History of Essex County, Massachusetts : with biographical sketches of many of its pioneers and prominent men, Vol. II, Part 91

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 91


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


23 Killed at Newbern, N. C., March 14, 1562.


24 Died at Charleston, S. C., Sept. 20, 1864.


85


GLOUCESTER.


Samuel W. Mess, Jr. Sherboru F. Morey, Jr. 2 Edward Murphy. Benjamin Parker.


George W. Parker.


1346


HISTORY OF ESSEX COUNTY, MASSACHUSETTS.


Frank Butler, Corp., must. in sept. 25, latil.


1 George 11. ( rockett, Corp., must. in Sept. 28, 1811.


William H3. Marston, Corp., must. mu Sept. 28, 1861.


Charles 11 Pew, Corp., must. in Sept. 28, 1xbl.


J. Frank l'urter, Corp, must. in sept. 24. 1Mb1.


Sargent S. Reid, Corp., nmst. in Dec 3, 1863.


John R. Thorn, Corp, must. in Dec. 7, 1863.


John S Witham, Corp., must. in Sopt 28, labl.


Edward Allen, must. in Sept. 28, IM61.


: George F. Allen, must, in Sept. 28, 1×61.


Nicholas P. Babson, must. iu Nov. 16, 1862.


3 l.vi Brackett, Jr., must. in July 22, 1862.


Hiram S. Buffington, must. in Sept. 28, 1861.


Willlum Bushy, must, in Sept. 28, 1×61.


4 Thomas S. Butler, must. in Oct. 28, 1861.


Edward B. Center, must, in July 22, 1×62.


William II. Cross, must. in July 22, 1×62.


& John II. Davis, must. in Sept. 28, 1861.


Abraham Day, Jr., must. in July 22, 1462.


: (barlea Day, mist. in Oct. 28, 1861.


George E. Day, must. in July 22, 1862.


Henry A. Delago, must. In Dec. 30, 1813.


Houry De Vries, must. in .Aug. 1, 1-02.


John K. Dustin, Jr, must. in Sept. 28, 1861.


Daniel 31. Favor, must. fu Oct. 20,


Harrison Gaffney, must. In Oct. 24, 1861.


Michael A. Galvin, must. lu Sept. 24, 161.


Co urge D. Gardner, must, in Sept.


It bert Ches, must. iu Sept. 28,


4 Inbies S. Gray, must in Nov. . , 180 3


Thaddeus Grithiu, must. in June


Tristan Griffin, Jr., must. in Sept. 28, lefil.


10 Asaph S. Haskell, must. in Oct. 1, 18+1.


Edward IJ. Haskell, must. in Sept. 28, 1861.


Nathaniel llaskell, must. in Sept. 28, 18G1.


Waiter Hollen, must. in Oct. 26, 1861.


Joshua Ingersoll, nuist. in Aug. 1, 1×02.


Charles Knight, must. in July 21, 1862.


11 George W. Knight, must. in Sept. 2%, leGI.


George A. Lane, must. in July 22, 1862.


12 Alphonzo M. Laroque, must, in July 21, 1862.


Sidney Marston, must. in Nov. G, 1861.


Thomas Matchett, must. in Sept. 28, 1861.


William J. McAndrews, must. in Oct. 20, 1s61.


13 Jolin McCartney, must. in Oct. 25, 1861.


14 William Morey, must. in Sept. 28, 1861.


John F Norwood, minst. in July 22, 1802.


Timothy W. Nye, must. in July 18, 1862.


Timothy II. Osier, must. in Nov. 17, 1862.


John Palmer, must. in Nov. 2. 1801.


John J. Parker, must. in Oct. 29, 1861.


John J. Proctor, must. in Aug. 2, 1862.


James Reed, must. in Nov. 12, 1802.


Sargent S. Reid, must. in Nov. 9, 1861.


Moses Riggs, must. in July 22, 1862.


1.couurd S. Rogers, must. in Sept. 28, 1861.


Edward Rowe, must. in Sept. 28, 186


Isaac E. Saunders, must. in Sept. 28, 1861.


15 Samuel Saxton, must. in Sept., 28, 1861.


William F. Stickney, must. in Feb 12, 1861.


10 Joseph W. Story, must. in Aug. 5, 1862.


Calvin W. Swift, must. in Sept. 28, 1861.


Joseph F. Symonds, must. in Sept. 28, 1861.


John R. Thorn, must. in Dec. 4, 1861.


17 John C. Tolman, must, in Oct. 20, 1861.


llerman Utpadel, must. in Sept. 28, 1861.


18 Matthew Vasconcellos, must. in Sept. 28, 1861.


William 11. Wilson, must. iu Oct. 29, 1861.


Albert Winter, must. in Oct. 10,


E. Gilbert Winchester, must. in Oct. 9, 1861.


Edward G. Wooson, must. in Oct. 14, 1861.


llenry F. Wonson, must. in Oct. 8, 18G1.


19 Joseph P'. Wonson, must. in Ang. 2, 1862.


Company E.


Simeon A. Burnham, must. in Aug. 2, 1862.


Company Il.


20 Frank Pierce, Corp., must. io Dec. 4, 1861.


Johu A. Dame, must. in Dec. 4, 1861.


Jolın J. Davis, must. in Nov. 29, 18G1.


Warren Harrington, must. in Oct. 29, 18G1.


Company I.


21 John Cnoningham, Musician, nrust. in July 28, 1862.


Elijah D. Blanchard, must. in Ang. 1, 1862.


Levi Clark, must. in July 30, 1862. Edward D. Cohota, must. in Feb. 12, 1864.


John Cunningham, must. in July 28, 1862.


William Darcy, must. in July 28, 1862.


William Elliott, must. in July 28, 1862.


Frederick Fisher, must. in Aug. 7, 1862.


22 Addison Griffin, must. in Aug. 4, 1862.


James Ilickliff, must. in Dec. 8, 1862.


Edwin W. Hodgkins, must. in Aug. 4, 1862.


28 George B. Mckenzie, must. in Nov. 21, 1862.


Israel Norwood, must. in July 31, 1862.


24 James R. Saville, must. in July 31, 1862.


Joseph Shackleford, must. in July 28, 1802.


Company K.


Edmund Cook, Corp., must. in Aug. 6, 1862.


Henry L. Haskell, must. in Dec. 6, 1861.


Charles Tarr, must. iu Aug. 5, 1862.


Unassigned.


Frank Hl. Merrill, must. in Dec. 13,1862.


TWENTY-FOURTH REGIMENT INFANTRY (THREE YEARS).


Rev. W. R. G. Mellen, Chap., must. in Oct. 2, 1861.


25 William Y. Hutchins, Ist Lieut., must. in Sept. 2, 1861.


Junies Thompson, Ist Lieut., umust. in Nov. 27, 1862.


20 Williani Thorne, must. in Dec. 4, 1861.


Company C.


John C. Reud, Sergt., must. in Oct. 12, 1861.


James O. Gould, Corp., must. in Oct. 7, 1861.


Daniel Boyuton, Sergt., must. in Juu. 4, 1861.


Josiah C. Bray, Sergt., mmust. in Jan. 10, 1861.


Jolın (. Head, Sorgt., must. in Oct. 12, 1861.


John D. Curr, must. in Vet. 4, 1861.


Reuben Corliss, must. in Aug. 5, 1862


Archibald Greenough, must. in July 17, 1862.


Michael F. Hart, must. in Jan. 4, 1864.


Edward J. McEmmons, must. in Oct. 23, 1861.


Cyrus Mckown, must. in Jan. 4, 1864.


27 Albert Sargeut, must. in July 18, 1862.


Itinaldo R. Sargent, must. in Oct. 23, 1861.


28 Dammel A. Thayer, must. in Oct. 28, 1862.


29 Thomas Z. Tibbetts must. in Jan. 4, 1864.


John Truitt, must. in Oct. 14, 1861. Timothy Young, must. in Aug. 5,


1 Jnul at Newlern, N. C., April 26, 1862.


2 Final ut Sowieern, & d', Che 1, 1863.


3 Phimlat Andersonville, Ga., June 11, 1864.


* Died of acidental wounds, Jan. 6, 1862.


6 1e Int Newbern, N C, Nux 6, 1864.


4 JHeil at Itle binund, Va., Muy 31, 1804.


¡ INel cfw nuds at Alexandria, Va., June 26, 1864. 6 JHed Jn'y 3, 1xt 3.


9 1 11 at charleston, S. C., Sopt. 22, 1861.


O Djed at Beaufort, N C, Sept. 25, 1864. 11 Die Jat Newbern, & C. Apel It, Is.


12 ||mil At Newlein, NI Dec 23, 1864. 1 |Hed at NewIrru, N. C., Ajell 16, 1862.


" kill I at Newturn, N . , March 14, 1862.


16 |H @ it Nowt @h, N. 0 , sept. 0, 1863.


14 K Imat Whitehall, N. C., Dec. 17, 1862


17 Died nt Baltimore, Mdl., Sept. 18, 1864.


18 Died of wounds at Newbern, N. C., April 12, 1862.


19 Diod at Newbern, N. C., Sept. 13, 1864.


2 Killed ut Whitehall, N. C., Dec. 16, 1862.


21 Killed at Drury's Bluff, Va., May 16, 1864.


22 Killed nt Whitehall, N. C., Dec. 16, 1862.


23 Died at Andersonville, Ga., Ang. 21, 1864. "4 Killed at Petersburg, Va., July 30, 1864. "5 Amst. Q-M. U. S. Vols., Nov. 26, 1862.


20 2d Liont., March 7, 1864 ; died of wounds Aug. 20, 1864.


27 Died at Hampton, Va., Ang. 16, 1864.


28 Died at Hilton Head, S. C., Jau. 4, 1864.


29 Died at Hampton, Va., May 16, 1864.


1347


GLOUCESTER.


Company D.


William H. H. Davis, must. in Nov. 1, 1861.


John II. Holmes, must. iu Jan. 2, 1864.


1 John Lane, umst. in Nov. 4, 1861. @ Daniel H. Lurvey, must. in Oct. 26, 1861.


Frank Poole, must. in Oct. 26, 1×01.


Osias N. Rowe, must. in Nov. 23, 1861.


John II. Scott, must. in Nov. 21, 1861.


Samuel Weeks, must. in Nov. 22, 1861.


Andrew J. Winn, must. in Dec. 5, 1861. Company F.


3 George R. Gilbert, must. in July 28, 1862.


J. Frederick Gilbert, muet. in Nov. 15, 1861.


Company G.


John T. Rowe, must. in Nov. 14, 1861. Company H.


4 Andrew M. Lucas, must. in July 18, 1862.


Charles W. Lucas, must, in Oct. 23, 1861.


6 Henry Munsey, must. in July 18, 1862.


TWENTY-EIGHTH REGIMENT INFANTRY (3 YEARS).


Company C.


William J. Cravans, must. in Ang. 11, 1863.


Company D.


6 John Gallagher, must. in Aug* 11, 1863.


Edward Harvey, must. in Aug. 10, 1863.


Charles Hoar, must, in Aug. 10, 1863.


Company E.


7 Charles Pederson, must in Ang. 10, 1803.


James Vernon, mnat. in Aug. 10, 1863.


Company F.


Charles Morton, must. in Ang. 11, 1863.


Company H.


Joseph Stevens, must. in Aug. 10, 18G3.


Unassigned.


Frederick Wilson, must, iu Aug. 11, 1803.


TWENTY-NINTH REGIMENT INFANTRY (3 YEARS). Company B. Emory Hodgkins, must. in May 14, 1861.


THIRTIETH REGIMENT INFANTRY (THREE YEARS). Jeremiah R. Cook, Capt., must. in Feb. 20, 1862.


B Alfred F. Tremaine, 2d Lient., must. in Feb. 20, 1862.


Company A.


James Wilson, must. in Dec. 20, 1861. Company K.


Theodore Broderick, Sergt., must. In Jan. 2, 1864.


Samuel T. Friend, Sergt., must. in Dec. 28, 1861.


George Frost, Sergt., must. in Jan. 7, 1862.


William H. Cook, Corp., must. in Dec. 31, 1801.


9 John Jeffery, Corp., must. in Jau. 10, 1862.


Robert Jeffery, Corp., muet. in Jan. 10, 1802. Augustus M. Stacy, Corp., must. in Dec. 19, 1861.


Benjamin F. Walker, Corp, must. in Dec. 25, 1861.


Henry Burke, Mus., must, in Jan. 2,1862.


Walter II. Clapp, Mus , must. in Jan. 12, 1862.


Joseph Hodgkins, Mus., must. in Jan. 16, 1862.


George W. Allen, must. in Jan. 3, 1862.


10 James W. Abbott, must. in Jan. 14, 1862.


11 Jamea Andrews, must. in Dec. 21, 1861.


Edwin Bailey, must, in Jan. 4, 1862.


Lewia Bailey, must. in Jan. 11, 1862.


12 George Berry, must. in Jan. 14, 1862.


18 Henry Blatchford, must. in Jan. 10, 1862.


14 James Blatchford, must. in Jan. 14, 1862.


16 George A. Brewton, must. in Dec. 16, 18Gl.


Thomas J. Burgess, must. in Jan. 8, 1862.


16 John Cain, must. in Feb. 1, 1862.


17 Francis Card, must. in Dec. 18, 1861.


John Carter, must. in Jau. 8, 1862.


Horace S. Casley, must. in Dec. 23, 1861.


Lola Coley, must. in Jan. 2, 1862. John R. Copeland, must. in Jan. 14, 1862.


John Crosley, must. in Dec. 18, 18G1.


19 Charlee Crusa, must. in Jan. 2, 1864.


19 Benjamin L. Curtis, must. in Jan. 13, 1862.


William Day, must. in Jan. 13, 1862.


Solomon F. Downe, must. in Jan. 4, 1862.


Juvenal De Ornélloes, must. in Dec. 16, 1861.


John Fredlie, must. in Jan. 2, 1864.


Solomon A. Friend, must. in Dec. 16, 1861.


Martin Gill, must. in Jan. 2, 1864.


20 Alphonso M. Herrick, must. in Jan. 6, 1862.


21 Joseph E. Hodgkins, must. in Dec. 31, 1861.


22 George W. IIntchinga, must. in Jan. 4, 18G2.


Robert Jeffery, must. in Jan. 2, 1864.


James Kenney, must. in Jan. 3, 1862.


23 Duncan King, must. in Jan. 13, 1802.


24 David Lufkin, must. in Jan. 14, 1862.


25 William Lufkin, must. in Dec. 26, 1861.


26 Francis A. Marshall, must. in Dec. 19, 1861.


William McCarty, must. in Jan. 13, 1862.


William McCormick, must. in Jan. 13, 1x62.


27 Sylvester McIntire, must. in Jan. 7, 1862.


29 Ozias S. MeKonney, must. in Jan. 15, 186%.


Daniel Mcleane, must. in Jan, 14, 1862.


Edwin Merchant, must. in Jan. 10, 1862.


James Morrissey, must. in Feh. 1, 1862.


Martin Nelson, must. in Jan. 9, 1802.


John L. W. Oakes, must. in Dec. 24, 1861.


20 George A. Oxton, must. iu Jan. 1, 1862.


30 Albert E. Parsons, must. in Jan. 9, 1862.


William H. Parsons, must. in Jan. 7,1852.


31 Winthrop L. Tarsona, must. in Jan. 11, 1862.


Henry C. Reed, must. in Jan. 20, 1862.


32 Thomas Rogers, 'must, in Jan. 4, 1862.


William HI. Rogers, must. in Jan. 17, 1862.


Solomon Rowe, must. in Jan. 10, 1862.


Franklin Staunton, must. in Jan. 14, 1862.


83 John J. Tarr, must. in Dec. 16, 1SCF.


34 John Tucker, Jr., must. in Dec. 31, 1861.


William H. Wallace, must. in Dec. 19, 1861.


Joseph Weitzel, must. in Jan. 2, 1864.


85 Martin Whalen, must. in Jan. 17, 1862.


38 Charles II. Wheeler, must. in Jan. 8, 1862.


37 John Williams, must. in Jan. 16, 1862.


John B. Wise, must. in Jan. 8, 1862.


15 Died at Carrolton, La., Nov. 3, 1862.


16 Died at New Orleans, La., Sept. 27, 1862.


17 Died in Mississippi, July 24, 1862.


18 Died on transport, May 11, 1864.


19 Died at New Orleans, Sept. 14, 1862.


20 Died nt Baton Rouge, La., July 28, 1862.


21 Died opp. Vicksburg, Miss., July 19, 1862.


22 Died opp. Vicksburg, Miss., July 24, 1862.


23 Died at Carrolton, La., Nov. 4, 1862.


24 Died at New Orleans, La., Aug. 12, 1862.


25 Died opp. Vicksburg, Miss , July 20, 1862.


26 Died at New Orleans, La., Feb. 28, 1863.


21 Died of wounds, at Winchester, Va., Oct. 29, 1864.


28 Died at Baton Rouge, La., Ang. 2, 1862.


29 Died opp. Vicksburg, Miss., Juue 27, 1862.


30 Killed at Cedar Creek, Va., Oct. 19, 1864.


81 Died at New Orleans, La., Oct. 12, 1862.


32 Died at New Orleans, La., Oct. 29, 1862.


33 Died at Batou Rouge, La., June 28, 1862.


84 Died at Carrolton, La., Oct. 30, 1862.


85 Died at Carrolton, La., Oct 22, 1862.


36 Died at New Orleans, La., July 5, 1862.


37 Died at New Orleans, La., Aug. 17, 1862.


1 Died at Newbern, N. C., Jan. 17, 1863.


2 Died at Newbern, N. C., May 2, 1862.


3 Sergeant, Jan. 4, 18 :4.


4 Died at Hilton Head, S. C., May 28, 1863.


6 Died at Alexandria, Va, April 11, 1864.


6 Died at Andersonville, Ga., Sept. 16, 1864.


7 Killed at Locust Grove, Va., March 25, 1865.


8 Capt., Nov. 29, 1862.


9 Died upp. Vicksburg, Miss., July 17, 1862.


10 Died at Baton Rouge, La., Aug. 19, 1862.


11 Died at New Orleans, La., Dec. 16, 1862.


12 Died at New Orleans, La., Sept. 27, 1862.


13 Died at Carrolton, La., Sept. 10, 1862.


14 Killed at Winchester, Va., Sept. 23, 1864.


1348


HISTORY OF ESSEX COUNTY, MASSACHUSETTS.


TIFIRTY-SECOND REGIMENT INFANTRY (THREE YEARS).


1 James A. Cunningham, 1st Lieut., must. in Nov. 18, 1861.


2 Stephen Rich, 2d Lieut., must. ju Nov. 18, 1841.


& John H. Whidden, 2d Lieut., must. in July 25, 1862.


4 John Ilinwh, Ist Sergt., must. in Nov. 15, 1861.


Thomas Coas, Sergt., must. in Nov. 15, 1xml.


6 Elward Kuights, Sergt , must. iu Nov. 15, 1stil.


: William H. Polliver, Ant Sergt., must. in Jan. 5, 1864.


Company (.


6 Elward D. Varney, Corp , must. in Nov. 2, 18til.


Samuel D. Hanscome, must. in Nov. 6, 1661.


Zebulon G. Murray, must. In Nov. 2, 18;1.


. Iliram Varney, must. in Nov. 2, 1861.


Company D.


To John J. Murphy, Ist Sergt. must. in Nov. 13, 1861.


11 George W. Burpee, Sergt. Inst. lu Nov. 13, 1861.


13 John S. RunsdelI, Sergt. must. in Jun. 3, 1864


Juseph 11 Sewall, Sergt., must. In March ID, 1861.


13 Ignatins Butler, Jr., Corp. must. in Nov. 15, 1af1.


Juinex Clark, Corp., must. in Nov. 6, 18₺4.


Samuel 1. Clark, Corp., must, iu Nov. 20, 1861.


Charles S. Davis, Corp., must. in Just1. 5, 180+1.


Jonathan Douglas, Corp., mnst. in Nov. 18, 1861.


Edward MrQuinn, Corp., must. in Nov. 15, 1861.


Charles JI. Parsons, Corp., must. In Jun. 5, 1804.


14 llønry Pew Jr., Corp., must. in Nov. 14, 1861.


Thomas Pool, Corp., must. in Nov 11, Istl.


Williams L. Millet, Mus., must, in Nov. 20, 1561


15 Filward 11. Allen, must. in Nov. 22, 1N ]


Grunge G. Allen, must. in Nov. 2., 1x61.


Stafford Ashley, must. in Nov. 20,


Samuel Bean, must. in Nov. 15, 18GI


Thomas Blatchford, must. in Nov 18, 18G1.


Edward E. Bowman, must. in Nov. 14, ISAl.


David Butler, must. In Nov. 16, 1861.


Stephen J. Call, must. in Nov. 21, 1&: 1.


Lnther ,Cameron, must. in Nov. 16, 1an1.


George []. Capen, must. in Dec. 10, 1×61.


10 Edmund Carter, must. in Nov. 14, 1861.


John W. Clark, must. in Nuv. 14, 1861.


James Clark, must, in Nov. 15, 18/1.


Levi ( lark, must. in Nov. 20, 1861. Frederick Crosman, most. In Nov. 14, 1861.


James H. Cosgrove, must. in Nov. 25, 1801.


Jacob A. Day, must. in Jau. 5, 1864


Charles S. Davis, mnst. in Nov. 15, 1801.


James H. Dexter, must. in Nov. 20, 1861.


Charles A. Fosherry, must. in Nov. 15, 1861.


Edward L. Gaffney, must. in Dee. 1, 1801.


Alexander Grant, must. in Dec. 13, 1861.


Jumes A. Griltin, must. in Nov. 26, 1861.


Addison Harraden, must, in Nov. 13, 1861.


Jobu llaskell, Jr., must. in Nov. 14, 1861.


William C. Huwkes, must. in Dec. 13, 1861.


17 Charles Lang, must. in Nov. 26, 1861.


Charles F. Lane, mist. in Nov. 14, 1801.


George W. 'Lane, must. in Nov. 14, 1861.


Abner Lurabee, must, in Jan. 5, 1804.


Robert A. MeKennon, minst. in Nov. 21, 1861.


Octavius A. Merrill, must. in Nov. 26, 1801.


John Murphy, must. in Nov. 24, 1861.


3 d'apt. March 6, 1xt 2 ; Maj. June 29, 1864 ; Lt. Col. June 30, 1864 ; Byt Brig. Gen. June 20, 1865.


. Ist Minut May 26, 1862 ; Capt. Aug. 31, 1862. Int Lient Ang. 1., 1802.


4 _1 Lient. Doc 11, 1862 ; 1st Llont. Ang. 13, 1863.


Int Sorgt Jan, 4, 64 ; Ld bient, July 2), '61 ; Int Lieut. April 1, '05. " Int Sorgt Jan. J. '61, 2d Liont June 7, '65. : 2d Lieut. July 4, '03"


· Sorgt Jan. 5 1se l. · Died at Washington, D. C., July 16, 1862 Killed at Bethe mis ( hur h, Va., June 3, 180 1.


- Killed at Laurel Hill, Va., May 12, 1864. 11 [Muil Sept 1, 1st 2. 14 Third at Potomack C'rock, Va., Nov. 28, 1862.


18 Kall I in battle of Wilderness Va, May 5, land.


16 [. .. t 12, 1462


17 Died Jan. 17, 1803.


1


º George Nichols, must. in Nov. 29, 18G1.


Samnel Parsons, must. in Nov. 15,


Albert Peirce, must. in Jan. 5, 1864.


Johu Pettee, must. in Nov. 29, 1861.


19 Richerd Powers, must. in Nov. 15, 1861.


Stephen S. Rich, must. in Dec. 11, 1861.


Robert Rowe, must. in Dec. 4, 1861.


20 Samuel Saunders, must. in Nov. 19, 1861.


Isaac Stanwood, must. in Nov. 25, 1861.


Adrien Steele, must. in Nov. 21, 1861.


Charles P. Terry, must. in Nuv. 15, 1861.


John Theburg, must. in Nov. 20, 1861.


William Thurston, Jr., must. in Nov. 14, 1861.


John S. Troy, must. in Nov. 25, 1861.


Samuel Tupper, must. in Nov. 20, 1861.


21 William Vinecombe, must. in Nov. 19, 1861.


Lyman Waggott, must. in Nov. 27, 1861.


Charles Widger, Corp., minst. in Nov. 27, 1861.


Company E.


James A. Jackson, must. in July 10, 1863.


22 Gunhatz Legat, must. in Feb. 27, 1864.


Rondfierre Leion, must. in Feb. 27, 1864.


22 Louis Saget, must. in Feb. 27, 1864. Company F.


28 George H. Norwood, must. in Ang. 11. 1862.


Company G.


Frederick Hutchins, Sergt., must. in Jan. 5, 1864.


Company H.


24 Horace M. Eaton, Corp., must. in Aug. 11, 1862.


25 Thomas H. Elwell, Corp., must. in Ang. 11, 1862.


26 William Messinger, Corp., must. in Aug. Il, 1862.


Henry A. Palmer, Corp., must. in Aug. 11, 1862.


27 William F. Stannard, Corp., must. in Ang. 11, 1862.


George Blatchford, must. in Aug. 11, 1862.


James H. Blatchford, must. in Ang. 11, 1862.


William E. Dunn, must. in Aug. 11, 1862.


William J. Fowler, must. in Ang. 11, 1862.


James Gilbert, must. in Aug. 11, 1862.


Charles G. Hathorn, must. in Ang. 11, 1862.


Samuel P. Ilodgkins, must. in Aug. 11, 1862.


John J. Kendall, must. in Aug. 11 1862.


Jamen N. Mcintosh, must. in Aug. 11, 1862.


William Messinger, must. in Aug. 11, 1862.


Samuel L. Nash, must. in Aug. 11, 1862.


Nelson M. Psyne, must. in Aug. 11, 1862.


William Powers, must in Ang. 11, 1862.


Lafayette Rowe, must. in Aug. 19, 1802.


THIRTY-THIRD REGIMENT INFANTRY (3 YEARS). Company C. Fitz 1I. Winter, must. in Aug. 6, 1862.


THIRTY-FIFTH REGIMENT INFANTRY (3 YEARS).


Alfred Ireland, 2d Lient., nuist. in Sept. 8, 1804. Company D.


Frederick T. Lane, Sergt., mmust. in Ang. 16, 1802.


Company F.


Charles Davidson, Sergt., imist. in Aug. 19, 1862.


James 11. Bingham, Corp., must- in Ang. 19, 1862.


Henry S. Sylvester, Corp., must. in Ang. 19, 1862.


28 George Clark, 3d, must. in Aug. 19, 1862.


20 John F. Foster, minst. in Ang. 19, 1862.


Dennison Hooper, minst. in Ang. 19, 1862.


George Lisk, Jr., must. in Aug. 10, 1862.


George S. Low, must. in Ang. 19, 1862.


Josinh F. Seavy, must. in Ang. 19, 1862.


Addison W. Tarr, must. in Ang. 19, 1862.


18 Died at Point Lookout, Md., June 25, 1863. 20 Died Ang. 28, 1862.


19 Killed at Weldon R. R., Va., Aug. 21, 1804. 21 Died March 6, 1862. 22 Killed at Bethesda Church, Va., June 3, 1864.


23 Djed of wounds, May 12, 1864.


" Corp. Jan. 5, 1864.


26 Corp. Feb. 27, 186.4. 27 Corp. Jan. 5, 1864.


25 Corp. Jan. 5, 1864.


28 Died of wounds, at Spottsylvania, Va., May 18, 1864.


29 Lost right arm at Fredericksburg, Va., Dec. 13, 1802.


1349


GLOUCESTER.


THIRTY-NINTH REGIMENT INFANTRY (3 YEARS). Company F.


John Day, must. in July 22, 1863. Died of wounds, Oct. 28, 1864. FIFTY-FOURTH REGIMENT INFANTRY (3 YEARS). Unossigned. Charles Mason, must. in Nov. 21, 1864.


FIFTY-SIXTH REGIMENT INFANTRY (THREE YEARS).


John J. Davis, 2d Lieut., must. io Nov. 21, 1860.


1 George A. Wass, Ist Sergt., must. in Dec. 26, 1863.


Company B.


Francis Heald, Corp., must. in Dec. 26, 1863.


George R. Jones, Corp., omist. io Dec. 26, 1863.


2 John Y. Taylor, Corp., must. in Dec. 26, 1863.


3 Walter Butler, must. in Dec. 26, 1863.


James Clark, must. in Dec. 26, 1863.


4 Albert C. Cook, must. in Dec. 26, 1863,


William Goodwin, must. in Dec 26, 1863.


William H. Jeffe, must. in Dec. 26, 1863.


James Jourdan, must. in Dec. 26, 1863.


Frederick P. Knowles, must. io Dec. 26, 1863.


David Lane, must. in Dec. 26, 1863.


57TH REGT. INFANTRY (3 YEARS). Company D.


8 Cornelius Brook, must. in Feh, 9, 1864.


8 Matthew P. Coster, must. in Feb. 9, 1864.


9 59TH REGT. INFANTRY (3 YEARS). Company D.


Herbert D. Ingersoll, Sergt., must. in Feb. 9, 1864.


Albert Ingersoll, must. in Feb. 9, 1864.


IST COMPANY SHARPSHOOTERS (THREE YEARS). Edward Cookson, must. in Sept. 12 George Whittemore, must. in 2,1861. Sept. 2, 1861.


VETERAN RESERVE CORPS. James P. Smith, must. in Angnet 13, 1864.


3D MAINE INFANTRY. Charles Craig. 5TH MAINE INFANTRY.


Sydney Hutchins ; lost a leg at Spottsylvania Court House.


18TH MISSOURI INFANTRY. John J. Tnbin ; died at Port Chewalla, Tenn.


2 2d Lieut. July 1, 1865.


2 Died July 8, 1864.


8 Died Aug. 21, 1864.


! Killed in the Wilderness, Va., May 6, 1864.


6 Died Nov. 19, 1864.


6 Killed in the Wilderness, Va., May 6, 1864.


7 Killed at North Anna River, May 12, 1864.


8 Transferred from 69th Regiment.


9 See 57th Regiment.


10 Died at City Poiot, Va., Dec. 2, 1864.


11 Transferred to 57th Regt, 12 Killed at Antietam, Md., Sept. 17, 1862.


NAVY.


George W. Adams, Jr.


Liewellyn Daniele.


George Abbott.


Andrew Darley.


John L. Abbott.


Albert A. Davis.


James P. Adame.


Charles H. Davis.


Robert Airef.


John Davis, Jr. Joseph Davis.


George Alston.


Andrew Anderson.


Francis B. Davis.


Andrew Anderson, Jr.


George H. S. Davis.


Charles Anderson.


Thomas Davis.


William Davis.


John Ayers.


Nathaoiel T. Davis.


George H. Davidson.


John L. Allen.


Pliny Davison.


John Babcock.


Abraham Day, Jr.


Edwin Babson.


David S Day.


Philip A. Babsoo.


Leonard G. Day.


Timothy Bacon.


Leonard A. Day.


Richard Baker.


John W. Delaney.


Sylvanus Balley.


Frank H. Deonis.


James Barrett.


John Bary.


James N. Bartlett.


John J. Davis.


Harvey Bartlett ..


Patrick Devine.


William II. Bates.


Thomas Dolan.


George C Dolliver.


S. F. Dolliver.


Jeremiah Donnavan.


Oliver Donnavan.


William Donnahue.


John Donnelly.


Michael Donnelly.


James Dollen.


James Blatchford.


Joseph Blatchford.


Janes Bowden.


James Dowoing.


James Bowman.


Thomas F. Bowden.


John Doyle.


Charles Brandt.


Patrick Doyle.


Alexander Bremer.


Timothy Driscoll.


Andrew Brown.


William Dugan.


Ilenry II. Brown.


Patrick Dugan.


Alexander Buchao.


John L. Duley.


Martin V. Burke.


Angus Duncassen.


Robert Burns.


James Duncan.


Michael Burns.


Thomas Dundass.


Joho Caio.


Henry J. Dunn.


James Camphell.


Albert Dwyer.


Robert Carle.


George R. Durant.


Charles Carley.


E. Eaton.


Iliram Carter.


George Elder.


John Carter.


William Eldridge.


Nathaniel Carter.


Augustus P. Ellis.


James C'asson.


Ephraim W. Elwell.


Francis Casey.


William Elwell.


Peter Caten.


Zeno P. Elwell.


Edward B. Center.


George IT. Emerson.


Sturgis Center.


L. G. Emerson.


William B. Center.


George Rt. Emery. John English.


Jonathan Chapman.


James E. Clancey.


George Clark.


James Cobin.


William Coffee.


Thomas Colbert.


David Fendall.


Thomas Fernald.


Sammel V. Colby.


Francie Colday.


Peter Collins.


Robert Collins.


James Cowley.


John Connor.


James Conners.


Richard Cormick.


James B. Firth.


John Cowin.


Anthony W. Fisk.


Richard H. Fisher.


Martin Fiske.


Edward Fitzgerald.


Thomas W. Long, must. in Dec' 26, 1863.


Joseph Lurvey, must. in Dec. 26, 1863.


6 John Manduits, minst. in Dec. 26, 1863.


Roderick McDonald, mmst. in Dec. 26, 1863.


Angus McGilvery, must. in Dec. 26, 1863.


6 Frederick Morton, must in Dec. 26, 1863.


George T. Rowe, must. in Dec. 26, 1863.


Thomas Schanesy, must. in Dec. 26, 1863.


7 Frederick L. Younger, must. 10 Dec. 26, 1863.


Company E.


Peter Flannigan, omst. in Jan. 12, 1864.


Company II.


Edwin A. Dickson, must. io Jan. 27,1864.


8 Charles Marshall, Jr., must. io Feb. 9, 1864.


Company G.


8 Louis Senic, must, in March 4, 1864.


10 Peter Lucas, must. in March 12, 1864. 11 William T. Horton, mnst. in April 2, 1864.


George Biglow.


John Black.


Renjamin F. Biatchford.


James C. Donglass.


James Doyle.


William Bell.


James Bell.


Andrew Benson.


John Bickford.


Pliny Deonison. William Denny.


William Allen.


Charles F. Crowell. Rufus Cunningham. John Daniele.


John Everson.


Alex. Falconer.


Robert Falmer.


John Feeney.


Clement Ferrill.


William Ferrill.


Henry Fiefield.


Charles F. Field. James Field. Daniel Fielding.


William Anderson.


1350


HISTORY OF ESSEX COUNTY, MASSACHUSETTS.


Patrick Fitzpetrı'k.


Daniel Joues.


Stephen McDonald.


John Saxton.


Edward N. Scamel. Joha Scanlan.


Flward Flag.


Thomas Joties.


Thomas Mc Donald. Bryan McDoonongh. Michael McDonnough.


Edeman Schoffield. James Scott. William Scott.


Barnarl F. ley


Matthias Johnson.


Oloff Johnson,


Donald Melaais.


Benjamin Folsom.


John Ford.


Fred. Jordan.


Donald Mcleanc.


Henry Forrest.


Barnard Kennedy.


John McKay.


Dennis Farristu !.


Thomas Keunudy.


James Mckenzie.


Stephen Fowler.


J. W. Il. Kerner.


William McKendry.


John Frances,


Charles Kimball.


George McLane.


Andrew Shove.


Barton Freez an.


Joseph Kimball,


William McMullen.


John F. Sinnott.


John Freighton.


Charles King.


James McNeil.


John D. Silver.


Lemuel Friend.


James Kingsley.


Donald McPherson.


Mannel M. Silver.


Matthew Gaffney.


Alldoo Knowlion.


James McPherson.


Thomas Sims.


Daniel Galvin.


Michael Landaser,


Edward Nelson.




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.