USA > Vermont > Rutland County > The history of Rutland county, Vermont; civil, ecclesiastical, biographical and military, pt 2 > Part 72
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
Marine, Private, =
96 00
1,351 63|N. H. cont'l line,
July 14, 1819, May 27, 1819. Sept. 8, 1819,
May 30, 1819,
John Phillips,
"
96 00
1,183 91 Conn.
June 30, 1818, Sept. 24, 1818, "
April 27, 1818, April 16, 1818, Nov. 14, 1818, April 11, 1818, April 1, 1818, April 6, 1818,
Age.
Laws under which they were formerly placed on the pension roll ; and remarks.
78
96 00
1,522 09|''ass.
96 00
181 03|Conn.
=
Aug. 8. 1818, Mar. 17, 1819,
=
Zebulon Pond,
David Pattison, Pelatial Phillips,
96 00
96 00
96 00
1,521 03 Conn.
"
=
96 00
1,528 23
N. H.
=
Samuel Ranger
96 00
275 96
=
70 68 Dropped under act May 1, 1820. Re- stored, commencing June 4, 1823.
1218
VERMONT HISTORICAL MAGAZINE.
77
74 76 Transferred from Washington Co., New York, September 4, 1824.
96 00
.
Simeon Russell, 2d, Joshua Randall, John Sallings, Jacob Sawyer, Roger Smith,
David Shays,
Jonathan Sheppard,
Ephraim Stephens, John Stearns, William Smith, John Sweetland,
Dan Smith, John Smith, 2d. Timothy Smith,
Peter Stevens,
Private,
96 00 96 00
180 76 1,528 94
= Conn. cont'l line, N. II.
Mar. 8, 1819 Mar. 21, 1819
June 8, 1819 June 20, 1819
*
April 11, 1818 Mar. 31, 1819 Mar. 4, 1801 May 16, 1819
April 13, 1818;
65
Increased by act April 24, 1816. Re- linquished, &c. Transferred from Washington county, New York, March 4, 1820.
Died April 29, 1830.
Samuel Torry, Solomon Tracy. Abial Trafton,
Sergeant, Private,
96 00
499 82
Mass.
Ang. 14, 1818 Oct. 26, 1818 Oct. 21, 1818
April 3, 1818 April 27, 1818
Moses Turner, Gideon Taber,
Corporal, Private,
96 00
1,369 79
Conn. R. Island,
Dec. 23, 1818| April 13, 1819 July 23, 1819 June 30, 1819 July 24, 1819
Mar. 31, 1818 June 9, 1818 April 7, 1818 |April 8, 1818 'April 9, 1818
73 58 74 80 79
65 |Dropped under act May 1, 1820. Died July 10, 1833. Died October 14, 1821. Died February 22, 1828. Dropped under act May 1, 1820. Re- stored, commencing June 11, 1823. Died January 25, 1821. Suspended under act May 1, 1820.
Died January 11, 1833.
81 84 73 Died October 23, 1824. Died February 15, 1833. Suspended under act May 1, 1820. Died August 17, 1821.
58 63 82 Suspended under act May 1, 1820. Suspended under act May 1, 1820.
82 73
Prince Soper,
Benjamin Stevens, ali- as Leach,
Isaac Saunders, Philo Stoddard, -
·
Jedediah Seward,
96 00
1,093 86
1,376 80
N. Y.
[Mass.
Conn.
May 14, 1823
Jonathan Smith,
96 00
346 06
N. H.
July 29, 1830
May 2, 1818 May 10, 1819 May 2, 1823 July 28, 1830 May 8, 1818
74 66 76 74 81 64 67
Dropped under act May 1, 1820. Suspended under act May 1, 1820, Re- Dropped under act May 1, 1820. stored, commencing August 10, 1822. Died October 26, 1825, Died July 6, 1832. Suspended under act May 1, 1820.
Edward Taylor, Jacob Thayer,
1.
William Thomas,
Fifer,
96 00
1,526 89
=
:
Sergeant, Private,
96 00 96 00 96 00 96 00 96 00
96 00
269 91
184 49
Conn.
1,522 09
=
96 00
96 00 96 00
240 00
3,560 64
Conn.
Mass.
Dec. 30, 1818 March 8, 1819
Conn.
|May 29, 1820 June 29, 1830 April 23, 1818 Sept. 29, 1818
May 23, 1818, June 26, 1830 March 31, 1818, April 6, 1818, April 4, 1818,
April 3, 1818,
Oct. 26, 1818 = Nov. 14, 1818 Dec. 24, 1818 Dec. 23, 1818
=
Mass. N. Y.
..
Mass.
=
Sergeant, Sur. mate, Private,
96 00 96 00
. 181 83 321 98
640 00
Conn.
-
June 15, 1819
Oct. 18, 1819 Oct. 16, 1821
Zadock Scribner, Samuel Stratten, Henry Sellick,
96 00
96 00
96 00
1,056 77
175 22
Penn.
184 49
Conn.
Mass.
96 00
1,527 16
1219
RUTLAND COUNTY.
:
96 00
182 36
.96 00
1,529 28
Mass.
75
Act March 16, 1802. Invalid. 1
40 00
64 00
140 912
96 00
96 00
96 00
166 89
96 00
615 46
171 35 |Mass. 297 24 339 86 948 94
1,528 00
96 00
96 00
=
81 88 74 72 59 55
April 27, 1818, April 16, 1818, March 21, 1818, April 13, 1818, March 31, 1818, April 13, 1818, April 10, 1818, April 17, 1818 April 17, 1818 April 3, 1818
75
1,414 83 1,531 86 626 93
1,053 40
Statement of Rutland County, Vermont-Continued.
NAMES.
Rank.
Annual al- lowance,
Sums receiv'd
Description or Service.
When placed on the pension roll.
Commencement of pension.
Laws under which they were formerly placed on Ages. the pension roll ; and remarks.
John Train,
Private, "
96 00
516 12
N. H. cont'l line, " Mass.
Oct. 27, 1828
[Oct. 20, 1828
74
Thomas Williams,
96 00
489 48
Sept. 22, 1818
April 6, 1818
78
Died August 17, 1824.
Jabez Ward,
Qt. mr. ser. Private,
96 00
793 54
Conn.
:
Sept. 21, 1818
May 8, 1818
68
Diod August 13, 1826.
Josiah Wood,
96 00
560 80
Mass.
Oct. 21, 1818
April 13, 1818
81 Died February 14, 1824.
William Watson,
Captain, Sergeant.
96 00
177 56
Mass.
March 8, 1819
April 29, 1818
69 |Suspended under act May 1, 1820.
Badwell Watkins,
Private,
96 00
181 83
Conn.
July 23, 1819
April 13, 1818
58
Dropped under act May 1, 1820.
Jesse Watson,
96 00
289 06
Mass.
Sept. 6, 1819 "
April 14, 1818
61
Died April 17, 1821.
Jonathan Williams,
96 00
1,523 96
801 47
Oct. 26. 1818
April 20, 1818 April 9, 1818
70
Henry Wilson,
Joshua Wood,
=
96 00
1,072 68
April 7, 1819
April 14, 1818
75
Transferred from Franklin county, Mass., March 4, 1826. Died June 18, 1829.
A statement showing the names, rank, &c., of persons residing in the county of Rutland, in the State of Vermont who have been inscribed on the pension list under the act of Congress passed the 7th day of June 1832.
NAMES.
Rank.
Annual al- lowanco.
Suma receiv'd
Description of Service.
When placed on [Commencement bi the ponsion roll. pension.
Laws under which they were formerly increased Ages fon the pension roll ; and remarks.
Peter Ames,
$80 00
84 18
252 54
Conn.
"
72
Philemon Adams,
21 78
65 34
Mass. militia,
74
Isaac Atwood,
80 80
240 00
Conn. cont'l line,
74
Ebenzer Andrews,
43 33
129 99
Vermont militia,
April 17, 1833
78
Martin Ashley,
20 90
62 70
N. H.
April 19, 1833
75
Moses Ambler,
40 00
120 00
Vermont
Jeremiah Armstrong,
26 66
79 98
Conn.
June 12, 1833
=
73
Oliver Arnold,
61 55
175 24
Vermont
Asa Anderson,
48 20
144 60 |Conn.
Aug. 17 1833
74
=
Sept. 26, 1818
60
Dropped under act May 1, 1820.
Elijah Wentworth,
210 00
1,107 62
March 8, 1819
April 6, 1818
74 |Died October 17, 1822.
Asahel Wright,
Transferred from Franklin county, Mass,, November 25, 1825. Died August 14, 1826.
1220
VERMONT HISTORICAL MAGAZINE.
|March 4, 1831
73
Apollos Austin,
Private, Pri. & fifer, Private,
$240 00 |N. H. cont'l line,
July 28, 1832 Feb. 16, 1833 April 15, 1833
"
72
77
Died January 9, 1834.
96 00
96 00
183 69
1221
BUTLAND COUNTY.
4
Act March 18, 1818. Relinquished for benefit of act June 7, 1832.
Nicholas Barton, Royall Crowley,
Private,
96 00
181 83
Royall Crowley,
55 33
167 49
Mass. cont'l line, Conn. militia,
Asa Carver,
John Carter,
=
96 00
181 03
Conn. cont'l line,
240 00 Conn. cont'l line,
|Mar. 25 1818
April 10, 1818
March 4, 1831
Gideon Buell, Silas Bartlett, Joseph Bateman, Asa Brown,
Enos Briggs,
"
66 66
199 98 $210 00 99 99
R. I. cont'l line, Mass. militia, R. I. cont'l line, Conn.
April 5, 1833
Mar. 4, 1831
79
79 75
Joseph Burk,
William Bromley,
Timothy Boardman,
Pri. cav. & q. mr's ser. Private,
88 86
222 15
Conn.
Rufus Bucklin,
Caleb Blanchard,
Corporal,
88 00
264 00
Mass, cont'l line, R Island militia,
April 19, 1833
Simeon Biglow.
Private,
50 00
150 00
Mass.
April 9, 1833
June 12, 1833
75
Peter Blossom, Levi Buell,
Corporal, Private, Serg't & lt. Private, Pri. & cor.
78 96 136 66
409 98
Conn,
Sept. 21, 1833 Sept. 26, 1833
72 75
Samuel Bennett,
Private, -
30 00
90 00
Nov. 11, 1833
74
Samuel Burnell,
23 33
69 99
Dec. 28, 1833
75
Philbrook Barrows,
30 00
75 00
Mass.
"
Jan. 9, 1834
78
Nicholas Barton,
Pri. art'y,
96 00
-
Mass. cont'l line,
Jan. 20, 1824
Dec; 12, 1823.
-
80 69 Act Mar. 18, 1818. Dropped from the roll under act May 1, 1820. Pensioned again under act June 7, 1832.
74 75 Act March 18, 1818. Dropped from the roll under act May 1, 1820. Pensioned again nnder act June 7, 1832.
Gideon Buell,
Private,
96 00
182 63
|Conn. cont'l line,
Conn.
200 00 109 98
36 66
38 57
115 71
80 00
240 00 134 55
44 85
33 33
68 00
30 00
204 00 90 00
R. Island militia,
April 16, 1833 April 17, 1833 "
April 16 1833
68
80
April 17, 1833
78 75
Lemuel Barden,
Aug. 28, 1833
77
William Burnam, Christopher Bates,
40 00
120 00
N. H. Cont'l line, R. Island militia, Conn,
June 4, 1834
79
Joseph Barney,
20 00
50 00
" Dec. 14, 1833
Sept. 30, 1818
April 13, 1818
Mar. 4, 1831 = April 16, 1818
Mar. 4, 1831
70 |Act March 18, 1818. Dropped from the roll under act May 1, 1820. Pen- sioned again under act June 7, 1832.
74 74 75 75 76
Consider Bowen,
Daniel Buell,
Private,
80 00
30 00
90 00
Mass. cont'l line, =
236 88
militia, "
74
82 16
246 48
Oct. 3, 1833
April 16, 1832 Oct. 22. 1832 Aug. 8, 1818
Nov. 8, 1832
John Carter,
=
80 00
300 00
100 00
80 00
240 00
Mass. militia,
Aug. 20, 1832 Nov. 22, 1832 Nov. 23, 1832 Dec. 19, 1832 April 2, 1834
80 00
Pri. & Cor. Private,
Daniel Ballard,
82
88 00
261 00
Statement of Rutland county, Vermont-Continued.
NAMES.
Rank.
Annual allowance.
Sums re- ceived.
Description of service.
When placed on the pension roll.
Commencement of pension.
Laws under which they were formerly inscribed Age. on the pension roll ; and remarks.
Nathaniel Chipman,
Lieutenant
240 00
3,096 66
April 23, 1818
|April 7, 1818
83
Act March 18, 1818. Relinquished for benefit of act June 7, 1832.
Nathaniel Chipman, Ichabod G. Clark,
Private,
46 66
139 98
Mass. militia,
Oct 9, 1832 Dec. 9, 1832
March 4, 1831
80
Rufus Carver,
40 54
121 62
Mass. cont'l line,
Dec. 20, 1832
"
78
Caleb Churchill,
"
20 00
60 00
Mass. militia, "
April 15, 1833 =
=
77
Abel Cooper,
Pri. & ser. Private,
53 33
156 28
R. Island N. II.
"
April 17, 1833 =
78
Died February 9, 1834.
74
Wait Chatterton,
Pri. & cor. Ensign,
120 00
360 00
Vermont militia, Mass.
June 20, 1833
=
77
Ezra Clark,
Private,
90 00
270 00
69 99
Mass.
Oct. 1, 1833
84
Elisha Clark,
Comm'y of issues,
480 00
1,440 00
Conn. cont'l line,
Oct. 22, 1833, July 3, 1834,
March 4, 1833, "
81
Oliver Churchill, Joseph Daggett sen.
Q. m'r ser.
46 20
138 60
Oct. 25, 1832,
=
76
Barzilla Dervey,
Private,
30 00
90 00
April 28, 1834,
=
73
Walter Durfee,
Pri. art'y,
90 00
270 00
April 16, 1833,
=
Enos Dean,
Private,
40 00
120 00
April 24, 1834,
=
82 74
Nathan Denison,
Sg't, wag' and pri. Pri & ser.
76 66
229 98
Conn.
April 16, 1833,
David Dana,
William Dowe,
Private,
80 00
210 00
N. H. cont'l line,
John Dunning, Ava Darbe,
Teamster,
33 33
99 99
R. Island "
Aug. 31, 18 :3,
72
Joshua Durant,
Pri. & ens'n
105 02
262 55
Mass.
James Dowling,
Private,
40 00
120 00
Penn. cont'i line, Mass. -
-
83 82
Williama Dutton,
96 00
-
360 00
Abram Eaton, Li Eastman,
Sergeant, 1 115 00
Mass. cont'l line, 315 00 |Vermont militia, 154 98
March 31, 1818, March 18, 1834, March 4, 1831, March 4, 1831, Nov. 9, 1832, Jan, 17, 1833,
79 85
.
VERMONT HISTORICAL MAGAZINE.
Died April 11, 1833.
Pri & ser.
38 33
80 59
Mass militia,
May 25 1833,
"
74 74 74 71
Sept; 26, 1833, Oct. 21, 1833,
80
120 00
51 66
86
43
216 69
Conn. cont'l line,
April 19, 1833 "
89
Peter Crocker,
Private,
46 66
139 98
76
Penuel Child,
Pri. & ser.
88 63
265 89
Conn. cont'l line, R. Island
Sept 5 1833
=
71
William Crossman, Nathaniel Churchill,
135 00
105 00
Conn. militia,
Dec. 27, 1833
77
Private,
28 66
-
" militia,
70
and pri.
90 00
270 00
=
April 18, 1833, April 19, 1833,
77
Levi Colvin,
50 00
150 00
85
John Collins,
=
285 69
857 07
Zebulon Cram,
28 81
72 23
23 33
Conn, cont'] line, Vermont militia, "
=
"
Increased from $26 66.
1222
Joel Earle, Jedediah Edgerton,
Private,
40 00 40 00
120 00 120 00 60 00 150 00 332 49 210 00 240 00
IMass. Conn. Vermont
Mass,
" Conn. cont'l line, Mass. militia, Mass. cont'l line, "
April 17, 1833, April 19, 1833, May 14, 1833, Sept. 21, 1833, Oct. 18, 1833, April 3, 1834, Nov. 8, 1833, July 30, 1834, April 23, 1818,
April 6, 1818,
Act March 18, 1818. Dropped from the Re- roll under act May 1, 1820. stored under act March 1, 1822.
=
96 00
272 76 360 00
"
- Dec. 24, 1832,
May 2, 1828, March 4, 1831, -
Peter Fox,
Private, =
30 00 46 66
139 98
Mass. State troops, N. H. militia,
Mass. cont'l line,
Samuel Gates,
Sergeant,
96 00 120 00 96 00
743 96
Conn.
Sept. 24, 1818, April 1, 1833, June 30, 1823,
April 6, 1818. March 4, 1831, June 5, 1823,
75
Act March 18, 1818. Relinquished for benefit of the act of June 7, 1832.
= Private,
120 00
360 00
=
Jan. 3, 1833,
March 4, 1831,
Allen Goodrich,
30 00
75 00
Sept. 2, 1833,
73
Peleg Green,
47 21
141 63
R. Island =
Sept.21, 1833,
87
Allen Green,
Pri. & ser Sergeant, Private,
93 33
279 99
Mass. militia,
Oct. 4, 1833,
E'li Gale,
120 00
360 00
Vermont
Thomas Goodrich,
20 00
60 00
Mass.
"
William Gilkey,
Mus artil'y & infantry. Private,
48 00
144 00
Seth Gorham,
80 00
240 00
Conn. State troops,
Hilkiah Grout,
26 66
79 98
Vermont militia,
Andrew Grant, Samuel Griswold,
Pri. & ser. Private,
90 00
Mass
"
May 9, 1834, Oct. 25, 1832, Oct. 9, 1832, Nov. 22, 1832,
74 75 73
William Graves,
80 00
210 00
Nov. 24, 1832,
72
Simeon Gilbert,
31 20
23 66
21 64
93 60 Mass. cont'l line, N. York militia, 64 92 |Mass. 70 98
Dec. 18, 1832, April 15, 1833,
83
David Graves, Daniel Goodenow,
1223
73
"
Pri. & serg't Private, "
110 83 70 00 80 00
Waiter, Sergeant,
80 00 96 00
240 00 183 69
90 00 Conn. militia.
Nathan Freeman,
Joshua Field, Luther Fairbank,
Cond'r of teams, "
20 00
50 00
April 15, 1833, April 17, 1933, April 19, 1833,
73 72 88 79
RUTLAND COUNTY.
Increased from $40 00.
76 77 70
Sept. 21, 1833 Sept. 27, 1833,
Sept. 7, 1833,
76 74
Increased from $56 66.
72
21 66
270 00 64 98
Vermont =
|March 4, 1831, 75 74 68 = = 70 75 72 = 75 73 74 "
Enoch Eaton, James Eddy, Jesse Eddy. Daniel Eaton, Jotham Ford, Pearson Freeman, Amasa Fuller,
20 00 50 00
120 00
Dropped from the roll of pensioners un- der act March 18, 1818, and placed on roll under act of June 7, 1832.
=
1,230 69
369 00
-
1
Statement of Ri tland Cau ity, Vermont-Continued.
NAMEH.
Rank.
Annual al- lowance.
Sums receiv'd
Description of Service.
pension. When placed on Commencement of the pension roll.
Ag
Imwe under which they were formerly inscribed on the pension roll ; and remarks.
Daniel Gleason,
Private, Pri. artil'y,
40 00
96 00
584 00
N. York cont'l line, March 15, 1825, Feb. 4, 1825,
=
100 00
300 00
"
April 17, 1833, April 17, 1833,
March 4, 1831, March 4, 1831,
78
John Godding, David Griswold,
Private, Pri., corp'] & serg't,
101 66
304 98
Varmont "
April 19, 1833,
85
Uzziah Green,
Private,
41 46
133 38
Mass; cont'l line,
April 20, 1833,
=
81
Nehemiah Gates,
Pri. & ser.
51 66
154 98
N. Y. State troops,
April 9, 1833,
=
86
Cyrus Gates,
Private,
74 33
222 99
Conn. militia,
May 14, 1833,
"
78
Solomon Gibbs,
60 00
180 00
Vermont
May 25, 1833,
..
72
Simeon Goodrich,
Ser. & art. Private,
80 00
240 00
Conn. cont'l line, -
July 13, 1832,
=
74
Joseph Hawkins,
30 00
90 00
Oct. 25, 1832, ..
=
73
Asa Hale,
80 00
210 00
Mass. cont'l line, "
Nov. 23 1832,
72
Caleb Howland,
80 00
240 00
R. Island
Dec. 19, 1832, "
76
Richard Haskins,
49 85
149 55
Vermont militia, N. York ..
April 15, 1833, April 17, 1833, ".
=
73
06 00
871 69
Mass. cont'l line,
July 6, 1822,
June 6, 1822,
70
Act March 18, 1818. Relinquished for the benefit of act June 7, 1832.
=
100 00
300 00
Abner ITall,
33 33
99 99
Mass. militia,
74
Minor Hilyard,
36 66
109 .98
Conn.
John Howe,
Pri. & corp. Private, Lieut.
61 64
193 92
Vermont
June 12. 1833,
=
74
Ehas Hall,
320 00
960 00
Vermont
Jan. 4, 1833.
79
Innett Hollister,
46 00
138 00
Conn. cont'l line,
Oct. 17, 1833,
73
Abel Horton,
Private, Pri., cor & serg't Private, =
85 00
255 00
R. Island =
Jesse Hayden,
Jeremiah Hoit,
80 00
47 01 240 00
[Mass. cont'l line,
Nov. 2, 1833, Oct. 7, 1833, ĮSopt. 21, 1833,
=
78 74 76
Died July 11, 1833.
1224
VERMONT HISTORICAL MAGAZINE.
Died February 27, 1834.
Daniel Hubbard, Andrew Hewet, Samuel Hunt,
Corporal, Private, Pri. artill'y
73 33
218 99
Mass.
"
81
80 00
240 00
Conn.
July 12, 1833,
76
Most. Hawkins,
20 00
60 00
Conn. militia,
Nov. 22. 1832,
16
74
Thomas Hammond,
Pri. & corp. l'rivate,
29 17
87 51
71
.
86
Gideon Hewet,
26 62
79 86
April 17, 1833, April 19, 1833, April 16, 1833,
70
Uniah Harrington,
60 00
180 00
Mass. "
Jan. 2. 1833,
March 4, 1831,
16 Private, :
188 00
564 00
Conn.
April 15, 1833, | March 4, 1831,
72 72
Thomas Gould,
Act March 18, 1818. Relingnished for the benefit of act June 7, 1832.
28 25
84 75
Mass. militia,
John Hitchcock,
75
.
71
20 00
120 00 (Mass. militia,
Titus Holmes, John Hamblin, Peter Hall, Ashbel Hollister. Samuel Hooker,
|Pri. & ser.| 100 00 Private, Pri. & cor'l Private,
80 00 60 07 50 00 22 22
300 00 240 00 180 21
150 00
174 63
Conn State troops, N. H. cont'l line, Mass, militia, Mass. cont'l line,
Sept. 26, 1833, Sept. 6, 1833, . April 11, 1834, June 4, 1834, Nov. 8, 1833, July 2, 1834, Oct. 17, 1833, May 23, 1833,
June 4, 1833. Sept. 18, 1833, Sept. 21, 1833,
"
75
Lent Ives.
50 00
210 00 150 00
Conn. militia, Conn. cont'l line,
Oct. 25, 1832,
9.4
Preserved Kellogg,
3
75 00
225 00
Vermont militia, " Mass.
60 00
Vermont
Theodore King,
63 89
191 67
Conn.
"
Elias King.
Pri. & ser.
93 33
279 99
Mass.
"
"
Joel Knapp, Peter Keyes,
..
30 00
90 00
161 97
Conn. cont'l line,
Vermont militia, Mass.
April 15, 1833, :
(Conn cont'l line, Conn. militia,
Mass. cont'l line,
Nov. 21, 1818,
April 7, 1818,
March 1, 1823 March 4, 1831,
-
Dropped from the roll of pensioners un- der act March 18, 1818, and placed on the roll under act June 7, 1832.
Elijah Lillie,
James Leach,
=
40 00
120 00
Conn. militia, Conn. State troops, Vermont militia,
Private,
30 00
90 00
240 00
Mass. cont'l line,
Ohver Loomnis,
Jonathan Merrill,
:
40 00
120 00
Conn. cont'l line, Conn.
Artificer,
96 00
180 49
Mass.
April 16, 1833, May 24, 1833, April 25, 1834, Nov. 26, 1833, Nov. 27, 1833, July 3, 1832, Jan. 20 1820,
April 18, 1818,
- Act March 18, 1818.
Dropped from the roll under act May 1, 1820. Pensioned again under act June 7, 1832.
1225
RUTLAND COUNTY.
83 Act March 18, 1818. Dropped from the roll under act May 1, 1820. Restored under act March 1, 1823.
=
96 00
769 03
116 66
349 98
=
July 1, 1833, Sept. 6, 1833, Sept. 20, 1833, Aug. 22, 1833, Aug. 31, 1833, Oct. 26, 1832,
Nov. 6, 1832,
Josiah Lawrence,
"
20 00
60 00
:
20 00
40 00
Pri. & ser.
95 00
285 00
183 43
ĮConn. militia, Conn. cont'l line,
Conn. militia,
Daniel Halett,
Reuben Heath,
30 00
Ozias Johnson,
40 00
120 00
60 00
Silas Jones,
44
80 00
240 00
Oliver Ide,
Zebulon Jowetts,
80 00
40 00
100 00
Nathanol Keyes,
Dan Kent,
20 00
240 00
Conn. cont'l line. N. Y.
Levi Long.
Private,
54 99
73 33
219 99
Ezekiel Longley, Stephen Long, Abel Lewis, William Lord,
69
76
1 Sept. 13, 1832,
77 75 67 74 70
Eleazer Lyman, Levi larkin,
=
80 00
26 86
77 58
73
Stephen Murray.
March 4, 1831, 75 74
79 75 79 86
81 76 72 76 75
73 76 72
=
80 00
77 74 72 76 70 77
96 00
80 00
240 00
---
58 21
20 00
Statement of Rutland County . Vermont-Continued.
NAMES.
Rank.
Annual al- lowance.
Sums re- coived.
Description of service.
When placed on the pension roll.
Commencement of pension.
Laws under which they were formerly inscribed Age. jou the pension roll; and remarks.
Stephen Murray,
Arnficer, Private,
1$144 00
$432 00
Mass. cont'l line, ..
July 31, 1832, June 5, 1818,
|March 4, 1831, April 8, 1818,
76
Noah Merritt,
96 00
183 16
240 00
=
Dec. 24, 1832,
March 4, 1831,
79
David Meriam,
John McDonald,
"
26 66
66 65
April 18, 1833,
"
April 19, 1833,
=
76
Solomon Moulton,
Pri. & wag Pri. & ser Private, Pri. & ser.
43 33
129 99
270 00
Sept. 20, 1833,
"
81
Elias Munger,
43 38
131 61
Conn.
=
Sept. 26, 1833,
"
78
Judah Motlit,
80 00
240 00
Mass.
=
Oct. 1, 1833,
73
Josiah Monroe,
80 00
210 00
Conn.
Nov. 19, 1833,
69
Seth Martin,
80 00
240
00
Mass.
Aug. 17, 1833,
74
Died November 17, 1833.
Act March 18, 1818. Dropped from the roll under act May 1, 1820. Pensioned again under act June 7, 1832.
"
"
80 00
240 00
Conn.
Jan. 10, 1833, Oct 31, 1833,
March 4, 1831,
69 74
Henry Packer, John Potter,
Private,
80 00
210 00
Mass. cont'l line, R. Island Mass militia,
Sept. 6, 1833, Sept. 21, 1833, Sept. 26, 1833,
"
75
Eliphalet l'ateo,
Private
20 00
60 00
92
John Pepper,
[Pri. & fifer,
82 66
247 98 |Mass. cont'l line,
4
74
.
Samuel Owen,
Cor. & fif
88 00
264 00
Oct. 5, 1833,
74
Jonathan Orms,
Private & drummer, Private,
81 18
243 54
Mass. cont'l line, Conn.
Oct. 18, 1833,
Jan. 15, 1820,
72
John Noble,
Pri. & fifer.
59 30
177 90
"
April 19, 1833,
72
Joseph Newell,
80 00
210 00
"
=
76 73
James Noble,
21 84
54 60
=
Sept. 26, 1833,
"
Theodore Newell,
Private,
80 00
216 22
Conn. cont'l line,
Oct. 23, 1832,
"
77
Benjamin Needham, Jason Newton,
Pri. & ser.
56 66
169 98
Mass. militia,
Oct. 26, 1832,
78
86 66
259 98
Dec. 17, 1832,
=
84
Joseph Manning, William Noble,
36 66
109 98
Conn. State troops,
April 3, 1834,
"
Pri. & fifer,
84 00
252 00
Mass. militia,
Jan. 3, 1832,
71 72
John V. Miller,
20 00
60 00
R. Island
Dec. 28, 1833,
1.
77
Willard Mann,
36 66
91 65
270 00
Mass. cont'l line, Vermont militia,
June 1, 1833,
"
76
Samuel S. Merriman,
June 4, 1833,
72
('aleb Morgon,
26 66
79 98
Mass. militia,
April 16, 1833.
74
Act March 18, 1818. Dropped from the roll under act May 1, 1820. Pensioned again under act June 7, 1832.
1226
VERMONT HISTORICAL MAGAZINE.
-
75
Pri. & ser.
93 33
279 99
Samuel Newton,
96 00
13 41
Vermont
90 00
90 00
-
80 00
Caleb Potter,
James Pratt, Noah Priest, Abel Paine,
William Potrin,
.1
=
100 00
300 00
Elias Post,
Isaac Peck,
Daniel l'latt,
Pri. & ser Private,
..
80 00
210 00
Conn.
Nov. 22, 1832,
April 19, 1833,
Pri. & ser Pri., ser. & lieut. Private,
223 33
669 99
Mass. militia. R. Island =
= April 15, 1833, :
=
72
Ephraim Parker,
"
31 66
91 98
Mass. cont'l line,
Pri., ser. & mar.
83 33
249 99
Conn.
Dec. 27, 1832,
81
Milton Potter,
Pri., corp'l, ser. & ens. Private,
99 66
298 98
=
June 1, 1833,
71
Israel Phillips,
50 00
150 00
R. Island militia, Conn.
Aug. 15, 1833
"
74
Samuel Prindle,
"
50 00
150 00
Mass. cont'l line,
Aug. 30, 1833,
78
William Rumsey,
83 65
247 98
Vermont militia,
Sept. 3, 1833,
"
100 00
300 00
R. Island cont'l line, Sept. 21, 1833,
73
Jeremiah Rogers, Isaac Reed,
Pri. & cor. Pri. art'ry. Pri. inf, & mar. Cor. & ser. Pri. & mus. Pri., corp'l, & lieut.
60 00
180 00
R. Island militia,
Oct. 4, 1833,
79
Rufus Ross
104 00
32 30
58 25
Mass. cont'l line, Mass. militia,
Dec. 2, 1833,
Charles Rogers,
Jolın Bandall.
Private,
50 00
150 00
N. York,
Feb. 1, 1834,
Daniel Rison,
Stephen Richardson,
Jonathan Remington,
Brla Rogers,
Richard Robinson,
|Pri. & ser. Private, Private, Pri., corp'l & serg't, Pri. art'ry,
$95 00 30 00
$285 00 75 00 210 00
|Mass. cont'l line, Vermont militia, ..
Mass. cont'l line,
= June 20, 1823,
June 4, 1823,
80 74
Act March 18, 1818. Relinquished for the benefit of act June 7, 1832.
Died April 4, 1834. Died December 25, 1833.
RUTLAND COUNTY.
1227
71
210 00
[Conn. cont'l line,
Sept. 26, 1833, |March 4, 1831,/ Oct. 1, 1833, Aug. 31, 1833,
76 71 69
Dec. 14, 1833, April 24, 1834, May 23, 1834,
Oct. 22, 1832,
1
60 00
180 00
Oct. 25, 1832,
70 75 79
Danniel Potter,
31 66
94 98
83 70
Mass.
73
Josiah Pearson, Simcon Post,
53 33
159 99
Aug. 16, 1833,
Oct. 17, 1833,
75 82
Nathaniel Robinson,
R. Island cont'l line, Jan. 2, 1833,
"
75 76
Pri. & ser Private,
50 00
150 00
210 00
Mans. =
April 15, 1833, April 19, 1833,
"
33 33
83 32
Vermont militia, Conn. Vermont "
April 3, 1834,
71 74
72
88
|April 25, 1833,
71 75 79
. David Parker, Zimri Pratt, Samuel Parker, Silas Procter,
80 00
246 66
90 00
252 67
= Vermont militia, Mass. cont'l line, Conn. militia, Mass.
March 4, 1831,
53 33
159 99
169 98
N. II. cont'l line,
=
83
78
87
Thomas Parmenter,
312 00
269 97
89 99
23 33
69 99
80 00 80 00
70 00
94 00 94 00
282 00 744 00
56 66
27 90
Statement of Rutland County, Vermont-Continued.
NAMES.
Rank.
Annual al- lowance,
Sums receiv'd
Description or Service.
When placed on the pension roll.
Commencement of pension.
Imws under which they were formerly placed on Ages. the pension roll ; and remarks.
Ephraim Robinson, Peter Reynolds,
Private,
15 66 66
96 00
173 15
Mass. cont'l line,
May 1, 1833 March 5, 1819,
March 4, 1831, May 16, 1818,
74 74
"
"
95 00
285 00
Seth Ruggles,
Pri. & cor.
44 99
134 97
Mass. militia, N. Y. cont'l line,
April 16, 1833, June 5, 1833, Oct. 22, 1832,
=
92
Private,
60 00
180 00
Mass. cont 1 line, Mass. militia,
Oct. 25, 1832, July 6. 1833, April 10, 1823,
=
77
Jonas Rich,
Pri. art'y,
96 00
769 03
Mass. cont'l line,
March 1, 1823,
70
Increased from $40. Act March 18, 1818. Relinquished for the benefit of act July 7, 1832.
Simeon Reed,
Private,
26 66
79 98
N. Y. militia,
April 17, 1833, "
March 4, 1831, :
80
Thomas Rogers,
Mariner,
96 00
288 00
Conn. State navy, Mass. militia,
"
April 18, 1833,
Joseph Randall,
Pri. & ser. Pri., ser. & lieut,
96 50
41 83
Conn. cont'l line,
Nov. 1, 1819,
Sept. 28, 1819,
78
Act March 18, 1818. Dropped from the roll under act May 1, 1820. Pensioned again under act June 7, 1832.
"
= Private, :
36 05
108 15
= Vermont militia, 11
April 18, 1833, April 19, 1833,
March 4, 1831,
76
Ebenezer Squire, Jasher Southworth, Elijah Seger, Asa Staples, ... Aaron Smith.
Drum'r & corp, Sergeant,
88 00
264 00
Mass. militia,
Dec. 29, 1832,
75
Adam Stevens, John Sargeant,
Pri., cor. & perg't'
94 66
283 98
Vermont
"
=
73
Jacob Sikes,
Private,
54 43
163 29
Conn.
4 Sept. 26, 1833, =
76
Peter Stevens,
Pri. & ser.
38 20
95 50
Gould Stiles,
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.