History of Norfolk County, Massachusetts, with biographical sketches of many of its pioneers and prominent men, Part 207

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 207


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


Stoughton.


S. A. Merrill Wollaston Heights.


Theophilus King, Jr. Quincy.


Rufus C. Wood Dedham.


C. A. Thayer


Randolph.


H. W. Pratt Randolph. Charles Endicott


Canton.


Lyman K. Putney


Wellesley.


Edward Isaiah Thomas


Alfred E. Newhall


Weymouth.


John Q. A. Field


Quincy.


Alonzo B. Wentworth.


Dedham.


E. D. Houston Franklin.


Walter R. Swan Stoughton.


William Curtis. Stoughton.


L. W. Morrison


Braintree.


Levi Ladd. Needham.


Josiah Reed. South Weymouth.


Samuel R. Moseley Walton Hall


Hyde Park.


George R. R. Rivers


Holbrook.


APPENDIX.


980


HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.


In 1872 it was again enlarged to twenty-six and a half by forty-one inches. The publishers in 1880 again felt the necessity of enlarging the Patriot to meet the wants of their numerous patrons. This time it was made to the size twenty-nine by forty-four inches ; and a beautiful engraving representing the granite business, the principal business of the town, was placed at the top of the first page.


The Patriot has now almost reached a half-century, and can feel proud of its record, for during all this time it has never missed one publication, and has always been set in type and printed in the building that the first number was issued from. The present publishers have made it an independent sheet, free from all sectarian and political bias, and have thereby secured a very large advertising patronage, and at the same time secured a very large circulation at a sub- scription price of two dollars and fifty cents per year.


The Quincy Aurora was started by Charles Clapp, Jan. 1, 1843, and was discontinued in about three years.


The Quincy Free Press was established Sept. 7, 1878, by N. T. Merritt, but is now obsolete.


Quincy Quarry Interest .- The following is a list of the firms that have been engaged in the quarry business since 1813. The date preceding the name indicates the date of beginning business. 1813, New- comb & Richards, composed of Bryant Newcomb and Joseph Richards; 1817, William Packard ; 1825, Granite Railway Company, Gridley Bryant, agent, succeeded by S. R. Robinson, George Penniman, J. B. Whicher, and O. E. Shelden ; 1827, Richards & Newcomb (Joseph Richards, Jonathan Newcomb) ; 1827, Bunker Hill Association, Solomon Williard, agent ; 1827, Samuel Martin ; 1828, Thomas Hollis ; 1829, Newcomb Brothers (Jona A. and Samuel New- comb); 1829, Richards & Munn (Joseph Richards, Luther Munn) ; 1834, Thomas Hollis, Jr .; 1834-42, Wright & Barker ( Henry Barker and Abel Wright) ; 1842-64, Barker, Wright & Co .; 1866, Henry Barker & Sons; 1835, O. T. Rogers & Co. (O. T. Rogers, Jacob Bunton, Samuel Babcock, and Noah Cum- mings) ; 1836, Moore, Day & Co. ; 1836, A. J. Moshier & Co .; 1836, Beal & Frederick (Horace Beal and Eleazer Frederick); 1837, Frederick &: Field (E. Frederick and William Field) ; 1838, New York Ex- change Company, Solomon Williard, agent; 1840, Richards, Munn & Co. (Joseph Richards, Luther Munn, Lysander Richards, and John S. Lyons) ; 1844, J. B. Whicher & Co. (J. B. Whicher, O. E. Shelden, J. Jameson, and Samuel Ely).


The following are also engaged in the quarrying business : Josiah Bemis, Joel Bemis, George Fol- lett, Thomas Drake; Greenleaf Quarry : James New- comb worked in the South and North Commons; B. Newcomb, J. Newcomb, and S. Newcomb, in the South Common; Ezra Beals worked the Gass Quarry, now worked by Field & Wild; William Pacher worked the Pacher Quarry, now worked by C. H.


Hardwick & Co .; Samuel Martin, Thomas Hollis, Thomas Hollis & Flanders, Rattlesnake Quarry, now worked by O. T. Rogers & Co .; Bass Quarry, now worked by Frederick & Field; William M. Kidder also worked the Bass Quarry, John L. Dutton also worked the Gass Quarry, and Ezra Badger worked near Mount Ararat, now operated by Churchill & Co .; Frederick J. Fuller, James Garrety, Lewis Dell & Co., Carris & Co., William Shay & Son, Mckenzie & Patterson, Mitchel Granite-Works, Badger Brothers, P. F. Lacy, Harris Farnum, Adam Vogle & Son, J. S. Vogle, Miller & Luce, McDonald Brothers, Merrymount Granite Co., McGrath Brothers, and numerous others, embracing probably nearly one hun- dred firms engaged in the various branches of the business.


REPRESENTATIVES TO GENERAL COURT FROM 1792 TO 1884


1792. Peter Boylston Adams, Esq. | 1840. Henry Wood.


1793. Voted not to send. 1841. William B. Duggan.


1794. Peter Boylston Adams, Esq. 1842. John Gregory.


1795. Benjamin Beale, Esq. [ 1843. No choice.


1796. Voted not to send.


1844. Voted not to send.


1797. Moses Black, Esq.


1845. No choice.


1798. Benjamin Beale, Esq.


1799-1802. Moses Black.


1847. No choice.


1803. Voted not to send.


1848. George Marsh.


1805. Thomas B. Adams.


1806. Benjamin Beale.


1807. Voted not to send.


1808-11. Thomas Greenleaf.


1812-20. Thomas Greenleaf. Benjamin Beale.


1821. Edward Miller. Noah Curtis.


1822. Voted not to send.


1823-24. Edward Miller.


1825. Peter Whitney.


1826. Voted not to send.


1827. John Whitney.


1828-30. John Souther.


1831. John Souther.


| 1860. Charles Marsh.


1861. Noah Cummings.


| 1862. John Chamberlin.


1833. Thomas Taylor.


1863. Henry Barker.


Edward Glover.


1864. Henry H. Faxon.


John Souther.


1865. John Quincy Adams.


1834-35. Thomas Taylor.


1866. George L. Gill.


Edward Glover. Harvey Field. 1868. Henry Barker.


1836. Harvey Field.


: 1869. Edmund B. Taylor.


1837. John Whitney.


1870. John Quincy Adams.


1838. William B. Duggan. Lemuel Spear. 1872. James A. Stetson.


James Newcomb.


1873. John Quincy Adams.


1839. Nathaniel White.


1874. William A. Hodges.


George Baxter, Ebenezer Bent.


1875. John D. Whicher.


In 1876 a change was made in the representative districts. Quincy and Weymouth were united and allowed three representatives. Since then the fol- lowing have been elected, viz. :


1876 .- Henry F. Barker, of Quincy; Benjamin S. Lovell, George F. Hayden, of Weymouth.


1877 .- Edwin W. Marsh, of Quincy; Benjamin S. Lovell, George F. Hayden, of Weymouth.


1878 .-- Edwin W. Marsh, Edwin B. Pratt, of Quincy ; Freeman Hollis, of Weymouth.


George Marsh.


1851. No choice.


1852. Noah Cummings.


Frederick A. Trask.


1853. No choice.


1854. Wyman Abercrombie.


Thomas C. Webb.


1855. Wyman Abercrombie. William W. Baxter.


1856. George L. Gill.


Francis M. Johnson.


1857. Franklin Curtis.


1858. William S. Morton.


1859. Jonathan Jameson.


Edward Glover.


1832. Thomas Taylor.


Edward Glover.


1846. No choice.


1804. Moses Black.


1849. Voted not to send.


1850. Joseph W. Robertson.


1871. Henry H. Faxon.


1867. John Quincy Adams.


981


APPENDIX.


1879 .- Edwin B. Pratt, of Quincy ; Nathan D. Canterbury, Louis A. Cook, of Weymouth.


1880 .- Charles H. Porter, James Edwards, of Quincy ; Nathan D. Can- terbury, of Weymouth.


1881 .- Charles H. Porter, of Quincy ; Francis A. Bicknell, Nathan D. Canterbury, of Weymouth.


1882 .- William G. A. Pattee, Willian N. Eaton, and George A. Barker, all of Quincy.


· 1883 .- William G. A. Pattee, William N. Eaton, of Quincy ; George A. Cushing, of Weymouth.


QUINCY'S QUOTA, 1861-1866.


Compiled from the Adjutant-General's Records. Three Months' Service, 1861. FOURTH REGIMENT INFANTRY M. V. M. Mustered in the United States service, April 22, 1861, for three months, and discharged July 22, 1861. Abner B. Packard, col. ; Henry M. Saville, surg. ; William L. Faxon, assist. surg .; Henry Walker, adjt.


Company H.


Franklin Curtis, capt. Robert Monk, sergt.


Edward A. Spear, Ist lieut.


William H. H. Lapham, corp.


Benjamin F. Meservey, 2d lieut.


Thomas Smith, corp.


Charles F. Pray, Ist sergt.


William S. Wilbur, corp.


Matthew M. C. Chubbuck, sergt.


Morton Packard, corp.


John Williams, sergt.


Privates.


Brockett, Caleb.


Nightingale, Alonzo A.


Chubbuck, David T.


Nightingale, Samuel A.


Colburn, Lemuel A.


Nutting, Charles A.


Dowd, James J. Nutting, Edward W. H.


Feltis, William H.


Perkius, Edward L.


French, Daniel F.


Gibson, George W.


Pope, Alexander P. Pope, William O. Reynolds, William W.


Hayden, George L. Jameson, Charles H.


Riley, Charles D.


Josselyn, Robert.


Rideout, Luke A.


Kimball, Howard M.1


Shaw, Horatio E.


Lamson, John H.


Spear, Warren Q.


Lapham, Frederick A.


Totman, Freeman M.


Lapham, Joseph A. Turner, Henry C.1


Larkin, John. Turner, John B.1


Marden, Frank M. Wildman, Henry G.


. The following were recruited to fill up the company, were mustered in May 22, 1861, and served two months :


George W. Pope, drum-major. Albert Keating, musician.


Privates.


Bent, Luther S. Furnald, Alonzo. Bent, F. Edward. Glover, Nathaniel E.


Barker, Henry F.


Hunt, Charles N.


Bass, Benjamin F. Josephs, Freeman.


Baxter, William H.


Joyce, Edwin L.


Margue, Peter P.


Brown, Edwin. Burrill, David J. Chubbuck, Percy, Jr.


Newcomb, Peter. Nightingale, Wyman B.


Cleverly, George F.


Parker, John, Jr.


Cunningham, James H. Cummings, Noah L. Prior, Hiram B.


Damon, Edward, Jr. Sheen, William G.


Enderle, Joseph S. Spear, Christopher A.


Ewell, Lendell H.


Souther, Francis L.ª


Fisher, Richard H.


Souther, Horace O.


FIFTH REGIMENT INFANTRY M. V. M., COMPANY G. Southern, George G.


SIXTH REGIMENT INFANTRY M. V. M., COMPANY E. Whitney, John.


Three Years' Service.


FIRST REGIMENT INFANTRY M. V.


Sampson, Charles M., Co. D, must. May 24, 1861; disch. November, 1865; pro. capt. and A.Q.MI., U. S. V.


Bent, Luther M., Co. I, must. May 24, 1861 ; died Oct. 1, 1862. Kidder, George R., Co. I, must. May 24, 1861 ; disch. May 25, 1864.


SECOND REGIMENT INFANTRY M. V.


Natting, Abel, Band, must. May 25, 1861; disch. Sept. 8, 1862. Watson, Benjamin, Band, must. May 25, 1861 ; disch. Sept. 8, 1862. Starbuck, George, Co. E, must. May 25, 1861; died Feb. 24, 1863. Billings, James D., Co. G, must. May 25, 1861 ; disch. Feb. 4, 1863. Cronin, John, Co. G, must. May 25, 1861 ; disch. Oct. 17, 1863. Moriarty, Dennis, Co. G, must, May 25, 1861; died April 1, 1862. O'Connell, Andrew, Co. G, must. May 25, 1861; disch. July 26, 1863. O'Connell, Maurice, Co. G, must. May 25, 1861 ; disch. July 26, 1863. Scannell, James, Co. G, must. May 25, 1861; disch. April 22, 1863. Toal, John, Co. G, must. May 25, 1861; disch. May 28, 1864. Hathaway, George B., Co. G, must. Aug. 29, 1864; disch. July 14, 1865. Alston, Michael, Johnson, William, Lomas, William, unassigned recruits, must. June 15, 1864, but never joined the regiment.


SEVENTH REGIMENT INFANTRY MI. V.


Hetherston, Martin C, sergt. Co. E, must. June 15, 1861 ; disch. Dec. 26, 1863, to re-enlist .; re-enl. Dec. 27, 1863 ; trans. to 37th Inf. June 14, 1864.


Keegan, Stephen J., Co. E, must. June 15, 1861 ; disch. June 27, 1864.


NINTH REGIMENT INFANTRY M. V.


Dasey, Daniel, Co. A, must. Feb. 4, 1862; deserted April 29, 1863. Kirvan, Thomas, Co. A, June 11, 1861 ; deserted Aug. 21, 1863. Buchan, William, Co. B, must. Feb. 18, 1862; trans. to 32d Inf. June 9, 1864.


McIntire, William, Co. B, must. June 11, 1861; deserted June 29, 1863. Burke, William, Co. C, must. Feb. 11, 1862; trans. to 32d Inf. June 10, 1864.


O'Mahony, Daniel, Co. C, must. Feb. 26, 1862 ; trans. to 32d Inf. June 10, 1864.


O'Neal, Patrick, Co. C, must. June 11, 1861 ; deserted Aug. 28, 1862. Messer, Charles E., Co. D, must. June 11, 1861 ; disch. March 20, 1863. Daveron, Michael, Co. E, must. June 11, 1861 ; disch. June 21, 1864. Enright, Michael, Co. E, must. June 11, 1861 ; died Jan. 11, 1863. Fenton, Michael, Co. E, must. June 11, 1861; trans. to 17th Inf. Nole, James P., Co. E, must. Aug. 27, 1863; killed May 12, 1864. McGann, John, Co. G, must. Feb. 5, 1862; disch. March 6, 1863. Doran, Andrew, corp., Co. I, must. June 11, 1861 ; disch. Feb. 12, 1863. Cullen, John, Co. I, must. June 11, 1861 ; disch. Nov. 19, 1862. Mundy, Bernard, Co. I, must. June 11, 1861; disch. Sept. 21, 1861. Flynn, Joseph, Co. K, must. June 11, 1861 ; killed May 5, 1864. Naphut, Mathias, Co. K, must. Aug. 21, 1863; trans. to 32d Inf.


ELEVENTH REGIMENT INFANTRY M. V.


Ricker, John W., Co. A, must. June 13, 1861; disch. Dec. 28, 1863, to re-enlist; re-enl. Dec. 29, 1863; disch. July 14, 1865. Connell, John, Co. C, must. June 13, 1861 ; disch. June 24, 1864. Fallon, Thomas, Co. D, must. June 13, 1861; disch. Sept. 21, 1863. Scott, John, Co. E, must. June 13, 1861 ; disch. June 24, 1864. Howe, Belcher S., corp., Co. F, must. Dec. 26, 1863; disch. July 14, 1865; trans. from 16th Inf.


Quincy, Charles O., Co. F, must. June 13, 1861; disch. June 17, 1864; trans. to V. R. C. July 16, 1863.


Wood, Henry A., Co. F, must. June 13, 1861; missing Aug. 29, 1862. Bent, George A., Co. H, must. June 13, 1861; disch. June 24, 1864; trans. to V. R. C. Sept. 12, 1863.


Bent, John Q., Co. H, must. June 13, 1861; disch. June 24, 1864.


Ryan, Peter, Co. H, must. June 13, 1861; disch. August, 1865; trans. to U. S. A. Nov. 1, 1862.


White, Henry C., Co. I, must. June 13, 1861; disch. June 14, 1864; trans. to V. R. C. Aug. 24, 1863. Maloney, Thomas, Co. K, must. Aug. 14, 1863; died March 13, 1864.


TWELFTH REGIMENT INFANTRY M. V.


Manning, Michael, sergt., Co. C, must. June 21, 1861 ; disch. April 1, 1864.


Thayer, William F., Co. C, must. June 21, 1861 ; disch. Dec. 4, 1863. Pratt, J. Wesley, Co. D, must. July 10, 1863 ; disch. Jan. 4, 1864.


1 Non-resident.


2 Died from wounds received at battle of Big Bethel.


Pierce, Charles E.


982


HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.


Phillips, George L., Co. E, must. June 26, 1861; disch. July 8, 1864. Wright, George W., sergt., Co. K, must. June 26, 1861; disch. July S, 1864.


THIRTEENTH REGIMENT INFANTRY M. V.


Holden, Henry A., Co. A, must. July 16, 1861 ; killed Aug. 30, 1862. Bigelow, Loring, corp., Co. B, must. July 16, 1861; died Oct. 18, 1862. Field, William A., Co. B, must. July 16, 1861; disch. June 25, 1862. Stetson, Warren B., Co. B, must. July 16, 1861; disch. Dec. 30, 1862. Brown, Frank, Co. G, must. July 28, 1863; trans. to navy April 23, 1864.


FIFTEENTH REGIMENT INFANTRY M. V.


Moore, Henry, Co. G, must. Aug. 1, 1863; deserted April 18, 1864.


SIXTEENTH REGIMENT INFANTRY M: V.


Hart, Bernard, corp., Co. A, must. July 2, 1861; disch. Oct. 12, 1863. Gallagher, Edward, Co. C, must. Aug. 17, 1863 ; deserted Feb. 27, 1864. Bowditch, Joseph E., Co. F, must. Dec. 23, 1861; disch. Aug. 26, 1863. Howe, Belcher S., corp., Co. I, must. Dec. 23, 1861; disch. Dec. 26, 1863, to re-enlist ; re-enl. Dec. 27, 1863 : traus. to 11th Inf. July 11, 1864.


SEVENTEENTH REGIMENT INFANTRY M. V.


Maley, Melville, sergt., Co. D, must. Sept. 20, 1864; disch. June 30, 1865.


Briggs, William H., Co. D, must. Sept. 13, 1864; disch. June 30, 1865 ; trans. from 2d Heavy Artillery.


Fenton, Michael, Co. D, must. March 10, 1862; disch. May 9, 1863.


Fallon, Patrick, Co. E, must. Jan. 26, 1862; disch. March 14, 1864, to re- enlist.


Usher, James, Co. E, must. Jan. 20, 1862; disch. April 3, 1863. Murphy, James B., corp., Co. G, must. Sept. 2, 1864; disch. June 30, 1865; trans. from 2d Heavy Artillery.


EIGHTEENTH REGIMENT INFANTRY M. V.


Meservey, Benjamin F., 1st lieut., must. Aug. 20, 1861; disch. Sept. 2, 1864 ; pro. capt. Oct. 24, 1862; brev. maj.


Hunt, James W., Co. A, must. Sept. 23, 1861 ; disch. Jan. 25, 1862. Hunt, Harrison S., Co. C, must. Jan. 14, 1862; disch. Aug. 20, 1802. Dowd, James J., Co. E, must. Aug. 24, 1861; disch. Sept. 2, 1864. Snell, Aaron H., Co. E, must. Feb. 16, 1864; killed June 3, 1864. Gummings, Charles, Co. F, must. Ang. 24, 1861 ; disch. Jan. 24, 1863. Schmidt, William, Co. F, must. Aug. 24, 1863; deserted Sept. 16, 1863.


Company K.


Pray, Charles F., 1st sergt., must. Aug. 24, 1861; pro. sergt .- maj., 2d lieut., 1st lieut., capt. ; killed June 3, 1864.


Bent, Luther S., sergt., must. Aug. 24, 1861 ; disch. Oct. 4, 1864; pro. 2d lieut., 1st lieut., capt., maj.


Pratt, John A., sergt., must. Aug. 24, 1861 ; disch. Feb. 15, 1864, to re- enlist; re-enl. Feb. 16, 1864; disch. Sept. 2, 1864; pro. Ist lieut. Smith, Thomas, corp., must Aug. 24, 1861 ; disch. Jan. 26, 1863. Carver, Charles W., corp., must. Aug. 24, 1861 ; died Nov. 26, 1862. Chubbuck, James, corp., must. Aug. 24, 1861; disch. Feb. 15, 1864, to re-enlist; re-enl. Feb. 16, 1864; killed June 3, 1864.


Packard, Morton, corp., must. Aug. 24, 1861 ; disch. Feb. 15, 1864, to re- enlist ; re-enl. Feb. 16, 1864; trans. to 32d Inf .; died Oct. 20, 1864. Spear, Warren Q., corp , must. Aug. 24, 1861 ; disch. Jan. 6, 1863.


Jameson, Charles HI., corp., must. Aug. 24, 1861 ; disch. Sept. 2, 1864; pro. 1st sergt.


Marden, Frank M., corp., must. Aug. 24, 1861 ; disch. Sept. 2, 1864. Harrington, Leonard B., must. Aug. 24, 1861; died May 22, 1862. Nourse, Hiram P., must. Aug. 24, 1861 ; disch. Sept. 2, 1864.


Nutting, Charles A., must. Aug. 24, 1861 ; disch. Feb. 8, 1864, to re-enlist ; re-enl. Feb. 9, 1864; trans. to 32d Inf. Oct. 26, 1864. White, John, must. Aug. 24, 1861 ; disch. Feb. 15, 1864, to re-enlist; re- enl. Feb. 16, 1864; trans. to 32d Inf. Oct. 26, 1864. Cain, Edward, must. Aug. 24, 1861 ; disch. Sept. 2, 1864. Chubbuck, Frank G., must. Aug. 24, 1861 ; died Oct. 7, 1863.


Dow, Lorenzo, must. Aug. 24, 1861 ; disch. Feb. 15, 1864, to re-enlist ; re-enl. Feb. 16, 1864; trans. to 32d Inf. Oct. 26, 1864. Flanigan, Michael, must. Ang. 24, 1861 ; disch. Sept. 2, 1864. Foster, Greenleaf, must. Aug. 24, 1861 ; died March 3, 1864. French, Daniel F., must. Aug. 24, 1861 ; disch. Nov. 8, 1862. Gibson, Edward J., must. Aug. 24, 1861; died Oct. 24, 1862. Golding, James, must. Aug. 24, 1861; disch. April 19, 1861. Howard, Alonzo, must. Aug. 24, 1861 ; disch. March 3, 1863. Jones, Joshua, must. Aug. 24, 1861 ; disch. Sept. 2, 1864. Lapham, Joseph A., must. Aug. 24, 1861 ; disch. Feb. 28, 1863.


Marque, Peter, must. Aug. 24, 1861; killed Aug. 30, 1862. Mckay, Duncan, must. Aug. 24, 1861 ; disch. Sept. 2, 1864. Packard, Henry F., must. Aug. 24, 1861; died Jan. 3, 1863. Perkins, Edward L., must. Aug. 24, 1861; disch. Sept. 2, 1864. O'Connell, Thomas, must. Aug. 21, 1861 ; disch. Feb. 29, 1864. ' Pierce, Samuel, must. Aug. 24, 1861 ; killed Aug. 30, 1862. Pope, Alexander P., must. Aug. 24, 1861 ; disch. Feb. 15, 1864, to re-enlist; .


re-enl. Feb. 16, 1864 ; trans. to 32d Inf .. Oct. 26, 1864. Pope, William O., must. Aug. 24, 1861 ; drowned Jan. 23, 1864. Rideout, Luke A., must. Aug. 24, 1861; disch. Nov. 15, 1862. Swan, Charles S., must. Aug. 24, 1861; disch. Dec. 10, 1862. Tracy, Edward L., must. Aug. 24, 1861; deserted May 5, 1862. Walsh, Peter, must. Aug. 24, 1861 ; disch. Jan. 1, 1863.


NINETEENTH REGIMENT INFANTRY M. V.


Chubbuck, David T., Co. K, must. Aug. 28, 1861; disch. Dec. 30, 1864; pro. 2d lieut., Ist lient.


Toomey, Michael, Co. I, must. May 19, 1864; disch. June 30, 1865.


TWENTIETH REGIMENT INFANTRY M. V.


Leland, Morace F., Co. A, must. July 19, 1862; deserted August, 1863. Hanifan, John, Co B, must. July 22, 1861; disch. July 27, 1865 ; trans. to V. R. C. Feb. 15, 1864.


Wildman, Henry G., Co. B, must. Aug. 6, 1861; dishonorably discharged by court-martial, Jan. 20, 1863.


Derry, Horace A., sergt., Co. D ; must. July 18, 1861 ; disch. Jan. 6, 1863 ; pro. 2d lieut., declined commission.


Dag, John, Co. D, must. March 30, 1864; killed June 8, 1864.


Luzarder, Joseph, must. July 18, 1861 ; disch. Dec. 22, 1861.


Holbrook, Alden HI., Co. D, must. July 18, 1861 ; disch. Dec. 20, 1863, to re-enlist ; re-enl. Dec. 21, 1863; disch. July 16, 1865.


Cummings, Noah L., Co. E, must. Feb. 26, 1862; disch. March 12, 1864, to re-enlist; re-enl. March 13, 1864; killed May 6, 1864. McGowan, John, Co. E, must. July 22, 1861; killed June 30, 1862. O'Neil, Cornelins, Co. E, must. Aug. 24, 1861 ; deserted March, 1862. Williams, Evan, Co. F, must. Aug. 27, 1862; disch. March 18, 1863. Hetherston, Martin C., Co. K, must. Dec. 27, 1863 ; disch. July 16, 1865 ; trans. from 37th Inf.


McGuire, John, must. Aug. 7, 1863 ; no record.


TWENTY-FIRST REGIMENT INFANTRY M. V.


Gibson, George W., corp., Co. C, must. Aug. 23, 1861; pro. 2d lieut. July 29, 1862; Ist lieut. Sept. 2, 1862; dismissed the service June 5, 1863.


Colburn, Lemuel A, Co. C, must. Aug. 23, 1861 ; died Nov. 11, 1862.


TWENTY-SECOND REGIMENT INFANTRY M. V.


Kennedy, James, Co. C, must. June 18, 1864; trans. to 32d Inf. Oct. 26, . 1864.


Badger, Leone C., Co. F, must. July 17, 1863; trans. to 32d Inf. Oct. 26, 1864.


Fletcher, Frederick F, Co. F, must. Aug. 10, 1861; died Aug. 24, 1864. Trainer, Thomas, Co. K, must. Oct. 1, 1861; disch. October, 1864; trans. to V. R. C. Sept. 1, 1863.


TWENTY-THIRD REGIMENT INFANTRY M. V.


Barker, Charles A., Co. C, must. Oct. 9, 1861 ; disch. Oct. 13, 1864. Jones, Alonzo, Co. H, must. Sept. 28, 1861 ; disch. Sept. 15, 1862. Jones, William, Co. H, must. Dec. 6, 1861 ; died April 9, 1862. Ryan, James, Co. H, must. Dec. 6, 1861; killed March 14, 1862.


TWENTY-FOURTH REGIMENT INFANTRY M. V.


Guptil, John A., Co. A, must. Dec. 21, 1863 ; disch. Jan. 20, 1866. Egan, William, Co. A, must. Sept. 17, 1861 : disch. Sept. 17, 1864. Howley, John W., Co. A, must. Nov. 14, 1861; disch. Dec. 20, 1863, to re-enlist ; re-enl. Dec. 21, 1863 ; disch. Jan. 10, 1865.


| McNulty, Michael, Co. A, must. Nov. 14, 1861; disch. Dec. 20, 1863, to re-enlist.


Brent, William H., Co. B, must. Oct. 1, 1861; disch. Dec. 18, 1863, to re-enlist ; re-enl. Dec. 19, 1863; disch. January, 1866; trans. to V. R. C. April 17, 1865.


White, George, Co. B, must. Dec. 19, 1863 ; disch. Jan. 20, 1866.


Furnald, Alonzo, Co. C, must. Oct. 8, 1861; disch. Jan. 3, 1864, to re- enlist.


Chubbuck, Perez, Co. C, must. Oct. 21, 1861 ; disch. Jan. 3, 1864, to re- enlist.


Conly, John, Co. C, must. Jan. 4, 1864 ; disch. Jan. 20, 1866.


Gray, Samuel B., Co. C, must. Jan. 4, 1864; killed Aug. 16, 1864.


983


APPENDIX.


Souther, George G., Co. C, must. Sept. 10, 1861; disch. July 8, 1863. Martin, John W., Co. D, must. Nov. 29, 1861 ; disch. Jan. 1, 1864, to re- enlist.


Luzarder, John, Co. F, must. Nov. 2, 1861; disch. July 15, 1862. Newcomb, Thomas J., Co. F, must. Oct. 19, 1861 ; disch. Jan. 16, 1864. Nightingale, Alonzo A., Co. G, must. Sept. 10, 1861 ; disch. Jan. 3, 1864,


to re-enlist ; re-enl. Jan. 4, 1864; disch. June 16, 1865.


Lawless, Richard, corp., Co. G, must. Sept. 11, 1861; killed Dec. 16, 1862.


Trask, Henry, corp., Co. G, must. Sept. 24, 1861 ; died June 3, 1862. Hurley, David, Co. G, must. Sept. 19, 1861; disch. Sept. 19, 1864.


Lingham, George H., Co. G, must. Dec. 3, 1861; disch. July 15, 1862. McDermot, Martin, Co. G, must. Oct. 7, 1861 ; disch. Jan. 3, 1864, to re- enlist ; re-enl. Jan. 4, 1864; disch. Jan. 20, 1866.


McIntire, Lewis G., Co. G, must. Sept. 24, 1861 ; disch. Jan. 3, 1864, to re-enlist ; re-enl. Jan. 4, 1864; disch. July 20, 1865.


Wilbur, William S., Co. G, must. Sept. 10, 1861 ; disch. Jan. 3, 1864, to re- enlist; re-enl. Jan. 4, 1864; disch. Jan. 20, 1866.


TWENTY-SIXTH REGIMENT INFANTRY M. V.


Russell, Edward, assist. surg .; must. July 29, 1862; disch. April 30, 1863.


Kehoe, John, Co. I, must. Sept. 21, 1861 ; died Aug. 17, 1862.


TWENTY-EIGHTH REGIMENT INFANTRY M. V.


McGann, Thomas W., Co. A, must. Dec. 13, 1861 ; died Dec. 24, 1864. Riley, William T., Co. A, must. Dec. 30, 1861 ; disch. Dec. 19, 1864. Martin, John, Co. B, must. Aug. 11, 1863; disch. Dec. 13, 1864. Daniels, Patrick, Co. C, must. Sept. 27, 1864 ; disch. June 30, 1865. Bennett, Osmand, Co. D, must. Jan. 30, 1862 ; killed June 3, 1864. Smith, John, Co. E, must. Aug. 11, 1863; disch. June 19, 1865. Barnacle, Peter, Co. G, must. Jan. 3, 1862; disch. Jan. 1, 1864, to re- enlist.


Ballou, Lawrence, Co. I, must. Dec. 13, 1861 ; disch. Dec. 13, 1864 ; trans. to U. S. A. Nov. 1, 1862.


Dorney, Patrick, Co. I, must. Dec. 13, 1861 ; deserted Aug. 25, 1862. Galvin, Michael, Co. I, must. Dec. 26, 18G1 ; disch. Jan. 22, 1863. Howley, Patrick, Co. I, must. Dec. 13, 1861 ; disch. Feb. 12, 1863. McLaughlin, Lawrence, Co. I, must. Jan. 1, 1862; disch. Jan. 1, 1864, to re-enlist ; re-enl. Jan. 2, 1864 ; killed June 22, 1864.


TWENTY-NINTH REGIMENT INFANTRY M. V.


Golden, James, Co. A, must. May 21, 1861 ; disch. July 11, 1861.


Hodgkinson, Stephen, Co. F, must. Nov. 17, 1861 ; disch. Nov. 14, 1862. Nightingale, Charles L, Co. H, must. Jan. 1, 1862 ; disch. Jan. 1, 1864, to re-enlist.


THIRTIETH REGIMENT INFANTRY M. V.


Conner, Michael, Co. A, must. Oct. 9, 1861 ; disch. Feb. 12, 1864, to re- enlist.


Donahue, Michael, Co. A, must. Oct. 9, 1861; disch. Feb. 12, 1864, to re- enlist.


Donahue, Michael, sergt., Co. A, must. Feb. 13, 1864; deserted March 14, 1866.


Deady, Edward, Co. A, must. Jan. 1, 1862 ; disch. April 4, 1862.


Marrah, Michael, Co. A, must. Nov. 23, 1861 ; disch. Jan. 1, 1864, to re- enlist ; re-enl. Jan. 2, 1864 ; deserted April 18, 1864.


Smith, Martin, Co. G, must. Dec. 30, 1861; disch. June 11, 1863. Smith, Martin, Jr., Co. G, must. Nov. 30, 1861; disch. Jan. 1, 1864, to re-eulist ; sergt., re-enl. Jan. 2, 1864; disch. July 1, 1864. Parker, Lorenzo D., Co. H, must. Dec. 16, 1861 ; disch. Dec. 8, 1892. Brown, John P., Co. I, must. Jan. 2, 1864; killed Oct. 19, 1864.


THIRTY-SECOND REGIMENT INFANTRY M. V.


Faxon, William L., asst. surg., must. June 2, 1862; disch. May 31, 1865 ; pro. surgeon Aug. 5, 1863.


Marrah, Jeremiah, corp., Co. A, must. Nov. 7, 1861; disch. Jan. 4, 1864 to re-enlist ; serg., re-enl. Jan. 5, 1864; re-enl. disch. June 29, 1865. Pope, Charles E., Co. A, must. Nov. 6, 1861; disch. Dec. 10, 1864 ; trans. to V. R. C., September, 1863.




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.