History of Fairfield County, Connecticut : with illustrations and biographical sketches of its prominent men and pioneers, Part 209

Author: Hurd, D. Hamilton (Duane Hamilton) comp. cn
Publication date: 1881
Publisher: Philadelphia, J. W. Lewis & co.
Number of Pages: 1572


USA > Connecticut > Fairfield County > History of Fairfield County, Connecticut : with illustrations and biographical sketches of its prominent men and pioneers > Part 209


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213


After ten years of extraordinary success in the grammar-school, Mr. Olmstead's health failed and he relinquished the rectorship to his son, who had for two years been his assistant. For ten years longer he taught private pupils in his own house. In 1862 he received from Yale the degree of LL.D. His death occurred the 3d of December, 1868, while he was addressing, in his own parlor, a club of ministers and laymen, with whom for more than twenty years he had met weekly to discuss some great moral and re- ligious question. Said an eye-witness, "He had just completed a most thorough, logical, and, as his companions felt, richily beautiful argument. It was indeed the beautiful death of the Christian soldier with his armor on,-the disciple going out of the eartlily service to the 'well done' of his Lord."


In one of the later years of his life, anticipating some such day as this for Wilton, and thinking he might not be present, Mr. Olmstead charged me to give a sentiment, which will be recognized as charac- teristic of the man, and is fit to be engraven as his epitaph. It was this: "Unswerving, supreme fidelity to Truth and Right."}


* Hawley Olmstead, son of Aaron and Sarah Esther (Hawley) Olm- stead, born Dec. 17, 1793, was descended, on his father's side, from Rich- ar'd Olnistead, one of the first settlers of Norwalk, and its first representa- tive in the Colonial Legislature. His mother was a "great-grand- daughter" of Rev. Thomas Hawley, of Northampton, Mass., who was a graduate of Harvard College in 1709, and the first minister of Ridge- field, Conn. Mr. Olmstead married Miss Harrict Smith, of New Canaan, a niece of Rev. Daniel Smith, who was fifty-three years (1793-1846) pas- tor of the First Church, Stamford. Mrs. Olmstead still resides in New Ilaven.


+ Among these, Lockwood, David P. Jndson, Stiles Hawley, James Smith, Nathaniel Wade, Willis Lord, E. B. Clark, Benjamin Smith, Ira Lawton, Edward Strong, Amos Cook, and Myron N. Morris.


Į Mr. Olmstead was of medinm height, stoutly built, very erect and dignified in his carriage, but courteous and affable in his address. Ile governed his school and won the lasting respect of his pupils in a re- markable degree with little apparent effort. His interest in Wilton was deep and constant to the day of his death. He was a member of the


859


WILTON.


Happily for Wilton, the health of Mr. Edward Olm- stead, who was for two years the assistant and then the successor of his father in the Hopkins Grammar- school, became impaired after a few years, which eventually occasioned his return to Wilton, in 1855, to resume the work of the academy,-at first in the room vacated by Mr. Hawley Olmstead in 1839, and afterwards in a building of his own, where he con- tinues to this day doing for the children what his honored father had done for their parents .*


TEMPERANCE.


Wilton Division, t No. 11, Sons of Temperance, was organized March 24, 1876, with the following mem- bers : Mary C. Clark, Clarence Moëller, Frank Com- stock, Carrie A. Comstock, Lillie T. Olmstead, Helen E. Comstock, William H. Cook, Carrie A. Seymour, Kate De Forest, Mrs. Richard Dunning, Richard O. Dunning, Mrs. Mary Foote, Willie Foote, Josiah Gilbert, Annie M. Gregory, Emma S. Gregory, Edwin H. Gregory, Martha Hickok, Hiram C. Jelliffe, Mrs. W. T. Jelliffe, James T. Hubbell, Amanda Jordan, Kate Keeler, Robert W. Kecler, John F. Knapp, Mrs. John F. Knapp, Rev. S. J. M. Merwin, Miranda B. Merwin.


The W. P.s', R. S.'s, and Chaplains have been as follows :


1876 .- W. P., John F. Knapp, Alfred E. Emery, Josiah Gilbert, William H. Cook; R. S., Hiram C. Jelliffe, Edward L. Keeler, Horace S. Reynolds ; Chap- lain, Rev. S. J. M. Merwin.


1877 .- W. P., Edward L. Kceler, Daniel G. Betts, Robert W. Keeler, S. J. M. Merwin ; R. S., Hiram C. Jelliffe, Robert W. Keeler, James T. Hubbell, Al- fred E. Emery ; Chaplain, Rev. S. J. M. Merwin, George K. Gilbert.


1878 .- W. P., Hiram C. Jelliffe, Horace S. Rey- nolds, George K. Gilbert, John R. Sturges; R. S. John F. Knapp, Josiah Gilbert, Edward L. Kecler, Charles M. Betts; Chaplain, Helen E. Comstock, Edward T. Whitney, Rev. S. J. M. Merwin.


1879 .- W. P., Chauncey Footc, James T. Hubbell, Helen E. Comstock, Dr. S. H. Huntington; R. S., Alice B. Olmstead, Anna M. Gregory, George Ogden, Walter E. Fitch; Chaplain, Rev. S. J. M. Merwin.


1880 .- W. P., Edward T. Whitney ; R. S., Fred. D. Benedict ; Chaplain, Rev. S. J. M. Merwin.


Legislature in 1825-26 and 1828-29, and a senator from New Haven in 1853. As chairman of the committee on education in 1826, and again in 1828, he presented reports on common school education that attracted much attention and exercised a lasting influence.


# The following persons wero teachers of the academy for brief pe- riods. Some of the dates are approximate only :


Xenophon Betts. 1823 Storrs Hall 1840-41


Charles Jones 1843-44


George William Burr 1844-45


William E. Watrous. 1842-43


Odle Close ..


1843-44


James G. Rowland.


1846-49 N. Marvin Belden


+ Contributed by Miss Gregory.


Number of membership, April 1, 1880, seventy- three.


During the four years of the Division it has lost but one member by death.


Officers at present time, April, 1880, are as follows : W. P., Dr. S. H. Huntington ; W. A., Alida Coulter; R. S., Walter E. Fitch ; A. R. S., Anna M. Gregory; F. S., John Fields; Treas., James T. Hubbell; Chap., Rev. S. J. M. Mervine; Con., Alice B. Olmstead; A. Con., George Ogden; I. S., Josiah Gilbert; O. S., Hiram C. Jelliffe; P. W. P., Helen E. Comstock.


LOCKWOOD BROS.' WIRE-FACTORY.


This establishment is located near Cannon's Station, and manufactures fine wirc-cloth, copper and brass. The establishnnent was founded about four years ago by David and John Lockwood.


CIVIL HISTORY.


The first public movement to form a separate parish was made Dec. 7, 1725, when the town of Norwalk, which was then co-terminous with the ecclesiastical so- ciety, " by a major vote, signified their willingness that the inhabitants of Kent, Belden's Hill, and Chestnut Hill, and so upwards, become a parish or village by themselves." At the same meeting a committee was appointed "to joyne with a committee from ye said inhabitants in viewing where ye bounds may be best fixt for ye said upper village, and make a report to ye town of their opinion." The little brook at the lower end of Kent formed a convenient starting-point, from which the committees proceeded cast and west and fixed the bounds substantially where the present bounds of the town are, the castern boundary ex- cepted.


A petition was sent to the General Assembly for the incorporation of the town, signed by the following persons : Joseph Elmer, Joseph Jump, Daniel Ab- bott, Joseph Carle, John Keeler, Matthew St. John, David Keeler, John St. John, David Betts, Samuel Betts, Jr., Stephen Betts, Nathaniel Slauson. John Wood, Jr., Jonathan Wood, Jr., Nathan Betts, Daniel Trowbridge, Nathan Olmstead, Stephen Buckingham, John Stuart, Benjamin Hickok, Richard Bonton. Obadiah Wood, Thomas Bouton, James Trowbridge. Jonathan Sturdevant, Ralph Keeler, Jachin Gregory, John Dunning, Nathaniel Ketchum, John Taylor, William Parker. The act was passed May 12, 1726. The town was organized in 1802.


The Princ Ancient Society of Norwalk was dis- posed to deal generously with the new parish. Feb. 28, 1726, it voted "to the inhabitants of ye upper Society the old pulpit upon free gift;" and the next February it voted that the proprietors in Norwalk grant them ten aeres of land, for " the use of ye Pres- byterian or Congregational Ministry among them for- ever." Two years later five acres more were given. The harmony thus early existing between the two parishes has happily continued to this day.


: the


வர்ப்ள : he Lie to


s his


Jemes


neial


the d he dfr er he . he learth and rs he d re- bad s his


. and : and aş ils again Then the nned irate i fall 1639 ol in in the tries. s are


The Bon-


anth


i his


-


860


HISTORY OF FAIRFIELD COUNTY, CONNECTICUT.


THE FIRST TOWN-MEETING.


The town was organized in 1802, and the first town- meeting in Wilton was held on the third Monday of June, 1802, when the following officers were chosen : Town Clerk and Treasurer, Samuel Belden, Sr .; Se- leetmen, Samuel Comstock, Daniel Gregory, and Mathew Marvin ; Constables, Azariah Betts and Levi Taylor; Listers, David Lambert, Samuel Marvin, Zenophon Mead ; Fenee-Viewers, Samuel Sturges and Abram Hurlburt; Sealer of Leather, Elijah Wescot; Sealer of Measures, Job Lockwood; Sealer of Weights, Thaddeus Starling ; Grand Jurors, Samuel Olmstead (3d) and Jonathan Middlebrook; Tithing- men, William Morgan and Zadok Hubble; Haywards, James Nichols and David Tuttle.


SELECTMEN FROM 1802 TO 1880.


The following is a complete list of selectmen of the town from 1802 to 1880 :


Samuel Comstock, 1802-3 ; Daniel Gregory, 1802-3; Mathew Marvin, 1802-3; Samuel Olinstead, 1805-6, 1810, 1816; Joseph Sturges, 1804 -5 ; Jesse St. Jolin, 1805; Abijalı Betts, 1804 ; Stephen Keeler, 1806-7; Alvin 1Iyatt, 1806; David Lambert, 1807-8, 1811-12; Levi Taylor, 1807; David Belden, 1808-10; Jehial Keeler, 1809; John Chap- man, 1810-12; Bela St. John, 1811-13, Asahel Raymond, 1813 ; Moses Gregory, 1813 ; Samuel Sturges, 1814-16, 1828 ; David Church, 1814; Nathan Davenport, 1814; Thaddeus Mead, 1815; Daniel Church, Jr., 1815-19; Daniel Church; Sr., 1816-18, 1821-22; Jemmy James, 1816-18, 1823, 1825-27; William Selleck, 1816-17, 1820; Jona- than Middlebrook, 1816-18; Eliphalet Taylor, 1816-18; Erastus Sturges, 1817-27, 1830-31, 1833-35, 1837-40 ; Thaddeus Gilbert, 1817 ; Wm. Belden, 1818; Jesse Smith, 1818; Wm. Dudley, 1819 ; Belden Scott, 1820-30; Isaiah Keeler (2d), 1824-26, 1828-31 ; 1840-41 ; James F. Chapman, 1829 ; Thaddeus Hoyt, 1830-31 ; Andrew Betts, 1831-32; Geo. Mead, 1832-33 ; Samuel P. Randall, 1832-34, 1837-38, 1843-54; Chas Marvin, 1835; Samuel Davenport, 1834, 1837-38; Noah Olm- stead, 1835; Lewis St. John, 1836 ; Isaac M. Sturges, 1836; Platt Raymond, 1836; Geo. Middlebrook, 1839; Jehial Grummon, 1840-41, 1849; Chas. Marvin, 1841-44; William Scott, 1842; Mathew Whit- lock, 1842 ; Silas Gregory, 1847-54, 1856-58; Aaron B. Sturges, 1843; Maltby Jelliff, 1843-45; Sherman Cole, 1844-46, 1849 ; Wm. H. Hickok, 1846-48 ; Wm. N. Hanford, 1851; Aaron B. Sturges, 1853; James Sturges, 1854-58; L. C. Seymour, 1855-57 ; L. S. Keeler, 1855- 62, 1865; Hiram Grummon, 1855; William Nichols, 1861-63, 1866- 68, 1871 ; Lockwood K. Ferris, 1860-62, 1864; Samnel B. Middle- brook, 1863-69 ; Nathan M. Belden, 1864-65, 1867-78; Wm. Knapp, 1866; Benj. F. Brown, 1868; Isaac N. Benedict, 1869 ; John Jackson, 1869 ; Shermau Morehonse, 1870, 1872-74, 1878-79; Egbert Smith, 1870-73; David M. Van Hoosar, 1872-73; Legrand W. Keeler, 1871; John Jackson, 1871 ; Chas. Cannon, 1874; Gould D. Jelliff, 1874; Joseph O. Dikerman, 1875-76; Ilenry E. Chichester, 1875-77 ; James M. Ilaines, 1875-76 ; Nathan M. Belden, 1877-78 ; Samuel G. Lock- wood, 1877; John B. Sturges, 1878-79; Frederick D. Benedict, 1879.


The present town officers (1880) are as follows: Sclectmen, Sherman Morehouse, John B. Sturges, Frederick B. Benedict; Town Clerk, Wm. D. Greg- ory ; Register of Births, Marriages, and Deaths, James H. Taylor; Treasurer, Elbert Olinstead; Registers of Voters, Samuel B. Faneher, Daniel G. Betts; Assessors, Wm. D. Gregory, Eliphalet Morehouse, Legrand W. Keeler, Mervin D. Kecler, Lewis H. Randall ; Board of Relief, David M. Van Hoosar, Gould D. Jelliff, Lockwood K. Ferris ; Constables and Collectors, Heze- kiah B. Osvorn; Constables, Daniel G. Betts, Wm. Olmstead, Geo. B. Morehouse ; Grand Jurors, Rufus


Adams, Chas. Olmstead, Chas. E. Morris, Gould D. Jelliff; Sehool Visitors, Harvey Bedient, J. Belden Hurlbutt, Daniel G. Betts, James T. Hubbell, Wm. Sturges, Sereno E. Ogden; Sealer of Weights and Measures, Hawley H. Starling ; Keykeepers, John R. Comstock, Wm. M. Hoyt, Samuel Ruscoe, Samuel Marvin.


REPRESENTATIVES FROM 1802 TO 1880.


1802-3, Matthew Marvin, Samuel Comstock ; 1804, Samnel Olmstead; 1805-6, Samuel Comstock, Samuel Olmstead; 1807-8, Samuel Com- stock, David Belden ; 1809, Samnel Comstock, David Belding ; 1810, David Belden, David Beecher ; 1811, Matthew Marvin ; 1812, Samuel Olmstead, David Belden ; 1813, Matthew Marvin, David Belden ; 1814, Matthew Marvin, David Belden ; 1815, Ezekiel Sturges, Matthew Marvin ; 1816, Daniel Church, Jr., Matthew Marvin ; 1817, Daniel Church, Jr .; 1818, Erastus Sturges, Eliphalet Taylor ; 1819, Erastus Sturges; 1820-21, Bela St. John; 1822-24, Erastus Sturges ; 1825-26, Hawley Olmstead; 1827, Erastus Sturges; 1828-29, Hawley Olm- stead ; 1830-32, Erastus Sturges; 1835, George Mead ; 1834, Erastus Sturges ; 1835, James F. Chapman ; 1836, Charles Marvin; 1837, Isaae M. Sturges (2d) ; 1838, Charles Marvin ; 1839, Abijah Betts ; 1840-42, James F. Chapman ; 1843, Giles Gregory ; 1844, Charles Jones ; 1845, Samuel Scott ; 1846, William Dudley ; 1847, Samuel P. Randle; 1848, Charles Marvin; 1849, Joseph B. Scribner ; · 1850, Sherman Cole; 1851, Giles Gregory ; 1852-53, Abijah Betts ; 1854, William H. Taylor; 1855, Theodore L. Sturges ; 1856, Abijah Betts ; 1857, William D. Gregory ; 1858, Ebenezer G. Betts ; 1859, Albert Seymour; 1860, Abijah Betts; 1861, lliram St. John ; 1862, George S. Niehols ; 1863, Samuel B. Belden ; 1864-65, William D. Gregory ; 1866, William Nichols; 1867-68, William D. Gregory ; 1869, Hiranı St. John ; 1870-71, Sherman Morehouse; 1872, Samuel M. Com- stock ; 1873-74, Sherman Morehouse ; 1875, Daniel Davenport; 1876, Elbert Olmstead ; 1877, Isaac M. Sturges; 1878-80, Nathan M. Belden.


MILITARY RECORD. FIRST REGIMENT. Company E.


Nichols, Andrew B., enl. April 19, 1861 ; disch. July 31, 1861. THIRD REGIMENT. Company D.


Abbott, Sturgess, enl. May 11, 1861; disch. Aug. 12, 1861. Bedient, Lewis, musician; enl. May 14, 1861 ; disch. Aug. 12, 1861. . Finelı, Samuel, enl. May 11, 1861 ; disch. Aug. 12, 1861.


FIRST REGIMENT CAVALRY. Company B. Taylor, David B., enl. July 30, 1862; captured Oct. 17, 1864.


Company D.


Coley, James, sergeant ; enl. Nov. 2, 1861; pro. to first lieutenant ; disch. May 27, 1864.


Long, Francis C., corporal ; enl. Nov. 2, 1861; disch. Nov. 28, 1862. Durant, Thomas J., corporal; enl. Nov. 2, 1861 ; re-enl. Dec. 17, 1863; nmist. out Aug. 2, 1865.


Knapp, John F., enl. Nov. 14, 1861 ; disch. Nov. 16, 1804.


Company F.


Morrel, Vietor, enl. Jan. 23, 1864. Mulber, Lonis, enl. Jan. 23, 1864; must. out Aug. 2, 1865.


Company G.


Griswold, Arthur W., enl. Aug. 15, 1864 ; disch. May 27, 1865.


Company H.


Brown, Charles H., enl. Nov. 20, 1863 ; died Aug. 15, 1864. Gray, Samuel N., enl. Nov. 30, 1863; must. out Aug. 2, 1865. Hodges, George, enl. Dec. 9, 1863 ; died Aug. 24, 1864. Long, James B., enl. Dec. 9, 1863 ; must. out Aug. 2, 1865.


Company K.


Morlock, Frederick, enl. Dec. 26, 1863 ; must. out Aug. 2, 1865. Seeger, Dwight B., enl. Feb. 22, 1865; must. out Aug. 2, 1865.


861


WILTON.


Unassigned.


Grier, Henry, enl. Dec. 26, 1863; not taken up on rolls. Kelley, John, enl. Dec. 20, 1862; not taken up on rolls. O'Neil, James W., enl. Jan. 5, 1864; not taken up on rolls.


SECOND LIGHT BATTERY.


James, Thomas, enl. Feb. 20, 1864; must. ont Ang. 9, 1865. Monroe, Charles, enl. Feb. 23, 1864 ; not taken up on rolls.


FIRST REGIMENT ARTILLERY. Company F. Hoyt, Wilson L., enl. June 5, 1864; must. out Sept. 25, 1865. Company G.


Benedict, Daniel, enl. Dec. 7, 1863; must. ont Sept. 25, 1865. Davis, Albert, enl. Dec. 7, 1863 ; died Nov. 30, 1864.


Company II.


Bedient, Thomas, enl. Dcc. 30, 1863 ; must. out Sept. 25, 1865.


Company I.


Gray, Charles, enl. Dec. 22, 1864.


SECOND REGIMENT ARTILLERY. Company D.


Hunford, Morris B., enl. March 31, 1864 ; must. out Aug. 18, 1865.


Company II. Jones, Ira, enl. Jan. 5, 1864; must. out Aug. 18, 1865.


Company K.


Knapp, George K., enl. Jan. 5, 1864; must. out Aug. 18, 1865. Russell, Charles II., enl. Jan. 5, 1864; missing June 1, 1864. Smith, John, enl. Jan. 5, 1864; must. out July 3, 1865.


Company L.


Barues, Jolın, enl. Dec. 31, 1864; must. out Aug. 18, 1865. Howard, Jolın, enl. Dec. 29, 1864.


Rice, Thomas, enl. Dec. 29, 1864.


FIFTH REGIMENT INFANTRY.


Company E. Jones, Elijah B., enl. July 22, 1861 ; killed Aug. 9, 1862.


Company G.


Partritt, Sylvester, enl. Feb. 26, 1864; killed July 20, 1864. Supple, Henry, enl. Feb. 20, 1864 ; must. out July 19, 1865.


Company K. Mills, Seth F., en1. Feb. 17, 1862 ; killed Ang. 9, 1862.


SIXTII REGIMENT INFANTRY. Company A. Avery, Hanford, enl. Feb. 25, 1864 ; disch. for disability, March 21, 1865. Company E. Parker, Charles, enl. Aug. 21, 1863.


SEVENTII REGIMENT INFANTRY.


Company A. Megann, John, enl. Oct. 29, 1863; missing in action May 16, 1864.


Company D.


Chase, Edward V., enl. Feb. 22, 1864; must. out July 20, 1865. Kowan, Robert, enl. Nov. 13, 1863 ; must. out July 20, 1865. Matteucci, Dominico, enl. Oct. 26, 1863 ; captured May 16, 1864. Murphy, Ilenry, enl. Oct. 30, 1863; captured Feb. 20, 1864. Perra, Antonio, enl. Oct. 28, 1863 ; died Oct. 28, 1864. Riley, John, enl. Nov. 28, 1863.


Company F.


Claolet, Francois, enl. Nov. 5, 1863. Vanne, Albert, enl. Oct. 29, 1863.


Company G. Wilson, Charles, enl. Oct. 30, 1863; trans. to U.S.N. April 27, 1864. Company II.


Kercrossick, Anthony, enl. Oct. 30, 1863; must. out July 20, 1864. Schlageter, Cornelius, enl. Nov. 4, 1863; wounded aud captured Feb. 20, 1864.


Watermire, Frederick, enl. Nov. 3. 1863; died June 9, 1864.


Company I.


Williams, Alfred, enl. Oct. 29, 18€3.


Company K. Koeppenhofer, George, enl. Oct. 29, 1863; inust. out July 20, 1865.


EIGHTH REGIMENT INFANTRY. Company 4. Gorman, Ilenry, enl. Ang. 15, 1864; must, out Dec. 12, 1865.


Company D. Martin, Jolın, enl. Feb. 23, 1864; died Sept. 8, 1864. Wright, George, enl. Feb. 23, 1864; must. out Dec. 12, 1865.


Company II.


Ilodges, Stephen, corporal; enl. Sept. 23, 1861; re-enl. Dec. 24, 1863; must. out Dec. 12, 1865.


Bishop, Jacob, corporal; enl. Sept. 23, 1861; re-enl. Jan. 5, 1864; disch. for promotion, Nov. 4, 1864. Fredericks, Jacob, corporal ; enl. Sept. 23, 1861 ; disch. for disability, March 12, 1863.


Bennett, George II., enl. Sept. 30, 1861 ; killed May 7, 1864.


Dudley, William G., enl. Sept. 23, 1861; re-enl. Dec. 22, 1863 ; must. out Dec. 12, 1865.


IIanford, Jolın M., enl. Sept. 23, 1861 ; died May 1, 1862.


Seymour, Francis, eul. Oct. 7, 1861 ; disch. May 5, 1865. Sherman, Reuben A., enl. Sept. 23, 1861.


Smith, Henry, enl. Sept. 25, 1861 ; killed July 10, 1864.


Smith, John, enl. Jan. 5, 1864 ; died Dec. 2, 1864.


NINTH REGIMENT INFANTRY.


Higgins, George, enl. Feb. 17, 1864; forwarded with 9th Coun. Vol., Feb. 26, 1864 ; unassigned. Nelson, George, enl. Feb. 17, 1864 ; forwarded with Oth Conn. Vol., Feb. 26, 1864 ; unassigned.


TENTII REGIMENT INFANTRY. Company G.


Ilanford, Edmond, enl. Oct. 2, 1861 ; re-enl. Feb. 6, 1864; must. ont Ang. 25, 1865.


Company I.


Pugsley, Floyd T., enl. Jan. 5, 1864; must. out Aug. 25, 1865.


TWELFTH REGIMENT INFANTRY. Company B.


Britton, Thomas, enl. March 26, 1864. Davis, Madison, enl. April 7, 1864; must. ont Aug. 12, 1865.


Company E. Dikeman, Walter, enl. Nov. 19, 1861; disch. for disability Nov. 6, 1863. Giddis, Jno. A., enl. Jan. 8, 1862; dicd March 22, 1865.


Slauson, George, enl. Jan. 15, 1862; disch. for disability March 20, 1862.


Company I.


Turner, William, enl. March 26, 1864.


THIRTEENTHI REGIMENT INFANTRY. Company B.


Roscoe, IIiram, musician ; enl. Feb. 18, 1862; died June 26, 1863.


Gardner, James, eul. Jan. 7, 1862; re-enl. Feb. 8, 1864; must. ont April 26, 18GG.


Ilanford, William II., enl. Dec. 22, 1861; trans. to 2d La. Vols., Ang. 28, 1862.


Sherman, Reuben A., eul. Dec. 30, 1861 ; dischi. for disability, Aug. 26, I862.


Company II.


Scribner, William F., enl. Feb. 1, 1862 ; died Feb. 23, 1862.


FOURTEENTHI REGIMENT INFANTRY. Company A.


Campbell, Leverett, enl. July 16, 1862. HIauford, Morris B., enl. March 31, 1864; trans, to 21 Conn. Vol. II. Art. May 31, 1865.


FIFTEENTH REGIMENT INFANTRY. Company .4.


Brelsford, John, eul. Sept. 1, 1864; trans, to "th Coun. Vol. ; must. ont July 20, 1865.


Belen.


EL Bate;


und P.


Campoel


862


HISTORY OF FAIRFIELD COUNTY, CONNECTICUT.


SEVENTEENTH REGIMENT INFANTRY.


Company A.


Gray, William H., corporal; enl. July 28, 1862; must. out July 19, 1865. Allen, Albert N., enl. Aug. 8, 1862; died July 25, 1864. Buttery, George N., enl. Ang. 4, 1862; must. out July 19, 1865. Davis, Jno. L., enl. Aug. 8, 1862; disch. for disability, March 9, 1863. De Forrest, Samuel C., en1. Aug. 8, 1862 ; must. out July 14, 1865. Gray, George B., enl. July 28, 1862; must. out July 19, 1865. Hyatt, Gregory, enl. July 30, 1862 ; disch. for disability, July 18, 1863. Hagar, Abijah, enl. Aug. 9, 1862; must. out July 19, 1865. Hoyt, Warren, enl. Aug. 9, 1862; must. out July 19, 1865. Lockwood, John S., enl. Aug. 8, 1862; must. out July 19, 1865. Payuton, William W., enl. Aug. 11, 1862; must. out July 19, 1865. Pelham, Augustus, enl. July 28, 1862; disch. for disability, Dec. 8, 1802. Seymour, Richard G., eul. Aug. 6, 1862; must. out July 19, 1865. Whitney, David B., enl. Aug. 9, 1862; must. out July 19, 1865.


Company A.


Britts, Lafayette F., enl. Dec. 28, 1863 ; must. ont July 19, 1865. Buttery, Edgar, eul. Jau. 20, 1864 ; must. out July 19, 1865.


Company B.


Lobdell, Eli, corporal; enl. Aug. 2, 1862; died. Mills, Orrin E., enl. Aug. 31, 1864 ; must. out July 19, 1865.


Company F.


Britts, Sylvester, enl. Aug. 11, 1862 ; died July 4, 1864. Brown, John R., enl. Aug. 18, 1862; disch. for disability, Nov. 25, 1862. Bishop, John W., enl. April 13, 1862; never must. in U. S. service.


Brown, James, eul. Aug. 15, 1862.


Bates, Bradley, en1. Aug. 13, 1862; died Oct. 5, 1864. Hoyt, James E., enl. Aug. 26, 1862 ; trans. to Vet. Res. Corps, May 8, 1864. Knapp, Charles II., enl. Aug. 13, 1862. Morgan, Charles F., enl. Aug. 9, 1862; disch. for disability, Oct. 5, 1863. Morgan, Wilber B., cnl. Aug. 12, 1862; died July 9, 1863. Peck, Charles, enl. Aug. 12, 1862; must. out July 19, 1865. Riggs, Charles M., en1. Aug. 13, 1862; must. out July 19, 1865. Rockwell, Darius B., enl. Aug. 11, 1862; must. out July 19, 1865. Whitney, Charles, enl. Aug. 12, 1862; disch. for disability, Jau. 15, 1863. Walton, George, enl. Aug. 15, 1862; must. out June 20, 1805. Whitney, Noble L., enl. Ang. 12, 1862; must. out June 19, 1865. Keyser, Milton S., enl. Jan. 19, 1864 ; must. out July 19, 1865.


Company H.


Albin, Henry, enl. Aug. 13, 1862; must. out June 8, 1865. Byingtou, Aaron, enl. July 23, 1862; disch. for disability, Oct 12, 1863. Barr, Ira T., enl. Aug. 13, 1862; disch. for disability, Dec. 16, 1862. Bouton, Alonzo G., enl. Aug. 20, 1862; rejected, under age. Roscoe, George, en1. July 23, 1862; must. out July 19, 1865. Jones, David R., enl. Sept. 20, 1864; must. out June 10, 1865.


Company I.


Herkentiue, John, enl. Jan. 5, 1865; must. out July 19, 1865. Johnson, George, en1. Jan. 5, 1865 ; must. out July 19, 1865.


TWENTIETH REGIMENT INFANTRY.


Company D. O'Brien, Wm., enl. Aug. 25, 1864.


TWENTY-THIRD REGIMENT INFANTRY. Company E.


Godfrey, George M .. captain; com. Aug. 28, 1862; died April 3, 1863. St. John, Iliram, first lieutenant; com. Ang. 28, 1862; res. March 26, 1863.


Main, John N., second lieutenant; com. Aug. 28, 1862; disch. Aug. 31, 1863.


Scribner, Aaron, sergeant ; enl. Aug. 30, 1862; died June 12, 1863. Gilbert, William D., sergeant; enl. Aug. 28. 1862; disch. Aug. 31, 1863. Davis, Aaron H., sergeant ; enl. Ang. 28, 1862; disch. Aug. 31, 1863. Muller, Jeremiah R., corporal; enl. Aug. 28, 1862; disch. Aug. 31, 1863. Sturges, Albert D., corporal; enl. Aug. 28, 1862; dischi. Aug. 31, 1863. Lock wood, Joseph R., corporal; enl. Aug. 28, 1862; disch. Aug. 31, 1863. Osborn, Hezekiah B., corporal; enl. Aug. 28, 1862; disch. Aug. 31, 1863. Betts, Elijah, corporal ; enl. Aug. 30, 1862; disch. Aug. 31, 1863. Main, Samuel A., musician ; eul. Aug. 28, 1862; disch. Aug. 31, 1863. Allington, Wm., enl. Aug. 26, 1862; disch. Aug. 31, 1863.


Brothwell, William E., enl. Aug. 29, 1862; disch. Aug. 31, 1863. Brown, Daniel C. H., enl. Sept. 8, 1862; disch. Aug. 31, 1863. Cobleigh, Hiram, enl. Aug, 29, 1862; disch. Aug. 31, 1863. Comstock, Moses, enl. Aug. 20, 1862; disch. Aug. 31, 1863. Dann, George L., enl. Aug. 28, 1862; disch. Aug. 31, 1863. Gilbert, Enoch II., enl. Aug. 26, 1862; disch. Aug. 31, 1863. Godfrey, Jolın L., enl. Aug. 29, 1862; disch. Aug. 31, 1863. Jennings, George, enl. Sept. 15, 1862; disch. Aug. 31, 1863. Jones, Lorenzo, enl. Aug. 29, 1862; disch. Aug. 31, 1863. Lobdell, James, enl. Aug. 28, 1862; dischi. Aug. 31, 1863. Olmstead, Charles, enl. Aug. 30, 1862; disch. Aug. 31, 1863. Raymond, Henry A., enl. Aug. 30, 1862; dischi. Aug. 31, 1863. Winklor, Augustus, en1. Sept. 15, 1862; disch. Aug. 31, 18f3.


Company I. Hanford, Morris B., enl. Sept. 2, 1862; disch. Aug. 9, 1863. TWENTY-FIFTH REGIMENT INFANTRY. Company I. Abbott, Daniel S., enl. Oct. 29, 1862; disch. April 25, 1863.


TWENTY-NINTH REGIMENT INFANTRY (COLORED). Company D. Robinson, George W., eul. Jan. 5, 1864 ; must. out Oct. 24, 1865. Company G. Dullivan, Henry, enl. Dec. 28, 1863 ; dicd May 25, 1864. Dullivan, Samuel, enl. Dec. 28, 1863 ; died July 14, 1864.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.