History of Fairfield County, Connecticut : with illustrations and biographical sketches of its prominent men and pioneers, Part 32

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 32


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


The


lic


Waver


-Éce


Tue


che


E tbe


Pe :-


e the


Funds on


reach


126


HISTORY OF FAIRFIELD COUNTY, CONNECTICUT.


move and have our being." It teaches gratitude to the Creator, loyalty to our country and its laws, and fraternity to our fellow-men.


Among the Bridgeport men who have been promi- nent in the order are the late George S. Sanford, who was elected Warden of the Grand Lodge in 1848, Grand Master in 1849, and Grand Representative in 1850, and Rev. J. M. Willey, D.D., former rector of St. John's Church, who held the offices of Grand Chaplain, Grand Master, and Representative. Rev. E. W. Maxcy, D.D., present rector of St. Johu's, is a member of Arcanum Lodge, No. 41, and has been Chaplain of the Grand Lodge for the past three years. Charles W. Smith, of Pequonnock Lodge and Stratfield Encampment, was elected Grand Patriarch in 1877, and is at present Grand Representative ; and Thomas Stirling, of Ar- canum Lodge, was chosen Grand Master of the Grand Lodge of Connecticut in 1878, and in 1879 Represen- tative for two years from that body to the Sovereign Grand Lodge.


ORPHAN ASYLUM.


The Bridgeport Protestant Orphau Asylum was or- ganized Dec. 11, 1867, and incorporated May 6, 1868, " for the purpose of relieving, supporting, and educat- ing children who are friendless and desolate," Miss Lydia R. Ward, Mrs. Eliza S. W. Jones, Mrs. Mary L. Clapp, and forty-seven other ladies being the incor- porators. The building now occupied as an asylum, No. 119 Lafayette Street, between Atlantic and Greg- ory Streets, was completed March 31, 1870, and eost thirteen thousand dollars. The land upon which it stands was the gift of Nathaniel Wheeler, Isaac H. Whiting, and Francis Ives. A new building for hos- pital purposes has just been completed at a cost of one thousand dollars. The present number of in- mates of the asylum is thirty-two, and the annual expenses about two thousand five hundred dollars.


Officers of the institution are Miss Lydia R. Ward, Presideut ; Mrs. Edward Sterling, Vice-President ; Mrs. S. B. Sumner, Chief Manager; Mrs. G. Ohne- sorg, Recording Secretary ; Miss Henrietta Noble, Corresponding Secretary ; Miss Georgiana Gossling, Treasurer; Miss S. C. Ward, Provider; Mrs. W. K. Seeley, Assistant Provider; Mrs. W. K. Seeley, Mrs. D. M. Recd, Miss Sarah C. Ward, Standing Commit- tce; Nathaniel Wheeler, George Mallory, E. S. Haw- ley, Edward Sterling, Clapp Spooner, William D. Bishop, Trustees.


PARKS.


An account has already been given of our beautiful pleasure-ground by the seaside, and in the same con- nection referenee was made to the reservation of a tract of land in East Bridgeport for a public park by Messrs. Barnum and Noble in 1851. This land was not formally transferred to the city until July 17, 1865, when deeds executed by P. T. Barnum and William H. Perry were accepted by the Common Council in behalf of the city, that body having been duly authorized to take this action by a city mecting


held July 8th. At the same meeting of the Council the name of Washington Park was given to the land, an appropriation of one thousand dollars was made for fencing, in addition to the sum already raised by private subscription, and William H. Perry, Charles A. Hotchkiss, and Nathaniel Wheeler were appointed commissioners for the care and improvement of the park.


The proposed Beardsley Park is situated about one mile north of Old Mill Green, and two and a half miles from the county court-house, between the Trumbull Road and Bunnell's Pond. It contains some fifty acres, and its highest point is about one hundred and five feet above tide-water.


By the following list it will be seen that Bridge- port is well provided for in the matter of parks :


Area in acres.


Estimated valne.


Annual cost of maintenance.


Seaside Park


75


$250,000


$2500


Washington Park


4


100,000


500


Beardsley


50


20,000


500


Old Mill Green .....


6


5,000


100


Total.


135


$375,000


$3600


POLICE.


The police force of Bridgeport at the present time consists of Chief William E. Marsh, Capt. George S. Pratt, Sergt. Wm. J. Dorranee, and sixteen patrol- men. There are also a police surgeon and thirty- seven special officers for oeeasional duty when re- quired. The annual expenses of the force, pay-roll, etc., amount to about eighteen thousand dollars.


During the year ending March 1, 1880, eight hun- dred and sixty-two arrests were made, one of which was for murder, two hundred and thirty were for drunkenness, aud the remainder for a variety of minor offenses. Of the persons arrested, two hundred and seventy-four were of American, and five hundred and eighty-eight of foreign, birth. Stolen property to the amount of three thousand five hundred dollars was recovered during the year. The police head- quarters have been for a number of years past in the basemeut of the county court-house, hitherto a very damp and unhealthy locality, but alterations to the building are now in progress that will much improve its sanitary condition.


The government of the police force is vested by the city charter in a non-partisan board of four members, with the mayor as presiding offieer. Following is a list of the board as at present constituted : Hou. Dau- iel N. Morgan, President, ex-officio ; Charles K. Av- erill, term expires April, 1881; Samuel C. Kingman, term expires April, 1881; Frank C. Bennett, term expires April, 1882; William B. Spencer, term ex- pires April, 1882.


POPULATION.


The late Deacon Isaac Sherman, writing in 1860, made the following estimate of the number of people residing at different dates within the territory em- braced in the city limits of Bridgeport :


.


dred


TEXT che


Dan-


salf


VIEWS IN BARD


BIRDSLEY PARK.


SKETCHED BY H. P. WHINNERY .


dou


cen


Phi


inel


Du


take


bro field


terr


ceed


atta


foun


city


Brid


num


were


53 1


1 C


J


L


th


S


B


18


to


18


for


th


h


65


ta


h


B


F. with


127


BRIDGEPORT.


Inhabitants.


1790 110


1800 250


55G


1810.


1820


840


The first time that the census of Bridgeport was taken separately was in 1810, before that time it having been included with Stratford. Jeremiah W. Beardsley was enumerator that year, and his original return is still preserved. According to this there were 94 heads of families in the borough, and the total pop- ulation, including a negro slave in the family of Lieut. Salmon Hubbell, was 572. The population of the adjoining towns at the same date was as follows : Stratford (not including the borough of Bridgeport), 2895; Fairfield, 4125; Trumbull, 1241. In 1820, Bridgeport had increased in size to about 1200, and in 1830 to 2800. In 1840, Henry Edwards was cnumera- tor, and the number returned by him was 4570. In 1850 the late William R. Bunnell took the census, and found 7558 inhabitants, of whom 832 resided upon the east side of the river and 250 at North Bridge- port. The number of colored persons making their home in Bridgeport at that time was 286, and of for- eigners 1493,-viz., born in Ireland, 1102; in Eng- land, 188; in Germany, 138; from other countries, 65.


In 1860, George W. Lewis was enumerator, and the population of the place was 13,299, having almost doubled during the decade preceding. In 1870 the census was taken under the supervision of the late Philo F. Barnum, and showed 19,876 inhabitants, not including the portion of territory annexed that year. During the present year (1880) the census has been taken under the supervision of Supervisor W. E. Dis- brow, whose jurisdiction embraces Fairfield, Litch- field, and New Haven Counties. By dividing the territory into districts whose population does not ex- ceed 2000, greater accuracy than ever before has been attained. The present population of Bridgeport is found to be 29,153, of whom 27,713 reside within the city limits and 1440 beyond them. The number living upon the west side of the river is 19,770, and in East Bridgeport 9383. Careful investigation showed the number of insane to be 27, and of idiots 17. There were also found here 16 dcaf and 9 blind persons and 53 paupers.


POST-OFFICE.


Following is a list of the postmasters in Bridgeport, with dates of appointment, since the first establish- ment of the office :


Amos B. Fairman, appointed April 1, 1801.


Charles Bostwick, appointed Jan. 1, 1804.


Benjamin Bostwick, appointed July 1, 1806. Charles Bostwick, appointed Oct. 1, 1808. Jesse Sterling, appointed Sept. 15, 1810. Stephen Lounsbury, Jr., appointed May 8, 1829. Smith Tweedy, appointed Jan. 12, 1837. Isaac Sherman, Jr., appointed April 12, 1841. Philo F. Barnum, appointed Sept. 22, 1845.


George Wade, appointed July 16, 1849. E. B. Goodsell, appointed April 9, 1853.


F. W. Smith, Jr., appointed May 16, 1861. George F. Tracey, appointed April 16, 1869. James E. Dunham, appointed Nov. 9, 1872.


Julius W. Knowlton, appointed Oct. 15, 1875.


The mails were carried by stage-coach entirely until about 1838; after that date in part by steamboat until 1849, when the New York and New Haven Railroad was completed. The present post-office, No. 39 Bank Street, extending through to State Street, was first occupied Aug. 5, 1864. The letter-carrier system- perhaps the greatest improvement since the office was instituted-went into effect Sept. 15, 1879. A full history of the office, written by Mr. R. B. Lacey, from memoranda furnished by F. W. Smith, Esq., will be found in the " Municipal Register" for 1877.


PUBLIC SCHOOLS.


Before the vote of the town in 1876 placing all the schools under the control of the Board of Education there were eleven separate school districts, a great deal of information concerning which may be found in the "Municipal Register" for 1874, in the annual reports of the Board of Education since consolidation, and especially in a historical sketch by Superinten- dent H. M. Harrington, published with the report dated July 12, 1880.


"Under the district system, prior to consolidation, the public schools of Bridgeport were confessedly in- ferior to the general standard of schools in towns of corresponding population, especially to those where consolidation had been established. There was great irregularity in attendance, an entire want of uni- formity in school accommodations, in the course of study, in the books, maps, and charts used, in the qualifications and compensations of the teachers, in the proficiency of the pupils, and in the expenditures of the respective districts. In a word, all those evils existed which must necessarily result from so many disjointed systems running at random."*


The abolition of these districts and bringing the schools into one harmonious system and under the executive control of a single head was certainly one of the most important events that ever took place in the history of Bridgeport. The superintendent of schools and the members of the Board of Education are entitled to great credit for the marked improve- ment in scholarship and in discipline already effected, which in the short space of four years has placed the public schools in Bridgeport upon an equal footing with the best in Connecticut, if not in the country at large. Still further progress in the future is con- fidently expected. It is to be hoped, however, that as vacancies occur in the Board only those who are well qualified to fill them may be nominated, and that our


* Hon. J. C. Loomis, president of Board of Education, Report for year ending July 9, 1877.


128


HISTORY OF FAIRFIELD COUNTY, CONNECTICUT.


best citizens will not refuse to accept these honorable though oncrous positions.


. During the past year an appropriation has been voted by the town and plans accepted for a new high- school building, upon Congress Street, Golden Hill, which, including the land, is expected to cost about seventy thousand dollars, and will be, when com- pleted, not only an ornament, but an institution of great value, to the city.


The whole number of pupils enrolled in the public day schools at the present time is about 4500, with 91 teachers,-viz., 3 males and 88 females.


The amounts expended for the maintenance of schools for the year ending July 13, 1880, were :


For salaries of teachers and superintendent .. $44,765.56


repairs to buildings


9,303.11


janitors.


2,668.78


=


fuel.


1,897.83


miscellaneous items.


2,701.34


Total expense for the year. $61,336.62


The Board of Education at this time is constituted as follows : Julius S. Hanover, President; Frederick W. Zingscm, Vice-President; Edward W. Marsh, Sec- retary ; Augustus H. Abernethy, Edward W. Marsh, Thomas J. Synnott, Emory F. Strong, David Ginand, George N. French, Julius S. Hanover, Nathaniel Whecler, Frederick W. Zingsem, James Staples, Peter W. Wren, George C. Waldo, Members of the Board; H. M. Harrington, Superintendent of Schools.


SOCIETIES.


In addition to the Masons and the Odd-Fellows, there are in Bridgeport more than fifty societies of various descriptions holding regular meetings, and some of them doing excellent work. Among them are some fifteen different temperance organizations, a Bible society, the Knights of Pythias and Knights of Honor, a dramatic society, a medical association, the St. George, Caledonian, Emmett, and other clubs, the Fireman's Benevolent Association, the Ladies' Charitable Society, a Society for Prevention of Cru- elty to Animals, several military companies, and nu- merous shooting, singing, and gymnastic associations ; for a nearly complete list of which reference should be made to the "City Directory" for the current year. While many of these fraternities are well worthy of extended notice, it is to be regretted that the limits of this article allow only brief mention of two or three.


The Bridgeport Bible Society was organized Nov. 21, 1859, and is composed of delegates from some twelve different churches, in each of which an annual collection is taken up for the society. Many hundreds of copies of the Scriptures have been distributed by_ its members and agents, and during the past year the city has been thoroughly canvassed and destitute families supplied. The balance of the money raised -about one thousand dollars per annum-has been turned over either to the American or to the Con- necticut Bible Society, to be used in publishing and distributing the Scriptures elsewhere. Mr. S. M.


Middlebrook has been treasurer of the Bridgeport Bible Society since its organization. Deacon George Sterling, Deacon John W. Hinks, and Rev. G. B. Day have successively held the office of president.


The Bridgeport Society of Natural Science is an incorporated body, formed for the purpose of original research and the discussion of scientific topics. This society was founded in July, 1877, and has now one hundred and fifty members and a collection em- bracing some fifteen hundred specimens of minerals, insects, old documents, Indian relics, etc. Interesting and valuable papers are read at its mectings upon such topics as the Stone Age, Electricity, Magnetism, Sound, Water, and the like, illustrated sometimes by diagrams and often by original apparatus, constructed by members. The officers of the society arc: Rev. H. N. Powers, D.D., President ; George C. Waldo, Secre- tary ; Thaddeus E. Peck, Treasurer; Clarence Ster- ling, Curator.


Elias Howe, Jr., Post, No. 3, of the Grand Army of the Republic, was instituted April 25, 1867, and is composed of honorably-discharged veterans who served in the war of the Rebellion. The present commander is Lewis G. Logan; adjutant, George W. Keeler. Comrade William E. Disbrow, of this post, was for some time commander of the order for the State of Connecticut.


The Bridgeport Society for the Prevention of Cru- elty to Animals was organized in 1880, with many of the best citizens of the place as members, and has already cffected a decided improvement in the trcat- inent of the lower animals. Jacob Kiefer is president of this excellent society, and Edgar S. Nichols super- intendent.


STEAMBOATS.


Steamboat navigation was begun in Long Island Sound about the year 1815, by Capt. Bunker, in the " Fulton," who made tlic trip from New Haven to New York once a week. The time occupied was eleven hours, and the fare was six dollars. April 16, 1832, the steamer "Citizen," Capt. John Brooks, com- menced running from Bridgeport to New York, and in July, 1834, the " Nimrod," Capt. John Brooks, Jr., and the "Fairfield," Capt. Peck, were put upon the same route ..


The present Bridgeport Steamboat Company is the successor of the Housatonic Transportation Company, and was incorporated in December, 1865, under the general joint-stock law, but in May, 1866, was granted a special charter. The original capital was two hundred and fifty thousand dollars, but the assets of the company now amount to four hundred thousand dollars. The boats owned by the company are three, -viz., the " Bridgeport,". 1062 tons, the "Laura," 1098 tons, and the propeller "Vulcan," 250 tons. Large quantities of freight are transported, and the company appears to be doing a good business, though the fare to New York is only thirty-five cents, or fifty cents for the round trip. In September, 1879, the


G. B.


. This


Eracted BeT. H.


tod is s who present i post. Ex the


sident


:2 16,


r. and E. Jr .. the is the upany, er the ranted


. the


RESIDENCE OF MRS GEO. SANFORD, FAIRFIELD AV. BRIDGEPORT CANN


E Ster-


€ Cru- SAT Vi ed has


THand in the


a


16


CAT


0


T


ticu


in 1


me:


Her


129


BRIDGEPORT.


fast sailing steamer " Rosedale," owned by A. M. C. Smith, of New York, was put upon this route as an opposition boat, and has received a good share of the public patronage.


The present officers of the Bridgeport Steamboat Company are as follows: E. F. Bishop, President ; Sydney Bishop, Vice-President; William Tomlin, Secretary ; S. Bishop, E. F. Bishop, S. W. Baldwin, Samuel Wilmot, J. Richardson, Directors.


REPRESENTATIVES.


As already mentioned, the town of Bridgeport was set off from Stratford by an act of the Connectieut Legislature passed in May, 1821. From 1822 to 1875 Bridgeport was entitled to but a single representative in the Assembly. Since the latter date two repre- sentatives have been chosen each year. Following is a list of the gentlemen who have held this office :


1822, Enoch Foote ; 1823, Joseph Backus; 1824, William Pect; 1825, Wil liam D. Frost; 1826, Noah Plumb; 1827, Smith Tweedy; 1828, Thomas C. Wordin; 1829, Smith Tweedy; 1830, Samuel Simons; 1831, Enoch Foote; 1832, Noah Plumb; 1833, Smith Tweedy ; 1834, Noalı Plumb; 1835, Daniel O. Wheeler; 1836, Smith Tweedy ; 1837, William S. Pomeroy ; 1838-39, Henry Dutton ; 1840, Joseph Thomp- son; 1841, James Fiteh ; 1842, Abijah Hawley ; 1843, Sherwood Ster- ling: 1844, Alexander Hamilton ; 1845, Dwight Morris; 1846, Joseph F. Crosby ; 1847, Joshua Lord; 1848, Ilenry T. IIuggins; 1849, Silas C. Booth ;, 1850, William S. Pomeroy ; 1851-52, Wyllys Lyon; 1853, Joseph F. Crosby ; 1854, Thomas H. Oakley ; 1855, Silas C. Booth ; 1856, James C. Loomis ; 1857, Philo C. Calhoun ; 1858, Amos S. Treat; 1859, Allison A. Pettingill ; 1860, James C. Loomis ; 1861, George W. Baeon; 1862, Amos S. Treat; 1863, Russell Tomlinson ; 1864, Dwight Morris; 1865, Samnel Larkin ; 1866, Nathaniel Wheeler; 1867, George Mallory ; 1868, Nathaniel Wheeler ; 1869, Amos S. Treat ; 1870, Na- thaniel Wheeler; 1871, William D. Bishop; 1872, Nathaniel Wheeler; 1873, Goodwin Stoddard; 1874, Robert Hubbard; 1875, Carlos Cur- tiss, David B. Loekwood ; 1876, Robert Hubbard, George W. Bacon ; 1877, Carlos Curtiss, George W. Baeon; 1878, Phineas T. Barnum, Stephen Nichols; 1879, Phineas T. Barnum, Amos S. Treat; 1880, Dwight Morris, John Sexton.


CHAPTER XIV. BRIDGEPORT (Continned).


CATALOGUE OF UNION VOLUNTEERS, RESIDENTS OF BRIDGEPORT, WIIO ENLISTED IN CONNECTI- CUT REGIMENTS DURING THE REBELLION.


THIS list is based upon the "Catalogue of Connec- ticut Volunteer Organizations" published by the State in 1869, but contains only the names of the original members of the several regiments.


FIRST REGIMENT CONNECTICUT VOLUNTEERS.


Richard Fitzgibbons, eaptain; eom. April 23, 1861 ; dischi. July 31, 1861. Henry M. Hoyt, first lieutenant ; eom. April 23, 1861 ; disch. July 31, 1861. William A. Lee, seeond lieutenant ; eom. April 23, 1861; disch. July 31, 1861.


F. M. Fairchild, sergeant; enl. April 23, 1861 ; diseh. July 31, 1861. Horaee T. Hanford, sergeant ; enl. April 23, 1861; disch. July 31, 1861. Daniel J. West, sergeant; enl. April 23, 1861; disch. July 31, 1861. Philo B. Sherman, sergeant ; enl. April 23, 1861 ; disch. July 31, 1861. Robert B. Gage, corporal; enl. April 23, 1861; disch. July 31, 1861. Addis E. Payue, corporal; enl. April 23, 1861; disch. July 31, 18GI.


James II. Hurlburt, corporal ; enl. April 23, 1861; missing at Bull Run, July 21, 1861.


Joli Waters, corporal: enl. April 23, 1861; disch. July 31, 1861.


William HI. Andrews, musician; enl. April 23, 1861 ; furnished substitute, May 7, 1861.


William S. Ward, musician ; enl. April 23, 1861 ; disch, July 31, 1861. Robert D. Kelley, musician ; enl. May 7, 1x61; disch. July 31, 1861. William II. Andrews, enl. June 15, 1861 ; disch. July 31, 1861. Charles A. Beardsley, enl. April 23, 1861 ; disch. July 31, 1861. Theodore Bowman, enl. April 23, 1861; disch. July 31, 1861. David P. Bennett, enl. April 23, 1861; disch. July 31, 18GI. Philo M. Beers, enl. April 23, 1861; disch. July 31, 186I. Richard Brown, enl. April 23, 1861; disch. for disability, July 7, 1861. Eli N. Baldwin, enl. April 23, 1861 ; disel. July 31, 1861. William Bestick, enl. April 23, 1861; disch. July 31, 1861. William F. Banks, enl. April 23, 1861; disch. July 31, 1x61. William E. Baldwin, enl. April 23, 1861; disch. July 31, 1861. Albert B. Clark, enl. April 23, 1861; disch. July 31, 1861. Thomas Case, enl. April 23, 1861; disch. July 31, 1861. Charles W. Coley, enl. April 23, 1861; disch. for disability, June 15, 1861. William H. Cooley, enl. April 23, 1861; disch. July 31, 1861. John B. Dunning, enl. April 23, 1861; disch. July 31, 1861. Bernard Eberhardt, enl. April 23, 1861; disch. July 31, 1861. Gurdon J. Fox, enl. April 23, 1861; disel. July 31, 1861. Frederick P. Godfrey, enl. April 23, 1861 ; disch, July 31, 1861. Charles 1I. Grogan, enl. April 23, 1861 ; disch. July 31, 1861. Benjamin Green, enl. April 23, 1861; disch. Jnly 31, 1861. Frank Hogne, enl. April 23, 1861 ; disch. July 31, 1861. .


Lucius L. Hull, enl. April 23, 1861; disel. July 31, 1861. Alonzo Hayes, enl. April 23, 1861; disch. July 31, 1861. Frederick Ilolmes, enl. April 23, 1861; missing at battle of Bull Run, July 21, 1861.


George Il. Hill, enl. April 23, 1861; furnished substitute, June 1, 1861. Franklin Ilotchkiss, enl. April 23, 1861; disch. July 31, 1861. Herman N. Hastings, enl. April 23, 1861 ; disch. July 31, 1861.


Henry Judson, enl. April 23, 1861 ; missing at battle of Bull Run, July 21,1861.


Orris S. Jennings, enl. April 23, 1861 ; Cisch. July 31, 1861. Edson C. Jennings, enl. April 23, 1861 ; disch. July 31, 1861. Joseph B. King, en1. April 23, 1861 ; diseh. July 31, 1861. Luther W. Lewis, enl. April 23, 1861 ; disch. July 31, 1861. Bennet S. Lewis, enl. April 23, 1861 ; disch. July 31, 1861. John Laurie, enl. April 23, 1861; disch. July 31, 1861. George A. Munson, enl. June 1, 1861 ; diseh. July 31, 1861. Richard Mason, enl. April 23, 1861 ; disch. July 31, 1861.


John J. McCarty, eul. April 23, 1861; missing at battle of Bull Run, July 21,1861.


Alonzo S. Morgan, enl. April 23, 1861 ; disch. July 31, 1861. Charles II. Maish, enl. April 23, 1861; diseh. July 31, 1861. Lewis Marshall, enl. April 23, 1861 ; disch. July 31, 1861. George A. Mayne, enl. April 23, 1861 ; disch. July 31, 1861. Theodore Morris, enl. April 23, 1861 ; disch. July 31, 1861. Edwin HI. Nearing, enl. May 2, 1861 ; disch. July 31, 1861. Frederick E. Nearing, enl. April 23, 1861; disch. July 31, 1861. William II. Parker, enl. April 23, 1861 ; disch. July 31, 1861. Charles H. Peet (Ist), enl. April 28, 1861; disch. July 31, 1861. Charles II. Peet (2d), enl. April 28, 1861; disch. July 31, 1861. Edwell Page, enl. April 23, 1861 ; disch. July 31, 1861. J. V. K. Page, enl. April 23, 1861 ; diseh. July 31, 1861.


Charles E. D. Patterson, enl. April 23, 1861 ; furnished substitute May 2, 1861.


Osear Platt, enl. April 23, 1861 ; disch July 31, 1861. Edgar Squires, eul. April 23, 1861; diseh. July 31, 1861. W. H. Stillman, enl. April 23, 1861 ; disch. July 31, 1861. Charles Smith, enl. April 23, 1861; diseh. July 31, 1861. Theodore Smith, enl. April 23, 1861; dischi. July 31, 1861. Frederick Smith, enl. April 23, 1861 ; disch. July 31, 1861. Horace Stoddard, enl. April 23, 1861 ; disch. July 31, 1861. David G. Shepard, enl. April 23, 1861; disch. July 31, 1861. George H. Sherman, enl. April 23, 1861; disel. July 31, 1861. George Thompson, enl. April 23, 1861; diseh. July 31, 1861. Benjamin B. Tuttle, enl. April 23, 1861 ; disch. July 31, 1861. Rosamond Vizir, enl. April 23, 1861 ; disch. July 31, 1861. Allen Webb, enl. April 23, 1861 ; disch. July 31, 1861. George L. W. Williams, enl. April 23, 1861; disch. July 31. 1861. Immian Williams, en1. April 23, 1861 ; disch. July 31, 1861. Thomas S. White, enl. April 23, 1861 ; disch. Inly 31, 186I.




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.