USA > Massachusetts > History of the Connecticut Valley in Massachusetts, with illustrations and biographical sketches of some of its prominent men and pioneers, Vol. I > Part 70
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
The present trustees of the church are as follows: II. K. Parsons, G. F. Miller, D. W. Goodell, C. Humphrey, H. A. Crosby, C. Damon, F. W. Moore, J. A. Bray, and A. Back. The church membership is 117.
LEEDS.
This village, which has been rendered famous by the extent of its manufactures and the disastrous flood of 1874, is pleas-
antly located on Mill River, in the northwest part of the town of Northampton.
The village was first known as a portion of the Rail Hill school district, and was afterward known as Shepherd's Hollow, or Shepherd's Factory, until 1849, when it received its present name in honor of Thomas Musgrave, the first postmaster at the place, who was a native of Leeds, England.
The pioneer building within its limits was the dwelling of Luke Day, erected in 1793. Other dwellings were erected about this time on the road leading to Williamsburg by James Smith, Calvin Clark, and Nehemiah Washburne.
The excellent water-power afforded by Mill River at this point early attracted the attention of manufacturers and capi- talists, and the first manufactory in the town of Northampton was established here, and for many years it was the most active portion of the town.
The first industry started was a saw-mill, built by Joseph Burnell in 1800. A cotton-mill was erected on the same site by Job Cotton, in 1808, and in 1812 a cotton-mill was erected a short distance below by Col. James Shepherd. These mills were subsequently consolidated, and both operated as woolen- mills by the brothers James, Thomas, and Charles Shepherd, sons of the first druggist in Northampton, Dr. Levi Shepherd. This firm changed several times, and when it was abandoned in 1857, it was known as the Northampton Woolen-Manufac- turing Company.
The first broadeloth in this country was made in Leeds. The weaver's name was Benjamin Jackson.
Another early manufactory in Leeds was a woolen-mill, built by Sidney Webster in 1813. It was subsequently pur- chased by James, Chester, and Calvin Cook, Jr., and conducted under the name of the Cook Brothers. The establishment was burned in 1823, but was, however, immediately rebuilt and carried on by the same firm until 1827, when they failed, and the property passed into the possession of the Shepherds.
In 1828 a hammer and screw-driver factory was built by J. D. Kellogg, and in 1835 he erected a larger establishment, which was located a short distance above the Nonotuek Silk- Mill.
Another prominent industry in Leeds is the Mill River Button Company. The manufacture of buttons from vege- table ivory was commeneed by A. P. Critchlow, in 1860, in a wooden building, which was burned in 1870. This was replaced by a briek edifice, which was destroyed in the great flood of 1874. In 1870, Mr. Critchlow disposed of his business to George P. Warner, who conducted it until 1874 under the name of the Critchlow Ivory Button Company. The disaster of 1874 seemed to almost paralyze the business, but in the same year a new mill was built, and the business has since been con- dueted under the name of the Mill River Button Company.
In 1867 the Northampton Emery-Wheel Company was or- ganized at Florence, by J. L. Otis and L. B. Williams, with a capital of $10,000. The business was commeneed in 1868, and continued at Florence until 1870, when the company was reorganized, capital inereased to $40,000, and the establishment removed to Leeds.
The people at Leeds have ever manifested a lively interest in schools, and as early as 1814 a school-house was built, which stood on the site now occupied by the himber-yard of the Non- otuck Silk-Mill.
The first store was opened by the woolen company.
May 13, 1874, Leeds was one of the attractive and prosperous manufacturing villages of the State. The following day it was swept from existence by the rushing waters from the broken reservoir. Nothing stayed the fitful torrent. It obliterated streets and swept away mills and dwellings. The loss to the town was immense, and then, when it is told that 51 human beings perished, it confronts us in all its horrors .* None of
* See history of Mill Hiver disaster elsewhere in this work.
225
HISTORY OF HAMPSHIRE COUNTY.
the manufactories were, however, removed, and steps were at once taken to rebuild and repair, and Leeds has now resumed its former activity.
NONOTUCK HALL.
Nonotuck Hall and School-House was erected in 1876. It is a commodious and substantial brick structure, two stories in height, and beautifully located. The lower story is used for school purposes, and the upper story for a hall. It was erected at a cost of about $17,000, $7000 of which was paid by the town, and $10,000, including furniture, fixtures, etc., by Lucius Dimmock, a public-spirited and generous citizen, one of the proprietors of the Nonotuck Silk-Mill. The hall is one of the most complete in all its interior decorations and appoint- ments in Western Massachusetts, and the building is lighted by gas and beated with steam. Mr. Dimmock cannot be com- mended too highly for his indefatigable efforts and generosity in furnishing Leeds with this thoroughly-equipped edifice.
SMITHE'S FERRY
is a station on the Connectiont River Railroad, about four miles south of Northampton. The locality was first called " Ly- man's Farms, " then " South Farms," later " South Harbor," and in 1835 or 1836 was given its present name.
THE REBELLION OF 1861-65.
The inhabitants of Northampton responded promptly to tbe call for troops in 1861, and during the war furnished 751 men, 104 of whom enlisted for nine months, 29 for one year, and the remainder for three years. Seventy-one thousand five hundred and twelve dollars was paid for bounties, $5234 of which was refunded by the act of the Legislature of 1863 equalizing the bounties throughout the State.
The following are the names of those who enlisted from this town, as compiled by H. K. Starkweather, Esq., in 1868:
SECOND REGIMENT-THREE YEARS.
Benj. B. Clark, Co. D; must. May 25, 1861; re-enl. Dec. 31, 1863; disch. July 14, 1865.
Jos. C. Clark, Co. D; must. May 25, 1861; re-eol. Dec. 31, 1863; disch. July 14, 1865. John Cahill, Jr., Co. D; must, May 25, 1861 ; disch. for disab., Jan. 27, 1863.
Jerry Daley, Co. K ; must. May 25, 1861 ; died Dec. 23, 1863.
Edward G. Hoyt, Co. K ; must. May 25, 1861 ; disch. June 10, 1864.
Lewis Bianchi, must. Aug. 26, 1864.
Michael Beouet, minst. July 21, 1864.
Ilenry W. Cole, Co. K; must. May 25, 1861 ; dischi. Oct. 6, 1864.
Peter Carter, Co. K; must. May 25, 1861; disch. for disab., Jan. 17, 1863.
Richard Collios, Co. A ; must. Jan. 7, 1864.
Moses Caswell, Co. HI ; must. July 21, 1864; disch. July 14, 1865.
Geo. Carey, Co. H ; must. July 21, 1864. Jacob Coha, must. Aug. 29, 1864; disch. July 29, 1865.
Jolin Conners, must. Aug. 24, 1864.
Alfred Denten, must. June 3, 1864.
Jolın Eberhardt, Co. 1 ; must. Aug. 26, 1864 ; disch. July 14, 1865.
Geo. Fisher, Co. G ; must, June 1, 1864; disch. July 14, 1865.
Thomas Flynn, must. July 12, 1864.
Ferdinand Gezenback, Co. A; must. June 9, 1864; lisch. July 14, 1865.
Thomas Hanley, Co. A ; must. June 7, 1864.
Thomas Ilallenell, Co. A ; must. June 8, 1864.
John llandley, Co. A; must, June 2, 1864.
Joseph Lainant, Co. C; minst. July 16, 1864 ; disch. July 14, 1865.
Chas. Munson, Co. C; must. June 6, 1864 ; sick io hospital when the regt. was disch.
Patrick Murray, omst. Jnne 7, 1864. Chas, Miller, must. June 8, 1864. James Murphy, must. June 1, 1864.
James Murray, minst. July 20, 1864.
Martin Maquinn, must. July 21, 1864. Adolph Nildeoble, must. July 16, 1864. Thomas Moore, must. July 23, 1864. Paul Offinger, must. June 8, 1864. Jolın Ryan, Co. B; must. June 8, 1864. Geo. Wilson, Co. G; mnst. July 20, 1864.
John Quinn, must. June 3, 1864. Jolın Reardeo, must. July 21, 1864.
Joseph F. Shepherd, Co. T; must. May 25, 1861; disch. for disab., June 5, 1862.
Ilenry Smith, Co. B; must. June 8, 1864; disch. July 14, 18G5.
Patrick Sullivan, Co. A ; must. June 7, 1864.
Ilenry Speiver, Co. A ; must. June 7, 1864.
Albert Schneider, Co. C; must. July 16, 1864; disch. July 14, 1865.
Patrick Scanlan, Co. C; must. July 16, 1864; disch. July 14, 1865.
NINTH REGIMENT-THREE YEARS.
Hercules Butler, Co. B; must. Aug. 19, 1863 ; trans. to 32d Regt., June 9, 1804. 29
Henry Couklin, Co. E; must. Ang. 18, 1863; sub. for Watson L. Smith.
John A. Reynolds, Co. A; must. Ang. 18, 1863; trans. to 32d Regt., June 10, 1864.
Patrick Sweeney, Co. F; must. Ang. 19, 1863 ; snb. for O. A. Skilton; trans, to Navy.
James Welch, Co. A; must. Ang. 9, 1863; snb. for John Metcalf; disch. for disab., Dec. 15, 1863.
TENTH REGIMENT-THREE YEARS.
Maj. W. R. Marsh, Co. C; inst. June 21, 1861; disch. June 14, 1862.
Capt. J. B. Parsons, Co. C; must. June 21, 1861 ; pro. to lient .- col., July 25, 18G2; disch. July 1, 1864.
Lieut. J. H. Weatherell, Co. C; must. June 21, 1861; pro. to capt., Sept. 8, 1862; died from wennds, June 20, 1864.
Lieut. Chas. H. Brewster, Co. C; must. June 21, 1861; pro. to 1st lient., Sept. 29, 1862; disch. July 1, 1864.
James 11. Braman, Co. C; must. June 21, 1861; killed in action at Fair Oaks, May 31, 1862.
Lewis Day, Co. C; must. June 21, 1861; disch. for disab., Oct. 28, 1861.
John A. Nims, Ce. C; must. June 21, 18G1 ; dischi. for disab., July 18, 1862.
W'm. J. Bishop, Co. C; must. June 21, 1861 ; pre. to capt., Sept, 23, 1863; disch. July 1, 1864.
Alanson E. Munyan, Co. C; must. June 21, 1861 ; pro. to Ist lient., Dec. 21, 1862 ; died of wounds, May 5, 1864.
H. A. Brown, Co. C; must. June 21, 1861 ; pro. to 1st lieut., Sept. 23, 1863; disch. July 1, 1864. Charles H. Bigelow, Co. C; must. June 21, 1861 ; re-eul. Dec. 21, 1863; disch. July 16, 1865.
Edwin Bates, Co. C; must. June 21, 1861 ; disch. for disab., July 15, 1861.
Frauk Boies, Co. C; must. June 21, 18GI ; killed in actien, no date.
Wm. H. Bullard, Co. C; must. June 21, 1861 ; disch. fer disal., Oct. 22, 1862.
Frederick W. Clark, Co. C; must. June 21, 1861 ; disch. Oct. 17, 1862.
John HI. Cook, Co. C; must. June 21, 1861 ; disch. for disab., July 16, 1862.
Thomas Cahill, Co. E; uinst. June 21, 1861 ; disch. June 28, 1864.
Chas. H. Daniels, Co. C; must. June 21, 1861; dischi. July G, 1864.
Chas. S. Edwards, Co. C; must. June 21, 1861 ; re- enlisted ; disch. July 16, 1865.
Lewis Endicott, Co. C; must. June 21, 1861 ; trans. to Sig. Corps, Oct. 7, 1863.
Ezra lines, Co. C; must. Juue 21, 18G1 ; disch. July 6, 1864.
Eben M. Johnson, Co. C ; must. June 21, 1861 ; re- enlisted : trans. to 37th.
Wm. M. Kingsley, Co. C; minst. Juue 21, 1861 ; disch. July 17, 1864.
Marcus T. Moody, Co. C; must. June 21, 1861 ; disch. for pro., Sept. 18, 1862. Edward F. Moody, Co. C; must. June 21, 1861 ; disch. July 6, 1864.
Linus P. Noble, Co. C; must. June 21, 18G1 ; disch. July 6, 1864.
Alvin Rust, Co. C: minst. June 21, 1861; disch. July 6, 1864.
E. Il. Stauley, Co. C; must. June 21, 1861 ; died at Harrisou's Landing, July 30, 1862.
Wm. L. Strong, Co. C; omust. June 1, 1861 ; disch. July 6, 1864.
Gee. S. Bliss, Co. C; must. June 21, 1861 ; disch. for pro., Nov. 18, 1862.
Sidney S. Williams, Co. C; must. June 21, 1861 ; taken prisoner, May 12, 1864 ; relieved at close of War.
Frederick C. Wright, Co. C; must. June 21, 1861 ; disch. for pro., Aug. 21, 1861.
Wor. Mather, Co. C; must. June 21, 1861 ; disch. July 6, 1864.
Thos. Gorden, Co. C; must. June 21, 18G1 ; disch. for disability, Aug. 5, 18G1.
Jantes Tuttle, Co. C; minst. June 21, 1861.
Albert Witherell, Co. E; must. June 21, 1861; re-enl. Dec. 21, 1863.
Hiramı P. Prentiss, Co. C; minst. June 21, 1861 ; disch. for disab , March 2, 1863.
Chas. A. Rogers, Co. C ; must. June 21, 1861 ; disch. July 6, 1864.
Geo. M. Kellogg, Co. C; must. June 21, 1861 ; disch. July 6, 1864.
Flavel Shuntleff, Co. C; umst. June 21, 1861 ; pro. te capt., July 31, 1862; disch. July 6, 1864.
Ilenry W. Parsons, Co, C; wuust. June 21, 1861 ; died at Washington, Oct. 7, 1861.
Calvin B. Kingsley, Co. C; must. June 21, 18G1 ; disclt. for disab., April 20, 1862.
Geo. C. Wells, Co. C; minst. June 21, 1861 ; disclı. July 6, 1864.
James 11. Abbott, Co. C; must. June 21, 1861 ; killed in action at Spottsylvania, May 12, 1864. Wmn. B. Allen, must. March 19, 1862; hospital steward ; re-enl. in 37th.
Constant E. Bamerat, Co. C; must. June 21, 18G1 ; killed in action, May 3, 1863.
Timothy Brown, Co. D ; must. June 21, 18GI ; disch. for disab., Dec. 23, 1862.
Norman S. Cornwell, Co. C; must. Oct. 18, 18G1 ; re-enlisted ; disch. Jan. 6, 1865.
C. N. Chamberlain, Co. C; must. June 21, 18GI ; hesp. surg. ; trans. to U. S. A.
Henry French, Co. E; must. June 21, 1861 ; died April 19, 1862.
Chas. Ilickey, Co. E; must. June 21, 1861 ; re-enl., Co. K, 37th.
David E. Hoxie, Co. C; must. Oct. 18, 1861 ; disch. for disab., March 20, 1863.
Chas. McIntyre, Co. E ; must. June 21, 1861. Henry L. Nichols, Co. E; must. June 21, 1861 ; disch. July 1, 1864.
Edwin S. Pease, Co. C; ninst. Oct. 18, 1861 ; died Feb. 4, 18G3.
George L. Thayer, Co. C; must. June 21, 18G1 ; disch. for disab., Jan. 22, 1863.
Chas. C. Wells, Co. C; must. June 21, 18GI ; disch. for disability.
James Welch, Co. C; must. June 21, 1861; re-eul. Dec. 21, 1863.
226
HISTORY OF THE CONNECTICUT VALLEY.
Chas. H. Thompson, Co. C; must. June 21, 1861 ; disch. for disab., Aug. 12, 1861.
Patrick Lovett, Co. C; must. Nov. G, 1862; killed in action, July 12, 1864.
Dennis Shay, Co. C; must. Nov. 6, 1862 ; disch. July 1, 1864.
Wallace B. Cullen, Co. C; must. March 18, 1862. Chas. W. Evans, must. March 31, 1862.
Henry F. Fisk, must. Oct. 14, 1862.
Frederick 11. Crockett, minst. Oct. 14, 1862. Chas. S. Dodge, Co. C; must. Sept. 7, 1861 ; trans. to Vet. Res. Corps.
Michael Timothy, Co. D; must. Oct. 14, 1862; disch. for disab., March 12, 1863.
Wm. A. Ely, Co. C; must. June 21, 1861 ; re-eul. in 37th.
George F. Hubbard, Co. HI; must. Dec. 21, 1863; trans, to 37th.
James Londergan, Co. E; trans, to 37th.
John O'Brien, Co. E; must. Feb. 29, 1864; trans. to 37th; disch. June 21, 1865.
ELEVENTII REGIMENT-THREE YEARS. William Stone, must. July 18, 1864.
THIRTEENTH REGIMENT-THREE YEARS. James Watson, must. July 20, 1864.
NINETEENTII REGIMENT-THREE YEARS. Chas. H. Lewis, must. March 30, 1864.
TWENTIETH REGIMENT-THREE YEARS.
Francis W. Warren, Co. K ; must. July 18, 1861. Frederick Rockman, Co. K ; must. June 6, 1864. John G. Becker, Co. K ; mnst. June 7, 1864.
TWENTY-FIRST REGIMENT-THREE YEARS.
Edwin Bates, Co. H1; must. Aug. 5, 1861; disch. for disab., Dec. 8, 1862.
John 11. Witherell, Co. G; must. Aug. 2, 1861 ; disch. for disab., Jan. 24, 1863.
Charles H1. Morey, Co. G; must. Aug. 2, 1861; died Aug. 21, 1862.
Thomas Gilmartin, Co. G; disch. for disab., Nov. 18, 1862.
Edward S. Alvord, Co. 11; nmist. Ang. 5, 1861; trans. to Vet. Res. Corps, April 1, 1864.
Thomas Farrell, Co. C; must. Ang. 19, 1861 ; re- enlisted ; disch. July 12, 1865.
Lewis llolmes, Co. C; must. Ang. 19, 1861 ; disch. Oct. 15, 1864.
Edward S. Wright, Co. C; must. Ang. 16, 18G1 ; re- enlisted ; disch. July 12, 1865.
William H. Spear, Co. Il; must. Ang. 5, 18G1 ; re- enlisted.
Lewis Smith, Co. I1 ; must. Aug. 5, 1861 ; disch. for disab., May 7, 1862.
Marcos M. Corbin, Co. B; must. Ang. 19, 1861; disch. for disab., May 13, 1862.
Thomas P'nffer, Co. B; must. Aug. 19, 1861; disch. for disah., May 13, 1862.
Thomas Stephens, Co. B; must. Ang. 19, 1861 ; re- enl. Jan. 1, 1864; missing June 17, 1804.
TWENTY-FOURTH REGIMENT-THREE YEARS.
John Huber, Co. B; must. Feb. 16, 1804.
TWENTY-SIXTH REGIMENT-THREE YEARS.
James Bates, must. June 2, 1864.
George Ilall, must. June 7, 1804.
TWENTY-SEVENTIL REGIMENT-THREE YEARS.
Frank Alvord, Co. A ; must. Sept. 28, 1861; re-en- listed ; disch. April 10, 1865.
Calvin Blackmer, Co. O; nmst. Oct. 14, 1861; re- enlisted ; disch. June 26, 1865.
Wm. W. Braman, Co. A ; must. Sept. 27, 1861 ; disch, Sept. 27, 1864.
llenry C. Bardwell, Co. G; must. Oct. 18, 1861 ; killed at Roanoke Island, Feb. 8, 1862.
Levi Brooks, Co. A; must. Sept. 27, 18G1; disch. Sept. 27, 1864.
George A. Birge, Co. A; must. Sept. 27, 1801; disch. Sept. 27, 1804.
Joseph A. Birge, Co. A; must. Sept. 27, 1661; killed by lightning, at Newbern, N. C. Thomas C. Brady, Co. A ; must. Sept. 27, 1861 ; died July 11, 1864.
Edmund Bride, Cu. G ; must. Oct. 19, 1861; re-enl. Nov. 25, 1864; disch. Jan. 26, 1865.
John L. Clark, Co. G ; must. Oct. 15, 1861; re-enl. Nov. 25, '804 ; disch. Jan. 26, 1865.
Patrick Coffee, Co. G; must. Oct. 17, 1861 ; re-eal. March 6, 1864 ; alisch. Jan. 26, 1865.
Joseph Cunningham, Co. A ; must. Sept. 21, 1861 ; re-enl. in 37th; disch. July 16, 1865.
Edward M. Cobb, Co. G; must. Oct. 21, 1861 ; re- enl. in 37th ; disch, June 26, 1865.
Andrew Cahill, Co. A ; must. Sept. 27, 1861; died Sept. 15, 1862.
Wm. Il. Center, Co. A ; must. Sept. 27, 1861; died Sept. 5, 1863.
Sidney Davis, Co. K; must. Oct. 24, 1861 ; re-en- listed ; disch. June 26, 1865.
John R. Davis, Co. K ; must. Sept. 14, 1861; re-en- listed ; disch. June 26, 1865.
Andrew J. Dunham, Co. G; must. Oct. 15, 1861 ; re-enlisted ; disch. June 26, 1865.
Charles M. Damon, Co. A ; must. Sept. 27, 1861; disch. Sept. 27, 1864.
Henry A. Dwight, Co. H; mmst. Sept. 27, 1861; pro, to capt. July 1, 1862; disch. Sept. 28, 1864.
Leonard F. Dnnn, Co. A; must. Sept. 27, 18G1 ; disch. Sept. 27, 1864.
Samuel HL. Douglass, Co. A ; must. Sept. 27, 1861; disch. for dis.b., Feb. 6, 1863.
Edwin Foster, Co. A; mmist. Oct. 11, 1861 ; disch. for disab., Ang. 30, 1862.
Frank Frey, Co. A ; must. Sept. 27, 1861; re-en- listed ; taken prisoner Jan. 20, 1865.
Henry W. lloward, Co. D; must. June 14, 18G1; disch. for disability.
Charles A. Howard, Co. G; must. Oct. 16, 1861; disch. for disab., April 5, 1864.
Stanley Howard, Co. G; must. Oct. 17, 1861 ; disch. for disab., Nov. 25, 1803.
John F. Hannum, Co. G; minst. Oct. 15, 18G1; re- enlisted ; disch June 26, 1865.
Patrick Ilickey, Co. A; must. Sept. 27, 18G1 ; re- enlisted ; disch June 26, 1865.
Levi L. Holmes, Co. A ; must. Sept. 27, 1861 ; disch. Sept. 27, 1864.
Thomas W. Lavake, Co. G; must. Oct. 15, 1801; disch. Oct 15, 1864.
Thomas J. Porter, Co. G; must. April 8, 1862; died Nov. 8, 1862.
Thomas Shay, Co. G; must. June 16, 1862; killed in action, Dec. 10, 1804.
Albert Mier, Co. A ; must. Sept. 17, 1861; disch. Sept. 27, 1864.
Henry O. Moran, Co. A; must. Sept. 27, 1861 ; died July 4, 1862.
John A. Stockwell, Co. A; must. Sept. 27, 1861; discharged.
George A. Stockwell, Co. A ; must. Sept. 27, 1861; disch. Sept. 27, 1804.
Daniel Haney, Co. G; must. Oct. 15, 1861 ; re-en- listed; disch. June 26, 1865.
Edward Hayden, Co. A ; must. Sept. 27, 1801; died Nov. 4, 1864.
Michael Keef, Co. G ; mmist. Oct. 16, 1861 ; disch. Nov. 1, 1864.
Daniel Knight, Co. G; minst. Oct. 17, 1861 ; disch. Nov. 1, 18G4.
Quartus D. Kingsley, Co. A ; must. Sept. 27, 1861 ; disch. for disab., April 1, 1803.
Nelson II. Kingsley, Co. A; must. Sept. 27, 1861 ; re-enlisted ; di-ch. June 26, 1865.
Zenas M. Kingsley, Co. A; must. Sept. 27, 1861; died at Newbern, March 15, 1862.
Lonis Kreizer, Co. G; must. Oct. 13, 1861 ; disch. for disab., Oct. 22, 1862.
Edward J. Lewis, Co. A; must. Sept. 27, 1861; disch. Sept. 27, 1864.
Luke Lyman, lient .- col .; must. Sept. 17, 1861 ; res. May 27, 1863.
Charles C. Loud, Co. G ; must. Oct. 9, 1861 ; re-en- listed ; disch. June 26, 1865.
Albert Macomber, Co. G; must. Oct. 17, 1861; disch. Nov. 1, 1864.
James Mahar, Co. G; must. Oct. 15, 18G1; re-en- listed; disch. June 26, 1865.
Edwin Meacham, Co. G ; must. Oct. 25, 1861; died in rebel prison, Oct. 20, IS64.
John Manix, Co. G; must. Oct. 15, 1861 ; disch. Nov. 1, 1864.
Thomas D. Morton, Co. G; must. Oct. 17, 1861; re-enlisted ; disch. June 26, 1865.
J. Freeman Notting, Co. G; must. Oct. 19, 1861 ; re-enlisted ; disch. June 26, 1865.
E. Porter Nutting. Co. G; must. Nov. 1, 1861; disch. for. disab., July 29, 1863.
John M. North, Co. A ; must. Sept. 27, 1861 ; killed in action, May 9, 1864.
Charles H. Otto, Co. A ; must. Sept. 20, 186]; disch. for disab., Jan. 1, 1863.
Wm. W. Partridge, Co. G; must. Oct. 21, 1861 ; re- enlisted ; died in rebel prison, Ort. 15, 1864.
Edward W. Pease, Co. G; must. Oct. 14, 1861; trans. to Vet. Res. Corps, Ang. 14, 1863.
Austin E. Phelps, Co. A; must. Sept. 27, 1861 ; disch. Sept. 27, 1864.
Al.ner E. Parsons, Co. A ; most. Sept. 27, 1801; dischi. Nov. 1, 1863.
Jonathan A. Polmatier, Co. G ; must. Oct. 14, 18G1; disch. Nov. 7, 1862.
Theodore M. Place, Co. A ; must. Sept. 27, 1861. Patrick R ley, Co .. G; must. Oct. 15, 1861 ; re-enl. ; disch. May 6, 1865.
Edwin J. Reed, Co. A; must. Sept. 27, 1861 ; disch. Sept. 27, 1864.
llenry B. Smith, Co. A ; must. Sept. 27, 1861 ; disch. for disab., Oct. 3, 1861.
Isaac Smith, Co. G; must. Oct. 15, 1801; disch. Dec. 14, 1864.
Sylvanus Smith, Co. A; must. Sept. 27, 1861 ; dischi. Oct. 15, 1864.
Elihn S. Smith, Co. G ; must. Oct. 15, 186] ; re-enl. ; disch. June 26, 1865.
Thomas F. Smith, Co. A ; must. Sept. 27, 1861 ; re- enl.
Henry W. Strong, Co. A ; must. Sept. 27, 1861; died Oct. 17, 1862.
Egbert Strong, Co. G; must. Oct. 22, 18G1; died Oct. 4, 1864.
Julius Strong, Co. G; must. Oct. 15, 1861; disch. for disab., Sept. 24, 1862.
George A. Stockwell, Co. A; must. Sept. 27, 1861 ; disch. Sept. 27, 1864.
Mark 11. Spaulding, Ist lient., Co. A ; must. Sept. 27, 1861 ; res. March 19, 1862.
Fred. C. Wright, Ist lieut., Co. G; must. Nov. 20, 1861 ; died of wounds, June 27, 1864
Jas. M. Willard, Co. G ; must. Oct. 16, 1861 ; disch. Oct. 15, 1864.
Francis B. Willard, Co. A ; must. Oct. 9, 1861 ; disch. Sept. 27, 1864.
Justns Wrisley, Co. G; must. Oct. 16, 1861; died April 1, 1862.
Francis Valcour, Co. A ; must. Sept. 27, 1SG1.
Joseph Valcour, Co. D; must. Oct. 14, 1861.
Robert J. Kearney, Co.G ; must. Oct. 17, 1861 ; died April 5, 1862.
Edwin C. Clark, 2d lient., Co. A; must. Oct. 16, 1861; res. March 19, 1862.
John Il. Hannum, Co. G; must. Oct. 15, 1861; re- enl .; disch. June 26, 1865.
James Halloran, Co. G; mu-t. Oct. 17, 1861 ; disch. for di-ab., March 1, 1862.
Ilenry Dickinson, Co. A; must. Sept. 27, 1861 ; killed in action, May 16, 1864.
Lewis I1. Fuller, Co. A ; must. Dec. 29, 1863. Francis G. Russell, Co. A ; must. Dec. 19, 1863; died in rebel prison, July 17, 1864.
Ezra B. Lovering, Co. G; must. Aug 31, 1864 ; disch. June 26, 1865.
Chas. L. Wright, Co. C; must. Jan. 16, 1864; +lisch. June 26, 1865.
Henty M. Pittsinger, Co. C; must. Jan. 16, 1864 ; disch. May 25, 1865.
Franklin Bailey, Co. C; must. Jan. 16, 1864.
Hiram J. Van Steamberry, Co. A ; mu-t. Sept. 20, 1861.
TWENTY-EIGIITII RI.GIMENT-THREE YEARS.
Joseph Paynet, must. April 4, 18€4.
227
HISTORY OF HAMPSHIRE COUNTY.
THIRTY-FIRST REGIMENT-THREE YEARS.
Silas Bucknam, Co. B ; must. Jan. 6, 1862; re-enl .; disch. June 21, 1865.
Nathan II. Clapp, Co. B; must. Nov. 20, 1861. Sydney S. Clapp, Co. B; must. Oct. 11, 1861. Wm L. Cowing, Co. B; must. Nov. 20, 1861. Michael I1. Dunn, Co. B; must. Nov. 20, 1861. Daniel Franzen, Co. B ; must. Nov. 26, 1861 ; re-enl. George Moran, Co. F; must. Nov. 26, 1861 ; re-enl. Feb. 13, 1864.
George C. Green, Co. G; must. Nov. 26, 1861.
Edwin B. Noble, Cu. B; must. Nov. 20, 1861 ; disch. Nov. 19, 1864.
Henry K. Noble, Co. B; must. Nov. 25, 1861 ; disch. Nov. 19, 1864.
Joseph Neido, Co. G; must. Jan. 9, 1862. John R. Parsons, Co. B; must. Nov. 20, 1861.
James O. Pierce, Co. B; must. Nov. 2, 1861.
Win. Il. Sperbeck, Co. G; must. Jan. 9, 1862; re- enlisted ; disch. Sept. 9, 1865. Jerry Sullivan, Co. B; must. Oct. 4, 1861. Henry Shurner, Co. H; must. Feb. 19, 1862; re- enlisted in U. S. A.
Caleb F. Tufts, Co. II; must. Ju. 21, 1862; disch. for disab., June 18, 1862. .
Geo. W. Joues, Co. A ; must. Jan. 2, 1864; dischi. Sept. 9, 1865. Franklin Meyers, Co. A ; must. Jan. 7, 1864.
THIRTY-THIRD REGIMENT-THREE YEARS. Thomas Donnally, must. June 9, 1861.
THIRTY-FOURTH REGIMENT-THREE YEARS.
Frank W. Gordon, Co. D; must. June 22, 1862; disch. for di-ab., May 7, 1863. Melvin Packard, must. Jan. 13, 1864.
THIRTY-FIFTHI REGIMENT-THREE YEARS. Charles Eyles, Co. K; must. July 21, 1864; trans. to 29th.
THIRTY-SIXTH REGIMENT-THREE YEARS.
Frederick Banfirth, Co. A ; must. Ang. 25, 1864; disch. July 12, 1864.
Michael Merrick, Co. A ; must. Aug. 25, 1864; trans. to Vet. Res. Corps, March 8, 1865.
THIRTY-SEVENTH REGIMENT-THREE YEARS.
Austin J. Allis, Co. G; must. Aug. 6, 1862; disch. June 21, 1865.
George II. Ames, Co. G ; must. Aug. 30, 1862; disch. June 21, 1865.
Wm. Ackers, Co. G ; must. Aug. 30, 1862; dlied Oct. 9, 18G3.
Hubbard M. Abbott, Co. G; mnst. Aug. 30, 1862; pro. to Ist lirnt. ; disch. June 21, 1865.
Ira II. Aldrich, Co. G; must. Aug. 30, 1862; disch. June 21, 1865.
Jonathan J. Aldrich, Co. G; must. Aug. 30, 1862; disch. June 21, 1865.
Levi II. Bartlett, Co. G ; must. Ang. 30, 1862; disch. June 21, 1865.
Wm. Bliss, Co. G; must. Aug. 27, 1862; pro. to captain Res., Dec. 25, 1864.
Samuel Burks, Co. G; must. Aug. 30, 1862; disch. June 21, 1865.
Simeon Birge, Co. G; must. Aug. 30, 1862; disch. June 21, 1865.
Wm. C. Birge, Co. G; must. Ang. 30, 1862; disch. with loss of arm, Feb. 24, 1865.
Edmund M. Bartlett, Co. G; mirst. Aug. 30, 1862; sick in hosp. when the regt. was must, out. Calix Bushman, Co. G ; must. Aug. 30, 1862; killed ut Fort Fisher, April 2, 1865.
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.