Skip to main content

Full text of "Miscellaneous revolutionary documents of New Hampshire, including the association test, the pension rolls, and other important papers .."

See other formats


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%