The history of Rutland county, Vermont; civil, ecclesiastical, biographical and military, pt 2, Part 72

Author: Hemenway, Abby Maria, 1828-1890
Publication date: 1882
Publisher: White River Junction VT : White River Paper Co.
Number of Pages: 848


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.