Revolutionary documents of New Hampshire, Vol. 30, Part 17

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


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.