Oxford Co., Maine Pensioners under the Act of 1816

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 Maine.

Soldier Service Date of Death Heirs
Samuel Boynton Corps Art’y 07 September 1814 Jane, Royal and Roxanna Boynton
Samuel Carpenter 11th Reg’t Inf 19 December 1813 Eliza and Albion Carpenter
Calvin Crooker 9th Reg’t Inf 08 February 1814 Doras, Deborah, Rhoda, Calvin and Almira Crooker
Ezekiel Duston 9th Reg’t Inf 02 January 1814 John, York, Perigrine, Chandler R., Hannah, Leander G. and Ezekiel W. Duston
Thomas Eustis 3rd Reg’t Art’y 1813 Minerva, Hannah, Mary, Cyprus, Soton, Thomas and John C. Eustis
William Healy 11th Reg’t Inf 06 December 1814 John, Sally and Mehitabel Healy
Joseph Levett 9th Reg’t Inf July 1813 Jonathan, Elijah, Abigail, Samuel and Sarah Levett
Marshall Lewis Corps Art’y 13 May 1814 Sally, Alexander, Olive, Abigail, Hannah and Daniel Lewis
Sol’n Messowey 45th Reg’t Inf 10 March 1815 Charles, Harriet and Robert Messowey
John McLaughlin 45th Reg’t Inf 13 October 1814 James, Phineas, Amasa, Benjamin and Hiram McLaughlin
Joseph Mitchell 21st Reg’t Inf 19 June 1813 Almira, Arthur, Emily, Joseph, Edward and Alfred Mitchell
Josiah Smith 21st Reg’t Inf 11 November 1813 Montillion Smith
Jesse Wright 9th Reg’t Inf 23 November 1813 Jesse, Josiah, Daniel, Lang, Abel and David Wright

Leave a Reply