This
series consists of papers filed by twenty Cumberland County Revolutionary
War veterans in relation to applications for federal pension under
acts of Congress passed in 1818 and 1819. The files date from 1820-1829,
and generally include two basic documents: 1) an affidavit providing
details of military service, and 2) an itemized inventory of the
applicant's real and personal property. Some affidavits also include
references to the veteran's family members. The files are arranged
alphabetically by name of applicant; places of residence are also
noted in the contents list below.
Item No.
Description
Image
1.
Atkinson,
Isaac, Maurice River Twp., 1820.
2.
Campbell,
Robert, Maurice River Twp., 1820.
(click to enlarge)
3.
Carter,
James, Deerfield Twp., 1820.
(click to enlarge)
4.
Corson,
Abel, Bridgetown, 1820.
5.
Cullen,
John, Maurice River Twp., 1820.
(click to enlarge)
6.
Denight,
James, Maurice River Twp., 1820.
(click to enlarge)
7.
Fagan,
Henry, Maurice River Twp., 1820.
(click to enlarge)
8.
Fauver,
Frederick, Deerfield Twp., 1823.
9.
Garrison,
Matthias, Deerfield Twp., 1820-1823.
10.
Husted,
John, Fairfield Twp., 1820.
(click to enlarge)
11.
Husted,
Reuben, Fairfield Twp., 1820-1823.
12.
Johnston,
James, Roadstown, 1820-1823.
13.
Levick,
Robert, Fairfield Twp., 1820.
14.
Loder,
Zenas, Deerfield Twp., 1820-1823.
15.
Millson,
James, Hopewell Twp., 1820.
(click to enlarge)
16.
Murphy,
Daniel, Greenwich Twp., 1820.
(click to enlarge)
17.
Orr,
Alexander, Downe Twp., 1820.
18.
Pearce,
Adam, Fairfield Twp., 1820.
(click to enlarge)
19.
Reeves,
Joshua, Hopewell Twp., 1820-1829.
20.
Royall,
John, Hopewell Twp., 1820.
Back to Top
Consult the Reference services page and/or the Guide to Reproduction and Research
Services, Policies and Fees for information on reproduction of
images included in this collection.
Created
July 2004