History of Essex County, Massachusetts : with biographical sketches of many of its pioneers and prominent men, Vol. II, Part 271

Author: Hurd, D. Hamilton (Duane Hamilton) ed
Publication date: 1888
Publisher: Philadelphia, J. W. Lewis & Co.
Number of Pages: 1672


USA > Massachusetts > Essex County > History of Essex County, Massachusetts : with biographical sketches of many of its pioneers and prominent men, Vol. II > Part 271


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 | Part 214 | Part 215 | Part 216 | Part 217 | Part 218 | Part 219 | Part 220 | Part 221 | Part 222 | Part 223 | Part 224 | Part 225 | Part 226 | Part 227 | Part 228 | Part 229 | Part 230 | Part 231 | Part 232 | Part 233 | Part 234 | Part 235 | Part 236 | Part 237 | Part 238 | Part 239 | Part 240 | Part 241 | Part 242 | Part 243 | Part 244 | Part 245 | Part 246 | Part 247 | Part 248 | Part 249 | Part 250 | Part 251 | Part 252 | Part 253 | Part 254 | Part 255 | Part 256 | Part 257 | Part 258 | Part 259 | Part 260 | Part 261 | Part 262 | Part 263 | Part 264 | Part 265 | Part 266 | Part 267 | Part 268 | Part 269 | Part 270 | Part 271 | Part 272 | Part 273 | Part 274 | Part 275 | Part 276


West, James G., must, in March 1, 1832, 3 yrs., Co. E, 14th Regt. (nfter- wards Ist II. A.).


Bickum, Charles H., en1. July 5, 1861, 3 yrs., Co. E, 14th Regt. ; re-enl. Dec., 1863, 3 yrs.


Bickum, Benj., enl. July 5, 1861, 3 yrs., Co. E, 14th Regt.


Bickum, Jacob W., private, enl Aug. 11, 1802, 3 yrs., Co. F, 17th Regt.


Parker, Wm., must. in Feb. 19, 1862, 3 yrs , C'o. I, 14th Regt. ; re-enl. Feb. 20, 1864.


Parker, Henry R., must. in July 6, 1861, 3 yra., Co. I, 14th Regt.


Parker, Edward, 3 yry., Co. 1, 14th Regt., disch., disability.


Smith, William, must, in July 15, 1xGl, 3 yrs., Co. D., 14th Regt.


Ilall, Cyrus J., must. in Aug. 17, 1862, 3 yrs., Co. G, 35th Regt .; trans, to Invalid Corps Aug. 6, 1864 (Stuto record, Sept. 30, 1864).


Couillard, Charles Il., enl. Aug., 1862, 3 yrs., Co. G, 35th Regt .; disch. Dec. 27, 1×62, disability.


2104


HISTORY OF ESSEX COUNTY, MASSACHUSETTS.


Banfield, Chas E., enl. in Ang., 1862, 3 yrs., Co. G, 35th Regt. ; disch. Nov. 12, 1862, disability.


Morse, Sylvester P., private, enl. Ang. 17, 1862, 3 yrs., Co. G, 35th Regt .; disch. Jan. 24, 1862, disability.


Chadwick, Benjamin P., en]. Aug., 1862, 3 yrs., Co. M, 33d Regt. Heath, George E., private, enl. June 26, 1861, 3 yrs., Co. 1, 12th Regt. ; died at Gettysburg Sept. 24, 1863.


Wills, John F., private, enl. Feb. 14, 1862, 3 yrs., Co. D, 13th Regt. ; re-enl. 3 yrs., Feb., 1864.


Milla, Charles E, enl. July 22, 1861, 3 yrs., Co. F, 17th Regt.


Hanson, Peter, enl. Aug. 20, 18n1, 3 yrs., Co. A, 19th Regt. ; disch. Dec 9, 1862, disability ; re-enl. Dec., 1863, 3 yrs., Co. B, 59th Regt. Eatoo, George W., enl. in Aug., 1862, 3 yrs., 17th Regt.


Lang, George H., enl. Aug., 1862, 3 yrs., Co. H, 22d Regt. ; trens. to regular army.


Ginle, Moses II., must. in Mar. 12, 1862, 3 yrs., Co. E, 20th Regt. Bruce, Norman, must, in July 26, 18GI, 3 yrs., Co. A, 19th Regt. Kimball, Charles H., private, Co. I, 12th Regt. ; killed in battle.


Carter, Walter, private, enl. July 30, 1862, 3 yrs., Co. II, 221 Regt. ; bergt-major, 1863.


Carter, Robert G., private, anl. July 30, 1862, 3 yrs., Co. H, 221 Regt.


Lovejoy, George E., enl. Ang., 1862, 3 yrs., Co. H, 22d Regt. ; re-enl. Feb., 1864, 3 yrs.


Morrison, John, enl. Ang., 1862, 3 yrs., Co. H, 22d Regt ; probably killed at Gettysburg.


l'hillips, Chas., private, enl. Ang., 1862, Co. HI, 22d Regt .; wounded at Gettysburg July 3, 1863.


Duy, Wm. II. H., private, enl. Aug., 1862, Co. II, 22d Regt.


Kimball, Eldridge, private, eul. July 1, 1861, 3 yrs., Co. E, 12th Regt. Kimball, Stillman, enl. Feb. 14, 1862, 3 yrs., Co. D, 19th Regt. ; disch. Sept. 1, 1862, disability ; re-enl. Co. A, 4th Cav. Nov. 19, 1863.


Kimball, John S., private, 3 yrs., Co. HI, 22d Regt. ; killed in action May 14, 1864.


Kimball, Charles W., private, 3 yrs, Co. 11, 22d Regt, ; dlisch., disability, April 11, 1863.


Phillips, Leonard W., private, enl. Jan. 25, 1862, 3 yrs , Co. D, 17th Regt. Kimbali, Moses G , private, 3 yrs., ('o. A, 19th Regt.


Jenkins, Benjamin A., private, enl. Aug., 1862, 3 yrs., 17th Regt


Morse, Harmon F., private, 3 yrs., 17th Regt. ; disch. 1843, disability. McCollom, John H., 30th Regt., hosp. stew.


Locke, Oliver S., private, 3 yrs., lat Cav. ; disch. 1863, disability.


Kaler, Cornelius, private, enl. 1861, 3 yrs., Ist Cav. ; pro. sergt. ; re-enl. Jan., 1864, 3 yrs.


De Witt, Merrill, private, 3 yrs., Co. 1, 14th Regt. ; re-enl. 3 yrs. 4th Cav. 5th sergt. Nov. 1863.


Hodgden, Jamee F., 3 yrs., Co. D), 19th Regt. ; lost both arms ; disch. Sept. 10, 1863.


Holt, Edgar, private, enl. Auguet, 1862, 3 yrs., Co. H, 221 Regt. ; pro. corp.


Heckman, John, enl. July 22, 1861, 3 yrs., Co. F, 17th Regt.


Carter, Eugene, private, 8th Inf., Ist lieut ; grad. at West Point 1861.


Casly, Thos., enl. Ang. 4, 1862, 3 yrs., 17th Regt. ; disch. and enl. in navy Jan. 28, 1863.


Pressey, William E., 3 yrs., Co. II, 22d Regt.


Davis, Maynard R., private, 3 yrs , Co. E, 14th Regt.


Caswell, Phineas, private, 3 yrs., Co. II, 22d Regt.


Brown, Albert M., enl. Aug. 20, 1862, 3 yrs, Co. C, 35th Regt.


Crostin, William, private, onl. 1861, 3 yrs., Co. F, 14th legt. ; re-en}. Dec., 1863, 3 yrs.


Collins, George S., private, enl. July 5, 1861, 3 yrs., Co. E, 14th Regt. ; re enl. Dec., 1863, 3 yrs.


Morse, llenry P., private, 3 yrs., Co. E, 12th Regt. ; disch. May 1, 1862 ; re-enl., sergeant, 17th N. II. Regt. ; disch. April, 1863; re-enl. Ist Mass. H. A. Dec. 15, 1863.


Reynolds, George M., private, enl. 1861, 3 yrs., 2d N. H. Regt. ; disch. 1862 ; re-enl., Captain Herbert's Co. unattached heavy artillery at Marblehead, Nov. 23, 1863.


Stnart, Charles Il., private, 3 yrs. ; disch, 1862 ; re-enl. 17th N. HI. Regt., 1862; died in service.


Rogers, Tristram, private, 3 monthe, Co. G, 5th Regt. ; diech. exp. of service.


Yogawell, William, surgeon, enl. Nov. 19, 1862, 9 months, 50th Regt. ; disch. at exp. of term.


Rumellet, James H., lieut., ent. Nov. 19, 1862, 9 months, Co. K, 50th Regt. ; disch. nt exp. of term ; served as signal officer.


Carleton, Benjamin P., ont. Aug., 1862, 9 months, Co. K, 50th Rugt ; disch, at exp of term.


Fogg, Georgs, private, 3 months, Co. G, 5th Regt. ; disch. exp. of service. Clough, George W., enl. Ang., 1862, 9 months, Co. K, 50th Regt. ; died at New York, Nov., 1862.


Hills, Henry C., eol. Aug., 1862, 9 months, Co. K, 50th Regt. ; diech. at exp. of term.


Hanson, John A., enl. Aug., 1862, 9 months, Co. K, 50th Regt. ; re-enl. in 50th Regt., Dec. 1863.


Kimball, Granville R., private., enl. Angust, 1862, nine months, Co. K, 50th Regt. ; died at Cairo, Ill.


Morse, George F., private, enl. August, 1862, nins monthe, Co. K, 50th Regt. ; disch. exp. of term.


Poor, John S., private, enl. Angust, 1862, nine months, Co. K, 50th Regt .; disch. exp. of term.


Perkins, Calvin G., private, enl. August, 1862, nine months, Co. K,50th Regt .; disch. exp. of term


Peabody, Calvin, private, enl. August, 1862, nine months, Co. K, 50th Regt .; disch. exp. of term.


Watson, George E., private, enl. August, 1862, nine months, Co. K, 50tb Regt .; disch. exp. of term.


Pearson, Charles S., private, enl. August, 1862, nine months, Co. K, 5uth Regt. ; died in term.


Lucy, George, private, enl. Angust, 1862, nine months, Co. K, 50tb Regt. ; disch. exp. of term.


Carleton, Orlando T., private, enl. August, 1862, nins month, Co. K, 50th Regt. ; disch. exp. of term.


Hodges, Noah C., private, enl. August, 1862, nine months Co. K, 50th Regt .; disch. exp. of term.


Kimbell, M. Warren, private, en1. August, 1862, nine months, Co. K, 50th Regt. ; disch. exp. of term.


Libbey, Ira, private, enl. August, 1862, nine months, Co. K, 50th Regt. ; disch. exp. of term.


Myers, Joseph, private, enl. August, 1862, nine months, Co., K, 50th Regt .; disch. February, 1863.


Poor, Warren F., private, enl. August, 1862. nine months, Co. K, 50th Regt. ; died at Cairo, Ill.


Peabody, Charles N., private, enl. August, 1862, nios months, Co. K, 50th Regt. ; disch. exp. of term.


Raymond, S. H., private, enl. August, 1862, nine months, Co. K, 50th Regt. ; disch exp. of term.


Morse, Edwin C., private, enl. August, 1862, nine months, Co. K, 50th Regt .; disch. exp. of term.


Crosby, Edward F., private, enl. August, 1862, nine months, Co. K. 50th Regt. ; died on way home.


Peabody, Daniel A., private, enl. August, 1862, nine months, Co. K, 50th Regt. ; disch. exp. of term.


Heckman, David, private, en !. August, 1862, nine months, Co. F, 50th Regt. ; disch. exp. of term.


Jenkins, S. H., private, enl. August, 1862, nine months, Co. F, 50th Regt. ; disch. exp. of term.


Graham, Rufus M., private, enl. August, 1862, nine months, Co. F, 50th Regt. ; disch. exp. of term.


Lozier, Edward H., private, enl. August, 1862, 9 months, Co, F, 50th Regt .; disch. end of term.


Lucy, Arthur W., private, enl. August, 1862, 9 months, Co. F, 50th Regt .; disch. end of terni,


Heath, Charles K., private, enl. August, 1862, 9 months, 50th Regt. ; disch. end of term.


Eaton, James J., private, enl. Angust, 1862, 9 montlis, 59th Regt .; disch. end of term.


Cole, James R., private, enl. August, 1862, 9 months, Co. I, 6th Regt. ; disch. end of term.


Kimball, Charles G., private, enl. Sept , 1862, 9 monthe, Co. H, 4th Regt .; disch. end of term.


Harris, Isaac B., enl. Nov., 1862, 9 months, Co. D, 48th Regt .; disch. end of term.


Lowry, Thomas, enl. 9 months, Co. D, 48th Regt .; disch. end of term. Ford, Honry T., private, enl. 3 yrs., 2d Cav.


Brien, Wm., private, enl. 3 yrs., 2d Cav.


Blunt, Geo., enl. 3 yrs., 2d Cav.


McGinnis, Jolin, ent. 3 yrs., 2d Cav.


McGinnis, Thomas, enl. 3 yrs., 2d Cuv.


Kelley, Adam, enl. 3 yrs., 2d Cav.


Smith, Philip, enl. 3 yrs., 2d Cav.


Ewinga, John, enl. 3 yrs., 2d Cav.


Sargent, Carlos R., enl. Sept. 14, 1861, 3 yrs., 2d Cav .; died of small-pox March, 1862.


Tanner, Edward, enl. 3 yrs.


2105


BRADFORD.


Porter, John C., enl. 3 yrs.


Worthen, Perley A., enl. 3 yrs., V. R. C.


Follen, Patrick, enl. 3 yrs., V. R. C. Whittier, Kimball, enl. 3 yrs., V. R. C .; diech. Morse, Herman F., 3 yrs., Vet. Res. Corps.


Peabody, Charles N., 1 yr., H. A. Poor, David N., Jr., 1 yr., H. A. Hicke, James P., 1 yr., II. A. Sheys, Bryant, 1 yr., II. A. ; disch. Buchaoan, Alexander, 3 yrs.


Ordway, Nathaniel, I yr., H. A. ; died at Newbern, N. C. Graham, John L., 1 yr., H. A.


Eaton, George, 1 yr., II. A. Foss, Robert, 1 yr., II. A.


Newhall, William H., enl. Dec. 19, 1864, I yr., 5th Batt. Haseltine, William, enI. Dec. 31, 1864, 1 yr., Co. B, Front. Cav. Stevens, Robert M., enl. Dec. 30, 1864, 1 yr., Co. B, Front. Cav. Stevens, William M., enl. Dec. 30, 1864, 1 yr., Co. B, Frout. Cav. Woodman, William, enl. Dec. 31, 1864, 1 yr., Co. B, Front. Cav. Morse, George F., enl. Jan. 2, 1865, 1 yr., Co. B, Front. Cav.


Trafton, William W., enl. Jan. 2, 1865, 1 yr., Co. B, Front. Cav. Bailey, Ephraim, eol. Dec. 31, 1864, 1 yr., Co. B, Front. Cav.


Bailey, Lawrence H., eal. Dec. 31, 1864, 1 yr., Co. B, Front. Cav. Abbott, Daniel B., eol. Jan. 1, 1865, 1 yr., Co. B, Front. Cav. Bateman, Frank E., enl. Dec. 31, 1864, Co. B, Front. Cav. Boynton, Isaac A., enl. Jan. 9, 1865, 3 yrs., Co. B.


Preston, Nelson, enl. Jan. 3, 1863, 1 yr., Co. B, 5th Cav. Taylor, Sullivan A., enl. Dec. 30, 1864, 1 yr., Co. B, Front. Cav. Johnson, Albert C., enl. Dec. 30, 1864, 1 yr., Co. B, Front. Cav. Godfrey, E. F., enl. Jan. 2, 1865, 1 yr., Co. B, Front. Cav.


Hooper, Geo. E., en1. Jan. 2, 1865, 1 yr., Co. B, Front. Cav. Murphy, John H., enl. Jan. 2, 1865, 1 yr., Co. B, Front. Cav.


Daupsey, Michael, eul. Dec. 31, 1864, 1 yr., Co. B, Front. Cav.


Sillsby, George E., Jr., enl. Nov. 30, 1863, 1st H. A. ; trans. to Co. A


July 31, 1865 ; absent, sick, since July 15, 1865 ; must. out in Co. A Aug. 16, 1865 ; ahsent, no discharge given.


Myers, Joseph, enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; disch. May 18, 1862, disability.


Morse, Edwin C., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. out Aug. 24, 1863.


Morse, George F., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must- out Aug. 24, 1863.


Peabody, Calvin, enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. ont Aug. 24, 1863.


Peabody, Charles 11., eul. Sept. 19, 1862, 9 months, Co K, 50th Regt. ; must. out Aug. 24, 1863.


Peabody, Daniel A., enl. Sept. 19, 1862, 9 mouths, Co. K, 50th Regt. ; must. out Ang. 24, 1863.


Perkius, Calvin G., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt .; must. out Aug. 24, 1863.


Poor, Frederick W., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. out Ang. 24, 1863.


Poor, John S., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must ont Aug. 24, 1863.


Raymond, Samuel H., eal. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must, ont Aug. 24, 1863.


Watson, George E., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. ont Aug. 24, 1863


Carr, Charles E., enl. July 5, 1861, 3 yrs, Ist H. A., Co. F; must. out July 8, 1864.


Croston, William, enl. Nov. 28, 1863, 3 yrs., Ist Il. A., Co. F; disch. July 27, 1865, disability.


Parker, Edward, Jr., enl. July 5, 1861, 3 yrs., Co. I, Ist II. A. ; disch. Feb. 8, 1863, disability.


Parker, Henry R., eul. July 5, 1861, 3 yrs., Co. I, let H. A. ; minst. ont June 19, 1865.


Parker, William, enl. Feb. 10, 1852, 3 yrs., Co. I, 1st Il. A. ; mnat. out. Feb. 24, 1864, to re-enl.


Parker, William, enl. Feb. 25, 1864, 3 yrs., Co. I, 1st 11. A. ; disch. Feb. 27, 1865, disability.


Casey, Daniel, enl. Nov. 20, 1863, 3 yrs., Co. II, 3d II. A. ; must. out Sept. 18, 1865.


Cogswell, William, enl. Nov. Il, 1862, 9 months ; surg. 50th Regt. ; must. out Aug. 24, 1863.


Porter, John C., enl. July 13, 1864, 3 yrs., Co. D, Ist Cav. ; must. but June 29, 1865.


Kimball, Elbridge, enl. June 26, 1861, 3 yrs., Co. E, 12th Regt. Inf. 1324


Hooper, George E., enl. Jan. 2, 1805, 1 yr., Co. L, 30 Cav. ; must. out Sept. 2», 1865, Co. E.


Dempsey, Michael, enl. Dec. 31, 1865, 3 yrs., Co. A, 4th Cav., must. out Nov. 14, 1865.


Godfrey, Edward, enl. Jan. 2, 1864, 3 yrs., Co. L, 4th Cav. ; must. out Nov. 14, 1865.


Ilaley, Lewis, enl. Jan. 20, 1864, 3 yrs., Co. B, 5th Cav .; died June 16, Ix64, Point Lookout, Md.


Nelson, Preston, enl. Jan. 3, 1865, 3 yrs., Co. M, 5th Cav. ; most. out Oct. 31, 1865.


Stevens, Wm. M., corp., eul. Jan. 2, 1865, 1 yr., Co. C, Ist Batt., Front. l'av .; disch. June 30, 1865.


Hazletine, Wm., enl. Jan. 2, 1865, I yr., Co. C, Ist Batt., Front. Cav. ; disch. Jnne 30, 1865.


Stevens, Robert W., enl. Jan. 2, 1865, 1 yr., Co. C, Ist Batt., Front. Cav. ; disch. June 30, 1865.


Johnson, Albert O., enl Jan. 2, 1865, 1 yr., Co. C, Ist Batt., Front. Cav .; lisch. June 30, 1865.


Tanner, Edward II., enl. June 23, 1861, 3 yrs., 11th Regt. Inf .; Cnas- signed Recruit.


Morse, Henry P., enl. June 26, 1861, 3 yrs., Co. E, 12th Regt. Inf .; disch. May 23, 1862, disability.


Day, Joseph W., Ist lient., enl. Ang. 26, 1863, 3 yrs., 17th Regt. Inf. ; disch. March 15, 1865.


- -, 2d lieut., enl. Sept. 30, 1862, 17th Regt. Inf .; and Ist serg. July 22, 1861.


Eaton, George W., enl. Ang. 11, 1862, 3 yrs., Co. D, 17th Regt .; must. ont Ang. 3, 1864.


Graham, John L., en1. August 29, 1862, 3 yrs., Co. D, 17th Regt .; disch. June 30, 1865, order War Dept.


Beckman, Jacob W., enl. August 11, 1862, 3 yrs., Co. F, 17th Regt. ; disch. August 3, 1964.


Eaton, James J., enl. January 30, 1862, 3 yrs., Co. F, 17th Regt. ; disch. February 14, 1862; disability.


lleckman, John I , enl. July 22, 1861, 3 yrs., Co. F, 17th Regt. ; disch. August 3, 186.


Peabody, Charles M., enl. September 29, 1864, 3 yra., C'o. G, 17th Regt. ; disch. June 30, 1×65, order War Dept.


Mills, John F., eul. February 14, 1862, 3 yrs, Co. 11., 17th Regt. ; disch. January 1, 1864, to re-enlist.


Bruce, Norman, sergeant, enl. August 28, 1861, 3 yrs., Co. A, 17th Regt. ; trans. July 27, 1863, to V. R. C.


Hanson, Peter, enl. February 28, 1861, 3 yrs., Co. A, 19th Regt. ; disch. December 9, 1862, disability.


Kimball, Moses G., enl. Aug. 28, 1861, 3 yrs., Co. A, 19th Regt. ; must. out Aug. 27, 1804.


Kimball, Stillman, enl. Feb. 24, 1862, 3 yrs., Co. D, 19th Regt .; olust. out Dec. 3, 1862, disability.


Merritt, De Witt G., eul. Feb. 14, 1862, 3 yrs., Co. D, 19th Regt. ; disch. Oct. 26, 1862, disability.


Gale, Moses H., corp., enl. Dec. 31, 1863, 3 yrs., Co. F, 20th Regt. ; must. out July 14, 1865 ; private, March 12, 1862, Co. F, 20th Regt. ; must. out Dec. 20, 1863, to re-enl. ae above.


Carter, Walter, corp., enl. Aug. 6, 1862, 3 yra., Co. H, 22d Regt. ; sergt .- major, Jan. 25, 1863 ; Feb. 20, 1864, 1st lieut. ; declined com.


Carter, Robert G., enl. Aug. 5, 1862, 3 yrs., Ce. 11, 22d Regt. ; must, out Oct. 1, 1861.


Day, Wmı. 11. Il., en1. Aug. 6, 1862, 3 yra., Co. II, 22d Regt. ; disch. Feb. I, 1864, to re-enl. ; re enl. Feb. 2, 1861 ; trans. Oct. 26, 1864, to 82d Ilegt.


Holt, Francis E , eul. Sept. 24, 1861, 3 yrs., Co. 11, 22d Regt. ; died Aug. 24, 1864 ; rebel prison.


Kimball, Charles W., enl. Sept. 6, 1861, 3 yrs., Co. 11, 22d Itegt. ; disch . March 31, 1863, disability.


Kimball, Frank Il , enl. Aug. 6, 1862, 3 yrs., Co. H, 22d Regt., disch. April 1, 1863, dieability.


Kimball, Leroy H., enl. Aug. G, 1862, 3 yrs., Co. HI, 22d Regt. ; disch. Det. 17, 1862.


Lang, George H., enl. Ang. G, 1802, 3 yrs., Co. HI, 22d Regt. ; frans. Oct. 26, 1862, to let IT. S. Cav.


Lovejoy, George E., enl. Aug. 5, 1862, 3 yra., Co. H, 22d Regt. ; disch. Feb. 1, 1804, to ro enl. ; re-enl. Feb. 2, 1861. ; traus. Oct. 26, 1864, to 32d Inf.


Morrison, John, enl. Aug. 6, 1862, 3 yrs., Co. 11, 22d Regt. ; killed July 3, 1863, Gettysburg, Pa.


Phillips, Charles, enl. Ang. 6, 1862, 3 yrs., Co. HI, 22d Regt., must. out Oct. 17, 1862.


2106


HISTORY OF ESSEX COUNTY, MASSACHUSETTS.


Pressy, William L., enl. Sept. 6, 1861, 3 yrs., Co. II, 22d Regt. ; must. out Oct. 17, 1864.


Sargent, Charles K., enl. Sept. 7, 1861, 3 yrs., Co. 11, 22d Regt. ; died March 8, 1862, Washington, D. C.


Walton, Edward M., eul. Aug. 6, 1862, 3 yrs., Co. H, 22d Regt. ; must. out Feb. 1, 1864, to re-enl.


McCollom, John H., hospital steward, enl. April 7, 1862, 3 yrs., Co. A, 30th Regt. ; must. out April 29, 1865.


Conelliard, priv., enl. Aug. 7, 1862, 3 yrs., Co. G, 35th Regt. ; must. out AS corp. Aug. 17, 1862, disability.


Baufield, Charles E., priv., eul. Ang. 7, 1862, 3 yrs., Co. G, 35th Regt. ; disch. Nov. 12, 1862, disability.


Mills, Orlando W., enl. July 23, 1864, 100 days, Co. I, 60th Regt. ; must. out Nov. 30, 1804.


Foss, Robert, corp., enl. Nov.13, 1864, 1 yr., 17th Unattached Co. Infy. ; must. out June 30, 1865.


Cole, James R., enl. Aug. 31, 1802, 9 months, Co. I, 6th Regt. ; must. out June 3, 1863.


Heckman, David, enl. Sept. 19, 1862, 9 months, Co. F, 50th Regt. ; must. out Aug. 24, 1863.


Graham, Rufus M., musician, enl. Sept. 19, 1862, 9 months, Co. F, 50th Regt. ; must. out Aug. 24, 1663.


Jenkins, Samuel H. enl. Sept. 19, 1862, 9 months, Co. F, 50th Regt. ; must. out Aug. 24, 1863.


Lucy, Arthur W., enl. Sept. 19, 1862, 9 months, Co. F, 50th Regt. ; must. out Aug. 24, 1863.


Tozier, Edward H., eol. Sept. 19, 1862, 9 months, Co. F, 50th Regt. ; mnst. ont Ang. 24, 1863.


Heath, Charles K., sergt., enl. Sept. 19, 1862, 9 months, Co. F, 50th Regt. ; must. out Aug. 24, 1863.


Eaton, James W., enl. Sept. 19, 1862, 9 months, Co. F, 50th Regt. ; must. out Aug. 24, 1863.


Ruudlett, James H., 2d lieut., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. out Ang. 24, 1863.


Pearson, Charles S., sergt., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. out Ang. 24, 1863.


Carlton, Benjamin P., corporal, enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must, out Aug. 23, 1863.


Imcy, George, corporal, enl. Sept. 18, 1862, 9 months, Co. K, 50th Regt. ; must. out Aug. 24, 1863.


Carlton, Orlando S., enl. Sept. 19 1862, 9 months, Co. K, 50th Regt. ; must. out Aug. 24, 1863.


('lough, George W., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; died Nov. 22, 1862, New York.


Crosby, Edward T., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; died Aug. 2, 1863, at sea.


Hanson, John A., enl. Sept.19, 1862, 9 months, Co. K, 50th Regt. ; must. ont Aug. 24, 1863.


Hills, Heury O., en1. Sep. 19, 1862, 9 months, Co. K, 50th Regt. ; manst. out Aug 24, 1863.


Ilodge, Nouh C., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. but Aug. 24, 1863.


Kimball, Granville R., en1. Sept. 19, 1862, 9 months, 00. K, 50th Regt. ; died Aug. 1863, Mound City, S. C.


Kimball, Warren M., enl. Sept. 19, 1862, 9 months, Co. K, 50th Regt. ; must. but Aug. 24, 1863.


Libby, Ira, enl. Sept. 19, 1862, 9 months, Co K, 50th Regt. ; must. unt Ang. 24, 1863.


Ifall, Cyrus J., private, enl. August 17, 1862, 3 yrs., Co. G, 35th Regt. ; trans. to V. R. C. Sept. 30, 186.1.


Morse, Sylvester P., private, enl. August 17, 1862, 3 yrs., Co. G, 35th Regt .; disch. Jan. 24, 1862, disability.


Whittier, Kimball, enl. August 25, 1864, V. R. C .; disch. Nov. 20, 1865, order War Dept.


Worthing, Perley A., eul. July 22, 1864, V. R. C .: disch. Nov. 21, 1865, order War Dept.


Abbott, Daniel B., enl. Jan. 1, 1865, 1 yr., Co. B, Front. Cav.


Kelley, Samuel E., enl. July 6, 1861, 3 yrs., Co. E, 14th Regt.


Record of Seamen and Officers in Naval Service,


Ordway, Allen W. Buchanan, Wm., enl. June 14, 1864, 2 yrs. Fenno, John, enl. Juno 10, 1864, 1 yr. Hunford, Edward, enl. June 14, 1864, 2 yrs. Powers, John, enl. June 27, 1864, 1 yr. O'Leary, Patrick, enl. June 27, 1864, 1 yr.


Cavenangh, Michael, enl. June 13, 186-1, 1 yr.


Duobar, Jefferson C., eol. June 11, 1864, 1 yr. Stevens, Alonzo M., enl. June 11, 1864. 3 yrs.


Baldwin, Albert F., enl. June 14, 1864, 3 yrs. Sampson, Robert, eol. June 8, 1864, 2 yrs. Foley, Martio, enl. June 8, 1864, 2 yrs. Bliss, Isaiah, enl. June 8, 1864, 3 yrs. Boyuton, Walter S .. enl. June 27, 1864, 1 yr.


Gilman, Charles E., eol. August 17, 1861, 1 yr. Mitchell, Charles, enl. June 15, 1864, 2 yrs. Cahill, l'eter, enì. June 15, 1864, 3 yrs. Nudd, John H., enl. June 24, 1864, 3 yrs. Bramhall, Charles 11., June 24, 1864, 3 yrs. Sawyer, Frauk C., eol. June 27, 1864, 1 year. Foss, Charles, enl. June 13, 1864, 1 yr. McCarthey, Jeremiah, enl. June 2, 1864, 1 yr.


Howe, Geo. H. B., enl. Aug. 1864, 1 yr. Dow, Albert H., enl. Aug. 1864, 1 yr. Freeny, Win., enl. April 18, 1864, 1 yr. Newman, Wm., enl. April 18, 1864, 1 yr. Chishane, Daniel, en1. April 18, 1864, 1 yr.


Dexter, James H., enl. April 18, 1864, 2 yrs. Tabor, Otis, enl. April 16, 1864, 2 yrs. Blake, Albiou P., enl. April 19, 1864, 2 yrs.


Wallace, Jobu, ent. April 16, 1864, 1 yr. Jones, Benj., enl. April 19, 1864, 1 yr. Heal, Isaac S., enl. April 19, 1864, 3 yrs.


Greeu, Franklin L., enl. June 16, 1864. 3 yrs.


The following names are credited to the town of Bradford in the official list :


Mills, John F., sergt., must. May 1, 1861, 3 mos., ('o. D, 5th Regt ; must. out July 33, 1861.


Mills, John E., musician, must, May 1, 1861, 3 mos., Co. D, 5th Regt .; must. out July 31, 1861.


Kaler, Cornelius, private, must. May 21, 1861, 3 mos., Co. D, 5th Regt .; must, out July 31, 1861.


Mills, Charles E , private, must. May 21, 1861, 3 mos., Co. D, 5th Regt. ; must. out July 31, 1861.


Mills, William W., private, must. May 21, 1861, 3 mos., Co. D, 5th Regt. ; must. out July 31, 1801.


Phillips, Leonard W., private, must. May 21, 1861, 3 mos., Co. D, 5th Regt ; must. out July 31, 1861.


Rogers, Tristam G., private, must. May 21, 1861, 3 mos., Co. D, 5th Regt .; must. out July 31, 1861.


At the Centennial celebration of the Declaration of Independence, July 4, 1876, Hon. George Cogswell was President of the day; Chief Marshal, Major Eugene Carter ; Reader of the Declaration, Dr. Wil- liam Cogswell ; Chaplain, Rev. J. C. Paine, of Grove- land; Toast Master, Samuel W. Hopkinson, Esq. Harrison E. Chadwick, Esq., delivered a valuable historical oration. The declaration was read from the identical sheet sent to Bradford by the authority of Congress in 1776, and then read from the pulpit by Rev. Samuel Williams, then minister. After a collation, interesting speeches were made.


December 27, 1882, the two hundredth anniversary of the organization of the Congregational Church, in Bradford, was appropriately commemorated. The memorial address, by Pastor Kingsbury, has been much referred to in this sketch. It will be ever regar- ded as a storehouse of information as to Bradford town and church. All the proceedings were worthy of the deeply interesting occasion.


Few towus in America have preserved the traditions of the Fathers so carefully, and walked so strictly in their ways.


2107


BRADFORD.


NOTE TO SKETCH OF BRADFORD.


One or two incidents overlooked in preparing the narrative will be adverted to in this place.


It has been heretofore said that in the time of Indian warfare, a guard was often kept at the block-house on the "Neck." The Indians evidently used to cross somewhere above that point, near the boundary line of Bradford and Andover.


Thus it is stated that in 1708 a company of "Centi- nels" was posted by Colonel Saltonstall (commandant of the militia for this distriet) at Bradford, from May 20th to October 7th ; and another at Andover for the same time.


The land which the Rowley proprietors assigned for a parsonage in Bradford was to be " at all times for- ever hereafter for the use of the ministrie in that town, Merrimacke, and that it should never be the proper and peculiar right of any person or persons, any longer than while he or they were the orderlie min- ister of the aforesaid town of Merrimacke." When the first Mr. Symmes was established, the town gave him lands it had bought and a few aeres donated by individuals. At his death, an amicable arrangement was made with his heirs, by which the land given to him, with the parsonage farm, house and buildings he had occupied, opposite the old cemetery, reverted to the town. These estates were doubtless improved by the different ministers until Rev. Ira Ingraham was installed colleague pastor with Mr. Allen, December 1, 1824, when an agreement was made with him under which the parish retained the beneficial use and the control of all parsonage or ministerial properties, from whatever source derived.


About the beginning of this century, Jonathan Chadwick gave the parish a State note of one thousand one hundred and seventy-five dollars, "the interest of which was to be applied to the support of a congrega- tional minister in said society forever thereafter." February 10, 1804, an act of incorporation was obtained, by which a board of trust was created for the management of this and other funds. When the parsonage timber, wood and lands were sold, the pro- ceeds were added to this fund, which inereased till it yielded, in 1878, about four hundred dollars annually.




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.