Statement of the Names etc. of the 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 Vermont.
| Soldier | Service | Date of Death | Heirs |
| Samuel Axtell | 11th Reg’t Inf | 28 November 1812 | Dinatha Marilla Axtell |
| John Brow, Sr. | Light Art’y | 25 March 1813 | Laura, Polly, and Sally Brown |
| Strong Hensdale | Corps Light Art’y | 11 December 1813 | William, Sally, Jane, Hiram, and Miriam Hensdale |
| Timothy Hach | 11th Reg’t Inf | 24 April 1813 | Betsy, Wm., and Ebenezer Hatch |
| Daniel Lee | 11th Reg’t Inf | 17 September 1814 | Daniel, William, and Sally Lee |
| John Myers | 30th Reg’t Inf | 02 December 1814 | Chloe Myers |
| William Martin | 21st Reg’t Inf | 21 June 1813 | John, Maria, Martha, Lucas, Margery, and Rebecca Martin |
| John Rich | Corps Light Art’y | 04 March 1813 | Calneh and John Rich |
| Joel Ramsdell | 25th Reg’t Inf | 07 December 1813 | Cassand, Betsy, and Lydia Maria Ramsdell |
| Reuben Rowley | Light dragoons | 13 November 1814 | Marilla, Olive, and Eliza Rowley |
| Harry Smith | 11th Reg’t Inf | 10 May 1813 | Albert, Henry, and Thos. Smith |
| Deruses Shumway | 11th Reg’t Inf | 22 February 1813 | Nathan, Orsamus, Diadama, Augustus, Cyrenus, and Deruses Shumway |
| Aaron Stewart | 21st Reg’t Inf | 16 July 1813 | Ira H. and Thomas Stewart |
