USA > Vermont > Rutland County > The history of Rutland county, Vermont; civil, ecclesiastical, biographical and military, pt 2 > Part 71
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 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76
And if need be in her peril will fight from shore to shore.
Standing like men before the foe, they strike with dying breath ;
"For our God, and homes and country, give us victory or death !"
Woman's tears are freely flowing-I have bid my own " good bye "-
One died in southern hospital, and one came home to die.
No strong arm left to guard me now, my heart is bathed in tcara;
Yet still I love our country, and her noble Volunteers. And still I pray, how earnestly; our God to bless them all,
To bless our country and her cause, for which 80 many fall,
To comfort hearts, bereaved by death-cheer homes niade desolate,
To answer prayer by millions raised-to save our ship of State ;-
And oft in my petitions I breathe an honored name
"God bless our noble President, our " Father Abraham " !
" Our country's second Washington, be Thou, his help- er now!
"Lift Thou, the heavy burden from his heart, and care-worn brow ;-
"O guide him through Rebellion's storm, deliver him from our fears ;
" Lord, give him comfort in Thine aid! and his loyal Volunteers.
* * * . .
Will ye be silent brother bards? ye who can strike the lyre ?
And smother in your inmost hearts the deep prophetic fire ?
Wait 'till this cruel war is over, 'ere ye speak of better cheer ?
'Tis meet to sing the praises now, of each loyal Volunteer.
Till the war is over, let the sword and lyre go hand in hand-
The sword will conquer, and the lyre will cheer our patriot baud,
Its tender words and music linger in sick and dying ears;
And children's children swell the song of our noble Volunteers.
* *
*
'Tis for sad hearts, bereaved like mine, preserved in briny tears,
In the clear light of prophecy to tell of future years- Years when our Eagle bold shall look upon a cloudless sky,
Our starry flag on land and sea speak peace and Liberty.
* *
Land of the free! baptized in blood! she will arise and shine,-
Chastened, redeemed, and purified with light and love divine-
The praise and joy of all the earth; loud Pæans shall arise
From North to South, from East to West, and reach the throne above the skies ;-
A country undivided join the grand triumphant song; The templed hills, and whispering breeze the gladsome strains prolong-
" All praise to the Great Ruler who hast banished all our fears ;
"Let future generations bless our loyal Volunteers. * * * *
Our own Green Mountain Volunteers ! ever faithful to your trust ;
Press on with courage to the end - your cause and God is just-
Ere long He'll put oppression down, He will protect the right;
Set up your banners in His name-you'll conquer in His might.
And when the days of joy shall come-and peaceful breezes swell
The canvas of our ship of State, and history shall tell Of the times that tried the souls of men -of the Nation's hopes and fears ;
Your acts will be recorded there, Vermont's brave Volunteers 1
---
---
RUTLAND COUNTY.
1211
Mrs. Clara Hopson Hosford, daughter of Almon and Clarissa (Chandler) Hopson, born in Wells, Feb. 8, 1824 ; married Jan. 10. 1843, to Henry H. Hosford, of Poultney, who died from fever and the fatigues in- curred at Gettysburgh, Sept. 19, 1863, soon after his re- turn. See Castleton, this vol. page 546. Mrs. Hosford now a widow, resides with her eldest daughter, also the widow of a soldier in our late war, at Whitehall, N. Y. She has one other daughter a teacher in the public schools New York City. Mrs. Hosford was em- phatically patriotic during the war ; upon few hearts did the blow fall heavier. She has written occasionally po- etical pieces for several of our State periodicals for over 20 years past and we regard her poetical talent the best of any that we have seen from any native of Wells. Ed.
EXTRACT FROM AN ELEGY
On the death of Persis, wife of John C. Hopson," who died Nov. 27, 1811, aged 41 years : by her husband ; all of Wells : closing verses.
Methinks that angels tuned ner narp, That she might join their song; And O, what joys do fill my heart To think she'll sing so long !
Come Saviour ! come prepare my heart By sanctifying grace ;
That I may be prepared to go, And sing eternal bass.
*John C. Hopson the author and grand-father to A. C. Hopson our historian for the town. The author quoted, it is said, was a devoted bass singer. Ed.
RUTLAND COUNTY PAPERS AND ITEMS.
BRANDON.
Biography of Hon. Stephen A. Douglas, and many papers for the History of Bran- don for the last twenty years, promised, and partly in use, reserved for Vol. iv. ED.
WEST HAVEN.
The first or early part of the History of this town is covered by that of Fairhaven of which town it was formerly a part. The facts of its history since its separate organiza- tion have not yet been obtained. Ed.
FROM HENRY STEVENS' CASTLETON PAPERS. Crown Point, July 29, 1775 .*
Permit David Remington and one more to pass the guards to Otter Creek.
SAM'L ELIMORE-Major To the Commanding officer of the guards.
"Mr. Remington, SIR :
General Riedesel desires that you will fur- aish the bearer of this, Mr. Macoon, with a horse to carry him home, as he has sold his to the general ; he will send your horse safe back.
your humble Serv't. A. EDMONTINE. Aid de Camp. Castleton, July 1st, 1777."
'Mr. Higgins is much obliged to Mr. Rem- ington for the use of his horse, will ride him over to Fort Miller this morning and return him there."
Mr. Remington you will provide three yokes and three pair of oxen for General * Copy of a printed certificate filled out-(date print- ed.) Ed.
Burgoynes use they are to take three teams that cannot move forward of yokes and bows the oxen or other oxen will be returned at Fort Ann, Skenesborough, the 28th of July, 1777.
To Mr. Remington and the Inhabitants of the places adjacent.
Skenesborough, the 10th of July, 1777. Mr. Remington :
His Excellency General Bur- goyne has ordered an army for your protec- tion and to cover the country from insult as well as to receive those who wish to comply with the terms of his manifesto and also to protect those that comply with the declara- tion, for this purpose it is necessary that you furnish all the carriages and horses you can to conduct the Baggage of General Reidesel (the second in command) and his regiments Baggage from the Falls at Castleton Bay to Castle Town, you and the Inhabitants of Castle Town and the places near you must exert yourself on the occasion for the thing and your own service. No Indians will be with this party, you will have every protection from them which please to let the inhabitants know.
I am, your humble serv't., PHILIP SKENE.
Accounts of Remington.
To one Day by William Sutton to collect teams.
To one day by Josiah Weaver, to collect teams.
To one day by James Spooner, to collect teams. To one day by Jessie Place, to collect teams.
UNITED STATES PENSION ROLL-1.840.
A statement showing the names, rank, &c., of Invalid Pensioners residing in the County of Rutland, in the State of Vermont.
NAMES.
Rank.
Annual allowance.
Sumis re- ceived.
Description of service.
When placed ou the pension roll.
Commencement of pension.
Laws under which inscribed, increased, or re- Age. anced ; and remarks.
Stephen Angervine, John Bell, "
Private,
$ 48 001
30 00
48 00
72 00
1,326 29
June 25, 1816, April 10, 1833,
¡Aug. 7. 1821, June 29, 1815, April 24, 1816, Oct. 1, 1815,
Acts mnil est., May 15, 1820. Acts military establishment. April 24, 1816,
Elial Bond,
Sergeant, Lieut. Private,
32 00
568 00 29th regt. U. S. inf.
June 14, 1816, Sept. 16, 1819,
April 12, 1832, June 3, 1815, Oct. 17, 1811, April 24, 1816,
"
Nathan Ford,
24 00
108 45 Vermont S. troops, 177 28
588 95
Jan. 9, 1821,
June 14, 1816, March 5, 1833,
Dec. 6, 1820, March 1, 1815, Jan. 1, 1831, March 30, 1816, Jan. 20, 1830,
Roswell Hunt, Moses lead,
Officer, Private,
48 00
72 00
296 81
Jan. 21, 1830, Dec. 18, 1816, Nov. 1833.
June 23, 1814,
John Herrick,
=
96 00
149 93|30th regt. U. S. inf.
Jan. 5, 1833,
Aug. 23, 18 2,
Acts military establishment.
Chanie- Obriham,
=
48 00
928 67
March 5, 1830, March 6, 1820,
March 4, 1830, Oct. 29, 1814,
Rufus Parker,
96 00
170 96
Prince Robinson
16
60 00
798 50 Vermont S. troops,
1,369 33
Ira Remington,
David Warren,
=
30 00
.
..
48 00
50 94
96 00
1,612 80
Nov. 17, 1819, June 10, 1817,
Elnathan Ward, Abel Woods, ..
=
20 00
=
60 00
96 00
474 4C
Oliver Wright.
=
48 00
96 001
172 93 9th regt. U. S. inf. 52 541
Jan. 21, 1818,
May 2 1815, April 24, 1816, May 16, 1817, April 6, 1815, March 4, 1789. Oct. 10, 1806, April 24, 1816, June 10, 1815, Aug. 17, 1833.
.
VERMONT HISTORICAL MAGAZINE.
Ap. 24, 1816. Died July 29, 1830 Acts military establishment. Died March 31, 1826. Acts military establishment. April 24, 1816.
Transferred from Massachusetts. Sept. 29, 1788. Transferred from Mass. March 4, 1807. April 24, 1816. Died Sept. 3, 1831. Transferred from New York.
1212
July 5, 1812. April 24, 1816. Died February 11, 1829. Acts military establishment. March 2, 1833.
Transferred from New York.
72 00
1,375 33|11th regt. U. S. inf. 57 85
July 28, 1833,
Thomas Mitchell,
=
96 00
72 00
288 00
Elnathan Phelps,
Acts military establishment. Transferred from New York. Acts military establishment.
March 15, 1832, Jan. 1, 1803, April 24, 1816, Nov. 17, 1815,
March 13, 1818,
72 00
746 81 11th regt. U. S. inf.
29 33|U. S. artillery,
Feb. 15, 1816,
72 00
1,361 62 9th regt. U. S. inf. 372 34 Mass. State troops, 351 99 "
Acts military establishment. =
Daniel Farrington,
102 00
193 24 Vermont militia,
Joseph Field,
38 40
72 00
Solomon Gibbs,
21 00
210 00
456 26 25th regt. U. S. inf. 762 60 Vermont militia, 662 67
"
July 30, 1832, April 23, 1819,
96 00
$ 436 40|30th regt U. S. inf. |Sept. 28, 1821, " Jan. 1, 1816, 24 58|6th regt. U. S. inf. 401 37
A statement of the names, d.c., of the Heirs of non-commissioned officers, privates, &c., who died in the United States service; who obtained five years' half-pay, in lieu of bounty land, under the 2d section of the act of April 16, 1816, and who resided in Rutland county, in the State of Vermont.
Names of the original claimants.
Rank.
Description of service.
Time of de- cease.
Name of the heirs.
Anunal Allow- ance.
Sums re- ceived.
When placed on the pension roll.
Commencement of pension.
Ending of pen- sion.
James Bassford,
Il'rivate,
|11th regt. inf.
¡Nov. 1814,
Jane, Dorcas, Mary, and Thomas Bassford,
48 00
210 00 Sept. 4, 1817, Feb. 17, 1815, Feb. 17, 1820,
Nehemiah Benson,
=
25th
"
Oct. 10, 1813, Merimna, Fanny, Sally, Maria, and Ellis Benson,
48 00 48 00 48 00
240 00 Mar. 31, 1819, 240 00 Ang. 4, 1817, 240 00 Sept. 15, 1818,
George Jeunis, or Jenne,
Mar. 23, 1813, George Jenne,
48 00
240 00 May 1, 1818,
=
Alexander thur,
Mc Ar-
Artillery,
Dec. 1813,
Eleanor, Josiah, Louisa, and Ru- ba Maria Mc Arthur,
48 00
240 00 Dec. 1, 1817,
John W. Mighell,
11th regt. inf.
=
Randall, Elias, Asahel, and Han- nah Mighell,
8 00
210 00 Jan. 13, 1818,
=
Joel Naramore,
=
25th
=
June 8, 1813, Daniel HI., Joel B. Chauncey, A. and Joshua D. Naramore,
48 00 48 00
240 00 Dec. 9, 1819, 240 00|Sept. 20, 1819,
Benjamin M. Parks, Samuel Stevens,
11th
"
May 7, 1814, Jehiel B. Parks,
August, 1813, Fanny, Adah, Achsah, Joshua,
llow, and James Hurvey Ste- vens,
48 00
240 00 Aug. 4, 1817,
Artemas Taft,
= 25th
=
Sept. 1814,
William P., and Sarah Ann Esther 'Taft,
48 00
48 00
240 00 Sept. 27, 1817 240 00 Jan. 6, 1819, 240 00 Aug. 3, 1818,
=
: : : :
Simeon Warner.
"
" June 17, 1813 Chandler and Rosanna Tuttle, Jan. 1, 1814, Franklin and Abiathar Wheeler, Nov. 28, 1813 Simeon and John B. Warner.
48 00
48 001
240 00|Aug. 25, 1818.
11th
Jan. 5, 1813,
Nancy and Mary Cook,
James T. Cook,
Daniel S. Cushman,
Dec. 25, 1813, Caroline and Catherine,
RUTLAND COUNTY.
Nathan Tuttle, Abiather Wheeler,
11th
1213
A statement showing the names, rank, &c., of persons residing in Rutland County, in the State of Vermont, who have been inscribed on the pension list under the act of Congress passed March 18, 1818.
NAMES.
Rank.
Annual al- lowance.
Sums re- ceived.
Description of service.
When placed ou the pension roll.
Commencement of pension.
Age.
Laws under which they were formerly placed on the pension roll; and remarks.
Zebulon Ames,
Private, "
$ 96 001
96 00
1,232 00 Mass.
Sept. 23, 1818,
April 13, 1818,
73
Died March 3, 1831.
Samuel Ayres,
96 00
221 00
Sept. 28, 1818,
98
Eliakim Aikin,
96 00
1,522 66
Dec. 23, 1818,
April 25, 1818, May 21, 1818,
74
Joshua Adams,
96 00
1,515 87
March 8, 1818, Aug. 12, 1830.
Aug. 10, 1830,
86
57 Dropped under act May 1, 1820.
Brister Bennet,
96 00
1,525 56 Mass.
"
June 30, 1818,
April 14, 1818,
Alexander Barr,
96 00
107 23|N. H.
Aug. 8, 1818,
April 18, 1818,
Peter Baker,
96 00
950 87 Mass.
Sept. 23, 1818,
72 April 6, 1818, March 31, 1818, 80
Ezekiel Beebe,
"
96 00
1,213 79 Conn.
Sept. 23, 1818,
April 13, 1818, April 6, 1818, April 20, 1818, =
April 1, 1818,
Jonas Bennet,
96 00
1,524 53|R. I. 790 40 Mass.
March 30, 1819, April 14, 1818, March 8, 1819,
Timothy Backns,
=
96 00
96 00
459 49 N. York,
Aug. 2, 1819,
April 14, 1818,
79
Damel Burlingame,
..
96 00
181 83 |R. I.
May 16, 1820,
April 13, 1818,
Roger Burr,
96 00
176 77 Conn.
May 29, 1320,
May 2, 1818,
Seth Benson,
96 00
1,078 17 Mass.
Nov. 25, 1823,
Oct. 21, 1823,
John Banker,
Corporal,
96 00
391 56
=
April 22, 1824,
Dec. 17, 1823,
William Brumley,
Private,
96 00
599 73|N. II.
Josiah Baldwin,
96 00
466 89 Hazen's corps,
Abel Bacon,
96 00
400 77 Mass. cont'l line,
79
Solomon Chittenden,
96 00
1,525 03 Conn.
"
72
Jonah Carter,
..
96 00
1,525 03
"
71
1214
VERMONT HISTORICAL MAGAZINE.
Dropped under act May 1, 1820, stored, commencing March 1, 1823. Died March 26, 1831.
Re-
John Brock,
Benjamin Blossom,
96 00
1,257 80 Mass.
Oct. 21, 1818,
Isaac Bowen,
96 00
180 00
Dec. 23, 1818,
Ephraim Briggs,
96 00
614 77 R. I.
=
Jonathan Bagley,
96 00
1,283 35 Mass.
Died January 7, 1824. Died August 13, 1831.
75 Died August 3, 1826. Died January 27, 1823.
75 Suspended under act May 1, 1820.
6.1 71 Suspended under act May 1, 1820. Re- 71 stored, commencing Nov. 25, 1823. Suspended under act May 1, 1820. Re- stored, commencing April 22, 1824. Died May 20, 1827.
76 91
April 3, 1829, May 13, 1829, Jan, 21, 1830, Juno 30, 1818,
Dec. 6, 1828, April 24, 1829, Jan. 2, 1830, April 16, 1818, |April 16, 1818,
73
June 5, 1818,
April 11, 1818,
Eleazor, or John Albee
75
Joseph Adams,
96 00
342 70 R. Island 182 85 Conn.
=
June 5, 1818,
April 11, 1818,
Ithiel Barnes,
Musician, Private,
96 00
96 00
1,242 31
Sept. 26, 1818,
79 65 Died May 29, 1819. Died Feb. 28, 1828.
76 84 Died February 12, 1831.
70 63 67 72
April 10, 1818,
"
Jacob Barus,
..
$ 1,526 36, Conn. cont'l line,
-
Dennis Canfield, Lemuel Chapman, Benjamin Cheney,
=
96 001 96 00
1,525 83|N. York, 1,527 43
690 78 Mass.
1,523 96
=
=
96 00 96 00 96 00
1,372 33 999 16 Conn.
"
Sergeant,
96 00
983 85 Mass.
Solomon Cleaveland,
Private,
96 00 96 00
181 56 Conn. 356 03
= Nov. 10, 1819, Jan. 31, 1824, Dec. 13, 1825,
April 14, 1818, Dec. 30, 1823, June 11, 1825, Oct. 8, 1827, June 4, 1828, Feb. 22, 1831,
64
James Culver,
=
96 00
837 56 Mass.
615 22|N. II.
=
David Cross, William Cook, Oren Clark,
=
96 00
551 69 Conn.
579 03 N. H.
Dec. 4, 1827, June 25, 1828, May 6, 1831,
Feb. 4, 1825,
Jan. 29, 1825,
Eli Calkin,
46
96 00
777 80 N. Y.
John Daniels, Jerathmiel Doty,
¥
96 00
1,165 62 Conn.
Sept. 24, 1818,
April 6, 1818, March 4, 1801,
"
=
54 40
411 40
:
March 4, 1816,
David Dean Frederick Dikeman,
Private, "
96 00
1,152 95
1,529 03
"
Sergeant, Private,
96 00
607 69
96 00
514 25 |R. I.
96 00
1,281 31 N. H.
Private,
96 00
1,526 63|Conn. cont'l line, 853 23 Mass. 758 63 "
Samuel Drew,
:
96 00
172 50 R. I.
= April 23, ISTS, Juno 30, 1818,
Abiathar Evans,
Sergeant,
96 00
1,272 31|Conn.
(Sept. 18, 1818, [April 13, 1818, | Sept. 22, 1818, April 7, 1818, April 6, 1818, Sept. 24, 1818, Dec. 23, 1818, April 20, 1818, March 30, 1819, April, 7, 1818, June 28, 1819, Sept. 16, 1819, April 8, 1818, May 7, 1819,
81 75 71
Dropped under act May 1, 1820. Re- stored, commencing Dec. 24, 1828.
72 Died July 23, 1832. 78 75 79 Suspended under act May 1, 1820. stored, commencing June 3, 1823. Dropped under act May 1, 1820. Suspended under act May 1, 1820.
73 79 74 74 73
Transferred from New Hampshire, Mar. 4, 1831. Transferred from Warren county, New York, March 4, 1833. Died May 27, 1830.
79 Act March 16, 1802. Invalid. Increased by act April 24, 1816. Relinquished for the benefit of act March 18, 1818. Transferred from Mass., March 4, 1819.
RUTLAND COUNTY.
70 77 76 Dropped under act May 1, 1820. Re- stored, commencing June 2, 1823. Suspended under the act May 1, 1820. Died January 5, 1825. Died July 30, 1825. Died August 25, 1831.
Died February 23, 1827.
Barn ibas Davidson,
96 00
96 00
Caleb Billy,
David Malos,
96 00
1,447 46 Conun.
March 30, 1819, April 1, 1818, Nov. 25, 1819, Jan. 21, 1820, July 14, 1820, Jan. 26, 1822, June 27, 1822, April 10, 1826,
Sept. 7, 1818, Nov. 30, 1819, April 9, 1818, April 10, 1818, April 6. 1818, April 10, 1818, April 6, 1818, April 3, 1818,
78 77 78 76 88 75 70 Died January 23, 1820.
73 Transferred from Rensselaer Co, Now York, March 4, 1820. Diod July 10, 1831.
1215
March 8, 1819, |April 17, 1818, |
46
96 00
1,527 69
96 00
1,526 63 Conn. cont'l line,
March 10, 1819, April 6, 1818, Sept. 24, 1818,
April 8, 1818,
Jonathan Deming, Douglas Davison, Ebenezer Deart, Jesse Donl. John Davis,
96 00
517 12 U. S. ship Alliance,
32 32
Marine,
96 00
..
Thomas Collins, Benj. Chamberlin, Asa Clark, Isaac Cutler,
Re-
Solomon Collins,
96 00
96 00
y
Statement of Rutland County Vermont-Continued.
NAMES.
Rank.
Annual nl- lowance.
Sums receiv'd
Description of Service.
When placed on Connnencement of the pension roll. pension.
Laws under which they were formerly placed on JAges. the pension roll ; and remarks.
Joseph Frost,
Private,
$ 96 00
180 67 Mass.
Sept. 24, 1818, |April 13, 1818,
76 |Dropped from the roll under the act May 1, 1820.
John Fuller,
Captain,
2.10 00
819 29
:
=
April 7, 1818,
72
Relinquished for benefit of act May 15, 1828.
Abel Foster, Jonathan Fletcher,
Corporal, Private,
96 00
1,367 72
May 6, 1819, July 21, 1819,
April 21, 1818,
61
Suspended under act May 1, 1820.
Bazalel Farnham, Jacob Gould,
=
96 00
793 29
"
Sept. 23, 1818, Sept. 24, 1818,
March 31, 1818, April 13, 1818, 79
Dropped under act May 1, 1820. Re- stored, commencing April 22, 1826.
Cornelius Gibbs,
=
96 00
1,527 16
June 30, 1819,
April 8, 1818,
81
Thomas Gibbs, 2d.,
96 00
1,047 16
=
Sept. 6, 1819,
April 28, 1818,
62 Died July 12, 1826.
Ebenezer Gibs,
96 00
1,524 76 Mass.
June 2, 1820,
April 17, 1818,
75
Elijah Goodwin,
96 00
1,046 89 |N. H.
"
July 24, 1820,
April 9, 1818,
67
John Howe,
96 00
1,523 16 Mass.
-
Sept. 16, 1818,
April 6, 1818,
74
Daniel Hardy,
96 00
1,034 47
April 13, 1818,
79
Died January 22, 1829.
Joseph Howland,
96 00
1,525 83|Conn.
Dec. 23, 1818,
March 8, 1819,
April 20, 1818, April 6, 1818, April 7, 1818,
Nathaniel Hill,
Sergeant, Corporal,
96 00
171 19|Conn.
June 23, 1819,
April 14, 1818, May 24, 1818, March 31, 1818, Sept 24, 1819, April 7, 1818,
Thomas Hutchinson,
Sergeant,
96 00
519 43|N. H.
Nov. 30, 1819, Oct. 17, 1818,
March 27, 1819. May 16, 1818,
70
Transferred from Washington Co., N. Y. Died February 24, 1823.
Isaac Hoisington,
96 00
617 56
Samuel Hill,
Sergeant, Private,
96 00
399 73|N. H.
Jan. 16, 1830,
Abel Hubbard,
$ 96 00
1,521 03|R. I.
April 27, 1819, May 1, 1818,
Timothy Johnson,
..
96 00
1,002 17 Mass.
=
|April 23, 1818, |April 6, 1818,
78 Transferred from Berkshire County, Mass., Sept. 4, 1831. 75 |Died September 14, 1828.
1216
VERMONT HISTORICAL MAGAZINE.
76 69 6.1 Died January 31, 1826. Suspended under act May 1, 1820.
Selah Hubbard,
Sergeant, Private, "
96 00
183 69|N. Y.
1,488 72 R. I.
1,316 01 Mass.
April 1, 1819,
James Hooker,
Private,
96 00
993 02|Mass.
.
Jonas Hubbard,
96 00
42 89 Conn.
Jacob Hebbard,
Private,
96 00
458 97 Mass.
Nov. 10, 1827, Jan. 2, 1828.
Sept. 29, 1827, Dec. 17, 1827, Jan. 6, 1830,
75 70 69
Bulkely Hutchins,
96 00
692 90
=
April 6, 1818. June 6, 1818,
80
96 00
1,527 48
=
74
96 00
96 00
185 28 Mass.
-
67
Seth Gangey,
96 00
787 89 Conn.
James Hathaway,
96 00
746 93|R. I.
William Hunt,
96 00
96 00
Jonathan Hays,
69 60 74 58 77 Died December 29, 1831. Suspended under act May 1, 1820. 84 Died August 3, 1828. Suspended under act May 1, 1820, Transferred from New York, March 4, 1820
Wilham Gill,
179 69 Conn
1
Jonathan Jackson, Isaiah Jacobs, William Jones,
Joseph Kimball,
Gideon Kirtland, Amos Kimball,
Jedediah Kimball, Aaron Keeler,
"
96 00
663 69 Conn. 1,007 96 Mass.
=
July 7, 1819, June 6, 1823, May 29, 1818,
Aug. 11, 1818,
Sept. 18, 1818, Sept. 22, 1818,
March 25, 1819, April 10, 1818,
John Lynch,
=
96 00
387 46 Mass.
3
March 8, 1819,
April 13, 1818,
Moses Leach,
96 00
756 19
Nov. 27, 1819.
Feb. 4, 1826,
Sept. 30, 1818, April 8, 1818, Aug. 8, 1818, Sept. 24, 1818,
Dec. 7, 1818,
Dec. 23, 1818,
Ichabod Mitchell,
96 00
1,085 29 Conn.
Dec. 17, 1818,
Gideon W. Moody,
96 00
1,518 19
Dec. 22, 1818,
I'rivate, :
96 00
1,527 28
April 23, 1819, Mar. 27, 1819,
March 30, 1818, May 1, 1818,
Sept. 21, 1820, April 13, 1818, Feb. 22, 1831, April 16, 1831, April 28, 1827, April 18, 1827,
63 81
82
[Dropped under act May 1, 1820. 65
Transferred from Washington Co., New York, March 4, 1820.
73 71
March 31, 1818. 82 Dropped under act May 1, 1820. Re- stored, commencing June 6, 1823. Died July 6, 1821.
75 69 83 73 Re- 76 Died June 19, 1833. 70 Dropped under act May 1, 1820. 80 stored, commencing June 5, 1829. Suspended under act May 1, 1820. Con- tinued, commencing February 6, 1829. Suspended under act May 1, 1820. Con- 74 tinued, commencing January 5, 1827. Died May 26, 1829.
BUTLAND COUNTY.
72 72 Transferred from N. Y., Mar. 4, 1832. Dropped under act May 1, 1820.
80 86 Dropped under act May 1, 1820. Re- stored, commencing April 9, 1823. Died December 22, 1829.
Died Aug. 5, 1829.
Christopher Miner, William Manning,
James Martin, Dan Manning, Daniel Newton,
96 00
181 67 R. I.
96 00
291 03 Conn.
"
96 001
658 31 Mass.
June 5, 1818, Nov. 14, 1818, Sept. 15, 1818,
|April 8, 1818, April 20, 1818, April 26, 1818,
Dec. 31, 1818,
March 30, 1818, March 10, 1819, April 23, 1818, July 20, 1819,
April 6, 1818, Sept. 5, 1823, March 31, 1818, April 7, 1818, April 6, 1818, April 7, 1818,
Amos Lawrence,
Daniel Lincoln,
96 00
639 39 Mass.
William Lewis,
96 00
670 23 Conn.
778 57 N. Y. cont'l line, 1,527 43 Mass. ..
96 00
96 00
240 00
96 00
4,012 90 Mass. con't line, 1,228 72
John May, Abraham Moses,
=
96 00
1 126 67 N. H.
=
=
96 00
1,523 16 Mass.
Private, Drummer,
Samuel MeConnel, Solomon Martin, John Moors,
Seaman, Lieutenant Private,
96 00
1,461 31
=
Allen Leet,
96 00
758 89 Conn.
1,527 69 N. Y.
96 00
183 16) 1,523 86
1,522 36 Conn.
1,529 54 Mass. 1,531 16 N. H. 966 64 Mass.
96 00
96 001 96 CO 96 00
96 00 96 00
96 00
James Led;ret,
Nathan M. Lounsbery, Simeon Leonard,
Private, =
96 00
185 28 United States navy,
Jan. 26, 1826, April 6, 1818, Mar. 31, 1818, April 16, 1818, April 13, 1818,
April 1, 1818, April 13, 1818, April 16, 1818, May 12, 1818,
96 00
1,521 03
1
April 23, 1818,
74 Dropped under act May 1, 1820. Re- stored, commencing January 1, 1827.
95 73 76 72 77 75 Transferred from Washington Co., New York, March 4, 1820. Suspended under act May 1, 1820.
1217
71
Statement of Rutland County-Continued.
NAMES.
Kank.
[Annual al- lowance.
Sums received
Description of service.
When placed on Commencement of the pension roll.
pension.
Revirius Newell,
Private,
96 00
1,303 91 Conņ.
May 31, 1820,
Feb. 5, 1820,
Dropped under act May 1, 1820. Re- stored, commencing September 1827. Transferred from Ohio. 12,
Nathan Osgood, Elada Orton,
Joseph Owen,
96 00
789 95 Mass.
May 20, 1820,
Timothy Prince,
"
96 00
1,529 03 Mass.
Peter Parker,
96 00
1,527 69 R. Island,
135 72 Mass.
1,036 21
Sept. 29, 1818,
April 3, 1818,
Samuel Priest,
=
96 00
821 62
Sept. 30, 1818, Jan. 18, 1819, April 1, 1819,
April 7, 1818, April 27, 1818, May 1, 1818, Feb. 16, 1819, April 27, 1818, May 17, 1818, Jan. 3, 1820, June 13, 1818,
75 75 70 64 72 68
Died February 21, 1830. Died August 17, 1826.
Transferred from Montgomery Co., New York, March 4, 1820. Died May 11, 1832.
John Page, John Priest,
=
96 00
1,030 63
Conn.
June 20, 1823 Nov. 17, 1818
June 10, 1823, April 4, 1818,
Lemuel Pratt,
=
96 00
1,522 09
R. Island
Oct. 6, 1818
April 27, 1818,
74
John Rumsay,
"
97 00
185 03
Conn. Mass.
July 28, 1818 Aug. 8, 1818
April 1, 1818, May 2, 1818,
61 87
Transferred from Berkshire Co., Mass., September 4, 1831. Suspended under act May 1, 1820. Suspended under act May 1, 1820. Re- stored April 3, 1829. Died April 14, 1830.
Gilbert Ray, Luke Roberts,
96 00 96 00
1,530 32 1,215 92
Conn.
"
Sept. 23, 1818 "
May 27, 1818, May 6, 1818,
74 71 68 78 69 72 58 77
Suspended under act May 1, 1820. Died February 5, 1827. Died August 10, 1830.
Dropped September 4, 1819. Dropped under act May 1, 1820. Re- stored, commencing August 4, 1824. Died June 17, 1833. Died October 28, 1826.
70
James Phillips,
96 00
1,524 76
Francis Perkins,
Barzilla Phillips,
:
96 00
1,057 71 Virginia, 797 44 N. H.
June 16, 1819,
Joseph M. Pine,
96 00
1,516 90 Mass.
Peter Powers,
96 00
1,456 51 Frigate Hague,
Benjamin Palmeton,
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.