USA > Massachusetts > Franklin County > Greenfield > History of Greenfield : shire town of Franklin county, Massachusetts, Vol. I > Part 30
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
July 16, '65, expiration service.
Lombard, Napoleon
21
Nov. 18, '63
July 16, '65, expiration service.
Mullen, Patrick
33
Dec. 21, '63
July 16, '65, expiration service.
Parker, Joseph H.
19
Sept. 4, '61
Waitt, Marshall M.
19
Dec. 21, '63
July 16, '65, expiration service.
TWENTY-FIRST INFANTRY.
(Three years.)
Newton, Albert
18
Aug. 21, '61
Trans. to 36th Infantry.
Sheehey, John
29
Aug. 23, '61
Jan. 27, '63, disability.
Childs, George H.
23
Aug. 23, '61
Trans. to 36th Infantry.
Fisk, Dwight G.
20
Aug. 21, '61
Trans. to 36th Infantry.
24
Transferred Apl. 23, '64, to Navy. dropped June 12, '65.
July 16, '65, expiration service.
k. May 12, '64, Wilderness, Va. July 16, '65, expiration service. July 16, '65, expiration service. deserted Aug. 29, '62.
deserted.
Haynes, Samuel
43
Sept. 4, '61
(Three years.) Continued.
(Three years.)
k. Aug. 25, '64, Deep Bottom, Va. July 22, 1865.
(Three years.)
July 16, '65, expiration service. Feb. 20, '64, disability.
July 16, '65, expiration service. Dec. 28, '63, disability.
370
SOLDIERS OF THE CIVIL WAR
TWENTY-FIRST INFANTRY.
Name.
Age. Date of muster.
Newell, John D.
21
Downs, Lyman
40
Aug. 23, '61
Trans. Oct. 23, '62 to U. S. Cav.
Eppler, John
2I
Aug. 23, '61
d. June 2, '64, Bethesda Church, Va.
Hastings, Patrick
22 Aug. 23, '61
Trans. Oct. 23, '62 to U. S. A.
Liston, Richard 20 Aug. 23, '61
Trans. Oct. 23, '62 to U. S. Cav.
Shehan, Edward
22
Aug. 23, '61
Trans. Oct. 23, '62 to U. S. Cav.
Dellehaut, Ira W.
19
Mch. 29, '62
Oct. 15, '62, disability.
Lander, George M.
18 July 9, '61
k. May 31, '64, Gaines Mills, Va.
Wright, John S.
38 April 1, '62
Feb. 15, '63, disability.
Fields, Samuel G. A.
32
May 27, '62
Trans. to 36th Infantry.
TWENTY-SECOND INFANTRY.
(Three years.)
Boyce, Richard
21
Aug. 25, '63
deserted Sept. 18, '63.
Gunn, Edward P.
26
July 18, '63
Trans. Oct. 26, '64 to 32d Inf.
Moore, James D.
2I
July 20, '63
Trans. Oct. 26. '63 to 32d Inf.
Sawyer, Elmer W.
25 July 20, '63
Trans. Oct. 26, '64 to 32d Inf.
Shumway, Hiram
27
July 18, '63
d. of w'ds June 29, '64, Wash'n, D. C.
Whitney, Edward
26
July 16, '63
Dec. 19, '63, disability.
TWENTY-FOURTH INFANTRY. (Three years.)
Davenport, Edw'd H., 2d Lt.
21
Dec. 17, '63
Jan. 20, '66, Ex'n service.
Butler, William, Corp.
18
Dec. I, '63
Jan. 20, '66, Expiration service.
Stowell, Charles H., Corp. 18
Nov. 16, '63 Jan. 20, '66, Expiration service.
Burke, James
27
Oct. 27, '63 Jan. 20, '66, Expiration service.
Clark, Henry G.
-
Nov. 19, '63
Jan. 20, '66, Expiration service.
Cook, George W. 40
Aug. 9, '64
Jan. 20. '66, Expiration service.
Eddy, Lucas J.
21
Sept. 25, '63
Jan. 20, '66, Expiration service.
Jennings, George W.
30
Aug. 9, 63
Jan. 20, '66, Expiration service.
Pellissier, Francois
19
Dec. 17, '63
Jan. 20, '66, Expiration service.
Potter, Warren J.
21
Dec. 12, '63
Jan. 20, '66, Expiration service. Jan. 20, '66, Expiration service. Deserted, Sept. 16, '65.
Smith, William R.,
22
Sept. 16, '63
Stimpson, Royal
34
Oct. 30, '63
Jan. 20, '66, Expiration service. Jan. 20, '66, Expiration service.
Temple, Henry W.
22
Dec. 21, '64
Waterman, Benj. D.
-
Nov. 23, '63
Donnahy, Jerry
Sept. 10, '61
Bancroft, Hiram A., Corp. 18
18
Oct. 27, '63
Campbell, Joseph H.
28
Nov. 5, '63
Deering, Joseph
18
Dec. 15, '63
Hartnett, Morris
23
Dec. 30, '63
Moriarty, Patrick
29
Dec. 2, '63
Pohlman, Karl
19
Feb. 13, '64
Stockwell, Charles
34
Nov. 9. '63
Jan. 20, '66, Expiration service. Jan. 20, '66, Expiration service. d. Aug. 27, '64, Andersonville, Ga. Trans. Mch. 10, '65, to V. R. C. June 13, '65, Order War Dept.
Jan. 20, '66, Expiration service.
Putnam, Nathan B.
36
Nov. 16, '63
Jan. 20, '66, Expiration service. Sept. 10, '64, Expiration service. Jan. 20, '66, Expiration service. Nov. 14, '65, disability.
Bancroft, Lory J.
Oct. 27, '63
(Three years.) Continued. Termination of services, etc. k. Sept. 1, '62, Chantilly, Va.
371
SOLDIERS OF THE CIVIL WAR
TWENTY-FIFTH INFANTRY.
(Three years.)
Name.
Age. Date of muster.
Termination of services, etc.
Schlinker, Christian, 2d Lt. 20
Sept. 3, '61
June 4, '64.
Eppler, Joseph 24 Aug. 29, '62
k. June 18, '64, Petersburg, Va.
Gunn, Charles D. 28 Oct. 10, '61
Dec. 16, '63, to re-enlist.
Maier, John L. 22 Aug. 29, '62
July 12, '65.
Mueller, Julius
21
Oct. 14, '61
Oct. 20, '64, Expiration service.
Stengal, Ludwig
42
Aug. 29, '62
Blanchard, Harvey B.
18 Aug. 5, '64 July 13, '65, Expiration service.
TWENTY-SEVENTH INFANTRY. (Three years.)
Nutting, Joseph H., Lt. Col.
28 Oct. 16, '61
Walker, William A., Maj. 25
Oct. 16, '61
Bartlett, George W., Capt. 27
May 2, '63
Burdick, Alfred D., Capt. 28
Sept. 23, '61
Barrett, William F., 2d Lt. 27
Oct. 16, '61
Carleton, R. D., Band 31
Sept. 20, '61
Hale, Charles F., Band 26
Sept. 20, '61
Aug. 20, '62, Order of War Dept. Aug. 30, '62, Order War Dept.
Haskins, Emory W., Band 18
Sept. 20, '61
Wheelock, George W. B. 25
Sept. 20, '61
Aug. 20, '62, Order War Dept.
Trask, George E., Corp. 18 Dec. 24, '63
Gilmore, Charles D. 33
Dec. 16, '63
Trask, James H. 26
Dec. 16, '63
Wheeler, Charles W. 24
Dec. 16, '63
Brace, William
21
Feb. 9, '64
Damon, Daniel N. 22
Oct. 1, '61
Hunter, George
20
Oct. I, '61
Elder, William R.
18
Mch. 24, '64
Packard, Horace C.
30
Sept. 20, '31
Rice, George W.
28
Aug. 27, '62
Rice, Isaac C.
28 Aug. 27, '62
Rice, Jacob
26
Aug. 15, '62
Ryther, Henry A. .
27
Aug. 16, '62
Sullivan, Jerry
18
Sept. 30, '61
Williams, Elijah S., Jr.
18
Aug. 29, '62
June 16, '65, Order War Dept.
Pease, Wallace
30
Jan. 2, '64
June 26, '65, Expiration service.
Sullivan, John
22
Feb. 9, '64
Missing May 16, '64.
Martin, James
26 Oct. 26, '61
Deserted Nov. 2, '61.
Davis, Francis R.
28 Dec. 19, '63
Jan. 7, '64, rejected recruit.
Groat, William H.
21
Dec. 16, '63
Jan. 2, '64, rejected recruit.
Mills, James
29
Dec. 16, '63
Jan. 7, '64, rejected recruit.
TWENTY-EIGHTH INFANTRY.
(Three years.)
Russell, William
27 July 25, '64
d. March 12, '65, Washington, D. Č.
Nicholette, Alfred
25
July 25, '64
Absent, sick,
June 26, '65, Expiration service. k. June 3, '64, Bethesda Church, Va. Sept. 12, '64, resigned.
June 26, '65, Expiration service. Trans. June 3, '63, to Signal C. Deserted.
June 15, '65, Order War Dept. June 15, '65, Expiration service. June 26, '65, Expiration service. k. May 9, '64, Arrowfield Ch., Va. June 26, '65, Expiration service. Sept. 27, '65, Expiration service. Dec. 24, '63, Expiration service. d. Aug. 24, '64, Florence, S. C. d. July 6, '63, Newbern, N. C. Trans. Aug. 14, '63, to V. R. C. May 28, '63, disability. d. Jan. 9, '63, Washington, N. C. d. of w'ds Aug. 20, '64, Petersb'g, Va. Deserted Oct. - , '61.
372
SOLDIERS OF THE CIVIL WAR
TWENTY-EIGHTH INFANTRY.
(Three years.) Continued.
Age. Date of muster. Termination of services, etc.
Haskins, George W.
18 March 2, '64
March 10, '64, rejected recruit.
Maier, Michael, Sergt. 21 Aug. 11, '63 June 27, '65, Expiration service.
THIRTY-FIRST INFANTRY.
(Three years.)
Kelley, Michael
18 Jan. 19, '65
Sept. 9, '65, Expiration service.
Stanley, Charles
25
Jan. 6, '65 Sept. 9, '65, Expiration service.
Haskins, James
25 Dec. 31, '63
d. Aug. 20, '64, New Orleans, La. June II, '65.
Durkee, Elliott D., Sergt.
23
Nov. 10, '61
Harmon, Silas
22 Dec. 10, '61
Sept. 25, '63, for promotion.
McCann, Hugh
28
Dec. 30, '61
Connor, John
30 Jan. I, '62
d. Sept. 27, '63, Baton Rouge, La. Dishonorably.
THIRTY-SECOND INFANTRY.
(Three years.)
Potter, James
18 Nov. 9, '61
d. of w'nds, Dec. 26, '62, Wash'n, D. C.
Clapp, James H., Sergt.
27
Nov. I, '61
Jan, 4, '64, to re-enlist.
Clark, Solon J.
26
Nov. 4, '61
Ray, John
25 Sept. 18, '63
Dean, James W.
23 Feb. 24, '64
Howard, Augustus
30 July 17, '63
Plumley, Willard
27
July 19, '63 .
Gunn, Edward P.
26 July 18, '63
June 29, '65, Expiration service.
Mower, James D.
21
July 20, '63
Sawyer, Elmer W.
July 20, '63
June 29, '65, Expiration service. June 29, '65, Expiration service.
THIRTY-FOURTH INFANTRY.
(Three years.)
Elwell, Charles W., Capt. 31
Aug. 6, '62
June 16, '65, Expiration service. June 16, '65, Expiration service.
Hall, Henry T., Capt. 25
July 31, '62
Ripley, Thomas W., Ist Lt. 39
Aug. 6, '62
Blake, Charles G., 2d Lt. 21
July 31, '62
June 16, '65, Expiration service. June 16, '65, Expiration service. June 16, '65, Expiration service. June 16, '65, Expiration service. k. Sept. 3, '64, Burrelville, Va.
Murray, James D. Corp. 21
Dec. 21, '63
Pellisier, Francois 19
Dec. 17, '63 Trans. June 14, '65, to 24th Infantry. July 31, '62 June 16, '65, Expiration service.
Church, Roswell L., Sergt. 27 Hayden, Frederick N., Sergt.
31
July 31, '62
Buchanan, John, Corp. 24
July 13, '62
Smith, Charles L., Corp. 20
July 31, '62
Wheelock, Edward W., Corp. 25
July 13, '62
Plumley, George E., Mus'n 18
July 31, '62
Shaw, Henry B., Mus'n
July 31, '62
Allen, Franklin 18
July 13, '62
Bowers, Henry 42
Dec. 14, '63
Bowers, Henry J. 18
Dec. 15, '63
Trans. May I, '63, to V. R. C. June 29, '65, Expiration service. June 29, '65, Expiration service. d. Oct. I, '64, Andersonville, Ga. June 17, '65, Order War Dept.
Rowley, Herbert R., 2d Lt. 23 Pepper, William F., 2d Lt. 26
July 16, '62
July 31, '62
d. Nov. 8, '64, Winchester, Va. d. of wounds, May 28, '65. June 16, '65, Expiration service.
June 16, '65, Expiration service. June 16, '65, Expiration service. June 16, '65, Expiration service. Deserted Nov. 15, '63. k. Sept. 19, 64, Winchester, Va. d. of w'ds Oct. 12, '64, Winchester, Va.
Name.
373
SOLDIERS OF THE CIVIL WAR
TWENTY-SEVENTH INFANTRY.
Name.
Age. Date of muster.
Bowers, William J.
19
Dec. 14, '63
Burnham, George A.
20
July 31, '62
Chase, Joseph M.
26 July 31, '62
Church, Alphonso
21 July 31, '62
Coolridge, Henry S. 18 Oct. 21, '63
Corliss, Michael
20
July 31, '62
Dunbar, Walter
18 July 31, '62
Eddy, Lucius J.
21 Sept. 25, '63
Eberlin, John
36 Feb. 23, '64
Isham, Henry B.
31
July 31, '62
Jackman, Alden C.
25
July 31, '62
Kennedy, John
25
July 31, '62
May 5, '63, disability.
Mitchell, George E.
18
Aug. 7, '62
June 22, '64, disability.
Newton, Allen
22
July 31, '62
June 16, '65, Expiration service. Transferred to 24th Infantry.
Remington, Charles M.
20
July 31, '62
March 27, '63, disability.
Remington, James F.
19
Aug. 5, '62
Oct. 16, '62, disability.
Rowley, John W.
18
July 31, '62
June 16, '65, Expiration service.
Seeley, William H.
39
July 13, '62
May 19, '63, disability.
Sullivan, Jerry
18
Aug. 2, '62
June 16, '65, Expiration service.
Whitaker, Charles E.
21
July 13, '62
March 9, '64, disability.
Bancroft, Hiram A.
18
Oct. 26, '63
Transferred to 24th Infantry.
Bancroft, Lorey J.
18
Oct. 27, '63
Tatro, Paul, Jr.
18
Oct. 5, '63
June 3, '65, Order War Dept. d. Aug. 14, '64, Frederick, Md. June 13, '65, Order War Dept.
Pohlman, Karl
39
Feb. 13, '64
Campbell, Joseph H.
28
Nov. 5, '63
Transferred to 24th Infantry.
Stockwell, Charles
34
Nov. 9, '63
Weatherwax, George
44
Sept. 21, '63
June 15, '65, Expiration service. d. Aug. 31, '64, Baltimore, Md.
THIRTY-SIXTH INFANTRY.
(Three years.)
Peckett, David
19
June 25, '64
Transferred to 56th Infantry.
Fiske, Dwight G.
20
June 2, '64 Transferred to 56th Infantry.
Newton, Albert
23
June 2, '64
Transferred to 56th Infantry.
Childs, George H.
24
June 2, '64 Transferred to 56th Infantry.
THIRTY-SEVENTH INFANTRY.
(Three years.)
Pierce, George, Capt.
31
April 3, '64
Nov. 13, '64.
Rockwood, Elihu R., 2d Lt. 19
Aug. 27, '62
Trans. 4th Heavy Art.
Chapin, John C.
18
Sept. 2, '62
June 21, '65, Expiration service.
Eddy, Henry E.
20
Sept. 2, '62
d. w'ds May 14, '64, Spottsylvania, Va.
Grostick, Charles A.
20
Sept. 2, '62
d. w'ds Aug. 14, '64, Cold Harbor, Va.
Hayes, Patrick
19
Sept. 2, '62
d. Sept. 2, '64, Andersonville, Ga. Sept. 17, '64, Expiration service.
Smith, Luther J.
19 Sept. 7, '61
(Three years.)
Termination of services, etc. d. Dec. 28, '64, Frederick, Md. k. Sept. 19, '64, Winchester, Va. June 16, '65, Expiration service. May 17, '65, disability.
d. June 10, '64, Harrisburg, Pa. June 16, '65, Expiration service. June 16, '65, Expiration service. Trans. June 14, '65, to 24th Inf. Trans. June 14, '64, 24th Infantry. June 16, '65, Expiration service. June 16, '65, Expiration service.
Potter, Warren J.
21
Dec. 12, '63
Transferred to 24th Infantry.
Partenheimer, William
29
June 28, '64
374
SOLDIERS OF THE CIVIL WAR
THIRTY-SEVENTH INFANTRY.
Name.
Age. Date of muster.
(Three years.) Continued. Termination of services, etc. Mch. 18, '63, disability.
Streeter, Homer O.
19
Sept. 2, '62
Hamilton, Trafton
18
Feb. 22, '62
Moran, James
19 Jan. 25, '64
Newton, Solomon D.
23 Sept. 10, '61
Pervere, Rufus
21
Sept. 10, '61
Carleton, John W., Jr.
20
June 21, '65
Hemenway, John
18
Dec. 21, '63
Wait, Marshall M.
19
Dec. 21, '63
King, Otto
22 Nov. 18, '63
Fontaine, Simon
19
Nov. 18, '63
Transferred to 20th Infantry.
Lombard, Napoleon
21
Nov. 18, '63
Transferred to 20th Infantry.
Mullin, Patrick
23
Dec. 21, '63
Transferred to 20th Infantry. Sept. 10, '64, Expiration service. Sept. 12, '64, Expiration service.
Duncan, Elijah W.
20
Sept. 12, '61
Gardner, Robert S.
21
Nov. 20, '63
Hastings, Henry A.
29
Sept. 6, '61
Marcott, Frank
25
Sept. II, '61
Scott, Dwight R.
25
Sept. 6, '61
Smith, Lewis
19
Sept. 6, '61
Stone, Charles W.
Sept. 12, '61
Sept. 12, '64, Expiration service.
THIRTY-NINTH INFANTRY.
(Three years.)
Roy, John
25 Sept. 18, '63
Transferred to 32d Infantry.
1
FIFTY-FOURTH INFANTRY. (Three years.)
Jarvis, George J.
24 Oct. 23, '63
Aug. 20, '65, Expiration service.
FIFTY-SIXTH INFANTRY.
(Three years.)
Childs, George H.
24
Jan. I, '64
July 12, '65, Expiration service.
Fisk, Dwight G.
20 July 12, '64 July 12, '65, Exp'n service.
Greenier, Godfrey
20 Nov. 19, '63 June 14, '65, Order of War Dept.
Newton, Albert
23 Jan. I, '64 July 12, '65, Expiration service.
FIFTY-SEVENTH INFANTRY. (Three years.)
Potter, Edward F., Ist Lt. 22
April 6, '64
July 30, '65, Exp'n service.
Howard, Charles, Sergt.
23 Feb. 18, '64
Deserted April 1, '64.
Allman, Samuel, Corp. 23 Feb. 18, '64
March 23, '65, disability.
Place, Alonzo H., Corp.
23 Feb. 18, '64
May 18, '65, Order War Dept.
Gokey, Joseph
23
Feb. 18, '64
Deserted, April 20, '64.
Sheehan, Thomas
-
Feb. 18, '64 July 30, '65, Expiration service.
Raymond, Peter
21
Feb. 20, '64 July 30, '65, Expiration service.
Parker, Roswell
42 March 4, '64 July 30, '65, Expiration service.
FIFTY-NINTH INFANTRY.
(Three years.)
Raymond, Peter 2I Feb. 20, '64
Transferred to 57th Infantry.
Feb. 23, '65, Expiration service. k. May 24, '64, Spottsylvania, Va. Jan. 9, '65, Expiration service. June 21, '65, absent, Exp'n ser. Transferred to 20th Infantry. Transferred to 20th Infantry. Transferred to 20th Infantry. Transferred to 20th Infantry.
Wright, George A., Corp.
23
Sept. 6, '61
Sept. 10, '64, Expiration service. Sept. 12, '64, Expiration service. Sept. 10, '64, Expiration service. 66
66
1
SOLDIERS OF THE CIVIL WAR
FIFTY-NINTH INFANTRY. (Three years.) Continued.
Age. Date of muster. Termination of services, etc.
42 March 4, '64
Transferred to 57th Infantry.
Raymond, Lucia
2I Feb. 20, '64 Deserted Feb. 26, '65.
SIXTY-SECOND INFANTRY. (One year.)
Smith, William H. - March 24, '65
May 5, '65, Expiration service.
UNITED STATES VETERAN VOLUNTEERS.
Damon, Daniel N.
28 March 1, '65 March 1, 66.
UNITED STATES COLORED TROOPS.
Slade, John
25 Feb. 20, '65 To 52d Infantry.
Warren, Jeffrey
19 Feb. 20, '65 To 52d Infantry.
FIRST REGIMENT CAVALRY, M. V. (Three years.)
Raw, Jacob
25 Feb. 8, '64
June 26, '65, Expiration service.
Glassett, John
2I
Mch. 16, '64 June 26, '65, Expiration service.
Miller, Wilhelm
35 Feb. 15, '64 June 29, '65, Expiration service.
Galloway, Francis
32 July 28, '64
June 26, '65, Expiration service.
Pearson, Jason E.
21
Aug. 5, '64 May 30, '65, disability.
Brookers, Isaac
21
Jan. 23, '64
June 26, '65, Expiration service. Missing in action 1864.
Knatt, Christian
25
Jan. 30, '64
June 26, '65, Expiration service.
Sheehan, John
24
Mch. 15, '64
Jan. 26, '65, Expiration service.
Voetsch, Amundas
Jan. 27, '64
Wells, Henry H.
19
Mch. 15, '64
Newell, Barnard, Sergt.
27
Sept. 14, '61
Ford, Stephen
23
Feb. 29, '64
Transferred to V. R. Corps.
White, Charles M.
34
Nov. 18,'63
June 29, '65, Expiration service.
SECOND REGIMENT CAVALRY, M. V. (Three years.)
Alvord, Henry E., Major --
Nov. 21, '62 Aug. I, '65, Expiration service.
Haggetty, Matthias 20
Aug. 28, '64 July 20, '65, Expiration service.
THIRD REGIMENT CAVALRY, M. V. (Three years.)
Barney, Martin V. B., Capt. 27
Aug. 6, '62 Sept. 18, '65, Expiration service.
FOURTH REGIMENT CAVALRY, M. V. (Three years.)
Saxton, Myron W., 2d Lt. -
Feb. 19, '64
Declined commission.
Stoflett, Myron W. 18 Jan. 27, '64 d. Aug. 9, '64, Point of Rocks, Va.
FIFTH REGIMENT CAVALRY, M. V. (Three years.) Powers, Horace M. 21 Jan. 9, '64 Oct. 31, '65, Expiration service.
FIRST HEAVY ARTILLERY. (Three years.)
Seeley, Spellman S. 30 Dec. 5, '63 Jan. 6, '65, disability.
Jotter, William
20
Jan. 30, '64
June 28, '65, Expiration service. June 26, '65, Expiration service. k. July 28, '64.
375
Name. Parker, Roswell
376
SOLDIERS OF THE CIVIL WAR
FIRST HEAVY ARTILLERY. (Three years.) Continued.
Name.
Age. Date of muster. Termination of services, etc.
Phelps, Leander W., Corp. --
Nov. 4, '63
Aug. 16, '65, Expiration service.
Bliss, Charles P. 28 Nov. 4, '63 Aug. 15, '65, Expiration service.
Bliss, Francis H. 18 Nov. 4, '63 Aug. 16, '65, Expiration service.
Cornell, Timothy 28 June 14, '64
June 12, '65, Expiration service.
Meecham, George W. 37 Nov. 4, '63 May 16, '65, disability.
Sullivan, Florence
25
Nov. 4, '63 Aug. 16, '65, Evpiration service.
McGrath, Michael
20
Nov. 14, '63 Trans. Feb. 6, '65, to V. R. Corps.
Kelley, Martin H.
20
Dec. 7, '64 Feb. 22, '65, disability.
SECOND HEAVY ARTILLERY. (Three years.)
A very, Edward
18 July 28, '63
Fisk, William L., Corp.
24 July 29, '63
d. June 29, '65, Newburn, N. C. July 25, '65, Expiration service.
Dunbar, Ranson G.
- Sept. 20, '64 Trans. Feb. 9, '63 to 17th Inf.
Lyons, Hatsell P., Corp. - Jan. 2, '64
Sept. 3, '65, Expiration service.
Stone, Solomon A. 34 Jan. 2, '64
Clapp, Charles 18 Dec. 1I, '63
Sept. 3, '65, Expiration service. Sept. 3, '65, Expiration service.
Crosby, Daniel W.
27 · Jan. 2, '64
Sept. 3, '65, Expiration service.
Squires, Edwin P. 21 Jan. 2, '64
d. July 13, '65, Norfolk, Va.
Washburn, John P., Corp. 20
Dec. 22, '63
Sept. 3, '65, Expiration service.
Loveland, Edward L. 20
Dec. 24, '63
d. of w'ds. April 28, '65, N. Y. City.
Barber, Henry D.
18 Dec. 24, '63
July 27, '65, Expiration service.
Chappell, Edward A.
44
Dec. 24, '63
Sept. 3, '65, Expiration service.
FOURTH HEAVY ARTILLERY. (Three years.)
Rockwood, E. R., Ist Lt. 23 Aug. 23, '64
June 17, '65, Expiration service.
Phillips, Arthur C. 19 Aug. 26, '64
June 17, 65, Expiration service.
FOURTH BATTERY LIGHT ARTILLERY. (Three years.)
Record, Albert C. 21 Mch. 3, '64
Transferred to Thirteenth Battery.
SEVENTH BATTERY LIGHT ARTILLERY. (Three years.)
Chapin, John 43 Dec. 29, '63
Jan. 12, '64, rejected recruit.
THIRTEENTH BATTERY LIGHT ARTILLERY. (Three years.)
Record, Albert C. 2I Mch. 3, '64 Dec. 26,'64, drowned St'r N. Amer.
FIFTY-SECOND REGIMENT, M. V. (Nine months.)
Sawyer, Frederick A., Sergt. 31
Nov. 19, '62 Aug. 14, '63, Expiration service.
Moors, John F., Chapl'n 42 Nov. 19, '62 Aug. 14, '63,
Decker, Jefford M., Ad'jt 48 Nov. 19, '62 Aug. 14, '63, 66
Boylston, Henry L., Com. Sergt.
21
Nov. 19, '62 Assign'd to Co. A. as private.
Long, Alanson B., Capt. 27
Oct. 2, '62 Aug. 14, '63, Expiration service.
Severance, Franklin C., 2d I.t. 24
66
66 66
Keith, W. Scott, Ist Sergt. 18
66
66
60
377
SOLDIERS OF THE CIVIL WAR
Name.
Newcomb, Richard F. Sergt. 25
Oct. 2, '63
Long, James R., Sergt.
21
Stone, Solomon A., "
33
29
Sawtell, Lyman H., Corp. 31
Wiley, Solon L., Corp. 19
Martindale Pliny D., “ 25
Mitchell, William U.,
Mus'n
18
Allen, Charles
20
Allen, Horace
19
Austin, Thomas N.
34
Ballou, C. Emerson
23
66
Barber, Henry
25
Boylston, Henry L.
21
Bullard, Mark
18
66
66
66
66
66
66
Chapin, Henry L.
45
Clifford, Amasa B.
21
66
Died June 27, '63, New Orleans,
La.
Aug. 14, '63, Expiration of service. 66
Dekins, Philip
20
66
66
Eddy, Lucius, Jr.
20
66
66
66
Haynes, Dwight N.
35
Houghton, Irving B.
19
Kingsley, Allen R.
42
Nov. 19, '62
Knights, Randolph D.
18
Oct.
2,
'62
Langley, Henry W.
26
Lewis, George A.
18
¥
Marsh, George E.
21
Merriam, George V.
19
Mitchell, Willard G.
18
Moody, C. Mason
22
Moran, James
18
Nov. 19. '62
Nims, Henry G.
21
Oct. 2, '62
Newton, Christoper
22
O'Hara, Richard
18
66
66
Parker, Bowdoin S.
21
Phillips, Arthur C.
18
Phillips, Charles C.
38
60
66
66
66
66
66
66
66
Potter, Chester
42
66
66
60
Potter, Rufus
44
Oct. II,
'62
Potter, William G.
18
Oct. 2,
'62
Shehan, John
23
66
66
66
66
66
66
66
66
66
66
Died March 13, '63, New Orleans,
La.
Aug. 14, '63, Expiration of service.
66
66
¥
66
66
66
66
Phillips, David,Jr.
34
Phillips, Newton
19
66
66
66
66
66
66
66
Died Aug. 7, '63, Greenfield, Mass. Aug. 14, '63, Expiration service.
66
66
66
66
66
Feb. 23, '63, disability.
Never joined for service. Aug. 14, '63, Expiration of service. March 11, '63, disability.
Aug. 14, '63, Expiration of service.
66
¥
66
66
60
60
66
66
66
66
66
60
66
66
66
66
66
66
66
66
60
6
66
Crosby, Daniel W.
26
66
60
(Three years.) Termination of services, etc.
Aug. 14, '63, Expiration of service.
66 66
66
66
66
66
66
66
66
66
66
Died July 20, '63, Port Hudson, La. Aug. 14, '63, Expiration of service.
66
66
66
Nims, George
66
66
66
66
¥
66
66
66
FIFTY-SECOND INFANTRY. Age. Date of muster.
1
378
THE ARMY AND NAVY
FIFTY-SECOND INFANTRY. (Three years.) Continued.
Name.
Age. Date of muster.
Termination of services. etc. Aug. 14, '63 Expiration of service.
Smead, J. Henry
22
Oct. 2, '62
Smith, Charles L.
24
66
66 ¥
66
66
66
Sparhawk, Edward W.
20
66 66
66
66
66
66
Wells, Henry H.
18
66
66 66
66
66
66
66
Whitcomb, Warren S.
20
Nov. 19, '62
Wright, Byron C.
30
Oct. 2, '62
Wrisley, Luke S.
27
Avery, James T.
18 Oct. II, '62
I find entered to the credit of Greenfield upon " The Re- bellion Record " of the town the names of the following men, as serving in the Navy of the United States :
Names.
Occupation. Cooper July 1, 1861
Gippar, Louis, France,
Law, Edward S., Nant'k't,
Machinist
June 29, 1861
Tanner, Geo. Nova Scotia,
Cooper
July 3, 1861
Legeon, Jas. Windhaven, N. I., Carpenter
July 6, 1861
Lawrence, Dan'l Nova Scotia,
Carpenter
July 5, 1861 July 11, 1861
North Carolina. Nuoreland.
Lalanze, Aleide, France,
Cooper
July 1, 1861
Leonard, John, Lowell,
Sail maker
June 27, 1861
Linton, Rob't, Charlestown,
June 28, 1861
Lowe, James, "
June 28, 1861
Lyndon, James, Phila. Pa.
June 26, 1861
McMahon, Philip, Pawtucket, R. I.,
Sailor
Nov. 3, 1862
Martin, Edwd. J., Norwich, Ct.,
Oct. 30, 1862
Milner, Alexander, New Brunsw'k, 66
Nov. 7, 1862
McGrath, John, Ireland,
Nov. 7, 1862
McCartney, Rob't, Pitsb'g, Pa. Blacks'th
Nov. 7, 1862
Muchine, Lawrence W., Ireland, 66
Nov. 7, 1862
Nahant ;
Monroe, Chas. H., Ohio
66
Nov. 10, 1862
McSweeney, John, Ireland,
Laborer
Nov. 11, 1862
Mahan, Edward, New Foundland,
Nov. 12, 1862
McSweeney, Peter, Ireland,
Mach'st
Nov. 14, 1862
Mann, George G., Manchester, McGill, James, Fitchburg,
66
Nov. 14, 1862
McKinley, John, Canada,
Baker
Nov. 14, 1862
Corless, Thomas, Ireland,
Cutler
Nov. 12, 1863
Holdorf, Jacob, Germany,
Blacks'th
April 23, 1864
Gerrish, David F.,
66
Dec. 19, 1864
Condry, Malica,
Laborer
Dec. 1864
66
66
.
66
66.
66
Died Aug. 13, '63, Greenfield, Mass. Aug. 14, '63, Expiration of service.
Name of vessel. North Carolina. North Carolina. North Carolina. North Carolina.
North Corolina. Cambridge. North Carolina.
Colorado. Nahant.
Gem of the Sea. Colorado. Rhode Island. King Fisher. King Fisher. 66 Sacrimento. King Fisher.
Nov. 13, 1862
Lampshire, Howd. Bucksp't, Me.,
Entered service.
379
SOLDIERS' MONUMENT
1870]
Names.
Occupation.
Entered service.
Name of vessel.
Maline, Lawrence M.,
Dec. 1864
Martin, George,
Dec.
1864
Witham, Charles H.,
Dec.
1864
THE soldiers' monument was dedicated October 6, 1870. It stands on the village common and is a lasting and fitting memorial to the brave men who offered their lives in their country's cause. It is made of Scotch or Aberdeen granite. The base is six feet and eight inches square, and the shaft rises to a height of twenty-seven feet. It is surmounted by a bronze eagle with poised wings, in the act of seizing and des- troying serpents that have made their unwelcome presence in the eagle's nest-symbolical of the rebellion and the successful effort of the national government to suppress it. The monu- ment bears this inscription :
"GREENFIELD ERECTS THIS MONUMENT IN GRATEFUL HONOR TO HER PATRIOTIC SONS WHO OFFERED THEIR LIVES IN SUP- PRESSING THE GREAT REBELLION AND FOR THE PRESERVATION OF THE NATIONAL UNION, 1861-5."
At a town meeting, held March 5, 1886, it was voted "that a committee of five be appointed to examine the question of the town's action in regard to some suitable memorial to our fallen soldiers to perpetuate the memory of their achievements among us, and whether such memorial shall be a library, monument or some other suitable memorial which shall best express the feelings of the town for their patriotic sufferings and death, and that John F. Moors, George W. Bartlett, George Pierce, Jr., Joseph H. Hollister, Theodore Leonard be appointed as such committee, to examine the subject and make their report thereon to the town at the next November town meeting."
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.