History of Norfolk County, Massachusetts, with biographical sketches of many of its pioneers and prominent men, Part 145

Author: Hurd, D. Hamilton (Duane Hamilton) ed
Publication date: 1884
Publisher: Philadelphia, J. W. Lewis & Co.
Number of Pages: 1534


USA > Massachusetts > Norfolk County > History of Norfolk County, Massachusetts, with biographical sketches of many of its pioneers and prominent men > Part 145


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


One of our honored dead was of the First Massa- chusetts Heavy Artillery, previously Fourteenth In- fantry, which, after guarding the forts about Wash- ington for two years, went into the field in 1864, and fought from Spottsylvania to Hatcher's Run. Fox- borough men fought also in the Ninth, Seventeenth, Twentieth, Twenty-sixth, Twenty-eighth, Twenty- ninth, Thirtieth, Thirty-second, Thirty-third, Thirty- fifth, Thirty-eighth, Fortieth, Forty-seventh, Fifty-


" WHEREAS, The town of Foxborough is desirous of standing shoulder to shoulder with their fellow-citizens of other towns in filling up the second quota of three hundred thousand men ordered by the President of the United States to be drafted for service on or about the 1st of September next; and, whereas, the citizens believe that our old Commonwealth will fill said quota by volunteers without a draft becoming necessary ; and, 1 whereas, time is of importance, and the towns are not fully aware of the sum the exigencies of the occasion will require, but have full confidence in the patriotism and judgment of the selectmen ; therefore, Resolved, That the selectmen proceed to take such measures as they may deem wise and expedient to third, Fifty-fourth, and Fifty-eighth Regiments of . enlist such numbers of men as may be required from this town Massachusetts; in her First, Second, Third, and Fourth Cavalry ; in the Third, Twelfth, Thirteenth, Fourteenth, and Sixteenth Massachusetts Batteries ; in the First Heavy Artillery, in the Eighteenth and Twentieth Unattached, in the First Rhode Island Artillery and Seventh Rhode Island Infantry, and we had representatives in the regular army, navy, and Veteran Reserve Corps.


Having made up "Our Soldiers' Record," which must necessarily be imperfect in some respects for want of proper time to obtain the required data, we will now refer to the patriotism of the town, as shown by the acts of its citizens.


Almost immediately upon dismissing their fellow- citizens of Company F, Fourth Regiment, to the field of war, the citizens of Foxborough began to consider their duty as patriots in a larger way.


It was also voted to appropriate three thousand dollars to procure rifles for the members of the rifle company, and E. P. Carpenter was designated as


The government refused to accept this company, and it was disbanded.


June 15th it was voted to pay aid to the families of soldiers, in accordance with Chapter 222 of the laws of 1861. E. P. Carpenter, as chairman of the Relief Committee, made a report of his visit to Com- pany F, at Fortress Monroe, Va.


July 22, 1862, one hundred dollars was voted as a bounty to twenty-four persons, who might volunteer under the recent call of President Lincoln, and the bounty was afterwards raised to one hundred and twenty-five dollars.


August 14th the town passed the following vote :


by said draft ; and the town pledges to them that such sums of money shall be voted to them hereafter as may be necessary to carry out this vote."


September 20th a vote was passed approving of the selectmen's offer of a bounty of one hundred and fifty dollars for nine-months' men. It was voted also to pay one hundred and fifty dollars to each inhabitant of the town of Foxborough enlisting in Company F of the Fourth Militia Regiment for nine months' ser- vice, and to as many others as might be needed to fill the quota. There were two negative votes. The treas- urer was authorized to borrow for the purpose a sum not exceeding ten thousand dollars ; it was also voted to extend the same aid to the families of drafted men as to volunteers.


March 26, 1864, it was voted to reimburse three thousand nine hundred dollars furnished by individuals to procure the town's quota of volunteers under the calls of Oct. 17, 1863, and Feb. 1, 1864. There was one vote in the negative.


At a town-meeting held May 4, 1861, it was voted that the treasurer shall borrow ten thousand dollars for a war fund, to be paid in five equal annual install-| ments, commencing Oct. 5, 1862. E. P. Carpenter, June 18, 1864, it was voted that the treasurer have W. P. Shepard, Otis Cary, J. E. Carpenter, and | authority to borrow two thousand eight hundred and


689


FOXBOROUGH.


seventy-five dollars to pay expenses incurred in filling the town's quota under the call of March 14, 1864.


Aug. 1, 1864, it was voted to raise a sum not ex- ceeding one hundred and twenty-five dollars per man to fill the quota under the call of July 18, 1864, for five hundred thousand men. March 11, 1865, it was voted to appropriate a sum not exceeding three hun- dred dollars to make up a deficiency in paying one hundred and twenty-five dollars each per man to fill the quota under the call of Dec. 1, 1864, for three hundred thousand men.


Let us not, in this retrospect, forget the labors and untiring sympathy of the women of Foxborough. In the war archives of the commonwealth is a letter dated April 19, 1861,-the very day when the streets of Baltimore drank the patriotic blood of Massachu- setts,-addressed to Governor Andrew by Miss Fran- ces Wight (now Mrs. Coggswell), of Foxborough, signed by one hundred young ladies of this place, offering their services as nurses, or to make sol- diers' garments, to prepare bandages and lint, to do anything for the cause in their power to do. Gov. ernor Andrew, replying, writes, "I accept it as one of the most earnest and sincere of the countless offers of devotion to our old commonwealth and to the cause of the country." He concludes by asking them to "help those who are left behind, and follow those who have gone before with your benedictions, your benefac- tions, and your prayers." The good work inaugurated by gentle and enthusiastic maidens was, with unabated zeal, carried forward by all our women to the end of the great war for the Union. In this connection we must not forget to mention those young ladies who went out from our midst to teach the freedmen, for they had battles to fight, which, if it did not cost them their lives, required sacrifices that proved both their patriotism and philanthropy.


In an address of this character it were nigh impos- sible to mention all who were meritorious; but I cannot forbear alluding to those most worthy and pa- triotic citizens, and faithful and true friends of the soldier,-William H. Thomas, Ezra Carpenter, Rich- ard Carpenter, Edmund Carroll, and Robert Kerr,- who have gone from among us; and, as we hallow the graves of our dead heroes, and erect monuments to their memories, let us not forget their faithful com- rades in civil life who did valiant service for the cause for which they laid down their lives. In summing up " our record," I find that 55 men were furnished in 1861 for three years ; 24 for three years, and 45 for nine months, in 1862; in 1863-64, 60 for three years, and 23 for one year, including officers and men; the whole number furnished was 276, being a


surplus of 13 over the quota. The whole number of different men was 178, equivalent to 100 men each day of the war. Of these, there were 2 majors, 4 captains, 11 lieutenants, 13 sergeants, and 11 corpo- rals, making 41 commissioned and non-commissioned officers, and 137 privates ; 21 of this number died in battle or of disease. The amount expended by the town for bounties and enlistment expenses was $21,742.48. The amount of private subscriptions for bounties to volunteers was $7008.33; $1001.13 were spent for clothing and supplies for the soldiers, being for Company F at Fortress Monroe. Large contributions of clothing and supplies were sent through the Foxborough Relief Association and the Sanitary and Christian Commissions. Money con- tributions in this behalf may be estimated at $500. The material interests of Foxborough declined slightly during the war. In 1860 our population was 2879 ; in 1865 it was 2769. In 1860 our valuation was $1,287,735 ; in 1865, $1,284,524.


Never shall we forget the morning when the glori- ous news came that Gen. Lee's army had surrendered. It was a day of great rejoicing. The bells were rung, the glorious stars and stripes were flung to the breeze, and saluted with cheers and tears, for men and women cried for joy, and thanked God for these glad tidings, that foretold peace and the return of those that had led us to victory. A procession was formed, and marched with stirring music through the principal streets and to the town hall, which was filled. Prayer, earnest and fervent, was offered by Deacon Hewins, and some speaking was " in order;" but there are times when there is more eloquence in silence than in the best of oratory, and this seemed to be the time and occasion.


The war over, the town, in common with almost all its sister communities, began to consider its duty towards a fitting commemoration of the valor of its deceased soldiers, who went forth from it and fell in the service of their country. March 10, 1866, it was voted to refer the article in the warrant, in reference to a monument of the deceased soldiers, to a commit- tee consisting of five ;- E. P. Carpenter, William Carpenter, Otis Cary, William H. Thomas, and George T. Ryder,-who made an extended report, March 6, 1867, which was ordered to be printed. The com- mittee recommended the building of a Memorial Hall as the most fitting monument to the valor and patriotism of the dead, whilst it would be at the same time emi- nently useful to the living. March 16, 1867, it was voted that the committee be instructed to procure plans and estimates in accordance with this report ; also a plan for a monument, with estimates for cost of each, and to report on the same. There is, however,


44


690


HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.


no question that the original report (to be found on the town records) substantially settled the question, and secured the building of the useful and substan- stial structure that adorns our village,-the Memorial Hall. It was erected in 1868, at an expense of some thirteen thousand dollars, including town appropria- tions and subscriptions, or gifts made by individuals. It was dedicated on Friday, the 17th of June, with impressive ceremonies. Hon. George B. Loring was the orator of the day, and made a most appropriate and eloquent address.


ROLL-CALL OF FOXBOROUGH'S SOLDIERS, 1861 TO 1865.


FOURTH REGIMENT, Company F. ( Three months.)


David L. Shepard, capt., must. April 22, 1861; July 22, 1861, ex. of service.


Moses A. Richardson, Ist licut., must. April 22, 1861 ; July 22, 1861, ex. of service.


Carlos A. Hart, 2d lieut., must. April 22, 1861; July 22, 1861, ex. of service.


Wm. H. Torrey, sergt., must. April 22, 1861; July 22, 1861, ; ex. of service.


John F. Shepard, sergt., must. April 22, 1861; July 22, 1861, ex. of service.


John M. Welch, sergt., must. April 22, 1861; July 22, 1861, ex. of service.


Edward E. Bird, sergt., must. April 22, 1861; July 22, 1861, ex. of service.


Samuel D. Robinson, corp., must. April 22, 1861 ; July 22, 1861, ex. of service.


Lewis L. Bullard, corp., must. April 22, 1861; July 22, 1861, , James White, must. May 22, 1861; July 22, 1861, ex. of ser- ex. of service. vice.


Frank O. Pierce, corp., must. April 22, 1861 ; July 22, 1861, ex. of service.


Lucius W. Allen, must. May 22, 1861; July 22, 1861, ex. of service.


Charles D. Bacon, must. May 6, 1861; July 22, 1861, ex. of service.


James S. Bemis, must. April 22, 1861; July 22, 1861, ex. of service.


Isaac H. Bonney, must. April 22, 1861; July 22, 1861, ex. of service.


Samuel N. Bryant, must. April 22, 1861; July 22, 1861, ex. of service.


Hiram F. Buck, must. April 22, 1861; July 22, 1861, ex. of service.


James Carpenter, must. April 22, 1861 ; July 22, 1861, ex. of service.


Gabriel P. Chamberlain, must. April 22, 1861; July 22, 1861, ex. of service.


George H. Claflin, must. April 22, 1861 ; July 22, 1861, ex. of | service.


Henry A. Fales, must. April 22, 1861; July 22, 1861, ex. of service.


William H. Fales, must. April 22, 1861; July 22, 1861, ex. of service.


George M. Fillebrown, must. April 22, 1861 ; July 22, 1861, ex. of service.


Albert E. Forrest, must. April 22, 1861; July 22, 1861, ex. of service.


Edward M. Freeman, must. April 22, 1861; July 22, 1861, ex. of service.


Alonzo W. Fuller, must. May 22, 1861; July 22, 1861, ex. of service.


Joseph Gotleib, must. April 22, 1861; July 22, 1861, ex. of service.


Moses L. Green, must. April 22, 1861; July 22, 1861, ex. of service.


Ephraim O. Grover, must. April 22, 1861; July 22, 1861, ex. of service.


Pascal C. Grover, must. April 22, 1861; July 22, 1861, ex. of service.


David T. Hartshorn, must. May 6, 1861; July 22, 1861, ex. of service.


Edwin P. Jewett, must. April 22, 1861; July 22, 1861, ex. of service.


Joseph II. Joplin, must. April 22, 1861 ; July 22, 1861, ex. of service.


William H. Lyons, must. May 22, 1861; July 22, 1861, ex. of service.


Ransom Matthews, must. May 22, 1861; July 22, 1861, ex. of service.


William A. Morse, must. April 22, 1861; July 22, 1861, ex. of service.


William H. Pierce, must. April 22, 1861; July 22, 1861, ex. of service.


Charles H. Pond, must. April 22, 1861; July 22, 1861, ex. of service.


James L. Sherman, must. April 22, 1861; July 22, 1861, ex. of service.


William H. Sweet, must. May 6, 1861; July 22, 1861, ex. of service.


Charles A. Thompson, must. April 22, 1861 ; July 22, 1861, ex. of service.


Willard W. Turner, must. April 22, 1861; July 22, 1861, ex. of service.


Nelson S. White, must. May 22, 1861; July 22, 1861, ex. of service.


Rufus S. White, must. May 22, 1861; July 22, 1861, ex. of service.


Liscomb C. Winn, must. May 22, 1861; July 22, 1861, ex. of service.


James A. Wyer, must. May 22, 1861; July 22, 1861, ex. of service.


THIRD BATTALION, Company D. ( Three months.)


George Draper, must. May 19, 1861; July 23, 1861, discharged.


FOURTH REGIMENT. (Nine months.)


Charles F. Howard, maj., must. Dec. 16, 1862; Aug. 28, 1863, ex. of service.


Company F. ( Nine months.)


Charles F. Howard, capt., must. Sept. 23, 1862; Dec. 6, 1862, maj.


Moses A. Richardson, Ist lieut., must. Sept. 23, 1862 ; Sept. 23, 1862, resigned.


Isaac H. Bonney, 2d lieut., must. Dec. 27, 1862; Aug. 23, 1863, died at Indianapolis.


Joseph H. Joplin, Ist sergt., must. Sept. 23, 1862; July 14, 1863, died on railroad.


Liscomb C. Winn, sergt., must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Gabriel P. Chamberlain, sergt., must. Sept. 23, 1862; May 31, 1863, died at Brashear City.


Ephraim O. Grover, corp., must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


691


FOXBOROUGH.


Pascal C. Grover, corp., must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Charles B. Winn, corp., must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Charles T. Sumner, corp., must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


George H. Grover, musician, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


William M. Adams, musician, must. Sept. 23, 1862; March 6, 1863, died at Carrollton, La.


Joseph H. Alden, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Warren B. Alden, must. Sept. 23, 1862; Dec. 8, 1862, dis- charged.


Lewis W. Belcher, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Isaac H. Bonney, must. Sept. 23, 1862; Dec. 27, 1862, 2d lieut.


Charles L. Boyden, must. Oct. 15, 1862 ; July 15, 1863, died at New Orleans.


Edwin J. Carroll, must. Sept. 23, 1862 ; Aug. 28, 1863, ex. of service.


James S. Carver, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


George H. Copliston, must. Sept. 26, 1862; Aug. 28, 1863, ex. of service.


William Day, must. Sept. 23, 1862; June 10, 1863, died at Brashear City.


Joseph H. Dow, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Edwin Dunbar, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Anson Fisher, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


E. Irving Fisher, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


George H. Fisher, must. Oct. 26, 1862; Aug. 28, 1863, ex. of service.


Handel P. Fisher, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Edward M. Freeman, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


George A. Mann, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Cyrus B. Morse, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Elbridge F. Morse, must. Sept. 23, 1862; May 26, 1863, died at New Orleans.


Jarius J. Morse, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


William A. Morse, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Joseph Myers, must. Sept. 23, 1862; July 20, 1863, died at New Orleans.


--


Charles A. Pettee, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Charles D. Smith, must. Sept. 23, 1862; Aug. 28, 1863, ex. of | service.


Leonard Smith, must. Sept. 23, 1862; Aug. 28, 1863, ex. of | Chris. T. Hanly, 2d lieut., must. Dec. 25, 1862; May 5, 1863, service.


Payson F. Smith, must. Sept. 23, 1862; Aug. 28, 1863, ex. of | service.


William A. Stevens, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Henry C. Sumner, must. Sept. 23, 1862; Aug. 13, 1863, died | on railroad.


David A. Swift, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


Charles A. Thompson, must. Oct. 15, 1862; Aug. 28, 1863, ex. of service.


George S. Thompson, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


John Ware, must. Sept. 23, 1862; Aug. 28, 1863, ex. of ser- vice.


Preston B. Whittemore, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


James Wight, must. Sept. 23, 1862; Aug. 28, 1863, ex. of ser- vice.


Ansel L. Willis, must. Sept. 23, 1862; Aug. 28, 1863, ex. of service.


SIXTH REGIMENT, Company B. ( One hundred days.)


Thomas S. Brigham, must. July 17, 1864; Oct. 27, 1864, ex. of service.


Timothy Brennan, must. July 17, 1864; Oct. 27, 1864, ex. of service.


Curtis S. Childs, must. July 17, 1864; Oct. 27, 1864, ex. of ser- vice.


Lewis E. Comey, must. July 17, 1864 ; Oct. 27, 1864, ex. of ser- vice.


Seth N. Kingsbury, must. July 17, 1864; Oct. 27, 1864, ex. of service.


William T. Wright, must. July 17, 1864; Oct. 27, 1864, ex. of service.


Company K. (One hundred days.)


Gardner A. Carpenter, must. July 14, 1864 ; Oct. 27, 1864, ex. of service.


Benjamin L. Dixon, must. July 14, 1864; Oct. 27, 1864, ex. of service.


John J. Dixon, must. July 14, 1864; Oct. 27, 1864, ex. of ser- vice.


SEVENTH REGIMENT, Company H.1


Richard H. King, must. June 15, 1861; Nov. 12, 1861, dis- charged.


Stillman F. Morse, must. June 15, 1861; March 10, 1863, died. James Prime, must. June 15, 1861; Dec. 3, 1862, discharged.


Company I.


Louis Heckman, must. June 15, 1861; June 27, 1864, ex. of service.


NINTH REGIMENT, Company B.


Charles Lyons, must. June 11, 1861 ; Oct. 16, 1862, discharged.


SEVENTEENTH REGIMENT, Company H.


John R. Nelson, sergt., must. Dec. 25, 1863 ; July 11, 1865, ex. of service.


EIGHTEENTH REGIMENT, Company H.


Alvin E. Hall, Ist lieut., must. Aug. 20, 1861; July 9, 1862, re- signed.


Chris. T. Hanly, 1st lieut., must. May 5, 1863 ; Nov. 10, 1863, discharged.


lieut.


Band.


Albert E. Forrest, must. Aug. 24, 1861; Aug. 11, 1862, order War Department.


1 Term of service of all regiments and batteries not otherwise designated was three years.


692


HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.


Company 1.


Christopher T. Hanly, must. Aug. 24, 1861; Dec. 25, 1862, 2d Ist lieut.


George H. Claflin, corp., must. Jan. 2, 1864; Oct. 21, 1864, to 32d Inf.


Wm. C. Grover, musician, must. Aug. 24, 1861; Dec. 30, 1862, discharged.


James S. Bemis, must. Aug. 24, 1861 ; Feb. 8, 1863, discharged. George HI. Claflin, must. Aug. 24, 1861 ; Jan. 1, 1864, re-en- listed.


Amos L. Fuller, must. Aug. 24, 1861; Dec. 21, 1862, dis- charged.


Nathan M. Grover, must. Aug. 24, 1861; Jan. 4, 1863, dis- charged.


Moses E. Ilarding, must. Aug. 24, 1861; Oct. 2, 1862, dis- charged.


Leander G. Thompson, must. Aug. 24, 1861; Nov. 29, 1862, discharged.


Ezekiel J. Tolman, must. Aug. 24, 1861; Nov. 22, 1861, died.


TWENTIETH REGIMENT, Company D.


James Donahue, must. Aug. 9, 1862; Dec. 11, 1862, killed at Fredericksburg.


Patrick Slattely, must. Aug. 9, 1862; Jan. 15, 1863, discharged.


Company E.


David Caine, must. July 22, 1861; Oct. 23, 1861, died of wounds.


Donald McGilvery, must. Aug. 9, 1862; Sept. 17, 1862, dis- charged.


Company I.


Owen Murphy, must. Aug. 9, 1862; Aug. 1, 1864, ex. of ser- vice.


Timothy Clifford, must. Feb. 26, 1864; Feb. 28, 1864, rejected. John Lynch, must. Aug. 9, 1862.


George Proctor, must. March 3, 1864; March 5, 1864, rejected.


1


TWENTY-THIRD REGIMENT, Company K.


Carlos A. Hart, capt., must. Oct. 11, 1861; Oct. 13, 1864, ex. of service.


John Littlefield, 1st lieut., must. Oct. 11, 1861 ; May 4, 1862, resigned.


James L. Sherman, 1st lieut., must. May 3, 1863 ; Oct. 13, 1864, ex. of service.


Joshua B. Bowman, Ist lieut., must. Oct. 14, 1864; June 25, 1865, ex. of service.


Edward E. Bird, 2d lieut., must. Nov. 3, 1862; May 23, 1864, resigned.


James L. Sherman, 2d lieut., must. Nov. 18, 1862; May 3, 1863, 1st lieut.


Edward E. Bird, Ist sergt., must. Sept. 28, 1861 ; Nov. 2, 1863, 2d lieut.


Lewis L. Bullard, Ist sergt., must. Sept. 28, 1861; Sept. 30, 1862, discharged.


James A. Carpenter, Ist sergt., must. Dec. 3, 1863; June 25, 1865, ex. of service.


Thomas G. Pierce, sergt., must. Sept. 28, 1861; Aug. 1, 1862, discharged.


William II. Pierce, sergt., must. Sept. 28, 1861; July 10, 1863, discharged.


Charles W. Stearns, sergt., must. Sept. 28, 1861; Oct. 13, 1864, ex. of service.


James A. Carpenter, corp., must. Sept. 28, 1861; Dec. 2, 1863, to re-enlist.


Otis II. Horton, corp., must. Sept. 28, 1861; March 26, 1863, discharged.


James L. Sherman, corp., must. Sept. 28, 1861 ; Aug. 20, 1862, sergt .- maj.


Hiram D. Skinner, corp., must. Sept. 28, 1861; Oct. 13, 1864, ex. of service.


Benj. P. Slater, corp., must. Sept. 28, 1861; March 14, 1862, discharged.


Patrick Hanabury, wagoner, must. March 29, 1864; June 25, 1865, ex. of service.


Ezekiel Ames, must. Sept. 28, 1861; July 11, 1862, dis- charged.


Benjamin F. Belcher, must. Sept. 28, 1861; Dec. 2, 1863, to re-enlist.


Benjamin F. Belcher, must. Dec. 3, 1863 ; June 25, 1865, ex. of service.


Levi Bennett, must. Sept. 28, 1861; Dec. 2, 1863, to re-enlist.


Levi Bennett, must. Dec. 3, 1863; June 25, 1865, ex. of ser- vice.


Joseph Brigham, must. Sept. 28, 1861; June 25, 1862, dis- charged.


Hiram S. Buck, must. Sept. 28, 1861; Sept. 11, 1862, dis- charged.


Thomas Carpenter, must. Sept. 28, 1861; Oct. 13, 1864, ex. of service.


Samuel C. Chestnut, must. Oct. 27, 1861; Feb. 21, 1863, dis- charged.


William H. Fales, must. Sept. 28, 1861; March 26, 1863, dis- charged.


David Flahaven, must. Sept. 28, 1861; Dec. 2, 1863, to re- enlist.


David Flahaven, must. Dec. 3, 1863; June 25, 1865, ex. of . service.


Joseph Gay, must. Aug. 25, 1864 ; June 25, 1865, ex. of service. Patrick Hanabury, must. Sept. 28, 1861; March 28,T1864, to re-enlist.


William D. Higgins, must. Sept. 28, 1861; Oct. 13, 1864, ex. of service.


Allen P. Lake, must. Oct. 30, 1861 ; Oct. 13, 1864, ex. of service. John Mahoney, must. Sept. 28, 1861; Oct. 13, 1864, ex. of ser- vice.


Oliver Prime, must. Sept. 28, 1861; March 13, 1863, discharged. Edward Richardson, must. Sept. 28, 1861; Oct. 13, 1864, ex. of service.


Hiram A. Snow, must. Dec. 3, 1863; May 16, 1864, missing. Franklin E. Taylor, must. Sept. 28, 1861; Feb. 16, 1863, dis- charged.


Joshua Taylor, must. Sept. 28, 1861; Oct. 13, 1864, ex. of ser- vice.


| Charles A. Whipple, must. Oct. 12, 1861; May 5, 1862, died at Newburn.


George W. Williams, Jr., must. Sept. 28, 1861; June 21, 1862, discharged.


Micajah B. Alley, must. Aug. 25, 1864; Oct. 27, 1864, rejected.


TWENTY-FOURTH REGIMENT, Company A.


John M. Welch, sergt., must. Sept. 4, 1861; March 26, 1863, discharged.


Henry J. Barrows, must. Aug. 13, 1862; Oct. 16, 1862, died at Newburn.


Win. R. Goldsmith, must. Aug. 13, 1862 ; Dec. 4, 1864, ex. of service.


Patrick Roche, must. Sept. 27, 1861; March 12, 1864, Vet. Res. Corps.


David Scott, must. Aug. 13, 1862; Dec. 4, 1864, ex. of service. John II. Sumner, must. Aug. 13, 1862; Dec. 4, 1864, ex. of service.


Wm. H. Torrey, must. Nov. 30, 1861; June 8, 1863, Ist lieut.


693


FOXBOROUGH.


Company G.


Joseph Jewett, must. Sept. 5, 1861 ; Sept. 5, 1864, to re-enlist.


Company I.


George F. Wallace, corp., must. Jan. 2, 1864; Jan. 20, 1866, ex. of service.


TWENTY-SIXTH REGIMENT.


Isaac Smith, Jr., ass't surg., must. Dec. 2, 1862 ; Nov. 7, 1864, ex. of service.


TWENTY-EIGHTH REGIMENT, Company D.


Andrew K. Grady, wagoner, must. Dec. 13, 1861; Dec. 19, 1864, ex. of service.


Company G.


Peter Leighton, must. March 29, 1864 ; Aug. 16, 1864, missing. Joseph Murray, must. March 17, 1864; Sept. 13, 1864, dis- charged.


TWENTY-NINTH REGIMENT, Company F.


Joseph Boyden, Ist sergt., must. Jan. 2, 1864; July 29, 1865, ex. of service.


Joseph Boyden, must. Dec. 31, 1861; Jan. 1, 1864, to re-en- list.


Company G.


Henry B. Titus, sergt., must. Jan. 2, 1864; June 28, 1865, discharged.


THIRTIETH REGIMENT, Company E.


Theodore R. Skinner, musician, must. Nov. 5, 1861; Feb. 12, 1864, to re-enlist.


THIRTY-SECOND REGIMENT, Company D.


George H. Claflin, corp., must. Jan. 4, 1864; June 29, 1865, ex. of service.


THIRTY-THIRD REGIMENT, Company C.


Alfred L. Morse, must. Aug. 6, 1862 ; May 27, 1865, order War Department. Ira C. Sayles, must. Aug. 6, 1862; Aug. 13, 1862.




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.