From: KyArchives [Archives@genrecords.org] Sent: Monday, August 29, 2005 9:46 PM To: Ky-Footsteps Subject: Choat.Samuel.Warof1812.1812.Bath.MILITARY-Enlistment War Of 1812 Warof1812 2 Regiment, Mounted, (Dannaldson’s,) & Capt. Camuel Goodan’s Co. of Inf., 16 Reg.t KY Militia Bath County KyArchives Military Enlistment War Of 1812 War of 1812 Records for Samuel Choat Choat, Samuel 2 Regiment, Mounted, (Dannaldson’s,) Kentucky Volunteers. (War of 1812) Private Card Numbers 38043396 38043452 C 2 Mounted (Dannaldson’s) Ky. Vols. Saml. Choat Pvt., Capt. Richard Manifee’s Company, 2 Regt. Kentucky Mounted Volunteer Militia War of 1812 Appears on Company Muster Roll For Aug. 26 to Nov. 4, 1813 Roll dated (not dated) Commencement of lService, Aug. 26, 1813 Expiration of Service, Nov. 4, 1813 Present or absent, Present No. of horses, 1 McMichael, Copyist C 2 Mounted (Dannaldson’s) Ky. Vols. Saml. Choat Pvt., Capt. Richard Manifee’s Company, 2 Regt. Kentucky Mounted Volunteer Militia War of 1812 Appears on Company Pay Roll For August 26 to Nov. 4, 1813 Roll dated Frankfort, Apl. 22, 1815 Commencement of service, Aug. 26, 1813 Expiratino of service, Nov. 4, 1813 Time paid for, 2 months, 10 days Pay per month, 8 dollars Amount of pay, 18 dollars, 58 cents Amount of allowance for use, &c., of horse, at 40 cents per day 28 dollars, 40 cents Total amount, 46 dollars, 98 cents Choat, Samuel 16 Regiment (Porter’s), Kentucky Militia. War of 1812 Private Card Numbers 38108055 38108173 38108258 38108341 38108423 38108513 C 16 (Porter’s) Ky. Militia Samuel Choat Pvt., Capt. Camuel Goodan’s Co. of Inf., 16 Reg’t Kentucky Militia War of 1812 Appears on Company Pay Roll For Oct. 10 to Nov. 9, 1814, Having received one month’s pay in advance, viz: From Sept. 10, the day of redezvous, to Oct. 9, 1814, Inclusive. Roll dated not dated, 1818_ Commencement of service or of this settlement Oct. 10, 1814 Expiration of service or of this settlement, Nov. 9, 1814 Term of service charged, 1 months Pay per month, 8 dollars Crosby, Copyist C 16 (Porter’s) Ky. Militia Samuel Choat Pvt., Capt. Camuel Goodan’s Co. of Inf., 16 Reg’t Kentucky Militia War of 1812 Appears on Company Muster Roll For Sept. 16 to Nov. 9, 1814. Roll dated Fort Malden, Upper Canada, Nov. 10, 1814 Commencement of service, Sept. 10, 1814 End of service, Mar. 9, 1815 No. months, 6 Present or absent, Present REMARK: Pay due from the 10th, the day of rendezvous, and received one month’s pay in advance from Sept. 10 until Oct. 9, 1814, inclusive Crosby, Copyist C 16 (Porter’s) Ky. Militia Samuel Choat Pvt., Capt. Camuel Goodan’s Co. of Inf., 16 Reg’t Kentucky Militia War of 1812 Appears on Company Pay Roll For Sept. 10 to Oct. 9, 1814 Roll dated Not dated, 181_ Commencement of service or of this settlement, Sept. 10, 1814 Expiration of pay, being one month in advance, Oct. 9, 1814 Term of service charges, 1 months, Pay per month, 8 dollars Amount, 8 dollars Crosby, Copyist C 16 (Porter’s) Ky. Militia Samuel Choat Muster Roll Of Capt. Samuel Goodan’s Co. of Inf., 16 Reg’t Kentucky Militia, which company was raised By draft from 34 and 65 Reg’t Kentucky Mil., War of 1812 From 5 Sept. to 1814 Roll dated Sept. 15, 1814 Commencement of service, Sept. 10, 1814 To what time engaged, Mar 10, 1815 Present or absent, Present Mileage, 120 Remarks: Substitute for Joseph Flemming * appears only in present column Crosby, Copyist C 16 (Porter’s) Ky. Militia Samuel Choat Pvt., Capt. Camuel Goodan’s Co. of Inf., 16 Reg’t Kentucky Militia War of 1812 Appears on Company Pay Roll For Nov. 10, 1814 to Mar. 9, 1815, The day of discharge. Roll dated Not dated, 181_ Commencement of pay, Nov. 10, 1814. Ending to pay, Mar. 9, 1815. Term of service charged, 4 months Pay per month, 8 dollars Amount of pay, 32 dollars Where discharged, Ft. Malden No. miles from place of discharge home, 360 No. miles from place of residence to place of rendezvous, 110 No. of days for traveling, 31 Am’t of pay for traveling, 8 dollars Total amount, 40 dollars Crosby, Copyist C 16 (Porter’s) Ky. Militia Samuel Choat Pvt., Capt. Camuel Goodan’s Co. of Inf., 16 Reg’t Kentucky Militia War of 1812 Appears on Company Muster Roll For Nov. 10, 1814 to Mar. 10, 1815. Roll dated Malden in Upper Canada Mar. 10, 1815 Commencement of service, Sept. 10, 1814 Expiration of service, Mar 10, 1815 Distance from place of residence to place of rendezvous, 110 Distance from place of discharge to place of residence, 400 Present or absent, Present REMARK: Place of residence is in Bath County, KY. Place of rendezvous, at Newport, Ky and place of discharge, at Malden, U. Canada Crosby, Copyist Power of Attorney Saml. Choat to John Alexander Know all men by these presents that I, Samuel Choat of Bath County and State of Kentucky do Constitute and appoint John Alexander, my true & lawfull attorney to do such things & acts in my behalf as he shall think proper and more especially to draw revenue & receipt for the pay that is due me for serving as a soldier in the Kentucky Militia under Col. Porter Sixteenth regment) & in Capt. Samuel Goodan’s Company in the service of the United States. Any act of his in the above named busings shall be as good & valled as if done by myself in person. As witness my hand & seal this 23 day of July 1816 TEST: Clemt. Conner Samel (his X mark) Choat, Seal Thomas (his S mark) McClane State of Kentucky Montgomery County I Micajah Harrison, Clerk of the Court of the County aforesaid Do hereby certify that this Power of Attorney from Samuel Choat to John Alexander was this produced to me & proven by the oath of Clement Conner a document thereto subscribed and ordered to be certified In testimony whereof I have hereunto set my hand & official the seal of my said office this 4th day of August 1816 in the 25th year of the Commonwealth. M. Harrison Submitted by: Shawn Martin smarcmar@adelphia.net This file has been created by a form at http://www.genrecords.org/kyfiles/