Skip to main content

Full text of "[Provincial and state 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 


ALBFLRT  STILLMAN  BATCHELLOR,  Litt.  D. 
Editor  of  State  Papers 


MANCHESTEE,  N.  H. 
Pkintei>  fok  The  State  by  The  John  B.  Ci.akke  Co. 
1910 


CONTENTS 


Page 

Introduction     ..........  vii 

Association   Test 1-168 

New    Hampshire    Men    on    the    Massachusetts    Revolutionary 

Eolls 169-198 

New  Hampshire  Pension  Roll,  1835 199-390 

New  Hampshire  Pension  Roll,  1840 391-434 

Major  John  Brown's  Detachment,  Green  Mountain  Boys  .  435-447 
Men  of  Colonel  Bedel's  Regiment  Surrendered  at  The  Cedars, 

1776 448-452 

Miscellaneous  Rolls  and   Documents       .....  453-539 

Index 543 


CORRECTIONS 


On  page  173  the  item  "Lieutenant-Colonel"  should  be  omitted,  and  the 
totals  corrected  accordingly. 

On  page  177  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  on 
the  relations  of  New  Hampshire  to  the  American  Eevolution  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  archive?, 
of  other  states,  of  the  Federal  government,  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  published  is  not 
inappropriate. 

The  journals  of  the  five  Eevolutionary  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  Eevolutionary  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.  Manual  of  the  Con- 
stitution of  New  Hampshire,  p.  71.  The  constitution  of  1776  served 
its  purpose  until  that  of  1784  was  adopted  and  put  into  operation.  In 
this  important  period  were  preserved  the  journals  of  the  Council,  which 
corresponded  to  the  present  Senate,  the  House  of  Eepresentatives,  and 
the  Committee  of  Safety,  which  exercised  extensive  legislative  and  exec- 


Vlll  INTRODUCTION 

utive  powers  when  the  legislature  was  not  in  session.  The  journals 
of  the  Council  and  the  House  of  Eepresentatives  from  1774  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  Xew  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  Xew  Hampshire  and  New  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  Xew  Hampshire  Eevolutionary 
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  X. 
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 


INTKODUCTION  IX 

appear  to  Governor  Haldimand  that  it  might  not  be  for  the  futuro 
interests  of  Great  Britain  for  him  to  allow  destructive  British  warfare 
in  the  territory  of  Vermont.  2  Coll.  Vt.  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  New  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  controversies  which  had  their  origin 
in  the  events  outlined  in  the  editors  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 
Tery  extensive  supplement  to  the  printed  archives  relating  to  the  A-'er- 
mont  controversy. 

The  state  of  New  Hampshire,  in  volumes  14,  15,  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  most  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  1791  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  New  Hampshire  in  the 
period  of  the  war  for  independence.  9  X.  H.  Hist.  Soc,  Coll.,  415.  A 
file  of  original  Xew  Hampshire  Eevolntionary  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  New  Hampshire  service  in  the 
Continental  Army.  A  notable  deficiency  exists  in  the  absence  of  rolls 
of  the  thirty-one  companies  that  w^ere  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  tlie  Royalton  raid  of  1780 
there  were  more  New  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.  New  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. 
Research  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  Revolution  as  members  of  family  groups. 
The  material  that  will  Ijc  finally  available  for  the  history  of  New  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  Relating  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  Revolution  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  New  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,  thirty-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  Canadian  provinces.  It  is  not  to  be  expected  that  such 
an  enterprise  will  ever  be  prosecuted  by  private  efEort  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  Eevolutionary 
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,  but  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   Pro%dncial    Congresses,   by   Joseph   B. 
Walker,  pp.  9,  10;  The  Kew  Hampshire  Covenant  of  1774,  by  Joseph 
B.   Walker.      The   actual  identification   of   the   people   of   the   state   as 
individuals  and  as  a  body  politic  was  a  subject  of  vital  interest,  and  pre- 
saged consequences  which  could  not  be  foreseen  or  predicted.     Again 
the  men  upon  whom  devolved  the  solemn  duty  of  making  effectual  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 


xii  INTRODUCTION 

pajjors  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  ar3 
reprinted  in  this  volume  with  scrupulous  accuracy  and  completeness, 
and  are  carefully  indexed. 

The  archives  of  this  state  relating  to  the  period  of  the  Revolution, 
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  Royalists.  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  Royalists  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.  No 
index  to  the  Royalist  documents  has  been  provided.  The  records 
are,  of  course,  largely  personal  and  have  never  been  comprehensively 
treated  for  ])ublication.  The  Revolutionary  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  Royalists  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 


•  INTRODUCTION  XIU 

and  consider  evidence.  These  commissioners  sat  in  Halifax,  St.  John, 
Quebec,  and  Montreal,  and  their  work  extended  over  a  period  of  four 
years,  from  1?85  to  1789.  Their  original  rough  notes,  in  thirty-five  vol- 
umes, are  now  in  the  Library  of  Congress,  and  have  been  pul)lished  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  New 
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  Royalist  tendencies  will  afi'ord  sutticient  material 
for  a  printed  volume  of  the  average  size  of  those  already  pul)lished  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  New  Hampshire  before  the  Social  Science 
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  Revolutionary  rolls  of  Massachusetts  have  been  treated  on  a 
different  plan  from  that  employed  in  New  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.  New 
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  New 


XIV  INTRODUCTION 

Hampshire  beyond  the  possibility  of  reasonable  doubt.  There  is 
no  question  that  other  men  of  New  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 
eases.  In  default  of  a  clear  statement  of  residence  in  a  New  Hampshire 
town,  the  identiiication  of  New  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  New  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  "Washington'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  1775 
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,  1776,  where  a  contingent  was  in  command  of  Major  Isaac  But- 
terfield,  in  the  absence  of  Colonel  Bedel  and  Lieutenant-Colonel  Waite, 
involved  only  a  part  of  the  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  was 


INTRODUCTION  XV 

engaged  elsewhere  at  the  time  of  the  surrender.  Rolls  of  the  regiment 
as  enlisted  and  organized  are  printed  in  14  X.  H.  State  Papers,  285  et 
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  Eevolution,  by  Edgar  Aldrich,  3  Proc.  X.  H.  Hist.  Soc,  191. 

The  discovery  of  the  rolls  of  a  battalion  commanded  by  Major  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  New  York,  and  prove  an  additional  contribution 
by  this  state  to  the  service  of  1776.  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  1861:  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  brothers  of  Wilton,  N.  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  advisable  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  1775  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  Eepresentatives,  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  two 
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  adapted,  rejected,  or  laid  aside,  and 


INTRODUCTION  Xvii 

with  a  critical  analysis  of  the  discussion  of  the  atl'airs  of  government 
constantly  recurring  in  the  messages  of  the  Governors  and  the  replies 
of  the  assembly,  much  historical  material  would  be  uncovered. 

An  index  to  the  laws  of  the  province  and  state  from  1679  to  1883 
has  been  compiled  on  the  basis  of  the  manuscript  volumes.  It  is  a  rea- 
sonable prediction  that  all  the  statutes  will  eventually  l)e  reproduced  in 
printed  form,  with  adequate  notes  and  indexes. 

The  student  may  also  find  help  in  Fry's  New  Hampshire  as  a  Eoyai 
Province,  chapter  7,  and  Historical  and  Biographical  Notes  on  the  Mil- 
itary Annals  of  New  Hampshire,  by  A.  S.  Batchellor,  pamphlet,  1898, 
reprinted  from  History  of  the  Seventeenth  Regiment,  N.  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  New  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  till  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  English 
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. 

ALBEET  STILLMAN  BATCHELLOR, 

Editor. 


ASSOCIATION   TEST 


Colony  of  New  Hampshire. 
IN  COMMITTEE  OF  SAFETY. 

April  12th,  1776. 

In  Order  to  carry  the  underwritten  RESOLVE  of  the  Hon'ble 
Continental  CONGRESS  into  Execution,  You  are  requested  to  de- 
sire all  Males  above  Twenty  One  Years  of  A^q  (Lunaticks,  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  Naroes  of  all  who  shall  refuse  to  sign  the  same,  to  the 
GENERAL-ASSEMBLY,  or  Committee  of  Safety  of  this  Colony. 

M.    Weave,    Chairman. 

In  CONGRESS,  March  14th,  1776. 

Resolved,  That  it  be  recommended  to  tJie  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  notoriously  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  Lion.  Continental 
CONGRESS,  and  to  shew  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  willson 
Ja*  Wallace 
Alex'^""  Houston 
Willoughby  Willard 
John  Moor 
Jedediah  Smith 
INIehuman  Stebbens 
Tho^  Nott 
John  Duncan 


Henry  Silsby 
Tho^  Putnam 
Sam"  Silsby 
William  Markham 
John  Willson 
William  Clark 
Dean  Carlton 
James  M*^cluer 
Jonathan  Silsby 
Julius  Silsby 
Joseph  Chatterton 
James  Rogers 
Edward  Keys 
Perish  X  Ritchardson 
Christ'^  Eayrs 
Henry  Silsby  Ju'' 

Henry  Silsb}^  )  Select  men 
Tho^  Putnam  )  of  Ac  worth 


ALLENSTOWN 


Josiah  Allen 
Jacob  Gay 
John  Leonard 

liis 

Samuell  X  kinsen  [Kenniston] 

mark 

Benj*  Methes 
Samuel  Webster 
Starlin  SArgent 


John  Hayes 
David  Knox 
Sm"  Smith 
Roger  Dugan 
Andrew  Bunten 
John  Bunten 
William  Knox 
Charls  M<=oy 


REVOLUTIONARY    DOCUMENTS 


Samuel  Webster 
Ichabod  dark 
Ichabod  Johnson 
Samuel  fisk  mark 

Refused  to  sine  ) 
ed  hall  Burgen  J 


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  Burrughs 
Timothy  Burrughs 
Joel  Buroughs 
Job  thomson 
Moses  Hale 


Joseph  Dennett 

his 

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  Ax  tell 
John  Slade  Juner 
Joseph  Mack 
Lemuel  Crane 
John  Hill 
Nath"  Watts 
Nathan  Mack 


REVOLUTIONARY   DOCUMENTS 


Tlionias  Walton 
Zebulon  Chandler 
Samuel  Royce 
Elias  Brown 
Josiah  Lyon 
Solomon  Prentice 
Andrew  BeekAvith 


Daniel  Burrughs 
Philip  Wordner 
Jon"^  Sheperd  J^ 
Joseph  Brown 
Giles  Marvin 
Nath^i  S  Prentice 
Nathan  Fay 

To  y*^  Honourable  the  General  Assembly  of  the  Colony  of  New- 
hamshier  this  May  Certify  your  Honours  that 

Simon  Baxter  Samuel  Chandlor 

John  Thomson  &  Lamuel  Millor 

Have    Refused    to    Sign    the   Within  Association  Agreement    Cer- 
tify^ by 

Abra'"  Brown  J  Select 

Absalom  Kingsbury    I  ]\Ien  of 
Simon  Brooks  )  Alsted 


AMHERST 


Nahum  Baldwin 
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 


Kendal  Boutwell 
Hezekiah  Love  joy 
Thomas  Towne 
James  Seeton 
Jacob  Curtice 
Jou^  Taylor 
W"  Codmaii 
Ananias    mcallester 
Timothy  Nichols 
Eben""  Hopkins 
Benj-'^  Hutchinson 
W"  Wilkens 
John  Cochran 
Josiah  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  Cumhigs 

Joseph  Steel  Ju"^ 

Benjamin  Hopkins  Juner 

Jolm  Burns 

John  Seetown 

Francis  Lovejoy 

James  Gillmore 

Jon"^  Twiss 

John  Hartshorn 

Amos  FHnt  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  IVP'Keen 

Ebenezer  holt  juner 

Ephraim  Abbott 


REVOLUTIONARY   DOCUMENTS 


Moses  Kimball 
Allen  Goodridge 
Francis  Elliot 
Nathan  Fuller 
Amos  Green 
John  Washer 
Phinehas  Upham 
Simpson  Steward 
Dimond  Mussey 
Benjamin  Merill 
William  Hogg 
John  Lovejoy 
Jacob  Hildreth 
John  Patterson 
William  Fisk  Ju"" 
Bartholema  Dodge 
Joseph  Small 
Ebenezer  Huthison 
John  Tuck 

Jonathan  Wilkins  jun*' 
Jacob  Standly 
Joseph  Bontell 
Michael  Keef 
Abijah  Wilkins 
John  Averial 
John  Cole 
Nathan  Cole 
Joshua  Wright 
Tho«  Clark 
Daniel  Smith 
Nathan  Flint 
James  AVoodbury 
Joseph  Langdell 
Nathaniel  Haseltine 
William  Wallace 


Samuel  Taylor 
Thomas  Averall  Ju"^ 
Elisha  Fulton 
John  Duncklee 
James  liartshorn 
David  Green 
Jn*^  Shej^ard  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 
Joshua  Wilckins 
Lemuel  Winchester 
Isaac  Smith 
John  Damon 
Benjamin  Temple 
Kichard  Ward 
Stephen  Farnam 
Petere  parker 


EEVOLUTIONAKY    DOCUMENTS 


Andrew  Bradford 
Abner  Hutchinson 
Israel  Town 
Joseph  Dnnkley 
Ehsha  Hutchinson 
Amos  Stickney 
Jacob  Smith 
Nathan  Cleaves 
Stephen  Peabody 
Eben^'  Temple 
Benj*^  Dodge 
W"  Mellondy  Jun'^ 
Richard  Goold 
Solomon  Kittredge 
Jn*'  Wilkins 


Stephen  Burnam 
David  True 
John  Bradford 
Ebenezer  averil 
Joseph  Farnum 
Joseph  Wallace 
Ezekiel  upton 
Joel  Howe 
Wilham  Odell  Jun'' 
Ephraim  French 
James  Gage 
Eben"^  Weston 
Samuel  Blasdel 
Timothy  Hill 


To  The  Hono^  The  Committee  of  Safty  For  the  State  of  New 
Hamp^'  or  the  Gene^  Assembly  theirof  — 

Pursuant  to  the  Request  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'^'  M''  Daniel  Campble 

]\P  Samuel  Dodge  &  Colo^  John  Shepard 

Tho«  Wakefield  ")    Selectmen 
Reuben  Mussey  >  of 

Sam^  Wilkins      J     Amherst 

ANTRIM   [SOCIETY  LAND] 

John  m'^Clear}'  Thomas  Stuart 


Nathan  Taylor 
John  Warren 
James  Moors 
Tristram  Cheney 
Joseph  Boyd 


John  Green 

Sam^  Moores 

Pliilip  Raley  [Raleigh] 

John  Cheney 

Daniel  Miltimor 


REVOLUTIONARY   DOCUMENTS 


Alexander  Jemeson 
James  Aiken 
Robert  Rogers 
Alexander  Parker 
James  Duncan 
Morish  Lynch 
Robert  Duncan 


William  Smith 
Isaac  Butterfield 
James  Gregg 
James  Hopkins 
Mathew  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  Kniuht 


Stephen  Page 
John  Johnson 
Benj*^  Emery  jim'' 
Joseph  french 
Enoch  Noyes 
Joseph  Knight 
Nath^  Peabody 
Humphery  Noyes  Jun' 
Joseph  knight  Jr 
Daniel  Poor  Jur 
Moses  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  ^lerrell 
Benjamin  Philbrick  jur 


REVOLUTIONARY   DOCUMENTS 


John  Knight 
John  Atwood 
Moses  Emery 
James  Dow 
John  Dow  jr 
Eldad  Ingalls 
Stephen  Dole  Jun 
Reuben  Mills 
Daniel  Richards 
bnjamin  philbrick 
Thomas  Whitaker 
Moses  Belknap 
David  Atwood 
Jonathan  Page 
Tristram  Knight 
Benj*  Stone 
John  Knight  3'^ 
Joseph  Noyes 
Abel  Merril  jr 
Samuel  Little 
Amos  Mills 
Jonathan  Palmer 
Jonathan  Whittaker 
Joseph  Green 


Joshua  Emery 
Daniel  Page 
Enoch  Knight 
John  Clement 
John  Ingalls 
Eben  Parker 
John  Kelly 
Joseph  Chandler 
Stephen  Whittaker 
Jonathan  Page  junir 
Bradlee  Richards 
Benjamin  Richards 
John  dow 
Nath^^  Cogswell 
Israel  Webster 
Samuel  Noyes 
Humpher}^  Noyes 
Abel  Merrill 
John  Merrill 
Jesse  Sawyer 
Benj*^  Hale 
Joseph  Palmer 
Oliver  Sawyer 


State  of  ■>  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  y''  State  afors'^  (Lunaticks  Ideots 
&  Negroes  excepted)  have  freely  &  voluntarily  Subscribed  their 
respective  Names  to  the  foregoing  Declaration —  Att"^ 

Atkinson  Sep"^  26*''  1776 —  Nath^  Peabody  J  Selectmen  of 

Jesse  Page         )  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 

Edv,"ard  Sanborn 

his 

Dodefor  X  Bunker 

mark 


John  Hill 
Silas  Drew 
Benjamin  Babb 
William  Gate  ju"^ 
John  Laighen 
Joseph  Daniel  jun 
Joim  Gate 
Joshua  Hall  Jun^' 
Natha  Robert 
AVilliam  Hays 


Jonathan  Buncker 
Depandance  Golbath 
John  Furbur 
Joseph  Bunker 
Richard  Sinkler 
Stphen  Pickren 
Winthrop  smart 
Isaac  huckins 
John  Bickford 
John  Mugate 

his 

Daniel  X    Jacobs 

mark 

John  Tasker 

his 

Timothy  X  Davis 

mark 

Jonathan  Emerson 
Samll  Drew 
Joseph  Bryant 
Benjamin  Brown 

his 

Samuel  X  Stephens 


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 
John  Church 
Isaac  Hall 
Edward  Cater 
Jeremiah  foss 
John  Kingman 
Hinkson  marden 
Giddon  Leighton 
Daniel  Rowell 
Isaiah  Felker 
Paul  young 
John  Drew 
Jeremiah  Gray 
Paul  Hayes 
william  Foss 
Clement  Daniel 
Nicholas  Brock 
Ebenezer  Kiellie 
Isaac  willey 
william  Lock 
Sam^^  VVinkley         * 
John  Caverly 
Josier  Brown 
John  Ham 
Livi  Danielson 
John  Gray 
Joseph  Daniel 
Joseph  Woodman 


Elisha  Blaake 
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  Marden 
Timothy  Waterhouse 
Hinkson  Foss 
wintrup  young 
Nathaniel  Church 
James  Church 
James  Danielson 
Thomas  how 
Paul  Otis 
Joshua  holms 
Stephen  Young- 
John  willey 
Lemuel  willey 
Nathan  Foss  Jun^' 
Simeon  Starbrd 
James  Daves 
Samuel  Foss  jun"^ 
Philip  Caverly 
Ruben  Gray 
Samuel  Gray 
Jabez  Smith 
John  Brown  jun 


12 


REVOLUTIONARY    DOCUMENTS 


Joseph  Brown 
george  Parshley 
John  waterhonse 
lasac  Waldron 
Samuel  stiles 
Nathaniel  Foss 
Georg  Seaward 
Jonathan  montgomaiy 
Simon  Lock 
Samuel  Buzzel 
Gaiien  [Garland]  Smith 
Stephen  Otes 
Nicholes  Otes 
Richard  I'arcely 

John  Berry- 
Solomon  Foss 

Ehph  Cloutman 

George  Ham 

Elijah  otis 

George  Berry 

James  Hayes 

Jacob  Sheperd 

Dudley  Davis 

AVilliam  IM-^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 
Era"  Winkley 
Jacob  Clark 
mark  Foss  Juner 
mark  Foss 
Ephraim  Daniel 
Samuel  Hayes 
Limuel  Perkins 
John  young 
James  Leighton 
Joseph  Hayes 
John  Blake 
Thomes  Buzzel 
Ephram  holmes  Jur 
James  Gray 
William  Ham 

Henery  Sevey 

Joseph  Gate 

George  Foss 

John  mells 

Ebenezer  Spencer 

Timothy  Gleeson 

Isaac  Sherburn 

James  Durgen 

John  Renels 

John  Boodey 

Robart  Bamford 

Jacob  Daniel 
John  Arlen 

Aaron  waldron 

Nat  Berry 

Solomon  Gate 

Ephram  Holens  [Holmes] 

Elezer  young 


EEVOLUTIONAEY    DOCUMENTS 


13 


Ben- 


Perl 


John  Garland 
Paul  Brewster 
John  Babb 
William  gray  Jr 
Stephen  Berry 
Samuel  Berry 
Joshua  Sloper 
Joepli  Peavy 
John  montgomery 
Pery  Hickes 
Albert  Dennie 
Charles  Bumford 
William  mcDaniels 
David  Rolings 
Eben  Jackson 
Ebenz  Young 
Isaac  young 
Isaac  Laighton 
william  Bun  els 


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 
Johnathaii  Swain 


Joseph  young 
Benjamin  Hayes 
John  Parsely 
Jethro  Lock 
Noah  Holmes 
Benjaman  yong 
James  Row 
John  huckins 
James  peavey 
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  Sep  3 — 1776 
house   of  Reperesentatives  for  the  Colonie 
may  sertify  that  the  Association  paper  has 
Town  and  these  man  Refuse  to  Sine  whos 


David  Drew 

Daniel  Clark 

John  Buzzel 

William  Durgen 

John  Caveno 

Elijah  Tutel 

William  Cate  ju^'  ^ 

Sele  men 

Siles  Drew               > 

of 

John  Kingman 

Barrington 

14 


REVOLUTIONARY    DOCUMENTS 


BEDFORD 


John  Wallace  Jun"^ 
W>"  Caldwell 
John  jMorrison 
Adam  Dickey 
John  Goffe 
John  Moor  Jun'^ 
Thomas  Matthws 
John  Burns 
William  Burns 
william  Moor 
James  Houston 
Barnbass  kain 
Jacob  M'^Quaid 
John  Little 
Thomas  Boies 
William  White 
John  mckinney 
sumuel  tirrell  junr 
Robert  Morrel 
Nathaniel  Patterson 
James  Vose 
Hugh  Campbell 
John  m''  Laughlin 
Amaziah  Pollard 
James  Aikin 
James  Smith 
L*^  John  JNIoor 
David  ]\Ioor 
William  Moor 
James  Patterson 
Tho''  ^laclaughlin 
Zechariah  Chandler 
James  Wallace 


James  Caldwell 
James  Matthes 
John  Aiken 
Matth^^  Patten 
Daniel  Moor 
Daniel  Moor  Jun'^ 
Robert  Giffen 
Robert  Burns 
John  Brien 
James  INIoore 
Hugh  Orr 
John  M'^Intosh 
James  wyllie 
Thomas  Gait 
Sam^^  Vose 
Joseph  Wallace 
Asa  Barns 
William  Kennedy 
Andrew  Walker 
Robert  Mathes 
George  Coway 
James  M°allester 
John  Gardner 
James  Steel 
W^hitefield  Gillmor 
John  Orr 
Joseph  Houston 
James  Gillmor 
David  m'^Clerey 
Matthew  m'Diiffee 
Benj"  Smith 
John  Moor 
James  Martin 


E EVOLUTIONARY   DOCUMENTS  15 

John  Goffe  Ju""  John  Riddle 

Samuel  Patten  John  Boies 

James  Lien  John  Bell 

John  Wallace  Robert  Walker 

James  Walker  Patrick  Larkin 

John  Hillery  william  m^cleary 

Joseph  Bell  Sam^  Fugard 

Thomas  Vickere  Vose  James  Cairns 

Sam^^  Patten  Richard  m'^Allster 

John  Smith  James  Little 
Stephen  franch 

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  tlie  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,  who  Declines  Signing  the  Said 
obligation,  for  the  following  Reasons,  Viz 

firstly  Because  he  did  not  aj)prehend  that  the  Hon^'^^  Committee 
meant  that  ministers  Should  Take  up  arms  as  Being  inconsistant 
with  their  Ministerial  Charone 

o 

2"'iiy  i^ecause  he  was  already  Confin'd  to  the  County  of  Hills- 
borough therefore  he  thinks  he  Ought  to  be  Set  at  liberty  before  he 
Should  Sign  the  S*^  obligation 

3rd'y  Because  there  is  three  men  Belonging  to  his  Family  already 
Inlisted  in  the  Continental  army 

Bedford  June  y«  4"^  1776  John  Goffe  j  Select 

John  Orr      )  Men 

BOSCAWEN 

Joseph  Hoit  Moses  Call 

Moses  Morse  .  Jesse  Flanders 

Moses  B urban k  John  Flanders 


16 


EEVOLUTIONARY    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  jun'' 
John  muzey 
James  garies 
Jedediah  Danford 
William  Danford  ju 
Jonatlian  Coser 
Samuel  Burbank 
Enoch  Gerrish 
Silas  Call 
Mikl  Sargent 
Simeon  Jackman 
Mossse  Call 
Simeon  Atkinson 
Joseph  Pearson 
Friend  Little 
Edmund  Chadwick 
Moses  Manuel 
Daniel  Richards 
Asa  Corser 

Edward  gares   [Gerrish] 
Bitfield  Plumer 
Nathaniel  Gookin 
Samuel  Ames 
Jonathan  Atkinson 


Daniel  Clark 
Nathan  Corser 
Robie  Morrill 
thomas  Gorden 
Jere^'  Hidden 
Caleb  IVlerril 
Benjamin  Couch 
John  Knowlton 
Henry  Gerrish 
Isaac  Pearson 
Sam'^  Davis 
Ezekiel  flenders 
thomas  Eliot 
John  Jackman 
Emos  flanders 
Jesse  Flanders  jun'' 
Samuel  Coser 
Stephen  Gerrish 
Moses  Jakman 
John  Morrill 
Joseph  Gerrish 
Thomas  Bedel 
Willim  Welch 
David  Burbank 
Timothy  Eastman 
Joseph  Flanders 
John  Couch 
Moses  Morss  ju'' 
Samuel  Jackman 
David  Corser 
John  Corser 
John  manuel 
David  Carter 
John  Stevens 
Thomas  Corser 


KEVOLUTIONARY    DOCUMENTS 


17 


Peter  Kimball 
Robart  Elliot 
Sam^  Danford 
Josepli  muzzy 
Isaac  Noyes 
William  Danford 
Peter  Coffin 
Jobn  Bowles 
Jobn  Corser  Juner 
Capt  Stephen  Gerrisli 
Enoch  Little 
Joseph  Bean 
George  Jackman 
John  Urann 
Cutting  Noyes 
Joseph  Eastman 


Samuel  Clifford 
John  Hale 
James  French 
Benjamin  Jackman 
Samuel   Muzz}^ 
Peter  Resewell  Stevens 
John  llsley 
Oliver  Fowler 
John  Bowles  Jun 
Nicholes  Elliot 
Nathaniel  Atkinson 
Nathan  Davis 
John  Fowler 
Samuel  Agaton 
George  Jackman  Ju'' 
John  Elliot 


To  the  Honourable  Councel  and  House  of  Representatives  for  the 
Collony  of  New  Hampshre  or  Committee  of  Safty 

This  may  Certify  that  the  within  Declaration  Have  Been  offred  to 
the  Inhabitants  of  Boscawen  and  unanimously  Signed  Excepting  one 
(viz)  Aaron  Flanders  Refused  to  Signe  the  Same 
June  3  1776  George  Jackman  J''  ) 

Cutting  Noyes  >-  Selectmen 

John  Elliot  ) 


BOW 


Ephriam  Foster 
Benjamin  Bean 
John  Carr 
David  Carr 
Jonthan  Clement 
Edw''  Russell 
david  elliot 


John  Biyent 
James  Busel 
Stephen  Eastman 
John  Grushe 
Solomon  Heath 
David  foster 
John  Colby 


18 


llEVOLUTIOXARY    DOCUMENTS 


abraham  col  by 
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 

liis 

Henry  X  hemphill 

mark 

Samuel  Welch 
Aaron  Noyes 
James  Reddell 
James  Garven 
John  hemphill 
Samuel  Alexander 


Willeby  Colby 
Joseph  Rogers  jun'' 
Samuel  Winsle 
Josej)h  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  Stockbridtre 


Errors  excepted  Samuel  Rogers 

I  not  being  Satisfyed    Errors  Excepted 

William  Iiogers 
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  >     men 

Benjamin  Noyes  j  of  Bow 


REVOLUTIONARY    DOCUMENTS 


19 


BRENTWOOD 


Sam^^  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  Rennet  jun'' 
Darby  Kelly 
Porter  Kimball 
Moses  folsom 
Abraham  Morrill 
Jon'^  Veasey 
James  Marston 
Joseph  Edgerly 
Peter  thing 
Richard  Tandy 
Bartholomew  thing 
Jonathan  thing 
Nath'i  Trask 
Daniel  Wormall 
Jonathan  Weed 
George  Vesaay 
Richard  Yoik 
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 


KEVOLUTIONARY    DOCUMENTS 


Samuel  Ellsworth 
Josiah  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 
J.       Abraham  Drake 
Samuel  Dudley 
Richeard  AVhitcher 
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  Colcord  Jun'' 
Scribner  Gorden 
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  Graves 
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 
Thomas  Smith 
Richard  Been 
Antipasse  Gilman 
Joseph  Greely 
Moses  jNIagoon 


David  Clefford 
Levi  Been 
Samuel  Clefford 
William  Been 
Williom  Stevens 
Jonathan  Sleepr 


Joshua  Been  Jeremiah  Rowe 

Refuses  to  Sign  to  Thiss  Declaration 

Ebenezer  Colcord    ^  Selectmen 
James  Robinson       >  of 

Jedediah  Robinson  )  Brintwood 

BROOKLINE   [RABY] 


George  Russell 
Benjamen  muzzy 
James  Dickey 
Samson  Farnsworth 


James  Badger 

Randel  M'^  Donell  [Mc  Donald] 

Nathell  Paten 

Wi"  Hall 


22 


REVOLUTIONARY    DOCUMENTS 


Deniel  Shaw  Juner 
Moses  Lowell 
Nathll  Badger 
Janes  Rollf 
Samuell  Russell 
James  m'' in  tosh 
Robert  Sever 
Wiliam  Spaulding 


Eason  Dix 
Phmehas  A  ken 
James  Campbell 
Swallow  Tucker 
george  woodward 
Mathew  walch 
Isaac  Shattuck 


In  obediance  to  the  above  Presept  we  have  Taken  the  Count  and 


our  men  have  Sined  it  all 
We  the  Subscribers 


Alex'^  IM-'Intosh 
Benj.  Sheattuck 
Clark  Brown 


Selectmen 


CANAAN 


Ebenezer  Eams 

James  Treadway  will  on  Ceartain 

Jehu  Jones 

robart  hurts 

Samuel  Joslen 

Charles  Walworth 

Caleb  Clark 

Samuel  Jones 

Tho'  Baldwin 

Samuel  Lathrop 

John  Scofield 

Eliezer  scofield 

Sol  Scipio 


Richard  Clark 
Condition,  viz.* 
Thomas  Baxter  his  mark  X 
Joshua  Wells 
Richard  Joslen 
Ezekiel  Wells 
Thomas  miner 
Joseph  Walter 
John  Scofield  J'" 
Ezekiel  Gardner 
Gideon  Rudd 
Caleb  Welch 


*  On  Condition  that  no  man  Who  is  taken  a  CajDtive  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  armes 
against  the   United  Colonies  be  Immediately  put  to  Death,  and  3'^ 


KEVOLUTIONARY    DOCUMENTS 


23 


that  all  &  every  of  the  British  Troops  that  are  C'aptivated  by  the 
Continental  forces  by  sea  or  land  or  any  other  way  taken  Shall  be 
kee])t  in  Prison  or  Close  Confinement  &  4^^  that  Every  Commanding 
Officer  or  a  Soldier  or  any  Person  or  Persons  imployed  in  any  Busi- 
ness whatsoever  in  the  Continental  Forces  who  is  found  &  proved 
to  be  a  Traitor  to  the  United  Colonies  in  America  be  put  to  Death 
Immediately. 

upon  these  aforementioned  Conditions  do  I  Sign  this  Declaration 
witness  my  Hand  James  Treadway 

Canaan  July  1''  177G 
To  the  Hon^*"  Committee  of  Safety  for  the  Colony  Of  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  Rouel 
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^^  ]\Iooers 
Abra™  Fitts 
Enoch  Colby 
John  Sargent 
Henry  Clark 
Benja"  Cass 
William  Turner 
David  Bean 
James  miller 
Nath^^  Burpee 
Nicholas  French 


24 


REV^OLUTIONARY    DOCUMENTS 


Isaiah  Rowe 
Nehemiah  Brown 
Sewall  Brown 
John   Prescott 
obededom  Hall 
Biley  Smith 
Joseph  Palmer 
Elijah  True 
Jonathan  Brown 
Jethro  Hill 
Joseph  Fifield 
Theophihis  Clough 
Samuel  morrill 
John  Cammett 
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  P'rench 
Isariel  Dolber 
Hugh  meclellan 
Joshua  Moore 
John  Clifford 
Jacob  Bagly 


Stephen  Palmer  Juner 
Samuel  A\^orthen 
Stephen  Palmer 
Richard  Clough 
Benjamin  fellows 
Jonathan  Smith 
Benjamin  Hubbard 
Samuel  Brown 
Aaron  Brown 
Sherbun  Rowel 
Stephen  Fifield 
Jonathan  Hills 
William  Hills    . 
Silas  Cam  met 
David  Jewett 
James  Pruscott 
Zebulon  winslow 
Jesse  Eaton 
Ephraim  Eaton 
James  Varnuni 
John  Clark 
John  Hills 
Obadiah  Hall 
Thomas  Anderson 
Robert  Wason 
David  Hill 
John  Robie 
Benaiah  Colby 
John  Moore 
Jonathan  Ring 
Stephen  Clark 
Jonathan  Cammet 


REVOLUTIONARY    DOCUMENTS 


26 


CANTERBURY 


Thomas  Clough 
Arehelaus  JNIoore 
Abiel  Foster 
Jonathan  young 
Obadiah  Clougli 
AVilliam  Glines  Jnner 
Benjamin  Heath 
Joshua  Boienton 
Tho*  Gilman 
Epliraim  Carter 
Richard  Ellison 
Benj'^  Blanchard  S*^ 
Samuel  Nudd 
Jonathan  West 
Nathaniel  Glines 
Thomas  Hoyt 
John  ]Moores  Jun'' 
Samuel  Haines 
Nathaniel  Moore 
James  Shepard 
James  Gipson 
William  Gault 
Benj^  Johnson 
John  Lyford 
Benjamin  Woodman 
Aaron  Sargent  his  mark  X 
John  Bean 
Gideon  Bartlet 
Nathanaial  pallet 
Simon  Swan 
John  INPDaniel 
Laben  morrill 
Simon  Ames 


Ezekiel  jNIorrill 

John  Moor 

Sargent  jNIorrill 

James  towl 

Joseph  Durgin 

Samiel  Ames 

David  Morrill 

Samuel  Colby 

Jeremiah  Hacket 

Abner  hoyt 

Jeremiah  Clough 

Jonathan  Blanchard 

Joshua  Weeks 

William  moor 

Benj"^  Simson 

David  ames 

Barnard  Stiles 

John  Sanborn  his  Mark  X 

Richard  Hanes 

Arch^  Miles 

James  Glines 

David  M'^'Crilles 

Daniel  Foster 

Edward  thran 

Jonathan  Forster 

Benj  Sanburn 

Caleb  Heath 

Joseph  pallet 

Samuel  Weeks 

Jams  IMolony 

Jeremiah  ]\PDaniel 

Asa  Forster 

John  Molony 


26 


REVOLUTIONARY    DOCUMENTS 


Robert  Hastings 
Simeon  Robinson 
Jonathan  guile 
John  Cross 
WilHam  Hancock 
Jacob  hatb 
Abner  Miles 
David  Blanclier 
James  l^)lancharcl 
William  Dyer 
Nathaniel  Dearbon 
Nehemiah  Cloiigh 
Richard  lUanchard 
Edward  Blanchard 
James  Lind  Perkins 
Peter  Hanaford 
John  forest 
William  forrest 
Ruben  witcher 
Gideon  sawyer 
Jiosh  Smons 
William  simons 
Jeremiah  Ladd 
Deniel  Flelther 
Walter  Haines 
Eli  Simons 
Leavitt  C'lough 
Benjamin  lUanshard  Jun*" 
Timothy  Foss 
Samuel  Gerrish 
Edmon  colby 


John  Robinson 
Joseph  Carr 
Jesse  Cross 
Stephen  Cross 
Reuben  Kezar 
John  Roen 
Nathaniel  Perkines 
Samuel  miles 
Richard  Glines 
Shubel  Dearbon 
David  Morrison 
Benjamn  Blanchard 
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 


KEVOLUTIONARY    DOCUMENTS 


27 


Daniel  Greenoug-h 

Matthew  Forsith  Jun'' 

Edward   Robie 

John  AVebster 

Stephen  ^Nlorse 

Stephen  Dearben 

Rob'  Galf 

Nathan  morse 

Joseph  Lmn 

Jonathan  Hall 

Ebenezer  Townsend 

Wilks  West 

Wells  Chase 

Stephen  Merrill 

Robert  Craige 

James  Ranken 

Anthy  Som^  [Souierb}']  Stickney 

Peter  Akin 

Mathew  Tempelton 

Joseph  Dearbon 

John  Underbill 

William  White 

James  Dunlap 

John  Hasseltine 

Peter  Hasseltine 

Ebenezer  Basford 

Sam^^  Hasseltine 

Moses  undarhill  juner 

Stephen  Hills 

Moses  Hasseltine 

David  Foss 

Josiah  Hall 

Samuel  Dinsmore 

Bracket  Towl 

Benjamain  Melvein 


Robert  M'lvinley 
Edward  Robie 
Archibald  m'^kafee 
Sam"  Emerson 
Daniel  Webster 
Adam  Willson 
Gasiel  Harriman 
Henry  morse 
Moses  Hills 
Stephen  Lufken 
Nathanel  glidden 
Caleb  Hall 
j\Ioody  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  underhill  juner 
Richard  Hasseltine 
Jonathan  Darbon 
Isaac  Blasdel 
Pearson  Richardson 
Sam^  Willson 
Anthony  Towl 
Parker  Carr 


28 


REVOLUTIONARY    DOCUMENTS 


Samuel  morss 
Kobert  Rowe 
Jetliro  Colby 
Benj"  Hills 
Ezekiel  Worthen 
Aaron  Townsend 
Daniel  Richardson 
Isaac  Forse 
Jonatlian  Forsaitli 
Thomas  wason 
Wiir»  Wilson 
Charles  jNIoore 
David  Fuller 
John  Hoyt 
Stephen  marden 
Joseph  Knowles 
Nathan  Norton 
John  Knowles 
Nathan  knowles 
Joseph  Long 
Nathan  \A'ebster 
Amos  Merrill 
francies  towl 
Thomas  Hasseltine 
Jabez  Hoit 
Samuel  Jones 
Hugh  Tolford 
Gideon  Ivowel 
Samuel  llowel 
John  Willson 
Peter  hall 
Simon  Barry 
James  Shirla 
Hugh  Shirley 
James  Richardson 


David  Currier 
John  Darbon 
Wiallem  m'^masten 
Samuel  Hills 
John  Shackford  ju'' 
TheocF  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 
Benjni  fuller 
John  Tolford 
John  Robie 
John  Coulby 
Samuel  forster 
Henry  hall 
Sam^  Jacks 
Thomas  Follnbe 
William  Shirla 
Sara^  Robie 
Ebenezer  Dearbon 
AVilliam  Brown 


REVOLUTIONARY    DOCUMENTS 


29 


John  Gross 
William  Gilchrist 
wintrup  Sargent 
William  Mills 
John  Grimes 
Natli^  Sweetser 
Robert  Dickey 
Josiah  INIorss 
Joseph  niorss 
Abner  Hills 
Isaac  Hills 
John  Lain 
John  Butter  field 
Jonathan  Norton 
Jon  than  Berry- 
John  Sevey 
Benj"  Hills 
Bradbury  Carr 
Charles  moore  junor 
Mark  Carr 
James  Wetherspoon 
Mansfield  m'^aft'e 
Robert  Patten 
Willim  miler 
Hugh  Miller 
William  Gilcrest 
Robert  Dinsmore 
Samuel  Pirce 
Joseph  Hills 
Jonathan  P^mery 
Jonathan  Underhill 
John  Orr 
Joseph  Holl 
Edward  Prissen 
Samuel  Worthen 


Abraham  Sargent 
John  Karr 
Robert  Grahames 
John  Mills 
Samuel  IVP^ferson 
Parker  morss 
Edmund  Sleeper 
Joseph  Blanchard 
Jabez  french 
James  Randall 
Daniel  Dolbeer 
John  Lane  Junr 
Joseph  Norton 
Joseph  Smith 
Ealet  Berry 
David  Richardson 
Joseph  Carr 
Benj^  Currier 
Thomas  Fowler  Jun"" 
Daniel  Weatherspoon 
hugh  m'^Affee 
Samuel  Akin 
Samuel  Crombey 
Thomas  M*^Master 
David  Dickey 
Benjamin  Perce 
Barnard  Brickett 
David  Underhill 
Hezekiah  underhill 
Isaac  Towl 
John  Burley 
Joseph  Clark 
Cornelius  morgan 
Edmund  Eliot 
Moses  underhill 


30 


REVOLUTIONARY   DOCUMENTS 


Paul  heely 
Jacob  Darby 
Samuel  Davis 
Robert  Gordon 
Francis  Carr 


James  Hidden 
John  Quimby 
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 
Eplu'aim  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 
jNIicheal  Woodcock 
Jonas  Stearns 
Jon^  farr  2 
Sam"  Walker 
Andrew  Coburn 
Phinehas  Brown 
William  Fisher 
James  Wheeler  Ju"" 
Andrew  Hastings 
Jonathan  Cresey 
John  Cobleigh 
James  INLElroy 
James  Wheeler 
Kathan  Bishop 
Israel  Johnson 
Elisha  Rockwood 


REVOLUTIONARY    DOCUMENTS 


31 


Dan  Cobleigli 
Peter  Wheeler 
Epln'"  Hubbiird 
John  White 
John  Bishop 
Nathan  Thomas 
Abel  Enions 
William  Robertson 
Edward  Hildreth 
James  Davis 
Enoch  Streeter 
John  Prat 
Nath^  Bingham 
Abel  Ray 
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  Junr 
Silvanus  Battey 
Increas  Daniles 
Abijah  Starns 
Ebenezer  Taft 
Joh  Richardson 


Aaron  Farr 
Moses  Ellis 
Amos  Davis 
Nathan  metcalf 
Jonathan  Cobleigli 
Zur  Evans 
William  Farr  Jun^' 
Ithamar  Chamberlan 
Caleb  Johnson 
Amos  Streeter 
Abner  Johnson 
Kimball  Carlton 
Theodorus  Bingham 
John  Pierce 
Benjamin  Coburn 
Ephram  Farr 
Sam^^  Farr  Ju'' 
Ezekiel  Powers 
Obadiah  Morrill     . 
Daniel  Farr 
Thomas  Harris 
Hallawill  merrill 
Thomas  Da  by 
marting  Warner 
Sam^^  Peacock 
Ephraim  Baldwin 
Samuel  Hildreth 
Wil"'  Aires 
John  Grandey 
Ebenezer  gail 
Ebenezer  Farr 
Abner  Albee 
Mathew  Gray 
william  Hildreth 
Daniel  Kinisen 


32 


REVOLUTIONARY    DOCUMENTS 


James  Reed 
Joel  AVhitney 
James  jVIanslield 
]\Iichaell  jNledcalf 
Amos  Hubburd 
Benjamin  Smith 
Patrick  m'raiclel 
Abijali  kingsbeiy 


John  Elhs 
David  fan- 
Oliver  Ihd)bard 
Charles  Johnson 
Jon*^  Farr 
Samuel  Fletcher 
Abraham  Farr 


In  obediance  to  the  within  Decleration  that  we  Rec'^  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 
Moses  Smith  Jr 
JNlichael  Cresey 
Ephr'"  Ilubburd 
Samuel  Hildreth 


Select  men 

of 
Chesterfield 


Leu*  l^phraim  Whitney 
Ebenezer  Hervey 
Joseph  Printice 
Ebenezer  Flitcher  Ju'" 
Elisha  Walton 
Silas  Bennet 


Cap*  Jonathan  Hildreth 
Eleazer  Pomeroy 
Ebenezer  Coopper 
Ephraim  Whitney 
Sam"  Davis  Converce 
Esech  Earl 
Jab:  keing 

To  the  Honourable  Com'ittee  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  Ave  Thought 
would  have  the  Most  Effectual  Tendency  to  have  put  into  Execu- 
tion, in  order  that  we  might  make  a  Return  by  our  liepresentitive, 
but  having  So  Short  a  Time  for  to  accomplish  the  ^Matter  in  So  great 


REVOLUTIONARY    DOCUMENTS 


33 


a  Town,  and  being  unwilling  to  omit  anything  relating  to  our  Duty 
and  which  might  be  for  the  Benefit  of  the  Whole,  we  calmly  delib- 
erated on  the  Matter,  asked  y*^  Advice  of  our  Representive  and 
others  of  Sense  and  Steadiness  and  as  we  were  not  limitted  to  a  cer- 
tain Time  to  make  a  Return,  we  purpurse  to  make  one  as  Soon  as 
it  may  be  done  with  Conveniency  So  rest  your  Humble  Serv** 

Eph'"  Baldwin    j    Select  men 
Michael  Cresey  )  of 

Sam^^  Hildreth   )  Chesterfield 


clarp:mont 


The   following   Names   of 
and  upward 

Thomas  Goodwin 

Matthias  Stone 

AVilliam  Osgood 

John  Spencer 

Christopher  York 

T  Sterne 

Joel  roys 

Amasa  Fuller 

partrick  feilds 

Seth  Lewis 

John  Kilborn 

John  West 

Stephen  Hige  [Higbee] 

Edward  Goodwin 

Joseph  Ives 

Ichabod  Hitchcock 

Danil  Curts 

Olever  E^llsworth 

David  Rich 

Bill  Barns 

Amaziah  Knights 

Ezra  Jones 


those  Who   are  twenty  Years   of   Age 

Joseph  Yoik 
Jacob  Rice 
Asa  Jones 
Lemuel  Hubbard 
David  Bates 
Barnabas  Ellis 
.  Joseph  Hubbard 
Jere'"  Spencer 
Gideon  Lewis 
Josiah  Stevens 
John  ]*eake 
Samuel  Tuttle 
Chearles  Higbe 
Ephraim  French 
Elihu  Stevens  Ju'' 
Ebenezer  Dudley 
Josiah  Rich 
johnthan  parker 
Ebenezar  Washburn 
John  Adkins 
John  Goss 
William  Sims 


u 


REVOLUTIONARY    DOCUMENTS 


David  Adkins 
Edward  Aiisworth 
Joel  matthews 
Amos  Conant 
John  Sprague 
James  Alden 
Oliver  Ashley 
Eleazer  Clark  jii"' 
Benjamin  Towner 
Abner  Matthews 
Jonas  Stiiard 
Thomas  Duston 


Timothy  ^Vdkins 
Nathanell  (toss 
Oliver  Tuttle 
Sam"  Ashley 
Adam  Alden 
David  Lynd 
Eleazer  Clark 
Moses  Spaford 
Samuel  Lews 
Elehu  Stephens 
Beriah  Murry 
Timothy  Duston 


N.  B.     These  are  the  Names  of  those  Who  have  Actually  taken 
up  arms  and  are  Now  in  the  Continental  army 


Leu'  Joseph  'J'aylor 
S.  Abner  ^Matthews  ju'' 
Jonathan  fuller 
Ruben  Spencer 
Benj'"  Towner  ju'' 
Cliarls  Loynds 
Jonathan  York 


Leu*  Cor^  Joseph  Wait 

En^  Tohomas  Jones 

James  Cooden 

Peter  fuller 

Garsham  York 

David  Loynds  ju'' 

Henery  Stephens 

Joseph  York  ju'' 

The  Revr'^  Augusten  Jlibbard  Cha^^lain  &c 

Claremont  May  30">  1776 

In  Compliance  to  the  above  Declaration  we  have  Shone  the  Dec- 
laration to  All  the  Inhabitants  of  this  Town  and  the  Associate  are 
those  who  have  Signed  to  tins  paper 

Matthias  Stone  i  Select 
Asa  Jones  \    Men 


The  Names  of  those  Who  Refuse  to  Sign  the  Dieclaration 

John  Thomas  Cap'  Benjamin  Brooks 

Cap'  Benjimin  Sumner 


B  arnabds  Bicc  ks 


REVOLUTIONAEY   DOCUMENTS 


35 


Rev'^  Ranna  Cosset 
Samii  Cole  Esq^ 
Levi  Worner 
Eniich  Jndd 
l^en'^  Benjimin  Toyler 
Hezakiah  Roys 
Benj"'  Leat 
James  Steal 
John  Hichcock 
Samuel  Thomas 
Ebenezer  Edson 
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  jn"" 
Ebenezer  Roys 


Claremont  May  30'M776 

the  Declaration  having  ben   Shone  to  the  within  Named  persons 
thay  Refaes  to  Sign  Attest 

Matthias  Stone  i  Select 
Asa  Jones  \  Men 

CONCORD 


Reuben  Kimball 

John  Kimball 

Tho^  Stickney 
Tim-^  Walker  Jun' 

Peter  Greene 
Benj*  Emery 

John  Bradley 

Nathan  Chandler 

Aaron  Stevens 

James  Walker 

Robert  Davis 
Daniel  Gale 

Benjamin  Hanafon 
David  Hall 

Simeon  Danforth 

Nath"  Abbott 

Nathai  Rolfe 

Samuel  Thompson 

Moses  Eastman  jun 

John  Fowle 

Jeremiah  bbrdle   [Bradley] 

Stephen  Greenleaf 
John  Gage 
Jacob  Carter 

Ills 

Levi  X  Ross 

mark 

36 


REVOLUTIONARY   DOCUMENTS 


Amos  Abbott 
Ephrm  farnum 
Philip  Eastman 
Richard  flanders 
Kich'^  Hazeltine 
Benjam  lifield 
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  Love  joy 
Caleb  Buswell 
Solomon  (lage 
Amos  Abbot  Jun 
Joseph  Abbot 
James  liiitchell 
Asa  Kimball 
Timothy  Bradley  Junr 
Pliinehas  Virgin 
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  (-leorge 
John  Virgin 
Jabez  Abbot 
Ebene^-  Hall 
Timothy  Simonds 
Reuben  Abbot  Ju'^ 
Tim°  Walker 
theadoer  farnam 
Benja  Rolfe 
Ephraim  Farnum 
Moses  Eastman 
Samuel  hinkson 
Richard  Eastman 
Ezekel  Dimond  Junr 
William  Coffin 
Jonathan  iNIerrill 
Ezra  Cater 
Jonathan  Emerson 
Joseph  Eastman 
AVilliam  Currier 
Dan  Stickney 
Elisha  Moody 
Jacob  Green 
Ebene''  A^irgin 
Edward  Abbott 
Jonathan  Stickney 
Obadiah  Hall 


REVOLUTIONARY   DOCUMENTS 


37 


Joseph  Farnimi  Jim 
Daniel  Hall 
Nathan  Abbot 
Isaac  Abbot 
Stephen  Abbot 
Stejihen  farnum 
Deni  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  Jimer 
Timothy  Simonds 
Timothy  Kimball 
Ezekiel  Cater 
Henry  Lovjoy 
Jacob  Goo.dwin 
George  Graham 
Zephaniah  Patee 
Samuel  Goodwin 
Thomas  Eaton 


Josiah  Farnum 
Stephen  Kimball 
Abner  flanders 
Jesse  Abbot 
Ephraim  Abbot 
George  Aljbot  Jun'' 
Daniel  Farnum 
Philip  Carigain 
Joseph  Colough 
Gordon  Hutchins 
William  Hazeltne 
Simon  Trumbel 
Jacob  Shute 

his 

John  X  Trumble 

mark 
Ephraim  Fisk 

Thomas  Wilson 
Ezra  Badger 
Timothy  Farnham 
Joseph  Haseltine 
Robert  Ambros 
Abiel  Blanchad 
James  stevens 
Richard  Potter 
Philip  Kimball 
John  Farnum 
Richard  Hood 
Lemuel  Tucker 
Jeremiah  Wheeler 
Zebediah  Farnum 
Abner  Farnum 


CONWAY  AND  LOCATIONS 


John  Osgood 
John  Dollof  Jun'" 


Enoch  Webster 
William  merrill 


38 


REVOLUTIONARY    DOCUMENTS 


Leonerd  irammaii 
Enoch  Merrill 
John  Dollof 
Jacob  Walden 
Richard  ICastman 
Ja*  Harrold 
Abiather  Eastman 
Amos  Merrill 
Benjaman  Farnuni 
Thomas  Kussell 
Benoui  Cory 
Jeremiah  Page 
Rob»  Harrold 
Jedidiah  Spring- 
David  Page 
Barnes  Hazeltine 
Joshua  Heath 
Thomas  Chadbourn 
Abraham  Colby 
John  Pendexter 
Humphery  Emery 
Enoch  Emery 
Vere  lioyse 
Stephen  Cofhn 
Josiah  Dollof 
Nat^i  Smith 


Jam*  Huntriss 
Jeremiah  Farrington 
And'^  M'lnillan 
Hugh  Sterling 
Ezekiel  Walker 
william  Knox 
Tho*  merrill  Junr 
Joseph  Odell 
Ebenezer  Burbank 
Timothy  walker 
Thomas  King 
Ebenezer  Fari\um 
John  will  son 
Abiel  Lovejoy 
Benjamin  Osgood 
Tho*  INIerrill 
William  White 
Joseph  '^^rhomson 
Joseph  Colby 
Humphery  Emery 
Nathanel  Hariman 
Antony  Emery 
Benjamin  Copp 
Richard  Jackman 
Christopher  Huntress 


To  the  General  Assembly  or  Committe  of  safety  for  tlie  Colony 
of 'New  Hampsheir 

We  have  Agreabel  to  tlie  within  Request  Desired  Every  man  that 
is  twenty  one  years  of  age  within  this  town  and  the  Locations  ajoyn- 
inge  to  set  their  names  to  the  within  instroment  Excludeing  such  as 
ware  orded  to  be  Excluded  in  the  Request  and  Every  man  has 
accordingly  signed 

Conway  June  the  9  1776  David  Page      |  select 

Joshua  Heath  (  men 


REVOLUTIONARY    DOCUMENTS 


39 


CROYDON 


Benj"^  Swinei"ton 
]\roses  Whipple 
John  Sanger 
David  Warrin 
Joseph  Hall 
Abner  Brigham 
James  How 
Benjamin  Powers 
Phinehas  Sanger 
David  Stock  will 
Jacob  Hall 
Nathaniel  Wheeler 
Setli  Wheeler 
Abijah  Hall 
Benjamin  Tliomson 
John  Cooper  Junr 

those  whose  Names  are  in 
habitants  of  this  Town* 
Edward  Hall 
John  Powers 


Isaac  Sangar 
Sam'l  R'd  [Read]  Hall 
Jacob  Leland 
Daniel  Emorson 
Seth  Chase 
Bezaleel  Gleason 
Stephen  Powers 
Samuel  Whipple 
David  Powers 
Eleazer  Leland 
Phinehes  Newton 
Amos  Hager 
Benoni  Thomson 
Timothy  Fisher 
Thomas  Whijjple 

Croydon  July  6"^  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  i     ^ 

TTT,  •     ■,     '  !5 elect  men 
Moses  W  hippie 


DANVILLE   [HAWKE] 


Moses  Colbey 
Reuben  True 
Tho®  Stow  Ranney 
Abraham  Chase 


David  Quinby 
henery  DearBon 
Jeremy  Towle 
Thomas  Page 


*[  Tills  includes  all  the  above  names.    Sunapee,  Croydon  and  Newport  were  returned  on 
one  papei'.— Ed.] 


40 


EEVOLUTIONARY    DOCUMENTS 


John  Selly 
Jolin  Page 
Caleb  Towl 
Jethro  Sanborn 
Jonathan  Sanborn 
Gideon  Sawyer 
Elisha  Bachelder 
Richard  Nason 
Jedidiah  Philbrick 
James  towle 
Joseph  Brown 
Thones  Chellis 
Jonathan  French  Juner 
Ebenezer  tucker 
Edward  Eastman 
Barnet  thorn 
Samuel  Sargent 
Joseph  Collins 
Samuel  march 
Nathan  Jones 
Nathan  Jones  Jun'" 
Moses  Q  nimby 
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 


Jonathan  french 
Henry  Elkins 
John  Sanborn 
Timothy  Brown 
Abraham  Darling 
David  Tilton 
Josiah  Batcheldor 
Peter  Elkins 
Humphry  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  Williams 
Annes  Campell 
James  Sawyer 
David  flanders 
Eliphelet  hoyt 
George  Bartlett 


REVOLUTIONARY    DOCUMENTS 


41 


In  Pursuant  To  the  within  Request  we  have  Shown  this  Declara- 
tion to  all  the  Inhabitants  of  Tiiis  Parish  and  all  have  Signed  Ex- 
cept Joseph  Jones  Hezekiah  Sleeper  Joseph  Sweat  Trustum  Collins, 
the  above  Named  persons  are  Called  Quakers  and  Refuse  to  Take 
up  Arms — 

Hawke  June  7*''  177(3  Moses  Colbey  \  Selectmen 

David  Quinby  V        of 
Reuben  True    J  Hawke 

DEERFIELD 


Timothy  Upham 
Stephen  Batchelder 
John  M'^Crilles 
Tho^  Rand 
Benjamin  Sanborn 
Isaac  Sheperd 
Sam*^  Cate 
Richard  Jenness 
Jeremiah  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 
John  Bachelder  Juner 
Stephen  Bachelder  Juner 


Eliphalet  Smith 
Simon  Marston 
John  Dam 
Abraham  True 
James  Page 
Adonijali  Fellows 
Thomas  moiilton 
Jacob  Longfellow 
John  avery 
Aaron  Rowlings 
Robert  Hellese  [Hills?] 
Stephen  chase 
John  Simpson 
Daniel  Currier 
Benjamin  French 
Samuel  Gilman 
Eliphelet  (irifeen  Jun 
Moses  Thompson 
James  Mason 
thomas  Leavitt 
Samuel  Perkins 
James  Griff  en 
Edward  dearbon 
Increase  Batcheler 


42 


REVOLUTIONARY    DOCUMENTS 


Natliaiiiel  Green 
Benjamin  Batclielder 

his 

Robert  X  mason 

mark 
Jonathan   Bine 
Joseph  March 
Joshna  Veazey 
James  Langly 
Robart  INIerrill 
Abiel  liartlet 
Nathaniel  Osgood 
Nathan  Grifeen 
Andrew  Nealey 
John  Grifeen 
Enoch  French 
Ebenezer  Tilton 
Nathan  Batchelor 
James  Brown 
Zebnlun  King 
Samuel  levatt 
Ezra  True 
Edward  Blue 
John  Batchelder 
Josiah  Tilton 
William  Haines 
Benj"  Kendrick 
Nathan  Sanborn 
Robert  I'age 
Joseph  Hoit 
Benjamin  Folsom 
Joseph  Cram 
Jesse  I*rescut 
David  Robinson 
Joseph  young 
Jonathan  Robinson 


John  Lucy 

Levi  Dame 

Thomos  Robie 

Theoph*  Griffen 

Eliphelet  Griffen 

George  Seavey 

Domenikes  Griffen 

Francses  Bachlder 

Samuel  Hardy 

Gideon  Ham 

Samuel  Hobbs 

John  Cram 

Joseph  Graves 

Peter  Sanborn 

William  Smith 

John  matlon  [^faloon?] 

David  Jewett 

Joseph  Hilton 

Reuben  Brown 

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  3'oung 

John  Ivobinson 

Joseph  Jones 


REVOLUTIONARY    DOCUMENTS 


43 


John  Merril 
Sanborn  Cram 
Jedidiah  Prescott  J'' 
Jolni  jNIead 
Joshua  Leavitt 
Willara  ]Mors 
Tho*^  Jenness 
Joseph  Jndkins 
Benjaium  Jadkins 
Daniel  Ladd 
Nathaniel  Philbrick 
Jonathan  Philbrick 
Ephraim  Patchelder 
Jonathan  Judkins 
Samuel  Prescutt 
Samuel  m'^Cluer 
thomas  blasdel 
John  Pearson 
Joseph  Wallis 
Timothy  Gowing 
Nathan  Philbrick 


David  Batchelder 
Josiali  Prescott 
Samuel  pulsfer 
Ezekiel  Gilman 
Benjamn  Ben 
Joseph  Currier 
Joshua  French 
Ebenezer  Brown  J'' 
Joshua  young 

his 

Jonathan  x  Watson 

mark 

Simon  Batchelder 

moses  Barnard 

Abraham  Prescutt 

Jonathan  M'^Cluer 

Iddo  Webster 

Cotton  Haines 

Nathanael  Bachclder  the  3d 

Phineas  Tilton 

John  Philbrick 


Deerfield  June  20'"  177(3 

To  the  Honorable  General  Assembly  or  Committe  of  Safety  of 
this  Colony  Gentlemen  we  have  Comply ed  with  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 
Benjamin  Page 


Cap'  John  Robenson 
Moses  Marshel 
Doc^  Jonathan  Hill 
William  Turril 


Robert  Page 

Lie*  Nath^  INIeloon 
Joseph  jNIerril 
Josiah  Sanborn 
Nehemiah  Cram 


Select 
Men 


u 


REVOLUTIONARY    DOCUMENTS 


John  Easman 
John  ]')artlet 
Jereniiali  Glidden 
Nath^  Folsoin 
Samuel  windslo 
Benia"  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  (i  rimes 
Robert  Mills 
Elexander  Roberson 
William  Bradford 


Ephraim  Brown 

Elezer  Alliene 
Daniel  Marston 
John  Prescott 
Asejjh  j\[erril 
Nath^  Robenson 


DEERING 


Ephraim  Abbott 
John  Wiley 
Samuel  Chandler 
Jolm  Bayls 
William  Robertson 
Elias  Hassall 
Samuel  Patten 
Abraham  gove 
William  Aiken 
Thomas  Aiken 
John  Lyon 
Timothy  Wyman 
Timothy  Wyman  Juner 
Joseph  Mills 
Ephraim  Clark 
Joseph  Robenson 


A  Beturn   of  the   Mens  Names  that  Refuse  to  Singe  the  within 
wrteng 

John  Bartlet  Jonathan  Straw 

Benj"  Bradford  Selectman 


DUBLIN 


John  Swan 
Tho"  Morse 
Joseph  Cireenwood 


Richard  Gillchrest 
Eli  jNIorse 
Moses  Adams 


EEVOLUTIONAEY    DOCUMENTS 


45 


Daniel  Morse 
Ebenezer  Twitcliel 
Stephen  Twitcliel 
Ivory  Perry 
John  INIorse 
Joseph  Adms 
William  Greenwood 
Timothy  Adams 
John  Knowlton 
John  Muzzy 
Reuben  Morse 
Ithamar  Johnson 
Ezra  jNIorse 
Isaac  Bond 
Thomas  Alden 
Moses  Greenwood 
James  Charablen 
Samuel  Williams 
Abijah  Twitchel 
William  Strongman 
John  wight 
moses  Pratt 
Caleb  Stanford 
Phinehas  Stanford 
Gershom  Twitchel  Ju'' 
Oliver  Right 


Jos:  Twitchell 
Samuel  Twitchel 
Simeon  Johnson 
Benjamin  Learned 
Henry  Strongman 
Benj'^  mason 
Levi  Partridge 
Eli  Greenwood 
Simeon  Bullard 
Moses  Johnson 
Richard  Strongman 
Silas  Stone  Jun"" 
Isaac  Adams 
Silas  Stone 
Josiali  Greenwood 
James  Polins 
Thomas  Lewis 
Ebenezer  Hill 
Xath^  Bate 
William  Yardley 
Thomas  Muzzy 
Gershom  twitchel 
Jabe   [Jabez]   Puffer 
Nathan  Burnap 
Gardner  Town 


In  Compliance  with  your  Request  we  have  Desired  all  the  INIales 
in  our  town  above  twenty  one  years  of  age  to  Sign  to  the  Declera- 
tion  on  this  Paper :  which  they  all  Did  without  any  Dispute 

test  Joseph  Greenwood  ^  Selectmen 
Simeon  Bullard  v  of  / 
John  Muzzy  )  Dublin 


46 


REVOLUTIONARY   DOCUMENTS 


DUMBARTON 


Thomas  Caldwell 
Thomas  Huse 
James  Clement 
Danel  Stony 
John  Jameson 
Hesekiah  Colby 
samuel  kellj^ 
Edward  Presbe 
Amos  Emery 
Caleb  Page 
Enoch  S'argent 
Henery  poudney 
John  Holms 
Nathan  Bnrnam 
John  jNIarill 
Asa  putney 
John  Hoo-o- 
Sargent  Colbey 
Philip  AVells 
John  Church 
David  Hardey 
Plonier  Wheeler 
James  Stewart 
Stephen  Wheeler 
Moses  Colbey 
Isaac  Cheney 
Kichard  Greenousfh 
David  Favour 

l)is 

Jacob  X  Chesamor 

mark 

Caleb  Page  juner 


James  m'^Calley 
John  Gould 
David  Story 
Samuel  Bnrnam 
Stephen  ayer 
Abel  Sargent 
noah  Sargent 
James  Gray 
Theo*  Goodwin 
Jere''  Page 
AVilliam  Holms 
thomas  Hoyt 
James  Alexander 
Thomas  George 
Asa  Bnrnam 
William  Pao'e 
Enoch   Sargent 
Zebulun  Getchel 
Israel  Clifford 
Benjamin  Putmen 
Thomas  Mills 
William  Wheeler 
Sam^  Allison 
Archabel  Stinson 
Samuel  Stuart 
George  Hogg 
Jonathan  Stevens 
Hugh  Jemeson 

liis 

Jacol)  X  Colbev 


REVOLUTIONARY    DOCUMENTS 


47 


Dunbarton  Nov  y^  25.  1776 
the  under  Witten  Names  Ware  those  who  had  tbe  ofer  to  Signe 
and  Refused 

William  Stark  William  Stinson 

Stephen  Palmer  ^  Jolm  Stinson 

llobat  Hogg  James  Hogg 

Abraham  Burnum  John  solter 

David  Hogg  John  M^Cordey 

Jeremiah  Page  )  Select  men 
John  Hogg        )  for  Dunbarton 


EAST  KINGSTON 


Phinas  Bacheller 
Edward  Fifield 
Benjamin  French  Ju"" 
Joshua  French 
Samuel  Stevens 
John  Sanborn 
Abraham  Smith 
Simon  Bacheller 
John  Toppan 
Enoch  Chase 
Moses  Greeley 
Eliphalet  Webster 
John  Currier 
Daniel  Gale 
Daniel  Eastman 
Trueworthy  Palmer 
Abraham  Smith  junr 
Thomas  Bacheller 
Jacob  Ordway 
Samuel  palmer 
Benjamin  wiltn 
Joseph  Bean 


Benjamin  French 
Ebenezer  Bachelor 
Josiah  Tilton 
Jacob  Gale 
Jonathan  Collins 
Nath^  Bacheller 
Nath^  Gilman  Bacheller 
Stephen  Prescutt 
William  fifield 
William  Smith 
Jonathan  Lad  Webster 
Jonathan  (Jreeley  jur 
Richard  Smith 
John  morrill 
Jonathan  Clough 
Benjamin  Smith 
Nathan  Bachellor 
Nathan  ordway 
Jacob  Graves 
David  Tilton 
I  th  a  mar  E  m  e  r  s  on 
John  Carter 


48 


REVOLUTIONARY    DOCUMENTS 


Moses  Blasdel 
Elijah  Clougli 
Ebenezer  Collins 
Jeremiah  Currier 
Samuel  Carter 
John  Blasdel 
Nathan  Sompson 
Jacob  Rowell 
Daniel  Rowell 
Daniel  Blasdel 
William  Samson 
Barnard  Elliot 
Ezekiel  Merrill 
Josiah  Bachelder 
Edward  Greeley 
John  Samborn 
Jeremiah  morrill 


John  wellch 
Andrew  Greeley 
Ezra  Currier 
Abner  Morss 
Jonathan  lilasdel 
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 


Co^  Jonathan  Greeley  has  several  Times  been  desired  to  Sign  the 
Declaration  but  has  not 
Abraham  Brown 
Jacob  Currier 


Refuse  to  Siofn  the  Declaration 


EFFINGHAM  [LEAVITT'S  TOWN] 


Reuben  mars  ton 
Levi  Lumper 
Benjamin  Dearborn 
Simon  Leavitt 
Tlio^  Parsons 
John  Leavitt 
Josiah  george 
Joseph  palmer 
Willam  Palmer 


John  raarston 
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  Inhabitants  in  Leavitts  Town 


& 


REVOLUTIONARY   DOCUMENTS 


49 


ENFIELD 


John  Lasell 
John  Lyman 
Josiah  Hovey 
Elisha  Bingham 
Samuel  meacham 
Phillip  Padelford 


Benjamin  P.  Fuler 
Dan'  Hovey 
Simon  P.  Slapp 
Nathan  Bicknell 
Jonat''  padelford  jun 
Jonathan  Padelford 
Asa  Williams 

Enfield  June  y*^  ll''>  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 
Jouatlian  killey 
Seth  Fogg 
Jonathan  Philbrick 

his 

Ezekiel  X  Clough 

mark 

David  Lawrence 
Benjamin  Smith  Ju^' 
Jon^  Clark  Jun'' 
Josiah  Edgerly 
Samuel  Hunt 
James  norris 
Josiah  Folsom 
Ezekiel  Brown 


Abraham  Perkins 
Benjamin  Brown 
Jonathan  Meloon 
Benjamin  Dearborn 
Samuel  Plumer 
[illegible] 
Mark  Howe 
Benjamin  Page 
Abraham  Perkins  Juner 
Jonathan  Rundlett 
Joseph  Gale 
Benjamin  Brown  Ju'' 
Eliphalet  Cally 
Brad'^  Gilman 
W"  Coffin 


50 


REVOLUTIONARY    DOCUMENTS 


Daniel  Gordon 
Abraham  Bi'own  Ju' 
Simeon  Noris 
Joseph  Prescott 
David  Lowel 
Jacob  Forss 
IMiillip  Harvy 
John  Rowell 
John  Cauley 
Edward  Lawrans 
Joseph  Chandler 
Richard  Shaw 
Ezra  Strow  [Straw] 
Samuel  Dearborn 
Richard  Shurburn 
Jonathan  Galley 
Moses  davis 
Ezekiel  Hook 
Frances  James 
James  Rundlet 
Jeremiah  Prescott 
Job  Parsons 
Joseph  french 
Enoch  Goffin 
Rebben  Osgood 
Jacob  Rundlet 
Ghas  Grockett 
,]  ohn  Towle  jr 
Josiah  N  orris 
Oliver  morrill 
James  Ghase  Junr 
Ebenezer  Straw 
John  marden 
Ezra  french 
Jethro  B:  Tilton 


Samuel  Smith 
Nehemiah  Wheeler 
Benjamin  Clifford 
Jonathan  W^inslew 
Joseph  Blake 
Jonathan  Clark 
Thomas  Cauley 
Simon  Drake 
Abraham  Brown 
Samviel  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  fog-g 
John  Gilman 
Robart  Judkins 
Joseph  mason 
Josiah  Rundlet 
John  Chapman  ju 
Gould  French 
James  Johnson 
Josiah  Towl 
William  Straw 
[illegible] 
Barzillai  French 
John  Pike 


REVOLUTIONARY    DOCUMENTS 


61 


Moses  Coffin 
John  Bartlett 
John  Towl 
Thomas  Burly 
Benj"  Dockum 
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  Rundlet 
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  Dimond 
Jacob  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 
Philip  Kelley 
John  Ferren 


52 


E EVOLUTIONARY   DOCUMENTS 


Jonathan  Ferrne 
lienj  Clarke 
Robart  Cross 
Jonathan  Kobinson  Junr 
Benjamin  Dockum  Ju"^^ 
Benaiah  Dow 
VVinthrop  Dow 
Theophiliis  Stevens  Ju'' 
Jonathan  Robinson 
James  VVadleigh 
John  Lyford 
Thomas  wioggn 

His 

Jonathan  X  Kiniston 

mark 

David  perkins 

Moses  Page 

David  Lawrance  Jiir 

Paul  Ladd  junr 

Pain  Blake 

John  Carr 

Benj"  Smart 


Samuel  Veazey 
Simon  Johnson 
Robert  Wille 
Joseph  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              ^     Select 

Enoch  Coffin           V    men 

Abraham  Perkins  j     of  Epping 

John  Barker 

Jonathan  Barker 

thomas  Drake 

Robert  Blake 

Joseph  Shepard 

Robert  Smith 

Nathaniel  Ladd 

Josiah  Roberson 

James  Rundlet  Jun'' 

thomas  Norris 

Benj"  Morgen 

REVOLUTION ARY  DOCUMENTS 


53 


EPSOM 


John  m'^Clery 
John  m^'gaifey 
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  ]M''Gaffey 
Neal  ^PGaffey 
Jeremiah  Prescott 
Samuel  Daves 
Francis  Lock 
Jonathan  knowles 
George  Sanders 
Levi  Cass 
Jeremiah  Page 
Benjmian  Johnston 
samuel  Rand 
Willaim  Drought 
Jethro  Blake 
Israelfolsom 
samuel  ames  juen 
Thomas  Holt  Junr 
William  Band 
mark  moses 


John  Casey 
George  Wallis 
George  Uren 
Joseph  Sharborn 
Simon  Knowles 
Benj"  Gooddwin 
Josiah  Knowles 
moses  Locke 
Abraham  Walles 
Rricherd  treep 
rCphrain  Pettingell 
Nathaniel  Payn  [?] 
Ebenezer  Wallias 
Henry  m'^Crelles 
moses  Osgood 
Waymuth  Wallas 
Obadiah  Williams 
Simeon  Chapman  '^  desire 
Nathan  Marden 
John  m^'creles 
Joseph  Seavy 
hennery  Seavy 
David  Knoulton 
Joseph  Towle 
Nathniel  willes 
Isaac  Lebbee 
John  Haneis 
William  jVPCreles 
James  Nelson 
Samuel  Ames 
William  Holt 
Silvanus  moses 
Samuel  meses 


54 


REVOLUTIONARY    DOCUMENTS 


Eplieraim  Beray 

John  Cass  & 
William  Odionie 


^ refused  to 


Beiieet  Lebbee 


sign 


EXETER   [fragment] 


Joseph  Svvasey  Jr 
Josiah  Weeks 
Stephen  Creighton 
Gerald  Fitz  Gerald 
John  Giddinge 
Theophilus  Smith 
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*"  Morss 
Thomes  Lyerd 
Bart  Gale 
Benjamin  Sweaz}^ 
Winthrop  thing 
John  Cartty 


Joseph  Badger 
Peaslee  Badger 
Jacob  Kelly 


Josiah  Wyatt 
Stephen  Thing 
Samuel  Lamson 
Josiah  Gilman  Jun'' 
Joseph  Gilman 
Elij)halet  Giddinge 
Josiah  Beal 
Noah  Emery 
Daniel  Grant 
Joseph  Stacey 
David  Smith 
Benja  Cram 
Samuel  Quemby 
Nath^^  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 


Joseph  Badger  Ju'" 
W"^  Smith 
Ebener  Eastman 


REVOLUTIONARY    DOCUMENTS 


55 


Daniel  Folsoni 
Paul  Bickford 
Jacob  Sleeper  [?] 
Josua  Gilman 
Israel  farrar 
Jonathan  James 
Noah  Dow 

Joseph  Huckins  Juner 
David  Fifield 
W"  Silley 
Isaac  Smith 
Thomas  Flanders 
Peter  (xilman 
Samuel  Gilman 
P]phraim  Morrill  Jur 
Jonathan  F'olsom 
jMatthias  Sawyer 
Ivobert  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  Hains 

Benjamin  huckins 

Benjamin  James 

Jn"  Parsons 

Samuel  Greeley 

Joseph  Huckins 

Saml  Fifield 

John  Gilman 

George  Dennet 

David  Bean 

Joshua  Gilman 

Stephen  l^ean 

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 
Nath"  Webster 
Abner  Clough 
Elisha  Weed 
Thomas  Chattell 
Jonathan  Gilman  third 
William  Parsons 
Lemuel  Rand 
Jeremy  Cogswell 


56 


REVOLUTIONARY    DOCUMENTS 


Nath"  Wilson 
Isaac  Batchelder 
Dudley  Young 
Jonathan  Oilman  Ju' 
Jesse  Looge 
John  worth 
Ebenezer  Stevens 
John  Melchir 
Nathan  Samburn 
Jonathan  Ross 
Jona"^  Clark 
Daniel  Dudley 
John  Dudley 
Jeremiah  Connor 
Benjamin  Gilman 
Neheraiah  Louge 
Daniel  Evens 
Jude  Bean 
henery  mash 
Joseph  Osgood 


Jeremi  Richardson 
wintrop  Oilman 
Dudley  Hutchinson 
Jotham  Oilman 
Samuel  Osgood 
Solomon  Kinison 
Eliphelet  Gilman 
Elisha  Hutchinson 
Lowel  Sanborn 
Samuel  Clough 
Benjamin  Weeks 
Stejihen  Dudley 
Benjman  Dow 
Antipas  Oilman 
Samuel  Brooks 
Abner  Evens 
Jonathan  Hutchinson 
John  Mash 
Josiali  Avery 


Oilmautown,  August  y'  28*'^  1776 
Pursuant  to  the  orders  of  the  Committee  of  safety  we  have  applied 
to  the  Inhabitants  of  Oilmantown  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    (  Oilmantown 


Samuel  Avery 
Daniel  Clough 
Reuben  Allan 
Noah  weaks 
Nathn'  webster  Juner 
Gideon  Bean 
Gilman  Lougey 


pain  Smith 
John  Fox 
Tliomos  mudget 
Samuel  weaks 
Simeon  muget 
Joshua  Bean 
philip  pain 


REVOLUTIONARY    DOCUMENTS 


5T 


Joseph  morrill 
Gilnian  Lougey  Juner 
Joiiathon  giluian 
Amos  paine 
Edward  Lock 
George  Weymouth 
Hozea  Hatch 
Jonath'^  Batehelder 
Joseph  Young 


David  Edgerley 
Orlando  weed 
John  Shepard 
Isaiah  C lough 
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  applj^ed  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  principles  and  pray  we  may  be  Ex- 
cused all  which  is  most  Humbly  submitted  by  your  Hon'^  most  obed' 
Hum"  ser*^ 

Dated  Gilmantown  August  y'  20"'  1776 

John  fox  Samuel  AVeeks 

Orlando  weed  Pain  Smith 

Daniel  Clough  Nath'^  Webster  Ju"" 

Jonathan  Dow  Hosea  Hatch 

Charles  Currier  Samuel  Avery 

Simeon  mudget  Scribner  Mudgit 

Joseph  Morrill  Gilman  Lougee 

Noah  Weeks  Gilman  Lougee  Ju*' 


58 


REVOLUTIONARY   DOCUMENTS 


Josepli  Clifford 
Simeon  Beau 
Ruben  Allen 


Jouatlian  bachelder 
Joseph  young 


GILSUM 


Ebenezer  Dewey 
Pelatiah  Pease 
Gershom  Crocker 
Ebenezer  Kilbarn 
Josiah  Kilburn  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  Juner 
Timothy  Dimock 
John  Row  juner 

This  may  Certifey  that  the  Names 
inhabatants  of  the  Town  of  Gilsum 
this  Request  Test 


Justus  Hurd 
Ebenezer  Dewey  J'" 
Josiah  kilburn 
Tho  morse 
Ebenezer  Church 
Ichabod  youngs 
Shubael  Hurd 
Josepli  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 

Annexed  to  this  paper  are  all  the 
that  Come  within  the  Limits  of 


Eben''  Dewey  J'" 
Pelatiah  Pease 


Selectmen 
of  Gilsum 


IIAMPSTEAD 


Jonathan  Carleton 
Barth"  Heath 


Samuel  Little 
Timothy  Goodwin 


REVOLUTIONARY    DOCUMENTS 


59 


Caleb  Emerson 
Reuben  Harriman 
Benj"  Little  Ju'' 
Benj"  Emerson  Ju*" 
Sam^  Flagg 
John  Gorden 
John  Bond 
Edward  Present 
Joshua  Bradshaw 
Robert  Hogg 
Joshua  Eastman 
Daniel  Little 
John  Darling 
Richard  heath 
Oliver  Worthen 
John  Atwood  Ju 
Ezra  French 
Jn°  Wiear 
Edm*^  Mooers 
Henry  True 
Daniel  Little  Jun'" 
Samuel  Johson  jur 
Abner  Rogers 
Christopher  Rowell 
William  Richardson  Junr 
Thomas  willams 
Robert  Emerson 
Wiir  Ritcherson 
Joshua  Sawyer 
John  Harriman  J"^ 
henry  hunt 
Jonathan  Eastman 

his 

Nathanil  X  Chase 

mark 

Abner  Little 
John  Richardson 


Hezekiah  Hutchins 
John  Webster 
Will"'  Moulton 
Samuel  Johnson 
James  Gile 
James  Eaton 
David  Poor 
Stephen  Johnson 
Roger  Magrath 
Edmund  Eastman 
Ezekiel  Currier 
Timothy  Stevens 
Joseph  Philbrick 
Andrew  Bryant 
James  Atwood 
Joseph  frencli  ju 
Benjmian  Tuxbuiy 
Anstin  George 
John  Bond  Jun' 
Peter  Eastman 
Eliph^  Poor 
Tristram  Little 
Humphry  Nichols 
Thomes  Emery 
William  George 
Moses  Little 
Peter  morss 
Watts  Emerson 

his 

John  X    Giffers 

mark 

Caleb  Webster 
Amos  Clerrk 
Samuel  Kelly 
John  Simson 

Ills 

P^benezer  x  Copp 


60 


REVOLUTIONARY   DOCUMENTS 


Moses  Stevens 
Moses  Kimball 
Levi  Webster 
Jonathan  Page 
Joseph  Brown 
Job  Kent 

Sam^'  Brown  Juner 
James  AVest 
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 — 


CajD*  William  Marshe^ 
Dec"  Benj™  Kimbell 
John  Muzzey  Esq"^ 
John  Mills 
Joshua  Corliss 
Joseph  Kimbell  jn^ 
Henery  Hilton 
Parker  Stevens 
Jesse  Johnson 
John  Plummer 
Ebenezer  Kimbell 


Dc^'  Joseph  French 
m''  John  Hogg 
LeF  Edmund  morss 
Peter  Morss 
Thomos  Muzzey 
Stephen  March 
William  Stevens 
James  Shepard 
Caleb  Johnson 
Kelley  Plummer 


State  of  Newhampshire  Septerab'  10  1776 — 

In  Persuance  of  the  Requeste  of  the  Honorabell  Committee  of 
Safety  for  the  State  afores'^  we  the  Subscribers  liave  accordingly 
attended  the  Sarvice  and  have  Presented  the  Vv'ithin  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 


REVT)LUTIONARY    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  CoUom  on  this  Paper 

John  Atwood        "j     Select  men 
Thomas  Wodly     V  for 

Sam^^  Little  )    Hampstead 

HAMPTON 


Small  moulton 
John  moulton 
James  Hobbs 
John  jNIoulton  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 

bis 

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  jNIoulton 
Samuel  Shaw 
Jonathan  Moulton  Jun^ 
Jonathan  Shaw 
Jonathan  Sanborn 
Simon  Mars  ton 
Elisha  Towle 
Jon*  Moulton 
John  Moulton 
Joseph  Johnson 
John  Batchelder 
Jere'^  Shaw 
Jos.  Moulton 
Amos  Coffin 
Joshua  James 
Thomas  Page 
Samuel  Drake  Ju'' 
Joshua  Jennes 
Christo'^  Toppan 
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  Ballofcl 
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 
AVilliam  Moulton 
Jeremiah  Knowles 
Amos  knowles  Jun"" 
Zecheriah  Brown 
Simon  Nudd 


Samuel  Page 
James  Perkins 
Jonathan  Tucke  Jun 
Samuel  Towle 
Joshua  Towl  Jun 
Jonathan  marston  Ju'" 
Amos  Towle  Juner 
John  Nay 

Daniel  Philbrick  Ju'" 
Joseph  Freese 
John  daerbon 
Robert  Drake  Juner 
Nathaniel  Dearborn 
Philip  Towle 
Winthrop  Sanborn 
John  moulton  Ju' 
Jonathan  Marston 
Jere"  Marston  Jun'" 
Benj:  Brown  Shaw 
Sam^^  Brown 
John  AUaman 
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 
Moses  Elkins 
Samuel  Blake 
Josiah  Lane 
Jonathan  Blake 
Abi™  Perkins  Towle 
David  Monlton 
Henry  Elkins 
Nathaniel  batchelder 
Abner  Sanborn 
Jeremiah  Sanborn 
Ezekiel  Moulton 
John  Sanborn 
John  Taylor 
Micajah  Morrill 
Joseph  Philbrick 
Robert  Molten 
Robert  Dracke 
Jonathan  Godfree 
Samuel  Nay 
Edmund  Mason 
Joseph  Dow 
Jon**  Garland 


Amos  Towle 
Benjamin  Mason 
Jonathan  Elkins 
John  Towl 
Ebenezer  Lane 
Nathan  Jilake 
Lemul  Towle 
Jethery  Blake 
James  Towle 
Jonathan  Towl 
Philip  marston 
Elisha  Moulton 
Simon  Sanborn 
John  Fogg 
Benjamin  Tucke 
Henry  D  Taylor 
John  Taylor  Jur 
John  Philbrick 
Josiah  Dearborn 
John  Drake 
Ward  Lane 
Daniel  Lamprey 
Samuel  Marston 
William  Lane 
John*  Ran  dell 
Elisha  Johnson 
Cotton  Ward 


Colony  of  )         Pursuant  to  the  within  Request  we  the  Sub- 

Newhampsh''  )  scribers  Select  men  of  Hampton  have  Desired 
all  males  within  Said  Hampton  above  tw^enty-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 


6i 


REVOLUTIONARY   DOCUMENTS 


Given  under  our  luinds  &  Dated  at  Hampton  aforesaid  June  y' 
4ti>  1776— 


William  Lane  | 

Joseph  Dow 
Josiah  Dearbon 
Jonathan  Garland 
Cotton  Ward 


Select  men 

of 
Hampton 


To  the  Honor"  General  Assembly  or  Committee  of  safety  of  said 
Colony  of  New  hampshier — 


Jacob  Ivice 
thorn  as  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  Townsed 
Phinies  Ward 
William  Clark 


HENNIKER 


Jonas  Bowman 
William  Powers 
Ebenezer  Harthorn 
Ezekiel  Smith 
Alexander  patters  on 
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  Pviclney 
Otis  How 
Eliphelet  Colby 
Thomas  Stone 
Benj'"  Clark 
Isaac  Gates 


REVOLL^TJONARY    DOCUMENTS 


65 


timothy  Ross 
William  Heath 
Stephen  Spoldin 


Timothy  Gibson 
Jonathan  Wood 


Tliose  Person  Ivefuse  to  Sign    the  within  Decliration  are  under 
Whriten 


Joseph  Kimball  Esq'^ 

Joshua  Kimball 

W"'  Chabers 

Sa'"  Marison 

Ezra  Tucker  Present  Leu*^ 

Josiah  Ward  Cap 

Serjant  Hethe 

Thomas  Stone  ju 

Benj"  Currier 

Moses  Powel 

Netheniel  Merick 


Willi  am  K  imba  11 
Coro^  Sam"  Kimboll 
Aaron  Estam 
Noah  Gile 
Eben'"  Heramon  Preasent  Ens' 
Moses  Huse 
Robard  Camball 
James  Dusten 
Aaron  Adams  Cap 
Jon"  Basford 
James  Stone 


Jonas  Bowman 
Sa'"  Wads  worth 


Selec  men 
of  Heniker 


HILLSBOROUGPl 


Joseph  Symonds 
Archibald  Taggart 
Jedidiah  Pi'eston 
John  Nichols 
William  Pope 
John  m'Clintok 
Asa  Dresser 
Andrew  Bixbe 
John  Gibson 
John  mcCalley 
John  Graham 
William  taggart 
Benjamin  Lovejoy 


Isaac  Andrews 
Samuel  Preston 
Timothy  Bradford 
James  taggart 
William  Jones  Ju'' 
Alexander  M^Clintok 
Saml  Jones 
William  Love 
John  mead 
Daniel  Gibson 
William  Jones 
William  Hutcliinson 
Lot  Jenison 


66 


REVOLUTIONARY   DOCUMENTS 


George  Booth 


Daniel  Rolf 
Samuel  Symonds 
Timathy  Wilkin s 
Neliemiah  Wilkines 


Samuel  Bradford 

Jon'*^  Barns 

Jacob  Flint 

Daniel  m'^neall 
Jonathan  Durant  Refuses  to  Sign 

William  Pope 
Archibald  taggert 


Select  men 


Rev*^  Bunker  Ga}'^ 
Josiah  Wheeler 
Zadock  Barit 
offo  Burnam 
Robert  Grandey 
Stephen  Tuttle 
John  Barret 
Cap*  Thomas  Taylor 
John  Evans 
Joshua  Frost 
Aaron  Wright 
Membrance  wright 
Asa  Flagg 
Micah  Rockwood 
Nathanil  Smith 
Thomas  Stoddard 
John  Peacock 
Samuel  Brown 

These  are  the  Names  of 

James  Pirce 
Josiah  Butler 
Tho*  Rockwood 
Simon  Jones 
Aaron  Barret 


HINSDALE 

Aaron  Coopor 
Icaacs  Barit 
Silas  Barit 
Samuel  Comins 
Uriel  Evans 
Moses  Barret 
Benajah  Geeir 
Jonathan  Barrit 
Medad  Evans 
Hezekiah  Elmer 
William  Goss 
Sires  [Cyrus]  Shattock 
William  Flagg 
Oliver  Doolittle 
Nathaniel  Stearns 
Zeph^'  liichmond 
Aaron  Puruy 

those  that  Refuse  to  Sign  the  Paj)er 

Tho^  Butler 
Timothy  Lad 
Daniel  Jones  Esq 
Nathen  Thomas 
Benjamin  P>aeor 


REVOLUTIONARY    DOCUMENTS 


67 


HOPKINTON 


Richard  Carr  Rogers 
Joseph  Putney 
Joshua  Baylej^ 
Oliver  Dow 
Benj:  B:  Darling 
Elijah  Fletcher 
Jonathan  Straw 
Anthony  Colby 

his 

John  X  Chadwick 

marlc 

Joseph  Easman 
william  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  Rowell 
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 
Nichohxs  Colby 
Stephen  Hoyt 
John  Trussel 
]Moses  Gould 
Thomas  Bickford 
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  AVebber 
Samuel  Smith 
Richard  Merrill 
Moses  Straw 
Richard  Webber 


Jacob  Straw 

moses  Bayley 

Ezra  Hoyt 

Matthew  Stanley 

Stephen  Eastman 

Joseph  Story 

John  Gage 

INIoses  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 

lienery  french 
Nathan  Story 
Jeremiah  Story 
Samuel  Stanley 
Ephraim  Gage  (?) 
Samuel  Harris 
Peter  Sargent 
Moses  Connor 
Mark  Jewett 
Nathan  Kimball 
Josph  Judkins 
AVilliam  Colby 
Caleb  Burbank 


REVOLUTIONARY   DOCUMENTS 


69 


William  Davis 
Thorn*  eastnen 
William  Scales 
Benjamin  Qninby 
Joseph  nickels 
James  Kimball 
Benjamin  Sawyer 
Francis  Whittier 
James  Clougli 
Samuel  Silver 
John  Eatton    ^ 
Samue'^  Haclley 
Josiah  Judkins 


Ruben  Kimbell 
Jonatha  Quinby 
Jacob  Choate 
Samuel  Brackenbury 
Oliver  Sawyer 
Johnson  Gile 
Isaac  Davis 
Jonathan  Hunt 
Phihp  Godfrid  Rest 
Joseph  Hastings 
Benj^  Wiggin 
Daniel  flanders 


The  Names  on  this  Paper  are  those  that  Refused  to  Sign  to  the 
Declaration  Sent  from  the  Commitee  of  Safety  to  us  the  Subscribers 

James  Smith    \  Select  Men 
John  Clement  V        for 
Benj'^  Wiggin  )  Hopkinton 


Chase  wiggan 
James  Buswell 
Cristopher  gould 
abraham  Brown 
Moses  Jones 
Eastman  Hoit 
Richard  Cresey 


Nathaniel  Barker 
James  Jewett 
Benj  Brown 
Nathan  gould 
John  Jones 
John  Currier 
Benj  Merril 


HUDSON  [NOTTINGHAM  WEST] 


Asa  Davis 
Jn°  Caldwell 
James  Caldwell 
James  Caldwell  Ju'^^ 
William  Merril 
James  Ford 


David  Cumings 
Daniel  Wyman 
Alexander  Caldwell 
Samuel  Calldwell 
Asahel  B lodge t 
Abr^  Page 


70 


REVOLUTIONARY    DOCUMENTS 


Seth  Wyman 
Henry  Huey 
,[ohn  Hiiseltine 
Ichabod  Esman 
Timothy  Emerson  jun"^ 
Samuel  Was  on 
moses  Barret 
Thomas  Caldwell 
Thomas  Wason 
moses  Hadley 
Stephen  Hadley 
Tho*  Searls 
Nicholas  Eastman 
John  Strickland 
Joseph  Wilson 
Samuel  moor 
Jonathen  Rloget 
Samuel  Burbank  jur 
Amos  kinney 
Timothy  Smith 
Kich^'  Cutter 
Sanders  Bradbury 
Benj*  Marshall 
Ebenezer  Cumiugs 
Samuel  Hills 
Seth  Hadly 
Isaac  Barret 
Richard  Hardy 
Jeremiah  Hills 
Richard  marshall 
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 
William  Hills 
Thomas  marsh 
Thomas  Hills 
Peter  Cross 
Natha^^  Merril  ,Iur 
Samuel  Durent 
Abel  INIerril 


REVOLUTIONARY    DOCUMENTS 


71 


Justus  Dakin 
Joshua  Chase 
Stephen  Lowel  Juner 
Moses  Johnson 
Samuel  French 
Sam^  Greele 
Joseph  Blodget 
Joseph  Winn  Junr 
Jermiah  phjget  [Blodgett] 
Abiathar  Winn 
Ezekiel  Chase 
John  polord 
Stephen  Chase  Jr 
Samuel  Burbank 
Ebenezer  Dakin 
Heneiy  Hale  Junr 
John  Hale 
James  wason 
Tho«  Hamblet 


Samuel  Pollerd 
Stephen  Gouch 
Benja  Whitemore 
Nath'  Merril 
George  Burns  Jur 
Sam^  Greele  Ju' 
Joseph  winn 
obenezer  polord 
Timothey  polord 
Jonathan  Hardy  Juner 
John  Walker 
Nathel  merril  Ters 
John  Pollard  Jr 
George  Burns 
Levi  Dakin 
Henery  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  INIarsh     'J  Selectmen 

Jn"  Caldwell         I       of 

William  Burns    j  Nottingham   West 

Dated  at  Nottinghamwest 

this  3'^^  Day  of   June  A  D  1776 


KEENE 


Tho*  Frink 
Eliph*  Briggs  J'" 
Joseph  Blake 
Dan  Guild 


Nathan  Blake 
Josiah  Richardson 
Daniel  Kingsbury 
Eli  metcalf 


72 


REVOLUTIONARY    DOCUMENTS 


Icliabod  Fisher 
Isaac  Wyman 
Ephraim  Dorman 
Andrew  Balch 
Tho^  Baker 
Joseph  Ellis 
David  Nims 
Benj.  Archer  Juner 
Eliphalet  Briggs 
Nath'  Briggs 
Uriah  Willson 
David  Foster  J'' 
Gideon  Tiftany 
Michael  Metcalf 
Gideon  Ellis  Ju'^ 
Abraham  Wheeler 
Joshua  Osgood 
Reuben  Daniels 
Cephas  Clark 
Timothy  Ellis  Jur 
Caleb  Ellis 
Davis  Howlett 
Benjamin  Willis 
John  Balch 
Henry  Ellis 
Seth  Heaton  Ju'" 
Benjamin  Osgood 
Daniel  Willson 
David  Harris 
Zadock  Nims 
Bartholomew  Grimes 
Benj'^  P>alch 
John  Dickson 
Al)raham  Wheeler  ju 
John  Houghton 


Thomas  AVilder 

David  Foster 

Seth  Heaton 

Gideon  EUis 

Benj"'  Archer 

Simeon  Washburn 

Elisha  Briggs 

Sam^i  ^Yood 

Elijah  Blake 

John  LeBourveau 

Timothy  Ellis 

Jessey  Hall 
Jesse  Clark 
David  Nims  jr 
W"'  Ellis 

Nathaniel  Kingsbury 
Reuben  Partridge 
Eben''  Carpenter 
Eliakim  Nims 
Joseph  willson 
Timothy  Ellis  y*"  3d 
Sam''  Chapman 
Abijah  Metcalf 
Luther  Bragg 
Josiah  EUis 
Ebenezer  Newton 
Ezra  Harvey 
Obadiah  Blake  J^ 
Isaac  Clark 
David  Willson 
Ebenezer  Day 
Naboth   Bettison 
James  AV right 
Silas  Cook 
Nathan  Rugg 


liEVOLUTIONARY    DOCUMENTS 


7a 


Nathan  Blake  juiior 
Stephen  Larrabe 
Ebenezer  Cook 
Jotham  Metcalf 
Simeon  Clark  ju'' 
Asahel  Blake 
Jedidiah  Wellman 
Simeon  Ellis 
James  Crosfield 
Tho«  Baker  J'' 
Achilles  Mansfield 
William  gray 
John  Daniels 
Jedidiah  Carpenter 
Adin  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 


Rob*^  Spencer 
Joshua  Ellis 
Moses  Mash 
Benj'^  Ellis 
Sam^  Bassit 
Jonathan  Heaton 
Benj'^  Ellis 
Joseph  Ellis  J'' 
Tho«  Wells 
Royal  Blake 
Aaron  gray  J'' 
Samuel  Daniels 
William  Goodenogh 
Hezekiah  Man 
Sami  Hall 
Abithar  Pond 
Eliph'  Carpentor 
Jacob  Town 
Peter  Rice 
Jonathan  Dwinell 
John  Colleney 
Zadok  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  the  within  Declaration  Vi^  Maj''  Josiah 
Willard,  L*  Benjamin  Halle,  Doc''  Josiah  Pomroy,  Samuel  Wads- 
worth,  Robert  Gilmore,  John  White,  Elezer  Sangor,   Abner  Sangor, 


74 


REVOLUTIONARY    DOCUMENTS 


Thoinas  Cutter,  James  Perkins,  Benjamin  Ozgood,  Jun'"  John  Swan, 

James  Hunt 

Eliplialet  liriggs  J''   I     Sellect  men 
Josiali  Richardson  of  the 


Joseph  Blake             '       Town  of 

Daniel  Kingsbury      j       Keene 

KENSINGTON 

Jonathan  pirkins 

Benj'^  Prescott 

odlin  Prescott 

Simon  Prescutt 

Aaron  Page 

moses  Blake 

liichard  Sandboun 

Israel  X  Hodgdon  Ids  mark 

Peter  Hodgdon 

Caleb  Shaw 

Israel  James 

Eben'  Potter 

Eben^-  Clifford 

Benjamin  Rowe 

Joseph  Hillard 

John  Melcher 

Edward  melcher 

Wintrop  Rowe 

Benjamin  Powe  Jun' 

Joseph  Tilton 

Elijah  Tilton 

Samuel  Tucke 

Philemon  Blake  Jr 

Jonathan  Rowe 

Samuel  Prescutt 

David  Stuard 

Jeremiah  Fellows 

Jeremiah  Fellows  Jun"" 

James  Fogg 

John  Bachelder 

Benjamin  Moulton 

John  Page 

David  James 

John  Page  jr 

Joseph  Fogg- 

William  Fogg 

Jeremiah  Fogg 

Jesse  Tucke 

David  Smith 

Abraliam  Sambun 

Joseph  Wadleigh 

Nath'i  Healey 

Jon*  Prescott 

Paul  Blacke 

John  Lane 

henry  Sanbun 

Jeremiah  liachelder 

Abraham  Prescutt 

Tlieo])hilus  Sanborn 

James  Sanborn 

Benjamin  James 

John  Tilton 

Sherburne  Tilton 

Uenjamin  Tilton 

REVOLUTIONARY    DOCUMENTS 


75 


Benjamin  Melclier 
Moses  Sanborn 
Jo  Chase  llillard 
Joseph  Bachelder 
Philemon  Blacke 
Stephen  Page 
Simon  Page 
Jonathan  Flanders 
Benj-'  Brown 
Robert  Pike 
Joseph  Brown  J' 
Enoch  wovthen 
Jabez  Dow 
Stephen  Brown  Jr 
Josej)h  Clifford 
John  Graves 
Samuel  Dearbon 
Jon*  Brown 
henery  Lampre 
Nath'^i  Dow 
Moses  Shaw 
David  Shaw 
Joseph  Powe 
Marston  Prescott 
Eiihu  Shaw 
Hesekiah  Blake 
Benjamin  Dow 
Elisha  Blake  Jinier 
Ephraim  Easman 
Stej)hen  Brown 
Abraham  Gove 
Josiah  Batchelder 


James  Sanborn 
William  Brown 
Benjamin  James  Junr 
Joseph  Wodleigh  3 
Timothy  Blake  Lock 
Joseph  Dow 
philbrick  palmer 
Nathan  Dearbon 
David  brown 
Benjamin  Eastman 
Ezekiel  worthen 
Nathaniel  Weare 
Nathan  Dow 
Joseph  Brown 
Samuel  Clifford 
Jonathan  Palmer 
Samuel  Lampery 
Josiah  Dow 
Jonathan  Dow 
Jonathan  Ward 
jNloses  Shaw  Jun"^ 
Joseph  Shaw^ 
Jolni  James 
lulward  Lock 
Natlian  Shaw 
Elisha  Blake 
Jeremiah  Dearbon 
Josiah  Brown 
Ebenezer  Loveren 
Nathaniel  Ward 
Nathaniel  gove 
Isaac  Fellows 

Nathaniel  gow  ]  Select  men 

Josiah  Batchelder    >-  of 

Isaac  Fellows  )  Kensington 


76 


REVOLUTIONARY    DOCUMENTS 


these  under  Written  names  are  those  Who  Refused  to  sign  to  the 
Declartion  given  forth  By  the  congress  or  coramitty  of  Safty 


theophilns  Page 
George  Conner 
Nathaniel  Cliase 
obadiah  Johnson 
Elihu  Chase 
John  Chase 
Jonathan  green 
Stephen  green 


Nathan  Page 
Nathan  Chase 
obadiah  gove 
Jonathan  Purinton 
Elihn  Chase  Jr 
Stephen  Chase 
John  o-reen 


So  Far  is  Quakers  as  these  two  collums  and  What  is  to  Corue  your 
honours  may  Call  What  you  please 


Joseph  Wadleigh  Jr 
Jeremiah  tilton 
Stephen  fogg 


John  Huntoon  Jun 
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 
Jonathan  tilton 


KINGSTON 


Jon'^  Procter 
Nathan  Sweat 
Daniel  Colcord 
Samuel  Colcord 
Ebenezer  P^astmen 
Josepli  Calfe 
William  Saborn 
Isaac  Sanborn 
James  Procter 
Elisha  Sweat 
John  Pearson 
Jacob  Hook 
Solomon  Wheeler 
Aaron  young  junr 
Mich"  Carew 
Joseph  Nichols 


EEVOLUTIONAKY    DOCUMENTS 


77 


Henry  french 
John  darling  sweat 
John  Calef 
John  Lad 
John  Judkins 
John  Judkms  Jun' 
Amos  Gale 
Jethro  Sanborn 
Henry  Judkins 
Joseph  Clafford 
Samuel  Fifield 
Peter  Fifield 
David  Kelly 
Thomas  Procter 
John  French 
Joseph  Woodman 
Sam"  Buswell 
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 
Jolni  Thorn 
Joshua  Woodman 
Benj''  Tucker 


Benjamin  Sweat 
Stephen  Clifford 
David  Sambon 
Samul  French 
John  Calef  Juner 
Ebenezer  Long 
Ebenezer  Fifield 
Caleb  Judkins 
Benjamin  Stevens 
Jonathan  Sanborn 
Sam^  Philbrick 
Gorge  Pitcher 
Nathaniel  garland 
Gideon  (leorge 
Beainjman  Sleeper 
Eben""  Stevens  j'' 
Ebenezer  Griffing 
Edward  Sleeper 
Reuben  Lowell 
Jacob  Webster 
Beainjman  Sanborn 
Timothy  Sanborn 

Benjman  

Jonathan  Colens 
timothy  quimby 
Jacob  Smith 
Peter  Sanborn 
Benjamin  Lavrien 
Joshua  P)artlet 
Stephen  Sweat 
Benjamin  C lough 
James  Thorn 
Corneliush  Clough 
Amos  Burman 
John  Newton 


REVOLUTIONARY    DOCUMENTS 


James  Colbey 
Sam"  Thompson 
John  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 
Jonatlmn  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  Uon^'^^  Committee  of  Safety  of 
this  Colony  we  have  Requested  Each  Inhabitaut  of  This  Town  to 
Sio-n  to  the  within  Declaration  &  hereunto  Return  the  Names  of 
those  that  have  Sign'd  as  wdthin  also  those  that  have  not  &  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  Refuses  to  take  up  arms  &  pleads  Concience  for  an 
Excuse 

Hezekiah  Beedy  John  Sanborn 

John  Clefford  Fifield  Ens  Isaac  Webster 

John  Webster  Reuben  Davise 

Sam^^  Severance  Thomas  Merrill 

John  Tucker  Ephraim  Winslow 

John  Eastman  John  Oilman 

these  Persons  Appear  to  be  fearful  that  the  Signing-  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  &  the 
3  last  named  Persons  are  now  in  the  Army 

Sep*  y*^  23'^  1776 

Eben'"  Eastmen        \  Select  men 
Richard  Hubbard    >        of 
Simmons  Seccomb  J  Kingstown 

LEBANON 


John  Wheatley 
John  Baldwin 
Jonathan  Dana 
William  Dana 
James  Jones 
Jesse  Cook 
Benjamin  Write 
Nathaniel  Hall 
Silas  Waterman 
Joseph  Wood 
John  Colburn 
Walter  Peck 
Asa  Colburn 
Stephen  Colburn 


John  Slapp 
Sam^^  Bailey 
Eliezer  Robinson 
Hezekiah  Waters 
John  Oray 
Sam  Estabrook 
Hobart  Estabrook 
Jonathan  Bingham 
Jedidiah  Hebbard 
Wm  Rudman 
Nath*^^  Wheatley 
Zaccheus  Downer 
Cons''  Storrs 
John  Williams 


80 


REVOLUTIONARY    DOCUMENTS 


Isaiah  Potter 
Elijah  Dewey  j'" 
Joseph  Tilden  Jn' 
Daniel  Housfh 
Daniel  Bliss 
Charles  Tilden 
James  Hartshorn 
Azariah  Bliss  jnner 
John  Ordvvay 
liufus  Baldwin 
Nat'  Porter  Junr 
Phinehas  Wright 
Barnabas  Perkins 
Levi  Hyde 
Theophelus  Bay  brick 
Nathniel  Kidder 
Moses  Hebard 
Benj"'  Fuller 
Lemuel  Hough 
Isaiah  Bliss 
Sameul  millino-ton 
Henry  Woodward 
Nathan  Durkee 
Charles  Seiton 
William  downe  Jun 
Joseph  Martin 
Ebenezer  Bliss 
Jonathan  liettes 
Sluman  Latlirop 
Joseph  Dana 


Samuel  Paine 
Huckens  Storrs 
Elkanah  Sprague 
Sam''  Bailey  Junr 
Joseph  Tilden 
Oliver  Griswold 
Azariah  Bliss 
Stephen  Bliss 
Nehemiah  Estabrook 
Nathaniel  Porter 
Elijah  Dewey 
William  Downr 
James  Hebard 
Elias  Lyman 
Eliezer  Wood\\'ard 
David  Colburn 
Jeremiah  Griswold 
James  Fuller 
Elisha  Ticknor 
Nathaniel  Storrs 
Solomon  millington 
John  Griswold 
Sam"  Sprague 
John  Slapp  J' 
Zalmon  Aspen  wall 
Abel  Wright 
Tho^  Welles 
John  Hyde 
Abiel  Willes 


Lebanon  July  4th  177G 
These  may  Certifie  that  the  Within  Resolve  &c.  has  been  Presented 
to  all  tlie   Inliabitants  of  Said  Lebanon  In  manner  and  form  as  Pe^ 


REVOLUTIONAKY    DOCl'MENTS 


81 


quested,  who  have  freely  &  Chearfully  affixed  their  Several  Names 
thereto  There  not  being  one  Dissentient  therefrom  in  Said  Lebanon- 


Test 


Neh"  Estabrook 
Jn^  Wheatley 
John  Slapp 


Select  ]\Ien 


LEE 


Elijah  Densmore 
Bennan  Jackson 
Samnel  P^merson 
Joshua  I^urnam 
Joseph  Sias 
Joshua  woodman 
Philbrok  Barker 
Samnel  hill 
Corniles  Denmore 
E  Jones  Jun' 
Isaac  Small 
Josiah  Dergien 
Benjamin  Durgin 
Jonathan  Runals 
Job  Runels  Juner 
AVilliam  Goen 
Dimond  fnrnald 
Samuel  Langmaid 
Lemuel  Chesley 
Benj''  Clark 
Benjamin  Jones 
Isaac  Clark 
James  lirackett 
Gideon  Mathes 
Gerge  Chale  [Chesley] 
Zebelen  Wiley 
iMicajah  Bickford 


Samuel  Jackson 
John  Emerson 
'Josliua  Burnam 
Steven  Wills 
William  french 
Elesor  A\'atson 
Moses  Kunals 
Kuel  Giles 
Job  Runals 
Jonathan  Dow 
Peter  Folsom 
Miles  Randel 
John  Sanborn 
Zaccheus  Cloug-h 
Enoch  Kunels 
Ephm  Sherborne 
Richard  Hull 
Ebenezer  Jones 
John  Jones 
George  Jones 
Smith  Emerson 
Simon  Rendel 
Stephen  Stevens 
Danel  Chele  [Chesley] 
thmes  arlen 
timthey  Muncy 
Daniel  Shaw 


82 


REVOLUTIONARY    DOCUMENTS 


Amos  furnekl 
Robert  Parker 
H unking  Dame 
Ebenezer  Randel 
Ebeneser  Burnnum 
Jose})h  Follet 
Samuel  Bickford 
William  way  moth 
(xeorge  Duch 
Samuel  Watson 
Dennet  Waymoth 
-losiah  kinnisone 
John  Putnam 
John  Davis 
Andrew  Watson 
Thomas  Tuffts 
Jams  Davis 
John  Davis 
Henry  Tufts 
lienry  Tufts  junr 
Xicheless  Tuttle 
.Eliphalet  York 
Nathanael  Stevens 
Samuel  Durgin 
Reuben  Hill 
Josiah  Bartlet 
Jonathan  Thompson 
AVilliam  Bly 
Samuel  Smith 
jN'Iatthias  Jones 
Joseph  Jones 
Ezekiel  wille 
John  Laethers 
John  Williams 
Btnamin  Bradv 


Edweard  Scales 
John  Mendum 
John  follett 
P^li  Furbur 
Joseph  Brackett 
Samuel  Steivens 
Jonatlian  fisk 
George  Tuttle 
James  Watson 
Timothy  Moses 
John  kinneson 
william  gleden 
anthony  fling 
Clement  da  vis 
thomes  tuttle 
Samuel  Burley 
Jeremiah  Hutchings 
Nathaniel  frost 
Jonathan  Stvenes 
thomes  york 
Robert  York 
Daved  Davis 
William  Stevens 
Joseph  watson 
Sani^'  Hutchins 
Moses  Dame 
Samuel  Mathes 
Samuel  Langley 
Nicolas  meder 
Benj  Jones 
Solomon  Thompson 
Edward  Leathers 
Joseph  doe 
John  Layn 
Thomas  Huckins  j' 


REVOLUTIONARY    DOCUMENTS 


83 


Elijah  Fox 
James  Clemens 
lienajman  Bodge 
mr  Samuel  Bodge 
I'^dward  hill 
Ezekiel  wille 
Samuel  Woodman 
Thomas  Hunt 
Samuel  wille 
Samuel  Snell 


John  wiggin 
John  sias 
marke  meder 
John  Glover 
thomes  Wille 
thomas  Noble 
Edward  woodman 
Josiah  Burleigh 
Joseph  Pitman 
Thomas  Langly  Jun'' 


These  men  hereafter  Named  in  the  Parish  of  Lee  Refuse  to  Sign 
the  Assocation  Sent  to  us  from  the  General  Court  by  order  of  the 
Continentiel  Congress 


Robert  Thompson 
William  Jenkins 
Charles  Rundlet 
James  Bunker 
David  Muncey 
William  Colwell 
Richard  Glover 


Oliver  Booth 
Joseph  Wood 
Phinehas  Abell 
Elijah  Bingham 
Prijah  Brainerd 
Timoth  Nichols 
Allen  Willey 
Elijah  Frink 
l)enjamin  Abell 


Joseph  Cartlin 
William  Jenkins  Ju'' 
Joseph  Meder 
Samuel  Lamas 
John  Snell 
Joseph  Emerson 
Aaron  Hanson 


Ichabod  Whidden 
William  l^askey 


Selectman 
of  Lee 


LE^H^STER 


William  Cary 
David  Willey 
liCuben  Bingham 
Samuel  Nichols 
Asaph  Brainerd 
Sbubael  Brainerd 
Jabez  Beckwith 
Thomas  Schophel 
Frederick  Abell 


84 


REVOLUTIONARY    DOCUMENTS 


Thomas  Scliophel  Jim' 
Silas  Bingham 
John  Tcikhis 


Samuel  Roundye 
Freegrace  Booth 
William  Story 

Uzel  Hurd  ]  ^,  , 

,„.,,.        ^,  Select  men 

William  Cary      V 

Elijah  Bingham  ) 


of  Ijeinstei' 


LONDONDERRY. 


William  Gregg 
John  Pinkerton 
l^enjamin  Cheney 
James  Paul 
Robert  Willson 
John  Moor 
Thomas  Taggart 
James  Cochran  Jiiner 
John  Bailey 
Rob*  :M'Neill 
William  Dutty 
Joseph  Gregg 
John  Greg- 
William  Aexander 
D  M^^Gregore 
George  Russel 
Stephen  Holland 
Nathan  stinson 
Jolm  Prentice 
James  Alexander 
Mo'  Barnett 
Alexd'  M'Collam 
Robert  Wallace 
Robert  macordy 
John  patton 
James  Wallace 
allex*^''  Crage 


Hugh  Montgomery 
Moses  Lankester 
David  Clendinin 
John  Cochran 
Timothy  Faver 
John  Aiken 
John  Nesmith 
James  ]M'(iregore 
John  (iilman 
Arthur  Archibald 
Matthew  Thornton 
George  Duncan  Jun' 
Benjamin  Gregg- 
Isaac  l^eabody 
Daniel  Rundals 
William  Vance 
David  Craige 
James  Cochran 
Mathew  ^Miller 
John  Vance 
Adam  Wiar 
Thomas  M'Cleary 
John  Robison 
Sam'  Dickey 
John  Holms 
Robrt  Gilmore 
Thomas  willson 


REVOLUTIONARY    DOCUMENTS 


85 


aiidrew  Cleiidinin 
Samuel  morison 
James  Nickols 
Thomas  Patterson 
Adam  Dunlap 
Robert  ^Nloor 
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  Gunson 
Samuel  Taylor 
W"'  Duncan 
John  Cox 
John  Creaig 
Samuel  Anderson 
James  Adams 
Robert  Adams 
James  Nesmith  Ju'" 
Samuel  Clark 
James  Donaldson 
David  M'^keen 
David  Paul 
Sam"  Wilson 
Samuell  Gregg 
fxeorg  Duncan 
John  Duncan 


John  Steel 
Thos  morison 
Robert  Holms 
Will'"  Davidson 
Rob*  Smith 
Samuel  gregg 
Jolm  Hopkins 
Rob^  morrison 
Jonathan  Kelso 
John  annes 
Robert  m*"Farland 
william  Tylor 
Wm:  Cunningham 
thomas  creage 
Isaac  Brewster 
John  Hiland 
James  Anderson 
Adam  Taylor 
John  Bell 
Abraham  Duncan 
Rob'  Morison 
James  Taggart 
Samuel  Anderson 
James  Nesmitli 
Archibald  INIaek 
James  Miltmor 
James  Ewins 
William  Rogers 
John  Wallace 
Samuel  Ghrims 
James  Dinsmoor 
John  m'keen 
Samuel  Fisher 
James  anderson 
Rob*  Archibald 


86 


REVOLUTIONAKY    DOCUMENTS 


Ja*  Hopkins 
John  Hunter 
Jonathan  Walhice 
James  Adams  Ju' 
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'Calaster 
Robert  Thomson 
Isaac  Walker 
Andrew  todd 
David  Brewster 
James  jNIacmurphy 
John  M'Intosh 
Samuel  Moreson 
Samuel  Alls 
Hugh  Watt 
Jerediah  Patee 
James  Willson 
John  Ducky 
(xorg  Corning 
George  m'^Allaster 
Robert  m''clur 
Sam^^  Wallace 
Robert  Boyes 
Thorn  M*=Cleary 
William  Page 


James  Miltimor 
David  Pinkerton 
Thomas  Rogers 
William  Anderson 
Josiah  Duncan 
John  iVr'Alester 
David  nVcleary 
John  Anderson 
Alex"'''  Boyd 
James  Barnett 
Samuel  morison  Jun 
Joseph  Chapman 
Jolm  marshall 
andrew  mack 
Andrew  todd 
John  Thomjjson 
Sam''  Thomson 
Robert  JM'Colom 
James  Adams 
James  Alexander 
Rob*  M^]\Iurphy  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 


REVOLUTION APvY    DOCUMENTS 


87 


Joseph  Bell 
John  jM'adams 
Samuel  Bois 
moses  watt 
John  watts 
James  Lyons 
Francis  Mitchell 
Hugh  K alley 
Rob^  Clndinin 
Nicholas  Dodge 
Henry  Campbel 
Thomas  Wallace 
George  m'murphy 
Joseph  Cochran 
Will'"  Ranken 
Jolni  Hunter 
Thomas  Wilson 
Nathaniel  Brown 
John  Clark 
ffohn  Ramsey 
Willam  Cochran 
James  Crombie 
Thomas  Lennon 
Eleaser  Cnmings 
Samuel  Eyers 
Jonathan  Reed 
John  Clark 
Josiah  Jones 
Thomas  Senter 
AVilliam  Alaxander 
Ezekiel  Grele 
Daniel  iSIarshall 
Josej)h  Hobbs 
Stephen  Dwinell 
Jabes  Town 


John  m'^Clenche 
Joseph  Boys 
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  Tarl)ox 
Reuben  Page 
Joseph  Finlay 
Samul  Topson 
Joseph  Curtice 
William  Richardson 
James  Darrah 
Nathaniel  Hals 
Benjamin  Kidder 
Elijah  Towns 
William  moor 
John  March 
James  Gregg 


88 


REVOLUTIONARY    DOCUMENTS 


Sam''  Sentei- 

William  Boyd 

Joshua  Coiiet 

Sam''  KaiT 

Samuel  JNPAdams 

Thomas  Boyd 

William  Steel 

Robert  M^'Adams 

David  Pebody 

George  Buorroghs 

Philip  Marshal 

Richard  Marshall 

James  Barret 

Josiah  Burrouofhs 

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  Campbell 


Abel  Plummer 

William  Dickej- 

William  Eayers 

AVilliam  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  Pinkerton 
Jesse  anis 

Thomas  Mitcliel 

Joseph  morison  Juner 

Chelas  Sargent 
Parker  mooers 
Thomas  Stuart 
Robert  M'keen 
Smieon  morrill 
Barns  ]\forrill 
David  Davison 
David  Colbey 
Charles  Sargent 
Abraham  Page 
William  Gray 
William  Parkinson 
Denis  healey 
weanslo  Plumer 


r.EVOLUTIONAKY    DOCUMENTS 


89 


llobert  Wallac 
James  miller 
John  karr 
James  m^gregore 
John  Archibald 
william  morison 
William  Smith 
Daniel  m'^Duffee 
Jvobert  MacMurphy 
George  Davidson 
allex'i'^  Clark 
Daniel  m'^Neill 
Robert  Boyed 
Jacob  Fowle 
John  Alexander 
William  miltimer 
John  Nesmith 
Isaac  Cochran 
James  Eayers 
John  moore 
Huffh  Dunshe 


John  Stinson 
Robert  Hunter 
James  Litch 
George  moor 
William  (nrilmore 
John  Livingston 
Thomas  Cristy 
Jacob  Bartlett 
David  C'olby 
W"'  Parker 
James  Vance 
Robert  Boyd  Juner 
John  Wadile 
Richard  Emerson 
Rob*^  Hopkins 
George  Gregg 
James  Willson 
John  M'^Duffee 
Sam  White 
John  Humphrey 
Sam^^  Allison 


Londonderry  June  y*"  29"'  177 (> 

To  the  Hon^''"  Housse  of  Representiteves  for  the  Collony  of  New- 
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 

^,       ^,  /  Select 

Tho«  laggart^  Clerk 


90 


KFA'OLUTIONARY   DOCUMENTS 


LOUDON 


John  Glines 
Tiiiiotliy  Tilton 
Samuel  Gates 
Josiali  Rins 
Thomas  Sweat 
Thomas  Ward 
Gashom  JNIathes 
moses  morriell 
Nathaniel  l^achellor 
John  Bradbury 
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  Bachelder 
Joseph  Tilton 
Ephraim  Blunt 
James  Sherbon 
Jacob  Sherburne 
William  Davis 
Ezekiel  Morrill 
Lebe  bachelder 
Isaiah  havery 
John  Hoit 
Moses  ordway 
olliver  Blasdel 
peter  Jordn 


Charles  Sias 

Samuel  french 

William  Tilton 

Stephen  wells 

Benjmin  wille  X 

Eliphalet  Rawlige 

Abel  french 

Ebenezer  French 

Caleb  Pilsbery 

Timothy  french 

John  Sargent 

Jonathan  Clough 

Isaac  morrill 

Thomas  INIagoon  His  mark 

Jethro  Bchelder 

Epheaim  Blunt  ji- 

Maston  INIorrill 

Daniel  Ladd 

James  Gilman  Lyford 

AV"  Gilman  Ju' 

Roger  Stevens 

John  Drew 

John  Sanborn 

Nathaniel  Tebbets 

Moses  Pilsbury 

William  boynton 

Ellxandor  (iorden 

Simeon  Taylor 

George  Sherburne 

Abihail  Chamberlain 

Samuel  Chamberlain 

daniel  Bachelder 

Joseph  Moulton 

Jacob  towle 


EEVOLUTIONARY    DOCUMENTS 


91 


Loudon  June  3  1776 
agreeabel  to  within  Instrument  wliaras  we  liaf  Carried  this  Instre- 
ment  to  the  Inhabatints  of  Loudon  thay  haf  all  tSigned  Savin  one  or 
two  that  lived  very  niucli  out  of  the  way 

Nathan  Bachelder       \ 

John  Drew  I  Slet  men 

Samuel  Chamberlain  j 

MANCHESTER  [DERRYP^IELD] 


John  Hall 
Thomas  Newman 
David  Me  rill 
william  m''Clintok 
John  Goffe 
Samuel  JNIoor 
Alex"^  MacMurphy 
Charles  Emerson 
Benjamin  Crombie 
Ezekiel  Stevens 
William  Nutt 
John  harvey 
George  G  re  ah  am 
William  Gambell 
Abraham  merrill 
Jonathan  merrill 
Moses  merrill 
John  Russ 
Samuel  Stark 
Jesse  Baker 
James  m'liight 
theoffles  grifen 
Joseph  griffen 
Hugh  Thomson 


William  Parham 
Ebenezer  Stevens 
Daniel  Hall 
John  Dickey 
John  Rand 
Robert  Cunningham 
Samuel  Boyd 
nicheall  m'^Clintok  • 
David  Starret 
John  Parham 
Benj"^  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  Hampshire  Denytield  June  the  1"'  Day  1776 
to   the   Hon:  M:  Weave  Chear  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 
John  Parham 


1 


Men  . 


MARLBOROUGH 

Benj'^  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  M' Allester 
Ebenezer  Hixson 
Stephen  Woodard 
Oliver  Wright 
William  Adams 
William  Tenny 
Ebenezer  Roads 
Solomon  woo(h^■ard 
David  Dufur 
Jonathan  goodenow 
David  Thurston 
Robart  Converse 
Theodore  Mann 


[MONADNOCK  No.  5] 

Jonathan  Frost 
Abijah  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 
J  a®  Brewer 
James  Flood 

his 

Abraham  X  Brooks 

mark 

Daniel  Cutting- 
Jacob  Newell 


REVOLUTIONARY    DOCUMENTS 


93 


monadnock  No  five  July  je  9'"  177G 
111  obedaiice  to  tlie  with  in  Riten  we  have  ofered  the  same  to  all 
our  inhabetints  and  they  have  all  sined  Excepting  those  whose  Names 
are  heare  under  Riten 

William  liarkor  Richard  Atwell 

Jonathan  shaw  Icabord  shaw 

Daniel  Larrance 

Benj'^  Tucker  ^  select  men  of 
Tho«  Rig-gs       [>  monadnock 
Elisha  Stone  J  No  five 

MEREDITH 


Ebenezer  Smith 
Nicholas  Carr  Folshani 
John  Whitcher 
Abraham  Swain 
Abraham  Folsom 
Jonathan  Smith 
Jonathan  Danford 
Pearson  Smith 
James  M'Crilles 
Oieorg  Bean 
Samuel  Sibley 
Jonathan  Clark 
Sam'^  forrey 
Gideon  Robinson 
Samuel  Carr 
Benjamin  Sincler 
lliomas  dockam 
John  dockham 
Elias  Swain 
thomas  sinclear 
James  Quemby 
thomas  foster 
John  Sweasy  jtm'' 
Thomas  frohock 


John  Folsham 
John  Kimbel 
Pliilip  Connor 
Joseph  Roberds 
Joshua  C 'rocket 
William  mead 
David  watson 
Nathaniel  Robinson 
reuben  marston  j'' 
Job  Judkins 
Jonathan  Edgerlv 
Samuel  Shepard 
Robert  Bryant 
John  Mead 
Ebenezer  pitman 
(iordan  Lawrance 
Benjamin  Mead 
Onesiphorus  Flanders 
lieuben  marston 
Isaac  farrar 
Chas  Robinson 
Jonathan  Crosbe 
Jienjamin  Sweazy 
Daniel  merriell 


94 


REVOLUTIONARY    DOCUIMENTS 


NELSON 

Aaron  Beel 
William  Beal 
Richard  Farwell 
Nath'^  Breed 
Joel  Wight 
Timothy  Farley 
Joseph  Stanhope 
John  Spinney 
rJohn  French 
Philip  Bailash 
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 
B en j amen  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 
our  Liments  all  Which  Have  Sind  Except  ^lager  Breed  Batchellor 

Selectmen    f  Joseph  Stanhope 

of  y  John  Spinney 

Packefield     (^  Eleazer  Twitchel 

NEW  BOSTON 


Robert  Hogg 
Elijah  Cochran 
.losiah  Hitchings 
Andrew  Walker 
Jiobert  Livingston 
John  Smith 


Hugh  Ramsey 
Alex'"  Gregg 
Noah  Dodge 
Nathanel  Cochran 
Thomas  Willson 
Thomas  m^'Colom 


REVOLUTIOXARY    DOCUMENTS 


95 


James  Cochran 
alexander  willson 
John  Crown 
Robert  Walker 
Alexander  Patterson 
Robert  Patterson  3 
Arehiballd  m^allster 
Robert  Burns 
Arch''  m^'millan 
Josiah  M^'Neill 
James  Gregg 
Joseph  Heselton 
Samuel  Boyd 
Livermore  Langdell 
}A  W'"  Livingston 
Henry  Woodberry 
James  Caldwell 
F^liphalet  Dustin 
Jacob  Hooper 
William  Campbell 
Josiah  Morgan 
Tho^  Karr 
John  Carter 
Aaron  Sally 
Solomon  Moor  V  D  M 


James  willson 
William  lieard 
Samuel  Smith 
Tobias  Butler 
James  Gregg  Ju'' 
John  McMillan  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  Greo'o'  J' 
Benj''  Dodge 
Josiah  Warren 
Robert  Patterson  J'' 
David  Scobey 
Barnabas  M'ginis 
Robert  M'^Gaw 
Ninian  Cochran 
Lessly  Gregg 
Nehemiah  Dodge 


New  Boston  August  y*"  26'"  1776 
Gentlemen  Agreable  to  your  Hon^«  orders  We  have  Published  this 
pa[)er  and  the  none  Subscribers  are  as  follows 

William  M«Niele  Jonathan  ({ove 

John  McLaughlin  John  M-^Laughlin  Ju'' 

Robart  White  Robart  Boid 

Daniel  M'Wllester  John  M-^Allester 

William  Kelso  Alexander  Kelso 

John  Burns  Allan  Moor 


96 


REVOLUTIONARY    DOCUMENTS 


Daniel  Kelso 

George  Cristy 

William  Moor 

Fetter  Cochran 

John  ni'^millan 

David  Handerson 

Robert  patterson 

J  lion  Blear 

Matliew  Donovan 

Samuel  Smith 

John  Steward 

William  Clark 

Jesse  Cristy 

Ninian  Clark 

John  Gordon 

James  ^NPFerson 

Rowl  ^PFerson 

James  M^Ferson  J'' 

Robart  Willson 

James  Doak  Ju^ 

James  Willson 

John  AA'illson 

John  M'Intosh 

Ruben  Smith 

Andrew  Walker  Ju'' 

John  Donovan 

Andrew  Jack 

John  Livingston 

Jacob  Ober 

Thomas  Cochran 

John  Cochran 

James  Hunter 

John  Hunter 

Daniel  IM'Niell 

Hugh  Gregg 

A  true  Return 

Ni"  Clark                 )  Select 

Daniel  m'allester    (  Men 

NEWCASTLE 


Jos  ffrost 
william  neal 
Sam^  Clarke 
Plenry  Prescott 
Stephen  Barton 
Abraham  Trefethen 
Thomas  Lake 
John  Treften  3'' 
Wliam  (lowdy 
Isaac  Smith 
Elias  Tarlton 
Ephraim  Ama/.een 


Geo  Frost  Ju'' 
Rich''  Yeaton 
John  Simpson 
Robert  White 
Matthew  Bell 
Paul  Randall 
John  Leear 
Tho^  Trundy 
Benjamin  Yeaten 
Stephen  Chase  Jun' 
Meshaok  Bell  Ju" 
James  Neal 


KICVOLUTIONA j;  Y   DOCUMENTS 


97 


Sampson  I>e]l 
David  Mitclial  Ju' 
Joshua  White 
Nath'i  Batsoii 
iAfeshach  Bell  y"  3'' 
Henry  Card 
Edward  Card 
Thomas  X  Cioiidy 
Isaac  Pridham 
Henf  Bell  Juner 
John  odiorne 
( 'hristoplier  Amazeen 
lienry  Langmaid 
Ed\\ard  \Vliite 
Iiobert  Martin 
AVilliam  Trediek 
William  Jones 
Tlie  Names   of  those  who  have 
Stephen  I)atson 
John  Kan  ear 


.John  Card 
Abednego  Bell 
A\'iniam  Vennard 
John  Tarlton 
Thomas  Bell 
John  Amazeen 
John  Treffren  J> 
Samiel  Langmade 
John  collense  j"' 
A'oah  Sherburne 
Samuel  Odiorne 
Stephen  Laury 
William  Trundy 
Abra:   1'refethen  Ter 

)iis 

Henry  x  Foss 

mark 

John  Seavey 
Refused  to  Signe  the  within  paper 
Rich'>  Yeaton  Jun'  a  Soldier 
William  Clark 


Ni:\VJN(iTON 


Bich''  Downing 

.John  Nutter 

I)arthol()meA\  Downino- 

Henry  Hart 
John  Hart 
Kpherim  Pickering 
Nathaniel  Hart 
•Jonathau  hoyt 
thomas  Pickrehig 
James  Stoodly 
James  Colman 
Joseph  Adams 


Sam"  Shackford 
liich'^  Downing  Jnn' 
Josiah  Downing 
Thomas  Trickey 
Nicholas  Pickern 
John  JJensou 
John  Stoodly 
John  Gee  Pickreing 
Hatevil  Nutter  :]'' 
Joseph  N^utter 
Hutson  Peavev 
John  Pickreno- 


98 


KEVOLUTIONARY    DOCUMENTS 


Tiiuotliy  Dame 

Ezekiel  Gil  Adams 

Jonatlina  Trikey 
Kliphelet  Dam 

Joseph  hight 

Samuel  P'ebbyaii 

Ilatevil  Nutter 

George  Laighton 

Anthony  Vmcent 

Nehemiah  Furber 

Issachar  Dame 

AVilliam  Furbur 

John  Dame 

John  Colman 

James  Nutter 

Thomas  pinder 

Cln-istopher  Huntriss 

Mark  Miller 

John  Fabyan 

IJenjamin  Miller 

Joel  Laighton 

Nelson  Downing  Nutter 

Sanniel  Rawlings 

James  Pickering 

Winthrop  Pickering 

l*aul  Rawlings 

Jolm  Downing 
Gent'" 

Agreeable  to  tlie  within  notified 
y'"  to  sign 

And  Cap'  Josepli  Pattinsoii 
Noah  Rawlings 
Deny''  signing 

Attests 


Jethro  furber 

Pliinehas  Coleman  Ju 

Joseph  Dame 

John  Trickey 

Joseph  Colbath 

Joshua  Nutter 

John  Hodgdon  Ju 

Joseph  Colman 

Levi  Furbur 

John  Hodgdon 

Samuel  Shackford  Jun' 

Pliinehas  Coleman 

Edward  Brassbridge 

John  Hoyt 

Dep  [Dependence]  Hickford 

Nathan  Huntriss 

Issachar  \\''iggin 

llenjamin  hodgsdon 

Renjamin  Pickreing 
Ichabod  Bickford 
Christopher  Nutter 
Josej)h  Huntress 
William  huntris 
Rich''  Pickering 
James  Nutter 
Joseph  Rawlings 
Samuel  Fabyan  Jun' 

all  persons  as  oi'derd  and  Desired 

Benj'^  Adams  Es(|' 


Sam"  Shackford "] 

Jethro  furbur       |-  select  men 

'J'im*  Dame  J 


REVOLUTIONARY    DOCUMENTS 


99 


Attests 


Samuel  Fabyan 
Iiich''  Downing 
Sani^'  Shackford 
John  Nutter 
Ep:   Pickering 


Committee 

of 
Correspondence 


Committee  of  safety  of  y''  Colony  of  N  Hamp'' 
N  B.  This  paper  stood  up   at  the  meeting  liouse  Dof)r  tln-ee 
sabbaths 


NEWMARKET 


John  Perkins 
Sam^'  Baker 
lienj''  Mead 
William  Spriggens 
Jonathan  Robinson 
Joseph  Smith 
Jacob  Brown 
Josiah  Burnham 
Nicholas  Hartford 
flohn  Folsom 
Ich'^  Brackett 
Zebulun  Doe  Jur 
And^""  Bowman 
John  Cooke 
Jonathan  S  Dudley 
Robert  Jackson 
Benjamin  Stevens 
David  Folsom 
Edward  Hilton  Juner 
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 
Thomas  Bennett 
Tho^  Churchill 
Joseph  Young  Junr 
Asa  wiggins 
Jonathan  Doe 
David  Chapman 
Samuel  Ward 
Lewis  Kinnison 
Edward  Smith 
John  Young 
Simeon  Folsom 
Walter  Bryent 
John  meder 
Nathaniel  Ewer 
William  Rinton 


100 


REVOLUTION APwY    DOCUMENTS 


Levi  Folsoiu 

Natli"  Oilman 

Jacob  Burle}" 

John  Bennet 

Josiali  Bennet 

John  folsom 

Robert  Good  win 

J  onatlien  wigen 

Benjamen  Stephens 

Reuben  Doe 

Bradstreet  Doe 

AVentworth  Cheswill 

Joseph  Folsom 

Jonathan  Colcord 

Walter  Neal 

Josiah  Colcord 

Joseph  ^^'igg■in 

Edmund  C'haes 

Hubartus  Neal  Jun' 

A\'inthrop  Smith 
willieani  folsom  jun'' 
Jeremiah  Folsom 
tliomas  kenson 
-lames  Cram 
Ichabod  Hilton 
W"  Carlo 
Daniel  Hilton 
David  Smart 
liening  Brackett 
Charles  Smarte 
Fraiiies  Durgiii  .Inn 
('has.  Wiggin 
.lames  Hill 
•loseph  Chapman 
James  Dearborn 


.lohn  Mead 
Levi  Pickreing 
John  Bennett  Juner 
Cotton  Bennet 
Arther  Bennett 
James  Goodwin 
Zebulen  Dudee 
David  wiggin 
Peter  Drowne 
John  Weeks 
Jos'^  Clark 
Zebulon  Doe  3'^ 
Enocli  Stevens 
Joseph  Colcord 
Gideon  Colcord 
Jacob  Thomson 
Joseph  Doe 
Hubartus  Neal 
Nat  ames 
Andrew  folsom 
Samuel  Chapm[an] 
Joseph  Jov 
Aron  Kinstone 
Winthrop  Hilton 


Jieni 


his 

"  X  Piper 

marke 


Benj''  Folsom 
Jacob  Fowler 
Charles  Smart  juner 
I'hilip  Fowler 
Francis  Durgan 
Enoch  Remick 
M(»ses  Edgerley 
.lohn  Lurleigh 
Abraham  Parsons 


REVOLrTlONAH Y    DOCU MENTS 


101 


TJioinas  llanaford 
Zeblon  Barber 
l\obart  Barber  Ju 
.loll  11  Bean 
John  Wedgwood 
Nicholas  Doe 
Joseph  meloon 
Jacob  Durgan 
williani  hurley 
Josiah  Jlilton 
Josepli  Smith 
James  Gilman 
Samuel  Neal 
Jiihn  Ames 
Ivlward  C'olcord 
Eliphelet  Pease 
Nathel  Peas 
Sani^^  Pease 
moses  perkins 
John  Moody 

Benjamin 

Edward  Folsom 
John  Perkins 
Jonathan  Folsom 
Pursuant  to  the  within   Orders 
ing  Persons  Names,  that  Pefuses 
Stephen  Hardy 
Nathan  Preson 
William  Badger 
Joshua  Wiggin 
John  Mighels 
Jolm  Alarston 
Samuel  INlighels  Jun^' 
Samuel  (xilman 
Jolm  Neal 


Pobart  Barber 
Peter  folsom 
Josiah  Hall  Bartlett 
Andrew  (lilman 
Jonathan  Sanbon 
Josali  Burley 
John  Doe 
Samuel  meloon 
Asa  Folsom 
Joseph  (xilman 
willy iani  foulsom 
Robert  Pike 
Nicholas  Harvey 
Samuel  Dyer 
Brad*"'  Gilman 
Nat  Ames  Jr 
Simonds  Fowler 
Joseph  Bain 
Joseph  Pease 
Nicholas  Doe  June' 
]Moses  Burley 
William  Burley  Jun*' 
John  Bartlett 

We  do  hereby  Return  the  Follow- 
to  Sign  the  within   Declaration — 

Stephen  Thirston 

Jacob  Parsons 

Walter  Shute 

William  Perkins 

Isaac  Marston 

Samuel  Mighels 

Josiah  Migliels 

Nathaniel  Rogers 

Michael  Shute 


102 


IfE VOLUTION ARV    DOCUMENTS 


Will'"  Sliiite 
Anthony  l*ickering 
AVilliam  Odiorne 
Richard  Perkins 
Zebu  Ion  Neal 
Samnel  Smart 
Jacob  Ames 
Elisha  Thomas 
Peter  Hearsay 
John  Shute 
Newmarket  Jnlv  12"'  1776 


Doct'  John  Maistes 

Henry  Wiggin 

Roger  Racklyft 

(xeorge  Hart 

Jonathan  Kinnison 

Josiah  Smart 

Stephen  Liford 

lienjamin  Pease 

Thomas  Piper 

Nath^  Lorde 

Sam'^  Gilnian  "j 
James  Cram      I  ^^^^^^ 
Sam- Baker     J  "'^'^ 


NEWPOJr 


I»enj"  Giles 
Jeremiah  Jenks 
Josiah  Stevens 
Giels  Kelcey 
Joel  Bailey 
J^enier  Kelcey 
Jesse  Willcocks 
William  Stannard 
Absalom  Kelcey 
Roswel  Kelcy 
Phinehas  Willcoks 
Nathan  Hurd 
Daniel  Dudley 
Jedediah  Reynolds 
James  Church 
Ebeuezer  Meritt 
Jesse  Bailey 
David  Brown 


Aaron  Buel 
Samuel  Hurd 
Ezra  Parmele 
lilphraim  Towner 
Benjamin  Bragge 
Abraham  Buell 
Jesse  Kelcey 
Jesse  ]^ane 
Daniel  Buel 
Joseph  Buel 
Josiah  Dudley 
Nathan  W  ood  b  u  ry 
Robert  Laue 
Jed''  Reynolds  Juii' 
Isaac  Newton 
Amos  Hall 
John  Lane 
Uriah  Willcoks 


ItEVOLUTIONAKY    DOCUMENTS 


103 


Newport  June  20"'  ITTi; 
the  Inhabitants  of  Newport  that  is  reqnireed  have  all  Signed  thit 


Association 


Josiah  Stevens  ^    Select  Men 
Samn^^  Hnrd      I  of 

Aaron  Buel       J    Newport 


NORTH  HAMPTON 


Isaac  Jenness 
Joseph  Hobbs 
Abner  Fogg 
Samuel  Wedgwood 
Jeremiah  Paoe 
Tristram  Redman 
Jacob  Brown 
Benjamin  Brown 
'i'homas  Cotton 
Levi  Dearborn 
John  Wingate 
David  marston 
Caleb  Marston 
Sam'^  .Alace 
Josiah  batclielder 
William  (uxifree 
thomas  Hobbs 
Samuel  Dearborn 
William  Weeks 
John  Loverino- 
John  Potter 
Joshua  Brown  Jun' 
Samuel  Davis 
Benjamin  Palmer 
Nathaniel  Hans 
John  Chase 


John  brown 

Benj''  Hobbs 

Seth  Fogg- 
Benjamin  Philbrick 

thomas  Cotton 

Jonathan  knowles 

in  oris  Lamprey 

John  Lamprey 

Reuben  Dearborn 

Abraham  Drake 

John  Dearborn 

Christopher  Smith 

Simon  Lampere 
Abner  Fogg- 
Joshua  Hains 

Zechariah  Towl  Ju'" 

thomas  Marston 

Daniel  Dow 

Joseph  Dearborn 

Eben'  Lovering 

Reuben  gove  Dearborn  Jun' 

Jose]3h  Palmer 

John  Weeks 

Josiah  Dalton 

Eben'  Tilton 

Araham  Drake  Ju"" 


104 


REVOIATIONARY    DOCUMENTS 


.lames  Wedgwood 
Ebeii*'  Samborn 
Kiiheii  Dearborn 
lienjamin  Lamprey 
lObenezer  Neal 
Henry  Batchelder 
.lames  Godfrey 
Timothy  Dalton 
Simon  Brown 
Frances  Page 
David  knowles 
Samuel  Hardy 
David  Page  juner 
Samuel  Fogg 
tliomas  Leavitt 
Abraham  Tayler 
.Tosepli  Moulton  .Jr 
.lames  Batchelder 
Samuel  Batcheldor 
morris  Hobbs 
Benj"  ^Nlason 
Simon  D  Lovering 
Thomas  Samborn 
Stephen  Shaw 
Samuel  Chapman 

His 

Zaeeriah  X  Batchelder 

mark 

.Joseph  Garland 
Nathaniel  Hobbs 
Samuel  Kobie 
Samuel  Smith 
.lohn  Nudd 
.Ion''  Piiu'e 


.loseph  knowles 
Edward  Shaw 
.lohn  Taylor 
.lonathan  Wedgwood 
•lohn  Leivitt 
Zach^'  Towle 
.John  liobie 

13enjamin  Marston  .Junr 
Benjamin  Leavitt 
Jermiah  dearborn 
Moses  Leavitt 
Stephen  Page 
.losiah  Dearborn 
.Joseph  Tayler 
Nathaniel  Batchelder 
.Joseph  Moulton 

Benj  Hobbs 
.John  marston 

Dn^  Dearborn 
.James  Nudd 

lleuben  Gove  Dearborn 

Daniel  Samborn 

William  Samborn 

Simeon  Marston 

Hanery  Batchelder 

Samuel  liatchelder 

Samuel  Page 

Phinehas  Dearborn 

Isaac  marston 

Simon  Page 

David  Page 

Eben  T^overing 


U EVOLUTIONARY    DOCUMENTS 


105 


The  Colony  of  New  Hampshire 

North  Hampton  7"'  .lune  1776 
To  the  Honourb'  Comittee  of  Safty  according  t(j  the  ^^•ithin  order 
of  3'onr"s  we  have  Procured  all  the  names  of  our  Perish  according 
as  your  Honours  Desired  us  as  is  Attest'^  by  us 

Abraham  Drake       ^  Select  men 


David  marston 


r 


.f 


Christopher  Smith  j  North  Hampton 


NORTH  AVOOD 


Joseph  Demeret  Cap'  of  the  parish 

Joshua  Furbur 

John  Durgin 

Increas  Batchelder 

Moses  (lodfree 

William  lUaake 

Thomas  Fruland 

Henj  Johnson 

Elijah  Carswell 

Stephen  Rawlians 

Jonatlian  Clark 

Sharborn  dearborn 

Nathaniel  Chandler 

Elias  Philbrick 

Thomas  Piper 

John  Sherburn 

Reuben  Morgin 

Jonathan  Ijlake 

Asahel  IJlake 

Henary  Dearborn 

Nicolas  Blake 

Robert  Hill 

Benj  Hill 

William  Prescott 

Sam"  J(j]njson 


Eliphalet  Taylor 
Daniel  Hoit 
William  \\'ollais 
Israel  Hodgdon 
Abraham  Batchelder 
daves  bechelder 
Richard  Garland 
Nathanael  Twombly. 
Richard  Carswell 
Jonathan  Knolton 
Benjamin  Wadleigh 
Zabulon  Norris 
Jonathan  Sanborn 
John  Wadleigh 
Francis  James 
Samuel  Sherborn 
Sherbun  Blake 
Levi  Dearborn 
Henry  Sanborn 
Phinehas  Blake 
Simon  wadleigh 
David  knowles 
valntine  kinson 
Moses  Johnson 
Solomon  I>ickford 


106 


REVOLUTIONARY    DOCUMENTS 


Caleb  dough 
nathaniel  moriel  junr 
John  lUckford 
Stephen  Hoit 
timothy  caswel 
Josej)h  Dnrgin 


iNIonis  Lomprey 
Nath"  morrill 
Samuel  Bartlet 
Henjamin  jonson  juner 
John  Batchelder 
thomas  knolton 


Daniel  Sawyer  Refuses  to  Sine  this  making  plees  that  He  is  of  a 
quaker  Prineabel 

NOTTINGHAM 


J  Mills 

Jose]3h  morrill 
Thomas  Harvey 
Joeph  Cilley 
Benjamin  Shaw 
Thomas  Bartlet 
Henry  Butler 
Abner  Clough 
William  Gill 
John  wells 
Zej)haniah  Butler 
Joseph  Jackson 
John  Brown 
Samuel  (iray 
David  Danils 
John  Bickforcl 
Thomas  Bickford 
John  wille 
James  glass 
Nathaniel  Hall 
Samuel  Scails 
John  Giles 
(jideon  Straw 
Will"'  Glark 


Benjamin  Butler 
Josiah  Clark 
franses  kenston 
Jonathan  Davis 
P^phraim  Durgin 
Alexander  Lucy 
\'owel  Leathers 
Cutten  Cilley 
John  Harvey 
Rice  Rowejl 
John  Ford 
Quick  Preast 
Yolintine  Hill 
Mason  Rendel 
Jacob  Burnum 
William  welch 
Robert  Davis 
Samuel  lUirnam 
Samuel  Daniels 
Jonathan  Willey 
Abraham  Knight 
Aaron  Hayes 
Israel  Randel 
John  m'^crilles 


RE  VOLUTION  ARV    DOCUMENTS 


107 


Ivob  Evans 
Natlianel  Kandel 
C'hails  ]\^Coy 
Hezekiah  Randel 
Thomas  Whiteliorn 
Paul  Garrisli 
'J'liomas  George 
Benjamin  Stokes 
Ham  Libbey 
moses  Davis 
Joshua  Trie  key 
Joseph  Hodgdon 
•Jonathan  Foss 
Joseph  (Tarnian 
Jonathan  (fove 
Jienj"  Winslow 
John  lluteherson 
John  Chesle 
Joshua  Stevens 
'Jliomas  Odel 
James  Kelse 
Nicholas  Leathers 
Abiel  Leathers 
Benjamin  Jackson 
Abner  da  vis 
Sawyer  Chesle 
John  Collet 
John  Ilarvv 


Asa  Guile 
Samuel  lirasa 
Frances  Trickey 
Edward  Foox 
John  Whitehorn 
John  Shaw  Junr 
And''  Simpson 
('harls  Fnrnil 
J  oseph  R  obin  son 
Daniel  Young- 
Joseph  whittier 
Simeon  Ladd 
Enoch  Page 
John  Nealley 
Abednego  Leathers 
Ichabod  Row 
John  gile 
John  Nelley  ju 
AVilliam  Nelley 
Robert  Morrison 
John  SliaM' 
Jonathan  Langiey 
Thomas  ]\PConnell 
Solmon  davis 
Nicholes  Brown 
John  kenear 
Jonathan  Rollings 
A\'inthrop  Colbath 


State  of  1       Pursuant   to   the  Within  Precept  We  Have 

New  Hampshire  j  Presented  this  Covenant  to  the  Inhabitants  of 
the  Town  of  Nottingham  and  the  Parsons  that  Refuse  to  sign  it  are 
on  a  Seperate  Paper 

August  16"'  1770  Vowel  Leathers  |  Select 

Tho^  Bartlet        i  Men 


108 


li  KVOLUTIONARY    DOCUMENTS 


A  lAst  of  the  Men  in  the  To\vn 
the  Covenant  Sent  to  the  Select 
Aprill  I^ast  viz 

*Abraliain  Scails 

PhiKp  liartlet 
*Nathaniel  Goodhu 

Noah  l>arker 

-John  Shepard 
*John  Baniill 
*.Ioseph  Nealley 
*John  Bartlet 
*Thomas  I  lines 

Thomas  Foss 

Frances  Harvey 

Frances  Harvy  Ju'' 
*Eldad  Langley 

Nottinsfham  Ano'nst  IH"'  1776 


of  Nottingham  that  Refuse  to  Sign 
]\Ien  by  the  Committee  of  Saifty  in 

]\foses  Davis 

Ednnmd  Hodgdon 

Samuel  Gove 
*John  Watson 
*  James  Watson 

Nathan  AVatson 

Josiah  Watson 
*l>enj'^  Watson 

Benj'^  Whitcher 

Daniel  Rogers  Esq^ 

James  Bean 

James  Thurstin 


Vowel  Leathers  1  Select 
Tho'  Bartlet        i  Men 


N:  B:  them  with  this  Marke  *  Have  advanced  Money  for  to  Hire 
Men  to  go  to  Crownpoint 

PEMBROKE 


Will'"   Cochran 
David  Abbot 
Job  .Abbot 
Thomas  Cuningham 
Chandler  Lovejoy 
l>enj'^  Whittemore 
.lames  Head 
Kicliard  Head 
Nathan  el  Lakeman 
Josiah  Hagget 


Sam'  Daniell 
AVilliam  Carlton 
Nath'^  Ambrose 
David  Lovejoy 
Sam'  Abbot  Juncr 
Benjamin  Holt 
Nath^  Head 
Samuel  Lakman 
Nathaniel  Lakeman  juner 
Josha  Phelps 


1^  KVOLUTIONAIl Y    DOCUMENTS 


109 


Samuel  Smith 
John  Cochran  .Inn' 
Francis  Doyne 
Rob*  Simpson 
James  Fife 
John  Head 
Joseph  Baker 
John  WJiite 
EHas  Whittenioie 
moses  tyler 
Mikel  Kimball 
Joshua  Tyler 
David  Frye 
Eldward  Smith 
John  Knox 
Asa  Foster  J'' 
Samuel  kimball 
moses  foster 
Stej)hen  Bartlet 
Joseph  Parker 
Nath"  Oilman 
Benj"  Piper 
Daniel  Noyes 
David  Kimball 
Joseph  Emery  .lu' 
John  moor 
Tliomas  Morse 
Isaac  WJiite 
Jonathan  Eliot 
James  Knox 
Moses  ^M'Connell 
liobert  moor 
lehabod  Iiobie 
Sam^'  Kelley 
James  Cochran   iuiir 


John  I J  ad 
William  Fife 
John  Fife 
Joseph  Simson 
Nath'i  Head 
Lovewell  Iiak(M- 
Thomas  Baker 
AVilliam  Bard 
Samuel  Abbot 
Nathan  Holt 
Jere'^  VVardwell 
James  Robinson 
William  iNfartiii 
John  carlton 
Lemuel  Stickney 
Josepli  Swett 
Caleb  Foster 
John  Ayer 
Sam"  Jennes 
Jeremiah  Moroan 
Peter  gilman  Jun' 
Aaron  Whittemore 
Asa  Foster 
Ricliard  Bartlet 
Ambros  Goold 
Dean  Merrill 
.Joshua  Kimball 
William  Kimball 
Tho*  Robertson 
.John  Sander 
liobart  Stiiison 
Jacob  Doyne 
James  Robertson 
Will'"  fryer 
.btnathan  BartU't 


110 


KEVOLUTIONAKY    DOCUMENTS 


Neliemiali  M'daniel 
James  jMartin 
John  m'' Daniel 
Ezekiel  Gilman 
John  Moor 
Sohimon  whitehous 
Joseph  Cochran 
Caleb  Lovejoy 
Nathan  Waite 
Jolm  man 
James  Cochran  3'^ 
william  martin  Jun 
Fry  Holt 
Janes  man 


Robert  M'daniel 

John  Cochran 

Peter  Robinson 

Leu*  James  Coffrin 

Will'"  Knox  [House 

unpreet    [Pomfret]    white 

Calob  Lovejoy  Ju'' 

William  Man 

Samuel  Man 

Samuel  Noyes 

Richard  Bryant 

Samuel  Connor 

John  Knox  Jur 

Samuel  Gault 


Phedris  M*^Cuthen  [M'^Cutcheon]  Andrew  Gault 

Joseph  Hemphell  John  Cullimore 

Jacob  Emery  Levi  Cater 

John  Connor  David  Conner 

Danieal  m^Lucas  (xideon  Piper 
Timothy  Knox 

Colon}"  of  New  Hamshire 

Sepf  18'"  1776 
To  Honorable  Committee  of  Safety 

Li  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  Nearlected  to  Subscribe  the  within  Declaration  Viz 


ReV  Dan'  Mitchel 
Cap'  Sam'  M"connel 
Sam'  Parker 
And'''  Robertson 
Zebelon  Robinson 


Cap'  Benj'*  Norris 
Dea"  John  Man 
Will'"  Robertson 
James  Cunningham 

David  Abbot     ^ 

Will'"  Cochran  I  Select  Men 

Sam'  Daniell      j 


liEVOLUTIOXARY    DOCUMENTS 


111 


PETERBOROUGH 


Neal  liammell 
Thomas  Ciminoham 
'I'homas  Davidson 
William  m'^Nee  Jii'' 
Allexander  Stewart 
Sam'  :\Iiteliel 
W^illiam  S\vau 
W"  Wliite 
William  White 
Samuel  millor  Jun^" 
W^illiam  m'Nee 
William  Smith 
.lames  Robbe 
Jonathan  Whellock 

• 

Robert  Smith 
moses  Cmiingham 
John  White  Jnn'' 
William  Robbe 
Sam^  mitchel 
Abraham  Holms 
David  Steel 
("liarles  Stuart 
William  Spear 
.Alatthew  Templeton 
Thomas  Steel 
Elijeh  l^iffer 
Samuel  luiller  y*"  3 
Sam'^  Hoo'o- 
Robert  Gray 
Isaac  Mitchell 
John  Blair 
JameR  hockley 
Jolni  m'lnurphey 


Thomas  Morison 
James  Templeton 
Samuel  Miller  sn'' 
James  Cuninofham 
Aaron  Brown 
Charles  White 
Sam"  Houston 
John  White 
David  White 
James  Richey 
John  Scott 
William  m'Coy 
Joseph  Hammell 
John  Gragg  Jun' 
John  Smith 
William  Mackeen 
S"  moore 
William  miller 
John  Youngg 
Jn«  Mitchel 
Isaiah  Taylor 
Samuel  Gregg 
Kalso  Gray 
william  Scott 
James  Taggart 
Dan^  Mack 
Alexander  Robbe 
Samuel  M^'Alester 
Jn«  Butler 
Thomas  Stewart 
John  teggeat 
William  JVIoore 
RoW  Morrison 


112 


I5EVOLUTIONAEV    DOCUiMENTS 


Thomas  Turner 

John  morrisoii 

Jotli.  lilancliard 

Robert  Willsou 

Timothy  mixer 

Sam'  Willson 

John  AVillson 

Benj'^  mitcliel 

Adams  C-irao-o- 

IJichard  bourke  Pierev  Doct' 


John  Smith 
Tho^  morrison  Juii' 
Sam'  Cuningham 
John  Gragg" 
Hugh  Willson 
James  willson 
John  White 
David  Ames 

to  the  29  Redo-f  a  foot 


Peterborough  June  IT"'  1776.  Pursuant  to  the  AVithin  Request 
the  Inhabitants  of  the  said  Town  of  Peterb°  Hath  Subscribed  their 
names  to  the  Within  Ivesolves  of  the  Continental  Congress 

James  Templeton   ] 
Sam'  Cunningham  >-  Selectmen 
A\'illiam  M^nee        ) 


PIERMONT 


John  Richards 
John   mcConiel 
Ehenezer  Tyler 

David 

Enos  Saw3er 
Francis  Fenton 
John  Patterso]! 
hurges  medcalf 
Ephraim  Patterson 
Solomon  Bailey 
Renj^  Patterson 
Thomas  Davis  Jun 
Jonathan  Chandler 
Daniel  Tyler 
Seth  foord 
Charles  Crook 
Tliomas  Davis 
Charles  Webb 


Thomas  Gregg 
David  Tyler 
Jonathan  Tyler 
John  Sawyer 
David  Tyler  Ju' 
Andrew  Crook 
Uriah  Stone 
Benj  Stone 
Abner  Cliandler 
Isaac  Patterson 
Zenes  Case 
Noah  foord 
Joseph  W^ebl) 
Thomas  Crook 
Ephraim  Root 
Azariah  Webh 
John  Weed 


REVOLUTION  A  It  Y    DOCUMENTS 


113 


All  the  Inluibitaiits  of  Piermont  of  Age  According  to  y^  Within 
Directions  liave  Signed  Except  those  that  are  in  y*^  Continental 
Service 


Test 


Meshech  Weare 
E  Thompson 
Pierse  I^ong 
John  Dudley 
Tho^  Hart 
George  King 
Geo.  Wentworth 
John  Langdon 
Josh.  Wentworth 
Sam'  Penliallow 
Jolm  Fnrnald 
George  Gains 
Josepli  Pitman 
Joseph  Akennan 

his 

Henf  X  Quint 

mark 

Benja  Akerman 
Barnet  Akarman 
William  Parker 
Daniel  lAuit 
Benjamin  welch 
George  Hart 
Kendal  P^irnald 
Nathaniel  S  grifiith 
Jacob  Tilton 
James  Hart 


John  Patterson 
John  Weed 
Joseph  Webl) 
Jonathan  ( "handler 


1 


PORTSMOUTH 


Nath"  Folsom 
Step"  Evans 
P  White 
H  Wentworth 
AVill'"  I^earne 
Geo:   Turner 
Supply  Clap 
Joseph  Bass 
John  Penhallow 
A\'illiam  Langdon 
Jose^di  Simes 
JNIark  Seavey 
thomas  gains 

liis 

Josiah  X  Savage 

mark 

gorge  iiam 
AValter  Akarman 
John  liartlett 
Daniel  Brewster 
AMlliam  BreAvster 
Nehemiah  Howell 
George  Hart  jun'' 
John  Sherburne 
'J'homas  Ransom 
Joseph  Walker 
Luke  Foster 


Com' 


114 


REVOLUTIONARY    DOCUMENTS 


Gliomas  Sarget 

Joseph  Cotton 

Samuel  Briard 

Nahuin  Ward 

Sam^  Cutts 

George  Massey 

David  Call 

An"  (ireenleaf 

Peter  Man 

Henry  (Jardner 

Shackfoid  Seaward 

Joseph  Seaward 

IJenj  Bigelow 

Samuel  Walker 

John  Gooch 

Keith  Spence 

Tim^  Mountford 

Samuel  Hill 

(iilbert  Fernald 

N  [Neal]  ^Mntyer 

Jos.  Alk'ock 

Thomas  Leigh 

liichard  Wilson 

Tobias  Walker 

John  Akerraan 

Henry  Nutter 

(ieorge  Hull 

Perkins  Ayers 

John  Pike 

G.  Duriell 

Jacob  Treadwell 

W"  Walker 

James  Haslett 

Samu'  ]\Ioses 

\V  E  [William  Karl]  Tn-adwcll 


Klisha  Hill 
Jn"  Hart  3'^ 
Moses  Woodward 
George  Libbey 
George  Dame 
James  Dwyer 
Th"  Martin 
>hirk  Nelson 
Jam*  Gooch 
Nath^  Folsom 

Kinsman  Peverly 
Joseph  Ayers 

William  Martin 
James  P:  thing 

Dan'  Fowle 

Charls  Banfill 

IJenj''  Austin  Jun'' 

Mark  Fernald 

Jon''  L  Austin 

Kob'  Robertson 

thomas  Moses 

John  Moffatt 

Thomas  Palmer  Juner 

W"  Wilson 

his 

John  X  Hutchins 

mark 

Hugh  Henderson 
Thomas  Thompson 
Tobias  Warner 
James  Grouard 
Stephen  Sumner 
Geo.  Dodg 

Nath'  Treadwell  Jun' 
Theodore  moses 
Charles  Treadwell 


REVOLUTIONARY  DOCUMENTS 


115 


Sam'  J^owles 
Robert  Hart 
John  Dennett 
Temple  Knight 
Daniel  Grant 
Samuel  Servise 
Joseph  Jackson 
AV"  Knight 
I^hillip  Pindexter 
Nath^  Sherburne 
William  gunnison 
AVill  Doall 
Dan'  Peirce 
Joseph  Low 
Jacob  Sheaf e  Sen'' 
William  Marshall 
D  Sherburne 
Rubon  Danil 
Jonathan  Ayers 
Jacob  Mills 
Joseph  Shillaber 
John  Reed 
J.  Whipple 
Henry  Seaward 
W"  Apple  ton 
Cxeorge  Jackson 
Rich'^  Fitzgerrald 
Samuel  Gate 
Abner  Blasdel 
Noah  Peirce 
(iershom  Flagg 
liic''  Langdon 
Samuel  Sherref 
Joseph  Benson 
John  Hart  Jun"" 


Charles  Waters 
John  Clarke 
Cotton  Mather  Stevens 
George  Waters 
Clem*  Jackson 
John  Davenport 
Sam'  Hutchings 
George  Kmg  Jun'' 
W™  Gardner 
George  Ho  mans 
Will"'  Stanwood 
David  Macclure 
John  Noble 
Moses  Ross 
Alexander  Greenlaw 
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 

marli 

John  Gregory 
Stephen  Meeds 
Joshua  Crosset 
A  R  Cutter 
Eliphalet  Daniell 
Giles  Seaward 
Samuel  Tripe 
l^ich*^  Champney 


116 


REVOLUTIONARY    DOCUMENTS 


Tlio*  Bowles 
.In''  liriard 
Jolm  Aj^es 
Rob*  Furniss 
Mark  Noble 
John  IMarden 
Sam^'  IJeck 
Josiali  ]-.eaeli 
Calleb  Currier 

his 

Thomas  X  Currier 

mark 

Joseph  Leach 
Edmund  Davis 
Joseph  Hani 
Jn"  Tuckerman  Jun' 
John  Langdon 

Ids 

Edward  X  I)em})sey 

mark 

l^enjamiu  Reed 
Thomas  X  Priests 

mark 

Samuel  Ham  J' 
AVilliam  Palmer 
Peter  kennisson 
David  lirewster 
AVilliam  A\'elch 
John  Hooper 
Edm''  Ikitler 
John  Collens 
AVilliam  Vaughan 

His 

John  X  varrel 

mark 

,I(ihn  white 

His 
Jeremiah  X  Clancy 

mark 

Rich''  Harvev 


.John  Puff  [?] 
James  Hight 
Jn**  Jackson 
.1^'  Boyd 
Nath"  Pike 
Joshua  Pike 
Henry  Lang 
Benjamin  Newmarch 
James  ]Marden 
Nath  I^itman 
Edward  Pendexter 
Timothy  Ham 
Daniel  Hart 
Sam^*  Jackson 
Richard  Jackson 
John  Tuckerman 
Nathaniel  Menduni 
R'  Hart 

Jeremiali   Libbey 
Jonathan  huntress 
James  Stoodly  Jun' 
John  X  Dury's 

mark 

Joseph  X  WinkalFs 

murk 

Thomas  ]\lead 
(leorge  Reed 
Alex  Uurin 
Sam'  Aris  [Ayers] 
Benj  Partridge 
Henry  Carter 

his 

William  X-  Whites 

mark 
His 

Joseph  X  Clark 

mark 

Edward  avers 


REVOLUTIONARY    IKK'UMENTS 


111 


Valiiitine  Nutter 
Joseph  Weeks 
(leorge  howe 
( 'lenient  March 
James  W'hiteaker 
Jolni  Marshall  Sener 
John  Williams 
William  Richards 

WilHam  X  Gibbs 

mark 

Alexand'  Jones 
Daniel  Jackson  Jnrer 
(Inpey  Stoodley 
Ivichard  fvitson 
Joseph  Moulton 
R  Wibird  Penhallow 
John  Lang 
Thomas  Peirce  jun'" 
Joseph  Lowd 
Ezekiel  Pitman 
Sam^  Ham 
Eph'"  Ham 
Henry  Nutter 
William  adams 
James  M'lnter 
James  drisco 
.fohn  Beck  Jun' 
liichard  Sharman 
Reuben  Shapley 
Thomas  Manning 
Ebenezer  Janvrin 
Daniel  Jackson 
Leverett  Hubbard 
Simeon  Akarman 
Thomas  C-lark 


Edward  Lowd 
Reuben  Snell 
Richard  Ware 
John  Reck 
Mich^^  Gouler 
Geo.  Marshall  Jun'" 
(leorge  Marshall 
John  Marshall  Juner 
Moses  Feren 
John  Gunnison 
Rich''  Trusdel 
Joseph  Damrell 
James  Fall 
John  Grant 
Benj''  G  Carter 
Sam''  Dalling 
Ivichard  Talpey  Jun"^ 
John  Peirce 
John  Stavers 
Edward  Hart 
Daniel  Lang 
Nath'  Melcher 
Sam'  Drowne 
Francis  Massuerre 
John  Melcher 
William  Trefethen 
Samuel  Waterhous 
'J'homas  Studely 
John  Pitman 
Ephraim  Bennett 
(ieo:   Janvrin 
James  Arnold 
Ezekiel  Gummer 
Jlichard  Woods 
John  Wendell 


118 


REVOLUTIONARY    DOCUMENTS 


His 

Hugh  X  m'^bride 

mark 

Thomas  Sherburne 
Joseph  Brotten 
William  Hart 
Sam^  Haven 
William  Jenkins 
william  Partridge 
lienj''  jNIackay 
Abiah  Holbrook 
Nahum  Akarman 
Henry  Sherburne 
Jeremiah  Dennet 
Benjamin  Hodgdon 
Richard  Elliot 
Nath^^  Shannon 
Nat'>  Gookin 
moses  miller 
^lark  Walker 
Jonathan  Quint 
william  Thompson 
theodore  Dame 
Nath'^  Jackson  Senor 
Charles  Hodgdon 

)iis 

Thomas  X  Ayers 

mark 

William  Peverly 

His 

Iviehard  X  Cutter 

murk 

Tho  Bickford 
riames  Shores 
William  Walden 
Thomas  Walden 
John  Davis 
Samuel  Slade 


Sam**'  waters 
John  Pickerhig 
Jvobart  yeatou 

liis 

Benj''  X  P>rotten 

mark 

Thomas  Hodgson 
Sam^'  Haven  jun' 
I3enjamin  Chandler 
James  melcher 
James  Shores  Jun' 
William  White 
Nath"  Dennet 
James  Hill 
Dennis  Hight 
Daniel  Walker 

his 

Tho"  X  Hayley 

Mark 

Abraham  Elliot 
Benjamin  Miller  Ju"^ 
Siimll  thompson 
Pilancon  Colbetat  [?] 
William  Beck 
Gideon  Walker 
John  Thompson 
Nathaniel  Jackson  Juner 
AVilliam  Ham 
John  pjroten 
John  Dennett 

his 

W'"  X  abbott 

mark 

Henry  Bickford 
Daniel  Davis 
John  Walden 

his 

Thomas  X   Pillar 


REVOLUTIONARY    DOCUMENTS 


119 


his 

W"  X  Shores 

mnrlj 

Jolm  Lord 

Kich'^  Evans 

James  Clavkson 

obdeir  [01)adiali]    Marshall 

James  Ryan 

Peter  Ball 

liis 

Hichard        monsou 

mark 

IMichael  Frost 
W'"  Gale 
William  Cotton 
Joseph  Leigh 
\y'"  Cotton  Jun'" 
Nath"  Muchamore 
Joseph  Langdon 
John  Langdon 
Nath^i  Lang 
John  Sherbnrne 
Nadab  Moses 
Benja  Lear 
Joseph  Tucker 
Sam'''  Langdon  Ju"' 
John  Seveay 
Richard  Tarlton 

his 

w'"  X  Cate  Jun"^ 

marli 

mark  Lang- 
Samuel  Wliite  Cate 
John  Gardner 

Ills 

Jolm  X  Lang 

niark 

William  Nelson 
Phinehas  Hodgdon 


W'"  Bilunt 

Timothy  Watson 

John  Frost 

Nathan  White 

Peter  Shores  Jun'' 

l*eter  Shores 

Nathaniel  Lear 

John  Showers 

Andrew  Sherburn 

Rich'>  White 

Amos  Abbet 

Thomas  Sherburne  Ju"" 

Robert  Neall 

William  Furnil 

Samuel  Ball  Ju' 

Sam  Langdon 

Leader  Neson  [Nelson] 

Samuel  Beck 
Andrew  Beck 
James  Moses 
John  melcher 
Samuel  Lang 
A  Pepperrill 
Joseph  Whidden 
Nathanel  Cotton 
James  TarlTon  Jun"" 
John  Norton 
thomas  Seavey 
Tho^  Marden 

iiis 

Geo  X  Waldon 

mark 
liis 

John  X  Savage 

mark 

Caleb  Brewster 
Charles  Rundletts 


120 


REVOLUTION  A  UY    DOCUMENTS 


(Jeo.  Ayers 
Saimiel  Whidden 

his 

-lereiniali  x  Homes 

mark 

(leorge  Shurburiie 
Joseph  Hanfill 
Sain^'  Oakes 
Samuel  Norris 
Ivobert  Holmes 
-James  Jones 
Enoch  Huntress 
Tobias  Lear 
Zeb"  Wiggin 

his 

Sam^  X  Ham 

mark 

Samul  Ball 
John  moses 
James  Jones 
Jolni  Lewis  J'" 
John  l^eweis 
Dan"  Evans 

his 

Joseph  y  Shaw 

mark 

William  Parker 
Michael  Whidden 
John  AVheelwright 
John  Seaward 
'Vhff  Peirce 
Jn"  Sheaf e  jun^ 
liichard  Dolly 


Thonjs  Ayers 

his 

John  X  Seiva 

mark 
his 

Joseph  X  Norris 

mark 

John  Banfill 
Tliomas  Cotton 
Tobias  Banfill 
Josiah  Haines 
James  Erisbee 
David  Swett 
Israel  Marden 
Jon'*^  Swett 
Moses  Brewster 
William  Sherburne 
Joshua  Jones 
W'"  Homes 
Aaron  Moses 
Elias  Tarlton 
Sam  Hall 
John  Hooker 
Nathaniel  Sherburne 
Jn"  Parker 
Josiah  Clark 
Joshua  Brackett 
Matthew  Haslett 
William  Yeaton 
Paul  Laighton 
Joseph  Holbrook 


Pursuant  to  An  Order  to  us  directed,  by  the  Committee  of  Safety 
of  this  State,  We  have  waited  on  everj^  Person  in  this  Town,  and 
have  tendered  them  the  Association  for  signing,  and   do  herewith 


REVOLUTIONARY    DOCUM ENTS 


121 


Ketiirn  the  said  Association,  and  the  Names  of  tliose  Avho  have  Re- 
fused to  sign  the  same  Viz' — 


Noah  Parker 
Stephen  Weeks 
Joseph  Stacy  Hastings 
.James  Sheafe 
William  Torry 
JNIaj'  Sam'  Hale 
John  Peirce  (Merch*) 
John  Eliot 
Thomas  Airmet 
Eleazer  Russell 
George  Jaffrey 
Dan'  Warner 
.lohn  Sherburne 
.John  Campbell 


Isaac  Rindge 
Chase  Freeze 
Theodore  Atkinson 
Stephen  Little 
William  Hart 
(Jotton   Palmer 
Moses  Noble 
John  Moore 
Alford  ]^>uttler 
Sam'  Gardner 
Mark  H*^  Wentworth 
Jon^  Warner 
Sam'  Waters  jun' 
Richard  Tucker 


Giles  Pickett 

Daniel  Rogers,  Absent  at  Nottingham 

J*eter  l^earse  d°      at  Newington 

State  of  New  Hamp^'  Portsm"  14'"  Aug^'  177r> 
By  Order  of  the  Com"^« 

H  Wentworth  Chairman 
Joseph  Simes  ] 

Geo  Gains  >-  Selectmen 

William  Langdon  j 
List  of  Persons  taken   up   in    Portsm"   as   being  notoriously  dis- 
affected to  the  Common  Cause  —  viz' 


Isaac  Rindge 
Peter  Pearse 
Robert  Robertson 
William  Torrey 
Oliver  Whipple 
James  Sheafe 
Jonathan  Warner 
James  Hickey 


William  Hart 
Hugh  Henderson 
John  Peirce 
Stephen  Little 
'J'homas  Armet 
John  Stavers 
Nath'  Treadwell 


122 


EEVOLUTIONAIIY    DOCUMENTS 


RICHMOND 


Constant  Barnay 
Al)raliani  Barrus 
IJavnabas  Thrasher 
Oliver  Barrus 
Isaac  lienson 
Daniel  (n-eene 
]\Iichael  liarrus 
Jolni  Gansey 
Ichabod  Whipple 
David  liarney 
l^l)enezer  Barrus 
Timothy  Ivobinson 
Dan  AVliipple 
]\Ioses  Tyler 
Azariah  Comstock  Juner 
Joseph  Cass 
Jieuben  Parker 
Peter  Hoolbroock 
John  Barrus 
James  Kingsley 
Ivufus  Whipple 
Oliver  garnsey 
V/AYd  Ormsbe 
Solomon  Aldrich 
AVilliam  (xoddard 
Amos  Ilix 
david  Shenrman 
Simpson  H ammond 
Ephrm  Hix 
Mattnrean  Ballon 
Ebenezer  peters 
Isrel  Peters 
Ebenezer  Cole 


Jeremiah  thayer 
Nathaniel  Whipple 
Israel  Whipple 
John  Danly 
Daniel  Read 
John  Scott 
A  His  Thayer 
Jeramiah  Thayer  Ju"" 
Dan  Freeman 
P>e)ijamin  Thrasher 
Abraham  Barrus  Ju' 
Nehemiah  thayer 
Othniel  Day 
Solomon  Artherton 
francis  Norwood  Juner 
Ebenezer  Ornsbe 
John  liobinson 
Nathan  Wo^lley 
Joseph  Razey 
Amos  Garnsey 
Jonathan  Aretherton 
Timothy  Thomson 
James  Westcott 
Eli  Page 
Henry  Ingalls 
Jonathan  Bozard 
Abner  Aldrich  Ju 
Samuel  hix 
Edmund  Ingalls 
Richard  Peters 
Elezer  Martin 
John  Woolley 
Sanuiel  Cari)enter 


REVOLUTIONARY    DOCUMENTS 


123 


.loiiatliaii  .Jillson 
David  Cass 
Azariali  Couistoek 
]\Ioses  Comstock 
Stephen  Kempton 
Oliver  Hix 
Thomas  AA'oolley 
P>arnanl  Hix 
Joseph  Stieater 

[The  following  names  are  returned  on  another  sheet,  and  are  not 
signatures,  but  were  all  written  by  the  same  hand.  It  is  assumed 
that  they  are  the  names  of  those  who  refused  to  sign.  This  theory 
is  substantiated  by  the  explanation  following,  signed  by  several  of 
those  named  in  this  list.  —  Editor.] 


John  Ellis 

Oliver  Capron 

Seth  Ballon 

Ezra  Day 

Jeramiah  Bullock 

Abiel  Knap 

David  Hix 

Jacob  Mump  [I Jump] 


william  Aldrich 
Ephram  taft 
Aljrham  man 
grindnl  thayer 
John  Cass 
James  tilson 
Daniel  Cass 
James  Ranar 
Ezra  Alen 
Joseph  Alen 
Nathan  harkness 
william  gornsy 
Anthone}'  harris 
Abraham  Randul 
John  Cass 
Jonathan  Baols 
John  martem 
Robart  works 
David  Russcl 
peter  marten 


Jonali  twitchel 
Silas  taft 
I  squire  Whipple 
frances  Norwood 
Oliver  ormsbe 
Joseph  cass  Juner 
Daniel  Cass  juner 
Gideon  man 
Moses  Alen 
Jiedidah  Buffum 
Jonathan  thurber 
Nathan  Bullock 
Nathniel  taft 
Ase  man 
Semeon  thayer 
Joseph  Newel 
gorge  martem 
thomas  Crain 
moses  marten 
John  marten  Juner 


124 


REVOLUTIONARY    DOCUMENTS 


williain  Cook 
Hicliard  peters  Jiinev 
Samuel  Curtis 
Annaiah  Aldrich 
Zibe  Aldricli 
gorge  Cook 
peter  Aldrich 
Artemis  Aldrich 
paul  handy 
Aaron  Aldrich 
Joseph  wing 
.Jonathan  gaskill 
Isreal  Philips 
Silas  gaskill 
James  Below 
liezeriah  thurber 
Daniel  peters 

August  30"'  A  D  177(3 


l^uke  Cass 
Noah  Curtis 
Amriah  Curtis 
Aimer  Aldrich 
Oliver  mason 
Nathan  Aldrich 
Uriah  harres 
Enoch  white 
liolab  Smith 
thomas  Boen 
John  wing 
Jolm  Sprague 
thomas  horton 
paul  Uoyce 
Siles  Below 
Jonathan  Sweet 


Daniel  Read  |  Silect 
John  Danly    )  man 

Richmond  June  the  27'^"'  1776 
To  tlie  Honble  Rrovencil  Congress  these  do  Certify  the  Reason 
Why  We  the  Subscribers  do  not  Sine  the  Reselutions  of  the  Con- 
gress in  taking  Up  Amies  We  do  not  Belive  that  it  is  the  Will  of  God 
to  take  Away  the  Lives  of  our  fellowcrators  not  that  We  Come  Out 
Against  the  Congress  or  the  Amarican  Liberties  but  When  Ever 
We  are  Convinct  to  the  Contory  We  are  Redy  to  joine  our  Amarican 
P.rieatlien  to  Defend  by  Amies  Against  the  Hostile  Attempts  of  the 
British  fleets  and  Armies 

Amos  Boorn  Jeains  Ballon 

Enoch  White  William  Cook 

Ananias  Aldricli  Thomas  Horten 

I>,uke  Cass  Anthony  Harris 

Uriah  Harris  Martin  Ellis 

(Oliver  Mason  Simeon  thaver 


n EVOLUTIONARY    DOCUMENTS 


125 


RINDGE 


Abraham  Wetlierbee 
AVilliam  Carlton 
Benj'*  Bancroft 
Amasa  Turner 

John  Page 

Ebenezer  Locke    . 

Nathanael  Russell 

John  Dean 

Enoch  Hale 

Edward  Jewett 

Abel  Stone 

Nathaniel  Page 

John  Demary 

Jonathan  Sawtell 

James  Crumbie 

James  Pliilbrick 

Paul  Fitcli 

James  Wood 

Richard  Kimball 
John  Wetherbee 
John  Emery 
Samuel  Whiting 
Daniel  Rand 
Solomon  Rand 
Sanniel  Stanley 
Penjamin  Love  ring 
Joshua  Webster 
Joel  Russell  Juii' 
Abel  Platts 
Zebulon  Convarse 
IJenjamin  gould 
Josiah  Ingalls 
Elisha  Perkins 


Jeremiah  Towjie 
Nehemiah  Towne 
John  Simonds 
Nathan  Hubburd 
John  Tonshend 
Jeremiah  Chapman 
Jacob  Hobbs 
Salmon  Stone 
Seth  Dean 
Jonathan  Sherwin 
W"'  Russell 
Solomon  Cutler 
John  Handsom 
John  whitaker 
John  Sherwin 
Samuel  Tarbell 
Samuel  Sherwin 
John  Hanaford 
Ebenezer  Chaplin 
Penjamiii  Peirce 
Ebenezer  Davis 
James  Cutter 
Oliver  Steeveus 
Jer""  Russell 
Joseph  Stanley 
Henry  Godding 
P^benezer  Shaw 
Penj'*  Carlton 
Daniel  Davis 
Isaac  Wood 
Jon''  Ingalls 
Jeremiah  Norcrose 
Caleb  winn 


120 


REVOLUTIONARY    DOCUMENTS 


Joseph  Plats 
Samuel  Walker 
Ezekiel  Learned 
Richard  Kimball  Jun"" 
Jonathan  Putnam 
David  Hale 
Nehemiah  Bowers 
Samuel  Russell 
Amos  Davis 
IMoses  Hale 
James  Streeter 
James  Carlton 
Delivrance  Willson 
Jacob  Gould 
Israel  Adams  Ju"" 
John  Gray 
David  Robbins 
Jonathan  Ball 
Ichabod  Thomson 
Jephthah  Richardson 
Elialiakim  Darling 
l^arnabas  Gary 
J  ehoshaphat  Grout 
John  Lovejoy 
John  Bus  well 
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 


REVOLUTIONARY    DOCUMENTS 


12' 


Asa  Tyler 
Ezekiel  Jewett 
Simeon  Ingalls 
Daniel  Grag 
l^evi  Mansfield 
David  Adams 
Daniel  Adams 


Sam"  Parker 
Randall  Davis 
Menry  Smith 
Joshua  Tylor 
Wiilam  Walton 
Benjamin  moore 
Samuel  Adams 


Colony  of  New  Hampshire 

Rindge  June  y'"  1"^  17 7<) 
in  Obedience  to  the  within  Request  we  have  Desired  all  Males  in 
this  Town  to  Sign  the  within    Deeleration  (Except  those  that  are 
excepted)  and  they  have  all  Signed 

Edward  Jewett     ^  Selectmen 
Jonathan  Sherwin  y       of 
Abel  Stone  J  Rindge 

To  the  Hon""  General  Assembly  or  the  Hon"  Committee  of  Safety 
for  the  Colony  of  New  Hampshire 


ROCHESTER   [Copy] 


Eben""  Tebbets 
Samuel  Furbur 
Henj'^  Furbur 
I>arn*  Palmer 
Daniel  Wingate 
W"  Evans 
W"  Chamberlain 
Rich'^  Furbur 
John  Beargin 
Timothy  Roberts 
Sam'  Plummer 
Lemuel  Bickford 
\Vm  Xrickey 
John  Brewster 


James  How 
James  Chesley 
Jabez  Dame 
William  Allen 
Jos''  Pearl 
John  Plummer 
W"'  M-^Duffee 
John  Ham 
Eben'^  Ricker 
Stephen  Berrey 
Abner  Dame 
John  Cook 
Daniel  Rogers 
Rich''  Walker 


128 


i; EVOLUTION AKV    DOCUMENTS 


Daniel  Kimball 
Moses  Haniiiiett 
Joseph  Dame 
Joseph  Haven 
Isaac  Wentworth 
Josiah  iVIain 
Paul  Libbey 
Thomas  Roberts 
Sam'  Alley 
Daniel  (iarland 
Enoch  Hoit 
Benj"  Fost  Jun'' 
I>roa(lstreet  French 
David  French 
Thomas  Ham 
Henry  Tebbets 
Thomas  Peevey 
W"  Wingate 
H unking  C'olebroth 
James  Rogers 
James  Rogers,  Tertins 
Samuel   Chamberlain 
James  Downs 
Ichabod  Hayes 
Nath'  Watson 
Daniel  Hayes 
Ephraim  Wentworth 
Dodovah  (iarland 
Sam'  Twambley 
James  Weutwortii 
Stephen  Jenkins 
Josiah  Fulsom 
Samuel  Nute 
lOben""  AN'entworth 
.lames  Jacksion 


Benj''  Rollins 
Thomas  Plunnner 
Daniel  Watson 
Rich''  Wentworth 
Avery  Hall 
Wentworth  Hayes 
Isaac  Libbey 
Mark  Hartford 
Jacob  Hanson 
James  Foster 
Benj'^  P'ost 
Eleaz""  Coleman 
James  French 
John  Ham  Jun' 
Josepli  Knight 
James  Chamberlain 
W"  Knight 
Edw''  Lock 
Charles  Knight 
David  Laighton 
Samuel  Jones 
Moses  Horn 
Tho*  Davis 
Moses  Hayes  Jun' 
Nath'  Watson  Jun' 
John  Woodman 
John  Trickey 
John  Trickey  Jun' 
Jon"  Twambley 
Job  Clements 
Cornelius  Jenkins 
Caleb  ^^'akeham 
Benj"  Twambley 
Reuben  Wentworth 
I'eter  Horn 


REVOLUTIONARY    DOCUMENTS 


129 


James  Dearing 
Ich'i  Rollins 
Moses  Hayes 
W'"  Jennis  Jun'' 
Jolm  Knowles 
Ebenezer  Cliesley 
Sol"  Perkins  Jnn'' 
Sam^  AleiTow  Jun'' 
James  Horn 
John  liiciiards  Jun' 
Abraham  Morrison 
Dan'  Pas"e 
Josh''  Downing 
John  Xute 
Moses  Jennis 
Sam'  Robinson 
Paul  Jennis 
Josepli  Tucker 
Joseph  Drown 
Joseph  Jiles 
Eben'  Place 
Alex''  Hodgdon  Jnn"" 
Thomas  Brown 
Moses  lirown 
Edward  Tebbets 
James  Rogers  Jnn' 
Penj"  Hayes 
Joseph  Walker 
Ithamar  Seavey 
Eben''  Garland 
Jarnes  M'^Duffee 
Jolm  Jennis 
Rieli''  Nutter 
Jolm  Place 
Joseph  Walker  Jun' 


Eben""  Horn 
Thomas  Drew 
W"'  Jennis 
James  Knowles 
A^''"  Ham 
Sol"  Perkins 
Sam'  Merrow 
Jonathan  Richards 
John  Richards 
Thomas  Furbur 
Jonatlian  Morrison 
Josepli  Page 
Aaron  Jennis 
Simon  French 
David  Jennis 
A\'"'  Hodgdon 
Solomon  Drown 
W"  M-Xeal 
Aaron  Ham 
Rich"  Place 
Alex'"  Hodgdon 
Benj''  Hoit 
John  Hannnett 
Jon--*  Bickford 
George  Place 
Jon-""  Ham 

Samuel  Drown 

Joseph  Hayes 

Sam'  Seavey 

Diamond  Pearl 

Turner  Whitehouse 

Elijah  Varney 

Henry  Allard 

Ephraim  Ham 

Robert  Walker 


130 


REVOLUTIONARY    DOCUMENTS 


Richard  Furbur  J"" 
Joseph  Thompson 
Keuben  Heard  Jim'" 
]\euben  Heard 
Moses  Roberts 
Gershom  Downs 
Lemuel  ]^ichanlson 
lienj-'  Copps 
George  Willand 
Caleb  Jackson 
Eben""  Place  Jnn"" 
Abraham  Cook 
Joseph  Jones 
Sam^  Wingate  Jim"" 
Joshua  Cossen 

The  following  persons  Refuse 
James  Allen 
Ichabod  Cossen 
Tho^  Trickey 
Samuel  AVingate 
Joseph  Heard 
Tristram  Pleard 
IJenj-'^  Bickford 
Jonathan  Hodgdon 
Sam'  Downing 
Joshua  Knight 
Steplien  Went  worth 


Beard  Plummer 
John  Heard 
Zebulon  Dame 
Josiah  Wentworth 
Jotham  Nutter 
John  Randell 
Closes  Downs 
Joseph  Plummer 
Jonathan  Pinkham 
Samuel  Twambley  J^' 
Zebulon  Davis 
Edmond  Tebbets 
Elihu  Wentworth 
Nicholas  Wentworth 
Thomas  P)rown  Jun* 

to  sign  the  Annexed  association 
John  Withrell 
Morris  Ellis 
Solomon  Clark 
Daniel  Jennis 
Benj'*  Heard 
Nath'  Garland 
Abraham  Pearl 
Will'"  Ellis 
Jon=^  Elhs 
Edward  Varney 
Benj''^  Dame 


The  undernamed  persons  are  of  the  Society  of  Friends  and  do  not 
Choose  to  sign 

Elijah  Tebbets  P^lijah  Tebbets  Jun'' 

John  'J'ebbets  Ezekiel  Tebbets 

Joseph  Tebbets  Muzzey  Gould 

David  Tebbets  Robert  Tebbets 

Mordecai  Varney  David  Varney 


REVOLUTIONARY  DOCUMENTS 


131 


Moses  Varney 
Moses  Austin 
John  Cloutman 
Jonathan  Dame 
lienj-^  Meeder 
Jon'^  Meeder 

Rochester  15"'  Oct'  1776 
a  True  coppy  attest 


Sam"  Jenness 
James  Perkins 
Isaac  Dow 
Sam"  Seavey  Jun^" 
Natlmn  Towl 
Jeremiah  Berry  Juner 
Nathan  Goss 
James  Lock 
James  Goss 
l^evi  Towl 
Jonathan  Lock 
fFohn  Jenness 
Jon*  Jenness 
Job  Brown 
Nicholas  Dolbar 
Joel  ame  [Amy] 
Samuel  Wells 
merifeld  Berry 
Benjamen  Marden 
Samuel  mardon 
Bobert  Sanders  Jun'' 
Sam"  murry 
I>en  marden 
Joatham  berry 


Moses  Varney  Jun'" 
Eben""  Varney 
Thomas  C'loutman 
Isaac  Twambley 
Nath^  Meeder 
Joseph  INIeeder 

By  order  of  the  Committee 


RYE 


Eben'  Tebbets  CP 


W"'  Daviso)! 
Jonathan  Brown 
Moses  Seavey 
Robinson  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 
Jona,than  Goss 
Joseph  Parsons 
Nathaniel  Mardeen  juiu'v 
Robart  Sandrs 
William  marden 
Simon  Johnson 
Job  foss 
(Jeorge  Randall 


132 


REVOLUTIONARY    DOCUMENTS 


Joseph  Hall 
Jacob  Berey 
Joseph  Mardeii 
James  Hobbs 
Benjamhi  nuirden  3 
Joseph  Lock  Juiir 
Richard  Lock  3 
Ahixander  Salter 
William  Seavey  Jiui' 
Josep  Rand 
Amos  Seavey 
Samuel  doust  foss 
John  Webster 
Joseph  Rand 
Daniel  Moulton 
William  Seavey 
Samuel  Wallis 
John  Rand 
Ephriam  Daveas 
Solomon  verrell 
Jonathan  Philbrick 
John  jennes 
Rich'^  Jennes  3'^ 
titus  Philbrick 
l^'eter  Johnson  seyner 
Nehemiah  Moulton 
David  Lock 
Elijah  ]>ock 
Job  Jennes  Jun 
John  Rand 
Nathaniel  marden 
Joseph  Seavey 
wallis  foss 
Richard  Jennes 
Henry  elkins 


Jonathan  Towl  Jnr 

David  Smith  Juner 

Nathanel  Rand 

John  Lock  J  oner 

Jeremiah  Lock 

Richard  Lock 

Joseph  Lock 

Samuel  knowles  ju' 

Samuel  hutch  in 
Arther  Lebbee 

James  Seavey 
Paul  Seavey 
Ebenezer  AVallis 
IMark  P.andall 
Thomas  W arson 
Elexandr  Leear 
Samuel  Wallis  Jun'' 
William  Berry  Jun"" 
Levi  Goss 
Reuben  Moulton 
Nathaniel  Jennes 
Sam*  Jenness  Junr 
Job  Jennes 
Elijah  Lock 
Peter  (larland 
william  wormwoi  xl 
Joseph  Philbrick 
Mikel  Dalton 
Jonathan  hobbs 
nathenill  Rand 
William  Morrison 
Joseph  yeaten 
Rich''  Jenness  J' 
Jeremiah  Berry 
abraham  Libbee 


REVOLUTION  A  R  Y    DO( '  U  M  EM  TS 


133 


Simon  Galland  [Garland] 
Samuel  Kand 
Heuben  Pliilbrick 


Samuel  Knovvles 
Samuel  Elkins 


According  To  the  above  Preserp  We  the  Saied  Seleck  men  of  Rye 
lias  apilied  To  the  in  habtince  of  Saied  town  and  Sinied  the  above 
Preseip  in  full 

Joseph  Jenness") 

Nathl  Rand  )> Seleck  men 

Richard  Brown  J 


SALEM 


William  Hall 
P^van  Jones 
Joseph  Sanders 
Daniel  Gordon 
Rapha  Hall 
Moody  Morss 
Rich*^  Dow  Ju' 
Nath"  Dow 
'losiah  Hardy 
Richard  Dow 
Alexander  Gorden 
Timothy  Sargeant 
Seth  Patee 
John  Woodbury 
Joseph  PIull  Jun'" 
John  merill 
Daniel  Corlis 
Solomon  Cole 

His 

iJich''  y  Kelly 

mark 

Timothy  Duston 
Daniel  Ladd 
Timothy  Johnson 


Amos  Dow 

Nathaniel  AVoodman 

Jonathan  massey 

Benjamen  wodbry 

Jonathan  Corlis 

Jon*''  Wheeler 

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  Hastinges  .lunr 
Daniel  Massey 
John  l)ayley 


134 


REVOLUTIONARY    DOCUMENTS 


Jiichard  Kimball 
AVilliam  Tapley 
Stephen  Currier 
Abiel  Cross 

his 

Josiali  X  Ivowel 

mark 

Xatli"  nierrill 
Israel  Hull 
Richard  Hennesee 
Stephen  wheeler 
James  hall 
Samuel  Kelly 
Jess  Smith 
Timothy  Swan  Juner 
James  Hastinges 
Caleb  Dust  on 

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 

itichard  messer 

David  Bay  ley 

Jonathan  Hesseltine 


Percy  Dow 
John  Bay  ley  Juner 
Oliver  Kimball 
william  Bay  ley 
John  Smith 
David  Nevens 
Samson  Wheeler 
Abner  wheeler 
William  Smith 
Nath"  Belknap 
Obadiali  Eastman 
Thomas  Dow 
Jeremiah  Dow 
Joseph  Carlton 
Benoni  Howell 
Jere  —  Foster 
Henry  Little 
Abbit  Pettengill 
Asael  Smith 
John  Kinkead 
Samuel  Day 
Joseph  Perkins 
Joshua  Swan 
Solomon  Smith 
William  iNIoorland 
Jolni  Bradford 
Thmas  macglaton 
Josej^h  Cresey 
AVilliam  gordon 
John  moor  Bay  ley 
Nehemiah  Stanwood 
Barnard  Kimball 
thomos  silver 
Abijah  Wheelr 
James  Webster 


REVOLUTIONAIIY    DOCUMENTS 


135 


Daniel  Haseltine  his 

Benj*  wheelir 

Asa  Dow 

James  Corlis  x  his  Marl 

John  Carlton 

Silas  Wheeler 
Eliphalet  Knight 
Natl  Woodbery 
Daniel  Merrill 
Hugh  Campbell  J-- 
Josliua  Baley 
Asa  Howell 
Henry  Lankeest 
willan  Sanders 

his 

Abiel  X  Astin 

mart 

William  Cloiigh  .f 
John  Lovet 
Adam  Cole 
Joshua  Hall 
Josiah  clough 
Joseph  Hariess 
Christopher  Clment 
Jonathan  Bayley  jur 
Henry  Woodbery 

his 

Jonatlian  X  Stevens 

mark 

Benjamin  Bixby  Ju' 
Natli'i  Gorrell  ' 
Nathan  Webster 


JNIark  Benj'^  Bixby 

Dudley  Currier 
John  Currier 
Tho**  Robinson 
Joseph  Hull 
Hugh  Campbll 
Andrew  Campbll 
Peter  Duston 
John  Lankster 
Abner  Bayley 
Sam^i  Sanders 
John  Asten 
John  Clough 
I^arley  merrill 
Oliver  Kimball  juner 
Willam  Ayer 
Isarel  ober 
William  Climent 
Josiah  Thissel 
John  lowel  juner 
Samuel  Ayer 
David  merrill 
Edward  Patee 
John  Ellin  \\'ood 
Benj'^  Rawlings 
Joseph  ordway 
Matthow  Taylor 
Jonathan  Smith 
John  Currier 
Calab :  :\rarble 


To  the   Honorable   the   Committee  of    Safety  for  the   Colony  of 
iNew  Hamshire  Gent. 

tl,  ^T  *'';.*;,"'««='*"^'-*^  '>»""g  >^I'ewn  tl.e  Declaration  commonh  calle.I 
the  Test-BUl  to  the  Inhabitants  of  Salem  «.  by  your  Honors  directed 
have  found  a  Number  who  have  neglected  to  sign  s"  Test-Bill  whos 
Names  are  as  follow  viz 


186 


KKVOLUTIONARY    DOCUMENTS 


liubert  Young 
William   l^eecli 
Joseph  Merril 
I^^benezer  Woodbeny 
David  Hall 
John  Reitli  ? 
William  Clough 
Webster  Emerson 
Oliver  Saunders 
Deac"  John  Kelley 
,R)hn  Ashby 
Daniel  Peasley  Esq' 
John  Chase 
Capt.  John  AUein 
Henry  Saunders 
Phillip  Kowel 
William  Thorn 
Daniel  Silver  J' 
Dated  Salem  Aue'  27: 177G 


Jesse  Webster 

Deac"  Thomas  Douglass 

Peter  Merril 

Joshua  Heath 

Deac"  John  Hall 

Nathan  Asten 

Daniel  Silver 

Cornett  Jonathan  Tenny 

Ebenezer  Page 

Enos  Webster 

Sam^  Hilton 

Sam^  Clement 

John  Clement 

Robert  Ellingwood 

Josiah  Rowel  Jun' 

.lacob  Rowel 

Joseph  Leech 

WiUiam  Hall     ^  Select  Men 
Amos  Dow  y        of 

Richard  MesserJ  Salem 


SALISBURY 


Ebenezer  Johnson 
John  Collins 
William  Nuton 
Job  Heath 
John  Jemson 
Jacob  True 
Moses  Elkins 
Ebenezer  Webster 
Andrew  Pettengill 
Leonard  Judkins 
I'^dward  Eastman 
Benj"  Huntoon 


Sam  Scribner 
Reuben  Greele 
Renj'^  Bean 
Phinehas  Bean 
John  Sanborn 
John  Gale 
Jonathan  Searle 
Robert  Smith 
William  Calef 
J  onathan  Eifield 
Shubael  Grele 
Jonathan  Cram 


REVOLUTIONARY    DOCUMENTS 


137 


i)iivi(l  Pettengill 

John  How 

Jacob  Garland 

Jolm  fifeld 

abel  Tandey 

Edward  fifield 

Eplirahani  Heatli 

Eben  tucker 

Jlezekiah  Foster 

Iddo  Scrilmer 

Obadiah  Peters  lifieid 
Edward  Scribner 
jolm  scribner 
mosses  sawyer 
P)engman  grele 
ephraim  Colby 
Andrew  Bohonon  J 
Andrew  l^onohon 
Moses  Selley 
Nathan  Colby 
Stephen  Call 
Jolm  Bo  win 
Joseph  Basford 
John  Webster 
llobard  Barber 
Matthew  Pettengill 
Keuben  hoit 
Abel  Elkins 
Kicheard  Purmort 


Joseph  Bartlett 
AVilliam  webster 

William  Eastman 

William  Searle 

Jeremiah  Webster 

moses  garland 

Ezra  tucker 

Nathaniel  Meloon 

Nathaniel  Meloon  Ju 

John  Been 

Benjamin  Screbnenr 

Edward  scribner  juner 

Joseph  mars  ton 

John  Challis 

John  fellows 

John  Webster  j' 

Annieas  Bohonan 

Daniel  Hunton 

CTideon  Dow 
Jacob  Cochran 
Joseph  French 
Jecob  Bohonon 
Benj''  Sanborn 
Daniel  Scniell 
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  oflord 
the  within  Declaration  to  the  Inhabatants  of  the  Town  of  Salisbury 
and  tha  Sign  freely  (mr  Sinkler  Bean  and  Joseph  ]>,ean  Esq'  Exepted) 

SaKsbury  Sept:  12  :  1776  Ebenezer  Webster  )  Select  men 

Jonathan  Fifield      i  for  Salisbury 


138 


REVOLUTIONARY    DOCUMENTS 


SANBORN TON 


*  Joseph  Woodman 

*  Nicholas  Clark 

*  Robert  Smart 

*  Nat'  P>urley 

*  Stephen  Burley 

*  John  Clark 
I)enjamin  Darling 
.lames  Cates 
John  Johnson 
David  Ran 

*  Enoch  Ealy 

*  James  Cates  Jun' 
Aaron  Samborn 
Dan'  Sanborn 
Josiah  Samborn 
James  Gibson 

*  John  Colby 

*  Joseph  Clark 

*  A\lll'"  Durgin  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  l>rown 

*  Jacob  Bumford 

*  John  Bryer 

*  Isaac  Colby 
william  tomson 
Rich''  Beacham 
Satchel  Clark 
John  folsom 

*  David  Dustin 
Stephen  Gale 
Jonathan  Taylor 
Chase  Taylor 
Jacob  Smitli 
Ebenezer  INIorroson 

*  Elisha  Cates 

*  Jon'^  Chase 

*  Josiah  miles  Jun' 

*  Dan'  fifeld 

*  Caleb  Gilman 

*  Joseph  Gihnan 

*  Dan'  Gale 

*  Joseph  Hoit 

*  Nicholas  Giles 

*  Gedion  Levitt 

*  Jotham  liawlins 

*  Jon''  Smith  Jun'' 

*  Timothy  Smith 

*  Moses  Thomson 

*  Cole  Weeks 

*  John  Lane 
Enoch  Cats 


*  All  in  the  same  haiulwritina:. 


REVOLUTIONARY  DOCUMENTS 


139 


Philip  Hunt 
Dan^  I-'ary 
Samuel  Harper 
Theo  Rundlet 
Thomas  Crichet 
l^^lisha  smith 
Moses  Uauforth 


Moses  Rendal 
John  Robinson 
Jonathan  Cass 
Tliomes  Sinklar 
Solomon  Copp 
Josiah  Samborn 
Eben''  Gove 


July  the  3'^  177B  Pursuant  to  the  Within  Request  the  Inhabetants 
of  Said  Sandbprnton  have  all  Except  one  Benjamin  IToit  Severaly 
Subscribed  their  Names  hereunto 

Aaron  Samborn  in  behalf 

of  the  Select  men 

To  the  Hor^''  Oeneral  Court  or  Connnittee  of  Saftey  of  the  Colony 
of  New  Plampshire  — 


Samuel  X   liean 

mark 

Peter  Colby 
Orlando  Colby 
Reuben  Clough 
Zacheus  Hunt 
Robet  Collins 
Ednnind  James 
Daniel  Watson 
Samuel  Judkins 
JNIoses  Hooke 
Timothy  Tilton 
Samuel  Sleeper 
Jethro  Sanborn 
Isaac  Ladd 
Joseph  Draper 
Jonathan  Huse 


SANDOWN 


John  Colbv 
David  I>ennet 
David  Sargent 
Josiah  Cotton 
James  Trussell 
Henry  Page 
Eben  Colby 
Stephen  Long 
IJenjamin  flanders 
Sherburne  Sanborn 
David  Sanborn 
John  Sleeper 
Shrburne  Tilton 
Oliver  Smith  IJlake 
Nath"  Ingalls 
lienjamin  Colbey 
Jon*^  Colbev  Sen'' 


140 


REVOLUTIONARY    DOCUMENTS 


David  Straw 
Daniel  Stanford 
Thomos  Wells 
Isrel  IT  use 
s argent  wells 
Benjamin  wells 
William  been 
Edwerd  lUissell 
Joethent  Straw 
John  I'ueker 
Jacob  Tucker 
John  Pervere 
Maseek  Gordy 
John  Tilton 

David  I'ilton 

Samuel  Ingalls 

Isaac  Dow 

Joshua  George 

-lohn  Collins 

theophilus  Grifen 

Peter  Grifen 

Asa  Heath 

Samuel  wyatt 

Nathan  Hunt 

John  Hearsee 

Samuel  Hearsee 

Nath'^  french 

John  Sanborn 

Moses  Sanbon 

Daniel  Davis 

Samuel  Sanborn 

Abraham  Hook 

Josepli  Bay  ley 

tliomas  fallows 
lienjajamin  Pilsbery 


Cliarles  Pressey 
William  Rowel 
Spencer  Bennet 
Jacob  Wells 
Phinehas  bachelder 
Nathaniel  Bussell  ju'" 
Nathaniel  Busel 
Zebediah  watson 
Ebenezer  tucker 
John  Straw 
William  ferren 
Robert  Craford 

Benj''  Hunkins 

John  fuller 

Ezekiel  Eaton 

David  INIoulton 

Jonathan  Whiteaker 

Joshua  Harriman 

thomas  Ch'ifen 

moses  heath 

moses  grifen 

Humphry  C lough 

Samuel  Pulmmer 

Daniel  Kelly 

Samuel  Dan  els 

Benjamin  Taylor 

Da^  Sleeper 

Josiah  fowler 

liichard  (Jrefin 

Josepli  Tilton 

Thomas  ("liase 

Edward  Edmands 

Timothy  Eallows 

Josepli  Hunt 
K\a  Dow 


RE  VOLUTION  AH  V    DOCUMENTS 


141 


In  obediance  to  the  Within  We  have  Requested  the  parish  to  Sign 
this  Instrument  and  in  obediance  the  parish  have  all  Signed  but 
those  whose  names  are  here  under  written 

iNIoses  Hook        \  Select  men 
Reuben  Clough  V         of 
Ela  Dow  J    Sandown 

The  Kanies  of  those  that  Refused  to  Sio-n: 

Ichabod  Shaw  Esq  Benjamin  Shaw 

Cornet  Daniel  Fitts  Thomas  Cotton 

AMlliani  Wooderd  Folensby  Shaw 

.Joshua  Stevens 
Samuel  Stevens  did  not  Sign  but  is  Since  gon  into  the  war 


SANDWICH 


Isaac  George 
Henry  Weed 
Jeremiah  Page 
Christopher  tapan 
Samuel  Brown 
John  Page 
Jacob  Smith 
Simeon  Smith 
Enoch  True 
tliomas  Bei'ly 
Elias  Ladd 
Nathaniel  P^lbridge 
John  Glidden 
Edward  Smith 
Jeremiah  Hilton 
Micali  Rice 
Benj'^  Blanchard 
Edwad  wells 
Nath'^  Scribner 
Elias  Ladd  Ju'' 


Nathaniel  Knowls 
Richard  Sinkler 
David  Bean 
Bagly  Welch 
Jonathan  Page 
John  Present 

his 

Iseriel  X  gill  man 

mark 

Eliphelet  Maxfild 
Joseph  Hoyt 
Daniel  Beede 
Elias  Smith 

his 

benj-'  X  atkeuson 

nuuk 

Benj''  Jjean 
John  Ladd 
Daniel  Beede  J' 
Joshua  Prescutt 
Josiali  Bean 


142 


REVOLUTIONARY    DOCUMENTS 


In  Persuance  of  the  within  Ivequest  we  have  ask''  all  Male  Inliab- 
atanee  of  Sandwich  which  are  above  twenty  one  years  old  to  Sign 
the  within  Decleration 

The  Names  of  those  that  Refuse  to  Sign  are  as  followeth  Viz  — 


Jacob  Jewell 
Moses  weed 
Henry  Weed  J' 
Jacob  Weed 
Aaron  Beede 


June  the  15'"  1776 


Test 


Benjamin  Scribner 
Nath'  Aveed 
Mark  Jewell 
Nathan  Beede 

Mark  Jewl  |  Select  Men 

Joshua  Prescut  i  of  Sandwich 


SEABROOK 


Daniel  Smith 
Winthrop  Eaton 
Timothy  Brown 
Joshua  Eaton 
Nathan  Green 
Jonatlian  Weare  Jun'' 
William  Hook 
Samuel  Walton 
Asahel  Green 
Eliphe  iNIerrill 
Samuel  Silley 
John  Selly 
Joseph  falch 
wimon  Eaton 
John  Smith 
Trustram  Eaton 
Samuel  Perley.  V,  1).  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 


REVOLUTIONARY    DOCUMENTS 


143 


Paul  Greenleaf 
Ebenezer  fogg 
John  Brown 
Adonijali  Morrill 
Nehemiah  Chase 
Thomas  True 
Daniel  Chase 
John  Chase 
Robert  Page 

his 

James  Noies  X  Pervier 

miirk 

Joseph  Page 
Jacob  french 


Joseph  Gove 
Jeremiah  Dow 
John  fellows 
Charles  Chase 
Isaac  Brown 
Elisha  Brown 
Elijah  Cram 
John  Eaton 
Nathan  Gove 
Bradbury  Hardy 

his 

Jonathan  X  Hardy 

mark 

Jonathan  Weare 


SOUTH  HAMPTON 


P  White 

Henry  French  Jii"" 
obadiah  french 
Elihu  French 
lieuben  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  advice  of  the  Said 
(Continental    Congress    be    complied    wi 
Respecting  minute  men 


lid  ] 

ith  y 


I  Subscribe 
Moses  Flanders 


humpheery  Peirce  Jun'' 
Richard  Fitts 
Eliphelet  Merrill 
Philip  flanders 
Josiah  Sawyer 
Israel  Sawyer 


Tho^  Shepherd 
Nathaniel  Fitts 
James  Hadlock 
Jacob  Jones 
Richard  Sawyer 
Ezekiel  Clough  mr 


144 


REVOLUTIONARY    DOCUMENTS 


Nathan  CiiiTier 
John  Cnrrier 
Levi  Hadlock 
Joh  Pilsbery 
Parker  Flanders 
Ezekiel  Flanders 
Daniel  Jones 
Nathaniel  Rowell 
Jonathan  Dow 
Edmnnd  Pilsbury 
Ephraini  Carter 
Abel  I)ro\\'n 
thomus  tuxbny 
onesiphorns  Page 
llich'^  ColUns 
Ezekiel  French 
Joseph  Jones 
liarnard  flanders 
Thomas  Currier 
Benjamin  IJrown 
Richard  (ireele 
Jacob  Dole 
Ebenezer  French  Jun' 
l>enjm"  Barnard 
Eliphelet  Merrill  Ju'' 
^\'illiam  Clough 


Challis  Currier 

Richard  Currier 

Jacob  Rarnard 

Enos  George 

Er  Colby 

Timothy  Flanders 

Nicholas  Currier 

Isaiah  Dole 

Timothy  huntinton 

Barnard  Cui-rier 

Abel  french 

Benjamin  Clough 

N  Noyes 

Merrill  Flanders 

Richard  Currier  Flanders 

Philip  Osgood 

Joseph  Jones  Jr 

Joseph  Merrill 

Philip  flanders 

Jon'^  ]*rasa 

Enock  Page 

jNIoses  french 

Daniel  Page 

Henery  Juell 

Josiah  flanders 

Daniel  Colbv 


Colony  of  New  Hampshire 

South  Hampton  June  24"'  1770 
Affreable  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  Exceptmg  those  whose  names  are  here  after  mentioned — 

Jeremiah  flanders  Isaiah  flanders 

Jeremiah  flanders  Ju'  Christopher  flanders 

Abel  french 
Joseph  Merrill 


Select  Men 


REVOLUTIONARY   DOCUMENTS 


145 


STIiATHAM 


Daniel  Clark 
Samuel  Foster 
Daniel  french 
Sam'  Lane  Jun'" 
James  Kelley 
Simon  Wio-p-in 
Mark  Wig-o-in 
Joshua  Avery 
Dudley  L  Chase 
David  Smith 
Elisha  French 
Samuel  Boynton 
Benjamin  Barker 
Joseph  Adams  Jun' 
Thomas  Odel 
John  Stockbridge 
Jonathan  Levitt  Jun"" 
Daniel  Pickerin 
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«  Rowlino-s 
Abraham  Tilton 
Samuel  Piper 
Stephen  Cate 
Noah  Wiggin 
Samuel  Giles 
Joseph  Clark  Jun 
Samuel  Lane 
Tuftin  Wiggin  Jun*" 
Winthrop  Wiggin 
Jonathan  Piper  Ju"" 
Chase  Wiggin 
John  Piper 

Bickford  Kennison 
John  foss 

John  Crockett 

David  Crockett 

Samuel  Wiggin 

John  Ludy  [?J 

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 
Sara  Leavitt 
Moses  Chase 
Samuel  Calley 
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 
niatthew  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 


REVOLUTIONAKY  DOCUMENTS 


147 


agrable  to  the  Instructions  given  us  we  the  Select  men  and  Com- 
metie  have  Done  all  in  our  poW^  for  the  purpose  Within  Mentioned 
and  all  the  persons  within  are  Volintary  Signers 
Stratham  September  y«  3''  1776 

Simon  Wiggin         ^ 

Daniel  Clark  I 

Jonathan  Wiggin     I  Select  men 

Moses  Clark  C^  Com"^*® 

Nich*  Rowlings 

Jonathan  Robinsonj 


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  j^iper 
Samuel  pottel 
Richard  Scammon 
Isaac  Stockbrige 
Stephen  Thurston 
Samuel  Wiggin  Jun"" 
Nathaniel  Wiggin  Jun' 
Doc*  Samuel  Shepard 


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  Wig-p-in 


148 


REVOLUTIONARY   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 
Moses  Clarke 
Nich*  Rowlings 
Jonathan  Robinsonj 

SUNAPEE  [SAVILLE] 


Select  men 
&  Com'«« 


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  B evens 
Ephraim  Bradbury 
Georg  Walker  Lear 

mark 

Benjman  X  howord 

his 

Joshua  Gage 
Daniel  Grendel 

mark 

W"  X  Sisco 

bis 

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  jVPCurdy 
Joseph  whitney 
Nathaniel  Darte 
Peter  Hayward 
Obadiah  Willcox 
Joshua  fuller 
moses  ware 
Delavarn  Delelanee 
Eliphalet  Darte 
Moses  D  Field 
Thoiuas  Redding 
Job  Gleason 
Abner  Skinner 
Hiram  Chapin 
thomas  Harvey 
Nathan  Carpenter 
Charls  Rice 


„       ,,  ,  •      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  NatW^  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 


KEVOLUTIONARY   DOCUMENTS 


Gershom  Drury 
Peter  Wheeler 
Arcliilaus  Cummings 
Zecliariah  Emery 
Benj''  Byam 
John  Everett 
Eldad  Spafford 
Aaron  Marshall 
Abraham  Shelden 
Francis  Cragin 
Peter  Davis 
Elias  Colbiirn 
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 
John  Start 
Joshua  Felt 
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 
Benf  Cragin 
Ebenezer  Cobb 
Zebadiah  Dinsmore 
Gorg  Start 
David  fuller 
Seth  Cobb 
Jacob  Foster 
David  Spafford 
Archelas  Willson 
Giddeon  Powers 


REVOLUTIONAKY    DOCUMENTS  151 

Elijah  mansfield  Daniel  How 

Timothy  Asteii  John  Patten 

Natel  [Nathaniel]  Shattuck  Stephen  sonders 

Andrew  Law  Peter  Brown 

the  Following  Persons  Refuse  to  Sign  Any  Association  to  Defend 
America  by  armes  against  the  Hostile  Attempts  of  Britain 

Joseph  Putnam  Jacob  Putnam 

Joseph  Gibbs 

To  the  general  Assembly  or  Committee  of  Safety  for  New  ham- 
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 lawfuU  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  the  general  Congress. 

John  Crasfin  \  o  i     ^ 

f  Select  men 


Oliver  Heald  ,  n     m        ^ 
^  ^  I  for  lemple 

Georg  Start    j 


UNITY 


Nathanel  Hunton  Amos  Chase 

Moses  Thirston  Jacob  Smith 

Charles  Huntoon  Daniel  moodey 

Philip  Huntoon  Josiah  Moody 


152 


REVOLUTIONARY   DOCUMENTS 


Simeon  Giden  [Glidden] 
Caleb  Hiintoon 
Samuel  Hunton 
Nathaniel  Lad 
Samuel  weed 
Abner  Chase 
Mosses  Gary 
Andrew  Glidden 
John  Huntoon 


Rich  Brown 
David  Weed 
Elijah  Weed 
Abner  Currier 
Joseph  gliden 
Abraham  Sandborn 
David  Weed  juner 
John  Lad 
Richard  moody 


The  Names  of  those   persons  Who  Refuse'd  to  Sign  the  within 
Declaration 


Jonathan  Glidden 
Rich'^  Glidden 


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  Sherborne 
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 
Isiah  Wiggin 
Joseph  Haines 
Moses  Copps 
Joseph  Sanborn 
Robert  Hardy 
Thomas  Parkines 
Jonathan  Copp 
John  Kimball 
Clemt  steel 
Samuel  Allen 
Josiah  Page 
Simeon  Wiggin 
Henery  Rolens 


Jonathan  Gilman  J^ 
Benjamin  Perkins 
John  York 
Samuel  Hall 
Stephen  Hawkens 
Joseph  Leavit 
Nathanael  Cook 
Jon*  Palmer 
Samuel  Scribner 
Ben  kinnem  [?] 
Clemt  steel  Jur 
Abner  Allen 
Tobias  Hanson 
Reuben  Davis 


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  Dusten 
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  Worth 
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 


Seth  thomson 
John  Jewell 
Joseph  Hadlock  juner 
John  Mudget 
John  Simons 
Philip  Hoit 
Daniel  Gallushee 
Jacob  Remsdell 
Joseph  hunton 
Jacob  Tiixbury 
Samuel  worth  en 
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  Bay  ley 
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 
raarde  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 
pa})er 


Daf'  at  Weare  June  6th  177G 


Samuel  hovy 
Samuel  Bayley 
George  hadley 
abraham  meloon 
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 
Epharim  Leonard 
Joseph  Burt 
John  Chamberlin 
Joseph  White 
Ezekiel  Woodward 
William  Britton 
Benja  Aldrich 
Roger  Conant 
Stephen  Button 
Jonathan  Willis 
Jonas  Butter  field 
Eph"'  Wetherell 
Jonathan  Saw^^er 
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  Leach 
Ebenezer  Brittun  :  2 
William  Brockway 
David  Britton 
Nathan ael  Wilbore 
David  wilbore 
Luther  Bailey 
John  Snow 
Benjamin  gleson 
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 


168 


REVOLUTIONARY   DOCUMENTS 


Isieal  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  Wmchester 
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 
underwriten  in  this  Collom  are  those  that  Refuse  to  Sign  to  the 
Decleration  on  your  paper — 

Benjamin  Peirc     "^     Select  men 
Ebenezer  Brettun   ^  of 

Heber  Miller  J   Wesmorland 

Lenord  Keep 
Aaron  Brown 
John  Butterfield 


M''  William  Goddard 
Job  Chamberlain 
Daniel  Gates 


KEVOLUTIONARY   DOCUMENTS 


169 


WILTON 


Hart  Balch 
Joshua  Blanchard 
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  Buttrefield 
Jon*  Parkhurst 
Timothy  Hall 


Daniel  Batchelder 
Epharim  Baker 
Ebenezer  Chandler 
Joseph  Snow 
William  Abbot 
Benj*  Rideout 
(reorg  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 


K EVOLUTIONARY   DOCUMENTS 


Fifeld  Holt 
John  Dale  Jur: 
Daniel  Kenney 
Thomas  Russell 
Ebenezer  Cram 
Joseph  Cram 
Ash  by  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  Lovejoy 
Benj"  Blanchard 
Archelaus  Putnam  Jun"" 
Jacob  Putnam  Jun'' 
Stepehen  Butterfeld 
Bartholomew  Stevens 
James  Grimes 
John  Craig 
Samuel    Sharlay 
Alexander  Sharlay 
Samuel  Webster 


William  Bay  Is  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 

his 

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  tlie  Colony  of  New  Hampshire  we  the  Subscribers  have  Desired 


REVOLUTIONARY    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)  Captain  Epli"'  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        )  of  Wilton 

WINCHESTER 


Sam"  Ashley 

Natli  Rockwood 

William  Humphrey 

Elijah  Dodge 

henry  Bond 

Nathanael  wilder 

Benjamin  Willson 

Asa  Alexander 

Abraham  Scott 

James  Latham 

Nathan  Twitchel 

Alexander  McDowell 

Francis  Very 

Joseph  Marbel 

David  Cady  [?] 

Elijah  Houghton 

Ebenezer  Taylor 

Reuben  Rockwood 

Ichabod  Faklin  [Franklin] 

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  Dodge 

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'' 

Seth  Brett 

Ichabod  Franklin  Jur 

Simon  Chamberlain 


162 


REVOLUTIONAEY   DOCUMENTS 


Zchariah  Field 
James  Whitney 
Stephen  Franklin 
Samuel  \y right 
James  Franklin 
John  Alexandr 
Joshua  Feid 
Henry  Foster 
David  Pery 
Samuel  Fasset 
Stetson  Holmes 
Nathanil  Oak 
Ebeneser  Scott  Juner 
Elisha  Smith 
Isaac  Huchens 
Benjamin  Freeman 
Theod  Watkin 
Ezra  Parker 
Zebulon  Streeter 
Seth  Alexander 
Josiah  Stebbens 
Ezekiel  Kemp 
Robart  Newton 
Moses  Belding 


Arthur  Latham 
Ziba  Ware 
Henry  Miles 
Isaac  Scott 
Daniel  Smith 
Joseph  Latham 
John  Butler  Jr"^ 
Samu^^  Healy 
John  Helhay  [?] 
Nathnel  Lawrnce 
Daniel  Ashley 
AVaitstill  Field 
Jonathan  Wood 
Elohu  Field 
Moses  Fay 
Joshua  White  more 
Thomas  Hutchins 
Jeremiah  Pratt 
Nehemiah  Healy 
Stephen  Belding 
Abel  Hammond 
Irael  Field 
Seth  Brett  jur 
Amasa  Burt 
amaziah  Robards 


Gersham  Densmore 
Stephen  Putnam 

According  to  the  within  Resolve  of  the  General  Congress  wee 
have  Called  a  meeting  &  it  appears  that  all  the  before  mentioned 
Signers  have  agreed  to  Stand  by  the  within  Covenant 

Winchester  June.  3  :  1776  William  Humphrey  )  Select 

Israel  Stowel  )     men 


Enoch  Stowel  Absent 
Asa  Rockwood  Sick 


Saepous  Ear  weleng  to 
Sine  the  within  Covanant 


Winchester  June  y*'  3  :  1776 


Will'"  Humphrey 
Israel  Stowel 


Select 


man 


EEVOLUTIONARY  DOCUMENTS 


163 


CoP  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  the  within  Covenant 

may  y*^  3  :  1776  William  Humphry  )  Selet 


Israel  S  towel 


men 


windha:\[ 


Hugh  Graham  Juner 
Alexander  McCay 
Henry  Campbell 
David  Gregg 
David  Gregg  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 


Will™  Gregg  Jun^" 
John  Campbell 
Robert  Park 
WilP^  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  Thom 
Rob*^  jVPilvaine 
Alex'^'  Park 
James  Richey 
John  Cochran 
Rob*  Dinsmoor 


164 


KEVOLUTIONARY   DOCUMENTS 


william  Rowell 
Isaac  Cochran 
David  Hopkins 
Jeffeny  Donnougli 
James  Jameson 
Moses  Duty 
William  Dikey 
Sam^^  Morison 
Alexander  Park  J'' 
Tim«  Ladd 
Eliphalet  Ladd 
Robert  Spear 
David  Davidson 
Alex^'^'  Wilson 
James  Caldwell 
David  Armstrong 
Sam^  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  Ricliey  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  Newhampsliire  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  Merrill  hath  Refused  or  Neg- 
lected to  Sign  the  foregoing  Declaration 

Alex'^  Wilson         J 

Sam^  Morison  j-  Select  Men 

Nehemiah  Hadley  j 


REVOLUTIONARY    DOCUMENTS 

SUMMARY 


165 


Signers 

Non-Signers 

^ 

o  o 

;& 

0  5Ji2 

S 

-  >. 

Towns 

s 

3 

o 

«1 

ft 

u     0 

o 

s-sg 

« 

=  °«> 

(M 

--cS 

4j 

B       !^ 

S) 

o 

>. 

0 

a  oj  5 

■3 
0 

S 

5.0 

°       'C-H 

0 

s 

0 

aa 

t» 

H 

g^ 

'<5 

H 

Acwoi'th 

32 

32 

Allenstown 

21 

21 

1 

1 

Alstead 

66 

66 

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 —  Co7itinued. 


Signers 

Non-Signers 

"So 

g 

*S  "^.SE 

Z 

"  >. 

_§ 

gi" 

Towns 

g 

3 
o 

c 

-  o 

"5. 

■^     o 

1-1-  = 

o  o 

^ 

c     s 

03 

Q 

o-C  s 

^ 

o„-o- 

O 

>> 

"73 

-tig 

rt 

2c 
W.2 

S  =  OJ  o 

3 

o 

aJ-rlS 

'  o 

<u  a;  >.,.S 

,0 

o 

ca 

r/,*^ 

H 

^ 

M 

<5 

H 

Epping 

210 

210 

1 
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 

j     1 

1 

Keene 

133 

133 

1  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 


TOAVNS 


Nottingham 

Pembroke 

Peterborough 

Piermont 

Portsmouth 

Richmond 

Rindge 

Rochester 

Rye 

Salem 

Salisbury 

Sanbornton 

Sand  own 

Sandwich 

Seabrook 

South  Hampton 

Stratham 

Sun  ape  e 

Surry 

Temple 

Unity 

Wakefield 

We  are 

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 


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 


2c 
so 


15 

9 


29 
61 

22 

35 
2 
1 

7 
9 

4 

42 


3 

4 

10 
6 
2 

15 
3 


Non-signers 


Sc  ' 


S  C  9J  o 


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 


MASSACHUSETTS  REVOLUTIONARY 
WAR  ROLLS 


NEW  HAMPSHIRE  MEN  ON  THE  MASSACHUSETTS 
REVOLUTIONARY  WAR  ROLLS. 


The  following  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  adopted  in  the 
publication  of  these  rolls.     It  has,  therefore,  been  necessary  to  omit 

171 


172  REV'OLUTIONARY   DOCUMENTS 

from  this  abstract,  as  doubtful,  many  names  credited  to  towns  which 
appear  in  both  Massachusetts  and  New  Hampshire.  Salem,  Deer- 
field,  Dunstable,  Marlborougli,  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 

Lieutenant-Colonel 
Major 
Surgeon     . 
Captain     . 
Lieutenant 
Adjutant  . 
First  Lieutenant 
Second  Lieutenant 
Ensign 

Total 


1 
1 

2 
2 
12 
9 
2 

7 
7 
4 

47 


47 


NON-COMMISSIONED  OFFICERS 


Sergeant 
Corporal 


66 
55 

121 


121 


SPECIAL  DUTY 


Musician  ..... 
Artificer    ..... 

....       26 
1 

Matross     ..... 

.       40 

Gunner      ..... 

7 

Bombardier        .... 

2 

76 

76 

Seamen 

/ 

24 

Privates    ..... 

. 

697 

Not  stated          .... 

. 

80 

Total 


1,045 


174 


EEVOLUTIONARY    DOCUMENTS 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Abbott,  Abraham 

New  Ipswich 

Private 

5 

Joseph 

Wilton 

Second  lieut. 

11 

Adams,  Asa 

New  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 

80 

Aiken,  Robert 

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 

Anisden,  Joel 

Henniker 

" 

229 

Anderson,  John 

" 

234 

Andrews,  Jeremiah 

Temple 

266 

Joel 

Charlestown 

Private 

266 

Annis,  Charles 

Windham 

" 

273 

Anthony,   Joseph 

Alstead 

" 

279 

Archelus 

Plaistow 

" 

286 

Archer,   Benjamin 

Keene 

Sergeant 

286 

Ash,  Phineas 

Newton 

Private 

309 

Atwood,  John 

Hampstead 

.345 

Austin,  Moses 

Salem 

359 

Avery,  David 

New  Ipswich 

Private 

366,  370 

Timothy 

Temple 

*' 

362 

Babb,  Joseph 

Peterborough 

" 

385 

Bacon,  Retire 

" 

" 

422 

Badger,    Nathaniel 

Raby  (Brook- 
line) 

" 

435 

Bagley,  Andrew 

Peterborough 

Corporal 

441 

John 

Candia 

Private 

442 

Bailey,  Andrew 

Peterborough 

Corporal 

463,  82S 

Joel 

Hollis 

527,   830 

Richard 

" 

Private 

459 

Baker,  John 

Walpole 

" 

483 

Ball,  Abner 

Fitzwilliam 

" 

533 

Ebenezer 

Hollis 

" 

535 

Ballard,   Wm.    Hudson 

New    Boston 

^fajor 

552 

Banks,    John 

Alstead 

Private 

578 

Barker,  Daniel 

Kxeter 

" 

605 

John 

Fitzwilliam 

Sergeant 

614 

Barnard,    Jonathan 

Peterborough 
Society  Land 

Private 

633 

EKVOLUTIONARY   DOCUMENTS 


175 


Mass.  Rolls 

Nam* 

Kesldence 

Rank 

Vol. 

Page 

Barney,  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 

Plaistow 

" 

713 

Basford,  James 

New  Salisburj- 
(Salisbury) 

763 

Bassett,   Samuel 

Keene 

Fifer 

761 

Batchelder,   Jonathan 

Deerfield 

768 

Bates,  John 

Portsmouth 

Seaman 

466 

Bean,  Benjamin 

Hampstead 

S63 

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 
I  Gilsum 

Matross 

2 

47 

Bishop,  Bethuel 

Marlborough 

Private 

2 

76 

Bissell,   Robert 

New  Ipswich 

" 

2 

91 

Eobert 

Portsmouth 

Matross 

2 

91 

Bixby,  Thomas 

Litchfield 

Sergeant 

2 

91 

Blair.  John 

Peterborough 

Private 

2 

119,   166 

William 

" 

" 

2 

122 

Blaisdell,   William 

Hampton  F'ls 

" 

o 

169,   170 

Blake,   Ebenezer 

Stoddard 

Sergeant 

2 

125 

Hezekiah 

Hawke      (Dan- 
ville) 

Private 

O 

128 

Bliffen,    Ichabod 

Newcastle 

" 

2 

175 

Blodgett,    Jacob 

HoUis 

" 

2 

195,   199 

Blood,  Daniel 

Bedford 

" 

2 

203 

Ephraim 

Hollis 

Corporal 

2 

204 

Francis 

" 

Private 

2 

204 

Nathan 

" 

Sergeant 

2 

208 

Zaccheus 

(  Peterborough 
J  Washington 
i Stoddard 

Private 

2 

211 

176 


REVOLUTIOXART    DOCUMENTS 


Mass.  Rolls 

Name 

liesidence 

Rank 

Vol. 

Page 

Boston,   Anthony 

Bo  sea  wen 

Private 

2 

292 

Bowen,    Jeremiah 

Dunbarton 

" 

2 

325 

Jeremiah,  Jr. 

" 

" 

2 

325 

Boynton,  Elias 

Hollis 

" 

2 

374 

Jacob 

" 

" 

2 

375 

Joshua 

" 

Sergeant 

2 

376 

Boyes,  James 

Londonderry 

Private 

2 

378 

Bradley,  William 

Keene 

" 

2 

420 

Bragdon,  James 

Portsmouth 

Seaman 

2 

425 

Samuel 

" 

" 

2 

425 

Breed,  John 

Packersfield 
(Nelson) 

2 

457 

Breeder,  Samuel 

Temple 

Sergeant 

2 

459 

Brigham,  Abner 

Croydon 

Corporal 

2 

525 

Britton,   Samuel 

Amherst 

Sergeant 

2 

554,   556 

Broderick,    William 

Londonderry 

Private 

O 

558,  562 

Brooks,  Joseph 

Exeter 

Sergeant 

2 

578 

Brown,  Abel 

Hollis 

Private 

2 

592 

Edward 

Exeter 

" 

2 

616 

Josiah 

New    Ipswich 

First  Lieut. 

2 

661 

Michael 

Exeter 

Private 

2 

664 

Peter 

Temple 

" 

2 

673 

Sewall 

Candia 

" 

2 

687 

Bruce,  Josiah 

Hollis 

" 

2 

714 

Bryant,  John 

Londonderry 

" 

2 

730 

Bullard,   Ebenezer 

New  Ipswich 

" 

2 

774,  780 

Burnham,    Benjamin 

Durham 

Corporal 

2 

860 

Burns,  James 

New    Boston 

2 

884 

John 

Amherst 

Private 

2 

884 

Burpee,  Ts^athan 

Candia 

" 

2 

889 

Burroughs,  Josiah 

Londonderry 

<( 

o 

887,  009,  910 

Nathaniel 

(Windham 
\  Londonderry 
C  Peterborough 

2 

908,  909 

Butler,  George 

Dublin 

Private 

2 

946 

Gideon 

(  Pelham 

I  Nottingham 

2 

942,  969 

John 

Peterborough 

Adjutant 

2 

949 

Caldwell,  James 

Windham 

Corporal 

3 

16 

John 

" 

Private 

3 

17 

Paul 

Londonderry 

3 

19 

Samuel 

Windham 

3 

19 

Cammett,  Silas 

Candia 

3 

45 

Campbell,   John 

Henniker 

3 

42 

John 

Hollis 

3 

39,   54 

Eobert 

Newmarket 

3 

46 

Thomas 

\  Londonderry 
(  Nottingham 

3 

40,   56 

Capron,   Oliver 

Pichmond 

Car 

)tain 

3 

85 

REVOLUTIONARY   DOCUMENTS 


177 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Cai-lisle,  Alexander 

Portsmouth 

Seaman 

3 

98 

Carlton.  Benjamin 

Plaistow 

Private 

3 

95,  100 

Jesse 

New    Ipswich 

Drummer 

3 

101 

Nathaniel 

" 

Private 

3 

104 

Samuel 

Newton 

" 

3 

95,  105 

Thomas 

(  Newton 
I  Exeter 

Corporal 

3 

106 

Carney,   Timothy 

Portsmouth 

Matross 

3 

112 

Carpenter,    Samuel 

Richmond 

Private 

3 

126 

Carr,  Nathan 

Dunbarton 

" 

3 

135 

Cass,  Jonathan 

Exeter 

Sergeant 

3 

191 

Caverly,    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 

Hollis 

" 

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 

vSeaman 

3 

390 

Nathaniel 

(  Hampstead 
(  Atkinson 

Private 

3 

393 

Chesley,   William 

Newmarket 

Seaman 

3 

384 

Church,  Iddo 

(iilsum 

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 

" 

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 

Clough,   Benjamin 

King-ston 

" 

3 

647 

Humphrey 

Sandown 

" 

3 

649 

Jonathan 

Hawke    (Dan- 
ville) 

3 

650 

Joseph 

Peterboroug'h 

<< 

3 

650 

Zaccheus 

Poplin        (Fre- 
mont) 

<( 

3 

653 

Cobbj-,  James 

Hampton 

« 

3 

685 

178 


REVOLUTIONARY    DOCUMENTS 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Coburn,   Benoni 

Halestown 
(W^eare) 

Private 

3 

687,   689 

Cochran,  William 

Peterborough 

1  Stoddard 

Lieutenant 

3 

698 

Coffin,  Abner 

Rochester 

Private 

3 

710 

Cogswell,    Amos 

Atkinson 

Captain 

3 

719 

Xathaniel    Peaslee 

" 

Corporat 

3 

723 

William 

" 

Private 

3 

726 

Colburn,    Benjamin 

Pelham 

" 

3 

739 

Nathan 

Hollis 

*• 

3 

691,   742 

Colby,   David 

Xewton 

" 

3 

746 

John 

Candia 

" 

3 

748 

Spencer 

Newcastle 

" 

3 

658 

Theophilns 

So.  Hamilton 

Sergeant 

3 

7.50 

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 

Conroy,   Samuel 

Hollis 

" 

3 

907 

Cook,  Ebenezer 

Keene 

Sergeant 

3 

922 

Coombs,  John 

^lerrimack 

Private 

3 

854 

Cooper,  John 

Plaistow 

" 

3 

978 

Joseph 

f  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 

Crossfiekl,  Timothy 

Keene 

Matross 

4 

159,   174 

Cnmmings,   Benjamin 

Hollis 

Private 

4 

208,   228 

John 

" 

Second  Lieut. 

4 

208 

Peter 

" 

Private 

4 

210 

Philip 

" 

" 

4 

210 

Eeuben 

Merrimack 

)      I 

861 
210 

Samuel 

New    I])swich 

I           4 

861 
219 

Ciinnin£jham.    Robert 

Peterborough 

" 

4 

232 

Currier.  John 

Portsmouth 

Seaman 

4 

241 

Jonathan 

Bow 

4 

241 

Samuel 

Portsmouth 

4 

243 

REVOLUTIONARY    DOCUMENTS 


179 


Name 


Kesiilence 


Mass.  Rolls 


Vol. 


Page 


Currier,   Theophilus 

Ciishing,  John 

William 
Cutter,    Benjamin 
Danforth,  Jacob 
Daniels,    Joseph 
Danielson,    Charles 
Darrah,    Arthur 

Robert 
William 

Dart,    Roger 

Thomas 
Dassance,   Jesse 
Davidson.  Daniel 
Davis,   Elijah 

James 

James 

John 

Josiah 

Moses 

Philip 

Samuel 
Day,   Amos 

Othniel 

Stephen 

W'illiam 
Dean,  Hiram 

James 

Dearborn,  Thomas 
De   Bell,   Warren 
Dewey,   Timothy 
Dickey,  Elias 

James 

Dimond,   Israel 

Dinsmore,    Abraham 
Dodge,  Ephraim 

James 

Joseph 
William 
Dolloff,   Joseph 


\  Newton 

(  So.   Hampton 

New  Boston 

Exeter 

New    Ipswich 

Hollis 

Harrington 

\  Windham 
\  Londonderry 

Litchtield 
\  Windham 
/  Londonderry 

S  u  rry 

Keeiie 

Hampton    F'ls 
New    Ipswich 
Chester 
Nottingham 
So.    Hampton 
Hampstead 

Durham 
Boscawen 
.Swanzey 
Richmond 
Keene 
Chesterneld 
JafFrey 

Monad.    No.    5 
(Marlborough) 
Candia 
Charlestown 
(^ilsum 

Raby    (Brook- 
line) 
Society     Land 

(Antrim) 
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 

29,1 
304 
329 
396 
411 
41 G 
422,  443 

443 
443 

446 
446 
448 
554 
4S6 
495 
497 
506 
521 
526 
534 
537 
564 
581 
585 
587 

605,  636 

606,  636 

690,  691 
630 
715 

639,  743 

755,  765 

780 

787 
821 

823 

827 

841 

859,  860 


180 


KEVOLUTIONAEY    DOCUMENTS 


Name 


Mass.  Rolls 


Dorr.   William 
Dougherty,    Thomas 
Douglas,    Alexander 
Thomas 

Dow,  Evan 

Jabez 

Reuben 

Thomas 
Dudley,    Davidson 

Jeremiah,  Jr. 
Dunster,   Henry 
Dustin,  Moses 
Dutch.  John 
Dutton,    Jonathan 

Dwinell,  John 
Eastman,    Benjamin 

Caleb 


Stephen 

Zachariah 
Eaton,   Elisha 
James 

Jesse 
Sylvanus 
Eddy,  James 
.  Elkins,  Henry 

Ellinwood,   Samuel 
Elliot,  David 

Jacob 

John 

John 

John 

Jonathan 

Samuel 

Thomas 

Timothy 

William 
Ellis.  Deniamin 

Caleb 

John 
Emerson,  Joseph 


Dover 

Portsmouth 
Jatirey 
Keene 

Hollis 

Kensington 

Hollis 

Atkinson 

Hrentwood 

Kingston 

Mason 

Candia 

Xewmarket 
I  Amherst 
[Hollis 

Londonderry 

Hawke     (Dan- 
ville) 

Hollis.  Cocker- 
mouth 

(Groton   or 
Hebron) 

Hawke     (Dan- 
ville) 

Londonderry 

Seabrook 

Candia 

Chester 

Candia 

Seabrook 

Keene 

Hawke      (Dan- 
ville) 

Amherst 

Mason 

Chester 

Canterbury 

Newton 

Peterborough 

Newton 


Hollis 
Keene 

Kiohmond 
A.tkinson 


Matross 
Private 
Matross 
Private 


Captain 
Private 


First  Lieut. 
Private 


Drummer 
Private 
Sergeant 
Private 


Corporal 
Private 


8S5 

899 

903 

905 

16 

910 

910 

914 

916 

4 

11 

68 

93,   94 

2,   95 

100 

111 
158 

1.58 


160 


.5 

153 

5 

169 

.1 

170 

5 

171 

5 

183 

5 

198 

5 

276 

1 

195 

.5 

271 

5 

319. 

326 

5 

28S 

5 

292 

5 

273 

5 

2S9, 

293 

5 

290 

5 

201, 

293 

5 

291, 

293 

5 

275, 

320 

5 

296 

5 
5 
5 

297 
284 
345 

REVOLUTIONARY    DOCUMENTS 


181 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Emerson,  Jost^ph,  Jr. 

Atkinson 

Private 

5 

371 

William 

Portsmouth 

Seaman 

5 

3.52 

Emery,   Richard 

Peterborough 

Private 

.5 

3.59 

Richardson 

" 

5 

372 

Evans,   Benjamin 

Somersworth 

Gunner 

.5 

400,   412 

John 

Walpole 

Private 

5 

1S8 

William 

Kensington 

" 

.5 

419 

Fairfield,  Jeremiah 

Peterborough 

" 

.5 

472 

Farley,   Kendall 

Amherst 

Corporal 

r^ 

501 

Farmer,  Minot 

Hollis 

Sergeant 

.") 

.509,   869 

Farnsworth.  David 

" 

Drummer 

5 

514,   51 S 

Felker,    Isaiah 

Barring'ton 

Private 

5 

.593 

Fellows,  Benjamin 

New    Breton 
(Andover) 

5 

593 

Hezekiah 

Concord 

Matross 

.5 

594 

Felt.   Joseph 

New    Ipswich 

Private 

5 

601 

Ferguson,   Eleazer 

Exeter 

)    ^ 

617 
151 

Ferrin,    Alpheus 

Sandown 

" 

f> 

62S 

Moses 

^  Plaistow 
(  Kingston 

5 

629 

Fifield,    Stephen 

Brentwood 

" 

5 

659 

Fisk,  James 

Hollis 

" 

5 

721 

Josiah 

" 

" 

.5 

726 

Fitzgerald,  Jos.  Mead 

Portsmouth 

" 

.') 

740 

Flanders,    Ezekiel 

Plaistow 

Corporal 

.') 

760 

Jacob 

J  Candia 
^  Concord 

Private 

.5 

760 

Jacob 

So.   Hampton 

" 

5 

76] 

Stephen 

Plaistow 

" 

5 

762 

Fletcher,  John 

1  W^alpole 
j  ^Marlow 

5 

775 

Samnel 

Marlow 

" 

5 

783 

Foot,    Samuel 

Londonderry 

Corporal 

.5 

842 

Samuel 

Chester 

Private 

.5 

842 

Ford,  James 

Notting-ham 

Lieutenaiit 

.') 

858 

Foss,  Henry 

Portsmouth 

Drummer 

5 

883 

Foster,   Joseph 

Dunbarton 

Matross 

.5 

917 

Fowler,    Ebenezer 

Seabrook 

Private 

5 

949 

Philip 

SandowTi 

Drummer 

.') 

943,   954 

French.   Joseph 

\  Hollis 
\  Amherst 

Private 

6 

SO 

Xehemiah 

Hollis 

" 

fi 

87 

Silas 

Keene 

" 

6 

92,  97 

Thomas 

\  Salem 

}  Hampstead 

" 

6 

94 

William 

j  Peterborough 
(  Nelson 

n 

6 

96 

182 


REVOLUTIONARY    DOCUMENTS 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Fuller,  Ezra 

New    Ipswich 

Matross 

6 

161 

Joshua 

Surr,v 

Private 

6 

174 

Gage,    Job 

Salem 

" 

6 

217 

Gardner,   Amos 

Goflfstown 

" 

6 

2c9,   289 

Garland,    Dodavah 

Rochester 

" 

6 

288 

Jonathan 

" 

" 

6 

288,  289 

George,    Jonathan 

Londonderry 

" 

6 

357 

Samuel 

Seabrook 

" 

6 

360 

Gernse^-,   John 

Richmond 

" 

6 

294 

Getchell,    Zebediah 

Plaistnw 

" 

R 

477 

Gilchrist,   Richard 

Peterborovigh 

" 

6 

425 

Gile,   Abraham 

\  Hampstead 
(  Coiis 

" 

6 

426 

Giles,  Daniel 

Brentwood 

Matross 

8 

800 

Richard 

Londonderry 

Private 

{     t 

430 
800 

Thomas 

New  Boston 

Corporal 

6 

432 

Gill,  Silas 

New    Ipswich 

Private 

f. 

443 

Gilman,  Caleb 

(  Exeter 
i  Wakefield 

Sergeant 

6 

459 

Daniel 

Kingston 

Private 

6 

453 

Jeremiah 

riaistow 

Captain 

6 

460 

John 

Exeter 

Private 

fi 

460 

Nathaniel 

(  King'ston 
(  Brentwood 

Sergeant 

6 

461 

William 

Plaistow 

Private 

fi 

461 

Glasscock.    William 

Brentwood 

" 

fi 

485 

Goodrich,    Ezekiel 

New   Boston 

Lieutenant 

fi 

934 

Goodwin,  Jonathan 

Portsmouth 

f. 

616 

Noah 

Somersworth 

Drummer 

6 

619 

(iordon,    Caleb 

Kingston 

Private 

fi 

635 

Josiah 

Chester 

fi 

634 

Josiah 

Exeter 

Pri\ate 

R 

634 

Gorton,   Henry 

Londonderry 

fi 

658 

Goss,  John 

Hollis 

First   Lieut. 

fi 

654 

Gould.  Jonas 

Charlestown 

Private 

fi 

676 

Stephen 

Amherst 

" 

fi 

629,  fi84 

Gove,    Moses 

Seabrook 

" 

fi 

623 

Grace,  Manuel 

Hollis 

Matross 

fi 

701 

Graham,   John 

Peterborough 

Private 

fi 

710 

William 

" 

Corporal 

fi 

711,   784 

Grant,  Daniel 

Somersworth 

Private 

fi 

725 

Duncan 

Portsmouth 

" 

fi 

726 

(iraves,   Josiah 

New  Breton 
(Andover) 

" 

6 

752 

Josiah,   Jr. 

" 

" 

fi 

752 

Samuel 

Monadnock 

" 

6 

757 

Gra.v,   Hugh 

Keene 

Fi-st   Lieut. 

fi 

769 

James 

Portsmouth 

Captain 

6 

771 

REVOLUTIONARY  DOCUMENTS 


183 


Mass.  Rolls 

Mame 

Residence 

Rank 

Vol. 

Page 

Gray,  Joseph  ' 

Keene 

Private 

6 

77.5 

Moses 

Poplin     (Fre- 
mont) 

6 

873 

William 

Keene 

" 

6 

781 

Greelej-,    Benjamin 

Nottingham 

" 

6 

791 

Green,   Bradbury 

Hampton 

Corporal 

6 

797 

Jonathan 

Candia 

Private 

6 

785 

Joseph 

Peterborough 

" 

6 

821 

Joseph 

Swanzey 

" 

6 

821 

Thomas 

(  Peterborough 
1  Swanzey 

6 

835 

Gregg,  Jacob 

Peterborough 

" 

fi 

707 

Griclley,   Samuel 

Hollis 

Captain 

6 

875 

Griffin,   Ebenezer 

Kingston 

Sergeant 

6 

885 

John 

Chester 

Drummer 

6 

877 

Samuel 

Kingston 

Private 

6 

885 

Samuel 

Temple 

" 

6 

878,  885 

Thomas 

Chester 

Drummer 

6 

885 

Thomas 

San  down 

" 

6 

879 

Griffith,    Abraham 

Swanzey 

Matross 

6 

890 

(iriffiths.  John 

Portsmouth 

Corporal 

6 

889 

Griggs,  John 

Keene 

Ensign 

fi 

891 

Grimes,   Jonathan 

(  Peterborough 
1  Hillsborough 

Private 

6 

897 

Moses 

Londonderry 

Sergeant 

6 

898 

William 

" 

Private 

6 

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 

48 

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 

80 

John 

Portsmouth 

Seaman 

7 

89 

Ham,  John 

New    Hamp- 
shire 

Private 

7 

133 

Handley.  Morris 

Londonderry 

Sergeant 

7 

217 

Hardy,   Theophilus 

Exeter 

Private 

7 

257,   280 

Markness,  John 

New  Ipswich 

Second  Lieut. 

7 

286 

Harriman,  Joab 

Chester 

7 

281 

John 

Hampstead 

Corporal 

7 

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 

Rank 

Vol. 

Page 

Harvey,  William 

Portsmouth 

Private 

7 

407,  409 

Haskell,   Jason 

Merrimack 

" 

370,   437,  45S 

Job 

Hamilton    F'ls 

Sergeant 

7 

.426 

Hayes,  James 

Exeter 

Seaman 

7 

644 

Hayward,   David 

Marlow 

Private 

7 

616 

Joseph 

" 

" 

7 

625 

Nathan 

\ Surry 
(  Marlow 

" 

7 

547,   627 

Hearns,  Dudley 

Epping 

" 

7 

667 

Heath,  Aaron 

Alstead 

•' 

7 

678 

Daniel 

Plaistow 

Drummer 

7 

679 

Enoch 

Hampstead 

Private 

7 

679 

Eichard 

" 

Matross 

7 

682 

Samuel 

" 

7 

683 

Samuel 

Plaistow 

Gunner 

7 

683 

Stephen 

'• 

Corporal 

7 

683 

Zebediah 

Hampstead 

Private 

7 

684 

Hig'gins,  Edward 

Portsmouth 

Seaman 

7 

842 

Hill,  David 

Candia 

Drummer 

7 

873 

Ebenezer 

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 

K 

8 

12,   22 

Hockley,  James 

Peterborough 

Sergeant 

7 

8 

560 
25 

Hodgdon,   William 

Dover 

Matross 

8 

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 

^  Goffstown 
)  Danville 

8 

07 

Holbrook,    Benjamin 

Charlestown 

" 

8 

72 

Samuel 

Portsmouth 

" 

8 

86 

Holdridge,  Jehiel 

Gilsum 

Matross 

8 

120 

Holmes,  Lemuel 

Walpole 

Lieutenant 

8 

171 

Philip 

" 

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 


185 


Mass.  Rolls 

Xame 

Residence 

Rank 

Vol. 

Page 

Howe,  JaazaDiah 

Alstead 

Bombardier 

8 

336 

Jonas 

^  Peterborough 
^^larlborough 

Private 

8 

.387 

Xehemiah 

Westmoreland 

" 

8 

345 

Samuel 

Amherst 

" 

8 

347 

Tilly 

Keene 

" 

8 

349,  390 

Hubbard,    David 

Acworth 

Drummer 

8 

426 

David 

Charlestown 

" 

8 

444 

Elisha 

Xew;    Ipswich 

Sergeant 

8 

428 

Hunt,  Henry- 

Hawke    (Dan- 
ville) 

Private 

8 

517 

Moses 

•' 

Fifer 

8 

530 

Hunter,  Eobert 

Londonderry 

8 

550 

Hunting-ton,    William 

Plaistow 

Private 

8 

555 

Huntley,   Nathan 

Marlow 

•' 

8 

556 

Huntoon,    Jonathan 

Salisbury 

8 

556 

Samuel 

Kingston 

Sergeant 

8 

556 

Hutchins,   Samuel 

Temple 

Private 

8 

4.52 

William 

Weare 

Sergeant 

8 

585 

Hutchinson,   Alexander 

Londonderry 

^latross 

8 

585 

Hyde,   James 

Canterbury 

Private 

7 

832 

Ingalls,  Henry 

Richmond 

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 

Rye 

" 

8 

770,  773 

Jewell,   Enos 

Chester 

'" 

8 

1026 

Joseph 

So.    Hampton 

n 

8 

789 

Jewett,   Samuel 

Exeter 

" 

8 

798 

Samuel 

Hollis 

a 

8 

792,   798,   1026 

Johnson,    Ithamar 

Dublin 

" 

8 

834,   885 

Simeon 

" 

" 

8 

873,   888 

William 

Wilton 

a 

8 

882 

Jones,    Josiah 

Londonderry 

" 

8 

942 

Samuel 

Somersworth 

" 

8 

953 

Jordan,   John 

Portsmouth 

" 

8 

983 

Joyce,  Thomas 

Londonderry 

Matross 

8 

891,   1019 

Joyner,   William 

Walpole  , 

Private 

8 

1021 

Judkins,    Ebenezer 

Exeter 

" 

8 

1025 

Keefe,   Jeremiah 

Londonderrj' 

" 

9 

11 

Michael 

Amherst 

« 

)     I 

219 

11 

Kelly.  John 

Walpole 

(( 

9 

47 

Kemp,  Thomas 

Hollis 

" 

9 

88 

William 

J  Peterborough 
} Stoddard 

Matross 

9 

89 

Kendal],  Xathan 

Amherst 

Fifer 

9 

3,  96 

186 


REVOLUTIONARY    DOCUMENTS 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Kennedy,   James 

Peterborough 

Private 

9 

3 

John 

" 

Sergeant 

9 

4 

Kenney,   Israel 

Mollis 

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 

Natlianiel 

" 

Sergeant 

9 

221 

King-,  Benjamin 

New    Ipswich 

Private 

9 

243 

Kingsbury,   Ebenezer 

'_  Keene 
'  Alstead 

^latross 

9 

290 

Knapp,  Abiel 

Richmond 

Private 

9 

327 

Kneeland,   Ichabod 

New   Breton 
(Andover) 

9 

339 

Knii^ht,  Abiel 

Plaistow 

" 

9 

341 

Francis 

Dunbarton 

9 

346 

Knowles,  Isaac 

Candia 

Private 

9 

364 

Knowlton,  Elias 

Dublin 

" 

9 

3S2 

Tliomas 

Nottingham 

" 

9 

368,   388 

Ladd,   Benjamin 

)  Brentwood 
(  Deerfield 

9 

406 

John 

S  Chester 
(  Sandown 

a 

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 

Lary,   Daniel 

jEpping 
J  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 

)  Croydon 
t  Graff  on 

9 

666 

Leonard,   Solomon 

Peterborough 

a 

9 

705 

Let  ton.  John 

Newcastle 

9 

716 

Lewis,   Benjamin 

Portsmouth 

Seaman 

9 

732 

Eli 

Marlow 

Private 

9 

737 

James 

Monad.  No.  ^ 
(Marlborough) 

Corporal 

9 

741 

Libby,   James 

Candia 

9 

619 

Light,  Ebenezer 

Exeter 

Ensign 

9 

786 

EEVOLUTIONARY    DOCUMENTS 


187 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Light,  John 

Exeter 

Corporal 

9 

786 

Little,  Joseph 

Boscawen 

9 

8G6,   869 

Thomas 

I'eterborough 

9 

872 

Locke,  Moses 

Deerfield 

Private 

9 

902 

Long-,    Benjamin 

Chester 

" 

9 

917 

Joseph 

^  Candia 
f  C  hester 

" 

9 

919 

Lougee,  James 

Londonderry- 

" 

6 

659 

Jonathan 

Exeter 

Corporal 

9 

932,   986 

Moses 

*' 

Fifer 

9 

932,  986 

Lovering.  Josepn 

" 

Private 

9 

1012 

Lowell.  John 

New  Boston 

" 

9 

1040 

Peter 

Camden 
(Washington) 

'* 

9 

1038 

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 

Londonderi-y 

" 

10 

430 

McClinche,   Joseph 

Amherst 

Private 

10 

116,  434 

McClui'e,  James 

Candia 

" 

10 

439 

William 

Merrimack 

Sergeant 

10 

439 

McClurg'.  (ieorge 

S  Peterborough 
(  Antrim 

Private 

10 

437,   441 

Eobert 

S  Peterborough 
(  Antrim 

" 

10 

441 

McConnor.    James 

Hollis 

CorjKjral 

10 

447 

MeCormick,  John 

New   Hamp- 
shire 

Matross 

10 

450 

Eobert 

Merrimack 

Private 

10 

448 

McCoy,    James 

Suncook 

(Pembroke) 

Matross 

10 

451 

McDaniel,  Edmund 

Francestown 

Private 

10 

461,  466 

Edward 

Coventry 
(Benton) 

" 

10 

106 

John 

Londonderrj- 

" 

10 

465 

McFarland,   Joseph 

44 

10 

487 

McGaj-,    Samuel 

" 

10 

492 

McGilvary,    William 

^lerrimack 

^ratross 

10 

491,   493 

McGrath,   Daniel 

Amherst 

Private 

10 

496 

McGreg'or,    London 

GofFstown 

10 

137 

Mclntire,    Jacob 

Lyndeborough 

10 

114 

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 


Mass.  Rolls 

Name 

Residence 

Kank 

Vol. 

Fage 

Mack,  Jeremiah 

Marlow 

Private 

10 

109 

Maekay,  John 

Londonderry 

Sergeant 

10 

110 

McKean,   James 

Peterborough 

Private 

10 

517 

McKnight,    Robert 

Londonderry 

" 

10 

568 

McMahan,   James 

" 

" 

10 

548 

McMillan,   Archibald 

jXew  Boston 
(Peterborough 

10 

555,   557 

Magoon,  Moses 

Brentwood 

11 

236 

Samuel 

Exeter 

Private 

10 

605 

Mandel,  John 

Henniker 

Gunner 

\     n 

172 
200 

Manuel,  Peter 

Hampstead 

10 

189 

Samuel 

Bo\v 

10 

208 

March,  Samuel 

Portsmouth 

Private 

10 

220 

Margery,    Jonathan 

Deering 

" 

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 

Richmond 

" 

10 

283 

Jesse 

Deering 

it 

10 

287 

Matthews,  John 

Peterborough 

'• 

10 

349,   355 

Thomas 

New   Boston 

]\ratross 

10 

359 

Maynard,    Jedediah 

Marlborough 

Cor])oral 

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 

W^eare 

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 

Sergeant 

10 

835,  848 

Samuel 

Peterborough 

" 

10 

840,   853 

William 

" 

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 

^loore,  James 

Hampstead 

11 

14 

James 

Merrimack 

Matross 

10 

922,   940 

James 

Peterborough 

Private 

10 

922 

Samuel 

Candia 

" 

10 

942 

Samuel 

Chester 

" 

10 

911,   93H 

William 

Candia 

" 

10 

9i:5 

William 

Chester 

" 

I       11 

9:57 
9 

Morrill,    ^licajah 

Atkinson 

Corporal 

11 

50 

Morrison,   John 

Londonderry 

Private 

11 

44,  70 

John 

Peterborough 

" 

11 

Ofi 

Thomas 

" 

11 

49 

Morse,    Elijah 

New    Ipswich 

Corporal 

11 

90 

PZzra 

Dublin 

Private 

11 

92 

John 

Chester 

Sergeant 

11 

127 

Jonathan 

Dublin 

Private 

11 

102 

Closes 

^  Candia 
}  Chester 

" 

11 

129 

Philip 

Candia 

(( 

11 

129 

Samuel 

** 

" 

11 

129 

Thomas 

Keene 

" 

11 

121 

^Mulligan.   Edmund 

Londonderry 

Private 

11 

188 

Munn.  Joel 

Deerfield 

Sergeant 

11 

198,  20.'> 

Murphy,    Patrick 

•Somers  worth 

11 

239 

?klurray,  John 

Hollis 

Private 

10 

827 

^lussey,   Robert 

Dublin 

Lieutenant 

11 

257 

Thomas 

" 

Drummer 

11 

257 

Nelson,   William 

Keene 

Private 

11 

324 

Nesmith,   John 

Londonderry 

First  Lieut. 

11 

326 

Nevins,  Phineas 

Ilollis 

Private 

11 

328 

William 

Sergeant 

11 

329 

Nichols,   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 

47 «' 

Eliakim 

" 

Private 

11 

478 

Norris,  Benjamin 

Exeter 

" 

11 

512 

David 

" 

Gunner 

11 

513 

Jonathan 

Suncook . 
(Pembroke) 

Matross 

11 

514 

Samuel 

Exeter 

Private 

11 

515 

Norton,   Moses 

Portsmouth 

" 

11 

533 

Simon 

Chester 

11 

535 

Nutter,  W'illiam 

Portsmouth 

Private 

11 

574 

Odiorne,    Nathaniel 

" 

11 

623 

Oliver,   Aaron 

Temple 

Private 

11 

635 

Orr,  Samuel 

Merrimack 

" 

11       J 

680 

190 


REVOLUTIONARY    DOCUMENTS 


Name 


Residence 


Mass.  Rolls 


Vol. 


Page 


Oi-r,  ^Villianl 
Osmond,    Henry 
Paii-e.  Eli 

PInoch 

Isaac 

Jonathan 
Philip 

Paine,   Abel 
Palmer,  Simeon 

Stephen 
Parker,    Abel 

James 

Jonathan 

Phineas 

Samuel 
Parrott,    Samuel 
Patch,  David 
Pattee,  James  Paul 
Patten,   David 

John 

Nathaniel 

Nathaniel 
Patterson,   Adam 

Thomas 
Pearson,   Joseph 
Pease,  Nathaniel 
Peaslee,  David 
Pendexter,    Charles 
Perkins,    Ebenezer 
Perrin,   Eliphalet 

Thomas 
Perry,  Abraham 

Jacob 
Peters,  Daniel 

Israel 
Pettino-ill.  Benjamin 
Peverly,   Frederick 

Philbrook,   Samuel 
Pidsfe,   Henry 
Pierce,  Asa 
Nehemiah 
Filler,  William 
Platts.  John 
Plumley,  Joseph 


Merrimack 

Londonderry 

Richmond 

Nottingham 

Peterboroufj-h 

Londonderry 

Weare 

Pigwacket 

(Conway) 
Chestertield 
Exeter 
Candia 

Peterboroui^h 
Londonderry 
New    Ipswich 
Wilton 
Amherst 
Portsmouth 
Charlestown' 
Londonderry 
Chester 

Eaby    (Brook- 
line) 
Hrtllis 
Amherst 
Temple 
Boscawen 
Salisbury 
Plaistow 
Portsmouth 
Peterborough 
Londonderry 

^  Newmarket 
^  Exeter 

Londonderry 

Richmond 

Plaistow 
Portsmouth 

-(ireenland 

Fitzwilliam 

Wilton 

HoUis 

Portsmouth 

Hollis 

Alstead 


Private 


First    Lieut. 
I*rlvate 


Private 


Seaman 
Private 


Private 


Private 


11 
11 
11 
11 
11 

11 
11 

11 
11 
11 
11 
11 
11 
11 
11 
11 
11 
11 
11 
11 
11 

11 
11 
11 
12 
12 
12 
12 
12 
12 
12 
12 

12 
12 
12 
11 
11 
12 
12 
12 
12 
12 
12 
12 
12 


680 
708 
758 
758 
759 

762 
766 

774 

807 

807 

832,  834 

864 

878 

896 

898 

956 

999 

1031 

1016 

1017 

1019 

1009,  1032 

1007,  1022 

1009 

29 

39,  68 

41 

113 

439,  850 

181,  189 

190 

192 

204 

241 

242 

1033 

1044 

276 

298 

360 

15 

94,  380 

414 

462 

478 


BEVOLUTIONARY    DOCUMEJSTS 


191 


Mass.  Rolls 

Name 

Residence 

Kank 

Vol. 

Page 

Plummer,   Timothy 

Newcastle 

Private 

12 

476 

Pollard,  Barnard 

Candia 

" 

12 

500 

Ezekiel 

" 

" 

12 

501 

Timothy 

Nottingham 

" 

12 

5CG 

Porter,  David 

Londonderry 

" 

12 

5S5 

Noah 

Charlestown 

" 

12 

CO.') 

Potter,  Ebenezer 

i  FitzwilJiam 
)  ]\Iarlborough 

12 

G23 

Powers,   Francis 

Hollis 

Private 

12 

651 

Grant 

" 

" 

12 

651 

Jonathan 

" 

" 

12 

654 

Nahum 

3  Plymouth 
^Hollis 

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 

803 

Jeremiah 

)  Peterborough 
( Stoddard 

12 

814 

Purmort,   Joseph 

Exeter 

" 

12 

851 

Putnam,   Benjamin 

Wilton 

" 

12 

859 

Quimbjr,    Benjamin 

Hawke     (Dan- 
ville) 

12 

889 

Jacob 

Hampstead 

Second  Lieut. 

12 

891 

Jacob,  Jr. 

" 

Private 

12 

891,   892 

Samuel 

Kingston 

12 

889 

William   Dyer 

Hampstead 

Private 

12 

892 

liaino,  John 

)  Peterborough 
/  New  Boston 

12 

968 

Eaymonton,    Samuel 

Charlestown 

" 

12 

1013 

Read.  Daniel 

Peterborough 

Drummer 

13 

9 

Jacob 

Hollis 

Private 

13 

15,   67 

William 

Amherst 

Corporal 

13 

31 

Rice,  Charles 

Surry 

Private 

13 

147 

John 

Hollis 

13 

160 

Richards,   Bradley 

Atkinson 

Private 

13. 

197,   203 

Richardson,    Richard 

\  Peterboi'ough 
} Stoddard 

13 

261 

Thomas 

\  Candia 
(  Chester 

13 

268 

Richey,   James 

Peterborough 

" 

13 

278,   302 

Ricker,  George 

Somersworth 

" 

13 

300 

Roach,    Frederick 

Londonderry 

" 

13 

360 

Eobb,   David 

S  Peterborough 
} Stoddard 

n 

13 

369 

192 


REVOLUTIONARY    DOCUMENTS 


Mass.  Rolls 

Name 

Residence 

Kank 

Vol. 

;■ 

Roberts,    Amaziah 

Winchester 

Private 

13 

369 

Jeremiah 

Somersworth 

" 

13 

370,  406 

John 

Chester 

13 

366 

John 

Londonderry 

13 

406 

Jonathan    or   John 

'_  Candia 
(  Raymond 

Private 

13 

407 

Love 

Somersworth 

" 

13 

410 

Reuben 

Newmarket 

" 

13 

3G6 

Robin,  

Sandown 

" 

13 

393,  420 

Robinson,    Caleb 

Exeter 

Captain 

13 

435 

James 

Pembroke 

Matross 

13 

446 

John 

S  Peterborough 
}  Londonderry 

Private 

13 

4.51 

Peter 

Amherst 

« 

13 

462 

Timothy 

Richmond 

" 

13 

392,   468,  475 

Roby.  James 

Hollis 

Corporal 

13 

475 

Silas 

Merrimack 

Private 

13 

476 

Rogers,  John 

Portsmouth 

" 

13 

510 

Samuel 

Londonderry 

Matross 

13 

519 

Rollins,  John 

Hampton    F'ls 

13 

53/ 

Thomas 

Hollis 

Private 

13 

537 

Ross,  James 

Exeter 

13 

586 

Rovve.  

Sandown 

Gunner 

13 

615 

John 

New  Breton 
(Andover) 

13 

624 

John 

Chester 

Private 

13 

618 

John 

Portsmouth 

" 

13 

618 

Rowell.   Enoch 

Candia 

Sergeant 

13 

626 

Samuel 

Portsmouth 

Matross 

13 

625 

William 

Sandown 

Private 

13 

626,   627 

Rundlett,    Satchwell 

Portsmouth 

" 

13 

663 

Runnells,    Joseph 

New  Durham 

13 

663 

Robert 

3  Chester 
I  Candia 

Private 

13 

666 

Russell.   Aquilla 

Walpole 

" 

13 

674,  684 

David 

Richmond 

Sergeant 

13 

669,   676,   687 

James 

Litchfield 

Second   Lieut. 

13 

600 

W. 

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 

Sargent,  Paul  Dudley 

Amherst 

Colonel 

13 

817,  939,  994 

Sartwell.  Simon 

Charlestown 

Sergeant 

13 

825 

Savage.    Thomas 

Portsmouth 

" 

13 

840 

Sawtell,  John 

New    Ipswich 

Artificer 

13 

849,   854.  856 

Jonathan 

Rindge 

Private 

13 

958 

REVOLUTIONARY   DOCUMENTS 


193 


Mass.  Rolls 

Name 

Kesidence 

Kank 

Vol. 

Page 

Sawtell,  Solomon 

Hollis 

Private 

14 

645 

Sawyer,  John 

Hampstead 

" 

13 

874 

Scales,   Isaac 

Plaistow 

13 

896 

Scipio 

" 

Private 

13 

986 

Scott,  David 

Peterborough 

Drummer 

13 

912 

James 

t  Peterborough 
j  Stoddard 

Corporal 

13 

916 

James 

Winchester 

(t 

13 

916 

John 

Peterborough 

Private 

13 

920 

Thomas 

" 

" 

13 

927 

William 

New    Ipswich 

" 

13 

928 

William 

Peterborough 

Captain 

13 

929 

William 

" 

Lieutenant 

13 

929 

William 

" 

Private 

13 

929 

Scranton,  George 

Salisbury 

" 

13 

931 

Scribner,    Samuel 

Hollis 

" 

13 

932 

Searle,  Joseph 

" 

" 

13 

942 

Seavey,  John 

Nottingham 

" 

13 

901,  1017 

Senter,  Abraham 

Portsmouth 

" 

13 

985 

Simeon 

Londonderry 

" 

13 

985 

Thomas 

" 

Sergeant 

13 

986 

Severance,  Abel 

New    Ipswich 

Private 

13 

1008 

Benjamin 

Boscawen 

13 

1010 

Caleb 

(Nottingham 
"l  Londonderry 

Private 

13 

1008 

Daniel 

Camden 
(Washington) 

13 

1008 

Ebenezer 

Temple 

<i 

13 

1017 

Ephraim 

Kingston 

a 

13 

1009 

Joseph 

Nottingham 

"' 

13 

1009,  1011 

Sewall,   Thomas 

Lyndeborough 

Sergeant 

13 

1019 

Seward,  

Portsmouth 

14 

668 

John 

" 

Seaman 

14 

669 

Shafter,  Simon 

Winchester 

Private 

14 

6 

Shattuck,    Jeremiah 

Hollis 

" 

14 

24 

Shaw,   Follansbee 

\  Chester 
1  Sandown 
Eaby    (Brook- 

" 

14 

46 

Shedd,  Daniel 

" 

14 

90 

line) 

Shepherd,    Thomas 

Weare 

i< 

14 

127 

Sherman,  David 

Richmond. 

<( 

14 

88 

Isaac 

Exeter 

Major 

14 

138 

Shirley,   James 

Chester 

Private 

14 

134,  161 

John 

" 

" 

14 

161 

Thomas 

(( 

14 

162 

Simonds,  Ephraim 

Plaistow 

Private 

15 

336 

Simeon 

Henniker 

a 

1.5 

340 

Simpson,    Edward 

Portsmouth 

Seaman 

14 

254 

194 


EEVOLUTIONAEY   DOCUMENTS 


Mass.  Eolls 

Name 

Kesidence 

Rank 

Vol. 

Page 

Slade,  John 

J  Alstead 
f  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 

' 

14 

447 

Jonathan 

Atkinson 

<t 

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 

•' 

14 

643 

Southack,    Cyprian 

Portsmouth 

" 

14 

653 

Spaulding,    Ebenezer 

Camden 
(Washington) 

Private 

14 

687 

Jacob 

Hollis 

i< 

14 

688 

William 

Eaby    (Brook- 
line) 

•t 

14 

674,  677 

William,  Jr. 

" 

<( 

14 

674,  678 

Spear,  Samuel 

Peterborough 

" 

14 

707 

Spinney,  Daniel 

Portsmouth 

" 

14 

723,  728,  729 

Spofford,    Jonathan 

Deerfield 

<i 

14 

673 

Stanford,   James 

Peterborough 

Corporal 

14 

819 

Joseph 

S  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 

lOOf) 
210 

Stiles,    Eli 

Hollis 

" 

15 

17,  18 

Jeremiah 

Keene 

Cap 

tain 

15 

20 

REVOLUTIONAKY  DOCUMENTS 


196 


Mas8.  Rolls 

Name 

Residence 

Rank 

'      Vol. 

f 

Page 

Stiles,  Joseph 

Wilton 

Corporal 

15 

21 

Stinson,  James 

Peterborough 

Private 

15 

35 

Stocker,  Robert 

Gorhamtown 
(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 

" 

15 

110 

Silas 

Dublin 

" 

15 

121 

Stowe,    Jonah 

Alstead 

Corporal 

15 

149 

Straw,  John 

^  Chester 
f  Sandown 

Private 

15 

177 

Thomas 

K  Chester 
)  Candia 

" 

15 

177 

William 

" 

15 

177 

Stubbs,  Isaac 

Brentwood 

" 

15 

211,  212 

Swan,  John 

Peterborough 

Sergeant 

15 

275 

Swett,  Samuel 

Kingston 

" 

15 

287 

Stockman 

Halestown 
(Weare) 

Private 

15 

287,  310 

Sykes,   Othniel 

Hinsdale 

" 

14 

203,  204 

Taggart,   James 

S  Peterborough 
(  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 

". 

15 

419 

David 

Charlestown 

Surgeon 

15 

421 

John 

Hillsborough 

Private 

15 

374 

Joseph 

j  Chester 
i  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 

(t 

15 

518 

Jeremiah 

" 

" 

15 

537 

Nehemiah 

<( 

" 

15 

549 

Paul 

Deerfield 

u 

15 

552 

Thing,  Nathaniel 

Exeter 

Sergeant 

15 

573 

Thomas,  Peter 

Portsmouth 

Private 

15 

608 

Philip 

Rindge 

Captain 

15 

609 

Thompson,    Amos 

Pigwacket 
(Conway) 

Corporal 

15 

627 

James 

Peterborough 

Private 

15 

673 

Jesse 

Westmoreland 

" 

15 

841 

196 


KEVOLUTiONARy    DOCUMENTS 


M 

ass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Thurber,  Hezekiah 

Eichmond 

Corporal 

15 

708 

Thurston,  Moses 

Mollis 

Private 

15 

713,   717,   719 

Torse3%    Joseph 

Brentwood 

Drummer 

15 

877 

Joseph 

(  Chester 
)  Sandown 

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,   Arclielaus 

Amherct 

Captain 

15 

918 

Archelaus,  Jr. 

" 

Private 

15 

904,  919 

Ezra 

New    Ipswich 

Captain 

15 

909 

Ezra,  Jr. 

" 

Private 

15 

909 

Towusend,    Ebenezer 

Hollis 

" 

15 

927 

Tozier,  John 

Monad.  No.  5 
(Marlborough) 

15 

941 

Treadwell,    Samiiel 

Peterborough 

" 

16 

9,  35 

Tubbs,    Fredericli 

Marlow 

Corporal 

16 

92 

Tucker,   John 

Peterborough 

Private 

16 

108 

Tufton,  Thomas  Satch- 

well 

New    Ipswich 

" 

16 

131 

Turner,  James 

JafPrey 

" 

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 

Vance,  John 

Chester 

i« 

16 

279 

John 

Londonderry 

Sergeant 

16 

279 

William 

" 

Fifer 

16 

280 

Variel,    Joseph 

Dartmouth 
Colle-e 

Private 

16 

290 

Vorce,   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. 

1   " 

17 

500 

Walton,  Josiah 

New  Ipswich 

Private 

Ward,  Melcher 

Hampton    F'ls 

17 

Wardwell,    Jeremiah 

Pembroke 

Private 

i       17 

555 

Watson,  Jonathan 

Plaistow 

" 

16 

713 

Weare,  James 

Londonderry 

Drummer 

17 

KEVOLUTIONARY   DOCUMENTS 


197 


Mass.  Rolls 

Name 

Residence 

Rank 

Vol. 

Page 

Weare,  John 

Merrimack 

Private 

17 

Webster,    Abraham 

Weare 

" 

16 

770 

Benjamin 

Boscawen 

If) 

771 

Joseph 

Salem 

16 

776 

Welch,  Benjamin 

Nottingham 

16 

415,  861 

John  Lewis 

New  Boston 

Sergeant 

16 

858 

Matthias 

Nottingham 

16 

862 

Peter 

Dublin 

Second  Lieut. 

16 

859 

Samuel 

New  Boston 

16 

814 

Wells,  Joseph 

Nottinghatn 

Private 

16 

846 

Westcott,  James 

Eichmond 

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 

a 

16 

980 

Eeuben 

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 

u 

" 

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 
J  Hawke     (Dan- 
ville) 

(( 

17 

Wilson,    Benjamin 

Londonderry 

(( 

17 

Daniel 

Keene 

(( 

17 

Elijah 

Pelham 

" 

17 

George 

Peterborough 
Stoddard 

" 

17 

John 

Stoddard 

" 

17 

Eobert 

Candia 

" 

17 

Supply 

New    Ipswich 

Corporal 

17 

William 

Candia 

Private 

17 

Witherell,   John 

Somersworth 

" 

17 

Withing-ton,    William 

Fitzwilliam 

" 

17 

Wood,  William 

Hollis 

" 

17 

Woodcock,    Michael 

Peterborough 

" 

17 

Woolley,  John 

Eichmond 

<( 

17 

198 


EEVOLUTIONARY   DOCUMENTS 


Mass.  KoUs 

Name 

Residence 

Bank 

Vol. 

Page 

Worcester,  Noah 

Hollis 

Fifer 

17 

Worth,  Timothy- 

Hawke    (Dan- 
ville) 

Pi'ivate 

17 

Wright,    Daniel 

Gilsum 

Gunner 

17 

Samuel 

Hollis 

Private 

17 

Uriah 

t« 

" 

17 

Wyman,  John 

Kingston 

17 

Yeaton,    Kichard 

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 
EEVOLTJTIONARY  PENSION  EOLL 


Reprinted  from    Volume   1    of  the    '■'■  Report  from   the    Secretary  of 
War   in    Obedience   to    Resolutions   of  the    Seyiate    of  the 
5th  and  30th  of  June^  1834,  <*w^  ^^^  3d  of  March, 
1835,  in  Relation  to  the  Pension  Estab- 
lishment of  the  United    States. 
Washington :  Printed  by 
Duff  Green.  1835.'' 


200  EEVOLUTIONARY   DOCUMENTS 

Statement  Showing  the  Names,  Rank,   ^c,  of  Invalid  Pensioners 


Names 


Caleb  Aldrich 
Theophilus  B.  Adams 


Jared  Ballou 
Isaac  Brown 
Samuel  Basset 
Nehemiah  Brown 
James  Blodgett 


James  Campbell 


Lemuel  Dean 


Windsor  Gleason 
Jonathan  Holton 


Benjamin  Howe 
Abijah   Houghton 

Elijah  Knight 


Samuel  W.  Loveland 

Peter  Mason 
Joel  Porter 


Charles  Eice 
Aaron  Smith 
Hezekiah  Sawtell 

(C 

William   Smart 


Rank 


Annual 
Allow- 
ance 


Description  of  Service 


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  J 

Col.  Bead's  regt. 
21st  regt.  U.  S.  Inf. 


31st  regt.  U.  S.  Inf. 
Read'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. 

Cilley'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. 

a 
ti 

Stark's  regt. 


When  placed 

on 
pension    roll 


Aug.    25,  1794 
Dec.    27,  1815 


Apr.  12,  1S20 
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. 

Nov. 
July 
Sept. 

Nov. 

June 

July 
Oct. 


13,  1819 

26,  1794 

1,  1819 

17,  1820 

18,  1796 

18,  1786 
17,  1809 

27,  1819 

2,  1810 


REVOLUTIONARY    DOCUMENTS  201 

residing^  in   Cheshire   County,  in  the  State  of  New  Hampshire. 


Commencement 
of  pension 


Laws  under  which  they  were  inscribed,  increased,  and 
reduced;    and   remarks. 


Mar. 

4, 

1795 

Apr. 

24 

1816 

May 

11 

1815 

Apr. 

24 

1816 

Oct. 

1 

1829 

Jan. 

27 

1814 

Sept. 

6 

1823 

Aug. 

30 

1826 

Apr. 

27 

,  1828 

Aug. 

27 

1818 

Mar. 

4 

1820 

Mar. 

4 

1789 

Sept. 

25 

1807 

Apr. 

24 

1816 

Sept. 

4 

1794 

Oct. 

8 

1807 

Apr. 

24 

1816 

Mar. 

4 

1795 

Sept. 

8 

1816 

Apr. 

24 

1816 

Jan. 

6 

1823 

Sept. 

19, 

1828 

Mar. 

4, 

1795 

Aug. 

1 

1809 

Apr. 

24 

1816 

Nov. 

20, 

1824 

Sept, 

4 

1827 

Jan. 

11 

1814 

Mar. 

4, 

1795 

Apr. 

24, 

1816 

Mar. 

18, 

1818 

Mar. 

4, 

1820 

Mar. 

4, 

1795 

Apr, 

24, 

1816 

July 

31 

1786 

Apr. 

24, 

1816 

Sept. 

28, 

1818 

Apr. 

24, 

1816 

Apr. 

24, 

1819 

Feb. 

2, 

1809 

Apr. 

24, 

1816 

April  20,  1796. 

Increased  by  act  April  24,  1816.     Died  January  4,  1828. 

Acts  military  establishment. 

Increased  by  act  April  24,  1816. 

Increased.     Died   August    15,   1831. 

Acts  military  establishment. 


Feb.  4,  1822. 

March    18,    1818.     Eelinquished    for    the    benefit    of    act 

March  18,  1818,  and  reinstated  on  invalid  roll  act  May 

1,  1820.     Died  Aug.  19,  1826. 

June  7,  1785, 

June  7,  1785.     Increased  by  act  April  25,  1808. 

Increased  by  act  April  24,  1816.     Died  Oct.  12,  1825. 

April  20,  1796. 

Increased. 

Increased  by  act  April  24,  1816. 

June  7,  1785.     Died  August  8,  1816. 

April   20,   1796. 

Increased  by  act  March  27,   1807. 

Increased    by    act    April    24,    1816.     Died    November    19, 

1821. 
Acts  military  establishment. 
May  24,   1828.     Transferred  from  Vermont  from  March 

4,  1829, 
June  7,  1785. 

Increased   by   acts    military   establishment. 
Increased  by  act  April   24,   1816. 
Acts  military  establishment. 
Eeduced. 

Acts  military  establishment. 
April  20,   1796. 

April  20,  1796.     Increased  by  act  April  24,  1816. 
Increased  by  act  March  18,  1818. 
Increased  by  act  March  4,  1820. 
April  20,  1796. 

Increased  by  act  April  24,  1816.     Died  October  12,  1831, 
June   7,   1785, 

Increased   by   act   April   24,    1816.     Died   June   6,   1819. 
March  3,  1809. 

Increased  by  act  April  24,   1816. 
Increased  by  act  March  18,  1818. 
April  27,  1810. 
Increased  by  act  April  24,  1816.     Dead. 


202  REVOLUTIONARY  DOCUMENTS 

Statement  Showing  the  Names,   Hank,   ^c,  of  Invalid  Pensioners 


Names 


Eank 


Annual 
Allow- 
ance 


Description  of  Service 


When   placed 

on 
pension    roll 


Josiah  Wood 

Private 

48.00 

Foster's  11th  Inf. 

June 

7,  1819 

(( 

" 

96.00 

" 

Philemon  Wright 
« 

Surgeon 

48.00 
96.00 

Burton's  4th  Inf. 

Oct. 

9,  1818 

Statement  Showing  the  Names,  Rank,   ^c,  of  Invalid  Pensioners 


Names 


Description  of  Service 


When    placed 

on 
pension    roll 


William  Curtis 

Private 

30.00 
60.00 
96.00 

Whiting's  regt. 

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 
96.00 

New  York  militia 

Nov. 

29,  1820 

Benjamin  Stephenson 

2d  Lieut. 

112.50 
135.00 

U.   S.   11th   Infantry 

Apr. 

1,  1816 

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 

72.00 

a 

REVOLUTIONAEY  DOCUMENTS  203 

residing  in  Cheshire  Cou7ity,  in  the  State  of  New  Hampshire. 


Commencement 
of  pension 


Laws  under  which  they  were  inscribed,  increased,  and 
reduced;    and   remarks. 


Sept. 
Nov. 
Sept. 
Nov. 


4,  1813 

19,  1832 

14,  1813 

7,  1831 


Acts  military   establishment. 
Increased. 

Acts  military  establishment. 
Increased.     Transferred    from 
1825. 


Massachusetts    March    4, 


residing  in  Coos  County^  in  the  Stale  of  Neiv  Ilamjjshire. 


Commencement 
of  pension 


Laws  under  which  they  were  inscribed,  increased,  and 
reduced;    and   remarks. 


Mar. 

4, 

1800 

Sept. 

21, 

1808 

Apr. 

24, 

1816 

Oct. 

11, 

1833 

Dec. 

15, 

1819 

Jan. 

19, 

1830 

Aug-. 

31, 

1814 

Apr. 

3, 

1820 

Feb. 

19, 

1822 

June 

16, 

1815 

Apr. 

24, 

1816 

Mar. 

4, 

1789 

July 

30, 

1814 

Apr. 

29, 

1815 

Nov. 

21, 

1831 

Mar.  3,  1809. 

Increased    by    acts   military    establishment. 
Increased  by  act  April  24,  1816. 
Acts  military  establishment. 
Acts  military  establishment. 
Increased. 

Acts  military  establishment. 
Acts  military  establishment. 
Increased, 

Acts  military  establishment. 
Increased  by  act  April  24,  1816. 
June   7,   1785. 

Increased   by  acts   military   establishment. 
Transferred  from  Maine  Sept.  4,  1827. 
Acts  military  establishment. 
Increased.     Transferred    from    Massachusetts 
1826. 


Sept.     4, 


204  KEVOLUTIONARY    DOCUMENTS 

Statement  Showing  the  Names,  Rank,   cj-c,  of  Invalid  Pensioners 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Descrij)tion of  Service 

on 

ance 

pension    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 

Revolutionary  army 

Jabez   Church 

" 

30.00 

Hubbard's  regt. 

Apr. 

25,  1808 

<( 

" 

48.00 

" 

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 

Cilley's  regt. 

Thomas   Eastman 

" 

45.00 
72.00 
96.00 

" 

Jan. 

26,   1795 

Ebenezer  Eaton 

Sergeant 

X.  H.  Vols. 

Jan. 

18,  1834 

Eeuben  Dow 

Captain 

72.00 

Cilley's  regt. 

(( 

" 

180.00 

" 

James  Dow 

Musician 

60.00 
96.00 

25th  regt.  U.  S.  Inf. 

Dec. 

19,  1815 

David  Danning 

Corporal 

30.00 

Dyson's    1st   Artillery 

" 

" 

4S.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 

u 

32.00 
96.00 

Gregg's  24th  Inf. 

May 

20,  1816 

Erastus  Fanning 

" 

96.00 

U.  S.  Artillery 

a 

(( 

72.00 

" 

Nov. 

19,  1823 

James  Gould 

Lieutenant 

160.00 

Cilley's  regt. 

« 

(( 

181.33 

« 

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 

" 

20.00 

Scammell's   regt. 

Aug. 

26,  1795 

(( 

" 

32.00 

" 

Samuel  Lacount 

Private 

40.00 

Johnson's  regt. 

June 

20,  1787 

•* 

" 

60.00 

" 

Aug. 

31,  1824 

REVOLUTIONARY    DOCUMENTS 

residing  in  Crrafton  Counti/,  in  the  State  of  Neiv  Hampshire. 


205 


Commencement 
of  pension 


Laws  under  which  they  were  inscribed,  increased,  and 
reduced;    and   remarks. 


June 

16, 

1815 

Apr. 

24, 

1816 

Nov. 

13, 

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 

July 

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, 

1S15 

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 

Acts  military  establishment. 
Increased    by  act   April   24,    1816. 
Acts  military  establishment. 

April  20,   1796. 

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   by   act  April  24,   1816. 

June  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  by  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. 

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. 

Eeduced.     Died  February  1,  1826, 

June  7,  1785. 

Increased  by  act  April  24,  1816. 

Acts  military  establishment. 

Eeduced  by  act  March  3,  1819. 

Increased. 

Acts  military  establishment. 

Increased  by  act  April  24,  1816. 

April  20,  1796. 

Increased  by  act  April  24,  1816. 

June  7,  1785. 

Increased  by  act  Aug.  2,  1813. 


Transferred  from  Mas- 


Died  July  26,  1831. 


206  REVOLUTIONARY    DOCUMENTS 

Statement  Showing  the  Names,  Rank,   ^c,  of  Invalid  Pensioners 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description of  Service 

on 

ance 

pension 

roll 

Samuel  Laeount 

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 

u 

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 

I^nsign 

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 

^Yilliam   Wallace 

jj 

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 

>i 

52.50 
84.00 

6th  regt.  U.  S.  Inf. 

Apr. 

3, 

1816 

REVOLUTIONARY    DOCUMENTS  207 

rending  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. 

22, 

1807 

April    25,    1808. 

Apr. 

24, 

1816 

Increased  by  act  April  24,  1816. 

Oct. 

1, 

1813 

Acts  military  establishment. 

Nov. 

3, 

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  militarj^  establishment. 

Feb. 

5,' 

1821 

Acts  militai-3^  establishment.     Died  November   20,   1S28. 

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. 

17, 

1807 

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  militarjr  establishment. 

Feb. 

8, 

1816 

"                         " 

Apr. 

24, 

1816 

Increased  hy  act  April  24,  1816. 

208  REVOLUTIONARY     DOCUMENTS 

Statement  Showing  the  Names,    Rank,    ^c,   of  Invalid  Pensioners 


Annual 

When 

placed 

Naivtrs 

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  Fletclier 

„ 

15.00 
24.00 

Hale's  regt. 

Aug. 

22,  1794 

« 

48.00 
84.00 

<( 

Stephen  Fuller 

20.00 
32.00 

Haw's    regt.   Inf. 

Sept. 

27,  1796 

Joseph  Greeley 

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 

Peabody's  regt. 

« 

9B.00 

" 

Joshua  Haines 

30.00 
48.00 
76.80 

Nixon's  CO.  Inf. 

June 

21,  1796 

James  Hawkley 

60.00 
96.00 

Cillej-'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.0O 
96.00 

Stickney's  regt.  Inf. 

Jan. 

22,  1796 

John  Lincoln 

15.00 

Col.  Bailee's  regt. 

Oct. 

10,  1795 

" 

36.00 

" 

" 

57.60 

" 

Randall  McAllister 

60.00 
96.00 

Stark's  regt. 

Sept. 

13,  1808 

James  Moore 

60.00 

Arnold's  regt. 

a 

96.00 

« 

Hugh  N.  McQuesten 

Sergeant 

96.00 

Crocker's  gth  Inir. 

Feb. 

1,  1819 

Joseph  Manning 

Private 

48.00 

9th  regt.  U.  S.  Inf. 

Feb. 

24,  1816 

If 

" 

72.00 

" 

« 

John   Orr 

Lieutenant 

120.00 

Stickney's  regt 

Sept. 

13,  1796 

*' 

" 

136.00 

" 

Samuel  Stoker 

Private 

30.00 

Revolutionary  army 

July 

29,  1796 

James   Spaulding 

" 

96.00 

Putnam's  militiv. 

Mar. 

14,  1818 

William  Taggart 

Ensign 
« 

60.00 
78.00 

Revolutionary  army 

Oct. 

27,  1796 
« 

REVOLUTIONARY  DOCUMENTS  209 

residing  in  Hillshorough   County,  in  the  State  of  New  ITampshire. 


Commencement 
of  pension 


Dec. 
July 

June 

Sept. 

Apr. 

Dec. 

May 

Mar. 

Apr. 

Sept. 

Apr, 

Feb, 

Oct, 

Apr. 

Nov. 

Dec. 

Apr. 

Mar. 

Mar. 

Apr. 

Jan. 

Apr. 

Dec. 

July 

Mar. 

Apr. 

Feb. 

Mar. 

July 

Apr. 

Mar. 

Apr. 

Sept. 

Apr. 

Sept. 

May 

Dec. 

Sept. 

Apr. 

Mar. 

Nov. 

Mar. 
Apr. 


ILsi-ws  under  which  they  were  inscribed,  increased,  and 
reduced;    and   remarks. 


1 

1825 

8 

1813 

10 

1815 

4 

1794 

24 

1816 

6 

1820 

6 

1828 

4 

,  1794 

24 

1816 

4 

1794 

24 

1816 

13 

1820 

8 

1807 

24 

1816 

2 

1796 

29 

1807 

24 

1816 

4 

1795 

16 

1811 

24 

1816 

6, 

1808 

24 

1816 

1 

1815 

8 

1815 

4, 

1795 

24 

1816 

12 

1827 

4 

1795 

15, 

1810 

24 

1816 

7 

1S08 

24 

1816 

4 

1794 

24 

1816 

5, 

1815 

14 

1815 

2, 

1833 

13, 

1796 

24 

1816 

4. 

1795 

25, 

1815 

4, 

1795 

24, 

1816 

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  by  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  by  act  April  ?4,  1816, 
Died  May  12,  1828. 
April  20,  1796, 
Increased. 

Increased  by  act  April  24,  1816, 
April    25,    1808. 

Increased  by  act  April  24,  1816. 
April  20,  1796. 

Increased  by  act  April  24,  1816. 
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.  March  4,  1826.     Re- 
transferred  to  New  Hampshire  March  4,  1831. 
April  20,  1796. 
Increased  by  act  April  24,  1816, 


Died  May  23,  1819. 
Died  December  15,  1831. 


210  REVOLUTIONARY    DOCUMENTS 

Statement  Showing  the  Names,   Rank,   ^c,  of  Invalid  Pensioners 


Annual 

When   placed 

Names 

Eank 

Allow- 
ance 

Description  of  Service 

on 
pension   roll 

William  Taggart 

Ensign 

240.00 

Revolutionary  army 

Nov,    16,  1S19 

u 

78.00 

u 

Mar.      4,  1820 

Josiah  Walton 

Private 

20.00 
32.00 

Bird's  regt. 

Aug.    22,  1794 

Jacob  Wellman,   Jr. 

" 

15.00 

" 

<( 

it 

" 

24.00 

i( 

Josiah  Ward 

96.00 

Revolutionary  army 

Sept.  26,  1823 

REVOLUTIONAEY  DOCUMENTS  211 

residing  in  HiUshorough  County,  in  the  State  of  New  Hampshire. 


Commencement 

Laws  under  which  they  were  inscribed,  increased,  and 

of 

pension 

reduced;    and   remarks. 

Sept. 

19,  1819 

Relinquished  for  benefits  of  act  March,   1818.     Dropped 
under  act  May  1,  1820,  and  reinstated  on  invalid  roll 
under  act  May  1,  1820. 

Mar. 

4,  1820 

Died  Mar.  21,  1830. 

Sept. 

4,  1794 

April  20,  1796. 

Apr. 

24,  1816 

Increased  by  act  April  24,  1816. 

Sept. 

4,  1794 

April  20,  1796. 

Apr. 

24,  1816 

Increased  by  act  April  24,  1816. 

July 

31,  1823 

Acts  military  establishment.     Died  April  20,  1824 

212  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.   Eead's  regt. 

Francis  Blood 

" 

60.00 

Griswold's  regt.  Inf. 

Oct. 

4,  1808 

" 

" 

96.00 

Jeremiali  Bean 

" 

30.00 

9th  regt.  U.  S.  Inf. 

Jan. 

29,  1816 

a 

" 

48.00 

" 

(( 

(( 

96.00 

" 

James  Burseil 

" 

96.'00 

U.  S.  4oth  Inf. 

Aug. 

22,  1822 

Joseph  Cofran 

t< 

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 

Eoyal  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,   1818 

Samuel  Potter 

Sergeant 

30.00 
40.00 
64.00 

Cilley's  regt. 

Aug. 

18,   1796 

Asa  Putney- 

u 

30.00 

48.00 

Sticknej^'s  regt. 

Joseph  Patterson 

Private 

30.00 

48.00 

Col.  Baldwin's  regt. 

Oct. 

24,  1796 

Eliphalet    Pieed 

" 

60.00 

U.  S.  Infantry 

.. 

96.00 
96.00 

(( 

Moses  Trussell 

(> 

40.00 
60.00 

Stark's  regt. 

Oct. 

30,  1796 

i« 

" 

96.00 

♦' 

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 

a 

48.00 
96.00 

Gates's  Artillery 

Mar. 

10,  1818 

Peter  Whitaker 

96.00 

Bradford's  N.  H.  mil. 

May 

9,   1820 

KEVOLUTIONAET   DOCUMENTS  213 

residing  in  Merrimack  County^  in  the  State  of  New  Hampshire. 


Commencement 

Laws  under  which  they  were  inscribed,  increased,  and 

of 

pension 

reduced;   and  remarks. 

ilar. 

4 

1795 

April  20,  1796. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Dec. 

16 

1806 

April  25,   1808. 

Apr, 

24 

1816 

Increased  by  act  April  24,  1816. 

Nov. 

6 

1814 

Acts  military  establishment 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Jan. 

8 

1834 

Increased. 

June 

18 

1822 

Acts  military  establishment. 

July 

12 

1829 

Died  March  4,  1830. 

Aug-. 

18 

1831 

Died  Feb.  28,  1834. 

July 

9 

1813 

(i                       « 

Jan. 

16 

1832 

((                                                   K 

Dec. 

2 

1833 

Increased. 

Dec. 

10 

1814 

July  8,  1815. 

Sept. 

4 

1814 

Increased  by  acts  military  establishment. 

Jan. 

29 

1821 

Acts  military  establishment. 

Jan. 

19 

1830 

Increased. 

Apr. 

2 

1813 

Acts  military  establishment. 

Dec. 

3 

1793 

April  20,  1796. 

Sept. 

6 

1808 

Increased   by   act   April   25,   1808. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Mar. 

4 

1795 

April  20,  1796. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Sept. 

4 

1794 

April  20,  1796. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Mar. 

4 

1789 

June   7,    1789. 

Apr. 

24 

1816 

i 

Increased  by  act  April  24,  1816. 

Transferred  from  Massachusetts  March  4,  1825. 

July 

31 

1796 

June  7,  1785. 

Sept. 

25 

1812 

Increased  by  act  Aug.  2,  1813. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

June 

20 

1832 

Acts  military  establishment. 

Dec. 

28 

1835 

Aug. 

22 

1815 

Acts  military  establishment. 

Nov. 

7 

1831 

Increased. 

Jan. 

1 

1814 

April  24,  1816.     Died  Aug.  16,  1833. 

214  REVOLUTIONARY    DOCUMENTS 

Statement  Showing  the  Names,  Rank,   ^c,  of  Invalid  Pensioners 


Annual 

When 

placed 

Names 

Eaj^k 

Allow- 

Description of  service 

on 

ance 

pension   roll 

Samuel  Allen 

Private 

24.00 

Cilley's  regt. 

Nov. 

24,  1812 

" 

" 

38.40 

" 

Samuel  C.  Arickson 

Serg-eant 

60.00 

(1 

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 

" 

20.00 

Cummings's  Inf. 

Apr. 

15,   1816 

(( 

" 

30.00 

" 

Joseph  Cllley 

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 

Kopes's  CO.  21st  Inf. 

May 

9,  1822 

Jonathan  Elkins 

20.00 
32.00 
72.00 

Haigle's  Light  Drag. 

AjDr. 

13,  1816 

John  Elliot 

Private 

64.00 

45th  regt.  U.  S.  Inf. 

July 

29,  1815 

Francis  Davidson 

u 

48.00 
76.80 

Bridge's  regt. 

Aug. 

25,   1808 

Josiah  Davis 

(( 

48.00 
72.00 

U.  S.  Infantry 

Mar. 

25,  1820 

Daniel   Davidson 

" 

96.00 

U.  S.  Artillery 

Aug. 

6,  1830 

John  Dorney 

<( 

96.00 

" 

June 

25,  1830 

James  Ervin 

<( 

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 

Scammell's  regt. 

Aug. 

9,  1796 

<< 

'* 

104.00 

" 

James  Hull 

Private 

60.00 

Cilley's  regt. 

" 

" 

96.00 

" 

<c 

<( 

(( 

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 

21st  Infantry 

Aug. 

6,  1816 

(( 

" 

204.00 

<i 

Benjamin  Jenkins 

Sergeant 

30.00 
60.00 

Goodman's  regt. 

Apr. 

9,  1807 

" 

" 

96.00 

" 

James  Kelley 

Private 

96.00 

Erving's  Artillery 

May 

8,  1822 

REVOLUTIONARY    DOCUMENTS  215 

residing  in  Rockingham  County,  in  the  State  of  New  Hampshire. 


Commencement 

Laws  under  which  they  were  inscribed,  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  IS,  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  militar3'  establishment. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

July 

1 

1816 

Acts  military  establishment. 

Dec. 

1 

1815 

Acts  military  establishment. 

Nov. 

7 

1S31 

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. 

May 

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 

18 

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  November   26,   1826. 

Mar. 

21 

1815 

Acts  military  establishment. 

Apr. 

24 

1816 

Increased  by  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 

1S14 

Acts  military  establishment.     Died  July  16,  1819. 

Jan. 

16 

1822 

Acts  military  establishment. 

July 

16 

1815 

Acts  military  establishment. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Transferred  from  Massachusetts   Sept.  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  REVOLUTIONARY   DOCUMENTS 

Statement  Showing  the  Names,  Rank,   ^c,  of  Invalid  Pensioners 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description of  Service 

3n 

ance 

pension    roll 

Hezekiah  Kimball 

Sergeant 

48.00 

Wallack's  co.  Art. 

Feb. 

6,  1827 

Nathaniel  Leavitt 

Corporal 

30.00 

Read's  regt. 

Jan. 

27,  1797 

11 

u 

60.00 
96.00 

it 

Noah  Marsh 

Private 

20.00 
32.00 

Slade's  regt. 

Sept. 

27,  1796 

James  McGregor 

" 

24.00 

Crane's   Artillery 

Apr. 

5,  1821 

Joseph  Morrill 

40.00 
60.00 

Stark's  regt. 

May 

15,   1787 

t( 

" 

96.00 

" 

Samuel  Morrill 

a 

24.00 

Revolutionary  army 

i( 

" 

45.00 

" 

« 

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 

K 

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 

u 

19.20 
48.00 

Marston's  co.  Inf. 
i( 

Feb. 

21,  1817 

John  Kendall 

" 

96.00 

<( 

July 

24,  1817 

James  Robinson 

" 

48.00 

Drew's  5th  Inf. 

Feb. 

1,  1822 

Noah    Reed 

" 

72.00 

Nourse's  co.  2d  Art. 

June 

23,   1830 

Abijah   Ring 

(( 

96.00 

U.  S.  Infantry 

Dec. 

24,  1832 

John  Robbe 

Sergeant 

30.00 

Cilley's  regt. 

John  Simpson 

Private 

40.00 

Stark's  regt. 

Sept. 

12,  1796 

« 

" 

64.00 

" 

(( 

(( 

(( 

John  S.  Sherburne 

Major 

300.00 

N.  H.  Vols. 

Aug. 

18,  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  Fowls 

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 

<t 

" 

76.80 

(( 

Charles  White 

Musician 

48.00 

Wallack's  Artillery 

Feb. 

27,  1832 

REVOLDTIONART   DOCUMENTS  217 

residing  in  Roekingham   County,  in  the  State  of  New  Hampshire. 


Commencement 

of 

pension 

Jan. 

25, 

1827 

Mar. 

4, 

1795 

Mar. 

ic. 

1811 

Apr. 

24, 

1816 

Mar. 

1, 

1780 

Apr. 

24, 

1816 

Jan. 

2S, 

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. 

18, 

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. 

22, 

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,   1830. 

April  20,  1796, 

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,  1822. 

Acts  military  establishment. 


Died  March  7,  1827. 


Feb. 


12,  1832 


Acts   military   establishment. 
Acts  military  establishment. 
Increased.     Died  Sept.  4,  1825. 
Acts  military  establishment. 


Acts  military  establishment.     Died  June   5,  1832. 

Acts  military  establishment. 

June  7,  1785.     Dead. 

June  7,  1785. 

Increased  by  act  April  24,  1816. 

Died  November  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  REVOLUTIONARY     DOCUMENTS 

Statement  Showing  the  Names,    Rank,    ^c,   of  Invalid  Pension e 


Annual 

When 

placed 

Naaees 

Rank 

Allow- 

Description of  Service 

on 

ance 

liension   roll 

Peter  Akerman 

Private 

40.00 
64.00 

U.  S.  Infantry 

Nov. 

7.  1787 

Enoch  Abbot 

(( 

48.00 
96.00 

9th  regt.  U.  S.  Inf. 

Dec. 

27.  1816 

Spafford  Ames 

« 

60.00 
96.00 

Frye's  regt.  U.  S.  Inf. 
It 

Daniel  Buzzell 

t( 

40.00 
60.00 
96.00 

2d   N.    H.   regt. 

\ 

Nov. 

27,   1787 

Zachariat  Bunker 

" 

60.00 

21st  regt.  U.  S.  Inf. 

Feb. 

5,  1816 

(t 

.' 

96.00 
180.00 

4< 

Josiah  Bartlett 

1st  Lieut. 

1  102.00 
204.00 

« 

June 

30,  1819 

George  Beck 

Private 

96.00 

" 

July 

18,  1817 

William  Burbank 

" 

48.00 

nth  regt.  U.  S.  Inf. 

May 

18,  1821 

Nathaniel    Church 

" 

40.00 

Peabody's  regt. 

Nov. 

12,  1787 

(i 

" 

60.00 

" 

Oct. 

8,  1807 

u 

u 

96.00 
96.00 

« 

James  Crummett 

ii 

40.00 
60.00 
96.00 

2d   N.    H.    regt. 

Jonathan   Clark 

" 

48.00 
72.00 
96.00 

21st  regt.  U.  iS.  Inf. 

May 

12,  1817 

" 

" 

" 

Daniel  Collamy 

" 

48.00 

45th  regt.  U.  S.  Inf. 

Mar. 

13,  1817 

Joseph    Chapman 

«' 

96.00 

nth  regt.  LT.  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  Dolloif 

" 

72.00 

" 

Nov. 

21,   1831 

Robert   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 

Poland's  34th  Inf. 

Feb. 

24,  1817 

" 

" 

96.00 

« 

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   DOCUMEMTS  219 

residing  in  Strafford   County^  in  the  State  of  New  Hampsldre. 


Commenceinent 
of  pension 


Laws  under  which  they  were  inscribed,  increased,  and 
reduced;   and  remarks. 


July- 

31, 

1786 

Apr. 

24, 

1816 

May 

2, 

1815 

July 

11, 

1828 

Oct. 

18, 

1806 

Apr. 

24, 

1816 

July 

31, 

1785 

Oct. 

3, 

1808 

Apr. 

24, 

1816 

Jan. 

10, 

1815 

Apr. 

24, 

1816 

Mar. 

4, 

1824 

Mar, 

2, 

1814 

Nov. 

7, 

1831 

Mar. 

6, 

1813 

Feb. 

26, 

1821 

July 

31, 

1786 

Oct. 

8, 

1807 

Apr. 

24, 

1816 

Mar. 

4, 

1804 

Feb. 

19, 

1812 

Apr. 

24, 

1816 

Nov. 

10, 

1814 

Sept. 

16, 

1826 

Nov. 

7, 

1831 

Aug-. 

1, 

1816 

Nov. 

21, 

1832 

Dec. 

24, 

1813 

Dec. 

14, 

1831 

Mar. 

6, 

1830 

Nov. 

22, 

1814 

Nov. 

19, 

1831 

Apr. 

23, 

1815 

Apr. 

24, 

1816 

May 

25, 

1815 

May 

2, 

1815 

Oct. 

15, 

1827 

July 

12, 

1814 

July 

16, 

1827 

Nov. 

7, 

1831 

July 

5, 

1815 

Oct. 

20, 

1820 

Nov. 

24, 

1824 

Mar. 

4, 

1789 

Died  May  4,  1821. 


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. 
«  f( 

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,  1822.     Died  October  16,  1825. 
June  7,  1785, 


220  REVOLUTIONARY   DOCUMENTS 

Statement  showing  the  Names,  Rank,   ^c,  of  Invalid  Pensioners 


Annual 

When 

placed 

Naatf-s 

RAJfK 

Allow- 

Description of  Service 

Dn 

ance 

pension  roll 

John  Gould 

Private 

96.00 

Cilley's  regt. 

" 

9C.00 

Jonathan  Oilman 

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 

Aug. 

3,  1816 

Moses  Harriman 

» 

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 

96.00 

Hull's  CO.  Infantry. 

Apr. 

24,  1822 

Andrew  McGaffy 

Lieutenant 

106.66% 
138.66% 

3d  N.  H.  regt. 

Josiah  Moulton 

" 

102.00 

23d  regt.  N.  H.  Inf. 

June 

28,   1819 

Benjamin  Marston 

Private 

32.00 

Wallack's  Artillery 

Sept. 

23,  1817 

Josiah  Moulton 

" 

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 
60.00 
96.00 

2d  regt.  N.  H.  mil. 

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  Kussell 

Private 

30.00 
60.00 

2d  N.  H,  regt. 

Dec. 

30,  1787 

<( 

" 

96.00 

" 

John  Eead 

<« 

60.00 
96.00 

Revolutionary  army 

July 

14,  1810 

Joseph    Eichardson 

" 

30.00 

Hale's  regt. 

<( 

" 

48.00 

" 

" 

K 

96.00 

(( 

« 

<i 

48.00 

" 

July 

19,  1820 

Jonathan   Richards 

" 

30.00 

48.00 

Weeks's   11th  Inf. 

Mar, 

16,  1815 

Stephen  N.  Rand 

a 

48.00 

Marston's  co.  21st  Inf. 

Apr. 

7,  1817 

REVOLUTIONARY   DOCUMENTS  221 

residing  in  Strafford  County^  in  the  State  of  New  Hampshire. 


Commenc 

ement 

Laws  under  which  they  were  inscribed,  increased,  and 

of 

pension 

reduced;    and   remarks. 

Apr. 

24, 

1816 

Increased  by  act  April  24,  1816. 

Transferred    from    Massachusetts    March    4,    1826.     Died 
August  4,  1828, 

May 

2, 

1831 

Acts  military  establishment. 

June 

21, 

1796 

June  7,  1785. 

June 

17, 

1807 

Increased  by  act  March  3,  1809. 

Apr. 

24, 

1816 

Increased  by  act  April  24,  1816. 

Nov. 

12, 

1814 

Acts  military  establishment. 

Apr. 

11, 

1815 

Acts   military   establishment.     Transferred   from   Maine 
September  4,   1826. 

Oct. 

7, 

1830 

Acts  military  establishment. 

Feb. 

20, 

1834 

Acts  military  establishment. 

Sept. 

4, 

1794 

April  20,  179*6. 

June 

5, 

1807 

Increased  by  act  April   25,   1808. 

Apr. 

24, 

1816 

Increased  by   act  April  24,   1816. 
Died  Jan.   28,   1832. 

Jan. 

28, 

1822 

Acts  military  establishment. 

July 

31, 

1786 

June  7,  1785". 

Apr. 

24, 

1816 

Increased  by  act  April  24,  1816. 

June 

16, 

1815 

Acts   military    establishment.     Transferred    from   Maine 
September  4,   1826.     Died  December  7,   1826. 

Julv 

28, 

1815 

Acts  military  establishment. 

Sept. 

1 

1814 

Acts  military  establishment. 

Aug. 

5 

1827 

Acts  military  establishment. 

Apr. 

9 

1829 

Increased. 

Dec. 

26 

1829 

Acts  military  establishment. 

Sept. 

4 

1794 

April  20,  1796. 

Sept. 

8 

1808 

Increased  by  act  July  5,  1802. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Mar. 

21 

1815 

Acts  military  establishment. 

Mar. 

2 

1830 

Increased. 

May 

2 

1822 

Acts  military  establishment.     Died  Nov.  9,  1828. 

Sept. 

1 

1815 

Dec. 

30 

1787 

June  7,  1785. 

May 

11 

1809 

Increased  by  act  July  5,  1812. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Oct. 

31 

1809 

April  27,  1810. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Sept. 

4 

1808 

March  3,  1809. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Apr. 

2 

1818 

Relinquished  for  the  benefit  of  act  March  IS,  1818. 

Mar. 

4 

1820 

Dropped  under  act  May  1,  1820,  and  reinstated  on  invalid 
roll  under  act  March  4,  1820. 

Apr. 

23 

,  1815 

Acts  military  establishment. 

Apr. 

24 

1816 

Increased  by  act  April  24,  1816. 

Oct. 

8 

,   1814 

Acts  military  establishment. 

222  REVOLUTION AEY   DOCUMENTS 

Statement  Showing  the  Names^  Rank,   ^c,  of  Invalid  Pensiojiers 


Annual 

When    placed 

Names 

Eank 

Allow- 

Description of  Service 

on 

' 

ance 

pension   roll 

Elisha  Smith 

Private 

96.00 

45th  regt.  U.  S.  Inf. 

Feb.    15,  1818 

Ithiel  Smith 

" 

96.00 

Loring's  21st  Inf. 

Mar.    10,  1818 

Thomas    Simpson 

Lieutenant 

240.00 

3d  N.  H.  regt. 

Mar.      4,  1831 

Nathan  Taylor 

,, 

120.00 
136.00 
204.00 

Whitcomb's    Eangers 

June     7,  1808 

John  Thompson,  1st 

Private 

90.00 

Clark's  6th  Inf. 

Dec,     16.  1818 

John  Taylor 

" 

96.00 

Col.  Peabody's  regt. 

Feb.     15,  1823 

John  Thompson,  2d 

64.00 

Mclntire's  corps  Art. 

Mar.    24,  1828 

Statement  Showing  the  Names,  Rank,   ^c,  of  Invalid  Pensioners 


Annual 

Wlien    placed 

Names 

Eank 

Allow- 
ance 

Description  of  Service 

on 
pension   roll 

Moral  Coburn 

Private 

15.00 
24.00 
72.00 

Stark's  regt. 

" 

96.00 

" 

Parker  Cole 

72.00 
96.00 

Eevolutionary  army 

Sept.  16,  1831 

Jonathan  Yittum 

48.00 

Dennison's  co.  33d  Inf. 

May    16,  1831 

Stephen    Whipple 

96.00 

Foster's  11th  Inf. 

Mar.    10,  1818 

REVOLUTIONARY   DOCUMENTS  223 

residing  in  Strafford   County,  in  the  State  of  Neiv  Hampshire. 


Commencement 

Laws  under  which  they  were  inscribed,  increased,  and 

of 

pension 

reduced;   and  remarks. 

Sept. 

2,   1S14 

Acts  military  establishment. 

Apr. 

21,   1S15 

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,  1823, 

Jan. 

21,   1828 

residing  in  Sullivan    County,  in  the  State  of  Neiv  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 


REVOLUTIONARY    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 

Naahrs 

Rank 

Allow- 
ance 

Description  of  Service 

on 
I^ension   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   Britton 

Private 

20.00 

Jonathan  Chapman 

" 

40.00 

Aaron  Copp 

Sergeant 

CO.OO 

James  Cobby 

Private 

40.00 

« 

]| 

60.00 

Matthew   Chambers 

Captain 

120.00 

Richard  Colamy 

Private 

30.00 

James  Dean 

" 

15.00 

Col,  Nichols's  regt. 

« 

" 

24.00 

" 

Samuel  Fugard 

" 

60.00 

Abner  Gage 

" 

IS.OO 

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 

a 

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 
64.00 

Col.  Crane's  regt. 

Jan.     29,  1795 

Elijah  Morse 

(( 

4S.O0 

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  Richardson 

Private 

40.00 

I 


EEVOLUTIONARY    DOCUMENTS 


225 


Hampshire,  Whose  Residence  and  Other  Information  Called  for  by  the 
of  the  Destruction  in  the  War  Office  in  1801  and  181Jf. 


Commencement       Laws  under  which  they  were  inscribed,  increased,  and 
of  pension  reduced;    and   remarks. 


Mar. 

4, 

1789 

June  7,  1785. 

t< 

Dead. 

July 

8, 

1813 

Acts  military  establishment. 

Mar. 

4, 

1795 

Dead. 
Dead. 
June  7,  1785. 

Mar. 

4, 

1789 

" 

May 

16, 

1809 

Increased  by  act 
Died  November  1 

April  27,  1810. 
2,  1811. 

Jan. 

1, 

1803 

Acts  military  establishment.     Dead. 

Sept. 

4, 

1794 

April  20,  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 

D 

ead. 

Mar. 

4, 

1789 

June  7,  1785. 

Jan. 

29, 

1795 

April  20.  1796. 

Apr. 

24, 

1816 

Increased  by  act 

April  24,  1816. 

June 

6, 

1806 

April    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 
Died  December  3 

April  23,  1808. 
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  Boll  of  liew 
Besolution  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  Keed 

Brig.-Gen. 

750.00 

John  Smith 

Corporal 

44.00 

Nathan  Sanborn 

Captain 

40.00 

Richard  Shearman 

Private 

30.00 
60.00 

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,  1810 

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 
48.00 

U.  S.  Navy 

Aug.      6,  1794 

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 

REV^OLUTIONARY    DOCUMENTS 


227 


HampsJdre,  Whose  Residence  ayxd  Other  Information  called  for  by  the 
of  the  Destruction  in  the    War    Office  in  1801  and  181Jf. 


Commencement 
of  pension 


Laws  under  which  they  were  inscribed,  increased,  and 
reduced;    and    remarks. 


Mar. 


Oct. 


4,   1789 


8,    1807 


Mar. 

4, 

1789 

Mar. 

4, 

1795 

Apr. 

24, 

1816 

Oct. 

17, 

1809 

Apr. 

24, 

1816 

Sept. 

4, 

1796 

Mar. 

4, 

1789 

Mar. 

4, 

1795 

Nov. 

8, 

1808 

Apr. 

24, 

1816 

June 

1, 

1807 

Mar. 

17, 

1786 

Apr. 

24, 

1816 

Mar. 

4, 

1795 

Mar. 

4, 

1789 

Sept. 

30, 

1807 

June  7,  1785.     Died  January  31,  1807. 

June  7,   1785. 

June  7,  1785.     Died  September  17,  1810. 

June  7,  1785.     Died  August  13,  1814. 

June  7,   1785. 

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   Novem'ber  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,  1806. 


2 -28 


EEVOLUTIONAEY   DOCUMENTS 


Statement  of  the  Nuuics,  tfr.,  of  the  Heirs  of   Non-Commissioned   Officers, 
Years'  Half-pay  in  Lieu  of  Bounty  Land,  under  the  Second  Section  of 


NAilES  OF   THE   ORIGI- 
NAL Claimants 


Description   of  service 


Time  of 
decease 


CHESHIEE  COUNTY 

Xoah  Bisbee.  Jr. 
-Thos.  G.  Bullard 

Daniel  Dudley 

Paul  Knight 
Zenas  Lebourveau 

John  Mc^Murphy 
George  W.  Phillips 


Nathaniel  Thayer 

COOS  COUNTY 

Joseph  Burnham 

Joel      Farnham     alias 

Farnum 
Jeremiah  Fuller 
H.   Goodenough 

John  Holmes 
George  Ingersoll 
Stephen  Maxwell 

(iRAFTON  COUNTY 

John  Abbott 

Timothy  Bedel 
Robert  Crawford 

Ebenezer  Deming 

Henry  Eastman 

William  Evans 

*  Paid  in  Massachusetts. 


Sergeant 
Private 


Sergeant 
Private 


Private 

Sergeant 
Private 


Sergeant 
Private 


21st  regt.  Inf. 
40th  regt.  Inf. 

4th   regt.    Inf. 


11th  regt.  Inf. 

4th   regt.    Inf. 
Artillery 


23d  regt.  Inf. 


11th  regt.  Inf. 


11th  regt.  Inf. 

2d  regt.  Drag. 
4th   regt.    Inf. 


2d  regt.  Light  Drag. 

11th  regt.  Inf. 
Light  artillery 


July  22,  IS  14 

Oct.  16,  1S14 

May  2S,  1813 

Jan.  6,  1814 

May  G,  1814 

Oct.  26,  1814 

Sept.  1813 


Aug.    23,  1814 


Aug.    15,   1814 


Mar.  4,  1814 
Aug.  15,  1814 
Feb.  11,  1815 


March,  1814 
April  13,  1813 
July       5,  1814 


Sept.    13,  1813 

Dec.     19,  1812 
April     2,  1813 


Nov.    30,  1813 

Oct.      10,  1814 
Sept.      4,  1814 


REVOLUTIONARY    DOCUMENTS 


229 


Privates,  £-c.,   Mlio  Died  in  ihe   United  States  Service,   ^Vho   Ohtained  Five 
the  Act  of  April  16,  1816,  and  \Ylw  Resided  in  tlie  State  of  New  HajnpsMre. 


Namks   of   the   Heirs 


Annual 
Allow- 
ance 


When    placed 

on  the 
pension    roll 


Commence- 
ment  of 
pension 


Ending  of 
pension 


CHESHIKE  COUNTY 

William    Bradford    Bisbee 
Riifus.    Lvman,    and    Luther 

Bullard"^ 
Mehitable,    Abijah,    and    Ma- 

hala   Dudley 
Shipley   Willard  Knight 
Levey,     Lydia,     Aaron,     and 

Keene   Lebourveau 
Polly  McMurphy 
Freelove,      Paine,      Lucinda 

Wright.  Elvira.  Maria,  and 

G.  W.  A.  Phillips 
Cornelia  Thajer 

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    Ingersoll 

Samuel  Maxwell 

GRAFTON  COUNTY' 

Mary,  Susan,  Hannah,  Euth, 
and  Louisa  Abbott 

Jane,  Ann  and  Timothy  Bedel 

Ann,  Susanna,  Joseph,  Abi- 
gail, Polly,  Benjamin,  and 
Samuel  L.  Crawford 

Nancy,  Lucy,  Doll,y,  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 


66.00 
48.00 


Mar.  5,  1817 

Feb.  20, 1822 

Sept.  15,  1818 

Dec.  18,  181S 


Feb. 
Feb. 


Jan. 
Dec. 


2.  1819 
5, 1820 


5, 1820 
9, 1820 


Dec.      18,  1818 

May      16,  1818 
Apr.      12,  1810 


Jan.  6,  18i8 

June  12,  1821 

Apr.  27,  1818 

Jan.  6,  1819 


Oct.       12.  1818 
Aug.     25,  1818 


Oct.         1,1817 


July      31,  1818 


Aug. 
Jan. 


18, 1817 
27, 1S18 


Feb.  17,  1815 

Feb.  4,  1822 

Feb.  17,  1815 

May  7,  1819 


Nov.      19,  1819 
Nov.     15.  1820 


Feb.      17,  1815 


Feb. 
Feb. 


24,  1818 
17,1815 


Feb.      17,  1815 


Feb.  17.  1820 

Feb.  4,  1827 

Feb.  17,  1820 

May  7,  1824 


Nov,     19,   1824 
Nov.    15,  1825 


Feb.     17,  1820 


Feb. 
Feb. 


24,  182.1 
17,   1820 


Feb.     17,  1820 


230 


REVOLUTIONARY    DOCUMENTS 


Statement  of  the  Names,  £-c.,  of  the  Heirs  of  Non-Commissioned  Officers, 
Years'  Half-pay  in  Lieu  of  Bounty  Land,  under  the  Second  Section  of 


Names  of  the  Origi- 
nal Claimants 

Rank 

Description   of  service 

Time  of 
decease 

GRAFTOX  COUNTY 

— Conchuhil 

Samuel   Follansbee 

Private 

4th   regt.    Inf. 

Nov. 

4,   1813 

Timothy   Kimball 

" 

45th  regt.  Inf. 

Oct. 

3],  1814 

Samuel  Morrill 
Samuel  Marcus 

" 

31st  regt.  Inf. 
11th  regt.  Inf. 

Oct. 
April 

12,  1814 
1814 

Thomas  Pool 
Jonathan  Ring 

" 

33d  regt.  Inf. 
45th  regt.  Inf. 

Oct. 
Jan. 

15,    1814 
9,    1815 

James  Rix 
Jonathan  Simonds 

11th  regt.  Inf. 
21st  regt.  Inf. 

July 
Aug. 

15,   1819 
17,   1814 

HILLSBOROUGH 
COUNTY 

Moses   Bailey 
William  Dodge 
Jacob  Evans 

Private 

25th  regt.  Inf. 
9th  regt.  Inf. 
45th  regt.  Inf. 

Jan. 
Dec. 
Feb. 

4,   1814 
10,   1813 
17,   1815 

Joseph  Flanders 

" 

4th  regt.  Inf. 

Nov. 

28,   1813 

John  Henderson 

" 

9th  regt.  Inf. 

Sept. 

27,   1813 

Philip  Hutchinson 

" 

21st  regt.  Inf. 

Nov. 

24,   1812 

Samuel  Herrick 
Abel  Kimball 
William  Kelly 
Isaac  Lawrence 
William   Lovejoy 

" 

9th  regt.  Inf. 
State  Dragoons 
4th   regt.    Inf. 
13th  regt.  Inf. 
11th  regt.  Inf. 

Mar. 

Feb. 

June 

Oct. 

Dec. 

17,   1813 
10,   1815 
16,  1814 
13,   1812 
2,   1813 

George  Littlefield 

"    • 

21st  regt.  Inf. 

Feb. 

1,   1815 

Stephen  Leathers 
Dummer  Pattee 

" 

30th  regt.  Inf. 

2d  regt.   Light  Art. 

Apr. 
Jan. 

15,   1815 
2,   1814 

Moses  Peabody 

" 

0th  regt.  Inf. 

Apr. 

26,   1813 

REVOLUTIONARY    DOCUMENTS 


231 


Privates,  d-c,  WJio  Died  in  the  United  States  Service,  Who  Obtained  Five 
the  Act  of  April  16,  1816,  and  Who  Resided  in  the  State  of  New  Hampshire. 


Names   ot   the  Heies 


Annual 
Allow- 
ance 


When    placed 

on  the 
pension    roll 


Commence- 
ment of 
pension 


Ending  of 
pension 


GEAFTON  COUNTY— COH- 
cliided 

James,     David,     and     Abigail 

Follansbee 
Amos,     Louis,     and      Penula 

Kimball 
Julian  Morrill 
Betsey,  Deborah,  Samuel,  Asa 

and    Drusa    Marcus 
Anna  and  Eleanor  Pool 
Be-tsey,     Amanda,     John 

Adams,       Mary,       Addison, 

Charles,    and   Hancot   Eing 
Lewis   and  Nancy  Eix 
Albert    and    Eosilla    Simonds 

HILLSBOEOUGH 
COUNTY 

Philip  Bailey 

Amos   and   William  Dodge 

Osgood,  Eliza,  Hannah,  Mary, 
and  Edith  Evans 

Alice,  Susan,  Joseph,  Polly, 
and  Benjamin  Flanders 

David,  Arthur,  and  Abigail 
Henderson 

Phebe,  William,  and  Oliver 
Hutchinson 

George  Herrick 

Caroline   Kimball 

Lavinia    B.   Kelly 

Isaac  Eeed  Lawrence 

William,  Ira,  and  Susanna 
Lovejoy 

Eliza,  Sophia,  George,  Os- 
car, Sarah,  Theodore,  and 
Eichard  Littlefield 

Alice   Leathers 

Elba,  Asa,  Polly,  Dummer, 
and  John  Pattee 

Keziah  and  Mary  Jane  Pea- 
bod  v 


48.00 


48.00 
48.00 


48.00 
48.00 


48.00 
48.00 
48.00 


48.00 
48.00 

48.00 

48.00 

48.00 

48.00 
48.00 
48.00 
4.8.00 
48.00 

48.00 


48.00 
48.00 


48.00 
48.00 


Nov.     11,  1817 


May 
Mar. 

Nov. 
Aug. 


May 
Sept. 
Nov. 
July 
Aug. 


11,  1818 
31,  1819 

11, 1817 
11,  1817 


Aug.  13,  1817 
Aug.  4,  1821 
Nov.   11,  1817 


Aug.  12,  1817 

May  11,  1818 

Apr.  16,  1818 

Mar.  24,  1820 

Mar.  15,  1817 


11,1818 
20,  1819 
11,1817 
31, 1818 
12, 1817 


Sept,  27,  1817 

July  6,  1821 

Mar.  15,  1817 

Dec.  21,  1819 


Feb.  17,  1815 


July 
Feb. 


15, 1819 
17, 1815 


Feb.   17,  1815 


May   3,  1821 
Feb.   17,  1815 


Feb.  17,  1820 


July 
Feb. 


15,  1824 
17,  1820 


Feb.  17,  1820 


May   3,  1826 
Feb.  17,  1820 


232 


REVOLUTIONARY   DOCUMENTS 


Statement  of  the  N'ames,  cCr.,  of  the  Heirs  of  Non-Commissioned  Officers, 
Years'  Half-pay  in  Lieu  of  Bounty  Land,  under  the  Second  Section  of 


Names  of  the  Obigi- 

NAL   CLAISIANTS 

Eank 

Description  of  service 

Time  of 
decease 

HILLSBOEOUGH 
COUNTY— Co«ciMde(? 

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 

" 

" 

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 

M 

45th  regt.  Inf. 

Feb. 

8,    1815 

REVOLUTIONARY    DOCUMENTS 


233 


Privates,  dr.,  Who  Died  in  the   United  States  Service,  Who   Ohtained  Five 
the  Act  of  April  16,  ISIG,  and  Who  Resided  in  the  State  of  New  Hampshire. 


Names   of   the   Heirs 

Annual 
Allow- 

When 
on 

placed 
the 

Commence- 
ment  of 

Ending  of 

ance 

pension    roll 

pension 

lien  si  on 

HILLSBOROUGH 

COUNTY— C'o«f7»(/erf 

Nathaniel      L.,      Sarah,      and 

Hannah  Stevens 

48.00 

Apr. 

13, 1818 

Feb.      17,  1815 

Feb.     17,  1820 

Jane,     Mary,     and     John     G. 

Sarg-ent 

48.00 

July 

23,1817 

" 

<( 

Trueworthy   G.,   Judith.    Mir- 

iam, Lucinda,  Hannah,  and 

Benjamin  B.  Thurston 

48.00 

Mar. 

15,1817 

" 

« 

EOCKINGHAM 

COUNTY^ 

Eunice,    William,    and    Sarah 

Bigelow 

48.00 

Nov. 

11,1817 

Feb.      17,  1815 

Feb.     17,  1820 

Isaac,  Lydia,  James  W.,  Loel, 

Samuel,    and   Nancy    Blais- 

dell 

48.00 

Apr. 

4, 1818 

" 

" 

Mary,   William,  Eelief,    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 

« 

<> 

Emilia,    Eoxina,    and    Castor 

Elliot 

48.00 

Aug. 

17,  1818 

" 

" 

Esther,      James,      Mehitable, 

Thomas,  Charles,  and  Sam- 

uel Fisher 

48.00 

Nov. 

23, 1817 

" 

" 

Ira   and   Susannah  Griffin 

48.00 

July 

31, 1818 

i< 

" 

Abigail,     Amaziah,     Altuzah, 

and  Willoughby  Goodwin 

48.00 

April 

20, 1819 

" 

" 

William  Holmes 

48.00 

Sept. 

18, 1819 

" 

" 

John  Henry  Jackson 

48.00 

Oct. 

17, 1817 

" 

" 

Joanna,    Mary,    and    Charles 

Kelly 

48.00 

Nov. 

11, 1817 

" 

" 

Abigail,     Salome     E.,     Sally, 

Rhoda,   Almira,    Mehitable, 

and  Lucinda  Leavitt 

48.00 

July 

31,1818 

i( 

" 

234 


REVOLUTIONARY    DOCUMENTS 


Statement  of  the  Names,  &c.,  of  the  Heirs  of  Non-Commissioned  Officers, 
Years''  Half -pay  in  Lieu  of  Bounty  Land,  under  the  Sewnd  Section  of 


Names  of  the,  Origi- 

Time of 

nal  Clalmajjts 

Rank 

Description  of  Service 

decease 

ROCKINGHAM 

COUNTY— C'o«o/»f/?(Z 

John  Melvin 

Private 

40th  regt.  Inf. 

June 

11, 

1814 

Jonathan  Piper 

" 

21st  regt.  Inf. 

May 

20, 

1813 

George  Packer 

" 

" 

Last 

of  Octo- 

[ber, 

1817 

James  Perkins 

4th   regt.    Inf. 

Oct. 

6, 

1814 

William  Robinson 

21st  regt.  Inf. 

July 

16, 

1813 

Daniel  Shorey 

" 

« 

Nov. 

19, 

1814 

William   Tandy 

t( 

<t 

Nov. 

12, 

1812 

Moses   T.   Willard 

" 

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 

i( 

45th  regt.  Inf. 

Mar. 

6, 

1815 

Jeremiah  S.  Bryant 

" 

" 

Jan. 

3, 

1815 

Abraham  Cook 

» 

Artillery 

June 

30, 

1812 

Thomas  Dearborn 

Corporal 

21st  regt.  Inf. 

Oct. 

10, 

1814 

Solomon  Davis 

Private 

11th  regt.  Inf. 

Aug. 

10, 

1814 

Samuel  T.  Emerson 

" 

" 

Dec. 

24, 

1813 

Benjamin   Goodwin 

t< 

31st  regt.  Inf. 

Sept. 

7, 

1814 

Tristram  Goodwin 

« 

9th  regt.  Inf. 

Dec. 

27, 

1813 

Richard  Hodgdon 

« 

« 

Sept. 

17, 

1814 

Timothy  Heard 

« 

<i 

1813 

William"  Hill 

11th  regt.  Inf. 

Sept. 

2, 

1814 

KEVOLUTIONARY    DOCUMENTS 


236 


Privates,  cfr.,   Who  Died  in  the   United  States  Service,  Who   Ohtaiived  Five 
the  Act  of  April  16,  1816,  and  Who  Resided  in  the  State  of  New  Hampshire. 


Names   of   the   Heirs 

Annual 
Allow- 

WTien 
on 

placed 
the 

Commence- 
ment  of 

Ending  of 

ance 

pension    roll 

pension 

pension 

ROCKINGHAM 

COU^iTY— Concluded 

Luther,  John   F.,   Lydia,   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,    Ln- 

cinda,  and  Charles  Packer 

48.00 

April 

16, 1818 

" 

" 

George    and    Mary    Perkins 

48.00 

Jan. 

6, 1819 

" 

" 

Edwin,     Levi,     and     William 

Robinson 

48.00 

Mar. 

5,  1818 

" 

(t 

Ephraim      and     Jefferson 

Shorey 

48.00 

Oct. 

17,  1816 

" 

" 

Hervey,   Gorham,   Vienna   D., 

Haril,  and  Jonathan  Tandy 

48.00 

Nov. 

11,1817 

" 

" 

Sarah,  Elizabeth,  Moses,  and 

Nancy  Willard 

48.00 

Mar. 

21,  1818 

" 

<t 

STRAFFORD  COUNTY 

Thomas  L.,  Maria,  and  Ame- 

line   Abbott 

48.00 

Dec. 

17, 1817 

Feb.      17,  1815 

Feb.     17,  1820 

Abigail,    Daniel    H.,    Hannah, 

Richard,  Olive,  and  Thomas 

Abbott 

48.00 

Sept. 

20, 1819 

i< 

*' 

Nancy  Bowman 

48.00 

Jan. 

28,  1818 

" 

" 

Sally,    Betsey,    Priscilla,    Di- 

ana, and  Jeremiah  Bryant 

48.00 

Jan. 

6, 1819 

" 

" 

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 

41 

«' 

Joseph     and     Samuel     Good- 

win 

48.00 

Aug. 

18,1817 

" 

" 

John  M.,  Daniel    S.,    Abigail, 

James  M.,  and  Sally  Good- 

wi  n 

48.00 

Dec. 

17, 1817 

«( 

" 

Molly,  Supply,  George,  Alon- 

zo,      Harriet,      and      Lydia 

Hodgdon 

48.00 

Sept. 

15, 1818 

" 

Jeremiah  Heard 

48.00 

Nov. 

23,  1819 

" 

<' 

Shadrach,       Edward,       John, 

<( 

George,    Betsey,    and    Sallv 

Hill 

48.00 

Feb. 

12,  1821 

Dec.      28,1820 

Dec.     28,  1825 

236 


REVOLUTIONARY    DOCUMENTS 


Statement  of  tlis  Names,  &c.,  of  the  Heirs  of  Non-Comniiss'ianed  Officers^ 
Years'  Half-pay  in  Lieu  of  Bounty  Land,  under  tlie  Second  Section  of 


Names  of  the  Oeigi- 

NAL   ClAIMAJvTS 

Rank 

Description  of  service 

Time  of 
decease 

STEAFFORD  COUNTY 
— Concluded 

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. 
Artillery 

11th  regt.  Inf. 

Oct. 
Jan. 
July 
Aug. 

6,   1814 

16,   1814 

4,   1814 

1,   1814 

Jonathan  Severance 

" 

« 

Nov. 

1,   1814 

Geo.  W.  Sandborn  alias 
Sanborn 

" 

« 

July 

26,  1814 

Samuel  Tenney 
Jacob  Wentvs^orth 

" 

21st  regt.  Inf. 
9th  regt.  Inf. 

Jan. 
Jan. 

IS,   1815 
1,   1814 

Edmund  Wentworth 

4th  regt.  Inf. 

Jan. 

14,   181 t 

REVOLUTIONARY   DOCUMENTS 


237 


Privates,  c(r.,  Who  Died  in   the  United  States  Service,  Who   Obtained  Five 
the  Act  of  April  16,  1S16,  and  Who  Resided  in  the  State  of  Kew  Hampshire. 


Kames   of   the  Heiks 


Annua 
Allow- 
ance 


When    placed 

on  the 
pension    roll 


Commence- 
ment of 
pension 


Ending  of 
pension 


STRAFFORD  COUNTY— Co« 
eluded 

Nancy,  Sally,  Thomas,  Chase, 
Mahala,  and  Charles  Moul 
ton 
Deborah,  Abigail,  Asa,  Pollj^ 

Bishop,  and  Oliver  Moodj' 
Samuel   and   David    Philbrick 
Abigail  and  Sally  Richards 
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   Mary   B. 
Sanborn 
William   and   Samuel   Tenney 
John,  Lewis,  Anna,  Patience, 
Moses,   Ezekiel,   Mary,   and 
Sarah  Wentworth 
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. 
Sept. 

Aug. 

Sept. 


Nov. 
Mar. 


2,  1819 
20,  1819 

17,  1818 

15,  1818 


22, 1819 
5,  1819 


Feb.      17,  1815 


Feb.     17,   1820 


April    12,  1819 


April    12,  1819 


238 


REVOLUTIONARY    DOCUMENTS 


Statement   Showing   the   Names,    Rank,   &c.,    of   Persons.   Residing   in    Coos 

Pension  List  under  the  Act  of   Congress 


\nnual 

When 

placed 

Names 

Rank 

Allow- 

Description  of  service 

on 

ance 

pension  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 

N.  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 

t( 

" 

" 

96.00 

<( 

Sept. 

24,  1819 

Simeon   Evans 

Private 

96.00 

" 

May 

21,  1819 

William  Eaton 

(C 

96.00 

<( 

Jan. 

20,   1819 

David  Greenleaf 

(( 

96.00 

N.  H.  cont.  line 

Sept. 

6,  1819 

Jeremiah  Gould 

" 

96.00 

" 

May 

28,   1829 

Phinehas   Hodgdon 

" 

96.00 

" 

May 

21,   1819 

Benjamin  Hicks 

" 

96.00 

" 

" 

Obed  Hall 

" 

96.00 

Mass.  cont.  line 

July 

20,   1819 

Daniel  Hurlburt 

<( 

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 

Mass.  cont.  line 

Nov. 

28,   1818 

John  Lary 

" 

96.00 

X.  H.  cont.  line 

July 

24,   1819 

Nehemiah  Merrill 

<i 

96.00 

" 

May 

21,   1819 

Obadiah  Mann 

Lieutenant 

240.00 

Mass.  cont.  line 

Sept. 

16,   1819 

Peter  ^lassuere 

Quartermas- 

96.00 

X^avy 

May 

18,   1820 

John  Noble 

Private    [ter 

96.00 

Mass.  cont.  line 

May 

21,   1819 

Eichard  Perkins 

" 

96.00 

*' 

Nov. 

28,   1818 

Abijah  Potter 

Sergeant 

96.00 

« 

Sept. 

27,  1819 

James  Eider 

Private 

96.00 

N.  H.  cont.  line 

Jan. 

15,  1820 

Peter  Stillings 

" 

96.00 

" 

May 

21,   1819 

John  Taylor 

it 

96.00 

" 

May 

20,  1819 

Humphrey  Willard 

" 

96.00 

Mass.  cont.  line 

Nov. 

28,  1818 

William   Wil^ey 

•' 

96.00 

X^.  H.  cont.  line 

Mar. 

5,   1819 

Stephen  Webster 

" 

96.00 

" 

Mar. 

15,   1819 

Samuel  Wheeler 

" 

96.00 

" 

May 

21,   1819 

Samuel  Wentwortb 

" 

96.00 

Apr. 

29.   1819 

REVOLUTIONARY    DOCUMENTS 


239 


Couniij  in   the  State  of  New  Ilampsldre,  Who  II ace  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  1818. 


Clommencement 

Ages 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

the  pension  roll;   and  remarks. 

Apr. 

1, 

1818 

73 

74 

Died  April  28,  1828. 

June 

5, 

1818 

82 

May 

2, 

1818 

69 

Apr. 

17, 

1818 

75 

Dropped  act  May  1,   1820.     Reinstated  August  10,  1822. 

Apr. 

13, 

1818 

71 

Apr. 

17, 

1818 

84 

Jan. 

1, 

1830 

86 

Mar. 

4, 

1789 

April  20,  1796.     Invalid  pension. 

June 

20, 

1807 

Increased  to  this  rate  by  act  April  25,  1808. 

Apr. 

24, 

1816 

62 

Increased  to  this  rate  by  act  April  24,  1816. 

Sept. 

4, 

1818 

Eelinquished  for  the  benefit  of  act  March  18,  1818. 

Apr. 

16, 

1818 

97 
94 

Died  August  3,  1828. 

Transferred  from  Orleans  county,  Vermont,  from  Sept. 
4,  1826. 

Apr. 

1, 

1818 

80 

Apr. 

22, 

1829 

88 

Mar. 

31, 

1818 

72 

Apr. 

1, 

1818 

73 

May 

9, 

1819 

70 

Suspended  act  May  1,  1820. 

Nov. 

10, 

1819 

75 

Aug. 

28, 

1823 

84 

Apr. 

24, 

1818 

80 

Apr. 

3, 

1818 

71 

Apr. 

21, 

1818 

85 

Apr. 

1, 

1818 

67 

Died  April  16,  1830. 

Apr. 

13, 

1818 

73 

Died  February  4,  1825. 

Apr. 

9, 

1818 

68 

Apr. 

10, 

1818 

72 

Suspended  act  May  1,  1820. 

Apr. 

1, 

1818 

67 

Suspended  act  May  1,  1820.     Restored,  commencing  April 
11,  1823.     Died  June  15,  1832. 

June 

23, 

1819 

76 

Suspended  act  Maj-   1,   1S20.     Restored  commencing  Jan- 
uary 21,  1831. 

July 

23, 

1819 

60 

Suspe'nded  act  May  1,  1820. 

July 

23, 

1818 

83 

Apr. 

17, 

1818 

69 

Died  February  14,  1822. 

Apr. 

1, 

1818 

67 

Apr. 

29, 

1818 

70 

Apr. 

13, 

1818 

72 

Suspended  act  May  1,  1820. 

Apr. 

23, 

1818 

78 

Apr. 

1, 

1818 

70 

240 


REVOLUTIONARY    DOCUMENTS 


Slalcnteiit  Showing  the  Names,  Rani-,  cOc,  of  Persons  Residing  in  Cheshire 

Pension  List  under  the  Act  of  Congress 


Names 


Annual! 

Allow-   Description   of  service 
ance 


When 

placed 

on 

pension,  roll 

^Nfar. 

15,  1810 

Feb. 

5,   1819 

Feb. 

23,  1819 

May- 

18,  1819 

July 

21,   1819 

July 

15,   182C 

June 

8,   183C 

Nov. 

12,   ISIS 

Mar. 

5,   1819 

Mar. 

23,   1819 

Mar. 

25,  1819 

May 

18,  1819 

June 

7,  1819 

June 

10,  1819 

June 

15,  1819 

June 

7,  1819 

June 

17,  1819 

June 

18,   1819 

July 

7,   1819 

July 

8,  1819 

Aug-. 

9,   1819 

Sept. 

27,  1819 
11 

Sept. 

17,  1819 

May 

30,  1820 

May 

31,  1820 

Oct. 

1,  1818 

Oct. 

10,  1818 

Jan. 

20,  1819 

Mar. 

18,  1819 

Mar. 

23,  1819 

July 

27,  1819 

Aug. 

9,  1819 

Sept. 

22,  1819 

Jeremiah  Abbot 
Moses  Abbot 
David  Adams 

Samuel  Adams 
Jonathan   Atherton 
William  Aldrich 
Abel   Allen 
James  Barden 
Caleb  Baldwin 
Benjamin  Bachelder 
Naboth  Betterson 
Adoniram  Benton 
Amos  Brooks 

Samuel  Buss 

Allen  Bidwell 
Nathan  Bent 

Oliver  Bacon 
James  Bemis 

Nathaniel  Bacon 
Eleazer  Blake 
Niles  Beckwith 
Amos  Bryant 
Simeon  Blood 
John  Barker 
John  Balch 

Francis   Barker 
Ensley   Brown 
Seth   Blake 

Micah  Chaplin 
Timothjr  Clements 
Timothy  Carleton 
John  Cockle 
Thomas  Carr 
Abijah  Codding 

Daniel  Campbell 
Thomas  Colchard 
Nathaniel  Clark 


Drummer 

96.00 

Private 

96.00 

Sergeant 

96.00 

Private 

96.00 

•• 

Oti.GO 

" 

96.00 

<( 

96.00 

" 

96.00 

Capt.c^- Lieut. 

240.00 

Private 

96.00 

" 

96.00 

X 

96.00 

" 

96.00 

Lieutenant 

240.00 

Private 

96.00 

" 

96.00 

Ensign 

240.00 

Private 

96.00 

» 

96.00 

Sergeant 

96.00 

Private 

96.00 

" 

96.00 

u 

96.00 

Sergeant 

96.00 

Private 

96.00 

(t 

96.00 

" 

96.00 

« 

96.00 

Sergeant 

96.00 

Captain 

240.00 

Private 

96.00 

n 

96.00 

" 

96.00 

« 

96.00 

» 

96.00 

<( 

96.00 

" 

96.00 

N.  H.  continental 


Mass.  continental 
N.  H.  continental 

Mass.  continental 
Conn,  continental 
N.  H.  continental 

Conn,  continental 
Mass.  continental 


Conn,  continental 
Mass.  continental 

N.  H.  continental 
Mass.  continental 

N.  H.  continental 
Mass.  continental 


N.  H.  continental 
Mass.  continental 
N.  H.  continental 

Mass.  continental 
N.  H.  continental 
Mass.  continental 

N.  H.  continental 

Mass.  continental 

N.  H.  continental 
Mass.  continental 

N.  H.  continental 

N.  H.  cont.  line 


REVOLUTIONARY    DOCUMENTS 


241 


County  in  the  State  of  Neiv  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  an  the  ISth  of  March,  1818. 


Commencement 

. 

Ages 

of 

pension 

.May 

6, 

1818 

62 

Dec. 

23, 

1818 

83 

May 

12, 

1818 

75 

Oct. 

7, 

1818 

77 

Apr. 

14, 

1818 

70 

Sept. 

21, 

1819 

65 

Aug. 

18, 

1829 

76 

Apr. 

9, 

1818 

68 

Apr. 

7, 

1818 

86 

May 

11, 

1818 

83 

^lay 

20, 

1818 

70 

Apr. 

6, 

1818 

71 

Apr. 

24, 

1818 

74 

Aug. 

26, 

1818 

72 

Apr. 

18, 

1818 

66 

Mar. 

30, 

1818 

73 

^tar. 

22, 

1818 

64 

May 

20, 

1818 

75 

Apr. 

29, 

1819 

93 

Oct. 

23, 

1818 

63 

Apr. 

23, 

1818 

68 

May 

25, 

1818 

72 

Apr. 

29, 

1818 

77 

Apr. 

14, 

1818 

63 

Oct. 

8, 

1818 

07 

Oct. 

15, 

1818 

70 

May 

9, 

1818 

67 

Sept. 

4, 

1819 

70 

Apr. 

7, 

1818 

80 

June 

5, 

1818 

90 

May 

5, 

1818 

103 

Apr. 

13, 

1818 

73 

May 

5, 

1818 

74 

Apr. 

14, 

]818 

79 

May 

20, 

1818 

58 

June 

27, 

181S 

58 

Aug. 

2 

1819 

57 

Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


Suspended  under  act  May  1,  1820. 

Suspended  under  act  May  1.  18:i0. 

Dropped  under  act  May  1,  1820.     Keinstated  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 

January  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  May  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 

Se])tember  25,  1828.     Died  March  4,  1829. 
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. 


01  •> 


REVOLUTIONARY    DOCUMENTS 


Statement  Sltoiving  the  Names,  Banl-,  tCr.,  of  Perso7is  liesiding  in.  Cheshire 

Pension  List  under  the  Act  of   Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description  of  service 

on 

ance 

pension  roll 

James  Chamberlain 

Private 

96.00 

N.  H.  cont.  line 

Sept. 

27,  1819 

Jonathan   Ciimmings 

" 

96.00 

Mass.  cont.  line 

June 

30,   1818 

John   Cambridge 

Sergeant 

96.00 

E.  I.  cont.  line 

Nov. 

12,  1819 

Jonas  Davis 

Private 

96.00 

Mass.  cont.  line 

Mar. 

25,   1819 

Alexander    DeBell 

" 

96.00 

u 

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 

u 

96.00 

(t 

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 

]\Iar. 

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,   1819 

Andrew   Foster 

Sergeant 

96.00 

" 

Oct. 

29,   1819 

Joseph  Fay 

Private 

90.00 

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,   ISIS 

Asa  Harrington 

" 

96:00 

Mass.  cont.  line 

Nov. 

12,   1818 

Ebenezer  Hurd 

" 

96.00 

" 

Mar. 

22.   1819 

Moses    Harriman 

" 

96.00 

" 

Mar. 

25,   1819 

Caleb  Holbrook 

" 

96.00 

" 

May 

IS,   1819 

Lemuel  Holden 

" 

96.00 

" 

Sept. 

6,   1819 

Phineas  Hamblet 

" 

96.00 

N.  H.  cont.  line 

Sept. 

29,   1819 

Timothj'  Harvey 

" 

90.00 

" 

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 


Cou.nl !/  in   the  Staie  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  1818. 


Comn 

lencement 

Ages 

Laws    under    which    they    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.,  Mass.,  from  :March  4,  1826. 

May 

21, 

1818 

72 

Transferred  from  Windham  co.,  Vermont,  from  Septem- 
ber 4,  1826.     Died  July  2,  1829. 

Apr. 

25, 

1818 

81 

Dropped  under  act  May  1,  1820.  Restored  commencing 
June  26,  1824.                                                                                    ° 

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 
1826. 

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  Ma.y  1,  1820. 

Apr. 

30, 

1819 

81 

Suspended  under  act  Mav  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 

Suspended  under  act  May  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  May  1,  1820. 

May 

4, 

1818 

67 

Apr. 

10, 

1818 

73 

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 

26, 

1818 

64 

Suspended  act  May  1,  1820. 

Apr. 

8, 

1818 

75 

Apr. 

13, 

1818 

58 

Dropped  act  May  1,  1820. 

24i 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Bank,  &c.,  of  Persons  Residing  in  Cheshire 

Pension  List  tinder  the  Act  of   Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description' of  service 

on 

ance 

pension  roll 

Obadiah  Jenkins 

Private 

96.00 

Mass.  cont.  line 

Apr. 

23,  1819 

Moses  Jackson 

.< 

96.00 

" 

May 

20,  1819 

PJleazer  Jordan 

" 

96.00 

N.  H.  cont.  line 

July 

20,   1819 

David   Jenkins 

" 

96.00 

Mass.  cont.  line 

July 

14,   1819 

Elijah  Johnson 

" 

96.00 

Conn.  cont.  line 

May 

27,   1830 

David  Kimball 

" 

96.00 

" 

Nov. 

12,   181S 

Reuben  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 

" 

n 

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  iMead 

Sergeant 

96.00 

" 

Oct. 

30,   1819 

Daniel  Marsh 

Private 

96.00 

N.  H.  cont.  line 

Nov. 

18,   1819 

Eezaleel  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 

" 

96.00 

Mass.  cont.  line 

Jan. 

15,   1820 

Josiah  Moore 

" 

96.00 

" 

May 

19,   1820 

Abel   Maynard 

" 

96.00 

" 

June 

10.   1824 

James  Nash 

" 

96.00 

" 

Jan. 

20.   1S19 

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 

KEVOLUTIONARY  DOCUMENTS 


246 


County  in  the  State  of  New  Hampshire,  Who  Have  Bun  Inscribed  on  the 
Passed  on  the  ISth  of  March,  1818. 


Commencement 
of  pension 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;  and  remarks. 


Apr. 

June 

May 

Apr. 

Jan. 

Nov. 

Apr. 
May 

July 

Apr. 


25,  1818 

8,  1818 
15,  1819 

20,  1818 
1,  1828 

21,  1828 

11,  1818 

9,  1818 
23,  1819 

1,  1818 


May 
May 
Apr. 
July 

5, 

4, 

11, 

9, 

1820 
1820 
1820 
1819 

Oct. 

15, 

1819 

Nov. 

4, 

1819 

Apr. 
Mar. 

7, 
30, 

1818 
1818 

Apr. 
Apr. 

12, 
22, 

1818 
1818 

Oct. 

1, 

1819 

Oct. 

18, 

1819 

Apr.      15,  1818 
May      11,  1818 


Apr. 

7, 

1818 

May 

25, 

1818 

Apr. 

20, 

1818 

Oct. 

27, 

1819 

Dec. 

15, 

1819 

Jan. 

29, 

1824 

Apr. 

16, 

1818 

May 

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 

72 

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. 

Dropped  act  May  1,  1820.     Eestored  commencing-  August 

12,  1823. 
Suspended  act  May  1,  1820. 

Dropped  act  May  1,  1820.  Eestored  commencing  Janu- 
ary 8,  1830. 

Transferred  from  Orange  county,  Vermont,  from  March 
4,  1824.     Died  September  30,  1827. 

Died  May  18,  1826. 


Dropped    under   act   May    1,    1820. 

1820.     Died  February  16,  1830. 
Suspended  act  May  1,'  1820. 
Suspended  act  May  1,  1820. 


Reinstated   July   17, 


Died  October  19,  1819. 

Suspended  act  May  1,  1820.  Restored,  commencing  April 
1,  1823. 

Suspended  act  May  1,  1820. 

Dropped  act  May  1,  1S20.  Restored  commencing  Febru- 
ary 12,  1829. 

Suspended  act  May  1,  1820.  Restored  commencing  May 
6,  1823.     Died  July  27,  1829. 

Suspended  act  May  1,  1820.  Restored  commencing-  Feb- 
ruary 20,  1830. 

Died  December,  1827. 

Died  January  12,  1830. 

Died  June  26,  1822. 

Suspended  act  May  1,  1820. 

Suspended  act  May  1,  1820. 


Suspended  act  May  1,  1820. 
Suspended  act  May  1,  1820. 
Suspended  act  May  1,  1820, 
Dropped  under  act  May  1,  1820. 

May  19,  1828. 
Suspended  act  May  1,  1820. 


Restored,  commencing 


246 


REVOLUTIONARY    DOCUMENTS 


Stptement  Slwivuig  the  Names,  Ranl\  tC-r.,  of  Persons  Besiding  in  Cheshire 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Eank 

Allow- 

Description  of  ser\ice 

on 

ance 

pension  roll 

Jonathan  Parker,  2d 

Private 

96.00 

N.  H.  cont.  line 

Nov. 

27,  1819 

James  Peters 

Drummer 

96.00 

Mass.  cont.  line 

Nov. 

6,   1819 

David   Perry 

Private 

96.00 

" 

June 

3,  1819 

Comfort  Peters 

" 

96.00 

" 

July 

22,   1819 

John  Pratt 

" 

96.00 

" 

Mar. 

23,  1819 

Philemon  Parker 

" 

96.00 

N.  H.  cont.  line 

May 

18,   1819 

Joel  Eeed 

<( 

96.00 

" 

Jan. 

20,  1819 

Aaron  Eoyce 

.< 

96.00 

Conn.  cont.  line 

Mar. 

23,   1819 

Eichard   Eichardson 

" 

96.00 

N.  H.  cont.  line 

Jan. 

20,   1819 

James  Eeed 

Serg-eant 

96.00 

" 

Mar. 

23,   1819 

William  Eitter 

Private 

96.00 

]\Iass.  cont.  line 

" 

Ambrose   Eedfield 

a 

96.00 

Conn.  cont.  line 

Apr. 

21,   1819 

David  Eead 

" 

96.00 

Mass.  cont.  line 

May 

25,   1819 

John  Eo^ers 

" 

96.00 

" 

July 

20,   1819 

Joshua  Eeed 

" 

96.00 

" 

July 

14,   1819 

Thomas   Eugg- 

« 

96.00 

■• 

Jan. 

25,   1819 

Jonathan  Eussell 

" 

96.00 

" 

July 

7,   1819 

Samuel    Saunders 

" 

96.00 

N.  H.  cont.  line 

Oct. 

10,   1818 

Stephen  Scranton 

" 

96.00 

" 

Nov. 

12,   1818 

Daniel    Spickett 

Trumpeter 

96.00 

Moylan's  cont.  Drag. 

Mar. 

23,  1819 

Benjamin  Smith 

Private 

96.00 

N.  H.  cont.  line 

" 

Nathan  Smith 

" 

96.00 

Mass.  cont.  line 

" 

Francis   Smith 

Corporal 

96.00 

" 

« 

Ebenezer  Stacey 

Private 

96.00 

" 

Mar. 

25,  1819 

Jonathan  Savvteil 

96.00 

N.  H.  cont.  line 

Mar. 

23,  1819 

Joseph  Spaulding 

<< 

96.00 

Mass.  cont.  line 

Sept. 

9,   1819 

Aaron  Smith 

** 

96.00 

" 

June 

18,   1819 

Joseph  Spaulding' 

" 

96.00 

" 

Sept. 

9,  1819 

Shubael  Stone 

" 

96.00 

«' 

Nov. 

1,   1819 

Abner  Stanford 

Corporal 

96.00 

" 

Dec. 

3,   1819 

David  Stratton 

Private 

96.00 

" 

" 

Simon  Stoddard 

" 

96.00 

Conn.  cont.  line 

Jan. 

18,   1820 

Charles   Scott 

" 

96.00 

X.  H.  cont.  line 

May 

19,   1820 

Josiah  Seward 

" 

96.00 

Mass.  cont.  line 

May 

29,  1820 

Ezekiel   Stone 

" 

96.00 

N.  H.  cont.  line 

Sept. 

25,   1818 

Samuel  Salter 

" 

96.00 

Mass.  cont.  line 

Apr. 

16,   182S 

REVOLUTIONARY    DOCUMENTS 


247 


Counhj   in   ilie  State  of  New  Hampsliire,  ^Yho  Have  Been  Inscribed  on.  ilie 
Passed  on  the  ISth  of  March,  1S18. 


Commencement 

A  orp^ 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

jn.^^a 

the  pension  roll;   and  remarks. 

Apr. 

22, 

1818 

64 

Suspended  act  May  1,  1820. 

^lay 

7, 

1818 

Died  Oct.  6,  1825.     From  Mass. 

Apr. 

3, 

1818 

83 

From  Columbia  county,  New  York,  from  September  4,1826. 

Apr. 

18, 

1818 

71 

Transferred  from  Bradford  co..  Pa.,  from  March  4,  1832. 

May 

1, 

1818 

72 

Dropped  under  act  May  1,  1820. 

Oct. 

1, 

1818 

80 

Dropped  under  act  May  1,  1820. 

Apr. 

13, 

1818 

73 

Suspended  act  Mav  1,  1820.  Restored,  commencing-  April 
1,  1823.     Died  March  19,  1830. 

Apr. 

3, 

1818 

78 

Suspended  act  May  1,  1820.     Reinstated  March  16,  1821. 

Apr. 

23, 

1818 

58 

Died  July  20,  1831. 

Apr. 

7, 

1818 

80 

Died  May  23,  1827. 

June 

27, 

1818 

80 

Died  March  1,  1817. 

May 

7, 

1818 

75 

Died  May  30,  1829. 

Nov. 

16, 

1818 

71 

Died  June  29,  1819. 

Apr. 

27, 

1818 

77 

Died  June  4,   1827. 

Apr. 

17, 

1818 

61 

Suspended  act  May  1,  1820.  Restored  commencing  April 
1,  1823. 

Apr. 

15, 

1818 

68 

Transferred  from  Essex  county,  Massachusetts,  March  4, 

1820. 
Dropped  under  act  May  1,  1820.     Restored,  commencing 

May 

16, 

1818 

75 

January  8,  1831. 

Apr. 

23, 

1818 

69 

Died  September  27,  1820. 

Apr. 

30, 

1818 

73 

Died  July  26,  1828. 

Apr. 

15, 

1818 

72 

Died  January  4,  1823. 

Apr. 

11, 

1818 

73 

May 

2, 

1818 

68 

Apr. 

27, 

1818 

62 

Suspended  act  May  1,  1820.  Reinstated,  commencing  De- 
cember 29,  1830. 

Apr. 

21, 

1818 

78 

Died  May  31,  1832. 

May 

5, 

1818 

71 

Transferred  to  Mass.  March  4,  1820.  Retransferred  from 
Worcester  county,  Mass.,  September  4,  1826.  Died  De- 
cember 29.  1830. 

June 

9, 

1818 

80 

Died  February  18,  1829. 

Mar. 

16, 

1819 

65 

Suspended  act  May  1.  1820.  Restored  commencing  Sep- 
tember  25,    1823.'     Died   June    19,    1824. 

June 

9, 

1818 

80 

Suspended  act  May  1,  1820.  Reinstated  Feb.  16,  1821. 
Died  February  18,  1829. 

Apr. 

6, 

1819 

63 

Suspended  act  May  1,  1820. 

]\Iar. 

29, 

1819 

68 

Died  May  27,  1821. 

Nov. 

19, 

1819 

70 

Suspended  act  May  1,  1820. 

May 

8, 

1819 

65 

"                           " 

May 

20, 

1818 

70 

Died  November  3.  1827. 

Nov. 

10, 

1819 

68 

Suspended  act  May  1,  1820. 

Apr. 

1, 

1818 

75 

From  Orange  county,  Vermont,  from  March  4.  1820. 

Dec. 

4, 

1828 

76 

From  Franklin  county-,  Mass.,  from  March  4,  1833. 

248 


REVOLUTIONARY   DOCUMENTS 


Statement  Showing  the  Names,  Rank,  &c.,  of  Persons  Residing  in  Cheshire 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Eank 

Allow- 

Description  of  service 

on 

ance 

pension  roll 

Asa  Thajer 

Private 

96.00 

Conn.  cont.  line 

Jan. 

20,  1819 

Benjamin   Tarbel 

Corporal 

96.00 

Mass.  cont.  line 

" 

Consider  Turner 

Private 

96.00 

" 

Mar. 

23,  1819 

Xicanor  Townsley 
Ebenezer  Tufts 

(( 

96.00 
96.00 

'' 

July 
Jul'y 

20,   1819 
26,   1819 

John  F.  Tone 

» 

96.00 

Conn.  cont.  line 

Sept. 

14,   1819 

Asa  Travis 

" 

96.00 

Mass.  cont.  line 

July 

21,  1823 

Zachariah  Tufts 

i< 

96.00 

Virginia  cont.  line 

Sept. 

17,   1819 

Joseph  Whitney 

" 

96.00 

Mass.  cont.  line 

Jan. 

20,  1819 

Abijah  Wetherbee 

" 

96.00 

" 

" 

Aaron  Willard 

(( 

96.00 

" 

Mar. 

23,  1819 

Peter  Wright 
Solomon   White 

Sergeant 
Lieutenant 

96.00 
240.00 

" 

Jan. 
June 

20,  1819 
10,  1819 

Ithamar  Wheelock 

Private 

96.00 

N.  11.  cont.  line 

June 

12,  1819 

Samuel  Wellman 

" 

96.00 

(t 

July 

2,  1819 

Zebedee  Whittemore 

" 

96.00 

" 

Sept. 

14,  1819 

Samuel  Wilson 

" 

96.00 

Mass.  cont.  line 

Sept. 

27,  1819 

Artemas  Witt 

» 

96.00 

" 

Oct. 

12,   1819 

Jesse  Watts 

" 

96.00 

" 

July 

17,   1820 

Jcsiah  Wright 
John  White 

t( 

96.00 
96.00 

(( 

Sept. 
July 

15,   1820 
7,   1819 

Eseck  Young 

" 

96.00 

E.  I.  cont.  line 

Apr. 

21,   1819 

Eobert  Young 

" 

96.00 

" 

Dec. 

1,  1819 

REVOLUTIONARY   DOCUMENTS 


249 


Countij   in  the  State  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  181 S. 


Commencement 

Ages 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pen 

sion 

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.  Restored  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  May  1,  1820.  Restored  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 

8, 

1818 

61 

Died  October  20,  1818. 

May 

14, 

1818 

65 

May 

7, 

1818 

71 

Dropped  under  act  May  1,  1820.  Restored  commencing 
May  22,  1823. 

May 

5, 

1818 

64 

250 


llEVOLUTIONAPvY    DOCUMENTS 


Slatcment  SliOLcing  the  Names,  Eanl-,  tfr.,  of  Persons  Eesiding   in  Grajion 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rajjk 

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 

« 

June 

2,  1819 

William  Alexander 

Drummer 

96.00 

Mass.  cont.  line 

Oct. 

30,   1819 

John  Allen 

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  Bachelder 

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 

N.  H.  cont.  line 

May 

1,  1819 

Jacob   Brigg-s 

» 

96.00 

Mass.  cont.  line 

July 

21,   1819 

Joshua  Bedell 

i< 

96.00 

N.  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 

(1 

96.00 

Mass.  cont.  line 

July 

3,  1819 

Francis  Brown 

(1 

96.00 

N.  H.  cont.  line 

May 

4,  1822 

Jonathan  Bixbj^ 

Corporal 

96.00 

Mass.  cont.  line 

July 

23,   1823 

Moses  Barron 

Private 

96.00 

" 

Dec. 

4,  1824 

Richard  Boj^nton 

<< 

96.00 

N.  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 

it 

Apr. 

23,   1821 

Solomon  Cole 

" 

96.00 

" 

Oct. 

1,   1818 

John  Cooley 

Corporal 

96.00 

>« 

Mar. 

5,   1S19 

Aaron  Cooley 

Private 

96.00 

Mass.  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  Cajjen 

" 

9(1.00 

N.  H.  cont.  line 

Apr. 

17,   1819 

John  Colcord 

Lieutenant 

240.00 

" 

June 

30,   1819 

REVOLUTIONAIIY     DOCUMENTS 


251 


Count ji  in  the  State  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  ISIS. 


Commencement 
of  pension 


Agres 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


Apr. 
Apr. 
Apr. 
Apr. 

Apr. 
Apr. 
Apr. 
May 
Apr. 
Apr. 
Apr. 

May 

May 


10,  1818 

13,  1818 

30,  1818 

13,  1818 

20,  1818 

16,  1818 

2,  1819 

S,  1818 

25,  1818 

9,  1818 

29,  1818 

5,  1818 

25,  1818 


Apr. 

15, 

1818 

Apr. 

9, 

1818 

Oct. 

23, 

1818 

June 

4, 

1819 

Oct. 

20, 

1819 

Dec. 

22, 

1819 

Apr. 

27, 

1818 

July 

20, 

1819 

May 

1, 

1818 

Apr. 

7, 

1818 

June 

8, 

1818 

May 

29, 

1823 

June 

9, 

1824 

Oct. 

2, 

1827 

Apr. 

4, 

1818 

Dec. 

23, 

1830 

Apr. 

20, 

1819 

Apr. 

10, 

1818 

Apr. 

27, 

1818 

Apr. 

9, 

1818 

Apr. 

10, 

1818 

Apr. 

9, 

1818 

May   13,  1819 


64 
74 
59 
69 

68 
78 
78 

68 
81 
73 

71 

71 


84 
76 

63 

68 
86 
76 

70 

82 

86 
81 
79 
81 
74 
78 
70 
76 
90 
90 

71 
87 
70 
75 


Died  February  3,  1831. 

Dropped  under  act  May  1,   1820.     Eestored  commencing- 

April  4,  1823. 
Dropped  under  act  May  1,  1820. 


Transferred  from  New  York  from  September  4,  1828. 
Transferred  from  Windsor  county,  Vt.,  Sept.  4,  1829. 

Dropped  under  act  May  1,  1820.     Eestored,  commencing 

February  3,  1829. 
Dropped  under  act  May  ],  1820.     Eestored  commencing- 

August  19,  1823. 
Dropped  under  act  May  1,   1820.     Eestored  commencing 

May  28,  1823. 

Died  January  30,  1825. 

Dropped  under  act  May  1,  1820. 

Dropped  under  act  May  1,   1820.     Eestored  commencing 

May  28,  1823. 
Suspended  act  May  1,  1820.     . 
Died  January  30,  1823. 


Transferred  from  Suffolk  county,  Mass.,  from  March  4, 

1820. 
Died  January  1,  1825. 
Died  February  12,  1834. 


Transferred  from  Vermont,  from  September  4,  1830. 


Died  March  6,  1823. 

Dropped  under  act  May  1,  1820.     Eestored  commencing 
April  1,  1823. 

Died  April  29,  1828. 

Dropped  under  act  May  1,  1820.  ' 


252 


BEVOLUTIONABY    DOCUMENTS 


Statement  Showing  the  Names,  Ranh,  d-c.,  of  Persons  Residing  in  Graftan 

Pension  List  under  the  Act  of   Congress 


Names 


Jonathan  Clark,  2d 
John  Culver 

Nathaniel  Carpenter 
Solomon    Conant 
Jonathan  Cooper 
David   Choate 
Jesse  Carleton 
Peter  Chandler 
Samuel  Dale 
Brewer  Dodge 
Elkanah   Danforth 
David  Davis 
William  Elliot 
Obadiah  Eastman 
Ebenezer  Eastman 

John  Emmons 
Hezekiah  Ford 
Daniel  Freeman 
Silas  Fox 
Jonathan  Ferrin 
Levi  Flanders 
Ezra  Foster 
Jonathan  Foster 
Ezekiel  Fellows 
Joseph  French 
Lemuel  Fuller 
Richard  Foster 
Ezra  Gates 
Jeremiah  Gillet 
Nathan  Hoit 

Richard  Hughes 
Philip  Hunt 
George    Hubbard 
John  Hazelton 
Robert  Hoit 
Samuel  Heath 
William  Hazeltine 
Timothy  Hibbard 
Amos  Heard 

Ephraim  Ham 
Daniel  Heath 


Rank 


Annual 
Allow- 
ance 


Description  of  service 


WTien    placed 

on 

pension  roll 


Private 


II 

96.00 

Sergeant 

96.00 

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 

Sergeant 

96.00 

Private 

96.00 

Corporal 

96.00 

Private 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

'. 

96.00 

it 

96.00 

96.00  j  N.  H.  cont.  line 
96.00     Conn.  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 
Mass.  cont.  line 
N.  H.  cont.  line 


Conn.  cont.  line 

N.  H.  cont.  line 
Mass.  cont.  line 


N.  H.  cont.  line 

Conn.  cont.  line 
Mass.  cont.  line 
N.  H.  cont.  line 
Conn.  cont.  line 
N.  H.  cont.  line 


Conn.  cont.  line 
N.  H.  cont.  line 
Mass.  cont.  line 

N.  H.  cont.  line 
Conn.  cont.  line 
Mass.  cont.  line 

N.  H.  cont.  line 
Mass.  cont.  line 


Sept. 

21, 

1S19 

Jan. 

15, 

1820 

July 

18, 

1820 

Oct. 

31, 

1825 

July 

10, 

1821 

Dec. 

22, 

1830 

Oct. 

9 

1818 

Mar. 

5, 

1819 

June 

30, 

1819 

Sept. 

16, 

1819 

May 

18, 

1820 

Jan. 

20, 

1830 

Oct. 

10, 

1818 

Mar. 

18, 

1819 

May 

19, 

1820 

May 

1, 

1819 

July 

27, 

1819 

Sept 

6, 

1819 

Sept. 

8, 

1819 

Sept. 

17, 

1819 

Oct. 

5, 

1819 

Jan. 

20, 

1820 

June 

22, 

1820 

Aug. 

12, 

1820 

Mar. 

12, 

1830 

Oct. 

1, 

1818 

Oct. 

10, 

1818 

Oct. 

1, 

1818 

Oct. 

2, 

1818 

Oct. 

6, 

1818 

Oct. 

10, 

1818 

Oct. 

13, 

1818 

Feb. 

3, 

1819 

Mar. 

18, 

1819 

Apr. 

17, 

1819 

Apr 

19, 

1819 

May 

28, 

1819 

REVOLUTIONARY    DOCUMENTS 


253 


County  in  the  State  of  New  Hampshire,  Who  Have  Been  Inscrihed  on  the 
Passed  on  the  18th  of  March,  18 IS. 


Commencement 
of  pension 


July 
Nov. 

Apr. 

Oct. 

Apr. 

Dec. 

Apr. 

J^ray 

May 

June 

Mar. 

Jan. 

May 

Apr. 


Nov. 
IMay 
Apr. 
June 
June 
Apr. 
Apr. 
May 
Dec. 
Apr. 
June 
Mar. 
Apr. 
Apr. 
Apr. 

Apr. 
Apr. 
Apr. 
Apr. 
May 
May 
Mar. 
Apr. 
June 


7,  1819 

24,  1819 

25,  1818 
5,  1825 

10,  1818 

21,  1830 

9,  1818 

1,  1818 

12,  1819 

5,  1818 

30,  1818 

5,  1830 

1,  1818 

9,  1818 


Apr.      11 
May        5 


1818 
1818 
1818 
1819 
1818 
1818 
1818 
1818 
1819 
1818 
1828 
1830 
1818 
1818 
1818 

1818 
1818 
1818 
1818 
1818 
1818 
1818 
1818 
1818 

1818 
1818 


68 
70 


70 
74 


66 
69 


82 


72 


81- 

63 

68 

76 

77 

99 

78 

82 

80 

76 

69 


80 
73 


80 
73 
74 
73 

68 
64 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;  and  remarks. 


Suspended  act  May  1,  1820. 

Dropped  under  act  May   1,   1820.     Restored  commeucin"- 

February  28,  1827. 
Died  October  15,  1825. 
No  payment  made. 
Transferred  from  Orang-e  county-,  Vt.,  from  March  4,  1826. 

Died  Aug-ust  1,  1827. 
Died  July  14,  1819. 
Suspended  act  May  1,  1820. 
Died  December  29,  1828. 
Suspended  act  May  1,  1820. 


Dropped  under  act  May  1.   1820.     Restored  commencinc 
March  31,  1823.     Died  May  31,  1828. 


Died  October  13,  1819. 

Suspended  act  May  1,  1820. 
Suspended  act  May  1,  1820. 


Died  October  1,  1833. 

Died  January  14,  1823. 

Dropped    act   May    1,    1820.     Restored    commeneino-   :Mav 
28,  1823. 

Died  December  28,  1827. 


Died  June  12,  1833. 
Died  January  28,  1827. 

Suspended  act  Ma^-  1,  1820.     Continued  commencing  Feb- 
ruary 4.  1829. 
Suspended  act  May  1,  1820. 
Dropped  act  May  i,  1820. 


254 


REVOLUTIONARY    DOCUMENTS 


Statement  SJtowiiig  the  Names,  Eanl-,  d-c,  of  Persons  Residing  in  Grafton 

Pension  List  under  the  Act  of   Congress 


Names 


Rank 


Annual 
Allow- 
ance 


Description   of  service 


When  placed 

on 
pension  roll 


Joseph  Herriclc 

Thomas  Hodge 

Richard   Hazeltine 
Zebulon  Hunt 
Eleazer  Haywood 
Reuben  Hoit 
Simeon  Haines 
John  Hackett 
Benjamin  Hayward,   2d 
Joseph  Homan 

Luther  Ingalls 

Nathan  Judd 
Samuel  Jameson 
Joseph  Johnson 
Samuel  Johnson 

Joseph  Johnson,  2d 
Moses  Knight 
Stephen  Keyes 
Joshua  Kendall 
Daniel  Kimball 
Thomas  Kemp 
Ezekiel  Keyes 
Luke  Libby 
Asa  Lowe 
Jacob  Lowe 
Silas  Leach 
Jonas  Lewis 
Daniel  Lary 
William  Longfellow 
Isaac  Morey 
Robert  Mason 
Benjamin   Morey 
Clement  Moody 
Edward   Marden 
Ebenezer  Messer 
James  Miichemore 
Phineas  Merrill 

Hugh  Matthews 
Moses  Moore 


Private 


Lieutenant 
Private 


Lieutenant 
Private 


96.00 


N.  H.  cont.  line 


96.00     Conn.  cont.  line 


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 

240.00 
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 


Conn.  cont.  line 


Mass.  cont.  line 
N.  H.  cont.  line 

Mass.  cont.  line 
N.  H.  cont.  line 

Mass.  cont.  line 
N.  H.  cont.  line 
Penn.  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 


June      7,  1819 
July     20,  1819 


July 

31, 

1819 

Septi. 

16, 

1819 

Oct. 

29, 

1819 

Nov. 

26, 

1S19 

Feb. 

14, 

1820 

June 

9, 

1820 

Sept. 

16, 

1819 

Mar. 

18, 

1819 

Aug. 

14, 

1818 

Mar. 

18, 

1819 

Mar. 

19, 

1819 

May 

23, 

1S20 

Aug. 

14, 

1818 

Oct. 

1, 

1818 

Jan. 

1, 

1819 

Apr. 

17, 

1819 

June 

3, 

1819 

July 

7, 

1819 

May 

19, 

1820 

Sept. 

29, 

1818 

May 

1, 

1819 

May 

27, 

1819 

July 

20, 

1819 

Nov. 

15, 

1820 

Apr. 

30, 

1819 

June 

30, 

1818 

Sept. 

29, 

1818 

Oct. 

10, 

1818 

Mar. 

18, 

1819 

May 

]. 

1819 

May 

19, 

1819 

June 

29, 

1819 

July 

20, 

1819 

May 

2, 

1819 

REVOLUTIONARY    DOCUMENTS 


255 


Count !/   in  the  State  of  New  Hampshire,  \Vlio  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  1818. 


Commencement 

Ages 

Laws    under    vi^hich    they    were    formerly    inscribed    on 

of 

pension 

the  pension  roll;   and  remarks. 

Jan. 

7, 

1819 

79 

Dropped  under  act  May  1,  1820.  Continued  commencing- 
Nov.  21,  1825. 

Apr. 

15, 

1819 

74 

Dropped  under  act  May  1,  1820.  Restored  commencing- 
April  1,  1823. 

Apr. 

20, 

1819 

68 

Apr. 

9, 

1818 

72 

Apr. 

8, 

1818 

78 

Sept. 

28, 

1819 

61 

Suspended  act  May  1,  1820. 

Apr. 

9, 

1818 

76 

Nov. 

4, 

1819 

72 

Apr. 

9, 

1818 

70 

May 

16, 

1818 

69 
75 

Suspended  under  act  May  1,  1820.  Continued  commenc- 
ing- August  5,  1826.     Died  February  2,  1830. 

Dropped  act  May  1,  1820.  Restored  commencing-  May 
27,  1823. 

Mar. 

31, 

1818 

69 

Died  May  4,  1825. 

Apr. 

10, 

1818 

70 

Apr. 

15, 

1818 

79 

Dropped  act  May  1,  1820.  Restored  commencing  Octo- 
ber 11,  1826. 

July 

21, 

1818 

73 

Apr. 

1^, 

1818 

60 

Suspended  act  May  1,  1820. 

Apr. 

3, 

1818 

80 

Apr. 

9, 

1818 

70 

Apr. 

8, 

1818 

69 

Sept. 

23, 

1818 

81 

Died  May  25,  1825. 

Nov. 

20, 

1819 

82 

Apr. 

3, 

1818 

75 

May 

16, 

1818 

76 

Apr. 

27, 

1818 

73 

Died  April  19,  1830. 

Apr. 

21, 

1818 

75 

June 

18, 

1819 

70 

Died  August  8,  1833. 

Oct. 

18, 

1819 

68 

Died  May  13,  1827. 

Apr. 

20, 

1818 

83 

Mar. 

30, 

1818 

61 

Died  October  17,  1830. 

Apr. 

20, 

1818 

70 

Apr. 

3, 

1818 

68 

Died  November  6,  1822. 

Mar. 

30, 

1818 

87 

Apr. 

9, 

1818 

75 

88 

Died  June  2,  1831. 

Apr. 

6, 

1818 

69 

May 

16, 

1818 

75 

Dropped  act  May  1,  1820.  Restored  commencing  Feb- 
ruary 18,  1828. 

June 

17, 

1S19 

74 

Apr. 

9, 

1818 

64 

256 


REVOLUTIONARY    DOCUMENTS 


Statement  Shoiciiig  the  Names,  BanJc,  d-c,  of  Persons  Residing  in  Graftmi 

Pension  List  under  the  Act  of  Congress 


Names 


Rank 


Annual 
Allow- 
ance 


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, 

1818 

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 

Nov. 

12, 

1S18 

Oct. 

6, 

1818 

May 

1, 

1819 

June 

18, 

1819 

Dec. 

8, 

1818 

Dec. 

15, 

1818 

Mar. 

18, 

1819 

Aug. 

1, 

1819 

Sept. 

27, 

1819 

May 

11, 

1820 

May 

18, 

1820 

Nov. 

27 

1819 

Oct. 

1 

1818 

Oct. 

2 

1818 

Saunders  Mc^NIiirphy 
Stephen  Morse 
John  Morrill 
Benjamin    Morrison 
Peter  Mayhew 

Josiah  Newhall 
Samuel  Nowell 
Richard  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 

Henr.y  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 


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 


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 


96.00     Mass.  cont.  line 

96.00 

96.00     Navy^  continental 


N.  H.  cont.  line 


N.  H.  cont.  line 
Continental  navy 
N.  H.  cont.  line 
Virginia  cont.  line 
N.  H.  cont.  line 

^fass.  cont.  line 
N.  H.  cont.  line 
Mass.  cont.  line 
N.  H.  cont.  line 
]\rass.  cont.  line 


N.  H.  cont.  line 


96.00 

96.00 

96.00  I 

96.00     >rass.  cont.  line 


REVOLUTIONARY   DOCUMENTS 


25^ 


County   in  the  State  of  Neiv  Hampshire,  Who  Have  Been  Inscribed  on  tin 
Passed  on  the  ISth  of  March,  1818. 


Commencement 

. 

Ages 

of 

pension 

:Nray 

8, 

1819 

74 

Jan. 

27, 

1819 

75 

Jan. 

10, 

1820 

.85 

Apr. 

8, 

1818 

68 

Aug. 

4, 

1818 

80 

May 

4, 

1818 

79 

Mar. 

4, 

1830 

76 

Apr. 

6, 

1818 

89 

Apr. 

17, 

1818 

70 

Apr. 

21, 

1818 

85 

Apr. 

8, 

1818 

84 

June 

3, 

1818 

57 

May 

7, 

1818 

68 

Apr. 

9, 

1818 

84 

Apr. 

27, 

1818 

71 

Apr. 

21, 

1818 

68 

Apr. 

9, 

1818 

68 

Aug-. 

31, 

1818 

80 

Nov. 

2 

1818 

70 

May 

3, 

1809 

Apr. 

24, 

1816 

Mar. 

27, 

1818 

80 

Apr. 

8, 

1818 

64 

Apr. 

6, 

1818 

70 

Apr. 

24, 

1819 

77 

May 

2, 

1818 

87 

Apr. 

22, 

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 

2 

1818 

72 

Apr. 

28, 

1818 

94 

Apr. 

27, 

1818 

75 

Apr. 

21, 

1818 

81 

Apr. 

14, 

1818 

72 

Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


Transferred  from  Oxford  county,  Maine,  March   4,   1S20. 
From  Jefferson  county,   New  York,   from   September   4 

1819. 
Died  May  15,  1827. 

Transferred  from  Windham  county,  Vermont. 
Suspended  act  May  1,  1820.     Restored   commenciiiQ-  J^fav 
27,  1823. 


Suspended  act  May  1,  1820. 

Died  May  15.  1826. 
Suspended  act  May  1,  1820. 

Suspended    under   act   :\Iay    1,    1S20.     Restored   commenc- 
ing November  18,  1823. 


Suspended  act  May  1,  1820.  Continued  commencing  De- 
cember 10,  1827. 

April  27,  1810.     Invalid  pension. 

Increased  by  act  April  21,  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,  1821. 

Died  October  3.  1831. 

Suspended  act  May  1,  1820. 

Suspended     act     May     1,     1820.     Continued     commencing 

INIarch  2,  1827.     Died  March  2,  1829. 
Dropped  under  act  May  1,  1820.     Restored    commencing 

March  4,  1830. 


258 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Xames,  Banlc,  dr.,  of  Persons  Residing   in  Grafton 

Pension  List  under  the  'Act  of  Congress 


Names 


Eank 


Annua  1 
Allow 
ance 


Description   of  service 


"VYlien,  placed 

on 
pension  roll 


Zebediali  Silver 
Stockman  Swett 
Samuel  Simonds 
Oliver  Saw3'er 
Theophilus  Sanborn 
Moses  Sleeper 
Josiah  Stephens 
John  Straw 
Benjamin  Smith,  2d 
Simeon  Stephens 
Stephen  Smith 

Joel  Stewart 
Nathaniel  Simnnds 
Zebnlon  Sinclair 
Moses  Straw 

Richard  Sanborn 
Nathaniel  Scarritt 
William  Simonds 
Ebenezer  Stowell 
Joseph  Stephens 
Tliomas  Smith 

Solomon  Smith 
Reuben  Sanborn 
Isaac  Smith 
Jacob  Tilton 
Moses  Thomas 
Samuel  Trickey 
?]dward  Taylor 
Philip  Tabor 
James  Trowbridge 


David   Wright 
Thomas  Welsh 
Seth  Waterman 
Robert  Williams 

Nathaniel  AYliitcomb 
Eli    Washburne 
Benjamin  Whitcomb 
Benjamin  Winter 


Private 


Sergeant 
<( 

<t 

Private 

Mariner 

Private 

Major 
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 
40.00 
64.00 
96.00 

96.00 
96.00 
96.00 
96.00 

96.00 

96.00 

240.00 

96.00 


Mass. 

Conn. 

Mass. 
X.  H. 

]\rass. 
N.  H. 


cont.  line 
cont.  line 

cont.  line 
cont.  line 

cont.  line 
cont.  line 


Mass.  cont.  line 


N.  H.  cont.  line 


Conn.  cont.  line 
X.  H.  cont.  line 
Mass.  cont.  line 
X.  H.  cont.  line 
^lass.  cont.  line 


X.  H.  cont.  line 


Mass.  cont.  line 


X.  H.  cont.  line 

!Mass.  cont.  line 
Xavy 

X.  H.  cont.  line 
Conn.  cont.  line 
X.  H.  cont.  line 
Mass.  cont.  line 


Oct.   10,  ISIS 


Oct.  20,  181S 

Feb.  3,  1819 

Mar.  13,  1819 

Apr.  19,  1819 

May  20,  1819 

June  16,  1S18 

July  20,  1819 

June  30,  1819 

Aug.  2,  1819 

Sept.  14,  1819 

Xov.  6,  1819 


May  18,  1820 

May  19,  1820 

Aug.  2,  1820 

Apr.  24,  1823 

Jan.  20,  1819 


Mar.  3,  1832 

June  12,  1828 

Mar.  18,  1819 

Oct.  6,  1818 

Mar.  16,  1819 

Apr.  16,  1819 

Apr.  17,  1819 

Mar.  8,  1830 


Oct.   10,  1818 
Sept.  29,  ISIS 


Oct. 

9 

1818 

Oct. 

10, 

ISIS 

Dec. 

13, 

181S 

Mar. 

23, 

1819 

Mar. 

29, 

1810 

Apr. 

IT. 

1819 

Apr. 

9, 

1S19 

REVOLUTIONARY    DOCUMENTS 


259 


Coiuili/   in   the  Slaie  of  New  Ilampsliire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  ISih  of  March,  ISIS. 


Commencement 

Ages 

of 

pension 

Apr. 

15 

1S18 

70 

Apr. 

20 

181S 

70 

Apr. 

9 

1818 

71 

Apr. 

7 

1818 

60 

]\tav 

2 

1818 

Apr. 

7 

1818 

75 

Apr. 

20 

1818 

72 

Apr. 

30 

1818 

68 

A  pi*. 

11 

1818 

75 
69 

Apr. 

21 

1818 

76 

May 

15 

1819 

70 

:MaV 

22 

1818 

62 

ilav 

25 

1818 

77 

Mar. 

27 

1819 

SO 

Oct. 

2G 

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 

Aug-. 

10 

1827 

74 

Apr. 

19 

1818 

81 

Apr. 

8 

1818 

69 

Apr. 

16 

1818 

68 

Apr. 

1 

1818 

80 

Apr. 

13 

1818 

68 

]Vrar. 

8 

1830 

Feb. 

5 

1810 

Apr. 

24 

1816 

71 

May 

18 

1818 

Apr. 

20 

1818 

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,  1S22. 
Died  Auo-nst  28,  1826. 


Died  :May  20,  1827. 
Suspended  act  Ma3'  1,  1820. 


Suspended  act  May  1.  1820.     Continued  commencing-  Jan- 
uary 19,  1828.     Died  January  8,  1830. 
Suspended  act  May  1,  1820. 
Died  January  29,   1827. 

Dropped  under  act  May  1,  1820.     Continued  commencing 

February  24,   1824. 
Suspended"  act  Maj^  1,  1820. 
Suspended  act  :May  1,  1820. 


Transferred  from  Oxford  county,   Maine,   from   Septem- 
ber 4,  1826.     Died  June  2,  1827. 

Died  June   2,    1828. 
Died  April  15,   1819. 
Suspended  act  May,  1820. 
Died  July  27,  1833! 


March  3.  1811.     Invalid  pension. 
Increased  by  act  April  24,  1816. 

Relinquished  for  the  benefit  of  act  March  18,  1818.     Died 
July  28,   1832. 


Dropped  act  'Siay  1,  1820.     Reinstated  September  12,  1821. 

Died  May  14,  1823. 
Died  July  10,  1828. 

Died  July  22,  1S2S, 


260 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Banl-,  tCc,  of  Persons  Residing  in  Grafton 

Pension  List  under  the  Act  of   Congress 


Annual 

When 

placed 

'Names 

Eank 

AUovF- 

Description 

of  service 

'>n 

ance 

pension  roll 

Simon  Ward 

Private 

96.00 

N.  H.  cont. 

line 

May 

27,  1819 

Jonas  Whiting" 

" 

9G.0O 

Mass.  cont. 

line 

June 

15,  1819 

Thomas  Watson 

" 

9G.00 

N.  H.  cont. 

line 

June 

17,   1819 

Samnel  W^illiams 

Sergeant 

96.00 

Mass.  cont. 

line 

June 

30,   1819 

Jeremiah  Woodman 

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,   1820 

Paul    Whitcomb 

" 

96.00 

Mass.  cont. 

line 

" 

Learned  Walker 

96.00 

Sept. 

15,   1820 

REVOLUTIONARY    DOCUMENTS 


261 


Coimt;/  in  (lie  Slale  of  New  llampsliirc,  Vilw  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  1818. 


Commencement 
of  pension 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


Apr. 

3,  1818 

72 

Apr. 

27,  1818 

65 

Dropped  act  May  1,  1820. 

Apr. 

8,  1818 

69 

May 

12,  1819 

81 

Died   July   7,   1824. 

Apr. 

21,   1818 

76 

Apr. 

S,   1818 

78 

July 

3,  1819 

60 

Suspended  act  May  1,  1820. 

May 

28,  1819 

59 

Suspended  act  May  1,  1820. 

Mav 

1,  1818 

74 

Died   February  4,   1825. 

Apr. 

28,  1819 

70 

Died  March  3,  1824. 

Oct. 

28,  1818 

76 

Apr. 

16,   1818 

74 

Aj)r. 

9,   ISIS 

76 

262 


REVOLUTIONARY    DOCUMENTS 


Slatemeiit  Showing  the  Names,  lUoil-,  cfr.,  of  Persons  Residing  in  II illsho rough 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Eank 

Allow- 

Description  of  service 

on 

ance 

pension  roll 

Benjamin  Allds 

Private 

9f3.00 

Mass.  cont.  line 

Mar. 

23,  1S19 

William  Abbott 

" 

96.00 

" 

" 

reter  Abbott 

" 

96.00 

N.  H.  cont.  line 

Mav 

26,   1819 

Samuel  Aiken 

" 

96.00 

" 

Sept. 

15,   1819 

David  Abbot 

" 

96.00 

Mass.  cont.  line 

Oct. 

30,   1819 

Joel  Adams 

" 

96.00 

'* 

Nov. 

27,   1819 

Joses  Bucknam 

" 

96.00 

a 

June 

30,   1818 

Thomas  Blood 

<( 

96.00 

N.  H.  cont.  line 

Sept. 

30,   1818 

William   Burrows,    2d 

<( 

96.00 

" 

May 

19,   1820 

William  Burrows 

" 

96.00 

" 

May 

16,  1819 

Stejihen    Bohonon 

" 

96.00 

" 

May 

18,  1819 

William  Blair 

" 

96.00 

<( 

" 

Daniel  Buswell 

" 

96.00 

" 

It 

Isaac   Blanchard 

«. 

96.00 

" 

" 

Nathaniel  Bootman 

" 

96.00 

" 

" 

William  Brown 

" 

96.00 

" 

:Mav 

19,   1S19 

Joseph  Burke 

Sergeant 

96.00 

" 

MaV 

21.   1819 

Joshua  Burnham 

Private 

96.00 

" 

]Mav 

24,   1819 

Animi  Burnham 

" 

96.00 

INIass.  cont.  line 

Sept. 

29,   1819 

Closes   Brewer 

Captain 

240.00 

" 

Oct. 

12,   1819 

Benjamin  Baker 

Private 

96.00 

N.  H.  cont.  line 

Nov. 

6,   1819 

Israel  Bryant 

" 

96.00 

E.  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,   1818 

Samuel  Curtis 

Surgeon 

240.00 

Navy 

Dec. 

2,   1818 

John  Chadwick 

Sergeant 

96.00 

N.  H.  cont.  line 

Dec. 

11,   1818 

James  Caldwell 

Private 

96.00 

" 

Mar. 

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 

Mass.  cont.  line 

Apr. 

24,   1819 

William  Cutter 

" 

96.00 

" 

" 

Samuel  Cudworth 

« 

96.00 

N.  H.  cont.  line 

June 

1.-.,   1819 

James  Carr 

« 

96.00 

<( 

July 

23.  1819 

REVOLUTIONARY    DOCUMENTS 


263 


County  in  the  State  of  New  Hampshire,   Who  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  18 IS. 


Commencement 
of  pension 

Ages 

Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 

Apr. 

9, 

1S18 

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 

06 

Dropped  act  May,  1820.     Reinstated  July  15,  1822. 

May 

12, 

1818 

65 

Suspended  under  act  May  1,  1820.  Restored  commencing 
March  24,  1824.     Died  January  17,  1828. 

Apr. 

ISIS 

72 

Dropped  under  act  May  1,  1820.  Restored  commencing 
February  19,  1828. 

Apr. 

11, 

1818 

64 

Dropped  under  act  May  1,  1820.  Restored  commencing 
May   8,   1823. 

Dee. 

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 

ilar. 

30, 

1819 

67 

Dropped  under  act  May,  1820.  Reinstated  December  27, 
1832. 

Apr, 

3, 

1819 

63 

Died  April  26,  1826. 

Apr. 

13, 

1819 

Suspended  act  May,  1820. 

Mar. 

31, 

1819 

82 

Died  February  12,  1825. 

Apr. 

11, 

1819 

72 

Died  May  7,  i829. 

July 

6, 

1819 

65 

June 

12, 

1819 

60 

Dropped  act  May,  1820. 

May 

7, 

1819 

70 

Suspended  under  act  May,  1820. 

Sept. 

25, 

1819 

60 

Died  February  25,  1820. 

May 

8, 

1818 

71 

Died  July  14,"^  1825.. 

Mar. 

31, 

1818 

64 

Oct. 

17, 

1818 

70 

Transferred  from  Middlesex  county,  Massachusetts, 
from  April  10,  1827. 

Sept. 

4, 

1794 

April  20,   1796.     Invalid  pension. 

Apr. 

24, 

1816 

Increased  to  this  rate  by  act  April  24,  1816.  Relinquished 
for  beneiits  of  act  March  18,  1818. 

Mar. 

31, 

1S18 

80 

Died  December  18,  1823. 

Apr. 

4, 

1818 

81 

Suspended  under  act  May,  1820. 

Apr. 

11, 

1818 

74 

Died  March  31,  1822. 

May 

1, 

1818 

Died  January  15,  1824. 

June 

20, 

1818 

83 

Died  December  25,  1824. 

Apr. 

7, 

1818 

Apr. 

13, 

1818 

73 

Suspended  act  May,  1820. 

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, 

1819 

74 

Suspended  under  act  May  1,  1820.  Continued  commenc- 
ing April   13,   1832. 

Apr. 

1, 

1818 

81 

261 


KEVOLUTtONAKY   DOCUMENTS 


Statement  Shoiring  the  Names,  Eaid-,  cir.,  of  Pcrsfms  Besiding  in  II illsho rough 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description  of  service 

on 

ance 

pension  roll 

Thomas  Cutter 

Private 

96.00 

Mass.  cont.  line 

Aug. 

2,  1819 

Joseph  Cheney 

" 

96.00 

" 

July 

26,  1819 

Abraham  Currier 

" 

96.00 

N.  H.  cont.  line 

July 

12,  1819 

Stephen  Colby 

" 

96.00 

" 

" 

Joseph  Chadwick 

" 

96.00 

" 

July 

13,   1819 

James   Colby 

" 

96.00 

" 

Sept. 

7,  1819 

Stephen  Curtis 

" 

96.00 

" 

Sept. 

27,   1819 

Eobert  Campbell 

Ord.  Sergt. 

96.00 

" 

Oct. 

12,   1819 

Eliphalet  Cole 

Private 

96.00 

" 

Oct 

5,   1819 

Michael  Carter 

^Marine 

96.00 

Navy 

Nov. 

29,   1819 

Jonathan  Cilley 

Private 

96.00 

N.  H.  cont.  line 

Dec. 

3,   1819 

Joseph  Crosby 

" 

96.00 

Mass.  cont.  line 

Mar. 

17,   1820 

Lemuel  Curtis 

" 

96.00 

N.  H.  cont.  line 

May 

26,   1820 

Stephen  Conroy 

" 

96.00 

" 

Oct. 

15,   1819 

Phineas  Douglass 

" 

96.00 

Mass.  cont.  line 

June 

30,   1818 

William   Dickey 

Sergeant 

96.00 

N.  H.  cont.  line 

" 

Simon  Dodge 

Private 

96.00 

Mass.  cont.  line 

" 

Abraham  Davis 

" 

96.00 

" 

" 

William  Dimond 

" 

96.00 

" 

Jan. 

18,   1819 

Robert  Dodge 

Sergeant 

96.00 

" 

Mar. 

5,   1819 

John  Dutton 

Private 

96.00 

N.  H.  cont.  line 

May 

19,   1819 

Trueworthy  Dudley 

(( 

96.00 

Mass.  cont.  line 

.May 

21.   1891 

David  Dascomb 

" 

96.00 

.4 

Aug. 

23,   1819 

John  Davis 

" 

96.00 

Conn.  cont.  line 

July 

12,   1819 

Jonathan  Edes 

" 

96.00 

N.  H.  cont.  line 

May 

31.   1820 

Peter  Farnum 

" 

96.00 

Mass.  cont.  line 

June 

30,   1818 

John  Farrier 

" 

96.00 

" 

Jan. 

18,   1819 

Israel   Farnum 

" 

96.00 

" 

June 

9,   1819 

Nathaniel   Flint 

" 

96.00 

" 

Aug. 

2,   1819 

David  Farmer 

" 

96.00 

N.  H.  cont.  line 

July 

13,   1819 

Otfin  French 

" 

96.00 

" 

" 

Benjamin  Fifield 

" 

96.00 

" 

July 

12.  1819 

Joseph    Fellows 

" 

96.00 

" 

Nov. 

16,  1819 

Jabez  Felch 

" 

96.00 

" 

*' 

Harbour  Farnsworth 

" 

96.00 

^lass.  cont.  line 

Nov. 

29,   1819 

David  Fisk 

" 

96.00 

N.  H.  cont.  line 

Apr. 

10.   1820 

John  Fann 

" 

96.00 

Mass.  cont.  line 

Oct. 

10,   1818 

Jeremiah  Griffin 

" 

96.00 

" 

Oct. 

7,   1818 

John   A.   Goss 

" 

96.00 

" 

May 

IS,   1819 

Ephraim   Goss 

" 

96.00 

" 

May 

19,   1819 

Charles  Greenfield 

" 

96.00 

" 

May 

21,   1819 

Nathan  Greenleaf 

" 

96.00 

" 

" 

John  George 

" 

96.00 

" 

^lay 

24,   1839 

REVOI,UTIONARY    DOCUMENTS 


265 


County  in  the  State  of  New  Ilnmpsliire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  IS  18. 


Commencement 
of  pension 


Laws    under    which    they    were    fonnerly    inscribed    on 
the  pension  roll;   and  remarks. 


]\Iay 
Apr. 
Apr. 
Apr. 
Apr. 
Apr. 


4,   1818 

10,  ISIS 
7,   ISIS 

11,  1818 
30,   1818 

1,  1818 
June  18,  1819 
Apr.        1,  1818 


Mar. 
May 
Mar. 
July 
Apr. 


Apr. 
Ajjr. 
Apr. 
June 
Mar. 
Apr. 
Apr. 
Apr. 
Apr. 
Apr. 

Apr. 
Apr. 
Apr. 
May 
Apr. 
Apr. 
May 
Oct. 

Apr. 
Apr. 
Apr. 
May 
Apr. 
Apr. 
Apr. 
!Mar. 
Apr. 


31,  1818 

1,  181S 

31,  1818 

6,  1S19 

1,  1818 


1818 
1818 
1818 
ISIS 
181S 
ISIS 
1818 
1818 
1818 
1818 

1818 
1818 
1818 
1818 
1818 
1818 
1818 
1818 

ISIS 
1818 
ISIS 
•1818 
1818 
1818 
1818 
1818 
1818 


84 
73 
73 
84 
74 
81 
67 
64 
67 
70 
74 
71 

69 
62 
S3 
80 
65 
69 
63 
67 

69 
76 
71 
66 
71 
69 
63 
74 
68 


Died  December  17,  1825. 
Dropped  under  act  May  1,  1820. 
Died  September  22,  1825. 
Died  June  3,  1830. 
Died  March  11,  1829. 

Died  December  31,  1832. 
Died  January  IS,  1827. 


Died  January  IS,  1824. 


Died  February  9,  1S21. 
Died  October 'si,  1825. 


Died  July  29,  1828. 


Died  September  25,  1820. 

Died  July  4,  1827. 

December  3,  1829. 

Died    February    17,    1829. 

Dropped  under  act  Maj-  1,  1820.     Restored  commencing- 

January  8,  1829. 
Died  June  11,  1827. 

Dropped  act  May  1,  1820.     Reinstated  July  17,  1821. 

Died  May  5,  1827. 

Died  May  7,  1824. 

Suspended  under  act  May  1,  1820. 

Dropped  under  act  May  1,  1820.     Restored  commencing- 

April  10,  1823.     Died  Aug.  24,  1830. 
Died  March  5,  1826. 

Died  May  20,  1819. 

Suspended  act  May  1,  1820. 

Died  December  6,  1820. 
Died  June  30,  1831. 
Died  January  29,  1831. 


2(56 


REVOLUTIONARY    DOCUMENTS 


Slatcment  Showing  the  Names,  Rani-,  cfr.,  of  Persons  Besiding  in  Ililhhorongh 

Pension  List  under  the  Act  of  Congress 


Names 


Eank 


Annual 
I  Allow- 
ance 


Description   of  service 


^\Tien 

pi 

aced 

on 

pension 

roll 

July 

15, 

1819 

Sept. 

6, 

1819 

Sept. 

21, 

1819 

Oct. 

5, 

1819 

Nov. 

29, 

1819 

June 

1, 

1820 

June 

30, 

1818 

Benjamin  Griffin 

Private 

96.00 

Mass.  cont.  line 

Abiel  Gardner 

« 

96.00 

» 

Ezekiel  Gardiner 

Serg-eant 

96.00 

" 

Abel  Gage 

Private 

96.00 

N.  H.  cont.  line 

Benjamin  Gould 

" 

96.00 

Mass.  cont.  line 

Theophilus  Griffin 

(( 

96.00 

N.  H.  cont.  line 

Thaddeus  Gooding- 

" 

96.00 

Mass.  cont.  line 

Aaron   Howe 

" 

96.00 

" 

Isaac  Hobart 

" 

96.00 

N.  H.  cont.  line 

William  Hale 

" 

96.00 

" 

Jacob  Hobart 

« 

96.00 

<i 

Jeremiah  Hobson 

" 

96.00 

Mass.  cont.  line 

Ebenezer  Hall 

Fife-major 

96.00 

" 

William  Hogg- 

Private 

96.00 

N.  H.  cont.  line 

Josiah  Howard 

" 

96.00 

Mass.  cont.  line 

Pitman   Howard 

t( 

96.00 

" 

Stephen  Hills 

" 

96.00 

" 

Richard  HalU 

Lieutenant 

240.00 

" 

Henry  Henley 

Private 

96.00 

N.  H.  cont.  line 

Jonathan   Holt 

" 

96.00 

Mass.  cont.  line 

David  Hall 

" 

96.00 

N.  H.  cont.  line 

Aaron  Hood 

« 

96.00 

i< 

Benjamin  Howard 

<< 

96.00 

" 

William  Harris 

«« 

96.00 

" 

Europe  Hamlin 

" 

96.00 

Mass.  cont.  line 

Charles  Herrick 

" 

96.00 

" 

Wm.  Hogg-  or  Hodge 

" 

96.00 

N.  H.  cont.  line 

Natlianiel  Hazelton 

" 

96.00 

" 

John  Harwood 

" 

96.00 

" 

Moses  Hall 

" 

96.00 

R.  T.  cont.  line 

Enoch  Jewett 

" 

96.00 

Mass.  cont.  line 

W'illiam  Jones 

" 

96.00 

N.  H.  cont.  line 

Ephraim  Johnson 

" 

" 

Thomas    Jones 

" 

96.00 

Mass.  cont.  line 

Philip  W.  Kibbey 

<< 

96.00 

Conn.  cont.  line 

Asa  Kemp 

" 

96.00 

Mass.  cont.  line 

Elijah  Knight 

" 

96.00 

" 

Solomon  Kittredge 

96.00 

N.  IT.  cont.  line 

Sept.    30,  1818 


Jan. 

IS, 

1819 

Mar. 

15, 

1819 

Apr. 

13, 

1819 

May 

18, 

1819 

May 

21, 

1819 

May 

24, 

1819 

May 

25. 

1819 

June 

9, 

1819 

June 

14, 

1819 

Aug-. 

23, 

1819 

July     12,  1819 


Oct. 

5, 

1819 

Nov. 

1, 

1819 

!May 

26, 

1820 

Oct. 

19, 

1820 

]\Iay 

6, 

1822 

Ajjr. 

24, 

1823 

June  30,  1818 

Mar.  25,  1819 

Nov.  26,  1819 

May  31,  1820 

Mar.  20,  1819 

Mar.  16,  1819 

June  7,  1819 


EEVOLUTIONARV    DOCUMENTS 


267 


County  in  the  State  of  New  Hampshire,  ]Y]to  Have  Been  Inscrihed  on  the 
Passed  on  the  18th  of  March,  1818. 


Commencement 

Ages 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

the  pension  roll;   and  remarks. 

M.aj 

20,  1818 

70 

Dropped  under  act  Maj-  1,  1S20.  Restored  commencing 
September  19,  1828. 

Apr. 

8,   1818 

81 

Apr. 

4,   ISIS 

75 

Died  September   18,   ISIS. 

]May 

15,  1818 

75 

Suspended  act  May   1,   1820.     Reinstated  July  17,   1821. 

Apr. 

11,   1818 

72 

May 

9,   1818 

76 

Died  January  13,  1833. 

Apr. 

14,   1818 

78 

Apr. 

4,   1818 

72 

Died  July  1,  1833. 

Apr. 

.  1,   1818 

55 

Died  August  21,  1826. 

69 

Dropped  act  May  1,  1S20.  Restored  commencing*  March 
1,  1823. 

" 

67 

Died  April  10,  1828. 

Apr. 

6,   1818 

69 

Apr. 

16,   1818 

Apr. 

T,   1S18 

74 

Jvme 

16,   1818 

68 

Died  March  6,  1833. 

May 

8,   1818 

84 

Died  August  20,  1830. 

May 

24,   1819 

69 

Died  January  18,  1834. 

Nov. 

20,   1818 

72 

Suspended  act  May,  1S20. 

Apr. 

3,   1819 

75 

Died  May  22,  1819. 

Apr. 

23,   1818 

60 

Died  February  5,  1824. 

Apr. 

20,   1818 

76 

Dropped  act  May,  1820.  Reinstated  January  10,  1S23. 
Died  August  27,"^  1824. 

Apr. 

8,   1818 

59 

May 

9,  1818 

81 

Dropped  under  act  Mar,  1S20.  Restored  commencing 
May  19.  1830.     Died  February  26,  1S32. 

Apr. 

7,   1818 

70 

Died 'February  20,  1823. 

June 

17,   1819 

67 

Suspended  act  May,  1820. 

Feb. 

7,   1819 

73 

Apr. 

17,   1818 

71 

July 

7,   1819 

63 

Died  July  8,  1825. 

Mar  ell 

L    1,   1823 

80 
76 
76 

A  pr. 

],   ISIS 

Apr. 

14,   1818 

89 

Apr. 

1,   1818 

72 

June 

23,   1818 

76 

IVfay 

5,   1818 

68 

Dropped  under  act  May,  1820.  Restored  commencing 
February  12,  1829. 

Apr. 

3,   1818 

87 

Jan. 

29,   1819 

68 

Mar. 

31,   1818 

SO 

Dropped  under  act  May  1,  1820.     Restored  commencing 

May  S,  1S23. 


268 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Xames,  Raid-,  d-c,  of  Persons  lieslding  in  llilhhoroiujh 

Pension  List  under  the  Act  of   Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 
ance 

Description  of  service 

on 
pension    roll 

Ezra  Kimball 

Private 

96.00 

Mass.  cont.  line 

June 

15,  1819 

Abner  Keyes 

i« 

96.00 

N.  H.  cont.  line 

Sept. 

20,  1819 

Eliphalet  Kilburn 

(< 

96.00 

Mass.  cont.  line 

X^ov. 

1,   1819 

Simon  Kemp 

96.00 

it 

May 

26,   1820 

James   Leighton 

Mariner 

96.00 

" 

Apr. 

19.   1819 

Xaboth  Lewis 

Corporal 

96.00 

Conn.  cont.  line 

May 

1,   1819 

Joseph  Little 

Private 

96.00 

Mass.  cont.  line 

May 

21,   1819 

Samuel  Lovering 

(( 

96.00 

N.  H.  cont.  line 

X'^ov. 

6,   1819 

Thomas   Laney 

" 

96.00 

" 

Nov. 

30,   1819 

Joseph   Leach 

*' 

96.00 

Mass.  cont.  line 

May 

19,   1820 

John  Lincoln 

" 

96.00 

" 

June 

13,   1820 

Samuel  Lovejoy 

(< 

96.00 

" 

Mar. 

14.   1827 

Winslow   Lakin 

^Musician 

96.00 

June 

30,   1818 

John  Mcllvane 

Private 

96.00 

" 

« 

Ezra  Merriam 

96.00 

" 

Abraham  Moors 

<i 

96.00 

" 

» 

Hugh  Moore 

C( 

96.00 

X.  H.  cont.  line 

May 

18,   1819 

John  Manning 

Sergeant 

96.00 

" 

Thomas  Murdough 

I'rivate 

9(5.00 

May 

21,  1S19 

Farrar  Miller 

" 

96.00 

" 

« 

John  Mason 

" 

96.00 

" 

May 

22,   1819 

Nathaniel  Merrill 

" 

96.00 

" 

May 

25,  1819 

Nathaniel    Martin 

" 

96.00 

Mass.  cont.  line 

June 

15,  1819 

Thomas  Mallet 

*' 

96.00 

" 

June 

16,  1819 

Amos  Martin 

" 

96.00 

" 

May 

2,  1819 

John  Morrill 

" 

96.00 

N.  H.  cont.  line 

July 

12,   1819 

David  Morrill 

*' 

96.00 

<< 

July 

13,   1819 

Samuel  Morrill 

" 

96.00 

" 

Sept. 

16,   1819 

David    McClure 

" 

90.00 

« 

Sept. 

21,   1819 

Jonathan   Marsh 

" 

96.00 

« 

Nov. 

29,   1819 

John  McCurdy 

" 

96.00 

(( 

Dec. 

3,   1819 

William  Moreland 

Drummer 

96.00 

" 

Jan. 

15,   1820 

Jacob  McTntire 

Private 

96.00 

Mass.  cont.  line 

June 

7.   1820 

Isaac  ^lullikin 

" 

96.00 

" 

Jan. 

20,   1819 

Jonathan   Martin 

" 

96.00 

" 

July 

17,   1818 

James  Nesmith 

" 

96.00 

X.  H.  cont.  line 

:\ray 

24.   1819 

EEVOLUTIONAPvY    DOCUMENTS 


269 


Count jl   in   the  Siafe  of  New  llampsliire,  ^M^o  Have  Been  Inscribed  on  the 
Passed  on  the  ISih  of  March,  ISIS. 


Commencement 

Aires 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

^l^V-O 

the  pension  roll;   and  remarks. 

Apr. 

4, 

1818 

75 

Apr. 

20, 

1818 

81 

Died  December  17,  1820. 

Apr. 

30, 

1819 

62 

Dropped  under  act  May  1,  1820. 

May 

5, 

1819 

C9 

Suspended  under  act  May  1,  1820.     Eestored  commencing 
December  10,  1828. 

Ai^r. 

6, 

1818 

70 

Dropped  under  act  May  1,  1820. 

Apr. 

27, 

1818 

63 

" 

Apr. 

3, 

1818 

59 

(1 

May 

18, 

1818 

62 

Suspended  under  act  May  1,  1820. 

Apr. 

7, 

1818 

69 

Dec. 

6, 

1819 

68 

Dropped   act  Maj'  1,  1820. 

Nov. 

2, 

1819 

70 

Suspended  under  aet  May  1,  1820. 

Feb. 

20, 

1827 

78 

Apr. 

3, 

1818 

66 

72 

Suspended  under  act  May  1,  1820.     Restored  commencing- 

May  8,  1823. 
Suspended  under  act  May  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  under  act  May  1,   1820.     Restored  commencing 

February    14,   1831. 
Died  August  5,  1829. 

Apr. 

1, 

1818 

63 

Dropped  act  May  1,  1820.     Restored  commencing  May  8, 
1823.     Died  January  14,  1824. 

K 

66 

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 

Suspended  act  May  1,  1820.     Reinstated  commencing  Mav 
8,  1822.     Died  July  1,  1822. 

May 

6, 

1818 

58 

Suspended  act  May  1,  1820. 

Mar. 

31, 

1818 

72 

Apr. 

3, 

1818 

70 

Suspended    act   May    1,    1820.     Reinstated  July    10,    1823. 
Died   December  13,   1825. 

Dec. 

26, 

1818 

59 

Siisj)euded  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, 

1818 

82 

Apr. 

9, 

1818 

76 

May 

14, 

1818 

76 

Died  July  10,  1829. 

Apr. 

4, 
« 

1818 

70 

84 

Transferred   from   Sussex   countv,   Massachusetts,   Sept. 

4,  1826. 
Died  February  13,   1828. 

270 


]l  E  VOLU  TIO  N  A  p.  Y    DOC  U  M  E  N  TS 


Slalcineiit  Showing  the  Sames,  Rani',  tCr.,  of  Persons  Eesiding  i)i  11  illsho rough 

Pension  List  under  the  Act  of   Congress 


jVames 


Eank 


Annual 
Allow- 
ance 


Description  of  service 


When  placed 

on 
pension  roll 


Francis  Xewton 

Private 

96.00 

Mass.  cont.  line 

Mar. 

24, 

1S19 

David  Osgood 

■      " 

96.00 

" 

Mar. 

19, 

1S19 

Peter  Peavey 

" 

96.00 

" 

June 

30, 

1818 

Levi  Parker 

Lieutenant 

240.00 

" 

" 

John   Purple 

Private 

96.00 

X.  H.  cont.  line 

Jan. 

10, 

1819 

Ebenezer  Pratt 

" 

96.00 

" 

Apr. 

21, 

1819 

Jonathan  Putney 

" 

96.00 

" 

May 

21, 

1819 

Keuben  Patch 

" 

96.00 

Mass.  cont.  line 

Xehemiah  Pierce 

" 

96.00 

» 

June 

s, 

1S19 

Pomp  Peters 

" 

96.00 

a 

June 

0, 

1819 

Levi  Priest 

" 

96.00 

" 

June 

15, 

1819 

Isaac  Patterson 

" 

96.00 

X.  H.  cont.  line 

July 

28, 

1819 

James  Pearson 

" 

96.00 

R.  I.  cont.  line 

June 

29, 

1819 

Jonathan  Parker 

" 

96.00 

^lass.  cont.  line 

Apr. 

21, 

1819 

Benjamin  W.  Parker 

Mariner 

96.00 

Continental  navy 

Sept. 

6, 

1819 

Thomas  Peabody 

Private 

96.00 

X.  H.  cont.  line 

Sept. 

27, 

1819 

Jesse  Perkins 

" 

96.00 

Mass.  cont.  line 

Jan. 

15, 

1820 

Abner  Preston 

" 

96.00 

X.  H.  cont.  line 

May 

20, 

1820 

Joseph   Perkins 

"    • 

96.00 

" 

May 

22 

1820 

Thomas  Perkins 

" 

96.00 

Mass.  cont.  line 

May 

25^ 

1820 

John  Phelps 

" 

96.00 

X.  H.  cont.  line 

May 

31, 

1820 

Ebenezer  Perkins 

" 

96.00 

Mass.  cont.  line 

June 

13, 

1820 

Elisha  Parker 

" 

96.00 

X.  Y.  cont.  line 

Sept. 

18, 

1820 

Elijah  Parker 

" 

96.00 

" 

Nov. 

21, 

1824 

John  Putney 

" 

96.00 

X.  H.  cont.  line 

■May 

28. 

1830 

Joseph  Proctor 

" 

96.00 

" 

Jan. 

20, 

1819 

Joseph  Eobbins 

" 

96.00 

Mass.  cont.  line 

June 

30, 

1818 

Zadock  Reid 

" 

96.00 

X.  H.  cont.  line 

Sept. 

30, 

1818 

Nathaniel    Rix 

" 

96.00 

Mass.  cont.  line 

Oct. 

o 

1818 

Jonas  Richardson 

" 

96.00 

" 

May 

22, 

1819 

Zachariah  Robbins 

Sergeant 

96.00 

" 

June 

l.i. 

1819 

John  Rollins.  2d 

Private 

96.00 

X.  H.  cont.  line 

June 

18, 

1819 

Daniel  Russell 

" 

96.00 

Mass.  cont.  line 

July 

16, 

1819 

Amos  Richards 

" 

96.00 

X.  H.  cont.  line 

July 

21, 

1819 

Abraham  Rose 

*' 

96.00 

R.  I.  cont.  line 

July 

c>. 

1819 

Silas  Russell 

" 

96.00 

X.  H.  cont.  line 

May 

23, 

1820 

Jedediah  Russell 

n 

96.00 

Mass.  cont.  line 

]\Lay 

26, 

1820 

John  Swan 

" 

96.00 

" 

June 

30, 

1818 

Stephen  Shattuck 

*' 

96.00 

Benjamin  Stone 

Captain 

240.00 

X.  TT.  cont.  line 

Oct. 

1, 

1818 

Moses  Sanborn 

Private 

96.00 

" 

Dec. 

1, 

1818 

Xathaniel  Stenhens 

" 

96.00 

ti 

Mar. 

2.'), 

1819 

REVOLUTIONARY    DOCUMENTS 


271 


County   in  ilie  State  of  New  Hampshire,   Wlio  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  ISIS. 


Commencement 
of  pension 


Affes 


Laws    under    which    they    were    formerly    inscribed 
the  pension  roll;   and  remarks. 


Apr. 

29, 

1S18 

84 

Dropped   under  act   May   1,   1820.     Restored   commencing?' 
January  ],  1S2S.     Died  April  7,  1830. 

Apr. 

1, 

181S 

75 

Apr. 

3, 

1818 

70 

Apr. 

1, 

1818 

68 

, 

Apr. 

3, 

1818 

68 

Apr. 

30, 

1818 

70 

Apr. 

1, 

1818 

74 

Died  June  30,  1S31. 

Mar. 

30, 

1819 

76 

Dropped  under  act  May  1,  1820.     Eeinstated  February  1-1, 
1822.     Died  June  13,  "^1827. 

Apr. 

4, 

1818 

62 

Died  March  28,  1S19. 

Apr. 

G, 

1818 

63 

Mar. 

27, 

1819 

59 

Dropped  under  act  May  1,  1820. 

Apr. 

1, 

1818 

69 

Died  September  2,  1823. 

Apr. 

6, 

1818 

72 

Apr. 

1, 

1818 

65 
61 

Died  June  6,  1822.                                                                   , 
Suspended  under  act  ^lay  1,  1820. 

Apr. 

13, 

1818 

81 

^lay 

27, 

1818 

79 

Oct. 

24, 

1818 

78 

Xov. 

6, 

1819 

68 

Died  November  22,  1822. 

Mar. 

5, 

1819 

66 

Suspended  under  act  Maj-  1,  1820. 

Apr. 

1, 

1819 

82 

Apr. 

7, 

1819 

66 

Died  July  20,  1S24. 

Apr. 

27, 

1820 

- 

Nov. 

13, 

1824 

76 

Jan. 

1, 

1828 

81 

May 

9 

1818 

71 

Apr. 

9. 

1818 

68 
69 

Died  February  24,  1827. 

Apr. 

15. 

1818 

81 

Mar. 

30, 

1818 

77 

Died  January  6,  1827. 

Mar. 

29, 

1819 

70 

Suspended  under  act  ^lay  1,  1820. 

Apr. 

21. 

1818 

78 

Apr. 

30, 

1818 

75 

Apr. 

4, 

1818 

76 

Died  November  26,  1829. 

Apr. 

7, 

1818 

78 

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.     Eestored  commencing 
April  16,  1S23.     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 


Slalement  Slioiving  the  Names,  liaid\  dr.,  of  Persons  Besiding  in  IlWshorov/jh 

Pension  List  under  the  Act  of  Congress 


Names 


Annual 

Rank 

Allow- 

ance 

Private 

96.00 

" 

9G.00 

Corporal 

96.00 

Musician 

96.00 

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 

" 

40.00 

" 

64.00 

" 

90.00 

Lieutenant 

240.00 

Private 

96.00 

" 

96.00 

Mariner 

.SO.OO 

" 

48.00 

" 

95.00 

Private 

96.00 

" 

96.00 

" 

96.00 

Sergeant 

96.00 

Private 

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 


Joseph  Severance 
Cicero   Svvett 
Abraham  T.  Swett 
John  Scott 

lCl)hraim  Stephens 
Nathaniel  Smart 
Ebenezer    Scribner 
Simeon   Simonds 
David  Sanborn 

Joseph    Stearns 
David  Smiley 

Samuel  Spear 
Stephen  Sawyer 
John  Shedd 
Thomas  Cilley 
Jotham  Stearns 
Amos   Spafford 


James  Taggart 
Nathan    Tuttle 
Christopher  Thayer 
Jonathan  Wilkins 


Thomas  Wright 
Thomas  Whittle 
Nathaniel  Whittemore 

Aquilla     Wilkins 
Richard  Wheeler 
Joel  Wetmore 
William  Wheeler 

Edward   West 
Zaccheus  Walker 
Kli])])a]et  Woodward 
Joseph    Webster 
Thomas  Walker 
Josiah  Warren 


Mass.  cont.  line 

N.  II.  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 


N.  H.  cont.  line 

Mass.  cont.  line 
Continental  navv 


Mass.  cont.  line 


N.  H.  cont.  line 

Afass.  cont.  line 
N.  11.  cont.  line 


Apr.  21,  1819 

May  18,  1819 

May  22,  1818 

May  25,  1819 

June  8,  1819 

July  23,  1819 

July  13,  1819 

Sept.  8,  1819 

Oct.  26,  1819 

Feb.  11,  1820 

May  26,  1820 

June  13,  1820 

June  27,  1820 

July  10,  1821 

Apr.  16,   1823 

Sept.  30,  1818 

Apr.  21,  1819 

June  16.  1819 

Sept.  7,  1819 

Apr.  21,  1819 

July  5,   1822 

Nov.  21,  1818 

Jan.  18,  1819 

Apr.  21,  1819 


May 

21, 

1819 

Mav 

24, 

1819 

May 

25, 

1819 

June 

15, 

1819 

July 

15, 

1819 

July 

13, 

1819 

Sept. 

6, 

1819 

Oct. 

14. 

1819 

Oct. 

12, 

1819 

EEVOLUTlONAllY    DOCUxMENTS 


273 


County  in  the  Slate  of  New  Hampshire,   l]7to  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  1818. 


Commencement 
of  pension 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


Apr. 

1-i, 

1818 

80 

Apr. 

13, 

1818 

70 

Apr. 

7, 

1818 

61 

Oct. 

28, 

1818 

68 

Apr. 

11, 

1818 

70 

Apr. 

28, 

1819 

61 

.Alay 

7, 

1818 

65 

Apr. 

7, 

1818 

85 

^lay 

8, 

1818 

81 

Apr. 

1, 

1818 

77 

Apr. 

1", 

1818 

63 

Oct. 

''') 

1819 

76 

Feb. 

19, 

1820 

71 

July 

13, 

1819 

68 

Apr. 

7, 

1818 

81 

Mar. 

1, 

1823 

76 

Sept. 

28, 

1808 

Apr. 

24, 

1816 

Apr. 

9, 

1818 

Apr. 

9, 

1818 

78 

Apr. 

'^, 

1818 

90 

Oct. 

26, 

ISIS 

70 

Mar. 

6, 

1807 

Apr. 

24, 

1816 

Apr. 

3, 

1818 

June 

25. 

1818 

69 

Apr. 

6, 

1818 

68 

Apr. 

9, 

rsis 

Apr. 

30. 

1818 

Apr. 

15, 

1818 

61 

A  pr. 

13, 

1818 

70 

A])r. 

22 

1818 

65 

n 

57 

Apr. 

4. 

1818 

73 

Apr. 

14, 

1818 

68 

Apr. 

3, 

1S18 

73 

^fav 

12. 

1818 

68 

A  pi-. 

1, 

ISIS 

81 

Died  Fe'bruary  16,  1827. 
Died  May  29,   1830. 
Suspended  under  act  j\ray  1,  1820. 

Suspended  under  act  May  1,  1820.     Restored  commencing? 
December  18,  1830. 

Died  February  12,  1825. 
Suspended  under  act  May  1,  1820. 
Died  June  3,  1830. 

Suspended  under  act  May  1,  1S20.     Restored  commencing- 
October  12,  1S24. 


Restored  commencinj: 


Suspended  under  act  May  1,  1S20. 

April  16,  1S23. 
Suspended  under  act  May  1,  1820. 
Suspended  under  act  May  1,  1820. 
Suspended  under  act  May  1,  1820. 


March  3,  1809.  Invalid  pension. 
Increased  by  act  April  24,  1816. 
Relinquished  for  the  benefit  of  act  March  18,  1818.     Died 

February  13,  1830. 
Died  January  25,  1828. 
Died  June  24,  1S2S. 
Suspended  under  act  ^\ay  1.  1S20. 
April  25,  1808.     Invalid  pension. 
April  25,  1808.     Increased   by  act  April   24.   1816. 
April    25.    ISOS.     Relinquished    for    the    benefits    of    act 
■    March  18,  1818. 
Died  Auo-ust  12,  1827. 
Suspended  under  act  May  1,  1820. 
Suspended  under  act  May  1,  1820.     Restored  commencing- 

January  13,  1825. 
Died  December  9,  1823. 
Died  June  13,  1832. 

Dropped  under  act  May  1,   1820.     Restored   commencing 

April  11,  1823.     Died  February  18,  1825. 
Dropped  under  act  May  1,  1820. 

Died  Februarv  23.  1826. 


Died  June  29,   1826. 


274 


REVOLUTIONARY    DOCUMENTS 


Slatemcnt  Showing  the  Names,  Rani',  cCr.,  of  Persons  Besiding  in  HiUshorough 

Pension  List  under  the  Act  of  Congress 


REVOLUTIONARY    DOCUMENTS 


275 


Cmintij  in   ihe  Stale  of  New  Ilampshirc,  Vtlio  Have  Been  Inscribed  on  the 
l^asscd  on  ihe  ISlh  of  March,  1S18. 


Commencement 

Ages 

Laws    under    which    they    were    fomierly    inscribed    on 

of 

pension 

the  pension  roll;   and  remarks. 

Apr. 

1~, 

ISIS 

73 

Dropped  under  act  May  1,  1820.  Restored  commencing 
Feb.  14,  KS19.     Died  June  3,  1833. 

Apr. 

9, 

1819 

64 

Suspended  under  act  May  1,  1820. 

Jnlv 

19, 

1819 

62 

" 

Oct. 

M, 

1819 

70 

Suspended  under  act  May  1,  1820.  Restored  commencing 
June  14,  1828. 

Jnlv 

7, 

1819 

81 

Died  March  24,  1829. 

Apr. 

4, 

1S18 

78 

Apr. 

9, 

1819 

74 

Died  July  16,  1S33. 

]Mar. 

4, 

1789 

June  7,  1785.     Invalid  jDension. 

Sept. 

14, 

1808 

Increased  bj^  act  March  3,  1809. 

Apr. 

24, 

1816 

70 

Increased  by  act  April  24,  1816. 

Apr. 

1, 

181S 

Relinquished  for  the  benefit  of  act  March  IS,  1818.  Died 
January  14,  1827. 

Apr. 

4, 

ISIS 

GS 

Died  June  2,  1829. 

276 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  tJie  Names,  Banl-,  d-c,  of  Persons  Eesiding  in  Merrimack 

Pension  List  under  the  Act  of   Congress 


Names 


Description'  of  service 


When    placed 

on 

pension  roll 


Elias  Abbott 
William  Adams 
Ezra  Abbott 

William   Ash 
Andrew   Aiken 


Abel  Blood 
Jonathan  Burbank 
Samuel  Bond 
.Tosiah  Blodgett 
Nathan  Bnrpee 
Daniel  Bean 
Joshna  r>lodgett 
Joseph  Chaplin 
William  Clifford 
Joseph  Chaplin 
John  Clark 
Moses  Cross 

Joseph  Cleasby 
Theophihis  Cram 
Samuel  Crane 
Thomas  Colby 
Francisco  Como 
Jonathan  Cheney 
Edward   Currier 
Abiel  Chandler 
Anthony  Clark 
Nathaniel  Cheney 
Josiah    Chase 
Eben    Colby 
Josiah  Chandler 


T'enjamin  Cressy 


Jolin  Dinsmore 
John  Davis 


Private 


Sergt-Major 
Private 


Mariner 


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 


N.  H.  cont.  line 
Mass.  cont.  line 


N.  H.  cont.  line 


Mass.  cont.  line 
N.  H.  cont.  line 
M'ass.  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 
N.  H.  cont.  line 


96.00  I   Mass.  cont.  line 
96.00  !   Naw  continental 


Dee. 
Apr. 
May 

Nov. 


Sept,  17,  1819 

May  21,  1819 

Jnne  7, 

July  26, 

July  13, 

July  3, 

Sept.  21, 

Oct.  6, 

Mar.  5, 

Apr.  13, 

Apr.  20, 

Apr.  21, 

July  22, 

July  24, 

July  23, 

July  15, 

July  13, 

July  12, 

July  13, 

July  14, 

Sept.  20, 

Oct.  9, 

Nov.  12, 

June  1, 

Jan.  29, 

June  2,  1820 

July  13,  1819 


June    16,  1819 
Oct.        7,  1819 


REVOLUTIONARY    DOCUMENTS 


277 


County  in  the  State  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  ISIS. 


Commenc 

ement 

Ages 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

the  pension  roll;   and  remarks. 

Dec. 

15, 

1831 

81 

Apr. 

1, 

1818 

76 

Oct. 

6, 

1819 

75 

Dropped  under  act  May  1,  1820.  Eestored  commencing- 
April  9,  1823. 

Oct. 

23, 

1818 

71 

Mar. 

4, 

1796 

76 

April  20,  1796.     Invalid. 

Apr. 

24, 

1816 

Increased  by  act  April  24,  1816. 

Ajjr. 

7, 

1818 

Ivelinquished  for  the  benefit  of  act  March  18,  1818. 

Apr. 

1, 

1818 

76 

Apr. 

3, 

1818 

70 

Apr. 

13, 

ISIS 

72 

Died  August  31,  1819. 
Died  February  20,  1831. 

Apr. 

23, 

1818 

78 

Apr. 

29, 

1818 

78 

June 

IS, 

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 

Dropi^ed  under  act  May  1,  1820.  Eestored  commencing 
May  8,  1823. 

Apr. 

16, 

1818 

70 

May 

IS, 

ISIS 

78 

Apr. 

7, 

1818 

81 

July 

1-i, 

ISIS 

78 

May 

12, 

1818 

73 

Apr. 

7, 

1818 

74 

Apr. 

10, 

ISIS 

69 

May 

4, 

1818 

70 

Apr. 

1~, 

1818 

82 

June 

18, 

1819 

79 

Apr. 

21, 

1818 

71 

iMay 

13, 

1818 

76 

May 

29, 

1814 

83 

Ex.  mil.  estab.     Invalid  pension. 

Apr. 

24, 

1S16 

Increased  by  act  April  24,  1816. 

Apr. 

27, 

ISIS 

Eelinquished  for  the  benefit  of  act  May  18,  1818. 

Apr. 

e', 

1818 

Dropped  from  roll  act  May  1,  1820.  Eestored  act  IMarch 
1,  1823,  commencing  May  8,  1S23,  and  transferred  from 
Hillsborough  co.,  N.  H.,  from  March  4,  1829.  Trans- 
ferred to  Washington  co.,  Indiana,  from  March  4,  1831. 
Eetransferred  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.  Eestored  commencing 
February  4,  1S29. 

278 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Rani-,  tfr.,  of  Persons  Residing  in  Merrimach 

Pension  List  under  the  Act  of  Congress 


Names 


Sarrmel  Dinsmore 
Jacob  Eastman 
Levi  P^verett 
William  Eastman 
John  Eaton 
John  Elliott 
Daniel  Emery 
Samuel  Ela 

Ephraim  Fisk 
David  1  landers 

Jeremiah  Foster 
Rufns  Fuller 

John  Fields 

James  Gould 
Thaddeus  Gibson 

William  Glines 
Timothy  Hall 

James  Hutehins 
Enoch  Hunt 
Joseph  Hale 
Georg-e  Holt 
Levi  Hutehins 
Jonathan  Johnson 
Samuel  Jackman 
Aaron    Jackson 
Closes  Kezer 
Uobert  Knowlton 
Daniel  Lord 
Samuel  Libby 
James  Liliby 
John   Lovis 
Stephen   :\[cCoy 
Jonathan  McCoy 
Joseph  ]\Lann 

Samuel  Morse 
Samuel  Matjoon 
Joseph  Pedrick 
Benjamin  Page 


Eank 


Annual 

Allow- 1  Description   of  service 
ance 


I'rivate 


Lieutenant 

2-10.00 

Private 

9(5.00 

" 

06.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

Sergeant 

96.00 

Private 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

96.00 

(t 

96.00 

« 

96.00 

" 

96.00 

" 

96.00 

" 

9G.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 


When    placed 

on 
pension  roll 


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 


N.  H.  cont.  line 


R.  T.  cont.  line 
X.  H.  cont.  line 

Mass.  cont.  line 


X.  H.  cont.  line 

Mass.  cont.  line 
X.  H.  cont.  line 

Penn.  cont.  line 
) 
^lass.  cont.  line 
X.  H.  cont.  line 


Mar.  16,  1819 

May  20,  1819 

May  21,  1819 

June  30,  1819 

July  12,  1819 

Jan.  18,  1820 

Apr.  16,  1823 

June  17,  1823 

July  15,  1819 

Jan.  15,  1820 

Jan.  18,  1820 

May  26,  1820 

Nov.  29,  1819 

Oct.  10,  1818 

May  21,  1819 


June 

7, 

1819 

Apr. 

16, 

1819 

July 

13. 

1819 

Sept. 

6, 

1819 

Sept. 

23, 

1819 

Aug. 

14, 

1818 

Aug. 

11, 

1830 

Feb. 

5, 

1819 

June 

7, 

1819 

Sept. 

27, 

1819 

June 

7, 

1819 

July 

15, 

1819 

July 

13, 

1819 

Dec. 

3, 

1819 

Jan. 

27, 

1825 

Mar. 

5, 

1819 

Apr. 

16, 

1819 

Apr.  5,  1819 

July  27,  1819 

July  18,  1822 

June  30,  1818 

June  11,  1819 


REVOLUTIONARY   DOCUMENTS 


279 


Count II  in   the  State  of  New  Ilampsliire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  IStli  of  March,  IS  18. 


Commencement 
of  pension 


As:es 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


Apr. 
Apr. 
May 
Apr. 
Apr. 
Apr. 
Mar. 
Mar. 

Mar. 
Oct. 

May 
Oct. 

Apr. 

Mar. 
Apr. 

Apr. 
Apr. 

Apr. 
Apr. 
Apr. 
Apr. 
Jan. 
Dec. 
Apr. 
June 
May 
Apr. 
Apr. 
Apr. 
Sept. 
Apr. 
Apr. 

May 

June 
Aug-. 
Apr. 
May 


23 

1818 

69 

13 

1818 

73 

14 

1818 

70 

22 

1819 

68 

7 

1818 

55 

16 

1818 

.  81 

1 

1823 

80 

21 

1823 

16 

1823 

70 

23 

1819 

72 

11 

1818 

76 

1 

1819 

77 

7 

1818 

70 

11 

1818 

68 

4 

1818 

70 

23 

1818 

70 

28 

1818 

70 

7 

1818 

76 

23 

1818 

64 

17 

1818 

69 

9 

1818 

72 

1 

1828 

79 

23 

1818 

66 

17 

1818 

SO 

23 

1819 

71 

1 

1818 

70 

16 

1818 

70 

7 

1818 

81 

13 

1818 

75 

23 

1824 

81 

7 

1818 

72 

20 

1818 

69 
70 

25 

1818 

81 

29 

1818 

70 

17 

1819 

80 

13 

1818 

69 

13 

1818 

69 

Transferred    from    Orleans   county,    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   under  act  May  1,   1820.     Restored  commencing 

December  20,  1824. 

Dropped  under  act  May  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,   1S25. 
Suspended  act  May  1,  1820.     Restored  May  5,  1823. 


280 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Rani-,  cfr.,  of  Persons  Eesiding  in  Merrimack 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description  of  service 

on 

ance 

pension  roll 

Willard  Tierce 

Private 

96.00 

Mass.  cont.  line 

Xov. 

30,  1819 

Phineas  Page 

96.00 

X.  Y.  cont.  line 

Feb. 

9,  1825 

Daniel  Page 

96.00 

X.  IT.  cont.  line 

Oct. 

31,  1822 

Thomas  Putney 

96.00 

(( 

May 

28,  1830 

John  Eowe 

96.00 

Mass.  cont.  line 

May 

21,   1819 

Daniel  Shepard 

96.00 

N.  H.  cont.  line 

Mar. 

5,  1819 

Abel  Severance 

96.00 

Mass.  cont.  line 

" 

Isaac  Seavey 

Matross 

96.00 

Penn.  cont.  line 

" 

Benjamin  Snllivan, 

alias  Worster 

Marine 

96.00 

Xavy 

Mar. 

11,   1819 

Sherburne  Sanborn 

Private 

96.00 

X.  II.  cont.  line 

Mar. 

13,   1819 

Jacob  Straw 

96.00 

» 

July 

13,   1819 

William  Sargent 

96.00 

Mass.  cont.  line 

May 

8,  1822 

George  Shute 

96.00 

" 

Jan. 

26,   1S19 

Jeremiah  Stickney 

96.00 

11 

July 

31,   1818 

Daniel  Seavey 

96.00 

X.  H.  cont.  line 

May 

3,  1830 

Benjamin  Thompson 

96.00 

" 

Apr. 

23,   1832 

Andrew  Willey 

96.00 

(( 

July 

12,   1819 

John   Weeks 

96.00 

11 

Xov. 

10,   1818 

John  Welch 

96.00 

(( 

July 

12,   1819 

REVOLUTIONARY    DOCUMENTS 


281 


County  in  the  State  of  New  Ilampsliire,  Who  Have  Been  Inscribed  on  tlie 
Passed  on  the  IStli  of  31  arch,  1818. 


Commencement 

Ages 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

the  pension  roll;   and  remarks. 

Apr. 

9, 

1818 

60 

Suspended  under  act  May  1,  1820. 

Jan. 

29, 

1825 

81 

Died  April  30.  1828. 

May 

23, 

1818 

Dropped  under  act  May  1,  1820.  Restored  commencing- 
August  14,  1832. 

Jan. 

1, 

1828 

76 

Died  March  4,  1830. 

Apr. 

27, 

1828 

76 

Dropped   under  act  May  1,  1820.     Restored  commencing 

May  8,  1823. 

Apr. 

3, 

1828 

76 

May 

11, 

1828 

73 

Apr. 

1, 

1828 

70 

Suspended  under  act  May  1,  1820.  Restored  commencing 
Januarj'  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  county,  Mass.,  from  Septem- 
ber 4,  1824, 

Mar. 

30, 

1818 

71 

Transferred  from  Essex  county,  Mass.,  March  4,  1826. 

May 

1, 

1830 

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,  1827.     Died  Dec.  9,  1827. 

282 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Banl;  tCr.,  of  Persons  Besiding  in  BocUngham 

Pension  List  under  iJie  Act  of  Congress 


Names 


Moses  Austin 

John  Adams 
Isaac  Annis 
John  Archibald 
James  Boyes 
John  Blaisdell 

Thomas  Beck 
Dennis  Bickford 
Henry  Barter 
Christopher  Blake 
James  Boyes 
Samuel  Bickford 
Benjamin  Butler 
Nathan  Brown 

John  Bitten 
Gilbert  Bond 

Thomas  Brown 
John  Burnham 


William  Currier 
Nelson  Crosby 
Christopher  Challis 
John  Coombs 
Ephraim  Challis 
John   Cook 
Theophihis  Colbv 
Robert  Clark 
Ebenezer  Currier 

Joseph  Copp 

Jonathan  Currier 

John  Cressy 

Benjamin  Choate 
Benjamin  Chase 
Andrew  Cate 
I'hilip   Clear 
Eliphalet  Connor 


Description   of  service 


Private 

Lieutenant 
Private 


(ilunner 
Private 


Captain 

Ord.    Sergt 
Private 


Major 


Private 


Sergeant 

Ensig-n 

Private 


96.00 

240.00 
96.00 
96.00 
96.00 
96.00 

96.00 
96.00 
96.00 
96.00 
96.00 
96.00 
96.00 
240.00 

96.00 
96.00 


240.00 


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 


Mass.  cont.  line 
N.  H.  cont.  line 


Navy 

N.  H.  cont.  line 

Conn.  cont.  line 
N.  H.  cont.  line 


Mass.  cont.  line 


N.  H.  cont.  line 
Mass.  cont.  line 


Virginia  cont.  line 
N.  H.  cont.  line 

Mass.  cont.  line 
N.  H.  cont.  line 


Mass.  cont.  line 


N.  H.  cont.  line 


When    placed 

on 

pension  roll 


Oct.  31,  1818 

Nov.  6,  1818 

Apr.  13,  1819 

Oct.  1,  1818 

Nov.  3,  1818 

Dec.  22,  1818 

Feb.  6,  1819 

Mar.  5,  1819 

Apr.  13,  1819 

May  25,  1819 

Feb.  18,  1819 

July  11,  1819 

Jan.  14,  1820 

Aug.  1,  1820 

Mar.  6,  1826 

May  25,  1819 


Feb.  3,  1819 

Oct.  31,  1818 

Nov.  3,  1818 

Nov.  27,  1818 

Jan.  12,  1819 

Feb.  8,  1819 


Apr.  13,  1819 

Apr.  16,  1819 

Apr.  25,  1819 

July  14,  1819 

Sept.  6,  1819 

Jan.  14,  1820 

Mar.  21,  1820 

May  29,  1820 


REVOLUTIONARY    DOCUMENTS 


283 


Coiinfi/  in  the  State  of  New  Hampsltirc,  1T7(0  Have  Been  InscriJ)ed  on  the 
Passed  on  the  ISth  of  31  arch,  ISIS. 


Commencement 

Ages 

Laws    under    which    they    were 

formerly    inscribed    on 

of 

pension 

the  pension  roll;   and 

remarks. 

May 

1, 

1818 

71 

Dropped  under  act  Mav  1,  1820. 

Restored  commencing' 

March  4,  1822. 

Apr. 

1, 

1818 

Suspended  under  act  May  1,  1820. 

Apr. 

7, 

1818 

62 

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.     Eeinstated  February  23, 

1821. 

Apr. 

11, 

1818 

69 

Died  July  16,  1821. 

Apr. 

3, 

1818 

85 

Apr 

t  , 

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. 

Uaj 

9 

1818 

71 

Dropped  under  act  May   1,   1820. 
February  5,  1825.     Died  May  29 

Restored   commencing 
,  1825. 

June 

3, 

1818 

70 

Died  April"  IS,  1831. 

July 

11, 

1820 

71 

Dropped'  under  act  ^lay  1,  1820. 
ber  3,  1827. 

Continued  from  Decem- 

Feb. 

6, 

1826 

76 

Apr. 

7, 

1818 

70 

Dropped  under  act  May  1,   1820. 
February  8,   1828.     Eelinquishecl 
May  15,  'l828. 

Restored   commencing 
for  the  benefit  of  act 

Mav 

7, 

1818 

57 

Died  July  1,  1822. 

May 

1, 

1818 

'81 

Died  November  18,  1821. 

Apr. 

20, 

1820 

87 

Apr. 

H, 

1818 

75 

Died  June  20,  1827. 

Apr. 

20, 

1818 

82 

Died  May  1,  1827. 

Apr. 

3, 

1818 

58 

Mar. 

31, 

1818 

76 

Died  October  12,  1824. 

May 

22, 

1818- 

Apr. 

7, 

1818 

70 

Dropped  under  act  Ma^-   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 

69 

Dropped  under  act  May   1,   1820. 
April  8,  1823.     Died  November  6 

Restored  commencing 

1829. 

May 

2 

1818 

86 

Suspended  under  act  ]\Iay  1,  1820. 

Restored  commencing 

Aug-ust  21,  1823.     Died  July  9,  1829. 

May 

25, 

1818 

:May 

2, 

1818 

59 

Suspended  under  act  May  1,  1820. 

Apr. 

24, 

1818 

62 

Suspended  under  act  May  1,  1820, 

Apr. 

21, 

1818 

75 

Died  November  26,  1830. 

Apr. 

14, 

1818 

70 

Died  December  6,  1832. 

284 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Banl',  &c.,  of  Persons  Eesiding  in  Bocl-iugham 

Pension  List  under  the  Act  of   Congress 


Annual 

When 

Pl 

iced 

Names 

Rank 

Allow- 

Description  of  service 

an 

ance 

pensioni 

roll 

David   Clark 

Private 

96.00 

Mass.  cont.  line 

June 

7, 

1S20 

David  Duncan 

n 

40.00 
64.00 

N.  H.  cont.  line 

i< 

" 

96.00 

" 

Sept. 

6, 

1820 

Robert  Drought 

" 

96.00 

.< 

Feb. 

5, 

1819 

London  Dailey 

" 

96.00 

" 

Feb. 

s, 

1819 

George  R.  Dovv'ning 

" 

96.00 

" 

Mar. 

11, 

1819 

John  Downing 

" 

90.00 

Mass.  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 

" 

90.00 

" 

Nov. 

3, 

1818 

John  Edwards 

" 

96.00 

t( 

Feb. 

6, 

1819 

James  Eastman 

" 

96.00 

K 

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 

X.  H.  cont.  line 

Jan. 

14. 

1S19 

Gordon  Freeze 

" 

96.00 

" 

Mar. 

5, 

1819 

Nathaniel  Foss 

" 

96.00 

" 

'• 

Thomas  Fuller 

" 

96.00 

" 

" 

Samuel  Foster 

" 

96.00 

Mass.  cont.  line 

Apr. 

13, 

1819 

Samuel  Foot 

" 

96.00 

" 

" 

George  Fishley 

" 

96.00 

N.  H.  cont.  line 

May 

24, 

1S19 

Asa  Folsom 

Lieii  tenant 

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 


Connly  in   the  State  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  1S18. 


Commencement 
of  pension 


Sept.  15,  1819 

Mar.  4,  1789 

Apr.  24,  1816 

Apr.  13,  1818 


Laws    undef    which    they    were    formerly    inscribed    on 
the  pension  roll;  and  remarks. 


Apr. 

14, 

1818 

68 

Apr. 

3, 

1818 

7- 

Apr. 

21, 

1818 

61 

Apr. 

7, 

1818 

74 

Apr. 

17, 

1818 

69 

Mar. 

31, 

1818 

81 
65 

:\rav 

16, 

1818 

72 

Apr. 

17, 

1818 

Nov. 

20, 

1819 

71 

Apr. 

7, 

1818 

68 

Mar. 

4, 

1795 

Apr. 

24, 

1816 

Apr. 

23, 

1818 

76 

Apr. 

13, 

1818 

71 
73 
69 

Apr. 

7, 

1818 

June 

13, 

1818 

64 

Apr. 

7, 

1818 

85 

Apr. 

17, 

1818 

72 

May 

2, 

1818 

63 
75 

Apr. 

3, 

1818 

72 

Apr. 

6, 

1818 

64 

Apr. 

15, 

1818 

72 

Apr. 

13, 

1818 

85 

May 

7, 

1818 

72 

Apr. 

7, 

1818 

68 
64 

Apr. 

14, 

1818 

70 

Feb. 

3, 

1821 

May 

8, 

1818 

May 

9, 

1818 

85 

Apr. 

6, 

1818 

76 

Apr. 

21, 

1818 

71 

70 


Suspended  under  act  May  1,  1820.  Eestored  commenc- 
ing- February  18,  1829. 

June  7,  1785.     Invalid  pension. 

Increased  by  act  April  24,  1816. 

Eelinquished  for  the  benefit  of  act  March  IS,  1818.  Died 
August  12,  1826. 

Died  July  26. 

Died  June  8,  1832. 

Suspended  under  act  May,  1820. 


Died  August  7,  1S26. 


Died  October  25,  1826. 

April  20,  1796.     Invalid  pension. 
Increased  by  law  April  24,  1816. 

Eelinquished  for  the  benefit  of  act  March  18,  1818.     Died 
February  4,  1830. 

Died  January  30,  1832. 
Died  February  7,  1830. 


Died  September  11,.  1827. 
Dropped  act  May,  1820. 
Died  Jan.  1,  1827. 


Died  December  12,  1821. 
Suspended  act  May  1,  1820, 
Died  January  15,  1826. 

Suspended  act  May  1,  1820. 

Died  June  25,  1821. 
Died  July  16,  1822. 

Suspended  act  May  1,  1820.     Continued  commeuciug  Jan- 
uary 30.  1827.     i'vclinquished  for  the  benefit  of  act  jNIay 

15,  1828. 


28G 


REVOLUTIONAPvY    DOCUMENTS 


Slatemeiit  Showing  the  Names,  Rani',  £•€.,  of  Persons  Besiding  in  Bod-ingham 

Pension  List  under  the  Act  of   Congress 


Annual 

When 

placed 

Names 

Rank 

Allovr-   Description   of  service 

on 

ance 

i 

pension  roll 

Jonathan  Godfrey 

Private 

96.00 

N.  H.  cont.  line 

Nov. 

3,  1818 

Richard  Green 

" 

96.00 

" 

Dec. 

22,   1818 

Bradbury  Green 

Musician 

96.00 

" 

Mar. 

5,  1819 

Thomas  Griffin 

Private 

96.00 

Mass.  cont.  line 

Apr. 

16,  1819 

James  Gray 

Captain 

240.00 

N.  H.  cont.  line 

May 

25,   1819 

Timothy  Gleason 

Mariner 

96.00 

Navy 

July 

23,   1819 

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 

28,   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,  1819 

Jude  Hall 

" 

96.00 

Mass.  cont.  line 

Feb. 

4,  1819 

"William  Hutching 

Lieutenant 

240.00 

" 

-Mar. 

11,   1819 

Thomas    Harvey 

Private 

96.00 

N.  H.  cont.  line 

" 

Thomas  Hall 

" 

96.00 

Mass.  cont.  line 

Mar. 

24,   1819 

Joseph  Hobbs 

" 

96.00 

N.  H.  cont.  line 

Apr. 

11,   1819 

David  Hammond 

" 

96.00 

" 

Apr. 

16,  1819 

John   B.   Hill 

]\Iarine 

96.00 

Navy 

Mar. 

12,  1819 

Reuben  Hall 

Private 

96.00 

N.  H.  cont.  line 

May 

25,   1819 

Aaron  Huntoon 

" 

96.00 

"     ? 

July 

21,  1819 

Ammi  R.  Hall 

" 

96.00 

" 

Feb. 

4,  1820 

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,   ISIS 

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,   1818 

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 

" 

Jan. 

24,   1820 

Daniel  Moore 

Captain 

240.00 

" 

Apr. 

10,   1818 

REVOLUTIONAIIY     DOCUMENTS 


287 


Count;/  in  the  State  of  Neiv  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  1818. 


Commencement 

Acres 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

nj_,t;o 

the  pension  roll;   and  remarks. 

Apr. 

10 

1818 

75 

Dropped  act  May  1,  1820.     Eestored  commencine-  June  9, 

1824. 

Mar. 

30 

1818 

74 

Died  March  4,  1832. 

Apr. 

1 

181S 

66 

Died  July  19,  1825. 

May 

13 

1818 

65 

Died  January  26,  1819. 

Apr. 

17 

1818 

70 

Suspended  act  ^lay  1,  1825. 

Apr. 

14 

1818 

75 

Suspended  act  May  1,  1820.  Restored  commencing 
Aug-ust  7,  1823.     Died  February  7,  1827. 

Apr. 

27 

1818 

65 

Suspended  act  May  1,  1820. 

Apr. 

7 

1818 

76 

Dropped  act  May,  1S20.  Eestored  commencing  January 
30,  1S29. 

Apr. 

4 

1818 

68 

Dec. 

IS 

1819 

65 

Suspended  act  Maj^  1,  1820. 

May 

5 

1818 

69 

Died  July  15,  1828. 

Apr. 

13 

1818 

78 

Died  November  15,  1824. 

Apr. 

4 

1818 

73 

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  Decemlier  19,  1S33. 

Apr. 

11 

1818 

r"r 

July 

14 

1818 

69 

Suspended  act  May  1,  1S20. 

Apr. 

24 

1818 

78 

Apr. 

17 

1818 

71 

Dropped  under  act  May  1,  1820.  Restored  commencing 
October  22,  1824.     Died  February  21,   1S20. 

Apr. 

25 

1818 

71 

Mar. 

28 

1818 

75 

Died  June  9.  1833. 

Jan. 

16 

1821 

71 

Died  December  1,  1825. 

Sept. 

10 

1830 

S3 

Apr. 

11 

1818 

75 

From  Rutland  county,  Vermont,  from  jSIay  4,  1832. 

Mar. 

3 

1818 

67 

Died  November  7,  1823. 

Apr. 

7 

1818 

69 

Mar. 

5 

1818 

75 

Dropjied  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  May  1,  1S20.  Restored  commencing 
March  29.  1821. 

Apr. 

17 

1818 

75 

Died   January   30,    1821. 

Apr. 

1 

1818 

81 

Died  July  19,"  1820. 

288 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  tlie  Names,  Rani-,  d-c,  of  Persons  Eesiding  in  Boclxincjliam 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description 

of  service 

on 

ance 

pension  roll 

Thomas  Mathes 

Private 

96.00 

N.  H.  cont. 

line 

Nov, 

26,  1818 

William  ^Sloulton 

" 

96.00 

(( 

Nov. 

27,  1818 

Benjamin  Morse 

" 

96.00 

<( 

Jan. 

11,  1819 

Caleb  Mitchell 

" 

96.00 

Mass.  cont. 

line 

Oct. 

6,  1819 

Nicholas  Marriner 

" 

96.00 

N.  H.  cont. 

line 

Dec. 

3,  1819 

James  Mullen 

« 

96.00 

" 

Feb, 

4,   1820 

Matthias  Marston 

" 

96.00 

a 

May 

5,  1820 

Joseph  Nealey 

" 

96.00 

" 

Mar. 

17,   1819 

James  Orne 

" 

96.00 

Mass.  cont. 

line 

Jan. 

20,   1820 

Thomas  Pratt 

[Mate 

30.00 
40.00 
96.00 

N.  H.  cont. 
(1 

line 

Oct. 

10,  1818 

Thomas  Phimmer 

Gunner's 

96.00 

Navy  continental 

Deo. 

22,   1818 

Nathan  Plummer 

Private 

96.00 

N.  H.  cont. 

line 

Apr. 

13,   1819 

David  Patten 

*' 

96.00 

Mass.  cont. 

line 

" 

Henry  Parkinson 

Lieutenant 

240.00 

N.  J.  cont. 

line 

Feb. 

8,   1819 

John  Parker 

Private 

96.00 

R.  I.  cont. 

ine 

Apr. 

16,  1819 

Eichard  Presbj' 

<( 

96.00 

N.  H.  cont. 

line 

Apr. 

19,   1819 

Jethro  Petteno-ill 

« 

96.00 

<( 

May 

25,  1819 

Eliphalet  Pillsbury 

" 

96.00 

Mass.  cont. 

line 

June 

24,   1819 

Samuel  Remick 

*' 

96.00 

N.  H.  cont. 

line 

Apr. 

13,   1818 

« 
« 

" 

48.00 
96.00 

'' 

May 
Jan. 

7,  1823 
30,  1829 

John  Paynes 

Capt's  clerk 

96.00 

Navy  continental 

Apr. 

3,  1818 

Daniel  Rollins 

Private 

96.00 

N.  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 

N.  H.  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 

(( 

24.00 
38.40 

u 

" 

" 

96.00 

H 

July 

20,   1819 

Thomas  Speed 

96.00 

(t 

Nov. 

27,  1818 

Levi   Stickney 

" 

Dec, 

7,   1818 

Thomas  Sherburne 

Capt's  mate 

96.00 

Navy  continental 

Dec, 

22,  1818 

REVOLUTIONARY    DOUCJMENTS 


289 


County  in  the  State  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  181S. 


Commencement 
of  pension 


Laws    under   which    they   were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


Apr. 

Apr. 
Apr. 
Apr. 
Apr. 
Apr. 

Apr. 
May 
Nov. 
Jan. 
Oct. 
May 

Apr. 
Apr. 


Apr. 
Apr. 
Apr. 

Apr. 

Apr. 


Feb. 
Mar. 

Mar. 
Apr. 
Apr. 
May 

May 
Sept. 
Aug. 
Dec. 
Mar. 
Apr. 
Apr. 

Apr. 
Apr. 
Apr. 


6, 

1818 

69 

9, 

1818 

72 

20, 

1818 

81 

3, 

1818 

69 

17, 

1818 

65 

7, 

1818 

64 

6, 

1818 

71 

8, 

1818 

62 

29, 

1819 

SO 

11, 

1806 

24, 

1816 

1, 

1818 

6, 

ISIS 

75 

7, 

1818 

70 
69 

17, 

1818 

81 

20, 

181S 

71 

17, 

1818 

64 

14, 

1818 

74 

7, 

181S 

72 

1, 

1823 

75 

9, 

1829 

26, 

181S 

70 

11, 

ISIS 

80 

13, 

1818 

72 

2, 

1818 

81 

7, 

1818 

70 

19, 

1821 

70 

16, 

1819 

60 

13, 

1830 

82 

4, 

17S9 

24, 

1816 

66 

17, 

1818 

3, 

1818 

77 

13, 

1S18 

65 

4, 

1818 

83 

Died  December  26,  1833. 


Died  August  7,  1823. 

Died  June  6,  1827. 

Suspended   under   act  May  1,   1820.     Eeinstated   Aug.   10, 

1822.     Died  August  25,  1825. 
Died  October  16,  1831. 
Died  August  20,  1S24. 
Suspended  under  act  May  1,  1820. 
April  10,  1806.     Invalid  pension. 
Increased  by  act  March  3,  1809. 
Kelinquished  for  the  benefit  of  act  March  18,  1818.     Died 

August  21,  1828. 


Dropped  under  act  May  1,  1820.     Eeinstated  December  26, 

1S22. 
Suspended  under  act  May  1,  1820. 
Suspended  under  act  May  1,  1820. 
Dropped  under  act  May  1,  1820.     Eeinstated  February  16, 

1821.     Died  January  18,  1827. 
Died  January  25,  1831. 
Died  December  25,  1823. 
Dropped  under  act  May  1,  1820,  and  restored  to  invalid 

roll. 
Invalid  pension.     Act  April  10,  1806. 
Dropped  from  invalid  roll  and  restored  to  revolutionary 

under  act  May  1,  1823. 
Died  October  11,  1827. 

Died  October  25.  1819. 

Suspended  act  May  1,   1820.     Eestored  commencing  Feb- 
ruary 2,  1829. 
Suspended  under  act  May  1,  1820. 


June  7,  1785.     Invalid  pension. 
Increased  by  act  April  24,  1816. 

Eelinquished  for  the  benefit  of  act  March  18,  1818.     Sus- 
pended under  act  Mav  1,  1820. 
Died  October  31,  1826. 
Died  September  3,  1824. 
Died  August  11,  1829. 


290 


REVOLUTIONARY   DOCUMENTS 


Statement  SJioiving  the  Names,  Rank,  cGc,  of  Persons  Residing  in  Rockingham 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description  of  service 

on 

ance 

pension  roll 

Ebenezer  Smith 

Private 

96.00 

N.  H.  cont.  line 

Jan. 

26,  1819 

Michael  Sudrick 

" 

96.00 

" 

Mar. 

5,  1819 

Samuel  Smith 

" 

96.00 

ti 

" 

Thomas  Shannon 

" 

96.00 

" 

Mar. 

13,  1819 

Thomas  Sherwill 

" 

96.00 

Mass.  cont.  line 

" 

Jeremy  Smith 

" 

96.00 

" 

Apr. 

16,   1819 

Asa  Senter 

Captain 

240.00 

N.  H.  cont.  line 

May 

25,   1819 

Robert  Stewart 

Private 

96.00 

Mass.  cont.  line 

June 

5,   1819 

Mark  Staples 

Mariner 

96.00 

Mass.  cont.  navy 

Sept. 

15,   1819 

Jonathan  Seavey 

Private 

96.00 

N.  H.  cont.  line 

Nov. 

18,   1819 

Thomas  Shaw 

" 

96.00 

" 

Sept. 

7,   1820 

Edward  Sands 

[ficer 

96.00 

Mass.  cont.  line 

Oct. 

24,   1821 

Eleazer  Taft 

Non.com. of- 

96.00 

N.  H.  cont.  line 

June 

30,  1818 

William  Towle 

Sergeant 

96.00 

" 

Nov. 

26,  1818 

Moses  Turner 

Private 

96.00 

Mass.  cont.  line 

Apr. 

13,  1819 

Vincent  Torr 

« 

96.00 

N.  H.  cont.  line 

Apr. 

19,  1819 

Joshua  Thompson 

Lieutenant 

240.00 

(( 

July 

14,  1819 

Timothy  Tilton 

Ensign 

240.00 

July 

27,  1819 

John  Todd 

Seaman 

96.00 

Continental  navy 

Mar 

26,  1819 

Eobert  B.  Wilkins 

Private 

20.00 

40.00 

N.  H.  cont.  line 

« 

" 

96.00 

" 

« 

Lieutenant 

240.00 

" 

May 

25,  1819 

Josiah  AVhitcomb 

Private 

96.00 

^lass.  cont.  line 

Oct. 

1,  1818 

James  Wedo-ewood 

Lieutenant 

240.00 

N.  H.  cont.  line 

Dec. 

22,  1818 

"William  C.  White 

Mariner 

96.00 

Continental  navy 

Mar. 

11,  1S19 

Daniel  Watson 

Private 

96.00 

N.  H.  cont.  line 

Mar. 

17,  1819 

Samuel  "iVhidden 

" 

96.00 

<( 

Apr. 

13,  1819 

Thomas  Waters 

" 

96.00 

<( 

" 

Thomas  Wood 

" 

96.00 

Mass.  cont.  line 

" 

Samuel  Ward 

" 

96.00 

N.  H.  cont.  line 

Apr. 

19,  1819 

Daniel  Woodman 

" 

96.00 

" 

" 

David  Watson 

" 

96.00 

" 

" 

Levi  Whitman 

.. 

96.00 

(( 

May 

24,  1819 

Jacob  Walden 

Mariner 

96.00 

Continental  navy 

July 

31,  1819 

Luke  Woodbury 

Ensign 

240.00 

N.  H.  cont.  line 

^fay 

25,   1819 

Daniel  Whittier 

Sergeant 

96.00 

Mass.  cont.  line 

" 

Stephen  Worthen 

Private 

96.00 

** 

Sept. 

8,  1819 

Leonard  \Miitney 

" 

96.00 

" 

July 

26,  1819 

REVOLUTIONARY    DOCUMENTS 


291 


County  in  the  State  of  New  HampsMre,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  ISIS. 


Commenc 

ement 

Asres 

Laws    under    which    they    were    formerly 

inscribed    on 

of 

pension 

*i^'_o 

pension  roll;   and  remarks. 

Apr. 

■", 

1818 

76 

Died  July  23,  1831. 

Mar. 

28, 

1818 

78 

Died  June  5,  1832. 

May 

IS, 

ISIS 

75 

Died  January  4,  1824. 

Apr, 

7, 

1818 

73 
68 

Died  January  24,  1831. 

May 

11, 

1818 

64 

Suspended  under  act  May  1,  1820. 

Apr. 

11, 

1818 

70 

Suspended  under  act  May  1,  1820. 

Apr. 

16, 

1S18 

75 

Died  March  S,  1824. 

May 

15, 

1818 

72 

Died  April  3,  1830. 

Apn 

1", 

1818 

78 

Oct. 

1, 

1819 

65 

Died  January  27,  1S23. 

Apr. 

8, 

1818 

66 

Died  Aug-ust  19,  1824. 

Apr. 

4, 

1818 

89 

Died  July  3,  1834. 

Apr. 

6, 

1818 

87 

Apr. 

7, 

1818 

72 

Suspended  under  act  May  1,  1820.     Restored 
January  27,  1827. 

commencing- 

Apr. 

15, 

1818 

61 

Suspended  under  act  ^^ray  1,  1820.     Restored 
February  16,  1821.     Died  May  24,  1829. 

commencing 

Apr. 

17, 

1818 

70 

Suspended  under  act  May  1,  1820. 

Apr. 

7, 

ISIS 

75 

Suspended  under  act  May  1,  1820.     Restored 
February  IS,  1829.     Died  January  11,  1831. 

commencing- 

Apr. 

13, 

1818 

Transferred  from  York  county,  Maine,  March  4,  1830. 

Sept. 

4, 

1794 

April  20,  1796.     Invalid  pension. 

Jan. 

20, 

1808 

Increased  by  act  July  5,  1812. 

Apr. 

24, 

1S16 

71 

Increased  by  act  Apr.  24,  1816. 

Apr. 

16, 

1818 

Relinquished  for  the  benefit  of  act  March  18, 
quished  for  the  benefit  of  act  May  15,  1828 

1818.     Relin- 

Apr. 

9, 

1818 

73 

Died  January  9,  1834. 

Apr. 

1, 

1818 

72 

Died  Mav  18,  1826. 

Apr. 

13, 

ISIS 

61 

Died  May  14,  1827. 

Apr. 

4, 

1818 

SI 

Apr. 

7, 

1818 

72 
69 
64 

Died  June  1,  1830. 

Apr. 

17, 

1818 

Died  February  27,  1822. 

Apr. 

27, 

1818 

71 

Died  April  22,  1822. 

Apr. 

1. 

1818 

70 

Apr. 

17, 

1818 

71 

Dropped  under  act  May  1,   1S20.     Restored 
February  22,  1821. 

commencing- 

Apr. 

4, 

1818 

75 

Apr. 

7, 

1S18 

73 

Suspended  under  act  May  1,  1820. 

May 

15, 

1818 

68 

Suspended  under  act  May  1,  1820. 

Apr. 

13, 

1818 

73 

June 

17, 

1818 

79 

Suspended  under  act  May  1,  1820.    Restored 
April  15,  1823. 

commencing- 

Apr. 

17, 

1818 

58 

Suspended  under  act  May  1,  1820. 

292 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  RanJc,  &c.,  of  Persons  Residing  in  RocHnghwn 

Pension  List  under  the  Act  of  Congress 


Annual 

When  placed 

Names 

Eank 

Allow- 
ance 

Description  of  service 

on 
pension  roll 

Caleb  Whitney- 

Private 

96.00 

Mass.  cont.  line 

Aug.      2,  1819 

Isaac  Westcott 

96.00 

" 

Sept.    10,  1819 

Thomas  Wilson 

96.00 

N.  H.  cont.  line 

Sept.    21,  1819 

Jedediah  Weeks 

96.00 

" 

Jan.     14,  1820 

Archelans   White 

96.00 

Mass.  cont.  line 

" 

Eobert  York 

96.00 

N.  H.  cont.  line 

Nov.    27,  1818 

Samuel  White 

96.00 

Sept.      5,  1820 

REVOLUTIONARY    DOCUMENTS 


293 


County  in  the  State  of  New  Hmrtpshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  1818. 


Commencement 

Ages 

Laws    under    which    they    were    formerly    inscribed    on 

of  pension 

the  pension  roll;  and  remarks. 

Apr.     16,  1818 

83 

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  Shoiving  the  Names,  Baiik,  &c.,  of  Persons  Residing  in  Strafford 

Pension  List  wider  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Descriptiou' of  service 

Dn 

ance 

pension  roll 

Dudley  G.  Adams 

Private 

96.00 

N.  H.  cont.  line 

Sept. 

23,  1818 

Joseph  Ames 

" 

96.00 

•' 

Mar. 

15,   1819 

Amos  Ames 

Sergeant 

96.00 

" 

Apr. 

19,   1819 

Theodore  Atkinson 

Private 

96.00 

Mass.  cont.  line 

July 

24,   1819 

Ebenezer  Adams 

" 

96.00 

N.  H.  cont.  line 

Feb. 

14,   1820 

Abijah  Benton 

<' 

96.00 

" 

June 

15,  1819 

Sylvanus  Brimhall 

(( 

96.00 

Mass.  cont.  line 

Oct. 

6,   1818 

Koah  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 

^lar. 

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  Brovsoi  2nd 

•' 

96.00 

Mass.  cont.  line 

Oct. 

6,   1819 

Jonathan  Buzzell 

(i 

96.00 

X.  H.  cont.  line 

Nov. 

2,   1819 

Joseph  Bean 

" 

96.00 

" 

Feb. 

14,   1820 

Moses  Brown 

" 

96.00 

" 

June 

29,   1820 

Henry  Buzzell 

" 

96.00 

<i 

June 

3,   1825 

Amos  Blodffett 

" 

Mass.  cont.  line 

June 

1,   1821 

Daniel  Cook  1st 

" 

96.00 

N.  H.  cont.  line 

Sept. 

22,  1S18 

Amos  Cogswell 

Major  [ticer 

240.00 

Mass.  cont.  line 

Feb. 

13,   1819 

Jonathan  Chase 

Xon-com.of- 

90.00 

X.  H.  cont.  line 

Apr. 

19,   1819 

Corj^don  Chesley 

Private 

96.00 

" 

" 

Daniel  Cook  2nd 

Sergeant 

96.00 

" 

" 

Joseph  Clough 

Private 

96.00 

Mass.  cont.  line 

Apr. 

20,  1819 

Jonathan  Choate 

" 

96.00 

<> 

" 

Asa  Currier 

" 

96.00 

" 

<( 

Jason  Chamberlain 

" 

96.00 

X''.  H.  cont.  line 

June 

9,  1819 

John  Canney 

" 

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  Connolly 

" 

96.00 

(1 

Sept. 

7,   1820 

Joseph  Carswelf 

" 

96.00 

" 

Dec. 

14,   1820 

Oliver  Clough 

" 

96.00 

" 

Jan. 

5,   1822 

John  Clough 

♦' 

96.00 

Mass.  cont.  line 

Jan. 

30,   1832 

Thomas  Callahan 

<< 

96.00 

X.  H.  cont.  line 

Sept. 

30,  1823 

REVOLUTIONARY    DOCUMENTS 


295 


County  in  the  State  of  New  Hampshire,  ^Yho  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  March,  ISIS. 


Commencement 

A  crpc 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

rij^co 

the  pension  roll;   and  remarks. 

Apr. 

6,  181S 

62 

Died  August  11,  1820. 

Apr. 

IS,  ISIS 

57 

Died  August  23,  1822. 

Apr. 

16,   ISIS 

78 

Apr. 

20,  1818 

55 

Dropped  act  May  1,  1820. 

Apr. 

6,   1818 

76 

Dropped  act  May  1,  1820.     Restored  commencing  March 

31,   1828. 
Died  May  26,  1823. 

Apr. 

18,  1818 

79 

Died  February  24,  1821. 

May 

7,  1818 

64 

Died  July  14,  1826. 

Apr. 

24,   1818 

Apr. 

15,  1818 

66 

Died  May  8,  1821. 

Apr. 

1,  1S18 

68 

Apr. 

15,  181S 

Dropped  under  act  May  1,  1820. 

Apr. 

1,  1818 

72 

Apr. 

15,  1818 

77 

Apr. 

4,  1818 

78 

Suspended  act  May  1,  1820. 

Apr, 

28,  1818 

57 

Apr. 

20,  1818 

72 

June 

25,  1818 

70 

Dropped  act  May   1,   1820. 

Oct. 

4,  1819 

59 

Dropped   act  May   1,   1820. 

Apr. 

17,  1818 

64 

Died  January  14,  1823. 

Sept. 

10,  1819 

88 

May 

28,  1825 

78 

Apr. 

20,  1818 

73 

Transferred  from  Middlesex  county,  Mass.,  Mar.  4,  1826. 

Apr. 

7,  1818 

Died  August  19,  1823. 

Apr. 

11,  1818 

65 

Dropped  act  May   1,   1820. 

Apr. 

25,  1818 

85 

Mar. 

26,  1818 

70 

Suspended  act  May  1,  1820. 

Apr. 

14,  1818 

76 

Died  January  11,  1832. 

Apr. 

27,  1818 

69 

Died  February  27,  1825. 

Apr. 

24,   1818 

88 

Apr. 

9,  1818 

67 

Dropped  act  May  1,  1820.     Restored  commencing  August 
6,  1823. 

Apr. 

22,  1818 

67 

Died  January  29,  1823. 

Apr. 

18,  1818 

80 

Apr. 

7,  1818 

75 

Died  January  7,  1826. 

Apr. 

15,  1818 

73 

Died  August  2,  1826. 

Apr. 

24,  1818 

74 

" 

63 

Dropped  act  May  1,  1820. 

May 

11,  1818 

84 

Died  February  10,  1831. 

Apr. 

17,  1818 

68 

Died  October  4,  1823. 

Aug-. 

2,  1820 

78 

July 

11,  1818 

76 

Jan. 

28,  1832 

80 

Aug. 

5,  1823 

69 

Died  February  28,  1833. 

296 


REVOLUTIONARY   DOCUMENTS 


Statement  Showing  the  Names,  Rani,  &c.,  of  Persons  Residing  in  Strafford 

Pension  List  under  the  Act  of  Congress 


Names 


Ephraim  Cram 
Andrew  Campbell 
Jonathan  Downing 
John  Durgin 
Ephraim  Doten 
Abraham  Drake 
Samuel  Dalton 
Thomas  Danforth 
James  Dockham 
Solomon  Drown 
Benaiah  Dore 

Joseph  Daniell 

Thomas  Dolloff 
Rama  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  Gray 
John  Garland 

Robert  Gray 
Ezekiel  Oilman 
Israel  Glines 
Solomon  Gray 
Nathaniel  Hayes 

Nathan   Hoit 
Ebenezer  Horson 
Elijah  Hall 
Jesse  Hardy 
Timothy  Horson 


Annual 

Rank 

Allow- 
ance 

Description  of  service 

Private 

96.00 

N.  H.  cont.  line 

Mariner 

96.00 

Continental  navy 

Private 

96.00 
96.00 

N.  H.  cont.  line 

" 

96.00 

Mass.  cont.  line 

" 

96.00 

N.  H.  cont.  line 

" 

96.00 

" 

" 

96.00 

" 

" 

96.00 

" 

" 

96.00 

" 

" 

96.00 

Mass.  cont.  line 

" 

96.00 

N.  H.  cont.  line 

" 

96.00 

« 

" 

96.00 

" 

" 

96.00 

" 

" 

96.00 

" 

(( 

96.00 

" 

" 

96.00 

11 

Corporal 

96.00 

Mass.  cont.  line 

Ensign 

240.00 

" 

Private 

96.00 
96.00 
96.00 

N.  H.  cont.  line 

Sergeant 

96.00 

" 

Lieutenant 

240.00 

(< 

Private 

96.00 

" 

Captain 

240.00 

Mass.  cont.  line 

Private 

96.00 
96.00 

N,  H.  cont,  line 

96.00 

Mass.  cont.  line 

96.00 

N,  H.  cont.  line 

96.00 

(< 

96.00 

" 

96.00 

<< 

Lieutenant 

240.00 

Mass.  cont.  line 

Private 

96.00 

Conn.  cont.  line 

" 

96.00 

N.  H.  cont.  line 

" 

96.00 

Mass.  cont.  line 

96.00 

When 

placed 

on 

pension 

roll 

Mar. 

26, 

1819 

July 

14, 

1819 

June 

2, 

1818 

Oct. 

6, 

1818 

Feb. 

3, 

1819 

Mar. 

27, 

1819 

Mar. 

16, 

1819 

July 

2, 

1819 

May 

28, 

1819 

July 

6, 

1819 

Sept. 

7, 

1819 

Oct. 

6, 

1819 

May 

20, 

1819 

Sept. 

21, 

1819 

Nov. 

30, 

1819 

Mar. 

11, 

1819 

Apr. 

17, 

1819 

Mar. 

5, 

1819 

Mar. 

11, 

1819 

Apr. 

19, 

1819 

May 

20, 

1819 

July 

21, 

1819 

Nov, 

12, 

1818 

Mar. 

15, 

1819 

Mar. 

17, 

1819 

Apr. 

19, 

1819 

July 

24, 

1819 

Sept. 

6, 

1819 

Sept. 

7, 

1819 

June 

30, 

1818 

Mar. 

5, 

1819 

Apr. 

19, 

1819 

May      1,  1819 


REVOLUTIONARY    DOCUMENTS 


297 


Coimtij  in  the  State  of  New  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. 

May 

7, 

1818 

84 
79 
78 
69 
63* 

Apr. 

1", 

1818 

Died  December  21,  1824. 

May 

21, 

1818 

Suspended  act  May  1,  1820. 

Apr. 

30, 

1818 

74 

Died  December,  1832. 

Apr. 

23, 

1818 

Apr. 

22, 

1818 

77 

May 

20, 

1818 

60 

Died  Aug-ust  21,  1821. 

Apr. 

1, 

1818 

85 

Died  September  14,  1822. 

May 

2, 

1818 

77 

Suspended  act  May  1,  1820.  Eestored  commencing  Feb- 
ruary 13,  1829. 

Apr. 

14, 

1818 

76 

Dropped  act  May  1,  1820.     Eestored  commencing  January 

27,  1829. 

Apr. 

23, 

1818 

72 

Apr. 

13, 

1818 

65 

July 

12, 

1819 

68 

Suspended  act  May  1,  1820. 

Apr. 

27, 

1818 

72 

Died  February  8,  1821. 

Apr. 

8, 

1818 

63 

Suspended  under  act  May  1,  1820. 

Apr. 

27, 

1818 

81 

Died  April  30,  1833. 

Apr. 

13, 

1818 

75 

Apr. 

29, 

1818 

77 
68 

72 

January  11,  1830. 

Apr. 

17, 

1818 

Died  October  1,  1818. 

Apr. 

20, 

1818 

62 

Died  July  17,  1826. 

Apr. 

11, 

1818 

65 

Suspended  act  May  1,  1820. 

Apr. 

18, 

1818 

78 

Died  June  25,  1821. 

May 

16, 

1818 

68 

May 

15, 

1818 

75 

March  24,  1823. 

May 

4, 

1818 

69 

Apr. 

24, 

1818 

83 

Suspended  under  act  May  1,  1820.  Continued  commenc- 
ing June  13,  1829. 

Mar. 

27, 

1818 

62 

Died  August  25,  1822. 

Apr. 

11, 

1818 

59 

Suspended  act  May  1,  1820. 

Apr. 

24, 

1818 

74 

May 

7, 

1818 

62 

Suspended  act  May  1,  1820. 

Apr. 

7, 

1818 

72 

Dropped  act  May  1,  1820.  Eestored  commencing  Janu- 
ary 9,  1829. 

Apr. 

24, 

1818 

62 

Died  January  6,  1820. 

Apr. 

18, 

1818 

79 

Apr. 

14, 

1818 

68 

Died  December  13,  1833. 

June 

IS, 

1818 

73 

Apr. 

24, 

1818 

70 

Suspended  act  May  1,  1820.  Eestored  commencing  No- 
vember 11,  1828. 

298 


BEVOLUTIONARY   DOCUMENTS 


Statement  Shoicing  the  Names,  Bank,  dr.,  of  Persons  Eesiding  in  Strafford 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 
ance 

Description  of  service 

on 
pension  roll 

Peter  Howe 

Private 

96.00 

X.  H.  cont.  line 

May 

15,  1S19 

Nathaniel  Hayford 

96.00 

Mass.  cont.  line 

May 

24,  1819 

Sylvanus  Hall 

96.00 

" 

June 

14,  1S19 

John  Holmes 

96.00 

N,  H.  cont.  line 

June 

11,  1S19 

Ichabod  Horn 

96.00 

« 

July 

6,  1819 

Israel   Hiickins 

96.00 

" 

Sept. 

6.  1819 

Levi  Hutchinson 

96.00 

" 

Dec. 

4,   1819 

William  Hayes 

96.00 

" 

Feb, 

14,  1820 

Richard  Hoit 

96.00 

Mass.  cont.  line 

Aug. 

4,  1820 

Jacob  Hodo-don 

96.00 

" 

Nov, 

29,  1819 

Jonathan  Hilliard 

95.00 

N,  H.  cont.  line 

July 

8,   1825 

Benjamin  Heath 

96.00 

Penn.  cont.  line 

Jan. 

20.   1819 

Andrew  Horn 

96.00 

X,  H.  cont,  line 

May 

1,  1819 

Samuel  Howard 

96.00 

u 

Oct, 

6,  1819 

Robert  Jackson 

96.00 

Mass.  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 

a 

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 

Robert  Littlefield 

((               ' 

96.00 

" 

July 

20,  1819 

Eliphalet   Lord 

96,00 

X\  H.  cont.  line 

Julv 

29,  1819 

Jonathan  Leavitt 

96.00 

t< 

July 

6,  1819 

Benjamin  Lamprey 

96.00 

" 

Jufy 

6,  1818 

Ephraim  Libby 

96.00 

a 

Sept. 

14,  1819 

Abiel  Lee 

96.00 

Mass.  cont.  line 

Sept. 

21,   1819 

Prince  Lane 

96.00 

X.  H,  cont.  line 

Xov. 

6,   1819 

Nathan  Lee 

96.00 

" 

Xov, 

24,   1819 

David   Lang-ley 

96.00 

" 

Oct, 

25,  1821 

Ebenezer  Luce 

96.00 

Mass.  cont.  line 

Sept, 

21,  1818 

Nehemiah  Leavitt 

Corporal 

30.00 
4S.00 

X.  H.  cont.  line 

" 

(( 

96.00 

ti 

July 

8,  1818 

Samuel  B.  Mason 

Lieutenant 

240.00 

« 

Mar. 

17,  1819 

John  Mitchell 

Private 

96.00 

" 

" 

William  Mellen 

" 

96.00 

" 

Apr. 

19,  1819 

REVOLUTIONARY   DOCUMENTS 


299 


Counly  in  the  State  of  New  Hampshire,  IHiO  Have  Been  Inscribed  on  the 
Passed  on  the  ISth  of  March,  IS  18. 


Commencement 
of   pension 


Laws    under    which    they    were    formerly    inscribed    on 
tlie  pension  roll;   and  remarks. 


Apr.  9,  1818 
Apr.  27,  1818 
Apr.  25,  1818 


May 

May 
May 
Apr. 
Apr. 
Apr. 
Apr. 
June 
Apr. 
Mar. 
Apr. 


7,  1818 

25,  1818 
12,  1818 

10,  1818 

8,  1818 
17,  1819 

8,  1818 
16,  1825 

11,  1818 

26,  1818 
14,  1818 


Apr. 

6, 

1818 

Apr. 

22, 

1818 

Apr. 

17, 

1818 

May 

11, 

1818 

Apr. 

25, 

1818 

Apr. 

20, 

1819 

Apr. 

30, 

1818 

Apr. 

17, 

1818 

Apr. 

24 

1818 

Apr. 

14, 

1818 

June 

24, 

1818 

May 

14, 

1818 

Jan. 

6, 

1819 

July 

5, 

1819 

Sept. 

28, 

1819 

Apr. 

25, 

1818 

June 

29, 

1818 

Apr. 

29, 

1818 

Dec. 

28, 

1811 

Apr. 

24, 

1816 

Apr. 

24, 

1818 

Apr. 

11, 

1818 

Apr. 

9, 

1818 

Apr. 

1-i, 

1818 

68 


77 
68 
57 
75 
SO 
71 
84 

74 
67 

83 
55 
65 
93 
80 
68 
55 
75 
61 
68 
75 
56 
71 
68 
70 
75 
66 
80 


69 

74 


Suspended  act  May  1,  1820.  Continued  commencing  De- 
cember 13,  1824.     Died  November  3,  1831. 

Droijped  act  May  1,  1820. .  Restored  commencing-  Febru- 
ary 3,  1824. 

Dropped  act  May  1,  1820.  Restored  commencing-  Febru- 
ary 14,  1828.     Died  July  9,  1830. 

Dropped  act  May  1,  1820.  Continued  commencing  Feb- 
ruary 4,  1829. 

Died  May  9,  1823. 
Suspended  act  May  1,  1820. 
Died  October  10,  1825. 

From  Caledonia  countj',  Vermont,  from  September  4,  1832. 

Transferred  from  York  county,  Maine,  September  4,  1826. 
Died  October  12,  1831. 

Dropped  under  act  May  1,  1S20.  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,  1821. 
Died  August  25,  1826. 

Suspended  act  May  1,  1820. 
Died  September  13,  1831. 
Suspended  act  May  1,  1820. 


Transferred  from  Tolland  count}',  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,   ISIS.     Died 

February    23.    1829. 
Relinquished  for  the  benefit  of  act  May  15,  1828. 

Died  March  30,  1S23, 


300 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Ranlc,  c(-c.,  of  Persons  Residing  in  Strafford 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

NAlfES 

Rank 

Allow- 

Description of  service 

an 

ance 

pension  roll 

Stephen  Meader 

Private 

96.00 

N.  H.  cont.  line 

Apr. 

19,  1819 

Jonathan  Mason 

" 

96.00 

It 

May 

20,  1819 

James  Marden 

" 

96.00 

>( 

May 

24,   1819 

Parker  Morgan 

" 

96.00 

t( 

July 

22,   1819 

Simeon  Mason 

" 

96.00 

X.  H.  cont.  line 

*' 

David  Morrison 

(< 

96.00 

(( 

July 

8,  1819 

Benjamin  Morse  2nd 

<< 

96.00 

^fass.  cont.  line 

Sept. 

13,  1819 

Daniel  Moulton 

" 

96.00 

« 

Sept. 

23,  1819 

Samuel  Morrison 

" 

96.00 

N.  H.  cont.  line 

Feb. 

14,  1820 

William  Morrill 

'• 

96.00 

Mass.  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 

" 

Mar. 

25,  1819 

Joshua  Neal 

" 

96.00 

X.  H.  cont.  line 

Dec. 

3,  1819 

Stephen  Nason 

" 

96.00 

Mass.  cont.  line 

I^Iay 

29,  1820 

George  Nichols 

" 

96.00 

R.  I.  cont.  line 

Sept. 

15,  1823 

Samuel  Nute 

Lieutenant 

240.00 

X.  H.  cont.  line 

May 

1,  1810 

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 

it 

f< 

Thomas  Parshley 

11 

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 

<< 

96.00 

" 

Xov. 

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  Rollins 

" 

96.00 

" 

Xov. 

27,   1818 

Timothy  Ricker 

" 

96.00 

" 

Jan. 

26,  1819 

Joseph  Ricker 

" 

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,  1818 

Apr.  13,  181S 

Apr,  24,  ISIS 

Apr.  23,  ISIS 

Apr.  25,  1818 

Apr.  21,  1818 

May  28,  1818 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


62 
68 
68 
68 
69 

65 

88 


Apr. 

25, 

ISIS 

79 

Apr. 

23, 

ISIS 

77 

Apr. 

25, 

1818 

83 

May 

15, 

1819 

72 

Apr. 

22, 

1818 

79 

Nov. 

8, 

1827 

81 

Apr. 

9, 

181S 

75 

Apr. 

14, 

ISIS 

68 

May 

8, 

ISIS 

71 

Aug-. 

6, 

1S23 

76 

Mar. 

23, 

ISIS 

81 

Apr. 

21, 

1818 

80 

Apr. 

13, 

1818 

76 

Apr. 

27, 

1818 

71 

Apr. 

24, 

1S18 

65 

Apr. 

16, 

1818 

73 

Apr. 

4, 

1818 

78 

Apr. 

14, 

1818 

67 

Apr. 

20, 

1818 

70 

77 

Apr. 

13, 

1818 

77 

Apr. 

25, 

1818 

68 

Apr. 

23, 

1818 

74 

Apr. 

4, 

1818 

71 

July 

26, 

1819 

75 

Apr. 

9, 

1818 

72 

Apr. 

30, 

1819 

68 

Apr. 

11, 

1818 

76 
75 

Apr. 

3, 

1818 

75 

Apr. 

7, 

ISIS 

75 

Apr. 

28, 

1818 

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,  1S31.     Died  Aug.  16,  1S33. 


Died  May  12,  1828. 

Suspended  under  act  May  1,  1S20.     Restored  commencing 
February  10,  1829, 

Died  December  3,  1829. 


Died  May  21,  1S32. 
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,  1S23. 
Died  April  20,  1830. 
Died  March  28,  1829. 


Restored    commencing 


Died  January  13,  1832. 

From  Oxford  countj^  Maine,  September  4,  1826. 


Died  July  22,  1825. 


302 


REVOLUTION AKT    DOCUMENTS 


Statement  Showing  the  Names,  Bank,  d'-c,  of  Persons  Residing  in  Strafford 

Pension  List  utider  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Eaxk 

Allow- 

Description of  service 

on 

ance 

pension    roll 

John  Kobinson 

Private 

96.00 

N.  H. 

eont.  line 

Apr, 

19,  1S19 

George   Eoberts 

Mariner 

96.00 

Continental  navy 

June 

18,   1S19 

John  Eoberts,  3rd 

" 

96.00 

" 

Apr. 

19,   1819 

Xathan  Euss 

Private 

96.00 

Mass 

cont.  line 

June 

5,   1819 

^Michael  Eyan 

" 

96.00 

Continental  navy 

Apr, 

19,   1819 

Benjamin  Eoberts 

** 

96.00 

N.  H. 

cont.  line 

Sept, 

20,   1819 

Georg-e  Eicker 

" 

96.00 

" 

Oct. 

6,   1819 

Eeuben  Eicker 

" 

96.00 

" 

(( 

Nathan  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,  182-4 

Noah    Eobinson 

Lieutenant 
Captain 

120.00 
136.00 
240.00 

N.  H. 

cont.  line 

June 

14,   1819 

Jeremiah  Smith 

Private 

96.00 

" 

Oct, 

6,   181S 

John   Smith 

" 

96.00 

" 

Mar, 

5,   1819 

Jacob  Sinclair 

Sergeant 

96.00 

" 

" 

Nathaniel  Sabine 

Private 

96.00 

Mass. 

cont.  line 

Mar, 

11,   1819 

Eli    Sumner 

Sergeant 

96.00 

" 

Mar, 

17,   1819 

John   Spiller 

Private 

96.00 

" 

Mar, 

26,  1819 

Samuel  Sawyer 

" 

96.00 

N.  H. 

cont.  line 

Apr. 

19,   1819 

Benjamin    Sleeper 

" 

96.00 

" 

May 

20,   181& 

Edward  Smith 

" 

96.00 

" 

May 

24,  1819 

James  Sanborn 

'• 

96.00 

" 

Apr, 

24,   1819 

Valentine  Sargent 

" 

96.00 

" 

t( 

Jacob   Smith 

" 

96.00 

it 

June 

18,  1819 

Samuel  Small 

" 

96.00 

" 

" 

John  Starbird 

Ensign 

240.00 

" 

July 

21,  1819 

Samuel  Stackpole 

Lieutenant 

240.00 

" 

July 

23,  1819 

John  Shores- 

Private 

96.00 

^fass. 

cont.  line 

Sept, 

6,  1819 

Jonathan  Smart 

" 

96.00 

N.  H. 

cont.  line 

" 

Benjamin   Stephens 

{I 

96.00 

IMass. 

cont.  line 

Sept, 

15,  1819 

William  Shores 

Seaman 

96.00 

Navv 

continental 

Oct. 

12,  1819 

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,   1819 

William  Twombly 

Ensign 

240.00 

N.  H. 

cont.  line 

June 

2,   ISIS 

REVOLUTIONARY    DOCUMENTS 


303 


County  in  tlie  State  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  18th  of  31  arch,  ISIS. 


Commencement 

-Veres 

Laws    under    which    they    were    formerly    inscribed    on 

of 

pension 

-*&^^ 

the  pension  roll;   and  remarks. 

Apr. 

23,  1S18 

7C 

Apr. 

20,  1819 

65 

Apr. 

20,  181S 

75 

Suspended  under  act  May  1,  1820. 

Apr. 

6,   1818 

SO 

Apr. 

1,   1S18 

70 

Apr. 

4,  1818 

76 

Dropped  under  act  May  1,  1820.  Eestored  commencinq' 
February  5,  1829.     Died  April  3,  1830. 

Apr. 

11,   1818 

66 

Died  January  6,  1826. 

70 

Suspended  under  act  May  1,  1820.  Eeinstated  July  17, 
1821. 

Apr. 

29,   1818 

80 

Apr. 

24,  1818 

60 

Died  May  12,  1824. 

Jan. 

6,  1824 

70 

Transferred  from  York  county,  Maine,  September  4, 
1823. 

Oct. 

23,   1806 

March  3,  1807.     Invalid  pension. 

Apr. 

24,   1816 

56 

Increased  by  act  April  24,  1816. 

Apr. 

23,   1818 

Eelinquished  for  the  benefit  of  act  March  IS,  1818.  Died 
February  10.  1827. 

Apr. 

28,  1818 

67 

Died  June' 2,  1828. 

Apr. 

30,  1818 

69 

Apr. 

4,   1818 

65 

Suspended  act  May  1,  1820. 

Apr. 

14,   1818 

63 

Died  August  20,  1825. 

Apr. 

16,  1818 

68 

Apr. 

29,   1818 

68 

Died  June  15,  1819. 

Apr. 

14,   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,  1820. 

Apr. 

4,   1818 

75 

Died  June  4,  1829. 

Apr. 

21,   1818 

82 
78 
70 

Died  December  1,  1826. 

Apr. 

1,  1818 

Apr. 

16,   1818 

83 

Died  July  IS,  1823. 

[May 

12,  1818 

76 

Apr. 

9,   1818 

85 

Apr. 

13,   1818 

63 

Died  October  25,  1S24. 

Apr. 

21,  1S18 

78 

Apr. 

29,   1818 

84 

Died  January  7,  1832. 

Sept. 

16,  1820 

83 

Died  January  4,  1823. 

May 

11,   1818 

76 

Transferred  from  Oxford  county,  Maine,  from  Septem- 
ber 4,   1827. 

Apr. 

9,   1818 

82 

Dropped  under  act  May  1,  1820.  Eeinstated  March  1, 
1822.     Died  May  31,  1832. 

Apr. 

11,  1818 

75 

304 


REVOLUTIONARY    DOCUMENTS 


Statement  Showing  the  Names,  Bank,  <S:c.,  of  Persons  Residing  in  Strafford 

Pension  List  under  the  Act  of  Congress 


Names 


Description  of  service 


William  Taylor 
Samuel  Thompson 
Samuel  Thompson   2nd 
Ephraim  Tibbetts 

David    Thompson 
William   Thorns 

Weymouth  Wallace 


Enoch   Wing-ate 
John  Wadleig-h 
Benjamin  Wakeley 
Matthias  Welsh 
Caesar  Wallace 
Benjamin  Wallace 
John  Watson 

James  Wilkinson 
Phineas  Wentworth 
Joseph  Weed 
Silas    White 
Jonathan  Whitehouse 
Joseph  White 
Stephen  Webster   2nd 
Leonard  Weeks 

James  Worcester 
Daniel  Wingate 
Elijah  Witham 
Alden  Washbourne 
Mark  Wiggin 
Andrew  Whitcher 

Charles   Willey 
Francis  Walls 
William  Warren 
Nathaniel  W^adleigh 
John    Watson    2nd 
Joseph  York 
Samuel  York 
Samuel  Yeaton 
Jonathan   Younff 


Private 


Corporal 


96.00 
96.00 
96.00 
96.00 

96.00 


N.  H.  cont.  line 

Conn.  cont.  line 
N.  H.  cont.  line 


Mass.  cont.  line 


30.00     N.  H.  cont.  line 
48.00 


96.00 
48.00 
96.00 
96.00 
96.00 
96.00 
96.00 
96.00 
96.00 
96.00 


Private 

96.00 

" 

96.00 

«' 

96.00 

t( 

96.00 

" 

96.00 

» 

96.00 

" 

96.00 

" 

96.00 

<( 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

Captain 

240.00 

Private 

96.00 

« 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

" 

96.00 

II 

96.00 

" 

96.00 

Conn.  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 

n 

Mass.  cont.  line 
N.  H.  cont.  line 

Mass.  cont.  line 


When    placed 

on 
pension    roll 


Oct.  6,  1818 

Mar.  17,  1819 

Apr.  21,  1819 

July  2,  1819 

Sept.  9,  1820 

Feb.  10,  1819 


June 

30, 

1818 

Sept. 

23, 

1818 

Nov. 

28, 

1818 

Dec. 

7. 

1818 

Dec. 

10, 

1818 

Mar. 

5. 

1819 

Mar. 

11, 

1819 

Apr. 

19, 

1819 

June 

14, 

1819 

July 

22, 
« 

1819 

July 

6, 

1819 

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  tlie  Slate  of  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Passed  on  the  IStli  of  March,  ISIS. 


Commencement 

Vo^es 

Laws    under    which    they    were    formerlj-    inscribed    on 

of 

pension 

-IjjCO 

the  pension  roll;  and  remarks. 

Apr. 

11 

,  1818 

63 

Suspended  act  May  1,  1820. 

Apr. 

24 

1818 

70 

May 

5 

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. 

Ajir. 

24 

1816 

Increased  by  act  April  24,  1816.  Relinquished  for  the 
benefit  of  act  March  IS,  1S18,  and  dropped -under  act 

Apr. 

2.5 

1818 

75 

May    1,    1820,    and    restored    to    invalid    roll.     Dropped 

Mar. 

4 

1820 

invalid   roll  and  restored   to  Revolutionary  roll  under 

Feb. 

7 

1829 

act  May  1,  1823. 

Apr. 

7 

1829 

74 

Died  August  4,  1S2S. 

Apr. 

11 

1829 

70 

Apr. 

4 

1829 

91 

Died  Xovember  16,  1827. 

Apr. 

16 

1829 

76 

Apr. 

23 

1829 

97 

Apr. 

24 

1829 

69 

Died  December  10,  1S23. 

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,   182S. 

May 

13 

1818 

80 

May 

12 

1818 

75 

Apr. 

21 

1818 

73 

May 

12 

1818 

69 

June 

11 

1818 

86 

Died  January  20,  1827. 

Apr. 

17 

1818 

75 

Transferred  to  Maine  from  September  4,  1821.  Retrahs- 
ferred  from  York  count}',  Maine,  March  4,  1826. 

Apr. 

21 

1818 

68 

Suspended  act  May  1,  1820. 

Apr. 

4 

1818 

65 

Suspended  act  May  1,  1820. 

Apr. 

27 

1818 

65 

Suspended  act  May  1,  1820. 

May 

2 

1818 

75 

Died  February  23.^  1821. 

Sept. 

9 

1819 

75 

Suspended  act  Maj^  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. 

14 

1818 

68 

30fi 


REVOLUTIONARY   DOCUMENTS 


Statement  Showing  the  Names,  Banl-,  cfr.,  of  Persons  Besiding  in  Sullivan 

Pension  List  under  the  Act  of  Congress 


Annual 

When 

placed 

Names 

Rank 

Allow- 

Description of  service 

on 

ance 

pension  roll 

Daniel  Adams 

Private 

96.00 

N.  H.  cont.  line 

June 

18,  ISlf 

Samuel  Abbott 

" 

96.00 

Mass.  cont.  line 

Nov. 

1,   181f 

Timothy'  Bruce 

" 

96.00 

t< 

Jan. 

20,  181f 

Nathan   Bolster 

" 

96.00 

" 

Jan. 

26,  1S2( 

Clement    Corbin 

'* 

96.00 

Conn.  cont.  line 

June 

30,  1815 

Jonathan  Clark 

" 

96.00 

^lass.  cont.  line 

Mar. 

5,  isie 

Benjamin  Cnttino- 

" 

96.00 

Conn.  cont.  line 

Feb. 

9,   1S2( 

Nathaniel  Challis 

" 

96.00 

Mass.  cont.  line 

May 

14,  183( 

John   Clark 

" 

96.00 

N.  H.  cont.  line 

Dec. 

21,   183] 

Edward  Dame 

" 

96.00 

it 

Dec. 

31,  182: 

Samuel  Endicott 

Surg,  mate 

240.00 

Mass.  cont.  line 

Sept. 

7,  182( 

Joseph  Felt 

Private 

96.00 

" 

Mar. 

5,  181J 

Ebenezer  Fielding 

" 

96.00 

N.  H.  cont.  line 

Aug. 

3,   181? 

Asa   Holden 

*' 

96.00 

Mass.  cont.  line 

Jiine 

17,   1S1( 

Obed  Lamberton 

" 

96.00 

Conn.  cont.  line 

" 

Joel  McGregory 

*' 

96.00 

" 

Nov. 

18,  1811 

John  Priest 

Sergt.  Major 

96.00 

it 

:May 

22,  ISli 

James  Pelts 

Private 

96.00 

Mass.  cont.  line 

July 

8,  1815 

Joseph  Pullen 

" 

96.00 

(C 

Mav 

20,  181' 

Lemuel   Eoyoe 

Sergeant 

96.00 

N.  H.  cont.  line 

Nov. 

12,  181. 

Thomas  Eogers 

Private 

96.00 

" 

Julv 

19,  182( 

Howard  Keed 

" 

96.00 

Mass.  cont.  line 

Oct. 

2,  181< 

Reuben    Saunderson 

Lieutenant 

240.00 

Conn.  cont.  line 

Sept. 

23,  181J 

Samuel  Sisco 

Private 

96.00 

N.  H.  cont.  line 

Nov. 

12,  181i 

Caleb   Smart 

" 

96.00 

" 

Apr. 

21,  181< 

Amos  Smith 

" 

96.00 

Mass.  cont.  line 

June 

5,  181< 

Abraham    Shattuck 

" 

96.00 

Conn.  cont.  line 

Oct. 

12,  181< 

Daniel  Stearns 

" 

96.00 

N.  H.  cont.  line 

Sept. 

6,  ISK 

Samuel  Stearns 

" 

30.00 

Mass.  cont.  line 

« 

" 

48.00 

" 

« 

" 

96.00 

" 

Sept. 

9.   1S1< 

Moses  Wright 

" 

96.00 

a 

May 

28,   1815 

Jacob  Wright 

(( 

96.00 

" 

Sept. 

18,   181< 

William  Williams 

" 

96.00 

" 

Dec. 

8,   182? 

Jacob  Youngman 

(( 

96.00 

N.  H.  cont.  line 

Jan. 

20,  1811 

Thomas    Young 

K 

96.00 

Mass.  cont.  line 

June 

17,  181' 

REVOLUTIONARY    DOCUMENTS 


307 


County  in  the  State  of  New  Hampsliire,  IV/iO  Have  Been  Inscribed  on  the 
Passed  on  the  IStli  of  March,  1818. 


Commencement 
of  pension 


Laws    under    which    they    were    formerly    inscribed    on 
the  pension  roll;   and  remarks. 


May 

Sept. 

Apr. 

Oct. 

May 


Jan. 
May 
Dec. 
Oct. 
Oct. 
Apr. 

Apr. 
May 

Apr. 
Oct. 

Apr. 
Apr. 

June 
Apr. 
Apr. 
Sept. 
Apr. 
Apr. 
May 

Oct. 

Apr. 

July 

Mar. 

Apr. 

June 

May 


4,  1818 
21,  1819 
IT,  ISIS 
29,  1819 

6,  1818 


May   14,  1818 


4,  1819 

4,  1830 

24,  1831 
21,  1S23 
21,  1818 

25,  ISIS 

6,  1818 
19,   1819 

8,   1818 

19,  1819 

30,   1818 

20,  1818 

8.  1818 
20,  1818 

1,  ISIS 
4,   1819 

25,   1818 

30,  1818 

6,   1818 

30,   181S 

11,  1818 

12,  1S20 
20.  1808 
24,  1816 

9,  1818 

2,  1818 


July        6,   1819 


Nov. 
Apr. 


24,   1829 
24,   1818 


Apr.        8,  1818 


80 
79 
75 
76 
76 
69 

74 
71 

69 

SO 


78 


68 
79 


78 
SI 

67 
74 
76 


68 
69 


84 
SO 


Dropped  under  act  May  1,  1820. 

Dropped  under  act  May   1,  1820.     Restored  commencini? 

:\ray  6,  1S23. 
Dropped  under  act  May  1,   1S20.     Restored  commencing 

February  20,  1S29. 


Dropped  under  act  Maj^  1,   1S20.     Restored  commencing 

August  14,  1823. 
Transferred  from  Vermont  September  4,  1826. 
Dropped   under  act  May  1,   1820.     Restored  commencing 

March  10,  1832. 

Suspended  under  act  Maj-  1,  1820.     Restored  commencing 
February  12,  1829. 

Suspended  under  act  Maj'  1,  1820.     Restored  commencing 
January  1,  1825. 


Transferred  from  York  county,  Maine,  September  4,  1S23. 
Transferred  from  Vermont  from  September  4,  1S29. 
Died  December  31,  1822. 

Suspended  under  act  May  1,  1820.     Restored  commencing 

September  24,   1823. 
Suspended  act  May  1,  1820. 


April  27,  1810.     Invalid  pension. 

Increased  by  act  April  24,   1816. 

Relinquished  for  the  benetit  of  act  March  18,  1818. 

Suspended  under  act  May  1,  1820.     Restored  commencing 

March  15,   1830. 
Suspended  under  act  May  1,  1820.     Restored  commencing 

February  20,  1829, 

Dropped   xnider  act  May  1,   1820.     Restored  commencing 

December  10,  1831. 
Suspended  under  act  May  1,  1S20.     Restored  commencing 

April  9,  1S23. 


308 


KEVOLUTIONARY   DOCUMENTS 


Statement   Sliowing   the   Names,   Eaiil',   d-c,    of   Persons   Eesiding   in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description   of  service 

Tchabod  Abbe 

Private 

39.32 

N.  H.  cont.  line 

Moses    Alden 

" 

23.33 

Mass.  cont.  line 

Philip  Atwood 

" 

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 

N.  H.  cont.  line 

Joseph  Brown 

Corp.  &  Priv. 

55.55 

N.  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.  Boynton 

Artificer 

43.33 

Mass.  militia 

Rnfus  Ballon 

Private 

23.33 

N.  H.  militia 

John  P.  Blake 

Sergeant 

37.49 

" 

Jacob  Blodgett 

Private 

30.66 

" 

Job   Brooks 

" 

20.99 

Mass.  militia 

William   Barron 

" 

23.33 

N.  H.  militia 

John  Britton 

" 

20.55 

Mass.  cont.  line 

James  Brewer 

Lieutenant 

106.66 

N.  H.  cont.  line 

Jacob  Baldwin 

Private 

37.34 

N.  H.  militia 

Oliver   Brown 

" 

80.00 

N.  H.  cont.  line 

Thomas    Baker 

" 

34.99 

Mass.  militia 

Benjamin  Barker 

" 

33.33 

" 

Samuel  W.  Bowker 

Sergeant  &c. 

93.33 

" 

Samuel  Bassett 

Fifer 

34.35 

N.  H.  cont.  line 

Timothy  Bancroft 

Private 

23.33 

Mass.  militia 

Levi  Blood 

Priv.  &  Corp. 

82.29 

N.  H.  militia 

William  Clark 

Private 

96.00 
80.00 

Mass.  cont.  line 

Ebenezer  Carpenter 

Sergeant  &c. 

65.00 

N.  H.  cont.  line 

Alpheus  Crosby 

Private 

50.66 

'* 

Elijah  Cooper 

" 

30.00 

*' 

Benjamin  Carpenter 

" 

20.00 

<( 

David  Carpenter 

" 

80.00 

Continental  militia 

Enoch  Cummings 

" 

34.87 

N.  H.  cont.  line 

Samuel   Corey 

" 

47.98 

Mass.  militia 

Daniel  Cummings 

Priv.  &  Corp. 

63.33 

" 

John   Curtis 

Priv.  &  Sergt. 

31.27 

N.  H.  cont.  line 

Moses    Cutting 

Private 

33.33 

Miass.  cont.  line 

Jacob  Curtis 

Sergeant  &c. 

70.64 

N.  H.  cont.  line 

Nathan  Capron 

Private 

29.34 

N.  H.  militia 

Benjamin   Crooker 

" 

70.10 

Mass.  militia 

John    Curtis 

" 

80.00 

Vermont  militia 

REVOI-UTIOXARY   DOCUMENTS 


309 


CJicsJtire  County,  New  Hampshire,   Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1832. 


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. 

7,  1832 

Mar. 

4,  1831 

78 

Dec. 

7,  1832 

" 

74 

Feb. 

2,  1833 

" 

78 

Apr. 

13,  1833 

" 

73 

Apr. 

5,   1833 

" 

81 

Nov. 

12,  1818 

Apr. 

10,   ISIS 

81 

March  18,  1818. 

July 

'9,   1832 

Mar. 

4,   1831 

Died  July  23,  1S33. 

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 
« 

i( 

81 

77 
69 
85 

Apr. 

15,  1833 

" 

89 
74 

Apr. 

8,   1833 

» 

4   < 

Jnne 

6,  1833 

" 

77 

May 

23,  1833 

" 

84 

Sept. 

24,   1833 

" 

74 

Jan. 

23,   1834 

" 

80 

Jan. 

9,  1834 

" 

74 

Oct. 

2,   1832 

" 

1  I 

Jan. 

10,   1819 

Mar. 

29,   1S19 

75 

March  18,  1818. 

Sept. 

20,   1832 

Mar. 

4,   1831 

Jan. 

21,  1831 

" 

90 

Jan. 

10,  1833 

71 

Jan. 

15,  1833 

jj 

88 

Died  March  4,  1833. 

Nov. 

20,   1832 

,< 

76 
75 
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 


REVOLUTIONARY   DOCUMENTS 


Statement    Shou'ing    the   Names,    Tia)il',    cCr.,    of    Persons    Residing    in 

Pension  List  under  Act  of 


Annual 

Names 

Eank 

Allow- 
ance 

Description   of  service 

Elisha  Chamberlain 

Private 

2fi.f)6 

Mass.  militia 

Joshua  Chadwick 

" 

.^0.00 

N.  H.  militia 

Joseph   Cutler 

Sergeant 

38.20 

" 

Francis    Cook 

Private 

43.P.3 

^[ass.  militia 

Samuel  Comstock 

" 

61.67 

N.  H.  militia 

Oliver  Damon 

" 

26.66 

M'ass.  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 

40.88 

Mass.  militia 

Alpheus   Davis 

" 

40.00 

" 

Isaac  Davis 

Fifer 

74.00 

" 

Darius  Daggett 

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 

" 

."1.66 

Mass.  cont.  line 

Moses  Eaton 

" 

20.33 

N.  H.  militia 

Thomas  Edwards 

" 

26.66 

Vermont  militia 

William  Emery 

" 

31.98 

X.  n.  militia 

John  Erskine 

" 

24.99 

Moss.  cont.  line 

Peter    Fletcher 

" 

30.00 

^lass.  militia 

David   French 

" 

33.11 

N.  H.  cont.  line 

Matthias   Felton 

" 

30.00 

M}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 

Mbss.  cont.  line 

Abner   Foster 

" 

30.00 

Mass.  cont.  mil. 

Luna  Foster 

" 

30.00 

N.  H.  cont.  line 

James  Gibson 

u 

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 

Mass.  cont.  line 

EEVOLUTIONARY    DOCUMENTS 


311 


Cheshire   County,   New   Ilampshire,    ^Y^lo   Have   Been  Inscribed  on   the 
Congress  Passed  June  7,  1S32. 


When 

placed 

Commencement 

Laws  under  which  they  were 

for- 

an 

Ages 

merly  inscribed"  on  the  pen- 

pensi 

on   roll 

of  p 

ension 

sion  roll;  and  remarks. 

Apr. 

6,   1833 

Mar. 

4,  1831 

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. 

25,   1833 

' 

SO 

82 

Feb. 

25,   1833 

78 

77 

Mar. 

15,   1833 

4< 

73 

78 
74 

Apr. 

15,   1833 

86 

i3ept. 

27 

1819 

June    2 

3,   1818 

75 

March  18,  1818. 

Sept. 

22 

1832 

Mar. 

4,   1831 

Nov. 

20 

1832 

78 

Feb. 

28 

1833 

' 

73 

Mar. 

8 

1833 

' 

81 

Dec. 

4 

1832 

' 

77 

Apr. 

5 

1833 

( 

June 

6 

1833 

' 

82 

Nov. 

20 

1832 

' 

71 

78 
78 

JS^ov. 

24 

1832 

. 

May 

19 

1820 

Dee. 

6,   1819 

76 

March  IS,  1813. 

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 

Aug.     1 

4,   1819 

83 

March  18,  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 

So 

Nov. 

4 

1832 

87 

Oct. 

20 

1832 

72 

312 


REVOLUTIONARY   DOCUMENTS 


Statement   Showing    the   Names,   EanJc,   &c.,   of   Persons   Fcsiding    in 

Pension  List  under  Act  of 


Annual 

NAirFS 

Rank 

Allow- 
ance 

Description  of  service 

Ebenezer  Hemenway 

Private 

50.00 

Mass.  militia 

Edward  Holman 

" 

20.00 

" 

John  Harris 

" 

40.00 

Conn.  cont.  line 

Elisha    Huntley 

" 

20.00 

N.  H.  cont.  line 

Noah   Hardy 

" 

47.43 

" 

Elias  Hemenway 

" 

56.00 

N.  H.  militia 

Benjamin  Hastings 

u 

96.00 
50.00 

Mass.  cont.  line 

William  Hutehins 

Sergeant 

44.32 

N.  H.  cont.  line 

Jeremiah  Howard 

Priv.  &  Sergt. 

40.00 

Cont.  militia 

Benjamin  Howard 

Private 

35.33 

Mass.  cont.  line 

Levi   Hancock 

" 

36.99 

Mass.  militia 

Joshua   Harrington 

Priv.  &  Sergt. 

27.16 

N.  H.  cont.  line 

Joseph  Henry 

Priv.  &  Sergt. 

64.96 

Mass.  cont.  line 

Joseph  Howard 

Private      [art. 

23.33 

Mass.  militia 

William  Hunt 

" 

64.66 

" 

Francis  Henry 

" 

30.68 

^Mass.  cont.  line 

Timothy    Hoskins 

n 

68.53 

Mass.  militia 

Isaac  Hall 

<( 

44.62 

Mass.  cont.  line 

Comfort  Healey 

" 

23.33 

Mass.  militia 

Xathan  Hunt 

a 

36.67 

Mass.  cont.  line 

Ebenezer   Herrick 

" 

31.33 

" 

Caleb  Howe 

it 

41.67 

N.  H.  militia 

Zebulon  Hodges 

" 

56.65 

Mass.  state  troops 

John  Joslin 

Sergeant 

96.00 
120.00 

Mass.  cont.  line 

Moses  Johnson 

Lieut.,  &e. 

205.74 

" 

Asa  Jones 

Private 

96.00 

(( 

" 

" 

80.00 

« 

Nathaniel  Joslin 

" 

20.00 

Mass.  militia 

Peter   Joslin 

(( 

41.33 

Mass.  cont.  line 

Ebenezer  Jaquith 

" 

20.00 

Mass.  militia 

Artemas  Knight 

Lieutenant 

400.00 

Mass.  cont.  line 

Joshua  Kittredge 

Private 

30.00 

N.  H.  militia 

Ichabod  Keith 

" 

96.00 

Mass.  cont.  line 

" 

it 

80.00 

u 

Benjamin  Kemp 

Priv.   of   artil- 

lery&  infantry 

29.16 

N.  H.  cont.  line 

Elijah   Knight 

Private 

143.33 

Vermont  militia 

Thomas    Kilton 

" 

20.00 

Mass.  militia 

Asaph   Lane 

" 

40.00 

Mass.  state  troops 

Samuel  Lane 

it 

30.00 

N.  H.  cont.  line 

Enos  Lake 

" 

50.00 

iC 

KEVOLUTIONARY   DOCUMENTS 


313 


Cheshire   County,  New  Hampshire,   ^Yllo  Have  Been  Inscribed  on   the 
Congress  Passed  June  7,  1832. 


Wten  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 
76 

72 

June 

17, 

1819 

Apr. 

29,  1819 

March  IS,  1818. 

Feb. 

19, 

1833 

Mar. 

4,  1831 

84 

Feb. 

25, 

1833 

'" 

78 
75 

Nov. 

30, 

1832 

(1 

73 

79 
79 

Mar. 

5, 

1833 

i( 

SO 

Mar. 

6, 

1833 

" 

67 

Died  Nov.  15,  1832. 

Apr. 

5, 

1833 

(( 

80 

Apr. 

3, 

1833 

<( 

81 

Apr. 

5, 

1833 

" 

73 

June 

6, 

1833 

<« 

71 

Transferred        from        Caledonia 
county,   Vermont,   from  March 
4,  1S34,  on  April  21,  1834. 

Aug. 

3, 

1833 

« 

74 

June 

6, 

1833 

<( 

75 

Feb. 

25, 

1834 

(t 

76 

Died  September  10,  1833. 

Jan. 

9, 

1834 

" 

76 

May 

22, 

1820 

Feb. 

29,  1S20 

76 

March  18,  1818. 

July 

21, 

1832 

Mar. 

4,  1831 

Jan. 

24, 

1833 

" 

93 

Sept. 

6, 

1819 

July 

1,  1819 

75 

March  IS,  1818. 

Feb. 

5, 

1833 

]Mar. 

4,  1831 

Feb. 

18, 

1833 

" 

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  IS,  1818. 

Nov. 

20, 

1832 

Mar. 

4,  1831 

Mar. 

6, 

1833 

« 

73 

Mar. 

8, 

1833 

" 

77 

Feb. 

20, 

1834 

(( 

82 

Feb. 

25, 

1833 

" 

75 

Aug. 

3, 

1833 

" 

77 

314 


EEVOLUTIONAKY    DOCUMENTS 


Stateme-nt    SJiowing    {lie   Names,    Bcuik,    &c.,   of    Persons   Eesiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description'  of  service 

Daniel  Marsh 

Private 

80.00 

N.  H.  cont.  line 

Constant  Merrick 

" 

26.66 

Mass.  militia 

Isaac   Miller 

" 

43.33 

Mass.  cont.  line 

Timothy  Metcalf 

Priv.,  Corp.,  & 

Sergeant 

90.00 

" 

Joseph   Mason 

Sergeant 

112.00 

<t 

Hng-h  Mason 

I*rivate 

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  Nims 

(( 

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 

"         fner 

27.32 

N.  H.  militia 

Richard  Phillips 

Priv.  &  mari- 

66.77 

Mass.  militia 

Asa  Porter 

Priv.  &  Sergt. 

48.33 

N.  H.  militia 

William  Parker 

Corporal 

88.00 

Mass.  cont.  line 

Silas  Perry 

Private 

37.87 

n 

Gideon   Phillips 

" 

80.00 

(t 

Nahum  Parker 

Corp.  &  Priv. 

51.34 

« 

Ebenezer  Potter 

Priv.,   Corp.,  & 

■Sergt. 

59.75 

(C 

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. U 

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 

a 

David  Rice 

" 

23.22 

Mass.  militia 

William   Richardson 

(( 

40.33 

a 

Thomas  P.  Richardson 

" 

43.88 

<( 

Jonathan  Robinson 

Sergt.  &  Priv. 

51.67 

a 

Josiah   Robbins 

Private 

66.66 

a 

Aquilla  Ramsdell 

" 

66.66 

Mass.  cont.  line 

Laban   Ripley 

" 

36.67 

" 

Josiah  Rice 

<t 

22.33 

Mass.  militia 

REVOLUTIONARY    DOCUMENTS 


315 


Cheshire   County,  New  Hampshire,    Who   Have   Been  Inscribed  on   the 
Congress  Passed  June  7,  1S32. 


When    placed 
on 

Commencement 

Ag-es 

Laws  under  which  they  were 
merly  inscribed  on  the  pen- 

for- 

pension  roll 

of  pension 

sion  roll;  and  remarks. 

Nov.    28,  1833 

Mar.       4.  1S31 

68 

Feb.     11,  1833 

74 

Feb.     19,  1833 

80 

Mar.      6,  1833 

79 

Mar.      5,  1833 

83 

Died  February  18,  1834. 

Feb.     28,  1833 

74 

Apr.     24,  1833 

78 

Apr.       3,  1833 

79 

Jnne    25,  1834 

Feb.       8,  1833 

74 

Jan.     23,  1833 

75 

Nov.     27,  1832 

82 

Feb.     19,  1833 

80 

Jan.       9,  1834 

70 

Dec.     14,  1832 

83 

Died  December  7,  1832. 

Dec.     20,  1832 

78 

Feb.     19,  1832 

72 

i< 

79 

Feb.     25,  1833 

78 

Jan.     21,  1834 

77 

Feb.       4,  1833 

79 

Nov.     27,  1832 

71 

Nov.     26,  1832 

72 

May     10,  1833 

74 

Mar,      6,  1833 
« 

83 
75 

82 

Mar.      5,  1833 

Apr.       8,  1833 

77 

June    13,  1833 

71 

Oct.      10,  1833 

78 
71 
73 

Oct.      24,  1833 

Jan.     23,  1834 

85 

Nov.       7,  1832 

74 

82 

Feb.     25,  1833 

Dec.     28,  1832 

75 

Feb.     21,  1833 

74 

Feb.       4,  1833 

81 

Feb.     28,  1833 

72 
77 
75 

Apr,     15,  1833 

(t 

80 

Died  February  2,  1834. 

316 


REVOLUTIONARY   DOCUMENTS 


Statemmt   Showing    the   Names,   Ratik,   &c.,   of   Persons   Residing    in 

Pension  List  under  Act  of 


Names 


Rank 


Annual 
Allow- 
ance 


Description   of  service 


William  Eixford 

Private 

78.77 

Mass.  cont.  line 

Moses  Rider 

" 

30.66 

" 

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 

" 

Samuel  Scripture 

" 

80.00 

IST.  H.  cont.  line 

Asa  Severance 

, , 

31.78 

N.  H.  militia 

Abiatha  Shaw 

Mus.  &  Sergt. 

73.67 

" 

Benjamin   Sawyer 

Private 

46.66 

]V.  H.  cont.  line 

Timothy  Skinner 

t( 

70.00 

Mass.  militia 

Ivory  Soule 

" 

21.32 

" 

Hezekiah  Scott 

" 

41.45 

N.  n.  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 

i( 

50.00 

it 

Eleazar  Stoddard 

<( 

26.66 

N.  H.  cont.  line 

Abner   Smith 

" 

33.33 

Conn.  cont.  line 

Ivory  Snow 

ti 

56.66 

N.  H.  militia 

Solomon  Sawtell 

" 

80.00 

Mass.  state  troops 

Benjamin   Thatcher 

f( 

96.00 

]Sr.  H.  cont.  line 

i« 

'« 

80.00 

" 

Elisha  Towne 

(< 

34.65 

Mass.  cont.  line 

Benjamin  Tolman 

a 

36.66 

N.  H.  cont.  line 

Ebenezer  Tolman 

(1 

53.33 

" 

Daniel  Thaver 

" 

43.33 

Mass.  cont.  line 

Abel  Twitchell 

" 

20.00 

Mass.  militia 

John  Tozier 

" 

76.66 

X.  H.  militia 

John  Tao-g-art 

Sergt.  &  Ens. 

90.00 

N.  H.  cont.  line 

Henry  Thayer 

Private 

26.60 

Mass.  cont.  line 

Xathan   Twininsf 

(( 

80.00 

E.  I.  state  troops 

David  Townsend 

i( 

33.55 

X.  H.  militia 

Pompey  Woodward 

" 

56.66 

Mass.  militia 

Thomas  Whipple 

i( 

22.33 

•' 

David  Woolley 

« 

60.00 

,      Mass.  cont.  line 

Joel  Whitney 

" 

20.00 

" 

Peter  Wilder 

t( 

20.00 

Mass.  militia 

Benjamin  Wood 

(< 

20.00 

" 

David  Winchester 

" 

21.66 

" 

Abel  Walker 

«( 

20.00 

" 

EE VOLUTION ARV    DOCUMENTS 


317 


Cheshire   County,  New  Hampshire,   Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1S32. 


When  placed 

on 
pension  roll 


Commencement 
of  pension 


June  4 

Sept.  24 

Jan.  11 

Nov.  7 

Feb.  1 

Jan.  25 

ISTov.  20 

Jan.  7 
Feb 


Dec. 

Feb. 

Sept. 

Nov. 

Mar. 

Mar. 
Apr. 
Apr. 
Apr. 
June 
Aug-. 
May 
July 
Jan. 
Feb. 


Feb. 
Mar. 


25 


Jan.  21 
Feb.  25 
Feb.     29 


1833 
1833 
1834 
1832 
1833 
1833 
1833 
1833 
1833 

1834 
1833 
1833 
1832 
1833 
1819 
1832 
1833 

1833 
1833 
1833 
1833 
1833 
1833 
1819 
1832 
1833 
1833 


19,  1833 
8,   1833 


10, 


Feb.  28, 

Nov.  27, 
May 
Dec. 

Dec.  IS, 

Dec.  20, 

Nov.  24, 

Jan.  15, 

Jan.  25, 

Feb.  25, 


1833 
1832 
1833 
1832 
1832 
1832 
1832 
1833 
1833 
1833 


Mar.       4.  1831 


May      14,  1818 
Mar.       4,  1831 


Dec.      23,  1818 
Mar.       4,  1831 


74 
7(3 
74 
74 
81 


77 
73 
74 
79 

78 

S3 
79 
74 
S5 
78 
77 
74 
72 
73 

71 

78 
8(5 
77 
S3 
80 
82 
78 
79 
7S 


75 
71 
73 

83 
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  18,  1S18. 


Died  February  15,  1834. 


March  18,  1818. 


Died  November  15,  1832. 


318 


KEYOLUTIONARY   DOCUMENTS 


Statement    Showing    the   Names,   Rani;    &c.,   of    Persons   Eesiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Bank 

Allow- 
ance 

Description   of  service 

Nehemiah  Wright 

Private 

36.66 

N.  H.  cont.  line 

Oliver  Wrig-ht 

" 

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 

N.  H.  cont.  line 

Edward  Watkins 

" 

23.33 

" 

Elijah   Willard 

" 

23.33 

jV.  H.  militia 

John   Whitcomb 

" 

47.50 

>( 

Benjamin  Wheeler 

" 

60.00 

iST.  H.  cont.  line 

Daniel    Watson 

" 

25.00 

Mass.  cont.  line 

Asa   Wilcox 

Corporal 

31.43 

N.  H.  militia 

Isaac   Wyman 

Private 

56.66 

Mass.  militia 

Abijah  A\ihitcomb 

" 

26.66 

Mass.  cont.  line 

Enoch  WTiite 

Priv.  &  Sergt. 

25.00 

Mass.  militia 

Enoch  Whitcomb 

Private 

21.32 

N.  H.  militia 

John  Wheeler 

a 

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 

i( 

Joshiia  Willard 

" 

43.00 

Mass.  militia 

Aaron   W^ilson 

" 

20.22 

N.  H.  militia 

Joab   Wetherbee 

" 

37.32 

Mass.  militia 

Jacob  Woodward 

24.77 

N.  H.  militia 

REVOLUTIONARY   DOCUMENTS 


819 


Cheshire  Cowntij,  New  Hampshire,   Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1832. 


"When    placed 

on 

pension  roll 


Commencement 
of  pension 


Asres 


Laws  under  which  they  were  for- 
merly inscribed  on  the  pen- 
sion roll;  and  remarks. 


Feb. 


Mar. 
Mar. 

Mar. 

Nov. 

Oct. 

vSept. 

Dec. 

Nov. 


Mar. 

Feb. 

Apr. 

June 

June 

June 

Aug. 

Oct. 

Oct. 

May 

Nov. 


25,  1833 

Mar. 

4,  1831 

77 
75 
71 

5,  1833 

83 

6,  1833 

72 
73 

8,  1833 

70 

7,  1832 

83 

9,  1832 

102 

26,  1832 

77 

5,  1832 

26,  1832 

78 
78 

(< 

'! 

83 
76 

S,  1833 

74 

28,  1833 

74 

26,  1833 

74 

30,  1818 

Apr. 

7,  1818 

79 

6,  1833 

Mar. 

4,  1831 

4,  1833 

79 

6,  1833 

77 

10,  1833 

75 

2,  1833 

76 

25,  1833 

75 

7,  1832 

72 

March  18,  1818. 


320 


KEVOLUTIONARY   DOCUMENTS 


Statement   Showing   the   Names,   Eanl',   &c.,    of   Persons   Besiding   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 

N.  H.  militia 

Benjamin  Clemens 

50.00 

N.  H.  cont.  line 

Solomon  Cook 

" 

23.33 

Mass.  cont.  line 

Joseph  Daniels 

" 

48.33 

Mass.  militia 

Iiichard  Garland 

(( 

39.44 

N.  H.  militia 

Joseph  Hodg-don 

" 

20.00 

N.  H.  cont.  line 

Moses  Ingalls 

Sergeant 

12U.00 

N.  H.  militia 

Benjamin  Jordan 

Private 

SO.OO 

I\.  I.  militia 

James  Lucas 

Lieut.  &  Pay- 

master 

320.00 

N.  H.  cont.  line 

John   ]McIntvre 

Private 

96.00 

iMass.   cont.   line 

" 

" 

37.84 

" 

Isaac  Merriam 

" 

40.00 

" 

Antipas  Marshall 

" 

60.00 

" 

Joseph  Morse 

" 

31.35 

Mass.  militia 

Abel  Marshall 

" 

20.00 

Mass.  cont.  line 

Job  Pierce 

" 

63.33 

R.  I.  militia 

Samuel   Philbrook 

" 

39.00 

N.  H.  militia 

Nathaniel  Porter 

" 

26.66 

Mass.   cont.   line 

Elijah  Stanton 

jj 

96.00 
80.00 
80.00 

N.  H.  cont.  line 

Isaac  Stevens 

" 

u 

John  Slack 

" 

36.66 

u 

Ebenezer  Twombly 

20.88 

EBVOLUTIONARY  DOCUMENTS 


321 


Coos    County,    New    Hampshire,    Who    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. 

Feb. 

28,  1833 

Mar. 

4,   1831 

99 

Oct. 

1,  1833 

82 

Mar. 

9,  1833 

85 

June 

1,   1833 

83 

Mar. 

6,   1834 

96 

Died  June  10,  1833. 

Apr. 

16,  1833 

71 

Dec. 

18,   1833 

79 

May 

6,   1834 

79 

Dec. 

5,  1832 

74 

Dec. 

3,   1833 

SI 

June 

7,   1820 

Apr. 

9,   1818 

March  18,  1818. 

July 

24,   1832 

Aug-. 

6,  1833 

72 

Sept. 

7,  1833 

78 

Nov. 

25,   1833 

71 

Dec. 

16,   1833 

69 

Dec. 

10,  1833 

75 

Jan. 

15,  1833 

78 

Apr. 

24,   1833 

72 

May 

20,   1819 

Apr. 

14,   1818 

70 

March  18,  181S. 

Jan. 

29,   1833 

March 

4,   1831 

70 

Sept. 

7,   1833 

82 

Mar. 

4,   1834 

77 

Mar. 

1,   1833 

76 

322 


EEVOLUTIONARY   DOCUMENTS 


Statement   Showing   the   Names,   Bank,    d:c.,    of   Persons   Residing   in 

Pension  List  under  Act  of 


Annual 

Names 

Eank 

Allow- 
ance 

Description'  of  service 

Ezra   Abbott 

Private 

22.77 

N.  H.  cont.  line 

Moses  Atwood 

" 

26.66 

t( 

Diarca  Allen 

(< 

80.00 

Conn.  cont.  line 

Georg-e  Amey 

" 

26.55 

N.  H.  militia 

Asa  Ames 

(( 

40.00 

Conn.  cont.  line 

Ebenezer  Andrews 

t( 

20.00 

Mass.  militia 

Spafford   Ames 

(( 

80.00 

" 

John  Andrews 

(( 

36.33 

N.  H.  militia 

Burpee   Ames 

" 

41.33 

Mass.  militia 

David  Adams 

Corp.  &  Sergt. 

96.00 
106,67 

N.  H.  cont.  line 

Samuel   Barrett 

Private 

96.00 
70.00 

Mass.   cont.   line 

>< 

Daniel  Blaisdell 

i( 

40.00 

N.  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 

i( 

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 

N.  H.  militia 

Peter  Barber 

" 

20.00 

Mass.   cont.   line 

Benjamin  Boardman 

Sergt.  &c. 

99.66 

" 

Thomas  Barrows 

Private 

54.99 

Conn,  militia 

Nathaniel  Bartlett 

<( 

75.32 

N.  H.  cont.  line 

Eichard  Buswell 

(1 

39.98 

N.  H.  militia 

Winthrop   Bagley 

" 

48.32 

'* 

John  Bailey 

" 

48.32 

N.  H.  cont.  line 

James  Burbeck 

" 

33.33 

N.  H.  militia 

Solomon  Bayley 

" 

26.33 

Conn.  cont.  line 

Lemuel  Barrett 

" 

30.00 

N.  H.  militia 

Henry  Bemis 

" 

54.33 

N.  H.  cont.  line 

Jonathan  Blandin 

" 

80.00 

Mass.  state  troops 

John  Bishop 

" 

28.32 

Mass.  cont.  line 

Samuel  Bixby 

" 

41.66 

Mass.  militia 

David  Bixby 

" 

50.00 

U 

Jeremiah   Bowen 

a 

36.66 

N.  H.  militia 

Jonas  Brooks 

" 

36.66 

Mass.   cont.   line 

John   Butler 

" 

21.66 

Mass.  militia 

Jf)hn  Bowley 

" 

49.42 

N.  H.  cont.  line 

John  Bailey 

" 

20.00 

Mass.   cont.   line 

John  M.  Bailey 

Priv.  &'  Corp. 

25.47 

N.  H.  militia 

Xoadiah    Bissell 

Private 

26.33 

Conn.  cont.  line 

Elijah  Barker 

" 

35.00 

Mass.  militia 

Elisha  Corliss 

" 

28.54 

X.  H.  cont.  line 

KEVOLUTIONARY   DOCUMENTS 


323 


Grafton   County,   New  Hampshire,   \Ylio   Have  Been  Inscribed   on   the 
Congr-ess  Passed  June  7,  1832. 


"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 

" 

73 

Aug. 

6,   1833 

" 

76 

Sept. 

24,  1833 

" 

89 

Oct. 

1,   1833 

" 

82 

Oct. 

10,   1833 

" 

73 

Feb. 

14,  1834 

" 

75 

Mar. 

23,   1819 

May 

12,  1818 

77 

March  18,  ISlS. 

Feb. 

8,   1834 

Mar. 

4,   1831 

77 

Oct. 

30,   1819 

Oct. 

11,  1819 

73 

March  IS,  1818. 

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 

,j 

74 
81 
79 

Jan. 

10,  1833 

" 

81 

Jan. 

15,  1832 

" 

73 

Jan. 

22,  1833 

" 

76 

Feb. 

9,  1833 

" 

83 

77 
72 

Jan. 

19,  1832 

» 

Apr. 

29,   1833 

» 

72 

82 

Died  February  13,  1834. 

Apr. 

26,  1833 

" 

71 

Apr. 

25,  1833 

" 

79 

May 

18,  1833 

" 

73 

Apr. 

16,  1833 

" 

84 

Died  June  24,  1S33. 

Apr. 

5,   1833 

" 

81 

Apr. 

3,   1833 

.. 

74 
80 

Apr. 

2,  1833 
(1 

*' 

77 
79 
79 

Apr. 

1,  1833 

" 

Sept. 

24,  1833 

,, 

■     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 


Description  of  service 


Biley  Cutting- 
Caleb  Conant 
Stephen  Chapman 
Nathaniel  S.  Clark 
John  Clement 
Simeon   Clement 
Joel  Carbee 
Josiah   Clark 
Theophilns  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.    &c. 
Private 


Priv.  &   Sea 
Private     [man 


20, 
30, 
49, 
SO. 
.■58. 
50. 
100. 
20. 
26. 
44. 

oo 

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 


00 
00 
,98 
00 
76 
00 
,00 
99 
66 
,99 
,33 
,33 
.00 
.00 
.00 
.44 
.65 
.66 
.00 
.08 
.22 
.99 
.00 
.00 
.66 
.33 
.56 
.66 
.00 
.09 
.00 
.77 
.00 
00 
88 
33 
00 
55 
67 
00 
66 
10 


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 

Conu.  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 


REVOLUTIONAKY   DOCUMENTS 


325 


Orafton   County,  New  Hampshire,   Who   Have  Been   Inscribed  on   the 
Congress  Passed  June  7,  IS 32. 


"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.      3 

1832 

Mar.       4,  1831 

■68 

72 

Oct.      24 

1832 

i< 

72 
77 
72 
74 

Died  October  24,  1833. 

Sept.     8 

1832 

" 

70 

Died  February  19,  1834. 

Dec.     IS 

1832 

« 

76 

81 

Apr.     29 

1833 

" 

83 

Apr.    27 

1833 

" 

86 

Apr.     24 

1833 

" 

73 

May      1 

1833 

" 

75 

Died  April  30,  1833. 

Apr.       1 

1833 

i( 

72 
75 

Apr.     29 

1833 

" 

69 

June      1 

1833 

" 

77 

Died  December   8,  1833. 

June   13 

1833 

" 

'    86 

Aug.      3 

1833 

" 

74 

Sept.    24 

1833 

" 

78 

Oct.     24 

1833 

" 

79 

May      4 

1834 

" 

79 

Died  March  11,  1833. 

Oct.     20 

1832 

^j 

81 
79 

Oct.      22 

1832 

" 

73 

Oct.      29 

1832 

" 

72 

May     10 

1834 

" 

73 

Nov.      3 

1832 

" 

71 

Nov.     10 

1832 

" 

78 

Dee.     10 

1832 

" 

72 

Dec.     18 

1832 

" 

76 

Dec.     19 

1832 

" 

80 

Jan.     11 

1833 

■( 

77 

Feb.     11 

1833 

" 

78 

Feb.     26 

1833 

" 

92 

Feb.     28 

1833 

" 

75 

Mar.    15 

1833 

" 

78 

Apr.     16 

1833 

" 

74 

May     14 

1833 

" 

78 

'April       20,       1796.      Invalid.      In- 

Aug.     6 

1833 

" 

73 

creased  under  act  April  24,  1816: 

Dec.     18 

1832 

t( 

91 

and  relinquished  for  benefit  of 

Mar.       4,  1795 

78 

^      act    March    18,    1818.      Dropped 
under  act  May  1,  1820,  and  re- 
stored again  under  act  of  April 
.     24,  1816. 

326 


REVOLUTIONARY   DOCUMENTS 


Slatement    Shoicing   the   Names,   nanl;   dec,    of   Persons   Besiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description  of  service 

Thomas  Eastman 

1 
Private 

72.00 
Ofi.OO 

N.  H.  cont.  line 

<( 

" 

72.00 

" 

« 

" 

80.00 

>( 

James  Eastman 

" 

50.00 

" 

Richard  Ford 

" 

23.33 

R.  I.  cont.  line 

Joseph  Fellows 

« 

34.76 

N.  H.  militia 

Joseph  Ford 

" 

60.00 

N.  H.  cont.  line 

Nathan  Follansbee 

" 

27.98 

Jonathan   French 

" 

36.66 

" 

Jonathan  Fellows 

" 

76.6.5 

" 

Ebenezer  Foss 

« 

44.54 

(( 

Jonathan  Franklin 

Sergeant 

64.33 

Mass.  militia 

John   Foss 

Private 

23.33 

N.  H.  militia 

John  Follansbee 

" 

76.66 

N.  H.  cont.  line 

Enoch   Freeman 

" 

34.89 

Conn,  militia 

Josiah  Flanders 

" 

50.44 

N.  H.  militia 

Onesiphorns   Flanders 

" 

33.33 

X.  H.  cont.  line 

Josiah  Fellows 

« 

28.00 

Mass.  cont.  line 

Reuben    Grant 

" 

40.00 

N.  H.  cont.  line 

John  Gross 

Sergeant 

120.00 

Conn,  militia 

John  Gilbert 

Private 

60.00 

Conn.  cont.  line 

Amos   Gould 

" 

20.00 

Mass.  militia 

Ebenezer  Gove 

" 

50.00 

N.  H.  militia 

John  C.  Gale 

" 

23.66 

" 

William  Greenough 

Druinmer 

65.33 

X.  H.  cont.  line 

James    Gould 

Private 

80.00 

** 

David  Guernsey 

" 

21.33 

i( 

Daniel   Harvey 

" 

41.65 

N.  H.  militia 

David  Hayes 

" 

25.55 

" 

Joshua  Howard 

Lieut.  &  Capt. 

136.88 

N.  H.  cont.  line 

Jonathan  Howe 

Private 

61.44 

N.  H.  militia 

Isaac  Houston 

" 

36.66 

" 

Aaron   Hibbard 

Fifer 

SS.OO 

Conn.  cont.  line 

Jonas  Hadley 

Private 

33.88 

Mass.  militia 

Samuel  Hudson 

" 

40.00 

N.  H.  cont.  line 

Moses    Huntoon 

" 

40.00 

i( 

Eli  Haskins 

" 

80.00 

Mass.  cont.  line 

John  Hoyt 

" 

04.99 

Mass.  militia 

James  Herbert 

" 

49.42 

N.  H.  cont.  line 

Daniel  Heath 

(( 

43.33 

Mass.  militia 

John  Hale 

" 

80.00 

N.  H.  cont.  line 

Enoch    Hayes 

" 

32.56 

N.  H.  militia 

Isaac  Horton 

" 

51.63 

Mass.  militia 

Amos   Hale 

" 

38.33 

" 

REVOLUTIONARY  DOCUMENTS 


327 


Grafton   County,  New  Hampshire,   ^Yho   Have  Been  Inscribed   on   the 
Congress  Passed  June  7,  IS 33. 


When  placed 

on 
pension  roll 


Commencement 
of  pension 


Laws  nnder  Avhicli  they  were  for- 
merly inscribed  on  the  pen- 
sion roll;  and  remarks. 


Apr, 

2y, 

1833 

Apr. 

15, 

1823 

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. 

oo 

1832 

Dec. 

5, 

1832 

Dec. 

IS, 

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,  1818 
4,  1820 
4,  1831 


78 

78 

78 

78 

80 

80 

72 

73 

72 

76 

76 

75 

81 

79 

78 

80 

73 

74 

76 

80 

81 

70 

72 

79 

70 

82 

68 

70 

70 

79 

93 

72 

76 

73 

84 

72 

78 

76 

81 

75 

70 

78 

76 

73 

75 


April  24,  1816. 
March  18,  1818. 
April  24,  1S16. 


Died  June  18,  1833. 


Died  October  17,  1832. 


328 


REVOLUTIONARY   DOCUMENTS 


Statement   Showing   the   Names,   Rank,   &c.,   of   Persons   Residing   in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description   of  service 

Joshua  Harris 

Private 

45.53 

Mass.  cont.  line 

Michael   Johnston 

" 

80.00 

N.  H.  cont.  line 

Jonathan  Jewett 

Priv.  &  Sergt. 

41.46 

N.  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 

N.  H.  militia 

Timothy  Kelly 

(( 

60.33 

Mass.  militia 

James  King 

" 

20.00 

N,  H.  militia 

Samuel  Kendrick 

Sergeant 

82.00 

" 

Naboth  Lewis 

Corporal 

64.00 

Conn,  cont.  line 

<( 

« 

120.00 

<< 

Joseph  Lee 

Sergt.  &  Priv. 

102.00 

" 

James   Ladd 

Lieutenant 

320.00 

N,  H.  cont.  line 

Sylvanus   Larned 

Priv.   &c. 

80.00 

" 

Arthur  Latham 

Private 

46.66 

" 

Stephen   Lund 

" 

66.66 

i( 

Joseph  Ladd 

" 

69.33 

(( 

Shiman  Lathrop 

Corp.   &c. 

77.00 

N.  H.  militia 

Winthrop  Langley 

Private 

39.22 

" 

John   Lougee 

K 

28.34 

<< 

Daniel  Moulton 

« 

23.88 

" 

Israel   Morey 

" 

33.33 

" 

Jonathan  Mason 

il 

80.00 

« 

Alexander  McKean 

" 

40.00 

t< 

Jirah   Martin 

" 

66.66 

N.  H.  cont.  line 

John  May 

Sergeant 

96.00 

a 

" 

" 

60.00 

« 

Noah  Moulton 

Private 

79.56 

<< 

Jonathan  Moulton 

" 

65.21 

<< 

Frederick    McCutcheon 

" 

40.00 

" 

Robert  Martin 

Drummer 

65.40 

N.  H.  militia 

Jonathan  Morse 

Private 

61.87 

(t 

John  Marston 

" 

29.41 

" 

William  Martin 

" 

36.66 

N.  Y.  militia 

Samuel  Morse 

" 

43.77 

N.  H.  cont.  line 

Joseph  Moulton 

" 

20.00 

N.  H.  militia 

Nathan  Morrill 

" 

31.55 

t( 

Annis  Morrill 

" 

80.00 

R.  L  militia 

Job  Moulton 

" 

80.00 

N.  H.  militia 

REVOLUTIONARY   DOCUMENTS 


829 


Grafton   County,  New  Hampshire,   Who   Have  Been  Inscribed  on   the 
Congress  Passed  June  7,  18S2. 


WTien 

placed 
on 

Commencement 
of   pension 

Ages 

Laws  imder  which  they  were  for- 
merly inscribed  on  the  pen- 

pension roll 

sion  roll;  and  remarks. 

Jan. 

16,  1834 

Mar.       4,  1831 

78 

Jan. 

24,  1833 

(( 

70 

Mar. 

27,  1833 

» 

74 
74 

Died  February  26,  1834. 

Oct. 

22,  1832 

(( 

74 

Oct. 

29,  1832 

" 

85 

Nov. 

12,  1832 

" 

82 

Died  November  23,  1833. 

Jan. 

29,   1833 

(1 

75 

Died  July  9,  1833. 

Dec. 

17,   1832 

<i 

79 

81 

Jan. 

16,  1832 

" 

76 

Apr. 

19,  1833 

" 

72 

Oct. 

24,  1833 

" 

69 

May 

'9,   1834 

" 

81 

June 

26,  1820 

Mar.      4,  1820 

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. 

16,  1833 

" 

71 

Apr. 

5,  1833 

(( 

76 

Apr. 

2,  1833 

j^ 

83 
70 

84 

May 

9,  1834 

" 

Dec, 

16,   1833 

" 

83 

Dec. 

24,  1833 

" 

Insane. 

Oct. 

24,  1832 

" 

71 

Nov. 

13,  1832 

" 

71 

Nov. 

10,  1832 

u 

76 

Oct. 

26,  1832 

" 

73 

Dec. 

3,  1819 

Sept.    21,  1819 

77 

March  18,  1818. 

Sept. 

7,  1832 

Mar.       4,  1831 

Dec. 

17,  1832 

" 

73 

77 
S3 

Feb. 

1,  1833 

.. 

Feb. 

11,  1833 

<( 

75 

Feb. 

26,  1833 

(( 

77 
76 

Apr. 

25,  1833 

« 

83 
84 

May 

21,  1833 

<t 

69 

Apr. 

17,  1833 

K 

73 

Apr. 

1,  1833 

" 

83 
81 

330 


REVOLUTIONARY    DOCUMENTS 


Statement    Showing    the   Names,    Hani:,    tCr.,    of    Persons    Besiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Descri 

ption   of  service 

Edmund  Marsh 

Private 

33.33 

N.  H. 

militia 

Stephen  Morse  2nd 

35.88 

" 

Benjamin  Moody 

80.00 

Conn. 

militia 

Benjamin  Norris 

44.99 

N.  H. 

cont.  line 

Timothy  Owen 

39.33 

N.  H. 

militia 

William  Porter 

56.66 

Conn. 

cont.  line 

Solomon  Parker 

68.32 

N.  H. 

cont.  line 

Alexander   Phelps 

33.33 

" 

John  Porter 

50.00 

Conn. 

militia 

Aaron  Putnam 

26.66 

" 

Walter  Peck 

53.33 

N.  H. 

militia 

Ichabod  Packard 

31.31 

Mass. 

cont.  line 

Daniel  Poor 

80.00 

Mass. 

militia 

Elkanah  Phillips 

26.66 

Mass. 

militia 

Stephen  Pingree 

46.66 

N.  H. 

cont.  line 

Joshua    Palmer 

53.33 

Mass. 

state  troops 

David  Pushee 

70.00 

jNIass. 

cont.   line 

Ichabod  Palmer 

31.00 

N.  H. 

militia 

Heman  Pennock 

26.66 

Vermont  militia 

Joseph  Pelton 

25.44 

Conn. 

cont.  line 

James  P.  Pattee 

39.44 

X.  H. 

militia 

Israel   Perkins 

30.00 

Mass. 

militia 

Ebenezer  Pingree 

27.88 

u 

John   Boss 

Sergt.  &  Priv, 

90.09 

N.  H. 

militia 

Beuben  Rundlett 

Private 

35.89 

" 

]Moor  Russell 

" 

40.00 

X.  H. 

cont.  line 

Thomas  Rowell 

" 

30.00 

N.  H. 

militia 

Ebenezer  Richardson 

" 

40.00 

N.  H. 

cont.  line 

Asa  Risley 

" 

23.33 

X.  H. 

militia 

Thomas   Ramsey 

" 

21.65 

" 

Henry  Springer 

>< 

96.00 
80.00 

N.  H. 

cont.  line 

Jonathan  Sawyer 

" 

80.00 

" 

Lemuel  Stevens 

Priv.  &  Sergt. 

76.66 

X.  H. 

militia 

Daniel  Stickney 

Private 

38.86 

" 

James  Snow 

Sergeant 

75.00 

« 

Augustus  Storrs 

Private 

54.45 

i( 

Jacob  Sullenheim 

" 

80.00 

N.  H. 

cont.  line 

Jonathan  Simonds 

" 

80.00 

Mass. 

cont.   line 

Abel  Sawyer 

Corp.  &  Priv. 

28.99 

N.  H. 

militia 

Henry  Sloper 

Private 

20.90 

N.  H. 

cont.  line 

Elkanah  Sprague 

" 

80.00 

a 

Arad  Simonds 

" 

40.00 

Conn. 

cont.  line 

James  Stevens 

c< 

32.56 

N.  H. 

cont.  line 

John  Sawyer 

" 

43.33 

N.  H. 

militia 

Joseph  Stanley 

Sergeant 

37.49 

N.  H. 

cont.  line 

REVOLUTIONARY    DOCUMENTS 


331 


Grafton   Count y,   A^eiv  Hampsliire,   Who   Have  Been  Inscribed   on   the 
Congress  Passed  June  7,  1832. 


When  placed 

on 
pension  roll 


Commencement 
of   pension 


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,   1S31 


7C 
76 
73 
76 

77 
73 
79 
76 
73 
79 
77 
77 


(( 

76 

" 

78 

" 

75 

" 

75 

" 

77 

77 

79 

76 

71 

76 

87 

71 

79 

85 

May 

IS, 

1819 

75 

Mar. 

(( 

1831 

73 

75 

(( 

73 

77 
72 
73 
69 
81 
75 
85 
80 
77 
86 

(i 

89 

Died  July  3,  1833. 

Died  July  11,  1832. 
March  18,  181S, 


Died  November  9,  1833. 


332 


REVOLUTIONARY    DOCUMENTS 


Statement    Showing    the   Names,   Banlc,   &c.,   of   Persons   Residing    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Descr 

ption  of  service 

Reuben  Sherman 

Private 

66.66 

R.  I.  state  troops 

Samuel  Smart 

" 

20.00 

X.  H. 

militia 

David  Sanders 

" 

80.00 

N.  H. 

cont.  line 

Barzillai  Sawyer 

« 

30.66 

N.  H. 

militia 

Gideon  Smith 

" 

22.33 

Verm 

out  militia 

Phineas  Sargent 

" 

20.00 

N.  H. 

militia 

Timothy  Sargent 

" 

70.00 

N.  H. 

cont.  line 

John  Somes 

" 

28.44 

N.  H. 

militia 

Seth  Spencer 

n 

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  Tyler 

" 

33.33 

N.  H. 

cont.  line 

Nathan  Towle 

" 

66.66 

Mass. 

militia 

Barnabas  Tisdale 

"                       ; 

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 

^lass. 

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 

42.22 

" 

Ezra  Warren 

60.00 

Mass. 

state  troops 

Ebenezer  Whittaker 

28.00 

]\rass. 

militia 

John  Waters 

40.00 

N.  H 

militia 

Ebenezer  Wells 

26.66 

N.  H. 

cont.  line 

David  Waklron 

30.00 

" 

Silas  Whitney 

46.99 

" 

Joseph  Wood 

51.67 

N.  H 

militia 

Benning  Wilkinson 

35,00 

(i 

John  Woodbury 

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   County,  New   Hampshire,   Who   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. 

Dec. 

17,  1832 

Mar.  ~  4,  1831 

71 

Feb. 

26,  1833 

<( 

72 
80 
79 

May 

1,  1833 

" 

76 

Mar. 

20,  1S33 

" 

86 

Aug. 

6,   1833 

" 

78 

Sept. 

24,   1833 

u 

73 

Get. 

24,   1833 

" 

73 

May 

7,   1834 

" 

75 

May 

21,  1834 

" 

91 

Dec. 

16,   1833 

" 

80 

Jan. 

3,   1834 

" 

76 

Oct. 

24,   1832 

" 

90 

Nov. 

3,   1832 

" 

76 

Sept. 

29,  1819 

July     29,  1819 

77 

March  IS,  1818. 

Nov. 

11,   1832 

Mar.       4,  1831 

Dec. 

17,   1832 

70 

Oct. 

10,  1833 

82 

Feb. 

24,   1834 

89 

Died  March  31,  1833. 

June 

25,   1834 

78 

Mar. 

9,   1834 

75 

Nov. 

29,  1832 

73 

Jan. 

8,  1832 

72 

Nov. 

24,   1832 

74 

Feb. 

8,   1833 

82 

Feb. 

9,   1833 

It 

77 
72 
73 

Feb. 

8,   1833 

Nov. 

12,   1832 

72 

Oct. 

29,   1832 

75 

Oct. 

26,   1832 

72 

Aug. 

7,   1832 

68 

Apr. 

18,  1833 

81 

Apr. 

3,   1833 

76 

Died  Oct.  20,  1833. 

Apr. 

1,   1833 

76 
86 

Sept. 

24,   1833 

'     81 

78 

Jan. 

8,   1833 

68 

May 

13,   1834 

74 

Dec. 

16,   1833 

73 

Dec. 

9,  1833 

76 

Died  August  2?,  1833. 

Oct. 

10,  1833 

74 

Oct. 

1,   1833 

84 

Oct. 

25,  1832 

67 

334 


REVOLUTIONARY    DOCUMENTS 


Statement    Showing    the   Names,    Bank,    &c.,   of    Persons    Residing    in 

Pension  List  under  Act  of 


Names 


Annual 
Allow- 
ance 


Description  of  service 


Isaac  Andrews 
Ammi   Andrews 

Daniel  Averill 
vSolomon  Andrews 
Joshua  Atwood 
Samuel  Barron 

Abijah  Barker 

William  Brooks 

Thomas  Brown 
Jonathan  Bell 
Kobert  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  Cushing 
Eufus   Conant 
Charles  Cavender 
vSamuel  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,  <&c. 
Private 


Corp.  &  Priv. 
Private 

Siirg.  mate 
Private 


Sergt.  &c. 
Private 


56.C6 
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 
SO.OO 
32.78 
30.00 
31.88 
72.33 
67.87 

393.33 
33.33 
80.00 
30.00 
30.00 
40.00 
43.99 


Mass.  militia 
N.  H.  cont.  line 

N.  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 
N.  H.  cont.  line 
Mass.  militia 


^lass. 
Mass. 
N.  H. 
X.  H. 
Mass. 
X.  H. 
N.  H. 
Mass. 
X.  H. 
N.  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 
N.  H.  cont.  line 
Mass.  cont.  line 
Mass.  militia 
N.  H.  cont.  line 


REVOLUTIONARY    DOCUMENTS 


335 


Hillsborough  County,  New  IlampsJiire,  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. 

Oct.      16,  1832 

Mar. 

4,   1831 

78 

Mar.      9,  1826 

Dec. 

1,   1S25 

99 

April    10,    1806.     Invalid   pension. 

Jan.     25,  1833 

ilar. 

4,  1S31 

99 

Apr.     29,  1833 

' 

' 

72 

Mar.    18,  1833 

( 

( 

75 

Mar.      6,  1833 

♦ 

' 

72 

Dec.       3,  1819 

May     2 

0,  1818 

77 

March  18,  1818. 

Aug.      7,  1832 

Mar. 

4,   1831 

77 

May     23,  1820 

Nov.     21,  ISIS 

75 

March  IS,  ISIS. 

July     23,  1834 

Mar. 

4,   1831 

75 

May     19,  1820 

Nov. 

3,   1819 

74 

March  18,  1818. 

Nov.       3,  1832 

Mar. 

4,   1831 

74 

Nov.       5,  1832 

72 

Nov.     13,  1832 

79 

Nov.    27,  1832 

77 
90 

(( 

81 

(( 

75 

Feb.       4,  1833 

74 

Feb.     24,  1833 

70 

Mar.      1,  1833 

77 

Mar.      6,  1833 

76 

Apr.     25,  1833 

SO 

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 

Nov.     14,  1832 

79 

May     11,  1834 

78 

May      4,  1833 

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,   Rani',   &c.,   of   Persons   Eesiding   in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description'  of  service 

Paul  Coolidg-e 

Sergeant 

46.GC 

Mass,  militia 

Samuel  Chandler 

Private 

30.00 

" 

■\Villiam  Carr 

" 

30.00 

N.  H.  militia 

Jesse   Chapin 

Priv.  &  Sergt. 

45.00 

^Mass.  militia 

John  Carlton 

Private 

21.76 

N.  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 

X.  H.  militia 

John  Clapp 

Private 

28.33 

IMass.  militia 

John  Crossman 

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 

William  Dickey 

Priv.,   Sergt., 

121.67 

N.  H.  cont.  line 

Moses  Dennis 

Private     [etc. 

43.33 

Mass.  cont.  line 

Elias    Dickey 

" 

59.00 

" 

Alexander  Eames 

Matross 

100.00 

]\rass.  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 

Henr.y  Eastman 

" 

38.34 

" 

Samuel  M.  Emerson 

Priv.,  &c. 

42.00 

Mass.  militia 

Isaac  Foote 

Private 

37.98 

N.  H.  militia 

Eleazer  Fish 

" 

31.11 

" 

Charles  Farrar 

Priv.  &  Mus. 

44.66 

^Mass.  militia 

William.  Follansbee 

" 

21.88 

N.  H.  militia 

Simeon  Fletcher 

Private 

31.66 

" 

Jeremiah   Fogg- 

" 

70.88 

N.  H.  cont.  line 

Gershom  Flag-g 

" 

39.22 

" 

Isaac  Farrar 

" 

36.66 

^lass.  cont.  line 

Thomas  Fisher 

<( 

35.54 

Mass.  militia 

Jabez  P.  Fisher 

" 

20.00 

" 

Ebenezer  Farrington 

" 

80.00 

Mass.  cont.  line 

Jonas    Flint 

" 

41.67 

Mass.  militia 

Joseph  Gray 

<i 

96.00 
80.00 

X.  H.  cont.  line 

John   Gilson 

" 

80.00 

^lass.  cont.  line 

James  Gilman 

Priv.  &  Sergt. 

96.00 

X.  H.  cont.  line 

« 

" 

96.66 

Stephen  Gould 

Private 

74.21 

Archibald  Gamble 

" 

20.00 

X.  H.  militia 

Samuel  Gates 

(< 

83.88 

Mass.  militia 

KEVOLUTIONAEY    DOCUMENTS 


337 


Hillshoraugli  County,  New  Hampshire,  Who  Have  Been  Inscrihed  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. 

Apr.     IS,  1833 

Mar.       4,  1831 

S3 

Apr.     17 

1833 

70 

Apr.     16 

1S33 

77 

Mar.    20 

1833 

73 

Mar.    16 

1833 

71 

Apr.      3 

1833 

76 

Aug.    21 

1833 

80 

Oct.      24 

1833 

86 

Dec.     IS 

1833 

76 

Dec.     16 

1833 

87 

Jan.     24 

1833 

S3 

Aug-.      7 

1833 

90 

July     25 

1832 

70 

Jan.     22 

1S33 

76 

Mar.      1 

1833 

74 

Aug.      3 

1833 

79 

Aug.    21 

1833 

82 

Oct.      10 

1833 

S3 

Nov.     20 

1S32 

73 

Mar.      8 

1833 

78 

Nov.     27 

1832 

77 

Dec.       3 

1832 

75 

Sept.    24 

1832 

86 

Oct.      24 

1832 

70 

Mar.      8 

1832 

78 

Mar.    25 

1832 

72 

Oct.     29 

1832 

74 

Nov.     28 

1832 

76 

Nov.     27 

1832 

74 

Apr.     21 

1S33 

73 

May       1 

1833 

74 

Mar.    15 

1833 

77 

June      1 

1833 

73 

Sept.   24 

1833 

73 
70 
76 

Oct.       2 

1833 

Oct.     24 

1833 

72 

Dec.       3 

1817 

May       9,  1818 

74 

March  18    1313. 

Aug.    10 

1832 

Mai-.       4,  1S31 

Feb.       1 

1833 

" 

72 

May     24 

1820 

Jan.      15,  1819 

81 

Feb.       S 

1833 

Mar.       4,  1S31 

81 

Apr.     29 

1833 

" 

78 

Apr.     IS 

1833 

" 

72 

Apr.     19 

1833 

' 

76 

338 


liEVOLUTIONARY   DOCUMENTS 


Statement   Showing   the   Names,   Bank,   &c.,   of   Persons   Eesiding    in 

Pension  List  under  Act  of 


Annual 

Names 

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 

" 

80.00 

X.  H.  militia 

Joseph  Greeley 

" 

40.00 

X^.  H.  cont.  line 

Eleazar  Gilson 

" 

96.00 

Mass.  cont.  line 

" 

" 

58.00 

<( 

Jeremiah  Hobart 

** 

31.22 

" 

Ebenezar  Hill 

" 

27.82 

X.  H.  cont.  line 

Abner  Hogg 

Sergeant 

96.00 
120.00 

» 

Enos  Hadley 

Private 

21.66 

Mass.  cont.  line 

David  Holt 

" 

36.67 

X.  H.  cont.  line 

Ebenezer  Hill 

X 

96.00 
80.00 

« 

Josiah  Herrick 

" 

80.00 

Mass.  cont.  line 

James  Howland 

" 

53.33 

E.  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 

80.00 

" 

Jonathan  Harris 

" 

26.66 

X'^.  H.  cont.  line 

William  Hopkins 

" 

21.66 

" 

Joel  Holt 

" 

80.00 

" 

Silas  Howard 

" 

46.66 

]Mass.  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 

" 

80.00 

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 

i( 

24.44 

X.  H.  militia 

Jesse  Johnson 

i( 

40.00 

^Nlass.  militia 

John  Johnson 

" 

68.21 

Mass.  cont.  line 

Prince  Johonnott 

n 

26.66 

X.  H.  militia 

Jonathan  Jones 

(< 

44.11 

Mass.  militia 

REVOLUTIONAEY    DOCUMENTS 


339 


Hillsho rough  County,  Neiv  Hampshire,  Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1832. 


■^Mien    placed 
on 

Commencement 

«           ■            1 

Ages 

Laws  under  which  they  were  for- 
merly inscribed  on  the  pen- 

pension roll 

of 

pension 

sion  roll;  and  remarks. 

Apr. 

5,  1S33 

Mar. 

4,   1831 

84 

Aug. 

21,  1833 

„ 

76 
£2 

Sept. 

24,   1S33 

" 

81 

jVov. 

20,  1833 

" 

77 

June 

8,   1819 

Jan. 

12,   1819 

March  IS,  1818. 

Apr. 

25,   1833 

Mar. 

4,   1831 

Nov. 

12,  1832 

a 

78 

Oct. 

27,  1832 

" 

76 

May- 

26,  1820 

Aug. 

27,  1819 

76 

March  IS,  1818. 

June 

28,  1832 

Mar 

4,  1831 

76 

Nov. 

24,  1832 

" 

79 

June 

29,   1833 

>( 

82 

Nov. 

29,   1819 

^far. 

30,  1818 

77 

March  18,  1818. 

June 

27,  1823 

Mar. 

4,  1831 

77 

Feb. 

1,  1833 

" 

71 

Feb. 

11,  1833 

(( 

74 
SO 

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 
80 
70 

« 

« 

80 

Apr. 

3,  1833 

<( 

86 

Apr. 

2,  1833 

" 

76 

Apr. 

3,  1833 

" 

81 

Sept. 

28.  1833 

(( 

75 

71 

75 

Nov. 

25,  1833 

(1 

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 

" 

81 

Dee. 

5,  1832 

" 

79 

May 

1,  1833 

" 

75 

Apr. 

2,  1833 

" 

85 

Aug. 

21,  1833 

K 

76 

340 


REVOLUTIONARY    DOCUMENTS 


Statement    Showing    the   Names,   Banl-,    d-c,   of   Persons   Besiding    in 

Pension  List  under^  Act  of 


Names 


Description   of  service 


Danby  Kimball 
Thomas   Kellom 
Silas   Keyes 
Jonas  Kidder 
Phineas  Kidder 
Nathan  Kendall 
Daniel  Kellom 
Zephaniah   Kittredge 
Jonathan  Loring 
Nathaniel  Leman 
Eenben   Law 
Oliver  Lawrence 
Simon   Lowe 
Henry  Lovejoy 
David  Lull 
David  Livermore 
William  Livingston 
Benjamin   Lock 
Jonathan  Lawson 
Simeon   Lakin 
Joseph  Lampson 
Andrew  Leavitt 
Daniel  Merrill 
William  McTlvain 
James    Mcllvain 
Thomas  Melendy 
Timothy  Moore 
Isaac  Marshall 
John  McClnre 
John  Marvell 
Samuel  Milliken 
John    McNiel 
William  Morgan 
John  Marsh 
Jacob  Marsh 
John  IMcTlvain 
William  ^foore 
Nathan    Merrill 
Nathaniel   ^Lirshall 
James  Xesmith 
Humphre^^   Nichols 
Onesimus  Newhall 
John  Odell 
William  Pritchard 

Jonathan  Patten 


Private 


Lieut.,  &c. 
Private 
Fifer 
Private 


Priv.  of  art. 
Private 


:srns.  &  Priv. 
Private 

Sergeant 
Private 


Priv.  &  artif. 
Private 


06.66 
66.66 
37.21 

116.07 
56.66 
44.00 
50.33 
36.67 
43.33 
57.98 
31.22 
45.77 

100.00 
41.99 
CO.OO 
20.00 
53.33 
30.00 
26.66 
55.66 
46.67 
53.33 
24.54 
SO.OO 
31.99 
73.33 
42.33 
27.43 
35.66 
40.00 
26.66 
SO.OO 
24.10 
33.33 
39.66 
SO.OO 
26.00 
46.67 
33.33 
44.32 

133.33 
SO.OO 
22.00 
96.00 
SO.OO 
29.10 


Mass.  cont.  line 

N.  H.  militia 

Mass.  cont.  line 
N.  H.  militia 

N.  H.  cont.  line 

N.  H.  cont.  line 
N.  H.  militia 


!Mass. 

N.  H. 
Mass. 
Mass. 
N.  H. 
Mass. 
N.  H. 
Mass. 
N.  H. 
Mass. 
N.  H. 
Mas'^. 
N.  H. 


cont.  line 
cont.  line 
militia 
state  troops 
militia 
cont.  line 
militia 
cont.  line 
militia 
cont.  line 
militia 
cont.  line 
cont.  line 


N.  H.  militia 
Mass.  militia 
N.  H.  militia 
Mass.  militia 
N.  H.  cont.  line 

Mass.  militia 
N.  H.  cont.  line 

Mass.  militia 
N.  H.  militia 

Mass.  militia 
N.  H.  cont.  line 
N.  H.  militia 
Mass.  militia 
N.  H.  militia 
N.  H.  cont.  line 


REVOLUTIONARY   DOCUMENTS 


341 


HUlsborowjh  County,  New  Hampshire,  ^^llo  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1S32. 


When    placed 
on 

Commencement 

Ages 

Laws  tmder  which  they  v^'ere 
merly  inscribed  on  the  pen- 

for- 

pension  roll 

of  pension 

sion  roll;  and  remarks. 

Nov.     27,  1S32 

Mar.       4,  1831 

78 

May      1,  1833 

(t 

75 

Apr.     19,  1833 

" 

77 

Mar.    16.  1833 

" 

90 

Apr.      4,  1833 

" 

78 

Aug.      3,  1833 

K 

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 

" 

82 

Jan.     23,  1833 

" 

73 

Nov.     27,  1832 

" 

78 

Nov.    26,  1832 

" 

72 

Mar.      1,  1833 

" 

85 

Mar.      8,  1833 

!! 

79 
75 

Apr.     24,  1833 

:: 

79 
SO 

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.    IS,  1819 

Jan.      29,  1819 

74 

March  18,  1818. 

Aug.      4,  1832 

Mar.       4,  1831 

Nov.     26,  1832 

(< 

71 

Died   September  24,  1832. 

342 


EEVOLUTIONARY    DOCUMENTS 


Statement   Showing    the   Names,   Bank,   &c.,   of   Persons   Residing    in 

Pension  List  under  'Act  of 


Annual 

Names 

Rank 

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 

N.  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 

" 

45.33 

N.  H.  cont.  line 

Solomon  Pierce 

" 

25.00 

N.  H.  militia 

David  Richardson 

" 

80.00 

" 

Major  Riley 

" 

26.66 

Mass.  cont.  line 

David  Riddle 

" 

40.00 

" 

William  Reed 

Corporal 

29.33 

N.  H.  militia 

Calvin  Stevens' 

Private 

96.00 
66.66 

Mass.  cont.  line 

Janies  Smith 

" 

96.00 
80.00 

<i 

Benjamin  Sprague 

Sergt.  &  Priv. 

65.66 

C( 

Joshua  Sargent 

Private 

96.00 
43.33 

** 

Samuel  Stearns 

a 

40.00 

Mass.  militia 

Samuel  Sprague 

Corporal 

29.33 

N.  H.  militia 

Ebenezer  Sargent 

Private 

40.00 

Mass.  militia 

Solomon  Sanders 

(( 

26.66 

" 

James  Shearer 

" 

80.00 

N.  H.  cont.  line 

►Samuel  Shepherd 

Sergeant 

30.00 

" 

John  Shedd 

Priv.  &  Corp. 

81.00 

N.  H.  militia 

John    Thompson 

Private 

30.00 

Mass.  militia 

John    Todd 

" 

37.65 

N.  H.  cont.  line 

Edmund   Tenney 

" 

20.00 

N.  H.  militia 

Nathaniel  Tay 

(1 

80.00 

Mass.  militia 

Jonathan  Thayer 

80.00 

N.  H.  militia 

Roger  Weston 

Sergt.  &  Corp. 

50.31 

Mass.  militia 

James  Whittaker 

Private 

64.54 

N.  H.  militia 

James  Walker 

80.00 

" 

Supply  Wilson 

33.33 

" 

John  Wallace 

21.56 

N.  H.  cont.  line 

Elijah  Washburn 

80.00 

Mass.  cont.  line 

Thomas  Wilson 

20.00 

" 

Jesse  Worcester 

44.11 

N.  H.  militia 

Lemuel  Wright 

25.00 

" 

Moses   ^\Tiite 

21.33 

Mass.  militia 

Joseph  Washburne 

57.00 

!Mass.  cont.  line 

Jacob   Wellman 

26.66 

N.  H.  cont.  line 

Thaddeus  Wilson 

Teamster 

23.67 

N.  H.  militia 

REVOLUTIONARY    DOCUMENTS 


343 


Hillsborough  County,  New  Ilampsliire,  Vtliv  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1832. 


When 

placed 
on 

Commencement 

Ages 

Laws  under  which  they  w^ere 
merly  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  IS,  1818. 

Nov. 

30 

1832 

Mar. 

4, 

1831 

Apr. 

24 

1833 

79 

Apr. 

0 

1833 

SO 

Apr. 

3 

1833 

73 

Apr. 

2 

1833 

83 

May 

23 

1833 

80 

Aug. 

21 

1833 

72 

' 

Oct. 

10 

1833 

83 

Nov. 

24 

1832 

86 

Died  May  23,   1833. 

Mar. 

2 

1833 

85 

^ 

Mar. 

9 

1832 

73 

Aug. 

3 

1833 

SO 

Nov. 

1 

1819 

June 

17, 

1819 

80 

March  18,  ISIS. 

Nov. 

2 

1832 

Mar. 

4, 

1831 

Died  February  22,  1S33. 

June 

30 

1818 

Apr. 

15, 

1818 

71 

March  IS,  1818, 

Jan. 

29 

1833 

Mar. 

4, 

1831 

Jan. 

30 

1833 

(i 

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 

" 

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 

" 

72 

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 

t( 

69 

Aug. 

21 

1833 

a 

73 

Died  January  20,  1834. 

Oct. 

10 

1833 

a 

81 
74 

Died  May  12',  1833. 

Oct. 

2 

1833 

<< 

71 

May 

6 

1834 

" 

90 

June 

5 

1834 

<( 

69 

344 


REVOLUTIONARY    DOCUMENTS 


Statement    Showing    the   Names,    Banh,    &c.,    of    Persons   Residing    in 

Pension  List  under  Act  of 


Annual 

Names 

Hank 

Allow- 
ance 

Descri 

ption   of  service 

Michael  Annis 

Private 

36.66 

N.  H. 

militia 

Joseph  Abbott 

" 

21.10 

" 

Eeiiben  Abbott 

i( 

30.00 

Mass. 

militia 

Joshua  Abbott 

" 

50.66 

N.  H. 

militia 

Solomon  Austin 

" 

20.00 

" 

Caleb  Aklrich 

" 

80.00 

E.  I. 

militia 

Joshua  Andrews 

" 

41.22 

]\Iass. 

militia 

Moses  Abbott 

:: 

96.00 
43.33 

N.  H. 

cont.  line 

Enoch    Adams 

" 

80.00 

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 

" 

Nathan  Bullard 

Lieutenant 

106.66 

N.  H. 

cont.  line 

Dudley  Bailey 

Private 

45.43 

" 

Nathan  Bullard 

" 

50.00 

N.  H. 

militia 

Benjamin  Bradley 

u 

22.33 

" 

James  Brown 

t( 

40.00 

" 

Samuel  Blaisdell 

" 

20.00 

]\rass. 

cont.  line 

Joseph  Burley 

Priv.  &e. 

88.49 

N.  H. 

cont.  line 

William  Beard 

Private 

80.00 

Mass. 

cont.  line 

Philbrick  Bradley 

" 

26.77 

N.  H. 

cont.  line 

Jethro  Barber 

" 

80.00 

" 

Jeremiah  Bennett 

i< 

20.00 

N.  H. 

militia 

Stephen  Badger 

" 

73.34 

Mass. 

cont.  line 

Elisha  Barnes 

" 

80.00 

" 

Joseph  Burnap 

a 

20.00 

" 

Mark  Batchelder 

" 

30.00 

N.  H. 

cont.  line 

John  Bunton 

{< 

33.33 

N.  H. 

militia 

Caleb  Brown 

Priv.  &  Corp. 

54.42 

" 

John  Cross 

Private 

26.66 

" 

Enoch  Coffin 

Corp.  &  Priv. 

36.87 

N.  H. 

cont.  line 

Theophilus  Cass 

Sergeant 

96.00 

" 

" 

" 

120.00 

(( 

Thomas   Currier 

Private 

96.00 
80.00 

(( 

Isaac  Clifford 

" 

26.60 

" 

Amos  Currier 

« 

26.66 

Mass. 

cont.  line 

Nathan  Carter 

(( 

20.00 

N.  H. 

cont.  line 

Jeremiah  Croker 

(( 

80.00 

Mass. 

cont.  line 

Moses  Colby 

" 

32.50 

N.  H. 

militia 

Benjamin  Colby 

(( 

28.32 

" 

John  Cutter 

" 

40.77 

<i 

EETOLUTIONARY   DOCUMENTS 


345 


Merrimack  County,  Neiv  Hampshire,  Who  Have  Been  Inscribed  on  the 
Congr-ess  Passed  June  7,  1832. 


VThen 

placed 
on 

Commencement 

Ages 

Laws  under  which  thej-  were 
merly  inscribed  on  the  pen- 

for- 

pension  roll 

of 

pension 

sion  roll;  and  remarks. 

Oct. 

15,   1S32 

Mar. 

4,  1831 

72 

Oct. 

IS,   1S32 

X 

74 
80 

Nov. 

8,  1S32 

" 

75 

Nov. 

24,   1832 

" 

78 

Dec. 

6,  1832 

" 

71 

Jan. 

5,  1833 

" 

S3 

Feb. 

5,  1819 

Dec. 

23,  1818 

80 

March  IS,  1818. 

Jan. 

11,  1833 

Mar. 

4,   1831 

SO 

Jan. 

24,  1833 

" 

78 

Feb. 

18,  1833 

" 

SO 
74 
82 
76 

75 

Mar. 

IS,  1833 

" 

Apr. 

30,  1833 

" 

Oct. 

18,  1832 

" 

89 

Oct. 

9,  1832 

" 

79 

Nov. 

13,  1832 

" 

72 

Dec. 

6,  1832 

." 

73 

78 
69 

t( 

(( 

" 

79 

Dec. 

14,  1832 

" 

76 

Jan, 

11,  1833 

" 

78 

Jan. 

24.  1833 

(( 

72 

Feb. 

11,   1833 

" 

70 

Apr. 

12,  1833 

" 

75 

• 

Feb. 

18,  1833 

(( 

78 
75 

Feb. 

21,  1833 

" 

75 
78 
75 

Oct. 

2,  1833 

- 

Nov. 

13,  1832 

a 

76 

Nov. 

9,  1832 

" 

79 
79 

March  18,  1818. 

Sept. 

28,  1832 

June 

16,  1819 

May 

1,  1818 

75 

March  18,  1818. 

Aug. 

16,  1832 

Mar. 

4,  1831  . 

Died  February  3,  1834. 

Dec. 

6,  1832 

<< 

S3 
79 
73 

Dec. 

17,  1832 

" 

Feb. 

11,  1833 

(( 

92 

^ 

Feb. 

19,  1833 

" 

83 

Feb. 

18,  1833 

(1 

78 
75 

346 


REVOLUTIONARY   DOCUMENTS 


Statement    Shoiving    the   Names,   Rank,   d-c,   of   Persons   Besiding    in 

Pension  List  under  Act  of 


Names 


Description   of  service 


John    Cutler 
Stephen   Clark 
Abner  Clough 
Jesse  Carr 
Nathan  Chandler 
Samuel  Ourrier 
Daniel  Carter 
Charles  Colburn 
David  Davis 
Samuel  Davis 
William  Danforth 
Isaac  Dalton 
James  Drake 
Jonathan  Davis 
Isaac  Dimond 
Wells  Davis 
Enoch  Dickerman 
Edmund  Davis 
Josiah  Davis 
Joseph  Dow 
Aquilla  Davis 
Mark  Emerson 
Nathaniel  Eastman 
Eufus  Ewers 
Samuel  Eastman 
Abraham  Fifield 
Jonathan  Fogg 
Moses  Fellows 

Joseph  Farnum 
Abner  Flanders 
William  Forrest 
Asa   French 
Eleazar  Finney 
Winthrop  Fifield 
John  Ferguson 
Samuel  Goodwin 
Moses  Garland 
Ephraim  Goss 
Abel  Gordon 
Thaddeus  Gage 
Nathaniel  Griffin 
John  Glover 
John  Huntoon 
Joseph  Hoyt 


Private 

20.00 

Mass.  cont.  line 

" 

2S.22 

N.  H.  cont.  line 

" 

60.00 

" 

" 

20.00 

Mass.  militia 

<( 

40.00 

" 

«< 

60.00 

N.  H.  militia 

Priv.  &c. 

69.16 

" 

Private 

20.00 

" 

Fifer  &  Priv. 

25.33 

" 

Corp.  &  Priv. 

48.95 

" 

Private 

23.33 

N.  H.  cont.  line 

" 

73.34 

" 

" 

20.00 

N.  H.  militia 

<c 

36.66 

" 

I 

51.21 
26.66 

N.  H.  cont.  line 

" 

40.00 

Mass.  militia 

" 

76.67 

N.  H.  cont.  line 

" 

80.00 

N.  H.  militia 

« 

24.22 

" 

" 

80.00 

N.  H.  cont.  line 

Musician 

29.66 

Mass.  cont.  line 

Private 

63.33 

N.  H.  cont.  line 

" 

26.66 

N.  H.  militia 

" 

22.44 

" 

Sergt.  &  Priv. 

56.99 

N.  H.  cont.  line 

Private 

74.55 

" 

Sergt.  &  Corp. 

96.00 

" 

(( 

102.16 

*' 

Private 

23.65 
66.58 
30.00 

„ 

<( 

46.66 

Mass.  militia 

«< 

30.53 

Conn.  cont.  line 

«< 

25.75 

N.  H.  cont.  line 

(( 

60.00 

N.  H.  militia 

" 

27.54 

" 

Sergt.  &  Priv. 

31.66 

Mass.  militia 

Private 

37.77 

" 

" 

30.00 

N.  H.  militia 

«« 

30.00 

Mass.  militia 

<( 

40.45 

N.  H.  militia 

,, 

40.00 
21.10 

N.  H.  cont.  line 

(( 

80.00 

*' 

REVOLUTIONARY    DOCUMENTS 


347 


Merrimack  County,  New  Hampshire,  Wlio  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. 

Jan.        5,  1S33 

Mar.       4,  1831 

87 

Jan.     10 

1833 

71 

Nov.     24 

1832 

77 
77 

Nov.     23 

1832 

78 

Jan.      19 

1833 

SO 
74 

72 

Apr.     24 

1833 

Nov.       5 

1832 

73 

Nov.       S 

1832 

75 

Jan.     19 

1833 

86 

Feb,     11 

1833 

73 

Feb.     18 

1833 

77 

Dec,       6 

1832 

74 
75 

81 

Nov,     29 

1832 

Apr.     24 

1833 

76 

May       1 

1833 

79 

Sept.    24 

1833 

77 

Oct.      18 

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,  ISIS 

March  18,  ISIS. 

Dec.     29 

1832 

Mar.       4.  1831 

Jan.     11 

1833 

93 

Feb.     19 

1833 

79 

Dec.       6 

1833 

81 

Dec,       8 

1833 

74 

/ 

Apr,       6 

1833 

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 

Nov.     13 

1832 

81 

Nov.       6 

1832 

72 

348 


REVOLUTIONARY    DOCUMENTS 


Statement    SJwwing   the   Names,   Bank,   cCr.,   of   Persons   Besiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
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 

" 

34.65 

" 

David  Howe 

" 

40.00 

" 

Thomas  Haines 

" 

80.00 

N.  H.  cont.  line 

Eli  Howe 

Capt.  &c. 

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  Knicjht 

>( 

46.66 

Mass.  militia 

Frederick  Locke 

" 

60.00 

Mass.  cont.  line 

Moses  Long 

" 

96.00 

(( 

(( 

" 

80.00 

" 

Friend   Little 

" 

23.99 

N.  H.  militia 

Samnel  Lear 

" 

21.88 

N.  H.  cont.  line 

Elijah  Locke 

" 

80.00 

" 

"William  Leach 

« 

32.33 

]S.  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  ]\Iorse 

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  Maxiield 

" 

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 

K 

23.33 

N.  H.  cont.  line 

James  Palmer 

" 

26.66 

" 

Daniel  Parker 

" 

20.00 

<( 

Samuel  Poor 

<( 

71.32 

N.  H.  militia 

REVOLUTIONARY   DOCUMENTS 


3^9 


Merrimack  County,  New  Hampshire,  ^\ho  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1SS2. 


^\Tien    placed 

Commencement 

Laws  imder  which  they  were 

for- 

on 
pension  roll 

of 

pension 

Ages 

merly  inscribed  on  the  pen- 
sion roll;  and  remarks. 

Oct.      IS,   1S32 

Mar. 

4,   1831 

73 

Dec.     14,  1S32 

79 

Dec.     31,  1832 

74 

Jan.       5,  1833 

79 

Jan.     15,  1833 

73 

Feb.     12,  1833 

73 

Feb.     18,  1833 

77 

Feb.     25,  1833 

77 

Dec.        6,  1832 

87 
81 
78 

June    26,  1833 

72 

Sept.    10,  1833 

76 

Nov.     25,  1833 

77 

Nov.     13,  1832 

74 

Oct.        5,  1832 

81 

Feb.     18,  1833 

81 

Nov.     29,  1832 

SO 

Apr.     19,  1833 

SO 

Aug.     17,  1832 

75 

Sept.    22,  1819 

June 

13,   1817 

\i 

March  18,  1818. 

Oct.        4,  1832 

Mar. 

4,   1831 

73 

Nov.     24,  1832 

78 

Feb.     18,  1833 

72 

Feb.     11,  1833 

SO 

Oct.      28,  1833 

78 

Nov.       8,  1832 

77 

Sept.    28,  1832 

80 

Nov.     24,  1832 

SO 

Feb.     16.  1833 

82 

Jiilv     27,  1819 

June 

27,   1818 

75 

March  IS,  1818. 

Dec.       6,  1832 

Mar. 

4,  1831 

75 

78 

Aug.    26,  1833 

76 
73 

May     31,  1834 

72 

Aug-.    18,  1832 

Apr.     18,  1833 

75 

Nov.       8,  1832 

76 

Jan.       3,  1834 

79 

Nov.       3,  1832 

75 

Died  February  3,  1834. 

Nov.     13,  1832 

83 
81 
71 

Dec.       9,  1832 

75 

350 


REVOLUTIONARY   DOCCJMENTS 


Statement   Showing   the   Names,   Rank,   &c.,   of   Persons   Besiding   in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description   of  service 

Job  Pag-e 

Private 

30.00 

N.  H.  militia 

Stephen  Putney 

" 

74.33 

N.  H.  cont.  line 

Joseph   Putney 

" 

66.66 

" 

Ebenezer  Prescott 

*' 

24.21 

N.  H.  militia 

James  Pike 

" 

37.10 

]\fess.  militia 

Daniel  Philbrick 

" 

3S.66 

N.  H.  cont.  line 

Edmund  Perkins 

Drummer 

22.00 

N.  H.  militia 

Asa  Putney 

Priv.  &  Sergt. 

67.16 

N.  H.  cont.  line 

Otis  Robinson 

Sergeant 

96.00 
120.00 

Mass.  cont.  line 

Samuel  Rogers 

Private 

26.66 

N.  H.  cont.  line 

Joseph  Reynolds 

u 

96.00 
63.33 

Mass.  cont.  line 

Simeon  Rawlings 

Sergeant 

86.66 

N.  H.  militia 

Edmund  Sawyer 

Private 

32.88 

" 

Follansbee  ShaAv 

" 

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 

" 

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.  Swett 

K 

60.66 

N.  H.  militia 

Hosea  Sturtevant 

<( 

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 

i( 

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 

<( 

20.00 

N.  H.  militia 

Stephen  Webster 

i( 

46.66 

Mass.  cont.  line 

William  Weeks 

Paymaster 

375.33 

N.  H.  cont.  line 

REVOLUTIONARY    DOCUMENTS 


361 


MerrimacJv  County,  New  Hampshire,  }Yho  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1832. 


^Then  placed 

on 
pension  roll 


Commencement 
of  pension 


Laws  under  which  they  w'ere  for- 
merly inscribed  on  the  pen- 
sion roll;  and  remarks. 


Nov, 
Sept. 
Feb. 

Jan. 

Mar. 

Mar. 

Nov. 

May 

Sept. 

Oct. 

July 

Feb. 

Jan. 

Nov. 

Jan. 

Feb. 

Feb. 

Nov. 
Sept. 
Oct. 


6, 
10, 
18, 

30, 
19, 
16, 
20, 
22, 
19, 
26, 
15, 

S, 
30, 
24, 

5, 
19, 
18, 

29, 

28, 
IS, 


1832 
1833 
1833 

1833 
1833 
1833 
1833 
1819 
1832 
1832 
1819 
1833 
1833 
1832 
1833 
1833 
1833 

1832 
1832 
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 

AU£?. 

23, 

1832 

Feb. 

2, 

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 

68 
70 
79 

77 
81 
80 

74 
82 

Apr. 

24, 

1819 

Mar. 

4, 

1831 

85 

^lay 

21, 

1819 

76 

Mar. 

4, 

a 

1831 

81 
73 
84 
78 
79 
84 
76 

73 
89 
84 
71 
79 
73 
75 
79 
73 
73 
74 
82 
78 

72 

<( 

91 
75 
80 
73 
77 
76 
75 
79 
76 
79 

March  18,  1818. 
March  IS,  1818. 


Died  November  30,  1832. 


Died  February  7,  1834. 


352 


REVOLUTIONARY    DOCUMENTS 


Statement   Showing    tlie   Names,   lianl;   d-c,   of   Persons   Eesiding    in 

Pension  List  tinder  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 

Plnmmer  Wheeler 

" 

40.00 

X.  H. 

cont.  line 

Eliakim  "Walker 

Sergeant 

120.00 

K  H. 

militia 

Jonathan  Wheelock 

Priv.  &  Drum- 

[mer 

96.00 

Mass. 

cont.  line 

<i 

<( 

lOS.OO 

« 

William  Wheeler  2nd 

Private 

96.00 
80.00 

!! 

Joshua  "\Miitney 

Priv.  &  Sergt. 

42.15 

" 

Peter  Whittemore 

Private 

21.78 

X.  H. 

cont.  line 

Charles  Williams 

" 

25.00 

" 

John    White 

Sergeant 

50.00 

Mass. 

militia 

Joseph  Yonring 

Private 

40.00 

X.  H. 

militia 

KEVOLUTIONARY    DOCUMENTS 


353 


Merrimack  County,  New  Hampshire,  Who  Have  Been  Inscrihed  on  the 
Congress  Passed  June  7,  1832. 


When 

placed 

Commencement 

Laws  under  which  they  were  for- 

3n 

Ages 

merly  inscribed  on  the  pen- 

pension 

roll 

of 

pension 

sion  roll;  and  remarks. 

Feb. 

18, 

1S33 

Mar. 

4, 

1831 

87 
80 

June 

17, 

1819 

Mar. 

3, 

1819 

89 

March  18.  ISIS. 

Feb. 

25, 

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. 

Aus-. 

16, 

1832 

Mar. 

4, 

1831 

75 

June 

15, 

1819 

Apr. 

oo 

1818 

70 

March  IS,  1818. 

Aug. 

7, 

1832 

Mar. 

4, 

1S31 

Dec. 

6, 

1832 

SO 

Oct. 

24, 

1833 

76 

Feb. 

27, 

1834 

75 

Mar. 

19, 

1833 

85 

Died  January  16,  1834. 

Feb. 

21, 

1833 

79 

354 


REVOLUTIONAP.Y   DOCUMENTS 


Statement   Showing    the   Names,   Rani-,   cC-c,    of   Persons   Fesiding    in 

Pension  List  under  Act  of 


rVnnual 

Names 

Eank 

Allow- 
ance 

Description    of  service 

Allen  Anderson 

Private 

96.00 
80.00 

N.  H.  cont.  line 

Thomas  Anderson 

(< 

21.33 

N.  H.  militia 

James  Brown 

" 

30.00 

N.  H.  cont.  line 

Philip  Blaisdell 

" 

34.10 

N.  H.  militia 

Sewall    Brown 

" 

33.77 

Mass.  militia 

Truce  Brown 

" 

37.66 

N.  H.  militia 

Simon   Batchelder 

" 

66.66 

N.  H.  cont.  line 

John  Bickford 

Priv.  &  Sergt. 

46.48 

N.  H.  militia 

Ebenezer  Bennett 

Private 

43.33 

N.  H.  cont.  line 

Josiah  Batchelder 

" 

26.66 

" 

Jeremiah  Bean 

" 

73.33 

" 

Nathan  Brown 

" 

36.66 

Mass.  militia 

Nathaniel  Burpee 

" 

24.77 

N.  H.  cont.  line 

^[oses  Bly 

Priv.   &c. 

23.33 

Mass.  militia 

John  E.  Bickman 

Private 

26.66 

N.  H.  militia 

Jeremiah  Brown 

" 

27.54 

" 

John  Bartlett 

" 

70.00 

N.  H.  cont.  line 

James  Pritchett 

" 

20.00 

Mass.  militia 

William  Bradford 

" 

96.00 

N.  H.  cont.  line 

" 

«' 

66.67 

" 

John   Batchelder 

" 

39.10 

N.  H.  militia 

David  Burba nk 

" 

23.33 

N.  H.  cont.  line 

Ezekiel  Belknap 

Lieutenant 

146.66 

Mass.  militia 

Joshua  Brown 

Private 

25.88 

N.  H.  militia 

Jeremiah  Brown 

" 

61.10 

" 

John  Batchelder 

" 

23.33 

" 

Moses  Burseil 

Priv.  &  Corp. 

70.83 

" 

James  Burnham 

Priv.,  Corp.  & 

96.00 

N.  H.  cont.  line 

" 

"     [Sergt. 

128.03 

" 

John  By  am 

Priv.  &  Drum. 

32.00 

" 

Perley  Chase 

Corp.  &  Priv. 

96.00 

Mass.  cont.  line 

" 

Private 

76.66 

" 

David  Currier 

" 

36.88 

N.  H.  cont.  line 

Jacob  Carter 

" 

26.66 

N.  H.  militia 

Thomas  Carlton 

" 

20.00 

Mass.  cont.  line 

Thomas  Cheney 

« 

96.00 
80.00 

11 

John   Clay 

" 

44.21 

N.  H.  militia 

Ebenezer    Cheney 

« 

50.22 

Mass.  cont.  line 

IMoses   Chase 

" 

20.99 

N.  H.  militia 

Samuel  Collins 

<( 

20.00 

N.  H.  cont.  line 

Joseph  Calef 

(< 

26.44 

Joseph  Chandler 

Priv.  <&c. 

45.33 

Mass.  cont.  line 

Joseph   Colcord 

Private 

30.88 

N.  H.  cont.  line 

KEVOLUTIONARY  DOCUMENTS 


355 


RocJciiitjham  County,  New  Hampshire,  IFAo  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  ISS'2. 


When    placed 

on 
pension    roll 

Commencement 
of   pension 

Ages 

Laws  imder  Avhich  they  were 
merly  inscribed  on  the  pen- 
sion roll;  and  remarks. 

for- 

Apr. 

13,  1S18 

Apr. 

11, 

1818 

78 

March  18,  1818. 

Aug. 

9,  1S32 

Mar. 

4, 

1831 

Oct. 

23,   1832 

" 

72 

Oct. 

19,   1832 

" 

81 

Oct. 

25,  1832 

" 

73 

Xov. 

23,   1832 

" 

81 

Ott. 

19,  1832 

" 

73 

Oct. 

20,  1832 

u 

76 
74 

Oct. 

29,   1832 

a 

72 
84 
SO 

• 

XoA^ 

23,  1832 

a 

74 

81 

Dec. 

14,  1832 

" 

81 

Dec. 

20,   1832 

a 

82 
74 

Dec. 

27,   1832 

" 

81 

Feb. 

4,   1833 

" 

69 

Feb. 

11,   1819 

May 

15, 

1818 

83 

March  IS,  ISIS. 

June 

26,   1833 

Mar. 

4, 

1831 

Dec. 

19,   1833 

(( 

73 

Dec. 

7,   1832 

,  a 

84 

Apr. 

25,  1833 

" 

98 

May 

1,   1833 

" 

78 

Apr. 

19,   1S33 

" 

72 

Mar. 

8,   1834 

" 

77 

Apr. 

9,   1834 

" 

82 

May 

1,  1819 

June 

10, 

1819 

80 

March  18,  1S18. 

Apr. 

9,   1834 

Mar. 

4, 

1831 

Oct. 

2,   1832 

" 

72 

Dec. 

1,   1819 

Sept. 

4, 

1819 

75 

March  18,  ISIS. 

Oct. 

23,  1832 

Mar. 

4, 

1831 

79 

81 
71 

78 

Oct. 

19,  1832 

n 

Sept. 

20,   1819 

May 

2 

1818 

March  18,  1818. 

Aug. 

7,   1832 

Mar. 

4, 

1831 

Dec. 

14,   1832 

" 

■    73 

Died  June  28,  1832. 

Dec. 

20,   1832 

a 

71 

Dec. 

28,   1832 

(( 

73 

Jan. 

15,  1833 

" 

69 

Aug. 

29,  1833 

" 

77 

Aug. 

25,  1833 

a 

90 

May 

1,  1833 

" 

79 

356 


EEVOLUTIONARY    DOCUMENTS 


Statement   Showing    the   Names,   Rani,   cCt.,    of    Persons   llesiding    in 

Pension  List  vnder  Act  of 


Names 


Nathaniel  Ciark 


John  Chesley 
Samuel  S.  Cram 
David  Crowell 
George  Colbath 
Smith  Chapman 
James  Choate 
Benjamin  Crane 
John  Davis 
IMichael   Dalton 
Jonathan  Davis 
Abner  Davis 
Joseph  Dearborn 
Zebnlon  Dow 
Jacob  Davis 
Jacob  Elliott 


Benjamin  Eastman 
Benjamin  Eaton 
Levi   Eaton 
Sylvanus  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 


Bank 


Annual 
Allow- 
ance 


Corporal 


Priv.  &  Art  if. 
Private 


Corp.  &  Priv. 
Private 


Lieutenant 


Private 


Priv.  of  art. 
Clk.  &  Purser 


48.00 
9G.00 

88.00 

70.87 
40.00 
46.67 
50.00 
29.10 
.37.10 
28.42 
45.99 
36.11 
40.00 
20.00 
20  ?)?> 
24.11 
41.88 
48.00 
72.00 

320.00 

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 
37.50 
96.00 


Descrij)tion   of  service 


Mass.  cont.  line 


X.  H.  militia 
X.  H.  cont.  line 
Mass.  militia 
X.  H.  cont.  line 
X'.  H.  militia 
Mass.  cont.  line 
N.  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  Rantrer. 

Capt.  Simpson 


REVOLUTIONARY    DOCUMENTS 


357 


Boclingliam  County,  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1SS2. 


When 

placed 

nri 

Commencement 

Ages 

Laws  under  which  they  wei-e  for- 
merly inscribed  on  tlae  pen- 

pension 

roll 

of 

pension 

sion  roll;  and  remarks. 

June 

s, 

1821 

May 
Dec. 

8,   1821 
25,   1826 

68 

April  10,  1806.     Invalid  pension. 
April  24,  1816.     Increased  to  this 
rate  by  this  act. 

June 

1, 

1833 

Mar. 

4,   1S31 

Also  in  the  receipt  of  the  benefit 
of  act  June  7,  1832. 

June 

13, 

1833 

" 

81 
76 
76 

Aug. 

3, 

1833 

» 

Nov. 

22, 

1833 

" 

74 

Sept. 

2si 

1833 

" 

77 

Aug. 

3, 

1833 

" 

i  O 

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. 
Dec. 

26,   1821 
20,   1833 

February  4,  1822.    Invalid  pension. 
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, 

1832 

u 

82 
75 

Jan. 

14, 

1833 

" 

76 

78 
77 

Ajn-. 

25, 

1833 

" 

75 

Apr. 

18, 

1833 

n 

86 

Nov. 

26, 

1818 

Apr. 

11,   1818 

March  18,  1818. 

Aug. 

11, 

1832 

Mar. 

4,   1S31 

Oct. 

19, 

1832 

" 

83 
73 

72 

Oct. 

20, 

1832 

" 

May 

14, 

1833 

" 

79 

Jan. 

1, 

1832 

(1 

75 

Dec. 

20, 

1832 

" 

77 

Feb. 

9, 

1833 

" 

73 

Apr. 

IS, 

1833 

" 

79 

Apr. 

8, 

1833 

" 

75 

May 

23, 

1833 

" 

85 

Feb. 

1, 

1833 

n 

82 

Dec. 

22 

,  181S 

May 

27,  1818 

76 

March  18,  181S. 

858 


REVOLUTIONARY    DOCUMENTS 


Statement    Showing    the    Karnes,    Baiil;    dr.,    of    Persons   Eesiding    in 

Pension  List  under  Act  of 


Annual 

Xames 

Rank 

Allow- 
ance 

Descrii^tion   of  service 

James  Gooch 

Clk.  &  Purser 

250.00 

Ship  Ranger 

Richard   Heath 

Private 

06.00 
SO.OO 

Mass.  cont.  line 

Nicholas  D.  Hill 

" 

40.00 

N.  H.  militia 

Samuel  Haley 

" 

66.66 

N.  H.  cont.  line 

Caleb  Hall 

" 

H6.66 

^lass.  militia 

Peter  Hunt 

« 

40.00 

]Mass.  cont.  line 

John  Heath 

u 

."0.00 

N.  H.  cont.  line 

Ebenezer  Hoyt 

" 

26.66 

N.  H.  militia 

James  Hastings 

(( 

21.88 

N.  H.  cont.  line 

Samuel  Huse 

" 

61.22 

N.  H.  militia 

George  Hunt 

" 

21.66 

IMass.  militia 

Abiel  Heath 

(1 

50.00 

N.  H.  cont.  line 

Stephen  Hoit 

Priv.  &  Corp. 

40.66 

N.  H.  state  troops 

James  Heath 

Private 

34.22 

N.  H.  cont.  line 

Jason  Hazzard 

" 

40.00 

'' 

John  Johnson 

" 

30.00 

N.  H.  militia 

" 

Sergeant 

92.00 

Mass.  militia 

Nathaniel  Jewett 

Private 

51.66 

Mass.  cont.  line 

Anthony  Kelly 

" 

20.00 

" 

Job  Kent 

Ensign 

65.32 

N.  H.  militia 

Joseph  Long 

Private 

26.66 

Mass.  state  troops 

Ebenezer  Lovering 

" 

57.32 

N.  H.  militia 

Thomas   Lovering 

" 

80.00 

" 

John    Lovering 

" 

SO.OO 

" 

Edward  Lock 

" 

23.33 

it 

James    Lane 

" 

28.10 

*' 

Joseph    Leathers 

" 

40.00 

"                  [mer 

George  Long 

Midshipman 

42.66 

Ship  Polly.   Capt.  Pal- 

Simon   Locke 

Private 

20.00 

N.  H.  militia 

Daniel  Lamprey 

" 

23.33 

N.  H.  cont.  line 

Simon  Leavitt 

Drummer 

47.66 

" 

Benjamin  Lovering 

Private 

80.00 

" 

Benjamin  Langley 

" 

24.76 

N.  H.  militia 

Theophilus  Lovering 

Sergeant 

96.00 
120.00 

N.  H.  cont.  line 

Asa  Marston 

Private 

41.44 

N.  H.  militia 

William  Moore 

" 

29.33 

N.  H.  cont.  line 

Levi  Marston 

" 

56.66 

(( 

Thomas  Marston 

" 

31.66 

" 

Robert  Marshall 

" 

SO.OO 

" 

William   Marden 

" 

60.00 

Mass.  militia 

Joseph  Marsh  2nd 

" 

96.00 

N.  H.  cont.  line 

« 

« 

SO.OO 

REVOLUTIONARY   DOCUMENTS 


859 


RocJiingham  County,  Ntw  Hampshire,  Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1S32. 


When  placed 

on 
pension  roll 

Commencement 
of   pension 

Ages 

Laws  under  Avliich  they  were  foi 
nierly  inscribed  on  the  pen- 
sion roll;  and  remarks. 

- 

Jan.      21,  1834 
■  Sept.    20,  1819 

Mar. 
Apr. 

4,   1S31 
29,   ISIS 

72 

March  16,  1818. 

Oct.      27,  1832 

Mar. 

4,   1S31 

Oct.      20,  1832 

75 
75 

Oct.      16,  1832 

95 

Dec.     14,  1832 

89 

Jan.     10,  1833 

74 

Nov.     29,  1832 

SO 

Apr.     29,  1833 
Oct.      18,  1832 

83 
73 

Nov.     25,  1833 

73 

June    18,  1834 

72 

Mar.     21,  1834 

'     79 

Apr.       7,  1834 
Mar.      6,  1833 

79 

Oct.      20,  1832 

76 

Aug-.    17,  1833 

86 

Jan.     18,  1834 

81 

Nov.     24,  1832 

80 

Apr.     25,  1832 
Oct.      16,  1832 

91 

81 

Oct.      17,  1832 

77 
74 
81 

" 

Oct.      19,  1832 

73 

75 

Oct       24,  1832 

75 

Jan.       7,  1833 

71 

Dec.     20,  1832 

75 

Nov.     28,  1832 

75 

81 

Apr.       6,  1833 

80 

77 

July     27,  1819 

Apr. 

15,   1818 

i    % 

75 

March  18,  ISIS. 

June    17,  1833 

Mar. 

4,   1831 

Oct.      27,  1832 

" 

74 

Oct.      22,  1832 

n 

71 

Oct.      20,  1832 

" 

76 

Oct.      19,  1832 

« 

77 
81 

Sept.    14,  1832 
Oct.        9,  1819 

June 

19.   1819 

79 
79 

March  IS,  ISIS. 

Aug.      2.  1832 

^lar. 

4,  1S31 

79 

360 


REVOLUTIONARY    DOCUMENTS 


Statement   Showing   ilie   Names,   Ranh,   &c.,   of   Persons   Residing    in 

Pension  List  under  Act  of 


Annual 

Names 

Eank 

Allow- 
ance 

Description   of  service 

Aaron  ]\Ierrill 

Private 

46.7(3 

Mass.  militia 

Enoch  Merrill 

" 

30.00 

" 

John  ^rcC'ormick 

Priv.  of  art. 

100.00 

N.  H.  militia 

John  Mori-ison 

Private 

30.00 

N.  H.  cont.  line 

Simon  Merrill 

Lieutenant 

240.00 

" 

" 

" 

320.00 

<< 

Theophilus  Norris 

Private 

96.00 
40.00 

I* 

Isaac  Xoyes 

" 

20.00 

" 

Samuel  Nay 

" 

32.99 

N.  H.  militia 

Drisco  Nock 

a 

40.77 

" 

Timothy  Noyes 

Priv.  &  Corp. 

32.67 

"William  Pattee 

Private 

31.99 

N.  H.  militia 

Henry  Parker 

" 

20.44 

N.  H.  cont.  line 

Timothy  M.  Pearson 

<t 

30.00 

N.  H.  militia 

John  Palmer 

(1 

25.66 

Mass.  cont.  line 

John  Pitman 

" 

40.00 

N.  H.  cont.  line 

James  Platts 

" 

44.66 

^lass.  cont.  line 

John  Potter 

« 

26.66 

N.  H.  militia 

Stephen  Phimmer 

" 

36.67 

Mass.  militia 

Jacob  Qnimby 

" 

31.65 

N.  H.  militia 

Jonathan   Eundlett 

" 

45.52 

" 

Francis  Pawlings 

t( 

20.74 

" 

Thomas  Eand 

" 

31. SS 

N.  H.  cont.  line 

Thomas  Ennnells 

" 

80.00 

N.  H.  militia 

William  Powell 

" 

■      30.00 

N.  H.  cont.  line 

Mark  Kandall 

" 

80.00 

" 

Andrew  Eobinson 

" 

36.67 

N.  H.  militia 

Thomas  Senter 

Sergeant 

40.00 

" 

Benjamin   Shute 

Mariner 

30.00 

Ship  of  war  Eanger 

John  Sleeper 

Priv.  &  Corp. 

130.00 

E.  I.  cont.  line 

John  Stearns 

Private 

80.00 

N.  H.  militia 

Phineas  Swain 

" 

70.00 

" 

Joseph  Shaw 

(( 

43.33 

N.  H.  cont.  line 

John  Shannon 

(< 

80.00 

" 

Jacob   Smith 

" 

50.00 

" 

Samuel  Spafford 

Priv.  &  Artif . 

46.00 

N.  H.  militia 

John  Sargent 

Private 

30.88 

N.  H.  cont.  line 

William  Simpson 

" 

''3  33 

N,  H.  militia 

Jewett  Sanborn 

(( 

63.33 

" 

Joshua    Shaw 

<< 

36.66 

(( 

Daniel   Stevens 

Ensign,  &c. 

43.03 

" 

Jonathan  Thing 

" 

66.55 

" 

Philip  Tilton 

Captain 

240.00 
397.99 

N.  H.  cont.  line 

REVOLUTIONARY    DOCUMENTS 


S61 


EocJcinyliain  Countij,  New  Ilampslivre,  ^Y^lO  Have  Been  Inscribed  on  the 
Congress  Passed  June  1,  1S32. 


When  placed 

Commencement 

Laws  under  which  they  were 

for- 

on 

Ages 

merly  inscribed  on  the  pen 

- 

pension  roll 

of  pension 

sion  roll;   and  remarks. 

Jan.     14,  1S33 

Mar,       4,  1831 

79 

Died  July  24.  1S33. 

Mar.     29,  1833 

a 

77 

May       2,  1S33 

" 

76 

Aug.      6,  1833 

" 

85 

Apr.     13,  1819 

Apr,       7,  1818 

82 

March  18,  1818. 

Dec.       5,  1833 

Mar.       4,  1831 

82 

May     19,  1820 

July       2,  1819 

75 

March  18,  1818.   Died  July  29, 

1833. 

Oct.        9,  1832 

Mar.       4,  1831 

75 

Oct.      19,  1832 

73 

TO 

Mar.       8,  1834 

85 

Apr.     27,  1833 

Oct.      27,  1832 

71 

Oct.     22,  1832 

71 

Oct.      19,  1832 

7S 

May       1,  1S33 

SO 

Apr.     19,  1833 

87 

Apr.       8,  1833 

79 

Apr,       5,  1833 

82 

Died  August  4,  JSS.'i 

Aug-,      3,  1833 

86 

Nov.     13,  1832 

73 

Oct,      19,  1832 

74 
73 
74 

Oct,      22,  1832 

Nov.     23,  1832 

72 

Apr.     19,  1833 

So 

May     26,  1834 

77 

Mar.     17,  1834 

74 

Apr.     19,  1833 

81 

Aug.    21,  1832 

Oct.      16,  1832 

SO 

Oct.      19,  1832 

72 
71 

Oct.      20,  1832 

83 

Oct,      23,  1832 

77 

Oct.      25,  1832 

78 

Oct.      29,  1832 

77 

Nov.     23,  1832 

88 

Nov.     29,  1832 

86 

Dec.       3,  1832 

75 

May       1,  1833 

77 

Oct,      22,  1833 

88 

Apr,     25,  1S33 

74 

May     5,  1819 

Apr.     20,  ISIS 

93 

j^farch  IS,  ISIS. 

Apr,       9,  1833 

Mar. 

4,   1831 

93 

362 


EEVOLUTIONARr   DOCUMENTS 


Statement    Showing    the   Karnes,    Banl-,    £-c.,    of    Persons    Besiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description   of  service 

John   True 

Priv.  &  Corp. 

35.00 

Mass.  militia 

Daniel  Towle 

Private 

36.67 

N.  H.  militia 

James  Thompson 

Priv.  &  Sergt. 

31.55 

N.  H.  eont.  line 

Joshua  Yeasey 

Private 

23.33 

{< 

Moses  Whittaker 

ii 

80.00 

Mass.   cont.  line 

Israel  Woodbury 

" 

80.00 

X.  H.  militia 

Jacob  Webster 

Capt.  &  Lieut. 

192.54 

X.  H.  cont.  line 

Simon  Wiggin 

Fifer 

44.00 

" 

John  Wilson 

Private 

32.8S 

" 

John   Wason 

" 

20.00 

Mass.   cont.   line 

Robert  Wilson 

"             J 

80.00 

N.  H.  cont.  line 

Asa  Wood 

" 

43.33 

Mass.  militia 

Seth  Walker 

Sergt.  &  Lieut. 

248.34 

N.  H.  militia 

Elisha  Woodbury 

Private 

66.66 

X.  H.  cont,  line 

Winthrop  Wiggin 

Sergeant 

96.00 
120.00 

" 

Benjamin  Warner 

Master-at-arms 

92.55 

Mass.  militia 

Timothy  Wells 

Private 

34.21 

" 

Eichard  W^ebster 

" 

63.99 

X.  H.  cont.  line 

Josiah  Wj-man 

28.64 

REVOLUTIONAKY    DOCUMENTS 


363 


Rochingliam Counfi/,  New  Hampshire,  ^Y]lO  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1S32. 


When    placed 
on 

Commencement 

Ages 

Laws  under  -which  thej-  were 
merly  inscribed  on  the  jDen 

for- 

pension    roll 

of   pension 

sioFi  roll;    and  remarks. 

June      1,  1S33 

Mar.       4,  1831 

71 

Oct.      24,  1833 

80 

Nov.     29,  1832 

84 

Nov.     19,  1832 

SO 

Nov.       2,  1832 

69 

Oct.      19,  1832 

7t 
89 
75 

Oct.      17,  1832 

73 

Oct.      16,  1832 

71 

Aug.      7,  1832 

75 

Mar.    20,  1833 

76 

Apr.       5,  1833 

72 

Nov.     27,  1818 

Apr.      13.  1818 

89 

March  18,  1818. 

Sept.    11,  1833 

Mar.       4,  1S31 

S9 

Nov,       4,  1833 

" 

78 

Oct.      23,  1832 

" 

76 

Oct.      20,  1832 

" 

Apr.       5,  1833 

<' 

71 

364 


EEVOLUTIONARY    DOCUMENTS 


Statement   Showing    the   Names,   BanJc,   &c.,   of   Persons   Eesiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Raitk 

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 

i( 

96.00 
80.00 

.. 

Ebenezer  Bean 

" 

69.88 

X.  H.  cont.  line 

Thomas  Berry 

(( 

30.00 

" 

Nathaniel  Berry- 

t( 

58.89 

N.  H.  militia 

Daniel  Brooks 

" 

80.00 

Mass.  militia 

Amos  Bragdon 

" 

26.67 

" 

Solomon   Bragdon 

t( 

40.00 

" 

Daniel  Brown 

(( 

33.99 

X.  H.  cont.  line 

Eleazer  Bennett 

" 

32.67 

X.  H.  militia 

Charles  Brown 

" 

42.78 

X.  H.  cont.  line 

James  Berry 

" 

61.66 

Mass.  militia 

Thomas  Baker 

'• 

60.00 

" 

Jonathan  Calley 

" 

69.65 

X.  H.  cont.  line 

Jonathan  Cook 

a 

80.00 

Conn,  militia 

Daniel  Crosford 

" 

30.00 

Mass.  militia 

James  Chesley 

" 

44.66 

X.  H.  militia 

Israel  Camp 

" 

40.00 

Conn.  cont.  line 

Moses  Cnrrier 

" 

53.77 

X.  H.  cont.  line 

Neal  Cate 

" 

37.65 

X.  H.  militia 

Ebenezer  Colby 

" 

26.66 

Mass.  militia 

Elisha  Chapman 

61.55 

X.  H.  cont.  line 

Daniel  Cnshing 

41.66 

" 

Josiah  Copp 

" 

46.88 

X.  H.  militia 

David  Clough 

a 

24.65 

" 

Eoland  Crocker 

Artificer 

90.48 

E.  I.  militia 

Ebenezer  Cook 

Private 

40.00 

Mass.  cont.  line 

Ichabod  Colby 

" 

42.00 

X.  H.  militia 

Valentine  Chapman 

n 

20.00 

" 

Elias  Chapman 

Sergeant 

33.33 

Vermont  militia 

James  Crnmmett 

Private 

80.00 

X.  H.  cont.  line 

David  Corson 

Seaman 

23.33 

Ship  Ranger 

Richard  Dnrgin 

Private 

26.99 

X'.  H.  militia 

Elijah  Dinsmore 

Fifer 

50.42 

X.  H.  cont.  line 

Joseph   Dnrgin 

Private 

21.00 

X.  H.  militia 

John  Drake 

" 

22.78 

" 

Joseph  Dame 

" 

20.00 

!Mass.  militia 

David  Davis 

" 

78.90 

X.  H.  cont.  line 

Cornelins  Denbo 

i( 

33.33 

X".  H.  militia 

Ephraim  Drake 

" 

57.54 

" 

Winthrop  Davis 

(( 

41.78 

X.  H.  cont.  line 

William  Eaton 

" 

80.00 

Mass.  cont.  line 

REVOLUTIONARY   DOCUMENTS 


365 


Strafford  County,  New  HampsMre,   llV/o  Have  Been  Inscribed  on  t'he 
Congress  Passed  June  7,  1832. 


When  placed 

on 
pension  roll 


Commencement 
of  pension 


Feb. 

8 

1833 

Apr. 

16 

1833 

June 

3 

1834 

Apr. 

19 

1818 

Mar. 

6 

1833 

Apr. 

25 

1833 

Apr. 

17 

1833 

Apr. 

16 

1833 

Apr. 

15 

1833 

Apr. 

19 

1833 

Apr. 

16 

1833 

Apr. 

6 

1833 

Apr. 

1 

1833 

Sept. 

24 

1833 

Oct. 

24 

1833 

Nov. 

5 

1832 

Nov. 

24 

1832 

Jan. 

20 

1833 

Jan. 

19 

1833 

Mar. 

1 

1833 

Nov. 

29 

1832 

Dec. 

7 

1832 

Apr. 

19 

1833 

Apr. 

6 

1833 

Mar. 

27 

1833 

Apr. 

26 

1833 

Sept. 

24 

1833 

Oct. 

10 

1833 

^far. 

26 

1834 

Mar. 

17 

1834 

Mar. 

6 

1834 

Feb. 

20 

1834 

Dec. 

14 

1832 

Apr. 

27 

1833 

Apr. 

24 

1833 

Apr. 

15 

1833 

Ang. 

6 

1833 

May 

23 

1833 

Nov. 

20 

1833 

Jan. 

9 

1833 

Feb. 

24 

1834 

Nov. 

5 

1832 

Mar.       4,  1831 


May        2,  1818 
Mar.       4,  1831 


SO 

77 

79 

78 
76 
73 
76 

85 
77 
84 
74 
79 
77 
78 
72. 
82 
84 
78 
75 


83 
82 
74 
82 
77 
72 
73 
74 
82 
76 
73 
84 
72 
81 
80 


92 

86 
68 

77 


Laws  under  which  thej^  were  for- 
merly inscribed  on  the  pen- 
sion roll;  and  remarks. 


Died  Nov.  15,  1833. 


366 


REVOLUTIONARY    DOCUMENTS 


Statement   Slioic'uuj    tlie   Names,   Bank,   &c.,    of   Persons   Besiding    in 

Pension  List  under  Act  of 


Annual 

Xames 

Eaxk 

Allow- 
ance 

Description  of  service 

"William  Eaton 

Private 

23.33 

Mass.  militia 

Stephen  Etheridge 

" 

20.00 

X.  H.  militia 

Richard  Fnrber 

Lieut.  &  Priv. 

84.99 

X.  H.  cont.  line 

Jeremiah  Folsom 

Private 

SO.OO 

X.  H.  militia 

Edward  Fox 

" 

31.66 

X.  H.  cont.  line 

Stephen  Fogg 

« 

37.21 

X.  H.  militia 

Jeremiah  Foss 

(( 

50.00 

" 

James  Fullerton 

a 

29.90 

" 

Elisha  Fox 

" 

SO.OO 

Conn,  militia 

George  Foss 

" 

22.00 

X.  H.  militia 

Amos    Fernald 

" 

23.33 

X.  H.  cont.  line 

Benjamin  Fox 

" 

76.33 

X.  H.  militia 

Daniel  Fuller 

" 

25.00 

X,  Y.  cont.  line 

Jacob  Flint 

" 

30.00 

X.  H.  militia 

Nathaniel  Foss 

" 

23.33 

" 

Georg-e  Foss 

" 

22.55 

" 

Benjamin  Gilman 

" 

53.33 

X.  H.  cont.  line 

Ezra  Green 

Surgeon 

435.00 

Ship  Eanger, 

Paiil    Jones 

William  Gntterson 

Private 

33.33 

Mass.   cont.   line 

George  S.  Hayes 

" 

34.88 

X.  H.  cont.  line 

Closes  Harmon 

u 

96.00 
73.33 

Mass.  cont.  line 

John  Ham 

" 

20.00 

X.  H.  cont.  line 

John  Harper 

a 

23.33 

" 

Asher  Hurlbnrt 

" 

23.33 

Conn,  militia 

Xathan  Hanson 

". 

52.09 

X.  H.  militia       [Jones 

Solomon  Hiitchins 

Seaman 

88.33 

Ship  Eanger,  Paul 

Iiobert  Hawkins 

Private 

30.00 

Mass.  cont.  line 

■\Yilliam    Hnse 

" 

38.99 

X.  H.  militia 

Benjamin  Ham 

" 

29.33 

t( 

Samuel  Hidden 

" 

33.33 

" 

Ebenezer  Horn 

Priv.  &  Sergt. 

S2.33 

X.  H.  cont.  line 

Benjamin  Hoit 

Private 

33.33 

X.  H.  militia 

Ebenezer  Hall 

" 

61.76 

X.  H.  cont.  line 

Joseph  Hodgman 

" 

20.00 

X".  H.  militia 

David  Head 

" 

20.00 

" 

Thomas   Hanaford 

" 

26.66 

X.  H.  cont.  line 

Thomas  Hatch 

a 

58.00 

" 

John  Huse 

" 

33.33 

Mass.  cont.  line 

Isaac  Hanson 

Seaman 

100.00 

Mass.  militia 

Thomas  Hajes 

Liexitenant 

SO.OO 

X.  H.  militia 

Levi  Jiidd 

Private 

38.43 

Conn,  militia 

rhineas  Johnson 

27.10 

Mass.  militia 

REVOLUTIONARY   DOCUMENTS 


367 


Strafford  County,  New  Hampshire,   Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  ISS^. 


When  placed 
on 

Commencement 

Ages 

Laws  under  which  they  were 
merly  inscribed  on  the  jDen- 

for- 

pension  roll 

of 

pension 

sion  roll;  and  remarks. 

Jan. 

10,   1S33 

Mar. 

4,  1831 

79 

Aug. 

6 

1833 

" 

74 

Nov. 

12 

1S32 

" 

SO 

Dec. 

14 

1832 

" 

75 

Jan. 

11 

1833 

i< 

79 

Jan, 

25 

1833 

" 

72 

Feb. 

20 

1834 

" 

81 

Jan. 

30 

1833 

(( 

78 

Mar. 

5 

1833 

" 

76 

Dec. 

3 

1832 

" 

76 

Apr. 

18 

1833 

" 

83 

Apr. 

1 

1833 

(< 

73 

Oct. 

2 

1833 

>< 

73 

Dec. 

5 

1833 

" 

83 

Mar. 

21 

1834 

" 

87 

Feb. 

17 

1834 

(( 

78 

Apr. 

5 

1833 

'* 

74 

Apr. 

16 

1833 

" 

88 

Apr. 

24 

1834 

" 

79 

Died  April  13,  1S3.>. 

Nov. 

12 

1832 

" 

73 

July 

24 

1819 

July 

8,  1819 

75 

March  18,  1818. 

Nov. 

2 

1832 

Mar. 

4,  1831 

Oct. 

18 

1832 

" 

70 

Jan. 

10 

1833 

" 

79 

Jan. 

19 

1833 

" 

73 

Jan. 

30 

1833 

(( 

78 

Nov. 

28 

1832 

" 

74 

Dec. 

7 

1832 

" 

76 

74 
78 

Apr. 

25 

1833 

" 

Apr. 

24 

1833 

" 

74 

Apr. 

20 

1833 

" 

79 

Apr. 

17 

1833 

" 

75 

Apr. 

16 

1833 

.< 

78 
81 

Apr. 

19 

1833 

" 

72 

Apr. 

10 

1833 

" 

90 

Apr. 

1 

1833 

" 

76 

Sept. 

2 

1833 

K 

75 

Died  September  15,  1833. 

Nov. 

25 

1833 

" 

76 

Mar. 

31 

1834 

" 

83 

Oct. 

25 

1832 

" 

84 

- 

Oct. 

27 

1832 

" 

87 

1 

368 


REVOLUTIONARY   DOCUMENTS 


Siatement    Showing    the   Names,    EcdiI-,    cfr.,    of    Persons    Besiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description  of  service 

Timothy  Johnson 

Private 

27.32 

Mass.  militia 

Samuel   Jewett 

" 

31.22 

Mass.  cont.  line 

Jabez  James 

" 

2G.67 

N.  H.  militia 

Sarg-ent  Kimball 

" 

26.52 

N.  H.  cont.  line 

John  Knowles 

" 

22.89 

" 

David  Keniston 

" 

30.00 

" 

Micajah  Kelly 

" 

27.43 

N.  H.  militia 

David  Kelly 

" 

40.66 

" 

Amos  Leavitt 

96.00 
SO.OO 

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  Leighton 

" 

23.33 

N.  H.  militia 

Edward  B.  Moulton 

Sergt.  &  Priv. 

58.33 

" 

Josiah  Magoon 

I'rivate 

60.00 

" 

Jonathan  Morrison 

Cori^oral 

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 

JNIoses  ^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  ]\Iarch 

" 

22.56 

N.  H.  militia 

Reuben  Morgan 

" 

21.67 

N.  H.  cont.  line 

Edward  Mason 

Sergt.  &  ^Laj. 

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  Xeale 

" 

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,   ]T7(o  Hare  Been  Inscribed  on  the 
Congress  Passed  June  7,  1832. 


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. 
Nov. 
Apr. 


Apr. 
Apr. 
Aug. 
Oct. 
Nov. 
Apr.  19 
Nov.  12 
Dec.       3 


1S32 
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 


Annual 


Laws  under  which  they  were  for- 
merly inscribed  on  the  pen- 
sion roll;  and  remarks. 


Mar.       4,  1831 


Apr.     23,  1818 
Mar.       4,  1831 


Apr. 
Mar. 


3,  1818 

4,  1831 


Apr.     29,  1818 
Mar.       4,  1831 


78 
74 

74 
74 


79 
76 


69 
81 
81 

78 
78 
83 
84 


71 

88 


70 


75 

86 
73 
72 
76 


March  IS,  1818. 


March  IS.  1818. 
:srarch  IS,  ISIS. 


Died  December  28,  1833. 


370 


REVOLUTIONARY   DOCUMENTS 


Statement   Showing    tlie   Names,   RanTc,    &c.,   of   Persons   Besiding   in 

Pension  List  under  Act  of 


Names 


Description  of  service 


William  Page 
Benjamin  Perkins 

Samuel  Philbrick 
John  Philpot 
Ebbinson  Peters 
Samiiel  Parshley 
Daniel  Peavey 
John  Parsons 
Abraham  Parsons 
Benjamin   Qnimby 
Miles  Rnnnells 
Samuel  Eunnells 
Joseph  Roberts 
Levi  Robinson 
Timothy  Roberts 
James  Remick 
Joseph  Richardson 
Theodore  Richards 
Daniel  Randall 
James  Runnells 
John   Ricker 

Ephraim  Roberts 
Daniel  Russell 
Daniel  Swett 

Joseph  Sanborn 

Josiah  Sanborn 
Joseph  Smith 
Charles   Staunton 
Jeremiah   Swain 
Dudley  Swain 
Alexander  Strong 
Thomas   Simpson 
Josiah   Sawyer 
John   Smith 
Benjamin  Sanborn 
Jonathan  Severance 
Jeremiah  Sanborn 
Benjamin  Smith 
John  Sanders 
Moses  Senter 
Benjamin  Swain 


Private 


Sergt.  &  Priv, 
Private 


Ensign 
Private 


Corp.   &  Priv. 
Priv.  &  Sea- 
Private      [man 


Ensign 
Private 

Sergt.  &  Ens. 
Sergt.  &  Mid. 

Private 


Lieutenant 
Private 


"        [man 
Priv.  &  Sea- 


30.00 
96.00 
80.00 
23.55 
44.31 
35.11 
27.55 
33.33 
60.00 
26.67 
20.00 
20.55 

273.33 
32.10 
41.54 
26.66 
36.66 
60.00 
20.00 
21.65 
50.34 
96.00 

132.00 
40.00 
80.00 
96.00 
56.66 
96.00 
80.00 
53.99 
23.53 
80.00 
31.22 
22.44 
63.33 

320.00 
37.65 
43.44 
22.33 
37.55 
20.11 
57.154 
65.00 
20.00 
84.13 


N.  H.  cont.  line 


N.  H.  militia 
N.  H.  cont.  line 
N.  H.  militia 


N.  H.  cont.  line 
N.  H.  militia 
N.  H.  cont.  line 
Ship  Ranger 
N.  H.  cont.  line 
N.  H.  militia 
Mass.  state  troops 
X.  H.  militia 
N.  H.  cont.  line 
N.  H.  militia 

Ship  Ranger 

N.  H.  militia 
N.  H.  cont.  line 


N.  H.  militia 


X.  H.  cont.  line 
N.  H.  militia 


X.  H.  cont.  line 
X.  H.  militia 
Mass.  militia 
X.  H.  militia 
X.  H.  cont.  line 


KEVOLUTIONARY  DOCUMENTS 


371 


Strafford  County,  New  Hampshire,   Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  ISS^. 


^\hen  placed    !  ^  , 

on  J!  • 

T,  01  pension 

pension  roll     I  '■ 


Laws  under  which  they  were  for- 
merly inscribed  on  the  pen- 
sion roll;  and  remarks. 


Dec.  3,  1832 

Sept.  23,  1819 

Feb.  28,  1833 

Apr.  24,  1833 


Apr. 

1 

1833 

Mar. 

26 

1833 

May 

1 

1833 

Oct. 

22 

1832 

Oct. 

24, 

1832 

Nov. 

12, 

1832 

Jan. 

10, 

1833 

Jan. 

18, 

1833 

Feb. 

1, 

1833 

Apr. 

1, 

1833 

May 

1, 

1833 

June 

13, 

1833 

Aufif. 

3, 

1833 

Apr. 

19, 

1820 

Sept. 

11, 

1833 

Sept. 

24, 

1833 

Dec. 

5, 

1S33 

Nov. 

24, 

1819 

Aug-. 

4, 

1832 

Mar. 

5, 

1819 

Au£r. 

16, 

1832 

Mar. 

15, 

1833 

Oct. 

23, 

1832 

Nov. 

3, 

1832 

Nov. 

5, 

1832 

Nov. 

10, 

1832 

Nov. 

23. 

1832 

Feb. 

4, 

1832 

Jan. 

25, 

1832 

Feb. 

1, 

1833 

Jan. 

29, 

1832 

Jan. 

30, 

1833 

Jan. 

10, 

1833 

Feb. 

11, 

1833 

Dec. 

3, 

1832 

Apr. 

2 

1833 

Mar.  4,  1S31 
Apr.  29,  1818 
Mar.       4,  1S31 


Mar.     28,  1818 


Mar. 


Apr. 
Mar. 
Apr. 
ISIar. 


4,  1831 


23,  ISIS 

4,  1831 

2S,  ISIS 

4,  1831 


74 
77 
82 
SI 
85 
82 
80 


SO 
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  18,  ISIS. 


March  IS,  1818. 

March  IS,  ISIS. 
March  IS,  ISIS. 


Died  August  i4,  1833. 


372 


REVOLUTIONARY    DOCUMENTS 


Statement   Showing    the   Names,   Bank,   &c.,    of   Persons   Residing    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 

tt 

Josiah  Smith 

Priv.  of  drag. 

100.00 

N.  H.  militia 

Eliphalet  Smith 

Private 

20.22 

" 

Nathan  Taylor 

Lieutenant 

120.00 

N.  H.  cont.  line 

« 

" 

136.00 

204.00 
320.00 

(( 

Daniel  Tilton 

Private 

55. 8S 

N.  H.  militia 

Jonathan  Taylor 

" 

20.00 

N.  H.  cont.  line 

Edmund  Tibbetts 

" 

24.54 

N.  H.  militia 

Jonathan  Towie 

" 

31.21 

" 

John  B.  Tilton 

" 

20.00 

(( 

Thomas  Thompson    ' 

" 

30.00 

Maine  militia 

Richard  Taylor 

" 

57.54 

N.  H.  cont.  line 

Eobert  Tibbetts 

" 

69.89 

Mass.  militia 

James  Tibbetts 

Sailor 

28.00 

Ship  Hampden 

Joseph  Tasker 

Private 

26.66 

N.  H.  militia 

John  Trickey 

" 

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.  cent,  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 


373 


Strafford  County,  New  Hampshire,  WJio  Have  Been  Inscribed  on  the 
Congress  Passed  June  1,  1832. 


WTien  placed 

on 
pension  roll 


Commencement 
of  pension 


Laws  under  which  thej^  Avere  for- 
Ag-es   I         merly  inscribed  on  the  pen- 
sion roll;   and  remarks. 


Apr. 

1, 

1833 

Mar. 

4, 

1831 

71 

June 

13, 

1833 

" 

74 

Aug. 

26, 

1833 

" 

S3 

Oct. 

6, 

1818 

Apr. 

8, 

1818 

73 

July 

30, 

1833 

Mar. 

4, 

1831 

73 

Sept. 

28, 

1833 

" 

76 

Jan. 

18, 

1834 

(( 

84 

Jan. 

9, 

1834 

Feb. 
Apr. 

Sept. 

19, 
24, 

14, 

ISOS 
1816 

1833 

72 

Aug. 

20, 

1832 

Mar. 

4, 

1831 

Oct. 

23, 

1832 

" 

74 
70 

75 

Nov. 

12, 

1832 

" 

Jan. 

30, 

1833 

« 

79 

Apr. 

24, 

1833 

(< 

71 

Apr. 

20, 

1833 

" 

86 

Apr. 

16, 

1833 

" 

82 

Apr. 

19, 

1833 

" 

75 

Apr. 

6, 
<< 

1833 

a 

70 
79 

82 

Apr. 

4, 

1833 

» 

Sept. 

24, 

1833 

u 

83 

Oct. 

2, 

1833 

" 

71 

Oct. 

10, 

1833 

" 

78 

Jan. 

8, 

1833 

" 

76 

July 

18, 

1834 

" 

83 

Jan. 

23, 

1833  • 

t< 

82 
71 

Jan. 

29, 

1833 

" 

78 

Apr. 

26, 

1833 

" 

82 

Oct. 

23, 

1832 

" 

75 

Feb. 

27, 

1833 

" 

72 

Apr. 

27, 

1833 

" 

82 

Apr. 

10, 

1833 

a 

■  82 

82 

Aug. 

6, 

1833 

" 

76 

Sept. 

28, 

1833 

" 

86 

Dec. 

5, 

1833 

" 

74 

Oct. 

10, 

1833 

" 

75 

Mar. 

24, 

1834 

'• 

72 

March  18,  1818. 


April  10,  1806.     Invalid  pension. 
Increased    to    this    rate    by    act 
April  24,   1816. 


Died  December  3,  1832. 

Died  January  16,  1833. 
Died  March  3,  1834. 


374 


REVOLUTIONARY    DOCUMENTS 


Statement   SJioiving    the   Names,   Banl-,    d-c,    of   Persons   Residing    in 

Pension  List  under  Act  of 


Annual 

Names 

Raxk 

Allow- 
ance 

Description  of  service 

Georg-e  Yeaton 

Fifer  &  Priv. 

•      74.00 

N.  H.  eont.  line 

Benjamin  York 

Sergeant 

3S.83 

N.  H.  militia 

Eleazer  Young 

Private 

20.83 

N.  H.  cont.  line 

Moses  Yeaton 

Lieut.,  &c. 

37.28 

N.  H.  militia 

James  Young 

Fifer 

51.33 

REVOLUTIONARY    DOCUMENTS 


375 


Strafford  County,  New  Hampshire,  Who  Have  Been  Inscribed  on  the 
Congress  Passed  June  7,  1S32. 


When  placed 

on 
pension  roll 


Nov.  12,  1832 

Apr.  19,  1833 

Sept.  2,  1833 

Sept.  24,  1833 

Mar.  31,  1834 


Commencement 
of  pension 


Mar.       4,  1831 


Ag-es 


78 
80 
66 


Laws  under  which  they  were  for- 
merly inscribed  on  the  pen- 
sion roll;  and  remarks. 


376 


REVOLUTIONARY    DOCUMENTS 


Statement   Showing   the  Names,   Bank,   &c.,   of   Persons   Eesiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Eank 

Allow- 
ance 

Description  of  service 

Jabez  Alexander 

Private 

24.65 

N.  H.  militia 

Benjamin  Amsden 

" 

30.00 

Mass.  cont.  line 

George  Avery 

" 

SO.OO 

N.  11.  militia 

Sylvanus  Bryant 

" 

80.00 

Mass.  cont.  line 

Nathaniel  Bartlett 
it 

a 

96.00 
SO.OO 

N.  H.  cont.  line 

Lemuel  Blood 

li 

96.00 

Mass.  cont.  line 

" 

" 

SO.OO 

" 

William  Black 

Corp.  &  Priv. 

20.00 

Mass.  militia 

Samuel  Ball 

Corporal 

96.00 
SS.OO 

Mass.  cont.  line 

William  Bond 

" 

96.00 
54.66 

a 

Abiatha  Bowman 

n 

20.00 

N.  H.  cont.  line 

Benjamin  Barton 

Private,  &c. 

32. S9 

Mass.  militia 

Bazaleel   Barton 

" 

33.11 

" 

Joseph   Blanchard 

Fifer 

27.40 

<< 

John  Barney 

Private 

42.64 

" 

Peter  Bugbee 

" 

20.00 

Conn.  cont.  line 

Daniel  Bean 

" 

70.00 

Mass.  state  troops 

Jabez  Erainard 

Musician 

SS.OO 

Conn,  militia 

John  Brigham 

Private 

47.10 

N.  H.  militia 

Levi  Blood 

Priv.  &  Corp. 

96.00 
82.29 
35.55 

Mass.  cont.  line 

Samuel  Cilley 

Private 

n 

Jesse  Campbell 

« 

96.00 
80.00 

(1 

David  ChafRn 

(1 

48.42 

Mass.  militia 

Nathan  Carr 

" 

36.33 

N.  H.  militia 

Ephraim  Carpenter 

Captain 

440.00 

Conn,  militia 

John  Chase 

Private 

26.66 

N.  H.  militia 

James  Campbell 

" 

23.33 

" 

Phineas  Chatfin 

" 

79.98 

Conn,  state  troops 

Francis  Cobb 

>( 

96.00 
40.00 

Mass.  cont.  line 

Thomas  Challis 

Priv.  &  Sergt. 

35.00 

N.  H.  militia 

William  Clements 

Corp.  &  Priv. 

61.99 

" 

Sherman  Cooper 

Private 

30.65 

N.  H.  cont.  line 

Daniel  Cole 

Priv.  &  Sergt. 

93.33 

Conn.  cont.  line 

Aaron  Carroll 

Private 

50.00 

Mass.  militia 

Hodges  Cutter 

" 

SO.OO 

N.  H.  cont.  line 

Joseph  Chase 

i( 

61.66 

Mass.  militia 

Morrill  Coburn 

Corp,  &c. 

15.00 

N.  H.  cont.  line 

24.00 

i< 

EEVOLUTIONARY  DOCUMENTS 


377 


Sullivan   Counii/,  Neiu  Hampshire,   Who  Have  Been  Inscribed  on   the 
Congress  Passed  June  7,  1832. 


Wher 

placed 

Commencement 

Laws  under  which  ±\ie\  were  for- 

on 

_ 

Ages 

merlj'  inscribed  on  the  pen- 

pension roll 

of  pension 

sion  roll;  and  remarks. 

Dec. 

4,  1832 

Mar.       4, 

1831 

79 

Dec. 

10,  1832 

" 

82 

June 

IS,  1834 

i( 

75 

Aug. 

13,  1832 

" 

75 

Sept. 

27,   1810 

July     14, 

1819 

78 

March  18,  1818. 

Aug. 

21,  1832 

March   4, 

1831 

Oct. 

80,  1819 

Oct.      16, 

1819 

75 

March  18,  1818. 

Aug. 

23,  1832 

March   4, 

1831 

Nov. 

20,  1832 

" 

74 

June 

9,   1819 

Jan.     29, 

1819 

71 

March  IS,  1818. 

Nov. 

23,   1832 

March   4, 

1831 

Sept. 

7,   1819 

Oct.      23, 

1818 

74 

March  18,  1818. 

Dec. 

3,  1832 

March   4, 

1831 

Dec. 

4,  1832 

" 

75 

Dec. 

18,   1833 

" 

76 

Dec. 

18,  1832 

n 

80 

June 

7,  1833 

it 

78 

Feb. 

4,  1833 

" 

S3 

Jan. 

24,   1833 

" 

72 

Mar. 

8,  1833 

" 

77 

Mar. 

4,  1833 

« 

75 

Oct. 

29,  1832 

" 

76 

Jan. 

29,  1819 

Apr.     13, 

1818 

77 

March  18,  1818, 

Nov. 

2,  1832 

March   4, 

1831 

Nov. 

13,  1832 

" 

SI 

Dee. 

6,  1819 

Oct.      25, 

1819 

74 

March  18,  1S18. 

Aug. 

8,  1832 

March   4, 

1831 

Dec. 

5,  1832 

" 

73 

Dec. 

13,  1832 

<< 

78 

Dec. 

10,  1832 

i( 
<< 

96 

78 
82 

Dec. 

13,  1832 

Dec. 

14,  1832 

« 

7S 

July 

15,   1820 

Sept.    28, 

1819 

79 

March  IS,  1818. 

Dec. 

18,  1832 

March   4, 

1831 

Feb. 

4,  1833 

" 

85 

Oct. 

29,  1832 

" 

82 

Jan. 

23,   1833 

" 

73 

Feb. 

1,  1833 

" 

75 

Feb. 

25,  1833 

" 

69 

Died  January  14,  1834. 

Apr. 

16,  1834 

(< 

76 

Dec. 

7,  1832 

" 

77 

Died  February  20,  1834. 

Mar        4, 

1795 

81 

March    5,    1792.     Invalid   pension. 

Apr.     24, 

1816 

March  5,  1792.     Increased  to  this 
rate  by  act  of  April  24,  1816. 

378 


REVOLUTIONARY   DOCUMENTS 


Statement   Showing   the   Names,   Batik,   &c.,    of   Persons   liesiding    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description  of  service 

Morrill  Coburn 

Corp.   &c. 

72.00 

N.  H.  cont.  line 

<( 

« 

96.00 

(( 

« 

(( 

37.00 

« 

Richard  Chapman 

Private 

80.00 

Conn,  militia 

Parker  Cole 

" 

25.00 

Mass.  militia 

Thomas  C.  Drew 

(( 

20.00 

N.  H.  militia 

Ebenezer  Davis 

" 

50.00 

Mass.  cont.  line 

Nathaniel  Draper 

Priv.  &  Sergt. 

91.33 

" 

Solomon  Dunham 

Private 

42.89 

Mass.  state  troop" 

John  Dustin 

" 

40.00 

Mass.  cont.  line 

John  Daniel 

" 

80.00 

" 

John  Duncan 

Sergeant 

31.66 

N.  H.  militia 

Elisha  Eldridge 

Private 

20.00 

Conn,  militia 

Zebulon  Edminster 

" 

53.33 

Mass.  cont.  line 

David  Ellis 

Fifer 

73.33 

" 

John  Eaton 

Private 

20.78 

N.  H.  cont.  line 

Lemuel  Eaton 

" 

21.00 

Mass.  militia 

Moses  Flanders 

" 

20.00 

N.  H.  cont.  line 

Noah   Fuller 

Priv.  &  Mus. 

34.88 

Mass.  cont.  line 

John  Fish 

Sergt.  &  Priv. 

55.55 

N.  H.  cont.  line 

James  Faxon 

Matross 

40.41 

Mass.  militia 

Samuel  Garfield 

Priv.  &  Sergt. 

68.33 

" 

Jeremiah  Oilman 

Private 

66.66 

N.  H.  cont.  line 

Samuel   Georg-e 

" 

22.78 

N.  H.  militia 

Christopher  Gardner 

(( 

34.99 

N.  H.  cont.  line 

Daniel  Oilman 

" 

43.33 

N.  H.  militia 

Caleb  Oilman 

" 

33.33 

N.  H.  cont.  line 

William  Graves 

" 

70.22 

Mass.  cont.  line 

Amasa  Grout 

" 

42.10 

N.  H.  militia 

Jacob  Hayward 

" 

20.00 

Vt.  militia 

Henry  Howard 

<< 

23.33 

N.  H.  militia 

Joseph  Hull 

(( 

96.00 

Conn.  cont.  line 

ii 

" 

80.00 

" 

John  Hodgkins 

« 

96.00 

Mass.  cont.  line 

" 

(1 

80.00 

" 

Elias  Hull 

Lieutenant 

240.00 
320.00 

R.  I.  cont.  line 

James    Hayes 

" 

139.99 

Mass.  militia 

Levi  Hall  ' 

Private 

80.00 

R.  I.  cont.  line 

James  Hazzard 

Corporal 

83.66 

N.  H.  militia 

Enoch  Heath 

Sergeant 

97.99 

N.  H.  cont.  line 

REVOLUTIONARY    DOCUMENTS 


379 


Sullivan   County,  New  Hampshire,   Who  Have  Been  Inscribed  on   the 
Congress  Passed  June  7,  1832. 


When  placed 

Comnaencement 

Laws  under  which  they  were  for- 

on 

Ages 

merly  inscribed  on  the  pen- 

pens 

ion 

roll 

of  pension 

sion  roll;  and  remarks. 

Jan.      20,  1830 

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 

Aug-. 

23 

1832 

68 

Oct. 

29 

1832 

86 

Mar. 

18 

1833 

79 

Sept. 

6 

1833 

70 

Sept. 

24 

1833 

76 

Oct. 

22 

1832 

72 

t 

Dec. 

6 

1832 

76 

Dec. 

7 

1832 

76 

Apr. 

2 

1832 

70 

Oct. 

29 

1832 

77 

Dec. 

4 

1832 

72 

Dec. 

6 

1832 

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  18,  1818. 

July 

9 

1832 

March    4,  1831 

Nov. 

27 

1832 

" 

84 

Jan. 

21 

1834 

" 

83 

Jan. 

23 

1833 

(( 

75 
78 

380 


REVOLUTIONARY    DOCUMENTS 


Statement   Showing    the   Names,   Banlc,   &c.,   of   Persons   Besiding    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 

" 

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 

Wyal  Hnrd 

Lieutenant 

146.66 

" 

James  Hall 

Private 

24.76 

K 

Eleazer  Jackson 

" 

53.33 

N.  H.  cont.  line 

Miles  Johnson 

" 

30.33 

Conn.  cont.  line 

Joel  Kelsey 

" 

80.00 

" 

Sanford  Kingsbury 

Major  &  Capt. 

590.00 

Conn,  militia 

Joseph  Kenyon 

Private 

80.00 

R.  I.  militia 

Oliver  Kingsbury 

" 

36.66 

Conn,  militia 

Luther  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 

<< 

22.56 

Mass.  militia 

James  Miller 

" 

46.66 

N.  H.  militia 

Charles  Matthewson 

" 

24.44 

a 

John  Magregory 

11 

80.00 

Conn.  cont.  line 

James  M'Laughton 

11 

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 

" 

50.00 

Conn.  cont.  line 

Charles  Miner 

" 

60.00 

Conn,  militia 

Torry  Maxon 

i< 

46.66 

R.  I.  militia 

John  M'Kean 

i< 

36.66 

N.  H.  cont.  line 

StejDhen  ]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 

Mass.  cont.  line 

11 

«' 

80.00 

" 

Thomas  Putnam 

<( 

69.33 

N.  H.  militia 

Daniel  Proutv 

" 

24.67 

Mass.  militia 

REVOLUTIONARY   DOCUMENTS 


381 


Sullivan   County,  New  Hampshire,   ^Yllo   Have  Been  Inscrihed  on   the 
Congress  Passed  June  7,  1832. 


When 

placed 

Comm 

encement 

L£;ws  under  which  they  were 

for- 

on 
pension  roll 

of 

pension 

Ages 

merly  inscribed  on  the  pen- 
sion roll;  and  remarks. 

Dec. 

.3,  1832 

Mar. 

4,  1831 

77 

Died  July  28,  1833. 

Dec. 

5,  1832 

" 

So 

Dec. 

8,   1832 

" 

81 

Mar. 

1,  1833 

" 

76 

Dec. 

5,   1833 

" 

76 

Apr. 

25,  1833 

" 

75 

Nov. 

6,   1819 

July 

6,   1819 

73 

March  18,  1818. 

Aug. 

6,   1833 

Mar. 

4,   1831 

Died  August  19,  1833. 

Dec. 

4,   1832 

» 

69 

83 

Dec. 

9,   1833 

77 

Dec. 

4,  1832 

" 

86 

Dec. 

16,  1833 

" 

85 

Oct. 

29,  1832 

" 

75 

Oct. 

29,   1832 

" 

91 

Died  November  12,  1S33. 

Feb. 

11,   1833 

" 

94 

Dee. 

4,  1832 

" 

79 

Mar. 

18,   1833 

" 

79 

Jan. 

15,   1820 

Nov. 

24,   1819 

74 

March  18,  1818. 

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 

Died  September  26,  1832. 

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,  1832 

" 

84 

~ 

Feb. 

25,   1833 

a 

78 

May 

24,   1819 

Nov. 

4,   1818 

75 

March  18,  1818. 

Nov. 

5,   1832 

Marc 

h    4,   1831 

Oct. 

29.  1832 

" 

76 

Oct. 

16,   1832 

a 

75 

382 


REVOLUTIONARY   DOCUMENTS 


Statement    Showing    the   Names,   Rank,   &c.,   of   Persons   Besiding    in 

Pension  List  under  Act  of 


Names 


John  Prentiss 
Alexander  Tickins 
Jacob  Park 
William  Petter 
Jonathan  Rogers 
Supply  Reed 
Joel  Richards 
Ezra  Reed 

David  Robinson 
Elijah  Richards 
Jeremiah    Rider 
Elisha  Reed 
David   Robinson 
Joseph  Rogers 
Samuel  Slade 
William  Slade 
Ephraim  Stearns 
Israel  Smith 
Samuel  Steele 
Lazell  Silsby 
Philip  Spaulding- 
Ebenezer  Sperry 
Josiah  Stone 
Asa   Stevens 
John  Stevens 
Joel  Turner 
Stephen  Thornton 
Ralph  Thompson 

John  Yinton 
Gideon  Woodward 
Jonathan  W^akefield 
Jonathan  Willard 
Ebenezer  Wood 
Timothy  West 
James  Wood 
John  Wild 
Aaron  Whipple 
Josiah  Wakefield 
Philip  Whittaker 
Rufus   W'heeler 
Comfort  W'ilcox 
Salisbury  Wheeler 
Jeremiah  Willard 


Private 


Matross 


Artificer 
Private 


Private,   &c. 
Private 


Drum.&Sergt. 
Private 
Priv.  &  Sergt. 

Private 

Lieutenant 
Private 

Captain,  &c. 

Private 


Lieutenant 
Private 

Sergt.  &  Priv, 
Corp.  &  Priv. 
Private 


so.oo 

71.33 
SO.OO 
27.49 
20.00 
80.00 
90.00 
96.00 
70.00 
47.65 
SO.OO 
61.66 
47.00 
30.00 
31.10 
20.00 
30.00 
46.66 
26.66 
97.66 
23.66 
95.00 
93.16 
33.33 
25.31 

320.00 
3S.23 
50.00 
96.00 

272.32 
80.00 
37.98 
32.22 

320.00 
26.66 
41.66 
82.00 
53.33 
26.66 
36.66 
40.00 
78.32 
28.99 
23.66 
46.66 


Description   of  service 


Mass.  state  troops 
Mass.  cont.  line 
Conn,  militia 
Mass.  militia 
X.  H.  militia 
Mass.  cont.  line 
Mass.  militia 
Mass.  cont.  line 


Mass.  militia 
Conn,  militia 
Conn.  cont.  line 
N.  H.  cont.  line 
Conn,  militia 
X.  H.  militia 
Conn,   state   troops 
X.  H.  militia 
Conn,  militia 
Conn.  cont.  line 
N.  H.  militia 

Conn.  cont.  line 
Mass.  militia 

X.  H.  militia 
Mass.  militia 
R.  I.  state  troops 
!Mass.  cont.  line 

Conn.  cont.  line 

Mass.  cont.  line 
N.  H.  cont.  line 
Mass.  cont.  line 
X.  H.  militia 
Mass.  cont.  line 
Conn.  cont.  line 
Mass.  militia 

Conn.  cont.  line 
Mass.  militia 
Conn,  militia 
R.  I.  state  troops 
Mass.  cont.  line 


REVOLUTIONARY  DOCUMENTS 


388 


Sullivan  County,  New  Hampshire,   Vilio  Have  Been  Inscribed  on   the 
Congress  Passed  June  7,  1832. 


■\Mieu  placed 

Commencement 

Laws  under  which  they  were 

for- 

on 
pension  roll 

of 

pension 

Ages 

merly  inscribed  on  the  pen- 
sion roll;  and  remarks. 

Aug. 

4,  isr>2 

Mar. 

4,  1831 

73 

Jan. 

18 

1833 

" 

79 

Jan. 

23 

1S33 

" 

77 

Dec. 

10 

1832 

" 

80 

Oct. 

16 

1832 

" 

78 

Dee. 

31 

1832 

" 

79 

Jan. 

29 

1833 

>< 

75 

May 

24 

1820 

Aug. 

31,  1819 

SO 

March  18,  1818. 

Jan. 

4 

1833 

Mar. 

4,   1831 

80 

Dec. 

5 

1832 

" 

73 
78 
95 

Dec. 

7 

1832 

" 

Died  Feb.  24,  1834. 

Sept. 

24 

1S33 

" 

80 

Oct. 

10 

1833 

" 

75 

Feb. 

1 

1833 

" 

79 

Aug. 

13 

1832 

" 

72 

Aug. 

23 

1832 

" 

78 

Oct. 

10 

1832 

'* 

77 

Oct. 

29 

1832 

" 

75 

Dec. 

29 

1832 

(i 

77 

Dec. 

13 

1832 

" 

79 

Dec. 

10 

1832 

" 

79 

Feb. 

28 

1833 

" 

78 

Mar. 

8 

1833 

" 

86 

Died  May  23,  1833. 

Apr. 

26 

1833 

" 

73 

Apr. 

24 

1833 

" 

90 

Aug. 

2 

1832 

" 

84 

' 

Dec. 

17 

1832 

" 

75 

Nov. 

26 

1819 

June 

6,  1818 

78 

March  18,  1818. 

Dec. 

7 

1832 

Mar. 

4,   1831 

78 

Aug. 

13 

1832 

" 

74 

Dec. 

5 

1832 

" 

75 

Jan. 

23 

1833 

" 

73 

Mar. 

6 

1833 

" 

90 

Mar. 

26 

1833 

" 

80 

Oct. 

29 

1832 

" 

84 
73 

82 

Oct. 

15 

1832 

.' 

Dec. 

7 

1832 

» 

.     73 

Dec. 

6 

1832 

" 

72 

Dec. 

5 

1832 

* 

76 
74 

Died  October  3,   1832. 

Dec. 

4 

1832 

" 

77 

Dec. 

28 

1833 

" 

71 

June 

1 

1833 

" 

85 

384 


REVOLUTIONARY    DOCUMENTS. 


Statement   Showing    the   Names,   Eanl-,   d-c,    of    Persons   Besidiiig    in 

Pension  List  under  Act  of 


Annual 

Names 

Rank 

Allow- 
ance 

Description   of  service 

Reuben  Wood 

Sergeant 

108.33 

R.  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.  cent,  line 

EEV^OLUTIONARY    DOCUMENTS 


[385 


Sidlivan   County,  New  Hampshire,   ITViO  Have  Been  Inscribed  on   the 
Congress  Passed  June  7,  1S32. 


When  placed 

on 
pension  roll 

Commencement 
of  pension 

Ages 

Dec.        5,  1832 
Feb.     24,  1834 
Dec.     13,  1832 
Dec.     10,  1832 
Dec.       4,  1832 

Mar.       4,  1831 
it 

(i 

80 
73 
77 
75 
76 

386 


REVOLUTIONARY   DOCUMENTS 


Statement  Showing  the  Names,  Bank,  &c.,  of  Persons  Residing  in  the  State  of 

the    loth   of 


Names  axd  Counties 

Rank 

Annual 
Allow- 
ance 

Description  of  service 

When  placed 

on 
pension  roll 

CHESHIRE 

Oliver  Bacon 

Lieutenant 

320.00 

2d  regt.  N.  H.  line 

Sept. 

8,  1828 

John  Barker 
Eleazer  Blake 
Nathan  Closson 
Thomas  Dinsmore 

Sergeant 

Dragoon 
Private 

120.00 

120.00 

100.00 

80.00 

7th  regt.  Mass.  line 
4th  regt.  N.  H.  line 
Armond's  corps 
1st  regt.  Mass.  line 

Aug. 
Aug. 
Not. 
June 

5,  1828 

6,  1828 
29,  1828 
IS,  1829 

Benjamin  Ellis 

Captain 

480.00 

1st  regt.  N.  H.  line 

July 

23,  1828 

Benjamin  Flint 

Sergeant 

120.00 

8th  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,   1828 
2,   1828 

GRAFTON 

John  Barker 
Ebenezer  Carleton 
Moses  Pag'e 
Abner  Poland 

Private 

Lieutenant 
Corporal 

80.00 

80.00 

320.00 

SS.OO 

Hazen's  regt. 
3rd  regt.  N.  H.  line 
2d  regt.  N.  H.  line 
Sth  regt.  Mass.  line 

Aug. 
Nov. 
Aug. 
Sept. 

8,  1828 
22,  1833 
29,  1828 

5,   1828 

Joseph  Wheat 

" 

88.00 

—  regt.  N.  H.  line 

Aug. 

18,   1828 

HILLSBOROUGH 

Samuel  Morrison 
Benjamin  Pierce 

Private 
Lieutenant 

80.00 
320.00 

1st  regt.  N.  H.  line 
1st  regt.  Mass.  line 

Oct. 
July 

6,  1828 
29,  1828 

MERRIMACK 

David  Hammond 
Samuel  Potter 
Caleb  Stark 
Joshua  Thompson 

Private 

Sergeant 

Lieutenant 

80.00 
120.00 
320.00 
320.00 

—  regt.  N.  H.  line 
Invalid  corps 

—  regt.  N.  H.  line 
1st  regt.  N.  H.  line 

Sept. 
June 
Aug. 
July 

12,   1828 

18,   1833 

6,  1833 

23,  1833 

Robert  B.  Wllkins 

320.00 

t< 

KEVOLUTIONARY   DOCUMENTS 


887 


New  HampsMre,  who  have  received  the  henefits  of  the  act  of  Congress  passed 
May,  1828. 


Commence- 

ment of 

Names  of  agents  and 

Eemarks. 

pay 

representatives 

March  3, 

1S26 

A.  Og-den  &  J.  R.  Nourse,  at- 
tornies,     Eebecca     Bacon, 

widow 

Died  March  25,  1835. 

" 

Sally  Barker,  widow 

Died  March  15,  1834. 

>( 

M.  M.  Edwards,  agent 

Transferred  to  Providence  co.,  E.  I. 

" 

Hon.  H.  Hubbard  and  Hon. 

L.  Woodbury,  agents 

" 

Samuel  Elliot,  agent,  &  Ben- 

jamin Ellis,  heir 

Died  November  29,  1831. 

<< 

T.  M.   EdAvards,   agent,   Eu- 

,, 

nice  Flint,  executrix 

Died  January  18,  1829. 

t< 

T.  M.  Edwards 

March  3, 

1826 

John  H.  White,  attorney 

Died  May  28,  1833. 

March   3, 

it 

1826 

G.  M.  Phelps,  agent 
Joseph    ^Merrill,    agent,    and 

Died  Oct.  5,  1832. 

Sarah  Poland,  widow 

Died  January  14,  1835. 

<( 

E.  Blaisdell,  agent 

' 

]\Iarch  3, 

1826 

> 

March   3, 

1826 

E.  Parker,  agent 

Stephen  Ambrose,  agent  and 

Transferred  to  Tuscarawas  co.,  Ohio 

executor 

Died  April  6,  1831. 

i< 

Matilda  Wilkins,  widow 

Died  August  13,  1832. 

388 


REVOLUTIONARY   DOCUMENTS 


Statement  Showing  the  Names,  Bank,  £•€.,  of  Persons  Residing  in  the  State  of 

the    loth    of 


Names  and  Counties 


Rank 


Annual 
Allow- 
ance 


Description  of  service 


When  placed 

on 
pension  roll 


ROCKINGHAM 

John  Adams 
John  Burnham 
William  Cogswell 
Asa  Senter 

STRAFFORD 

Theodore  Atkinson 
James  Carr 
Benjamin  Jewett 
Samuel  Lear 
Lemuel  B.  Mason 
Samuel  Mills 
Jot  bam  Nute 
Daniel  York 

SULLIVAN 

Samuel  Clark 
Frederick  A.  Hart 
John  J.  Salsfe 


Lieutenant 

320.00 

Major  [mate 

600.00 

Surgeon's 

480.00 

Captain 

480.00 

Private 

80.00 

Major 

600.00 

Musician 

88.00 

Private 

80.00 

Lieutenant 

320.00 

Artificer 

144.00 

Sergeant 

120.00 

Musician 

88.00 

Sergeant 

120.00 

Private 

80.00 

80.00 

1st  regt.  N.  H.  line 
5th  regt.  Mass.  line 
Hospital  department 
1st  regt.  N.  H.  line 


9th  regt.  Mass.  line 

—  regt.  N.  H.  line 
Sth  regt.  Mass.  line 

—  regt.  N.  H.  line 
Reed's  N.  H.  regt. 
Corps  of  artificers 

—  regt.  X.  H.  line 
Dearborn's  regt. 


Whiteomb's  rangers 
—  regt.  Conn,  line 
Jackson's  Mass.  regt. 


July  12,  1S28 

Aug.  2,  1S2S 

Feb.  12,  1829 

July  23,  1828 


Oct. 
July 

Sept. 
July 


Feb. 
Dec. 


2.  1829 

25,  1828 

9,  1828 

29,  1828 

July     25,  1828 

Aug-.    23,  1833 

7,  1S33 

11,  1830 


Apr.  22,  1829 
Apr.  26,  1830 
Dec.     11,  1830 


REVOLUTIONARY    DOCUMENTS 


389 


New  Hampshire,  who  have  received  the  henefits  of  the  act  of  Congress  passed 
May,  1828. 


Commence- 
ment of 

pay 

Names  of  agents  and 
representatives 

Eemarks. 

Marck  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,  1829, 

March  3,  1826 

Ebenezer  Cummings,  agent 
Moses  Bryant,  agent 
Levi  and  John  Bryant,  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 


REVOLUTIONARY    DOCUMENTS 


iNames       of       pensioners       for 

Names  of  heads  of  families 

Revolutionary   or  military 

Ages 

with   whom   pensioners 

services 

resided  June  1,  1840. 

ACWORTH 

Joseph  Blanchard 

84 

David  Blanchard 

Solomon  Blodgett 

7i 

Samuel  Blodgett 

Supi^ly  Reed 

85 

David  Currier 

Richard  Chapman 

82 

Horace  Chapman 

Martha  McCliire 

79 

Samuel  McClure 

Charles  Matthewson 

83 

Horace  Matthewson 

John  McKeen 

SO 

John  ]\IcKeen 

John  Brigham 

81 

Samuel  McKeen 

Anna  Merrill 

76 

David  Merrill 

Johnson  Prouty 

S8 

Robert  Morrison 

ALEXANDRIA 

Molly  Tenney 

SO 

Eliphalet  Blake 

Moses  Atwood 

79 

Elizabeth  Sleeper 

Betsey  Sleeper 

81 

Colby  Sleeper 

Alexander   McMurphy 

SO 

Daniel  McMurphy 

George  Bayley 

49 

George   Bayley 

ALLENSTOWN 

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  Mnriihy 

78 

David  Murphy 

Samuel  Slade 

7S 

Samiiel  Slade,  Jr. 

William  Slade 

S3 

Allen  Slade 

Elisha  ToAvne 

77 

Matthew  W.  Towne 

Xathan  Twining 

86 

Nathan  Twining 

Eliphalet  Taylor 

S3 

Eliphalet  Taylor 

James  Wood 

70 

James  Wood 

John  Watts 

81 

John  Watts 

ALTON 

Jonathan  Richards 

49 

Jonathan  Richards 

Jeremiah  Woodman 

79 

Jeremiah  Woodman 

Benjamin  Sleeper 

SI 

Joseph  Sleeper 

John  Rollins 

84 

John   Rollins 

Thomas  Baker 

84 

Daniel  Baker 

Benjamin  Morrison 

84 

Susannah  Morrison 

KEVOLUTIONAKY   DOCUMENTS 


393 


Xames      of      pensioners     for 

Kevolutionary  or  military 

services 


Names   of   heads    of   families 

with     whom     pensioners 

resided  June   1,   1840. 


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 

ANDOVEE 

Samuel   Cilley 
Mark  Batchelder 
William  Glines 

ANTEIM 

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 

BAENSTEAD 

Eobert  Tibbetts 
James  Marden 


86 
74 
73 

84 
78 


73 
87 
79 
83 
74 
72 
85 
75 
91 
97 


87 
82 
80 


76 
71 
79 
76 
80 
83 
84 
86 
76 
79 
75 
77 


74 


81 
85 


Benjamin  Bennett 
Hannah  Webster 
Enoch  Peavey 
Abel  Dudley 
Samuel  Dudley,  Jr. 


Hannah  Bills 
Joseph  Crosby 
Benjamin  Damon 
David  Fisk,  3d 
Ephraim  Goss 
Levi  Howard 
Nathan  Kendall 
Mary  Leavitt 
Luther   ]\Ielendy 
John  Warren 


Samuel  Cilley 
Mark  Batchelder 
Lewis  Davis 


Josiah  Herrick 
Samuel  Dinsmore 
]Manley  ^IcClure 
Samuel  Chandler 
Abijah  Barker 
James  Nesmith 
Moody  Barker 
Mary  Hutchinson 
William   Buzzell 
Thomas  Thompson 
Benjamin  M.  Bnckminster 
Thomas  Brown 


Joseph  B.  Cogswell 


Eobert  Tibbetts 
David   Marden 


394 


REVOIiUTIONARY   DOCUMENTS 


Names      of      pensioners     for 

Names   of    heads   of   families 

Eevolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1S40. 

M0II3'  Jacobs 

84 

Joseph  Tuttle 

"S'alentine  Chapman 

S3 

Valentine   Chapman 

John  Aiken 

88 

John  Aiken 

PZphraim  Tibbetts 

8fi 

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 

BAERINGTON 

Mary  Buzzell 

SS 

Jonathan  Buzzell 

Patience  Watson 

75 

Joseph  Hall 

Mary  Eemick 

7S 

Solomon  W^aldron 

BAETLETT 

Enoch  Abbott 

48 

Enoch  Abbott 

Eebecca  Carlton 

8.5 

W^oodman   Carlton 

Richard  Garland 

77 

Richard  Garland 

Lydia  Hall 

71 

Lydia  Hall 

Noah  Sinclair 

49 

Noah  Sinclair 

BATH 

Abby  Harris 

76 

Absalom  Harris 

Edward  Pollard 

84 

Edward  Pollard 

Samuel  Chase 

83 

Moses   Chase 

Sarah  Knio^ht 

75 

Moses  Knight 

Josiah   Martin 

78 

Jirah  Martin 

Jesse  Hardy 

79 

Jesse  Hardy 

Robert  Rollins 

84 

Beri  Bartlett 

John  Clement 

78 

John  Clement 

BEDFOED 

John  Ferguson 

S3 

Daniel  Ferguson 

John  Gault 

77 

Daniel  Gault 

Sarah  Holbrook 

75 

Thomas  G.  Holbrook 

William  Moore 

SO 

William  Moore 

Lydia  Rundlett 

90 

Thomas  Rundlett 

Eunice  Shepard 

77 

Charles  Shepard 

BENTON  [Coventry] 

Jonathan  Tyler 

S9 

James  Harriman 

REVOLUTIONARY    DOCUMENTS 


395 


Names      of      pensioners     for 

Revolutionary  or  military 

services 


BETHLEHEM 

Jonas   Brooks 
Lot   Woodbury 
Thomas  Hatch 
Jonathan  Blandin 

BOSCAWEN 

Samuel  Morse 
Eliphalet  Kilburn 
Joseph  Little 
Nathaniel  Burpee 
Jonathan  Burpee 
Nathaniel  Atkinson 
Eliakim  Walker 
Nathan  Carter 

BOW 

Nancy  Currier 
David  Hammond 
Thomas  Colby 
Stephen  McCoy 
Jonathan  McCoy 

BRADFORD 

!Nricah  Howe 
Rufus  Fuller 
Abraham  P.    Pwett 
Abel  Severance 
Daniel  Lord 
Abel  Blood 
Jonathan  Knig-ht 
Abraham  Smith 
Daniel  Hale 

BRIDGEWATER 

Nathan  Hoyt 
Reuben  Rundlett 
Sarah  Jewett 
Benjamin  Boardman 
Ezekiel  Fellows 
Frederick  McCutcheon 
Seth  Spencer 


85 
SO 
S2 


81 
87 
79 
81- 
74 
80 
87 
78 


84 
84 
85 
8t 
83 


Names   of   heads   of   families 

with     whom     pensioners 

resided  June   1,   1840. 


86 
90 


Jonas  Brooks 
Lot  Woodbury 
Thomas  Hatch 
Jonathan  Blandin 


Samuel   Morse 
Eliphalet  Kilburn,  Jr. 
Joseph  Little 
Joseph  Burpee 
Jonathan  Downing- 
Nathaniel  Atkinson 
Benjamin  Walker 
Nathan    Carter 


Nancy  Currier 
David  Hammond 
Thomas  Colby 
Asa  Morgan 
Asa  Morg^an 


81 

Micah  Howe 

79 

Perlev  Martin 

80 

Abraham  P.    Swett 

85 

John  Severance 

88 

Peter  A.  Cook 

82 

Robert  Fulton 

86 

Jonathan  Knight 

85 

Abraham  Smith 

84 

Daniel  Hale 

Enoch  Brainerd 
Reuben  Rundlett 
William  B.  Nichols 
Benjamin  Boardman 
Joseph  Fellows 
William  Fogg 
Seth  Spencer 


396 


KEVOLUTIONARY    DOCUMENTS 


Names      of      pensioners      for 

Names   of   heads    of   families 

Kevolutionarv  or  military 

Ages 

with     W'hom     pensioners 

services 

resided  June   1,   1S40. 

BRISTOL 

John  Eoss 

8:1 

Luke  Sumner 

David  Fowler 

60 

David  Fowler 

Josiah  Fellows 

87 

David  C.  Willey 

Stephen  Bohouon 

50 

Stephen   Bohonon 

Benjamin  Sanborn 

81 

Benjamin   Sanborn 

BROOKFIELD 

Jndith  Chamberlain 

77 

William  T.  Cate 

Phineas  Johnson 

93 

Phineas  Johnson 

Edmund  Tibbetts 

78 

Edmund  Tibbetts 

:Mary   Watson 

89 

Nathan  Watson 

BEOOKLINE 

Abel  Hodsfman 

82 

Abel  Hodgman 

Hannah  Hoit 

80 

Elisha  Hoit 

Eleazer  Gilson 

83 

Joseph  F.  Jefts 

CAMPTOX 

Tamar  Taylor 

74 

Oilman  R.  Taylor 

Anna   Phillips 

7Ct 

Henry  C.  Phillips 

Edmund  Marsh 

83 

Newton  Marsh 

CANAAN 

Bridg-et  Wheat 

83 

Joseph  Wheat 

Warren  Wilson 

77 

Warren  Wilson 

Elizabeth   Currier 

7-t 

Theophilus  Currier 

Josiah  Clark 

82 

Josiah  Clark 

Nathaniel  Bartlett 

S3 

John  Pressey 

Dan   Parker 

83 

Dan  Parker 

Joshua  Richardson 

82 

Joshua  W.  Richardson 

Daniel  Calley 

87 

Andrew  Elliott 

Sarah  Poland 

79 

Elijah   Gove 

Sarah  Lonijfellow 

88 

Stephen  Williams 

Lydia  Whitney 

88 

Isaac  'Whitney 

Daniel  Kimball 

77 

David  Townsend 

CANDIA 

Hannah  Taylor 

81 

John  Moore,  Jr. 

Phineas  Swain 

77 

Phineas   Swain 

Moses  Turner 

86 

Moses  Turner,  Jr. 

Dorothy  Knowles 

82 

Eleazer  Knowles 

REVOLUTIONARY  DOCUMENTS 


397 


Xames      of      pensioners     for 

Names   of   heads    of   families 

Revolutionary  or  military 

Ag-cs 

with     whom     pensioners 

services 

resided  June   1,   1S40. 

Ann  Marden 

S5 

Ann  Marden 

Mehitable  McClure 

91 

John  Buswell 

William  Patten 

76 

"  Willis  Patten 

CANTERBURY 

Sampson   Battis 

89 

Sampson  Battis 

John  Lovis 

80 

John  H.  Bennett 

!Morrill   Shepherd 

75 

Morrill  Shepherd 

Joseph  Cleasby 

76 

Joseph  Cleasby 

Sarah  Cloug-h  " 

80 

Joseph   Clough 

Benjamin  Bradley 

79 

Benjamin  Bradley 

Elizabeth   Moore 

76 

Elizabeth  Moore 

CENTER  HARBOR 

Bennino-  Wilkinson 

74 

Jacob  Davis 

81 

James  Tibbetts 

76 

Sargent  Kimball 

83 

Hosea  Stnrtevant 

77 

Jonathan  Kelly 

79 

CHARLESTOWN 

William  Bond 

SO 

Silas  Bond 

Nathaniel  Challis 

78 

Benjamin   Challis 

Clement  Corbin 

75 

Ezbond  Corbin 

Eleanor  Watts 

78 

Gardner  Cutler 

Sally  Carriel 

76 

Parmelia  Carriel 

John  Hodo-kins 

76 

Frederick  S.  Hodgkins 

Betsy  Hawkley 

73 

Adams  Milliken 

Daniel  Adams 

89 

Alpheus  Nevers 

Sybil  Palmer 

71 

Asahel  Porter 

Rachel  Powers 

83 

Walter  Powers 

CHATHAM 

Londa  Smith 

78 

William  Eaton 

74 

Elizabeth  Heard 

84 

Lydia  Wyman 

75 

CHESTER 

Thomas  Anderson 

78 

Thomas  Anderson 

Lvdia  Shannon 

84 

Josiah    ISforse 

Thomas  Shannon 

79 

Thomas  Shannon 

398 


REVOLUTIONARY    DOCUMENTS 


Names      of      pensioners     for 

Names  of   heads   of  families 

Revolutionary  or  military 

Ag-es 

with     whom     pensioners 

services 

resided   June   1,   1840. 

Jacob  Elliott 

84 

Jacob   Elliott 

Michael  Worthen 

81 

Michael  Worthen 

Mary  Sanborn 

76 

Simon  M.   Sanborn 

Benjamin  True 

76 

Osgood  True 

John  Shannon 

83 

Meny  Lane 

Joshua  Brown 

84 

Joshua  Brown 

Phoebe  Abbott 

80 

Jeremiah   Rand 

Sarah  Clark 

84 

Sarah  Clark 

John  Heath 

80 

John  Heath 

Martha   Aiken 

76 

Martha  Aiken 

John  Downing 

76 

James  Calef 

John  Wason 

86 

John  Wason 

Richard  Heath 

78 

Richard  Heath 

CHESTERFIELD 

Oliver  Brown 

83 

Alexander  Willard 

Asa  Britton 

77 

Asa   Britton 

Ebenezer  Cheney 

77 

Ebenezer  Cheney 

William  Clark 

S? 

William  Clark 

Francis  Henry 

86 

Francis  Henry,  2d 

"William  Black 

78 

William  Black 

Betsey  Mead 

77 

Bradley  Mead 

Constant  Merrick 

81 

Constant  Merrick 

John  Phillips 

83 

John  Phillips 

John  Putnam 

80 

John   Putnam 

Hannah  Rice 

86 

Stephen  Rice 

Eunice  Witt 

85 

Eiiniee  Witt 

Jacob  Wetherbee 

81 

Jacob  Wetherbee 

CHICHESTER 

Gardner  Edmunds 

46 

Gardner  Edmunds 

Molly  Knox 

90 

Molly  Knox 

Susanna  Benson 

61 

Susanna  Benson 

Leavitt  Hook 

43 

Leavitt  Hook 

Dudley  Smart 

82 

Dudley  Smart 

Moses  Towne 

86 

Moses  Towne 

Richard  Maxfield 

77 

Richard  Maxfield 

Joseph  Dow 

80 

Joseph  Dow 

Rhoda  Maxfield 

So 

Daniel  P.  Maxfield 

CLAREMONT 

Jabez  Downs 

78 

Roswell  Clapp 

85 

Ebenezer   Sperry 

84 

Peter  Niles 

87 

KEVOLUTIONARY   DOCUMENTS 


399 


Names      of      pensioners     for 

Revolutionary  or  military 

services 


Affes 


Joseph  Fuller 
Abigail  Henderson 
Anna  Draper 
Margaret  Moore 
Lorin  Munger 
Sarah   Jackson 
Thankful  Bowman 
Abigail  Sperry 
Mary  Goodwin 
Samuel  Abbott 

CLARKSVILLE 

Norman  Clark 

colebrook: 

Lemuel  Stoddard 
Joseph  Loomis 

COLUMBIA 

Job  Pierce 
Jared  Cone 
Benjamin  Jordan 
Joseph  Hackett 
Abel  Marshall 

CONCORD 

Daniel  Arlin 
John  Carter 
Samuel  Davis 
Jonathan  Wheelock 
John  Elliot 
Huldah  Evans 
Mary  Boardman 
Asa  French 
Thomas  Haines 
Elizabeth  Stickney 
Miriam  Hoit 
Levi  Hutchins 
John  Virgin 
Samuel  Jackman 
Anna  Griffin 
Tabitha  Gilman 
Joseph  Runnells 
Jonathan  Uran 


86 
81 
7G 
85 
84 
73 
76 
89 
82 
75 


81 
74 


81 
79 
79 

4S 


71 
81 
81 
81 
84 
76 
85 
98 
79 
82 
72 
78 
57 
91 
84 
83 
81 
85 


Names  of   heads    of   families 

with      whom     pensioners 

resided  June   1,   1840. 


Joseph  Wiswall 


Asa  Stoddard 
Joseph  Loomis 


Ora  Pierce 
Jared  Cone 
Benjamin  Jordan 
Joseph  Hackett 
Abel  Marshall 


Daniel  Arlin 
John  Carter 
Moses  Davis 
Lewis  Downing 
John  Elliot 
Huldah   Evans 
Samuel  Fletcher 
Asa  French 
Thomas  Haines 
Gershom  Hanson 
Jonathan  H.  Hoit 
Levi  Hutchins 
Samuel  Hutchins 
Samuel  Jackman 
Nancy  Morrill 
Thomas  Potter 
Joseph  Runnells 
Jonathan  Uran 


400 


REVOLUTIONARY   DOCUMENTS 


Karnes      of      pensioners     for 

Eevolutionary  or  military 

services 


Stephen  Webster 
Andrew  Willey 

CONWAY 

William  Burbank 
James  Howard 
William  Thoms 
Ebenezer  Bean 
Samuel  Willey 
Elijah  Dinsmoor 
Amos  Barnes 
Miles  Dolloff 
Jonathan  Leavitt 
Moses  Patten 

COEXISH 

David  Davis 
Philip  Tabor 
Daniel  Robertson 
William  York 

CEOYDOX 

Sherman  Cooper 
DALTOX 


Jacob  Barrows 
William  Fisk 

DANBUEY 

Jonathan  Clark 
Isaac  Palmer  Curtis 
Mary  Flanders 

DAXVILLE 

Moses  Hoyt 
Lvdia  Bean 
Judith  Showell 
Abijrail  Dimond 


Xames  of   heads    of   families 

with     whom     pensioners 

resided  June   1,   1840. 


47 
71 
79 
84 
87 
77 
84 
67 
81 
90 


S3 
79 
79 
82 


52 


82 
79 


86 
84 
81 
S?. 


Atkinson  Webster 
Andrew  Willey 


William  Burbank 
James  Howard 
William  Thoms 
Ebenezer  Bean 
Samuel  Willey 
Fox  Dinsmoor 
Amos  Barnes 
Miles  Dolloff 
Jonathan  Leavitt 
David   Carr 


Jacob  Barrows 
William  Fisk 


Jonathan  Clark,  Jr. 
Philbrick   Curtis 
Eeuben  S.  Long- 


William  Hunting-ton 
Lydia  Bean 
X'athaniel  George 
Obadiah   Dimond 


REVOLUTIONARY  DOCUMENTS 


401 


Names      of      pensioners      for 

Names   of   heads    of   families 

Revolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided   June   1,   1840. 

DEERFIELD 

Sally  :Mathers 

75 

Moses  Chase 

78 

Francis  Rollins 

79 

Joshua  Yeasey 

SO 

John  Stearns 

SO 

Ezekiel   Knowles 

85 

Janet  Blue 

75 

Asa  Folsom 

86 

Abijah   Ring- 

65 

Joseph  Robinson 

84 

DEERTXG 

John  ^lorrill 

78 

John  Morrill 

DERRY 

Deborah   Waters 

S2 

Maro-aret  Adams 

John  Burnham 

90 

Georo-e   Burnham 

James  Choate 

79 

Humphrey  Choate 

Thomas   Carlton 

77 

Thomas   Carlton 

Ruth  Carlton 

85 

Daniel  Carltoai 

Hannah  Cheney 

86 

William  Cheney 

William  Rowell 

91 

Moses  Hoyt 

67 

Moses  Hoyt 

Sarah  Remiek 

76 

Sarah  Remiek 

Benjamin  Shute 

81 

Benjamin  Shute 

Benjamin  Warner 

S3 

Benjamin  Warner 

Robert  Wilson 

81 

Robert  Wilson 

DORCHESTER 

Ctifleon  Brirlo-man 

86 

Thomas  Bridg-man 

William  Elliott 

88 

John   Hobart 

Lavinia  Wheeler 

78 

Amos  Stetson 

Elizabeth  Burley 

74 

Benjamin  Burley 

Benjamin  Abbott 

82 

■Samuel  S.  Abbott 

DOYER 

Mary   Watson 

86 

Samuel  Watson,  2d 

Reuben  Ricker 

S3 

Reuben  Ricker 

Daniel  Cushinsr 

8S 

Daniel  Cushino- 

]\rarffaret  Tibbetts 

76 

Nathaniel  Tibbetts 

Sarah  Nute 

88 

Sarah  Nute 

Ezra  Green 

94 

Ezra  Green 

402 


EEVOLUTIONARY   DOCUMENTS 


Names      of      pensioners     for 

Eevolutionary  or  military 

services 


Names  of   heads   of   families 

with     whom     pensioners 

resided  June   1,   1S40. 


DUBLIN 

Amos  Alexander 
Phineas  Gleason 
Lncv  Hardy 
Olive   Phillips 
Abijah  Richardson 
John  Snow 
David  Townsend 

DUNBARTON 

Elizabeth  Leach 
Esther  Haminond 
Janet  Stinson 
Walter  Harris 
Sarah  Whipple 
Esther  Adams 
Isabel  McCauley 

DURHAM 

Hannah  Emerson 
John  Starbird 
William  Applebee 
Hannah  Crnmmett 
Eleazer  Bennett 
Sarah  Stilson 
Joseph  Dame 
Andrew  Drew 

EAST  KINGSTON 

Christopher  Challis 
Dolly  Blaisdell 

EATON 

Jndith  Fall 
Eli  Glenis 
Moses  Ferrin 
Jonathan  Towle 

EFFINGHAM 

John  Drake 
Abraham  ^farston 
James  Garland 
Samuel    Lear 


83 
79 

85 
79 
80 

84: 


93 

84 
89 
79 
84 
85 


9t 

85 
79 
84 
92 
89 
83 
82 


82 


81 
76 

SO 
85 


87 
81 

87 


Amos  Alexander 
Phineas  Gleason 
Elias  Hardy 
Richard  Phillips 
Abijah  Richardson 
John  Snow 
David  Townsend 


Samuel  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.    Marston 
William  Mason 
Samuel   Lear 


REVOLUTIONARV   DOCUMENTS 


403 


Names      of      pensioners     for 

Names   of   heads   of    families 

Iievolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

ENFIELD 

Jonathan  French 

80 

Jonathan  French 

Nathan  Follansbee 

78 

Nathan  Follansbee 

Matthew  Greeley 

80 

Matthew  Greeley 

Benjamin  Powell 

76 

Enoch  Nichols 

David  Choate 

77 

David  Choate 

James   Stevens 

83 

James  Stevens 

John   BoAvlej^ 

88 

Ezra  Tucker 

Lydia  Calley 

78 

Thomas  J.  Calley 

Joseph  Johnson 

79 

Joseph  Johnson 

Liicy  Howe 

75 

Thomas  Goodhue 

Hannah  Johnson 

81 

Thomas  Goodhue 

Sarah   Colby 

80 

Milton  Aldrich 

Mary  Green 

SI 

Bradbury  Greec 

Elisha  Fox 

82 

Franklin  Fox 

Moses  Flanders 

73 

Daniel  Smith 

Jonathan  Howe 

79 

Jonathan  Howe 

Daniel  Stickney 

79 

Hiram  Stickney           ' 

EPPING 

Gordon  Freese 

78 

Ebenezer  Kenniston 

80 

Zebnlon  Dow 

84 

Martha   Haley 

82 

Philip  Blaisdell 

78 

Sarah  Eollius 

77 

Aaron  Hnntoon 

83 

EPSOM 

Ruth    Philbrick 

83 

Ruth    Philbrick 

Sarah  McClary 

84 

Jonathan  Steele 

Dorothy  Grant 

86 

John  Grant 

Eunice  Sargent 

84 

John  Marshall 

]\Iark  Emerson 

78 

Simeon  P.  Locke 

John  P.atchelder 

79 

Levi  Locke 

Phoebe   Prescott 

82 

Samuel  Cate 

Samuel  Lear 

78 

Samuel  L.  Lear 

David  Howe 

75 

David  Howe 

Abigail  Bickford 

S4 

Samuel  B.  Bickford 

EXETER 

^fartha  Speed 

77 

Martha  Speed 

Temperance  Walker 

SI 

Temperance  Walker 

Relief  Taft 

73 

Nathaniel  Rundlett 

404 


EEVOLUTIONARY    DOCUMENTS 


Naines      of      pensioners     for 

Eevolutionary  or  military 

services 


Xanies  of   heads    of   families 

with     whom     pensioneis 

resided  June   1,   1S40. 


Sally  Durant 
John  Tilton 
Jacob  Carter 
Enoch  Eowe 

FARMIXCTOX 

Sarah  Titcomb 
Alice  Watson 
Joseph  IJoberts 
Hannah  Walker 
Isaac  Hanson 
Benjamin  Ham 

FITZWILLTAM 

Leonard   Colbnrn 
Matthias  Felton 
Joel  Whitney 
Joel  Miles 
Ebenezer  Potter 
John  Shirley 
Nathan   Smith 
Artemas  Wilson 
Stephen  White 
Sarah  Whitney 

FEAXCESTOWX 

Eleanor  Brewster 
William   Hopkins 
Sarah  Diistin 
Mehitable  Fisher 
Winslow  Lakin 
Abiprail  Morse 
Williain  Campbell 
William  ^IcAlvin 
Eobert  Butterfield 
Thomas  Fisher 
Amos  Batchelder 
Eleanor  Follansbee 
Daniel  Fuller 

FRANCOXIA 

John  Wallace 
Lemuel  Barrett 
Caleb  Younar 


83 


78 

Jeremiah    ^Vinijate 

77 

Alice  \\atson 

78 

Joseph  Roberts 

87 

John   Walker 

82 

Isaac  Hanson 

So 

Benjamin  Ham 

44 

84 
SO 
S4 
91 
85 
76 

8:5 

78 
92 


78 
81 
75 
80 
86 
83 
79 

80 
79 


77 


82 


Susan  Durant 
Timothy  Tilton 
Henry  Carter 
Enoch  Rov/e 


Leonard   Colburn 
Matthias  Felton 
Benjamin  B.  Morse 
X'oah  Miles 
Ebenezer  Potter,  Jr. 
Harry  Shirley 
Nathan   Smith 
Benjamin  Wilson 
Silas  White 
David  Whitney 


Isaac  Brewster 
William   Hopkins 
Emerson    Favor 
Winslow  Lakin 
Winslow  Lakin 
Mark  ^Morse 
Richard  Fisher 
William  McAlvin 
Oliver  Butterfield 
Phineas  Butterfield 
Amos  Batchelder 
John  Follansbee 
Daniel  Fuller 


John  Wallace 
Lemuel  Barrett 
Samuel  Bowles 


REVOLUTIONARY  DOCUMENTS 


405 


Names      of      pensioners      for 

Xames   of   heads   of   families 

Eevolutionary  or  nailitaiy 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

FKAXKLIX 

Thaddens  Gage 

86 

David   Gage 

David  Flanders 

83 

Amos  Hoit 

Caleb  Brown 

81 

Caleb  Brown 

William  Ash 

7-^ 

William  Ash 

Edward  Sawj-er 

71) 

Edmund   Sawyer 

Samnel  Morse 

87 

Samuel  Morse,  Jr. 

Daniel  Bean 

84 

Daniel  Bean 

FREEDOM 

Richard  Taylor 

89 

Richard  Taylor 

Mosee   Harmon 

81 

Moses   Harmon 

Thomas  Lord 

s;] 

Thomas  Lord 

Peletiah   Harmon 

84 

Peletiah   Harmon 

Sarah  Mills 

8:3 

James  R.  Mills 

John  Andrews 

77 

John  Andrews 

GILFORD 

Susan  Nichols 

81 

Martha  Nichols 

J.  V.  Barron 

53 

J.  Y.  Barron 

David  Thompson 

83 

David   Thompson 

Martha   Sawyer 

70 

Israel  Sawyer 

Benjamin  Jewett 

75 

Benjamin  Jewett 

Anna  Whitcher 

7's 

Timothy  Whitcher 

Jabez  James 

80 

Jabez  James 

GILMANTOX 

Abigail  Smith 

79 

Abigail  Smith 

Moses  Currier 

SO 

Moses  Currier 

Jemima  Burter 

77 

Russell  Phillips 

Elizabeth  Perkins 

S7 

Elizabeth  Perkins 

Anna  Hunt 

81 

Jacob  Hunt 

Abigail  Burley 

69 

Abigail  Burley 

Jonathan  Taylor 

75 

Joseph   Rowe 

John  Dow 

76 

John  Dow 

Eleazer  Young- 

83 

Eleazer  Young 

Mary  Folsom 

85 

Mary  Folsom 

Thomas  Adams 

82 

John  Adams 

Jonathan  Hilliard 

SO 

Jonathan  B.  Hilliard 

!Mehitable  Hutchinson 

87 

.James  Hutchinson 

Abraham  Parsons 

85 

Abraham  Parsons 

Paul   Otis 

8:' 

Eliphalet  F.  Oilman 

Dinah  Sands 

74 

Dinah  Sands 

Micajah  Kelly 

SO 

Samuel  G.  Kelly 

406 


REVOLUTION A.RY   DOCUMENTS 


Names      of      pensioners     for 

Xames  of   heads    of  families 

Ilevolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

Ithiel    Smith 

09 

Ithiel   Smith 

John  Lougee 

6?, 

John  Lougee 

Mary  Gutterson 

79 

Rhoda  Gutterson 

GILSUM 

William  Barron 

74 

William  Barron 

Samuel  Core^y 

SC. 

Benjamin  Corey 

Luna  Foster 

76 

Luna  Foster 

Levina  Richardson 

77 

Jesse  Hemenway 

David  Adams 

SH 

Calvin  May 

Samuel  Smith 

82 

David  Ware 

GOFFSTOWN 

Jonathan  Bell 

83 

Jonathan  Bell 

Michael  Carter 

76 

Michael  Carter 

IMary  Poor 

76 

Mary  Poor 

GOSHEX 

Mary  Chase 

76 

Bartlett  Wise 

Lydia  McLaughlin 

73 

Ebenezer  Stevens 

Edward  Dame 

S5 

Samuel  Smart 

Samuel    Sisco 

84 

Samuel    Sisco 

James  Libby 

89 

Samuel  White 

GRAFTOX 

Jonathan  Burbank 

74 

Samuel  Davis 

Betty  Whitney 

85 

Silas  \Miitney 

Sarah   Barber 

79 

John  Kimball 

Mercy   Williams 

92 

Alexander  Williams 

Hannah  Peck 

77 

Hannah  Peck 

Alexander  Pixley 

88 

Alexander  Pixley 

Xancy  Potter 

80 

George  W.  Potter 

Charles  Stickney 

42 

Charles  Stickney 

William  Bowen 

85 

Peter  Bullock 

GRAXTHAM 

Lydia  Sanders 

74 

John  Eaton 

80 

Edna  Smith 

73 

Henry  Eastman 

77 

William  Monlton 

77 

Jonathan  Batchelder 

8:] 

Eleanor  Xewton 

85 

EEVOLUTIONAIIY   DOCUMENTS 


407 


Names      of      pensioners     for 

Names  of   heads    of   families 

Eevolutionary  or  military 

Ages 

with     w^hom     pensioners 

services 

resided  June   1,   1840. 

Morrill  Coburn 

.'^T 

Pamela  Stowell 

S3 

Salisbury  Wheeler 

76 

Elijah  Eecord 

S4 

GREEXFIELD 

Joseph  Eaton 

81 

Lewis  Martin 

William  Holley 

75 

William  Holley 

Abigail  Johnson 

89 

Frederick  A.  Mitchell 

Ebenezer  Farring-ton 

S3 

Ebenezer  Farrington 

Jacob   Mclntire 

84 

Jacob  Mclntire 

Lucy  Perry 

73 

Lucy  Perry 

William  Brooks 

70 

William  Brooks 

Simeon  Fletcher 

SO 

Simeon  Fletcher 

Euhama  Burnham 

76 

Ruhama  Burnham 

Simon  Lowe 

85 

Simon  Lowe 

GREENLAND 

Joseph  Dearborn 

78 

Joseph  Dearborn 

GROTON 

Theophilus  Cass 

S-i 

Jonathan  Hall 

HAMPSTEAD 

James  Brickett 

77 

James  Brickett 

Isaac  Nojes 

70 

Isaac  Noyes 

Daniel  Little 

00 

Tristram' Little 

HAMPTON 

Jonathan  Seavey 

81 

Jonathan  Seavey 

Anna  Moulton 

82 

Anna  Moulton 

Daniel  Lamprey 

81 

Daniel  Lamprey 

Mary   Godfrey 

74 

Josiah  Nudd 

Mar^-  Stickney 

77 

Comfort  Leach 

HAMPTON  FALLS 

Robert  Marshall 

87 

Abigail  Marshall 

91 

408 


EEVOLUTIONARY   DOCUMENTS 


Xames      of      pensioners     for 

Revohitionary  or  military 

services 


Names   of    heads    of   families 

with     ^vhonl     pensioners 

resided  June   1,   1S40. 


HANCOCK 

Mary  Priest 
Samuel  Eaton 
Ebenezer  Pratt 
Mary  Barker 
Jeremiah  Fogg 
]Moses  Dennis 
Daniel  Kimball 
Aljraham  Moores 
Oliver  Lawrence 
John  Brooks 
Timothy  ;Moores 
Peter  Fletcher 

HAXOVER 

Hezekiah  Goodrich 
Eli  Washburn 
Elias  Buckman 
Euth  Houston 
Thomas  Ross 
Samuel  Simmons 
Stockman  Swett 
Tabitha  Woodward 
Luther  Ingalls 
David  Tenney 
Daniel  Kendrick 
John  Durkee 
Asa  Eisley 
Rebecca  Newell 
Barney  Tisdale 
Benjamin   Preston 
Joseph  Pineo 
Ezra  Lowell 
Joseph  Wilmarth 

HAVERHILL 

Nathaniel  Rix 
Andrew  ^Martin 
Michael  Johnson 
William    Cross 
Ebenezer  Whittaker 
Stephen  ^lorse 
Daniel  Doty 
Abiah   Knight 
Asa  Hinckley 


74 

82 
Sf) 
79 
81 
88 
84 
79 
84 
80 
85 


83 
81 
77 
6S 
79 
SB 
80 
90 
82 
81 
81 
79 
86 
52 
84 
79 
80 
S3 
SO 


74 
84 
76 
98 
86 
83 
76 
72 
80 


Daniel  Priest 
Samuel  Eaton 
Ebenezer  Pratt 
^lary  Barker 
Charles   Fogg 
Moses  Dennis 
Daniei  Kimball 
Isaac  A.  ]Moores 
Nathaniel   Dow 
John  Brooks 
Timothy  Moores 
Peter  Fletcher 


Pearl  K.  Hutchins 
Cyrus    Breck 
Elias  Buckman 
Charles  Hoiiston 
David  M.  Pelton 
Caleb  Ward 
Aden  Swett 
David  W^oodward  . 
Sylvester  Ingalls 
David  Tenney 
Nathaniel  Kendrick 
John  Durkee 
Asa  Risley 
;Mary  Dewey 
Barne.v  Tisdale 
Benjamin   Preston 
Oramel  Pineo 
William  Hills 
Nathan    Stark 


Nathaniel  Rix 
Andrew  ^lartin 
^[ichael  Johnson 
William   Cross 
Peter  Whittaker 
Hiram  Morse 
Daniel  Doty 
Kinsley  H.  Batchelder 
Asa  Hinckley 


REVOLUTIONARY  DOCUMENTS 


409 


Names      of      pensioners     for 

Names   of   heads   of    families 

Eevolutionary  or  military 

Ages 

with     %Thom     pensioners 

services 

resided  June   1,   1840. 

Hannali  Wills 

79 

Riley  Wills 

James    King 

75 

James    King 

Heman  Penuock 

7S 

Jefferson  Pennock 

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 

83 

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 

Nathaniel  Walker 

Levi  Day 

87 

Lemuel  Kendall 

HENNIKER 

Oliver  Xoyes 

82 

Oliver  Xoyes 

James  Brown 

86 

James  Brown 

Polly  Howe 

~(,i 

Oliver  WTiitcomb 

Mary  Greenleaf 

77 

Mary  Greenleaf 

Euth  Goss 

77 

Cyrus  Goss 

HILL 

Timothy  Kelly 

I  i 

Timothy  Kelly 

Mary  Straw 

80 

Moses  Straw 

Anna   Daniels 

86 

Hiram  Daniels 

Phineas   Sargent 

94 

George  W.  Sargent 

HILLSBOROUGH 

William  Dickey 

85 

W'illiam   Dickey 

David  Livermore 

78 

David  Livermore 

Mary  Gould 

7!) 

George  Gould 

^Martha  Mann 

77 

]\rartha   Mann 

Thomas  Kellom 

,       80 

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 


REYOLUTIONAKY    DOCUMENTS 


Names      of      pensioners      for 

Eevolutionary  or  military 

services 


A£?es 


Nlames   of   heads   of    families 

with     whom     pensioners 

resided  June  1,   1840. 


Daniel   Rnssell 

85 

Denison  Gould 

Abigail  Robblns 

75 

Charles  D.  Eobbins 

Luc^-  McNeil 

82 

Solomon  McXeil 

HI>vSDALE 

Eunice   Dickinson 

80 

Erastus   Dickinson 

Ivory   Soule 

SO 

Ivory    Soule 

Da%id  Woollej' 

80 

David  Woolley 

HOLDERXESS 

• 

Daniel  Page 

Daniel  Page 

HOLLIS 

Abigail  Youngman 

73 

Jonas  Blood,  Jr. 

Stephen  Conroy 

81 

Stephen  Conroy 

Abigail  Colburn 

85 

X^athan  Colburn 

Mary    Colburn 

84 

Peter  U.  Colburn 

William  Hale 

70 

William  P.  Hale 

Nathaniel  Hubbard 

75 

Stephen  Lovejoy 

Solomon  Pierce 

90 

William  X'ewton 

Enoch  Jewett 

8:5 

Andrew  Willoughby 

Daniel  Bailey 

84 

Daniel  Bailey 

HOOKSETT 

Ebenezer  Currier 

77 

Ebenezer  Currier 

James  Otterson 

S3 

James  Otterson 

Alice  Mitchell 

71 

Joseph  ^Mitchell 

Samuel  Poor 

82 

Samviel  Poor 

Anna  Abbott 

73 

Ann  Abbott 

HOPKIXTON 

Ephraim  Fisk 

81 

Ephraim  Fisk.  Jr. 

Esther  Putney 

70 

Esther   Putney 

Joseph  Putnej^ 

87 

Joseph  Putney 

Samiiel  Eastman 

70 

Samuel  Eastman 

William  Weeks 

85 

William  Weeks 

Moody  Smith 

82 

Moody  Smith 

Abigail  Chadwick 

70 

Abigail  Chadwick 

Moses  Long 

70 

Moses  Long 

Moses  Cross 

70 

;Moses  Cross 

Euth  Tabor 

77 

Euth  Tabor 

EEVOLUTIONARY   DOCUMENTS 


411 


Karnes      of      pensioners      for 

lievolutionarv  or  military 

services 


HUDSON 

Betsey  Cutter 
Betsey  Marsh 
Andrew  Stimj)Son 

JACKSON 

Peter  Coflfin 
Pike  G.  Burnham 
William  Gates,  alias  Wil- 
liam Nute 

JAFFEEY 

Ithamar  Wheelock 
Eebecca  Bacon 
Jacob  Baldwin 
Joseph  Cutter 
Abel  Winship 
Lydia  Buss 
Nathan  Hunt 
Rachel  Cutter 
Rebecca  Pierce 
Joseph  Robbins 
Polly  Stratton 

JEFFERSON 

Benjamin   Hicks 
Lazarus  Holmes 

KEENE 

Martha  Bassett 
Isaac  Miller 
David  Carpenter 
Sarah  Dwinell 
Susanna  Davis 
Phineas  Hamblett 
Olive   Seward 
Elijah  Knight 
Silas   Perry 
William  Vose 
Philemon  Wright 


S7 


SI 


81 

ss 


49 


79 
84 
80 
88 
S4 
91 
80 
7.1 
8S 
82 
74 


85 
86 


Names   of   heads   of    families 

with     whom     pensioners 

resided  June   1,   1840. 


Betsey  Cutter 
Hiram  Marsh 
Andrew  Stimpson 


Peter  Coffin 
Pike  G.  Burnham 

William    Gates 


Nathan  Blodgett 
Rebecca  Bacon 
William  Baldwin 
Joseph  Cutter 
David  Cose}^ 
James  Gilmore 
Nathan  Hunt 
Sarah  Law 
Josiah    Pierce 
Joseph  Robbins 
John  Towne 


Benjamin  Hicks,  Jr. 
Lazarus  Holmes 


83 

Nathan  Bassett 

86 

Dorcas  Balch 

81 

David  Carpenter 

77 

Sarah  Dwinell 

84 

Aaron  Davis 

85 

Benjamin  Hamblett 

82 

Oliver   Heaton 

8?. 

Elijah  Knisjht 

7? 

Silas   Perrv 

53 

William  Vose 

58 

Philemon  Wrig-ht 

412 


REVOLUTIONARY    DOCUMENTS 


Names      of      pensioners      for 

Names   of   heads   of    families 

IJevoliitionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

KEXSIXGTON 

Winthrop  Wiggin 

96 

Lydia  Fogg 

7-3 

Ruth  Dow 

8:3 

Hanson  Hodgdon 

83 

KINGSTON 

Sarah  Proctor 

78 

Elizabeth  Chellis 

SO 

John  Davis 

85 

LANCASTER 

Samuel  S.  Wentworth 

83 

Joseph  Wentworth 

Phineas  Hodgdon 

81 

John  Hodgdon 

John  Mclntire 

7') 

John  Mclntire 

Sally  Stanley 

77 

Sally  Stanley 

Ebenezer  Twombly 

81 

Ebenezer  Twombly 

Rebecca  White 

73 

Samuel  White 

George  W.  Lucas 

47 

George  W.  Lucas 

Benjamin  Stevenson 

52 

Benjamin  Stevenson 

LANDAFF 

Benjamin  York 

79 

Benjamin  York 

Hannah  Clark 

72 

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  Garfield 

Anna  Walker 

s:^ 

Elisha  Garfield.  Jr. 

Asa  Hold  en 

82 

Aaron  G.  Holden 

Levi  Jennison 

58 

Levi  Jennison 

Nathaniel  Lamb 

80 

Nathaniel  Lamb 

Lemuel  Roj^al 

84 

Lemuel  Royal 

LEBANON 

Joseph  Wood 

SO 

Samuel  Wood.  2d 

Willis   Kimball 

SO 

Elisha  Kimball 

Rebecca  Demary 

75 

John  El  a 

REVOLUTIONARY    DOCUMENTS 


413 


Names      of      pensioners      for 

Eevohitionary  or  military 

services 


Jason  Downer 
William  Hadley 
Lois  Lathrop 
Lydia  Hough 
Catherine  Lathrop 
Amy  Hurl  hurt 
Eridq-et   Simonds 
Parthena   Allen 
Thomas  Barrows 
Enoch  Freeman 
David   Wright 
Silas  Half 
Diarca  Allen 
Chloe  Fay 
Anna  Ruswell 
John  Gilbert 
^firiam  Colburn 

LEE 

Deborah  Williams 
Hannah  Dearborn 
Josiah   Rartlett 
Charles  Willey 

LEMPSTKR 

Lydia  Littlehale 
Jabez  Alexander 
Jemima  Reckwith 
Lassell   Silsby 
Xoah  Fuller 
Joseph    Hull 
John  Lewis 
Tiachel  ^Miner 
Torrey  Maxon 
IMary  Tuck 

LISBON 

Joseph  Young 
Obadiah  Morse 
]\roses  Barron 
Bela  Young 
Hannah  Smith 
Lvdia  Howard 
Sally  Walker 


St 
93 
75 
79 
7S 
7  7 
83 
SI 
89 
Sfi 
83 


70 
7C 
8:-: 


S3 


57 

83 


73 
76 

85 
51 
7(1 

87 


Names   of   heads   of    families 

with     whom     pensioners 

resided  June   3,   1840. 


Jason  Downer 
Geoi-g-e   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 
Josej^h  Fay 
Hammond  Buswell 
John  Gilbert 
Benjamin  Colburn 


James  Langley 
Hannah  Durgin 
Josiah  Bartlett 
Charles  Willey 


82 

Fennel  Allen 

84 

Jabez  Alexander 

80 

Byron  Beckwith 

85 

Joel  Fletcher 

82 

Noah  Fuller 

80 

Anthony  Guild 

87 

William  Lewis 

75 

Rachel  Afiner 

79 

Torrev  ^Nlaxon 

8G 

John  Tuck 

Joseph  Young- 
Obadiah  Morse 
Fletcher  Barron 
Rela  Young 
Ebenezer  Wetherbee 
Elijah  Howard 
Leonard  Morse 


414 


REVOLUTIONARY    DOCUMENTS 


Names      of      pensioners      for 

Names   of   heads   of    families 

Eevolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1S40. 

LITCHFIELD 

lieuben  Barnes 

84 

Eeuben  Barnes 

LITTLETON 

Judith  Huntoon 

86 

Daniel    Carter 

Sarah  Williams 

96 

Timothy  A.  Edson 

Ezra  Foster 

78 

Ezra  Foster 

Phoebe   Lewis 

78 

Titus  Hutchinson 

Susanna  Bemis 

91 

Alvin  Stow 

Samuel  Hudson 

78 

Samuel  Hudson 

LOXDOXDERRY 

Allen  Anderson 

84 

Eliza  Holmes 

Olive    Eastman 

70 

John  Follansbee 

Benjamin   Griffin 

74 

Benjamin  Griffin 

William    Ho.ffg" 

79 

Nathan  Connor 

David  Crowell 

82 

Peter  Crowell 

LOUDON 

Abner   Cloug-h 

83 

Abner   Clough 

Sarah  Wigijins 

S3 

Samuel  Haines 

Joseph  Cloueh 

83 

Joseph  Clou<jh 

Isaac  ClitTord 

87 

W^illiam  Jackson 

Jeremiah  Bennett 

85 

Jeremiah  Bennett 

Amos  Currier 

85 

Geortje  B.  Johnstoi 

Joanna  Hayes 

90 

Joseph  E.  Clifford 

Benjamin  Pao-e 

81 

Benjamin  Paije 

Jonathan  Davis 

SO 

Jonathan  Davis 

Eleanor  Gleason 

SO 

Jeremiah  Gleason 

Daniel  Seavey 

i  1 

Daniel  Seavej' 

Eleanor  Berry 

80 

Walter  Berry 

William  Wheeler 

80 

William  Wheeler 

LYMAN 

Annis   ]\Ierrill 

89 

Annis   Merrill 

Eli  Hoskins 

81 

Eli  Hoskins 

Joshua  Thornton 

75 

Joshua  Thornton 

William   Martin 

91 

William   ^Sfartin 

John  Barber 

7S 

Libbeus  Hastings 

Lemuel  Barrett 

77 

Ezra  Barrett 

Seneca   Youni^ 

79 

John  Young 

Lydia  Sanborn 

S4 

Herod   Stevens 

Solomon  Parker 

87 

Samuel  Parker 

KEYOLUTIONARY   DOCUMENTS 


415 


Names      of      pensionei-s      for 

Names  of  heads   of   families 

Kevolutionary  or  military 

Ages 

•w-lth     whom     pensioners 

services 

resided  June   1,   1840. 

Ehoda  Buckley 

80   to   90 

Eussell  Underwood 

Anna  Moulton 

75 

David  ^loulton 

Jonathan  Moulton 

84 

Jonathan  Moulton 

Noah   Moulton 

S2 

Einaldo  Moulton 

Susan  Olmstead 

SS 

Henry  Olmstead 

Moses  IMoore 

75 

Moses  Moore 

Abigail  Moore 

84 

Archibald  Moore 

Martin  Barney 

SO 

Daniel  White 

LYME 

Temperance  Sloane 

75 

Asahel  Sloane 

Caleb  Conant 

78 

Samuel  W.  Baker 

Sarah  Chapman 

76 

Sarah  Chapman 

Mary   Scott 

72 

Charles  T.  Scott 

John  Bishop 

SO 

Samuel  Hervey 

David   Pushee 

80 

Harvej'  Pushee 

Samuel    Bixby 

86 

William   Bixby 

Jonathan  Franklin 

87 

Jonathan  Franklin 

John  Porter 

80 

Nathaniel  Lancaster 

Daniel  Hervey 

76 

Philander  Allen 

James  Downer 

78 

Isaac  Farnsworth 

Arthur  Latham 

S-2 

Berer  Latham 

John  Culver 

70 

John  Culver 

Mary  Wise 

83 

Eobert  Latham 

Deborah  Mason 

78 

Moses  Edgell 

William  Porter 

79 

William  Porter 

David  Whitman 

78 

David  Whitman 

LYNDEBOROUGH 

Jonathan  Butler 

87 

Jonathan  Butler 

Jedediah   Eussell 

88 

Ebenezer  Eussell 

.lostiua  Sarg-ent 

82 

Joshua  Sargent 

Oliver  Perham 

78 

Oliver  Perham 

Abraham   Eose 

80 

Abraham   Eose 

Edmund  Perkins 

SO 

Burnham  Eussell 

Phineas   Kidder 

•      84 

Phineas  Kidder 

MADBURY 

John  Twombly 

SO 

Paul  Brock 

Dorothy  Jackson 

78 

Ephraim  Jackson 

Euth  Huckins 

78 

John  Huckins 

41G 


REVOLUTIONARY    DOCUMENTS 


Names      of      pensioners      foi" 

Names   of   heads   of    families 

Eevolutionary  or  military 

Ages 

with     whom     pensioners 

sei-vices 

resided  June   1,   1840. 

MANCHESTER 

Peter  Emerson 

82 

James  Emerson 

Arcliibald  Gamble 

78 

Samuel  Gamble 

Aphia  Wyman 

6S 

David  Gibson 

Abig-ail  Stearns 

74 

Moulton  Mace 

Ephraim  Stevens 

82 

Ephraim  Stevens 

Olive  Pollard 

7;> 

John  Stark 

Sarah  Manning- 

76 

Samuel  Worthley 

MAPvLEOROUGH 

Jonas  Gary 

79 

Joseph   Butler 

Abig-ail  Worsley 

9?. 

William  Greenwood 

Ebenezer  Herrick 

SI 

Ebenezer  Herrick 

Sarah  Joslin 

79 

David  Joslin 

Martha  Lewis 

78 

Martha  Lewis 

Lawson  Moore 

84 

Lydia    ^lason 

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 

MARLOW 

Samnel  Comstock 

84 

Samuel  Comstock,  Jr. 

Prudence  Whittemore 

i   1 

Prentiss  Whittemore 

MASON 

Molly   Adams 

82 

Jonas  Adams 

James  Oilman 

SG 

James   Oilman 

Micah   Gates 

77 

Betsey  Green 

Daniel    Hill 

i    i 

Daniel   Hill 

Tryphena  Kemp 

80 

Jonas  Pritchard 

MEREDITH 

Benjamin  Perkins 

79 

John  Robinson 

SO 

Eunice  Merrill 

80 

Amos  Leavitt 

81 

Jonathan   Russell 

87 

Thomas  DollofF 

St 

Joseph  Danforth 

r>i-« 

Daniel  Tilton 

82 

Reiiben  ^I  organ 

92 

REVOLUTIONARY    DOCUMENTS 


417 


David  Corson 
Thomas  Applebee 
Benaiah  Dore 

MOXT  YEEXOX 

Daniel  Averill 
Ella  Hevwood 


Names      of      i>ensioners      for 

Names   of   heads   of    families 

Revolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

^liriam   Swain 

78 

Oliver  Clough 

77 

Stephen  Fogg 
Abel  Cass 

30 

8S 

Betsey  Cram 

80 

Hannah  Gordon 

75 

Josiah  Moulton 
John  Wadleigh 

61 
37 

Moses  Buzzell 

Simeon  Wadleigh 

7S 

Abigail  Gordon 

83 

John  Bryant 

72 

Phoebe   Pike 

78 

MERRIMACK 

Rebecca  Carlton 
John  Fields 
John  Gilson 
Rachel  French 
John  Odell 

68 
84 
79 
82 
78 

Rebecca  Carlton 
John  H.  Colburn 
John  Gilson 
Daniel  Larabee 
John  Odell 

MIDDLETOX 

Elizabeth  Roberts 
Dorothy  Pike 
,]\Iartha  Bnzzell 
Eleanor  Stevens 
Hannah   Garland 

77 
77 
73 
76 
81 

John  Roberts 
Robert  Pike 
Jacob  P.   Buzzell 
George   W.   Stevens 
Ham  Garland 

MILFORD 

Samuel  Lovejoy 
Isaac  Burpee 

84 
84 

William  Lovejoy 
Francis   Wright 

MILTON 

Sarah  Nute 
Amos  Bragdon 
Elizabeth   Roberts 
Jonathan  Dore 

77 

78 

80 

,       83 

David  Nute 
Amos  Bragdon 
James    c/  Roberts 
Jonathan  Dore 

79 

84 


74 
73 


David  M.  Corson 
James  Applebee 
Benaiah  Dore 


Daniel  Averill 
John  Hevwood 


418 


REVOLUTIONARY    DOCUMENTS 


Xames      of      pensioners      for 

Revolutionary  or  military 

services 


Zeplianiah  Kittredge 
Solomon   Kittredge 
Andrew  Leavitt 
Jonathan   Lamson 
Israel  Farnnm 
Hannah  Perkins 

MOULTOXBOROUGH 

Ebenezer  Horn 
John  Ivnowles 
"William  ZMorrill 
Samuel  B.  ^Slason 
Stephen  Strong- 
Martha  Adr;ms 
]S'ancy  Morse 
Abigail  Richardson 
Hannah  Horn 
Charles  Brown 
Jemima  Brown 
Charlotte   Cook 

NASHUA 

Lj'dia  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 


Na-mes   of   heads  of    families 

Avith     whom     pensioners 

resided  June   1,   1840. 


S3 
85 
87 
84 
81 
75 


85 

Ebenezer  Horn 

SO 

Joseph  Knowles 

77 

Jacob  Graves 

S2 

Benjamin  >L  [Mason 

77 

Stephen  Strong 

1  1 

^[artha  Adams 

74 

Benjamin  E.  Morse 

90 

Samuel  Richardson 

75 

Jonathan  Copp,  2d 

7S 

Charles  Brown 

71 

John  Brown 

77 

Samuel  S.  Cook 

SO 
82 
75 


84 
83 
82 
82 
81 
SO 
79 
S3 
S3 
82 


89 
81 
S3 
71 


Zeplianiah  Kittredge 
Solomon   Kittredge 
William  Leavitt 
Betsey  Lamson 
Mark  D.  Perkins 
Hiram  Perkins 


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 

Revolutionary  or  military 

services 


Hannah  Griflfin 
Joseph  Haradon 
Sarah  Jones 
Joseph  Lamson 
Elizabeth  Mnllett 
William  Morgan 

NEW  DURHAM 

Elizabeth   Sumner 
Abigail  Mitchell 
Charles  Powers 
Jacob  Leighton 
Winthrop  Davis 

NEW  HAMPTON 

Naomi  Farmer 
Levi  Robinson 
Eunice  Harris 
Richard  Durgin 
Sarah  Wells 
Judith  Tilton 
Josiah  Magoon 
Benjamin  Smith 
John   Smith 
Thomas  Woodman 
Rachel  Sinclair 
Joseph  Smith 

NEW  IPS^\^CH 

John  Emery 
Sarah  Walker 

NEW  LONDON 

Levi  Everett 
Josiah  Davis 
Moses  Trussell 

NEWBURY 

William  Leach 
Charles  Colburn 
William  Sargent 
John  Eaton 


82 
81 
82 
SO 
8fi 
7!) 


78 
87 


82 
73 


87 
86 
79 
89 
82 
69 
82 
82 
SO 

ss 

81 
80 


93 

77 


79 
S?, 
86 


84 


77 


Naines  of  heads   of   families 

Avith     whom     pensioners 

resided  June   1,   1840. 


Daniel  Griffin 
Josiah  Warren 
George   Jones 
Joseph  Lamson 
Elizabeth  Mnllett 
Ezra  Morgan 


William  S.  Sumner 
Samuel  Mitchell 
Samuel  Oilman 
Jacob  Leighton 
Winthrop  Davis 


John  Emery 
Sarah  Walker 


Levi  Everett 
Josiah  Davis 
Moses  Trussell 


William  Leach 
Charles  Colburn 
William  Sargenf, 
John  Eaton 


420 


REVOLUTIONARY    DOCUMENTS 


Xames      of      pensioners      for 

Revolutionary  or  military 

services 

Ages 

Names   of   heads   of    families 

with     whom     pensioners 

resided  June   1,   1840. 

XEWINGTOX 

Mary  Huntress 

81 

Mary  Huntress 

NEWMARKET 

Betsey  Tut  tie 
Thomas  Brown 
Josiah  Clark 
David  Watson 

70 
80 
80 
80 

NEWPORT 

Joel  Kelsev 
P.  W.  Kibbey 
Solomon  Dunham 
Joel  ^McGregor 

78 

7(; 

82 
78 

NEW^TON 

Sarah  Hanson 

7'3 

John  Hasty 

NORTH  HAMPTON 

Jeremiah   Brown 
Abigail  Marston 
Hepzibah   Marston 
William  Moulton 
Ebenezer  Lovering 
Simon  Leavitt 

76 
79 

9r> 

S2 
8  + 

87 

Jeremiah  Brown,  Jr. 
Dearborn  Marston 
Daniel  Marston 
John  Haven 
Ebenezer  Lovering 
Thomas  C.  Leavitt 

NORTHFIELD 

Elias  Abbott 
Jesse  Carr 
John  Dinsmore 
Samuel  Dinsmore 
Samuel  Goodwin 
Abner  Flanders 
Joseph  Cofran 

82 
8?. 
85 
87 
»?, 
85 
50 

Elias  Abbott 
Jesse  Carr 
Edmund  Dearborn 
Samuel  Dinsmore 
James  Goodwin 
Nancy  Hanaford 
John   Rogers 

NORTHUMBERLAND 

Antipas   ifarshall 
Alpheus  Hutchins 

83 

47 

Antipas   ^Marshall 
Alpheus  Hutchins 

REVOLUTIOXARY    DOCUMENTS 


421 


Names      of      pensioners      for 

Names   of   heads   of    families 

Eevolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

NOETHWOOD 

A  bio-ail  Wright 

8(> 

Lydia  Weeks 

68 

John  Chesley 

S9 

Joseph  Sliaw 

f)0 

Simon  Batchelder 

S3 

John  Johnson 

83 

John  Bickford 

80 

Betsey   Furber 

95 

Sarah  Fogo- 

83 

Ebenezer  Bennett 

78 

NOTTINGHAM 

Betsey   Langley 

88 

Sally 'Witham 

85 

Abigail.  Westcott 

75 

Sarah  Chapman 

78 

Lovey  Pickering 

88 

Abner  Davis 

8fi 

Jonathan  Davis 

84 

Joseph  Cilley 

49 

John  Crawford 

55 

OEANGE 

Nathaniel  Briggs 

93 

Nathaniel  Briggs 

Thomas  Whittier 

80 

Peter  Adams 

Jesse  Dow 

86 

Thomas  Cole 

ORFOKD 

Hannah  Griggs 

87 

Philip  E.  Bundy 

Abel  Sawyer 

88 

Jonathan  P.  Sawyer 

Israel  Morey 

75 

Israel  Morey 

John  Hale 

84 

Aaron  Hale 

Henry  Sloper 

81 

Priscilla    Maxwell 

William  Brown 

84 

William  Brown 

Ennice  Rogers 

88 

Eunice  Sargent 

Tchabod  Palmer 

84 

David  Blood 

]\rartha  Dame 

87 

Henry  S.  Perren 

Elihu  Corliss 

83 

Elihu  Corliss 

OSSIPEE 

Hannah  Docken 

69 

Moses  Harrison 

Joseph  White 

73 

Joseph  White 

422 


liEVOLUTIONARY   DOCUMENTS 


IvI^ames     of     pensioners     for 

Names   of   heads   of    families 

Eevolutionary  or  military 

Ag-es 

with     whom     pensioners 

services 

resided  June   1,   1840. 

Silas    White 

SI 

Silas    ^^^^ite 

Charity  Canney 

SO 

John  C.  Thompson 

Stephen  Xason 

S2 

John  Weeks 

Ehoda  ^larston 

75 

Simon   Philbrook 

John  Thompson 

53 

John  Thompson 

TELHAM 

Seth  Cutter 

82 

Seth  Cutter 

Sarah  Eichardson 

91 

James    Griffin 

Elizabeth  Gage 

85 

Nathan  Gage 

Abel   Gag-e 

80 

Abel   Gage 

Nathaniel  Ing-alls 

83 

Nathaniel  Ingalls 

Jacob  Marsh 

79 

Prescott  Jones 

Isaac  Marshall 

82 

Isaac  Marshall 

Thomas  Thissell 

80 

Thomas  Thissell,  Jr. 

Edmund  Tenney 

84 

Edmund  Tenney 

PEMBEOKE 

Timothy  Hall 

81 

Timothy  Hall 

Hannah  Connor 

88 

John  Brown 

Joanna  Parker 

8-t 

Bailey  Parker 

PETEEBOEOUGH 

John  Todd 

S3 

John  Todd 

Samuel  ]\rorrison 

79 

Samuel  Morrison 

Sarah  Matthews 

79 

Thomas  Matthews 

Eebecca  Dimond 

78 

John  Dimond 

David  Smiley 

80 

David  Smiley 

James  Porter 

85 

Samuel  Maynard 

Abner  Hao-gett 

81 

Peter  Twiss 

Elizabeth '^Blair 

84 

James  Swan 

Phoebe  Hadley 

85 

Thomas  Hadley 

PIEEMONT 

Amos  Gould 

79 

Aaron  P.  Gould 

Andrew  Crook 

80 

John  Crook 

Ware  McConnell 

49 

Ware  McConnell 

PITTSFIELD 

Thomas  E.  Swett 

79 

Thomas  E.  Swett 

Anna  Sanborn 

82 

Simon  Mason 

John  Shaw 

88 

John   Shaw 

Anna  Sanborn 

89 

Anna  Sanborn 

REVOLUTIONARY   DOCUMENTS 


423 


POETSMOUTH 

Caroline  N.  Berry- 
Martha  Holbrook 
Ann  Huntress 
Polly  Lord 
George   Libby 
The  heirs  of  Robert  and 

Charlotte  N.  R.  Thorne 

One  aged 

Sarah  Willard 
Anna  Welch 
George  Boyles 
George  Colbath 
George   Fishley 
John  Grant 
John  Hodgkins 


Names     of     pensioners     for 

Names   of   heads   of    families 

Revolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

Hannah   Drake 

70 

James  Drake 

David  Bennett 

24 

David  Bennett 

John  True 

78 

John  True 

PLAIXFIELD 

Simeon  Hiklreth 

S2 

Daniel  Cole 

82 

George  Avery 

81 

Thomas  Watson 

78 

Samuel   Chirk 

8;; 

Philip  Spaulding 

85 

Elizabeth  Hall 

82 

Hayden  Cutter 

83 

PLAISTOW 

Hannah  Clement 

83 

Amos  C.  Clement 

Nathaniel  Clark 

74 

Nathaniel  Clark,  Jr. 

Moses  Bly 

88 

Moses  Bly 

PLYMOUTH 

Samuel  Kimball 

• 

John  Emery 

Samuel  Morse 

Stephen  Morse 

Ezekiel  Keyes 

Ezekiel  Keyes 

Elizabeth  Heath 

Samuel  C.  Heath 

Sarah  Homan         , 

Leonard   George 

Moor  Russell 

Moor  Russell 

43 


91 
75 


17 
19 
34 
84 
55 
84 
80 
.-0 
50 


George  Boyles 
George  Colbath 
George   Fishley 
John  Grant 
John  Hodgkins 


424 


REVOLUTIONARY    DOCUMENTS 


Xames      of      pensioners      for 

Names   of   heads   of    families 

Eevolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,    1S4U. 

Sarah  Randall 

79 

Sarah  Randall 

Alexander  Smith 

42 

Alexander  Smith 

RANDOLPH 

Joseph   Morse 

77 

Joseph   Morse 

RAYMOND 

Mary  Presoott 

7S 

John  Batchelder,  Jr. 

Jacob   Smith 

8R 

Jacob    Smith 

Mary  Richardson 

78 

Mary  Richardson 

Theophilus  Loring 

81 

Moses  Brown 

RICHMOND 

Jeremiah  Barrus 

83 

Alvin  Barrus 

Naomi  Bacon 

77 

Uriah   Brown 

Waitstill   Starkey 

SO 

William  Woodward 

Oliver  Whipple 

89 

Rufus  Whipple 

RINDGE 

Sarah  Bowen 

• 

8-t 

Sarah  Bowen 

Eleazer  Blake 

84 

Eleazer  Blake 

Joshua  Chadwick 

85 

Joshua  Chadwick 

Abner  Foster 

79 

Abner  Foster 

Eunice  Faulkner 

69 

Eunice  Faiilkner 

Francis  Green 

85 

Harry  Green 

Asa  Jones 

83 

Asa  Jones 

Enos   Lake 

84 

John  E.  Lake 

Hepzibath  Lake 

77 

John  E.  Lake 

Joseph  ^roores 

82 

Hubbard  ^Nloores 

Francis   Smith 

87 

Silas  Smith 

ROCHESTER 

Samuel  Runnells 

80 

John  Hanson 

Henry  Buzzell 

80 

Henry  Buzzell 

Sarah   Ho.^-t 

92 

Sarah   Hoyt 

John  McDuffee 

87 

John  Richards 

Sarah  Sargent 

83 

Joseph  Dame 

John  Gray 

75 

John  Gra\-,  Jr. 

ROXBURY 

Gideon  Phillips 

82 

Benjamin  Foster 

]\rary  Hemenway 

80 

Aaron   B.    Kidder 

William   Parker 

84 

William  Parker 

Mary  Tozier 

83 

Elias  Tozier 

EEVOLUTIONARY    DOCUMENTS 


425 


jSTames     of     pensioners      for 
Kevolutionary  or  military 


Names   of   heads   of    families 

with,     whom     pensioners 

resided  June   1,   1840. 


EUMXEY 

Reuben  French 
William    Preston 
Moses   Smart 
Elizabeth  Craige 
Abigail  Kimball 
Josiah  Barton 
James  Herbert 

EYE 

John  Y.  Randall 
Mary  Green 
James  Robinson 
Betsey  Smith 
Michael  Dalton 

SALEM 

Martha  Harris 
Sarah   Hasting-s 
Lydia  Webster 
Moses   Austin 
Maria  Stevens 
Elisha  Woodbury 
Israel  Woodbury 
Elizabeth  Woodbury 

SALISBURY 

Samuel  McGuin 
Benjamin  Thompson 
Abraham  Fifield 
Jabez  True 
Nathan  Bullard 
Enoch  Adams 
Moses  Fellows 

SAXBORXTON 

Caleb    Aldrich 
Sarah  Burleigh 
Elisha   Chapman 
Ebenezer  Colby 
Amos  Blodgett 
Asa  Currier 
Samuel  Davis 


80 
84 


88 
74 


81 


55 
80 
58 
79 


96 

76 
S3 
85 
88 
78 
80 
77 


104 
79 
85 
82 
7(i 
86 
85 


87 
70 
79 
83 
79 
48 


Reuben  French 
William    Preston 
Moses   Smart 
Tappan  W.  Craige 
David  Ramsey 
Josiah  Barton 
Samuel  Herbert 


John  Y.  Randall 
William  Caswell 
James  Robinson 
Ephraim   Philbrick 
Michael  Dalton 


Dudley'  W.  Jones 
Sarah    Hastings 
Thomas  Webster 
Moses    Austin 
Tristram  Kimball 
Elisha  Woodbury,  Jr. 
Israel  Woodbury 
Elizabeth  Woodbury 


William  Clay.  Jr. 
Benjamin  Thompson 
Daniel   Fifield 
Jabez  True 
Reuben  Greeley 
Samuel  Scribner 
Moses  Fellows 


Caleb    Aldrich 
Peter  Burleigh 
Elisha   Chapman 
Ebenezer  Colby 
Ebenezer  Colby,  Jr. 
Asa  Currier 
Samuel  Davis 


426 


EEVOLUTIONARY   DOCUMENTS 


Names      of      pensioners      for 

Eevolutionary  or  military 

services 


Names   of   heads   of    families 

with,     whom     pensioners 

resided  June  1,   1840. 


John  Dnrgin 
Elizabeth   Morrill 
[Moses   Oilman 
Eunice   Jaques 
Jonathan  Morrison 
Olive    Putnam 
John  Sanders 
Jonathan   Smart 
Henry  Smith 
Dolly  Sanborn 
Dudley  Swain 
Louchance  Smith 
Jeremiah   Swain 
John  Taylor 
Elias  Buswell 
Josiah  Sanborn,  2d 
Nathaniel  Morrill 
Sarah  Brimhall 

SAXDOWX 

Dolly  Fitts 
Elizabeth  Clough 

SANDWICH 

Theodore  Atkinson 
Jonathan  Oilman 
Jonathan  Yittum 
David  Kenniston 
Eliphalet  Smith 
Anna  Webster 
Betty  Ferguson 
David  Collins 
Jane  Etherage 
Abigail    Mason 
John   Chiirch 
John   Watson 
John  Marston 
Dorcas  Thompson 
Ebenezer  Cook 
Weymouth  Wallace 
Samuel  Ladd 

SEABROOK 

John  E.  Beckman 
Nicholas  Felch 


S3 
76 
47 
SO 
80 
75 
83 
82 
79 
76 
81 
SO 
81 
S3 
S5 
SO 
77 
90 


89 


75 
52 
59 
84 
76 
85 
76 
82 
76 
75 
80 
S3 
82 
69 
80 
88 
62 


86 
85 


John  Durgin 
Willoughby  Durgin 
Moses  Oilman,  Jr. 
Eunice   Jaques 
Simon  E..  Morrison 
William  B.  Putnam 
John  Sanders 
Asa  E.  Smith 
Josiah  C.  Smith 
Dolly  Sanborn 
Dudley  Swain 
Mark  Smith 
Jeremiah  Swain 
William  Taylor 
Dearborn  Taylor 

Nathaniel  Morrill 
Joseph  Yaughaii 


Nathaniel  Fitts 
Josiah   Clough 


HEVOLUTIONARY    DOCUMENTS 


427 


Names      of      jDensioners      for 

Names   of   heads   of    families 

Eevolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

Sarah   Eaton 

70 

Jeremiah  Brown 

SO 

Miriam  Brown 

SO 

Sjdvanus  Eaton 

84 

David   Eaton 

83 

Mary  Locke 

70 

Samuel  George 

8i 

SHARON 

Daniel  Davis 

79 

Daniel  Davis 

Eenben  Law 

89 

James  Law 

Margaret  Moore 

SO 

Margaret  Moore 

SHELBURXE 

Nathaniel  Porter 

76 

Nathaniel  Porter 

Moses  Ingalls 

85 

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 


82 
86 
75 
86 
79 
84 
83 
78 


80 


85 


80 


75 
80 
75 


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 


Xanies      of      pensioners      for 

Names   of   heads   of    families 

Revolutionary  or  military 

Ages 

with     whom      pensioners 

services 

resided  June   1,   1840. 

STODDARD 

George  CofTin 

79 

George  Coffin 

Nathaniel    Evans 

81 

Nathaniel   Evans 

Sarah  Bardin 

S8 

Nathaniel  Gilson 

Rebecca  Joslin 

72 

Luke  Joslin 

Nathaniel  Joslin 

70 

Nathaniel  Joslin 

David  Jenkins 

82 

David  Jenkins 

Edward  Phelps 

77 

Edward  Phelps 

Peter  Wright 

88 

John  Proctor 

Rebecca  Stacy 

77 

William   Stacy 

Zubah  Gerould 

77 

Roxanna  Thurston 

George  Holmes 

78 

Jesse   Wilder 

Samuel  Wilson 

85 

William  Wilson 

Eunice  Dow 

84 

Eunice  Dow 

STRAFFORD 

Nancy  Kenniston 

80 

Mary  Loiigee 

sn 

Nathaniel  E.  Hanson 

George  Foss 

83 

George  Foss,  Jr. 

John  Peavey 

86 

John  Peavey,  Jr. 

George   Foss 

86 

George   Foss 

Abigail  McNeal 

87 

Mary  Win  gate 

iSamuel  Parshley 

91 

Enoch  Libby 

Mary  Leighton 

82 

Sally  Clark 

Joseph  Caswell 

84 

Joseph  Caswell 

STRATFORD 

William  Curtis 

81 

William  Curtis,  Jr. 

Isaac  Stevens 

88 

Isaac  Stevens 

Eliza  Deth  Rider 

84 

Lydia  SchofE 

STRATHAM 

John  Adams 

81 

John  Adams 

Joseph  Green 

79 

Nicholas  Rollins 

SULLIVAN 

Berthier  Boynton 

72 

David  Boynton 

Mary  Sawyer 

82 

Lyman  Gates 

Benjamin   Hastings 

72 

Benjamin  Hastings 

Benjamin   Kemp 

7S 

David  Kemp 

Eliakim  Kemp 

88 

Edmund  Nims 

EEVOLUTIONAKY   DOCUMENTS 


429 


Names      of      pensioners      for 

Names   of   heads   of    families 

Kevoliitionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1840. 

SUNAPEE 

Samuel  George 

78 

Christopher  Gardner 

77 

SUERY 

Sarah  Joslin 

75 

John  Joslin 

Asa  Wilcox 

84 

Hollis  Wilcox 

Enoch  Whitcomb 

8G 

David  Whitcomb 

SUTTOX 

Theodore  Richards 

le, 

George  W.  Richards 

Benjamin  Colby 

84 

David  Farmer 

Philip  Xelson 

84 

Philip  Xelson 

Isaac  Littlefield 

40 

Isaac  Littlefield 

James  Bnswell 

57 

James  Buswell 

Wells  Davis 

87 

Edward  Ordvvay 

Simon  Stevens 

76 

John  Stevens 

Jonathan  Stevens 

96 

John  Hubbard 

Abner  Ward 

85 

Abner  Ward 

SWANZEY 

Russell  Ballou 

76 

Russell  Ballou 

Molly  Cummings 

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 

83 

David  Hill 

Asaph  Lane 

81 

Asaph   Lane 

Samuel   Lane 

81 

Elisha  Lane 

Phoebe  Long 

SO 

Joseph  Long 

Mary  Ockington 

85 

Josiah  Leach 

Jemima  Stone 

86 

David  Stone 

Ivory  Snow 

78 

Joseph  Snow 

Abijah  Whitcomb 

88 

Roswell  Wliitcomb 

TAMWORTH 

Benjamin   Sullivan 

77 

Benjamin   Sullivan 

Sally  Gil  man 

78 

Polly  Gilman 

Xathaniel  Hayford 
Sarah  Washburn 
Drusilla  Head 


84 
77 
76 


Warren  Hayford 
Sarah  W^ashburn 
Andre%v  N'ealley 


430 


REVOLUTIONARY    DOCUMENTS 


Names      of      pensioners     for 

Names   of   heads   of   families 

Eevolutionary  or  military 

Ages 

with     whom     pensioners 

services 

resided  June   1,   1S40. 

Martha  Jackson 

93 

Noah  J.  Sanborn 

Andrew  Nealley 

94 

Timothy  Tewksbury 

TEMPLE 

Elias  Boynton 

85 

Elias  Boynton 

THORNTON 

Winthrop  Bagley 

78 

Winthrop  Bagley 

Rutli  Smart 

82 

Elijah  Smart 

John   Foss 

85 

John  Foss,  Jr. 

Silas  Whitney 

73 

Silas  Whitney 

Hannah  Ferrin 

79 

Jonathan  Ferrin 

Phoebe  Pattee 

S4 

Richard  Pattee 

James  P.  Pattee 

84 

Silas  W.  Pattee 

Isaac  Blake 

75 

Isaac  Blake 

TROY 

Joseph  Forristall 

S3 

Joseph  Forristall 

Benjamin  Tolman 

84 

Benjamin  Tolman 

TUFTONBOROUGH 

Elisha  Smith 

63 

Elisha  Smith 

James  Reynolds 

88 

James  Reynolds 

Eliphalet  Drake 

92 

John  Drake 

Miles  Reynolds 

78 

Miles  Reynolds 

James  Wiggin 

80 

James  Wiggin 

^Nlehitable  Severance 

74 

Benjamin  Severance 

Ichabod  Horn 

81 

Ichabod  Horn 

Lydia  Yeasey 

83 

Lydia  Yeasey 

James  Whitehouse 

89 

Nathaniel  Whitehouse 

Benjamin   Bean 

80 

Benjamin   Bean 

Joshua  Neal 

85 

John  Neal 

Jonathan  ^Morrison 

81 

Ebenezer  Morris 

Benjamin  Wiggin 

84 

Benjamin  Wiggin 

UNITY 

Nathan  Carr 

81 

Nathan  Carr 

IMoses  Wright 

78 

Moses  Wright,  Jr. 

Jeremiah   Oilman 

79 

Susanna  Huntoon 

77 

REVOLUTIONARY    DOCUMENTS 


431 


]Vames      of      jjensioners      for 

Eevolutionary  or  military 

services 


A'ames   of   heads   of    families 

with     whom     pensioneis 

resided  June   1,   1S40. 


WAKEFIELD 

Betsejr  Cook 
Solomon  Hutchins 
Mehitable  Cook 
Ebenezer  Hill 

WALPOLE 


WARNEE 

Stephen  Badger 
Dudley  Bailey 
Eichard  Straw 
Joseph  Sargent 
Samuel  Cheney 
Joseph  Evans 
Joseph  B.  Hoyt 
Anthony  Clark 

WAEEEN 

Mary  Currier 
William  Alexander 
Stephen  Lund 
Hannah  Abbott 
Lydia  Brown 
Phoebe  Abbott 

W\\SHIXGTON 

John  Barney 
Jonathan  Clark 
James  Faxon 
William    Graves 
Olive  Lowell 
Eunice  May 
Asa  Stevens 


Thomas  C.  Drew 

78 

Cynthia  Eldredge 

74 

Sarah  Fav 

77 

James  Holland 

79 

Eliza  Mead 

S4 

Daniel  Marsh 

75 

William  Eust 

S4 

Ephraim  Stearns 

85 

Ebenezer  Wellington 

77 

70 

80 
SO 
82 


82 
85 
85 
89 
77 
85 
78 
88 


89 
7G 
89 
85 

86 
71 


84 
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 
Eichard  Straw 
Caleb  Sargent 
Chilis  F.  Colby 
John  Withington 
Joseph  B.  Hoyt 
Anthonj'  Clark 


Tristram  Brown 
William  Alexander 
Hosea  Lund 
True   Merrill 
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 

Eevolutionary  or  military 

Ages 

services 

John  Putney 

S-2 

Keziah  Reed 

76 

Emma  Spanieling- 

81 

Abraham  Sh  at  tuck 

S-t 

Ebenezer  Wood 

SG 

Jacob  Wright 

81 

WEARE 

Edmnnd  Barnard 

84 

William  Hogg- 

85 

Thomas  Cilley 

89 

John  Day 

88 

^Mary  Lnll 

7G 

Hannah  Cilley 

Samnel  Elaisdell 

75 

Rachel  Whittle 

73 

WENTWORTH 

Caleb   Keith 

85 

Samnel  Smart 

77 

Sarah  Eowen 

78 

iMolly  Stevens 

87 

Rebecca  Smith 

77 

Samuel  Johnson 

84 

Ebenezer  Gove 

85 

WESTMORELAND 

Ichabod  Albee 
Lydia  Carlisle 
John  Curtis 
Darius  Daggett 
Benjamin  Howe 
Betsey  Goodrich 
John  Wheeler 
Joseph  Sawyer 
Amasa  Highland 
Abiatha  Shaw 
Timothy  Skinner 
Rebecca  Wier 
Charles  White 

WHITEEIELD 

John  Burns 
^foses  Huntoon 


Names   of   heads   of    families 

with     whom     pensioners 

resided  June   1,   1840. 


84 
84 


John  Putney 
Keziah  Reed 
Gardner  Spaulding 
Abraham  Shattnck 
Ebenezer   Wood 
Jacob  Wright 


Edmund  Barnard 
Benjamin   Colby 
Thomas   Cilley 
John  Day 
Mioses  Lull 
Abraham  Morrill 
Osgood  Page 
John  Whittle,  2d 


Caleb   Keith 
Samuel  Smart 
Jacob  Rowen 
Rufus  Stevens 
Oliver  Ellsworth 
Henry  Johnson 
William  Gove 


84 

Ichabod  Albee 

83 

Lvdia  Carlisle 

78 

John  Curtis 

79 

Darius  Daggett 

53 

Caleb  C.  Daggett 

77 

Draco  Goodrich 

80 

Ambrose  Graves 

87 

Wilson  Gleason 

SO 

Ira  Highland 

81 

Abiatha  Shaw 

79 

Barton  Skinner 

77 

John  Wier 

81 

Charles  ^Miite 

John  Burns 
George  Huntoon 


REVOLUTIONARY   DOCUMENTS 


433 


Names     of     pensioners     for 

Eevohitionaiy  or  military 

services 


George  Huntoon 
Susanna  Eastman 
Isaac  Miner 

WILMOT 

Edward  Currier 
Jethro   Barber 
Daniel  Emery 
Daniel  Poor 
Joseph  Pedrick 
Elliphalet  Rollins 
Jeremiah  Bean 

WILTOX 

Sally  Marble 
Joseph  Gray 
William  Pettingill 
Mary  Herrick 

WINCHESTER 

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 

WINDSOR 

Mrs.  William  Jones 
Mrs.  John  Priest 


49 
7'j 


SO 
79 
SO 

S.T 


84 
81 
7it 
81 
85 
81 
82 
85 
87 


84 
78 
93 


89 
73 


1  1 

Edward  Currier 

79 

Jethro   Barber 

79 

Ebenezer  White 

79 

Charles  Poor 

75 

Joseph  Pedrick 

84 

Eliphalet  Rollins 

74 

Jeremiah  Bean 

Names   of   heads   of    families 

with     whom     pensioners 

resided  June   1,   1840. 


George  Huntoon 
William  Eastman 
Isaac  Miner 


Susanna  Burton 
James  B.  Gray 
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  Cla 
John  Hill 
John  Hughes 


g-ett 


Mrs.  John  Averill 
Richard  S.  Smart 


434 


REVOLUTIONARY    DOCUMENTS 


Names     of     pensioners     for 

Names   of   heads   of    families 

Revolutionary  or  military 

Ag-es 

with     whom     pensioners 

services 

resided  June   1,   1840. 

WOLFEBOEOUGH 

Sally  Lucas 

84 

John  Lucas 

Nathan  Lee 

7S 

Nathan  Lee 

Ichabod  Colby 

7!) 

John   T.   G.   Colby 

John   Shorey 

So 

Ljford  Shorey 

David  Piper 

84 

David  Piper 

Martha  Moody 

79 

Joseph   W.  ^Moody 

Hannah   Nudd 

75 

Samuel  Xudd 

John  Clough 

78 

John  Clough 

Polly  Leavitt 

68 

Barron  T.  Leavitt 

Georg^e  Yeaton 

80 

Hannah  Furber 

WOODSTOCK 

Thomas   Vincent 

79 

Stephen  Vincent 

Abipfail  Barron 

SO 

Benjamin  M.  Barron 

Jacob  Selingham 

79 

Jacob  Selingham 

Royal  Jackman 

49 

Royal  Jackman 

Betsey  Boyes 

9o 

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  the  siege  of  Boston,  the  provincial  congress  in  May,  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  Bedel,  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  exj^loit,  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,  1776,  when 
the  American  army  in  Canada  was  withdrawn. 

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 
William  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  Selhngham 
Robert  Barkley 
George  Kentfield 
Stephen  Bethel 
Moses  Luttington 
Duncan  McGregor 
Archibald  Sterling^ 


From  the  Colonel's  company  twenty-one  reenlisted: 


Lieut.  Charles  Nelson 
Thomas  Piper 
Ira  Hand 
John  Waters 
iNloody  Freeman 
John  Freeman 
John  Sanborn 
Jonathan  McConnell 
David  Erwin 
John  Haseltine 


Israel  Olmstead 

George  Capee 

Robert  Paul 

Isaac  Stevens 

Ward  Thurston 

Jonathan  Walker 

Joseph  Libby 

Robert  Miller,  Bradford,  Vt. 

Sylvanus   Owen,  Fairlee,  Vt. 

Ezra  INIoore,  Medford,  Mass. 


DiPd  Jan. 
13,  1776 


Timothy  Curtis 
From  Capt.  John  Parker's  company  eleven  reenlisted: 

Lieut.  Seth  Wheeler  Jonathan  Richardson 

James  Gibson  Elijah  Blodgett 

Ephraim  Garvin  Oliver  Hand 

:Moses  Harriman  Samuel  Sargent 

Jedediah  Jewett  John  French 
Moses  Flood 


REVOLUTIONARY   DOCUMENTS  437 

Under  date  of  February  17,  1776,  five  of  these  men  Avere  reported 
sick  in  hospital.  They  were  Samuel  Drew  and  Sauiuel  Wallace  of 
Plymouth,  James  Gibson  of  Goffstown,  Ira  Hand  of  Bath,  and 
Joseph  Libby  of  Haverhill.  Benjamin  Young  Smith  of  Westmore- 
land served  in  ]Major  Brown's  battalion,  but  liis  name  is  not  found 
in  the  rolls  of  Colonel  Bedel's  regiment. 

A  list  of  the  officers  and  men  in  INIajor  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  this,  office,  giving  simply  the  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  jNIajor 
Brown's  detachment  in  "New  York  in  the  Revolution,"  pp.  61,  62,  the 
editor  assumes  that  this  battalion  foi^med  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 


REVOLUTIONARY    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.] 

\_Capi.  Elijah  Bahcock's   Company. '\ 

A  Muster  Roll  of  Captain  Elijali  Babcocks  Company  in  Major 
John  Browns  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 


Timothy  Force 
Alexander  Gordon 
James  Wells 


Sergeants 

inlisted  26  Novr.  1775 

inlisted  26th  Do  Do 

inlisted  26      Do  Do 


REVOLUTIONARY   DOCUMENTS 


439 


Corporals 


inlisted  26th  Novr.  1775 


Asaph  Putnam 

inlisted  26  Novr.     Ditto  v, 

alter  in  hospital 

Thomas  Kmg 

inlisted  Do    Do         Do 
Drums  &  Fife 

John  Gross 

inlisted  26  Novr.  1775 

Felix  Alden 

inlisted      do         do 
Died  15  Feby.     Ditto 

Eliphalet  Caswell 

inlisted  26th  Novr.  1775 

Henery  Chambers 

inlisted     do     do       Do 

Jonah  Eives 

inlisted     do     do       Do 

Eli*  Freeman 

inlisted     do     do       Do 

Orsamus  Holmes 

do          do     do       Do 

in  hospital 

John  Halet 

inlisted  26th  Novr.  1775 

David  Henderson 

inhsted  26  th  Novr.  Ditto 

sick  in  hospital 

John  Locheron 

inlisted     do     do       Do 

John  ]\Iillege 

inlisted     do     do       Do 

Daniel  Owen 

inlisted     do     do       Do 

Ephron  Putnam 

inlisted  26th  Novr.  1775  Or 

1  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 

alter  in  liospital 

Stephen  Wakley 

inhsted  26th  Novr.  1775 

David  Wiley 

inlisted  26th  Novr.  Ditto 

440  REVOLUTIONARY    DOCUMENTS 

John  Kelley  inlistecl     do     do     Ditto  prisoner  in  ye  City 

Jeremiah  Andress         do         do  Ditto     died  29th  Deer. 

Benjamin  Griswell  ingaged  26th  Novr,  1775 

Wm.  Satterlee  Lieut. 
Samuel  McClure  Quarter  ]\Iaster  Sick  at  ye  Hospital  inlisted 
26th  Novr.  1775. 

Drum  & 
Captain  Lieutenant  Quarter  Mr.  Serjeants  Corporals      Fife         Privates 


Present 
Absent   1 

2 

1 

3 

2 
1 

1 
1 

18 

7 

Total      1 

2 

1 

3 

2 

25 

I  do  Certify  upon  Honour  that  tlie  Officers  Non-Commissioned 
Officers  &  privates  who  appeared  this  day  Under  Arms  in  My  Com- 
pany are  bonafida  Engaged  in  the  Service  of  tlie  United  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  mj* 
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 

Wm.  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  Liclusive 

James  Van  Rensselaer 

Depy.  "SI.  M.  Genl. 


REVOLUTIONARY  DOCUMENTS  441 

l^Capt.   Charles  Nelson's   Company.'] 

A  Muster  Roll  of  Cap^"  Chaiis  Nelson's  Company  in  ]\Iajor 
John  Brown's  Detachment  now  in  the  service  of  the  United  Colonies 
dated  at  Camp  Near  Quebec  17  Day  FeV  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'"  26th  Ditto 

John  Freeman  inlisted  Nov""  26th  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 


REVOLUTIONARY    DOCUMENTS 


William  Abbot  inlistej 

Enos  Bishop  inlisted 

Robert  Barkley  inlisted 

Primas  Black  inlisted 

Elijah  Blodget'o  inlisted 

Thomas  Capern  inlisted 

George  Capee  inlisted 

Jonath"  Dresser  inlisted 

Samuel  Drew  inlisted 

David  Erwine  inlisted 

Nath^^  Eastman  inlisted 

John   French  inlisted 

Moody  Freeman  inlisted 

James  Gibson  inlisted 

Epheram  Garvin  inlisted 

John  Haselton  inlisted 

Oliver  Hand  inlisted 

Ira  Hand  inlisted 

in  Hospital 

Benj"  Heath  inlisted 

Leonard  Heriman  inlisted 

Moses  Heriman  inlisted 

Jedediah  Jewet  inlisted 

George  Kenttield  inlisted 

Joseph  Libbey  inlisted 

iNIoses  Luttington  inlisted 

John  Lapish  inlisted 

Abiel  Messer  inlisted 

Duncan  Magrager  inlisted 

Robert  Miller  inlisted 

Ezra  INIoores  inlisted 

Silvanus  Owen  inlisted 

Thomas  piper  inlisted 

Zeph"iah  Patee  inlisted 


Novem''  26th  1775 

Novem'-  26th  Ditto 

Novem^  26th  Ditto 

Novem--  26th  Ditto 

Novem^  26th  Ditto 

Novem''  26th  Ditto 

Novem'  26th  Ditto 

No  Venn-  26  th  Ditto 

Novemr  26th  Ditto  Sick  in  Hospital 

Novemr  26th  Ditto 

Novemr  26th  Ditto 

Novr.      26  th  Ditto 

Novemr  26th  Ditto 

Novemr  26th  Ditto  Sick  in  Hospital 

Novemr  26th  Ditto      present 

Novemr  26th  present  1.775 

Novemr  26th       Do       Ditto 

Novemr  26th      Do      Ditto    Sick 


Novemr 

Novr. 

Novemr 

Novemr 

Novemr 

Novemr 

Novemr 

Novemr 

Novem^ 

Novemr 

Novemr 

Novemr 

Novemr 

Novemr 

Novemr 


26th 

26th 

26  th 

26th 

26th 

26th 

26th 

26th 

26th 

26th 

26th 

26th 

26th 

26th 

26th 


Do 

Do 

Do 

Do 

Do 
Sick  in 
present 

Do 
Ditto 

Do 

Do 

Do 

Do 
present 

Do 


Ditto 
Ditto 
Ditto 
Ditto 
Ditto 
Hospital 

Ditto 
Ditto 
Ditto 
Ditto 
Ditto 
Ditto 
Ditto 

1775 
Ditto 


REVOLUTIONARY   DOCUMENTS 


443 


Jonathan  Richardson 

inlisted  Novr       26th       Do 

Ditto 

Thomas  Spring 

inlisted  Novemr  26th       Do 

Ditto 

Isaac  Steven 

inlisted  Novemr  26th       Do 

Ditto 

Henry  Sullingham 

inlisted  Novr       26th       Do 

Ditto 

Archabald  Sterling 

inlisted  Novr       26th       Do 

Ditto 

Ezekiel  Stickney 

inlisted  Novr       26th       Do 

Ditto 

Ward  Thurstin 

inlis'^      26th  Novr  died  Jany 

15  Ditto 

Israel  Umpsted 

inlisted  Novr      26th  present 

Ditto 

Jonathan  Walker 

inlisted  Novemr  26th     Ditto 

Ditto 

Samuel  Wallis 

inlisted  Novr      26th     Ditto 

Ditto 

Sick  in  Hospital 

Adonijah  Klein 

inlisted  Novr      26th     Ditto 

Ditto 

Samuel  Serjeant 

inlisted  Novr      26th     Ditto 

Ditto 

]Moses  Flood 

inlisted  Novr       26th  1775  present 

John  Robertson 

inlisted  Jany  2'*  1776  on  Command  to 

Montreal 

pr     Chas.  Nelson     Ca 

,ptn. 

Then  Mustered  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  Muster  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  bonafida  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  i\Ientioned  on  the 
Other  Side,  as  also  that  one  Dead  was  an  Affective  to  the  time  set 
opposit  his  Name 

Charles  Nelson     Capt. 


\_Capt.  Robert   Cochrane' s    Company. ~\ 

A  ^Muster  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 

Corporals 

Edward  Richards  inlisted  2Gth  Novemr.  1775     present 

Jessey  Chipman  Do  Do  Do        Sick  in 

Hospital 
Jonatli"  Burk  Do  Do  Do        died  16th 

Jany.  1776 


revolutionary   documents 
Drummer   &   Fifer 


445 


Moses  Andrews 
Ebenezer  Averil 
John  Beder  Do      26 

J  any.  1776 
Alexander  Begar 
Isaac  Bennet 
Samuel  Beach 
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 


inlisted  26th  Novr.  1775  present 

Do      26th  Novr.  Do    Sick  in  Hospital 

Joynd  Capt.  Lamb 


Do 
Do 
Do 


Do      26th  1775 

Do      26  Do     died  31  Jany.  1776 

Do      26  Do     present 

26  1775  Sick  in  Hospital 

26  th  Do     present 

26th  Do     present 

26  th  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  Decern'^  1775  present 

Then  mustered  in  Capt.  Cochrans  Compy  and   Major  Browns  De- 
tachment the  Capt.  one  Serjeant  one  Corporal  and  eleven  privates 

This    Muster   Roll  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 


11 


Total 


19 


446  REVOLUTIONARY    DOCUMENTS 

I  do  Certify,  upon  Honour,  that  the  Officers  Non-Commissionecl 
Officers  &  privates  who  appeared  this  Day  under  Arms  in  my  Com- 
pany are  bonalida  ingaged  in  the  service  of  the  United  Colonies  c^- 
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 
knowledge  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. 


\_Lieut.  David  Pixh'ys    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 

E  lis  ha  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 


REVOLUTIONARY   DOCUMENTS 


447 


David  Ames 


present 


Alexander  Barker     Joyn'd 
Majr.  Wisenfelts  9th  Jan 
uary 
Nathan  Bennet      present 
Jessey  Clark  Ditto 

David  Curtis  Ditto 

Jonas  Chadock       Ditto 
Elias  Dickey  Ditto 

Asa  Dernim  Ditto 

Renbin  Dernim       Ditto 
Jennor  Foot  Ditto 


William  Fellows  on  command  wh 
ye  Carper" 


Jonathan  Hastens    Sick       Absent 
Asa  Hutchins         present 
Edward  Haws         present 
Jonathan  Lee  Ditto 

Edward  Nayson  on  Command 
Benjamin  Nayson  Sick    present 
Amasa  Parker 
Eliphalet  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  INIuster  is  taken  from 

James  Van  Rensselaer  Depy.  M.  M.  G' 

Captain   Lieutenant   Serjeant   Corporal   Drum  &  Fife   Rank  &  File 


Present 

Absent 

Total 


1 


17 

5 


■09 


I  do  Certify  on  Honour,  that  the  ( )fficers  Non-Coramissioned  Officers 
&  privates  who  appear'^  this  day  Under  Arms  in  My  Company  are 
Bonafida  ingaged  in  the  Service  of  the  United  Colonies  &  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  Inlistment  and  are  Absent  for 
the  Reasons  Set  Oppo&it  their  Names 

David  Pixley     Lent, 
Leu*  Pixley^  Muster  Roll  1776. 


LIST  OF  MEN   IN    COL.  TIMOTHY   BEDEL'S  REGIMENT 

SURRENDERED  AT  THE  CEDARS  MAY  21,  177b, 

BY  MAJOR  ISAAC  BUTTERFIELD. 

[^Fot'ce's  Am.  ArcldveB,  Fifth  SWies,  vol.  I,  p.  1G7.'\ 
Field  and  Staff. 
Isaac  Butterfield  Major     Thomas  Hibbard  Adjutant 


Captain  James  Osgood's    Company. 


Samuel    Fowler 
John  Webster 
Charier,  Hill 
Stephen  Webster 
Hubbard  Carter 
Benjamin  Webster 
Joseph  Ordway 
John  Ordway 
Nathan  Kinsman 

Robinson 

Christopher  Hinkley 
Chandler  Abbott 
Elias  Abbott 
Philip  Abbott 
Timothy  Foss 
[Jacob]  Vandervort 
John  Carney 
Benjamin  Fifield 
Nathaniel  Walker 
John  lirown 
[Charles]  Scott 
[Caleb]  Colton 


1st    Lieut. 

2d  Lieut. 

Ensign 

Sergeant 

do. 

Corporal 

Private 

do. 

do. 

do! 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 


Ezekiel  Eastman 
Wells  Burbank 
Joseph  Fellows 
Edward  Danforth 
William  Hopkins 
Noah  Paine 
Barnabas  Hagerty 
James  Murphy 
Josej^h  Basford 
James  Basford 
Matthew  Peck 
Jeremiah  Smith 
Aaron  Smith 
William  Fahey 
William  Simonds 
Elisha  Speed 
Ezra  Abbott 
William  Cutler 
William  Fahey 
Edward  Carleton 
John  Beden 
Israel  Spaulding 


Private 
do. 
do. 
do. 
do. 
do. 
do. 
do. 
do 
do. 
do. 
do. 
do. 
do. 
do. 
do. 
do. 
do. 
do. 
do. 
do. 
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  Amsden 

do. 

Capt 

ain  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 

G-reen's  Company. 

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  Wilkins 
[William]  Roby 
John  Mills 
William  Bradford 
Jabez  Holt 
Samuel  Wood 
George  Bemain 
Alexander  Brown 
James  Harwood 
Thomas  ]\IcClary 
John  Bobbins 
William  Hamblett 
William  Alld 
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  Roby  do. 

Fifer  Southerick  Weston  do. 

Private  Thomas  j\Ielendy  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  Love  joy  Private 

Corporal  Jonathan  Farnum  do. 

do.  James  Clark  do. 

Private  Jeremiah  Lamson  do. 

do.  Amos  Bout  well  do.    • 


REVOLUTIONARV   DOCUMENTS 


451 


Captain  Edward  Everett's   Gom'pany. 


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. 

Jolui  Brown 

do. 

Stephen  Gates 

do. 

Nathaniel  Borden 

do. 

John  Cooley 

do. 

James  Barnes 

do. 

Captain  Samuel  Young's  Company. 
Solomon  Cleveland  Private         Joseph  Hadley 


Private 


Captain  Joseph  Estahrook' s  Company. 


Joseph  Estabrook 

Captain 

Martin  iNlontgomery 

Private 

[Lemuel]  Sargent 

1st  Lieut. 

Benjamin  Coates 

do. 

[John]  Griggs 

2d  Lieut. 

William  Hardwick 

do. 

[Benjamin]  Holbrook 

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    EOLLS   AND    OTHER  EEVOLU- 

TIONARY  DOCUMENTS  WHICH  HAVE  BEEN 

DISCOVERED  SINCE  THE  PUBLICATION 

OF  VOLUMES  14  - 17  OF  THIS  SERIES. 


\_Enlistments,   Captain  Marston's    Company,    Colonel    John  WaldrorCs 

Regiment.'] 

We  the  Subscribers  do  hereby  inlist  ourselves  as  Soldiers  in 
Captain  Simon  INlarston'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 

Jan^'  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  Cate 

29 

Benj  Grant 

George  Seavey 

29 

Samuel  Cate 

Moses  Kelsee 

31 

Robert  Mason 

27 

James  Garland 

31 

John  Batchelder 

his 

David  X  Sargent 

23 

Nathan  Batchelor  Srgent 

mark 

Joseph  Bickford 

Peter  Samborn  Leut. 

Elipheleat  Marston 

25 

Zebulon  Eagley  [Edgerly] 

Leut. 

Chase  Whicher  3  day  of  febrj' 

[Original  in  possession  of 

the 

New  Hampshire  Historical  So- 

ciety.     See  State  Papers,  vol.  lA 

L,  p.  476.] 

455 

456  REVOLUTIONARY   DOCUMENTS 

\_Travel  Roll  of  Men  in   Col.  John   Waldrori's  Regiment,  1776.'] 


^^^len  marcM 

mens  Names 

Place  Bod 

distance 
travel 

febrey   Stu    1776 

James  page 

Deerfield 

1      . 
140  mils 

Dito 

Benj  folsom 

Do 

140 

Ddto 

Naithan  Batched 

Do 

140 

IHto 

Adnigah  falows 

Do 

140 

Ddto 

Samuel  Cate 

Do 

140 

Dito 

Gorge  Sevey 

Do 

140 

Dito 

Eonoch  Cate 

Do 

140 

Dito 

Daniel  Curler 

Do 

140 

Ddto 

Samel  gillnaan 

Do 

140 

Dito 

Calab  young 

Do 

140 

Ddto 

John  Grifen 

Do 

140 

Ddto 

Levi  Dame 

Do 

140 

Dito 

moses  kalsey 

Do 

140 

Ddto 

Andrew  Allen 

Do 

140 

Ddto 

Samuel  Leavitt 

Do 

140 

Dito 

Jonath.  watson 

Do 

140 

Dito 

Joshuea  Young 

Do 

140 

Ddto 

Chase  peage 

Do 

140 

Ddto 

aseph  Mearel 

Do 

140 

Ddto 

Josiah  Sawyer 

Do 

140 

Ddto 

Josiah   megon 

Do 

140 

Do 

John  folsom 

Do 

140 

Do 

James  Y'oung 

Do 

140 

Do 

Trustham  folsom 

Do 

140 

Do 

Nath'il  folson 

Do 

140 

Do 

Nathani  Rolengs 

Do 

140 

Do 

John  Batcheklr 

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    Rand 

Do 

140 

Do 

Jaremiah  Brown 

Do 

140 

Do 

trustham  Cliford 

Do 

140 

Do 

David  McCriles 

Do 

140 

Do 

Isaac  Osgood 

Do 

340 

Do 

Joshuea  wells 

Do 

140 

Do 

Samuel  Loock 

Do 

140 

Do 

Benjm  Judkins 

Do 

140 

Do 

Nathan   Beean 

Do 

140 

February  7ti» 

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   Waldron's  Regiment,  1776. — 

Continued.~\ 


When  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  3'! 

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  Bickford 

Do 

160 

Do 

Gorg-  Sandors 

Do 

160 

Do 

Joseph  Smith 

Do 

160 

Do 

Daniel  Sargent 

Do 

160 

Do 

Eliphet  Marston 

Do 

160 

febrey  the  3  d? 

Benjm  Grant 

Nottingham 

120 

Do 

Joseph  Whicher 

Do 

120 

D 

Chase  Whicher 

Do 

120 

D 

Josiah  Clark 

Do 

120 

febry  the  1  day 

John  Whitcher 

merridath 

220 

febry  3  d? 

Stephen  wells 

LowdaAvn 

170 

febry  3  dy 

Joseph  waight 

Roy  alt  on 

140 

febry  4  dy 

John  harvey 

ambsrey 

30 

febry  3  dy 

Josi   Clark  Junr 

Nottinghm 

120 

febry  3  dy 

Peter  Savrence 

Deerfield 

140 

[Original  in  possession  of  the  New  Hampshire  Historical  Society.] 


458 


REVOLUTIONARY    DOCUMENTS 


[^Travel  Moll,  Captain  Marston's  Company  J] 

A  Roll  of  the   Travel  of  the  Company   Commanded  by   Captain   Simon 
Marston  in  Coloni  Joshua  Wingets  Reg-t  Sep^  10t*i  1776 — 


The  Amount 

The   Towns 

at  Id  a  Mile 

Men's  Names 

froni  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  McGafPee 

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.    814 

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.    8% 

Edward  Eastman 

Do 

Exeter 

115 

Do 

0.  17.  111/2 

James  Brown 

Do 

Dearfield 

109 

Do 

0.  16.    334 

Benjamin  Stevens 

Do 

New  Market 

115 

Do 

0.  17.  llVa 

Josiah   Clark 

Fifer 

Nottingham 

109 

Do 

0.  16.    8 

James  Rundlet 

Drum' 

Exeter 

115 

Do 

0.  17.  111/2 

Elijah  A'ickerry 

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  Leavetit 

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  Robinson 

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  Xeal 

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  Watson 

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  Roll,    Captain  Marstoris   Company. —  Continued.'] 


The  Amount 

The  Towns 

at  Id  a  Mile 

Men's  Names 

from  whence 

Number 

&  one  Dajs 

they    came 

of  Miles 

pay  for  each 

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 

Notting-ham 

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  Mareh 

Do 

Ditto 

109 

Do 

0.  16.    1 

William  Eand 

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  Gai'land 

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 

Robert  Wise 

Do 

Ditto 

60 

Do 

0.    9.    0 

Ciitten  Stevens 

Do 

Ditto 

60 

D« 

0.    9.    0 

Jeremiah  Eastman 

Do 

Ditto 

60 

Do 

0.    9.    0 

Daniel  Giles 

Do 

Ditto 

60 

Dp 

0.    9.    0 

Josiah  Scribner 

Do 

Ditto 

60 

Do 

0.    9.    0 

Ezekiel  Lunt 

Do 

Ditto 

60 

D> 

0.    9.    0 

Nathan  Roe 

Do 

Ditto 

60 

Do 

0.    9.    0 

Georg-e  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  Capt^ 

[Orig-inal  in  possession  of  the  New  Hampshire  Historical  Society.] 


460 


REVOLUTIONARY    DOCUMENTS 


\_(}fficers  of  Colonel  Reed's  Regiment.'] 


We   the    Subscribers   have   recived    of     [torn] 
commanded  by  James  Eeed  Esqr  the     [torn] 
We  being  Officers  in  Said  Eegiment 


James  Eeed  Coll 

14 

3 

4 

2 

Israel  Oilman  L*  Coll 

11 

6 

6 

Nathan  Hale  Majar 

8 

10 

7 

% 

Jas  Otis  Adjt 

2 

16 

10 

2 

Levi  Spaulding  Cap* 

5 

13 

9 

0 

David  Place  Capt 

3 

15 

0 

0 

Eobert  Oliver  Cap* 

5 

13 

9 

0 

James  Wilkinson  Cap* 

8 

10 

7 

Vs 

Benjamin    Mann   Cap* 

5 

13 

9 

Ezra  Green  SurgQ 

2 

16 

10 

V-z 

John  Jones   Cap* 

5 

13 

9 

Ezra  Towne  Capt 

5 

13 

9 

0 

Eichard  Coughlan  L* 

2 

16 

10 

3 

George  Aldrich  L* 

2 

15 

10 

2 

Amos  Emerson  Lie* 

2 

16 

10 

2 

Thomas  Grover  L* 

2 

16 

10 

2 

Isaac  Stone  Lie^ 

8 

16 

10 

2 

Thompson  Max-vvell  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  W^hittemore  Ensi 

2 

16 

10 

2 

W"m  Adrian  Hawkins  Ens 

2 

16 

10 

2 

Sami  Pettengill  Liu* 

2 

16 

10 

2 

Stephen  Carter  Ens 

2 

16 

10 

2 

William  Lee  Ensi 

2 

16 

10 

2 

Isaac  Farsvell  Lu* 

2 

16 

10 

2 

Benja  Davis  Ens^ 

2 

16 

10 

2 

[The  above  names   are  all  signatures.     Original  owned  by  Frye  broth- 
ers, Wilton,  N.  H.] 


KEVOLUTIONAEY    DOCUMENTS 

[Field  and  Staff,  Second  Regiment.'\ 


461 


Muster  Roll  of  the  Field  and  Staff  Officers,  of  the  2^  N  Hampr  Regiment 
with  such  Xoncommissioned  Officers  as  are  not  attached  to  any  Company. 


Ranks 

Names 

Casualties 

Colonel 

Lieut   Col.  Com<it 

George   Reid 

Maj    ^ 

Adjut. 

Quarter  Master 
Pay  Master 
Recruit.  Officer 
Surgeon 

Amos   Morrill 
Jason  Wait 
Wm  M  Bell 
Caleb  Blodget 
James  Blanchard 
Robt  R  Henery 

New  Hampshire  On  Command. 

Mate 

Serjt  Majr 
Qi-.M  Serjt 
Drum  Majr 
Fife  Majr 
Drumer 

Jona  Downing 
Thophilus    Colby 
Philip  Fowler 
Sami  Odiorn 
Job  Kenniston 

Sick  at  XeAv  Hampr 
Sick  at  Albany 

[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


462 


REVOLUTIONARY    DOCUMENTS 


[  One  Month's  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  Plere  inserted  Ingag''  with  Cap*  John  Jones 
CoP  Reeds  Reg*  — 


Miles 

James  Curtis 

Princeton 

50 

Daniel  Grout 

Holden 

50 

Artimeas  Driden 

DO 

50 

Thorn®  Davis 

D° 

50 

W™  Nichols 

D° 

50 

David  Nichols 

D" 

50 

W"  Flagg 

D" 

50 

Jon''  Flagg 

D« 

50 

Elisha  Gibbs 

Princeton 

50 

Eli  Starnes 

D° 

50 

Eliazer  Packard 

D° 

50 

David  Bennet 

D° 

50 

Oliver  Davis 

D» 

50 

Simon  Davis 

D° 

50 

Jesse  Lovring 

HoUiston 

25 

Nathan  Johnson 

D° 

25 

David  Brewer 

DO 

25 

Jon^  Adams 

D° 

25 

Simeon  Johnson 

D» 

25 

Ruben  Jolnison 

D« 

25 

Silas  Fairbanks 

D° 

25 

Sam^^  Jones 

D° 

25 

Aaron  Eames 

D° 

25 

Bela  Davis 

Hubardston 

55 

Sam^'  Davis 

D° 

55 

Ichabod  Farington 

Georges 

205 

Sam"  Starnes 

Worcester 

45 

Silas  Roper 

Lancaster 

45 

Silvanus  Reed  Ens" 

[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


REVOLUTIONARY   DOCUMENTS 


463 


[^Officers'  Receipts,    Colonel  Reed's  Regiment.'] 

Camp  on  Winter  Hill  March  29:   1776 

we  the  Subscriber  have  Reed  of  Isaac  Frye  Qr  Mr  of  Collo  James  [ReecVs] 
Rigt  the  Sums  anexed  to  ouer  Names  for  Back  allowance  for  the  months 
of  February  and  march  1776  Due  'to  ouer  Several  Companys 


Isaac  Stone  Lieut 

4 

12 

4 

2 

Levi  Spaulding-  Cap* 

4 

19 

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  Regt  that  have  Not  signd  twok  it  themselves 
Capt  Place    Dr  :   0  :   0  :   10 
Lieut  Stone  Dr  .  0  :   0  :     8 

[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


[Officers'  Receijjts,    Colonel  Reed's  Regiment.] 

Rec<J  of  Isaac  Frye  Qr  Mr  of  Collo  James  Reeds  Rigt  the  Sums  Anexed 
to  ouer  Names  for  Arears  From  July  8th  to  Novembr  14th  1776 


Amounts 

n 

£ 

S 

D 

C3 

Levi  Spaulding 

Capt 

9 

11 

0 

Ezra  Towne 

Capt 

13 

4 

0 

Benjamin  Mann 

Capt 

13 

4 

0 

Thompson   maxwell 

Leut 

9 

9 

5 

Jona  Emerson 

Lieut 

15 

6 

0 

[Original  owned   by  Frye  brothers,  Wilton,  N.  H.] 


464 


REVOLUTIONARY   DOCUMENTS 


[Officer's  of  the  Second  Regiment,  September,  1778.'\ 

Muster  Roll  of  the   Field   and   Staff   and   Commissioned 
Battalion  in  the  Service  of  the  United  States  Commanded  by  Colo 


Officers  Names 

Rank 

Rema 

Nathan  Hale 
Benja  Titcomb 

Colo 
Major 

Prisoner  July  7  17 

Staff 

Jeremiah  Fogg 
Eichd  Brown 
Wm  Parker 

Paym' 

QMr 

Surgeon 

Dischd  22d  Aug 

1  Compy 

James  Norris 
James  Nichols 
Josiah  !Meloon 

Capt 
2  Lieut 
Ensign 

Furlough  bj-  G 

2d  Company 

Thomas  Hardy 
Ebenr  Light 
Sami  Adams 

IL* 
2Lt 
Ensign 

Dischd  27  Aug 
On   Commd   Sick 

3d  Company 

Caleb  Robinson 
Moses  Dustin 
Micah  How 
Luke  Woodbury 

Capt 
1  Lieut 
2Lt 

Ensn 

4tli  Compy 

James  Carr 
Sami  Cherry 
Pelth  Whittemore 
G  Repi  Frost 

Capt 
iLt 

2Lt 
Ens 

Comd  in  Light  Corps 
Sick  V  Forge 

5tii  Compy 

John  Drew 
Wm   Wallis 
David  Oilman 
W™  Mtt  Bell 

Capt 
ILt 
2Lt 
Ens 

Dischd  Aug  2S 
Furl.  Surg  Geni 

REVOLUTIONARY    DOCUMENTS 


465 


Officers  Names 

Eank 

Remarks 

C  Compy 

Elijah  Claves 

Capt 

Saml  Bradford 

ILt 

Sick    at   Hillsborough 

Joseph  Potter 

2U 

W^  Taggard 

Ensign 

Furlough  by  Geni  Poor 

7  Compy 

James  Crombie 

1  Lieut 

Furlough  N  H  Genl  Poor 

Noah  Kobinson 

2Lt 

8  Company 

William  Rowell 

Enoch  Chase 

Joshua  Merrow 

o 

fcc 

^j 

,_H 

o 

>i 

u 

<i 

^ 

■ji 

C 

^••' 

iZ 

^ 

c: 

_j_j 

c 

\J 

-^ 

r-i 

V} 

O" 

U 

-) 

Present 

1 

1 

1 

4 

7 

5 

Abst 

6 

2 

Total 

1 

i 

1 

1 

1 

4 

13 

7 

I  do  Certify  that  the  within  M:  Eoll  is  the  true  State  of  the  Pvank  and 
Occurrences  that  have  happened  to  the  2d  N  H  Eegt  according  to  the  best  of 
my  Knowledge ■ 

Benja  Titcomb  Major 
Camp  White  Plains 

Sepr  1   1778 

Camp  White  Plains  Sept  9  1775  Mustered  these  the  Field  Staff  & 
Commisd  Officers  of  the  late  Colo  Hales  Battalion  as  Specified  in  the  within 
Roll 

Jacob  Jno  Lansing  D  C  Musr 
[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


466 


REVOLUTIONARY   DOCUMENTS 


{Officers  of  the  Second  Regimenl,   October,  1778.'] 

Muster  Roll  of  Field  Staff  &  Commissioned  Officers  of  the  Second  New 
Hampshire  Forces  in  The  Serv-ice  of  The  United  States  Commanded  By 
Colonel  Nathan  Hale  For  Octr  1778 


Officers  Names 


Nathan  Hale 
Benjamin  Titcomb 

Staff 

Jeremiah  Fogg 
William  Parker 

William  Wood 

1  Company- 
James  Norris 
James  Nichols 

2d  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  Company 

David  Oilman 
William  Mt  Bell 

6  Company 

Elijah  Clayes 
Joseph  Potter 
William  Taggart 


Colonel 
Major 


Pay  Mastr 
Surgeon 

Mate 


Captain 
2d  Lieu* 


2d  Lieut 
Ensn 


Captain 

1  Lieut 

2  Lieut 
Ensn 


Capt 
1  Lieu* 
2d  Lieut 
Ensn 


2d  Lieut 
Ensn 


Captain 
2d  Lieut 
Ensn 


Remarks 


Prisoner  of  War  on  Parole 


On  Furlo.     Sepf  6  for  90  Days 
By  Geni  Poor 


Sick  at  Pound  Ridge 


On  command 
Do 


In  arrest 


On  Fiiilo.  by  Gen'  Poor 


REVOLUTIONARY   DOCUMENTS 


467 


Officers  Names 

Rank 

Remarks 

7  Company    ' 

James  Crombe 
Noah  Robinson 

It  Lieut 
2d  Lieut 

On  Furlo.   by  (ieni 

I'oor 

8  Company 

William  Eowell 
Enoch  Chase 
Joshua  Merrow 

Captain 
1  Lieut 
Ensn 

Hartford,   Nov:    2,   1778.     Muster'd   then   the   field,   staff,   &  commission'd 
Ofhcers  as  specified  in  the  above  Roll 

H.  Sewall,  D.  C.  M. 


Proff  of  the  Effectives 


o 

'o 

o 

c3 

'h3 

a 
c 
H 

P-i 

o 
fcfl 

a; 

(U 

Present 

1 

4 

8 

4 

1 

1 

Absent 

1 

o 

o 

1 

Total 

i; 

5 

11 

6 

1 

1 

1 

I  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  Knowledg 

Benja  Titcomb  Maj'or 


[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


•468 


KEVOLUTIONARY    DOCUMENTS 


\_Capt.  Frederick  M.  BelVs   Compayiy,  June^  1778. '] 

A  Muster  Roll  of  the  Late  Capt  Fredricks  M*  Bells  Company  in  the  2<3 
N.  Hampshire  Batton  Comanded  By  Colo  Xathan  Hale  Taken  for  the  month 
June  177S. 


Commitioned 
or  apo 


Vacant 
May  Stu  1777 

l^t  Thomas  Hardy  Lent 
'^"r'^1     -{  November  8th  1776 
imeci       1      2^  Ebenezer  Light  Lent 
November  8^^  1776 
Samuel  Adames  Ensign 


Joiud  June  29,   1778 

on  Comand  att  Brunsv^-ick 


m 

No 

u 

u 

CO 

0 

CI 

Remarks 

Sergants 

1 

George   Burnham 

1 

' 

2 

Joseph    Richardson 

1 

Sick  in  Camp 

3 

Stephen  Noble 
Corprols 

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 

vSick  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 

in 

John   Collens 

1 

14 

Richard  Colomy 

1 

REVOLUTIONARY    DOCUMENTS 


469 


u 

to 

No 

Privets 

C3 

CO 

o 

Remarks 

15 

Samuel  Davis 

1 

16 

Jonatlian  Doe 

1 

Sick  absent 

17 

James  M^Daniels 

1 

Sick  absent 

18 

Moses   Davis 

1 

19 

James    Estman 

20 

Ruben   Hamblet 

1 

Sick  absent 

21 

John  Ham 

1 

on  Comand 

22 

Epharim   Ham 

1 

23 

William   Hill 

1 

Joind  July  IS,  1778 

24 

John  Hull 

1 

on  Comand 

25 

Samuel  HayAvood 

1 

26 

Zoath  Henderson 

1 

27 
28 

Epharim  Jones 
Edward  Levitt 

1 

1 

f  inlisted  Apriel  7th    1773 
\  Joind    June    29    177S 

29 

A'athaniel   Hazelton 

1 

30 

Moses  Miles 

1 

31 

John  Norten 

1 

32 

Isreal  Eunels 

1 

Sick  absent 

33 

Daniel  Richardson 

1 

on  Guard 

34 

Moses   Eunels 

1 

35 

Stephen  Eunels 

1 

Sick  absent 

36 

Elias   Critchet 

1 

Do 

37 

John  Sergant 

1 

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    Wentworth 

1 

on  Comand 

43 

Henery  Wisdom 

1 

on  Guard 

44 

Richard  Presby 

1 

Sick  absent 

45 

Isaac  Watson 

1 

on  Comand 

46 

Ebnezer   Palmer 

1 

Sick  absent 

47 

George  Abbott 

1 

on  Forlough 

48 

Elijah  Guld 

1 

49 

Amos  Cemp 

1 

on  Forlough 

50 

Benjamin  Small 

1 

Sick  absent 

51 

Edward   Eandell 

1 

on   Guard 

52 

John   Welch 

1 

53 

Benjamin   Welch 

1 

54 

Samuel    Word 

1 

Sick  absent 

55 

Downing  Colbath 

on  Forlough 

56 

Nathaniel  Frost 

] 

57 

Joshua  Lock 

1 

on  Guard 

58 

Solomon   Abbott 

1 

Discharged   ]May   llt^i   17 

78 

59 

James  Hardy- 

1 

Dead  June  28,  'l77S 

60 

John  Marsh 

1 

Dead  June   30,   1778 

61 

Benjamin    Hicks 

1 

on  Forlough 

North  Carsel— July     22tiKi   1778     Then   Mustred    Cap*   Fredrick   M^lt   Bells 
Company   as   Spacifyed  in  the  above  Eoll  F.  Green,  D.  M.  M. 


470 


REVOLUTIONARY   DOCUMENTS 

Proof  of  the  Effective 


K 

■^ 

C 

c 

o 

'A 

<u 

OJ 

fcc 

C3 

S 

a, 

I-:] 

hJ 

t« 

be 

0) 

> 

« 

_ 

£^ 

f 

o 

o 

C! 

H 

!7i 

;j 

P 

" 

^< 

Present 

1 

1 

2 

3 

1 

26 

Absent 

1 

1 

1 

32 

Total 

1 

1 

1 

o 

3 

1 

1 

58 

I  Do  Swaire  that  the  above  Roll  is  a  true  State  of  the  Companj-  Now 
under  m^-  Coniancl  without  Fraiid  to  these  united  States  or  to  any  in  Devid- 
al  to  the  Best  of  my  Knolidge. 

Thomas  Hardy  Liut 

Sworn  Before  me  July  23d  1775 

Philip  Cortlandt  Col"  Comdt 

[Original  owned  by  Frj-e  brothers,  Wilton,  N.  H.] 


REVOLUTIONARY   DOCUMENTS 


471 


l_Capt.  James  Carrs   Company ,  July,  177S.~\ 

Muster  Roll   of  Capt  James  Carr's   Company  2<l   N.  Hampshire   Regiment 
Commanded  by  Colonel  Nathan  Hale 


f  James  Carr  Captain 
Commissioned  J  5^"""«lCh,.r".^y  1st  Lt 

jPaletiah  Whittemore  2^ 
l^George  Frost  Ensign 


Lt 


on  Duty 

Sick  at  Vally  Forge 


No 

War 

3  year 

Remarks 

Serjeants 

3 

Elijah  Buzzell 

1 

2 

David  George 

1 

3 

David  Morgan 

4 

Anthony  Hanson 
Corporals 

1 

1 

Ebenr  Waldron 

2 

Martin  MtGomery 

3 

Charles  Stanton 
Drum  &  Fife 

1 

Bradbury  Green 

2 

Ebenr  Flitcher 
Privates 

1 

Ezekiel  Demery 

1 

2 

James  Marden 

1 

3 

John  Mc^NIehorn 

4 

William  Scott 

5 

John  Morgain 

6 

Paul  Sanborn 

7 

James  Boyes 

8 

Edward  Grant 

1 

9 

Zaccheus    Dustin 

10 

Joshua  Edgerly 

11 

George   Fall 

1 

12 

Farror  Miller 

13 

Ebenr  Mcllvin 

14 

Dani  Foster 

15 

Patrick  Murphy 

16 

Saml  Grant 

Inlisted 

March  11th  1773 

17 

Jona  Buzzell 

Do 

16th   Do 

18 

Simeon  Moulton 

Do 

22d    Do 

19 

Jona  Godfrey 

Do 

Do     DO 

20 

Michael  George 

472 


REVOLUTIONARY    DOCUMENTS 


No 

War 

3  year 

Remarks 

21 

William  Dickey 

Died  June  13tii  1778 

22 

Sami  Foster 

Sick  Vally  Forge 

23 

Jona  George 

Do  D.  Ware  River 

24 

John  Job 

Do  Yallj^  Forge 

25 

Thos  Quint 

on  Commd    Do 

26 

Jonathan  Quinby 

Sick  Vally  Forge 

27 

Jacob  Eussell 

Sick  Brunsick 

28 

Thos  Wells 

Do  Vallv  Forge 

29 

Dani  W^atson 

on  Comd  Geni  Poor 

30 

William  Colby 

left  on  the  Road 

31 

Dani  Sullivan 

on  Command 

32 

William  Palmer 

on   Gens  Guard 

33 

John  Button 

Sick  Vally  Forge 
Missing      7^^      July      1777. 

34 

Thomas  Hamick 

Joind  Do  2lst  1778 

35 

William  Grant 

left  Albany 

36 

James  Robinson 

Sick  on  the  Road 

37 

Abraham   Senter 

on  Comd  Albany 

38 

David  Johnson 

i 

Sick  on  the  Road 

North  Castle  July  22d  1778 

Muster'd  then  Cap*  James  Carr's  Compy  as  'Specified  in  the  Above  Roll 

F.  Green,  D.  M.  M. 

Proof  of  the  Effectives — - 


a 

-p 

<D 

> 

a 

1-5 

h^ 

P 

o 

fl 

=+-< 

o 

1-i 

(M 

w 

rn 

U 

P 

^^ 

^ 

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  Svpear  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  23^1   day   of   July  1778 
Philip  Cortlandt  Colo  Comat 

[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


REVOLUTIONAEY    DOCUMENTS 


473 


[^Capt.  James  Norris's  Company^  July,  177 8. '\ 

A  Muster  Koll  of  Capt  Jams  Morris's  Compy  in  the  2<i  X  H  Batt"  in  the 
Service  of  the  U.  States  Commd  by  Col.  Nathan  Hale — 


^  ■■,-,{  April  2d  1777  James  Nichols  ?A  Lieiit 

Commission  a  I  tvt     „   „    -.^■~r'   ^     ■  \.  -\r  ^  -i7>     ., 

j  Novr  8    1776  Josiah  Meloon  Ens" 


No 

Warr 

3  Ys 

Remarks 

Serjeants 

1 

Elipt  Norris 

1 

2 

Jno  Sanborn 

1 

3 

Jams  Runlett 

Corporals 

1 

Taken  7  July  1777 
Join'd  8  June  1778 

1 

Caleb  Clark 

1 

2 

Josiah  Calley 

1 

Sick  at  Pensylvania 

3 

Jno  Smith 

1 

4 

Jona  Leathers 

Drums  &  Fifes 

1 

1 

Jona  Leavitt 

Privates 

1 

Promoted  June  4*^ 

1 

Thos  B.  Ashton 

1 

2 

Prims   Coffin 

1 

3 

Sami  Daniels 

1 

4 

Sime°  Haines 

1 

5 

W™  Hogg 

i 

6 

Jams  ;Norris 

1 

7 

Thos  Webster 

1 

8 

Jams  Iveniston 

1 

9 

Ebeni"  Bean 

1 

10 

W™  Leaver 

1 

11 

Nathi  Clark 

1 

12 

Moses  Robarts 

1 

13 

Simn  Mason 

1 

on  Guard 

34 

Truewy  Dudley 

1 

Sick  prest 

15 

Thos  Pace 

1 

Do  at  Watsesen 

16 

Phins  Hodgson 

1 

Do  at        Do 

17 

Jno  Calley 

1 

Do  at  Pensylvania 

18 

"VVm  Haines 

1 

on  Comd  Albany 

Camp  North  Castle  July  22d  177S    Musterd  then  Cap*  Jams  Norris's  Corny 
as  Specified  in  the  above  Eoll 

F  Green,  D,  M.  M 


474 


REVOLUTIONARY  DOCUMENTS 

Proof  of  the  Effectives 


■4-9 

S 

^ 

0) 

o 

a 

0) 

> 

'u 

U 

iH 

C-t 

w 

m 

CJ 

fi 

h=^ 

p. 

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  Roll  is  a  true  State  of  the  Com? 
without  Fraud  to  the  United  States  or  any  Individual  according-  to  the  best 
of  my  knowledge — 

Jams  J^iohols  Lieut 
Sworn  before  me 
Camp—  July  22d  1778 

Jos  Cilley  Colo  Commd 

[Original  owned  by  Frye  brothers,  Wilton,  X.  H.] 


REVOLUTIONARY    DOCUfilENTS 


475 


\^Capt.  Caleb  Robinson'' s  Company,  July,  177S.'] 

Muster  Roll  of  Capt  Caleb  Robinson's  Company  in  2d  New  Hampshire 
Battl  in  the  service  of  the  United  States  Commanded  by  Col  Nathan 
Hale  — 


''  Novemr  S^ii  1776  Capt  Caleb  Robinson.     Taken  prisoner  July 
7th  1777—  Join'd  June  24tli  1778 
Do  First     Lieu*    Moses     Dustin  Do 

D"         Joind     July  IS,  1778 
Do  Second   Lieu*   Micah   Hoite —  on  Fui-low — 

Do  Ensign  Luke  Woodbury 


Commission'd    < 


No 

War 

3  years 

Remarks 

Serjeants 

1 

Thomas  Chellls 

J. 

2 

Samuel  Smith 

1 

Joind  July  Ifith  1773 

3 

William  Moore 
Corporals 

1 

Do     June    8th    Do 

1 

Enos  Jewell 

1 

2 

Ebenezer  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 

Richard  Howe 

1 

9 

Joshua  Mitchell 

1 

; 

10 

Sami  Norris 

1 

11 

Thoms  Rollins 

1 

12 

Saml  Willson 

1 

13 

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              8th     ao 

22 

Jona  Hopkinson 

1 

476 


K,|;VOLUTIONAE,Y   DOCUMENTS 


f 

M 

No 

Privates 

u 

Remarks 

1 

>i 

>> 

>i 

00 

(M 

^ 

23 

William  Leavitt 

1 

Joind  June  St'i  1778 

24 

Thomas   Currier 

1 

Taken  July  7tii  1777.  Join'd 
June  Stli  'l778 

25 

Melcher  Ward 

1 

Join'd  June  8tii  1778 

26 

Israel  Woodbury 

1 

Taken  June  17tii  1777  Joind 
June  8tli  1778 

27 

Isaac  Mitchell 

1 

Inlisted  March  3^  1778 

28 

Eleazer  Ferguson 

1 

do        March  7tli  1778 

29 

Joseph  Oilman 

1 

Do        April  25tU  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    15tli    1778 

34 

Thorns  Matthews 

Do   March   lOtli   do 

35 

Nathi  Tucker 

1 

Do   April  15th       ^o 

36 

James   Stone 

1 

Do                            do 

37 

John   Dimon 

Do    Feby     gtli     1778 

38 

Elil'ah  Pollard 

Do   May     19tii     do 

39 

Wiilaxd  Hunt 

1 

Do  April  29tii  1778  Sick 
Vally  Forge 

40 

William  Woodbury 

Sick  at  Brunswick 

41 

Israel   Hull 

Sick  Valley  Forge 

42 

James  Beal 

1 

Died    June    29«i    1778 

43 

Abram  Perry 

1 

On  Command  with  Commis- 
sary 

44 

James  Young- 

Sick  Peeks  Kill 

45 

Elisha  Smith 

On  Command  with  Commis- 
sary 

46 

Richard  Clements 

On  Guard 

47 

Henry  Barter 

1 

Sick  Valley  Forge 

48 

John  Colby 

Died 

49 

Jacob   Morril 

1 

Do  June  2d  1778 

50 

Alexander  Magoon 

Sick  Valley  Forge 

51 

James  Norris 

1 

On  Comm<i  Adjt  General 

52 

Nathi  Eichardson 

1 

Sick  Valley  Forge 

53 

John  Spring 

Do 

54 

Solomon  Cole 

Wounded  Albany 

55 

Timothy  Woodall 

1 

Sick             Do 

56 

Noah  Mash 

Do              do 

57 

John  Hilton 

1 

Wounded     do 

58 

Edward  Eastman 

1 

Sick  in  Camp 

59 

Eleazer  Quinby 

Taken  July  7*''  1777  Joind 
June  8tii'l77S  Sick  in  Jer- 
sey. 

60 

Benjamin  Leech 

1 

Inlisted  Feby  7tii  177S.  Sick 
Brunswick 

REVOLUTION  A  JIY    DOCUMENTS 


477 


No 


61 
62 


63 


Cesar  Cloiigh 
John  Thomson 

Ebenezer  Judkins 


War 


Eemarks 


Inlisted  FebJ'  9th     Do 
do        May    12th    1778. 
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 


3 

05 

0^ 

<v 

-   s 

CO 

0) 

c 

o 

«f-i 

CS 

u 

i-H 

Oi 

W 

O 

fl 

^ 

Ph 

Present 

1 

1 

1 

3 

1 

1 

38 

Absent 

1 

1 

• 

22 

Total 

1 

1 

1 

1 

3 

2 

1 

GO 

We  do  swear  that  the  within  Roll  is  a  true  state  of  the  Company  without 
and  to  the  United  States  or  any  Individual.    According-  to  the  best  of  our 


frai 
Knowledg-e- 

Sworn  before  me 

July  22d  1778 

Jo^  Cillev  Colo  Comnd 


Caleb   Robinson    Capt 
Moses  Dusten 


[Original  owned  by  Frye  brothers,  Wilton.  N.  H.] 


478 


REVOLUTIONARY   DOCUMENTS 


[  Officers  of  the   Third  Regiment,  July,  1778.~\ 

A  Muster  Roll  of  the  Field  staff  &  commission'd  Officers  of  the  3d 
Battalion  of  Xevv  Hampshire  Forces  in  the  Service  of  the  LTnited  States 
commanded  by  Colonel  Alexander  Scammell.     For  the  Month  of  July   1778 


WTien  com- 
miss<i 

Officers'   Xames 

Rank 

Remarks 

1776 
Xovember 

1777 
September 

1776 

Xovember 

do 

1778 
April 

8 

Alexander  Scammell 

Colonel 

Doing  Adjt  Genls  Duty 

19 

S 
S 

1 

Henry  Dearborn 

William    Weeks 
James  Blanchard 

Edmund    Chadwick 

Lt  Colonel 

Pay  ^Master 
Qi"  Master 

Surgeon 

Absent   by    Leave    of    the 
[Colonel 
On  Duty 

1  Company 

1776 
Xovember 

do 
do 
do 

8 

S 
8 
8 

James  Gray 

Joseph  Huntoon 
Adna  Penniman 
Jonathan  Cass 

2  Company 

Captain 

1st  Lieut 
2d   Lieut 
Ensign 

On  Furlough  by  Geni  Poor 

Jany  7th  for  60  Days 
Wounded  &  on  Furlough 
On  Command 

1776 

Xovember 

do 

8 
8 

John  Dennett 
Joseph   Bojnton 

3   Company 

2'^  Lieut 
Ensign 

1776 
Xovember 

do 
do 
do 

8 

8 
8 
S 

Michael  M'Clary 

Andrew^  McQaflPey 
Joseph  Hilton 
Dudley  L.  Chase 

4  Company 

Captain 

1st  Lieut 
2d  Lieut 
Ensign 

On  Furlough  by  Genl  Poor- 
Deci-  3d  1777  for  60  Days 

On  Furlough  by  Dr  Potts 
Doing  Brigade  Qr  masters. 
Duty 

1776 

Xovember 
do 
do 
do 

8 
S 
8 
8 

Daniel  Livermore 
David   McGregore 
Amos   Colburn 
Xathan   Hoit 

Captain 
lf.t  Lieut 
2d  Lieiit 
Ensign 

On  Command 

REVOLUTIONARY   DOCUMENTS 


479 


When  com 
miss<l 

- 

Officers'  Names 

Rank 

Remarks 

5  Company 

1776 
Xovember 

do 
do 

8 

s 

S 

James  Wedgwood 

Thomas  Simpson 
Nathl  Leavitt 

6   Company 

1st  Lieut 

2d  Lieut 
Ensign 

On  Furlough  by  Gen^  Poor 
Jany  7tii  for  60  Days 
On  Duty 

1776 

November 

do 

8 
8 

Benjamin  Stone 
John  Eaton 

7  Company 

Captain 
Ensign 

Dischargd  by  Geni   Wash- 
ington July  31  1778 

1776 

November 

do 

8 
8 

Isaac  Frye 
Wm  A.  Hawkins 

8  Company 

Captain 
1st  Lieut 

1777 
May 
November 

do 

4 

8 

S 

William  Ellis              ' 
Moses  Belding 

Benjamin  Ellis 

Captain 

l^t  Lieut 

2d  Lieut 

On  Command 

On  Furlough  by  Genl  Poor 
January  lOth  for  70  Days 

White  plains  Augt  5  1778     Miistered  then  the  Field  Staff  &  Commissioned 
Officers  Colo:   Scammells  Battalion  as  Specified  in  the  preceeding  Roll 

Jacob  Jno  Lansing  D.  C.  Muster 


480 


EEVOLUTIONARY   DOCUMENTS 


^ 

0/ 

a 
o 

01 

o 

o 

•r-5 

a3 

+-1 

o 

OJ 

'5 

m 
tp 

0 

s 

c3 

C3 

^ 

a 

M 

S 

n 

tH 

T3 

Present 

1 

1 

1 

1 

4 

3 

5 

G 

Absent 

1 

2 

.T 

1 

Total 

1 

1 

1 

1 

1 

6 

0 

6 

6 

I  do  certify  thnt  the  within  :^^nRte^  Roll  is  a  true  State  of  the  Eanlc  & 
other  Occurrences  that  have  happen'd  to  the  Officer's  of  the  third  New 
Hampshire  Battalion  according-  to  the  best  of  my  Knowledge — 

H.  Dearborij  L*  Colo 


[Original  owned  by  Frye  brothers,  Wilton,  X.  H.] 


REVOLUTIONARY    DOCUMENTS 


481 


[Officers   of  the  Second  Regiment,  May,  1779.'] 

Muster  Roll  of  the  Field  Staff  &  other  Commissioned  OflScers  in  the 
second  Battallion  of  Xew  Hampshire  Forces,  of  the  United  States  of 
America  Commciti  by  L*  Colo  Geo:   Reid  for  May  1779 


Officers  Names 

Rank 

Remarks 

Field 

George  Reid 
Benjamin  Titcomb 

Lt  Colo 
Major 

Furlough  Colo  Hazen 
Do        Geni  Poor 

Staff 

Willm  Mdt  Bell 
Jeremiah  Fogg- 
Joseph  Potter 
William  Wood 

Adjut 
Pay  Mastr 
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 

Liut 
Lt 

Furlough'd 

Do           Col  Hazen 

1st  Capt  Corny 

Caleb  Robinson 
Ebenezer  Light 
William  Taggart 

Capt 

Lt 
Lt 

Furlough'd  Geni  Poor 

2  Capt  Comy 

James  Carr 
George  Peppl  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 

Ensn 

1   ~  .  •  T 

5  Capt 

Moses   Dustin 
James  Nicholes 
Wm  Twombly 

Capt 

Lieut 

Ensn 

Furlough'd  Colo  Hazen 

G  Capt 

Jeremiah  Fogg 
Noah  Robinson 
Thos  Chains 

Capt 

Lt 
Ensn 

Do            Colo  Hazen 

482 


EEVOLUTIONARY    DOCUMENTS 


Officers  Names 


Rank 


Eemarks 


Capt 


Enoch  Chase 
William  Mordt  Bell 
Dani  Gookin 


Lint 
Knsn 


Furloug-h'd   Colo   Hazen 


Camp    at   Easton   June    lltt"    17T9     Then   Mustered    the    above    Otficers   as 
specilied  in  the  above  Ivoll 

N  Wade  D  C  M 

Proof  of  Effectives — 


■Ji 

o 

u 
o 

•r-5 
Si 

i-1 

£3 

be 

a 

■fcJ 

S 

C3 

_ 

5 
^ 

O 

CI, 

a 

C3 

•  i-H 

a; 

m 

CS 

•r-i 

t~- 

>s 

In 

be 

S 

S 

O 

o 

" 

'-■ 

o 

"• 

^ 

'- 

a: 

«3 

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  Eoll  is  the  true  State  of  the  Officers  of  the 
Regiment  under  my  Command 

Sworn  before  me  in  Camp  )  -,  ^  r^     ^    r^  ^ 

at  Easton  this  day  of  June  1779    \  ^^^^^   ^^^^   ^apt   Commd 

[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


EEVOLUTIONARY  DOCUMENTS 


483 


[^Officers  of  the   Third  Regiment,   October,  1779. '] 

Muster  Tfoll  of  the  Field,  Staff,  and  comission'd  Oflficers  of  the  3d  New 
Hampr  Eeg'-  in  the  service  of  the  United  States  Comanded  by  Col  Scamell 
for 


Commission'd 

Names 

Eank 

Kemarks 

Novemi"  1776     S 

Alex""  Scammell 

Colonel 

Adjt  General 

Sepf       1777  19 

Henry  Dearborn 

Lent  Colo 

on  Furlough  Novr  17th 

79. 

do                   20 

James  Norris 

Major 

May         1778  22 

James   Blanchard 

P  Master 

at  Fish  Kill  on  comd 

do                     1 

Joseph  Boynton 

Adjutt 

do                    1 

Nathan  Hoit 

Q  Master 

Sick   at    Easton 

^ 

October  1778     1 

Jacob  Hall 

Surcreon 

August    do       1 

Isaac  Smith 

1  Company 

Mate 

Novr        1776     S 

Alexr  Scammell 

Colonel 

Adj  General 

July        1779  19 

John  Dennett 

Capt  Lieut 

May                    1 

John  Harvey 

2nd  company 

Ensign 

SepteT     1779  19 

Henry  Dearborn 

Lieu  Colo 

on  Furlough  Novr  i^th 

79) 

May         1778     1 

Benjamin   Ellis 
3d  company 

Lieut 

Septr       1777  20 

James  Norris 

Major 

May        1778     1 

Adna   Penniman 

Lieut 

Nov^        1777  14 

Neal  McGaffey 
4tii  company 

Ensign 

Novr        1776     8 

Daniel   Livermore 

Captain 

May        1778     1 

Nathan  Hoit 

Lieut  & 
Q    Master 

Sick  at  easton 

Aug-ust     1777  4 

Jonathan  Cilley 
Stii  Companj' 

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     8 

Nathan    Weare 

Ensign 

184 


REVOLUTIONARY    DOCUMENTS 


CorriTnission'd 

Names 

Hank 

Remarks 

7tt'  company 

Augnst 
May- 

1777  4 
1778  23 

David   McGreg-ore 
James   Blanchard 

Captain 
Lieut  & 
P.  Master 

Sick  in  the  Countrey 
at  Fish  Kill 

do 

1 

Bradley   Eichards 
8tii  company 

Ensign 

on  com<i  in  the  Country 

June 
May 

1778     1 
1 

Nicholas  Oilman 
Dudley  L  Chase 

Capt 

Lieut  &  B 
Q   ]\Iaster 

On  Comd  Adjt  General 

Septr 

1777  20 

Archibald  Stark 
Qtii  company 

Ensign 

May 
Deer 

1779  22 
1778     1 

William  A  Hawkins 
Nathii  Leavitt 

Captain 
Lieutenant 

Sick  in  the  Country 
on  Furlough 

Nov  22<i  79   then  mustred  the   commissioned   Field    and  Staff   officers   of 
Colo  Scammells  Regiment  as  Spacified  in  the  above  Roll  for  Octr  1779 — 

NehU  Wade  CM. 


o 

c 

o 

O 

C 

C3 

*^ 

be 

a) 

o 

c 

C! 

ft 

V 

03 

G 

C3 

U 

^ 

r^ 

O 

3 

" 

^ 

<i 

Present 

1 

2 

5 

5 

1 

1 

Ahsent 

1 

1 

4 

4 

1 

Total 

1 

1 

1 

6 

9 

G 

1 

1 

I  Do  certify  that  the  foregoing  Muster  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  ocfr  1779 

James  Norris  Major 

[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


REVOLUTIONARY    DOCUMENTS 


486 


\_Coloner8   Company/,   Third  Regiment,   April.,  1779. '] 

A  Muster  Roll  of  Colo  Scammells  Company  in  the  third  Battallion  of  New 
Hampshire  Forces,  in  the  Service  of  the  United  States  of  America  Com- 
manded by  Alexr  Scammell  Esq^  for  April  1779 


Xov  8tJi  1776  Alexr  Scammell  Colo  on  Command  as  Adj*  General. 
Appointed^  Deer  22:  1778  And^  ML'Gatfey  Capt  Lieut  Sick  at  Hartford 
Dec  22:  1778  Nathan  Hoit  Lieut 


Appointed 


Remarks 


1777  Feby  22 
April  16 
March    S 


March  20 


Feby      1- 


1777  April 


April  13 
Do  13 
Do       23 


March  27 


April     26 


Serjt    ;Major 

Neal  McGaffey 

Serjeants 

John  Harvey 
Michi  Parkes 
Dani  Cass 

Drum   Major 

Thomas  Powell 

Drummer 

Noah  Sinkler 

Qr  Master  Serjeant 

John  Jones 

Corporals 

Moses  Fellows 
Abra'a  Sweatt 
John   jSIudget 

Fife  Major 

Joshua  Thornton 

Fifer 

John  Morrison 


Years       on  Command 


Do 


Do 


Do 


Do 
Do 
Do 


Do 


Do 


on  Furlough  March  18/50 


on  Guard 


486 


EEVOLUTIOXARY    DOCUMENTS 


Inlisted 

What 
Term 

Eemarks 

Privates 

1777  May      30th 

He  man  Amy 

3  Years 

April     20 

Wi"  Burley 

Do 

on  Dutey 

March     8 

Moses  Cass 

Do 

May      24 

Serjt  Currier  , 

Do 

on  Commisrvs  Guard 

April    23 

Benj'i  Chase 

Do 

on  Corny  Guard 

on  Dutey 

on  Dutey 


[The  original  is 
mutilated.] 


Butcher 
on  Dutey 


Sick  at  Hartford 


1777  April 

7 

Wm  Ma  11  en 

Do 

Do 

16 

Jams  Marston 

Do 

Mar 

27 

James  Mason 

Be  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:    Quinbj' 

Do 

May 

23 

Jno  Eovven 

Do 

on  Comry  Guard 

April 

30th 

Lemuel   Rowell 

Do 

Do 

16 

Joseph    Sanborn 

Do 

Do 

16 

Benjn  Sleeper 

1)0 

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 

Benjn  Whittier 

Do 

Do 

16 

Xehemiah  West 

Do 

tione  May  14tii  1779 —     Then  mustered  Colo  Alex^ 
[The  original  is  as  specified  in  the  above  Roll — 

mutilated.]  Jacob  Jno  Lansing  Commisy  of  Muster 


REVOLUTIONARY    DOCUMENTS 
Proof  of  Effectives 


487 


^ 

U 
O 

c 

-H" 

% 

O 

•r-s 
CO 

a 

^ 

^ 

n 

•""S 

r^ 

•—J 

^ 

1; 

^ 

c^ 

> 

o 

.r- 

Oj 

u 

<U 

o 

" 

•  — ' 

^ 

-— 

•-" 

O 

^ 

H-) 

'Ji 

a 

cc 

'^ 

-^ 

Uj 

R 

— 

•" 

Present 

1 

1 

2 

2 

1 

1 

1 

1 

20 

Absent 

1 

1 

1 

1 

1 

14 

Total 

1 

1 

1 

1 

1 

3 

o 

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  Holt  Lt 
Camp  Peeks  Kills  May  16th  1779 
Sworn  before  me — - 

John  Patten  Colo  Comdt 

[Original  owned  by  Frye  brothers,  Wilton,  N.  H.] 


488 


REVOLUTIONARY   DOCUMENTS 


eo 

rc 

on 

00 

J^ 

tH 

t-^ 

^ 

u 

^ 

a 

?>. 

^ 

« 

0 

s 

cd 

s 

Hs 

■? 

t/3 

^ 

M 

ffl 

« 


I    " 


?S5 

%* 

1^ 

3 

';5 

§ 

C 

• 

...^ 

»i 

O 

a 

K 

Q} 

u 

c 

O 

u 

a; 

fl 

(h' 

a 

r« 

•+i 

CO 

(U 

Oil 

'^ 

a 

a 

H 

fcD 

re  s 


o  c  o  c  c 
■c  13  x:  t; 


W  r-  r-  r-  r-   rn  rr- 


coocccooc 


>  2 

o  .i3 


Hi  m 

Stejjhen  Atkinso 
Joseph  Green 
Renben  Hosmore 
David  Hammond 
Stephen  Herman 
Phillip  Johnson 
Thomas  Pitts 
Ichobud  Perry 
JoseiDh  Rollins 

>. 

E.  La? 
^   Cham 
Pnrpil 

Ballar 
1  Holt 

Simps 

Smith 
Tricke 
Taylor 

John 

Jame 

John 

Uriah 

Danie 

Will"! 

Benja 
Sam" 
John 

o 


5c 


^ 


cS    ^    _    C3    ^ 
a)  cS   o  4J  c3 


4Jc3a3°c60000000ooooocooo 


<u  -3 


>  "A 


p  5 


^    re   r^ 
h- 1  f-i  I-:  I 


L^    K    c,^  -^    ^  P  t;   ?"    O    P  >Z  -^  V-  o°^  ?   <* 

^r=b^^a2<5S5-^^^f§W 
k'^P^P^-ccHPcSpZ^^^c 


^02  -^ 

a;-re~^cp-^ 


•i:  >•-. 


=  ~  ::  ■-  ■^  c  &  O'  "T  -r  c-=  p  c  0^ ':.  'ZT-'i  ::  'H.': 


^  "  o  o  !C-  r 


^  p  -r  p-^  o 

—  '^  c  J-  c:  a;  K, 

P  r:;  m            '     « 

c 


=  •>  r-  c  2  ^  =  a  P  ^  -  3 


^   r-i   1-1   iH   i-l  1-. 

O 


o  £<  o  o  S  o  >. 

^  c  '^  '-^  5  -"ti  'C 


REVOLUTIONARY    DOCUMENTS 


489 


ccocoocoooococccocooooco 


(V  q  u 


0^   S 


C  X  s 


fl      2 
o      S 


'5,  o 


a^ 


o  .t; 


5  ^  ;i:  cj  p  r5 


2    2  2  ^  ^.2  =  S  S  -  ^  3  =  >l  '-^ 


T2  ' — ^  ^  M  •-■   ;"   'I 


^W:= 


f^  aiM<^a2  0.2;  ?H  -^ 

_<  c3   P-i  on       -C  — ■  „ 


^  S  ^  "^  '^  -- 
S  H  q  ^  S  tS 


r:  K!  r^  x  u  c 


"^    K! 

^ 

■J] 

OJ 

J^  c 

o 

o 

o 

Nt-5 

h-i 

1-5  h. 

CO    c3 
03  W 


o 


ocrcooocoooooccoc 


[•auoS 


,Q  o 


pq  a) 
.4 


,2 

n 

CO 

uo 

)^ 

i-H 

o 

tc 

>. 

^ 

cn 

;^ 

OJ 

CS 

> 

1-3 

=(H  a; 


O' 


HI 


o 


^5 
■+-i 

OJ    g 


490 


EEVOLUTIONARY    DOCUMENTS 


1 — 1     cS 


5si    ^ 

«>.         CO 


« 


c 

«   s 


Time    since    last 

Muster,  or  In- 

listment 

;=OOOOCOO         OOOOOOCO              SbO         o 

1 

o 

Israel  How 
David  Nevens 
John  E.  Lashnees 
James  Chamberlin 
John  Purpurx^le 
Uriah  Ballard 
Daniel   Holt 
William  Simx^son 

Stexihen  Atkinson 
Josex^h  Green 
Reuben  Hosmer 
David  Hammond 
Stejihen  Hermon 
Philip  Johnston  junr 
Thomas  Pitts 
Ichobud  Perry 

Beujamin  Smith 
Samuel  Trickey 
John  Taylor 

Samuel   York 

Casualties 

<° 

"  Xi 
'—bD 

P 
_o 

o 

On    furlough 

On    furlough 
on  furlough 

O   0; 
£  5 

Z  ■- 

'J.              'T.         -r. 

t  «  0  %  rt  So  «  o  «ocoooooooooooo 

03 
g 

>> 
aj 

«  c 

1^ 

Israel  How 
David  Nevens 
John  E.  Lashnees 
James  Chamberlin 
John  Purple 
Uriah  Ballard 
Daniel   Holt 
William  Simpson 
Jacob  Thomas 
Stexihen  Atkinson 
Josexih  Green 
Reuben  Hosmer 
David  Hammond 
Stexihen  Hermon 
Philip  Johnston    jun' 
Thomas  Pitts 
Ichobud  Perry 
Joseph  Rawlings 
Reuben  Rand 
Beujamin  Smith 
Samuel  Trickey 
John  Taylor 
Klijjhelet  Rawlings 
Samuel  York 

<0                                                             r^   „   ^   _   r-i   r-i 
— •                   P           "^ 

cc              U          fi  P^  K 

REVOLUTIONARY    DOCUMENTS 


491 


oooccocooocoococcoocccoooo 


-l-l 
be  o 

o 

1 

rR 

< 

Ah 

o 

G 

■j: 

V 

>.w 

■^ 

c 

c 

W 

N  xi 

1-^ 

r4 

ni 

-M 

C3 

c; 

:^ 

r— 1 

j^ 

O 

■^ 

u 

'.'.^ 

0) 

f2 

^— 

u 

^ 

-O 

c3 

ci 

Tt, 

;j„ 

W 

H 

tt^ 

fi4 

y 

^ 

!-  s  ?, 


iJ   "^ 


o  be  a 


r~  a]    «J    P-    _ 

.=f  3  3  J  9  i^ 


i'  w   "^     C    —     — 

o  o  o 


-7,  ^  .5  =  ^ 


oot^ocooocoocooc 

n3  'O  ^  '^  ^  '^  '^  '^  'C  'C  'w  "^  '^  "^  "^ 


be 


!h    O    i;  g 

^     rH     t^  C;  73     5 

:-;  —  oj  o  be  H 

1^  -c  >r  -t"  f= 

"  ■-  '3  «  o  o 

■r-i  CCS 

c  ce^  ^  4= 

OJ  cc  o    O    O 


C  f'W    ^  C5    OJ    C 


rC 

C  b£ 

be 

^^  c 
9  -^ 


-C      r-     1J 

.5f  5  5 

^  "  s 


c: 

ai 

r1 

CI 

-J 

a: 

n 

<;h. 

S«2 


Ot^OOOOi-HWOCTt-inOl-COOTOTHIMCO^m^Dt-CCOOiHCQ 

T-1  1-1  r-1  T-i  ci  cj  oi  w  OJ  (><  M  ?}  (M  ci  cc  cc  Dt  <r^  ro  n  CO  01  cv;  c:  -^  -^  -^ 


C 
o 
O 


t.  o 

<V    C 


cc 
"•^   CO 

O    K^ 


c  « 

CM 

0)  o 
> 

O    C 

rO      O 

C3-43 

>'^ 

=4-1   I"! 


Q 


1^ ,. 


0)     r»5 


M-s 


-I-   o 

>.^ 

;-<  cC 

O)     73 

^     O 


492 


REVOLUTIONARY    DOCUMENTS 


^ 
^ 

^ 


fee 


s 

o 
r*"      a; 


o 

S 

Pooo^ooo       i;;:;p;oooooooooo 

a; 
1 

o 

a 

a 

T. 

Israel  How 
David  Nevins 
John  E.  Loshnees 
James    Chamberlin 
David  Cops 
.lohn  Plasdel 
.Tohn  Pnrpill 
irriah  Ballai-d 
Daniel  Holt 
Ezekil  Stone 
Will'"  Simpson 
.Tacob  Thomas 
Stephen  Atkinson 
Joseph  Cireen 
Ren  lien  Hosmore 
David  Hammond 
Ste]dien   Herman 
Philij)  .Johnson  Jun"" 
Thomas  I'itts 
leholind  J'erry 
.loseph  Rollins 
Ren]"-  Smith 
Sam'ii  Trickey 

O    4) 

el 

aJccC£r;ccO£OKOOOCCCCCCCCCO 
CO              ro                    c. 

£ 

Israel  How 
David  Nevins 
John   ]<].  Loshnees 
James    Chamberlin 
David  Cops 
.lohn  HlasdeP 
.lohn  I'nrpill 
Uriah  I'.allard 
Daniel  Holt 
J""zekil  Stone 
Wilh'i  Simjison 
Jacob  Thomas 
Stej)hen  Atkinsoii 
.loseph  (ireen 
Jveuben  Hosmore 
J)avid  Ihunmond 
Stei)hen   Herman 
J'hilip  .Johnson  Jur 
'I'homas  J'itts 
Jchobnd   J'erry 
.loseph  Rollins 
JicnJa  Smith 
Samll  Trickey 

73 
•** 

£2 

\^ 

o 
0                      s                  ^        » 

REVOLUTIONARr  DOCUMENTS  493 


B 

00  00  X" 

t-  O 

2      5cS'^^®°°      P5ooooooooqoooooo'S,/oooo 


P 


a 


1       :f^.-^^^^-       -^'^  i.l       o^ 


-  a 

000_300000:^CC:C_2CC!_OOCiCCOOrO        _ooo_oc        o 


SS    E- 


OOl-OOC50T-IOJC^Tt<iO«3l>-OOOOrHCs!fC'*m«r;i>-OOCiOi-l  (MCO^iOO 

1—   i-i  1-1   rl   r-l  Ol   C\J  CI  ,Oi  W  (M  CI  CI  C\J  W  CO   CO  C>2   CO  C-   or  C^  CO  CO  o:   ^   ■^-  Tfl   Tt<  rf   Tti  T(» 


Ph 


494 


REVOLUTIONARY    DOCUMENTS 


<5    ^ 


eo 

^ 

^ 

W 

^<' 

5^ 

^ 

^ 

>5 

a 

03 

r* 

& 

I' 

s 

n 

« 

O 

;s> 

O 

(^ 

u 

^ 

tc 

s 

^*o 

•^ 

'O 

C 

1+^ 

cC 

Ah 

_ 

O 

o 

-*^  fl 
«  -*^ 

1" 
w 

<v 

a 

~                                                                    CO 

^.  ooooooooo^ 

1^ 

Willm  Hamblet 
BenJa  Roby 
Phillip  Johnson 
.Jeremiah  vSmith 
•Tames  Houo-hton 
Ebenezr  Costor 
Moses  Chandler 
Robert  Cotfin 
Sam^i  E.  Andrews 
.Joseph  Chase 
Will™  Loyns 

1— 1 

i.  o  o  or^      77^7           ^ 

K  T:    >^  '^^   [,   ,0    tC   CO   CC    -t            ^ 
P                         N    !M   CvJ   M   W   C\J            '^ 

ro 

w 

B 

Willm  Hamblet 
BenJa  Roby 
Phillip  Johnson 
.Jeremiah  Smith 
James  Houghton 
Ebenei'i'  Costor 
Moses  Chandler 
Robert  Coffin 
SaniH  E.  Andrews 
,Jose])h  Chase 
Willm  Loyns 
Reuben  liand' 

0! 

i^ccciO.Hwco'tiirttor^oo 
■^  -r  T  "O  .r:  t-  o  >r.  o  li  »c  >n 

u 


p- 

t- 

m 

o  ^ 

,Q 

o 

< 

re 

^ 

-f^ 

=H 

O^ 

en 

c 

flj 

o 

> 

u 

0/ 

f^ 

0) 

,»_, 

^ 

" 

Ui 

*-< 

r^ 

O 

5*H 

o 

— 

>i 

o 

re 

PS 

W 

■o 

o 

ei 

.Q 

M 

re 

^ 

<D 

+- 

pC 

^ 

-.-' 

t^ 

a 

irt 

o 

-4^ 

i; 

Fh 

OJ 

Tl- 

o 

REVOLUTIONARY    DOCUMENTS 


495. 


d 

o 

o 

U 

r— 1 

^> 

00 

^ 

, , 

>>H 

p: 

cd 

s 

s 

H 

« 

o 

^ 

o 

=4-1 

00 

o 

^•) 

1^ 

s 

■ii 

fcc 

« 
« 

0) 

^  c 


o  :;3 


o 

u 

03 

o 

73    C 

s 

December  S3 
ditto 
ditto 

ajOOPOOOOOOOOOOOOOOOOCO 

p 

Isaac  Frye 
Joshua  ]\Ierrow 
John    Eowe 

Michl    Chaplain 
Elijah  Buzzell 
Daniel  Hamlinton 
Edwd  Eastman 
Eobt  Sever 
Amos  Baker 
Jeremiah  Foster 
Solomon  Hezelton 
Timothy  Kimball 
Epharaim  Goss 
Enoch  Badger 
Enoch  Carlton 
Eben'-  Costor 
Flonrence  MfColly 
Charles  Cavender 
David   Clark 
Winthrop  Davis 
James  Dockham 
Pesly  Eastman 
Edwd  Emerson 
Samuel  Fuller 
Elliot  Frost 

S  ^ 

13-19 

16- 

12- 

12-  8 

13-  - 
15-  - 
12-29 

14-  S 
13.    - 

14-  - 
12-  5 
14-16 

12-  - 
12-14 

13-  5 

11-  4 

15-  6- 
13-10 

12-  8 
15-16 

13-  - 
12-  - 

Names 

Isaac  Frye 
Joshua  Merrow 
John    Eowe 

Michail  Chaplain 
Elijah  Buzzell 
Daniel  Hamlinton 
Edward  Eastman 
Eobt  Sever 
Amos  Baker 
Jeremiah  P'oster 
Solomon  Hezelton 
Timothy  Kimball 
Ephraim  Goss 
Enoch  Badger 
Enoch  Carlton 
Ebenr  Costor 
Flonrence   M^Colley 
Charles  Cavender 
David   Clark 
Winthrop  Davis 
James  Dockham 
Pesly  Eastman 
Edw<i  Emerson 
Samuel  Fuller 
Elliot  Frost 

Eanks 

Capt 

Lieut 

Ensign 

T-^c^fo■^•n^o^.-coc30T-^l^J 

r-(   1-H    T-l 

pCOOO^jOOj;        ^ 

.i-x,  .^ .?  .^  ^S  .^  5  fe 

Xfi                                   O                   P    Ph   FL| 

496 


REYOLUTIONAKY   DOCUMENTS 


'^ 


O 


Si. 


^ 


« 
^ 


5^ 


w 


OOOOOQQOOQQOOOOOOOOOOOOOOOQQQ 


u  a 

.2  S 
S  o 


a; 

n 

?. 

a; 

rr 

c 

o 

a 

g 

O 
h5 

C 

K 

._! 

c 

0£^ 

^ 

P 

ft 

« 

i-s 

WHH 

4J 

cd  ^  ^ 
c   S  >« 


4j      ^j  S 

^"Ph    cdft?3    w^^    '-'Ji^    ^    ^    «C-i    toH 


O  .^  J  -^  5  a)  -g  I 


£    !-i  --   'oj  S 


•r  -^  ^  .ii  „<^  n^"  o  t      :£  .S  ^  ^  ^  -  =^  ^^  •-  £  H  ^ 

iJre'<^a!C^PHP^O'^0.--ccyoa2        3w 


ij  cc  N  o  ca 
R  CiQ  M  I-:  t-:  1 


CO   M   CD   00      I     O   O 

CC   05   "*  CJ   CO  CJ  Oi   ^   "^   0-1   C^i 


iH  C^J   1-1  r-l   iH  T-i   T-H  iH  W   Ci 

M  cn  '^  c^(  ko  c.:  lo  CO  CO  c>j  ^  iM  '^  00  o  OJ  -r  CO  T-> 

—4     w^     1— t     ^^     ^^     ^^     ^^     ^^     v^     .^     1.^     v^     .^     V.4     .^     ^^     .^     .^     .^ 


,  ^  o 

H  1-5 


or.^^,  Cgggggog^g=«C^C^^ggC 
li  ^^r-'^  ,5«r'Sosc:~-^rt£>o4Jr-.ooc3a^ 
KWHPc»Kt-:^^CKeHcca3pH:>i-:pq<i^i-:i-5i-5PP 


o 

u    <« 

Ol    ft 

•" 

^  a 

fl  ,fl 

>j  o  o 

OQ 

+j 

o 

H-P 

ri 

P 

c«H 

n 

yj 

-1 

-^    CO 

a 

II 

,£5 

f2 

D 

bD  O 

o 

<u 

_D 

p  ja 

p:;WW<iiei 

CO-^'ratOt-OOasOr-tWCOTjiintDt-OOOOrHCacOrfilOCOC-OOOSOiH 
T-^T-ll-li-irHrHr-ICviW(MC\eWeiNWMiMCOnc^P0C^COCOiXCOfO-*Ttl 


REVOLUTIONARY    DOCUMENTS 


497 


ooooooooooo 


02 

.3 

cc 

00 

Oi 

a 

U 

C 

ai 

00 

T-t 

O 

I-t 

LI 

<M 

'u 

03 

a 

6 

rr. 

W 

1v 

o 

>> 

OJ 

OJ 

OJ 

§ 
*-> 

1 

o 

Samu 
Samu 
Sami 
died  Z 

0) 

p 

a: 

in  cQ    I   »n  ci  t>  t-  t-    I     I     I 

01   -^    CO    O   <M   CT.    m   CO    -f   1-1    Ot 


^1  <d 


^^ 


CO  1^ 


CS       4;       IJJ       U 


S  6  5  5  § 


.     6c 

•Is    ^ 

r- (      P      0      O) 

>   3   c3   O  ^a 


r'  « 

H  «2 


e  6 

CO  o}  W  a:  m:  1-5  P-i 


o  •< 


O    >: 


498 


REVOLUTIONARY   DOCUMENTS 


Capt.  Nathaniel  Hutehins's    Company^  July^  1778.'] 

A  Muster  Eoll  of  Captain  Nathaniel  Hutohins  Company  in  the  First 
Battalion  New  hampshire  forces  in  the  Service  of  the  United  States  Com- 
manded By  Colo  Joseph  Cilley  for  July  1778 — 


April  3d  1777  Captain  Nathaniel  Hutchins  on  Deatchment 
November  8*-ii  1776  1st  Leiut  Simon  Sartweell 
November  Sth  1776  2st  Leiunt  Willam  Hutchins 


Commissioned 


Appointed 

for  what 
tearm 

Remarks 

Serjants 

April         5  1777 

Eliphelet  Qiiimbey 

3  years 

Sick  yelow  Springs 

July       8th  1777 

Gilbert  Caswell 

Do 

June        Sd  1777 

Samuel  Caldwell 

Do 

on   Comd  with   Wagnar 

Janry    21tii  i77S 

Amos  Barns 

Corproals 

Do 

on   Command 

April      6tli  1777 

John  Chadwick 

3  years 

on   Duty 

April      8th  1777 

John  thing  Conner 

Do 

feby     18th  1777 

William  Lang 

Do 

April      6th  1777 

Benjm  Williams 
Drummer 

Do 

Sick  Veley  forge 

April    10th  1777 

Samuel  Stocker 
Fife 

3  years 

- 

April    10th  1777 

Daniel   Creacj- 

3  years 

Inlisted 

Privates 

April    14th  1777 

James  Booles 

3  years 

Jenry    10th    Do 

Willam  Bachelder 

Do 

May       7th    Do 

Enos  Chelies 

Do 

Sick  yalow  Spring 

April    25th  1777 

Joshua  Church 

Do 

March    1st    Do 

Sami  Cammet 

Do 

Sick  Vely  forge 

April        4  1777 

Moses   Colby 

3  vears 

Sick  yalow  Spring 

March  15th    Do 

thomus   Cammet 

Y) 

Duty"^ 

April       16    Do 

Ephrim  Cross 

D" 

Sick  in  Camp 

April       29  1778 

John  Cooper 

Do 

JeniT    18th  1778 

I'jenj"!  Collines 

Do 

Sick  at  Vely   forge 

April       12  1778 

Stephen  Duston 

3  A-ears 

Sick            Do 

April    10th  1778 

James  Doud 

Do 

on   Command 

Jenry       20  1778 

John   Dormon 

Do 

on  Comm<i  Waggner 

April         4  1777 

James  PZdgerly 

Do 

on   Command 

REVOLUTIONARY    DOCUMENTS 


499 


Inlisted 

Privates 

for  what 
tearm 

Remarks 

July 

3d 

1777 

thomus   Easmon 

Do 

on   Command 

febry 

10 

1777 

John  Flanders 

3 

j-ears 

on   Command 

feby 

20 

1777 

Jacob  Flanders 

on   Command 

April 

17 

Do 

P^lijah  fairfleld 

D'> 

on   Command 

Jiilv 

gth 

177S 

William  frankford 

April 

17 

1777 

thomus  Gorge 

Do 

Janry 

Id 

1777 

Anthony  GiJmon 

3 

years 

April 

21 

Do 

Charles  Greenfield 

Do 

April 

6 

D 

\\Hliam   Hodgskins 

Do 

July 

o 

D 

Enouch  Hoit 

Do 

April 

1st 

1777 

James  Hutchins 

Lame  at  Weare 

April 

10th 

1777 

Jonatha  Judkins 

3 

years 

on  Duty 

febiy 

4th  1777 

Stephen  Lord 

Do 

Nov™ 

25 

1776 

John  Laraby 

Do 

under  Guard 

Xovbm 

24 

1776 

Reuben  Robards 

Do 

Sick  at  Princetown 

March 

oist 

1777 

thomus  Severance 

3 

years 

April 

16 

Do 

John  Sweet 

Do 

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 

Nov«n 

24th 

1776 

Joseph  Sanborn 

Do 

]S[OA-m 

24 

1776 

Henery  Thompson 

3 

years 

under  Guard 

May 

5th 

1777 

Ezra  turner 

Do 

Sick  Yeley  forge 

JIarcli 

7th 

Do 

Jonathii  Webster 

Do 

Sick  at  fish  kills 

febry 

2<1 

177S 

thomus  Jemeson 

2 

years 

on   Command 

April 

27 

1778 

Moses  Sanborn 

1 

years 

on   Command 

April 

27 

1778 

Ephrim  Serjent 

1 

3'ears 

Sick  at  Princetown 

April 

27 

1778 

William  Powell 

Do 

April 

27 

1778 

Samuel  Rowel 

Do 

April 

27 

1778 

Asa  Heath 

9 

Months 

White    plains    Aug*    5    1778     Musterd    then    Captains   Nathaniel   Hutchins 
Company   as  Specifide   in  the  Above  Roll 

Jacob   Jno  Lansing  D.   C.  Muster 


500 


REVOLUTIONARY    DOCUMENTS 


Proof  of  Effective 


+2 

•+J 

c 

c 

CS 

a 

c 

c 
a 

P 
n 

(3 

y) 

15 

03 

.3 

»    C 
^  0 

C 

•r-5 

c 

p 

a; 

n 

cS 

OJ 

OJ 

o 

Sh 

.__, 

;h 

o 

\-^ 

Kl 

H 

m 

o 

^ 

^ 

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  triie  State  of  the  Com- 
pany Without  Fraud  to  the  United  States  or  to  Anj-  Individual  Acording 
to  our  Bast  Knowledge 

Simon  Sartwell  Liuet 
Sworn  Before  me  in  Camp  White  Plaines 
this  lltii  Day  of  august  1778 
IMoses  Hazen  Col: 

commands  Geni  Poor's  Brigade 


[Original  in  possession  of  the  New  Hampshire  Historical  Society.] 


EEVOLUTIONARY   DOCUMENTS 


501 


\_Capt.  Nathaniel  Hutchins's   Company,  August,  1778.'] 

A  Muster  Roll  of  Captin  Nathanel  Hutchins  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  Hiitchins 
November  S  1776  Liu*  Simon  Sartwell 
November  8  1776  Liu'  Willaim  Hutchin  on  Duty 


Commisned 


Appointed 

for  what 
tarm 

Remarks 

Sarjant 

April         5  1777 

Eliphlet  Quinby 

3  years 

on   Command 

July          8  1777 

Gilbert  Caswell 

D" 

July          3  1777 

Samuel  Coldwell 

Da 

on  Command  with  wagoner 

Jenry      21  1778 

Amos  Barns 
Copril 

Do 

April         6  1777 

John  Chadwick 

April         8  1777 

John   thing-  Connor 

feb^y        18  1777 

Willam  lang" 

April         6  1777 

Benjm  Williams 
Drummer 

April       10  1777 

Samuel  Stocker 
fifer 

3  years 

April       10  1777 

Daniel  Creasey 

Inlisted 

Privets 

April       14  1777 

James  Boles 

3  year 

JanTy       10  1777 

Willam  Bacheldor 

bo 

may           7  1777 

Enos  Chillis 

Do 

Sick  at  Pensylvana 

]\Iarch    1st  1777 

Samuel   Cammet 

Do 

Sick  at  Pensylvana 

April         4  1777 

Moses  Colby 

3  year 

at  wagenor 

Maiich       5    Do 

thomas  Cammet 

bo 

April    IGth    Do 

Epraim  Cross 

Do 

Sick  in  Camp 

April       25  1777 

Joshaiia  Church 

Do 

April       27  1778 

John  Cooper 

Df 

April    ]2tii  1778 

Stephen   Dutin 

3  years 

April      10  177S 

James   Doud 

502 


REVOLUTIONARY   DOCUMENTS 


Inli 

sted 

Privets 

for  what 
farm 

Remarks 

Jani-y 

20  1778 

John  Dormon 

3  years 

April 

14th  1777 

James   Edgley 

"Do 

July 

3  1777 

thomas  Estman 

D«J 

Sick  in  Camp 

febry 

10  1777 

John  flandors 

3  years 

Sick  in  Camp 

febo- 

20  1777 

Jocob  flandors 

April 

17    Do 

Elijah  farfield 

3  3'ears 

July 

9  1778 

William  frankford 

on  Dutey 

April 

17  1777 

thomas  George 

3  years 

TSTovem 

1  1777 

Antonj^  g-ilman 

3  years 

on   Command 

April 

21  1777 

Chales  grenfield 

3  years 

on  Dutey 

April 

6  1777 

William  Hodgkins 

Do 

July 

3  1777 

Enoch  Hoyt 

Sick  in  Camp 

April 

1  1777 

James  Hutchins 

Lame  to  wair 

April 

10  1777 

Jonathan  Jndgkins 

3  years 

febi-y 

4  1777 

Stephen  Lord 

Do 

Nov™ 

25  Do 

John  Larahee 

Do 

On  fulough  by  geni  Poor 

Novm 

24  Do 

Euben  Koberds 

Do 

Sick  at  Prinstowu 

March 

21  Do 

thomas  Sarvents 

Do 

April 

16th  1777 

John  Swet 

3  years 

April 

10  Do 

David  Smith 

Do 

Sick  at  Pensylvana 

April 

7  Do 

Elijah  Smart 

Do 

Sick                Do 

April 

7   Do 

Caleb  Smart 

Do 

on  Dutey 

April 

4  Do 

Jonathan  Stephens 

Do 

Sick  at  Prinstown 

April 

16  1777 

Begeman  Sweet 

3  years 

April 

6  Do 

David   Shaer 

Do 

Sick  in  Camp 

April 

4  D 

Jonathan  Soyer 

Do 

Novem 

24  1776 

Joseph  Sanborn 

Do 

a  waggoner 

NovM 

24  1776  '  Henery  thompson 

]May 

o  1777  j  Ezra  turner 

3  years 

Sick  at  Pensylvana 

March 

7    Do 

Jonathan  webstor 

Do 

Sick  at  fishkils 

febry 

2  1778 

thomas  Jameson 

2  years 

April 

27  Do 

Moses  Sanborn 

1  years 

Tn  the  Lighinfentre 

April 

27  Do 

Ephraim  Sarjent 

"do 

Sick  at  Prinstown 

April 

27  Do 

William  Powel 

1  years 

In  the  Light  infentrey 

A  pri  1 

27  Do 

Samnel  Eowel 

"do 

April 

27  D 

Asa  Heath 

9   monts 

In  the  Light  inventrey 

febry 

14  Do 

George  Hogg 

2   years 

Disarted  April  ye   10 

Jenry 

18  Do 

Begeman  Collins 

3  years 

Dead 

White    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 


503 


-*i 

72 

5 

2 

1— 1 

M 

c 

<u 

M 

05 

'5 

Ul 

r-i 

p 

^1 

U 

o 

'S 

O 

1-1 

Cl 

K 

M 

O 

vi 

^ 

Present 

1 

1 

2 

1 

1 

4 

22 

Absent 

1 

2 

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  aeording  to 
the  Best  of  Knowledge — 

Natha^  Hutchins  Cap* 
Sworne  Before  me  in  Camp  White  plans 
this  3d  Day  of  September  1778 

Enoch  Poor  B  Genl 


[Original  in  possession  of  the  New  Hampshire  Historical  Society.] 


504 


REVOLUTIONAPwY    DOCUMENTS 


[Capt.  Nathaniel  Hutchins' s   Company,    October,  1778.'] 

A  Muster  Roll  of  Capt  Nathaniel  Hutchins^  Company  in  the  first  Battalion 
of  New  Hampshire  Forses  In  the  Service  of  the  United  States  Commanded 
by  Colo  Josejjh  Cilley   for  October  1778 


April  3d  1777  Cap*  Nathaniel  Hutchins 

Novemr  8th  1776  Lieut  Simon    Sartwell        Sick    at   Newton 

Novemr  8th  1775  Lieut  William  Hutchins 

on  furlough  by Octr  30th  for  70  days 


Commissioned 


appointed 

for  what 
time 

Remarks 

Serjeants 

April 

5  1777 

Eliphelate  Quimby 

3  years 

July 

8  1777 

Gilbert  Caswell 

Do 

Sick  in  Camp 

July 

:i<i  177T 

Sami  Caldwell 

Do 

Jariy 

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 

18    Do 

William  Lang 

Do 

on  the  Gen'  Guard 

April 

6    Do 

Benjn  W^illiams 
Drumer 

Do 

April 

10  1777 

Saml  Stocker 
fifer 

3  years 

April 

10  1777 

Daniel  Creasy 

3  years 

Inl 

sted 

Privates 

April 

14  1777 

Jams  Boles 

3  years 

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 

^foses  Colby 

Do 

On  Comti  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 

HEVOLUTIONAKY   DOCUMENTS 


505 


Inlisted 

Privets 

for  what 
time 

Remarks 

feby 

4 

Do 

Stephen  Lord 

Do 

Novr 

25 

1776 

John  Larrabee 

Do 

on  furlough  by  Geni  Poor 

Do 

24 

Do 

Ruben  Robards 

Do 

March 

21 

1777 

thorns  Severance 

Do 

April 

16 

Do 

John  Sweet 

Do 

« 

]> 

7 

Do 

Elijah  Smart 

Do 

Sick  at  Valey  forge 

Do 

7 

Do 

Caleb  Smart 

Do 

On  the  Comisareys  Guard 

Do 

1 

Do 

Jonathn  Stephens 

Do 

Sick  at  Princeton 

1)0 

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 

177S 

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 

Willim  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  Hutchins'   Compy  as  specified  in 

H:  Sewall  D.  C.  M. 


506 


BEVOLUTIONARY   DOCUMENTS 
Proof  of  Effective 


^ 

^ 

d 

-u 

C/3 

ft 

hn 

'h3 

be 

*t7 

>• 

a 

-*J 

<D 

o 

*-< 

«t-i 

M 

u 

rH 

Ol 

w 

w 

U 

fi 

« 

Ph 

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  knowledge 

Nathal  Hutchins  Capt 
Sworn  Before  me  in  Camp  Heartford 
This  7th  of  November  1778 

Moses  Hazen  Col: 

Commie  Geni  Poor's  Brigade 


[Original  in  possession  of  the  New  Hampshire  Historical  Society.] 


REVOLUTIONARY    DOCUMENTS  607 

\^Capt.  Nathaniel  Hutcliins's    Company,  November,  1778.'] 

A  Muster  Roll  of  Captain  Nathaniel  Hntchinss  Company  in  the  first  Bat- 
talion New  Hampshire  Forces  In  the  Service  of  the  United  States  Com- 
manded by  Colo  Jos  Cilley  for  November  1778 


r  April  3d  1777  Capt  Nathaniel  Hutchins  Sick  at  Hartford 
I   Novemr  8  1776  Leiut  Simon  Sartwell  on  furlough  by  Genl 
Commissioned    -^  Poor  Nov  IQtii  for  60  Days 

Novemr  8  1776  Leiut  William  Hutchins  on  furlough  by  Genl 
L  Poor  Octr  30tii  for  70  Ds 


appointed 

for  what 
time 

Remarks 

Serjeants 

April 

5  1777 

Eliphelat  Quimby 

3  vears 

Julv 

8 

Gilbert   Caswell 

"do 

Do 

3d 

Samuel  Caldwell 

Do 

Jany 

21 

Amos  Barns 

Corprals 

2  year 

April 

6  1777 

John  Chadwick 

3  years 

Do 

8    Do 

John  thing  Connor 

*Do 

on  Comd  Blackmith 

feb^ 

18    Do 

William  Lang 

Do 

April 

6    Do 

Benjm  Williams 
Drummer 

Do 

on  Guard 

April 

10 

Samuel  Stocker 
Fifer 

3  years 

Sick  at  hartford 

April 

10  1777 

Daniel  Creasy 

3  years 

Inlisted 

Privates 

April 

14  1777 

James  Boles 

3  years 

Jany 

10    Do 

William  Bacheldor 

Do 

May 

7    Do 

Enos  Chelis 

Do 

March 

1    ])o 

Sam"  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 


App 

ointed 

April 

5  1778 

Jany 

20    Do 

April 

14  1777 

Julv 

3d    Do 

feb.v 

10    Do 

febry 

20    Do 

April 

17    Do 

Julv 

9  1778 

April 

17  1777 

Jany 

1    Do 

April 

21    Do 

Do 

6    Do 

Julv 

3d    Do 

April 

11  1777 

feby 

4    Do 

Xov' 

25  1776 

T)o 

24    Do 

March 

21  1777 

April 

16    Do 

Do 

7    Do 

Do 

7    Do 

Do 

4    Do 

Do 

16    Do 

Do 

6    Do 

Do 

4    Do 

Novr 

22  1776 

Do 

22    Do 

!March 

5  1777 

Do 

7    Do 

feby 

2d  1773 

April 

27    Do 

Do 

27    Do 

Do 

27    Do 

Do 

27    Do 

Do 

27    Do 

Privates 


James  Doud 
John  Dormon 
James  Edg^erly 
Thomas   Easmon 
John  flanders 
Jacob  Flanders 
Elijah  fairfield 
William  frankford 
Thomas  George 
Anthony  Gilmon 
Charles   Greenfield 
William  Hodgskins 
Enouch   Hoit 
Jonathan  Judkins 
Stephen  Lord 
John  Larrabee 
Ruben  Eobards 
Thomas  Severance 
John  Sweet 
Elijah   Smart 
Caleb  Smart 
Jonathn  Sevens 
Benjan  Sweet 
James  Sheror 
Jonathn  Sawer 
Joseph  Sanburn 
Henery  Thompson 
Ezra  Turner 
Jonath°  Webster 
Thomas  Jemison 
Moses  Sanburn 
Ephriem  Serjent 
William  Powel 
Samuel  Eowel 
Asa  Heath 


for  what 
time 


3  years 
Do 
Do 
Do 

3  years 

3  vears 

Do 

Do 

Do 

Do 
3  year 

Do 

Do 

D-' 
Do 
Do 
Do 
Do 
Do 
Do 
Do 
Do 
Do 

3  vears 

Do 

2  years 

1  year 

bo 

Do 

Do 

9    Months 


Remarks 


Wating  on  Genl  Poor 


Sick  in  Camp 
on  Guard 


Tending  Sick 
on  Guard 

Sick  Hartford  Novr  lOth 


Sick  at  Valey  forge  June  18 
Sick  Princeton  July  1st 

Sick  at  hartford  Novr  iQth 

Sick  at  Hartford  Nov  IQt^ 

on  Comd  at  Danbury 


Deeemr  2lst  177S.     Mustered  then  Capt  NatW  Hutchins  Company  as   Spaci- 
fied  in  the  Above  Roll 

Lewis  Woodruff  D.  C.  M 


REVOLUTIONARY    DOCUMENTS 

Proof  of  Effective 


509 


a 
"a 

■3 

»3 

K 

0; 

in 

& 

K^ 

1-1 

M 

c 

^H 

^ 

t^ 

.'C, 

a 

-^ 

C 

u 

0 

^ 

!h 

O 

^ 

O! 

P^^ 

m 

c 

tc 

" 

Presant 

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  Muster  Eoll  is  A  true  State  of  the  Company 
Without  fraud  to  the  United  States  or  to  any  Individual  Acording"  to  our 
Knowledge 

Sami  Caldwell 
I  do  Certify  that  the  within  Muster  Koll  is  just  &  true  according  to  va.\ 
best  Knowledge 

W™   Scott   Capt  Commanding- 
Colo  Cilleys  Eegt 

[Orig-inal   in   possession  of  the  New  Hampshire  Historical  Soeiet3\] 


610 


REVOLUTIONARY   DOCUMENTS 


[  Capt.  Nathaniel  Hutcliins's   Company,  January,  1779.'] 

A  Muster  Eoll  of  Cap*  Nathaniel  Hutchins^  Commpany  in  the  First  Bat- 
talion of  New  Hampshire  Forces  In  the  Service  of  the  United  States  Com- 
manded by  Colo  Joseph  Cilley  Taken  for  January  1779 


.        ,       (  \pril  3d  1777  Captain  Nathaniel  Hutchins  Sick  at  Hartford 
Appomted      |  ^^^^  g^^  ^^r.Q  ^jg^^  Daniel  Clap 


Appointed 


April        5  1777 
July        Sd    Do 
Jan?        21  1778 


April 
April 

April 


6  177^ 
8    Do 

6    Do 


April       10  r, 


April      10  1777   Daniel  Creesy 


Serjeants 

Eliphelat  Quimby 
Sami  Caldwell 
Amos  Barns 

Corprals 

John  Chadwick 
John  thing  Connor 

Eenjn  Williams 

Drumer 

Sami  Stocker 

Fifer 


Inlisted 


April 

JanJ 

May 

March 

April 

April 

April 

April 

April 

April 

July 

FebJ 


14  1777 

10    Do 

7    Do 

1    Do 

4    Do 

16    Do 

27    Do 

12  1778 

10,  177S 

14   1777 
3d    D" 
10    Do 


Privats 

James  Boles 
Willi™  Bacheldor 
Enos  Chels 
Saml  Camet 
Moses  Colby 
Thos  Cammet 
Joshua  Church 
John  Cooper 
Stephen  Dusten 
James  Doud 
James  Edgerly 
Thos  Easmon 
John  Flanders 


3  Years 

Do 
2  Y'ears 


3  year 
Do 


Do 


3  j-ears 


3  years 


3  year 
bo 
Do 
Do 
Do 
Do 
Do 
Do 
Do 

3  years 
Do 
Do 


Remarks 


on  Duty 

on  Furlough  by  Genl  Poor 
[Deer  22  40  days 
on  Duty 


Sick  at  Hartford 


en  Furlough  by  Geni  poor 
[Dec"  22  40  Days 
on  Comd  at  Stanford 
on  Duty 


Sick  in  Camp 


REVOLUTIONARY   DOCUMENTS 


511 


Inlisted 

Privats 

for  what 
time 

Remarks 

Jacob  Flanders 

on  Comd  at  Danbry 

April       27 

Do 

Elijah  Fairfield 
Willi'n  Frankford 

Do 

April       17 

Do 

Thos  George 

Do 

on  Furloug-h  by  Genl  Poor 

Jany        1st 

Do 

Anthony  Gilmon 

Do 

[Deer  22  40  Days 

April         1 

Do 

Charles  Greenfield 

Do 

April        6 

Willim  Hodgskins 

On  Command  at  Hartford 

July         3tl 

1777 

Enoch  Hoyt 

3  year 

April       11 

Do 

Jona^i  Judkins 

Do 

Feby          4 

Do 

Stephen  Lord 

Do 

Sick  at  Hartford  Nov  10^' 

Novr        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^i  Sawer 

Do 

Sick  at   Hartford   Novr  lo 

Novr      22rt 

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 

1778 

Thos  Jemeson 

2  years 

April       27 

Do 

Mosses    Sambnrn 

1  Year 

on   Duty 

April       27 

Do 

Ephriem  Serjent 

Do 

April       27 

Do 

Willim  Powel 

Do 

April       27 

Do 

Samuel  Eowel 

Do 

April       27 

D 

Asa  Heath 

9    Months 

Discharg-d  Jan?  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 


4J 

03 

h3 

•f-H 

'J-. 

c 

a; 

to 

O 
O 

c 

E 

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  Roll  is  A  true  State  of  the  Company 
without  Fraud  to  the  United  States  or  Any  Individual  Acording  to  the  Best 
of  my  Knowledff 

Saml  Caldwell  Serjt 

I  do  Certify  that  the  within  Roll  is  just 
&   true  according-  to  my  best  Knowledge 
Wm  Scott  Majr 

[Original   in   possession  of   the   New  Hampshire  Historical  Society.] 


EEVOLUTIONAKY   DOCUMENTS 


513 


[^Capt.  JVathajiiel  Hutchins's   Company,  February,  1779.'] 

A  Muster  Eoll  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  Feby  1779 


Appoin+.pH       5  April  3d  1777  Capt  Na 

thlHutchins 

Sick  at  Hartford 

I  Novr  8.  1776  Lieut  Daniel  Clap  on 

Comd  at  New  London 

Appointed 

for  what 
time 

Remarks 

Serjeants 

April 

5  1777 

Eliphelat  Quimby 

3  year 

July 

3d    Do 

Sami  Caldwell 

Do 

Jan? 

21  1778 

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    furlough    by    Gi    Poor 
[Deer  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    Do 

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  1778 

Stephen  Dusten 
James  Doude 

Do 

on   Duty 
on   Duty 

April 

14  1777 

James  Edg-erly 

Do 

on  Comd  at  New  London 

July 

3d    Do 

Thos  Eastmon 

Do 

on  Comd  Norfolk 

Feb? 

10    Do 

John  Flanders 

Do 

514 


REVOLUTIONARY   DOCUMENTS 


Inlisted 

Privates 

for  what 
time 

Remarks 

Jacob  Flanders 

3  year 

April 

21 

Do 

Elijah   Fairfield 
Wiilim  Frankford 

'Do 

on  Comd  at  Stanford 
on  Comd  at  Stanford 

April 

17 

Do 

Thos  George 

Do 

on    Furlough    by    Gi   Poor 
[Deer  22d  40  Ds 

JanJ' 

1 

Do 

Anthony  Gilmon 

Do 

on  Comd  at  New  London 

April 

1 

Do 

Charles   Greenfield 

Do 

on  Comd  at  New  London 

Do 

6 

Do 

Willim  Hodgskins 

Do 

on  Comd  at  Hartford 

Janr 

1st 

177S 

George  Hogg 

2  year 

Returnd     from      Disartion 

July 

3d 

1777 

Enoch    Hoyt 

3  year 

[joind  Febry  leth 

April 

11 

Do 

Jonan  Judkins 

TJo 

Feby 

4 

1777 

Stephen  Lord 

Do 

Sick  at  Hartford  Nov  10 

Xovr 

25 

1776 

John  Larrabee 

Do 

on  Duty 

April 

16 

1777 

John  Sweet 

Do 

on  Comd  at  Norfolk 

Do 

7 

Do 

Elijah    Smart 

Do 

Sick  at  Valey  forge 

Do 

7 

Do 

Caleb  Smart 

Do 

on  Comd  Norfolk 

Do 

4 

Do 

Jonan  Stevens 

Do 

Sick  at  Princetown 

Do 

16 

Do 

Benjn  SAveet 

Do 

Do 

6 

Do 

James  Sheror 

Do 

on  Comd  at  Norfolk 

Do 

4 

Do 

Jonan  Sawyer 

Do 

Sick   at  Hartford  Novr   10 

Xovr 

22<1 

1776 

Joseph  Samburn 
Hernery  Thompson 

Do 

on  Comd  at  Norfolk 
on  Comd  at  Fairfield 

March 

5 

Do 

Ezra   Turner 

Do 

on   Duty 

March 

7 

Jonai  Webster 

Do 

on  Comd  at  Norfolk 

Feby 

2d 

177S 

Thos   Jemeson 

2  years 

on   Duty 

April 

27 

Do 

Moses  Sanburn 

1  year 

Do 

27 

Do 

Ephriem  Serjent 

bo 

on  Comd  at  Norfolk 

Do 

27 

Do 

Willim  Powel 

Do 

on  Comd  at  Stanford 

Do 

27 

Do 

Sami  Rowel 

Do 

on  Comd  at  Norfolk 

March  7,  1779  Mustered  then  Capt  Nathi  Hutchinss  Co  as  Specefyed  in  the 
above  Roll 

Jacob  Jno  Lansing  Commy  Muster 


REVOLUTIONARY    DOCUMENTS 


515 


Proof  of  the  Effective 


■fi 

m 

.2 

s 

Sd 

'6 

^ 

u 

t" 

r> , 

)-H 

)-; 

in 

r^ 

■^ 

a 

.i 

T-i 

H 

a: 

c 

fi 

E 

- 

Presant 

2 

1 

10 

Absent 

1 

1 

1 

3 

1 

30 

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  Knowledge 

Samuel  Caldwell  Serjt 

I  do  Certify  that  the  within  Poll  is  Just 
and  true  Acording-  to  mj''  Best  Knowledge 


[Original   in   possession  of  the  New  Hampshire  Historical  Societj-.] 


516 


REVOLUTIONARY    DOCUMENTS 


[^Capt.  Nathaniel    Hutchins's   Company,  March,  1779.] 

A  Muster  Roll  of  Capt  Xathi  Hutchins  Companj'  in  the  first  Battalion  of 
New  Hampshire  Forces  in  the  Service  of  the  United  States  Commanded  by 
Colo  Joseph  Cilley  Taken  for  March  1779 


»         •    X  J       S  April  3d  1777  Cap*  Nathaniel  Hutchins  Sick  at  Hartford — 
Appointed       J  ^^^.,  ^  


i-r  sth  1776  Lieu*  Daniel  Clapp 


for  what 

Appointed 

Term 

Remarks 

Serjeants 

[March  18th  50  Days 

Eliphelat  Quimby 

on  Furlough  by  Colo  Hazen 

Julv 

3d 

1777 

Samuel   Caldwell 

3  Years 

on  Furlough  by  Colo  Hazen 

Janry 

2lst 

1778 

Amos  Barnes 
Corporals 

2  Years 

[march  ISth  50  Days 

April 

6th 

1777 

John  Chadwick 

3  Years 

Do 

Sth 

Do 

John  thinp^  Conner 

Do 

on  Comd  with   Blacksmith 

Do 

6th 

Do 

Benj"  Williams 
Drum 

Do 

April 

10th 

1777 

Samuel  Stocker 
Fife 

3  Years 

Sick  at  Hartford 

April 

lOth 

1777 

Daniel   Creecy 

Do 

on  Comnd  with  Capt  Wate 

Inlisted 

Privates 

Apl 

14th 

1777 

James  Boles 

do 

Contind 

Jany 

10th 

do 

William  Bachelor 
Enos  Chelles 

do 

ISrarch    1st 

1777 

Sami  Cammet 

do 

Apl 

4 

do 

Moses  Colby 

do 

Apl 

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  18.  50  Days 
on  Furlough  by  Colo  Hazen 
[march  IStii  4 
on   Duty 

Apl 

14 

1777 

James   Edgley 

do 

July 

3 

do 

Thos  Easmon 

do 

[march  IS  50  Days 

Feby 

10 

do 

John  Flanders 

do 

on  furlough  by  Colo  Hazen 

REVOLUTIONARY   DOCUMENTS 


617 


Inlisted 

Privates 

for  what 
Term 

Eemarks 

Jacob  Flanders 

on  Furlough  by  Colo  Hazen 
[march  18  50  Days 

Api 

27 

do 

Elijah  Fairfield 
William  Frankford 

3  Years 

on  Duty 
on   Duty 

Apl 

17 

do 

Thos  George 
Anthony  Oilman 

do 

on    Furlough    by    G    Poor 
[from  Decemb.  22  40  Days 

A  pi 

iBt 

do 

Charles  Greenfield 

do 

on   Duty 

Do 

6 

do 

William  Hodgskins 

do 

July 

3rd 

1777 

Enoch  Hoyt 

3  Years 

Apl 

list 

do 

Jon-1  Judkins 

do 

Feby 

4 

do 

Stephen  Lord 

do 

Sick   at   Hartford   Xovr  lo 

Xovr 

25 

1776 

John  Larrabee 

do 

on  Comnd  With  Cap*  Wate 

Apl 

16 

1777 

John  Sweet 

do 

Apl 

7 

do 

Elijah  Smart 

do 

Sick  at  Valuey  Forge 

Do 

7 

do 

Caleb  Smart 

d-> 

Do 

4 

do 

Jon^  Stevens 

do 

Sick  at  Prince  Town 

Do 

16 

do 

Benja  Sweet 

do 

on  Comnd  with  Cap*  Watc 

D(^ 

6 

do 

James  Sherror 

do 

do 

4 

do 

Jona  Sawyer 

do 

Sick  at  Hartford  Xovr  m 

Xovr 

22 

1776 

Joseph  Sanborn 

do 

Henry  Thompson 

do 

on  Comnd  With  Cap*  Wate 

March 

5 

1777 

Ezra  Turner 

do 

on  duty 

do 

7 

do 

Jona  Webster 

do 

Feby 

2 

1778 

Tho^  Jimeson 

2  years 

on  Duty 

Apl 

27 

do 

Moses  Sanbourn 

1      do 

on  Comnd  with  Capt  Wate 

Do 

27 

do 

Ephraim  Serjeant 

Do 

Do 

27 

do 

William  Powel 

.  do 

Do 

27 

do 

Saml  Kowell 

do 

Jany 

1 

do 

George  Hogg 

2  years 

Deserted  March  IQth 

April  1st  1779  Mustered  then  Capt  Hutchins  Co  as  Spacefied  in  the  Above 
Koll 

Jacob  Jno  Lansing  Commy  of  Muster 


518 


REVOLUTIONARY    DOCUMENTS 


Proof  of  the  Effective 


p 

be 

o 

a; 

g 

Present 

1 

1 

2 

1 

19 

Absent 

2 

1 

1 

21 

Total 

1 

1 

3 

3 

1 

1 

40 

I  Do  Swere  that  the  ^Mthin  Muster  Poll  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  5^^  1779 
H.  Dearborn  L*  Colo 
Commanding  G.  Poors  Brigade 

[Original  in  possession  of  the  New  Hampshire  Historical  Society.] 


IIEVOLUTIONARY    DOCUMENTS 


519 


\_Capt.  Nathaniel  Hutcliins' s  Company,  April  to  June,  1779.'] 

A  Muster  Eoll  of  Captain  Hutcliins  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 


3d  1777  Captn  Nathaniel  Hutchins 
8  1776  Lt  Daniel  Clapp 


r  April 

<    Novr  ^  ^.,„  ^.  j^.,,,^^^  v^icj^p 
L  Septr  20  1777  Ensn  Joseph  Mills 


Appointed 

for  what 

Eemarks 

Term 

Serjeants 

' 

Eliphelat  Quimby 

July 

Sd  1777 

Samuel   Caldwell 

3  Years 

Promoted   to    Serjt  Major 

Janrr 

2lst  177S 

Amos  Barnes 
Corporals 

2  Years 

[June  23d 

April 

6   1777 

John  Chadwick 

3  Years 

Do 

8     do 

John  thinff  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 

Tnl 

isted 

Privates 

April 

14  1777 

James  Boles 

do 

on  Duty 

Jann- 

10     do 

Willm  Bachelor 
Enos   Chellis 

do 

Do 

March 

It     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 
James  Doud 

do 

on  Duty 

April 

14     do 

James  Edg'erly 

d' 

July 

3d     do 

Thomas  Easman 

do 

[March  IS  for  50  Days 

Febry 

10     do 

John  Flanders 
Jacob  Flanders 

do 

on  furlough  by  Colo  Hazen 
Do 

520 


REVOLUTIONARY   DOCUMENTS 


Inlisted 

Privates 

for  what 
Term 

Kemarks 

April 

27 

do 

Elijah  Fairfield 

3  Years 

on  Duty 

April 

17 

do 

Thos  George 
Antona  Oilman 

do 

on  furlough  by  Gen^  Poor 
[Deer  22d  for  40  Days 

April 

1st 

do 

Charles  Greenfield 

do 

April 

6 

do 

Willm  Hodgkins 

do 

July 

3 

do 

Enoch  Hciyt 

do 

April 

11th 

do 

Jonathan  Judkins 

do 

June 

8th 

1779 

Michel  Lyons 

During  war 

Novr 

25 

1776 

John  Larabee 

3  Y'ears 

Febry 

4 

1777 

Stephen  Lord 

do 

April 

12 

177'J 

Thomas  Perry 

during  war 

May 

2 

1779 

Colborn    Parker 

do 

April 

16 

1777 

John  Sweet 

3  Y'ears 

Do 

7 

do 

Elijah  Smart 

do 

Sick  at  Valley  Forge 

Do 

7 

do 

Caleb  Smart 

do 

Do 

4 

do 

Jonathan  Stevens 

do 

Sick  at  Prince  Town 

Do 

16 

do 

Benjn  Sweet 

do 

on  Duty 

Do 

6 

do 

James  Shearor 

do 

Do 

4 

do 

Jonathan  Sawyer 

do 

Sick  at  Hartford 

Nov 

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  Y>ar 

Dead  April  17th  1779 

April 

27 

1778 

Moses  Samburn 

1  Y^'ear 

Dischargd  April  27  1779 

Do 

27 

do 

Ephraim  Serjeant 

do 

Do                      Do 

Do 

27 

do 

Willm  Powell 

do 

Do                      Do 

Do 

27 

do 

Samuel  Powell 

do 

Do                      Do 

May 

Sth 

1779 

Broad  Street  Mason 

During  war 

June  30th  1779  Mustered   then  Captn  Hutchins  Compy  as  Specified  in  the 
Above  Poll 

Nehh  Wade  D.  C.  M. 


REVOLUTIONARY   DOCUMENTS 


521 


Proof  of  the  Effectives 


K 

BJ 

<u 

^ 

a 

c3 

c 

2 

o 
o 

s 

0) 

C3 

o 

h) 

W 

m 

o 

fi 

p^ 

Ph 

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  Eoll  is  A  true  State  of  the  Company 
without  Fraud  to  these  United  States  or  Any  Individual  According  to  my 
Best  Knowledge — 

Nathl  Hutchins  Cap* 
Sworn  Before  me  in  Camp  July  2st  1779 

Enoch  Poor  B  General 


[Original   in  possession  of  the  Xew  Hampshire  Historical  Society.] 


522 


REVOLUTIONARY    DOCUMENTS 


[^Capt.  Nathaniel  Hutehins's  Company^  July  to  September,  1779.'] 

A  ]\Iuster  Roll  of  Caiitain  Hutchins  Company  in  the  First  Battalian  of 
New  Hampshier  Forces  In  the  Service  of  The  United  States  Commanded 
By  Collo  Joseph  Cilley  for  July  Augus  and  Septemr  1779 — 


r  April  3^  1777  Cap*  Nathaniel  Hutchins 

\  Noyr  Sth  1776  L*  Daniel  Clapp  Left  on  Command  at  Wyoming 

L  Septr  20tii  1777  Ens^  Joseph  Mills 


Appointed 


appointed 

for  What 
Term 

liemaiks 

Serjeants 

Eliphelat  Quimby 

JanJ-        21  1778 

Amos  Barnes 

2  years 

april      6th  1777 

John  Chadwick 
Corporals 

3  years 

[July  1 

april      6tli  1777 

John  Chadwick 

3  years 

Promoted     to     a     Sarjent 

Do             8    Do 

John  Thing  Conner 

Do 

on  Duty 

Do         6t!i    Do 

Benjamin  Williams 
Enos  Chales 

Drum 

Do 

april     IQth  1777 

Samuel  Stocker 
Fifer 

3  years 

April    lOth    Do 

Daniel  Creesy 

Do 

Enlisted 

Privets 
James  Boles 

Jany     10th  1777 

Wm  Batchelder 

Do 

Sick  at  Wyoming 

Enos  Chilis 

Promoted  to  a  Corporal 

March     It    Do 

Samuel  Cammet 

Do 

April      4tii    Do 

Closes  Cobev 

Do 

april     16th    Do 

Thomes    Cammet 

Do 

April       27    Do 

Joshua   Church 
John  Cooper 
Stepen  Dusten 

Do 

James  Doude 

on  Duty 

april     14th    Do 

James  Edgerlj' 

Do 

on  Duty 

July         3d    Do 

Tho*  Eastman 

Do 

REVOLUTIONARY    DOCUMENTS 


52^ 


En 

isted 

Privets 

for  What 
Term 

Remarks 

Febry 

lOtii    Do 

John   Flnnders 
Jacob  Flanders 

3  years    - 

april 

27    Do 

Elijah  Farfield 

Do 

april 

17    Do 

Thomes  (jeorge 
antony   Oilman 

Do 

april 

1    Do 

Charles  Grenfield 

Do 

Bpril 

6    Do 

W™  Hog-dskins 

Do 

July 

3d 

Enoch  Hoit 

Do 

Sick  at  Wj'oming 

april 

lltli    Do 

Jona  Judkins 
^likel  Loj'ans 

Do 

on  Duty 

Nov 

5   1776 

John  Larrabee 

Do 

Febr 

4tli  1777 

Stephen  Lord 
Thos  l>arry 
Colburn    Parker 

Do 

Sick   at  Wyoming 
on  Duty 

april 

16  1777 

John  Sweet 

Do 

Do 

7<i    Do 

Elijah  Smart 

Do 

Sick  at  Value  forge 

Do 

7tli    Do 

Caleb  Smart 

Do 

Do 

4    Do 

Jona  Stephans 

Do 

Sick  at  Princetown 

Do 

16    Do 

Benja  Sweet 

Do 

Do 

6    Do 

James  Sheror 

Do 

Do 

4    Do 

Jona  Sawyer 

Do 

Novr 

22t  1776 

Joseph   Sandborn 
Henry  Thomson 

Do 

March 

5tli   1777 

Ezra  Turner 
Jona  Webster 

Do 

Feby 

2t  1778 

Thos  Jamerson 

2  years 

June 

1   1779 

Thos  Harvy 

May 

6  1779 

John  Farnham 

Do 

Do 

John  Eastman 

April 

17   1779 

Samll  Lock 

May 

8th  1779 

Brodstreet  Mason 

Easton  Oct'  nth  Mustered  then   Capt  Hutchins   Companj^  as   Spacified   in 
the  Above  Poll 

Nehii  Wade  C  M 


524 


REVOLUTIONARY    DOCUMENTS 
Proof  of  Effective 


C 

« 

Ul 

to 

« 

tr> 

^ 

o 

B 

CC 

&i 

tc 

•r—a 

a; 

>■ 

a 

tu 

c 

M 

O 

hA 

w 

m 

^ 

'-^ 

Ph 

^ 

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  Roll  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  ISth  1779 

Enoch  Poor  B  Geni 

[Original  in  possession  of  the  New  Hampshire  Historical  Society.] 


REVOLUTIONARY   DOCUMENTS 


625 


\_Capt.  Nathaniel  Hiitchins's   Company^    October,  1770. ~\ 

A  Muster  Roll  of  Cap*  Hutchinses  Company  In  the  First  Batalian  of  New- 
hampshier  Forces  In  the  Service  of  the  United  States  Commanded  By  Colo 
Joseph  Cilley  for  ocf  1779 


r  April  ?A  1777  Cap*  Nathaniel  Hutchins  on  furlo 
\  Novr  S  1776  Lt  Daniel  Clapp  Trancefurd 
tSeptr  20tii  1777  Ensi  Joseph  Mills 


Appointed 


Appointed 


Jany 
April 

21 

6th 

177S 
1777 

April 
Do 

8 
6th 

1777 
Do 

April 

10th 

1777 

April 

10 

Do 

En 

istec 

Jany 

April 

March 

April 

April 

10th 

4 

It 

27th 

16th 

1777 
Do 
Do 
Do 
Do 

April 

July 

Feby 

14th 
3d 
10 

Do 
Do 
Do 

Serjeants 

P^liphelet  Quinbj' 
Amos   Barns 
John  Chadwick 

Corporals 

John  Thino-  Conner 
Benja   Williams 
Enos  Chales 

Drum 
Samuel  Stocker 

Fifer 

Daniel   Creesy 

Privets 

James  Boles 
Wm  Batchelder 
Moses  Colbey 
SamU  Cammett 
Joshua   Church 
Thomas   Cammet 
John  Cooper 
Stephen  Dusten 
James  Doude 
James  Edgerly 
Thos  Eastman 
John  Flanders 
Jacob  Flanders 


for  What 
Term 


2  years 

3  years 


years 
Do 


Do 


Do 


Do 
Do 
Do 
Do 
Do 


Do 
Do 
Do 


Remarks 


on  Dutv 


Sick  In  the  flying  Hospitel 
on  duty 


on  Duty 


on  Duty 
on  Duty 
on  Dutv 


526 


REVOLUTIONARY  DOCUMENTS 


En] 

isted 

Privets 

for  What 

Remarks 

Term 

April 

STtt' 

Do 

Elijah  Farfield 
John  Farnliam 

3  years 

on  Duty 

April 

17 

Do 

Thomas  George 
Antony  Oilman 

Do 

April 

1 

Do 

Charles  Greenfield 

Do 

April 

6 

Do 

Wm  Hog-d skins 

Do 

July 

3d 

Do 

Enoch  Hoit 
Thomas  Harvy 

Do 

Sick  iri  the  flying-  Horspitel 

April 

11 

Do 

Jon-i  Judkins 

Do 

Feby 

2 

1778 

Thos  Jemerson 
^likel  Louns 

2  years 

on  Duty 

feby 

14 

1777 

Stephen  Lord 
Thos  Parry 
Colman   Parker 

3  years 

Sick  in  the  fl3'ing  hospite! 
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 

Jona  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 
Brod street  Mason 
John  Larrebee 
Joseph  Sandborn 

Do 

on   Duty 

Discharged  Xovemr  18  177') 
Discharged  Novemr  18  1779 

Xoyr   22<l   79   Mustered   then  Captain  Hutchins   Compy  as  Spasified   in   the 
Above  Roll 

Neh:  Wade  C.  M. 


REVOLUTIONAEY    DOCUBIENTS 
Proof  of  Effective 


527 


•0 

;- 

fco 

^ 

^ 

cz 

•  ^ 

3 

.4J 

r^ 

t/; 

> 

'^ 

C3 

Jj 

.5 

tfl 

_^ 

-^ 

e 

K 

."ti 

K 

K 

r^ 

CI. 

1-; 

r. 

?-« 

c 

^ 

0, 

~ 

Lh 

M 

o 

1-1 

Ol 

— 

CC 

O 

'-' 

!i4 

P- 

"' 

OJ 

0 

Present 

1 

3 

3 

1 

1 

35 

18 

22 

2 

2 

Absent 

1 

5 

Total 

1 

1 

3 

3 

1 

1 

40 

18 

22 

2 

2 

I  Do  Sware  that  the  within  Muster  Roll  is  A  trew  State  of  the  Company 
without  froat  to  these  United  States  or  Any  Individual  According  to  my 
best  Knowledg 

Jos  Mills  Ensn 
Sworn  before  me  Camp  Plimpton  Xovr  23d  1779 
Enoch  Poor  B  Geni 

[Original   in   possession  of  the  New  Hampshire  Historical   Society.] 


528 


REVOLUTIONARY    DOCUMENTS 


[Capt.N^athaniel  Hutchins's Company^  November ^1779^  to  January^  1780.] 

A  Muster  Eool  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 


Apriel  3d  1777  Capt  Nathaniel  Hutchins  on  Furlough 
Sepf  20*  1777  Ensn  Joseph  Mills 


Appointed 


for  v\'hat 

Appointed 

Term 

Pvemarks 

Serjeants 

Eliphalet  Quinby 

Apriel    6*1^  1777 

John  Chadwick 
Corperals 

3  years 

on  Gard 

Enos  Challis 

on  furlough  for  60  Days 

Aprl       Stli  1777 

Jno  thing  Conner 

3  year 

on   Command 

Do         eth    Do 

Benj°i  Williams 
Drummers 

Do 

Apriel  IQtti  1777 

Saml  Stocker 
Fife 

D'' 

Aprl      lOth    Do 

Daniel  Creesy 

Do 

Enlisted 

Privets 

James  Bools 

Sick  in  Danbury 

December    26tii 

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 

[1779 

Jacob  Flanders 
John  Farnham 

Antony  Oilman 

on  Furlough  for  60  Days 

Tho3  Harvey 

Michal  Loyns 

Thos  Perr'ey 

Sick  at   Pennsylvenia 

Colbern  Parker 

on  Command 

Henerey   Thompson 

on  Command 

Jon^  Webestor 

Sick  at  Danbury 

REVOLUTIONARY   DOCUMENTS 


529 


Enlisted 

Privets 

for  what 
Term 

Remarks 

Jno  Eastman 

Saml  Lock 

Broadstreet  Mason 

Aprie 

4th  1777 

Moses  Colbey 

3  years 

Do 

27th    Do 

Joshua   Church 

Do 

Do 

16th    Do 

Thos  Cammet 

Do 

Do 

14th    Do 

James  l*]dgeiiy 

Do 

on  Deuty 

July 

3  th     Do 

Thos   Eastman 

Do 

Apri 

27th    Do 

Elijah  Fairfield 

Do 

on  Deuty 

Do 

17th    Do 

Tho^  Georjife 

Do 

. 

Do 

Itli    Do 

Charles  Greenfield 

Do 

Do 

5th    Do 

W™  Hodg-kins 

Do 

July 

3th    Do 

Enoch  Hoyt 

Do 

Apri 

11th    Do 

Jona  Jtidkins 

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 

Benjni  Sweet 

Do 

Do 

6th    Do 

James   Sherer 

Do 

Do 

4th    Do 

Jona  Sawyer 

Do 

March 

I    5th    Do 

Ezra  Turner 

Do 

ri779 

Jno  Larrabee 

Discharged    November    IS 

Jos  Sanborn 

Do 

Do 

Serjt  Amos  Barnes 

Discharged   Janu"" 

21    17S0 

Wm  Bachelder 

Do 

Saml  Cammet 

Discharged    Jan"" 

22     17S0 

Jno  Flanders 

Do 

Thos  Jemerson 

Do 

Stejihen  Lord 

Do 

Danbury  Febuary  15th  1730    Then  Musterd  Capt  Hutchins  ses  Company  as 
Spacefied  in  the  above  Muster  Roole 


530 


REVOLUTIONARY   DOCUMENTS 
Proof  of  Effective 


K 

;h 

,JJ 

0) 

c 

s 

U) 

% 

■^ 

g 

o 

rt 

<v 

c 

o 

'-I 

fH 

o 

H^ 

M 

(» 

o 

n 

cC 

■r-l 

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  Eoole  is  a  Tj  ew  State  of  the  Company 
Without  frond  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  Sutchins's  Company,  February  to  June,  1780.'] 

A  Muster  Roll  of  Cap*  Nathl  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 


■  .         .    ,    ,       f  April  3—1777     NatW  Hutchens  Cap* 

ApiJOmted  ^    o        ,    ««        -.^r.-        t  t_      -nr-m        T-i        • 

^  ^  \  Sepr  20 — 1777     Joseph  Mills  Ensign 


for  What 

Appo 

inted 

Term 

Remarks 

Serjeants 

Eliphelet  Quimby 

Absent  with  leave 

April 

6  1777 

John  Chadwick 
Corporals 
Enos   Chellis 

3  A"rs 

Discharge  april  6 

On  Commd  at  the  lines 

April 

3  1777 

Jno  thing-  Conner 

"3   Yrs 

Discharge  April  6 

do 

6     do 

Benjn  Williams 
Drummer 

do 

do          April  6 

April 

10  1777 

Sami  Stocker 
Fifer 

3  Yrs 

Discharge  March  17 

April 

10   1777 

Daniel  Creasy 

do 

Do        April  11 

Inlisted 

Privates 

James  Booles 

John  Cooper 

James  Doud 

On  duty 

Sami  Davice 

do 

Jno  Farnham 

do 

Anthony  Oilman 

do 

Thos  Harvy 

Michael  Lyons 

Colburn  Parker 

Henry  Thompson 

do 

Jon^  Webster 

Sam'  Lock 

Broadstreat   Mason 

March 

1   1780 

Bassett  Green 

June 

IS     do 

Benjn  Dockham 

532 


REVOLUTIONARY    DOCUMENTS 


Inlistec 

I'rivates 

for  what 

Remarks 

Term 

March 

1 

do 

Salem  Colby 

Feby 

1 

do 

Thos  Watson 

On  duty 

Feby 

20 

do 

Rosiah  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 

Discharge 

April 

27 

do 

Elijah    Fairfield 

do 

do          april  21 

do 

17 

do 

Thos  George 

do 

do            do 

do 

1 

do 

Chas  Greenfield 

do 

do            do 

do 

5 

do 

Wm  Hodgkins 

d" 

do          april  6 

July 

3 

do 

Enoch   Hoyt 

do 

do 

April 

11 

d3 

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 

d" 

do            do      21 

do 

6 

do 

James  Sheror 

do 

do            do        6 

do 

4 

do 

Jonath"!  Sawyer 

do 

do            do 

March 

5 

do 

Ezra  Turner 
Thos  Perrey 

do 

do          May  1 
Died  March  5  1780 

April 

4 

do 

Jon*  Stephens 

do     May  20 

Dec' 

26 

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  Roll 

W"*  Scott  Inspector 
Geni  Poors  Brigade 


REVOLUTIONARY   DOCUMENTS 
Proof    of    Effectives 


533 


c 

"S 

4^ 

fl 

CO 

-(J 

0 

m 

u 

in 

0) 

01 

h3 

c3 

O 

0 

4; 

03 
> 

03 

-u 

Tt 

s 

o 

t-i 

u 

O 

tH 

(M 

H 

m 

o 

P 

f^ 

p. 

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  Eoll  is  a  triie  state  of  the  Company 
without  Fraud  to  the  United  States  or  to  any  Individual  according  to  my 
best  Knowledge — 

Nathll  Hutchins  Cap* 
Sworn  before  me  July  11*^  1780 

Enoch  Poor  B  Geni 

[Original  in  possession  of  the  New  Hampshire  Historical  Society.] 


53i 


REVOLUTIONARY   DOCUMENTS 


[  Cajjt.  Nathaniel  Hutchins's  Company,  July,  ITSOJ] 

A  Muster  Roll  of  Cap*  NatW  Hutchins  Company  in  the  first  Battallion  of 
New  Hampshire  Foi-ces  in  the  Servis  of  the  United  States  Command'^  by 
Colo  Joseph  Cilley  for  the  Month  of  July 


.  April  3d  1777  Nathi  Hutchins  Capt 
March  25th  1730  Thomas  Blake  Leiutenant 

tieptr  20  1777  Joseph  Mills  Ens°   Transfired  to   4th  Capt  Comp 
Permoted  July  5th  gO 


Appointed 


Appointed 


July     29th  1780 


July       1th  1780 
Julv        20  1780 


Inlisted 


June       22  1780 


Serjeants 

Rliphalet  Quinby 
Eliphalet    Caswell 
Enos  Challis 

Corporals 

John  Farnham 
Thos  Mathes 
Enos  Challis 

Drummer 


Fifer 


Privates 

James  Booles 
John  Cooper 
Daniel  Cloug-h 
James  Dowd 
Sami  Davies 
John  Farnham 
Anthony  Gilmau 
Thos  Harvey 
Michal  Lyons 
Colbern  Parker 
Henry  Thompson 
Saml  Lock 


Remarks 


[tory  16  July 
Transferred     Lig^ht     Invn- 


on  Duty 

Permoted  Serjt  Augt  1th  80 


on  Command  wth  Genl  Poor 

Permoted  July  1th  1730 
on  Duty 


on  Duty 


REVOLUTIONARY    DOCUMENTS 


535 


Inlisted 


Janr     IStli  1780 


Joind  July  16th 

[17S0 

June 

20  1780 

Do 

20    Do 

June 

22tli  1780 

Do 

20    Do 

Do 

23    Do 

Do 

29    Do 

Do 

25    Do 

Do 

23    Do 

Do 

20    Do 

Do 

25    Do 

Do 

22    Do 

Do 

22    Do 

Do 

23    Do 

Do 

26    D3 

Do 

26    Do 

Do 

26    Do 

Do 

20    Do 

Do 

26    Do 

Do 

27    Do 

Do 

26    Do 

Privates 


Broadstreet  Mason 
Boswell    Green 
Benjamin  Dockem 
Salem  Colbey 
Thomas  Wadson 
Thos  mathes  ' 
Rasiah  Beede 
Seth  Wyman 
Saml  Hardway 
John  Colbey 
Josiah  Chandler 
Peasley  Eastman 
Enoch  Eaton 
Isaac  Foot 
Joshua   Graj^ham 
John  George 
Josha  Huntington 
Nathan  Hale 
Asa  Heath 
Jona  Molton 
George  More 
Jona  Patten 
Isaac  Patterson 
Henery  Steward 
Alexr  Willson 
Benjni  Williams 
Thos  Williams 
Thos  Eastman 
Enoch  Hoyt 
Jona  W^ebestor 


for  what 
Term 


[Jenr 
until  Itii 
Do 
Do 
Do 
Do 
Do 
Do 
Do 
Do 
Do 
Dt 
Do 
Do 
Do 
Do 
Do 
Do 
Do 
Do 
Do 


Remarks 


[York   Regt  July  20th  1780 

Transferred    to     3th     New 

mustered      Inlisted      June 

[18th   lost  muster  threw 

[Mistake 

[ferrey 
on  Command  Dobeses 

on  Deuty 


on  Duty 
on  Duty 
on  Duty 

on  Duty 
on  Duty 


Dischargd  July  16  1780 

Do  Do 

Transfered    Light     Inven- 
[tory  16  July  1780 


Augt  28th  1780  Musterd  then  Capt  Hutchins  Compy  as  Specefyed  in  the 
Above  Roll 

N:  White  Capt  &  B.  Major 


536 


REVOLUTIONARY    DOCUMENTS 


Proof  of  Effectives 


m 
C 

p. 

3 

m 

C 

.fcc 

[3 

72 

c 

u 

0) 

O 
ft 
;-! 
o 
O 

»3 

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  29*  1780 — 
Jos  Cilley  Colo 
Com<ie  Geni  Poor's  Brigade 

[Original  in  possession   oi  the  Xew  Hampshire  Historical  Societj-.] 


REVOLUTIONARY    DOCUMENTS 


537 


\_Capt.  Natlianiel  HutcJdns's Company^  November  and  December,  17S0.'\ 

A  Muster  Roll  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 


Appointed 


April  3d  1777  Nathaniel  Hutchins  Capt  Sick  Present 
March  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  Comd  at  the  Lines 

Broadstreet  Mason 

Colbern  Parker 

on  Comd  at  the  Lines 

Henry  Thompson 

on  Comd  New  Winsor 

Thomas  Watson 

June    20th  nso 

Seth  Wyman 

6  Months 

Discharged  Dec   4"!  1780 

538 


REVOLUTIONARY    DOCUMENTS 


Inlisted 

Privatea 

for  what 
Term 

Remarks 

June 

20th 

1780 

Samuel  Hardway 

6    Months 

Dischar 

ged  Deer  15th  1750 

June 

22ci 

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  1780 

Do 

29th 

1780 

Enoch  Eaton 

Do 

Do 

Do 

Do 

25th 

1780 

Isaac   Foot 

Do 

Do 

Deer    4th  1780 

June 

23d 

1780 

Joshua  Graham 

Do 

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  1780 

Do 

22d 

1780 

Asa  Heath 

Do 

Do 

Do 

June 

23d 

1780 

Jonathan  Molton 

Do 

Do 

Deer  13th  1780 

Do 

26th 

1780 

George  Moors 

Do 

Do 

Deer    4th  1780 

Do 

26th 

1780 

Jonathan    Pattin 

Do 

Do 

Deer    6th  1780 

Do 

26th 

1780 

Isaac  Patterson 

Do 

Do 

Do 

Do 

26th 

1780 

Henry  Steward 

Do 

Do 

Deer    4th  1780 

Do 

26th 

1780 

Alexander  Willson 

Do 

Do 

Deer  13th  1780 

Do 

27th 

1780 

Benjn   Williams 

Do 

Do 

Deer    6th  178O 

Do 

26th 

1780 

Thomas  Williams 

Do 

Deer    4th  178O 

Deer  3lst  1780    Mustered  then  Capt  Hutchins  Compy  as  Specefyed  In  the 

Above  Koll 

W™  Scott  Sub  Inspector 


REVOLUTIONARY    DOCUMENTS 


589 


Proof  of  the  Effective 


o 

4-i 

4) 

tl, 

in 

a; 
CO 

o 

g 

Privates 

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  5th  i7si 

John  Stark  B  G 

[Original   in   possession  of  the  New  Hampshire  Historical  Society.] 


INDEX. 


INDEX  TO  NAMES  OE  PLACES 


Acworth 2,  1G5,  1S5, 

Albany,  N.  Y 

Alexandria   , 

Allenstown 2,  165, 

Alstead 3,  4,  165,  174,  184 

190,  194-196, 

Alton 

Aniesbur3%  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 8,  9,  165,  177,  178,  180, 

183,  189,  191,  194,  198, 


392 
435 
392 
392 
186 
392 
393 
457 
176 
192 
393 
393 
192 
393 
181 
393 


Barnstead 10,  165,  393 

Barring-ton 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 

184,  187,  190,  193,  197,  395 

Bow 17,  18,  165,  178,  188,  395 

Bradford    395 

Bradford,  Yt 436 

Brentwood 19,  21.  165,  175,  177,  180- 

182,  186,  188,  189,   195,  196 

Bridgewater 395 

Bristol 396 

Brookfield   396 

Brookline 21,  165.   174,   178,  179 

187.  190,  193,  194,  396 

(Eaby) 174,  178,  179,  187 

190,  193,  194 

Camden  (Washington) 187,  193,  194 

Campton    396 

Canaan 22,  165,  396 


Candia 23,  165,  174-181,   183,  184, 

187,  189-192,  195-197, 

Canterbury 25,  165,  177,  ISO,  185, 

Cedars  

Center   Harbor 

Charlestown..l74,  175,  177-179,  182, 
185,  190-192,  195,  196, 

Chatham 

Chester 26,  165,  178-183, 

193,  195,   196,  397, 

Chesterfield 30,  32,  33,  165,  179, 

Chichester 

Claremont   33^ 

Cockermonth  (Groton  and  Hebron) 

Concord 35,  165,  177,  181,  186, 

Conway 37,  165,  190,  195,  196, 

(Pigwacket)    190, 

Coos 

Cornish 

Coventry   (Benton) 187, 

Croydon 39,  165,  176,  186, 


186 

396 

397 

.448 

.397 

184 

397 

.397 

185- 

457 

190 

.458 

165 

180 

459 

400 

195 

.182 

.400 

394 

400 


Dalton    400 

Danbury    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,  198 

Dartmouth   College 196 

Deerfield 41,   165,   172,  175,  186-189 

194,   195,  401,  456-459 

Deering 44,  165,  188,  401 

Derry 4O1 

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 

(Gorharatown)     195 

Dunstable   (Nashua) 172 

Durham 176,  179,  402 


544 


INDEX 


East  Kingston 47,  165,  402 

Eaton   402 

Effing-ham   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,    Vt 436 

Farmingfton    404 

FitzAvilliam 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,  184,  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 ISO,  407 

(Cockermouth)   ISO 

Halestown    (Weare) 178,   195 

Hampstead 58,  60,  61,  166,  174,  175 

177,   179,   lSl-184,   188,   189 
191,  193,  407 

Hampton 61,  63,  64,   166,  174,  177 

178.    183,  407,   458 
Hampton  Falls 175,  179,  184,  192 

196,  407 

Hancock    408 

Hanover 408 

Haverhill    408,  437 

Hawke  (Danville) ..  .39,  41,  175,  177,  179 

180,  1&4,  185,  191,  194 

197,  198 
Hebron 180,  409 

(Cockermouth)    180 

Henniker 64,  65,   166.   174,  176 

18S,  193,  409 


Hill    409 

Hillsborough... 65,  166,  183,  1S4,  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 

Jaffrey 179,   ISO,  196,  411 

Jefferson 411 

Keene 71,  74,  166,  174-176,  17S-1S3 

185,  186,  188,  189,  194,  195,  197,  411 

Kensington 74,  75,  166,  180,  ISl 

194,  412 

Kingston 76,   79,    166,    177,    lSO-183 

185,  191,   193,  195,   198,  412,  457 

Lancaster   412 

Lancaster,   Mass 462 

Landaff 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 

Londonderr3^...84,  166,   174-176.  180-185 
187-194,  196,  197,  414 

Loudon 90,   91,   166,  414,  457 

Lyman    414 

Lyme    415 

Lyndeborough 187,  193,  415 

Madbury 196,  415 

Manchester 91,  166,  416 

(Derryfield)    91 

Marlborough 92,  166,  172,  175,  179 

185,   186,  188,   191,   196,  416 

(Monadnock  Xo.  5) 92,  93.  179 

1S6,  196 

Marlow 177,   ISl,  184-186,  ISS 

194,  196,  416 

Mason 180,    195,    416 

Medford,  Mass 436 

Meredith 93,  166,  416,  457 


INDEX 


545 


Merrimack...  177,  178,  184,  185,  187,  189 
190,  192,  194,  196,  197,  417 

Middleton 417 

Milford 417 

Milton    417 

Monadnock 182 

Monadnock    Xo.    5    (Marlborough) .  .92 
93,   179,   186,    196 

Mont  Yernon 417 

Moultonborouffh    418 


Kasliua    

(Dunstable)    

Nelson 94,   166,   17o, 

181,  186,   194, 

(Packersfield) 94,   175, 

186, 

New  Boston.. 94,  166,  174,  176,  179, 

187,  188,  191,  195-197, 

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,  180, 
192,  420,  458, 

Newport 102.  103,  166, 

Newton 174,  177-180,  195,  197, 

North  Hampton 103,  105,  166, 

Northfield     

Northumberland   

Northwood 105,  166, 

Nottingham 106- 

121,  167,  175,  176,  179,  181,  183, 

188,  190,  191,  193,  197,  421,  457- 

Nottingham  West  (Hudson) 69 

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 Ill,  112,  167,  174-178 

180-197,  422 
Piermont 112,  113,  167,  422 


418 

172 

176 

418 

176 

194 

182 

43  8 

182 

192 

419 

418 

186 

419 

418 

458 

459 

41S 

186 

191 

420 

190 

459 

420 

420 

420 

420 

420- 

42] 

•108 

186 

■459 

,  71 


Pigwacket  (Conway) 190,  195 

Pittsfield 422 

Pittsfield,   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 

Eaby  (Brookline) 174,  178,  179,  187 

190,  193,  194 

Randolph 424 

Ka.ymond 192,  424,  457,  459 

Pichmond 122,  167,  174-180,  182,  185 

186,  188,  190-193,   195-197,  424 

Pdndge 125,  127,  167,  192,  195,  424 

Rochester 127,  167,  178,  182,  424 

Roxbury    424 

Royalto'n,     \t 457 

Rumney  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,  157.  177,  181 

1S3,  186,  192-196,  426 

Sand^yich 141,  142,  167,  426 

Saville   (Sunapee) 148 

Seabrook 142,  167,  177,  180-182,  426 

Sharon  427 

Shelburne    427 

Society  Land 174,  179 

Somer'sworth 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 

Tuftonborough   430 

Unity 151,    152,   167,  430 

Wakefield 152,  167,  182,  431 

Walpole 174,  177,  181,  184 

185,  192,  431 

Warner    431 

Warren 431 

Wasliington 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 

Wolfeboroiigh    434 

Woodstock    434 

Worcester,    Mass 462 


INDEX  TO  NAMES  OF  PERSONS 


Abbe,  Ichabod 30S 

Abbott,  Abiel 159 

Abig-ail   235 

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 

Elias 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 lOS 

John 19,  228 

Joseph 36,  159,  174,  344 

Joseph,    Jr 159 

Joshua    344,    450 

Louisa 229 

Maria    235 

Mary 229 

]\[oses    240,  34J 

Nathan  ,. .?~ 

Nathaniel   35 

Olive 235,  42~ 

Peter    2(52 

Philip     448 


Abbott,  cont. 

Phoebe    398,  431 

Heuben   36,  344 

Reuben,  Jr 36 

Eichard   235 

Ruth    229 

Samuel 109,  306,  399 

Samuel.  Jr los 

Samuel  S 401 

Solomon    469 

Stephen   37 

Susan    229 

Thomas   235 

Thomas   L 235 

Timothy 489,   491,   493 

William lis,  159,  262,  436,  4«1 

William.    Jr loO 

Abell,    Benjamin 83 

Frederick   S3 

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 80 

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,  ccDit, 

Josiah 99 

Levd  174 

Marg'aret  401 

Martha    418 

Molly    416 

Moies   44 

Peter    421 

Phineas      174 

Eobert  85 

Samuel...  127.  240,  464,  466,  46S,  481 

Solomon .'')44 

Stephen   174 

Theophihis    P. 200 

Thomas 174,  ?.64,  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    22 

Eobert   174 

Samuel    29,  262 

Thomas    44 

William    44 

Ainsworth,   Edward 34 

Airmet,    Thomas 121 

Akerman,  Barnet 113 

Benjamin   113,  174 

John   114 

Joseph   113 

Nahum     118 

Peter 218 

Simeon 117 

Walter   113 

Albee,  Abner 31 

Ichabod   432 

Alcock,   Joseph 114 

Robert  154 

Alden,  Adam   34 

Felix  430 

James 34 

Moses   30ft 

Thomas  45 

Aldrich,   Aaron 124 

Abner 124 

Abner,   Jr 122 

Ananias     124 

Artemas    124 

Benjamin    157 

Caleb 157,  200,  344,  425 


Aldrich,  corit. 

George   460 

Luke    449 

xVIilton    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 149,  240 

Abner    153,  413 

Amasa    174 

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    2.50 

Reuben    56.  .5S 

Samuel 153,    214,   493 

Samuel,  Jr 152 

William    127 

Alley,  Samuel   128 


INDEX 


549 


Allis,  Abraham 12 

Allison,  see  also  Ellison. 

Samnel    4(;,  S9 

Ahvard,    Eleazer 174 

Amazeen,  Christopher 97 

Ephraini    9G 

John 97 

Ambrose,  Nathaniel 108 

Kobert  37 

Ames,  Amos    294 

Asa    322 

Biirpee  322 

David 25,    112,   174,   447 

Jacob    102 

John   101 

Joseph    294 

Nathaniel    100 

Nathaniel,  Jr 101 

Samuel Ki,  25,  53 

Samuel,  Jr 53 

Simon    25 

Solomon     250 

Spafford   218,  322 

Amesbury,   Israel    156 

Amey,   Abraham    133 

George    322 

Heman    48G 

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 

Robert    88 

Samuel    85 

Thomas 24,   So,   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 

Angier,   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 

Robert    85 

Arickson,  Samuel  C 214 

Arlin,  see  also  Allen. 

Daniel   399 

John    12 

Thomas    81 

Armour,    Andre^v 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 

AshleV,  Daniel 162 

Oiiver 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 


550 


INDEX 


At  wood,   (■(tilt. 

James    59 

John 9,    f.O,   Gl,   174 

John,  Jr 59 

Jonathan     154 

Joshua    334.  459 

Moses    322,   392 

Philip    308,   418 

Austin,    Abiel 135 

Benjamin,    Jr 114 

Caleb    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,    J  r 6 

Avery,  David   55,   174 

Georo-e    376,  423 

Isaiah   90 

John 41,  146 

Jonathan    150 

Joseph    57 

Joshua   145 

Josiah   56 

Mary 394 

Nathaniel    :' . .  344 

Samuel    55-57 

Timothy    174 

Axtell,  John   3 

Ayer,  John  109 

Samuel    135,   153 

Stephen    46 

William    135 

Aj'ers,    Christopher    2 

Edward    116 

George    120 

James   89 

John    116 

Jonathan   115 

Joseph    114 

Mark    12 

Perkins 114 

Samuel   87,  116 

Thomas    118,    120 

William    31,  87,  88 

Babb,  Benjamin   10 

John    13 

Joseph   174 

Richard    11 


Babb,  coiit. 

Thomas   53 

William    n 

Babbitt,  Asa   322 

Babcock,  Elijah    437,  438,  440 

Bacon,   Naomi 424 

Nathaniel    240,   449 

Oliver    240,   386 

Rebecca    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.  154 

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    07,   135 

Joshua,   Jr 134 

Luther   157 

Moses    - 68,    230 

Philip   231 

Richard    174 

Samuel     79,    156 

Samuel,  Jr 80 

Simon    27 

Solomon    112,    322 

William    8,   134 


INDEX 


551 


Baker,  Amos  495 

Benjamin    66,  91,  262 

Daniel    392 

Ephraim    159 

Jesse    91 

John    174 

Joseph    18,    109 

Lovewell   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   80 

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 

Ballon,  see  also  Blue. 

James   124 

Jared    200 

Maturin     122 

Rufus    308 

Russell     429 

Seth    123 

Silas    124 

Bamford,  Robert  12 

Bancroft,  Benjamin   125 

Caleb    150 


Bancroft,  cnnt. 

James    94 

Timothy   308,   418 

BanfiU,   Charles 114 

John     108,     120 

Joseph    120 

Tobias 120 

Banks,   John 174 

Barber,  Daniel   51 

Jethro    344,  433 

John     414 

JosiaJi     459 

Peter 322 

Robert    101,    137 

Robert,   Jr 101 

Sarah    406 

W 489,    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 

Ebenezer   147 

•     Elijah     322 

Ephraim    4 

Ezra    146 

Francis    240 

John 52,    174,   240,   386 

Jonathan   52 

Mary 408 

Moody    393 

Nathan     147 

Nathaniel   149 

Noah    108 

Peter     262 

Philbrook    81 

Sally    387 

iSarah    393 

William    93 

Barkley,  Robert 436,  442 

Barnard.   Benjamin    144 

Edmund    334,  432 

Jacob    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,  cont. 

Elisha 344 

James  451 

Jeremiah     308 

Jonathan     66 

Eeuben    414 

Barnett,    James 86 

John    S5 

John,    Jr 85 

Moses   84 

Eobert    224 

Barney,   Constant 122 

David    122,    175 

John  376,  431 

Martin    415 

William    175 

Barr,  John   175 

Barrett,  Aaron 66 

Ezra    414 

Isaac    66,   70 

James S8 

John    66 

Jonathan    66 

Lemuel 322,  404,  414 

Moses 66.  70,  SS,  175 

Nathaniel 5,  489,  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 

Barstow,  Michael 250 

Barter.  Henry 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,    108.    113,   354 

Jonathan     109 

Joseph    137 

Joshua    77 

Joshua,   Jr 77 

Josiah 76,  82,  218,  413 

Josiah  Hall 101 

Matthias   48 

Nathan,  Jr 78 

Nathaniel 322,  376,   396 

Philip   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 


IJatchelder,  cont. 

James    104,   250 

Jeremiah  ~4 

Jethro    90 

Jethro,  Jr 90 

John.. 42,    Gl,   74,   10(3,   3J4,   403,    45o 

456,  459 

John,    Jr 41,    424 

Jonathan .  .57,  5S,  175,  250,  406,  455 

457 

Joseph    75 

Josiah..40,  48,  75,  103,  354,  455,  456 

459 

Kinsley    H 40S 

Libbv    90 

Mark 344,  393 

Xathan 42,  47,  90,  91,  455,  456 

Nathaniel 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 

Baybrick,  Theophilus 80 

Bayley,   see  Bailey. 

Beach,    Samuel 445 

Beacham,   Richard 13S 

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,  coiit. 

Daniel 175,   276,    376,    405 

David 23,  55,   141 

Ebenezer 364,    400,    473 

Enoch  57 

George   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 141 

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 

Timothv 228,  229,  435,  437,  438 

443 

Beden,   John 448 

Beder,    John 445 

Beede,    Aaron 142 

Daniel    141 

Daniel,  Jr 141 

Hezekiah 79 

Nathan    142 


554 


INDEX 


Beede,  coiit. 

Phineas   175 

Rosiah 532,  535,   537 

Bezar,    Alexander 445 

Beky,   Ma g-nus 175 

Bela'oh,  William 146 

Belding,   Moses 162,   479 

Stephen   162 

Belknap,   Ezekiel 8,   354 

Moses   9 

Nathaniel   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,  481,  482 

Bellows,   Jesse 175 

Bemain,  see  also  Beaman. 

George   450 

Bemis,  Henry 94,  175,  322 

James 240 

Susanna 414 

Timothy    92 

Benjamin,    Jonathan 175 

Bennett,  Arthur 100 

Benjamin 393 

Cotton    100 

David 139,   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 


Beat,  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 liil 

John 12 

Jonathan    29 

Jotham    131 

Merrifield   131 

Nathaniel    12,   364 

Samuel    13 

Simon  28 

Stephen   13,   127 

Thomas   364 

W^alter   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 


555 


Bidwell,  Allen  240 

Anna 412 

Bigelow,  Benjamin 114,   175 

Elnathan   232 

Eunice   233 

Sarah    233 

William    233 

Bill,   David 58 

Ebenezer 58,    262 

Billings,   Ebenezer 175 

Bills,  Hannah    393 

Bingham,   Elijah 83,   84 

Elisha    49 

Jonathan    79 

Nathaniel    31 

Reuben 83 

Silas    84 

Theodorus    31 

BJsbee,    Noah 308 

Noah,  Jr 228 

William   Bradford 229 

Bishop,  Bethuel 175 

Enos 436,    442 

John 31,  322,  415 

Nathan   30 

Samuel  92 

Bissell,   Noadiah 322 

Robert   175 

Bitten,   John 282 

Bixby,  Andrew G5 

Benjamin    135 

Benjamin,  Jr 135 

David 322 

Jacob   250 

Jonathan 250 

Samuel    322,  415 

Thomas    175 

William    415 

Black,    Primus 442 

William    376,    398 

Blair,    Elizabeth 422 

John 96,  111,  175 

William   95,   175,  262 

Blaisdell,    Abner 115 

Daniel 48,  322 

Dolly 402 

Ebenezer '  232 

Henrj^   48 

Isaac 27,  233 

Jacob 48,  51 

James    W 233 

John 48,  67,  282,  468,  492 

Jonathan    48,  154 

Loel    233 

Lvdia    233 


Blaisdell,  coiit. 

Moses    48 

Nancy 233 

Nathaniel    27 

Oliver  go 

Parrott    497 

I'hilip 354.  403 

IJfilph  4S,  78 

Samuel 7,  233,   344,  432 

Thomas    43,'  468 

William    152,    175 

Blake,    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 S,  40,  63,  105 

Jonathan,   Jr 40 

Joseph 50,  71,  74 

Moses 74,    475 

Nathan 63,   71 

Nathan,  Jr 73 

Nicholas    105 

Obadiah,   Jr 70 

Oliver  Smith 139 

Paine    52 

Paul   74,  457 

Philemon    75 

Philemon,  Jr 74 

Phineas   105 

Robert   52 

Royal     73 

Samuel    53,  63 

'Seth    240 

Sherburne 105 

Theophilus   51 

Thomas 534,  537 

William    105 

Bla,nchard,  Abiel 37 

Benjamin 26,    141,    160 

Benjamin,  Jr 26 

Benjamin,  3d 25 

Daniel 158 

David 26,    159,    392 


656 


INDEX 


Elanchard,  C(jnt. 

Edward    2(3 

Cieorge 159 

Isaac  262 

James   26,  461,  478,  4S3,  484 

Jonathan    25 

Joseph 29,  376,  392 

Joshua  159 

Jotham    112 

Richard   26 

Stephen   160 

Blandin,  Jonathan 322,  395 

Bliffen,  Ichabod 175 

Bliss,    Abuer 58 

Azariah    80 

Azariah,  Jr 80 

Daniel    ; 80 

David    58 

Ebenezer   80 

Isaiah 80,    322 

Jonathan     58 

Jonathan,  Jr 58 

Levi   58 

Stephen    80 

Blodgett,  Amos  294,  425 

Asahel   69 

Caleb 461,  481 

Elijah 436,    443 

Ephraim 451 

Jacob 5,   175,   308,   450 

James 200 

Jeremiah  71 

Jonathan     70 

Joseph   71 

Joshua    276 

Josiah    270 

Nathan 41] 

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 


Blue,  co)it. 

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 

Bodg-e,  Benjamin 83 

Samuel   83 

Boffee,  Thomas 460 

Bohonon,    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 84 

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 

Reuben    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,  528,  531,  534 

537 

John    17 

John,  Jr 17 

Samuel    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 

Eobert 89,  95 

Eobert,  Jr 89 

Samuel 91,  95,  224,  450 

Thomas    88 

William    88 

Boyes,  Betsey 434 

James...' 86,    176,    282,   471 

John    15 

Joseph    87 

Paul    124 

Robert    86 

Samuel     87 

Thomas    14 

William    95 

Boyles,  George 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 T'S 

Brackenbury,   Samuel 69 


Brackett,  Benning- 100 

Ebenezer 53 

Ichabod   99 

James 81 

Joseph   82 

Joshua .99,  120 

Bradbury,   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 

William 4,  44,  354,  450 

Bradley,   Benjamin-. 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 

Brag-don,  Amos 364,  417 

James  176 

Samuel 176 

Solomon    , 364 

Bragg-,  Benjamin 102 

Luther    72 

Brainerd,,   Asaph 83 

Enoch   395 

Jabez 376 

Shubael    83 

Urijah    83 

Branscomb,  William 61 

Brassey,    Samuel 107 

P>reck,    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,  cnvt. 

Daniel 113 

David   86,  IIG 

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 

Brido-man,  Gideon 322,  401 

Thomas    401 

Brien,  John    14 

Brig-o-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 

Silvanus     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    308 

John    334.    40S 

Jonas   322,  395 


Brooks,  conf. 

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 

Iluo-h    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.. IS,  103,  106,  143,  150,  159,  233 

418,  422,  435-438,  440,  441,  444-446 

448,  451,  528,  532 

•John,    Jr 11 

Jonas    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,  cout. 

Lydia    431 

Marv 233 

Michael    176 

Miriam   427 

Moses GO,  62,  129,  158,  294,  424 

Nathan 62,  282,  294,  354 

Nathaniel    40,   87 

Nehemiah    24,  200 

Nicholas    12,    107 

Oliver    308,   398 

Parker   232 

Peter 151,   176,   334 

•      Philip    48 

Phineas   30 

Kelief   233 

Eeuben 42 

Eichard: 133,    152,    464 

Robert  48 

Samuel 24,   28,   60,    62,   66,    141 

Samuel,   Jr 60,  62 

Sewall 24,   176,   354 

Simon  104 

Stephen  75 

Stephen,   Jr 75 

Thomas 129,  282,  334,  393,  420 

Thomas,   Jr 130 

Timothy    40,    142 

Tristram   431 

Truce    354 

Uriah    424 

William 28,  30,  75,  160,  208,  233 

262,  421,  450 
Zachariah    62 

Bruce,   Josiah 176 

Timothy    306 

Brudd,  Thomas  K 334 

Bryan  t.  Amos 240 

Andrew    59 

Betsey    235 

Daniel  C 308 

Diana   235 

Israel     262 

Jeremiah 235 

Jeremiah   S 234 

Jeremy    99 

John 17,   18.    176,   417 

Joseph    10 

Priscilla 235 

Richard    110 

Robert  9T 

Sally    235 

Silvanus     376 

Walter  99 

Walter,   Jr 99 


Bryer,  John 138 

Buck,    Amasa 322 

Isaac     444 

Buckley  Rhoda 415 

Buckm'an,   Elias 322,  408 

Buckminster,  Benjamin  M 393 

Buckman,    Joses 262 

Buel,   Aaron 102,  103 

Abraham   102 

Daniel    102 

Joseph   102 

Buffum,  Jedediah 123 

Bugbee,  Nathaniel 250 

Peter    376 

Bullard,  Ebenezer 176 

Luther     229 

Lyman    229 

Nathan    344,    425 

Rufus    229 

Simeon    45 

Thomas    G 228 

Bullock,    Jeremiah 123 

Nathan    123 

Peter    406 

Bumf ord,  Charles   13 

Jacob   138 

Bump,  Jacob 123 

Bundj',    Philip    E 421 

Bunker,    Dodavah 10 

James S3 

Jonathan    10 

Joseph     10 

Zachariah 218 

P.unton,  Andrew   2,  451 

John    2,   344 

Burbank,    Aaron 53 

Abner 53 

Caleb    68 

David 16,  20,  354 

Ebenezer    38 

John     68 

Jonathan 276,   406 

MoiStjs     15 

Moses,   Jr 16 

Samuel 16,   70,   71 

Samuel,   Jr 70 

Wells    448 

William  218,  400 

Burbeck,    James 322 

Burke.    Jonathan 444 

Joseph    262 

Btirleigh.   Abigail    405 

Benjamin    401 

David    145 

Elizabeth    401 


560 


INDEX 


Bi^rleigh.  cnnt. 

Jacob   100 

John 29,    100,    145 

Joseph   344 

Josiah   S3,  101 

Moses 101 

Nathaniel    138 

Peter    425 

Samuel    82,  99 

Sarah    425 

Stephen    138,   294 

Thomas 51,  141 

Wheeler 145 

William 101,  250,  486 

William,   Jr 101 

Burnap,  Joseph 344 

Nathan 45 

Samuel 150 

Burnham,    Abraham 47 

Ammi   262 

Amos    77 

Andrew   334 

Asa    46 

Benjamin    176 

Ebenezer 82 

George 401,    468,    481 

Gideon    157 

Ira 229 

Jacob 106 

James 294,   354,    427 

John 229,  282,  388,  401 

Joseph    228,   468 

Joshua    81,   262 

Josiah    99 

Mary 229 

Nathan 46 

Ofeo 66 

Pike  G 320,  411 

Euhama  407 

Samuel    46,  106 

Stephen     7 

Timothy   D 229 

Burns,    George 5,    71 

George,  Jr 71 

James    176 

John 4,  5,  14,  95,  176,  238,  432 

John,   Jr 5 

Robert 14,  95 

Thomas   4 

William 14,    70,    71 

Burpee,   Isaac 334,   417 

Jeremiah     23 

Jonathan  395 

Joseph    395 

Nathan 176.    276 

Nathaniel 23,   354,  395 


Bui-rill,    Thomas 4 

Burroughs,   Daniel 4 

George  88 

Joel     3 

John    3 

John,   Jr .3 

Josiah    SS,    176 

Nathaniel    176 

Timothy    3 

William 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,   Bobert 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 

Eichard   322 

Samiiel   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 


Biitterfield,  cant. 

John    29,    l.iS 

Jonas    157 

Joseph    160 

Oliver 334,  401 

Peter    334 

Phineas    404 

Robert 334,  404 

Stephen    160 

Butters,    Samuel 36 

Buttriek,  Oliver 334 

Buxton,   James    I.j6 

Buzzell,  Benjamin 13 

Daniel 78,  218,  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,  303 

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, .  S3 

Calef ,  James   398 

John   77 

John,  Jr 77 

Joseph   354 

William    136 

Calf e,   John 60 

Joseph   76 

Robert   27 

William   78 


Call,   David 114 

Moses    15,    16 

Silas    16 

Stephen    137,   459 

Callahan,  Thomas  294 

Calley,    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 498,  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,   240,    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 

Canney,  Amos 468 

Charity    422 

John 294,  468 

Capee,  Georg-e 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.  cnnt. 

Samuel     468 

Carew,  Michael 76 

William   100 

Carey,  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 

Lydia    432 

Carney,   John 448 

Timothy 177 

Carpenter,  Abisha 161 

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 

Eobert   334 

Samuel   88,  93 

Sanders   77 

Thomas 95.  240 

Timothy    30 

Williani   336 

Carriel,    Pamelia 397 

Sally   397 

Carrig-ain,  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   486 

Nason    449 

Simon   53 

Theophilus 344,  407 

Zenas   112 


INDEX 


563 


Caswell.  Elijah 105 

Eliphalet 439,  534,  537 

Gilbert 49S,   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 .^ 396 

Cater,  Edward  11,  294 

John  11 

Levi  110 

Cavender,   Charles 334,   495 

Caverly,   Charles 177 

John 11,  177 

Philip   11 

Thomas   13 

Caverno,    John 13 

Cavis,   Nathaniel 18 

Cawin,    William 177 

Cawle3%  see  Calley. 

Chadbourne,  Thomas 38 

Chaddock,    Jonas 447 

Chad  wick,    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,  cant. 

David 449 

Ebenezer    451 

Elias    449 

Elisha    310,  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 16I 

Thomas   157 

Wilder   177 

William    127 

Chambers,   Henry 439 

Matthew   224 

William  65 

Champney,   Richard 115 

Chandler,  Aaron 157 

Abiel 276,  427 

Abner  112 

Benjamin    118 

Daniel    37 

Ebenezer 159 

Eliza    233 

Isaac  68 

Joel  3 

Jonathan  112,  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 

Zebulon    4 

Chapin,   Aaron 149 

Hiram     149 

Jesse    336 

Justus    149 

Chaplin,    Ebenezer 125 

Joseph    27G 

Micah   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 

Richard 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 76 

Elihu,  Jr 76 

Enoch 47,  465,  467,  482 

Ezekiel  71 

George   427 

Jacob   86 

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    88 

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 

George   81 

James    127,  364 

John    107,    421,   356 

Joshua   214 

Lemuel    81 

Sawyer    107 

William   177 

Chesmer,  Jacob 45 

Cheswell,   Wentworth 100 

Chevalier,  Joseph 445 

Child,   Amos 94 

Chipman,  Jesse 444 

Choate,    Benjamin 282 

David    252,    403 

Humphrey 40I 

Jacob   69 

James    356,  401 

Jonathan    294 


INDEX 


665 


Christy,  George 96 

Jesse    Ofi 

Thomas    89 

Chubbuck,   Levi 238 

Church,    Ebenezer 58 

Iddo    177 

Jabez    204 

James   11,   102 

John 11,    46,    426,    445 

Joseph 451 

Joshua 498,  501,  504,  507,  510 

513,  516,  519,  522,   525,  529,   532 

Nathaniel 11,  218 

Simeon    177 

Thomas    177 

Churchill,    Joseph 460 

Thomas   99 

Churchwoo'd,    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 

Clancy,    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,  cont. 

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,   136,  324,   394 


566 


INDEX 


Clement,  cant. 

Jonathan    1~,  154 

Nathaniel   fi" 

Peletiah  IS 

Eeuben    1~" 

Richard    476 

Samuel I^jG 

Simeon   324 

Thomas    294 

Timothy    240 

William 135,    37G 

Clendenin,  Andrew 85 

David   S4 

Eobert   S7 

Cleveland,  Aaron l'^7 

Solomon    451 

Clifford,   Benjamin 50 

David    21 

Ebenezer   74,  137 

Hezekiah    51 

Isaac 40,  344,  414 

Israel 46,  455,  456 

John     24 

John,    Jr 77 

Joseph 57,   58,   75,  77 

Joseph    E 414 

Richard,   Jr 51 

Samuel 17,  21,  75 

Stephen 52,    77 

Tristram    456 

William    276,   468 

Zachariah    23 

Closson,  Nathan 177,  386 

Clough,  Abner 55,  106,  346,  414 

Benjamin 77,  144,   177 

Caesar   477 

Caleb    106 

Cornelius 7'7 

Daniel 56,  57,  534,  537 

David 55,  68,   364 

Elijah 48 

Elisha     18 

Elisha,  Jr 18 

Elizabeth    426 

Ezekiel 49,  143 

Henry    26 

Humphrey 140,  177 

Isaiah   57 

Jacob    455 

James    69 

Jeremiah  25 

John 135,  294,  434 

Jonathan 18,   40,  47,  90,  177 

Josei)h 37,  177,  294,  397,  414 

Josiah 135,  426 


Clough,  co)it. 

Leavitt  26 

Nehemiah    26 

Obadiah 25 

Oliver    294,  417 

Eeuben   i:!9.  141 

Richard 18,    24 

Richard,   Jr 18 

Samuel 24,   56 

Sarah    397 

Simon  55 

Theophilus    24 

Thomas 25,  457 

Thomas,  Jr 26 

Timothy    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 

Cobleig-h,   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,  emit. 

N inian    Do 

Peter 96 

Robert 88,  437,  444-44G,  450 

Samuel 88,   445 

Thomas   96 

William 87,   108,   110,   178 

Cockle,  John 240 

Codding,  Abijah 240 

Codman,   Henry 4 

William   . ." 5 

Coff een,  Eleazer 126 

Coffin,  Abner 178 

Amos    61 

Enoch 50,    52,    344 

George  428 

Moses  51 

Peter 17,  411 

Primus 473 

Robert    494 

vStephen   38 

William 36,  49 

Cofran,  James   110 

Joseph 212,  420 

Coggin,  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 

David    80 

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 

Benaiah   24 

Benjamin 138,  139,  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   18 

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  250 

Jonathan    lOO 


568 


INDEX 


Colcord,  coiit. 

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 

Collaniore,   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 

Eiehard    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,  David 88 

John    446 

William   294 

Connor,    David 68,    110 

Ebenezer 50 

Eliphalet     282 

George 76 

Hannah    422 

Jeremiah    56 

John   110 

John  Thing 68,  498,  501,  504,  507 

510,  513,  516,  519,  522,  525,  528,  531 

Joseph    68 

Morgan    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 32 

Elijah  308 

John 39,  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 

Jonjathan .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 

David    16 

John   IG 

John,   Jr 17 

Jonathan 16 

Nathan    16 

Samuel     16 

Thomas  16 

William    178 

Corson,   David 364,  417 

David   M 417 


Corson,  cont. 

Ichabod   130 

Joshua  130 

Cortlandt,   Philip 470,  472 

Cosey,  Da\id 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,  Richard 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 

Robert 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 


TNDEX 


Crane,  cont. 

Thomas   123 

Crawford,    Abigail 229 

Ann   229 

Benjamin    229 

John   26,  214,  421 

Joseph    229 

Polly     229 

Eobert   140,   228 

Samuel   L 229 

Susanna   229 

William    204 

Creig-hton,   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 

Critehett,   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,  cnnt. 

Jesse 26 

John    26,   344 

Moses 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 

Grossman,  John 336 

Crowell,   David 356,    414 

Peter    414 

Crown,   John 95 

Crummett,   Hannah 402 

James 218,    364 

Ciidworth,    Samuel 262 

Culver,  John 252,  415 

Cumming-s,    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 

Cunning-ham,  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,  cnnt. 

Dudley 1^^ 

Ebenezer   282,  410 

Edward ~~6'  ■^^'^ 

Elizabeth 396 

Ezekiel    ^^ 

Ezra    :^^^ 

Hannah   "-•^■^ 

Hazen  ^^^ 

Jacob ^8,   60 

Jeremiah  ^^ 

John 8,  47,  69,   135,   144,   178 

Jonathan ITS,   232,   282 

Joseph  '^•' 

Louisa    ~^^ 

Mary   233,  431 

Moses 15^>  364,  40o 

Nancy  395 

Nathan l^"^ 

Nicholas 1"^"^ 

Osgood     "33 

Eeuben   18,  1-^3 

Eichard 144,  324 

Samuel  60,  178,346 

Sarg-eut    67,   486 

Stephen   134 

Theophilus   179,  324,  396 

Thomas..  116,  144,  250,  344,  469,  476 

Toppau ""•'^ 

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 

WHlliam    179,  458,  493 

Cutler,   Gardner 397 

John  346 

Joseph  310 

Solomon 125 

William 448,  449 


Cutter,  A.  E 115 

Benjamin 150,    179 

Betsey   411 

Hayden    423 

Hodges 376 

James    125 

John   344 

Joseph   411 

Eachel 411 

Eichard    70,   118 

Seth   336,  422 

Thomas    74,  264 

William     262 

Cutting-,  Benjamin    306 

Biley   324 

Daniel ^2 

Joseph ^-^ 

Moses   308 

Zebedee   324 

Cutts,  Samuel 114 

Daffg-ett,  Caleb  C 432 

Darius    310,    432 

Nathaniel    158 

Dakin,  Ebenezer J} 

Justus    '^l 

Levi   71 

Dale,  John 160 

John,    Jr 160 

Samuel    252 

Timothy    159 

Daley,  London ' 284 

Dalli'ngr,    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 

Georg-e   114 

Hunking'    82 

Isacchar 98 

Jabez    1" ' 

John   98 

Jonathan  131 

Joseph 98,  128,  364,  402,  424 

Levi 42,456 

Martha   421 


572 


INDEX 


Dame,  con/. 

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 

Danf orth,  Edward 44S 

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 

Keuben 72,  115 

Samuel 73,  106,  108,  110,  140 

458,  473 

Danielson,   Charles 10,   179 

James 11 

Lev-i 11 

Danley,  John 122,  124 

Danning,   David 204 

Darling-,  Abraham 40 

Benjamin    138 

Benjamin   B 67 

Eliakim    126 

John 59,  68 

Jonathan  434 


Darling-,  cotit. 

Montgomery    218 

Thomas   23 

Timothy 67 

William    67 

Darrah,  Arthur 163,  170 

James 87 

Kobert    179 

William    179 

Dart,  Eliphalet 149 

Joshua    148 

Joshua,  Jr 149 

Nathaniel    149 

Roger   179 

Thomas 149,  179 

Dascomb,  David 264 

James  160 

Dassance,  Jesse 179 

Davenport,  John 115 

Da%'idson,  Daniel 179.  214 

David 88,  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 

Da-^id 82,  252,  346,  364,  400 

Dudley  12 

Ebene'zer   125,  378 

Edmund   116,  346 

Eleazer 48 

Elijah    179 

Ephraim    132 

Isaac 30,  69,  TnO 

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,  346,  419 

Lewis    393 

Moses 50,   107,  lOS,   179,  309,  469 

Nathan 17 

Nathaniel    70 

Oliver    462 

Peter 150 

Philip 78,  179 

Randall    127 

Eeuben 11,   79,    153 

Eichard    126 

Robert 35,  106 

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 128 

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,   Timothy 89 

Day,    Amos 179 

Benjamin   4,  16 

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 

Reuben   103,  104 

Reuben   Gove 104 

Reuben  Gove,  Jr 103 

Samuel 23,   50,  75,   103 

Sherburne  103 

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 

Deminar,  Abiel 229 

Dolly 229 

Ebenezer   228 

John    229 

Lucy    229 

Mehitabel    229 

Nancy   229 

Dempsey,  Edward 116 

Denbo.  Cornelius 364 

Dennett,    George 55 

Jeremiah   118 

John 115,  lis,  478,  483 

Joseph    3 

Nathaniel    118 

Dennie,  Albert   13 

Dennis,  Moses 336,  408 

Derby,   David 157 

Jacob    30 

Samuel 310 


574 


INDEX 


Derbj%  coiit. 

Simeon  324 

Thomas   31 

Dernim,  Asa 447 

Eeuben  447 

Dewey,  Ebenezer 58 

Ebenezer.  Jr 58 

Elijah   SO 

Elijah,   Jr 80 

Marv    408 

Timothy    179 

Dexter,  Caleb 324 

Dickerman,   Enoch 346 

Dickev,  Adam 14,  86 

David    29 

Elias 179,  336,  418,   447 

James    21,   179 

Janet 418 

John 86,    91 

Joseph    450 

MattheAV    86 

Eobert    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 

Eebecca   422 

William   264 

Dinsmoor  or  Dinsmore. 

Abraham    150,   179 

Cornelius    81 

Elijah 8],    364,    400 

Fox    400 

Gershora    162 

James     85,    164 

John   163,  276,  420 

Mary     393 

Robert 29,    163 

Samuel 27,    278,    393,    420 

Thomas    242,    386 

William    163 


Dinsmoor,  ront. 

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 

Dodge,    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 

Nehemiah    95 

Nicholas    87 

Koah   94 

Eobert    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 

Eeuben    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 

Dolloff.    David 21 

John    21,   38 

John.    Jr 37 


INDEX 


575 


Dolloff,  cant. 

Joseph    179 

Josiah    38 

Miles    218,    400 

Nicholas    20 

Thomas 54,  296,  416 

Dolly,    Richard 120 

Donaldson,    James 85 

Donoug'h,    Jeffrej^ 164 

Donovan,    John 96 

Matthew    96 

Doolittle,    Oliver    66 

Dore,  Benaiah 296,  417 

Jonathan    324,  417 

Dorman,    Ephraim 72 

John 49S,    502,    508 

Dornej^  John    214 

Dorr,    William ISO 

Doten,    Ephraim 296 

Doty,   Daniel 324,   408 

Doug-herty,    Thomas ISO 

Douglass,  Alexander 180 

Phineas    264 

Thomas    136,    ISO 

Dow,  Abraham  133 

Amasa    18 

Amos   133,  136 

Asa    135 

Benaiah   52 

Benjamin 51,   56,   75 

Daniel     51,    103 

David    142 

Ebenezer     51 

Ela    140,  141 

Eunice    428 

Evan    180 

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 

Reuben    180,  204 

Richard    133 

Richard,    Jr 133 


Dow,  colli. 

Ruth    412 

Salmon     324 

Samuel 18,  61,   70,  310 

Simon    g2 

Stephen    336 

Thomas    134,    180 

Winthrop     52 

Zebulon    356,   403 

Dowd,  James 498,  501,  508,  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    SO 

William,    Jr SO 

Zaccheus     79 

Downes,  Gershom  130 

Jabez    398 

James     128 

Moses   130 

Downing-,    Bartholomew 97 

George    R 284 

John 98,    284,    398 

Jonathan 212,  296,  395,   461 

Jonathan,    2d 284 

Joshua    129 

Josiah     97 

Lewis    399 

Richard 97,    99 

Richard,    Jr 97 

Samuel   130 

Dowse,    Jephthah 15S 

Ozem,   Jr 131 

Dowst,    Jonathan 62 

Doyen,   Francis    109 

Jacob    109 

Doyle,    John 158 

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 

Robert   63 

Robert,   Jr 62 

Samuel 61 

Samuel,  Jr 61 

Simon     50 

Thomas    52,   90 

Weare     48 

Draper,   Anna    399 


576 


INDEX 


Draper,  emit. 

Joseph    139 

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 

Droug-ht,   Robert 284 

William    53 

Drown,    Joseph 129 

Peter    ]00 

Samuel 117,    129,    459 

Solomon 129,   296 

Drury,    Ebenezer 150 

Gershom    150 

John    116 

Jonathan     150 

Martin    324 

William    150 

Zedekiah    150 

Dr3'den,   Artemas    462 

Duda.   Zebulon 100 

Dudley,    Abel 393 

Abi jah    229 

Anna     393 

Daniel 56,    102,   228 

David  son   ISO 

Ebenezer  33 

Ephraim 489,  491,  493 

James     20 

Jeremiah,    Jr 180 

John  19,  56,  113 

John,    Jr 19 

Jonathan    Stone 99,   475 

Joseph   52 

Josiah 19,    102 

Mahala     229 

Mehitabel    229 

Polly    393 

Rawson    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    284 

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    0 

Joseph   7 

Dunlap,    Adam 85 

James   27 

Samuel     444 

Dunshea,   Cornelius    451 

Hugh    89 

Dunster,  Henry   ISO 

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  Diiston. 

Caleb    134 

David    138 

Eliphalet     95 

James     65 

John    37S 

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,  coiit. 

Timothy ?A,   133 

William'   153 

Zaccheus    471 

Dutch,   George 82 

John   180 

Samuel     458 

Button,  John 264,  472 

Jonathan     ISO 

Eoger    450 

Stephen    157 

Thomas    310 

jy-aty,    Moses 164 

William    84 

D\vinell,  John ST,   ISO 

Jonathan 73,   DIO 

Sarah    411 

Stephen    S7 

Thomas    7?-,    310 

Dwyer,     James 114 

Dyer,    Moses 24i; 

Samiiel     101 

William    26 

Eames,  Aaron  462 

Alexander 336 

Ebenezer    22.  23 

Jonathan     429 

Jotham     310 

Earl,  Esech   32 

Eastman,  Aaron    05 

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,  cont. 

Nathaniel 346,    436,    442 

Nicholas    70 

Obadiah    134,   252 

Olive     414 

Peaslee 495.    535,    538 

Peter    59 

Philip     36 

Eeuben  Kimball    229 

Eichard    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 8,  24,   204 

Elisha    ISO 

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 

William 24,  238.  364,  366,  397 

Winthrop 142 

Wyman    142 

Eddy,  'Abiel 156 

James     73,    180 

Edes,  Jonathan 264 

Edg-ell,  Moses 415 


578 


INDEX 


Edgerly,  Benjamin 10 

David    51" 

James... 49S,  502,  508,  510,  513,  516 
519,   522,  525,  529,  532 

Jonathan 93 

Joseph 19,   5] 

Joshua 296,  471 

Josiah : 49,  456 

Moses    100 

Samuel 19 

Zebulon 51,  453 

Etlgerton,  Samuel  17 

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 

Elbridg-e,  Nathaniel 141 

Eldredge,  Cynthia 431 

Elisha  378 

Elkins.  Abel 137 

David    55 

Henry 40,  (13,  1''.2,  180 

Jasper    55 

John    161 

Jonathan   63,  214 

Joseph    284 

Moses 63,  136 

Nathaniel    55 

reter    40 

Samuel 133,  296 

Thomas   76 

Thomas,   Jr 76 

Ellinvvnod.  John 135 

Robert    136 

Samuel   180 

Elliott,  Abraham 118 

Andrew   396 

Barnard    48 

Benjamin    37 

Castor 233 

David   17,  180 

Edmund  29 

Emilia    233 

Francis 6 

Jacob ISO.  35C),  39<? 

James 232 


Elliott,  coiit. 

John... 10,  17,  121,  180,  214,  278,  399 

John,   Jr IG 

Jonathan 51,  109,  180 

Nicholas    17 

Oliver    336 

Richard    118 

Robert   17 

Roxina   233 

Samuel   180 

Thomas 16,  180 

Timothy    180 

William 180,  252,  401 

Ellis,  see  also  Allis. 

Barnabas 33 

Benjamin 73,  180,  386,  387,  479 

483 

Caleb   72,  180 

David 378 

Elisha   73 

Gideon    72 

Gideon,   Jr 72 

Henry 72 

John! 32,  123,  126,  180 

Jonathan 130 

Joseph 72,  296 

Joseph,  Jr 73 

Joshua   73 

Josiah 72 

Martin    124 

]\Iorris 130 

Moses    31 

Simeon   73 

Timothy    72 

Timothy,  Jr 72 

Timothy,    :;d 72 

William 72.  I.'IO.  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,  Jr 59 

Caleb 59 

Charles   91,  242 

Daniel   39,  92 

Edward    495 

Elizabeth    433 

Ephraim    154 

Georae 284,  489,  491,  493 

Hannah    402 

Harriet    235 


INDEX 


579 


Emerson,  cant. 

Ithamar 47 

James 155,  235,  416 

John 81,  242,  310 

Jonathan 10,  36,  460,  463 

Joseph 83,  180 

Joseph,  Jr 181 

Joshua  F 402 

Marden 155 

Mark 346,  403 

Michael 284 

Moses   68 

Nathaniel    23 

Peter   336,  416 

Eichard    89 

Robert   59 

Samuel 27,  81 

Samuel  F   235 

Samuel    M 336 

Samuel  T 234 

Smith   81 

Stephen   154 

Timothy  70,  235 

Timothy,    Jr 70 

Watts   59 

Webster 136 

William    181 

Emerton,  Thomas 324 

Emery,  Amos 46,  150 

Anthony 38,  61 

Benjamin  8,  35 

Benjamin,  Jr 8 

Caleb    154 

Daniel 278,    433 

Enoch 38 

Humphrey    38 

Jacob    110 

John 125,  419,  423 

Jonathan 29 

Joseph,    Jr 109 

Joshua   9 

Josiah 138 

Moses   9 

Xoah   54 

Eama     296 

Eichard    181 

Eichardson  181 

Silvanus   153 

Thomas 23,  59,  336 

William   310 

Zachariah    150 

Emmons,  Abel 31 

John    252 

Josex^h    155 

Noah   30 


Endicott,  Samuel 306 

Ericson,  see  Arickson. 

Erskine,  John 310 

Ervin,  James 208,  214 

Erwin,  David 436,  442 

Estabrook,  Hobart   79 

Joel   356 

John   94 

Joseph   451 

Nehemiah 80,    81 

Samuel   79 

Estes,    Jonathan 156 

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 

Nathaniel    310,   428 

Osg-ood  231 

Eichard   119 

Eobert    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,  Nathaniel 99 

Eufus   346 

Ewins,  James   85 

Fabyan,  John    98 

Samuel   98,  09 


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 181 

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 

Abraha  m   32 

Daniel 31 

David 32 

Ebenezer 31 


Farr.  cniit. 

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 

Farwell,  Absalom   94 

Isaac   460 

John    94 

Jonathan 30 

Oliver    30 

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,  coiit. 

Ezekiel    2.52,  395 

Hezekiah   181 

Isaac   68,  75 

Jeremiah   74 

Jeremiah,   Jr 74 

John 137,   143,  431 

Jonathan  326 

Joseph 78,  264,  326,  448 

Josiah   326,  396 

Moses 346,  425,  485 

Nathaniel    40 

Samuel   40 

Thomas    140 

Timothy    140 

William    447 

Felt,  Aaron   150 

Jonathan    94 

Joseph 181,  308,  395,  418 

Joshua  150 

Xaomi     41S 

Peter    150 

Samuel  242 

Felton,   John 92 

Matthias 310,  404 

Fenton,  Francis 112 

Ferofuson,  Betty    426 

Daniel 394 

Eleazer 181,  458,  476 

John    346,    394 

William 242,  296 

Fernald,   Amos 82,   366 

Charles 107 

Dimond   81 

Gilbert   114 

John    113 

Joshua    296 

Mark   114 

Kandall    113 

William    119 

Ferrin,  Alpheus 181 

Enos   154 

Hannah     430 

John   51 

Jonathan 52,  252,   430 

Moses 117,  181,  296,  4Q2,  475 

Samuel  402 

William   140 

Field,  Elihu  162 

Gains    161 

Israel   162 

James  92 

Joshua    162 

Moses  D 149 

Waitstill    162 


Field,  coiit. 

Zachariah   162 

Fielding,   Ebenezer 306 

Fields,  John 278,  417 

Patrick    33 

Thomas    73 

Fife,  James   109 

John   109 

Silas    92 

William    109 

Fifield,  Abraham 137.  346,  425 

Benjamin   19,  36,  264,  448 

Daniel 138,  425 

David    55 

Ebenezer 77 

Edward 47,  137 

Henry 62 

John    137 

John  ClifPord 79 

Jonathan 51,  136,  137,  450,  457 

Joseph 24,  137,  146 

Mark 356 

Obadiah  Peters 137 

Peter    77 

Samuel    55,  77 

Stephen 21,  24,  63,  181 

William 36,  47 

Winthrop    346 

Finley ,  Joseph   87 

Finney,  Eleazer   346 

Fish,  Eleazer 336,  418 

John 378 

Nathan 476 

Fisher,  Charles 233 

Esther   233 

-    Ichabod 72 

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 393 

Ebenezer   51 

Ephraim 37,  278,  410 

Ephraim,  Jr 410 

James  181 

Jonathan 82 

Josiah 181 

Samuel   3 


682 


INDEX 


Fisk.  cunt. 

William 6,  400 

William,  Jr G 

Fitch,  John 126 

Jonathan 445 

Paul 125 

Fitts.  Abraham   23 

Daniel 141 

Dolly 426 

Nathan    27 

Nathaniel 143,  426 

Eichard   143 

Fitzg-erald,   Gerald 54 

Joseph  Mead ISl 

Eichard   115 

Flagg,    Asa    66 

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,    181 

Isaac  40 

Isaiah   144 

Jacob 16,  181,  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 

I'hilip 143,  144 

Pollv  231 

Richard 36,  37 

lUchard  Currier 144 


Flanders,  emit. 

Stephen    181 

Susan    231 

Thomas  55 

Timothy    144 

Fletcher,    Daniel 26 

Ebenezer 208,  471 

Ebenezer,   Jr 32 

Edward    204 

Elijah   67 

Joel   413 

John   : 181 

Peter 310,    408 

Eobert  150 

Samuel 32,  181,  399 

Simeon 336,  407 

Flinjg-,  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    231 

Eleanor   404 

James 231 

John 326.  404,  41-i 

IMoses   155 

Nathan 326,  403 

Samuel 230 


INDEX 


583 


Follansbee,  cont. 

Thomas  28 

William    ?'-'^6 

Follett,  John 5:2 

Joseph    S2 

William    ._•  .9-1 

Folsom,  Abraham 49,  57,  93 

Andrew    100 

Asa    101,  284,  401 

Benjamin 42,  100,  455,  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  Carr   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,  Hezekia'h 252 

James   69,  181 

John  106 

Joseph  326 

Noah   112 

Eichard   326 

Seth    112 

Forrest,  John  26 

John,   Jr 26 

William    26,   346 

Forrev,  see  also  Torrev. 

Samuel   \ 93 

Forristall,  Joseph   310,  430 

Forsaith,  Jonathan    28 

Matthew,   Jr 27 

William    44 

Fosg-ate,  Ebenezer 489,  491,  493 

Foss,    Benjamin 128 

Benjamin,  Jr 128 

David    27 

Ebenezer 326 

Ephraim   12 


Foss.  cont. 

George 12,  366,  428 

Georo-e,  Jr 428 

Henry   97,  181 

Hinkson  11 

Isaac    28,  145 

Isaac,  Jr 28 

Jacob   50 

James  11 

Jeremiah 11,  99,  366 

Job    131 

John 26,   145,  326,  430 

John,   Jr 430 

Jonathan 107 

Mark    12 

Mark,  Jr 12 

Nathan,   Jr 11 

Nathaniel 12,  284,  366 

Eichard   19 

Samuel   H 

Samuel,   Jr 11 

Samuel   DoAvst    132 

Solomon    12 

Stephen   H 

Thomas 12,  26,  108 

Timothy  26,  448 

Wallace   132 

William   H 

Foster,  Abiel 25,  242 

Abner 310,  424 

Andi'ew   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 

Henry 162 

Hezekiah  137 

Jacob    150 

James 128.  150,  242 

Jeremiah 134,   278,    495 

Jonathan   25,  252 

Joseph   ISl 

Joshua   150 

Luke   113 

Luna 310,  406 

Moses  109 

Eichard    252 

Samuel 28,  145,  284,  472 

Thomas    93 

Fowle.  Daniel 114 

Jacob   ^^ 


584 


INDEX 


FoAvle.  coiit. 

John   35 

Fowler,   Abner 290 

David 204,  DflG 

E*benezer ISl 

Jacob 100,  2S4 

John   17 

Josiah 140 

Oliver  17 

Philip 100,  181,  461 

Samuel   448 

Simonds    101 

Thomas,   Jr 29 

Fox,    Benjamin 366 

Edward 55,  107,  366 

Elijah    S3 

Elisha    366,  403 

Franklin    403 

John 56,  57 

Silas    252 

Foye,  John,  Jr 13 

'  Joseph    218 

Frankfort,  William.. .  .499,  502,  508,  511 
514,  517,  520 

Franklin,  Ichabod   161 

Ichabod,   Jr 161 

James   163 

Jonathan   326,  415 

Nathan  157 

Stephen   162 

Freeman,  Benjamin 162 

Daniel 122,  252 

Elias  439 

Enoch 326,  413 

John    436,   441 

Moody  436,  442 

Thom^as   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,  rout. 

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 

Xathaniel   140 

Nehemiah    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 

William 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 

Fiig-ard,   Samuel 15,  224 

Fuller,  Amasa 33 

Amos 160 

Benjamin   28,  80 

Benjamin   P 49 

Daniel  366,  404 

David 28,  150 

Enoch 159 

Ezra    182 

George  A 229 

James 80 

Jeremiah 228 

John   140 

Jonathan   34,  451 

Joseph   399 

Joshua 149,  182 

Joshua,  Jr 149 

Lemuel  252,  409 

Nathan 6 

Noah   378,  413 

Peter 34 

Eufus 278,  395 

Samuel  495 

Stephen    208 

Theodore    356 

Thomas   284 

Fullerton.  James 366 

Fulton,    Elisha 6 

Kobert   395 

Furber,  Benjamin   127 

Betsey    421 

Eli   82 

Elizabeth 427 

Hannah   434 

Jethro    98 

John   10 

Joshua 105,  427 

Levi 98 

Nehemiah 98 

Eichard 127,  366 

Eichard,  Jr 130 

Samuel   , . .  127 

Thomas    129 

AVilliam    98 

Furniss,   Eobert 116 

Gage,  Abel 266,  422 

Abner 224 

David    405 

Elizabeth 422 

Ephraim    68 

James 7 


Gage,  coiit. 

"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 

Garfield.,  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,   1S2 

Jonathan,  Jr 62 

Joseph 61.    104 

Moses 137,  346 

Nathaniel 77,  130 

Peter    132 

Eichard 105,  320,  394 

Simon   133 

Garnell,   William 338 


586 


INDEX 


Garnsejs  see  also  Guernsey. 

Amos   '. 122 

John 122,  1S2 

Oliver 122 

William   12?. 

Garvin,   Ephraim 436,   442 

James  18 

John 18,    427 

Patrick 18 

Gary,  Jonas 310.  41f) 

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 

Micah   416 

Samuel 336 

Stephen    451 

William    411 

Gault,  Andrew 110 

Daniel 394 

John   394 

Samuel 110 

Thomas  14 

William   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,  538 

Jonathan  182,  472 

Joseph 91,  154 

Joshua   140 

Josiah    48 

Leonard 423 

Michael    471 

Nathaniel    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,  Edv^ard 16 

Enoch 16 

Henry 16 

James   16 

Joseph   16 

Paul    107 

Samuel   6,  26 

Stephen   16,  17 

Thomas   284 

Getchell,  Zebediah 182 

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 

Nathaniel   242 

Thaddeus    278 

Thomas   26 

Timothy    65 

Timothy,  Jr 64 

Giddings,    Eliphalet 54 

John   54 

John.  Jr 54 

Giffen,    Robert 14 

Giffers,  John 59 

Gilbert,  Elisha 446 

Gideon   158 

John 326,  413 

Laraf ord    450 

Seth    158 

Gilchrist.  Richard 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  182,  459 

John 86,  106 

Joseph  129 

Nicholas    138 

Richard   182 

Ruel    81 

Samuel  145 


IKDEX 


587 


Giles,  cant. 

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,  37S 

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 

Eobert 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 

William,    Jr 25 

Glover,   David 70 

Henry 450 

John" S3,  346 

Richard   83 

Glozen,  Phineas 310 

Glynn,  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 15S 

Benjamin    92 

Daniel    92 

Edmundi 157 

Ellsworth   229 

H 228 

Israel   158 

Jonathan 92,  158 

Joseph   229 

Mercy 229 

Moses   229 

Xahum 157 

Nancy 229 

'William   73 

Goodhue,    Nathaniel lOS 

Samuel  42 

Thomas  403 

Gooding,  Thaddeus 266 

Goodrich,   Betsey 432 

Captain    447 

Draco   432 

Ezekiel 1S2 

Hezekiah  408 

Joseph 224 

Josiah 35r, 

Goodridge,  Allen  6 

Thomas   310 

Goodwin,  Abigail 233,  235 

Altuzah    233 

Amaziah   232,  233 

Benjamin  53,  234 

Daniel    Sof, 

Daniel   S 235 

Edward   33 

Jacob 37 

James 34,  100,  204,  218,  420 

James  M 235 

John   M 235 

Jonathan  1S2 

Joseph   235 

Mary  399 

Xoah   1S2 

Robert  100 

Sally 235 

Samuel 37,  145.  235,  346,  420 

Thaddeus    409 

Theophilus 4G 


Goodwin,   rout. 

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 

William' 134,  296 

Gordy,  IMeshech 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,   coiit. 

Jacob   126 

James 204,  278,  326,  436,  441 

Jeremiaih 238 

John 40,  163,  218,  220 

Jonas    182 

Joseph 5,  70 

Mary   409 

Moses   68 

Muzzey 130 

Nathan  69,  155 

Oliver  126 

Eichard 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  182 

Nathan 143 

Nathaniel   75 

Obadiah   76 

Samuel 108 

Stephen 156 

William    ". 432 

Winthrop    142 

Gowd y,  Thomas 97 

William    96 

Gowell,  Timothy 218 

Gowing-.    Timothy 43 

William    81 

Grace,  Charles  B 356 

Manuel 182 

Graham,  George  37,  91 

Hugh .164 

Hugh,  Jr 163 

John 65,  182 

Joshua 535,    538 

William   182 

Grandey,  John 31 

John,  Jr 31 

Eobert   66 

Grannis.  Timothy 35 

Grant,  Benjamin 455,  457 


Grant,  co)tt. 

Daniel 54,  115,  182 

Dorothy  403 

Duncan 182 

Edward 471 

John 117,  403,  423 

Eeuben 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 

Gray,  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    ]  59 

Timothy,  Jr 159 

Williani 11,  73,  88,  183 

William,   Jr 13 

Greeley,    Aaron 67 

Andrew   48 

Benjamin  137.  183 

Edward    48 

Ezekiel 87 

John 489,    491,   493 

Jonathan   48,  160 

Jonathan,  Jr 47 

Joseph 21,  208,  338 

Matthew    403 

Moses   47 

Nathaniel    159 

Philip    67 


590 


INDEX 


Greeley,  coiit, 

Reuben   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 183,  286,  403,  471 

Daniel  .T 122 

Daxdd    6 

Ebenezer 8,  449 

Elijah    154 

Elizabeth    429 

Ezra 366,  401,  460 

F 469,  472,  478,  477 

Francis 310,  424 

Harry   424 

Isaiah    156 

Isaiah,  Jr 156 

Jacob    36 

James   208 

Jeremiah 156 

John 7,  76 

Jonathan 76,  183,  459,  475 

Joseph 9,  183,  224,  286,  428,  488 

490,   492 

Mark  286 

Mary   403.  425 

Micah   156 

Nathan  142 

Nathaniel 37,  42 

Peter 35 

Peter.  Jr 36 

Richard    286 

Stephen    76 

Thomas    183 

William 224,  242 

Greenfield,  Bennett    78 

Charles.. 264.  499,  502,   508,  511,  514 
517,  520,  523.  526.  529,  532 

Greenlaw,  Alexander 115 

Greenleaf.    David     238 

John   114 

Mary   -^09 

Nathan 264 

Paul    143 

Stephen   35 

William    ^96 

Greenough,  Daniel 27 

Moses 8 


Greenough,  cant. 

Richard    46 

William    326 

Greenwood,  Eli 45 

Joseph 44,  45 

Josiah  45 

INIoses   45 

William 45,  416 

Gregg,  Adams 112 

Alexander 94,  163 

Alexander,  Jr 95 

Benjamin 84 

Daniel 127 

David    163 

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   266,  414 

Daniel    419 

Dominicus 42 

Ebenezer   77,  18.^ 

Eliphalet  42 

Eliphalet,  Jr 41 

Hannah    419 

Ira   233 

James 41,  422,  459 

Jeremiah 264 

John 42,  91,  183,  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,  280 

Griffith  or  Griffiths. 

Abraham  183 


INDEX 


591 


Griffith,  eo)it. 

John   183 

Nathaniel  S 113 

Griggs,  Hannah 421 

John 1S3,  451 

Grimes,  Bartholomew   72 

Francis    44 

James   44,  160 

John 5,  27,  29 

Jonathan   4,  183 

Moses   183 

Robert   29 

Samuel  85 

William   88,  160,  183 

Grinnell,   Wise 284 

Griswold,   Benjamin 440 

Isaac  183 

Jeremiah 80 

John  80 

Oliver    SO 

Stephen   58 

Gross,  John 29,  326,  439 

Gronard,    James 114 

Grout,  Amasa  378 

Daniel 462 

Jehosaphat 126 

Grover,   Amaziah 3 

Thomas    460 

Grow,  Isaac 183 

Grushey,  John 17 

Guernsey,  see  also  Garnsej-. 

Abner  412 

David 326,  412 

Guild,   see  also  Gile. 

Anthony    413 

Daniel 71 

Gummer,  Ezekiel 117 

Gunnison,  John 85,  117,  183 

Samuel   .148 

William    115 

Gustine.  Edward 310 

Gutterson,  Mary 406 

Rhoda 406 

William    366 

Hackett,  Jeremiah 25 

John    254 

Joseph   399 

Josiah    158 

Hadley,    Abijah 338 

Daniel    154 

Eliphalet   70 

Eliphalet,  Jr 70 

Enos   338 

Ezekiel    67 


Hadley,  cofit. 

George  156 

Jonas   326 

Joseph   451 

Moses   70 

Xehemiah   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   20 

Cotton    43 

David  42,  51 

Elisha 348 

John    53,    55 

Joseph   153 

Joshua    103,   208 

Josiah 120 

Nathaniel   103 

Richard 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 

Henrj',   Jr 71 

John". 17,  71,  326,  421 

Joseph 8,  278 

Moses 3,  126 

Nathan... 4G0,  464-466,  468,  471.  473 
475,  535,  538 

Nathaniel    87 

Samuel 121 

William 266,  410 


692 


INDEX 


Hale,  eo)it. 

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   2S6 

Levi   378 

Lydia    394 

Moses   266 

Nathaniel 24,  79.  106,  413 

Obadiah    24,   36 

Obed  238 

Obededom 24 

Peter    28 

Ralph   10 

Rapha 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 

William 12.  118,   129 

William,   Jr 115 

Hamblett,  Benjamin 411 

Phineas 242,  411 

Reuben     469 

Thomas  71 

William 450,  4S9,  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 

Hanaf ord,   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 1 83 

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,  coiit. 

Nathan  366 

Nathaniel  E 42S 

Sarah   420 

Tobias    153 

Hardwick,   William 4,"jl 

Hardj^  Benjamin 348 

Biley  78 

Bradburj'    14;', 

Daniel    70 

David    40 

Elias 402 

Isaac 348 

Jacob   133 

James    441,  469 

Jesse 296,  394 

Jonathan 143 

Jonathan,  Jr 71 

Josiah 133 

Lucy   402 

Moody    338 

Nathaniel   70 

Nicholas    21 

Noah  312 

Phineas   338 

Eichard    70 

Robert 153 

Samuel 42,   104 

Sarah    393 

Stephen   101 

Theophilus   183 

Thomas 18,  464,  4GS,  470 

Harkness,  John 183 

Nathan  123 

Harmon,  Moses 366,  405 

Peletiah   405 

Harper,  John 366 

John  Scribner 20 

Samuel  2,  20,  139 

Harridon,  Joseph  338,  419 

Harriman,    Ebenezer 65 

Jaasiel  27 

James   394 

Joab    183 

John 60,  183 

John,  Jr ^ ....  59 

Joseph    183 

Joshua   140 

Leonard 18,  38,  436,  442 

Moses 220,   242,   436,    442 

Nathaniel    38 

Eeuben 59 

Stephen   67 

Thomas    60 

William    183 


I    Harring-ton,   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    206 

Harrison,  ]\Ioses 421 

Harrold,  James   38 

Robert  38 

Hart.   Daniel 116 

Edward    117 

Frederick  A 388 

Georg-e 102,  113 

C  eorge,    Jr 113 

Henry 97 

James   113 

John   97 

John,  Jr 115 

John,   3d 114 

Nathaniel   ' 97 

Eichard   116 

Robert   115 

Thomas    113 

William 118,  121 

Hartford,  INIark 128 

Nicholas    99 

Flarthorn,   Ebenezer 64 

Hartshorn,  James 6,  80,  450 

John   5 

Jonathan 159 

Samuel 409 

Harvey,  Daniel 326 

lAenezer  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,  cofif. 

Richard    110 

Thomas..  106,  149,  2S6,  523,  526,  528 
531,  534,  537 

Timothy   242,  451 

William    184 

Harwood,  James   450 

John    6,   260 

Hash,  William 147 

Haskell,  Abijah   126 

Jason    184 

Job    184 

John   31 

Haskins,  Eli 326 

Haslett,  James 114 

Matthew   120 

Hassell,  Elias 44 

Hastings,  Andi'ew 30 

Benjamin   312,  428 

James 134,  358 

James,   Jr 133 

Jonathan    447 

Joseph   69 

JosejDh  Stacy 121 

Josiah 30 

Libbeus   414 

Robert    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 118 

Hawes,  Edward   447 

Simeon  310 

Hawkins.   Robert 366 

Stephen   152 

William  Adrian 460,  479,  484 

Hawkley,  Betsey 397 

Jarnes  ' 208 

Hawthorne,  see  Harthorn. 

Haj'es,   Aaron 106 

"  Benjamin  13,  129 

Daniel    128 

David    326 

Enoch   31^6 


Hayes,  rout. 

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 

Hayford,  Nathaniel 298,  429 

Warren    429 

Hay  ward  or  Hey  wood. 

Benjamin,  2d 254 

David 184 

Eleazer    254 

Ella   417 

Jacob    378 

John    417 

Joseph   184 

Nathan  148,  184 

Peter    149 

Samuel 469 

W>illiam   149 

Hazeltine  or  Hazelton. 

Asa 8 

Barnes    38 

Benjamin    28 

Daniel 135 

James    37 

John 27,    70,   252,    436,    442 

John,   Jr 70 

Jonathan   134 

Jonathan,   Jr 134 

Joseph 37,  95 

Mary   409 

]\Ioses  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 


Hazzard,  cant. 

Jason    358 

Head,  David 366 

Drusilla     429 

James  108 

John  109 

Nathaniel    108,    109 

Eichard    108 

Headley,  William 380 

Heald,    Ephraim 150 

Joseph   150 

Oliver 150,  151 

Peter 150 

Healey,  Comfort   312 

Dennis   88 

John     162 

Nathaniel   "1 

Nehemiah  162 

Paul    30 

Samuel    162 

Heard,  see  also  Hurd. 

Amos    252 

Benjamin    130 

Elizabeth 397 

Jeremiah 235 

John   130 

Joseph  130 

Eeuben    130 

Reuben,  Jr 130 

Timothy 234 

Tristram   130 

Hearns,  Dudley  184 

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 

James .358 

Job    136 

John 358,  398 

Joshua 38,  64,  136 

IMoses    140 

Eichard 59,  1S4.  358.  398 

Samuel  184,  252,  286 

Samuel  C 423 

Sarj^ent    65 

Simeon   18 

Solomon    17 

Stephen    184 


Heath,  CDnt. 

William    65 

Zebediah   184 

Heaton,  Jonathan 73 

Oliver    411 

Seth 72 

Seth,  Jr 72 

Hemenvvav,  Ebenezer 312 

Elias  " 312 

Jesse   406 

Mary  424 

Hemphill,   Henr.y 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,  Eichard   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 488,  490,  492 

Herrick,  Charles 266 

Ebenezer 312,  416 

George    231 

Joseph    254 

Josiah    338,  393 

Mary    433 

Samuel  230 

Hersey,  John 140 

Peter   102,  458 

Samuel  140 

Hervey,  Daniel 415 

Samuel  415 

He^^wood,  see  Haywood. 

Hibbard,  Aaron    326 

Augustine  34 

Elisha  409 

James  SO 

Jedediah    79 

Moses    80 

Thomas    448 


59G 


INDEX 


Hibbard,  coiit. 

Timothy    2J2 

Hickey,  James 121 

Hicks,   Amos ]  22 

Barnard   123 

Benjam.in 2oS,  411,  4G9 

Benjamin,  Jr 411 

David 123 

Ephraim 122 

Oliver    123 

Perry    13 

Samuel     122 

Hickson,  Ebenezer   92 

Hidden,  Ebenezer   Ifi 

James     PO 

Jeremiah     IG 

Samuel    3G6 

Hig-bee,   Charles  33 

Stephen    33 

Higg-ins,  Edward   184 

John    161 

Joseph   30 

Hight,  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 

Jonatlian,  Jr 30 

Samuel   31-33 

Simeon    380,  423 

William    31 

Hill,    Alpheus    451 

Benjamin     105 

Betsey    235 

Charles    448 

Daniel   338,  416 

David 24,  184,  429 

Ebenezer 45.   184,  338,  431 

Edward  83,  235 

Elisha     114 

Ceorge    235 

James   100,   118 

Jesse     380 

Jethro    21 

John 3,  10,  147,  235,  394,  433 


Hill,  font. 

John    B 286 

Jonathan 43,   286,  475 

Lucy    394 

Moses    310 

Nicholas  D 358 

Reuben    82 

Robert   105 

Rosilla    429 

Sally   235 

Samuel 81,   114,  184 

Shadrach   235 

Timothy 7 

^'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 2  4,  70,  408 

Hillsgrove,    John 184 

Hilton.  Daniel  100 

Edward,    Jr 99 

Henry     60 

Ichabod    100 

Jereraiah   141 

John    476 

Joseph 42.   214,   478 

Josiah  101 

Samuel    136 

Winthrop    100 

Hii^ckley,  Asa   408 

Christopher    448 

Hines.    Ambrose 55 

Thomas    108 

Hinkson,  Samuel 36 


INDEX 


597 


Hitchcock,  Ichabod 33 

John    35 

Hitchings,   Josiah 94 

Hix,  see  Hicks. 

Hoague,    Hussey 280 

Joseph   147 

Nathan  147 

Hobart,   Isaac 184,   266 

Jacob    26G 

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 

Hockley,   James 111.   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    29S 

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 

William    266 

Hodges,   Zebulon 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 184,   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    405 

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 


Holden,   Aaron   G 412 

Asa 306,  412 

Lemuel     242 

Nathaniel    380 

I'hineas    338 

Timothy    380 

Holdridge,  "jehiel 184 

Holland,   James 431 

Stephen    84 

Holley,  William 338,  407 

Holman,  Edward 312 

Holmes,  Abraham Ill 

I51iza   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 

Xoah   13,   394 

Orsamus    439 

Philip    184 

Eobert 85,   120 

Robert  M.   C 208 

Stetson 162,    184 

Thomas  86,  286 

William 46,  120,  161,  233 

Holt,  Abiel 160 

Amos    160 

Benjamin    108 

Daniel 160,  488,  490,  492 

David    338 

Ebenezer,  Jr 5 

Fifield    160 

Fitield,   Jr 160 

Frye    110 

George   278 

Humphrey    86 

Isaac 5 

Jabez 184,   450 

Jeremiah  159 

Joel 338,  489,  491,  493 

Jonathan  266 

Joseph    159 

Joseph,   Jr 160 

Joshiia   338 

Xathan 109,    224 

Obadiah   450 

Reuben    6 

Samuel     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   83 

Hook,  Abraham 140 

Daniel 142 

Ezekiel   50 

Humphrey    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    o   164 

Ebenezer   o   5 

James   8,  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 


Hoiifi'h,  coiit. 

Lemuel  SO 

Lydia    413 

Houg-hton,    Abijah 200 

Elijah    Ifil 

Israel    73 

James   494 

John    72 

Nehemiah   Ifil 

Houston,  Alexander 2 

Caleb 120 

Charles 408 

Isaac    326 

James 14 

John    15 

Joseph    14 

Euth    408 

Samuel    Ill 

Stephen    12 

Thomas    184 

Hovey,   Daniel 49 

David    380 

Joseph   08 

Josiah   49 

Samiiel 156 

Simeon   155 

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 

Pitman     266 

Samuel 150,  298,  392 

Sarah    392 

Silas    338 

Howe,   Aaron 266 

Abner   157 

Baxter    184 

Benjamin 200,    432 

Caleb  312 

Daniel   151.  1 57 

David 67,  348,  403 

Eli    348 

Eliakim    6-1 

Elizabeth 418 

Ephraim    338 

Geora-e   117 


Howe,  rniit. 

Isaac  5 

Israel 488,   490,   492 

Jaazaniah    185 

James   :59,   127 

Joel   7 

Jonas    185 

Jonathan    326,  403 

Jotham 67 

Lucy    403 

Mark   : 40 

Micah 348,  395,  464 

Nehemiah    185 

Otis   64 

Peter 67,  298 

Polly 409 

Eichard 224,  475 

Samuel 5,  158,  185 

Thomas   11 

Tilly    18.5 

Howland.  James 338 

Howlett,  Davis   72 

Thomas    64 

Hoji:,  see  also  Hoit. 

Abner    25,   1 54 

Benjamin    28 

Daniel  147 

Ebenezer   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 

Peaslee   78 

Samuel   67 

Sarah    424 

Stephen    fiS 

Thomas 25,  46 

Hubbard,  Amos   32 

Benjamin    24 

David    185 

Eba   220 

Elisha 1S5 

Ephraim  31,  32 

George   252 

John    429 

Joseph    33 

Lemuel   33 


600 


INDEX 


Hubbard,  cent. 

Lfverett  117 

Nathan     125 

Nathaniel    410 

Oliver    32 

Richard   76,  79 

Richard,    Jr 78 

Huckins,    Benjamin 55 

Isaac  10 

Israel   298 

James  .* 55 

John 10,   13,  415 

Joseph   55 

Joseph,    Jr 55 

Ruth    415 

Thomas,    Jr 82 

Hudson,   Benjamin 30 

Elisha   160 

Samuel    326,  414 

Huey,  Henry   70 

Huggins,  Anna 427 

Hughes,    John 433 

Mehitabel    433 

Richard^ 5,  252 

Hull,  Elias    378 

George    114 

Israel  134,  476 

James    214 

John    469 

Joseph 135,  378,  413 

Joseph.    Jr 133 

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,  78,  185 

Israel   338,  418 

Jacob    ■. 405 

James   74 

Jonathan     69 

Joseph    140 

Moses    78,   185 

Nathan 140,  312,  411 

Peter    358 

Philip 139,  252 

Samuel    49 

Thomas   83 

Willard     476 

William    312 

Zaccheus   139 


Hunt,  rout. 

Zebulon    254 

Hunter,    Daniel 87 

James 96 

John    86,   87,  96 

Robert 89,  185 

Huntington,  John 155 

Joseph    338 

Joshua 535,  538 

Samuel   156 

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,  478 

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    38 

Jonathan   116 

Joseph    98 

Mary   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 

Asher    366 

Daniel    238 

Huse,  Isaac   338 

Israel    140 

John    366 


INDEX, 


601 


Huse,  coiit. 

Jonathan   1.19 

Joseph    154 

Moses    (55 

Samuel   35S 

Sargent   51 

Thomas    46 

William    :^6(3 

Hutchins,   Alpheus    420 

Asa    447 

Gordon   37 

Hezekiah  59 

Isaac    102 

James    278,   499,   502 

Jeremiah    82 

John,   114 

Levi    278,   399 

Isathaniel 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 

William...  156,  185,  286,  312.  498,  501 

504,  507 

Hut-chinson,  Abner 7 

Alexander 185 

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 

Mary   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    80 

Levi 80 


Ilsley,  John   17 

Ingalls.  Edmund 122 

Eld/ad    9 

Henry    122,  185 

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 185 

Ives,  Joseph 33 

Jack,  Andrew   96 

Jackman,  Benjamin 17 

George   17 

George,   Jr 17 

John    16 

Moses   16 

Pichard    38 

Poyal   434 

Samuel 16,  278,  399 

Simeon   16 

Jackson,  Aaron   278 

Benjamin   81,  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   3^33 

Joseph  ....' 106,  115 

Martha   430 

Moses    244 

Nathaniel    118 

Nathaniel,    Jr 118 

Pichard   116 

Robert 99,  298 

Royal    212 

Samuel 81,  116 

Sarah    •••399 

William    414 


602 


INDEX 


Jacobs,   Daniel 10 

John   185 

Joshua   183 

Molly    394 

Jaffre3%  see  also  Jeffry. 

George   121 

James,  Benjamin 55,  74 

Benjamin,    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,  185 

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   1:^2 

Job,  Jr 132 

.Tohn 129,  131,  132 

Jonathan 131 

Joseph   l'^3 


Jenness,  couf. 

Joshua  61 

Joshua,  Jr 61 

Moses   129 

Nathaniel    132 

Paul    129 

Richard 41,  132 

Richard,    Jr 132 

Richard,    3d 132 

Samuel    109,  131 

Samuel,    Jr 132 

Thomas 43,  62 

William    129 

William,    Jr 129 

Jennings,   E'benezer 224 

Job    185 

Joseph    185 

Jennison,    Levi 412 

Lot    65 

Jewell,  Asahel 161 

Daniel     146 

David    145 

Ediwin 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     407 

Abner   31 

Benjamin 25,   51,  105 

Benjamin,  Jr 51,  106 


INDEX 


603 


Johnson,  cant. 

Caleb   31,  fiO 

Charles    32 

Cornelius 36 

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 

Josejih 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 

Zebediah   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,  82 


Jones,   cunt. 

Daniel 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    183 

Peter    90 

Joslin,   David    242,  416 

James   64 

John ' 312,  429 

Liike    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 


Jndkins,  (-(jiif. 

Caleb 77 

Ebenezer    185,   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 

Robert   50 

Samuel 139,  152 

Kane,  Barnabas  14 

Keef e,   Jeremiah 1S5 

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 I45,   214 

Joanna   233 

John 9,  136.  185,  440 

Jonathan 49,  298,  397 

Joseph  71^  232 

Lavinia.  B 231 

Mary    233 

Micajah  368,  405 

jSTathaniel    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 


Kelse3',  rcnit. 

Jesse    102 

Joel 380,    420 

Lemer 102 

Moses 455,  456 

Roswell    102 

Zachariah    298 

Kelso,    Alexander 95 

Daniel    96 

Jonathan   85 

William    95 

Kemp,    Amios 469 

Asa 266 

Benjamin 312,  423 

David    428 

Eliakim    428 

Ezekiel   162 

Simon   268 

Thomas    185,254 

Tryphena    416 

William    185 

Kempton,  Stephen 123 

Kendall,  George  433 

John,   Jr 5 

Joshua   254 

Josiah  418 

Lemuel  409 

Mary 433 

Nathan 4,  185,  340-,  393 

Reuben   157,  244 

Kendrick,  Benjamin 5,  42 

Daniel   328,  408 

David    41 

Nathaniel    408 

Oliver    244 

Samuel   328 

Kennedy,  James 186 

John 186,  441 

William    14 

Kennej\   Daniel    160 

David    160 

Israel    186 

Samuel   186 

Kenniston,  Aaron  100 

•Bickford    145 

Daniel   31 

David  368,  426 

Ebenezer   286,  403 

Francis    106 

Henry   145 

James   473 

Job   461,  468 

John    82 

Jonathan   52,  102 

Joseph    41 


INDEX 


605 


Kenniston,  co)it. 

Jo.siah 82 

Lewis    99 

Nancj^   428 

Nathaniel    459 

Peter    116 

Samuel     2 

Solomon , 56 

Thomas    100 

Valentine 105 

Kent,  Abel  328 

Job 60,  358 

John GO,  298 

Kentfield,  George 436,  442,  459 

Kenyon,   Joseph 380 

Keyes,  Abner 186,   268 

Daniel   15S 

Edward    2 

Ephraim    2 

Ezekiel    254,  423 

John   159 

Silas    340 

Simon   159 

Stephen    254 

William   2 

Kezar,    ]\Ioses 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. 

Kilbum,    Ebenezer 58 

Eliphalet 2G8,    348,    395 

Eliphalet,  Jr 395 

Joel   58 

John    33 

Josiah     ..58 

Josiah,   Jr .,58 

Kilton,    Thomas 186,    312 

Kimball,    Aaron 67 

Abel  67,   2''0 

Abig-ail    425 

Abraham    68,   208 

Amos    231 

Asa    36 

Barnard    134 

Benjamin  54,  60 


Kimball,  coiif. 

Caleb 202 

Caroline    231 

Danby  340 

Daniel 128,  254,   396,  408,  496 

David 109,  244,  418 

Dudley  20 

Ebenezer   26    60 

Elisha  412 

Ezekiel   153 

Ezra oQg 

Henry  4 

Hezeldah   2I6 

Jabez    431 

James   69 

Jesse 328 

John 35,  93,  153,  186,  405,  475 

Joseph CO,  65,  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 fj? 

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 328,  412 

Kineaid,  John 88,  134 

Kinear,  John 97,   107 

King,  Benjamin   186 

George   113 

George,   Jr 115 

Jabez    32 

James 328,  409 

«Ni.     Luther    380 

Reuben 437 

Richard    159 


606 


INDEX 


King-,  cout. 

Silas    3 

Thomas 38,  439 

Zebulon    42 

Kingman,  John 11,  13 

Kingsbury,  Abijah 32 

Absalom   3,  4 

Daniel   71,  74 

Ebenezer   ISG 

Nathaniel    72 

Oliver    380 

Sanford    380 

Kingsley,    James 122 

Kinnem,    Benjamin 153 

Ki  nne y,  Amos 70 

Kinsman,  Aaron    18 

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   128 

Elijah 200,  266,  312,  411 

Eliphalet   13-3 

Enoch   9 

Ephraim    298 

Francis    186 

John 9,  286,  489,  491,  493 

John,    Jr 8 

John,  3d    9 

Jonathan 348,  39.5 

Joseph 8,  128 

Joseph,    Jr 8 

Joshua    8,   130 

Moses    254,    39 1 

Paul    228 

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,  cout. 

Eleazer    395 

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   186 

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 

Samuel    55,   426 

Simeon    '. 107 

Timothy   66,  164 

Timothy,    Jr 164 

Lake,  Daniel 126,   244 

Enos 312,  424 

George     126 

Hepzibath   424 


INDEX 


607 


Lake,  cont. 

John   E 424 

Thomas    96 

Lakeman,  Nathaniel 108 

Nathaniel,    Jr 108 

Samuel   108 

Lakin,  Oliver 244 

Simeon    340 

Winslow   268,  404 

Lamas,   Samuel 83 

Lam'b,  James 244,  380 

Josiah 30 

Nathaniel 380,   412 

Lamberton,  Obed 306 

Lamprey,   Benjamin 104,   298 

Daniel 63,  358,  407 

Henry   75 

John". 61,    103 

John,    Jr 62 

Morris  103,  106 

Nathaniel    62 

Reuben     62 

Samuel   75 

Simon   103 

Lamson,    Betsey 418 

Jeremiah    .' 186,  450 

Jonathan    5,   418 

Joseph  54,  186,  340,  419 

Samuel    54,   186 

Williain    6 

Lancaster,    Henry 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 

Eobert    102 

Samuel H.",   312,  429 

Samuel,  Jr 14  5 

Simon    63 

Ward   63 

William   63,  64 

William,   Jr 62 


Laney,  Thomas 268 

Lang,  Bickford  131 

Daniel     i  ]  7 

Henry   nc, 

John  117,  119 

Mark     1  lo 

Nathaniel    119 

Samuel   119 

William 148,  498.  501,  504,  507 

Langdell,  Joseph  6 

Livermore    95 

Langdon,  John 11:5,  hg,  119 

Joseph    119 

Eichard    115 

Samuel     119 

Samuel,  Jr 119 

William 113,  ]21 

Langley,   Benjamin 358 

Betsey    421 

David    298 

Eldad    108 

James    42,  413 

Jonathan   107 

Samuel   82 

Thomas,    Jr 83 

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 i62,  328,  415 

Berer    415 

James    161 

Joseph    162 

Robert    415 

Lathrop,  Catherine 413 

George   H 413 

John    380 

Lois   413 

Samuel    22,   206 

Slnman    SO,  328 

Law,    Andrew 151 

James  427 


608 


INDEX 


Law,  cniit. 

Reuben 3-10,    427 

Sarah 411 

Lawrence,  Abraham 18(5 

Daniel 93 

David   49,  88 

David,  Jr 52 

Edward 50 

Gordon   93 

Isaac 230 

Isaac  Eeed  231 

Luther 433 

Martin    ISfi' 

Micah    163 

Nathaniel 162 

Nathaniel,  3d 161 

Oliver 340,  408 

Submit   433 

\Yilliam 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,  3SS,  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.  Cdiit. 

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,  286 

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 

Polly   434 

Rhoda   233 

Sally    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 

Levey 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 12S 

George    9S 

Gideon   11 

Isaac   13 

Jacob 308,  419 

James 12,  268 

Jedediah    368 

Joel   98 

John    10 

Mary    428 

Paul 120 

Leland,  Eleazer  39,  186 

Jacob    39 

Leman,  Nathaniel  340 

Lennon,  Thomas    87 

Leonard,  Ephraim 157 

John    2 

Solomon 186 

Letton,  John 186 

Leveret,   Job 451 

Lewis,  Benjamin 186 

Eli    ISO 

Gideon    33 

James    92,   186 

John 120,  3S0,  413 

John,    Jr 120 

Jonas    254 

Joseph    64 

Josiah    241 

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 

Lincoln,   John    208,  268 


Linn,  Joseph  07 

Linscott,  Samuel    490 

Little,  Abner 59 

Benjamin,  Jr 59 

Bond   44 

Daniel   59,  407 

Daniel,  Jr 59 

Enoch 17 

Friend   le,  343 

Henry   134 

James   g,  14 

John   14 

Joseph  S,  1S7,  268,  395 

Moses   59 

Robert   451 

Samuel   9,  58,  61 

Stephen .121 

Taylor    95 

Thomas    8,  187 

Tristram   59,  4  07 

Littlefield,   Eliza    .231 

George  230,  231 

Isaac    429 

Oscar    231 

Richard   2:51 

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 132 

Jonathan   62,  131 

Joseph   132 

Joseph,   Jr 132 

Joshua     131,    469 

Levi   403 


610 


INDEX 


Locke,  cant. 

:Shu-y    427 

Moses   5o,  1S7,  459 

Eichard   i:;2,  2S6 

Richard,   3d    132 

Samuel   ...20.  (•!2,  456,  523,  526,  529 
531.  534.  537 

Simeon  P 403 

Simon    12,   358 

Timothy   Blake    75 

William  11.  26 

William,   Jr 11 

Long,  Uenjamin   1S7 

Ebeuezer  77 

George    358 

Joseph    2S.  1S7,  358,  429 

Moses    348,  410 

Paul   286 

Phoebe    420 

Pierse     113 

Eeuben  S 400 

Eobert   143 

Stephen  139 

Longfellow,  Jacob  41 

Sarah    396 

William    254 

Loomis,  Joseph   386,  399 

Lord.  Daniel  278,  395 

Eliphalet 298 

John   119 

Nathaniel    103 

Polly    423 

Eobert    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 

Oilman,  Jr 57 

James     187 

Jesse   56 

John    220,  328,  406 

Jonathan    187 

Mary   428 

Moses    1 S7,    475 

Xeheniiah   56 

Love,  William   65 

Love.ioy.    Abiel     3S 

Benjamin    65 

Caleb    no 

Caleb.  Jr 110 

Chandler  36.  108 


Lovejoy,  cnut. 

David    108 

Francis    5 

Henry    37,   160,  340 

Hezekiah    5 

Ira   231 

Jacob   5 

John   6,  126 

John.   Jr 126 

Joseph    450 

Joshua    220 

Lydia  418 

Samuel 160,  268,  417 

Stephen   410 

Susanna    231 

William    230,    231,    417 

Loveland,  Samuel  W^ 200 

Lovering,  Benjamin   77,  125,  358 

Ebenezer 75,  103,  104,  358,  420 

Jesse   462 

John 103,  35S 

Joseph   187 

Samiiel    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 

Eeuben 77 

Stephen,  Jr 71 

William    224 

Lowry,  Stephen   97 

Loynes.  William 494 

Lucas,  Oeorge  W 202.  412 

James   320 

John   368.  434 

Sally   434 

Luce.   Ebenezer    298 

Lucy.  Alexander   106 

John   42 


INDEX 


611 


Luddy,  John    145 

Lufkin,  Samuel   ;;S0 

Stephen   27 

Lull,  David 340 

Mary   432 

Moses  432 

Simon    91,  187 

Lummus,   see  Lamas. 

liumper,  Levi   48 

Lund,  Hosea   431 

Jonathan   5 

Stephen    328,  431 

Lunt,  Daniel   113 

Ezekiel    459 

John    50 

Luther,  Caleb   380 

Lutting-ton,  John 445 

Moses 43G,  442 

Lyford,  Biley   20 

James   Oilman    90 

John   25,  52 

Moses  20 

Stephen  102 

Thomas  54 

Lyman,  Elias SO 

John    49 

Lynch,   Morris   8 

Lynde,  Charles  34 

David 34 

David,    Jr 34 

Lyon,  Aaron   3 

Ebenezer   23S 

James   15 

John    44 

Jonathan 6 

Josiah    4 

Lj^ons,  James  87 

Michael.. 520,  523,  526,528,  531,  534 

537 

McAdams.  John  87 

Robert   88 

Samuel    88,  163 

William    88 

McAfee,  Archibald   27 

Hue:h 29 

Mansfield 29 

McAllister.   Ananias    5 

Archibald    86,   95 

Benjamin  187,  450 

Daniel  95,  96 

George    86 

Isaac   92 

James 14 

John    86,   95 


McAllister,  rout. 

Randall  187,  208 

Richard    15 

Samuel   ill 

William    187 

McAlvin,   William    404 

McBreney,   William    148 

McBride,  Hugh  118 

John  92 

McCauley,  Florence    495 

Isabel   402 

James   46,  402 

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 

Joseph   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 

Robert    86,   380 

Samuel 43,  392,  440 

William    187 

McClurg,    George    187 

John   86 

Robert   1S7 

McCollom,  Alexander 84 

Robert  S'J 

Thomas   94 

McConnell,  John   112 

Jonathan   436,  441 

Moses  109 

Samuel   HO 

Thomas  107 

Ware   206,  422 

McConnor,  James    187 

McCormick,   John    187,   360 

Robert   1S7 

McCoy,   Alexander    163 

Charles  2,  107 


612 


INDEX 


McCoy,  cont. 

James 187 

John 164 

Jonathan 278,  395,  493 

Stephen    278,   395 

Thomas   164 

■\Villiam    Ill 

McCrillis,  David   25,  455,  456 

Henry   53 

James    93 

John   41,  53,   106 

WiHiam 53,  459 

McCiirdy,  John 47,  149,  268 

Eobert   84 

Samuel 149 

McCntcheon,  Frederick   328,  395 

Phedris    110 

McDaniel,  Edmund   187 

Edward    187 

James    469 

Jeremiah    25 

John   25,  110,  187 

Nehemiah  110 

Robert 110 

William    13 

William.    Jr 12 

McDonald,   Eandall    21 

McDowell,  Alexander   , .  .161 

McDufEee,  Daniel 89 

James    129 

John    89,  368,  424 

Matthew   14 

William   127 

Mace,   Andrew   62 

Moulton    416 

Samuel   103 

McElroy,  James 30 

McFarland,  John  160 

Joseph     187 

Robert   85 

McGaffev,  Andrew,  53,  220,  458,  478,  485 

John  53 

Neal  53,  458,  483,  485 

McGaw,  Robert   95 

McGay,  Samuel    187 

McGilvary,  William 187 

IMcGinnis,   Barnabas   95 

McGrath,  Daniel   187 

Roger 59 

McGreg-ore  or  McGreg-orv,  D 84 

David    ." 478,    484 

Duncan 436,  442 

James 84,  89,  216 

Joel    306,  420 

John    380 

London    187 


McGuin,  Samuel ,425 

Mcllvaine,   Daniel   163 

Ebenezer   471 

James    340 

John    268,   340 

Robert   1(53 

William    340 

Mclntire,  Jacob   187,  2GS,  407 

James 117 

John    320,    412 

Neal    114 

Mcintosh,  Alexander 22 

Archibald    187 

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 

Xathan     3 

Mackay,  Benjamin   118 

John  188 

McKeen,  Alexander   328 

David    85 

Hugh     450 

James    5,   188 

John    85,   380,    392 

Robert    88 

Samuel   392 

William    44,   111 

McKinley,  Robert   27 

McKinney,  John    14 

McKnight,  James    91 

Robert    188 

McLaughlin,  John    14,  95 

John,    Jr 95 

Lydia     406 

Thomas    14 

McLaughton,   James    380 

Thomas     134 

McLean,    John    314 

McLucas,   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,  392 

Archibald    8(5 

Daniel   224,  392 

George     87 

James     86 

John    Ill,    228 

Polly     229 

Eobert    89 

Robert,   Jr Bfi 

Saunders    256 

McNee,    William    111,112 

William,  Jr Ill 

McNeil,   Abigail    428 

Daniel 66,  89,  96 

John    340 

John   Caldwell    450 

Josiah     95 

Lucy     410 

Robert    84 

Solomon     410 

William    95,    129 

McPherson,    James    96 

James,  Jr 96 

Rowell     96 

Samuel     29 

McQuaid,    Jacob    14 

McQuesten,    Hugh    N 208 

Magoon,    Alexander     476 

Edward     457 

Joseph     90 

Josiah    368,   419,   456 

Moses   21,  188 

Samuel    188,  278 

Thomas     90 

Main,    Josiah     128 

Maleham,     Joseph     152 

Mallarce,    Nathaniel    445 

Mallet,    Thomas    268 

Maloney,    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 


Manning,    John    '..268 

Joseph     208 

Sarah    416 

Thomas     117 

Mansfield,    Achilles    73 

Charles     244 

Eli.iah     151 

George     85 

James     33 

Levi     127 

iManson,  Josiah    12 

Richard    119 

^Mansur,    William     150 

^lanuel,   Anthony    18 

John    .' 16 

Moses     16 

Peter     188 

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 

Nathan     53 

Nathaniel    132 

Nathaniel,    Jr 131 

Samuel     131 

Stephen     28 

Thomas     119 

William    131,   358 

Margery,   Jonathan    188 

Mariner,   John    146 

Nicholas    147,   288 

Markham,    Joseph    244 

William    2 

]\Iarks,  John    58 


61-4 


INDEX 


Marsden,   George    188 

Marsh,    Betsey    411 

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     '''3 

Newton    396 

Noah    216,  476 

Samuel    70,    71,    85 

Thomas    "70 

Marshall,   Aaron    150 

Abel    320,    399 

Abigail     407 

Antipas    320,  420 

Benjamin    70,    188 

Benjamin,   Jr 188 

Daniel    87 

David    94,    188 

George    H^ 

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     8S 

Bichard    ^0,    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,  coiit. 

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 

Eeuben    48,    93 

Eeuben,   Jr 93 

Rhoda     422 

Samuel   20,   63 

Simeon     104 

Simon 41,   61,   455,  458,  459 

Thomas    103,    35S 

Winthrop    20 

Martin,    Amos    268 

Andrev^f    368,   408 

Christopher     188 

Eleazer    122,    188 

George     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.   32S,   414 

W^illiam.    Jr 110 

:Marvell,  John    340 

^Marvin,  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,  cont. 

Deborah     41u 

Edmund     63 

Edward    146,    3fiS 

Francis     145 

Hugh     314 

James    41,  486 

John    99,    268 

Jonathan     300,    338 

Joseph    50,    94,    147,    314 

Joseph,    Jr 145 

Josiah     63 

Lemuel  B 388,  418 

Lydia    41G 

Oliver     124 

Peter   200,  224 

Eobert    42,    254,    455 

Samuel  B 298 

Simeon    300,  473 

Simon     422 

Thomas    459 

William    402 

Massey,    Daniel    133 

George     114 

Jonathan     133 

Massiiere,   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 

Hugh     254 

James     14 

Joel     34 

John   188,   244,  493 

Sarah    422 

Thomas...  14,  188,  422,  476,  534,  535 

537 

Matthewson,  Charles   .380,  392 

Horace     392 

Maxfield,    Daniel    P 393 

Eliphalet   1  41 

John    348 

Joshua   154 

Nathaniel    23 

Rhoda     398 

Richard    348,    398 

Maxon,    Torrey    380,    413 

Maxwell,    James    244 


Maxwell,  cont. 

Priscilla     421 

Samuel     229 

Stephen     228 

Thompson    460,    463 

:May.  Calvin    406 

Eunice    431 

John    328,   431 

Mayhew,   Peter    256 

Maynard,    Abel    244 

Caleb    150 

Israel     314 

Jedediah    188 

Samuel     422 

Mayo,   Daniel    188 

Isacchar    244 

Meacham,  Samxiel 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 

Jolin     99 

Jonathan     131 

Joseph    83,    131 

Lemuel     451 

.    Mark     83 

Nathaniel    131 

Nicholas     82 

Stephen     300 

Means,   Robert   4 

Melcher,  Benjamin   75 

Edward    ! 74 

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    4.56,    464,  473 

Nathaniel    43,    137 

Nathaniel,  Jr 137 

Samuel     101 


616 


INDEX 


]\re]oon,  cant. 

Timothy    188 

Melvin,   Benjamin    27,   IGo 

Benjamin,  Jr 1G3 

David  183 

John    234,    457 

John    F 235 

Luther     235 

Lydia     235 

Thomas  S 235 

Mendum,    John    82 

iS'athaniel    116 

Merriam,  Ezra  268,  496 

Isaac     320 

Merrick,  Constant    314,  398 

Xathaniel    65 

Merrill.   Aaron    360 

Abel   9,   70 

Abel,  Jr 9 

Abiathar    142 

Abraham     9] 

Amos    28,   38,  164 

Anna     392 

Annis    414 

Asaph    44,  455,   456 

Benjamin 6,  69,  146,  188 

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 

Moses    91,   368 

Nathan     340 

Xathaniel    71.   134,  268 

Xathaniel,    Jr 70 

Xathaniel,    3d    71 

Xehemiah    31,   238 

Perley     135 

Peter  136,  164 

Peter,  Jr 164 


Merrill,  cant. 

Phineas     254 

Eichard    68 

Robert    42 

Simon     360 

Stephen     27 

Thomas    38,    79 

Thomas,    Jr 38 

Timothy    133 

True    431 

William    37,    69 

Merritt,  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 ,  Abi jah    72 

Burgess     112 

Eli    71 

Ezra     188 

Joseph     31 

Jot  ham     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 

Xoah     404 

Samuel    26 

William     26 

:Milledge,  John    439 

Miller,    Benjamin    98 

Benjamin,  Jr 118 

Farrar    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,  cont. 

Matthew    S4 

Moses   118 

Eobert    436,    442 

Samuel    SS,  111 

Samuel,  Jr Ill 

Samuel,  Sd   Ill 

William    29,    111 

Milliken,   Adams    397 

Alexander     160 

Samuel     340 

Milling-ton,    Samuel    80 

Solomon     80 

Mills,  Amos   9 

Bradbury    188 

J 106 

Jacob    115 

James   E 405 

John 12,   29,    60,    300,   348,   450 

Joseph 44,  519,  522,  525,  527,  528 

531,  534 

Reiiben     9 

Richard    115 

Eobert    44 

Samuel     388 

Sarah     405 

Thomas     46 

William     29 

Miltimore,  Daniel    7 

James    85,  86 

William     89 

Miner,  Charles    380 

Isaac     433 

Eachel    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,   in,  188,  298 

Joseph     410 

Joshua     475 

Nathaniel    348 

Samuel  Ill,  188,  419 

Thomas     88 

William     188 

Mixer  or  Mixter,  Timothy 112,   188 

Moffatt,    John     " 114 

Monroe,    Josiah    188 


Montgomery,    Hugh     84 

John    13 

Jonathan    12 

Martin     451,    471 

Moody,   Abigail    237 

Abner     368 

Asa     237 

Benjamin    206,  :530,   412 

Bishop     237 

Clement     254 

Daniel     151 

Deborah     237 

Elisha     36 

James     458 

John    55,    101 

Jonathan,    Jr 19 

Joseph    W 434 

Josiah    151,   236,  314 

Martha 434 

Oliver     237 

Polly     237 

Eicliard     152 

Moore,    Abig'ail    415 

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,    18,   189,    208 

John 2,  14,  18,  24,  25,  84,  89,  109 

110,   121,  380 

John,  Jr 14,   396 

Joseph    314,    31S 

Joshua     24 

Josiah    216,    244 

Lawson     416 

Margaret    399,    427 

Moses    254,   415 

Ts^athaniel     25 

Peter    147 

Eobert    85,    89,   109 

Sampson     348 

Samuel 28,   70,  91,   111,  189 

Solomon     95 

Thomas    147,    314 

Timothy    340 


618 


INDEX 


Moore,  cont. 

William 14.   25,   87,  96,   111,   145- 

147,   152,    1S9,  340,   358,    394,   475 

Moores,  Abraham    268,  408 

Edmund     59 

Elkins     475 

Hubbard     424 

Isaac    A 408 

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 

Morg-an,   Ashby    160 

Asa     395 

Benjamin     52 

Cornelius     29 

David    471 

Ezra     41.1 

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     43 

John 16,  47,   256,   268,   401 

Joseph    57,    106,   216 

Julian     231 

Laban     25 


Morrill,  cont. 

Levi     20 

Marston     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 

Simeon     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 112 

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 

Eliphalet    L 212 

Ezra    45,  189 

Henry    27 

Hiram    403 


INDEX 


619 


Morse,  crmt. 

Isaac    475 

John   45,  94,  189 

Jonathan 150,  189,  328 

Joseph 29,  224,  320,  424 

Joshua    67 

Josiah   29,  397 

Leonard  413 

Mark    404 

Moody    133 

Moses 15,  189 

Moses,  Jr 16 

Nancy    418 

Nathan  27 

Obadiah 206,  413 

Parker    29 

Peter  59,  60 

Philip    189 

Reuben   45 

Samuel... 28,  189,  278,  328,  348,  395 

405,  423 

Samuel,  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 (33,  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,  ro7it. 

Josejjh,  Jr 104 

Josiah 61,  220,  417 

Josiah,  Jr 61 

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,  40(5,  420 

Mountf ord,  Timothy 114 

Muchmore,  James 254 

Nathaniel 119 

Mud^ett,  Ebenezer 154 

John 10,  155,  485 

Joseph    10 

Nicholas     19 

Scribner    , 57 

Simeon    56,   57 

Thomas    56 

Mullen,   James    288 

Mullett,  Elizabeth 419 

Mulligan,  Edmund 189 

Mullikin,  Isaac 268 

Muncey,  David   83 

Tiniothy 81 

Munger,   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 368,  447 

Edward    447 

Eichard    40 

Stephen 300,  422 

William   53 

Nay,  John 62 

Joseph    62 

Samuel    63,   360 

Neal,    Andrew 368 

Ebenezer 104 

Hubartus   54,  100 

Hubartus,  Jr 100 

James   96 

John   101,  430,  458 

Joseph    368 

Joshua    ..300,    430 

Eobert    119 

Samuel  101 

Sarah    409 

Walter    100 

William    96 

Zebulon    102 

Nealley,  Andrew 42,  429,  430 

Benjamin     216 

John    107 

John.   Jr 107 

Joseph 108,  288 

William   107,  216 

Nelson,   Charles 436,  441,  443,  444 

James  53 

John    10 

Leader    119 

Mark    114 

Philip 348,  429 

William    73,  119,  189 

Nesmith,  James 85,  268,  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 

Rebecca    408 

Newhall,   John    94 

Josiah 256 

Onesimus    340 

Newman,   Benjamin 126 

Thomas    91 

Newmarch.    Benjamin 116 

Newton,  Ebenezer 72 

Eleanor    406 


Newton,  coiit. 

Elnathan   92 

Francis    270 

Isaac   102 

John    77 

Phineas    39 

Robert    162 

William 136,  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,  464,  466,  473 

474,  481 

John   65,  189,  475 

Jonathan  94 

Joseph    69,   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 

Eliahim   72,  189,  314 

Zadock    72 

Noble,  John   115,  238 

Mark    llfi 

Moses    121 

Stephen   468 

Thomas    83 

Nock,  see  also  Knox. 

Drisco  360 

Norcross,   Jabez    126 

Jeremiah  125 

Page    126 

Norris,   Benjamin 110,  189,  330 

David   26,  51,  189 

Eliphalet   473 

James 49,  464,  466,  473,  476,  483 

484,  496 

James,    4th 52 

Jonathan    189 

Joseph   120,  146 

Josiah   50 


INDEX 


621 


Norris,  cont. 

Samuel 120,  1S9,  475 

Simeon   50 

Theophilus    3G0 

Thomas    52 

Zebulon    105 

North,    W 497 

Northey,  Eliphalet 300 

Norton,  John 119,  460 

Jonathan    29 

Joseph   29,  35,  142 

Moses    189 

Nathan 28 

Simon   189 

Norwood,  Francis 123 

Francis,    Jr 122 

Nott,  Thomas 2 

Nowell,    Samuel 25(i 

Noyes,   Aaron IS 

Benjamin    18 

Cutting-   17 

Daniel 16,  68,  109 

Enoch    8,    18 

Humphrey  9 

Humjahrey,  Jr S 

Isaac   . . . ". 17,  360.  407 

James  8,  78 

John   IS,'  78 

Joseph   9,  60 

N 144 

Nathaniel    8 

Oliver 348,  409 

Samuel    9,  110 

Stephen    8 

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 1417 

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. 

Ebenezer    368,  394 

Hatevil    lo,  98 

Hatevil,   3d 97 

Henry   114,  11.7 

James   gg 

John 97,  99^  308,  394 

Joseph    97 

Joshua   98 

Jotham    130 

Mark   489,  49 J,  493 

Nelson  Downing .98 

Richard    129 

Valentine    117 

William    isg 

Oakes,   Nathaniel 162 

Samuel   120 

Ober.  Israel 135 

Jacob    96 

O'Brien,  see  Brien. 

Ockington,   Mary 409 

Thomas    314 

O'Connor,  see  Connor. 

Odell.  John 340,  417 

Joseph    38 

Thomas    107.    145 

William   4 

William.  Jr 7 

Odiorne,  John 97 

Nathaniel    1S9 

Samuel    97,  401 

William .54,    102 

Odlin,  Elisha '. .  .55 

William    54 

Olcott,  William 446 

Oliver,  Aaron 1S9 

Robert    460,  463 

Olmstead,  Henry 414 

Israel    430,    443 

Susan    414 

Ordway,  Edward   429 

Jacob  47 

J'ohn 80,  155,   448 

Joseph    135,   448 

proses    90 

Nathan     47 

Peter   348 

Samuel 154,  535,   53S 

Ormsby,  Ebenezer 122 

Ezra   122 

Oliver    123 

Stephen     300 

Orne.  James  288 

Orr,  George   88 

Hugh   14 


622 


INDEX 


Orr,  co)it. 

John 14,   15,   29,  208 

Samuel 189 

William    190 

Osborne,  Jonathan 156 

Osgood,    Benjamin 38,    72 

Benjamin,  Jr 74 

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    190 

Otis,  Elijah    . . ' 12,  368 

James  460 

Joshua    11 

Micajah    11 

Nicholas    12 

Paul    11.  300,  405 

Richard  256 

Stephen   12 

Otterson,  James   348,  410 

Owen.  Daniel  161,  439 

Silvamis  436,  442 

Timothy    330 

Pack,  Matthew  256 

Packard.  Eleazer   462 

Ichabod    330 

Joseph    Ij7 

Mark   314 

Packer,    Betsev 235 

Charles     .'. 235 

Edna    235 

Georo-e    234,   235 

Lucinda    235 

Paddleford.    Jonathan 49 

Jonathan,  Jr 49 

Philip     49 

Page.  Aaron   ^4 

Abijah 314 

Abner  61 

Abraham    69.  88 

Andrew  55 

Asa   '^ 

Benjamin.... 42,  43,  49,  61.  153,  278 

414 

Caleb  46 

Caleb,  Jr 46 


Page,  co)it. 

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   8,  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 


623 


Palmer,  cont. 

Jacob    ., 62 

James 348 

John    360 

Jonathan 9,  7j,  153 

Joseph '.),  24,   48,  103 

Joshua   ^ 330,  418 

Philbrick   75 

Samuel    47 

Simeon 190,  458 

Stephen   24,  47,  190 

Stephen,  Jr 24 

Sybil   397 

Thomas,  Jr 114 

Trueworthy    47 

William    48,  116,  472 

Pang-born,  Eichard  449 

Park,    Alexander 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 

Nahum   314 

Noah    121 

Peter    6 

Philemon     246 

Phineas    190 

Reuben    122 

Robert    82 

Samuel 110,  127.  190,  256,  414 

Solomon   330,  414 


Parker,   cotit. 

William... 89,  113,  120,  314,  342,  409 
424,  464,  466 

Parkhurst,  Jonathan  159 

Phineas    221 

Parkinson,  Henry    288 

William    88 

Parks,    Aaron 244 

Michael   485 

Parlin,   Stephen 149 

Parmelee,   Ezra    102 

Parmenter,  Nathaniel    342,  409 

Parrington,   J ohn    216 

Parrott,  Samuel   190 

Parshley,  George   12,  300 

Ira   394 

John    13 

Richard    12 

Samuel    370,   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,   cnnt. 

Jonathan   340,  535,  53S 

Matthew    14 

Moses    400 

Nathaniel 21,  190 

Kobert    2'.) 

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 

Peabod y,  David  88 

Ephraim    159 

Isaac    84,   159 

Isaac,  Jr 1 59 

Keziah    231 

Marv  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,  cont. 

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    156 

Peavey,  Daniel   370 

Enoch   393 

Hudson    97 

James    13 

John   314,  428 

John,  Jr 428 

Joseph    13 

Mary   393 

Peter    270 

Thomas    128 

Winthrop  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 

!Moses    143 

Noah    115 

RaniTiel    143 

Thomas    120 

Thomas.    Jr 117 

William   160 

Pelton,   David  M 408 

Joseph    r^30 

Pelts,   .lames 306 

Pendell,   Elisha 58 

Pendexter,    Charles 190 

Edward    116 

.Tohn    38 

Philip    115 

Penhallow,    .John 113 

Eichard  Wibird 117 


INDEX 


626 


Penhallow,  cont. 

Samuel     113 

Penniman,  Adna 300,  478,  483 

Pennock,  Heman 330,  409 

Jefferson    409 

Penny,  Pelatiah 300,  394 

Pepperell,    A 119 

Percival.  John 447 

Perham.  John 91,  92 

Oliver 342,  415 

William     91 

Perkins,  Abel   126 

Abraham    49,   52 

Abraham,   Jr 49 

Barnabas  80 

Benjamin 153,  370,  41(5 

Daniel    142 

David    52 

Ebenezer    190,  270 

Edmund    350,  415 

Elisha     125 

Elizabeth    405 

George    235 

Hannah 41S 

Hiram    41S 

Israel    330 

James  C2.  74,  131,  234 

James  Lynde    2() 

Jesse    ...' 270 

John    S4,   99,   101 

John.  Jr 52 

Jonathan    48,  74,  256,  458 

Joseph   134,  152,  156,  270 

Lemuel    12 

Mark   D 418 

:Marv   235 

Moses    101,  380 

Nathaniel    26 

Richard    102,    23S 

Samuel    41 

Simon    154 

Solomon   129 

Solomon.    Jr 129 

Thomas 153,  270 

Timothy   10 

True    .". 4S 

William    ..101 

Perlev,  Samuel   142 

Perrin,    Eliphalet 190 

Henry  S 421 

Thomas    88,    190 

Perry,  Abi jah 160 

Abraham   190,  476 

David    162,   246 

Ebenezer   159 

Ichabod   4SS,  490,  492 

Ivory    45 


Perry,  cont. 

Jacob    190 

Jonas    159 

Lucy    407 

Silas   314,  411 

Thomas 520,  523,  526,  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 

Fetter,   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    343 

Peverly,   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,  486 

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.  49.  132,  300 

Joseph 59,  63,  132.  455,  456 


626 


INDEX 


Philbrick  or  Pliilbrook,  cDiif. 

Lyman    210 

Nathan   43 

Nathaniel    43 

Eeuben   133 

Euth    403 

Saninel C<2,  77,  l,i4,  190,  237,  320 

370,   459 

Simon    422 

Titns  132 

Phillips,  Anna   396 

Elkanah    330 

Elvira    229 

Freelove   229 

G.  W.  A 229 

George    W 22S 

Gideon    314,   424 

Henry  C 39G 

Israel    124 

James     94 

John   314,  398 

Lncinda  Wright 229 

Maria    " 229 

Nathaniel    314 

Olive     402 

Paine     229 

Eichard 314,  402 

Eiissell    405 

Philpot.   Eliza 427 

John 370,  427 

Pickens,    Alexander 3S2 

Pickering-.   Anthony 102 

Benjamin    98 

Daniel    145 

Ephraim    97.    99 

James    9S 

John    97,    lis 

Jolm   Gee    97 

Levi    100 

Lovey    421 

Nicliolas    97 

Eichard    98 

Stephen    10 

Thomas    97 

"Winthrop   98.  300 

Pickett.  Giles    121 

Pidge,  Henry 190 

Pierce,  see  also  Peirce  and  I'earse. 

Asa    190 

Benjamin 29.  386.  489,  491.  493 

James .27.  fiii,  91 

Job   320,  399 

John    31 

Joshua     449 

Josiah    f J11 

Nehemiah    1 90.  270 


Pierce,  coiit. 

Ora    399 

Eebecca   411 

Samuel    29,  256 

Silas    224 

Solomon   342,  410 

Willard     2S0 

Piercy,  Eichard  Bourke 112 

Pike.    Dorothy 417 

James   350 

John    50,   114 

Joshua     116 

Nathaniel    116 

Phoebe    417 

Eobert   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 

Moses    90 

Thomas    220 

Binder,   Thomas    98 

Pineo.    Joseph 408 

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 

Marv    235 

Nathan 147 

Nathaniel   1 47 

Samuel    H'' 

Samuel.   Jr 145 

Stephen    14T 

Thomas 102,  105.  43,6,  442 

Pitcher.  George ""^ 

Pitman,  Ebenezer 93 


INDEX 


627 


Pitman,  cout. 

Ezekiel    117 

John    117,   HGO 

Joseph    S3,  113 

Nathaniel    116 

Samuel  10 

Pitts,   Thomas ISS,   490,  492 

William 451 

Pixlej^  Alexander 250,  406 

David    446,  447 

Place,   David 300,   460,  463 

Ebenezer  120 

Ebenezer,    Jr 130 

George    129 

John    129 

Kichard    129 

Thomas    473 

Platts,  Abel 125 

Abel,   Jr 126 

James    360 

John 190 

Joseph    126 

Plumley,    John 3 

Joseph    190 

Plummer,  Abel 88 

Beard    130 

Bitfield  16 

Jesse    87 

John    60.    127 

Joseph    130 

Kellv    60 

Nathan    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 

Ezeldel   191,  476 

John    ...71 

John.    Jr 71 

Jonathan  78 

Joseph    70 

Olive    416 

Samuel    71 

Timothy   71,  191 

Pomeroy.  Eleazer   32 

Josiah    73 

Pond,  Abiathar   73 


Poole,   Anna 031 

Eleanor    231 

John    244 

Thomas    230 

Poor,    Charles 433 

Daniel s,  330,  433 

Daniel,  Jr s 

David   50 

Eliplialet  59 

Enoch 500,  503,  506,  518,  521,  524 

527,  533,   536 

George    342 

Jeremiah    8 

Jonathan    8 

Mary  406 

Samuel    348,  410 

Pope,  David   64 

Samuel    496 

Thomas    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 106 

Isaiah   SO 

John    103.  360 

Joseph   405,  466,  481 

Nancy  406 

Richard    37 

Samuel    212,   38G 

Thomas    399 

Pottle.   Dudley    206 

Samuel    147 

William    146 

William.  Jr 146 

Powell.  Benjamin 25(),  403 

John     449 

Moses   65 

Thomas    4S5 

William.  .499,  502,  505,  508,  511,  514 

517,  520 

Powers,  Benjamin 39 

Charles    36S,  419 

David    39 


628 


INDEX 


Powers,   cont. 

Elliot   150 

Ezekiel    31,  39 

Francis     19] 

Gideon     150 

Grant 191 

John    39 

Jonathan    19"! 

Nahum    191.   451 

Nicholas     .439 

Peter   191 

Rachel   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 

!Moses    45 

Thomas  191,  288 

Prentice.  John    S4.  382 

Joseph  32 

Nathaniel  S 4 

Solomon    4 

Presbv.  Edward 46 

Richard   288,  469 

Prescott,  Abraham 43,  74 

Benjamin    74 

Dudley   457 

Ebenezer 350 

Edward    59 

Henry 96 

James   '<-'  4 

Jedediah,  Jr 43 

Jeremiah    50.  53 

Jesse 42,  368 

John 24.  44.  49.  141,  457 

Jonathan    50,   74,   300 

Joseph    50,   51 

Joshua .28,   141,   142 

Josiah    43 

Marston   75 

Marv   424 

Micah    51 

Nathan   19 

Nathan   Gove    51 

Odlin    T4 

Phoebe    403 

Samuel 43,  74 

Simon  74 

Stephen     47 

William   105,  457,  459 


Pressey,  Charles    140 

Joiin 396 

Jonathan  144 

Presson.   Edward 29 

Preston.    Abner    270 

P.enjamin    408 

Jedediah    65 

Nathan    101 

Samuel  65 

William   256,  425 

Pridham,   Isaac 97 

Priest,  Aaron  431 

Daniel 40S 

John 306,  433 

Levi   270 

Mary    408 

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 

Puriiisi'ton.  Elijah 156 

Hezekiah   156 

Jonathan   76 

Purmnrt.   Joseph 191 

Richard    137 

Purple,  John 270,   393.  488,  490.  492 

Puruy,   Aaron 66 

Pushee.  David    330,  415 

Harvey    415 

Putnam.  Aaron 330 

Andrew  161 


INDEX 


629 


Putnam,  cniit. 

Archelaus    161 

Archelaus,    Jr 160 

Asaph    439 

Benjamin   46,  191 

Caleb    159 

Ephraim    439 

Jacob    151,   159 

Jacob,  Jr 160 

John    82,  314,  398 

Jonathan  126 

Joseph     151 

Nathaniel    159 

Olive    426 

Philip    160 

Stephen    150,   162 

Thomas    2,  380 

William   B 426 

Putney,  Asa 46,  64,  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,   498,   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 

Hugh     94 

James    87,  256 

John    87 

Thomas    330 

William  87 

Rand,     Benjamin 148 

Daniel    125,  455 

David    138 

Ezekiel  126 

Jeremiah    398 

John    91,  132 

Joseph     132 

Lemuel     55 

Nathaniel 132,  133,  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 

Georsce    131 

Heze'kiah  107 

Israel    106 

James    29 

John 63,   130,   216 

John    Y 425 

. Joses     146 

Mark    132,  360 

]\rason   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 

Raynes,   John 288 

Razee,    Joseph 122 


630 


INDEX 


Eead,  see  also  Eeed  and  Reid. 

Daniel   122,  124,   191 

David    ..246 

Jacob    191 

John    220 

Micah   15S 

Kobert   5 

William    4.    191 

Eecord,    Elijah 407 

Redding,    Thomas 149 

Eedfield,    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 

Georg-e    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,   4S1 

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 

Jaines    430 

Jedediah    102 

Jedediah,    Jr 102 

John    12 

Joseph    350 

Miles    430 

Rhoades,   Ebenezer 92 

Ricp.    Aaron 449 

Charles  149.  191,  200 

Daniel    64 


Rice,  cnnt. 

David    314 

Elijah   04,  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,  392 

Joseph    150 

Sally    237 

Samuel    236,  418 

Theodore    370,  429 

William    117 

Richardson,   Abigail 418 

Abijah    402 

Daniel   2S,  469 

David   29,  342 

Ebenezer    330 

Eliphalet    250 

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 

Marv     424 

Moses    28 

Nathaniel    476 

Parish   2,  224 

Paul    163 

Pearson     27 

Richard   191.  246 

Samuel    256 


INDEX 


631 


Eichardson,   cont. 

Sarah    422 

Stephen   238 

Thomas    191 

Thomas    P 314 

William    59,   87,  314 

William,  Jr 59 

Zephaniah    449 

Richmond,    Zephaniah 66 

Eickei',   Ephraim 127 

George   191,  302 

John    370 

Joseph    300 

Reuben   303,  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-g-s,  Thomas 92,  93 

Riiey,  Major 342 

Rindge,   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 

Ripley,    Joseph 288 

Laban    314 

Ripnev,    John 446 

Risley,    Asa 330,    408 

Ritchie,  Alexander 164 

Alexander,    Jr 164 

James Ill,  163,  191 

Ritter,  William 246 

Rix,   James ■. . .  230 

Lewis    231 

Nancy    231 

Xathaniel   270,  408 

Rixford,   William 316,   433 

William,    Jr 433 

Roach,  Frederick 191 

Robbe,    Alexander Ill 

David    191 

James     Ill 

John    216.   496 


Robbe,  conf. 

Samuel    313 

William     m 

Robbins,   Abigail 410 

Benoni     90 

Charles  D 410 

David   126,  158 

Douglas    31 

Eleazer   157 

Eleazer,   Jr 158 

Ephraim   157 

John    158,   450 

Jonas    158 

Joseph    270,  411 

Josiah     314 

Paul    256 

Robert    158 

William    126 

Zachariah    270 

Roberts,    i\.lexander 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 

William IS,  31.  44,  110 

Robinson.  ■   448 

Alexander    44,   88 

Andrew    360 

Benjamin     216 

Caleb 192.  464.  466.  475,  477,  481 

Charles   93 


632 


INDEX 


Robinson,  coDt. 

David 19,  42,  146,  loS,  382,  458 

Dudley    ig 

Edwin    2r!5 

Eleazer     79 

Gideon    93 

GilmaJi     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 52 

Joseph 44,  107,  288,  401 

Josiah    52 

Levi   235,  370,  419 

A'athaniel 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    110 

Eoby,   Abbott 450 

Benjamin    489,  491,  49 1 

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 

Reuben    161 

Samuel    314 

Thomas    66 

Rogers,   Abner 59 

Benjamin     15S 

Daniel 108.  121,  127,  302 

Eunice    421 

James    2,    128 

James,    Jr 129 

James,   3d 123 

John 2,  192,  246,  420 


Rogers,  cant. 

Jonathan    382 

Joseph    18,    382 

Joseph,  Jr 18 

Josiah    143 

Nathaniel    101 

Nathaniel,  Jr 449 

Perley     449 

Peter,    Jr 154 

Richard    Carr 67 

Robert     8 

Samuel 18,    192,    350 

Samuel,    Jr 18 

Stephen     143 

Thomas   86,  306 

William    18,  85 

Rolf e,  Benjamin 16,  36 

Daniel    66 

James    22 

Nathaniel     35 

Rollins,  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,  493 

Joshua    145 

Jotham   138,  146 

Moses   90 

Nathaniel   455,  456 

Nicholas 145,  147,  148,  428 

Noah   9S 

Paul    98 

Robert    394 

Samuel  98,  394 

Sarah    403 

Simeon    350 

Stephen    103 

Thomas   13,  192,  475 

Root.   Ephraim 112 

Roper.    Silas 462 

Rose.  Abraham 270,  415 

Benjamin    439 

Ross,   James 192 

Jesse    64 

John   330,  396 

Jonathan    56 

Levi    35 

Moses    115 


INDEX 


G33 


Eoss,   cdiit. 

Thomas    408 

Timothy    65 

Rouncly,  Samuel S4 

Eowe,    Abner 445 

Aretas    20 

Benjamin    74 

Benjamin,  Jr 74 

Enoch    288,    404 

Ichabod 107 

Isaiah    24 

James    13,   58 

Jeremiah     21 

John 58,  137,  192,  2S0,  449,  495 

John,    Jr 58 

Jonathan    74 

Joseph   75,  405 

Nathan    459 

Robert    19,  28 

Winthrop     74 

Eowell,  Abraham  67 

Asa     135 

Benjamin    23 

Benoni    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 

Nehemiah    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 

Vera  38 


Rudd,  Gideon   22 

Rug'g-,    Nathan 72 

Thomas    946 

Rumrill,  Henry 3 

Simon     •? 

Rundlett,  Charles 83,  119 

Daniel 51 

Jacob   50,146 

James 50,  51,  458,  473 

James,   Jr 53 

John    !.'.'!!.';i46 

Jonathan 49,  300,  360,  496 

Josiah 50 

Lydia    394 

Nathaniel    403 

Reuben   330    395 

Satchwell    192 

Theophilus   139 

Thomas    394 

Runnells,    Alexander 496 

Anna    237 

Daniel   34 

Enoch    81 

Israel   459 

James   370 

Job    SI 

Job,    Jr 84 

John    236 

Jonathan   81 

Joseph    192,   399 

Miles    370 

Moses 81,    469 

Paul    237 

Peleg   302 

Robert    192 

Samuel   370,  424 

Stephen   469 

Thomas  36O 

William     13 

Russ,    John 91 

Nathan    303 

Russell,   Aquilla 192 

Burnham   415 

Daniel 126,  220,  370,  410 

David   123,  192,  270 

Ebenezer    415 

Edward  17 

Eleazer    121 

Georg-e    21.  84 

Jacoia    472 

James    192 

Jedediah  270,  415 

Jeremiah     125 

Joel    126 

Joel,  Jr 125 

Jonathan    246,  416 

Moor    330,   423. 


634 


INDEX 


Eussell,  C07)t. 

Nathaniel    125 

Samuel   22,  12fi 

Silas    270 

Thomas    38,    160 

W 192 

^Yilliam  125,  192 

Eust.    Nathaniel 2 

Richard  llfi 

William    431 

Ej'an,    James 119 

Michael 302 

Sabine,  Nathaniel 302 

St.   Clair,  William 216 

Salge,  John  J 38S 

Judith    389 

Salter,   Alexander 132 

John    47 

Samuel    246 

Sampson,   Nathan 48 

William    48 

Sanborn,   Aaron 138,    139 

Abi£?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,  13S 

Daniel,  Jr 21 

David    77,   139,  272 

Dolly 426 

Ebenezer   104,   138 

Edward   10,  21,  51 

Elias  H.  D 237 

Eliphalet  a"^ 

Elisha    20 

Elisha,    Jr 20 

Enos     457 

Georq-e   W 236 

Henry   74,  105 

Isaac    76 

James 50.  74,  75,  302 

Jeremiah 51,  63,  370,  372 

Jethro   40,  77,  139,  457 

Jewett    ^60 

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    Clifeord 40 

Josiah   43,  138,  139,  370 

Josiah,    2d 426 

Leonard    237 

Lowell     56 

Lucy    409 

Lyd'ia    414 

ISIarv   398 

MarV    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 

Richard    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    1''''^ 

John   109.  370,  426 

Joseph    l'^^ 

Lvdia   406 

Robert    l-"?! 

Robert,    Jr 131 

Samuel    135.  497 

Solomon    342 

William   135 

Sanderson,  see  also  Sauuderson. 

John 30 

Sands.    Dinah 405 

Edward     290 

Sanger,    Abner 73 

Eleazer    '^^ 

Isaac    39 

John    39 

Phineas    39 

Sargent,    Aaron 25 

Abel    46 

Abraham    - 29 

Caleb     431 

Charles  f^S.  192 


INDEX 


635 


Sargent,  cont. 

Daniel   192,  457 

David   139,  455 

Ebenezer    342 

Enoch    46 

Ephraim 499,  502,   505,  508,  511 

514.  517,  520 

Eunice IC"..  421 

George    W 409 

Isaac    154 

Jacob    154 

James    -232 

Jane    -'3 

John 23,  24.  90,  360,  4''.0 

John    G 233 

Jonathan    350 

Joseph    192,  350,  431 

Joshua 342,  413 

Lemuel    451 

Mary    233 

^Michael    13 

Closes    24 

Nathan    68 

Xoah  46 

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     88 

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. 

Eeuben     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:;; 

Benjamin    69,  316,   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 

Mary    428 

Matthias    55 

Moses   68,  137 

Oliver   9,  69,  258 

Eichard  143 

Samuel    302 

Stephen    272 

William    S 

Scales.  Abraham 108 

Edward    82 

Isaac 193 

James   67 

Samuel    106 

William    69 

Scammell,  Alexander.  .478,  479,  4S3-4S5 

Scammon,   Eichard 147 

Scarritt,   Nathaniel 258 

SchofP.  Lydia 425 

Schophel,    Thomas 83 

Thomas,  Jr 84 

Scipio,  Sol  22 

Scobev.  David 95 

Scofieid,  Eleazer 22 

John    22 

John.  Jr 22 

Scott,  Abraham 161 

Charles   246,  448 

Charles  T -413 

David   193 

Ebenezer    161 

Ebenezer,  Jr 162 

Hezekiah     316 

Isaac     162 

James     1^3 

John Ill,  122,  157,  193,  272 

Marv    415,   429 


636 


INDEX 


Scott,  emit. 

Samuel     iqi 

Thomas    X93 

Waitstill    ! !  157 

William.. Ill,  193,  471,  309,  512,  532 

538 

Scranton,  George 193 

Stephen    24G 

Scribner,  Benjamin 137,  I49 

Ebenezer    272 

Edward    I37 

Edward,    Jr '. 137 

Iddo     137 

John    137 

Josiah    459 

Manoah    457 

Xathaniel    141 

Samuel 136,  153,  193,  425,  459 

Scripture,    Samuel 316,   418 

Scruton,    Thomas '. . .  11 

Searle.  Jonathan .i3g 

Joseph     193 

William    I37 

Searles,    Jonathan 70 

Thomas    70 

Seaton,    Charles.. SO 

James 5 

John    5 

Seaver,    Caleb 78 

Robert 22,  495 

Thomas    7S 

Thomas,    Jr 7S 

■Seavey,    Amos 132 

Andrew    71 

Daniel   2S0,  414 

Elijah   .'.  .11 

George   42,  455,  45r3 

Henry  12,  53 

Isaac     280 

Ithamar  129 

James    132 

John 29,  97,  119,  120,  193 

Jonathan   290,  407 

Joseph    53,  131,  132 

^lark    113 

Moses    131 

Paul    132 

Samuel    129,   131 

Sainuel,    Jr 131 

Thomas    119 

William    132 

William.  .Tr 132 

Secomb,    John 0 

Simmons   7f>,  79 

Sell.  James 49G 

Sellingham,  Henry 436,  443 

Jacob   434 


Senter,  Abraham 193,  472 

Asa  290,'  388 

Hannah  433 

Closes    370 

Samuel S8 

Simeon   193 

Thomas   87,  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 

Polly   237 

Sallv    237 

Samuel   79 

Thomas 499,  502,  505,  50S 

Sewall,  H 467,  505 

Thomas    193 

Seward,   193 

George   12,  372 

Giles    115 

Henry   115 

John"^ 120,   193 

Joseph    114 

Josiah    24G 

Olive    411 

Samuel    316 

Shackford    114 

Shackford.  John.  Jr 28 

Samuel    97-99 

Samuel,  Jr 98 

Theodore   2S 

vShafter.    Simon 193 

Shannon,   John 360,   3'98 

Lydia    397 

Nathaniel    118 

Thomas    290,   397 

Shapleigh,    Reuben 117 

Shattuck,  Abraham 306,  432 

Benjamin     22 

Cyrus    66 

Isaac    22 

Jeremiah    193 

Nathaniel    151 

Stephen    270 


INDEX 


637 


Shaw,  Abiatha 316,  433 

Benjamin   lOti,  141,  496 

Benjamin    Brown 62 

Caleb   74 

Daniel   SI 

Daniel,  Jr 22 

David    75 

Ebenezer 125 

Edward    61,  104 

Elihu    75 

Follansbee   141.  193,  350 

Gideon    62 

Henry    497 

Ichabod    93,    141 

Jeremiah     61 

John    20,  107.  350,  422 

John,    Jr 107 

Jonathan 10.  61,  93 

Joseph 19.  75.  120.  360,  421 

Joshua    62,   360 

Moses   75 

Moses,   Jr 75 

Nathan    75 

Richard    50 

Samuel  19.  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     160 

Shepard.  Charles 394 

Daniel    16,  2S0 

Eunice    394 

Isaac    41 

Jacob    12 

James    25,   60 

John    7,  57,  lOS 

John,    Jr 6 

Jonathan    3 

Jonathan,  Jr 4 

Josei3h    52 

Joshua    3 

Morrill   350.  397 

Nathaniel 3 

Oliver    3 

Roswell    3 

Samuel  93.  147,  342 

Simeon   3 


Shepard,  coiit. 

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 13,  50.  105,  113,  119,  121 

John  S 216 

Joseph    53 

Nathaniel    115,   120 

Noah   97 

Richard    50 

Samuel    105,  115,  152 

Thomas    118,   288 

Thomas,    Jr 119 

William    120 

Sherman,   David 122,  193 

Isaac    193 

Reuben   332 

Richard    117,    226 

Sherrii¥,  Abraham 458 

Samuel    115 

Sherwell,   Thomas   290 

Sherwin.  Asa  126 

John    125 

Jonathan    125,  127 

Samuel    125 

Shillaber.   Jonathan 115 

Joseph    115 

Shirley.    Alexander 160 

Harry    404 

Huo-h    28 

James   28,  160,  193 

John   193,  316,  404 

Samuel    160,   302 

Thomas    193 

WMlliam    28 

Shores.    James 118 

James,   Jr 118 

John    119 

Peter     119 

Peter,  Jr 119 

William    119,  302 

Shorey,   Daniel    234 

Ephraim    235 

Jefferson     235 

John 302,434 

Lyford    434 

Showell.  Judith 400 

Shute.    Benjamin 360.    401 


638 


INDEX 


Shute,  coiit. 

George     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 

Samnel 93,  372 

Silsby,   Henry    2 

Henry,   Jr 2 

Jonathan    2 

Julins    2 

Lasel  2,  382,  413 

Samuel     2 

Silver.    Daniel 130 

Daniel.   Jr 136 

Samiiel   69 

Thomas    134 

Zebecliah    25S 

Simes.   Joseph 113,  121 

Simmons.    Samnel 408 

Simonds.  Albert 331 

Arad     330 

Bridgett     413 

Ebenezer    36 

Eli    26 

Ephraim    ...193 

PHram    A ....413 

.Tames    . .  .255,  412 

John 125,  155 

Jonathan    230,  330 

.Joseph    65 

Joshua    26 

Nathaniel    258 

Rosilla    231 

Samuel    66,  258 

Simeon 193,  272 

Timothy    36,    37 

Williani :;,  2C.,  30,  258,  44S 

Simpson,    Alexander 163 

Andrew    107 

Benjamin   25 

Dalton     41 

Edward    19- 

George  226 

John 4T.  50,   96,  163,  216 

Jose])li    109 

Josiah 4S9,  491,  493 

Robert    100 

Thomas    222,  370,  479 

William.. 163,  3G0,  441,  4SS,  490,  492 


Sims,    William 33 

Sinclair,    Benjamin 93 

Charles   G 206 

Jacob    302 

James    20 

John     146 

Noah    202,  394,  4S5 

Rachel     419 

Richard    10,   141,   147 

Thomas    93,    139 

Zebulon     258 

Singleton,     John 78 

Sisco,    Eleazer 14S 

Samuel    300,   406 

William .148 

Skinner, 451 

Abner     149 

Amos     94 

Barton    432 

Joseph     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 

Slapp,   John 79,    81 

John,     Jr 80 

Simon    P 49 

Sleeper,  Benjamin 77,  302,  392,  486 

Betsey    392 

Colby    392 

David     140 

Edmund    29 

Edward     ^~ 

Elizabeth     392 

Hezekiah     41 

.Jacob    55 

John    78,   139,  360 

John    B 78 

Jonathan    21,  78 

.Jonathan,    Jr 20 

.Joseph    194,    392 

Moses     258 

Xehemiah     4  0 

Richard     ~fi 

Samuel     V^^ 

Tristram    1-1 

William     "" 

Sloane.    Asahel 415 

.Joseph     '••■' 

Temperance     -^15 

Sloper,  Henry '■''■'■^\  4  21 

Joshua     I'' 


INDEX 


639 


Small,  Anna   C 237 

Benjamin    469 

Edward    SMk    2:57 

Francis    '. .  .237 

Isaac     81 

Joseph     6 

!Mary    Jane 237 

Samuel     302 

William     6 

William,    Jr (5 

Smart,    Benjamin 32 

Caleb.. 68,  306,  499,  502,  505,  508 
511,    514,    517,    520,    523,    526,    529 

532 

Charles   100 

Charles,    Jr 100 

David    100 

Dudley    350,   398 

Elijah.. 256,  430,  499,  502,  505,  508 
511,    514,    517,    520,    523,    526,    529 

532 

Jonathan   302,  426 

Josiah     102 

:Moses    256,   425 

Nathaniel     272 

Eichard    S 433 

Eobert    23.   138 

Ruth     430 

Samuel   102,  332,  400,  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,    4SS,    400,    492 

Benjamin,    Jr 49 

Benjamin,    2(1 258 

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. 

Ebenezer   93,  290 

Edna    400 

Edward 53,   36,  99,    109,   141,   302 

Ellas    86,   141 

Eliphalet 41,    372,    426 

Elisha..l39,    162,    194.    222,   430,    476 

Ezekiel     64 

Francis    67,  246,  424 

Garland     12 

Gideon    332 

Hannah     41.3 

Henry 127,  372.  426,  496 

Holab     124 

Ichabod    149 

Isaac 6.  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,    330,    370,    409,    419 

449,   473 

Jonathan 4.  24.  90.  93,  135,  148 

194 

Jonathan,   Jr , 138,   148 

Joseph.. 20,  29.  90.  99.  101,  143.  163 
194,  216,  302,  370,  419,  457 

Joshua    21,   30 

Josiah    42.  51.  68,  372 

Josiah    C 428 

Louchance    426 

Louda 397 

Mark    426 

Moody    330.   410 

Moses    30.   64 

Moses,    Jr 31.    32 

Nathan    246.  404 

Nathaniel   38,  66,  86 

Nicholas   19,  23 

Obadiah    23,   58 

Page     70 

Paine    36,    37 

Pearson    93 

Peter    486 

Rebecca     432 

Reuben    21.  96 

Richard    47.    142 

Robert 21,  52.  S3.   111.   136.  164 

Robinson     496 


640 


INDEX 


Smith,  cant. 

Samuel.. 2,  .50,  68.  70,  82.  9.5.  96,  104 
109,    146,    14S.    163.    194,    290.    406 

475 

Silas    424 

Simeon     1-H 

Solomon     1^>-1,    258 

Solomon,    Jr 140 

Stephen     258 

Theophilus     54 

Thomas    21,  149,  258 

Timothy    4,   70,  138 

Trneworthy    194 

Uriah    . . . .' 159 

William.. 8,   42,  47,   54,   89,   111,   134 

Winthrop   100,  402 

Snell.   Daniel 1-7 

John     S^ 

Eeuben    11  ^ 

Samuel    ^■'> 

Thomas    10 

Snow,    Amos •>5 

Daniel     '^  ^> 

Ivory    316.  429 

James     330 

John    30,   157.   316,   402 

Joseph    15^.    429 

Joshua     486 

Warren     30 

William     194 

Somes.     John 332 

Soper.    Samuel 1^4 

Soule.    Ivory    316.    410 

Southack,    Cyprian 1^4 

SpafPord,  see  also  Spofford. 

Amos    •  •  •  •  ~''~ 

David     150 

Eldad    150 

Samuel     -RO 

Spaulding,    Ebenezer 1-^4 

Emma     432 

Gardner     43„ 

Israel     448 

Jacob     194 

-r  '>ns 

James     ~"'^ 

Joseph     -46 

Levi    460.  463 

Philip    382,    423 

Samuel    497 

Stephen    ^^5.   497 

William    22.    194 

William,    Jr 194 

Spear,  Elisha   449 

Pvobert    1'''4 

Samuel    194,   272 

William    HI 


Speed,    Elisha 448 

Martha    403 

Thomas     288 

Spence,    Keith 114 

Sjiencer,    Ebenezer 12,    302 

Jeremiah     33 

Jesse     439 

John    33 

Moses    469 

Eeuben    34,    226 

Eobert    .♦.73 

Seth   332,  395 

Sperry,    Abigail 399 

Ebenezer    382,  398 

Spickett,    Daniel 246 

Spiller,    John 302 

Spinney,  Daniel 194 

John     94 

Spofford,   see  also   Spafford. 

Jonathan     194 

Moses     34 

Sprague,    Benjamin 342 

Elkanah    80.   330 

John    34,    124 

Samuel    80,   342 

Spriggins,    William 99 

Spring,    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 

Stanlev,    Jacob 6 

Je'duthan     126 

Jonathan     67 

Joseph    67.    125.    330 

^ratthew    68 

Sally     412 

Samuel    4.   68.    125 

William     07 

Stannard,    William 102 


INDEX 


641 


Stanton,  Charles 370,  471 

Elijah    320 

Stanwood,    Nehemiah 134 

William    115 

Staples,    Mark 290 

Starbird,  John 302,  402 

Simeon     11 

Stark,    Archibald 484 

Caleb     380 

John    416,    539 

Nathan     40S 

Samuel    91 

William    47 

Starkey,    Joseph 194 

Waitstill    424 

Starrett,  David 91,  92 

Start,    George 150,    151 

John    150,  194 

Stavers,   John 117.   121 

Stearns,    Abigail 416 

Abijah    31 

Billy     206 

Daniel     306 

Eli    462 

Elias    332,   409 

Ephraim    194,    382.    431 

Isaac     194.    450 

John    161.   194,   3C0,   401 

Jonas    30 

Joseph    272 

Jotham     272 

Nathaniel     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     ni 

James     14,    35 

John     85 

Jonathan    403 

Joseph    4,    88 

Joseph,     Jr 5 

Josiah     194 

Samuel     382 

Thomas     Ill 

William    88 

Stephenson,    Benjamin 202 

Sterling.  Archibald 4  36.  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,   55,   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 

Henry     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 

Closes     60 

Nathaniel 20,  82,  147,  270,  350 

Nathaniel    L 233 

Oliver    125 

Parker     60 

Peter    Eoswell 17 

Phineas     36 

Roger    90 

ilufus     432 

Samuel    10.  21.  47,  82,   141 

Sarah    233 

Simeon     258 

Simon    26,   429 

Stephen     81 

Theodore     159 

Theophilus     .'^2 

Theophilns,    Jr 52 

Thomas    450 

Timothy    .'i9 

William    21.  60,  82 

Stevenson,  see  also  Stephenson. 

Benjamin     412 


642 


INDEX 


Stewart,    Alexander Ill,    194 

Charles    Ill 

David    74 

Francis     194 

Henry    535,   538 

James     46 

Joel     258 

John  88,  89,  96 

Jonas     34 

Eobert    70,    290 

Samuel    5,   46,  457 

Simpson    6 

Stephen     78 

Thomas    7,  88,  111 

William     194 

Sticknej',  Amos   7 

Anthony    Somerby 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 

Mary    407 

Silas    Eichard 150 

Thomas     35 

Stiles,   Abner 159 

Barnard     25 

Eli    194,    446 

Jeremiah   73,  194 

John     150 

Joseph    160,   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 

Nathan     84 

Robert    109 

William    47 

Stockbridg-e,    Abraham 146 

Isaac     147 

Israel     146 

Jacob    18 

John     145 

John,    Jr 146 

Stocker,    Robert 195 


Stocker,  cont. 

Samuel.. 68,   208.   498,   501,    504,   507 
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,    Benjamin 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 

t'riah    112 

Stoodley,     Gupey 117 

James    97 

James,   Jr 116 

John   97 

Thomas     117 

Storrs,     Aug'ustus 330 

Constant    79 

Huckins     80 

Nathaniel     80 

Storv,    Daniel 46 

David    46 

Jeremiah     68 

Jeremiah,    Jr 68 

Joseph     68 

Nathan    68 

William     84 

Zacharinh     68 

Stowe.    Alvin 414 

Jonah     195 

Seth    439 


INDEX 


643 


Stowell,  Ebenezer 258 

Enoch     162 

Israel     101-163 

Joseph     161 

Pamela     407 

Stratton,    David 246,    386 

Polly  411 

Straw,    David 140 

Ebenezer    50 

Ezekiel    68 

Ezra    50 

Gideon    lOG 

Israel    154 

Jacob   68,  280 

John  50,  140,  195,  258 

Jonathan    44,    67 

Jotham    140 

Mary    409 

ISIoses   68,  258,  409 

Eichard   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 

Orsamus    206 

Stephen    372,    418 

Strong-man,    Henry 45 

Richard    45 

William     45 

Stroud,     John 94 

Stubbs,    Isaac 195 

Sturg-is,   David    439 

Sturtevant,    Hosea 350,    397 

Sudrick,  see  also  Sutherick. 

Michael    290 

Sullenheim,  Henrj^ 256 

Jacob    330 

Sullivan,   Benjamin 280,    429 

Daniel     472 

Sulloway,    John 18 

Sumner,   Benjamin 34 

Eli     302 

Elizabeth    419 

Luke     396 

Stephen     114 

William    35 

W^illiam    S 419 


Sutherick,  see  also  Sudrick. 

Joseph     493 

Sutton,  John   350 

Sv^'ain,  Abraham    93 

Benjamin    370 

Dudley    370,   42G 

Elias    93 

Ichabod    138 

Jacob    52 

Jeremiah    370,  426 

Jonathan   13 

^liriam    417 

Nathan     52 

Phineas    360,   396 

Eichard    13 

W' illiam    453 

Swan,  James    422 

John    44,   74,    195,   270 

Joshua    134 

Phineas    133 

Simon     25 

Timothy     134 

Timothy,   Jr 134 

William    m 

Swasej^  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    E 350,   422 

Swinerton.    Benjamin 39 

Sykes,    Othniel. '. 195 


644 


INDEX 


Tabor,    Pardon 350 

Philip    258,   400 

Eutli     410 

Taf t,   Ebenezer 31 

Eleazer    290 

Ej:)hraiin     123 

Nathaniel    123 

Relief     403 

Silas    123 

Taggart,  Archibald 65,  66 

James 65,  85,  111,   195.  272,  460 

John  Ill,  195,  316 

Thomas    84,    89 

William.  ..65,  208,  210,  465,  466,  481 

Taintor,    Jedediah 92 

Talpe,y,   Richard,  Jr 117 

Tandy,    Abel 137 

Gorham    235 

Haril     235 

Hervey     235 

Jonathan     235 

Richard    1!' 

Vienna  D 235 

William    77,  234 

Tapley,   William 134 

Tappan,   see  also  Toppan. 

Christopher   141 

Tarbell,    Benjamin 248 

David,    ..". "1 

Renben    1'^ 

Samuel    125 

Tarbox,    Ebenezer .' 87 

Tarleton,    Elias 96,    120 

James,  Jr 119 

John     97 

Richard     119 

Tash,  John 99 

Oxford     226 

Thomas    99 

Tasker,   John 10 

Joseph    372 

Tate,    Mark 195 

Tay,  Nathaniel  342 

Taylor,    Abraham 104 

Adam     ^"j 

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    R 396 


Taylor,  coitt. 

"  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 

Trii  eworthv     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 

Tennev,    Benjamin 150 

David   10,  332,  408 

Edmund    342,  422 

Jonathan     136 

Mollv    392 

Samuel    236.   237 

AVilliam    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 


645 


Thaj'er,  coiit. 

Jeremiah    122,   195 

Jeremiah,    Jr 122 

Jonathan     342 

Nathaniel    228 

Nehemiah    122,   195 

Paul     195 

Simeon   123,  124 

Thing,  Bartholomew    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  Thoms,  Benjamin 163 

Isaac     163 

William    164,  304,  400 

Thomas,   Charles 138 

Elisha     102 

Enoch     486 

Jacob    488,  490,   493 

John     34 

Jonathan     51 

Moses    258 

Nathan   31,  66 

Nathaniel    126 

Othniel     12G 

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 

Henr3'..499,   502,    505,   508,    511,    514 
517,    520,    523,    526,    528,    531,    534 

537 

Hug-h     91 

Ichabod    126 

Jacob    100 

James    86,    195,   363 

Jesse    195 

Job     3 


Thompson,  coiit. 

John.. 4,  86,   118,   126,   222,    343,   393 

422,  477 

John    C 422 

Jonathan     82 

Joseph    38,   130 

Joshua    290,   386 

Matthew    140 

Moses    41,   138 

Ealph    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.    E 423 

Edward     25 

Jacob    78 

James     77 

John    77,  138 

Robert    423 

William    136 

Thornton,  Joshua 332,   414,   485 

Matthew    84 

Stei^hen    382 

Thrasher,  Benjamin 122 

Thurber,    Benjamin 148 

Hezekiah    196 

Hezeriah    124 

Jonathan     123 

Samuel    14S 

Thurston,   Benjamin   B 233 

David    92 

Ebenezer     233 

Hannah    233 

James   1^8 

John 42,  456,   459 

Josiah     146 

Judith     233 

Lucinda     233 

Miriam     233 

Moses    151,    196 

Oliver    226 

Roxanna     428 

Samuel     55 

Stephen 101,  147,  457 

Trueworthy    G 233 

Ward    436,  443 

Tibbetts,    David 130 

Ebenezer    127,   131 


646 


INDEX 


Tibbetts,  cont. 

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 

:Mar8aret     401 

Nathaniel    90,   401 

Robert 130,    372,    393,    394 

Samuel     372 

Ticknor,  Elisha    SO 

Tiffany,    Benjamin 73 

Gideon     72 

Tilden,    Charles 80 

Joseph    SO 

Joseph,    Jr SO 

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,  404 

William    90 

Tinkham,    Ebenezer 226 

Jeremiah    157 

Tirrell,    John 459 

Samuel,    Jr 14 

William    43 

Tisdale,    Barnabas 332 

Barney  408 

Titcomb,   Benjamin 464-467,  481 

James    48 

Sarah    404 

Tobv,    Richard 142 

Todil,    Andrew    86 

John   290,  342,  422 


Todd,   00)1 1. 

Joshua    149 

Tolford,    Hugh 28 

John    28 

William    26 

Tolman,  Benjamin 316,  430 

Ebenezer     316 

Tone,  John  F 248 

Tong-ue,  Stephen 77 

Topliff,    Calvin 372 

Toppan,  see  also  Tappau. 

Christopher   61 

John   47 

Torr,  Vincent 290,   469 

Torre3%  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    02,   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 63 

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,  cont, 

Elisha   316,  392 

Ezra    196,  460,  463 

Ezra,    Jr 196 

Francis     126 

Gardner     45 

Israel    7 

Israel,    Jr 5 

Jabez   87 

Jacob    73 

Jeremiah     125 

John    411 

Jonathan     126 

Jonathan,  Jr 126 

Matthew  W 392 

Moses    350,   398 

Nehemiah     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,    Nicanor 248 

Tozier,    Elias 424 

John   92,  196,  316 

Mary     424 

Richard    92 

Tracy,    Ebenezer 496 

Traf ton,    Samuel 220 

Trask,    Nathaniel 19 

Travis,    Asa 248 

Treadway,   James 22.   23 

Treadweil,  Charles 114 

Jacob     114 

Nathaniel   115,  121 

Nathaniel,    Jr 114 

Samuel     196 

William  Earl 114 

Tredick,  William 97 

Tref ethen,    Abraham 96 

Abraham,    3d 97 

John,    Jr ...97 

John,    3d 96 

Robinson     131 

William    117 

Trickey,   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 

Trowbridge,    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 

Osgood    , 398 

Reuben    39,    41 

Thomas    143 

Truesdell,   Richard 117 

Trumbull,  John 37 

Samuel     350 

Simon    37 

Trundy,    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 

.Tonathan 62 

Jonathan,   Jr 62 

Mary   413 

Samuel   20,  74 

Tucker,    Abijah 92 

Benjamin    77,  92,  93 

Ebenezer   40,  137,  140 

Ezra 65,  137,  403 

Henry     41 

Jacob    140 

John   79,  140,  196 

Joseph   40,  119,  129 

Lemuel     37 

Moses    92 

Nathaniel    476 

Richard    - 121 

Swallow    22 

Tuckerman,    John 116 

John,   Jr 116 

Tiifton,   Thomas   Satchwell 196 

Tufts.    Ebenezer 248 

Henry     82 

Henry,    Jr 82 

Thomas    82 

Zachariah   248 

Turner,    Amasa 125 


648 


INDEX 


Turner,  cont. 

Benjamin    330 

Consider    248 

Ezra 499,   502.   505,   50S,   511,   514 

517,  520,  523,  526,  529,  532 

George    II3 

James    195 

Joel     3S3 

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     4.5 

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    105 

Samuel    128 

Samuel,    Jr 130 

William    302,    481 

Twyman,    John 196 

Tyler,    Adonijah 67 

Asa    127 

Daniel     112 


Tyler,  cunt. 

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 

Underhill,    David 29 

Hezeldah     29 

John     27 

John,    Jr 27 

Jonathan     29 

Moses    29 

Moses,    Jr 27 

William    27 

Underwood.  Eussell 415 

Upham,    Phineas 6 

Thomas    94 

Timothy    41 

Upton,   Ezekiel 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    116 

Veasey,   George 19 

John     158 

Jonathan     10 

Joshua    42,    362,    401 

Lvdia     430 


INDEX 


649 


Veasey,  co)it. 

Samuel     52 

Thomas    146 

Thomas,    Jr 146 

Vennard,    William 97 

Very,    Francis 161 

Samuel     161 

Yickery,     Elijah 45S 

Vincent,  Anthony 9S 

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,   Nehemiah 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 

Nathfiniel    304 

Simeon   372,  417 

Simon     105 

Thomas    60,    61 

Wadsworth,    Ebenezer 196 

iSamuel    64,  65,  73 

Wait,  Jason 3,  449,  461 

John     3 

Joseph    34,    457 

Nathan     110 

Wakefield,   Jonathan ' 382 

Joseph    44 

Josiah     3S2 

Thomas     7 

Thomas,     Jr 5 

Wakeham.    Caleb 128 

W^akeley.    Benjamin 304 

Stephen    439 

Walden,    George 119 

Jacob 38,  290 

John     lis 

Thomas    118 


Walden,  coiit. 

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 

W^alker,    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   "^1,  404 

Jonathan    436,   443 

Joseph   113,  129,  196 

Joseph,    Jr 129 

Learned 260 

Mark     ....118 

Nathaniel    409,448 

Eichard    127 

Robert 15,  95,  129 

Sally     413 

Sampson    19^ 

Samuel    30,   114,   126 

Sarah     419 

Seth     362 

Temperance     403 

Thomas     27k- 

Timothy    36,  38 

Timothy,    Jr 35 

Tobias* 114 

William    114'    372 

Zaccheus    19*^'  272 

Wallace,  see  also  Wallis. 

Benjamin     304 

Caesar    304 

George     ^59 

James   2,  14,  84.  87 

John 15,  85,  332,  342,  404 

John.    Jr 14 

Jonathan    ^6 

Joseph   7,  14,  274 


660 


INDEX 


Wallace,  cont. 

Eobert    84,    89 

Samuel 86,    436,    437,    443 

Thomas   87 

Thomas,    Jr 86 

Weymouth    304,    420 

William 6,  87,  105,  206,  497 

Walling-f ord,    David 196 

Wallis,  see  also  Wallace. 

Abraham    53 

Ebenezer   53,  132 

Georg-e    41,  53 

Joseph    43 

Samuel    132 

Samuel,    Jr 132 

Weymouth     53 

William     464 

Walls,    Francis 304 

Walter,    Joseph 22 

Walton,    Elisha 32 

Henry     157 

Jonathan     142 

Josiah    196,  210 

Lawrence     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 

IVahum     114 

Xathaniel    75 

Phineas    64 

Reuben     92 

nichard     6 

Samuel 99,  290,  458,  469 

Simon    260,  409 

Thornas    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 

Dnniel,   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 G 

Stephen 4 

Wason,  James 28,  71 

John    362,   398 

Robert    24 

Samuel     70 

Thomas    28,   70,   132 

Waterhouse,    George 10 

John    12 

Samuel    117 

Timothy    11 

Waterman,    Seth 258 

Silas    79 

Waters,    Charles 115 

Deborali     401 

George    115 

Hezekiah     79 

John    332,   436,  441 

Samuel    118 

Samuel,    Jr 121 

Thomas    290 

Watkins,  Edward    318 

Theodore     162 

Watson,   Alice 404 

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,  cniit. 

Jonathan 43,  196,  455,  456 

Joseph     82 

Josiah    108 

Mary    396,  401 

Nathan   108,  396 

Nathaniel    128 

Nathaniel,    Jr 128 

Nicodemus    155 

Patience    394 

Samuel     82 

Samuel,    2d 401 

Thomas 260,  423,  532,  535,  537 

Timothy    119 

Winthrop    372 

Zebediah     140 

Watts,  Eleanor 397 

Hugh    86 

Jesse    248 

John   87,  384,  392 

Moses     87 

Nathaniel     3 

Waug-h,    Joseph 418 

Weare,  see  also  Ware. 

Adam    =^4 

James  Is6 

John   59,  197,  432 

Jonathan     143 

Jonathan,  Jr 142 

Meshech   1,  92,  113 

Nathan    483 

Nathaniel    75 

Eebecca    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    68 

Richard    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,  eoiit. 

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 

Wedo-wood,  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 142 

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,  coiif. 

Matthias     55 

Noah    56,  57 

Samuel 25,  56,  57 

Stephen    121 

William 103,   350,  410,   478 

Welch,     Anna 423 

Bao-lev     141 

Benjamin    113,   197,   460 

Caleb     22 

John    48,  2S0,  469 

John  Lewis   197 

Joseph    78 

Matthew     22 

Matthias    197,    304 

Moses     79 

Peter    197 

Samuel    IS,    197 

Samuel,    Jr 18 

Thomas     258 

William  16,  106,  116 

Wellino'ton,  Ebenezer 318,  431 

William    431 

Wellman,  Jacob 342 

Jacob,     Jr 210 

Jedediah    73 

Eeuben     94 

Samuel    248 

W^ells,    Benjamin 140 

Ebenezer     332 

Edward    141 

Ezekiel    22 

Jacob    140 

James    438,    459 

John    106,   457 

Joseph    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 

Wendell,    John 117 

Wentworth,    Alice 237 

Anna     237 

Benjamin     237 

Betsey    237 

Ebenezer     128 

Edmund    236,  237 

Elihu     130 

Ephraim    128 

Ezekiel    237 

George    113 


Wentworth,  cant. 

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 

Moses    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 

W  est,   Edward 20,  272 

James    60 

John     33 

Jonathan    25 

Nathan     332 

Nehemiah    20,  486 

Samuel     206 

Timothy    382 

Wilkes     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 

Wetmore,   Joel 272 

Weymouth,    Dennett 82 

George     57 

William     82 


INDEX 


653 


Wheat,    Bridget 396 

Joseph   2G0,   386,  396,  451 

Thomas     197 

Wheatley,   John 79,   81 

Nathaniel    79 

Wheaton,    Samuel 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     66 

Lavinia     401 

Lebbeus    197 

Nathaniel    39 

Nehemiah    50 

Peter    31,   150 

Peter,     Jr 150 

Plummer    46,  352 

Eeuben   197 

Eichard    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 

Wheelock,  Ithamar 218,  411 

James     449 

Jonathan Ill,  352,  399 

Wheelwright,    John 120 

Whidden,    Ichabod S3 

Joseph     119 

Michael    ' 120 

Samuel    120,   290 

Whipple,   Aaron 382 

Benjamin     402 

Daniel    122,  318 

Esquire     123 

Ichabod     122 

Israel     122 

J 115 

Moses     39 

Nathaniel     122 


Whi])ple,  coiit. 

Oliver    121,   424 

Ivuf us    122,    424 

Samuel    39 

Sarah    402 

Stephen    222,  412 

Thomas    39,   316,  384 

Whitcher,    Andrew 304 

Anna    405 

Benjamin    26,   108 

Chase    455,   457 

Isaac     20 

John    93,  455,  457 

Joseph    457 

Joseph,    Jr 455 

Nathaniel    26,    48 

Eeuben     26 

Eichard    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    25S 

Oliver    409 

Paul    260 

Eeuben     64 

Eoswell 429 

Silas     206 

Thomas    449 

White.    Archelaus 292 

Asa     451 

Charles    Ill,  216,   432 

Daniel     415 

David     Ill 

Ebenezer    433 

Edward    07 

Enoch    124,  318 

Henry     58 

Isaac'    109 

Jane    418 

John.. 31,  73,  109,  111,  112,  116,  248 

352,  418 

John,    Jr Ill 

Joseph   157,  304,  421 

Joshua    07.   449 

Moses   158.  342,  386 

N •'535 

ISathan    119 

p 113,    143 

Eebecca     412 

Richard     119 


654 


INDEX 


White,  covt. 

Robert    95,   96 

Samuel 80,   89,  292,  40(5,  412 

Silas    304,    404,    422 

Solomon   248,  386 

Stephen    318,   404 

William 14.   27,   38,  111.   116,  118 

William    C 290 

Whitehoi-n,    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 

Bettv    406 

Caleia    292 

David     404 

Ephraim     32 

Isaac     396 

James     162 

Joel  32.  316,  404 

Joseph    149.   248 

Joshua     352 

Leonard     290 

Lydia    396 

Eichard    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,  coiit. 

Benjamin 71,  108,  197 

Elias    109 

Joshua    162 

Nathaniel    272 

Peletiah 460,  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 

Eachel    432 

Thomas     272 

Whittum,   Jeremiah 197 

Wier,  see  AVeare. 

Wiggin.     Andre\y 147 

Andre^v,    Jr 145 

Andrew,    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     S3 

Jonathan    100,   146-143 

Joseph   100,  147 

Joshua     101 

Mark    145,  304 

Nathaniel    147 

Nathaniel,    Jr 147 

Nathaniel,    3d 146 

Noah    145,  350 

Kichard     146 

Samuel     145 

Sainuel,     Jr 147 

Sarah    414 

Simeon    15."? 

Simon    145,  147,   148.  362 

Thomas    52 

Thomas.    Jr 52 

Tufton     145 

Tnfton.    Jr 145 

Walter    146 

Winthrop    145,   362,   412 

Zebulon     120 


INDEX 


655 


Wight,   Joel 94 

John     45 

Wilbur,    David 157 

Joseph     157 

Nathaniel    157 

Philip    158 

Philip,    2d 157 

Wilcox,   Asa 318,   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 

Wiley,  see  also  Willey. 

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 

Joshua    6 

Matilda    387 

Nehemiah    66 

Robert    B 386 

Samuel    7 

Sylvester     450 

Timothy    66 

W' illiam    5 

Wilkinson,  Benning 206,  332,  397 

James 304,    460 

Willand,    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,  cont. 

Jonathan     382 

Joshua    318 

Josiah   73,  163 

Moses    235 

Moses    T 234 

Nancy     235 

Prentice     163 

Sampson     163 

Sarah   235,  423 

Simon     163 

Willoughbj-    2 

Willen,    Amos 445 

Willett,    Joshua 197 

Willey,  see  also  Wiley. 

Allen    ' 83 

Andrew    280,    400 

Benjamin    90 

Charles    304,    413 

David    83 

David    C 396 

Ezekiel   82,  83 

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    161 

Stephen     396 

Thomas    59.  535,  538 

William    306 

Willis,    Abiel 80 

Benjamin     72 

Daniel     260 

Elisha     449 

Jonathan     157 


Q56 


INDEX 


Willis,  cont. 

Nathaniel    53 

Thonaas    SO 

"Willoughby,    Andrew 410 

Wills,    Hannah 409 

Riley     409 

Stephen    81 

Wilmarth,  Joseph 332,    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 

Humphrej^    19 

James. .. 1^28,  86,  89,  95,  96,  112,  164 
John.. 2,  19,  28,  38,  96,  112,  164,   197 

362 

Joseph    70,    72 

Nathaniel     56 

Peter    451 

Eichard    114 

Robert.. 24,  28,  84,  96,  112,  197,  362 

401 

Samuel 27,  85,  86.  112.  164,  248 

428,  475 

Supply    197,    342 

Thaddeus    342 

Thomas 37,  84,   87,  94,   163,  292 

342 

Uriah    72 

Warren    332,    396 

William 28,    114,    107,  428 

Wilton,    Benjamin 47 

Winchester,    David 158,    316 

Jonathan     158 

Lemuel    6 

WMncoll,    Joseph 116 

Wing,    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 


Winkley,     Francis 12 

Samuel  n 

Winn,    Abiathar 71 

Caleb    125 

Joseph     71 

Joseph,    Jr 71 

Winship,   Abel 411 

Winsley,    Samuel is 

Winslow,    Benjamin 107 

Ephraim     79 

Jacob     78 

John     78 

Jonathan    59 

Samuel    44,  78 

Zebulon     24 

Winter,     Benjamin 258 

Wisdom,  Henry   469 

Wise,    Bartlett 406 

Daniel    318,  433 

Ebenezer     260 

Leonard    433 

Mary   415 

Robert     459 

Wiswall,   John 416 

Joseph    399 

Witham,    Elijah 304 

Sally     421 

Witherell,     David 1 57 

Ephraim    157 

John    130,    197 

W^ithington,    Francis 64 

John    431 

William     197 

Witt,    Artemas 157,    248 

Eunice    398 

Wood,  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,  S3,  332.  412 

Josiah     202 

Reuben     384 

Samuel    72,  450 

Samuel.    2d 412 

Silas    31 

Thomas     290 

Timothy    126 

William 197.  274.   332.  466.  481 

Woodall.     Timothy .476 

Woodbury,   Benjamin 95,    133 


INDEX 


657 


Woodburj-,  cfint. 

Ebenezer     136 

Elisha     362,    425 

Elisha,    Jr 423 

Elizabeth    425 

Henry    95,   135 

Israel 133,  362,  425,  476 

James   6,  260 

James   H 260 

John    21,  133,  332 

Lot    332,  395 

Luke 290,  464,  466,  475,  481 

Xathan    102 

Nathaniel    135 

Peter    4 

William    476 

Zachariah     133 

Woodcock,  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 

Woodruff,    Lewis 508 

Woods,    James 13 

Richard    117 

William     73 

Woodward.   Abel 92 

David     40S 

Eleazer    80 

Eliphalet  272 

Ezekiel    157 

Georg-e     22 

Gideon    382 

Henry     80 

Jacob   318,  416 

Jonathan    332 

Moses    114 

Pompey    316 

Robert     148 

Solomon    92 

Stephen     92 

Tabitha     408 

William  141,  424 

Woollev,  David 316,  410 

John    122,    197 

Nathan  122 

Thomas    123 

Worcester,    Benjamin 280 

James  304 

Jesse     342 


Worcester,   r-oitt. 

Noah    198 

Work  or  Works,  Robert 123 

Samuel   158 

Wormall,    Daniel 19 

Samuel    19 

Wormwood,   William 132 

Worslej',    Abigail 416 

Worth,    John 56,    154 

Timothy    40,   198 

Worthen,    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 

WMght,    Aaron 66 

Abel     80 

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 


658 


INDEX 


Wyman,   ro»/. 

Moses    212 

Seth    70,  216,  535,  537 

Timothy    44 

Timothy,    Jr 44 

Yardley,    William 45 

Yeaton,   Benjamin 9o 

George    374,    434 

Joseph   132 

Leavitt    H 427 

Moses    374,   427 

Eichard 96,  19S 

Eichard,    Jr 57 

Eobert     US 

Samuel    304 

William     120 

York,    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 

Eobert    82,    292 

Samuel 304,   488,  490,  493 

Thomas    82 

William   384,  400 

Young,    Aaron 78 

Aaron,   Jr 70 

Bela   206,  413 


Young,  cant. 

Benjamin    13 

Caleb    404,   456 

Daniel    107,   274,  449 

David    68,   198 

Dudley   56 

Ebenezer    13 

Edward  Clarlc 198 

Eleazer   12,  374,  405 

Eseck    248 

Isaac    13 

Israel    133 

James 42,  374,  455,  456,  47G 

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 

Eobert 136,  248 

Samuel    451 

Seneca    414 

Solomon   11 

Stephen   11 

Thomas    305 

Winthrop    11 

Youngman,    Abigail 410 

Jacob    306 

John    489,  491,  493 

Thomas    493 

Youngs.    Ichabod 58 

Joseph   58