Records of officers and men of New Jersey in wars 1791-1815, Part 22

Author: New Jersey. Adjutant-General's Office
Publication date: 1909
Publisher: Trenton, N.J. : State Gazette Publishing Co.
Number of Pages: 808


USA > New Jersey > Records of officers and men of New Jersey in wars 1791-1815 > Part 22


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 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61


Capt. Benom Pare's Co., Infantry, Lient .. Col. Joshua L. Howell's Regt.


SO.


NAME.


RANK.


COM. OR FXEOLLFD.


PERIOD. DISCHARG'D


REMARK8.


1 John Corry


Drummer ... Sept. 26, '14 6 Months.


Transferred to Capt. Hedge Thompson's Co., Nov. 14, '14.


1 William Carle.


Fifer


Dec. 17, '14


1 Arick, William


Private


2 Austin, Samuel.


3 Baker, John.


Bevean, William.


4 5 Biggs, David ..


6 Bowen, James.


7 Collins, Lewis


Conklin, Joseph


9 Dare, Samuel.


10 Davis, Reuben


11 Dowdney, John


12 Elwell, William L


13


Fisher, George


14


Fisher, John


15 Fithian, Enoch


16 |Fithian, Ephraim.


17 Gibbon, Ephraim ..


18 Harris, Jonathan


19 Harris, Vickers


20


21


22 Jay, John ..


23 Loper, Bray


24 Loper, John


25 Lupton, Benjamin Mall, Benjamin


26


27


Mall, William


29 Miner, Jeremiah ..


29 Murry, Morris


30 Nayler, James ..


32


Pierce, Jonathan,


33


Platts, Charles.


Randolph, Ebenezer.


34 35 Reeves, David.


36 Renelda, Tbotas


37


Richman, Henry ..


38


Riley, Levi .


11


39


Rooinson. Joel


40 Royal, William,


41 Sander, William


=


43 Sheppard, Job


Died Oct. 30, '14.


44 Stanborough, Josiah


=


Dec. 17, '14


45 Woodruff, William


46


|Yonng, Adam.


Captain Peter Souder's Company of Infantry. Lieutenant-Colonel Joshua L. Howell's Regiment New Jersey Detailed Militia.


Stationed at Billingsport, N. J.


Salem County.


1


Peter Sonder.


Captain .... Sept. 27, '14 6 Months


Dec. 21, '14


:


1


Joseph Lippincott


Lieut .. ...


1


William Allen


Ensign


=


1 2


Thomas Peterson


Sergeant


=


Erasmus Morton


3 Dodo Peterson


=


=


=


1 Andrew Cole.


Corporal.


=


=


= =


Eleven Chofin


3 Samuel Lippincott


,Jobu Sparks.


=


= = =


=


=


=


:


14


Transferred from Capt. James Burch's Co., Nov. 18, '14.


Harthorn, John Husted, Henry


Transferred from Capt. James Burch's Co., Nov. 18, '14. Transferred from Capt. James Burch's Co., Nov. 18, '14.


4


1


4 Philip Curiden


42 Sayre, Aaa ...


31 Parris, Lewis.


..


-


128


WAR WITH GREAT BRITAIN, 1812-1815.


Capt. Peter Souder's Co., Infantry, Lieut .- Col. Joshua L. Howell's Regt.


NO.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


Benjamin Lippincott


Drummer .. , Sept. 27, '14 6 Months


Dec. 21, '14


1


Henry Webber


Fifer


=


1 Adams, Daniel


Private


66


=


2


Ale Jonathan


=


3


Ale, Josish


=


4


Beaven, Samuel


Bidel, Mozes


5 6 7


Boon, James ..


Carter, Daniel


8 9 10 11 12


13


14


15


Dougherty, Lemuel.


44


17 Duffey, John ..


18 Duolap, Samuel


=


=


=


22


Fithian, Charles


Transferred as Sergt. from Capt. William Walker'a Co .; Private.


23


Franeway, Lewis


24 |Glaodon, John


25 Harris, Peter ..


=


26


Holeton, Francis.


27 Holetoo, Joho ..


=


23 Holetoo, William


29 Humphreys, Joseph.


=


32 Lath, Charles


Dec. 21, '14


=


=


=


=


..


=


38 Moore, William.


=


"


=


44


=


40 41


Peterson, Erick.


=


42 Peterson, Peter.


43 Picken, Samuel.


16


44 Plummer, John.


"


45 Reeves, John.


46 Sair, William ..


47 Sanders, Joseph.


"


48 Sapp, Joseph


"


50 Scott, Jobu.


Oct. 25, '14 Sept. 27, '14


52 Smith, Beojamio


"


53 Sparks, Henry


=


54 Sparks, Josiah


55 Sparks, Thomas


41


Spears, Joho


58


59 Stomp, Joho


60 Tracy, Clark.


Died Dec. 8, '14.


61 Wallen, Charles


Dec. 21, '14


62 Welsh, Nathan


63 Wheaton, Samuel.


=


64 Wheatoo, William


44


65 White, Jonathan,


66 Whitesell, Jacob.


=


67 Woodoot, Thomas


= =


=


16


Dubois, David


"


19 20 21


Ebright, Jacob. Eweos, David


"


=


Huoter, John


=


30 31 Jones, William.


Final record noknown.


33 Lonback, Andrew


34 Loyd, Elijah ..


Lumley, Samuel


35 36 37 Mecum, Hill ...


Mains, Samuel.


39 Nelson, Jacob Pagett, Aaron


«


49 Scott, John


51 Seara, Silas


56 57 Stomha, Lewis. Strangho, William


68 |Zane, Heory.


=


Combs, Oliver. Coombs, George.


Curriden, Joseph Corrideo, William Demaria, James. Dilmore, Sinnick Dilworth, William


Dunn, William


WAR WITH GREAT BRITAIN, 1812-1815.


120


Captain Henry Freas' Company of Infantry. Lieutenant-Colonel Joshua L. Howell's Regiment New Jersey Detailed Militia. Stationed at Billingsport, N. J.


Sem County.


50.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


Henry Freas.


Captain


Sept. 27, '148 Months


Dec. 21, '14


1


Matthias Kiger


Lieut ..


1


George Paris.


Ensign.


Oct. 23, '14


1 .Solomon Harker.


Sergeant ...


Sept. 27,'14


=


=


4 William Hewett


=


61


1


Jesse Earley


Corporal


2


John Starts.


=


=


3 George States.


=


=


=


4


John Hannold ..


1


Greenman Dubois,


Drummer ..


=


=


=


1


Reuben C. Shull


Fifer.


1


=


=


2


Applegate, David


=


=


.


=


4


Applegate, Joseph


=


=


6 Baker, John ..


=


=


----


7 Bee, Jonathan


=


11


9 Bunn, Issac ...


10 Clement, James.


11 Coutch, George.


12 Dickinson, David.


13


Dickinson, David, Jr


=


15


Dixou, Daniel


16


Emmel, David.


17


Eminel, Peter.


18 Fogy, Benjamin


19


Fox, Jacob.


20 Garrison. Jonah


21 Garrison, Thomas.


22 Haines, John


23


Hilyard, Jacob.


Hitchner, George


24 25


Hitchner, Martin


26


Hneinger, George


27 McConner, William.


23


Mower, John.


29 Rammel, Jacob


30 Rudolf, Adam


31 Rudolph, Ludwick


32 Russel, John.


33 Sheata, Jacob


!


34 ;Sheat:, John ..


35 Shidner, Andrew


36 Shimp, John


37 |Simkins, John.


38 Smick, John


39 Smick, Jonathan


40 Sparks, Robert.


41 Stoms, William


42 String, Peter. 13 Taylor, George.


1


14 Timberman, Benjamin


1


1


46 Timberman, William


1


=


1


=


47 Williama, William 15 Woolrudi, John 49 . Woodsides, Henry


i


14


2 Frederick Freas.


=


3 Samuel Peterson


=


-


-


-


1 Applegate, Daniel


Private


=


-


=


3


Applegate, John ...


=


=


8 Bell, Joseph


=


=


=


14 Dickinson, Thomas


= =


1 1


=


9


i


45 Timberman, Jacob


1.


=


5 Applegate, Samuel.


180


WAR WITH GREAT BRITAIN, 1812-1815.


Captain William Newton's Company of Infantry. Lieutenant-Colonel Joshua L. Howell's Regiment New Jersey Detailed Militia. Stationed at Billingsport, N. J.


(Hloucester County.


NO.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


William Newton


Captain


Sept. 29,'14 6 Months


Dec. 22,'14


1


John Porter.


Lieut


1


Michael Stow


Ensign


=


1


Amos A. Middleton


Sergeant ..


=


=


-


2


Isaac Vansciver


61


=


3


Isaac Jones.


George Huffman.


4 1 John Henderson


Davis Nichols.


14


Dec. 22, '14


Isaiah M Hannold.


3 1 Anderson. Benjamin


Private.


2


Barnes, William


3


Brannon, John.


=


4 Browning, George L


=


Coleman, Jacob


11


8


.1


Deserted.


9 Flick, James


Dec. 22, '14


10 Garrow, John


11 Garwood, Joseph


=


12


Hannold, Samuel. Lock, Jacob ..


13


14 Mack, Abraham


15


Middleton, Isaac.


10


16


Miller, Matthew ...


Deserted Nov. 27, '14.


17


Read, Joel ..


Dec. 22, '11


19


Sage, Isaac


20


Sapp. Armstrong ..


21


Smallwood, John H


=


=


22


Smith, Enoch. Smith, Samuel.


=


=


=


25 Sntor, John.


=


23


Sutor, William


=


=


=


=


28 Vennel, James


Captain Joshua Swain's Company of Infantry. Lieutenant-Colonel Joshua L. Howell's Regiment New Jersey Detailed Militia. Stationed at Billingsport and Cape May, N. J.


Cumberland County.


1 Joshna Swain


Captain


Oct. 4, '14 6 Months


Jan. 4,'15


1


Jonathan Nottingham


Lieut ..


1 John Bancroft


Ensign


Discharged Nov. 17, '14.


1 James Ewing


Sergeant .. ...


4


Jan. 4, '15


2


James Carson


=


=


3 Nathaniel Newton


16


=


4 Renben Robinson.


$ 1


1 'George Godfrey.


Corporal


=


2 Stephen Stimson


=


William Thompson 3


=


= = = =


= Private, Oct. 4, '14; Corp.


4 Artis Hewitt ..


=


Private, Oct. 4, '14; Corp.


2


Corporal ...


=


Deserted Nov. 27, '11.


5 6 Coles, Daniel.


7 Earick, Henry .. Fisher, John.


18 Roe, George ..


=


=


=


23


24 Stow, Benjamin


=


27 Toy, Peter


-


=


..


131


WAR WITH GREAT BRITAIN, 1812-1815.


Capt. Joshua Swain's Co., Infantry, Lieut .- Col. Joshua L Howell's Regt.


NO.


NAME.


BANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS,


1


Joseph Teal ..


Drummer .. Oct. 4, '11,6 Months.


Jan. 4, '15


1


Enoch James.


Fifer


=


1 Allen, John ..


Private


Bacon, Nathan ..


3


Baremore, Joseph


4 : Bigar, Lewis


5


Brown Henry.


=


6 Browse. William


.1


7 Bark, Thomas ...


=


11


Camp, David .


=


10 Cars, John.


1I Carter, Samnel


=


12 Cleary, John ..


=


13 ,Conover, John ...


14 Corson, Ehjah ...


15 Corson, James.


16 Corson, Rem


Corson, Summer


17 18 Dilks, George.


19 Eldridge, Daniel.


20 Ellott, John ...


21


Godfrey. Hogh


=


22 Golder, John


23 21 25


Hand, John .. Haney, William


11


29 27 Hoffman, Samuel


28 Holmes, James ..


29 Howell, Stacy.


30 Ingrim, Jeremiah


=


31


Johnson, Jacob.


=


Jao. 4, '15


34 35


Lopton, Matheusalim MeHoney, James ..


16


Corp., Oct. 4, '14; Private; died Dec. 14, '14. Jan. 4, '15


36


MeKnight, James.


..


39


Moss, Benjamin


39 Ne:kerson John


Parmer, Gideoo.


Corp., Oct. 4, '14; Private.


Two other companies of the Gloucester county militia reported for duty but it was found that the detail was complete and they were ordered discharged. The rolla of these companies are not on the files of this office.


1 ,Samuel C. Zane Captain .... Sept. 23, '14


Discharged Oct. 8, '14.


1 Samnel Starn.


61


59 Wilson, Renhen


=


60 Young, Daniel.


=


11


11


61 |Young, Encch


=


11


=


43 Seara, Christopher


44 Sears, Hammond ..


45 Shaw, John


46 Shaw, Joshua


47 Smith, Carman.


48 Smith, Humphrey


49 Son der. Webster


50 Stites, Isaiah.


51 Strong, Charles ..


52 Taylor, Elias.


53 Tomlin, Hathorn


54 Warrick, Samuel.


55 Weeks, Jacob


56 White, Charles ..


57 White, Samuel ..


58 Williams John ..


= Deserted Nov. 6, '14.


32 Langly. S:las.


33 Lewis, Jamies ..


=


=


=


40 41 Riggans, John .


13


Hewett, Fithen.


=


8 9 Camp, Enoch.


=


Hankins, Martio.


=


=


37 Mickle, Robert .


42 Scott, Nicholas.


Ducharged Oct. 8, '14.


132


WAR WITH GREAT BRITAIN, 1812-1815.


Major Samuel J. Read's Battalion of Infantry. Brigadier-General Ebenezer Elmer's Brigade New Jersey Detailed Militia, 1814- - Stationed at Billingsport, N. J. Field, Staff and Non-Commissioned Staff.


NO.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


Samuel J. Read


Major Com-


mandant Sept. 19 '14 6 Months ...


Dec. 22, '14


2


John Larzelere


Major


....


=


1


William Goldy.


Lieut. and Adj .........


=


11


"


Lieut., Capt. Samuel Jones' Co., Sept. 19, '14; Adjt., Sept. 19, '14.


1


William Hancock


Lien'. and Qr. Mr ....


=


từ


1


Charles F. Lott


Surg. Mate.


=


=


1


William Whitaker


Sergt .- Maj ..


16


=


1


Samuel W. Gamble


Qr. Mr. Sgt. =


=


: :


..


2


William Myers


Private, Capt. Isaac Kelley's Co., Sept. 19,'14 ; Qr. Mr. Sergt.


1


William Heverlin


Drum Maj ..


=


1 |Benjamin Heverlin .


Fife Maj ....


=


WAR WITH GREAT BRITAIN, 1812-1815.


133


Captain John Selah's Company of Infantry. Major Samuel J. Read's Battallon New Jersey Detailed Militia. Stationed at Billingsport, N. J.


Burlington County.


50.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


John Selah.


Captain


Sept. 19, '14 6 Months


Dec. 22, '14


1


Isaac Jones


Lieut


=


1


John P. Garwood.


Ensign


=


11


2


George Crispin


3


William Craven


4


Isaac Schaeffer ..


"


= =


Dec. 22, '14


1 John Flitcraft


Corporal


= = = =


=


3


Solomon Gaskill


=


=


1 Thomas Bozarth


Musician


=


=


1 Austin, Jacob


Private


=


.. Dec. 22, '14


3 Bozsrth, Andrew


=


41


4 |Bozarth, George.


=


=


5 Bnckett, George.


=


=


6 Buzby, Aaron


Deserted at Evesham, N. J., Nov. 30, '14.


7 Case, Lewis.


Dec. 22, '14


8 Cline, George


9 Clouts, David


=


10 Connoll, Samuel


=


11


12 Conner, Thomas ...


13 Crisphan, William


14 Elberson, Jonathan ..


15 Evans, Joseph ..


16 Flitcraft, Abraham.


17 Flitcraft, Levi


18


Flitcraft, Richard.


=


19 Franklin, Samnel.


=


=


Deserted at Mount Holly, N. J., Nov. 30, '14.


22


Dec. 22, '14|


23 Hanes, Whitton


=


26 Kindal, Samuel.


=


=


=


29


=


30


Moore, AR3


=


31 Nailar, William


=


32 Peterson, Andrew


33 Prevost, George.


31 Prickitt, Benjamin


35 Reeve, Joseph H


36 Reeves, Abraham


Deserted at Mount Holly, N. J., Nov. 30, '14.


37 Riley, Charles


Dec. 22, '14


38 Ring, William


=


39 Risdon, John E


40 Smith, James M


=


=


42 Venable, John


=


=


43 Willets, Aza


=


=


44 | Wismen, James.


=


=


=


20 Gardner, Joshua


=


21 Garon, Philip Groom, Peter.


=


=


I Hincman, John.


21 25 Jobs, David.


27 Lippincott, Charles. º3 Love, Robert Marple, John


Deserted at Mount Holly, N. J., Oct. 3, '14.


2 Bowker, Samuel.


Sergeant.


1 Vincent Sleeper.


=


Deserted at Mount Holly, N. J., Oct. 25, '14.


2 Daniel Gaskill.


=


4 Joseph Bell


Conner, Richard.


=


=


=


41 Thomas, Mahlon.


-


134


WAR WITH GREAT BRITAIN, 1812-1815.


Captain Samuel Jones' Company of Infantry. Major Samuel J. Read's Battalion New Jersey Detailed Militia. Statiored at Billingsport, N. J.


Burlington County,


NO.


NAME.


RASK.


COM. OR ENROLLED.


PERIOD.


'DISCHARG'D


REMARKS.


1


Samuel Jones


Captain


Sept. 19, '14,6 Months.


Dec. 22, '14


1


William Goldy.


Lieut


Promoted Adjt , Sept. 10, '14.


1


Joseph Foster


Ensign


Dec. 22, '14


1


Gersham S. Jobes


Sergeant


4 4


3


Asher Lewis.


Abraham Jones


1


Samuel Fort


Corporal


11


Clayton Stiles


11


William Monrow


=


41


1 Isaiah Swain.


Drummer ..


=


1 Anderson, John


Private


1


=


2


Box, Aaron ..


=


3


Bozworth, Samuel


4 Budden, John


5 Conklin, Boaz ...


6 Core, John 7 Curlis, Farnsworth


Devenny, Thomas


8 9 10 11


Earl, Samuel. English, Thomas


Deserted Nov. 28, '14. Deserted Oct. 6, '14.


12 13 14


15


16


Gaskill, Jennings.


17 Gaskill, William


11


18 Hains, Job


19 Hamton, John


20 Hay, William 21 Hiles, Isaiah.


Deserted Oct. 6, 14. Deserted Nov. 23, '14.


23 Johnson, Philip.


Dec. 22, '14


24 Keny, Richard.


25 Kindal, Job


26 King, Israel


27 King, Moses,


23 Lame, Jesee


29 Morris, Robert.


30 Nayler, Jacob


31 Pettitt, Benjamin


32 Price, Joel ..


33 Reeve, Joab


Enlisted in U. S. service Oct. 10, '14. Discharged Oct. 10, '14.


36 Shinn, George


Dec. 22, '14


37 Shinn, Will.am.


33 Sleeper, Jonathan.


39 Smith, Abijah 40 Stewart, Thomas.


"


41 Taylor, Benjamin.


=


42 Thompson, Joseph


43 Tonkins, Jacob ..


=


41 Toley, William.


=


45 |Warren, Stephen


=


Transferred from Capt. Isaac Kelley's Co.


$4


11


Dougherty, William


Femmore, John Fowler, Asa


Dec. 22, '14


11


Fox, Matthias Garrison, John B.


22 Hilyard, Samuel.


John M. Thomson


4 1 2 3 4


David Pancoast


34 Saper, James. 35 Sbinn, Charles


WAR WITH GREAT BRITAIN, 1812-1815.


135


Captain Isaac Kelley's Company of Infantry. Major Samuel J. Read's Battalion New Jersey Detailed Militia. Stationed at Billingsport, N. J.


Burlington County.


NAME.


BANK.


COM. OB ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


Isaac Kelley ..


Captain


Sept. 19, '14 6 Months


Dec. 22,'14


1


Jonathan Scholey.


Lieut ..


$1


=


1


William S Carter.


Ensign


1


Abraham Hewlings


Sergeant ....


=


=


=


3


Samuel McChesney


=


=


=


1 2


Elias Holeman


Corporal .... 14


= =


=


Deserted Nov. 26, '11.


3


George Johnson


=


=


=


4


Zebedee Wilson


=


=


Dec, 22, '14; 11


1 Anderson, John


Private.


=


2 Ashton, Richard


3 Anstin, Hezekiah


4 Austin Samuel.


5 Birch, James.


6 Birdsall, John


7 Collin, James


Dec. 22, '14


S ICrane, Cornelius.


=


10 Davis, Charles ...


14


Dec. 22, '14


13 Fenton, Thomas


Deserted Nov. 25, '14. Deserted Nov. 21, '14.


14 15 Force, David


Dec. 22, '14


16 French, George.


17 Gardiner, Thomas


=


19 Hackney. Ezekiel


Deserted Nov. 26, '14.


20 Huston, Thomas B


Dec. 22, '14


22


21 Johnson, Ivan Kale, Christopher.


31


24


25 Lippincott, John .


Deserted Nov. 26, '14. Deserted Nov. 26, '14. Deserted Sept. 26, '14.


23 Marshall, James


Dec. 22, '14


29 Meeks, Aaron


30 Meeks, Benjamin


31 Myers, William


Promoted Qr. Mr. Sergt.


33


34 Peak, Aaron.


35 Peak, Samuel


36 Randolph, Benjamin


37 Read, Joseph.


38 Robert-, Edward.


39 Sapcutt, Samuel


40 Scholey, James


41 Schrender, Matthias


42 Schuyler, Joseph ...


Deserted Nov. 20, '14.


43 Shedaker, Jacob 41 Shepperd. Adam Silpath, John


Dec. 22,'14


45 46 Speache, Philip.


47 Stockton, Job


49 Stratton, George


49 Toy, Nicholas


50 Tuley, William


44


1


Dec. 22, '14


=


53 |Veuable, Benijah.


-


=


Deserted Nov. 24, '14.


2


William Shinn .


4


John R. Green


=


Deserted Nov. 26, '14. Deserted Dec. 4, '14.


9 Crowley. John


Deserted Nov. 26, '14. Deserted Oct. 25, '14.


11 Dolphin, Richard


12 English, Stacy


18 Garontte, John S.


23 Kuhns, Jacob Lewis, Samuel


11


26 Long, Jacob


27 Lowden, John ..


32 Nayler, Samuel Parr, Joseph


Dec. 22, '14


11 Deserted Dec. 2, '14. Deserted Oct. 25, '11. Deserted Nov. 24, '14. Transferred to Capt. Samuel Jones' Co.


51 Vanschuyver, Samuel .. 52 Vansciver, Walter


=


Isaac Anderson.


Ferral, Francis


186


WAR WITH GREAT BRITAIN, 1812-1815.


Captain Joseph Townsend's Company of Infantry. Major Samuel J. Read's Battalion New Jersey Detailed Militia. Staticned at Billingsport, N. J.


Burlington Conuty.


NO.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


Joseph Townsend.


Captain


Sept. 19,'14 8 Months.


Dec. 22, '11


1


John Miles


Lieut


14


1


Benjamin Yard


Ensign.


1 Joseph Wilson


Sergeant


2


David Ashmore


3


Langhorn Thorn


14


4 1 Thomas Simpson


Corporal


=


=


2


James Cunningham ..


=


=


3 4 Samuel Barras. 1 Alexander, Amos


Private


Deserted Nov. 26, '14.


2 Allen, Thomas


Dec. 22, '14


3 Ashmore, Anthony


=


5 Ashmore, Jabesh, Jr


6 Ashmore, James


44


7 Ashmore, Robert


=


8 Bazzel, Joseph ..


9 Birchall, Robert


10


Byard, Christopher


16


Deserted Sept. 22, '14. Deserted Oct. 15, '14.


11 Carman, John ..


Dec. 22, '11


12 13 Dean, Hugh


Dec. 22, '14


14 Devo, Abraham Dongherty. James.


=


14


15 16 Donglass, William


Deserted Nov. 27,'14.


18 Earl, John.


Dec. 22, '14


19 Evans, Joseph .. 'Evinhara, Jedediah


=


Deserted Nov. 27, '14 Deserted Nov. 25, '14.


21 Fagon, Pearson 22 Fenimore, Isaac H


Dec. 22, '14 Deserted Nov. 25, '14. Dec. 22, '14


24 Harding, William 25 Harris, John D. 26 Hays, William


=


=


14


27


Heritage, Thomas.


=


Deserted Nov. 26, '14.


29 King, Asa


Dec. 22, '14 =


30 Lloyd, Wilson ...


¥


Deserted Nov. 27, '14.


32 McDaniel, James


Dec. 22, '14


33 Mershon, Philip.


34 Moore, Daniel ..


35 Morgan, William.


1


37 Nelson, Robert ..


Deserted Nov. 27, '14. Deserted Nov. 26, '14.


39 Norcross Herbert.


Dec. 22, '14


40 Nutt, Samuel.


41 Oliver, Franklin.


42 Quigley, Robert


43 Reyd, Aaron.


44 Reeves, Abraham.


45 Rose, Israel 46 Savage, William


47 Sears, Charles


=


=


11


Deserted Nov. 27, '14. Deserted Nov. 26, '14.


48 Sonrpeck, Wilham


=


Dec. 22, '14


49 Warden, Benejah ..


=


50 |Yonng, Joseph =


.


20


=


16


23 Gillum, Samuel.


28 Hunt, Isaac.


31 Loveless, Gersham


"


36 Morris, John ..


38 Nelson, William


Chambers, Lewis


Deserted Nov. 26, '14.


17 Dunn, Lott


=


Jonathan Fenton.


4 Ashmore, Jabesh


Deserted Nov. 26, '14. Dec. 23, '14


Robert Long.


187


WAR WITH GREAT BRITAIN, 1812-1815.


Captain Joseph Hartshorn's Company of Infantry. Major Samuel J. Read's Battalion New Jersey Detailed Militia. Stationed at Billingsport, N. J.


Burlington County.


REMARKS.


NO.


NAME.


RANK.


COM. OR ENROLLED. !


PERIOD.


DISCHARG'D


Dec. 22, '14


1


Joseph Hartshorn


Discharged Dec. 19, '14.


1


William Gamble ..


Lient .. .. ...


=


Dec. 22,'14


1


Stephen Cramer.


Ensign


...


=


=


1


John Emley


"


2


David Rolong .


=


3


Charles Cramer.


4


Joseph S. Woodward


1


Benjamin Emley.


Corporal ...


==


2


John Minser ..


=


3


Abraham Sooy.


=


4


leaiah Cramer ..


:


1


Adams, William


Private. .....


=


=


2


|Brewer, Charles.


=


16


=


3


Brewer, David.


=


4


Broadrick, Isaac .


¥


5


Chambers, Alexander D


«


6 Cobb, Thomas


7 Curtis, Joshua


Davis, William ..


"


9


Dennis, Thomas


Dec. 22, '14 "


10


Elbertson, Joseph.


¥


11


Emley, John.


=


=


12


Emley, Tunis


=


13


=


14 Gale, Amos.


=


15


Gilbert, David ..


=


=


16


Gifford, Elisha F ..


=


17


Gilliard, Mathias.


=


18


Goff, Henry


$6


19 Hart, John


"


=


=


11


21


Herritage, Joseph.


=


22


Higgins, Lewis.


=


(C


=


24


Hoffman Jesse


25


Horner, John


97


26


Jemison, Robert.


=


27


Johnson, James.


28


Keeler, Edward


=


29


Lawrence. David O.


=


=


Deserted Dec. 10, '14.


31


16


32


More, Daniel


33


Nicola, George


=


=


34


Quigley, William ..


"


36 Reed, Eden


=


=


37


Reed, Henry


=


38


Reed, William


=


39 Richardson, Henry


1


=


41 ĮShultz, Joh H.


"


42


|Smallwoods, Samnel.


=


43 Smith, George


16


44


=


45 Sooy, Joseph ...


=


46


Stewart, Bickley ...


Dec. 22, '14


47


Steward, Enoch


=


48 Steward, Samuel.


=


49 Tyler, James.


=


50 Walton, Lyburn.


16


$6


52


51 Wilson, Hulet. Wilson, John.


53


Woodward, Samuel.


Captain


Sept. 19,'14'8 Months ...


Sergeant .....


C


6


=


=


8


Deserted Nov. 11, '14.


=


=


Fenton, Samuel


=


23 ¡Higgins, William


16


=


71


30


Little, William Lucas, Gilbert


Dec. 22, '14


35 Reed, Daniel.


=


=


"


=


40 Shonrds, Rockhill.


=


=


=


44


Smith, Joseph


=


=


Deserted Oct. 15, 1814.


=


Dec. 22, '14


=


Dircharged Nov. 22, '14.


=


20 Hays, Jacob.


=


=


=


=


¥


=


138


WAR WITH GREAT BRITAIN, 1812-1815.


Captain Robert Smith's Company of Artillery. Third Regiment, Gloucester Brigade.


This company was organized February 12. 1809, and . as attached to the Second Battalion, Third Regiment, Gloucester Brigade, New Jersey Miltia, and having volunteered "for the protection of the maritime frontier" in accordance with section 8 of the Militia law of February 12, 1814 was ordered into service during the War of 1812-15 by Governor Pennington. In the call for troops made by the Governor August 12, 1814, this company was exempted from the detail " having volunteered to perform certain services " The company was enrolled for duty at Smithville, Gloucester (now Atlantic) county, and was stationed at Leeds Point and Somers Point and at other places on the sea- coast between Little Egg Harbor and Great Egg Harbor rivers. The enemy attempted to land at Somers Point on one occasion and the company was called oot to repel them They appear to have had but one continuous tour of duty, which was from May 1 to June 29, 1814, and for which they were paid by the State, by act of the Legislature, February 8, 1816; but during all the rest of the year they were always "prepared for actual service on any sndden emergency " and were called ont several times by alarms along the coast for the immediate defence of the State, They were finally discharged at the close of the war at Smithville, February 19, 1815.


Smithville, Gloucester County.


NO.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


1


Robert Smith


Captain


May 1, '14 Until relieved ..


Feb. 19, '15


1


Joseph Endicott


let Lient ..


=


2


John Endicott


2d Lieut ....


1


William Endicott


Ist Sergt


=


16


1


Levi Smallwood


Sergeant ...


66


"


3


Joseph Kindle


¥


=


16


66


James Smith .


=


=


4 1 Daniel Kindle, Sr.


Corporal.


=


=


2


Malcolm McCollum ..


66


=


16


4 1


Joseph Johnson


Drummer ...


66


¥


2


Renben Mathis.


=


1


Leed Risley


Fifer


Private


=


=


2 Adams, John


3


Adams, Thomas


=


=


6 Bennett, William ..


=


=


=


8


9 [Bowen, Joseph


=


16


10


Brewer, John


:


=


=


13


Conover, Absalom.


=


14


Conover, Adam.


=


=


=


=


=


17


Conover, Job.


=


=


18


Conover, John


19


Conover, Josiah


20


Conover, Macajah


16


21


Conover, Peter.


22


Conover, Somera.


16


16


24


Cordery, Daniel


=


66


25


Cordery, Edmund


16


16


29


Dorghty, John.


=


16


=


30


Donghty, Thomas.


=


16


31


Endicott, Benjamin ..


=


44


33 |Endicott, Nicholas


=


1


Adams, Evy ..


=


4 Bates, Joab.


6 Bell, Joseph


=


=


7 Blackman, James. Bowen, John


=


=


11


Burnet, Joshua


12


Clifton, George ..


15 Conover, Eliakim. Conover, James


16


23


Conover, William


26


Delap, Samuel


27


Doughty, Abner


29


Donghty, Nathaniel.


16


=


2


Nehemiah Morse ..


3 |Joseph Shores


Samuel McCollom


=


16


=


32 Endicott, Jacob.


139


WAR WITH GREAT BRITAIN, 1812-1815.


Capt. Robert Smith's Co., Artillery, Third Regt., Gloucester Brigadr.


NO.


NAME.


RANK.


COM. OR ENROLLED.


PERIOD.


DISCHARG'D


REMARKS.


34


Garwood, Joseph


Private


May 1, '14 Until relieved ... Feb. 19, '15|


35


Giberson, James


1:


=


36


Giberson, Jesse


=


66


37


Giberson, John ..


=


=


=


39


Hewitt, Aaron


=


=


40


Higbee, Absalom ..


41


Higbee, Edward


=


=


42


Higbee, Enoch ..


=


=


43


Homan, Daniel


41


Homan, David ..


45


Homan, Eli


=


=


=


47


Homan, Mahlon ...


=


=


=


48 Horn, Isaac.


49


Ireland, Daniel


=


50


Ireland. Vincent.


=


=


52


Kindle, Daniel, Jr


=


=


16


=


=


=


55


Leeds, JFsse


=


57 Mathis, Beriah


58


McCollum, Daniel ..


59


McCollum Jesse


=


=


€0 McCollum, John.


=


=


=


61


McCollum, Samuel


62 Morse, Joab.


63


Morse, Joshua


=


61


Murphy, Thomas S.


=


=


65


Newberry, Daniel.


66 Newberry, Solomon


=


67


Parker, Jesse.


=


=


69


Risley, John


16


=


=


70


|Scull, Daniel.


=


=


=


71 Scull, Gideon.


=


=


72


Scull, James,


=


=


=


=


=


16


75 Smallwood, Samuel ..


¥


=


76 Smith, Isaac


=


=


=


77 Smith, Jonathan


=


=


=


78 79


Somere, Joseph.


=


=


80


Somera, Richard


=


=


81 Somers, William


=


=


82 Sooy, Benjamin


33 Sooy, Nicholas.


84 Sooy, Samonel.


85 Steelman, Reed


86 Strickland, Eli


=


=


14


87 Strickland, John ..


98 Strickland, Samuel


=


=


90 Turner, John.


LL


LL


=


92 Willdon, Gideon


=


=


51


Johnson, William.


=


=


53 51


Leeds, Cornelius


16


56 Leeds, Reuben,


=


=


¥


10


=


68


Risley, Eli


73 Scoll, Panl


74 Shores, David


Smith, Noah ..


=


=


"


LC


89 Thomas, Aaron


91 Weeks, Vincent


=


16


=


38


Grapevine, Huston


=


=


=


=


.


46


Homan, John


Kindle, Thomas


أمله


=


110


WAAR WITH GREAT BRITAIN. 1812-1815.


Captain Jacob Butcher's Company of Infantry. First Regiment, Monmouth Brigade.


This company was organized April 2, 1814, and the clicers commissioned May 0, 1514, and called the Volunteer Company, Firet Battalion, First Regiment, Monmouth Brigade, New Jersey Militia. The company volunteered " for the defence of the maritime frontier " in accordance with section 8 of the Militia law of February 12, 1814, and was ordered into service during the War of 1912-15 by Governor Pennington In the call for troops made by the Governor August 12, 1514, this company was exempted from the detail, " having volunteered to perform certain services " This command was organized at " Butcher's Works" (now Burrsville) in Monmouth (now Ocean) county, at the head of Metedeconk river. These " Works," which furnished most of the men, corsisted simply of an iron forge and furnace and were owned by Benajah Butcher, father of Captain Butcher, and Barzillia Burr, which accounts for the former and present name of the hamlet. The company had one six-pound field piece and in all about one hundred stand of arms. They were orderel to guard the coast between Long Branch, Deal and Barnegat inlet. It appears they were engaged in one night. called the battle at " Brant Hill," in which a British man-of-war, understood to be the " Effervire," carrying thirty-two guns, attempted to land at the mouth of the Squan river. This ship shelled the shore from 9 A. M. until 3 P. M., and during the engagement, whenever small boats from the ship tried to land, evidently to burn some vessels in tho river and for plunder, they were received with anch volleys of musketry that, at the close of the day, they were obliged to with draw, wholly defeated in their designs. During their term of service they were Called out several times by alarms along the coast for the immediate defence of the State. The company was finally discharged at the close of the war at " Butcher's Works " February 1, 1815. The original roll of the organization was destroyed by fire and the following persons are all who can be certified as having done duty therewith during the war :




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.