Montgomery County (N.Y.)Affidavits of War Service and Property by Revolutionary War Veterans

Collection Type
Affidavits
Year Start
1820
Year End
1829
ID

SC1459-1508

Quantity

1 box (0.25 cubic ft.)

Access

Open to research

Acquisition

Purchased, J.E. Scopes Company, March 1913

Processed By

Sharon Wolff, Student Assistant (University at Albany), Manuscripts and Special Collections, July 2014

Historical Note:

An act of Congress passed March 18, 1818, granted pensions to veterans of the Revolutionary War who were disabled, in need, officers, or had served a certain length of time. Pensions could also be granted to dependents of a veteran who had passed away. However, the pensions were not granted automatically; the veteran or dependent had to apply and wait to be approved before receiving any benefits. This entailed testimony in a court of law as to the veteran's military service and any disability that he had. After the claim was processed and evaluated, it was either rejected or accepted.

Scope and Content Note:

This record series consists of sworn declarations of military service and real and personal property made by Revolutionary War veterans who intended to apply for pensions under an act of Congress passed on March 18, 1818. Each affidavit gives the date, name of applicant, his age, present residence, military rank, physical disability if any, and a statement of his war service. The applicant also must declare he is a citizen of the U.S. and has not sold or put in trust any property since passage of the act. There follows a schedule of his real and personal property. The signature or mark of the applicant is at the end of the declaration. Appended to it is the certificate of a clerk of the court attesting to the value of the property listed on the schedule. All the affidavits in this series are from people who lived in Montgomery County. While the declarations of property could be made in any court of record, the overwhelming majority of the affidavits in this series were made not in the Supreme Court of Judicature but in the Court of Common Pleas, the records of which are maintained by the county clerks.

Folder and Item List:


 

Folder

Item

Description

1

1459

Jacob Wert, Affidavit filed October 18, 1820

2

1460

Philip Helmer, Affidavit filed June 16, 1820

3

1461

Henry Apple, Affidavit filed June 14, 1820

4

1462

Adam Price, Affidavit filed June 14, 1820

5

1463

Gottlieb Knock, Affidavit filed June 14, 1820

6

1464

Israel Wilson, Affidavit filed February 11, 1824

7

1465

Israel Wilson, Affidavit filed October 14, 1824

8

1466

William Ehle, Affidavit filed June 16, 1820

9

1467

William Wallace, Affidavit filed June 16, 1820

10

1468

William Wallace, Affidavit filed February 18, 1826

11

1469

James Williamson, Affidavit filed June 15, 1820

12

1470

Samuel Tallmadge, Affidavit filed June 13, 1820

13

1471

Christopher Closser, Affidavit filed June 14, 1820

14

1472

Stephen Smith, Affidavit filed June 16, 1820

15

1473

Stephen Smith, Affidavit filed June 10, 1823

16

1474

Peter P. Van Etten, Affidavit filed June 15, 1826

17

1475

John Lepper, Affidavit filed June 15, 1820

18

1476

John Smith, Affidavit filed June 14, 1820

19

1477

Samuel Pettit, Affidavit filed June 17, 1820

20

1478

John Bartholomew, Affidavit filed June 17, 1820

21

1479

Samuel Barnum, Affidavit filed June 18, 1820 

22

1480

Henry Hill, Affidavit filed October 18, 1820

23

1481

Matthias Walker, Affidavit filed June 16, 1820

24

1482

Henry Cool, Affidavit filed February 13, 1821

25

1483

Hanyart Frick, Affidavit filed September 19, 1829

26

1484

Christian House, Affidavit filed June 15, 1820

27

1485

William Terrell, Affidavit filed June 12, 1821

28

1486

Isaac Goff, Affidavit filed June 16, 1820

29

1487

Joseph Peallar, Affidavit filed June 14, 1820

30

1488

Jacob Peallar, Affidavit filed June 15, 1820

31

1489

Matthias Wormwood, Affidavit filed June 15, 1820

32

1490

Joseph Kepler, Affidavit filed February 13, 1822

33

1491

John Ernest Dier, Affidavit filed June 15, 1820

34

1492

Cornelius Blank, Affidavit filed June 15, 1820

35

1493

James Forbes, Affidavit filed June 15, 1820

36

1494

Anthony Parras, Affidavit filed June 14, 1820`

37

1495

Christopher Kill, Affidavit filed June 17, 1820

38

1496

Cornelius House, Affidavit filed June 14, 1820

39

1497

Cornelius House, Affidavit filed October 20, 1820

40

1498

Cornelius House, Affidavit filed June 10, 1823

41

1599

Martin Nistle, Affidavit filed February 16, 1821

42

1500

Peter Wormwood, Affidavit filed June 14, 1820

43

1501

Peter Wormwood, Affidavit filed October 20, 1820

44

1502

Peter Wormwood, Affidavit filed June 13, 1823

45

1503

David Dau, Affidavit filed February 14, 1821

46

1504

John Rose, Affidavit filed March 15, 1827

47

1505

William Rhinehart, Affidavit filed March 17, 1827

48

1506

Thomas Thompson, Affidavit filed October 12, 1825

49

1507

Barnet Deinelt, Affidavit filed December 19, 1829

50

1508

Benjamin Willis, Affidavit filed April 20, 1820