CIVIL WAR PENSION PAPERS - JOHN AND JANE BURTON; Hartford Co., Connecticut Contributed by: James M. Burton (jamesidea@juno.com) *********************************************** Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ct/ctfiles.htm *********************************************** ************************************************************************ The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification. ************************************************************************ GENERAL AFFIDAVIT. State of Connecticut, County of Hartford, ss: In the matter of Claim of John Burton Co. B, 10th Regt Conn Vol Inf ( Here state the name of claimant and of soldier and his military service. ) No 701.505 On this 30 day of May, A. D. 1896, personally appeared before me, a Notary Public within and for the County and State aforesaid, duly authorized to administer oaths, Isaac Slater, aged 57 years, a resident of Hartford, in the County of Hartford, and State of Connecticut, whose Post Office address is 14 Ward St Hartford Conn, well known to me to be reputable and entitled to credit, and who being duly sworn, declared in relation to the aforesaid case as follows: That he has been well acquainted with the claimant 13 years NOTE-Affiant should state how long he or she has known soldier, how often he or she has seen him on an average during his or her acquaintance with him, and any other matters that would tend to show the basis of his or her knowledge of the facts to which ho or she testifies. that he is a sober industrious and peaceable person, that he has held positions in which a person of bad habits would not be able to secure employment, that during the past 5 years at least he has been totally incapacitated for manual labor, he has the appearance of a person who has never been addicted to bad habits, , and the certifies that according to his best knowledge and belief the disabilities alleged by claimant as injury of thumb, disease of heart, angina pectoris, dyspnoea, night hemeplegia, rheumatism, asthma, deafness, sore eyes, and dibility were not caused by vicious habits. That the above statement was all written in his presence from his own oral statements only at his house at address above given by M T Hollister on the 29th day of May 1896, and that in making the same he was not sided of prompted by any written or printed statement or recital prepared or dictated by any other person and not attached huets and it is further declared that I have no interest in said case and I am not concerned in its prosecution. WITNESSES: Isaac Slater ( Affiant's Signature. ) ( If affiant sign by mark, two witnesses who write must sign here. ) GENERAL AFFIDAVIT. State of CONNECTICUT, County of HARTFORD, ss: IN THE MATTER OF Claim of Jane Burton for pension a widow of John Burton ON THIS 30 day of March A. D. 1899, personally appeared before me, a NOTARY PUBLIC in and for the aforesaid County, duly authorized to administer oaths Robert D Barc aged 39 years, a resident of HARTFORD in the County of HARTFORD and State of CONNECTICUT whose Post - office address is No 114 Pearl st HARTFORD CONNECTICUT well known to me to be reputable and entitled to credit, and who, being duly sworn, declares in relation to the aforesaid case as follows: I am chairman of the board of assesors of the city of Hartford and custodian of the records of all the taxable property in said city. No property of and Kind whatsoever stands in the name of John Burton , an old soldier who died March 21, 1899. His widow Jane Burton is the owner of the premises No 187 and 189 Zion street HARTFORD CONNECTICUT which is valued at $2,200. THe taxes, city and school in that district for 1898 were 22 1/2 wills on the dollar making the levy on true valuation $49.50. There is no other property in the city of Hartford standing in the name of Jane Burton. There is a mortgage on the property No 187 Zion street for $1,350 to the Socity for Savings of Hartford His Post - office address is No 114 Pearl st HARTFORD CONNECTICUT He further declares that he has no interest in said case and is not concerned in its prosecution. Robert D. Barc Signature of affiant If affiant sign by mark, two witnesses who can write sign here PENSION OFFICE D U.S. APR 8 1899 No. 2. Claimants AFFIDAVIT. State of Connecticut, County of Hartford, ss: In the matter of Claim of John Burton Co. B, 10th Regt Conn Vol ( Here state the name of claimant and of soldier and his military service. ) Inf No 701.505 On this 30 day of May, A. D. 1896, personally appeared before me, a Notary Public within and for the County and State aforesaid, duly authorized to administer oaths, John Burton, aged 68 years, a resident of Hartford, in the County of Hartford, and State of Connecticut, whose Post Office address is 189 Zion St Hartford Conn, well known to me to be reputable and entitled to credit, and who being duly sworn, declared in relation to the aforesaid case as follows: That he incurred the injury of thumb, alleged in his claim, in the summer NOTE-Affiant should state how long he or she has known soldier, how often he or she has seen him on an average during his or her acquaintance with him, and any other matters that would tend to show the basis of his or her knowledge of the facts to which ho or she testifies. of 1864, as near as he is able to remember the time, in the line of duty, at the front near Petersburg Va. when with his Command in battle, by a fall, in which a sliver pierced his right hand, at first the injury seemed to be slight. That he immediately went on detached service away from his Regt, after which imflamation took place and a serious disablement of the hand resulted, which has always since continued, For the reason above stated, and because of the length of time since incumence, he is now unable to prove the manner of incumence of said injury, and as there can be no doubt that the other disabilities alleged, render him totally incapacitated, he requests that his claim be considered in the absence of testimony of others showing the manner of the incurnence of the injury of thumb aforesaid ( Here embody the statements required by instructions on other side. ) That all of the above statements was written in his presence, at his house, from his own oral statements only by M T Hollister on the 29th day of May 1896, and that in making the same he was not aided or prompted by any written or printed statement of recital prepared of dictated by any other person and not attached as an exhibit to this testimony WITNESSES: John Burton ( Affiant's Signature. ) ( If affiant sign by mark, two witnesses who write must sign here. ) GENERAL AFFIDAVIT. State of Connecticut, County of Hartford, ss: IN THE MATTER OF John Burton Co. B, 10th Regt Conn Vol Inf ( Here state the name of claimant and of soldier and his military service. ) Claim No 701.505 On this 6th day of November, A. D. 1896, personally appeared before me, a Notary Public in and for the aforesaid County, duly authorized to administer oaths, Oliver B Taylor M D aged 76 years, a resident of Manchester in the County of Hartford, and State of Connecticut, well known to me to be reputable and entitled to credit, and who, being duly sworn, declares in relation to the aforesaid case as follows: That the applicant was employed as a dyer in a nearby factory for Affiants should state how they gain a knowledge of the facts to which they testifiy * several years before the war, was a near neighbor and received professional treatment from him at various times as his books show. That claimants habits during all of his acquaintance were regular and course and that during all of his acquaintance with him he was sober peaceable and reliable That the above statement was all written in his presence at his house at Manchester Green Conn. from his oral statements and his book accounts only by M T Hollister on the 6th day of October 1896, and that in making the same was not aided or prompted by any written or printed statement or recital prepared or dictated by any other person and not attached as an exhibit to this testimony His Post Office address if Manchester Green Conn. affiant further declares that he has no interest in said case and that he is not concerned in its prosecution. WITNESSES: Oliver B. Taylor, M. D. ( Affiant's Signature. ) ( If affiant sign by mark, two witnesses who write must sign here. ) * Instructions - read Carefully. Under the order of the Commissioner of Pensions number 229 in the preparation of testimony in support of claims in pension cases, all statements affecting the particular case and not merely formal, must be written or prepared to be type-written, in the presence of the witness, and form his oral declarations then made to the person who then reduces the testimony to writting or then prepares the same to be type-written. And such testimony must embody a statement by the witness that such testimony was all written or prepared for type-writting ( as the case may be ) in his presence, and only from his oral statements then made; stating also the time, place, and person, when, where, and to whom he made such oral statements, and that in making the same he did not use, and was not aided or prompted by any written or printed statement or recital, prepared or dictated by any other person; and not attached as an exhibit to his testimony NOTE - The above instructions do not apply to cases in which the affidavit is in the hand writting of the witness. In such case the witness should state that the affidavit was written memorandum not attached as an exhibit to his testimony No. 43. ACT OF JUNE 27, 1890. APPLICATION FOR INVALID PENSION. To be executed before a Court of Record or some officer thereof having custody of its seal, or a Notary Public, or a Justice of the Peace, whose official signature shall be verified by his office seal, and in case he has none, his signature and official character shall be cerfified by a Clerk of the Court of Record, or a City or County Clerk having a seal. State of Connecticut, County of Hartford, ss. On this 15th day of May, A. D. one thousand eight hundred and ninety - Six, personally appeared before me, a Notary Public within and for the County and State aforesaid, John Burton, aged 68 years, a resident of the City of Hartford County of Hartford, and State of Connecticut, who, being duly sworn according to law, declares that he is the identical John Burton, who was ENROLLED on the 5th day of September, 1861, in Co B. 10th Regt Conn Vol Inf for 3 years. (Here state rank, company and regiment in Military service, or vessel, if in the Navy.) in the service of the United States in the War of the Rebellion, and served at least ninety days, and was HONORABLY DISCHARGED at Expiration of Term of Service, on the 7th day of October, 1864. That he is totally unable to (1/2, 2/3, 3/4, or totally) earn a support by manual labor by reason of disease of heart angina (Here name the disease of injuries from which disabled.) pectonis, dyspnoua, night hemplegia, rhuematism asthema, and general dibility. That said disabilities are not due to his vicious habits, and are to the best of his knowledge and belief permanent. That he has applied for pension under application No. 701,505. That he is not a pensioner under Certificate No. . That he has not been employed in the military or naval (If a pensioner, the Certificate number only need be given.) service otherwise than as stated above at any time whatsoever (Here state wht the service was, whether prior or subsequent to that stated above, and the dates at which it began and ended.) That he has not been in the military of naval service of the United States since the Seventh day of October 1864. That he never in any manner voluntarily engaged in or aided or abetted the late Rebellion against the United States. That he makes this declaration for the purpose of being placed on the pension roll of the United States, under the provisions of the Act of June 27, 1890. He herby appoints, with full power of substitution and revocation, Martin T. Hollister of Hartford, Conn. his true and lawful attorney to prosecute his claim, the fee to be TEN DOLLARS as prescribed by law. That his POST - OFFICE ADDRESS is 189, Zion St. Hartford, County of Hartford, State of Connecticut. John Burton (Claimant's signature.) 1 William Juocaueoriee 2 John L. Clark (Two witnesses who write must sign here.) ATT'Y FILED This form of Fee Contract is prescribed by the Commissioner of Pensions and approved by the Secretary of the Interior July 8, 1884, under the provisions of the Act of Congress approved July 4, 1884. TO BE EXECUTED IN DUPLICATE WITHOUT ADDITIONAL COST TO THE CLAIMANT. ARTICLES OF AGREEMENT. WHEREAS I, John Burton late a in Company B of the 10" Regiment of Conn Volunteers war of Rebellion, having made application for pension under the laws of the United States: NOW THIS AGREEMENT WITNESSETH: That for and in consideraton of services done and to be done in the premises, I hereby agree to allow my agent, PATRICK O'FARRELL, of Washington, D.C., the fee of TWENTY - FIVE dollars, which shall include all amounts to be paid for any services in the furtherance of said claim; and said fee shall not be demanded by or payable to my said agent, in whole or in part, except in case of the granting of my pension by the Commissioner of Pensions; and that the same shall be paid to him in accordance with the provisions of section 4768 and 4769 of the Revised Statutes, U.S. Walter W. Pratt John Burton Fred Brown (Signature of Claimant.) ( Signatures of Witnesses. ) #189 Zion St Hartford, Conn. ( Post Office address. ) STATE of Connecticut, County of Hartford, SS: BE IT KNOWN, That on this, the 1" day of May A. D. 1889, personally appeared John Burton, the above-named, who, after having had read over to him in the hearing and presence of the two attesting witnesses the contents of the foregoing articles of agreement, voluntarily signe and acknowledged the same to be his free act and deed. Harrison B Freiman (Official Signature) Judge of the Court of Probate for the denied Leave spaces below here for the Attorney to fill in. AND NOW, to-wit, this 10 day of May, A. D. 1889, I accept the provisions contained in the foregoing articles of agreement, and will to the best of my ability endeavor faithfully to represent the interest of the claimant in the premises, and I hereby certify that I have received form the claimant above - named som of - dollars, and no more; - dollars being for fee, and the sum of - dollars being for postage and other expenses. And that these agreements have been executed in duplicate without additional cost to the claimant, as required by law, in excess of the fee above - named , the said agent making no charge therefore. Witness my hand the year and day above written. Patrcik O'Farrell, ( Signature of Agent. ) District of Columbia, County of Washington, ss: Personally came PATRICK O'FARRELL, whom I know to be the person he represents himself to be, and who having signed the above acceptance of agreement, acknowledged the same to be his free act and deed. Rudolph Helcoi ( Notary Public. ) [L.S.] APPROVED for Twenty - five dollars and payable to PATRICK O'FARRELL, of Washington, D. C., the recognized attroney. Commissioner of Pensions Act June 27, 1890, [ 3-405. ] ( PENSIONER DROPPED. ) U. S. Pension Agency, BOSTON, MASS. APR 30 1899, 189 Hon. H. Clay Evans. Commissioner of Pensions Sir: I herby report that the name of John Burton Priv. B 10" Co. V. I., who was a pensioner on the rolls of this Agency, under Certificate No. 926549, and who was last paid at $8, to Mch 4", 1899, has been dropped because of REPORTED DEATH. Died Mch 21, 1899 Very repectfully, A. J. Hoitt Pension Agent. Every name dropped to be thus reported at once. GENERAL AFFIDAVIT State of CONNECTICUT, County of HARTOFRD, ss: IN THE MATTER OF Claim of Jane Burton for pension ON THIS 29 day of March, A. D. 1899, personally appeared before me, Clerk of Court of Probate for the District of Hartford, Conn in and for the aforesaid County, duly authorized to administer oaths, Jane Burton aged 70 years, a resident of HARTFORD in the County of HARTFORD and State of CONNECTICUT whose Post Office address is No 189 Zion street HARTFORD CONNECTICUT well known to me to be reputable and entitled to credit, and who , being duly sworn, declare in relation to the aforesaid case as follows: I am the widow of John Burton who died March 21, 1899. We always lived Affiants should state how they gain knowledge of the facts to which they testify together since our marriage except while he was with his regt, and were never divorced or separated. We were living together at the time of his death. The only property of which I am possed in the premises No 187 and 189 Zion street which are valued at #2,200. There is a mortgage of $1350 on the premises No 187 Zion street in the Socity for Savings at 5 per unit. I occupy the lower part of No 189 and rent No 187 and the upper part of No 189. My total income from rents is $30 per month when fully rented, and my expenditures last year were: Interest on mortgage $67.50, taxes $49.50, water rent $28, repair sidewalk, etc #140 So that my net income from the property was not over $$50 or $60 Beside I had to support my husband John Burton who has been helpless for the past four years and has not earned anything for eleven years. I have no other property, money on hand or in bank, bonds, mortgages or other securities. My husband left no property of any Kind except his clothing Jane Burton TENTH REGIMENT INFANTRY. Company B Name and Rank Residence Date of Date of Remarks Enlistment Muster in this organization Captains. Philip W. Hudson, Manchester, Aug.29,'61 Sep. 30, '61 (See Priv. Co. A, 1st Resgd. Mch 14, '63 John L. Otis, Manchester, Aug.29,'61 Oct. 29, '61 Must. 2d Lt. Pro. 1st Lt Co F, Dec 4, '61 Pro. from 1st Lt Co F, Dec 9, '61 (not must) Wd Mch 14, '62, Newbern, NC Trans to Co I, July -, '62 George W. Atherton, New Haven, Jan.31,'63 Feb. 10, '63 Pro from 1st Lt Co C, Mch 14, '63 Resgd June 10, '63 Albert Campbell, Voluntown, Sep. 8,'61 Oct. 1, '61 Trans from Co G, as 1st Lt June 7, '63 Pro Sep 23, '63 Disc Oct 26, '64 George H. Brown, New London, Sep. 1,'61 Oct. 5, '61 Pro from 2d Lt Co D, Nov 22,'64 Killed Mch 31, '65, Hatchers Run, Va Francis E. Burt, Ridgefield, Oct. 1,'61 Oct. 2, '61 Pro from 1st Lt Co C, Apr 27,'65 Resgd Aug 16, '65 1st Lieutenants. Charles C. Wiley, Hartford, Aug.29,'61 Sep. 30, '61 (See Priv Ca A, 1st CV Resgd Mch 4, '62 Frank S. Bond, New York, Mch.27,'62 Not must. Resgd May 5,'63 Ap Maj ADC U.S. Vols Mch 11,'63 Resgd Nov18,'64 Henry A. Peck, Bristol, Sep.20,'61 Oct. 22, '61 Pro from 2d Lt Co K, Sep 22, '63 Wd Aug 14 '64, Deep Botton, Va Pro Capt Co. I, Nov. 14, '64 Daniel W. Boardman, Derby, Sep. 9,'61 Sep. 27, '61 Pro from 1st Sergt Co A, Nov 19,'64; Capt Co H, Dec 20,'64 Thomas J. Stillman, Essex, Sep.14,'61 Sep. 27, '61 Pro from Sergt Co A, Jan 2,'65 Mo Aug 25, '65 2d Lieutenants. Charles Gatewood, New Haven, Sep.25,'61 Oct. 3, '61 Pro from 1st Sergt Co K, Dec 4,'61; 1st Lt Co F, Dec 11,'61 Theron D. Hill, Coventry, Sep. 9,'61 Sep. 30, '61 (See Priv Co B, 1st CV ) Must 1st Sergt Pro May 1,'62; 1st Lt CoC, Oct 23, '62 Chauncey Hodge, Manchester, Sep. 9,'61 Oct. 5, '61 Must Sergt Pro 1st Sergt; 2d Lt Dec 14, '62 Resgd May 25,'63 William L. Savage, Greenwich, Sep.17,'61 Oct. 2, '61 Pro from Sergt-Maj Sep 2, '63 Wd Aug 16,'64, Deep Run, Va Disc Oct 18, '64 Joseph Grinsell, New London, Sep. 4,'61 Oct. 1, '61 Pro from 1st Sergt Co H, Jan 15, '65; 1st Lt June 19,'65 (not must) Mo Aug 25, '65 1st Sergeants. Henry H. Lincoln, Coventry, Sep. 3,'61 Sep. 30, '61 Must Sergt Pro Oct 18, '62; 2d Lt Co E, Mch 14, '63 William H. Chadwick, Manchester, Sep. 9,'61 Sep. 30, '61 Must Corp Pro Sergt Oct 18, '62; 1st Sergt Mch 14, '63 Died Jan 2, '64 George I. Emily, Marlborough,Sep. 7,'61 Sep. 30, '61 Must Priv Pro Corp Oct 18, '62 Re-en Vet Jan 1, '64 Wd Aug 16, '64 Deep Run, Va Pro Sergt Nov 1, '64; 1st Sergt Jan 1, '65 Redc to ranks July 13, '65 Mo Aug 25, '65 Andrew J. Hovey, Mansfield, Sep. 4,'61 Sep. 30, '61 Must Sergt Redc to ranks Pro Sergt Dec 9, '62; 1st Sergt May 1, '64 Disc Oct 7, ' 64, tm ex George W. Hutchins, Marlborough,Sep. 5,'61 Sep. 30, '61 Must Priv Pro Corp Oct 18, '62 Re-en Vet Feb 7,'64 Pro Sergt Aug 1,'64; 1st Sergt Nov 1,'64; 1st Lt Co H, Jan 1,'65 Thomas F. Nugent, Coventry, Sep. 8,'61 Sep. 30, '61 Must Priv Re-en Vet Jan 1,'64 Pro Corp Nov 1,'64; Sergt Jan 1,'65; 1st Sergt July 13, '65 Mo Aug 25, '65 Sergeants. Brown, Charles H. Glastonbury,Sep. 4,'61 Oct. 5, '61 Must Corp Redc to ranks Oct 18, '62 Pro Sergt Mch 14, '63 Re-en Vet Mch 22, '64 Redc to ranks Dec 6, 64 Mo Aug 25, '65 Grant, Harrison B. Willington, Sep. 4,'61 Sep. 30, '61 Re-en Vet Jan 1, '64 Redc to ranks (sick) Died Jan 22, '65 Jaynes, Leonard T. Willington, Sep. 4,'61 Sep. 30, '61 Must Corp Pro May 1, ' 62 Disc dis Nov 30, ' 62 Nichols, Joseph M. Mansfield, Sep. 2,'61 Sep. 30, '61 Must Priv Pro Corp Oct 18, '62 Re-en Vet Jan 1, '64 Wd May 16,' 64, Fort Darling, Va Wd Aug 16, '64, White's Tavern, Va Wd Oct 12, '64 Darbytown Road, Va Pro Sergt Nov 1, '64 Disc dis July 6, '65 Rogers, Thomas Granby, Aug.16,'62 Aug. 23, '62 Must Priv Pro Sergt Jan 1, '65 Disc June 15, '65 Sackett, William N. Marlborough,Sep.10,'61 Sep. 30, '61 Must Priv Re-en Vet Jan 1, '64 Pro Corp Nov 1,'64; Sergt Jan 1, '65 Mo Aug 25, '65 Sanger, John Hartford, Oct.11,'62 Oct. 11, '62 Must Priv Pro Corp Nov 1,'64; Sergt July 13,' 65 Mo Aug 25, '65 Slate, Arthur F. Manchester, Sep. 4,'61 Sep. 30, '61 Must Corp Re-en Vet Jan 1, '64 Pro Jan 1, '64; 1st Lt Co G, Nov 19,'64 Warren, Andrew T. Marlborough,Sep. 7,'61 Sep. 30, '61 Must Priv Re-en Vet Jan 1, '64 Pro Corp Jan 1,'65; Sergt July 13,'65 Mo Aug 25, '65 Woodworth, Albert Coventry, Sep. 5,'61 Sep. 30, '61 Must Corp Pro Oct 18, 62 Disc Sep 29,'64, tm ex Corporals. Barrows, Henry W. Manchester, Sep. 8,'61 Sep. 30, '61 Must Priv Pro Oct 18,' 62 Re-en Vet Jan 1,'64 Redc to ranks(sick) Mo Aug 25, '65 Buffington, Herbert Willington, Sep. 6,'61 Sep. 30, '61 Must Priv Pro May 18,' 64 Redc to ranks Disc Oct 7,'64 tm ex Dutton, John L. Chatham, June 27,'62 June 27, '62 (See Priv Co I,5th CV) Must Priv Pro Jan 1,' 65 Wd Apr 2, '65, Ft Gregg, Va Disc June 28, '65 Haling, Henry B. Marlborough,Sep. 7,'61 Sep. 30, '61 Must Priv Re-en Vet Jan 1, '64 Pro Jan 1,' 65 Wd Apr 2, '65 Petersburg, Va Mo Aug 25, '65 Hanover, Urial A. Willington, Sep. 5,'61 Sep. 30, '61 Must Priv Re-nn. Vet. Jan. 1, '64 Pro Jan 1, '65 Wd Apr 2, '65 Petersburg, Va Disc dis July 14, '65 Hill, Henry C. Manchester, Mch.21,'64 Mch. 21, '64 Must Priv Pro July 13 , '65 Mo Aug 25, '65 Lambert, Charles H. Hartford, Sep. 9,'61 Sep. 30, '61 Disc dis Mch 27, '63 Loomis, George M. Hartland, Oct. 2,'62 Oct. 2, '62 Must Priv Wd Aug 14,' 64, Deep Bottom, Va Pro July 13, '65 Mo Aug 25, '65 Norton, William L. Manchester, Sep. 9,'61 Sep. 30, '61 Wd Aug 14, '64, Deep Bottom, Va Disc Oct, 7, '64, tm ex Otis, George F. Colchester, Sep.10,'61 Sep. 30, '61 Must Priv Re-en Vet Jan 1, '64 Pro Jan 2,' 64 Wd May 16, '64, Deep Run, VA Ap Com Sergt Aug 8, '64 Reed, Luther Simsbury, Mch.21,'64 Mch. 21, '64 Must Priv Pro May 1, ' 65 Disc Aug 5, '65 Risley, Edward H.Glastonbury,Sep.11,'61 Oct. 1, '61 (see Priv Rifle Co A, 3d CV) Must Priv Pro May 1, '62 Wd Mch 14,' 62, Newbern, NC Cap'd Dec 30, '63 St. Augustine, Fla Died July 20, '64, Andersonville, Ga Root, Eugene A. Coventry, Sep. 9,'61 Sep. 30, '61 Redc to ranks Wd Feb 8 62, Roanoke Island, NC Disc dis Feb 22, '63 Schildge, George Manchester, Sep. 5,'61 Sep. 30, '61 Must Priv Re-en Vet Feb 7, '64 Pro Aug 1,' 64 Wd Aug 16, '64, Deep Run, Va Mo Aug 25, '65 Shaffer, Charles L. Willington, Sep. 5,'61 Sep. 30, '61 Must Priv Re-en Vet Jan 1, '64 Wd Oct 13,'64, Darbytown, Va Pro Jan 1, '65 Disc Aug 5, 65 Thompson, Lucian C. Columbia, Sep. 9,'61 Sep. 30, '61 Must Priv Re-en Vet Jan 1, '64 Pro Jan 1,' 65 Redc to ranks May 1,'65 Mo Aug 25,'65 Musicians. Smith, Lewis T. Hartford, Sep. 4,'61 Sep. 30, '61 Re-en Vet Jan 1, '64 Disc Aug 5, '65 Sullivan, James J. Windham, Sep. 9,'61 Sep. 30, '61 Must Priv Detailed Musc Re-en Vet Jan 1, '64 Mo Aug 25, '65 Wagoner. Bronson, James H.Manchester, Sep. 5,'61 Sep. 30, '61 Disc Oct 7,'64, tm ex Privates. Abbe, Ferring W. Mansfield, Sep. 9,'61 Sep. 30, '61 Disc dis Dec 20, '61 (See Priv Co C, 14th CV) Alger, Sherman H.Marlborough,Mch.21,'64 Mch. 21, '64 Mo Aug 25,'65 *Andrews, George H. Darien, Aug.13,'64 Aug. 13, '64 Disc May 17,'65 Barnes, Charles H. Tolland, Sep. 7,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Des Aug 3,'65 Bidwell, Delos S.Manchester, Sep. 4,'61 Oct. 1, '61 Disc Oct 7,'64, tm ex Bidwell, Salmon H. Manchester, Sep. 5,'61 Sep. 30, '61 Disc dis Oct 27,'62 Black, Albert Hartford, Sep. 6,'61 Sep. 30, '61 Died June 16,'62 *Black, John H. North Canaan, Dec.13,'64 Dec. 13, '64 Des Aug 16,'65 Blackman, William L. Hartford, Sep. 7,'61 Sep. 30, '61 Wd Dec 14,'62, Kinston, NC Trans to 159th Co 2d Batt VRC Bliss, Richmond W. Coventry, Sep. 9,'61 Sep. 30, '61 Disc dis Feb 22,'63 Bogue, Lovello Coventry, Sep. 7,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Mo Aug 25,'65 *Bohn, William East Haddam,Dec.15,'64 Dec. 15, '64 Des May 28,'65 Bowker, Proctor J. Westfield, Ms., Sep. 6,'61 Sep. 30, '61 Disc Oct 7,'64, tm ex Bowers, James A. H. Mansfield, Sep.18,'61 Oct. 9, '61 Re-en Vet Feb 7,'64 Mo Aug 25,'65 *Boyd, Joseph Woodstock, Nov.15,'64 Nov. 15, '64 Des June 2,'65 Brown, Frederick C. Hartford, Nov.24,'62 Nov. 24, '62 Mo Aug 25,'65 Brown, Sherman Hartford, Aug.14,'62 Aug. 14, '62 (See Priv Rifle Co C, 2d CV) Died Dec 30,'62 Brown, Wesley Mansfield, Sep. 5,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Wd Oct 7, '64, Newmarket Road, Va Wd Aug 16,'64 Drewry's Bluff, Va Mo Aug 25, '65 Bunnell, Cyrus R.Granby, Aug.16,'62 Aug. 16, '62 Died Dec 30,'62 Burton, Charles L. Ellington, Mch.22,'64 Mch. 22, '64 Des May 19,'65 Burton, John Manchester, Sep. 5,'61 Sep. 30, '61 Disc Oct 7,'64, tm ex Carrier, Robbins East Haddam,Mch.22,'64 Mch. 22, '64 Wd Apr 2,'65, Petersburg, Va Disc May 24,'65 Case, Egbert H. Simsbury, Mch.21,'64 Mch. 21, '64 Mo Aug 25,'65 Clark, Henry W. Coventry, Sep. 5,'61 Sep. 30, '61 Wd Dec 14,'62, Kinston, NC Died Jan 20,'63 Clark, John L. Franklin, July29,'62 July 29, '62 Disc June 5,'65 Clark, Nelson F. Stafford, Sep.20,'61 Oct. 16, '61 Disc Oct 7,'64, tm ex Cleveland, William C. Andover, Sep. 4,'61 Sep. 30, '61 Disc dis Sep 21,'62 Cook, Samuel Hartford, Sep. 2,'61 Sep. 30, '61 Died Apr 6,'62 *Cotter, Thomas Torrington, Dec.12,'64 Dec. 12, '64 Des Feb 13,'65 Covell, Gilbert Marlborough,Sep. 9,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Killed Aug 16,'64, Deep Run, Va Covill, Mathew Glastonbury,Sep. 5,'61 Sep. 30, '61 Died Apr 25,'62 Crandell, HoratioColchester, Sep. 2,'61 Sep. 30, '61 Died Jan 26,'62 Davison, Robert W. H. Boston, Mass., Sep. 7,'61 Sep. 30, '61 Des Oct 30,'61 Dean, Laban C. Windham, Sep. 7,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Mo Aug 25,'65 Desmond, Patrick Boston, Mass., Sep. 3,'61 Sep. 30, '61 Des Oct 30,'61 Dexter, Amariah W. Windham, Sep. 6,'61 Sep. 30, '61 Disc dis Jan 2,'62 Dibble, George W.Granby, Aug.16,'62 Aug. 16, '62 Disc dis Mch 27,'63 Dickinson, Wolcott Marlborough,Feb. 3,'65 June 16, '65 Trans from Co A, 21st CV June 16,'65 Mo Aug 25,'65 Donahue, Michael Granby, Aug.22,'62 Aug. 22, '62 Disc June 15,'65 *Doyle, Thomas Kent, Dec.16,'64 Dec. 16, '64 Des Feb 15,'65 Dutton, Charles H. Manchester, Feb.15,'64 June 16, '65 Trans from Co H, 21st CV June 16,'65 Mo Aug 25,'65 Everett, James H.Marlborough,Sep. 7,'61 Sep. 30, '61 Re-en Vet Jan 1, '64Wd May 14,'64, Ft Darling, Va Disc May 18, '65 Foley, George Granby, Aug.18,'62 Aug. 18, '62 Disc June 15,'65 Foote, Hermon Glastonbury,Sep. 5,'61 Sep. 30, '61 (See Priv Co L, 1st CVHA) Trans to Co K, Oct 24, '61 Gerard, George Coventry, Sep. 5,'61 Sep. 30, '61 Disc Sep 29,'64, tm ex Geiger, John G. Glastonbury,Sep. 5,'61 Sep. 30, '61 Disc Oct 7, '64, tm ex Gilnack, Martin Glastonbury,Sep. 2,'61 Sep. 30, '61 Disc Oct 7, '64, tm ex Gladding, Adney B. Windsor, Mch.21,'64 Mch. 21, '64 (See Priv Co B, 25th CV) Des June 24,'65 Gleason, Henry B.Manchester, Aug.23,'61 May 19, '62 Trans from Co B, 21st Mass Vols May 19,'62 Disc Oct. 7,'64 Gray, Henry T. Manchester, Sep.10,'61 Sep. 30, '61 Died Nov 13,'63 Green, Anthony H.Coventry, Sep. 9,'62 Sep. 9, '62 Died Oct 23,'63 Green, Cyrus A. Windham, Sep. 8,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Killed Aug 16,'64, Deep Run, Va Gunn, William ?Norfolk,Va,Feb.16,'65 June 16, '65 Trans from Co B, 21st CV June 16,'65 Des July 11,'65 *Hall, George Milford, Nov.15,'64 Nov. 15, '64 Des Feb 15,'65 *Hall, John Southbury, Nov.13,'64 Nov. 13, '64 Mo Aug 25,'65 Harris, John Glastonbury,Sep. 7,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Mo Aug 25,'65 Harvey, Alfred H.Windham, Sep. 2,'61 Sep. 30, '61 Re-en Vet Feb 7,'64 Wd Aug 16,'64, Deep Run, Va Wd Oct 13,'64 Darbytown, Va Died Aug 22,'65 Hayes, Jerome Granby, Aug. 9,'62 Aug. 9, '62 Disc dis Mch 27,'63 Hern, Michael Glastonbury,Sep. 2,'61 Sep. 30, '61 Wd Mch 14,'62, Newbern NC Died Mch 15,'62 Hodge, George Marlborough,Sep. 7,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Disc July 22,'65 Holcomb, Milo J. New Haven, Sep.22,'62 Sep. 23, '62 (See Priv Co C, 1st CVHA) Trans to 159th Co 2d Batt VRC Mch 4,' 64 Died Jan 9,'65 Holt, Wallace B. New Haven, Sep.30,'62 Sep. 30, '62 Wd Dec 14,'62, Kinston NC Disc June 15,'65 Horsley, John Manchester, Sep. 5,'61 Sep. 30, '61 Disc dis Feb 22,'63 (See Priv Co E, 1st CVHA) House, Loren A. Glastonbury,Sep. 5,'61 Sep. 30, '61 Accidentally killed by discharge of gun Apr 3,'62 Hughes, William Manchester, Sep. 2,'61 Sep. 30, '61 Disc dis July 3,'63 *Jones, George Plymouth, Nov.18,'64 Nov. 18, '64 Mo Aug 25,'65 *Jones, Samuel Trumbull, Dec.13,'64 Dec. 13, '64 Des Aug 6,'65 Keeney, Albert W.Manchester, Sep. 5,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Mo Aug 25,'65 Kenney, Amandor C. Manchester, Apr. 9,'64 Apr. 9, '64 Killed Oct 7,'64, Newmarket Road, Va Kenney, James R. Manchester, Oct. 8,'61 Oct. 9, '61 Trans from Co K, Oct 24,'61 Re-en Vet Jan 1,'64 Died Sep 26,'65 Kelley, Michael Granby, Aug.20,'62 Aug. 20, '62 Wd Oct 13,'62, Darbytown Road, Va Disc July 22,'65 Keough, William Mansfield, Sep. 8,'61 Sep. 30, '61 Disc Oct 7,'64, tm ex King, James New Haven, Oct. 7,'63 Oct. 7, '63 Mo Aug 25,'65 King Samuel W. Manchester, Sep. 8,'61 Sep. 30, '61 Died Apr 19,'62 Lee, Charles Willington, Oct.29,'61 Oct. 29, '61 Re-en Vet Jan 1,'64 Disc July 22,'65 *Leslie, Henry Stamford, Nov.16,'64 Nov. 16, '64 Mo Aug 25,'65 Loomis, Henry M. Hartland, Oct. 2,'62 Oct. 2, '62 Mo Aug 25,'65 Loveland, David A. Manchester, Sep. 5,'61 Sep. 30, '61 Disc dis Sep 21,'62 Loveland, John F.Glastonbury,Oct. 1,'61 Oct. 26, '61 Killed May 16,'64, Proctors Creek, Va Lyman, Levi F. Manchester, Sep. 2,'61 Sep. 30, '61 Wd Mch 14,'62, Newbern NC Died Mch 15,'62 Lyman, William J.Manchester, Sep. 2,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Des June 24,'65 *Lynch, Michael Bridgeport, Dec.23,'64 Dec. 23, '64 Disc May 24,'65 *Mahon, Joseph F.OldSaybrook,Dec.14,'64 Dec. 14, '64 Mo Aug 25,'65 Mahoney, Dennis Manchester, Sep. 7,'61 Sep. 30, '61 Wd Aug 16,'64, Deep Run, Va Died Aug 18,' 64 *Mannier, Louis Guilford, Nov.23,'64 Nov. 23, '64 Des Aug 6,'65 *Manix, James Norwalk, Nov.19,'64 Nov. 19, '64 Mo Aug 25,'65 *Marshia, Peter New Haven, Nov.23,'64 Nov. 23, '64 Mo Aug 25,'65 Mason, John Marlborough,Sep. 7,'61 Sep. 30, '61 Died Oct 26,'62 *McArdle, Frederick Kent, Dec. 9,'64 Dec. 9, '64 Mo Aug 25,'65 *McHew, James New Haven, Dec.14,'64 Dec. 14, '64 Des Aug 20,'65 Moore, James H. Boston. Mass., Sep. 7,'61 Sep. 30, '61 Disc dis July 3,'63 *Morgan, Edwin North Canaan, Dec.13,'64 Dec. 13, '64 Des May 6,'65 Moses, Linus A. New Haven, Aug.23,'62 Aug. 23, '62 Disc June 15,'65 *Murphy, Patrick Southbury, Dec.15,'64 Dec. 15, '64 Mo Aug 25,'65 Nichols, George L. Marlborough,Sep. 9,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Mo Aug 25,'65 *O'Niel, John ?Bridgeport,Nov.18,'64 Nov. 18, '64 Des May 23,'65 Packer, John Jr. Coventry, Sep. 9,'61 Sep. 30, '61 Wd Mch 14,'62, Newbern NC Disc dis Nov 30,'62 Parker, Sanford S. Coventry, Sep. 9,'61 Sep. 30, '61 Capd Dec 30,'63, St Augustine, Fla Died July 21,'64, Andersonville, Ga Pinney, Ebenezer C. Hartford, Aug.14,'62 Aug. 14, '62 Disc dis Aug 5,'63 Poet, Thaddeus W.Andover, Sep. 2,'61 Sep. 30, '61 Capd Dec 30,'63, St Augustine, Fla Parole not shown Died Nov 28,'64 Potter, Henry Manchester, Nov.30,'63 Nov. 30, '63 Mo Aug 25,'65 Robinson, David Windham, Sep.10,'61 Sep. 30, '61 Disc dis Feb 22,'63 Rogers, Earl S. Willington, Sep. 5,'61 Sep. 30, '61 Disc dis Aug 30,'62 Ross, David Manchester, Mch.21,'64 Mch. 21, '64 Wd Aug 16,'64, Deep Run, Va Mo Aug 25,'65 Ross. John Willington, Sep. 9,'61 Sep. 30, '61 Killed Dec 14,'62, Kinston, NC *Ryan, John New Haven, Nov.14,'64 Nov. 14, '64 Mo Aug 25,'65 *Ryan, Patrick Hartford, Dec.23,'64 Dec. 23, '64 Trans from Gen Hosp to Co Mch 18,'65; failed to report Nfr AGO Scully, Jeremiah Hew Haven, Sep.23,'62 Sep. 23, '62 Disc June 15,'65 Seagrave, BazalulCoventry, Sep. 9,'61 Sep. 30, '61 Disc dis Mch 5,'62 Shaw, John W. Manchester, Feb.29,'64 Feb. 29, '64 Died Aug 10,'64 Sherman, Dem. J. F. Marlborough,Oct. 9,'61 Oct. 29, '61 Re-en Vet Jan 1,'64 Wd May 14,'64, Drewry's Bluff, Va Mo Aug 25,'65 Shields, Peter East Hartford, Dec. 1,'63 Dec. 1, '63 Killed Aug 14,'64, Deep Bottom, Va Slamon, Patrick Granby, July23,'62 July 23, '62 Wd Mch 14,'62, Newbern NC Disc dis July 3,' 62 Smith, James C. Willington, Sep.10,'61 Sep. 30, '61 Killed Mch 14,'62, Newbern, NC *Smith, Henry Seymour, Dec. 7,'64 Dec. 7, '64 Mo Aug 25,'65 Snow, Noah L. Marlborough,Sep. 7,'61 Sep. 30, '61 Disc dis Dec 9,'62 Snow, James H. Windham, Sep. 9,'61 Sep. 30, '61 Disc dis Feb 22,'63 Southworth, Alph. W. Marlborough,Oct. 1,'61 Oct. 26, '61 Re-en Vet Jan 1,'64 Mo Aug 25,'65 Spencer, Andrew M. Manchester, Sep. 2,'61 Sep. 30, '61 Disc Oct 7,'64, tm ex Standish, Henry F. Andover, Sep. 9,'61 Sep. 30, '61 Disc Oct 7,'64, tm ex Stewart, Henry Tolland, June 7,'64 June 2, '64 Mo Aug 25,'65 *Tarrac, Carnile East Hartford, Dec.14,'64 Dec. 14, '64 Wd Apr 2,'65, Ft Gregg Va Disc dis July 3,' 65 Thompson, Francis E. Hartland, Oct. 2,'62 Oct. 2, '62 Mo Aug 25,'65 Turner, Rufus Coventry, Sep. 5,'61 Sep. 30, '61 Disc dis July 3,'63 Wadsworth, Chas. N. Columbia, Sep.10,'61 Sep. 30, '61 Disc dis Feb 22,'63 Walbridge, George B. Manchester, Mch.21,'64 Mch. 21, '64 (See Corp Co H, 16th CV) Disc dis July 28, 64 *Walker, William Milford, Dec.14,'64 Dec. 14, '64 Mo Aug 25,'65 *Walsh, James Rocky Hill, Dec. 6,'64 Dec. 6, '64 Mo Aug 25,'65 Walton, John Colchester, Sep. 5,'61 Sep. 30, '61 Disc Oct 7,'64, tm ex Washburn, Owen W.Hartford, Aug.14,'62 Aug. 14, '62 Died Jan 23,'63 Wilcox, Charles H. Marlborough,Sep.14,'61 Sep. 30, '61 Re-en Vet Jan 1,'64 Des Aug 3,'65 *Wood, Thomas Preston, Dec.22,'64 Dec. 22, '64 Wd Apr 2,'65, Ft Gregg Va Disc May 24,'65 Woodward, George M. Columbia, Sep.10,'61 Sep. 30, '61 Trans to U.S. Sig Corps Aug 1,'63 Pro 1st Class Priv Nov 1,' 63 Disc Oct 8,'64, tm ex Wright, George Manchester, Sep.30,'61 Sep. 30, '61 Trans to Co K, Oct 24, 61 *Zuniglas, William Redding, Dec.16,'64 Dec. 16, '64 Mo Aug 25'65 * Substitutes and drafted. ? Place of muster in. ( 3-111. ) Attention is invited to the outlines of the skelton and figure upon the back of his certificate abd they should be used whenever it is possible to indicate precisely the location of a disease or injury, the entrance and exit of a missile, an amputation, etc. The absence of a member from a session of a board and the reason therefor, if known, and the name of the absentee, must be indorsed upon each certificate. Insert character% Original Pension Claim No. 701.505. and number of claim Name and rank of John Burton, Rank, pr claimant Company B, 10 Reg't Comm V. O. Hartford Conn State, ( Post office address of the Board. ) Claimant post 189 Zion St Hartford Conn Sept 18, 1889. office address ( Date of examination. ) We hereby certify that in compliance with the requirements of the law* we have carefully examined this applicant, who states that he is suffering from the following disability, incurred in the service, viz: Cause of disability Partial Deafness of both ears, sore eyes, sore on hand and thumb If a pensioner, fill in the amount; if not, erase the whole line. Pulse rate per minute, 76; respiration, 20; temperature, 98; height, 5 feet 6 inches; weight, 155 pounds' age, 62 years. He makes the following statement upon which he bases Here give the his claim for% Original: On Morris Island S. C. in the claimant's summer of 1863 I acquired deafness of left ear, which statement as developed into deafness of both ears gradually. At briefly and as Newbern in 1862 I acquired sore eyes, and was treated compactly as thereafter continually for this. At Bermuda Hundred, possible in 1863, me hand was hurt, and I was in Hospital 2 months. Upon examination we find the following objective Here give a full conditions: The eyes are normal, except a chronic symptom pic- conjunctivitis, of moderate degree, in both eyes. ture of the case, There is a stellate scar 5/8 inches diameter on the embracing all right thumb, half way between the distal extremity and the physical the bend of the first joint, not sensitive. Hearing. and rational Right ear 2/120 voice 10 feet. A scar of perforation signs, but con- in the drums. Ael Otitis suffurativa. Left ear: fining it to the contact, 2 scars of perforation with thicknen drum present condi- between, voice 5 feet. tion of the claimant It must be borne in mind that the duty of the Surgeon is to give an opinion as to the pro- portionate de- gree of disabil- ity, as 1/4, 1/2, total, & c., through the grades, without any re- gard to dollars and cents, and to make such a full particular description as will afford to this Office the ground for in- telligent opin- ion and action in rating From the existing condition and the history of the claimant, as stated by himself, it is, in our judgement, Rate for each probable that the disability was incurred in the service cause of disa- as he claims, and that it has not been prolonged or bility aggravated by vicious habits. He is, in our opinion, If prolonged by entitled to a rating for the disability caused by 1/4 vicious habits, for that caused by conjunctivitis of both eyes, and 0 the word not caused by wound of thumb, and specific for severe should be deafness in left ear, slight deafness in right ear. erased and the reason for the erasure given * See the back % Here state whether for original, increase, restoration, or renewal, or for a re-rating M Ellsworth, Pres. Pirre D Pettie, Sec'y. T Trayer, Treas. N. B. Always forward a certificate of examination whether a disability is found to exist or not 3 - 464 aa. Eastern Division. Department of the Interior, BUREAU OF PENSIONS, RECORD & PENSION OFFICE Washington, D. C., Dec 18th, 1895 DEC 19 1895 Respectfully referred to the Chief of the 1289637 Record and Pension Office, War Department, WAR DEPARTMENT requesting a full military and medical history (Descriptive list.) of the soldier. Please examine all records likely to afford any information as to diseases, wounds, or injuries incurred by him while int the service. No other report on file. Claim No. 701,505 Name, John Burton Co. B 10th Reg't Conn. Inf'y Wm Lochven Commissioner. b - 75 m 0 - 8 Record and Pension Office, WAR DEPARTMENT, Washington, DEC 19 1895 Respectfully returned to the Com- missioner of Pensions with the information that in the case of John Burton Priv. Co. B. 10 Regt. Conn. Ing. the Mil. records furnish the following in addition to prior report herewith: Hospital muster roll re - ports him June 30, 1864 Present as Cook. " Attached to Hospal. May 28, 1864 . " No medical record found additional to that furnished in report dated Aug. 13, 89, herewith. PENSION OFFICE. DEC 20 1895 BY AUTHORITY OF THE SECRETARY OF WAR: F C Auisworth Colonel, U. S. Army, Chief of Office. Per M. (323a) Office of BOARD OF HEALTH COMMISSIONERS ( Bureau of Vital Statistics ) CITY HALL HARTFORD, CONN, March 30 99 A Transcript from the Records of Deaths in the City of Hartofrd That his name in full was John Burton Maiden Name, if wife or widow, Place of Death, No 189 Zion - Street, City of Hartford, Conn Number of Families, if tenement house, - . Duration of Disease - Date of Death, March 21, 1899 Race, - Occupation - Age, 71 Years, - Months, - Days Condition, Married, if a wife or widow, Husband's Name, Birthplace, - Town, England State or Country Father's Name, James Mother's Name, Mary Birthplace of Father, England, Mother, England Primary, Bright's disease Secondary, Signature of Physician, Ben S Barrows M. D. Hartford, Conn, this 30 day of March 1899 I hereby certify that the foregoing is a true copy, as appears of record in this office H L Cotteu asst Clerk of Board of Health Commissioners ( 3 - 560 ) APPLICATION FOR ACCRUED PENSION ( WIDOWS ) State of CONNECTICUT, County of Hartford ss: On this 29th day of March, 1899, personally appeared Jane Burton, who, being duly sworn, declares that she is the lawful widow of John Burton, deceased; that he died on the 21 day of March, 1899; that he had been granted a pension by Certificate No 926,549 which is herewith returned ; that he had been paid the pension by the Pension Agent at Boston up to the 4 day of March, 1899; after which date he had not been employed or paid in the Army, Navy. or Marine service of the United States, ; that she was married to the said John Burton on the sixth day of February, 1850, at Hartford, in the State of Conn; that her name before said marriage was Jane Hamilton; that she had not been previoulsy married; that her husband had not been previously married; that she hereby makes application for the pension whcih had accrued on aforesaid certificate to the date of death; and that her residence in No 189 Zion Street, City of Hartford, County of Hartford, State of Conn, and her post-office address is No 189 Zion st Hartford, Conn ( Widow's signature ) Jane Burton Also personally appeared Mary J Penfield, residing at Hartford Conn, and Kate Isleib, residing at Hartford, Conn, who, being duly sworn, say they were present and saw Jane Burton sign her name to the foregoing declaration; that they know her to be the lawful widow of John Burton, who died on the 21 day of March, 1899; and that their means of knowledge that said parties were husband and wife, and that the husband died on said date, are as follows: They have been acquainted with her and him Burton for 45 years and eight years respectively and live in the same house ( Signarute of witnesses ) Mary J Penfield Kate Iseib Sworn to and subscribed before me on this 29 day of March, 1899, and I certify that the affiants are reputable persons; that they know the contents of their depositions, and that their statements are entitled to full faith and credit. I further certify that I have no interest, direct or indirect, in the above claim. ( Signature ) Frank M Marhen Clerk of Court of Probate for the District of Hartford, Conn ( Official character ) Act of June 27, 1890. 3 - 402. Certificate No. 926549 Department of the Interior, Name, John Burton BUREAU OF PENSIONS, Washington, D. C., January 15, 1898. Sir: In forwarding to the pension agent the executed voucher for your next quarterly payment please favor me by returning this circular to him with replies to the questions below. Very respectfully, H Clay Evans, Commissioner of Pensions. First. Are you married? If so, please state your wife's full name and her maiden name. Answer. Yes. Jane Forsyth Burton "Jane Forsyth Hamilton" Second, When, where, and by whom were you married? Answer. Apr 9th 1850 Bishop Cox at Hartford Conn. Third. What record of marriage exists? Answer. at St - John's Church Hartford, Conn. Fourth. Were you previously married? If so, please state the name of your former wife and the date and place of her death or divorce. Answer. No. Fifth. Have you any children living? If so, please state their names and the dates of their birth. Answer. Yes, Mrs May Penfield Born Feb 25th 1852 Frank. C. Burton Born Oct 25th 1854 Geo. W. Burton Feb 22nd 1857 Wm H. Burton Apr 8th 1860 John Burton (Signature.) Date of reply, June 4th, 1898 0 - 8 5301b750m1-98 - OFFICE OF - Board of Health Commissioners. (Bureau of Vital Statistics.) CITY HALL Hartford, Conn., March 30, 1899 A Transcript from the Records of Marriages, IN THE TOWN AND CITY OF HARTFORD. Full Name of Groom John Burton Age in years - Place of Residence - Occupation - Place of Birth - Condition - Color - Nationality of Parents - Father - Mother - Full Name of Bride Jane Forsyth Hamilton Age in years - Maiden Name, if Widow - Place of Residence Place of Birth - Condition - Color - Nationality of Parents - Father - Mother - Date of Marriage 7 day of February 1850 Signature of Person who performed the Marriage Ceremony A. C. Cox Rector St Johns Church I herby certify that the foregoing is a true copy, as appears of record in this office. H. L. Cowell asst. Clerk of Board of Health Commissioners. The Fowler & Miller Co., Printers and Binders. Act of June 27, 1890, CC DECLARATION FOR WIDOW"S PENSION CC STATE OF CONNECTICUT COUNTY OF HARTFORD On this 29 day of March, A. D. one thousand eight hundred and ninety-nine personally appeared before me, for the District of Hartford, Conn. within and for the county and State aforesaid, Jane Burton, aged 70 years, a resident of HARTFORD, County of HARTFORD State of CONNECTICUT, who, being duly swor according to law, makes the following declaration in order to obtain pension under the provisions of the act of Congress approved June 27, 1890. That she is the widow of John Burton, who was at Manchester, Conn on the 30 day of September, 1861 as a private in Company B, Tenth Regt Conn Infy Vol and honorably discharged Sept 29, 1864, having served ninety days or more during the late war of the rebellion. That the soldie5r was not in the military or naval service of the United States except as stated above. That she was married under the name of Jane F Hamilton to said soldier at Hartford Conn on the Seventh day of February, 1850, by Rev Arthur Cleveland Coxe; that there was no legal barrier to the marriage; that she had not been previously married; that the soldier had not been previously married. ( If there was a prior marriage of either, the date and place of death or divorce of former consort or consorts should be stated. ) That the said soldier died March 21, 1899, at Hartford, Conn; that she not divorced from him; that she has not remarried since his death; and she is without other means of support than her daily labor. That the said soldier left no children who are now living and under sixteen years of age ( If the soldier left no children, the claimant should so state. ) That she has not heretofore applied for pension. ( If prior application has been made, the number thereof, the service on which it was based, and the name of the soldier should be stated. ) That she hereby appoints Alfred W. Green ( If she desires to employ an attorney. ) of 82 Pearl St, her true and lawful attorney, to prosecute this claim, and authorizes him to recieve a fee of $10 therefor That her post-office address is No 189 Zion Street County of HARTFORD, State of CONNECTICUT ATTEST: (1) Mary J Penfield Jane Burton (2) Kate Isleib Claimant's signature War Department, RECORD AND PENSION DIVISION, Washington, SEP 6 1889, 188 Respectfully returned to the Commissioner of Pensions. John Burton, a private of Compnay B, 10th Regiment Conn Infty Volunteers, was enrolled on the 25th day of September, 1861, at Hartford Conn, for 3 years, and reported: On muster rolls to June 30th 1864. present; July and August 1864 about on detached Service in Corps Hospital Since June 1st 1864: Individual Muster Out Roll dated October 13th 1864, at Hartford Conn. reports him mustered out to date October 7th 1864, by authority contained in a telegram from War Dept stated October 7th 1864. Regt Returns Jany, March, May, July, September and November 1863, do not report him absent. No further information By authority of the Secretary of War. Capt. and Assistant Surgeon, U.S.A. Per 3-199 Roll No. 172 - 280a. Act of June 27, 1890. UNLESS THE INSTRUCTIONS ON FACE AND BACK OF THIS VOUCHER ARE SPECIFICALLY FOLLOWED, THE VOUCHER WILL BE RETURNED FOR CORRECTION. A INVALID. Be it known, That I, John Burton, do solemnly swear that I am the identical person named in pension certificate in my possession, No. * 926549, dated 20 doy of Feb'y, 1897 that I served in Co. B, 10", Reg't Conn, Vols.; that my name is inscribed on the rolls on the BOSTON Agency, at the rate of 8 dollars per month, % That I have not been employed or paid in the Army, Navy, or Marine Service of the United States from1 4 doy of MAR., 1899, to the present time, and that my present post - office address in No. , Strret, City of , County of , State of ; that I am entitled to the pension described in this voucher; that I have not forfeited my right, title, or interest therein. (I, pensioner signs by mark, two witnesses who can write.) (Pensioner's signature.) (Signature must be written letter for letter as it is in pension certificate. ) OFFICER MUST MAKE THE CONTENTS OF THE AFFIDAVIT FULLY KNOWN TO THE PENSIONER BEFORE SIGNING OR SWEARING THE PENSION CERTIFICATE MUST BE EXHIBITED TO THE MAGISTRATE WHEN THIS VOUCHER IS EXECUTED. State of , County of , ss: Subscribed and sworn to before me this day of , 189 ; and I certify that the pensioner above named has this day exhibited to me his pension certificate, above described, and was fully identified as the pensioner named therein, and that he signed the following duplicate receipts in my presence. (The magistrate must certify to any (Magistrate's signature.) erasures or alterations. ) (Official character.) (P. O. Address.) % When there is a change in the rate, either by an increase, reissue, etc., note the former rate at which paid. 1 If the first payment, insert the date of the commencement of the pension. If not first payment, the date from which the payment is claimed. THE PENSIONER WILL SIGN THESE RECIPTS IN THE PRESENCE OF THE MAGISTRATE. O $ 24 - R Received of A. J. HOITT, U.S. Pension Agent at BOSTON, MASS. I TWENTY-FOUR X dollars by check No. G dated , 189 , being for 3 month's and day's pension due me I on pension certificate No. 926.549, from the 4 day of MAR., 1899, to the N 4 day of JUNE, 1899, for which I have signed duplicate receipts. A (Witness who can write:) L (Sign name as above.) D $ 24 - U Received of A. J. HOITT, U.S. Pension Agent at BOSTON, MASS. P TWENTY-FOUR X dollars by check No. L dated , 189 , being for 3 month's and day's pension due me I on pension certificate No. 926.549, from the 4 day of MAR., 1899, to the C 4 day of JUNE, 1899, for which I have signed duplicate receipts. A (Witness who can write:) T (Sign name as above.) E ALSO INSERT POST OFFICE ADDRESS ON BACK OF THIS VOUCHER. THIS VOUCHER IS WORTHLESS IF EXECUTED PRIOR TO THE LAST DATE SPECIFIED IN THE RECEIPT.