Early Coventry, CT
and Tolland County
Veterans and Pensioners


Link Your E-mail Address to a Veteran

If your veteran ancestor is included in these lists, send an e-mail using the format below, and I will link your e-mail address to the pensioner's name.

E-MAIL FORMAT:
Subject Line:
Coventry Veterans
Body: Veteran's Name, Your name, Your permanent e-mail address.

Statement of Heirs of non-commissioned Officers, Privates,
Etc. who died in the United States' service, who obtained
five years' half pay in lieu of bounty land, under the second
section of the act of April 16, 1816, and who resided in the
State of Connecticut - TOLLAND COUNTY

NOTE: This is for ALL of Tolland County, not just Coventry.

Name of
Original
Claimant
RankServiceTime of
Decease
Names of
the Heirs
Annual
Allowance
Commencement
of Pension
Ending
of Pension
Jonas CadyPrivate25th Regt.
Infantry
2 Nov 1813John, Isaac,
& Selden
Cady
48.0015 Aug 182028 Apr 1824
Samuel
Rising
PrivateRegt.
Light
Dragoons
25 Jan 1814Harriet Rising48.0011 Jun 181911 Jun 1824

SOURCE: Pension Roll of 1835, Volume I, Connecticut


Statement, showing the Names, Rank, Etc.
of persons residing in
TOLLAND COUNTY, Connecticut,
who have been inscribed on the Pension List
under the act of Congress passed March 18, 1818

NOTE: This is for ALL of Tolland County, not just Coventry.

NameRankAnnual
Allowance
ServiceWhen Placed
on Roll
Commencement
of Pension
Age
Samuel AbornPrivate96.00CT Line26 Nov 181919 Jun 181878
Abner BachusPrivate96.00CT Line30 Jun 18187 May 181871
John BugbeyPrivate96.00CT Line30 Jun 18181 May 181882
Daniel BuckleyDragoon96.00CT Line18 Sep 18182 Apr 1818-
Aaron BaxterPrivate96.00CT Line21 Sep 181823 Mar 181886
Ephraim BabcockPrivate96.00CT Line9 Nov 181814 Apr 181864
d. 26 Feb 1828
James BarnabePrivate96.00CT Line9 Nov 18182 Apr 181878
Ozias BissellCaptain240.00CT Line23 Mar 18191 Apr 181890
d. 16 Nov 1822
William BurnsPrivate96.00CT Line29 Apr 181914 Apr 181862
d. 22 Jan 1822
Jacob Barley
(aka Burley)
Private96.00CT Line20 Apr 181920 Apr 181874
d. 7 Jan 1830
Edward Carter
alias Ned
Private96.00CT Line10 Feb 181928 May 181877
d. 26 Feb 1826
Reuben CooleyPrivate96.00CT Line21 Sep 181828 Apr 181876
d. 23 Dec 1823
Elijah ChapmanCaptain240.00CT Line7 Nov 18185 May 181873
d. 17 Dec 1825
Lemuel CaswellSergeant96.00MA Line20 Apr 181930 Apr 181885
Samuel CrossPrivate96.00MA Line11 May 181926 May 181873
d. 28 Jul 1826
Aldricih CarverPrivate96.00MA Line14 Jul 181927 Mar 181867
d. 26 Nov 1828
Private96.00CT Line1 Dec 181925 Oct 181964
Ebenezer ChapmanPrivate96.00CT Line11 May 181915 Sep 181865
Amassa DimmickPrivate96.00CT Line21 Sep 181829 Apr 181872
Ezekiel DanielsPrivate96.00CT Line9 Nov 18183 Apr 181873
d. 30 Jan 1829
Edmund DamardPrivate96.00CT Line20 Apr 181915 Apr 181871
2 Dec 1825
Nathan DesierPrivate96.00CT Line6 Sep 181917 Apr 1818-
d. 9 Jul 1819
Jeduthun DemochPrivate96.00CT Line20 Sep 181918 Apr 181871
Solomon EatonSergeant96.00CT Line30 Jun 18182 May 181876
Moses EllsworthPrivate96.00CT Line12 May 181817 Apr 181876
d. 31 May 1824
Cuff FreemanPrivate96.00CT Line18 Sep 18186 Apr 181887
Chauncey FosterPrivate96.00RI Line17 May 181916 Nov 181860
Joseph GoldSergeant96.00MA Line30 Jun 181830 Apr 181874
Robert GilmoreCorporal96.00MA Line5 May 181929 May 1818101
John HamlinPrivate96.00RI Line30 Jun 18187 Apr 181872
Robert HoldridgePrivate96.00CT Line28 Sep 181812 Apr 181872
Jonathan HitchcockPrivate96.00MA Line17 Jun 181929 Apr 181877
d. 3 Dec 1832
Joseph KingsburyFifer96.00CT Line24 Jul 18196 Jul 181963
Jonathan LucePrivate96.00MA Line21 Sep 18184 May 181878
Timothy LockwoodPrivate96.00NH Line21 Sep 181828 Apr 181873
d. 4 Feb 1832
Timothy LucePrivate96.00CT Line20 Apr 181928 Apr 181873
d. 5 Jul 1819
Elijah MawleyPrivate96.00CT Line12 Dec 181817 Apr 181866
Daniel PierceDrummer96.00CT Line30 Jun 18182 May 181893
d. 12 Dec 1828
Frederick PearlPrivate96.00CT Line21 Sep 181829 Apr 181872
Jabez Pottage
or Portage
Private96.00CT Line19 Apr 181917 Jun 181890
John PhillipsPrivate96.00MA Line20 Apr 181930 Apr 181881
Samuel PerryPrivate96.00CT Line27 Nov 18194 Sep 181958
Ephraim RobertsonPrivate96.00CT Line21 Sep 18181 Apr 181880
d. 17 Oct 1826
Reuben RobinsonPrivate96.00CT Line20 Apr 181928 Apr 181883
Nathan Root1st lieut.240.00CT Line21 Sep 181823 Apr 181892
Josiah SparksPrivate96.00CT Line30 Jun 18182 May 181859
Henry StorrerPrivate96.00MA Line30 Jun 181828 Apr 181872
Joseph SnellPrivate96.00CT Line17 Nov 181820 Apr 181878
Joshua TildenEnsign240.00CT Line6 Sep 181919 Jun 181873
d. 17 Nov 1819
Joseph ThompsonPrivate96.00CT Line6 Sep 181917 Apr 181872
d. 23 Dec 1829
Simeon WrightPrivate96.00CT Line30 Jun 181823 Mar 181882
d. 22 May 1832
Simeon WebsterPrivate96.00CT Line30 Jun 18184 May 181874
Reuben WebberPrivate96.00MA Line28 Sep 181830 Apr 181862
d. 7 Feb 1819
Thomas WakefieldPrivate96.00MA Line21 Sep 181828 Apr 181862
d. 21 Jan 1822
Peter WalbridgeMusician96.00CT Line21 Sep 181815 Apr 181863
d. 23 Jun 1823
Nathan WashburnMusician96.00CT Line21 Sep 181815 Apr 181876
Josiah WheelerPrivate96.00CT Line19 Sep 18188 Apr 181874
Asher WrightPrivate96.00CT Line21 Nov 18187 May 181880
Nathaniel WalkerPrivate96.00CT Line20 Apr 18192 May 181871
William WallacePrivate96.00RI Line18 May 18194 Apr 181876
Thomas WeaverPrivate96.00CT Line6 Sep 18193 Jun 181971
Amariah WinchesterSergeant96.00MA Line6 Sep 181925 Mar 181875
d. 5 Mar 1821
John Warren, 2ndPrivate96.00CT Line31 May 182013 Oct 181984

SOURCE: Pension Roll of 1835, Volume I, Connecticut


Statement, showing the Names, Rank, Etc.
of Invalid Pensioners residing in
TOLLAND COUNTY, State of Connecticut,
Pension Roll of 1835

NOTE: This is for ALL of Tolland County, not just Coventry.

NameRankAnnual
Allowance
ServiceCommencement
of Pension
Age
(If noted)
Daniel AveryPrivate36.00CT Militia23 Apr 1782-
""57.60"24 Apr 1816-
Samuel BardwinPrivate30.00Sherman's CT Regt.1 Feb 1794-
""60.00"23 Sep 1808-
""96.00"24 Apr 1816-
Walter BurdickPrivate15.0018th Regt., CT Militia;
Disabled at
Rhode Island, 1778
8 Dec 1788-
""30.00"18 Nov 1808-
""48.00"24 Apr 1816-
""96.00"13 Oct 182476
Augustus T. BallonPrivate46.004th U.S. Infantry2 Dec 1814-
John CadyFife Major96.006th U.S. Infantry12 Feb 1834-
Aaron FarmerPrivate60.008th MA Regt.2 Sep 1782-
""96.00"24 Apr 1816-
Silas FullerSurgeon270.0023rd U.S. Infantry13 Apr 1830-
Richard P. HallowSergeant60.00Durgee's Regt.5 Jan 1783-
""96.00"24 Apr 1816-
Asher HuntingtonSergeant48.0025th U.S. Infantry17 May 1815-
""72.00"25 Jan 1831-
Lemuel KingPrivate40.00Webb's Regt.;
disabled in 1779
4 Mar 1789-
""60.00"23 Dec 1807-
""96.00"24 Apr 1816-
David OrcuttPrivate30.00Wylly's Regt.;
1776
10 Dec 1788-
""60.00"15 Mar 1809-
""95.00"24 Apr 1816-
William B. TaylorPrivate72.0025th U.S. Infantry18 May 1815-
""96.00"1 May 1832-
Samuel WhittemoreePrivate48.0025th U.S. Infantry26 Sep 1813-
""96.00"15 Mar 1824-

SOURCE: Pension Roll of 1835, Volume I, Connecticut


1840 U.S. Federal Census of Pensioners
COVENTRY, Tolland Co., Connecticut

Pensioner's NamePensioner's AgeHead of Household
in which pensioner resided
John Clark88John Clark
Mary Lyman88Martin Lyman
Ebenezer L. Sweetland87E. L. Sweetland
Bela Boynton87Bela Boynton
Celia Crossman82David Robertson
Asa Parker83Asa Parker
Solomon Judd89Solomon Judd
Asher Wright86Asher Wright
Stephen Dunham79Stephen Dunham
James Dunham76James Dunham
Mary Philips80Samuel Cooper
Elijah Morley79Elijah Morley
Lucy Slocumb74David Man
Daniel Avery78Daniel Avery
Nathaniel Root84Nathaniel Root
Rebecca Talcott81Chester Talcott
Daniel Loomis82Daniel Loomis
Benjamin House82Benjamin House
Mary Ensworth80Jedediah Ensworth
Dow C. Brigham77D. C. Brigham

SOURCE: 1840 U.S. Federal Census, Coventry, Tolland County, Connecticut.




Return to:

Coventry, Connecticut in the War of the Revolution

Coventry, Connecticut GenWeb Project Home Page


mail6.gif  Coventry, CT GenWeb Project

Copyright © 2001, U.S. GenWeb Project.
All rights reserved.

Last updated 25 Sep 2011