 30, 1818
Jonathan Clark
96.00
Mass. cont. line
Mar. 5, 1819
Benjamin Cutting
96.00
Conn. cont. line
Feb.
9, 1826
Nathaniel Challis
66
96.00
Mass. cont. line
May
14, 1830
John Clark
96.00
N. H. cont. line
Dec. 21, 1831
Edward Dame
96.00
Dec. 31, 1S23
Samuel Endicott
Surg. mate Private
240.00
Mass. cont. line
Sept. 7, 1S20
Joseph Felt
96.00
Mar.
5, 1819
Ebenezer Fielding Asa Holden
16
96.00
N. H. cont. line
Ang. 3, 1819
June
17, 1819
Obed Lamberton
96.00
Conn. cont. line 16
Nov. 18, 1819
John Priest
Sergt. Major Private
96.00
Mass. cont. line
July
S, 1819
Joseph Pullen
96.00
May 20, 1819
Lemuel Royce
Sergeant Private
96.00
N. H. cont. line
Nov.
12, 1S18
Thomas Rogers
July 19, 1820
Howard Reed
96.00
Mass. cont. line
Oct. 2, 1819
Renben Saunderson
Lieutenant
240.00
Conn. cont. line
Sept. 23, 1818
Samuel Sisco
Private
96.00
N. H. eont. line
Nov.
12, 1818
Caleb Smart
Apr. 21, 1819
Amos Smith
96.00
Mass. cont. line
June
5. 1819
Abraham Shattuck
96.00
Conn. cont. line
Oct .. 12, 1S19
Daniel Stearns
66
96.00
N. H. cont. line
Sept. 6, 1810
Samuel Stearns
66
48.00
96.00
Sept. 9, 1819
Moses Wright
May 28, 1819
Jacob Wright
96.00
Sept. 18, 1819
William Williams
96.00
Dec. 8, 1S29
Jacob Youngman
96.00
N. H. cont. line
Jan. 20, 1819
Thomas Young
16
96.00
Mass. cont. line
June 17, 1819
Joel McGregory
96.00
96.00
May 22, 1S19
James P'elts
96.00
96.00
30.00
Mass. cont. line
96.00
June 18, 1S19
Samuel Abbott
96.00
96.00
Mass. cont. line
307
REVOLUTIONARY DOCUMENTS
County in the State of New Hampshire, Who Have Been Inscribed on the Passed on the 18th of March, 1818.
Commencement of pension
Ages
Laws under which they were formerly inscribed on the pension roll; and remarks.
May 4, 1818
SO
Sept. 21, 1819
Apr.
17, 181S
S2
Oct.
29, 1819
62
Dropped under act May 1, 1820.
Dropped under aet May 1, 1520. Restored commencing May 6, 1823.
May
14, 1818
79
Jan.
4, 1819
SO
May
4, 1830
79
Dec.
24, 1831 75
Oct.
21, 1823
76
Oct.
21, 1818
76
Apr.
25, 181S
69
Dropped under act May 1, 1820. Restored commencing August 14, 1523.
Apr.
6, 1818
74
May
19, 1819
71
Transferred from Vermont September 4, 1626. Dropped under act May 1, 1520. Restored commencing March 10, 1832.
Apr.
8, 1818
69
Oct.
19, 1819
80
Suspended under act May 1, 1820. Restored commencing February 12, 1829.
Apr.
30, 1818
72
Apr.
20, 1818
Suspended under act May 1, 1820. Restored commencing January 1, 1825.
June 8, 1S1S 68
Apr. 20, 181S
79
Apr. 1, 1818
Sept. 4, 1819
73
Apr. 25, 1818
Apr.
30, 1818
78
May
6, 181S
81
Oct. 30, 181S
67
Apr. 11, 181S
74
July
12, 1820
76
Mar. 20, 1808
Apr. 24, 1816
June
9, 1818
68
May
2, 1818
69
July
6, 1819
84
Nov. 24, 1829
80
Apr. 24, 1818
72
Apr. 8, 1818
75
Transferred from York county, Maine, September 4, 1523. Transferred from Vermont from September 4, 1529. Died December 31, 1822.
Suspended under act May 1, 1820. Restored commencing September 24. 1823.
Suspended aet May 1, 1820.
April 27, 1810. Invalid pension.
Increased by act April 24, 1816.
Relinquished for the benefit of act March 15. 1515. Suspended under act May 1, 1820. Restored commencing March 15, 1830.
Suspended under aet May 1, 1820. Restored commencing February 20, 1829.
Dropped under act May 1, 1820. Restored commencing December 10. - 531.
Suspended under aet May 1, 1820. Restored commencing April 9, 1823.
May
6, 1818
70
Dropped under act May 1, 1820. Restored commencing February 20, 1529.
308
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Pension List under Act of
NAMES
RANK
Annual Allow- ance
Description of service
Ichabod Abbe
Private
39.32
N. H. eont. line
Moses Alden
23.33
Mass. cont. line
Philip Atwood
66
48,66
N. H. eont. militia
Jacob Ammidon
Priv. & Sergt.
10S.S3
Samuel Bradford
Lieutenant
240.00
N. H. cont. line
Joseph Brown
Corp. & Priv.
55.55
· N. H. militia
Zadock Bartlett
Private ..
S0.00
Mass. militia
Noah Bisbee
66
36.66
Daniel C. Bryant
Sergeant
120.00
Mass. eont. line
Asa Britton
Private
27.54
N. H. cont. line
David E. Boynton
Artificer
43.33
Mass. militia
Rufus Ballou
Private
23.33
John P. Blake
Sergeant
37.49
Jaeob Blodgett
Private
30.66
Job Brooks
66
20.99
Mass. militia
William Barron
N. H. militia
Jolın Britton
Mass. cont. line.
James Brewer
Lieutenant
106.66
N. H. cont. line
Jacob Baldwin
Private
37.34
N. H. militia
Oliver Brown
66
34.99
Mass. militia
Benjamin Barker
Sergeant &c.
93.33
Fifer
34.35
N. H. cont. line
Timothy Bancroft
Private
23.83
Mass. militia
Levi Blood
Priv. & Corp.
82.29
N. H. militia
William Clark
Private
96.00
Mass. cont. line
Ebenezer Carpenter
Sergeant &c.
65.00
N. H. cont. line 66
Alphens Crosby
Private 66
30.00
Benjamin Carpenter
20.00
David Carpenter
S0.00
Enoch Cummings
34.87
N. H. cont. line
Samuel Corey
47.98
Daniel Cummings John Curtis
Priv. & Sergt.
31.27
N. H. cont. line
Moses Cutting
Private
33.33
Mass. eont. line
Jacob Curtis
Sergeant &c.
70.64
N. H. cont. line
Nathan Capron
Private
29.34
N. H. militia
Benjamin Crooker
70.10
Mass. militia
John Curtis
S0.00
Vermont militia
66
Elijah Cooper
66
Continental militia
Mass. militia ‹‹
Priv. & Corp.
63.33
N. H. cont. line
Thomas Baker
33.33
Samuel W. Bowker
Sammel Bassett
23.33
20.55
Mass. cont. line
Jeremiah Barnes
50.00
Mass. militia
Isaac Adams
320.00
50.00
N. H. militia
80.00
80.00
50.66
REVOLUTIONARY DOCUMENTS
Cheshire County, New Hampshire, Who Have Been Inscribed on the Congress Passed June 7, 1832.
When placed on pension roll
Commencement of pension
Ages
Laws under which they were for- merly inscribed on the pen- sion roll; and remarks.
-
Nov.
7, 1832
Mar.
4, 1S31
Dee.
7, 1832
74
Feb.
2, 1833
66
Apr.
13, 1833
73
Apr.
5, 1833
S1
Nov.
12, 1818
Apr.
10, 1818
S1
March 18, 1818. Died July 23, 1833.
July
'9, 1832
Mar.
4, 1831
..
70
Nov.
27, 1832
77
Jan.
7, 1833
82
Jan.
11, 1833
73
Jan.
24, 1833
77
Feb.
1, 1833
66
70
Feb.
19, 1833
75
Feb.
25, 1833
77
Apr.
15, 1833
66
74
Apr.
8, 1833
66
77
June
6, 1833
S4
May
23, 1833
16
74
Sept.
24, 1833
80
Jan.
23, 1834
74
Oct.
2, 1832
March 18, 1S1S.
Jan.
10, 1819
Mar.
29, 1819
75
Sept.
20, 1832
Mar.
4, 1831
90
Jan.
10, 1833
16
SS
Jan.
15, 1833
Nov. 20, 1832
.
S1
Nov.
27, 1832
79
Feb.
28, 1833
76
Mar.
5, 1833
87
Mar.
6, 1833
S1
Apr.
29, 1833
76
Apr.
26, 1833
77
Apr.
6, 1833
Apr.
3, 1833
74
Nov.
7, 1832
Dec.
11, 1832
Jan.
25, 1833
S1
69
S5
89
Jan.
9, 1834
Jan. 21, 1831
71
Died March 4, 1833.
Died September 21, 1833.
02
309
310
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, d.c., of Persons Residing in Pension List under Act of
NAMES
RANK
Annual Allow- ance
Description of service
Elisha Chamberlain
Private
26.66
Mass. militia
Joshua Chadwick
30.00
N. H. militia
Joseph Cutler
Sergeant
38.20
Francis Cook
Private
43.33
Mass. militia
Samuel Comstock
61.67
N. H. militia
Oliver Damon
26.66
Mass. cont. line
Daniel Day
20.00
N. H. cont. line
Thomas Dwinnell
33.55
Mass. militia
Jonathan Dwinnell
20.65
N. H. cont. line
Samuel Dow
Priv., Sergt., & Corporal
30.99
N. H. militia
Samuel Derby
Private
40.88
Mass. militia
Alphens Davis
40.00
Isaac Davis
Fifer
74.00
Darius Daggett
Private
S0.00
Thomas Dutton
42.67
Mass. cont. line
Nathaniel Evans
Priv. & Corp.
96.00
Jotham Eames
Private
57.98
Mass. mil. & cont.
John Emerson
51.66
Mass. cont. line
Moses Eaton
20.33
N. H. militia
Thomas Edwards
26.66
Vermont militia
William Emery
31.98
John Erskine
66
24.99
Mass. cont. line
Peter Fletcher
30.00
Mass. militia
David French
33.11
N. H. cont. line
Matthias Felton
66
30.00
Mass. cont. line
Joshua Farnham
66
96.00
Joseph French
Priv. & Mus.
39.33
Joseph Forestall
Private
51.33
Mass. cont. mil.
Jonas Faulkner
20.00
Mass. cont. line
Abner Foster
30.00
Mass. cont. mil.
Luna Foster
30.00
N. H. cont. line
James Gibson
66
96.00
Mass. cont. line
Edward Gustine
Sergt. & Priv.
86.66
Conn. militia
Richard Gilchrist
N. H. cont. line
Jonas Gary
50.00
Thomas Goodridge
68.33
Francis Green
80.00
Phineas Glozen
36.67
Simeon Hawes
42.22
Moses Hill
34.44
George Holmes
31.32
N. H. militia Mass. cont. line
66
1
Mass. cont. line Mass. militia
Private 66
26.66
Mass. militia
76.66
76.66
N. H. militia
S3.10
REVOLUTIONARY DOCUMENTS
Cheshire County, New Hampshire, Who Have Been Inscribed on the Congress Passed June 7, 1832.
When placed on pension roll
Commencement of pension
Ages
Laws under which they were for- merly inscribed on the pen- sion roll; and remarks.
Apr.
6, 1833
Mar.
4, 1831
70
Aug.
3, 1833
79
Sept.
24, 1833
82
Nov.
21, 1833
66
76
Oct. 10, 1833
78
Nov.
24, 1832
76
Jan.
10, 1833
71
Jan.
25, 1833
82
Feb.
25, 1833
78
66
60
73
Mar. 15, 1833
66
74
Apr. 15, 1833
S6
Sept. 22, 1832
Mar.
4, 1331
Nov.
20, 1832
66
73
Mar.
8, 1833
81
Dec.
4, 1832
77
Apr.
5, 1833
June
6, 1833
S2
Nov.
20, 1832
66
78
-
Nov.
24, 1832
March 18, 1313.
May
19, 1820
Dec.
6, 1819
76
Feb. 25, 1833
Mar.
4, 1831
76
Mar.
6, 1833
79
Apr.
15, 1833
70
May
23, 1833
73
June 16, 1834
Nov.
1, 1819
Aug.
14, 1819
S3
Jan.
24, 1833
Mar.
4, 1831
Dec. 20, 1832
Jan.
7, 1833
66
73
Jan.
31, 1834
66
78
May
21, 1833
66
77
Nov.
7, 1832
66
85
Nov.
4, 1832
87
Oct.
20, 1832
72
March 18, 1918.
Sept. 27, 1819
June 23, 1818
75
78
Feb.
28, 1833
71
March 18. 1818. Died April 21, 1833.
S3
Feb.
1, 1833
76
Jan.
16, 1834
76
69
311
SO
78
312
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, &c., of Persons Residing in Pension List under Act of
NAMES
RANK
Annual Allow- ance
Description of service
Ebenezer Hemenway
Private
50.00
Mass. militia
Edward Holman
66
20.00
John Harris
40.00
Conn. cont. line
Elisha Huntley
20.00
N. H. cont. line
Noah Hardy
47.43
Elias Hemenway
56.00
N. H. militia
Benjamin Hastings
96.00
Mass. cont. line
William Hutchins
Sergeant
44.32
N. II. eont. line
Jeremiah Howard
Priv. & Sergt.
40.00
Cont. militia
Benjamin Howard
Private
35.33
Mass. cont. line
Levi Hancock
36.99
Mass. militia
Joshua Harrington
Priv. & Sergt.
27.16
N. H. cont. line
.Joseph Henry
Priv. & Sergt.
64.96
Mass. cont. line
Joseph Howard
Private
[art.
23.33
Mass. militia 66
William Hunt
64.66
Francis Henry
30.68
Mass. cont. line
Timothy Hoskins
GS.53
Mass. militia
Isaac Hall
44.62
Mass. cont. line
Comfort Healey
23.33
Mass. militia
Nathan Hunt
36.67
Mass. cont. line
Ebenezer Herrick
66
31.33
Caleb Howe
16
41.67
N. H. militia
Zebulon Hodges
56.65
Mass. state troops
John Joslin
Sergeant
96.00
Mass. cont. line
Moses Johnson
Lient., &e.
205.74
Asa Jones 66
Private
96.00
Nathaniel Joslin
Mass. militia
Peter Joslin
Mass. cont. line
Ebenezer Jaquith
66
20.00
Mass. militia
Artemas Knight
Lieutenant
400.00
Mass. cont. line
Joshua Kittredge
Private 16
30.00
N. H. militia
Ichabod Keith
96.00
Mass. cont. line
Benjamin Kemp
Priv. of artil-
29.16
N. H. cont. line
Elijah Knight
143.33
Vermont militia
Thomas Kilton
20.00
Mass. militia
Asaplı Lane
40.00
Mass. state troops
Samuel Lane
30.00
N. H. cont. line
Enos Lake
50.00
S0.00
lery& infantry Private
80.00
20.00
41.33
120.00
50.00
313
REVOLUTIONARY DOCUMENTS
Cheshire County, New Hampshire, Who Have Been Inscribed on the Congress Passed June 7, 1832.
When placed on pension roll
Commencement of pension
Ages
Laws under which they were for- merly inscribed on the pen- sion roll; and remarks.
Nov. 20, 1832
Mar.
4, 1831
74
Nov. 24, 1832
68
Jan.
7, 1833
Jan.
19, 1833
73
Feb.
19, 1833
16
76
June 17, 1819
Apr.
29, 1819
March 18, 181S.
Feb.
19, 1833
Mar.
4, 1831
S4
Feb.
25, 1833
66
79
Nov.
30, 1832
Mar.
5, 1833
SO
Mar.
6, 1S33
67
Apr.
5, 1833
66
S1
Apr.
5, 1833
73
June
6, 1833
71
Transferred
from Caledonia county, Vermont, from March 4, 1834, on April 21, 15.34.
Aug. 3, 1833
66
74
June 6, 1833
66
75
Feb.
25, 1834
76
Jan.
9, 1834
76
May
22, 1820
Feb.
29, 1820
76
March 1S, 1818.
July
21, 1832
Mar. 4, 1831
93
Sept.
6, 1819
July
1, 1819
75
March 1S, 1S1S.
Feb. 5, 1833
Mar.
4, 1831 66
72
Feb.
18, 1833
74
Feb.
28, 1833
75
Aug
3, 1833
Oct.
27, 1832
66
March 1S, 1818.
Jan.
26, 1820
Oet. 20, 1S19
79
Nov.
20, 1832
Mar. 4, 1831
Mar.
6, 1833
66
Mar.
8, 1833
66
Feb.
20, 1834
Feb.
25, 1833
75
Aug. 3, 1833
Died Nov. 15, 1832.
Apr.
3, 1833
78
75
73
·
Died September 10, 1833.
Jan.
24, 1833
S5
Feb. .
25, 1833
73
76
314
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, &c., of Persons Residing in Pension List under Act of
NAMES
RANK
Annual Allow- ance
Description of service
Daniel Marsh
Private
S0.00
N. H. cont. line
Constant Merrick
6 6
26.66
Mass. militia
Isaac Miller
66
43.33
Mass. cont. line
Timothy Metcalf
Priv., Corp., & Sergeant
90.00
Joseph Mason
Sergeant
112.00
Hugh Mason
Private
40.00
Israel Maynard
50.00
N. H. militia
Jolın McLean
Sergeant
50.00
Mass. militia
Josiah Moody
Private
30.00
N. H. cont. line
Thomas Moore
40.00
N. H. militia
Joseph Moore
21.66
Mass. cont. line
Eliakim Nims
43.33
Daniel Newell
Sergeant
60.31
John Nash
Private
28.55
Thomas Ockington
Sergeant &c.
66,66
John Putnam
Private
20.99
N. H. militia
Edward Phelps
Mass. militia
Ebenezer Page
[ner
27.32
N. H. militia
Richard Phillips
Priv. & mari-
66.77
Asa Porter
Priv. & Sergt.
48.33
N. H. militia
William Parker
Corporal
SS.00
Mass. cont. line
Silas Perry
Private
37.87
Gideon Phillips
80.00
Nahum Parker
Corp. & Priv.
51.34
Ebenezer Potter
Priv., Corp., & Sergt.
59.75
Nathaniel Phillips
Musician
40.34
Mark Packard
Sergeant
50.00
N. H. militia
John Phillips
Musician
43.70
Mass. cont. line
William Pike
Private
38.51
John Peavey
Priv. & Corp.
81.11
N. H. militia
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.