USA > Massachusetts > Norfolk County > History of Norfolk County, Massachusetts, with biographical sketches of many of its pioneers and prominent men > Part 212
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
*George F. Whiting, Co. I, Aug. 16, 1862; died Oct. 5, 1862, of wounds received at South Mountain, Md., Sept. 14, 1862.
Henry W. Woods, Co. I, Ang. 16, 1862; disch. in 1864 for sickness.
Weston F. Hutchins, Co. I, Dec. 31, 1863; corp .; trans. to 29th Regt .; must. out July 29, 1865.
THIRTY-EIGHTH REGIMENT (Three Years).
*Julius M. Lathrop, Ist lieut., Aug. 20, 1862; capt. Feb. 27, 1863; died April 26, 1864, of wounds received at Cane River, La., April 23, 1864.
Edward Hogan, Co. F, Aug. 13, 1862; must. out June 30, 1865.
THIRTY-NINTH REGIMENT (Three Years).
Charles L. Carter, Co. E, Jan. 25, 1863 ; died while prisoner of war, Feb. 9, 1865. (See 12th Regt.)
FORTIETH REGIMENT (Three Years).
*Henry M. Park (Attleboro'), corp., Co. H, August, 1862; wounded at Bermuda Hundred, Va., May 20, 1864; died June 20, 1864.
FORTY-SECOND REGIMENT (Nine Mouths).
Henry S. Richardson (Medway), Co. B, Sept. 13, 1862; must. out Aug. 20, 1863.
FORTY-SECOND REGIMENT (One Hundred Days).
Edwin H. Alger, Co. D, July 20, 1864 ; must. out Nov. 11, 1864. William K. Guild, Co. D, July 20, 1864; must. out Nov. 11, 1864. Edwin P. Talbot, Co. E, July 22, 1864; must. out Nov. 11, 1864. William A. Cobb, Co. K, July 18, 1864 ; must. out Nov. 11, 1864. Nathan W. Fisher, Co. K, July 18, 1864; must. ont Nov. 11, 1864. Melvin A. Galucia, Co. K, July 18, 1864; must. out Nov. 11, 1864. Joseph Guild, Co. K, July 18, 1864; must. out Nov. 11, 1864. Edward II. Marshall, Co. K, July 18, 1864 ; must. out Nov. 11, 1864.
FORTY-THIRD REGIMENT (Nine Months).
Cornelius O'Brien, Co. B. Oct. 11, 1862; must. out July 30, 1863. Antoine Schenkle, Co. B, Oct. 11, 1862 ; must. out July 30, 1863. Henry Burns, Co. B, Oct. 24, 1862 ; must. out July 30, 1863.
Edward A. Sumner, Ist lient., Co. D, Sept. 12, 1862; must. out July 30, 1863.
James Schouler, 2d lieut., Co. D, Sept. 12, 1862; must. out July 30, 1863.
Cornelius A. Tatt, Ist sergt., Co. D, Sept. 12, 1862; must. out July 30, 1863.
John E. Webster, sergt., Co. D, Sept. 12, 1862 ; must. out July 30, 1863. Alvin Fuller, sergt., Co. D, Sept. 12, 1862; must. out July 30, 1863.
Joseph H. Lathrop, sergt., Co. D, Sept. 12, 1862; must. out July 30, 1863. (See 4th Regt. Cav.)
Francis W. Haynes, sergt., Co. D, Sept. 12, 1862; must. ont July 30, 1863.
Charles B. Fessenden, sergt., Co. D, Sept. 12, 1862 ; sergt .- maj. May 29, 1863; must. out July 30, 1863.
John McDonald, corp., Co. D, Sept. 12, 1862; must. out July 30, 1863. Emelius A. Everett, corp., Co. D, Sept. 12, 1862 ; must. out July 30, 1863.
William Chickering, Jr., corp., Co. D, Sept. 12, 1862; must. out July 30, 1863. (See 4th Regt. Cav.)
E. Phineas Guild, corp., Co. D, Sept. 12, 1862 ; must. out July 30, 1863. Isaac A. Cox, corp., Co. D, Sept. 12, 1862; must. out July 30, 1863.
Samuel D. Cobb, corp., Co. D, Sept. 12, 1862; must. out July 30, 1863. Charles D Marcy, corp , Co. D, Sept. 12, 1862; re-enl. U. S. Signal Corps March 31, 1864 ; must. ont Ang. 17, 1865.
Eldridge P. Boyden, corp., Co. D, Sept. 12, 1862; must. out July 30, 1863.
Melvin A. Galucia, musician, Co. D, Sept. 12, 1862; must. ont July 30, 1863. (See 42d Regt., 100 days.)
Frank D. Hayward, musician, Co. D, Sept. 12, 1862; re-enl. U. S. Signal Corps March, 1864; must. out Ang. 17, 1865.
William H. Alexander, Co. D. Sept. 12, 1862; must. out July 30, 1863. Willard Babbitt, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. Addison G. Baker, Co. D, Sept. 12, 1862; must. out July 30, 1863. Charles R. Baker, Co. D, Sept. 12, 1862; must. out July 30, 1863. James E. Ball, Co. D, Oct. 11, 1862 ; must. out July 30, 1863. Nathaniel W. Broad, Co. D, Sept. 12, 1862; must. out July 30, 1863. William F. Carroll, Co. D, Sept. 12, 1862; must. out July 30, 1863. Frank Carter, Co: D, Sept. 12, 1862; must. out July 30, 1863. Rufus F. Cheney, Co. D, Sept. 12. 1862; must, ont July 30, 1863. William H. Clements, Co. D, Sept. 12, 1862; disch. June 3, 1863; re-enl. in 2d Regt. Heavy Art.
John D. Clifton, Co. D. Sept. 12, 1862; must. out July 30, 1863. James Collins, Co. D. Sept. 12, 1862 ; must. out July 30, 1863. Patrick Cox, Co. D, Sept. 12, 1862; must. out July 30, 1863. Samuel H. Cox, Co. D, Sept. 12, 1862; must. out July 30, 1863. Albert M. Coy, Co. D, Sept. 12, 1862; must. out July 30, 1863. Patrick Eagan, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. George W. S. Edinands, Co. D, Sept. 12, 1862; must. ont July 30, 1863. Lewis Ellis, Co. D, Sept. 12, 1862 ; must, ont July 30, 1863. Jarvis G. Fairbanks, Co. D, Sept. 12, 1862; must. out July 30, 1863. Edwin E. Fisher, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. William H. Gay, Co. D, Sept. 12, 1862; must, out July 30 1863. Michael Golden, Co. D, Sept. 12, 1862; must. out July 30, 1863. Clarence M. Guild, Co. D, Sept. 12, 1862; must. out July 30, 1863. Joseph Guild, Co. D, Sept. 12, 1862; must. out July 30, 1863. (See 42d Regt, 100 days.)
Charles J. Guild, Co. D, Sept. 12, 1862; must. out July 30, 1863. Edward W. Guild, Co. D, Sept. 12, 1862; must. ont July 30, 1863. John A. Hahn, Co. D, Sept. 12, 1862; must. out July 30, 1863. Charles E. Hartshorn, Co. D, Sept. 12, 1862; disch. April 25, 1863, for sickness.
R. Ellis Hathaway, Co. D, Sept. 12, 1862; must. out July 30, 1863.
*James J. Hawkins, Co. D. Sept. 12, 1862; died at Readville, Nov. 4, 1862,
George E Hooker, Co. D, Sept. 12, 1862; must. out July 30, 1863. James B. Hooker, Co. D, Sept. 12, 1862; must. out July 30, 1863. Joseph Houghton, Co. D, Sept. 12, 1862; must. out July 30, 1863. Martin Howard, Co. D, Sept. 12, 1862; must. out July 30, 1863. Francis P. Ide, Co. D, Sept. 12, 1862; must. out July 30, 1863. Willard L. Johnson, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. John Kiernan, Co. D, Sept. 12, 1862; must. out July 30, 1863. (See 14t Lt. Batt.)
Herbert R. Lincoln, Co. D, Sept. 12, 1862; must. out July 30, 1863. William Marsh, Co. D, Sept. 12, 1862; must. out July 30, 1863. Patrick McGlone, Co. D, Sept. 12, 1862 ; must, out July 30, 1863. Patrick Meagher, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. A. Mason Morse, Co. D, Sept. 12, 1862 ; must, out July 30, 1863. Charles H. Morse, Co. D, Sept. 12, 1862; must, ont July 30, 1863. Josiah E Morse, Co. D, Sept. 12, 1862; must. out July 30, 1863. Sanford O. Morse, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. John H. Nichols, Co, D, Sept. 12, 1862 ; re-eul. U. S. Signal Corps March 31, 1864 ; must. out Aug. 17, 1865.
Charles M. Perkins, Co. D, Sept. 12, 1862; must. out July 30, 1863. George E. Pond, Co. D, Sept. 12, 1862; must. out July 30, 1863. Edwin Pratt, Co. D, Sept. 12, 1862; must. out July 30, 1863. William H. Randall, Co. D, Sept. 12, 1862; must. out July 30, 1863. George A. Rhoades, Co. D, Sept. 12, 1862; must. out July 30, 1863. George L. Rhoades, Co. D, Sept. 12, 1862; must. out July 30, 1863.
999
APPENDIX.
Joseph H. Richardson, Co. D, Sept. 12, 1862; must. out July 30, 1863. Bennett O. Rickards, Co. D, Sept. 12, 1862; must. out July 30, 1863. Charles H. Shackley, Co. D, Sept. 12, 1862 ; must. ont July 30, 1863. James F. Shapleigh, Co. D, Sept. 12, 1862; must. out July 30, 1863. Nathan E. Shapleigh, Co. D, Sept. 12, 1862; must. out July 30, 1863. Henry H. Shaw, Co. D, Sept. 12, 1862; must, out July 30, 1863. William H. Sheridan, Co. D, Sept. 12, 1862; must. out July 30, 1863. George H. Smith, Co. D, Sept. 12, 1862; must. ont July 30, 1863. Francis E. Soule, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. George M. Stone, Co. D, Sept. 12, 1862; must. out July 30, 1863. Nathaniel H. Talbot, Co. D, Sept. 12, 1862; must. out July 30, 1863. Thomas Temperley, Co. D, Sept. 12, 1862; disch. for sickness May 9, 1863.
Joseph N. Tibbetts, Co. D, Sept. 12, 1862; must. out July 30, 1863. William R. Tibbetts, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. Horace E. Towle, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. Andrew Tracy, Co. D, Sept. 12, 1862; must. out July 30, 1863. James H. Tucker, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. James Urry, Co. D, Sept. 12, 1862; must. out July 30, 1863. Edwin A. Walley, Co. D, Sept. 12, 1862; must. out July 30, 1863. Frederick J. Walley, Co. D, Sept. 12, 1862; deserted Sept. 15, 1862, at Readville.
Albert G. Webb, Co. D, Sept. 12, 1862; must. out July 30, 1863. Henry Weeks, Co. D, Sept. 12, 1862; must. out July 30, 1863. (See 5th Regt., 100 days.)
John K. Wight, Co. D, Sept. 12, 1862 ; must. out July 30, 1863. James M. Wood, Co. D, Sept. 12, 1862; must. out July 30, 1863.
John S. Woods, Co. D, Sept. 12, 1862; must. out July 30, 1863. (See 16th Batt. L. A.)
FORTY-FOURTH REGIMENT (Nine Months).
Ithamar W. Copeland, Co. K, Sept. 12, 1862; disch. Jan. 14, 1863, for sickness.
FORTY-FIFTH REGIMENT (Nine Months). Samuel C. Hunt, Co. C, Sept. 26, 1862; must. out July 7, 1863.
FORTY-EIGHTH REGIMENT (Nine Months).
William J. Hartnett, 2d lieut., Co. I, Dec. 26, 1862; res. March 1, 1863.
FIFTIETH REGIMENT (Nine Months).
Nathaniel F. Robinson (Salem), corp., Co. A, Sept. 15, 1862; must. out Aug. 23, 1863.
FIFTY-FOURTH REGIMENT (Three Years).
"John H. Bancroft, Co. A, March 4, 1863; wounded at Fort Wagner July 18, 1863 ; died of wounds at Beaufort, S. C., July 30, 1863.
Wilson Webster (Lancaster, Pa.), Co. D, March 19, 1863 ; must. out Aug. 20, 1865.
FIFTY-FIFTH REGIMENT (Three Years).
Sigourney Wales, capt., May 23, 1863; maj. Nov. 3, 1863; must. out Nov. 18, 1864. (See 13th Regt.)
FIFTY-SIXTH REGIMENT (Three Years).
Warren B. Galucia, 2d lieut., Sept. 5, 1863; 1st lient. Jan. 4, 1864; capt. June 24, 1864; must. out July 12, 1865. (See 18th Regt.) John Leonard, Co. B, Jan. 21, 1864.
*Anson F. Barton, Co. G, Jau. 19, 1864: died Oct. 7, 1864. Elias W. Adams, Co. H, Jan. 27, 1864; must. out July 12, 1865. Sumner A. Ellis, Co. F, Jan. 12, 1864; disch. for disability June 17, 1865.
John Neas, Co. K, Feb. 25, 1864; must. out July 12, 1865.
FIFTY-SEVENTH REGIMENT (Three Years).
*Charles F. Everett, Co. D; killed in the Wilderness, Va., May 6, 1864.
FIFTY-EIGHTH REGIMENT (Three Years).
*John W. Fiske, 2d lieut., Jan. 26, 1864; 1st lieut. Ang. 8, 1864; killed | at Poplar Grove Church Sept. 30, 1864. (See 35th Regt.) Edward S. Stewart, Jan. 1, 1864.
FIFTY-NINTH REGIMENT (Three Years).
*Mark Kehoe (Roxbury), Co. G, March 4, 1864; died in service Aug. 15, 1864.
*John A. Hodge (Lowell), Co. G, Feb. 20, 1864; killed July 30, 1864, at Petersburg, Va.
SIXTY-FIRST REGIMENT (One Year).
John Collins (Boston), Co. C. Sept. 19, 1864; must. out June 4, 1865. Paul Unglaube, Co. C, Sept. 19, 1864; must. out June 4, 1865.
James M. Moore (Somerset), Co. C, Sept. 17, 1864; must. out June 4, 1865.
James T. Holmes, Co. C, Sept. 17, 1864 ; must. out June 4, 1865. William Connor (Roxbury), Co. H, Dec. 27, 1864 ; must. out July 16, 1865.
Dennis Hornan, Co. H, Sept. 20, 1864; must. out July 16, 1865.
THIRD BATTALION RIFLES (Three Months).
Walter R. Briggs, Co. D, May 19, 1861; must. out Aug. 3, 1861.
FIRST COMPANY SHARPSHOOTERS (Three Years).
Frederick L. Bestwick, Oct. 10, 1862 ; trans. to 19th Regt .; must. out June 30, 1865.
*Edward Hutchins, sergt., Oct. 13, 1862; killed at Gettysburg July 3, 1863.
SECOND COMPANY SHARPSHOOTERS (Three Years).
*Edward J. Herring (Lynn), Oct. 1, 1861 ; disch. for disability March 11, 1863 ; died June 14, 1863.
SIXTEENTH UNATTACHED COMPANY (One Hundred Days). Benjamin Teeling, Aug. 6, 1864; must. out Nov. 14, 1864.
FIFTY-FIRST NEW YORK VOLUNTEER INFANTRY (Three Years).
.
Richard B. Boynton, Co. E ; disch. for sickness.
ONE HUNDRED AND SECOND NEW YORK VOLUNTEER INFANTRY (Three Years).
*Virgil Upham, adjutant; killed at Gettysburg July 2, 1863.
UNITED STATES REGULAR INFANTRY.
George MI. Nead, Co. B, 24th Regt., April 15, 1864.
THIRTEENTH UNITED STATES VETERAN RESERVE CORPS (Three Years).
Humphrey Lord (Boston), Co. K, Sept. 16, 1864; must. out Nov. 30, 1865. William Beard (Chelsea), Co. H, Sept. 16, 1864.
NINETEENTH UNITED STATES VETERAN RESERVE CORPS. John Lang (Bolivar, N. Y ), Co. F, Aug. 15, 1864.
George W. Tarbox (Georgetown, Mass ), Co. F, Aug. 13, 1864; must. out Nov. 15, 1865.
TWENTY-SECOND UNITED STATES VETERAN RESERVE CORPS.
Robert C. Dowds, Co. D, April 24, 1864.
TWENTY-FOURTH UNITED STATES VETERAN RESERVE CORPS.
Thomas R. Allen (Philadelphia), Co. H, April 15, 1864 : must. out July 10, 1865.
William Dill, Co. H, April 15, 1864.
William H Fahs (Bethlehem, Pa.), Co. H, April 15, 1864. Charles A. McQuestion (Washington, N. II.), April 15, 1864. William G. Thomas (Feltonville, Mich.), April 14, 1864.
FIRST BATTALION UNITED STATES VETERAN RESERVE CORPS. John E. Merrow (Great Falls, N. H.), Aug. 13, 1864.
Artillery.
FIRST BATTERY LIGHT ARTILLERY (Three Years).
*John M. Pooler (Canton), artificer, Aug. 28, 1861; died March 14, 1863, at White Oak Church, Va.
SECOND BATTERY LIGHT ARTILLERY (Three Years).
*Michael Owens, Feb. 19, 1864; died on transport " Mississippi," Au- gust, 1864.
FOURTH BATTERY LIGHT ARTILLERY (Three Years). William R. Garvey, Feb. 22, 1864; must. out Oct. 14, 1865. Thomas Hayes, Sept. 19, 1864; trans. to 13th Battery January, 1865. Franklin Upham, Sept. 19, 1864; trans. to 13th Battery January, 1865. Daniel Mclaughlin, Feb. 22, 1864; must. out Oct. 14, 1865. Patrick O'Hara, Feb. 22, 1861; must. out Oct. 14, 1865.
-
1000
HISTORY OF NORFOLK COUNTY, MASSACHUSETTS.
NINTH BATTERY LIGHT ARTILLERY (Three Years). Samuel B. Gear, March 4, 1864; disch. Oct. 20, 1864, for disability.
ELEVENTH BATTERY LIGHT ARTILLERY (Three Years). Charles E. Stanton, Sept. 17, 1864 ; must. out June 16, 1865.
TWELFTH BATTERY LIGHT ARTILLERY (Three Years). Charles A. Foye, Sept. 9, 1864; must. out June 10, 1865.
THIRTEENTH BATTERY LIGHT ARTILLERY (Three Years). Thomas Hayes, Jan. 17, 1865; must. out June 16, 1865.
Franklin Upham, Jan. 17, 1865; must. out June 16, 1865.
FOURTEENTH BATTERY LIGHT ARTILLERY (Three Years). John Kiernan, Feb. 27, 1864 ; must. out June 15, 1865. (See 43d Regt., Co. D.)
Amos J. F. Richards, Feb, 27, 1864 ; must. out June 15, 1865. (See navy.)
SIXTEENTH BATTERY LIGHT ARTILLERY (Three Years). John S. Woods, sergt., March 11, 1864 ; must. out June 27, 1865. Henry M. Fales, March 11, 1864 ; must. out June 27, 1865. Albert M. Kingsbury, Oct. 3, 1864; must. out June 27, 1865.
John H. Lyman, Oct. 3, 1864 ; must. out June 27, 1865.
SHERMAN'S UNITED STATES BATTERY.
Lewis P. Baker.
FIRST BATTALION HEAVY ARTILLERY (Three Years).
J. Spencer Drayton (Boston), Co. A, q .- m. sergt , Feb. 20, 1862; disch.' for pro. May 5, 1863.
William H. Hutchins, sergt., Co. B, Oct. 29, 1862; disch. Sept. 27, 1864, for disability.
Louis F. Poyen, sergt., Co. D, June 6, 1863; 2d lieut. Nov. 26, 1864 ; must. out Sept. 12, 1865.
SECOND REGIMENT HEAVY ARTILLERY (Three Years).
Peter Grady, Co. A, July 28, 1863 ; must. out Sept. 3, 1865. Joseph Neas (Boston), Co. A, July 28, 1863 ; must. out Sept. 3, 1865. Frank D. Grover, Co. B, July 29, 1863; must, out July 12, 1865.
William H. Clements, corp., Co. C, Aug. 4, 1863; must, out Sept. 3, 1865.
Bruno Tieslo, Co. C, Aug. 4, 1863 ; must. out Aug. 2, 1865.
Charles O. Taft, Co. D, Aug. 21, 1863; must. out Sept. 3, 1865.
Timothy Burns, Co. E, Oct. 5, 1863 ; must. out Sept. 3, 1865.
Josiah B. Whitney (Boston), corp., Co. F, Oct. 8, 1863; must. out July 31,1865.
George W. Hewins, Co. F, Oct. 8, 1863 ; must. out July 21, 1865.
John C. Morse (Boston), Co. G, Sept. 19, 1864; trans. to Co. F, 17th Regt., and disch. June 30, 1865.
Joseph H. Morse (Boston), Co. G, Sept. 19, 1864; trans. to Co. F, 17th Regt., and disch. June 30, 1865.
Walter S. Kitchin, sergt., Co. G, Sept. 13, 1864; trans. to Co. F, 17th Regt.
Thomas McEntee, Co. I, Sept. 16, 1864; trans. to 17th Infantry.
Antoine Schenkle, Aug. 22, 1863 (see 43d, Co. B) ; deserted Sept. 1, 1865. Warren Brackett (Salem), Co. K, Dec. 22, 1863; disch. for disability Feb. 25, 1865.
TWENTY-NINTH UNATTACHED COMPANY HEAVY ARTIL- LERY (One Year).
Robert Frazer, Sept. 16, 1864; must. out June 16, 1865.
Cavalry.
FIRST REGIMENT (Three Years).
Arnold A. Rand (Boston), 2d lieut., Dec. 19, 1861; capt. Feb. 4, 1862 ; A. A .- G. U. S. Vols. June 10, 1863. (See 4th Regt. Cav.)
Randolph M. Clark, Ist lieut., Dec. 26, 1861 ; capt. Jan. 6, 1863 ; must. out Ang. 8, 1863, as 1st lieut.
William C. Paterson, chaplain, Dec. 30, 1861; resigned in 1862.
William A. King, Co A, Dec. 24, 1861 ; deserted Jan. 29, 1862, at Annap- olis, Md.
John A. Goodwin (Boston), sergt., Co. B, Sept. 12, 1861; sergt .- maj ; 2d lieut. Dec. 14, 1862; 1st lieut. May 13, 1863 ; must. out May 15, 1865.
*Frank Miles, com .- sergt., Sept. 23, 1861 ; died at Hilton Head, S. C., Oct. 10, 1862.
George B. Mussey (Boston), q.m .- sergt., Dec. 2, 1861 ; must. out Nov. 16, 1862.
Henry Smith, Co. B, Sept. 12, 1861; disch. Dec. 25, 1862, for disability. *William II. Tillinghast, Co. E, Dec. 11, 1861 ; killed at Deep Bottom, Va., Aug. 14, 1864.
Wm. A. Barton, Co. F, Oct. 17, 1861 ; deserted Dec. 15, 1861, at Readville. George W. Filley, Co. F, Oct. 10, 1861; Oct. 11, 1864, must. out in Co. H. William C. Hillery, Co. F, Oct. 19, 1861; disch. Jan. 13, 1863, for disa-
bility.
Morris Kuhn, Co. F, Sept. 19, 1861 ; deserted Nov. 24, 1861, at Readville. Henry Thackwell, Co. G, Jan. 2, 1862; disch. Oct. 21, 1863, for disability. Thomas McGrath, Co. H, Nov. 19, 1864; must. out June 26, 1865. Edwin A. Parker, Co. H, Aug. 5, 1862; must. out Nov. 11, 1864. James C. Ross, Co. H, Sept. 25, 1861; disch. Dec. 20, 1862, for disability. Hubbard C. Jordan, corp., Co. I, Nov. 26, 1861 ; trans. to 4th Cav. Augustine A. Colburn, corp., Co. I, Sept. 24, 1861 ; trans. to 4th Cav. Samuel Patterson (Stoughton), Co. I, Sept. 14, 1861; trans. to 4th Cav. *Joseph T. Stevens, corp., Co. I, Oct. 19, 1861 ; died at Hilton Head, S. C., March 31, 1862.
James H. Wood (Quincy), Co. K, Oct. 5, 1861 ; trans. to 4th Cav. Charles Reynolds, Co. K, Dec. 29, 1863; trans. to Vet. Res. Corps. Gerald Brannan, Co. K, Sept. 17, 1861 ; disch. July 30, 1862, for disability. Joseph Dam, Co. K, Sept. 14, 1861 ; trans. to 4th Cav.
Cornelius D. Sullivan, sergt., Co. K, Dec. 29, 1863; disch. Dec. 28, 1864, for disability ; Co. A.
Joseph A. Noble, Co. K, Dec. 22, 1861 : deserted June 12, 1862. John Good, Co. K, Dec. 22, 1861 ; must. out in Co. A Jan. 26, 1865. Thomas Golden, Co. K, Dec. 29, 1863 ; must. out in Co. A June 26, 1865. Charles Dow, Co. L, Dec. 26, 1861 ; disch. Jan. 16, 1863, for disability. Benjamin Gilchrist, Co. L, Oct. 29, 1861; trans. to Co. L, 4th Cav. -
Henry J. Hanks, Co. L, Oct. 7, 1861; trans. to Co. L, 4th Cav. Edward Moran, Co. L, Sept. 17, 1861; trans. to Co. L, 4th Cav. James T. Walsh, bugler, Co. L, Jan. 6, 1864; must. out June 26, 1865. Frank Kerrigan, Co. L, Jan. 6, 1864; must. out June 26, 1865.
SECOND REGIMENT (Three Years).
Urias Urry, farrier, Co. B, Jan. 13, 1863; must. out July 20, 1865. Daniel Fallon, Co. C, Nov. 17, 1864 ; must. out July 20, 1865. Frank Emile, Co. G, April 9, 1864 ; deserted May 20, 1864.
*John Purdy, Co. 1, Feb. 25, 1864; died May, 1865, at Danville, Va.
*Albert O. Hammond, Co. M, Jan. 4, 1864 ; died Sept. 12, 1864, prisoner at Savannah, Ga.
William Kilpatrick, Aug. 4, 1863; unassigned recruit.
Daniel O'Keefe, March 23, 1864 ; unassigned recruit.
Charles Wood, Aug. 18, 1863; unassigned recruit.
THIRD REGIMENT (Three Years).
Christopher McNamara, Co. A, Jan. 4, 1864; deserted Aug. 23, 1865, at Fort Kearney, N. T.
Marcus Doe, Co. L, Feb. 29, 1864; trans. to Vet. Res. Corps. Benjamin Gowell, Co. M (1 year), Dec. 30, 1864 ; must. out Sept. 28, 1865. Frank B. Gowell, Co. M (1 year), Dec. 30, 1864 ; must. out Sept. 28, 1865. David F. Grant, Co. M (1 year), Dec. 31, 1864; must. out Sept. 28, 1865. George W. Grant, Co. M (1 year), Dec. 31, 1864 ; must, out Sept. 28, 1865. James McMahon, Co. MI (1 year), Dec. 31, 1864; must. out Sept. 28, 1865.
FOURTH REGIMENT (Three Years).
Arnold A. Rand (Boston), lieut .- col., Dec. 3, 1863; col. Jan. 22, 1864 ; re- signed Feb. 3, 1865. (See Ist Regt. Cav.)
William Chickering, Jr., 2d lieut., Feb. 1, 1864; 1st lieut. Dec. 10, 1864 ; resigned July 12, 1865.
Joseph H. Lathrop, 2d lieut., Jan. 25, 1864 ; 1st lieut. Jan. 5, 1865 ; must. out Nov. 14, 1865.
John Sheridan, Co. A, Dec. 26, 1863 ; disch. March 13, 1865, for disability. George W. Kingsbury, Co. B, Dec. 21, 1863 ; disch. May 22, 1861, for dis- ability.
* John E. Richardson, Co. B, Feb. 21, 1863 ; died in rebel prison Aug. 17, 1864.
Joseph H. Richardson, Co. B, Feb. 21, 1863 ; must. out Nov. 3, 1865.
Augustine A. Colburn, sergt., Co. I, Sept. 14, 1861 ; must. out Sept. 24, 1864.
Hubbard E. Jordan, corp., Co. I, Jan. 1, 1864 ; must. out Nov. 14, 1865. Benjamin Gilchrist, Co. L. (See Ist Regt. Cav.)
Edward Moran, Co. L, Sept. 17, 1861 ; deserted June 6, 1864.
Henry J. Hanks, Co. L., Oct. 7, 1861 ; must. out Oct. 12, 1864. Henry Flood, Co. M, March 1, 1864 ; must. out Aug. 16, 1865.
1001
APPENDIX.
FIFTH REGIMENT (Three Years).
James Leath, Co. C, Sept. 19, 1864 ; must. out Aug. 31, 1865. James Minch, Co. H, March 12, 1864 ; disch. Dec. 15, 1864, for disability. David Fresbie, Co. H, March 12, 1864; must. out Oct. 31, 1865. *Daniel Carter, Co. I, March 26, 1864; killed at Petersburg, Va., June 15, 1864.
FIRST BATTALION FRONTIER CAVALRY (One Year). Charles H. Grant, Co. D, Jan. 2, 1865 ; must. out June 30, 1865. Frank Kalliher, Co. D, Jan. 2, 1865; must. out June 30, 1865. James A. Manning, Co. D, Jan. 2, 1865; must. out June 30, 1865.
FIRST MICHIGAN CAVALRY.
*Willard F. Rhoads, killed near Centreville, Va., Nov. 3, 1863.
REGULAR CAVALRY.
Isaac N. Grant.
United States Navy.
*Gershom J. Van Brunt, captain at opening of war; commanded U. S. steam frigate " Minnesota" from April, 1861, to August, 1862; com- modore, July, 1862; supervised equipment of Banks' expedition to New Orleans, 1862 ; inspector transports, New England District, 1863 ; died in Dedham Dec. 17, 1863.
Henry Van Brunt, lieutenant. Nov. 10, 1861; resigned Feb. 15, 1864; on duty with North Atlantic Blockading Squadron.
Edward Sherwin, clerk to Cairo Inspection, Nov. 26, 1862; acting assist- ant paymaster volunteer navy, March 31, 1863 ; passed assistant pay- master U. S. N., July 23, 1866; resigned Dec. 20, 1866 ; at Cairo and Yazoo River in 1862-63; South Atlantic Blockading Squadron from May 18, 1863, to Jan. 26, 1865 ; afterwards at various stations.
Henry G. B. Fisher, captain's clerk, April, 1861, to August, 1862, on " Minnesota."
Henry Sherwin, captain's clerk on "Santee," June 5, 1861, to August, 1862, in Gulf of Mexico; chief clerk to Fleet Captain Pennock, in Mississippi Squadron, from November, 1862, to June, 1865.
Elisha L. Turner, paymaster's clerk "Congress," 1861; acting assistant paymaster "Chocura," 1862.
Frederick W. Willis, surgeon's steward, April 9, 1863, to April, 1865, on " Marmora."
Samuel H. Swett, seaman, April 16, 1862; served three years on "Min- nesota," " Florida," "Pequod," etc.
Charles G. Swett, seaman, December, 1861 ; served three years on " Quaker City," "St. Lawrence," etc.
Robert S. Edson, seaman, November, 1861; served three years on "Sci- ota," etc.
Adin B. Crosby, seaman, Sept. 25, 1864; served on "Sabine" and " Hart- ford," in Western Gulf Squadron.
James H. O'Brien, seaman, October, 1862, "Onward."
Thomas Smith, June, 1864.
Charles E. Barrows, August, 1863 ; served five years.
Henry G. Tillinghast, fireman, July 20, 1864, " Connecticut."
Patrick Murphy, Aug. 19, 1864; served one year.
John McAllister, Jr., fireman " Minnesota," April 18, 1861 ; served three years.
Robert McAllister, fireman "Minnesota," April 18, 1861; served three years.
Willlam F. McAllister, coal-heaver "Sebago," March 17, 1862; served three years.
Amos J. F. Richards, seaman, August, 1862, one year; disch. September, 1863 ; served on gunboat " Rescue," Hampton Roads and siege of Charleston.
ERRATA.
Page 45, first column, for " Wamisit" read " Wamesit."
Page 50, second column, 16th line, read " a clergyman of the Church of England."
Page 61, second column, in 2d line of second paragraph, omit "the." Page 68, second column, in 7th line of second paragraph, read "the" for "this." Substitute pronoun " He" for " Mr. White" in the 15th and 18th lines.
Page 79, first column, 2d paragraph, for " Bine Rock Bridge" read " Vine Rock Bridge." Second column, 2d line, read " Alfred Hewins."
Page 190, first column, 38th line from top, for " Phillipps" read " Phil- lips."
Page 194, first column, 7th line from bottom, for "seventy-five" read " seventy."
Page 207, bottom of second column. For corrected list of Randolph's selectmen, see Appendix.
Page 268, 3d line, chapter xx., for " were" read " was."
Page 278, line 18th from top, for " thereo" read " thereof."
Page 284, second column, line 15th, for " is" read " are."
Page 288, line 10th, for " way" read "sway."
Page 303, line 36th, for " Deborah" read " Dorothy."
Page 315, line 11th, for "and two" read "many." Same page, line 12th, for "11th" read " 1758."
Page 318, line 28th, for " houses" read "house."
Page 327, line 25th, for " Monatiquot" read " Monatoquit."
Page 341, 13th line from bottom, for "$300" read " £300."
Page 343, 10th line from top, for " 650" read "450."
Page 534, 9th line from bottom, for " Denning" read " Deming,"
Page 534, second column, 13th line from bottom, read 1816, '18, '19, etc.
Page 534, second column, 12th ilne from bottom, read 1817, '19, '20, etc.
Page 534, second column, bottom line, read " Amraphel" for " Am- eapliel."
Page 544, line 10th, for " Medford" read " Hartford."
2390
DEC 1975 WESBY
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.