Connecticut Revolutionary War Military Lists, 1775-1783.
Name: Amasa Allen
Page #16-25
New York Pensioners, 1835.
Name: Amasa Allen
Rank: Private
County, Genesee County
Annual Allowance: $96.00
Sums Received: $253.41
Description of Service: Connecticut Line
When Placed on the Pension Roll: April 24, 1819
Commencement of Pension: May 22, 1818
Laws Under Which Inscribed, Increased or Reduced: Died December 22, 1820
United States Pensioners, 1818-1872.
Name: Amasa Allen
Pension Office State: New York
Year Range: 1818-1832
Rank: Private
Monthly Allowance: $8.00
Commencement: May 22, 1818
Connecticut Revolutionary War Military Lists, 1775-1783.
Name: Amasa Allen
Page #16-25
New York Pensioners, 1835.
Name: Amasa Allen
Rank: Private
County, Genesee County
Annual Allowance: $96.00
Sums Received: $253.41
Description of Service: Connecticut Line
When Placed on the Pension Roll: April 24, 1819
Commencement of Pension: May 22, 1818
Laws Under Which Inscribed, Increased or Reduced: Died December 22, 1820
United States Pensioners, 1818-1872.
Name: Amasa Allen
Pension Office State: New York
Year Range: 1818-1832
Rank: Private
Monthly Allowance: $8.00
Commencement: May 22, 1818
Inscription
Amasa Allen
Soldier of the
Revolution
1755 - 1820