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