Saturday, May 09, 2009

Georgia Militia 1793 & 1794.

These men were in the Georgia militia, and came from many county’s of Georgia, their names were taken from a list of a estimate of pay due to certain companies that serviced to keep the Georgia frontier safe.

Note. Although there is little or no information on these names, You still have a starting point, you have a name, dates, county, State and his rank and regiment. That’s more then a lot of people have to start with.


Green County.

1. Colonel Thomas Lamer, no information on him. He was of the cavalry.
--------------------------------

2. Jonas Fauche, Cavalry.

1796, A petition of Jonas Fauche, in behalf of himself and the officers and soldiers of a troop of militia dragoons, formerly under his command, was presented to the House and read, praying that they may receive the balance of pay and other emoluments, due for their services on an expedition against the Creek and Cherokee Indians, from the twenty-third of April, one thousand seven hundred and ninety-three, to the twenty-ninth of February, one thousand seven hundred and ninety-six, by order of the Governor of Georgia.

1816, A petition of Jonas Fauche, stating that in the years 1793, and 1794, he commanded a troop of militia dragoons, in the service of the United States, during which time the said troop furnished themselves with arms, horses, camp equipage, and clothing, he prays that himself and the men under his command may be allowed and paid such compensation for their services, and the use and risk of their equipments, as may be just and proper.
----------------------------

3. Allan Stewart, Lieutenant, Cavalry, no information on him.

4. Robert Melton, Captain, Cavalry & Infantry, no information on him.

5. Charles Dougherty, Captain, Infantry & Cavalry, no information on him.

6. William Rayburn, Captain, Infantry, no information on him.

7. Francis Lawson, Captain, Infantry, no information on him.

8. Benjamin Whitefield, Captain, Infantry, no information on him.

9. John Thomas, Captain, Infantry, no information on him.

10. John Kimborough, Captain, Infantry, no information on him.

11. Abrm. Heard, Captain, Cavalry & Infantry, no information on him.

12. John Samson, Sergeant, Infantry, no information on him.

13. David Peoples, Ensign, Infantry, no information on him.

14. William Finley, Sergeant, Infantry, no information on him.

15. John Reid, Sergeant, Infantry, no information on him.

16. John Stroud, Lieutenant, Infantry, no information on him.

Wilkes County.

17. Ferdinand Phinizy, Captain, Cavalry.

1809. For the purpose of paying Ferdinand Phinizy, late contractor for supplying the troops in Georgia, a balance due to him as admitted by the comptroller of the treasury, on the twenty-fourth of July, one thousand seven hundred and ninety-nine, one thousand three hundred and ninety- three dollars and thirty-nine cents.
--------------------------------------

18. Charles Williamson, Captain, Cavalry, no information on him.

19. Alexander Norris, Captain, Cavalry, no information on him.

Hancock County.

20. D. Hamilton, Lieutenant, Cavalry, no information on him.

21. R. Raines, Captain Cavalry, no information on him.

Liberty County.

22. Lieutenant Colo. Commandant, D. Stewart, no information on him.

23. Brownson, Captain, Cavalry, no information on him.
---------------------------------

24. Joseph Way, Captain, Cavalry.

1802. A petition of sundry citizens of Liberty county, in the State of Georgia, whose names are thereunto subscribed, was presented to the House and read, praying the liquidation and settlement of a claim for the services of Captain Joseph Way, of the said county, and of a troop of militia cavalry under his command, and for incidental expenses incurred by the said troop, in defense of the petitioners, and other citizens of the State of Georgia, against the hostile incursions of the Indians.
-------------------------------------

25. Joseph Austin, Sergeant, Cavalry, no information on him.

26. William Peacock, Lieutenant, Cavalry, no information on him.

27. Jonathan Fabian, Captain, Infantry, no information on him.

28. Joseph Law, Lieutenant, Infantry, no information on him.

29. John Peacock, Lieutenant, Infantry, no information on him.

30. John Gardiner, Lieutenant, Infantry, no information on him.

31. John Jones, Lieutenant, Infantry, no information on him.

32. Galen Brownson, Captain, Cavalry, no information on him.

Glynn County.

33. William Williams, Captain, Cavalry, no information on him.

34. John Burnett, Lieutenant, Cavalry, no information on him.

35. John Braddock, Captain, no information on him.

36. Martin Palmer, Lieutenant, Infantry, no information on him.

37. Farr Williams, Captain, Infantry, no information on him.

38. William Harris, Ensign, Infantry, no information on him.

39. Moses Burnett, Captain, Infantry, no information on him.

Camden County.

40. John Brown, Captain, Cavalry, no information on him.

41. Abner Hammond, Captain, Cavalry, no information on him.

42. William Dawson, Captain, Cavalry & Infantry, no information on him.
------------------------------

43. John F. Randolph, Captain, Cavalry.

1803. A petition of John F. Randolph and Randolph M'Gillis, in behalf of themselves and others, was presented to the House and read, praying the liquidation and settlement of a claim for the services of a detachment of militia dragoons of Camden county, in the State of Georgia, employed for the defensive protection of the frontier inhabitants of the said State against the hostile incursions of the Indians, in the year one thousand seven hundred and ninety three.
-----------------------------------

44. Elisha Hebbard, Captain, Infantry, no information on him.

45. John Hebbard, Ensign, Infantry, no information on him.

46. John Gray, Lieutenant, Infantry, no information on him.

Richmond County.

47. R. Coleman, Captain, Infantry, no information on him.

County unknown.

48. Lewis Harris, Lieutenant, Detachment, 1794 & 1795, no information on him.

Friday, May 08, 2009

They Fought In The Revolutionary War.

All these men fought in the Revolutionary War, after the war all these men put in a claim for one reason or another, I have not put down their claim information. In instead I concentrated on their service record. However for those of you who would like their claim information may request it by writing me and I will be glad to send it to you, My address can be found in my profile.

Michael Van Kleeck, was mustered in the fourth company of the second regiment (or New York) artillery, to serve from the 25th July, 1782, for three years.
Note. His claim will be for certificates.
--------------------------------

William Crator Foster, in the year 1776, enlisted as a private soldier in the second New Jersey regiment, commanded by Colonel William Maxwell: that he marched with his company to Quebec: that, in his retreat from Quebec, he was taken sick at Crown Point with the smallpox, and died.
Note. His wife Hannah Foster, was asking for her husbands pay.
---------------------------------

Edmund Brooke, was a first lieutenant in the first regiment of Virginia artillery on the continental establishment. He was appointed to that rank in February, 1781, and continued in service till the siege of York, “when, being extremely ill, he was compelled to ask a furlough for a few weeks.”
Note. It is not known if he returned to service or not, his claim in on pay by certificates.
---------------------------------

Asa Turney, enlisted first day of April, in the year one thousand seven hundred and seventy-seven, he enlisted under Andrew Wakeman, of the town of Fairfield, in the
State of Connecticut, into the United States service, for the term of three years, he served one year, then the second year he hired a man to take his place for one year; that in the third year he joined the army again.
Note. His claim is for pay.
---------------------------------

John Polhemus was a captain of the 4th., company of the 1st., New Jersey regiment under the command of Lord Stirling. He was in several battles, and was at the battle of Monmouth, in June of 1778. While under the command of General Maxwell he was taken prisoner, by the British and taken to New York, and was a prisoner till the Spring of 1780, when was paroled.
Note. His claim is for back pay.
----------------------------------

Henry Bedinger, entered the service of the confederation of the States in the month of July1 1775, in the volunteer corps of riflemen under the command of Captain Hugh Stevenson, in Virginia, for one year, and marched to Boston; that lie was commissioned a lieutenant on the 9th of July, 1776, in a regiment commanded by said Hugh Stevenson, and was attached to Captain Shepherd’s company; that he raised his qilota of soldiers, and marched with the regiment to Bergen; that Colonel Stevenson had died, and the command of the regiment devolved on Lieutenant Colonel Moses Rawlins; that the petitioner, with the greater part of Colonel Rawlins’s regiment, was captured at Fort Washington, on York island; that he remained a prisoner of war until the 1st day of November, in the year 1780; that, after being exchanged, he joined his regiment in the Virginia line on continental establishment; that, on the 21st of May, 1781, he was promoted to the rank of captain, and continued in that line to the end of the revolutionary war; and, after having served eight years three months and twenty-six days without intermission, lie returned to his residence in Virginia.
Note. His claim is for back pay.
-----------------------------------

Samuel Tucker was a Captain in the navy, got his commission on January 20, 1776, and served till he was taken prisoner at Charleston in May of 1780, was exchanged in the month of August of the same year, reentered the service again, and stayed to the end of the war.
Note. His claim is for back pay.
-----------------------------------

John McHatton, was commission a Captain in July of 1776, in the Pennsylvania Volunteers and only served two months when he was appointed and commissioned, by the said State of Pennsylvania, a captain in the flying camp, in the regiment commanded by Colonel Watts, belonging to the Pennsylvania line on continental establishment, he commanded said company until he and his said company were made prisoners of war at Fort Washington; he was taken to New York then on to Long Island where he was put on the Jersey prison ship and held till he was exchanged, soon after being taken a prisoner he was commissioned a captain in the Pennsylvania continental line, and in the regiment commanded by Colonel McGaw; he was held a prisoner until about the time Lord Cornwallis surrendered at Yorktown, when he was exchanged, and returned to the army, and was soon after detached as a supernumerary officer, and sent home, and continued in service until the conclusion of the war in 1783.
Note. His claim was on bounty land and pay.
-------------------------------------------------

Stephen Howard Junior, was a minor when he enlisted on June 23, 1812,, He enlisted with his fathers consent who was Stephen Howard, he enlisted for five year and was of the 11th., regiment infantry. He served until August 14, 1813, when he was discharged, with out his or his fathers consent, it was stated that being a boy he was unfit to do the duty’s of a solider.
Note. His claim was for pay and bounty land.
-------------------------------------------------

John Gooding, was part own of the private armed schooner Midas, commanded by Captain Thompson; that she engaged the British privateer Dash, captured and carried her into Savannah, where her crew were delivered to the marshal, conformably to the act of March 19, 1814, who gave his receipt for them as prisoners or war; that twenty-two were slaves and nineteen were freemen, but he was refused bounty on them.

James Williams was also part owner of the armed schooner Midas, his claim is the same as Gooding.
Note. Their claim is on the bounty for slaves.
--------------------------------------------

The Wifes Of ?.

I find working with Government documents not only fun but can be very rewarding. One can learn on how our Government started and the changes that were made a long the way. I like the Bill and Acts, as they can tell you a lot about ones ancestors, yes there a lot of legal words, but the information you get makes it worth reading. You can learn dates and place and names of children and wife’s and husbands names. One can find out about a ancestors military service or what kind of work he may have done. These documents are full of information so if you run across a Government document, when your researching your ancestor take time to read it you never know what kind of treasures lay within.

Note. This information will come from the Bills and Acts, housed at the Libary of Congress.

AN ACT
JANUARY 27, 1857.
Relinquishing the claim of the United States to certain property of which Elijah King died seized and possessed, in the District of Columbia, upon certain specified conditions.

Whereas it has been represented to the Congress of the United States that one Elijah King, an emancipated slave, died intestate recently in the city of Washington, in the District of Columbia, seized and possessed of, and entitled to, real estate in said city of considerable value, leaving a wife, Christian King, a slave, the property of one William A. Stephenson, of the county of Fauquier, and State of Virginia, to whom the said Elijah, whilst they were both slaves, was married by John B. Armistead, a justice of the peace, with consent of the owners of both said Elijah and said Christian, and having also two sons, Bayliss King and Thomas King, issue of the marriage, the said two sons being slaves, and owned by one Robert Carter, of said county and State: and whereas it is doubtful whether said wife and children can, by reason of their condition as slaves, lawfully take and hold said real estate by inheritance, in which event it is believed that said real estate, for want of lawful heirs of said Elijah King, has vested in the United States: and whereas it is represented to the Congress of the United States that the owners of the said slaves, the wife and sons, are willing to emancipate and set free the said slaves, and thereby invest them with power to take, hold, and enjoy said real estate, provided the United States will release to and vest in them all right, title, and interest to and in said real estate, which may have vested in the United States—one-third of said right, title, and interest to be held and enjoyed by the wife for life, and the other two-thirds, with the reversion of the wife’s third, by the Sons absolutely: Therefore;

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That so soon as the said Christian King, and the said Bayliss King and Thomas King, the wife and sons of the said Elijah King, shall have been emancipated and set free by their owners, respectively, all right, title, and interest to and in the real estate of which the said Elijah King shall have died seized, possessed, or entitled, which by default of his having left heirs capable of inheriting from him shall have vested in the United States, shall be, and the same is hereby, vested in the wife and Sons, to be held, owned, and enjoyed by them one-third by the said wife for life, and the other two-thirds, with the reversion of the wife’s third, to the said sons absolutely, with full power to sue for and recover such right, title, and interest, as is hereby vested or intended to be vested in said wife and Sons.

SEC. 2. .And be it further enacted, That in the event either or any two of said slaves shall be emancipated and set free in contemplation of the provisions of this act, and the owner or owners shall decline to set free all of them, the provisions of this act shall inure to such as shall be emancipated and set free. If the wife alone be emancipated and set free, then the said right, title, and interest shall vest in her absolutely; if the two Sons be emancipated, and the wife be not, then said right, title, and interest shall vest absolutely in said sons, or in one of them, if but one be emancipated; and if the wife and one son be emancipated, then the wife shall hold and enjoy one-half of the said real estate for life, and the son shall take and h.1d the other half, and the reversion of the wife’s half, absolutely: Provided, nevertheless, That this act shall not be construed to affect or impair in any manner, or to any extent, the legal or equitable rights, titles, or interests of other persons, if any such there be, to or in such real estate. This act shall take effect and be in force from and after the passage thereof.
Passed the House of Representatives January 27, 1857.

A BILL
JANUARY 3, 1848.
For the relief of Peter Capella, administrator of Andrew Capella, deceased; and for the relief of John Caps, and for the relief of Elijah Pelty and Hannah Pelty his wife, heirs of John Beardon, deceased.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress as8embled, That the judge of the district -court of the United States for the northern district of Florida be, and he is hereby, authorized and directed to receive and adjudicate the claim of Peter Capella, administrator of Andrew Capella; and also the claim of John Caps, and also the claim of Elijah Pelty and Hannah, his wife, heirs of John Be.ardon, under the provisions of the act of Congress of the twenty-sixth day of June, eighteen hundred and thirty11 four, entitled “An act for the relief of certain inhabitants of East Florida,” and that said several claims may be settled by the treasury as are other cases under said act: Provided, however, That the petition for the allowance of such claim shall be presented to said judge, by the proper parties entitled to prefer the same, within one year from the passage of this act: And provided, also, That said. Parties shall respectively, allege in such petition, and prove to said judge, reasonable cause for such petition not having been presented within the time prescribed and enacted by said act of June twenty-sixth, eighteen hundred and thirty-four.

A BILL
JANUARY 6, 1826.
For the relief of James: Wolcott, anti Mary his of the State of Ohio.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and required to pay, out of any money in the Treasury, not otherwise appropriated, unto James Wolcott, and Mary his wile, of the State of Ohio, late Mary Wells, a half blooded Indian, of the Miami nation, the sum of nineteen hundred and twenty dollars, in lieu of, and in full satisfaction for, a section of land, which was reserved to her by the treaty held at St. Mary’s, in the State of Ohio, on the sixth of October, one thousand eight hundred and eighteen, between the United States and tile Miami nation of Indians, and which is described in said treaty, as “lying at the mouth of Stony creek, on the Southeast side of the Wabash river, the centre of which was to be at the mouth of said creek, running with the meanders thereof, up and down said river, one half mile, and thence back, for quantity;” about two hundred acres of which said section of land, has since been sold, by mistake of the officers of the Government of the United States, at the Land Office at crawfordsville, in the State of Indiana: Provided, however, That, before the payment of the said sum of nineteen hundred and twenty dollars, or any part thereof, to the said James Wolcott and Mary his wife, they shall execute a release, conveying all their int1et in an4 to said section of laud, to the United States, which they shall deposit with the Commissioner of the General Land Office.

A BILL
JANUARY 14, 1847.
For the relief of William E. Davis, and Mary Ann, his wife.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Third Auditor of the Treasury Department be, and he hereby is, directed to audit and adjust the account of William E. Davis, and Mary Ann Davis, his wife, for fuel taken by the troops of the United States, and those engaged in the transport service, from Key Biscayne, on the coast of Florida, during the late war with the Seminole Indians, and allow them a just and reasona9 ble compensation for so much thereof as he shall b satisfied went to the use of the United States, it being proved to his satisfaction that the said William E. and Mary Ann were the legal owners of the same. And the Secretary of the Treasury is hereby authorized and directed to pay the amount which may be found due them, out of any money in the treasury not otherwise appropriated.

A BILL
FEBRUARY 8, 1836.
For the relief of James Sutherland and Rebecca his wife, formerly Rebecca Parkerson.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting officers shall ascertain the amount due to the said Rebecca, the only child of James Parkerson, who was a lieutenant in the continental line during the revolutionary war, and who died in the service, for the seven years’ half pay of a lieutenant, promised by a resolution of the Congress of the United States, and when ascertained, that they pay said sum to the said James Sutherland and Rebecca his wife, in full compensation for said seven years’ half pay, as promised by said resolution.
Sec. 2. And be it further enacted, That the sum found to be due be paid out of any money in the Treasury not otherwise appropriated.

A BILL
January 15, 1872.
For the relief of Anson Rudd.

Whereas Anson Rudd, and Harriet, his wife, of Fremont County, Colorado Territory, did, on the twentieth day of March, anno Domini eighteen hundred and sixty-eight, by deed of that date, convey to the United States a certain tract of land situate in said county and Territory, known and described as follows, to wit: Beginning at the northwest corner of the northeast quarter of section thirty-two, in township number eighteen south, of range seventy west; running thence east one hundred rods; thence south forty rods; thence west one hundred rods; thence north forty rods, containing twenty-five acres; which said land was so conveyed by said Rudd and wife to the United States, to be used and occupied by the United States as a site for a penitentiary building, and upon no other consideration whatever; and whereas the said tract of land was not accepted by the United States for the purpose aforesaid, and the penitentiary in the Territory of Colorado has been located upon another and different tract of land: Therefore;
Be it enacted by the Senate and House of Representalives of the United States of America in Congress assembled, That the said deed made by the said Anson Rudd and wife, bearing date as aforesaid, and recorded in the office of the register of deeds of Fremont County, Colorado Territory, be inoperative and without effect, and the said Rudd shall hold the tract of land therein described free and discharged there-
from.

A BILL
DECEMBER 19, 1854.
For the relief of Parmelia Slavin, late tile wife of John Blue, deceased.

Be it enacted by the Senate and House of’ Representatives of the United States of’ America in Congress assembled, That the Secretary of the Interior cause the name of Parmelia Slavin, the widow of William Slavin, deceased, arid lately The widow of John Blue, deceased, to be placed upon the roll of pensioners of the United States, at the rate of four dollars per month, for five years, from the first day of January, anno Domini one thousand eight hundred and forty-eight, in full satisfaction of her claim to pension as widow of the said John Blue.

A BILL
DECEMBER 28, 1837.
For the relief of Willis Stephens and wife.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the title of the United States to a tract of land embracing fractional section fifteen and a part of section ten, in township seven, of range two east, in the Huntsville district, Alabama, laid off under the provisions of the eighth section of the treaty of eighteen hundred and seventeen, and the second section of the treaty of eighteen hundred and nineteen, with the Cherokee tribe of Indians, for Willis Stephens and wife, be, and is hereby, relinquished to the said Willis Stephens and wife.

A BILL
FEBRUARY 19, 1822.
Granting a tract of land to William Conner and wife, and to their children.

Be it enacted by the Senate and liou8e of Representatives of the United States of America in Congress assem8 bled, That William Conner, be, and he is hereby authorized and empowered to enter with the Register of the Land Office at Brookville, without payment, six, hundred and forty acres of land, to include his improvements, at a place called the Delaware Towns, in the state of Indiana, which shall be bounded by sectional and divisional lines; and a patent shall issue for the same, to. the said William Conner and his wife, an Indian woman of the Delaware tribe, for and during the natural lives of the said William Conner and wife, jointly, and to the survivor of them, during the natural life of such survivor; and to their children and legal representatives of any deceased child or children as tenants in common, the representatives of any deceased child, taking together such portion of the land as such child would have been entitled to, if :he or she had survived the said William Conner awl his said wife, and the said land to be vested in the said children and their lawful heirs, in fee simple.

AN ACT
FEBRUARY 14, 1873.
For the relief of George Washington, and Sallie Washington, his wife, of Alexandria, Virginia.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, empowered and directed, out of any money not otherwise appropriated by law, to pay to George Washington, and Sallie Washington, his wife, of Alexandria, Virginia, without interest, the amount of the proceeds of the sale, for direct taxes due the United States, of house and lot numbered two hundred and twenty-one, King street, Alexandria, as evidenced by direct-tax sale certificate number one hundred and thirty-four, less all taxes, costs, and legal charges accrued by reason of the sale thereof for said direct taxes, by the tax-commis13 sioners of the United States under the laws for the collection of direct taxes: Provided, That said George Washington and Sallie Washington, their heirs or personal representatives, shall, before receiving such payment, duly execute and deliver a full and complete quit-claim conveyance of said property to the purchaser thereof, his heirs, assigns, or legal representatives, as the Secretary may require.
Passed the House of Representatives February 12, 1873.

A BILL
JUNE 10, 1854.
For the relief of Robert F. McGuire and Louisa, his wife, late Louisa Lamy.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Robert F. McGuire and Louisa McGuire, his wife, late Louisa Lamy, be, and they are hereby, confirmed in their title to a certain tract of land, in the State of Louisiana, containing four hundred arpents, situate in and being a part of the “Baron de Bastrop grant,” being the same tract to which the said McGuire and wife derived their title from the conveyance of A. Morehouse, dated seventeenth April, eighteen hundred and nine: Provided, That this act shall be considered only as a relinquishment of title on the part of the United States to the said tract, and not to prejudice the rights of third persons.

A BILL
MARCH 9, 1848.
For the relief of Edna Hickman, wife of Alexander D. Peck.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the title to two tracts of land, ten arpens front by forty deep, each, in all amounting to eight hundred acres, situated on the Bayou Bartholomew, in the parish of Morhouse, State of Louisiana, being a part of a Spanish grant to Baron Be Bastrop, of date first June, seventeen hundred and ninety-seven, be, and the same is hereby, confirmed to Edna Hickman: Provided, That this act shall not. be so construed as in any manner to confirm any part of said Be Bastrop grant, save the two tracts, or to affect the rights of third persons in said two tracts hereby confirmed. .

A BILL
MARCH 9, 1848.
For the relief of Sarah D. Caldwell, wife of James H. Brigham.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the title to- two parcels of land one containing eight hundred and seventy-five arpens, the other one hundred and seventy-one arpens, being part of a tract of land known as the Baron de Bastrop, which is held by Sarah P. Caldwell, by regular chain of title from Dc Bas8 trop—be confirmed t Sarah D. Caldwell, her heirs and assigns: Provided, That this act shall not be so construed as in any manner to confirm any part of said De Bastrop grants save the said two tracts, or to affect the rights of third persons in said two tracts hereby confirmed.

A BILL
JANUARY 4, 1832.
For the relief of the children of Charles Comb and Marguerite Laviolet, his wife.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the children of Charles Comb, and Marguerite Laviolet, be, and they are hereby, confirmed in their title to a tract of land of six hundred and forty acres, situated Ill tile county of Attaka6 pas, State of Louisiana, to be located in such manner as to embrace the improvements made by Louis Doze and Marguerite Laviolet, his wife, in their lifetime: Provided, That this act shall be considered only as a relinquishment of title on the part of the United States, and not to affect the rights of third persons.

A BILL
MAY 25, 1840.
For the relief of Rebecca Dudley, wife of Abraham Dudley, of the State of New York.

Be ii enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of War cause to be issued to Rebecca Dudley, of the State of New York, the niece and heir of Peter Winn, a soldier of the New York line in the army of the Revolution, a duplicate of the warrant numbered eleven hundred and six, issued to the said Rebecca Dudley, for one hundred acres of military bounty land, dated the fifteenth day of February, in the year one thousand eight hundred and twenty-five, which last warrant has been lost.

A BILL
FEBRUARY 11, 1830.
For the relief of the children of Charles Comb or Cohen, and his late, wife Margarite, previously Margarite Dozi.

Be it enacted by the Senate and House of Representatives of the United Slates of America in Congress assembled, That the title in and to a certain tract or parcel of land in the parish of Saint Martins, State of Louisiana, bounded below by lands of John Garrydo, and above by lands of Pierre Porrier, which was originally settled and cultivated by Louis Dozi, since, deceased, be, and the same is hereby, vested in, and confirmed as a donation to, the children of Charles Comb or Co9 hen, and his late wife Margarite, previously the wife of said Louis Dozi; and the Commissioner of the General Land Office, on the presentation of a plat and survey of said land, regularly made by competent authority, shall issue a patent therefore Provided, The quantity of land shall not exceed six hundred and forty acres: and provided, also, That this act shall amount only to a relinquishment on the part of the United States, and shall in no wise affect the rights of third persons, or any claim derived from the United States, either by donation or purchase.

A BILL
APRIL 4, 1850.
For the relief of Mary Harris, wife of Newsom Harris, deceased, for services rendered in the revolutionary war.

Be it enacted by the Senate and House of Representa2 lives of the United States of America in Congress assembled, That, out of any money in the treasury not otherwise appro4 priated, there shall be allowed and paid to Mary Harris, wife of Newsom Harris, deceased, late of North Carolina, the sum of two thousand dollars for services rendered by the said Newsom Harris, as a soldier in the revolutionary war; the said sum to include all arrearages for pension and monthly pay.

A Bill
FEBRUARY 3, 1869.
For the relief of Isabella C. Youngs, wife of Theophilus Youngs.

Whereas letters patent were, on the twentieth day of May, anno Domini eighteen hundred and fifty-six, issued to James M. Miller for an “improvement in surface condensers for steam engines ;“ and whereas tile supreme court of the District of Columbia, on the fourth day of January, anno Domini eighteen hundred and sixty-six, ordered, adjudged, and decreed that all right, title, and interest of the said James M. Miller in and to the said invention and letters patent so granted unto him be, and the same are, by said decree transferred to and vested in the said Isabella C. Youngs in as full, ample, and beneficial a manner to all intents and purposes as the same were then held or enjoyed by the said James M. Miller: Therefore;
Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Commissioner of Patents, upon due application made to him by the said Isabella C. Youngs, her heirs or assigns, is authorized to extend and renew, in the name of the said Isabella C. Youngs, her heirs or assigns, the said patent of James M. Miller, number fourteen thousand nine hundred and twenty-three, for an improvement in surface condensers for steam engines, for and during fourteen years from and after the twentieth day of May, anno Domini eighteen hundred and seventy, for the use and benefit of the said Isabella C. Youngs, her heirs and assigns, upon the same principle and evidence as if the application were made by the original patentee.

Thursday, May 07, 2009

The Names Of Bryant.

This information may be only a line or two, but it may help you look in a new direction, one you may not have thought of before, and you may find out something about your ancestor you never know before.

Note. This information will come from Bills, Acts, Nominations, Petitions, Memorials and Claims, which are housed at The Library of Congress.

AN ACT
DECEMBER 18, 1871.
Granting a pension to Joseph Bryant.

Be it enacted the Senate and House of Representatives of the United States of America in Congress assembled That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension laws, the name of Joseph Bryant, late a private in Company E, Fifty-fourth Pennsylvania Volunteers, and to pay him a pension from and after the passage of this act.
Passed the House of Representatives December 15, 1871.
------------------------------------------

AN ACT
FEBRUARY 5, 1866.
For the benefit of Colonel R. E. Bryant.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting officers of the Treasury Department be, and they are hereby, authorized and required to allow R. E. Bryant, late commissary of subsistence, on settlement of his account, a credit of fourteen hundred and eighty-four dollars and thirteen cents, the vouchers and accounts for which were lost and destroyed, falling into the hands of the enemy at Holly Springs, Mississippi, on the twentieth day of September, eighteen hundred and sixty-two, if on examining the evidence by the Commissary General the said Commissary General shall deem him justly entitled to said credit; but said credit shall not be allowed without the said Commissary shall certify approval thereof.
Passed the House of Representatives February 2, 1866.
-------------------------------------------

A BILL
JANUARY 5, 1835.
Granting a pension to John Bryant.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of War be, and he is hereby, directed to place the name of John Bryant, of the county of Strafford, in the State of New Hampshire, on the roll of invalid pensioners, and pay to him the sum of eight dollars per month during his natural life, commencing on the first day of January, one thousand eight hundred and thirty-five.
--------------------------------------------------------

1846. The memorial of Thomas Bryant, heir of William Bryant, deceased, an officer in the naval service during the revolutionary war, praying compensation for the services of his ancestor.

1820. Joseph Bryant of New York, as Consul at Pernambuco, in Brazil.

1873. Dr. Javan Bryant to be deputy postmaster at Spartanburgh C. H., in the county of Spartanburgh and State of South Carolina

1866. John H. Bryant, of Princeton, Illinois, to be collector of internal revenue for the fifth collection district, of the State of Illinois.

1860. Thomas S. Bryant was being removed as a United States Marshall for the eastern district of Missouri.

1858. Warren Bryant to be collector of the customs for the district of Buffalo Creek, in the State of New York.

1794. John Bryant was asking for compensation for services as a soldier in the fifteenth Virginia regiment, during the late war.

1856. Abel M. Bryant, of Kennebunk, Maine, praying for increase of pension

1826 Appointments, William Bryant, Cadet, to be brevet 2d Lieutenant, 1st regiment of Artillery, 1st July, 1826.

1872. J. W. C. Bryant to be assessor of internal revenue for the fourth collection district of Tennessee

1867. Henry L. Bryant to be assessor of internal revenue 9th district of Illinois.

1836. Appointment, First lieutenant, Thomas S. Bryant, of Pennsylvania.

1837. Appointment, Second Regiment of Dragoons, First Lieutenant Thomas S. Bryant to be captain, 26th September, 1837

1848. William P. Bryant, of Indiana, to be chief justice of the supreme court of the United States for the Territory of Oregon. He resigned in 1850.

1795. Edward Bryant, asking for compensation for services rendered, or losses and injuries sustained, in the Army of the United States, during the late war.

1859. Sarah G. Bryant, widow of Charles G. Bryant, who was killed by Indians while in the military service of Texas, asking to be allowed a pension and back pay.

1874. Appointment, First Lieut. Cullen Bryant to be captain, January 12, 1874.

1861. Appointment in the Volunteer force, as brigade surgeons. Henry Bryant, of Massachusetts.

1866. William Cullen Bryant, on behalf of the officers and members of the American Free Trade League, praying the continuance of the reciprocity treaty, and in favor of an entirely free interchange of all goods between the United States and the British provinces

1858. Thomas S. Bryant, of Missouri, for reappointment as marshal of the United States for the eastern district of that state.

1831. Lewis Bryant, signed to become a American citizen on June 25, 1831, he was white wife Indian.

1870. J. E. Bryant, had been deputy postmaster at Augusta, in the county of Richmond and State of Georgia but has resigned.

1822. Philip Bryant, of the state of New York, praying compensation for injuries sustained in his dwelling house at a place called "The Four Corners," in said state, in consequence of the occupation of said house by a detachment of troops of the United States in the late war with Great Britain

1815. Appointment Thirty-first Regiment of Infantry, 1st Lieut. Daniel C. Bryant, Capt. 1st Dec. 1814.

1848. William C. Bryant and others, all of the city of New York, praying for the passage of an international copyright law.

1856. Montgomery Bryant had been deputy postmaster at Lexington, in the county of La Fayette, State of Missouri but has resigned.

1817. Joseph Bryant of Castine, in the District of Maine, praying that certain duties on goods entered by him at the said port of Castine, while the same was occupied by the British forces, which he were compelled to pay to the collector on the part of the United States, after the evacuation of that place by the British authorities, may be remitted.

1812, Appointment, Joseph Bryant, North Carolina, Captain of Infantry.

1864. W. C. Bryant, and others, praying for the establishment of a national home for totally disabled soldiers and sailors.

1813. Samuel H. Bryant, of New York, to be Ensign of the 10th., infantry.

1851. Gridley Bryant, proposing to enter into a contract with the Government for the erection of a permanent lighthouse on Minot's Ledge, in Massachusetts bay

1861. Appointment Robert E. Bryant, of Indiana, to Captain.

1865. War Department, Confederate States of America,
Richmond, December 5, 1864. Cadet J. C. H. Bryant, of Virginia, to be second lieutenant infantry, to rank from July 16, 1864.

1833. William Bryant, of the State of Georgia, praying to be allowed arrears of pension.

1777. David Bryant, Captain on September 11, 1777, pension paid to heirs $1,200.

1795, John Bryant, certificate claim, Deputy Commissary of military Store interest starting Oct. 1, 1785, amount of certificate, $906.37.
-----------------------------------------------

PROPERTY DESTROYED BY THE ENEMY IN NEW YORK IN 1814.
COMMUNICATED TO TE HOUSE OF REPRESENTATIVES, FEBRUARY 24, 1818.

Mr. WILLIAMS, of North Carolina, from the Committee of Claims, to whom was referred the petition of Philip Bryant, of Chateaugay, in the State of New York, reported:

It appears from the representations of the petitioner that, in 1813, he volunteered as a lieutenant under Captain David Erwin of the militia, and continued in service till discharged by Major General Hampton; that, in the winter of 1814, he was employed by Colonel Bissel to reconnoitre the enemy ‘s lines, and to watch their movements; that a part of his house was occupied as a guard-house during the time the army remained there, which was about three months; that, about the time of the evacuation by the American army, there were stored at his house thirty barrels of beef and pork which belonged to the United States.

The petitioner further represents that, immediately after the removal of the American army, the enemy approached them, and because they found public property at his house, because he had performed services, and because a part of his house had been occupied by a guard, they became much exasperated, and plundered or destroyed whatever of furniture and other personal property they could find; at the same time they also injured the house itself as much as they could, without entirely demolishing the same, destroying the doors, floors, and windows. He therefore prays Congress to indemnify him to the amount of six hundred dollars.

The committee think there is abundant evidence in this case to show that the destruction complained of was wanton on the part of the enemy. In the first place, none of the witnesses state that the beef and pork were deposited in the house of the petitioner; a fact so essentially necessary to substantiate his claim, and so easily ascertained if it had existed, that the absence of proof in regard to it must be taken to justify an inference decidedly in the negative.

In the next place, the petitioner himself assigns to the enemy a plurality of motives for the destruction: to wit, “that he had rendered service to his country; that a guard had occupied a part of his house some time previously to the destruction; that beef and pork were in it,” &c. To say that an enemy is at liberty to destroy the property of citizens because they serve their country, saps at once the foundations of patriotism, and overthrows the whole system of honorable warfare among nations; such a principle would prepare the way for every terrible Ill attending a war, not of victory, but of extermination.

The committee are unable to determind the quantum of injury done to the petitioner on account of each of these distinct, if not contradictory, motives which have been inputted to the enemy. It appears to them that, taking into view all the circumstances of the case, the more rational conclusion will be that the destruction of the petitioner’s property is only another instance of outrage committed by the enemy during the late war. They therefore submit the following resolution: Resolved, That the prayer of the petitioner ought not to be granted.

Wednesday, May 06, 2009

They Were Given The Rank Of Brevet-1812-1821.

Officers in the army of the United States who hold brevet commissions for gallant conduct in battle, and for other causes.

1. Edmund P. Gaines, brig, general, Major general, August 15, 1814, for gallant conduct at Fort Erie.

2. Winfield Scott, brig. general, Major general, July 25, 1814, for gallant conduct at Bridgewater.

3. Alexander Macomb, colonel, Major general, Sept. 11, 1814, for gallant conduct at
Plattsburg.

4. Joseph G. Totten, major, Lieut. cot., Sept. 11, 1814, for gallant conduct at
Plattsburg.

5. Sylvanus Thayer, captain, Major, February 20, 1815, for services at Norfolk.

6. James Dalliba, captain, Major, February 9, 1815, Late major of ordnance, razeed.
Submitted to the Senate for confirmation.

7. Moses Porter, colonel, Brig, general, Sept. 10, 1813, for distinguished services
in the campaign of 1813.

8. John B. Walbach, major, Lieut. colonel, May 17, 1815, for uniform conduct.

9. J. B. Crane, captain, Major, November 13, 1813, for services in the campaign of 1813.

10. Alexander S. Brooks, captain, Major, September, 11, 1814, for gallant conduct at Plattsburg.

11. William J. Worth, captain, Captain, July 5, 25, 1814, major, July 25, 1814, For gallant conduct at Chippewa and Bridgewater.

12. David T. Welsh, 1st lieutenant, Captain, June 20, 1814, Late captain 37th infantry, razeed.

13. Reynold M. Kirby, 1st lieutenant, 1st. Lieut., August 15, 1814, captain, Sept. 27, 1814, for gallant conduct at Fort Erie and sortie.

14. Jacob Hindman, major, Lieut. colonel, August 15, 1814, colonel, May 17, 1815, for gal1ant conduct at Fort Erie and Niagara frontier.

15. A. C. W. Fanning, captain, Major, August 15, 1814, for gallant conduct at Fort Erie.

16. William Wilson, captain, Major, May 3, 1814, for ten years faithful service.

17. Roger Jones, captain, Major, Jul 1814, Lieut. colonel, Sept. 17, 1814, for gallant conduct at Chippewa and sortie at Fort Erie.

18. John A. Bard, captain, Major, Oct. 31, 1814, for gallant conduct near Annapolis.

19. Thomas Stockton, captain, Major, April 15, 1814, Late major 42d infantry, razeed.

20. William Laval, captain, Major, Nov. 7, 1814, for gallant conduct at Pensacola.

21. Samuel Spotts, 1st lieutenant, Captain, January 8, 1815, for gallant conduct at New Orleans.

22. Abraham Eustis, major, Lieut. colonel, Sept. 10, 1813, for uniform good conduct, &c.

23. E. Humphreys, captain, Major, December 28, 1814, for gallant conduct near New Orleans.

24. D. E. Twiggs, captain, Major, September 21, 1814, Late major 28th infantry, razeed.

25. John McNeal, Jun., Lt. colonel, Lieut. colonel, July 5, 1814, Colonel, July 25, 1814,
Major, August 9, 1812, for gallant conduct at Chippewa and Bridgewater.

26. Benj. Watson, captain, Major, July 25, 1814, for gallant conduct at Bridgewater.

27. George M. Brooke, It. colonel, Lt. col. and col., Sept. 17, 1814, for gallant conduct at Fort Erie and sortie.

28. Charles Larrabee, captain, Major, August 9, 1812, for gallant conduct at Brownstown.

29. S. Burbank, captain, Major, July 25, 1814, for gallant conduct at Brownstown.

30. M. Marston, captain, Major, August 15, 1814, for gallant conduct at Fort Erie.

31. Henry Atkinson, colonel, Brig, general, May 13, 1820, Late brig, general, razeed. Submitted to the Senate for confirmation.

32. Henry Leavenworth, It. colonel, Lieut. colonel, July 5, 1814, colonel, July 25, 1814, for gallant conduct at Chippewa and Bridgewater.

33. William S. Foster, captain, Major, August 15, 1814, for gallant conduct at Fort Erie.

34. D. Ketchum, captain, Major, July25, 1814, for gallant conduct at Bridgewater.

35. William Bradford, captain, Major, August 20, 1814, Late major 21st infantry, razeed.

36. T. S. Jesup, quartermaster general, Lieutenant colonel, 5th July, 1814, colonel, 25th July, 1814, for gallant conduct at Chippewa and Bridgewater.

37. John E. Wool, inspector general, Lieutenant colonel, Sept. 11, 1814, for gallant conduct at Plattsburg.

38. R. E. de Russey, captain, Captain, September 11, 1814, for gallant conduct at Plattsburg.

39. Horace C. Story, 1st lieutenant, First lieutenant, Sept. 17, 1814, for gallant conduct at sortie Fort Erie.

40. Stephen Tuttle, 2nd. lieutenant, Second lieutenant, July 1, 1820, Cadet from the Military Academy.

41. Edward H. Courtenay, Second lieutenant. July 1, 1821, Cadet from the Military Academy.

42. George Bomford, Lieut. colonel, Lieutenant colonel, Dec. 22, 1814, For services in the ord. department.

43. Henry Whiting, captain, Captain, March 17, 1814, for distinguished services in the campaign on the Niagara frontier.

44. Washington Wheelwright, Second lieutenant, July 1, 1821, Cadet from the Military Academy.

45. Nathan Towson, colonel, Major, 8th October, 1812, lieutenant colonel, July 5, 1814, for distinguished services on the Niagara frontier.

46. R. A. Zantzinger, captain, Captain, August 15,1814, for gallant conduct at Fort Erie.

47. J. Montford, captain, Captain, Sept. 11, 1814, for gallant conduct at Plattsburg.

48. Richard Bache, 1st lieutenant, First lieutenant, April 17, 1813, Late 1st Lieut. 32d infantry, razeed.

49. John S. Abeel, 1st lieutenant, First lieutenant, Oct. 1, 1814, Late 1st lieut. 23rd., infantry, razeed.

50. David Wallace, Second lieutenant, July 1, 1821, Cadet from the Military Academy.

51. James Greer, 1,1821, Second lieutenant, July 1, 1821, Cadet from the Military Academy.

52. S. B. Archer, captain, Major, May 27, 1813,

53. R. Mackay, 1st lieutenant, First lieutenant, March 12, 1813, for services in the ord. department.

54. J. P. Taylor, 1st lieutenant, First lieutenant, July 15, 1814, Late 1st lieut. 28th infantry, razeed.

55. J. F. Scott, , 1821, Second lieutenant, July 1, 1821, Cadet from the Military Academy.

56. John R. Fenwick, colonel, Colonel, March 18, 1813, for gallant conduct on Niaarafrontier.

57. William Macrea, lieut. colonel, Lieut. colonel, July 10, 1812, for ten years faithful service.

58. J. D. Hayden, captain, Captain, March 15, 1813, Late captain 15th infantry, razeed.

59. J. Schmuck, 1st lieutenant, First Lieutenant, July 25, 1814, for gallant conduct at Bridgewater.

60. John B. Scott, Second lieutenant, July 1, 1821, Cadet from the Military Academy.

61. Talbot Chambers, colonel, Lieut. colonel, Sept. 17, 1814, for gallant conduct in sortie Fort Erie.

62. R. Whartenby. major, Major, May 1, 1814, Late major 40th infantry, razeed.

63. Richard K. Call, captain, Captain, November 7, 1814, For services at Pensacola.

64. Wm. Lawrence, Lieut. colonel, Lieut. colonel, Sept. 15, 1814, For gallant conduct at Fort Bowyer.

65. Enos Cutler, major, Major, May, 1, 1814, Late major 38th infantry, razed.

66. Newman S. Clark, captain, Captain, July 25, 1814, For gallant conduct at Bridgewater.

67. Elijah Boardman, captain, Captain, August 1, 1813, Late captain light dragoons, razeed.

68. Thomas J. Beall, captain, Captain, March 17, 1814, Late captain 4th rifle, razeed.

69. Joshua B. Brant, 1st lieutenant, First lieutenant, Sept. 17, 1814, For gallant conduct in sortie Fort Erie.

70. Daniel Baker, major, Major, August 9, 1812, For gallant conduct at Brownstown.

71. William Browning, captain, Captain, October 31, 1814, Late captain 9th infantry, razeed.

72. Joseph S. Nelson, captain, Captain, April 30, 1813, Late captain 36th infantry, razed.

73. James E. Dinkins, Major, Major, May 15, 1814, Late major 36th infantry, razeed.

74. J. H. Vose. major, Major, August 4, 1814, Late major 21st infantry, razeed.

75. R. A. McCabe, 1st lieutenant, First lieutenant, May 1, 1814, Late 1st Lieut. 1st infantry, razeed.

Army Officers Who Died In 1809.

Here is a short list of Officers that died in 1809, There may be family looking for them.


1. Alpheus Roberts, 2d Lieutenant, Light Artillery, died August 27, 1809, New Orleans.

2. James I. Bowie, 1st Lieutenant, Light Dragoons, died May 27, 1809, New Orleans.

3. Milton Haxton, Cornet, Light Dragoons, died Dec. 29, 1809, Carlisle, Pennsylvania.

4. William Lithgow, Ensign, 1st., Infantry, died June 19, 1809, New Orleans.

5. Francis Johnson, Captain, 2nd., Infantry, died Feb. 17, 1809. Columbian

6. John C. Carter, 2nd., Lieutenant, 2nd., Infantry, died April 2. 1809, -----Spring.

7. Edward Mason, 2nd., Lieutenant, 3rd. Infantry, died June 19, 1809, New Orleans.

8. Robert Watson, Ensign, 3rd. Infantry, died Unknown, Point Coupée.

9. John T. Bentley, Captain, 6th., Infantry, died Oct. 20, 1809, New Orleans.

10. James Chambers, 1st., Lieutenant, 6th., Infantry, died Oct. 10, 1809, New York.

11. Lewis P. Ducros, Ensign, 7th., Infantry, died June 20, 1809, New Orleans.

12. David Findley, Captain, Riflemen, died July 1, 1809, Fort Adams.

13.Georgee Morrison, 1at., Lieutenant, Riflemen, died May 21, 1809---Unkown.

14. William D. Jones, Ensign, Riflemen, August, 29, 1809, New Orleans.

15. Samuel McKee, Surgeons mate, Peace Establishment, died Nov. 5, 1809, Vincennes.

16. John Biglow, Peace Establishment, died unknown at Unknown.

Those Killed & Wounded At Williamsburg 1813.

Here is a short list of those killed and wounded at Williamsburg in upper Canada. I know there are family members looking for proof that their ancestor was in this battle. This list may help.

Those killed or wounded in descending the St. Lawrence river, under the command of Major General James Wilkinson, in the action fought at Williamsburg in upper Canada, on the 11th, November 1813.

Killed.

1. Lieutenant William W. Smith, Light Artillery.

2. Lieutenant David Hunter, 19th., regiment Infantry.

3. Lieutenant Edward Olmstead, 16th., regiment Infantry.

Wounded.

1. Brigadier General Leonard Covington-Mortally, has since died.

2. Major Talbot Chambers, Assistant Adjutant General, Slightly.

3. Major Darby Noon, Aid-de-camp to Brigadier General Swartwout, Slightly.

4. Colonel James P. Preston, of the 23rd., regiment Infantry, severely his right thigh fractured.

5. Captain Edmund Foster, of the 9th., regiment Infantry, Slightly.

6. Captain David S. Townsend, of the 9th., regiment Infantry, severely, was taken prisoner.

7. Captain Mordecai Myers, of the 13th., regiment Infantry, severely

8. Captain John Campbell, of the 13th., regiment Infantry, Slightly.

9.Captain John B. Murdoch, of the 25th., regiment.

10. Lieutenant William S. Heaton, of the 11th., regiment Infantry, severely.

11. Lieutenant John Williams, of the 13th., regiment, Slightly.

12. Lieutenant John Lynch, of the 14th., regiment Infantry, severely, was taken prisoner.

13. Lieutenant Peter Pelham, of the 21st., regiment, severely, was taken prisoner.

14. Lieutenant James D. Brown, 25th., regiment Infantry, Slightly.

15. Lieutenant Archibald C. Crary, of the 25th., regiment Infantry, severely in skirmish the day before the action the 11th.

Tuesday, May 05, 2009

The Names Of Margaret.

If you have a ancestor in your family who’s first name is Margaret, then this is the place for you. Normally I work with surnames but from time to time I like to do a first name, just to see what I get. I choose Margaret as it is the name of one of my aunts.


A BILL
FEBRUARY 8, 1820,
For the relief of Margaret Hall, late Margaret McKenzie.

Be it enacted by the Senate anti House of Representatives of the United States of America in Congress assembled, That, the Secretary of the Treasury be, and he is hereby, authorized and required to issue, to Margaret Rail, late Margaret McKenzie, a certificate for six hundred and forty dollars; which certificate shall be receivable in payment for any of the public lands sold by the United States.
---------------------------------

AN ACT
JANUARY 24, .1853.
For the relief of Margaret Farrar.


Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Commissioner of Indian Affairs be authorized and required to ascertain the amount of interest, at the rate of six per cent per annum, due and unpaid to Margaret Farrar, a half-breed Indian, under the treaty of eighteen hundred and thirty-six with the Sacs and Fox Indians, and that said Commissioner cause such sum of money as he may find due (if any) to be paid to said Margaret Farrar, and that the sum of four hundred dollars be, and the same is hereby, appropriated, out of any money in the treasury not otherwise appropriated, for the purpose aforesaid.
Passed the Senate April 26, 1852.
-------------------------------------------

A JOINT RESOLUTION and MEMORIAL for the relief of Margaret Nation and, others. COMMUNICATED TO THE SENATE, FEBRUARY 8, 1836.

Whereas, it is represented to this general assembly that Margaret Nation is a very aged. woman, who is encumbered with a large family of deaf and dumb children, whom she is unable to support, and who are unable, on account of the aforesaid affliction, to support themselves: Therefore, Be it resolved by the general assembly of the Stale of Indiana, That our senators in Congress be instructed, and our representatives requested, to use their best exertions to procure the passage of a law by Congress, donating one quarter section of land to each of said individuals, to wit, to the said Margaret Nation awl her said children, William Nation, Christopher Nation, Elias Nation, Jane Nation, Elizabeth Nation, and Anna Nation, in some section of Indiana, where the lands are yet vacant.
--------------------------------------------

A BILL
MARCH 30, 1860.
For the relief of Margaret Whitehead.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and be is hereby, authorized and required to place the name of Margaret Whitehead, widow of William Whitehead, late a boatswain in the navy of the United States, on the pension roll, and cause her to be paid the sum of live dollars per month from the ninth day of April, eighteen hundred fifty-four.
---------------------------------------

A BILL
FEBRUARY 1, 1864.
For the relief of Margaret L. Stevens, widow of General Isaac I. Stevens.

Be it enacted by the Senate and house of Representatives of the United States of America in Congress assembled, That the proper accounting officers of the Treasury Department be, and they are hereby, authorized and directed to pay, out of any money in the treasury not otherwise appropriated, to Margaret L. Stevens, widow of Isaac I. Stevens, late governor and superintendent of Indian affairs for the Territory of Washington, such sum per annum for the time he served as such superintendent, as was allowed by law to the superintendent of Indian affairs for the Territory of Oregon, by the act of Congress approved June five, eighteen hundred and fifty: Provided, That the sum shall not exceed the sum of four thousand dollars.
----------------------------------------

A BILL
DECEMBER 9, 1851.
For the relief of Margaret L. Worth.

Be it enacted by the Senate and House of Representatives of the United States of America in congress assembled, That the Secretary of the Interior be directed to place the name of Margaret L. Worth, widow of the late Brevet Major-General Worth, on the pension roll, at the rate of fifty dollars a month, from the seventh day of May, eighteen hundred and forty-nine, for and during her natural life.
--------------------------------------

A BILL.
JUNE 23, 1862.
To secure one month’s pay and pension to Margaret Bailey, widow of George B. Bailey, lieutenant colonel in the ninth regiment of Virginia volunteers.


Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That there be paid to Margaret Bailey, widow of George B. Bailey, late acting lieutenant colonel in the ninth regiment of Virginia volunteers, one month’s pay of a lieutenant colonel, for services rendered by her husband as lieutenant colonel and surgeon, prior to November tenth, eighteen hundred and sixty-one, when he was killed in battle at Guyandotte, Virginia.
SEC. 2. And be it further enacted, That the Commissioner of Pensions be, and he is hereby, directed to place the name of said Margaret Bailey on the pension roll, and that she be allowed and paid the same pension that she would have been entitled to had the said George B. Bailey been regularly mustered into the United States service as a lieuten7 ant colonel of infantry at the time of his death.
--------------------------------------

A BILL
FEBRUARY 25, 1850.
For the relief of Mrs. Margaret Hetzel, widow and administratrix of A. R. Hetzel, late Assistant Quartermaster in the Army of the United States.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled That the Secretary of the Treasury he, and he is hereby, authorized, to allow and pay to Mrs. Margaret Hetzel, administratrix on the estate of the late A. R. Hetzel, late Assistant Quartermaster in the army of the United States, the sum of twelve thousand nine hundred and eighty-eight dollars seventy-four cents, being the amount claimed by him, in the account rendered by him, for a part of the third quarter of the year eighteen hundred and thirty-eight, and which was disallowed at the treasury, out of any money in the treasury not otherwise appropriated.
-------------------------------------------

A BILL
MARCH 9, 1848.
For the relief of George A. Barnitz, husband of Margaret Barnitz, the only surviving heir of Lieutenant Colonel David Grier, of the army of the Revolution.


Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary be, and he is hereby, authorized and required to pay to George A. Barnitz, the husband of Margaret Barnitz, the only surviving heir of David Grier, who was a lieutenant colonel in the Pennsylvania line on the continental establishment during the revolutionary war, five years full pay, that being the commutation of the half-pay for life promised by the resolutions of Congress to officers of the Revolution, together with such interest thereon as would now be due if a certificate for such commutation had been issued to said Lieutenant Colonel David Grier, under the principles of the funding act of seventeen hundred and ninety, to be paid out of any money in the treasury not otherwise appropriated.
------------------------------------

AN ACT
FEBRUARY 5, 1873.
Granting a pension to Margaret Conyers.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension-laws, the name of Margaret Conyers, widow of Walter Conyers, late a private in Company A, Fourteenth Regiment Pennsylvania Cavalry Volunteers, from the passage of this act. Passed the House of Representatives February 4, 1873.
---------------------------------------

AN ACT
MAY 27, 1872.
For the relief of Margaret Fillebrown.


Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Treasury is hereby directed to pay Margaret Fillebrown, the widow of the late Henry C. Fille5 brown, who lost his life by being drowned in the Coosa River, in the State of Alabama, while engaged in the service of the United States as an engineer, the salary the said Henry C. Fillebrown would have been entitled to have received, from the day of his death, viz, August eleventh, eighteen hundred and seventy-one, to the end of the fiscal year in which his death occurred, had he remained in said service, being at the rate of two hundred dollars per month.
Passed the House of Representatives May 24, 1872.
----------------------------------------

AN ACT
APRIL 25, 1872.
Granting a pension to Margaret Miller.


Be it enacted by the Senate and house of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension laws, the name of Margaret Miller, widow of Cornelius Miller, late a private of Company C, Thirty-seventh Massachusetts Infantry Volunteers, and pay her a pension from the date of the passage of this act.
Passed the House of Representatives April 24, 1872.
-----------------------------------

AN ACT
APRIL 24, 1872.
Granting a pension to Margaret Riley.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension laws, the name of Margaret Riley, widow of Charles Riley, late private of Company B, Twelfth Regiment Kentucky Volunteer Cavalry, and pay her a pension from and after the passage of this act.
Passed the House of Representatives April 23, 1872.
-----------------------------

AN ACT
APRIL 4, 1872.
Granting a pension to Margaret Coldwell.

Be it enacted by the Senate and ho use of Representatives of the United Stales f America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension laws, the name of Margaret Coldwell, dependent mother of Edward C. Coldwell, late a sergeant of Company D, Fifteenth Regiment Kentucky Infantry Volunteers, and pay her a pension from the date of the passage of this act.
Passed the House of Representatives April 23, 1872.
-----------------------------------------

AN ACT
JANUARY 15, 1872.
Granting a pension to Margaret Lee.

Be it enacted by the Senate and House of Representatives of the United States f America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension laws, the name of Margaret Lee, mother of David Lee, late a private in Company B, Fourteenth Ohio Volunteers, and to pay her a pension from and after the passage of this act. Passed the House of Representatives January 12, 1872.
----------------------------------

AN ACT
JUNE 25, 1870.
Granting a pension to Margaret Kent.

Be it enacted by the Senate and House of Representatives of’ the United Sate of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension roll, subject to the provisions and limitations of the pension laws, the name of Margaret Kent, widow of Edwin A. Kent, late a private in Company A, One hundred and twenty-fourth Ohio Volunteers, and to pay her a pension from and after the passage of this act, during her widowhood.
Passed the House of Representatives June 24, 1870.
---------------------------------

AN ACT
JUNE 25, 1870.
Granting a pension to Margaret Taylor.

Be ‘it enacted by t1i’ Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension roll, subject to the provisions and limitations of the pension laws, the name of Margaret Taylor, widow of Joseph W. Taylor, who was captured by the confederate forces at Plymouth, North Carolina, on the twentieth day of April, eighteen hundred and sixty-four, and subsequently died in prison, at the rate of eight dollars per month from and after the passage of this act.
Passed the House of Representatives, June 24, 1870.
-------------------------------------

AN ACT
JUNE 25, 1870.
Granting a pension to Margaret Freeman.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension roll, subject to the provisions and limitations of the pension laws, the name of Margaret Freeman, stepmother of Mahlon Freeman, late a private in the Seventeenth Iowa infantry, at the rate of eight dollars per month from and after the passage of this act.
Passed the House of Representatives June 24, 1870.
-------------------------------

AN ACT
JUNE 8, 1868.
Granting a pension to Margaret Davis.

Be it enacted by the Senate and house of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension roll, subject to the provisions and limitations of the pension laws, the name of Margaret Davis, widow of William H. Davis, late an acting surgeon in the eighteenth Missouri volunteers, and pay her a pension at the rate of seventeen dollars per month.
Passed the House of Representatives June 6, 1868.
--------------------------------

AN ACT
FEBRUARY 21, 1867.
Granting back pension to Margaret Boucher.


Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to pay to Margaret Boucher, widow of Michael boucher, late of the twenty-sixth regiment of the District of Columbia militia, a pension at the rate of eight dollars per month, from the death of her husband to the date of her pension certificate, October eighteenth, eighteen hundred and sixty-six.
Passed the House of Representatives February 20, 1867.

Note. I find I will not have room for all the names unless I edit some of the information, so I will leave out all the legal words.

AN ACT
APRIL 24, 1872.
Granting a pension to Margaret C. Gibson.

To place on the pension-roll, Margaret C. Gibson, widow of Jacob Gibson, who was killed while on duty as a scout in the United States service, and pay her a pension at eight dollars per month from and after the passage of this act.
Passed the House of Representatives April 23, 1872.
--------------------------

AN ACT
MARCH 25, 1872.
Granting a pension to Mrs. Margaret Webber.


To place on the pension-roll, Margaret Webber, widow of John Webber, late a gunner in the United States Navy, from and after the passage of this act.
Passed the House of Representatives March 22, 1872.
---------------------------

AN ACT
JANUARY 27, 1868.
To grant a pension to Margaret Huston.

To place the name of Margaret Huston on the roll of pensions as a widow, at the rate of seventeen dollars per month, from the date of January first, eighteen hundred and sixty—five.
Passed the House of Representatives January 24, 1868.
----------------------------

AN ACT
FEBRUARY 21, 1873.
For the relief of Margaret Merklein.


To Margaret Merklein the sum of six hundred dollars, being for the payment of loss of property incurred by said Margaret Merklein, at the hands of the public enemy during the war of the rebellion, and of services of said Margaret Merklein to the Government of the United States in saving stores of the United States Army from destruction by the public enemy, and in attending upon the sick and wounded of the United States Army; the said payment to be made out of any money in the Treasury not otherwise appropriated.
Passed the House of Representatives February 19, 1873.
------------------------------

AN ACT
APRIL, 25, 1872.
Granting a pension to Jane Thompson and Margaret Thompson.

To place on the pension-roll, the names, of Jane Thompson and Margaret Thompson, only minor children of John Thompson, late a private in Company G, Forty-fifth United States Infantry.
Passed the House of Representatives April 24, 1872.
---------------------------------

AN ACT
JANUARY 18, 1872.
Granting a pension to Margaret Coggins, widow of Philip Coggins.


To place on the pension-roll, the name of Mrs. Margaret Coggins, widow of Philip Coggins, private of Company A, Eleventh Regiment Massachusetts Volunteers, and pay her a pension from the date of the passage of this act, and during her widowhood, at the rate of eight dollars per month.
Passed the House of Representatives January 17, 1872.
-----------------------------------

AN ACT
MAY 13, 1870.
Granting a pension to Margaret C. Wells, of Lexington, Missouri.

To place on the pension-roll, the name of Margaret C. Wells, widow of James G. L. Wells, who was late a sergeant in Company I, Second Missouri State Militia, from and after the passage of this act.
Passed the House of Representatives May 12, 1870.
------------------------------

AN ACT
APRIL 24, 1872.
Restoring to the pension-rolls the name of Margaret L. Bybee.

To restore to the pension-rolls the name of Margaret L. Bybee, and to pay her a pension at the same rate as was paid her previous to her name being stricken from said pension-rolls.
Passed the House of Representatives April 23, 1872.
----------------------------------

A BILL
APRIL 11, 1820.
For the relief of Margaret Ferry.

Margaret Perry a land Warrant, for the bounty land to which her son, William Valiant, a soldier, who died in the service of the United States, would have been entitled had he lived.
---------------------------------------

AN ACT
APRIL 21, 1872.
Granting a pension to Margaret J. Boyd, Rachel D. Mcllvaine, and William L. Mcllvaine.

To place on the pension-roll the names of Margaret J. Boyd, who was a widow of Samuel Mcllvaine, late a corporal in Company D, of the Tenth Regiment of Indiana Infantry Volunteers, Rachel D. Mcllvaine and William L. Mcllvaine, only minor children of the said Samuel Mcllvaine, to take effect from and after the date of the passage of this act.
Passed the Rouse of Representatives April 23, 1872.
-----------------------------------

A BILL
MAY 17, 1872.
Granting a pension to Margaret Nelson.


To place on the pension-roll the name of Margaret Nelson, widow of John Nelson, late private in Company H, Seventeenth United States Infantry, and to pay her a pension from the passage of this act.
----------------------------------

A Bill
APRIL 8, 1869.
For the relief of Mrs. Margaret A. Laurie.


To pay to Mrs. Margaret A. Laurie, out of any money in the treasury riot otherwise appropriated, the sum of two thousand dollars, for rent for her house and premises, in the District of Columbia, used by the United States authorities for medical and hospital purposes, from June thirty, eighteen hundred and sixty-two, to June thirty, eighteen hundred and sixty-five, and in full for all demands or claims against the United States in connection therewith.
---------------------------------------

A BILL
JANUARY 20, 1873.
For the relief of Margaret Ward.

To pay To Margaret Ward, for the property of her deceased husband, Peter Allison, seized and destroyed by the Comanche Indians, in July, eighteen hundred and sixty-four, at Cinamon Spring, in the State of Kansas.
-----------------------------------

A BILL
JANUARY 28, 1839.
For the relief of Margaret Barnes, widow of Elijah Barnes.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled That, the Secretary of War cause the name of Margaret Barnes, widow of Elijah Barnes, a soldier of the revolution, to be entered on the pension roll, in conformity to the act of. Congress of July fourth, eighteen hundred and thirty-six, and pay her at the rate of forty dollars per annum, commencing on the fourth day of March, eighteen hundred and thirty-one, as is required in other cases by the provisions of the aforesaid act.
-----------------------------------------

A BILL
MARCH 27, 1838.
For the relief of Margaret Walls, widow of John Walls.


to place the name of Margaret Walls, widow of John Walls, of Orange county, State of North Carolina, an officer of the revolutionary army, on the revolutionary pension roll, at the rate of ten dollars per month, and pay her at that rate, from the fourth day of March, eighteen hundred and thirty-one, during her natural life.
--------------------------------------

A BILL
JANUARY 29, 1872.
Granting a pension to Margaret Conyers.

To place the name of Margaret Conyers, widow of Walter Conyers, late a private in Company-------Regiment of Pennsylvania Volunteers, upon the pension-rolls of the United States, and to pay her a pension at the rate of dollars a month, commencing from the day of------------ eighteen hundred and sixty.
----------------------------------------

AN ACT
MAY 13, 1870.
Granting a pension to Mrs. Margaret A. Hyde, widow of Henry M. Hyde, late an assistant paymaster United States Navy.

To place on the pension roll the name of Margaret A. Hyde, widow of Henry M. Hyde, late an assistant paymaster in the United States Navy, and pay her a pension corresponding with the rank of her late husband, to commence from the passage of this act, and to continue during widowhood.
Passed the House of Representatives May 12, 1870.
-----------------------------------------

A BILL
JUNE 1, 1840.
Granting a pension to Margaret Jamison.


To place on the pension roll the name of Margaret Jamison, widow of Samuel Jamison, deceased, of the State of Pennsylvania, on the Revolutionary pension-roll, under the act of July fourth, eighteen hundred and thirty-six for four months’ service of her late husband as a sergeant and two months as a lieutenant.
------------------------------

A BILL
JANUARY 21, 1858.
For the relief of Margaret Whitehead.

To place on the pension roll the name of Margaret Whitehead, widow of William Whitehead, a boatswain in the United States navy, on the pension roll, and cause to be paid to her the sum of ten dollars per month, from the ninth day of April, eighteen hundred and fifty-four, and to continue during her natural life or widowhood.
-----------------------------------------

A BILL
FEBRUARY 10, 1868.
Granting a pension to Caroline and Margaret Swartwout.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior is hereby authorized and directed to place upon the pension rolls the names of Caroline and Margaret Swartwout, sisters of Samuel Swartwout, late a commodore in the navy of the United States, and to pay to them, or the survivor of them, a pension at the rate of thirty dollars per month from the fifteenth day of February, in the year eighteen hundred and sixty-seven, during their joint lives and the life of the survivor.
------------------------------------

Note. Even with editing I will not have a enough room for all the information, so I will list all the Margaret’s I have left, their information will be about the same as those above. If you see a Margaret and would like her information, you can find my address in my profils.

Note. The dates are the year the Bill or Act, was in Congress.

1. 1871, Margaret Webber.
2. 1844, Margaret Dougherty.
3. 1836, Margaret Leitch.
4. 1870, Margaret P. Robinson.
5. 1836, Margaret Bell.
6. 1836, Margaret Reynolds.
7. 1869, Margaret Riddle.
8. 1872, Margaret H. Judd.
9. 1864, Margaret M. Stafford.
10. 1946, Margaret Gwinnup.
11. 1842, Margaret McMurtry.
12. 1837, Margaret Kingsbury.
13. 1860, Mrs. Margaret Coward.
14. 1872, Margaret B. Franks.
15. 1856, Margaret Davis.
16. 1872, Margaret E. Cogburn.
17. 1850, Margaret L. Worth.
18. 1873, Margaret Clune.
19. 1850, Margaret E. Carns
20. 1834, Margaret Riker.
21. 1857, Margaret Taylor.
22. 1854, Margaret A. Copley.

Monday, May 04, 2009

The Dennison Name.

Here is a name I found interesting, Now a lot of this information may only be a sentence or two but may lead you in a different direction for looking for information on your ancestor. There will be no order on how the information is put down. I will put it down as I fined it.

Christopher Dennison.

A BILL.
DECEMBER 22, 1837.
For the relief of Christopher Dennison.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of War be directed to place upon the roll of revolutionary pensioners, Christopher Dennison, of Vermont, and to pay him the sum of thirty-seven dollars and fifty cents per annum during his natural life the said payment to commence on the fourth day of March, anno Dornini one thousand eight hundred and thirty-one.
----------------------------

1864.

William Dennison, of Ohio, to be Postmaster-General of the United States.
------------------------------

1816.

A petition of Isaac Dennison, of Stonington, in the State of Connecticut, praying to be allowed and paid expenses incurred by him on account of a wound received by his son Frederic Dennison, in defense of said Stonington, when attacked by the British forces during the late war, of which wound he died.
----------------------------------

1874.

William Dennison, to be commissioner for the District of Columbia, under an act for the government of the District of Columbia, and for other purposes, approved June 20, 1874.
------------------------------------

February 12th, 1814.

William Dennison, had been the principal Assessor for the 11th collection district of Massachusetts, now resigned.
------------------------------------

January 2, 1857.

Ami P. Dennison, of Oregon, to be agent for the Indians in Oregon Territory.
--------------------------------------

Washington, Dec. 31, 1830.
Gilbert Dennison, of Connecticut, to be consul of the United States at Panama, in the Republic of Colombia.
-----------------------------------

12th June, 1868.

B. F. Dennison to be associate justice of the supreme court of Washington Territory.
------------------------------------

June 18th, 1866.

Erasmus B. Dennison, of Ohio, to be an Indian agent for the Territory of New Mexico.
--------------------------------------------

April 11th, 1812.

Henry Dennison, to be Purser in the Navy of the United States.
----------------------------------

Washington, December 1, 185?.

William W. Dennison, of South Carolina, to be agent for the Indians of the "Agency for the Otoes and Missourias." Term of office expired in 1861.

---------------------------------------

December 23d, 1822

Samuel F. Dennison, to be Surveyor and Inspector of the port of Stonington, in the district of New London.
-----------------------------------

Washington, 20 February, 1865.

W. Neil Dennison (as brevet major and captain).
------------------------------------

Washington City, 5th February, 1872.

Masters Erasmus Dennison, to be lieutenants in the Navy, to fill existing vacancies in that grade.
---------------------------------------

April 11, 1777.

That 170 fire arms, either muskets or rifles, 200 wt. of powder, 800 wt. of lead, and 500 flints, be sent to the town of Westmoreland, on the east branch of Susquehannah river, to the care of Colonel Nathan Dennison, to be used by the militia there, for the defense of the said town, if necessary; the arms to be returned when the service there will admit of it.
-----------------------------------------

MONDAY, April 18, 1870.

Charles M. Dennison, resigned, from office as a assessor of internal revenue, twenty-first district of New York.
---------------------------------------------

Washington, May 30, 1834.

Thomas Dennison to be consul for Bristol, in England.

Sunday, May 03, 2009

Men Of The Marines

In all the years I have been doing ( Surname Researching ) I don’t believe I have done one page on the Marines, I don’t know why I just haven’t. even though I know the marine is just as heroic as any navy man. The marine faced many dangers along with the navy men and were in many of the navy battle along with the navy men, but for some reason never mention any. Although most if not all these men will be office, but none the less I know there are families looking for information on then, and I hope this page will help some of those families break down some of those brick walls.

Note. I don’t know why, but there are no official rosters for the marines or navy till 1812, and the rosters for 1813 and 1814 and 1831, are missing. There are no duty records till the year 1818.

Anthony Gale, born in Ireland.

In 1818 1819, was station to New Orleans, in 1820 was station to Headquarters.

Second Lieutenant, 2 September, 1798. First Lieutenant, 2 March, 1799. Captain, 24 April, 1804. Lieutenant Colonel Commandant, 3 March, 1819. Brevet Major, 24 April, 1814. Cashiered 18 October, 1820.

Part of a report on why he was Cashiered from the service.

The petitioner sets forth that he served in the marine corps from July 11, 1798, to September 1820, at which last period he was lieutenant colonel commandant of the corps; that previous to the last date he had become insane, and while insane, was tried by a military court-martial, convicted and dismissed from the service.
----------------------------

Robert. Greenleaf, Rhode Island.

Second Lieutenant, 16 March, 1801. First Lieutenant, 4 April, 1805. Captain, 19 January, 1811. Died in 1815.
-----------------------------

John M. Gamble, born New Jersey.

In 1818 and 1820, was station to Philadelphia, in 1821 through 1824 was at Headquarters, in 1825, was under orders, in 1826 and 1827, was commanding at Portsmouth, in 1828 through 1836, was commanding in New York.

Second Lieutenant, 16 January, 1809. First Lieutenant, 5 March, 1811. Captain, 18 June, 1814. Major, 1 July 1834. Brevet Major, 19 April, 1816. Brevet Lieutenant Colonel, 3 March, 1827. Died 11 September, 1836.

Part of a report on Captain John M. Gamble.

Captain Gamble, then a lieutenant of marines, was attached to the Essex frigate, during her memorable cruise in the Pacific ocean, and was entrusted, by Commodore Porter, with the command of the Greenwich, one of his prizes; that, whilst thus commanding, he fell in with the Seringapatam, an armed ship of the enemy, of very superior force, which, after a short conflict, lie captured.

A report on John M. Gamble, February 4, 1836.

John M. Gamble, claims $20 per month for certain disbursements made and other staff duties performed, from April, 1817, to 31st December, 1822, while in command of a post in the marine corps. The committee find that these alleged disbursements were made, and that these alleged staff duties were performed by the said Gamble; they also Ibid that $20 per month, in compensation therefore, would be the proper allowance, and report the same accordingly.

The said Gamble also claims twenty-five cents for each ration furnished by him for seventeen seamen and four marines, together with six prisoners of war under his command, when left by Commodore Porter in charge of prizes in the Pacific ocean during the years 1813 and 1814. The committee find that these services were of erformed as alleged by the said Gamble; and they further find that the commutation of twenty-five cents per ration is the usual and proper allowance therefore, and report the same accordingly.

The said Gamble also claims a further allowance for house rent, which claim is disallowed by the committee; and they report thereon accordingly.
------------------------------

Francis B. de. Bellvue, born Louisiana.

In 1818, was station to New Orleans, In 1819, now Captain was station at New Orleans, In 1820 through 1823, was at Headquarters, in 1824, was at the West India station.

Second Lieutenant, 24 April, 1812. First Lieutenant, 18 June, 1814. Captain, 3 March, 1819. Resigned 6 March, 1824.

A BILL
MARCH 8, 1842.
For the relief of F. B. Be Bellevue.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of War be directed to place the name of F. B. Be Bellevue on the roll of invalid pensioners, and that he be entitled to receive the half pay of a second lieutenant of marines during his natural life.

Note. The following information was provided By Claire Harris, Thanks Clair.

Thank you for your website and information. I noticed The last name is misspelled and I wonder if it was that way on the papers too. You might find the below information after your post, of interest, too.

If you're interested, here is a Marine website that chronicle's the Battle of New Orleans that Lt. F.B. DeBellevue fought in.

http://www.leatherneck.com/forums/showthread.php?t=14703

AND here is a 1947 radio vignette, a drama produced for a radio show in the 1940s. These are re-enacted dramas of events in the lives of Marine Corp heroes. The Marines used this as a recruitment tool. This story is about my great-great-great-grandfather, Lt. Francois Godefroy Barbin DeBellevue.

http://randsesotericotr.podbean.com/2008/05/03/the-marine-story-program-4/

Even though they spelled his name wrong, Francis De Bellevue, and refer to him as Frank, probably to Americanize his name for audiences of the 1940s not familiar with French Creole culture, and barely give him a Creole accent, it's still good. The radio and television star, William Bendix, plays the role of "Francis De Bellevue" (William Bendix was famous & later played the title role in "The Life of Riley" series on television for you very old folks).

You have to remember that radio was the only source of info in those days. It wasn't until 1946scientists at the laboratories of the Radio Corporation of America (RCA) developed the Image Orthocon Tube, which finally made broadcast-quality TV cameras possible. This drama was aired in 1948. This Orthacoustic disc of this dramatization was produced by NBC’s Radio Recording Division and pressed by RCA, matrix HD7-MM-11941 There’s a pencil notation on the label that is was played on WMIN radio station on February 1, 1948. Most homes didn't have televisions then.

In this dramatization, Lt. DeBellevue is ordered by Gen. Andrew Jackson to go to Barataria, find the pirate Jean Lafitte, and offer him amnesty in exchange for fighting on the American side of the Battle of New Orleans. The recording is very old so ignore the warped sound of it in the beginning.

We do not know if Lt. DeBellevue actually did this act concerning Lafitte.. We do know he led the Marine company in the Battle of New Orleans after Major Daniel Carmick was wounded. We do know he served under Gen. Andrew Jackson, and we do know the pirate Jean Lafitte, did come to the aid and side of the Americans in the war.

I've always heard Lt. F.B. DeBellevue was considered a hero in New Orleans. His huge portrait that hung in the St. Charles hotel in New Orleans had a plaque with the inscription: Lt. Francois Barbin DeBellevue, Hero of the Battle of New Orleans. I've heard cousins who visited New Orleans in the 70s, showed up to a restaurant to which they previously made reservations, and had the red carpet rolled out with their dinner paid for simply because their last name was DeBellevue. The owner assumed they were related.

One always wonders if there is some embellishment of ancestors when doing genealogy research. But the fact they used his service to encourage Marine enlistment suggest he was indeed looked upon as a hero.

Here is a link to Ormond Plantation.
http://www.plantation.com/history.html
-----------------------------

William H. Freeman, born Connecticut.

In 1818, was station to Boston, in 1819 through 1821, was station to Sackett’s Harbor, In 1822, was under orders. In 1823, now Captain and under orders, In 1824, waiting for orders in Boston. In 1825 through 1827, he is in New York. In 1828 through 1830, Station to the navy yard in Washington. In 1831 through 1836 station to Charlestown, Massachusetts.

Second Lieutenant, 17 August, 1812. First Lieutenant, 18 June, 1814. Captain, 17 July, 1821. Major, 1 July, 1834. Brevet Lieutenant Colonel, 20 February, 1832. Died 11 March, 1843.

1846. A petition of Francis Freeman, of the City of Boston, administrator of the estate of William H. Freeman, praying the allowance of certain claims made in set-off against a draft drawn by the quartermaster of the marine corps in favor of said Francis Freeman, for the transportation of marines to the Creek nation in the year 1836.

1848. The petitions of Wiltshire Minor, David Cook, Richard L. Scheiffelin, J. P. McElrath, and Joseph Ingle, the legal representatives of William H. Freeman.
Note. As I could not find any information on these names this may not be the right W. H. Freeman.
------------------------

George W. Walker, born District of Columbia.

In 1818, was on furlough for equipment, in 1820, station to New York, in 1821, was station to the Columbus 74. ( 74 Guns ), in 1822, was at Headquarters, in 1823, was at the West India station, In 1824 was back at Headquarters, In 1825 and 1826, was station at New York, in 1827 and 1828, was station to the receiving ship New York, In 1829, was station to the Frigate Hudson, in 1830, was on furlough, in 1831 through 1833, was station to Portsmouth, New Hampshire, in 1834, was station to Philadelphia, in 1835 and 1836, was station to the receiving ship Hudson at New York.

Second Lieutenant, 10 June, 1817. First Lieutenant, 3 March, 1821. Brevet Captain and Quartermaster. Captain, 1 July, 1834. Brevet Captain, 3 March, 1831. Died 29 August, 1851.
--------------------------

William W. Dulany, born Virginia.

In 1818 and 1820, was at Headquarters, in 1821, was station to New Hampshire, in 1822, was on furlough, in 1823, was back at Headquarters, in 1824, was station to the West India station, in 1825, was on the Frigate Constellation at west India station. In 1826, was station to the Mediterranean, in 1827 and 1828, was station to the Frigate Constitution, in 1829 through 1833, station to Charlestown, Massachusetts, in 1834 through 1836, was station to the Receiving ship in New York.

Second Lieutenant, 10 June, 1817. First Lieutenant, 19 June, 1819. Captain, 1 July, 1834. Major, 17 November, 1847. Colonel, 26 July, 1861. Brevet Captain, 19 June, 1829. Brevet Major, 3 March, 1843. Brevet Lieutenant Colonel, 13 September, 1847. Died 4 July, 1868.
-----------------------------------------

Lyman Kellogg, born in New York.

In 1818, was station to Headquarters, in 1819 was on the Frigate Guerriere, in 1820, was station to Portsmouth, New Hampshire.

Second Lieutenant, 3 July, 1812. First Lieutenant, 18 June, 1814. Captain, 3 March, 1819. Resigned 9 February, 1820.

Note. The Marine Corps. Registry of 1812 through 1836, only cover the ranks of Captain, First & Second Lieutenants, so I hunted out some lower ranks, as I know there are families looking for ancestors that were in the marines but were in the lower ranks.
------------------------------------

The following names were taken from a report of Certificates of date issued. The Commencement dates and amount of certificates were left off this list. The ships service named here is not of the year of the certificates dates issued. The ships service would have been at the time of the Commencement dates of the certificates, this service would have been between 1777 through 1783.

Note. There may be some added information on some of this names, if you would like a look up, you can find my address in my profile.

1792.

1. John Fifield, Sergeant, ship Ranger.
2. Fortune Wall, marine, ship Queen of France.
3. Wardwell Joseph, marine, ship Ranger.
4. John Smith, marine, ship?
5. Richard Pearse, ship Frigate Confederacy.
6. John McCutcheon. Sergeant, ship Reprisal.
7. Benjamin Hutchins, marine, ship Queen of France.
8. James Sisk, marine, ship Queen of France & Boston.
9. David Williams, marine under Brigadier General Gates.
10. John Dow, Sergeant, ship Queen of France & Warren
11. Nathan Parker, marine, ship Frigate Hancock.
12. John Hastings, marine, ship Warren.
13. Phineas, Bond, marine, ship Warren.
14. Charles King, Sergeant, ship Saratoga.
15. Christopher Smith, marine, ship Providence.
16. Comfort Carpenter, marine, ship Queen of France.
17. John Long, marine, ship Alfred.
18. John Manwaring, marine, ship Raleigh.
19. Daniel Smith, marine, ship Providence.
20. John Nick, marine, ship Alfred & Columbus.
21. Eliphalet Jones, marine, ship Hancock.
22. Eseack Walker, marine, ship Queen of France.
23. Henry Kess, marine, ship Columbus.
24. John Brown, marine, ship Queen of France.
25. David Tuthill, marine, ship Confederacy.
26. Isaac Fenno, marine, ship Boston.
27. Fortune Dennison, marine, ship Queen of France.
28. George Cushman, marine, ship Providence.
29. Peter Nagle, marine, ship Columbus.
30. Samuel Thompson, marine, ship Queen of France.
31. Thomas Butler, marine, ship Queen of France & Providence.
32. Henry Doile, marine, Ship Queen of France.

1793.

33. Samuel Harvey, marine, ship Andra Doria.
34. Thomas Applebee, ship Queen of France.
35. John Colbath, ship Queen of France.
36. Samuel Tyler, ship Providence.
37. John Risdale, marine, ship Risdale.
38. John Spencer, marine, ship Queen of France.
39. Caesar Greene, marine, ship Queen of France.
40. Joseph Ravenscroft, marine, Brig Cobat.

1794.

41. James Holt, marine ship Providence.
42. Enos Nero, marine, ship Confederacy.
43. Elias Lord, marine, ship Ranger.
44. Elnathan Berdein, marine, ship Confederacy.
45. Fortune Quaco, marine, ship Confederacy.
46. John Eddy, marine, ship Providence.
47. Ephraim Finck, marine, ship Queen of France.
48. George Mew, marine, ship Queen of France.
49. John Smith, marine, ship Queen of France.
50 Thomas Low, marine, ship Queen of France.
51. Robert Lovill, marine, ship Queen of France.
52. Alexander Carter, marine, ship Queen of France.
53. William Edwards, marine, ship Queen of France.
54. Thomas Dimond, marine, ship Queen of France.
55. Thomas Wall, marine, ship Queen of France.
56. Nathan Smith, marine, ship Queen of France.
57. Henry Sheppard, marine, ship Queen of France.
58. John Elsditt, marine, ship Queen of France.
59. John Chandler, marine, ship Boston.
60. Stephen Coats, marine, ship Queen of France.
61. Christian Wilkins, marine, ship Boston.
62. Eli Berdue, marine, ship Boston.
63. Abraham Temple, marine, ship Boston.
64. William Kimball, marine, ship Boston.
65. David Morgan, marine ship Rawleigh.
66. James Gordon, marine, ship Boston.
67. John Friend, marine, ship Boston.
68. Levi Cole, marine ship Providence.
69. Andrew Gordan, marine, ship Confederacy.
70. James Haslam, marine, ship Alliance.
71. Benjamin Luce, marine, ship Boston.
72. William Hill, marine, ship Boston.

1795.

73. James Irons, marine, ship Providence.
74. John Davis, marine, ship Providence.
75. Gideon Davis, marine, ship Providence.
76. Jeremiah Davis, marine, ship Providence.