Pensions: Revolutionary War: Coos County, New Hampshire Contributed for use in USGenWeb Archives by Rick Giirtman, Volunteer 0000111. For the current email address, please go to http://www.rootsweb.com/~archreg/vols/00001.html#0000111 Copyright. All rights reserved. ************************************************************************ Full copyright notice - http://www.usgwarchives.net/copyright.htm USGenWeb Archives - http://www.usgwarchives.net ************************************************************************ This list is from a book titled "Miscellaneous Revolutionary Documents of NH Vol. 30 State Papers Series" Albert Stillman Batchellor Litt. D, Editor of State Papers Manchester, NH Printed for the State by the John B. Clarke Co. 1910 ---------------------------------------------------------- Coos County, NH pensioners inscribed on the pension list under the Act of Congress passed on the 18th of March, 1818 (Pensioners under Act of 1828 & 1832 are listed below) NAME RANK DATE Age Comment Jacob Barrows Private 1818 73 John Bergin Ensign 1818 74 Died April 28, 1828 Elisha Benton Private 1819 82 John Burns Private 1819 69 James Carr Major 1819 75 Dropped 1820, restored 1822 Woodman Carlton Private 1819 71 Edward Carlton Private 1819 84 Jared Cone Private 1832 86 Levi Chubbuck Fifer 1789 Apr 20, 1796. Invalid Pen. Levi Chubbuck Fifer 1807 Increased by Act of 1808 Levi Chubbuck Fifer 1816 62 Increased by Act of 1816 Levi Chubbuck Fifer 1818 Increased by Act of 1818 Simeon Evans Private 1819 97 Died August 3, 1828 William Eaton Private 1819 94 Transferred from Orleans, Vt. from Sept. 4, 1826 David Greenleaf Private 1819 80 Jeremiah Gould Private 1829 88 Phinehas Hodgdon Private 1819 72 Benjamin Hicks Private 1819 73 Obed Hall Private 1819 70 Suspended act May 1, 1820 Daniel Hurlburt Private 1819 75 Lazarus Holmes Private 1828 84 Samuel Jenkins Private 1819 80 Ebenezer Lyon Private 1818 71 John Lary Private 1819 85 Nehemiah Merrill Private 1819 67 Died April 16, 1830 Obadiah Mann Lieutenant 1819 73 Died February 4, 1825 Peter Massuere Quartermas. 1820 68 John Noble Private 1819 72 Suspended 1820 Richard Perkins Private 1818 67 Sus. 1820, Resstored 1823 Died June 15, 1832 Abijah Potter Sergeant 1819 76 Sus. 1820, Restored 1831 James Rider Private 1820 60 Suspended 1820 Peter Stillings Private 1819 83 John Taylor Private 1819 69 Died February 14, 1822 Humphrey Willard Private 1818 67 William Willey Private 1819 70 Stephen Webster Private 1819 72 Suspended 1820 Samuel Wheeler Private 1819 78 Samuel Wentworth Private 1819 70 Coos County,NH pensioners inscribed on the pension list under the Act of Congress passed on the 15th May, 1828 NAME RANK DATE Comment Joseph Loomis Dragoon 1828 Moses White Captain 1828 Died May 28, 1833 Coos County,NH pensioners inscribed on the pension list under the Act of Congress passed on June 7, 1832 NAME RANK DATE Age Comment Andrew Adams Private 1833 99 Pike G. Burnham Private 1833 82 Benjamin Clemens Private 1833 85 Solomon Cook Private 1833 83 Joseph Daniels Private 1834 96 Died June 10, 1833 Richard Garland Private 1833 71 Joseph Hodgdon Private 1833 79 Moses Ingalls Sergeant 1834 79 Benjamin Jordan Private 1832 74 James Lucas Lt.& Paymas. 1833 81 John McIntyre Private 1820 John McIntyre Private 1832 Isaac Merriam Private 1833 72 Antipas Marshall Private 1833 78 Joseph Morse Private 1833 71 Abel Marshall Private 1833 69 Job Pierce Private 1833 75 Samuel Philbrook Private 1833 78 Nathaniel Porter Private 1833 72 Elijah Stanton Private 1819 70 Act of March 18, 1818 Elijah Stanton Private 1833 70 Isaac Stevens Private 1833 82 John Slack Private 1834 77 Ebenezer Twombly Private 1833 76