History of Chelmsford, Massachusetts, Part 39

Author: Waters, Wilson, 1855-1933; Perham, Henry Spaulding, 1843-1906. History of Chelmsford, Massachusetts
Publication date: 1917
Publisher: Lowell, Mass., Printed for the town by Courier-Citzen
Number of Pages: 1038


USA > Massachusetts > Middlesex County > Chelmsford > History of Chelmsford, Massachusetts > Part 39


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


LIST OF CIVIL WAR VETERANS BURIED IN HEART POND CEMETERY, SOUTH CHELMSFORD.


Henry S. Spaulding


Co. E, 26th Regt. Mass. Vols.


Robert Fletcher


Co. E, 26th 66


Albert E. Pike


Co. E, 26th


Ephraim A. Byam


Co. E, 26th


Stillman Byam


Co. K, 6th


Nathan B. Lapham


Co. K, 6th


George F. Locke


Co. F, 13th


N. H.


Benjamin M. Fletcher


Co. G, 13th


Homer E. Thayer


12th


Vermont


Lorenzo Sweetser


35th


Mass.


Lieut. Harry Meserve


Co. A, 33d


Samuel J. Garland


10th


Conn.


Robert N. Kendall


Co. A, 15th


Mass.


66


Rufus E. Byam


Co. C, 6th


Ohio


Thomas J. Hutchins


Co. E, 33d


Mass.


Haskell Leach


15th Mass. Light Battery


66 66


Jefferson Wright


35th


373


THE CIVIL WAR, 1861-5


LIST OF VETERANS BURIED IN THE WEST CHELMSFORD CEMETERY.


John F. Buckley John Fox William Fox David Le Duke


33d Regt. Mass. Vol. Militia


Alfred G. Parkhurst


George Curtis


Joseph Marshall


Co. C, 6th Mass. Regt. 1st Co. Sharp Shooters Co. A, 6th Mass. Regt. Čo. G, 19th Co. E, 2d ¥ Heavy Artillery


Co. B, 5th Infantry


George Thurlow Higgins


Henry Hodson Arthur Holt


George Pelsue


J. C. Boswell or Buswell


Co. G, 14th


Heavy Artillery


Clark Clapper


Henry Coburn


At the time of Lincoln's second election to the Presidency a liberty pole was raised in the Centre Village at the southeast corner of the common, November 7, 1864. The whole cost of the flag and staff was $288.12. The bill calls for one 12 yard Am. Ensign-$95.


The money was raised by subscription, the collectors being Mr. N. P. Dadman and Dr. N. B. Edwards. Mr. David Perham was treasurer. The executive committee were: David Perham, H. W. B. Wightman, N. P. Dadman, E. S. Parkhurst, Sanford Hazen, A. G. Green and L. Chamberlain, the builder of the Revolutionary monument.


1913, August 30, Company K, M. V. M., celebrated the 50th Anniversary of their return home from the war (June 3, 1863), at the Town Hall in Chelmsford Centre.


The following record was printed on the notice of the meeting sent to the Associates:


RECORD OF COMPANY K, M. V. M., 1862-1863


Capt. Charles E. A. Bartlett 1st Lieut. William F. Wood Died 2nd Lieut. Shapleigh Morgan Died 1904 Sergt. Charles A. Barker Died 1904


Died April 4, 1900


George A. W. Vinal .


Died 1906


Jona S. Davis P. O. Address, Derry, N. H. Charles H. Sweeney . P. O. Address, Malden, Mass. 407 Lyme St.


374


HISTORY OF CHELMSFORD


Corporal Josiah R. Fletcher


Died Nov. 29, 1911


Rollin Perkins


Edwin Bowman


Died Nov. 26, 1905


William T. Wilson


" Edward E. Lapham Albert O. Davidson


William E. Clark


Milo J. Proctor


P. O. Address, Philadelphia, Pa. P. O. Address, Carlisle, Mass. P. O. Address, Watertown, Mass. Died 1871 P. O. Address, Roxbury, Mass. 58 Sherman St.


Henry S. Perham


. Died February 26, 1906


Musician Arthur Jones


Wagoner Roswell S. Burnham


Died 1908


Stillman Byam


Died July 9, 1878


Daniel P. Byam


P. O. Address, South Chelmsford


George A. Byam .


Died June 24, 1912


George F. Butterfield P. O. 131 Eliot Ave., West Newton, Mass.


Richard Burns


Died Sept. 21, 1894


James L. Boston


. P. O., Strong, Me.


Kirk H. Bancroft


Died July 27, 1910


John Buckley


. Died


George W. Bridges


Died


Michael Burrows


John T. Billings


Dennis Crehen


John Crehen


Thomas Carney


Died Sept., 1907


John H. Colburn .


P. O. 35 West Ninth St., Lowell, Mass.


Died


Joseph V. Danforth


Died Apr. 8, 1910 Died


Elijah N. Day


Died Oct. 23, 1904


P. O., 36 Marlborough St., Lowell, Mass. Died


.


P. O., Medford, Mass. Died 1903


George W. Gragg . Byron H. Griswold Joseph Hallowell . Henry H. Ingalls .


Died 1911


Died July 12, 1897


Died Oct. 26, 1864


Franklin Jaquith .


P. O., Billerica, Mass.


Nelson E. Jewett .


P. O., New Bedford, Mass.


Nathan B. Lapham Thomas Lines


P. O., Lowell, Mass., 163 Howard St.


Daniel Murphy


Died


Dennis Murphy John McEneany


Michael McNulty


John McCarthy


·


Charity L. Dunn .


Died


Alonzo A. Davis


Herbert H. Emerson


Amos B. French


Charles F. Fletcher John P. Fisher


Died July 14, 1899


Died


Patrick Buckmaster


375


THE CIVIL WAR, 1861-5


Henry E. Putnam.


Died May 27, 1904


John Parkhurst


P. O., Boxford, Mass. Died Feb. 3, 1904


George A. Parkhurst Amos A. Parkhurst


P. O., Escanaba, Mich. P. O., So. Paris, Me. Died


James B. Peck Peter Pendergast


Oliver Pasho .


Died Apr. 28, 1903 Died 1905


Hiram F. Russell .


Died Apr. 2, 1903


Died Apr. 16, 1898


Charles F. Reed Charles L. Richardson John Reall


Died


Benjamin Sharp


P. O., Lowell, Mass., 15 Hazeltine St.


Henry Sharp


P. O., Rockland, Me., 21 Trinity St.


Henry W. Stevens


Died Mar. 14, 1904


Edward Sullivan Peter H. Staples


Died Apr. 29, 1903


Elbridge Stearns . Hudson F. Smiley .


P. O., Chicago, Ill.


George A. Seaver John T. Smith


James Welch Jonathan Wright . John Webb


Died March 17, 1909


It has been the custom for the Town to appropriate annually $100 or more for the celebration of Memorial Day, May 30th, which is done by a procession, with music, consisting of veterans, Town officials, clergymen, school children and others; G. A. R. ritual in Forefathers' Cemetery; saluting the Revolutionary monument; exercises with address in the Town Hall; and a dinner.


TROOP F CAVALRY, M. V. M.


In the year 1864, when raids on the Canadian border were being made by those in sympathy with the Southern Confederacy, Christopher Roby of Chelmsford, who at one time was a member of the Governor's Horse Guards of New Hampshire, made appli- cation to Adjutant-General Schouler of Massachusetts for permission to raise a troop of cavalry that would be in readiness for any call that might be made to suppress the depredations referred to.


The permission was granted, provided a troop of 100 men could be recruited. This the energetic Roby speedily accomplished and at Chelmsford Centre, Sept. 5, 1864, the troop was organized. The election for officers resulted in the choice of Christopher Roby, Captain; Edgar S. Parkhurst, 1st Lieut. and Warren C.


John Pierce


.


William H. Smith


Jesse A. Sargent


376


HISTORY OF CHELMSFORD


Hamblet 2nd Lieut., all residents of Chelmsford, the rank and file being made up by men from Chelmsford, Carlisle, Billerica, Dracut and Westford.


Its organization complete, the troop became a portion of the Mass. Vol. Militia. The troop held its first encampment at Westford in 1865. While in camp the troop was presented with a stand of colors by Col. Charles H. Dalton, a grandson of Capt. Noah Spalding, of Chelmsford, who in olden times commanded a company of troopers in Chelmsford. The troop adopted the name of "The Spalding Light Cavalry." The town of Chelms- ford previous to this organization supported two mounted bodies,-one antedating the war of the Revolution, and the other during the War of 1812. Soon after the troop was organized, it was designated as "Company F Unattached Cavalry."


While the troop, in the performance of its annual tour of duty, had been attached, as a rule, to the First Brigade until May 19, 1906, at which time it was assigned to the First Squadron of Cavalry, nevertheless, during a brief portion of its existence it was attached to the Second Brigade, and in a few instances also performed service with the Third Brigade. For the purpose of further instruction and drills, the troop was divided into squads, and squads have at various times been established at Ayer, Billerica, Carlisle, Chelmsford Centre, Dracut, Groton, Lowell, North Chelmsford, Pepperell, West Chelmsford and Westford.


On July 24, 1866, H. Herbert Emerson of Chelmsford was appointed adjutant with the rank of 1st Lieutenant, which office he held until 1874, when Elijah D. Bearce of Chelmsford succeeded him and held that office until it was abolished in 1878.


On July 24, 1866, Levi Howard of Chelmsford was appointed Asst. Surgeon with the rank of 1st Lieutenant. Capt. Roby continued in command until 1877, a period of thirteen years, when he was succeeded by Capt. Sherman H. Fletcher of Westford. The troop was disbanded July 1, 1907.


The following list of officers of the troop, with the residences on the date of their election or appointment, will clearly indicate that Chelmsford has furnished her full quota.


CAPTAINS.


Name


Residence


Term of Service


Christopher Roby


Chelmsford


1864-1877


Sherman H. Fletcher


Westford


1877-1888


Horace W. Wilson Elisha H. Shaw


Carlisle


1888-1893


Chelmsford


1893-1898


Amos R. Leighton


Westford


1899-1900


Chelmsford


1900-1905


John J. Monahan Edward H. Keyes


Chelmsford


1905-1907


377


THE CIVIL WAR, 1861-5


ADJUTANT (with rank of 1st Lieut.)


RESIDENCE


TERM OF SERVICE


NAME H. Herbert Emerson


Chelmsford


1866-1874


Elijah D. Bearse


Chelmsford


1874-1878


ASSISTANT SURGEON (with rank of 1st Lieut.)


Levi Howard


Chelmsford


1866-1878


Joseph B. Heald


Westford


1878-1883


Walter H. Leighton


Lowell


1883-1886


Joseph B. Heald


Westford


1886-1888


Amasa Howard


Chelmsford


1889-1900


Arthur G. Scoboria


Chelmsford


1900-1907


FIRST LIEUTENANTS


Edgar S. Parkhurst


Chelmsford


1864-1866


Warren C. Hamblett


Chelmsford


1866-1867


Allan Cameron


Westford


1867-1872


Arthur M. Clement


Dracut


1872-1873


Nathan B. Lapham


Chelmsford


1874-1878


Arthur M. Clement


Boston


1878-1883


William L. Kittredge


Westford


1883-1885


Horace W. Wilson


Carlisle


1885-1888


Elisha H. Shaw


Chelmsford


1889-1893


Amos R. Leighton


Westford


1893-1898


John J. Monahan


Chelmsford


1899-1900


Edward H. Keyes


Chelmsford


1900-1905


Edward Fisher


Westford


1905-1907


SECOND LIEUTENANTS


Warren C. Hamblett


Chelmsford


1864-1866


Allan Cameron


Westford


1866-1867


James A. Davis


Dunstable


1867 -- 1871


Benjamin F. Day


Chelmsford


1871-1874


Sherman H. Fletcher


Westford


1874-1877


Arthur M. Clement


Boston


1877-1878


William L. Kittredge


Westford


1878-1883


Horace W. Wilson


Carlisle


1883-1885


Everett C. Williams


Groton


1885-1888


Elisha H. Shaw


Chelmsford


1888


Amos R. Leighton


Westford


1888-1893


William J. Quigley


Chelmsford


1893-1899


Edward H. Keyes


Chelmsford


1899-1900


Elisha H. Shaw


Chelmsford


1900-1903


Edward Fisher


Westford


1903-1905


Edward S. Ricker


Carlisle


1905-1907


378


HISTORY OF CHELMSFORD


SOLDIERS AND SAILORS IN THE CIVIL WAR.


Two hundred and eighteen men served to the credit of Chelmsford in the Army during the Civil War, and twenty-three in the Navy, not including three who were rejected after being mustered in, and ten who were credited elsewhere. Of this number, twenty-five were killed, or died, in the service.


The following list was prepared with painstaking care by Mr. Henry S. Perham, Chairman of a committee appointed by the Town for that purpose. Residents of Chelmsford who served to the credit of other towns or cities are included, and the name of such town or city is given. This list bears the date 1899.


RECORD OF THE SERVICE OF CHELMSFORD SOLDIERS AND SAILORS WHO SERVED IN THE CIVIL WAR, 1861-1865.


ARMY.


Abbott, George A. Mustered in, Aug. 11, 1862, for 3 years. Co. A, 33d Regt. Inf., which became Co. I, 3d Cavalry. Deserted, Nov. or Dec., 1862. Enlisted and mustered in Aug. 10, 1864, for 1 year. Co. C, 4th Heavy Art'y. Reported under President Lincoln's Proclamation of March 11, 1865, as deserted from 33d Regt., and returned to 3d Cav. Mustered out with Company at Alexandria, Va., June 9, 1865. Age, 20. Single, born Montpelier, Vt. Credited at 2d enlistment to Lawrence. Abbott, Solomon. Enl., June 10, 1862. Mustered in, Aug. 7, 1862, for 3 years. Co. H, 33d Inf. Mustered out, June 22, 1865. Prisoner from March 26, 1864 to May 5, 1865. Age, 23. Single, son of Dominicus and Sally Abbott. Residence given on roll, Lowell.


Ackroyd, George H. Enl. and mustered, Aug. 12, 1862, for 3 years. Co. E, 33d Inf. Mustered out, June 11, 1865. Age, 18.


Andrews, John. Enl. and mustered, Sept. 1, 1864, for 3 years. Co. L, 4th Cav. When Regt. was mustered out, reported as absent sick. Age, 23. Married. Residence, Boston.


Austin, Charles O. Enl. and mustered, Nov. 30, 1864, for 1 year. Co. C, 1st Batt'n Heavy Art'y. Mustered out, Oct. 20, 1865. Age, 18. Resi- dence, Methuen.


Baker, George E. Mustered in, Dec. 13, 1864, for 1 year. 6th Mass. Battery. Mustered out, Aug. 7, 1865. Age, 21. Residence, Lowell.


Baker, John M. Enl. and mustered in, Aug. 8, 1864, for 3 years. Co. I, 2d Regt. Inf. Admitted to 1st Div., 2d A. C. Hospital, Sept. 1, 1864. Returned to duty, Sept. 22, 1864. No further record. Age, 26. Married. Residence, New York City.


Balcomb, Horace A. Enl. and mustered, April 22, 1864, for 3 years. Co. A, 26th Regt. Inf. Mustered out, Aug. 26, 1865. Age, 24. Married. Barker, Charles Alfred. Mustered in, Aug. 31, 1862. Sergt. Co. K, 6th Regt. Inf., for 9 months. Promoted to 1st Sergt., March 14, 1863. Mustered out, June 3, 1863. Age, 21. Single. Born, Prospect, Maine, son of Dr. Thos. C. and Rebecca (Abbot) Barker.


Barr, John. Enl. and mustered, Nov. 30, 1864, for 1 year. Co. G, 61st Regt. Inf. Mustered out, July 16, 1865. Age, 18. Residence, Boston. Barritt, Patrick. Enl. and mustered, Oct. 9, 1861, for 3 years. Co. F, 30th Regt. Inf. Died, Oct. 7, 1862, at Carrollton, La. Age, 42. Married. Barron, Edward H. Enl. and mustered, Nov. 28, 1864, for 1 year. Co. B, 1st Heavy Art'y. Mustered out, Aug. 16, 1865. Previous service, 3 years in U. S. Navy, on U. S. Ship Minnesota, from April 10, 1861 to April 13, 1864. 2d enlistment, credit Chelmsford. Res., East Boston. Age, 21. Born, Halifax.


379


THE CIVIL WAR, 1861-5


Bartlett, Charles Edwin Adams. Commissioned, Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Captain, Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Age, 26. Married. Born, Chelmsford, son of Dr. J. C. and Maria (Adams) Bartlett.


Bartlett, Erastus A. Enl., Aug. 3, 1862. Mustered in, Aug. 9, 1862, for 3 years. Co. A, 33d Regt. Inf. Wounded, July 3, 1863, at Gettysburg, Pa. Mustered out, May 16, 1865. Age, 20. Born, Lowell, son of Nathaniel and Mary (Churchill) Bartlett.


Bartlett, Joel Adams. Mustered in, July 17, 1864, for 100 days. Co. B, 6th Regt. Inf. Mustered out, Oct. 27, 1864. Age, 21. Born, Chelms- ford, son of Dr. J. C. and Maria (Adams) Bartlett.


Barton, James H. Enl. and mustered in, Sept. 17, 1861. Co. G, 26th Regt. Inf., for 3 years. Re-enlisted, Jan. 3, 1864. Died at sea, July 17, 1864. Age, 45. Married, left 7 children.


Birch, James. Enl., Aug. 11, 1862. Mustered in, Aug. 20, 1862, for 3 years. Co. K, 38th Regt. Inf. Discharged for disability, Sept. 24, 1863. Age, 44. Married. Residence, Portland.


Bladden, Thomas G. Enl. and mustered in, Aug. 13, 1864, for 3 years. Co. E, 39th Regt. Inf. Transferred to Co. F, 32d Regt. Inf. Discharged, July 15, 1865, by order War Dept. Age, 38. Married. Residence, South Reading. Name on muster out roll, Blenden.


Boies, Andrew J. Enl. and mustered in, Aug. 11, 1862, for 3 years. Co. E, 33d Regt. Inf. Mustered out, June 11, 1865. Age, 25. Married. Born, Calais, Maine, son of James and Mary Ann Boies. Name on muster roll, "Boice."


Bokett, James. Enl. and mustered in, Nov. 28, 1864, for 3 years. Deserted, April 13, 1865, at Port Hudson. Age, 29. Married. Res., Lowell. Bond, Phineas S. Enl. and mustered in, July 2, 1861, for 3 years. Co. C, 16th Regt. Inf. Appointed Corpl., Nov. 1, 1862. Sergt., July 12, 1863. Mustered out, July 27, 1864. Age, 25. Single.


Boston, James Laforest. Enl. Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Age 24. Single. Born, Avon, Maine, son of Joseph, Jr., and Betsy (Sprague) Boston. Bowley, Leander G. Enl. and mustered in May 25, 1861, for 3 years. Co. B, 2d Regt. Inf. Re-enlisted, Dec. 30, 1863. Appointed, 1 Sergt. Com- missioned 2d Lieut., July 3, 1865. Mustered out, July 14, 1865. Age, 18, son of William and Mary Bowley. Born, Temple, Me.


Brooks, Charles A. Enl. and mustered in, Sept. 4, 1861, for 3 years. Co. E, 26th Regt. Inf. Re-enlisted, Feb. 1, 1864. Mustered out, Aug. 26, 1865. Age, 21. Residence, Acton. Re-enlistment credit, Chelmsford. Brown, Edmund H. Enl. and mustered in, July 12, 1861, for 3 years. Co. G, 16th Regt. Inf. Discharged, disability, Dec. 5, 1862. Age, 24. Single. Brown, Frederick C. Enl. and mustered in, Nov. 28, 1864, for 1 year. Co. G, 61st Regt. Inf. Mustered out, July 16, 1865. Age, 18. Residence, Boston. Brown, George P. Enl. and mustered in, Nov. 29, 1864, for 1 year. Co. M, 4th Cavalry. Mustered out, Nov. 14, 1865. Age, 18. Residence, Lowell. Brown, John T. Enl., Aug. 23, 1864. Veteran Reserve Corps. Prior service in 20th Mass. Regt. Born, New York City.


Buckley, John F. Enl., July 26, 1862. Mustered in, Aug. 5, 1862, for 3 years. Co. E, 33d Regt. Inf. Promoted Corpl., March 1, 1863. Sergt., July, 1864. Mustered out, June 11, 1865. Age, 19.


Buckmaster, Patrick. Enl., Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Age, 21. Born, Ireland, son of Patrick and Ellen (Lane) Buckmaster. Buzzell, George W. Enl. and mustered in, Dec. 29, 1863. 40th Regt. Inf. Discharged for disability, June 21, 1865. Age, 18. Residence, Gil- manton, N. H.


Byam, Daniel P. Enl. and mustered, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Enl., March 31, 1864, for 3 years, U. S. Army, Signal Corps. Discharged, Nov. 10, 1865. Age, 20. Born, Chelmsford, son of Marcus D. and Mary (Proctor) Byam.


380


HISTORY OF CHELMSFORD


Byam, Ephraim Albert. Enl., Sept. 11, 1861, for 3 years. Co. E, 26th Regt. Inf. Died, Oct. 6, 1861, at Chelmsford. Age, 18. Born, Chelms- ford, son of Stillman and Mary Ann (Carpenter) Byam.


Byam, George A. Enl., Aug. 30, 1862. Mustered in, Aug. 31, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Age, 18. Born, Hudson, N. H., son of Amos Adams and Mary A. (Bowers) Byam. Byam, Stillman. Enl., Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Age, 44. Married. Son of Solomon and Abi (Adams) Byam.


Cade, John. Enl. and mustered in, Aug. 5, 1864, for 3 years. Co. I, 33d Regt. Inf. Recruit, never joined regiment. Age, 22. Residence, New Bedford.


Callahan, Bartlett O. Enlisted, Aug. 17, 1864. Veteran Reserve Corps. Prior Service, 27th Indiana Regt. Dis., Oct. 30, 1862.


Callahan, James. Enl. and mustered in, Aug. 19, 1864, for 3 years. Co. M, 3d Heavy Art'y. Mustered out, Sept. 18, 1865. Age, 30.


Carl, Anthony. Mustered into United States Service for 3 years. Jan. 16, 1863. Nothing further obtainable.


Casey, James. Enl. and mustered in, Aug. 12, 1864, for 3 years. Co. H, 27th Regt. Inf. Taken prisoner at Battle of South West Creek, March 8, 1865. Regt. mustered out, June 26, 1865. Absent when Regt. mustered out.


Clancey, Daniel. Enl., Aug. 16, 1864. Veteran Reserve Corps, 2d Battalion. Clogston, William Hyslop Sumner. Enl., Dec. 2, 1863. Mustered in, Jan. 2, 1864, for 3 years. Co. F, 2d Heavy Art'y. Mustered out, Sept. 3, 1865. Age, 30. Born, Dorchester, Mass., son of John G. and Mary (Howe) Clogston.


Coburn, George B. Enl. and mustered in, Sept. 19, 1861, for 3 years. Co. E, 26th Regt. Inf. Deserted, Nov. 18, 1861. Subsequent service as George D. Coburn, credit, Lowell, Co. G, 6th Regt. Inf., for 9 months from Aug. 31, 1862, to June 3, 1863. Also, Co. G, 6th Regt. Inf., for 100 days. Age, 18.


Cochrane, Thomas. Enl. and mustered in, Oct. 31, 1861, for 3 years. Co. E, 30th Regt. Inf. Died, Aug. 26, 1863, at New Orleans, La. Age, 21. Married.


Coffey, Henry. Enl. and mustered in, Dec. 6, 1864, for 1 year. Co. G, 61st Regt. Inf. Mustered out, July 16, 1865. Age, 19. Residence, Boston. Collier, John A. Enl. and mustered in, Aug. 13, 1862, for 3 years. Co. K, 20th Regt. Inf. Discharged for disability, Dec. 29, 1863. Age, 37. Married.


Collins, John C. Enl. and mustered in, July 29, 1863, for 3 years. Co. B, 13th Regt. Inf. Deserted, Nov. 26, 1863. - Substitute. Age, 25. Residence, Concord.


Connelly, James. Enl., Aug. 19, 1861. Mustered in, Aug. 28, 1861, for 3 years. Co. G, 19th Regt. Inf. Wounded, June 30, 1862. Discharged, March 25, 1863. Disability. Enl., Dec. 30, 1863. Credit of Lowell, for 3 years. Co. B, 1st Regt. Cav. Transferred, Apr. 29, 1865, to Veteran Reserve Corps. Discharged, Nov. 27, 1865, from C. G, 14 V. R. C. Age, 24.


Conway, Michael. Enl., May 5, 1864, for 3 years. 26th Regt. Inf. Rejected, May 10, 1864, as unqualified.


Corthell, William E. Enl., Aug. 16, 1864. 6th Independent Co. Veteran Reserve Corps. Mustered out, Aug. 31, 1866. Prior service, Cr. Boston. Co. D, 3d Cav. Mass. Aug. 31, 1862, to Aug. 25, 1863. Dis- charged for disability. Born, Boston.


Cotter, John J. Enl. and mustered in, Nov. 28, 1864, for 1 year. Co. B, 1st Heavy Art'y. Mustered out, Aug. 16, 1865. Age, 21. Married. Residence, East Boston.


Cumber, George. Enl. and mustered in, Aug. 5, 1862, for 3 years. Co. G, 33d Regt. Inf. Transferred to Veteran Reserve Corps., July 1, 1863. Re-enlisted, Cr. Dracut, Aug. 23, 1864. No further record. Age, 44. Married. Residence, Boston.


381


THE CIVIL WAR, 1861-5


Curtis, George. Enl., Sept. 2, 1861. Mustered in, Sept. 3, 1861, for 3 years. 1st Co. Sharp Shooters. Re-enlisted as Sergt., Credit, Bedford, Feb. 16, 1864. Died, May 28, 1864, of wounds received in action, May 18, 1864, at Spottsylvania. Age, 22.


Cushing, Edward F. Enl. and mustered in, Sept. 3, 1861. Co. H, 26th Regt., for 3 years. Re-enlisted, Jan. 3, 1864. Mustered out, Aug. 26, 1865. Age, 19. Believed to belong to Chelmsford. Roll gives Residence and Cr., Lowell.


Cutler, Benjamin P. Enl. and mustered in, Sept. 5, 1864, for 3 years. Co. F, 4th Regt. Cav., Corpl., July 26, 1865. Mustered out, July 26, 1865. Age, 30. Married. Residence, Boston.


Dalley, Edward. Enl. and mustered in, Aug. 5, 1862, for 3 years. Co. G, 33d Regt. Inf. Mustered out, June 11, 1865. Age, 29. Residence, Lowell.


Daly, Simon. Enl., Aug. 14, 1862. Mustered in, Nov. 1, 1862, for 3 years. Co. G, 3d Regt. Cav. Volunteered for Forlorn Hope, intended for assault of Port Hudson. Discharged, May 20, 1865. Age, 21. Son of James Daly, born, Ireland.


Davidson, Henry W. Enl. and mustered in, Oct. 7, 1861, for 3 years. Musician, Co. D, 30th Regt. Inf. Died, June 3, 1862, at New Orleans, La. Age, 21.


Davis, Alonzo A. Enl., Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863.


Davis, Andrew. Enl. and mustered in, March 8, 1865, at Hilton Head, S. C. 103d U. S. Regt. Colored Troops. No further record. Age, 25. Resi- dence, Georgetown, South Carolina.


Day, Benjamin F. Enl., Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Age, . Married. Born, Avon, Maine, son of Benjamin and Polly (Jacobs) Day. Day, Elijah N. Enl., Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Enl., March 26, 1864. Mustered in, March 31, 1864, for 3 years. Co. D, 4th Regt. Cav. Died, June 29, 1864, at Jacksonville, Fla. Age, 23. Single. Born, Strong, Maine, son of John and Martha (Norton) Day. Decatur, Webster C. Enl. and mustered in, Aug. 14, 1862, for 3 years. Co. E, 33d Regt. Inf. Died, March 14, 1863. Age, 18.


Deery, Patrick. Enl. and mustered in, June 13, 1861, for 3 years. Co. B, 11th Regt. Inf. Killed in action, July 2, 1863, Gettysburg. Age, 21. Dunn, Charity Lunn. Enl., Aug. 30, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Enl., Dec. 12, 1863. Mustered in, Jan. 2, 1864, for 3 years. Co. E, 2nd Heavy Art'y. Died, Oct. 5, 1864 (fever), at Newbern, N. C. Age, 21. Single. Born, Chelmsford, son of Senter and Jane (Stone) Dunn. Dunn, Timothy. Enl., July 25, 1862. Mustered in, Aug. 5, 1862, for 3 years. Co. G, 33d Regt. Inf. Promoted to Corpl., March 5, 1864. Mustered out, June 11, 1865. Age, 28. Single. Residence, Dracut. Dutton, Samuel Lane. Commissioned and mustered in, Aug. 11, 1862. Asst. Surgeon, 1st Heavy Art'y., for 3 years. Promoted to Surgeon, with rank of Major, 40th Regt. Inf., March 7, 1864. Surgeon in Chief 3d Brig., 1st Div., 18 A. C. Resigned and discharged, May 11, 1865. Age, 26 and 28. Married. Born, Acton, son of Solomon Lane and Olive Charlotte (Hutchinson) Dutton.


Dyar, Albert Atherton. Enl., Aug. 25, 1862. Mustered in, Aug. 31, 1862, for 9 months. Co. E, 6th Regt. Inf. Mustered out, June 3, 1863. Enl. and mustered in, Dec. 29, 1863, for 3 years. 15th Light Batt'y. Mustered out, Aug. 4, 1865. Born, Sept. 26, 1826, Lowell, son of Albert F. and Mary (Atherton) Dyar.


Emerson, Adams. Commissioned, Aug. 29, 1862, for 3 years. 2d Lieut., Co. C, 30th Regt. Inf. 1st Lieut., May 7, 1863. Dismissed, Feb. 23, 1865. Son of Dudley Bailey and Lucy (Adams) Emerson.


382


HISTORY OF CHELMSFORD


Emerson, Burt. Enl. and mustered in, Oct. 14, 1861, for 3 years, Co. C, 30th Regt. Inf. Transferred for Promotion to 1st Regt. La Native Guards, Lieut. 76, U. S. Colored Inf. Discharged as 1st Lieut., Sept. 13, 1864. Age, 23. Married Rhoda Wheeler. Born Chelmsford, son of Bryant and Hannah (Bradford) Emerson.


Emerson, Henry Harrison. Enl. and mustered in, Oct. 14, 1861, for 3 years, Co. C, 30th Regt. Inf. Discharged, Sept. 16, 1862, for disability. Age, 20. Single. Born, Chelmsford, son of Bryant and Hannah (Bradford) Emerson.


Emerson, Henry Herbert. Enl., Aug. 30, 1862, mustered in, Aug. 31, 1862, for 9 months, Co. K, 6th Regt. Inf. Mustered out, June 3, 1863. Age, 20. Single. Born Chelmsford, son of Owen and Louisa (Butterfield) Emerson. Name given on muster roll, Herbert H.




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.