New York State Library
NYSL Facebook page NYSL Instagram account NYSL Twitter account

Montgomery County (N.Y.)
Affidavits of War Service and Property by Revolutionary
War Veterans, 1820-1829

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

View catalog record

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
Last Updated: January 21, 2022