History of New London county, Connecticut : with biographical sketches of many of its pioneers and prominent men, Part 19

Author: Hurd, D. Hamilton (Duane Hamilton)
Publication date: 1882
Publisher: Philadelphia : J.W. Lewis & Co.
Number of Pages: 1317


USA > Connecticut > New London County > History of New London county, Connecticut : with biographical sketches of many of its pioneers and prominent men > Part 19


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


Peckham, Stephen H., New London, enl. Oct. 14, 1861 ; dischi. for disa- bility, Dec. 20, 1861.


Penhallow, Alexander T., New London, enl. Oct. 14, 1861 ; re-enl. as vet. Jan. 1, 1864; wounded ; must. out Aug. 25, 1865.


Perkins, Edwin, Groton, enl. Oct. 1, 1861; wounded March 14, 1862; disch. Oct. 7, 1864, term expired.


Perkins, Henry, Bridgeport, enl. Oct. 1, 1861 ; died Oct. 24, 1863.


Perkins, Hiram, Groton, enl. Oct. 1, 1861 ; disch, for disability, March 26, 1863.


Pond, William, Stonington, enl. Oct. 22, 1861; disch. Oct. 7, 1864, term expired.


Postle, Thomas, Windham, enl. Oct. 1, 1861 ; disch. for disability, Feb. 22, 1863.


Ride, William, New London, enl. Oct. 1, 1861 ; drowned at New London, Conn., May 6, 1862.


Roberts, Jolin L., New London, enl. Oct. 5, 1861 ; disch. for disability, July 19, 1862.


Rodgers, William H., Hartford, enl. Oct. 22, 1861 ; disch. April 13, 1862. Shippee, William A., Greenwich, enl. Oct. 29, 1861; disch. Oct. 7, 1864, term expired.


Sherman, John T., enl. Oct. 1, 1861 ; killed at Newbern, N. C., March 14, 1862.


Slaine, Peter S., New London, enl. Oct. 22, 1861 ; died Jan. 31, 1862.


Smith, Milton, East Lyme, enl. Oct. 1, 1861 : wounded Feb. 8, 1862; disch. Oct. 7, 1864, term expired.


Smith, Robert, enl. Oct. 1, 1861.


Strickland, Erastus, New London, enl. Oct. 22, 1861 ; re-enl. as vet. Jan. 1, 1864 ; must. out Aug. 25, 1865.


Studley, George II., Norwich, enl. Oct. 1, 1861 ; re-enl. as vet. Jan. 1, 1864; must. out Aug. 25, 1865.


Sullivan, Patrick, Nassau, N. Il., enl. Oct. 14, 1861 ; re-enl. as vet. Jan. 1, 1861 ; must. out Aug. 25, 1865.


Taylor, Henry H., East Lyme, enl. Oct. 1, 1861 ; re-enl. as vet. Jan. 1, 1861.


Terry, David J., New London, enl. Oct. 14, 1861.


Tinker, Charles H., Waterford, Oct. 1, 1861 ; died March 31, 1862, New- bern, N. C.


Tinker, John B., Waterford, enl. Oct. 1, 1861 ; re-enl. as vet. Jan. 1, 1864 ; disch. for disability, June 22, 1865.


Tinker, Vander M., New London, enl. Oct. 14, 1861 ; discb. on account of wounds, Jan. 7, 1863.


Treadway, Charles W. S., enl. Oct. 1, 1861; disch. Oct. 23, 1862.


Welch, Edward C., East Haddam, enl. Oct. 1, 1861 ; disch. Oct. 16, 1862. White, David S., Groton, enl. Oct. 14, 1861 ; re-enl. as vet. Jan. 1, 1864; wounded ; must. out. Aug. 25, 1865.


Wohlrabe, Frederick C., New London, enl. Oct. 22, 1861 ; re-enl. as vet. Jan. 1, 1864.


The Twelfth Regiment .- The Twelfth Regiment Connecticut Volunteers was recruited at Camp Lyon, Hartford, early in the year 1862, and left for Ship Island, Mississippi Sound, Feb. 24, 1862, with 1008 men. This fine regiment was known as the " Charter Oak Regiment," was commanded by Col. Henry C. Deming, and was attached to Maj .- Gen. Benjamin F. Butler's division. The men were armed with Sharp's and Windsor rifles.


The regiment participated in the following general engagements : Georgia Landing, La., Oct. 27, 1862; loss in killed, 3 enlisted men ; wounded, 15 enlisted men ; taken prisoner, 1 commissioned officer; total loss, 19. Pattersonville, La., March 27, 1863 ; loss in wounded and captured, 35. Bisland, La., April 13, 1863 ; loss in killed, 2 enlisted men ; wounded, 1 com- missioned officer, 12 enlisted men; total loss, 15. Siege of Port Hudson, La., May 25, 1863, to July 9, 1863; loss in killed, 12 enlisted men; wounded, 9 commissioned officers, 87 enlisted men; total loss, 108. Winchester, Va., Sept. 19, 1864 ; loss in killed,


3 commissioned officers, 8 enlisted men; wounded, 3 commissioned officers, 56 enlisted men ; total loss, 70. Fisher's Hill, Va., Sept. 22, 1864. Cedar Creek, Va., Oct. 19, 1864; loss in killed, 2 commissioned officers, 21 enlisted men ; wounded, 5 commissioned officers, 58 enlisted men ; missing, 84; total loss, 170.


The following is its total number of casualties : killed in action, 50; died of wounds, 16 ; died of disease, 188 ; discharged prior to muster out of regiment, 501. Total, 755.


The regiment was mustered out Aug. 12, 1865.


There were two companies, D and K, in the Twelfth from this county.


COMPANY D.


Nathan Frankau, capt., New London, enl. Jan. 1, 1862; dismissed Nov. 19, 1862.


Hiram F. Chappell, first lieut., New London, enl. Jan. 1, 1862; pro. capt .; must, out Aug. 12, 1865.


George W. Potter, second lieut., New London, enl. Jan. 1, 1862 ; res. Feb. 4, 1863.


Leonard Shaffer, sergt., New London, enl. Nov. 19, 1861; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Alexander Cohn, sergt., New London, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; wounded; dropped from roll.


Benjamin F. Pratt, sergt., Montville, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; must. out Ang. 12, 1865.


Christopher Goss, sergt., New London, enl. Nov. 19, 1861 ; re-enl. as vet. ; pro. second lieut .; must. out Aug. 12, 1865.


James Robertson, sergt., New London, enl. Nov. 19, 1861 ; re-enl. as vet .; died Nov. 23, 1864, of wounds received in action.


George M. Dyer, corp., New London, enl. Nov. 19, 1861 ; died Aug. 7, 1862, at Camp Parapet, La.


Emery H. Shaffer, corp., New London, enl. Nov. 19, 1861; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Joseph A. Burrows, corp., New London, enl. Jan. 9, 1862; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


William A. Carpenter, corp., Waterford, enl. Nov. 19, 1861; disch. for disability, April 7, 1862.


John A. Pool, corp., New London, enl. Nov. 19, 1861; not taken up on rolls after consolidation, Dec. 31, 1864.


Hosea P. Durfee, corp., Lebanon, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; disch. for disability, Dec. 21, 1864.


Elisha C. Austin, corp., East Lyme, enl. Nov. 19, 1861 ; must. out of ser- vice, 1862.


Danie! J. Shaffer, corp., New London, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; must. out Aug. 12, 1865.


Hubbard, Chapel, musician, East Lyme, enl. Nov. 19, 1861 ; disch. for dis- ability from wounds, Jan. 29, 1863.


Orlando H. Hempsted, musician, New London, enl. Nov. 19, 1861 ; disch. to accept commission, Jan. 25, 1864.


Richard Beckwith, wagoner, New London, enl. Nov. 19, 1861; must. out of service, 1862.


Abel, Daniel B., Montville, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; wounded ; must. out Aug. 12, 1865.


Ames, Richard L., Montville, enl. Dec. 5, 1861 ; must. out of service, 1862. Avery, lIorace, Ledyard, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; wounded; must. out Aug. 11, 1865.


Ault, James S., Hartford, enl. Jan. 31, 1862; re-ent. as vet. Feb. 17, 1864 ; wounded ; must. ont Aug. 12, 1865.


Babcock, Wilson, Lyme, enl. Nov. 20, 1861; died June 30, 1862, at Camp Parapet, La.


Ball, Cephas, Ledyard, enl. Nov. 19, 1861; must. ont under G. O. No. 58, series of 1862.


Beckwith, Halver A., Old Lyme, enl. Nov. 19, 1861 ; dischi. by civil au- thority, Jan. 17, 1862.


Beebe, Alonzo H., Waterford, enl. Nov. 25, 1861; disch. for disability, May 10, 1863.


Beebe, James M., New London, enl. Nov. 19, 1861 ; disch. for disability, March 9, 1863.


Beebe, Thomas C., Waterford, enl. Jan. 8, 1862; re-enl. as vet. Jan. 22, 1864; wounded; must. out Aug. 12, 1865.


Blodget, Frederick F., East Lyme, enl. Dec.3, 1861 ; disch. for disability, Nov. 9, 1863.


81


MILITARY HISTORY.


Biglan, Thomas, New London, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; must. out Aug. 12, 1865.


Bransfield, Thomas, New London, enl. Dec. 19, 1861; re-enl. as vet. Jan. 1, 1864; wounded ; must. out Aug. 12, 1865.


Campbell, William. Plainfield, enl. Dec. 19, 1861; wounded; disch. Dec. 18, 1864, term expired.


Chapel, Andrew M., New London, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; must, out Ang. 12, 1865.


Chapel, Edwin F., Montville, enl. Dec. 12, 1861 ; disch. for disability, Oct. 27, 1862.


Chappell, John F., New London, enl. Nov. 25, 1861 ; re-enl. as vet. Feb. 17, 1864; must. out Aug. 12, 1865.


Chapman, John H., Waterford, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Conroy, Felix, Montville, enl. Dec. 7, 1861 ; re-en], as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Carrie, John H., Now London, enl. Feb. 10, 1862: died May 28, 1862, at New Orleans, La.


Daniel, Edward B., Old Lyme, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Daniels, Oliver, Hartford, enl. Nov. 23, 1861; must. out under G. O. No. 58, series of 1862.


Darrow, John M., Waterford, enl. Dec. 7, 1861; drowned July 23, 1863, at New Orleans, La.


Dart, Davis, Waterford, enl. Nov. 19, 1861 ; disch. for disability, Feb. 21, '63. Dart, Benjamin F., Waterford, enl. Jan. 15, 1862; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Drummonds, William, Salem, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Everson, Henry, Waterford, enl. Nov. 19, 1861; must. out Dec. 9, 1864. Fernandas, Henry, New London, enl. Nov. 19, 1861.


Farrell, Lawrence P., Norwich, enl. Dec. 28, 1861 ; re-enl. as vet. Feb. 17, 1864.


Fetherson, Bernard J., Waterford, enl. Nov. 25, 1861 ; wounded May 27, 1863; must. out Dec. 9, 1864.


Getchell, Franklin B., Montville, enl. Dec. 3, 1861; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Gallup, Elishia A., New London, enl. Dec. 19, 1861 ; re-enl. as vet. Jan. 17, 1864 ; must. out Aug. 12, 1865.


Gilbert, Sylvester, Old Lyme, enl. Dec. 27, 1861 ; killed June 17, 1863, at Port Hudson, La.


Hazard, Arnold W., New London, enl. Jan. 8, 1862; disch. for disability, Nov. 13, 1863.


Hempsted, George W., New London, enl. Nov. 19, 1861 ; disch. for dis- ability, Oct. 27, 1862.


Holmes, Mortimer E., Waterford, enl. Jan. 8, 1862; re-enl. as vet. Jan. 22, 1864; wounded ; died Nov. 15, 1864.


Hull, William, New London, enl. Jan. 27, 1862; re-enl. as vet. Feb. 17, 1864; must. out Aug. 12, 1865.


Irish, Ezra, South Windsor, enl. Dec. 4, 1861 ; died March 9, 1862, at Hartford, Conn.


Jeffrey, John M., Jr., New London, enl. Nov. 19, 1861 ; must. out under G. O. No. 58, series of 1862.


Jacobs, Henry, South Windsor, enl. Feb. 10, 1862; re-enl. as vet. March 23, 1864; must. out Aug. 12, 1865.


Keeny, Curtis, New London, enl. Nov. 19, 1861; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Knight, James C., New London, enl. Jan. 15, 1862; disch. for disability, Feb. 17, 1862.


Lorman, Peter, New London, enl. Nov. 19, 1861 ; disch. for disability, Jan. 29, 1863.


Lynch, Thomas, Montville, enl. Dec. 27, 1861; disch. for disability, Feb. 16, 1864.


Marvin, John, Boston, Mass., enl. Dec. 12, 1861; must. out under G. O. No. 58, series of 1862.


Mattler, Abram, East Hartford, enl. Dec. 27, 1861; died Aug. 26, 1862, at Camp Parapet, La.


Miles, Reuben, Hartford, enl. Jan. 8, 1862; died July 15, 1863, at Baton Rouge, La.


McKelvie, Thomas, Enfield, enl. Dec. 31, 1861; re-enl. as vet .; wounded; must. out Aug. 12, 1865.


McClellan, John, New London, enl. Nov. 19, 1861 ; died Oct. 25, 1862, at Camp Kearney, La.


Nevins, Michael, Waterford, enl. Nov. 19, 1861; disch. for disability, June 2, 1863.


Payne, Frederick C., New London, enl. Dec. 27, 1861 ; re-enl. as vet. Jan. 1, 1864 ; must. out Aug. 12, 1865.


Perkins, Alfred, Boston, Mass., enl. Jan. 12, 1862; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Peabody, Charles H., Waterford, enl. Dec. 7, 1861 ; re-enI. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Phillips, Andrew J., Waterford, enl. Jan. 8, 1862; re-enl. as vet. Jan. 22, 1864; wounded ; not taken up on roll.


Pilkington, Joseph, Warwick, R. I., enl. Dec. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; must. out Aug. 12, 1865.


Rathburn, Benjamin A., Lyme, enl. Dec. 19, 1861; disch. by civil au- thority, Jan. 17, 1862.


Reynolds, Jonathan, Montville, enl. Nov. 19, 1861; re-enl. as vet .; wounded; dischi. for disability, March 10, 1865.


Rixford, Francis W., Hebron, enl. Dec. 27, 1861; re-enl. as vet. Jan. 1, 1864; disch. for disability, March 10, 1865.


Rogers, Francis C. W., New London, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; must. out Aug. 12, 1865.


Roatlı, Bela T., New London, eni. Dec. 3, 1861; disch. for disability, Feb. 1,1864.


Schweikart, George, Hartford, enl. Dec. 27, 1861 ; died Nov. 11, 1862, at Camp Kearney, La.


Shaw, George, New London, enl. Nov. 19, 1861; re-enl. as vet. Jan. 1, 1864; must. out Aug 12, 1865.


Shaffer, Frank S., New London, enl. Nov. 19, 1861; re-enl. as vet. Jan. 1, 1864 ; must. out Ang. 12, 1865.


Slate, Charles H., Old Lyme, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Slate, William C., Old Lyme, enl. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; wounded; nist. ont Aug. 12, 1865.


Smith, Joseph, Hartford, enl. Dec. 12, 1861; re-enl. as vet. Jan. 1, 1864; dischi. for disability, July 13, 1865.


Staplin, Enoch T., New London, enI. Nov. 19, 1861 ; re-enl. as vet. Jan. 1, 1864; wounded; died April 29, 1865.


Smith, John, Manchester, enl. Feb. 10, 1862; died July 29, 1862, at Camp Parapet, La.


Thayer, Fernando, Southbridge, Miss., enl. Nov. 19, 1861 ; re-enl. as vet .; wounded; must. out Aug. 12, 1865.


Treadway, Russell, Norwich, enl. Nov. 28, 1861 ; re-enl. as vet. ; wounded ; must. out Ang. 12, 1865.


Turner, Henry, Ledyard, enl. Nov. 19, 1861.


Webber, Hendrick, New London, enl. Dec. 28, 1861; re-enl. as vet .; wounded; must. out Aug. 12, 1865.


Warren, William E., East Lyme, enl. Jan. 15, 1862; re-enI. as vet. Jan. 22, 1864; must. out Aug. 12, 1865.


Warren, Lester R., Killingly, enl. Dec. 27, 1861; trans. to Vet. Res. Corps, April 30, 1864.


Watrous, Aaron D., Waterford, enl. Nov. 19, 1861; re-enl. as vet .; wounded; must. out Aug. 12, 1865.


Weaver, Jared, Plainfield, enl. Dec. 19, 1861; re-enl. as vet. Jan. 1, 1864; must. out Aug. 12, 1865.


Williamson, William N., Hartford, enl. Dec. 12, 1861; disch. for disa- bility, April 7, 1862.


Winthrop, Francis B., New London, enl. Nov. 19, 1861 ; disch. for disa- bility, Oct. 27, 1862.


RECRUITS FOR COMPANY D.


Church, Erskine N., enl. June 26, 1862.


Courtney, Dennis, enl. Jan. 26, 1862 ; disch. for disability.


Culbrite, George, Berlin, enl. Feb. 18, 1864 ; accidentally shot, Feb. 2, 1865, at Summit Point.


Cartwright, Samuel, Berlin, enl. Feb. 18, 1864 : must. out Aug. 12, 1865, at Savannalı, Ga.


Freyer, (., enl. March 21, 1864.


Germain, Charles, enl. July 31, 1862; disch. for disability, July 3, 1863.


Getchell, George W., enl. Feb. 14, 1862; disch. Feb. 16, 1865, terni ex- pired.


Getchell, William H., Waterford, enl. Feb. 15, 1862; re-enl. as vet. Feb. 17, 1864; must. out Aug. 12, 1865.


Getchell, James B., New London, enl. Nov. 11, 1863 ; died July 7, 1865, at Savannah, Ga.


Goodnough, Elbert L., Torrington, en). Aug. 18, 1864 ; must. out Aug. 12, 1865, at Savannah, Ga.


Hahn, George, enl. May 23, 1862.


Helvig, Henry, enl. May 29, 1862.


James, Edward N., enl. Feb. 22, 1862; disch. Feb. 22, 1865, term expired. Johnson, George, Bridgeport, enl. Jan. 20, 1864 ; must. out Aug. 12, 1865, at Savannah, Ga.


Kohler, George, enl. May 23, 1862; disch. May 21, 1865, at Brightwood, D. C.


82


HISTORY OF NEW LONDON COUNTY, CONNECTICUT.


Meire, Sevor, cnl. May 24, 1862.


Provost, Samuel, enl. June 23, 1862 ; disch, for disability, June 5, 1863. Stoll, Ferdinand, enl. May 23, 1862; killed Oct. 19, 1864, in action.


Smitb, Simeon, New London. enl. March 31, 1864; must. out Aug. 12, 1865, at Savannalı, Ga.


Thomas, Henry, enl. May 23, 1862.


COMPANY K.


Edward K. Abbott, capt., Norwich, enl. Jan. 1, 1862; resigned Aug. 25, 1862.


James D. Roach, first lient., Stonington, enl. Jan. 1, 1862 ; pro. capt .; wounded ; must. ont Ang. 12, 1865.


Stanton Allyn, second lieut., Stonington, enl. Jan. 1, 1862; died Ang. 28, 1863, at Brashear City, La.


William B. Lucas, sergt., Stonington, enl. Dec. 3, 1861; re-enl. as vet .; trans. to Co. E; captured Oct. 19, 1864.


Sylvester W. Rice, sergt., Windham, enl. Dec. 19, 1861; disch. Feb. 14, 1873.


George W. Stedman, sergt., Stonington, enl. Dec. 12, 1861; pro. first lieut. ; wounded; killed in action Sept. 19, 1864.


Henry C. Bliss, sergt., Sprague, enl. Dec. 5, 1861.


Henry Jones, sergt., Shonedale, Pa., enl. Dec. 3, 1861.


Henry A. Lamphere, corp., Preston, enl. Dec. 3, 1861; died Dec. 1, 1862, at Jefferson City, La.


Stuart G. Lewis, corp., Westerly, R. I., enl. Dec. 3, 1861; disch. Sept. 11, 1862.


Amos Bray, corp., North Stonington, enl. Dec. 3, 1861; re-enl. as vet .; killed in action Oct. 19, 1864.


James Roach, corp., Stonington, enl. Dec. 4, 1861; re-enl. as vet. ; trans. to Co. F; must. out Ang. 12, 1865.


Sylvius M. Woodward, corp., Canterbury, enl. Dec. 7, 1861 ; disch. for disability, Jan. 19, 1863.


Charles T. McCracken, corp., Ledyard, enl. Dec. 3, 1861; re-enl. as vet .; trans. to Co. B; must. ont Aug. 12, 1865.


Frederick N. Ball, corp., Ledyard, enl. Dec. 3, 1861 ; wounded; must. ont Dec. 2, 1864, at Hartford, Conn,


William Harvey (second), corp., Plainfield, enl. Dec. 12, 1861; disch. for disability, Nov. 30, 1863.


Theodore R. Carroll, musician, Norwich, enl. Dec. 27, 1861; re-enl. as vet .; trans. to Co. E; must. out Aug. 12, 1865.


Gurdon Green, musician, Stonington, enl. Dec. 27, 1861 ; disch. for dis- ability, Feb. 17, 1862.


Thomas J. Clarke, wagoner, Ledyard, Dec. 3, 1861 ; re-enl. as vet .; died Dec. 24, 1864, at Salisbury, N. C.


Adams, William, Norwich, enl. Dec. 3, 1861.


Avery, Alexander W., Ledyard, enl. Dec. 3, 1861; re-enl. as vet. ; died April 22, 1864.


Allen, William W., Enfield, enl. Feb. 10, 1862; disch. for disability, March 27,1863.


Baker, Reuben W., Thompson, enl. Jan. 8, 1862; re-enl. as vet .; died April 16, 1864.


Baker, Lovell, Canterbury, enl. Jan. 8, 1862; died at New Orleans, La.


Baker, Horace, Canterbury, enl. Jan. 8, 1862; died Feb. 5, 1862, at Hart- ford, Conn.


Baldwin, George, Canterbury, enl. Jan. 15, 1862; disch. for disability, March 27, 1863.


Ball, John G., Ledyard, enl. Dec. 3, 1861; wounded Sept. 19, and killed Oct. 19, 1864, at Cedar Creek.


Beaumont, Francis, Wallingford, enl. Dec. 19, 1861 ; re-enl. as vet .; trans. to Co. B; wounded; disch. for disability, July 14, 1865.


Barnes, Patrick, Stonington, enl. Dec. 27, 1861 ; re-enl. as vet .; trans. to Co. B; must. out Ang. 12, 1865.


Belden, Directus F., Groton, enl. Dec. 3, 1861; died Sept. 10, 1862, at Camp Parapet.


Bicknell, Charles W., Stonington, enl. Jan. 8, 1862; killed Oct. 27, 1862, at Georgia Landing, La.


Brett, Patrick, Lisbon, enl. Dec. 27, 1861 ; re-enl. as vet .; trans. to Co. B; must. out Ang. 12, 1865.


Burgoyne, Cornelius, Stonington, enl. Dec. 3, 1861 ; re-enl. as vet .; trans. to Co. B; died Jan. 8, 1865.


Burgoyne, Walter, Norwich, enl. Dec. 27, 1861 ; re-enl. as vet .; trans. to Co. B; died Feb. 5, 1865.


Bonney, John, Hartford, enl. Dec. 21, 1861 ; died Sept. 16, 1862, at Camp Parapet, La.


Brett, James, Lisbon, enl. Jan. 15, 1862; disch. for disability, March 9, 1863.


Butterworth, William, Stonington, enl. Jan. 16, 1862; re-enl. as vet .; trans. to Co. B; wounded; disch. for disability, July 12, 1865.


Ball, Grosvenor, Canterbury, enl. Jan. 31, 1862; re-enl. as vet. ; trans. to Co. B; wounded ; must. ont Aug. 12, 1865.


Baker, Edward, Canterbury, enl. Jan. 31, 1862; died May 8, 1862, at New Orleans.


Chapman, Noah W., Groton, enl. Dec. 3, 1861; re-enl. as vet .; trans. to Co. B.


Chapman, Ori E., Stonington, enl. Jan. 8, 1862; re-enl. as vet .; trans. to Co. B; died April 7, 1865.


Clark, Levi A., Stonington, enl. Jan. 8, 1862 ; re-enl. as vet .; trans. to Co. B; must. out Ang. 12, 1865.


Clark, Edwin, Ledyard, enl. Jan. 16, 1862 ; disch. for disability, April 11, 1862.


Cobberly, Edward, Windsor Locks, enl. Jan. 8, 1862; killed June 14, 1863, at Port Hudson.


Comstock, Charles H., Stonington, enl. Dec. 27, 1861 ; disch. for disability, Jan. 19, 1863.


Congdon, Edmund, Stonington, enl. Dec. 4, 1861; died Ang. 7, 1863, of wounds, at New Orleans.


Crowley, James, Stonington, enl. Jan. 16, 1862; re-enl. as vet .; trans. to Co. B; wounded ; must. out Aug. 12, 1865.


Costello, Thomas, East Windsor, enl. Feb. 15, 1862 ; re-enl. as vet .; trans. to Co. B; trans. to Vet. Res. Corps; disch. Sept. 7, 1865.


Darrow, Rodman C., New London, enl. Dec. 3, 1861 ; re-enl. as vet. ; trans. to Co. B; must. ont Aug. 12, 1865.


Davis, Nathan, Stonington, enl. Jan. 8, 1862; died Jan. 29, 1862, at Hart- ford.


Deming, Fielden L., Somers, enl. Jan. 8, 1862; re-enl. as vet .; trans. to Co. B; must. out Aug. 12, 1865.


Edwards, George W., North Stonington, enl. Dec. 3, 1861 ; re-enl. as vet. trans. to Co. B; wounded ; must. out Aug. 12, 1865.


Fitzgerald, George, Stonington, enl. Dec. 3, 1861 ; captured Oct. 19, 1864 ; not taken up Dec. 31, 1864.


Flynn, Martin, Providence, R. I., enl. Dec. 12, 1861; re-enl. as vet .; trans. to Co. B; wounded ; must. out Aug. 12, 1865.


Fish, Andrew J., East Windsor, enl. Feb. 10, 1862; re-enl. as vet. ; trans. to Co. B; must, ont Aug. 12, 1865.


Harney, William (Ist), Plainfield, enl. Dec. 12, 1861 ; re-enl. as vet. Jan. 1, 1864; must. ont Aug. 12, 1865.


Horan, John, Windham, enl. Dec. 3, 1861 ; disch. Jan. 3, 1862.


Harvey, James, Windham, enl. Jan. 28, 1862 ; disch. for disability, July 15, 1862.


Ingram, Wm., Groton, enl. Dec. 3, 1861; disch. for disability, April 2, '63. Kelley, Grohen, Montville, enl. Dec. 19, 1861 ; must. out Aug. 18, 1862.


Larkum, Edward S., Hartford, enl. Dec. 31, 1861 ; not taken up on rolls Dec. 31, 1864, after consolidation.


Lever, Richard, Stonington, enl. Dec. 3, 1861 ; disch. for disability, April 11, 1862.


Lloyd, Henry, Hartford, enl. Jan. 8, 1862; killed May 29, 1863, at Port Hudson, La.


Loomis, Daniel B., Preston, enl. Jan. 15, 1862; re-enl. as vet .; trans. to Co. B.


Lucy, John, Stonington, enl. Dec. 3, 1861 ; died Aug. 28, 1863, at Brashear City, La.


Loonris, Chester H., Manchester, enl. Jan. 31, 1862 ; re-enl. as vet .; trans. to Co. B.


Lord, Henry L., East Windsor, enl. Feb. 10, 1862 ; re-enl. as vet. ; trans. to Co. B; must. out Aug. 12, 1865.


Mansfield, Patrick, New London, enl. Jan. 8, 1862; re-enl. as vet .; trans. to Co. B; must. ont Aug. 12, 1865.


McArdle, Felix, Stonington, enl. Dec. 12, 1861 ; re-enl. as vet .; trans. to Co. B; died Dec. 1, 1864, at Salisbury.


McColligan, Hugh, Stonington, enl. Dec. 12, 1861 ; disch. Dec. 12, 1864, term expired.


McCoy, Michael, Montville, enl. Dec. 19, 1861 ; re-enl. as vet. Jan. 1, 1864 ; killed in action Sept. 19, 1864.


McKnight, William, Norwich, enl. Dec. 3, 1861; died Aug. 18, 1863, at Brashear City, La.


Moffit, John S., Thompson, enl. Dec. 7, 1861 ; died June 26, 1863, at New Orleans, La.


Murphy, Jobn, Stonington, enl. Jan. 16, 1862; re-enl. as vet .; trans. to Co. B; died April 5, 1865.


Nixon, Thomas N., Coventry, enl. Dec. 12, 1861 ; died July 22, 1862, at Carrollton, La.


Peckham, Adin R., Ledyard, enl. Dec. 10, 1861 ; disch. for disability, March 8, 1864.


83


MILITARY HISTORY.


Perkins, Chas. L., Ledyard, enl. Dec. 3, 1861 ; died Sept. 1, 1862, at Camp Parapet, La.


Perkins, Albert M., Ledyard, enl. Jan. 15, 1862; re-enl. as vet .; trans. to Co. B; must. out Aug. 12, 1865.


Pinney, Henry B., Stonington, enl. Dec. 27, 1861 ; re-enl. as vet .; trans. to Co. B; wounded ; must. out Aug. 12, 1865.


Pratt, Gurdon, Preston, enl. Jan. 8, 1862; died Sept. 8, 1862, at Camp Parapet, La.


Pease, James M., Enfield, enl. Jan. 31, 1862; disch. for disability, Feb. 12, 1865.


Pasco, Julius N., East Windsor, enl. Feb. 10, 1862; re-enl. as vet .; trans. to Co. B; must. ont Aug. 12, 1865.


Ryan, Michael, Stonington, enl. Dec. 3, 1861; wounded Sept. 19, 1864 ; must. out Dec. 2, 1864.


Reynolds, Wm. H., Stonington, enl. Jan. 21, 1862; disch. Jan. 20, 1865, term expired.


Sanford, Samuel J., Preston, enl. Dec. 4, 1861; re-enl. as vet .; trans. to Co. F; must. out July 8, 1865.


Scott, William, Stonington, enl. Dec. 12, 1861 ; re-enl. as vet .; killed May 5, 1864, on railroad at New Haven.


Sharp, Wm., Hartford, enl. Dec. 3, 1861; re-enl. as vet. ; trans. to Co. F. Sisson, Chas. E., Westerly, R. I., enl. Dec. 12, 1861 ; re-enl. as vet .; trans. to Co. F; must. out Aug. 12, 1865.


Smith, John C., North Stonington, enl. Dec. 3, 1861 ; died March 4, 1862, at Hartford.


Smiley, Lyman, Norwich, enl. Dec. 19, 1861 ; disch. for disability, Dec. 11, 1862.


Stoddard, Orrin E., Ledyard, enl. Dec. 3, 1861; re-eul. as vet .; dropped from the rolls Dec. 31, 1864.


Sullivan, Daniel, Windham, enl. Dec. 28, 1861 ; re-enl. as vet .; trans. to Co. F; must. out Aug. 12, 1865.


Sherman, Charles W., Tolland, enl. Jan. 31, 1862 ; re-enl. as vet .; killed in action Oct. 19, 1864.


Taylor, Stephen, Farmington, enl. Jan. 15, 1862 ; must. out Aug. 18, 1862, under G. O. No. 58, series of 1862.


Thomas, James, Thompson, enl. Dec. 3, 1861 ; re-enl. as vet. ; trans. to Co. F; wounded ; must. out Ang. 12, 1865.


Wells, John W., Norwich, enl. Dec. 7, 1861; disch. for disability, Ang. 11, 1862.


Whalan, William, Clinton, Mass., enl. Dec. 3, 1861 ; re-enl. as vet .; trans. to Co. F; died Nov. 15, 1864.


Wicks, Samuel J., Vernon, enl. Jan. 15, 1862; disch. for disability, July 28,1862.


Whipple, Benton J., East Windsor, enl. Feb. 15, 1862; re-enl. as vet. ; trans. to Co. F; trans. to Vet. Res. Corps; must. out July 21, 1865.


RECRUITS FOR COMPANY K.


Conklin, Samuel, Bridgeport, enl. March 26, 1864; trans. to Co. B.


Jennings, William, Preston, enl. Ang. 13, 1864; trans. to Co. B; died Nov. 17, 1864, at Salisbury.




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.