History of Norfolk County, Massachusetts, with biographical sketches of many of its pioneers and prominent men, Part 209

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 209


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


Albert P. French, Jan. 7, 1862. Thomas H. Dolan, Jan. 27, 1862. Christopher A. Spear, February, 1862.


Thomas T. Spear, March 4, 1862. Alonzo Elwell, March 5, 1862. James H. Smith, June 12, 1862. Asa A. Pope, Sept. 1, 1862. Ambrose B. Leloise, Sept. 6, 1862. James R. Taylor, September, 1862. George W. Taylor, September, 1862.


Michael Donahue, Sept. 6, 1862. James White, Oct. 6, 1862.


James Luzarder, Jan. 15, 1863.


Edward F. Nightingale, Jan. 26, 1863.


Seth T. Pray, Jan. 28, 1863. Albert F. Rich, February, 1863. Joseph Madden, April 19, 1863.


Daniel Murphy, June 19, 1863. Samuel Thomas, Jr.,1 Aug. 4, 1863. Henry A. Thomas, Aug. 17, 1863. R. Warren Elwell, Aug. 24, 1863. James J. Mahoney, Jan. 9, 1864. William H. Elwell, Jan. 9, 1864. F. Harvey Penniman, Jan. 13, 1864. Charles H. Duggan, Jan. 13, 1864. John A. Pope, April 14, 1864. William Willis, April 12, 1864. Patrick Gallagher, April 23, 1864. Michael Donnavan, May 27, 1864. John Driscoll, July 5, 1864. Thomas Kelly, Aug. 9, 1864. John Hennessy, Aug. 29, 1864. John Tool, Aug. 30, 1864. Henry Lunt,1 Aug. 31, 1864. William Mullen, Sept. 2, 1864. Alexander Sproule, Sept. 3, 1864. John Boy, Dec. 12, 1864.


John Cluse, Dec. 12, 1864.


George G. Souther, Jan. 2, 1865.


NEEDHAM.


Votes of the town of Needham relative to the pay- ment of bounties and aid to volunteers during the war of the Rebellion were as follows :


April 29, 1861. At a town-meeting held this Monday afternoon, Mar- shall Newell, moderator, it was


Voted, That the sum of fifteen dollars per month shall be paid from the treasury of this town to each and every man, a citizen of the town, who shall enlist or join a military organization for the defense or pro- tection of our country at the present crisis, who shall discharge the duties required of him under the general orders of the State or general government; the same to be paid monthly for the term of six months, or for such part of that term as he shall continue in the service in health or otherwise; the payment to commence (after his acceptance by the State officers) as soon as he shall engage in preparing for the duties required of him, and to which his whole time is necessarily devoted, such payment to be in addition to any compensation that will be re- ceived from the government.


Voted, That a committee to be styled " the Military Committee," to consist of four, be chosen, whose duty it shall be to take the general supervision in all matters of detail in relation to the formation of a company in this town, to render such assistance to those having charge of procuring volunteers as may be desired, and in providing such com- fortable undergarments and other suitable articles of clothing for the men in such cases as may be deemed necessary ; investigate, to some ex- tent, the condition of those who have families, with a view to the pres- ent or future comfort and requirements of such families; render such assistance in getting the men ready in such cases as would facilitate the objects to be attained ; provide suitable rooms for the examination neces- sary by the State officers, for drill, for general headquarters during the raising and formation of the company, and place of deposit of arms and equipments, if necessary ; to interest themselves generally in all mat- ters pertaining to the welfare and comfort of the men and their fami- lies before and during their absence, if desired, and when necessary. Said committee are hereby authorized to expend for such purposes a


sum not to exceed two thousand dollars, to be paid from the treasury of this town by orders to be drawn by the selectmen on presentation of bills contracted on account of such expenditures, which shall be ap- proved by a majority of said committee, said committee to render an account current of their expenditures and receipts and a report of their transactions at the next annual meeting of the town.


E. K. Whitaker, C. B. Patten, Benjamin G. Kimball, and Calvin Perry were chosen the Military Committee.


Voted, That the selectmen be, and are hereby, authorized and in- structed to draw their orders upon the treasurer, payable to each of the soldiers who are entitled by the foregoing vote to receive the same, or to their families or other persons authorized by such soldiers to receive the same for them, for the sum of fifteen dollars per month, as provided in the foregoing vote, the same to be paid monthly upon receiving the evi- dence of the right of the several claimants to receive the same; also, for the expenditures authorized by the Military Committee under authority of the vote of the town.


Voted, That the sum of eight thousand dollars be, and is hereby, ap- propriated from any moneys that are now or may be in the treasury of this town, and placed subject to the order of the selectmen, to meet the several payments authorized by the foregoing votes in aid of the de- fense of the country, this day passed; this to be deemed the war appro- priation.


At a town-meeting held July 24, 1862, George K. Daniell, Esq., mod- erator, it was


Voted, That the selectmen be authorized to offer a bounty of one hundred dollars to each individual who shall, within thirty days from date, enlist in this town, as a part of the town's quota, for the war; the same to be made payable when the volunteers are accepted and mustered into the service of the United States.


Voted, That the town treasurer be, and hereby is, authorized, under the direction of the selectmen, to borrow the sum of three thousand and three hundred dollars, for one or more years, for the purpose indicated in the foregoing vote.


At a town-meeting held Aug. 21, 1862, Marshall Newell, moderator, it was


Voted, That the town of Needham will give a bounty of two hundred dollars to volunteers under the last call of the President, provided that the whole quota shall be raised previous to the expiration of the time given to raise the men.


Voted, To authorize the treasurer, under the direction of the select- men, to effect such a loan as may be necessary to defray the expenses incurred in raising said volunteers.


At a town-meeting held Sept. 16, 1862, Marshall Newell, moderator, it was


Voted, To reconsider so much of the article passed at the last town- meeting as required that the whole quota should be raised before the volunteers should be entitled to the bounty.


Voted, That the selectmen be authorized to take such action as they may deem necessary to procure the requisite number of volunteers to fill up the quota of the town.


Voted, To pay the State aid to the families of volunteers, according to the law of the commonwealth.


At the annual town-meeting held March 16, 1863, by adjournment from March 2d, George K. Daniell, moderator, it was


Voted, That the town pay a bounty of one hundred dollars to those volunteers who shall have served in the United States army three years, provided they have already received no such bounty; and those who shall have been discharged from the service for disability shall receive in proportion to the time they may be so disabled (the amount not to ex- ceed one hundred dollars). The same amount shall be allowed to the families of such as have died, with an additional one hundred dollars when the deceased leaves a wife, or any children under twelve years of age.


At a town-meeting held April 6, 1863, George Jennings, moderator, it was


Voted, To authorize their treasurer to borrow, with the approbation of the selectmen, a requisite sum of money to pay town aid or bounty that was granted at the annual meeting of 1863 to the soldiers that enlisted without bounty.


At a town-meeting held April 14, 1864, George K. Daniell, moderator, it was


Voted, That the town raise the sum of two thousand eight hundred and seventy-five dollars, for the purpose of refunding the amounts ad- vanced by individuals, and paying expenses incurred in raising recruits, under the call of the President, dated Oct. 17, 1863.


1 Acting assistant paymaster.


988


HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.


Voted, That the town raise the sum of two thousand two hundred and fifty dollars, to be applied, under the direction of the selectmen, for the purpose of procuring this town's proportion of the quota of volunteers in the military service, called for from this commonwealth by the Presi- dent, under the order of March 14, 1864, provided the amount of money so raised and applied shall not exceed the sum of one hundred and twenty-five dollars, including expenses for each volunteer enlisted in said service as a part of the quota of this town under said order.


At a town-meeting held Aug. 4, 1864, George K. Daniell, Esq., mod- erator, it was


Voted, To appropriate the sum of one hundred and twenty-five dollars for each recruit enlisted on any quota called for by the President, at any time between the 1st day of March, 1864, and March 1, 1865. Agree. able to the act, in addition to an act authorizing towns and cities to raise money for recruiting purposes, approved March 28, 1864.


Voted, To authorize the treasurer to borrow such sums as may be neces- sary to carry out the provisions of the foregoing vote.


At a town-meeting held May 22, 1865, Marshall Newell, moderator, it was


Voted, To raise such sums of money as may be necessary to refund to individuals money contributed in aid of and for the purpose of filling the quotas of the town, or furnishing men for the present war, under any requisition, order, or call of the President or of the War Department of the United States, during the year 1864, as authorized by the act of the Legislature of 1865, approved April 25th.


Voted, To authorize the treasurer to borrow sufficient sums of money to pay all reimbursements voted under the second article.


At a town-meeting held March 5, 1866, it was


Voted, To authorize the selectmen to furnish town aid to families of deceased soldiers who are in need of aid in this town.


The following are the names of officers and enlisted men from or credited to the town of Needham who served in the army or navy of the United States during the war of the Rebellion, 1861-65 :


Infantry.


SECOND REGIMENT (Three Years).


Murray, Henry. Co. I. Jan. 24, 1865 ; 1 must. out July 14, 1865. Woodman, John, Co. E, Aug. 22, 1864; must. out July 14, 1865.


FIFTH REGIMENT (One Hundred Days).


O'Leary, Arthur W., Co. B, July 25, 1864; must. out Nov. 16, 1864.


ELEVENTH REGIMENT (Three Years).


Cameron, James, Co. G, June 13, 1861; killed at Bull Run, Va., Aug. 29, 1862.


THIRTEENTH REGIMENT (Three Years).


Wood, Ephraim A., Co. C, July 16, 1861 ; disch. Nov. 18, 1862, for disa- bility ; July 20, 1863, must. as 1st lieut. in 55th Regt .; res. Nov. 20, 1863.


EIGHTEENTH REGIMENT (Three Years).


Fox, Franklin M., Co. F, Aug. 24, 1861 ; disch. Dec. 31, 1861, for disa- bility.


Fuller, William, Co. F, Aug. 24, 1861; died at Washington, D. C., Sept. 25, 1862, of wounds at second battle of Bull Run, Va., Aug. 30, 1862. Martel, John, Co. F, Aug. 24, 1861 ; trans. to V. R. C.


Richards, Samuel F., Co. F, Aug. 24, 1861; disch. July 28, 1862, disa- bility.


Richardson, George, Co. F, Oct. 24, 1861 ; disch. Oct. 13, 1862, disability. Smith, Cornelius D., Co. F, Aug. 24, 1861 ; must. out Sept. 2, 1864, corp.


NINETEENTH REGIMENT (Three Years).


Berry, Asa B., Co. I, Aug. 28, 1861; must. out Aug. 28, 1864.


Mckinney, George, Co. F, Aug. 28, 1861 ; re-enl. Dec. 21, 1863 ; must. out June 30, 1865, in Co. I.


O'Connor, Robert, Jan. 16, 1865 ; must. out May 6, 1865.


TWENTIETH REGIMENT (Three Years).


Coulter, John S., Co. F, Aug. 19, 1862; disch. Dec. 18, 1862. Healey, Michael F., Co. K, Dec. 14, 1864; must. out July 16, 1865.


TWENTY-SECOND REGIMENT (Three Years).


Avery, George, Co. B, Sept. 2, 1861 ; disch. June 28, 1862, for disability. Bullard, Moses H., Co. G, Sept. 9, 1861; killed at Gaines' Mills, Va .; June 27, 1862.


1 Date of muster in.


Smith, William W., Co. B, Sept. 17, 1861; must. out Oct. 17, 1864. Thompson, William, Co. B, Oct. 5, 1861; disch. Feb. 18, 1863, disability.


TWENTY-THIRD REGIMENT (Three Years).


Ambler, Artemas C., Co. C, Sept. 28, 1861 ; must. out Oct. 13, 1864. Cobbett, James A., Co. K, Aug. 1, 1862; must. out June 25, 1865, to re-enlist.


TWENTY-FOURTH REGIMENT (Three Years).


Eayrs, Joseph H., Co. E, Nov. 18, 1861 : must. out Nov. 17, 1864. -


THIRTIETH REGIMENT (Three Years).


Coulter, James C., Co. I, Dec. 18, 1861; disch. Jan. 1, 1864, to re-enlist.


THIRTY-FIRST REGIMENT (Three Years.)


Hardie, Robert, Co. K, Jan. 20, 1862; died Sept. 13, 1864, in hospital at Baton Rouge, La.


THIRTY-SECOND REGIMENT (Three Years).


Gehling, Joseph, Co. K, Jan. 5, 1864 ; must. out June 29, 1865.


THIRTY-THIRD REGIMENT (Three Years).


Murray, Henry, Co. K, Jan. 24, 1865; trans. June 1, 1865, to 2d Inf. Small, Edwin, Co. C, Aug. 6, 1862; disch. Jan. 19, 1865, disability.


THIRTY-FIFTH REGIMENT (Three Years).


Hall, David K., Co. I, Aug. 16, 1862 ; died of disease at Newport News, Va., Feb. 25, 1863 ; sergt.


Collier, Isaac, Co. I, Aug. 16, 1862; trans. to Veteran Reserve Corps. Knapp, George L., Co. I, Aug. 16, 1862; must. out June 9, 1865. Manning, John S., Co. I, Aug. 16, 1862; disch. Aug. 18, 1863, disability. Monnaghan, John, Co. I, Aug. 16, 1862; must. out June 9, 1865,


Sargent, George, Co. I, Aug. 16, 1862; disch. Nov. 18, 1863, disability ; wagoner.


Wallace, William J., Co. 1, Aug. 16, 1862; must. out June 13, 1865. Walsh, Patrick, Co. I, Aug. 16, 1862; killed at Antietam, Md., Sept. 17, 1862.


Wheeler, Samuel S., Co. I, Aug. 16, 1862 ; must. out June 9, 1865. Willcutt, William, Co. I, Aug. 16, 1862; disch. Jan. 26, 1863, disability. Wright, Samuel G., Co. I, Aug. 16, 1862; died on board steamer "Des Moines," Aug. 15, 1863.


THIRTY-EIGHTH REGIMENT (Three Years).


Beless, George, Co. I, Aug. 21, 1862 ; disch. Nov. 14, 1862, disability. Flanagan, Patrick, Co. I, Aug. 21, 1862; must. out June 30, 1865. Rimmele, William J., Co. I, Aug. 21, 1862 ; must. out June 30, 1865. Snow, Joseph, Co. I, Aug. 21, 1862; disch. July 3, 1863, disability. Taylor, Edwin A., Co. I, Aug. 24, 1862 ; must. out June 30, 1865.


THIRTY-NINTH REGIMENT (Three Years).


Batcheller, Holland N., Co. B, Aug. 20, 1862; disch. May 5, 1863 ; Order War Dept.


Hunting, Willard, Co. A, Aug. 18, 1862; died Dec. 7, 1864, in rebel prison at Salisbury, N. C.


Knapp, Charles P., Co. A, Aug. 18, 1862 ; trans. Feb. 5, 1864, to V. R. C. Morse, Daniel F., Co. A, Aug. 18, 1862; must. out June 2, 1865.


Stevens, Elbridge, Co. A, Aug. 18, 1862 ; died in rebel prison, Richmond,


Va.


Whitaker, Channing, Co. B, Sept. 2, 1862; must. out June 19, 1865.


FORTIETH REGIMENT (Three Years).


Adams, Stephen W., Co. F, Sept. 3, 1862; trans. Dec. 3, 1863, to V.R. C .; wagoner.


Kennedy, Cernelius, Co. F, Sept. 3, 1862 ; missing in action May 16, 1864.


Richardson, James, Co. F, Sept. 3, 1862; must, out June 16, 1865.


Richardson, Samuel C., Co. F, Sept. 3, 1862; disch. June 30, 1865; Order War Department.


FORTY-SECOND REGIMENT (One Hundred Days).


Bemis, George, Co. K, July 18, 1864 ; must. out Nov. 11, 1864. Henderson, William H., Co. D, July 20, 1864; must. out Nov. 11, 1864. Hastings, John S., Co. K, July 18, 1864; must. out Nov. 11, 1864. Kibler, Frederick, Co. E, July 22, 1864; must. out Nov. 11, 1864.


FORTY-THIRD REGIMENT (Nine Months).


Fiske, Joseph E., Co. C, Sept. 24, 1862 ; must. out May 29, 1863 ; 1st sergt. Dewing, Joseph H., Co. C, Sept. 24, 1862; must. out July 30, 1863 ; sergt. Bent, Thomas D., Co. C, Sept. 24, 1862; must. out June 1, 1863, to en- list in 2d Regt. H. Art.


-


989


APPENDIX.


Belcher, Charles H., Co. C, Sept. 24, 1862 ; must. out July 30, 1863. Boynton, Richard F., Co. C, Sept. 24, 1862; must. out July 30, 1863. Bullard, William P., Co. C, Oct. 1, 1862 ; must. out July 30, 1863. Cooper, Hugh, Co. C, Sept. 24, 1862; must. out July 30, 1863. Guyot, Joseph, Co. C, Sept. 24, 1862 ; must. out July 30, 1863. Kingsbury, William H., Co. C, Sept. 24, 1862; died at Beaufort, N. C., March 1, 1863.


Knapp, Cyrus W., Co. C, Sept. 24, 1862; must. out July 30, 1863. Koff, Frederick, Co. K, Sept. 16, 1862 ; deserted Oct. 2, 1862, Readville, Mass.


McLoud, Robert M., Co. C, Sept. 24, 1862; must. out July 30, 1863 ; . musician.


Marshall, John P., Co. C, Sept. 24, 1862; must. out July 30, 1863. McLane, William H., Co. C, Sept. 24, 1862 ; must. out July 30, 1863. Oakes, Joseph, Co. C, Sept. 24, 1862; must. out July 30, 1863. Russell, William L., Co. C, Sept. 24, 1862 ; must. out July 30, 1863. Seagraves, Gilbert R., Co. C, Sept. 24, 1862 ; must. out July 30, 1863. Severance, Charles R., Co. C, Sept. 24, 1862; must. out July 30, 1863. Sumner, Lewis N., Co. K, Sept. 16, 1862; must. out July 30, 1863. Wisner, George P., Co. C, Sept. 24, 1862; must. out July 30, 1863.


FORTY-FOURTH REGIMENT (Nine Months).


Bailey, Walter, Co. K, Sept. 12, 1862; must. out June 18, 1863. Brennan, John, Co. B, Sept. 12, 1862; disch. Jan. 30, 1863, for disability. Dadmun, Newell H., Co. K, Sept. 12, 1862; must. out June 18, 1863. Fuller, Albert, Co. A, Sept. 12, 1862 ; must. out June 18, 1863. Fuller, Ezra N., Co. A, Sept. 12, 1862; died Feb. 21, 1862, at Newberne, N. C.


Greenwood, John W., Co. A, Sept. 12, 1862; disch. April 1, 1863, for


wound received in engagement at Whitehall, N. C., Dec. 16, 1862. Hunting, Israel, Jr., Co. A, Sept. 12, 1862; must. out June 18, 1863. Johnson, Albert S., Co. A. Sept. 12, 1862 ; must. out June 18, 1863. Lyon, Henry, Co. A, Sept. 12, 1862; must. out June 18, 1863. Lyon, Edward, Co. A, Sept. 12, 1862 ; must. out June 18, 1863. Moseley, William, Co. A, Sept. 12, 1862; must. out June 18, 1863. Newell, Charles, Co. B, Sept. 12, 1862; must. out June 18, 1863. May, Albert S., Co. A, Sept. 12, 1862; disch. Feb. 28, 1863, for wound re- ceived in engagement at Whitehall, N. C., Dec. 16, 1862. Whitmarsh, John G., Co. A, Sept. 12, 1862; must. out June 18, 1863.


FORTY-FIFTH REGIMENT (Nine Months).


Barnes, Daniel, Co. B, Oct. 11, 1862 ; must. out July 7, 1863. Carter, Rufus B., Co. B, Sept. 26, 1862; must. out July 7, 1863. Coulter, George, Co. B, Sept. 26, 1862; must. out July 7, 1863. Crowley, Dennis, Co. B, Sept. 26, 1862; disch. for disability Nov. 4, 1862. Estabrook, George W., Co. A, Sept. 26, 1862 ; must. out July 7, 1863. Hammill, Hugh, Co. B, Sept. 26, 1862; must. out July 7, 1863. Hatch, Ambrose P., Co. B, Sept. 26, 1862 ; must. ont July 7, 1863. Hotchkiss, Willard H., Co. B, Sept. 26, 1862 ; must. out July 7, 1863. Jones, Alvah T., Co. B, Sept. 26, 1862 ; must. out July 7, 1863. Jones, Pliny M., Co. B, Sept. 26, 1862; must. out July 7, 1863. Morton, William H., Co. B, Sept. 26, 1862; must. out July 7, 1863. Palmer, George F., Co. E, Sept. 26, 1862 ; disch. Oct. 18, 1862, for disa- bility.


Ragan, Timothy O., Co. B, Sept. 26, 1862; must. out July 7, 1863. Richards, Samuel F., Co. B, Sept. 26, 1862; killed at Kinston, N. C., Dec. 14, 1862.


ELEVENTH BATTERY LIGHT ARTILLERY (Nine Months).


Wisner, Charles F., Aug. 25, 1862; must. out May 25, 1863; re-enl. in 11th Light Battery Jan. 2, 1864; must. out June 16, 1865, corporal.


FIFTY-FIFTH REGIMENT (Three Years).


Holmes, Charles, Co. B, Aug. 22, 1864; must. out Aug. 29, 1865.


FIFTY-SIXTH REGIMENT (Three Years).


Avignon, Peter, Co. I, Feb. 4, 1864; died Aug. 1, 1864, at Anderson- ville, Ga.


Baldoe, Louis, Co. I, Feb. 4, 1864; died Ang. 9, 1864, at Anderson- ville, Ga.


Farly, Edward, Co. D, Dec. 29, 1863; disch. April 3, 1865, for disability. Flattery, Patrick, Co. I, Feb. 4, 1864; disch. June 20, 1865, for disability. Juffs, Pedro, Co. I, Feb. 4, 1864 : must. out July 12, 1865.


Marshall, John P., Co. A, March 1, 1864; must. out July 12, 1865. McCarty, James, Co. I, Feb. 4, 1864; must. out July 12, 1865. Severance, Charles R., Co. A, March 1, 1864; killed May 31, 1864. Tumbridge, John S., Co. I, Feb. 4, 1864; disch. Sept. 9, 1864, for disa- bility.


SIXTY-FIRST REGIMENT (One Year).


Casey, Daniel, Co. I, Jan. 16, 1865; must. out July 16, 1865. Conroy, John, Co. I, Jan. 17, 1865 ; must. out July 16, 1865. Donley, Philip, Co. I, Jan. 16, 1865; must. out July 16, 1865. Martin, Frank S., Co. I, Jan. 24, 1865 ; must. out July 16, 1865.


SIXTY-SECOND REGIMENT (One Year).


Marshall, John E., Co. C, March 24, 1865 ; must. out May 5, 1865.


Artillery.


SECOND BATTERY LIGHT ARTILLERY (Three Years). Brigham, Francis O., July 31, 1861 ; must. out Aug. 16, 1864.


SEVENTH BATTERY LIGHT ARTILLERY (Three Years). Nichols, Stephen, Jan. 21, 1864 ; must. out Nov. 10, 1865.


TENTH BATTERY LIGHT ARTILLERY (Three Years). Herring, William, Sept. 9, 1862; must. out June 9, 1865.


FIRST REGIMENT HEAVY ARTILLERY (Three Years). Farnsworth, Abram C., Co. L, Dec. 9, 1861 ; must. out Dec. 17, 1864. Murray, George M., Co. M, March 4, 1862; must. out March 30, 1864, to re-enlist.


Simpson, Frederick J., Co. G, Dec. 3, 1863; died Nov. 4, 1864, at Florence Prison, S. C.


SECOND REGIMENT HEAVY ARTILLERY (Three Years).


Fiske, Joseph E., Oct. 9, 1863 ; 2d lieut. June 4, 1863; 1st lieut. July 30, 1863; capt. Oct. 9, 1863 ; must. out May 15, 1865.


Fuller, Albert, Co. D, Aug. 22, 1863; q.m .- sergt.


Freeman, Joseph, Co. D, Aug. 22, 1863 ; died July 2, 1864, at Newberne, N. C.


Marshall, Frederick F., Co. B, Aug. 29, 1863; must. out Sept. 3, 1865; corp.


THIRD REGIMENT HEAVY ARTILLERY (Three Years). Dill, John, Co. L, May 30, 1864; deserted July 10, 1864.


Withington, Charles P., Co. L, Aug. 31, 1864; must. out June 17, 1865.


FOURTH REGIMENT HEAVY ARTILLERY (One Year).


Fuller, George, Co. B, Aug. 20, 1864; deserted May 15, 1865. Bachman, Frederick H., Co. B, Aug. 23, 1864; must. out June 17, 1865.


Cavalry. FIRST REGIMENT CAVALRY (Three Years).


Hurd, Edwin, Co. D, Jan. 1, 1864; must. out June 29, 1865.


SECOND REGIMENT CAVALRY (Three Years).


Carter, Warren, Co. D, Jan. 18, 1864; must. out July 20, 1865. Forrest, Henry, May 25, 1864; unassigned recruit. Hollinbeck, William, May 25, 1864 ; unassigned recruit. | Harmon, John, May 26, 1864; unassigned recruit. Lewis, John, Co. K, May 25, 1864; deserted June 25, 1864. Morris, Edward, May 26, 1864; unassigned recruit. Morris, Samuel, May 26, 1864; unassigned recruit. Moore, John, Aug. 23, 1864; unassigned recruit. Reynolds, John, May 26, 1864; unassigned recruit. Stevens, John, May 26, 1864; must. out June 24, 1865. Travers, William H., May 25, 1864; unassigned recruit.


THIRD REGIMENT CAVALRY (Three Years). Woods, Albert A., Co. K, Aug. 6, 1862; died March 21, 1863, at New Or- leans, La.


FOURTH REGIMENT CAVALRY (Three Years).


Clark, Joseph J., Co. M, March 1, 1864; must. out Nov. 14, 1865. McGregor, John H., asst .- surg., March 1, 1864; disch. April 23, 1864, for disability.


Moran, Michael, Co. C, Jan. 6, 1864; must. out Nov. 14, 1865.


Purple, Charles, corp., Co. D, Jan. 3, 1865 ; must. out Nov. 14, 1865. Vernon, John E., Co. B, Dec. 22, 1864; deserted Sept. 18, 1865.


FIFTH REGIMENT CAVALRY (Three Years).


Boling, George, bugler, Co. L, April 22, 1864; must. out June 21, 1865. Wilkie, Joshua H., capt., 24th unattached company infantry, one year, Feb. 7, 1865 ; must. out May 12, 1865. Keith, Walter D., capt., 26th unattached company infantry, one year, Dec. 15, 1864 ; must. out May 12, 1865.


-


1


990


HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.


Veteran Reserve Corps.


Anthis, Philip, Aug. 22, 1864.


Ceolins, Clarkson, Dec. 20, 1864.


Dance, Charles W., Dec. 20, 1864.


Greany, George, Aug. 20, 1864.


Harley, William A., Aug. 15, 1864.


Huth, John, Aug. 17, 1864. Johnson, William, Dec. 20, 1864.


Mclaughlin, Patrick, Aug. 19, 1864.


Millenken, Robert, Aug. 17, 1864.


Moore, George, Dec. 20, 1864; deserted Feb. 20, 1865.


United States Colored Troops.


Lambert, Joseph, July 4, 1864, 28th Inf. Lansing, Robert, July 4, 1864, 28th Inf. Lasley, Frank, July 4, 1864, 28th Inf.


Navy.


Allen, Andrew, one year ; shipped Feb. 15, 1863.


Anderson, Andrew, three years; shipped Aug. 22, 1864. Andrews, Henry, one year ; shipped Feb. 20, 1863. Barry, James, one year ; shipped Aug. 12, 1862. Bigelow, Albert, one year ; shipped Feb. 11, 1863. Brown, Daniel H., one year; shipped March 11, 1863. Foster, William, three years ; shipped May 17, 1864. Grant, George D., three years; shipped Dec. 22, 1864. Hanson, Carl, one year; shipped April 18, 1863. Hazard, Frank W., one year; shipped April 18, 1863. Pheeney, William, one year; shipped March 17, 1863. Reynolds, Bernard, one year ; shipped March 16, 1863. Shaw, William, one year ; shipped Jan. 20, 1863. Shepherd, John, three years ; shipped Dec. 14, 1861. Smith, John (3d), three years ; shipped Dec. 16, 1861. Smith, Noah, three years ; shipped Dec. 17, 1861. Smith, William E., three years; shipped Dec. 18, 1861. Snider, Stephen, three years; shipped Dec. 26, 1861. Sullivan, Dennis, one year; shipped Nov. 7, 1862. Symonds, Daniel, three years ; shipped Dec. 23, 1861. Todd, Robert, three years; shipped Dec. 14, 1861. Tibbetts, Edward H., two years; shipped Jan. 1, 1862. Trudo, Francis M., two years; shipped Jan. 6, 1862. Trefry, James, three years ; shipped Jan. 14, 1862. Wallace, Charles, one year; shipped Aug. 26, 1862. Welch, Michael, one year; shipped April 24, 1863. White, William, one year ; shipped April 14, 1863. Williams, Michael, one year; shipped March 23, 1863. Wentworth, George, one year ; shipped Aug. 22, 1862. Willard, Henry, one year, shipped Aug. 26, 1862. Ward, John HI., one year; shipped Aug. 26, 1862. Withan, Francis, one year : shipped Aug. 26, 1862. Wheeler, Henry, one year ; shipped Aug. 25, 1862. Ward, Abner, one year ; shipped Aug. 25, 1862. Williams, George J., one year ; shipped Aug. 26, 1862. Wakefield, Josiah J , one year; shipped Aug. 29, 1862. Wood, Charles H., one year ; shipped Aug. 25, 1862. Wise, Pliney, one year; shipped Aug. 27, 1862. Withington, Charles P., three years; shipped Feb. 13, 1862 ; disch. Aug. 4, 1863, for disability.




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.