USA > Massachusetts > Record of the Massachusetts volunteers, 1861-1865. Published by the Adjutant General, under a resolve of the General Court > Part 160
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
Aug.
31, '62,
Second Lieut., Nov. 11, 1863.
Campbell, Irving W.,
18
325 00
New Bedford,
Aug. 31, '62,
Deserted Feb. 9, 1864.
Carroll, James N.,
19
$25 00
New Bedford,
.
Jau.
5, '64,
Transferred July 31, 1864, to Navy.
Carter, Michael, .
41
New Bedford,
·
Aug.
31, '62,
May 20. 1865, expiration of service.
Cashman, James,
39
20
-
.
Aug.
31, '62,
Deserted Nov. 7, 1862.
Case, William A.,
21
325 00
Freetown,
Jan.
13, '64,
Nov. 7, 1865, disability.
Claflin, Otis Q., .
18
325 00
Southborough, Rochester,
Jan.
5, '64,
Killed Oct. 19, 1864, Cedar Creek, Va.
Clymonts, William,
40
325 00
New Bedford,
.
Aug.
31, '62,
May 20, 1865, expiration of service.
Conlin, James,
21
23
New Bedford,
| Aug.
31, '62,
May 20, 1865, do
de
Cook, David,
26
18
Provincetown, New Bedford, New Bedford, New Bedford,
Jan.
14, '64,
Sept. 28, 1865, do
de
Cook, Isaac H., .
May 20, 1865, do
do
Coon, George H.,
39
-
35
36
Dartmouth, . Boston,
31, '62,
Sept. 28, 1865, expiration of service.
Davis, John S., .
24 28
1
New Bedford, New Bedford,
31, '62,
K'd in ac'n, Nov. 30,'63, Plane's Store, La.
Downs, William, ·
Deserted June 21, 1865.
Eaton, William H.,
Aug.
31, '62,
Deserted Nov. 21, 1862.
Edson, Lowell M., Enos, Joseph,
31, '62,
Deserted Oct. 6, 1862.
Esterbrook, John B., . Fine, Franklin, .
23
29
325 00
Provincetown, Roxbury,
Jan.
5, '64,
28, 1865, do
do
Fulmer, Joseph, .
2, '64,
28, 1865, do
do
Gabriel, Samuel E.,
34
325 00
New Bedford,
Feb.
1, '64,
Transferred July 31, 1864, to Navy.
Gibbs, Nathan S.,
.
29
New Bedford,
31, '62,
Transferred to V. R. Corps.
.
24
New Bedford,
31, '62,
31, '62,
May 20, 1865, expiration of service.
18, '63,
July 31, 1865, do
do
Gordon, Robert, .
.
-
Hyannis,
Aug. 31, '62,
May 20, 1865, do
do
Gothard, Henry,
.
21
325 00
Yarmouth,
Mar.
2, '64, Sept. 28, 1865, do
do
do
Green, James,
28, 1865, exp. of serv. as Col'd Cook.
Ilammond, Frank G.,
.
19
325 00
Port Hudson, La., . Charlestown, . New Bedford, Boston,
Dec.
7, 163,
Jan. 11, 1865, disability.
Handy, Simon, .
May 20, 1865, expiration of service.
Hapgood, Albion D., .
Sept. 28, 1865, do
do
Harvey, Francis A., .
28, 1865, do
do
Haskins, William S., .
28
325 00
New Bedford, Abington,
.
Feb.
23, '64,
Transferred July 31, 1864, to Navy.
Hatch, John,
3+
325 00
Dec.
7, '63,
Sept. 28, 1865, expiration of service.
.
30, '63, 31, '62,
Feb.
26, '64,
Sept. 28, 1865, do
do
Arnold, Amasa, .
18
New Bedford, Wiscassett, Me., Attleborougb,
Aug.
31, '62,
May 20, 1865, do
do
31, '62,
5, '64,
do Sept. 28, 1865, expiration of service. 28, 1865, do
Bates, John A., .
22
New Bedford,
31, '62,
31, '62,
Died Nov. 14, 1864, Baltimore, Md.
Briggs, Augustus D., . Brightman, George C., Brown, Henderson,
26
Port Hudson, La.,
New Bedford, Boston,
Jan.
5, 164,
Sept. 28, 1865, expiration of service.
Carpenter, Charles,
31
1 325 00
Provincetown,
.
Jan.
5, '64,
Sept. 28, 1865, do
do
Clark, Willard E.,
22
325 00
Transferred July 31, 1864, to Navy.
Hospital Steward Nov. 21, 1862.
Coburn, Harry N., Colyar, Sylvester A., . Cole, Thomas F.,
25 25 28
-
W. Fairfield, Vt.,. New Bedford, Lakeville,
Pittsfield,
Dec.
14, '64,
Sept. 28, 1865, expiration of service.
Aug.
31, '62, 31, '62,
Feb. 26, 1863, disability.
Davis, George W.,
31, '62,
Nov. 27, 1863, disability.
Davis, Isaac C., .
325 00
Second Lieut., Oct. 5, 1865.
Dean, Lafayette,
Nov. 5, 1862, furnished substitute.
Douglass, Charles B., .
35 21
325 00
33
23
31, 162.
Died July 28, 1863, Baton Ronge, La.
26
- 325 00 325 00
May
6, '64,
Sept. 28, 1865, expiration of service.
Gidley, William C., .
.
18
.
24
325 00
New Bedford, Wayland,
·
Dec.
Gray, Loring, ·
36
325 00
Gardner,
.
Jan. 8, '64,
28, 1865,
.
30
37
-
.
18
325 00 325 00
Lakeville,
.
Jan.
.
Aug. 31, '62,
4, '64,
13, '64,
Garland, Bernard T., .
24 22
New Bedford,
Aug. 31, '62,
Jan. 18, 1864, expiration of service.
Deserted Nov. 2, 1862.
. Gifford, Charles A., . Gifford, Charles F., Goding, Amasa, .
18
Holyoke, New Bedford, New Bedford, Fayal, . Boston,
.
New Bedford,
Ang. 31, '62, May 27, 1865, do
do
31, '62,
Jan.
18, '64,
Transferred July 31, 1864, to Navy.
Conway, Michael,
Jan. 4, '64,
Sept. 22, 1865, exp. of serv. Col'd cook.
41
31, '62,
Transferred - -, to V. R. Corps.
Bailey, George, .
Deserted Dec. 14, 1862.
Jan .
5, '64,
Deserted July 29, 1865. Colored cook.
Almy, William, .
19
New Bedford,
31, '62,
July 21, 1863, promotion.
Port Hudson, La.,
May 20, 1865, expiration of service.
Blackstone, .
New Bedford,
Died Dec. 2, 1863, Port Hudson, La. Transferred Nov. 15, '62, to Signal Corps.
Cashin, John, .
New Bedford,
Feb. 25, '64,
Sept. 28, 1865, expiration of service.
7, '64,
325 00 190 66 - 325 00
Feb. 27, '64, Aug. 31, '62,
June 22, '64,
.
35
do
Aug. 30, '63,
29
#
Regt. Com. Sergt., Jan. 30, 1865.
Hunt, Henry C., Corp., ·
710
MASSACHUSETTS VOLUNTEERS.
Third Regiment of Cavalry, M. F .- (Three Years.)-Continued.
NAME AND RANK.
Age.
Bounty.
Residence or Place credited to.
Date of Stuster.
Termtoation of Service aud cause thereol.
Company A-Con.
21
$325 00
Chelsea,
Nov. 28, '63,
Transferred to V. R. Corps.
Hathaway, George L.,
26
325 00
New Bedford,
·
Jan. 4, '64,
Transferred July 31, 1864, to Navy.
Hathaway, William A.,
26
New Bedford,
Aug. 31, '62, .
Transferred to V. R. Corps.
ITavden, Thomas, .
21
325 00
Boston,
.
Ang.
31, '62,
Died Oct. 1, 1863, Port Hudson, La.
Hicks, William H., Ilitchings, Lawson,
.
24
325 00
Boston,
Nov. 28, '63,
June 12, 1865, exp. of service in Co. I.
lolland, John, .
July 14, 1865, disability.
Holmes, Ebenezer,
37
Acushnet,
Jan.
14, '64,
Feb. 17, 1864, rejected recruit.
lowland, George W., 2d, .
23
New Bedford,
.
Aug.
31, '62,
Second Lieut., Feb. 1, 1863.
Hubby, William M., .
23
325 00
Lenox, .
Feb.
27, '64,
July 10, 1865, exp. of service in Co. L.
Hunt, Josiah C.,
21
325 00
Longmeadow, Bostoo,
Oct.
31, '62,
May 20, 1865, do
do
Jaquish, William Il.,.
23
44
New Bedford,
.
31, '62,
27, 1865,
do
do
Kelly, William L., .
.
21
325 00
Canton,
Weymouth, .
.
Dec.
26, '63,
28, 1865,
do
do
23
325 00
New Bedford,
.
Jan.
5, '64,
Died Nov. 7, 1864, Winchester, Va.
Ladders, Joseph N., . Lee, John, .
44 33
325 00 325 00
Ilolyoke, .
June
22,
'64,
June 3, 1865, expiration of service. do Sept. 28, 1865, do
Lucas, Squire Henry H.,
19
New Bedford,
.
Lyng, Frederick,
24
New Bedford,
325 00
New Bedford,
.
Dec.
31, '63,
28, 1865, do
do
Mallory, Joseph II ...
19
273 32
Roxbury, .
Oct.
24, '64,
28, 1865,
do
do
Marston, Charles II., .
.
20
325 00
Provincetown,
Jan.
4, '64,
28, 1865,
do
do
Mason, Lyman B., .
.
19
325 00
Lawrence,
Mar.
7, '64,
June 27, 1865, disability.
Maxwell, Francis, .
.
28 33
New Bedford,
.
Jan.
16, '64, 80, '64,
McKenna, Daniel,
20
190 66
Pittsfield,
Dec.
14, '64, 14, '64,
28, 1865, do
do
Morris, Edward, .
19
325 00
W. Springfield, .
Jao.
9, '64,
May 30, 1865, expiration of service. do Aug. 29, 1865, do
Murphy, Edward,
18
325 00
New Bedford,
Jan.
16, '64,
Transferred July 31, 1864, to Navy.
Murphy, Timothy F.,
Transferred July 31, 1864, to Navy.
Nellies, William,
Newcomb, Nathaniel A., Norton, William S., .
19
.
22
325 00
New Bedford,
Jan.
5, 164,
Perry, Leander. .
.
22
New Bedford,
Aug.
31, '62,
Phillips, Louis N.,
18
New Bedford,
Jan.
25, '64,
Feb. 17, 1864, rejected recruit.
Poole, Clem,
27
Port Hudson, La.,
Aug.
30, '63, 31, '62,
Transferred July 31, 1864, to Navy.
Remington, Charles F., .
18
New Bedford,
31, '62,
June 1, 1865, expiration of service.
Richards, John II.,
18
New Bedford,
31, '62,
May 20, 1865, do do
Rogan, John B.,.
19
325 00
Boston,
Mar. 10, '64,
Sept. 28, 1865, do
do
Rogan, Michael, .
22
325 00
Boston, .
9, '64,
Rowell, Edmund,
21
325 00
Roxbury,
Chelsca,
Jan.
4, '64, 4, '64,
Sept. 28, 1865, expiration of service. 28, 1865, exp. of service in Co. F.
Schenck, John. .
May 20, 1865, expiration of service.
Sekell, Isaac W.,
20 325 00
New Bedford,
.
Feb.
2. '64.
Sekell, William W.,
19
325 00
New Bedford, Boston,
Feb.
29, '64,
Transferred to V. R. Corps.
.
325 00
New Bedford, Pittsfield,
Dec.
14, '64,
31, '62.
May 25, 1863, disability.
Sullivan, Dennis,
.
18
New Bedford, Acushnet,
Aug. Feb.
24, '64,
Died June 15, 1864, New Orleans, La.
Taber, William II.,
.
26 41
24
325 00
Jan.
Deserted Aug. 11, 1865.
Tillinghast, Charles F.,
.
22
325 00
New Bedford, Lakeville,
29, '64, 4, 164, 28, '64,
Died June 9, 1864, Salisbury, N. C.
Townsend, Silas,
.
34
325 00
.
Mar.
28, '64,
Sept. 28, 1865, do
do
Kendrick, Michael, Kindregan, Michael, . Lally, Michael, .
18
325 00
New Bedford,
Aug.
31, '69,
31, '62,
31, '62,
Jan. 18, 1864, expiration of service.
Leonard, Stephen Il., Lingo, William J. C., Loose, Philip C.,
21
.
27
New Orleans, La.,
Nov.
10, 162,
Lucas, Charles A.,
.
42
New Bedford,
.
Aug. 31, '62, 31, '62,
May 20, 1865, expiration of service. do 20, 1865, do
Lyng, William, .
18
Sept. 28, 1865, do
do
Macomber, Samuel A., Macomber, Simeon A., Malloy, George, .
22
325 00
New Bedford, . Quincy,
.
.
June 21, '64,
Sept. 28, 1865, do
do
MeCarthy, Daniel, .
.
18
325 00
Deserted July 14, 1864.
McDevitt, Ilugh,
.
19 325 00
.
20
190 66
21
325 00
Dedham,
Jan.
4, '64,
Deserted Aug. 23, '65, Ft. Kearney, N. T.
McNamara, Thomas, . Mohan, James, .
.
23 43
325 00
Boston,
Mar.
19, '64,
July 20, 1865, expiration of service.
Deserted Nov. 6, 1862.
Mosier, Silas,
21
325 00
Waltham,
.
Mar.
3, '64,
30 18 18
325 00
New Bedford,
New Orleans, La.,
Aug.
31, '62, 31, '62, 31, '62,
Des. July 29, '65, Mt. Pleasant. Ks. Cook.
Potter, Abner S.,
42
New Bedford, .
Provincetown,
Jan.
29, '64.
Died Aug. 24, 1865, Fort Kearney, Ks. Sept. 28, 1865, expiration of service.
Soule, William P., Stevenson, Robert,
325 00
New Bedford, Malden,
Aug. Jan.
25, '64,
Sept. 28, 1865, expiration of service.
Taber, Howland I .. , .
.
18
244 66
Talman, Stephen W.,
June 29, 1865, expiration of service.
Taylor, Henry, .
Oct.
27, '62,
May 9, 1863, disability.
Aug. 8, 1865, expiration of service.
.
·
31
37
New Bedford,
31, '62,
Transferred to V. R. Corps.
Sept. 28, 1865, expiration of service.
Ilunter, Jolin W.,
30
West Point, N. Y.,
Aug.
31, '62,
20, 1865, do
do
Jordan, Stephen D., .
July 14, 1865, do
do
32
New Bedford,
.
Leonard, Samuel N., .
19
New Bedford,
.
Jan.
5, '64,
31, '62,
Jan.
25,
'64.
21
325 00
Freetown,
New Bedford,
Aug.
31, '62,
Nov. 4, 1862.
Transferred to V. R. Corps.
McCloskey, William, .
.
New Bedford,
New Bedford,
Kil'd in act'n, Sept. 19, '64, Winchester, Va. Sept. 28, 1865, expiration of service.
McKenna, William E., MeNamara, Christopher,
.
Pittsfield,
New Bedford, .
Aug.
31,
'62,
18, '64,
da May 20, 1865, expiration of service. 20, 1865, do
Oliver, Joseph E.,
.
.
18
325 00
28
325 00 -
21
New Orleans, La.,
Aug. 31, '62,
Died Jan. 12, 1865, Philadelphia, l'a.
Simpson, George F., Smith, Michael, . Solon, James,
25 325 00
.
Jan.
.
5, 164.
Sept. 28, 1865, expiration of service.
18 24 29 18
190 66
New Bedford, New Bedford, Hanover, N. II., New Bedford,
·
31, '62,
Mar. 17, 1865, disability.
Oct. 14, 1863, disability.
Aug. 31, '62, 31, '62,
28, 1865, do
do
10, '64,
Deserted Aug. 24, 1865.
Sale, John A., . Scannell, Dennis,
44
Aug. 31, '62.
May 20, 1865, do do
.
Died Mar. 20, 1863, Baton Rouge, La. May 25, 1863, disability.
New Bedford,
.
Died Sept. 24, 1864, Winchester, Va.
.
1
.
Feb.
22, '64,
Transferred to V. R. Corps.
Heintz, Ilenry,
New Bedford,
.
18, '64,
Sidney, Me.,
31, '62,
.
.
.
Pawtucket, R. I., . New Bedford,
Died Jan. 29, 1864, New Orleans, I.a. May 18, 1865, expiration of service. Transferred July 31, 1864, to Navy.
.
.
.
Thurston, George W.,
.
31, '62,
Died Nov. 30, 1863, Port Hudson, La.
Ilatch, William W., .
711
MASSACHUSETTS VOLUNTEERS.
Third Regiment of Cavalry, M. T .- (Three Years.)-Continued.
NAME AND RANK.
Age.
Bounty.
Residence or Place credited to.
Date of Muster.
Termination of Service and cause thereof.
Company A-Con.
Tripp, Ambrose H., .
19
-
.
Aug. 31, '62,
May 24, 1863, disability.
Tripp, Charles H., .
.
28
New Bedford,
.
31, '62,
Transferred July 31, 1864, to Navy.
Tripp, Daniel D.,
.
29
New Bedford,
.
31, '62,
Transferred to V. R. Corps.
Tripp, Joseph H.,
.
44
$325 00
New Bedford,
.Jan.
5, '64,
Transferred to V. R. Corps.
Vaughn, Charles II., .
.
19
325 00
Boston,
Mar. 29, '64,
Sept. 28, 1865, expiration of service.
Viall, George M.,
.
40
325 00
Providence, R. I., . Freetown,
.
Aug
31, '62,
Transferred to V. R. Corps.
Washington, George, .
.
21
325 00
New Bedford,
.
Jan.
18, '64,
Watson, James, .
.
24
325 00
New Bedford,
Feb.
13, '64,
Sept. 28, 1865, expiration of service.
Weaver, William H., .
.
21
325 00
New Bedford,
New Bedford,
Aug. .
31, '62,
Jan. 18, 1864.
Welch, Thomas, .
26
New Bedford,
31, '62,
Feb. 6, 1865, disability.
Wheaton, Horatio C.,
.
19
325 00
New Bedford,
Jan. 12, '64,
Sept. 28, 1865, expiration of service.
Wilcox, Frederick T.,
22
1
New Bedford,
.
Oct.
27, '63,
Transferred to V. R. Corps.
Williams, Daniel,
.
19
325 00
Boston,
Cambridge, .
.
Oct. 8, '64,
Wood, Zeno K., .
.
28
New Bedford, New Bedford, .
Aug. 31, '62, 31, '62,
May 20, 1865, expiration of service.
Company B.
Drew, James W., 1st Sergt.,
22 30
- $325 00
Clinton,
Jan.
5, '64,
Aug. 10, 1865, do
do
Morse, James A., 1st Sergt.,
24
-
Lawrence,
Sept.
4, '62,
Sept. 16, 1863, disability.
31
325 00
Abington,
Jan.
5, '64,
First Lieut .. Oct. 5, 1865.
23
325 00
llanson,
Dec.
30, '63,
26, '64,
Sept. 28, 1865, expiration of service. 28, 1865, do do
Curtis, Edwin L., Sergt., . . Elliott, Alvin D., Sergt., .
20
325 00
Braintree,
Dec.
11, *63.
Sept. 28, 1865, do
do
Elliott, Russell C., Sergt., . . Emery, John M. W., Sergt., .
21
325 00
Boston,
Mar.
30, '64,
First Lieut., Oct. 5, 1865.
.
26
Lawrence,
Sept.
4. *62,
Mar. 29, 1865, disability.
28
Lawrence,
4, '62,
Second Lieut., Aug. 13, 1863.
.
25
Lawrence,
4,
'62.
May 20, 1865, expiration of service. Killed Apr 8, '64, Sabine Cross Roads, La.
.
325 00
Chelsea,
Dec.
9. $63.
First Lieut., Oct. 5, 1865.
Richardson, Samuel, Sergt.,
.
325 00
Somerville, ·
Jan.
4, '64, Deserted July 27, 1865.
27
325 00
Leverett,
Dec.
24, '63,
Sept. 28, 1865, do
do
Dacy, Jeremiah, Corp., .
.
26
325 00 - 325 00
Chelsea,
Mar.
16, '64,
Nov. 20, '63,
Sept. 28, 1865, expiration of service.
21
325 00
Boston,
.
Dec.
1, '63,
28, 1865, de
do
Ilolt, Arthur M., Corp.,
19 45
325 00
Clinton,
Jan.
5, '64,
Sept. 28, 1865, do
do
2-
325 00
Clinton,
Sept.
4, 164,
Killed Sept. 19, 1864, Winchester, Va.
Oct. 2, 1863, disability.
22
26 28
325 00
Lynn, .
Feb. Sept.
4, '62,
May 20, 1865, do
do
44 27
325 00
Prescott,
Mar.
24, '64, 4, '62,
Killed in action, May 15, 1864.
18
325 00
Lawrence,
Mar.
7, '64,
Sept. 28, 1865, expiration of service. 28, 1865, do do
19
325 00
Leicester,
Oct.
28, '63,
28
325 00
Boston,
Nov. 27, '63.
28, 1865, do
do
Adams, Walter T.,
18
Lawrence,
Sept.
4, '62,
Killed Nov. 9, 1863, White Plains, La. May 20, 1865, expiration of service.
Aldrichi, Stillman, . Allard, Heury D., .
28
-
Lawrence,
4, '62,
Oct. 19, 1863, disability.
Ambrose, David,
42
Lawrence,
Bailey, William A.,
21
Lawrence,
4, '62,
Jan. 18, 1864, disability.
Baker, Edward, .
45
Lawrence,
Lawrence,
4, '62,
July 2, 1863, disability.
Barns, James F.,
27
325 00
Clinton,
Jan. 5, '64,
Sept. 28, 1865, expiration of service.
.
40
325 00
Salem, .
Port Hudson, La.,
Aug.
31, '63,
Died Nov. 29, 163, Pt. Hudson, La. Cook.
Williams, James, Jr., . .
.
21
.
20
21
Apr. 27, 1864.
Young, Francis A., .
.
21
27
I
Port Hudson, La.,
30, '63,
Deserted 1865, as colored Cook.
Watson, Henry, .
.
34
New Bedford,
Aug. 31, '62,
Transferred to V. R. Corps.
Welsh, Edmund G., .
Killed Oct. 19, 1864, Cedar Creek, Va.
Welch, John,
26
27
New Bedford,
31, '62,
June 1, 1863.
Whittemore, Charles D.,
.
.
.
19
1
New Bedford,
Aug. 31, '62,
Oct. 14, 1863, disability.
Wilcox, George D., Wilford, John B., ·
31, '62,
July 23, 1863, promotion.
Russell, Benjamin, Jr., 1st Sergt., Kingman, David, Jr., Q M. Sgt., Atkins, Alexander, Com. Sergt., Chandler, Gustavus A., Sergt., . Crockett, George E., Sergt., .
19
325 00
Cambridge, .
Jan.
Sept. 4, '62,
Drowned July 4, '64, in Mississippi River.
18
Lawrence,
4, '62,
May 20, 1865, expiration of service.
24
Lawrence,
Sept.
4, '62,
4. 62,
Second Lieut., Dec. 17. 1864.
Fisher, Manly E., Sergt., . Glidden, Jasper F., Sergt.,. Kent, Justin 11., Sergt., . Morgan, George W., Sergt., Mckee, John, Sergt., .
23 37 36 32
Lawrence,
Sept.
62.
4, May 20, 1865, expiration of service.
. Robinson, Nathaniel D., Sergt., . Walker, William G., Sergt., Wood, George W., Sergt., . Connelly, John, Corp.,
.
19
325 00
Boston,
28, 1865, do
do
21
325 00
Lexington,
Prescott,
Apr.
1, '64,
28, 1865, do
do
May 20, 1865, do
do
King, Robert, Corp., . Lovell, Francis, Corp.,
.
21
Lawrence,
21
Lawrence,
Lawrence,
Lawrence,
4, '62,
11, '64,
Sept. 28, 1865, expiration of service.
18
-
Lawrence,
Lawrence,
4, '62,
20. 1865, do
do
Sept. 28, 1865, do
do
45
Lawrence,
Sept.
Oct. 27, '62,
Nov. 30, 1865, exp. of service in Co. II.
36
East Bridgewater,
4, '62,
Lovejoy, James K , Corp., . Morse, William H. H., Corp., Newton, Edwin E., Corp., . Pearsons, Edward G., Corp., Peabody, Joseph D., Corp., Walsh, John, Corp., .
4, '62,
4, '62,
Killed Apr. 8, '64, Sabine Cross Roads, La. Oct. 2, 1863, disability.
Wilson, William, Corp., Withington, James, Corp.,. Maloney, John F., Bugler, . Wesson, George W., Bugler, Owen, Charles, Farrier, Adams, Joseph, .
23
325 00
Lawrence,
Sept.
4, '62,
5. '64.
Died Jan. 16, 1865, Andersonville, Ga.
Dessauer, John, Corp., . Devlin, Albert, Corp., Doherty, John J .. Corp., Edgar, Francis, Corp., Fletcher, John, Corp.,
35
Lawrence,
Provincetown, Lawrence,
Jan.
5, '64,
28, 1865, do
do
Sept.
4, 162,
Killed Apr. 8, '64, Sabine Cross Roads, La. Apr. 17, 1865, disability.
22
.
Lawrence,
4, 162,
May 20, 1865, expiration of service.
Lawrence,
Sept. 4, '62,
Holder, Francis T., 1st Sergt.,
.
25
Lawrence,
Boston,
Mar. 14, '64,
dc Sept. 28, 1865, expiration of service. 28, 1865, do
Wilson, William H., . .
18
Died May 15, 1863, Baton Rouge, La. July 29, 1865, expiration of service.
Vinal, Francis 11.,
.
Warren, Paul B.,
New Bedford,
Aug. 31, '62,
Dec. 31, '63,
Deserted Aug. 12, 1865, Seneca, Ks.
Jan. 25, '64,
4, '62, Died Aug. 12, 1863, Baton Ronge, La.
Barrie, Alexander,
21
Boxford,
Feb. 16, '64,
Sept. 4, '62, May 20, 1865, expiration of service.
24
Second Lieut., Aug. 7, 1864.
21
234 66
New Bedford,
4, '62, Ilospital Steward, Dec. 14, 1862.
Wentworth, David, Corp., . .
712
MASSACHUSETTS VOLUNTEERS.
Third Regiment of Cavalry, M. V .- (Three Years.)-Continued.
NAME AND RANK.
Age.
Bounty.
Residence or Place credited to.
Date of Muster.
Termination of Service ond cause thereof.
Company B-Con.
Bean, Jobn,
45
Lawrence,
Sept.
4, '62,
June 1, 1863, disability.
Bell, Thomas,
25
$325 00
Brookline,
Dec.
26, '63,
Aug. 8, 1865, expiration of service.
Benton, Lewis R,
21
Roxbury,
Oct.
5, 164,
Sept. 28, 1865, do
do
Bethel, Joseph,
40
1
Lawrence,
Sept.
4, '62,
May 20, 1865, do
do
Billings, George F. W.
28
Methuen,
4, '62,
Feb. 20, 1863, disability.
Blank, Charles, .
21
325 00
Dorchester,
Apr.
6. '64,
Sept. 28, 1865, expiration of service. do 28, 1865, do
Blumenthal, Robert, .
.
23
325 00
Charlestown,
Jan.
2, '64,
Bragg, Herbert H.,
21
325 00
Donglas,
.
July
15, '64,
June 15, 1865, expiration of service.
Breed, Joseph J.,
18
325 00
Boston,
Apr.
14, '64,
Deserted Ang. 9, 1865.
Breed, Sylvester S.,
19
325 00
Lynn, .
Feb.
29, '64,
Sept. 28, 1865, expiration of service.
Brown, John B., .
28
Lawrence,
Sept.
4, '62,
May 20, 1865, do
do
Brown, Moses,
18
Lawrence,
Lynn, . .
Boston,
Jan. 27, '64,
Feb. 11, 1863, disability.
Bullock, Elijah, .
27
21
26
325 00
Boston,
Nov.
5,
'63.
28, 1865,
do
do
Burns, Martin, .
34
325 00
Somerville, .
Feb.
5, '64,
Sept. 28, 1865, do
do
Butler, Jeremiah,
21
325 00
Boston,
Dec.
14, '63,
28, 1865,
do
do
Carr, George W.,
38
Lawrence,
Sept.
4, '62,
Died Feb. 19, 1864, Richmond, Va.
Carruthers, Jobn,
43 21
325 00
Dennis,
Jan.
16,
164,
Chase, Edwin E.,
19
Lawrence,
Port Hudson, La., Boston,
5, '63,
Colby, Porter,
19
325 00
Boston,
Mar. 17, '64,
Coolican, James,
24
Hanson,
Sept.
4, '62,
Corning, Samuel,
21
Lawrence,
4, 162,
Regimental Q. M. Sergt.,
-, 1864.
Crosby, Patrick, .
26
Lawrence,
Chelsea,
New Orleans, La.,
June
30, 162.
May 20, 1865, do
do
Cutting, Silas II., Daly, John,
34
1
Lawrence,
Sept.
4. '62,
Davenport, Benjamin F., Digler, Solomon,
25
325 00
Clinton,
Jan.
5, '64,
Killed Sept. 19, 1864, Winchester, Va.
Dockray, Frederick A.,
22
325 00
Roxbury,
Cambridge,
Oct.
12, '63,
Dongherty, Mark,
40
Lawrence, .
Sept.
4, '62,
Dow, Wesley W.,
21
Lawrence,
4, '62,
Died Aug. 11, 1863, Port Hudson, La.
Doyle, John, . .
28
Lawrence,
4, '62,
Killed May -, 1864. Yellow Bayou, La.
Dyer, William S.,
32
Lawrence,
4, '62,
May 23, 1863, disability. 20, 1865, expiration of service.
Emery, Charles T.,
25
325 00
Boston,
Sept. 28, 1865, do
do
Emery, Joseph, .
28
325 00
Waltham,
Deserted Aug. 1, 1864.
Farrall, Richard,
18
325 00
Stoughton,
Springfield, .
Nov. 10, '64,
Fellane, Martin, .
-
325 00
West Brookfield,
Feb. Sept.
26, 164, 4, '62,
4, '62,
20, 1865, do
do
Foster, Charles Il., Foster, 11. Willard, Fouquet, Charles,
28
325 00
30, '64, Sept. 28, 1865, do
do
French, Henry F.,
37
23
Reboboth,
Mar.
17, '64,
Sept. 28, 1865, expiration of service. Transferred June 18, 1864, to V. R. C.
Frizzell, William II., . Garlick, llenry E, Ilall, Josephh,
20
325 00
Clinton,
Jan.
5,
164,
Died June 19, 1864, Morganzia, La.
llannaford, Frank J.,.
24
Charlestown,
.
Dec.
7. '63,
Sept. 28, 1865, expiration of service.
Ilarrison, John, . Hartwell, Charles H., . l'art, Daniel, Henthorne, Charles, .
29 32
325 00 325 00
26
Boston,
Dec.
8, '63,
Sept. 28, 1865, expiration of service.
38
Lawrence,
Sept.
4, '62,
Transferred Mar. 1, 1864, to V. R. Corps. Jan. 18, 1864, disability.
llincks, George H.,
23
New Orleans, La.,
30, '62,
May 20, 1865, expiration of service.
26
New Orleans, La., Lawrence, .
Sept.
4, 162.
Dec. 2, 1862, disability.
July 29, 1865, exp. of service in Co. II.
May 20, 1865, expiration of service.
do
do
llolland, Thomas H., .
18
18
325 00
22
Lawrence, Lawrence, .
Sept.
4, '62,
Deserted Nov. 13. 1862.
lluntington, James N., Ilunter, William,
45 16
20
260 00
32
Lawrence,
4, '62,
May 20, 1865, expiration of service.
do
Kelcher, Patrick,
21
325 00 -
Foxborough, Andover,
Sept. 4, '64,
May 20, 1865, expiration of service.
Kerwin, Thomas,
·
40
40
325 00
31
27
325 00 325 00
Dorchester, . Somerville, Clinton,
.
Jan.
30, 15, '64, 4, '64,
Sept. 28, 1865, 28, 1865,
do
do
Howard, George O., . Howard, l'atrick,
4, '62,
Nov. 14, 1863, disability.
Lawrence,
4, '62,
4, '62,
Transferred Mar. 1, 1864, to V. R. Corps.
Hunter, William A., Jacobson, Frederick C., Joslyn, Elbridge V. B., Keith, Philander, Jr.,
33 325 00
New Bedford,
Sept. Feb.
1, '64, 27, '64,
Dec. 15, 1865, dishonorably.
30
-
Lawrence, Lawrence,
Lawrence, Athol, . Lawrence.
.
Sept.
4, 162,
Feb. 20, 1863, disability.
325 00 563 33
Dartmouth, .
Feb.
1, '64,
4, 162.
Saddler Sergt., Dec. 10. 1863.
Charlestown, .
Clinton, .
Jan.
5, '64,
Oct. 26, 1864, disability.
Higgins, Sylvester,
27
Lawrence,
June Dec.
31, '62,
Died - , in prison at Tyler, Texas.
Hloak, Abraham D., Hodsdon, John M., Hodgson, Joseph G., . lloff, Joseph, . Holt, Amos L., .
Attleborough, New Orleans, La.,
Feb. June Feb.
25,
'64,
162.
5, '64,
July 5, 1865, disability.
22
Oct. 8, 1863, disability.
Lawrence, Boston,
Feb. 16, '64,
Deserted June 18, 1865.
do
Cummings, Thomas, . Curtis, John,
99
38
Lawrence, .
4,
'62.
22
325 00
Cambridge, .
Mar.
2, '64,
Donnelly, John, .
24
Sept. 28, 1865, expiration of service. Transferred , to V. R. Corps.
Edson, Calvin 11. N., .
36
Lawrence,
4, '62,
Mar. 30, '64, 3, '64,
Dec. 29, '63,
Sept. 28, 1865, expiration of service. do 28, 1865, do
28, 1865, do
May 20, 1865 do
do
Fisher, James A.,
24 35 18
4, '62,
20, 1865, do
do
Bull, James J.,
325 00
Lexington, .
Mar.
9, 764,
28, 1865,
do
do
Burke, David,
29
New Orleans, La.,
June
30,
162,
May 20, 1865, do
do
Carroll, Owen, .
Chase, Simon,
25
Deserted July 29, 1865. Colored cook.
Cloutman, John K.,
34
325 00
Williamsburg,
Nov.
17, '64,
Sept. 28, 1865, expiration of service.
Bryant, Lewis,
18
July 17, 1863, disability.
Bryant, Nathaniel B.,
44
325 00 325 00
Lawrence,
4, '62,
4, '62,
Apr. 13, 1864.
Sept. Aug. Dec.
30, '63,
4, '62,
May 20, 1865, expiration of service.
19
325 00
Mar. 17, '64,
Sept. 28, 1865, do
Deserted Dec. 3, 1862.
22, '64,
Sept. 28, 1865, expiration of service. Deserted July 12, 1864.
Fay, Martin,
18
100 00
.
.
4, 162,
4, '62,
Died March 12, 1863, New Orleans, La.
May 20, 1865, expiration of service. Sept. 28, 1865, do do
Sept. 28, 1865, expiration of service. Juno 10, 1865, do do
Died Feb. 25, 1863, Baton Rouge, La.
Busch, John,
.
.
.
18
July
Sept.
4, 162.
Sept. 28, 1865, do
713
MASSACHUSETTS VOLUNTEERS.
Third Regiment of Cavalry, M. V .- (Three Years.)-Continued.
NAME AND RANK.
Age.
Bounty.
Residence or Place credited to.
Date of Muster.
Termination of Service and cause thereof.
Company B-Con.
Kingsbury, Addison, .
25
$325 00
Boston,
Mar.
5, '64,
Sept. 28, 1865, expiration of service.
Lamphier, George II.,
18
-
l.ynn, .
.
Sept.
4, '62,
May 20, 1865, do
do
Lannan, Walter,
22
-
Lawrence,
.
4, 162,
20, 1865, do
do
Leavitt, John P., .
18
325 00
Lynn, .
Feb.
17, '64,
Aug. 8, 1865, exp. of service in Co. II.
Leavitt, Joseph S.,
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.