MISCELLANEOUS
Revolutionary Documents
OF
. NEW HAMPSHIRE
Including the Association Test, the Pension Rolls, and Other
Important Papers
VOL. 30
STATE PAPERS SERIES
ALBERT STILLiMAN BATCHELLOR, Litt. D.
Editor of State Papers
MANCHESTER, N. H.
PKiNrKi) KOK The Statk by Thk John H. ('lakkk Co.
1910
p
4'
^0
Joint Resolution relatiiifj to the preservation and publication of portions
of the early state and provincial records and other state papers of New
Hampshire.
Jicsolved hy the Senate and House of Representatives in General Court convened:
That His Excellency the Governor be hereby authorized and empowered,
with the advice and consent of the Council, to employ some suitable per-
son— and fix his compensation, to be paid out of any money in the treas-
ury not otherwise appropriated — to collect, arrange, transcribe, and super-
intend the publication of such portions of the early state and provincial
records and other state papers of New Hampshire as the Governor may
deem proper; and that eig'ht hundred copies of each volume of the same
be printed bj' the state printer, and distributed as follows: namely, one
copy to each city and town in the state, one copy to such of the public
libraries in the state as the Governor may designate, titty copies to the
New Hampshire Historical Society, and the remainder placed in the custody
of the State Librarian, who is hereby authorized to exchange the same for
similar publications by other states.
Approved August 4, 1881.
STATE OF NEW HAMPSHIRE.
To whom it may concern:
This writing witnesseth that I, John McLane, Governor, in accordance
with the provisions of the .Toint Resolution relating to the preservation and
publication of portions of the early provincial records and other state
papers of New Hampshire, approved August 4, 1881, and by virtue of the
authority thereof do hereby authorize Albert S. Batchellor, as Editor of
State Papers, and on behalf of the state, to collect, arrange, transcribe,
and superintend the publication of the original articles of agreement en-
tered into and subscribed by citizens of New Hampshire in the several
towns, by the signatures to which those who espoused the cause of inde-
pendence, and those who refused to do so, are indicated and distinguished,
these papers being known as the Association Test. The material above
described shall all be included in a single volume, which shall be in con-
struction and appearance, as nearly as may be, uniform with volume 29 of
the State Papers series.
There shall be included in said work such explanatory notes, citations,
tables of contents, indexes, introductory statements, and supplemental
papers, to be made a part of the volume, as may be deemed useful and
appropriate.
This I deem proper to be done, and these instructions are given in ac-
cordance with the authority vested in me, as Governor, by the provisions
of the joint resolution relating to the preservation and publication of
portions of the state and provincial records and other state papers of
New Hampshire, approved August 4, 1881.
Given under my hand, in triplicate, at Concord, this 21st day of December
lOOC,
JOHN McLANE,
Governor.
'4\}dl\}5
CONTENTS
Introduction .........
Association Test
New Hampshire Men on the Massachusetts Eevolutionary
Eolls
New Hampshire Pension Roll^ 1835 ....
New Hampshire Pension Roll, 1840 ....
Major John Brown's Detachment, Green Mountain Boys
Men of Colonel Bedel's Regiment Surrendered at The Cedarj:
1776
Miscellaneous Rolls and Documents ....
Index ..........
Page
vii
1-168
169-198
199-390
391-434
435-447
448-453
453-539
543.
CORRECTIONS
On page 173 the item "Lieutenant-Colonel" should be omitted, and the
totals corrected accordingly.
On page 1~7 the name of Aaron Cleveland of Canterbury, Lieutenant-
Colonel, should be omitted, as he was probably of Canterbury, Conn.
On page 424 the name Sarah Bowen should be Sarah Bowers.
INTRODUCTION
The original documents which constitute the basis of treatises oii
the relations of Xew Hampshire to the American Kevolution have
never been systematically and comprehensively assembled. It is not
.possible to set bounds to such a collection. It necessarily extends back
into a comparatively remote antiquity, and collaterally into the archives
of other states, of the Federal govemment, and of other nations, and
into the accumulations of manuscripts and records in a large and con-
stantly increasing number of private, municipal, and educational libra-
ries. Much has been accomplished in recent years in the organization,
cataloguing, and description of these collections. This state has pub-
lished extensive installments of its archives and related documents, in
which the facts that should be sought for a narrative of the part per-
formed by its people in this important epoch are made apparent.
In this connection an outline of what has been ])ublished is not
inappropriate.
The journals of the five Revolutionary conventions, in the con-
temporary records described as "Congresses,"' appear in volume 7 of
the State Papers series. Early in 1776 the fifth Provincial Congress
reported and adopted a state constitution, the first promulgated by
any American colony in the Revolutionary period, and on that as a
basis caused a government to be organized and established. 8 N. H.
State Papers, 2; Journal of the Continental Congress, 1775, p. 319. It
was the expectation that this government would be temporary. Such
was the result, although an attempt to adopt a more permanent form
of constitution in 1778 was a conspicuous failure. ]\ranual of tlie Con-
stitution of Xew^ Hampshire, p. 71. The constitution of 1770 served
its purpose until that of 1784 was adopted and put into operation. In
this important period were preserved the journals of the Council, wliicli
corresponded to the present Senate, the House of Representatives, and
the Committee of Safetv, which exercised extensive legislative and exec-
via INTRODUCTION
utive powers when the legislature was not in session. The journals
of the Council and the House of EejDresentatives from 1T74 to 1784
appear in the printed volume in the form of abstracts which show a
diminishing degree of fulness in transcription to the end of the period
named.
It is due to the department which had in charge this work to state
that this system of abstracts in place of a complete presentation of the
records, according to the original purpose of the editor, was the result
of the compulsory application of false ideas of economy in the prose-
cution of this work. It is estimated that six volumes of ordinary size
would have presented the journals in full, and would have thus ren-
dered all that is now buried in manuscript volumes imperfectly indexed
conveniently accessible for general investigation. This estimate in-
cludes, of course, the journal of the Committee of Safety as an essential
feature. This record has been printed in volume 7 of the Collections
of the New Hampshire Historical Society, but it is believed that eventu-
ally it will find place in the State Papers series, which will continue
the publication in full of the journals from 1754 to 1784, heretofore
printed in abstract only.
The controversy over the right of jurisdiction, which involved Ver-
mont as the principal, and N"ew Hampshire and Xew York as interested
parties, was to Xcw Hampshire a constant source of danger and distrac-
tion from the duty of performing a full part in the contest with Great
Britain. A part of the population in the counties bordering on the
Connecticut river held aloof from the New Hampshire Eevolutionar}-
government, and refused to recognize it as lawful, from the time of the
adoption of the constitution of 1776 to the determination of the con-
troversy by the intervention of "Washington in January, 1782. 10 IST.
H. State Papers, 462. At times the movement was towards an inde-
pendent state, which was to include territory on both sides of the river.
At other times it tended towards a union of a part of Vermont with
New Hampshire, or the annexation of a considerable part of this state
to Vermont. The issue was a troublesome one in Congress, where
Vermont was at a considerable disadvantage in having no representa-
tion. This condition of affairs was the occasion for the celebrated
Haldimand correspondence, from which it is a reasonable inference that
certain popular leaders in Vermont had by astute diplomacy made it
INTRODUCTION IX
appear to Governor llaldiinand tlial it might not ho for the t'uturo
interests of Great Britain for him to allow destructive British warfare
in the territory of Vermont. 2 Coll. \t. Hist. Soc. The documents
relating to the conflicting claims of Jurisdiction over the region formerly
known as the Xew Hampshire Grants are somewhat voluminous, and
constitute part of the English and Canadian archives, as well as those
of jSTew York, Massachusetts, New Hampshire, and Vermont. The first
New Hampshire collection of the documents relating to this subject
which could be regarded as comprehensive was edited by Dr. Bouton,
and published in volume 10 of this series. In volume 26 the charters
of townships and grants of lands to individuals by Governor Benning
Wentworth, west of the Connecticut river, were printed in full, with
appropriate notes. Four hundred copies were purchased and distributed
by the state of Vermont. The late Hon. Hiram A. Huse, State Libra-
rian of Vermont, cooperated with the editor of the volume in the
preparation of the material. The controvei'sies which had their origin
in the events outlined in the editor's preface to volume 26 culminated
in the period of the American Eevolution, and projected upon that
struggle a perplexing and dangerous complication. Its historical im-
portance has been made more apparent by the modern presentation o*
the documents relating to it in a systematic and accessible form. State
publications, however, have failed to reach what might constitute a
very extensive supplement to the printed archives relating to the Ver-
mont controversy.
The state of Xew Hampshire, in volumes 14, 1-5, 16, and 17 of the
State Papers series, presented the rolls of the soldiers of the Eevolu-
tion in a form which was governed as nearly as possible by the rule
of exact reproduction. It was wisely decided that the peculiarities of
the original record should not be disregarded. The collection, arrange-
ment and editorial labor required for the publication of these docu-
ments was committed to the late Hon. Isaac W. Hammond, Editor of
State Papers and Deputy Secretary of State. What he accomplished
in this undertaking has met in a nrost satisfactory degree the exacting
tests of time and use. Moreover, it will be observed that Mr. Ham-
mond's collection was very nearly exhaustive of the available docu-
mentary material. In 1T91 a committee of the legislature, of which
Jeremiah Smith was chairman, presented a report on the organizations
X INTRODUCTION
that were engaged in the military service for Xew Hampshire in the
period of the war for independence. 9 X. H. Hist. See. Coll., 415. A
file of original Xew Hampshire Eevolutionary rolls exists in the pension
department at Washington, in an excellent state of preservation, except
that two volumes are missing. Xo systematic investigation has yet
been made to discover the personnel of Xew Hampshire service in the
Continental Army. A notable deficiency exists in the absence of rolls
of the thirty-one companies that were sent from Xew Hampshire in
1775 for the reinforcement of Washington's army at the siege of Bos-
ton on the occasion of the inopportune withdrawal of the Connecticut
contingent. A list of the officers of these companies has been preserved,
and this indicates approximately the places from which they were
drawn. A few rolls, mainly of Continental service, have come to light
since the publication of Mr. Hammond's volumes, and are included in
this collection.
It has been said that at the time of the Royaltou raid of 1780
there were more Xew Hampshire men under arms than at any other
period of the war. The rolls of companies, and almost all the other
evidence of service of the organizations responding to this alarm, have
disappeared. Xew Hampshire men were engaged in Gen. Jacob Bailey's
Vermont brigade in 1777, and they were in the :Massachusetts service
in great numbers. Many of the latter are unquestionably identified.
Eesearch actuated and stimulated in recent years by various patriotic
hereditary societies has doubtless added largely to the sum of exact
knowledge of the men of the Eevolution as members of family groups.
The material that will be finally available for the history of ^N'ew Hamp-
shire in that period, a work yet to be written, is constantly, though
slowly, coming into view, and is given appropriate place in the pub-
lished archives of the state. Stevens's Facsimiles of Manuscripts in
European Archives Belating to America, 1773-1783. are an invaluable
contribution to the documentary literature which is becoming accessible
in this country. It is to be regretted that Xew Hampshire historians
of the time of the Eevolution failed to appreciate the importance of
their own view of the events of that great conflict, and of satisfactory
character sketches of the principal actors. Dr. Belknap, whose history
of Xew Hampshire will always rightly hold the highest place in litera-
ture of its class, condenses his narrative of events leading to actual
INTRODUCTION XI
hostilites into two chapters, tliirty-two pages, while his story of the
conflict itself occupies a single chapter of twenty pages. The next
contribution to the documentary history of this period will necessitate
a comprehensive examination of the archives of England, France, Ger-
many, and the C'anadian provinces. It is not to be expected that such
an enterprise will ever be prosecuted by private effort and expenditure.
In its importance, its character, and its scope it is manifestly govern-
mental.
It is a fact too significant to be overlooked that in the Revolutionary
movement in New Hampshire the espousal of a common cause was an
individual affair, and the citizen, in his own person, constantly appears
in the records as the declarant of his sentiments and intentions; and
those who exercised the functions of leadership were thus enabled
to stand upon a foundation of unmistakable support and cooperation
on the part of the people. It did not appear to be admissible, from
either the standpoint of the leaders or that of their followers, that there
should be any possibility of misunderstanding as to the attitude, not
only of the state and the town, hut of each citizen in his individual
capacity. Hence, if retaliation on the mother country was contemplated
by refusal to purchase her exportations to America, the assent of the
men of every town and parish was obtained over their individual signa-
tures. New Hampshire's Five Provincial Congresses, by Joseph B.
AValker, pp. 9, 10; The New Hampshire Covenant of 1774, by Joseph
B. Walker. The actual identification of the ])eo]jle of the state as
individuals and as a body politic was a subject of vital interest, and pre-
saged consequences which could not he foreseen or predicted. Again
the men upon whom devolved the solemn duty of making efl^ectual their
declared political purposes were asked to announce their attitude, to
espouse the cause of independence by subscribing to an instrument
called the Association Test. One of these documents was provided for
each town, and every male inhabitant of lawful age, except lunatics,
idiots, and negroes, was given an opportunity to join in the compact.
It was ordered that those who refused to sign were to be reported to
the Assembly by name. A remarkable approach to unanimity marked
the signing of this pledge throughout the state. The business of pro-
curing signatures, and of reporting the names of those who refused
to sign, was committed to the selectmen of each town. Either these
XU INTRODUCTION
papers were not circulated in all the towns, or, what is more probable,
many of them were not duly forwarded to the Assembly and were after-
wards lost, as not all the towns are represented in the returns now pre-
served in the archives, The total number of signers aggregates 8,567,
and 781 refused to sign for various reasons. These papers are of ex-
traordinary importance and value from every point of view. They ars
reprinted in this volume with scrupulous accuracy and completeness,
and are carefully indexed.
The archives of this state relating to the period of the Eevolution,
as in other states, are susceptible of two divisions, though they are not
absolutely separable and distinct. One of these divisions would include
legislative proceedings, petitions, complaints, and explanations sub-
mitted to the General Court, court proceedings and files relating to
that part of the population now described as Eoyalists. A few of these
documents necessarily appear in the general publications relating to
the Revolution. The great mass of this class of records has been disre-
garded, and they have thus become a particular section of the archives.
Only one side is fully and fairly presented in print. The papers in the
state's custody which relate exclusively to the Eoyalists are a counter-
part of what appears in liberal measure in the publications of this de-
partment, and which may be regarded as anti-Tory literature. Xo
index to the Eoyalist documents has been provided. The records
are, of course, largely personal and have never been comprehensively
treated for publication. The Eevolutionary archives of the state and of
the courts contain the data for an exposition of the charges against
those who were apprehended and prosecuted as Tories, the statements
of individual offenses, and the answers and explanations of the parties.
The British government provided for the relief of those Eoyalists who
had suffered loss of property or other injury supposed to be worthy
of compensation. A commission was empowered to investigate the gen-
eral subject, and to ascertain and report as to those deserving of relief.
Persons represented to be members of this class, and entitled to the
benefits of parliamentary legislation, were permitted to file their claims
and proofs in form and method somewhat similar to that now in use
in the Bureau of Pensions of the United States.
Two of the commissioners, Col. Thomas Dundas and Mr. " Jeremy
Pemberton, were sent to America to conduct hearings and to receive
INTItoDrcTiMN XIU
and consider evidence. These eoniniissioners .-at in Halifax. St. .John,
Quebec, and Montreal, and their work extended over a jieriod of four
years, from 178.5 to 1T89. Their original rough notes, in thirty-five vol-
umes, are now in the Lilirary of Congress, and have been ])ublished in the
report of the Ontario Bureau of Archives for 1904. Copies of all the
completed records, reports, and documents of the entire commission, in-
cluding both English and American hearings, were obtained some years
ago by the New York Public Library, and are now accessible in that
institution. These copies fill more than sixty folio volumes.
The New Hampshire State Library has secured from the English
archives copies of all these papers that relate to the claimants from ^Tew
Hampshire and Vermont. The documents that are now assembled in
the archives and library of this state relating to those citizens who were
suspected or accused of Eoyalist tendencies will afford sufficient material
for a printed volume of the average size of those already jmblished in
the State Papers series. An impartial judgment of history may be ren-
dered, although the evidence of one side is not presented, but this is a
hazardous method of determining justice.
Otis G. Hammond, M. A., of the State Library, recently read a mono-
graph on the Royalists of Xew Hampshire before the Social Sciencd
Club of Dartmouth College. This paper was exhaustive in research,
and in all respects an admirable presentation of the subject. It is still
unpublished, but will prove a singularly helpful and instructive treat-
ment of an element in the early history of the state that has been too
long neglected.
The Eevolutiouary rolls of Massachusetts have been treated on a
different plan from that employed in Xew Hampshire. An alphabetical
system was adopted, by which each soldier is given a separate paragraph,
and all the essential items relating to his service follow his name. This
results in an extensive biographical dictionary, and renders all the
data concerning an individual immediately available, although the geo-
graphical clues afforded by the names as grouped in the original rolls
are lost. This publication occupies seventeen quarto volumes. Xew
Hampshire men in large numbers served in Massachusetts organizations,
and many of them are identified by residence. A list has been com-
piled, and included in this volume, which contains the names of those
who appear on the ^Massachusetts rolls as residents of the state of Xew
XIV INTRODUCTION
Hampshire beyond the possibility of reasonable doubt. There is
no question that other men of Xew Hampshire were engaged in
the Massachusetts service, whose identity as such is not made ap-
parent by a statement of residence, or who are, on the rolls, assigned
to Massachusetts towns. In other instances the record is ambiguous
by reason of the existence of towns of the same name in both states.
The list in this volume is not extended to include such problematical
cases. In default of a clear statement of residence in a New Hampshire
town, the identification of Xew Hampshire men must be left to local
historians, genealogists, and other special investigators.
The United States published in 1835, in three volumes, a list of all
pensioners who were then, or had previously been on the rolls of that
department, and in 1841 another list of pensioners then living. A copy
of these rolls, so far as they relate to Xew Hampshire, is included in
this volume. These tables not only serve as a useful supplement to,
and verification of the original rolls, especially on points of location and
identification of men for whom service is claimed, but they indicate
the extent to which those who participated in the war for independence
continued to be an element in the population of the state. The volumes
in which these pension rolls were originally published by the govern-
ment have become very scarce, and, when found, their usefulness is
greatly impaired by the lack of indexes.
In the early years of the war operations proceeding in two directions
made it incumbent upon this state to raise a large number of troops,
one part going to participate in the invasion of Canada, and another
part to join General AVashington's army, engaged in the siege of Bos-
ton. There were, also, other, but less important calls to which the
state responded. The regiment commanded by Colonel Bedel in 17 To
was a part of the army then operating in Canada. The next year the
second regiment, of which Colonel Bedel had command also became a
part of the Continental Army in Canada. The surrender at The Cedars
May 21, 17T6, where a contingent was in command of Major Isaac But-
terfield, in the absence of Colonel Bedel and Lieutenant-Colonel AVaite,
involved only a part of tlie regiment. The list of men included in the
surrender, and named as members of various companies in this regiment,
is taken from Force's American Archives, Fifth Series, volume 1,
p. 167. This short list indicates that a large part of the regiment wa<?
INTRODUCTION XV
engag(Hl cIscwIumt at the time of the surrender. IJolls of tlie regiment
as enlisted and organized are printed in l-i X. H. State Papers, 285 el
seq. A comparison of the surrender rolls with the enlistment rolls,
to indicate those presumably engaged in other duty, affords a basis upon
which another feature of the history of the regiment may be traced.
Affair of the Cedars, and the Services of Col. Timothy Bedel in the
War of the Revolution, by Edgar Aldrich, 3 Proc. N". H. Hist. Soc, 194.
The discovery of the rolls of a battalion commanded by ]\Iajor John
Brown, and recruited largely from this regiment, was recently made by
Hon. Ezra S. Stearns, formerly Secretary of State. These documents
are in the archives of Jfew York, and prove an additional contribution
by this state to the service of IT 76. They are printed in full in this
volume for the first time.
The archives of the province and state of New Hampshire in the past
three hundred years have been subjected to many vicissitudes. In the
earlier part of the province period they were transported from place to
place with the recurring changes of political jurisdiction; they were
scattered and mutilated ; the residence of the custodian was burned ;
the capital was migratory before its final establishment at Concord. At
the time of the reconstruction of the capitol in 1S(.U the archives were
deposited for months in the unprotected galleries of the old building.
Ancient documents, bearing rare autographs, were at the mercy of preda-
tory collectors and other vandals. It is possible that a partial explana-
tion is here found for the occasional appearance of records and papers
in private possession, which originally had place in the official custody
of the state. By the labors of a lifetime the late Peter Force assembled
a great collection of historical manuscripts, many of which were pub-
lished in his American Archives. His accumulations were finally pur-
chased by the Federal government. Many documents of his collection,
published and unpublished, might advantageously be included hereafter
in the volumes to be issued by this department. The value of these
papers may be indicated by the one published herewith.
The remainder of the text of this volume is occupied by two groups
of Continental Army rolls of New Hampshire men which have not
hitherto been printed, as they have come to light since the publication
of Mr. Hammond's four Revolutionary volumes. One group is the prop-
erty of the Xew Hampshire Historical Society, and the other of the
Frye Ijrothers of "Wilton, X. H.
XVI INTRODUCTION
The exhaustive index which has been prepared by Mr. Otis G. Ham-
mond reveals the name of every person and place mentioned in the text
of the book, and will render a very large amount of information relating
to the political and military history of the province and state easily
accessible. It is due to Mr. Hammond, the Assistant Editor of State
Papers, to state that he is entitled to credit for the collection, arrange-
ment, and presentation of this material in its present form in this
volume, in accordance with plans in which he and the editor have en-
tirely concurred.
It is deemed advisaljle at this point to call special attention to the
state publications which a^re designed to serve as indexes and guides to
the extensive manuscript collections of the state. Without attempting
to describe in detail what these archives are, it may be stated that the
records of the Governor and Council from 1631 to 1784, as an executive
department, are preserved and arranged in eight manuscript volumes, and
have been printed as far as 1TT5 in this series. These Council records
are, however, fragmentary and incomplete at intervals, which may be
consistent with the theory that they are but the rough notes of the
recording officer, and that the extended records were removed from the
country, or lost by accident or official neglect. It has also been sug-
gested that these notes never were elaborated into a full record. The
index to these journals published by the state in 1896 is a very helpful
compilation.
The journals of the House of Representatives, sometimes termed the
Assembly, are extant, with an occasional hiatus, from 1711, and a rec-
ord for the year 1699 is also preserved. This material, from 1711 to
1784, is the subject of another index published by the state in tw^o
volumes. This journal, with the index, is a valuable supplement to the
information accessible in the printed journals, as the complete presenta-
tion of these records in the State Papers series ends with 1754, after
which Dr. Bouton adopted a system of abstracts.
No index to the journals of the Council and Assembly, as a legislative
body corresponding to the Senate as established under the present con-
stitution, has ever been compiled. These records are not complete, but
are approximately so from 1692 to 1784. If indexed in a systematic
and exhaustive manner, with special reference to an exposition of all
the subjects of legislation^ whether adopted, rejected, or laid aside, and
INTRODUCTION Xvii
with a critical analysis of the discussion of tlu' ail'airs of governniont
constantly recurring- in the messages of the (Jovernors and the replies
of the assembly, much historical material would l)e uncovered.
An index to the laws of the ])rovince and state from 1()79 to 1883
has been compiled on the basis of the manuscri])t volumes. It is a rea-
sonable prediction that all the statutes will eventually be reproduced in
printed form, with adequate notes and indexes.
The student may also find hel]i in Fry's New TTampshire as a Royal
Province, chapter 7, and Historical and Biogra]jhical Notes on the Mil-
itary Annals of New Hampshire, by A. S. Batchellor, pamphlet, 1898,
reprinted from History of the Seventeenth Regiment. X. H. Vols.
It is a fact of common knowledge that the English archives are rich
in records of colonial government relating to all the American possessions
of the Crown prior to 1775. These documents include a vast amount
of material which relates especially to Xew Hampshire. Copies have
been made for this state of a part of these documents in the custody
of the home government, affording sufficient material for two volumes
of the ordinary size of this series. It is estimated that those not already
transcribed would fill three more volumes. These papers in the English
archives relating to New Hampshire were the subject of a descriptive
calendar made under the auspices of the state and the New Hampshire
Historical Society in cooperation, and published in volume 23 of this
series and in volume 10 of the Collections of the society in 1893. The
work of compilation was done under the supervision of the late B. F.
Stevens of London, tlie distinguished archivist and antiquarian. The
most extensive body of transcripts of documents in the Englisli
archives relating to the American colonies is owned by the Historical
Society of Pennsylvania, and is now accessible in the library of that
institution at Philadelphia. The series of Calendars of State Papers,
America and West Indies series, published by the English government,
now numbering thirteen volumes, and extending to the beginning of
the eighteenth century, is necessarily rich in material relating to New
Hampshire. These books are to be found in the State Library, and their
use is facilitated by the descriptive calendar before mentioned as con-
stituting volume 23 of the publications of this office.
ALBERT STILLMAX BATCHELLOR,
Editor.
ASSOCIATION TEST
Colony of New Hampshire.
IN COMMITTEE OF SAFETY.
April 12th, 1776.
In Order to carr}^ the underwritten RESOLVE of the Hon"ble
Continental CONGRESS into Execution, You are requested to de-
sire all ]\Iales above Twenty One Years of Age (Lunatichs, Idiots,
and Negroes excepted) to sign to the DECLARATION on this
Paper ; and when so done, to make Return hereof, together with the
Name or Names of all who shall refuse to sign the same, to the
GENERAL-ASSEMBLY, or Committee of Safety of this Colony.
M. Weave, Cliairman.
In CONGRESS, March 14th, 1776.
Resolved, That it be recommended to the several Assemblies,
Conventions, and Councils, or Committees of Safety of the United
Colonies, immediately to cause all Persons to be disarmed, within
their Respective Colonies, who are notorioushj disaffected to the
Cause of AMERICA, Or who have not associated, and refuse to
associate, to defend by ARMS, the United Colonies, against the
Hostile Attempts of the British Fleets and Armies.
(COPY^) Extract from the Minutes.
Charles Thompson, Sec'ry,
In Consequence of the above Resolution, of the Hon. Continental
CONGRESS, and to sliew our Determination in joining our Amer-
ican Brethren, in defending the Lives, Liberties, and Properties of
the Inhabitants of the UNITED COLONIES.
REVOLUTIONARY DOCUMENTS
WE, the Subscribers, do hereby solemnly engage, and promise,
that we will, to the utmost of our Power, at the Risque of our
Lives and Fortunes, with ARMS, oppose the Hostile Proceedings
of the British Fleets, and Armies, against the United American
COLONIES.
ACWORTH
Ephraim Keyes
Samuel Smith
John Rogers
William Keyes
Sam" Harper
george Duncan
Lasell Silsby
John ^Allison
Ja* Wallace
Alex'^'' Houston
Willoughby Willard
John Moor
Jedediah Smith
INIehuman Stebbens
Tho^ Nott
John Duncan
Henr}^ Silsby
Tho® Putnam
Sam" Silsby
William Markham
John Willson
William Clark
Dean Carlton
James M^cluer
Jonathan Silsby
Julius Silsby
Joseph Chatter ton
James Rogers
Edward Keys
Perish X Ritchardson
Chrisf Eayrs
Henry Silsby Ju^'
Henry Silsb}'' ) Select men
Tho* Putnam \ of Acworrh
ALLENSTOWN
Josiah Allen
Jacob Gay
John Leonard
bis
Samuell X kin sen [Kenuiston]
mark
Benf Methes
Samuel Webster
Starlin SArgent
John Hayes
David Knox
Sm" Smith
Roger Dugan
Andrew Bunten
John Bunten
William Knox
Charls iNPoy
REVOLUTIONARY DOCUMENTS
Samuel Webster
Ichabod dark
Ichabod Johnson
Samuel fisk mark
Refused to sine
ed hall Burgen
Abra'" Brown
Henry Rumrill
Joseph Hatch
John Burroughs Jun"^
Samuel Kidder
Nathaniel Rust
Phinehas Hatch
Jacob Wardner
Nathaniel Cooper
Silas King
Aaron Lyon
Abel Beckwith
Abraham Brown Jun''
William Simons
frederick wardnr
Daniel Waldo
Beulah Waldo
Ephraim Brigham
Amos Gale
Aristides Huestis
John Plumbley
John Burruo-hs
Timothy Burrughs
Joel Buroughs
Job thomson
Moses Hale
Joseph Dennett
hia
Samuel x Davis
ALSTEAD
Absalom Kingsbery
John Slade
Edward waldo
Simon Baxter Jur
Simeon Shepherd
Joel Chandler
Joshua Shepard
Nathaniel Shepherd
Gideon Delono
Jason wait
Thomas Kidder
John Wait
Simon Brooks
Roswell Shepherd
Jonathan Shepherd
Josiah Cook
Amaziah Grover
Simon Rumrill
Oliver Shepard
John Axtell
John Slade Juner
Joseph Mack
Lemuel Crane
John Hill
Nath'i Watts
Nathan Mack
REVOLUTIONARY DOCUMENTS
Thomas Walton .
Zebulon Chandler
Samuel Royce
Elias Brown
Josiah L3^on
Solomon Prentice
Andrew Beck with
To y® Honourable the
hamshier this May Certify
Simon Baxter
John Thomson &
Have Refused to Sign
tify^ by
Daniel Burrughs
Philip Wordner
Jon"' Sheperd J'
Joseph Brown
Giles Marvin
Nath^i S Prentice
Nathan Fay
General Assembly of the Colony of New-
your Honours that
Samuel Chandlor
Lamuel Millor
the Within Association Agreement Cer-
Abra™ Brown j Select
Absalom Kingsbury > Men of
Simon Brooks j Alsted
AMHERST
Nahum Baldwm
W™ Bradford
Peter Woodbury
Robert Means
Henry Codmon
Jonathan Smith
Stephen Washer
David Hildreth
Henry Kimball
Sam^ Stanley
Amos Flint
Joseph Steel
Joseph Bouttle
Tho** burell
Nathan Kendall
Reuben Bouttel
Moses Nichols
Josiah Crosby
Thomas Burns
Nathan Jones
Peter Robertson
John Burns
Sam^ Harris
Eph"' Barker
William Low
Jonathan Grimes
William Read
W«' Odell
Timothy Smith
Ephraim Hildreth
Benjamin Day
Ebene'' Rea
REVOLUTIONARY DOCUMENTS
Kendnl Houtwell
Hezekiah Lovejoy
Thomas Towne
James Seeton
Jacob Curtice
Jon* Taylor
W™ Codman
Ananias mcallester
Timothy Nichols
Eben"" Hopkins
Benj*^ Hutchinson
W" Wilkens
John Cochran
Josiali Sawyer j""
Richard Hughes
Nathan Jones J''
Sameal Steward
Robert Read
Archelaus Town
Joseph Gould
Samson Crosby
Nathan Hutchinson Jun""
Israel Town J"^
Jonathan Lund
Benj'^ Kendrick
William Peacock
David Dunckle
Isaac How
Adem patterson
George Burns
Joseph Rollings
Joseph Cogin
John Twiss
Tho^ Wakefield Jun--
Jonathan lampson
Oliver Carlton
Enos Bradford
Daniel Stephens
Benj'" Hopkins
Jacob Curtice Juner
Josiah Dodge
Silas Cumi]igs
Joseph Steel Ju''
Benjamin Hopkins Juner
John Burns
John Seetown
Francis Lovejoy
James Gillmore
Jon*^ Twiss
John Hartshorn
Amos Flint Ju""
Nathan Hutchinson
Samuel How
Darius Abbot
Jonathan Sawyer
Nathaniel Barret
John Grimes
William Taylor
Isaac Wright
Josiah Kidder
Joseph Peirce
John Kendall Juner
Jacob Blodgett
Josiah Sawyer
John Burns Juner
Isaac Holt
John Roby
James M'Keen
Ebenezer holt juner
Ephraim Abbott
REVOLUTIONARY DOCUMENTS
Moses Kimball ,
Allen Gooclridge
Francis Elliot
Nathan Fuller
Amos Green
John Washer
Phinehas Upham
Simpson Steward
Dimond Mussey
Benjamin Merill
William Hogg
John Love joy
Jacob Hildreth
John Patterson
William Fisk Ju"^
Bartholema Dodge
Joseph Small
Ebenezer Huthison
John Tuck
Jonathan Wilkins jun""
Jacob Standly
Joseph Boutell
Michael Keef
Abijah Wilkins
John Averial
John Cole
Nathan Cole
Joshua Wright
Tho^ Clark
Daniel Smith
Nathan Flint
James Woodbury
Joseph Langdell
Natlianiel Haseltine
William Wallace
Samuel Taylor
Thomas Averall Ju""
Elisha Fulton
John Duncklee
James liartsliorn
David Green
Jn'' Shepard junior
Samuel Geris
Moses Barron
Jonathan Lyon
John Mitchell
Jacob Lovejoy
Samuel henry
Joseph Prince ju"^
William Fisk
William Small
William Small Jun''
John Harwood
William Peabody juner
John Seecombe
William Peabody
Reuben Holt
Joseph Prince
Thomas Weston
William Lamson
Isaac Weston
Thomas Towne
^Toshua Wilckins
Lemuel Winchester
Isaac Smith
John Damon
Benjamin Temple
Richard Ward
Stephen Farnam
Pete re parker
REVOLUTIONARY DOCUISIENTS 7
Andrew Bradford Stephen Biirnani
Abner Hutchinson David True
Israel Town John liradford
Joseph Dunkley Ebenezer averil
Elisha Hutchinson Joseph Farnuni
Amos Stickney Joseph Wallace
Jacob Smith Ezekiel uj)ton
Nathan Cleaves Joel Howe
Stephen Peabody William Odell Jun''
Eben'" Temple Ephraim French
Benj'^ Dodge James Gage
W"' Mellondy Jun^" Eben' Weston
Richard Goold Samuel Blasdel
Solomon Kittredge Timothy Hill
Jn« Wilkins
To The Hono^ The Committee of Safty For the State of New
Hamp"" or the Gene^ Assembly theirof —
Pursuant to the Bequest on this paper from The Committee of
Safety &c to Us Directed — we have Invited those persons theirin
Mentioned to Sign To the Dicleration on This papor, &c — and all
That have Seen it have Signed Except
Joshua Atherton Esq*" ]VP Daniel Campble
M"" Samuel Dodge & Colo^ John Shepard
Tho® Wakefield "j Selectmen
Reuben Mussey > of
Sam^ Wilkins J Amherst
ANTRIM [SOCIETY LAND]
John m-Cleary Thomas Stuart
Nathan Tajdor John Green
John Warren Sam^ Moores
James Moors Pliilip Raley [Baleigli]
Tristram Cheney John Cheney
Joseph Boyd Daniel ]Miltimor
EEVOLUTIONAEY DOCUMENTS
Alexander Jemeson
James Aiken
Robert Rogers
Alexander Parker
James Duncan
Morish Lynch
Robert Duncan
William Smith
Isaac Butterfield
James Gregg
James Hopkins
]\Iathew Tempelton
John Duncan
ATKINSON
Ezekiel Belknop
Asa Page
Eben'^ Eatton
Benjamin Emery
James Noyes
Jona Poor
Jer^' Poor
Jon* Webster
Jesse Page
William Sawyer
Nathaniel Noyes
Jonathan Blake
Daniel Poor
Stephen Dole
John Webster Jr
Jonathan Sawyer
Asa Haseltine
Thomas Little
Joseph Hale
John Currier
Samuel Webster
William webster
John Webster
Moses Page
Joshua Kniffht
Stephen Page
John Johnson
Benj^ Emery jun""
Joseph french
Enoch Noj'es
Joseph Kuight
Nathi Peabody
Humphery Noyes Jun''
Joseph knight Jr
Daniel Poor Jur
iNIoses Greenough
Stephen Peabody
Thomas Noyes
John Knight ju
Stephen Noyes
James Little
Joseph Little
Dudley Bayley
Ebn'" Green
willam Baley
James Bayley
Joseph webster
James Page
James ^Nlerrell
Benjamin Philbrick jur
REVOLDTION ARY DOCUM KNTS
John Knight
John Atwood
]\Ioses Emery
James Dow
John Dow jr
Eldad Ingalls
Stephen Dole Jun
Reuben iNIills
Daniel Richards
bnjamin philbrick
Thomas Whitaker
JNIoses Belknap
David Atwood
Jonathan Page
Tristram Knight
Benj'"^ Stone
John Knight 3^^
Joseph Noyes
Abel Merril jr
Samuel Little
Amos jNIills
Jonathan Palmer
Jonathan \yhittaker
Joseph Green
Joshua I^iuery
Daniel Page
Enoch Knight
John Clement
-John Ingalls
Eben Parker
John Kelly
Joseph ('handler
Stephen Whittaker
Jonathan Page jnnir
Bradlee Richards
Benjamin Richards
John dow
Nath" Cogswell
Israel Webster
Samuel Noyes
Humpherj'- Noyes
Abel Merrill
John Merrill
Jesse Sawyer
Benj'^ Hale
Joseph Palmer
Oliver Sawyer
State of 1 This Certifies that in Consequence of y" fore-
New Hampshire j going requisition of the Hon'b' Committe of
Safety for Said State — all the males of Twenty one years of age &
upwards belonging to Atkinson in yf State afors'^ (Lunaticks Ideots
& Negroes excepted) have freely & voluntarily Subscribed their
respective Names to the foregoing Declaration — Atf
Atkinson Sep'' 20"' 1776 — Nath^ Peabody i Selectmen of
Jesse Page i Said Atkinson
10
REVOLUTIONARY DOCUMENTS
BARNSTEAD
Samuel Pitman
thomas Snell
John Elliot
John Nelson
Joseph samborn
Benja Nutter
William Lord
John Huckens
Nathaniel Pease
Benjamin Edgerly
John Sanborn
Daniel Bickford
John Sanborn
Hatevil Nutter
Benjamin Emerson
John mudget
his
Joseph X Mugate
mark
Edward Sanborn
his
Dodefor X Bunker
mark
John Hill
Silas Drew
Benjamin Babb
William Gate ju''
John Laighen
Joseph Daniel jun
John Gate
Joshua Hall Jun'^^
Natha Robert
William Hays
Jonathan Buncker
Depandance Colbath
John Furbur
Joseph Bunker
Richard Sinkler
Stphen Pickren
Wintlirop smart
Isaac huckins
John Bickford
John Mugate
liis
Daniel X Jacobs
mark
John Tasker
his
Timothy X Davis
marlv
Jonathan Emerson
Samll Drew
Joseph Bryant
Benjamin Brown
Ills
Samuel X Stephens
mark
BARRINGTON
Julius felker
George Waterhouse
Michal Felker
Gharles Danielson
Timothy Perkins
David Tenny
John Hall
Ralph Hall
James Tuttle Jr
Jacob Daniel jr
REVOLUTIONARY DOCUMENTS
11
Stephen foss
Richard Babb
william Lock jun
Samuel fose
Thomas Scruten
John Daniel
Solomon Hall
James Howard
Jolm ("liurch
Isaac Hall
Edward Cater
Jeremiah foss
John Kingman
Hinkson marden
Giddon Leighton
Daniel Rowell
Isaiah Felker
Paul voune-
John Drew
Jeremiah Gray
Paul Hayes
william Foss
Clement Daniel
Nicholas Brock
Ebenezer Kiellie
Isaac willey
william Lock
Sam" Winkley
John Caverjy
Josier Brown
John Ham
Livi Danielson
John Gray
Joseph Daniel
Joseph Woodman
Elisha lUaake
micajah otes
William Babb
William Gray
Elijah Seve
Joseph Hall
John Cater
Charles felker
Solomon young
Reuben Davis
Joshua Otes
James foss
Hezekiah Hayes
James INIarden
Timothy Waterhouse
Hinkson Foss
wintrup young
Nathaniel Church
James Chureli
James Danielson
Thomas how
Paul Otis
Joshua holms
Stephen Young
Jolm willey
Lemuel willey
Nathan Foss Jun^'
Simeon Sturbrd
James Daves
Samuel Foss jun""
Philip Caverly
Ruben Gray
Samuel Gray
Jabez Smith
John Brown jun
12
REVOLUTIONARY DOCUMENTS
Joseph Brown
george Parshley-
John waterhouse
lasac Waldron
Samuel stiles
Nathaniel Foss
Georg Seaward
Jonathan montgomary
Simon Lock
Samuel Buzzel
Garlen [Garland] Smith
Stephen Otes
Nicholes Otes
Richard Parcely
John Berry
Solomon Foss
Eliph Cloutman
George Ham
Elijah otis
George Berry
James Hayes
Jacob Sheperd
Dudley Davis
"William M^Daniel Juner
Josiah Manson
Abraham AUis
Stphen Houston [?]
Isaac Renels
Mark EAyers
Abijah pinkham
Peter Young
John Garlen ju'^
Ephraim foss
Samuel Brewstar
Thomas foss
Tho^ Fisher
Nichles Brown
Fra* Winkley
Jacob Clark
mark Foss Juner
mark Foss
Ephraim Daniel
Samuel Haj^es
Limuel Perkins
John young
James Leighton
Joseph Hayes
John Blake
Thomes Buzzel
Ephram holmes Jur
Jamer^ Gray
William Ham
Henery Sevey
Joseph Gate
George Foss
John mells
Ebenezer Spencer
Timoth}' Gleeson
Isaac Sherburn
James Durgen
John Renels
John Boodey
Robart Bamford
Jacob Daniel
John Arlen
Aaron waldron
Nat Berry
Solomon Gate
Ephram Helens [Holmes]
Elezer young
REVOLUTIONAEY DOCUMENTS
13
Ben-
- Perl
John Garland
Paul Brewster
John Babb
William gray Jr
Stephen Berry
Samuel Berry
Joshua Sloper
Joeph Peavy
John jnontgomery
Pery Hickes
Albert Dennie
Charles Bumforcl
William mcDaniels
David Rolings
Eben Jackson
Ebenz Young
Isaac young
Isaac Laighton
william Runels
To the Speeker of the
of New Hampshiar this
been Carred through this
names follow —
Jeremiah Tibets
Johnathan Clark
Samuel Williams
Richard Swain
Thomas Caverly
Johnathan Swain
Joseph young-
Benjamin Hayes
John Parsely
Jethro Lock
Noah Holmes
Benjaman yong
James Row
John huckins
James pcavey
Benjamin Hall Jr
James Wodes
Samuel wales
Peletiah Daniels
Thomos Rowlings
John Sherburn
Obediah Drew
John foye jr
Edmond Evens
Benjamin buzzell
Daniel Delan
Barrington SejD 3 — 1776
house of Reperesentatives for the Colonic
may sertify that the Association paper has
Town and these man Refuse to Sine whos
David Drew
Daniel Clark
John Buzzel
William Durgi
en
John Caveno
Elijah Tutel
A\"illiam Cate ju''
^ Sele men
Siles Drew
I of
John Kingman
j Barrington
14
REVOLUTIONARY DOCUMENTS
BEDFORD
John Wallace Jun''
W" CakUvell
John Morrison
Adam Dickey
John Goffe
John Moor Jun""
Thomas Matthws
John Burns
William Burns
william INIoor
James Houston
Barnbass kain
Jacob M^Quaid
John Little
Thomas Boies
William White
John mckinney
samuel tirrell junr
Robert Morrel
Nathaniel Patterson
James Vose
Hugh Campbell
John m° Laughlin
Amaziah Pollard
James Aikin
James Smith
L* John Moor
David Moor
William Moor
James Patterson
Tho* Maclaughlin
Zechariah Chandler
James Wallace
James Caldwell
James ]\Iatthes
John Aiken
Matth^ Patten
Daniel jNloor
Daniel Moor Jun""
Robert Giffen
Robert Burns
John Brien
James Moore
Hugh Orr
John :M<=Intosh
James wyllie
Thomas Gait
Sam" Vose
Joseph Wallace
Asa Barns
William Kennedy
Andrew Walker
Robert iNIathes
George Co way
James M^allester
John Gardner
James Steel
Whitefield Gillmor
John Orr
Joseph Houston
James Gillmor
David m'^Clerey
Matthew m'^Duffee
Benj'^ Smith
John INIoor
James ]Martin
K EVOLUTIONARY DOCUMENTS
15
John Goffe Ju""
Samuel Patten
James Lien
John Wallace
James Walker
John Hillery
Joseph Bell
Thomas Vickere Vose
Sam^i Patten
John Smith
Stephen franch
Jolm Riddle
John Boies
.John Bell
Robert Walker
Patrick Larkin
william m*^cleary
Sam^ Fugard
James Cairns
Richard m^Allster
James Little
To the Honourable the Council and House of Representatives for
the Colony of New Hampshire To be Conven'd at Exeter in S'^
Colony on Wednesday the 5*'' Instant —
Pursueant to the within precept ; we have taken pains to Know the
Minds of the Inhabitants of the Town of Bedford, with Respect to
the within Obligation, and find None unwilling to Sign the Same
Except the Rever'"' John Houston, Avho Declines Signing the Said
obligation, for the following Reasons, Viz
firstly Because he did not apprehend that the Hon^'''* Connnittee
meant that ministers Should Take up arms as Being inconsistant
with their Ministerial Charge
ondiy Because he was already Confin'd to the County of Hills-
borough therefore lie thinks he Ought to be Set at liberty before he
Should Sign the S'^ obligation
3rd^^ Because there is three men Belonging to. his Family already
Inlisted in the Continental army
Bedford June y*^ 4"' 1776 John Goffe | Select
John Orr \ Men
BOSCAWEN
Joseph Holt
Moses iNIorse
Moses B urban k
Moses Call
Jesse Flanders
John Flanders
16
HEVOLUTIONARY DOCUMENTS
Daniel Noyes
Benja Day
Joseph Atkinson
Moses Burbank Junor
Sam^ Atkinsen
Daniel Peterson
Jacob Flanders
Eben Hidden
Daniel sheprd
Winthrop Carter
Benj'-^ Rolfe
John Elliot jnn'"
John muzey
James garies
Jedediah Danford
William Danford ju
Jonathan Coser
Samnel Burbank
Enoch Gerrish
Silas Call
jNIikl Sargent
Simeon Jackman
Mossse Call
Simeon Atkinson
Joseph Pearson
Friend Little
Edmund Chad wick
Moses Manuel
Daniel Richards
Asa Corser
Edward gares [Gerrish]
Bitlield Plumer
Nathaniel Gookin
Samuel Ames
Jonathan Atkinson
Daniel Clark
Nathan Corser
Robie jNJorrill
thomas Gorden
Jere^* Hidden
Caleb :\rerril
Benjamin Couch
John Knowlton
Henry Gerrish
Isaac Pearson
Sam^^ Davis
Ezekiel f lenders
thomas Eliot
John Jackman
Emos flanders
Jesse Flanders jun""
Samuel Coser
Stephen Gerrish
Moses Jakman
Jolni ^Morrill
Joseph Gerrish
Thomas Bedel
Willim Welch
David Burbank
Timothy Eastman
Joseph Flanders
John Couch
^Nloses Morss ju""
Samuel Jackman
David Corser
John Corser
John manuel
David Carter
John Stevens
Thomas Corser
REVOLUTIONARY DOCUM ENTS
Peter Kimball
Robart Elliot
Sam^ Danfoid
Joseph muzzy
Isaac Noyes
William Danford
Peter Cotitin
John Iiowles
John Corser Juner
Capt Stephen Gerrish
Enoch Little
Joseph Bean
(reorge Jackman
John Urann
Cutting Noyes
Joseph Eastman
Samuel Clifford
John Hale
James French
Benjamin Jackman
Samuel .Muzz}-
Peter iJesewell Stevens
John ILsley
Oliver Fowler
John Bowles Jun
Nicholes Elliot
Nathaniel Atkinson
Nathan Davis
John F"'owler
Samuel Agaton
George Jaekman Ju'
John ElHot
To the Honourable Couneel and House of Iiej)rcsentatives for tlie
Collou}' of New Flampshre or Committee of Safty
This may Certify that the within Declaration Have Been offied to
the Inhabitants of Boscawen and unanimously Signed Exceptino- one
(viz) Aaron Flanders Refused to Signe the Same
June 8 1776
George Jackman .J'
Cutting Noyes
John Elliot
Selectmen
BOW
Ephriam Foster
Benjamin Bean
John Carr
David Carr
Jonthan Clement
Edw'' Russell
david elliot
John Bryent
James Busel
Stephen Eastman
John Grushe
Solomon Heath
David foster
John Colby
18
KEVOLUTIONAIIY DOCUMENTS
abraham colby
Elijah Colbey
Jonathan Clough
Amasa Dow
ralph Cross
Tim^ Dix
Elisha Clough
Thomas Hardy
Samuel Rogers jun''
Reuben Currier
John Robertson
Leonard Harriman
Enoch Noyes
Benj'^ Noyes
Nathaniel Cavies
Paltiah Clement
his
Henry X hemphill
mark
Samuel Welch
Aaron Noyes
James Reddell
James Garven
John hemphill
Samuel Alexander
AMIleby Colby
Joseph Rogers jun''
Samuel Winsle
Joseph Rogers
antony manuaell
Samuel Dow
Elisha Clough Juner
Edward Carlton
Aaron Kinsman
Richard Clough
James moor
John sullaway
Ephraim moor
Simeon Heath
John Brown
Rchard Clough Ju^
Joseph Baker
Will"' Robertson
John Noyes
John Garven
Patrick Garven
John Moor
Samuel Welch Jun
Jacob Stockbridofe
Errors excepted Samuel Rogers
I not being Satisfyed Errors Excepted
William Rogers
Bow September y*^ 3'^ 1776
we the Subscriber in obediance to the within have Shown this
Paper to all & Every Person that are nont Excepted & that are not
in the Servis that Belong to Said Town of Bow al of which have
Volenterry Singned the Same
Ephriam Foster 1 Select
Jn° Bryent y men
Benjamin Noyes j of Bow
REVOLUTIONARY DOCUMENTS
19
BRENTWOOD
S;im^^ Dudley
Jedediali Robinson
Daniel Leavitt
Stephen Creighton
Josiah Dudley-
David Robinson
Jonathan Quinby
John Wilson
John thing
Winthrop Dudley
John Dudley Juer
Samuel Clark
John Bennet jun''
Darb}' Kelly
Porter Kimball
jNloses folsom
Abraham Morrill
Jon'^ Vease}^
James Marston
Joseph Edgerly
Peter thing
Richard Tandy
Bartholomew thing
Jonathan thing
Nath'i Trask
Daniel Wormall
Jonathan Weed
George Vesaay
Richard York
John Philbrick
John Dudley
Jeremiah Ellsworth
Samuel thing
Hawly Marshall
Samuel Dudley
Jonathan Robinson
Samuel Colcord
Dudley Robinson
Daniel Ward
John Bennet
Nicholas Mudget
Oilman Robinson
Saml wormall
Alexander Gorden Smith
John Philbrick
Humphry Wilson
Job Judkins
Joseph Shaw
Jonathan shaw
Abel Morrill
Benjamin Fifeld
John Abbot
Nathan Prescutt
Nethll Thing
simon gilman
Robert Rowe
Samuel Shaw
Jonathan Mody Juner
Richard Foss
Samuel Edgerley
Nicholas Smith
Lemul Johnson
Tho^ Peabody
Daniel Leavitt
Eliphelet Thing
Dudlay Thing
20
KEVOLUTIONAEY DOCUMENTS
Samuel Ellsworth
Josiali Thing
Ebenezer colcord
Edward West
Edward Stevens
Nemiah West
Ebenezer Stevens
James Dudley
Edmund Pilsbery
Abner Burbank
David Burbank
Thomas Gorden
William Morrill
Jonathan Sleeper Junr
Elisha Sanborn jr
Isaac Whitcher
William Graves
John Scribner Harper
Jonathan Talyor juner
Nathaniel Clark
James Sinkler
Daniel deairbon
Moses Cheney
Joseph Smith
Samuel Tucke
winroup marston
Benjamin pulsifer
thomas Leavitt
Dudley Kimball
John Carr Juner
John Carr
Timothy Gorden
Samuel Lock
Alexander Roberds
Nichelos Dollof
Aaron Ellsworth
Levi Morrill
Daniel Clark
Joseph wadleigh Junr
Nathaniel Stevens
Nathaniel Gilman
Joseph Wadleigh
Chase Smith
James Nichols
Biley Lyford
Nathaniel Chase
Zadok Samborn
John Quimby
Joseph Jewell
Francis Brown
Elisha Sanborn
William Graves Juener
Jonathan taler
Aretas Rowe
John Tucke
John Shaw
Abraham Drake
Samuel Dudley
Eicheard Whitcher
Jonathan Dow
Samuel Marston
Amos Gordon
Jabez smith
Samuel harper
Simeon morgain
Moses Lyford
John thing
James Robinson
sander Roberds guny
thomas Roberds
REVOLUTIONARY DOCUMENTS
21
Josiali Hook
Robert smith
Joshua smith
Ebenezer Coleord Jim'"
Scribner Gordeii
Benjamin Robords
David Dollof
Samuel Robards
Daniel Sanbon
John Woodbury
Stephen Fifeld
Joseph Sanborn
Daniel Torrey
Reuben smith
Nichlous Hardie
Rauson dudly
Ebenezer Chase
Joseph Johnson
John Dollef
Daniel Sanbon Jun
Edward Sanborn
Nathaniel (i raves
Moses Jenkes
Jonathan Gorden
Pursuant to This Write to us We have Desired All Males as Di-
racted to Sign to This Declaration and find That
James Been Jeremiah Been
Richard Been Ju"" Samuel Dudley Ju""
Samuel Stevens David Clefford
Thomas Smith Levi Been
Richard Been Samuel Clefford
Antipasse Gilman William Been
Joseph Greely Williom Stevens
Moses ]\[agoon Jonathan Sleepr
Joshua Been Jeremiah Rowe
Refuses to Sign to Thiss Declaration
Ebenezer Coleord ^ Selectmen
James Robinson V of
Jedediah Robinson j Brintwood
BROOKLINE [RABY]
George Russell
Benjamen muzzy
James Dickey
Samson Earns worth
James Badger
]{andel M^ Donell [Mc Donald]
Nathell Paten
Wi" Hall
22
REVOLUTIONARY DOCUMENTS
Deniel Shaw Juner
Moses Lowell
Nathll Badger
Janes Rollf
Samuell Russell
James m'intosh
Robert Sever
Wiliam Spaulding
Eason Dix
Phinehas A ken
James Campbell
Swallow Tucker
george woodward
Mathew walcli
Isaac Shattuck
In obediance to the above Presept we have Taken the Count and
our men have Sined it all
We the Subscribers
Alex^ M-^Intosh
Benj. Sheattuck \- Selectmen
Clark Brown
:1, I
r-k I
CANAAN
Ebenezer Earns Richard Clark
James Treadwav will on Ceartain Condition, viz.*
Jehu Jones
robart hurts
Samuel Joslen
Charles Walworth
Caleb Clark
Samuel Jones
Tho^ Baldwin
Samuel Lathrop
John Scofield
Eliezer scofield
Thomas Baxter his mark X
Joshua Wells
Richard Joslen
Ezekiel Wells
Thomas miner
Joseph Walter
John Scofield J""
Ezekiel Gardner
Gideon Rudd
Caleb Welch
Sol Scipio
* On Condition that no man Who is taken a Captive from the
British forces be made an Officer or let be a Soldier in the Conti-
nental Army and 2^^' that Every American found & taken in amies
against the United Colonies be Immediately put to Death, and 3^^^
KK VOLUTION A UY DOCUMENTS
23
tluit all <Sc every of the British Troops that are Captivated hy the
Continental forces by sea or land or any other way taken Shall be
kee])t in Prison or Close Confniement & 4'^' that Every Commanding
Officer or a Soldier or any Person or Persons imployed in any Jiusi-
ness whatsoever in the Continental Forces who is found & proved
to be a Traitor to the United Colonies in America be pnt to Death
Immediately.
upon these aforementioned Conditions do 1 Sign this Declaration
witness my Hand James Tread way
Canaan Jnly 1"" 17 70
To the Hon''' Committee of Safety for the Colony (3f New Hamp-
shire These are to Certify that Every man in this Town Volentaryly
Signd This agrement atest
Ebene'' Eams ) Select
Samuel Jones ) men
CANDIA
William Baker
James Eaton
Nathaniel Maxfield
John Clay
Nath^' Emerson
Moses Baker
Samul Darbon
Enoch Ilouel
Nicholas Smith
John Lane
thomas Patten
Zechariah Clifford
John Colby
Robart Smart
Obadiah Smith
Benjamin Rowel
Jera'^ Burpee
Tho'' Darlen
Ezekiel knowels
Thomas Emery
Jonathan Pilsbury
Walter Robie
Benj'^ Batchelder
Sam'' Mooers
Abra™ Fitts
Enoch Colby
John Sargent
Henrj^ Clark
Benja" Cass
William Turner
David Bean
James miller
Natli" Burpee
Nicholas French
24
REVOLUTIONARY DOCUMENTS
Isaiali Rowe
Xebemiah Brown
Sewall Brown
John Prescott
obededom Hall
Biley Smith
Joseph Palmer
Elijah True
Jonathan Brown
Jethro Hill
Joseph Fifield
Theophilus Clough
Samuel morrill
Jolni Canimett
Samuel Clough
John Carr
Jonathan Baglay
Ames Knowles
John Sargent
Robert Will son
Sam" Bus well
Nathaniel Hall
William Eaton
Moses Sargent
Ebenezer Eaton
Paul Eaton
Samuel Towle
Simon French
Isariel Dolber
Hugh meclellan
Joshua Moore
John Clifford
Jacob Baelv
Stephen Palmer Juner
Samuel Worthen
Stephen Palmer
Richard Clougli
Benjamin fellows
Jonathan Smith
Benjamin Hubbard
Samuel Brown
Aaron Brown
Sherbun Rowel
Stephen Fifield
Jonathan Hills
William Hills
Silas Cammet
David Jewett
James Pruscott
Zebulon winslow
Jesse Eaton
Ephraim Eaton
James Varnum
John Clark
John Hills
Obadiah Hall
Thomas Anderson
Robert Wason
David Hill
John Robie
Benaiah Colby
John Moore
Jonathan Ring
Stephen Clark
Jonathan Cammet
RKVOLUTIONARY DOCUM ENTS
25
CANTERBUIiY
Thomas ("1oul>1i
Ai'clielaus Moore
Abiel Foster
Jonatluui young
Obadiali Clougli
William Glines Jnner
Benjamin Ileatli
Joshua IJoienton
Tho^ Gilman
I^phraim Carter
Richard Ellison
Benj'-^ Blanchard 3'^
Samuel Nudd
Jonathan West
Nathaniel Glines
Thomas Hoyt
John Moores Jun"'
Samuel Haines
Nathaniel Moore
James Shepard
James Gipson
AVilliam Gault
Benj''^ Johnson
John Lyford
Benjamin AVoodman
Aaron Sargent his mark X
John Bean
Gideon Bartlet
Nathanaial pallet
Simon Swan
John M'-T)aniel
Laben morrill
Simon Ames
Ezekiel Morrill
John ]\Ioor
Sargent Monill
James towl
Joseph Durgin
Samiel Ames
David Morrill
Sannud Colby
Jeremiah Haeket
Abner hoyt
Jeremiah Clough
Jonathan Blanchard
Joshua Weeks
William moor
Benj'' Simson
David ames
Barnard Stiles
John Sanborn his Mark X
Richard Hanes
Arclr'- jNIiles
James Glines
David M'Crilles
Daniel Foster
Edward thran
Jonathan Forster
Benj Sanburn
Caleb Heath
Joseph pallet
Samuel AVeeks
Jams Alolon}^
Jeremiah M' Daniel
Asa Forster
John Molony
26
REVOLUTIONARY DOCUMENTS
Robert Hastings ■
Simeon Robinson
Jonathan guile
John Cross
William Hancock
Jacob hath
Abner Miles
David Blanch er
James Blanchard
William Dyer
Nathaniel Dearbon
Nehemiah Clongh
Richard lUanchard
Edward Blanchard
James Lind Perkins
Peter Hanaford
John forest
William forrest
Ruben witch er
Gideon sawyer
Jiosh Smons
William simons
Jeremiah Ladd
Deniel Flelther
Walter Haines
Eli Simons
Leavitt Clough
Benjamin Blanshard Jun'"
Timothy Foss
Samuel (ierrish
Edmon colby
John Robinson
Joseph C'arr
Jesse Cross
Stephen Cross
Reuben Kezar
John Roen
Nathaniel Perkines
Samuel miles
Richard (ilines
Slmbel Dearbon
David Morrison
Benjamn P>lanchard
David N orris
John Gibson
thomas Gibson
Benjamin Collins
John forrest junir
Nathaniel Witcher
william Samborn
Eben'' Kimball
Simon Stevens
Benjamin Witcher
Joseph Samborn
Henry Clough
William miles
Tho^ Foss
Josiah Miles
David Forster
John foss
Abner Haines
Thomas Clouffh Juner
CHESTER
John Craford
Samuel Blunt
William Lock
William Tolford
REVOLUTIONARY DOCUMENTS
27
Daniel Greenough
Matthew Forsith Jun''
Edward Robie
John Webster
Stephen Morse
Stephen Dearben
Rob^ Calf
Nathan morse
Joseph Linn
Jonathan Hall
Ebenezer Townsend
Wilks West
Wells Chase
Stephen ]\Ierrill
Robert Craige
James Ranken
Anth^' Som>' [Somerbj] Stickney
Peter Akin
JNIathew Tempelton
Joseph l)earl)on
John Underbill
William White
James Dunlap
John Hasseltine
Peter Hasseltine
Ebenezer Basford
Sam^^ Hasseltine
Moses undarhill juner
Stephen Hills
]\Ioses Hasseltine
David Foss
Josiah Hall
Samuel Dinsmore
Bracket Towl
Benjamain Melvein
Robert M' Kinley
Edward Robie
Archibald m''kafee
Sam^^ Emei'son
Daniel Webster
Adam Willson
(Jasiel Harriman
Henry morse
Moses Hills
Stephen Lufken
Nathanel glidden
Caleb Hall
Moody Chase
Ale"" Weatherspoon
James aiken
Edmund Stickney
David Wether Spoon
John Grimes
william underbill
david crage
James Pearce
Nathan Fitts
Nathan Webster jun
Peter Dearben
Nathanal Blasdall
benjamin true
Simon Bayley
John underbill juner
Richard Hasseltine
Jonathan Darbon
Isaac Blasdel
Pearson Richardson
Sam^ Willson
Anthony Towl
Parker Carr
28
REVOLUTIONARY DOCUMENTS
Samuel morss
Robert Rowe
Jethro Colby
Benj" Hills
Ezekiel Worthen
Aaron Townsend
Daniel Richardson
Isaac Forse
Jonathan Forsaith
Thomas wason
Will'" Wilson
Charles Moore
David Fuller
John Hoyt
Stephen marden
Joseph Knowles
Nathan Norton
John Knowles
Nathan knowles
Joseph Long
Nathan Webster
Amos ]\Ierrill
francies towl
Thomas Hasseltine
Jabez Hoit
Samuel Jones
Hugh Tolford
Gideon Rowel
Samuel Rowel
John Willson
Peter hall
Simon Barry
James Shirla
Hugh Shirley
James Richardson
David Currier
John Darbon
Wiallem m^'masten
Samuel Hills
John Shackford ju''
Theod'' Shackford
Moses Richardson
Isaac Forse ju^'
Rob» Wilson
James Wason
Samael moore
Benjamin Hoyt
Joseph m''Clellan
John Pain
Amos Pain
Samuel Brown
John knowles Jun'"
Joshua Prescot
James Willson
James Waddell
Josiah Bradley
Jacob Hills
Benjamin Hasseltine
Benjm fuller
Jolin Tolford
John Robie
John Coulby
Samuel forster
Henry hall
Sam^ Jacks
Thomas Follnbe
William Shirla
Sam^ Robie
Ebenezer Dearbon
William Brown
UK VOLUTION ARY DOCUMENTS
29
.lolm (iross
\\'illiam (Jilclnist
wintrup Sargent
William Mills
John (Irimes
Nath' Sweetser
Robert Dickey
Josiali Morss
Joseph niorss
Abner Hills
Isaac Hills
John I^ain
John l>iitterfield
Jonathan Norton
Jon than Berry
John Sevey
Benj" Hills
Bradbury Carr
Charles moore junor
Mark Carr
James Wetherspoon
Mansfield m'^affe
Robert Patten
Willim niiler
Hugh Miller
William (xilcrest
Robert Dinsmore
Samuel Pirce
Joseph Hills
Jonathan Emer}^
Jonathan Underbill
John Orr
Joseph HoU
Ivlward Prissen
Samuel Worthen
Abi'ahain Sargent
John Karr
Robert (irahamcs
John Mills
Samuel M'ferson
]*arker morss
Edmund Sleeper
Joseph I)hinchard
Jabez freneli
James liaiidall
Daniel Dolbeer
-lohn Lane Junr
.Joseph Norton
Josepli Smith
Ealet Berry
David Richardson
Joseph Carr
Beny^ Currier
Thomas Fowler Jun''
Daniel Weatherspoon
hugh m^Affee
Samuel Akin
Samuel Croml)ey
Thomas ^P^Jaster
David Dickey
Benjamin Perce
Barnard Brickett
David Underliill
Hezekiah underbill
Isaac Towl
John Burley
Joseph Clark
Cornelius morgan
Edmund Eliot
INIoses underbill
30
REVOLUTIONARY DOCUMENTS
Paul heely
Jacob Darby
Samuel Davis
Eobert Gordon
Francis Carr
Jarues Hidden
John Q nimby
William Brown
Timothy Carr
CHESTERFIELD
Abraham Wood
Isaac Davis
Oliver Cobleigh
Oliver Farwell
William Farwell
Warrin Snow
AVilliam Thomas
William Simonds
Jos'^ Smith
Jonathan farr 3
Benjamin Hudson
Josiah Streeter
Jonathan Cobleigh
Sam^ Fairbank
Josiah Lamb
Archibeld roberson
Larrance Walton
John Sanderson
Jonathan Hildreth Ju'
Josiah Hastings
Noah Emmons
Ephraim Wheeler
Joseph Higgins
Joseph Wheeler
Zenas Fairbank
Isaac Hildreth
James Robertson
Simon Davis
John Snow
Jonathan Farwell
Silas Thompson
Jonathan Davis
Ebenezer Streeter
Daniel Baldwin
Amos Smith
Jonathan farr 4
Thomas Farr
Moses Smith
jSIicheal Woodcock
Jonas Stearns
Jon* farr 2
Sam" AValker
Andrew Coburn
Phinehas Brown
William Fisher
James Wheeler Ju""
Andrew Hastings
Jonathan Cresey
John Cobleigh
James ^FElroy
James Wheeler
Nathan Bishop
Israel Johnson
Elisha Rockwood
REVOLUTIONARY DOCUM ENTS
31
Dan Cobleigh
Peter Wheeler
Ephr'" Hubburd
John AV'hite
John liishop
Nathan Thomas
Abel Enions
A\'illiani Robertson
Edward Ilildreth
James Davis
Enoch Streeter
John Prat
Nath^ Bing-ham
Abel Hay
Samuel Farr
Nehemiah merrill
lasaac Farr
John Haskell
Silas wood
William Henry
Amasa Coburn
Douglass Robins
Sherebiah Fay
Joseph Metcalf
David Stooddert Jur
John Peacock
Michael Cresey
Moses Smith Jr
David Stone
John Grandey Jmir
Silvanus Battey
Increas Daniles
Abijah S tarns
Ebenezer Taft
Joh Richardson
Aaron Farr
Moses Ellis
Amos Davis
Nathan metcalf
Jonatliaii ('obleierh
Zur ICvaiis
William Farr .Inn''
Ithamar Ciiamberlan
Caleb Johnson
Amos Streeter
Abner Jolmson
Kimljall Carlton
Theodorus Riiigham
Jolni Pierce
Benjamin Coburn
Ephram Farr
Sam^^ Farr Ju''
Ezekiel Powers
Obadiah Morrill
Daniel Farr
Thomas Harris
Hallawill merrill
Thomas Dab\^
marting Warner
Sam^^ Peacock
Ephraim Baldwin
Samuel Ilildreth
Wil"' Aires
John Grandey
Ebenezer gail
Ebenezer Farr
Abner Albee
INIathew (iray
william Ilildreth
Daniel Kinisen
32
REVOLUTIONARY DOCUMENTS
James Iveecl
Joel Whitney
James Mansfield
Michaell Medcalf
Amos Hubbiird
Benjamin Smith
Patrick m°miclel
Abijah kingsbeiy
John Ellis
David farr
Oliver Hubbard
Charles Johnson
Jon'"^ Farr
Samuel Fletcher
Abraliam Farr
In obediance to the within Decleration that we liec'^ from you
Honours we Proseeded According to your Directions and the per-
sons Names underwriten are these that Refuse to Sign to the Decli-
ration on your Paper
Chesterfield June 12 1776
Ephm Baldwin
]\Ioses Smith Jr
Micliael Cresey
Ephr'" Hul)l)urd i
Samuel Hildreth J
Select men
of
Chesterfield
Cap* Jonathan Hildreth
Eleazer Pomeroy
Ebenezer Coopper
Ephraim Whitney
Sam^^ Davis Converce
Esech Earl
Jab: keinsr
Leu* Ephraim Whitney
Ebenezer Hervey
Joseph Printice
Ebenezer Flitcher Ju''
Elisha Walton
Silas Bennet
To the Honourable Committee of Safety or general Assembly of
the Colony of Newhampshire
As Soon as ever we reciev'^ your Directions, requesting us to desire
all the Males in this Town to Sign to a Declaration (Lunaticks &c
excepted) In Obedience thereto we Immediately proceeded to give
publick Notice of your Intentions, and otherwise as we Thought
would have the Most Effectual Tendency to have put into Execu-
tion, in order that we might make a Return by our Representitive,
but having So Short a Time for to accomplish the flatter in So great
REVOLUTIONARY DOCUMENTS
33
a Town, and bein^• unwillini;' to omit anytliing relating to our Duiy
and wliieli niio-ht be for the Benefit of llic AVliole, we calmly delib-
erated on the Matter, asked y'^ Advice of our Jiepresentive and
others of Sense and Steadiness and as we were not limitted to a cer-
tain Time to make a IJeturn, we purpurse to make one as Soon as
it may be done with Conveniency So rest your Humble Serv*^
P2ph'" Haldwin | Select men
Michael Cresey \ of
Sam^i Hildreth ) Chesterfield
CLAREMONT
The following Names of
and upward
Thomas Goodwin
^Matthias Stone
William Osgood
John Spencer
Christopher York
T Sterne
Joel roys
Amasa Fuller
partrick feilcls
Seth Lewis
Jo]in Kilborn
John West
Stephen Hige [Higbee]
Edward (xooclwin
Joseph Ives
Ichabod Hitchcock
Danil Curts
Olever Ellsworth
David Rich
Bill Ilarns
Amaziah Knights
Ezra Jones
those Who are twenty Years of Age
Joseph York
Jacob Rice
Asa Jones
Lemuel Hubbard
David Bates
Barnabas Ellis
Joseph Hubbard
Jere'" Spencer
Gideon Lewis
Josiah Stevens
John Peake
Samuel Tuttle
Chearles Higbe
Ephraim French
Elihu Stevens Ju""
Ebenezer Dudley
Josiah Rich
johnthan parker
Ebenezar \\'ashburn
John Adkins
John Goss
A\'ilHam Sims
34
REVOLUTIONARY DOCUMENTS
David Adkins
Edward Answortli
Joel matthews
Amos Coiumt
John Spragiie
James Alden
Oliver Ashley
Eleazer Clark jii''
Benjamin Towner
Abner Matthews
Jonas Stuard
Thomas Duston
Timothy ^Vdkms
Nathanell Goss
Oliver Tuttle
Sam" Asliley
Adam Alden
David Lynd
Eleazer Clark
Moses Spaford
Samuel Lews
Elehu Stepliens
Beriah ]\Iurry
Timothy Duston
N. B. These are the Xames of those Who have Actually taken
up arms and are Now in the Continental army
Leu*^ Cor^ Josepli Wait
En* Tohomas Jones
James Gooden
Peter fuller
Garsham York
David Loynds ju^
Henery Stephens
Joseph York ju''
The Ilevr'^ Augusten Hibbard Chaplain &c
Leu^ Joseph Taylor
S. Abner Matthews ju"^
Jonathan fuller
Ruben Spencer
Benj™ Towner ju"^
Charls Loynds
Jonathan York
Claremont May 30^" 1776
In Compliance to the above Declaration Ave have Shone tlie Dec-
laration to ^\11 the Lihabitants of this Town and the Associate are
those who have Signed to this paper
iNIatthias Stone ^ Select
Asa Jones \ Men
The Names of those Who Refuse to Sio-n the Dieclaration
John Thomas
B arnabas Ek (ks
Cap*^ Benjamin Brooks
Cap* Benjimin Sumner
KEVOLUTIONARY DOCUMENTS
35
]{ev'^ Raima Cosset
Sam'' Cole Esq''
Levi \\''orner
Eiiiich Jiuld
J^eu* Benjimin Toyler
Ilezakiali Roys
Beiij"' Leat
James Steal
John Hiclicoek
Samuel Thomas
Ebenezer Eclson
Benjamin Brooks ju""
Doc'"" William Sumner
Joseph Norton
Cornelus Brook
Daniel Worner
William Coy
Ebenezer Judd Ju""
Thimothy Granis
Asa Leat
Ebenezer Judd
Amos Snow
David Dodge
Amos Cole
Benjamin Peterson
Daniel Worner ju^
Ebenezer Rovs
Claremont INIay 30^'^ 177(3
the Declaration having ben Shone to the within Named persons
thay Refues to Sign Attest
Matthias Stone ) Select
Asa Jones \ Men
CONCORD
Reuben Kimball
Tho^ Stickney
Tim° Walker Jun"-
John Bradley
Aaron Stevens
Robert Davis
Daniel Cxale
Simeon Danforth
Natha' Rolfe
Samuel Thompson
Moses Eastman jun
John Fowle
Jeremiah bbrdle [liradley]
John Kimball
Peter Greene
Benj'*^ Emery
Nathan Chandler
James Walker
Benjamin Hanaford
David Hall
Nath" Abbott
Stephen Greenleaf
John Gage
Jacob Carter
liis
Levi X Ross
mark
36
KEVOLUTIONARY DOCUMENTS
Amos Abbott
Ephrm farnuin
Philip Eastman
Richard flanders
llich^^ Ilazeltine
lienjam litield
Lot Colby
Danieal Chase
Jn" Stevens
Phinhas Sevns
Benjamin Abott
Henry Martin
William fifield
Samuel Butters
Oliver Hoit
Henry Beck
Eben farnum
John Steven
Chandler Lovejoy
Caleb Buswell
Solomon Gage
Amos Abbot Jun
Joseph Abbot
James mitchell
Asa Kimball
Timothy Bradley Junr
Pliinehas A^irgin
Ebenezer Simond
Josiah Farnum Junr
Ben* Farnum
Benj-'^ Eastman
Ephraim Potter
Ephraim Farnum Ju""
William Virgin
George Abbot
Peter Green J'
Timothy Bradlay
Cornelius Johnson
Daniel Abbot
Joseph Fanum
Joseph Hall Jun'
Reuben Abbott
Jonathan Eastman
David George
John Virgin
Jabez Abbot
Ebene' Hall
Timothy Simonds
Reuben Abbot Ju'
Tim° Walker
theadoer farnam
Benja Rolfe
Epln'aim Farnum
Moses Eastman
Samuel hinkson
Richard Eastman
Ezekel Dimond Junr
William Coffin
Jonathan Merrill
Ezra Cater
Jonathan Emerson
Joseph Eastman
William Currier
Dan Stickney
Elisha Moody
Jacob (ire en
Ebene'' Virgin
Edward Abbott
Jonathan Stickney
Obadiah Hall
REVOLUTIONARY DOCUMENTS
37
Joseph Fai'iiuin .luii
Daniel Hall
Nathan Abbot
Isaac Abbot
Stephen Abbot
Stephen farnuni
Den' Chdier
Daniel Carter
Richard Harbert
James Hazeltine
John Chase
John Shute
Joseph Hall
Joseph Colby
Nathel Green
Isaac walker
Richard flanders
Ezekiel Dimond
Phinehas Kimball
Benjamin Sweat
Benjamin Elliot
Joseph Eastman Juner
Timothy Simonds
Timothy Kimball
Ezekiel Cater
Henry Lovjoy
Jacob Goodwin
George (xraham
Zei)haniah Patee
Samuel Goodwin
Thomas Eaton
Josiali Earn n in
Stephen Kimball
Abner flanders
Jesse Abbot
Ephraim Abbot
(Jeoi'o-e Abbot .Inn'
Daniel Earnum
I'hili]) Carigain
Joseph Colongh
Gordon Hutchins
William Hazeltne
Simon Trumbel
Jacob Shute
his
John X Trumble
nmik
Ephraim Fisk
Thomas Wilson
Ezra Badger
Timothy Farnham
Joseph Haseltine
Robert Ambros
Abiel Blanchad
James Stevens
Richard Potter
Philip Kimball
John Earnum
Richard Hood
Lemuel Tucker
Jeremiah Wheeler
Zebediah Earnum
Abner Earnum
CONWAY AND LOCATIONS
John Osgood
John Dollof Jun'
Enoch Webster
William mcrrill
38
KEVOLUTIONAKY DOCUMENTS
Leonerd Hairinian
Enoch JMerrill
John Dollof
Jacolj A\ alden
Richard Eastman
Ja^ Harrold
Abiather Eastman
Amos JMerrill
Benjaman Fainum
Thomas Russell
Ben on i Cory
Jeremiah Page
Rob^ Harrold
Jedidiah Spring
David Page
Barnes Hazeltine
Joshua Heath
Thomas Chadbourn
Abraham Colby
John Pendexter
Humpher}" Emery
Enoch Emery
Vere Roj^se
Stephen Coffin
Josiah Dollof
Nat^i Smith
Jam^ Huntriss
Jeremiah Farrington
And^^' jNPmillan
Hugh Sterling
Ezekiel Walker
william Knox
Tho^ merrill Junr
Joseph Odell
Ebenezer Burbank
Timothy walker
Thomas King
Ebenezer Farnum
John wills on
Abiel Lovejoy
Benjamin Osgood
Tho^ Merrill
WilHam White
Joseph Tliomson
Joseph Coll:)y
Humphery Emery
Nathanel Hariman
Antony Emery
Benjamin Copp
Richard Jaekman
Christopher Huntress
To the General Assembly or Committe of safety for the Colon}-
of New Hampsheir
We have Agreabel to the within Request Desired Every man that
is twenty one years of age within this town and the Locations ajoyn-
ino-e to set their names to the within instroment Excludeino- such as
ware orded to be Excluded in the Request and Every man has
accordingly signed
Conway June the 9 1776 David Page j select
Joshua Heath ( men
K EVOLUTIONARY DOCUMENTS
39
CROYDON
Benj" Swinerton
Moses "Whipple
Jolin Sanger
David W'ariin
Joseph Hall
Abner Brigliani
James How
Benjainiii Powers
Phinehas Sanger
David Stock will
Jacob Hall
Nathaniel Wheeler
Seth Wheeler
Al)ijah Hall
Benjamin Thomson
John Cooper Junr
those whose Names are in
habitants of this Town*
Edward Hall
John Powers
Isaac Sangar
Sam'l R'd [Head] Hall
Jacob Iceland
Daniel iMuorson
Seth Chase
Bezaleel Gleason
Stephen Powers
Samuel Whipple
David Powers
Eleazer Leland
Pliinehes Newton
Amos Hager
Benoni Thomson
Timotliy Fisher
Thomas Whipple
Croydon July G^'^ 1776
the Column at the Left hand are In-
Ezekiel Powers
John Cooper
The four men above refuse to Set there Names to this Paper
John Cooper ) o ^ ^
/ . { Select men
Moses Whipple
DANVn.LE [HAWKE]
Moses Colbey
Reuben True
Tho^ Stow Ranney
Abraham Chase
David Quinby
henery DearBon
Jeremy Towle
Thomas Paafe
*[ This includes all the above names. Sunapee, Croydon and Newport were returned on
one paper.— Ed.]
40
KEVOLUTlONAllY DOCUMENTS
John Selly
John Page
Caleb Towl
Jethro Sanborn
Jonathan Sanborn
Gideon Sawyer
Elisha Bachelder
Richard Nason
Jedidiah Philbrick
James towle
Joseph Brown
Thones Chellis
Jonathan French Jnner
Ebenezer tucker
Edward Eastman
liarnet tliorn
Samuel Sargent
Joseph Collins
Samuel march
Nathan Jones
Nathan Jones Jun''
Moses Quimby
Isaac flanders
Samuel Eastmen
Henry Morrill
Hezekiah Blake
Jonathan Blake Junr
Isaac Clefford
Jonathan Clough
Aaron Quimby
Samuel Quimby
Jabez Eaton
William Busel
Benjamian Eastmen
James Lowell
Jonatlian french
Henry Elkins
John Sanborn
Timothy Brown
Abraham Darling
David Tilton
Josiah Batcheldor
Peter Elkins
Humj)hry Hook
Joseph Clifford Sanborn
Jabez Page
Timothy Worth
Samuel Paul Dudly
Joseph tucker
Natthel fellews
Stephen Barnard
Samuel Fellows
Nehemiah Sleeper
Nathaniel Brown
Ezra Jones
Jonthen Jnes
Asa flanders
Jacob Eastmen
Stephen Eastmen
Israel Dimond
Jonathan Blake
Josiah Toxbury
William Gorge
Joseph AVilliams
Annes Campell
James Sawyer
David flanders
Eliphelet hoyt
George Bartlett
RE VOL VT I ON A K V DOC U M EN TS
41
111 Pursuant To the within Request we have Shown this Declara-
tion to all the Inhabitants of This Parish and all have Signed Ex-
cept Joseph .lones Ilezekiah Sleeper Joseph Sweat Trustum Collins,
the above Named persons are Called Quakers and liefuse to Take
up Arms —
Hawke June !'•' 1776 Moses Colbey \ Selectmen
David Quinby V of
Reuben True J Hawke
DEERFIELI)
Timothy Upham
Stephen Batchelder
John j\r'Crilles
Tho* Rand
Benjamin Sanborn
Isaac Sheperd
Sam*^ Gate
Richard Jenness
Jeremiali Easman
George Wallis
David Kindrick
Dalton Simpson
Moses Chase
Josiah Chase
Benjamin Stevens
Wadleigh cram
Henry Tucker
Daniel Page
John godfree
Andrew Freese
Enoch Robie
Joseph Kinnison
Jolui Bachelder Juner
Stephen Bachelder Juner
Eliphalet Smith
Simon INIarston
John Dam
Abraham True
James Page
Adonijah Fellows
Tliomas moulton
Jacob Longfellow
John a^'ery
Aaron Rowlings
Robert Hellese [Hills ?]
Stephen chase
John Simpson
Daniel Currier
Benjamin French
Samuel Gilman
Eliphelet Grifeen Jun
jNIoses Thompson
James Mason
thomas Leavitt
Samuel Perkins
James Griff en
Edward dearbon
Increase IJatcheler
42
REVOLUTIONARY DOCUMENTS
Nathaniel (Treeii
Benjamin Batchelder
his
Robert X mason
mark
Jonathan lUue
Joseph jNlarch
Joshua Veazey
James Langly
Kobart INIerrill
Abiel Bartlet
Nathaniel Osgood
Nathan Grifeen
Andrew Nealey
John Grifeen
Enoch French
Ebenezer Tilton
Nathan Batchelor
James Brown
Zebnlnn King
Samuel levatt
Ezra True
Edward Blue
John Batchelder
Josiah Tilton
AVilliam Haines
Benj" Kendrick
Nathan Sanborn
Robert Page
Joseph Hoit
Benjamin Folsom
Joseph Cram
Jesse Present
David Robinson
Josepli young
Jonathan Robinson
John Lucy
Levi Dame
Thomos Robie
Theoph* Ciriffen
Eliplielet Griil'en
George Seavey
Domenikes Griffen
Francses liachlder
Samuel Hardy
Gideon Ham
Samuel Hobbs
John Cram
Joseph Graves
Peter Sanborn
William Smith
Jolin matlon [Maloon?]
David Jewett
Joseph Hilton
Reuben lirown
Samuel Goodhue
David Tilton
Stephen Batchelder ye 3
David Haines
Dudley Ladd
Josiah Sawyer
Benjamin Page
Samuel Hoit
John Thirstin
Tristram Sanborn
Joel Cram
Josiah Smith
Levi Harvey
James young
John Robinson
Joseph Jones
KEVOLUTIONARY DOCIMKNTS
43
John Menil
Sanborn Cram
Jedidiali Prescott J'
Jolm ]\Ieacl
Joshua Leavitt
WiHani ]Mors
Tlio** Jenness
Joseph Jiulkins
Benjamin Jiulkins
Daniel J. add
Natlianiel Philbrick
Jonathan Philbrick
Epliraim Batchelder
Jonathan Judkins
Samuel Prescutt
Samuel m'X'luer
thomas blasdel
John Pearson
Joseph Wallis
Timothy Gowing
Nathan Philbrick
David Baichuldcr
Josiali Preseott
Samuel i)ulsfer
Ezekiel (Jilman
Benjamn Ben
Joseph Currier
Joshua French
Ebenezer Brown J"^
Joshua young
lii.s
Jonathan x Watson
ni;i Ik
Siraon P>atclielder
moses Barnard
Abraham Prescutt
Jonathan M''Cluer
Iddo Webster
Cotton Haines
Nathanael Bachelder the 3d
Phineas Tilton
John Philbrick
Deerfield June 20'" 1776
To the Honorable General Assembly or Committ^ of Safety of
this Colony Gentlemen we have Complyed wdth your Request in
Desireing all Males to Sine the Declaration on this Paper Excepting
a few who were Gon out of the Parish the men who Refuse to Sine
are those whose names are here under written
Nathan Sanborn ^ c i
Benjamin Page V ^,
Robert Page j
Cap* John Robenson
Moses Marshel
Doc* Jonathan Hill
william Turril
Lie* Nath' JNIeloon
Joseph Merril
Josiah Sanborn
Nehemiah Cram
u
KEVOLUTIONARY DOCUMENTS
John Easmaii
John Bartlet
Jeremiah Glidden
Nath^ Folsom
Samuel windslo
Benja" Ladd
Bond Little
Benj" Bradford
William m*'Keen
Nenian Aiken
Joseph Wakefield
Ebenezer Blood
Frances Grimes
John Sheriar
Allexander Hogg
William Forsith
David willson
Bray wilkens
Jonathan Wyman
James Grimes
Robert Mills
Elexander Roberson
William Bradford
Ephraim Brown
Elezer Alliene
Daniel Marston
John Prescott
Aseph Merril
Nath^ Robenson
DEERING
Ephraim Abbott
John Wiley
Samuel Chnndler
John Bay Is
William Robertson
Elias Hassall
Samuel Patten
Abraham gove
William Aiken
Thomas Aiken
John Lyon
Timothy Wyman
Timothy Wyman Junef
Joseph Mills
Ephraim Clark
Joseph Robenson
A Return of the Mens Names that Refuse to Singe the within
wrteng
John Bartlet Jonathan Straw
Benj" Bradford Selectman
DUBLIN
John Swan
Tho' Morse
Joseph Greenwood
Richard Gillchrest
Eli Morse
Moses Adams
REVOLUTIONARY DOCUMENTS
45
Daniel Morse
Ebenezer Twitchel
Stephen Twitchel
Tvorv Perry
John Morse
Joseph Adms
William Greenwood
Tiinotliy Adams
John Knowlton
John jNIuzzy
Reuben iNIorse
Ithamar Johnson
Ezra ]Morse
Isaac Bond
Thomas Alden
Moses Greenwood
James Chamblen
Samuel Williams
Abijah Twitchel
AVilliam Strongman
John wight
moses Pratt
Caleb Stanford
Phinehas Stanford
Gershom Twitchel Ju""
Oliver Plight
Jos: Twitchell
Samuel Twitchel
Simeon Johnson
Benjamin J^earned
Henry Strongman
Benj'^ mason
Levi Partridge
Eli (ireenwood
Simeon J^uUard
Moses Johnson
Richard Strongman
Silas Stone Jun""
Isaac Adams
Silas Stone
Josiali Greenwood
James Rolins
Thomas I^ewis
Ebenezer Hill
Nath^ Bate
William Yardley
Thomas Muzzy
Gershom twitchel
Jabe [Jabez] Puffer
Nathan Buvnap
Gardner Town
In ComjDliance with your Request w^e have Desired all the Males
in our town above twenty one 3''ears of age to Sign to the Declera-
tion on this Paj)er : which they all Did without any Dispute
test Joseph Greenwood ] Selectmen
Simeon Bullard V of
John Muzzy ) Dublin
46
r.EV^OLUTIOXARY DOCUMENTS
DUNBARTOX
Thomas Caldwell
Thomas Huse
James Clement
Dan el Stony
John Jameson
Hesekiah Colby
samuel kelly
Edward Presbe
Amos Emery
Caleb Page
Enoch Sargent
Henery poudney
John Holms
Nathan Buruam
Jolm Marill
Asa putney
John Hogg
Sargent Colbey
Philip Wells
John Church
David Hardey
Plomer Wheeler
James Stewart
Stephen Wheeler
Moses Colbey
Isaac Cheney
Richard Greenougli
David Favour
his
Jacob X Chesamor
mark
Caleb Page juner
James m'^Calley
John Gould
David Story
Samuel Burnam
Stephen ayer
Abel Sargent
noah Sargent
James Gray
Theo* Goodwin
Jere'' Page
William Holms
thomas Hoyt
James Alexander
Thomas George
Asa Burnam
William Page
Enoch Sargent
Zebulun Getchel
Israel Clifford
Benjamin Putmen
Thomas Mills
William Wheeler
Sam' Allison
Archabel Stinson
Samuel Stuart
George Hogg
Jonathan Stevens
Hugh Jemeson
Jacob X Colbev
REVOLUTIONARY DOCUMENTS
47
Diiiihartoii Nov y'' 25. ITTt!
the under Witten Names Ware those who liad the oh'r to Signe
and Refused
William Stark
Stephen Palmer
Robat Hogg
Abraham Burnnm
David Hogg
A\'illiam Stinson
John Stinson
James Hogg
John solter
John jNl'Cordey
Jeremiah Page ) Select men
John Hogg ) for Diiubarton
EAST KINGSTON
Phinas Bacheller
Edward Fifield
Benjamin French Ju""
Joshua French
Samuel Stevens
John Sanborn
Abraham Smith
Simon Bacheller
John Toppan
Enoch Chase
jNIoses Greeley
Eliphalet Webster
John Currier
Daniel Gale
Daniel Eastman
Trueworthy Palmer
Abraham Smith junr
Thomas Bacheller
Jacob Ordway
Samuel palmer
Benjamin wiltn
Joseph Beau
Benjamin French
Ebenezer Bachelor
Josiah Tilton
Jacob Gale
Jonathan Collins
Nath^ Bacheller
Nath^ (rilman Bacheller
Stephen Prescutt
William fifield
William Smith
Jonathan Lad Webster
Jonathan (ireeleyjur
Richard Smith
John morrill
Jonathan (-lough
Benjamin Smith
Nathan IJachellor
Nathan ordway
Jacob Graves
David Tilton
Ithamar lOmerson
John Carter
48
rtEVOLUTrONARY DOCUMENTS
INfoses Blasdel
Elijah Clough
Ebenezer Collins
Jeremiali Currier
Samuel Carter
John Blasdel
Nathan Sompson
Jacob Rowell
Daniel Rowell
Daniel Blasdel
AVilliani Samson
Barnard P^Uiot
Ezekiel Merrill
Josiah Bachelder
Edward Greeley
John Samborn
Jeremiah morrill
Co^ Jonathan Greeley
Declaration but has not
Abraham Brown
Jacob Currier
John wellch
Andrew Greeley
Ezra Currier
Abner JMorss
Jonathan Blasdel
Ralph Blasdel
Jacob Blasdel
^Matthias Bartlet
Henry Blasdel
Nathanel Whitcher
Samuel Carter Jun
Caleb Webster
True Pearkins
Philip Brown
Jonathan Greeley
Jonathan Cass
Jonathan Pearkins
has several Times been desired to Sio^n the
Refuse to Sis:n the Declaration
EFF^INGHA.M [LEAVITT'S TOWN]
Reuben marston
Levi Lumper
Benjamin Dearborn
Simon Leavitt
Tho® Parsons
John Leavitt
Josiah george
Joseph palmer
Willam Palmer
John marston
Carr Leavitt
Richard Taylorr
Weare Drake
Levi Jones
James Titcomb
Robrt Brown
Eleazer Davise
The Above have all Signed to abide by the within precept-
there is no more Inhal)itants in Leavitts Town
&
REVOLUTIONARY DOCUMENTS
49
ENFIELD
lienjamin P. Filler
Dan' Hovey
SinuHi P. Slapp
Nathan Hicknell
Jonat" padelford jun
Jonathan Padelford
Asa Williams
John Lasell
John Lyman
Josiali Hovey
Elisha Bingham
Samuel meacham
Phillip Padelford
Enfield June y" 11'" 1776
To the Honorable Commity of Saifty of the Coloney of New
Hampshear
Those Nanes Which are within Whriten hear unto Volontarily
hear unto Soot their Hands
attest John Lasell "j Select
Samuel meacham v Men of
Dan^ Hovey j Enfield
EPPING
John Prescott
Abraham folsm
Jonatlian killey
Seth Foefff
Jonathan Philbrick
liis
Ezekiel X Clough
mark
David Lawrence
Benjamin Smith Ju''
Jon^ Clark Jun"^
Josiali Edgerly
Samuel Hunt
James n orris
Josiah Folsom
Ezekiel Brown
Abraham Perkins
Benjamin Brown
Jonathan Meloon
Benjamin Dearborn
Samuel Plunier
[illegible]
Mark Howe
Benjamin Page
Abraham Perkins Jiiner
Jonathan Riindlett
Joseph (rale
Benjamin Brown Ju'
Eliphalet Cally
Brad® Oilman
W" Coffin
60
REVOLUTIONARY DOCUMENTS
Daniel Gordon
Abraham Brown Ju'
Simeon Noris
Joseph Prescott
David Lowel
Jacob Forss
Phillip Harvy
John Rowell
John Cauley
Edward Lawrans
Joseph Chandler
Richard Shaw
Ezra Strow [Straw]
Samnel Dearborn
Richard Slmrburn
Jonathan Galley
Moses davis
Ezekiel Hook
Frances James
James Rundlet
Jeremiah Prescott
Job Parsons
Joseph french
Enoch Goffin
Rebben Osgood
Jacob Rundlet
. Chas Crockett
John Towle jr
Josiah N orris
Oliver morrill
James Chase Junr
Ebenezer Straw
John marden
Ezra french
Jethro B: Tilton
Samuel Smith
Nehemiah Wheeler
Benjamin Clifford
Jonathan AVinslew
Joseph Blake
Jonathan Clark
Thomas Cauley
Simon Drake
Abraham Brown
Samuel Shaw
Ebenezer Connor
John Strow [Straw]
John Shurburn
Jonathan Prescott
William Crocket
Samuel Parsons
John Lunt
Joshua Brown
W'" Dowlin
Simon Dearborn
James Sanborn
Abraham Tilton
Phinehas fogg
John Gilmaii
Robart Judkins
Joseph mason
Josiah Rundlet
John Chapman ju
Gould French
James Johnson
Josiah Towl
Wilham Straw
[illegible]
Barzillai French
John Pike
REVOLUTIONARY DOCUMENTS
61
Moses Coffin
John Bartlett
John Towl
Thomas Burly
Benj" Doekum
Josiah Smith
Daniel Barbr
David folsom
Josiah Tilton
Daniel Dow
Edmund Chapman
Edward Sanbon
Benj" Johnson
Timothy Jones
Jeremiah Sanborn
Chandler Sanborn
Joseph Chandler
Benjamin Dearborn
Jacob Freese Jun
Ebenezer Dow
hezekiah Clifford
Joseph Taylor
Richard Clifford J.
David Norris
Joseph Prescott
James Ilundlet
James hanagan [?]
Sam^ Morrill
Jacob Frease
John Page
Benj Rowlings
thomas Robinson
Zebulon Edgerly
micah priescut
Darbon Blak
Samuel Connor
Simeon Robinson
Sam' Clark
Jonathan Eliot
David hanes
Moses Dalton
Levi freanch
Benj** Dow
John Cliapman
Benj" Smith
Daniel Sanborn
Benjamin Johnson Juner
Isaac Diniond
Jacol) Blasdel
Josiah Chase
theophilus Blake
Chase Osgood
Nathaniel Samborn
Jonathan fifield
James Osgood
Daniel Rundlet
Nichols Robinson
Thomas Calley Ju
Samuel Morrill
Jonathan Chase
Sargent Huse
Ebenezer Fisk
Paul Lad
Ebenezer Blake
Jonothan thomos
Joseph Edgerly
William Gill
Nathan gove Present
Phili]) Kelley
John Ferren
52
EEYOLUTIONARY DOCUMENTS
Jonathan Ferrne
Benj Clarke
Robart Cross
Jonathan Robinson Junr
Benjamin Dockum Ju'"
Benaiah Dow
Winthrop Dow
Theophilus Stevens Jii'"
Jonathan Robinson
Jameft VVadleigh
John Lyford
Thomas wioggn
His
Jonathan X Kiniston
niark
David perkins
Moses Page
David Lawrance Jur
Paul Ladd junr
Pain Blake
John Carr
Benj" Smart
Samuel Veazey
Simon Johnson
Robert Wille
Josej)h Dudley
Jacob Swain
Theophilus Stevens
John pease
Stephen Clifford
John Perkins Juner
Henery Wiggin
thomas Wiggin Juner
Stephen Clark
Jacob Clark
James Chase
Samuel Franch
Nathan Swain
Jedidiah Blake
John Carr 2
Nathan Samborn
James Norris y*" 4"'
Nathan Samborn Jurn
Agreable to the Within association paper we have Shewn it to the
Inhabitants and these persons Whose names are under Written are
persons that Refuse to Sighn the Same
Seth Fogg 1 Select
Enoch Coffin V men
Abraham Perkins j of Epphig
John Barker
thomas Drake
Joseph Shepard
Nathaniel Ladd
James Rundlet Jun^
Benj" Morgen
Jonathan Barker
Robert Blake
Robert Smith
Josiah Roberson
thomas Norris
REVOLUTIONARY DOCUM KNTS
63
EPSOM
John m'^Cleiy
John m*gaffey
Eliph* Sanborn
Ebenezer Bracket
Aaron Burbank
Reuben Sanbun
Samuel Blake
Simon Cass
William Nason
James mrden
John Gate
Ephraim Lock
Thomas Babb
Benson Ham
John M^Clary Ju^'
Andrew :\I'-Gaffey
Neal M'-Gaffey
Jeremiah Prescott
Samuel Daves
Francis Lock
Jonathan knowles
George Sanders
Levi Cass
Jeremiah Page
Benjmian Johnston
Samuel Rand
Willaim Drought
Jetliro Blake
Israel folsom
Samuel ames juen
Thomas Holt Junr
William Rand
mark moses
John Casey
(Jeorge Wallis
(ieorge Uren
Josepli Sharborn
Simon Knowles
Benj" (iooddwin
Josiah Knowles
moses Locke
Abraham VValles
Rriclierd treep
Ephrain Pettingell
Nathaniel Payn [?]
Ebenezer Wallias
Henry m'Crelles
moses Osgood
Waymuth Wallas
(^)badiah Williams
Simeon C'hapman '^ desire
Nathan Marden
John m'^creles
Joseph Seavy
hennery Seavy
David Knoulton
Joseph ToAvle
Nathniel willes
Isaac Lebbee
John Haneis
William M'Creles
James Nelson
Samuel Ames
William Holt
Silvanus moses
Samuel meses
54
REVOLUTIONARY DOCUMENTS
Epheniim Beray
John Cass &
William Odiorne
Beneet Lebbee
j- refused to sign
EXETER [fragment]
Joseph Swase}' Jr
Josiah Weeks
Stephen Creighton
Gerald Fitz Gerald
John Giddinge
Theophilus Smitli
Thomas Dollof
John Bond
Hubartus Neale
Sam^ Harris
John Patten
Will'" Odlin
Josiah Folsom
Joseph Thing-
Robert Kimball
Robert Lord
Edward Ladd
Thomas Lyford
Benj^ jNIorss
Thomes Lyerd
Bart Gale
Benjamin Sweazy
Winthrop thing
John Cartty
Joseph Badger
Peaslee Badger
Jacob Kelly
Josiah Wyatt
Stephen Thing
Samuel Lamson
Josiah Gilman Jun""
Joseph Gilman
Eliphalet Giddinge
Josiah Beal
Noah Emery
Daniel Grant
Joseph Stacey
David Smith
Benja Cram
Samuel Quemby
Xath^i Gorden
Benjamin Kimball
Jos: Rawlins
Joseph Lamson
Zebulun Gilman
Davd Gilman
Samuel folsom Gilman
Dudley Watson
John Giddinge Ju""
Kinsley H James
Jonathan Hopkinson
GILMANTON
Josepli Badger Ju'^
W"' Smith
Ebeuer Eastman
REVOLUTIONARY DOCUMENTS
55
Daniel Folsom
Paul Bickford
Jacob Sleeper [?]
Josh a (jilman
Israel farrar
Jonathan James
Noah Dow
Joseph Huc'kins Juner
David Fitield
W" Silley
Isaac Smith
Thomas Flanders
Peter Oilman
Samuel (xilman
Ephraim Morrill Jur
Jonathan Folsom
Matthias Sawyer
Robert Glidden
Andrew Paige
Andrew Gliden
Samuel avery
Elisha Odlin
Benj'"^ AVoodbridge Dean
David Elkins
David Clough
Nathaniel Elkins
Edward Smith
John Samborn
Edward Fox
John Jeffry
mathias weeks
Ephraim morrill
Joseph Parsons
William Parsons Ju"^
Ebenezer Paige
John Moody
Ezekiel Hoit
John Ilains
Benjamin huckins
Benjamin James
Jn° Parsons
Samuel Greeley
Joseph Huckins
Saml Fifield
John Gilman
George Dennet
David Bean
Joshua Gilman
Stephen Bean
James Huckiugs
Robert Moulton
Daniel Stevens
Nathanael Kimball
Simon Clough
Samuel thusten
Jasper Elkins
Samuel Ladd
Thomas Taylor
Summersbee Gilman
Edward Gilman
David Avery
Ambros Hinds
Nathii Webster
Abner Clough
Elisha Weed
Thomas Chattell
Jonathan Gilman third
William Parsons
Lemuel Rand
Jeremy Cogswell
56
REVOLUTIONARY DOCUMENTS
Nath" Wilson
Isaac Batchelcler
Dudley Young
Jonathan Gilman Ju""
Jesse Looge
John worth
Ebenezer Stevens
John Melchir
Nathan Samburn
Jonathan Ross
Jona"^ Clark
Daniel Dudley
John Dudley
Jeremiah Connor
Benjamin Gilman
Nehemiah Louge
Daniel Evens
Jude Bean
henery mash
Joseph Osgood
Jeremi Richardson
wintrop Gilman
Dudley Hutchinson
Jotham Gilman
Samuel Osgood
Solomon Kinison
Eliphelet Gilman
Elisha Hutchinson
Lowel Sanborn
Samuel Clough
Benjamin Weeks
Stephen Dudley
Benjman Dow
Antipas Gilman
Samuel Brooks
Abner Evens •
Jonathan Hutchinson
John Mash
Josiah Avery
Gilmantown, August y^ 28'^' 1776
Pursuant to the orders of the Committee of safety we have applied
to the Inhabitants of Gilmantown to sign the association paper and
those named in the List herewith Committed are those that Refuse
to sign it
Edward Smith ) selectmen of
John Samborn \ Gilmantown
Samuel Avery
Daniel Clough
Reuben Allan
Noah weaks
Nathn^ webster Juner
Gideon Bean
Gilman Lougey
pain Smith
John Fox
Thomos mudget
Samuel weaks
Simeon muget
Joshua Bean
philip pain
REVOLUTIONARY DOCUMENTS
57
Joseph inonill
Gilman Lougey Jiiner
Jonathon gilmaii
Amos paine
Edward Lock
George Weymouth
Hozea Hatch
Jonath" Batchelder
Joseph Young
David Edgerley
Orlando weed
John Shepard
Isaiah Clough
Abraham Folsom
Joseph Avery
Joseph Clifford
simeon Bean
Enoch Bean
Gilmantown August y*' 28"' 1776
-several Persons above Named
-use signing the Association Paper
Edward .Smith
John Samborn
select men of
Gilmantown
To the Honourable the Council and Assembly or the Committee
of safety for the Colony of New hampshire Whereas the select
men of the town of Gilmantown have applyed to us to sign an
association paper and there being some scruples on our minds we
Cant Conscientiously sign it and we beg Leave to assign our Reasons
which are as follows viz we agree and Consent to the Declaration of
Independence on the British Crown, and are willing to pay our pro-
portion to the support of the United Colonies but as to Defend with
arms it is against our Religious princij^les and pray we may be Ex-
cused all which is most Humbly sul)mitted by your Hon"^-^ most obed''
Hum" ser*^
Dated Gilmantown August y'* 20"'
John fox
Orlando weed
Daniel Clough
Jonathan Dow
Charles Currier
Simeon mudget
Joseph Morrill
Noah Weeks
1776
Samuel Weeks
Pain Smith
Nath" Webster Ju^
Hosea Hatch
Samuel Avery
Scribner jNIudgit
Gilman Lougee
Gilman Lougee Ju''
58
REVOLUTIONARY DOCUMENTS
Joseph Clifford
Simeon Bean
Ruben Allen
Ebenezer Dewey
Pelatiah Pease
Gershom Crocker
Ebenezer Kilbarn
Josiah Kilbiu'n J"'
Jonathan Adams
Henry White
Stephen Bond
David Bill
Elisha mack
Levi Bliss
Abner Bliss
Jonathan Bliss J''
Joel Kilbourn
Ebezer Willcox
John Marks
James Rowe
John Boynton
John Dimick Jiiner
Timothy Dimock
John Row juner
This may Certifey that
inhabatants of the Town
this Request Test
Jonathan bach elder
Joseph young
GILSUM
Justus Hurd
Ebenezer Dewey J^
Josiah kilburn
Tho morse
P^benezer Church
Ichabod youngs
Shubael Hurd
Joseph Youngs
Stephen Bond J'"
Obadiah Smith
Jonathan Bliss
David Bliss
Ebenezar Bill
Obadiah Willcox juner
John Chapman
Stephen Griswold
Elisha Pendell
John Boynton Jun
John Dimeck
John Row
Obadiah Willcox
the Names Annexed to this paper are all the
of Gilsum that Come within the Limits of
Eben'^ Dewey J^
Pelatiah Pease
Selectmen
of Gilsum
HAMPSTEAD
Jonathan Carleton
Barth" Heath
Samuel Little
Tim othy G ood win
It EVOLUTIONARY DOCUMENTS
59
Caleb Emerson
Reuben Han-iman
lienj" Little Ju'"
Henj" Emerson Ju'
Sam' Flagg
John Gorden
John Bond
Edward Present
Joshua Bradsbaw
Robert Hogg
Joshua P^astman
Daniel Little
Jolni Darling
Richard heath
Oliver Worthen
Jolui Atwood Ju
Ezra French
Jn" AViear
Edm'^ Mooers
Henry True
Daniel Little Jun""
Samuel Job son jur
Abner Rogers
Christopher Rowell
William Richardson Junr
Thomas willams
Robert Emerson
Wiir Ritcherson
Joshua Sawyer
John Harriman .V
henry hunt
Jonathan Eastman
his
Nathanil X Chase
mark
Abner Little
John Richardson
Hezekiah llutiluns
John Webster
Will'" IMoulton
Samuel Johnson
James (Jile
James I^aton
David Poor
Stephen Johnson
Roger Magrath
Edmund Eastman
Ezekiel Currier
Timothy Stevens
Joseph Philbriek
Andrew Bryant
James Atwood
Joseph french ju
Benjmian Tux bury
Austin George
John Bond Jun'
Peter Eastman
Eliph* Poor
Tristram Little
Humphry Nichols
Thomes Eiuery
William George
Moses Little
Peter morss
Watts Emerson
his
John X Giffers
mark
Caleb Webster
Amos Clerrk
Samuel Kelly
John Simson'
his
Ebenezer x Copp
60
KEYOLUTIONARY DOCUMENTS
Moses Stevens •
Moses Kimball
Levi Webster
Jonathan Page
Joseph Brown
Job Kent
Sam^^ Brown Juner
James West
Jacob Currior
Thomas Wodly
Tho^ Harriman
Obadiah Wels
Joseph Noyes
John Sawyer
John Harriman
Joseph Webster
John Calfe
Joseph Kimball
John Kent
Sam^' Brown
Moses Brown
Sam^^ Currior
John Atwood
Benj Emerson
The Names of the Persons Refuseing to Sign this Declaration on
this Paper-
Capt William IMarshe^
Dec" Benj'" Kimbell
John Muzzey Esq'"
John Mills '
Joshua Corliss
Joseph Kimbell ju"^
Henery Hilton
Parker Stevens
Jesse Johnson
John Plummer
Ebenezer Kimbell
Dc"^ Joseph French
m'" John Hogg
Lef Edmund morss
Peter Morss
T homos Muzzey
Stephen March
William Stevens
James Shepard
Caleb Johnson
Kelley Plummer
State of Newhampshire Septemb' 10 1776 —
In Persuance of the Requeste of the Honorabell Committee of
Safety for the State afores'^ we the Subscribers have accordingly
attended the Sarvice and have Presented the within Declaration to
the Inhabitance of the Town of Hampstead and Desired all male
Persons there in Directed to Signe there to and after waiteing upon
Sundry Persons for their Consideration and Determination of their
Signing there of we have obtained the Grater part of Said Town to
REVOLUTIONARY DOCUMENTS
61
Subscribe there names there to and all those Persons that have Re-
fused to Signe to Said Declaration after being Repeatiedly Desired
we Return their Names in a Separate Collom on this Paper
John Atwood "j Select men
Thomas Wodly >- for
Sam'* Little ) Hampstead
HAMPTON
Small moulton
John moulton
James Hobbs
John ]Moulton 6
John Lamprey
Edward Shaw
Oliver Wellington Lane
Edward B. Moulton
Benjamin Batchelder
Jonathan Leavitt
Shubel Page
Ebenezer Thayer
Josiah moulton Junr
Anthony Emery
Nathaniel Johnson
John Lane
John Johnson
his
Joseph X Garland
mark
thomas woodman
Stephen Page
Samuel drake
John Drake Ju'
Johua Jennes Juner
Benjamian Page
Morris Hobbs
Thomas Leavitt
John Dow
John moulton 5
Samuel Dow
Josiah IMoulton
Samuel Shaw
Jonathan Moulton Jun'
Jonathan Shaw
Jonathan Sanborn
Simon Marston
Elisha Towle
Jon'^ Moulton
John Moulton
Joseph Johnson
John Batchelder
Jere*" Shaw
Jos. j\Ioulton
Amos Coffin
Joshua James
Thomas Page
Samuel Drake Ju""
Joshua Jennes
Christo'' Top])an
Will'" Branscombe
Abner Page
Nathan moulton
62
REVOLUTIONARY DOCUMENTS
Jonathan Lock
John moulton th'^
John Tuck
Jonathan Tucke
Nathaniel Towle
Joshua Towle
Elisha marston
Carter Batchielder
Joseph Nay
Josiah Towl
George Freese
Jeremiah Ballord
Jonathan Garland Jun""
Jeremiah Towle
Ephraim marston
Philip Towle Jun""
Thomas Jenness
Nathan Brown
Simon Towle
Nathan Sanborn
Hen^ Fifield
Samuel Brown jun
mark
John X Readman
his
John Marston
Andrew Mace
Jacob Palmer
James Philbrick
Nathaniel Lamprey
Jon^ Dowst
William Moulton
Jeremiah Knowles
Amos knowles Jun""
Zecheriah Brown
Simon Nudd
Samuel Page
James Perkins
Jonathan Tucke Jun
Samuel Towle
Josiiua Towl Jun
Jonathan marston Ju''
Amos Towle Juner
John Nay
Daniel Philbrick Ju""
Joseph Freese
John daerbon
]{obert Drake Juner
Nathaniel Dearborn
Philip Towle
Winthrop Sanborn
John moulton Ju'
Jonathan Marston
Jere'' Marston Jun'
Benj: Brown Shaw
Sam^^ Brown
John AHaman
Simon Dow
James Johnson
Ephraim Moulton
Samuel Philbrick
Gideon Shaw
Reuben Lamprey
Joshua Shaw
Samuel Lock
Amos Knowles
John Lamprey Junr
Thomas Nudd
Moses Brown
John Crosbie
William Lane Jun'
REVOLUTIONARY DOCUMENTS
63
Stephen Fifield
Simon Lane
Benja'" Moulton
Joseph Towle Ju*"
Josiah mason
jNIoses Elkins
Samuel Blake
Josiah Lane
Jonathan Blake
Abi"' Perkins Towle
David Moulton
Henry Elkins
Nathaniel batchelder
Abner Sanborn
Jeremiah Sanborn
Ezekiel Moulton
John Sanborn
John Taylor
iNlicajah iNIorrill
Joseph Philbrick
Robert jNIolten
Kobert Dracke
Jonathan Godfree
Samuel Nay
P^dmund Mason
Joseph Dow
Jon*^ Garland
Amos Towle
Benjamin Mason
Jonathan Elkins
John Towl
Ebenezer Lane
Nathan make
Lemul Towle
Jethery Blake
James Towle
Jonathan Towl
Philip marston
Elisha Moulton
Simon Sanborn
John Foo-cT
Benjamin Tucke
Henry D Taylor
John Taylor Jur
John Philbrick
Josiah Dearborn
John Drake
Ward Lane
Daniel Lamprey
Samuel Marston
William Lane
John Randell
Elisha Johnson
Cotton Ward
Colony of i Pursuant to the within Request we the Sub-
Newhampsh'' ) scribers Select men of Hampton liave Desired
all males within Said Hampton above twenty-one years of age (Luna-
ticks Idiots & Negroes Excepted) to Sign to the Declaration on this
paper ; and there are that have Refused to Sign the Same (viz) Capt"
Jeremiah marston & Daniel Philbrick
64
IIEVOLUTIONARY DOCUMENTS
Given under our hands & Dated at Hampton aforesaid June y"
4th 1776_
William Lane 1
Joseph Dow 1 Select men
Josiah Dearbon )- of
Jonathan Garland I Hampton
Cotton Ward J
To the Honor^^ General Assembly or Committee of safety of said
Colony of New hampshier —
HENNIKER
Jacob Rice
thomas Pope
Alexander Whitney
Amos Goold
Elijah Rice
Charles Whitcombe
David Pope
Eliakim How
Jonas Alexander
Asa Putney
Nath^ Joslyn
Abel Gibson
Ezekiel Stone
Samuel Farizel
David Campell
Thomas Howlett
James Joslyn
Joseph Willams
Ephraim morrill
Jesse Ross
Thomas Tovvnsed
Phinies Ward
William Clark
Jonas Bowman
William Powers
Ebenezer Plarthorn
Ezekiel Smith
Alexander patterson
Moses Smith
Tim*^ Gibson Jun'^
Joseph Lewes
Joshua Heath
Sam" Wadsworth
Francis Withington
Jacob Whitcomb
Benjamen Whitcomb
Reuben Whitcomb
Uriah Ansden
Daniel Rice
James Peters
John Pudney
Otis How
Eliphelet Colby
Thomas Stone
Benj"' Clark
Isaac Gates
REVOLUTIONARY DOCUMENTS
65
timotliy Ross
William Heath
Stephen Spoldin
Timothy (Jibson
Jonathan Wood
Those Person Refuse to Sigii the witliiii Decliialion arc under
Whriten
Joseph Kimball K&(f
Joshua Kimball
W" Chabers
Sa'" ]Marison
Ezra Tucker Present Leu'
Josiah Ward Cap
Serjant Hethe
Thomas Stone ju
Benj" Currier
Moses Powel
Netheniel Merick
William Kimball
(Joro' Sum" KiiiiboU
Aaron Estam
Noah Gile
Eben'' Heramon Preasent Ens"
Moses Huse
Robard Camball
James Dusten
Aaron Adams (^ap
Jon" Basford
James Stone
Jonas Bowman ^ Selec men
Sa"' AVadsworth \ of Heniker
HILLSBOROUGH
Joseph Symonds
Archibald Taggart
Jedidiah Preston
John Nichols
William Pope
John m^'Clintok
Asa Dresser
Andre Av Bixbe
John Gibson
John mcCalley
John Graham
William tao'u'art
Benjamin Lovejoy
Isaac Andrews
Samuel Preston
Timothy Bradford
James taggart
William Jones Ju''
Alexander M'^Clhitok
Saml Jones
William Love
John mead
Daniel Gibson
William Jones
William Hutchinson
Lot Jenison
66
EEVOLUTIONAKY DOCUMENTS
Daniel Rolf
Samuel Symonds
Timathy Wilkins
Nehemiali Wilkiues
George Booth
Samuel Bradford
Jon* Barns
Jacob Flint
Daniel m'^neall
Jonathan Durant Refuses to Sign
William Pope
Archibald taggert
Select men
HINSDALE
Rev*^ Bunker Gay
Josiah Wheeler
Zadock Barit
offo Burnam
Robert Grandey
Stephen Tuttle
John 15 arret
Cap^ Thomas Taylor
John Evans
Joshua Frost
Aaron Wright
Membrance wright
Asa Flagg
IMicah Rockwood
Nathanil Smith
Thomas Stoddard
John Peacock
Samuel Brown
These are the Names of
James Pirce
Josiah Butler
Tho^ Rockwood
Simon Jones
Aaron Bavret
Aaron Coopor
Icaacs Barit
Silas Barit
Samuel Comins
Uriel Evans
]\loses Barret
Benajah Geeir
Jonathan Barrit
jNIedad Evans
Hezekiah Elmer
William Goss
Sires [Cyrus] Shattock
William Fhigg
Oliver Doolittle
Nathaniel Stearns
Zeph^ Richmond
Aaron Puruy
those that Refuse to Sign the Pa])er
Tho' Butler
Timothy ]>ad
Daniel Jones Et<q
Nathen Thomas
Benjamin Bacor
E EVOLUTIONARY DOCUMENTS
67
IIOPKINTON
Ricliard Carr Rogers
.Joseph Putney
'Joshua Bayle}^
Oliver Dow
lienj: B: Darling
Elijah Fletclier
Jonathan Straw
Anthony Colby
Ills
John X Chadwick
mark
Joseph E as man
Avilliam Darling
Ebenezer Collins
Jonathan Stanle
Abner Colby
Samuel Kimball
Ezekiel Hadley
John Clement
Joseph Stanly
Elijah Durgin
John Jewett juner
Daniel Watson
Aaron Greeley
Green french
Jacob sibley
Abraham Davis
Jonathan Chase
Samuel Hoyt
Abel Kimball
Samuel Farington
David How
Joshua Morss
Nathanael morgan
Abner Gorden
Peter How
Jotham How
moses Kimball
Aaron kimball
Stephen Harriman
James Scales
Sargent Currier
Enoch Eastman
John Putney
Gideon Gould
James Smith
Wm Stanley
Daniel Stickney
Adonijah Tyler
Abraham Ro well
Daniel Murray
John Blaisdell
Benjamin Eastman
Eliphelet Colby
Francis Smith
John Jewett
moses Jewett
Ebnezer Rider
Isaac colby
Neamiah colbey
Joseph Flint
Asa Hildreth
Jonathan Gorden
Nathaniel Clement
Philip Greeley
Jacob Hoyt
Timothy Darling
68
REVOLUTIONARY DOCUMENTS
David Connor
Nathan Sargeant
Moses Emerson
John thing O Connor
Nicholas Colby
Stephen Hoyt
John Trussel
Moses Gould
Thomas I>iekford
David Young
Joseph O Connor
Thomes webber
moses Hills
William petters
John Darling-
Benjamin Jewett
Caleb Smart
Jeremiah Story Ju''
Abraham kimball
John Gage jur
Samuel Jewett
Ezekiel Straw
David Fellows
Joseph Clark
Zechariah Story
David Clough
Joseph Hovey
Joseph Barnard
Samuel Stocker
William Godfrey
John Webber
Samuel Smith
Richard ^Merrill
Moses Straw
Richard Webber
Jacob Straw
moses Bay ley
Ezra Hoyt
INIatthew Stanley
Stephen Eastpian
Joseph Story
John Gage
Moses Sanborn
John George
Joseph Davis
Moses Sawyer
Richard Straw
Jonathan Quinby
Josiah Smith
John Burbank
Isaac Chandler
Isaac Fallows
Joseph Chandler
Nathaniell Kimball
Oliver Pearson
Daniel Cresey
Daniel Noyes
henery french
Nathan Story
Jeremiah Story
Samuel Stanley
Ephraim Gage (?)
Samuel Harris
Peter Sargent
INIoses Connor
Mark Jewett
Nathan Kimball
Josph Judkins
William Colljy
Caleb Burbank
REVOLUTION AUV DOCU.MKNTS 69
William Davis Kiihcii Kiinhrll
Thorn® eastnen .loiiatha C^uiiiby
William Scales .lacob (Mioate
l>enjaiiiin Quinby Samuel lirackenbury
Joseph nickels Oliver Sawyer
James Kimball .lolmson Gile
lienjarain Sawyer Isaac Davis
Francis Whittier Jonathan Hunt
James Clough Philip Godfrid Rest
Samuel Silver " Joseph Hastings
John Eatton I'enj'' W^iggin
Samue" Hadley Daniel flanders
Josiah Judkins
The Names on tiiis Papej' are those that Refused to Sign to the
Declaration Sent from the Commitee of Safety to us the Subscribers
James Smith 1 Select Men
John Clement >- for
IJenj'' Wiggin ] Hopkinton
Chase wiggan Nathaniel Barker
James Buswell James Jewett
Cristopher gould l^enj Brown
abraham Brown Nathan gould
Moses Jones John Jones
Eastman Hoit John Currier
Richard Cresey Benj Merril
HUDSON [NOTTINCxHAM WEST]
Asa Davis David Cumings
Jn" Caldwell Daniel Wyman
Jaijies Caldwell Alexander Caldwell
James Caldwell Ju' Samuel Calldwell
William Merril Asahel Blodget
James Ford Abr'^ Pace
70
ItEVOLUTIONARY DOCUMENTS
Setli Wyman
Henry Huey
John Haseltine
Ichabod Esman
Timothy Emerson jun'
Samuel Wason
moses Barret
Thomas Caldwell
Thomas Wason
moses Hadley
Stephen Hadley
Tho* Searls
Nicholas Eastman
John Strickland
Joseph Wilson
Samuel moor
Jonathen Bloget
Samuel Bur bank jur
Amos kinney
Timothy Smith
liich" Cutter
Sanders Bradbury
Benj'' IMarshall
Ebenezer Cumiugs
Samuel Hills
Seth Pladly
Isaac Barret
Richard Hardy
Jeremiah Hills
Richard mars hall
Elijah Hills
Ezekiel Hills
William Burns
Isaac Merril
John Merril
John Haseltine J'
Jonathan Bradley
Samuel Smith
Edward Farmer
Robert Stuart
Jon*^ Searls
Joseph Caldwell
Eliphalet hadly
Eliphalet Hadley Ju''
Parrit Hadley
John Campbell
David Glover
Page Smith
Timothy Emerson
Joseph Gould
Stphen Chase
Samuel Burbank
Samuel Dow
Nath^ Hardy
Amos pollard
Nathel Davis
Samuel marsh
Eleazar Cumings
Daniel Hardy
Philip Hills
Simeon Barret
olliver Hills
Joseph Pollard
AVilliam Hills
Thomas marsh
Thomas Hills
Peter Cross
Natha^^ Merril Jur
Samuel Durent
Abel ^lerril
REVOLUTIONARY DOCUMENTS
71
Justus Diikiii
Joshua Chase
Stephen Lowel Juner
Moses Johnson
Samuel Frencli
Sam^ Greele
Joseph Blodget
Joseph Winn ,Iunr
Jermiah ph:>get [lUodg-ett]
Abiathar Winn
Ezekiel Chase
John pohu'd
Stephen Chase Jr
Samuel Burbank
Ebenezer Dakin
Heneiy Hale Junr
John Hale
James was on
Tho* Hamblet
Samuel PolU-rd
Stephen (jouch
Benja Whitcmore
Nath' Me nil
George Burns Jur
Sam' (Jreele Ju'
Joseph winn
obenezer polord
Timothey polord
Jonathan Hardy Juner
John Walker
Nathcl merril Ters
John Pollard Jr
George lUirns
Levi Dakin
Hener}^ Hale
Andrew Seavey
David tarble
In Obedience to the Within Request we have Desired all the
Persons Prefer"^ therein to Sign & find none to Refuse Except Cap*
Joseph Killy
Samuel Marsh "j Selectmen
Jn" Caldwell > of
\\'illiam Burns j Nottingham West
Dated at Xottinghamwest
this S"-'' Day of June A I) 1776
KEENE
Tho^ Frink
Eliph* Briggs J''
Joseph Blake
Dan Guild
Nathan Blake
Josiah Ilichardson
Daniel Kingsbury
Eli metealf
REVOLUTIONARY DOCUMENTS
Ichabod Fisher
Isaac Wjman
Ephraim Dorman
Andrew Balch
Tho^ Baker
Joseph Ellis
David Nims
Benj. Archer Juner
Eliphalet Briggs
Nath^ Briggs
Uriah Willson
David Foster J'"
Gideon Tiffany
:\Iichael :\Ietcalf
Gideon Ellis Ju""
Abraham Wheeler
Joshua Osgood
Reuben Daniels
Cephas Clark
Timothy Ellis Jur
Caleb Ellis
Davis Howlett
Benjamin AVillis
John Balch
Henry Ellis
Seth Heaton Ju^'
Benjamin Osgood
Daniel Willson
David Harris
Zadock Nims
Bartholomew Grimes
Benj'^ Balch
John Dickson
Abraham Wheeler ju
John Hougfhtnn
Thomas Wilder
David Foster
Seth Heaton
Gideon Ellis
Benj™ Archer
Simeon Washburn
Elisha Briggs
Sani^' Wood
Elijah Blake
John LeBourveau
Timothy Ellis
Jessey Hall
Jesse Clark
David Xims jr
W" Ellis
Nathaniel Kingsbury
Reuben Partridge
Eben"" Carpenter
Eliakim Nims
Joseph willson
Timothy Ellis y^ 3d
Sam'^ Chapman
Abijah Metcalf
Luther Bragg
Josiah ElHs
Ebenezer Newton
Ezra Harvey
Obadiah Blake J''
Isaac Clark
David Willson
Ebenezer Day
Nabotli Bettison
James Wright
Silas Cook
Nathan Rugg
KEVOLUTIONARV DOCUMENTS
N;illiaii Hlake juiior
Stephen J^arrabe
Kbenezer Cook
Jotliam Metcalf
Simeon Clark ju"^
Asahel Blake
Jedidiah Wellman
Simeon Ellis
James Crosfield
Tho* Baker J^
Achilles Mansfield
William gray
John Daniels
Jedidiah Carpenter
A din Holbrook
Jer Stiles
Jonathan Archer
Silas French
Benja Willord
John Day
Isaac Estey
Thomas dwinell
Abijah Wilder
Daniel Snow
Israel Houghton
Asaph Nichols
Tho^ Fields
Benjamin Tiffany
lv(»b' Spencer
Josliua Ellis
Moses Mash
Henf Ellis
Sam^ Bassit
Jonatlian Heaton
Benj"^ 1^11 is
Joseph Ellis J''
^rho^ Wells
Royal P>lake
Aaron gray J''
Samuel Daniels
William Goodenogh
Hezekiah Man
Sami Hall
Abithar Pond
Eliph* Carpentor
Jacob Town
Peter Rice
Jonathan Dwinell
John Colleney
Zaclok Wheeler
William Nelson
William woods
Elisha Ellis
Michael Sprought
James Eddy
Agreable to the within Directions we have Requested all in this
Town to Sign as herein Sett forth and hereto Anext the Names of all
those who Refuse to Sign tlie within Declaration Vi"* Maj' Josiah
Willard, L* Benjamin Halle. Doc'' Josiah Pomroy, Samuel AVads-
worth, Robert Gilmore, John White, Elezer Sangor, Abner Sangor,
REVOLUTIONARY DOCUMENTS
Thomas Cutter, James Perkins, Benjamin Ozgoocl, Jun"'" John Swan,
James Hunt
Eliphalet Briggs J'' I Sellect men
Josiah Richardson [ of the
Joseph Blake T Town of
Daniel Kingsbnr}- j Keene
KENSINGTON
Jonathan pirkins
odlin Prescott
Aaron Page
Richard Sandboun
Peter Hodgdon
Israel James
Eben^- Clifford
Joseph Hillard
Pklward melcher
Benjamin Rowe Jun'
Elijah Tilton
Philemon Blake Jr
Samuel Prescutt
Jeremiah Fellows
James Fogg
Benjamin Moulton
David James
Joseph Fogg
Jeremiah Fogg
David Smith
Joseph Wadleigh
Jon^ Prescott
John Lane
Jeremiah Bachelder
Theo])hilus Sanborn
Benjamin James
Slierburne Tilton
Benj^ Prescott
Simon Prescutt
moses Blake
Israel X Hodgdon his mark
Caleb Shaw
Eben'" Potter
Benjamin Rowe
John Melcher
Wintrop Rowe
Joseph Tilton
Samuel Tucke
Jonathan Rowe
David Stuard
Jeremiah Fellows Jun''
John Bachelder
John Page
John Page jr
William Fogg
Jesse Tucke
Abraham Sambun
Nathii Healey
Paul Blaeke
henry San bun
Abraham Prescutt
James Sanborn
John Tilton
Benjamin Tilton
R K VOLUTION AK V I )( )C U M KNTS
75
Benjamin Mclcher
INIoses Sanborn
.To (^hase llillanl
Joseph I)aclielder
Philemon lUacke
Stephen Page
Simon Page
Jonathan Flanders
Benj'' Ihown
Robert Pike
Joseph Brown J''
Enoch wovthen
Jabez Dow
Stephen Brown Jr
Joseph Clifford
John (i raves
Samuel Dearbon
Jon* BroW' n
henery Lampre
Nath^i Dow
]Moses Shaw
David Shaw-
Joseph Howe
]\Iarston Prescott
Eiihu Shaw
Hesekiah Blake
Benjamin Dow
Elisha Blake Juner
Ephraim p]asman
Stephen Brown
Abraham Gove
Josiah Batchelder
James Sanborn
\\'iniani Brown
Benjamin James Junr
Joseph W'odleigh o
'I'iinothy Blake Lock
J()sej)h Dow
philbrick palmer
Nathan Dearbon •
David brown
Benjamin Eastman
P^zekiel worthen
Nathaniel Weare
Nathan Dow^
Joseph l>rown
Samnel Clifford
Jonathan L^dmer
Samuel Lampery
Josiah Dow
Jonathan Dow
Jonathan Ward
]Moses Shaw Juii'
Joseph Shaw
John James
Edward Lock
Natlian Shaw
Elisha Blake
Jeremiah Dearbon
Josiah Brown
Ebenezer Loveren
Nathaniel Ward
Nathaniel gove
Isaac Fellows
Nathaniel gow
Josiah Batchelder
Isaac Fellows
^ Select men
) Kensnigton
76
REVOLUTIONARY DOCUMENTS
these under Written names are those Who Refused to sign to the
Declartion given forth By the congress or committy of Safty
theophilus Page
George Conner
Nathaniel Chase
obadiah Johnson
Elihu Chase
John Chase
Jonathan green
Stephen green
Nathan Page
Nathan Chase
obadiah gove
Jonathan Purinton
Elihu Chase Jr
Stephen Chase
John wreen
So Far is Quakers as these two collums and What is to Come yoiu-
honours may Call What you please
Joseph Wadleigh Jr
Jeremiah tilton
Stephen fogg
John Huntoon Jnn
Willet Peterson
Benjamin Judkins
Philbrick Huntoon
Richard Hubbard
Simmons Seccomb
Thomas Elkins
Abraham Sanborn
Benjamin Huntoon
Josiah Bartlett
Eben'' Stevens
Abraham French
Richard Sleeper
Thomas Elkins Junr
Tristram Quinby
William Patten
Caleb Brown
Jonatlian tilton
KINGSTON
Jon^ Procter
Nathan Sweat
Daniel Colcord
Samuel Colcord
Ebenezer Eastmen
Joseph Calfe
William Saborn
Isaac Sanborn
James Procter
Elisha Sweat
John Pearson
Jacob Hook
Solomon Wheeler
Aaron young junr
Mich" Carew
Joseph Nichols
n EVOLUTIONARY DOCUMENTS
77
Henry french
John darling- sweiit
John Calef
John Lad
John Judkins
John Jiidkms Jnn'
Amos (iale
Jethro Sanhoni
Henry Judkins
Joseph Chd'ford
Samuel Fi field
Peter Fifield
David Kelly
Thomas Procter
John French
Joseph Woodman
Sam" Bus well
Samuel Sweat
Joshua Bartlett Jan'
Benj* Cooper
daniel smith
David French
William Tande
Joseph Judkins
Samuel Woodman
Stephen Badger
William Sleeper
Jeremiah Bean
Stephen Tongue
Benjamin Lad
John Clifford j''
Sanders Carr
John Thorn
Joshua Woodman
Benj* Tucker
Beujaniin Sweat
Stephen Clifford
David Samhon
Samul French
John Calef Juner
Ebenezer Long
Ebenezer Fifield
Caleb Judkins
Benjamin Stevens
Jonathan Sanbt)rn
Sam^ Philbrick
Gorge Pitcher
Nathaniel garland
Gideon Cieorge
Beainjman Sleeper
Eben'' Stevens j""
Ebenezer Griffing
Edward Sleeper
Reuben Lowell
Jacob Webster
Beainjman Sanborn
Timothy Sanl)orn
Benjman
Jonathan Colens
timothy quimby
Jacob Smith
Peter Sanborn
Benjamin Lavrien
Joshua Bartlet
Stephen Sweat
Benjamin Clough
James Thorn
Corneliush Clough
Amos Burman
John Newton
REVOLUTIONARY DOCUMENTS
James Colbey
Sam'^ Thompson
Jolm Bartlet
Nathan Bartlet Jun'
Thomas Sever Jun''
Webster Davis
Jacob Carter Jun'^
Henery Hunt
Stephen Stuert
John Severance
Moses Hunt
John Stevens
Moses carter
Peaslee Hoyt
Benoni eaton
Thomas Carter
Richard Hubbard J''
Jacob Pesly
Caleb sever
John B Sleeper
Jacob Thorn
Timothy Bartlet
John Singleton
Bennet Greenfield
Daniel Busel
Sam" Winslow
Ralph Blasdel
Thomas Thompson
Eben'' Bartlet
Thomas Sever
Phillip Davis
Jacob Carter
Jeremiah Jolmson
Jonathan Pallerd
Joseph welch
Jonathan Sanborn Junr
Ebenezer Watson
Jonathan Sleeper
William Collins
wellam Challes
Aaron young
Benjamin Webster
James Nase [Noyes]
Joseph Fellows
John Sleeper
John Winslow
Sam" Davis
William Calfe
Biley hardie
John Noyes
Jacob Winsle
Agreeable to the Directions of the Hon^''*^^ Committee of Safety of
this Colony we have Requested Each Inhabitant of This Town to
Sio-n to the within Declaration & hereunto Return the Names of
those that have Sign VI as within also those that have not cK: Refuse
to Sign who are as follows viz
James Caruth a Scotch man Declines obliging himselfe to take up
Arms against his Native Country but Declares he will neaver take
up Arms against America & is willing to bear his Proportion of the
publick taxes with his Townsmen
REVOLUTIONARY DOCUMENTS
79
Moses Welch Kefnses to take up arms & pleads Concience for an
Excuse
Ilezekiah lieedy John Sanhorn
John Clefford Fifield Ens Isaac Webster
John Webster Reuben Davise
Sam" Severance Thomas INIerrill
John Tucker Ephraim Whislow
John Eastman John Gilman
these Persons Appear to be fearful that the Signijig this Declara-
tion would in some measure be an Infringement on their Just Rights
& Libertys but they Appear to be Friendly to their Country & Sev-
eral of them have Ventured their Lives in the American Cause & tlie
3 last named Persons are now in the Army
Sep^ y« 23'^ 1776
Eben'' Eastmen \ Select men
Kichard Hubbard V of
Simmons Seccomb j Kingstown
LEBANON
Jt)hn Wlieatley
John Baldwin
Jonathan Dana
A\"illiam Dana
James Jones
Jesse Cook
Benjamin Write
Nathaniel Hall
Silas Waterman
Joseph AVood
John Colburn
AV alter Peck
Asa Colburn
Stephen Colburn
John Slapp
Sam" Bailey
Eliezer Pobinson
Hezekiali Waters
John Gray
Sam Estabrook
Hobart Estabrook
Jonathan Bingham
Jedidiah Hebbard
Wni Hud man
Nath^^ Wheatley
Zaccheus Downer
Cons* Storrs
John Williams
so
REVOLUTIONARY DOCUMENTS
Isaiah Potter
Elijah Dewey j''
Joseph Tilden JiV
Daniel Hoiigli
Daniel Bliss
Charles Tilden
James Hartshorn
Azariah Bliss juner
John Ordway
Rufus Baldwin
Nat^ Porter Junr
Phinehas Wright
Barnabas Perkins
Levi Hyde
Theophelus Baybrick
Nathniel Kidder
^Nloses Hebard
Benj'" Fuller
Lemuel Hough
Isaiah Bliss
Sameul millington
Henry Woodward
Nathan Durkee
Charles Seiton
William downe Jun
Joseph Martin
Ebenezer Bliss
Jonathan Bettes
Sluman Lathrop
Joseph Dana
Samuel Paine
Huckens Storrs
Elkanah Sprague
Sam^^ Bailey Junr
Joseph Tilden
Oliver Oris wold
Azariah Bliss
Stephen Bliss
Nehemiah Estabrook
Nathaniel Porter
Elijah Dewey
William Downr
James Hebard
Elias Lyman
Eliezer Woodward
David Colburn
Jeremiah Griswold
James Fuller
Elisha Ticknor
Nathaniel Storrs
Solomon millington
John Griswold
Sam" Sprague
John Slapp J'
Zalmon Aspenwall
Abel Wriglit
Tho* Welles
John Hyde
Abiel Willes
Lebanon July 4th 1776
These may Certifie that the Within Resolve &c. has been Presented
to all the Inhabitants of Said Lebanon In manner and form as Re-
REVOLUTIONAKV DOCIMENTS
81
quested, wlio have freely iS: CheavfuU^' allixed ilicir Several iS'anies
thereto There not being one Dissentient therefrom in Said Lebanon —
Test
Nell'' Kstabrook
Jn° Wheatley
John Slaj)))
Select Men
LKK
lOlijali Deiisuiore
liennan Jackson
Samuel Emerson
Joshua liurnam
Joseph Sias
.1 oshu a wood in an
Philbrok Barker
Samuel hill
Corniles Denmore
E Jones Jun'
Isaac Small
Josiah Dergien
Benjamin Durgin
Jonathan Runals
Job Runels Juner
AVilliam Goen
Dimond furnald
Sanniel Langmaid
J^emuel Chesley
Benj^ Clark
Benjamin Jones
Isaac Clark
James Bi'ackett
Gideon Mathes
Gerge Cbale [Chesley]
Zebelen Wiley
Micajah Bickford
Samuel Jackson
John Emerson
Joshua Burnam
Steven A\'ills
william french
Elesor Watson
]Moses Ivunals
Kuel Giles
-lob Runals
.Jonathan Doav
Peter Folsom
Miles Randel
John Sanborn
Zacclieus Clough
Enoch Runels
Ephm Sherborne
Richard Hull
Ebenezer Jones
John Jones
George Jones
Smith Emerson
Simon Rendel
Stephen Stevens
Danel Chele [Chesley]
thmes arlen
timthey jNIuncy
Daniel Shaw
REVOLUTIONARY DOCUMENTS
Amos fiiriiekl
llobert Parker
Hunking Dame
Ebenezer Randel
Ebeneser lUirniium
Joseph Follet
Samuel Bickford
William waymoth
(xeorge Ducli
Samuel Watson
Denuet Waymoth
.losiali kinnisoue
John Putnam
Jolm Davis
Andrew \\'atson
Thomas Tuffts
Jams Davis
John Davis
Plenry Tufts
henry Tufts junr
Nicheless Tuttle
Eliphalet York
Nathanael Stevens
Samuel Durgin
lieul)en Hill
.losiah Bartlet
Jonathan Thompson
William Bly
Samuel Smith
Matthias Jones
Joseph Jones
P^zekiel wille
John Laethers
John Williams
Bcn'amin Bradv
Edweard Scales
John Mendum
John follett
VAi Furbur
Josepli Brackett
Samuel Steivens
Jonathan fisk
(ieorge Tuttle
James Watson
'J'imothy Moses
John kinneson
william gleden
antliony fling
Clement davis
t homes tuttle
Samuel Burley
Jeremiah Hutchings
Nathaniel frost
Jonathan Stvenes
thomes york
Robert York
Daved Davis
William Stevens
Joseph watson
Sam'^ Hutchins
Moses Dame
Samuel Mathes
Samuel Langley
Nicolas meder
Benj Jones
Solomon Thompson
Edward Leathers
Joseph doe
John Layn
Thomas Huckins j''
ItEVOLlTIOXAKY DOCUMENTS
88
Elijah Fox
.lames Clemens
lienajniaii Bodge
mr Samuel Hodge
l^dward hill
K/.ekiel wille
Samuel Woodman
Thomas Hunt
Samuel wille
Samuel Snell
John wiggni
.loliu sias
marke meder
Jolni (ilover
thonies Wille
thomas Noble
Edward woodman
Josiah Burleigh
Joseph Pitman
Thomas Lantrlv Jun''
These men hereafter Named in the Parish of Lee Refuse to Simi
the .Vssocation Sent to us from the General Court by order of the
Continentiel Cono-ress
Robert Thompson
William Jenkins
Charles Rundlet
James Bunker
David Muncey
William Colwell
Ivichard (ilover
Joseph Cartlin
William Jenkins Ju^
Joseph Meder
Samuel Lamas
John Snell
Joseph Emerson
Aaron Hanson
Ichabod Whidden
William Laskey
Selectman
of Lee
LEMPSTER
Oliver Booth
Joseph Wood
Phinehas Abell
Elijah Bingham
Urijah Brainerd
Tinioth Nichols
Allen Willey
Elijah Frink
Benjamin Abell
AVilliam Cary
David Willey
Reuben liingham
Samuel Nichols
Asaph Brainerd
Shubael Brainerd
Jabez Beckwith
Thomas Schophel
Frederick Abell
84
REVOLUTIONARY DOCUMENTS
Thomas Scliophel Juii'
Silas Bingham
John Perkuis
Samuel Roundj'e
Freegrace Booth
AVilliam Storv
Uzel Hiird ) ^, ,
\\ illiam Cary >■ . ,
,„.. 1 ^. / of Lemster
Llijah Bingham i
men
LONDONDERRY
AVilliam Gregg
John Pinker ton
Benjamin Cheney
James Paul
Robert AVillson
John ]\Ioor
Thomas Taggart
James Cochran Juner
John Bailey
P.ob^ :\l'Neill
AVilliam Dutty
Joseph Gregg
John Greg
AVilliam Aexander
D ]M-Gregore
George Riissel
Stephen Holland
Nathan stinson
John Prentice
James .Vlexander
Mo* Barnett
Alexd'" :\PCollam
Robert AVallace
Robert macordy
John patton
James AVallace
allex'^' Craee
Hugh ]Montgomery
]\ loses Lankester
David Clendinin
John Cochran
Timothy Faver
John Aiken
John Nesmith
James ]\I'(iregore
John Gilman
Arthur Archil)ald
Matthew Thornton
George Duncan Jun'
Benjamin Gregg
Isaac Peabody
Daniel Rundals
William A'ance
David Craige
James Cochran
Mathew Miller
John A^ance
Adam AViar
Thomas APCleary
John Robison
Sam^ Dickey
John Holms
Robrt Gilmore
Thomas willson
KEVOLUTIONARV I)0CUM?:NTS
86
andrew Clendinin
Samuel morison
James Nickols
Thomas Patterson
Adam Dunlap
Robert Moor
David Anderson
David Taylor
Samuel Marsh
Jonathan Gillmor
George mansfield
James Humphry Ju'
John Tylor
John Marsh
thomaes andersn
^Matthew Clark
John Barnet
.John Barnet Jun'
John Gnnson
Samuel Taylor
W" Duncan
John Cox
John Creaig
Samuel Anderson
James Adams
]xobert Adams
James Nesmitli Ju'"
Samuel Clark
James Donaldson
David M'^keen
David Paul
Sam" Wilson
Samuell Gregg
Georg Duncan
John Duncan
John Steel
Thos morison
Robert Jlolms
Will"" Davidson
Rob* Smith
Samuel gregg
John Hopkhis
Rob* morrison
Jonathan Kelso
John annes
Robert m'Farland
william Tylor
Wni: Cunningham
thomas creage
Isaac Brewster
John Hiland
James Anderson
Adam Taylor
John Bell
Abraham Duncan
Rob* Morison
James Taggait
Samuel Anderson
James Nesmitli
Archibald Mack
James Miltmor
James Ewiiis
William Rogers
John Wallace
Samuel Ghrims
James Dinsmoor
John m'keen
Samuel Fisher
James anderson
Rob' Archibald
86
REVOLUTIONARY DOCUMENTS
Ja** Hopkins
John Hunter
Jonathan Wallace
James Adams Jii'
James Anderson
Joseph Mack
Robert Craige
Thomas Holms
Ephraim Dimond
John Patterson
Tho'' Wallace Ju'
John j\rClurg
Robert Dickey
Elias Smith
Humphrey Holt
archebald m"' Galas ter
Robert Thomson
Isaac Walker
Andrew todd
David Brewster
James Macmurphy
John M'^Intosh
Samuel Moreson
Samuel Alls
Hugh Watt
Jerediah Patee
James Willson
John Ducky
Gorg Corning
George m'^Allaster
Robert m'^clur
Sam^^ Wallace
Robert Boyes
Thorn M^Cleary
william Paere
James Miltimor
David Pinkerton
Thomas Rogers
William Anderson
Josiah Duncan
John M'Alester
David m'cleary
John Anderson
Alex''^ Boyd
James Barnett
Samuel morison Jun
Joseph Chapman
John marshall
andrew mack
Andrew todd
John Thompson
Sam^^ Thomson
Robert IM'^Colom
James Adams
James Alexander
Rob* ]\r ^Murphy J'
jNIathew Pinkerton
Alexander Craig
Archibald MacMurphy
Samuell willson
Adam Dickey
James Boyes
Samuel White
Mat^^' Dickey
John Karr
John Giles
James Thompson
Jacob Chas
Nath^ Smith
James Cochran
RKVOLrTlONARV nOCU>rENTS
87
Joseph Bell
John jM'adains
Samuel Bois
moses watt
John watts
James Lyons
Francis Mitchell
Hugh Kalley
RoV Clndinin
Nicholas Dodge
Henry Campbel
Thomas Wallace
George m'murphy
Joseph Cochran
AMll'" Ranken
John Hunter
Thomas Wilson
Nathaniel Brown
John Clark
John Ramsey
Willam Cochran
James Crombie
Thomas Lennon
Eleaser Cumings
Samuel layers
Jonathan Reed
John Clark
Josiah Jones
Thomas Senter
William Alaxander
Ezekiel (xrele
Daniel ^Marshall
Joseph Hobbs
Stephen Dwinell
Jabes Town
.lohii ni'Clenehe
flosepli I Joys
Joseph Hogg
Thomas Hilands
James Hogg
Ser W'" Johnston
Peter Kalley
William Wier
John Dwinell
David Porter
James Wallace
Will'" Wallace
Samuell Renkin
James Ramsey
Daniel Hunter
Jesse Plumer
Jonathan Adams
W" Eayrs
William Ramsey
John Ramsey
Jn° Crombie
Simeon Roberson
Ebeneser Tarbox
Reuben Page
Joseph Plnlay
Samul Topson
Joseph Curtice
William Richardson
James Darrah
Natlianiel Hals
Benjamin Kidder
Elijah Towns
William moor
John March
James Gregg
REVOLUTIONARY DOCUMENTS
Sam^' Senter
William Boyd
Joshua Coiiet
Sam^^ Karr
Samuel M'^Adams
Thomas Boyd
William Steel
Robert ^PAdams
David Pebody
George Buorroghs
Phihp Marshal
Richard Marshall
James Barret
Josiah Burroughs
Moses Barret
William Hood
Robort ondrson
Samuel Miller
John Jaques
trueworthy Sargent
thomas Perrin
Robert Cochran
Arthur Boyd
David Connelly
John Stewart
Alexander Robison
george orr
moses rowel
James Cheney
Alexander Kelsey
Daniel Cheney
John Kinkead
Stephen Johnson
Samuel Dodge
Alexander Campl)ell
Abel Plummer
William Dickey
William Eayers
William Dicky
Peter Robinson
William M'Adams
John Robison
Joseph Steel
Isaac Page
David Lawrance
De Samson kidder
John Smith
William Burroughs
David Campbel
William Grimes
Sam^^ Cochran
John Duncan
John Pinker ton
Jesse anis
Thomas iNIitchel
Joseph morison Juner
Chelas Sargent
Parker mooers
Thomas Stuart
Robert M'keen
Simeon morrill
Barns Morrill
David Davison
David Colbey
Charles Sargent
Abraham Page
William Gray
William Parkinson
Denis healey
weanslo Plumer
REVOLUTIONARY D0CUMKNT8
89
liobert Wallac
-lames miller
'lolin karr
James m'^gregore
John Archibald
william m orison
William Smith
Daniel m'Diiffee
Robert MacMurphy
George Davidson
allex^'^- Clark
Daniel m'Neill
Robert Boyed
.Jacob Fowle
John Alexander
William miltimer
John Nesmith
Isaac Cochran
James Eayers
John moore
Huo'h Dunslie
John Stinson
Robert Hunter
James Litch
George moor
AVilliam (iilmore
John Livingston
Thomas Cristy
Jacob Bartlett
David Colby
W" Parker
James Vance
Robert Boyd Juner
Jolm Wadile
Richard Emerson
Rob* Hopkins
George Gregg
James Willson
John M'Duffee
Sam White
John Humphrey
Sam" Allison
Londonderry June y'' 29"'
Housse of Representiteves for the Collony
ITTfi
of New-
To the Hon'''*-
hampshire —
Agreable to the Request of the Hon''^'' Committee of Sefty for
this Colony, we have taken pains to go through with the assosiation
papper, and we find none who Refuses to Sign the Same Except the
parsons hereafter mantioned viz Timothy Dawson, Alexander Nic-
oles, Joseph Morison, Abraham Morison, William Homphry, David
Morison, Samuel Ella, Doc' George Wood, John Holms, Liu' to A
Minet Company, John Reed, John Moor, Robert Moor, James Coch-
ron, Samuel Clark, John Stewert.
By order of the Selectmen
rr^, r,-, / Select
Tho« laggart | (.^^^^
90
KFA'OLUTIONARY DOCUMENTS
LOUDON
Jolin Glines
Tiiiiotliv Til ton
Samuel Gates
Josiali Rins
Thomas Sweat
Thomas Ward
Gashom Mathes
moses morriell
Nathaniel Bachelhir
John Uradbuiy
Jonathan Smith
Benjamin Sias
Joseph magoon
Dudley Swasey
Samuel Chamberlain
Paul morriel
Samuel morrill
Jathro Bachelder Jun'
Thomas drake
Moses Rollings
Joseph Smith
Abraham Bachelder
Nathan IJachelder
Joseph Tilton
Ephraim Blunt
James Sherbon
Jacob Sherburne
William Davis
Ezekiel Morrill
Lebe bachelder
Isaiah ha very
John Hoit
Moses ordway
olliver Blasdel
peter Jordn
Charles Sias
Samuel french
William Tilton
Stephen wells
Benjmin wille X
Eliphalet Rawlige
Abel french
Ebenezer Frencli
Caleb Pilsbery
Timothy french
John Sargent
Jonathan Clougli
Isaac morrill
Thomas ]\Iagoon His mark
Jethro Bchelder
Epheaim Blunt jr
Maston :\Iorrill
Daniel Ladd
James Gilman Lyford
W'" Gilman Ju'
Roger Stevens
John Drew
John Sanborn
Nathaniel Tebbets
Moses Pilsbury
William boynton
EUxandor Gorden
Simeon Taylor
George Sherburne
Abiliail Chamberlain
Samuel Chamberlain
daniel Bachelder
Joseph Moulton
Jacob towle
EEVOLUTIONAKY DOCUMENTS
91
Loudon June 8 1776
agreeabel to w ithin Instrument whaias we liaf Carried this Instre-
ment to the Inhabatints of Loudon thay haf all Signed Savin one or
two tliat lived very niueli out of the way
Nathan Bachelder "j
John Drew > Slet men
Samuel Chamberhvin I
MANCHESTEIl [DEKKYFIELD]
John Hall
Thomas Newman
David Merill
william m^'Clintok
John Goffe
Samuel Moor
Alex*" Mac Murphy
Charles Emerson
l^enjamin Crombie
Ezekiel Stevens
WilHam Nutt
John harvey
George Greaham
William Gambell
Abraham merrill
Jonathan merrill
Moses merrill
John Russ
Samuel Stark
Jesse Baker
James m'"night
theotHes grifen
Joseph griffen
Hugh Thomson
William Parham
Ebenezer Stevens
Daniel Hall
John Dickey
John Rand
Robert Cunningliam
Samuel Boyd
nicheall m'Clintok
David Starret
John Parham
lienf Baker
William parham
Simon Lull
James peirse
Abraham merrill
John Ray
Nathaniel Boyd
Robert Clark
Joseph George
James Gorman
John Grifen
moses Crombey
Joseph farmer
92
REVOLUTIONARY DOCUMENTS
Colony of New Hampsliire Denyliekl June the 1'" Day 1776
to the Hon: M: Weare C'hear Man this is to Certifi that We
the Subscribers has Presanted the Within Declaration to the Inhab-
itants of Said Town and they Have all Signed Said Declaration.
Which We in our Judgment thought had a right to Sign the Same.
Certified by us &
David Starret | ^^^^^^
Ezekiel Stevens V -^jr
flohn Parham )
MARLBOROUGH [MONADNOCK No. 5]
Eenj'^ Tucker
Tho^ Riggs
Eliph'^ Stone
Phinehas Park
David Wheeler
Richard Tozer
Daniel Goodenow
Ruben Ward
Abel Woodward
Bennedeictk webber
John M^brid
Joseph Cutting
Joseph Collines
Isaac INP'Allester
Ebenezer Hixson
Stephen Woodard
Oliver Wright
William Adams
William Tenny
Ebenezer Roads
Solomon woodward
David Dufur
Jonathan goodenow
David Thurston
Robart Converse
Theodore Mann
Jonathan Frost
Abijali Tucker
Benoni Robbins
Silas Fife
John Felton
Daniel Emerson
Thaddues Hastings
Elnathan newton
Benjamin Goodenow
Samuel Bishop
Daniel Collins
James Lewes
James field
Timothy Biemies
John Tozer
moses tucker
Jonah Harrington
Jedediah Tayntor
Richard Robbards
Ja* Brewer
James Flood
his
Abraham X Brooks
mark
Daniel Cutting
Jacob Newell
n KVOLUTION A P. V I )( )CU M EXTS
93
iiioiiaduock No live July ve 9"' 17T()
In obedance to tlie with in Riten we hiive ofered the same to all
our iiihabetints and they have all sined Excepting those whose Names
are heare under Uiten
William Barkor Richard Atwell
Jonathan shaw Icahord sliaw
Daniel Larrance
Henj-' Tucker^ select men of
Tho*" Rigg's |-monadnock
Elisha Stone J Xo five
:\IK!JKI)IT11
Ebenezer Smith
Nicholas Carr Folshani
John Whitcher
Abraham Swain
Abraham Folsom
Jonathan Smith
Jonathan Danford
Pearson Smith
James M''Crilles
(xeorg I)ean
Samuel Sibley
Jonathan Clark
Sam" forrey
Gideon Robinson
Samuel Carr
Benjamin Sincler
Thomas dockam
John dockham
Elias Swain
thomas sinclear
James Quemby
thomas foster
John Sweasy jun''
Thomas frohock
John Folshani
John Kimbel
Philip Connor
Joseph Roberds
Joshua Crocket
A\'illiam mead
David Matson
Nathaniel Robinson
reuben marston j'
Job Judkins
Jonathan Edgerly
Samuel Shepard
Robert Bryant
John Mead
P^benezer pitnian
Ciordan Lawrance
Benjamin Mead
Onesiphorus Flanders
Reuben marston
Isaac farrar
Chas Robinson
Jonathan Crosbe
P>enjamin Sweazy
Daniel merriell
94
REVOLUTIONARY DOCUMENTS
NELSON
Aaron Beel
William Beal
Bichard Far well
Xath^i Breed
Joel Wight
Timothy Farley
Joseph Stanhope
John Spinney
John French
Philip Bailasli
James Phillips
Henry Bemies
Benjmin nurse Juner
John farwell
Nathanael Breed jur
Noah Day
David Marshall
Samuel X Everit
Reuben Wellman
[PACKERSFIELD]
Absolom fairwil
Joseph Mason
Amos Skinner
Abijah Brown
William Follet
James Bancroft
Eleazer Twitchel
Benjamen Nurs
John newhall
John Adams
Jonathan Nickols
John Estabrook
Amos Child
Thomas upham
Jonathan Felt
Bunker Clark
Edmund Taylor
John morse
John Stroud
In obedence to your Honners we Have faithfully Dischard the
Duty Requested Desiring Each man To Sine this Covenant Within
imv Liments all Which Have Sind Except ^lager Breed Batchellor
Selectmen f Joseph Stanhope
of y John Spinney
Packefield (^ P^leazer Twitchel
NEW BOSTON
Robert Hogg-
Elijah Cochran
.losiah Hitchings
Andrew Walker
Robert Livingston
John Smith
Hugh Ramsey
Alex'' Gregg
Noah Dodge
Nathanel Cochran
Thomas Willson
Thomas m'Colom
REVOLUTION AUV DOCUMENTS
95
.liiiiies Cocliran
alcxaiuler willson
.loll 11 Crown
\lo\)VYt Walker
Alexander Patterson
Robert Patterson 3
Arcliiballd ni'allster
Robert Jinn is
Areh'' m'lnillan
Josiah jM'iVeill
James Gregg
Joseph Heselton
Samuel Boyd
Livermore Langdell
Lt W'"' Livingston
Henry Woodberry
James Caldwell
Eliphalet Dustin
Jacob Hooper
William Campbell
Josiah Morgan
Tho* Karr
John Carter
Aaron Sally
Solomon Moor V D M
fJames willst)n
William I>eard
Samuel Smith
Tobias Butler
James (xregg Ju'
John M'Millan Ju'
Taylor Little
William M'Niell
Daniel m'niillan
Robert Campbell
William Blair
Benj'"' Woodberry
John Davis
John Cochran Jun
Lt William Boyes
E" Alexander Cregg .1'
Benj'*^ Dodge
Josiah Warren
Robert Patterson J'
David Scobey
Barnabas M'gmis
Robert M«Gaw
Ninian Cochran
Lessly Gregg
Nehemiah Dodire
New P)Oston August y'' 26"' 177G
(Tcntlemen Agreable to your Hon'" orders We have Published this
paper and the none Subscribers are as follows
^^'illiam M'Niele Jonathan Gove
John M'^Laughlin John M''-Laughlin Ju'
Itobart White Robart Boid
Daniel M -AUester John :M''Allester
William Kelso Alexander Kelso
John Burns Allan Moor
96
REVOLUTIONARY DOCUMENTS
Daniel Kelso
William Moor
John m'^millan
Robert patterson
Matliew Donovan
John Steward
Jesse Cristy
John Gordon
Rowl ]\PFerson
Robart Willson
James Willson
John ]M'Intosh
Andrew ^Valker Jn'
Andrew Jack
Jacob Ober
John Cochran
John Hunter
Hugh Gregg
A true Return
George Cristy
Fetter Cochran
David Handerson
Jhon l>lear
Samuel Smith
William Clark
Ninian Clark
James ^NFFerson
James INFFerson J'
James Doak Ju''
John Willson
Ruben Smith
John Donovan
John Livingston
Thomas Cochran
James Hunter
Daniel M'Xiell
Ni" Clark
Daniel m''allester
Select
Men
NEWCASTLE
Jos ffrost
Avilliam neal
Sam' Clarke
Plenry Prescott
Stephen liarton
Abraham Trefethen
Thomas Lake
John Treften 3''
Wliam Gowdy
Isaac Smith
Elias Tarlton
Ephraim Amazeen
Geo Frost Ju'
Rich'^ Yeaton
John Simpson
Robert ^\llite
Matthew Bell
Paul Randall
John Leear
Tho* Trundy
Benjamin Yeaten
Stephen Chase Jun'
Meshack Bell Ju'
James Neal
RKVOI.rTION'AIIV IXHHM KNTS
97
Sampson 15 ell
David Milchal .hV
.losliua W'liiti'
Nath" IJatsoii
Meshach I5ell V :V'
I lenrv Card
Edwai'd Card
Tlioinas X (ioiidy
Isaac Pridhani
I'.eiij^' Hell Jiiner
John odiornc
Christopher Amazeeii
Henry Lano-niaid
Edward White
Robert Ahirtin
A\'illiani Trediek
William Jones
The Names of those who
Stephen Batson
John Kanear
John Card
Ahedne^'o Bell
William \"ennard
John 'J'arlton
'I'homas B)ell
John Amazeen
John 'I'ref't'ren J'
Snmiel Lann'made
John eollense j'
Noah Sherburne
Samuel Odiorne
Stephen Laury
William Trundy
Abra: 'J'refethen Ter
Ills
Henry )< Foss
mark
John Seavey
ave Refused to Sii>'ne the w ithin paper
Rich'' ^'eaton Jun' a Soldier
WiUiam Clark
NKWINCTON
Rieh'' Downing
John Nutter
Bartllolome^\' DoNMiint
Henry Hart
John Hart
Eplierim Pickering
Nathaniel Hart
Jonathan hoyt
thomas Pickreing
James Stoodly
James Col man
Joseph Adams
Sam" Shackford
Rich'' Downing Jun'
Josiah Downing
Thomas Trickey
Nicliolas Pickern
John Benson
John Stoodly
John dree Piekreing
Hatevil Nutter :}''
Joseph Nutter
Hutson Peavey
John Piekren'>-
98
KE VOLUTION ARY DOCUMENTS
Timothy Dame
Ezekiel Gil Adams
Jonatlina Trikey
iOliphelet Dam
Joseph hight
Samuel Febbyan
Hatevil Nutter
George Laightou
Anthony A^incent
Xeliemiah Furber
Issaehar Dame
William Furbur
John Dame
John Colman
James Nutter
Thomas pinder
('liristoplier Huntriss
Mark Miller
John Fabyan
Benjamin Miller
Joel l^aighton
Nelson Downing Nutter
Samuel Rawlings
James Pickering
W'inthrop Pickering
I'aul Pawlings
John Do^yning
(ient'"
Agreeable to the within notified
y'" to sign
And Ca])* Joseph Pattinson
Xoali Rawlings
Deny'' signing
Attests
Jethro furber
Phinehas Coleman Ju
Joseph Dame
John Trickey
Joseph Colbath
Joshua Nutter
John Hodgdon Ju
Joseph Colman
Levi Furbur
John Hodgdon
Samuel Shackford Jun""
Pliinehas Coleman
iMlwaD'd lirassbridge
John Hoyt
Dep [Dependence] Bickford
Nathan Huntriss
Issaehar Wiggin
Benjamin hodgsdon
l^enjamin Pickreing
Ichabod Bickford
Christopher Nutter
Joseph Huntress
William huntris
Kich'^ Pickering
James Nutter
Joseph Rawlings
Siimuel Fabyan Jun''
all persons as oiderd and Desired
Benj-' .Vdams Esq''
Sam'i Shackford ^
Jethro furl)ur ^ select men
Tim^ Dame J
REVOLUTION AltV DOCl'MENTS
9U
Attests
Samuel Fal)yan
Rich'' Downing-
Sam'' Shackford
.John NnttiT
1-4): P i eke ri no-
Committee
>- of
('oiTes[)()n(lenee
Committee of safety of y'' Colony of N Ilamp'"
N 1>. Tliis paper stood n[) at the meeting- lionse Door llu'ee
sabhatlis
NEWMAIMvET
.lohn Perkins
Sam" Baker
IJenj'^ Mead
William Spriggens
Jonathan Robinson
.)ose})h Smith
Jacob Brown
Josiah Burnham
Nicholas Hartford
John Folsom
Iclv' Brackett
Zebulun Doe Jiir
.\nd^' Bowman
John Cooke
Jonathan S Dudley
Robert Jackson
Benjamin Stevens
David Folsom
Edward Hilton Jnner
Job saveg
Morgan Connor
Josiah Adams
Jeremy Bryent
Jeremiah Foss
Tho'^ Tash
Sam" Gilman
John Mason
John Tash
Joseph Sandborn
Walter Bryent junior
John Waston
Joshua Brackett
Samuel Burleigh
'Jliomas Bennett
Tho« Churchill
Joseph Young Junr
Asa wiggins
Jonathan Doe
David Chapman
Samuel Ward
Lewis Kinnison
Edward Smith
John Young
Simeon Folsom
Walter Brj-ent
John meder
Nathaniel Ewer
William Rinton
100
HE NOLU T ION A K Y DOCU MEN TS
Levi Folsom
Nath^^ Oilman
Jacob Biirley
John Bemiet
Josiah Beniiet
John folsom
Robert (Toodwin
Jonathen wigen
Benjamen Stepliens
Reuben Doe
Bradstreet Doe
AVentworth Cheswill
Joseph Folsom
Jonatlum Colcord
Walter Neal
ffosiah Colcord
Joseph Wiggin
Edmund Chaes
Hubartus Neal Jnn'
Winthrop Smith
willieam folsom jun''
Jeremiah Folsom
thomas kenson
.James Cram
Ichabod Hilton
W" Carlo
Daniel Hilton
David Smart
Bening Brackett
Charles Smarte
Fraines Durgin Jun
Chas. Wiggin
•lames Hill
Joseph Chapman
•lames Dearljorn
Jolm j\lead
Levi Pickreing
John Bennett Juner
Cotton I jennet
Arther l^ennett
James Coodwin
Zebulen Dudee
Da\'id wiggin
Peter Drowne
John AVeeks
Jos'' Clark
Zebulon Doe o''
Enoch Stevens
•losepli Colcord
(xideon Colcord
•la col) Thomson
•Joseph Doe
Hubartus Neal
Nat ames
Andrew folsoni
Samuel Cha])m[an]
•Joseph •Joy
Aron Ivinstone
Winthrop Hilton
his
Benj'" X Piper
inaike
Benj* Folsom
•Jacob l'\)wler
Charles Smart juner
Philip Fowler
Francis Durgan
Enoch Remick
Moses Edgerley
•John Ihirleigh
Abraham Parsons
nK\'()[>rTI()N'Ai:V DOcr.MKNTS 101
Tlioiiias llaiKil'ord IJobart IJarhcr
Zobloii r>arl)er Pctcv I'olsoiii
l\ol)arl liarher .In Josiali Hall IJarllcll
.lohii I>eaii Aiulrew (iilinaii
John Wedgwood .loiiathaii SauUoii
Nicliolas Doe Josah lUirley
Joseph melooii .lohn Doe
Jacob Durgaii Saiimcl inclooii
William hurley Asa Folsoin
.btsiah Hilton Joseph (iilniaii
.l()se})h Smith willyiani foulsom
James (iihuaii IJobert Pike
Samnel Neal Nicliolas Harvey
John Ames Sanniel Dyer
Kdward Colcord Urad" (Jilniaii
Eliphelet Pease Nat Ames Jr
Xathel Peas Simonds Fowlei-
Sam'^ Pease Joseph IJain
moses perkins Joseph Pease
John bloody >Jicliolas Doe June'
Benjamin Moses Ihirley
Edward Folsom William lUirley .)un'
Jolm Perkins -lohii P)artlett
Jonathan Folsom
Pursuant to the within Orders We do lierel)y Return the Follow-
ing Persons Names, that Ptefuses to Sign the within Declaration —
Stephen Hardy Stephen Thirston
Nathan Preson Jacob Parsons
Wdliam P>adger Walter Shute
Joshua Wiggin William I'erkins
John Mighels Isaac Marston
John Marston Samuel Mighels
Samuel Mighels Jun' Josiah Mighels
Samuel (lilman Nathaniel Rogers
Jolni Neal Michael Shute
102
UEVOLUTIUNARY DOCUMENTS
Will'" Shute
Docf John JNlaistes
Anthony Pickerino-
Heniy Wiggin
William Odiorne
Roger Racklyft
Richard Perkins
George Hart
Zebulon Neal
Jonathan Ivinnison
Samuel Smart
Josiah Smart '
Jacob Ames
Stephen Liford
Elisha Thomas
]>enjamin Pease
Peter Hearsey
Thomas Piper
John Shute
Nath^ l.orde
Newmarket July 12'" IT
76
Sam'' Gilman )
J ^>, ( Select
James Cram >
men
Sam" Baker J
NK
;\VP()RT
lienj" Giles
Aaron Buel
Jeremiah Jenks
Samuel Hurd
Josiah Stevens
Ezra Parmele
Giels Kelce}'
Ephraim ToAvner
Joel Bailey
Benjamin Bragge
I^emer Kelcey
Abraham Buell
Jesse AVillcocks
Jesse Kelcey
AVilliam Stannarcl
Jesse Lane
Absalom Kelcey
Daniel Buel
Roswel Kelcy
Joseph Buel
Phinehas Willcoks
Josiah Dudley
Nathan Hurd
Nathan Woodbury
Daniel Dudley
Robert Lane
Jedediah Reynolds
Jed'' Reynolds Jun'
James Church
Isaac Newton
Ebenezer Meritt
Amos Hall
Jesse Bailey
John Lane
David Brown
Uriah Willcoks
I: KVOLUTiONA IIY DOCIMENTS
103
Newport .Imic 20"' ITTt!
the Inhabitants of Newport that is n-cinireed ha\(' all Sii^ned tlii.-
Association
Josiah Stevens "l Selec-t Men
Samu" Hurt! [ of
Aaron ]>nel J Newport
NOirni IIAMI'TON
Isaac .lenness
Joseph Hobbs
Abner Vogg
Samuel Wedgwood
Jeremiah Page
Tristram Uedman
Jacob Brown
lienjamm Brown
Thomas Cotton
Levi Dearborn
John Wingate
David marston
Caleb Marston
Sam^^ Mace
Josiah batchelder
AVilliam (lodfree
thomas Hobbs
Samuel Dearborn
AVilliam Weeks
John Lovering
Jolm I*otter
Joshua lirown Jun'
Samuel Davis
Benjamin Palmer
Nathaniel Hans
John Chase
-lohn brown
Benf Ilol)bs
Seth Fogg
P)enjamin lMiill)rick
thomas Cotton
Jonathan knowles
moris Lamprey
Jolm I^amprey
Reuben Dearborn
Abraham Drake
Jolm Dearborn
Christopher Smith
Simon Lampere
Abner Fogg
Joshua Haius
Zeehariah Towl Ju'
thomas Marston
Daniel Dow
Joseph Dearborn
Fl)en'' Lovering-
Reuben gove Dearborn Jim'
Joseph Palmer
John AVeeks
Josiah Dal ton
Eben'' Tilton
Arahani Drake Ju""
104
11 E V O L U T 1 () N A R Y DOC L' M P^N" T S
.1 a nies W edgwood
Eben' Samborn
Ruben Dearborn
Benjamin Lamprey
I'^benezer Neal
Henry Batclielder
James Godfrey
Timothy Dalton
Simon Brown
Frances Page
David knowles
Samuel Hardy
David Page juner
Samuel Fogg
tliomas l^eavitt
Abraham Tayler
Joseph Moulton Jr
James Batchelder
Samuel Batclieldor
morris Hobbs
Benj" Mason
Simon D Lovering
Thomas Samborn
Stephen Shaw
Samuel Chapman
His
Zaceriali X Batchelder
mark
Josepli (iarland
Nathaniel Hobbs
Samuel Robie
Samuel Smith
John Nudd
Jon-' Paue
Joseph knowles
Edward Shaw
John Taylor
J onathan Wedgwood
John Leivitt
Zach"^ Towle
John Robie
Benjamin Marston Junr
Benjamin Leavitt
Jermiah dearborn
Moses Leavitt
Stephen Page
Josiah Dearborn
Joseph Tayler
Nathaniel Batchelder
Joseph ^Nloulton
Benj Hobbs
John marston
Dn' Dearljorn
James Nudd
Reuben Gove Dearlxn-n
Daniel Samborn
AVilliam Samborn
Simeon INIarston
Hanery I>atchelder
Samuel Batchelder
Samuel Page
Phinehas Dearborn
Isaac marston
Simon Page
David Page
Eben I covering
i; K VOLUTION A i: V I )()('L' M KNTS
105
TIic Cdldiiy (»r New I laiupsliiic
Xoi'tli I laiiiptdii 7"' . I line 1770
To the Ilonourb' Coniittee of Sat'ty iiccortliiig to the within order
of your's we have Procured all the names of our Perish according'
as yonr Honours Desired us as is Attest'' l)y us
.Vhrahani Drake i Select men
David marston |- of
Christopher Smith j Nortii Hamilton
NOirriiwooD
Joseph Demeret Cap' of tlie
Joshua Furbur
John Durgin
Increas Batchelder
Moses (lodfree
William Blaake
Thomas Fruland
Penj .Johnson
Elijah Carswell
Stepheu liawlians
.Jonathan Clark
Sharborn dearborn
Nathaniel Chandler
Klias l^liilbrick
Thomas Piper
.John Sherburn
Reuben Morgin
.Jonathan Blake
Asahel Blake
llenary Dearborn
Nicolas Blake
Robert Hill
P>enj Hill
William l*reseott
Sam" Johnson
)arish I^^liphalet Taylor
Daniel Hoit
William Wollais
Israel Hodgdon
Abraham Batclielder
daves bechelder
Jlichard Garland
Nathanael Twombly
liichard Carswell
.Jonathan Ivnolton
Benjamin Wadleigh
Zabulon Norris
.Jonathan Sanljorn
.fohn Wadleigh
Francis James
Samuel Sherborn
Sherbun Blake
Levi Dearborn
Henry Sanborn
IMiinehas Tilake
Simon wadleigh
David knowles
valntine kinson
Afoses .Johnson
Solomon jjiekford
106
KEYOLUTlONAItY DOCUMENTS
culeb elougli
nathaniel moriel junr
John Bickford
Stephen Hoit
timothy caswel
Joseph Durgin
jMonis Lompii'V
Nath'' morrill
Samuel Bartlet
Benjamin jonson jnner
John Batchelder
thomas knoltoii
Daniel Sawyer Refuses to Sine this making- plees that He is of a
qnaker Princabel
NOTTINGHAM
.1 Mills
Joseph morrill
Thomas Harvey
Joeph Cilley
Benjamin Shaw-
Thomas Bartlet
Henry Butler
Al)nt'r Clough
AViUiam Gill
Jolm wells
Zephaniah Butler
Joseph Jackson
John Brown
Saiuuel Gray
David Danils
•John Bickford
Thomas Bickford
John wille
James glass
Nathaniel Hall
Samuel Scails
John Giles
Gideon StraAV
A\^ill>" Clark
Benjamin Butler
Josiah Clark
franses kenston
Jonathan Davis
Ephraim Durgin
Alexander Lucy
X'^owel Leathers
Cutten Cilley
John Harvey
Rice Bowell
John P^ord
Quick Preast
Volintine Hill
iMason Rendcl
Jacob Bunuuu
William welch
Robert Davis
Samuel Burnam
Samuel Daniels
Jonathan Willey
Abraham Knight
Aaron Hayes
Israel Randel
John m'crilles
REVOLUTION A R V 1 )OC V M KN TS
107
Kdl) I-".vans
Natluuiel Kandcl
Cluirls MCoy
lle/.ekiah HaiuU'l
'riidiuas W'liitt'lioni
Paul (iarrisli
Thoiiias (Jeorge
liciijamin Stokes
Ham Libbey
UKises Davis
Joslnia 'rrickey
•loscpli Hodg'dou
-Idiiathaii Foss
.J()se[)h (xarman
Jonathan Gove
Henj-* Winslow
John Ilutchei'son
John Chesle
Joshua Stevens
Thomas Odel
James Kelse
NichoLis Leathers
Abiel Leathers
Benjamin Jackson
Abner davis
Sawyer Chesle
John Collet
Asa (iuile
Samuel lirasa
Frances Trickey
lulward Foox
John W'hitcluiiii
John Shaw Juiir
And^^ Simpson
Cliarls Furnil
Joseph Robinson
Daniel \'oung
Josepii whittiei-
Simeon Ladd
Enoch Page
John Nealley
Abednego Leathers
Ichabod ]^o\v
John gile
John Nelley ju
William Nelley
liobert Morrison
John Shaw
Jonathan Langley
Thomas M'^Connell
Solmon davis
Nicholes Brown
John kenear
Jonathan Rollings
Wintliroj) Col bat 1 1
John llarvy
State of -j Pursuant to the Within Precept AVe Have
New Hampshire J Presented this Covenant to the Inhabitants of
the Town of Nottingham and the Parsons that Kefnse to sign it are
on a Seperate Paper
August IT)'" 177(> Vowel Leathers \ Select
Tho^ Partlet \ I\Ien
108
K EVOLUTIONARY DOCUMENTS
of Nottingham that Refuse to Sign
Men by the Committee of Saifty in
Afoses Davis
Edmund Ilodgdon
Samuel Gove
*John Watson
*Jame>s Watson
Nathan Watson
Josiah Watson
*I>enj'^ Watson
l'>enj=^ Whitcher
I )aniel Rogers Esq'
James Bean
•Tames Thnrstin
A List of tlie ^len in tiie Town
the Covenant Sent to the Select
Aprill Last viz
* Abraham Scails
Philip Bartlet
^Nathaniel Goodhu
Noah liarker
.lolni Shepard
*John Bantill
* Joseph Nealley
*John Bartlet
*Thomas Mines
Thomas Foss
l^^rances Harvey
Frances Harvy Jn'
*Eldad Lang-ley
Nottingham August 10"' ITTO
Vowel Leathers | Select
Tho^ Bartlet \ Men
N: B: them with this ALirke * Have advanced Money for to Hire
Men to go to Crownpoint
PEMBROKE
Will'" Cochran
David Abbot
Job Abbot
Thomas Cuningham
Chandler Lovejo}'
Benj' Whittemore
.lames Head
Richard Head
Nathan el Lakeman
Josiah Hagget
Sam' Daniell
William Carlton
Nath" Ambrose
David Lovejoy
Sam^ Abbot Jinier
Benjamin Holt
Nath^ Head
Samuel Lakman
Nathaniel Lakeman juner
Josha Phelps
lIKVOLUTlONAltV DOCUMENTS
109
Saimiel Sinitli
•lolm Cochran Jnii'
Francis Doyne
Rob^ Simpson
James Fife
.lohn Head
.lose]>li IJaker
.lolin W'liite
Flias Whittemon'
raoses tyler
Mikel Kimball
.losliua Tyler
David Frve
Edward Smith
John Knox
Asa Foster .J''
Samnel kimball
nioses foster
Stephen IJartlet
Joseph Parker
Natli'i Oilman
Henj" Piper
Daniel Noyes
David Kimball
Joseph Emery Jn'
John moor
Thomas Morse
Isaac Wliite
Jonathan F^liot
James Knox
Moses M'^Connell
Robert moor
Ichabod Iiol)ie
Sam" Kelley
James Cocliran iuii:
John I^ad
William File
John l^'il'c
Joseph Sii'.ison
Nath'^ Mead
Lovewell IJakcr
Thomas leaker
Williaiu Bard
Samuel Abbot
Nathan Holt
Jere" Wardwell
James Kobiiison
William Martin
John carlton
Lemuel Stickne}'
Joseph vSwett
Caleb Foster
John Ayer
Sam" Jennes
Jeremiah Morgan
Peter gilman Jun'
Aaron AVhittemore
Asa Foster
Richard Bartlet
Ambros Goold
Dean Merrill
Joshua Kimball
William Kimball
Tho'' Robertson
John Sander
|{obart Stinson
Jacob Doyne
James Robertson
\\'ill"' fryer
Jdiiatlian P)artl('t
no
HEVOLUTIONAP.Y D0CUIMP:NTS
Neliemiali Al'daiiiel
James ]Martin
John ra'Daniel
Ezekiel Gilman
John jNIoor
Solomon whitehous
Joseph Cochran
Caleb Lovejoy
Natlian AVaite
John man
.James Cochran 3'^
Avilliam martin Juii
Vij Holt
Janes man
ra)bert M'daniel
John Cochran
J'eter Robinson
Leu* James Coffrin
Will"' Knox [Jlonse
nnpreet [Porafret] white
Calob Lovejoy Ju*"
William JNIan
Samuel ]\fau
Samuel Noyes
Richard Bryant
Samuel Connor
John Knox Jur
Samuel Gault
Phedris M'Cuthen [AP'Cutcheon] Andrew Gault
Joseph Hemphell John Cullimore
Jacob Emery Levi Cater
John Connor David Conner
Danieal m*"Lucas (jideon Piper
Timothy Knox
Colony of New Hamshire
Sept^' 18"' 1776
To Honorable Committee of Safety
In Compliance with the within Order we have Requested all the
males as Directed, and the Names Under written are all within our
Precints that have Neglected to Subscribe the within Declaration Viz
Rev'^ Dan' Mitchel Cap* Benj" Norris
Cap* Sam' ^Pconnel Dea" John Man
Sam' Parker Will'" Robortson
And'' Robertson James Cunningham
Zebelon Robinson
David Abbot "^
Will"^ Cochran I Select :\Ien
Sam' Daniell
];i:v()LrTioNAi:v j)o<'Uments
111
peti:kp>oii()U(iII
Neal liaiianell
'I'lionuis Cvininglmni
Thoiuas Davids(in
William m'\Nee Jii''
Allexander Stewart
Sam' Mitchel
William Swan
W" White
WiUiam White
Samuel millor .luii'
William m'Nee
W^illiam Smith
.lames Robbe
Jonathan Whellock
Jtobert Smith
moses Cimingham
John White Jun''
\V"illiam Robbe
Sam' mitcbel
Abraham Holms
David Steel
Charles Stuart
William Spear
Matthew Templeton
Thomas Steel
Elijeh Puffer
Samuel miller y"" 3
Sara'^ Hogg
Robert Gray
Isaac ^Mitchell
John Blair
Jamef5 hockley
John m'^murphey
Thomas Morison
James Templeton
Samuel Miller sn'
James C'uningfham
Aaron Brown
Charles White
Sam" Houston
John Wliite
David White
James Richey
John Scott
William m'Coy
Joseph Hammell
John Gragg Jnn'
John Smith
William Maekeen
S" moore
William miller
John Youngg
Jn" Mitchel
Isaiah Taylor
Samuel Gregg
Ivalso Gray
william Scott
James Taggart
Dan' Mack
Alexander Robbe
Samuel M'^Alester
Jn^ Butler
Thomas Stewart
John teggeat
William Moore
Ivob' Morrison
112
i; EVOLUTIONARY DOCUMENTS
John Smitli
Tho* morrison Jun'
Sani^ Cuniiiffham
Thomas Turner
.John morrison
Joth. Blanchard
Robert VVillson
Timothy mixer
Sam' Willson
.lolm Willson
])enj'' mitchel
Adams (n-agg
I'icliard l)onrke Pierev Docf to the 29 Redo' a foot
John Gragg
Hugh Willson
James willson
John White
David Ames
Peterborough June 17"' 1776. Pursuant to the Within IJequest
the Inhabitants of the said Town of Peterb'' Hath Subscribed their
names to the Within Ivesolves of the Continental Congress
James Templeton ]
Sam' Cunningham v Selectmen
William M'nee j
PH^RxMONT
John Richards
John meConiel
Ebenezer Tyler
David
Enos Sawyer
Francis Fenton
Jolm Patterson
l)urges medcalf
Ephraim Patterson
Solomon Bailey
Benj" Patterson
Thomas Davis Jun
Jonathan Chandler
Daniel Tyler
Seth foord
Charles Crook
Thomas Davis
Charles Webb
Thomas (Tregg
David 1'yler
Jonathan T3dfer
John SaAv;\'er
David Tyler Ju'
Andrew Ch'ook
Uriah Stone
Benj Stone
Abner Chandler
Isaac Patterson
Zenes Case
Noah foord
Joseph \W'bb
Thomas Crook
Ephraim Root
Azariah AVebb
Jolm Weed
i; KV( >Lr TK )N A i; V I xxtm knts
113
All the Jnliiibitauts ol L'ieniioiil of Age Aci-urcUng to y'' Within
Directions have Signed Exce})! those that are in y*" Continental
Service
Test John Patterson ^
John Weed
Joseph Webl)
Jonathan ( 'handler
Com'
J
Meshech W'eare
K Thonipstin
Piersc Long
John Dudley
Tho^ Hart
George King
Geo. AVentworth
John Langdon
Josh. AVentworth
Sam' Penhallow
John Furnald
(ieorge (iains
Joseph Pitman
Joseph Akerman
liis
I>enj'' ;■ Qnint
iiiaik
Penja Akerman
Barnet Akarman
AVilliam Parker
Daniel Liint
Benjamin welch
George Hart
Hendal Furnald
Nathaniel S griffith
Jacob Tilton
James Hart
8
POKTSMOUTH
Natli" Folsom
Step" Evans
P White
H A\'entwort]i
Will'" Pearne
Geo: Turner
Supply Claj)
Jose})h Bass
John Penhallow-
AVilliam Langdon
Joseph Simes
Mark Seav^ey
thomas gains
liis
Josiah X Savage
mark-
gorge ham
Walter Akarman
John Partlett
Daniel Prewster
AVilliam Brewster
Nehemiah Rowell
George Hart jun''
John Sherburne
Thomas Itansom
Joseph AValker
Luke Foster
114
REVOLUTIONARY DOCUMENTS
Thomas Sarget
.Joseph Cotton
Samuel Briarcl
Nahum Ward
Sam^ Ciitts
(leorge Massey
David Call
.In" Greenleaf
Peter Man
Henry (iardner
Shackford Seaward
Joseph Seaward
Benj lligelow
Samuel Walker
John Gooch
Keith Spence
Tim>' Mountford
Samuel Hill
Gilbert Fernald
N [Neal] :M'Intyer
Jos. AUcock
Thomas Leigh
lUcliard Wilson
Tobias Walker
John Akerman
Henry Nutter
George Hull
Perkins Ayers
John Pike
G. Duriell
Jacob Treadwell
W" Walker
James Haslett
Samu' Moses
W E [William Earl] Treadwell
Elisha Hill
.jn" Hart 3''
Moses Woodward
George Libbey
George Dame
James Dwyer
Th'' Martin
Mark Nelson
.lam'' Gooch
Nath^ Folsom
Kinsman Peverly
.Joseph Ayers
William ^Martin
.James P: thing-
Dan' Fowle
Cliarls Ban fill
Benj'' Austin Jun'
Mark Fernald
Jon-^ L Austin
Ivob* Robertson
thomas ]\Ioses
.lohn Moffatt
Thomas Palmer Juner
W'" Wilson
his
John X Hutchins
mark
Huerh Henderson
Thomas Thompson
Tobias Warner
James Grouard
Stephen Sumner
Geo. Dodg
Nath' Treadwell Jun'
Theodore moses
Charles Treadwell
REVOLUTIONARY DOCUMENTS
11;
Sam' J)Owles
Robert Hart
John Dennett
Temple Knight
Daniel (irant
Samuel Servise
.loseph Jackson
W" Knight
Phillip Pindexter
Nath' Slierbnrne
William gunnison
\Vill Doall
Dan' Peirce
Joseph Low
Jacob Sheafe Sen^"
William ^Marshall
D Sherburne
Kubon Danil
Jonathan Ayers
Jacob ]\Iills
Joseph Shillaber
John Reed
J. AV hippie
Henry Seaward
W" Appleton
(xeorge Jackson
Ricli'' Fitzgerrald
Samuel Cate
Abner Blasdel
Noah Peirce
(iershom Flagg
I vie'' Langdon
Samuel Sherref
Joseph Benson
John Hart Jun""
Charles Waters
John Clarke
Cotton Mather Stevens
George Waters
Clem' Jackson
John Davenport
Sam' Hutchings
(ieorge King Jun'
W"' Gardner
George Homans
Will"' Stanwood
David Macclure
John Noble
Moses Ross
Alexander (jreenlaw
Sam. Sherburne
James Swett
Nath' Treadwell
Edw'' Sherburn
Richd mills
Jon*^ Shillaber
William Ham Junr
his
John X Mackmahawn
mark
Hall Jackson
his
Sam' X Lear
mark
John Gregory
Stephen Meeds
Joshua Crosset
A R Cutter
Eliphalet Daniell
Giles Seaward
Samuel Tripe
iiich'' Champney
116
REVOLUTIONARY DOCUMENTS
Tho* Bowles
Jii" Kriard
John Aj^es
Rob' Furniss
Mark Noble
John Marden
Sam^' Beck
Josiah Leaeh
(^allel) Currier
liis
Thomas X Currier
mark
.Joseph Leach
I^klraund Davis
.Joseph Ham
Jn° Tuekerman Jun''
John Lang'doii
liis
I'khvai'd X Demjjse}^
mark
l^enjamin Reed
Thomas X Priests
mark
Samuel Hani J''
William Palmer
Peter kennisson
David Brewster
William Welch
John Hooper
Edm'' liutler
John Collens
William Vaughan
His
John X varrel
mark
John white
His
Jeremiah X CTancy
mark
Rich'* Harvey
John Puff [?]
James Hight
Jn° Jackson
J^' Boyd
Nath" Pike
Joshua Pike
Henry Lang
Benjamin Newmarch
James ]\Iarden
Nath I'itman
Edward Pendexter
Timothy Ham
Daniel Hart
Sam'' Jackson
Ivichard Jackson
John Tuekerman
Nathaniel Mendum
R" Hart
Jeremiah Libbey
Jonathan huntress
James Stoodly Jun'
John X Dury's
mark
Joseph X WinkalFs
niiirk
Thomas IVIead
Ceorge Reed
Alex Uurin
Sam' Aris [Ayers]
Benj Partridge
Henry Carter
liis
William X Whites
mark
His
Joseph X Clark
mark
Edward ayers
REVOIA TluXAltV 1»()( IMKNTS
11'
Valintine Xutter
Joseph Weeks
(ieorge liowe
Clement March
.lames AMiiteaker
.loliii Marsliall Sener
John A\'ilHanis
Wilham lUchards
liis
William X (Jibbs
mark
Alexand"" Jones
Daniel Jackson Jurev
CJnpey Stooclley
Ivichard Kitson
Joseph Moulton
R Wibird Penhalhn\'
John Lang
Thomas Peirce jun'
Joseph Lowd
Ezekiel Pitman
Sam' Ham
Eph'" Ham
Henry X utter
William adams
James ^Pinter
James drisco
John Beck Jun'
Piehard Sharman
Reuben Shapley
Thomas Manning
Pbenezer Janvrin
Daniel Jackson
Leverett Hubbard
Simeon Akarman
Thomas Clark
Edward Lowd
Peuben Snell
Richard Ware
Joint Peck
Mich" Gouler
(ieo. ]\Lirshall Jun''
(xeorge Marshall
John Marshall Juiicr
Moses Feren
John (iunnison
Rich'' Trusdel
Joseph Dann-ell
James Fall
John Grant
Benj" G Carter
Sam" Dalling
liichard Talpey Jun"^
John Peirce
John Stavers
Edward Hart
Daniel Lang
Nath' Melelier
Sam' Drown e
Francis Massuerre
John Melcher
William Trefethen
Samuel Waterlious
Thomas Studely
John Pitman
Ephraim Pennett
Geo: Janvrin
James Arnold
Ezekiel Gummer
Richard \\^iods
Joini Wendell
118
KEVOLUTIONARY DOCUMENTS
His
Hugh X m'bride
mark
Thomas Sherburne
Joseph B rotten
William Hart
Sam' Haven
William Jenkins
william Partridge
Benf ]\Iackay
Abiah Holbrook
Nahum Akarman
Henry Sherburne
Jeremiah Dennet
Benjamin Hodgdon
Richard Elliot
Nath" Shannon
Nat'' Gookin
moses miller
^lark Walker
Jonathan Quint
Avilliam Thompson
theodore Dame
Nath" Jackson Senor
Charles Hodgdon
his
Thomas X Ayers
mark
William Beverly
His
Bichard X Cutter
mark
Tho Bickford
James Shores
William Walden
Thomas Walden
John Davis
Samuel Slade
Sam*"' waters
John Pickering
Bobart yeaton
his
Benj^ X Brotten
mark ^
Thomas Hodgson
vSam" Haven jun'"
Benjamin Chandler
James melcher
James Shores Jun''
WiUiam White
Nath" Dennet
James Hill
Dennis Hight
Daniel Walker
bis
Tho' X Hayley
Mark
Abraham Elliot
Benjamin Miller Ju"^
Samll thompson
Pilancon Colbetat [?]
AVilliam Beck
Gideon Walker
John Thompson
Nathaniel Jackson Juner
Williajn Ham
John Broten
John Dennett
Ills
AV" X abbott
mark
Henry Bickford
Daniel Davis
John Walden
his
Thomas X Pillar
mark
KKX'OIATIONAKY DOCUMENTS
119
W" A S] lores
inurli
John Lord
Hiclr' Evans
rl allies C'laikson
obdeir [Ohadiali] Mait^lia
James Ivvaii
Peter Ball
Ills
liicliard nionsoii
murk
]\[icliael Frost
W" (Jale
William Cotton
Joseph Leigh
W"" Cotton Jnn^'
Nath" jMuchainore
Joseph Langdon
John Langdon
Nath" Lang
John Sherburne
Nadab Moses
Benja Lear
Joseph Tucker
Sam""^ Langdon Ju'"
John Seveay
Richard Tarlton
his
w'" X Gate Jun''
marli:
mark Lang-
Samuel White Cate
John (xardner
his
John X Lang
mark
William Nelson
Phinehas Hodgdon
W" Blunt
Timothy Watson
John Frost
Nathan White
Peter Sliores Jun"^
Peter Shores
Nathaniel Lear
John Showers
Andrew Sherburn
Piclr' White
Amos Abbet
Thomas Sherburne Ju""
Robert Neall
AVilliam l^'urnil
Samuel Ball Ju''
Sam Jvangdon
Leader Neson [Nelson]
Samuel Beck
Andrew lieck
James Moses
John melcher
Samuel Lang
A Pepperrill
Joseph Whidden
Nathanel Cotton
James TarlTon Jun''
John Norton
tliomas Seavey
Tho^ Marden
his
Geo X Waldon
mark
his
John X Savage
mark
Caleb Brewster
Charles Rundletts
120
KEVOLLTTIONAUY DOCUMENTS
(ieo. Ayers
Samuel Whidden
his
Jeremiali x Homes
mark
(ieorge Shurburue
Joseph Ijanfill
8am^^ Oakes
Samuel Norris
Jiobert Holmes
James Jones
Enoch Huntress
Tobias Lear
Zeb" Wiggin
his
Sam' X Ham
mark
Samul Ball
John moses
James Jones
John Lewis J^'
John L ewe is
Dan" Evans
liis
Joseph / Shaw
mark
William Parker
Michael Whidden
John AVheelwright
John Seaward
Tho* Peirce
Jn" Sheaf e jun'
llichard Dolly
Thoms Ayers
his
Jolni >. Seiva
mark
his
Joseph X Norris
mark
John Banfill
Thomas Cotton
Tobias Banfill
Josiah Haines
James Frisbee
David Swett
Israel Marclen
Joii'*^ Swett
Moses Brewster
William Sherburne
Joshua Jones
W" Homes
Aaron Moses
Elias Tarlton
Sam ILall
John Hooker
Nathaniel Sherburne
Jn« Parker
Josiah Clark
Joshua Brackett
Matthew Haslett
William Yeaton
Paul Laighton
Joseph Ilolbrook
Pursuant to An Order to us directed, by the C'ommittee of Safety
of this State, We have waited on every Person in this Town, and
liave tendered them the Association for signing, and do herewith
IIKVULUTIONAUV DOt TMENTS
121
Return the said Association, and t]\e Xanios of tliose avIio liavc; Ive-
fused to sign the same V'v/.^ —
Noah Parker
Stephen Weeks
Joseph Stacy Hastings
.lames Sheate
William Torry
Maj' Sam' Hale
.John Peirce (Merch')
.lohn Eliot
Thomas Airmet
I'^leazer Russell
(ieorge Jaffrey
Dan' Warner
John Slierburne
John Campbell
Jsiiac liindge
Chase Freeze
Theodore Atkinson
Stephen l>ittle
William Hart
Cotton Palmer
Aloses Noble
John Moore
Alford Huttler
Sam' Gardner
Mark H^ Wentworth
Jon*^ Warner
Sam' Waters jun'
Richard Tucker
Giles i'ickett
Daniel Rogers, Absent at Nottingham
Peter i^earse d" at Newington
State of New Hamp'' Portsm*^ 14'" Aug'" 17Tt)
Ry Order of the Com*'"''
11 Wentworth Chairman
Joseph Simes ]
Geo Gains v Selectmen
William Langdon J
List of Persons taken up in ]*ortsm" as being notctriously dis-
affected to the Common Cause — viz*^
Isaac Rindge William Hart
Peter Pearse Hugh Henderson
Robert Robertson John Peirce
William 'J'orrey Stephen I^ittle
Gliver Whipple Thomas Armet
James Sheafe John Stavers
Jonathan Warner Nath' Treadwell
James Hickey
122
REVOLUTIONARY DOCUMENTS
RICHMOND
Constant Barn ay
Abraham Barrus
Barnabas Thrasher
Oliver Barrus
Isaac Benson
Daniel Greene
^Michael Barrus
.lohn (Tansey
Icliabod Whipple
David Barney
Kbenezer Barrus
Timothy Robinson
Dan Wlhpple
Moses Tyler
Azariah Comstock Juner
.Joseph Cass
Iveuben Parker
l*eter Hoolbrooek
flohn Barrus
James Kingsley
Rufus Whipple
Oliver garnsey
Ezra Ormsbe
Solomon Aldrich
William (loddard
Amos Hix
david Sheurman
Simpson Hammond
Ephrm Hix
Matturean Ballon
Kbenezer peters
Isrel Peters
Ebenezer Cole
Jeremiah thayer
Nathaniel AVhipple
Israel Whipple
John Danly
Daniel Read
John Scott
A His Thayer
Jeramiah Thayer Ju'"
Dan Freeman
Benjamin Thrasher
Abraham Barrus .In'
Nehemiah thayer
Othniel Da}'
Solomon Artherton
francis Norwood Juner
Ebenezer Ornsbe
John Robinson
Nathan Woolley
Joseph Razey
Amos Garnsey
Jonathan Aretherton
Timothy Thomson
James Westcott
Eli Page
Henry Ingalls
Jonathan Bozard
Abner Aldrich Ju
Samuel hix
Edmund Ingalls
kichard Peters
Elezer Martin
John Woolley
Samuel C'arj)enter
KKVOLU ri< >N AK Y DUCL'MKNT.S
123
Jonathan Jillson
David Cass
^Vzaiiah Conistoek
Moses Coiustock
Stephen Kein[)t()n
Oliver Ilix
Thomas ^^'oolle^■
Barnard Hix
Joseph Strt'ater
[The foHowiiig names are returned on another sheet, and are not
signatures, but were all written b}' the same hand. It is assumed
that they are tlu' names of those who refused to sign. This theory
is substantiated by the explanation following, signed by several of
those named hi this list. — - Editok.]
John Ellis
Oliver Ca})ron
Seth Ballou
Iv/.ra Day
Jeraniiah Bulloek
Abiel Knap
David ilix
.lacob Mump [Bump]
william Aldrich
Ephram taft
Abrham man
grindul thayer
John ("ass
James tilson
Daniel Cass
James Ranar
Ezra ^Vlen
Joseph Alen
Nathan harkness
A\'illiam gornsy
.Vntlioney harris
Abraham Randul
John Cass
Jonathan Baols
John raartem
Robart works
David Russel
peter marten
Jonah twitchel
Silas taft
Isquire Whipple
frances Norwood
Oliver ormsbe
Joseph cass Juner
Daniel Cass juner
Gideon man
jNIoses Alen
Jiedidah Buffum
Jonathan thurber
Nathan Bullock
Nathniel taft
Ase man
Semeon thayer
Joseph Newel
gorge martem
thorn as Crain
moses marten
John marten Juner
124
REVOLUTIONARY DOCUMENTS
william Cook
Richard peters .Tuner
Samuel Curtis
Aniuiiah Aldrich
Zihe .Vldricli
jjforge Cook
peter Aldrich
Artemis Aldrich
paul liaiidy
^\aron Aldrich
Joseph wing
Jonathan gaskill
Isreal Philips
Silas gaskill
James Below
liezeriah thurber
Daniel peters
Auo-nst 30'" A D 177(3
Luke Cass
Noah Curtis
Amriah Curtis
Abner Aldrich
Oliver mason
Nathan Aldvich
Uriah harres
Enoch Avhite
holab Smith
thomas lioen
John wing
John Sprague
thomas horton
paul I Joyce
Siles I>elow
Jonathan Sweet
Daniel Read \ Silect
John Danly \ man
Ivichmond June the 27''"' 1770
To the llonble Provencil Congress these do Certify the Reason
Why We the Subscribers do not Sine the Reselutions of the Con-
gress in taking Up Arnies We do not Belive that it is the Will of Cod
to take Away the Lives of our fellowcrators not that We Come r)ut
Against the Congress or the Amarican Liberties but When Ever
We are Convinct to the Contory We are Redy to joine our Amarican
Brieathen to Defend by Armes Against the Mostile Attempts of the
British fleets and Armies
Amos Boorn
Enoch White
Ananias Aldricli
l^uke Cass
Uriah Harris
Oliver Mason
Jeams Ballon
William Cook
'I'homas Horten
Anthony Harris
]\lartin Ellis
Simeon thaver
KEVOLUTIONARV DOCUMENTS
125
UINDGE
Abraham Wctlu'rltee
AVilliam Carlton
llenj' Bancroft
Amasa Turner
John Page
I'Lhenezer Locke
Nathanael liusscll
.John Dean
Enoch Hale
Edward Jewett
Abel Stone
Nathaniel Page
John Deniary
.bmathan Sawtell
•lames (.'rumbie
James Philbrick
Paul Pitch
James A\'ood
iJichard Kimball
John A\'etherbee
John Emer}'
Samuel Whiting
Daniel Rand
Solomon Rand
Samuel Stanley
P>enjamin Love ring
Joshua Webster
Joel Russell Jun'
Abel Platts
Zebulon Convarse
l)enjamin gould
Josiah Ingalls
Elisha I'erkins
Jeremiah Towne
Nehemiah Towne
John Simonds
Nathan Ilubburd
John Tonshend
Jeremiah Chapman
Jacob llobbs
Salmon Stone
Seth Dean
Jonathan Sherw in
W" Russell
Solomon Cutler
John Ilandsom
John whitaker
John Sherwin
Samuel Tarbell
Samuel Sherwin
John Hanaford
Ebenezer Cha})liii
Renjamin Peirce
Ebenezer Davis
James Cutter
Oliver Steevens
Jei-^'' Russell
Joseph Stanley
Henry (iodding
Ebenezer Shaw
Benj'* Carlton
Daniel Davis
Isaac A\'ood
Jon" Ingalls
Jeremiah Norcrose
Caleb winn
126
REVOLUTIONARY DOCUMENTS
Joseph Plats
Samuel Walker
Ezekiel Learned
Richard Kimball Jun''
Jonathan Putnam
David Hale
Nehemiah Bowers
Samuel Pussell
Amos Davis
jMoses Hale
James Streeter
James Carlton
Delivrance Willson
Jacob Gould
Israel Adams Ju'
John Gray
David Robbins
Jonathan Ball
Ichabod Thomson
Jephthah Richardson
Elialiakim Darling
Barnabas Gary
Jehoshaphat Grout
John Lovejoy
John Buswell
Daniel Lake
Reuben Page
Timothy Wood
Israel Adams
William Robbins
Abel Perkins
Joel Russell
John Eills
Jonathan Towne
John Fitch
Page Norcross
Aaron Estey
Simon Davis Jun""
Daniel Russell
Stephen Jewet
Nath^ Ingalls
Richard Thompson
Francis Towne
William Davis
George Lake
Richard Davis
Samuel Paig jur
Jeduthun Stanley
Elijah Rice
Caleb Huston
Nathaniel Thomas
Oliver Gould
John Thomson
Eliezre Coffeen
Abijah Haskell
Asa Sherwin
Benjamian Newman
John Lovejoy Juner
Othniel Thomas
Nehemiah Portter
Abell Plats ju^
Jonathan Town J'
Solomon Whitney
Simon Davis
Jeabez Norcross
Samuel Page
Ezekiel Rand
Jon'' Parker Jun''
Thomas Hutchinson
Jonth Parker
KEVOLUTIONAllV DOCUMENTS
127
Asa Tyler
Ezekiel Jewett
Simeon Iiioalls
Daniel (irag
Levi Mansfield
David Adams
Daniel Adams
Sam" Parker
Randall Davis
Henry Smitli
Joshua Tylor
Willani Walton
lienjamin moore
Samuel .\dams
Colony ot" New Hampshire
Rindge June y'' l'^' ITTii
in Obedience to the within Request we have Desired all Males ni
this Town to Sign the within Decleration (Except those that ar<-
excepted) and they have all Signed
Edward Jewett ^ Selectmen
Jonathan Sherwhi y of
Abel Stone J Rindge
To the Hon'' General Assembly or the Hon'' Connuittee of Safety
for the Colony of Xew Hampshire
ROCHESTER [Copy]
Eben"" Tebhets
Samuel Furbur
l^enj"^ Furbur
Barn* Palmer
Daniel Wingate
W"' Evans
W" Chamberlain
Hiclv' Furbur
John Beargin
Timothy Roberts
Sam' Plummer
Lemuel Bickford
W" Triekey
Jolm Brewster
James Hoav
James Chesley
Jabez Dame
WiUiam Allen
Jos'' Pearl
John Plummer
W" :\r-Duffee
John Ham
Eben' Ricker
Stephen Berrey
Abner Dame
John Cook
Daniel Rogers
Rich" Walker
128
IIEVOLUTIONARY' DOCUMENTS
Daniel Kimball
Moses Hammett
Joseph Dame
Joseph Haven
Isaac AVentworth
Josiah Main
Paul Libbe}'
Thomas Roberts
Sam' Alley
Daniel (iarland
Enoch Hoit
Benj'' Fost Jun''
Broadstreet French
David French
Thomas Ham
Henry Tebbets
Thomas Peevey
W" AA'ingate
Hunking C'olebroth
James Rogers
James Rogers, Tertins
Samuel Chamberlain
James Downs
Ichabod Hayes
Nath' Watson
Daniel Hayes
Ephraim AVentwortb
Dodovah (iarland
Sam' Twambley
James Went worth
Stephen Jenkins
Josiah Fulsom
Samuel Nnte
Eben'' A\'entworth
James Jackson
l>enj'' Rollins
Thomas Plunnner
Daniel Watson
Rich'' Wentworth
Avery Hall
Wentworth Hayes
Isaac Libbey
Mark Hartford
Jacob Hanson
James Foster
lienj'' Fost
Eleaz"" Coleman
James French
John Ham Jun'
Joseph Knight
James Chamberlain
W" Knight
Edw"' Lock
Charles Knight
David Laighton
Samuel Jones
jNIoses Horn
Tho* Davis
Moses Hayes Jun'
Nath' Watson Jun''
John Woodman
Jobn Trickey
John Trickey Jun'
Joir' Twambley
Job Clements
Cornelius Jenkins
Caleb Wakeham
Benj'' Twambley
Reuben Wentworth
Peter Horn
REVOH TIONAKY DOCUMENTS
129
James Deaiint,'
IclV^ Kcllins
Mcises Haves
^V"' .leniiis .Inn'
.loliii Iviiowies
El)ene/,er Cliesley
Sol" Pi'vkiiis -Inn''
Sam' Merrow .luir
James Horn
John Richards Jun'
Abraham Morrison
Dan' Page
Josh" Downini^
John Xiite
Moses Jennis
Sam' Robinson
Paul .Jennis
Joseph 'J'ncker
Joseph Drown
Joseph Jiles
Eben'" Phiee
Alex"^ Hodgdon Jun""
Thomas Urown
Moses Brown
Edward 'I'ebbets
James Rogers Jnn'
IJenj'' Hayes
Joseph Walker
Ithamar Seavey
Eben' (larland
James M' Dnffee
John Jennis
Rich'' Xntter
John Place
Joseph Walker Jnn'
Eben' Horn
'I'homas Drew
W" Jennis
James Ivnowles
W" Ham
Sol" Perkins
Sam' Merrow
Jonathan liichards
John Richards
Thomas Eurbur
Jonathan Morrison
Joseph Page
Aaron Jennis
Simon Erench
David Jennis
^^"' Hodgdon
Solomon Drown
W" M'Neal
Aaron Ham
Rich" Place
Alex"" Hodgdon
Benj'^ Hoit
John Hannnett
Jon'^ Rickford
(leorge Place
Jon''^ Ham
Samuel Drown
Joseph Hayes
Sam' Seavey
Diamond Pearl
I'urner Whitehonse
Elijah Varney
Henry A Hard
ICphraim Ham
Robert A\'alker
130
REVOLUTIONARY DOCUMENTS
Kichard Furbur J''
Joseph Thompson
lieiibeii Heard Juii'
Iveuben Heard
oNIoses Roberts
Gershom Downs
T^eniuel Ilichardsoii
Renj'^ Copps
George \\'illand
Caleb Jackson
Eben'^ Place Jiin'
Abraham Cook
Joseph Jones
Sani^ A\'ingate Jnn""
Joshua Cossen
The followhig persons Refuse to sii.
James Allen
Ichabod Cossen
Tho® Trickey
Samuel AVingate
Joseph Heard
Tristram Heard
Benj'^ Bickford
Jonathan Hodgdon
Sam^ Downing
Joshua Knight
Stephen AVent worth
The undernam'd persons are of the
Choose to sign
Elijah Tebbets
John Tebbets
Joseph Tebbets
David Tebbets
Mordecai Varnev
Beard Plummer
John Heard
Zebulon Dame
Josiah Wentworth
Jotham Nutter
John Randell
Moses Downs
Joseph Plummer
Jonathan Pinkham
Samuel Twambley J'
Zebulon Davis
Edmond Tebbets
Elihu Wentworth
Nicholas Wentworth
Thomas Brown Jun'
;n the Annexed association
John AMthrell
Morris Ellis
Solomon Clark
Daniel Jennis
Benj'"^ Heard
Xath^ Garland
Abraham Pearl
Will™ Ellis
Jon'^ Ellis
Edward Varney
Benj'^ Dame
Society of Friends and do not
Elijah Tebbets Jun^"
Ezekiel Tebbets
Muzzey Gould
Robert Tebbets
David Varney
REVOLUTIONARY DOCUMENTS
131
Moses Viiniey
Moses Austin
John (,'loutinaii
Jonathan Dame
Weny^ Meeder
Jon'' ^Meeder
Rochester 15'" Oct' 177G
a True coppy attest
Sani^' Jenness
James Perkins
Isaac Dow
Sam'^ Seave}' Jun'
Nathan Towl
Jeremiah Berry .Inner
Nathan Goss
James Lock
James Goss
Levi Towl
Jonathan Lock
John Jenness
Jon^ Jenness
Job Brown
Nicholas Dolbar
- Joel ame [Amy]
Samuel Wells
nierifeld Berry
Benjamen Marden
Samuel mardon
IJobert Sanders Jun""
Sam'^ murry
Ben marden
Joatham berry
Moses Variiey J mi''
Kben"" Varney
Thomas Cloutman
Isaac Twambley
Nath' Meeder
Josej)h Meeder
By order of the Committee
\{\K
Eben' Tebbets Gl"
W" Daviso)!
Jonathan I>rown
]\ loses Seavey
Ilobinson Treferrin
Samul Sevey
Benjamin Garland
Peter Johnson
Joshua Lock
John Blunt
Simeon Towle
Trustham Sleeper
Francis Jenness
Frances Jenness Jur''
Bickford Lang
Joseph Sevey
Ozem Dowse Juner
Jonathan Goss
Joseph Parsons
Nathaniel Mardeen juner
Robart Sandrs
William marden
Simon Johnson
Job foss
(Jeorge Randall
132
REVOLUTIONARY DOCUMENTS
Joseph Hall
Jacob lierey
Joseph Mardeii
James Hobbs
Benjamin marden 8
Joseph Lock Junr
Richard Lock 3
Alaxander Salter
william Seavey Jun''
Jose}» Rand
Amos Seavey
Samuel doust foss
John Webster
Josepli Rand
Daniel Monlton
William Seavey
Samuel Wallis
John Rand
Ephriam Daveas
Solomon veiTcU
Jonathan Philbrick
John jennes
Rich'' Jennes o''
titus Philbrick
Peter Johnson seyner
Nehemiah Monlton
David Lock
Elijah Lock
.lob Jennes Jun
John Rand
Nathaniel marden
Joseph Seavey
wallis foss
Richard Jennes
Henrv elkins
Jonathan Towl Jur
David Smith Juner
Nathanel Rand
John Lock Joner
fleremiah Lock
Richard Lock
Joseph Lock
Samuel knowles jn'
Samuel hutchin
Arther l^ebbee
James Seavey
Paul Seavey
Ebenezer Wallis
j\Iark Randall
Thomas W arson
Elexandr Leear
Samuel Wallis Jun'"
A\"illiam Perry Jun""
Levi Goss
Reuben Monlton
Nathaniel Jennes
Sam' Jenness Junr
Job Jennes
Elijah Lock
Peter Garland
william wormwoctd
Josepli Philbrick
Mikel Dalton
Jonathan hobbs
nathenill Rand
AVilliam Morrison
Joseph y eaten
Rich' Jenness J'
Jeremiah Berry
abraham Libbee
REVOLUTIONAKV DOCIMENTS
183
Simon Gallaiul [(larhuid]
Samuel liund
Heiiben Philbrick
Samuel Knowles
Sauniel Elkius
Aeeordiug To the above Pivseip We the Saied Seleck men of Rye
lias ai)ilied To the in habtince of Saied town and Sinied the above
Preseip in full
Joseph .lenness"^
Nathl Hand ^Seleck men
Richard Brown J
William Hall
Evan Jones
Joseph Sanders
Daniel Gordon
Rapha Hall
Moody Morss
Rich'^ Dow Ju-"
Nath^^ Dow
Josiah Hardy
Richard Dow
Alexander (iorden
Timothy Sargeant
Seth Patee
John Woodbury
Joseph Hull Jun'
John merill
Daniel Corlis
Solomon Cole
His
Rich'^ y Kelly
mark
Timothy Duston
Daniel Ladd
Timothy Johnson
SALEM
Amos Dow
Nathaniel Woodman
Jonathan massey
Benjamen wodbry
Jonathan Corlis
Jon* AV heeler
Jacob Hardy
John Morland
Zech woodbery
Simon Johnson
Phinehas Swan
Abraham Amy
Israel Woodbury
John merill J''
Jesse Merrill
Timothy merrill
Abraham Dow
James Sanders
Jonathan gorden
Israel young
James Hastingos Junr
Daniel INIassey
John Bay ley
134
REVOLUTIONARY DOCUMENTS
Richard Kimball
William Tapley
Stephen Currier
Abiel Cross
his
Josiah X Kowel
mark
Xath^^ merrill
Israel Hull
Richard Hennesee
Stephen wheeler
James hall
Samuel Kelly
Jess Smith
Timothy Swan Juner
James Hastinges
Caleb Duston
his
Joshua X Bayley Ju'
mark
David Copp
Samuel Johnson
John Johnson
Jonathan Hesseltine Juner
Phinehas gorden
Jonathan Baley
Joseph wright
Timothy Swan
Asa mors
James moorland
Simon Bradford
John Corning
William Smith
Asa Colles
Richard niesser
David Bayley
Jonathan Hesseltine
Percy Dow
John Bayley Juner
Oliver Kimball
william 15 ay ley
John Smith
David Nevens
Samson Wheeler
Abner wheeler
William Smith
Nath^' Belknap
Obadiah Eastman
Thomas Dow
Jeremiah Dow
Joseph Carlton
Benoni Rowell
Jere — Foster
Henry Little
Abbit Pettengill
Asael Smith
John Kinkead
Samuel Day
Joseph Perkms
Joshua Swan
Solomon Smith
William ^loorland
John Bradford
Thmas macglaton
Joseph Cresey
William gordon
John moor Bayley
Nehemiah Stanwood
Barnard Kiml)all
thomos silver
Abijah Wheelr
James Webster
R K VOLUTION A UY DOCUMENTS
135
Daniel Ilaseltine his Mark
Benj'* wlieelir
Asa Dow
James Corlis X l'i« Mark
John Carlton
Silas Wheeler
Eliphalet Knight
Nat^ Woodbery
Daniel ^Merrill
Hugh Campbell J''
Joshua Balev
Asa Rowell
Henry Lankeest
willan Sanders
his
Abiel X As tin
AVilliam Clough J''
John Lovet
Adam Cole
Joshua Hall
Josiali clough
Joseph Hariess
Christopher Clment
Jonathan Ijayley jur
Henry A^'oodbery
his
Jonathan X Stevens
mark
Benjamin Bixby Ju'
Kath'^ Correll
Nathan Webster
Benj'' Bixby
Dudley Currier
John Currier
Tho" Robinson
Joseph Hull
Hugh Campbll
Andrew Campbll
Peter Duston
John Lankster
Abner Bay ley
Sam^^ Sanders
John Asten
John Clough
Parley merrill
Oliver Kimball juner
Willam Ayer
Isarel ober
William Climent
Josiah Thissel
John lowel juner
Samuel Ayer
David merrill
Edward Pa tee
John Ellin \\'()od
Benj'^ Hawlings
Joseph ordway
Matthow Taylor
Jonathan Smith
John Currier
Calab : :\rarble
To the Honorable the Counnittee of Safety for the Colony of
New Hamshire Gent.
We the Subscribers having shewn the Declaration commonly called
the Test-P)ill to the Inhabitants of Salem as by your Honors directed
have found a Number who have neglected to sign s'' Test-Bill whos
Names are as follow viz
136
REVOLUTIONARY DOCUMENTS
Robert Young
William Leech
Joseph ^lerril
Kbenezer \\'oodbeiTy
David Hall
John IJeith?
William Clougli
W^ebster Emerson
( )liver Saunders
Deac" John Kelley
John Ashby
Daniel Peasley Esq""
John Chase
Capt. John A lie in
Henry Saunders
T*hillip liowel
William Tliorn
])aniel Silver J''
Dated Salem Aug' 27: 1776
Jesse Webster
Deac" Thomas Douglass
Peter Merril
Joshua Heath
Deac" John Hall
Xathan Asten
Daniel SilA^er
Cornett Jonathan Tenny
Ebenezer Page
Enos Webster
Sam' Hilton
Sam' Clement
John Clement
Ivobert EUingwood
Josiah Powel Jun'
Jacob liowel
Josepli Leech
William Hall ") Select Men
Amos Dow ^ of
Kicliard Messer j Salem
SALISBURY
Ebenezer Johnson
John Collins
William iS^uton
Job Heath
John Jemson
Jacob True
Moses Elkins
Ebenezer Webster
Andrew Pettengill
Leonard Judkins
Edward Eastman
Benj" Huntoon
Sam Scribner
Reuben Greele
l^enj-' Bean
Phinehas Bean
John Sanborn
John Cale
Jonathan Searle
Robert Smith
AVilliam Calef
Jonathan Fitield
Shubael Grele
Jonathan Cram
REVOLUTIONAKV DOCr.MKNTS
137
David I'ettengill
.lohii How
Jacob (larland
John lii'cld
abel Tandey
l-:dward Htield
ICphraham lleatli
Ebeii tucker
Ilezekiali Foster
Tddo Scribner
Obadiali Peters tifield
hklward Scril)ner
John scribner
mosses sawyer
Benginan grele
ephraini colby
Andrew Rohonon J
Andrew IJonohon
Moses Selley
Nathan Colby
Stephen Call
Jolni Bo win
Joseph Basford
John Webster
Kobard Barber
Matthew Pettengill
Reuben hoit
Abel Elkins
Kicheard Purmort
Joseph liartlett
William webster
William Eastman
William Searle
Jei'cmiah Webster
111 OSes garland
lOzra tucker
Nathaniel Meloon
Nathaniel Meloon Ju
John Been
Benjamin Screbnenr
Edward scribner juner
Joseph mai'ston
John Challis
John fellows
John AV^ebster j'"
Annieas Bohonan
Daniel Hunton
Gideon Dow
Jacob Cochran
Joseph French
Jacob Bohonon
Benj'^ Sanborn
Daniel Scmell
isrell webster
Nathaniel Mrston
Ebenezer Clifferd
Joseph Fifield
Abraham Fifield
Daniel warran
Cutteing Stevens
this may Seartfie the Genereal Assemby or Commitey of saftey of
the Colney of New Hampshire that we the subscribers Have oft'ord
the within Declaration to the Inhabatants of the Town of Salisbury
and tha Sign freely (mr Sinkler Bean and Joseph Bean Esq' Exepted)
Salisbury Sept: 12 : 1776 Ebenezer AVebster ) Select men
Jonathan Fifield ' for Salisburv
138
REVOLUTIONARY DOCUMENTS
SANBORNTON
* Joseph Woodman
* Nicholas CUark
* liobert Smart
* Nat^ Burley
* Stephen Burley
* John Clark
lienjamin Darling
James Gates
John Johnson
David Ran
* Enoch Kaly
* James Gates Jmi''
Aaron Samborn
Dan' Sanborn
Josiah Samborn
James Gibson
* John Colby
* Joseph Clark
* Will'" Durgiu Jun'
* Ebn'' Eastman
* Benjamin Sanborn
* Moses Oilman
* John Gale
* William Hayes Jun'"
* Andrew Jewett
* Edward Kelly
* Sam' jNIorrison
* Abijah Sanborn
* Ichabod Swain
* John Thorn
* Charles Thomas
* Eben'' Sanborn
* Nath' Tilton
* Benjamin Colby
* Josiah Emery
* Eliphelit Brown
* Jacob Bumford
* John Bryer
* Isaac Colby
william tomson
Ricli'' Beacham
Satcliel Clark
John folsom
* David Dustin
Stephen Gale
Jonathan Taylor
Chase Taylor
Jacob Smith
Ebenezer JNIorroson
* EHsha Gates
* Jon'"^ Chase
* Josiah miles Juu'
* Dan' Meld
* Caleb Gilman
* Josepli Gilman
* Dan' Gale
* Joseph Hoit
* Nicholas Giles
* Gedion Levitt
* Jotham Rawlins
* Jon'' Smith Jun'
* Timothy Smith
* Moses Thomson
* Cole Weeks
* John Lane
Enoch Cats
* All in the same handwritiiii?.
REVOLUTION AKV DOCUMENTS
139
IMiilii) Hunt
Dan' Larv
Saimu'l Harper
'riu'o Kundlet
Tlioinas ( 'ricliet
Mlislia smith
Moses Danforth
Moses Kendal
John Robinson
Jonatluin Cass
Themes Sinklar
Solomon Copj)
Josiah Saml)oiii
Eben' (Jove
.Inly the 8'' 177() Pnrsuant to the Within Reqnest the Inhabetants
of Said Sandbornton have all Except one Benjamin lloit Severaly
Subscribed their Names hereunto
, Aaron Samborn in behalf
of the Select men
To the Hor'"' General Court or Connnittee of Saftey of the Colony
of NcAv Hampshire —
SANDOAVN
Samuel X I>t'an
mark
Peter Colby
Orlando Colby
Reuben Clough
Zacheus Hunt
Ivobet Collins
Ednuuid James
Daniel A\"atson
Samuel Judkins
jNfoses Hooke
Timothy Tilton
Samuel Sleeper
Jethro Sanborn
Isaac Ladd
Joseph Draper
Jonathan Huse
.John Colby
David 1 Jennet
David Sargent
Josiah Cotton
James Trussell
Henr}' Page
Eben Colby
Stephen Long
1 lenjamin flanders
Sherburne Sanborn
David Sanborn
John Sleeper
Slirburne Tilton
Oliver Smith Rlake
Nath" Ingalls
lienjamin Colbey
Jon" Colbev Sen'
140
REVOLUTIONARY DOCUMENTS
David Straw-
Daniel Stanford
Thomos AVells
Isiel Huse
sargent wells
IJenjaniin wells
William l)een
lOdwerd liiissell
Joethent Straw
John Tucker
Jacol> Tucker
.lolin Pervere
Maseck Gordy
John Tilton
David Tilton
Samuel Ingalls
Isaac Dow
Joshua (leorge
Jolin Collins
theophilus Grifen
Peter Grifen
Asa Heath
Samuel wyatt
Nathan Hunt
John Hearse e
Samuel Hearsee
Nath" french
John Sanborn
Moses Sanbon
Daniel Davis
Samuel Sanborn
Abraham Hook
Joseph Bay ley
thomas fallows
Benjajamin Pilsbery
Charles Pressey
William Rowel
S[)encer P>ennet
Jacob Wells
Phinehas bachelder
Nathaniel Bussell ju''
Nathaniel Busel
Zebediah watsou
Ebenezer tucker
John Straw
William ferren
llobert Craford
Benj-^ Hunkins
John fuller
Ezekiel Eaton
David ^Nloulton
J onathan Whiteaker
Joshua Harriman
thomas (irifen
moses heath
moses orifen
Humphry Clough
Samuel Pulmmer
Daniel Kelly
Samuel Danels
Benjamin Taylor
Da'' Sleeper
Josiah fowler
Ivichard Grefin
Joseph Tilton
Thomas Chase
Edward Edmands
Timothy Fallows
Joseph Hunt
Ela Dow
n EVOLUTION A U V I )OCrM KNTS
141
In ()I)e<liaiK(' to the Within W v hav(» lie([ueste(l the parisli to Sign
tliis Instrnment and in ohcdiance the parisli have all Signed hnt
those whose names are here nnder written
Moses Hook \ Selcet men
Reuben Clougli V of
Ela Dow J Sandown
The Names of those that Uefnscd to Siun :
lehabod Shaw Ksq
( 'ornet Daniel Fitts
\\'illiam A\'oo(lerd
.Joshua Stevens
Sanuiel Stevens did not Sign but is Since gon into the war
IJenjumin Shaw
Thomas Cotton
Folensbv Shaw
SANDWICH
Isaac George
Henry Weed
Jeremiah Page
Christopher tapan
Samuel Brown
John Page
Jacob Smith
Simeon Smith
Knoch True
thomas I>erly
Ivlias Ladd
Nathaniel Elbridge
John (ilidden
Edward Smith
Jeremiah Hilton
Micah Rice
Benj-' Blanchard
Edwad wells
Nath'' Scribner
Elias Ladd ^n'
Nathaniel Knowls
Richard Sinkler
David Bean
Bagly Welch
Jonathan Page
John Present
his
Iseriel X
'•ill man
Eliphelet INIaxtild
Jose})h Iloyt
I )aniel Beede
Elias Smith
his
benj-' :\ atkenson
iHiirlv
Benj" Bean
John Ladd
Daniel lieede J''
Joshua Prescutt
Josiah Bean
142
REVOLUTIONARY DOCUMENTS
In Persuance of the within Request we have ask'' all Male Inhab-
atance of Sandwich which are above twenty one years old to Sign
the within Decleration
The Names of those that Kefuse to Sign are as followeth Viz —
Jacob Jewell
Moses weed
I lenry Weed J'
Jacob Weed
Aaron Beede
June the 15"' ITTG
Benjamin Scribner
Nath^ weed
]\Iark Jewell
Nathan Beede
Test
Mark Jewl
Joshua Present
Select Men
of Sandwich
SEABROOK
Daniel Smith
Winthrop Eaton
Timothy Brown
Joshua Eaton
Nathan Green
Jonathan Weare Jun""
William Hook
Samuel Walton
A sail el Green
Eliphe Merrill
Samuel Silley
John Selly
.Foseph falch
wimon Eaton
John Smith
Trustram Eaton
Samuel Perley. V, I). M,
Abiathar merrill
Daniel Hook
David Dow
Benjamin Leavitt
Ephraim Eaton
Jacob Selly
Samuel falch
Samuel Eaton
Winthrop Gove
Benjiman Eaton
Thomas Selley
mark
David X Eaton
his
Jonathan Walton
Richard Smith
thomas Selly jun''
John Eaton
Jabez Eaton
Rich^' Tobie
Joseph Norton
Daniel Perkins
Jonathan Chase Juner
Joseph Hook
Enoch Gove
Henry Robie
R E VOLU Tl () N A K V J K)C U M KN TS
143
Paul Greenleaf
Ebenezer fogg
John Brown
Adonijah Morrill
Nelieniiah Chase
Thomas True
Daniel Chase
John Chase
Tvobert Page
liis
James Noies X Pervier
mark
Joseph Page
Jacob french
Joseph (iove
Jeremiah Dow
John fellows
Charles Chase
Isaac Bi'own
Elisha Prown
Elijah (ram
John Eaton
Nathan Gove
P)ra(lbury Hardy
liis
Jonathan X Hardy
mark
Jonathan Weare
SOUTH HAMPTON
P White
Henry French Ju''
obadiah french
Elihu French
Iveuben Currier
Timothy Huntington
William Graves
David Graves
Samuel Peirce
Humphry Peirce
Henry french
James French
Daniel French
Isaac Brown
Rob*^ Long
Nathaniel Flanders
Josiah Rogers
Stephen Rogers
William Cooper
Moses Peirce
Provided that the act or ad
(continental Congress be complied w
Respecting minute men
vice of the Said ) ^ c< ^ ■■,
. , [^ I Subscribe
INIoses Flanders
humpheery Peirce Jun''
Ivichard Fitts
Eliphelet Merrill
Philip flanders
Josiah Sawyer
Israel Sawyer
Tho* Shepherd
Nathaniel Fitts
James Hadlock
Jacob Jones
Richard Sawyer
Ezekiel Clouch mr
144
REVOLUTIONARY DOCUMENTS
Nathan Currier
John Currier
Levi Hadlock
Joh Pilsbery
Parker ] 'landers
Ezekiel Fhxnders
Daniel Jones
Nathaniel Kowell
Jonathan Dow
Edmund Pilsbury
Ephraini Carter
Abel Provn
thomus tuxbuy
onesiphorus Page
Rich'' Collins
P^zekiel French
Joseph Jones
Barnard flanders
Thomas Currier
Benjamin Brown
Richard (ireele
Jacob Dole
P^benezer French Jui
lienjm" Barnard
Eliphelet Merrill Ju'
William Clough
Challis Currier
Richard Currier
Jacob Barnard
Enos George
Er Colby
Timoth}- Flanders
Nicholas Currier
Isaiah Dole
Timothy huntinton
Bai'uard Currier
Abel trench
Benjamin Clough
N Noyes
^Merrill Flanders
Richard Currier Flanders
Philip Osgood
Joseph Jones Jr
Joseph ^lerrill
Philip flanders
Jon'' Prasa
Enock Page
Moses french
Daniel Page
Henery Juell
Josiah flanders
Daniel Colbv
Colony of New Ham})shire
South Hampton June 24"' 177G
Agreable to the within we have Desired the males in s'' Town to
sign the decleration on this paper — It hath Been Complied with by
all so desired Excepting those whose names are here after mentioned —
Jeremiah flanders Isaiali flanders
Jeremiah flanders Ju' Christopher flanders
Abel french
Joseph Merrill
's
elect Men
RKVOLUTIONARY DOCUMENTS
145
STRATHAM
Diiniel Clark
Samuel Foster
Daniel french
Sam' Lane Jun""
James Kelley
Simon Wiggin
Mark Wiggin
Joshua Avery
Dudley L Chase
David Smith
Elisha French
Samuel Boynton
Benjamin Barker
Joseph Adams Jun'^
Thomas Odel
John Stockbridge
Jonathan Levitt Jun""
Daniel Piekerin
Issace C foss
Henry Kenniston
Joseph Hills
Samuel Piper Jun*"
John Burley
Joseph Adams
Daniel mason
Joseph Stevens
Joshua Rawlins
tuftin Wiggin
And"" wiggin Jon""
Joseph Smith
John Taylor
francis Mason
Benjmin Leavitt
Andrew french Jun'^
William Chase
Joshua Lane
Benjamin Green
John Dearborn
Nich® Rowlings
Abraham Tilton
Samuel Piper
Stephen Cate
Noah Wiggin
Samuel Giles
Joseph Clark Jun
Samuel Lane
Tuftin Wiggin Jun'
Winthrop AViggin
Jonathan Piper Ju""
Chase Wiggin
John Piper
Bickford Kennison
John foss
John Crockett
David Crockett
Samuel Wiggin
John Ludy [?]
William Moore Ser
Samuell Goodwin
John Robinson
Wheler Burly
Joseph mason Jun""
David Burly
Jonathan Rawlings
David Jewell
Edward Taylor
146
REVOLUTIONARY DOCUMENTS
Jotham Rawllins
Jacob Rundlet
Ezra Barker
Ford Merrill
Joses Randall
William Galley jr
David Hannaford
William French Ju''
Sam^^ Chapman
Josiah Thirston
John Sinkler
Sam Leavitt
Moses Chase
Samuel C alley-
John Rundlet
Jonathan Leavitt
Rich'^ Rust
Jonathan Wiggin
Joseph Hendrason
Harvey Moore
William Pottle
John Avery
Richard wiggin
Samuel Smith
Benjamin Merrill
W'" Pottle Ju''
Joseph Merrill
Seargeant Whitcher
Israel Stockbridg
Abraham Stockbridge
Thomas Vezey Juner
Ephram Crocket
John Mariner
Taylor Clark
Jonathnan Hoit
Jonathan Robinson
Josiah Leavitt
matthew Tomson
Jonathan Sibley
Joseph Norris
John Lavitt
Jos'' Wingate
Daniel Jewell
Jonathan Chase Juner
Thomas Veasey
Joseph fifield
Edward Mason
William Calley
William Moore
waiter wiggin
Cotton Dockum
Jude Allen Jun'
John Stockbridge junr
Andrew French
William French
Solomon Smith Juner
David Robinson
James Merill
Josiah Allen
And''' Wiggin Tertius
Joseph Clark
Jacob Jewell
Nathanel Wiggin the 3
Jonathan Piper
william Belagh
REVOLUTIONARY DOCUMENTS
147
agrable to tlie Instructions given us we the Select men and Com-
nietie have Done all in our pow"" for the purpose Within Mentioned
and all the persons within are Volintary Signers
Stratham September y^ 3'' 1776
Ebenezer Barker
Moses Clark
John Clark
James Darborn
Daniel Hoyet
Nathan Hoag a frind
William Hash
Jacob Low
Elijah Meader
Cor Thomas Moore
Peter Moore
Cap* George March
Nicholas Meriner
Stephen piper
Samuel pottel
Richard Scammon
Isaac Stoekbrige
Stephen Thurston
Samuel Wiggin Jun'^
Nathaniel Wiggm Jun""
Doc' Samuel Shepard
Simon Wiggin ^
Daniel Clark
Jonathan Wiggin
Moses Clark
Nich'' Rowlings
Jonathan RobinsonJ
Select men
& Com*««
Nathan Barker
Jonathan Chase
Edward Chase
Cap* Joseph Hoyet
Joseph Hoag
John Hill
Jonathan Jewett
Enoch Merrill
Thomas Moore
William Moore 3*^
Joseph Mason
Enoch ^Merrill Jun""
Nathaniel piper
Nathan piper
Benjamin piper
Richard Sincklear
Nathaniel Stevens
Andrew Wiggin
Joseph Wiggin
Rev'^ pain Wingate
Nathaniel Wiggin
148
KEVOLUTIONAKY DOCUMENTS
the above Names aie those that Refuse to Sign the Association
paper from yr Humble Servts
Stratham September y*" 3'^ 1776
Simon Wiggin ")
Daniel Clark
Jonathan Wiggin I Select men
Moses Clarke | & Com^««
Nich^ Rowlings
Jonathan RobinsonJ
SUNAPEE [SAVILLE]
Robert Woodward
William mack Breney
Samuel Gunnison
Josph Lear
mark
Elezer X Sisco
his
Benjamin thurber
Samuel thurber
Daniel Sheburne
William Lang
michael Bowden
the Inhabitants of Savill that
Association
John Bevens
Ephraim Bradbury
Georg Walker Lear
mark
Benjman X howord
his
Joshua Gage
Daniel Grendel
mark
W"^ X Sisco
his
benjman Rand
Savill July y^ 15 1776
is required have all Signed this
Sam^^ Gunnison ) In behalf
Benjamin thurber \ of Saville
SURRY
Woolston Brockway
Samuel Smith
Jonathan Carpenter
Abia Crane
Joshua Darte
Nathan Hayward
Jonathan Smith
Jonathan Smith jr
REVOLUTIONARY DOCUMENTS
149
John APCurdy
Joseph whitney
Nathaniel Darte
Peter Hayward
Obadiah Willcox
Joshua fuller
inoses ware
Delavarn Delelanee
Eliphalet Darte
Moses D Field
Thomas Redding
Job G leas on
Abner Skinner
Hiram Chapin
thoraas Harvey
Nathan Carpenter
Charls Rice
,T TT 1 • I Cheshire ss Surry may 31^* Ad 1776
New Hampshire ) '' "^
in Complyence with the within Request we have offord the Same
to Evary person Required and no one has Refus'd to Signe it
obadiah willcox \
Thomas Harvy / Select men
Thomas Dart ^
TEMPLE
We the Subscribers, do hereby solemnly Profess our Intire willing-
ness, at the Risque of our Lives and Fortunes, with Arms, to oppose
the Hostile Attempts of the British Fleets, and Armies, against the
United American Colonies, when Ever And to such A Degree as
Such Attempts of Britain may Require
Joshua Todd Nath" Ball
Ezekiel goodale Francis Blood
Stephen Parlin Samuel Webster
Samuel M'^Curdy
Willim hayward
Joshua Darte Juner
Thomas Smith
Ichabod Smith
Tho^ Darte
William Barran
John Marvin
Abel Allen
Ebenezer Daniels
Obadiah Willcox J^^
Justus Chapin
Job Gleason Jun'^
Aaron Chapin
Cornelius Smith
Joshua Fuller Jr
Benjamin Carpenter
Province of
150
REVOLUTIONARY DOCUMENTS
Gersliom Drury
Peter "Wheeler
Arcliilaus Cummings
Zechariali Emery
Benj'' By am
John Everett
Eldad SpafPord
Aaron Marshall
Abraham Shelden
Francis Cragin
Peter Davis
Elias Colburn
Peter Wheeler Jun
Ephraim Heald
Ebenezer Drury
Joshua Foster
Stephen Cobb
David Townsend
Benjamin Tenney
Siles Richard Stickny
Joseph Richardson
Jonathan Drury
William manser
Joseph Richards
Samuel Holt
Ephraim Brown
Caleb maynard
John Stiles
Enos Goodale
Jolni Start
Joshua P'elt
Abijah Goold
Eliot powers
Abraham Dinsmore
Aaron Felt
Oliver Heald
Ezekiel Jewet
Peter Felt
Zedekiah Drury
Jonathan Avery
Silas Angier
John Cragin
Thomas ^Marshall
Caleb Bancroft
Jonathan morse
James Foster
Robert Fletcher
John Cragin Jr
Stephen Putnam
Joseph Heald
Isaac Brewer
William Drury
Amos Emery
Zebadiah Johnson
John Brown
Peter Heald
Benj'^ Cutter
Samuel Burnap
Samuel Howard
Josiah Stone
Benj^ Cragin
Ebenezer Cobb
Zebadiah Dinsmore
Gorg Start
David fuller
Seth Cobb
Jacob Foster
David Spafford
Archelas Willson
Giddeon Powers
REVOLUTIONARY DOCUMENTS 151
Elijah mansfield Daniel How
Timothy Asten John Patten
Natel [Nathaniel] Shattnck Stephen senders
Andrew Law Peter Brown
the Followmg Persons Refuse to Sign Any Association to Defend
America by amies against the Hostile Attempts of Piritain
Joseph Putnam Jacob Putnam
Joseph Gibbs
To the general Assembly or Committee of Safety for New hani-
shire —
We produced to the Inhabitants of this Town in Town Meeting
the Paper proposed by the Committee of Safety to be Sign*^ by the
Inhabitants of this Colony. Few, if any of the Inhabitants were
willing to engage, & promis as there proposed, to oppose by Arms to
the utmost of their power the hostile Attempts of y*^ British Fleets
&; Armies — As this seem'd to the Inhabitants plainly to imply Som-
thing far more than any common Enlistment into the Service, ever
engaging as Soldiers directly & during the Continuance of the war,
as well as exerting ouer selves faithfully when engaged ; this at
least, being within the Compass of our power. But it did not ap-
pear to the Inhabitants prudent or Necessary for any, or in any De-
gree lawfull for all thus to engage. The Town directly adopted the
Form of Association Sign'd on this paper which they & we hope
expresses all Required by tlie general Congress.
John Crasfin \ ^ i 4.
[ Select men
Oliver Heald . ^ rr. ^
I tor lemple
Georg Start j
UNITY
Nathanel Hunton Amos Chase
Moses Thirston Jacob Smith
Charles Huntoon Daniel moodey
Philip Huntoon Josiah Moody
162
REVOLUTIONARY DOCUMENTS
Simeon Giden [Glidden]
Caleb Hnntoon
Samuel Hunton
Nathaniel Lad
Samuel weed
Abner Chase
Mosses Gary
Andrew Glidden
John Huntoon
The Names of those
Declaration
Jonathan Glidden
Rich<^ Glidden
Rich Brown
David Weed
Elijah Weed
Abner Currier
Joseph gliden
Abraham Sandborn
David Weed juner
John Lad
Richard moody
persons Who Refuse'd to Sign the within
Sam'^ Judkins
James Ladd
David Weed ) Select men of the
Nathanel Hunton ) Town of Unity
WAKEFIELD
David Copp
John Wentworth
Simeon Dearborn
Joseph Maleham
Ebenezer Cook
William Moor
Richard york
John hills
Elisha Piper
Nathanael Balch Jur
Nathan Mordogh
John Cook
Benjamin Philbrook
Samuel Slierborne
Jeremiah Gilman
Jeremiah Gilman J"^
Jonathan Gilman
Nath^i Balch
Samuel Willey
Joseph Parkins
John Home
Daniel Hall
Jacob Wiggin
Wm Blasdell
John Carr
David Ham
Samuel Allen Ju""
Eliphalet Quimby
John Wingate
Eliphalet Philbrook
Richer york
Samuel haines
Andrew Gilman
John Gilman
REVOLUTIONARY DOCUMENTS
153
Noah Kimball
I si ah VViggin
Joseph Haines
Moses Copps
Joseph Sanborn
Robert Hardy
Thomas Parkines
Jonathan Copp
John Kimball
Clemt steel
Samuel Allen
Josiah Page
Simeon Wiggin
Jonathan (iilman J'
Benjamin Perkins
John York
Samuel Hall
Stephen llawkens
Joseph Leavit
Nathanael Cook
Jon* Palmer
Samuel Scribner
Ben kinnem [?]
Clemt steel Jur
Abner Allen
Tobias Hanson
Reuben Davis
Henery Rolens
According to the Request of the Honourable Committy of Safty
for the Coloney of New hampshiare this instrement has ben per-
sented to the inhabants of this town and unavaseley aproved of and
Sind by them
Wakefield Septem"^' th 11 day 1776
Jacob Wiggin
Nathan Mordogh
Select men
WEARE
thomas Worthly
Sam^ Caldwell
Ephraim Jones
Jesse Blake
Ezekiel Kimball
Ezekiel Carr
Winthrop Clough
Jeremiah Page
Benjamin Page
Ezra Pillsbery
Ithamar Eaton
William Dusten
John Robie
Salvenus Emery
John Blake
thomas kimBall
Thomas Evans
Benjamin Selly
Samuel Ayer
Nathaniel Weed
Daniel Parson
Reuben martain
154
REVOLUTIONARY DOCUMENTS
Samuel Straw
Abner Hoyt
Samuel Paige
Jonathan Paige
Enoch Sweat
Paul D listen
John Muzzey
Joseph Kimball
Jabez morrill
Nathan Cram J''
Jonathan Blasdel
Joseph george
william whitker
Enos ferrin
Timothy Clough
Jacob sargent
Caleb attwood
Aaron Quenbe
moses Quinbe
Samuel Selly
Samauel Eastman
Samuel ordway
thomes Esmon
Daniel Bayley
Stephen Emerson
Elijah Gove
Isaac Sargant
timothy gorge
Peter Rogers Junah
Samuel Brockelbank
George Hoyt
Jonathan Clement
Jotham Tuttle
Philip Sargeant
Joseph Quenbe
obadiah Eaton
Israel Straw
Lemuel Paige
Samuel Paige jun''
Robert Alcock
Caleb Emery
John AVorth
Sam^i Philbrick
Simon Pearkins
Dudley Chase
John Webster
Elijah green
Moses Currier
Asa Whiticker
timothy tuxbery
Jonathan Atwood
Eben Mudgit
Isaac tuxbury
Jesse Clement
Jonathan Had Lock
Jonathan Worthly
John Colby Jun'
Jesse Bayley
Timothy worthly
Esarel Evans
Caleb Whitaker
thomas worthly
Joseph Huse
Joshua maxfield
Ephrom Emerson
Moses Hoit
Ezra Clement
Mark flood
Joseph Had Lock
Daniel Hadley
REVOLUTIONARY DOCUMENTS
155
Setli thouison
John Jewell
Joseph Hadlock juner
John iVIudget
John Simons
Philip Hoit
Daniel Gallushee
Jacob Remsdell
Joseph hunton
Jacob Tuxbury
Samuel worthen
Daniel Gould
Moses folonsbury
John Colby
Nathan goul
Thomas Colby
timothy Colis Jun'"
John farr
James Emerson
William Quemby
Benj*"* flanders
timothy Corles
David moulton
Joseph emons
Ebenezer Bayley
Nathan Cram
Jacob Graves
Josiah brown
Moses Hoyt Ju'
Nicodemus Watson
John Ardway
Joseph Davis [?]
Joseph Webster
Jonathan Martain
John Huntingten
Jerediah Cram
moses flood
Simeon hovey
marde Emerson
Colony of New Hampshire
To the Hon Committee of Safety of this Colony wheareas we the
Selectmen of weare have Caused this Declaration to be Signd by a
Number of men who apears to be well associated to Defend by
arms the united Colonies against the hostile attempts of the British
fleets and armies —
Dated at weare June 6th 1776
John Robie ) Selectmen
Jabez Morrill ) for weare
Colony of New Hampshire
To the Hon Committee of Safety of this Colony Jentelmen where-
as we the Selectmen of weare have Recived a Declaration from you
to be Sign by the Inhabitents of said weare we have acted accord-
156
REVOLUTIONARY DOCUMENTS
ing to the orders of the Declaration we make Return of all who Re-
fuse to Sign to the Declaration a List of their Names is on this
paper
Dat^' at Weare June 6th 1776
Samuel hovy
Samuel Bay ley
George hadley
abraham ineloon
Joseph webstar Jun'
John Robie
Jabez Morrill
John Chase
Samuel huntinton
John Jewell Jun""
Nathaniel Carlies
Asa heath
Selectmen
for Weare
A List of mens Names Called quakers which is
Jonathan Dow
Nath' Peaslee
Benj'' Peaslee
Ebenezer Peaslee
Isiah green
Elijah Purintun
Jeremiah gren
John gove
Jonson gove
Daniel gove
Jedidiah Dow
Zep'' Breed
Jonathan Osborn
Enoch Jonson
James Buxton
Samuel Colings
Jonathan Holton
Israel Amsbry
Abiel Eddy
Daniel Cobb
Benjamin Peirc
Daniel Page
Silas Peaslee
Jonathan Peaslee
Caleb Peaslee
Isiah green Ju"^
Hezekiah Purintun
micah green
John gove Ju"^
Stephan gove
Elisha gove
Eben^ Breed
Jonathan Eastes
John Hodgdon
Edmund Jonson
Joseph Purkins
WESTMORELAND
William Hutchins
Daniel Whitman
Isaac Cobb
James Butterfield
Ebenezer Brittun
REVOLUTIONARY DOCUMENTS
157
Ebenezer Bailey
Henery Chamberlin
Joseph Packerd
Epharini Leonard
Joseph Burt
John Chamberlin
Joseph White
Ezekiel Woodward
William Britton
Benja Aldrich
Roger Conant
Stephen Button
Jonathan Willis
Jonas Butterfield
Eph'" Wetherell
Jonathan Sawyer
Daniel Howe
Philip willbur 2nd
Thomas Chamberlain
Hariden Wheeler
Josiah Leach jun'
En OS Burt
Josiah Dodge
Jonathan Cole Jun^""
Eleazer Robbins
David Glasier
Daneil Peirce
Amos Peirce
Nathan Franklin
James Glesen
John Scott
Noah Whitman
Gideon Burnham
Ephraim Robbins
David Darby
Joseph Wilber
abner How
David witherell
Jacob J.,each
Ebenezer Brittun : 2
William Brockway
David Britton
Nathan ael Wilbore
David wilbore
Luther Bailey
John Snow
Benjamin gieson
Seth Brittun
Artemas Witt
William Warner
Caleb Aldrich
Sherebiah Leach
John Ranstead
Henry walton
Zephaniah Leach
Azariah Leach
Jedidiah Chambrlin
Caleb Briggs
Aaron Chandler
David Jonson
Eben*^"" Peirce
Waitstill Scott
Elias Gates
Edmund Goodenow
John Cole
Naham goodenow
Nehemiah Man
Jer'' Tinkham
Joshua Warner Ju""
Reuben Kendal
158
REVOLUTIONAEY DOCUMENTS
Isreal goodenow
Jonas Robbins
Samuel Work
Jonathan Cole 3d
Moses Bennet
Daniel Johnson
william Day
David Stacey
Moses White
•David Robinson
Ephraim Brown
Joseph Boynton
Seth Gilbert
Samuel How
Benjamin Rogers
Daniel Keys
Joshua Warner
Eleaser Robins Juner
Moses Brown
Jonathan Winchester
Elijah Temple
Isaac Leach
Increas Chamberlain
Reuben Tarbell
Seth Leach
Josiah Hacket
Nathanael Daggett
Jonathan Goodenough
John Vezey
Fortunatus Glesen
David Robins
Willis Johnson
Gideon Gilbert
Asa Goodenow
John Doyl
Job Warner
Alex"^ Trotter
John Robbns
Jonah Edson
Jeptha Dows
John Warner
Micah Read
Daniel Blachard
David Winchester
Robert Robins
Archelaus Temple
Josiah Leach
John Cooper
Philip wilbor
Isaac Chamberlain
Wesmorland June 12 1776
In obediance to this Declaration that we Rec'' from your Honours
we proseded according to your Directions and the persons Names
imderwriten in this Collom are those that Refuse to Sign to the
Decleration on your paper —
Benjamin Peirc "^ Select men
Ebenezer Brettun y of
Heber Miller J Wesmorland
Lenord Keep
Aaron Brown
John Butterfield
M'' William Goddard
Job Chamberlain
Daniel Gates
REVOLUTIONAKY DOCUMENTS
169
WILTON
Hart Balch
Joshua Biauehard
Jon'^ Burton
Jeremiah Holt
Daniel Barker
George Coburn
Jeremiah Abbot
Theodore Stevens
Eph'" Peabody
thomas Lewis
Joseph Holt
Jn" Burton Ju^
N Ballard
Benjamin Steel
Uriah Ballard
Richard King
Isaac Peabody Sen""
John Cram
Nathan Hesseltine
Nathn Hesseltine
Samuel Hutchinson
William Bayl [Bales]
Benjamin parker
mark
Archelus X Wilkens
hisi
Simon Keyes
Joseph Abbot
Nathaniel Greele
John Burton
Isaac Peabody Jur
Abraham Buttretield
Jon'' Parkhurst
Timothy Hall
Daniel Batchelder
Epharim Baker
Ebenezer Cliandler
Joseph Snow
William Abbot
Benj-'^ Hideout
(ieorg Blanchard
Uriah Smith
Abner Stiles
Jonathan Livermore
Abiel Abbot
Jon*^ Martin
Joseph Abbot J''
David Blanchard
Jonas Perry
Abraham Burton
Timothy Gray
John Cram Jun""
Thomas Towne
William patterson
Jacob Putnam
Ebenezer Perry
Henry Parker
Jonathan Hartshorn
John Brown
Caleb Putnam
Nathaniel Putnam
John Stevens
Timothy Dale
Enoch fuller
Timothy Gray Jun
John Keyes
William Goldsmith
160
REVOLUTIONAKY DOCUMENTS
Fifeld Holt
John Dale Jur:
Daniel Kenney
Thomas Russell
Ebenezer Cram
Joseph Cram
Ashby Morgan
Ebenezer Brown
Fifield Holt J^
Philip Putnam
Timothy Holt
Elisha Hudson
David Kenney
Stephen Blanchard
Richard Whitney
William Peirce
Silas Buss
Phinehas Farington
Jonathan Greele
Abial Holt
Stephen Buss
Samuel Love joy
Benj" Blanchard
Archelaus Putnam Jun'"
Jacob Putnam Jun""
Stej)ehen Butterfeld
Bartholomew Stevens
James Grimes
John Craig
Samuel Sharlay
Alexander Sharlay
Samuel Webster
William Bayls jur:
Amos Holt
Joseph Holt Jun'
Joseph Phelps
Jos: Butterfield
Josiah parker
Amos Coburn
Simeon Holt
Jacob Abbot
Joel Taylor
Amos Fuller
William Brown
James Dascombe
John Dale
Samuel Shelden
George Hutchinson
William Abbot Jun'
Abijah Perry
bis
Alexander x Milliken
Mark
Joseph Stiles
Henry Lovejoy
Jonathan Cram
John Burton
Daniel Holt
Ezra Johnson
William Grimes
Robert Watherspoon
Robert Craig
James Sharlay
John ^PFarlend
William Letch
Wilton June y'' 3'^ 1776—
In Obediance to the Within Resolve of the Committee of Safty
for the Colony of New Hampshire we the Subscribers have Desired
REV^OLUTIONARY DOCUMENTS
161
all Males above Twenty one Years of age that are Inhabitants of the
Town of Wilton to Sign to the Within Declaration and but two
have Refused or Neglected to Sign (viz) Caj^tain Eph'" Butterfield
and Archelas Putnam Whose names we hereby Return to the Gen-
eral Court or Committee of Safty for the afore^'^ Colony in Obeydi-
ance to Within Direction
Richard Taylor ) Select Men
Jacob Adams i of Wilton
WINCHESTER
Sam^^ Ashley
Natli Rock wood
William Humphrey
Elijah Dodge
henr}^ Bond
Nathanael wilder
Benjamin Willson
Asa Alexander
Abraham Scott
James Latham
Nathan Twitchel
Alexander McDowell
Francis Very
Joseph Marbel
David Cady [?J
Elijah Houghton
Ebenezer Taylor
Reuben Rockwood
Ichabod Faklin [P^anklin]
Daniel Owen
Joseph Right
Nathaniel Chase
John Stearns
Asahel Jewell
Philip Goss
Andrew Putnam
Ebn'' Alexander
Reubin Alexander
Gains Field
William Holmes
Israel Stowel
William Dodg-e
Elijah Dodge Junr
Ebe' Scott
Nehemiah Houghton
Thomas Hu[tc]hings Jun
Samuel Very
Amos Willard
John Alkin
Samuel Bond
Adonijah Fasset
John higgans
Joseph Stowel
Nath' Lawrance Tis
Abisha Carpenter
Sam^^ Scott
John Curtis
Jeremiah Hatch [?]
John Peirce Ju''
Sefh Brett
Ichabod Franklin Jur
Simon Chand^erlain
162
REVOLUTIONARY DOCUMENTS
Zchariah Field
James Whitney
Stephen Franklin
Samuel Wright
James Franklin
John Alexandr
Joshua Feid
Henry Foster
David Per}'
Samuel Fasset
Stetson Holmes
Nathanil Oak
Ebeneser Scott Juner
Elisha Smith
Isaac Hucliens
lienjamin Freeman
Theod Watkin
Ezra Parker
Zebulon Streeter
Seth Alexander
Josiah Stebbens
Ezekiel Kemp
Robart Newton
Moses Belding-
Gersham Densmore
Arthur Latham
Ziba Ware
Henry Miles
Isaac Scott
Daniel Smith
Joseph Latham
John Butler Jr''
Samu^^ Healy
John Helhay [?]
Nathnel Lawrnce
Daniel Ashley
Waitstill Field
Jonathan Wood
Elohu Field
Moses Fay
Joshua Whitemore
Thomas Hutchins
Jeremiah Pratt
Nehemiah Healy
Stephen Belding
Abel Hammond
Irael Field
Seth Brett jur
Amasa Burt
amaziah Robards
Stephen Putnam
According to the within Resolve
have Called a meeting & it appears
Signers have agreed to Stand by the within Covenant
Winchester June. 3 : 1776 William Humphrey
Israel Stowel
Enoch Stowel Absent ) Saepous Ear weleng to
Asa Rockwood Sick ) Sine the within Covanant
of the General Congress wee
that all the before mentioned
Select
men
Winchester June y*^ 3 : 1776
Wiir» Humphrey
Israel Stowel
Select
man
KEVOLUTIONAKY DOCUMENTS
163
Col° Josiah Willard
Paul Richardson
Bengman melven
Simon Willard
Prentice Willard
John Gould
Ebenezer Killom
John Peirce
the Rev'' micah Lawrence
Cap* Samuel Smith
Benjman melven Juner
Elijah Willard
Bengnan Wright
Thomas Gould
Samson Willard
the Above Reting Names Refuse to Sine tlie within Covenant
may y*^ 3 : 1776 William Humphry ) Selet
Israel S towel ) men
Hugh Graham Juner
Alexander McCay
Henry Campbell
David Greoof'
David Greo^cr Jun''
James Campbell
Alexander Gregg
John Cochran Jun''
John Morison
Nath'i Hemphill Jun''
Thos: Wilson
George Davidson
John anderson
John Dinsmoor
John Simson
Samuel m'^adam
Benj"^ Thom
John Clyd
Joseph Smith
Alexander Morrow
James Cochran
WINDHAM
Will'" Gregg Jun'
John Camj)bell
Robert Park
Will'" Gregg
Thomas Gregg
Arthur Darrah
William Dinsmoor
Alex'*'' Simpson
Adam tempelton
Allen Hopkins
Dan' M'^ilvane
James Betton
Joseph Clyd
John Davidson
William Simson
Isaac Thorn
Rob* M^'ilvaine
Alex'"- Park
James Richey
John Cochran
Rob* Dinsmoor
164
REVOLUTIONARY DOCUMENTS
William Rowell
Isaac Cochran
Da\dd Hopkins
Jeffeny Donnougli
James Jameson
Moses Duty
William Dikey
Sam^^ Morison
Alexander Park J"^
Tim° Ladd
Eliplialet Ladd
Robert Spear
David Davidson
Alex'^' Wilson
James Caldwell
David Armstrong
Sami Wilson
John kyel
John Wilson
Peter Merrill
James Wilson
Hugh Graham
Thomas M<=Cay
Sam^ Campbel
Hmry Campbell
Robert Hemphill
John Morrow
Will™ Jameson
Thomas Jameson
Robert Smith
James Gilmore
George Wilson
James Dinsmoor
John Armstrong J''
Andrew Park
Will'" Thom
Timothy Ladd J"^
Andrew Armor
Alexander Richey J""
Nehemiah Hadley
Hugh Brown
David Currier
John Armstrong
Ebenezer Hall
Hugh Clyd
Simon Williams
Peter Merrill Ju"^
Alex^^'' Richey
John M'^Cay
James Davidson
William Shed
Nathaniel Hemphill
Gain Armour
John Miller
State of Newhampshire Windham August the 26*'^ 1776
to the Honorable Committee of Safty of this State the foregoing
Request hath been Punctually Observed Not with Standing Leiu'
Abraham Reed Mathew Reed Amos INIerrill hath Refused or Neg-
lected to Sign the foregoing Declaration
Alex*^ Wilson j
Sam^ Morison >• Select Men
Nehemiah Hadley j
REVOLUTIONARY DOCUMENTS
SUMMARY
165
Signera
Non-Signers
«j
o o
^ \ ii'^i
o
- >>
1 I 25^
Towns
B
3
""J
« o
O
©-^4J
V
t- 1,"
o
£•=§
o
>>
o
-•c a
« = o
CJ to 13
o
h
-.2
leliglor
ence,
reason
loyal
o
o
B
m
t«
H
:s
K
'<J
H
Acwoi'tli
32
32
Allenstown
21
21
1
1
Alstead
66
Q6
4
4
Amherst
201
3
204
4
4
Antrim
25
25
Atkinson
97
97
Barnstead
37
37
Barrington
200
200
12
12
Bedford
87
87
1
1
Boscawen
108
3
111
1
1
Bow
63
63
Brentwood
160
160
18
18
Brookline
23
3
26
Canaan
24
24
Candia
99
99
Canterbury
128
128
Chester
223
223
Chesterfield
139
139
13
13
Claremont
84
84
31
31
Concord
156
156
Conway and Locations
55
55
Croydon
31
2
33
4
4
Danville
77
77
4
4
Deerfield
157
157
20
20
Deering
33
33
2
2
Dublin
57
57
Dunbarton
59
59
10
10
East Kingston
78
78
3
3
Effingham
17
17
Enfield
13
13
166
E EVOLUTIONARY DOCUMENTS
SUMMARY— Continued.
Signers
Non-Signers
Oj
o o
S
r.SZ —
Towns
5
o
o
- o
a.
y.
" 2
So'"
■3
O
-Sb§
s
in
~.2
ligion
nee,
easons
oyal
o
3
Q
t>-^2
o
(U <ii s->>-^
,o
o
C3
rn - ^
H
^
«
<!
H
Epping
210
210
11
11
Epsom
68
68
2
2
Exeter
48
48
Gilmanton
115
115
14
21
35
Gilsum
42
42
Hampstead
97
97
21
21
Hampton
174
174
2
2
Henniker
51
51
22
22
Hillsborough
35
35
1
1
Hinsdale
35
35
10
10
Hopkinton
160
160
14
14
Hudson
119
119
1
1
Keene
133
133
13
13
Kensington
118
118
5
15
20
Kingston
153
153
14
14
Lebanon
87
87
Lee
144
2
146
14
14
Lempster
24
1
25
Londonderry
376
376
15
15
Loudon
69
69
Manchester
47
47
Marlborough
50
50
5
5
]\Ieredith
48
48
Nelson
38
38
1
1
New Boston
62
62
47
47
Newcastle
57
57
4
4
Newington
78
78
3
3
Newmarket
164
164
38
38
Newport
36
36
North Hampton
116
116
Northwood
62
62
1
1
REVOLUTIONARY DOCUMENTS
SUMMARY— Concluded.
167
Towns
Nottingham
Pembroke
Peterborough
Piermont
Portsmouth
Richmond
Rindge
Rochester
Rye
Salem
Salisbury
Sanbornton
Saudown
Sandwich
Seabrook
South Hampton
Stratham
Sunapee
Surry
Temple
Unity
Wakefield
Weare
Westmoreland
Wilton
Winchester
Windham
Signers
104
129
84
35
500
83
150
198
123
171
84
80
103
37
65
85
131
18
42
84
26
62
131
130
128
103
96
= 5
104
129
84
35
500
83
150
198
125
171
84
80
103
37
65
85
131
18
42
84
26
62
131
131
130
103
96
Non-signers
15
9
29
61
22
35
2
1
7
9
4
42
3
4
10
6
2
15
3
10
12
99
31
25
9
31
73
44
35
2
1
8
9
4
42
3
4
41
6
2
17
3
Totals
8548
19
8567
646
131
781
NEW HAMPSHIRE MEN
ON THE
MASSAOHUSEHS REVOLUTIONARY
WAR ROLLS
NEW HAMPSHIRE MEN ON THE MASSACHUSETTS
REVOLUTIONARY WAR EOLLS.
The followinof table of residents of the state of New Hampshire
who served in Massachusetts organizations in the Revolutionary war
has been compiled from the official publication of the Massachusetts
Revolutionary war rolls, issued by the Secretary of the Common-
wealth, with the exception of those names which will be included
in volume 17, the concluding volume of the series, which is not yet
in print. The names credited to this volume were taken from the
manuscript cards in the archives of the office.
This list cannot be complete, and is not published as such. It
includes only those who are positively identified on the rolls, by resi-
dences given, as men of New Hampshire towns. All doubtful cases
have been omitted. In the seventeen large volumes comprising the
printed Revolutionary records of Massachusetts there are many
thousands of names to which no residence is given. It is, without
doubt, a fact that some of these were New Hampshire men, but there
is no way of identifying them. Another cause of uncertainty is the
duplication of the names of towns in the two states. In the pub-
lished Massachusetts rolls there are comparatively few cases of
names of towns outside of Massachusetts in which the name of the
state is indicated. It may be said that the original rolls failed on
this point, and that in the print the original was followed with scru-
pulous care. Whatever geographical information might have been
derived from a roll in its entirety, by the known residences of the
officers, or by the aggregation of names peculiar to a certain locality,
is, of course, lost in the alphabetical arrangement adoj^ted in the
publication of these rolls. It has, therefore, ])een necessary to omit
171
172 REVOLUTIONARY DOCUMENTS
from this abstract, as doubtful, many names credited to towns which
appear in both ^Massachusetts and New Hampshire. Salem, Deer-
field, Dunstable, Marlborough, and Amherst are examples, and there
are many more. All names in this doubtful class have been omitted
unless proved by other evidence to be of New Hampshire.
A classification of these men by rank and duty is of interest.
REVOLUTIONARY DOCUMENTS
173
OFFICERS
Colonel
1
Lieutenant-Colonel
1
Major
2
Surgeon .
2
Captain .
12
Lieutenant
9
Adjutant .
2
Fii'st Lieutenant
7
Second Lieutenant
7
Ensign
•
4
Total
•
47
NON-COMMISSIONED OFFICERS
Sergeant .
66
Corporal .
.
.
55
47
121
121
SPECIAL DUTY
Musician .....
. 26
Artificer . • .
1
Matross .....
. 40
Gunner .....
7
Bombardier ....
2
76
76
Seamen ....
24
Privates .....
.... .
697
Not stated ....
. .
80
Total
1,045
174
REVOLUTIONARY DOCUMENTS
Mass. Rolls
Xame
Residence
Rank
Vol.
Page
Abbott, Abraham
New Ipswich
Private
5
Joseph
Wilton
Second lieut.
11
Adams, As^
Xew Ipswich
Private
37
David
Gilsum
"
42
Ezekiel
Portsmouth
Seaman
46
Levi
New Ipswich
Corporal
62
Phineas
"
Private
32, 69
Stephen
"
Corporal
76
Thomas
Charlestown
Sergeant
77
William
Hollis
Private
SO
Aiken, Eobert
Londonderry
"
93, 97
Akerman, Benjamin
Portsmouth
Corporal
96
Aldrich, Solomon
Richmond
Private
116
William
*'
"
117, 118
Alld, Benjamin
Peterborough
"
133
Allen, Amasa
Amherst
"
136
Ahvord, Eleazer
Hampton
213
Ames, David
Hollis
Private
1, 215
Amsden, Joel
Henniker
"
229
Anderson, John
"
234
Andrews, Jeremiah
Temple
266
Joel
Charlestown
Private
266
Annis, Charles
Windham
273
Anthonj', Joseph
Alstead
"
279
Archelus
Plaistow
"
286
Archer, Benjamin
Keene
Sergeant
286
Ash, Phineas
Xewton
Private
309
At wood, John
Hampstead
345
Austin, Moses
Salem
359
Avery, David
New Ipswich
Private
366, 370
Timothjr
Temple
"
362
Babb, Joseph
Peterborough
"
385
Bacon, Retire
"
"
422
Badger, Nathaniel
Raby (Brook-
line)
'■'
435
Bag-lejs Andrew
Peterborough
Corporal
441
John
Candia
Private
442
Bailev, Andrew
Peterborough
Corporal
463, S28
Joel
Hollis
527, S30
Richard
"
Private
459
Baker. John
Walpole
"
483
Ball, Abner
Fitzwilliam
"
533
Ebenezer
Hollis
"
535
Ballard, Wm. Hudson
New Boston
Major
552
Banks, John
Alstead
Private
578
Barker, Daniel
Exeter
"
605
John
Fitzwilliam
Sergeant
614
Barnard, Jonathan
( Peterborough
I Society- Land
Private
633
EEVOLUTIONARY DOCUMENTS
175
Mass. Rolls
Name
Kesldeuce
Hank
Vol.
Page
Barnej-, David
Richmond
Lieutenant
647
William
•'
Private
652
Barr, John
Londonderry
669
Barrett, Moses
Nottingham
Private
683, 687
Barron, Joshua
New Ipswich
Sergeant
691
Nathaniel
Londonderry
Private
692
Barrus, Jeremiah
Richmond
"
702
Nathan
'•
"
703
Bartlett, Daniel
riaistow
"
713
Basford, James
New Salisbury
(Salisbury)
763
Bassett, Samuel
Keene
Fifer
761
Batchelder, Jonathan
Deerfield
768
Bates, John
Portsmouth
Seaman
466
Bean, Benjamin
Hampstead
863
Daniel
Candia
Matross
864, 892
Beckwith. Niles
Lempster
Corporal
882
Beede, Phineas
) Fremont
( Brentwood
Private
888
Beky, Magnus
Goffstown
895
Bellows, Jesse
Charlestown
Private
915
Bemis, Henry
Packersfield
(Nelson)
924
Benjamin, Jonathan
Deerfield
"
940
Bennett, Jeremiah
Brentwood
"
948
Benton, Elijah
Surry
"
982
Bigelow, Benjamin
Packersfield
(Nelson)
2
24, 30
Billings, Ebenezer
\ Keene
\ Gilsum
Matross
2
47
Bishop, Bethnel
Marlborough
Private
2
76
Bissell, Robert
New Ipswich
"
2
91
Robert
Portsmouth
^Matross
o
91
Bixby, Thomas
Litchfield
Sergeant
2
91
Blair, John
Peterborough
Private
2
119, 166
^Yilliam
"
"
2
122
Blaisdell, William
Hampton P'ls
i(
2
169, 170
Blake, Ebenezer
Stoddard
Sergeant
2
125
Hezekiah
Hawke (Dan-
ville)
Private
2
128
Bliffen, Ichabod
Newcastle
"
o
175
Blodgett, Jacob
Hollis
"
2
195, 199
Blood, Daniel
Bedford
"
2
203
Ephraim
Hollis
Corporal
2
204
Francis
"
Private
2
204
Nathan
."
Sergeant
2
208
Zaccheus
c Peterborough
J Washington
i Stoddard
Private
2
211
176
REVOLUTIONARY DOCUMENTS
Name
Residence
Mass. Rolls
Vol.
Page
Boston, Anthony
Bowen, Jeremiah
Jeremiah. Jr.
Boynton, Elias
Jacob
Joshua
Boyes, James
Bradley, ^Yilliam
Bragdon, James
Samuel
Breed, John
Breeder, Samuel
Brig-ham, Abner
Britton, Samuel
Broderick, William
Brooks, Joseph
Brown, Abel
Edward
Josiah
Michael
Peter
Sewall
Bruce, Josiah
Bryant, John
Bullard, Ebenezer
Burnham, Benjamin
Burns, James
John
Burpee, IS'athan
Burroughs, Josiah
Nathaniel
Butler, George
Gideon
John
Caldwell, James
John
Paul
Samuel
Cammett, Silas
Campbell, John
John
Pobert
Thomas
Capron, Oliver
Boscawen
Dunbarton
Hollis
Londonderry
Keene
Portsmouth
Packersfield
(Nelson)
Temple
Croydon
Amherst
Londonderry
Exeter
Hollis
Exeter
New Ipswich
Exeter
Temple
Candia
Hollis
Londonderry
New Ipswich
Durham
New Boston
Amherst
Candia
^Londonderry
I Windham
I Londonderrj''
^ Peterborough
Dublin
) Pelham
} Xottingham
Peterborough
Windham
Londonderrj^
Windham
Candia
Henniker
Hollis
Newmarket
) Londonderry
\ Nottingham
Richmond
Private
Sergeant
Private
Seaman
Sergeant
Corporal
Sergeant
Private
Sergeant
Private
First Lieut.
Private
Corporal
Private
Private
Adjutant
Corporal
Private
Captain
2
292
2
325
2
325
2
374
2
375
2
376
2
378
2
420
2
425
2
425
2
457
2
459
2
525
2
554,
556
2
558,
562
o
578
O
592
o
616
2
661
2
664
2
673
2
687
2
714
2
730
2
774,
780
2
860
2
884
2
884
2
889
2
887, 909
910
o
908,
909
2
946
2
942
9G9
2
949
3
16
K>
17
3
19
3
19
3
45
3
42
3
39, 54
3
46
3
40, 56
3
85
REVOLUTIONARY DOCUMENTS
177
Mass. Rolls
Name
Residence
Rank
Vol.
Page
Carlisle, Alexander
I'ortsmouth
Seaman
3
98
Carlton. Benjamin
Plaistow
Private
3
95, 100
Jesse
New Ipswich
Drummer
3
101
Nathaniel
"
Private
3
104
Samuel
Newton
(t
3
95, 105
Thomas
( Newton
\ Exeter
Corporal
3
106
Carney. Timothy
Portsmouth
Matross
3
112
Carpenter, Samuel
Ilichmond
Private
3
126
Carr. Xathan
Dunbarton
"
3
135
Cass, Jonathan
Exeter
Sergeant
3
191
Caverh', Charles
Portsmouth
Private
3
216
John
"
3
216
Cawin, William
Merrimack
3
1, 217
Chamberlain, Benjamin
Winchester
Corporal
3
253, 263
John
Fitzwilliam
Private
3
255
Wilder
Mollis
"
3
251, 270, 276
Chandler, Peter
Concord
Matross
3
295
Chase, Joshua
Hampton
Surgeon
3
358
Nathaniel
Brentwood
Private
3
362
Chellis, Enos
Hawke (Dan-
ville)
*
3
384
Cheney. Eliphalet
Plaistow
"
3
300
Jonathan
Hampstead
"
3
393
Joseph
"
"
3
393
Moses
Portsmouth
Seaman
3
390
Nathaniel
{ Hampstead
/ Atkinson
Private
3
393
Cheslev, William
Newmarket
Seaman
3
384
Church, Iddo
tiilsum
Private
3
442
Simeon
Marlow
"
3
447
Thomas
(iilsum
((
3
448
Churchwood. Arthur
Temple
"
3
463
Cilley, Jonathan
Seabrook
"
14
206
Samuel
Weare
"
14
206
Clapp, Preserved
Charlestown
"
3
492
Clark, John
Portsmouth
a
3
539
Clay, John
Candia
"
3
606
Clement. Reuben
Sandown
Corporal
3
620, 623
Cleveland, Aaron
Canterbury
Lieut.-Col.
3
632
Closson, Nathan
Walpole
Private
3
645
Cloug-h. Benjamin
Kinfrston
"
3
647
Humphrey
Sandown
"
3
649
Jonathan
Hawke (Dan-
ville)
3
650
Joseph
Peterborouo^h
"
3
650
Zaccheus
Poplin (Fre
mont)
((
3
653
Cobby, James
Hampton
"
3
685
KEVOLUTIONARY DOCUMENTS
Mass. Rolls
Name
Residence
Rank
Vol.
Page
Coburn, Benoni
Halestown
(Weare)
Private
3
687, 689
Cochran, William
( Peterborough
1 Stoddard
Lieutenant
3
698
Coffin, Abner
Rochester
Private
3
710
Cog-swell, Amos
Atkinson
Captain
3
719
Nathaniel Peaslee
Corjiorat
3
723
William
"
Private
3
726
Colburn, Benjamin
Pelham
"
3
739
Nathan
Hollis
"
3
691, 742
Colby, David
Newton
"
3
746
John
Candia
"
3
748
Spencer
Newcastle
3
658
Theoijhilus
So. Hampton
Sergeant
3
750
Collins, Daniel
Plaistow
Corporal
3
817
John
Peterborough
Private
3
822
Comstock, Azariah
Richmond
*'
3
869
Conant, Abel
Hollis
"
3
871, 896
Coneck, James
Raby (Brook-
line)
3
888
Conro.y, Samuel
Hollis
"
3
907
Cook, Ebenezer
Keene
Sergeant
3
923
Coombs, John
Merrimack
Private
3
854
Cooper, John
Plaistow
"
3
978.
Joseph
1 So. Hampton
j Hampton
3
978
Copp. Aaron
Salem
Sergeant
3
991
Joseph
Atkinson
Private
3
992
Corey, Oliver
Charlestown
"
3
1003, 1025
Oliver, Jr.
"
"
3
1003
Cornell, Ebenezer
Rochester
"
3
1010
Corser, William
Boscawen
4
1
Craft. James
Chester
Private
4
61
Crockett, John
New Hamp-
shire
4
128
Crossfield, Timothy
Keene
Matross
4
159, 174
Cnmming-s, Benjamin
Hollis
Private
4
208, 228
John
•'
Second Lieut.
4
208
Peter
"
Private
4
210
Philip
"
"
4
210
Reuben
Merrimack
] I
861
210
Samuel
New Tpswich
< 3
I 4
861
219
Cunningham, Robert
Peterl)orough
"
4
232
Currier. John
Portsmouth
Seaman
4
241
Jonathan
Bow
4
241
Samuel
Portsmouth
4
243
REVOLUTION AKY DOCUMENTS
179
Name
Mass. Rolls
Vol.
Page
Currier, Theophilus
Ciishing-, John
William
Cutter, Benjamin
Danforth, Jacob
Daniels, Joseph
Danielson, Charles
Darrah, Arthur
Robert
William
Dart, Eoger
Thomas
Dassance, Jesse
Davidson, Daniel
Davis, Elijah
James
James
John
Josiah
Moses
Philip
Samuel
Dav, Amos
Othniel
Stephen
William
Dean, Hiram
James
Dearborn, Thomas
De Bell, Warren
Dewey, Timothy
Dickey, Elias
James
Dimond, Israel
Dinsmore. Abraham
Dodge, Ephraim
James
Joseph
William
Dolloft", Joseph
\ Newton
( So. Hampton
Xew Boston
Exeter
New Ipswich
Hollis
Harrington
l| Windham
\ Londonderry
Litchfield
J Windham
/ Londonderry
Surry j
Keene
Hampton F'ls [
New Ipswich j
Chester ]
Nottingham
So. Hampton
Hampstead
Diirham
Boscawen
Swanzey
Richmond
Keene
Chestertield
JalTrey
Monad. No. 5
(Marlborough)
Candia
Charlestown
Gil sum
Raby (Brook-
line)
Society Land
(Antriin)
Hawke (Dan-
ville)
Temple
New Hamp-
shire
( Chester
) Londonderry
.Stoddard
Winchester
Exeter
Private
Private
Private
Private
Matross
Private
Sergeant
Private
]Matross
Private
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
4
243
293
304
32'.)
39(3
411
41 G
422, 443
443
443
440
446
448
554
480
49")
497
506
521
526
534
537
564
581
585
587
605, 636
606, 636
090, 691
030
715
039, 743
755, 705
780
787
821
823
827
841
859, 860
180
EEVOLUTIONAEY DOCUMENTS
Mass. Rolls
Xame
Residence
Rauk
Vol.
Page
Dorr. William
Dover
Matross
4
885
Dougherty, Thomas
Portsmouth
Private
4
S99
Douglas, Alexander
Jatfrey
Matross
4
903
Thomas
Keene
Private
\ i
905
16
Dow, Evan
Hollis
"
4
910
Jabez
Kensington
'•
4
910
Eeuben
Hollis
Captain
4
914
Thomas
Atkinson
Private
4
916
Dudley, Davidson
Brentwood
.T
4
Jeremiah, Jr.
King-ston
"
.T
11
Dunster, Henry
Mason
"
5
68
Dustin, Moses
Candia
First Lieut.
5
92, 93, 94
Dutch, John
Newmarket
Private
5
2, 9.-)
Dutton, Jonathan
I Amherst
1 Hollis
5
100
Dwinell, John
Londonderry
"
5
111
Eastman, Benjamin
Hawke (Dan-
ville)
5
158
Caleb
Hollis. Cocker-
mouth
(Groton or
Hebron )
5
158
Stephen
Hawke (Dan-
ville)
Drummer
5
160
Zachariah
Londonderry
Private
5
153
Eaton, Elisha
Seabrook
*'
5
169
James
I Candia
1 Chester
Sergeant
5
170
Jesse
Candia
Private
5
171
Sylvanus
Seabrook
"
5
, 183
Eddy, James
Keene
"
5
198
Elkins, Henry
Hawke (Dan-
ville)
5
276
Ellinwood, Samuel
Amherst
"
1
195
Elliot, David
Mason
"
.5
271
Jacob
Chester
"
5
319, 326
John
Canterbury
"
5
288
John
Xewtoii
"
5
292
John
Peterboroug-h
"
5
273
Jonathan
Newton
"
5
289, 293
Samuel
"
"
.5
290
Thomas
"
"
5
201, 293
Timothy
t.
"
.5
291, 293
^Yilliam
Hollis
"
5
275, 320
Ellis, Benjamin
Keene
Corporal
.'i
296
Caleb
"
Private
5
297
John
Richmond
"
.5
284
Emerson, Joseph
Atkinson
"
5
345
REVOLUTION ART DOCUMENTS
181
Ma
*s. Rolls
Name
Resilience
Rank
Vol.
Page
Emerson, Jost'ph, Jr.
Atkinson
Private
5
371
William
Portsmouth
Seaman
0
3.52
Emery, Richard
Peterborough
I'rivate
T)
3.59
Richardson
"
5
372
Evans, Benjamin
Somersworth
Gunner
5
400, 412
John
Walpole
Private
n
ISS
William
Kensington
"
.'5
419
Fairfield, .Jeremiah
Peterborough
.5
472
Farley, Kendall
Amherst
Corporal
.5
.501
Farmer, Minot
Hollis
Sergeant
')
509, 869
Farnsworth. David
"
Drummer
5
514, 518
Felker, Isaiah
Barrington
Private
.5
593
Fellows, Benjamin
Xew Breton
(Andover)
5
593
Hezekiah
Concord
Matross
5
594
Felt, .Joseph
Xew Ipswich
Private
.5
noi
Ferguson, Eleazer
Exeter
] .^
617
151
Ferrin, Alpheus
Sandown
"
5
62S
Moses
( Plaistow
( Kingston
5
629
Fifield. Stephen
Brentwood
"
5
659
Fisk. .James
Hollis
"
5
721
Josiah
"
"
.5
726
Fitzgerald, Jos. Mead
Portsmouth
"
.5
740
Flanders, Ezekiel
Plaistow
Corjjoral
r,
760
Jacob
k Candia
^ Concord
Private
5
760
.Jacob
So. Hampton
"
.5
761
Stephen
Plaistow
"
.5
762
Fletcher, John
I Walpole
1 iNfarlow
Marlow
•'
5
775
Sam n el
"
5
783
Foot, Samuel
Londonderry
Corporal
.'5
842
Samnel
Chester
Private
,'j
842
Ford, James
Xottingham
Lieutenant
^
858
Foss, Henry
Portsmouth
Drummer
5
883
Foster, Joseph
Dunbarton
Matross
.5
917
Fowler, Ebenezer
Seabrook
Private
5
949
Philip
Sandown
Drummer
.5
943, 954
French, Joseph
) Hollis
I Amherst
Private
6
SO
Xehemiah
Hollis
"
fi
87
Si;as
I\eene
"
R
92, 97
Thomas
I Salem
( Hampstead
6
94
William
i Peterborough
( Xelson
«
6
96
182
RE VOLUTION AKY DOCUMENTS
Mass. Rolls
N&lTl©
Residence
Rank
Vol.
Page
Fuller, Ezra
New Ipswich
Matross
6
161
Joshua
Surry
Private
6
174
Gage, Job
Salem
"
6
217
Gardner, Amos
Gotfstown
"
6
2^9, 289
Garland, Dodavah
Eochester
"
6
288
Jonathan
"
"
6
288, 289
George, Jonathan
Londonderry
"
6
357
Samuel
Seabrook
"
6
360
Gernsey, John
Eichmond
"
6
294
Getcheil, Zebediah
Plaistow
"
fi
477
Gilchrist, Eichard
Peterboroug'h
"
fi
425
Gile, Abraham
\ Hampstead
( Cofis
"
6
426
Giles, Daniel
Brentwood
Matross
S
- 800
Eichard
Londonderry
Private
5 «
1 ^
430
800
Thomas
New Boston
Corporal
fi
432
Gill, Silas
New Ipswich
Private
6
443
Gilman, Caleb
( Exeter
I Wakefield
Sergeant
6
459
Daniel
Kingston
Private
6
453
Jeremiah
Plaistow
Captain
6
460
John
Exeter
Private
6
460
Nathaniel
\ Kingston
( Brentwood
Sergeant
6
461
William
Plaistow
Private
6
461
Glasscock, William
Brentwood
"
6
485
Goodrich, Ezekiel
New Boston
Lieutenant
6
934
Goodwin, Jonathan
Portsmouth
6
616
Noah
Somersworth
Drummer
6
619
Gordon, Caleb
Kingston
Private
6
635
Josiah
Chester
6
634
Josiah
Exeter
Private
6
634
Gorton, Henry
Londonderry
fi
658
Goss, John
Hollis
First Lieut.
6
654
Gould, Jonas
Charlestown
Private
6
676
Stephen
Amherst
"
fi
629, 684
Gove, Moses
Seabrook
"
6
623
Grace, Manuel
Hollis
Matross
6
701
Graham, John
Peterborough
Private
6
710
William
"
Corporal
6
711, 784
Grant, Daniel
Somersworth
Private
fi
725
Duncan
Portsmouth
"
6
726
Graves, Josiah
New Breton
(Andover)
6
752
Josiah, Jr.
"
"
6
752
Samuel
Monadnock
"
6
757
Gray, Hugh
Keene
Fi-st Lieut.
fi
769
James
Portsmouth
Captain
6
771
REVOLUTIONARY DOCUMENTS
183
Mass. Rolls
Name
Residence
Rank
Vol.
Page
Cray, Joseph
Keene
Private
6
77.5
Moses
Poplin (Fre-
mont)
6
s?.-}
"William
Keene
"
f)
781
Greeley, Benjamin
Nottingham
"
6
791
Green, Bradbury
Hampton
Corporal
6
7!)7
Jonathan
Candia
Private
fi
785
Joseph
Peterborough
"
f)
821
Joseph
Swanzey
"
6
821
Thomas
( Peterborough
1 Swanzey
6
835
Gregg. Jacob
Peterborough
"
r.
707
Gridley, Samuel
Hollis
Captain
c^
875
Griffin. Ebenezer
Kingston
Sergeant
6
885
John
Chester
Drummer
6
877
Samuel
Kingston
Private
6
885
Samuel
Temple
"
fi
878, 885
Thomas
Chester
Drummer
6
885
Thomas
Sandown
"
6
879
Griffith, Abraham
Swanzey
Matross
6
890
Griffiths. John
Portsmouth
Corporal
6
889
Griggs, John
Keene
Ensign
6
891
Grimes, Jonathan
( Peterborough
1 Hillsborough
Private
6
897
Moses
Londonderry
Sergeant
6
898
William
Private
fi
898
Griswold, Isaac
Gilsum
"
6
903
Grow, Isaac
Exeter
Sergeant
6
931
Gunnison, John
Portsmouth
Private
6
954
Hafford, Prince
Chester
7
22
Hale, David
Atkinson
Private
7
43
Henry
Plaistow
"
7
50
Halfpenny, John
Peterborough
"
7
62
Hall, Benjamin
Keene
"
7
67
Caleb
Chester
"
7
69
Daniel
New Ipswich
"
7
71
Hananiah
Keene
"
7
SO
John
Portsmouth
Seaman
7
89
Ham, John
New Hamp-
shire
Private
7
133
Handle^-, Morris
Londonderry
Sergeant
r*
217
Hardy, Theophilus
Exeter
Private
7
257, 280
Jlarkness, John
New Ipswich
Second Lieut.
7
286
Harriman, Joab
Chester
7
281
John
Hampstead
Corporal
1
316
Joseph
"
Private
7
769
William
"
Matross
7
667, 770
Harris, David
Keene
Private
7
340
Harvey, John
Portsmouth
Matross
7
402
184
REVOLUTIONARY DOCUMENTS
Mass. Rolls
Name
Residence
Rauk
Vol.
Page
Harvey, William
Portsmouth
Private
7
407, 409
Haskell, Jason
Merrimack
"
370, 437, 458
Job
Hampton F'ls
Sergeant
7
426
Haj-es, James
Exeter
Seaman
7
644
Hayward, David
Marlow
Private
7
616
Joseph
"
"
7
625
Nathan
\ Surry
( Marlow
"
7
547, 627
Hearns, Dudley
Epping
11
7
667
Heath, Aaron
Alstead
"
7
678
Daniel
Plaistow
Drummer
7
679
Enoch
Hampstead
Private
7
679
Richard
"
Matross
7
682
Samuel
"
7
683
Samuel
Plaistow
Gunner
7
683
Stephen
'•
Corporal
7
683
Zebediah
Hampstead
Private
7
684
Higgins. Edward
Portsmouth
Seaman
7
842
Hill, David
Candia
Drummer
7
873
ElDenezer
Merrimack
Private
7
874
Samuel
Hollis
Sergeant
7
900
Hills, Stephen
Amherst
Matross
7
920
Hillsgrove, John
) Peterborough
( Temple
Private
7
921
Hobart, Isaac
Hollis
"
8
12, 22
Hockley, James
Peterborough
Sergeant
7
8
8
560
Hodgdon, William
Dover
Matross
25
29
Hogg, Ebenezer
Hampstead
Ensign
8
60
Hoit, David
Boscawen
Private
8
415
Ebenezer
Hawke (Dan-
ville)
"
8
64
Jonathan
Poplin (Fre-
mont)
"
8
65
Simeon
S Goffstown
) Danville
8
07
Holbrook, Benjamin
Chariest own
"
8
72
Samuel
Portsmouth
"
8
86
Holdridge, Jehiel
Gilsum
Matross
8
120
Holmes, Lemuel
Walpole
Lieutenant
8
171
Philip
<i
Private
8
173
Stetson
Winchester
"
8
176. 184
Holt. Jabez
Amherst
8
190
Hopkins, John
Londonderry
Corporal
8
239
Hosley, Samuel
Hollis
Private
8
286
Houston, Thomas
Peterborough
"
7
805
Howard, David
Marlow
"
8
358
Joseph
"
"
8
370
Howe, Baxter
Hillsborough
Sergeant
8
328
REVOLUTIONARY DOCUMENTS
186
Mass. Rolls
Name
Residence
Rank
Vol.
Page
Howe, Jaazaniah
A 1 stead
Bombardier
8
336
Jonas
^ Peterljorough
( Marlborough
Private
8
387
Nehemiah
Westmoreland
"
8
345
Samuel
Amherst
"
8
347
Tilly
Keene
"
8
349, 390
Hubbard, David
Acworth
Drummer
8
426
David
Charlestown
"
8
444
Elisha
Xewi Ipswich
Sergeant
8
428
Hunt, Henry
Hawke (Dan-
ville)
Private
8
517
Moses
Fifer
8
530
Hunter, Eobert
Londonderry
8
550
Huntington, William
Plaistow
Private
8
555
Huntley, Nathan
ilarlow
"
8
556
Huntoon, Jonathan
Salisbury
8
556
Samuel
Kingston
Sergeant
8
556
Hutchins, Samuel
Temple
Private
8
453
William
Weare
Sergeant
8
585
Hutchinson, Alexander
Londonderry
Matross
8
585
Hyde. James
Canterbury
Private
7
832
Ingalls, Henry
Iiichmond
Sergeant
8
612
Ingraham, Alexander
Charlestown
Private
8
629, 633
Jackson, Daniel
Portsmouth
Seaman
8
661
Jacobs, John
^Merrimack
Private
8
699
Joshua
Portsmouth
Seaman
8
701
Jameson, Hugh
Londonderry
Private
8
711
Jennings, Jos. or Job
Eye
"
8
770, 773
Jewell, Enos
Chester
"
8
1026
Joseph
So. Hampton
"
8
789
Jewett, Samuel
Exeter
"
8
798
Samuel
Hollis
"
8
792, 798, 1026
Johnson, Ithamar
Dublin
"
8
834, SS5
Simeon
"
8
873, 888
William
Wilton
(1
8
882
Jones, Josiah
Londonderry
"
8
942
Samuel
Somersworth
"
8
953
Jordan, John
Portsmouth
"
S
983
Joyce, Thomas
Londonderr,y
Matross
8
891, 1019
Joyner, W^illiam
Walpole
Private
8
1021
Ju'dkins, Ebenezer
Exeter
"
8
1025
Keefe, Jeremiah
Londonderry
"
9
11
Michael
Amherst
a
) I
219
11
Kelly, John
Walpole
«
9
47
Kemp, Thomas
Hollis
"
0
88
William
^ Peterborough
( Stoddard
Matross
9
89
Kendal], Xathan
Amherst
Fifer
9
3, 96
186
REVOLUTIONARY DOCUMENTS
M
ass. Rolls
Xanie
Residence
Rank
Vol.
Page
Kennedy, James
Peterborough
Private
9
3
John
•'
Sergeant
9
4
Kenney. Israel
Hollis
Private
9
120
Samuel
New Ipswich
"
9
122, 306
Keyes, Abner
Hollis
Corporal
9
149, 157, 399
Kidder, Wilder
Temple
Fifer
9
174
Kilton. Thomas
Concord
Gunner
9
199
Kimball. John
Plaistow
Private
9
217
Nathaniel
"
Sergeant
9
221
King. Benjamin
New Ipswich
I*rivate
9
243
Kingsbury, Ebenezer
j Keene
i Alstead
Matross
9
290
Knapp, Abiel
Richmond
Private
9
327
Kneeland, Ichabod
New Breton
(Andover)
9
339
Knight, Abiel
Plaistow
"
9
341
Francis
Dunbarton
9
346
Knowles, Isaac
Candia
Private
9
364
Knowlton, Elias
Dublin
"
9
382
Thomas
Nottingham
"
9
36S, 388
Ladd, Benjamin
) Brentwood
} Deertield
9
406
John
S Chester
} Sandown
«
9
406
Lamson. Jeremiah
Amherst
Bombardier
9
451
Joseph
Exeter
Seaman
9
455
Samuel
Amherst
Private
9
457
Samuel
Exeter
Sergeant
9
451, 457
Lancaster, Samuel
So. Hampton
Private
9
461, 498
Lane, Jacob
Chester
"
9
476
Larabee, Stephen
Keene
"
9
522, 524
Larj', Daniel
J Epping
f Exeter
9
530
Lawrence. Abraham
Winchester
"
9
561
Martin
Packersfield
(Nelson)
9
569
Leach. William
Chester
9
647
Leavitt. Benjamin
Exeter
Private
9
614
William
"
"
9
617
Leland. Eleazer
3 Croydon
I Graff on
9
666
Leonard, Solomon
Peterborough
"
9
705
Letton, John
Newcastle
9
716
Lewis, Benjamin
Portsmouth
Seaman
9
732
Eli
Marlow
Private
9
737
James
Monad. No. 5
(Marlborough)
Corporal
9
741
Libby, James
Candia
9
619
Light, Ebenezer
Exeter
Ensign
9
786
REVOLUnONARY DOCUMENTS
187
Mass. Rolls
Name
Residence
Kank
Vol.
Page
Light, John
Exeter
Corporal
9
786
Little, Josejih
lioscawen
<)
8GG, 869
Thomas
I'eterborough
9
872
Locke, Moses
Deerfield
Private
9
902
Long, Benjamin
Chester
"
9
917
Joseph
i Candia
) Chester
9
919
Lougee, James
Ijondoiulerry
"
6
659
Jonathan
Exeter
Corporal
9
932, 9S6
Moses
Fifer
9
932, 986
Lovering, Josepn
"
Private
9
1012
Lowell, John
New Boston
"
9
1040
Peter
Camden
"
9
1038
"
(Washington)
Lull, Simon
Londonderry
10
33
McAllister, Benjamin
Merrimack
Private
10
411, 412
Randall
Peterborough
Sergeant
10
411, 412, 418
443, 552
William
Newcastle
"
10
412, 442
McClary. David
Londonderry
"
10
430
McClinche, Joseph
xVmherst
Private
10
116, 434
McClure, James
Candia
"
10
439
William
Merrimack
Sergeant
10
439
^IcClurg, (Jeorge
S Peterborough
( Antrim
Private
10
437, 441
Robert
S Peterborough
( Antrim
"
10
441
McConnor. James
Mollis
Corporal
10
447
McCormick, John
New Hamp-
shire
^latross
10
450
Robert
Merrimack
Private
10
448
McCoy, James
Suncook
(Pembroke)
Matross
10
451
McDaniel, Edmund
Francestown
Private
10
461, 466
Edward
Coventry
(Benton)
"
10
106
John
Londonderry
"
10
465
!MeFarland, Joseph
"
"
10
487
McGay, Samuel
"
"
10
492
McGilvary, William
Merrimack
Matross
10
491, 493
McGrath, Daniel
Amherst
Private
10
496
McGregor, London
rxoffstown
10
137
Mclntire, Jacob
Lyndeborough
10
1]4
Mcintosh, Archibald
Raby (Brook-
line)
Private
10
108, 510
James
"
Corporal
10
146
James
Hollis
"
10
501, 510
Mack, Archibald
Londonderry
Private
10
108
James
Merrimack
"
10
109
188
REVOLUTIONARY DOCUMENTS
M
iss. Rolls
Name
Residence
Kank
Vol.
Page
Mack, Jeremiah
Mar low
Private
10
109
Maekay, John
Londonderry
Sergeant
10
110
McKean, James
Peterborough
Private
10
517
McKnight, Kobert
Londonderrj-
-'
10
568
McMahan, James
»'
10
548
McMillan, Archibald
5 Xew Boston
(Peterborough
"
10
55.5, 557
Magoon, Moses
Brentwood
11
236
Samuel
Exeter
Private
10
605
Mandel, John
Henniker
Gunner
172
200
Manuel, Peter
Hampstead
10
189
Samuel
Bow
10
208
March, Samuel
Portsmouth
Private
10
220
Margery, Jonathan
i3eering
"
10
227
Marsden, George
Londonderry
Adjutant
10
2.37
Marsh, Dudley
Exeter
Private
10
240, 309
Marshall. Benjamin
Nottingham
"
10
254, 257
Benjamin, Jr.
•'
"
10
2.58
David
Temple
"
10
222
James
Peterborough
"
10
260
John
Londonderry
"
10
255, 261
Martin. Christopher
Wilton
♦'
10
271
Eleazer
Pichmond
"
10
283
Jesse
Deering
"
10
287
Matthews. John
Peterborough
10
349, 355
Thomas
Xew Boston
^latross
10
359
^faynard. Jedediah
^Larlborough
Corporal
10
395
Mayo, Daniel
Londonderry
Private
10
388
Meloon, Enoch
Portsmouth
Sergeant
10
620
Timothy
Londonderry
Private
10
618, 621
Melvin, David
Xew Ipswich
"
10
625
Merrill, Benjamin
Amherst
"
10
663. 669
Metcalf, Ezra
Keene
Sergeant
10
704
Luke
"
Corporal
10
708
Mighill, Thomas
Deerfield
Private
10
725, 727
Miller, Farrar
Temple
"
10
750
James
Chester
10
756
Mills, Bradbury
Weare
Private
10
791
Minot, Joseph
Hollis
Corporal
10
819
Mitchell. Caleb
Exeter
Sergeant
10
717, 830
Francis
Londonderry
Private
10
832, 846
James
Peterborough
"
10
847
John
Londonderry
Serereant
10
83.5, 848
Samuel
Peterborough
"
10
840, 853
\Yilliam
"
Private
10
842
Mixter, Timothy
"
"
10
858, 859
Monroe, Josiah
"
Sergeant
10
881
Moore, Ephraim
Hampstead
11
13
REVOLUTIONARY DOCUMENTS
189
Mass. Rolls
Name
Residence
Rank
Vol.
Page
;Moore. James
Hampstead
11
14
James
Merrimack
Matross
10
922, 940
James
l'eterborou£;-h
Private
in
922
Samuel
Candia
"
10
942
Samuel
Chester
"
10
911, 9:5:5
William
Candia
"
10
91:?
William
Chester
"
\ n
9:57
9
^lorrill, Micajah
Atkinson
Corporal
11
50
Morrison, John
Londonderry
Private
11
44, 70
John
PeterboroufTli
'•
11
or,
Thomas
"
••
11
49
Morse, Elijah
New Ipswich
Corporal
11
!)0
Ezra
Dublin
Private
11
92
John
Chester
Serg-eant
11
127
Jonathan
Dublin
Private
11
102
Moses
^ Candia
) Chester
"
11
129
Philip
Candia
"
11
129
Samuel
"
11
129
Thomas
Keene
"
11
121
^lulligan, Edmund
Londonderry
Private
11
188
Mur.n, Joel
Deerfield
Sergeant
11
198, 205
^lurphy. Patrick
•Somersworth
11
239
^lurray. John
Hollis
Private
10
827
^^lussey. Robert
Dublin
Lieutenant
11
257
Thomas
"
Drummer
11
257
Nelson. William
Keene
Private
11
324
Xesmith. John
Loiulonderry
First Lieut.
11
326
Nevins. Phineas
Ilollis
Private
11
.328
William
"
Sergeant
11
329
Xichols, Adam
Antrim
Private
11
416
James
Brentwood
"
11
411
John
Exeter
"
11
423
John
Londonderry
11
453
Thomas
Antrim
Lieutenant
11
433
Nims. Asahel
Keene
Sergeant
11
4'ii
Eliakim
'*
Private
11
478
Norris. Benjamin
Exeter
"
11
512
David
•■
Gunner
11
513
Jonathan
Sunoook
(Pembroke)
Matross
11
514
Samuel
Exeter
Private
11
515
Norton. Moses
Portsmouth
"
11
533
Simcn
Chester
11
535
Nutter, William
Portsiiiouth
Private
11
574
Odiorne, Nathaniel
"
11
623
Oliver. Aaron
Temple
Private
11
635
Orr, Samuel
Merrimack
"
11
680
190
REVOLUTIONARY DOCUMENTS
Mass. Rolls
Name
Kesidence
Rank
Vol.
Page
Orr, William
Merrimack
Private
11
680
Osmond, Henry
Londonderry
*'
11
708
Page, Eli
Eichmond
"
11
7.58
Enoch
Nottingham
First Lieut.
11
758
Isaac
S Peterborough
< Londonderry
Private
11
759
Jonathan
Weare
"
11
7G2
Philip
Pigwacket
(Conway)
a
11
7G6
Paine. Abel
Chesterfield
"
11
774
Palmer, Simeon
Exeter
11
807
Stephen
Candiu
"
11
807
Parker, Abel
Peterliorough
11
832, 834
James
Londonderry
Private
11
864
Jonathan
New Ipswich
"
11
878
Phineas
Wilton
11
896
Samuel
Amherst
"
11
898
Parrott, Samuel
Portsmouth
Seaman
11
956
Patch, David
Charlestown
Private
11
999
Pattee, James Paul
Londonderry
11
1031
Patten, David
Chester
"
11
3016
John
"
"
11
1017
Nathaniel
Raby (Brook-
line)
"
11
1019
Nathaniel
Hollis
"
11
1009, 1032
Patterson, Adam
Amherst
"
11
1007, 1022
Thomas
Temple
"
11
1009
Pearson, Jose])h
Boscawen
"
12
29
Pease, Nathaniel
Salisbury
"
12
39, 68
Peaslee, David
Plaistow
"
12
41
Pendexter, Charles
Portsmouth
"
12
113
Perkins, Ebenezer
Peterborough
"
12
439, 850
Perrin, Eliphalet
Londonderry
"
12
181, 1S9
Thomas
"
'*
12
190
Perry, Abraham
\ Newmarket
) Exeter
12
192
Jacob
Londonderry
"
12
204
Peters, Daniel
Richmond
"
12
241
Israel
"
"
12
242
Pettino-ill. Benjamin
Plaistow
"
11
1033
Peverly, Frederick
Portsmouth
"
1 "
I 12
1044
276
Philbrook, Samuel
Greenland
12
298
Pidg-e, Henry
Fitzwilliam
Private
12
360
Pierce, Asa
Wilton
"
12
1.5
Nehemiah
Hollis
"
12
94, 380
Filler, William
Portsmouth
12
414
Platts, John
Hollis
Private
12
462
Phimley, Joseph
Alstead
"
12
478
KEVOLUTIONARY DOCUMENTS
191
Mass. Rolls
Name
Kesidence
Kank
Vol.
Page
Plummer, Timothy
Newcastle
Private
12
476
Pollard, Barnard
Candia
"
12
500
P^zekiel
"
"
12
.501
Timothy
Xotting-ham
12
506
Porter, David
Londonderry
12
.5S,i
Xoah
Charlestown
"
12
60.5
Potter, Ebenezer
{ P'itzwilliam
) Marlborough
12
623
Powers, Francis
Hollis
Private
12
6.51
Grant
"
"
12
6.51
Jonathan
"
"
12
654
Nahum
3 Plymouth
} Hollis
1
12
655
Peter
Hollis
"
12
560, 646
Sampson
"
Corporal
12
657
Pratt, Ebenezer
New Ipswich
Private
12
675
Ezra
Richmond
Sergeant
12
6S2
Thomas
Hollis
Private
12
723
Prince, Peter
Portsmouth
Seaman
12
792
Pritchard, Jeremiah
New Ipswich
Private
12
773
Proctor, Ezekiel
Hollis
"
12
S03
Jeremiah
) Peterborough
( Stoddard
12
814
Pnrmort, Joseph
Exeter
"
12
851
Putnam, Benjamin
Wilton
"
12
859
Quimby, Benjamin
Hawke (Dan-
ville)
12
889
Jacob
Hampstead
Second Lieut.
12
891
Jacob, Jr.
"
Private
12
891, 892
Samuel
Kingston
12
889
William Dj-er
Hampstead
Private
12
892
Raino, John
) Peterborough
t New Boston
((
12
968
Raymonton, Samuel
Charlestown
"
12
1013
Read, Daniel
Peterborough
Drummer
13
9
Jacob
Hollis
Private
13
15, 67
William
Amherst
Corporal
13
31
Rice. Charles
Surrv
Private
13
147
John
Hollis
13
160
Richards, Bradley
Atkinson
Private
13
197, 203
Richardson, Richard
\ Peterborough
f Stoddard
13
2(il
Thomas
j Candia
} Chester
13
268
Richey, James
Peterborough
i(
13
278, 302
Ricker, fJeora^e
Somersworth
"
13
300
Roach. Frederick
Londonderry
"
13
360
Robb. David
S Peterborough
) Stoddard
13
369
192
REVOLUTIONARY DOCUMENTS
Mass. Rolls
Name
Residence
Kank
Vol.
Eoberts, Amaziah
Winchester
Private
13
369
Jeremiah
Somersworth
"
13
370, 406
John
Chester
13
366
John
Londonderry
13
406
Jonathan or John
\ Candia
( Eaymond
Private
13
407
Love
Somersworth
"
13
410
Eeuben
Newmarket
"
13
366
TQ „ 1 ^ * ,-,
Sandown
"
13
393, 420
XV o Din,
Eobinson, Caleb
Exeter
Captain
13
435
James
Pembroke
^latross
13
446
John
) Peterborough
r Londonderry
Private
13
451
Peter
Amherst
"
13
462
Timothy
Eichmond
"
13
392, 46S, 475
Eobv. James
Hollis
Corporal
13
475
Silas
Merrimack
Private
13
476
Eogers, John
Portsmouth
"
13
510
Samuel
Londonderry
Matross
13
519
Eollins, John
Hampton F'ls
13
53/
Thomas
Hollis
Private
13
537
Eoss. James
Exeter
*'
13
586
X> ^t».^
Sandown
Gunner
13
615
xvo Vf e.
John
New Preton
(Andover)
13
624
John
Chester
Private
13
618
John
Portsmouth
"
13
618
Eowell. Enoch
Candia
Sergeant
13
626
Samuel
Portsmouth
Matross
13
625
William
Sandown
Private
13
626, 627
Eundlett, Satchwell
Portsmouth
"
13
663
Eunnells, Joseph
New Durham
13
663
Eobert
) Chester
t Candia
Private
13
666
Eussell, Aquilla
Walpole
"
13
674, 684
David
Eichmond
Sergeant
13
669, 676, 687
James
Litchfield
Second Lieut.
13
690
^V.
Portsmouth
13
704
William
Londonderry
13
704
Sarg-ent, Charles
"
Sergeant
13
810, 820
Charles
Portsmouth
Private
13
809, 987
Charles
"
Seaman
13
814
Daniel
"
"
13
814
Joseph
Londonderry
Private
13
811
Sarg-ent, Paul Dudley
Amherst
Colonel
13
817, 939, 994
Sartwell, Simon
Charlestown
Sergeant
13
825
iS'avage, Thomas
Portsmouth
"
13
840
Sawtell. John
New Ipswich
Artificer
13
849, 854, 856
Jonathan
Eindge
Private
13
958
REVOLUTIONARY DOCUMENTS
193
Name
Sawtell, Solomon
Sawyer, John
Scales, Isaac
Scipio
Scott, David
James
James
John
Thomas
■\Villiani
"William
William
William
Scranton, George
Scribner, Samuel
Searle, Joseph
Seavey, John
Senter, Abraham
Simeon
Thomas
Severance, Abel
Benjamin
Caleb
Daniel
Ebenezer
Ephraim
Joseph
Sewall, Thomas
Seward, •
John
Shafter, Simon
Shattuck, Jeremiah
Shaw, Follansbee
Shedd, Daniel
Shepherd, Thomas
Sherman, David
Isaac
Shirlej', James
John
Thomas
Simonds, Ephraim
Simeon
Simpson, Edward
Residence
Mass. Rolls
Vol.
Hollis
Hampstead
Plaistow
Peterborough
Peterborough
Stoddard
Winchester
Peterborough
Xe^v Ipswich
Peterborough
Salisbury
Hollis
Xottingham
Portsmouth
Londonderry
New Ipswich
iJoscawen
[ Xottingham
I Londonderry
' Camden
(Washington)
Temple
Kingston
Nottingham
Lyndeborough
Portsmouth
Winchester
Hollis
j Chester
) Sandown
Raby (Brook-
line)
Weare
Bichmond
Exeter
Chester
Plaistow
Henniker
Portsmouth
Private
Private
Drummer
Corporal
Private
Captain
Lieutenant
Private
Sergeant
Private
Private
Sei'geant
Seaman
Private
irajor
Private
Private
Seaman
14
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
13
14
14
14
14
14
14
Page
645
874
896
9S6
912
916
910
920
927
928
929
929
929
9?A
932
942
901, 1017
985
985
986
1008
1010
1008
1008
1017
1009
1009, 1011
1019
668
669
6
24
. 46
90
14
14
127
88
14
138
14
134, 161
14
161
14
162
15
336
15
340
14
254
194
REVOLUTIONAEY DOCUMENTS
Mass. Rolls
Name
Eesidence
Kank
Vol.
Page
Slade, John
^ Alstead
^ Marlow
Private
14
285
Sleeper, Joseph
Hawke (Dan-
ville
14
295
Smith, Benjamin
Temple
"
14
352
Elisha
Exeter
"
14
390
James
Plaistow
"
14
426
John
Hollis
"
14
445
John
Londonderry
i<
14
447
Jonathan
Atkinson
"
14
587
Joseph
Plaistow
Lieutenant
14
476
Samuel
Bedford
Private
14
529
Samuel
Exeter
"
14
530
Samuel
Peterborough
<<
14
532
Trueworthy
Exeter
((
14
570
Snow, William
Wilton
"
14
628
Soper, Samuel
New Ipswich
(t
14
643
Southack, Cyprian
Portsmouth
"
14
653
Spaulding, Ebenezer
Camden
(Washington)
Private
14
687
Jacob
Hollis
"
14
688
William
Raby (Brook-
line)
14
674, 677
William, Jr.
a
'•
14
674, 678
Spear, Samuel
Peterborough
<<
14
707
Spinney, Daniel
Portsmouth
"
14
723, 728, 729
Spofford, Jonathan
Deerfield
"
14
673
Stanford, James
Peterborough
Corporal
14
819
Joseph
^ Peterborough
( Nelson
Private
14
821
Stanhope, Isaac
Packersfield
(Nelson)
14
825
Starkey, Joseph
Swanzey
14
857, 928
Start, John
Temple
14
865
Stearns, Ephraim
New Ipswich
14
860
Isaac
Hollis
14
861, 877
John
Amherst
14
878, 930
Timothy
New Ipswich
14
863
Stebbins, Luke
Kensington
14
896
Steele, Josiah
Exeter
14
903
Stevens, Caleb
Merrimack
14
955
Jonathan
New Ipswich
15
240
Josiah
Sandown
14
974
Stewart, Alexander
Peterborough
14
950, 991
Francis
Merrimack
Corporal
14
993
William
<<
Private
\ -
1006
210
Stiles, Eli
Hollis
'*
15
17, 18
Jeremiah
Keene
Captain
15
20
REVOLUTIONARY DOCUMENTS
196
Mass. Rolls
Nanis
Kesidence
Rank
'' Vol.
1
Page
Stiles, Joseph
Wilton
Corporal
15
21
Stinson, James
Peterborough
Private
15
35
Stocker, Robert
Ciorhamtown
(Dunbarton)
15
45
Stone, Aaron
Newton
Matross
15
81
Daniel
Keene
Private
15
86
John
New Boston
"
15
101
Jonathan
Mason
"
15
105
Josiah
Temple
t(
15
110
Silas
Dublin
"
15
121
Stowe, Jonah
Alstead
Corporal
15
149
Straw, John
( Chester
) Sandown
Private
15
177
Thomas
V Chester
I Candia
((
15
177
William
«
15
177
Stubbs, Isaac
Brentwood
15
211, 212
Swan, John
Peterborough
Sergeant
15
275
Swett, Samuel
Kingston
"
15
287
Stockman
Ha lest own
(Weare)
Private
15
287, 310
Sykes, Othniel
Hinsdale
"
14
203, 204
Tag-gart, James
S Peterborough
I Conway
Corporal
15
362
John
Peterborough
Private
15
363
Tate, Mark
Somersworth
"
15
403
Taylor, Amos
Hollis
Matross
15
415
Bradstreet
Exeter
Private
15
418
Daniel
Hollis
u
15
419
David
Charlestown
Surgeon
15
421
John
Hillsborough
Private
15
374
Joseph
5 Chester
1 Sandown
"
15
410
Joseph
Peterborough
"
15
410, 442
Silas
Stoddard
15
455
Solomon
Deerfield
Private
15
455
Temple, John
Temple
((
15
476
Thatcher, Joseph
Keene
((
15
508
Thayer, Alles
Richmond
"
15
518
Jeremiah
u
"
15
537
Nehemiah
"
'«
15
549
Paul
Deerfield
"
15
552
Thing-, Nathaniel
Exeter
Sergeant
15
573
Thomas, Peter
Portsmouth
Private
15
608
Philip
Eindge
Captain
15
609
Thompson, Amos
Pig-Avacket
(Conway)
Corporal
15
627
James
Peterborough
Private
15
673
Jesse
Westmoreland
"
15
841
196
EEVOLDTIONARY DOCUMENTS
Mass. Rolls
Name
Residence
Eank
Vol.
Page
Thurber, Hezekiah
Ivichmond
Corporal
15
70S
Thurston, Moses
Ilollis
Private
15
713, 717, 719
Torse}% Joseph
Breyitwood
Drummer
15
877
Joseph
^ Chester
f Sandowu
Private
15
875
Towle, Anthony
Candia
"
15
902
Anthony
Chester
"
15
820
Brackett
"
Corporal
15
820, 902
Francis
"
Private
15
820, 902
Jeremiah
"
"
15
820, 902
Towne, Archelaus
Amherct
Captain
15
918
Archelaus, Jr.
"
Private
15
904, 919
Ezra
New Ipswich
Captain
15
909
Ezra, Jr.
"
Private
15
909
Townsend, Ebenezer
Hollis
"
15
927
Tozier, John
Monad. No. 5
(Marlborough)
15
941
Treadwell, Samuel
Peterborough
"
16
9, 35
Tubbs, Frederick
]S[arlow
Corporal
16
92
Tucker, John
Peterborough
Private
16
108
Tufton, Thomas Satch-
well
New Ipswich
((
• 16
131
Turner, James
Jaffrey
"
16
170
Joshua
Charlestown
Matross
16
177
Moses
Candia
16
180
Twombly, Moses
Madbury
16
225
Twyman, John
Conway
Private
16
225
Usher, Eleazer
Merrimack
Private
16
274
\^anee, John
Chester
"
16
279
John
Londonderry
Sergeant
16
279
IVilliam
"
Fifer
16
280
Tariel, Joseph
Dartmouth
Colle~e
Private
16
290
Toree, Franch
Portsmouth
Seaman
16
351
Waddell, John
Londonderry
Private
16
366
Wadsworth, Ebenezer
Alstead
"
16
380
Waldron, George
Portsmouth
16
420
Walker, James
New Boston
Private
16
451
Joseph
Portsmouth
17
Sampson
Merrimack
Sergeant
16
477
Zaccheus
"
First Lieut.
16
488
Wallingford, David
Hollis
Second Lieut.
5 16
1 17
500
Walton, Josiah
New Ipswich
Private
17
Ward, Melcher
Hampton F'ls
17
Wardwell, Jeremiah
Pembroke
Private
] 5?
555
Watson, Jonathan
Plaistow
"
16
713
Weare, James
Londonderry
Drummer
17
REVOLUTIONARY DOCUMENTS
197
Mass. Rolls
Name
Residence
Rank
Vol.
Page
Weare, John
iMerrimack
Private
17
Webster, Abraham
Weare
"
1()
770
Benjamin
Boscawen
16
771
Joseph
Salem
16
776
Welch, Benjamin
Nottingham
10
415, 861
John Lewis
New Boston
Sergeant
10
858
Matthias
Nottingham
10
862
Peter
Dublin
Second Lieut.
16
859
Samuel
New Boston
16
814
Wells, Joseph
Nottingham
Private
16
846
Westcott, James
Richmond
Corporal
16
679, 903
Weston, Nathan
New Ipswich
Private
16
917
Sutherick
Amherst
Matross
16
920
Wheat, Thomas
Hollis
Private
16
951
Wheaton, Samuel
Merrimack
Drummer
16
1037
Wheeler, Jonathan
Keene
Private
16
978
Lebbeus
Hollis
"
16
980
Reuben
Amherst
"
16
988
Whitcher, Richard
New Boston
Ensign
17
Whitehouse, Enoch
Somersworth
Private
17
Whiting-, Amos
Pelham
"
17
Whitman, Levi
Londonderry
17
Whitney, Stephen
Newton
Private
17
Timothy
"
"
17
Whittemore, Benjamin
Nottingham
"
17
Whitten, Samuel
^Merrimack
Drummer
17
Whittier, Jacob
New Hamp-
shire
Corporal
17
Whittum, Jeremiah
"
Private
17
Wilkins, Bray
Hollis
Sergeant
17
Jonathan
Amherst
Private
17
Willett, Joshua
Weare
"
17
Williams, Benjamin
( Plaistow
) Hawke (Dan-
ville)
17
Wilson, Benjamin
Londonderry
"
17
Daniel
Keene
"
17
Elijah
Pelham
((
17
George
(Peterborough
j Stoddard
17
John
Stoddard
"
17
Robert
Candia
"
17
Supply
New Ipswich
Corporal
17
William
Candia
Private
17
Witherell, John
Somersworth
"
17
Withington, William
Fitzwilliam
"
17
Wood, William
Hollis
"
17
Woodcock. Michael
Peterborough
"
17
Woolley, John
Richmond
"
17
198
REVOLUTIONARY DOCUMENTS
Mass. Rolls
Name
Residence
Bank
Vol.
Page
Worcester, Noah
Hollis
Fifer
17
Worth, Timothy
Hawke (Dan-
ville)
Private
17
Wright, Daniel
Gilsum
Gunner
17
Samuel
Hollis
Private
17
Uriah
"
"
17
Wyman, John
Kingston
17
Yeaton, Richard
Somersworth
Sergeant
17
Young, David
Kingston
Private
17
Edward Clark
Salem
Matross
17
Jonathan
Kingston
17
Joseph
Atkinson
Private
17
Joseph
Gilsum
"
17
NEW HAMPSHIRE
REVOLUTIONARY PENSION ROLL
Reprinted from Volume 1 of the " Report from the Secretary of
War in Obedience to Resolutions of the Senate of the
5th and 30th of June, 1834-, ^^^ ^^^ 3d of 3Iarch,
1835, in Relation to the Pension Estah-
Ushment of the United States.
Washington : Printed hy
Duff Green. 1835:'
200 KEVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, tj'C, of Invalid Pensioners
NAsrES
Eaxk
Annnal
Allow-
ance
Descriiition of Service
When placed
on
pension roll
Caleb Aldrich
Theophilus B. Adams
Jared Ballon
Isaac Brown
Samnel Basset
Nehemiah Brown
James Blodgett
James Campbell
Lemnel Dean
Windsor Gleason
Jonathan Holton
Benjamin Howe
Abijah Houghton
Elijah Knight
Samuel W. Loveland
Peter Mason
Joel Porter
Charles Eice
Aaron Smith
Hezekiah Sawtell
William Smart
Sergeant
60.00
"
96.00
Corporal
30.00
"
48.00
"
72.00
Private
48.00
"
96.00
"
72.00
"
48.00
((
96.00
..
64.00
"
18.00
"
48.00
"
76.80
"
30.00
"
60.00
"
96.00
"
15.00
Lieutenant
80.00
"
120.00
"
136.00
Private
72.00
"
96.00
»
15.00
"
60.00
"
96.00
"
96.00
"
72.00
"
72.00
"
15.00
"
24.00
"
96.00
"
24.00
"
30.00
"
48.00
Ensign
120.00
"
156.00
Private
30.00
"
48.00
"
96.00
"
60.00
"
96.00
Col. Eead's regt.
21st regt. U. S. Inf.
31st regt. U. S. Inf.
Eead's regt. Inf.
Steele's co. Inf.
Parker's co. Inf.
Massachusetts line
Cilley's N. H. regt.
Col. Nichols's regt.
New Hampshire regt.
Cillev's N. H. regt.
11th regt. U. S. Inf.
Whitcomb's N. H.regt,
United States Inf.
11th regt. U. S. Inf.
Beam's 11th Inf.
Col. Prescott's regt.
Stark's regt.
Bedell's regt.
New Hampshire regt.
Stark's regt.
Aug. 25, 1794
Dec. 27, 1815
Apr. 12, 1820
Oct. 4, 1823
Sept. 11, 1826
May 8, 1828
July 23, 1819
Feb. 23, 1829
Aug. 26, 1794
Aug. 19, 1795
Feb. 3, 1823
Oct. 6, 1828
Feb. 3, 1825
Jan.
Aug.
13,
26,
1819
1794
Nov.
July
Sept.
1,
17,
18,
1819
1820
1796
Nov.
IS,
1786
June
17,
1S09
July
Oct.
27
o
1819
1810
REYOLUTIONARr DOCUMENTS 201
residing in Cheshire Coimti/, in the State of Neiv Hampshire,
Commencement
Laws under which they were inscribed, increased, and
of
pension
reduced; and remarks.
Mar.
4,
1795
April 20, 1796.
Apr.
24,
181G
Increased by act April 24, 1816. Died January 4, 1828.
May
11,
1815
Acts military establishment.
Apr.
24,
1816
Increased by act April 24, 1816.
Oct.
1,
1829
Increased. Died August 15, 1831.
Jan.
27,
1814
Acts military establishment.
Sept.
6,
1823
" "
Aug.
30,
1826
t< a
Apr.
27,
1828
Feb. 4, 1822.
Aug.
27,
1818
March 18, 1818. Eelinquished for the benefit of act
March 18, 1818, and reinstated on invalid roll act May
1, 1820. Died Aug. 19, 1S26.
Mar.
4,
1820
Mar.
4,
1789
June 7, 1785.
Sept.
25,
1807
June 7, 1785. Increased by act April 25, 1808.
Apr.
24,
1816
Increased by act April 24,"lS16. Died Oct. 12, 1825.
Sept.
4,
1794
April 20, 1796.
Oct.
8,
1807
Increased.
Apr.
24,
1816
Increased by act April 24. 1S16.
Mar.
4,
1795
June 7, 1785. Died August 8, 1816.
April 20, 1796.
Sept.
8,
1816
Increased by act March 27, 1807.
Apr.
24,
1816
Increased by act April 24, 1816. Died November 19,
1821.
Jan.
6,
1823
Acts military' establishment.
Sept.
19,
1828
May 24, 1828. Transferred from Vermont from March
4, 1829.
Mar.
4,
1795
June 7, 1785.
Aug.
1,
1809
Increased by acts military establishment.
Apr.
24,
1816
Increased by act April 24, 1816.
Nov.
20,
1824
Acts military establishment.
Sept.
4,
1827
Reduced.
Jan.
11,
1814
x\cts military establishment.
Mar,
4,
1795
April 20, 1796.
Apr.
24,
1816
April 20, 1796. Increased by act April 24, 1816.
Mar.
18,
1818
Increased by act March 18, 1818.
Mar.
4.
1820
Increased b.y act March 4, 1820.
Mar.
4,
1795
April 20, 1796.
Apr.
24,
1816
Increased by act April 24, 1816. Died October 12, 1831.
July
31,
1786
June 7, 1785.
Apr.
24,
1816
Increased bv act April 24, 1816. Died June 6, 1819.
Sept.
28,
1818
March 3, 1809.
Apr.
24,
1816
Increased by act April 24, 1816.
Apr.
24,
1819
Increased by act March 18, 1818.
Feb.
2,
1809
April 27, 1810.
Apr.
24,
1816
Increased by act April 24, 1816. Dead.
202 REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Names
Rank
Annual
Allow-
ance
Josiah Wood
Private
48.00
Foster's 11th Inf.
June
7, 1819
"
" .
96.00
"
Philemon Wright
Surgeon
48.00
Burton's 4th Inf.
Oct.
9, 1818
t(
96.00
Description of Service
When placed
on
pension roll
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Annual
When
placed
Names
Eank
Allow-
Description of Service
on
ance
pension roll
William Curtis
Private
30.00
60.00
Whiting's regt.
<(
"
96.00
"
George Huntoon
"
72.00
11th regt. U. S. Inf.
Feb.
22, 1834
Caleb Kimball
»
72.00
96.00
United States Inf.
Dec.
11, 1820
George W. Lucas
"
72.00
Weeks's 11th Inf.
Mar.
27, 1818
Samuel Eoby
Corporal
48.80
New York militia
Nov.
29, 1820
"
"
96.00
"
Benjamin Stephenson
2d Lieut.
112.50
U. S. 11th Infantry
Apr.
1, 1816
"
"
135.00
"
Noah Sinclair
Corporal
30.00
Drummon's co. Inf.
"
48.00
"
Oct.
11, 1819
Samuel S. Thompson
Private
48.00
Bradford's 21st Inf.
Feb.
10, 1816
((
t<
72.00
KETOLUTIONARY DOCUMENTS
residing in Cheshire County, in the State of New Hampshire.
203
Commencement
of pension
Laws under which they were inscribed, increased, and
reduced; and remarks.
Sept. 4, 1813
Nov. 19, 1832
Sept. 14, 1813
Nov. 7, 1831
Acts military establishment.
Increased.
Acts military establishment.
Increased. Transferred from Massachusetts March 4,
1825,
residing in Coos County, in the State of Neiv Hampshire.
Commencement
of pension
Laws under which they were inscribed, increased, and
reduced; and remarks.
Mar.
4,
1800
Mar. 3, 1809.
Sept.
21,
1808
Increased by acts military establishment.
Apr.
24,
1816
Increased by act April 24, 1816.
Oct.
11,
1833
Acts military establishment.
Dec.
15,
1819
Acts military establishment.
Jan.
19,
1830
Increased.
Aug.
31,
1814
Acts military establishment.
Apr.
3,
1820
Acts military establishment.
Feb.
19,
1822
Increased.
June
16,
1815
Acts military establishment.
Apr.
24,
1816
Increased by act April 24, 1816.
Mar.
4,
1789
June 7, 1785.
July
30,
1814
Increased bv acts military establishment.
Transferred from Maine Sept. 4, 1827.
Apr.
29,
1815
Acts military establishment.
Nov.
21,
1831
Increased. Transferred from Massachusetts
1826.
Sept.
204 REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, ij-c, of Invalid Pensioners
Annual
When
placed
Names
Eank
Allow-
Description of Service
on
ance
pensi
on roll
John V. Barron
1st Lieut.
135.00
153.00
11th regt. U. S. Inf.
Dec.
4, 1815
Joshua Buzzell
Private
96.00
U. S. Light Drag.
Apr.
23, 1816
Joseph Buss
"
24.00
McNeal's 11th Inf.
Apr.
7, 1825
Ebenezer Carleton
45.00
60.00
96.00
Eevolutionarj- army
Jaloez Church
30.00
48.00
Hubbard's regt.
Apr.
25, 1808
Benjamin Cotton
»
30.00
96.00.
Cilley's regt.
Aug.
4, 1810
William Crawford
45.00
72.00
5th regt. U. S. Inf.
Jan.
29, 1816
Edward Evans
"
40.00
60.0U
96.00
Cille3''s regt.
Thomas Eastman
i.
45.00
72.00
ii
Jan.
26, 1795
Ebenezer Eaton
Sergeant
96.00
X. H. Yol.'^.
Jan.
IS, 1834
Reuben Dow
Captain
72.00
ISO.OO
Cilley's regt.
James Dow
Musician
60.00
96.00
25th regt. U. S. Inf.
Dec.
19, 1S15
David Danning-
Corporal
30.00
Dyson's 1st Artillery
"
"
48.0'0
"
Apr.
27. 1814
"
"
96.00
*'
David Fowler
Private
20.00
32.00
64.00
21st regt. U. S. Inf.
Jan.
30, 1816
Edward Fletcher
I
32.00
96.00
Gregg's 24th Inf.
May
20, 1816
Erastus Fanning
"
96.00
U. S. Artillery
"
"
72.00
"
Nov.
19, 1823
James Gould
Lieutenant
160.00
181.33
Cilley's regt.
James Goodwin
Private
96.00
64.00
96.00
Stark's 11th Inf.
June
4, 1819
Obed S. Hatch
Sergeant
60.00
96.00
Crawford's 11th Inf.
Jan.
29, 1816
Benjamin Knight
ii
20.00
32.00
Scammell's regt.
Aug.
26, 1795
Samuel Lacount
Private
40.00
Johnson's regt.
June
20, 1787
"
60.00
"
Aug.
31, 1824
KEVOLUTIONAKV DOCUMENTS
residing in Grafton County, in the State of New Hampshire.
205
Commencement
of
pension
Jnne
Ifi,
IS 15
Apr.
24,
1816
Nov.
18,
1814
Jan.
12,
1825
Mar.
4,
1795
Jan.
13,
1812
Apr.
24,
1816
Feb.
22,
1808
Apr.
24,
1816
Jan.
.30,
1809
Apr.
24,
1816
J lily
7,
1815
Apr.
24,
1816
Mar.
4,
1789
June
15,
1809
Apr.
24,
1816
Mar.
4,
1795
Apr.
24,
1816
Jan.
10,
1834
Mar.
4,
1789
Feb.
19,
1807
Mar.
25,
1815
Apr.
24,
1816
Oct.
2
1813
Apr.
24^
1816
Nov.
24,
1832
Mar.
21,
1815
Apr.
24,
1816
Oct.
4,
1826
June
6,
1815
Apr.
24,
1816
Aug-.
21,
1821
Sept.
9,
1823
Dec.
14,
1786
Apr.
• 24,
1816
May
2,
1815
Jan.
17',
1824
Oct.
15,
1827
Sept.
21
1815
Apr.
24
1816
Mar.
4
1795
Apr.
24
1816
]Mar.
18
1786
Nov.
20
1812
Laws under which they were inscribed, increased, and
reduced; and remarks.
Acts military establishment.
Increased by act April 24, 1816.
Acts militarj- establishment.
April 20, 1790.
Increased by act July 5. 1812.
Increased by act April 24, 1816.
April 25, 1808.
Increased by act April 24, 1816.
April 27, 1810.
Increased hx act April 24, 1816.
Jime 5, 1785.
Increased by act April 24, 1816.
June 5, 1785.
Increased by act March 3, 1807.
Increased by act April 24, 1816.
April 20. 1796.
Increased hj act April 24, 1816.
Acts military establishment.
June 7, 1785.
Increased by act April 25, 1808.
Acts military establishment.
Increased by act April 24, 1816.
Acts military establishment.
Increased hy act April 24, 1816.
Increased by act April 24, 1816. Transferred from Mas
sachusetts March 4, 1833.
Acts military establishment.
Increased by act April 24, 1816.
Increased.
Acts military establishment.
Increased by act April 24, 1816.
March 16, 1802.
Reduced. Died Februarj^ 1, 1826,
June 7, 1785.
Increased by act April 24, 1816.
Acts military establishment.
Reduced by act March 3, 1819.
Increased.
Acts military establishment.
Increased by act April 24, 1816.
April 20, 1796.
Increased by act April 24, 1816. Died July 26, 1831.
June 7, 1785.
Increased by act Aug. 2, 1813.
206 REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Annual
When
placed
NAilES
Bank
Allow-
Description of Service
on
ance
pension roll
Samuel Lacount
Private
96.00
Johnson's regt.
Samuel Lathrop
»
60.00
96.00
Durkey's regt.
Jan.
25, 1809
Obadiah Morse
Private
96.00
N. H. militia
Sept.
19, 1820
Ware McConnell
"
48.00
Birdsall's co.
Nov.
4, 1830
Jonathan Morrison
((
48.00
Brooks's Artillery
Mar.
14, 1817
Benjamin Moody
"
40.00
64.00
U. S. Inf.
William Powers
u
30.00
48.00
Hubbard's regt.
David Pratt
Sergeant
72.00
Hale's 11th Inf.
Feb.
4, 1817
Dudley Pottle
Private
96.00
Crawford's 11th Inf.
Apr.
3, 1821
Enoch Page
Ensign
52.00
Flanders's co. militia
Feb.
20, 1822
Charles Stickney
Private
30.00
48.00
72.00
21st regt. U. S. Inf.
Jan.
29, 1816
Orsemus Strong
Corporal
64.00
N. H. militia
Billy Sternes
Private
72.00
U. S. Inf.
May
14, 1818
Charles G. Sinclair
"
96.00
Loring's co. 21st Inf.
Feb.
23, 1830
William Wallace
"'
32.00
60.00
96.00
3d N. H. regt.
Sept.
15, 1786
Silas Whitcomb
!!
32.00
64.00
9th regt. U. S. Inf.
Oct.
22, 1817
Penning Wilkinson
"
96.00
Bradford's militia
Jan.
2, 1819
Samuel West
Sergeant
96.00
U. S. Inf.
July
31, 1820
Bela Young
"
52.50
84.00
6th regt. U. S. Inf.
Apr.
3, 1816
REVOLUTIONARY DOCUMENTS 207
residing in (xrafton County, in the State of New Hampshire.
Commencement
Laws under which they were inscribed, increased, and
of
pension
reduced; and remarks.
Apr.
24,
1816
Increased by act April 24, 1816. Died January 18, 1832.
Sept.
90
1807
April 25, 1808.
Apr.
24',
1816
Increased by act April 24, 1816.
Oct.
1,
1813
Acts military establishment.
Nov.
'•^,
1830
" "
Feb.
6,
1815
Acts military establishment. Transferred from Massa-
chusetts March 4, 1833.
Mar.
4.
1789
Acts military establishment.
Apr.
24,
1816
Increased by act April 24, 1816.
Jan.
7
1812
July 5, 1812.
Apr.
24,'
1816
Increased by act April 24, 1816.
Jan.
22,
1814
Acts military establishment.
Feb.
5,
1821
Acts military establishment. Died November 20, 1828.
July
7;
1821
Acts military establishment.
Mar.
21,
1815
" "
Apr.
24,
1816
Increased by act April 24, 1816.
Dec.
21,
1826
Increased.
May
16,
1815
Acts military establishment.
Feb.
4,
1818
Acts military establishment. Transferred from Ver-
mont September 4, 1820.
Feb.
23,
1830
Acts military establishment.
Mar.
20,
1780
June 7, 1785.
Nov.
1",
1S07
Increased by act April 25, 1808.
Apr.
24,
1816
Increased by act April 24, 1816.
June
14,
1815
Acts military establishment.
Dec.
24,
1831
Increased.
May
1,
1814
April 24, 1816.
Jan.
24,
1820
Acts military establishment.
Feb.
8,
1816
" "
Apr.
24,
1816
Increased by act April 24, 1816.
208 REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, <f<7., of Invalid Peyisioners
Annual
When
placed
Names
Rank
Allow-
Description of Service
on
ance
pension roll
Ammi Andrews
Sergeant
48.00
Stark's N. H. regt.
Mar.
9, 1826
Aaron Barton
Private
32.00
2d regt. U. S. Inf.
Oct.
19, 1819
William Brown
"
48.00
Crocker's 9th Inf.
Apr.
10, 1816
Ebenezer Fletcher
<(
15.00
24.00
48.00
84.00
Hale's regt.
Aug.
22, 1794
Stephen Fuller
!!
20.00
32.00
Haw's regt. Inf.
«
Sept.
27, 1796
Joseph Greeley
4.
15.00
24.00
Bead's regt. Inf.
Aug.
4, 1794
••
"
48.00
"
Mar.
8, 1822
James Green
"
60.00
96.00
Col. M.Jackson's regt.
Sept.
21, 1808
William Hastings
"'
40.00
60.00
9S.00
Peabody's regt.
Joshua Haines
''
30.00
48.00
76.80
Nixon's CO. Inf.
June
21, 1796
James Hawkley
..
60.00
96.00
Cilley's regt.
Sept.
13, 1808
Robert M. C. Holmes
"
96.00
Pierce's Artillery
Oct.
21, 1816
James Irvin
"
27.00
Jan.
29, 1816
Abraham Kimball
"
30.00
4S.00
96.00
Stickney's regt. Inf.
Jan.
22, 1796
John Lincoln
"
15.00
Col. Bailey's regt.
Oct.
10, 1795
u
<(
36.00
57.60
«
Randall McAllister
i.
60.00
96.00
Stark's regt.
Sept.
13, 1808
James Moore
..
60.00
96.00
Arnold's regt.
Hugh X. McQuesten
Sergeant
96.00
Crocker's 9th Int.
Feb.
1, 1819
Joseph Manning-
11
Private
48.00
72.00
9th regt. U. S. Inf.
Feb.
24, 1816
John Orr
Lieutenant
120.00
136.00
Stickney's regt
Sept.
13, 1796
Samuel Stoker
Private
30.00
Revolutionary army
July
29, 1796
James Spaulding
"
96.00
Putnam's militis.
Mar.
14, 1818
William Taggart
Ensign
60.00
78.00
Revolutionarj^ army
Oct.
27, 1796
KEVOLUTIONARY DOCUMENTS 209
residing in HiUshorough County, in the State of Neiv Hampshire.
Commencement
of pension
Laws under which they were inscribed, increased, and
reduced; and remarks.
Dec.
July
1, 1825
1813
June 10
Sept.
4,
1794
Apr.
24
1816
Dec.
6,
1820
May
6,
1828
Mar.
4
1794
Apr.
24
1816
Sept.
4,
1794
Apr.
24
1816
Feb.
13
1820
Oct.
8
1807
Apr.
24
1816
Nov.
o
1796
Dec.
29,
1S07
Apr.
24
1816
Mar.
4,
1795
Mar.
16.
1811
Apr.
24,
1816
Jan.
6,
1808
Apr.
24,
1816
Dec.
1
1815
July
8
1815
Mar.
4
1795
Apr.
24
1816
Feb.
12
1827
Mar.
4
1795
July
15
1810
Apr.
24
1816
Mar.
1
1808
Apr.
24
1816
Sept.
4
1794
Apr.
24
1816
Sept.
5
1815
May
14
1815
Dec.
o
1833
Sept.
13
1796
Apr.
24
1816
Mar.
4
1795
Nov.
25
1815
Mar.
4
1795
Apr.
24
1816
1815
April 10, 1806.
Acts military establishment. Transferred from Massa-
chusetts March 4, 1826.
Acts military establishment. Transferred from Massa-
chusetts March 4, 1826. Died February 20, 1834.
April 20, 1796.
Increased by act April 24, 1816.
April 20, 1796.
Increased bv act April 24, 1816.
April 20, 1796.
Increased by act April 24, 1816.
Increased.
April 25, 1808.
Increased by act April 24, 1816.
June 7, 1785.
Increased by act April 25, 1808.
Increased by act April 24, 1816.
April 20, 1796.
Increased by act July 5, 1812.
Increased by act April 24, 1816.
Acts military establishment.
Increased by act April 24, 1816.
Acts military establishment.
Died June 3, 1827,
Died April 20, 1832.
Died December 30, 1821.
Died June 27, 1816.
April 20, 1796.
Increased bv act April 24, 1816.
Died May 12, 1828.
April 20, 1796.
Increased.
Increased by act April 24, 1816.
April 25, 1808.
Increased bv act April 24, 1816. Died May 23, 1819.
April 20, 1796.
Increased by act April 24, 1816. Died December 15, 1831.
Acts military establishment.
Acts military establishment.
Increased.
June 7, 1785.
Increased by act April 24, 1816. Died December 23, 1822.
April 20, 1796. Died December 10, 1815.
April 24, 1816. Transferred to Mass. INIarch 4, 1826. Ee-
transferred to Xew Hampshire March 4, 1831.
April 20, 1796.
Increased by act April 24, 1816.
210 BEVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Annual
When placed
Names
Rank
Allow-
ance
Description of Service
on
pension roll
William Taggart
Ensign
240.00
Revolutionary army
Nov. 16, 1819
(<
u
78.00
«
Mar. 4, 1820
Josiah Walton
Private
20.00
32.00
Bird's regt.
Aug. 22, 1794
Jacob Wellman, Jr.
15.00
24.00
<>
<(
Josiah Ward
96.00
Revolutionary army
Sept. 26, 1823
REVOLUTIONARY DOCUMENTS 211
residing in Hilhhorough County^ in the State of New EampBhire.
Commencement
of pension
Sept. 19, 1819
Mar.
4,
1820
Sept.
4,
1794
Apr.
24,
1816
Sept.
4,
1794
Apr.
24,
1816
July
31,
1823
Laws under which they were inscribed, increased, and
reduced; and remarks.
Relinquished for benefits of act March, 1818. Dropped
under act May 1, 1820, and reinstated on invalid roll
under act May 1, 1820.
Died Mar. 21, 1830.
April 20, 1796.
Increased by act April 24, 1816.
April 20, 1796.
Increased by act April 24, 1816.
Acts military establishment. Died April 20, 1824
2i2 REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Annual
When
placed
Names
Rank
Allow-
Description of Service
on
ance
pension roll
Caleb Austin
Private
20.00
38.40
Col. Read's regt.
Francis Blood
it
<i
60.00
96.00
Griswold's regt. Inf.
Oct.
4, 1803
Jeremiah Bean
»
30.00
48.00
9th regt. U. S. Inf.
Jan.
29, 1816
((
"
96.00
"
James Burseil
"
96.-00
U. S. 45th Inf.
Aug.
22, 1822
Joseph Cofran
"
96.00
U. S. Infantry
Mar.
26, 1829
Samuel Edmunds
"
48.00
"
Aug.
19, 1831
Jonathan Downing
"
96.00
Stark's 11th Inf.
Apr.
10, 1818
Leavitt Hook
((
48.00
96.00
Flanders's co. 45th Inf.
Jan.
16, 1832
Koyal Jackson
Musician
32.00
96.00
U. S. Infantry
Isaac Littlehale
Private
72.00
96.00
Pelham's 5th Inf.
June
14, 1822
Eliphalet L. Morse
«
48.00
Butler's Dragoons
Sept.
17, 1S18
Samuel Potter
Sergeant
30.00
40.00
64.00
Cilley's regt.
Aug.
IS, 1796
Asa Putney
u
30.00
48.00
Stickney's regt.
Joseph Patterson
Private
30.00
48.00
Col. Baldwin's regt.
Oct.
24, 1796
Eliphalet Keed
it
60.00
96.00
U. S. Infantry
"
"
96.00
"
Moses Trussell
,j
40.00
60.00
96.00
Stark's regt.
Oct.
30, 1796
Leavitt C. Virgin
"
72.00
Bradford's 21st Inf.
July
3, 1832
John Virgin
"
96.00
4th regt. U. S. Inf.
Jan.
10, 1834
Moses Wyman
..
48.00
96.00
Gates's Artillery
Mar.
10, 1818
Peter Whitaker
96.00
Bradford's X. H. mil.
May
9, 1820
REVOLUTIONARY DOCUMENTS 213
residing in Merrimach County, in the State of New Hampshire.
Commencement
of pension
Laws undei' which they were inscribed, increased, and
reduced; and remarks.
Mar.
Apr.
Dec.
Apr.
Nov,
Apr.
Jan.
June
July
Aug-.
July
Jan.
Dec.
Dec.
Sept.
Jan.
Jan.
Apr.
Dec.
Sept.
Apr.
Mar.
Apr.
Sept.
Apr.
Mar.
Apr.
July
Sept.
Apr.
June
Dec.
Aug.
Nov.
Jan.
4
1795
24
1816
16
1806
24
1816
6
1814
24
1816
8
1834
18
1822
12
1829
IS
1831
9
1813
16
1832
2
1833
10
1814
4
1814
29
1821
19
1830
2
1813
3
1793
6
1808
24
1816
4
1795
24
1816
4
1794
24
1816
4
1789
24
1816
31
1
1796
25
1812
24
1816
20
1832
28
1835
22
1815
7
1831
1
1814
April 20, 1796.
Increased by act April 24, 1816.
April 25, 1808.
Increased by act April 24, 1816.
Acts military establishment
Increased by act April 24, 1816.
Increased.
Acts military establishment.
" " Died March 4,
Died Feb. 28,
1830.
1834.
Increased.
July 8, 1815.
Increased by acts military establishment.
Acts military establishment.
Increased.
Acts military establishment.
April 20, 1796.
Increased by act April 25, 1808.
Increased by act April 24, 1816.
April 20, 1796.
Increased by act April 24, 1816.
April 20, 1796.
Increased by act April 24, 1816.
June 7, 1789.
Increased by act April 24, 1816.
Transferred from Massachusetts March 4, 1825.
June 7, 1785.
Increased by act Aug. 2, 1813.
Increased by act April 24, 1816.
Acts military establishnaent.
Acts military establishment.
Increased.
April 24, 1816. Died Aug. 16, 1833.
214 REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Annual
When
placed
Names
Bank
Allow-
Descrij)tion of service
on
ance
pension roll
Samuel Allen
Private
24.00
38.40
Cilley's regt.
Nov.
24, 1812
Samuel C. Arickson
Sergeant
60.00
"
Sept.
29, 1814
Zanin Adams
Private
96.00
Flanders's 45th Inf.
Feb.
6, 1819
James Bean, Jr.
Corporal
32.00
5th regt. U. S. Inf.
Jan.
10, 1817
James Bean
Private
48.00
U. S. Artillery
Nov.
20, 1819
Benjamin Bradford
Captain
120.00
U. S. Infantry
Feb.
16, 1822
Moses Burseil
Corporal
72.00
Eevolutionary army
Dec.
2, 1828
George Bailey
Private
48.00
Prescott's 4th Inf.
May
16, 1834
James Cook
.1
20.00
30.00
Cumniings's Inf.
Apr.
15, 1816
Joseph Cilley
Captain
240.00
21st regt. U. S. Inf.
Jan.
4, 1817
Joseph. Colbath
Corporal
24.00
64.00
Walback's corps Art.
Feb.
8, 1817
Joshua Chesley
Private
24.00
Marston's 21st Inf.
Jan.
15, 1818
David Campernell
((
64.00
Treat's 21st Inf.
July
6, 1819
John Crawford
<<
48.00
96.00
Eopes's CO. 21st Inf.
May
9, 1822
Jonathan Elkins
20.00
32.00
Haigle's Light Drag.
Apr.
15, 1816
<<
John Elliot
Private
72.00
64.00
45th regt. U. S. Inf.
July
29, 1816
Francis Davidson .
>>
48.00
76.80
Bridge's regt.
Aug.
25, 1808
Josiah Davis
<(
48.00
72.00
96.00
U. S. Infantry
Mar.
25, 1820
Daniel Davidson
"
U. S. Artillery
Aug.
6, 1830
John Dorney
"
96.00
"
June
25, 1830
James Ervin
11
45.00
72.00
24.00
Drew's 21st Inf.
Jan.
29, 1816
William Gardiner
"
21st regt. U. S. Inf.
Apr.
22, 1817
Joseph Hilton
Lieutenant
80.00
104.00
Scammell's regt.
Aug.
9, 1796
James Hull
Private
60.00
96.00
Cilley's regt.
Ephraim Hall
"
45.00
72.00
96.00
Burton's 4th Inf.
Thomas Hook
Corporal
Danforth's 45th Inf.
Dec.
19, 1818
Moses Hoit
Captain
120.00
9th regt. Infantry
Feb.
22, 1822
Daniel Henderson
Lieutenant
136.00
204.00
21st Infantry
Aug.
6, 1816
i(
K
"
Benjamin Jenkins
«
Sergeant
30.00
60.00
Goodman's regt.
Apr.
9, 1807
«
"
96.00
(1
James Kelley
Private
96.00
Erving's Artillery
May
8, 1822
REVOLUTION ART DOCUMENTS 215
rending in Rockingham County^ in the State of New Hampshire.
Commencement
Laws under which they were inscri
bed, increased, and
of
pension
reduced; and remarks.
Nov.
15
1811
July 5, 1812.
Apr.
24
1816
Increased by act April 24, 1816.
June
10
1813
April 18, 1814. Died April 7, 1815.
May
2
1814
Acts military establishment.
Apr.
23
1816
Acts military establishment.
June
20
1819
Acts military establishment.
Feb.
6
1822
Acts military establishment. Died
July 2, 1830.
Sept.
22
1828
May 24, 1828.
May
16
1834
Acts military establishment.
July
25
1815
Acts military establishment.
Apr.
24
1816
Increased by act April 24, 1816.
July
1
1816
Acts militarj^ establishment.
Dec.
1
1815
Acts military establishment.
Nov.
7
1831
Increased.
June
14
1815
Acts military establishment.
Oct.
18,
1813
Acts military establishment.
Oct.
15
1820
Acts military establishment.
Nov.
7
1831
Increased.
July
13
1814
Acts military establishment.
Apr.
24
1816
Increased by act April 24, 1816.
J^lay
9
1829
Increased.
Dec.
18
1814
Acts military establishment.
Jan.
16
1808
April 25, 1808.
Apr.
24
1816
Increased by act April 24, 1816.
Aug-.
23
1814
Acts military establishment.
Dec.
31
1831
Increased.
Aug-.
6
1830
May 24, 1828. Died July 4, 1832.
June
IS
1830
Acts military establishment. Died
May 2, 1833.
July
8
1815
Acts military establishment.
Apr.
24
1816
Increased by act April 24, 1816.
June
14
1815
Acts military establishment. Died Feb. 1, 1826.
Mar.
4
1795
April 20, 1796.
Apr.
24
1816
Increased by act April 24, 1816.
Died Noveniber 26, 1826.
Mar.
21
1815
Acts military establishment.
Apr.
24
1816
Increased bv act April 24, 1816.
Died June 27, 1816.
Apr.
1
1814
Acts military establishment.
Apr.
24
1816
Increased by act April 24, 1816.
Dec.
13
1814
Acts military establishment. Died
July 16, 1819.
Jan.
16
1S22
Acts military establishment.
July
16
1815
Acts military establishment.
Apr.
24
1816
Increased by act April 24, 1816.
Transferred from Massachusetts S
ept. 4, 1825.
Sept.
16
1807
April 25, 1808.
Feb.
16
1814
Increased by act April 18, 1814.
Apr.
24
, 1816
Increased by act April 24, 1816.
Feb.
12
, 1822
Acts military establishment.
216 BEVOLUTIONAKY DOCUMENTS
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Annual
When placed
NATifES
Eank
Allow-
ance
Description of Service
on
pension roll
Hezekiah Kimball
Sergeant
48.00
Wallack's co. Art.
Feb. 6, 1827
Nathaniel Leavitt
Corporal
30.00
60.00
Bead's regt.
Jan. 27, 1797
"
"
96.00
«
Noah Marsh
Private
20.00
32.00
Slade's regt.
Sept. 27, 1796
James McGregor
((
24.00
Crane's Artillery
Apr. 5, 1821
Joseioh Morrill
,j
40.00
60.00
96.00
Stark's regt.
May 15, 1787
Samuel Morrill
u
24.00
45.00
Eevolutionary army
«
ti
72.00
"
Josiah Moore
I
20.00
32.00
Treat's 21st regt. Inf.
Dec. 11, 1815
William Nealy
((
20.00
60.00
U. S. Infantry
Benjamin Nealy
Sergeant
64.00
Henderson's co. Inf.
Jan. 8, 1817
John Parrington
Private
20.00
33d regt. U. S. Inf.
Jan. IS, 1816
"
"
32.00
"
Amos Pillsbury
"
72.00
Prescott's 4th Inf.
Oct. 31, 1818
Eliphalet Philbrick
"
96.00
Kendall's 34th Inf.
Feb. 26, 1820
Lyman Philbrick
"
72.00
Whiting's co. Art.
Dec. 13, 1828
Adrian Peters
Sergeant
96.00
U. S. Marine Corps.
May 26, 1830
Benjamin Robinson
Private
32.00
Toby's 21st Inf.
Aug. 5, 1816
Jonathan Eedman
i.
19.20
48.00
Marston's co. Inf.
Feb. 21, 1817
John Eendall
"
96.00
«
July 24, 1817
James Eobinson
"
48.00
Drew's 5th Inf.
Feb. 1, 1822
Noah Eeed
"
72.00
Nourse's co. 2d Art.
June 23, 1830
Abijah Ring
<t
96.00
U. S. Infantry
Dec. 24, 1832
John Eobbe
Sergeant
30.00
Cilley's regt.
John Simpson
Private
40.00
64.00
Stark's regt.
Sept. 12, 1796
John S. Sherburne
Major
300.00
N. H. Vols.
Aug. IS, 1787
Joseph Smith
Captain
240.00
N. H. militia
May 14, 1818
William St. Clair
Sergeant
96.00
4th regt. U. S. Inf.
Dec. 10, 1817
Jeremiah Fowle
Corporal
32.00
51.20
1st regt. N. H. militia
July 31, 1796
Seth Wyman
Private
15.00
48.00
Capt. Sawyer's co. Inf.
Sept. 14, 1796
i(
76.80
<(
Charles White
Musician
48.00
Wallack's Artillery
Feb. 27, 1832
REVOLUTIONARY DOCUMENTS 217
residing in Rockinghain County, in the State of Neiv Hampshire.
Commencement
of
pension
Jan.
25,
1S27
Mar.
4,
1795
Mar.
16,
1811
Apr.
24,
1816
Mar.
1,
1780
Apr.
24,
1816
Jan,
28,
1821
May
15,
1787
Oct.
24,
1806
Apr.
24,
1816
Mar.
4,
1795
Sept.
11,
1812
Apr.
24,
1816
May-
25,
1815
Apr.
24,
1816
Mar.
4,
1789
Oct.
24,
1806
Aug.
16,
1814
July
7,
1814
Apr.
24,
1816
Apr.
IS,
1814
Feb.
12,
1819
Mar.
1,
1826
Jan.
1,
1828
Aug-.
12,
1815
June
14,
1815
Apr.
17,
1824
Aug-.
14,
1815
Apr.
4,
1817
Jan.
23,
1830
Mar.
13,
1832
Mar.
4,
1787
Sept.
12,
1796
Apr.
24,
1816
July
31,
1786
Sept.
1,
1814
June
2,
1815
July
31,
1796
Apr.
24,
1816
Mar.
4,
1795
June
16,
1805
Apr.
24,
1816
Laws under which they were inscribed, increased, and
reduced; and remarks.
Acts military establishment. Died July 15, 1S30.
April 20, 179*6.
Increased by act July 15, 1812.
Increased by act April 24, 1816.
June 7, 1785.
Increased by act April 24, 1816,
Died September 1, 1825.
June 7, 1785,
Increased by act March 3, 1807.
Increased by act April 24, 1816.
April 20, 1796.
Increased by act August 2, 1813.
Increased by act April 24, 1816.
Died October 7, 1834.
Acts military establishment.
Increased by act April 24, 1816.
Died Novem'ber 30, 1831.
June 7, 1785.
Increased by act March 3, 1807.
Acts military establishment.
Increased by act April 24, 1816.
Acts military establishment.
Acts military establishment. Died March 26,
Acts military establishment.
1822.
Acts military establishment.
Acts military establishment.
Increased. Died Sept. 4, 1825.
Acts military establishment.
Died March 7, 1827.
Feb. 12, 1832
Acts military establishment. Died June 5, 1832.
Acts military establishment,
June 7, 1785. Dead.
June 7, 1785.
Increased by act April 24, 1816.
Died Noveniber 18, 1824.
June 7, 1785. Died Aug-. 2, 1830.
April 24, 1816. Died Sept. 14, 1824.
Acts military establishment. Died Sept. 2, 1819.
June 7, 1785.
Increased by act April 24, 1816.
April 20, 1796.
Increased by act March 3, 1807.
Increased by act April 24, 1816.
Died June 22, 1825.
Acts military establishment.
218 BEVOLUTIONAEY DOCUMENTS
Statement Showing the Names, Hank, ^c, of Invalid Pension e
Annual
When
placed
Na-ntks
Eank
Allow-
ance
Description of Service
on
pension roll
Peter Akerman
Private
40.00
U. S. Infantry
Nov.
7. 1787
(t
"
64.00
<(
Enoch Abbot
"
48.00
9th regt. U. S. Inf.
Dec.
27. 1816
"
i(
96.00
"
Spafford Ames
<i
60.00
96.00
Frye's regt. U. S. Inf.
Daniel Buzzell
((
40.00
60.00
2d N. H. regt.
4<
Nov.
27, 1787
«<
t<
96.00
«
Zachariah Bunker
"
60.00
96.00
180.00
21st regt. U. S. Inf.
Feb.
5, 1816
Josiah Bartlett
1st Lieut.
102.00
204.00
«
June
30, 1819
George Beck
Private
96.00
"
July
18, 1817
William Burbank
"
48.00
11th regt. U. S. Inf.
May
18, 1821
Nathaniel Church
"
40.00
Peabod3's regt.
Nov.
12, 1787
"
"
60.00
"
Oct.
8, 1807
((
"
96.00
«
«
tf
96.00
James Crummett
.'
40.00
60.00
2d N. H. regt.
"
•'
96.00
"
Jonathan Clark
"
48.00
72.00
96.00
21st regt. U. S. Inf.
Uaj
12, 1817
.<
"
«
Daniel Collamy
a
48.00
45th regt. U. S. Inf.
Mar.
13, 1817
Joseph Chapman
"
96.00
11th regt. U. S. Inf.
Dec.
28, 1833
Josiah Durgin
»
72.00
96.00
Bailey's 34th Inf.
July
13, 1819
Samuel Davis
"
96.00
U. S. Artillery
Mar.
6, 1830
Montgomery Darling
"
48.00
Glidden's militia
Mar.
19, 1818
Miles Dolloff
"
72.00
"
Nov.
21, 1831
Eobert Friend
!!
60.00
96.00
Drew's 21st Inf.
Mar.
29, 1816
Joseph Foy
Sergeant
96.00
"
Aug.
12, 1817
James Goodwin
Private
64.00
96.00
Stark's regt. of Inf.
June
4, 1819
Moses Gilman
"'
48.00
64.00
96.00
Poland's 34th Inf.
Feb.
24, 1817
Timothy Gowell
Sergeant
64.00
U. S. Artillery
Apr.
29, 1860
Bartholomew Gale
Private
96.00
10th regt. N. H. mil.
Mar.
6, 1821
Daniel Gale
"
96.00
Stickney's regt.
Apr.
13, 1825
John Gould
"
60.00
Cilley's regt.
REVOLUTIONARY DOCUMENTS 219
residing in Strafford County^ in the State of New Ifampshire.
Commencement
of pension
Laws under which they were inscribed, increased, and
reduced; and remarks.
July
Apr.
^lay
July
Oct.
Apr.
July
Oct.
Apr.
Jan.
Apr.
Mar,
Mar.
Nov.
Mar.
Feb.
July
Oct.
Apr.
Mar.
Feb.
Apr.
Nov,
Sept.
Nov.
Aug.
Nov.
Dec.
Dec.
Mar.
Nov.
Nov.
Apr.
Apr.
May
May
Oct".
July
July
Nov.
July
Oct".
Nov.
Mar.
31
1786
24
1816
2
1815
11
1828
18
1806
24
1816
31
1785
3,
1808
24
1816
10
1815
24
1816
4
1824
2
1S14
7
1831
6
1813
26
1821
31
1786
8
1807
24
1816
4
1804
19
1812
24
1816
10
1814
16
1826
7
1831
1
1816
21
1832
24
1813
14
1831
6
1830
22
1814
19
1831
23
1815
24
1816
25
1815
2
1815
15
1827
12
1814
16
1827
7
1831
5
1815
20
1820
24
1824
4
1789
Died May 4, 182L
June 7, 1785.
Increased by act April 24, 1816,
Acts military establishment.
Increased.
March 3, 1807.
Increased by act April 24, 1816,
June 7, 1785.
Increased by act March 3, 1809.
Increased by act April 24, 1816.
Acts military establishment.
Increased by act April 24, 1816.
Increased by act May 21, 1824,
Acts military establishment.
Increased.
Acts military establishment.
June 7, 1785.
Increased by act April 25, 1808.
Increased by act April 24, 1816.
Died February 18, 1826.
June 7, 1785.
Increased by act July 5, 1812.
Increased by act April 24, 1816.
Acts military establishment.
Increased.
Increased.
March 3, 1819. Transferred from Massachusetts March
4, 1820.
Acts military establishment.
Acts military establishment.
Increased.
Acts military establishment.
April 24, 1816. Died Nov. 3, 1831.
Acts military establishment.
Increased by act April 24, 1816,
Acts military establishment.
Increased,
Acts military establishment.
Increased.
Increased.
Acts military establishment.
Died February 19, 1827,
February 4, 182^
June 7, 1785,
Died October 16, 1825,
220 REVOLUTIONAEY DOCUMENTS
Statement showing the Names, Rank, ^c, of Invalid Pensioners
Annual
When
placed
Namf^
Ea>-k
Allow-
Description of Service
on
ance
pension roll
John Gould
Private
96.00
96.00
Cilley's regt.
Jonathan Gilman
Sergeant
48.00
Stark's regt. of Inf,
May
4, 1831
Thomas Haines
Private
20.00
60.00
96.00
Col. Cilley's regt.
William Haines
Corporal
48.00
34th regt. U. S. Inf.
Oct.
21, 1816
James Howard
"
72.00
U. S. Artillery
' 3 '■
Aug.
3, 1816
Moses Harriman
it
72.00
Stark's 11th Inf.'
Oct.
8, 1830
Eba Hubbard
Private
48.00
9th regt. U. S. Inf.
Feb.
27, 1834
Joshua Lovejoy
Sergeant
30.00
60.00
96.00
Frye's regt.
John Loug-ee
Private
96.C0
Hull's CO. Infantry.
Apr.
24, 1822
Andrew McGaffy
Lieutenant
106.66%
L38.66%
3d N. H. regt.
Josiah Moulton
u
102.00
23d regt. X. H. Inf.
June
2S, 1819
Benjamin Marston
Private
32.00
Wallack's Artillery
Sept.
23, 1817
Josiah Aloulton
"
96.00
Smith's 45th Inf.
Feb.
6, 1819
Thomas D. Morrison
"
48.00
Tobey's 21st Inf.
Feb.
21, 1827
"
"
96.00
"
Apr.
23, 1829
James Merrill
<(
96.00
Vose's 21st Inf.
Jan.
6, 1830
Jotham Nute
Sergeant
30.00
2d regt. N. H. mil.
<t
u
60.00
96.00
«
Thomas Pillsbury
Private
64.00
96.00
21st regt. U. S. Inf.
Feb.
21, 1817
Ezra Peterson
"
96.00
4th regt. U. S. Inf.
Sept.
5, 1822
Joseph M. Page
Sergeant
48.00
Butler's Light Drag.
Jan.
9, 1818
Daniel Eussell
Private
30.00
60.00
96.00
2d N. H. regt.
Dec.
30, 1787
John Eead
u
60.00
96.00
Revolutionary army
July
14, 1810
Joseph Richardson
((
30.00
Hale's regt.
t«
"
48.00
(1
«
((
96.00
"
((
"
48.00
<(
July
19, 1820
Jonathan Richards
((
30.00
48.00
Weeks's 11th Inf.
Mar.
16, 1815
Stephen N. Eand
t(
48.00
Marston's co. 21st Inf.
Apr.
7, 1817
REVOLUTIONARY DOCUMENTS 221
residing in Strafford Countt/, in the State of New Hampsliire.
Commencement
of pension
Laws under which they were inscribed, increased, and
reduced; and remarks.
Apr. 24, 1816
May
June
June
Apr.
Nov.
Apr.
Oct.
Feb.
Sept.
June
Ajir.
Jan.
July
Apr.
June
July
Sept.
Aug.
Apr.
Dec.
Sept.
Sept.
Apr.
Mar.
Mar.
May
Sept.
Dec.
May
Apr.
Oct.
Apr.
Sept.
Apr.
Apr.
Mar.
Apr.
Apr.
Oct.
2, 1S31
21, 1796
17, 1807
24, 1816
12, 1814
11, 1815
7, 1830
20, 1834
4, 1794
5, 1807
24, 1816
28, 1822
31, 1786
24, 1816
16, 1815
28, 1815
1, 1814
5, 1837
9, 1829
26, 1829
4, 1794
8, 1808
24, 1816
21, 1815
2, 1830
2, 1822
1, 1815
30, 1787
11, 1809
24, 1816
31, 1809
24, 1816
4, 1808
24, 1816
2, 1818
4, 1820
23, 1815
24, 1816
8, 1814
Transferred from Maine
Increased by act April 24, 1816.
Transferred from Massachusetts March 4, 1826. Died
August 4, 1828.
Acts military establishment.
June 7, 1785.
Increased by act March 3, 1809.
Increased by act April 24, 1816.
Acts military establishment.
Acts military establishment.
September 4, 1836.
Acts military establishment.
Acts military establishment.
April 20, 1796.
Increased by act April 25, 1808.
Increased by act April 24, 1816.
Died Jan. 28, 1832.
Acts military establishment.
June 7, 1783.
Increased by act April 24, 1816.
Acts military establishment. Transferred from Maine
September" 4, 1826. Died December 7, 1826.
Acts military establishment.
Acts military establishment.
Acts military establishment.
Increased.
Acts military establishment.
April 20, 1796.
Increased by act July 5, 1802.
Increased by act April 24, 1816.
Acts military establishment.
Increased.
Acts military establishment. Died Nov. 9, 1828.
June 7, 1785.
Increased by act July 5, 1812.
Increased by act April 24, 1816.
April 27, 1810.
Increased bv act April 24, 1816.
March 3, 1809.
Increased by act April 24, 1816.
Relinquished for the benefit of act March IS, 1818.
Dropped under act May 1, 1820, and reinstated on invalid
roll under act March 4, 1820.
Acts military establishment.
Increased by act April 24, 1816.
Acts military establishment.
222 REVOLUTIONAEY DOCUMENTS
Statement Showing the Names, Bank, ^c, of Invalid Pensioners
Names
Eatv-k
Annual
Allow-
ance
Description of Service
When placed
on
pension roll
Elisha Smith
Ithiel Smith
Thomas Simpson
Nathan Taylor
John Thompson, 1st
John Taylor
John Thompson, 2d
Private
96.00
"
96.00
Lieutenant
240.00
"
120.00
"
136.00
"
204.00
Private
96.00
"
96.00
64.00
45th regt. U. S. Inf.
Loring's 21st Inf.
3cl N. H. regt.
W'hitcomb's Rangers
Clark's 6th Inf.
Col. Peabodjf's regt.
Mclntire's corps Art.
Feb. 15, 1818
Mar. 10, 1818
Mar. 4, 1831
June 7, 1808
Dec. 16, 1818
Feb. 15, 1823
Mar. 24, 1828
Statement Showing the Names, Rank, ^c, of Invalid Pensioners
Names
Rank
Annual
Allow-
ance
Description of Service
Wlien placed
on
pension roll
Moral Coburn
Private
15.00
24.00
72.00
96.00
Stark's regt.
Parker Cole
72.00
Eevolutionary army
Sept. 16, 1831
<i
96.00
"
Jonathan Vittum
48.00
Dennison's co. 33d Inf.
May 16, 1831
Stephen Whipple
96.00
Foster's 11th Inf.
Mar. 10, 1818
REVOLUTIONARY DOCUMENTS 22$
residing in Strafford County, in the State of New Hampshire.
Commencement
Laws under which they were inscribed, increased, and
of
pension
reduced; and remarks.
Sept.
2, 1814
Acts military establishment.
Apr.
21, 1815
Acts military establishment.
Sept.
13, 1833
Acts military establishment.
Feb.
19, 1808
April 25, 1808.
Apr.
24, 1816
Increased by act April 24, 1816.
Sept.
14, 1833
Increased.
Feb.
8, 1818
Acts military establishment.
Jan,
27, 1823
April 10, 1806, and Sept. 4, 1822.
Jan.
21, 1828
residing in Sullivan County, in the State of New Hampshire.
Commencement
Laws under which they were inscribed, increased, and
of
pension
reduced; and remarks.
Mar.
4, 1795
June 7, 1785.
Apr.
24, 1816
Increased by act April 24, 1816.
Jan.
20, 1830
Increased.
Dec.
13, 1830
Increased.
Aug.
31, 1830
May 24, 1828.
Sept.
21, 1833
Increased.
May
14, 1831
Acts military establishment.
Oct.
11, 1814
Acts military establishment.
224
EEVOLUTIONARY DOCUMENTS
List of Invalid Pensioners Who Have Been Inscribed on the Roll of New
Resolution of the Senate, Cannot Be Ascertained in Consequence
Annual
When placed
Names
Rank
Allow-
ance
Description of Service
on
pension roll
Joshua Bell
Private
40.00
Robert Barnett
Lieutenant
120.00
June 4, 1790
Samuel Boyd
Private
60.00
Aaron Barton
"
32.00
2d regt. U.S. Dragoons
John Barter
Sergeant
30.00
Job Britten
Private
20.00
Jonathan Chapman
"
40.00
Aaron Copp
Sergeant
60.00
James Cobby
Private
40.00
60.00
Matthew Chambers
Captain
120.00
Eichard Colamy
Private
30.00
James Dean
..
15.00
24.00
Col. Nichols's regt.
Samuel Fugard
"
60.00
Abner Gage
"
18.00
William Green
Adjutant
96.00
Col. Cilley's regt.
Joseph Green
Private
30.00
Joseph Goodrich
"
30.00
Joseph Huntoon
Lieutenant
120.00
Richard Howe
Private
40.00
Nathan Holt
»
15.00
24.00
Stark's regt.
Caleb Hunt
u
30.00
60.00
Ebenezer Jennings
Sergeant
15.00
Peter Johnson
"
15.00
Thomas Kimball
Private
12.00
Wallack's co. Art.
Ebenezer Lock
"
40.00
John Lapish
"
15.00
William Lowell
"
45.00
Daniel ]McMurphy
Lieutenant
160.00
Archibald McMillan
Private
40.00
Joseph Moss
"
40.00
Col. Crane's regt.
Jan. 29, 1795
((
"
64.00
"
Elijah Morse
"
48.00
Peter Mason
"
72.00
Bean's 11th Inf.
Phineas Parkhurst
Fifer
60.00
96.00
Col. Olcott's regt.
Jeremiah Pritchard
Lieutenant
80.00
<(
"
160.00
Silas Pierce
"
120.00
Parris Eichardson
Private
40.00
EEVOLUTIONAET DOCUMENTS
225
Hampshire, WJiose Residence and Olher Information Called for hij the
of the Destruction in the ^yar Office in ISOl and ISlJf.
Laws under which they were inscribed, increased, and
reduced; and remarks.
Commencement
of pension
Mar.
4,
1789
June 7, 1785.
<t
Dead.
July
s,
1813
Acts military establishment.
Mar.
4,
1795
Dead.
Dead.
ti
June 7, 1785.
Mar.
4.
1789
ti
May
16,
1809
Increased by act April 27, 1810.
Died November 12, 1811.
Jan.
1,
1803
Acts military establishment. Dead.
Sept.
4,
1794
April 30, 1796.
Aug.
26,
1794
"
Apr.
24,
1816
Increased by act April 24, 1816.
Mar.
4,
1789
June 7, 1785.
Feb.
7,
1807
April 25, 1808.
Mar.
4,
1795
June 7, 1785.
Mar.
4,
1789
June 7, 1785.
Mar.
4,
1795
April 20, 1796.
Apr.
24,
1816
Increased by act April 24, 1816.
Mar.
4,
1795
April 20, 1796.
Mar.
5,
1808
Increased.
Mar.
4,
1795
April 20, 1796.
Mar.
4,
1795
April 20, 1796. Dead.
Mar.
4,
1789
June 7, 1785.
Mar.
4,
1795
April 20, 1796.
Sept.
4,
1794
Dead.
Mar.
4,
1789
June 7, 1785.
Jan.
29,
1795
April 20, 1796.
Apr.
24,
1S16
Increased by act April 24, 1816.
June
6,
1S06
7\pril 25, 1808.
Jan.
11,
1814
Acts military establishment.
Mar.
4,
1795
April 20, 1796.
Apr.
24,
1816
Increased by act April 24, 1816.
!Mar.
4,
1795
April 20, 1796.
June
6,
1808
Increased by act April 23, 1808.
Died December 3, 1813.
Mar.
7,
1808
April 25, 1S08.
Mar.
4,
1789
June 7, 1785.
226
EEVOLUTIONARY DOCUMENTS
List of Invalid Pensioners Who Have Been Inscribed on the Roll of Keiv
Resolution of the Senate Cannot Be Ascertained in Consequence
Annual
When placed
Namts
Rank
Allow-
ance
Description of service
on
pension roll
Peter Robertson
Private
40.00
James Reed
Brig.-Gen.
750.00
John Smith
Corporal
44.00
Nathan Sanborn
Captain
40.00
Richard Shearman
Private
30.00
60.00
I
Reuben Spencer
"
40.00
John Smith
Sergeant
30.00
48.00
Scammell's regt.
Sept. 27, 1796
Joseph Slack
Private
40.00
64.00
Col. Read's regt.
Apr. 29, ISIO
George Simpson
Matross
40.00
N. H. militia
John Trickey
Private
30.00
-
Chase Taylor
"
160.00
Oliver Thurston
Sergeant
24.00
Ebenezer Tinkham
Private
20.00
30.00
U. S. Navy
Aug. 6, 1794
"
u
48.00
"
Oxford Tash
" »
30.00
Samuel Trafton
,,
60.00
96.00
Col. Nixon's regt.
Eliphalet Taylor
"
20.00
John Varnum
"
30.00
John Whitehouse
"
40.00
60.00
REVOLUTIONARY DOCUMENTS
227
Hampshire, Whose Residence and Other Information called for by the
of the Destruction in the War Office in 1801 arid I8I4.
Commencement
of pension
Laws under which they were inscribed, Increased, and
reduced; and remarks.
Mar.
Oct.
Mar.
Mar.
Apr.
Oct.
Apr.
Sept.
Mar.
Mar.
Nov.
Apr.
June
Mar.
Apr.
Mar.
Mar.
Sept.
4, 1789
8, 1807
4, 1789
4, 1795
24, 1816
17, 1809
24, 1816
4, 1796
4, 1789
4, 1795
8, 1808
24, 1816
1, 1807
17, 1786
24, 1816
4, 1795
4, 1789
30, 1807
June 7, 1785.
June 7, 1785.
June 7, 1785.
June 7
June 7
1785.
1785.
Died January 31, 1807.
Died September 17, 1810.
Died August 13, 1814.
Increased by act April 25, 1808.
Died in 1809.
June 7, 1785.
April 20, 1796.
Increased by act April 24. 1816.
April 27, 1810.
Increased by act April 24, 1816.
June 7, 1785. Died in 1798.
June 7, 1785.
June 7, 1785. Dead.
June 7, 1785. Dead.
April 20, 1796.
Increased by act March 3, 1809.
Increased by act April 24, 1816.
Died November 25, 1825.
March 3, 1809. Died in 1810.
June 7, 1785. Transferred from Massachusetts June 15,
1812.
Increased by act April 24, 1816.
April 20, 1796. Dead.
June 7, 1785.
Increased by act April 25, 1S06.
228
EEVOIiUTIONAKY DOCUMENTS
Stalcment of the Names, Sc, of the Heirs of Non-Commissioned Officers,
Years' Ifalf-pay in Lieu of Bounty Land, under the Second Section of
Names of the Origi-
nal ClAIMANTS
Rank
Description of service
Time of
decease
CHESHIEE COUNTY
Noah Bisbee, Jr.
-Thos. G. Billiard
Sergeant
Private
21st regt. Inf.
40th regt. Inf.
Julv
Oct.
22, 1814
16, 1814
Daniel Dudley
"
4th regt. Inf.
May
28, 1813
Paul Knight
Zenas Lebourveau
"
11th regt. Inf.
Jan.
May
6, 1814
6, 1814
John McMurphy
George W. Phillips
"
4th regt. Inf.
Artillery
Oct.
Sept.
26, 1814
1813
Nathaniel Thaj-er
"
23d regt. Inf.
Aug.
23, 1814
COOS COUNTY
Joseph Burnham
Sergeant
11th regt. Inf.
Aug.
15, 1814
Joel Farnham alias
Farnum
Jeremiah Fuller
H. Goodenough
Private
<(
Mar.
Aug.
Feb.
4, 1814
15, 1814
11, 1815
John Holmes
George Ingersoll
Stephen Maxwell
•'
"
March, 1814
April 13, 1813
July 5, 1814
GPvAFTON COUNTY
John Abbott
Private
11th regt. Inf.
Sept.
13, 1813
Timothy Bedel
Eobert "Crawford
Sergeant
Private
2d regt. Drag.
4th regt. Inf.
Dec.
April
19, 1812
2, 1813
Ebenezer Deming
"
2d regt. Light Drag.
Nov.
30, 1813
Henry Eastman
Sergeant
11th regt. Inf.
Oct.
10, 1814
William Evans
Private
Light artillery
Sept.
4, 1814
Paid in Massachusetts.
REVOLUTIONARY DOCUMENTS
229
Privates, &c., V^lio Died in the United States Service, ^\ho Ohtain'ed Five
the Act of April 16, 1816, and \Ylw Eesided in the State of Neiv Hampshire.
jN'ames of the Heirs
Annual
Allow-
ance
When placed
on the
pension roll
Commence-
ment of
pension
Ending of
pension
CHESHIRE COUNTY
William Bradford Bisbee
Rufus. Lyman, and Luther
Bullard'
Mehitable, Abijah, and Ma-
hala Dudley
Shiplej' Willard Knight
Levey, Lydia, Aaron, and
Keene Lebourveau
Polly McMurphy
Freelove, Paine, Lucinda
Wright. Elvira, Maria, and
G. \V. A. Phillips
Cornelia Thayer
COOS COUNTY^
John, Timothy D., Ira. and
Mary Burnham
Joseph, Deborah, and Lucinda
Farnham
George A. Fuller
Joseph, Nancy, Moses, Ells-
worth, and Mercy Goode-
nough
Gales Holmes
Francis IngersoU
Samuel Maxwell
GRAFTON COUNTY
Mary, Susan, Hannah, Ruth,
and Louisa Abbott
Jane, Ann and Timothy Bedel
Ann, Susanna, Joseph, Abi-
gail, Poll}', Benjamin, and
Samuel L. Crawford
Nancy, Lucy, Dolly, John,
Abial, and Mehitable Dem-
ing
Amelia, Sally, and Reuben
Kimball Eastman
Eliza and Echisa Evans
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
66.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
Mar.
Feb.
Sept.
Dec.
Feb.
Feb.
Jan.
Dec.
Oct.
Aug.
Oct.
5, 1817
20, 1822
15, 1818
18, 1818
2.1819
5, 1820
Feb.
Feb.
Feb.
5, 1820 Nov.
9, 1S20 Nov.
Dec. 18, 1818
May 16, 1818
Apr. 12,1819
12. 1818
25, 1818
1, 1817
July 31, 1818
17, 1815
4, 1822
17, 1815
May 7, 1819
19. 1819
15. 1820
Feb. 17, 1815
Jan.
6, 1818
"
June
12, 1821
Feb.
24, 1818
Apr.
27,1818
Feb.
17, 1815
Jan.
6, 1819
"
Feb. 17. 1820
Feb. 4, 1827
Feb. 17, 1820
May 7, 1824
Nov. 19, 1824
Nov. 15, 1825
Feb. 17, 1820
Feb. 24, 1823
Feb. 17, 1820
Feb. 17, 1815 Feb. 17, 1820
66.00 Aug.
48.00 Jan.
18. 1817
27. 1818
230
REVOLUTIONARY DOCUMENTS
Statement of the Names, <f-c, of the Heirs of Non-Commissioned Officers,
Years' Half -pay in Lien of Bounty Land, under the Second Section of
Names of the Origi-
nal Claimants
Description of service
Time of
decease
GEAFTOX COUNTY
— Concluded
Samuel Follansbee
Timothy Kimball
Samuel Morrill
Samuel Marcus
Thomas Pool
Jonathan Eing
James Rix
Jonathan Simonds
HILLSROEOUGH
COUNTY
Moses Bailey
William Dodg-e
Jacob Evans
Joseph Flanders
John Henderson
Philip Hutchinson
Samuel Herrick
Abel Kimball
William Kelly
Isaac Lawrence
William Lovejoy
George Littlefield
Stephen Leathers
Dummer Pattee
Moses Peabody
Private
Private
4th regt. Inf.
45th regt. Inf.
31st regt. Inf.
11th regt. Inf.
33d regt. Inf.
45th regt. Inf.
11th regt. Inf.
21st regt. Inf.
2:.th regt. Inf.
9th regt. Inf.
45th regt. Inf.
4th regt. Inf.
9th regt. Inf.
21st regt. Inf.
9th regt. Inf.
State Dragoons
4th regt. Inf.
13th regt. Inf.
11th regt. Inf.
21st regt. Inf.
30th regt. Inf.
2d regt. Light Art.
9th regt. Inf.
Nov. 4, 1813
Oct. 31, 1814
Oct. 12, 1814
April, 1814
Oct. 15, 1814
Jan. 9, 1815
July 15, 1819
Aug. 17, 1814
Jan.
4,
1814
Dec.
10,
1813
Feb.
17,
1815
Nov.
28,
1813
Sept.
27,
1813
Nov.
24,
1812
Mar.
17,
1813
Feb.
10,
1815
June
16,
1814
Oct.
13,
1812
Dec.
2,
1813
Feb. 1, 1815
Apr. 15, 1815
Jan. 2, 1814
Apr. 26, 1813
REVOLUTIONARY DOCUMKNTS
231
Privates, dr., Who Died in the United States Service, Who Obtained Five
the Act of April 16, 1S16, and Who Besided in the State of New Hampshire.
Names of the Heirs
Annual
Allow-
ance
When placed
on the
pension roll
Commence-
ment of
pension'
Ending of
pension
GRAFTON COUNTY— C'OH-
duded
James, David, and Abigail
48.00
Nov.
11,1817
Feb.
17, 1815
Feb. 17, 1820
Follansbee
Amos, Louis, and Penula
Kimball
48.00
May
11, 1818
<(
it
Julian Morrill
48.00
Mar.
31, 1819
"
t(
Bet?e3', Deborah, Samuel, Asa
and^ Drusa Marcus
48.00
Nov.
11, 1817
<(
ti
Anna and Eleanor Pool
48.00
Aug.
11, 1817
<i
<t
Be-tsey, Amanda, John
Adams, Mary, Addison,
Charles, and Hancot Pang
48.00
Aug.
13, 1817
Lewis and Nancy Kix
48.00
Aug.
4, 1821
July
15, 1819
July 15, 1824
Albert and Rosilla Simonds
48.00
Nov.
11,1817
Feb.
17, 1815
Feb. 17, 1820
HILLSBOROUGH
COUNTY
Philip Bailey
48.00
Aug.
12, 1817
Feb.
17, 1815
Feb. 17, 1820
Amos and William Dodge
48.00
May
11,1818
"
"
Osgood, Eliza, Hannah, Mary,
and Edith Evans
48.00
Apr.
16, 1818
"
(i
Alice, Susan, Joseph, Polly,
and Benjamin Flanders
48.00
Mar.
24, 1820
"
t(
David, Arthur, and Abigail
Henderson
48.00
Mar.
15, 1817
ii
"
Phebe. William, and Oliver
Hutchinson
48.00
May
11, 1818
"
((
George Herrick
48.00
Sept.
20, 1819
"
((
Caroline Kimball
48.00
Nov.
11,1817
"
<(
Lavinia B. Kelly
48.00
July
31,1818
«
«
Isaac Reed Lawrence
48.00
Aug.
12, 1817
t(
<i
William, Ira, and Susanna
Lovejoy
48.00
«
"
"
Eliza, Sophia, George, Os-
car, Sarah, Theodore, and
Richard Littlefield
48.00
Sept.
27, 1817
"
i(
Alice Leathers
48.00
July
6, 1821
May
3, 1821
May 3, 1S26
Elba, Asa, Polly, Dummer,
and John Pattee
48.00
Mar.
15, 1817
Feb.
17, 1815
Feb. 17, 1S20
Keziah and Mary Jane Pea-
body
48.00
Dec.
21, 1819
((
«
232
REVOLUTIONARY DOCUMENTS
Statement of ilis Names, d-c, of the Heirs of N on-Commissioned Officers,
Years' Half-pay in Lieu of Bounty Land, under the Second Section of
Names of the Origi-
nal Claijiants
Rank
Description of service
Time of
decease
HILLSBOROUGH
COJJNTY— Concluded
Matthew Stevens
Private
16th regt. Inf.
Oct.
24, 1814
James Sargent
"
4th regt. Inf.
Feb.
24, 1814
Ebenezer Thurston
"
9th regt. Inf.
Dec.
29, 1813
ROCKINGHAM
COUNTY
Elnathan Bigelow
Private
21st regt. Inf.
July
22, 1813
Ebenezer Blaisdell
"
i<
April
12, 1813
Parker Brown
"
45th regt. Inf.
Aug.
28, 1814
Thomas Chandler
Jonathan Currier
Corporal
Private
21st regt. Inf.
Mar.
Aug.
22, 1815
22, 1813
Simon Chase
«
34th regt. Inf.
Aug.
15, 1814
James Elliot
"
9th regt. Inf.
Jan.
4, 1814
Thomas Fisher
"
11th regt. Inf.
July
25, 1814
Theophilus Griffin
Amaziah Goodwin
"
4th regt. Inf.
Artillery
Sept.
Oct.
23, 1814
15, 1812
James Holmes
John A. H. Jackson
Joseph Kelly
"
21st regt. Inf.
4th regt. Inf.
July 23, 1813
Sept. 26, 1814
January, 1814
Thomas Leavitt
t(
45th regt. Inf.
Feb.
8, 1815
REVOLUTIONARY DOCUMENTS
233
Privates, (£-c., Who Died in flic United States Service, Who Obtained Five
the Act of April 16, IS 10, and Who Besided in the State of New Hampshire.
IS'AiXES OF THE HeIRS
\nnual
Allow-
When
on
placed
the
Commence-
ment of
Ending of
jjension
ance
pension roll
pension
HILLSBOEOUGH
COU}^TY— Concluded
Nathaniel L., Sarah, and
Hannah Stevens
48.00
Apr.
13, 1818
Feb. 17, 181;>
Feb. 17, 1820
Jane, Mary, and John (i.
Sarg-ent
48.00
July
23, 1817
cc
*'
Trueworthy G., Jud.th, ACir-
iam. Lucinda, Hannah, and
Benjamin B. Thurston
48.00
Mar.
15,1817
<(
eockingha:m
COUNTY
Eunice, William, and Sarah
Bigelow
48.00
Nov.
11,1817
Feb. 17, 181a
Feb. 17, 1820
Isaac, Lydia, James W., Loel,
Samuel, and Xancj- Blais-
dell
48.00
Apr.
4, 1818
"
u
Mary, William, Belief, John,
Lavinia, Asenath, and Fan-
ny Brown
48.00
Jan.
6, 1819
"
"
Eliza and Maria Chandler
60.00
Oct.
17, 1817
"
"
Toppan, Osgood, Hazen,
Mary, Hannah, and Louisa
Currier
48.00
Apr.
4, 1818
«
"
Nathaniel, Mary, Lucinda,
Nancy, Sarah Ann, Theo-
philus, and James Chase
48.00
July
13, 1818
"
<i
Emilia. Eoxina, and Castor
Elliot
48.00
Aug.
17, 1818
((
"
Esther, James, Mehitable,
Thomas, Charles, and Sam-
uel Fisher
48.00
Nov.
23, 1817
(t
"
Ira and Susannah Griffin
48.00
July
31, 1818
"
"
Abigail, Amaziah, Altuzah,
and Willoughby Goodwin
48.00
April
20, 1819
"
"
William Holmes
48.00
Sept.
18, 1819
t<
"
John Henry Jackson
48.00
Oct.
17, 1817
(i
"
Joanna, Mary, and Charles
Kelly
48.00
Nov.
11, 1817
"
"
Abigail, Salome E., Sally,
Ehoda, Almira, Mehitable,
and Lucinda Leavitt
48.00
July
31, 1818
<t
"
234
REVOLUTIONARY DOCUMENTS
Statement of the Nanus, £c., of the Heirs of N on-Commissioned Officers,
Years' Half-pay in Lieu of Bounty Land, under the Second Section of
Names of the Origi-
nal Clalmants
Raito
Description of Service
Time of
decease
ROCKINGHAM
COUNTY— Co«c/»f/p(7
'
John Melvin
Private
40th regt. Inf.
June
11,
1814
Jonathan Piper
George Packer
James Perkins
William Robinson
«
21st regt. Inf.
4th regt. Inf.
21st regt. Inf.
May 20, 1813
Last of Octo-
[ber, 1817
Oct. 6, 1814
July 16, 1813
Daniel Shorey
"
<i
Nov.
19,
1814
William Tandy
«
«
Nov.
12,
1812
Moses T. Wlllard
«
11th regt. Inf.
July
25,
1814
STRAFFORD COUNTY
George Abbott
Private
33d regt. Inf.
Oct.
13,
1814
Daniel L. Abbott
"
4th regt. Inf.
Mar.
13,
1814
Francis Bowman
Jereniiali S. Bryant
<(
45th regt. Inf.
Mar.
Jan.
6,
3,
1815
1815
Abraham Cook
Thomas Dearborn
Solomon Davis
Samuel T. Emerson
Corporal
Private
Artillery
21st regt. Inf.
11th regt. Inf.
June
Oct.
Aug.
Dec.
30,
10,
10,
24,
1812
1814
1814
1813
Benjamin Goodwin
((
31st regt. Inf.
Sept.
7,
1814
Tristram Goodwin
«
9th regt. Inf.
Dec.
27,
1813
Richard Hodgdon
« ,
«
Sept.
17,
1814
Timothy Heard
William" Hill
11th regt. Inf.
Sept.
2,
1813
1814
REVOLUTIONARY DOCUMENTS
236
Privates, &c., Tf/io Died in the United States Service, Who Obtained Five
the Act of April 16, ISIG, and Who Presided in the State of New Hampshire.
Names of the Heirs
Annual
Allow-
ance
When placed
on the
pension roll
Commence-
ment of
pension
Ending of
Ijension
ROCKINGHAM
COUNTY— eo»o?»(/c>(?
#
Luther, John F., Lydiii, and
Thomas S. Melvin
48.00
Dec.
17, 1817
Feb. 17, 1815
Feb. 17, 1820
Mary Piper
48.00
Nov.
29, 1816
"
"
Betsey, Edna, George, Lvi-
cinda, and Charles Packer
48.00
April
16,1818
"
"
Georg-e and Mary Perkins
48.00
Jan.
6, 1819
*'
ii
Edwin, Levi, and William
Robinson
48.00
Mar.
5, 1818
"
"
Ephraim and Jefferson
Shorey
48.00
Oct.
17,1816
"
♦"
Hervey, Gorham, Vienna D.,
Haril, and Jonathan Tandy
48.00
Nov.
11, 1817
"
"
Sarali, Elizabeth, Moses, and
Nancy Willard
48.00
Mar.
21, 1818
"
*'
STRAFFORD COUNTY
Thomas L., Maria, and Ame-
line Abbott
48.00
Dec.
17, 1817
Feb. 17, 1815
Feb. 17, 1S20
Abij^ail, Daniel H., Hannah,
Richard, Olive, and Thomas
Abbott
48.00
Sept.
20,1819
<<
(t
Nancy Bowman
48.00
Jan.
28, 1818
*'
"
Sally, Betsey, Priscilla, Di-
ana, and Jeremiah Bryant
48.00
Jan.
6, 18W
"
"
Cynthia Cook
48.00
Nov.
9, 1819
"
"
Abraham F. Dearborn
60.00
Oct.
18, 1817
"
"
Alden Davis
48.00
Dec.
18,1818
"
"
Samuel F., Timothy, James,
and Harriet Emerson
48.00
Nov.
4, 1817
"
"
Joseph and Samuel Good-
win
48.00
Aug.
18, 1817
"
"
John M., Daniel S., Abig-ail,
James M., and Sally Good-
^
wi n
48.00
Dec.
17,1817
<i
"
Molly, Supply, George, Alon-
zo. Harriet, and Lydia
Hodfrdon
48.00
Sept.
15, 1818
•'
Jeremiah Heard
48.00
Nov.
23, 1819
"
<>
Shadrach, Edward, John,
<i
George, Betsey, and Sallv
Hill
48.00
Feb.
12, 1S21
Dec. 28,1820
Dec. 28, 1825
236
REVOLUTIONAEY DOCUMENTS
Statement of ths Names, (£-c., of the Heirs of N o-n-C ommissioned Officers,
Years'' Half-pay in Lieu of Bounty Land, under the Second Section of
JSTamks of the Origi- j.
Description of service
Time of
decease
STKAFFORD COUNTY
—CoHcluded
Richard Moulton
Private
11th regt. Inf.
Nov.
1814
Josiah Moody
4th regt. Inf.
Sept.
25, 1813
David Philbrick
Samuel Richards
John Runnels
Edward Small
33d regt. Inf.
Artillerj'
11th regt. Inf.
Oct.
Jan.
July
Aug.
6, 1814
16. 1814
4, 1814
1, 1814
Jonathan Severance
<i
Nov.
1, 1814
Geo. W. Sandborn alias
Sanborn
"
«
July
26, 1814
Samuel Tenney
Jacob Wentworth
**
21st regt. Inf.
9th regt. Inf.
Jan.
Jan.
18, 1815
1, 1814
Edmund Wentworth
4th regt. Inf.
Jan.
14, isn
REVOI-UTIONARY DOCUMENTS
237
Privates, cfr., TT7;o Died in the United States Service, Who Obtained Five
the Act of April 16, 1S16, and Who Resided in the State of New Hampshire.
Names of the Heirs*
Annua]
Allow-
ance
When placed
on the
pension roll
Commence-
ment of
pension
Ending- of
pension
STKAFFOED COUXTY-
eluded
-Con-
Nancy, Sally, Thomas, Chase,
Mahala, and Charles Moiil-
ton
Deborah, Abigail, Asa, Polly,
Bishop, and Oliver ]Moody
Samuel and David Philbrick
Abigail and Sally Eichards
Paul and Anna Runnels
Edward, Francis, Anna C,
and Marj' Jane Small
Abigail, Sally, Parker, Polly,
and Mehitable Severance
Elias H. D., Anna C, Leon-
ard, Abigail, and Mar3' B.
Sanborn
William and Samuel Tenney
John, Lewis, Anna, Patience,
Moses, Ezekiel, Mar^', and
Sarah W^entworth
Benjamin, Sally, Sabina,
Nicholas, Edmund, Polly,
Joannah, Alice, and Betsey
Wentworth
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
48.00
Jan. 27, 1818
May 11, 1818
Feb. 2, 1819
Sept. 20, 1819
Aug. 17, 1818
Sept. 15,1818
Nov. 22, 1819
Mar. 5, 1819
April 12, 1819
April 12, 1819
Feb. 17, 1815
Feb. IT, 1S20
238
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, &c., of Persons B^esiding in Coos
Pension List under the Act of Congress
Annual
r
When
placed
Names
Rank
Allow-
ance
Description
of service
pens
on
on roll
Jacob Barrows
Private
96.00
Conn. cont.
line
Nov.
28, 1818
John Bergin
Ensign
240.00
X. H. cont.
line
"
Elisha Benton
Private
240.00
Conn. cont.
line
May
21, 1819
John Burns
"
240.00
X. H. cont.
line
July
11, 1819
James Carr
Major
240.00
"
Feb.
13, 1819
Woodman Carlton
Private
96.00
"
Mar.
15, 1819
Edward Carlton
"
96.00
"
Feb.
8, 1819
Jared Cone
"
96.00
Mass. cont.
line
Apr.
21, 1832
Levi Chubbuck
Fifer
15.00
45.00
72.00
96.00
-
Sept.
24, 1819
Simeon Evans
Private
96.00
"
May
21, 1819
"William Eaton
"
96.00
"
Jan.
20, 1819
David Greenleaf
It
96.00
N. H. cont.
line
Sept.
6, 1819
Jeremiah Gould
«
96.00
"
May
28, 1829
Phinehas Hodg-don
<«
96.00
"
May
21, 1819
Benjamin Hicks
"
96.00
"
"
Obed Hall
"
96.00
Mass. cont.
line
July
20, 1819
Daniel Hnrlbiirt
it
96.00
Conn. cont.
line
Dec.
3, 1819
Lazarus Holmes
<(
96.00
X. H. cont.
line
Aug.
28, 1828
Samuel Jenkins
«
96.00
Conn. cont.
line
Sept.
27, 1819
Ebenezer ~Lyon
"
96.00
^tlass. cont.
line
Nov.
28, 1818
John Lary
«
96.00
X. H. cont.
line
July
24, 1819
Nehemiah Merrill
"
96.00
"
May
21, 1819
Obadiah Mann
Lieutenant
240.00
Mass. cont.
line
Sept.
16, 1819
Peter Massuere
Quartermas-
96.00
X^'avy
May
18, 1820
John Noble
Private [ter
96.00
Mass. cont.
line
May
21. 1819
Richard Perkins
K
96.00
"
Nov.
28, 1818
Abijah Potter
Sergeant
96.00
"
Sept.
27, 1819
James Rider
Private
96.00
X. H. cont.
line
Jan.
15, 1820
Peter Stillings
"
96.00
"
May
21, 1819
John Taylor
"
96.00
"
May
20, 1819
Humphrev Willard
<c
96.00
^lass. cont.
line
Nov.
28, 1818
WMlliam Wir.ey
"
96.00
X. H. cont.
line
Mar.
5, 1819
Stephen Webster
li
96.00
"
Mar.
15, 1819
Samuel Wheeler
"
96.00
"
May
21, 1819
Samuel Wentwortb
96.00
Apr.
29, 1819
REVOLUTIONARY DOCUMENTS
239
CoiiJtlij in the State of New Ifampshire, Who Have Been Inscribed on the
Passed on the 18th of March, 1818.
Commencement
of
pension
Ages
Apr.
1,
1818
73
74
June
5,
1818
82
Mav
2
1818
69
Apr.
17,
1818
75
Apr.
13,
1818
71
Apr.
17,
1818
84
Jan.
1,
1830
86
Mar.
4,
1789
June
20,
1807
Apr.
24,
1816
62
Sept.
4,
1818
Apr.
16,
1818
97
94
Apr.
1,
1818
80
Apr.
22,
1829
88
Mar.
31,
1818
72
Apr.
1,
1818
73
May
9,
1819
70
Nov.
10,
1819
75
Aug.
28,
1828
84
Apr.
24,
1818
80
Apr.
3,
1818
71
Apr.
21,
1818
85
Apr.
1,
1818
67
Apr.
13,
1818
73
Apr.
9,
1818
68
Apr.
10,
1818
72
Apr.
1,
1818
67
June
23,
1819
76
July
23,
1819
60
July
23,
1818
83
Apr.
17,
1818
69
Apr.
1,
1818
67
Apr.
29,
1818
70
Apr.
13,
1818
72
Apr.
23,
1818
78
Apr.
1,
1818
70
Laws under which they were formerly inscribed on
the pension roll; and remarks.
Died April 28, 1828.
Dropped act May 1, 1820. Reinstated August 10, 1822.
April 20, 1796. Invalid pension.
Increased to this rate by act April 25, 1808.
Increased to this rate by act April 24, 1816.
Relinquished for the beneiit of act March 18, 1818.
Died August 3, 1828.
Transferred from Orleans county, Vermont, from Sept.
4. 1826.
Suspended act May 1, 1820.
Died April 16, 1830.
Died February 4, 1S25.
Suspended act May 1, 1820.
Suspended act May 1, 1820. Restored, commencing April
11, 1823. Died June 15, 1832.
Suspended act ^lay 1, 1820. Restored commencing Jan-
uary 21, 1831.
Suspended act May 1, 1820.
Died February 14, 1822.
Suspended act May 1, 1820.
240
REVOLUTIONARY DOCUMENTS
Slaiement Slwwing the Names, Banl', &c., of Persons Besiding in Cheshire
Pension List wider the Act of Congress
Annua]
When
placed
Names
Rank
Allow-
Description of service
on
ance
pension roll
Jeremiah Abbot
Drummer
96.00
N. H. continental
"Max.
15, 1819
Moses Abbot
Private
96.00
"
Feb.
5, 1819
David Adams
Sergeant
96.00
"
Feb.
23, 1819
Samuel Adams
Private
96.00
«
May
18, 1819
Jonathan Atherton
OR. no
Mass. continental
July
21, 1819
William Aldrich
"
96.00
N. H. continental
July
15, 1820
Abel Allen
"
96.00
"
June
8, 1830
James Barden
"
96.00
Mass. continental
Nov
12, 1818
Caleb Baldwin
Capt.&Lieut.
240.00
Conn, continental
Mar.
5, 1819
Benjamin Bachelder
Private
96.00
N. H. continental
Mar.
23, 1819
Xaboth Betterson
"
96.00
"
"
Adoniram Benton
"
96.00
Conn, continental
"
Amos Brooks
"
96.00
Mass. continental
Mar.
25, 1819
Samuel Buss
Lieutenant
240.00
"
May
IS, 1819
Allen Bidwell
Private
96.00
Conn, continental
June
7, 1819
Nathan Bent
"
96.00
Mass. continental
June
10, 1819
Oliver Bacon
Ensign
240.00
N. H. continental
June
15, 1819
James Bemis
Private
96.00
Mass. continental
June
7, 1819
Nathaniel Bacon
"
96.00
N. H. continental
June
17, 1819
Eleazer Blake
Sergeant
96.00
Mass. continental
June
18, 1819
Niles Beckvvith
Private
96.00
"
July
7, 1819
Amos Bryant
96.00
a
July
8, 1819
Simeon Blood
"
96.00
N. H. continental
Aug.
9, 1819
John Barker
Sergeant
96.00
Mass. continental
Sept.
27, 1819
John Balch
Private
96.00
N. H. continental
((
Francis Barker
96.00
Mass. continental
Sept.
17, 1819
Ensley Brown
i(
96.00
N. H. continental
May
30, 1820
Seth Blake
"
96.00
Mass. continental
May
31, 1820
Micah Chaplin
Sergeant
96.00
N. H. continental*
Oct.
1, 1818
Timothy Clements
Captain
240.00
"
Oct.
10, 1818
Timothy Carleton,
Private
96.00
Mass. continental
Jan.
20, 1819
John Cockle
"
96.00
"
"
Thomas Carr
"
96.00
N. H. continental
Mar.
18, 1819
Abijah Codding
"
96.00
Mass. continental
Mar.
23, 1819
Daniel Campbell
«
96.00
N. H. continental
July
27, 1819
Thomas Colchard
"
96.00
ti
Aug.
9, 1819
Nathaniel Clark
"
96.00
N. H. cont. line
Sept,
22, 1819
REVOLUTIONARY DOCUMENTS
241
County in the State of New Hamjjshire, }Y]io Have Been Inscribed on the
Passed on the ISth of March, ISIS.
Commencement
of pension
Laws under which they were formerly inscribed on
the pension roll; and remarks.
May
Dec.
May
Oct.
Apr.
Sept.
Aug.
Apr.
Apr.
:Mav
May
Apr.
Apr.
Apr.
Oct.
Apr.
May
Apr.
Apr.
Oct.
6, 1S18
23, 1S18
12, 1818
7, 1818
14, 1818
SI, 1819
18, 1829
9, 1S18
7, 1818
11, 1818
20, 1818
6, 1818
24, 1818
Aug. 26, 1818
Apr. IS, 1818
Mar. 30, 1818
Mar. 22, 1818
May 20, 1818
29, 1819
23, 1818
23, 1818
25, 1818
29, 1818
14, 1S18
8, 1818
Oct. 15, 1818
Mav 9, 1818
Sept. 4, 1819
Apr,
June
May
Apr.
Mav
Apr.
7, 1818
5, 1818
5, 1818
13, 1818
0, 1818
14, 1818
^ray 20, 1818
June 27, 1818
Aug. 2, 1819
62
83
77
70
65
76
68
86
83
70
71
74
66
73
64
75
93
63
68
72
77
63
67
70
67
70
80
90
103
73
74
79
58
58
Suspended under act May 1, 1820.
Suspended under act May 1, IS^O.
Dropped under act May 1, 1820. Reinstated February 23,
1822.
Died May 19, 1832.
Died February 23, 1830.
Died September 5, 1823,
Died September 7, 1821.
Dropped under act May 1, 1820. Restored commencing
March 4, 1823. Died August 11, 1827.
Dropped under act May 1, 1820. Restored commencing
September 5, 1826.
Died August 2, 1822,
Dropped under act May 1, 1820. Restored commencing
February 20, 1827.
Dropped under act May 1, 1820,
Dropped under act May 1, 1820. Restored commencing
.Tanuarv 8. 1831. Died November 15, 1831.
Died in 1823.
Dropped under act May 1, 1820.
Died February 20, 1821.
Dropped under act May 1, 1820.
Dropped under act Mav 1, 1820. Restored commencing
May 6, 1823. Died March 15, 1824.
Dropped under act May 1, 1820.
Died May 6, 1820.
Dropped under act May 1, 1820. Restored commencing
September 25, 1828. Died March 4, 182'.).
Died December 29, 1820.
Suspended under act May 1, 1821. Admitted act June 7.
Died September 1, 1825.
Died November 3, 1820,
Died March 4, 1828,
Dropped under act May 1, 1820, Restored commencing
May 6, 1823.
Dropped under act May 1, 1820.
Dropped under act May 1, 1820.
Suspended under act May 1, 1820.
242
KEVOLUTIOXARY DOCUMENTS
Statement Shoicing the Names, Eanl', cQc, of Persons Residing in Cheshire
Pension List under the Act of Congress
Annual
WTien
placed
Names
Rank
Allow-
Description of service
on
ance
pension roll
James Chamberlain
Private
96.00
N. H. cont. line
Sept.
27, 1819
Jonathan Cumming's
"
96.00
Mass. cont. line
June
30, 1818
John Cambridge
Sergeant
96.00
R. I. cont. line
Nov.
12, 1819
Jonas Davis
Private
96.00
Mass. cont. line
Mar.
25, 1819
Alexander DeBell
"
96.00
"
June
12, 1819
Moses Dyer
"
96.00
"
June
17, 1819
Nathaniel Draper
Sergeant
96.00
"
Nov
29, 1819
Jabez Down
Private
96.00
Conn. cont. line
Nov.
26, 1818
Joel Dickinson
"
96.00
"
Feb.
5, 1820
Thomas Dinsmore
"
96.00
Conn. cont. line
Sept.
27, 1819
John Emerson
>(
96.00
• •
July
29, 1819
Charles Emerson
"
96.00
N. H. cont. line
Apr.
14, 1820
William Ferguson
Fife-Major
96.00
Mass. cont. line
Jan.
20, 1819
James Foster
Private
96.00
N. H. cont. line
:Mar.
23, 1819
John Fay-
"
96.00
Mass. cont. line
May
19, 1819
Benjamin Flink
Sergeant
96.00
..
June
9, 1819
Samuel Felt
Private
96.00
"
June«
18, 1818
Abiel Foster
»
96.00
"
July
9. 1S19
Andrew Foster
Sergeant
96.00
"
Oct.
29, 1819
Joseph Fay
Private
96.00
N. H. cont. line
May
18, 1820
Samuel Gerould
Corporal
96.00
Mass. cont. line
Jan.
20, 1819
Nathaniel Gibson
"
96.00
"
"
William Green
Private
96.00
"
Mar.
23, 1819
John Gay
"
96.00
"
May
25, 1819
Amos Gates
"
96.00
"
June
15, 1819
Silvanus Hastings
"
96.00
N. H. cont. line
Oct.
22, 1818
Asa Harrington
"
96.00
Mass. cont. line
Nov.
12, 1818
Ebenezer Hurd
"
96.00
"
Mar.
22, 1819
Closes Harriman
"
96.00
"
Mar.
25, 1819
Caleb Holbrook
"
96.00
"
May
18, 1819
Lemuel Holden
"
96.00
Sept.
6, 1819
Phineas Hamblet
"
96.00
N. H. cont. line
Sept.
29, 1819
Timothy Harvey
»
96.00
"
Nov.
17. 1819
Kimber Harvey
"
96.00
"
July
7, 1820
Nathaniel Hills
"
96.00
"
Nov.
29, 1819
David Joslin
Corporal
96.00
Mass. cont. line
Jan.
20, 1818
REVOLUTIONARY DOCUMENTS
243
County in the State of New Hampshire, lV/(0 Have Been Inscribed on, the
Passed on the ISth of March, 18 IS.
Commencement
Ages
Laws under which tliey were formerly inscribed on
of
pension
the pension roll; and remarks.
July
15,
1819
70
Died January 23, 1827.
Apr.
13,
1818
75
Transferred from Worcester co.,^rass., from March 4, 1826.
May
21,
1818
72
Transferred from Windham co., Vermont, from Septem-
ber 4, 1826. Died July 2, 1829.
Apr.
25,
]818
81
Dropped under act May 1, 1820. Restored commencing
June 26, 18^4.
Apr.
13,
1818
76
Suspended under act May 1, 1820.
Apr.
8,
1818
62
Nov.
10,
1819
66
Suspended under act May 1, 1820.
Apr.
7,
1818
71
Transferred from Windham county, Vermont, March 4,
1820.
Apr.
16,
1818
82
Transferred from Windham county, Vermont, from
March 4, 1820.
Aug.
13,
1819
63
Transferred from Suffolk county, Massachusetts, from
March 4, 1825, and relinquished for the benefit of act
May 15, 1828.
May
13,
1818
69
May
7,
1818
82
Died April 23, 1831.
May
6,
1818
66
Died July 2, 1826.
Apr.
15,
1818
70
Nov.
2,
1818
67
Dropped under act May 1, 1820. Restored commencing
May 5, 1824.
Mar.
30,
1819
63
Dropped under act May 1, 1820.
Apr.
30,
1819
81
Susjjended under act May 1, 1820. Restored commencing
October 22, 1823. Died June 26, 1826.
May
28,
1818
59
Died July 23, 1823.
Apr.
11,
1818
69
Dec.
17,
1819
57
Rusppiuled under act ?Jav 1, 1820.
Apr.
21,
1818
70
Died January 15, 1824.
Apr.
24,
1818
74
May
11,
1818
82
Apr.
25,
1818
81
Apr.
4,
1818
69
Suspended under act ^laj- 1, 1820.
May
4,
1818
67
Apr.
10,
1818
72
Died May 28, 1824.-
Apr.
15,
1818
68
Died October 28, 1824.
May
11,
1818
77
Died August 5, 1832.
Oct.
12,
1818
71
June
20,
1818
78
Aug.
10,
1819
78
Dropped under act May 1, 1820. Restored commencing
November 6, 1828.
Oct.
25,
1819
62
Suspended act May 1, 1820.
May
20,
1818
64
Suspended act May 1, 1820.
Apr.
8,
1818
75
Apr.
13,
1818
58
Dropped act May 1, 1820.
2i4
EEVOLUTIONARY DOCUMENTS
Statement Slioxvvng the Names, RanJi, (&c., of Persons Residing in Cheshire
Pension List under the Act of Congress
Annual
When
placed
Names
Rank
Allow-
Description of service
3n
ance
pension roll
Obadiah Jenkins
Private
96.00
Mass. cont. line
Apr.
23, 1819
Moses Jackson
"
96.00
"
May
20, 1819
Eleazer Jordan
"
96.00
N. H. cont. line
July
20, 1819
David Jenkins
"
96.00
Mass. cont. line
July
14, 1819
Elijah Johnson
96.0a
Conn. cont. line
May
27, 1830
David Kimball
t(
96.00
<(
Nov.
12, 1818
Keiiben Kendall
»
96.00
"
Mar.
23, 1819
Oliver Kendrick
<(
96.00
"
June
30, 1819
John Knowlton
"
96.00
*'
Sept.
27, 1819
Lathrop Knapp
"
96.00
"
July
29, 1819
William Knight
'•
96.00
"
Mar.
30, 1819
Oliver Laken
"
96.00
"
Mar.
23, 1819
Daniel Lake
"
96.00
N. H. cont. line
Aug.
2, 1819
James Lamb
"
96.00
"
Oct.
30, 1819
William Lawrence
"
96.00
"
"
Josiah Lewis
"
96.00
Mass. cont. line
Nov.
18, 1819
James Maxwell
"
96.00
N. H. cont. line
June
18, 1819
Samuel Marshall
"
96.00
Mass. cont. line
May
24, 1819
Issachar Mayo
"
96.00
"
June
16, 1819
Joel Miles
'*
96.00
"
July
7, 1819
Levi Mead
Sergeant
96.00
"
Oct.
30, 1819
Daniel Marsh
Private
96.00
N. H. cont. line
Nov.
18, 1819
Bezaleel Mack
"
96.00
N. Y. cont. line
Nov.
12, 1818
Joseph Markham
"
96.00
Conn. cont. line
July
20, 1819
Isaac Morton
Lieutenant
240.00
Mass. cont. line
Mar.
11, 1819
Charles Mansfield
Fifer
96.00
Conn. cont. line
Mar.
23, 1819
John Matthews
Private
96.00
N. H. cont. line
"
Timothy Metcalf
"
98.00
Mass. cont. line
Jan.
15, 1820
Josiah Moore
"
96.00
"
May
19, 1820
Abel Alaynard
"
96.00
"
June
10, 1824
James Nash
(<
96.00
"
Jan.
20. 1819
John Poole
"
96.00
"
Oct.
10, 1818
Aaron Parks
"
96.00
"
Sept.
7, 1819
Jonathan Petts
"
96.00
"
Sept.
6, 1819
Amaziah Partridge
((
96.00
"
Oct.
9, 1819
REVOLUTION A UY DOCUMENTS
245
County in the State of New Hampshire, ^\ho Have Been Inscribed on the
Passed on the ISih of March, 1S18.
Commencement
of pension
Ages
Laws under which they were formerly inscribed on
the pension roll; and remarks.
Apr.
June
May
Apr.
Jan.
Nov.
Apr.
May
July
25, 1818
8, 1818
15, 1819
20, 1818
1, 1828
21, 1828
11, 1S18
9, ISIS
23, 1819
Apr. 1, 1818
May
5,
1820
INIay
4,
1820
Apr.
11,
1820
July
9,
1819
Oct.
15,
1819
Xov.
4,
1819
Apr.
7,
1818
Mar.
30,
1818
Apr.
12,
1818
Apr.
22
1818
Oct.
1,
1819
Oct.
18,
1819
Apr.
15,
1818
May
11,
1S18
Apr.
7,
1818
Mav
25,
1818
Apr.
20,
1818
Oct.
27,
1819
Dec.
15,
1819
Jan.
29,
1824
Apr.
16,
1818
Mav
6,
1818
May
7,
1818
Jan.
11,
1819
Sept. 8, 1819
73
68
90
76
67
68
56
69
76
61
60
87
76
70
70
61
65
68
62
74
71
67
69
82
70
71
60
62
62
Dropped act May 1. 1820. Restored, commencing Decem-
ber 24, 1828. Died Oct. 3, 1833.
Died July 23, 1834.
Dropped act May 1, 1820. Eeinstated July 17, 1821.
Died July 23, 1832.
Droi^ped act ^lav 1, 1S20. Restored commencing August
12. 1S23.
Suspended act May 1, 1820.
Dropped act ^lay 1. 1S20. Restored commencing Janu-
ary S, 1830.
Transferred from Orange county, Vermont, from March
4, 1824. Died September 30, 1827.
Died May 18, 1826.
Dropped under act May 1, 1820. Reinstated July 17,
1S20. Died February 16, 1830.
Suspended act May 1,' 1820.
Suspended act May 1, 1820.
Died October 19, 1819.
Susjjended act May 1, 1820. Restored, commencing April
1, 1823.
Suspended act May 1, 1820.
Dropped act May 1. 1S20. Restored commencing Febru-
ary 12, 1S29.
Suspended act May 1, 1820. Restored commencing May
6, 1823. Died July 27, 1829.
Suspended act Ma}- 1, 1S20. Restored commencing- Feb-
ruary 20, 1830.
Died December, 1827.
Died January 12, 1830.
Died June 26, 1822.
Suspended act May 1, 1S20.
Suspended act May 1, 1820.
Suspended act May 1, 1820.
Suspended act May 1, 1820.
Suspended act May 1, 1820.
Dropped under act Maj' 1, 1820. Restored, commencing
May 19. 1S2S.
Suspended act May 1, 1820.
246
REVOLUTIONAKY DOCUMENTS
Stc^emcnt Sliuir'nig the Names, Eaiil\ cCt., of Persons Besiding in Cheshire
Pension List under the Act of Congress
Names
Jonathan Parker, 2d
James Peters
David Perry
Comfort Peters
John Pratt
Philemon Parker
Joel Eeed
Aaron Koyce
Richard Kichai'dson
James Reed
William Ritter
Ambrose Redtield
David Read
John Rogers
Joshua Reed
Thomas Rugg
Jonathan Russell
Samuel Saunders
Stephen Scranton
Daniel Spickett
Benjamin Smith.
Nathan Smith
Francis Smith
Ebenezer Stacey
Jonathan Sawtell
Joseph Spaulding
Aaron Smith
Joseph Spaulding
Shubael Stone
Abner Stanford
David Stratton
Simon Stoddard
Charles Scott
Josiah Seward
Ezekiel Stone
Samuel Salter
Private
Drummer
Private
Sergeant
Private
Annual
Allow-
ance
Description of service
When placed
on
pension roll
<(
96.00
"
96.00
Trumpeter
96.00
Private
96.00
"
96.00
Corporal
96.00
Private
96.00
((
96.00
«
96.00
<(
96.00
"
96.00
Corporal
96.00
Priva
te
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
N. H. cont. line
Mass. cont. line
X. H. cont. line
Conn. cont. line
N. H. cont. line
Mass, cont. line
Conn. cont. line
Mass. cont. line
N. H. cont. line
Moylan's cont. Drag.
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
Conn. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
Nov. 27, 1819
Nov. 0, 1S19
June 3, 1819
July 22, 1819
Mar. 23, 1819
May IS, 1819
Jan. 20, 1819
Mar. 23, 1819
Jan. 20, 1819
Mar. 23, 1819
Apr. 21, 1819
May 25, 1819
Jul'y 20, 1819
July 14, 1819
Jan. 25, 1819
July 7, 1819
Oct. 10, 1818
Nov. 12, 1818
Mar. 23, 1819
Mar. 25, 1819
Mar. 23, 1819
Sept. 9, 1819
June 18, 1819
Sept. 9, 1819
Nov.
1,
1819
Dec.
3,
1819
Jan.
18,
1820
May
19,
1820
May
29,
1820
Sept.
25,
1818
Apr.
16,
1828
REVOLUTIONARY DOCUMENTS
247
County in the State of New Hampslt'nr,
Passed on the 18th of March, ISIS.
Who Have Been Jnscribed on the
Commencement
of pension
Laws under which they were formerly inscribed on
the pension roll; and remarks.
Apr.
22
ISIS
Mav
7
181S
A pr.
3,
1818
Apr.
18,
181S
May
1,
1818
Oct.
1,
1818
Apr.
13,
1818
Apr.
3,
1818
Apr.
23,
1818
Apr.
t ,
1818
June
27,
1818
May
7,
1818
Nov.
16,
1S18
Apr.
27,
1818
Apr.
17,
1818
Apr.
15,
1818
May
16,
1818
Apr.
23,
1818
Apr.
30,
1818
Apr.
15,
1818
Apr.
11,
1818
May
2,
1818
Apr.
27,
1818
Apr.
21,
1818
May
5,
1818
June
9,
1818
Mar.
16,
1819
June
9,
1818
Apr.
6,
1819
Mar.
29,
1819
Nov.
19,
1819
May
8,
1819
May
20,
1818
Nov.
10,
1819
Apr.
1,
1818
Dec.
4,
1828
64
83
71
72
SO
73
78
58
80
80
75
71
77
61
68
69
73
72
73
68
62
78
71
80
65
SO
63
68
70
65
70
68
Suspended act May 1, 1820.
Died Oct. 6, 1825. "^From Mass.
From Columbia county. New York, from September 4,1826.
Transferred from Bradford eo.. Pa., from March 4, 1832.
Dropped under act May 1, 1820.
Dropped under act May 1, 1820.
Suspended act May 1, 1820. Restored, commencing- April
1, 1823. Died March 19, 1830.
Suspended act May 1, 1820. Reinstated March 16, 1821.
Died July 20, 1831.
Died May 23, 1827.
Died March 1, 1817.
Died May 30, 1829.
Died June 29, 1819.
Died June 4, 1827.
Suspended act Mav 1, 1820. Restored commencing April
1, 1823.
Transferred from Essex county, Massachusetts, March 4,
1820.
Dropped under act May 1, 1820. Restored, commencing
January 8, 1831.
Died September 27, 1820.
Died July 26, 1828.
Died January 4, 1823.
Suspended act May 1, 1820. Reinstated, commencing De-
cember 29, 1830.
Died May 31, 1832.
Transferred to Mass. March 4, 1820. Retransferred from
Worcester county, Mass., September 4, 1826. Died De-
cember 29, 1830.
Died February 18, 1829.
Suspended act May 1, 1820. Restored commencing Sep-
tember 25, 1823. Died June 19, 1824.
Suspended act May 1. 1820. Reinstated Feb. 16, 1821.
Died February 18, 1829.
Suspended act May 1, 1820.
Died May 27, 1821.
Suspended act May 1, 1820.
Died November 3, 1827.
Suspended act May 1, 1820.
From Orange county, Vermont, from March 4, 1820.
From Franklin countj-, Mass., from March 4, 1833.
248
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Eanl-, &c., of Persons Residing in Cheshire
Pension List under the Act of Congress
Names
R&.NK
Annual
Allow
ance
Description of service
When placed
on
pension roll
Asa Thaj'er
Benjamin Tarbel
Consider Turner
Nicanor Townsley
Ebenezer Tufts
John F. Tone
Asa Travis
Zachariah Tufts
Joseph Whitney
Abijah Wetherbee
Aaron Willard
Peter Wright
Solomon White
Ithamar Wheelock
Samuel AYellman
Zebedee Whittemore
Samuel Wilson
Artemas Witt
Jesse Watts
Jcsiah Wright
John White
Eseck Young
Robert Y'oung
Private
Corporal
Private
Sergeant
Lieutenant
Private
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
240.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
Conn. cont. line
Mass. cont. line
Conn. cont. line
Mass. cont. line
Virginia cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
•(
R. I. cont. line
Jan. 20, 1S19
Mar. 23,
July 20,
July 26,
Sept. 14,
July 21,
Sept. 17,
Jan. 20.
1819
1819
1819
1819
1823
1819
1819
Mar. 23, 1819
Jan. 20,
June 10,
June 12,
July 2,
Sept. 14,
Sept. 27,
Oct.
July
Sept.
Jul.y
Apr.
Dec.
12,
17,
15.
1819
1819
1819
1819
1819
1819
1819
1820
1820
1819
1819
1, 1819
REVOLUTIONARY DOCUMENTS
249
County in the Slate of New Hampshire, Who Have Been Inscribed on the
Passed on the 18th of March, 181S.
Commencement
Ages
Laws under which they were formerly inscribed on
of
pension
the pension roll; and remarks.
Apr.
28,
1818
75
Died January 9, 1828.
Apr.
13,
1818
72
Suspended act May 1, 1820, Restored commencing May
15, 1823.
May
13,
1818
65
June
3,
1818
69
Suspended act May 1, 1820.
Aug.
27,
1818
65
Suspended act May 1, 1820. Eestored commencing July
13, 1826. Died Nov. 27, 1830.
Apr.
3,
1818
80
Died July 6, 1830.
June
16,
1823
72
Died February 20, 1825.
May
13,
1818
72
Died March 15, 1828.
Apr.
25,
1818
64
Suspended act May 1, 1820.
Apr.
27,
1818
71
July
3,
1818
82
Dropped act Maj^ 1, 1820. Eestored commencing January
11, 1827.
Apr.
13,
1818
81
Mar.
17,
1819
66
Suspended act May 1, 1820.
June
4,
1818
71
Apr.
13,
1818
71
Died July 16, 1829.
Dec.
26,
1818
Died February 26, 1825.
July
3,
1819
66
Suspended act May 1, 1820. Restored commencing May
8, 1823.
Sept.
10,
1819
71
Suspended act May 1, 1820.
Apr.
13,
1818
80
Died June 23, 1830.
June
s,
1818
61
Died October 20, 1818.
May
14,
1818
65
May
7,
1818
71
Dropped under act May 1, 1820. Restored commencing
May 22, 1S23.
May
5,
1818
64
2-50
REVOLUTIONArvY DOCUMENTS
Statement Shoiring the Names, Banl-, dr., of Persons Besiding in Grafton-
Pension List under the Act of Congress
Annual
When
placed
Names
Rank
Allow-
Description of service
on
ance
pension, roll
Josiah Allen
Private
96.00
Mass. cont. line
June
30, 1818
Libburn Andrews
"
96.00
"
Oct.
10, 1818
John Atwell
"
96.00
"
"
Solomon Ames
"
96.00
N. H. cont. line
May
1, 1819
Beriah Abbott
..
96.00
a
June
2, 1819
William Alexander
Drummer
96.00
Mass. cont. line
Oct.
30, 1819
Jchn ^\llen
Seaman
96.00
Continental navy
Nov.
27, 1819
I'hineas Allen
Private
96.00
Conn. cont. line
July
22, 1819
Benjamin Abbot
Drummer
96.00
Mass. cont. line
Jan.
20, 1819
James Bac'helder
Private
96.00
N. H. cont. line
Oct.
1, 1818
Jonathan Bachelder
"
96.00
Mass. cont. line
Oct.
10, 1818
William Burleigh
"
96.00
"
Apr.
16, 1810
Benjamin Bean
"
96.00
X. H. cont. line
May
1, 1819
Jacob Brigg-s
<c
96.00
Mass. cont. line
July
21, 1819
Joshua Bedell
"
96.00
X. H. cont. line
Sept.
16, 1819
William Bond
"
96.00
Mass. cont. line
Sept.
7, 1819
Michael Barstow
"
96.00
Conn. cont. line
Sept.
15, 1819
Jacob Bixby
"
96.00
Nov.
6, 1819
Gordon Bailey
Private
96.00
N. H. cont. line
May
19, 1820
Nathaniel Briggs
Midshipman
96.00
Continental navy
Aug.
2, 1820
William Bowen
Private
96,00
R. I. cont. line
"
Jerameel alias Jere-
miah Bowers
•'
96.00
N. H. cont. line
Aug.
4, 1820
Josiah Barton
"
96.00
Mass. cont. line
July
3, 1819
Francis Brown
<(
96.00
N. H. cont. line
May
4, 1822
Jonathan Bixby
Corporal
96.00
Mass. cont. line
July
23, 1823
Moses Barron
Private
96.00
"
Dec.
4, 1824
Richard Boynton
"
96.00
X. H. cont. line
Nov.
8, 1827
Nathaniel Bugbee
"
96.00
"
May
15, 1818
Jonathan Bosworth
<{
96.00
«
Dec.
24. 1830
Isaac Palmer Curtis
"
96.00
"
Apr.
23, 1821
Solomon Cole
i<
96.00
(t
Oct.
1, 1818
John Cooley
Corporal
96.00
"
Mar.
5, 1819
Aaron Cooley
Private
96.00
^Nlass. cont. line
Mar.
18, 1819
Thomas Currier
<(
96.00
N. H. cont. line
Mar.
11, 1819
Peter Carlton
<<
96.00
Mass. cont. line
Mar.
18, 1819
Ebenezer Capen
<<
96.00
N. H. cont. line
Apr.
17, 1819
John Colcord
Lieutenant
240.00
tt
June
30, 1819
REVOLUTIONARY DOCUMENTS
251
Cminty in the State of New Hampshire, TTViO Have Been Inscribed on the
Passed on the ISth of March, ISIS.
Commencement
\ (TfC
Laws under which they were
formerly inscribed on
of
pension
the pension roll; and
remarks.
Apr.
10,
1818
64
Apr.
13,
1818
74
Apr.
30,
1818
59
Died February 3, 1831.
Apr.
13,
1818
09
Dropped under act May 1, 1820.
April 4, 1823.
Restored commencing-
Apr.
20,
1818
68
Dropped under act May 1, 1820.
Apr.
16,
1818
78
Apr.
2,
1819
78
Maj^
s,
1818
Transferred from New York from
September 4, 1828.
Apr.
25,
1818
68
Transferred from Windsor county
, Vt., Sept. 4, 1829.
Apr.
9,
1818
81
Apr.
29,
1818
73
Dropped under act May 1, 1820.
February 3, 1829.
Restored, commencing
May
5,
1818
71
Dropped under act May ], 1820.
August 19, 1823.
Restored commencing
May
25,
1818
71
Dropped under act May 1, 1820.
May 28, 1823.
Restored commencing
Apr.
15,
1818
88
Apr.
9,
1818
84
Died January 30, 1825.
Oct.
23,
1818
Dropped under act May 1, 1820.
June
4,
1819
76
Dropped under act May 1, 1820.
May 28, 1823.
Restored commencing
Oct.
20,
1819
63
Suspended act May 1, 1820.
Dec.
22,
1819
68
Died January 30, 1823.
Apr.
27^
1818
86
July
20,
1819
76
May
1,
1818
70
Apr.
7,
1818
82
Transferred from Suffolk county
1820.
Mass., from March 4,
June
8,
1818
86
Died January 1, 1825.
May
29,
1823
81
Died February 12, 1834.
June
9,
1824
79
Oct.
2,
1827
81
Apr.
4,
1818
74
Transferred from Vermont, from September 4, 1830.
Dec.
23,
1830
78
Apr.
20,
1819
70
Apr.
10,
1818
76
Apr.
27,
1818
90
Died March 6, 1823.
Apr.
9,
1818
90
Dropped under act May 1, 1820.
April 1, 1823,
Restored commencing
Apr.
10,
1818
71
Apr.
9,
1818
87
70
75
Died April 29, 1828.
May
13,
1819
Dropped under act May 1, 1820.
252
KEVOLUTIONAKY DOCUMENTS
Statement Slwicing the Names, Banl-, d-c, of Persons Residing in Graftoji
Pension List under the Act of Congress
Annual
When
placed
Names
Rank
Allow-
Descrijition of service
an
ance
pension roll
Jonathan Clark, 2d
Private
96.00
N. H. cont. line
Sept.
21, 1819
John Culver
96.00
Conn. cont. line
Jan.
15, 1820
Nathaniel Carpenter
96.00
N. H. cont. line
July
18, 1820
Solomon Conant
Sergeant
96.00
Mass. cont. line
Oct.
31, 1825
Jonathan Cooper
Private
96.00
N. H. eont. line
July
10, 1821
David Choate
96.00
Mass. cont. line
Dec.
22, 1830
Jesse Carleton
96.00
"
Oct.
2, 1818
Peter Chandler
96.00
N. H. cont. line
Mar.
5, 1819
Samuel Dale
96.00
Mass. cont. line
June
30, 1819
Brewer Dodge
96.00
N. H. cont. line
Sept.
16, 1819
Elkanah Danforth
96.00
"
May
IS, 1820
David Davis
96.00
Mass. cont. line
Jan.
20, 1830
William Elliot
96.00
Conn. cont. line
Oct.
10. 1818
Obadiah Eastman
96.00
Mass. cont. line
Mar.
18, 1819
Ebenezer Eastman
96.00
N. H. cont. line
"
John Emmons
96.00
t(
May
19, 1S20
Hezekiah Ford
96.00
Conn. cont. line
May
1, 1S19
Daniel Freeman
96.00
"
"
Silas Fox
96.00
N. H. cont. line
July
27, 1819
Jonathan Ferrin
96.00
Mass. cont. line
Sept
6, 1819
Levi Flanders
96.00
"
Sept.
8, 1819
Ezra Foster
96.00
"
Sept.
17, 1819
Jonathan Foster
96.00
It
Oct.
5, 1819
Ezekiel Fellows
96.00
N. H. cont. line
Jan.
20, 1820
Joseph French
96.00
"
June
22, 1820
Lemuel Fuller
96.00
Conn. cont. line
Aug.
12, 1820
Richard Foster
96.00
Mass. cont. line
Mar.
12, 1830
Ezra Gates
96.00
N. H. cont. line
Oct.
1, 1818
Jeremiah Gillet
96.00
Conn. cont. line
Oct.
10, 1818
Nathan Hoit
96.00
N. H. cont. line
Oct.
1, 1818
Richard Hughes
Sergeant
96.00
"
Oet.
2, 1818
Philip Hunt
Private
96.00
"
Oct.
6, 1818
George Hubbard
Corporal
96.00
Conn. cont. line
Oct.
10. 1818
John Hazelton
Private
96.00
N. H. cont. line
"
Robert Hoit
"
96.00
Mass. cont. line
Oct.
13, 1818
Samuel Heath
♦'
96.00
"
Feb.
3, 1819
William Hazeltine
t(
96.00
N. H. cont. line
Mar.
18, 1819
Timothy Hibbard
"
96.00
Conn. cont. line
•'
Amos Heard
"
96.00
Mass. cont. line
Apr.
17, 1819
P'phraim Ham
u
96.00
N. H. cont. line
Apr
19, 1819
Daniel Heath
"
96.00
Mass. cont. line
May
28, 1819
REVOLUTIONARY DOCUMENTS
253
Count;/ in the State of New Hampshire, Who Have Been Inscribed on the
Passed on the 18th of March, IS 18.
Commencement
Ages
Laws under which they were formerly inscribed on
of
pension
the pension roll; and remarks.
July
7
1S19
68
Suspended act May 1, 1820.
Kov.
24
1819
70
Dropped under act May 1, 1820. Restored commencing
February 28, 1827.
Apr.
25
1818
70
Died October 15, 1S25.
Oct.
5
1825
74
No payment made.
Apr.
10
1818
Transferred from Orange county, Vt., from March 4, 1S26.
Dee.
21
1830
78
Apr.
9
1818
75
Died August 1, 1827.
May
1
1818
Died July 14, 1S19.
May
12
1819
66
Suspended act May 1, 1820.
June
5
1818
69
Died December 29, 1S2S.
Mar.
30
1818
75
Suspended act May 1, 1820.
Jan.
5
1830
82
May
1
1818
78
Apr.
9
1818
85
72
Dropped under act May 1, 1820. Restored commencing
March 31, 1S23. Died May 31, 1828.
Nov.
30
1818
70
May
26
1818
75
Died October 13, 1819.
Apr.
4
1818
81
June
15,
1819
63
Suspended act May 1, 1820.
June
4
1818
68
Suspended act May 1, 1820.
Apr.
8
1818
76
Apr.
4
1818
77
May
1
1818
99
Dec.
6
1819
78
Apr.
11
1818
82
June
30
1828
80
Mar.
6
1830
76
Died October 1, 1833.
Apr.
9
1818
Apr.
30
1818
69
Died January 14, 1823.
Apr.
11
1818
75
Dropped act May 1, 1820. Restored commencing May
28, 1823.
Apr.
29
1818
80
Apr.
9
1818
73
Died December 28, 1827.
Apr.
3
1818
72
Apr.
16
1818
77
May
6,
1818
77
May
7
1818
80
Died June 12, 1833.
Mar.
31
1818
73
Died January 28, 1827.
Apr.
9
1818
74
June
6
1818
73
Suspended act May 1, 1820. Continued commencing Feb-
ruary 4. 1829.
Apr.
11
1818
68
Suspended act INIay 1, 1820.
May
5
ISIS
64
Dropped act May i, 1820.
254
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Bonk, i£:c., of Persons Besiding in Grafton
Pension List under the Act of Congress
Annual
When
placed
Names
Rank
Allow-
Description of service
on
ance
pens
on roll
Joseph Herrick
Private
96.00
N. H. cont. line
June
7, 1S19
Thomas Hodge
"
96.00
Conn. cont. line
July
20, 1819
Richard Hazeltine
"
96.00
Mass. cont. line
July
31, 1819
Zebulon Hunt
"
96.00
N. H. cont. line
Septi
16, 1819
Eleazer Haywood
"
96.00
"
Oct.
29, 1819
Reuben Hoit
"
96.00
it
Nov.
26, 1819
Simeon Haines
"
96.00
"
Feb.
14, 1820
John Hackett
"
96.00
Mass. cont. line
June
9, 1820
Benjamin Hayward, 2d
'*
96.00
N. H. cont. line
Sept.
16, 1819
Joseph Homan
"
96.00
**
Mar.
18, 1819
Luther Ingalls
"
96.00
Conn. cont. line
Aug.
14, 1818
Nathan Judd
"
96.00
K
Mar.
18, 1819
Samuel Jameson
"
96.00
"
"
Joseph Johnson
'*
96.00
Mass. cont. line
Mar.
19, 1819
Samuel Johnson
"
96.00
N. H. cont. line
May
23, 1S20
Joseph Johnson, 2d
"
96.00
Mass. cont. line
Aug.
14, 1818
Moses Knight
"
96.00
N. H. cont. line
Oct.
1, 1818
Stephen Keyes
"
96.00
"
Jan.
1, 1819
Joshua Kendall
"
96.00
Mass. cont. line
Apr.
17, 1819
Daniel Kimball
"
96.00
N. H. cont. line
June
3, 1819
Thomas Kemp
Lieutenant
240.00
Penn. cont. line
July
7, 1819
Ezekiel Keyes
Private
96.00
N. H. cont. line
May
19, 1820
Luke Libby
"
96.00
"
Sept.
29, 1818
Asa Lowe
"
96.00
Mass. cont. line
May
1, 1819
Jacob Lowe
"
96.00
"
"
Silas Leach
"
96.00
It
May
27, 1819
Jonas Lewis
"
96.00
"
July
20, 1819
Daniel Lary
"
96.00
"
Nov.
15, 1820
William Longfellow
"
96.00
"
Apr.
30, 1819
Isaac Alorey
Lieutenant
240.00
"
June
30. 1818
Robert Mason
Private
96.00
N. H. cont. line
Sept.
29. 1818
Benjamin Morey
"
96.00
Mass. cont. line
Oct.
10, 1818
Clement Moody
"
96.00
"
"
Edward !Marden
"
96.00
N. H. cont. line
Mar.
18, 1819
Ebenezer Messer
"
96.00
Mass. cont. line
May
1, 1819
James Mnchemore
"
96.00
N. H. cont. line
May
19, 1819
Phineas Merrill
"
96.00
Mass. cont. line
June
29, 1819
Hugh Matthews
"
96.00
N. H. cont. line
July
20, 1819
Moses Moore
"
96.00
"
May
2, 1819
REVOLUTIONARY DOCUMENTS
255
Coiudy in the State of New Ilampdtire, 117(0 Have Been Inscribed on the
Passed en the ISth of March, ISIS.
Commencement
of pension
Ag-es
Laws under which they were formerly inscribed on
the pension roll; and remarks.
Jan. 7, 1819
Apr. 15, 1S19
Apr.
20,
1819
68
Apr.
9,
1818
72
Apr.
8,
1818
78
Sept.
28,
1819
61
Apr.
9,
1818
76
Nov.
4,
1819
72
Apr.
9,
1818
70
May
16,
1818
69
Mar. 31, 1818
Apr. 10, 1818
Apr. 15, 1818
July
21,
1818
Apr.
14,
1818
Apr.
3,
1818
Apr.
9,
1818
Apr.
8,
1818
Sept.
23,
1818
"Nov.
20,
1819
Apr.
3,
1818
May
16,
1818
Apr.
27,
1818
Apr.
21,
1818
June
18,
1819
Oct.
18,
1819
Apr.
20,
1818
^lar.
30,
1818
Apr.
20,
1818
Apr.
3,
1818
Mar.
30,
1818
Apr.
9,
1818
Apr.
6,
1818
May
16,
1818
June
17,
1819
Apr.
9,
1818
79
69
70
79
73
60
80
70
69
81
82
75
76
73
75
70
es
83
61
70
68
87
75
88
69
74
64
Dropped under act Maj- 1, 1820. Continued commencing
Nov. 21, 1825.
Dropped under act May 1, 1820. Restored commencing
April 1, 1823.
Suspended act May 1, 1820.
Suspended under act May 1, 1820. Con1*inued commenc-
ing August 5. 1826. Died February 2, 1830.
Dropped act May 1, 1820. Restored commencing May
27, 1823.
Died May 4, 1825.
Dropped act May 1, 1820. Restored commencing Octo-
ber 11, 1826.
Suspended act May 1, 1820.
Died May 25, 1825.
Died April 19, 1830.
Died August 8, 1833.
Died May 13, 1827.
Died October 17, 1830.
Died November 6, 1822.
Died June 2, 1831.
Dropped act ^lay 1, 1820. Restored commencing Feb-
ruary 18, 1828.
256
REVOLUTIONARY DOCUMENTS
Statement Shoiving the Names, Bank, &c., of Persons Residing in Grafto(n
Pension List under the Act of Congress
Names
Description of service
When
placed
on
pension
roll
Sept.
15,
1819
May
17,
1820
May
22,
1820
July
23,
1819
Aug.
7,
1819
Jan.
23,
1822
Apr.
6,
1831
Feb.
11.
1819
Sept.
23,
1S18
Oct.
1,
1818
Oct.
7,
1818
Oct.
10,
1818
Feb.
3,
1819
Mar.
18,
1819
Sept.
7,
1819
Oct.
30,
1819
Oct.
26,
1819
Nov.
27,
1819
Jan.
11,
1819
Saunders McMurphy
Stephen Morse
John Morrill
Benjamin Morrison
Peter Mayhew
Josiah Newhall
Samuel Nowell
Kichard Otis
Benjamin Powell
William Preston
Alexander Pixley
Abner Poland
William Parsons
Samuel Pierce
Matthew Pack
Joseph Pinned
Samuel Parker
Dan Parker
David Pratt
Jonathan Perkins
Zachariah Quimby
Benjamin Quint
Thomas Quint
Robert Randall
Samuel Richardson
John Rowen
Paul Robbins
James Ramsey
Eliphalet Richardson
Enoch Richardson
John Roberts
Enoch Rowell
Henry Sullenheim
Elijah Smart
Moses Smart
James Simonds
Private
Sergeant
Private
Mariner
Lieutenant
Private
Mariner
Private
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
60.00
78.00
240.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
N. H. cont. line
Conn. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
Conn. cont. line
N. H. cont. line
Mass. cont. line
<{
N. H. cont. line
Conn. cont. line
Mass. cont. line
Nav3' continental
N. H. cont. line
N. H. cont. line
Continental navj'
N. IT. cont. line
Virginia cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
^fass. cont. line
Nov. 12, 1818
Oct, 6, 1818
May 1, 1819
June 18, 1819
Dec. 8, 1818
Dec. 15, 1818
Mar. 18, 1819
Aug. 1, 1819
Sept. 27, 1819
11, 1820
18, 1820
Mav
May
Nov. 27, 1819
Oct. 1, 1818
Oct. 2. 1818
REVOLUTIONARY DOCUMENTS
257
County in the State of New Jlampsliirc, IVZ/o Have Been Inscribed on the
Passed on the IStli of March, ISIS.
Commencement
of pension
Laws nnder which they were formerly inscribed on
the pension roll; and remarks.
Jlay
Jan.
Jan.
Apr.
Auff.
Apr.
Apr.
Jnne
May
Apr.
Apr.
Apr.
}*rav
Apr.
^[ar.
8, 1819
27, 1819
10, 1820
8, 1818
4, 1818
Mar 4, ISIS
Jklar. 4, 1830
Apr. 6, 1818
Apr. 17, 1818
21, 181S
8, 1818
3, 1818
7, 1818
9, 1818
27, 1818
21. 1818
Apr. 9, 1818
Aug. 31, ISIS
Nov. 2, ISIS
3, 1809
24, 1816
27, ISIS
74
68
80
79
76
89
70
So
84
57
68
84
71
68
68
SO
70
Apr.
8,
1S18
64
Apr.
6,
1818
70
Apr.
24,
1819
i 1
May
2.
1818
87
Apr.
09
1818
58
Apr.
8,
1818
76
Apr.
9,
1818
69
Apr.
17,
1818
68
July
13,
1819
80
Apr.
8,
1818
66
July
31,
1819
80
May
O
1818
72
Apr.
28.
1818
94
Apr.
27,
1818
75
Apr.
21,
1818
81
Apr.
14,
1818
72
Transferred from Oxford county, Maine, March 4, 1820.
From Jefferson county, New York, from September 4,
1819.
Died May 15, 1827.
Transferred from Windham county, Vermont.
Suspended act May 1, 1820. Restored commencino- May
27, 1823.
Suspended act :May 1, 1S20.
Died :\[ay 15. 182R.
Suspended act May 1, 1820.
Suspended under act ^NLay 1, 1S20. Restored commenc-
ing- Novem'ber 18, 1823.
Suspended act May 1, 1S20. Continued commencing- De-
cember 10, 1827."
April 27, 1810. Invalid pension.
Increased by act April 24, 1816.
Relinquished for the benefit of act March 18, 1818. Died
August 11,' 1824.
Died August 27, 1823.
Suspended act May 1, 1820. Reinstated October 19, 1821.
Died May 24, 1823."^
Suspended act May 1, 1820. Reinstated July 19, 1S21.
Died October 3, 1831.
Suspended act May 1, 1820.
Sus]jended act May 1, 1820. Continued commencing
March 2, 1827. Died March 2, 1829.
Dropped under act May 1, 1820. Restored commencing
March 4, 1830.
258
REVOLUTIONARY DOCUMENTS
Slalemcnt Shoiriiig the Names, Uanl-, dr., of Persons Besiding in Grafton
Pension List tinder the Act of Congress
Annual
When
placed
Names
Rank
Allow-
Description of service
on
ance
pension roll
Zebediah Silver
Private
96.00
Mass. cont. line
Oct.
10, ISIS
Stockman Swett
"
96.00
Conn. cont. line
"
Samuel Simonds
"
96.00
"
"
Oliver Sawyer
t(
96.00
Mass. cont. line
Oct.
20, 1818
Theophilus Sanborn
"
96.00
N. H. cont. line
Feb.
3, 1819
Moses Sleeper
"
96.00
"
Mar.
13, 1819
Josiah Stephens
"
96.00
Mass. cont. line
Apr.
19, 1S19
John Straw
"
96.00
N. H. cont. line
"
Benjamin Smith, 2d
"
96.00
"
May
20, 1819
Simeon Stephens
'*
96.00
Mass. cont. line
June
16, 1818
Stephen Smith
*'
96.00
'*
July
20, 1819
Joel Stewart
<(
96.00
N. H. cont. line
June
30, 1819
Nathaniel Simonds
"
96.00
"
Aug.
2, 1819
Zebnlon Sinclair
"
96.00
"
Sept.
14, 1819
Moses Straw
"
96.00
"
Nov.
6, 1819
Richard Sanborn
"
96.00
"
"
Nathaniel Scarritt
"
96.00
Conn. cont. line
May
IS, 1820
William Simonds
"
96.00
N. H. cont. line
May
19, 1820
Ebenezer Stowell
"
96.00
^lass. cont. line
Aug.
2, 1820
Joseph Stephens
"
96.00
N. H. cont. line
Apr.
24, 1823
Thomas Smith
"
96.00
;Mass. cont. line
Jan.
20, 1819
Solomon Smith
'•
96.00
"
Mar.
3, 1832
Reuben Sanborn
"
96.00
N. H. cont. line
June
12, 1828
Isaac Smith
"
96.00
"
Mar.
IS, 1819
Jacob Tilton
"
96.00
"
Oct.
6, 1818
Moses Thomas
"
96.00
"
Mar.
16, 1819
Samuel Trickey
"
96.00
"
Apr.
16, 1819
Edward Taylor
(i
96.00
"
Apr.
17, 1819
Philip Tabor
<(
96.00
"
Mar.
8, 1830
James Trowbridge
Sergeant
40.00
64.00
Mass. cont. line
"
"
96.00
"
Oct.
10, 1818
David Wrig-ht
Private
96.00
N. H. cont. line
Sept.
29. 181S
Thomas Welsh
"
96.00
"
Oct,
2, 1818
Seth Waterman
"
96.00
^lass. cont. line
Oct.
10, 1818
Robert Williams
Mariner
96.00
Navy
Dec.
13, 1818
Nathaniel Whitcomb
Private
96.00
N. H. cont. line
Mar.
23, ]8in
Eli Washburne
"
96.00
Conn. cont. line
Mar.
29. 1819
Benjamin W'hitcomb
Major
240.00
N. H. cont. line
Apr.
17. 1819
Benjamin Winter
Private
96.00
Mass. cont. line
Apr.
9, 1819
REVOLUTIOXARY DOCUMENTS
259
Coiudij ill llic Slate of New Hampshire, Who Have Been Inscrihed on the
Passed on the ISth of March, ISIS.
Commencement
Aares
of
pension
o
Apr.
15
1818
70
Apr.
20
, 1818
70
Apr.
S)
1818
71
Apr.
7
, 1818
CO
^Lav
2
, 1818
Apk
7
1818
75
Apr.
20
1818
72
Apr.
30
1818
68
Apr.
11
1818
75
, 69
Apr.
21
1818
76
May
15
1819
70
May
22
1818
62
Mav
25
1818
77
Mar.
27
1819
80
Oct.
2(3
1819
69
Dec.
4
1819
65
Apr.
30
1818
73
[May
20
1818
80
Mar.
1
1823
68
Apr.
13
1818
74
Feb.
14
1832
80
Aua-.
10
1827
74
Apr.
1!)
1818
81
Apr.
8
1818
69
Apr.
IG
1818
68
Apr.
1
1818
80
Apr.
13
1818
68
Mar.
8
1830
Feb.
5
1810
Apr.
24,
1816
71
May
18
1818
Apr.
20
181S
75
Apr.
24
1818
81
Apr.
3
1818
93
May
1,
1818
71
June
25,
1818
81
Apr.
21,
1818
76
June
23
1818
71
Apr.
8,
1818
78
Laws under which they were formerly inscribed on
the pension roll; and remarks.
Died September 30, 1821.
Dropped act May 1, 1820. Reinstated February 8, 1822.
Died August 28, 1826.
Died :May 20, 1S27.
Suspended act May 1, 1820.
Suspended act May 1, 1S20. Continued commencing Jan-
uary 19, 1828. Died January 8, 1830.
Suspended act Maj^ 1, 1820.
Died January 29, 1827.
Dropped under act May 1, 1820. Continued commencing
February 24, 1824.
Suspended act ISlay 1, 1820.
Suspended act Mav 1, 1820.
Transferred from Oxford county, Maine, from Septem-
ber 4, 1826. Died June 2, 1827.
Died June 2. 1828.
Died April 15, 1819.
Susj^ended act May, 1S20.
Died July 27, 1833."^
Marcli 3. 181]. Invalid pension.
Increased by act April 24, 1816.
Eelinquished for the benefit of act March 18, 1818. Died
July 28, 1832.
Dropped act May 1. 1820. Reinstated September 12 1821.
Died :\ray 14, 1823.
Died July 10, 1828.
Died July 22, 1S28.
260
REVOLUTIONARY DOCUMENTS
Statement Slioiving the Names, Banl-, cCr., of Persons Betiding in Grafton
Pension List under the Act of Congress
Anniial
W^hen
placed
Names
Eaxk
Allow-
Description
of sc'rvice
on
ance
pension
roll
Simon Ward
Private
96.00
N. H. cont.
line
:May
27,
1819
Jonas Whiting
"
96.00
Mass. cont.
line
June
15,
1819
Thomas Watson
"
9G.00
X. H. cont.
line
June
17,
1819
Samuel Williams
Serg-eant
96.00
]\Iass. cont.
line
June
30,
1819
Jeremiah W^oodman
Private
96.00
N. H. cont.
line
Apr.
8,
1819
James Woodbury
96.00
!Mass. cont.
line
Sept.
6,
1819
Joseph Wheat
96.00
N. H. cont.
line
Sept.
21,
1819
James Williams
96.00
Mass. cont.
line
"
Ebenezer Wise
96.00
"
Nov.
16,
1819
Daniel Willis
96.00
Conn. cont.
line
"
James H. Woodbury
96.00
N. H. cont.
line
May
19,
1S20
Paul Whit comb
96.00
Mass. cont.
line
"
Learned AValker
96.00
Sept.
15,
1820
REVOLUTIONARY DOCUMENTS
261
Cmmty in the Slate of New Hampshire, lV/;o Have Been Inscribed on the
Passed an the 18th of March, 1818.
Commencement
Ages
Laws under which they were formerly inscribed on
of
pension
the pension roll; and remarks.
Ai)r.
3, 1818
72
Apr.
27, 1818
65
Dropped act May 1, 1820.
Apr.
8, 1818
69
May
12, 1819
81
Died July 7, 1824.
Api-.
21, 1818
70
i. :-, .. .
Apr.
8, 1818
78
Julv
3, 1819
60
Suspended act May 1, 1820.
ilay
28, 1819
59
Suspended act May 1, 1820.
May
1, 1818
74
Died February 4, 1825.
Apr.
28, 1819
70
Died March 3", 1824.
Oct.
28, 1818
76
Apr.
16, 1818
74
Apr.
9, 1818
76
262
REVOLUTIONARY DOCUMENTS
Slatement Showing the Names, Banl-, d-c, of Persons Besiding in Hillshorough
Pension List under the Act of Congress
A.nnual
When
placed
Names
Eaxk
Allow-
Description of service
on
ance
pension roll
Benjamin Allds
Private
96.00
Mass. cont. line
Mar.
23, 1S19
William Abbott
"
96.00
"
"
Peter Abbott
"
96.00
N. H. cont. line
:\Iay
26, 1819
Samuel Aiken
«
96.00
a '
Sept.
15, 1819
David Abbot
"
96.00
Mass. cont. line
Oct.
30, 1819
Joel Adams
96.00
"
Nov.
27, 1819
Joses Bucknam
<i
96.00
n
June
30, ISIS
Thomas Blood
"
96.00
N. H. cont. line
Sept.
30, 1818
AVilliam Burrows, 2d
«
96.00
"
:\ray
19, 1820
William Burrows
"
96.00
<<
Mav
16, 1819
Stephen Bohonon
"
96.00
"
May
IS, 1819
"William Blair
"
96.00
"
"
Daniel Buswell
«
96.00
»i
<(
Isaac Blanchard
"
96.00
"
"
Nathaniel Bootman
"
96.00
"
"
William Brown
"
96.00
"
May
19, 1819
Joseph Burke
Sergeant
96.00
"
May
21, 1819
Joshua Burnham
Private
96.00
"
MaV
24, 1819
Ammi Burnham
"
96.00
jNIass. cont. line
Sept.
29, 1819
Moses Brewer
Captain
240.00
"
Oct.
12, 1S19
Benjamin Baker
Private
96.00
N. H. cont. line
Nov.
6, 1819
Israel Bryant
"
96.00
R. I. cont. line
Dec.
1, 1819
Ebenezer Bill
"
96.00
"
Nov
29, 1819
Peter Barker
"
96.00
^lass. cont. line
Sept.
17, 1820
Archelaus Batchelder
Sergeant
30.00
48.00
"
"
Lieutenant
240.00
"
Jan.
16, 1819
Daniel Cobb
"
240.00
'*
June
30, ISIS
Samuel Curtis
Surgeon
240.00
Navy
Dec.
2, 1818
John Chadwick
Sergeant
96.00
N. H. cont. line
Dec.
11, ISIS
James Caldwell
Private
96.00
"
IMar.
5, 1819
Meletiah Cobb
Sergeant
96.00
Mass. cont. line
Apr.
13, 1819
Daniel Campbell
Private
96.00
N. H. cont. line
"
Samuel Caldwell
96.00
"
Apr.
22, 1819
Jonathan Conant
"
96.00
JNIass. cont. line
Apr.
24, 1819
William Cutter
"
96.00
"
"
Samuel Cudworth
<<
96.00
X. H. cont. line
June
15, 1S19
James Carr
c<
96.00
"
July
23, 1819
REVOLUTIOXAKY DOCUMENTS
263
County in the State of New Ilampsldrc, Viho Have Been Inscribed on the
Passed an the 18th of March, ISIS.
Commencement
Ages
Laws under which they were formerly inscribed on
of
pension
the pension roll; and remarks.
Apr.
9
1818
74
Died November 4, 1824.
Mar.
30
1818
74
Dec.
12
1818
81
Apr.
7
1818
72
Died August 25, 1828. From Vermont.
Sept.
21
1819
66
Dropped act May, 1820. Eeinstated July 15, 1822.
May
12
1818
65
Suspended under act May 1, 1820. Restored commencing
March 24, 1824. Died January 17, 1S2S.
Apr.
7
1818
72
Dropped under act May 1, 1820. Restored commencing
February 19, 1S2S.
Apr.
14
ISIS
64
Dropped under act Mav 1, 1820. Restored commencing
May 8, 1S23.
Dec.
12
1819
68
Suspended under act May 1, 1820.
Apr.
8
1819
97
Apr.
23
1819
68
Died January 26, 1831.
Apr.
9
1819
73
Mar.
30
1819
67
Dropped under act May, 1820. Reinstated December 27,
1832.
Apr.
3,
1819
62
Died April 26, 1826.
Apr.
13,
1S19
Suspended act May, 1S20.
Mar.
31
1819
82
Died February 12.'lS25.
Apr.
11
1819
72
Died 3Iay 7, iS29.
July
6,
1819
65
June
12
1819
60
Dropped act ilay, 1S20.
May
7,
1819
70
Suspended under act May, 1820.
Sept.
25,
1819
60
Died February 25, 1820.
:Nrav
8
1818
71
Died July 14,^1825.
:Mar.
31
1818
64
Oct.
17
1818
70
Transferred from Middlesex count}', Massachusetts,
from April 10, 1827.
Sept.
4
1794
April 20. 1796. Invalid pension.
Apr.
24
1816
Increased to this rate by act April 24, 1S16. Relinquished
for benefits of act March IS, 1818.
Mar.
31
1S18
80
Died December IS, 1823.
Apr.
4.
ISIS
81
Suspended under act May, 1820.
Apr.
11
1818
74
Died :\[arch 31, 1822.
:May
1
1818
Died January 15. 1824.
June
20
1818
83
Died December 25, 1S24.
Apr.
7
1818
Apr.
13
1818
73
Suspended act May. 1S20.
Apr.
4
1818
75
June
2
1818
73
Dropped under act May 1, 1820.
Apr.
20
1818
82
Suspended under act May 1, 1820.
Mar.
30
1S19
74
Suspended under act 'Slay 1. 1820. Continued commenc-
ing April 13, 1832.
Apr.
1
ISIS
81
261
E EVOLUTION AKY DOCUMENTS
Statement Showing the Names, Banl-, d-c, of Persons Besiding in Hillsborough
Pension List under the Act of Congress
Names
Description of service
^\Tien placed
on
pension roll
Thomas Cutter
Joseph Cheney
Abraham Currier
Stephen Colby
Joseph Chadwick
James Colby
Stephen Curtis
Robert Campbell
Eliphalet Cole
^Michael Carter
Jonathan Cillej^
Joseph Crosby
Lemuel Curtis
Stephen Conroy
Phineas Douglass
William Dickey
Simon Dodge
Abraham Davis
"William Dimond
Robert Dodge
John Dutton
Trueworthy Dudley
David Dascomb
John Davis
Jonathan Edes
Peter Farnum
John Farrier
Israel Farnum
Nathaniel Flint
David Farmer
Offin French
Benjamin Fifield
Joseph Fellows
Jabez Felch
Harbour Farnsworth
David Fisk
John Fann
Jeremiah Griffin
John A. Goss
Ephraim Goss
Charles Greenfield
Nathan Greenleaf
John George
Private
Ord. Sergt.
Private
Marine
Private
Sergeant
Private
Sergeant
Private
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96,00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
Mass. cont. line
N. H. cont. line
Navy
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
Conn. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass.
N. H.
Mass.
cont
cont.
cont
line
line
line
Aug. 2, 1819
July 26, 1819
July 12, 1S19
Julv
13,
1S19
Sept.
7,
1S19
Sept.
27,
1819
Oct.
12,
1819
Oct
5,
1819
Nov.
29,
1819
Dec.
3,
1819
Mar.
17,
1820
Mav
26.
1820
Oct.
15,
1819
June
30,
1818
Jan.
IS,
1819
Mar.
5,
1819
May
19,
1819
:Mav
21,
1891
Aug.
23,
1819
Julv
12,
1819
:\Iav
31,
1820
June
30,
1818
Jan.
18,
1819
June
9,
1819
Aug.
2,
1819
July
13,
1819
Julv
12,
1819
Nov.
16,
1819
Nov.
29,
1819
Apr.
10.
1820
Oct.
10,
1818
Oct.
7,
1818
:Mav
IS.
1819
Mav
19,
1819
]\Iay
21,
1S19
May
24,
1819
REVOI-UTIOXARY DOCUMENTS
265
Counfi/ in Ihc Slate of New Ilaiupsliire, Who Have Been Inseribed on the
Passed on the IStli of March, ISIS.
Commencement
A (Tpc:
Laws under which they were formerly inscribed on
of
pension
^VqCS
the pension roll; and remarks.
:May
4
1818
75
Died December 17, 1825.
Apr.
10
ISIS
58
Dropped under act May 1, 1820.
Apr.
7
ISIS
61
Died September 22, 1S25.
Apr.
11
1818
60
Died June 3, 1830.
Apr.
30
1818
72
Died March 11, 1829.
Apr.
1
ISIS
79
June
IS
1819
78
Died December 31, 1832.
Apr.
1
1818
85
76
69
Died January IS, 1827.
Mar.
31
1818
May
1
1818
69
Died January IS, 1S24.
Mar.
31
1818
79
July
6
1819
78
Apr.
1
1818
72
84
75
Died February 9, 1S21.
Died October '31, 1S25.
Apr.
11
1818
73
'
Apr.
30
ISIS
84
Apr.
13
ISIS
74
Died July 29, 1S2S.
Jime
15
181S
SI
Mar.
31
1818
67
Apr.
7
1818
64
Died September 25, 1S20.
Apr.
1
1818 .
67
Died July 4, 1S27.
Apr.
11
1818
70
December 3, 1S29.
Apr.
1
1818
74
Died February 17, 1829.
Apr.
o
1818
71
Dropped under act May 1, 1820. Restored commencing-
January S, 1829.
Apr.
13
ISIS
69
Died June 11, 1S27.
Apr.
3
1818
62
Apr.
1,
1818
83
Dropped act May 1, 1S20. Reinstated July 17, 1821.
May
5,
1818
80
Apr.
15
1818
65
Died May 5, 1S27.
Apr.
20
181S
69
Died May 7, 1824.
May
8
1818
63
Suspended under act May 1, 1820.
Oct.
16
1818
67
Dropped imder act ^Nlav 1, 1820. Restored commencing-
April 10, 1S23. Died Aug. 24, 1830.
Apr.
18
1818
69
Died March 5, 1826.
Apr.
11
1818
76
Apr.
5
ISIS
71
Died May 20, 1819.
May
5
1818
66
Apr.
30
1S18
71
Suspended act May 1, 1S20.
Apr.
2
1818
69
Apr.
13
1S18
63
Died December 6, 1820.
Mar.
30
1818
74
Died June 30, 1S31.
Apr.
4
1818
68
Died January 29, 1S31.
2t56
REVOLUTIONARY DOCUMENTS
Statement Showing tlic Xamcs, BanV, cfr., of Persons Betiding in IliUshorough
Pension List under the Act of Congress
Annual
When
Pl
iced
Naiies
RA.NK
Allow-
Description of service
on
ance
pension
roll
Benjamin Griffin
Private
96.00
Mass. cont. line
July
15,
1819
Abiel Gardner
«
96.00
»
Sept.
6,
1819
Ezekiel Gardiner
Sergeant
96.00
n
"
Abel Gage
Private
96.00
X. H. eont. line
Sept,
21,
1819
Benjamin Gould
"
96.00
Mass. cont. line
Oct.
5,
1819
Theophilus Griffin
"
96.00
A". H. cont. line
Xov.
29,
1819
Thaddeus Gooding
"
96.00
Mass. cont. line
June
1,
1820
Aaron Howe
"
96.00
"
June
30,
1818
Isaac Hobart
"
96.00
X. IT. cont. line
"
William Hale
"
96.00
••
Sept.
30,
1818
Jacob Hobart
"
96.00
«
((
Jeremiah Hobson
"
96.00
^lass. cont. line
Jan.
18,
1819
Ebenezer Hall
Fife-major
96.00
"
Mar.
15,
1819
William Hogg
Private
96.00
X. H. cont. line
Apr.
13,
1819
Josiah Howard
'•
96.00
Mass. cont. line
May
18,
1819
Pitman Howard
"
96.00
"
Mav
21,
1819
Stephen Hills
"
96.00
"
May
24,
1819
Eichard Hall
Lieutenant
240.00
"
May
25,
1819
Henr3" Henley
Private
96.00
X. H. cont. line
June
9,
1819
Jonathan Holt
"
96.00
Mass. cont. line
June
14,
1819
David Hall
"
96.00
X. H. eont. line
Aug.
23,
1819
Aaron Hood
u
96.00
<(
.<
Benjamin Howard
"
96.00
July
12,
1819
William Harris
»
96.00
«
Oct.
5,
1819
Europe Hamlin
"
96.00
Mass. cont. line
Xov.
1,
1819
Charles Herrick
"
96.00
"
May
26,
1820
Wm. Hogg or Hodge
"
96.00
X. H. cont. line
Oct.
19,
1820
Nathaniel Hazelton
"
96.00
"
May
6,
1822
John Harwood
"
96.00
"
Apr.
24,
1823
Moses Hall
"
96.00
K. T. cont. line
"
Enoch Jewett
"
96.00
Mass. cont. line
June
30,
1818
William Jones
"
96.00
X. H. cont. line
Mar.
25,
1819
Ephraim Johnson
"
Xov.
26,
1819
"Xhomas Jones
"
96.00
Mass. cont. line
]May
31,
1820
Philip W. Kibbey
"
96.00
Conn. cont. line
Mar.
20,
1819
Asa Kemp
"
96.00
Mass. cont. line
Mar.
16,
1819
Elijah Knight
"
96.00
"
June
7,
1819
Solomon Kittredge
"
96.00
X. H. cont. line
"
REVOLUTIONARY DOCUMENTS
267
Coitniij in flic Slale of New Iluinpxliirr, 117(0 Have Been Inscribed on the
Passed on the ISili of March, ISIS.
Commencement
of pension
Affes
Laws nnder which they were formerly inscribed on
the pension roll; and remarks.
May 20, 181S
Apr.
s,
1818
81
Apr.
4,
1818
75
May
15,
1818
75
Apr.
11,
1818
72
May
9.
1818
76
Apr.
14,
1818
78
Apr.
4,
1818
72
Apr.
1,
1818
55
69
67
Apr.
6,
1818
69
Apr.
16,
1818
Apr.
1 ,
1818
74
Jnne
16,
1818
68
May
8,
1818
84
]\Lay
24,
1819
69
Xoy.
20,
1818
72
Apr.
3,
1819
75
Apr.
23,
1818
60
Apr.
20,
1818
76
Apr.
8,
1818
59
May
9,
1818
81
Apr.
7,
1818
70
June
17,
1819
67
Feb.
7,
1819
73
Apr.
1~,
1818
71
July
1 ,
1819
63
]\rarch
1,
It
1823
80
70
Apr.
1,
1818
76
Apr.
14,
1818
89
Apr.
1,
1818
72
June
23,
1818
76
May
5,
1818
68
Apr.
3,
1818
87
Jan.
29,
1819
68
Mar.
31,
1818
80
Dropped under act May 1. 1820. Kestored commencing
September 19, 1828.
Died September IS, ISIS.
Suspended act May 1, 1S20. Eeinstated July 17, 1821.
Died January 13, 1833.
Died July 1, 1833.
Died August 21, 1826.
Dropped act May 1, 1820. Restored commencing* ISIarch
1, 1823.
Died April 10, 1828..
Died March 6, 1833.
Died August 20. 1830.
Died January 18, 1834.
Suspended act May, 1820.
Died ]May 22, 1819".
Died February 5, 1824.
Dropped act IMay, 1820. Eeinstated January 10, 182
Died August 27," 1824.
Dropped under act May, 1820. Restored commencing
May 19, 1830. Died February 26, 1832.
Died February 20, 1823.
Suspended act May, 1820.
Died July 8, 1825.
Dropped under act May, 1820. Restored commencing
February 12, 1829.
Dropped under act May 1, 1820. Restored commencing
May 8, 1823.
268
liEVOLUTIONAflY DOCUMENTS
Stalcment Showing the Xamcs, Eanl-, cCc, of Persnns Residing in Ililhhorou-gh
Pension List under the Ad of Congress
Nasies
Ezra Kimball
Abner Keyes
Elijihalet Kilburn
Simon Kemp
James Leighton
Xabot'h Lewis
Joseph Little
Samuel Levering
Thomas Laney
Joseph Leach
John Lincoln
Samuel Lovejoy
Winslow Lakin
John Mcllvane
Ezra Merriam
Abraham Moors
Hugh Moore
John Manning
Thomas Murdough
Farrar ]\Iiller
John Mason
Nathaniel Merrill
Xathaniel ALirtin
Thomas Mallet
Amos ^Martin
John Morrill
David Morrill
Samuel Morrill
David ]\IcClure
Jonathan Marsh
John McCurdy
Wir.iam Moreland
Jacob McTntire
Isaac Mullikin
Jonathan Martin
James Xesmith
Rank
Annual
I Allow-
ance
Description of service
Private
^lariner
Corporal
Private
Musician
Private
Sergeant
I'rivate
96.00
96.00
96.00
96.00
9fi.nn
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
"
96.00
"
96.00
96.00
rummer
96.00
rivate
96.00
"
96.00
"
96.00
96.00
Mass. cont. line
X. H. cont. line
Mass. cont. line
Conn. cont. line
!Mass. cont. line
X. H. cont. line
M'ass. cont. line
X". H. cont. line
Mass. cont. line
X. II. cont. line
Mass. cont. line
X. H. cont. line
When placed
on
pension roll
June 15, 1819
Sept. 20, 1819
X"ov. 1, 1819
May 26, 1820
Apr. 19. 1819
May 1, 1819
May 21, 1819
Xov. 6, 1819
X'^ov. 30, 1819
May 19, 1820
June 13, 1820
Mar. 14, 1827
June 30, 181S
May 18, 1819
May 21, 1819
May 22, 1819
May 25, 1819
June 15, 1819
June 16, 1819
May
2,
1819
July
12,
1819
July
13,
1819
Sept.
16,
'1S19
Sept.
21,
1819
Xov.
29,
1819
Dec.
3,
1819
Jan.
15.
1820
June
7_
1820
Jan.
20,
1819
July
1~,
1818
Mav 21, 1819
REVOLUTIONARY DOCUMENTS
2G9
Counh/ ill flie State of Ncii' JIampshirc, l]7/o Have Been Inscrihed on the
Passed on the ISth of March, ISIS.
Commencement
Afi-es
Laws under which they were formerly inscribed on
of
pen
sion
0
the pension roll; and remarks.
Apr.
4,
1818
75
Apr.
20,
1818
81
Died December 17, 1S20.
Apr.
.30,
1819
62
Dropped under act May 1, 1S20.
May
5,
1S19
G9
Suspended under act May 1, 1820. Restored comni(Micini>-
December 10, 1S2S.
Apr.
6,
1818
70
Dropped under act May 1, 1820.
Apr.
27,
ISIS
63
'•
Apr.
3,
1818
59
"
May
18,
1818
62
Suspended under act May 1, 1820.
Apr.
7,
1S18
69
Dec.
6,
1819
68
Dropped act May 1, 1S20.
Nov.
2,
1819
7a
Suspended under act May 1, 1820.
Feb.
20,
1827
78
Apr.
3,
1818
66
72
Suspended under act Mav 1, 1S20. Restored commencini^
May 8, 1823.
Suspended under act ^lay 1, 1820.
Apr.
7,
1818
67
Suspended under act May 1, 1820. Restored commencing-
May 8, 1823. Died June 21, 1827.
Apr.
11,
1818
Suspended under act May 1, 1820.
May
23,
1818
76
70
Dropped nnder act May 1, 1820. Restored commencing
February 14, 1831.
Died Aug-ust 5, 1829.
Apr.
1,
1818
63
66
Dropped act Mav 1, 1S20. Restored commencing Mav 8,
1823. Died January 14, 1S24.
Died August 6, 1820.
Apr.
18,
1818
72
May
2
1818
Jan.
25',
1819
58
Suspended under act May 1, 1820.
Apr.
22,
1818
66
Sus])ended act May 1, 1S20. Reinstated commencing ?»Iay
S, 1822. Died July 1, 1822.
:Mav
6,
1818
58
Suspended act May 1, 1820.
Mar.
31,
ISIS
72
Apr.
3,
1818
70
Suspended act May 1, 1820. Reinstated' July 10, 1823.
Died December 13, 1S25.
Dec.
26,
1S18
59
Sus]3ended act May 1, 1820. Restored commencing May
8, 1823. Died November 23, 1825.
June
17,
1819
68
Suspended act May 1, 1820.
Apr.
29,
1818
73
"
Oct.
15,
1818
76
Died June 4, 1824.
Apr.
17,
1S18
82
Apr.
9,
1818
76
Mav
14,
1818
76
Died July 10. 1S29.
Api-.
4,
1818
70
84
Transferred from Sussex county, Massachusetts, Sept.
4, 1826.
Died February 13, 1S28.
270
REVOLUTIONARY DOCUMENTS
Statement SJiotriiig llie Names, BanJi, cOc, of Persons Eesiding in lliUshorough
Pension List under the Act of Congress
■
Annual
When
Pl
aced
Names
Rank
Allow-
Description of service
on
ance
pension
roll
Francis Xewton
Private
96.00
Mass. cont. line
Mar.
24
1819
David Osgood
"
96.00
"
Mar.
19
1819
Peter Peavey
"
96.00
"
June
30
ISIS
Levi Parker
Lieutenant
240.00
"
"
John Purple
Private
96.00
N. H. cont. line
Jan.
16
1S19
Ebenezer Pratt
"
96.00
"
Apr.
21
1819
Jonatlian Putney
"
96.00
"
May
21
1S19
Reuben Patch
"
96.00
Mass. cont. line
"
Xehemiah Pierce
96.00
"
June
8
1819
Pomp Peters
"
96.00
"
June
9
1819
Levi Priest
"
96.00
"
June
15
1819
Isaac Patterson
"
96.00
N. H. cont. line
July
28
1819
James Pearson
ii
96.00
R. I. cont. line
June
29
1819
Jonathan Parlvcr
"
96.00
Mass. cont. line
Apr.
21
1819
Benjamin W. Parl-cer
INIariner
96.00
Continental navy
Sept.
6
1S19
Thomas Peabody
Priva te
96.00
N. H. cont. line
Sept.
27
1819
Jesse Perkins
"
96.00
^lass. cont. line
Jan.
1.5
1820
Abner Preston
"
96.00
N. H. cont. line
May
20
1820
Joseph Perkins
"
96.00
"
:\rav
22
1820
Thomas Perlvins
"
96.00
Mass. cont. line
May
25
1820
John Phelps
"
96.00
N. H. cont. line
IMay
31
1820
Ebenezer Perkins
"
96.00
Mass. cont. line
June
13
1820
Elisha Parker
"
96.00
N. Y. cont. line
Sept.
IS
1820
Elijah Parker
"
96.00
"
Nov.
21
1824
John Putney
"
96.00
N. H. cont. line
:\Iay
28
1830
Joseph Proctor
"
96.00
"
Jan.
20
1819
Joseph Eobbins
"
96.00
Mass. cont. line
June
30
1818
Zadock Reid
"
96.00
N. H. cont. line
Sept.
30
1818
Nathaniel Rix
"
96.00
Mass. cont. line
Oct.
2
1818
Jonas Richardson
"
96.00
"
^lay
22
1819
Zachariah Robbins
Sergeant
96.00
"
June
15
1S19
John Rollins. 2d
I'rivate
96.00
N. H. cont. line
June
IS
1819
Daniel Russell
"
96.00
Mass. cont. line
July
16
1819
Amos Richards
"
96.00
N. H. cont. line
JulV
21
1819
Abraham Rose
"
96.00
R. I. cont. line
July
6
1819
Silas Russell
"
95.00
N. H. cont. line
Mav
23
1S20
Jedediah Russell
'(
96.00
Mass. cont. line
May
26
1820
John Swan
"
96.00
"
June
30
1818
Stephen Shattuck
"
96.00
**
*'
Benjamin Stone
Captain
240.00
N. IT. cont. line
Oct.
1
1818
]\Ioses Sanborn
Private
96.00
"
Dec.
1,
1818
Nathaniel Stephens
"
96.00
i>;
:\Lar.
25,
1819
REVOLUTJONARY DOCUMENTS
271
County ill the Slate of Neir Jlfniipsliire, IVZ/o Have Been Inscribed on the
Passed on the IStli of March, ISIS.
Commeneement
Ages
Laws under which they were formerh' inscribed on
of
pension
the pension roll; and remarks.
Apr.
29,
181S
84
Dropped' under act May 1, 1820. Restored commenciug
January ], 1828. Died April 7, 1S30.
Apr.
I,
1818
75
Apr.
o,
1818
70
Apr.
1,
1818
68
Apr.
■'>,
1818
68
Apr.
30,
1818
70
Apr.
1,
1818
74
Died June 30, 1831.
ilar.
30,
1819
76
Dropped under act May 1, 1820. Reinstated February 14,
1822. Died June 13,'l827.
Apr.
4,
1818
62
Died March 28, 1819.
Apr.
<■>■
1818
63
Mar.
27,
1819
59
Dropped under act May 1, 1820.
Apr.
1,
1818
69
Died September 2, 1823.
Apr.
(',
1818
72
Apr.
1,
1818
65
61
Died June 0, 1822. ,
Suspended under act May 1, 1820.
Apr.
13,
1818
81
May
27,
1818
79
Oct.
24,
1818
78
Nov.
0.
1819
68
Died November 22, 1822.
:\Iar.
•">?
1819
66
Suspended under act May 1, 1820.
Apr.
1,
1819
82
Apr.
7
1819
66
Died July 26, 1824.
Apr.
27'
1820
Nov.
13,
1824
76
Jan.
1,
1828
81
May
2
1818
71
Apr.
9,
1818
68
69
Died February 24, 1827.
Apr.
15,
1818
81
Mar.
30,
1818
77
Died January 6, 1827.
:\rar.
29,
1819
70
Suspended under act iMay 1, 1820.
Apr.
21.
1818
78
Apr.
30,
1818
75
Apr.
4,
1818
76
Died November 26, 1829.
A pr.
7,
1818
7S
June
18,
1819
70
Died February 13, 1827.
June
3,
1818
72
Apr.
9,
1818
79
Apr.
3,
1818
59
Suspended under act May 1, 1820. Restored commencing
April 16, 1823. Died June 5, 1833.
Mar.
30,
1818
75
Died February 13. 1820.
Apr.
24.
1818
78
Died June 27,"^ 1821.
Apr.
6,
1818
75
REVOLUTIONARY DOCUMENTS
Stalemenl t^hoiriiig fltc Names, Banl-, d:c., of Persons Residing in HiUshoroitglt,
Pension List under tjie Act of Congress
Annual
When
placed
Names
Rank
Allow-
Description' of service
3n
ance
jiension roll
Joseph Severance
Private
96.00
^lass. cont. line
Apr.
21, 181
Cicero Svvett
"
96.00
"
May
18, 181
Abraham T. Swett
Corporal
96.00
N. H. cont. line
May
22, 181
John Scott
Musician
96.00
Mass. cont. line
May
25, 181
Ephraim Stephens
Private
96.00
N. H. cont. line
June
8, 181
Nathaniel Smart
"
96.00
"
July
23, 181
Ebenezer Scribner
"
96.00
"
July
13, 181
Simeon Simonds
"
96.00
Mass. cont. line
•'
David Sanborn
"
96.00
X. H. cont. line
Sept.
8, 181
Joseph Stearns
«
96.00
«
Oct.
26, 181
David Smiley
*'
96.00
^lass. cont. line
Feb.
11, 182
Samiiel Spear
«
96.00
((
May
26, 182
Stephen Sawyer
"
96.00
N. H. cont. line
June
13, 182
John Shedd
"
96.00
Mass. cont. line
June
27, 182
Thomas Cilley
"
96.00
"
July
10, 182
Jotham Stearns
"
96.00
X. H. cont. line
Apr.
16, 182
Amos Spafford
»
40.00
64.00
"
i<
"
96.00
"
Sept.
30, 181
James Tasrgart
Lieutenant
240.00
X^. H. cont. line
Apr.
21. 181
Nathan Tntlle
Private
96.00
"
June
16, 181
Christopher Thayer
"
96.00
Mass. cont. line
Sept.
7, 181
Jonathan Wilkins
Mariner
30.00
48.00
Continental navy
Apr.
21, 181
"
"
96.00
"
July
5, 182
Thomas Wrio-ht
Private
96.00
Mass. cont. line
Nov.
21, 181
Thomas Whittle
"
96.00
"
Jan.
18, 181
Nathaniel Whittemore
"
96.00
"
Apr.
21, 181
Aqnilla Wilkins
Sersfeant
96.00
<'
May
21, 181
Richard Wheeler
Private
96.00
"
May
24, 181
Joel Wetmore
"
96.00
"
May
25, 181
William Wheeler
*'
96.00
X. IT. cont. line
June
15, 181
Edward West
«
96.00
«
((
Znechens Walker
Lieutenant
2t0.00
Mass. cont. line
Jiily
15, 181
Eliphalet Woodward
Private
96.00
"
July
13, 181
Joseph Webster
"
96.00
X'^. II. cont. line
Sept.
6, 181
Thomas Walker
"
96.00
"
Oct.
14, 181
Josiah Warren
"
96.00
"
Oct.
12, 181
REVOLUTION AFtY DOCUMENTS
273
Coiinly ill the Stale of New Hampshire, V^lw Have Been Inscribed on the
Passed on the 18th of March, ISIS.
Commencement
Affes
Laws nnder which they
were formerly inscribed on
of
pension
0 ^^
the pension roll; and remarks.
Apr.
14,
1S18
80
Died February 16, 1827.
Apr.
13,
1818
70
Died May 29, 1830.
Apr.
7,
1818
61
Suspended under act May
1,
1820.
Oct.
28,
1818
08
Susjjended under act May
December 18, 1830.
1,
1820. Restored commencing
A])r.
11,
1818
70
Apr.
28,
1819
61
Died February 12, 1825.
Mav
7,
1818
65
Suspended under act May
1,
1820.
Apr.
7,
1818
85
Died June 3, 1830.
]May
8,
1818
81
Suspended under act May
October 12, 1824.
1,
1820. Restored commencing
Apr.
1,
1818
77
Apr.
17,
1818
63
Suspended under act May
April 16, 1823.
1,
1820. Restored commencing-
Oct.
7
1819
76
Suspended under act !May
],
1S20.
Feb.
19'
1820
71
Suspended under act May
1,
1820.
Jnlv
13,
1819
68
Suspended under act May
1,
1820.
Apr.
7
1818
81
Mar.
1,'
1823
76
Sept.
28,
1808
:March 3, 1809. Invalid pension.
Apr.
24,
1816
Increased by act April 24,
1816.
Apr.
9,
1818
Relinquished for the bene
February 13, 1830.
fit
of act March 18, 1818. Died
Apr.
9,
1818
78
Died January 25. 1828.
Apr.
3,
1818
90
Died June 24, 1828.
Oct.
26,
1818
70
Suspended under act May
1,
1820.
Mar.
6,
1807
April 25. 1808. Invalid pension.
Apr.
24,
1816
April 25, 1808. Increased
bv act April 24, 1816.
Apr.
3,
1818
April 25, 1808. Relinquished for the benefits of act
March 18, 1818.
June
25,
1818
69
Died Auo-ust 12, 1827.
Apr.
6,
1818
68
Suspended under act May
1,
1820.
Apr.
9,
1818
Suspended under act May
January 13, 1825.
1,
1820. Restored commencing
Apr.
30,
1818
Died December 9, 1823.
Apr.
15,
1818
61
Died June 13, 1832.
Apr.
13,
1818
70
Apr.
22,
1818
65
Dropped under act May
1,
1820. Restored commencing
April n, 1823. Died February 18, 1825.
"
57
Dropped under act ]\Iaj' 1
1820.
Apr.
4,
1818
73
Apr.
14,
1818
68
Died February 23, 1826.
Apr.
3,
1818
73
.Afav
12,
ISIS
68
Apr.
1,
1818
81
Died June 29, 1826.
274
REVOLUTIONARY DOCUMENTS
Statement Shoicing the Names, Ranl\ cCc, of Persons Residing in Hillsborough
Pension List under the Act of Congress
Annual
WTien placed
Names
Rank
Allow-
Descriptior
of service
on
ance
pension roll
Jesse Walker
Private
96.00
X. H.
cont.
line
Oct.
30, 1819
Abiel Wilson
Sergeant
96.00
Mass.
cont.
line
Jan.
15, 1820
Sutherick Weston
Private
96.00
N. H.
cont.
line
May
26, 1820
James Wood
"
96.00
Mass.
cont.
line
June
13, 1820
Joseph Wetherbee
"
96.00
«
"
Joseph Wallace
"
96.00
X. K.
cont.
line
Apr.
22 1822
Abraham Wright alias
Abraham B. Wright
"
96.00
Mass.
cont.
line
July
5, 1822
William Wood
a
30.00
40.00
64.00
96.00
"
Oct.
30, 1819
Daniel Young
«
96.00
X. H.
cont.
line
May
21, 1S19
REVOLUTIONARY DOCUMENTS
275
Cmuifi/ in the Slate of New Ilarnpshire, IHiO Have Been Inscribed on the
Passed on the ISlh of March, ISIS.
Commencement
Ajyes
Laws under which they were formerly inscribed on
of
pension
•'^b^^
the pension roll; and remarks.
Apr.
17,
ISIS
73
Dropped nnder act May 1, 1820. Restored commencing
Feb. 14, 1S19. Died June 3, 1833.
Apr.
9,
1S19
64
Suspended under act May 1, 1820.
July
19,
1S19
62
Oct.
14,
1S19
70
Suspended under act Maj- 1, 1820. Restored commencing
June 14. 1S28.
July
7,
1819
81
Died March 24, 1829.
Apr.
4,
ISIS
78
Apr.
9,
1819
74
Died July 16, 1S33.
Mar.
4,
1789
June 7, 1785. Invalid pension.
Sept.
14,
1S08
Increased hy act iMarch 3, 1809.
Apr.
24,
1816
76
Increased by act April 24, 1816.
Apr.
1,
ISIS
Relinquished for the benefit of act March IS, 1818. Died
January 14, 1S27.
Apr.
4,
1818
68
Died June 2, 1829.
276
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Bank, &c., of Persons Residing in Merrimach
Pension List under the Act of Congress
Names
Description of service
When placed
on
pension roll
Elias Abbott
William Adams
Ezra Abbott
William
Andrew
Ash
Aiken
Abel Blood
Jonathan Bnrbank
Samuel Bond
Josiah Blodg'ett
Nathan Burpee
Daniel Bean
Joshua Blodgett
Joseph Chaplin
William ClifPord
Joseph Chaplin
John Clark
Moses Cross
Joseph Cleasby
Theophilus Cram
Samuel Crane
Thomas Colby
Francisco Como
Jonathan Cheney
Edward Currier
Abiel Chandler
Anthony Clark
Nathaniel Cheney
Josiah Chase
Eben Colby
Josiah Chandler
Benjamin Cressy
John Dinsmore
John Davis
Private
Sergt-]\Iajor
Private
^[ariner
96.00
96.00
96.00
96.00
45.00
72.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
30.00
48.00
96.00
96.00
N. H. cont. line
Dec.
15,
1831
Mass. cont. line
Apr.
21,
1819
"
May
19,
1820
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass.
N. H.
Mass.
N. H.
Mass.
N. H.
cont. line
cont. line
cont. line
cont. line
cont. line
cont. line
96.00 Mass. cont. line
96.00 Navy continental
Nov. 10, 1819
Sept.
17,
1819
May
21,
1819
June
1819
July
26,
1819
July
13,
1819
July
3,
1819
Sept.
21.
1819
Oct.
c.
1830
Mar.
5,
1830
Apr.
13,
1830
Apr.
20,
1830
Apr.
21,
1830
July
22
1830
July
24,
1830
July
23,
1830
July
15,
1830
July
13,
1830
July
12,
1830
July
13,
1830
July
14,
1830
Sept.
20,
1830
Oct.
9,
1830
Nov.
12,
1830
June
1,
1820
Jan.
29,
1816
June
2
1820
July
13,
1819
June 16, 1819
Oct. 7, 1819
REVOLUTIONARY DOCUMENTS
277
County in the Slate of New Hampshire, V^lio Have Been Inscribed on the
Passed on the ISth of March, ISIS.
Commencement
Ages
Laws under wliich they were formerly inscribed on
of
pension
the pension roll; and remarks.
Dec.
15,
1831
81
Apr.
1,
1S18
76
Oct.
6,
1819
75
Dropped under act May 1, 1820. Restored commencing'
April 9, 1823.
Oct.
23,
1818
71
]\Iar.
4,
1796
76
April 20, 1796. Invalid.
Apr.
24,
1816
Increased bj- act April 24, 1816.
Apr.
7,
ISIS
Relinquished for the benefit of act March 18, 181S.
Apr.
1,
1818
76
Apr.
3,
1818
70
Apr.
13,
1818
72
Died August 31, 1819.
Died February 20, 1831.
Apr.
23
ISIS
78
Apr.
29,'
1S18
78
June
18,
1819
76
Jan,
1,
1828
86
Apr.
8,
1818
76
June
13,
ISIS
77
Died January 28, 1819.
June
9,
1818
75
Apr.
13,
1818
66
Dropped under act May 1, 1820. Restored commencing
May 8, 1823.
Apr.
16,
IS] 8
70
May
IS,
1818
78
Apr.
7,
1818
81
July
1^,
1818
78
May
12,
1818
73
Apr.
7,
1818
74
Apr.
10,
1818
69
May
4,
1818
70
Apr.
17,
1818
82
June
18,
1819
79
Apr.
21,
1818
71
May
13,
1818
76
May
29,
1814
83
Ex. mil. estab. Invalid pension.
Apr.
24,
1816
Increased by act April 24, 1816.
Apr.
27,
1818
Relinquished for the benefit of act May 18, 1818.
Apr.
6,
1818
Dropped from roll act May 1, 1820. Restored act ]\Iarch
1, 1823, commencing May 8, 1823. and transferred from
Hillsborough co., N. H., from March 4, 1829. Trans-
ferred to Washington co., Indiana, from March 4, 1831.
Retransferred to Worcester co., Mass., from September
4, 1831. Transferred from this agency to Merrimack
CO., N. H., from September 4, 1833.
Apr.
7,
1818
80
June
30,
1818
80
Suspended under act ^lay, 1820. Restored commencing
February 4, 1829.
278
REVOLUTIONARY DOCUMENTS
Statement Slwiving the Names, Banl\ tfr., of Persons Residing in Merrimaclc
Pension List under the Act of Congress
Annual
When
placed
Names
Rank
Allow-
Descr
ption of service
on
ance
-
pension roll
Samuel Dinsmore
Private
96.00
Mass
cont. line
Mar.
16, 1819
Jacob Eastman
"
96.00
X. H.
cont. line
May
20, 1819
Levi Evei'ett
"
96.00
Mass
cont. line
May
21, 1819
"William Eastman
"
90.00
X. H.
cont. line
June
30, 1819
John Eaton
"
96.00
"
July
12, 1819
John Elliott
"
96.00
Mass.
cont. line
Jan.
IS, 1820
Daniel Emery
"
96.00
X. H.
cont. line
Apr.
16, 1823
Samuel Ela
"
96.00
Mass.
cont. line
June
17, 1823
Ephraim Fisk
"
96.00
X^ H.
cont. line
July
15, 1819
David llanclers
"
96.00
*
Jan.
15, 1820
Jeremiah Foster
'<
96.00
"
Jan.
18, 1820
Rufus Fuller
"
96.00
Mass.
cont. line
May
26, 1820
John Fields
"
96.00
"
Nov.
29, 1819
James Gould
Lieutenant
240.00
X. H.
cont. line
Oct.
10, 1818
Thaddeus Gibson
Private
96.00
"
May
21, 1819
William Glines
"
96.00
"
June
7, 1819
Timothy Hall
"
96.00
Mass.
cont. line
Apr.
16, 1819
James Hutchins
"
96.00
'
July
13, 1819
Enoch Hunt
"
96.00
X. H.
cont. line
Sept.
6, 1819
Joseph Hale
"
96.00
"
Sept.
23, 1819
Georg-e Holt
"
96.00
"
Aug.
14, 1818
Levi Hutchins
"
96.00
R. L cont. line
Aug.
11, 1830
Jonathan Johnson
"
96.00
X\ H.
cont. line
Feb.
5, 1819
Samuel Jackman
"
96.00
"
June
7, 1819
Aaron Jackson
Serg-eant
96.00
Mass.
cont. line
Sept.
27, 1819
Moses Kezer
Private
96.00
"
June
7, 1819
Robert Knowlton
"
96.00
"
July
15, 1819
Daniel Lord
"
96.00
"
July
13, 1819
Samuel Libby
"
96.00
X'. H.
cont. line
Dec.
3, 1819
James Libby
"
96.00
"
Jan.
27, 1825
John Lovis
"
96.00
]\rass.
cont. line
Mar.
5, 1819
Stephen McCoy
X\ H.
cont. line
Apr.
16, 1819
Jonathan McCoy
96.00
"
«
Joseph Mann
*^
96.00
Penn.
cont. line
1
Apr.
5, 1819
Samuel Morse
«
96.00
Mass.
cont. line
July
27, 1819
Samuel Mag'oon
"
96.00
X. H.
cont. line
July
18, 1822
Joseph Pedrick
"
96.00
"
June
30, 1818
Benjamin Page
"
96.00
"
June
11, 1819
REVOLUTIONARY DOCUMENTS
279
County in the State of New Hampshire, IV/zo Ham Been Insci'ibcd on the
Passed on the ISth of March, IS 18.
Commencement
of pension
Ages
Laws undei' which they were formerly inscribed on
the pension roll; and remarks.
Apr. 23
Apr. 13
May 14
Apr. 22
Apr. 7
Apr. 16
Mar. 1
Mar. 21
Mar. 16
Oct. 23
Mav
Oct.
Ai^r.
Mar.
Af)r.
Ai>r.
Apr.
Apr.
Apr.
Apr.
Apr.
Jan.
Dec.
Apr.
June
May
Apr.
Apr.
Apr.
Sept.
Apr.
Apr.
May
June
Aug.
Apr.
May
, 1S18
69
, 1818
73
, 1818
70
, 1819
68
, 1818
55
, 1818
81
, 1823
80
, 1823
, 1823
70
, 1819
72
, 1818
76
, 1819
77
, 1818
70
, 1818
68
, 1818
70
, 1818
70
, 1818
70
, 1818
76
, 1818
64
, 1818
69
, 1818
72
, 1828
79
, 1818
66
, 1818
SO
, 1819
71
, 1818
70
, 1818
70
, 1818
81
, 1818
75
, 1824
81
', 1818
72
, 1818
69
'
70
, 1818
81
, 1818
70
', 1819
80
, 1818
69
i, 1818
69
Transferred from Orleans countj^ Vermont, March 4,
1826. Died March 27, 1827.
Dropped under act May 1, 1820. Restored commencing
July 25, 1831.
Dropped under act May 1, 1820. Restored commencing
May 31, 1830.
Dropped imder act May 1, 1820. Restored commencing
December 20, 1824.
Dropped under act jMay 1, 1820. Restored commencing
April 11, 1823. Died February 23, 1834.
Dropped under act May 1, 1820. Restored commencing
February 7, 1827.
Died February 17, 1824.
Transferred from Essex county, Mass., from March 4, 1826.
Dropped under act May 1, 1820.
Transferred from Essex county, Mass., from March 4, 1826.
Suspended under act May 1, 1820. Restored commencing
January 1, 1825.
Suspended act May 1, 1820. Restored May 5, 1823.
280
REVOLUTIONARY DOCUMENTS
Statement Shoicing the Names, Rani', &c., of Persons Besiding in Merrimack
Pension List under the Act of Congress
Names
Ra^nk
Annual!
Allow- i Description of service
ance I
When placed
on
pension roll
Willard Pierce
Pliineas Page
Daniel Page
Thomas Putney
John Kowe
Daniel Shepard
Abel Severance
Isaac Seavey
Benjamin Sullivan,
alias Worster
Sherburne Sanborn
Jacob Straw
William Sargent
George Shute
Jeremiah Stickney
Daniel Seavey
Benjamin Thompson
Andrew Willey
John W^eeks
John Welch
Private
Matross
Marine
Private
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
Mass. cont. line
jV. Y. cont. line
X. H. cont. line
Mass. cont. line
X. H. cont. line
Mass. cont. line
Penn. cont. line
Xavy
X. H. cont. line
Mass. cont. line
X. H. cont. line
Nov. 30, 1819
Feb. 9, 1825
Oct. 31, 1822
May
May
28, 1830
21, 1819
Mar. 5, 1819
Mar. 11, 1819
Mar. 13, 1819
July
13,
1819
May
8,
1822
Jan.
26,
1819
July
31,
1818
May
3,
1830
Apr.
23,
1832
July
12,
1819
.Nov.
10,
1818
July
12,
1819
REVOLUTIONARY DOCUMENTS
281
Caimty in the Slaie of New Hampshire, Who Have Been Inscribed on (he
Passed on the ISth of March, 181S.
Commencement
Ages
Laws under which they were formerly inscribed on
of
pen
sion
the pension roll; and remarks.
Apr.
9,
ISIS
60
Suspended under act May 1, 1S20.
Jan.
29,
1S25
81
Died April 30, 1S28.
May
2?,,
1818
Dropped under act May 1, 1820. Restored commencing
August 14, 1832.
Jan.
1,
1828
76
Died :\[arch 4, 1S30.
Apr.
27,
1828
70
Dropped under act May 1, 1820. Eestored commencing
May 8, 1823.
Apr.
^,
1828
76
]May
11,
1828
73
Apr.
1,
1828
70
Suspended under act May 1, 1820. Eestored commencing
January 27, 1825.
June
12,
1828
73
Apr.
13,
1828
Suspended under act May 1, 1820. Restored commencing
March 25, 1823.
Apr.
27,
1828
79
Apr.
26,
1822
79
Apr.
13,
1818
81
Transferred from Suffolk countj', Mass., from Septem-
ber 4, 1824.
^lar.
30,
ISIS
71
Transferred from Essex county, Mass., March 4, 1826.
May
1,
1S30
70
Apr.
17,
1832
70
Aug.
1,
1818
80
Aug.
24,
1818
74
Aug.
7,
1819
70
Suspended under act May 1, 1820. Continued commenc-
ing April 20, 1S27. Died Dec. 9, 1S27.
282
REVOLUTIONARY DOCUMEKTS
Statement Sliowiug the Names, Rank, &c., of Persons Residing in Rocl'ingliam
Pension List under the Act of Congress
Annua]
When
placed
Names
Rank
Allow-
Description of service
on
ance
pension roll
Moses Austin
Private
96.00
Mass.
cont. line
Oct.
31, 1818
John Adams
Lieutenant
240.00
ii
Xov.
6, 1818
Isaac Annis
Private
96.00
N. H.
cont. line
Apr.
13, 1819
John Archibald
"
96.00
"
James Boyes
"
96.00
"
Oct.
1, 1818
John Blaisdell
"
96.00
"
Nov.
3, 1818
Thomas Beck
(iunner
96.00
Navy
Dec.
22, 1818
Dennis Biclvford
I'rivate
96.00
N. H.
cont. line
Feb.
6, 1819
Henry Barter
"
96.00
((
Mar.
5, 1819
Christopher Blalce
"
96.00
Conn.
cont. line
"
James Boyes
"
96.00
N. H.
cont. line
Apr.
13, 1819
Samuel Bickford
"
96.00
"
May
25, 1819
Beiijamin Butler
"
96.00
<(
Feb.
18, 1819
Nathan Brown
Captain
240.00
"
July
11, 1819
John Bitten
Ord. Sergt.
96.00
Mass.
cont. line
Jan.
14, 1820
Gilbert Bond
Private
96.00
"
Aug-.
1, 1820
Thomas Brown
"
X. H.
cont. line
Mar.
6, 1826
John Bnrnham
INIajor
240.00
Mass.
cont. line
ISIay
25, 1819
William Cnrrier
Private
96.00
«
Feb.
3, 1819
Nelson Crosby
"
96.00
Viroinia cont. line
Oct.
31, 1818
Christopher Challis
"
96.00
N. H.
cont. line
Nov.
3, 1818
John Coombs
"
96.00
"
N'ov.
27, 1818
Ephraim Challis
"
96.00
^lass.
cont. line
Jan.
12, 1819
John Cook
"
96.00
X. H.
cont. line
Feb.
8, 1819
Theophilus Colby
Serg-eant
96.00
"
"
Robert Clark
Ensig-n
240.00
"
"
Ebenezer Cnrrier
I'rivate
96.00
"
Apr.
13, 1819
Joseph Copp
"
96.00
"
«
Jonathan Currier
"
96.00
"
Apr.
16, 1819
John Cressy
"
96.00
Mass.
cont. line
Apr.
25, 1819
Benjamin Choate
"
96.00
"
Jnly
14, 1819
Benjamin Chase
"
96.00
"
Sept.
6, 1819
Andrew Cate
"
96.00
X. H.
cont. line
Jan.
14, 1820
Philip Clear
«'
96.00
'•
Mar.
21, 1820
Eliphalet Connor
"
96.00
"
May
29, 1820
REVOLUTIONARY DOCUMENTS
283
County in the Slaie of New Hampshire, 117;o Have Been Inscribed on the
Passed on the ISth of March, 1818.
Commencement
Ages
Laws under whioh they were
formerly inscribed on
of
pension
the pension roll; and
remarks.
May
1,
1818
71
Dropped under act Afay 1, 1820.
March 4, 1822.
Restored commencing
Apr.
1,
1818
Suspended imder act May 1, 1820.
Apr.
7,
1818
f.2
Apr.
17,
1818
90
Died October 11. 1828.
Apr.
28,
1818
84
Died February 11, 1829.
Apr.
20,
1818
73
Dropped under act May 1, 1820. Reinstated February 23,
1821.
Apr.
11,
1818
69
Died July 16, 1821.
Apr.
3,
1818
85
Apr
7,
1818
82
Died May 13, 1829.
Apr.
14,
1818
72
Apr.
7,
1818
73
Apr.
14,
1818
61
Dropped under act May 1, 1820.
Feb.
8,
1819
75
Suspended under act May 1, 1820.
May
2
1818
71
Dropped under act May 1, 1820.
February 5, 1825. Died May 29
Restored commencing
1825.
June
3,
1818
70
Died April" 18, 1831.
July
11,
1820
71
Dropped' tmder act Maj- 1, 1820. Continued from Decem-
ber 3, 1827.
Feb.
6,
1826
76
Apr.
7,
1818
70
Dropped under act May 1, 1820.
February 8, 1828. Relinquished
May 15, 'lS28.
Restored commencing
for the benefit of act
Mav
1 ,
1818
57
Died July 1, 1822.
May
1,
1818
81
Died November 18, 1821.
Apr.
20,
1820
87
Apr.
3,
1818
75
Died June 20, 1827.
Apr.
20,
1818
82
Died May 1, 1827.
Apr.
3,
1818
58
]SIar.
31,
1818
76
Died October 12, 1824.
:May
22
1818
Apr.
7^
1818
70
Dropped under act May 1, 1820.
January', 1825.
Restored commencing
Apr.
11,
1818
68
Dropped under act May 1, 1820.
March 27, 1823. Died October 7,
Restored commencing
1825.
June
5,
1818
09
Dropped under act May 1, 1820.
April S, 1S23. Died November 6,
Restored commencing
1829.
May
0
1818
86
Suspended under act INlay 1. 1820.
Restored commencing
August 21, 1823. Died July 9, 1829.
Mav
2.5,
1818
ilay
2,
1818
59
Suspended under act Ma^^ 1, 1820.
Apr.
24,
1818
62
Suspended under act ^fay 1, 1820.
Apr.
21,
1818
75
Died November 26. 1830.
Apr.
14,
1818
70
Died December 6, 1832.
284
REVOLUTIONARY DOCUMENTS
Stalement Showing the Names, Bank, &c., of Persons Residing in BocMngham
Pension List under the Act of Congress
Annual
When
placed
Names
Rank
Allow-
ance
Description of service
on
pension roll
David Clark
Private
96.00
Mass. cont. line
June
7, 1S20
David Duncan
<>
"
40.00
64.00
N. H. cont. line
"
"
96.00
"
Sept.
6, 1S20
Eobert Drought
<.
96.00
»
Feb.
.5. 1819
London Dailey
"
96.00
"
Feb.
8, 1819
George R. Downing
"
96.00
"
Mar.
11. 1819
John Downing
"
96.00
^lass. cont. line
Mar.
13, 1819
Nathan Dow
"
96.00
"
Apr.
13, 1819
Jonathan Daniels
"
96.00
N. H. cont. line
Apr.
14, 1819
John Dearborn
"
96.00
■'
July
6, 1819
Stephen Dustin
"
96.00
"
July
20, 1819
Moses Danforth
"
96.00
"
Aug.
9, 1819
Jonathan Downing, 2d
"
96.00
Mass. cont. line
June
16, 1819
Joseph Davis
"
96.00
N. H. cont. line
Sept.
6, 1819
Henry Danforth
><
30.00
48.00
»
"
"
96.00
"
May
24, 1820
Jonathan Eaton
"
96.00
Nov.
3, 1818
John Edwards
"
96.00
"
Feb.
6, 1819
James Eastman
"
96.00
"
Apr.
13, 1819
Michael Emerson
"
96.00
Mass. cont. line
"
Amos Emerson
Captain
240.00
N. H. cont. line
"
George Emerson
Private
96.00
"
Sept.
6. 1819
David Ela
"
96.00
"
Jan.
11, 1820
Joseph Elkins
"
96.00
((
Feb.
15, 1820
Jacob Fowler
96.00
Mass. cont. line
Nov.
3, 1818
Cato Fisk
"
96.00
N. H. cont. line
Jan.
14, 1819
Gordon Freeze
"
96.00
((
Mar.
.->, 1819
Nathaniel Foss
"
96.00
"
"
Thomas Fuller
"
96.00
"
"
Samuel Foster
"
96.00
^lass. cont. line
Apr.
13, 1819
Samiiel Foot
"
96.00
"
'•
George Fishley
"
96.00
N. H. cont. line
Mav
24. 1819
Asa Folsom
Lieutenant
240.00
'*
Feb.
3, 1821
Wise Grinnell
I'rivate
96.00
Conn. cont. line
Apr.
20, 1819
Jacob Goodell
"
96.00
"
Mar.
18, 1819
Thomas Gerrish
"
96.00
N. H. cont. line
Feb.
5, 1819
Daniel Gookin
Lieutenant
240.00
June
20, 1818
REVOLUTIONARY DOCUMENTS
285
Counfii in the Slate of New JIaiupshire, H7/o Have Been Inscribed on the
Passed on the ISth of March, ISIS.
Commencement
of pension
Sept. 15, 1819
Mar. 4, 1789
Apr. 24, 1S16
Apr. 13, ISIS
Apr.
14,
ISIS
68
Apr.
-i.
1818
7-
Apr.
21,
1818
61
Apr.
7,
1818
74
Apr.
1~,
1818
69
Mar.
31,
ISIS
81
65
Mav
16,
1818
72
Apr.
17,
1818
Nov.
20,
1S19
71
Apr.
7,
1818
68
Mar.
4,
1795
Apr.
24,
1816
Apr.
03
1818
76
Apr.
1.3,
1818
71
70
Apr.
7,
1818
69
June
13,
1818
64
Apr.
7,
1818
85
Apr.
17,
ISIS
72
May
9
1818
63
75
Apr.
3,
ISIS
72
Apr.
6,
1818
64
Apr.
15,
1818
72
Apr.
13,
1818
85
Mav
7,
1818
72
Apr.
7,
1818
68
64
Apr.
14.
1S18
70
Feb.
3,
1821
irav
8,
1818
Mav
9,
1818
85
Apr.
6,
1818
76
Apr.
21,
1818
71
Affes I ^^^'^'S under which they were formerly inscribed on
the pension roll; and remarks.
65
Suspended under act May 1, 1820. Restored commenc-
ing- February 18, 1829.
June 7, 1785. Invalid pension.
Increased by act April 24, 1816.
Relinquished for the benefit of act March IS, ISIS. Died
August 12, 1826.
Died July 26.
Died June 8, 1832.
Suspended under act ^lay, 1S20.
Died August 7, 1826.
Died October 25, 1826.
April 20, 1796. Invalid pension.
Increased b^' law April 24, 1816.
Relinquished for the benefit of act March IS, ISIS. Died
February 4, 1830.
Died January 30, 1832.
Died February 7, 1830.
Died September 11, 182^
Dropped act ^Nfay, 1820.
Died Jan. 1, 1827.
Died December 12, 1821.
Suspended act May 1, 1820.
Died January 15, 1826.
Suspended act May 1, 1S20.
Died June 25, 1821.
Died July 16, 1822.
Suspended act May 1, 1820. Continued commencing Jan-
nary 30. 1S27. Relinquished for the benefit of act May
15, 1828.
286
REVOLUTIONAKY DOCUMENTS
Statement Showing the Names, Pianl\ cQc, of Persons Eesiding in Eocl-ingham
Pension List wider the Act of Congress
\
Annualj
When
placed
Names
Rank
Allow- Description of service
on
ance
pension roll
Jonathan Godfrey
Private
96.00
N. H. cont. line
Nov.
3, 1818
riichard Green
"
96.00
"
Dec.
22, ISIS
Bradbury Green
Musician
96.00
"
Mar.
5, 1819
Thomas Griffin
Private
96.00
Mass. cont. line
Apr.
16, 1819
James Gray
Captain
240.00
X. H. cont. line
May
25, 1819
Timothy Gleason
Mariner
96.00
Navy
July
23, 1S19
Samuel Goss
Private
96.00
N. H. cont. line
Sept.
6. 1819
Mark Green
"
96.00
Mass. cont. line
Sept.
7, 1819
Joseph Green
»
96.00
N. H. cont. line
Apr.
10, 1820
William Gould
"
96.00
"
May
19, 1820
Samuel Heath
"
96.00
"
May
2S, 1820
Hussey Hoag
"
96.00
"
Dec.
1, 1818
Samuel Holbrook
Seaman
96.00
Navy
Dec.
22, 1818
Jonathan Hill
Private
96.00
N. H. cont. line
Feb.
8, isin
Jude Hall
"
96.00
Mass. cont. line
Feb.
4, 1819
William Hutchins
Lieutenant
240.00
"
Mar.
11, 1819
Thomas Harvey
Private
96.00
N. H. cont. line
"
Thomas Hall
"
96.00
Mass. cont. line
]\rar.
24, 1S19
Joseph Hobbs
"
96.00
N. H. cont. line
Apr.
11, 1S19
David Hammond
"
96.00
"
Apr.
16, 1819
John B. Hill
Marine
96.00
Navy
Mar.
12, 1819
Eeuben Hall
Private
96.00
N. H. cont. line
May
25, 1819
Aaron Huntoon
"
96.00
July
21, 1819
Ammi E. Hall
"
96.00
"
Feb.
4, 1S20
Ebenezer Hogg-
"
96.00
"
Sept.
14, 1821
Hanson Hodgdon
"
96.00
"
Sept.
11, 1830
Thomas Holmes
"
96.00
"
Mar.
8, 1819
Simon Knowles
"
96.00
"
Dec.
22, 1818
Ebenezer Kennison
"
96.00
"
Apr.
30, 1819
Nathaniel Kelly
"
96.00
'*
Feb.
11, 1820
John Knight
"
96.00
((
Sept.
18, 1820
Ezekiel Knowles
"
96.00
"
Sept.
4, 1830
Richard Locke
"
96.00
"
Dec.
22, 181S
Francis Locke
"
96.00
"
Mar.
5, 1819
Benjamin Leavitt
"
96.00
Mass. cont. line
Apr.
27, 1819
Paul Long
"
96.00
N. H. cont. line
Jan.
14. 1820
James Leavitt
"
96.00
"
Prince Light
«
96.00
(t
Jan.
24, 1820
Daniel Moore
Captain
240.00
"
Apr.
10, 1818
REVOLUTIONARY DOCUMENTS
287
Countij in the State of New Hampshire, IF/iO Have Been Inscribed on the
Passed on the 18th of March, 1S18.
Commencement
X crpc
Laws under which they were formerly inscribed on
of
pension
jrijjCO
the pension roll; and remarks.
Apr.
10
1818
75
Dropped act May 1, 1820. Restored commencing June 9,
1824.
Mar.
30
ISIS
74
Died [March 4, 1832.
Apr.
1
1818
66
Died July 19, 1825.
May
13
1818
65
Died January 26, 1819.
Apr.
17
1818
70
Suspended act May 1, 1825.
Apr.
14
1818
75
Suspended act May 1, 1S20. Restored commencing
August 7, 1823. Died February 7, 1S27.
Apr.
27
1818
65
Suspended act May 1, 1820.
Apr.
~
1818
76
Dropped act Mav, 1820. Restored commencing January
30, 1S29.
Apr.
4
1818
68
Dec.
IS
1819
65
Suspended act May 1, 1820.
:\ray
5
1818
69
Died July 15, 182S.
Apr.
13
1818
78
Died November 15, 1824.
Apr.
4
1818
T"-*
Apr.
3
1818
70
Died October 31, 1821.
Apr.
6
1818
•75
Died August 21, 1827.
Apr.
1
1818
72
Died June 3, 1826.
Apr.
3
1818
65
Mar.
28
1818
69
Died December 19, 1833.
Apr.
11
1818
77
July
14
1818
69
Suspended act :May 1, 1820.
Apr.
24
1818
78
Apr.
17
1818
71
Dropped under act May 1, 1820. Restored commencing
October 22. 1824. Died February 21, 1820.
Apr.
25,
1818
71
Mar.
28
1818
75
Died June 9. 1833.
Jan.
16
1821
71
Died December 1, 1S25.
Sept.
10
1830
S3
Apr.
11
1818
75
From Rutland county. Vermont, from ^laj- 4, 1832.
Mar.
3
1818
67
Died November 7, 1823.
Apr.
7
1818
69
Mar.
.T
1S18
75
Dropped under act May 1, 1820. Restored commencing
February 5, 1829.
Apr.
29
1818
76
Jan.
1
1828
79
Mar.
30
1818
69
Died October 20, 1823.
Apr.
24
1818
65
Mar.
3
1819
66
Died August 23. 1826.
Apr.
29
1818
68
Died May 28. 1826.
Apr.
14
1818
70
Dropped under act 'Slay 1, 1820. Restored commencing
March 29, 1821.
Apr.
17
181S
75
Died January 30, 1821.
Apr.
1
ISIS
SI
Died July 19," 1S20.
288
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Banl-, &c., of Persons Eesiding in Eocl-inghani
Pension List under the Act of Con-gress
Annual
When
placed
Names
Rank
Allow-
Description
of service
on
ance
pension roll
Thomas Mathes
Private
96.00
N. H. cont.
line
X^ov.
26, 1818
William Moulton
"
96.00
"
X'^ov.
27, 1818
Benjamin Morse
"
96.00
"
Jan.
11, 1819
Caleb Mitchell
"
96.00
Mass. cont.
line
Oct.
6, 1819
Nicholas Marriner
"
96.00
X. H. cont.
line
Dec.
3, 1819
James Mullen
'*
96.00
<(
Feb.
4, 1820
Matthias Marston
"
96.00
<(
May
5, 1820
Joseph Nealey
"
96.00
"
Mar.
17, 1819
James Orne
"
96.00
]Srass. cont.
line
Jan.
20, 1820
Thomas Pratt
[Mate
.30.00
40.00
96.00
X. H. cont.
line
Oct.
10, 1818
Thomas Plnmmer
Gunner's
96.00
Xavy continental
Dec.
22, 1818
Nathan Plummer
Private
96.00
X. H. cont.
line
Apr.
13, 1819
David Patten
*'
96.00
Mass. cont.
line
"
Henry Parkinson
Lieutenant
240.00
X"^. J. .cont.
line
Feb.
8, 1819
John Parker
Private
96.00
R. I. cont.
ine
Apr.
16, 1S19
Richard Presbj'
"
96.00
X. H. cont.
line
Aj)r.
19, 1819
Jethro Petten^-ill
"
96.00
"
May
25, 1819
Eliphalet Pillsbury
"
96.00
Mass. cont.
line
June
24, 1819
Samuel Remick
„
96.00
48.00
X. H. cont.
line
Apr.
May
13, 1818
7, 1823
"
"
96.00
"
Jan.
30, 1829
John Raynes
Capt's clerk
96.00
Xavy continental
Apr.
3, 1818
Daniel Rollins
Private
96.00
X\ H. cont.
line
Sept.
23, 1818
Jonathan Roberts
"
96.00
Mass. cont.
line
Dec.
7, 1818
Joseph Ripley
"
96.00
"
Oct.
14, 1819
Samuel Rowell
"
96.00
X. II. cont.
line
April
13, 1819
Joseph Robinson
"
"
Dec.
19. 1821
Israel Rowell
"
96.00
"
Oct.
9, 1819
Enoch Rowe
"
96.00
((
Dec.
22, 1830
Stephen Richardson
14
24.00
38.40
<<
«
'*
96.00
n
July
20, 1819
Thomas Speed
96.00
"
Nov.
27, 1818
Levi Stickney
"
Dec.
7, 1818
Thomas Sherburne
Capt's mate
96.00
X'avy continental '
Dec.
22, 1818
REVOLUTIONARY DOCCJMENTS
289
County in the State of Neiv Hampshire, Who Have Been Inscribed on the
Passed mi the ISth of March, ISIS.
Commencement
Ages
Laws under which they were formerly inscribed on
of
pension
the pension roll; and remarks.
Apr.
6,
ISIS
69
Died December 26, 1833.
Apr,
9,
1818
72
Apr.
20,
1S18
81
Apr.
3,
1818
69
Died August 7, 1823.
Apr.
17,
1818
65
Died June 6, 1827.
Apr.
7,
ISIS
64
Suspended under act May 1, 1820. Eeinstated Aug. 10,
1822. Died August 25, 1825.
Apr.
6,
181S
71
Died October 16, '^1831.
May
8,
181S
62
Died August 20, 1S24.
Nov.
29,
1819
SO
Suspended under act May 1, 1820.
Jan.
11,
1806
April 10, 1806. Invalid pension.
Oct.
24,
1816
Increased by act March 3, 1809.
May
1,
1818
Eelinquished for the benefit of act March 18, 1818. Died
August 21, 1828.
Apr.
6,
ISIS
75
Apr.
7,
ISIS
70
69
Dropped under act May 1, 1820. Eeinstated December 26,
1S22.
Suspended under act May 1, 1820.
Apr.
17,
1S18
81
Apr.
20,
181S
71
Suspended under act May 1, 1S20.
Apr.
17,
1S18
64
Dropped under act May 1, 1820. Eeinstated February 16,
1821. Died January IS, 1S27.
Apr.
1^,
1818
74
Died January 25. 1831.
Apr.
7,
1818
72
Died Decemlaer 25, 1823.
Dropped under act May 1, 1820, and restored to invalid
roll.
Feb.
1,
1S23
75
Invalid pension. Act April 10, 1S06.
Mar.
9,
1S29
Dropped from invalid roll and restored to revolutionary
under act May 1, 1823.
Mar.
26,
1S18
70
Died October 11, 1827.
Apr.
11,
ISIS
80
Apr.
13,
1818
72
Died October 25, 1S19.
May
2
1818
81
Suspended act May 1, 1820. Eestored commencing Feb-
ruary 2. 1829.
May
7,
1818
70
Suspended under act May 1, 1820.
Sept.
19,
1821
70
Aug.
16,
1819
60
Dec.
13,
1830
82
Mar.
4,
1789
June 7, 1785. Invalid pension.
Apr.
24,
1816
66
Increased by act April 24, 1816.
Apr.
17,
1818
Eelinquished for the benefit of act March 18, 1818. Sus-
pended under act May 1, 1820.
Apr.
3,
1818
77
Died October 31, 1826.
Apr.
13,
1818
65
Died September 3. 1824.
Apr.
4,
1818
' 83
Died August 11, 1S29.
290
KEVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rani', &c., of Persons Residing in RocUngliam
Pension List under the Act of Congress
Names
Ebenezer Smith
Michael Sudrick
Samuel Smith
Thomas Shannon
Thomas Sherwill
Jeremy Smith
Asa Senter
Robert Stewart
Mark Staples
Jonathan Seavey
Thomas Shaw
Edward Sands
Eleazer Taft
William Towle
Moses Turner
Vincent Torr
Joshua Thompson
Timothy Tilton
John Todd
Robert B. Wilkins
Josiah Whitcomb
James Wedsfewood
William C. White
Daniel Watson
Samuel "S^Tiidden
Thomas Waters
Thomas Wood
Samuel Ward
Daniel Woodman
David Watson
Levi Whitman
Jacob Walden
Luke Woodbury
Daniel Whittier
Stephen Worthen
Leonard "UTiitney
Rank
Annual
Allow-
ance
Description of service
Private
96.00
"
96.00
"
96.00
"
96.00
"
96.00
"
96.00
Captain
240.00
Private
96.00
Mariner
96.00
Private
96.00
"
96.00
[ficer
96.00
Xon.com.of-
96.00
Sergeant
96.00
Private
96.00
"
96.00
Lieutenant
240.00
Ensign
240.00
Seaman
96.00
Private
20.00
"
40.00
"
96.00
Lieutenant
240.00
Private
96.00
Lieutenant
240.00
^lariner
96.00
I'rivate
96.00
"
96.00
"
96.00
"
96.00
"
96.00
"
96.00
"
96.00
»
96.00
^Mariner
96.00
Ensign
240.00
Sergeant
96.00
Private
96.00
«
96.00
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
Mass. cont. navy
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Continental iiavy
N. H. cont. line
Mass. cont.
line
Oct.
1,
ISIS
X. H. cont.
line
Dec.
22,
1818
Continenta
navy
Mar.
11,
1819
X. H. cont.
line
Mar.
17,
1819
"
Apr.
13,
1819
Mass. cont. line
X. H. cont. line
Continental navy
X. H. cont. line
Mass. cont. line
When placed
on
pension roll
Jan. 26, 1819
Mar. 5, 1819
Mar. 13, 1819
Apr.
16,
1819
May
25,
1819
June
5,
1819
Sept.
15,
1819
Nov.
IS,
1819
Sept.
7,
1820
Oct.
24,
1821
June
30,
1818
Nov.
26,
1818
Apr.
13,
1819
Apr.
19,
1S19
July
14,
1819
July
27,
1819
Mar 26, 1819
May 25, 1819
Apr. 19, 1819
May 24, 1819
July 31, 1819
May 25, 1819
Sept. 8, 1819
July 26, 1819
REVOLUTIONARY DOCUMENTS
291
County in the State of New Ilampsliire, 1T7(0 Have Been Inscribed on the
Passed on the ISth of March, ISIS.
Commencement
of pension
Affes
Laws under which they were formerly inscribed on
pension roll; and remarks.
Apr.
Mar.
May
Apr.
May
Apr.
Apr.
May
Apr.
Oct.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Sept.
Jan.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
3, 1818
28, 1818
18, 1818
7, 1818
11, 1818
11, 1S18
16, 1818
15, 1818
17, 1S18
1, 1819
8, 1818
4, 1818
6, 1818
7, 1818
Apr. 15, 1818
17, 1818
7, 1818
13, ISIS
4, 1794
20, 1S08
24, 1816
16, 1818
9, ISIS
1, 1818
13, 1818
4, ISIS
7, ISIS
Apr. 17, 1818
Apr. 27, 1818
Apr. 1, 1818
Apr. 17, 1818
Apr. 4, 1818
Apr. 7, 1S18
May 15. 1818
Apr. 13. ISIS
June 17, 1818
Apr,
ISIS
76
78
75
73
68
64
70
75
72
78
65
66
89
61
70
71
61
81
72
69
64
71
70
71
75
73
68
73
79
58
Died July 23, 1831.
Died June 5, 1832.
Died January 4, 1S24.
Died January 24, 1831.
Suspended under act May 1, 1820.
Susjiended under act May 1, 1820.
Died March 8, 1824.
Died April 3, 1830.
Died January 27, 1S23.
Died Auo-ust 19, 1824.
Died July 3, 1834.
Suspended under act May 1, 1S20. Eestored commencing
January 27, 1S27.
Suspended under act :\ray 1. 1820. Restored commencing-
February 16, 1821. Died May 24, 1829.
Suspended under act May 1, 1S20.
Suspended under act May 1, 1820. Restored commencing-
February 18, 1829. Died January 11, 1831.
Transferred from York county, [Maine, March 4, 1830.
April 20, 1796. Invalid pension.
Increased hy act Julj- 5, 1812.
Increased by act Apr. 24, 1S16.
Relinquished for the benefit of act March 18, 1818. Relin-
quished for the benefit of act May 15, 1S28.
Died January 9, 1834.
Died May IS,' 1S26.
Died May 14, 1827.
Died June 1, 1820.
Died February 27, 1822.
Died April 22," 1822.
Dropped under act May 1, 1S20. Restored commencing-
February 22, 1821.
Suspended under act May 1, 1820.
Suspended under act May 1, 1820.
Suspended under act May 1, 1820. Restored commencing
April 15, 1823.
Suspended under act May 1, 1820.
292
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, £c., of Persons Residing in Rockingham
Pension List under the Act of Congress
Names
Eank
Annual
Allow-
ance
Description of service
Wlien placed
on
pension roll
Caleb Whitney
Private
96.00
Isaac Westcott
96.00
Thomas Wilson
96.00
Jedediah Weeks
96.00
Archelans White
96.00
Robert York
96.00
Samuel White
96.00
Mass. cont. line
X. H. cont. line
((
Mass. cont. line
N. H. cont. line
Aug. 2, 1819
Sept. 10, 1819
Sept. 21, 1819
Jan. 14, 1820
Nov. 27, ISIS
Sept. 5, 1S20
REVOLUTIONARY DOCUMENTS
293
County in the State of Neiv Hampshire, Who Have Been Inscribed on the
Passed on the ISth of March, 1818.
Commencement
Ages
Laws under which they were formerly inscribed on
of pension
the pension roll; and remarks.
Apr. 16, 1S18
S3
Mar. 23, 1818
76
Apr. 29, 1818
72
Suspended under act May 1, 1820.
Apr. 13, 1818
72
Suspended under act May 1, 1820,
Apr. 14, 1818
73
Died July 29, 1826.
Apr. 20, 1818
68
Died April 21, 1821.
Sept. 18, 1819
68
Deserted.
294
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, EanJc, &c., of Persons Besiding in Strafford
Pension List under the Act of Congress
Annual
When
placed
Names
Raxk
Allow-
Description of service
on
ance
pension roll
Dudley G. Adams
Private
9G.00
N. H. cont. line
Sept.
23, ISIS
Joseph Ames
"
96.00
"
Mar.
15, 1819
Amos Ames
Sergeant
96.00
"
Apr.
19, 1819
Theodore Atkinson
Private
96.00
Mass. cont. line
Julv
24, 1S19
Ebenezer Adams
"
96.00
N. H. cont. line
Feb.
14, 1820
Abijah Benton
"
96.00
"
June
15, 1S19
Sylvanus Brimhall
"
96.00
Mass. cont. line
Oct.
6. 1818
Noah Buswell
"
96.00
N. H. cont. line
Mar.
5, 1819
Nathaniel Brown
Fifer
96.00
"
"
Edward Brown
Private
96.00
"
Mar.
19, 1819
Abel Brown
"
96.00
Mass. cont. line
Mar.
21, 1819
James Burnham
"
96.00
N. H. cont. line
May
1, 1819
Andrew Bickford
"
96.00
"
June
11, 1819
Amos Barnes
"
96.00
"
July
20, 1819
John Brewster
Captain
240.00
"
July
23, 1819
Benjamin Brown
Private
96.00
"
Sept.
21, 1819
Stephens Burley
"
96.00
"
Sept.
29, 1819
Benjamin Brown 2nd
"
96.00
Mass. cont. line
Oct.
6, 1S19
Jonathan Bnzzell
"
96.00
N. H. cont. line
Nov.
2, 1819
Joseph Bean
"
96.00
"
Feb.
14, 1820
Moses Brown
"
96.00
"
June
29, 1820
Henry Bnzzell
"
96.00
"
June
3, 1825
Amos Blodeett
!Mass. cont. line
June
1, 1821
Daniel Cook 1st
"
96.00
N. H. cont. line
Sept.
22, 1S18
Amos Cog-swell
Major [ficer
240.00
!Mass. cont. line
Feb.
13, 1819
Jonathan Chase
Non-com. of-
96.00
N. H. cont. line
Apr.
19, 1S19
Corydon Chesley
Private
96.00
*'
((
Daniel Cook 2nd
Sergeant
96.00
"
"
Joseph Clough
Private
9G.00
Mass. cont. line
Apr.
20, 1819
Jonathan Choate
96.00
"
"
Asa Currier
96.00
"
"
Jason Chamberlain
96.00
N. H. cont. line
June
9, 1819
John Cannej-
96.00
"
Aug.
6, 1819
Edward Cater
96.00
"
"
James Coleman
96.00
"
July
6, 1819
Peter Cook
96.00
"
Dec.
31, 1819
Ephraim Chamberlain
96.00
"
May
8, 1820
Thomas Clements
96.00
"
June
5, 1820
William Connollj-
96.00
"
Sept.
7, 1820
Joseph Carswell
96.00
"
Dec.
14, 1820
Oliver Clough
96.00
"
Jan.
5, 1S22
John Clough
96.00
Mass. cont. line
Jan.
30, 1832
Thomas Callahan
96.00
N. H. cont. line
Sept.
30, 1823
REVOLUTIONARY DOCUMENTS
295
County in ilie Slate of Neiv Hampshire, ^Yho Have Been Inscribed on the
Passed an the IStli of March, ISIS.
Commencement
of pension
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
May
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
June
Oct.
Apr.
Sept.
May
Apr.
Apr.
Apr.
Apr.
ilar.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
May
Apr.
Aug-.
July
Jan.
Aug.
6, ISIS
18, 181S
16, ISIS
20, ISIS
6, ISIS
IS, 1818
7, 1818
24, 1818
15, 1818
1, ISIS
15, 1818
1, ISIS
15, 1818
4, 1818
28, 1818
20, 1818
25, 1818
4, 1819
17, 1818
10, 1819
28, 1825
20, 1818
7, 1818
11, 1S18
25, 1818
26, 1818
14, 1818
27, ISIS
24, 1818
9, ISIS
22, ISIS
15, 1818
7, 1818
15, 181S
24, 1818
11, 1818
17, 1818
2, 1820
11, 1818
28, 1832
5, 1823
Laws under wiiich they were formerly inscribed on
the pension roll; and remarks.
79
64
66
68
57
72
70
59
64
88
78
73
65
85
70
76
69
88
67
67
80
75
73
74
63
84
6S
78
76
80
69
Died August 11, 1820.
Died August 23, 1822.
Dropped act May 1, 1820.
Dropped act Maj' 1, 1820. Restored commencing March
31, 1828.
Died Alay 26, 1823.
Died February 24, 1821.
Died July 14, 1826.
Died May 8, 1821.
Dropped under act May 1, 1820.
Suspended act May 1, 1820.
Dropped act May 1, 1820,
Dropped act May 1, 1820.
Died January 14, 1823.
Transferred from Middlesex county. Mass., Mar. 4, 1S26.
Died August 19, 1823.
Dropped act May 1, 1820.
Suspended act May 1, 1820.
Died January 11, 1832.
Died February 27, 1825. •
Dropped act May 1, 1820. Eestored commencing August
6, 1823.
Died January 29, 1S23.
Died January 7, 1826.
Died August 2, 1826.
Dropped act May 1, 1820.
Died February 10, 1831. ■
Died October 4, 1823.
Died February 28, 1833.
296
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Ranlc, &c., of Persons Residing in Strafford
Pension List under the Act of Congress
Ephraim Cram
Andrew Campbell
Jonathan Downing
John Durgin
Ephraim Doten
Abraham Drake
Samuel Dalton
Thomas Danforth
James Dockham
Solomon Drown
Eenaiah Dore
Joseph Daniell
Thomas Dolloff
Kama Emery
Samuel Elkins
Joshua Edgerly
Joseph Ellis
Abner Fowler
Samuel Fall
Joshua Fernald
Moses Ferrin
Ebenezer Farnum
William Ferguson 2nd
William Gordon
John Oilman
Eli Glines
Jeremiah Oilman
John Oray
John Garland
Eot)ert Oray
Ezekiel Oilman
Israel Glines
Solomon Gray
Nathaniel Hayes
Nathan Hoit
Ebenezer Horson
Elijah Hall
Jesse Hardy
Timothy Horson
Private
96.00
Mariner
96.00
Private
96.00
K
96.00
"
96.00
((
96.00
"
96.00
"
96.00
"
96.00
"
96.00
96.00
"
96.00
"
96.00
"
96.00
"
96.00
"
96.00
"
96.00
"
96.00
Corporal
96.00
Ensign
240.00
Private
96.00
"
96.00
"
96.00
Sergeant
96.00
Lieutenant
240.00
Private
96.00
Captain
240.00
Private
96.00
"
96.00
((
96.00
"
96.00
"
96.00
"
96.00
"
96.00
Lieutenant
240.00
Private
96.00
"
96.00
((
96.00
96.00
Description of service
When placed
on
pension roll
N. H. cont. line
Continental navy
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N, H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
Conn. cont. line
N. H. cont. line
Mass. cont. line
Mar.
July
June
Oct.
Feb.
Mar.
Mar.
July
May
July
Sept.
26, 1819
14, 1819
2, 1818
6, 1818
3, 1819
27, 1819
16, 1819
2, 1819
28, 1819
6, 1819
7, 1819
Oct. 6, 1819
May
Sept.
Nov.
Mar.
Apr.
Mar.
Mar.
Apr.
May
July
Nov.
Mar.
Mar.
Apr.
July
Sept.
Sept.
June
Mar.
Apr.
20, 1819
21, 1819
30, 1819
11, 1819
17, 1819
5, 1819
11, 1819
19, 1819
20, 1819
21, 1819
12, 1818
15, 1819
17, 1819
19, 1819
24, 1819
6, 1819
7, 1819
30, 1818
5, 1819
19, 1819
May 1, 1819
REVOLUTIONARY DOCUMENTS
297
County in fJie State of Neiv Hampshire, WJw Have Been Inscribed on the
Passed on the ISth of March, 1818.
Commencement
of pension
Affes
Laws under which they were formerly inscribed on
the pension roll; and remarks.
May
Apr,
May
Apr.
Apr.
Apr.
May
Apr.
May
Apr.
Apr.
Apr.
July
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
Apr.
May
May
:May
Apr.
Mar.
Apr.
Apr.
]May
Apr.
Apr.
Apr.
Apr.
June
Apr.
7
ISIS
17
ISIS
21
ISIS
30
1818
23
1818
22
ISIS
20
ISIS
1
1818
2,
1818
14
1818
23
181S
13
1818
12
1819
27
181S
S
1818
27
ISIS
13
1S18
29
1818
17
1818
20
1818
11
1818
IS
1818
16
1818
15
1818
4
ISIS
24
1818
27
ISIS
11
1818
24
181S
7
1818
7
181S
24
1818
18
ISIS
14
1818
18
1818
24
1818
84
79
78
69
63
74
77
60
85
77
76
72
65
68
72
63
81
75
77
68
72
62
65
78
68
75
69
83
62
59
74
62
72
62
79
68
73
70
Died December 21, 1824.
Suspended act May 1, 1820.
Died December, 18*^32.
Died August 21, 1821.
Died September 14, 1822.
Suspended act May 1, 1S20. Eestored commencing Feb-
ruary 13, 1829.
Dropped act May 1, 1S20. Eestored commencing January
27, 1829.
Suspended act ?klay 1, 1820.
Died February S, 1821.
Suspended under act May 1, 1820.
Died April 30, 1S33.
January 11, 1830.
Died October 1, 1818.
Died July 17, 1826.
Suspended act May 1, 1820.
Died June 25, 182L
March 24, 1823.
Suspended under act May 1, 1820. Continued commenc-
ing June 13, 1S29.
Died August 25, 1822.
Suspended act May 1, 1820.
Suspended act May 1, 1820.
Dropped act May 1, 1820. Eestored commencing Janu-
ary 9, 1829.
Died January 6, 1820.
Died December 13, 1833.
Suspended act May 1, 1820. Eestored commencing No-
vember 1], 1S2S.
298
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Eanl-, cfr., of Persons Besiding in- Strafford
Pension List under the Act of Congress
A.nnual
WTien
placed
Xames
Eaxk
Allow-
Description of service
an
ance
pension roll
Peter Howe
Private
96.00
X. H. cont. line
May
15, 1S19
Nathaniel Hayford
96.00
Mass. cont. line
May
24, 1S19
Sylvanus Hall
96.00
"
June
14, 1S19
John Holmes
96.00
N. H. cont. line
June
11, 1S19
lehabod Horn
96.00
»
July
6, 1S19
Israel Huckins
96.00
"
Sept.
6. 1819
Levi Hutchinson
96.00
"
Dec.
4, 1S19
William Hayes
96.00
"
Feb.
14, 1820
Eichard Ho"it
96.00
Mass. cont. line
Aug.
4, 1820
Jacob Hodgdon
96.00
"
Nov.
29, 1819
Jonathan Hilliard
96.00
X. H. cont. line
July
S, 1825
Benjamin Heath
96.00
Penn. cont. line
Jan.
20, 1819
Andrew Horn
96.00
X. H. cont. line
Mav
1, 1819
Samuel Howard
96.00
"
Oct.
6, 1819
Eobert Jackson
96.00
^fass. cont. line
June
11, 1819
Benjamin Jewett
96.00
"
July
24, 1819
Jonathan Kelly
96.00
X. H. cont. line
Mar.
.5, 1819
Zachariah Kelsey
96.00
"
Mar.
17, 1819
John Kent
96.00
u
May
20, 1819
Ephraim Knight "
96.00
Mass. cont. line
June
18, 1819
Samuel Lear
96.00
X. H. cont. line
Mar.
11, 1819
Jonathan Leathers
96.00
Mass. cont. line
Apr.
19, 1819
Eobert Littleiield
96.00
"
July
20, 1819
Eliphalet Lord
96.00
X. H. cont. line
July
29, 1819
Jonathan Leavitt
96.00
"
July
6, 1819
Benjamin Lamprey
96.00
"
July
6, 1818
Ephraim Libby
96.00
"
Sept.
14, 1819
Abiel Lee
96.00
Mass. cont. line
Sept.
21, 1819
Prince Lane
96.00
X. H. cont. line
Nov.
6, 1819
Nathan Lee
96.00
"
Nov.
24, 1819
David Langley
96.00
"
Oct.
25, 1821
Ebenezer Luce
96.00
Mass. cont. line
Sept.
21, ISIS
Nehemiah Leavitt
Corporal
30.00
4S.00
X. H. cont. line
<(
"
96.00
<(
July
8, 1818
Samuel B. Mason
Lieutenant
240.00
u
Mar.
17, 1S19
John Mitchell
Private
96.00
a
"
William Mellen
"
96.00
n
Apr.
19, 1819
REVOLUTIONARY DOCUMENTS
299
Coimli/ in ilie State of New Hampshire, ir/(o Have Been Inscribed on the
Passed on the ISth of March, 1S18.
Commencement
of pension
Laws under which they were formerly inscribed
the pension roll; and remarks.
Apr. 9, 181S
Apr. 27, 1818
Apr. 25, 1818
May
r, isis
May
25,
1818
77
:^L^y
12,
1818
68
Apr.
10,
1818
57
Apr.
8,
1818
75
Apr.
1~,
1819
80
Apr.
8,
1818
71
June
16,
1825
84
Apr.
11,
1818
Mar.
26,
1818
74
Apr.
1-t,
1818
67
Apr.
6,
1818
83
Apr.
oo
1818
55
Apr.
IT,
1818
65
ISIav
11,
ISIS
93
Apr.
25.
1818
80
Apr.
20,
1819
68
Apr.
"0,
1818
55
Apr.
1~,
1818
75
Apr.
24,
1818
61
Apr.
14.
1818
68
June
24,
1818
75
May
14,
1818
56
Jan.
6.
1S19
71
July
5,
1819
68
Sept.
28,
1819
70
Apr.
25,
ISIS
75
June
29,
1818
66
Apr.
29,
1818
80
Dec.
28,
1811
Apr.
24,
1816
77
Apr.
24,
1818
Apr.
11,
1818
69
Apr.
9,
1818
Apr.
li,
1818
74
68
Suspended act May 1, 1820. Continued commencing De-
cember 13, 1824. Died November 3, 1831.
Dropped act Maj^ 1, 1820. Restored commencing' Febru-
ary 3, 1S24.
Dropped act May 1, 1820. Restored commencing Febru-
ary 14, 1828. Died July 9, 1830.
Dropped act Maj^ 1, 1820. Continued commencing Feb-
ruary 4, 1829. ■
Died May 9, 1823.
wSuspended act Mav 1, 1S20.
Died October 10, 1825.
From Caledonia county, Vermont, from September 4, 1832.
Transferred from York county, Maine, September 4, 1826.
Died October 12, 1831.
Dropped under act Maj' 1, 1820. Restored commencing
July 30, 1823.
Dropped act May 1, 1820.
Died May 21, 1829.
Died May 17, 1832.
Suspended act May 1, 1820.
Suspended act May 1, 1820.
Died February 9, 1832.
Died November 4, 1S21.
Died August 25, 1826.
Suspended act May 1, 1820.
Died September 13, 1831.
Suspended act May 1, 1820.
Transferred from Tolland county, Conn., from September
4, 1826. Died May 11, 1830.
July 15, 1812. Invalid pension.
Increased by act April 24, 1816.
Relinquished for the benefits of act March, 1818. Died
February 23. 1829.
Relinquished for the benefit of act May 15, 1828.
Died March 30, 1823,
300
EEVOLUTIONARY DOCUMENTS
Statement Showing the Xames, Hani-, c(V., of Persons Residing in Strafford
Pension List under the Act of Congress
Annual
"When
placed
Names
Eank
Allow-
Description of service
on
ance
pension roll
Stephen Meader
Private
96.00
X. H. cont. line
Apr.
19, 1819
Jonathan Mason
"
96.00
"
Mav
20, 1819
James Marden
"
96.00
"
Mav
24, 1819
Parker Morgan
"
96.00
t(
July
22, 1819
Simeon Mason
"
96.00
X. H. cont. line
"
David Morrison
"
96.00
"
July
S, 1819
Benjamin Morse 2nd
"
96.00
Mass. cont. line
Sept.
13, 1819
Daniel Moulton
"
96.00
"
Sept.
23, 1819
Samuel Morrison
"
96.00
X. H. cont. line
Feb.
14. 1820
William Morrill
"
96.00
^lass. cont. line
Mar.
31, 1820
John Mills
Seaman
96.00
Continental navy
Apr.
30, 1821
Joseph Marsh
Private
96.00
X. H. cont. line
Sept.
6, 1819
David Morrow or
Merrow
"
96.00
Mass. cont. line
Xov.
30, 1827
Eliphalet Northey
"
96.00
t(
Mar.
25, 1819
Joshua Neal
"
96.00
X. H. cont. line
Dec.
3, 1819
Stephen Xason
"
96.00
Mass. cont. line
May
29, 1820
George Xichols
"
96.00
E. L cont. line
Sept.
15, 1823
Samuel Xute
Lieutenant
240.00
X. H. cont. line
May
1. 1819
Paul Otis
Private
96.00
"
May
23, 1818
Stephen Ormsby
"
96.00
Conn. cont. line
May
24, 1820
Jonathan Philbrook
"
96.00
X. H. cont. line
Sept.
23, 1818
Adna Pennyman
Lieutenant
240.00
"
Mar.
5, 1819
Pelatiah Penny
Private
96.00
Mass. cont. line
Mar.
17, 1819
David Place
Captain
240.00
"
"
David Piper
Private
96.00
X. H. cont. line
Apr.
19, 1819
John Piper
■ « ■
96.00
'<
..
George Parshley
"
96.00
"
i<
Thomas Parshley
"
96.00
"
"
John Pinner
"
96.00
Mass. cont. line
May
24, 1819
Jonathan Prescott
"
96.00
X. H. cont. line
July
24, 1819
Winthrop Pickering
i(
96.00
(<
Nov.
20, 1819
David Page
Marine
96.00
"
Feb.
14, 1820
Moses Pattee
Private
96.00
Mass. cont. line
July
23, 1819
Jonathan Quimby
"
96.00
X. H. cont. line
June
17, 1819
James Quimby
"
96.00
"
Sept.
23, 1818
Jonathan Rundlet
"
96.00
"
"
Jeremiah Eollins
"
96.00
"
Nov.
27, 1818
Timothy Eicker
"
96.00
"
Jan.
26. 1819
Joseph Eicker
"
96.00
"
Mar.
17, 1819
REVOLUTIONARY DOCUMENTS
301
County in the State of New Hampshire, Who Have Been Inscribed on the
Passed on the ISth of March, ISIS.
Commencement
of pension
April 21, 181S
Apr. 13, ISIS
24, ISIS
23, 1818
25, ISIS
Apr.
Apr.
Apr.
Apr. 21, 1818
May 28, ISIS
Apr.
Apr.
Apr.
May
Apr,
25, ISIS
23, 1818
25, 1818
15, 1819
22, 1818
Nov.
s,
1827
Apr.
9,
is IS
Apr.
14,
1818
May
8,
181S
Aug.
6,
1823
Mar.
23,
1818
Apr.
21,
1818
Apr.
13,
1818
Apr.
27,
1818
Apr.
24,
isis
Apr.
16,
1818
Apr.
4,
isis
Apr.
14,
1818
Apr.
20,
1818
Apr.
13,
isis
Apr.
25,
1818
Apr.
23,
1818
Apr.
4,
isis
July
26,
1819
Apr.
9,
1818
Apr.
30,
1819
Apr.
11,
1818
Apr.
3,
1818
Apr.
7,
1S18
Apr.
28,
1818
Laws under which they were formerly inscribed on
the pension roll; and remarks.
62
68
68
68
69
88
79
77
83
72
79
81
75
68
71
76
81
80
76
71
65
70
77
77
68
74
71
75
72
68
76
75
75
75
Died May 14, 1819.
Suspended act May 1, 1820.
Suspended act May 1, 1820. Restored commencing Feb-
ruary 6, 1S29.
Suspended act May 1, 1820. Continued commencing
February 3, 1829. Died December 9, 1831.
Suspended act May 1, 1820. Restored commencing Feb-
ruary 4, 1831. Died Aug. 16, 1833.
Died May 12, 1S2S.
Suspended under act May 1, 1820. Restored commencing
February 10, 1829.
Died December 3, 1829.
Died May 21, 1832.
Died March 21, 1828.
Suspended act May 1, 1820.
Died November 4, 1820.
Suspended act May 1, 1820.
Suspended act May 1, 1820.
March 25, 1823.
Died April 20, 1S30.
Died March 28, 1829.
Restored commencing
Died January 13, 1832.
From Oxford county, Maine, September 4, 1826.
Died July 22, 1825.
302
REVOLUTIONARY DOCUMENTS
Statement Slwiving the Names, Rani-, cCc, of Persons Eesiding in Strafford
Pension List under the Act of Congress
Annual
When
placed
Names
Eaxk
Allow-
Description of service
3n
ance
pension roll
John Eobinson
Private
9(5.00
N. H.
cont. line
Apr.
19, 1S19
Geor.ae Koberts
Mariner
96.00
Continental navy
June
18, 1819
John Eoberts, Srd
"
96.00
"
Apr.
19, 1819
Nathan Euss
Private
96.00
ilass
cont. line
June
5, 1819
IMichael Evan
"
96.00
Continental navv
Apr.
19, 1819
Benjamin Eoberts
96.00
N. H.
cont. line
Sept.
20, 1819
George Eicker
,,
96.00
"
Oct.
6, 1819
Eeuben Eicker
"
96.00
i(
"
Xathan Eoberts
((
96.00
"
:May
29, 1820
Daniel Eog-ers
"
96.00
Mass.
cont. line
Sept.
7, 1820
Peleg- Eunnells
'*
96.00
E. I.
cont. line
Mar.
5, lS24r
Xoah Eobinson
Lieutenant
Captain
120.00
136.00
240.00
N. H.
cont. line
June
14, 1819
Jeremiah Smith
Private
96.00
(<
Oct.
6, ISIS
John Smith
"
96.00
"
Mar.
5, 1819
Jacob Sinclair
Serg-eant
96.00
"
"
Nathaniel Sabine
Private
96.00
Mass.
cont. line
:Nrar.
11, 1819
Eli Snmner
Serg-eant
96.00
"
Mar.
17, 1S19
John Spiller
Private
96.00
"
Mar.
26, 1819
Samnel Sawyer
"
96.00
N. H.
cont. line
Apr.
19, 1819
Benjamin Sleeper
"
96.00
"
May
20, 1819
Edward Smith
'*
96.00
May
24, 1819
James Sanborn
"
96.00
((
Apr.
24, 1819
Valentine Sargent
"
96.00
"
"
Jacob Smith
"
96.00
•'
June
IS, 1819
Samuel Small
"
96.00
(<
"
John Starbird
Ensign
240.00
"
Julv
21. 1S19
Samtiel Stackpole
Lieutenant
240.00
"
Jul'y
23, 1819
John Shorey
Private
96.00
^Liss.
cont. line
Sept.
6, 1819
Jonathan Smart
"
96.00
N. H.
cont. line
"
Benjamin Stephens
"
96.00
Mass.
cont. line
Sept.
15. 1S19
William Shores
Seaman
96.00
Navv
continental
Oct.
12, 1S19
Samuel Shirley
Private
96.00
N. H.
cont. line
Oct.
30, 1819
Ebenezer Spencer
"
96.00
"
Sept.
14. 1821
Eobert Sargent
"
96.00
"
Apr.
7, 1819
Joseph Smith
"
96.00
Mass.
cont. line
Sept.
6, 1S19
William Twombly
Ensign
240.00
N. H.
cont. line
June
2, 1818
REVOLUTIONARY DOCUMENTS
303
County in the State of New Hampshire, Vilio Have Been Inscribed on ilie
Passed on the ISih of March, 1818.
Commencement
Ages
Laws under which they were formerly inscribed on
of
pension
the pension roll; and remarks.
Apr.
23,
ISIS
76
Apr.
20,
IS 19
65
Apr.
20,
1S18
75
Suspended under act May 1, 1820.
Apr.
0,
1S18
SO
Apr.
1,
ISIS
70
Apr.
4,
ISIS
76
Dropped under act May 1, 1820. Restored commencing
February 5, 1829. Died April 3, 1830.
Apr.
11,
ISIS
66
70
Died January 6, 1826.
Suspended under act May 1, 1820. Reinstated July 17,
1S21.
Apr.
29,
ISIS
SO
Apr.
24,
ISIS
60
Died May 12, 1824.
Jan.
6,
1824
70
Transferred from York count^^ Maine, September 4,
1823.
Oct.
23,
1806
]\Iarch 3, 1S07. Invalid pension.
Apr.
24,
1S16
56
Increased by act April 24, 1816.
Apr.
23,
ISIS
Relinquished for the benefit of act March 18, ISIS. Died
February 10, 1827.
Apr.
28,
ISIS
67
Died June 2, 1S2S.
Apr.
30,
1818
69
Apr.
4,
ISIS
65
Suspended act May 1, 1820.
Apr.
1-1,
ISIS
63
Died August 20, 1825.
Apr.
16,
ISIS
68
Apr.
29,
1818
68
Died June 15, 1819.
Apr.
1-1,
1818
72
Died April 30, 1827.
Apr.
7,
1818
72
May
2
1818
72
Suspended under act May 1, 1820. Continued commenc-
ing June 8, 1831. Died' January 6, 1833.
Apr.
24,
1818
63
Suspended under act May 1, 1S20.
Apr.
4,
ISIS
75
Died June 4, 1829.
Apr.
21,
ISIS
82
78
70
Died December 1, 1826.
Aj^r.
1,
1818
Apr.
in.
ISIS
S3
Died July 18, 1823.
May
12,
1818
76
Apr.
9,
1S18
85
Apr.
13,
1818
63
Died October 25, 1S24.
Apr.
21,
181S
78
Apr.
29,
1818
84
Died January 7, 1832.
Sept.
16,
1S20
83
Died January 4, 1823.
May
11,
1818
76
Transferred from Oxford county, Maine, from Septem-
ber 4, 1827.
Apr.
9,
1S18
82
Dropped under act May 1, 1820. Reinstated ^March 1,
1822. Died May 31, 1832.
Apr.
11,
ISIS
75
304
REVOLUTIONARY DOCUMENTS
Statement Shoicing the Names, Bank, &c., of Persons Residing m Strafford
Pension List under tlie Act of Congress
Names
William Taylor
Samuel Thompson
Samuel Thompson 2nd
Ephraim Tibbetts
David Thompson
William Thoms
Weymouth Wallace
Enoch Wingate
John Wadleig-h
Benjamin Wakeley
Matthias Welsh
Caesar Wallace
Benjamin Wallace
John Watson
James Wilkinson
Phineas Wentworth
Joseph AVeed
Silas White
Jonathan Whitehouse
Joseph White
Stephen Webster 2nd
Leonard Weeks
James Worcester
Daniel Winarate
Elijah Witham
Aid en Washbourne
Mark Wiggin
Andrew Whitcher
Charles Willej'
Francis AYalls
William Warren
Nathaniel Wadleigh
John Watson 2nd
Joseph York
Samuel Y'ork .
Samxiel Yeaton
Jonathan Y'oung
Eaxk
Annual
Allow-
ance
Description of service
When placed
on
pension roll
Private
Corporal
Private
Captain
Private
96.00 N. H. cont. line
96.00 I
96.00 j Conn. cont. line
96.00 X. H. cont. line
96.00
30.00
48.00
96.00
48.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
240.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
96.00
Mass. cont. line
N. H. cont. line
Mass. cont. line
N. H. cont. line
Mass. cont. line
N, H. cont. line
;Mass. cont. line
N. H. cont. line
<(
(«
Mass. cont. line
X. H. cont. line
Mass. cont. line
Oct. 6, 1818
Mar. 17, 1819
Apr. 21, 1819
July 2, 1819
Sept. 9, 1820
Feb. 10, 1819
"
June
30,
1818
<<
Sept.
23,
1818
Conn. cont. line
Nov.
28,
1818
N, H. cont. line
Dec.
7,
1818
"
Dec.
10,
1818
<i
Mar.
5,
1819
Mar. 11, 1819
Apr. 19, 1819
June 14, 1819
July 22, 1819
July 6, IS 19
June 11, 1819
July
7,
1819
Nov.
24,
1819
Dec.
3,
1819
Dec.
4,
1819
Jan.
14,
1820
May
19,
1820
July
19,
1820
Sept.
21,
1820
Sept.
14,
1821
July
9,
1829
Feb.
14,
1820
Mar.
5,
1819
Mar.
17,
1819
Apr.
19,
1819
Sept.
7,
1819
REVOLUTIONARY DOCUMENTS
305
County in ilie Slate of New Hampshire, Who Have Been Inscribed on the
Passed on the 18th of March, ISIS.
Commencement
of pension
Ao-es
Laws under which they were formerly inscribed on
the pension roll; and remarks.
Apr.
11,
1818
63
Suspended act May 1, 1820.
Apr.
24,
1818
70
May
•Jj
1818
73
Apr.
22,
1818
68
Suspended act May 1, 1820. Continued commencing
February 10, 1829.
Apr.
11,
1818
76
May
8,
1818
60
Transferred from York county, Maine, from September
4, 1826.
Sept.
4,
1794
April 20, 1796. Invalid pension.
Apr.
24,
1816
Increased by act April 24, 1810. Relinquished for the
benefit of act March 18, 1818, and dropped under act
Apr.
2o,
1818
75
^fay 1, 1820, and restored to invalid roll. Dropped
Mar.
4,
1820
invalid roll and restored to Revolutionarv roll under
Feb.
7^
1829
act May 1, 1823.
Apr.
7,
1829
74
Died August 4, 1828.
Apr.
11,
1829
70
Apr.
4,
1829
91
Died November 16, 1827.
Apr.
10.
1829
76
Apr.
23
1829
97
Apr.
24!
1S29
69
Died December 10, 1823.
Apr.
14,
1829
64
Suspended act May 1, 1820. Restored commencing'
August 1, 1823.
Apr.
IS,
1829
75
,
Apr.
13,
1829
80
Died February 1, 1828.
Mav
13,
1818
80
IVray
12,
1818
75
Apr.
21,
1818
73
^[ay
12,
1818
69
June
11,
1818
86
Died January 20, 1S27.
Apr.
1~,
1818
75
Transferred to Maine from September 4, 1821. Retrans-
ferred from York county, ]\Iaine, March 4, 1826.
Apr.
21.
1818
68
Suspended act ^Siay 1, 1820.
Apr.
4.
1818
65
Suspended act :May 1, 1820.
Apr.
27,
1818
65
Suspended act May 1, 1820.
May
0
1818
75
Died February 23. 1821.
Sept.
9,
1819
75
Suspended act May 1, 1820. Restored commencing Jan-
uary 4, 1828.
April
11,
1820
79
July
22,
1820
60
July
24,
1819
76
June
25,
1829
75
Apr.
25,
1818
72
Mar.
28,
1818
80
Apr.
4,
1818
81
Apr.
1,
1818
73
Apr.
11,
1818
68
806
REVOLUTIONARY DOCUMENTS
Statement Showing the Karnes, Ranlc, &c., of Persons Residing in Sullivan
Pension List under the Act of Congress
Annual
WTien
placed
Names
Rank
Allow-
Description of service
on
ance
pension roll
Daniel Adams
Private
96.00
N. H. cont. line
June
18, 1819
Samuel Abbott
"
96.00
ilass. cont. line
Nov.
1. 1819
Timothy Bruce
"
96.00
"
Jan.
20, 1819
Nathan Bolster
"
96.00
"
Jan.
26, 1820
Clement Corbin
**
96.00
Conn. cont. line
June
30, 1818
Jonathan Clark
"
96.00
Mass. cont. line
Mar.
5, 1819
Benjamin Cutting
"
96.00
Conn. cont. line
Feb.
9, 1826
Nathaniel Challis
"
96.00
Mass. cont. line
May
14, 1S30
John Clark
"
96.00
N. H. cont. line
Dec.
21, 1831
Edward Dame
"
96.00
i<
Dec.
31, 1823
Samuel Endicott
Surg, mate
240.00
Mass. cont. line
Sept.
7, 1820
Joseph Felt
Private
96.00
*'
Mar.
5, 1819
Ebenezer Fielding
96.00
N. H. cont. line
Aug.
3, 1819
Asa Holden
"
96.00
Mass. cont. line
June
17, 1819
Obed Lamberton
"
96.00
Conn. cont. line
<(
Joel McGregory
'*
96.00
"
Nov.
18, 1819
John Priest
Sergt. Major
96.00
It
May
22, 1819
James Pelts
Private
96.00
Mass. cont. line
July
8, 1819
Joseph Pullen
"
96.00
it
May
20, 1819
Lemuel Poyoe
Sergeant
96.00
N. H. cont. line
Nov.
12, 1818
Thomas Eogers
Private
96.00
"
July
19, 1820
Howard Reed
"
96.00
Mass. cont. line
Oct.
2, 1819
Reuben Saunderson
Lieutenant
240.00
Conn. cont. line
Sept.
23, 1818
Samuel Sisco
Private
96.00
N. H. cont. line
Nov.
12, 1818
Caleb Smart
"
96.00
"
Apr.
21, 1819
Amos Smith
"
96.00
Mass. cont. line
June
5, 1819
Abraham Shattuck
"
96.00
Conn. cont. line
Oct.
12, 1819
Daniel Stearns
"
96.00
N. H. cont. line
Sept.
6, ISIO
Samuel Stearns
»
30.00
48.00
Mass. cont. line
(C
"
96.00
«
Sept.
9. 1819
^Nfoses Wright
*'
96.00
*'
May
28, 1819
Jacob Wright
"
96.00
«
Sept.
IS, 1819
William Williams
"
96.00
«
Dec.
8, 1829
Jacob Youngman
"
96.00
N. H. cont. line
Jan.
20, 1819
Thomas Y'oung
<(
96.00
Mass. cont. line
June
17, 1819
REVOLUTIONARY DOCUMENTS
307
County in the State of New Hampsliire, ^^l^o Have Been Inscribed on the
Passed on the 18th, of March, ISIS.
Commencement
Ages
Laws under which they were
formerly inscribed on
of
pension
the pension roll; and
remarks.
May
4
1S18
SO
Sept.
21
1819
Apr.
17
1818
82
Oct.
29
1819
62
Dropped under act May 1, 1820.
May
6
1818
70
Dropped under act May 1, 1820.
May 6, 1823.
Restored commencing
May
14
1818
79
Dropped under act May 1, 1820.
February 20, 1829.
Restored commencing
Jan.
4
1819
SO
May
4
1830
79
Dec.
24
1831
75
Oct.
21
1823
76
Oct.
21
1818
76
Apr.
25
1818
69
Dropped under act May 1, 1820.
August 14, 1823.
Restored commencing
Apr.
6
1818
74
Transferred from Vermont September 4, 1826.
May
19
1819
71
Dropped under act May 1, 1S20.
March 10, 1832.
Restored commencing
Apr.
8
1818
69
Oct.
19
1819
80
Suspended under act May 1, 1820.
February 12, 1829.
Restored commencing
Apr.
30
1818
72
Apr.
20
1818
78
Suspended under act May 1, 1820.
January 1, 1825.
Restored commencing
June
8
1818
68
Apr.
20
1818
79
Apr.
1
1818
Transferred from York county, Maine, September 4, 1823.
Sept.
4
1819
73
Transferred from Vermont from
September 4, 1829.
Apr.
25
1818
Died December 31, 1822.
Apr.
30
1818
78
May
6
1818
81
Suspended under act Maj- 1, 1820.
September 24, 1823.
Restored commencing
Oct.
30,
1818
67
Suspended act May 1, 1820.
Apr.
11
1818
74
July
12
1820
76
Mar.
20
1808
April 27. 1810. Invalid pension.
Apr.
24,
1816
Increased by act April 24, 1816.
June
9
1818
68
Relinquished for the benefit of act March 18, 1818.
May
2
1818
69
Suspended under act May 1, 1820.
March 15, 1830.
Restored commencing
July
6,
1819
84
Suspended under act May 1, 1S20.
February 20, 1829.
Restored commencing
Nov.
24
1829
80
Apr.
24
1818
72
Dropped under act May 1, 1820.
December 10, 1S31.
Restored commencing
Apr.
8,
1818
75
Suspended under act May 1, 1820.
April 9, 1823.
Restored commencing
808
REVOLUTIONARY DOCUMENTS
Statement Showing the Karnes, Banl-, d-c, of Persons Eesiding in
Pension List under Act of
Annual
Names
PvAXK
Allow-
ance'
Description of service
Ichabod Abbe
Private
39.32
X. H. cont. line
]S[oses Alden
"
23.33
Mass. cont. line
Philip At wood
"
50.00
Mass. militia
Isaac Adams
"
48.66
N. H. cont. militia
Jacob Ammidon
Priv. & Sergt.
108.83
"
Samuel Bradford
Lieutenant
240.00
320.00
X. H. cont. line
Joseph Brown
Corp. & Priv.
55.55
X. H. militia
Zadock Bartlett
Private
50.00
Mass. cont. line
Jeremiah Barnes
80.00
Mass. militia
Noah Bisbee
"
36.66
"
Daniel C. Bryant
Sergeant
120.00
Mass. cont. line
Asa Britton
Private
27.54
N. H. cont. line
David E. Bo.ynton
Artificer
43.33
Mass. militia
Eufus Ballou
Private
23.33
X. H. militia
John P. Blake
Sergeant
37.49
"
Jacob Blodgett
Private
30.66
"
Job Brooks
'•
20.99
Mass. militia
William Barron
"
23.33
X. H. militia
John Britton
"
20.55
Mass. cont. line
James Brewer
Lieutenant
106.66
X. H. cont. line
Jacob Baldwin
Private
37.34
X. H. militia
Oliver Brown
"
80.00
X. H. cont. line
Thomas Baker
"
34.99
Ma.ss. militia
Benjamin Barker
33.33
"
Samuel W. Bowker
Sergeant &c.
93.33
"
Samuel Bassett
Fifer
34.35
X. H. cont. line
Timothy Bancroft
Private
23.33
Ma.ss. militia
Levi Blood
Priv. & Corp.
82.29
X. H. militia
William Clark
Private
96.00
80.00
]Nrass. cont. line
Ebenezer Carpenter
Sergeant &c.
65.00
X. H. cont. line
Alpheus Crosby
Private
50.66
"
Elijah Cooper
"
30.00
"
Benjamin Carpenter
"
20.00
"
David Carpenter
"
80.00
Continental militia
Enoch Cummings
"
34.S7
X. H. cont. line
Samuel Corey
"
47.98
>rass. militia
Daniel Cummings
Priv. & Corp.
63.33
"
John Cttrtis
Priv. & Sergt.
31.27
X. H. cont. line
^foses Cutting
Private
33.33
M'ass. cont. line
Jacob Curtis
Sergeant &e.
70.64
X. H. cont. line
Nathan Capron
Private
29.34
X. H. militia
Benjamin Crooker
"
70.10
[Mass. militia
John Curtis i
"
80.00
Vermont militia
RETOI.UTIONARY DOCUMENTS
309
Cheshire County, New Ilunipshire, V,lio Have Been Inscribed on the
Congress Passed June 7, 1S32.
When placed
Commencement
Lnws under Vi^hich they vi^ere
for-
on
Ages
niprly inscribed on the pen-
pension roll
of
pension
sion roll; and remarks.
Nov.
7, 1832
Mar.
4, 1831
78
Dec.
7, 18.32
"
74
Feb.
2, 1S33
"
7S
Apr.
13, 1833
"
73
Apr.
5, 1833
"
81
Nov.
12, ISIS
Apr.
10, ISIS
81
March 18, 1818.
July
'9, 1S32
:Mar.
4, 1831
Died July 23, 1833.
Nov.
7, 1832
"
70
Nov.
27, 1832
"
78
Dec.
11, 1832
"
77
Jan.
7, 1833
"
82
Jan.
11, 1833
"
73
Jan.
24, 1833
"
70
Jan.
25, 1833
"
77
Feb.
1, 1833
"
70
Feb.
19, 1833
"
75
•
Feb.
25, 1833
"
81
77
69
"
u
"
"
85
Apr.
15, 1833
"
89
74
77
Apr.
8, 1833
"
June
6, 1833
"
77
:May
23, 1833
"
84
Sept.
24, 1833
"
74
Jan.
23, 1834
"
SO
Jan.
9, 1834
"
74
Oct.
2, 1832
"
^•v
1 i
Jan.
10, 1819
Mar.
29. ]S19
75
March IS, 1818.
Sept.
20, 1832
Mar.
4, 1S31
Jan.
21, 1831
"
90
Jan.
10, 1833
"
71
Jan.
15, 1833
"
88
76
75
Died March 4, 1833.
Nov.
20, 1832
<(
"
"
81
Died September 21, 1833.
Nov.
27, 1832
"
79
Feb.
28, 1833
"
76
Mar.
5, 1833
'•
92
Mar.
6, 1833
"
87
Apr.
29, 1833
"
81
Apr.
26, 1833
"
76
Apr.
6, 1833
"
77
Apr.
3, 1833
"
74
310
EEVOLUTIOXARY DOCUMENTS
Statement Shoiring the Names, Iia)il-, cCc, of Persons Ecsiding in
Pension List under Act of
Names
Eaxk
Annual
Allow-
ance
Descrii^tion of service
Elisha Chamberlain
Private
26.G6
Mass. militia
Joshua Chadwick
"
30.00
N. H. militia
Joseph Cutler
Sergeant
38.20
"
Francis Cook
Private
43.33
Mass. militia
Samuel Comstock
"
61.67
N. H. militia
Oliver Damon
"
26.66
Mass. cont. line
Daniel Day
"
20.00
N. H. cont. line
Thomas Dwinnell
"
33.55
Mass. militia
Jonathan Dwinnell
"
20.65
N. H. cont. line
Samuel Dow
Priv., Sergt.,&
Corporal
30.99
N. H. militia
Samuel Derby
Private
40.8S
Mass. militia
Alpheus Davis
"
40.00
"
Isaac Davis
Fifer
74.00
"
Darius Dag-gett
Private
80.00
"
Thomas Dutton
"
42.67
Mass. cont. line
Nathaniel Evans
Priv. & Corp.
96.00
83.10
<.
Jotham Eames-
Private
57.98
Mass. mil. & cont.
John Emerson
"
51.66
Mass. cont. line
iloses Eaton
"
20.33
N. H. militia
Thomas Edwards
"
26.66
Vermont militia
William Emery
"
31.98
N. H. militia
John Erskine
"
24.99
Miass. cont. line
Peter Fletcher
"
30.00
Mass. militia
David French
"
33.11
N. H. cont. line
Matthias Felton
"
30.00
}kl}ass. cont. line
Joshua Farnham
"
96.00
"
"
"
76.66
"
Joseph French
Priv. & Mus.
39.33
"
Joseph Forestall
Private
51.33
Mass. cont. mil.
Jonas Faulkner
"
20.00
!MJass. cont. line
Abner Foster
<(
30.00
Mass. cont. mil.
Luna Foster
"
30.00
N. H. cont. line
James Gibson
«
96.00
76.66
Mass. cont. line
Edward Gustine
Sergt. & Priv.
86.66
Conn, militia
Richard Gilchrist
Private
26.66
N. H. cont. line
Jonas Gary
"
50.00
Mass. militia
Thomas Goodridge
•'
68.33
"
Francis Green
"
80.00
"
Phineas Glozen
"
36.67
Mass. cont. line
Simeon Hawes
•'
42.22
Mass. militia
Moses Hill
"
34.44
N. H. militia
George Holmes
"
31.32
^lass. cont. line
REVOLUTIONARY DOCUMENTS
311
Cheshire County, New Hampshire, ^Yho Have Been Inscribed on the
Congress Passed June 7, 1S32.
When placed
on
Commencement
Ages
Laws under which they were
merly inscribed on the pen-
for-
pension roll
of pension
sion roll; and remarks.
Apr.
6, 1S33
Mar.
4, 1S31
70
Aug-.
3, 1833
79
Sept.
24, 1833
82
Nov.
21, 1833
76
Oct.
10, 1833
78
Nov.
24, 1832
76
Jan.
10, 1833
71
Jan.
2.5, 1833
SO
82
/.
Feb.
23, 1833
78
77
Mar.
lo, 1833
«
73
78
74
Apr.
15, 1833
86
iiept.
27
1819
June 2
3, 1818
75
March 18, 1818.
Sept.
22
1832
Mar.
4, 1S31
Nov.
20
1832
78
Feb.
28
1833
73
Mar.
8
1833
81
Dee.
4
1832
77
Apr.
5
1S33
June
6
1833
82
Nov.
20
«
1832
71
78
Nov.
24
1832
78
May
19
1820
Dec.
6, 1819
76
March IS, 1313.
Feb.
25
1833
Mar.
4, 1831
76
Mar.
6
1833
'
79
76
70
Apr.
15
1833
<
May-
23
1833
(
73
June
16
1834
'
69
Nov.
1
1819
Auo^. 1
4, 1819
83
March IS. 1318.
Jan.
24
1833
:Mar.
4. 1831
Died April 21, 1833.
Dec.
20
1832
76
Jan.
7
1833
'
83
Feb.
1
1833
'
73
Jan.
31
1834
76
May
21
1833
(
78
Jan.
16
1834
'
77
Nov.
7
1832
85
Nov.
4
1832
'
87
Oct.
20
1832
((
72
312
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rank, &c., of Persons JResiding in
Pension List under Act of
Names
Ebenezer Hemenwa^'
Edward Holman
John Harris
Elisha Huntley
Noah Hardy
Elias Hemenway
Benjamin Hastings
William Hutchins
Jeremiah Howard
Benjamin Howard
Levi Hancock
Joshua Harrington
Joseph Henry
Joseph Howard
William Hunt
Francis Henry
Timothy Hoskins
Isaac Hall
Comfort Healey
Nathan Hunt
Ebenezer Herrick
Caleb Howe
Zebulon Hodges
John Joslin
Moses Johnson
Asa Jones
Nathaniel Joslin
Peter Joslin
Ebenezer Jaquith
Artemas Knight
Joshua Kitti-edge
lehabod Keith
Benjamin Kemp
Elijah Knight
Thomas Kilton
Asaph Lane
Samuel Lane
Enos Lake
Annual
Rank
Allow-
ance
Description of service
Private
50.00
20.00
Mass. militia
'(
40.00
Conn. cont. line
"
20.00
X. H. cont. line
"
47.43
"
"
56.00
N. H. militia
"
96.00
Mass. cont. line
"
50.00
"
Sergeant
44.32
N. H. cont. line
Priv. & Sergt.
40.00
Cont. militia
Private
35.33
Mass. cont. line
"
36.99
Mass. militia
Priv. & Sergt.
27.16
N. H. cont. line
Priv. & Sergt.
64.96
ilass. cont. line
Private [art.
23.33
64.66
Mass. militia
"
30.68
Mass. cont. line
"
68.53
Mass. militia
"
44.62
Mass. cont. line
><
23.33
Mass. militia
u
36.67
Mass. cont. line
"
31.33
"
<<
41.67
N. H. militia
"
56.65
Mass. state troops
Sergeant
96.00
120.00
Mass. cont. line
Lieut., &c.
205.74
"
Private
96.00
80.00
a
"
20.00
Mass. militia
«
41.33
jMass. cont. line
"
20.00
Mass. militia
Lieutenant
400.00
Mass. cont. line
Private
30.00
N. H. militia.
"
96.00
Mass. cont. line
"
80.00
"
Priv. of artil-
lery& infantry
29.16
N. H. cont. line
Private
143.33
Vermont militia
"
20.00
Mass. militia
"
40.00
Mass. state troops
"
30.00
N. H. cont. line
"
50.00
«
REVOLUTIONARY DOCUMENTS
313
Cheshire Counly, New TIampsliire, ^Yho Have Been Inscribed on
Congress Passed June 7, 1832.
the
When placed
Commencement
Laws under which they were for-
on
Ages
merly inscribed on the pen-
pension
roll
of
pension
sion roll; and remarks.
Nov.
20,
1832
Mar.
4, 1831
74
Nov.
24,
1832
"
68
Jan.
7,
1833
"
74
Jan.
19,
1833
"
73
Feb.
19,
1833
"
76
June
17,
1819
Apr.
29, 1S19
76
72
March 18, 1S18.
Feb.
19,
1833
Mar.
4, 1831
S4
Feb.
25,
1833
"
78
75
Nov.
30,
1832
"
73
79
79
Mar.
5,
1833
"
SO
Mar.
6,
1833
"
67
Died Nov. 15, 1832.
Apr.
5,
1833
"
SO
Apr.
3,
1833
"
81
Apr,
5,
1833
"
73
June
6,
1833
71
Transferred from Caledonia
countv, Vermont, from March
4, 1834, on April 21, 1834.
Ang.
3,
1833
«
74
June
6,
1833
"
75
Feb.
25,
1834
"
76
Died September 10, 1833.
Jan.
9,
1834
"
76
May
22,
1820
Feb.
29, 1820
76
March 18, 1S18,
July
21,
1832
Mar.
4, 1831
Jan.
24,
1833
"
93
Sept.
6,
1819
July
1, 1819
75
March 18, 1818.
Feb.
5,
1833
Mar.
4, 1831
Feb.
IS,
1S33
"
72
Feb.
28,
1833
"
74
Aug.
3,
1833
"
75
Oct.
27,
1832
"
85
Feb.
25,
1833
"
75
Jan.
26,
1820
Oct.
29, 1819
79
March 18, 1S18.
Nov.
20,
1832
Mar.
4, 1831
Mar.
6,
1833
u
73
Mar.
8,
1833
"
77
Feb.
20,
1834
"
82
Feb.
25,
1833
"
75
Aug.
3,
1833
"
77
311
EEVOLUTIONAKY DOCUMENTS
Statement Showing the Xaines, Rani', tfr., of Persons Residing in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
Daniel IMarsli
Private
80.00
N. H. cont. line
Constant iNIerrick
"
26.66
!Mass. militia
Isaac ^Miller
"
43.33
Mass. cont. line
Timothy Metcalf
Priv., Corp., &
Sergeant
90.00
"
Joseph Mason
Sergeant
112.00
"
Hugh INIason
Private
40.00
"
Israel Maynard
"
50.00
N. H. militia
John McLean
Sergeant
50.00
Mass. militia
Josiah Moody
Private
30.00
N. H. cont. line
Thomas Moore
"
40.00
N. H. militia
Joseph Moore
"
21.66
Mass. cont. line
Eliakim Xims
"
43.33
N. H. cont. line
Daniel Newell
Sergeant
60.31
Mass. cont. line
John Nash
Private
28.55
Mass. militia
Thomas Ockington.
Sergeant &c.
66.66
"
John Putnam
Private
20.99
N. H. militia
Edward Phelps
"
30.00
Mass. militia
Ebenezer Page
" [ner
27.32
N. H. militia
Richard Phillips
Priv. & mari-
66.77
Mass. militia
Asa Porter
Priv. & Sergt.
4S.33
N. H. militia
William Parker
Corporal
88.00
Mass. cont. line
Silas Perry
Private
37.87
"
Gideon Phillips
"
80.00
«
Nahum Parker
Corp. &: Priv.
51.34
"
Ebenezer Potter
Priv., Corp., &
Sergt.
59.75
"
Nathaniel Phillips
Musician
40.34
"
Mark Packard
Sergeant
50.00
N. H. militia
John Phillips
Musician
43.70
Mass. cont. line
William Pike
Private
38.51
"
John Peavey
Priv. & Corp.
81.11
N. H. militia
John Putnam
Priv. & Artif.
49.56
Mass. militia
Bela Prouty
"
48.00
N. H. militia
Abijah Page
Private
26.66
Mass. militia
Levi Pratt
Sergt. & Priv.
51.66
N. H. militia
Samuel Rockwood
Private
60.00
"
David Rice
"
23.22
Mass. militia
William Richardson
"
40.33
"
Thomas P. Richardson
<(
43.88
(i
Jonathan Robinson
Sergt. & Priv.
51.67
"
Josiah Robbins
Private
66.66
((
Aquilla Ramsdell
"
66.66
Mass. cont. line
Laban Ripley
<(
36.67
"
Josiah Rice
<(
22.33
Mass. militia
KEVOLUTIONARY DOCUMENTS
315
Cheshh'e County, New Hampshire, 117(0 Have Been Inscrihed on the
Congress Passed June 7, 1832.
■VMien placed
Commence men t
Laws under which they were
for-
on
Ages
merly inscribed on the pen-
pension, roll
of pension
sion roll; and remarks.
Nov. 2S, 1833
Mar. 4, 1831
fiS
Feb. 11, 1833
"
74
Feb. 19, 1833
"
SO
Mar. 6, 1833
»
79
Mar. 5, 1833
"
S3
Died February IS, 1834.
Feb. 28, 1833
"
74
Apr. 24, 1833
"
78
Apr. 3, 1833
"
79
June 25, 1834
"
Feb. 8, 1833
"
74
Jan. 23, 1833
"
75
Nov. 27, 1832
"
S2
Feb. 19, 1833
"
SO
Jan. 9, 1834
"
70
Dec. 14, 1832
"
83
Died December 7, 1832.
Dec. 20, 1832
<(
78
Feb. 19, 1832
<(
72
«
««
79
Feb. 25, 1833
"
78
Jan. 21, 1834
"
77
Feb. 4, 1833
(1
79
Nov. 27, 1832
<(
71
Nov. 26, 1832
"
72
May 10, 1833
"
74
Mar. 6, 1833
<i
83
"
(<
75
Mar. 5, 1833
"
S2
Apr. 8, 1833
<(
77
June 13, 1833
"
71
Oct. 10, 1833
n
78
1 3
Oct. 24, 1833
Jan. 23, 1834
"
85
Nov. 7, 1832
"
Feb. 25, 1833
((
74
82
Dec. 28, 1832
"
75
Feb. 21, 1833
"
74
Feb. 4, 1833
"
81
Feb. 28, 1833
((
72
77
75
Apr. 15, 1833
(1
"
80
Died February 2, 1834.
316
EEVOLUTIONARY DOCUMENTS
Statement SJwiviny the Names, Rani, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Eank
Allow-
ance
Description of service
William Rixford
Private
78.77
Mass. cont. line
Moses Eider
"
36.66
Samuel Eobb
"
20.00
N. H. militia
Samuel Seward
Sergt. & Priv.
96.66
Mass. cont. line
John Snow
Private
30.00
Mass. militia
Barzilla Streeter
"
80.00
E. I. militia
Joseph Sawyer
Sergt. & Priv.
95.56
Mass. militia
Abner Smith
Private
20.00
Samnel Scripture
"
80.00
X. H. cont. line
Asa Severance
"
31.78
X. H. militia
Abiatha Shaw
Mus. & Sergt.
73.07
"
Benjamin Sawyer
Private
46.66
X. H. cont. line
Timothy Skinner
'•
70.00
Mass. militia
Ivory Soule
"
21.32
Hezekiah Scott
"
41.45
X. II. cont. line
James Sawyer
:;
96.00
46.88
Mass. cont. line
Samuel Stone
Priv. & Corp.
40.88
"
John Shirley
Private
36.66
Mass. militia
Philip Sweetser
"
50.00
James Stevens
«
50.00
"
Eleazar Stoddard
((
26.66
X. H. cont. line
Abner Smith
"
33.33
Conn. cont. line
Ivory Snow
56.66
X. H. militia
Solomon Sawtell
"
80.00
Mass. state troops
Benjamin Thatcher
a
96.00
80.00
X^. H. cont. line
Elisha Towne
"
34.65
Mass. cont. line
Benjamin Tolman
"
36.66
X. H. cont. line
Ebenezer Tolman
"
53.33
>'
Daniel Thaver
"
43.33
]\Iass. cont. line
Abel Twitc'hell
«
20.00
Mass. militia
John Tozier
"
76.66
X. H. militia
John Tao-g-art
Serg-t. & Ens.
90.00
X. H. cont. line
Henry Thayer
Private
26.66
Mass. cont. line
Nathan Twininpf
"
80.00
E. I. state troops
David Townsend
"
33.55
X. H. militia
Pompey Woodward
"
56.66
Mass. militia
Thomas Whipple
"
22.33
"
David Woolley
"
60.00
Mass. cont. line
Joel Whitney
"
20.00
Peter Wilder
n
20.00
Mass. militia
Benjamin Wood
"
20.00
«
David Winchester
"
21.66
<t
Abel Walker
"
20.00
<«
EEVOLUTIONARV DOCUMENTS
317
Cheshire Couniij, New Hampshire, ^Yho Have Been Inscribed on (he
Congress Passed June 7, 1SS2.
When placed
on
pension roll
Com men ce me n t
of pension
June 4
Sept. 24
Jan. 11
Nov. 7
Feb. 1
Jan. 2.")
Nov. 20
Jan. 7
Feb. 25
]\rar.
Apr.
Apr.
Apr.
June
Aug-.
Mav
July
Jan.
Feb.
Feb.
Mar.
Feb.
Nov.
May
Dec.
Dec.
Dec.
Nov.
Jan.
Jan.
Feb.
21
Jan
Feb. 25
Feb. 20
Dec. 20
Feb. 21
Sept. 7
Nov. 27
Mar. 6
1833
1833
1834
1832
1833
1833
1833
1833
1833
1834
1833
1833
1832
1833
1819
1832
1833
1S33
1833
1833
1833
1833
1833
1819
1832
1833
1833
19, 1833
S, 1833
28, 1833
27, 1832
G, 1833
10, 1832
18, 1832
20, 1832
24, 1832
15, 1833
25, 1833
25, 1833
Mar. 4, 1831
May 14
Ma'r.
Dec.
Mar.
1818
, 1831
, 1818
, 1831
74
70
74
74
81
74
79
78
83
79
74
85
78
77
74
72
73
71
78
80
77
83
80
82
78
79
7S
71
73
S3
78
74
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Died November 9, 1833.
Died December 8, 1833.
March IS, ISIS.
Died February 15, 1S34.
March 18, 1818.
Died November 15, 1S32.
318
31EY0LUTI0NARY DOCUMENTS
Statement Showing/ the Names, Eanl, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Eank
Allow-
ance
Description of service
Nehemiah Wright
Private
36.66
X. H. cont. line
Oliver Wright
"
26.66
"
Ebenezer Wellington
"
80.00
Mass. militia
Dan Whipple
"
55.00
N. H. cont. line
Luther Wilder
"
30.00
Mass. militia
Stephen White
"
80.00
X. H. cont. line
Edward Watkins
"
23.33
«
Elijah Willard
"
23.33
X. H. militia
John Whitconib
"
47.50
•'
Benjamin Wheeler
"
60.00
X. H. cont. line
Daniel Watson
"
25.00
Mass. cont. line
Asa Wilcox
Corporal
31.43
X. H. militia
Isaac Wyman,
Private
56.66
Mass. militia
Abijah '\\%itcomb
"
26.66
Mass. cont. line
Enoch "\Miite
Priv. & Sergt.
25.00
Mass. militia
Enoch Whitcomb
Private
21.32
X. H. militia
John Wheeler
"
30.33
Mass. cont. line
Abel Whetherbee
"
68.34
Mass. militia
Samuel Whiting
Sergeant
96.00
120.00
Mass. cont. line
Daniel Wise
Private
40.00
»
Artemus Wilson
"
26.20
"
Joshua Willard
"
43.00
Mass. militia
Aaron Wilson
"
20.22
X. H. militia
Joab Wetherbee
"
37.32
Mass. militia
Jacob Woodward
24.77
X. H. militia
REVOLUTIOXAHY DOCUMENTS
819
Cheshire County, New Hampshire, TfAo Have Been Inscrihed on the
Congress Passed June 7, IS 32.
When placed
on
Commencement
of pension
Ages
Laws under which they were for-
merly msenbed on the pen-
pension roll
sion roll; and remarks.
Feb. 25, 1S33
Mar. 4, 1S31
I 1
75
Mar. 5, 1833
71
S3
Mar. 6, 1833
72
73
70
Mar. S, 1S33
Nov. 7, 1832
S3
Oct. 9, 1832
102
Sept. 26, 1832
77
Dec. 5, 1832
73
X
Nov. 2f), 1832
78
78
**
S3
76
Mar. S, 1S33
74
Feb. 28, 1833
74
Apr. 26, 1833
74
June 30, 1818
Apr. 7, ISIS
79
March 18, 1S18.
June 6, 1833
Mar. 4, 1831
June 4, 1833
79
Aug-. 6, 1833
77
Oct. 10, 1833
75
Oct. 2, 1833
76
iSIay 25, 1833
75
Xov. 7, 1832
72
320
EEVOLUTIONAEY DOCUMENTS
Statement Showing the Karnes, Bank, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
Andrew Adams
Private
46.66
Mass. cont. line
Pike G. Burnham
'*
21.89
X. H. militia
Benjamin Clemens
"
50.00
X. H. cont. line
Solomon Cook
"
23.33
Mass. cont. line
Joseph Daniels
"
48.33
Mass. militia
Eichard Garland
"
39.44
X. H. militia
Joseph Hodgdon
"
20.00
X. H. cont. line
Moses Ingalls
Sero-eant
12U.00
X. H. militia
Benjamin Jordan
Private
80.00
R. I. militia
James Lucas
Lieut. & Pay-
master
320.00
X. H. cont. line
John IMcIntyre
Private
96.00
37.84
Mass. cont. line
Isaac Merriam
"
40.00
u
Antipas Marshall
"
60.00 .
«
Joseph Morse
"
31.35
^fass. militia
Abel ^ilarshall
"
20.00
Mass. cont. line
Job Pierce
"
63.33
R. I. militia
Samuel Philbrook
"
39.00
X. H. militia
Nathaniel Porter
"
26.66
^lass. cont. line
Elijah Stanton
"
■ 96.00
X'. H. cont. line
"
"
80.00
>(
Isaac Stevens
"
80.00
«
John Slack
"
36.66
((
Ebenezer Twombly
20.88
IC
EEVOLUTIONARY DOCUMENTS
321
Coos County, New Hampsliire, Tf/io Have Been Inscribed on the
Congress Passed June 7, 1832.
When placed
Commencement
Laws under which they were
for-
on
pension roll
of
pension
Ages
merly inscribed on the pen-
sion roll; and remarks.
Feb. 28, 1833
Mar.
4, 1831
99
Oct. 1
1833
82
Mar. 9
1S33
85
June 1
1833
S3
Mar. 6
1S34
96
Died June 10, 1S33.
Apr. 16
1833
71
Dec. 18
1833
79
May 6
1834
79
'
Dec. 5
1832
74
Dec. 3
1833
81
June 7
1820
Apr.
9, ISIS
March 18, 1318.
July 24
1832
Aug. 6
1833
72
Sept. 7
1833
78
Nov. 2.5
1833
71
Dec. 16
1833
69
Dec. 10
1833
75
Jan. 15
1833
7S
Apr. 24
1833
72
May 20
1819
Apr.
14, 1818
70
March 18, 181S.
Jan. 29
1833
March
4, 1S31
70
Sept. 7
1833
"
82
Mar. 4
1834
"
77
Mar. 1
1833
76
322
REVOLUTIONARY DOCUMENTS
Statement Slioicing the Ncunes, Baiil', di-c, of Persons Besiding in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description' of service
Ezra Abbott
Private
22.77
X. H. cont. line
Moses Atwood
"
26.66
"
Diarca Allen
"
80.00
Conn. cont. line
George Amey
<(
26.55
N. H. militia
Asa Ames
"
40.00
Conn. cont. line
Ebenezer Andrews
"
20.00
Mass. militia
Spafford Ames
<(
80.00
u
John Andrews
(<
36.33
N. H. militia
Burpee Ames
"
41.33
Mass. militia
David Adams
Corp. & Sergt.
96.00
X. H. cont. line
"
"
106.67
i<
Samuel Barrett
Private
96.00
70.00
Mass. cont. line
Daniel Blaisdell
((
40.00
K H. cont. line
Amasa Buck
Priv. & Fifer
35.55
Conn. cont. line
Isaac Blake
Private
25.99
N. H. militia
Elias Buckman
Priv. &c.
26.66
a
Evan Bartlett
((
43.55
Mass. militia
Gideon Bridgman
<<
21.66
N. H. cont. line
Asa Babbitt
"
20.00
Mass. state troops
Isaiah Bliss
"
31.10
X. H. militia
Peter Barber
"
20.00
Mass. cont. line
Benjamin Boardman
Sergt. &c.
99.66
t£
Thomas Barrows
Private
54.99
Conn, militia
Nathaniel Bartlett
"
75.32
X. H. cont. line
Richard Buswell
it
39.9S
X. H. militia
■\Yinthrop Bagley
ii
48.32
'*
John Bailey
"
4S.32
X. H. cont. line
James Burbeck
"
33.33
X. H. militia
Solomon Baj'ley
Lemuel Barrett
u
26.33
30.00
Conn. cont. line
X. H. militia
Henry Bemis
"
54.33
X. H. cont. line
Jonathan Blandin
"
80.00
Mass. state troops
John Bishop
i(
28.32
Mass. cont. line
Samuel Bixby
"
41.66
Mass. militia
David Bixby
"
50.00
"
Jeremiah Bowen
((
36.66
X. H. militia
Jonas Brooks
"
36.66
Mass. cont. line
John Butler
"
21.66
Mass. militia
John Bowley
"
49.42
X. H. cont. line
John Bailey
"
20.00
Mass. cont. line
John ^[. Bailey
Priv. & Corp.
25.47
X. H. militia
Xoadiah Bissell
Private
26.33
Conn. cont. line
Elijah Barker
"
35.00
Mass. militia
Elisha Corliss
"
28.54
X. H. cont. line
REVOLUTIONARY DOCUMENTS
323
Grafton County, New Hampshire, llVio Have Been Inscribed on the
Congress Passed June 7, 1S3.2.
When placed
on
Commencement
Ages
Laws under which they were
merly inscribed on the pen-
for-
pension roll
of
pension
sion roll; and remarks.
Oct.
25, 1832
March 4, 1831
69
Dec.
3, 1832
"
73
Feb.
4, 1833
"
73
Apr.
1, 1833
K
73
Aug-.
6, 1833
1<
76
Sept.
24, 1833
"
89
Oct.
1, 1833
"
82
Oct.
10, 1833
"
73
Feb.
14, 1834
"
75
Mar.
23, 1819
May
12, ISIS
77
March IS, 1818.
Feb.
8, 1834
Ma'r.
4. 1S31
77
Oct.
30, 1819
Oct.
11, 1S19
73
March IS, ISIS.
Aug-.
16, 1832
Mar.
4, 1831
73
Oct.
16, 1832
"
72
Died January 10, 1833.
Oct.
24, 1832
"
78
Nov.
29, 1832
"
69
Dec.
10, 1832
"
70
Dec.
18, 1832
ti
74
81
79
Jan.
10, 1833
"
81
Jan.
15, 1832
"
73
Jan.
22, 1833
>(
76
Feb.
9, 1833
n
83
77
72
Jan.
19, 1832
"
Apr.
29, 1833
u
72
82
Died February 13, 1834.
Apr.
26, 1833
"
71
Apr.
25, 1833
"
79
May
IS, 1833
"
73
Apr.
16, 1833
"
84
Died June 24, 1833.
Apr.
5, 1833
"
81
Apr.
3, 1833
u
74
80
Apr.
2, 1833
"
77
79
Apr.
1, 1833
"
79
Sept.
24, 1833
i(
76
79
72
Oct.
2. 1833
"
86
Dec.
13, 1833
"
72
Mar.
24, 1834
"
82
Nov.
12, 1832
'•
76
324
REVOLUTIONARY DOCUMENTS
Statement Shoiving the Names, Bank, &c., of Persons Besiding in
Pension List under Act of
Names
Eank
Annual
Allow-
ance
Description of service
Biley Cutting-
Caleb Conant
SteiJhen Chapman
Nathaniel S. Clark
John Clement
Simeon Clement
Joel Carbee
Josiah Clark
Theophilus Currier
Moody Cook
William Cross
Daniel Cheney
Zebedee Cutting
Jonathan Clark
John Clark
Parker Chase
Enoch Colby
Nathaniel Cheney
Andrew Crook
Jonathan Clark
Richard Currier
Nathan Cole
Benjamin Davis
Levi Day
Caleb Dexter
Salmon Dow
John Durkee
Samuel Dimmick
Simeon Derby
Thomas Demary
Jedediah Danforth
Jesse Dow
Jason Downer
Martin Drury
Joseph Dearborn
Josepk Downer
Timothy Day
Robert Demeritt
Jonathan Dore
Daniel Doty
Thomas Emerton
Thomas Eastman
Private
Priv. & Corp.
Private
Matross
Private
Capt. &Q.
Private
Priv. & Sea-
Private [man
20.00
30.00
49.98
80.00
38.76
50.00
100.00
20.99
26.66
44.99
31
70
40
60
22,
66
46
50
39
20,
27,
30,
40
56,
43,
58,
26.
80.
25.
20.
37.
60.
30.
167,
33,
80,
29,
72,
25.
46.
45.
N. H. militia
N. H. cont. line
N. H. militia
N. H. cont. line
Mass. cont. line
N. H. cont. line
N. H. militia
Mass. cont. line
N. H. militia
Conn, militia
N. H. cont. line
N. H. militia
Mass. militia
N. H. cont. line
Mass. militia
N. H. militia
Mass. cont. line
Conn, militia
N. H. militia
Conn. cont. line
N. H. cont. line
N. H. militia
Mass. cont. line
Conn, militia
N. H. militia
N. H. cont. line
N. H. militia
N. H. cont. line
Conn, militia
Mass. cont. line
N. H. cont. line
REVOLUTIONARY DOCUMENTS
325
Graftun County, New Ilampsliire, ^MlO Have Been Inscribed on the
Congress Passed June 7, IS 32.
men placed Commencement
on
pension roll
of pension
Laws under Avhich they were for-
merly- inscribed on the pen-
sion roll; and remarks.
Nov. 3, 1S32 Mar. 4, 1S31
Oct. 24, 1832
Sept.
8
1832
Dee.
18
1832
Apr.
29
1833
Apr.
27
1833
Apr.
24
1S33
May
1
1833
Apr.
1
1833
Apr.
29
1833
June
1
1833
June
13
1833
Aug-.
3
1833
Sept.
24
1833
Oct.
24
1833
Mav
4
1834
Oct..
20
1832
Oct.
22
1832
Oct.
29
1832
May
10
1834
Nov.
3
1832
Nov.
10
1832
Dec.
10
1832
Dec.
18
1832
Dec.
19
1832
Jan.
11
1833
Feb.
11
1833
Feb.
26
1833
Feb.
28
1833
Mar.
15
1833
Apr.
16
1833
May
14
1833
Aug-.
6
1833
Dec.
IS
1832
Mar, 4, 1795
68
74
70
76
SI
83
86
73
69
77
86
74
78
79
79
81
79
73
73
73
71
78
72
76
80
77
78
92
75
78
74
78
73
91
78
Died October 24, 1833.
Died February 19, 1834.
Died April 30, 1833.
Died December 8, 1S33.
Died March 11, 1833.
'April 20, 1796. Invalid. In-
creased under act April 24, 1816:
and relinquished for benefit of
act March IS, 1818. Dropped
under act May 1, 1820, and re-
stored again under act of April
24, 1816.
326
REVOLUTIONARY DOCUMENTS
Statement Showing the Karnes, Ranlc, d-c, of Persons Besiding in
Pension List under Act of
Annual
XAilES
Eaxk
Allow-
ance
Descr
ption of service
Thomas Eastman
1
Private
72.00
96.00
X. H.
cont. line
i«
"
72.00
"
<(
"
80.00
«
James Eastman
"
50.00
"
Eichard Ford
"
23.33
E.L
20nt. line
Joseph Fellows
"
34.76
X. H.
militia
Joseph Ford
'•
60.00
X. H.
cont. line
Nathan Follansbee
"
27.98
"
Jonathan French
"
36.66
«
Jonathan Fellows
"
76.65
"
Ebenezer Foss
"
44.54
"
Jonathan Franklin
Sergeant-
64.33
:\rass.
militia
John Foss
Private
23.33
X. H.
militia
John Follansbee
"
76.66
X. H.
cont. line
Enoch Freeman
"
34.89
Conn.
militia
Josiah Flanders
"
50.44
X. H.
militia
Onesiphorns Flanders
"
33.33
X. H.
cont. line
Josiah Fellows
"
28.00
Mass.
cont. line
Eeuben Grant
"
40.00
X. H.
cont. line
John Gross
Serg-eant
120.00
Conn.
militia
John Gilbert
Private
60.00
Conn.
cont. line
Amos Gonld
"
20.00
Mass.
militia
Ebenezer Gove
"
oO.OO
X. H.
militia
John C. Gale
"
23.66
"
William Greenoiigh
Drummer
65.33
X. H.
cont. line
James Gould
Private
80.00
H
David Giiernsey
"
2L33
«
Daniel Harvey
"
41.65
X. H.
militia
David Hayes
"
25.55
"
Joshua Howard
Lieut. & Capt.
136.88
X. H.
cont. line
Jonathan Howe
Private
61.44
X. H.
militia
Isaac Houston
"
36.66
"
Aaron Hibbard
Fifer
88.00
Conn.
cont. line
Jonas Hadley
Private
33.88
]Mass.
militia
Samuel Hudson
"
40.00
X. H.
cont. line
Moses Huntoon
"
40.00
«
Eli Haskins
<'
80.00
Mass.
cont. line
John Hoyt
"
64.99
]^Iass.
miiitia
James Herbert
"
49.42
X. H.
cont. line
Daniel Heath
"
43.33
Mass.
militia
John Hale
"
80.00
X. H.
cont. line
Enoch Hayes
"
32.56
X. H.
militia
Isaac Horton
"
51.63
Mass.
militia
Amos Hale
38.33
" *
REVOLUTIONARY DOCUMENTS
327
Grafton County, New Hampshire, ^Vlw Have Been Inscribed on the
Congress Passed June 7, 1S32.
When placed
on
pension roll
Commencement
of pension
Laws under which thej^ were for-
merly inscribed on the pen-
sion roll; and remarks.
Apr.
29
1833
Apr.
15
182-^
Oct.
16
1832
Oct.
25
1832
Jan.
8
1833
Feb.
9
1833
Mar.
5
1833
Dec.
3,
1832
Dec.
6,
1832
May
2
1832
Apr.
29,
1832
Sept.
28,
1832
Oct.
1,
1832
Oct,
25,
1832
Mar.
21,
1834
Dec.
18,
1833
Nov.
3,
1832
Oct.
22
1832
Dec.
5,
1832
Dec.
18,
1832
Feb.
26,
1833
Apr.
29,
1833
Apr.
25,
1833
Apr.
26,
1833
Jan.
16,
1834
Nov.
3,
1832
Oct.
29,
1832
Oct.
25,
1832
Oct.
22,
1832
Oct.
20,
1832
Oct.
24,
1832
Jan.
19,
1833
Feb.
1,
1833
Jan.
4,
1833
Feb.
9,
1833
Feb.
26,
1833
Nov.
29,
1832
Apr.
8,
1833
Apr.
26,
1833
Aug.
6,
1833
Sept.
24,
1833
Apr.
June
Mar.
Mar.
24, 1816
1, ISIS
4, 1820
4, 1831
78
78
78
78
80
SO
76
76
75
81
79
78
80
73
74
76
SO
81
70
72
79
70
82
68
70
70
79
93
72
76
73
84
72
78
76
SI
75
70
78
76
73
April 24, 1816.
March 18, 1818.
April 24, 1816.
Died June 18, 1833.
Died October 17, 1832.
328
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, lianl-, i£-c., of Persons Residing in
Pension List under Act of
Annual
Xames
Rank
Allow-
ance
Description of service
Joshiia Harris
Private
45.53
^rass. cont. line
Michael Johnston
"
80.00
X. H. cont. line
Jonathan Jewett
Priv. & Serg1».
41.46
X. H. militia
"
Private
41.66
"
Willis Kimball
"
22.32
"
William Knight
"
24.98
Mass. militia
Abel Kent
((
66.66
"
Jesse Kimball
"
, 54.20
Conn. cont. line
Caleb Keith
Lieut. &c.
208.33
Mass. cont. line
Ezekiel Kellogg
Private
22.22
!Mass. militia
Daniel Kendrick
"
20.00
X. H. militia
Timothy Kelly
n
60.33
INIass. militia
James King
"
20.00
X. H. militia
Samuel Kendrick
Sergeant
82.00
"
Xaboth Lewis
.Corporal
64.00
Conn. cont. line
i(
120.00
«
Joseph Lee
Sergt.&Priv.
102.00
t(
James Ladd
Lieutenant
320.00
X. H. cont. line
Sylvanus Larned
Priv. &c.
80.00
"
Arthur Latham
Private
46.66
"
Stephen Lund
"
66.66
"
Joseph Ladd
"
69.33
"
Sluman Lathrop
Corp. &c.
77.00
X. H. militia
Winthrop Langley
Private
39.22
"
John Lougee
"
28.34
"
Daniel Moulton
"
23.88
"
Israel Morey
i(
33.33
«<
Jonathan Mason
"
80.00
«
Alexander McKean
"
40.00
"
Jirah Martin
"
66.66
X, H. cont. line
John May
Sergeant
96.00
"
a
a
60.00
<(
Xoah Moulton
Private
79.56
"
Jonathan Moulton
"
65.21
"
Frederick McCutcheon
"
40.00
<<
Eobert Martin
Drummer
65.40
X. H. militia
Jonathan Morse
Private
61.87
"
John Marston
<(
29.41
"
William ]Martin
"
36.66
X. Y. militia
Samuel Morse
i<
43.77
X. IT. cont. line
Joseph Moulton
"
20.00
X. H. militia
Nathan Morrill
"
31.55
"
Annis Morrill
"
80.00
R, L militia
Job Moulton
((
80.00
X. H. militia
REVOLUTIONARY DOCUMENTS
329
Grafton Countij, New Ilampsliire, Who Have Been Inscribed on the
Congress Passed June 7, 1S32.
When placed
on
pension roll
Commencement
of pension
Ages
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Jan.
16, 1834
Mar.
4, 1S31
78
Jan.
24, 1833
"
70
Mar.
27, 1833
<(
74
74
Died February 26, 1834.
Oct.
22, 1832
"
74
Oct.
Nov.
29, 1832
12, 1832
((
85
82
Died November 23, 1833.
Jan.
29, 1833
<i
75
Died July 9, 1833.
Dec.
17, 1832
..
79
81
Jan.
16, 1832
"
76
Apr.
Oct.
19, 1833
24, 1833
((
72
69
May
June
'9, 1834
26, 1820
Mar.
4, 1820
81
May 1, 1820. Also in the receipt
of the benefit of act June 7,
1832. Died March 31, 1833.
Sept.
24, 1832
Mar.
4, 1831
78
Oct.
16, 1832
77
Jan.
10, 1833
82
Apr.
Apr.
Apr.
16, 1833
5, 1833
2, 1833
«
71
76
83
70
May
Dec.
9, 1834
16, 1833
84
S3
Dec.
24, 1833
Insane.
Oct.
24, 1832
71
Nov.
13, 1832
71
Nov.
10, 1832
76
Oct.
26, 1832
73
Dec.
3, 1819
Sept.
21, 1819
11
March 18, 1818.
Sept.
Dec.
7, 1832
17, 1832
Mar.
4, 1831
73
77
Feb.
1, 1833
"
S3
Feb.
11, 1833
<<
75
Feb.
26, 1833
«
77
76
83
84
Apr.
25, 1833
„
May
Apr.
Apr.
21, 1833
17, 1833
1, 1833
«
<<
69
73
83
81
330
REVOLUTIONARY DOCUMENTS
Statement Showing the Xanies, Banli, &c., of Persons Besiding in
Pension List under Act of
Annual
NAilES
Rank
Allow-
Description of service
ance
Edmund Marsh
Private
33.33
X. H.
militia
Stephen Morse 2nd
"
35.88
"
Benjamin Moody
"
80.00
Conn.
militia
Benjamin Xorris
"
44.99
X. H.
cont. line
Timothy Owen
"
39.33
X. H.
militia
^Villiam Porter
"
56.66
Conn.
cont. line
Solomon Parker
"
68.32
X\ H.
cont. line
Alexander Phelps
"
33.33
"
John Porter
"
50.00
Conn.
militia
Aaron Putnam
"
26.66
'(
Walter Peck
"
53.33
X. H.
militia
Ichabod Packard
"
31.31
Mass.
cont. line
Daniel Poor
"
80.00
Jlass.
militia
Elkanah Phillips
"
26.66
Mass.
militia
Stephen Ping-ree
"
46.66
X. H.
cont. line
Joshua Palmer
"
53.33
Mass.
state troops
David Pushee
<<
70.00
^lass.
cont. line
Ichabod Palmer
"
31.00
X'. H.
militia
Heman Pennock
"
26.66
Vermont militia
Joseph Pelton
"
25.44
Conn.
cont. line
James P. Pattee
"
39.44
XL H.
militia
Israel Perkins
"
30.00
Mass.
militia
Ebenezer Pingree
"
27.88
"
John Eoss
Sergt. & Priv.
90.09
X". H.
militia
Eeuben Eundlett
Private
35.89
"
^loor Eussell
"
40.00
X. H.
cont. line
Thomas Eowell
"
30.00
X. H.
militia
Ebenezer Eichardson
"
40.00
X. H.
cont. line
Asa Eisley
(t
23.33
X\ H.
militia
Thomas Eamsey
"
21.65
"
Henry Springer
!!
96.00
80.00
X\ H.
cont. line
Jonathan Sawyer
"
80.00
u
Lemuel Stevens
Priv. & Sergt.
76.66
X". H.
militia
Daniel Stickney
Private
38.86
u
James Snow
Sergeant
75.00
((
Augustus Storrs
Private
54.45
^<
Jacob Sullenheim
<<
80.00
X. H.
cont. line
Jonathan Simonds
"
80.00
Mass.
cont. line
Abel Sawyer
Corp. & Priv.
28.99
X. H.
militia
Henry Sloper
Private
20.90
X. H.
cont. line
Elkanah Sprague
"
80.00
"
Arad Simonds
"
40.00
Conn.
cont. line
James Stevens
«
32.56
X. H.
cont. line
John Sawyer
"
43.33
X. H.
militia
Joseph Stanley
Sergeant
37.49
XL H.
cont. line
EEVOLUTIONARY DOCUMENTS
331
Graf tun County, New Hampshire, ^Vho Have Been Inscribed on the
Congress Passed June 7, 1832.
When placed
on
pension roll
Commencement
of pension
Ag-es
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
June
13,
1833
Oct.
24,
1833
Dec.
16,
1833
Feb.
9.
1833
July
18,
1833
Nov.
3,
1832
Dec.
17,
1832
Feb. 20, 1833
Jan. 19, 1833
Feb.
9,
1833
Nov.
27,
1832
Dec.
5,
1832
Apr.
19,
1833
Apr.
8,
1833
Apr.
5,
1833
Apr.
3,
1833
June
13,
1833
Aug-.
6,
1833
Sept.
24,
1833
Oct.
23,
1832
Apr.
26,
1833
June
1,
1833
Sept.
24,
1833
Mar.
10,
1834
Aug.
13,
1833
Feb.
26,
1833
June
30,
1819
Sept.
7,
1832
Oct.
16,
1832
Oct.
20,
1832
Oct.
22,
1832
Oct.
26,
1832
May
10,
1834
Oct.
9
1832
Nov.
2,
1832
Nov.
12,
1832
Nov.
10,
1832
Jan.
19,
1833
Jan. 8, 1833
Mar. 4, 183 1
May
Mar.
18, 1819
4, 1831
76
76
73
76
77
73
79
70
73
79
77
77
75
78
75
73
76
78
77
77
79
76
71
76
87
71
79
85
75
73
77
72
73
69
81
75
85
80
77
86
89
Died July 3, 1833.
Died July 11, 1832.
March 18. 181S.
Died November 9, 1833.
332
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, BatiJc, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
Reuben Sherman
Private
66.66
R. I. state troops
Samuel Smart
"
20.00
N. H. militia
David Sanders
(<
80.00
N. H. cont. line
Barzillai Sawyer
«
30.66
N. H. militia
Gideon Smith
<(
22.33
Vermont militia
Phineas Sargent
((
20.00
N. H. militia
Timothy Sargent
((
70.00
N. H. cont. line
John Somes
"
2S.44
N. H. militia
Seth Spencer
((
30.00
Conn. cont. line
Ebenezer Streeter
«
33.33
Mass. cont. line
Abel Stone
Priv. & Sergt.
26.66
N. H. cont. line
Elias Stearns
Private
20.55
Mass. militia
Joseph Sloane
Priv. & Sergt.
32.23
"
Joshua Thornton
Fifer
88.00
N. H. cont. line
Benjamin Turner
Private
20.00
N. H. militia
Jacob Taylor
Priv.&Artif.
96.00
112.00
Mass. cont. line
Enos Temple
Private
20.00
N. H. militia
Jonathan Tvler
"
33.33
N. H. cont. line
Nathan Towle
((
66.66
Mass. militia
Barnabas Tisdale
i
80.00
Conn, militia
David Tenney
((
53.33
"
Thomas Vincent
Matross
50.00
N. H. cont. line
Warren 'Wilson
Private
50.00
N. H. militia
Bruce Walker
"
44.10
"
Joseph Wilmarth
"
26.33
Mass. militia
William Wood
((
77.43
Mass. cont. line
Ephraim Wood
"
36.66
Vermont militia
Thomas Whittier
"
61.10
Mass. militia
David Whitman
((
50.99
N. H. militia
Jonathan Woodward
"
71.65
N. H. cont. line
John Wallace
"
31.32
Mass. militia
Silas "Whitney
"
29.45
N. H. cont. line
Chase Whittaker
(C
42.22
"
Ezra Warren
>(
60.00
Mass. state troops
Ebenezer Whittaker
"
28.00
Mass. militia
John Waters
it
40.00
N. H. militia
Ebenezer Wells
"
26.66
N. H. cont. line
David Waldron
"
30.00
"
Silas Whitney
«
46.99
"
Joseph Wood
"
51.67
N. H. militia
Benning Wilkinson
**
35.00
"
John Woodbury
(1
66.66
Mass. cont. line
Lot Woodbury
((
21.33
N. H. militia
Nathan West
Priv. &: Sergt.
41.33
"
Joseph Young
Private
21.44
t(
REVOLUTIONARY DOCUMENTS
333
Grafton Couniij, New Hampsliire,
Congress Passed June 7, 1832.
ir/io Have Been Inscribed on the
When placed Commencement
on
pension roll
of loension
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Feb.
26,
1833
May
Ma'r.
1,
20,
1833
1833
Aug.
G,
1833
Sept.
Oct.
24,
24,
1833
1833
Mav
7,
1834
Mav
21,
1834
Dec.
16,
1833
Jan.
3,
1834
Oct.
24,
1832
Nov.
3,
1832
Sept.
Nov.
29,
11.
1819
1832
Dec.
IT.
1832
Oct.
in.
1833
Feb.
24,
1834
June
25,
1834
ISIar.
9,
1834
Tvov.
29,
1832
Jan.
8,
1832
Nov.
24,
1832
Feb.
8,
1833
Feb.
9,
1833
Feb.
8,
1833
Nov.
12,
1832
Oct.
29,
1832
Oct.
26,
1832
Aug.
7,
1832
Apr.
Apr.
Apr.
18,
3,
1,
1833
1833
1833
Sept.
24,
1833
Jan.
8,
1833
May
Dec.
13,
16,
1834
1833
Dec.
9,
1833
Oct.
10,
1833
Oct.
1,
1833
Oct.
25,
1832
4, 1S31
July 29, 1S19
Mar. 4, 1831
71
72
SO
79
76
86
78
73
73
75
91
80
76
90
76
77
70
82
89
78
75
73
72
74
82
77
72
73
72
75
72
68
81
76
76
86
' 81
78
68
74
73
76
74
84
67
March IS, 1818.
Died March 31, 1S33.
Died Oct. 20, 1833.
Died August 28, 1833,
334
REVOLUTIONARY DOCUMENTS
Statement Slioicing the Names, Eanl; tCc, of Persons Residing in
Pension List under Act of
Names
Isaac Andrews
Ammi Andrews
Daniel Averill
Solomon Andrews
Joshua Atwood
Samuel Barron
Abijah Barker
William Brooks
Thomas Brown
Jonathan Bell
Eobert Butterfield
John Bradford
Jonathan Butler
Oliver Butterfield
John Brooks
Benjamin Ball
Thomas Bartlett
Amos Blood
Elias Buswell
Amos Batchelder
Job Bailey
Peter Brown
Andrew Burnham
Daniel Bailey
Elias Boynton
Jonas Brown
James Brewster
Edmund Barnard
Moses Boynton
Isaac Burpee
Thomas K. Brudd
Peter Butterfield
Oliver Buttrick
Jacob Carr
John Gushing'
Eufus Conant
Charles Cavender
Samuel Conroy
James Campbell
Robert Carr
Elijah Cochrane
Private
Lieutenant
Private
Sergeant
Private
Priv. & Sergt.
Sergeant
Priv. & Corp.
Private
Capt. & Corp.
Sergt. & Corp.
Private
Priv. & Artif.
Private
Priv. & Sergt.
Private
Ensign, <S:c.
Private
Corp. & Priv.
Private
Surg, mate
Private
Sergt. &c.
Private
Annual
Allow-
ance
56.66
48.00
269.98
20.00
42.78
62.16
96.00
80.00
96.00
101.89
96.00
113.50
20.00
36.44
25.55
92.21
94.33
27.76
128.00
22.42
50.00
80.00
40.00
23.43
50.00
51.32
40.00
21.66
80.00
117.33
33.33
46.67
80.00
32.78
30.00
31.88
72.33
67.87
393.33
33.33
80.00
30.00
30.00
40.00
43.99
Description of service
Mass. militia
N. H. cont. line
X. H. militia
N. H. cont. line
Mass. cont. line
Penn. cont. line
]Mass. militia
X. H. militia
N. H. cont. line
Mass. cont. line
N. H. militia
X. H. cont. line
Mass. militia
]Mass.
Mass,
X. H.
X. H.
Mass.
X. H.
X. H.
Mass.
X. H.
X. H.
Mass.
cont. line
militia
militia
cont. line
cont. line
militia
cont. line
cont. line
militia
cont. line
cont. line
X. H. militia
X. H. cont. line
Mass. cont. line
X. H. cont. line
Ship Caroline
Mass. cont. line
X. H. cont. line
Mass. cont. line
!Mass. militia
X. H. cont. line
REVOLUTIONARY DOCUMENTS
335
Hillsboraugh Counlij, New Hampshire, IVAo Have Been Inscribed on the
Congress Passed June 7, 1832.
When placed
Commencement
Laws under which the.y Avere for-
on
pension roll
of
pension
Ages
merly inscribed on the pen-
sion roll; and remarks.
Oct.
16, 1832
Mar.
4,
1831
78
Mar.
9, 1826
Dec.
1,
1825
99
April 10, 1S06. Invalid pension.
Jan.
25, 1833
Mar.
4,
1S31
99
Apr.
29, 1833
"
72
Mar.
18, 1833
"
75
Mar.
6, 1833
"
72
Dec.
3, 1819
May
20,
1818
77
March IS, ISIS.
Aug-.
7, 1S32
Mar.
4,
1831
77
May
23, 1S20
Nov.
21,
1818
75
March IS, 1818.
Jnlv
23, 1S34
Mar.
4,
1831
75
May
19, 1820
Nov.
3,
1819
74
March 18, 1818.
Xoy.
3, 1832
Mar.
4,
1831
74
Xoy.
5, 1S32
"
72
Xoy.
13, 1832
"
79
Nov.
27, 1832
"
90
81
75
Feb.
4, 1833
"
74
Feb.
24, 1833
"
70
Mar.
1, 1833
"
77
Mar.
6, 1833
"
76
Apr.
25, 1833
"
80
Apr.
24, 1833
"
72
May
22, 1833
"
93
Apr.
16, 1833
>(
81
Mar.
16, 1833
"
73
Mar.
15, 1833
"
SO
Apr.
3, 1833
;;
79
81
May
23, 1833
"
75
Aug.
21, 1833
::
77
81
75
Mar.
13, 1834
"
72
Nor.
14, 1832
"
79
May
11. 1834
"
78
May
4, 1833
X
79
Nov.
14, 1832
«
84
Nov.
3, 1832
"
77
Oct.
23, 1832
"
84
Died May 6, 1833.
Mar.
8, 1833
"
81
Apr.
24, 1833
"
80
Apr.
20, 1833
"
77
May
2, 1833
"
86
336
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Raiik, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Eank
Allow-
ance
Description of service
Paul Coolidge
Serg-eant
46.66
Mass. militia
Samuel Chandler
Private
30.00
"
William Carr
"
30.00
X. H. militia
Jesse Chapin
Priv. & Sergt.
45.00
Mass. militia
John Carlton
Private
21.76
X. H. militia
Seth Cutter
Priv. & Sergt.
83.72
N. H. cont. line
Timothy Carlton
Private
46.67
Mass. militia
James Cochrane
Priv. & Sergt.
28.33
N. H. militia
John Clapp
Private
28.33
Mass. militia
John Grossman
Priv. & Sergt.
51.66
Mass. cont. line
William Campbell
Sergeant
94.81
N. H. cont. line
Joshua Davis
Private
23.33
N. H. state troops & mil.
John Day
"
66.55
Mass. cont. line
Stephen Dow
(<
22.10
N. H. militia
Benjamin Damon
((
80.00
^lass. militia
W^illiam Dickey
Priv., Sergt.,
121.67
N. H. cont. line
Moses Dennis
Private [etc.
43.33
Mass. cont. line
Elias Dickey
"
59.00
"
Alexander Eames
]\Iatross
100.00
]\Iass. state troops
Oliver Elliot
Sergeant
51.66
N. H. militia
Joseph Eaton
Private
20.88
"
Peter Emerson
"
39.42
"
Thomas Emery
"
56.66
N. H. cont. line
Henry Eastman
"
38.34
"
Samuel M. Emerson
Priv., &c.
42.00
Mass. militia
Isaac Foote
Private
37.98
X. H. militia
Eleazer Fish
"
31.11
"
Charles Farrar
Priv. & Mus.
44.66
Mass. militia
William Follansbee
"
21.88
X. H. militia
Simeon Fletcher
Private
31.66
"
Jeremiah Fog-g-
"
70.88
X. H. cont. line
Gershom Flagpg
"
39.22
"
Isaac Farrar
"
36.66
Mass. cont. line
Thomas Fisher
"
35.54
Mass. militia
Jabez P. Fisher
"
20.00
"
Ebenezer Farrington
"
80.00
Mass. cont. line
Jonas Flint
a
41.67
Mass. militia
Joseph Gray
"
96.00
X. H. cont. line
"
li
80.00
"
John Gilson
"
80.00
Mass. cont. line
James Gilman
Priv. & Sergt.
96.00
96.66
X. H. cont. line
Stephen Gould
Private
74.21
(1
Archibald Gamble
"
20.00
X. H. militia
Samuel Gates
(<
33.88
Mass. militia
REVOLUTIONARY DOCUMENTS
337
Hillshorcnigh County, New Ilampsliire, ^Y]w Have Been Inscribed on the
Congress Passed June 7, 1S32.
When placed
on
pension roll
Commencement
of pension
Apr. 18
Apr. 17
Apr. 16
Mar. 20
Mar. 16
Apr. 3
Aug-. 21
Oct. 24
Dec. 18
Dec. 16
Jan. 24
Aug. 7
July 25
Jan. 22
Mar. 1
Aug. 3
Aug. 21
Oct. 10
Kov. 20
Mar. S
Nov. 27
Dec. 3
Sept. 24
Oct. 24
Mar. 8
Mar. 25
Oct. 29
Nov. 28
Nov. 27
Apr. 21
May 1
Mar. 15
June 1
Sept. 24
Oct. 2
Oct. 24
Dec. 3
Aug. 10
Feb. 1
May 24
Feb. 8
Apr. 29
Apr. 18
Apr. 19
1833
1833
1833
1833
1833
1833
1833
1833
1833
1833
1833
1833
1832
1833
1833
1833
1833
1833
1832
1833
1832
1832
1832
1832
1832
1832
1832
1832
1832
1833
1833
1833
1833
1833
1833
1833
1817
1832
1833
1820
1833
1833
1833
1833
Mar. 4, 1831
May
Mar.
9, 1818
4, 1831
Jan. 15, 1819
Mar. 4, 1831
71
76
SO
86
76
87
S3
90
70
76
74
79
82
83
73
78
77
75
86
70
78
72
74
76
74
73
74
77
73
73
70
76
72
74
81
81
78
72
76
Laws under which they w-ere for-
merly inscribed on the pen-
sion roll; and remarks.
March IS 1318.
338
KEVOLUTIOXARY DOCUMENTS
Statement Showing the Names, Banl-, Jcc, of Persons Residing in
Pension List under Act of
Annual
Names
1
Eank
Allow-
ance
Description of service
"William Garnell
Private
40.00
X. H. militia
Phineas Gage
"
48.00
Mass. cont. line
Francis Grater
"
43.33
"
George Gates
"
SO.OO
X. H. militia
Joseph Greelej^
"
40.00
X. H. cont. line
Eleazar Gilson
u
96.00
58.00
Mass. cont. line
Jeremiah Hobart
"
31.22
"
Ebenezar Hill
"
27.82
X. H. cont. line
Abner Hogg
Sergeant
96.00
120.00
«
Enos Hadley
David Holt
Private
21.66
36.67
!Mass. cont. line
X. H. cont. line
Ebenezer Hill
i(
96.00
SO.OO
"
Josiah Herrick
"
80.00
Mass. cont. line
James Howland
"
53.33
R. I. militia
Phineas Hardy
"
56.67
X. H. cont. line
William Holley
"
50.00
Mass. cont. line
Abel Hodgman
22.33
X". H. cont. line
Israel Hunt
Priv. & Sergt.
83.47
Mass. cont. line
Isaac Huse
Private
SO.OO
"
Jonathan Harris
•'
26.66
X. H. cont. line
William Hopkins
"
21.66
"
Joel Holt
"
SO.OO
"
Silas Howard
K
46.66
]\Iass. militia
Phineas Holden
"
66.66
!Mass. cont. line
Ephraim How
"
34.13
X. H. cont. line
Daniel Hill
"
20.44
Mass. militia
Jonathan Hobart
"
20.00
!Mass. cont. line
Enoch Howard
"
SO.OO
X. H. cont. line
Joshua Holt
"
36.66
Mass. militia
Moody Hardy
"
40.00
"
Abner Hagget
"
38.64
X. H. militia
Abijah Hadley
"
20.00
"
Joseph Harridon
"
43.44
Mass. militia
Joseph Huntington
Sergeant
50.83
X. H. state troops
Nathaniel Hobart
Private
21.00
X'. H. militia
Thomas Hodgman
"
26.66
Mass. state troops
Thomas Jameson
**
96.00
80.00
X'. H. cont. line
James Jewell
«
24.44
X'. H. militia
Jesse Johnson
i<
40.00
Mass. militia
John Johnson
«
68.21
^Nfass. cont. line
Prince Johonnott
<<
26.66
X. H. militia
Jonathan Jones
««
44.11
Mass. militia
REVOLUTIONARY DOCUMENTS
339
llUhloroiujli County, Neiv Hampshire, ^^llo Have Been Inscribed on ilie
Congress Passed June 7, ISS^.
^Tien
placed
Commencement
Laws under which they were for-
on
Ages
merly inscribed on the pen-
pension roll
of pension
sion roll; and remarks.
Apr.
5, 1833
Mar.
4, 1831
84
Aug.
21
1833
J
^
76
CO
Sept.
24
1833
'
'
81
Nov.
20
1833
77
June
8
1819
Jan. 1
2, 1S19
March 18, 1818.
Apr.
25
1833
Mar.
4, 1S31
Nov.
12
1832
((
78
Oct.
27
1832
'
'
76
May-
26
1820
Aug. 2
7, 1819
76
March 18, 1818.
June
28
1832
Mar
4, 1831
76
Nov.
24
1832
79
June
29
1833
'
(
82
Nov.
29
1819
Mar. 30, 1818
77
March 18, 1818.
June
27
1823
Mar.
4, 1831
77
Feb.
1
1833
71
Feb.
11
1833
74
80
- ■
Nov.
27
1832
77
Mar.
9
1833
75
Mar.
12
1833
75
May
13
1833
74
Apr.
27
1833
79
Apr.
24
1833
71
Apr.
19
1833
71
Mar.
18
1833
87
Mar.
15
1833
70
t(
80
«
70
80
Apr.
3, 1833
86
Apr.
2, 1833
76
Apr.
3, 1833
81
Sept.
28. 1833
75
71
75
Nov.
25, 1833
Oct.
24, 1833
81
Oct.
10, 1833
72
Mar.
5, 1833
80
Paid in Boston, Massachusetts.
Sept.
6, 1819
Jar
5. 1819
73
March 18, 1818.
Aug.
15, 1832
Mar.
4, 1831
73
Mar.
9, 1833
'
SI
Dec.
5, 1832
'
79
May
1, 1833
'
75
Apr.
2, 1833
'
85
*
Aug.
21
1833
"
76
340
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Eank, &c., of Persons Besiding in
Pension List under Act of
Annual
Names
Eank
Allow-
Description of service
ance
Danby Kimball
Private
66.66
Mass.
cont. line
Thomas Kellom
"
66.66
"
Silas Keyes
((
37.21
N. H.
militia
Jonas Kidder
Lieut., &c.
116.07
"
Phineas Kidder
Private
56.66
Mass.
cont. line
Nathan Kendall
Fifer.
44.00
N. H.
militia
Daniel Kellom
Private
50.33
"
Zephaniah Kittredge
"
36.67
N. H.
cont. line
Jonathan Loring
"
43.33
"
Nathaniel Leman
"
57.98
N. H.
cont. line
Eenben Law
"
31.22
N. H.
militia
Oliver Lawrence
"
45.77
"
Simon Lowe
Priv. of art.
100.00
!Mass.
cont. line
Henry Lovejoy
Private
41.99
N. H.
cont. line
David Lull
60.00
Mass.
militia
David Livermore
20.00
^Mass.
state troops
William Livingston
53.33
N. H.
militia
Benjamin Lock
30.00
Mass.
cont. line
Jonathan Lawson
26.66
N. H.
militia
Simeon Lakin
55.66
Mass.
cont. line
Joseph Lampson
46.67
N. H.
militia
Andrew Leavitt
53.33
Mass.
cont. line
Daniel Merrill
24.54
N. H.
militia
William. Mcllvain
80.00
Mass.
cont. line
James Mcllvain
31.99
N. H.
cont. line
Thomas Melendy
Mus. & Priv.
73.33
"
Timothy Moore
Private
42.33
N. H.
militia
Isaac Marshall
"
27.43
Mass.
militia
John MeClure
Sergeant
35.66
N. H.
militia
John Marvell
Private
40.00
Mass.
militia
Samuel Milliken
"
26.66
N. H.
cont. line
John McXiel
"
80.00
a
William Morgan
"
24.10
Mass.
militia
John Marsh
(1
33.33
N. H.
cont. line
Jacob Marsh
"
39.66
"
John Mcllvain
"
80.00
Mass.
militia
William Moore
"
26.00
N. H.
militia
Nathan Merrill
"
46.67
"
Nathaniel Marshall
"
33.33
Mass.
militia
James Nesmith
"
44.32
N. H.
cont. line
Humphrej^ Nichols
Priv. & artif.
133.33
N. H.
militia
Onesimus Newkall
Private
80.00
Mass.
militia
John Odell
"
22.00
N. H.
militia
William Pritchard
Jonathan Patten
"
96.00
80.00
29.10
N. H.
cont. line
REVOLUTIONARY DOCUMENTS
341
HiUsboroiigh Coiintij, New Hampshire, ^\llO Have Been Inscribed on the
Congress Passed June 7, ISSJ.
When, placed
on
Commencement
Ages
Laws under which they were
merly inscribed on the pen-
for-
pension^ roll
of
pension
sion roll; and remarks.
Nov. 27, 1832
Mar.
4, 1831
78
May 1, 1833
"
75
Apr. 19, 1833
"
77
Mar. 16, 1833
(<
90
Apr. 4, 1833
"
78
Aug. 3, 1833
"
79
Oct. 24, 1833
"
78
Aug-. 17, 1833
"
77
Feb. 25, 1833
"
81
Feb. 20, 1833
"
76
Mar. 1, 1833
"
82
Nov. 27, 1832
"
78
79
SO
Nov. 28, 1832
"
Dec. 3, 1832
"
74
Apr. 17, 1833
"
72
Apr. 15, 1833
"
73
Mar. 18, 1833
"
69
Apr. 27, 1833
"
80
May 22, 1823
"
74
Aug. 21, 1833
"
74
Sept. 24, 1833
ti
82
Jan. 23, 1833
"
73
Nov. 27, 1832
"
78
Nov. 26, 1832
"
72
Mar. 1, 1S33
"
85
Mar. 8, 1833
"
79
<(
"
75
Apr. 24, 1833
:!
79
80
Apr. 19, 1833
"
81
Apr. 16, 1833
"
77
Mar. 18, 1833
"
73
Apr. 5, 1833
"
88
Apr. 3, 1833
"
74
Apr. 2, 1833
"
83
May 1, 1833
"
74
Aug. 21, 1833
"
71
Sept. 28, 1833
"
79
Apr. 4, 1833
"
76
Oct. 18, 1833
"
79
Mar. 26, 1834
"
76
Mar. 16, 1833
"
73
Sept. 18, 1819
Jan.
29, 1S19
74
March 18, 1818.
Aug. 4, 1832
Mar.
4, 1831
Nov, 26, 1832
i(
71
Died September 24, 1832.
342
EEVOLUTIONARY DOCUMENTS
Statement Showing the Names, Rani:, &c., of Persons Besiding in
Pension List under 'Act of
Annual
Names
Eaxk
Allow-
ance
Description of service
William Priest
Private
46.66
N. H. militia
William Pettingill
Corp. & Priv.
96.00
85.77
30.00
N. H. cont. line
James Porter
Private
X. H. militia
Nathaniel Parmenter
"
36.66
Mass. cont. line
George Poor
'•
56.66
'•
Abner Pattee
"
26.66
"
William Parker
"
50.00
Mass. militia
Oliver Perham
(1
45.33
N. H. cont. line
Solomon Pierce
"
25.00
X. H. militia
David Eichardson
"
80.00
"
Major Kiley
"
26.66
Mass. cont. line
David Riddle
«
40.00
"
William Reed
Corporal
29.33
X. H. militia
Calvin Stevens
Private
96.00
66.66
Mass. cont. line
James Smith
!!
96.00
80.00
«
Benjamin Sprague
Sergt. & Priv.
65.66
(E
Joshua Sargent
Private
96.00
"
"
"
43.33
"
Samuel Stearns
<(
40.00
Mass. militia
Samuel Sprague
Corporal
29.33
X". H. militia
Ebenezer Sargent
Private
40.00
Mass. militia
Solomon Sanders
"
26.66
"
James Shearer
a
80.00
X. H. cont. line
Samuel Shepherd
Sergeant
30.00
"
John Shedd
Priv. & corp.
81.00
X. H. militia
John Thompson
Private
30.00
Mass. militia
John Todd
"
37.65
N. H. cont. line
Edmimd Tenney
"
20.00
N. H. militia
Nathaniel Tay
K
80.00
Mass. militia
Jonathan Thayer
80.00
X^. H. militia
Roger Weston
Sergt. & Corp.
50.31
Mass. militia
James Whittaker
Private
64.54
X. H. militia
James Walker
80.00
"
Supply Wilson
33.33
"
John Wallace
21.56
X. H. cont. line
Elijah Washburn
80.00
Mass. cont. line
Thomas Wilson
20.00
"
Jesse Worcester
44.11
X. H. militia
Lemuel Wright
25.00
"
Moses Wliite
21.33
Mass. militia
Joseph Washburne
57.00
Mass. cont. line
Jacob Wellman
<(
26.66
X. H. cont. line
Thaddeus Wilson
Teamster
23.67
X. H. militia
REVOLUTIONARY DOCUMENTS
843
Hillsborcmgli County, New Hampshire, Vtliu Have Been Inscribed on the
Congress Passed June 7, 1S32.
When
placed
on
Commencement
Ages
Laws under which they were
nierly inscribed on the pen-
for-
pension roll
of
pension
sion roll; and remarks.
Mar.
5, 1833 Mar.
4,
1831
79
Jan.
15, 1820 Apr.
22,
1819
75
March 18, 1818.
Nov.
30, 1832 Mar.
4,
1831
Apr.
24, 1833
79
Apr.
5, 1S33
80
Apr.
3, 1833
73
Apr.
2, 1833
83
May
23, 1833
80
Aug.
21, 1833
73
Oct.
10, 1833
S3
Nov.
24, 1832
86
Died May 23, 1833.
Mar.
2, 1833
85
Mar.
9, 1832
73
Aug.
3, 1833
80
Nov.
1, 1819
June
1",
1819
80
March 18, 1818.
Nov.
2, 1832
Mar.
4,
1831
Died February 22, 1S33.
June
30, 1818
Apr.
15,
1818
71
March 18, 1818.
Jan.
29, 1833
Mar.
4,
1831
Jan.
30, 1833
"
81
June
9, 1819
May
16,
1819
76
March 18, 1818.
Apr.
19, 1833
Mar.
4,
1831
Apr.
18, 1833
"
72
Died November 6, 1C33.
Apr.
16, 1833
"
83
78
75
Apr.
15, 1833
(i
May
21, 1833
"
77
Aug.
21, 1833
"
85
Oct.
10, 1833
«
74
Mar.
18, 1833
"
74
Mar.
15, 1833
"
77
Apr.
4, 1833
«
78
Apr.
2, 1833
((
78
Aug.
21, 1833
<<
73
Feb.
25, 1833
((
76
Mar.
1, 1833
"
78
Nov.
7, 1832
"
74
May
1, 1833
"
84
Mar.
18, 1833
"
78
Aug.
3, 1833
"
76
May
23, 1833
"
69
Aug.
21, 1833
"
73
Died January 20, 1834.
Oct.
10, 1833
81
74
Died May 13, 1833.
Oct.
2, 1833
"
71
May
6, 1834
«
90
June
5, 1834
"
69
344
KEVOLIJTIONARY DOCUMENTS
Statement Showing the Names, Rank, cCc, of Persons Residing in
Pension List under Act of
Annual
Names
Hank
Allow-
ance
Description of service
Michael Annis
Private
36.66
N. H. militia
Joseph Abbott
"
21.10
Eenben Abbott
"
30.00
Mass. militia
Joshua Abbott
"
56.66
N. H. militia
Solomon Austin
it
20.00
1'
Caleb Aklrich
"
SO.OO
E. I. militia
Joshua Andrews
i(
41.22
Mass. militia
Moses Abbott
i<
96.00
N. H. cont. line
**
"
43.33
"
Enoch Adams
"
SO.OO
Mass. cont. line
Nathaniel Atkinson
Corporal
41.65
N. H. cont. line
Amos Abbott
"
44.31
Nathaniel Avery-
Sergeant
91.32
Mass. militia
Joseph Atherton
"
38.33
"
Solomon Adams
Private
40.00
1'
Nathan Bullard
Lieutenant
106.66
N. H. cont. line
Dudley Bailey
Private
45.43
Nathan Bullai;d
((
50.00
N. H. militia
Benjamin Bradley
"
22.33
'1
James Brown
"
40.00
u
Samuel Blaisdell
"
20.00
Mass. cont. line
Joseph Burley
Priv. &c.
88.49
N. H. cont. line
William Beard
Private
SO.OO
Mass. cont. line
Philbrick Bradley
"
26.77
N. H. cont. line
Jethro Barber
"
SO.OO
11
Jeremiah Bennett
"
20.00
N. H. militia
Stephen Badger
"
73.34
Mass. cont. line
Elisha Barnes
SO.OO
11
Joseph Burnap
20.00
i<
Mark Batchelder
"
30.00
N. H. cont. line
John Bunton
i<
33.33
N. H. militia
Caleb Brown
Priv. & Corp.
54.42
•1
John Cross
Private
26.66
11
Enoch Cotfin
Corp. & Priv.
36.87
N. H. cont. line
Theophilus Cass
Sergeant
96.00
120.00
„
Thomas Currier
Private
96.00
SO.OO
,,
Isaac Clifford
"
26.66
•1
Amos Currier
"
26.66
Mass. cont. line
Nathan Carter
«
20.00
N. H. cont. line
Jeremiah Croker
11
80.00
Mass. cont. line
Moses Colby
"
32.50
N. H. militia
Benjamin Colby
t«
28.32
1'
John Cutter
"
40.77
"
KEVOLUTIONARY DOCUMENTS
345
Merrimack County, New Hampshire, ^Y^lO Have Been Inscribed on the
Congress Passed June 7, 1S32.
■\\Tien placed
on
pension roll
Commencement
of pension
Ages
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Oct.
15,
1832
Mar.
4,
1831
Oct.
IS,
1832
i(
Nov.
s,
1832
((
Nov.
24,
1832
"
Dec.
6,
1832
■"
Jan.
5,
1S33
(1
Feb.
5,
1819
Dee.
23,
1818
Jan.
11,
1833
Mar.
4,
1831
Jan.
24,
1833
"
Feb.
18,
1833
((
Mar.
IS,
1833
"
Apr.
30,
1833
"
Oct.
IS,
1832
"
Oct.
9,
1832
"
Nov.
13,
1832
"
Dec.
6,
1832
it
Dec.
14,
1832
Jan.
11,
1833
i<
Jan.
24,
1833
"
Feb.
11,
1833
"
Apr.
12,
1833
"
Feb.
18,
1833
((
Feb.
21,
1833
ti
Oct.
2,
1833
"
Nov.
13,
1832
"
Nov.
9,
1832
u
Sept.
28,
1832
June
16,
1S19
May
1,
1S18
Aug-.
16,
1832
Mar.
4,
1831
Dec.
6,
1832
<<
i(
Dec.
17,
1832
Feb.
11,
1833
"
Feb.
19,
1833
"
Feb.
18,
1833
"
74
80
75
78
71
83
80
80
78
80
74
82
76
75
73
78
69
79
76
70
75
78
75
75
78
75
76
79
79
83
79
73
92
83
78
March 18, 1818.
March 18, 1818.
March 18, 1818.
Died February 3, 1834.
346
REVOLUTIONARY DOCUMENTS
Statement Showing the Xames, Batik, &c., of Persons Besiding in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
John Cutler
Private
20.00
Mass. cont. line
Stephen Clark
"
28.22
N. H. cont. line
Abner Clough
"
60.00
"
Jesse Carr
"
20.00
Mass. militia
Nathan Chandler
"
40.00
"
Samuel Currier
"
60.00
N. H. militia
Daniel Carter
Priv. &c.
69.16
"
Charles Colburn
Private
20.00
u
David Davis
Fif er & Priv.
25.33
"
Samuel Davis
Corp. & Priv.
4S.95
"
"William Danforth
Private
23.33
N. H. cont. line
Isaac Dalton
"
73.34
"
James Drake
"
20.00
N. H. militia
Jonathan Davis
"
36.66
"
Isaac Dimond
"
51.21
N. H. cont. line
Wells Davis
"
26.66
"
Enoch Dickerman
"
40.00
Mass. militia
Edmund Davis
"
76.67
N. H. cont. line
Josiah Davis
"
80.00
N. H. militia
Joseph Dow
"
24.22
"
Aquilla Davis
"
80.00
N. H. cont. line
Mark Emerson
Musician
29.66
Mass. cont. line
Nathaniel Eastman
Private
63.33
N. H. cont. line
Eufus Ewers
"
26.66
N. H. militia
Samuel Eastman
a
22.44
"
Abraham Fifield
Sergt. & Priv.
56.99
N. H. cont. line
Jonathan Fogg
Private
74.55
"
Moses Fellows
Sergt. & Corp.
96.00
102.16
"
Joseph Farnum
Private
23.65
"
Abner Flanders
"
66.58
"
William Forrest
"
30.00
«
Asa French
"
46.66
Mass. militia
Eleazar Finney
"
30.53
Conn. cont. line
Winthrop Fifield
"
25.75
N. H. cont. line
John Ferguson
"
60.00
N. H. militia
Samuel Goodwin
"
27.54
"
Moses Garland
Sergt. & Priv.
31.66
Mass. militia
Ephraim Goss
Private
37.77
"
Abel Gordon
"
30.00
N. H. militia
Thaddeus Gage
<(
30.00
Mass. militia
Nathaniel Griffin
"
40.45
N. H. militia
John Glover
((
40.00
N. H. cont. line
John Huntoon
"
21.10
"
Joseph Hoyt
((
80.00
(1
REVOLUTIONARY DOCUMENTS
347
Merrimack County, New Ilampsliire, V^lio Have Been Inscribed on the
Congress Passed June 7, 1832.
When placed
Commencement
Laws nnder which they were
for-
on
pension roll
of pension
Ag-es
merly inscribed on the pen
sion roll; and remarks.
Jan. .5, ISP,:?
Mar. 4, 1831
S7
Jan. 10
1S33
71
Nov. 24
1832
77
77
Nov. 23
1832
78
Jan. 19
1S33
80
74
72
Apr. 24
1833
Nov. 5
1832
73
Nov. 8
1832
75
Jan. 19
1833
86
Feb. 11
1S33
73
Feb. 18
1S33
77
Dec. 6
1832
74
75
Nov. 29
1S32
81
Apr. 24
1833
76
May 1
1833
79
Sept. 24
1833
77
Oct. IS
1833
75
May 7
1834
74
Oct. IS
1832
70
Nov. 6
1832
78
Feb. 11
1832
74
Apr. 18
1833
73
Nov. 13
1832
79
Nov. 23
1833
79
May 22
1819
Mar. 9, 1818
March 18, 1818.
Dec. 29
1832
Mar. 4, 1831
Jan. 11
1833
93
Feb. 19
1833
79
Dec. 6
1833
81
Dec. 8
1833
74
Apr. 6
1S33
79
Sept. 28
1832
72
Dec. 3
1832
77
Oct. 26
1832
86
Oct. 18
1832
90
Dec. 14
1832
78
Jan. 19
1833
73
<(
SO
Sept, 10
1833
74
79
SI
Nov. 13
1832
Nov. 6
1832
72
348
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Banlc, &c., of Persons Eesiding in
Pension List under Act of
Annual
Names
Rank
AllovF-
ance
Description of service
Walter Harris
Fifer & Priv.
84.66
Conn. cont. line
Abijah Hildreth
Private
80.00
Mass. cont. line
Micah Howe
"
80.00
Mass. state troops
Daniel Hall
Priv. & corp.
44.33
Mass. cont. line
Elisha Haines
Private
80.00
N. H. cont. line
Joseph Hoit
"
32.44
N. H. militia
Zebedee Hayes
Gunner art.
104.00
!Mass. cont. line
Thomas Hills
Private
80.00
N. H. militia
Samuel Haines
"
59.33
N. H. cont. line
Benjamin Hardy
"
71.32
Mass. militia
Isaac Hardy
11
34.65
a
David Howe
"
40.00
"
Thomas Haines
"
80.00
N. H. cont. line
Eli Howe
Capt. (Src.
24.33
Mass. militia
James Johnson
Corp. & Priv.
82.00
N. H. cont. line
Eliphalet Kilburn
Sergeant
120.00
Mass. militia
Reuben Kezar
Private
40.11
N. H. cont. line
John Knox
"
24.65
"
Jonathan Knight
«
46.66
Mass. militia
Frederick Lock©
"
60.00
Mass. cont. line
Moses Long
"
96.00
80.00
,.
Friend Little
"
23.99
N. H. militia
Samuel Lear
"
21.88
N. H. cont. line
Elijah Locke
"
80.00
"
William Leach
"
32.33
IS. H. militia
Nathaniel Mitchell
"
40.33
"
Joseph Moore
"
46.66
N. H. cont. line
John Maxfield
"
80.00
Mass. mil. & state
Sampson Moore
«
20.00
N. H. cont. line [troops
Samuel Morse
Musician
96.00
86.66
Mass. cont. line
John Mills
Private
47.83
N. H. cont. line
Jacob Marston
"
23.33
Mass. cont. line
Levi Merrill
((
40.00
N. H. cont. line
Richard Maxfield
'»
30.00
Mass. cont. line
Philip Nelson
"
66.66
"
Oliver Noyes
"
20.88
N. H. militia
.James Otterson
"
26.66
"
Peter Ordway
"
53.33
Mass. cont. line
Benjamin Pettingill
"
80.00
N. H. militia
Noyes Pevard
"
23.33
N. H. cont. line
James Palmer
"
26.66
"
Daniel Parker
"
20.00
"
Samuel Poor
"
71.32
N. H. militia
REVOLUTIONARY DOCUMENTS
349
Merrimack County, New Hampshire, ^yho Have Been Inscribed on the
Congress Passed June 7, 1S32.
^\Tien placed
on
pension roll
Oct.
Dec.
Dec.
Jan.
Jan.
Feb.
Feb.
Feb.
Dec.
IS, 1832
14, 1832
31, 1832
5, 1833
lo, 1833
12. 1833
18, 1833
25, 1833
6, 1832
June 26,
Sept. 10,
Nov. 25,
Nov. 13,
Oct. 5,
Feb. 18,
Nov. 29,
Apr. 19,
Aug-. 17,
Sept. 22,
Oct. 4,
Nov. 24,
Feb. 18,
Feb. 11,
Oct. 28,
Nov. 8,
Sept. 28,
Nov. 24,
Feb. Ifi,
July 27,
Dec. f..
1833
1833
1833
1832
1832
1833
1832
1833
1832
1819
1832
1832
1833
1833
1833
1832
1832
1832
1S33
1819
1832
Aug-.
May
Aug-.
Apr.
Nov.
Jan.
Nov.
Nov.
26, 1833
31, 1834
18, 1832
18, 1833
8, 1832
3, 1834
3, 1832
13, 1832
Dec. 9, 1832
Commencement
of pension
Mar. 4, 1831
June 1
Mar
'., 1817
4, 1831
June
Mar.
1818
4, 1831
73
79
74
79
73
73
87
81
78
72
76
77
74
81
81
80
80
75
73
73
78
72
80
78
77
80
SO
82
75
75
78
76
73
76
79
81
71
75
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
March 18, 1818.
March IS, 1818.
Died February 3, 1834.
350
KEVOLUTIONARY DOCtJMENTS
Statement Showing the Names, Rani, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
Job Pag-e
Private
30.00
N. H. militia
Stephen Pntney
"
74.33
N. H. cont. line
Joseph Putney
"
66.66
*'
Ebenezer Prescott
"
24.21
N. H. militia
James Pike
"
37.10
Mass. militia
Daniel Philbrick
"
38.66
N. H. cont. line
Edmund Perkins
Drummer
22.00
N. H. militia
Asa Putney
Priv. & Sergt.
67.16
N. H. cont. line
Otis Eobinson
Sergeant
96.00
120.00
Mass. cont. line
Samuel Eogers
Private
26.66
N. H. cont. line
Joseph Reynolds
u
96.00
63.33
Mass. cont. line
Simeon Eawlings
Sergeant
86.66
N. H. militia
Edmund Sawyer
Private
32.88
"
Follansbee Shaw
"
26.66
"
Nathaniel Stevens
"
28.09
<(
Jonathan Sargent
Corp. &c.
29.47
<(
Joseph Sargent
Private
32.67
N. H. cont. line
Moody Smith
"
20.00
N. H. militia
George Stone
"
80.00
Mass. cont. line
Jonathan Stevens
11
20.00
N. H. militia
John Smith
"
43.33
!Mass. militia
Morrill Shepherd
Sergeant
120.00
N. H. cont. line
Richard Straw
Private
26.66
"
John Sutton
"
45.00
N. H. militia
Dudley Smart
"
62.00
N. H. cont. line
Abram Smith
"
30.00
!Mass. militia
Thomas R. S%vett
"
60.66
N. H. militia
Hosea Sturtevant
i<
69.10
Mass. cont. line
Benjamin Sawyer
"
50.00
N. H. cont. line
John Shaw
Priv. & Sergt.
31.17
"
David Smith
"
30.00
N. H. militia
Pardon Tabor
Private
80.00
N. H. cont. line
Benjamin True
"
29.53
"
Samuel Trumbull
t(
20.00
N. H. militia
Jabez True
"
60.00
Mass. militia
Moses Town
"
46.66
"
Benjamin Thompson
"
70.00
N. H. cont. line
Moses Trussell
"
26.67
"
James Uran
"
26.66
"
Abner Ward
"
50.00
Mass. militia
Noah Wiggin
u
20.00
N. H. militia
Stephen Webster
"
46.66
Mass. cont. line
William W'eeks
Paj-master
375.33
N. H. cont. line
REVOLUTIONARY DOCUMENTS
351
MerrimacJc County, New HampsJiire, Who Have Been Inscribed on the
Congress Passed June 7, 1832.
■VVlen placed
on
pension roll
Commencement
of pension
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Nov, 6, 1832
Sept. 10, 1833
Feb. 18, 1833
Jan.
Mar.
Mar.
Nov.
Mav
Sept.
Oct.
Julv
Feb.
Jan.
Nov.
Jan.
Feb.
Feb.
30, 1833
19, 1833
16, 1833
20, 1833
22, 1819
19, 1832
26, 1S32
15, 1819
8, 1833
30, 1833
24, 1832
5, 1833
19, 1833
18, 1833
Nov. 29, 1832
Sept. 28, 1832
Oct. 18, 1832
Oct.
23.
1832
Nov.
5,
1832
Feb.
28,
1833
Jan.
15,
1833
Mar.
19,
1833
Apr.
6,
1833
Oct.
10,
1833
Oct.
18.
1833
May
1,
1833
Aug.
11,
1832
Aug.
23,
1832
Feb.
9
1833
Feb.
11,
1833
Feb.
19,
1833
Dec.
6,
1832
Oct.
2,
1833
Jan.
19,
1833
Feb.
9
1833
Feb.
11,
1833
Aug.
10,
1833
Mar. 4, 1831
Apr.
Mar.
Mav
Mar.
24, 1819
4, 1831
21, 1819
4, 1831
70
79
77
81
80
74
82
85
76
81
73
84
78
79
84
76
73
89
84
71
79
73
75
79
73
73
74
82
78
72
91
73
77
76
75
79
76
79
March IS, 1818.
March IS, 1818.
Died November 30, 1832.
Died February 7, 1834.
352
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Puuik, d-c, of Persons Eesiding in
Pension List binder Act of
Annual
Names
Rank
Allow-
Description of service
ance
Sampson Wheeler
Private
31.66
X. H.
militia
Stephen Wells
"
26.66
Mass.
militia
Eliphalet Wood
»
96.00
80.00
Mass.
cont. line
Pliimmer Wheeler
<(
40.00
N. H.
cont. line
Eliakim Walker
Sergeant
120.00
X. H.
militia
Jonathan Wheelock
Priv. & Drum-
,.
[mer
96.00
108.00
Mass.
cont. line
«
William Wheeler 2nd
Private
96.00
80.00
Joshua "\Miitney
Priv. & Sergt.
42.15
«
Peter Whittemore
Private
21.78
N. H.
cont. line
Charles Williams
"
25.00
"
John White
Sergeant
50.00
Mass.
militia
Joseph Touring-
Private
40.00
N. H.
militia
KEVOLUTIONARY DOCUMENTS
353
MeJTi7nacJc Cuinifi/, Xew Hampshire, Who Have Been Inscribed on the
Congress Passed June 7, 1S32.
When
placed
Commencement
Ages
Laws under which they were for-
an
merly inscribed on t'lie peu-
pension roll
of
pension
siou roll; and remarivs.
Feb.
IS, 1833
Mar.
4,
1831
87
SO
June
17, 1819
Mar.
3,
1819
89
March 18, 1818.
Feb.
2o, 1831
Mar.
4,
1831
89
Died August 4, 1833.
Mar.
9, 1831
"
78
Nov.
5, 1832
"
81
June
5, 1818
Mar.
23
1818
75
March IS. 1818. Transferred from
^Middlesex county, Massachu-
setts.
Aug.
16, 1832
:Mar.
4,
1831
75
June
15, 1819
Apr.
22
IS] 8
70
March IS, 1818.
Aug.
7, 1832
Mar.
4,
1831
Dec.
6, 1832
SO
Oct.
24, 1833
76
Feb.
27, 1834
75
IMar.
19, 1833
85
Died January 16, 1S34.
Feb.
21, 1833
79
354
REVOLUTIONARY DOCU^NIENTS
Statement Showing the Names, Puuik, &c., of Persons Eesiding in
Pension List under Act of
Annual
Names
Eaxic
Allow-
ance
Descri
otion of service
Allen Anderson
Private '
96.00
80.00
X. H.
cont. line
Thomas Anderson
"
21.33
N. H.
militia
James Brown
"
30.U0
N. H.
cont. line
Philip Blaisdell
((
34.10
X. H.
militia
Sewall Brown
"
33.77
Mass.
militia
Truce Brown
"
37.66
N. H.
militia
Simon Batchelder
((
66.66
X. H.
cont. line
John Bickford
Priv. & Sergt.
46.48
X. H.
militia
Ebenezer Bennett
Private
43.33
X. H.
cont. line
Josiah Batchelder
"
26.66
"
Jeremiah Bean
"
73.33
"
Xathan Brown
"
36.66
Mass.
militia
Nathaniel Burpee
"
24.77
X. H.
cont. line
Moses Bly
Priv. &c.
23.33
Mass.
militia
John E. Bickman
Private
26.66
X. H.
militia
Jeremiah Brown
"
27.54
**
John Bartlett
"
70.00
X. H.
cont. line
James Pritchett
"
20.00
Mass.
militia
William Bradford
u
96.00
66.67
X. H.
cont. line
John Batchelder
"
39.10
X. H.
militia
David Burbank
"
23.33
X. H.
cont. line
Ezekiel Belknap
Lieutenant
146.66
Mass.
militia
Joshua Brown
Private
25.88
X. H.
militia
Jeremiah Brown
"
61.10
"
John Batchelder
"
23.33
*'
Closes Burseil
Priv. <§: Corp.
70.83
*'
James Burnham
Priv.. Corp. &
" [Sergt.
96.00
128.06
X. H.
cont. line
John Byam
Priv. & Drum.
32.00
"
Perley Chase
Corp. & Priv.
Private
96.00
76.66
Mass.
cont. line
David Currier
"
36.88
X. H.
cont. line
Jacob Carter
"
26.66
X. H.
militia
Thomas Carlton
((
20.00
Mass.
cont. line
Thomas Cheney
«
96.00
80.00
"
John Clay
"
44.21
X. H.
militia
Ebenezer Cheney
"
50.22
Mass.
cont. line
Moses Chase
"
20.99
X. H.
militia
Samuel Collins
((
20.00
XT. H.
cont. line
Joseph Calef
"
26.44
*'
Joseph Chandler
Priv. &c.
45.33
Mass.
cont. line
Joseph Colcord
Private
30.88
X\ H.
cont. line
E EVOLUTIONARY DOCUMENTS
355
EocJcinghain County, New Ilampaliirc, ^\llo Have Been Inscribed on the
Congress Passed June 7, 18S.3.
When
placed
Commencement
Laws under Avhich they were
for-
on
pension roll
of
pension
Ages
merly inscribed on the pen-
sion roll; and remarks.
Apr.
13, ISIS
Apr.
11, 1818
78
March 18, 1818.
Aug.
9, 1832
Mar.
4, 1831
Oct.
23, 1S32
72
Oct.
19, 1832
81
Oct.
25, 1S32
73
Nov.
23, 1S32
SI
Oct.
19, 1832
73
Oct.
20, 1832
76
74
Oct.
29, 1832
72
84
80
Xov.
23, 1832
74
81
Dec.
14, 1832
81
Dec.
20, 1832
82
74
81
Dec.
27, 1832
Feb.
4; 1833
69
Feb.
11, 1819
.May
15, 1818
83
March 18, 1818,
June
26, 1833
Mar.
4, 1831
Dec.
19, 1833
73
Dec.
7, 1832
84
Apr.
25, 1833
98
May
1, 1S33
78
Apr.
19, 1S33
72
:Mar.
8, 1834
77
Apr.
9, 1834
82
May
1, 1819
June
in, 1S19
SO
March IS, ISIS.
Apr.
9, 1834
Mar.
4, 1S31
Oct.
2, 1832
"
72
Dec.
1, 1819
Sept.
4, 1819
75
March 18, 1818.
Oct.
23, 1832
Mar.
4, 1831
79
81
71
78
-
Oct.
19, 1S32
"
Sept.
20, 1819
May
2, 1818
March IS, 1818.
Aug.
7, 1832
Mar.
4, 1831
Dec.
14, 1832
'
73
Died June 28, 1832.
Dec.
20, 1832
•
71
Derc.
28, 1832
"
73
Jan.
15, 1833
'
69
Aug.
29, 1833
'
77
Aug.
25, 1833
"
90
May
1, 1833
i
79
"
356
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Banl-, cfr., of Persons Eesiding in
Pension List under Ad of
XAilES
Xathaniel Ciark
John Chesley
Samuel S. Cram
David Crowell
Georg-e Colbath
Smith Chapman
James Choate
r.enjamin Crane
John Davis
Michael Dalton
Jonathan Davis
Abner Davis
Joseph Dearborn
ZebTilon Dow
Jacob Davis
Jacob Klliott
Benjamin Eastman
Benjamin Eaton
Levi Eaton
Sylvanns Eaton
David Eaton
Abijah Eaton
Joel Easterbrook
Moses French
Jacob Freeze
]Mark Fifield
Theodore Fuller
Nicholas Felch
Benjamin Farmer
Samuel George
Josiah Goodrich
Andrew Gilman
Levi Gove
Daniel Goodwin
Charles B. Grace
James Gooch
Description of service
Corporal
Priv. & Art if.
Private
Corp. & Priv.
Private
Lieutenant
Private
26.66
55.66
50.00
66.66
20.87
28.32
50.00
96.00
80.00
30.00
25.88
20.88
56.66
80.00
80.00
50.66
35.21
20.00
21.66
Priv. of art.
37.50
Clk. & Purser
96.00
48.00
96.00
88.00
70.87
40.00
46.67
50.00
29.19
37.10
28.42
45.99
36.11
40.00
20.00
20.33
24.11
41.88
48.00
72.00
320.00
Mass. cont. line
X. H. militia
X. H. cont. line
Mass. militia
X. H. cont. line
X. H. militia
Mass. cont. line
X. H. militia
X. H. cont. line
X. H. militia
X. H. cont. line
X. H. militia
Mass. cont. line
X. H. cont. line
X. H. militia
Mass. militia
X. H. militia
Mass. militia
Mass. cont. line
X. H. militia
X. H. cont. line
Mass. cont. line
Mass. militia
Vermont militia
X. H. cont. line
X. H. militia
X. H. cont. line
Ship Eanijer,
Capt. Simpson
BEVOLUTIONARY DOCUMENTS
357
RochingJiam County, New llampsliire, ^Yllo Have Been Iiiscrihed on the
Congress Passed June 7, 1SS2.
When
placed
on
Laws under which they were for-
Commencement
Ages
merly inscribed on the pen-
pension roll
of
pension
sion roll; and remarks.
June
S, 1S21
May
8, 1821
68
April 10, 1806. Invalid pension.
"
Dec.
25, 1826
April 24, 1816. Increased to this
rate by this act.
June
1, 1S33
:\Iar.
4, 1831
Also in the receipt of the benefit
of act June 7, 1832.
June
13, 1S33
81
76
76
Aug.
3, 1S33
Nov,
22, 1833
74
Sept.
28, 1833
77
Aug.
3, 1833
73
Oct.
25, 1832
72
Aug.
19, 1832
77
Mar.
19, 1833
82
June
1, 1833
78
June
13, 1833
78
Sept.
28, 1833
71
Oct.
10, 1833
78
May
4, 1833
75
Mar.
8, 1822
Jan.
26, 1S21
February 4, 1822. Invalid pension.
"
Dec.
20, 1833
Increased to this rate on account
of increased disability.
July
21, 1832
Mar.
4, 1S31
Also in the receipt of the benefit
of act June 7. 1832.
Nov.
23, 1S32
82
Jan.
14, 1833
i 0
76
78
77
Apr.
25, 1833
75
Apr.
18, 1833
86
Nov.
26, 1818
Apr.
11, 1818
March 18, 1818.
Aug.
11, 1832
Mar.
4, 1831
Oct.
19, 1832
83
73
72
Oct.
20, 1S32
May
14, 1833
79
Jan.
1, 1832
75
Dec.
20, 1832
77
Feb.
9, 1833
73
Apr.
18, 1833
79
Apr.
8, 1833
75
May
23, 1833
85
Feb.
1, 1833
82
Dec.
22, 181?
May
2
7, 1818
76
March 18, 1818.
858
REVOLUTIONARY DOCUMENTS
Statement Shoiring the Xamcs, Banl\ tfr., of Persons Eesiding in
Pension List under Act of
Annual
XAilES
Eaxk
Allow-
ance
Description of service
James Gooch
Clk. & Purser
250.00
Ship Ranger
Eiehard Heath
Private
96.00
80.00
!Mass. cont. line
Nicholas D. Hill
"
40.00
N. H. militia
Samuel Halej-
"
66.66
N. H. cont. line
Caleb Hall
"
36.66
Mass. militia
Peter Hunt
"
40.00
Mass. cont. line
John Heath
''
30.00
N. H. cont. line
Ebenezer Hoyt
"
26.66
X. H. militia
James Hastings
"
21.88
N. H. cont. line
Samuel Huse
61.22
N. H. militia
George Hunt
"
21.66
Mass. militia
Abiel Heath
"
50.00
X. H. cont. line
Stephen Hoit
Priv. & Corp.
40.66
N. H. state troops
James Heath
Private
34.22
X. H. cont. line
Jason Hazzard
'•
40.00
'•
John Johnson
"
30.00
X. H. militia
■'
Sergeant
92.00
Mass. militia
Nathaniel Jewett
Private
51.66
Mass. cont. line
Anthony Kelly
"
20.00
"
Job Kent
Ensign
65.32
X. H. militia
Joseph Long
Private
26.66
Mass. state troops
Ebenezer Levering
"
57.32
X. H. militia
Thomas Lovering
"
80.00
"
John Lovering
"
80.00
((
Edward Lock
"
23.33
"
James Lane
"
28.10
((
Joseph Leathers
"
40.00
" [mer
George Long
Midshipman
42.66
Ship Polly. Capt. Pal-
Simon Locke
Private
20.00
X. H. militia
Daniel Lamprey
"
23.33
X. H. cont. line
Simon Leavitt
Drummer
47.66
(I
Benjamin Lovering
Private
80.00
"
Benjamin Langley
♦•
24.76
X. H. militia
Theophilus Lovering
Sergeant
96.00
120.00
X. H. cont. line
Asa Marston
Private
41.44
X. H. militia
William Moore
29.33
X. H. cont. line
Levi Marston
56.66
"
Thomas Marston
31.66
"
Robert Marshall
80.00
"
William Marden
60.00
Mass. militia
Joseph Marsh 2nd
96.00
80.00
X. H. cont. line
REVOLUTIONARY DOCUMENTS
359
Bochiiujham Cuunli/, New Hampshire, Who Have Been Inscribed on the
Congress Passed June 7, IS 32.
^Mien placed
on
pension roll
Commencement
of pension
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Jan. 21, 1834
Sept. 20, 1819
Oct. 27,- 1832
Oct. 20, 1832
Oct.
10,
1832
Dec.
14,
1832
Jan.
10,
1833
Nov.
29,
1832
Apr.
29,
1833
Oct.
18,
1832
NOA-.
25,
1833
June
18,
1834
Mar.
21,
1834
Apr.
7,
1834
Mar.
6,
1833
Oct.
20,
1832
Aug.
17,
1833
Jan.
18,
1834
Nov.
24,
1832
Apr.
25,
1832
Oct.
16,
1832
Oct.
17,
1832
Oct. 19, 1832
Oct 24. 1832
Jan. 7, 1833
Dec. 20, 1832
Nov. 28, 1832
Apr. 6, 1833
July 27, 1819
June 17, 1833
Oct. 27, 1832
Oct. 22, 1832
Oct. 20, 1832
Oct. 19, 1832
Sept. 14, 1832
Oct. 9, 1819
Auo-. 2, 1832
Mar. 4, 1831
Apr. 29, ISIS
Mar. 4, 1S31
Apr.
Mar.
15, 1818
4, 1831
June 19, 1819
Mar. 4, 1831
95
89
74
80
83
73
73
72
79
79
76
86
81
SO
91
81
77
74
81
73
81
SO
74
71
7G
77
81
79
79
79
March lo, 18 J S,
March 18, ISIS
March IS, ISIS.
360
EEVOLUTIONARY DOCUMENTS
Statement Showing tlie Names, Ranlc, &c., of Persons Besiding in
Pension List under Act of
Xames
Eank
Annua]
Allow-
ance
DescriiJtion of service
Aaron Merrill
Enoch Merrill
John McCormick
John Morrison
Simon Merrill
Theophilus Xorris
Isaac Xoyes
Samuel Xay
Drisco Xock
Timothj' Xoyes
William Pattee
Henry Parker
Timothy M. Pearson
John Palmer
John Pitman
James Platts
John Potter
Stejjhen Phimmer
Jacob Qnimby
Jonathan Pamdlett
Francis Pawlings
Thomas Rand
Thomas Knnnells
William Eowell
Mark Randall
Andrew Robinson
Thomas Senter
Benjamin Shnte
John Sleeper
John Stearns
Phineas Swain
Joseph Shaw
John Shannon
Jacob Smith
Samuel SpafPord
John Saro'ent
William Simpson
Jewett Sanborn
Joshua Shaw
Daniel Stevens
Jonathan Thing-
Philip Tilton
Private
Priv. of art.
Private
Lieutenant
Private
Priv. & Corp.
Private
Sergeant
Mariner
Priv. & Corp.
Private
Priv. & Artif.
Private
Ensign, &c.
Captain
46. 7G
30.00
100.00
30.00
240.00
320.00
96.00
40.00
20.00
32.99
40.77
32.67
31.99
20.44
30.00
25.66
40.00
44.66
26.66
36.67
31.65
45.52
20.74
31.88
80.00
30.00
80.00
36.67
40.00
30.00
130.00
80.00
70.00
43.33
80.00
50.00
46.00
30.88
23.33
63.33
36.66
43.03
66.55
240.00
397.99
Mass. militia
X. H. militia
X. H. cont. line
X. H. militia
X. H. militia
X. H. cont. line
X. H. militia
Mass. cont. line
X. H. cont. line
Mass. cont. lim
X. H. militia
Mass. militia
X. H. militia
X. H. cont. line
X. H. militia
X. H. cont. line
X. H. militia
Ship of war Ranger
R. I. cont. line
X. H. militia
X. H. cont. line
X. H. militia
X. H. cont. line
X. H. militia
X. H. cont. line
REVOLUTIONARY DOCUMENTS
361
Eocldnghani County, New Hampshire, ^V^lo Have Been Inscribed on the
Congress Passed June 7, 1832.
men placed Commencement
oil
Ages
Laws under which they were for-
merly inscribed on the pen-
pension roll
Ol
pension
sion roll; and remarks.
Jan.
14, 1S33
Mar.
4, 1831
79
Died July 24. 1833.
Mar.
29, 1S33
"
77
May
2, 1S33
'(
76
Aug.
6, 1833
"
85
Apr,
13, 1819
Apr.
7, 1818
82
March 18, ISIS.
Dec.
5, 1833
Mar.
4, 1S31
82
May
19, 1820
July
2, 1S19
75
March IS, ISIS. Died July 29, 1833.
Oct.
9, 1832
Mar.
4, 1S31
75
Oct.
19, 1832
"
73
'TO
Mar.
8, 1834
«
85
Apr.
27, 1833
(<
Oct.
27, 1832
u
71
Oct.
22, 1832
u
71
Oct.
19, 1832
"
78
«k
May
1, 1833
"
80
Apr.
19, 1833
"
87
Apr.
8, 1833
««
79
Apr.
5, 1833
u
82
Died August 4, 3S3.'i
Aug-.
3, 1833
t(
86
Nov.
13, 1832
((
73
Oct.
19, 1832
"
74
Oct.
22, 1832
ii
ii
74
Nov.
23, 1832
l<
72
Apr.
19, 1833
"
85
May
26, 1834
<c
77
Mar.
17, 1834
«
74
Apr.
19, 1833
"
81
Aug.
21, 1832
"
Oct.
16, 1832
"
SO
Oct.
19, 1832
72
71
S3
Oct.
20, 1832
Oct.
23, 1832
"
77
Oct.
25, 1832
"
78
Oct.
29, 1832
"
77
Nov.
23, 1832
'♦
88
Nov.
29, 1832
«
86
Dec.
3, 1832
t(
75
Mav
1, 1833
(<
77
Oct.
22, 1833
"
88
Apr.
25, 1833
"
74
May
5, 1819
Apr.
20, 3818
93
I^farch IS, ISIS.
Apr.
9, 1S33
:Mar.
4, 1S31
93
862
EEVOLUTIONARr DOCUMENTS
Statement Showing the Names, Eanl; d-c, of Persons Eesiding in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Descri
ption of service
John True
Priv. & Corp.
35.00
Mass.
militia
Daniel Towle
Private
36.(57
X. H.
militia
James Thompson
Priv. & Sergt.
31.35
X. H.
cont. line
Joshua Veasey
Private
23.33
<>
ISIoses Whittaker
"
SO.OO
[Mass.
cont. line
Israel Woodbiiry
"
80.00
X. H.
militia
Jacob Webster
Capt. & Lieut.
192.54
X. H.
cont. line
Simon Wiggin
Fifer
44.00
"
John Wilson
Private
32.88
"
John AVason
"
20.00
Mass.
cont. line
Hobert Wilson
" ,
SO.OO
X. H.
cont. line
Asa Wood
"
43.33
Mass.
militia
Seth Walker
Sergt. & Lieut.
248.34
X. H.
militia
Elisha Woodbur_Y
Private
66.66
X. H.
cont. line.
Winthrop Wig'gin
Sergeant
96.00
120.00
-
Benjamin Warner
Master-at-arms
92.55
Mass.
militia
Timothy Wells
Private
34.21
"
Eiehard Webster
"
63.99
X. H.
cont. line
Josiah Wyman
((
28.64
REVOLUTIONARY DOCUMENTS
363
Bochingham County, Neiv Hampshire, 117(0 Have Been Inscrihed on the
Congress Passed June 7, 18S2.
When placed
on
Commencement
Ages
Laws under wliicli they were for-
merlj- inscribed on the pen-
Tjension roll
of pension
sion roll; and remarks.
June 1, 1S33
Mar. 4, IS.'ll
71
Oct. 24, 1833
SO
Nov. 29, 1832
. 84
Nov. 19, 1832
80
Nov. 2, 1832
69
Oct. 19, 1832
74
89
75
Oct. IT, 1832
73
Oct. 16, 1832
71
Aug-. 7, 1832
75
Mar. 20, 1833
76
Apr. 5, 1833
Nov. 27, ISIS
Apr. 1
3, ISIS
f i
72
89
March IS, ISIS.
Sept. 11, 1833
Mar. 4, 1831
89
Nov. 4, 1833
"
78
Oct. 23, 1832
"
76
Oct. 20, 1832
"
Apr. 5, 1833
71
36^
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, BanJc, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
William Applebee
Private
21.66
N. H. militia
John Aiken
•"
27.98
"
Thomas Adams
"
21.66
Mass. cont. line
Thomas Applebee
!!
96.00
80.00
,i
Ebenezer Bean
"
69.88
N. H. cont. line
Thomas Berry
i(
30.00
"
Nathaniel Berry-
t(
58.89
N. H. militia
Daniel Brooks
"
80.00
Mass. militia
Amos Bragdon
"
26.67
"
Solomon Bragdon
<(
40.00
"
Daniel Bro^yn
"
33.99
N. H. cont. line
Eleazer Bennett
a
32.67
N. H. militia
Charles Brown
"
42.78
N. H. cont. line
James Berry
"
61.66
Mass. militia
Thomas Baker
"
60.00
"
Jonathan Calley
"
69.65
N. H. cont. line
Jonathan Cook
"
80.00
Conn, militia
Daniel Crosford
"
30.00
Mass. militia
James Chesley
"
44.66
N. H. militia
Israel Camp
"
40.00
Conn. cont. line
Moses Currier
"
53.77
N. H. cont. line
Neal Cate
"
37.65
N. H. militia
Ebenezer Colby
"
26.66
Mass. militia
Elisha Chapman
"
61.55
N. H. cont. line
Daniel Ciishing
"
41.66
"
Josiah Copp
"
46.88
N. H. militia
David Clough
"
24.65
"
Roland Crocker
Artificer
90.48
R. I. militia
Ebenezer Cook
Private
40.00
IMass. cont. line
lehabod Colby
"
42.00
N. H. militia
Valentine Chapman
((
20.00
"
Elias Chapman
Sergeant
33.33
Verrhont militia
James Crummett
Private
80.00
N. H. cont. line
David Corson
Seaman
23.33
Ship Ranger
Bichard Durgin
Private
26.99
N. H. militia
Elijah Dinsmore
Fifer
50.42
N. H. cont. line
Joseph Durgin
Private
21.00
N. H. militia
John Drake
"
22.78
"
Joseph Dame
t(
20.00
Mass. militia
David Davis
"
78.90
N. H. cont. line
Cornelius Denbo
"
33.33
N. H. militia
Ephraim Drake
"
57.54
"
Winthrop Davis
((
41.78
N. H. cont. line
William Eaton
((
80.00
Mass. cont. line
liEVOLDTIONARY DOCUMENTS
365
Strafford County, New Hampsliire, Who Have Been Inscribed on the
Congress Passed June 7, 1S32.
When placed
on
pension roll
C o mm e n c e m e n t
of pension
Laws under Avhich they were for-
merly inscribed on the pen-
sion roll; and remarks.
Feb.
Apr.
June
Apr.
Mar,
Apr.
Apr.
A^ar.
Apr.
Apr.
Apr. 16
Apr. 6
Apr. 1
Sept. 24
Oct. 24
Nov. 5
Nov. 24
Jan. 20
Jan.
Mar.
Nov.
Dec.
Apr.
Apr.
Mar.
Apr.
Sept.
Oct.
10
1833
Mar.
2fi
1834
r^lar.
17
1834
Mar.
6
1834
Feb.
20
1834
Dec.
14
1832
Apr.
27
1833
Apr.
24
1833
Apr.
lo
1833
Ano-.
6
1833
May
23
1833
Nov.
20
1833
Jan.
2
1833
Feb.
24
1834
Nov.
5
1832
1833
1833
1834
181S
1833
1833
1833
1833
1833
1833
1833
1833
1833
1833
1833
1832
1832
1833
1833
1833
1832
1832
1833
1833
1833
1833
1833
Mar. 4, 1831
"
SO
ilay
2
1818
77
Alar.
4,
1831
79
78
76
73
76
So
77
84
74
79
S2
84
78
75
83
82
74
82
72
73
74
82
76
73
84
72
81
SO
92
86
68
Died Nov. 15, JS33.
366
REVOLUTIONARY DOCUMENTS
Statement Showiiuj the Names, Rank, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Bank
Allow-
ance
Description of service
William Eaton
Private
90 oo
Mass. militia
Stephen Etheridge
"
20.00
N. H. inilitia
Kiehard Furber
Lieut. & Priv.
84.99
N. H. cont. line
Jeremiah Folsom
Private
80.00
N. H. militia
Edward Fox
"
31.66
N. H. cont. line
Stephen Fogg
a
37.21
N. H. militia
Jeremiah Foss
"
50.00
"
James Fiillerton
"
29.90
Elisha Fox
"
SO.OO
Conn, militia
George Foss
"
22.55
N. H. militia
Amos Fernald
"
23.33
N. H. cont. line
Benjamin Fox
a
76.33
N. H. militia
Daniel Fuller
"
25.00
N. Y. cont. line
Jacob Flint
"
30.00
N. H. militia
Nathaniel Foss
"
23.33
"
George Foss
"
22.55
"
P.enjamin Oilman
53.33
N. H. cont. line
Ezra Green
Surgeon
435.00
Ship Banger,
Paul Jones
William Gntterson
Private
33.33
^lass. cont. line
George S. Hajes
"
34.SS
N. H. cont. line
Moses Harmon
"
96.00
73.33
20.00
Mass. cont. line
John Ham
"
N. H. cont. line
John Harper
"
23.33
"
Asher Hnrlburt
"
23.33
Conn, militia
Nathan Hanson
"
52.09
N. H. militia [Jones
Solomon Hntchins
Seaman
88.33
Ship Ranger. Paul
Eobert Hawkins
Private
30.00
^lass. cont. line
William Huse
"
38.99
N. H. militia
Benjamin Ham
"
29.33
"
Samuel Hidden
'•
33.33
"
Ebenezer Horn
Priv. & Sergt.
82.33
N. H. cont. line
Benjamin Hoit
Private
33.33
. N. H. militia
Ebenezer Hall
•'
61.76
N. H. cont. line
Joseph Hodgman
"
20.00
N. H. militia
David Head
"
20.00
"
Thomas Hanaford
"
26.66
N. H. cont. line
Thomas Hatch
"
58.00
"
John Huse
"
33.33
Mass. cont. line
Isaac Hanson
Seaman
100.00
Mass. militia
Thomas Haj-es
Lieutenant
SO.OO
N. H. militia
Levi Judd
Private
38.43
Conn, militia
rhineas Johnson
27.10
Mass. militia
REVOLUTIONARY DOCUMENTS
307
Strafford Counhj, Xcw Hampshire, ll'Ao Have Been Inscribed on the
Congress Passed June 7, ISSJ.
When placed
on
pension roll
Commencement
of pension
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
e
Jan.
10
1833
Aug.
6
1833
Nov.
12
1S32
Dec.
14
1S32
Jan.
11
1S33
Jan.
25
1S33
Feb.
20
1834
Jan.
30
1833
Mar.
5
1833
Dec.
3
1832
Apr.
IS
1833
Apr.
1
1833
Oct.
2
1833
Dec.
5
1833
Mar.
21
1834
Feb.
17
1834
Apr.
5
1833
Apr.
16
1833
Apr.
24
1834
Nov.
12
1832
July
24
1819
Nov.
2
1832
Oct.
IS
1832
Jan.
10
1833
Jan.
19
1833
Jan.
30
1833
Xov.
28
1832
Dec.
7
1832
Apr.
25
1833
Apr.
24
1833
Apr.
20
1833
Apr.
17
1833
Apr.
16
1833
Apr.
19
1833
Apr.
10
1833
Apr.
1
1833
Sept.
2
1833
Nov.
25
1833
Mar.
31
1834
Oct.
25
1832
Oct.
27
1832
Mar. 4, 1S31
July
Mar.
8, 1S19
4, 1831
79
74
SO
81
78
7G
76
S3
73
73
83
87
78
74
SS
79
73
70
79
72
78
74
76
74
78
74
79
75
78
81
72
90
76
75
76
83
84
87
Died April 13, 183.,
March IS, 1818.
Died September 15, 1833.
368
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Eanl% d-c, of Persons Eesiding in
Pension List under Act of
A^nnual
Names
Rank
Allow-
ance
Description of service
Timothj- Johnson
Private
0700
!Nrass. militia
Samuel Jewett
"
31.22
Mass. cont. line
Jabez James
"
26.67
N. H. militia
Sargent Kimball
"
26.52
N. H. cont. line
John Ivnowles
"
22.S9
"
David Keniston
"
30.00
"
Mieajah Kelly
"
27.43
N. H. militia
David Kelly
"
40.66
"
Amos Leavitt
..
96.00
80.00
N. H. cont. line
Benjamin Libby
"
40.00
N. H. militia
John Lucas
"
23.33
"
Thomas Lord
Private, &c.
94.00
N. H. cont. line
Jedediah Leighton
Private
23.78
"
Jacob Leig-hton
"
23.33
N. H. militia
Edward B. Moulton
Sergt. & Priv.
58.33
"
Josiah !Magoon
Private
60.00
<(
Jonathan Morrison
Corporal
46.27
<<
Abraham ]Marston
Private
22.56
"
Nathaniel Morrill
"
26.66
N. H. cont. line
John Marston
Priv. & Sergt.
58.83
"
Beuben Moulton
Private
22.53
N. H. state troops
IMoses Merrill
"
50.00
N. H. cont. line
John McDuffee
"
57.11
N. H. militia
Andrew Martin
"
23.33
Conn, militia
Abner Moody
"
23.33
N. H. cont. line
Henry March
"
22.56
N. H. militia
Reuben Morgan
"
21.67
N. H. cont. line
Edward Mason
Sergt. & Maj.
96.00
120.00
«
Jonathan Morrison
Private
30.77
"
Benjamin Nason
Corporal
96.00
88.00
Mass. cont. line
William Nudd
Private
35.44
N. H. militia
Andrew Neale
"
36.66
"
Anthony Nutter
20.00
N. H. in Fort
Washington
Ebenezer Nutter
"
80.00
N. H. militia
John Nutter
"
80.00
"
Joseph Neal
"
24.22
"
Elijah Otis
"
43.33
N. H. cont. line
John Osgood
"
47.33
"
Charles Powers
"
40.00
N. H. militia
Jesse Prescott
((
40.00
N. H. cont. line
REVOLUTIONARY DOCUMENTS
369
Strafford County, New Hampshire, ^^lw Have Been Inscribed on the
Congress Passed June 7, 1SS2.
When placed
on
pension roll
Nov.
June
Sept.
Feb.
Apr.
Apr.
Apr.
Sept.
May
Aug.
Oct.
July
Apr.
Apr.
Oct.
Jan.
Jan.
Jan.
Jan.
Feb.
Feb.
Dec.
Apr.
Mar.
May
Aug-.
Feb.
Sept.
Apr.
Mar.
Aug.
Xov.
Apr.
Apr. 6
Apr. 30
Aug. ?,
Oct. 1
Nov. 30
Apr. 19
Nov. 12
Dec. 3
1832
1833
1833
1833
1833
1833
1833
1833
1819
1832
1832
1833
1833
1833
1832
1833
1833
1833
1833
1833
1833
1832
1833
1833
1833
1833
1819
1833
1833
1819
1832
1832
1833
1833-
1833
1833
1833
1832
1833
1832
1832
Commencement
of pension
Mar.
4, 1S31
Apr.
Mar.
, 1818
, 1831
Apr.
Mar.
3, 1818
4, 1831
Apr. 29, 1818
Mar. 4, 1S31
Annual
78
74
74
74
69
81
81
78
78
83
S4
73
73
71
88
86
73
76
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
March 18, 1818.
March IS, 1S18.
March IS. ISIS.
Died December 28, 1833.
370
EEVOLUTIONARY DOCUMENTS
Statement Showing the Names, Ranh, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
William Page
Private
30.00
N. H. cont. line
Benjamin Perkins
«
96.00
80.00
.<
Samuel Philbrick
"
23.55
N. H. militia
John Philpot
Sergt. & Priv.
44.31
N. H. cont. line
Eobinson Peters
Private
35.11
N. H. militia
Samuel Parshley
"
27.55
"
Daniel Peavey
"
33.33
"
John Parsons
Ensign
60.00
(1
Abraham Parsons
Private
26.67
"
Benjamin Qnimby
"
20.00
X. H. cont. line
!Miles Exinnells
"
20.55
N. H. militia
Samuel Runnells
Corp. & Priv.
273.33
X. H. cont. line
Joseph Roberts
Priv. & Sea-
32.10
Ship Ranger
Levi Robinson
Private [man
41.54
N. H. cont. line
Timothy Roberts
>•
26.66
N. H. militia
James Remick
"
36.66
Mass. state troops
Joseph Richardson
Ensign
60.00
N. H. militia
Theodore Richards
Private
20.00
N. H. cont. line
Daniel Randall
"
21.65
N. H. militia
James Runnells
Sergt. <fe Ens.
50.34
"
John Ricker
Sergt. & Mid.
96.00
132.00
Ship Ranger
Ephraim Roberts
Private
40.00
N. H. militia
Daniel Russell
"
80.00
N. H. cont. line
Daniel Swett
I
96.00
56.66
.<
Joseph Sanborn
"
96.00
80.00
((
Josiah Sanborn
"
53.99
"
Joseph Smith
"
23.53
"
Charles Staunton
"
80.00
"
Jeremiah Swain
31.22
N. H. militia
Dudley Swain
22.44
"
Alexander Strong
"
63.33
" 1
Thomas Simpson
Lieutenant
320.00
X. H. cont. line
Josiah Sawyer
Private
37.65
X. H. militia
John Smith
"
43.44
"
Benjamin Sanborn
"
22.33
"
Jonathan Severance
"
37.55
"
Jeremiah Sanborn
"
20.11
X. H. cont. line
Benjamin Smith
"
57.54
N. H. militia
John Sanders
"
65.00
Mass. militia
Moses Senter
" [man
20.00
X. H. militia
Benjamin Swain
Priv. & Sea-
84.13
N. H. cont, line
KEVOLUTIONARY DOCUMENTS
371
Strafford Comity, New Hampshire, ^Yho Have Been Inscribed on the
Congress Passed June 7, IS 32.
■\Vhen placed
on
pension roll
Commencement
of pension
Apfes
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Dec. 3, 1S32
Sept. 2.'i, 1819
Feb. 28, 1833
Apr. 24, 1833
Apr.
1
1833
Mar.
26,
1833
May
1,
1833
Oct.
oo
1832
Oct.
24,
1832
Nov.
12,
1832
Jan.
10,
1833
Jan.
IS,
1833
Feb.
1,
1833
Apr.
1,
1833
May
1,
1833
June
13,
1833
Aug-.
3,
1833
Apr.
19,
1820
Sept.
11,
1833
Sept.
24,
1833
Dec.
5,
1833
Nov.
24,
1819
Au"-.
4.
1832
Mar.
o»
1819
Auo-.
in.
1832
Mar.
15,
1833
Oct.
23,
1832
Xov.
3,
1832
Xov.
5,
1832
Xov.
Xov.
Feb.
Jan.
Feb.
Jan.
.Tan.
Jan.
Feb.
Dec.
Apr.
10, 1832
23, 1832
4, 1832
25, 1832
1, 1833
29, 1832
30, 1833
10, 1833
11, 1833
3, 1832
2, 1833
Mar. 4, 1831
Apr. 29, 1818
Mar. 4, 1831
Mar. 28, 1818
Mar. 4, 1831
Apr.
itar.
Apr.
Mar.
23, 1818
4, 1S31
28, 1818
4, 1831
77
73
74
77
82
81
85
82
80
72
73
80
71
80
75
74
90
74
74
82
84
84
78
79
71
71
73
73
68
74
70
73
79
72
74
74
77
69
76
77
71
74
March IS, ISIS.
March IS, ISIS.
March IS, 3 818.
March IS, 1818.
Died August M, 1S33.
372
REVOLUTIONARY DOCUMENTS
Statement SJwwing the Names, Eajil; &c., of Persons Besiding in
Pension List under Act of
Annual
Names
Eank
Allow-
Description of service
ance
Stephen Strong
Private
30.66
Conn, militia
George Seward
Priv. & Corp.
23.64
N. H. militia
Samuel Sibley
Private
31.44
"
Henry Smith
»
96.00
53.00
N. H. cont. line
Jeremiah Sanborn
"
23.33
••
Josiah Smith
Priv. of drag.
100.00
N. H. militia
Eliphalet Smith
Private
20.22
"
Nathan Taylor
Lieutenant
120.00
N. H. cont. line
a
"
136.00
**
(i
"
204.00
320.00
"
Daniel Tilton
Private
55.88
N. H. militia
Jonathan Taj^lor
"
20.00
N. H. cont. line
Edmund Tibbetts
"
24.54
N. H. militia
Jonathan Towle
"
31.21
"
John B. Tilton
"
20.00
"
Thomas Thompson
"
30.00
Maine militia
Eichard Taylor
"
57.54
N. H. cont. line
Robert Tibbetts
"
69.89
Mass. militia
James Tibbetts
Sailor
28.00
Ship Hampden
Joseph Tasker
Private
26.66
N. H. militia
John Triekey
"
32.33
N. H. cont. line
Samuel Tibbetts
"
26.66
Maine militia
John Taylor
Priv. Corp. &
Sergt.
62.61
N. H. militia
John Twombly
Priv. & Corp.
34.92
"
Calvin Topliff
Private
56.66
Conn. cont. line
William Vittum
"
26.67
N. H. cont. line
James Whitehouse
"
51.33
"
Simeon Wadleigh
"
38.32
N. H. militia
Benjamin Wiggin
Corp. & Priv.
62.33
"
Thomas Woodman
Private
28.09
N. H. cont. line
Michael Worthen
'*
50.00
"
William Walker
"
40.00
N. H. militia
Samuel Willey
"
54.65
N. H. cont. line
John Wadleigh
"
26.66
"
Nathaniel Wells
"
33.33
Mass. militia
David Woodman
"
50.66
N. H. cont. line
Winthrop Watson
"
26.66
"
James Wiggin
"
27.44
N. H. militia
Noah Wedgewood
Priv. & Sea-
28.89
"
Josiah Willey
Private [man
35.55
N. H. cont. line
REVOLUTIONARY DOCUMENTS
378
Strafford Countij, New Hampshire, TFAo Have Been Inscribed on the
Congress Passed June 7, 1S32.
When placed
Commencement
Laws under which they were
for-
on
pension roll
of
pension
Ages
merly inscribed on the pen-
sion roll; and remarks.
Apr. 1, 1833
Mar.
4, 1831
71
June 13, 1833
"
74
Aug. 26, 1833
"
83
Oct. 6, ISIS
Apr.
8, 1818
73
March 18, 1818.
July 30, 1833
Mar.
4, 1831
73
Sept. 28, 1833
"
7G
Jan. 18, 1834
"
84
Jan. 9, 1834
"
72
Feb.
19, 1808
April 10, 1806. Invalid pension.
Apr.
24, 1816
Increased to this rate by
April 24, 1816.
act
Sept.
14, 1833
Aug. 20, 1832
Mar.
4, 1831
Oct. 23, 1S32
"
'■ 74
Nov. 12, 1832
u
70
75
Jan. 30, 1833
u
79
Apr. 24, 1833
"
71
Apr. 20, 1833
"
86
Apr. 16, 1833
"
82
Apr. 19, 1833
"
75
Apr. 6, 1833
n
70
79
Apr. 4, 1833
"
82
Sept, 24, 1833
"
83
Oct. 2, 1833
'.
71
Oct. 10, 1833
<(
78
Jan. 8, 1833
<l
76
July 18, 1834
«
83
Jan. 23, 1S33
«
82
71
Jan. 29, 1833
t<
78
Apr. 26, 1833
"
82
Oct. 23, 1832
"
75
Feb. 27, 1833
"
72
Died December 3, 1832.
Apr. 27, 1833
"
82
Apr. 10, 1833
"
82
"
(i
82
Died January 16, 1833.
Aug. 6, 1833
"
76
Sepf. 28, 1833
"
86
Died March 3, 1834.
Dec. 5, 1833
<'
74
Oct. 10, 1833
4<
75
Mar. 24, 1834
<(
72
374
REVOLUTIONARY DOCUMENTS
Statement Showing the Karnes, Banl; dr., of Persons Besiding in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
Georgie Yeaton
Fifer & Priv.
• 74.00
X. H. cont. line
Benjamin Y^ork
Serijeant
3S.S3
X. H. militia
Eleazer Y'oung
Private
20.83
X. H. cont. line
Moses Yeaton
Lieut., &c.
37.28
X. H. militia
James Y'oung'
Fifer
5L33
((
REVOLUTIONARY DOCUMENTS
376
straff urd County, New Hampshire, IV/iO Have Been Inscribed on the
Congress Passed June 7, 1SS2.
When placed
on
pension roll
Commencement
of pension
Ages
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Nov. 12, 1832
Apr. 19, 1833
Sept. 2, 1833
Sept. 24, 1833
Mar. 31, 1834
Mar. 4, 1S31
74
73
78
80
66
376
REVOLUTIONARY DOCUMENTS
Statement Showing ilie Names, Banlc, &c., of Persons Besiding in
Pension List under Act of
Names
Description of service
Jabez Alexander
Benjamin Amsden
George Avery
Sylvanus Bryant
Nathaniel Bartlett
Lemuel Blood
William Black
Samuel Ball
William Bond
Abiatha Bowman
Benjamin Barton
Bazaleel Barton
Joseph Blanchard
John Barney
Peter Bugbee
Daniel Bean
Jabez Brainard
John Brigham
Levi Blood
Samuel Cilley
Jesse Campbell
David ChaflRn
Nathan Carr
Ephraim Carpenter
John Chase
James Campbell
Phineas Chaffin
Francis Cobb
Thomas Challis
William Clements
Sherman Cooper
Daniel Cole
Aaron Carroll
Hodges Cutter
Joseph Chase
Morrill Coburn
Private
Corp. & Priv.
Corporal
Private, &c.
Fifer
Private
Musician
Private
Priv. & Corp.
Private
Captain
Private
Priv. & Sergt
Corp. & Priv.
Private
Priv. & Sergt
Private
Corp, &c.
24.65
30.00
80.00
80.00
96.00
80.00
96.00
80.00
20.00
9G.00
88.00
96.00
54.66
20.00
32.89
33.11
27.40
42.64
20.00
70.00
88.00
47.10
96.00
82.29
35.55
96.00
80.00
48.42
36.33
440.00
26.66
23.33
79.98
96.00
40.00
35.00
61.99
30.65
93.33
50.00
80.00
61.66
15.00
24.00
N. H. militia
Mass. cont. line
N. 11. militia
!Nrass. cont. line
N. H. cont. line
Mass. cont. line
!Mass. militia
Mass. cont. line
N. H. cont. line
Mass. militia
Conn. cont. line
Mass. state troops
Conn, militia
N. H. militia
Mass. cont. line
Mass. militia
N. H. militia
Conn, militia
N. H. militia
Conn, state troops
Mass. cont. line
N. H. militia
N. H. cont. line
Conn. cont. line
Mass. militia
X. H. cont. line
Mass. militia
N. H. cont. line
EEVOLUTIONARY DOCUMENTS
377
SidUvan County, New HampsMre, V^lio Have Been Inscribed on the
Congress Passed June 7, 1SS2.
When placed
on
pension roll
Commencement
of pension
Laws under which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Dec.
Dec.
June
Aug.
Sept.
Aug.
Oct.
Aug.
Nov.
June
Nov.
Sept.
Dec.
Dec.
Dec.
Dec.
June
Feb.
Jan.
Mar.
Mar.
Oct.
Jan.
Nov.
Nov.
Dec.
Aug.
Dec.
Dec.
Dec.
Dec.
Dec.
July
Dec.
Feb.
Oct.
Jan.
Feb.
Feb.
Apr.
Dec,
4, 1832
10, 1832
18, 1834
13, 1832
27, 1810
21, 1832
30, 1819
23, 1832
20, 1832
9, 1819
23, 1832
7, 1819
3, 1832
4, 1832
IS, 1833
18, 1832
7, 1833
4, 1833
24, 1833
8, 1833
4, 1833
29, 1832
29, 1819
2, 1832
13, 1832
6, 1819
8, 1832
5, 1832
13, 1832
10, 1832
13, 1832
14, 1832
15, 1820
18, 1832
4, 1833
29, 1832
23, 1833
1, 1833
25, 1833
16, 1834
7, 1832
Mar. 4, 1831
July 14, 1819
March 4, 1831
Oct. 16, 1819
March 4, 1831
Jan. 29, 1819
March 4, 1831
Oct. 23, 1818
March 4, 1831
Apr. 13, 1818
March 4, 1831
Oct. 25, 1819
March 4, 1831
Sept. 28, 1819
March 4, 1831
Mar 4, 1795
Apr. 24, 1816
79
82
74
71
74
76
80
78
82
75
76
77
81
74
73
78
96
78
82
78
79
85
82
73
75
69
76
77
81
March 18, 1818.
March IS, 1818.
March IS, 1S18.
March 18, ISIS.
March 18, 1818.
March IS, 1818.
March IS, ISIS.
Died January 14, 1S34.
Died February 20, 1834.
March 5, 1792. Invalid pension.
March 5, 1792. Increased to this
rate by act of April 24, 1816.
378
KEVOLUTIONARY DOCUMENTS
Statement Showing the Names, Batik, £-c., of Persons Eesiding in
Pension List under Act of
Names
Description of service
Morrill Coburii
Eicliard Chapman
Parker Cole
Thomas C. Drew
Ebenezer Davis
Nathaniel Draper
Solomon Dunham
John Dustin
John Daniel
John Duncan
Elisha Eldridge
Zebulon Edminster
David Ellis
John Eaton
Lemuel Eaton
Moses Flanders
Noah Fuller
John Fish
James Faxon
Samuel Garfield
Jeremiah Oilman
Samuel George
Christopher Gardner
Daniel Oilman
Caleb Oilman
William Graves
Amasa Grout
Jacob Hayward
Henry Howard
Joseph Hull
John Hodgkins
Elias Hull
<(
James Hayes
Levi Hall
James Hazzard
Enoch Heath
Corp. &c.
"
37.00
Private
80.00
"
25.00
"
20.00
"
50.00
Priv. & Sergt.
91.33
Private
42.89
"
40.00
((
80.00
Sergeant
31.06
Private
20.00
"
53.33
Fifer
73.33
Private
20.78
"
21.00
"
20.00
Priv. & Mus.
34.88
Sergt. & Priv.
55.55
Matross
40.41
Priv. & Sergt.
68.33
Private
66.66
"
22.78
i(
34.99
"
43.33
«'
33.33
"
70.22
"
42.10
"
20.00
"
23.33
"
96.00
"
80.00
"
96.00
"
80.00
Lieutenant
240.00
ii
320.00
((
139.99
Private
80.00
Corporal
83.66
Sergeant
97.99
.00
9G.00
N. H. cont. line
Conn, militia
Mass. militia
N. H. militia
Mass. cont. line
Mass. state troop'
Mass. cont. line
N. H. militia
Conn, militia
Mass. cont. line
N. H. cont. line
Mass. militia
N. H. cont. line
^fass. cont. line
N. H. cont. line
Mass. militia
N. H. cont. line
N. H. militia
N. H. cont. line
N. H. militia
N. H. cont. line
ISEass. cont. line
N. H. militia
Vt. militia
N. H. militia
Conn. cont. line
Mass. cont. line
R. I. cont. line
Mass. militia
R. I. cont. line
N. H. militia
N. H. cont. line
KEVOLUTIONARY DOCUMENTS
379
Sullivan Couniij, New Hampshire, 117(0 Have Been Inscribed on the
Congress Passed June 7, 1832.
"\Mien placed
Commencement
Laws under which they were for-
on
Ages
merly inscribed on the pen-
pension
roll
of pension
sion roll; and remarks.
Jan. 20,
isr.o
March 5, 1792. Increased to this
rate on account of increased
disability.
Dec. 13,
1830
March 5, 1792. Increased to this
rate on account of increased
disability.
Dec.
9
1833
Mar. 4,
1831
Apr.
24
1834
"
76
Jan,
14
1834
"
77
Oct.
16
1832
((
70
Dec.
10
1832
<(
77
Died October 2, 1832.
Feb.
1
1833
"
78
.Feb.
25
1832
"
74
Dec.
4
1832
"
80
78
82
June
1
1832
u
Aug.
23
1832
"
68
Oct.
29
1832
"
86
Mar.
IS
1833
"
79
Sept.
6
1833
"
70
Sept.
24
1833
<<
76
Oct.
22
1832
it
72
Dec.
6
1832
((
76
Dec.
7
1832
<c
76
Apr.
2
1832
"
70
Dct.
29
1832
"
77
Dec.
4
1832
"
72
/■■
Dec.
f)
1832
ft
71
Feb.
25
1833
((
80
Mar.
8
1833
"
80
June
1
1833
••
89
Sept.
10
1833
«
77
Mar.
21
1833
(<
76
Oct.
16
1832
<(
72
Oct.
29
1832
"
76
Apr.
2
1819
Apr. 15,
1818
74
March 18, 1818.
Oct.
9
1832
March 4,
1831
Sept.
29
1819
Aug. 10,
1819
71
March 18, 1818.
July
31
1832
March 4,
1831
July
21
1819
March 31,
1818
84
March IS, 1818. *
July
9
1832
March 4,
1831
-I A
Nov.
27
1832
"
84
Jan.
21
1834
"
83
Jan,
23
1833
75
78
380
REVOLUTIONARY DOCUMENTS
Statement Showing the Names, Banl, &c., of Persons Residing in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
Jesse Hill
Private
28.21
Mass. militia
"William Headley
"
80.00
R. I. cont. line
Nathaniel Holden
Corp. & Priv.
33.78
N. H. cont. line
John Holbrook
Private
80.00
Mass. militia
David Hovey
i(
30.00
N. H. militia
Simeon Hildreth
Priv. & Mus.
45.00
N. H. cont. line
Timothy Holden
Private
96.00
51.32
Mass. cont. line
John Harris
Priv. of art.
87.50
N. H. militia
"VVyal Hnrd
Lieutenant
146.66
"
James Hall
Private
24.76
"
Eleazer Jackson
"
53.33
N. H. cont. line
Miles Johnson
<(
30.33
Conn, cont, line
Joel Kelsey
a
80.00
"
Sanford Kingsbury
Major & Capt.
590.00
Conn, militia
Joseph Kenyon
Private
80.00
R. L militia
Oliver King-sbury
"
36.66
Conn, militia
Lnther King
Fifer
29.33
Mass. cont. line
Nathaniel Lamb
Private
96.00
80.00
<(
Samuel Lufkin
"
36.67
N. H. cont. line
John Lewis
((
25.77
N. H. militia
Peter Lowell
((
26.66
N. H. cont. line
John Lathrop
"
33.33
N. H. militia
Caleb Luther
"
60.00
R. I. militia
James Lamb
(1
22.56
Mass. militia
James ililler
"
46.66
N. H. militia
Charles Matthewson
'•
24.44
if
John Magregory
((
80.00
Conn. cont. line
James M'Laughton
"
43.77
N. H. cont. line
John Moore
Sergt. &c.
45.55
Mass. cont. line
John Merrill
Private
33.33
N. H. cont. line
Robert M'Clure
"
20.00
N. H. militia
Timothy Munger
a
50.00
Conn. cont. line
Charles Miner
<i
60.00
Conn, militia
Torry Maxon
<c
46.66
R. L militia
John M'Kean
««
36.66
N. H. cont. line
Stephen Mead
<<
27.10
Mass. cont. line
William Moulton
((
40.00
Mass. militia
Thomas Nicholas
"
30.00
Mass. cont. line
Peter Niles
Priv. & Corp.
104.66
Mass. militia
Moses Perkins
Private
96.00
80.00
Mass. cont. line
Thomas Putnam
"
69.33
N. H. militia
Daniel Prouty
"
'24.67
Mass. militia
REVOLUTIONARY DOCUMENTS
381
Sullivan County, New Hampshire, ]Yho Have Been Inscribed on the
Congress Passed June 7, IS 33.
\\hen placed Commencement
on t ■
1, of pension
pension roll ^
Lfiws under which they were for-
merly- inscribed on the pen-
sion roll; and remarks.
Dec.
.3, 1832
Mar. 4, 1831
77'
Dec.
5, 1S32
'•
85
Dec.
8, 1832
"
81
Mar.
1, 1833
"
76
Dec.
5, 1833
"
76
Apr.
25, 1833
"
75
Nov.
6, 1819
July 6, 1819
73
Aug.
6, 1833
Mair. 4, 1831
Dec.
4, 1832
((
69
"
"
83
Dee.
9, 1833
'•
77
Dec.
4, 1832
"
86
Dec.
16, 1833
"
85
Oct.
29, 1832
"
75
Oct.
29, 1832
a
91
Feb.
11, 1833
a
94
Dee.
4, 1832
"
79
Mar.
18, 1833
"
79
Jan.
15, 1820
Nov. 24. 1819
74
July
12, 1832
Mar. 4, 1831
Aug-.
20, 1832
"
72
Oct.
20, 1832
"
82
Feb.
11, 1833
"
82
Mar.
5, 1833
"
77
Dec.
5, 1833
"
83
Oct.
10, 1833
"
81
Oct.
29, 1832
"
84
77
78
Dec.
14, 1832
..
Dec.
18, 1832
"
76
Jan.
15, 1832
"
85
Jan.
31, 1833
"
77
Feb.
25, 1833
"
79
Dec.
5, 1832
"
75
Dec.
3, 1832
"
71
Dec.
4, 1832
"
73
Feb.
25, 1833
"
74
Apr.
26, 1833
"
82
Dec.
5, 1832
"
71
Aug-.
23, 1S32
"
84
Feb.
25, 1833
"
78
Mav
24, 1819
Nov. 4, 1818
75
-Nov.
5, 1832
March 4, 1831
Oct.
29, 1832
"
76
Oct.
16, 1832
(1
75
Died July 28, 1S33.
March 18, ISIS.
Died August 19, 1833.
Died November 12, 1S33.
March IS, ISIS.
Died September 26, 1832.
March 18, 1818.
382
KEVOLUTIONARY DOCUMENTS
Statement Showing the Names, Eanl; d-c, of Persons Residing in
Pension List under Act of
Annual
Names
Ra:sk
Allow-
Description of service
ance
John Prentiss
Private
SO.OO
^Mass. state troops
Alexander Pickins
"
71.33
^Nlass. cont. line
Jacob I'ark
"
SO.OO
Conn, militia
William Petter
Matross
27.49
Mass. militia
Jonathan Rogers
"
20.00
X. H. militia
Supply Reed
"
SO.OO
]V[ass. cont. line
Joel Richards
Artificer
90.00
Mass. militia
Ezra Reed
Private
96.00
70.00
Mass. cont. line
David Robinson
"
47.65
"
Elijah Richards
80.00
;Mass. militia
Jeremiah Rider
Private, &c.
61.66
Conn, militia
Elisha Reed
Private
47.00
Conn. cont. line
David Robinson
"
30.00
N. H. cont. line
Joseph Rogers
"
31.10
Conn, militia
Samuel Slade
t<
20.00
X. H. militia
William Slade
<(
30.00
Conn, state troops
Ephraim Stearns
"
46.66
X. H. militia
Israel Smith
"
26.66
Conn, militia
Samuel Steele
Drum.tfe Sergt.
97.66
Conn. cont. line
Lazell Silsby
Private
23.66
X. H. militia
Philip Spaulding
Priv. & Sergt.
95.00
"
Ebenezer Sperry
"
93.16
Conn. cont. line
Josiah Stone
Private
33.33
Mass. militia
Asa Stevens
"
25.31
"
John Stevens
Lieutenant
320.00
X. H. militia
Joel Turner
Private
38.23
Mass. militia
Stephen Thornton
"
50.00
R. I. state troops
Ralph Thompson
Captain, &c.
96.00
272.32
Mass. cont. line
John Vinton
Private
80.00
Conn. cont. line
Gideon Woodward
37.98
"
Jonathan Waketield
"
32.22
^tass. cont. line
Jonathan Willard
Lieutenant
320.00
X. H. cont. line
Ebenezer Wood
Private
26.66
[Mass. cont. line
Timothy West
Sergt. & Priv.
41.66
X. H. militia
James Wood
Corp. & Priv.
82.00
Mass. cont. line
John Wild
Private
53.33
Conn. cont. line
Aaron Whipple
"
26.66
Mass. militia
Josiah Wakefield
"
36.66
"
Philip Whittaker
«
40.00
Conn. cont. line
Rufus Wheeler
((
78.32
Mass. militia
Comfort Wilcox
"
28.99
Conn, militia
Salisbury Wheeler
"
23.66
R. I. state troops
Jeremiah Willard
"
46.66
Mass. cont. line
REVOLUTIONARY DOCUMENTS
383
Sullivan County, New Hampshire, Who Have Been Inscribed on the
Congress Passed June 7, 1832.
WTien placed
on
pension roll
Commencement
of pension
Laws under -which they were for-
merly inscribed on the pen-
sion roll; and remarks.
Aug'.
4
, 1832
Jan.
18
1833
Jan.
^3
1833
Dec.
10
1832
Oct.
16
1832
Dec.
31
1832
Jan.
29
1833
May
24
1820
Jan.
4
1833
Dec.
5
1832
Dec.
1832
Sept.
24
1833
Oct.
10
1833
Feb.
1
1833
Aug-.
13
1832
Aug.
23
1832
Oct.
10
1832
Oct.
29
1832
Dec.
29
1832
Dec.
13
1832
Dec.
10
1832
Feb.
28
1833
Mar.
S
1633
Apr.
26
1833
Apr.
24
1833
Aug.
o
1832
Dec.
17
1832
Xov.
26
1819
Dec.
7
1832
Aug.
13
1832
Dec.
5
1832
Jan.
23,
1833
Mar.
6,
1833
Mar.
26,
1833
Oct.
29,
1832
Oct.
15,
1832
Dec.
7,
1832
Dec.
6
1832
Dec.
5,
1832
Dec.
4,
1832
Dec.
28,
1833
June
1,
1833
Mar, 4, 1831
Aug. 31, 1819
Mar. 4, 1831
June
Mar.
6, 1818
4, 1S31
73
79
77
80
78
79
75
SO
SO
73
78
95
80
75
79
77
79
79
78
86
73
90
84
75
78
78
74
75
73
90
80
84
73
82
73
72
76
74
77
71
85
March 18, 1S18.
Died Feb. 24, 1S34.
Died May 23, 1S33.
March IS, ISIS.
Died October 3, 1832.
384
KEVOLUTIOXARY DOCUMENTS.
Statement SJwiuing the Names, Eank, &c., of Persons Besiding in
Pension List under Act of
Annual
Names
Rank
Allow-
ance
Description of service
Eeuben Wood
Serg-eant
10S.33
E. I. militia
Eli Willard
Private
61.67
Conn, militia
John Watts
"
29.10
N. H. militia
Thomas Whipple
((
22.33
"
William York
37.87
N. H. cont. line
REVOLUTIONARY DOCUMENTS
385
Sullivan County, New Hampshire, ]Yho Have Been Inscribed on the
Congress Passed June 7, 1832.
T^hen placed \ r^ ,
^ Commencement
on
pension roll
of pension
Asfes
Dec.
Feb.
Dec.
Dec.
Dec.
5, 1832
24, 1S34
13, 1832
10, 1832
4, 1832
38f>
REVOLUTIONARY DOCUMENTS
Statement Showing tlie Natnes, Rani', d-c, of Persons Residing in the State of
the loth of
Is AMES AND CorMTIES
Rank
Annual
Allow-
ance
Description of service
When placed
on
pension roll
CHESHIRE
Oliver Bacon
Lieutenant
320.00
2d regt. X. H. line
Sept.
8, 1S28
John Barker
Eleazer Blake
Nathan Closson
Thomas Dinsmore
Serg-eant
Dragoon
Private
120.00
120.00
■ 100.00
80.00
7th regt. Mass. line
4th regt. X. H. line
Armond's corps
1st regt. Mass. line
Aug.
Aug.
XOT.
June
5, 1828
6, 1828
29, 1828
IS, 1829
Benjamin Ellis
Captain
480.00
1st regt. X. H. line
July
23, 1828
Benjamin Flint
Sergeant
120.00
Sth regt. Mass. line
Aug.
16, 1828
David Stratton
Solomon White
Private
Lieutenant
80.00
320.00
6th regt. Mass. line
May
Aug.
23, 1829
19, 1828
COOS
Joseph Loomis
Moses White
Dragoon
Captain
100.00
480.00
Sheldon's regt.
Hazen's regt.
July
Aug.
29, 1S2S
2, 1828
GRAFTON
John Barker
Ebenezer Carleton
Moses Page
Abner Poland
Private
Lieutenant
Corporal
80.00
80.00
320.00
SS.OO
Hazen's regt.
3rd regt. X. H. line
2d regt. X. H. line
Sth regt. Mass. line
Aug.
Xov.
Aug.
Sept.
8, 1828
22, 1833
29, 1828
5, 1828
Joseph Wheat
"
88.00
— regt. X. H. line
Aug.
IS, 1828
HILLSBOROUGH
Samnel Morrison
Benjamin Pierce
Private
Lieutenant
80.00
320.00
1st regt. X. H. line
1st regt. Mass. line
Oct.
July
6, 1828
29, 1828
MERRIMACK
David Hammond
Samnel Potter
Caleb Stark
Joshua Thompson
Private
Serg-eant
Lieutenant
80.00
120.00
320.00
320.00
— regt. X. H. line
Invalid corps
— regt. X. H. line
1st regt. X. H. line
Sept.
June
Aug.
July
12, 1828
18, 1833
6, 1833
23, 1833
Robert B. Wilkins
<(
320.00
K
«
REVOLUTIONARY DOCUMENTS
887
New Hampshire, who have received the hcncfils of the act of Congress passed
May, 18 2S.
Commence-
ment
of
Names of aj^'ents and
Remarks.
pay
representatives
March 3,
1S2G
A. Og-den & J. R. Nourse, at-
tornies, Rebecca Bacon,
widow
Died March 25, 1835.
"
Sally Barker, widow
Died March 15, 1834.
t(
M. M. Edwards, ag-ent
Transferred to Providence co., R. I.
"
Hon. H. Hubbard and Hon.
L. Woodbury, ag-ents
"
Samuel Elliot, agent, & Ben-
jamin Ellis, heir
Died November 29, 1831,
"
T. M. Edwards, agent, Eu-
t<
nice Flint, executrix
T. M. Edwards
Died January 18, 1829.
March 3.
1826
John H. White, attorney
Died May 28, 1833.
March 3.
1826
G. M. Phelps, agent
Joseph Merrill, ag'ent, and
Died Oct. 5, 1832.
Sarah Poland, widow
Died January 14, 1835.
(t
E. Blaisdell, agent
]\rarch 3,
1826
-
March 3,
182G
E. Parker, agent
Stephen Ambrose, agent and
Transferred to Tuscarawas co., Ohio
executor
Died April 6, 1831.
<(
Matilda Wilkins, widow
Died August 13, 1832.
388
EEVOLUTIONAEY DOCUMENTS
Statement Slioiving tlie Names, Banl; dr., of Persons Besiding in tlte State of
the loth of
Annual
When placecl
Names and Counties
Rank
Allow-
Description of service
on
ance
pension roll
EOCKIXGHAM
John Adams
Lieutenant
320.00
1st regt. N. H. line
July
12. 1828
John Burnham
Major [mate
600.00
5th regt. Mass. line
Aug.
2, 1828
William Cogswell
Surgeon's
480.00
Hospital dejiartment
Feb.
12, 1829
Asa Senter
Captain
4S0.00
1st regt. X. H. line
July
23, 1828
STRAFFORD
Theodore Atkinson
Private
80.00
9th regt. Mass. line
Oct.
2. 1829
James Can-
Major
600.00
— regt. X. H. line
July
25. 1828
Benjamin Jewett
^Musician
88.00
Sth regt. Mass. line
Sept.
9. 1828
Samuel Lear
Private
80.00
— regt. X. H. line
July
29, 1828
Lemnel B. Mason
Lieutenant
320.00
Reed's X. H. regt.
July
25. 1828
Samuel ^Mills
Artificer
144.00
Corjis of artificers
Aug.
23, 1833
Jotham Niite
Sergeant
120.00
— regt. X". H. line
Feb.
7, 1833
Daniel York
Musician
88.00
Dearborn's regt. '
Dec.
11, 1830
SULLIVAN
Samuel Clark
Sergeant
120.00
Whitcomb's rangers
Apr.
22, 1829
Frederick A. Hart
Private
80.00
— regt. Conn, line
Apr.
26. 1830
John J. Salg-e
80.00
Jackson's Mass. regt.
Dec.
11. 1830
REVOLUTIONARY DOCUMENTS
389
New Hampshire, icJio have received the benefits of tlie act of Congress passed
21 ay, 1S28.
Commence-
ment of
Xames of agents and
representatives
Remarks.
pay
March 3. 1826
"
Jos. B, Cogswell, executor
Died January 1, 1831.
March ?., 1826
Paul Wentworth, agent
Oliver P. Carr, adm.
Benjamin Penhallow, agent
Hon. H. Hubbard, agent
James Heimmons, agent
Died March 11, 1S29.
'
March 3, 1826
Ebenezer Cnmmings, agent
Moses Bryant, agent
Levi and John Brj-ant, agent.
Judith Salge, widow
Died January 20, 1835.
NEW HAMPSHIRE PENSION ROLL OF 1840
Reprinted from " A Census of Pensioners for Revolutionary
or Military Services, with Their Names, Ages, and Places of Resi-
dence, Returned by the Marshals of the Several Judicial Districts,
under the Act for Taking the Sixth Census. Washington : Printed
by Blair and Ives, 1841."
392
EEVOLUTIOXARY DOCUMENTS
2sames of pensioners for
Xames of heads of families
Kevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1840.
ACWOETH
Joseph Blanchard
84
David Blanchard
Solomon Blodgett
7i
Samuel Blodgett
Supph- Eeed
85
David Currier
Eichard Chapman
83
Horace Chapman
ilartha McClure
79
Samuel McClure
Charles Matthewson
S3
Horace Matthewson
John McKeen
SO
John McKeen
John Brigham
81
Samuel McKeen
Anna Merrill
76
David Merrill
Johnson Prouty
88
Eobert Morrison
ALEXAXDEIA
Molly Tenney
80
Eliphalet Blake
Moses Atwood
79
Elizabeth Sleeper
Betsej- Sleeper
81
Colby Sleeper
Alexander McMurphy
SO
Daniel McMurphy
George Bayley
49
George Bajlej^
ALLEXSTOWN
Samuel Libby
84
Samuel Libby
ALSTEAD
Mary Allen
92
Mary Allen
Samuel Garfield
S3
John Colburn
Sarah Howard
83
Samuel Howard
Levi Pratt
84
Hannah Hutchinson
Sarah Murphy
78
David ^lurphj'
Samuel Slade
78
Samuel Slade, Jr.
William Slade
83
Allen Slade
Elisha Towne
77
Matthew W. Towne
Xathan Twining
86
Xathan Twining
Eliphalet Taylor
82
Eliphalet Taylor
James Wood
79
James Wood
John Watts
81
John Watts
ALTON
Jonathan Eichards
49
Jonathan Eichards
Jeremiah Woodman
79
Jeremiah Woodman
Benjamin Sleeper
81
Joseph Sleeper
John Eollins
84
John Eollins
Thomas Baker
84
Daniel Baker
Benjamin Morrison
84
Susannah Morrison
REVOLUTIONAKY DOCUMENTS
393
Xames of pensioners for
Eevolutionary or military
services
Names of heads of families
with whom pensioners
resided June 1, 1S40.
Elizabeth Bennett
Hannah Webster
Mary Peavey
Anna Dudley
Polly Dudley
AMHERST
Hannah Bills
Joseph Crosby
Benjamin Damon
David Fisk
Ephraim Goss
Mary Howard
Nathan Kendall
Mary Leavitt
Thomas Melendy
John Purple
ANDOYER
Samuel Cilley
Mark Batchelder
William Glines
ANTRIM
Josiah Herrick
Mary Dinsmore
Martha McClure
Samuel Chandler
Abijah Barker
James Nesmith
Sarah Barker
George Gates
Daniel Buzzell
John Thompson
Sarah Hardy
Thomas Brown
ATKINSON
Judith Cogswell
BARNSTEAD
Robert Tibbetts
James Marden
86
74
73
84
78
87
S3
SO
76
71
7a
76
SO
82
84
86
76
79
75
77
81
85
Benjamin Bennett
Hannah Webster
Enoch Peavey
Abel Dudley
Samuel Dudley, Jr.
73
Hannah Bills
87
Joseph Crosby
79
Benjamin Damon
83
David Fisk, 3d
74
Ephraim Goss
7-3
Levi Howard
85
Nathan Kendall
75
jNIary Leavitt
91
Luther ^Melendy
97
John Warren
Samuel Cilley
Mark Batchelder
Lewis Davis
Josiah Herrick
Samuel Dinsmore
^NEanley McClure
Samuel Chandler
Abijah Barker
James Nesmith
Moody Barker
Mary Hutchinson
William Buzzell
Thomas Thompson
Benjamin ^I. Buckminster
Thomas Brown
Joseph B. Cogswell
Robert Tibbetts
David Marden
394
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Names of heads of families
Kevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
Molly Jacobs
84
Joseph Tuttle
Valentine Chapman
83
Valentine Chapman
John Aiken
88
John Aiken
E})hraim Tibbetts
86
Robert Tibbetts
Ebenezer Nutter
83
Ebenezer Nutter
Mary Avery
84
Samuel Rollins
Pelatiah Penny
83
Noah Holmes
Lucy Hill
S3
John Hill
Anthony Nutter
78
Anthony Nutter
John Nutter
83
Ira Parshley
BARRINGTON
Mary Buzzell
88
Jonathan Buzzell
Patience Watson
75
Joseph Hall
Mary Eemick
78
Solomon Waldron
BAETLETT
Enoch Abbott
48
Enoch Abbott
Rebecca Carlton
85
Woodman Carlton
Richard Garland
77
Richard Garland
Lydia Hall
71
Lydia Hall
Noah Sinclair
49
Noah Sinclair
BATH
Abby Harris
Edward Pollard
Samuel Chase
Sarah Knig-ht
Josiah Martin
Jesse Hardy
Robert Rollins
John Clement
BEDFORD
John Ferguson
John Gault
Sarah Holbrook
William Moore
Lydia Rimdlett
Eunice Shepard
BENTON [Coventry]
Jonathan Tvler
76
84
83
75
78
70
84
78
S3
77
SO
90
S9
Absalom Harris
Edward Pollard
Moses Chase
Moses Knight
Jirah ^Martin
Jesse Hardy
Beri Bartlett
John Clement
Daniel Ferguson
Daniel Gault
Thomas G. Holbrook
William Moore
Thomas Rundlett
Charles Shepard
James Harriman
KEVOLUTIONARY DOCUMENTS
395
Names of pensioners for
Names of heads of families
Revolutionary or military
Ages
with whom pensioners
services
resided June 1, 1840.
BETHLEHEM
Jonas Brooks
S3
Jonas Brooks
Lot Woodbury
80
Lot Woodbury
Thomas Hatch
S2
Thomas Hatch
Jonathan Blandin
87
Jonathan Blandin
BOSCAWEN
Samuel Morse
SI
Sanini^i INIcrse
Eliphalet Kilburn
87
Eliphalet Kilburn, Jr.
Joseph Little
79
Joseph Little
Nathaniel Burpee
81
Joseph Burpee
Jonathan Burpee
74
Jonathan Downing"
Nathaniel Atkinson
80
Nathaniel Atkinson
Eliakim Walker
87
Benjamin Walker
Nathan Carter
78
Nathan Carter
BOW
Nancy Currier
84
Nancy Currier
David Hammond
84
David Hammond
Thomas Colby
85
Thomas Colby
Stephen IMcCoy
81
Asa Morgan
Jonathan McCoy
S3
Asa Morgan
BRADFORD
Mieah Howe
81
Micah Howe
Rufus Fuller
79
Perley Martin
Abraham P. Swett
SO
Abraham P. Swett
Abel Severance
85
John Severance
Daniel Lord
88
Peter A. Cook
Abel Blood
'82
Robert Fulton
Jonathan Knifrht
86
Jonathan Knight
Abraham Smith
85
Abraham Smith
Daniel Hale
84
Daniel Hale
BRIDGE WATER
Nathan Hoyt
77
Enoch Brainerd
Reuben Rundlett
77
Reuben Rundlett
Sarah Jewett
7o
William B. Nichols
Benjamin Boardman
S3
Benjamin Boardman
Ezekiel Fellows
86
Joseph Fellows
Frederick ^McCutcheon
90
William Fogg
Seth Spencer
80
Seth Spencer
396
EEVOLUTIONARY DOCUMENTS
Xames of pensioners for
Names of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
BRISTOL
John Ross
sn
Luke Sumner
David Fowler
60
David Fowler
Josiah Fellows
87
David C. Willey
Ste^Dhen Bohonon
50
Stephen Bohonon
Benjamin Sanborn
81
Benjamin Sanborn
BROOKFIELD
Judith Chamberlain
77
William T. Cate
Phineas Johnson
93
Phineas Johnson
Edmund Tibbetts
78
Edmund Tibbetts
Mary Watson
89
Nathan Watson
BROOKLIXE
Abel Hod.s'man
82
Abel Hodgman
Hannah Hoit
80
Elisha Hoit
Eleazer Gilson
S3
Joseph F. Jefts
CAMPTOX
Tamar Taylor
74
Oilman R. Taylor
Anna Phillips
7i'i
Henry C. Phillips
Edmund Marsh
82
Newton Marsh
CANAAN
Brido-et Wheat
S3
Joseph Wheat
Warren Wilson
77
Warren Wilson
Elizabeth Currier
74
Theophilus Currier
Josiah Clark
S3
Josiah Clark
Nathaniel Bartlett
83
John Pressey
Dan Parker
83
Dan Parker
Joshua Richardson
82
Joshua W. Richardson
Daniel Calley
87
Andrew Elliott
Sarah Poland
79
Elijah Gove
Sarah Lonsjfellow
88
Stephen Williams
Lydia Whitney
88
Isaac ^Miitney
Daniel Kimball
77
David Townsend
CANDIA
Hannah Taylor
81
John ]\Ioore, Jr.
Phineas Swain
77
Phineas Swain
Moses Turner
86
Moses Turner, Jr.
Dorothy Knowles
S2
Eleazer Knowles
EEVOLUTIONARY DOCUMENTS
397
Names of pensioners for
lievohitionary or military
services
Ann ^larden
Mehitable MeChire
William Patten
CAXTERP.URY
Sampson Battis
John Lovis
Morrill Shepherd
Joseph Cleasbj-
•Sarah Cloua"h
Benjamin Bradley
Elizabeth Moore
CENTER HARBOR
Benninor Wilkinson
Jacob Davis
James Tibbetts
Sargent Kimball
Hosea Stnrtevant
Jonathan Kellj-
CHARLESTOWX
William Bond
Nathaniel Challis
Clement Corbin
Eleanor Watts
Sally Carriel
John Hodgkins
Betsy Hawkley
Daniel Adams
Sybil Palmer
Rachel Powers
CHATHAM
Loiida Smith
William Eaton
Elizabeth Heard
Lydia Wyman
CHESTER
Thomas Anderson
Lvdia Shannon
Thomas Shannon
Asros
85
91
7a
89
80
75
76
80
79
76
74
81
76
S3
78
74
84
78
84
79
Names of heads of families
with whom pensioners
resided June 1, 1840.
Ann Marden
John Piiiswell
Willis Patten
Sampson Battis
John H. Bennett
Morrill Shepherd
Joseph Cleasby
Joseph Clough
Benjamin Bradley
Elizabeth Moore "
SO
Silas Bond
78
Benjamin Challis
75
Ezbond Corbin
78
Gardner Cutler
76
Parmelia Carriel
76
Frederick S. Hodckins
73
Adams :Milliken
89
Alpheus Nevers
71
Asahel Porter
83
Walter Powers
Thomas Anderson
Josiah Morse
Thomas Shannon
398
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Eevolutionary or military
services
Jacob Elliott
Michael Worthen
Mary Sanborn
Benjamin True
John Shannon
Joshua Brown
Phoebe Abbott
Sarah Clark
John Heath
Martha Aiken
John Downing
John Wason
Richard Heath
CHESTERFIELD
Oliver Brown
Asa Britton
Ebenezer Cheney
"William Clark
Francis Henry
William Black
Betsey Mead
Constant Merrick
John Phillips
John Putnam
Hannah Rice
Eunice Witt
Jacob Wetherbee
CHICHESTER
Gardner Edmunds
]Molly Knox
Susanna Benson
Leavitt Hook
Dudley Smart
Moses Towne
Richard Maxfield
Joseph Dow
Rhoda :\raxfield
CLAREMONT
Jabez Downs
Roswell Clapp
Ebenezer Sperry
Peter Niles
84
81
76
76
83
84
80
84
80
76
76
86
78
46
90
61
43
82
80
77
80
78
84
87
Xames of heads of families
with whom pensioners
resided June 1, 1840.
Jacob Elliott
Michael Worthen
Simon M. Sanborn
Osgood True
Meny Lane
Joshua Brown
Jeremiah Rand
Sarah Clark
John Heath
Martha Aiken
James Calef
John Wason
Richard Heath
83
Alexander Willard
77
Asa Britton
77
Ebenezer Cheney
S?
William Clark
86
Francis Henry, 2d
78
William Black
77
Bradley Mead
81
Constant Merrick
83
John Phillips
80
John Putnam
86
Stephen Rice
85
Eunice Witt
81
Jacob Wetherbee
Gardner Edmunds
Molly Knox
Susanna Benson
Leavitt Hook
Dudley Smart
Closes Towne
Richard Maxfield
Joseph Dow
Daniel P. Maxfield
REVOLUTIONARY DOCUMENTS
399
Names of pensioners for
Kevolutionarv or military
services
Names of heads of families
with whom pensioners
resided June 1, 1S40.
Joseph Fnller
Abigail Henderson
Anna Draper
Margaret Moore
Lorin Munger
Sarah Jackson
Thankful Bowman
Al)if,'-:nl Sperry
Mary Goodwin
Samuel Abbott
CLARKSVILLE
Norman Clark
COLEBROOK
Lemuel Stoddard
Joseph Loomis
COLU^fBIA
Job Pierce
Jared Cone
Benjamin Jordan
Joseph Hackett
Abel Marshall
CONCORD
Daniel Arlin
John Carter
Samuel Davis
Jonathan Wheelock
John Elliot
Huldah Evans
]\rarv Boardman
Asa French
Thomas Haines
Elizabeth Stickney
Miriam Hoit
Levi Hutchins
John Yircin
Samuel Jackman
Anna Griflfin
Tabitha Gilman
Joseph Runnells
Jonathan L^ran
8G
81
7G
85
84
73
76
89
82
75
81
74
81
79
79
4S
Joseph Wiswall
Asa Stoddard
Joseph Loomis
Ora Pierce
Jared Cone
Benjamin Jordan
Joseph Hackett
Abel Marshall
71
Daniel Arlin
81
John Carter
81
!Moses Davis
81
Lewis Downing
84
John Elliot
76
Huldah Evans
85
Samuel Fletcher
98
Asa French
79
Thomas Haines
S3
Gershom Hanson
72
Jonathan H. Hoit
78
Levi Hutchins
57
Samuel Hutchins
91
Samuel Jackman
84
Nancv Morrill
S3
Thomas Potter
81
Joseph Rnnnells
85
Jonathan Uran
400
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Eevolutionary or military
services
Stephen Webster
Andrew ^Yilley
CONWAY
William Bnrbank
James Howard
William Thorns
Ebenezer Bean
Samuel Willey
Elijah Dinsmoor
Amos Barnes
Miles DollofE
Jonathan Leavitt
Moses Patten
CORNISH
David Davis
Philip Tabor
Daniel Robertson
W'illiam York
CROYDON
Sherman Cooper
DALTON
Jacob Barrows
William Fisk
DANBURY
Jonathan Clark
Isaac Palmer Curtis
Mary Flanders
DANVILLE
Moses Hoyt
Lvdia Bean
Judith Showell
Abisrail Dimond
83
79
79
82
82
82
52
82
79
86
84
81
83
Names of heads of families
with whom pensioners
resided June 1, 1840.
Atkinson Webster
Andrew Willey
47
William Bvirbank
71
James Howard
79
William Thoms
84
Ebenezer Bean
87
Samuel Willey
77
Fox Dinsmoor
84
Amos Barnes
67
Miles Dollofe
81
Jonathan Leavitt
90
David Carr
Jacob Barrows
William Fisk
Jonathan Clark, Jr.
Philbrick Curtis
Reuben S. Long-
William Hunting-ton
Lydia Bean
Nathaniel Georg-e
Obadiah Dimond
REVOLUTIONARY DOCUMENTS
401
Names of pensioners for
Names of heads of families
Uevolutionary or military
Ag-es
with whom pensioners
services
resided June 1, 1840.
DEERFIELD
Sally Mathers
75
Moses Chase
78
Francis Eollins
70
Joshna Yeasey
80
John Stearns
80
Ezekiel Knowies
85
Janet Blue
75
Asa Folsom
86
Abijah ll'mg
65
Joseph Robinson
84
DEERIXG
John Morrill
78
John ]Nrorrill
DERRY'
Deborah Waters
82
Marfjaret Adams
John Biirnham
90
Ceoro-e Burnham
James Choate
79
Humphrey Choate
Thomas Carlton
77
Thomas Carlton
Rnth Carlton
85
Daniel Carltoai
Hannah Cheney
86
William Cheney
William Rowell -
91
Moses Hoyt
67
Moses Hoyt
Sarah Remick
76
Sarah Remick
Benjamin Shnte
81
Benjamin Shute
Benjamin Warner
S3
Benjamin Warner
Robert Wilson
81
Robert Wilson
DORCHESTER
Cideon Bridefman
86
Thomas Bridgman
William Elliott
SS
John Hobart
Lavinia Wheeler
78
Amos Stetson
Elizabeth Bnrley
74
Benjamin Burley
Benjamin Abbott
82
Samuel S. Abbott
DOVER
Mary Watson
86
Samuel Witson. 2d
Renben Ricker
82
Reuben Ricker
Daniel Cnshinc'
88
Daniel Cushinq-
Maro-aret Tibbetts
76
Nathaniel Tibbetts
Sarah Xute
88
Sarah Nute
Ezra Green
94
Ezra Green
402
EEVOLUTIOXARY DOCUMENTS
Xames of pensioners for
Eevolutionary or military
services
DUBLIX
Amos Alexander
Phineas Gleason
Lncy Hardly
Olive Phillips
Abijah Eichardson
John Snow
David Townsend
DUXBARTOX
Elizabeth Leach
Esther Hammond
Janet Stinson
Walter Harris
Sarah ^^Tiipple
Esther Adams
Isabel McCauley
DUEHAM
Hannah Emerson
John Starbird
William Applebee
Hannah Crummett
Eleazer Bennett
Sarah Stilson
Joseph Dame
Andrew Drew
EAST KTXGSTOX
Christopher Challis
Dolly Blaisdell
EATOX
Jndith Fall
Eli Glenis
Closes Ferrin
Jonathan Towie
EFFIXGHAM
John Drake
Abraham ^farston
James Garland
Samuel Lear
91
S2
X"aines of heads of families
with whom pensioners
resided June 1, 1S40.
Amos Alexander
Phineas Gleason
Elias Hardv
Eichard Phillips
Abijah Eichardson
John Snow
David Townsend
Samiiel Leach
Esther D. Hammond
John Stinson. 3d
Walter Harris
Benjamin Whipple
John Adams
James McCauley
Joshua F. Emerson
John Starbird
William Applebee
Winthrop Smith
John Bennett
William Stilson
Asa Dame
Andrew Drew
Samuel H. Allard
Thomas Glenis
Samuel Ferrin
Jonathan Towle
John Drake
John L. ^rarston
William Mason
Samuel Lear
REVOLUTIONARY DOCUMKNTS
403
Names of pensioners for
Names of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
ENFIELD
Jonathan French
SO
Jonathan French
Xathan Folia nsbee
78
Xathan Follansbee
Matthew Greeley
SO
^Matthew Greeley
Benjamin Powell
76
Enoch Nichols
David Choate
77
David Choate
James Stevens
8.'^
James Stevens
John r.owle^'
88
Ezra Tucker
Lydia Calley
78
Thomas J. Calley
Joseph Johnson
79
Joseph Johnson
Lncy Howe
75
Thomas Goodhue
Hannah Johnson
SI
Thomas Goodhue
Sarah Colby
SO
Milton Aldrich
Mary Green
SI
Bradbury Green
Elisha Fox
S3
Franklin Fox
Moses Flanders
78
Daniel Smith
Jonathan Howe
70
Jonathan Howe
Daniel Stickney
79
Hiram Stickney
EPriXG
Gordon Freese
78
Ebenezer Kenniston
SO
Zebu Ion Dow
84
Martha Haley
82
Philip Blaisdell
78
Sarah Pollins
77
Aaron Huntoon
S3
EPSOM
Euth Philbrick
S3
Euth Philbrick
Sarah ]McClary
8-1-
Jonathan Steele
Dorothy Grant
86
John Grant
Eunice Sargent
81-
John ;Marshall
ilark Emerson
78
Simeon P. Locke
John Batchelder
79
Levi Locke
Phoebe Prescott
S2
Samuel Gate
Samnel Lear
7S
vSamuel L. Lear
David Howe
75
David Howe
Abigail Bickford
84
Samuel B. Bickford
EXETEE
Martha Speed
77
^rartha Speed
Temperance Walker
SI
Temperance Walker
Eelief Taft
73
Nathaniel Eundlett
404
REVOLUTIONARY DOCUMENTS
Xames of pensioners for
Xames of heads of families
Revolutionary or military
Ages
with whom iDensioneis
services
resided June 1, 1S40.
Sally Durant
So
Susan Durant
John Tiiton
Timothy- Tiiton
Jacob Carter
Henry Carter
Enoch Rowe
82
Enoch Rowe
FARMIXGTOX
Sarah Titcomb
78
Jeremiah Wingate
Alice Watson
77
Alice \\at?on
Joseph Roberts
7S
Joseph Roberts
Hannah Walker
87
John Walker
Isaac Hanson
S-3
Isaac Hanson
Benjamin Ham
85
Benjamin Ham
FITZ WILLI AM
Leonard Colbnrn
44
Leonard Colburn
[Matthias Felton
S4
Matthias Felton
Joel Whitney
80
Benjamin B. Morse
Joel Miles
S4
X^oah Miles
Ebenezer Potter
91
Ebenezer Potter, Jr.
John Shirley
85
Harry Shirley
Xathan Smith
76
Xathan Smith
Artemas Wilson
s;{
Benjamin Wilson
Stephen White
78
Silas White
Sarah Whitney
92
David Whitney
FRAXCESTOWX
Eleanor Brewster
1 t
Isaac Brewster
William Hopkins
r--*.
William Hopkins
Sarah Diistin
77
Emerson Favor
Mehitable Fisher
78
Winslow Lakin
Winslow Lakin
81
Winslow Lakin
Abig-ail Morse
75
INIark Morse
William Campbell
80
Richard Fisher
William McAlvin
86
William IMcAlvin
Robert Bntterfield
S3
Oliver Bntterfield
Thomas Fisher
79
Phineas Butterfield
Amos Batchelder
78
Amos Batchelder
Eleanor FoUansbee
80
John FoUansbee
Daniel Fuller
79
Daniel Fuller
FRAXCONIA
John Wallace
77
John Wallace
Lemuel Barrett
75
Lemuel Barrett
Caleb Young
82
Samuel Bowles
REVOLUTIONARY DOCUMENTS
405
Xames of pensioners for
Xames of heads of families
Ivevolntionary or military
Ages
with whom pensioners
i;ervices
•
resided June 1, lS-10.
FRANKLIN
Thaddeus Gage
86
David Gage
David Flanders
83
Amos Hoit
Caleb Brown
81
Caleb Brown
William Ash
~-^
William Ash
Edward Sawyer
T'J
Edmund Sawyer
Samnel Morse
87
Samuel Morse, Jr.
Daniel Bean
84
Daniel Bean
FREEDOM
Richard Taylor
89
Richard Taylor
Moses Harmon
81
[Moses Harmon
Thomas Lord
s:;
Thomas Lord
Peletiah Harmon
84
Peletiah Harmon
Sarah Mills
82
James R. Mills
John Andrews
77
John Andrews
GILFORD
Susan Xichols
81
Martha Xichols
J. V. Barron
53
J. V. Barron
David Thompson
S3
David Thompson
Martha Sawyer
70
Israel Sawyer
Benjamin Jewett
75
Benjamin Jewett
Anna Whitcher
7's
Timothy Whitcher
Jabez James
SO
Jabez James
GILMAXTOX
Abigail Smith
79
Abigail Smith
Moses Currier
80
!Moses Currier
Jemima Burter
77
Russell Phillips
Elizabeth Perkins
87
Elizabeth Perkins
Anna Hunt
81
Jacob Hunt
Abigail Burley
m
Abigail Burley
Jonathan Taylor
75
Joseph Rowe
John Dow
7(3
John Dow
Eleazer Young-
S3
Eleazer Young
^farj' Folsom
85
;Mary Folsom
Thomas Adams
S3
John Adams
Jonathan Hilliard
80
Jonathan B. Hilliard
^lehitable Hutchinson
S7
James Hutchinson
Abraham Parsons •
85
Abraham Parsons
Paul Otis
sr.
Eliphalet F. Gilman
Dinah Sands
74
Dinah Sands
Micajah Kelly
SO
Samuel G. Kelly
406
REVOLUTIONARY DOCUMENTS
Names of jDensioners for
Eevolutionary or military
services
Names of heads of families
with whom pensioners
resided June 1, 1S40.
Ithiel Smith
John Lougee
ilary Gutterson
GILSOI
William Barron
Samuel Corey
Lnna Foster
Levina Richardson
David Adams
Samuel Smith
GOFFSTOWX
Jonathan Bell
Michael Carter
Mary Poor
GOSHEN
Mary Chase
Lydia McLaughlin
Edward Dame
Samuel Sisco
James Libby
GRAFTON
Jonathan Burbank
Betty Whitney
Sarah Barber
jNIercy Williams
Hannah Peck
Alexander Pixley
Nancy Potter
Charles Stickney
William Bowen
GRANTHAM
Lydia Sanders
John Eaton
Edna Smith
Henry Eastman
William Moulton
Jonathan Batchelder
Eleanor Newton
60
6?.
79
74
86
76
77
83
82
76
76
76
7S
S5
84
89
74
SO
73
77
77
83
85
Ithiel Smith
John Lougee
Rhoda Gutterson
William Barron
Benjamin Corey
Luna Foster
Jesse Hemenway
Calvin ]\Iay
David Ware
Jonathan Bell
Michael Carter
Mary Poor
Bartlett AVise
Ebenezer Stevens
Samuel Smart
Samuel Sisco
Samuel White
74
Samuel Davis
85
Silas AMiitnev
79
John Kimball
92
Alexander Williams
77
Hannah Peck
88
Alexander Pixlev
80
Georg-e \Y. Potter
42
Charles Stickney
85
Peter Bullock
EEVOLUTIONAKY DOCUMENTS
40'
Names of pensioners for
Xames of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
^rorrill Coburn
S7
Pamela Stowell
S3
Salisbnry Wheeler
76
Elijah Record
84
GREEXFIELD
Joseph Eaton
81
Lewis ]\rartin
William Holley
75
William Holley
Abigail Johnson
89
Frederick A. Mitchell
Ebenezer Farrington
S3
Ebenezer Farrington
Jacob Mclntire
84
Jacob McTntire
Lucy Perry
73
Lucy Perry
William Brooks
70
William Brooks
Simeon Fletcher
80
Simeon Fletcher
Ruhama Burnham
76
Ruhama Burnham
Simon Lowe
85
Sinion Lowe
GREEXLAXD
Joseph Dearborn
78
Joseph Dearborn
GROTOX
Theophilus Cass
84
Jonathan Hall
HAMPSTEAD
James Briekett
77
James Briekett
Isaac Xoyes
70
Isaac Xoyes
Daniel Little
00
Tristram' Little
HAMPTOX
Jonathan Seavej'
81
Jonathan Seavey
Anna Monlton
82
Anna iNIoulton
Daniel Lamprey
81
Daniel Lamprej-
^Mary Godfrey
74
Josiah Xudd
]\Iary Stickney
77
Comfort Leach
HAMPTOX FALLS
Robert Marshall
87
Abigail Marshal)
91
408
REVOLUTIONARY DOCUMENTS
Xames of pensioners for
Xames of heads of families
Revolutionary or military
Ages
with whom pensioners
services
resided June 1. 1S40.
HA^XOCK
]\Iarj- Priest
74
Daniel Priest
Samuel Eaton
82
Samuel Eaton
Ebenezer Pratt
sr,
Ebenezer Pratt
Mary Barker
79
Marj' Barker
Jeremiah Fogg
81
Charles Fogg
]\Ioses Dennis
88
!Moses Dennis
Daniel Kimball
84
Daniel Kimball
Abraham ^loores
79
Isaac A. INIoores
Oliver Lawrence
84
Xathaniel Dow
John Brooks
80
John Brooks
Timothy Moores
85
Timothy Moores
Peter Fletcher
77
Peter Fletcher
HAXOVER
Hezekiah Goodrich
83
Pearl K. Hutchins
Eli Washburn
81
Cyrus Breck
Elias Buckman
77
Elias Buckman
Euth Houston
68
Charles Houston
Thomas Ross
79
David M. Pelton
Samuel Simmons
S,"^
Caleb Ward
Stockman Swett
80
Aden Swett
Tabitha Woodward
90
David Woodward
Luther Ingalls
82
Sylvester Ingalls
David Tenne.y
81
David Tenney
Daniel Kendrick
81
Xathaniel Kendrick
John Durkee
79
John Durkee
Asa Risley
86
Asa Risley
Rebecca Xewell
52
;Mary Dewey
Barney Tisdale
84
Barney Tisdale
Benjamin Preston
79
Benjamin Preston
Joseph Pineo
80
Oramel Pineo
Ezra Lowell
83
William Hills
Joseph Wilmarth
SO
Xathan Stark
HAVERHILL
Xathaniel Rix
74
Xathaniel Rix
Andrew Martin
84
Andrew Martin
^Michael Johnson
76
^Michael Johnson
William Cross
98
William Cross
Ebenezer Whittaker
86
Peter Whittaker
Stephen Morse
83
Hiram Morse
Daniel Doty
76
Daniel Doty
Abiah Knight
72
Kinsley H. Batchelder
Asa Hinckley
80
Asa Hincklej-
REVOI-UTIONARY DOCUMENTS
409
Names of pensioners for
Xomes of heads of families
Eevolntionary or military
Ages
with whom pensioners
services
resided June 1, 1840.
Hannah Wills
79
Eiley Wills
James Kini^-
75
James King
Heman Pennock
7S
Jelt'erson I'ennock
Simon Ward
78
Simon Ward
Ezra Gates
82
Isaac F. Allen
James Eastman
86
Moses Eastman
Lucy Sanborn
88
Elisha Hibbard
Sarah Glynn
74
Sarah Glynn
Elias Stearns
8G
Elias Stearns
HEBROX
Lemuel Fuller
8.3
Lemuel Fuller
Jerahmeel Bowers
95
Samuel Hartshorn
Mary Hazelton
84
Sarah Xeal
James Putney
84
John Smith
David Pratt
74
David Pratt
Bruce Walker
SO
Xathaniel Walker
Levi Day
87
Lemuel Kendall
HEXXIKER
Oliver Xoyes
82
Oliver Xoyes
James Brown
86
James Brown
Polly Howe
79
Oliver ^^^litcomb
Mary Greenleaf
77
iMarj' Greenleaf
Euth Goss
77
Cj-rus Goss
HILL
Timothy Kelly
77
Timothy Kelly
Mary Straw
80
]\loses Straw
Anna Daniels
86
Hiram Daniels
Phineas Sargent
94
George VI. Sargent
HILLSBOEOUGH
W^illiam Dickey
85
W^illiam Dickey
David Livermore
7S
David Livermore
Mary Gould
79
George Gould
Martha Mann
77
]Martha ^lann
Thomas Kellom
SO
Thomas Kellom
Daniel Kellom
84
Daniel Kellom
Xathaniel Parmenter
85
Xathaniel Parmenter
Isaac Farrar
79
Isaac Farrar
Thaddeus Goodwin
87
Thaddeus Goodwin
Isaac Andrews
84
Isaac Andrews
William Parker
84
William Parker
410
IJEVOLUTIOXARY DOCUMENTS
Names of pensioners for
X'ames of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, IS JO.
Daniel Eussell
85
Denison Gould
Abigail Bobbins
75
Charles D. Eobbins
Lucj' McXeil
82
Solomon McXeil
HINSDALE
Eunice Dickinson
80
Erastus Dickinson
Ivory Soule
SO
Ivory Soule
David Woolley
80
David Woolley
HOLDEKXESS
Daniel Page
Daniel Page
HOLLIS
Abigail Youngman
73
Jonas Blood, Jr.
Stephen Conroy
SI
Stephen Conroy
Abigail Colburu
85
Nathan Colburn
Mary Colburn
84
Peter U. Colburn
William Hale
70
William P. Hale
Nathaniel Hubbard
75
Stephen Lovejoy
Solomon Pierce
90
William Xewton
Enoch Jewett
83
Andrew Willoughby
Daniel Bailey
84
Daniel Bailey
HOOKSETT
Ebenezer Currier
Ebenezer Currier
James Otterson
83
James Otterson
Alice Mitchell
71
Joseph Mitchell
Samuel Poor
82
Samuel Poor
Anna Abbott
73
Ann Abbott
HOPKIXTOX
Ephraim Fisk
81
Ephraim Fisk. Jr.
Esther Putney
79
Esther Putney
Joseph Putney
87
Joseph Putney
Samuel Eastman
79'
Samuel Eastman
William Weeks
85
William Weeks
Moody Smith
82
Moody Smith
Abigail Chadwick
70
Abigail Chadwick
Moses Long
79
Moses Long
Moses Cross
79
Moses Cross
Ruth Tabor
1 :
Euth Tabor
E EVOLUTIONARY DOCUMENTS
411
Names of pensioners for
Names of heads of families
IJevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
HUDSON
Betsey Ciitter
87
Betsey Cutter
Betsey Marsli
72
Hiram ^Marsh
Andrew Stimpson
St
Andrew Stimpson
JACKSON
Peter Coffin
St
Peter CofRn
Pike G. Burnham
ss
Pike G. Burnham
William Gates, alias Wil-
liam Nute
49
William Gates
JAFFKEY
Ithamar Wheelock
79
Nathan Blodgett
Rebecca Bacon
81
Rebecca Bacon
Jacob Baldwin
80
William Baldwin
Josei^h Cutter
88
Joseph Cutter
Abel Winship
S4
David Cosey
Lydia Buss
91
James Gilmore
Nathan Hunt
SO
Nathan Hunt
Eachel Cutter
73
Sarah Law
Rebecca Pierce
8S
Josiah Pierce
Joseph Bobbins
S3
Joseph Bobbins
Polly Stratton
74
John Towne
JEFFERSON
Benjamin Hicks
85
Benjamin Hicks, Jr.
Lazarus Holmes
86
Lazarus Holmes
IvEENE
Martha Bassett
R/,
Nathan Bassett
Isaac Miller
sr,
Dorcas Balch
David Carpenter
81
David Carpenter
Sarah Dwinell
7T
Sarah Dwinell
Susanna Davis
84
Aaron Davis
Phineas Hamblett
85
Benjamin Hamblett
Olive Seward
82
Oliver Heatou
Elijah Knio-ht
S3
Elijah Knight
Silas Perry
77
Silas Perry
"William Vose
52
William Vose
Philemon Wright
53
Philemon Wright
412
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Names of heads of families
Eevolutionai'v or military
Ages
with whom pensioners
services
resided June 1, 1840.
KENSINGTON
Winthrop Wiggin
96
Lydia Fogg
7-i
Knth Dow
8:3
Hanson Hodgdon
83
KINGSTON
Sarah Proctor
78
Elizabeth Chellis
80
John Davis
85
LANCASTER
Samuel S. Wentworth
83
Joseph Wentworth
Phineas Hodgdon
81
John Hodgdon
John Mclntire
7."
John !McIntire
Sally Stanley
77
Sally iStanley
Ebenezer Twombly
81
Ebenezer Twombly
Eebecca White
7S
Samuel White
George W. Lucas
47
George W. Lucas
Benjamin Stevenson
52
Benjamin Stevenson
LANDAFF
Benjamin York
79
Benjamin York
Hannah Clark
12
Moses Clark
James Simonds
79
James Simonds
Jeremiah Bowen
86
John A. Bowen
Benjamin Moody
78
Benjamin Moody
David Guernsey
76
Abner Guernsey
LANGDON
Anna Bidwell
81
Anna Bidwell
Stephen Whipple
64
Samuel Gartield
Anna Walker
8:^
Elisha Gartield, Jr.
Asa Holden
83
Aaron G. Holden
Levi Jennison
58
Levi Jennison
Nathaniel Lamb
80
Nathaniel Lamb
Lemuel Royal
84
Lemuel Royal
LEBANON
Joseph Wood
SO
Samuel Wood. 2d
Willis Kimball
SO
Elisha Kimball
Rebecca Demary
75
John Ela
REVOLUTIONARY DOCUMENTS
413
Names of pensioners for
Eevolutionar\' or military
services
.Jason Downer
William Hadley
Lois Lathrop
Lydia Hough
Catherine Lathrop
Amy Hurl hurt
Bridg-et Simonds
Parthena Allen
Thomas Barrows
Enoch Freeman
David Wright
Silas Hair
Diarca Allen
Chloe Fay
Anna Buswell
John Gilbert
Miriam Colburn
LEE
Deborah Williams
Hannah Dearborn
Josiah Bartlett
Charles Willey
LEMPSTER
Lydia Littlehale
Jabez Alexander
Jemima Beckwith
Lassell Silsby
Noah Fuller
Joseph Hull
John Lewis
Rachel Miner
Torrey Maxon
Mary Tuck
LISBON
Joseph Young
Obadiah ^forse
Moses Barron
Bela Young
Hannah Smith
LA'dia Howard
Sklly Walker
Names of heads of families
with whom pensioners
resided June ], 1840.
84
93
75
79
78
82
SI
89
Sfi
83
84
70
77
70
7C
8;:
70
85
51
~C^
87
74
Jason Downer
George French
Thomas Freeman
Clark Hough
George H. Lathrop
Amasa Hurlburt
Hiram A. Simonds
Howard Benton
Samuel S. Barrows
Enoch Freeman
Zelia Durkee
Nathaniel Hall
Abner Allen
Joseph Fay
Hammond Buswell
John Gilbert
Benjamin Colburn
James Lang-ley
Hannah Durg-in
Josiah Bartlett
Charles Willey
82
Pennel Allen
84
Jabez Alexander
SO
Byron Beckwith
85
Joel Fletcher
82
Noah Fuller
80
Anthony Guild
87
William Lewis
to
Rachel :\Iiner
79
Torrev Maxon
8G
John Tuck
Joseph Young-
Obadiah ]V[orse
Fletcher Barron
Bela Young-
Ebenezer Wetherbee
Elijah Howard
Leonard Morse
414
REVOLUTIONARY DOCUMENTS
Xames of pensioners . f or
Names of heads of families
Kevolutionarj^ or military
Ages
with whom pensioners
services
resided June 1, 1840.
LITCHFIELD
Eeuben Barnes
84
Eeuben Barnes
LITTLETON
Judith Huntoou
86
Daniel Carter
Sarah Williams
m
Timothy A. Edson
Ezra Foster
78
Ezra Foster
Phoebe Lewis
78
Titus Hutchinson
Snsanna Bemis
91
Alvin Stow
Samuel Hudson
78
Samuel Hudson
LOXDOXDERRY
Allen Anderson
84
Eliza Holmes
Olive Eastman
7G
John Follansbee
Benjamin Griflfin
74
Benjamin Griffin
William Hogs^
79
Nathan Connor
David Croweil
82
Peter Crowell
LOUDON
Abner Clough
83
Abner Clough
Sarah Wiggins
83
Samuel Haines
Joseph Clough
83
Joseph Clough
Isaac Clifford
87
William Jackson
Jeremiah Bennett
85
Jeremiah Bennett
Amos Currier
85
George B. Johnstoi
Joanna Hayes
90
Joseph E. ClifPord
Benjamin Page
81
Benjamin Page
Jonathan Davis
SO
Jonathan Davis
Eleanor Gleason
SO
Jeremiah Gleason
Daniel Seavey
i i
Daniel Seavey
Eleanor Berry
80
Walter Berry
William Wheeler
80
William Wheeler
LY^IAN
Annis Merrill
89
Annis ^Merrill
Eli Hoskins
81
Eli Hoskins
Joshua Thornton
75
Joshua Thornton
William IMartin
91
William ]Srartin
John Barber
7S
Libbeus Hastings
Lemuel Barrett
77
Ezra Barrett
Seneca Young
79
John Young
Lydia Sanborn
84
Herod Stevens
Solomon Parker
87
Samuel Parker
KEVOLUTIOXARY DOCUMENTS
416
Xames of pensioners for
Xames of heads of families
Revolutionary or military
Ages
with whom jiensioners
services
resided June 1, 18t0.
Rhoda Buckley
SO to 90
Russell LTnderwood
Anna Moulton
75
David Moulton
Jonathan Aloulton
S-t
Jonathan ]\Ioulton
Xoah Moulton
82
Rinaldo Moulton
Susan Olnistead
88
Henry Olmstead
Moses Moore
75
Moses Moore
Abigail ^Moore
84
Archibald Moore
Martin Barney
80
Daniel White
LYME
Temperance Sloane
75
Asahel Sloane
Caleb Conant
78
Samuel W. Baker
Sarah Chapman
76
Sarah Chapman
]\Iar3' Scott
72
Charles T. Scott
John Bishop
80
Samuel Hervej^
David Pushee
80
Harvej' Pushee
Samuel Bixby
86
William Bixby
Jonathan Franklin
87
Jonathan Franklin
John Porter
SO
Xathaniel Lancaster
Daniel Hervey
76
Philander Allen
James Downer
78
Isaac Farnsworth
Arthur Latham
8-3
Berer Latham
John Cvilver
79
John Culver
]Mary Wise
85
Robert Latham
Deborah ^lason
7S
Moses Edgell
William Porter
79
William Porter
David Whitman
78
David Whitman
LYXDEBOROUGH
Jonathan Butler
87
Jonathan Butler
Jedediah RusseH
88
Ebenezer Russell
Josnua Sarg-ent
82
Joshua Sargent
Oliver Perham
78
Oliver Perham
Abraham Rose
SO
Abraham Rose
Edmund Perkins
SO
Burnham Russell
Phineas Kidder
S4
Phineas Kidder
MADBURY
John Twombly
SO
Paul Brock
Dorothy Jackson
7S
Ephraim Jackson
Ruth Huckins
7S
John Huckins
41G
EEVOLUTIOXARY DOCTMENTS
Names of pensioners for
Xames of heads of families
Eevolutionary or military"
Ages
with whom pensioners
services
resided June 1. 1840.
MA>XHESTER
Peter Emerson
82
James Emerson
Archibald Gamble
7S
Samuel Gamble
Aphia Wyman
68
David Gibson
Abigail Stearns
74
Moulton Mace
Ephraim Stevens
82
Ephraim Stevens
Olive Pollard
79
John Stark
Sarah Manning
76
Samuel Worthlej-
:\rAELBOEOUGH
Jonas Gary
79
Josex^h Butler
Abigail Worsley
93
William Greenwood
Ebenezer Herrick
SI
Ebenezer Herrick
Sarah Joslin
79
David Joslin
Martha Lewis
7?
Martha Lewis
. Lawson Moore
84
Lydia Mason
Asa Porter
83
Asa Porter
Benjamin Thatcher
79
Levi Thatcher
Jacob Woodward
78
Jacob Woodward
Aaron Willard
82
Aaron Willard
Mary Tayntor
89
John Wiswall
MAPLOW
Samnel Comstock
84
Samuel Comstock, Jr.
Prudence Whittemore
77
Prentiss Whittemore
MASOX
Molly Adams
82
Jonas Adams
James Gilman
86
James Gilman
^licah Gates
77
Betsey Green
Daniel Hill
77
Daniel Hill
Tryphena Kemp
80
Jonas Pritchard
MEREDITH
Benjamin Perkins
79
John Robinson
80
Eunice Merrill
80
Amos Leavitt
81
Jonathan Russell
87
Thomas DolloiT
81
Joseph Danforth
77
Daniel Tilton
82
Reuben !Morgan
92
REVOLUTIONARY DOCUMENTS
417
Xames of pensioners for
Ts'ames of heads of families
Revolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
Miriam Swain
7S
Oliver Clongh
77
'Stephen Fogg
Abel Cass
30
8S
Betsey Cram
?.o
Hannah Gordon
75
Josiah Moulton
John Wadleigh
Gl
37
Moses Buzzell
Simeon Wadleigh
78
Abigail Gordon
83
John Bryant
72
Phoebe Pike
78
MERRIMACK
Rebecca Carlton
John Fields
John Gilson
Rachel French
John Odell
f.8
84
79
82
78
Rebecca Carlton
John H. Colburn
John Gilson
Daniel Larabee
John Odell
MIDDLETOX
Elizabeth Roberts
Dorothy Pike
Martha Buzzell
Eleanor Stevens
HaJinah Garland
77
77
73
7 P.
81
John Roberts
Robert Pike
Jacob P. Buzzell
George W. Stevens
Ham Garland
MILFORD
Samuel Lovejoy
Isaac Burpee
84
84
William Lovejoy
Francis Wright
MILTOX
Sarah Xute
Amos Bragdon
Elizabeth Roberts
Jonathan Dore
David Corson
Thomas Applebee
Benaiah Dore
77
78
80
S3
79
84
75
David Xute
Amos Bragdon
James C. Roberts
Jonathan Dore
David M. Corson
James Annlebee
Benaiah Dore
MONT YERXOX
-.
Daniel Averill
Ella Heywood
74
73
Daniel Averill
John Heywood
418
REVOLUTIONARY DOCUMENTS
Xames of pensioners . for
Revolutionary or military
services
Names of heads of families
with Avhom pensioners
resided Jime 1, 1840.
Zephaniah Kittredge
Solomon Kittredge
Andrew Leavitt
Jonathan Lamson
Israel Farnum
Hannah Perkins
MOULTOXBOROUGH
Ebenezer Horn
John Knowles
"William Morrill
Samuel B. Mason
Stephen Strong
:Martha Adams
Nancy Morse
Abigail Richardson
Hannah Horn
Charles Brown
Jemima Brown
Charlotte Cook
NASHUA
Lydia Lovejoy
Israel Hunt
Joshua Palmer
Eleazer Fish
NELSON
Philip Atwood
Thomas Baker
Timothy Bancroft
Joseph Felt
Naomi Felt
David Kimball
Samuel Scripture
Benjamin Sawyer
Nehemiah Wright
John White
NEW BOSTON
Jacob Curtice
Abner Hogg
Janet Dickey
Elizabeth Howe
83
85
87
84
81
75
sn
8:3
75
84
S?>
82
82
SI
SO
79
83
83
82
80
81
S3
71
Zephaniah Kittredge
Solomon Kittredge
William Leavitt
Betsev Lamson
Mark b. Perkins
Hiram Perkins
85
Ebenezer Horn
SO
Joseph Knowles
77
Jacob Graves
82
Benjamin 'SI. Mason
77
Stephen Strong
Martha Adams
74
Benjamin E. IMorse
90
Samuel Richardson
75
Jonathan Copp, 2d
78
Charles Brown
71
John Brown
7 (
Samuel S. Cook
Sarah Chase
Israel Hunt
Joshua Palmer
Joseph Waugh
Philip Atwood
Thomas Baker
Timothy Bancroft
Joseph Felt
Naomi Felt
David Kimball
Samuel Scripture
Benjamin Sawyer
Nehemiah Wright
Jane White
Josiah Kendall
Abner Hogg
Elias Dickey
Jacob Davis
REVOLUTIONARY DOCUMENTS
419
Xames of pensioners for
Xames of heads of families
Kevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1840.
Hannah Griffin
82
Daniel tiritfin
Joseph Haradon
81
Josiah Warren
Sarah Jones
82
George Jones
Joseph Lajnson
SO
Joseph Lamson
Elizabeth Mullett
8(i
Elizabeth :^Iunett
William Morgan
79
Ezra Morgan
NEW DURHAM
Elizabeth Sumner
78
William S. Sumner
Abigail :Mitchell
87
Samuel Mitchell
Charles Powers
78
Samuel Gilman
Jacob Leighton
83
Jacob Leighton
"Winthrojj Davis
73
Winthrop Davis
NEW ha:mptox
Xaomi Farmer
87
Levi Robinson
86
Eunice Harris
79
Richard Durgin
89
Sarah Wells
82
Judith Tilton
69
Josiah Magoon
82
Benjamin Smith
82
John Smith
SO
Thomas Woodman
ss
Rachel Sinclair
81
Joseph Smith
SO
XEW irswiCH
John Emery
93
John Emery
Sarah Walker
77
Sarah Walker
XEW LOXDOX
Levi Everett
79
Levi Everett
Josiah Davis
8?,
Josiah Davis
Moses Trussell
86
Moses Trussell
XEWBURY
William Leach
84
William Leach
Charles Colburn
77
Charles Colburn
William Sargent
7.S
William Sargenf
John Eaton
77
John Eaton
420
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Names of heads of families
Revolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
XEWINGTON
Mary Huntress
81
Mary Huntress
NEWMARKET
Betsey Tuttle
7G
.
Thomas Brown
80
Josiali Clark
80
David Watson
80
NEWPORT
Joel Kelsey
78
P. W. Kibbey
70
Solomon Dunham
82
Joel McGregor
78
NEWTON
Sarah Hanson
7 '5
John Hasty
NORTH HAMPTON
Jeremiah Brown
7fi
Jeremiah Brown, Jr.
Abigail Marston
79
Dearborn Marston
Hepzibah Marston
96
Daniel Marston
William Aloulton
82
John Haven
Ebenezer Lovering-
84
Ebenezer Lovering
Simon Leavitt
87
Thomas C. Leavitt
NORTHFIELD
Elias Abbott
82
Elias Abbott
Jesse Carr
8?.
Jesse Carr
John Dinsmore
85
Edmund Dearborn
Samuel Dinsmore
87
Samuel Dinsmore
Samuel Goodwin
9?,
James Goodwin
Abner Flanders
85
Nancy Hanaford
Joseph Cofran
50
John Rogers
NORTHUMBERLAND
Antipas Marshall
S3
Antipas Marshall
Alpheus Hutchins
47
Alpheus Hutchins
REVOLUTIONARY DOCUMENTS
421
Names of pensioners for
Names of heads of families
Revolutionary or militai*y
Ages
with whom pensioners
services
resided June 1, 1840.
NORTHWOOD
Abio-ail Wright
8(>
Lydia Weel\S
68
John Chesley
S9
Joseph Shaw
90
Simon Batchelder
S2
John Johnson
83
John Bickford
80
Betsey Furber
95
Sarah Foger
83
Ebenezer Bennett
78
XOTTIXGHAM
Betsey Lang'ley
83
Sally 'Witham
85
Abig-ail Westcott
75
Sarah Chapman
78
Lovey Pickering-
88
Abner Davis
8P.
Jonathan Davis
84
Joseph Cilley
49
John Crawford
55
ORANGE
Nathaniel Briggs
93
Nathaniel Briggs
Thomas Whittier
SO
Peter Adams
Jesse Dow
86
Thomas Cole
ORFORD
Hannah Griggs
87
Philip E. Bundy
Abel Sawyer
88
Jonathan P. Sawyer
Israel Morey
75
Israel jMorey
John Hale
84
Aaron Hale
Henry Sloper
81
Priscilla Maxwell
William Brown
84
William Brown
Eunice Rogers
88
Eunice Sargent
Ichabod Palmer
84
David Blood
Martha Dame
87
Henry S. Perren
Blihu Corliss
S3
Elihu Corliss
OSSIPEE
Hannah Docken
69
Moses Harrison
Joseph White
73
Joseph White
422
KEVOLUTIONAEY DOCUMENTS
Names of pensioners for
Names of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1840.
Silas White
81
Silas ^^^lite
Charity Canney
SO
John C. Thompson
Stephen Xason
82
John Weeks
Rhoda Marston
75
Simon Philbrook
John Thompson
52
John Thompson
PELHAM
Seth Cutter
82
Seth Cutter
Sarah Richardson
91
James Griflfin
Elizabeth Gage
85
Nathan Gage
Abel Gag-e
SO
Abel Gage
Xathaniel Tng-alls
83
Nathaniel Ingalls
Jacob ^larsh
79
Prescott Jones
Isaac Marshall
82
Isaac Marshall
Thomas Thissell
80
Thomas Thissell, Jr.
Edmund Tenney
84
Edmund Tennej'
PEMBROKE
Timothy Hall
81
Timothy Hall
Hannah Connor
SS
John Brown
Joanna Parker
84
Bailey Parker
PETERBOROUGH
John Todd
83
John Todd
Samuel Morrison
79
Samuel Morrison
Sarah INIatthews
79
Thomas Matthews
Rebecca Dimond
78
John Dimond
David Smiley
80
David Smiley
James Porter
85.
Samuel Maynard
Abner Hag-gett
81
Peter Twiss
Elizabeth Blair
84
James Swan
Phoebe Hadley
85
Thomas Hadley
PIERMONT
Amos Gould
79
Aaron P. Gould
Andrew Crook
SO
John Crook
Ware McCohnell
49
Ware McConnell
PITTSFIELD
Thomas R. Swett
79
Thomas R. Swett
Anna Sanborn
82
Simon Mason
John Shaw
SS
John Shaw
Anna Sanborn
89
Anna Sanborn
KEVOLUTIONAEY DOCUMENTS
423
jSTames of pensioners for
Eevolutionary or military
sex'vices
Names of heads of families
Avith whom pensioners
resided June 1, 1S40.
Hannah Drake
David Bennett
John True
PLAIXFIELD
Simeon Hildreth
Daniel Cole
George Avery
Thomas "Watson
Samuel Clark
Philip Spaulding-
Elizabeth Hall
Haj-den Cutter
PLAISTOW
Hannah Clement
Nathaniel Clark
Closes Ely
PLYMOUTH
Samuel Kimball
Samuel Morse
Ezekiel Iveyes
Elizabeth Heath
Sarah Homan
Moor Eussell
PORTSMOUTH
Caroline X. Berry
Martha Holbrook
Ann Huntress
Polly Lord
Georg-e Libby
The heirs of Robert and
Charlotte X. R. Thorne
One aged
Sarah Willard
Anna Welch
George Boyles
George Colbath
George Fishley
John Grant
John Hodgkins
70
24
78
82
82
81
78
8:;
85
82
83
74
88
43
91
17
19
34
84
55
84
SO
50
50
James Drake
David Bennett
John True
Amos C. Clement
Xathaniel Clark, Jr.
Moses Bly
John Emery
Stephen Morse
Ezekiel Keves
Samuel C. Heath
Leonard George
Moor Russell
George Boyles
George Colbath
George Fishley
John Grant
John Hodgkins
424
EEVOLUTIONARY DOCUMENTS
Names of pensioners for
Names of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
Sarah Eandall
79
Sarah Eandall
Alexander Smith
42
Alexander Smith
RANDOLPH
JosejDh Morse
77
Joseph ]Morse
EAYMOXD
Mary Prescott
7S
John Batchelder, Jr.
Jacob Smith
83
Jacob Smith
Mary Eichardson
78
Mary Eichardson
Theophilus Loring
81
Moses Brown
EICHMOND
Jeremiah Barrus
83
Alvin Barrus
Xaomi Bacon
77
Uriah Brown
Waitstill Starkey
80
William Woodward
Oliver "Whipple
89
Eufus Whipple
EIXDGE
Sarah Bowen
84
Sarah Bowen
Eleazer Blake
84
Eleazer Blake
Joshua Chadwick
85
Joshua Chadwick
Abner Foster
79
Abner Foster
Eunice Faulkner
69
Eunice Faulkner
Francis Green
85
Harry Green
Asa Jones
82
Asa Jones
Enos Lake
84
John E. Lake
Hepzibath Lake
77
John E. Lake
Joseph Moores
83
Hubbard Moores
Francis Smith
87
Silas Smith
EOCHESTER
Samuel Eunnells
SO
John Hanson
Henry Buzzell
80
Henrv Buzzell
Sarah Ho\-t,
92
Sarah Hoyt
John McDuffee
87
John Eichards
Sarah Sargent
83
Joseph Dame
John Gray
75
John Gray, Jr.
EOXBURY
Gideon Phillips
82
Benjamin Foster
Mary Hemenway
86
Aaron B. Kidder
"\^^lliam Parker
84
William Parker
Mary Tozier
83
Elias Tozier
REVOLUTIONARY DOCUMENTS
425
Xames of pensioners for
Names of heads of families
Hevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1840.
RUMXEY
Reuben French
80
Reuben French
William Preston
84
William Preston
Moses Smart
85
Moses Smart
Elizabeth Craigre
88
Tappan W. Craige
Abig-ail Kimball
74
David Ramsey
Josiah Barton
75
Josiah Barton
James Herbert
81
Samuel Herbert
RYE
John Y. Randall
55
John Y. Randall
Mary Green
80
William Caswell
James Robinson
58
James Robinson
Betsey Smith
79
Ephraim Philbrick
Michael Dalton
87
Michael Dalton
SALEM
Martha Harris
96
Dudley W. Jones
Sarah Hastings
76
Sarah Hastings
Lydia Webster
S3
Thomas W^ebster
Moses Austin
85
Moses Austin
Maria Stevens
88
Tristram Kimball
Elisha Woodbury
78
Elisha W^oodbury, Jr.
Israel Woodbury
80
Israel Woodbury
Elizabeth Woodburj'-
77
Elizabeth Woodbury
SALISBURY
Samuel McGuin
104
William Clay, Jr.
Benjamin Thompson
79
Benjamin Thompson
Abraham Fifield
85
Daniel Fifield
Jabez True
62
Jabez True
Nathan Bullard
7fi
Reuben Greeley
Enoch Adams
86
Samuel Scribner
Moses Fellows
85
]\Ioses Fellows
SANBORNTON
Caleb Aldrich
75
Caleb Aldrich
Sarah Burleigh
87
Peter Burleigh
Elisha Chapman
70
Elisha Chapman
Ebenezer Colby
79
Ebenezer Colby
Amos Blodgett
83
Ebenezer Colby, Jr.
Asa Currier
79
Asa Currier
Samuel Davis
48
Samuel Davis
426
EEVOLUTIONARY DOCUMENTS
Names of pensioner? for
Revolutionary or military
services
David Ivenniston
Eliphalet Smith
Anna Webster
Betty FerQiison
David Collins
Jane Etherage
Abigail Mason
John Church
John Watson
John Marston
Dorcas Thompson
Ebenezer Cook
Weymouth Wallace
Samuel Ladd
SEABEOOK
John R. Beckman
Nicholas Felch
Affes
84
76
85
76
82
76
75
80
83
82
69
80
88
62
86
85
Names of heads of families
with ^vhom pensioners
resided June 1, 1S40.
John Durgin
83
John Durgin
Elizabeth Morrill
76
Willoughby Durgin
iMoses Oilman
47
Moses Oilman, Jr.
Eunice Jaques
SO
Eunice Jaques
Jonathan Morrison
80
Simon R. ^Morrison
Olive Putnam
75
William B. Putnam
John Sanders
S3
John Sanders
Jonathan Smart
82
Asa R. Smith
Henry Smith
79
Josiah C. Smith
Dolly Sanborn
76
Dolly Sanborn
Dudlej- Swain
81
Dudley Swain
Louchance Smith
sa
Mark Smith
Jeremiah Swain
81
Jeremiah Swain
John Taylor
S3
William Taylor
Elias Buswell
85
Dearborn Taylor
Josiah Sanborn. 2d
SO
Nathaniel Morrill
77
Nathaniel Morrill
Sarah Brimhall
90
Joseph Vaughau
SAXDOWN
Dolly Fitts
72
Nathaniel Fitts
Elizabeth Clough
89
Josiah Clough
SANDWICH
Theodore Atkinson
75
Jonathan Oilman
52
Jonathan Yittum
59
KEVOLUTIONARV DOCUMENTS
427
Xames of pensioners for
Eevolntionary or militar}'
services
Names of lieads of families
with wliom pensioners
resided June 1, 1S40.
Sarah Eaton
Jeremiah Brown
iliriam Brown
Sylvanus Eaton
David Eaton
Mary Locke
Samuel George
SHARON
Daniel Davis
Eeuben Law
Margaret Moore
SHELBURNE
Nathaniel Porter
Moses Ingalls
SOMERSWORTH
Elizabeth Furber
James Burnham
Rachel Randall
Moses Yeaton
Martha Roberts
John Roberts
John Philpot
Ann Hodgdon
SPRINGFIELD
Anna Huggins
Abigail Oilman
Eunice Heath
STARK
Abijah Potter
STEWARTSTOWN
Abiel Chandler
Elijah Benton
Thomas Chase
70
SO
80
84
83
70
8i
7c>
89
80
76
85
82
86
75
sn
79
84
83
78
80
85
85
80
80
75
Daniel Davis
James Law
Margaret ^loore
Nathaniel Porter
Moses Ingalls
Joshua Furber
James Burnham
Benjamin Andrews
Leavitt H. Yeaton
Lydia Twombly
John Garvin
Eliza Philpot
Olive Abbott
Daniel Rowell, Jr.
Abiel Chandler
Elijah Benton
George Chase
428
REVOLUTIONARY DOCUMENTS
Xames of pensioners for
Names of heads of families
Ilevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
STODDAED
Georg-e Coffin
79
George Coffin
Nathaniel Evans
81
Nathaniel Evans
Sarah Bardin
S8
Nathaniel Gilson
Eebecca Joslin
73
Luke Joslin
Nathaniel Joslin
79
Nathaniel Joslin
David Jenkins
82
David Jenkins
Edward Phelps
77
Edward Phelps
Peter Wright
88
John Proctor
Eebecca Stacy
77
William Stacy
Zubah Gerould
77
Eoxanna Thurston
George Holmes
78
Jesse Wilder
Samuel Wilson
85
William Wilson
Eunice Dow
84
Eunice Dow
STEAFFOED
Xancy Kenniston
80
Mary Lougee
SO
Nathaniel E. Hanson
George Foss
83
George Foss, Jr.
John Peavey
86
John Peave.v, Jr.
George Foss
86
George Foss
Abigail McNeal
87
Mary Wingate
Samuel Parshley
91
Enoch Libby
Mary Leighton
82
Sally Clark
Joseph Caswell
8-i
Joseph Caswell
STEATFOED
William Curtis
81
William Curtis, Jr.
Isaac Stevens
88
Isaac Stevens
Elizaoeth Eider
84
Lydia Schoff
STEATHAM
John Adams
81
John Adams
Joseph Green
79
Nicholas Eollins
SLTLLIVAN
Berthier Boynton
73
David Boynton
Mary Sawyer
S3
Lyman Gates
Benjamin Hastings
73
Benjamin Hastings
Benjamin Kemp
78
David Kemp
Eliakim Kemp
88
Edmund Nims
EEVOLUTIONARY DOCUMENTS
429
Xames of pensioners for
Names of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
SUXAPEE
Samuel Georoe
78
Christopher Gardner
77
SURRY
Sarah Joslin
75
John Joslin
Asa Wilcox
84:
Hollis Wilcox
Enoch Whitcomb
80
David Whitcomb
SUTTOX
Theodore Richard-s
7G
George W. Richards
Benjamin Colby
S-t
David Farmer
I'hilip Nelson
8-t
Philip Nelson
Isaac Littlefield
46
Isaac Littlefield
James Buswell
57
James Buswell
Wells Davis
S7
Edward Ordway
Simon Stevens
76
John Stevens
Jonathan Stevens
96
John Hubbard
Abner Ward
85
Abner Ward
SWAXZEY
Russell Ballon
76
Russell Ballou
^lolly Cummino-s
76
Charles Cummings
Elisha Chamberlain
77
Elisha Chamberlain
:Mary Scott
88
Abel Dickinson
Jonathan Eames
84
Jonathan Eames
Elizabeth Green
70
Elizabeth Green
Beniamin Howard
80
Benjamin Howard
Rosilla Hill
S3
David Hill
Asaph Lane
81
Asaph Lane
Samuel Lane
81
Elisha Lane
Phoebe Lone:
80
Joseph Long
Mary Ocking-ton
85
Josiah Leach
Jemima Stone
86
David Stone
Ivory Snow
78
Joseph Snow
Abijah 'WTiitcomb
88
Roswell "VMiitcomb
TAMWORTH
Benjamin Sullivan
77
Benjamin Sullivan
Sally Gilman
78
Polly Gilman
Nathaniel Hayford
84
Warren Hayford
Sarah Washburn
77
Sarah Washburn
Drusilla Head
76
Andrew Nealle^-
430
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Ivevolutionary or military
services
Martha Jackson
Andrew Nealley
TEMPLE
Elias Bo^-nton
THOEXTOX
Winthrop Bagley
Euth Smart
John Foss
Silas Whitney
Hannah Ferrin
Phoebe Pattee
James P. Pattee
Isaac Blake
TEGY
Joseph Forristall
Benjamin Tolman
TUFTOXEOEOUGH
Elisha Smith
James Eeynokls
Eliphalet Drake
Miles Eeynokls
James Wiggin
Mehitable Severance
Ichabod Horn
Lydia Veasey
James "Whitehouse
Benjamin Bean
Joshna Xeal
Jonathan Morrison
Benjamin Wiggin
UXITY
Xathan Carr
IMoses Wright
Jeremiah Oilman
Susanna Huntoon
85
83
84
63
88
92
78
80
74
81
S3
89
80
85
81
84
81
78
79
Xames of heads of families
with whom pensioners
resided June 1, 1S40.
X'oah J. Sanborn
Timothy Tewksbury
Elias Bovnton
78
Winthrop Bagley
82
Elijah Smart
85
John Foss, Jr.
73
Silas Whitnev
79
Jonathan Ferrin
84.
Eichard Pattee
84
Silas W. Pattee
75
Isaac Blake
Joseph Forristall
Benjamin Tolman
Elisha Smith
James Eeynokls
John Drake
Miles Eeynolds
James Wiggin
Benjamin Severance
Ichabod Horn
Lydia Yeasey
Nathaniel Whitehouse
Benjamin Bean
John X'eal
Ebenezer Morris
Benjamin Wiggin
X'athan Carr
Closes Wrig-ht. Jr.
REVOLUTIONARY DOCUMENTS
431
Xames of pensioners for
Eevolutionary or military
services
Names of heads of families
with whom pensioneis
resided June 1, 1S40.
WAKEFIELD
Betsey Cook
Solomon llutchins
Mehitable Cook
Ebenezer Hill
WALPOLE
WARNER
Stephen Badger
Dudley Bailey
Richard Straw
Joseph Sargent
Samuel Cheney
Joseph Evans
Joseph B. Hoyt
Anthony Clark
WARREN
^fary Currier
William Alexander
Stephen Limd
Hannah Abbott
Lydia Brown
Phoebe Abbott
WASHINGTON
John Barney
Jonathan Clark
James Faxon
William Graves
Olive Lowell
Eunice May
Asa Stevens
Thomas C. Drew
78
Cvnthia Eldredge
7-i
Sarah Fay
77
James Holland
79
Eliza ]Mead
SI
Daniel Marsh
75
William Rust
S4
Ephraim Stearns
85
Ebenezer Wellington
77
70
80
SO
83
82
85
85
89
78
88
89
7G
89
85
86
71
8t
75
S3
76
81
79
Peter Cook
Solomon Hutchins
John Fellows
Ebenezer Hill
Thomas C. Drew
Cynthia Eldredge
Sarah Fay
James Holland
Eliza Mead
Daniel Marsh
Aaron Priest
Stephen Stearns
William Wellington
Stephen Badger
Albridge D. Bailey
Richard Straw
Caleb Sargent
Chilis F. Colby
John Withington
Joseph B. Hoyt
Anthouy Clark
Tristram Brown
William Alexander
Hosea Lund
True :\rerrill
Jabez Kimball
George Libby
John Barney
Jonathan Clark
James Faxon
William Graves
Olive Lowell
John May-
Sarah Mead
432
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Names of heads of families
Eevolutionary or military
Ages
with whom pensioners
services
resided June 1, 1S40.
John Putney
82
John Putney
Keziah Reed
76
Keziah Reed
Emma Spanieling
81
Gardner Spaulding
Abraham Shattuck
84
Abraham Shattuck
Ebenezer ^Yood
8C
Ebenezer Wood
Jacob Wright
81
Jacob Wright *
WEARE
Edmund Barnard
84
Edmund Barnard
"William Hogg
85
Benjamin Colby
Thomas Cilley
89
Thomas Cilley
John Day
88
John Day
jNIary Lull
70
Moses Lull
Hannah Cilley
Abraham Morrill
Samuel Blaisdell
75
Osgood Page
Rachel "^Miittle
73
John "\Miittle, 2d
WEXTWORTH
Caleb Keith
85
Caleb Keith
Samuel Smart
77
Samuel Smart
Sarah Rowen
78
Jacob Rowen
[Molly Stevens
87
Rufus Stevens
Rebecca Smith
77
Oliver Ellsworth
Samuel Johnson
84
Henry Johnson
Ebenezer Gove
85
William Gove
WESTMORELAND
Ichabod Albee
84
Ichabod Albee
Lydia Carlisle
83
Lydia Carlisle
John Curtis
78
John Curtis
Darius Daggett
79
Darius Daggett
Benjamin Hov^e
53
Caleb C. Daggett
Betsey Goodrich
77
Draco Goodrich
John Wheeler
80
Ambrose Graves
Joseph Sawyer
87
Wilson Gleason
Amasa Highland
SO
Ira Highland
Abiatha Shaw
81
Abiatha Shaw
Timothy Skinner
79
Barton Skinner
Rebecca Wier
77
John Wier
Charles White
81
Charles White
WHITEFIELD
John Burns
84
John Burns
iNIoses Huntoon
84
George Huntoon
REVOLUTIONARY DOCUMENTS
433
Names of . pensioners for
Revolutionary or military
services
Names of heads of families
with whom pensioners
resided June 1, 1S40.
George Huntoon
Susanna Eastman
Isaac Miner
WILMOT
f^dward Currier
Jethro Barber
Daniel Emery
Daniel Poor
Joseph Pedrick
Eliphalet Rollins
Jeremiah Bean
WILTON
Sally Marble
Joseph Gray
William Pettingill
Mary Herriok
^VIXCHESTER
Anna Bartlett
Francis Cook
Eunice Dodge
Oliver Wright
John Jones
^Mary Kendall
Submit Lawrence
William Rixford
Lydia Coombs
Daniel Wise
WINDHAM
Hannah Senter
Elizabeth Emerson
Mehitable Hughes
:Mrs.
Mrs.
WINDSOR
William Jones
John Priest
49
7<j
79
79
79
75
84
74
SO
79
SO
8.5
84
81
7it
81
85
81
8*2
85
87
85
84
78
93
89
73
George Huntoon
William Elastman
Isaac Miner
Edward Currier
Jethro Barber
Ebenezer White
Charles Poor
Joseph Pedrick
Eliphalet Rollins
Jeremiah Bean
Susanna Burton
James B. Grav
William Pettingill
Elijah Stockwell
Anna Bartlett
Abel H. Cook
Clark Dodge
Edwin Jewell
John Jones
George Kendall
Luther Lawrence
William Rixford, Jr.
Phoebe Turtelot
Leonard Wise
Cynthia Claggett
John Hill
John Hughes
Mrs. John Averill
Richard S. Smart
434
REVOLUTIONARY DOCUMENTS
Names of pensioners for
Names of heads of families
Revolutionarj^ or military
Ages
with whom pensioners
services
resided June 1, 1840.
WOLFEBOEOUGH
Sally Lucas
84
John Lucas
Nathan Lee
~S
Nathan Lee
Ichabod Colby
70
John T. G. Colby
John Shorey
85
Lyford Shorey
David Piper
84
David Piper
Martha Moody
79
Joseph W. Moody
Hannah Nudd
75
Samuel Niidd
John Cloug-h
78
John Clough
Polly Leavitt
68
Barron T. Leavitt
George Yeaton
80
Hannah Furber
WOODSTOCK
Thomas Vincent
79
Stephen Vincent
Abio-ail Barron
SO
Benjamin ]Sr. Barron
Jacob Selingham
79
Jacob Selingham
Eoyal Jackman
49
Royal Jackman
Betsey Boyes
95
Jonathan Darling
MAJOR JOHN BROWN'S DETACHMENT.
GREEN MOUNTAIN BOYS.
[ The regiment commanded by Colonel Timothy Bedel in 1775 was
the outgrowth of a timid beginning. Having raised three regiments
to serve in tlie siege of Boston, the provincial congress in INIay, 1775,
ordered that a company not exceeding sixty men be enlisted in
Grafton county for the defense of the northern frontier of New
Hampshire. Eight days later a second company was authorized, and
soon a regiment was raised and placed under the command of Colonel
Bedel.
Mindful of the sad experience of the earlier wars and the incur-
sions of Indians from Canada, and listening to the appeals of Ethan
Allen, John Brown, Timothy liedel, and other brave and impetuous
men worthy of mention, the New England colonies, in the summer
of 1775, ordered an invasion of Canada. It was an heroic measure,
and the story of this expedition is one of the most thrilling and
interesting chapters of the Revolution. Of the many brave men
engaged in this exploit, one of the most heroic and daring was
Major John Brown,* a graduate of Yale, and a brilliant young law-
yer of Pittsfield, Massachusetts. The term of enlistment of the
regiment of which he was a major expired December 31, 1775. At
his request he was ordered to recruit a battalion from the men whose
term of enlistment was expiring, of which he was given the com-
mand. He enlisted a number of New Hampshire men from Colonel
Bedel's regiment, who remained in the service until May, 177G, when
the American army in Canada was withdraw^n.
For some incomprehensible reason the rolls of the four companies
recruited and commanded by ]Major Brown have strayed to Albany
and into the state archives of New York. For the rolls of Colonel
Bedel's regiment, 1775, see the printed New Hampshire Revolutionary
* Hist. Pittsfield, Mass., vol. 1. p. 181.
435
436
REVOLUTIONARY DOCUMENTS
Rolls, volume I, page 159, and volume IV, page 14, being volumes
XIV and XVII of the New Hampshire State Papers. Of this reg-
iment fifty-three men reenlisted near Quebec in December and served
under Major Brown.
From Capt. James Osgood's company twenty-two reenlisted :
Lieut. James Gould
Samuel Drew
Samuel Wallace
WiUiam Abbott
Enos Bishop
Nathaniel Eastman
Benjamin Heath
John L apish
Philip Grapes
Leonard Harriman
Ezekiel Stickney
Thomas Spring
Zephaniah Pattee
Jonathan Dresser
Abiel Messer
Henry Sellingham
Robert Barkley
George Kentfield
Stephen Bethel
Moses Luttington
Duncan McGregor
Archibald Sterlino:
From the Colonel's company twenty-one reenlisted:
Lieut. Charles Nelson
Thomas Piper
Ira Hand
John Waters
Moody Freeman
John Freeman
John Sanborn
Jonathan McConnell
David Erwin
John Haseltme
Israel Olrastead
George Capee
Robert Paul
Isaac Stevens
Ward Thurston | ^f,^ if^^^g""
Jonathan Walker
Joseph Libby
Robert Miller, Bradford, Vt.
Sylvanus Owen, Fairlee, Vt.
Ezra Moore, Medford, Mass.
Timothy Curtis
From Capt. John Parker's company eleven reenhsted:
Lieut. Seth Wheeler Jonathan Richardson
James Gibson Elijah Blodgett
Ephraim Garvin Oliver Hand
Moses Harriman Samuel Sargent
Jedediah Jewett John French
Moses Flood
REVOLUTIONARY DOCUISIENTS 437
Under date of February 17, 1776, five of these men were reported
sick in hospital. They were Sainnel Drew and Sanniel Wallace of
Plymouth, James Gibson. of Goffstown, Ira Hand of Bath, and
Joseph Libby of Haverhill. Benjamin Young Smith of Westmore-
land served in ]\Iajor Brown's battalion, but his name is not found
in the rolls of Colonel liedel's regiment.
A list of the officers and men in Major Brown's detachment was
printed in " New York in the Revolution," second edition, pp. 61
and 62. Copies of the complete rolls of the four companies have
been obtained from the office of the comptroller of the state of
New York, and are here printed, probably for the first time.
In his letter of transmittal the comptroller says : " These muster
rolls comprise all the original documents on file here in relation to
the Green ^Mountain Boys, with tlie exception of a receipt of Reuben
King for half pay as an invalid private. Names appearing in 'New
York in the Revolution,' pages 61 and 62, and not found on these
rolls, were obtained from miscellaneous papers filed with the Revolu-
tionary records in thia office, giving simply tlie name, corps, and
rank, and from a list of men who served in this detachment, furnished
by the Record and Pension Bureau, War Department, Washington,
D. C."
In connection with the publication of the list of names in INIajor
Brown's detachment in "New York in the Revolution," pp. 61, 62, the
editor assumes that this battalion formed a part of the organization
of hardy and intrepid rangers who became famous under the name
of the Green ^Mountain Boys. He bases his conclusions on these facts,
as stated in his prefatory note : " The fact that the Green Mountain
Boys were at Quebec in 1776, that this detachment was also at
Quebec, in 1776, that two of the officers on these rolls, Captain and
Commissary Elijah Babcock and Captain Robert Cochran, are iden-
tical in name and rank with those on a list handed to the Provincial
Congress of New York by Ethan Allen and Seth Warner on July 4,
1775, as officers for the Green Mountain Boys, and the further fact
that none of the men are recorded in any other place or with any
438 REVOLUTIONAKY DOCUMENTS
other organization, all confirm the belief that the soldiers on its rolls
herewith were a part of that historic band,"
We present these rolls in full for the information they contain in
regard to the service of men from New Hampshire formerly in Colonel
Bedel's regiment, and as documents of general historical interest
concerning a band of Revolutionary soldiers who rendered services
of great value to the country in time of need, but whose history
and organization have been hitherto almost completely unknown
in the absence of records.
The credit for the discovery of the New Hampshire men in Major
Brown's detachment, for the list of those names herewith included,
and for the facts set forth in this note, is due to Hon. Ezra S. Stearns
of Fitchburg, Mass., formerly Secretary of State of New Hampshire.
— Editor.]
l^Oapi. Elijah Bahcock's Companij.']
A Muster Roll of Captain Elijah Babcocks Company in Major
John Brownis Detachment Now in the United Colonies Service Dated
at Camp Near Quebec 12th Day of Feby. 1776.
Captain
Elijah Babcock ingaged 26th Novr. 1775 On command at
Montreal.
First Lieutenant
Wm. Satterlee Adjutant ingaged 26 Novr. 1775
Second Lieutenant
Ebenezer Hyde ingaged 26th Novr. 1775
Sergeants
Timothy Force inlisted 26 Novr. 1775
Alexander Gordon inlisted 26th Do Do
James Wells inlisted 26 Do Do
REVOLUTIONARY DOCUMENTS
439
Asaph Putnam
Thomas Kino-
John Gross
Felix Alden
Corporals
inlisted 26th Novr. 1775
inlisted 26 Novr. Ditto waiter in hospital
inlisted Do Do Do
Drums & Fife
inlisted 26 Novr. 1775
inlisted do do
Died 15 Feby. Ditto
Eliphalet Caswell
inlisted 26th Novi
•. 1775
Henery Chambers
inlisted do do
Do
Jonah Fives
inlisted do do
Do
Eli* Freeman
hdisted do do
Do
Orsamus Holmes
do do do
Do
in hospital
John Halet
inlisted 26th Novi
. 1775
David Henderson
inlisted 26th Nevi
•. Ditto
sick in hospital
John Locheron
inlisted do do
Do
John Millege
inlisted do do
Do
Daniel Owen
inlisted do do
Do
Ephron Putnam
inhsted 26th Novr.
1775 Or
L Command
Nicholas Powers
inlisted 26th do
do in
hospital
Michel Quin
inlisted do do
ditto
Benjamin Rose
inlisted do do
Do
Seth Stow
inlisted 26th Novr.
, as Serjt.
redu* 29th
Jany. 1776
David Sturges
inlisted Novr. 26
1775
John Stevens
inlisted do do
Do
James Squires
do do do
Ditto
Jesse Spencer
do do do
Ditto
Nicholas Turner
do do do
Ditto w
aiter in hospital
Stephen Wakley
inlisted 26th Novr.
1775
David Wiley
inlisted 26th Novr,
, Ditto
440 KEVOLUTIOXARY DOCUMENTS
John Kelley inlisted do do Ditto prisoner in ye City
Jeremiah Andress do do Ditto died 29 th Deer.
Benjamin Griswell ingaged 26th Novr. 1775
Wm. Satterlee Lieut.
Samuel McClure Quarter Master Sick at ye Hospital inlisted
26th Novr. 1775.
Drum &
Captain Lieutenant Quarter Mr. Serjeants Corporals Fife Privates
Present 2 3 2 1 18
Absent 1 1 117
Total 12 1 3 3 2 25
I do Certify upon Honour that the Officers Non-Commissioned
Officers & privates who appeared this day Under Arms in ^M}- Com-
pany are bonafida Engaged in the Service of the Tnited Colonies
and Receive pay according to the Rank the Hold in the Rolls. I do
also certify upon honour that the Absentees are to the best of m}-
knowledge Effectives and Absent for the Reasons menioned on the
other side, as also that Two Dead were Effectives to the time set
opposit their Names
Wra. Satterlee Lieut.
Then Mustered in Capt. Babcock\s Compy. in .Major Brown's
Detachment Two Lieuts. three Serjts. Two Corporals one Drummer
and eighteen privates. This Muster is Taken from the 26th Novr.
1775 to 30 Jany. 1776 Inclusive
James Van Rensselaer
Depy. M. M. Genl.
REYOI/UTIOXARY DOCUMENTS 441
\_Capt. Charles JVehon's Company.^
A Cluster Roll of Cap^" Cliarls Nelson's Company in iMajor
John Brown's Detachment now in the service of the United Colonies
dated at Camp Near Quebec 17 Day Feb^ 1776
Captain
Charls Nelson Novem^ 26^'> 1775
First Lieutenant
Seth Wheelar Nov'' 26 ^'> 1775 present
Second Lieutenant
James Goold Nov'' 26"' 1776 present
Serjeants
Jonathan McConnel Serjeant Major Sick Hospital
John Sanborn inlisted Nov' 26th 1775
Robert Paul inlisted Nov' 26th Ditto
James Hardy inlisted Nov' 26 th Ditto
John Freeman inlisted Nov' 26t]i Ditto
Corporals
John Waters inlisted Nov' 26th 1775
Stephen Beltheh inlisted Nov' 26th Ditto
Philip'' Grapes inlisted Nov' 26th Ditto
William Simpson inlisted Nov' 26th Ditto
Drummer & Fifer
John Cannada inlisted Nov' 26th 1775
Timothy Curtis Do Novr 26 Ditt''
442
REVOLUTIONAKY DOCUMENTS
William Abbot
inlisted
Novem-- 26th
1775
Enos Bishop
inlisted
Novem^ 26th
Ditto
Robert Barkley
inlisted
Novem'' 26 th
Ditto
Primas Black
inlisted
Novem' 26 th
Ditto
Elijah Blodgett
inlisted
Novem^ 26th
Ditto
Thomas Capern
inlisted
Novem'' 26th
Ditto
George Capee
inlisted
Novem'- 26th
Ditto
Jonath" Dresser
inlisted
Novemr 26th Ditto
Samuel Drew
inlisted
Novemr 26th Ditto Sick in Hospital
David Erwine
inlisted
Novemr 26 th
Ditto
Natli^^ Eastman
inlisted
Novemr 26th
Ditto
John French
inlisted
Novr. 26th
Ditto
Moody Freeman
inlisted
Novemr 26th
Ditto
James Gibson
inlisted
Novemr 26th Ditto Sick in Hospital
Epheram Garvin
inlisted
Novemr 26th
Ditto
present
John Haselton
inlisted
Novemr 26th
present
1775
Oliver Hand
inlisted
Novemr 26th
Do
Ditto
Ira Hand
inlisted
Novemr 26th
Do
Ditto Sick
in Hospital
Benj" Heath
inlisted
Novemr 26 th
Do
Ditto
Leonard Heriraan
inlisted
Novr. 26th
Do
Ditto
Moses Heriman
inlisted
Novemr 26th
Do
Ditto
Jedediah Jewet
inlisted
Novemr 26th
Do
Ditto
George Kentfield
inlisted Novemr 26th
Do
Ditto
Joseph Libbey
inlisted
Novemr 26th
Sick in
Hospital
Moses Liittington
inlisted
Novemr 26th
present
Ditto
John Lapish
inlisted
Novemr 26th
Do
Ditto
Abiel Messer
inlisted
Novem'' 26th
Ditto
Ditto
Duncan Magrager
inlisted
Novemr 26th
Do
Ditto
Robert Miller
inlisted
Novemr 26th
Do
Ditto
Ezra Moores
inlisted
Novemr 26th
Do
Ditto
Silvanus Owen
inlisted
Novemr 26th
Do
Ditto
Thomas piper
inlisted Novemr 26th
present
; 1775
Zeph"iah Patee
inlisted
Novemr 26th
Do
Ditto
REVOLUTIONARY DOCUMENTS
443
Jonathan Ixiehardson
Thomas Spring-
Isaac Steven
Henry Sullingham
Archabald Sterling
Ezekiel Stickney
Ward Thurstin
Israel Umpsted
Jonathan "Walker
Samuel Wallis
Sick in Hospital
Adonijah Klein
Samuel Serjeant
IMoses Flood
John Robertson
Montreal
Do
Ditto
Do
Ditto
Do
Ditto
Do
Ditto
Do
Ditto
Do
Ditto
inlisted Novr 2Gth
inlisted Novemr 26th
inlisted Novemr 26th
inlisted Xovr 26th
inlisted Novr 26th
inlisted Novr 26th
inlis'* 26th Novr died Jany 15 Ditto
inlisted Novr 26th present Ditto
inlisted Novemr 26th Ditto Ditto
inlisted Novr 26th Ditto Ditto
inlisted Novr 26th Ditto Ditto
inlisted Novr 26th Ditto Ditto
inlisted Novr 26th 1775 present
inlisted Janv 2'^ 1776 on Command to
pr Chas. Nelson Captn.
Then INIustered in Capt. Nelsons Compy. and Major Browns De-
tachment one Capt. Two Lieuts. Four Serjts. Four Corporals one
Drummer one Fifer and Forty privates — This INIuster is Taken
from 26 Novr. 1775 to the 80 Jany 1776 inclusive
James Van Rensselaer Depy M. M. Genl.
Drummer
Captain Lieutenant Serjeants Corporals & Fifer Private
Camp Near Present 1
Quebec Absent
16 th Feby —
1776 Total 1
40
7
47
I do Certify, upon honour that the Officers, Non-Commissioned
Officers & privates, who Appeared this day under Arms, in my
Company, are bonaiida ingaged in the service of the United Colonies
444
REVOLUTIONARY DOCUMENTS
& Receive pay According to the rank they Hold in the Roll. I do
also Certify upon Honour that the Absentees are to the Best of my
knowledge Effectives & Absent for the Reasons Mentioned on the
Other Side, as also that one Dead was an Affective to the time set
opposit his Name
Charles Nelson Capt.
l_Capt. Robert Cochrane s Company.']
A ]\Iuster Roll of Captn. Robert Cochrans Company & Major
Browns Detachment Now in the Service of the United Colonies,
dated at Camp Near Quebec 16th day Feby. 1776.
Captain
Robert Cochran Novr. 26th 1775
First Lieutenant
Palmerly Allen Novr. 26th 1775 Sick in Hospital
Second Lieutenant
Serjeants
Isaac Buck inlisted 26 Novr. 1775 died 20th Jany 1776
Samuel Dunlap Do Do Do present
Samuel Kellom Do Do Do died 13th Jany. 1776
Edward Richards
Jessey Chipman
Hospital
Jonath" Burk
Jany. 1776
Corporals
inlisted 26th Novemr. 1775 present
Do Do Do Sick in
Do
Do
Do died 16 th
revolutionary documents
Drummer & Fifer
445
Moses Andrews
Ebenezer Averil
John Becler
J any. 1776
Alexander Begar
Isaac Eennet
Samuel Beach
inlisted 26th Novr. 1775 present
Do 26th Novr. Do Sick in Hospital
Do 26
Joynd Capt. Lamb
Do
Do
Do
Benjn. Young Smith Do
Samuel Cochran
John Church
Uriah Cross
John Goodcourage
Nathan" Mallarce
Abner Rowe
John Luttington
London
Amos Willen
Jonathan Fitch
Timothy Flood
Joseph Shavalee
Do
Do
Do
26th
26
26
26
26 th
26th
26th
1775
Do died 31 Jany. 1776
Do present
1775 Sick in Hospitiil
Do present
Do present
Do Do
inlisted 26th Novr. 1775 present
Do 26th Do waiter in Hospital
Do 26th Do Sick in Hospital
Do 26 th Do present
Do 26th Do Ditto
inlisted 26th Novr. 1775 present
Do Do Do sick in Hospital
inlisted 8th Jany. 1776 sick in Hospital
Do 10th Decem"" 1775 present
Then mustered in Capt. Cochrans Compy and Major Browns De-
tachment the Capt. one Serjeant one Corporal and eleven privates —
This Muster Koll is Taken from the 26 Novr. 1775 to the 30th
Jany. 1776 Inclusive
James Van Rensselaer
Depy. M. M. Genl.
Camp Near Quebec 16th Feby. 1776
Captain Lieutenant Serjeants Corporals Drum & Fife Privates
Present
Absent
Total
1
1
1
2
1
2
11
8
1
1
3
3
19
446 REVOLUTIONARY DOCUMENTS
I do Certify, upon Honour, that the Officers Non-Commissioned
Officers & privates who appeared this Day under Arms in my Com-
pany are bonaiida ingaged in the service of the United Colonies cl:
Receive Pay according to the Rank they Hold in the Rolls. I do
also certify upon honour that the absentees are to the best of my
knowledofe Effectives & Absent for the Reasons mentioned on the
other side, as also that two Serjeants one Corporal & one private
dead was effective to the time set opposit to their Names
Robert Cochran Captn.
l^Lleut. David PixJey's Company.~\
A Muster Roll of Lieut. David Pixley Company and Genii. Arnolds
Detachment now in the Service of the United Colonies doing duty
In Major Brown's Detachment —
Captain First Lieutenant Second Lieutenant
David Pixley present
Serjeants
John Ripney present
Joseph Chamberlin sick in hospital
Corporals
Eli Styles present
Elisha Gilbert Ditto
Samuel Rowley inlisted wh Capt" Brown Jany 18th 1776
Eldad Corbit present
Drummer & Fifer
John Connely waiter on the Sick Fife Major
Francis Pain present
William Olcott
KEVOLUTIONARY DOCUMENTS
447
David Ames
present
Alexander Barker Jovn'd
Majr. Wisenfelts 9tli Jan-
uary
Nathan Bennet
present
Jessey Clark
Ditto
David Curtis
Ditto
Jonas Chadock
Ditto
Elias Dickey
Ditto
Asa Dernim
Ditto 1
Reiibin Dernim
Ditto
Jennor Foot
Ditto
El
William Fellows on command wli
ye Carper"
Jonathan Hastens Sick Absent
Asa Ilutchins present
Edward Haws present
Jonathan Lee Ditto
Edward Nayson on Command
Benjamin Nayson Sick present
Amasa Parker
iplialet Philbrook Sick in Hospital
John Pasavile present
Samuel Clarke
pr David Pixley Lieut.
Then ^Mustered in Capt. Goodriches Compy. and Genl. Arnolds
Regt. one Lieutenant one Serjeant three Corporals one Drummer
and Seventeen privates — This JMuster is taken from
James Van Rensselaer Depy. M. M. G'
Captain Lieutenant Serjeant Corporal Drum & Fife Rank & File
Present
Absent
Total
17
5
9 0
I do Certify on Honour, that the Officers Non-Commissioned Officers
& privates who appear'' this day Under Arms in My Company are
Bonafida ingaged in the Service of the Ignited Colonies cl- Receive
Pay According to the Rank they hold in the Roll —
I do also Certify that the Absentees are to the best of my know-
ledge Effectives at the time of their Jnlistment and are Absent for
the Reasons Set Opposit their Names
David Pixley Leut.
Leu^ Pixley' Muster Roll 1776.
LIST OF MEN IN COL. TIMOTHY BEDEL'S REGIMENT
SURRENDERED AT THE CEDARS MAY 21, 1776,
BY MAJOR ISAAC BUTTERFIELD.
^Force's Am. Archives, Fifth Series, vol. I, p. 107.']
Field and Staff.
Isaac Butterfield Major Thomas Hibbard Adjutant
Captain James Osgood's Company.
Samuel Fowler
1st Lieut.
Ezekiel Eastman
Private
John Webster
2d Lieut.
Wells BurV)ank
do.
Charier, Hill
Ensign
Joseph Fellows
do.
Stephen Webster
Sergeant
Edward Danforth
do.
Hubbard Carter
do.
William Hopkins
do.
Benjamin Webster
Corporal
Noah Paine
do.
Joseph Ordway
Private
Barnabas Hagerty
do.
John Ordway
do.
James Murphy
do.
Nathan Kinsman
do.
Joseph Basford
do
Robinson
do.
James Basford
do.
Christopher Hinkley
do.
Matthew Peck
do.
Chandler Abbott
do.
Jeremiah Smith
do.
Elias Abbott
do.
Aaron Smith
do.
Philip Abbott
do.
William Fahey
do.
Timothy Foss
do.
William Simonds
do.
[Jacob] Vandervort
do.
Elisha Speed
do.
John Carney
do.
Ezra Abbott
do.
Benjamin Fifield
do.
William Cutler
do.
Nathaniel Walker
do.
William Fahey
do.
Jolm Brown
do.
Edward Carleton
do.
[Charles] Scott
do.
John Beden
do.
[Caleb] Colton
do.
Israel Spaulding
do.
448
REVOLUTIONARY DOCUMENTS
449
Nason Cass
do.
Richard Pangborn
do.
Joseph Cass
do.
Elisha Spear
do.
John Smith
do.
Ezra Abbott
do.
Daniel Young
do.
William Cutler
do.
Captain Daniel Carlisle's Company.
Joshua White
Private
Isaac Gibbs
Private
John Butler
do.
James Wheelock
do.
David Gibbs
do.
Henry Willard
do.
Thomas Gibbs
do.
John Willard
do.
Joshua Gibbs
do.
Zephaniah Richardson
do.
Eleazer Jordan
do.
Joshua Pierce
do.
Luke Aldrich
do.
Joseph Beaman
do.
Nathaniel Bacon
do.
Stephen Chapman
do.
Thomas Whitcomb
do.
Nathaniel Colburn
do.
Thomas Amsder
1
do.
Captain Jason WaiVs Company,
Aaron Johnson
Private
Amos Puffer
Private
Oliver Murdock
do.
Joseph Gray
do.
Benjamin Hall
do.
Amos Flood
do.
Elisha Willis
Corporal
Simeon Puffer
do.
Isaac Johnson
Private
Aaron Rice
do.
Josiah Johnson
do.
Captain Ebenezer
Green's Cojnpany.
Benjamin Chamberlain
Ensign
John Rowe
Private
David Chamberlain
Private
Perley Rogers
do.
Joseph Skinner
do.
Josiah Hopkins
do.
Abner Chamberlain
do.
Daniel Eustis
do.
Nathaniel Rogers, Jr.
do.
Joseph Skinner
do.
John Morris
do.
Aaron Smith
do.
John Evans
do.
John Powell
do.
Elias Chamberlain
do.
Alexander
do.
450
REVOLUTIONARY DOCUMENTS
Captain Daniel Wilkins's Company.
Daniel AVilkius
[William] Roby
John Mills
William Bradford
Jabez Holt
Samuel Wood
Georg-e Bemain
Alexander Brown
James Harwood
Thomas McClary
John Robbins
William Hamblett
William A lid
Thomas Stevens
Joseph Dickey
Laraford Gilbert
Isaac Curtis
Reuben Camp
Joseph Farrar
John Allen
William Brown
Jacob Blodgett
John Phelps
James Jewell
Ephraim Clark
James Cochran
Samuel Stearns
Joshua Abbott
Henry Glover
Josiah Warren
Captain Robert Livingston Private
1st Lieut. Roger Dutton do.
2d Lieut. James Hartshorn do.
Ensign Abbott Rob}" do.
Fifer Southerick Weston do.
Private Thomas ]Melendy do.
do. Sylvester Wilkins do.
do. Robert Cochran do.
do. Aaron Nichols do.
do. James Caldwell Sergeant
do. Robert Campbell do.
do. John Caldwell McNeil do.
do. Samuel Boyd Private
do. Benjamin McAllister do.
do. Timothy Martin do.
do. Hugh McKean do.
do. Jonathan Fifield Corporal
do. Daniel Wilkins Private
do. John Wiley do.
do. Lemuel Curtis do.
do. Stephen Curtis do.
do. Isaac Stearns do.
do. John McClintock do.
do. Obadiah Holt do.
do. Andrew Wilkins Corporal
do. Joseph Lovejoy Private
Corporal Jonathan Farnum do.
do. James Clark do.
Private Jeremiah Lamson do.
do. Amos Bout well do.
KEVOLUTIONARV DOCUMENTS
451
Captain Edivard Everett's Company.
Edward Everett
Captain
William Pitts
Private
[Ebenezer] Chamberlain Lieut.
Ephraim Blodgett
do.
John Tyler
Sergeant
Ephraim Chamberlain
do.
Benjamin Murdock
do.
Daniel Chamberlain
do.
Benjamin Rollins
Corporal
Lemuel Meader
do.
Nahum Powers
Private
Joseph Wheat
do.
Michael Clark
do.
Ezra Gates
do.
Joseph Judkins
do.
Ezra Gates, Jr.
do.
Job Leverett
do.
Jacob Gates
do.
John Brown
do.
Stephen Gates
do.
Nathaniel Borden
do.
John Cooley
do.
James Barnes
do.
Captain Samuel Younc/'s Company.
Solomon Cleveland Private Joseph Hadley
Private
Captain Joseph Estabrook' s Comjjam/.
Joseph Estabrook
Captain
Martin Montgomery
Private
[Lemuel] Sargent
1st Lieut.
Benjamin Coates
do.
[Jolm] Griggs
2d Lieut.
William Hard wick
do.
[Benjamin] Holbro
ok Ensign
Elisha Bowes
do.
[Jonathan] Fuller
Sergeant
Joseph Church
do.
Skinner
do.
Moses Wright
do.
James Miller
Drummer
Alpheus Hill
do.
John Udal
Private
Asa White
do.
Andrew Bunton
do.
Cornelius Dunsey
do.
John Wright
do.
Robert Little
do.
Peter Wilson
do.
Timoth}^ Harvey
do.
Charles Richards
do.
Amos Holbrook
do.
William Murphy
do.
MISCELLANEOUS ROLLS AND OTHER REVOLU-
TIONARY DOCUMENTS WHICH HAVE BEEN
DISCOVERED SINCE THE PUBLICATION
OF VOLUMES 14 - 17 OF THIS SERIES.
[^E)ilistments, Captain Marstons Company^ Colonel John WalJron^s
Jlegiment.']
We the Subscribers do hereby inlist ourselves as Soldiers in
Captain Simon Marston's Company, in CoP John Waldrons Reig-
ment to serve in the Continental Army, under the command of his
Excellency General Washington until the first day of April next,
unless sooner discharged. —
And we promise Obedience to all our Officers & to be subject
to the rules and regulations of the Continental Army during the said
Term —
Jan>' 1776
Jany 1776
23
Josiah Batchelor
25
Benj folsom Srgent
25
David McCrilles
Moses Sarvence
26
Samuel Leavitt
Enoch Brown
26
dies peage
Asef merill
27
John Grifen
Jonathan wadson
27
John Whitcher
Benj Judgskons
Benjamin French
Isrel Cliford
28
Daniel Currier
Daniel Rand
23
James Young
Nathaniel folsom
23
Joshua Young
Trustham folsom
23
Josaph philbrock
Nathaniel Rolens
28
Jonathan Batchelder
Jacob Clough
29
Abner Davis Corprel
26
James Page Sargent
29
Joseph Whitcher Juner
26
Adonijah Fellows Corpel
29
John York
Enoch Gate
29
Benj Grant
George Seavey
29
Samuel Gate
Moses Kelsee
31
Robert Mason
27
James Garland
31
John Batchelder
his
David X Sargent
23
Nathan Batchelor Srgent
mark
Joseph Bickford
Peter Samborn Lent.
Elipheleat Marston
25 Zebulon Eagley [Edgerly] Lent. Chase Whicher 3 day of iehry
[Original in possession of the New Hampshire Historical So-
ciety. See State Papers, vol. 14, p. 476.]
455
456 REVOLUTIONARY DOCUMENTS
l_Travel Boll of Men in Col. John Waldron's Regiment, 1776.']
WTien marcht
mens Names
Place Bod
distance
travel
febrev 3th 1775
James page
Deerfield
1 ,
1-^0 mils
'Dito
Benj folsom
Do
1-10
IMto
Naithan Batched
Do
140
Dito
Adnigah falows
Do
140
Dito
Samuel Cate
Do
140
Dito
Gorge Sevey
Do
140
Dito
Eonoeh Cate
Do
140
Dito
Daniel Curier
Do
140
Ddto
Samel gillman
Do
140
Dito
Calab young
Do
140
Dito
John Grifen
Do
140
Dito
Levi Dame
Do
140
Dito
moses kalsey
Do
140
Dito
Andrew Allen
Do
140
Dito
Samuel Leavitt
Do
140
Dito
Jonath. watson
Do
140
Dito
Joshuea Young
Do
140
Dito
Chase peage
Db
140
Dito
aseph ^learel
Do
140
Dito
Josiah Sawyer
Do
140
Dito
Josiah megon
Do
140
Do
John folsom
Do
140
Do
James Young
Do
140
Do
Trustham folsom
Do
140
Do
Xath'il folson
Do
140
Do
Xathani Eolengs
Do
140
Do
John Batoheldr
Do
140
Do
Josiah Batcheldr
Do
140
Do
Joseph philbrook
Do
140
Do
John Thursteng
Do
140
Do
lasrel Clford
Do
140
Do
moses Savrence
Do
140
Do
Nathanii Eand
Do
140
Do
Jaremiah Brown
Do
140
Do
trustham Cliford
Do
140
Do
David McCriles
Do
140
Do
Isaac Osgood
Do
140
Do
Joshuea wells
Do
140
Do
Samuel Loock
Do
140
Do
Benjm Judkins
Do
140
Do
Nathan Beean
Do
140
February 7*^
Jacob Morril
Epping
120
Josiah Edgerly
Do
120
Josiah Dow
Do
120
Josiah Melbon
Do
120
REVOLUTIONARY DOCUMENTS
457
[^Travel Roll of Men in Col. John Waldrons Regiment, 1776.
Continued.']
VThen marcht
mens Names
Place Bod
distance
travel
February 7th
Job Shuburon
Epping
120 mils
James Drake
Do
120
Jabez french
Do
120
Josiah Towl
Do
120
Paul Blake
Do
120
Aaron Rollings
Do
120
Dudley Prescott
Do
120
Jonathan fifeld
Do
120
Thomas Cloug-h
Do
120
February 3^
William Towl
Raymond
120
William Prescott
'Do
120
John Prescott
Do
120
John Wells
Do
120
Stephen Thirston
Do
120
Jonathan Batchelor
Do
120
John Melven
Do
February 3d
TWorthy Taylor
Poplen
110
Samuel Stuard
Do
110
Dudley Merrill
Do
110
Ephraim Abbot
Do
110
MeNoah Scribner
Do
110
Ezekiel Roberds
Do
110
February 3d
Enos Sanborn
Kingstown
90
Jethro Sanborn
Do
90
Edward Megoon
Do
90
Prince Batchelor
Do
90
Jeremiah Folsom
Do
90
Febrey 2 day
James Garland
Chester
160
Do
Joseph Biekford
Do
160
Do
Gorg Sandors
Do
160
Bo
Joseph Smith
Do
160
Do
Daniel Sargent
Do
160
Do
Eliphet Marston
Do
160
febrey the 3 d?
Benjm Grant
Nottingham
120
Do
Joseph ^Miicher
Do
120
D
Chase Whicher
Do
120
D
Josiah Clark
Do
120
febry the 1 day
John \^Tiitcher
merridath
220
febry 3 dy
Stephen wells
Lowdawn
170
febrV 3 d?
Joseph waight
Royalton
140
febry 4 dy
John harvey
ambsrey
30
febry 3 dy
Josi Clark Junr
NottinghtQ
120
febry 3 dy
Peter Savrence
Deerfield
140
[Original in possession of the New Hampshire Historical Society.]
458
KEV^OLUTIONARY DOCUMENTS
\_T7'avel Moll, Captain Marston^s Company.']
A Eoll of the Travel of the Company Commanded by Captain Simon
Marston in Coloni Josliua Wingets Eegt Sep' IQ^'^ 1776 —
The Amount
The Towns
at Id a Mile
Men's Names
from whence
Number
& one Days
they came
of Miles
pay for each
20 miles
Simon Marston
Captain
Dearfield
109
Miles
1. 18. 5
Zebulon Barber
It Lieut
New ^Market
115
Do
1, 8. 6
Andrew McGaffee
2d Lt
Epsom
109
Do
1. 7. 103^
William Bennet
Ensign
Exeter
115
Do
1. 4. 7
Peter Stillings
Serjeant
New Market
115
Do
0. 18. 8 14
Benjamin Huntoon
Do
New Salsbury
60
Do
0. 9. 9
Joseph Bickford
Do
Chichester
109
Do
0. 17. 4
Abraham Sheriff
Do
Exeter
115
Do
0. 18. 8V4
Neal McGaffee
Corporal
Epsom
109
Do
0. 16. 834
Edward Eastman
Do
Exeter
115
Do
0. 17. llVa
James Brown
Do
Dearfield
109
Do
0.16. 834
Benjamin Stevens
Do
New ^larket
115
Do
0. 17. 111/2
Josiah Clark
Fifer
Nottingham
109
Do
0. 16. 8
James Eundlet
Drumr
Exeter
115
Do
0. 17. 111/2
Elijah Vickerry
Private
Exeter
115
Do
0. 17. 3
Kinsly Hall James
Do
Ditto
115
Do
0. 17. 3
Samuel Daniels
Do
Ditto
115
Do
0. 17. 3
Simeon Palmer
Do
Ditto
115
Do
0. 17. 3
Samuel Dutch
Do
Ditto
115
Do
0. 17. 3
William Cushing
Do
Ditto
115
Do
0. 17, 3
John Wadley
Do
Ditto
115
Do
0. 17. 3
Elezer Fargason
Do
Ditto
115
Do
0. 17. 3
James Creaton
Do
Ditto
115
Do
0.17. 3
Thomas Webster
Do
Ditto
115
Do
0. 17. 3
Simon Oilman
Do
Ditto
115
Do
0. 17. 3
Moses Leavet't
Do
Hampton
120
Do
0. 18. 0
William Swain
Do
Ditto
120
Do
0. IS. 0
John Rollings
Do
Ditto
120
Do
0.18. 0
Thomas Creaton
Do
Exeter
115
Do
0. 17. 3
Jonathan Perkins
Do
Ditto
115
Do
0. 17. 3
David Eobinson
Do
New Market
115
Do
0. 17. 3
Samuel Oilman
Do
Ditto
115
Do
0. 17. 3
Jacob Folsom
Do
Ditto
115
Do
0. 17. 3
John Neal
Do
Ditto
115
Do
0.17. 3
Samuel Ward
Do
Ditto
115
Do
0.17. 3
Zebulon Doe
Do
Ditto
115
Do
0.17. 3
John AVatson
Do
Ditto
115
Do
0. 17. 3
James Moody
Do
Ditto
115
Do
0. 17. 3
Peter Hersey
Do
Ditto
115
Do
0. 17. 3
Daniel Cross
Do
Ditto
115
Do
0.17. 3
REVOLUTIONARY DOCUMENTS 459
\_Travel Moll, Captain Marston's Company. — Continued.']
The Amount
The Towns
at Id a Mile
Men's Names
from whence
Number
& one Days
they came
of Miles
pay foreach
20 miles
Samuel Drowne
Private
New Market
115 Miles
0.17. 3
Josiah Barber
Do
Ditto
115
Do
0.17. 3
William Prescott
Do
Raymond
115
Do
0.17. 3
William Towl
Do
Ditto
115
Do
0. 17. 3
Josiah Clark
Do
Nottingham
109
Do
0. 16. 1
John Batcheldor
Do
Dearfield
109
Do
0. 16. 1
Samuel Leavett
Do
Ditto
109
Do
0. 16. 1
John Thurstin
Do
Ditto
109
Do
0. 16. 1
George Wallace
Do
Ditto
109
Do
0. 16. 1
Josiah Batcheldor
Do
Ditto
109
Do
0. 16. 1
Samuel Blue
Do
Ditto
109
Do
0. 16. 1
Abraham True
Do
Ditto
109
Do
0. 16. 1
John Turrill
Do
Ditto
109
Do
0. 16. 1
Gersham Marsh
Do
Ditto
109
Do
0. 16. 1
William Rand
Do
Ditto
109
Do
0. 16. 1
James Griffen
Do
Ditto
109
Do
0. 16. 1
Peter Leavett
Do
Ditto
109
Do
0. 16. 1
Benjamin Folsom
Do
Ditto
109
Do
0. 16. 1
William McCrellis
Do
Ditto
109
Do
0. 16. 1
Joshua Atwood
Do
Epsom
109
Do
0. 16. 1
Nathanael Kennison
Do
Ditto
109
Do
0. 16. 1
Jonathan Green
Do
Ditto
109
Do
0. 16. 1
Moses Lock
Do
Ditto
109
Do
0. 16. 1
Levi Marston
Do
Ditto
109
Do
0. 16. 1
Jeremiah Garland
Do
Ditto
109
Do
0. 16. 1
Thomas Mason
Do
Ditto
109
Do
0. 16. 1
Samuel Philbrook
Do
Ditto
109
Do
0. 16. 1
Stephen Call
Do
New Salsbury
60
Do
0. 9. 0
Eobert Wise
Do
Ditto
60
Do
0. 9. 0
Cutten Stevens
Do
Ditto
60
D«
0. 9. 0
Jeremiah Eastman
Do
Ditto
60
Do
0. 9. 0
Daniel Giles
Do
Ditto
60
Do
0. 9. 0
Josiah Scribner
Do
Ditto
60
Do
0. 9. 0
Ezekiel Lunt
Do
Ditto
60
Do
0. 9. 0
Nathan Roe
Do
Ditto
60
Do
0. 9. 0
George Kenfield
Do
Concord
60
Do
0. 9. 0
James Wells
Do
Raymond
115
Do
0. 17. 3
Richard Serjeant
Do
Ditto
109
Do
0. 16. 1
Samuel Scribner
Do
New Salsbury
60
Do
0. 9. 0
Total
8314
£65. 0. 1014
A True Copy — Simon Marston Capta
[Original in possession of the New Hampshire Historical Society.]
460
REVOLUTIONARY DOCUMENTS
[^Officers of Colonel Reed's Regiment.'^
We the Subscribers have recived of [torn]
commanded by James Reed Esqr the [torn]
We being Officers in Said Hegiment
James Eeed Coll
14
3
4
2
Israel Oilman Lt Coll
11
6
6
Nathan Hale Majar
8
10
7
Vz
Jas Otis Adjt
2
16
10
2
Levi Spaulding Cap*
5
13
9
0
David Place Capt
3
15
0
0
Robert Oliver Cap*
5
13
9
0
James Wilkinson Cap*
S
10
7
V-i
Benjamin ^lann Capt
5
13
9
Ezra Green Snrgn
2
16
10
Vz
John Jones Cap*
5
13
9
Ezra Towne Cap*
5
13
9
0
Richard Coughlan L*
2
16
10
2
George Aldrich L*
2
15
10
2
Amos Emerson Lie*
2
16
10
2
Thomas Grover U-
2
16
10
2
Isaac Stone Lie*
8
16
10
2
Thompson MaxAvell L*
2
16
10
2
Aaron Hanson Lieut
1
17
6
0
James Otis Lieut
5
13
9
0
Jona Emerson Ensign
2
16
10
2
Silvanus Reed Ens
2
16
10
2
Thomas Boffee Lieu*
2
16
10
2
Joseph Churchill Leu*
2
16
10
2
James Taggart Lt
2
16
10
2
Pelatiah Whittemore Ensi
2
16
10
2
Wm Adrian Hawkins Ens
2
16
10
2
Sami Pettengill Liut
2
16
10
2
Stephen Carter Ens
2
16
10
2
William Lee Ens^
2
16
10
2
Isaac Farwell Lut
2
16
10
2
Benja Da%is Ens^
2
16
10
2
[The above names are all signatures,
ers, Wilton, N. H.]
Original owned by Frye broth-
REVOLUTIONARY DOCUMENTS
461
[Field and Staff, Second Regiment.'\
Muster Roll of the Field and Staff Officers, of the 2d N Hamp"- Regiment
with such Noncommissioned Officers as are not attached to any Company.
Ranks
Names
Casualties
Colonel
T.ipiit Col Comdt
George Reid
Maj ^
Adjut.
Quarter Master
Pay blaster
Recruit. Officer
Amos Morrill
Jason Wait
Wm M Bell
Caleb Blodget
James Blanchard
Robt R Henery
New Hampshire On Command.
Mate
Serjt Majr
QrM Serjt
Drum Majr
Fife Majr
Drumer
Jona Downing
Thophilus Colby
Philip Fowler
Sami Odiorn
Job Kenniston
Sick at New Hamp""
Sick at Albany
[Original owned hj Frye brothers, Wilton, N. H.]
462
REVOLUTIONARY DOCUMENTS
[ One Montlis Men, Captain Jones's Company. ~\
A Return of the month men for Rations their Names the Towns
& Number of miles Distance — Jan'^^' 1'' 1776
N B the Names Here inserted
Col° Reeds Reg' —
James Curtis
Daniel Grout
Artimeas Driden
Thorn* Davis
W^ Nichols
David Nichols
W" Flagg
Jon*^ Flagg
Elisha Gibbs
Eli Starnes
Eliazer Packard
David Bennet
Oliver Davis
Simon Davis
Jesse Lovring
Nathan Johnson
David Brewer
Jon^ Adams
Simeon Johnson
Ruben Johnson
Silas Fairbanks
Sam^^ Jones
Aaron Fames
Bela Davis
Sam" Davis
Ichabod Farington
Sam" Starnes
Silas Roper
serted Ingag'^
wdth
Cap*
John Jonei
Miles
Princeton
60
Holden
50
D°
50
D°
60
D°
50
D°
50
J)0
50
D«
50
Princeton
50
D°
50
D°
. 50
D«
50
D°
50
D°
50
Holliston
25
D«
25
D°
25
D°
25
D°
25
D«
25
D"
25
D°
25
D°
25
Hubardston
55
DO
55
Georges
205
Worcester
45
Lancaster
45
Silvanus
i Reed Ens"
[Original owned by Frye brothers, Wilton, N. H.]
EEVOLUTIONARY DOCUMENTS
4G3
l_Officers^ Receipts, Colonel Meed's Regiment.']
Camp on Winter Hill March 29: 1776
we the Subscriber have Reed of Isaac Frye Q^ M^ of Collo James [Reed's]
Eigt the Sums lanexed to oner Names for Back allowance for the months
of February and march 1776 Due to oner Several Companys
Isaac Stone Lieut
4
12
4
2
Levi Spaulding- Capt
4
10
8
2
Benjamin Mann Cap*
6
14
2
John Jones Cap*-
4
17
8
Robert Oliver Cap*
6
1
0
7
3
2
those officers of the Reg* that have Not signd twok it themselves
Capt Place Df : 0 : 0 : 10
Lieut Stone D^ . 0 : 0 : 8
[Original owned by Frye brothers, Wilton, N. H.]
[Officers'' Receipts, Colonel Reed's Regiment.']
Reed of Isaac Frye Qr Mr of Collo James Reeds Rigt the Sums Anexed
to oner Names for Arears From July 8th to Novemb^ 14th 1776
Amounts
a
f
S
D
03
«
Levi Spaulding
Capt
9
11
0
Ezra Towne
Capt
12
4
0
Benjamin Mann
Capt
13
4
0
Thompson maxwell
Lent
9
9
5
Jona Emerson
Lieut
15
6
0
[Original owned by Frye brothers, Wilton, N. H.]
464
REVOLUTIONARY DOCUMENTS
l_Officers of the Second Regiment., Septeynher, 1778.~\
Muster Roll of the Field and StafE and Commissioned
Battalion in the Service of the United States Commanded by Col"
Officers Names
Rank
Rema
Nathan Hale
Benja Titcomb
Colo
Major
Prisoner July 7 17
StafE
Jeremiah Fogg
Richd Brown
\Vm Parker
Paym'
QMr
Surgeon
Dischd 22d Aug
1 Compy
James Norris
James Nichols
Josiah Meloon
Capt
2 Lieut
Ensign
Furlough by G
2^ Company
Thomas Hardy
Ebenr Light
Sami Adams
ILt
2Lt
Ensign
Dischd 27 Aug
On Commd Sick
3d Company
Caleb Robinson
Moses Dustin
Micah How
Luke Woodbury
Capt
1 Lieut
2Lt
En si
4tii Compy
James Carr
Sami Cherry
Pelth Whittemore
G Pepi Frost
Capt
ILt
2Lt
Ens
Comd in Light Corps
Sick V Forge
5th Compy
John Drew
Wm Wallis
David Oilman
Wm Mtt Bell
Capt
ILt
2 Lt
Ens
Dischd Aug 28
Furl. Surg Genl
REVOLUTIONAIIY DOCUMENTS
465
Officers Names
Rank
Iiemarks
6 Conipy
Elijah Clayes
Saml Bradford
Capt
ILt
Sick at Hillsborough
Joseph Potter
^,\iix Tag-g-ard
2 Lt
Ensign
Furlough hy Genl Poor
7 Compy
James Crombie
1 Lieut
Furlough X H Geni Poor
Xoah Eobinson
2Lt
8 Company
"William Rowell
Enoch Chase
Joshua Merrow
Proof of Effectives
ir.
<5
o
_^
tn
Present
1
1
1
4
7
5
Abst
6
2
Total
1
)
1
1
4
13
7
I do Certify that the within M: Roll is the true State of the Rank and
Occurrences that have happened to the 2^ X H Regt according to the best of
my Knowledge
BenjJi Titcomb Major
Camp White Plains
Sepr 1 1778
Camp White Plains Sept 9 1773 Mustered these the Field StaflP &
Commis'^ Officers of the late Colo Hales Battalion as Specified in the within
Roll
Jacob Jno Lansing D C Mus'
[Original owned by Frye brothers, Wilton, X. H.]
466
REVOLUTIONARY DOCUMENTS
[Officers of the Second Regiment, October, 1778.']
Muster Roll of Field Staff & Commissioned Officers of the Second New
Hampshire Forces in The Service of The United States Commanded By-
Colonel Nathan Hale For Oct' 1778
Officers Names
Nathan Hale
Benjamin Titcomb
Staff
Jeremiah Fogg
William Parker
AYilliam Wood
1 Company
James Norris
James Nichols
2<i Company
Ebenezr Light
Samuel Adams
3d Company
Caleb Robinson
Moses Dustin
Micah Hoit
Luke Woodbury
4 Company'
James Carr
Samuel Cherry
Pelatiah Whitemore
George P. Frost
5 Companj^
David Oilman
William M* Bell
6 Company
Elijah Clayes
Joseph Potter
William Taggart
Colonel
Major
Pay Mastr
Surgeon
Mate
Captain
2(1 Lieut
2d Lieut
Ensn
Captain
1 Lieut
2 Lieut
En si
Capt
1 Lieut
2d Lieut
Ensn
2d Lieut
EnsJi
Captain
2d Lieut
Ensn
Remarks
Prisoner of War on Parole
On Furlo. Septr 6 for 90 Days
By Genl Poor
Sick at Pound Ridge
On command
Do
In arrest
On Fiiilo. by Gen' Poor
KEVOLUTIONARY DOCUMENTS
467
Ofticers Names
Ranlv
Kemarks
7 Company
.Fames Crombe
Xoah ]\obinson
It Lieut
2 J Lieut
On Furlo. by (Jeul
I'oor
S Company
William Kowell
Enoch Chase
Captain
1 Lieut
.lo.shiia Merrow
En si
Hartford, Nov: 2, 1778. ]\Iuster'cl then the field, staff, & commission'd
Officers as specified in the above Roll
H. Sewall, D. C. M.
Proff of the Effectives
o
o
'o
o
5"
C
•i—s
<
s
d
0)
Present
1
4
8
4
1
1
Absent
1
3
2
1
Total
1
5
11
6
1
1
1
T Do Certify that the Within Muster Roll is a true State of the Rank &
Other Occurrences That have Happend to the Officers of The 2^ N. H. Bat-
talion According to the best of my Ivnowledg
Benja Titcomb Major
[Original owned by Frye brothers, Wilton, N. H.]
468
KEVOLUTIONARY DOCUMENTS
[Cajyt. Frederick M. BelVs Company, June, 1778.']
A Muster Eoll of tlie Late Capt Fredricks Mt Bells Company in the 2<1
N. Hampshire Batton Comanded By Colo Nathan Hale Taken for the month
June 1778.
( Vacant
:May 8th 17T7
„ ... ■, 1st Thomas Hardy Leut
Commitioned .. , „„ „„! i7^ft
Joiud June 29, 1778
or
apoiuted
2fi Ebenezer Light Le
November 8tii 1776
ut
on Comand att Brun
swick
^ Samuel Adames
Ensign
No
u
o
CO
p
Remarks
Sergants
1
George Burnham
1
2
Joseph Richardson
1
Sick in Camp
'
Stephen Noble
Cori>rols
1
1
Samuel Card
1
2
Joseph Juell
1
3
Daniel Wyman
Drum & Fife
1
,
1
Job Keneston
1
2
Frances Drew
Privets
1
Sick absent
1
Noah Allard
2
Aron Bickford
3
John Blasdel
1
4
Thomas Blasdel
1
on Comand
5
Peter Barter
Sick absent
6
John Cook
Tending the Sick V.
Forge
7
James Cromwel
1
8
Joseph Burnham
9
William Clefford
Sick absent
10
Dependence Colbath
1
on Comand
11
Amos Canney
Sick absent
12
John Canney
on Comand
13
John Collens
1
14
Richard C
olomy
1
REVOLUTIONARY DOCUMENTS
469
No
Privets
u
ca
CO
o
s
Remarks
15
Samuel Davis
1
16
Jonathan Doe
Sick absent
17
James M^Daniels
1
Sick absent
18
Moses Davis
19
James Estman
20
Ruben Hamblet
1
Sick absent
21
John Ham
on Comand
22
Epharim Ham
1
22
^Yilliam Hill
1
Joind July 18, 1778
24
John Hull
1
on Comand
25
Samuel Haywood
1
26
Zoath Henderson
27
28
29
Epharim Jones
Edward Levitt
Nathaniel Hazelton
1
1
f inlisted Apriel 7* 1778
1 Joind June 29 1778
30
Moses Miles
1
31
John Norten
32
Isreal Eunels
Sick absent
33
Daniel Richardson
1
on Guard
34
Moses Runels
35
Stephen Runels
Sick absent
36
Elias Critehet
1
Do
37
John Sergant
Do
38
Moses Spencer
1
Do
39
John Taylor
1
on Guard
40
Vincent Torr
1
41
Thomas Currier
1
Sick in Camp
42
Phinehus Wentwortli
on Comand
43
Henery Wisdom
1
on Guard
44
Richard Presby
Sick absent
45
Isaac Watson
1
on Comand
46
Ebnezer Palmer
1
Sick absent
47
George Abbott
on Forlough
A2
Elijah Guld
1
49
Amos Cemp
1
on Forlough
50
Benjamin Small
Sick absent
51
Edward Randell
on Guard
52
John Welch
1
53
Benjamin W^elch
54
Samuel Word
Sick absent
55
Downing Colbath
on Forlough
56
Nathaniel Frost
57
Joshua Lock
on Guard
58
Solomon Abbott
Discharged May llth 1778
59
James Hardy
1
Dead June 28, "1778
60
John Marsh
1
Dead June 30, 1778
61
Benjamin Hicks
on Forlough
North Carsel — July 22ti»i 1778 Then Mustred Capt Fredrick M^t BelLs
Company as Spacifyed in the above Roll F. Green, D. M. M.
470
KEVOLUTIONARY DOCUMENTS
Proof of the Effective
^
•^
c
■X.
P
'/I
0)
o
bt
rt
^
■^
1-1
H^
fcc
^
~
<u
Vi
a>
^
-^
C!
y
X
O
C
^
-•
Present
1
1
2
3
1
26
Absent
1
1
1
1
32
Total
1
1
1
3
o
1
1
58
I Do Swaire that the above EoU is a true State of the Company Xow
under my Comand withont Fraud to these united States or to anj' in Devid-
al to the Best of my Knolidge.
Thomas Hardy Liut
Sworn Before me July 23d 1778
Philip Cortlandt Colo Comdt
[Original owned by Frye brothers, Wilton, N. H.]
REVOLUTIONARY DOCUMENTS
4T1
[^Capt. James Carrs Company, July, i~/'<S',]
Muster Eoll of Capt James Carr's Company 2d N. Hampshire Regiment
Commanded by Colonel Nathan Hale
f James Carr Captain
f^ . . -, \ Samuel Cherry 1st JJ.
Commissioned < ,, , ^. , ^,,, ./. „,,
ll'aletiah ^\hlttemore 2^
(ieoi-o-e Frost Ensign
Lt
V
on Duty
Sick at Vally Forge
Serjeants
Elijah Buzzell
David George
David jSIorgan
Anthony Hanson
Corporals
Ebenr Waldron
Martin IMtGomery
Charles Stanton
Drum & Fife
Bradbury Green
Ebenr Flitcher
Privates
Ezekiel Demery
James Marden
John McMehorn
William Seott
John Morgain
Paul Sanborn
James Boyes
EdAvard Grant
Zaccheus Dustin
Joshua Edgerly
George Fall
Farror Miller
Ebenr M^Ilvin
Dani Foster
Patrick Murph}^
Saml Grant
Jona Buzzell
Simeon Moiilton
Jona Godfrey
Michael George
Remarks
Inlisted March llt^ 1778
Do Ifith Do
D" 22<1 Do
Do Do Do
472
REVOLUTIONARY DOCUMENTS
No
War
3 year
Remarks
21
William Dickey
1
Died June 1'.^^'^ 1778
22
Sami Foster
1
Sick Vallj- Forge
23
Jona George
1
Do D. Ware River
24
John Job
1
Do Tally Forge
25
Thos Quint
1
on Commd Do
26
Jonathan Quinby
1
Sick Tally Forge
27
Jacob Russell
1
Sick Brunsiek
28
Thos Wells
]
Do Tally Forge
29
Dani Watson
1
on Comd Geni Poor
30
William Colby
1
left on the Road
31
Danl Sullivan
1
on Command
32
William Palmer
1
on Gens Guard
33
John Button
1
Sick Tally Forge
34
Thomas Hamick
1
Missing 7tii July 1777.
Joind Do 21st 1778
35
William Grant
1
left Albany
36
James Robinson
1
Sick on the Road
37
Abraham Senter
1
on Com<i Albany
38
David Johnson
-1
Sick on the Road
North Castle July 22d 1778
Muster'd then Capt James Carr's CompJ" as Specified in the Above Roll
F. Green, D. M. M.
Proof of the Eifectives-
a
0)
>*
•z*
(-5
1-^
%
o
a
«*-.
u
U
^
a
^
m
u
P
fc.
"
Present
1
1
1
4
1
21
Absent
. 1
2
1
1
15
Total
1
1
1
1
4
3
1
1
36
We do Swear that the within Roll is the true State of the Compy without
Fraud to the United States or any Individual according to the best of our
Knowledge
Sami Cherry L*
Geo. P. Frost Ensn
Sworn before me this 23^ day of July 1778
Philip Cortlandt Colo Comdt
[Original owned by Fr^-e brothers, Wilton, N. H.]
REVOLUTIONARY DOCUMENTS
473
\^Capt. James Norris's Compant/, Jul//, 177S.']
A Muster Eoll of Capt Jams Norris's Compy in the 2<l N 11 Batt" in the
Service of the U. States Commd by Col. Nathan Hale —
' "'"" " I Novi- 8 1776 J
osiah M(
jloon E
ns"
No
Warr
3 Ys
Remarks
Serjeants
1
Elipt Norris
1
2
Jno Sanborn
]
3
Jams Runlett
Corporals
1
Taken 7 Jnly 1777
Join'd 8 June 1778
1
Caleb Clark
1
o
Josiah Calley
1
Sick at Pensylvania
3
Jno Smith
1
4
Jon^- Leathers
Drums & Fifes
1
1
Jona Leavitt
Privates
1
Promoted June 4th
1
Thos B. Ashton
1
2
Prims Coifin
1
3
Sami Daniels
1
4
Simen Haines
1
5
W™ Hogg-
Jams Xorris
1
7
Thos Webster
1
8
Jams Keniston
1
9
Ebenr Bean
1
10
\Vm Leaver
1
11
Nathi Clark
1
12
Moses Kobarts
1
13
Simn Mason
1
on Guard
14
Truewy Dudley
1
Sick prest
15
Thos Pace
1
Do at Watsesen
10
Phins Hodgson
1
Do at Do
17
Jno Calley
1
Do at Pensylvania
IS
"\Ym Haines
1
on Comd Albany
Camp North Castle July 22^ 1778 Musterd then Capt Jams Norris's Com?
as Specified in the above Roll
F Green, D. M. M
474
REVOLUTIONARY DOCUMENTS
Proof of the Effectives
i-2
C!
o
a
a;
Preasent
1
3
3
1
14
Absent
1
1
4
Total
1
1
1
3
4
1
18
I do Swear that the within Muster Eoll is a true State of the Corny
without Fraud to the United States or any Individual according to the best
of my knowledge — -
Jams Xichols Lieut
Sworn before me
Camp— July 22d 1778
Jos Cilley Colo Commd
[Original owned by Frye brothers, Wilton, X. H.]
KEVOLUTIONARY DOCUMENTS
475
[^Capt. Caleb l{ohinson''s Company^ July^ 177H.'\
Muster ]{oll of Capt Caleb Kobinson's Company in 2'1 New Hampshire
Battl in the serviee of the United States Comi'nanded bv Col Nathan
Hale —
Commisslon'd
' Novemr S^h 1776 Capt Caleb Robinson. Taken prisoner July
7th 1777— Join'd June 24tii 1778
Uo First Lieut Moses Dustin Do
Do Joind July IS, 1778
Do Second Lieut Micah Hoite— on Furlovv —
Do Ensign Luke Woodbury
NO
War
o years
Remarks
Serjeants
1
Thomas Chellis
1
9
Samuel Smith
1
Joind July IGth 1778
3
William Moore
Corporals
1
Do June Sth Do
1
Enos Jewell
1
2
Ebeuezer Eastman
Drum & Fife
1
On Guard
1
Moses Looge
Privates
1
1
David Colby
1
2
Moses Blake
1
3
Moses Ferrin
1
4
Joseph Gordon
1
5
Ezekiel Oilman
1
6
Jonathan Green
1
7
Jonathan Hill
1
8
Eichard Howe
1
9
Joshua Mitchell
1
1
10
Sami Norris
1
11
Thorns Rollins
1
12
Sami Willson
1
\\\
John Ward
1
14
Elkins Moores
1
15
Christo Chellis
1
16
John Kimball
1
17
Thorns Hall
1
18
Isaac Moss
1
19
John Nicholls
1
20
Dennis Bickford
1
Joind June 30th 1773
21
Jona Stone Dudley
1
do Stb do
22
Jona Hopkinson
1
476
REVOLUTION A RY DOCUMENTS
No
Privates
CO
CO
(V
>>
Remarks
23
William Leavitt
1
Joind June Sth 1778
24
Thomas Currier
1
Taken July 7tii 1777.
June 8th 'i778
Join'd
25
]\Ielc'her Ward
1
Join'd June 8th 1773
26
Israel Woodbury
1
Taken June 17th 1777
June 8th 1778
Joind
27
Isaac Mitchell
1
Inlisted March Hd 1778
28
Eleazer Ferguson
1
do March 7th 1773
29
Joseph Oilman
1
Do April 25th do
30
Isaac Wesson
1
Do April 1st 1778
31
Hart Balch
1
Do Do
32
Nathan Fish
1
Do Do
33
Ezekiel Pollard
Do Feby 15th 1778
34
Thorns ISIatthews
Do March 19th flo
35
Nathi Tucker
1
Do April 15th cjo
36
James Stone
1
Do do
37
John Dimon
Do Feby 9th 1778
38
Elii'ah Pollard
Do May 19th do
39
Wiilard Hunt
1
Do April 29th 1778
Tally Forge
Sick
40
William Woodbury
Sick at Brunswick
41
Israel Hull
Sick Valley Forge
42
James Beal
1
Died June 29th 1778
43
Abram Perry
1
On Command with Commis-
sarjr
44
James Young-
Sick Peeks Kill
45
Elisha Smith
On Command with Commis-
46
Richard Clements
sary
On Guard
47
Henry Barter
1
Sick Vallej^ Forge
48
49
John Colby
Jacob Morril
1
Died
Do June 2d 1778
50
Alexander Magoon
Sick Valle.y Forge
51
James Norris
1
On Commd Adjt Genera
1
52
53
54
Nathi Richardson
John Spring
Solomon Cole
1
Sick Valley Forge
Do
Wounded Albany
55
56
Timothy Woodall
Noah Mash
1
Sick Do
Do do
57
58
John Hilton
Edward Eastman
1
1
Wounded do
Sick in Camp
59
Eleazer Quinby
Taken July 7th 1777
Joind
June Sth'l778 Sick in Jer-
sey.
60
Benjamin Leech
1
lulisted Feby 7th 177s.
Brunswick
Sick
REVOLUTIONARY DOCUMENTS
477
No
War
?> years
IJeniarks
61
62
63
Cesar Clough
John Thomson
Ebenezer Judkins
1
1
Inlistecl Feby 9tu Do
do :May 12tli 1778. on
Guard
on Guard
Camp North Castle July 22^1 1778
Mustered then Capt Caleb Robinson's Compy as Specified in the above Roll
F. Green, D. M. M.
Proof of the Effectives
■4->
0
0/
3
H
s
c^
_4J
[3
^
•r-.
o
<v
>
ij
o
^
O!
^
a:
O
fi
fe
Ph
Present
1
1
1
3
1
1
38
Absent
1
1
22
Total
1
1
1
1
3
o
1
60
We do swear that the within Roll is a true state of the Company without
fraud to the United States or any Individual. According- to the best of our
Knowledge —
Sworn before me Caleb Robinson Capt
July 22d 1778 Moses Dusteu
Jos Cillev Colo Comnd
[Original owned bj- Frye brothers, Wilton, N. H.]
478
REVOLUTIONARY DOCUMENTS
[Officers of the Third Regiment, July, 1778^
A Muster Roll of the Field staff & commissioned Officers of the 3d
Battalion of New Hampshire Forces in the Service of the United States
commanded bj' Colonel Alexander Scammell. For the Month of July 1778
When com-
miss<J
Officers' Names
Remarks
1776
November S
1777
September 19
1776
November S
do S
1778
April 1
1776
November
do
do
do
1776
November
do
do
do
do
1776
November
do
do
do
Alexander Scammell
Henry Dearborn
William Weeks
James Blanchard
Edmund Chadwick
1 Company
S James Gray
1776
November 8
Joseph Huntoon
Adna Penniman
Jonathan Cass
2 Company
John Dennett
Joseph Eoynton
3 Company
: Michael M^Clary
Andrew M^Gaffey
Joseph Hilton
Dudley L. Chase
4 Company
Daniel Livermore
David McGreg"ore
Amos Colburn
Nathan Hoit
Colonel
Lt Colonel
Pay Master
Qi' Master
Suroeon
Captain
1st Lieut
2d Lieut
Ensign
2'1 Lieut
Ensign
Captain
1st Lieut
2<i Lieut
Ensiun
Captain
l^t Lieut
2 J Lieut
Ensiarn
Doing Adjt Gen's Duty
Absent by Leave of the
[Colonel
On Duty
On Furlough by Genl Poor
Jany 7tli for (io Days
Wounded & on Furlough
On Command
On Furlough l\y Genl Poor
Deci- 3cl 1777 for 60 Days
On Furlough by D^ Potts
Doing Brigade Q^ masters-
Duty
On Command
REVOLUTIONARY DOCUMENTS
479
■\Vheii com
miss'l
-
Officers' Names
Rank
5 Company
1776
Xovember
8
James AVedgwood
1st Lien*
do
8
Thomas Simpson
2d Lient
do
S
Nathi Leavitt
6 Company
Ensign
1776
Xoveniber
8
Benjamin Stone
Captain
do
8
John Eaton
7 Company
Ensign
1776
XoA'ember
S
Isaac Frye
Captain
do
8
Wm A. Hawkins
8 Company
1st Lieut
1777
.Atay
4
William Ellis
Captain
November
S
!Moses Belding
l-«t Lieut
do
8
Benjamin Ellis
2d Lieut
Remarks
On Furlough bj^ Genl Poor
Jany 7tii for 60 Days
On Duty
Dischargd by Gen' Wash-
ington July 31 1778
On Command
On Furlough bj' Genl Poor
Januarj^ lOtii for 70 Days
White plains Augt 5 1778 Mustered then the Field Staff & Commissioned
Officers Colo: Scammells Battalion as Specified in the preceeding Pvoll
Jacob Jno Lansing D. C. Muster
480
REVOLUTIONARY DOCUMENTS
.
J ^
0/
V
y.
-u
1^
-/:
v
c
o
c
c3
o
be
•J
h^
o
s
s
r
<>
C
M
C3
-
?!
^
Present
1
1
1
1
4
3
5
6
Absent
1
9
3
1
Total
1
1
1
1
1
6
6
6
G
T do certify that the vithin Muster Roll is a true State of the Rank &
other Occurrences that have happen'd to the Officer's of the third !Xe\v
Hampshire Battalion accordinof to the best of my Knowledtje —
H. Dearborn Lt Col"
[Original owned by Frye brothers, Wilton, X. 11.]
REVOLUTIONARY DOCUMENTS
481
[^Officers of the Second Regiment, May, 1779.']
Muster Roll of the Field Staff & other Commissioned Officers in the
second Battallion of Xew Hampshire Forces, of the United States of
America Comm<Jd bv L* Colo Geo: Eeid for Mav 1779
Officers Names
Rank
Remarks
Field
Georg-e Reid
Benjamin Titcomb
Lt Colo
Major
Furlough Colo Hazen
Do Geni Poor
Staff
Willm ]Mdt Bell
Jeremiah Fogg-
Joseph Potter
William Wood
Ad jut
Pay Masf
Qui' master
Surgn mate
Do Colo Hazen
Sick Danbury
Colo Compy
George Reid
Samuel Cherry
Luke Woodbury
Capt Lieut
Lt
Furlough'd
Majr Compy
Benjamin Titcomb
:Micah Holt
Samuel Adams
Lint
Lt
Furlough'd
Do Col Hazen
1st Capt Corny
Caleb Robinson
Ebenezer Light
William Tag^gart
Capt
Lt
Lt
Furlough'd Geni Poor
2 Capt Comy
James Carr
George Peppi Frost
Joshua Merrow
Capt
Lt
Ensn
Commd Fish Kill
3d Capt
Elijah Clayse
Joseph Potter
Caleb Blodget
Capt
Lt
Ens"
4 Capt
William Rowell
Pelatiah Whittemore
Geo Burnham
Capt
Lt
Ens"
5 Capt
Moses Dustin
James Nicholes
Wm Twombly
Capt
Lieut
Ensn
Furlough'd Colo Hazen
G Capt
Jeremiah Fogg
Noah Robinson
Tho3 Chains
Ca pt
Lt
P^nsu
Do Colo Hazen
482
EEVOLUTIONARY DOCUMENTS
Officers Names
Eank
Remarks
Capt
Enoch Chase
William Mordt Bell
Dani Gookin
Capt
Liut
lOnsn
Furlough'd Colo Hazen
Camp at Easton June lltii 1779 Then Mustered the above Officers as
specified in the above Koll
N Wade D C M
Proof of Effectives —
73
_^
n
'0
0
0
1-1
^
CD
•%
t;
a
^
bjO
%
y
&
5^
'S
•j:
ZZ
— >
=
•D
|c
hJ
<<
Q
^
'-
—
^
"■■
-■
—
'"^
X
Present
6
1
6
6
1
1
Absent
1
1
1
5
1
1
Total
1
1
7
1
11
6
1
1
1
1
1
I do Certify that the within Roll is the true State of the Officers of the
Regiment under my Command
Sworn before me in Camp ) -, r^ r^ ^ r^ a
. -i7„^.„ +•. • A t -x -I — n f James Carr Capt Comma
at Easton this day 01 June li . 9 ^ ^
[Original owned by Frye brothers, Wilton, X. H.]
REVOLUTIONARY DOCUMENTS
483
[Officers of the Tlilrd liegiment, October, 1779.']
Muster Eoll t)f the Field, Staff, and comission'd Officers of the 3^1 New
Hampr Eegt in the service of the United States Conianded by Col Scamell
for
Comxnission'd
Names
Eank
Remarks
XoveinT
1776 S
Alex>" Scammell
Colonel
Adjt General
Septr
1777 19
Henry Dearborn
Lent Colo
on Furlough Nov^ 17tii
79
do
20
James Norris
Major
May
177S 22
James Blanchavd
P Master
at Fish Kill on com^
do
1
Joseph Boynton
Adjutt
do
1
Nathan Hoit
Q Master
Sick at Easton
October
177S 1
Jacob Hall
Surf;-eon
August
do 1
Isaac Smith
1 Companj-
Mate
Novr
1770 8
Alexi' Scammell
Colonel
Adj General
July
1779 19
John Dennett
Capt Lieut
May
1
John Harvey
2nd company
Ensign
Septer
1779 19
Henry Dearborn
Lieu Colo
on Furlough Nov 17t5i-
7S!
May
1778 1
Benjamin Ellis
3d company
Lieut
Septr
1777 20
James Norris
Major
May
177S 1
Adna Penniman
Lieut
Novr
1777 14
Neal M^Gaffey
4tii comjjany
Ensign
Nov
1776 8
Daniel Livermore
Captain
May
1778 1
Nathan Hoit
Lieut &
Q Master
Sick at easton
Aug-ust
1777 4
Jonathan Cilley
- otii Company
Ensign
Novr
1776 8
Isaac Frye
Capt
on comd at Fish kill
May
1778 1
Jonathan Cass
6tii company
Lieut
May
1777 4
William Ellis
Captain
May
1778 1
Joseph Boynton
Lieut &
Adjutant
October 1777 S
Nathan Weare
Ensign
484
REVOLUTIONARY DOCUMENTS
Commission'd
Names
Rank
Remarks
August
May
do
1777 4
1778 22
June
May
1778 1
1
Septr 1777 20
May
Deer
1779 22
1778 1
7tii company
Da^^d M^'Gregore
James Blanchard
Bradley Richards
8*1^ company
Nicholas Oilman
Dudley L Chase
Archibald Stark
Qtli company
William A Hawkins
Nathii Leavitt
Captain
Lieut &
P. Master
Ensig^n
Capt
Lieut & B
Q Master
Ensiffn
Captain
Lieutenant
Sick in the Countrey
at Fish Kill
on comd in the Country
On Comd Adjt General
Sick in the Country
on Furlough
Nov 22d 79 then must red the commissioned Field and Staff oflficers of
Colo Scammells Regiment as Spacified in the above Roll for Oct"" 1779 —
Nehh Wade C. M.
o
c
&
'v.
'A
CI
o
a;
u
a;
Present
1
2
5
5
1
1
Absent
1
1
4
4
1
Total
1
1
1
6
9
6
1
1
I Do certify that the foregoing ISIuster Roll is a True State of the Rank
and Occurences that have Happened to Field, Staff & comissioned Officers of
the 3rd New Hampr Regt for oct^ 1779
James Norris Major
[Original owned by Frye brothers, Wilton, N. H.]
REVOLUTIONARY DOCUMENTS
485
\_CoIoners Company^ Third Regiment, April, 1779.']
A Muster Koll of Colo Scammells Company in the third Dattallion of New
Hampshire Forces, in the Service of the United States of America Com-
manded by Alexr Scammell Esqr for April 1779
Novr Stii 1776 Alexr Scammell Colo on Command as Adjt General.
Dt Lieut Sick at Hartford
r Novr Stii 1776 Alexr Scammell Colo
Appointed^ Deer 22: 177s And^ M^Gaflfey Capt
(_ Deer 22: 177S Nathan Hoit Lieut
Appointed
What
Term
Remarks
Serjt !Major
Neal :McGaflfey
3 Years
on Command
Serjeants
1777 Feby 22
April 16
March S
John Harvey
Michi Parkes
Dani Cass
Drum ]\Iajor
Do
Do
Do
on Furlough March
18/50
March 20
Thomas Powell
Drummer
Do
Feby 17
Noah Sinkler
Qr Master Serjeant
Do
1777 April
John Jones
Corporals
Do
April 13
Do 13
Do 23
Moses Fellows
Abram Sweatt
John Mudget
Fife Major
Do
Do
Do
on Guard
March 27
Joshua Thornton
Fifer
Do
April 26
John Morrison
Do
486
REVOLUTIONART DOCUMENTS
Inlisted
What
Term
Eemarks
Privates
1777 May SOth
Heman Amy
3 Years
April 20
Wm Bur ley
Do
on Dutey
March 8
Moses Cass
Do
May 24
Serjt Currier
Do
on Commisrvs Guard
April 23
Benjn Chase
Do
on Comy Guard
on Dutey
on Dutev
[The original is
mutilated.]
Butcher
on Dutey
Sick at Hartford
1777 April
7
Wm Mallen
Do
Do
16
Jams Marston
Do
Mar
27
James Ma.-on
Ds Warr
Sick at New hampshear
April
26
Jno Morrison
3 Years
promoted to fifer 1 April
May
23
Jno Piper
Do
on Dutey
Do
30
David Piper
Do
April
16
Dani Philbrook
Do
Do
16
Zach: Quinby
Do
May
23
Jno Rowen
Do
on Comry Guard
April
30th
Lemuel Rowell
Do
Do
16
Joseph Sanborn
Do
Do
16
Benjii Sleeper
Do
on furlough march 18 50
days—
Do
16
Peter Smith
Do
Do
20
Josuah Snow
Ds warr
on Furlough march 29 40
days
Do
16
Enoch Thomas
3 Years
on Furlough march IS 50
days
Do
30
Benj" Whittier
Do
Do
16
Nehemiah West
Do
tione MaA
r 14th 1779—
Then mustered Colo Alexr
[The on
ffina
is as specifi
ed in the ab(
ive Roll —
mutilated
]
Jacob Jno La
using Commisy of Muster
REVOLUTIONARY DOCUMENTS
Proof of Effectives
487
■
4^
a*
_^
—1
^
C3
c^
^
M
•r—s
^*
o
-1-2
<.
c:
O
^
r^
^
C3
^
2
•r-5
r<
— <
^
1)
^
>
i
;2
'^
0/
'Jl
/--J
X
^
-
"
c
-
-
Present
1
1
2
2
1
1
1
1
20
Absent
1
1
1
1
1
14
Total
1
1
1
1
1
o
3
1
1
1
1
34
I do Swear that the foregoing muster Roll is a True State of the Company
without Fraud to the United State or any Individual — According to my
best Knowlege
Nathan Hoit L*
Camp Peeks Kills :May IGtii ir:9
Sworn before me —
John Patten Colo Comdt
[Original owned by Frye brothers, Wilton, N. H.]
488
REVOLUTIONARY DOCUMENTS
e?^
cc
OO
(Jj
i:^
»-H
^
u
S^
a
5^
3
^;
3
»
cfl
s
t-s
>?
<0
scr
M
s
■»
W
'Si
JO >>
*- 0
- a
>i o
i ^
.^
«
e
^
Time since last
muster, or In-
listment
M
00
t^
iH
loooooooc cooGOCooo 000 0
iM Ts r-; TJ 'TJ in T3 'T 't: T3 'T T2 'O 'C ^3 -c fc '73 1; 'e; 'O
a
03
H5
Mustered
0)
a
a
in
M
[Israel] Hoav
David Nevins
John E. Lashnees
James Chamberlin
John Purpill
Uriah Ballard
Daniel Holt
Will™ Simpson
Stephen Atkinson
Joseph Green
Reuben Hosmore
David Hammond
Stephen Herman
Phillip Johnson Junr
Thomas Pitts
Ichobud Perry
Joseph Rollins
Benja Smith
Sam" Trickey
John Taylor
Sam" York
m
a
ID
0
kp
0
on Ftirlough
on Furlough
on Furlough
-(J
■^ a
0 <o
a-§
H a
I— 1
w to y;
SrioS^SCrtOCOOOOOOOOOOCOOO
CO m ro
Names
Isaac Frye
John Harvey
Israil How
David Nevins
John E. Lashnees
James Chamberlin
John Purpill
Uriah Ballard
Daniel Holt
Willra Simpson
Jacob Thomas
Stephen Atkinson
Joseph Green
Reuben Hosmore
David Hammond
Stephen Herman
Phillip Johnson Ju'r
Thomas Pitts
Ichobud Perry
Joseph Rollins
Reuben Rand
Benja Smith
Sam" Trickey
John Taylor
Eliphalet Rollins
Sam" York
10
a
a
bp
aw
T-l T-i 1-1 r-f T-l r-i
0
5 ri, a
REVOLUTIONARY DOCUMENTS
489
ccocoocoooooococoooooccoc
c c ;'
fU 'C J.
c c c c c
O J- -
K -
2 5-^ ^ S .7^
!z s ^'I ^ i' /£
5^ ^ O
o
"cc
C/
C5
I'
>->
U
^
<4-l
C3
O
<a
g
JZ
O
P4
c °
►-0
490
REVOLUTIONARY DOCUMENTS
_^
a:
•-- C
^ ■- a
o o 5
05 2;:::
POOOOCCC CCOOCOCO S3O
C 'a -C nr 'T: '^ T ^ r3 r^ n;; r^ r^ r- r- ^ -w;::^
0
P3 ^
•SS
H
M
00
f-" —
CO
»: .:: = — ■-
l-
T-l
r;
-t^ 5 2 t = l^ . 3'f^
^
1
(0
o
Cj
g^
o
C3
X
>J
tc
s
4/
i:
— o
>o
i- 1^
^
4)
< 0
1-T
Tc Tc
'S3
^
^
J 0
0
i
02
"s
■^"ii
|s
«C
!»
^
«^ «iH
«H
>j
c3
^
JS
c
U
n
C PI
c
^
c3
^
c 0
0
JC
O
C
5si
o
■+^
^
•*
=^ a
!/. »; a:
a)
5 O
c 0
<ii
-p
? X
— rz
5S
«M
"• ^ ^ '^- -p. •'■ -^ " ■^
e
O
— ~
-• rt c-t
'^
•4-»
-
^
M
SO
3
J^
§
(4
■73
cr. C g -n
v.
be
3
- ~ = ^- r 3 c S ij; — >-.
£
O
72
2
a; >
— 3
-s^t 'f^^Ti;^ ill ^i.^p till t
~ ;j
ll^i^lsl^.iy.lllll^llllll
»- rj r^ ■* L-; «c i> X c: c 1- rj .--
T 0
4; 1-^ •^ T- —
T— 1 n
cc
c:
K
-2 be
6i
m 0 ap^;^
REVOLUTIONARY DOCUMENTS
491
Z Z O O Z 0
o o o o o o
00 o ^1 r;
VJ o 4) "
-s -= a ^ '
'T :i3 f- " --
J .3 c3 ci n i^ :i. c '
fi o a;
7-" .- a; o
^ ^ •„" +-'
^ 1;
^' '- r-.
^ o
_- ^ - c
1) t;
S 0X3
a c« a O TiJ p;
o o
rt a
o o
1-5 1-5
5? " s
o ^
ai-5
-2 o
r/3 a
■p ^ r:
2h ^ 1-s
O O K-l O
cccoccoooccc
c c o c o c
0) 42
be o i^ ^
r° 2 '7^ "S ^
^ .S C3 C3 C3 .^ C ,5
r- ;^ "s r^ r^" '%. ii
Z o
h 0
5 2
^ d ": 2
g be 5 3 g 3
mill Pie
ledingto
Eawling
Youngn
Stone
a fi)^ S .5 ^ ^ '^
Ha fl 7. 0 0 ^
a; PH cs c " — '
+-) •— •
Cj ►-! ^
5'^
? rt ^ ^ ^
^1
«J =': 0 0 0
a^o-^Of^^j— a;
?; < >-5 »-5 ^^
c
0 '*
0
J2S
1^ t^
tH 0
0) C
; — J
-^ ^1
iU 11
n rC
c
pq+-
2i ^
aj
f^
,0
tH
0
>i
cfl
a;
3
-3
r^
CI
«fH
o;
0
t>
0
fl
rQ
0
ca
a;
0
aj
>-,
3
n; CO ca
J3 00 0;
0) ^
M-S
r
>J
Ul
K
r>
^
a
.^„«
0
; ;
«4-H
r^
^
03
QJ
[«
0
=+H
^^
0
492
REVOLUTIONARY DOCUMENTS
e^
u
QO
?N.
^
>^
u
o
r-
•H
»<s
S>
%c
i«
w
>i
^ s
o
L^V
s
Sin -^
CO E
f^W
a.
ciS *.
5000
,i2 r^ X) rQ
^r-,
o 6^
>3 1^ >2
^^i^oooooooooo
Oj c3 1/
c
EC -H
c
sl
0
ir.
fl 73 c ^
tc P
o;
^
d;
g|-^E
0 ca
r/!
T^'
»^
C
^ a:
^ 0
p c -^ ^
S
CS
2h
W
■^^?/^
f
~
=
-C I'
^
i
5 ,^ ^ &
— 0 ci. 0
" ^ a- '•^-
^^.
C
c
DP
?- H^ CC 1-5
o P S =^2
X r P a: « -
i ^"s ? 2 55 "c a
n o o o o
000
re rQ 'O
>
."
0
0
0)
h-l
w^
H
1— t
_^
a;
p!
l>
,1:
0
■^ - v
cfl 73 'C -S -2 --;
c
o
73
c 73 c
O rt —
^ - C5
25S"
;- X
>, 22
>.(^
EK
•£ Ph p ^
iJ
E '^ -^ ,c
-eg o 0^i;=SNg;
^ S ^ < c K .- .
E"C -o
r; Tt >Jt « i- X C5 O
j- ": t; -TD -t:
a:
c o C £ 0) '>
Q -o 'O 'c c ^ "C
REVOLUTIONARY DOCUMENTS
493
00 00
C B
E
bo
PI
o
5c_i'~'_c00o'^5ooooooccccooooQ'5^oooo
^ w w w w
'^'O 'O 'O 'O
03 O
cc
1^
OD
>-■ — -S Cj t- '^ -
t. s rt 2
OOOOGOCCCCCOOOOiOOOOOOCCC
T: ^ 'C —
494
REVOLUTIONARY DOCUMENTS
'^
T-t
^
s
^
6
!-l
^H.
1
^
e*^
bn
S
«
^
M
«^
I^
£
^
^
^
ft
S^
a
o
O
■♦J cS
o
a;
1^ a
ID
3.
Febv. do
do
do
do
do
do
do
do
do
do
Septr 1782
Will-n Hamblet
Ben-i'i Roby
Phillip Johnson
Jeremiah Smith
James Honshton
Ebenezr Costor
Moses Chandler
Robert Coffin
Samil E. Aiidrews
Joseph Chase
Will'" Loyns
O oj
a J
t— 1
3 years
" do
do
(k)
27-16
25
26-15
28-14
28-15
24
war
m
a
_ 05
=:c.';:?iSa'5q.^aK:=! p
-rf -^ -rr »-0 *:;*:" O *r, O o *-.* O
ft
<;
o
^
y;
0
h^
i^
=-^,
>
^^
^ ^ •^<
13 cpq
0)
;z3
-H
ft
<H
ri2
O
o
•->
>>.
n
«
K
«
r3
>
o
C'i
rQ
yj
«
*r^
0)
+J
,c
>»
-^
ft-
>
R
«f-
o
-f^
o
4;
-rt-
O
EEVOLUTIONARY DOCUMENTS
495-
a
- s ^
^ r?.^
^
.5 rt
^^ c
CS
g^ c; c
3
■s i
o
December 83
ditto
ditto
CO
CO
u
a-QOOOOOOOCOOOOCCOQQOOO
o
0/
o
a:
Isaac Frye
Joshua Merrow
John I\f>\\e
Michi Chaplain
Elijah Bnzzell
Daniel Ilandinton
Edwd Eastman
Robt Sever
Amos Baker
.Feremiah Foster
Solomon Hezelton
Timothy Kimball
Epharaini (ioss
Enoch Badger
Enoch Carlton
Eben"" Costor
Flonrence M^'Colly
Charles Cavender
David Clark
"Winthrop Davis
James Dockham
I'esly Eastman
Edwd Emerson
Samnel Fnller
Elliot Frost
O 0)
P B
M
ci c» 1 1 c. cC' 1 1 o to 1 -t" in '-H '— o oc -J 1 i
c~ :o "T! c-! .-- ''^ ~i -r '':' -r c! -r c! 0! c: <-i lo co Ci i;r c; a
Isaac Frye
.Toshua ISIerrow
John Rowe
Michail Chaplain
Elijah Bnzzell
Daniel Hamliiiton
Edward Eastman
Robt Sever
Amos Baker
Jeremiah Foster
Solomon Hezelton
Timothy Kindjall
Ephraim Goss
Enoch Badger
Enoch Carlton
Ebeni- Costor
Flonrence McColley
Charles Cavender
David Clark
Winthrop Davis
James Dockham
Pesly Eastman
Edwd Emerson
Samnel Fnller
Elliot Frost
Capt
Lieut
Ensign
r^ r-l i-i
-^ '^ u o
pOCOO^OCj; 1^
cc O W ^ PL|
496
REVOLUTION A KY DOCUMENTS
■^
s
6
?5.
<5
^
f^
^
^t
^ C
M
OOOOOOCCCOOCOOOOOOOOOOOOOOCQQ
^ "^ '^ "^ ^ "^ ^ "^ '^ '^ "^ ^ ^ '^ ^ "^ "^ '^ "^ ^ ^ ^ '^ '^ ^ "^ "^ '^ "^
^•s
C S ^
oj C 1-
.5
im Gr
as Ga
Godfr
O
1-5
c-t W :r cc
ot c; -f 'r>
o o
to C>} -
I rc o (>J -^ 00
oo^
o ^
(J
"s
2
g
s
c
c
5
c
2
o
Zj
a;
ft
O
13
^
"I
5 r
>
o
o
sj a
o o
'3
i'
s
rt
t-
"Z
o
-s
3^
K
p
•^
'-2
r
a:
0/
a;
o
3
7^
be O
&(S
ca
N
n
CC
X
,^
^
^'"
n
0/
, — ,
n
n
0/
o
Oj
^
D
f=^E-tP
CB
K
I-;
t-sccE-i
CC CC
Pi
>
Hi
PA
^
I-;
t-j
I-;
f4K
^^
W
«11
H
9 p ^ "
rr-^>OCDt-C0010iHC^fOTliiO«Ot-00030i-ICJCCTj<>OCCt-00050rH
r-f-r^r-ir-iT-iT-lT-tS^C^C-iS^C'lCiCiOiOiOiCOCOC^CiC^nconCliCO-^-^
REVOLUTIONARY DOCUMENTS
497
ooooooooooo
Jtt o >o
c
W C EC
5 ^ C
•-^ r: ^ ^ _ 5 3
;^ t- . = "i: ^' ^ <
^ .. r i: S « ii «^
>! r^ K rt K .- i' IJ
?> r-i CC X cc 'S
cfi a;
aJ OJ <U
ON I lO CI t~ t- !>•
M Tfi CO >--: c-j CT. ir; 00
, C 0/ --
■^ - ^ = rt o
^^
c i£
_ c ? 5 c^ -
a
o
u
5 a
o ■<
o
o
c i;
i<
C3
CC
^-5
0)
1
3
^
^H
C/J
498
REVOLUTIONARY DOCUMENTS
ICajjt. Nathaniel Hutcl tins' s Company, July, 1778.~\
A Muster Eoll of Captain Nathaniel Hutchins Company in the First
Battalion New hampshire forces in the Service of the United States Com-
manded Hj Col" Josejih Cilley for July 1778 —
April 3d 1777 Captain Nathaniel Hutchins on Deatchment
November 8tli 1776 l^t Leiut Simon Sartweell
November 8tli 1776 2st Leiun* Willam Hutchins
Commissioned
for what
ApF
ointed
tearni
Eemarks
Serjants
April
5 1777
Eliphelet Quimbey
3 years
Sick yelow Springs
July
Sth 1777
Gilbert Caswell
Do
June
3d 1777
Samuel Caldwell
Do
on Comd with Wagnar
Janry
21th 177S
Amos Barns
Corproals
Do
on Command
April
6tli 1777
John Chadwick
3 years
on Duty
April
Sth 1777
John thing- Conner
Do
feby
IStli 1777
William Lang
Do
April
(3th 1777
Benj'ii Williams
Drummer
Do
Sick Veley forge
April
10th 1777
Samuel Stocker
Fife
3 years
April
10th 1777
Daniel Creacy
3 years
In
listed
Privates
April
14th 1777
James Booles
3 years
Jeni-y
10th Do
Willam Bachelder
"do
May
7th Do
Enos Chelies
Do
Sick yalow Spring
April
25th 1777
Joshua Church
Do
March
1st Do
Sami Camniet
Do
Sick Vely forge
April
4 1777
Moses Colby
3 years
Sick yalow Spring
March lotii Do
thomus Cammet
D
Duty
AjDril
16 Do
Ephrim Cross
Do
Sick in Camp
April
29 177S
John Cooper
D<5
Jenry
18th 1778
Benj'a Collines
Do
Sick at Yely forge
April
12 177S
Stephen Duston
3 years
Sick Do
April
IQth 1778
James Doud
Do
on Command
Jenry
20 1778
John Dormon
Do
on Commd Waggner
April
4 1777
James Edg-erly
Do
on Command
KEVOLUTIONARY DOCUMENTS
499
Inlisted
Privates
for what
Remarks
tearm
July
3d
1777
thomus Easmon
Do
on Command
febry
10
1777
John Flanders
3
3'ears
on Command
feby
20
1777
Jacob Flanders
on Command
April
17
Do
Elijah fairfield
D"
on Command
July
gtli
177S
William frankford
April
17
1777
thomus Gorge
Do
Jani-y
Id
1777
Anthony Giimon
3
years
April
21
Do
Charles Greenfield
Do
April
6
D
W51!iam Hodgskins
Do
July
3
D
Enouch Hoit
Do
April
1st
1777
James Hutchins
Lame at Weare
April
lOth
1777
Jonatha Judkins
3
years
on Duty
febry
4th
1777
Stephen Lord
*Do
Novm
25
1776
John Lara by
Do
under Guard
Novbrn
24
1776
Reuben Robards '
Do
Sick at Princelown
March
2lst
1777
thomus Severance
3
years
April
16
Do
John SAveet
Di
April
10th
Do
David Smith
Do
Sick at yalow Springs
April
7th
Do
Elijah Smart
Do
Sick " Do
April
7th
Do
Caleb Smart
Do
Sick Do
April
4th
Do
Jonathan Stevens
Do
Sick at Princetown
April
16
Do
Benjm Sweet
Do
April
5th
Do
David Sheror
Do
on Command
April
4th
Do
Jonathan Sawer
Do
Novm
24th
1776
Joseph Sanborn
Do
No\'in
24
1776
HenerA' Thompson
3
years
under Guard
May
5th
1777
Ezra turner
Do
Sick Yelev forg-e
March
7th
Do
Jonathn Webster
Do
Sick at fish kills
feb'-y
2d
177S
thomus Jemeson
2
years
on Command
April
27
1778
iSIoses Sanborn
1
years
on Command
April
27
177S
Ephrim Serjent
1
years
Sick at Princetown
April
27
1778
William Powell
Do
April
27
1778
Samuel Eowel
Do
April
27
1778
Asa Heath
9
Months
White plains Augt 5 177s ]Musterd then Captains Nathaniel Hutchins
Company as Specifide in the Above Roll
Jacob Jno Lansing- D. C. Muster
500
REVOLUTIONARY DOCUMENTS
Proof of Effective
_^
_j_,
c
^
03
re
c
C
c
C3
cc
15
OJ
p3
&i
-g
W g
'55
C3
«
4)
C3
a
0)
m
o
-H
.^
;_)
o
h^
(-^
H
m
u
f^
Ph
Preasant
1
. 1
1
2
1
1
19
Absant
1
3
2
29
Total
1
1
1
4
4
1
1
48
We do Swear thatt the Within Muster Roll is A true State of the Com-
pany Without Fraud to the United States or to Any Individual Acording
to our Bast Knowledge
Simon Sartwell Liuet
Sworn Before me in Camp White Plaines
this lltii Day of august 177S
Moses Hazen Col:
commands Geni Poor's Brigade
[Original in possession of the Xew Hampshire Historical Society.]
EEVOLUTIONARY DOCUMENTS
501
[Capt. Nathaniel Ilutchins's Companij, August, 1778. ~\
A ]\rnster Eoll of Captin Nathanel Hiiti-hins Company in the first Bat-
talion In New Hapshire forces In the Sarvice of the united States Com-
manded By Colo Joseph Cilley for August In the year 1778
April 3 1777 Captain Nathaniel Hutchins
November 8 1776 Liu* Simon Sartwell
November S 1776 Lint Willaim Hutchin on Duty
Commisned
Appointed
for what
tarm
Eemarks
Sarjant
April 5 1777
Eliphlet Quinby
3 years
on Command
July 8 1777
Gilbert Caswell
Do
July 3 1777
Samuel Coldwell
Do
on Command with wagoner
Jenry 21 1778
Amos Barns
Copril
Do
April 6 1777
John Chadwick
April 8 1777
John thing Connor
febi-y 18 1777
Willam lang
April 6 1777
Benjia Williams
Drummer
April 10 1777
Samuel Stocker
fifer
3 years
April 10 1777
Daniel Creasey
Inlisted
Privets
April 14 1777
James Boles
3 year
Janry 10 1777
Willam Bacheldor
bo
may 7 1777
Enos Chillis
Do
Sick at Pensylvana
March 1st 1777
Samuel Cammet
Do
Sick at Pensylvana
April 4 1777
Moses Colby
3 year
at wagenor
March 5 Do
thomas Cammet
bo
April 16tii Do
Epraim Cross
Do
Sick in Camp
April 25 1777
Joshaua Church
Do
April 27 1778
John Cooper
Dc
April 12tli 1778
Stephen Dutin
3 years
April 10 1775
James Doud
502
KEVOLUTIONARY DOCUMENTS
Inlisted
Privets
for what
tarm
Remarks
Janry
April
July
febry
febo-
April
July
April
Noveiii
April
April
July
April
April
febn-
Novm
Xovm
March
April
April
April
April
April
April
April
April
Xovem
Norm
Mav
March
febry
April
April
April
April
April
febi-y
Jenry
20
14th
3
10
20
17
9
17
1
21
6
1
10
4
25
24
21
16th
10
4
16
6
4
24
24
1778
1777
1777
1777
1777
Do
1778
1777
1777
1777
1777
1777
1777
1777
1777
Do
Do
Do
1777
Do
Do
Do
Do
1777
Do
D
1776
1776
1777
Do
1778
Do
Do
Do
Do
D
Do
Do
John Dormon
James Edg-ley
thomas Estman
John tlanclors
Jocob flandors
Elijah farfield
William frankford
thomas George
Antony gilman
Chales grenfield
William Hodgkins
Enoch Hoyt
James Hutchins
Jonathan Judgkins
Stephen Lord
John Larabee
Ruben Roberds
thomas Sarvents
John Swet
David Smith
Elijah Smart
Caleb Smart
Jonathan Stephens
Begeman Sweet
David Shaer
Jonathan Soyer
Joseph Sanborn
Henery thompson
Ezra turner
Jonathan webstor
thomas Jameson
Moses Sanborn
Ephraim Sarjent
William Powel
Samuel Rowel
Asa Heath
George Hogg
Begeman Collins
3 years
'do
Do
3 jears
3 jears
3 years
3 years
3 years
Do
years
Da
Do
Do
Do
years
'Do
Do
Do
Do
years
Do
Do
Do
years
Do
jears
years
Do
years
"do
monts
years
years
Sick in Camp
Sick in Camp
on Dutey
on Command
on Dutey
Sick in Camp
Lame to wair
on fulough by geni Poor
Sick at Prinstowu
Sick at Pensylvana
Sick i)o
on Dutey
Sick at Prinstown
Sick in Camp
a waggoner
Sick at Pensylvana
Sick at tishkils
In the Lighinfentre
Sick at Prinstown
In the Light infentrey
In the Light inventrey
Disarted April ye 10
Dead
W^hite plains Sept i 1773 Musterd then Capt Nathaniel Hutchins Com-
pany as Specified in the Above Roll
Jacob Jno Lansing D. C. Muster
REVOLUTIONARY DOCUMENTS
Proof of the Effective
603
'qj
"Z
0!
in
g
73
OJ
.-
s
w
+->
4)
>
Present
1
1
2
1
1
4
oo
Absent
1
o
25
totel
1
1
1
4
1
1
4
47
We do Swear that the within muter Eoole is a true State of the Com-
pany without fraud to the United Stats or to any Individeal acording to
the Best of Knowledge —
Nathai Hutcliins Capt
Sworne Before me in Camp Wliite phins
this 3d Day of September 1778
Enoch Poor B Geni
[Original in possession of the New Hampshire Historical Society.]
504
REVOLUTIONARY DOCUMENTS
\^Capt. Nathaniel Hutckins's Comjjany, October, 1778. ~\
A Muster Eoll of Capt Nathaniel Hutchinss Company in the first Battalion
of New Hampshire Forses In the Service of the United States Commanded
by Colo Joseph Cilley for October 1778
April 3d 1777 Capt Nathaniel Hutchins
Novemr 8th 1776 Lieut Simon Sartwell
Novemr Sth 1776 Lieut William Hutchins
Commissioned .
Sick at Newton
on furlough by
OctT 30tii for 70 days
app
ainted
for what
time
Remarks
Serjeants
April
5 1777
Eliphelate Quimby
3 vears
July
8 1777
Gilbert Caswell
Do
Sick in Camp
July
3d 177T
Sami Caldwell
Do
Jany
21 1778
Amos Barns
Corprals
2 years
April
6 1777
John Chadwiok
3 years
[smith
Do
8 Do
John thing Connor
Do
on Comd with the Black-
febuy
IS Do
William Lang
Do
on the Genl Guard
April
6 Do
Benj" Williams
Drumer
Do
April
10 1777
Sami Stocker
fifer
3 years
April
10 1777
Daniel Creasy
3 years
Inl
isted
Privates
April
14 1777
Jams Boles
3 vears
on Comd at Newtown
Jany
10 Do
Willi™ Bachelor
Do
[Bridge
May
7 Do
Enos Chelis
Do
March
1 Do
Sami Cammet
Do
April
4 Do
Moses Colby
Do
On Comd Wagoner
April
16 Do
thoms Cammet
Do
Do
25 Do
Ephriem Cross
Do
Sick at hospital
Do
27 Do
Joshua Church
Do
*
*
*
[Mutilated]
April
10 1777
Jonathn Judkins
3 years
EEVOLUTIONAEY DOCUMENTS
505
Inlisted
Privets
for what
time
Remarks
fehy
4
Do
Stephen Lord
Do
Novr
25
1776
John Larrabee
Do
on furlough by Genl Poor
Do
24
Do
Euben Robards
Do
March
21
1777
thorns Severance
Do
April
16
Do
John Sweet
Do
Do
7
Do
Elijah Smart
Do
Sick at Valey forge
Do
7
Do
Caleb Smart
Do
On the Comisareys Guard
Do
1
Do
Jonatha Stephens
Do
Sick at Princeton
Do
16
Do
Benjn Sweet
Do
Do
6
Do
James Sheror
Do
Do
4
Do
Jonathn Sawer
Do
Nov
24
1776
Joseph Sanburn
Do
On command, Waggoner
Do
24
Do
Henery thompson
on Comisareys Guard
March
5
1777
Ezra turner
3 years
Do
7
Do
Jonathn Webster
Do
on Guard
feby
2
1778
Thoms Jemeson
2 years
April
27
Do
Moses Sanburn
1 year
On Commd in L. Infantry
Do
27
Do
Ephriem Serjent
Do
Sick at Princeton
Do
27
Do
Willi™ Powel
Do
On Commd in L. Infantry
Do
27
Do
Sami Rowel
Do
On command in artiliry
Do
27
Do
Asa Heath
9 Months
On Commd in L. Infantry
[Mutilated]
the above Roll
ter'd then Capt. Nathi Ilutchins' Compy as specified in
H: Sewall D. C. M.
506
REVOLUTIONARY DOCUMENTS
Proof of Effective
a
O
.5
1-1
-t->
a
Z
Is
U
rv
o
o
6
Presant
1
2
2
1
1
26
Absent
1
1
2
2
19
Total
1
1
1
0
4
4
1
1
45
We do Swear that the within Muster Roll is A true State of the Com-
pany Without fraud To the united States or to any Individuals Acording
to our best knowledg"
Nathai Hutchins Capt
Sworn Before me in Camp Heartford
This 7tii of November 1778
Moses Hazen Col:
Commdg Geni Poor's Brigade
[Original in j)ossession of the ?sew Hampshire Historical Society.]
REVOLUTIONARY DOCUMENTS
507
\^Capt. Nathaniel Hutcldns's ComjHiny^ November, 177S.'\
A Muster Roll of Captain Nathaniel Hutchins^ Company in the first Bat-
talion New Hampshire Forces In the Service of the United States Com-
manded by Colo Jos Cillej' for November 1778
r April 3d 1777 Capt Nathaniel Hntchins Sick at Hartford
I Novemr 8 1776 Leiut Simon Sartwell on furlough by Geni
Commissioned -I Poor Noyf lOtJi for 60 Days
Novemr 8 1776 Leiut William Hutchins on furlough by Genl
L Poor Octr SOtb for 70 Ds
appointed
for what
time
Remarks
Serjeants
April
5 1777
Eliphelat Quimby
3 vears
July
8
Gilbert Caswell
Do
Do
3d
Samuel Caldwell
Do
Jany
21
Amos Barns
Corprals
2 year
April
6 1777
John Chadwick
3 vears
Do
8 Do
John thing Connor
Do
on Comd Blackmith
feb^
IS Do
William Lang
Do
April
6 Do
Benjm Williams
Drummer
Do
on Guard
April
10
Samuel Stocker
Fifer
3 years
Sick at hart ford
April
10 1777
Daniel Creasy
3 j-ears
Inl
isted
Privates
April
14 1777
James Boles
3 years
Jany
10 Do
William Bacheldor
Do
ilay
7 Do
Enos Chelis
Do
March
1 ]:)o
Sam'i Cammet
Do
April
4 Do
Moses Colby
Do
Sick in Camp
April
16 Do
Thomas Cammet
Do
Do
25 Do
Ephriem Cross
Do
Sick at Hospital
Do
27 Do
Joshua Church
Do
Do
12 177S
John Cooper
Do
Do
10 Do
Stephen Dusten
Do
508
REVOLUTIONARY DOCUMENTS
Appointed
Privates
for what
Remarks
time
April
5
1778
James Doud
Wating on Geni Poor
Jany
20
Do
John Dormon
3 years
April
14
1777
James Edg-erly
Do
Julv
Sd
Do
Thomas Easmon
Do
feby
10
Do
John flanders
Do
Sick in Camp
febry
20
Do
Jacob Flanders
on Guard
April
17
Do
Elijah fairfield
3 years
July
9
1778
William frankford
April
17
1777
Thomas Georg-e
3 years
Jany
1
Do
Anthony Gilmon
Do
April
21
Do
Charles Greenfield
Do
Do
6
Do
William Hodgskins
Do
Tending Sick
July
3d
Do
Elnouch Hoit
Do
on Guard
April
11
1777
Jonathan Judkins
3 year
feby
4
Do
Stephen Lord
bo
Sick Hartford Nov' lOth
Nov
25
1776
John Larrabee
Do
T>o
24
Do
Ruben Eobards
D-'
March
21
1777
Thomas Severance
Do
April
16
Do
John Sweet
Do
T>o
7
Do
Elijah Smart
Do
Sick at Valey forge June IS
Do
7
Do
Caleb Smart
Do
Do
4
Do
Jonath^ Sevens
Do
Sick Princeton July l^t
Do
16
Do
Benjai Sweet
Do
D"
6
Do
James Sheror
Do
Do
4
Do
Jonath° Sawer
Do
Sick at hartford Novr 10th
Novr
22
1776
Joseph Sanbiirn
Do
Do
22
Do
Henery Thompson
!Marcli
5
1777
Ezra Turner
3 years
Sick at Hartford Nov IQtH
Do
7
Do
Jonatha Webster
Do
feby
2d
1778
Thomas Jemison
2 years
April
27
Do
Moses Sanburn
1 vear
on Comd at Danbury
Do
27
Do
Ephriem Serjent
bo
Do
27
Do
W'illiam Powel
Do
Do
27
Do
Samuel Eowel
Do
Do
27
Do
Asa Heath
9 Months
Decemr 21st 1778. Mustered then Capt Nathi Hutchins Company as Spaci-
fied in the Above Roll
Lewis Woodruff D. C. M
REVOLUTIONARY DOCUMENTS
Proof of Effective
509
'n
4J
"3
"v
^^
•a
V.
•7.
s
u
^
C3
fin
Prcsant
4
2
1
32
Absent
1
1
1
2
1
13
Total
1
1
1
4
4
1
1
45
We Do Swear that the -within Mnster Eoll is A trne vState of the Company
AYithont fraud to the United States or to any Individual Aeording- to our
Knowledge
Sami Caldwell
I do Certify that the within Muster Eoll is just & true according to Tny
best Knowledge
Wm Scott Capt Commanding-
Colo Cilleys Regt
[Original in possession of the New Hampshire Historical Society.]
610
EEVOLUTIONART DOCUMENTS
[ Capt. Nathaniel Hutchins's Company, January, 1779.']
A Muster Eoll of Cap* Nathaniel Hutchinss Commpany in the First Bat-
talion of N'ew Hampshire Forces In the Service of the United States Com-
manded by Colo Joseph Cilley Taken for January 1779
. , , ( \pril 3d 1777 Captain N
Appomted 1 ^-^^, g,^ ^_.g Lieut Dai
athaniel Hutchins Sick at Hartford
liel Clap
for what
Appointed
time
Eemarks
Serjeants
■
April 5 1777
Eliphelat Quimby
3 Years
Julv 3'l Do
Sami Caldwell
Do
Jany 21 1778
Amos Barns
Corprals
2 Years
April 6 1777
April 8 Do
John Chadwick
3 vear
on Duty
John thing Connor
bo
on Furlough by Geni Poor
[Deer 22 40 days
April 6 Do
Benjn Williams
Drumer
Do
on Duty
April 10 1777
Saml Stocker
Fifer
3 years
Sick at Hartford
April 10 1777
Daniel Creesy
3 years
Inlisted
Privats
April 14 1777
James Boles
3 vear
Jauy 10 Do
Willi™ Bacheldor
bo
May 7 Do
Enos Chels
Do
March 1 Do
Saml Camet
Do
April 4 Do
Moses Colby
Do
April 16 Do
Thos Cammet
Do
April 27 Do
Joshua Church
Do
en Furlough by Geni poor
April 12 1778
April 10, 1778
John Cooper
Do
[Deer 22 40 Days
Stephen Dusten
Do
on Comd at Stanford
James Doud
on Duty
April 14 1777
James Edg-erly
3 years
July ?A Do
Thos Easmon
Do
Feby 10 Do
John Flanders
Do
Sick in Camp
REVOLUTIONARY DOCUMENTS
611
Inlisted
Privats
for what
time
Remarks
Jacob Flanders
on Com<i at Danbry
April
27
D"
Elijah Fairfield
Wiili'u Franki'ord
Do
April
17
Do
Tho'^ George
Do
on Furlough by Geni Poor
Janv
1st
!>'
Anthony Gihnon
Do
[Deer 22 40 Days
April
1
1)0
Charles Greenfield
Do
April
(')
Willi"! Hodgskins
On Command at Hartford
July
;>i
1777
Enoch Hoyt
3 year
April
11
1)0
Jouai Judkins
bo
Feby
4
Do
Stephen Lord
Do
Sick at Hartford Nov 10fl>
Nov
25
1776
John Larrabee
Do
April
16
1777
John Sweet
Do
April
7
Do
Elijah Smart
Do
Sick at Valey forge
April
7
Do
Caleb Smart
D
April
4
Do
Jonan Stephens
Do
Sick at Princeton
April
16
Do
Benjn Sweet
Do
on Duty
April
6
D
James Sheror
Do
Sick in Camp
April
4
Do
Jona" Sawer
Do
Sick at Hartford Novr 10
Nov
22(1
Do
Joseph Sambnrn
Henry Thompson
Do
on Comd fairfield
March
5
D
Ezra Turner
Do
on Duty
March
7
Do
Jonathan Webster
Do
Feby
2d
177S
Thos Jemeson
2 years
April
27
Do
Mosses Samburn
1 Year
on Duty
April
27
Do
Ephriem Serjent
Do
April
27
D^J
Willim Powel
Do
April
27
Do
Samuel Rowel
Do
April
27
D
Asa Heath
9 Months
Dischargd Jany 31
Feby 4 1779 Mustered then Capt Hutchins Co as specefied in the Above Roll
Jacob Jno Lansing Comm'^y Muster
512
REVOLUTIONARY DOCUMENTS
Proof of the Effective
h- 1
•4^
1-^
a
bp
'Hi
'f.
5
a;
I/:
o
O
C
E
U
03
p-l
Presant
1
3
1
24
Absent
1
3
1
16
Total
1
1
3
3
1
1
40
I Do Swear that the Within Muster Eoll is A true State of the Company
without Fraud to the United States or Any Individual Acording- to the Best
of my Knowledg
Sami Caldwell Serjt
I do Certify that the within Roll is just
& true according to mj- best Knowledge
W^ Scott Majr
[Original in possession of the New Hampshire Historical Society.]
REVOLUTIONAKY DOCUMENTS
513
\_Capt. Nathaniel Hutchins's Com^Jany, Fehruary, 1779.']
A Muster Roll of Capt Nathi Hutchinss Company in the First Battalion of
New Hampshire forces in the Service of the United States Commanded by
Colo Joseph Cilley taken for Feb? 1779
Appointed
April 3d 1777 Capt XathlHutchins Sick at Hartford
Novr 8 1776 Lieut Daniel Clap on Comd at New London
Appoint
id
for w'hat
time
Remarks
. Serjeants
April
5
1777
Eliphelat Quimby
3 vear
July
3d
Do
Sami Caldwell
Do
JanJ
21
177S
Amos Barns
Corprals
2 year
on Comd at New London
April
6
1777
Jno Chadwick
3 year
on Duty
Do
8
Do
John thing" Connor
Do
on furloug-h bv Qi Poor
"[Dec'r 22d 40 Ds
Do
6
Do
Benjn Williams
Drummer
Do
on Comd at Norfolk
April
10
1777
Saml Stocker
Fifer
3 year
Sick at Hartford
April
10
Daniel Creesy
In]
sted
Privates
April
14
1777
James Boles
Do
on Comd at New London
Jany
10
J>
Willim Bacheldor
Do
on Duty
:May
7
Do
Enos Chelis
Do
on Comd at New London
March
1
Do
Saml Cammet
Do
on Comd at Stanford
April
4
Do
Moses Colby
Do
April
16
Do
Thos Cammet
Do
Do
27
Do
Joshua Church
Do
Do
12
Do
John Cooper
Do
Do
10
177S
Stephen Dusten
James Doude
Do
on Duty
on Duty
April
14
1777
James Edgerly
Do
on Comd at New London
July
3(1
Do
Tho3 Eastmon
Do
on Comd Norfolk
Feb?
10
Do
John Flanders
Do
514
REVOLUTIONARY DOCUMENTS
[nlisted
April 21 Do
April 17 Do
Jany
1
Do
April
1
Do
Do
6
Do
Jany
1st
177S
July
3d
1777
April
11
Do
Feby
4
1777
Nov
25
1776
April
16
1777
Do
7
Do
Do
7
Do
Do
4
Do
Do
16
Do
Do
6
Do
Do
4
Do
Nov'
22<i
1776
March
5
Do
March
7
Feby
2d
177S
April
27
Do
Do
27
Do
Do
27
Do
Do
27
Do
Priva.tes
Jacob Flanders
Elijah Fairfield
Wiilim Frankford
Thos George
Anthony Gilmon
Charles Greenfield
Willi™ Hodgskins
George Hogg
Enoch Hoyt
Jonan Judkins
Stephen Lord
John Larrabee
John Sweet
Elijah Smart
Caleb Smart
Jonan Stevens
BenjQ Sweet
James Sheror
Jona° Saw^'er
Joseph Samburn
Hernery Thompson
Ezra Turner
Jonai Webster
ThQS Jemeson
Aloses Sanburn
Ephrieni Serjent
Willim Powel
Sami Ilowel
for what
time
o year
"Do
Do
Do
Do
Do
2 year
3 vear
"Do
Do
Do
Do
Do
Do
Do
Do
Do
Do
Do
Do
Do
2 years
1 vear
bo
Do
Do
Remarks
on Comd at Stanford
on Comd at Stanford
on Furlough by Gi Poor
[Deer 22<l 40 Ds
on Comd at New London
on Comd at New London
on Comd at Hartford
Returnd from Disartion
[joind Febry 16tli
Sick at Hartford Nov 10
on Duty
on Comd at Norfolk
Sick at Valey forge
on Comd Norfolk
Sick at Princetown
on Comd at Norfolk
Sick at Hartford Nov 10
on Comd at Norfolk
on Comd at Fairfield
on Duty
on Comd at Norfolk
on Duty
on Conid at Norfolk
on Comd at Stanford
on Comd at Norfolk
March 7, 1779 Mustered then Capt Nathi Hutchins^ Co as Specefyed in the
above Eoll
Jacob Jno Lansing Commy Muster
RKVOLUTIONAIIY DOCUMENTS
515
Proof of the Effective
1— I
4J
c
•f.
Z.
r
t;
Presant
2
1
10
Absent
1
1
1
3
1
30
Total
1
1
3
1
3 1
1
40
I Do Swear that the within Muster Eoll is A True State of the Company
without Fraud to the United States or Any Individual Acording to the Be^t
of my Knowledge
Samuel Caldwell Serjt
I do Certify that the within Roll is Just
and true Acording to mv Best Knowledge
[Orig-inal in possession of the New Hampshire Historical Societj'.]
516
KEVOLUTIONARY DOCUMENTS
[^Capt. NatluDiid Hutcliins's Company, March, 1779.']
A Muster Eoll of Cajit Xathi Hiitchins Company in the first Battalion of
New Hampshire Forces in the Service of the United States Commanded by
Colo Joseph Cilley Taken for March 1779
. . , , ^ April 3(1 1777 Capt Nathaniel Hutchins Sick at Hartford—
Appomtea ^ ^.Q^., gti, ^^^g Lieut Daniel Clapp
for what
Appointed
Term
Remarks
Serjeants
[March 18th 50 Days
Eliphelat Quimby
on Furlough by Colo Hazen
July
3d
1777
Samuel Caldwell
3 Years
on Furlough b}- Colo Hazen
Janry
2ist
1778
Amos Barnes
Corporals
2 Years
[march ISth 50 Days
April
6th
1777
John Chadwick
3 Years
Do
8th
Do
John thino- Conner
Do
on Com<^ with Blacksmith
Do
6th
Do
Benju "Williams
Drum
Do
April
10th
1777
Samuel Stocker
Fife
3 Years
Sick at Hartford
April
10th
1777
Daniel Creecy
Do
on Comnd with Capt Wate
Inlisted
Privates
Api
14th
1777
James Boles
do
Contind
Jany
10 th
do
William Bachelor
Enos Chelles
do
March
1st
1777
Saml Cammet
do
Api
4
do
Moses Colby
do
Api
16
do
Thomas Cammet
do
[wat
Do
27
do
Joshua Church
John Cooper
Stephen Duston
James Doude
do
on Command with Capt
on Furlough by Colo Hazen
[march' IS. 50 Days
on Furlough by Colo Hazen
[march IStli 4
on Duty
Api
14
1777
James Edg-ley
do
July
3
do
Thos PZasmon
do
[march IS 50 Days
Feby
10
do
John Flanders
d^
on furlough by Colo Hazen
REVOLUTIONARY DOCUMENTS
517
Inlisted
Privates
for what
Term
Remarks
Jacob Flanders
on Furlough by Colo Hazen
[march IS 50 Days
Api
27
do
Elijah Fairfield
William Frankford
3 Years
on Duty
on Duty
Api
IT
do
Thos George
Anthony Oilman
do
on Furlough by G Poor
[from Decemb. 22 40 Days
Apl
1st
do
Charles Greenfield
do
on Duty
Do
6
do
William Hodg-skins
do
July
3rd
1777
Enoch Hoyt
3 Years
Apl
list
do
Jon^i Judkins
do
Feby
4
do
Stephen Lord
do
Sick at Hartford XoV 10
Xovr
25
1776
John Larrabee
do
on Comnd With Capt Wate
Apl
16
1777
John Sweet
do
Apl
7
do
Elijah Smart
do
Sick at Valuey Forge
Do
7
do
Caleb Smart
do
Do
4
do
Jona Stevens
do
Sick at Prince Town
Do
16
do
Benja Sweet
do
on Comnd with Capt Wato
Do
6
do
James Sherror
do
do
4
do
Jona Sawyer
do
Sick at Hartford Xovr 10
Xovr
22
1776
Joseph Sanborn
do
Henry Thompson
do
on Comnd With Capt Wate
^larch
5
1777
Ezra Turner
do
on duty
do
7
do
Jona Webster
do
Feb?
2
1778
Thos Jimeson
2 years
on Duty
Apl
27
do
Moses Sanbourn
1 "■ do
on Comnd with Cap* Wate
Do
27
do
Ephraim Serjeant
Do
Do
27
do
William Powel
do
Do
27
do
Sami Kowell
do
Jany
1
do
Georg-e Hogg
2 years
Deserted IMarch IQth
April 1st 1779 Mustered then Capt Hutchins Co as Spacefied in the Above
Roll
Jacob Jno Lansing Commy of Muster
518
REVOLUTIONARY DOCUMENTS
Proof of the Effective
a,
1-1
"if. '^7 "Pi
K a, C/
p
o
^
Present
1
1
2
19
Absent
2
1
1
1
21
Total
1
1
3
3
1
1
40
I Do Swere that the 'Within Muster Roll is A Trew State of the Company
Without Fraud To the United States or Any Individuel According to the
■•Best of my Knowledge
Daniel Clap Lt
Sworn before me at Camp Aprill 5tii 1779
H. Dearborn L* Colo
Commanding G. Poors Brigade
[Original in possession of the New Hampshire Historical Society.]
REVOLUTIONARY DOCUMENTS
519
[Capt. Nathaniel Hutchms's Company, April to June, 1779.']
A Muster Roll of Captain Hutchins Company in the First Battalion of
New Hampshire Forces in the Service of the United States Commanded by
Colo Joseph Cilley for April May & June 1779
Appointed
April Sd 1777 Captn Nathaniel Hutchins
Novr S 1776 Lt Daniel Clapp
Septr 20 1777 Ensn Joseph Mills
Appointed
for what
Term
Remarks
Serjeants
Eliphelat Quimby
July 3d 1777
Samuel Caldwell
3 Years
Promoted to Serjt Major
Jan'ry 2lst 1778
Amos Barnes
Corporals
2 Years
[June 23d
April 6 1777
John Chadwiek
3 Years
Do 8 do
John thing- Conner
do
on Duty
Do 6 do
Benjn Williams
Drum
d^'
April 10 1777
Samuel Stocker
Fife
3 Years
April 10 do
Daniel Creecy
do
Tnlisted
Privates
April 14 1777
James Boles
do
on Duty
Janry 10 do
Willm Bachelor
Enos Chellis
do
. Do
March 1* do
Samuel Cammett
do
April 4 do
Moses Colby
do
April 16 do
Thomas Cammett
do
April 27 do
Josua Church
John Cooper
Stephen Dusten
do
JaTQes Doud
on Duty
April 14 do
James Edgerly
d^>
July 3d do
Thomas Easman
do
[March 18 for 50 Days
Febry 10 do
John Flanders
do
on furlough by Colo Hazen
Jacob Flanders
Do
520
REVOLUTIONARY DOCUMENTS
In]
isted
Privates
for what
Term
Kemarks
April
27
do
Elijah Fairfield
3 Years
on Dut3'
April
17
do
Thos Georg-e
Antona Oilman
do
on furlough by Genl Poor
[Deer 22(i "^f or 40 Days;
April
1st
do
Charles Greenfield
do
April
(5
do
Willm Hodgkins
do
July
3
do
Enoch Hciyt
do
April
11th
do
Jonathan "judkins
do
June
Sth
1779
Michel Lyons
During- war
Nov
25
177G
John Larabee
3 Years
Febry
4
1777
Stephen Lord
do
April
12
1779
Thomas Perry
durinc war
]May
2
1779
Colborn Parker
do
April
16
1777
John Sweet
3 Years
Do
7
do
Elijah Smart
do
Sick at Yallev Forge
Do
7
do
Caleb Smart
do
"
Do
4
do
Jonathan Stevens
do
Sick at Prince Town
Do
16
do
Benjn Sweet
do
on Dutj-
Do
6
do
James Shearor
do
Do
4
do
Jonathan Sawyer
do
Sick at Hartford
Xovr
22
1776
Joseph Samburn
Henry Thompson
do
on Duty
March
5
1777
Ezra Turner
Jonathan Webster
do
Febry
2
177S
Thomas Jemerson
Willm Frankford
2 Year
Dead April 17th 1779
April
27
1778
Moses Samburn
1 Year
Discharge April 27 1779
Do
27
do
Ephraim Serjeant
do
Do Do
Do
27
do
Willm Powell
do
Do Do
Do
27
do
Samuel Eowell
do
Do Do
Mav
8th
1779
Broad Street Mason
During war
June 30th 1779 Mustered then Captn Hutchins Compy as Specified in the
Above Eoll
Nehh Wade D. C. M.
REVOLUTIONARY DOCUMENTS
521
Proof of the Effectives
•J,
c!
o;
3
M
u
O
a
1
>
.--1
a
o
^
w
Ul
O
p
fii
PM
Present
1
1
1
2
2
1
1
27
Absent
1
12
Total
1
1
1
2
3
1
1
39
I do Sware that the within Muster Roll is A true State of the Company
without Fraud to these United States or Any Individual According to my
Best Knowledge —
Nathl Hutchins Cap*
[Original in possession of the New Hampshire Historical Society.]
Sworn Before me in Camp July 2st 1779
Enoch Poor B General
522
REVOLUTIONARY DOCUMENTS
[ Capt. Nathaniel Hiitchins's Company , July to September, 1770.']
A ]S[uster EoU of Captain Hutchius Comiaany in the First Battalian of
New Hampshier Forces In the Service of The United States Commanded
By Collo Joseph Cilley for July Angus and Septemr 1779 — '
r April ?A 1777 Cap* Nathaniel Hutchins
Appointed \ Nov 8*^ 1776 L* Daniel Clapp Left on Command at Wyoming
L Septr oQtii 1777 Ensn Joseph Mills
appointed
for What
Term
lieniarks
Serjeants
Eliphelat Qnimby
Jany 21 1778
Amos Barnes
2 years
april 6tli 1777
John Chadwick
Corporals
3 years
[July 1
april 6th 1777
John Chadwick
3 years
Promoted to a Sarjent
Do 8 Do
John Thing Conner
Do
on Duty
Do 6th Do
Benjamin Williams
Enos Chales
Drum
Do
april 10th 1777
Samuel Stocker
Fifer
3 years
April 10th Do
Daniel Creesj^
Do
EnUsted
Privets
James Boles
Jany 10th 1777
AVm Batchelder
Do
Sick at Wyoming
Enos Chilis
Promoted to a Corporal
March It Do
Samuel Cammet
Do
April 4th Do
Moses Cobey
Do
april 16th Do
Thomes Cammet
Do
April 27 Do
Joshua Church
John Cooper
Stepen Dusten
Do
James Doude
on Duty
april 14tb Do
James Edgerlj-
Do
oh Duty
July 3<J Do
Tho3 Eastman
Do
REVOLUTIONARY DOCUMENTS
523
Enlisted
I'rivets
for What
Remarks
Term
Febi-y
10th Do
John Flanders
Jacob Flanders
3 years'
april
27 Do
Elijah Farfield
Do
april
17 Do
Thomes (ieorge
anton3' Gilman
Do
april
1 Do
Charles (irenfield
Do
april
(5 Do
V.'m Hoirdskins
Do
July
3d
Enoch Hoit
Do
Sick at Wj'oming
april
lltli Do
Jon<i Judkins
Mikel Loyans
Do
on Duty
Nov
5 1776
John Larrabee
Do
Febr
4th 1777
Stephen Lord
Thos Parry
Colbnrn Parker
Do
Sick at Wyoming
on Duty
april
16 1777
John Sweet
Do
Do
7d Do
Elijah Smart
Do
Sick at Value forge
Do
7th Do
Caleb Smart
Do
Do
4 Do
Jon=i Stephans
Do
Sick at Princetown
Do
16 Do
Benja Sweet
Do
Do
6 Do
James Sheror
Do
Do
4 Do
Jona Sawyer
Do
Tvovr
22t 1776
Joseph Sandborn
Henry Thomson
Do
March
5th 1777
Ezra Turner
Jon* Webster
Do
Feby
2t 177S
Tho3 Jamerson
2 years
June
1 1779
Thos Harvy
May
6 1779
John Farnham
Do
Do
John Eastman
April
17 1779
Samii Lock
May
8th 1779
Brodstreet Mason
Easton Ocf 17th Mustered then Capt Hutchins Companj' as Spacified in
the Above Roll
Nehh Wade C M
524
REVOLUTIONARY DOCUMENTS
Proof of Effective
r-"
K
w
03
"3
^
■> .
r^
• U
*-*
U
^
Pi
K
O
^
P^
—
Present
1
1
3
3
1
1
37
Absent
1
5
Total
1
1
1
3
3
1
1
42
I Do Sware that the within Muster Eoll is A trew State of the Company
without Froad to these United States or Any Individial According to My
best Knowledg
Nathi Hutchins Capt
Sworn before me Camp October IS* 1779
Enoch Poor B Geni
[Original in possession of the New Hampshire Historical Society.]
KEVOLUTIONARY DOCUMENTS
525
\_C(ipt. Nathaniel Ilutcldns's Company, October, 1770.~\
A ^Muster Roll of Cap* Ilutchinses Company Tn the First Batalian of New-
hampshier Forces In the Service of the United States Commanded By Col"
Joseph Cilley for octf 1779
r April 3d 1777 Capt Nathaniel Hutchins on furlo
Appointed \ Nov S 1776 Lt Daniel Clapp Trancefurd
LSepf 20tii 1777 Ens" Joseph Mills
Appointed
Jany 21 177S
April Gth 1T77
April S 1777
Do 6th Do
April IQth 1777
April 10 Do
Enlisted
Jan 3" 10th 1777
April 4 Do
March It Do
April 27th Do
April 16th Do
April 14th Do
Jnly ?A Do
Febv 10 Do
Serjeants
Eliphclet Qninbj-
Amos Barns
John Chadwick
Corporals
John Thino' Conner
Benja Williams
Enos Chales
Drnm
Samuel Stocker
Fifer
Daniel Creesy
Privets
James Boles
Wm Batchelder
Moses Colbey
Samii Cammett
Joshua Church
Thomas Cammet
John Cooper
Stephen Dusten
James Doude
James Edgerly
Thos Eastman
John Flanders
Jacob Flanders
for What
Term
3 years
3 years
3 years
Do
Do
Do
Eemarks
on Duty
Do
Sick In the flying- Hospitel
Do
on duty
Do
Do
Do
on Duty
on Duty
Do
on Duty
Do
Do
on Duty
526
REVOLUTIONARY DOCUMENTS
En]
isted
Privets
for What
Remarks
Term
April
27tli
Do
Elijah Farfield
John Farnham
3 years
on Duty
April
17
Do
Thomas George
Antony Oilman
Do
April
1
Do
Charles Greenfield
Do
April
6
Do
Wm Hogd skins
Do
July
3<i
Do
Enoch Hoit
Thomas Harvy
Do
Sick iri the fl.ying- Horspitel
April
11
Do
Jon^i Jiidkins
Do
Feby
2
1778
Thos Jemerson
Mikel Lonns
3 years
on Duty
feby
14
1777
Stephen Lord
Thos Parry
Colman Parker
3 years
Sick in the flying hospitel
Sick in Camp
april
16
1777
John Sweet
Do
Deto
7
Do
Elijah Smart
Do
Sick in the flying Hospitle
Do
7
Do
Caleb Smart
Do
Do
4th
Do
Jon-i Stephens
Do
Sick absent
Do
16
Do
Benja Sweet
Do
Do
6
Do
James Sheror
Do
Do
4th
Do
Jona Sawyer
Henry Thompson
Do
March
5
1777
Ezera Turner
Jonathan Webester
John Eastman
Samii Lock
Prodstreet Mason
John Larrebee
Joseph Sandborn
Do
on Dutj'
Discharged Xovemr IS 177^
Discharged Xovemr 18 1779
Nov 22d 79 Mustered then Captain Hutchins Compy as Spasified in the
Above Poll
Neh: Wade C. M.
REVOLUTIONARY DOCUMENTS
Proof of Effective
527
C
^
^
"ir.
c
o
ir.
u
o
C-1
1.
Present
1
3
3
1
1
35
IS
22
2
2
Absent
1
5
Total
1
1
3
3
1
1
40
18
22
2
2
T Do Sware that the within Muster Roll is A trew State of the Company
vvithout froat to these United States or Any Individual According' to my
best Ivnowledg
Jos Mills Ens"
Sworn before me Camp Pumpton Xovr 23<i 1779
Enoch Poor B Geni
[Original in possession of the New Hampshire Historical Society.]
528
REVOLUTIONARY DOCUMENTS
[Capt.JVathaniel Hutehins' s Company, November, 177 9, to January, 1780.]
A ^Muster Kool of Capt Hutchins as Company In the first Batalian of New
Hampshire Forces In the Servis of the United States Commanded by Col"
Joseph Cilley For November December 1779 and Januarey 1780
Appointed
Cap*- Nathaniel Hntchins on Furlough
Apriel 3d 1
Septr 20t!i 1777 Ensa Joseph Mills
for what
Appointed
Term
Eemarks
Serjeants
Eliphalet Quinby
Apriel 6th 1777
John Chad wick
Corperals
3 years
on Gard
Enos Challis
on furlough for 60 Days
Aprl Sth 1777
Jno thing" Conner
3 year
on Command
Do Qth Do
Eenjm Williams
Drummers
bo
Apriel 10th 1777
Sami Stocker
Fife
T)o
Aprl 10th Do
Daniel Creesy
Do
Enlisted
Privets
James Bools
Sick in Danburj'
December 26th
Jno Brown
on furlough till apl 1780
[1779
John Cooper
Stephen Dusten
James Doud
on Deuty
Decmber 26th
Saml Davis
on furlough till Aprl 1730
[1770
Jacob Flanders
John Farnham
Antony Oilman
on Furlough for 60 Days
Thos Hai-vey
Michal Loj-ns
Thos Perrey
Sick at Pennsylvenia
Colbern Parker
on Command
Henerey Thompson
on Command
Jona Webestor
Sick at Danbury
REVOLUTIONARY DOCUMENTS
529
En
listed
Privets
for what
Term
Remarks
Jno Eastman
Sami Lock
Broadstreet Mason
Aprie'
4th
1777
Moses Colbey
3 years
Do
27tli
Do
Joshua Church
'do
Do
Ifith
Do
Thos Cam met
Do
Do
14th
Do
James Edgerly
Do
on Deuty
July
3 th
Do
Thos Eastman
Do
Apri
27th
Do
Elijah I'"air field
Do
on Deuty
Do
17th
Do
Thos George
Do
Do
1th
Do
Charles Greenfield
Do
Do
5th
Do
Wm Hodg-kins
Do
July
3th
Do
Enoch Hoyt
Do
Apri
11th
Do
Jona Judkins
Do
Do
16th
Do
Jno Sweet
Do
Do
7th
Do
Elijah Smart
Do
Do
7th
Do
Caleb Smart
Do
Do
4th
Do
Jona Stephens
Do
Do
16th
Do
Benjm wSweet
Do
Do
6th
Do
James Sherer
Do
Do
4 th
Do
Jona Sawyer
Do
March
5th
Do
Ezra Turner
Do
[1779
Jno Larrabee
Discharged
November
IS
Jos Sanborn
Do
Do
Serjt Amos Barnes
Discharged
Janur 21 1'
•SO
Wm Bachelder
Do
Sami Cammet
Discharged
Janr 22 1780
Jno Flanders
Do
Thos Jemerson
Do
Stephen Lord
Do
Danbury Febuary 15th i7so Then Musterd Capt Hutchins ses Company as
Spacefied in the above Muster Roole
530
REVOLUTIONARY DOCUMENTS
Proof of Effective
ft
K
o
CO
o
.F-4
f-4
Present
1
1
1 1
1
24
Absent
1
! 1
2
13
Total
1
1 2
3
1
1
37
I Do Sware that the within Muster Roole is a Ti ew State of the Company
Without froud to These United States or any Individual According to my
Best Knowledge —
[Original in possession of the New Hampshire Historical Society.]
REVOLUTIONARY DOCUMENTS
531
[ Capt. Nathaniel Hutchins's Company, February to June, 1780.1
A Muster Roll of Cap* Nathi Hutchins's Company in the first Battallion
of N Hampshire Forces in the service of the United states Command^ by
Colo Joseph Cilley for the months of Feby March April May & June 1780
,,,„^. X -, f April 3— 1777 Nathi Hutchens Capt
.-ippoiuieu |sepr20— 1777 Joseph Mills Ensign
for What
Appointed
Term
Remarks
Serjeants
Eliphelet Quimby
Absent with leave
April
6 1777
John Chadwick
Corporals
Enos Chellis
3 Yrs
Discharge april 6
On Comm^J at the lines
A.pril
3 1777
Jno thing- Conner
3 Yw
Discharge April 6
do
6 do
Benji Williams
Drummer
do
do April 6
April
10 1777
Sam' Stocker
Fifer
3 Yrs
Discharge March 17
April
10 1777
Daniel Creasy
do
Do April 11
Tnl
isted
Privates
James Booles
John Cooper
James Doud
Sami Davice
Jno Farnham
Anthony Oilman
Thos Harvy
Michael Lyons
Colburn Parker
Henry Thompson
Jona Webster
Sami Lock
On duty
do
do
do
do
j Piroadstreat Mason
March
1 1780 j Bassett Green
June
18 do
Benji Dockham
532
EEVOLUTIONARY DOCUMENTS
Inlisted
Privates
for what
Eemarks
Term
March
1
do
Salem Colby
Feby
1
do
Thos Watson
On duty
FebJ-
20
do
Eosiah Beady
do
April
4
1777
Moses Colby
3 Y"
Dischargd April 6
do
27
do
Joshua Church
do
do May 1
do
16
do
Thomas Cammett
do
do April 1
do
14
do
James Edgerly
do
do do 6
July
3
1777
Thomas Eastman
do
Dischargd
April
27
do
Elijah Fairtield
do
do april 21
do
17
do
Thos Georg'e
do
do do
do
1
do
Chas Greenfield
do
do do
do
5
do
Wm Hodgkins
do
do april 6
July
3
do
Enoch Hoyt
do
do
April
11
do
Jona Judkins
do
do apr 11th
do
16
do
John Sweet
do
do april 21
do
7
do
Elijah smart
do
do do 11
do
7
do
Caleb Smart
do
do do
do
16
do
Benja Sweet
do
do do 21
do
6
do
James Sheror
do
do do 6
do
4
do
Jonathi Sawj'er
do
do do
March
5
do
Ezra Turner
Thos Perrey
do
do May 1
Died March 5 1780
April
4
do
Jona Stephens
do May 20
Deer
25
1779
John Brown
Stephen Dustin
Jacob Flanders
John Eastman
George Hogg
Deserted apr day not
[known
do June 23
Deserted March
do June 23
Join'd June 7 Deserted
[July 2i
Musterd then Capt Hutchens's Compy as Spesifyed in the above EoU
W™ Scott Inspector
Geni Poors Brigade
REVOLUTIONARY DOCUMENTS
Proof of Effectives
533
a
"5
'en
a
CO
0)
«2
w
o
Oh
o
o
s
1-1
O
•4-1
0;
'C
Present
1
1
11
Absent
2
3
1
1
32
Total
1
1
2
3
1
1
43
I do Swear that the Within muster Roll is a true state of the Company
without Fraud to the United States or to any Individual according- to my
best Knowledge —
Nathii Hutching Capt
Sworn before me July 11th i780
Enoch Poor B Geni
[Original in possession of the New Hampshire Historical Society.]
634
REVOLUTIONARY DOCUxMENTS
[_Capt. Nathaniel Hutchins's Company, July, 1780. ~\
A Muster Eoll of Capt Xath^ Hutchins Company in the first Battallion of
New Hampshire Forces in the Servis of the United States Command"! by
Colo Joseph Cilley for the Month of July
{April 3d 1777 NatW Hutchins Capt
March 25tli 1780 Thomas Blake Leiutenant
Septr 20 1777 Joseph Mills Ens>i Transfired to 4th Capt Comp
Permoted July 5tii SO
Appointed
July 29tli 1780
July
July
Itli 1780
20 1780
Inlisted
June 22 1780
Serjeants
Eliphalet Quinby
Eliphalet Caswell
Enos Challis
Corporals
John Farnham
Thos Mathes
Enos Challis
Drummer
Fifer
Priyates
James Booles
John Cooper
Daniel Cloug-h
James Dowd
Saml Dayies
John Farnham
Anthonj- Oilman.
Thos Harvey
Michal Lyons
Colbern Parker
Henry Thompson
Saml Lock
for what
Te rm
Eemarks
[tory 16 July
Transferred Lig-ht Invn-
on Duty
Permoted Serjt Augt Ith SO
on Command wtii Gen^ Poor
Permoted July Ith 1780
on Duty
on Duty
REVOLUTIONARY DOCUMENTS
535
for what
Inlisted
Privates
Term
Remarks
Broadstreet !Mason
[York Eegt July 20tli 1780
Boswell Green
Transferred to 3^^ New
Janr
ISth
1780
Benjamin Dockem
Salem Colbey
Thomas Wadson
mustered Inlisted June
[ISth lost muster threw
[Mistake
Joind Jul3'
16th
Thos mathes
[ferrey
[
17S0
Rasiah Beede
[Jeni-
on C o m m a n d Dobeses
June
20
17S0
Seth Wyman
until It'i
Do
20
Do
Sami Hardway
Do
on Deutj^
June
22tli
1780
John Colbey
Do
Do
20
Do
Josiah Chandler
Do
Do
23
Do
Peasley Eastman
Do
Do
29
Do
Enoch Eaton
Do
Do
25
Do
Isaac Foot
DO
Do
23
Do
Joshua Grayham
Do
on Duty
Do
20
Do
John George
Do
on Duty
Do
25
Do
Josha Huntington
Do
on Duty
Do
22
Do
Nathan Hale
Di
Do
23
Do
Asa Heath
Do
on Duty
Do
23
Do
Jona Molton
Do
on Duty
Do
2G
Do
George More
Do
Do
26
Do
Jona Patten
Do
Do
26
Do
Isaac Patterson
Do
Do
20
Do
Henery Steward
Do
Do
2G
Do
Alexr "will son
Do
Do
27
Do
Benjm Williams
Do
Do
26
Do
Thos Williams
Thos Eastman
Enoch Hoyt
Jona Webestor
Do
Dischargd July 16 1780
Do Do
Transfered Light Inven-
[tory 16 July 1780
Augt 28th 17S0 Musterd then Cap* Hutchins Comx^y as Specefyed in the
Above Roll
N: White Capt & B. Major
536
REVOLUTIONARY DOCUMENTS
Proof of Effectives*
w
«-
cc
C3
en
Z
_fcc
■f7
o
rt
K
c
Q
"-I
•rt
;-c
O
h-i
^
u:
Q
Q
hR
fq
Present
1
1
2
1
26
Absent
1
10
Total
1
1
2
2
36
I do swear that the within muster roll is a true state of the Company
without Fraud to the United States or to any Individual according to my
best Knowledge —
Nathaniel: Hutchins Cap*
Sworn before me in Camp Augt 29tti 1780 —
Jos Cilley Colo
ComdB Geni Poor's Brigade
[Original in possession of the Xew Hampshire Historical Society.]
REVOLUTIONARY DOCUMENTS
537
\_Capt. Nathaniel Huteliins's Company, November and December, 17S0.~\
A Muster Eoll of Cap*- Nathaniel Hutchins Company in the First Battalion
of New Hampr Forces in the Service of the United States, Commanded by
Colo Joseph Cilley For Novr & Deer 1780
■ • + /I S April 3d 1777 Nathaniel Hutchins Cap* Sick Present
Appomted ^ ]siarch 25 1780 Thomas Blake Lieut
Appointed
for what
Term
Remarks
Serjeants
Eliphalet Quinby
Eliphalet Caswell
Corporalls
John Farnham
Thos Matthews
on Comd Lines
Drummer
■
Fifer
Inlisted
Privates
James Booles
on Commd at the Lines
Rosiah Beede
John Cooper
Daniel Cloug-h
on Comd at the Village
Salem Colby
James Doud
on State Store Guard
Samuel Davis
on Duty
Benjn Dockem
Sick Morristown
Antona Oilman
on Comd at the Lines
Thomas Harvey
on Duty
Michal Lyons
Samuel Lock
on Com<J at the Lines
Eroadstreet Mason
Colbern Parker
on Comd at the Lines
Henry Thompson
on Comd New Winsor
Thomas Watson
June 20th 1730
Seth Wyman '
6 Months
Discharged Deer 4th 1730
538
EE VOLUTION ARY DOCUMENTS
Inl
isted
Privates
for Avhat
Term
Eemarks
June
20tli
1780
Samuel Hardway
6 Months
Discharg
ed Deer 15th 1750
June
22d
17S0
John Colby
Do
Do
Deer 16th 1780
Do
20th
1780
Josiah Chandler
Do
Do
Deer 13th 1780
Do
23d
1780
Peasley Eastman
Do
Do
Deer 6th 17S0
Do
29th
1780
Enoch Eaton
Do
Do
Do
Do
25th
1780
Isaac Foot
Do
Do
Deer 4th 1780
June
23(1
1780
Joshua Graham
D"
Do
Do
Do
20th
1780
John George
Do
Do
Deer 15th 1780
Do
25th
1780
Joshua Huntington
Do
Do
Deer 4th 1780
Do
22d
1780
Nathan Hale
Do
Do
Deer 6th 178O
Do
22<i
1780
Asa Heath
Do
Do
Do
June
23d
1780
Jonathan Molton
Do
Do
Deer 13th 1780
Do
26th
17S0
George Moors
Do
Do
Deer 4th 1780
Do
26th
1780
Jonathan Pattin
Do
Do
Deer 6th 17S0
Do
26th
1780
Isaac Patterson
Do
Do
Do
Do
26th
17S0
Henry Steward
Do
Do
Deer 4th 1780
Do
26th
17S0
Alexander Willson
Do
Do
Deer 13th 1780
Do
27th
1780
Benj" Williams
D^
Do
Deer 6th 1780
Do
26th
1780
Thomas Williams
Do
Deer 4th 178O
Deer 3lst 1780 Mustered then Capt Hutchins Comp? as Specefyed in the
Above Roll
Wni Scott Sub Inspector
REVOLUTIONARY DOCUMENTS
539
Proof of the Effective
|-
ill
'f.
'■J
■r
Q
a;
to
u
Present
1
1
2
1
6
Absent
1
10
Total
1
1
2
2
16
I do Swear that the within Muster Eoll is a true State of the Company
without Fraud to the United States or to any Individual According' to my
Best Knowledg —
NathU Hutchins Capt
Sworn Before me Jany Stt* 1781 ,
John Stark B G
[Original in possession of the New Hampshire Historical Society.]
INDEX.
INDEX TO NAMES OF PLACES
Acworth 2, 165, 1S5,
Albany, N. Y ,
Alexandria
AUenstown 2, 165,
Alstead 3, 4, 165, 174, 184
190. 194-196,
Alton
Amesbnrj', Mass
Amherst 4, 7. 165, 172, 174,
180-182, 184-188, 190
194, 196, 197,
Andover 181, 182, 186, 192,
(New Breton) 181, 182, 186,
Antrim 7, 165, 179, 187, 189,
Atkinson S, 9, 165, 177, 178, 180,
1S3, 189, 191, 194, 198,
392
435
392
392
■186
392
392
457
176
■192
393
393
192
393
181
393
Barnstead 10, 165, 393
Barringlon 10. 13, 165, 179, 181, 394
Bartlett .' 394
Bath 394, 437
Bedford 14, 15, 165, 175, 194, 394
Benton 187, 394
(Coventry) 187, 394
Bethlehem . .' 395
Boscawen 15, 17, 165. 176, 178, 179
1S4, 187, 190. 193, 197, 395
Bow 17, IS, 165, 178, 188, 395
Bradford 395
Bradford. Yt 436
Brentwood 19, 21, 165, 175, 177, 180-
182, 186, 188, 189, 195, 196
Bridg-ewater 395
Bristol 396
Brookfield 396
Brookline 21, 165, 174, 178, 179
187, 190, 193, 194, 396
(Baby) 174, 178, 179, 187
190, 193, 194
Camden (Washing-ton) 187, 193, 194
Campton 396
Canaan 22, 165, 396
Candia 23, 165, 174-181, 183, 184, 186
187, 189-192, 195-197, 396
Canterbury 25, 165, 177, ISO, 185, 397
Cedars 445
Center Harbor 397
Charlestown. .174, 175, 177-179, 182, 184
185, 190-192, 195, 196, 397
Chatham 397
Chester 26, 165, 178-183, 185-
193, 195, 196, 397, 457
Chesterfield 30, 32, 33, 165, 179, 190
Chichester 453
Claremont 33, 165
Coekermouth (Groton and Hebron) 180
Concord 35, 165, 177, 181, 186, 459
Conway 37, 165, 190, 195, 196, 400
(Pigwacket) 190, 195
Coos 1S2
Cornish 400
Coventry (Benton) 1S7, 394
Croydon 39, 165, 176, 1S6, 400
Dalton 400
Banbury 400
Danville.. 39, 165, 175, 177, 179, 180, 184
185, 191, 194, 197, 198, 400
(Hawke). ..39, 41, 175, 177, 179, 180
184, 185, 191. 194, 197, 19S
Dartmouth College 196
Deerfield 41, 165, 172, 175, 186-189
194, 195, 401, 456-459
Deering 44, 165, 188, 401
Derry 401
Derryfield (Manchester) 91
Dorchester 401
Dover 180, 184, 401
Dublin 44, 45, 165, 176, 185
186, 189, 195, 197, 402
Dunbarton 46, 47, 165, 176, 177
181, 186, 195, 402
(Gorhamtown) 195
Dunstable (Nashua) 172
Durham 176, 179, 402
544
INDEX
East Kingston 47, 165, 402
Eaton 402
EflBngham 48, 165, 402
(Leavittstown) 48
Enfield 49, 165, 403
Epping- 49, 52, 166, 184, 186
403, 456, 457
Epsom 53, 166, 403, 458, 459
Exeter 54, 166, 174, 176, 177, 179
181-195, 403, 458
Fairlee, \t 436
Farmington 404
Fitzwilliam 174, 177, 190, 191
197, 404
Francestown 187, 404
Franconia ^. 404
Franklin 405
Freedom 405
Fremont 175, 177, 183, 184
(Poplin) 177, 183, 184, 457
Georges, Mass 462
Gilford 405
Gilmanton 54, 56, 57, 166, 405
Gilsum 58, 166, 174, 175, 177
183, 1S4, 198, 406
Goffstown 175, 182, 184, 187, 406, 437
Gorhamtown (Dunbarton) 195
Goshen 406
Grafton 186, 406
Grantham 406
Greenfield 407
Greenland 190, 407
Groton 180, 407
(Cockermouth) ISO
Halestown (Weare)
Hampstead 58, 60, 61, 166,
177, 179, 181-184,
191,
Hampton 61, 63, 64, 166,
178, 183,
Hampton Falls 175, 179,
Hancock
Hanover
Haverhill
Hawke (Danville) .. .39, 41, 175,
180, 184, 185,
Hebron
(Cockermouth)
Henniker 64, 65, 166,
188,
178, 195
174, 175
188, 189
193, 407
174, 177
407, 458
184, 192
196, 407
408
408
408, 437
177, 179
191, 194
197, 198
180, 409
180
174, 176
193, 409
Hill 409
Hillsborough. . .65, 166, 183, 184, 195, 409
Hinsdale 66, 166, 195, 410
Holden, Mass 462
Holderness 410
Hollis 174-198, 410
Holliston, Mass 462
Hooksett 410
Hopkinton 67, 69, 166, 410
Hubbardston, Mass 462
Hudson 69. 166, 411
(Nottingham West) 69, 71
Jackson 411
Jaff rey 179, ISO, 196, 411
Jefferson 411
Keene 71, 74, 166, 174-176, 178-183
185, 186, 188, 189, 194, 195, 197, 411
Kensington 74, 75, 166, ISO, ISl
194, 412
Kingston 76, 79, 166, 177, 180-183
185, 191, 193, 195, 198, 412, 457
Lancaster 412
Lancaster, Mass 462
Landatf 412
Langdon 412
Leavittstown (Effingham) 48
Lebanon 79-81, 166, 412
Lee 81, 83, 166, 413
Lempster 83, 84, 166, 175, 413
Lisbon 412
Litchfield 175, 179, 192, 414
Littleton 414
Londonderry^... 84, 166, 174-176. 180-185
187-194, 196, 197. 414
Loudon 90, 91, 166, 414, 457
Lyman 414
L3'me 415
Lyndeborough 187, 193, 415
Madbury 196, 415
Manchester 91, 166, 416
(Derryfield) 91
Marlborough 92, 166, 172, 175, 179
1S5, 186, 188, 191, 196, 416
(Monadnock Xo. 5) 92, 93, 179
186, 196
Marlow 177, 181, 184-186, 188
194, 196, 416
Mason 180, 195, 416
Medford, Mass 436
Meredith 93, 166, 416, 457
IKDEX
545
Merrimack... 177, 178, 184, 185, 187, 189
190, 192, 194, 19(i, 197. 417
Middleton 417
Milford 417
Milton 417
Mcnadiiock 182
Monadnock No. 5 (Marlborough) . .92
93, 179, 186, 196
Mont Vernon 417
Moultonborouo-h 418
Nashua
(Dunstable)
Nelson 94, 166, 175,
181, 186, 194,
(Packersfiekl) 94, 175,
186,
New Boston.. 94, 166, 174, 176, 179,
187, 188, 191, 19.5-197,
New Breton (Andover) 181,
186,
New Durham 192,
New Hampton
New Ipswich.. 174-179, 181-183, 185,
188-194, 196, 197,
New London
New Salisbury (Salisbury) ... .175,
Newbury
Newcastle 96, 166, 175, 178,
187,
Newing-ton 97, 121, 166,
Newmarket... 99, 166, 176, 177, ISO,
192, 420, 458,
Newport 102, 103, 166,
Newton 174, 177-180, 195, 197,
North Hampton 103, 105, 166,
Northfield
Northumberland
Northwood 105, 166,
Nottino-ham 106-
121, 167, 175, 176, 179, 181, 183,
188, 190, 191, 193, 197, 421, 457-
Nottingham West (Hudson) 69
418
172
176
418
176
194
182
418
182
192
419
418
186
419
418
458
459
4 IS
186
191
420
190
459
420
420
420
420
420
421
■108
186
■459
, 71
Orange 421
Orford 421
Ossipee 421
Packersfield (Nelson) 94, 175, 176
186, 194
Pelham 176, 178, 197, 422
Pembroke 108, 167, 187, 189
192, 196, 422
(Suncook) 187, 189
Peterborough 111. 112, 167, 174-178
180-197, 422
Piermont 112, 113, 167, 422
Pigwacket (Conway) 190, 195
Pittstieldi '. 422
I'ittsfield, Mass 435
Plainfield 423
Plaistow 174, 175, 177, 178, 181-186
190, 193, 194, 196, 197, 423
Plymouth 191, 423, 437
Poplin (Fremont) 177, 183, 184, 457
Portsmouth 113, 121, 167, 174-178
180-186, 188-196, 423
Princeton, ^Mass 462
Raby (Brookline) 174, 178, 179, 187
190, 193, 194
Randolph 424
Raymond 192, 424, 457, 459
Richmond 122, 167, 174-180, 182, 185
186, 188, 190-193, 195-197, 424
Rindge 125, 127, 167, 192, 195, 424
Rochester 127, 167, 178, 182, 424
Roxbury 424
Royalton, \'t 457
Ruinnej' 425
Rye 131, 133, 167, 185, 425
Salem 133, 136, 167, 172, 174, 178
181, 182, 197, 198, 425
Salisbury 136, 137, 167, 175, 185
190, 193, 425, 458
(New Salisbury) 175, 458, 459
Sanbornton '. . . 138, 139, 167, 425
Sandown 139, 141, 167, 177, 181
183, 186, 192-196, 426
Sandwich 141, 142, 167, 426
Saville (Sunapee) 148
Seabrook 142, 167, 177, 180-182, 426
Sharon 427
Shelburne 427
Society Land 174, 179
Somersworth 181, 182, 185, 189, 191
192, 195, 197, 198, 427
South Hampton 143, 167, 178, 179
181, 185, 186
Springfield 427
Stark 427
Stewartstown 427
Stoddard 175, 178, 179, 185, 191
193, 195, 197, 428
Strafford 428
Stratford 428
Stratham 145. 167, 428
Sullivan 428
Sunapee 148, 167, 429
(Saville) 148
Suncook (Pembroke) 187, 189
Surrv 148, 167, 175, 179, 182
184, 191, 429
546
INDEX
Sutton 429
Swanzey 179, 183, 194, 429
Tamworth 429
Temple 149. 151, 167, 174, 176, 177
179, 183-186, 188-190, 193-195, 430
Thornton 430
Troy 430
Tuf tonborongh 430
Unity 151, 152, 167, 430
Wakefield 152, 167, 182, 431
Walpole 174, 177, 181, 184
185, 192, 431
Warner 431
Warren 431
Washington 175. 193, 194. 431
(Camden) 187, 193. 19 t
Weare...l53, 155, 156, 167, 177, 178, 185
188, 190, 193, 195, 197, 432
(Halestown) 178, 195
Wentworth 432
Westmoreland 156, 158, 167, 185
195, 432, 437
Whitefield 432
Wilmot 433
Wilton 159, 161, 167, 174, 185, 188
190, 191, 194, 195. 433
Winchester 161, 167, 177, 179, 184
186, 192, 193, 433
Windham 163, 167, 174, 176, 179, 433
Windsor 433
Wolfeborough 434
Woodstock 434
Worcester, Mass 462
INDEX TO iNAMES OF PERSONS
Abbe, Ichabod 308
Abbott, Abiel 159
Abigail 233
Abraham 174
Ameline 235
Amos 36, 119, 344
Amos, Jr 36
Ann 410
Anna 410
Benjamin 36, 250, 401
Beriah 250
Chandler 448
Daniel 36
Daniel H 235
Daniel L 234
Darius 5
David 108, 110, 262
Edward 36
Ellas 276, 420, 448
Enoch 218, 394
Ephraim 5, 37, 44, 457
Ezra 276, 322, 448, 449
George 36, 234, 469
George, Jr 37
Hannah 229, 235, 431
Isaac 37
Jabez 36
Jacob 160
Jeremiah 159, 240
Jesse 37
Job 108
John 19, 228
Joseph 36, 159, 174, 344
Joseph, Jr 159
Joshua 344, 4."0
Louisa 229
Maria 235
Mary 229
Moses 240, 344
Nathan ?~
Nathaniel 35
Olive 235, 42~
Beter 262
Philip 448
Abbott, cont.
Bhoebe 398, 431
lleuben 36, 34-1
Beuben, Jr 36
Richard 235
Euth 229
Samuel 109, 306, 399
Samuel. Jr 108
Samuel S 401
Solomon 469
Stephen 37
Susan .229
Thomas 235
Thomas L 235
Timothy 489, 491, 493
William 118, 159, 262, 436, 4-11
William, Jr lOO
Abel], Benjamin , 83
Frederick 83
Phineas 83
Adams, Aaron 65
Andrew 320
Asa 174
Benjamin 98
Daniel 127, 306, 397
David 127, 174. 240, 322, 406
Dudley G 294
Ebenezer 294
Enoch 344, 425
Esther 402
Ezekiel 174
Ezekiel Gill 98
Isaac 45, 308
Israel 126
Israel, Jr 126
Jacob 161
James 85, 86
James, Jr 86
Joel 262
John 94, 282, 388, 402, 405, 428
Jonas 416
Jonathan 58, 87, 462
Joseph 45, 97, 145
Joseph, Jr 145
548
INDEX
Adams, coui.
Josiah 99
Le%'i 174
Margaret 401
Martha 418
Molly 416
MoAes 44
Peter 421
Phineas 174
Pobert 85
Samuel... 1:27, 240, 464. 466, 468, 481
Solomon 344
Stephen 174
Theophihis B 200
Thomas 174. 364, 405
Timothy 45
William 92. 117, 174, 276
Zanin 214
Aiken, Andrew 276
James 8, 14, 27
John 14. 84, 364, 394
Martha 398
Nenian 44
Peter 27
Phineas 21
Robert 174
Samuel 29, 2G1
Thomas 44
William 44
Ainsworth, Edward 34
Airmet, Thomas 121
Akerman, Barnet 11^
Benjamin 113. 174
John .114
Joseph 113
Nahnm lift
Peter 21?.
Simeon 117
Walter 113
Albee, Abner 31
Ichabod 432
Alcock, Joseph 114
Robert 154
Alden, Adam 34
Felix 439
James 34
ISIoses 30ft
Thomas 45
Aldrich, Aaron 124
Abner 124
Abner, Jr 122
Ananias 124
Artemas 124
Benjamin 157
Caleb 157, 200, 344, 425
Aldrieh, rout.
George 460
Luke 449
Milton 403
Nathan 124
Peter 124
Solomon 122, 174
William 123. 174. 240
Ziba 124
Alexander, 449
Amos 402
Asa 161
Ebenezer 161
Jabez 376, 413
James 46. 84, 86
John 89, 162
Jonas 64
Reuben 161
Samuel IS
Seth 162
William 84. 87, 250, 431
Allaman, John 62
Allard,, Henry 129
Noah 468
Samuel H 402
Alld or Allds, Benjamin 174, 262
Samuel 86
William 450
Allen, see also Arlin.
Abel 1-19. 240
Abner 153, 413
Amasa 17A
Andrew 456
Diarca 322, 413
Eleazer 44
Ethan 435, 437
Ezra » 123
Isaac F. 409
James 130
John 136, 250, 450
Joseph 123
Josiah 2. 146, 250
Jude, Jr 146
Mary 392
Moses 123
Palmerly 444
Parthena 413
Pennel 413
Philander 415
Phineas 250
Reuben 56. 58
Samuel 153, 214, 493
Samuel, Jr 152
William 127
Alley, Samuel 128
INDEX
549
Allis, Abraham 12
Allison, see also Ellison.
Samuel 40, S9
Alward, Eleazer 174
Amazeen, Christopher 97
Ephraim 9(;
John. 97
Ambrose, Xathaniel 108
Kobert 37
Ames, Amos 294
Asa 322
Burpee 322
David 25, 112, 174, 447
Jacob 102
John 101
Joseph 294
Xathaniel 100
Nathaniel. Jr 101
Samuel ir., 25, 53
Samuel, Jr 53
Simon 25
Solomon 250
SpafEord 21S, 322
Amesburv, Israel loG
Amey, Abraham 133
George 322
Heman 4S6
Joel 131
Ammidown, Jacob 308
Amsden, Benjamin 376
Joel 174
Thomas 449
Uriah 64
Anderson, Allen 354, 414
David 85
James 85, 86
John 86, 163, 174
Eobert 88
Samuel 85
Thomas 24, 85. 354, 397
William 86
Andrews, Ammi 208, 334
Benjamin 427
Ebenezer 322
Isaac 65, 334, 409
Jeremiah 174, 440
Joel 174
John 322, 405
Joshua 344
Libburn 250
Moses 445
Samuel E 494, 497
Solomon 334
Angler, Silas 150
Annis, Charles 174
Isaac 282
Jesse 88
John 85
Michael 344
Anthony-, Joseph 174
Applebee, James 417
Thomas 364, 417
William 364, 402
Appleton, William 115
Archer, Benjamin 72, 174
Benjamin, Jr 72
Jonathan 73
Archibald, Arthur 84
John 89, 282
Eobert 85
Arickson, Samuel C 214
Arlin, see also Allen.
Daniel 399
John 12
Thomas 81
Armour, Andre^vv 164
Gain 164
Armstrong, David 164
John 164
John, Jr 164
Arnold, James 117
Ash, see also Hash.
Phineas 174
William 276, 405
Ashby, John 136
Ashley, Daniel 162
Oliver 34
Samuel 34, 161
Ashton, Thomas B 473
Aspinwall, Zalmon 80
Atherton, Jonathan 122, 240
Joseph 344
Joshua 7
Solomon 122
Atkins, David 34
John 33
Timothy 34
Atkinson, Benjamin 141
Jonathan 16
Joseph 16
Nathaniel 17. 344, 395
Samuel 16
Simeon 16
Stephen 488, 490, 492
Theodore 121. 294, 388, 426
Atwell, John 250
Richard 93
Atwood, Caleb 154
David 9
650
INDEX
Atwood, cofit.
James 59
John 9, 60, Gl, 174
John, Jr 59
Jonathan 154
Joshua .334, 459
Moses 322, .392
Philip 308, 418
Austin, Abiel 135
Benjamin. Jr 114
Cak'b 212
John 135
Jonathan L 114
Moses 131, 174, 2S2, 425
Nathan 136
Solomon 344
Timothy 151
Averill, Daniel 334, 417
Ebenezer 7, 445
John 6, 433
Thomas. Jr 6
Avery, David 55, 174
George 376, 423
Isaiah 90
John 41, 146
Jonathan 150
Joseph 57
Joshua 145
Josiah 56
Mary 394
Nathaniel 344
Samuel 55-57
Timothy 174
Axt ell, John 3
Ayer, John 109
Samuel 135, 153
Stephen 46
William 135
Ayers, Christopher 2
Edv^^ard 116
George 120
James 89
John 116
Jonathan 115
Joseph 114
Jklark 12
Perkins 114
Samuel 87, 116
Thomas 118, 120
William 31, 87, 88
Babb. Benjamin 10
John 13
Joseph 174
Richard 11
Babb, cont.
Thomas 53
William 11
Babbitt, Asa 322
Babcook, Elijah 437, 438, 440
Bacon, Naomi 424
Nathaniel 240, 449
Oliver 240, 386
Eebecca 387, 411
Retire 174
Badger, Enoch 495
Ezra 37
James 21
Joseph 54
Joseph, Jr 54
Nathaniel 22, 174
Peaslee 54
Stephen 77, 344, 431
William 101
Bagley, Andrew 174
Jacob 24
John 174
Jonathan 24
Winthrop 322, 430
Bailash, Philip 94
Bailey, Abner 135
Albridge D 431
Andrew 174
Daniel 154, 334, 410
David 134
Dudley 8, 344, 431
Ebenezer 155, 157
George 214, 392
Gordon 250
James 8
Jesse 102, 1.54
Job 334
Joel 102. 174
John 44, 84, 133, 322
John, Jr 134
John Moore 134, 322
Jonathan 134
Jonathan, Jr 135
Joseph 140
Joshua 67, 135
Joshua, Jr 134
Luther 157
Moses 68, 230
Philip 231
Richard 174
Samuel 79, 1.56
Samuel, Jr SO
Simon 27
Solomon 112, 322
William 8, 134
INDEX
551
Baker, Amos 495
Benjamin Cf), 91, 262
Daniel 392
Ephraim 159
Jesse 91
Jolin 174
Joseph IS, 109
LoveAvell 109
Moses 23
Samuel 99, 102
Samuel W 415
Thomas... 72, 109, 308, 364, 392, 418
Thomas, Jr ~. 73
William 23
Balch, Andrew 72
Benjamin 72
Dorcas 411
Hart 159, 476, 489, 491, 493
John 72, 240
Nathaniel 152
Nathaniel, Jr 152
Baldwin, Caleb 240
Daniel 30
Ephraim 31-33
Jacob 308, 411
John 79
Nahum 4
Eufus SO
Thomas 22
William 411
Bales, William 159
William, Jr 160
Ball, Abner 174
Benjamin 334
Ebenezer 174
Jonathan 126
Nathaniel 149
Peter 119
Samuel 120, 376
Samuel, Jr 119
BaJlard, Jeremiah 62
N 159
Uriah 159, 488, 490, 492
William Hudson 174
Ballou, see also Blue.
James 124
Jared 200
Maturin 122
Eufus 30S
Eussell 429
Seth 123
Silas 124
Bamford, Eobert 12
Bancroft, Benjamin 125
Caleb 150
Bancroft, ivnt.
James 94
Timothy 308, 418
Bantill, Charles 114
John 108, 120
Joseph 120
Tobias 120
Banks, John 174
Barber, Daniel 51
Jethro 344, 433
John 414
Josia h 459
Peter 322
Eobert 101, 137
Eobert, Jr 101
Sarah 406
W 4S9, 491, 494
Zebulon 101, 458
Barclay, see Barkley.
Bard. William '. 109
Barden, James 240
Sarah 428
Barker, Abijah 334, 393
Alexander 447
Benjamin 145, 308
Daniel 159, 174, 489, 491, 493
I^benezer 147
Elijah 322
Ephraim 4
Ezra 146
Francis 240
John 52, 174, 240, 386
Jonathan 52
Marv 408
Moodv 393
Nathan 147
Nathaniel 149
Noah 108
Peter 262
Philbrook 81
Sally 387
SarAh 393
William 93
Barkley, Eobert 436, 442
Barnard, Benjamin 144
Edmund 334, 432
JacoTj 144
Jonathan 174
Joseph 68
Moses 43
Stephen 40
Barnes. Amos 294, 400, 498, 501, 504
507, 510, 513, 516, 519, 522, 525, 529
Asa 14
Bill 33
552
INDEX
Barnes, co)ii.
Elisha 344
James 451
Jeremiah 308
Jonathan 66
Eeuben 414
Barnett, James 86
John 85
John, Jr 8.5
Moses 84
Robert 224
Barnej-, Constant 122
David 122, 175
John 376, 431
Martin 415
William 175
Barr, John 175
Barrett, Aaron 66
Ezra 414
Isaac 66, 70
James SS
John 66
Jonathan 66
Lemuel 322, 404, 414
Moses 66, 70, 88, 175
Nathaniel 5, 4S9, 491, 493
Samuel 322
Silas 66
Simeon 70
Zadock 66
Barron, Abigail 434
Benjamin M 434
Fletcher 413
John V 204, 405
Joshua 175
Moses 6, 250, 413
Nathaniel 175
Samuel 334
William 149, 308, 406
Barrows, Jacob 238, 400
Samuel S 413
Thomas 322, 413
Barrus, Abraham 122
Abraham, Jr 122
Alvin 424
Ebenezer 122
Jeremiah 175, 424
John 122
Michael 122
Nathan 175
Oliver 122
Barstov\% Michael 250
Barter, Henrj- 282, 476
John 224
Peter 468
Bartlett, Abiel 42
Anna 433
Beri 394
Daniel 175
Ebenezer 78
Evan 322
George 40
Gideon 25
Jacob 89
John.. 44, 51, 78, 101, lOS, 113, 354
Jonathan 109
Joseph 137
Joshua 77
.Joshua, .Ir 77
Josiah 76, 82, 218, 413
Josiah Hall 101
Matthias 48
Nathan, Jr 78
Nathaniel 322, 376, 396
rhilip 108
Richard 109
Samuel 106
Stephen 109
Thomas 106-108, 334
Timothy 78
Zadock' 308
Barton, Aaron 208, 224
Benjamin 376
Bezaleel 376
Josiah 250, 425
Stephen 96
Basf ord, Ebenezer 27
James 175, 448
Jonathan 65
Joseph 137, 448
Bass, Joseph 113
Bassett. Martha 411
Nathan 411
Samuel 73, 175, 200, 308
Batchelder, Abraham 90, 105
Amos 334, 404
Archelaus 262
Benjamin 23. 42. 61, 240
Breed 94
Carter 62
Daniel 90, 159
David 43
Davis 105
Ebenezer 47
Elisha 40
Ephraim 43
Francis 42
Henry 104
Increase 41, 105
Isaac 56
INDEX
553
Batehelder, cnnt.
James 104, 2.-0
Jeremiah T4
Jethro 90
Jethro, Jr 90
John.. 42, Gl, 74, lOti, 354, 403, 45.5
456, 459
John, Jr 41, 424
Jonathan. .57, 58, 175, 250, 406, 455
457
Joseph 75
Josiah..40, 4S, 75, 103, 354, 455, 456
459
Kinsley H 40S
Libby' 90
Mark 344, 393
Nathan 42, 47, 90, 91, 455, 456
Xathajiiel 47, 63, 90, 104
Nathaniel, 3d 43
Nathaniel Gilman 47
Phineas 47, 140
Prince 457
Samuel 104
Simon 43, 47, 354, 421
Stephen 41
Stephen, Jr 41
Stephen, 3d 42
Thomas 47
William 498. 501, 504, 507, 510
513, 516, 519, 522, 525, 529
Zachariah 104
Bates. David 33
John 175
Nathaniel 45
Batson. Nathaniel 97
Stephen 97
Battey, Silvanus 31
Battis, see also Bettis.
Sampson 397
Baxter, Simon 4
Simon. Jr 3
Thomas 22
Baybriek, Theophilus 80
Bayley, see Bailey.
Beach, Samuel 445
Beacham. Richard 138
Beal. Aaron 94
James 476
Josiah 54
William 94
Beals, Jonathan 123
Beaman, see also Bemain.
Joseph 449
Bean, Benjamin 17. 43, 136, 141
175, 250, 430
Bean, coni.
Daniel 175, 276, 376, 405
David 23, 55, 141
Ebene^er 364, 400, 473
Enoch 57
Georg-e 93
Gideon 56
James 21, 108, 214
James, Jr 214
Jeremiah 21, 77. 212, 354, 433
John 25, 101, 137
Joseph 17, 47, 101, 137, 294
Joshua 21. 56
Josiah 1-11
Jude 56
Levi 21
Lydia 400
Nathan 456
Phineas 136
Richard 21
Richard. Jr 21
Samuel 139
Simeon 57, 58
Sinclair 137
Stephen 55
William 21, 140
Beard, William 95, 344
Beck, Andrew 119
George 218
Henry 36
John 117
John, Jr 117
Samuel 116, 119
Thomas 282
William US
Beckman, John R 426
Beckwith, Abel 3
Andrew 4
Byron 413
Jabez 83
Jemima 413
Niles 175, 240
Bedel, Ann 229
Jane 229
Joshua 250
Thomas 16
Timothy 228, 229, 435, 437, 438
448
Beden, John 448
Beder, John 445
Beede, Aaron 142
Daniel 141
Daniel. Jr 141
Hezekiah 79
Nathan 142
554
INDEX
Beede, cotit.
Phineas 175
Eosiah 532, 535, 537
Bezar, Alexander 445
Bek3% Mag-niis 175
Belag-h, William 146
Belding, Moses 162, 479
Stephen 162
Belknap, Ezekiel 8, 354
]Moses 9
Xathanlel 134
Bell, Abednego 97
Benjamin, Jr 97
Frederick M 468, 469
John 15, 85
Jonathan 334, 406
Joseph 15, 87
Joshua 224
Matthew 96
Meshech, Jr 96
Meshech, 3d 97
Sampson 97
Thomas 97
William M 461, 464, 466, 4S1, 482
Bellows, Jesse 175
Bemain, see also Beaman.
George 450
Eemis, Henry 94, 175, 322
James 240
Susanna 414
Timothy 92
Benjamin, Jonathan 175
Bennett, Arthur 100
Benjamin 393
Cotton 100
David 130, 423, 462
Ebenezer 354, 421
Eleazer 364, 402
Elizabeth 393
Ephraim 117
Isaac 445
Jeremiah 175. 344, 414
John 19, 100, 402
John, Jr 19, 100
John H 397
Josiah 100
Moses 158
Nathan 447
Silas 32
Spencer 140
Thomas 99
William 458
Benson, Isaac 122
John 97
Joseph 115
Susanna 398
Bent, Nathan 240
Benton, Abijah 294
Adoniram 240
Elijah 175, 427
Elisha 238
Howard 413
Bergin, Edward Hall 3
John 127, 238
Berkeley, see Barkley.
Berry, Caroline N ' 423
Eleanor 414
Ellett 29
Ephraim 54
George 12
Jacob 132
James 364
Jeremiah 132
Jeremiah. Jr 13]
John 12
Jonathan 29
Jotham 131
Merrifield 131
Nathaniel 12, 364
Samuel 13
Simon 28
Stephen 13, 127
Thomas 364
Walter 414
William. Jr 132
Bethel, Stephen 436, 441
Bettis. see also Battis.
Jonathan SO
Bettison, Naboth 72, 240
Betton, James 163
Bevens, John 148
Bickford. Aaron 468
Abigail 403
Andrew 294
Benjamin 130
Daniel 10
Dennis 282, 475
Dependence 98
Henry 118
Ichabod 98
John 10, 106, 354, 421
Jonathan 129
Joseph 455, 457, 458
Lemuel 127
Micajah 81
Paul' 55
Samuel 82, 282
Samuel B 403
Solomon 105
Thomas 68, 106, 118
Bickman, John E 354
Bicknell, Nathan 49
INDEX
556
BidAvell, Allen 210
Anna 412
Bigelow, Benjamin 114, 175
Elnathan 2?,2
Eunice 2:!3
Sarah 2n3
William 2:13
Bill, David '>S
Ebenezer 58, 262
Billings, Ebenezer 175
Bills, Hannah 393
Bingham, Elijah S3, S4
Elisha 49
Jonathan 79
Nathaniel 31
Eeuben 83
Silas 84
Theodorus 31
Bisbee, Xoah 308
Noah, Jr 228
William Bradford 229
Bishop, Bethuel 175
Enos 430, 442
John 31, 322, 415
Nathan 30
Samuel 92
Bissell, Noadiah 322
Robert 175
Bitten, John 282
Bixby, Andrew 65
Benjamin 135
Benjamin, Jr 135
David 322
Jacob 250
Jonathan 250
Samuel 322, 415
Thomas 175
William 415
Black. Primus 442
W^illiam 376, 398
Blair, Elizabeth 422
John 96, 111, 175
William 95, 175, 262
Blaisdell, Abner 115
Daniel 48, 322
Dolly 402
Ebenezer 232
Henry 48
Isaac 27, 233
Jacob 48, 51
James W 233
John 48, 67, 282, 468, 492
Jonathan 48, 154
Loel 233
Lvdia 233
lUaisdell, rout.
Moses 48
Nancy 233
Nathaniel 27
Oliver 90
Parrott 497
Philip 354, 403
Kalph 48, 78
Samuel 7, 233. 344, 432
Thomas 43, 468
William 152, 175
I'.lalve, Asahel 73, 105
Christopher 282
Dearborn 51
Ebenezer 51, 175
Eleazer 240, 386, 424
Elijah 72
Eliphalet 392
Elisha 11, 75
Elisha. Jr 75
Hezekiah 40, 75, 175
Isaac 322, 430
Jedediah 52
Jesse 153
Jethro 53, 63
John 12, 153
John P 308
Jonathan 8, 40, 63, 105
Jonathan, Jr 40
Joseph 50, 71, 74
Moses 74, 475
Nathan 63, 71
Nathan, Jr 73
Nicholas 105
Obadiah, Jr 72
Oliver Smith 139
Paine 52
Paul 74, 457
Philemon 75
Philemon, Jr 74
Phineas 105
Robert 52
Royal 73
Saniuel 53, 63
iSeth 240
Sherbiirne 105
Theophilus 51
Thomas 534, 537
William 105
Blanchard. Abiel 37
Benjamin 26, 141, 160
Benjamin, Jr 26
Benjamin, 3d 25
Daniel 158
David 26, 159, 392
666
INDEX
Blanchard, cont.
Edward 26
George 159
Isaac 262
James 26, 461, 478, 483, 484
Jonathan 25
Joseph 29, 376, 392
Joshua 159
Jotham 112
Kichard 26
Stephen 160
Blandin, Jonathan 322, 395
Bliffen, Ichabod 175
Bliss, Abner 58
Azariah 80
Azariah, Jr ,. . SO
Daniel SO
David 58
Ebenezer 80
Isaiah SO, 322
Jonathan 58
Jonathan, Jr 58
Levi 58
Stephen 80
Blodgett, Amos 294, 425
Asahel 69
Caleb 461, 4S1
Elijah 436, 442
Ephraim 451
Jacob 5, 175, 308, 450
James 200
Jeremiah 71
Jonathan 70
Joseph 71
Joshna 276
Josiah 276
Nathan 411
Samuel 392
Solomon 392
Blood, Abel 276, 395
Amos 334
Daniel 175
David 421
Ebenezer 44
Ephraim 175
Francis 149, 175, 212
Jonas, Jr 410
Lemuel 376
Levi 308, 376
Nathan 175
Simeon 240
Thomas 262
Zaccheus 175
Blue, see also Ballou.
Edward 42
I Blue, coHt.
Janet 401
Jonathan 42
Samuel 459
Blunt, Ephraim 90
Ephraim, Jr 90
John 131
Samuel 26
William 119
Bly, Moses 354, 423
William 82
Boardman, Benjamin 322, 395
Mary 399
Bodge, Benjamin 83
Samuel 83
Boff ee. Thomas 460
Bolionon, Ananias 137
Andrew 137
Andrew, Jr 137
Jacob 137
Stephen 262, 396
Bolster, Nathan 306
Bond, Gilbert 282
Henry 161
Isaac 45
John 54, 59
John, Jr 59
Samuel 161, 276
Silas 397
Stephen 58
Stephen, Jr 58
William 250, 376, 397
Boodey, John 12
Booth, Freegrace S4
George 66
Oliver 83
Bootman, Nathaniel 262
Borden, Nathaniel 451
Boston, Anthony 176
Bosworth, Jonathan 250
Bourne, Amos 124
Boutell, see also Boutwell.
Joseph 4, 6
Eeuben 4
Boutwell, see also Boutell.
Amos 450
Kendall 5
Bowd,en, Michael 148
Bowen, Jeremiah 176, 322, 412
Jeremiah, Jr 176
John 137
John A 412
Sarah 424
Thomas 124
William 250, 406
INDEX
557
Bowers, Jerahmeel 250, 409
Jeremiah 250
Nehemiah 12G
Bowes, Elisha 451
Bowker, Samuel W 308
Bowles, James 498, 501, 504, 507, 510
513, 516, 519, 522, 525, 52S, 531, 534
537
John 17
John, Jr 17
vSamuel 115, 404
Thomas 116
Bowley, John 322, 403
Bowman, Abiatha 376
Andrew 99
Francis 234
Jonas 64, 65
Nancy 235
Thankful 399
Boyd, Alexander 86
"Arthur 88
John 116
Joseph 7
Nathaniel 91
Robert 89, 95
Robert, Jr 89
Samuel 91, 95, 224, 450
Thomas 88
William 88
Boj'es, Betsey 434
' James...* 86, 176, 282, 471
John 15
Joseph 87
I'aul 124
Robert 86
Samuel 87
Thomas 14
William 95
Boyles, Georg-e 423
Boynton, Berthier 428
' David 428
David E 308
Elias 176, 334, 430
Jacob 176
John 58
John, Jr 58
Joseph 158, 478, 483
Joshua ., 25, 176
Moses *. 334
Richard 250
Samuel 145
William 90
Bozard, Jonathan 122
Bracebridg-e, Edward PS
Brackenbury, Samuel 69
Brackett, I5ennin<T 100
Ebenezer 53
Ichabod 99
James 81
Joseph 82
Joshua 99, 120
Bradburj', Ephraim 148
John 90
Sanders 70
Bradford, Andrew 7
Benjamin 44, 214
Enos 5
John 7, 134, 334
Samuel 66, 308, 465
Simon 134
Timothy 65
Williarn 4, 44, 354, 450
Bradley, Benjnmiu 344, 397
Jeremiah 35
John 35
Jonathan 70
Josiah 28
Philbrick 344
Timothy 36
Timothy, Jr 36
William' 176
Bradshaw, Joshua 59
Brady, Benjamin 82
Bragdon, Amos 364, 417
James 176
Samuel 176
Solomon 364
Brag-g, Benjamin 102
Luther 72
Brainerd,, Asaph. 83
Enoch 395
Jabez 376
Shubael 83
Urijah 83
Branscomb, William 61
Brassey, Samuel 107
Breck, Cyrus 408
Breed, Ebenezer 156
John 176
Nathaniel 94
Nathaniel, Jr 94
Zephaniah 156
Breeder, Samuel 176
Brett, Seth 161
Seth, Jr 162
Brewer, David 462
Isaac 150
James .. 92, 308
Moses 262
Brewster, Caleb 119
558
INDEX
Brewster, co)it.
Daniel 113
David 86, 116
Eleanor 404
Isaac 85, 404
James 334
John 127. 294
Moses 120
Paul 13
Samuel 12
William 113
Briard. John 116
Samuel 114
Brickett, Barnard 29
James 407
Bridges, Daniel 493
Bridgman, Gideon 322, 401
Thomas 401
Brien. John 14
Brigo-s, Caleb 157
Eliphalet 72
Eliphalet. Jr 71, 74
Elisha 72
Jacob 250
Nathaniel 72, 250, 421
Brigham. Abner 39, 176
Ephraim 3
John 376, 392
Brimhall, Sarah 426
Silvamis 294
Britton, Asa 308, 398
David 157
Ebenezer 156, 158
Ebenezer, 2d 157
Job 224
John 308
Samuel 176
Seth 157
William 157
Brock, Nicholas 11
Paul 415
Brockelbank. Samuel 154
Brockwav, William 157
Woolston 148
Broderick, William 176
Brooks, Abraham 92
Amos 240
Barnabas 34
Benjamin 34
Benjamin, Jr 35
Cornelius 35
Daniel 364
Job 30S
John 334, 40S
Jonas 322, 395
Brooks, co)if.
Joseph 176
Samuel 56
Simon 3, 4
William 334, 407
Broughton, Benjamin 118
John 118
Joseph 118
Brown, Aaron 24, 111, 158
Abel 144, 176, 294
Abijah 94
Abraham 3, 4, 48, 50, 69
Abraham, Jr 3, 50
Alexander 450
Asenath 233
Benjamin 10, 49, 69. 75, 103
144, 294
Benjamin, Jr 49
Caleb 76. 344. 405
Charles '. . 364, 418
Clark 22
Daniel 364
David 75, 102
Ebenezer 160
Ebenezer, Jr 43
• Edward 176, 294
Elias 4
Eliphalet 138
Elisha 143
Enoch 455
Enslie 240
Ephraim 44, 150, 158
Ezekiel 49
Fanny 233
Francis 20, 250
Hugh 164
Isaac 143, 200
Jacob 99, 103
James 42, 344. 354. 409, 458
Jemima 418
Jeremiah 354. 420, 427, 456
Jeremiah. Jr 420
Job 131
John.. 18. 103, 106, 143, 150. 159, 233
418. 422, 435-438, 440, 441, 444-446
448, 451, 528, 532
John. Jr 11
Jonas ... 1 334
Jonathan 24, 75, 131
Joseph 4, 12, 40, 60, 75, 308
Joseph. Jr 75
Joshua 50, 354, 398
Joshua, Jr 103
Josiah 11, 75, 155, 176
Lavinia 233
INDEX
559
Brown, cunt.
Lvdia 431
Marv 23;i
Michael 17fi
Miriam 427
Moses (iO, 62, 129, 158, 294, 424
Nathan 02, 2S2, 294, 354
Nathaniel 40, 87
Nehemiah 24, 200
Nicholas 12, 107
Oliver 30S, 39fi
Parker 232
Peter 151. 176, 334
Philip 48
Phineas 30
Relief 233
Eeuben 42
Eichard 133, 152, 464
Robert 48
Samuel 24, 2S, 00, 62, 00, 141
Samuel, Jr 60, 62
Sewall 24, 170, 354
Simon 104
Stephen 75
Stephen, Jr 75
Thomas 129, 282, 334, 393, 420
Thomas, Jr 130
Timothy 40, 142
Tristram 43]
Truce 354
Uriah 424
William 28, 30, 75, 100, 208, 233
202, 421, 450
Zachariah 62
Bruce, Josiah 170
Timothy 300
Brudd, Thomas K 334
Bryant, Amos 240
Andrew 59
Betsey 235
Daniel C 308
Diana 235
Israel 202
Jeremiah 235
Jeremiah IS 234
Jeremy 99
John 17, IS, 170, 417
Joseph 10
Priscilla 235
Richard 1]0
Robert 9:i
Sally 235
Silvanus 370
Walter 99
Walter, Jr , 99
Bryer, John 138
Buck, Amasa 322
Isaac 444
P>uckley Rhoda 415
Buckman, Ellas 322, 408
Buckminster, Benjamin M 393
Buckman, Joses 262
Buel, Aaron 102, 103
Abraham 102
Daniel J 02
Joseph 102
Bufeum, Jedediah 123
Bugbee, Nathaniel 250
Peter 376
Bullard, Ebenezer 176
Luther 229
Lyman 229
Nathan 344, 425
Rufus 229
Simeon 45
Thomas (i 228
Bullock, Jeremiah 123
Nathan 123
Peter 406
Bumford, Charles 13
Jacob 138
Bump, Jacob 123
Bundy, Philip E 421
Bunker, Dodavah 10
James 83
Jonathan 10
Joseph 10
Zachariah 218
Bunton, Andrew 2. 451
John 2, 344
Burbank, Aaron 53
Abner 53
Caleb 68
David 10, 20, 354
Ebenezer 38
John 08
Jonathan 270, 406
MoiSQS 15
Moses, Jr 16
Samuel 16, 70, 71
Samiiel, Jr 70
Wells 448
William 218, 400
Burbeck, James 322
Burke, Jonathan 444
Joseph 262
Burleigh, Abigail 405
Benjamin 401
David 145
Elizabeth 401
560
INDEX
Burleig-h, cont.
Jacob
John 29, 100,
Joseph
Josiah S3,
Moses
Nathaniel
Peter
Samuel 82,
Sarah
Stephen 138,
Thomas 51,
Wheeler
William 101, 250,
William, Jr
Burnap, Joseph
Nathan
Samuel
Burnham, Abraham
Ammi
Amos
Andrew
Asa
Benjamin
Ebenezer
George 401, 468,
Gideon
Ira
Jacob
James 294, 354,
John 229, 282, 388,
Joseph 228,
Joshua 81,
Josiah
Mary
Nathan
OfPo
Pike G 320,
Ruhama
Samuel 46,
Stephen
Timothy D
Burns, George 5,
George, Jr
James
John 4, 5. 14. 95, 176, 238,
John, Jr
Robert 14
Thomas
William 14, 70
Burpee, Isaac 334,
Jeremiah
Jonathan
Joseph
Nathan 176,
Nathaniel 23, 354,
100
145
344
101
101
138
425
99
425
294
141
145
486
101
344
.45
150
.47
262
.77
334
.46
176
.83
481
157
229
106
427
401
468
262
.99
229
.46
.66
411
407
106
229
71
.71
176
432
..5
, 95
..4
71
417
.23
395
395
276
395
Bui-rill, Thomap 4
Burroughs, Daniel 4
George 88
Joel 3
John 3
John, Jr 3
Josiah 88, 176
Nathaniel 176
Timothy 3
\^^lliam .88. 262
William, 2d 262
Burseil, James 212
Moses 214, 354
Burt, Amasa 162
Enos 157
Joseph 157
Burter, Jemima 405
Burton, Abraham 159
John 159, 160
John, Jr 159
Jonathan 159
Susanna 433
Burts, Robert 22
Buss, Joseph 204
Lydia 411
Samuel 240
Silas 160
Stephen 160
Buswell, Anna 413
Caleb 36
Daniel 262
Elias 334, 426
Hammond 413
James 69, 429
John 126, 397
Noah 294
Richard 322
Samuel 24, 77
Butler, Alfred 121
Benjamin 106, 282
Edmund 116
George 176
Gideon 176
Henry 106
John'. Ill, 176, 322, 449
John, Jr 162
Jonathan 334, 415
Joseph 416
Josiah 66
Thomas 66
Tobias 95
Zephaniah 106
Butterfield, Abraham 159
Ephraim 161
Isaac 8, 448
James 156
INDEX
661
Butterfield, voiit.
John 29, 158
Jonas 157
Josepli IfiO
Oliver 334, 404
Peter 334
Phineas 404
Robert 334, 404
Stephen 160
Butters, Samuel 36
Buttrick, Oliver 334
Buxton, James 156
Buzzell, Benjamin 13
Daniel 7S, 21S, 393
Edward 140
Elijah, 471 , 495
Henry 294, 424
Jacob P 417
James 17
John 13
Jonathan 294, 394, 471
Joshua 204
Martha 417
Mary 394
Moses 417
Nathaniel 140
Nathaniel, Jr 140
Samuel 12
Thomas 12
William 40, 393
Byam, Benjamin 150
John 354
Cady, David 161
Cairns, James 15
Caldwell, Alexander 69
James... 14, 69, 95, 164, 176, 262, 450
James, Jr 69
John 69, 71. 176
Joseph 70
Paul 176
Samuel 69, 153, 176. 262, 498, 501
504, 507, 509. 510, 512, 513, 515. 516
519
Thomas 46, 70
William 14, 83
Calef , James 398
John 77
John, Jr 77
Joseph 354
William 136
Calf e, John 60
Joseph 76
Eobert 27
William 78
Call, David 114
Moses 15, 16
Silas 16
Stephen 137, 459
Callahan, Thomas 294
Galley, Daniel 396
Eliphalet 49
John 50, 473
Jonathan 50, 364
Josiah 473
Lydia 403
Samuel 146
Thomas 50
Thomas, Jr 51
Thomas J 403
William 146
William, Jr 146
Cambridge, John 242
Cammett, John 24
Jonathan 24
Samuel 49S, 501, 504, 507, 510
513, 516, 519, 522, 525, 529
Silas 24, 176
Thomas 498, 501, 504, 507, 510
513, 516, 519, 522, 525, 529, 532
Camp. Israel 364
Reuben 450
Campbell, Alexander 88
Andrew 135, 296
Annis 40
Daniel 7, 2J0. 262
David 64, 88
Henry 87, 163, 164
Hugh 14, 135
Hugh, Jr 135
James 22, 163, 200, 334, 376
Jesse 376
John 70, 121. 163, 176
Robert 65, 95, 176. 264, 450
Samuel 164
Thomas 176
William 95, 336, 404
Campernell. David 214
Cannej', Amos 468
Charity 422
John 294, 468
Capee, George 436, 442
Capen, Ebenezer 250
Capron, Nathan 308
Oliver 123, 176
Thomas 442
Carbee. Joel 324
Card, Edward 97
Henry 97
John 97
562
INDEX
Card, cont.
Samuel 468
Care-sv. Michael TS
William 100
Carev, Barnabas 126
William 83, 84
Carleton. Benjamin 125, 177
Daniel 401
Dean 2
Ebenezer 204, 386
Edward IS, 238, 448
Enoch 495
James 126
Jesse 177, 252
John 109, 135, 336
Jonathan 58
Joseph 134
Kimball 31
Nathaniel 177
Oliver 5
Peter 250
Eebecca 394, 417
Ruth 401
Samuel 177
Thomas 177, 354, 401
Timothy 240, 336
William 108, 125
Woodman 238, 394
Carlisle. Alexander 177
Daniel 449
Lj'dia 432
Carney, John 448
Timothy 177
Carpenter. Abisha IGl
Benjamin 149, 308
Da^-id 308, 411-
Ebenezer 72. 308
Eliphalet 73
Ephraim 376
Jedediah 73
Jonathan 148
Nathan 149
Nathaniel 252
Samuel 122, 177
Carr, Bradbury 29
David ". 17. 400
Ezekiel 153
Francis 30
Jacob 334
James 238, 262, 388, 464, 466
471, 472, 481, 482
Jesse 346, 420
John... 17. 20. 24, 29. 52, 86, 89, 152
John. Jr 20
John, 2d 52
Carr, cont.
Joseph 26, 29
Mark 29
Nathan 177, 376, 430
Oliver P 389
Parker 27
Robert 334
Samuel 88, 93
Sanders 77
Thomas 95. 240
Timothy 30
William 336
Carriel, Pamelia 397
Sally 397
Carrigain, Philip 37
Carroll, Aaron 376
Carruth. James 78
Carter, Benjamin G 117
Daniel 37, 346, 414
David 16
Ephraim 25, 144
Ezekiel 37
Ezra 36
Henry 116, 404
Hubbard 448
Jacob 35, 78, 354, 404
Jacob, Jr 78
John 47, 95. 399
Michael 264, 406
Moses 78
Nathan 344, 395
Samuel 48
Samuel, Jr 48
Stephen 460
Thomas 78
Winthrop 16
Cartlin, Joseph 83
Carty, John 54
Casey, John 53
Cass. Abel 417
Benjamin 23
Daniel 123, 485
Daniel, Jr 123
David 123
John 54, 123
Jonathan 48, 139, 177, 478, 483
Joseph 122, 449
Joseph, Jr 123
Levi 53
Luke 124
Moses 4S6
Nason 449
Simon 53
Theophilus 344, 407
Zenas 112
INDEX
563
Caswell. Elijah 105
Eliphalet 439, 534, 537
Gilbert 498. 501. 504, 507
Joseph 294, 428
Eichard 105
Timothy 106
William 425
Gate. Andrew 282
Elisha 138
Enoch 138, 455, 456
James 138
James, Jr 138
John 10, 53
Joseph 12
Xeal 364
Samuel 41, 90, 115, 403. 455, 456
Samuel White 119
Solomon 12
Stephen 145
William, Jr 10, 13, 119
William T 39G
Cater, Edward 11. 294
John 11
Levi 110
Cavender, Charles 334, 495
Caverlv, Charles 177
John 11, 177
Philip 11
Thomas 13
Cavemo, John 13
Cavis, Nathaniel 18
Cawin, William 177
Cawley, see Caller.
Chadbourne, Thomas 38
Chaddock, Jonas 447
Chadwick, Abigail 410
Edmund 16, 478
John 67, 262, 498, 501, 504, 507
510, 513, 516, 519, 522, 525, 528, 531
Joseph 264
Joshua 310, 424
Chaffin. David 376
Phineas 376
Challis, see also Chellis.
Benjamin 397
Christopher 282, 402
Ephraim 282
John 137
Nathaniel 306. 397
Thomas 376, 481
William 78
Chamberlain, Abiel 90
Abner 449
Benjamin 177, 449
Daniel 451
Chamberlain, cont.
David 449
Ebenezer 451
Elias 449
Elisha :n0, 429
Ephraim 294, 451
Henry 157
Increase 158
Isaac 158
Ithamar 31
James 45, 128, 242, 488, 490, 492
Jason 294
Jedediah 157
Job 158
John 157, 177
Joseph 446
Judith 396
Samuel 90, 91, 128
Simon 161
Thomas 157
Wilder 177
William 127
Chambers, Henry 439
]Nratthew 224
William 65
Champne^-, Eichard 115
Chandler. Aaron 157
Abiel 276, 427
Abner 112
Benjamin us
Daniel 37
Ebenezer 159
Eliza 233
Isaac 68
Joel 3
Jonathan l]2, 113
Joseph 9, 50, 51, 68, 354
Josiah 276, 535, 538
Maria 233
Moses 494
Nathan 35, 346
Nathaniel 105
Peter 177, 252
Samuel 4, 44, 336, 393
Thomas 232
Zachariah 14
Zebuloii 4
Chapin, Aaron 149
Hiram 149
Jesse 336
Justus 149
Chaplin, Ebenezer ]25
Joseph 276
]\ricah 240
Michael 495
564
INDEX
Chapman, David 99
Edmund 51
Elias 364
Elisha 364, 425
Horace 392
Jeremiah 125
John 51, 58
John, Jr 50
Jonathan 224
Joseph 86, 100, 218
Eichard 378, 392
Samuel 72. 100, 104, 146
Sarah 415, 421
Simeon 53
Smith 356
Stephen 324, 449
Valentine 364, 394
Chase, Abner 152
Abraham 39
Amos 151
Benjamin 282, 486
Charles 143
Daniel 36, 143
Dudley 154
Dudley L 145, 478, 484
Ebenezer 21
Edmund 100
Edward 147
Elihu ~6
Elihu, Jr ~6
Enoch 47, 465, 467, 482
Ezekiel ~1
George 427
Jacob Sfi
James 52, 233
James, Jr 50
John. ..37, 76, 103, 136, 143, 156, 376
Jonathan 51, 67, 138, 147, 294
Jonathan, Jr 142, 146
Joseph 376, 494
Joshua 71, 177
Josiah 41, 51, 276
Lucinda 233
Mary 233, 406
]Moody 27
Moses 41, 146, 354, 394, 401
Nancy 233
Nathan 76
Nathaniel... 20, 59, 76. 161. 177, 233
Nehemiah 143
Parker 324
Perley 354
Samuel 394
Sarah 418
Sarah Ann 233
Chase, cont.
Seth 39
Simon 232
Stephen 41, 70, 76
Stephen, Jr 71. 96
Theophilus 233
Thomas 140. 427
Wells 27
William 145
Chattell, Thomas 55
Chatterton, Joseph 2
Chellis, see also Challis.
Christopher 475
Elizabeth 412
Enos 177, 498, 501, 504, 507, 510
513, 516, 519, 522, 525, 528, 531, 534
Thomas 40, 475
Cheney, Benjamin 84
Daniel 88, 324
Ebenezer 354, 398
Eliphalet 177
Hannah 401
Isaac 46
James SS
John 7
Jonathan 177, 276
Joseph 177. 264
Moses 20, 177
Nathaniel 177, 276. 324
Samuel 431
Thomas 354
Tristram 7
William 401
Cherry, Samuel. . .464, 466, 471. 472, 481
Chesley, Corydon 294
Daniel 81
Ebenezer 129
Georg-e 81
James 127, 364
John 107. 421, 356
Joshua 214
Lemuel 81
Sawyer 107
William 177
Chesmer, Jacob 46
Cheswell, Wentworth 100
Chevalier, Joseph 445
Child, Amos 94
Chipman, Jesse 444
Choate, Benjamin 282
Dav-id 252, 403
Humphrey 401
Jacob 69
James 356, 401
Jonathan 294
INDEX
565
Christy, Georg-e 96
Jesse 9()
Thomas 89
Chubbiick, Levi 2a8
Church, Ebenezer 58
Iddo 177
Jabez 204
James 11, 102
John 11, 4C., 420, 445
Joseph 451
Joshua 498, 501, 504, 507, 510
513, 516, 519, 522, 525, 529, 5;!2
Nathaniel 11, 21S
Simeon 177
Thomas 177
Churchill, Joseph 460
Thomas 99
Churchwood, Arthur 177
Cilley, Aaron 95
Benjamin 153
Cutting 106
Hannah 432
Jacob 142
John 40, 142
Jonathan 177, 264, 483
Joseph... 106, 214, 421, 474, 477, 498
501, 504, 507, 510, 513. 516, 519, 522
525, 528, 531, 534, 536, 537
Moses 137
Samuel 142, 154, 177, 376, 393
Thomas 142, 272, 432
Thomas, Jr 142
William 55
Claggett, Cynthia 433
Clanc3', Jeremiah 116
Clapp, Daniel 510, 513, 516, 518
519, 522, 525
John 336
Preserved 177
Roswell 398
Supply 113
Clark, Alexander 89
Amos 59
Anthony 276, 431
Benjamin 52, 64, 81
Bunker 94
Caleb 22, 473
Cephas 72
Daniel 13, 16, 20, 145, 147, 148
David 284, 495
Eleazer 34
Eleazer, Jr 34
Ephraim ". .. .44, 450
Hannah 412
Henry 23
Clark, cotit.
Ichabod 3
Isaac 72, 81
Jacob 12, 52
James 450'
Jesse 72, 447
John 24, 87, 115, 138, 147, 177
276, 306, 324
Jonathan 13, 50, 56, 93, 105, 218
252, 306, 324, 400, 431
Jonathan, Jr 49, 400
Joseph 29, 68, 100, 116, 138, 146
Joseph, Jr 145
Josiah 106, 120, 324, 396, 420
457-459
Josiah, Jr 457
Matthew 85
Michael 451
Moses 147, 148, 412
Nathaniel 20, 240, 356, 423, 473
Nathaniel, Jr 423
Nathaniel S 324
Nicholas 138
Ninian 96
Norman 399
Eichard 22
Robert 91, 282
Sally 428
Samuel 19, 51, 85, 89, 96, 388
423, 447
Sarah 398
Satchel 138
Simeon, Jr 73
Solomon 130
Stephen 24, 52, 346
Taylor 146
Thomas 6, 117
William.. 2, 64, 96, 97, 106, 308, 398
Clarkson, James 119
Clay, John 23, 177, 354
William, Jr 425
Clayes, Elijah 465, 466, 481
Clear, Philip 282
Cleasby, Joseph 276, 397
Cleaves, Nathan 7
Clement or Clements.
Amos C 423
Benjamin 320
Christopher 135
Ezra 154
Hannah 423
James 46, 83
Jesse 154
Job 128
John 9, 67, 69, 130, 324, 394
566
INDEX
Clement, cont.
Jonathan 1 ' 5 1^;J
Nathaniel *^^
Peletiah IS
Eeuben ^ ' *
Eichard ^~6
Samuel I'^S
Simeon "~^
Thomas 294
Timothy 240
William 135, 376
Clendenin, Andrew 85
David S4
Robert ^3
Cleveland, Aaron Ip
Solomon "^'^l
Clifford, Benjamin 50
David •J---~i
Ebenezer ' -^> 13 1
Hezeldah 51
Isaac 40, 344, 414
Israel 46, 455, 456
John 24
John, Jr ' *
Joseph 57, 58, 75, 77
Joseph E 414
Richard, Jr 51
Samuel 17, 21, 75
Stephen 52, 77
Tristram 456
^Yilliam 276, 46S
Zachariah 23
Closson, Nathan 177, 386
Clough, Abner 5o, 106, 346, 414
Benjamin 77, 144, 177
Caesar 477
Caleb 1^^
Cornelius ~~
Daniel 56, 57, 534, 537
Bavid 55, 68, 364
Elijah 48
Elisha IS
Elisha, Jr IS
Elizabeth 426
Ezekiel 49, 143
Henry 26
Humphrey 140, 177
Isaiah 57
Jacob 455
James 69
Jeremiah 25
John 135, 294, 434
Jonathan IS. 40, 47, 90. 177
Joseph 37, 177, 294, 397, 414
Josiah 135, 426
Clough. coiit.
Leavitt 26
Nehemiah 26
Obadiah 25
Oliver 294, 417
Reuben 139, 141
Richard 18, 24
Richard, Jr 18
Samuel 24, 56
Sarah 397
Simon 55
Theophilus 24
Thomas 25, 457
Thomas, Jr 26
Timothv 154
William 136, 144
William, Jr 135
Winthrop 153
Zaccheus 81, 177
Cloutman. Eliphalet 12
John 131
Thomas 131
Clyde, Hugh 164
John 163
Joseph 163
Coates. Benjamin 451
Cobb, Daniel 156, 262
Ebenezer 150
Francis 376
Isaac 156
Meletiah 262
Seth 150
Stephen 150
Cobby, James 177, 224
Cobleigh, Daniel 31
John 30
Jonathan 30, 31
Oliver 30
Coburn, Amasa 31
Amos 160
Andrew 30
Benjamin 31
Benoni 178
George 159
Morrill 222, 376, 378, 407
Cochran, Elijah 94, 334
Isaac 89, 164
Jacob 137
James... 84, 86, 89, 95, 163, 336, 450
James, Jr 84, 109
James, 3d 110
John 5, 84, 96, 110, 163
John, Jr 95, 109, 163
Joseph 87, 110
Nathaniel 94
INDEX
567
Cochran, cont.
Ninian 95
Peter 9(5
Robert S8, 437, 444-446, 450
Samuel 88, 445
Thomas 06
William 87, lOS, 110, 178
Cockle, John 240
Codding-, Abijah 240
Cod man. Henry 4
William 5
CoftVen, Eleazer 126
Coffin, Abner 178
Amos 61
Enoch 50, 52, ,344
George 42S
Moses 51
Peter 17, 411
Primus 473
Robert 494
^Stephen 38
William 36, 49
Cof ran, James 110
Joseph 212, 420
Cog-gin, Joseph 5
Cogswell, Amos 178, 294
Jeremy 55
Joseph B 389, 393
Judith 393
Nathaniel 9
Nathaniel Peaslee 178
William 178, 388
Colbath, Dependence 10, 468
Downing 469
George 356, 423
Hunking 128
Joseph 98, 214
Winthrop 107
Colbetat, Pilancon 118
Colburn, Abigail 410
Amos 478
Asa 79
Benjamin 178, 413
Charles 346, 419
Dav-id SO
Elias 150
John 79, 392
John H 417
Leonard 404
Mary ...410
Miriam 413
Nathan 178, 410
Nathaniel 449
Peter U 410
Stephen 79
Colby, Abner 67
Abraham ; . .18, 38
Anthony 67
Benaiali .' 24
Benjamin i:iS, 13<), 344, 429, 432
Chilis F 431
Daniel 144
David 88, 89, 178, 475
Eben 276
Ebenezer 139, 364, 425
Ebenezer, Jr 425
Edmund 26
Elijah IS
Eliphalet 64, 67
Enoch 23, 324
Ephraim 137
Er 144
Hezekiah 46
Ichabod 364, 434
Isaac 67, 138
Jacob 46
James 78, 264
Jethro 28
John 17, 23, 28, 138, 139, 155
178, 476, 535, 538
John, Jr 154
John T. G 434
Jonathan 139
Joseph 37, 38
Lot 36
Moses... 39, 41, 46, 344, 498, 501, 504
507, 510, 513, 516, 519, 522, 525, 529
532
Nathan 137
Nehemiah 67
Nehemiah 67
Orlando 139
Peter 139
Salem 532, 535, 537
Samuel 25
Sarah 403
Sargent 46
Spencer 178'
Stephen 264
Theophilus 178, 282, 461
Thomas 155, 276, 395
William 68, 472
Willoughby 18
Colcord, Daniel 76
Ebenezer 20, 21
Ebenezer, Jr 21
Edward 101
Gideon 100
John 2150
Jonathan 100
668
INDEX
Colcord, cont.
Joseph 100, 354
Josiah 100
Samuel 19, 76
Thomas 240
Cole, Adam 135
Amos 35
Daniel 376, 423
Ebenezer 122
Eliphalet 264
John 6, 157
Jonathan, Jr 157
Jonathan, 3d 158
Nathan 6, 324
Parker 222, 378
Samuel 35
Solomon 133, 250, 476
Thomas 421
Coleman, Eleazer 128
James 97, 294
John 98
Joseph 98
Phineas, Jr 98
Collamore, John 110
Collet, John 107
Collins, Benjamin 26, 498, 502
Daniel 92, 178
David 426
Ebenezer 48, 67
John 116, 136, 140, 178, 468
John, Jr 97
Jonathan 47, 77
Joseph 40, 92
Richard 144
Robert 139
Samuel 156, 354
Tristram 41
William 78
Colony, Daniel 218
John 73
Richard 224, 468
Colton, Caleb 448
Como, Francis 276, 489, 491, 493
Comstock. Azariah 123, 178
Azariah, Jr 122
Moses 123
Samuel 310, 416
Samuel, Jr 416
Conant, Abel 178
Amos 34
Caleb 324, 415
Jonathan 262
Roger 157
Rufus 334
Solomon 252
Cone, Jared 238, 399
Coneck, James 178
Conet, Joshua 88
Connolly, Da\'id 88
John 446
William 294
Connor, David 68, 110
Ebenezer 50
Eliphalet 282
Georg-e 76
Hannah 422
Jeremiah 56
John 110
John Thing- 68, 498, 501, 504, 507
510, 513, 516, 519, 522, 525, 528, 531
Joseph 68
Morg-an 99
Moses 68
Nathan 414
Philip 93
Samuel 51, 110
Tristram 493
Conroy, Samuel 178, 334
Stephen 264, 410
Converse, Robert 92
Samuel Davis 32
Zebulon 125
Cook, Abel H 433
Abraham 130, 234
Betsey 431
Charlotte 418
Cynthia 235
Daniel 294
Ebenezer 73, 152, 178, 364, 426
Francis 310, 433
George 124
James 214
Jesse 79
John 99, 127, 152, 282, 468
Jonathan 364
Josiah 3
Mehitabel 431
Moody 324
Nathaniel 153
Peter 294, 431
Peter A 395
Samuel S 418
Silas 72
Solomon 320
William 124
Cooley, Aaron 250
John 250, 451
Coolidge, Paul 336
Coombs, John 178, 282
Lydia 433
INDEX
569
Cooper, Aaron 66
Benjamin 77
Ebenezer H2
Elijah :^08
John :{9, 158, 178, 498, 501, 507
510, 513, 516, 519, 522, 525, 528, 531
534, 537
John, Jr 39
Jonathan 252
Joseph 178
Nathaniel 3
Sherman 376, 400
William 143
Copp, Aaron 178, 224
Benjamin 38, 130
David 134, 152, 492
Ebenezer 59
Jonathan ,. . . .153
Jonathan, 2d 418
Joseph 178, 282
Josiah 364
Moses 153
Solomon 139
Corbett, Eldad 446
Corbin, Clement 306, 397
Ezbond 397
Corey, Benoni 38
Benjamin 406
Oliver 178
Oliver, Jr 178
Samuel 308, 406
Corliss, Asa 134
Daniel 133
Elihu 421
Elisha 322
James 135
Jonathan 133
Joshua 60
Nathaniel 156
Timothy 155
Timothy, Jr 155
Cornell, Ebenezer 178
Corning-, George 86
John 134
Corser, Asa 16
Da\ad 16
John 16
John, Jr 17
Jonathan 16
Nathan 16
Samuel 16
Thomas 16
William 178
Corson, David 364, 417
David M 417
Corson, cotit.
Ichabod 130
Joshua 130
Cortlandt, Philip 470, 472
Cosey, David 411
Cossit, Ranna 35
Coster, Ebenezer 494, 495
Cotton, Benjamin 204
Joseph 114
Josiah 139
Nathaniel 119
Thomas 103, 120, 141
William 119
William, Jr 119
Couch, Benjamin 16
John 16
Coughlin, Eichard 460
Coway, George 14
Cox, John 85
Coy, William 35
Craft, James 178
Cragin, Benjamin 150
Francis 150
John 150, 151
John, Jr 150
Craige, Alexander 84, 86
David 27, 84
Elizabeth 425
John 85, 160
Eobert 27, 86, 160
Tappan W 425
Thomas 85
Cram, Benjamin 54
Betsey 417
Ebenezer 160
Elijah 143
Ephraim 296
James 100, 102
Jerediah 155
Joel 42
John 42, 159
John, Jr 159
Jonathan 136, 160
Joseph 42, 160
Nathan 155
Nathan, Jr 154
Nehemiah 43
Samuel S 356
Sanborn 43
Theophilus 276
Wadleigh 41
Crane, Abiah 148
Benjamin 356
Lemuel 3
Samuel 276
570
INDEX
Crane, cont.
Thomas 123
Crawford, Abigail 229
Ann 229
Benjamin 229
John 26, 214, 421
Joseph 229
Polly 229
Eobert 140, 22S
Samuel L 229
Susanna 229
William 204
Creighton, James 458
Stephen 19, 54
Thomas 458
Cressey, Benjamin 276
Daniel 68, 498, 501, 504, 507, 510
513, 516, 519, 522, 525. 528, 531
John 282
Jonathan 30
Joseph 134
Michael 31-33
Richard 69
Critchett, Elias 469
Thomas 139
Crocker, Gershom 58
Roland 364
Crockett, Charles 50
David 145
Ephraim 146
John 145, 178
Joshua 93
William 50
Croker, Jeremiah 344
Crombie, Benjamin 91
James 87, 125, 465, 467
John 87
Moses 91
Samuel 29
Cromwell, James 468
Crook, Andrew... 112, 324, 422
Charles 112
John 422
Thomas 112
Crooker, Benjamin 308
Crosby, Alpheus 308
John 62
Jonathan 93
Joseph 264, 393
Josiah 4
Nelson 282
Sampson 5
Cross, Abiel 134
Daniel 458
Ephraim 498, 501, 504, 507
Cross, rovt.
Jesse 26
John 26, 344
:\Ioses 276, 410
Peter 70
Ralph 18
Robert 52
Stephen 26
Uriah 445
William 324, 408
Crosset, Joshua 115
Crossfield, James 73
Timothy 178
Crossford, Daniel 364
Crossman, John 336
Crowell, David 356, 414
Peter 414
Crown, John 95
Crummett, Hannah 402
James 218, 364
Cudworth. Samuel 262
Culver, John 252, 415
Cumminos, Archelaus 150
Benjamin 178
Charles 429
Daniel 308
David 69
Ebenezer 70
Eleazer 70, 87
Enoch 308
John 178
Jonathan 242
Molly 429
Peter 178
Philip 178
Reuben 178
Samuel 66, 178
Silas 5
Cunningham, James 110, 111
Moses Ill
Robert, 91, 178
Samuel 112
Thomas 108, 111
William 85
Currier, Abner 152
Abraham 264
Amos 344, 414
Asa 294, 425
Barnard 144
Benjamin 29, 65
Caleb 116
Challis 144
Charles 57
Daniel 41, 455, 456
David 28, 164, 354, 392
INDEX
571
Currier, coiit.
Dudley 135
Ebenezer 282, 410
Edward 27fi, 433
Elizabeth 396
Ezekiel .59
Ezra 48
Hannah 233
Hazen 233
Jacob 48, 60
Jeremiah 48
John 8, 47, 69, 13.), 144, ITS
Jonathan ITS, 232, 2S2
Joseph 43
Louisa 233
Mary 233, 431
Moses 154, 364, 405
Nancy 395
Nathan 144
Nicholas 144
Oso-ood 233
Eeuben 18, 143
Eichard 144, 324
Samuel 60, 178, 346
Sargent 67, 486
Stephen 134
Theophilus 179, 324, 396
Thomas.. 116, 144, 250, 344, 469, 476
Toppan 233
William 36, 282
Curtis, Amariah 124
Daniel 33
David 447
Isaac 450
Isaac Palmer 250, 400
Jacob 5, 308, 418
Jacob, Jr 5
James 462
John 161, 308, 432
Joseph 87
Lemuel 264, 450
Noah 124
Philbrick 400
Samuel 124, 262
Stephen 264, 450
Timothy 436, 441
William 202, 428
William, Jr 428
Cushing-, Daniel 364, 401
John 179, 334
William 179, 458, 493
Cutler, Gardner 397
John 346
Joseph 310
Solomon 125
William 448, 449
Cutter, A. R 115
llenjamin 150, 179
Betsey 411
Ilayden 423
Hodo-es 376
James 125
John 3 14
Joseph 411
Rachel 411
Eichard 70, 118
Seth 336, 422
Thomas 74, 264
William 262
Cutting-, Benjamin 306
Biley 324
Daniel , 92
Joseph 92
Moses 308
Zebedee 324
Cutts, Samuel 114
Dagg-ett, Caleb C 432
Darius 310, 432
Nathaniel 158
Dakin, Ebenezer 71
Justus 71
Levi 71
Dale. John 160
John. Jr 160
Samuel 252
Timothy 159
Daley, London 284
Dalling, Samuel 117
Dalton, Isaac 346
Josiah 103
Michael 132, 356, 425
Moses 51
Samuel 296
Timothy 104
Dam, see also Dame.
John 41
Dame, Abner 127
Asa 402
Benjamin 130
Edward 306, 406
Eliphalet 98
George 114
Hunking 82
Isacchar 98
Jabez 127
John 98
Jonathan 131
Joseph 98, 128, 364, 402, 424
Levi 42, 456
Martha 421
572
INDEX
Dame, cotit.
Moses 82
Theodore 118
Timothy- 98
Zebulon 130
Damon. Benjamin 336, 393
John 6
Oliver 310
Damrell, Joseph 117
Dana, Jonathan 79
Joseph SO
William 79
Danforth, Edward 448
Elkanah 252
Henry 2S4
Jacob 179
Jedediah 16, 324
Jonathan 93
Joseph 416
Moses 139, 284
Samuel 17
Simeon 35
Thomas 296
William 17, 346
William. Jr 16
Daniell or Daniels.
Anna 409
Clement 11
David 106
Ebenezer 149
Eliphalet 115
Ephraim 12
Hiram 409
Increase 31
Jacob 12
Jacob, Jr 10
John 11, 73, 378
Jonathan 284
Joseph 11, 179, 296, 320
Joseph, Jr 10
Pelatiah 13
Eeuben 72, 115
Samuel 73, 106, 108, 110, 140
458, 473
Danielson, Charles 10, 179
James 11
Levi 11
Danley, John 122, 124
Danning-, David 204
Darling-, Abraham 40
Benjamin 138
Benjamin B 67
Eliakim 126
John 59, 68
Jonathan 434
Darling, cont.
Montgomery 218
Thomas 23
Timothy 67
William 67
Darrah, Arthur 163, 179
James 87
Robert 179
W' illiam 179
Dart. Eliphalet 149
Joshua 148
Joshua, Jr 149
Nathaniel 149
Roger 179
Thomas 149, 179
Dascomb, David 264
James 160
Dassanee, Jesse 179
Davenport. John 115
Da%-idson, Daniel 179, 214
David SS, 164
Francis 214
George 89, 163
James 164
John 163
Thomas Ill
William 85, 131
Davis, Aaron 411
Abner 107. 356, 421, 455
Abraham 67, 264
Alden 235
Alpheus 310
Amos 31. 126
Aquilla 346
Asa 69
Bela 462
Benjamin 324, 460
Clement 82
Daniel 118, 125. 140, 427
David 82, 252, 346, 364, 400
Dudley 12
Ebenezer 125, 378
Edmund 116, 346
Eleazer 48
Elijah 179
Ephraim 132
Isaac 30, 69, 310
Jacob 356, 397, 418
James 11, 31, 82, 179
John.. 82, 95, 118, 179, 264, 276, 356
412
Jonas 242
Jonathan 30, 106, 346, 356, 414
421
Joseph 68, 155, 284
INDEX
573
Davis, cont.
Joshua 336
Josiah 179, 214, :!46, 419
Lewis 393
Moses 50, 107, lOS, 179, 399, 4()9
Nathan 17
Nathaniel 70
Oliver 402
Peter loO
Philip 78, 179
Kandall 127
Eenben 11, 79, l.")3
Richard 12B
Eobert 3o, 100
Samuel 3, 16, 30, 53, 78, 103, 179
218, 346, 399, 406, 425, 462, 469, 528
531, 534, 537
Simon 30, 126, 462
Simon, Jr 126
Solomon 107, 234
Susanna 411
Thomas 112, 128, 462
Thomas, Jr 112
Timothy 10
Webster 78
Wells 346, 429
William 69, 90, 126
Winthrop 364, 419, 495
Zebulon 130
Dawson, Timothv' 89
Day, Amos 179
Benjamin 4. 1 G
Daniel 310
Ebenezer 72
Ezra 123
John 73, 336, 432
Levi 324, 409
Noah 94
Othniel 122, 179
Samuel 134
Stephen 179
Timothy 324
William' 158, 179
Dean, Benjamin Woodbridge 55
Hiram 179
James 179, 224
John 125
Lemuel 200
Seth 125
Dearborn, Abraham F 235
Benjamin 48, 49, 51
Daniel 20, 104
Ebenezer 28
Edmund 420
Edward 41
Dearborn, cont.
Hannah 413
Henry 39, 105, 478, 480, 483, 518
James 100, 147
Jeremiah 75, 104
John 28, 62, 103, 145, 284
Jonathan 27
Joseph 27, 103, 324, 356, 407
Josiah 63, 64, 104
Levi 103, 105
Nathan 75
Nathaniel 26, 62
Peter 27
Phineas 104
Eeuben 103, 104
Reuben Cove 104
Reuben Gove, Jr 103
Samuel 23, 50, 75, 103
Sherburne 105
Shubael 26
Simeon 152
Simon 50
Stephen 27
Thomas , 179, 234
De Bell, Alexander 242
Warren 179
Deering-, James 129
Delaney, Delavan 149
Delano, Daniel 13
Gideon 3
Demary, Ezekiel 471
John 125
Rebecca 412
Thomas 324
Demeritt, Joseph 105
Robert 324
Deming. Abiel 229
Dolly 229
Ebenezer 228
John 229
Lucy 229
Meliitabel 229
Nancy 229
Dempsey, Edward 116
Denbo, Cornelius 364
Dennett, Georg-e 55
Jeremiah 118
John 115. 118, 478, 483
Joseph 3
Nathaniel 118
Dennie, Albert 13
Dennis, Moses 336, 408
Derbj% David 157
Jacob 30
Samuel 310
574
INDEX
Derby, coiit.
Simeon 324
Thomas 31
Dernim, Asa 447
Eeuben 447
Dewej', Ebenezer 58
Ebenezer, Jr 58
Elijah SO
Elijah, Jr SO
Mary 40S
Timothy 179
Dexter, Caleb 324
Dickerman, Enoch 346
Dickey, Adam 14, 86
David 29
Elias 179, 336. 418, 447
James 21, 179
Janet 418
John 86, 91
Joseph 450
Matthew 86
Robert 29, 86
Samuel 84
William.. 88, 164, 264, 336, 409, 472
Dickinson, Abel 429
Erastus 410
Eunice 410
Joel 242
Dimmock, John 58
John, Jr 58
Samuel 324
Timothy 58
Dimond, Abigail 400
Ephraim ^ 86
Ezekiel 37
Ezekiel, Jr 36
Isaac 51, 346
Israel 40, 179
John 422, 476
Obadiah 400
Rebecca 422
William 264
Dinsmoor or Dinsmore.
Abraham 150, 179
Cornelius 81
Elijah 81, 364, 400
Fox 400
Gershom 162
James 85, 164
John 1G3, 276, 420
Mary 393
Robert 29, 163
Samuel 27, 278, 393, 420
Thomas 242, 386
William 163
Dinsmoor. fiitt.
Zebediah 150
Dix, Eason 22
Timothy 18
Dixon, John 72
Doak, James, .Jr 96
Docken, Hannah 421
Dockum, Benjamin 51, 531, 535, 537
Benjamin, Jr 52
Cotton 146
James 296, 495
John 93
Thomas 93
Dodg-e, Amos 231
Bartholomew 6
Benjamin 7, 95
Brewer 252
Clark 433
David 35
Elijah 161
Elijah, Jr 161
Ephraim 179
Eunice 433
George 114
James 179
Joseph 179
Josiah 5, 157
Xehemiah 95
Nicholas 87
Noah 94
Robert 264
Samuel 7, 88
Simon 264
William 161, 179, 230, 231
Doe, Bradstreet 100
John 101
Jonathan 99, 469
Joseph 82, 100
Nicholas 101
Nicholas, Jr 101
Reuben 100
Zebulon 458
Zebulon, Jr 99
Zebulon, 3d 100
Dolbeer, Daniel 29
Israel 24
Nicholas 131
Dole, Isaiah 144
Jacob 144
Stephen 8
Stephen, Jr 9
William 115
Dollofe, David 21
John 21, 38
John. Jr 37
INDEX
575
Dolloff, cont.
Joseph 1~9
Josiah 38
Miles 21S, 400
Nicholas 20
Thomas J4, 29(), 416
Dolly, Eichard 120
Donaldson, James 85
Donoug'h, JefPrej' 164
Donovan. John 96
Matthew 96
Doolittle, Oliver 66
Dore, Benaiah 296, 417
Jonathan 324, 417
Dorman, Eiahraim 72
John 498, 502, 508
Dornej^ John 214
Dorr, William 180
Doten, Ephraim 296
Doty, Daniel 324, 408
Dougherty, Thomas ISO
Douglass, Alexander ISO
Phineas 204
Thomas 136, ISO
Dow, Abraham 133
Amasa IS
Amos 133, 136
Asa 135
Benaiah 52
Benjamin 51, 56, 75
Daniel 51, 103
David 142
Ebenezer 51
Ela 140, 141
Eunice 428
Evan ISO
Gideon 137
Isaac 131, 140
Jabez 75, ISO
James 9, 204
Jedediah 156
Jeremiah 134, 143
Jesse 324, 421
John 9, 61, 405
John, Jr 9
Jonathan 20, 57, 75, 81, 144, 156
Joseph 63, 64, 75, 346, 398
Josiah 75, 456
Nathan 75. 284
Nathaniel 75, 133, 408
Noah 55
Oliver 67
Percy 134
Eeuben ISO. 204
Richard 133
Eichard, Jr 133
Dow, cdiii.
Euth 412
Salmon 324
Samuel IS, 61, 70, 310
Simon 62
Stephen 336
Thomas l.'U, ISO
Winthrop 52
Zebulon 356, 403
Dowd, James 49S, 501, 50S, 510, 513
516, 519, 522, 525, 528, 531, 534, 537
Dowlin, William 50
Down, Jabez 242
Downer, James 415
Jason 324, 413
Joseph 324
William 80
William, Jr SO
Zaccheus 79
Downes, Gershom 130
Jabez 398
James 128
Moses 130
Downing-. Bartholomew 97
George E 284
John 98, 284, 398
Jonathan 212, 296, 395, 461
Jonathan, 2d 284
Joshua 129
Josiah 97
Lewis 399
Eichard 97, 99
Eichard, Jr 97
Samuel 130
Dowse, Jephthah 158
Ozem. Jr 131
Dowst, Jonathan 62
Doyen, Francis 109
Jacob 109
Doyle, John 15S
Drake, Abraham 20. 103, 105, 296
Abraham, Jr 103
Eliphalet 430
Ephraim 364
Hannah 423
James 346, 423, 457
John 63, 364, 402, 430
John, Jr 61
Eobert 63
Eobert, Jr 62
Samuel 61
Samuel, Jr 61
Simon 50
Thomas 52, 90
Weare 48
Draper, Anna 399
576
INDEX
Draper, crmt.
Joseph 130
Nathaniel 242, 378
Dresser, Asa 65
Jonathan 436, 442
Drew, Andrew 402
David 13
Francis 468
John 11, 90, 91, 404
Obadiah 13
Samuel 10, 436, 437, 442
Silas 10, 13
Thomas 129
Thomas C 378, 431
Drisco, James 117
Drought, Kobert 284
William 53
Drown, Joseph 129
Peter 100
Samuel 117, 129, 459
Solomon 129, 296
Drurj', Ebenezer 150
Gershom 150
John 116
Jonathan 150
Martin 324
William 150
Zedekiah 150
Dr^-den, Artemas 462
Duda, Zebulon 100
Dudley, Abel 393
Abijah 229
, Anna 393
Daniel 56, 102, 228
Davidson 180
Ebenezer 33
Ephraim 4S9, 491, 493
James 20
Jeremiah, Jr ISO
John 19, 56, 113
John, Jr 19
Jonathan Stone 99, 475
Joseph 52
Josiah 19, 102
Mahala 229
Mehitabel 229
Polly 393
Eawson 21
Samuel 19, 20
Samuel, Jr 21, 393
Samuel Paul 40
Stephen 56
Trueworthy 264, 473
Winthrop 19
Dufur, David 92
Dugan, Roger 2
Duncan, Abraham 85
David 2S4
George 2, 85
George, Jr 84
James 8
John 2, 8, 85, 88, 378
Josiah 86
Robert 8
William 85
Dunham, Solomon 378, 420
Dunklee, David 5
John 6
Joseph 7
Dunlap, Adam 85
James 27
Samuel 444
Dunshea, Cornelius 451
Hugh 89
Dunster, Henry 180
Durant, Jonathan 66
Sally 404
Samuel 70
Susan 404
Durgin. Benjamin 81
Elijah 67
Ephraim 106
Francis 100
Francis, Jr 100
Hannah 413
Jacob 101
James 12
John 105, 296, 426
Joseph 25, 106, 364
Josiah 81, 218
Richard 364, 419
Samuel 82
William 13
William. Jr 138
Willoughby 426
Durkee. John.' 324, 408
Nathan SO
Zelia 413
Durrell, G 114
Dustin or Duston.
Caleb 134
David 13S
Eliphalet 95
James 65
John 378
Moses... ISO, 464, 466, 475, 477, 481
Paul 154
Peter 135
Sarah 404
Stephen 284, 498. 501, 507, 510
513, 516, 519, 522, 525, 528, 532
Thomas 34
INDEX
577
Dustin, ci))it.
Timothy .'i4, 133
William 153
Zaccheus 471
Dutch, George 82
John ISO
Samuel 458
Button, John 204, 472
Jonathan ISO
Eoger 450
Stephen 157
Thomas 310
Duty, Moses 164
William 84
Dv\-inell. John S7, ISO
Jonathan 73, 310
Sarah 411
Stephen 87
Thomas 73, 310
Dwyer, James 114
Dyer. Moses 242
Samuel 101
William 26
Eames, Aaron 462
Alexander 336
Ebenezer 23, 23
Jonathan 429
Jotham 310
Earl, Esech 32
Eastman, Aaron 65
Abiathar 38
Amelia 229
Benjamin 36, 40, 67, 75, ISO, 356
Caleb 180
Daniel 47
Ebenezer. .54, 76, 79, 138, 252, 475
Edmund 59
Edward 40, 136, 458, 476, 495
Enoch 67
Ephraim 75
Ezekiel 448
Henry 228, 336, 406
Ichabod 70
Jacob •. 40, 278
James 284, 326, 409, 469
Jeremiah 41, 459
John 44, 79, 523, 526, 529, 532
Jonathan 36, 59
Joseph 17, 36, 67
Joseph, Jr 37
Joshua 59
Josiah 489, 491, 493
Moses 36, 409
Moses, Jr 35
Eastman, Cdnt.
Nathaniel 346, 436, 442
Nicholas 70
Obadiah 134, 252
Olive 414
Peaslee 495. 535, 538
Peter 59
Philip 36
Eeuben Kimball 229
Richard 36, 38
Sally 229
Samuel 40, 154, 346, 410
Stephen 17, 40, 68, 180
Susanna 433
Thomas.. 69, 154, 204, 324, 326, 499
502, 508, 510, 513, 516, 519, 522, 525
529, 532, 535
Timothy 16
William 137, 278, 433
Zachariah 180
Eaton, Abijah 356
Benjamin 142, 356
Benoni 78
David 142, 356, 427
Ebenezer S, 24, 204
Elisha 180
Enoch 535, 538
Ephraim 24, 142
Ezekiel 140
Ithamar 153
Jabez 40, 142
James 23, 59, 180
Jesse 24, 180
John.. 69, 142, 143, 278, 378, 406, 419
479
Jonathan 284
Joseph : 336, 407
Joshua 142
Lemuel 378
Levi 356
Moses 310
Obadiah 154
Paul 24
Samuel 142, 408
Sarah 427
Silvanus ISO, 356, 427
Thomas 37
Tristram 142
W'illiam 24, 238. 364, 366, 397
Winthrop 142
Wvman 142
Eddy, 'Abiel 156
James 73, 180
Edes, Jonathan 264
Edgell, Moses 415
578
INDEX
Edgerly. Benjamin 10
David 5'^
James... 498, 502, 50S, 510, 513, 51(5
519, 522, 525, 529, 532
Jonathan 93
Joseph 19, 5]
Joshua 296, 471
Josiah 49. 456
Moses 100
Samuel 19
Zebulon 51, 455
Edgerton, Samuel IT
Edminster, Zebulon 378
Edmunds. Edward 140
Gardner 398
Samuel 212
Edson, Ebenezer 35
Jonah 158
Timothy A 414
Edwards, John 284
Thomas 310
Ela, David 284
Enoch 138
John 412
Samuel 89, 278
Elbridge, Xathauiel 141
Eldredge. Cynthia 431
Elisha ! 378
Elkins. Abel 137
David 55
Henry 40. (53. 132, ISO
Jasper 55
John 161
Jonathan 553, 214
Joseph 284
Moses (53, 136
Xat'haniel 55
Peter 40
Samuel 133, 296
Thoma s 76
Thomas, Jr 76
Ellinwood, John 135
Robert 136
Samuel ISO
Elliott, Abraham 118
Andrew 396
Piarnard 48
Benjamin 37
Castor 233
David 17, 180
Edmund 29
Emilia ■ 233
Francis 6
Jacob 180. 356. ^98
James 232
Elliott, colli.
John... 10, 17, 121, ISO, 214, 278, 399
John, Jr 16
Jonathan 51, 109, ISO
Nicholas 17
Oliver 336
Richard 118
Robert 17
Roxina 233
Samuel ISO
Thomas 16, ISO
Timothy ISO
Williani 180, 252, 401
Ellis, see also AUis.
Barnabas 33
Benjamin 73, ISO, 386, 387, 479
483
Caleb 72, ISO
David 378
Elisha 73
Gideon 72
Gideon, Jr 72
Henry 72
John". 32, 123, 126, ISO
Jonathan 130
Joseph 72, 296
Joseph, Jr 73
Joshua 73
Josiah 72
Martin 124
Morris 130
Moses 31
Simeon 73
Timothy 72
Timothy, J r 73
Timothy, :;d 72
William 72, 130. 479, 483
Ellison, Richard 25
Ellsworth, Aaron 20
Jeremiah 19
Oliver 33. 432
Samuel 20
Elmer, Hezekiah 66
Emerson, Amos 284, 460
Benjamin 10, 60
Benjamin, .Tr 59
Caleb 59
Charles 91, 242
Daniel 39, 92
Edward 495
Elizabeth 433
Ephraim 154
George 284, 489, 491, 493
Hannah J02
Harriet 235
INDEX
579
Emerson, cant.
Ithamar 47
James 1J5, 235, 416
John SI, 242, 310
Jonathan 10, 36, 460, 463
Joseph S3, 180
Joseph, Jr ISl
Joshua F 402
ilarden l.'iS
Mark 3-16, 403
Michael 2S4
Moses 6S
Nathaniel 23
Peter 336, 416
Richard S!)
Eobert 59
Samuel 27, 81
Samuel F 235
Samuel M .■!36
Samuel T 2:i4
Smith SI
Stephen 154
Timothy 70, 235
Timothy, Jr 70
Watts ^ 59
Webster 130
William ISl
Emerton, Thomas 324
Emerj-, Amos 46, 150
Anthony 38, 01
Benjamin S, 35
Benjamin, Jr S
Caleb 154
Daniel 278, 433
Enoch 3S
Humphrey' 38
Jacob ..r 110
John 125, 419. 423
Jonathan 29
Joseph, Jr 109
Joshua 9
Josiah 138
]SIoses 9
Xoah 54
Eama 296
Eicharrl ISl
Richardson 181
Silvanus 153
Thomas 23, 59, 336
William 310
Zachariah 150
Emmons, Abel 31
John 252
Joseph 155
Xoah 30
Endicott, Samuel 306
Ericson, see Arickson.
Erskine, John 310
Ervin, James 208, 214
Erwin, David 436, 442
Estabrook, Hobart 79
Joel .',56
John 94
Joseph , 451
Xehemiah SO, 81
Samuel 79
Estes, Jonathan 1 56
Estey, Aaron 126
Isaac 73
Etheridge, Jane 426
Stephen 366
Eustis, Aristides 3
Daniel 449
Evans, Abner 56
Benjamin 181
Daniel 56, 120
Echisa 229
Edith 231
Edmund 13
Edward 204
Eliza 229, 231
Hannah 231
Huldah 399
Israel 154
Jacob 230
John 66, 181, 449
Joseph 431
Mary 231
Medad 66
X'athaniel 310, 428
Osg-ood 231
Richard 119
Robert 107
Simeon 238
Stephen 113
Thomas 153
Uriel 66
William 127, 181, 228
Zur 31
Everett, Edward 451
John 150
Levi 278, 419
Samuel 94
Eves, Jonah 439
Ewer, Xathaniel 99
Rufus 346
Ewins, James So
Fabyan, John 98
Samuel 98, 99
580
INDEX
Fabvan, cont.
Samuel, Jr 98
Fahey, William 448
Fairbanks, Samuel 30
Silas 462
Zenas 30
Fairfield, Elijah.. 499, 502, 508, 511, 514
517, 520, 523, 526, 529, 532
Jeremiah 181
Fall, George 471
James 117
Judith 402
Samuel 296
Fann, John 264
Fanning. Erastus 204
Farizel, Samuel 64
Farley, Kendall ISl
Timothy 94
Farmer, Benjamin 356
David 264, 429
Edward 70
Joseph 91
Minot 181
Naomi 419
Farnsworth, David 181
Harbour 264
Isaac 415
Sampson 21
Farnum, Abner 37
Benjamin 36, 38
Daniel 37
Deborah 229
Ebenezer 36, 38, 296
Ephraim 36
Ephraim, Jr 36
Israel 264, 418
Joel 228
John.. 37, 523, 526, 528, 531, 534, 537
Jonathan 450
Joseph 7, 36, 229, 346
Joseph, Jr 37
Joshua 310
Josiah 37
Josiah, Jr 36
Lucinda 229
Peter 264
Stephen 6, 37
Theodore 36
Timothy 37
Zebediah 37
Farr, Aaron 31
Abraham 32
Daniel 31
David 32
Ebenezer 31
Farr, cunt.
Ephraim 31
Isaac 31
John 155
Jonathan 32
Jonathan, 2d 30
Jonathan, 3d 30
Jonathan, 4th 30
Samuel 31
Samuel, Jr 31
Thomas 30
William, Jr 31
Farrar, Charles 336
Isaac 93, 336, 409
Israel 55
Joseph 450
Farrier, John 264
Farrington, Ebenezer 336, 407
Ichabod 462
Jeremiah 38
Phineas 160
Samuel 67
Farvvell, Absalom 94
Isaac 460
John 94
Jonathan 30
Oliver 35
Richard 94
William 30
Fassett, Adonijah 161
Samuel 162
Faulkner, Eunice 424
Jonas 310
Favor, David 46
Emerson 404
Timothy 84
Faxon, James 378, 431
Fay, Chloe 413
" John 242
Joseph 242, 413
Moses 162
Nathan 4
Sarah 431
Sherebiah 31
Felch, Jabez 264
Joseph 142
Nicholas 356, 426
Samuel 142
Felker, Charles 11
Isaiah 11. 181
Julius 10
Michael 10
Fellows, Adonijah 41, 455, 456
Benjamin 24, 181
David 68
INDEX
581
Fellows, (■(lilt.
Ezekiel 252, 395
Hezekiah 181
Isaac OS, 75
Jeremiah 74
Jeremiah, Jr 74
John 137, 143, 431
Jonathan 326
Joseph 78, 264, 326. 448
Josiah 326, 306
Moses 346, 425, 4S5
Nathaniel 40
Samuel 40
Thomas 140
Timothy 140
William 447
Felt, Aaron 150
Jonathan 94
Joseph IS], 306, 395. 418
Joshua 150
Xaomi 41S
Peter 150
Samuel 242
Felton, John 92
Matthias 310, 404
Fenton, Francis 112
Ferguson, Betty 426
Daniel 394
Eleazer 181, 458, 476
John 346, 394
William 242, 296
Fernald, Amos 82, 366
Charles 107
Dimond SI
Gilbert 114
John 113
Joshua 296
Mark 114
Eandall 113
William 119
Ferrin, Alpheus 181
Enos 154
Hannah 430
John 51
Jonathan 52, 252, 430
Moses 117, 181, 296, 402, 475
Samuel 402
William 140
Field, Elihu 102
Gains 161
Israel 162
James 92
Joshua 162
Moses D 149
Waitstill 162
Field, cdiit.
Zachariah 102
Fielding, Ebenezer 306
Fields, John 278, 417
Patrick 33
Thomas 73
Fife, James 109
John 109
Silas 92
William 109
Fifield, Abraliani 137, 346, 425
Benjamin 19, 30, 20-1, 448
Daniel 138, 425
David 55
Ebenezer 77
Edward 47. 137
Henry 62
John 137
John Clifford 79
Jonathan 51, 136, 137, 450, 457
Joseph 24. 137, 146
Mark 356
Obadiah Peters 137
Peter ~7
Samuel 55. 77
Stephen 21, 24, 63, 181
William 30, 47
Winthrop 346
Finley, Joseph 87
Finney, Eleazer .' . . 346
Fish, Eleazer 336, 418
John 378
Nathan 476
Fisher, Charles 233
Esther 233
Ichabod ~2
Jabez P 336
James 233
Mehitabel 233, 404
Richard 404
Samuel 85, 233
Thomas 12, 232, 233, 336, 404
Timothy 39
William 30
Fishley, George 284, 423
Fisk, Cato 284
David 264, 393
David, 3d "^O^
Ebenezer 51
Ephraim 37, 278, 410
Ephraim, Jr 410
James 181
Jonathan 82
Josiah 181
Samuel 3
582
INDEX
Fisk. rout.
William 6, 400
William, Jr 6
Fitch, John 126
Jonathan 445
Paul 125
Fitts, Abraham 23
Daniel 141
Dollv 426
Nathan 27
Nathaniel ..143, 426
Eichard 143
Fitzg-erald, Gerald 54
Joseph Mead ISl
Eichard 115
Flagg. Asa *>fi
Gershom 115, 336
Jonathan 462
Samuel 59
William 66, 462
Flanders. Aaron 17
Abner 37, 346, 420
Alice 231
Amos 16
Asa 40
Barnard 144
Benjamin 139, 155, 231
Christopher 144
Daniel 69
David 40. 278, 405
Ezekiel 16, 144, ISl
Isaac 40
Isaiah 144
Jacob 16, ISl, 499, 502. 508, 511
514, 517. 519, 523, 525, 528, 532
Jeremiah 144
Jeremiah, Jr 144
Jesse 15
Jesse, Jr 16
John.. 15, 499. 502, 508, 510, 513, 516
519, 523, 525, 529
Jonathan 75
Joseph 16. 230, 231
Josiah 144. 326
Levi 252
Marv 400
Merrill 144
Moses 143. 378, 403
Nathaniel 143
Onesiphorous 93. 326
Parker 144
Philip 143, 144
Polly 231
Eichard 36, 37
Eichard Currier 144
Flanders. co)it.
Stephen 181
Susan 231
Thomas 53
Timothy 144
Fletcher. Daniel 26
Ebenezer 208, 471
Ebenezer, Jr 32
Edward 204
Elijah 67
•loel 413
John 181
Peter 310, 408
Eobert 150
Samuel 32, 181, 399
Simeon 336, 407
Fling-, Anthony 82
Flink, Benjamin 242
Flint, Amos 4
Amos, Jr 5
Benjamin 386
Eunice 387
Jacob 66, 366
Jonas 336
Joseph 67
Nathan 6
Nathaniel 264
Flood, Amos 449
James 92
Mark 154
Moses 155. 436. 443
Timothy 445
Fogg, Abner 103
Charles 408
Ebenezer 143
James 74
Jeremiah.. 74, 336, 408, 464, 466,481
John 63
Jonathan 346
Joseph 74
Lydia 412
Phineas 50
Samuel 104
Sarah 421
Seth 49, 52. 103
Stephen 76, 366, 417
William 74, 395
Follansbee, Abigail 231
David r 231
Eleanor 404
James 231
John 326, 404, 41-i
Moses 155
Nathan 326, 403
Samuel 230
INDEX
583
Follansbee, coiit.
Thomas 28
\Yilliam 336
Follett, John 82
Joseph 82
William 94
Folsom, Abraham 49, 57. 93
Andrew 100
Asa 101, 284, 401
Benjamin 42, 100, 453, 456, 459
Daniel 55
David 51, 99
Edward 101
Israel 53
Jacob 458
Jeremiah 100, 366, 457
John 93, 99, 100, 138, 456
Jonathan 55, 101
Joseph 100
Josiah 49, 54, 128
Levi 100
Mary 405
Moses 19
Nathaniel 44, 113, 114. 455. 456
Nicholas Oarr 93
Peter 81, 101
Simeon 99
Tristram 455, 456
William 101
William, Jr 100
Foot, Isaac 336, 535, 538
Jennor 447
Samuel 181, 284
Force, Timothy 438
Ford, Hezekiah 252
James 69. 181
John 106
Joseph 326
Noah 112
Eichard 326
Seth 112
Forrest, John 2H
John, Jr 26
William 26, 346
Forrey, see also Torrey.
Samuel ' 93
Forristall, Joseph 310, 430
Forsaith, Jonathan 28
Matthew, Jr 27
William 44
Fosgate, Ebenezer 489, 491, 493
Foss, Benjamin 128
Benjamin, Jr 128
David 27
Ebenezer 326
Ephraim 12
Foss, co)it.
George 12, 366, 428
George, Jr 428
Henry 97, 181
Hinkson 11
Isaac 28, 145
Isaac, Jr 28
Jacob aO
James 11
Jeremiah 11, 99. 306
Job 131
John 26, 145, 326, 430
John, Jr 430
Jonathan 107
Mark 12
Mark, Jr 12
Nathan, Jr 11
Nathaniel 12, 284, 366
Richard 19
Samuel H
Samuel, Jr 11
Samuel Dowst ^ • 132
Solomon 12
Stephen H
Thomas 12, 26, 108
Timothy 26, 448
Wallace 132
W^illiam H
Foster, Abiel 25, 242
Abner 310, 424
Andrew 242
Asa 25, 109
Asa. Jr 109
Benjamin 424
Caleb 109
Daniel 25. 471
David 17, 26, 72
David. Jr 72
Ephraim 17, 18
Ezra 252, 414
Henrv 162
Hezeidah 137
Jacob 150
James 128, 150, 242
Jeremiah 134, 278, 495
Jonathan 25, 252
Joseph 181
Joshua 150
Luke 113
Luna 310, 406
Moses 109
Richard 252
Samuel 28. 145. 284, 472
Thomas 93
Fowle, Daniel 114
Jacob Sa
584
INDEX
Fowle, cont.
John 35
Fowler, Abner 296
David 204, 396
Ebenezer 181
Jacob 100, 284
John 17
Josiah 140
Oliver 17
Philip 100, ISl, 461
Samuel 448
Simonds 101
Thomas. Jr 29
Fox, Benjamin 366
Edward 55, 107, 366
Elijah 83
Elisha 366, 403
Franklin 403
John 56, 57
Silas 252
Foj^e, John, Jr 13
Joseph 218
Frankfort, William 499, 502, 508, 511
514, 517, 520
Franklin. Ichabod 161
Ichabod, Jr 161
James 162
Jonathan 326. 415
Nathan 157
Stephen 162
Freeman, Benjamin 162
Daniel 122, 252
Elias 439
Enoch 326, 413
John 436, 441
Moody 436, 442
Thomas 413
Freese, Andrew 41
Chase 121
George 62
Gordon 284, 403
Jacob 51, 356
Jacob, Jr 51
Joseph 62
French, Abel 90, 144
Abraham 76
Andrew . . . ; 146
Andrew, Jr 145
Asa 346, 399
Barzillai 50
Benjamin 41, 47, 455
Benjamin, Jr 47
Bradstreet 128
Daniel 143, 145
David 77, 128. 310
Ebenezer 90
French, cont.
Ebenezer. Jr 144
Elihu 143
Elisha 145
Enoch 42
Ephraim 7, 33
Ezekiel 144
Ezra 50, 59
George 413
Gould 50
Green 67
Henry 68, 77, 143
Henry, Jr 143
Jabez 29, 457
Jacob 143
James 17, 128, 143
John 77, 94, 436, 442
Jonathan 40, 326, 403
Jonathan, Jr 40
Joseph... 8, 50, 60, 137, 181, 252, 310
Joseph, Jr 59
Joshua 43, 47
Levi 51
Moses 144, 356
Nathaniel 140
Xehemiah 181
Nicholas 23
Obadiah 143
Offin 264
Eachel 417
Eeuben 425
Samuel 52, 71, 76, 90
Silas 73, 181
Simon 24, 129
Stephen 15
Thomas 181
Timothy 90
Williarn 81, 146, 181
William. Jr 146
Friend, Robert 218
Frink, Elijah 83
Thomas 71
Frisbee. James 120
Frohock. Thomas 93
Frost, Elliot 495
George 471
George, Jr 96
George Pepperell. .464, 466, 472, 481
John 119
Jonathan 92
Joseph 96
Joshua 66
Michael 119
Nathaniel 82, 469
Fruland, Thomas 105
INDEX
585
Frye, David 109
Isaac 463, 479, 483, 4SS-492, 494
495
Fryer, William 109
Fug'ard, Samuel 15, 224
Fuller, Amasa 33
Amos 160
Benjamin 28, SO
Benjamin P 49
Daniel 366, 404
David 28, 150
Enoch 159
Ezra 182
George A 229
James SO
Jeremiah 228
John 140
Jonathan 34, 451
Joseph 399
Joshua 149, 182
Joshua, Jr 149
Lemuel 252, 409
Nathan 6
Xoah 378, 413
Peter 34
Rufus 278, 395
Samuel 495
Stephen 208
Theodore 356
Thomas 284
Fullerton. James 366
Fulton, Elisha 6
Eobert 395
Furber, Benjamin 127
Betsey 421
Eli 82
Elizabeth 427
Hannah 434
Jethro 98
John 10
Joshua 105, 427
Levi 98
Nehemiah 98
Richard 127, 366
Richard, Jr 130
Samuel 127
Thomas 129
William . . . .^ 9?
Furniss, Eobert 116
Gage, Abel 266, 422
Abner 224
David 405
Elizabeth 422
Ephraim 68
James 7
Gage, cont.
Job 182
John 35, 68
John, Jr 68
Joshua 148
Nathan 422
Phineas 338
Solomon 36
Thaddeus 346, 405
Gains, George 113, 121
Thomas 113
Gale, Amos 3. 77
Bartholomew 54, 218
Daniel 35, 47, 138, 218
Ebenezer 31
Jacob 47
John 136, 138
John C 326
Joseph 49
Stephen 138
William 119
Galusha, Daniel 155
Gamble, Archibald 336, 416
Samuel 416
William 91
Gammit, Thomas 496
Gardner, Abiel 266
Amos 182
Christopher 378, 429
Ezekiel 22, 266
Henry 114
John 14, 119
Samuel 121
William 115, 214
Garfiekl. Elisha, Jr 412
Samuel 378, 392, 412
Garland, Benjamin 131
Daniel 128
Dodavah 128, 182
Ebenezer 129
Ham 417
Hannah 417
Jacob 137
James 402, 455, 457
Jeremiah 459
John 13, 296
John, Jr 12
Jonathan 63, 64, 182
Jonathan, Jr 62
Joseph 61, 104
Moses 137, 346
Nathaniel 77, 130
Peter 132
Richard 105, 320, 394
Simon 133
Garnell, William 338
586
INDEX
Garnsej', see also Guernsey.
Amos ". 122
John 122, 1S2
Oliver 122
William 123
Garvin, Ephraim 436, 442
James 18
John 18, 427
Patrick IS
Gary, Jonas 310, 416
Moses 152
Gasldll, Jonathan 124
Silas 124
Gates, Amos 242
Daniel 158
Elias 157
Ezra 252, 409, 451
Ezra, Jr 451
George 338, 393
Isaac 64
Jacob 451
Lyman 428
Mieah 416
Samuel 336
Stephen 451
William 411
Gault. Andrew 110
Daniel 394
John 394
Samuel 110
Thomas 14
AYilliam 25
Gay. Bunker 66
Jacob 2
John 242
Geer, Benajah 66
Georg-e, Austin 59
David 36, 471
Enos 141
Gideon 77
Isaac 141
John 68, 264, 535, 53S
Jonathan 182, 472
Joseph 91, 154
Joshua 140
Josiah 48
Leonard 423
Michael 471
Xathaniel 400
Samuel 182, 356. 378, 427, 429
Thomas.. 46, 107, 499, 502, 508, 511
514, 517, 520, 523, 526, 529, 532
Timothy 154
William 40. 59
Gerould, Samuel 242
Zubah 428
Gerrish, Edward 16
Enoch 16
Henry 16
James 16
Joseph 16
Paul 107
Samuel 6, 26
Stephen 16, 17
Thomas 284
Getchell. Zebediah 1S2
Zebulon 46
Gibbs, David 449
Elisha 462
Isaac 449
Joseph 151
Joshua 449
Thomas 449
William 117
Gibson, Abel 64
Daniel 65
David 416
James 25, 138, 310, 436, 437, 442
John 26, 65
Xathaniel 242
Thaddeus 278
Thomas 26
Timothy 65
Timothy, Jr 64
Giddings, Eliphalet 54
John 54
John, Jr 54
Giff en, Kobert 14
GifPers, John 59
Gilbert, Elisha 446
Gideon 158
John 326, 413
Laraf ord 450
Seth 158
Gilchrist, Eichard 44. 182, 310
William 29
Gile, see also Guild.
Abraham 182
Asa .' 107
James 59
John 107
Johnson 69
Jonathan 26
Noah 65
Giles, Benjamin 102
Daniel 1S2, 459
John 86, 106
Joseph 129
Nicholas 138
Richard 182
Ruel 81
Samuel 145
ij;dex
587
Giles, cont.
Thomas 182
Gill, Silas 182
William 51, 106
Gillett, Jeremiah 252
Gilman, Abigail 427
Andrew 101, 152, 356
Anthony 499, 502, 508, 511, 514
517, 520, 523, 526, 528, 531, 534, 537
Antipas 21, 56
Benjamin 56, 366
Bradstreet 49, 101
Caleb 138, 182, 378
Daniel 182, 378
David 54, 464, 466
Edward 55
Eliphalet 56
Eliphalet F 405
Ezekiel 43, 110, 296, 475
Israel 141, 460
James 101, 336, 416
Jeremiah 152, 182, 296, 378, 430
Jeremiah, Jr 152
John 50, 55, 79, 84, 152, 182, 296
Jonathan 57, 152, 220, 426
Jonathan, Jr 56, 153
Jonathan, 3d 55
Joseph 54, 101, 138, 476
Joshua 55
Josiah, Jr 54
Jotham 56
Moses 138, 218, 426
Moses, Jr 426
Nathaniel 20, 100, 109, 182
Nicholas 484
Peter 55
Peter, Jr 109
Polly 429
Sally 429
Samuel 41, 55, 99, 101, 102, 419
456, 458
Samuel Folsom 54
Simon 19, 458
Summersbee 55
Tabitha 399
Thomas 25
William 182
William, Jr 90
Winthrop 56
Zebulon 54
Gilmore, James 5, 14, 164, 411
Jonathan 85
Robert 73, 84
Whitefield 14
William 89
Gilson, Eleazer 338, 396
John 336, 417
Nathaniel 428
Glass, James 106
Glasscock, William 182
Glazier, David 157
Gleason, Benjamin 157
Bezaleel 39
Eleanor 414
Fortunatus 158
Jeremiah 414
James 157
Job 149
Job, Jr 149
Phineas 402
Timothy 12, 286
Wilson 432
Windsor 200
Glenis, Eli 402
Thomas 402
Glidden, Andrew 55, 152
Jeremiah 44
John 141
Jonathan 152
Joseph 152
Nathaniel 27
Richard 152
Robert 55
Simeon 152
William 82
Glines, Eli 296
Israel 296
James 25
John 90
Nathaniel 25
Richard 26
William 278, 393
W^illiam, Jr 25
Glover, David 70
Henry 450
John' 83, 346
Richard 83
Glozen, Phineas 310
Glvnn, Sarah 409
Goddard, William 122, 158
Godding-, Henry 125
Godfrey, James 104
John 41, 496
Jonathan 63, 286, 471
Mary 407
Moses 105
William 68. 103
Goffe, John 14, 15. 91
John, Jr 15
Goggin, Hugh 496
588
INDEX
Goldsmith, William 159
Gooch, James 114, 356, 358
John 114
Stephen 71
Goodale, Enos 150
Ezekiel 149
Goodcourage, John 445
Goodell, Jacob 2S4
Goodenow, Asa 158
Benjamin 92
Daniel 92
Edmund 157
Ellsworth 229
H 228
Israel 158
Jonathan 92, 158
Joseph 229
Mercy 229
Moses 229
Nahum 157
Nancy 229
William 73
Goodhue, Nathaniel 108
Samuel 42
Thomas 403
Gooding, Thaddeus 266
Goodrich, Betsey 432
Captain 447
Draco 432
Ezekiel 182
Hezekiah 408
Joseph 224
Josiah 356
Goodridge, Allen 6
Thomas 310
Goodwin, Abigail 233, 235
Altuzah 233
Amaziah 232, 233
Benjamin 53, 234
Daniel 356
Daniel S 235
Edward 33
Jacob 37
James 34, 100, 204, 218, 420
James M 235
John M 235
Jonathan 182
Joseph 235
Mary 399
Noah 1S2
Robert 100
Sally 235
Samuel 37, 145, 235, 346, 420
Thaddeus 409
Theophilus 46
Goodwin, cdiit,
Thomas 33
Timothy 58
Tristram 234
Willoughby 233
Gookin, Daniel 284, 482
Nathaniel 16, 118
Gordon, Abel 346
Abigail 417
Abner 67
Alexander 90. 133, 438
Amos 20
Caleb 182
Daniel 50, 133
Hannah 417
John 59, 96
Jonathan 21. 67, 133
Joseph 475
Josiah 182
Nathaniel 54
Phineas 134
Robert 30
Scribner 21
Thomas 16, 20
Timothy 20
W^illiam 134, 296
Gordy, Meshech 140
Gorman, James 91
Joseph 107
Gorrell, Nathaniel 135
Gorton. Henry 182
Goss, Cyrus \ 409
Ephraim 264, 346, 393, 495
James 131
John 33, 182
John A 264
Jonathan 131
Levi 132
Nathan 131
Nathaniel 34
Philip 161
Ruth 409
Samuel 286
William 66
Gould. Aaron P 422
Abijah 150
Ambrose 109
Amos 64, 326, 422
Benjamin 125, 266
Christopher 69
Daniel 155
Denison 410
Elijah 469
George 409
Gideon 67
INDEX
589
Gould, ('out,
Jacob 126
James 204, 27S, 32t), 4:5(i, 441
Jeremiah 238
John 4(), Ifi:], 21S. 220
Jonas 1 82
Joseph 5, 70
Mary 409
Moses C8
Miizzey 130
Nathan (59, l.)5
Oliver 126
Richard 7
Stephen 182, 336
Thomas 163
William 286
Gouler, Michael 117
Gove, Abraham 44, 75
Daniel 156
Ebenezer 139, 326, 432
Elijah 154, 396
Elisha 156
Enoch 142
John 156
John, Jr 156
Johnson 156
Jonathan 95, 107
Joseph 143
Levi 356
Moses 1 82
Nathan 143
Nathaniel 75
O'bacliah 76
Samuel 108
Stephen 156
William 432
Winthrop 142
Gowdy, Thomas 97
William 96
Gowell, Timothy 218
Gowino-, Timothy 43
William 81
Grace, Charles B 356
Manuel 182
Graham, George 37, 91
Huo-h 164
Hugh, Jr 163
John 65, 182
Joshua 535, 538
William 182
Grandev, John 31
John, Jr 31
Robert 66
Grannis, Timothy 35
Grant, Benjamin 455, 457
(Jrant, Cdiit,
Daniel 54, 115, 182
Dorothy 403
Duncan 182
Edward 471
John 117, 403, 423
Reuben 326
Samuel 471
William 472
Grapes, Philip 436, 441
Grater, Francis 338
Graves, Ambrose 432
David 143
Jacob 47, 155, 418
John 75
Joseph 42
Josiah 182
Josiah, Jr 182
Nathaniel 21
Samuel 182
William 20, 143, 378, 431
William, Jr 20
Graj-, Aaron, Jr 73
Hugh 182
James 12, 46, 182, 286, 478
James B 433
Jeremiah 11
John 11, 79, 126, 296, 424
John, Jr 424
Joseph.. 183, 336, 433, 449, 489, 491
493
Kelso Ill
Matthew 31
Moses 183
Reuben 11
Robert Ill, 296
Samuel 11, 106
Solomon 296
Timothy 159
Timothy, Jr 159
William 11, 73, 88, 183
William, Jr 13
Greeley, Aaron 67
Andrew 48
Benjamin 137, 183
Edward 48
Ezeldel 87
John 489, 491, 493
Jonathan 48, 160
Jonathan, Jr 47
Joseph 21 , 208, 338
Matthew^ 403
^^oses 47
Nathaniel 159
Philip 67
590
INDEX
Greelev, cont.
Eeuben 136, 425
Eichard 144
Samuel 55, 71
Samuel, Jr 71
Shubael 136
Green, Amos 6
Asahel 142
Bassett 531
Benjamin 145
Betsey 416
Boswell 535
Bradbury 1S3, 286, 403, 471
Daniel .". 122
David 6
Ebenezer 8, 449
Elijah 154
Elizabeth 429
Ezra 366, 401, 460
F 469, 472, 473, 477
Francis 310, 424
Harry 424
Isaiah 156
Isaiah, Jr 156
Jacob 36
James 20S
Jeremiah 156
John 7, 76
Jonathan 76, 1S3, 459, 475
Joseph 9, 183, 224, 2S6, 428. 488
490, 492
Mark 286
Mary 403. 425
Micah 156
Nathan 142
Nathaniel 37, 42
Peter 35
Peter. Jr 36
Richard 2S6
Stephen 76
Thomas 183
William 224. 242
Greenfield. Bennett 7S
Charles. .264, 499. 502, 508, 511, 514
517, 520, 523, 526, 529, 532
Greenlaw. Alexander 115
Greenleaf. David 233
John 114
Mary 409
Nathan 264
Paul 143
Stephen 35
William 496
Greenough, Daniel 27
Moses 8
Greenoug'h, cont.
Richard 46
William 326
Greenwood, Eli 45
Joseph 44, 45
Josiah 45
Moses 45
William 45. 416
Gregg-, Adams 112
Alexander 94. 163
Alexander. Jr 95
Benjamin 84
Daniel 127
I David 163
I David. Jr 163
George 89
Hugh 96
Jacob 183
James 8, 87, 95
James, Jr 95
John 84, 112
John, Jr Ill
Joseph 84
Leslie 95
Samuel 85, 111
Thomas 112, 163
William 84, 163
William. Jr 163
Gregory, John 115
Grendall. Daniel 148
Gridley, Samuel 183
Griffin, Anna 399
Benjamin 206, 414
Daniel 419
Dominicus 42
Ebenezer 77, 183
Eliphalet 42
Eliphalet. Jr 41
Hannah 419
Ira 233
James 41. 422, 459
Jeremiah 264
John 42, 91. 1S3. 455, 456
Joseph 91
Moses 140
Nathan 42
Nathaniel 346
Peter 140
Richard 140
Samuel 183
Susanna 233
Theophilus 42, 91, 140. 232. 266
Thomas 140, 183, 28G
Griffith or Griffiths.
Abraham 183
INDEX
591
Ciritlilh, voiit,
John 183
Nathaniel S 113
Griggs, Hannah 421
John 183, 451
Grimes, Bartholomew 72
Fra nc'is 44
James 44, 160
John 5, 27, 29
Jonathan 4, 183
Moses 183
Kobert 29
Samuel 83
William 88, ICO, 183
Grinnell, Wise 284
Griswold, Benjamin 440
Isaac 183
Jeremiah 80
John 80
Oliver 80
Stephen 58
Gross, John 29, 326, 439
(ironard, James 114
Grout, Amasa 378
Daniel 462
Jehosaphat 126
Grover, Amaziah 3
Thomas 460
Grow, Isaac 183
Grushey, John 17
Guernsey, see also Garnsey.
Abner ' 412
David 326, 412
Guild, see also Gile.
Anthony 413
Daniel 71
Gummer, Ezekiel 117
Gunnison. John St, 117, 183
Samuel 148
William 115
Gustine, Edward 310
Gutterson, Marj' 406
Khoda \ 406
William 366
Hackett, Jeremiah 25
John 254
Joseph 399
Josiah 158
Hadley, Abijah 33S
Daniel 154
Eliphalet 70
Eliphalet, Jr 70
Enos 338
Ezekiel 67
Hadley, cdiit.
George 156
Jonas 326
Joseph 451
Moses 70
Nehemiah 164
Parrott 70
Phoebe 422
Samuel 69
Seth 70
Stephen 70
Thomas 422
William 413
Hadlock, James 143
Jonathan 154
Joseph 154
Joseph, Jr 155
Levi 144
Hafford, Prime 183
Hager, Amos 39
,Haggerty, Barnabas 448
Haggett, Abner 338, 422
Josiah 108
Haines, Abner 26
Cotton 43
David 42. 51
Elisha 348
John 53, 55
Joseph 153
Joshua 103, 208
Josiah 120
Nathaniel 103
Kichard 25
Samuel 25, 152, 348, 414
Simeon 254. 473
Thomas 220, 348, 399
Walter 26
William 42, 220, 473
Hale or Hales.
Aaron 421
Amos 326
Benjamin 9
Daniel 395
David 126. 183
Enoch 125
Henry 71, 183
Henry, Jr 71
John 17, 71, 326, 421
Joseph 8, 278
Moses 3, 126
Nathan... 460, 464-466, 468, 471, 473
475, 535, 538
Nathaniel 87
Samuel 121
William 266, 410
692
INDEX
Hale, cant.
William P 410
Haley, Martha 403
Samuel 358
Thomas 118
Halfpenny, John 183
Hall, Abijah 39
Ammi R 286
Amos 102
Avery 128
Benjamin 73, 183, 449
Benjamin, Jr 13
Caleb 27, 183, 358
Daniel 37, 91, 152, 183, 348
David 35, 136, 266
Ebenezer 36, 164, 266, 366
Edward 39
Elijah 296
Elizabeth 423
Ephraim 214
Hananiah 183
Henry 28
Isaac 11, 312
Jacob 39, 483
James 134, 380
Jesse 72
John 10, 91, 136, 183
Jonathan 27, 407
Joseph 11, 29, 37, 39, 132, 394
Joseph, Jr 36
Joshua 135
Joshua, Jr 10
Josiah 27
Jude 286
Levi 378
Lydia 394
Moses 266
Nathaniel 24, 79, 106, 413
Obadiah 24, 36
Obed 238
Obededom 24
Peter 28
Ralph 10
Eapha 133
Reuben 286
Richard 266
Samuel 73. 120, 153
Samuel Read 39
Silas 413
Silvanus 298
Solomon 11
Thomas 286, 475
Timothy 159, 278, 422
William 21, 133, 136
Hallett, John 439
Ham, Aaron 129
Benjamin 366, 404
Benson 53
David 152
Ephraim 117, 129, 252, 469
George 12, 113
Gideon 42
John 11, 127, 183, 366, 469
John, Jr 128
Jonathan 129
Joseph 116
Samuel 117, 120
Samuel, Jr 116
Thomas 128
Timothy 116
Williani 12, 118, 129
William, Jr 115
Hamblett, Benjamin 411
Phineas 242, 411
Reuben 4(ir!
Thomas 71
William 450, 489, 491, 494
Hamilton, Daniel 495
Hamlin, Europe 266
Hammett, John 129
Moses 128
Thomas 472
Hammill, Joseph Ill
Neal Ill
Hammond, Abel 162
David 286, 386, 395, 488, 490, 492
Esther 402
Esther D 402
Simpson 122
Hanaford, Benjamin 35
David 146
John 125
Nancy 420
Peter 26
Thomas 101, 366
Hanagan, James 51
Hancock, Levi 312
William 26
Hand, Ira 436, 437. 442
Oliver 436, 442
Handley, Morris 183
Handsome, John 125
Handy, Paul 124
Hannon, John 497
Hanson, Aaron 83, 460
Anthony 471
Gershom 399
Isaac 366, 404
Jacob 128
John 424
INDEX
693
Hanson, cont.
Nathan 366
Natlumiel E 1:28
Sarah 1:20
Tobias i:)3
Hardwick, William 431
Hardv, Benjamin 3-18
Biley 78
Bradbury 143
Daniel ." 70
David 4G
Elias 402
.Isaac 348
Jacob 133
James 441, 469
Jesse 296, 394
Jonathan 143
Jonathan, Jr 71
Josiah 133
Lucy 402
Moodj' 338
Nathaniel 70
Nicholas 21
Noah 312
Phineas 338
Eichard 70
Eobert ' 153
Samuel 42, 104
Sarah 393
Stephen 101
Theephilus 1S3
Thomas 18, 464, 468, 470
Harkness, John 183
Nathan 123
Harmon, Moses 366, 40o
Peletiah 405
Harper, John 366
John Scribner 20
Samuel 2, 20, 139
Harridon, Josejih 338, 419
Harriman, Ebenezer 65
Jaasiel 27
James 394
Joab 183
John 60, 183
John, Jr 59
Joseph 183
Joshua 140
Leonard IS, 38, 436, 442
Moses 220, 242, 436, 442
Nathaniel 38
Eeuben 59
Stephen 67
Thomas 60
William 183
I Harrington, Asa 242
Ephraim 496
Jonah 92
Joshua 312
Harris, Abby 394
Absalom 394
Anthony 123, 124
David 72, 183
Eunice 419
John 312, 380
Jonathan 338
Joseph 135
Joshua 328
Martha 425
Samuel 4, 54, 68
Thomas 31
Uriah 124
Walter 348, 402
William 266
Harrison, Moses 421
Harrold, James 38
Eobert 38
Hart, Daniel 116
Edward 117
Frederick A 388
George 102, 113
George, Jr 113
Henry 97
James 113
John '.97
John, Jr 115
John, 3d 114
Nathaniel 97
Richard 116
Robert 115
Thomas 113
William 118, 121
Hartford, Mark 128
Nicholas 99
Harthorn, Ebenezer 64
Hartshorn, James 6, SO, 450
John 5
Jonathan 159
Samuel 409
Harvey, Daniel 326
Ebenezer 32
Ezra 72
Francis 108
Francis, Jr 108
John 91, 106, 107, 183, 457, 483
485, 488, 490, 492
Kimber 242
Levi 42
Nicholas 101
Philip 50
594
INDEX
Harvey, cont.
idchard IIG
Thomas.. 106, 149, 286, 523, 526, 528
5:U, 534, 537
Timothy 242, 451
William 1S4
Harwood, James 450
John 6, 266
Hash, William 147
Haskell, Abijah 126
Jason 1S4
Job 184
John 31
Haskins, Eli 326
Haslett, James 114
Matthew 120
Hassell, Elias 44
Hastings, Andrew 30
Benjamin 312, 428
James 134, 358
James, Jr 133
Jonathan 447
Joseph 69
Joseph Stacy 121
Josiah 30
Libbeus 414
Eobert 26
Sarah 425
Silvanus 242
Thaddeus 92
William 208
Hasty, John 420
Hatch, Hosea 57
Jeremiah 161
Joseph 3
Obed S 204
Phineas 3
Thomas 366, .395
Haven, John 420
Joseph 128
Samuel 118
Samuel, Jr US
Hawes, Edward 447
Simeon 310
Hawkins, EoTaert 366
Stephen 152
William Adrian 400, 479, 484
Hawkley, Betsey 397
James -08
Hawthorne, see Ilarthorii.
Hayes, Aaron 106
Benjamin 13, 129
Daniel 128
David 326
Enoch 326
Haves, coiit.
■ George S 366
Hezekiah 11
Ichabod 128
James 12, 184, 378
Joanna 414
John 2
Joseph 12, 129
Moses 129
Moses, Jr 128
Nathaniel 296
Paul 11
Samuel 12
Thomas 366
Wentworth 128
William 10, 298
William, Jr 138
Zebedee 348
Havford, Nathaniel 298, 429
' Warren 429
Hayward or Heywood.
Benjamin, 2d 254
David 184
Eleazer 254
Ella 417
Jacob 378
John 417
Joseph 184
Nathan 148, 184
Peter 149
Samuel 469
William 149
Eazeltine or Hazelton.
Asa 8
Barnes 38
Benjamin 28
Daniel 135
James 37
John 27, 70, 252, 436, 442
John, Jr 70
Jonathan 1"34
Jonathan, Jr 134
Joseph 37, 95
Mary 409
piloses 27
Nathan 159
Nathaniel 6, 266, 469
Peter 27
Richard 27, 36, 254
Samuel 27
Solomon 495
Thomas 28
William 37, 252
Hazen, Moses 500, 506
Hazzard, James 378
INDEX
595
Ilaz/ard, cont.
Jason 358
Head. David ^Ofi
Drusilla 429
James lOS
John 109
Nathaniel 108, 109
Richard 108
Headley. William 380
Heald, Ephraim 150
Joseph 150
Oliver 150, 151
Peter 150
Healey, Comfort 312
Dennis 88
John 162
Nathaniel 74
Nehemiah 162
Paul 30
Samuel 162
Heard, see also Hurd.
Amos 252
Benjamin 130
Elizabeth 397
Jeremiah 235
John 130
Joseph 130
Reuben 130
Reuben, Jr 130
Timothy 234
Tristram 130
Hearns, Dudley 1S4
Heath, Aaron 184
Abiel 358
Asa.. 140, 156, 499, 502, 505, 508, 511
535, 538
Bartholomew 58
Benjamin 25, 298, 436, 442
Caleb 25
Daniel 184, 252, 326
Elizabeth 423
Enoch 184, 378
Ephraim 137
Eunice 427
Jacob 26
Jame.s 358
Job 136
John 358, 398
Joshua 38, 64, 136
Moses 140
Richard 59. 184, 358, 398
Samuel 184. 252, 286
Samuel C 423
Sarpfent 65
Simeon T?
Solomon 17
Stephen 184
Heath, cunt.
VViUiam 65
Zebediah 184
Heaton, Jonathan 73
Oliver 411
Seth 72
Seth, Jr 72
Hemenwaj^ Ebenezer 312
Ellas 312
Jesse 406
Mary 424
Hemphill, Henry 18
John ! 18
Joseph 110
Nathaniel 164
Nathaniel, Jr 163
Robert 164
Henderson, Abigail 231, 399
Arthur 231
Daniel 214
David 96, 231, 439
Hugh 114, 121
John 230
Joseph 146
Zoheth 469
Henley, Henry 266
Hennessey, Richard 134
Henry, Francis 312, 398
Francis, 2d 398
Joseph 312
Robert R 461
Samuel 6
William 31
Herbert, James 326, 425
Richard 37
Samuel 425
Herman, Stephen 4SS, 490, 492
Herrick, Charles 266
Ebenezer 312, 416
George 231
Joseph 254
Josiah 338, 393
Mary 433
Samuel 230
Herse3% John 140
Peter 102, 458
Samuel 140
Hervey, Daniel 415
Samuel 415
Heywood, see Haywood.
Hibbard, Aaron 326
Augustine 34
Elisha 409
James SO
Jedediah 79
Piloses 80
Thomas 448
59G
INDEX
Hibbard. ro)it.
Timothy 252
Hickey. James 121
Hicks, Amos 122
Barnard 123
Benjamin 2:J8. 411, 469
Benjamin, Jr 411
David 123
Eptiraim 122
Oliver 123
Perry 13
Samuel 122
Hickson, Ebenezer 92
Hidden, Ebenezer 16
James 30
Jeremiah 16
Samuel 366
Higbee, Charles 33
Stephen 33
Higg'ins, Edward 184
John 161
Joseph 30
Hig-ht, Dennis 118
James 116
Joseph 98
Hilandi, Amasa 432
Ira 432
John 85
Thomas 87
Hildreth, Abijah 348
Asa 67
David 4
Edward 31
Ephraim 4
Isaac 30
Jacob 6
Jonathan 32
Jonathan, Jr 30
Samuel 31-33
Simeon 380, 423
William 31
Hill, Alpheus 451
Benjamin 105
Betsey 235
Charles 448
Daniel 3S8, 416
David 21, 184, 429
Ebenezer 45, 184, 338, 431
Edward 83, 235
Elisha 114
r.eorge 235
James ICO, 118
Jesse 380
Jethro 2i
John 3, 10, 147, 235, 394, 433
Hill. C'ii;t.
John B 286
Jonathan 43, 286, 475
Lucy 394
Moses 310
Nicholas D 358
Eeuben 82
Robert 105
Rosilla 429
Sally .' 235
Sam'uel 81, 114, 184
Shadrach 235
Timothy 7
A'alentine 106
William 234, 469
Hillard, Joseph 74
Joseph Chase 75
Hillary, John 15
Hilliard, Jonathan 298, 405
Jonathan B 405
Hills, Abner 29
Benjamin 28. 29
Elijah 70
Ezekiel 70
Isaac 29
Jacob 28
Jeremiah 70
John 24, 152
Jonathan 24
Joseph 29, 145
Moses 27, 68
Nathaniel 242
Oliver 70
Philip 70
Robert 41
Samuel .28, 70
Stephen 27, 184, 266
Thomas 70, 348
William 24, 70, 408
Hillsgrove, John 184
Hilton, Daniel 100
Edward, Jr 99
Henry 60
Ichabod 100
Jeremiah 141
John 476
Jo.seph -;2. 214, 478
Josiah 101
Samuel 136
Winthrop 100
Hinckley, Asa 408
Christopher 448
Hines, Ambrose 55
Thomas 108
Ilinkson, Samuel 3fi
INDEX
597
Hitchcock, Ichabod :'.3
Jojiii ,'^5
Hitchings, Josiah 94
Hix, see Hicks.
Hoag-ue, Hussey 28(')
Josejih 147
Nathan 147
Hobart. Isaac 1S4, 2()fi
Jacob 2(J6
Jeremiah 338
John 401
Jonathan 338
Nathaniel 338
Hobbs, Benjamin 103, 104
Jacob 125
James 61, 132
Jonathan 132
Joseph 87, 103, 286
Morris 61, 104
Nathaniel 104
Samuel 42
Thomas 103
Hobson, Jeremiah 266
Hockle.y, James Ill, 184
Hodgdon, Alexander 129
Alexander, Jr 129
Alonzo 235
Ann 427
Benjamin 98, 118
Charles 118
Edmund 108
George 235
Hanson 286, 412
Harriet 235
Israel 74, 105
Jacob 298
John 98, 156, 412
John, Jr 98
Jonathan 130
Joseph 107, 320
Lydia 235
Molly 235
Peter 74
Phineas 119, 238, 412, 473
Richard 234
Supply 235
Thomas 118
William 129, 184
Hodge, Thomas 254
WilUam 266
Hodges, Zel^ulon 312
Hodgkins, Frederick S 397
John 378, 397, 423
William.. 499, 502, 508, 511, 514, 517
520, 523, 526, 529, 532
Hodgman, Abel 338, 396
Joseph 366
Thomas 338
Hogg, Abner 338, 418
Alexander 44
David 47
Ebenezer 181, 286
George 46, 502, 514, 517, 532
James 47, 87
John 46, 47, 60
Joseph 87
Robert 47, 59, 94
Samuel Ill
William 6, 266, 414, 432, 473
Hoit, see also Hoyt.
Amos 403
Benjamin 129, 139, 366
Daniel 105
David 184
Eastman 69
Ebenezer 184
Elisha 396
Enoch... 128, 499, 502, 508, 511, 514
517, 520, 523, 526, 529, 532, .535
Ezekiel 55
Hannah 396
Jabez 28
John 90
Jonathan 146, 184
Jonathan H 399
Joseph 15, 42, 138, 348
Micah 466, 475, 481
Miriam 399
Moses 154, 214
Nathan.. 252, 296, 478, 483, 485, 487
Oliver 36
Philip 154
Reuben 137, 254
Richard 298
Robert 252
Samuel 42
Simeon 184
Stephen 106, 358
Holbrook, Abiah 118
Adin 73
Amos 451
Benjamin 184, 451
Caleb 242
John 380
Joseph 120
Martha 423
Peter 122
Samuel 184, 286
Sarah 394
Thomas G 394
598
INDEX
liolden, Aaron G 412
Asa 306, 412
Lemuel 242
Nathaniel 380
Phineas 338
Timothy 380
Holdridge, Jehiel 184
Holland, James 431
Stephen 84
Holley, William 338, 407
Holman, Edward 312
Holmes, Abraham Ill
Eliza 414
Ephraim 12
Ephraim, Jr 12
Gales 229
George 310, 428
James 232
Jeremiah 120
John 46, 84, 89, 228, 298
Joshua 11
Lazarus 238, 411
Lemuel 184
Noah 13, 394
Orsamus 439
Philip 184
Kobert 85, 120
Robert M. C 208
Stetson 162, 184
Thomas 86, 286
William 4G, 120, 161, 233
Holt, Abiel 160
Amos 160
Benjamin 108
Daniel 160, 488, 490, 492
David 338
Ebenezer, Jr 5
Fifield 160
Fifield, Jr 160
Frye 110
George 278
Humphrey 86
Isaac 5
Jabez 184, 450
Jeremiah 159
Joel 33S, 489, 491, 493
Jonathan 266
Joseph 159
Joseph, Jr 160
Joshua 338
Nathan 109, 224
Obadiah 450
Reuben 6
Saniuel 150
Holt, coiit.
Simeon 160
Thomas, Jr 53
Timothy 160
William 53
Holton, Jonathan 156, 200
Homans, George 115
Joseph 254
Sarah 423
Hood, Aaron 266
Richard 37
William 88
Hook, Abraham 140
Daniel 142
Ezekiel 50
Hum]Dhrey 40
Jacob 76
Joseph 142
Josiah 21
Leavitt 212, 398
Moses 139, 141
Thomas 214
William 142
Hooker, John 120
Hooper, Jacob 95
John 116
Hopkins, Allen 163
Benjamin 5
Benjamin, Jr 5
David 164
Ebenezer 5
James S, 86
John 85, 184
Josiah 449
Robert 89
William 338, 404, 448
Hopkinson, Jonathan 54, 475
Home, Andrew 298
Ebenezer 129, 336, 418
Hannah 418
Ichabod 298, 430
James 129
John 152
Moses 128
Peter 128
Horson, Ebenezer 296
Timothy 296
Horton, Isaac 326
Thomas 124
Hoskins, Eli 414
Timothy 312
Hosley, Samuel 184
Hosmer, Reuben 488, 490, 492
Hough, Clark 413
Daniel 80
INDEX
599
Hoii<>-h, cdiif.
Lemuel SO
Lydia 413
Houghton,' Abijali 200
Elijah Kil
Israel 73
James 494
John 72
Nehemiah 161
Houston, Alexander 2
Caleb 12r)
Charles 40S
Isaac .32f)
James 14
John l.j
Joseph 14
Euth 40S
Samuel Ill
Stephen 12
Thomas ^ 184
Hovey, Daniel 49
David 380
Joseph OS
Josiah 49
Samnel 156
Simeon 15o
Howard. Benjamin. . .148, 266, 312, 429
David 184
Elijah 413
Enoch 338
Henry 378
James 11, 220, 400
Jeremiah 312
Joseph 184, 312
Joshua 326
Josiah 266
Levi 393
Lydia 413
Mary 393
Pitnian 266
Samuel 150, 298, 392
Sarah. 392
Silas 338
Howe, Aaron 266
Abner 157
Baxter 184
Benjamin 200, 432
Calel» 312
Daniel 151, 157
David 67, 348, 403
Eli 348
Eliakim 64
Elizabeth 418
Ephraim 338
George 117
H()\v(\ rout.
Isaac 5
Israel 4SS, 490, 492
Jaazaniah ]S5
James h9, 127
Joel 7
Jonas 1S5
Jonathan 326, 403
Jotham 67
Lucy 403
Mark 40
Micah 348, 395, 464
Nehemiah 185
Otis 64
Peter 67, 298
Polly 409
Richard 224, 475
Samuel 5, 158, 185
Thomas 11
Tilly 185
Howland, James 338
Hewlett, Davis 72
Thomas 64
Ho;yt, see al.so Hoit.
Abner 25, 154
Benjamin 28
Daniel 147
E'benezer 358
Eliphalet 40
Ezra 68
George 154
Jacob 67
John 28, 98, 326
Jonathan 97
Joseph 141, 147, 346
Joseph B 431
Levi 493
Moses 400, 401
Moses, Jr 154
Nathan - 395
PeasJee 78
Samuel 67
Sarah 424
Stephen 68
Thomas 25, 40
Hubbard, Amos 32
Benjamin 24
David 185
Eba 220
Elisha 185
Ephraim 31, 32
George 252
John 429
Joseph 33
Lemuel 33
600
INDEX
Hubbard, cuni.
Leverett 117
Nathan I05
Xathaniel 410
Oliver 32
Richard 76 79
Richard, Jr .' . 7S
Huckins, Benjamin 55
Isaac 10
Israel 29S
James 55
John 10. 13, 415
Joseph 55
Jose^Dh, Jr 55
Ruth 415
Thomas, Jr 32
Hudson, Benjamin 30
Elisha ,1(50
Samuel 30(3^ 414
Huey, Henry 70
Huggins. Anna 497
Hughes, John 433
Mehitabel 433
Richard 5 2 5''
Hull. Elias '.'.'.'.'.'.'. .'.378
George 114
Israel 134^ 475
James 214
John 469
Joseph 135, 378, 413
Joseph, Jr I33
Richard 81
Humphrey, James, Jr 85
John 89
William 89, 161-163
Hunkins. Benjamin 140
Hunt, Anna 405
Caleb 224
Enoch 278
George 358
Henry 59. 73, 135
Israel 338, 418
Jacob 405
James 74
Jonathan 69
Joseph 140
Moses 78, 1S5
Nathan 140. 312, 411
Peter 358
Philip 139^ 252
Samuel 49
Thomas 83
Willard 476
William 312
Zaccheus 139
Hunt, eoui.
Zebulon 254
Hunter, Daniel 87
James 95
John 86, 87, 96
Robert 89, 185
Huntington. John 155
Joseph 338
Joshua 535, 538
Samuel 155
Timothy 143, 144
William 185. 400
Huntley, Elisha 312
Nathan 185
Huntoon, Aaron 286, 403
Benjamin 76, 136, 458
Caleb 152
Charles 151
David 137
George 202. 432, 433
John 152, 346
John, Jr 76
Jonathan 185
Joseph 155. 224, 473
Judith 414
!Moses 326, 432
Nathaniel 151, 152
Philbrick 76
Philip 151
Samuel 152, 185
Susanna 430
Huntress, Ann 423
Christopher 38, 98
Enoch 120
James 3s
Jonathan 116
Joseph 98
^lary 420
Nathan 98
William 98
Hurd, see also Heard.
Ebenezer 242
Justus 58
Nathan 102
Samuel 102, 103
Shubael 58
Uzel 84
Wyal 380
Hurlburt, Amasa 413
Amy 413
Ash'er 366
Daniel 238
Huse, Isaac 338
Israel 140
John 366
INDEX,
601
Huse. c'liit.
Jonathan 1?,9
Joseph 154
Moses (55
Samuel 358
Sargent 31
Thomas 4G
William 'MU)
Hut-chins, Alpheus 420
Asa 447
Gordon 37
Hezekiah 59
Isaac 162
James 27S, 499, 502
Jeremiah 82
John 114
Levi 278, 399
Nathaniel 498, 499, 501-508, 510
511, 513, 514, 516, 517, 519-526, 528
529, 531-539
Pearl K 408
Samuel 82, 115, 132, 185, 399
Solomon 366. 431
Thomas 162
Thomas, Jr ! . . 161
■\Yilliam...l56, 185, 286, 312. 498, 501
504, 507
Hutchinson. Abner 7
Alexander 155
Benjamin 5
Dudley 56
Ebenezer 6
Elisha 7, 56
■ George 160
Hannah 392
Israel 489, 491, 493
James 405
John 107
Jonathan 56
Levi 298
Mar}' 393
Mehitabel 405
Nathan 5
Nathan, Jr 5
Oliver 231
Philip 230
Phoebe 231
Samuel 159
Thomas , 126
Titus 414
William 65, 231
Hyde, Ebenezer 438
James 185
John SO
Levi 80
Ilsley, John 17
Ingalls, Edmund 122
Eld/ad 9
Henry 122, 1S5
John 9
Jonathan 125
Josiah 125
Luther 254, 408
Moses 320, 427
Nathaniel 126, 139. 422
Samuel 140
Simeon 127
Sylvester 408
Ingersoll, Francis 229
George 228
Ingraham, Alexander 18.5
Ives, Joseph 33
Jack, Andrew 96
Jackman, Benjamin 17
George 17
George, Jr 17
John 16
Moses 16
Eichard 38
Koyal 434
Samuel 16, 278, 399
Simeon 16
Jackson, Aaron 278
Benjamin SI. 107
Caleb 130
Clement 115
Daniel 117, 185
Daniel, Jr 117
Dorothy 415
Ebenezer 13
Eleazer 380
Ephraim 415
George 115
Hall 115
James 128
John 116
John A. H 232
John Henry 333
Joseph 106, 115
Martha 430
Moses 244
Nathaniel ..'. 118
Nathaniel, Jr 118
Eichard 116
Eobert 99, 298
Eoval 212
Samuel SI, 116
Sarah 399
William 414
602
INDEX
Jacobs, Daniel 10
John, 1S5
Joshua 185
Molly 394
Jaffrej-, see also Jeffry.
George 121
James, Benjamin 55, 74
Beniamin, Jr 75
David 74
Edmund 139
Francis 50, 105
Israel 74
Jabez 368, 405
John 75
Jonathan 55
Joshua 61
Kinsley Hall 54, 458
Jameson, Alexander 8
Hug-h 46, 1S5
James 164
John 46, 136
Samuel 254
Thomas.. 164, 338, 499, 502, 505, 508
511, 514, 517, 520, 523, 526, 529
William 164
Janvrin, Ebenezer 117
George 117
Jaques, Eunice 426
John 88
Samuel 28
Jaquith, Ebenezer 312
Jeffry, see also Jaffrey.
John 55
Jefts. Joseph F 396
Jenkins, Benjamin 214
Cornelius 128
David 244, 428
Obadiah 244
Samuel 238
Stephen 128
William 83, 118
William, Jr 83
Jenks, Jeremiah 102
Moses 21
Jenness, Aaron 129
Daniel 130
David 129
Francis 131
Francis, Jr 131
Isaac 103
Job 132
Job, Jr 132
John 129, 131, 132
Jonathan 131
Joseph 133
Jenness, C(»it.
Joshua 61
Joshua, Jr 61
Moses 129
Nathaniel 132
Paul 129
Eichard 41, 132
Eichard, Jr 1 32
Eichard, 3d 132
Samuel 109, 131
Samuel, Jr 132
Thomas 43. 62
William 129
William, Jr 129
Jennings, Ebenezer 224
Job 185
Joseph 185
Jennison, Levi 412
Lot 65
Jewell, Asahel 161
Daniel 146
David 145
Edwin 433
Enos 185, 475
Henry 144
Jacob 142, 146
James 338, 450
John 155
John, Jr 156
Joseph 20, 185, 468
Mark 142
Jewett, Andrew 138
Benjamin 68, 298, 388, 405
David 24, 42
Edward 125, 127
Enoch 266, 410
Ezekiel 127, 150
James 69
Jedediah 436, 442
John 67
John. Jr 67
Jonathan 147, 328
Mark 68
Moses 67
Nathaniel 358
Samuel 68, 185, 368
Sarah 395
Stephen 126
Jillson. Jonathan 123
Job, John 472
Johnson, Aaron 449
Abigail -107
Abner 31
Benjamin 25, 51, 105
Benjamin, Jr 51, 106
INDEX
60^
Johnson, coiit.
Caleb '11, fiO
Charles 32
Cornelius ?'6
Daniel 158
David 157, 471
Ebenezer 136
Edmund 156
Elijah 244
Elisha 63
Enoch 156
Ephraim 266
Ezra 160
Hannah 405
Henry 432
Ichabod 3
Isaac 449
Israel 30
Ithamar 45, 185
James 50, 62, 348
Jeremiah 78
Jesse 60, 338
John 8, 61, 134, 138, 338, 358, 421
Jonathan 278
Joseph 21, 61, 254, 403
Joseph, 2d 254
Josiah 449
Lemuel 19
Miles 380
Moses 45, 71, 105, 312
Nathan 462
Nathaniel 61
Obadiah 76
Peter 131, 132, 224
Philip 489, 491, 494
Philip, Jr 488, 490, 492
Phineas 366, 396
Reuben 462
Samuel 59, 105, 134, 254, 432
Samuel, Jr 59
Simeon 45, 185, 462
Simon 52, 131, 133
Stephen 59, 88
Timothy 133, 368
William 185
Willis 158
Zehediah 150
Johnston, Benjamin 53
George B 414
Michael 328, 408
William 87
Johonnot, Prince 338
Jones, Alexander 117
Asa 33-35, 312, 424
Benjamin 81, 83
Jones, emit.
D-duial 66, 144
Dudley W 425
E., Jr 81
Ebenezer 81
Ephraim 153, 469
Evan 133
Ezra 33, 40
Georg-e 81, 419
Jacob 143
James 79, 120
Jehu 22
John.. 69, 81, 433, 460, 462, 463, 485
Jonathan 40, 338
Joseph 41, 42, 82, 130, 144
Joseph, Jr 144
Joshua 120
Josiah 87, 185
Levi 48
Matthias 82
Moses 69
Nathan 4, 40
Nathan, Jr 5, 40
Prescott 422
Samuel.. 22, 23, 28, 65, 128, 185, 462
Sarah 419
Simon 66
Thomas 34, 266
Timothy 51
William 65, 97, 266, 433
William, Jr 65
Jordan, Benjamin 320, 399
Eleazer 244, 449
John 185
Peter 90
Joslin, David 242, 416
James 64
John 312, 429
Luke 428
Nathaniel 64, 312, 428
Peter 312
Rebecca 428
Richard 22
Samuel 22
Sarah 416, 429
Taylor 496
Joy, Joseph 100
Joyce, Thomas 185
Joyner, William 185
Judd, Ebenezer 35
Ebenezer, Jr 35
Enoch 35
Levi 366
Nathan 254
Judkins, Benjamin 43, 76, 455, 456
604
INDEX
Jiidkins, Cdiit.
Caleb 77
Ebenezer 1S5, 477
Henry 77
Job 19, 93
John 77
John, Jr 77
Jonathan.. 43, 499, 502, 504, 508, 511
514, 517, 520, 523, 526. 529, 532
Joseph 43, 68, 77, 451
Josiah 69
Leonard 136
Eobert 50
Samuel 139, 152
Kane, Barnabas 14
Keefe, Jeremiah 185
Michael 6, 185
Keep, Leonard 158
Keith, Caleb 328, 432
Ichabod: 312
Kellogg, Ezekiel 328
Kellom, Daniel 340, 409
Ebenezer 163
Samuel 444
Thomas 340. 409
Kelly, Anthony 358
Charles 233
Daniel 140
Darby 19
David 77, 368
Ebenezer 11
Edward 138
Hugh 87
Jacob 54
James 145, 214
Joanna 233
John 9, 136. 185, 440
Jonathan 49, 298, 397
Joseph 71, 232
Lavinia. B 231
Mary 233
Micajah 368, 405
Nathaniel 286
Peter 87
Philip 51
Richard 133
Samuel 46, 59. 109, 134
Samuel G 405
Timothy 328, 409
William' 230
Kelsey, Absalom 102
Alexander 88
Giles 102
James 107
Kelsey, cojit.
J ease 102
Joel 380, 420
Lemer 102
Moses 455, 456
Roswell 102
Zachariah 298
Kelso, Alexander 95
Daniel 96
Jonathan 85
William 95
Kemp, Amos 469
Asa 266
Benjamin 312, 428
David 428
Eliakim 428
Ezekiel 162
Simon 268
Thomas 185, 254
Tryphena 416
Wi'lliam 185
Kempton, Stephen 123
Kendall, George 433
John, Jr 5
Joshua 254
Josiah 418
Lemuel 409
Mary 433
Natiian 4, 185, 340, 393
Reuben 157, 244
Kendrick, Benjamin 5, 42
Daniel 328, 408
David 41
Nathaniel 408
Oliver 244
Samuel 328
Kennedy, James 185
John 186, 441
William 14
Kennev. Daniel 160
David 160
Israel 186
Samuel 186
Kenniston. Aaron 100
Bickford 145
Daniel 31
David 368, 426
Ebenezer 286, 403
Erancis 106
.Henry 145
James 473
Job 461, 468
John 82
Jonathan 52, 102
Joseph 41
INDEX
605
Kenniston, co}it.
Josiah 82
Lewis • 99
Nancy 428
Nathaniel -! .TO
Peter 116
Samuel 2
Solomon .iG
Thomas 100
Valentine 105
Kent. Abel 328
Job eo, 358
John 60, 298
Kentfield, George 436, 442, 459
Kenyon. Joseph 380
Keyes, Abner 186, 268
' Daniel 158
Edward 2
Ephraim 2
Ezekiel 254, 423
John 159
Silas 340
Simon 159
Stephen 254
William 2
Kezar. Closes 278
Reuben 26, 348
Kibbey, Philip W 266, 420
Kidder, Aaron B 424
Benjamin 87
Jonas 340
Josiah 5
Nathaniel 80
Phineas 340, 415
Sampson 88
Samuel 3
Thomas 3
Wilder 186
Kiellie. see Kelly.
Kilburn. Ebenezer 58
Eliphalet 268, 348, 395
Eliphalet, Jr 395
Joel 58
John 33
Josiah 58
Josiah, Jr 58
Kilton, Thomas 1S6, 312
Kimball, Aaron 67
Abel 67, 2^0
Abigail 425
Abraham C8, 208
Amos 231
Asa 36
Barnard 134
Benjamin 54, 60
Kimball, cant.
Caleb 202
Caroline 2:!1
Danby 340
Daniel 128, 254, 396, 408, 496
David 109, 244, 418
Dudlej' 20
Ebenezer 26, 60
Elisha 412
Ezekiel 153
Ezra 268
Henry , .... 4
Hezekiah 216
Jabez 431
James go
Jesse 328
John 35, 93, 153, 1S6, 406, 475
Joseph CO, G5, 154
Joseph, Jr 60
Joshua 65, 109
Louis 231
Michael 109
Moses 6, 60, 67
Nathan 68
Nathaniel 55, 68, 186
Noah 153
Oliver 134
Oliver, Jr 135
Penula 231
Peter 17
Philip 37
Phineas 37
Porter 19
Reuben 35, 69
Richard 125. 134
Richard, Jr 126
Robert 54
Samuel 65, 67, 109, 423
Sargent 368, 397
Stephen 37
Thomas 153, 224
Timothy 37, 230, 495
Tristram 425
William 65, 109
Willis 32S. 412
Kincaid, John SS, 134
Kinear, John 97_. 107
King, Benjamin 186
George 113
George, Jr 115
Jabez 32
James .328, 409
Luther 380
Reuben 437
Richard 159
606
INDEX
Tving, coiif.
Silas 3
Thomas 38, 439
Zebulon 42
Kingman, John 11, 13
Kingsbury, Abijah 32
Absalom 3, 4
Daniel Tl, 74
Ebenezer 1S6
Nathaniel 72
Oliver 380
Sanford 3S0
Kingsley. James 122
Klnnem, Benjamin 153
Kinne3% Amos ~0
Kinsman, Aaron IS
Nathan 448
Kitson. Richard 117
Kittredge, Joshua 312
Solomon 7, 266, 418
Zephaniah 340, 418
Klein, Adonijah 443
Knapp, Abiel 123, 186
Lathrop 244
Kneeland, Ichabod 186
Knight, Abiah 408
Abiel 186
Abraham 106, 489, 491, 493
Amaziah 33
Artemas 312
Benjamin 204
Charles 12S
Elijah 200. 266, 312, 411
Eliphalet 135
Enoch 9
Ephraim 298
Francis 186
John 9, 286, 489, 491, 493
John, Jr 8
John, 3d 9
Jonathan 348, 395
Joseph 8, 128
Joseph, Jr 8
Joshua 8, 120
Moses 254, 394
Paul 22S
Sarah 394
Shipley Willard 229
Temple 115
Tristram 9
William 115, 128, 244, 328
Knowles, Amos 24, 62
Amos, Jr 62
David 104, 105
Dorothy 396
Knowles, rout.
Eleazer 396
Ezekiel 23, 286, 401
Isaac 186
James 129
Jeremiah 62
John 28, 129, 368, 418
John, Jr 28
Jonathan 53, 103
Joseph 28, 104, 418
Josiah 53
Nathan 28
Nathaniel 141
Samuel 133
Samuel, Jr 132
Simon 53, 286
Knowlton, David 53
Elias 185
John 16, 45, 244
Jonathan 105
Robert 278
Thomas 106, 186
Knox, see also Nock.
David 2
James 109
John 109, 348
John, Jr 110
Molly 398
Timothy 110
William 2, 38, 110
Kyle, John 164
Ladd, Benjamin 44, 77. 186
Daniel 43, 90, 133
Dudley 42
Edward 54
Elias 141
Elias, Jr 141
Eliphalet 164
Isaac 139
James 152, 328
Jeremiah 26
John 77, 109. 141, 152, 186
Joseph 328
Nathaniel 52, 152
Paul 51
Paul, Jr 52
Saiuuel 55, 425
Simeon 107
Timothy 66, 164
Timothy, Jr 164
Lake, Daniel 126, 244
Enos 312, 424
George 126
Hepzibath 424
INDEX
007
Lake, <-())it.
John E 424
Thomas 96
Lakeman, Nathaniel 108
Nathaniel, Jr lOS
Samuel 108
Lakin, Oliver 244
Simeon 340
Winslow 268, 404
Lamas, Samuel 83
Lamb, James 244, 380
Josiah 30
Nathaniel 380, 412
Lamberton, Obed 306
Lamprey, Benjamin 104, 298
Daniel 63, :!.")S, -107
Henry 75
John". 61, 103
John, Jr 62
Morris 103, 106
Nathaniel 62
Reuben 62
Samuel 75
Simon 103
Lamson, Betsey 418
Jeremiali 186, 450
Jonathan 5, 418
Joseph 54, 186, 340, 419
Samuel 54, 186
^Yilliam 6
Lancaster, Henrj' 135
John 135
Moses 84
Nathaniel 415
Samuel 186
Lane, Asaph 312, 429
Ebenezer 63
Elisha 429
Jacob 186
James 358
Jesse 102
John 23, 29, 61. 74, 82, 102, 138
John, Jr 29
Joshua 145
Josiah 63
Meny 398
Oliver Wellington 61
Prince 298
Robert 102
Samuel 1!", 312, 429
Samuel, Jr 145
Simon 63
Ward 63
William 63, 64
William. Jr 62
Laney, Thomas 268
Lang, Bickford l.'i]
Daniel 117
HeJiry HG
John 117, 119
Mark 119
Nathaniel 119
Samuel 119
William 148, 498, 501, 501, 507
Lang-dell, Joseph fi
Livermore 95
Langdon, John ii;;, ik;, iig
Joseph 119
Richard 115
Samuel 119
Samuel, Jr 119
William 11.3, 121
Langley, Benjamin 358
Betsey 421
David"^ 298
Eldad 108
James 42. 413
Jonathan 107
Samuel 82
Thomas, Jr S3
Winthrop 328
Langmaid, Henry 97
Samuel ." 81, 97
Lansing, Jacob John.. 465, 479, 486, 499
502, 511, 514, 517
Lapish, John 224, 436, 442
Larkin, Patrick 15
Larned, Silvanus 328
Larrabee, Daniel 417
John 499, 502, 505, 508, 511, 514
517, 520, 523, 526. 529
Stephen 73, 186
Lary, Daniel 139, 186, 254
John 238
Lasell, John 49
Lashnees. John E 488. 490, 492
Laskey, William 83
Latham, Arthur 162, 328, 415
Berer 415
James 161
Joseph 162
Robert 415
Lathrop, Catherine 413
George H 413
John 380
Lois 413
Samuel 22, 206
Sluman 80, 328
Law, Andrew 1't]
James 427
608
INDEX
Law, cant.
Eeuben 340, 427
Sarah 411
Lawrence, Abraham 1S6
Daniel 93
David 49, 88
David, Jr 52
Edward 50
Gordon 93
Isaac 230
Isaac Eeed 231
Luther 433
]\rartin ISO
Hicah 163
Nathaniel 162
Nathaniel, 3d 161
Oliver 340, 408
Submit 433
William 244
Lawson, Jonathan 340
Leach, Azariah 157
Benjamin 476
Comfort 407
Elizabeth 402
Isaac 158
Jacob 157
James 89
Joseph 116. 136, 268
Josiah 116. 158, 429
Josiah. Jr 157
Samuel 402
Seth 158
Sherebiah 157
Silas 254
William 136, 160. 186, 348, 419
Zephaniah 157
Lear. Alexander 132
Benjamin 119
George Walker 148
John 96
Joseph 148
Nathaniel 119
Samuel.. 115, 298, 348. 38S. 402. 403
Samuel L 403
Tobias 120
Learned, Benjamin 45
Ezekiel 126
Leary, see Lary.
Leathers, Abednego 107
Abiel 107
Alice 231
Edward 82
John 82
Jonathan 298, 473
Joseph 358
Leathers, coitt.
Nicholas 107
Stephen 230
Vowel 106-108
Leaver, William 473
Leavitt, see also Lovett.
Abigail 233
Almira 233
Amos 368, 416
Andrew 340, 418
Barron T 434
Benjamin 104. 142, 145, 186, 236
Carr 48
Daniel 19
Edward 469
Gideon 138
James 286
John 48, 104, 146
Jonathan 61, 146. 298, 400, 473
Jonathan, Jr 145
Joseph 153
Joshua 43
Josiah 146
Lucinda 233
Mary 393
Mehitabel 233
Moses 104, 458
Nathaniel 216, 479, 484
Nehemiah 298
Peter 459
Pollv 434
Ehoda 233
Sallv 233
Salome E 233
Samuel 42. 146, 455, 456, 459
Simon 48, 358, 420
Thomas 20. 41, 61, 104, 232
Thomas C 420
William 186, 418, 476
Le Bourveau, Aaron 229
John 72
Keene 229
Levev 229
Lvdia 229
Zenas 228
Lecomte, Samuel 204. 206
Lee, Abiel 298
Jonathan 447
Joseph 328
Nathan 298, 434
William 460
Leete. Asa 35
Benjamin 35
Leigh. Joseph 119
Thomas 114
INDEX
609
Leig'hton, David 128
George 9S
Gideon . . .• 11
Isaac 13
Jacob :ifiS, 419
James 12. 268
Jedediah 368
Joel 98
John 10
Mary 42S
Paul 120
Lelaud, Eleazer 39, 186
Jacob 39
Leman, Nathaniel 340
Lennon, Thomas 87
Leonard, Ephraim 157
John 2
Solomon 186
Letton, John 1S6
Leveret, Job 451
Lewis, Benjamin 186
Eli 186
Gideon 33
James 92, 186
John 120, 380, 413
John. Jr 120
Jonas 254
Joseph 64
Josiah 244
Martha 416
Naboth 268, 328
Phoebe 414
Samuel 34
Seth 33
Tliomas 45, 159
William 413
Libby, Abraham 132
Arthur 132
Benjamin 368
Bennett 54
Enoch 428
Ephraim 298
George 114, 423, 431
Ham 107
Isaac 53, 128
James 186, 278, 406
Jeremiah 116
Joseph 436, 437, 442
Luke 254
Paul 128
Samuel 278, 392
Light, Ebenezer..lS6. 464, 466, 468, 481
John 187
Prince 286
I-incoln, John 20S, 268
Linn, Joseph 27
I.inscott, Samuel 496
Little, Abner 59
Benjamin, Jr 59
Bond 44
Daniel 59, 407
Daniel, Jr 59
Enoch 17
Friend 16, 348
Henry 134
James 8, 14
John 14
Joseph 8, 187, 268, 395
Moses 59
Robert 451
Samuel 9, 5S, 61
Stephen 121
Taylor 95
Thomas 8, 187
Tristram 59, 407
Littlefield, Eliza 231
Georg-e 230, 231
Isaac 429
Oscar 231
Richard 231
Robert 298
Sarah 231
Sophia 231
Theodore 231
Littlehale, Isaac 212
Lydia 413
Livermore, Daniel 478, 483
David 340, 409
Jonathan 159
Livingstone, John 89, 96
Robert 94,-450
William 95, 340
Locheron, John 439
Locke, Benjamin 310
David 132
Ebenezer 125, 224
Edward 57. 75, 128. 358
Elijah 132, 348
Ephraim 53
Francis 53, 286
Frederick 348
James 131
Jeremiah 132
Jethro : 13
John, Jr 1 32
Jonathan 62, 131
Joseph 132
Joseph, Jr 132
Joshua 131, 460
Levi 403
610
INDEX
Locke, conf.
Mary 427
Moses '....')?; IS", 459
Richard i:;2, 2S6
Richard, 3d 132
Samuel ...20. (52, 45G, 523, 52G, 529
531. 534, 537
Simeon P , 403
Simon 12. 35S
Timothj' Blake 75
Williani 11, 26
William, Jr 11
Long', Benjamin IST
Ebenezer 77
George 35S
Joseph 28, 1S7, 358, 429
Moses 348, 410
Paul 286
Phoebe 429
Pierse 113
Reuben S 400
Robert 143
Stephen 139
Longf ellow, Jacob 41
Sarah 396
William 254
Loomis, Joseph 386, 399
Lord. Daniel 278, 395
Eliphalet 298
John 119
Nathaniel 102
Polly 423
Robert 54
Stephen 499, 502, 505, 508, 511
514, 517, 520. 523, 526, 529
Thomas 368, 405
William 10
Loring, Jonathan 340
Theophilus 424
Loud, see Lowd.
Lougee, Oilman 56, 57
Gilman, Jr 57
James 1S7
Jesse 56
John 220. 328, 406
Jonathan 187
Mary 428
Ptoses ] «7. 475
Xehemiah 56
Love, William 65
Lovejoy, Abiel 3S
Benjamin 65
Caleb no
Caleb. Jr 110
Chandler 3ri. lOS
Lovejoy, cant.
David 108
Francis 5
Henry .37, 160, 340
Hezekiah 5
Ira 231
Jacob G
John 6, 126
John, Jr .126
Josejih 450
Joshua 220
Lydia 418
Samuel 160, 268, 417
Stephen 410
Susanna 231
William 230, 231, 417
Loveland, Samuel W 200
Levering-, Benjamin 77, 125, 358
Ebenezer 75, 103, 104, 358, 420
Jesse 462
John 103, 358
Joseph 187
Samuel 268
Simon D 104
Theophilus 358
Thomas 358
Lovett, John 135
Lovis. John 278, 397
Lowd. Edward 117
Joseph 117
Lowe. Asa 254
Jacob 147, 254
Joseph 115
Simon 340, 407
William 4
Lowell, David 50
Ezra 408
James 40
John 187
John, Jr 135
:Moses 22
Olive 431
Peter 187, 380
Reuben 77
Stephen, Jr 71
William 224
Lowry, Stephen 97
Loynes. William 494
Lucas, George W 202. 412
James 320
John 368, 434
Sally 434
Luce. Ebenezer 298
Lucy. Alexander 106
John 42
INDEX
611
Luddy, John l-i't
Luf kin, Samuel i'.SO
Stephen 2~
Lull, David :i4n
]\Iary 4:!2
Moses 4:!2
Simon '.tl, 1ST
Lummus, see Lamas.
I-umper. Levi 4S
Lund. Hosea 4r;i
Jonathan 5
Stephen :^2S, 4?A
Lnnt, Daniel 11?)
Ezeldel 459
John 50
Luther, Caleb TiSO
Luttington, John 445
Moses 436, 442
Lyf ord, Biley :?0
James Oilman 90
John 25, 52
:Moses 20
Stephen 102
Thomas 54
L^'man, Elias SO
John 49
Lynch, Morris S
Lynde, Charles .'!4
David ?A
David, Jr 34
Lyon, Aaron 3
Ebenezer 23'?
James 15
John 44
Jonathan fi
Josiah 4
Lyons, James 87
:Michael.-.520, 523, 526,528, 531, 534
537
McAdams. John 87
Eobert SS
Samuel 88, 163
William 88
ISIcAfee. Archibald 27
Hugh 29
Mansfield 29
McAllister, Ananias 5
Archibald Sfi, 95
Benjamin 1S7, 450
Daniel 95, 96
George 86
Isaac 92
James 14
John 86, 95
^icAllister, cotit.
Kandall 187, 208
IJichard 15
Samuel ni
^Villiam 1S7
McAlvin, William 104
McBreney, William 14S
Mc Bride, Hugh 118
John 92
McCauley, Florence 495
Isabel 402
James 46, 403
John 65
McClary, David 14, 86, 187
John 7, 53
John, Jr 53
Michael 478
Sarah 403
Thomas 84, 86, 450
William 15
McClellan, Hugh 24
Joseph 28
McClenche, John 87
Josei^h 187
McClintock, Alexander 65
John 65, 450
[Michael 91
William 91
McClure, David 115, 268
James 2, 187
John 340
Jonathan 43
Manley 393
Martha 392, 393
]Mehitabel 397
Eobert 86, 380
Samuel 43, 392, 440
William 187
McClurg, George 187
John !^ 86
Eobert 187
iXrcCollom, Alexander 84
Eobert 86
Thomas 94
McConnell, John 112
Jonathan 436, 441
Moses 109
Samuel 110
Thomas 107
Ware 206, 422
^SfcConnor, James 187
McCormick, JohTi 187, 360
Eobert 187
McCoy, Alexander 163
Charles 2, 107
612
INDEX
McCoy, cont.
James 187
John 164
Jonathan 278, 395, 493
Stephen 278, 395
Thomas 164
William Ill
McCrillis, David 25, 455, 456
Henry 53
James 93
John 41, 53, 106
William 53, 459
McCiirdv, John 47. 149. 268
Eobert 84
Samuel 149
McCutcheon, Frederick 328, 395
Phedris 110
McDaniel, Edmund 187
Edward 187
James 469
Jeremiah 25
John 25. 110, 187
Nehemiah 110
Eobert 110
William 13
William, Jr ]2
McDonald, Eandall 21
McDowell, Alexander 161
McDuff ee, Daniel 89
James 129
John 89, 368, 424
Matthew ....14
William 127
Mace, Andrew 62
Moulton 416
Samuel 103
McElrov, James 30
McFarland, John 160
Joseph 187
Eobert 85
McGafPey, Andrew, 53, 220, 458, 478, 485
John 53
Neal 53, 458, 483, 485
McGaw, Eobert 95
McGay, Samuel 187
McGilvary, William 187
^rcGinnis, Barnabas 95
McGrath, Daniel 187
Eog-er 59
McGreg-ore or McGreoory, D 84
David r...' 478, 484
Duncan 436, 442
James 84, 89, 216
Joel 306, 420
John 380
London 1*7
McGuin, Samuel 425
Mcllvaine, Daniel 163
Ebenezer 471
James 340
John 268, 340
Eobert 163
William 340
Mclntire, Jacob 187, 268, 407
James 117
John 320, 412
Xeal 114
Mcintosh, Alexander 22
Archibald 1S7
James 22, 187
John 14, 86, 9'i
Mack, Andrew 86
Archibald 85, 187
Bezaleel 244
Daniel Ill
Elisha 58
James 187
Jeremiah 188
Joseph 3, 86
Nathan 3
Mackay, Benjamin 118
John 188
McKeen, Alexander 328
David 85
Hugh 450
James 5, 188
John 85, 380, 392
Eobert 88
Samuel 392
William 44, 111
McKinley, Eobert 27
McKinnej-, John 14
McKnio-ht, James 91
Eobert 188
McLaiighlin, John 14, 95
John, Jr 95
Lydia 406
Thomas 14
McLaiighton, James 380
Thomas 134
McLean, John 314
McLvicas, Daniel 110
McMahon, James 187
John 115, 471
McMaster, Thomas 29
William 28
McMichael, Patrick 32
McMillan. Andrew^ 38
Archibald 95, 188, 224
Daniel 95
John 96
John, Jr 95
INDEX
613
McMurphy. Alexander 91, :J92
Archibald SG
Daniel 224, 392
George S7
James St;
John Ill, 228
rollv 229
Robert 89
Robert, Jr 86
Saunders 256
McXee. ^Yilliam 111.112
^Yilliam. Jr Ill
McNeil, Abio-ail 428
Daniel .". 66, 89. 96
John 340
John Caldwell 450
Josiah 95
Lucv 410
Eobert S4
Solomon 410
William 95, 129
McPherson, James 96
James. Jr 96
Eowell 96
Samuel 29
McQuaid, Jacob 14
McQiiesten, Hugh X 208
Magoon, Alexander 476
Edward 457
Joseph 90
Josiah 368, 419, 456
Moses 21, 188
Samuel 188, 278
Thomas 90
Main, Josiah 128
^laleham, Joseph 152
Mallarce, Nathaniel 445
Mallet, Thomas 268
Malonej', James 25
John 25
Mandel, John 188
Mann, Abraham 123
Asa 123
Benjamin 460, 463
Gideon 123
Hezekiah 73
James 110
John 110
Joseph 278
Martha 409
Nehemiah 157
Obadiah 238
Peter 114
Samuel 110
Theodore 92
William 110
Maniiiiiii', John 268
Joseph 208
Sarah 416
Thomas 117
Mansfield, Achilles 73
Charles 244
Elijah 151
George 85
James 33
Levi 127
^lanson. Josiah 12
Richard 119
^lansur, William 150
Manuel, Anthony 18
John ". 16
Moses 16
Peter 18S
Samuel 188
Marble, Caleb 135
Joseph 161
Sally 433
March, 'Clement 117
George 147
Henry 368
John' 87
Joseph 42
Samuel 40, 188
Stephen 60
Marcus, Asa 231
Betsey 231
Deborah 231
Drusa 231
Samuel 230, 231
Marden. Ann 397
Benjamin 131
Benjamin, 3d 132
David 393
Edward 254
Hinkson 11
Israel 120
James 11, 53. 116, 300. 393, 471
John 50, 116
Joseph 132
Natlian 53
Nathaniel 132
Nathaniel, Jr 131
Samuel 131
Stephen 28
Thomas 119
William 131, 358
Margery, Jonathan 188
Mariner, John 146
Nicholas 147, 288
^^arkham, Joseph 244
William 2
Marks, John 58
614
INDEX
Marsden, George 188
Marsh, Betsey • ^11
Daniel . .". 244, 314, 431
Dudley 188
Edmund 330, 396
Gershom 459
Henry 56
Hirami 411
Jacob 340, 422
John 56, 85, 340, 469
Jonathan 268
Joseph 300, 358
Moses 73
Newton 396
Noah 216. 476
Samuel TO, 71, 85
Thomas TO
Marshall, Aaron 150
Abel 320, 399
Abigail 407
Antipas 320, 420
Benjamin 70, 188
Benjamin, Jr 188
Daniel 87
David 94, 188
George HT
George, Jr 117
Hawley 19
Isaac 340, 422
James 188
John 86, 117, 188, 403
John, Jr 117
Moses 43
Nathaniel 340
Obadiah 119
Philip 88
Richard TO, 88
Robert 358, 407
Samuel 244
Thomas 150
William 60, 115
Marstes, John 102
Marston, Abigail 420
Abraham 368, 402
Asa 358
Benjamin 220
Benjamin, Jr 104
Caleb 103
Daniel 44, 420
David 103, 105
Dearborn 420
Eliphalet 455, 457
Elisha 62
Ephraim 62
Hepzibah 420
Isaac 101, 104
Marston, cant.
Jacob .348
James 19, 486
Jeremiah 63
Jeremiah, Jr 62
John.. 48, 62, 101, 104, 328, 368, 426
John L 402
Jonathan 62
Jonathan, Jr 62
Joseph 137
Levi 358, 459
Matthias 288
Nathaniel 137
Philip 63
Reuben 48, 93
Reuben, Jr 93
Rhoda 422
Samuel 20, 63
Simeon 104
Simon 41, 61, 455, 458, 459
Thomas 103, 358
Winthrop 20
Martin, Amos 268
Andrew 368, 408
Christopher 188
Eleazer 122, 188
CTCorge 123
Henry 36
James 14, 110
Jesse 188
Jirah 328, 394
John 123
John, Jr 123
Jonathan 155, 159, 268
Joseph 80
Josiah 394
Lewis 407
Moses 123
Nathaniel 268
Perley 395
Peter 123
Reuben 153
Robert 97, 328
Thomas 114
Timothy 450
William 109, 114, 328, 414
William, Jr 110
:\rarvell, John 340
IMarvin, Giles 4
John 149
Mason, Abigail 426
Benjamin 45, 63, 104
Benjamin M 418
Bradstreet...520, 523, 526, 529, 531
535, 537
Daniel 145
INDEX
615
Mason, coiit.
Deborah -^15
Edmund f'^i
Edward 140, 368
Francis 1-^5
Hugh 314
James 41, 486
John 99, 268
Jonathan 300, 32S
Joseph 50, 94, 147, 314
Joseph, Jr 145
Josiah 63
Lemuel B. 388, 418
Lvdia 416
Oliver 124
Peter 200, 224
Eobert 42, 254, 455
Samuel B 298
Simeon 300, 473
Simon 422
Thomas 459
William 402
Massey, Daniel 133
Georoe 114
Jonathan 133
Massuere, Francis 117
Peter 238
Mathers, Sally 401
Mathes, see also Matthews.
Benjamin 2
Gershom 90
Gideon 81
Robert 14
Samuel 82
Thomas 288
Matthews, see also Mathes.
Abner 34
Abner, Jr 34
Hug-h 254
James 14
Joel 34
John IBS, 244. 493
Sarah 422
Thomas... 14, 188, 422, 476, 534, 535
537
Matthewson, Charles 380, 392
Horace 392
Maxfield, Daniel P 398
Eliphalet HI
John 348
Joshua 154
Nathaniel 23
Ehoda 39S
Eichard 348, r;98
Maxon, Torrey 380, 413
Maxwell, James 244
Maxwell, cout.
Prisoilla 421
Samuel 229
Stephen 228
Thompson 460, 463
:May, Calvin 406
Eunice 431
John 328, 431
Maj-hew, Peter 256
Mavnard, Abel 244
'Caleb 150
Israel 314
Jedediah 188
Samuel 422
Mayo, Daniel 188
Isacchar 244
Meacham, Samuel 49
Mead, Benjamin 93, 99
Betsey 398
Bradley 398
Eliza "^ 431
John 43, 65, 93, 100
Levi 244
Sarah 431
Stephen 115. 380
Thomas 116
William 93
Meader. Benjamin 131
Elijah 147
John 99
Jonathan 131
Joseph 83, 131
Lemuel 451
Mark 83
Nathaniel 131
Nicholas 82
Stephen 300
Means, Eobert 4
Melcher. Benjamin 73
Edward ^4
James 118
John 56, 74, 117, 119
Nathaniel 117
Melendy. Luther 393
Thomas 340, 393. 450
William. Jr 7
Mellen, William 298. 486
Meloon. Abraham 156
Enoch 188
John 42
Jonathan 49
Joseph 101
Josiah 456, 464, 473
Nathaniel 43, 137
Nathaniel, Jr 137
Samuel 101
616
INDEX
Meloon, cont.
Timothy ISS
Melvin, Benjamin 27, KJI!
Benjamin, Jr ltJ3
David ISS
John 2:U, 457
John F 235
Luther 235
Lydia 235
Thomas S 235
Mendnm, John 82
Nathaniel 116
Merriam, Ezra 2fi8, 496
Isaac 320
Merrick, Constant 314, 398
Nathaniel Go
Merrill, Aaron 360
Abel 9, 70
Abel. Jr 9
Abiathar 142
Abraham 91
Amos 28, 38, 164
Anna 392
Annis 414
Asaph 44, 455, 456
Benjamin 6. 69, 146, 18S
Caleb ■. 16
Daniel 93, 135, 340
David 91, 135, 392
Dean 109
Dudley 457
Eliphalet 142, 143
Eliphalet, Jr 144
Enoch 38, 147, 360
Enoch, Jr 147
Eunice 416
Ezekiel 48
Ford 146
Hallowell 31
Isaac 70
James 8, 146, 220
Jesse 133
John 9, 43, 46, 70, 133, 380
John, Jr 133
Jonathan 36, 91
Joseph 43, 136, 144, 146
Levi 348
]\roses 91, 368
Nathan 340
Nathaniel 71 , 134, 268
Nathaniel. Jr 70
Nathaniel, 3d 71
Nehemiah 31, 238
Perley 135
Peter 136, 164
Peter, Jr 164
^Merrill, coiit.
Phineas 254
Richard (58
Robert 42
Simon 360
Stephen 27
Thomas 38, 79
Thomas, Jr. .38
Timothy 133
True .". 431
William 37, 69
^lerritt, Ebenezer 102
Merrow, David 300
Joshua 465, 467, 481, 495, 497
Samuel 129
Samuel, Jr 129
Messer, Abiel 436, 442
Ebenezer 254
Richard 134, 136
Metcalf, Abijah 72
Burgess 112
Eli 71
Ezra 188
Joseph 31
Jotham 73
Luke 188
Michael 32, 72
Nathan 31
Timothy 244, 312
Mighill. John 101
Josiah .' 101
Samuel 101
Samuel, Jr 101
Thomas 188
Miles, Abner 26
Archa 25
Henry 162
Joel " 244, 404
Josiah 26
Josiah, Jr 138
Moses 469
Noah 404
Samuel 26
William 26
Milledge. John 439
Miller. Benjamin 98
Benjamin. Jr 118
Fari-ar 188, 268, 471
Heber 158
Hugh 29
Isaac 314, 411
James 23, 89, 188, 380, 451
John 164
Jonathan 489. 491, 493
Lemuel 4
Mark 98
IKDEX
617
Miller, coiit.
Matthew 84
Moses lis
Robert 4:;(i, 442
Samuel ss. i n
SaniueK Jr Ill
Samuel, 'M Ill
William 2\), 1 1 1
Milliken, Adams 397
Alexander 160
Samuel 340
Millinjjton, Samuel 80
Solomon SO
Mills. Amos 0
Bradbury ISS
J '. lOG
Jacob 115
James E 405
John 12, 29. 60. 300. 348, 450
Joseph 44, 519, 522. 525, 527, 528
531, 534
Eeuben 9
Richard 115
Robert 44
Samuel 3SS
Sarah 405
Thomas 46
William 29
Miltimore. Daniel 7
James 85, 86
Willian^ S9
Miner, Charles 380
Isaac 433
Rachel 413
Thomas 22
Minot, Joseph 188
Mitchell. Abigail 419
Alice 410
Benjamin 112
Caleb 188, 288
Daniel 110
David. Jr 97
Francis 87, 188
Frederick A 407
Isaac Ill, 476
James 36, 188
John 6, 111, 188, 298
Joseph 410
Joshua 475
Xathaniel 348
Samuel 111. 188, 419
Thomas 88
William 188
Mixer or ^Nfixter. Timothv 112, 188
MofPatt, John '. 114
Monroe, Josiah 188
Monto-omery, Ilufjli 84
John ..' 13
Jonathan 12
Martin 451, 471
Moody, Abigail 237
Abner 368
Asa 237
Benjamin 206, 330, 412
Bishop 237
Clement 254
Daniel 151
Deborah 237
Elisha 36
James 458
John 55, 101
Jonathan. Jr 19
Joseph W 434
Josiah 15], 236, 314
Martha 434
Oliver 237
Polly 237
Richard 152
Moore. Abig-ail 413
Allan 95
Archelaus 25
Archibald 415
Benjamin 127
Charles 28
Charles, Jr 29
Daniel 14, 286
Daniel, Jr. 14
David 14
Elizabeth 397
Ephraim 18, 188
Ezra 436, 442
George 89, 535, 538
Harvey 146
Hugh' 268
James 14. IS. 189, 208
John 2. 14, 18, 24, 25, 84, 89, 109
110, 121, 380
John. Jr 14, 396
Joseph 314, 313
Joshua 24
Josiah 210, 244
Lawson 416
Margaret 399, 427
Moses 254, 415
Nathaniel 25
Peter 147
Robert 85, 89, 109
Sampson 348
Samuel 28, 70, 91. Ill, 189
Solomon 95
Thomas 147, 314
Timothv 340
618
INDEX
Moore, cont.
William 14, 25, 87, 96, 111, 145-
147, 152, 189, 340, 358, 394, 475
Moores, Abraham 268, 408
Edmund 59
Elkins 475
Hubbard 424
Isaac A 40S
James 7
John, Jr 25
Joseph 424
Parker 88
Samuel 7, 23
Timothy 403
Mordough, Nathan 152, 153
Thomas 268
Moreland, James 134
John 133
William 134, 268
Morey, Benjamin 254
Isaac 254
Israel 328, 421
Morgan, Ashby 160
Asa 395
Benjamin 52
Cornelius 29
David 471
Ezra 419
Jeremiah 109
John 471
Josiah 95
Nathaniel 67
Parker 300
Reuben 105, 368, 416
Simeon 20
William 340, 419
Morrill, Abel 19
Abraham 19, 432
Adonijah 143
Amos 461
Annis 328
Barnes 88
David 25, 268
Elizabeth 426
Ephraim 55, 64
Ephraim, Jr 55
Ezekiel 25, 90
Henry 40
Isaac 90
Jabez 154-156
' Jacob 456, 476
Jeremiah 48
John 16, 47, 256, 268, 401
Joseph 57, 106, 216
Julian 231
Laban 25
Morrill, cont.
Levi 20
Alarston 90
Micajah 63, 189
Moses 90
Nancy 399
Nathan 328
Nathaniel 106, 368, 426
Nathaniel, Jr 106
Obadiah 31
Oliver 50
Paul 90
Robert 14
Roby 16
Samuel 24, 51, 90, 216, 230, 268
497
Sargent 25
Sim^eon 88
William 20, 300, 418
Morris, Ebenezer 430
John 449
Morrison, Abraham 89, 129
Benjamin 256, 392
David 26, 89, 300
Ebenezer 138
John. .14, 112, 163, 189, 360, 485, 486
Jonathan 129, 206, 368, 426, 430
Joseph 89
Joseph, Jr 88
Robert 85, 107, 111, 392
Samuel 65, 85, 86, 138, 164, 300
386, 423
Samuel, Jr 86
Simon R 426
Susannah 392
Thomas 85, 111, 189
Thomas, Jr 113
Thomas D 220
William 89, 132
Morrow, Alexander 163
David 300
John 164
Morse, Abigail 404
Abner 48
Asa 134
Benjamin 54, 288, 300
Benjamin B 404
Benjamin E 418
Daniel 45
Edmund 60
Eli 44
Elijah 189, 224
EliiDhalet L 212
Ezra 45, 189
Henry 37
Hiram 403
INDEX
619
Morse, coiit.
Isaac 47 ")
John 45, 94, 189
Jonathan loO, 189, 328
Joseph 29, 224, 320, 424
Joshua (57
Josiah 29, 397
Leonard 413
Mark 404
Moody 133
Moses 15, 189
Moses, Jr IG
Nancy 418
Nathan 27
Obadiah 206, 413
Parker 29
Peter 59, 60
Philip 189
Reiiben 45
Samnel. ..28, 189, 278, 328, 348, 395
405, 423
Samnel, Jr 405
Stephen 27, 256, 330, 408, 423
Thomas 44, 58, 109, 189
William 43
Morton, Isaac 244
Moses, Aaron 120
James 119
John 120
Mark 53
Nadab 119
Samuel 53, 114
Silvanus 53
Theodore 114
Thomas 114
Timothy 82
Moss, see Morse.
Moulton, Anna 407, 415
Benjamin 63, 74
Charles 237
Chase 237
Daniel 132, 300, 328
David 63, 140, 155, 415
Edward B 61, 368
Elisha 63
Ephraim 62
Ezekiel 63
Job 328
John 61
John, Jr 62
John, 3d 62
John, 5th 61
John, 6th 61
Jonathan. .61. 328, 414, 496, 535, 538
Jonathan, Jr 61
Joseph 61, 90, 104, 117, 328
Moulton, cn7it.
Josejih, Jr 104
Josiah 61, 220, 417
Josiah, Jr (Ji
Mahala 237
Nancy 237
Nathan 61
Nehemiah 132
Noah 328, 415
Reuben 132, 368
Richard 236
Rinaldo 415
Robert 55, 63
Sally 237
Simeon 471
Small 61
Thomas 41, 237
William 59, 62, 288, 380, 40lf), 420
Mountford, Timothy 114
Muchmore, James 254
Nathaniel 119
Mudo-ett, Ebenezer 154
John 10, 155, 485
Joseph 10
Nicholas 19
Sci'ibner 57
Simeon 56, 57
Thomas 56
Mullen, James 288
Mullett, Elizabeth 419
Mulligan, Edmund 1 89
Mullikin, Isaac 268
Muncey, David S3
Timothy si
Mung-er, Lorin 399
Timothy 380
Munn, Joel 189
Murdock, Benjamin 451
Oliver 449
Murphy, David 392
James 448
Patrick 189, 471
Sarah 392
William 451
Murray, Beriah 34
Daniel 67
John 189
Samuel 131
Muzzey, Benjamin 21
Dimond 6
John 16, 45, 60, 154
Joseph 17
Reiiben 7
Robert 189
Samuel 17
Thomas 45, 60, 189
620
INDEX
Nash, James 244
John 314
Xason, Benjamin 308, 447
Edward 447
Richard 40
StejDhen 300. 422
William 53
Na5^ John G2
Joseph G2
Samuel 63, 360
Neal, Andrew 308
Ebenezer 104
Hubartus 54, 100
Hxibartns, Jr 100
James 96
John 101, 430, 458
Joseph 30S
Joshua 300, 430
Eobert 119
Samuel 101
Sarah 409
Walter 100
William 90
Zebulon 102
Nealley, Andrew 42, 429, 430
Benjamin 216
John 107
John, Jr 107
Joseph 108, 288
W^illiam 107, 216
Nelson. Charles 430, 441, 443, 444
James 53
John 10
Leader 119
Mark 114
Philip 348, 429
William 73, 119, 189
Nesmith, James 85, 208, 340, 393
James, Jr 85
John 84, 89, 189
Nevers. Alpheus 397
Nevins, David 134, 488, 490, 492
Phineas 189
William 189
Newell, Daniel 314
Jacob 92
Joseph 123
Eebecca 408
Newhall, John 94
Josiah 250
Onesimns 340
Newman, Benjamin 120
Thomas 91
Newmarch, Benjamin 110
Newton, Ebenezer 72
Eleanor 406
Newton, cant.
Elnathan 92
Francis 270
Isaac 102
John 77
Phineas 39
Robert 102
William 130, 410
Nicholas, Thomas 380
Nichols, Aaron 450
Adam 189
Alexander 89
Asaph 73
David 462
Enoch 403
George 300
Humphrey 59, 340
James... "..20, 85, 189, 404, 406, 473
474, 481
John 05, 189, 475
Jonathan 94
Joseph 09, 76
Martha 405
Moses 4
Samuel 83, 49G
Susan 405
Thomas 189
Timothy 5, 83
William 462
William B 395
Niles, Peter 380, 398
Nims, Asahel 189
David 72
David, Jr 72
Edmund 428
Eliakim 72. 189, 314
Zadock 72
Noble, John 115, 238
Mark 116
Moses 121
Stephen 468
Thomas 83
Nock, see also Knox.
Dri-sco 360
Norcross, Jabez 126
Jeremiah 125
Pag-e 126
Norris, Benjamin 110. 189, 330
David 26, 51, 189
Eliphalet 473
Jai-nes 49, 464, 466, 473. 476, 483
484, 496
James, 4th 52
Jonathan 189
Joseph 120, 146
Josiah 50
INDEX
621
Norris, cont.
Samuel 120, 189, 475
Simeon ")0
Theophilus ;5()0
Thomas r)2
Zebnlon 105
North, W 497
Northey, Eliphalet 300
Norton, John 119, 469
Jonathan 29
Joseph 29, 35, 142
Moses 189
Nathan 28
Simon 1S9
Norwood, Francis 123
Francis, Jr 122
Nott. Thomas 2
Nowell, Samuel 256
Noyes, Aaron 18
Benjamin 18
Cutting- 17
Daniel 16, 68, 109
Enoch 8, 18
Humphrey 9
Humphrey, Jr 8
Isaac 17, 360. 407
James 8, 78
John IS, 78
Joseph 9. 60
N 144
Nathaniel 8
Oliver 348, 409
■Samuel 9, 110
Stephen S
Thomas 8
Timothy 360
Nudd, Hannah 434
James 104
John 104
Josiah 407
Samuel 25, 434
Simon 62
Thomas 62
William 368
Nurse, Benjamin 94
Benjamin, Jr 94
Nute, David 417
John 129
Jotham 220, 388
Samuel 128, 300
Sarah 401, 417
William 411
Nutt, William 91
Nutter, Anthony 368, 394
Benjamin 10
Christopher 98
Nutter, cont.
Ebene/cr 368, 394
Hatevil lo, 98
Hatevil, 3d 97
Henry 114, 117
James gg
John 97, 99, 308, 394
Joseph 97
Joshua 98
Jotham 130
Mark 489, 491, 493
Nelson Downing 98
Eichard 129
Valentine 117
William 189
Oakes, Nathaniel 162
Samuel 120
Ober. Israel 135
Jacob 9G
O'Brien, see Brien.
Ockino-ton, ]\Iary 429
Thomas 314
O'Connor, see Connor.
Odell, John 340, 417
Joseph 38
Thomas 107, 145
William .4
William, Jr 7
Odiorne, John 97
Nathaniel 189
Samuel 97, 461
William 54 102
Odlin. Elisha '. . . 55
William 54
Olcott, William 446
Oliver, Aaron 1S9
Robert 460, 463
Olmstead, Henry 414
Israel 436. 443
Susan 414
Ordway. Edward 429
Jacob 47
John 80, 155, 448
Joseph 135, 448
Moses 90
Nathan 47
Peter 348
Samuel 154, 535, 538
Ormsby, Ebenezer 122
Ezra 122
Oliver 123
Stephen 300
Orne. Jaines 28S
Orr. George 88
Hugh 14
622
INDEX
Orr, cotit.
John 14, 15, 29, 208
Samuel 189
William 190
Osborne, Jonathan 156
Osgood, Benjamin 38, 72
Benjamin, Jr ~4
Chase 51
David 270
Isaac 456
James 51, 436, 448
John 37, 368
Joseph 56
Joshua 72
Moses 53
Nathaniel 42
Philip 144
Eeuben 50
Samuel 56
William 33
Osmond, Henry l-'O
Otis, Elijah . /. 12, 36S
James 460
Joshua 11
!Micajah 11
Nicholas 12
Paul 11, 300, 405
Eichard 256
Stephen 12
Otterson, James 348, 410
Owen. Daniel 161, 439
Silvanus 436, 442
Timothy 330
Pack, Matthew 256
Packard, Eleazer 462
Ichabod 330
Joseph 157
Mark 314
Packer, Betsey 235
Charles 235
Edna . . .■ 235
George 234, 235
Lucinda 235
Paddlef ord, Jonathan 49
Jonathan, Jr 49
Philip 49
Page. Aaron "4
Abijah -1-*^
Abner 61
Abraham 69, 88
Andrew 55
Asa ^
Beniamin....42, 43, 49, 61, 153, 278
414
Caleb 46
Caleb, Jr 46
Page, cant.
Chase 455, 456
Daniel.. 9, 41, 129, 144, 156, 280, 410
David 38, 104, 300
David. Jr 104
Ebenezer 55, 136, 314
Eli 122, 190
Enoch 107, 144, 190, 206
Francis 104
Henry 139
Isaac*^ 88, 190
Jabez 40
James 8, 41, 455, 456
Jeremiah 38, 46, 47, 53, 103, 141
153
Jesse 8, 9
Job 350
John 40, 51, 74, 125, 141
John, Jr 74
Jonathan 9, 60. 104, 141, 154, 190
Jonathan, Jr 9
Joseph 129, 143
Joseph M 220
Josiah 153
Lemuel 154
Moses S, 52, 386
Nathan 76
Nathaniel 125
Onesiphorous 144
Osgood 432
Philip 190
Phineas 280
Reuben 87, 126
Robert 42, 43, 143
Samuel 62, 104, 126, 154
Samuel, Jr 126, 154
Shubael 61
Simon 75, 104
Stephen 8, 61, 75, 104
Theophilus 76
Thomas .39, 61
William 46. 86. 370
Paine, Abel 190
Amos 28, 57
Francis 446
John 28
Nathaniel 53
Noah 448
Philip 56
Samuel 80
Pallet. Joseph 25
Nathaniel 25
Palmer. Barnabas 127
Benjamin 103
Cotton 121
Ebenezer 469
Ichabod 330, 421
INDEX
62.S
Palmer, coiit.
Jacob 62
James :i4S
John ;JG0
Jonathan 9, 75, 153
Joseph 9, :.'4, 48, 103
Joshua :i30, 418
Philbrick 75
Samuel 47
Simeon 190, 458
Stephen 24, 47, 190
Stephen, Jr 24
S.ybil 397
Thomas, Jr 114
Trueworthy 47
William 48, 116, 472
Pangborn, Richard 449
Park, Alexandei- 163
Alexander, Jr 164
Andrew 164
Jacob 382
Phineas 92
Robert 163
Parker, Abel 190
Alexander 8
Amasa 447
Bailey 422
Benjamin 159
Benjamin W 270
Colburn..520, 523, 526. 528, 531, 534
537
Dan 256, 396
Daniel 348
Ebenezer 9
Elijah 270
Elisha 270
Ezra 162
Henry 159, 360
James 190
Joanna 422
John 120, 288, 436
Jonathan 33, 126, 190, 270
Jonathan, Jr 126
Jonathan, 2d 246
Joseph 109
Josiah 160
Levi 270
Kahum 314
Noah 121
Peter 6
Philemon 246
Phineas 190
Reuben 122
Robert 82
Samuel 110, 127, 190, 256, 414
Solomon 330, 414
Parker, co)it.
William. ..89, 113, 120. 314, 342, 409
424, 464, 466
I'arkhurst, Jonathan 159
I'hineas 221
I'arkinson, Henry 288
William gg
Parks, Aaron 244
Michael 435
J'arlin, Stephen 149
Parmelee, J']zfa 102
Parmenter, Nathaniel 342, 409
Parrington, John 216
Parrott, Samuel 190
Parshley, George 12, 300
Ira 394
John 13
Richard 12
Sainuel ;i7()^ 428
Thomas 300
Parsons, Abraham 100, 370, 405
Daniel 153
Jacob 101
Job 50
John 55, 370
Joseph 55, 131
Samuel 50
Thomas 48
William 55, 256
William, Jr 55
Partridge, Amaziah 244
Benjamin 116
Levi 45
Reuben 72
William 118
Patch, David 190
Reuben 270
Patrick, Ruf us 496
Pattee, Abner 342
Asa 231
Dummer 230, 231
Edward 135
Elba 231
James Paul 190, 330, 430
Jerediah 86
John 231
Moses 300
Phoebe 430
Polly 231
Richard 430
Seth 133
Silas W 430
William 360
Zephaniah 37, 436, 442
Patten, David 190, 288
John 54, 84, 151, 190,' 487
624
INDEX
Patten, cant.
Jonathan 340, 535, 538
Matthew 14
Moses 400
Nathaniel 21, 190
Eobert 29
Samuel 15, 44
Thomas 23
William 76, 397
Willis 397
Patterson, Adam 5, 190
Alexander 64, 95
Benjamin 112
Ephraim 112
Isaac 112, 270, 535, 538
James 14
John 6, 86, 112, 113
Joseph 98, 212
Nathaniel 14
Eobert 96
Eobert, Jr 95
Eobert, 3d 95
Thomas 85, 190
William 159
Paul, David 85
James 84
Eobert 436, 441
Peabody, David 88
Ephraim 159
Isaac 84, 159
Isaac, Jr 159
Keziah 231
Marj^ Jane 231
Moses 230
Nathaniel 8, 9
Stephen 7, 8
Thomas 19. 270. 496
William 6
William, Jr 6
Peacock, John 31, 66
Samuel 31
William 5
Peake, John 33
Pearl, Abraham 130
Benjamin 13
Diamond 129
Joseph. 127
Pearne, William 113
Pearse, see also Pierce and Peirce.
Peter 121
Pearson, Isaac 16
James 270
John 43, 76
Joseph 16, 190
Oliver 68
Timothy M 360
Pease, Benjamin 102
Pease, crnjt.
Eliphalet 101
John 52
Joseph 101
Nathaniel 10. 101, 190
Pelatiah 58
Samuel 101
Peaslee, Benjamin 156
Caleb 156
Daniel 136
David 190
Ebenezer 156
Jacob 78
Jonathan 156
Nathaniel 156
Silas 1.56
Peavev, Daniel 370
Enoch 393
Hudson 97
James 13
John 314, 428
John, Jr 428
Joseph 13
Mary 303
Peter 270
Thomas 128
W-^inthrop 496
Peck, Hannah 406
Matthew 448
Walter 79, 330
Pedrick, Joseph 278, 433
Peirce, see also Pierce and Pearse.
Amos 157
Benjamin 125, 126, 158
Daniel 115, 157
Ebenezer 157
Humphrey 143
Humphrey, Jr 143
John ' 117. 121, 163
John. Jr 161
Joseph 5
]\Ioses 143
Noah ...115
Samuel 143
Thomas 120
Thomas, Jr 117
William 160
Pelton, David M 408
Joseph 330
Pelts, James 306
Pendell, Elisha 58
Pendexter, Charles 190
Edward 116
John 38
Philip 115
Penhallow, John 113
Eichard Wibird 117
INDEX
626
Peuhallow, cunt.
Samuel 113
Penniman, Adiiii :',()(). 478, 483
Pennoc'k, llemau 330, 409
Jefft-rson 409
Penny, Pelatiali 300, 394
Pepperell, A 119
Percival. John 447
Perham, John 91, 92
Oliver 342, 415
William 91
Perkins, Abel 126
Abraham 49, 32
Abraham, Jr 49
Barnabas SO
Benjamin l.j,;, 370, 41(5
Daniel .142
David 52
Ebenezer 190, 270
Edmund 350, 415
Elisha 125
Elizabeth 405
George 235
Hannah 418
Hiram 418
Israel 330
James 62. 74, 131. 234
James Lynde 26
Jesse 270
John 84, 99, 101
John. Jr 52
Jonathan 48, 74. 256, 458
Joseph 134, 152. 156, 270
Lemuel 12
Mark D 418
Mary 235
Moses 101, 380
Nathaniel 26
Richard 102. 238
Sam 11 el 41
Simon 154
Solomon 129
Solomon, Jr 129
Thomas 153, 270
Timothy 10
True .". 48
William 101
Perley, Samuel 142
Perriii, Eliphalet 190
Henry S 421
Thomas 88, 190
Perry. Abi jah 160
Abraham 190, 476
David 162. 246
Ebenezer 159
Ichaliod 488. 490, 492
Ivory 45
Perry, covt.
Jacob 190
Jonas 159
Lucy 407
Silas 314, 411
Thomas 520, 523, 52(5, 528, 532
Peters, Adrian 216
Comfort 246
Daniel 124, 190
Ebenezer 122
Israel 122, 190
James 64, 246
Pomp - 270
Richard 122
Richard, Jr 124
Robinson 370
William 68
Peterson, Benjamin 35
Daniel 16
Ezra 220
Willet 76
Petter, William 382
Petting-ill, Abbot 134
Andrew 136
Benjamin 190, 348
David 137
Ephraim 53
Jethro 288
Matthew 137
Samuel 460
William 342, 433
Petts, Jonathan 244
Pevear, James Noyes 143
John ' 140
Noyes 348
Pevei-ly, Frederick 190
Kinsman 114
William 118
Phelps, Alexander 330
Edward 314, 428
John 270, 450
Joseph 160
Joshua 108
Philbrick or Philbrook.
Benjamin 9, 103. 152
Benjamin, Jr 8
Daniel 63, 350, 480
Daniel, Jr 62
David 236, 237
Elias 105
Eliphalet 152, 216, 447
Ephraim 425
James 62, 125
Jedediah 40
John 19, 43, 63
Jonathan 43. J9, 132, 300
Joseph 59, 63, 132, 455, 456
626
INDEX
Philbrick or Philbrook, rout.
Lj-man 210
Nathan 43
Nathaniel 43
Eeuben 133
Ruth 403
Samuel 62, 77. 154, 190, 237, 320
370, 459
Simon 422
Titus 132
Phillips, Anna 396
Elkanah 330
Elvira 229
Freelove 229
G. W. A 229
George W 22S
Gideon 314, 424
Henry C 390
Israel 124
James 94
John 314, 398
Lucinda Wright 229
Maria ". 229
Nathaniel 314
Olive 402
Paine 229
Richard 314, 402
Russell 405
Philpot, Eliza 427
John 370, 427
Pickens, Alexander 382
Pickering-, Anthony 102
Benjamin 98
Daniel 145
Ephraim 97, 99
James 98
John 97, lis
John Gee 97
Levi 100
Lovey 421
Nicholas 97
Richard 98
Stephen 10
Thomas 97
Winthrop 98. 300
Pickett, Giles 121
Pidg-e, Henry 190
Pierce, see also Peirce and Pearse.
Asa 190
Benjamin 29, 386, 489, -191, 493
James 27. 66, 91
Job :'20, 399
John 31
Joshua -149
Josiah 411
Nehemiah 190, 270
Pierce, covt.
Ora 399
Rebecca 411
Samuel 29, 256
Silas 224
Solomon 342, 410
Willard .' . 2S0
Piercy, Richard Bourke 112
Pike, ' Dorothy 417
James 350
John 50, 114
Joshua 116
Nathaniel 116
Phoebe 417
Robert 75, 101, 417
William 314
Piller, Thomas 118
William 190
Pillsbury, Amos 216
Benjamin 140
Caleb 90
Edmund 20, 144
Eliphalet 288
Ezra 153
John 144
Jonathan 23
]\Ioses 90
Thomas 220
Pinder, Thomas 9S
Pineo, Joseph 40S
Oramel 408
Pingree, Ebenezer 330
Stephen 330
Pinkerton, David 86
John 84, 88
Matthew 86
Pinkham, Abijah 12
Jonathan 130
Pinned, Joseph 256
Pinner, John 300
Piper, Benjamin 100, 109, 147
David . ". 300. 434. 486
Elisha .: 152
Gideon 110
John 145. 300. 486
Jonathan 146. 234
Jonathan, Jr 145
Mary 235
Nathan 147
Nathaniel 147
Samuel 145
Samuel, Jr 145
Stephen 147
Thomas 102, 105, 436, 442
Pitcher, George 77
Pitman, Ebenezer 93
INDEX
627
Pitman, coiit.
Ezekiel 117
John 117, 360
Joseph 8,3, 113
Nathaniel lift
Samuel 10
Pitts, Thomas 4SS, 490, 492
William 451
Pixley, Alexander 2.)(), 406
David 446, 447
Place, David 300, 460, 463
Ebenezer 129
Ebenezer, Jr 130
George 129
John 129
Richard 129
Thomas 473
Plaits, Abel 125
Abel, Jr 126
James 360
John 190
Joseph 126
Plumlev', John 3
Joseph 190
Plummer, Abel SS
Beard 130
Bitfield 16
Jesse 87
John 60, 127
Joseph 130
Kellv 60
Xatlian 288
Samuel 49, 127, 140
Stephen 360
Thomas 128, 288
Timothy 191
Winslow 88
Poland. Abner 256, 386
Sarah 387, 396
Pollard, Amaziah 14
Amos 70
Barnard 191
Ebenezer 71
Edward 394
Elijah 476
Ezekiel 191, 476
John 71
John. Jr 71
Jonathan 78
Joseph 70
Olive 416
Samuel 71
Timothy 71, 191
Pomerov, Eleazer 32
Josiah 73
Pond. Abiathar 73
Poole, Anna 231
Eleanor 231
John 244
Thomas 230
Poor, Charles 433
Daniel 8, 330, 433
Daniel, Jr S
David 59
Eliphalet 59
Enoch 500, 503, 506, 518, 521, 524
527, 533, 536
George 342
Jeremiah S
Jonathan 8
Mary 406
Samuel 348, 410
Pope, David 64
Samuel 496
Thonuia 64
William 65, 66
Porter. Asa 314, 416
Asahel 397
David 87, 191
James 342, 422
Joel 200
John 330, 415
Nathaniel SO, 320, 427
Nathaniel, Jr 80
Nehemiah 126
Noah 191
William 330, 415
Potter, Abijah 238, 427
Ebenezer 74, 191, 314, 404
Ebenezer, Jr 404
Ephraim 36
George W 406
Isaiah 80
John 103, 360
Joseph 465, 466, 481
Nancy 406
Eichard 37
Samuel 212, 386
Thomas 399
Pottle. Dudley 206
Samuel .' 147
William 146
William. Jr 146
Powell, Benjamin 250, 403
John 449
Moses 65
Thomas 485
William.. 499. 502, 505, 508. 511, 514
517, 520
Powers, Benjamin 39
Charles 368, 419
David 39
628
INDEX
Powers, cont.
Elliot 150
Ezekiel 31, 39
Francis 191
Gideon 150
Grant 191
John 39
Jonathan 1?1
Nahum 191, 451
Nicholas 439
Peter 191
Eachel 397
Sampson 191
Stephen 39
Walter 397
William 64, 20G
Pratt, David 206. 256, 409
Ebenezer 191, 270, 408
Ezra 191
Jeremiah 162
John 31. 246, 496
Levi 314, 392
IMoses 45
Thomas 191, 288
Prentice, John 84, 382
Joseph 32
Nathaniel S 4
Solomon 4
Presbv. Edward 46
Eichard 288, 469
Prescott, Abraham 43, 74
Benjamin 74
Dudley 457
Ebenezer 350
Edward 59
Henry 96
James L-4
Jedediah. Jr 43
Jeremiah 50, 53
Jesse 42, 368
John 24. 44. 49. 141, 457
Jonathan 50, 74, 300
Joseph 50. 51
Joshua 2s. 141. 142
Josiah 43
Marston 75
Mary 424
Micah 51
Nathan 19
Nathan Gove 51
Odlin 74
Phoebe 403
Samuel 43, 74
Simon 74
Stephen 47
William 105, 457, 459
Pressey. Charles 140
John 396
Jonathan 144
Presson, Edward 29
Preston. Abner 270
Benjamin 40S
Jedediah 65
Nathan 101
Samuel 65
William 256, 425
.Pridham, Isaac 97
Priest, Aaron 431
Daniel 40S
John 306, 43 J
Levi 270
Mary 40S
Quick 106
Thomas 116
William 342
Prince. Joseph 6
Joseph, Jr 6
Peter 191
Pritchard, Jeremiah 191, 224
Jonas 416
William 340
Pritchett. James 354
Proctor, Ezekiel 191
James 76
Jeremiah 191
John 428
Jonathan 76
Joseph 270
Sarah 412
Thomas 77
Prouty. Bela 314
Daniel 380
Johnson 392
Puff. John 116
Puffer. Amos 449
Elijah Ill
Jabez 45
Simeon 449
Pullen. Joseph 306
Pulsifer, Benjamin 20
Samuel 43
Purington. Elijah 156
Hezekiah 156
Jonathan 76
Purmort, Joseph 191
Eichard 137
Purple. John 270, 393. 488. 490. 492
Puruj-, Aaron 66
Pushee. David 330, 415
Harvey 415
Putnam. Aaron 330
Andrew 161
INDEX
629
Putnam, coiit.
Arc'helaus 161
Archelaus, Jr KiO
Asaph 439
Benjamin 4G, 191
Caleb 159
Ejihraim 439
Jacob 1,-il, 159
Jacob, Jr 160
John 82, 314, 39S
Jonathan 126
Joseph 151
Nathaniel 159
Olive 426
Philip 160
Stephen 150, 162
Thomas 2, 380
William B 426
Putney. Asa 46, (H. 212, 350
Esther 410
Henry 46
James 409
John 64, 67, 270, 432
Jonathan 270
Joseph 67, 350, 410
Stephen 350, 49G
Thomas 280
Quimby. Aaron 40, 154
Benjamin 69, 191. 370, 496
David 39, 41
Eleazer 476
Eliphalet 152, 49S, 501, 504, 507
510, 513. 516, 519, 522, 525, 528. 531
534. 537
Jacob 191, 360
Jacob, Jr 191
James 93, 300
John 20, 30
Jonathan 19, 68, 69, 300, 472
Joseph 154
Moses 40, 154
Samuel 40, 54, 191
Timothy 77
Tristram 76
William 155
William Dyer 191
Zachariah ' 256, 486
Quinby, see Quimby.
Quinn^ Michael ' 439
Quint, Benjamin 113, 256
Jonathan 118
Thomas 256, 471
■Rackliff, Eoger 102
Raino. John 191
Raleig-h, Philip 7
Ramsdell, Aquilla 314
Jacob 155
Ramsey, David 425
Hug-h 94
James 87, 256
John 87
Thomas 330
W^illiam 87
Rand, Benjamin 148
Daniel 125, 455
David 138
Ezekiel 126
Jeremiah 398
John 91, 133
Joseph 132
Lemuel 55
Nathaniel 132, 1,'^3, 456
Reuben 488, 490, 494
Samuel 53, 133
Solomon 125
Stephen N 220
Thomas 41. 360
William 53, 459
Randall, Abraham 123
Daniel 370
Ebenezer 82
Edward 469
Georpfe 131
Hezekiah 107
Israel 106
James 29
John 63, 130, 216
John Y 425
Joses 146
Mark 132. 360
Mason 106
Miles 81
Moses 139
Nathaniel 107
Paul 96
Rachel 427
Robert 256
Sarah 424
Simon 81
Rankin, James 27
Samuel 87
William 87
Ranney, Thomas Stow 39
Ransom. Thomas 113
Ranstead, John 157
Ray. Abel 31
Ebenezer 4
John 91
Raymer. James 123
Raymonton, Samuel 191
Ravnes, John 288
Razee, Joseph 122
630
INDEX
Eead, see also Reed and Reid.
Daniel 122, 124, 191
David 246
Jacob 191
John 220
Micah 15S
Robert 5
William 4, 191
Record, Elijah 407
Redding, Thomas 149
Redfield, Ambrose 246
Redington, Asa 489, 491, 493
Redman, John 62
Jonathan 216
Tristram 103
William 79
Reed, see also Read and Reid.
Abraham 164
Benjamin 116
Eliphalet 212
Elisha 382
Ezra 382
George 116
Howard 306
James 32, 226, 246, 460. 462, 463
Joel 246
John 89, 115
Jonathan 87
Joshua 246
Keziah 432
Matthew 164
Noah 216
Silvanus 460, 462
Supply 382, 392
William 342
Reid, see also Read and Reed.
George 461, 481
Zadock 270
Reith. John 136
Remick. Enoch 100
James 370
Mary 394
Samuel 288
Sarah 401
Rendall, see Randall.
Rest, Philip Godfried 69
Reynolds. Isaac 12
James 430
Jedediah 102
Jedediah, Jr 102
John 12
Joseph 350
Miles 430
Rhoades, Ebenezer 92
Rice, Aaron 449
Charles 149. 191. 200
Daniel 64
Rice, cont.
David 314
Elijah 64, 126
Hannah 398
Jacob 33, 64
John 191
Josiah 314
Micah 141
Peter 73
Stephen 398
Rich. David 33
Josiah 33
Richards, Abigail 237
Amos 270
Benjamin 9
Bradley 9, 191, 484
Charles 451
Daniel 9, 16
Edward 444
Elijah 382
George W 429
Joel 382
John 112, 129, 424
John. Jr 129
Jonathan 129. 220, 393
Joseph 150
Sallv 237
.Samuel 236, 418
Theodore 370, 429
William 117
Richardson, Abigail 418
Abijah 402
Daniel 28, 469
David 29, 342
Ebenezer 330
Eliphalet 256
Enoch 256
James 28
Jephtha 126
Jeremiah 56
John 31, 59
Jonas 270
Jonathan 436. 443
Joseph 150. 220. 370. 468
Joshua 396
Joshua W 396
Josiah 71. 74
Lemuel 130
Levina 406
Mary 424
Moses 28
Nathaniel 476
Parish 2, 224
Paul 163
Pearson 27
Richard 101, 246
Samuel 256
INDEX
631
Eichardson, co)tt.
Sarah 422
Stephen 2S3
Thomas 191
Thomas P 314
William .■)',), S7, 314
\Yilliam. Jr 59
Zephaniah 449
Richmond, Zephaniah 66
Ricker, Ephraini 127
George 191, 302
John 370
Josejih 300
Reuben 302. 401
Timothy 300
Riddle, David 342
James 18
John 15
Rideout. Benjamin 159
Rider, Ebenezer 67
Elizabeth 428
James 238
Jeremiah 382
Moses 316
Rig-gs, Thomas 92, 93
Riley. Major 342
Rindg-e, Isaac 121
Rines, Josiah 90
Ring-, Abijah 216, 401
Addison 231
Amanda 231
Betsey 231
Charles 231
Hancot 231
John Adams 231
Jonathan 24, 230
Mary 231
Rinton, "William 99
Riple.y. Joseph 288
Laban 314
Ripney, John 446
Risley. Asa 330. 408
Ritchie, Alexander 164
Alexander, Jr 164
James 111. 163. 191
Ritter, William 246
Rix, James 230
Lewis 231
Nancy 231
Nathaniel 270, 408
Rixford. William 316, 433
William. Jr 433
Roach, Frederick 191
Robbe. Alexander Ill
David 191
James Ill
John 216, 496
Robbe, rititf.
Samuel 316
William Ill
Robbins, Abigail 410
Benoni 92
Charles D 410
David 126, 158
Douglas 31
Eleazer 157
Eleazer, Jr 158
Ephraim 157
John 158, 450
Jonas 158
Josei^h 270, 411
Josiah 314
Paul 256
Robert 158
William 126
Zachariah 270
Roberts, Alexander 20
Amaziah 162, 192
Benjamin 21, 302
Elizabeth 417
Ephraim 370
Ezekiel 457
George 302
James C 417
Jeremiah 192
John 192. 256, 302, 417, 427
Jonathan 192, 288
Joseph 93, 370, 404
Love 192
Martha 427
Moses 130, 473
Nathan 302
Nathaniel 10
Reuben... 192. 493. 499. 502. 505, 508
Richard 92
Samuel 21
Sanders. Jr 20
Thomas 20. 128
Timothy 127. 370
Robertson, Andrew 110
Archibald 30
Daniel 400
James 30, 109
John 18, 443
Peter 4, 226
Robert 114, 121
Thomas 109
W^illiam 18. 31. 44, 110
Robinson. • 448
Alexander 44. 88
Andrew 360
Benjamin 216
Caleb 192. 464. 466, 475. 477, 481
Charles 93
632
INDEX
Eobinson, cont.
David 19, 42, 146. l.JS, 3S2, 45S
Dudley . 19
Edwin 23.5
Eleazer 79
Gideon 93
Oilman 19
James 20, 21, 109, 192, 216. 425
472
Jedediah 19 21
John 26, 42, 43, 84, 88. 122, 'l39
145, 192, 302, 416
Jonathan 19, 42, 52. 99, 146-14S
314
Jonathan. Jr 50
Joseph 44, lOr, 2SS, 401
Josiah 52
Levi 235, 370, 419
Nathaniel 44^ 93
Nicholas 51
Noah 302. 465. 467, 481
Otis 350
Peter SS. 110, 192
Samuel 129
Simeon 26, 51, 87
Thomas 51, 135
Timothy 122, 192
William 234, 235
Zebulon HO
Eoby, Abbott 450
Benjamin 4S9, 491, 494
Edward 27
Enoch 41
Henry 142
Ichabod 109
James 192
John 5, 24, 28, 104, 153. 155, 156
Samuel 28. 104, 202
Silas .192
Thomas 42
Walter 23
William 450
Eockwood, Asa 162
Elisha 30
Micah 66
Nathaniel 161
Eeuben 161
Samuel 314
Thomas 66
Eogers. Abner 59
Benjamin 153
Daniel lOS, 121, 127, 302
Eunice 421
James 2, 128
James, Jr 129
James, 3d 123
John 2, 192, 246, 420
Eog-ers, coxt.
Jonathan 382
Joseph 18, 382
Joseph, Jr 18
Josiah 143
Nathaniel lOl
Nathaniel, Jr 449
I'erley 449
Peter, Jr 154
Eichard Carr 67
Eobert 8
Samuel is, 192, 350
Samuel. Jr 18
Stephen 143
Thomas 86, 306
William 18, 85
Eolf e, Benjamin 16, 36
Daniel 66
James 22
Nathaniel 35
EoUins, Aaron 41, 457
Benjamin 51, 128, 135, 451
Daniel 288
David 13
Eliphalet 90, 433, 488, 490, 493
Francis 360, 401
Henry 153
Ichabod 129
James 45
Jeremiah 300
John 192. 392, 458, 489. 491, 493
John, 2d 270
Jonathan 107, 145
Joseph 5, 54, 98, 488, 490, 492
Joshua 145
Jotham 138, 146
Moses 90
Nathaniel 455, 456
Nicholas 145, 147, 148, 428
Noah 93
Paul 98
Eobert 394
Samuel 98, 394
Sarah 403
Simeon 350
Stephen 105
Thomas 13, 192, 475
Eoot, Ephraim 112
Eoper, Silas 462
Eose. Abraham 270, 415
Benjamin 439
Eoss. James 192
Jesse 64
John 330, 396
Jonathan 56
Levi 35
Moses 115
INDEX
633
Ross, cout.
Thomas 40S
Timothy «,")
Roundy, Samuel 84
Kowe, Abner 445
Aretas 30
Benjamin 74
Benjamin, Jr 74
Enoch 2SS, 404
Ichabod 107
Isaiah 24
James 13, 5S
Jereniiah 21
John 58, 137, 192, 280, 449, 495
John, Jr 58
Jonathan 74
Joseph 75, 405
Nathan 459
Robert 19, 28
Winthrop 74
Rowell, Abraham 67
Asa 135
Benjamin 23
Ben'oni 134
Christopher 59
Daniel 11, 48
Daniel, Jr 427
Enoch 23, 192, 256
Gideon 28
Israel 288
Jacob 48, 136
John 50
Josiah 134
Josiah, Jr 136
Lemuel 486
Moses 88
Nathaniel 144
Xehemiah 113
Philip 136
Rice 106
Samuel.. 28, 192, 288. 499, 502. 505
508, 511, 514, 517, 520
Sherburne 24
Thomas 330
William.. 140, 164. 192. 360, 401, 465
467, 481
Rowen, Jacob 432
John 26, 256, 486
Sarah 432
Rowley. Samuel 446
Royal,"^ Lemuel 412
Royce, Aaron 246
Ebenezer 35
Hezekiah 35
Joel 33
Lemuel 306
Samuel 4
Vere 38
Kudd, GideoTi 22
Rug•K^ Nathan 72
Thomas 246
Rumrill, Henry 3
Simon 3
Rundlett, Charles 83, 119
Daniel .'. .51
'Tacob 50, 145
James 50, 51, 458, 473
.James, Jr 50
John 146
Jonathan 49, 300, 360, 496
Josiah 50
Lydia :5()4
Nathaniel 403
Reuben 3;!0, 395
Satchwell . 193
Theophilus 139
Thomas 394
Runnells, Alexander 496
Anna 937
Daniel S4
Enoch 81
Israel 409
James 370
Job 81
Job. Jr 81
John 236
Jonathan 81
Joseph 192, 399
Miles 370
Closes 81, 469
Paul 237
Peleg- 302
Robert 192
Samuel 370. 424
Stephen 469
Thomas 360
William 13
Russ. John 91
Nathan ' 302
Russell, Aquilla 192
Burnham 415
Daniel 126, 220, 370, 410
David 123, 192, 270
Ebenezer 415
Edward 17
Eleazer 121
Georg-e 21, 84
Jacob 472
James 192
Jedediah 270, 415
Jeremiah 125
Joel 126
Joel, Jr 125
Jonathan 246, 416
Moor 330, 423
634
INDEX
Eussell, coiit.
Nathaniel 125
Samuel 22, 126
Silas 270
Thomas 38, 160
W 192
William 125, 192
Bust, Nathaniel 3
Eichard 140
William 431
Kyan, James 119
Michael 302
Sabine, Nathaniel 302
St. Clair, William 216
Salge, John J 388
"Judith 389
Salter, Alexander 132
John 47
Samuel 246
Sampson, Nathan 48
William 48
Sanborn, Aaron 138, 139
Abi o-ail 237
Abijah 138
Abner 63
Abraham 71, 76, 152
Anna 422
Anna C 237
Benjamin... 25. 41. 77. 137. 138, 370
396
Chandler 51
Daniel 21. 51, 104, 138
Daniel, Jr 21
David 77. 139. 272
Dollv 425
Ebenezer 104. 138
Edward 10. 21, 51
Elias H. D 237
Eliphalet 53
Elisha 20
Elisha, Jr .^...20
Enos 457
George W 236
Henry 74, 105
Isaac 76
James 50. 74. 75, 302
Jeremiah 51. 63. 370, 372
Jethro 40. 77. 139, 457
Jewett 360
John... 10, 25. 40, 47, 48. 55. 56, 63
79. 81, 90, 136, 140. 436. 441, 473
Jonathan 40, 61, 77, 101, 105
Jonathan, Jr 78
Joseph.. 10. 21. 26. 99. 153. 370. 486
499, 502, 505, 508^ 511. 514, 517, 520
523, 526, 529
Sanborn, cont.
Joseph Clifford .40
Josiah 43, 138, 139, 370
Josiah, 2d 426
Leonard 237
Lowell 50
Lucy 409
Lydia 414
Mary 398
Mary B 237
:Moses 68, 75, 140, 270, 499, 502
505, 508. 511, 514, 517, 520
Nathan 42, 43, 52, 56, 62, 226
Nathan. Jr 52
Nathaniel 51
Noah J 430
Paul 471
Peter 42, 77, 455
Reuben 53, 258
Eichard 74, 258
Samuel 140
Sherburne 139, 280
Simon 63
Simon M 398
Theophilus 74, 258
Thomas 104
Timothy 77
Tristram 42
William 26, 76, 104
Winthrop 62
Zadock 20
Sanders, see also Saunders.
David 332
George 53, 457
James 133
John 109. 370, 426
Joseph 133
Lvdia 406
Eobert 131
Robert. Jr 131
Samuel 135, 497
Solomon 342
William 135
Sanderson, see also Saunderson.
John 30
Sands. Dinah 405
Edward 290
Sanger, Abner 73
Eleazer 73
Isaac 39
John 39
Phineas 39
Sargent. Aaron 25
^^bel 46
Abraham 29
Caleb 431
Charles 88, 192
INDEX
635
Sarg-ent. conf.
])aniel 192, 457
David i:!9, 455
Ebenezer 342
Enoch 46
Ephraim 499, 502, 505, 508, 511
514, 517, 520
Eunice 4( ". 421
George W .409
Isaac 154
Jacob 154
James 232
Jane 2.;3
John 23, 24, 90, 360, 4-0
John G 233
Jonathan 350
Joseph 192, 350, 431
Joshua 342, 415
Lemuel 451
]\rary 233
Michael 13
Moses 24
Xathan fiS
Noah 4')
Paul Dudley 192
Peter " 68
Philip 154
Phineas 332, 409
Richard 459
Eobert 302
Samuel 40, 436, 443
Sarah 424
Sterling- 2
Thomas 114
Timothy 133, 332
Trueworthy SS
Valentine 302
William 280, 419
Winthrop 29
Sartwell, Simon.. 192, 498, 500, 501, 504
507
Satterlee, William 438, 440
Saunders, see also Sanders.
Henry 136
Oliver 136
Samuel 246
Stephen 151
Saunderson, see also Sanderson.
Reuben 306
Savage. Job 99
John 119
Josiah 113
Thomas 192
Sawtell, Hezekiah 200
John 192
Jonathan 125, 192, 246
Solomon 193, 316
Sawyer, Abel 330, 421
Barzillai 33;e
Benjamin (;9, 31(), 350, 418
Daniel 106
Edmund 350, 405
Edward 405
Enos 112
Gideon 26, 40
Israel 143, 405
James 40. 316
Jesse 9
John 60, 112, 193, 330
Jonathan.. 5, 8, 157, 330, 499, 502
505, 508, 511, 514, 517, 520, 523, 526
529, 532
Jonathan P 421
Joseph 316, 432
Joshua 59
Josiah 5, 42, 143, 370, 456
Josiah, Jr 5
Martha 405
Marv 428
Matthias 55
Moses 68, 137
Oliver 9, 69, 258
Richard 143
Samuel 302
Stephen 273
William 8
Scales, Abraham 108
Edward 82
Isaac 193
James 67
Samuel 106
William 69
Scammell, Alexander. .478, 479, 4S3-4S5
Scammon, Richard 147
Scarritt, Nathaniel 258
Schofe, Lydia 42S
Schophel, Thomas 83
Thomas. Jr 84
Scipio, Sol 22
Scobev, David 95
Scofieid. Eleazer 22
John 22
.lohn, Jr 22
Scott. Abraham 161
Charles 246, 448
Charles T 415
David 193
Ebenezer 161
Ebenezer, Jr 162
Hezekiah 316
Isaac 162
James 193
John Ill, 122, 157, 193, 272
Mary 415, 429
636
INDEX
Scott, cont.
Samuel 161
Thomas 193
Waitstill 157
William. .111. 193, 471, 509, 512, 532
538
Scranton, Georg-e I93
Stephen ^Ad
Scribner, Benjamin 13T. 142
Ebenezer 272
Edward I37
Edward, Jr 137
Iddo 137
John 137
Josiah 459
Manoah 457
Nathaniel 141
Samuel 136, 153, 193, 425. 459
Scripture, Samuel... 316, 41S
Scruton. Thomas 11
Searle, Jonathan 136
Joseph 193
William I37
Searles, Jonathan 70
Thomas 70
Seaton, Charles SO
James 5
John 5
Seaver, Caleb 78
Eobert 22, 495
Thomas 7S
Thomas, Jr 7S
Seavey, Amos 132
Andrew 71
Daniel 2S0, 414
Elijah 11
George 42. 455, 456
Henry 12, 53
Isaac 280
Ithamar 129
James 132
John 29. 97. 119, 120, 193
Jonathan 290, 407
Joseph 53, 131, 132
Mark 113
Moses 131
Paul 132
Samuel 129. 131
Samuel. Jr 131
Thomas 119
William 132
William. Jr 132
Secomb, John 6
Simmons 76, 79
Seil. James 496
Sellino-ham. Henry 436. 443
Jacob 434 I
Senter, Abraham ] 93, 472
Asa 290,' 388
Hannah 433
Moses 370
Samiiel S8
Simeon 193
Thomas S7, 193, 360
Service, Samuel 115
Severance. Abel 193, 280, 395
Abigail 237
Asa 316
Benjamin 193, 430
Caleb / 193
Daniel 193
Ebenezer 193
Ephraim 193
John 78, 395
Jonathan 236, 370
Joseph 193, 272
Mehitabel 237, 430
Moses 455, 456
Parker 237
Peter 457
Pollv 237
Sally 237
Samuel 79
Thomas 499, 502. 505, 50S
Sewall. H 467, 505
Thomas 193
Seward, 193
George 12, 373
Giles 115
Henry 115
John 120. 193
Joseph 114
Jo.siah 246
Olive 411
Samuel 316
Shackford 114
Shackford. John. Jr 28
Samuel 97-99
Samuel, Jr 98
Theodore 2S
Shaf ter, Simon 193
Shannon. John 360, 3'98
Lvdia 397
Xathaniel 118
Thomas 290. 397
Shapleigh, Eeuben 117
Shattuck. Abraham 306, 432
Benjamin 22
Cyrus 66
Isaac 22
Jeremiah 193
Xathaniel 151
Stephen 270
INDEX
637
Shaw, Abiatha 316, 432
Benjamin IOC). 141, 49G
Benjamin JJrown (V2
Caleb 74
Daniel SI
Daniel, Jr 22
David 75
Ebenezer 125
Edward 61, 104
Elihu 75
Follansbee 141. l'.):i, 350
Gideon 62
Henry 497
Ichabod 93, 141
Jeremiah 61
John :.'n. lOT. 350, 422
John. Jr 107
Jonathan 19, {;i, 93
Joseph 19, 75. 120, 360, 421
Joshna 62, 360
Moses 75
ISIoses, Jr 75
Nathan 75
Eichard 50
Samuel li), 50, 61
Stephen 104
Thomas 290
Sheaf e, Jacob 115
James 121
John, Jr 120
Shearer, David 499, 502
James.. 342, 505, 508, 511, 514, 517
520, 523, 526. 529, 532
John 44
Shedd, Daniel 193
John 272, 342
William 164
Sheldon, Abraham 150
Samuel 1 60
Shepard, Charles 394
Daniel 16, 280
Eunice 394
Isaac 41
Jacob 12
James 25, 60
John 7, 57, 1 OS
John, Jr 6
Jonathan 3
Jonathan, Jr 4
Joseph 52
Joshua 3
Morrill 350, 397
Nathaniel ?>
Oliver 3
Koswell 3
Samuel 93, 147, 342
Simeon 3
Shepard, cdiit.
Thomas 143, 193.
Sherburne, Andrew 119
D 115
Daniel 148
Edward 115
Ephraim 81
George 90, 120
Henry 118
Isaac 12
Jacob 90
James 90
Job 457
John l,'!, 50, 105, 113, 119, 121
John S 216
Josejih 53
Nathaniel 115, 120
Noah 97
Richard 50
Samnel 105, 115, 152
Thomas 118, 2S8
Thomas, Jr 119
William 120
Sherman, David 122, 193
Isaac 193
Reuben 332
Richard 117, 226
Sherriff, Abraham 458
Samuel 115
Sherwell, Thojnas 290
Sherwin, Asa 126
John 125
Jonathan 125, 127
Samuel 125
Shillaber, Jonathan 115
Joseph 115
Shirley, Alexander 160
Harrv 404
Huo-h 28
James 28, 160. 193
John 193, 316, 404
Samuel .-..160. 302
Thomas 193
William 23
Shores. James 118
James, Jr US
John 119
Peter 119
Peter, Jr 119
William 119. 302
Shorev. Daniel 234
Ephraim 235
JefFerson 235
John 302. 434
Lvford 434
Show'ell. Judith 400
Shute. Benjamin 360. 401
638
INDEX
Shute, colli.
Georg-e 280
Jacob 37
John 37, 102
Michael 101
Walter 101
William 102
Sias. Benjamin 90
Charles 90
John 83
Joseph 81
Sibley, Jacob 67
Jonathan 146
Samuel 93, 372
Silsby, Henry 2
Henry, Jr 2
Jonathan 2
Julius 2
Lasel 2, 382, 413
Samuel 2
Silver. Daniel 130
Daniel, Jr 136
Samuel 69
Thomas 134
Zebediah 25S
Simes. Joseph 113, 121
Simmons, Samuel 408
Simonds, Albert 231
Arad 330
Bridgett 413
Ebenezer 36
Eli 26
Epliraim 193
Hiram A 413
James 25o, 412
John 125, 155
Jonathan 230, 330
Joseph 65
Joshua 26
Nathaniel 258
Rosilla 231
Samuel 66, 258
Simeon 193, 272
Timothy 36, 37
William" 3. 26. 30. 258, 44 S
Simpson, Alexander 163
Andrew 107
Benjamin 25
Dalton 41
Edward 193
George 226
John. 41. 59. 96. 163, 216
Joseph 109
Josiah 489. 491, 493
Bobert 109
Thomas 222, 370, 479
William.. 163. 360, 441. 4SS, 490, 492
Sims, William 33
Sinclair, Benjamin 93
Cliarles G 206
Jacob 302
James 20
John 146
Noah 202, 394, 485
Bachel 419
Bichard 10, 141, 147
Thomas 93, 139
Zebulon 258
Singleton, John 78
Sisco, Eleazer 14s
Samuel 306, 406
William 148
Skinner, 451
Abner 149
Amos 94
Barton 432
Josejjh 449
Timothy 316, 432
Slack, John 320
Joseph 226
Slade, Allen 392
John 3, 194
John. Jr 3
Samuel 118, 382, 392
Samuel, Jr 392
William 382. 392
Slajjp, John 79, 81
John, Jr SO
Simon P 49
Sleeper, Benjamin 77, 302, 392, 486
Betsey 392
Colbv"^ 392
David 140
Edmund 29
Edward 77
Elizabeth 392
Hezekiah 41
Jacob 55
John 78, 139, 360
John B 73
Jonathan 21, 78
Jonathan, Jr 20
Joseph 194, 392
Moses 258
Xehemiah 40
Richard 76
Samuel 139
Tristram 131
William 77
Sloane, Asahel 415
Joseph ?.?.2
Temperance 415
Sloper. Henry 330. 421
Joshua 13
INDEX
639
Small, Anna C 2:i7
Benjamin 469
Echvard 2:3(1. 2:57
Francis 237
Isaac 81
Joseph G
Mary Jane 2:!7
Samuel 302
William «
William, Jr G
Smart, Benjamin 52
Caleb.. G8, 30G. 499, 'M?.. 503, 508
51], 514, 517, 520, 523, 52G, 529
532
Charles 100
Charles. Jr 100
David 100
Dudley ;«0, 398
Elijah.. 25G, 430, 499. 502, 505, 508
511, 514, 517, 520, 523, 526, 529
532
Jonathan 302, 426
Josiah. 102
!Moses 256, 425
Xathaniel 272
Richard S 433
Robert 23, 138
Ruth 430
Samuel 102, 332, 40G, 432
William 200
Winthrop 10
Smiley, David .272, 422
Smith. Aaron 200. 246, 448, 449
Abigail : 405
Abner 316
Abraham 47, 395
Abraham, Jr 47
Abram 350
Alexander 424
Alexander Gordon 19
Amos 30. 306
Asa R 426
Asahel 134
Benjamin.. 14. 32. 47, 51. 194. 246
370. 419, 488. 490, 492
Benjamin, Jr 49
Benjamin, 2d 258
Benjamin Young 437, 445
Betsey 425
Bilev' 24
Chase 20
Cornelius 149
Christopher 103, 105
Daniel 6, 77. 142, 162, 403
David 54. 74. 145, 350, 499, 502
David, Jr 132
Smith, cont.
Ebene/.er 93, 290
Edna 406
Edward 55, 5C), 99, 109, 141, 302
Elias 86, 141
Eli])halet 41, 372, 42G
Elisha..l39, 162, 194, 222, 430, 476
Ezekiel G4
Francis 67, 246, 424
Garland 12
Gideon 332
Hannah 413
Henry 127, 372. 426, 496
Holab 121
Ichabod 149
Isaac G, 55, 96, 258, 483
Israel 382
Ithiel 222, 406
Jabez 11, 20
Jacob.. 7, 77, 138, 141, 151, 302, 360
424
James 14, 67, 69, 194, 342
Jedediah 2
Jeremiah 302, 448, 489, 491, 494
Jeremy 290
Jesse 134
John.. 15, 88, 94, 111, 112, 134, 142
194, 226, 302, 350, 370, 409, 419
449, 473
Jonathan 4, 24, 90, 93, 135, 148
194
Jonathan, Jr , 138, 148
Joseph.. 20, 29. 90, 99, 101, 145, 163
194, 216. 302, 370, 419, 457
Joshua 21, 30
Josiah 42. 51, 68. 372
Josiah C 426
Louchance 426
Louda 397
Mark 426
Moody 350. 410
Moses 30. 64
Moses, Jr 31, 32
Xathan 246, 404
Nathaniel 38, '66, 86
Nicholas 19, 23
Obadiah 23, 58
Page 70
Paine 56, 57
Pearson 93
Peter 486
Rebecca 433
Reuben 21. 96
Richard 47. 142
Robert 21, 52. 85, 111, 136. 164
Robinson 49G
640
INDEX
Smith, co)it.
Samuel.. 2, 50. 68, 70, 82, 95, 96, 104
109, 146, 148, 163, 194, 290, 406
475
Silas 424
Simeon 141
Solomon 134, 258
Solomon, Jr 146
Stephen 258
Theophilus 54
Thomas 21. 149, 258
Timothy 4, 70, 138
Trueworthv 194
Uriah . . . .' 159
William.. S, 42, 47. 54. 89, 111. 134
Winthrop 100, 402
Snell. Daniel 137
John S3
Eeuben 117
Samuel S3
Thomas 10
Snow. Amos ■^S
Daniel 73
Ivory ?.16. 429
James 330
John 30. 157. 316. 402
Joseph 159. 420
Joshua ^86
Warren 30
William 194
Somes, John 332
Soper, Samuel 19-i
Soule, Ivory 316, 410
Sonthack, Cyprian 194
SpafFord. see also SpofFord.
Amos ~ ' -
David 150
Eldad 150
Samuel 360
Spauldinir. Ebenezer 191
Emma -132
Gardner -132
Israel ^-^"^
Jacob 1^4
James 208
Joseph 246
Levi 460. 463
Philip 382, 423
Samuel 497
Stephen 65. 497
William 22. 194
William, Jr 194
Spear. Elisha 449
Robert Ifi4
Samuel 194. 272
William HI
Speed, Elisha 448
Martha 403
Thomas 2SS
Spence, Keith 114
Spencer, Ebenezer 12, 302
Jeremiah 33
Jesse 439
John 33
Moses 469
Eeuben 34, 226
Eobert 73
Seth 332, 393
Sperry, Abigail 399
Ebenezer 382, 398
Spickett. Daniel 246
Spiller, John 302
Spinney, Daniel 194
John 94
Spofford. see also Si^ail'ord.
Jonathan 194
Moses 34
Sprague, Benjamin 342
Elkanah 80, 330
John 34, 124
Samuel SO, 342
Spriggins, William 99
Sirring. Jedediah 38
John 476
Thomas 436, 443
Springer. Henry 330
Sprought. Michael 73
Squires. James 439
Stacey, David 15S
Ebenezer 246
Joseph 54
Eebecca 428
William 428
Stackpole, Samuel 302
Stanford. Abner 246
Caleb 45
Daniel 140
James 194
Joseph 194
Phineas 45
Stanhope. Isaac ... 194
Joseph 94
Stanley. Jacob 6
Jeduthan 126
Jonathan 67
Joseph 67, 125. 330
Matthew 68
Sally 412
Samuel 4. 68. 125
William 67
Stannard, William 102
INDEX
G41
Stanton, Charles 370, 471
Elijah 320
Stanwood, Nehemiah 134
^Villiam 113
Staples, Mark 290
Starbird, John 302, 402
Simeon 11
Stark, Archibald 484
Caleb 3,S()
John 4 Hi, 539
Nathan 40S
Samuel 91
William 47
Starker, Joseph 194
Waitstill 424
Starrett, David 91, 92
Start, George 1 .')0, 151
John 150, 194
Stavers, John 117. 121
Stearns, Abigail 41()
Abijah 31
Billy 206
Daniel 306
Eli 462
Elias 332, 409
Ephraim 194, 382, 431
Isaac 194, 450
John 161. 194, 360, 401
Jonas 30
Joseph 272
Jotham 272
Xathaniel 66
Samuel 306, 342, 450, 462
Stephen 431
Timothy 194
Stebbins, josiah 162
Luke 194
Mehuman 2
Steele, Benjamin 159
Clement 153
Clement, Jr 153
David Ill
James 14, 35
John 85
Jonathan 403
Joseph 4, BS
Josepli, Jr 5
Josiah 194
Samuel 382
Thomas Ill
William 88
Stephenson, Benjamin 202
Sterling-, Archibald 436, 443
Hugh 38
Sterne, T 33
Stetson, Amos 401
Stevens, Aaron 35
Stevens, cont.
Asa 382, 431
Bartholomew 160
Benjamin... 41, 77, 99, 100, 302, 458
Caleb 194
Calvin 342
Cotton Mather 115
Cutting 137, 459
Daniel 5, 53, 360
Ebenezer 20, 56, 76, 91, 406
Ebenezer, Jr 77
Edward 20
Eleanor 417
Elihu 33
Elihu. Jr 33
Enoch 100
Ephraim 272, 416
Ezekiel 91, 92
George W 417
Hannah 233
Henrv 34
Herod 414
Isaac 320, 428, 436, 443
James 37. 316. 330, 403
John... 16, 36, 78, 159, 382, 429, 439
Jonathan.. 46, 82, 135, 194, 350, 429
499, 502, 505, 508, 511, 514, 517
520, 523, 526, 529, 532
Joseph 145, 258
Joshua 107, 141
Josiah 33, 102, 103, 194, 258
Lemuel 330
Maria 425
Matthew 232
Molly 432
Moses 00
Xathaniel 20. 82, 147, 270. 350
Nathaniel L 233
Oliver 125
Parker GO
Peter Roswell 17
Phineas 36
Roger 90
Rufus 432
Samuel 10, 21, 47, 82, 141
Sarah 233
Simeon 258
Simon 26, 429
Stephen ^1
Theodore L^9
Theophilus 52
Theophilus, Jr 52
Thomas 450
Timothy 59
William 21, 60, 82
Stevenson, see also Stephenson.
Benjamin 412
642
INDEX
Stewart, Alexander Ill, 194
Charles m
David ~1
Francis 191
Henry 535, 538
James 46
Joel 258
John 88, 89, 9G
Jonas 34
Eobert 70, 290
Samuel 5, 46, 457
Simpson 6
Stephen 78
Thomas 7, 88, 111
William 194
Stickney, Amos 7
Anthony Somerb v 27
Charles * 206. 406
Daniel 36, 67, 330, 403
Edmund 27
Elizabeth 399
Ezekiel 436, 443
Hiram 403
Jeremiah 280
Jonathan • 36
Lemuel 109
Levi 288
Marv 107
Silas Kichard 150
Thomas 35
Stiles, Abner 159
Barnard ' 25
Eli 194, 446
Jeremiah 73, 194
John 150
Joseph l')0, 195
Samuel 12
Stillings, Peter 238, 458
Stilson, Sarah 402
William 402
Stimpson, Andrew 411
Stinson, Archibald 46
James 195
Janet 402
John 47, 89
John, 3d 402
Kathan 84
Eobert 109
William 47
Stockbridge, Abraham 146
Isaac 147
Israel 146
Jacob 18
John 145
John, Jr 146
Stocker, Eobert 195
Stocker, cunt.
Samuel.. 68, 208, 498, 501, 504, 50V
510, 513, 516, 519, 522, 525, 528, 531
Stockwell, David 39
Elijah 433
Stoddard, Asa 399
David, Jr 31
Eleazer 316
Lemuel 399
Simon 246
Thomas 66
Stokes, llenjamin 107
Stone, Aaron 195
Abel 125, 127, 332
Benjamin 9, 112. 270, 479
Daniel 195
David 31, 429
Eliphalet 92
Elisha 93
Ezekiel 64, 246, 492
George 350
Isaac 460. 463
James 65, 476
Jemima 429
John 195, 489, 491, 493
Jonathan 195
Josiah 150, 195, 382
Matthias 33-35
Salmon 125
Samuel 316
Shubael 246
Silas 45, 195
Silas, Jr 45
Thomas 64
Thomas, Jr 65
Uriah 112
Stoodley, Oupey 117
James 97
James, Jr 116
John 97
Thomas 117
Storrs, Augustus .330
Constant 79
Huckins 80
Nathaniel 80
Storv. Daniel 46
David 46
Jeremiah ^8
Jeremiah. Jr 68
Joseph 68
Nathan 68
William 81
Zachariah 68
Stowe. Alvin 414
Jonah 195
Seth 439
INDEX
643
Stowell, Ebenezer 258
Enoch 162
Israel 1()1-1(;3
Joseph IGl
Paineha -107
Stratton, David 21(i, 3SG
Polly 411
Straw, David 140
Ebenezer 50
Ezekiel OS
Ezra 50
Gideon 100
Israel 154
Jacob 08, 280
John 50, 140, 195, 258
Jonathan 44, ()7
Jotham 140
Mary 409
Moses GS, 258, 409
Richard 68, 350, 431
Samuel 154
Thomas 195
William 50, 195
Streeter, Amos 31
Barzillai 316
Ebenezer 30, 332
Enoch 31
James 126
Joseph 123
Josiah 30
Zebulon 162
Strickland, John 70
Strong-, Alexander 370
Orsamns 206
Stephen 372, 418
Strongman, Henry 45
Richard 45
William 45
Stroud, John 94
Stubbs, Isaac 195
Sturgis, David 439
Sturtevant, Hosea 350, 397
Sudrick, see also Sutherick.
Michael 290
Sullenheim, Henry 25G
Jacob ' 330
Sullivan. Benjamin 280, 429
Daniel . ." 472
Svilloway, John 18
Sumner, Benjamin 34
Eli 302
Elizabeth 419
Luke 396
Stephen 114
William 35
William S 419
Sutherick, see also Sudrick.
Josejjh 493
Sutton, John 350
Swain, Abraham 93
Benjamin 370
Dudley 370, 42G
Elias " 93
Jchabod 138
Jacob 52
Jeremiah 370, 426
Jonatha n 13
Miriam 417
Nathan 52
Phineas :;go, 396
Richard 13
William 458
Swan, James 422
John 44, 74, 195, 270
Joshua 134
Phineas 133
Simon 25
Timothy 134
Timothy, Jr 134
Williani Ill
Swasey, Benjamin 54, 93
Dudley 90
John, Jr 93
Joseph, Jr 54
Sweet, Benjamin. .499, 502, 505, 508, 511
514, 517, 520, 523, 526, 529, 532
John 499, 502, 505, 508, 511, 514
517, 520, 523, 526, 529, 532
Jonathan 124
Sweetser, Nathaniel 29
Philip 316
Swett or Sweat, Abraham 485
Abraham P 395
Abraham T 272
Aden 408
Benjamin 37, 77
Cicero 272
Daniel 370
David 120
Elisha 76
Enoch 154
James 115
John Darling- 77
Jonathan . .'. 120
Joseph 41, 109
Nathan 76
Samuel 77, 195
Stephen 77
Stockman 195, 258, 408
Thomas 90
Thomas R 350, 422
Swinerton. Benjamin 39
Sykes, Othniel 195
644
INDEX
Tabor, Pardon 350
Philip 258. 400
Euth 410
Taft, Ebenezer 31
Eleazer 290
Ephraim 123
Nathaniel 123
Eelief 403
Silas 123
Taggart, Archibald.
.65, 6(5
James 65, 85, 111, 195, 272, 460
John Ill, 195, 316
Thomas 84, 89
William... 65, 208, 210, 405, 466, 481
Taintor, Jedediah 92
Talpey, Richard, Jr 117
Tandy, Abel 137
Gorham 235
Haril 235
Hervey 235
Jonathan 235
Puehard 19
Vienna D 235
William 77. 234
Tapley, William 134
Tappan, see also Toppan.
Christopher 141
Tarbell. Benjamin 248
David ^1
Reuben laB
Samuel 125
Tarbox, Ebenezer 87
Tarleton, Elias 96, 120
James. Jr 119
John 9~
Richard 119
Tash. John 99
Oxford 226
Thomas 99
Tasker, John 10
Joseph 372
Tate, Mark 195
Tay, Nathaniel 342
Taylor, Abraham 104
Adam So
Amos 195
Benjamin 35. 140
Bradstreet 195
Chase 138. 226
Daniel 195
David 85. 195
Dearborn 426
Ebenezer 161
Edmund 94
Edward 145. 258
Eliphalet 105. 226. 392
Oilman E 396
Taj'lor, cant.
Hannah 396
Henry D 63
Isaiah Ill
Jacob 332
Joel 160
John 63, 104, 145, 195, 222, 238
372, 426, 469, 488, 490, 493
John, Jr 63
Jonathan 5, 20, 138, 372, 405
Jonathan, Jr 20
Joseph 34, 51, 104, 195
Matthew 135
Nathan 7. 222, 372
Richard 48, 161, 372. 405
Samuel 6, 85
Silas 195
Simeon 90
Solomon 195
Tamar 396
Thomas 55, 66
Trueworthy 457
William . .' 5, 304, 426
Tayntor, Mary 416
Temple. Archelaus 158
Benjamin 6
Ebenezer 7
Elijah 158
Enos 332
John 195
Templeton, Adam 163
James 111. 112
Matthew 8. 27, 111
Tenner. Benjamin 150
David 10. 332, 408
Edmund 342, 422
Jonathan 136
Molly 392
Samuel 236, 237
William 92. 237
Tewksbury, Benjamin 59
Isaac 154
Jacob 155
Josiah 40
Thomas 144
Timothy 154, 430
Thatcher. Benjamin 316, 416
Joseph 195
Levi 416
Thaver. Allis 122. 195
Asa 248
Christopher 272
Cornelia 229
Daniel 316
Ebenezer 61
Grindall 123
I Henry 316
INDEX
G45
Thayer, cuiit.
Jeremiah 122, 195
Jeremiah, Jr 122
Jonathan 342
Nathaniel 228
Xehemiah 122, 19.)
Paul 195
Simeon 123, 124
Thing-, IJartholomew 19
Dudley 19
Eliphalet 19
James P 114
John 19, 20
Jonathan 19, 360
Joseph 54
Josiah 20
Nathaniel 19, 195
Peter 19
Samuel 19
Stephen 54
Winthrop 54
Thissell, Josiah 135
Thomas 422
Thomas, Jr 422
Thom or Thorns, Benjamin W^
Isaac 103
William 104, 304, 400
Thomas, Charles 13S
Elisha 102
Enoch 486
Jacob 488, 490, 492
John 34
Jonathan 51
Moses 258
Xathan 31. 06
Nathaniel 126
Othniel 126
Peter 195
Philip 195
Samuel 35
William 30
Thompson, Amos 195
Benjamin 39, 280, 350, 425
Benoni 39
Charles 1
David 304, 405
Dorcas 426
E 113
Henry.. 499, 502, 505, 508, 511, 514
517, 520, 523, 526, 528, 531, 534
537
Hugh 91
Ichabod 126
Jacob 100
James 86, 195, 362
Jesse 195
Job 3
'riionipson, coiit.
John.. 4. 86, 118, 126, 222, 342, 393
422, 477
John C 422
Jonathan 82
Joseph 38, 130
Joshua 290, 386
Matthew 140
Moses 41, 138
Ralph 382
Richard 126
Robert 83, 86
Samuel 35, 78, 86, 87, 118, 304
Samuel S 202
Seth 155
Silas 30
Solomon 82
Thomas 78. 114, 372, 393, 496
Timothy 122
William 118, 138
Thorne, Barnet 40
Charlotte N. R 423
Edward 25
Jacob 78
James 77
John 77, 138
Robert 423
William 136
Thornton, Joshua 332, 414, 485
Matthew 84
Stephen 382
Thrasher, Benjamin 122
Thurber, Benjamin 148
Hezekiah 196
Hezeriah 124
Jonathan 123
Samuel 143
Thurston, Benjamin B 233
David 92
Ebenezer 232
Hannah 233
James 1^08
John 42, 456, 4.59
Josiah 146
Judith 233
Lucinda 233
!Miriam 233
Moses 151, 196
Oliver 226
Roxanna 428
Samuel 55
Stephen 101, 147, 457
Trueworthv G 233
Ward .....' 436, 443
Tibbetts, David 130
Ebenezer 127, 131
646
INDEX
Tibbetts, coiit.
Edmund 130, 372, 396
Edward 129
Elijah 130
Elijah, Jr 130
Ephraim 304, 394
Ezekiel 130
Henry 128
James 372, 397
Jeremiah 13
John 130
Joseph 130
^largaret 401
Nathaniel 90, 401
Robert 130, 372, 393, 394
Samuel 372
Ticknor, Elisha 80
Tiffany, Benjamin 73
Gideon 72
Tilden, Charles 80
Joseph 80
Joseph, Jr 80
Tilson, James 123
Tilton, Abraham 50, 145
Benjamin 74
Daniel 372, 416
David 40, 42, 47, 140
Ebenezer 42, 103
Elijah 74
Jacob 113, 258
Jeremiah 76
Jethro B 50
John 74, 140, 404
John B 372
Jonathan 76
Joseph 74, 90, 140
Josiah 42, 47, 51
Judith 419
Nathaniel 138
Philip 360
Phineas 43
Sherburne 74, 139
Timothy 90, 139, 290, 40 1
William 90
Tinkham, Ebenezer 226
Jeremiah 157
Tirrell, John 459
Samuel, Jr 14
William 43
Tisdale, Barnabas 332
Barney 408
Titeomb, Benjamin 464-467, 481
James 48
Sarah 404
Toby, Richard 142
Todd, Andrew 86
John 290, 342, 422
Todd, coiif.
Joshua 149
Tolf ord, Hugh 28
John 28
William 26
Tolman, Benjamin 316, 430
Ebenezer 316
Tone, John F 248
Tongue, Stephen 77
Topliff, Calvin 372
Toppan, see also Tappan.
Christopher 61
John 47
Torr, Vincent 290, 469
Torrey, see also Forrey.
Daniel 21
William 121
Torsey, Joseph 196
Tower, Augustus 496
Towle, Abraham Perkins 63
Amos 63
Amos, Jr 62
Anthony 27, 196
Brackett 27, 196
Caleb 40
Daniel 362
Elisha 61
Francis 28, 196
Isaac 29
Jacob 90
James 25, 40, 63
Jeremiah 62, 196, 216
Jeremy 39
John 51, 63
John, Jr 50
Jonathan 63, 372, 402
Jonathan, Jr 132
Joseph 53
Joseph, Jr 63
Joshua 62
Joshua, Jr 62
Josiah 50, 62, 457
Lemuel 63
Levi 131
Nathan 131, 332
Nathaniel 62
Philip 62
Philip, Jr 62
Samuel 24, 62
Simeon 131
Simon 62
William 290. 457, 459
Zachariah 104
Zachariah, Jr 103
Towne. Archelaus 5, 196
Archelaus, Jr 196
Elijah 87
INDEX
647
Towne, coni.
Elisha 316, 392
Ezra 190, 460, 463
Ezra, Jr 196
Francis 12G
Gardner 45
Israel 7
Israel, Jr 5
Jabez S7
Jacob 7?
Jeremiah 12.5
John 411
Jonathan r2()
Jonathan, Jr 126
Matthew W 392
Moses 350, 398
Xehemiah 125
Thomas 5, 6, 159
Towner, Benjamin 34
Benjamin, Jr 34
Ephraim 102
Townsend, Aaron 28
David 150, 316, 396, 402
Ebenezer 27, 196
John 125
Thomas 64
Townsley, Ivicanor 248
Tozier, Elias 424
John 92. 196, 316
Mary 424
Eichard 92
Tracy, Ebenezer 496
Trafton, Samuel 226
Trask, Nathaniel 19
Travis, Asa 248
Treadwav, James 22. 23
Treadweil, Charles 114
Jacob 114
Nathaniel 115, 121
Nathaniel, Jr 114
Samuel 196
\Yilliam Earl 114
Trediek. William 97
Trefethen, Abraham 96
Abraham, 3d 97
John, Jr 97
John, 3d 96
Eobinson 131
William 117
Trickev, Francis 107
John 98. 128, 226, 372
John, Jr 128
Jonathan 98
Joshua 107
Samuel 258, 488, 490, 492
Thomas 97, 130
William 127
Tripe, Samuel 115
Tripp, Richard 53
Trotter, Alexander 158
Trowbrido-e, James 258
True. Abraham 41, 459
Benjamin 27, 350, 398
David 7
Elijah 24
Enoch 141
Ezra 42
Henry 59
Jabez 350, 425
Jacob 136
John 362, 423
Osg-ood 398
Reuben 39, 41
Thomas 143
Truesdell, Richard 117
Trumbull, John 37
Samuel 350
Simon 37
Trundv, Thomas 96
William 97
Trussell, James 139
John 68
Moses 212, 350, 419
Tubbs, Frederick 196
Tuck, Benjamin 63
Jesse 74
John 6, 20, 62, 413
Jonathan 62
Jonathan, Jr 62
Mary 413
Samuel 20, 74
Tucker. Abijah 92
Benjamin 77, 92, 93
Ebenezer 40, 137, 140
Ezra 65, 137, 403
Henrv 41
Jacob 140
John 70. 140, 196
Joseph 40. 119, 129
Lemuel 37
Moses 92
Nathaniel 476
Richard 121
Swallow 22
Tuckerman. John 116
John. Jr 116
Tufton. Thomas Satchwell 196
Tufts. Ebenezer 248
Henrv 82
Henry, Jr 82
Thomas 82
Zachariah 248
Turner, Amasa 125
648
INDEX
Turner, coul.
Benjamin 332
Consider 248
Ezra 499, 502, 505, 508, 511, 514
517, 520, 523, 526, 529, 532
George 113
James 196
Joel 382
Joshua 196
Moses 196, 290, 390
Moses, Jr 396
Nicholas 439
Thomas 112
William 23
Turtelot, Phoebe 433
Tuttle. Betsey 420
Elijah ..\ 13
George 82 '
James, Jr 10
Joseph 394
Jotham 154
Nathan 272
Nicholas 82
Oliver 34
Samuel 33
Stephen 66
Thomas 82
Twining, Nathan 316, 392
Twiss, John 5
Jonathan 5
Peter 422
Twitchell, Abel 316
Abijah 45
Ebenezer 45
Eleazer 94
Gershom 45
Gershom, Jr 45
Jonah 123
Joseph 45
Nathan 161
Samuel 45
Stephen 45
Twombly, Benjamin 128
Ebenezer 320, 412
Isaac 131
John 372, 415
Jonathan 128
Lydia 427
Moses 196
Nathaniel lOf)
Samuel 128
Samuel, Jr 130
William 302, 481
Twyman, John 196
Tyler, Adonijah 67
Asa 127
Daniel 112
Tyler, cont.
David 112
David, Jr 112
Ebenezer 112
John 85, 451
Jonathan 112, 332, 394
Joshua 109, 127
Moses 109, 122
William 85
Udal, John 451
Underbill, David 29
Hezekiah 29
John 27
John, Jr 27
Jonathan 29
Moses 29
Moses. Jr 27
William 27
Underwood. Russell 415
Upham, Phineas 6
Thomas 94
Timothy 41
Upton, Ezei-ciel 7
Urin or Uran, Alexander 116
George 53
James 350
John 17
Jonathan 399,* 497
Joseph 352
Usher, Eleazer 196
Van Rensselaer, James... 440, 443, 445
447
Vance, James 89
John 226
William 84, 196
Vandervoort. Jacob 448
Varney, David 130
Ebenezer 131
Edward 130
Elijah 129
Mordecai 130
Moses 131
Moses, Jr 131
Varnum, James 24
John 84, 196
Varrell, John 116
Joseph 196
Solomon 132
Vaughan. Joseph 426
William 110
Veasey. George 19
John 158
Jonathan 19
Joshua 42, 362, 401
Lydia 430
INDEX
649
^'easey, c<»it.
Samuel 52
Thomas 146
Thomas, Jr 146
Vennard, William 97
Vei-y, Francis 161
Samuel 161
Yickery, Elijah 458
Vincent, Anthony 98
Stephen " 434
Thomas 332, 434
Vinton, John 382
Virgin, Ebenezer 36
John 36, 212, 399
Leavitt C 212
Phineas 36
William 36
Vittum, Jonathan 222, 426
William 372
Vorce, Franch 196
Vose, James 14
Samuel 14
Thomas Vickery 15
William ". 411
Waddell, James 28
John 196
Wade, Xehemiah 482, 484, 520, 523
526
Wadleigh, Benjamin 105
James 52
John 89, 105, 304, 372, 417, 458
Joseph 20, 74
Joseph, Jr 20, 76
Joseph. 3d 75
Nathaniel 304
Simeon 372, 417
Simon 105
Thomas 60, 61
W'adsworth, Ebenezer 196
Samuel 64. 65, 73
Wait, Jason 3, 449, 461
John 3
JoseiDh 34, 457
Nathan 110
Wakefield. Jonathan 382
Joseph 44
Josiah 382
Thomas 7
Thomas. Jr 5
Wakeham, Caleb 128
Wakeley, Benjamin 304
Stephen 439
Walden. George 119
Jacob 38, 290
John 118
Thomas 118
Walden, cant.
William 118
Waldo, Beulah 3
Daniel 3
Edward 3
Waldron. Aaron 12
David 332
Ebenezer 471
George 196
Isaac 12
John 455, 456
Solomon 394
Wales, Samuel 13
Walker, Abel 316
•Andrew 14, 94
Andrew, Jr 96
Anna 412
Benjamin 395
Bruce 332. 409
Daniel 118
Eliakim 352, 395
Ezekiel 38
Gideon 118
Hannah 404
Isaac 37, 86
James 15, 35, 196, 342
Jesse 274
John 71, 404
Jonathan 436, 443
Joseph 113, 129, 196
Joseph. Jr 129
Learned 260
Mark 118
Nathaniel 409, 448
Elchard 127
Robert 15, 95, 129
Sally 413
Sampson 196
Samuel 30. 114. 126
Sarah 419
Seth 362
Temperance 403
Thomas 272
Timothy 36, 38
Timothy. Jr 35
Tobias ' 114
William 114. 372
Zaceheus 196, 272
Wallace, see also Wallis.
Benjamin 304
Caesar 304
George 459
James 2, 14, 84, 87
John 15, 85, 332, 342, 404
John. Jr 14
Jonathan 86
Joseph 7, 14, 274
650
INDEX
Wallace, coiit.
Eobert 84, 89
Samuel S6, 430, 437, 443
Thomas 87
Thomas, Jr 86
Weymouth 304, 420
William 6, 87, 105, 206, 497
Wallingf ord, David 196
Wallis, see also Wallace.
Abraham 53
Ebenezer 53, 132
Georg-e 41, 53
Joseph 43
Samuel 132
Samuel. Jr M32
Weymouth 53
William 464
Walls, Francis 304
Walter, Joseph 22
Walton, Elisha 32
Henry 157
Jonathan 142
Josiah 196, 210
LaAvrence 30
Samuel 142
Thomas 4
William 127
Walworth, Charles 22
Ward, Abner 350, 429
Caleb 408
Cotton 63, 64
Daniel 19
John 475
Jonathan 75
Josiah 65, 210
Melcher 196, 476
Xahum 114
Nathaniel 75
Phineas 64
Reuben 92
Eichard 6
Samuel 99, 290, 458, 469
Simon 260, 409
Thomas 90
Wardner, Frederick 3
Jacob 3
Philip 4
Wardwell, Jeremiah 109, 196
Ware, see also Weare.
David 406
Moses 149
Ziba 162
Warner. Benjamin 362, 401
Daniel 35, 121
Daniel, Jr 35
Job 158
John 158
Warner, cont.
Jonathan 121
Joshua 158
Joshua, Jr 157
Levi 35
Martin 31
Seth 437
Tobias 114
William 157
Warren, Daniel 137
David 39
Ezra 332
John 7, 393
Josiah 95, 272, 419, 450
Thomas 497
William 304
Washburn, Alden 304
Ebenezer 33
Eli 258, 408
Elijah 342
Joseph 342
Sarah 429
Simeon 72
Washer, John 6
Stephen 4
Wason, James 28, 71
John 362, 398
Eobert 24
Samuel 70
Thomas 28, 70, 132
i Waterhouse. Georsre 10
John ^ 12
Samuel 117
Timothy 11
Waterman,' Seth 258
Silas 79
W^aters, Charles 115
Deborah 401
Georg-e 115
Hezekiah 79
John 332, 436, 441
Samuel 118
Samuel, Jr 121
Thomas 290
Watkins. Edv^-ard 318
Theodore 162
Watson. Alice ^^04
Andrew • 82
Benjamin 108
Daniel 67, 128, 139, 290, 318, 472
David 93, 290, 420
Dudley 54
Ebenezer 78
Eleazer 81
Isaac 469
James 82. 108
John 99, 108, 304, 426, 453
INDEX
651
Watson, coiit.
Jonathan 43, 190, 455, 456
Joseph 82
Josiah 108
Mary 396, 401
Nathan 108, 396
Nathaniel 12S
Nathaniel, Jr 128
Nicodemus 155
Patience 394
Samuel 82
Samuel, 2d 401
Thomas 260, 423, 532, 535, 537
Timothy 119
Winthrbp 372
Zebediah 140
Watts, Eleanor 397
Hugh 86
Jesse 248
John 87, 384, 392
Moses 87
Nathaniel 3
W'aug-h, Joseph 418
W'eare, see also W^are.
Adam =^4
James 1^6
John 59, 197, 432
Jonathan 143
Jonathan, Jr 142
Meshech 1, 92, 113
Nathan 483
Nathaniel 75
Kebecca 432
Richard 117
William 87
Weatherspoon, Alexander 27
Daniel 29
David 27
James 29
Webb. Azariah 112
Charles 112
Joseph 112, 113
Webber, Benedict 92
John 63
Eichard 68
Thomas 68
Webster, Abraham 197
Anna 426
Atkinson 400
Benjamin 78, 197, 448
Caleb 48, 59
Daniel 27
Ebenezer 136, 137
Eliphalet 47
Enoch 37
Enos 136
Hannah 393
Webster. C(Nif.
Iddo 43
Isaac 79
Israel 9, 137
Jacob 77, 362
James 134
Jeremiah 137
Jesse 136
John 8, 27, 59, 79, 132, 137, 154
448
John, Jr 8, 137
Jonathan.. 8. 499, 502, 505, 508, 511
514, 517, 520, 523, 526, 528, 531
535
Jonathan Ladd 47
Joseph 8, 60, 155, 197, 272
Joshua 125
Levi 60
Lydia 425
Nathan 28, 135
Nathan, Jr 27
Nathaniel 55
Nathaniel, Jr 56, 57
Richard 362
.Samuel 2. 3, 8, 149, 160
Stephen 238, 304, 350, 400, 448
Thomas 425, 458, 473
William 8, 137
Wedgwood, James 104, 290, 479
John 101
Jonathan 104
Joseph, Jr 156
Noah 372
Samuel 103
Weed. David 152
David, Jr 152
Elijah 152
Elisha 55
Henry 141
Henry, Jr 143
Jacob 142
John 112, 113
Jonathan 19
Joseph 304
Moses 142
Nathaniel 142, 153
Orlando 57
Samuel 152
Weeks, Benjamin 56
Cole 138
Jedediah 292
John... 100, 103, 280, 422
Joseph 117
Joshua 25
Josiah 54
Leonard 304
Lydia 421
652
INDEX
Weeks, c<jnt.
Matthias 55
Noah 56, 57
Samuel 25, 56, 57
Stephen 121
William 103, 350. 410, 478
Welch, Anna 423
Bag-ley 141
Benjamin 113, 197, 469
Caleb 22
John 48, 280, 469
John Lewis 197
Joseph 78
Matthew 22
Matthias 197, 304
Moses 79
Peter 197
Samuel 18, 197
Samuel, Jr IS
Thomas 25S
William 16, 106, 116
Welliuo-ton, Ebenezer 318, 431
William 431
Wellman, Jacob 342
Jacob, Jr 210
Jedediah 73
Eeuben 94
Samuel 248
Wells, Benjamin 140
Ebenezer 332
Edward 141
Ezekiel 22
Jacob 140
James 438, 459
John 106, 457
Jose]3h 197
Joshua 22, 456
Nathaniel 372
Obadiah 60
Philip 46
Samuel 131
■Sarah 419
Sargent 140
Stephen 90, 352, 457
Thomas 73, 140, 472
Timothy 362
W^endell, John 117
Wentworth, Alice 237
Anna 237
Benjamin 237
Betsey 237
Ebenezer 128
Edmund 236, 237
Elihu 130
Ephraim 128
Ezekiel 237
George 113
W'entworth, coni.
H 113, 121
Isaac 128
Jacob 236
James 128
Joanna 237
John 152, 237
Joseph 412
Joshua 113
Josiah 130
Lewis 237
Mark Hunking- 121
Mary ' 237
ISIoses 237
Nicholas 130, 237
Patience 237
Phineas 304, 469
Polly 237
Eeuben 128
Eichard 128
Sabina 237
Sally 237
Samuel 238
Samuel S 412
Sarah 237
Stephen 130
West, Edward 20, 272
James 60
John 33
Jonathan 25
Nathan 332
Nehemiah 20, 486
Samuel 206
Timothy 382
W^ilkes 27
Westcott, Abigail 421
Isaac 292
James 122, 197
Weston, Ebenezer 7
Isaac 6, 476
Nathan 197
Eoger 342
Sutherick 197, 274, 450
Thomas 6
Wetherbee, Abel 318
Abijah 248
Abraham 125
Ebenezer 413
Jacob 398
Joab 318
John 125
Joseph 274
Wetherspoon, Eobert 160
W^etmore, Joel 272
Weymouth, Dennett 82
George 57
Wmiiam 83
INDEX
663
Wheat, Bridg-et :!y6
Joseph 2M), aS(), ;i9G, 451
Thomas 197
Wheatlev, John 79, 81
Nathaniel 79
Wheaton, Samiicl 197
Wheeler, Abijah 134
Abner 134
Abraham 72
Abraham, Jr 72
Benjamin 135, 318
David 92
Ephraim 30
Haridon 157
James 30
James, Jr 30
Jeremiah 37
John 318, 432
Jonathan 133, 197
Joseph 30
Josiah 6G
Lavinia 401
Lebbeus 197
Nathaniel 39
Nehemiah 50
Peter 31, 150
Peter. Jr 150
Plummer 46, 352
Re aben 197
Richard 272
Rufns 382
Salisbury 382, 407
Sampson 134, 352
Samuel 238
Seth 39, 436, 441
Silas 135
Solomon 76
Stephen 46, 134
William 46, 272, 352, 414
Zadock 73
W^heelock, Ithamar 248, 411
James 449
Jonathan Ill, 352, 399
Wheehvrig-ht, John 120
Whidden, Ichabod S3
Joseph 119
Michael 120
Samuel 120, 290
Whipple, Aaron 382
Beniamin 402
Daniel 122, 318
Esquire 123
Ichabod 122
Israel 122
J 115
Moses 39
Nathaniel 122
Wliipple, njiit.
Oliver 121, 424
Rufus 122, 424
Samuel 39
Sarah 402
Stephen 222, 412
Thomas 39, 316, 384
Whitchei-, Andrew 304
Anna 405
Benjamin 26, lOS
Chase 455, 457
Isaac 20
John 93, 455, 457
Joseph 457
Joseph. Jr 455
Nathaniel 26, 48
Reuben 26
Richard 20, 197
Sargent 146
Timothy 405
Whitcomb. 'Abijah 318, 429
Benjamin ." 64, 258
Charles 64
David 429
Enoch 318, 429
Jacob 64
John 318
Josiah 290
Nathaniel 258
Oliver 409
Paul 260
Reuben 64
Roswell 429
Silas 206
Thomas 449
White, Archelaus 292
Asa 451
Charles 111. 216, 432
Daniel 415
David Ill
Ebenezer 433
Edward 97
Enoch 124, 318
Henry 5S
Isaac' 109
Jane 418
John.. 31, 73, 109. Ill, 112, 116, 248
352, 418
John, Jr Ill
Joseph 157, 304, 421
Joshua 97. 449
Moses 158. 342, 386
N 535
>athan 119
P 113. 143
• Rebecca 412
Richard 119
654
INDEX
White, cont.
Robert 95, 96
Samuel 86, 89, 292, 406, 412
Silas 304, 404, 422
Solomon 248, 386
Stephen 318, 404
William 14, 27, 38, 111, 116, 118
William C 290
Whitehorn, John 107
Thomas 107
Whitehouse, Enoch 197
James 372, 430
John 226
Jonathan 304
Nathaniel 430
Pomfret 110
Solomon 110
Turner 129
Whiting. Amos 197
Jonas 260
Samuel 125, 318
Whitman, Daniel 156
David 332, 415
Levi 197, 290
Noah 157
Whitney, Alexander 64
Betty 406
Caleij 292
David 404
Ephraim 32
Isaac 396
James 162
-Joel 32. 316, 404
Joseph 149, 248
Joshua 352
Leonard 290
Lydia 396
Richard 160
Sarah 404
Silas 332, 406, 429
Solomon 126
Stephen 197
Timothy 197
Whittaker, Asa 154
Caleb 154
Chase 332
Ebenezer 332, 408
James 117, 342
John 125
Jonathan 9, 140
Moses 362
Peter 212, 408
Philip 382
Stephen 9
Thomas 9
William 154
Whittemore, Aaron 109
Whittemore, co)it.
Benjamin 71, 108, 197
Elias 109
Joshua 162
Nathaniel 272
Peletiah 400, 464. 466, 471, 481
Peter 352
Prentiss 416
Prudence 416
Zebedee 248
Whitten, Samuel 197
Whittier, Benjamin 486
Daniel 290
Francis 69
Jacob 197
Joseph 107
Thomas 332, 421
Whittle. John. 2d 432
Rachel 432
Thomas 272
Whittum, Jeremiah 197
Wier, see Weare.
Wigo-in, Andre^v 147
Andrew. Jr 145
Andre\v. 3d 146
Asa 99
Benjamin 69, 372, 430
Charles . . .' 100
Chase 69, 145
David 100
Henry 52. 102
Isaachar 98
Isaiah 153
Jacob 152. 153
James 372, 430
John 83
Jonathan 100. 146-148
Joseph 100, 147
Joshua 101
Mark 145, 304
Nathaniel 147
Nathaniel, Jr 147
Nathaniel, 3d 146
Noah 145. 350
Richard 146
Samuel 145
Samuel. Jr 147
Sarah 414
Simeon 153
Simon 145. 147, 148, 362
Thomas 52
Thomas. Jr 52
Tufton 145
Tufton. Jr 145
Walter 146
Winthrop 145, 362, 412
Zebulon 120
INDEX
656
Wight, Joel 94
John 45
Wilbur, David 157
Joseph 157
Nathaniel 157
Philip 158
Philip, 2d 157
Wilcox, Asa :U8, 429
Comfort 382
Ebenezer 58
Hollis 429
Jesse 102
Obadiah 58, 149
Obadiah, Jr 58, 149
Phineas 102
Uriah 102
Wild, John 382
Wilder, Abijah 73
Jesse 428
Luther 318
Nathaniel 161
Peter 316
Thomas 72
Wilev, see also Willev.
David ". 439
John 44, 450
Wilkins, Abijah 6
Andrew 450
Aquilla 272
Archelaus 159
Bray 44, 197
Daniel 450
John 7
Jonathan 197, 272
Jonathan, Jr 6
Joshiia 6
Matilda 387
Nehemiah 66
Robert B 386
Samu el 7
Sylvester 450
Timothy 66
William 5
Wilkinson, Benning- 206. 332, 397
James '. 304, 460
AVilland, George 130
Willard. Aaron" 248, 416
Alexander 398
Amos 161
Benjamin 73
Eli 384
Elijah 163, 318
Elizabeth 235
Henry . . . , 449
Humphrey 238
Jeremiah 382
John 449
Willard, cdiif.
Jonathan 382
Joshua 318
Josiah 73, 163
Moses .235
Moses T 234
Nancy 235
Prentice 163
Sampson 163
Sarah 235, 423
Simoii 163
W^illoughby 2
Willen, Amos 445
Willett, Joshua 197
Willey, see also AViley.
Allen ' S3
Andrew 280, 400
Benjamin 90
Charles 304, 413
David S3
David C .396
Ezeldel S2, S3
Isaac 11
James 14
John 11. 106
Jonathan 106
Josiah 372
Lemuel 11
Robert 52
Samuel 83, 152, 372, 400
Thomas 83
William 238
Zebulon 81
Williams, Alexander 406
Asa 49
Benjamin 197, 498, 501, 504, 507
510, 513, 516, 519, 522, 525, 528
531, 535, 538
Charles 352
Deborah 413
James 260
John 79, 82. 117
Joseph 40, 64
Mercy 406
Obadiah 53
Robert 258
Samuel 13, 45, 260
Sarah 414
Simon 164
Stephen 396
Thomas 59, 535, 538
William 306
Willis, Abiel 80
Benjamin 72
Daniel 260
Elisha 449
Jonathan 1.57
656
INDEX
Willis, cont.
Nathaniel S."]
Thomas SO
Willoughby, Andrew 410
Wills, Hannah 409
Eiley 409
Stephen 81
Wilmarth, Joseph 3?j2, 408
Wilson, Aaron 318
Abiel 274
Adam 27
Alexander 95. 164, 535, 538
Archelaus 150
Artemas , 318, 404
Benjamin 161, 197, 404
Daniel 72, 197
David ...44, 72
Deliverance 126
Elijah 197
George 164. 197
Hugh 112
Humphrey 19
James 28, 86, 89, 95, 96, 112, 164
John.. 2, 19, 28, 38, 96, 112, 164, 197
362
Joseph 70, 72
Nathaniel 56
Peter 451
Richard 114
Eobert..24, 28. 84, 96. 112. 197. 362
401
Samuel 27, 85, 86. 112. 164, 248
428, 475
Supply 197, 342
Thadcieus 342
Thomas 37, 84, 87, 94, 163, 292
342
Uriah 72
Warren 332, 396
William 2S. 114, 197, 428
Wilton, Benjamin 47
Winchester, David 158, 316
Jonathan 158
Lemuel 6
W^incoll, Joseph 116
Winer, John 124
Joseph 124
Wingate. Daniel 127, 304
Enoch 304
Jeremiah 404
John 103. 152
Joshua 146, 458
Mark 428
Paine 147
Samuel 130
Samuel, Jr 130
William 128
inkley, Francis 12
Samuel 11
inn, Abiathar 71
Caleb 125
Joseph 71
Joseph, Jr. 71
inship, Abel 411
insley, Samuel 18
inslow, Benjamin 107
Ephraim 79
Jacob 78
John 78
Jonathan 59
Samuel 44. 78
Zebulon 24
inter, Benjamin 258
isdom, Henry 469
ise, Bartlett 406
Daniel 318, 433
Ebenezer 260
Leonard 433
Mary 415
Robert 459
iswall, John 416
Joseph 399
itham, Elijah 304
Sallv 421
itherell, David 157
Ephraim 157
John 130. 197
ithington, Francis 64
John 431
William 197
itt, Artemas 157, 248
Eunice 398
ood, Abraham 30
Asa 362
Benjamin 316
Ebenezer 382, 432
Eliphalet 352
Ephraim 332
George 89
Isaac 125
James 125. 274. 382, 392
Jonathan 65. 162
Joseph 79, 83, 332, 412
Josiah 202
Reuben 384
Samuel 72. 450
Samuel. 2d 412
Silas 31
Thomas 290
Timothy 126
Williani 197. 274, 332, 466, 481
oodall, Timothy 476
oodbury, Benjamin 95, 133
INDEX
65T
Woodbury, ro»/.
Eben'ezer 130
Elisha 362, 425
Elisha, Jr 425
Elizabeth 425
Henry 95, 135
Israel 133, 362, 425, 476
James 6, 200
James H 260
John 21, 133, 332
Lot 332, 395
Luke 290, 464, 466, 475, 481
Nathan 102
Nathaniel 135
Peter 4
William 476
Zachariah 133
W^oodcock, Michael 30, 197
Woodman, Benjamin 25
Daniel 290
David 372
Edward 83
Jeremiah 260, 392
John 128
Joseph 11, 77, 138
Joshua 77, 81
Nathaniel 133
Samuel 77, 83
Thomas 61, 372, 419
W^oodruff , Lewis 508
Woods, James 13
Richard 117
William 73
Woodward, Abel 92
David 40S
Eleazer 80
Eliphalet 272
Ezekiel 157
George 22
Gideon 382
Henry 80
Jacob 318, 416 .
Jonathan 332
Moses 114
Pompey 316
PiObert 148
Solomon 92
Stephen 92
Tabitha 408
WMlliam 141, 424
Woollev, David 316, 410
John 122, 197
Nathan 122
Thomas 123
Worcester, Benjamin 280
James 304
Jesse 342
Worcester, cont.
Noah 19S
Work or Works, Robert 123
Samuel 158
Wormall, Daniel 19
Samuel 19
Wormwood, William 132
Worsley, Abigail 416
Worth, ' John 56, 154
Timothy 40, 198
W'orthen, Enoch 75
Ezekiel 28, 75
Michael 372, 398
Oliver- 59
Samuel 24, 29, 155
Stephen 290
Worthley, Jonathan 154
Samuel 416
Thomas 153, 154
Timothy 154
W^right, Aaron 66
Abel SO
Abigail 421
Abraham 274
Abraham B 274
Benjamin 79, 163
Daniel 198
David 258, 413
Francis 417
Isaac 5
Jacob 306, 432
James 72
John 451
Joseph 134, 161
Joshua 6
Josiah 248
Lemuel 342
Moses 306, 430, 451
Moses, Jr 430
Nehemiah 318, 418
Oliver 45, 92, 318, 433
Peter 248, 428
Philemon 202, 411
Phineas 80
Remembrance 66
Samuel 162, 198
Thomas 272
Uriah 198
Wyatt, Josiah 54
Samuel 140
Wyman, Aphia 416
Daniel 69, 468
Isaac 72, 318
John 198
Jonathan 44
Josiah 362
Lydia 397
668
INDEX
Wyman, co»i.
Moses 212
Seth 70, 216, 535, 537
Timothy -14
Timothy, Jr 44
Tardley, William 45
Yeaton, Benjamin 96
George 374, 434
Joseph 132
Leavitt H 427
Moses 374, 427
Eichard 96, 19S
Richard, Jr 97
Robert 118
Samuel 304
William 120
Tork. Benjamin 374, 412
Christopher 33
Daniel 388
Eliphalet 82
Gershom 34
John 153, 414, 455
Jonathan 34
Joseph 33, 304
Joseph, Jr 34
Eichard 19, 152
Robert 82, 292
Samuel 304, 488, 490, 493
Thomas 82
William 384, 400
Young, Aaron 78
Aaron, Jr 70
Bela 206, 413
Young, cont.
Benjamin 13
Caleb 404, 456
Daniel 107, 274, 449
David 68, 198
Dudley 56
Ebenezer 13
Edward Clark 198
Eleazer 12, 374, 405
Eseck 248
Isaac 13
Israel 133
James 42, 374, 455, 456, 476
John 12, 99, 111
Jonathan 25, 198, 304
Joseph.. 13, 42, 57, 58, 198, 332, 413'
Joseph, Jr 99
Joshua 43, 455, 456
Paul 11
Peter 12
Robert 136, 248
Samuel 451
Seneca 414
Solomon 11
Stephen 11
Thomas 306
Winthrop H
Youngman, Abigail 410
Jacob 306
John 489, 491, 493
Thomas 493
Y^oungs, Ichabod 58
Joseph 58
2S
Qo
c%