USA > Massachusetts > Record of the Massachusetts volunteers, 1861-1865. Published by the Adjutant General, under a resolve of the General Court > Part 165
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
24
31
21
Quincy, .
.
June 2, '62,
May 25, 1865, expiration of service.
Patten, John B.,
42
19
Newburyport,
Nov.
14, '61, 7, '61,
Sept. 23, 1863, disability.
Preshow, John B.,
21
325 00
Pittsfield,
Feb. 23, '64,
Absent without leave since June 22, '65.
Radetzky, Gustavus,
Oct. - , 1862, promotion.
Rand, William H.,
33
Dec. 5, 1862, disability.
Raymond, Daniel,
23
21
New Orleans, La., New Orleans, La., Lowell, .
Nov. June
19, '61, 1, '62, 1, '62,
Shallamyre, William, Simpson, John, .
26
Smith, Thomas C.,
29
Snyder, Peter, .
23
Aug.
Sept. 28, '65, ex. of ser. Co. L. Col'd Cook.
Stewart, Martin,
20
325 00
Mar.
30, '63, 5, '64,
Died July 16, '64, N. Orleans, La. Co. L.
Stores, Robert,
June
1, '62,
Sullivan, Timothy M.,
.
19
Dec.
23, '61,
Transferred June 30, '64, to V. R. C. Co. L. Feb. 1, 1864, to re-enlist. Co. L.
-
New Orleans, La., Chelmsford, . . Boston,
Oct. 5. '61, Died Oct. 22, 1864. Co. L.
Gozzenberger, Henry,
New Orleans, La.,
May 28, '62,
Deserted Apr. 8, 1863.
Haines, George, .
.
21
.
.
23
325 00
Mar. 22, '64,
July 1, 1865, exp. of service. Co. E.
Harwood, Benedict W.,
.
Washington, D.C., Boston,
Sept. 26, '61,
June 14, 1862, disability. 14, 1862, disability.
Hawkins, Andrew, ·
.
2.2
Alexandria, La., Boston, .
.. .
Aug. 30, '63,
Deserted July 28, '65. Co. F. Col'd Cook.
Howard, Frank E.,
21
Bolton, .
Dec. 27, 1864, exp. of service. Co. L.
Hurter, Alvah K.,
21
New Orleans, La., Bridgetown, . .
15, '61,
Died Mar. 3, 1862.
Jones, Fred O., .
17
New Orleans, La., Salisbury,
Nov. 8, '61,
Nov. 14, 1864, exp. of service. Co. L.
Gallagher, James E., .
19, '61,
Dec. 27, 1864, do
do
Gengnagle. Jacob, .
18
Nov. 2, '61,
Transferred to V. R. Corps.
Haley, Timothy,
Nov. 19, '61,
Dec. 27, 1864, do
do
Haney, Peter,
June
2.
162,
Killed Nov. 4, 1862.
Hanson, William H., .
.
35
.
.
Aug. 30, '63,
Deserted Apr. 8, '64. Co. L. Col'd cook.
Farmer, Charles H.,
.
37
Salem, .
.
Feb.
Oct. 14, '61,
June 11, 1862, disability.
Doyle, Michael,
27, '64,
Died Sept. 19, 1864, Winchester, Va.
Ellis, Thomas S.,
June 14, 1862, disability. 14, 1862, disability.
Deserted Feb. - , 1863.
Gale, Dudley E.,
.
-
New Orleans, La., New Orleans, La.,
Killed in action, June 28, 1862.
Schoener, Joseph,
-
2, '62,
Dec. 21, 1863, disability. Co. L.
New Orleans, La., New Orleans, La., New Orleans, La., Port IIudson, La., Acushuet, . New Orleans, La., Boston, ·
May Dec.
23, '62,
Died Oct. 24, 1864. Co. L.
Deserted July 15, 1864.
Ricker, William J.,
20
Dec. - , 1862, promotion.
Roseneau, Henry,
Accidentally killed, Mar. 15, 1863.
Norton, Charles A.,
21
325 00
Dec.
17, '63, 11, '61,
Dec. 27, 1864, exp. of service. Co. L.
Pearl, Henry B.,
June 14, 1862, disability.
Pratt, James P., .
21
Boston, Boston,
.
Nov. 19, '61,
Dec. - , 1862, promotion.
Quiun, Thomas, .
21
Baton Rouge, La., Amesbury, . Lynn, . .
June
15, '62, 2, '61, 9, '61,
27, 1864, on detached service.
Reedy, George, . Ribe, Charles,
40
Nov. 27, '61,
July 27, 1863, disability. Co. L.
New Orleans, La., New Orleans, La., New Orleans, La., Boston, .
New Orleans, La., Haverhill, ·
Oct. 2, '62,
Dec. 25, '61, 11, '61,
July 5, 1863, promotion. Second Lieut., Feb. 20, 1862.
Morse, Horace, Morton, Joseph W., Murray, Patrick,
21
New Orleans, La., North Chelsea, Lynn, . .
.
Oct. 23, '61,
Apr. 3, 1862, disability.
Lyon, Greenwood E., .
29 21 29
New Orleans, La., Sandwich, .
.
.
Dec. 5, 1862, disability.
Jaques, William P.,
Nov. 25, '62,
Jan. 18, 1864, disability. Co. L.
Hathaway, Solon A., .
.
Feb. 1, 1864, to re-enlist. Co. L.
.
.
.
May 22, '62,
May 31, '62,
Transferred Mar. 11, 1864, to V. R. C.
Dec.
Dec.
3, '62,
3. 162, Nov. Sept. 23, '62,
Deserted July 15, 1864. Co. L. Deserted July 15, 1864. Co. L.
92
Cook, George II.,
Dec. 17, '63,
Cook, William, .
Deserted Apr. 11, 1863.
22, '62,
May 17, 1865, exp. of service. Co. L.
730
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 L-Con.
21
$325 00
Boston,
Feb. 20, '64,
Ang. 18, 1865, cxp. of service. Co. L.
Swalebaeg, Liedwig, .
26
New Orleans, La.,
Nov.
5, '62,
Deserted Mar. - , 1863.
Tuttle, Calvin G.,
20
Eastport, Me.,
Sept. 26, '61,
Died Apr. 14, 1863, Baton Rouge, La.
Wagner, Herman,
-
New Orleans, La.,
June
2, '62,
Died June 28, 1862.
Wagner, Peter, .
22
Vassalboro', Me., .
Oct.
24, '61,
Feb. 1, 1864, to re-enlist. Co. L.
Westover. Matthias, . .
26
Middleborough,
.
.
.
Dec. 12, '61,
Deserted Dec. - , 1861.
Company L .*
Collins, John S., 1st Sergt.,
22
$179 32
Newton,
Dec.
31, '64,
Sept. 28, 1865, exp. of service in Co. E.
Everett, Edward J., Q. M. Sergt.,
20
178 66
Gill,
.
Jan.
2, '65,
Second Lieut., Oct. 5, 1865.
Sullivan, Marcus M., Com. Sgt.,
23
179 32
Marlborough,
.
Dec.
31, '64,
First Lieut., Oet. 5, 1865.
Blesdall, Charles H., Sergt.,
22
179 32
Charlestown,
.
Jan. 2, '65,
28, 1865,
do
do
Rice, Frauk, Sergt.,
21
179 32
Springfield, .
Dec.
31, '64,
28, 1865,
do
de
Trowbridge, Frederick W., Sgt.,
23
179 32
Marlborough,
31, '64,
28, 1865,
do
do
Wheeler, John B., Sergt., .
31
179 99
Stoneham,
30, '64,
28, 1865,
do
do
Hersey, Alvin E., Corp., .
179 99
Stoneham,
30, '64,
28, 1865,
do
do
Holbrook, Leroy A., Corp.,
19
179 32
Haverhill,
.
31, '64,
28, 1865,
do
do
Lewey, Henry C., Corp., .
18
179 32
Deerfield,
31, '64,
28, 1865,
do
do
Minor, George, Corp.,.
20
179 99
Stoneham,
30, '64,
28, 1865,
do
do
Parker, Benjamin W., Corp.,
32
179 32
BoyIstou,
31, '64,
28, 1865,
do
do
Patrick, James O., Corp., .
28
179 32
Lawrence,
31, '64,
28, 1865,
do
do
Robinson, Marcus M., Corp.,
26
178 66
Dorchester,
Jan.
2, '65,
28, 1865,
do
do
Twigg, Dauiel A., Corp., ·
21
178 66
West Brookfield, Deerfield,
2, '65,
28, 1865,
do
do
Morrison, Charles W., Bugler, 18
179 32
Andover,
Dec.
31, '64,
28, 1865,
do
do
Adams, John R.,
18
179 99
Lawrence,
Deerfield,
Jan.
2, '65,
28, 1865,
do
do
Bailey, Orin A., .
.
20
100 00
Deerfield, .
Jan.
2, '65,
28, 1865,
do
do
26
179 32
Buckland,
Dec.
31, '64,
28, 1865,
do
do
179 32
Bradford,
31, '64,
28, 1865,
do
do
Bishop, Charles C.,
18
179 32
Buckland,
31, '64,
28, 1865,
do
do
Brogan, Charles,
19
180 66
Quincy,
29, '64,
28, 1865,
do
do
Brown, Daniel A.,
19
179 32
Northbridge,
31, '64,
28, 1865,
de
do
Brown, Robert K.,
179 99
Stoneham,
30, '64,
29, 1865
do
do
Bugbee, Samuel C.,
179 32
Buckland,
31, '64,
28, 1865,
do
do
Cass, Isaac N.,
179 99
Andover,
30, '64,
28, 1865,
do
do
Cassidy, Michael,
21
178 66
Newton,
Gill,
Dec.
31, '64,
28, 1865,
do
do
Counor, Francis M.,
20 179 99
New Salem, .
30, '64,
28, 1865,
do
do
Currier, John J., .
178 66
Dorchester,
Jan.
2, '65,
28, 1865,
do
do
Daniels, Walter S.,
18 179 32
Middleton, .
Dec.
31, '64,
28, 1865,
do
do
Davis, James R.,
21
179 99
Buckland, ·
31, '64,
28, 1865,
do
do
Dinegan, Martin,
18
179 32
Quincy,
29, '64,
28, 1865,
do
do
Dooley, Matthew,
17
178 66
Deerfield,
Jan.
2, '65,
28, 1865,
do
do
Doyle, Michael, .
21
178 66
Haverhill,
Dec.
31, '64,
28, 1865,
do
do
Dwight, Heury, .
41 33
Lawrence,
31, '64,
Deserted July 30, 1865, in Co. E.
Foley, Dennis A.,
24
40 00
Dorchester, .
Jan.
2, '65,
Deserted July 29, 1865, in Co. E.
Foster, Charles, .
21
179 32
Templeton,
Dec.
31, '64,
28, 1865,
do
do
Gilmore, Lewis E.,
24
179 99
Dover, .
30, '64,
28, 1865,
do
do
Goldie, IIenry F.,
18
179 99
Quincy,
30, '64,
28, 1865,
do
do
Graffum, Samuel C.,
25
179 32
Lawrence,
31, '64,
28, 1865,
do
do
Hall, William 1I.,
21
179 32
Ipswich,
31, '64,
28, 1865,
do
do
Ilanson, Jason H.,
41
224 66
New Salem, . New Salem, .
30, '64,
Aug. 8, 1865, exp. of service in Co. E.
Hooper, George E.,
21
178 66
Bradford,
Jan.
2, '65,
Sept. 28, 1865, do
do
Jackson, John II.,
19
210 66
Stockbridge, .
Dec.
31, '64,
Deserted July 30, 1865, in Co. E.
Kervin, James C.,
18
179 32
Quincy,
Kerrigan, Joseph,
21
100 00
Quincy,
30, '64,
July 19, 1865,
do
do
Kimball, Moses, .
21
179 99
Haverhill,
31, '64,
Sept. 28, 1865,
do
do
Lowe, John W., .
34
152 66
Medford,
30, '64,
Aug. 17, 1865, expiration of service.
Lane, Andrew,
20
179 32
Newton,
31. '64,
Sept. 28, 1865, exp. of service in Co. E.
Lyman, Edward E.,
22
179 32
Andover,
31, '6+,
28, 1865,
do
do
18
178 65
24
142 66
New Salem, .
Dec.
30, '64,
Aug. 2, 1865, expiration of service.
Sept. 28, 1865, exp. of service in Co. E.
19 178 66
Newton,
2, '65,
28, 1865,
do
do
30
179 32
Woburu,
18
100 00
Marlborough,
31, '64,
28, 1865,
do
do
Bateman, Frank E., Bean, James C., .
19
179 32
Milford,
31, '64,
28, 1865,
do
do
do
Barry, Thomas, . Bass, Clark D., . Bassett, David, .
36
178 66
Newton,
May
30, '62,
Nov. 19, '61,
Sept. 24, 1862, disability.
Williams, George W.,
27
Boston,
14, '61,
Deserted Dee. - , 1861.
Wilcox, John R. I., .
25
Boston,
New Orleans, La.,
2, '62,
Died Aug. 20, 1863. Co. L.
Webber, Amory W., . .
New Orleans, La.,
Transf. Mar. 11, 1864, to V. R. C. Co. L.
Weston, Sanford,
31, '64,
Sept. 28, 1865, exp. of service in Co. E.
Dyson, Jeremiah, Sergt., .
Cooley, Allen, Bugler,
.
19
178 66
2, '65,
28, 1865,
do
do
Adams, Hiram R.,
30, '64,
28, 1865,
do
do
Corse, William, .
21
179 99
Lee,
30, '64,
28, 1865,
do
do
Flannigan, Matthew,
18
179 32
Charlestown,
31, '64,
Sept. 28, 1865, exp. of service in Co. E.
Sept. 28, 1865, exp. of service in Co. E.
Garrity, Barnard,
31
100 00
Quincy,
30, '64,
Died June 5, 1865, Baltimore, Md.
Holley, Henry, .
42
149 33
Died May 19, 1865, Cumberland, Md.
Johnson, William,
22
Middleton,
31, '64,
31, '64,
Sept. 28, 1865, exp. of service in Co. E.
21
30 18
20 179 32
Jan.
2, '65,
Clapp, Herman,
18
.
Adair, Robert T.,
Barnish, Oliver, .
2, '65,
28, 1865,
22
21
31, '64,
* One Year Servico. Formed from surplus of meo recruited for Frontier Service. Assigned to Regiment in place of Company L, mustered ont Dec. 27, 1864.
Sullivan, Timothy M.,
731
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 ef Service and cause thereef.
Company L-Con.
21
$179 32
Woburn,
Dec. 30, '64,
Sept. 28, 1865, exp. of service in Co. E.
Mason, Daniel,
21
179 32
Charlestown,
31, '64,
28, 1865, do
do
McCarty, David M.,
19
179 32
Newton,
31, '64, 1,
28, 1865, do
do
McDonald, John J., .
26
179 32
Newton,
2, '64,
28, 1865, do
do
McIntire, Sylvester, .
40
178 66
North Reading,
27, '64,
July 28, 1865, expiration of service.
Mears, John,
18
141 99
Andover,
30, '64,
Sept. 28, 1865, exp. of service in Co. E.
Miller, Benjamin F., .
.
26
179 99
Colrain,
Jan.
2, '65,
28, 1865,
do
do
Mullen, Alexander,
18
178 66
Templeton, .
Dec.
30, '64,
28, 1865,
do
do
Murphy, Cornelius,
19
179 32
Dorchester, .
Jan.
2, '65,
28, 1865,
do
do
Murray, George, .
20
178 66
Middleton,
Dec.
31, '64,
Aug. 8, 1865,
do
do
Nibbs, Henry W.,
18
145 99
Haverhill,
Dec.
31, '64,
Sept. 28, 1865, exp. of service in Co. E.
Nutting, Charles A.,
2.2
179 99
Quincy,
30, '64,
28, 1865,
do
do
Pierce, James E.,
18
145 99
Cambridge,
30, '54,
28, 1865,
do
do
Regan, James,
18
40 66
Dracut,.
31, '64,
30, '64,
31, '64,
28, 1865,
do
do
Sargent, Henry, .
22
239 99
Dorchester,
Jan.
2, '65,
Dec. 31, 1865,
do
do
Sargent, Herbert,
19
179 32
Andover,
Dec.
31, '64,
Sept. 28, 1865, do
do
Sears, Thomas A.,
19
138 66
Deerfield,
Jan.
2, '65,
Dec.
31, '64,
2, '65,
28, 1865,
do
do
Tilton, Charles G.,
19
178 66
Deerfield,
2, '65,
28, 1865,
do
do
Tracy, Joseph,
18
179 32
Salem, .
31, '64,
28, 1865,
do
do
Wallingford, Granville,
.
21
179 32
Oakham,
31, '64,
28, 1865,
do
do
Welch, Daniel,
19
179 32
Woburn,
31, '64,
28, 1865,
do
do
Wentworth, Merrill, .
178 66
Lawrence,
Jan.
2, '65,
28, 1865,
do
do
Wescott, Solomon,
179 99
Andover,
30, '64,
28, 1865,
do
do
Whiting, Charles, Williams, Frederick G., Wilson, Joseph W., .
36
179 99
Stoneham,
30, '64,
28, 1865,
do
do
Wilcox, William G., . .
20
179 32
Cambridge, .
31, '64,
28, 1865,
do
do
Winslow, Lewis F., . Woodman, William. . .
18
100 00
New Salem, .
30, '64,
.July 3, 1865,
do
do
21
179 32
Bradford,
31, '64,
Sept. 28, 1865,
do
do
Worthen, Charles W.,
22
179 32
Marlborough,
31, '64,
28, 1865,
do
do
Company M .*
Barrett, Richard, 1st Sergt., . Cleaves, Andrew J., 1st Sergt., . Landick, James K., 1st Sergt., . Maxfield, Jared P., 1st Sergt., . McDonald, Michael, 1st Sergt., . McDonald, Michael, 1st Sergt., . Cameron, William K., Q.M.Sgt., Cleveland, George S., Q. M. Sgt., Clancy, James E., Com. Sergt., . Emery, Solomon D., Com. Sgt.,. Berry, Gerrett G., Sergt., . .
32 25 23
$325 00
Lowell, .
Feb.
19, '64,
Nov. 22, '61,
Second Lieut., Feb. 14, 1863.
20
N. Ipswich, N. H.
21, '61,
Feb. 1, 1864, to re-enlist. Co. M.
325 00
Lowell, .
Feb. 19, '64,
Second Lieut., March 11, 1864.
First Lieut., Oct. 5, 1865. Co. A.
21
325 00
Gloucester,
19, '64,
28, 1865, exp. of service. Co. A.
21 19
-
Gloucester,
Pembroke, Me., Rowley,
Feb.
19, '64,
First Lieut., Oct. 5, 1865.
21 21
325 00
Boston,
Feb.
19, '64,
Second Lient., Apr. 15, 1864, 2d La. Cav.
22
Boston,
Oct.
18, '61,
Dec. 5, 1864, exp. of service. Co. M.
Haskell, Aljen, Sergt.,
· 22
Boston,
Nov.
22, '61,
Feb. 1, 1864, to re-enlist.
325 00
Rowley,
Feb.
19,
'64
Sept. 28, 1865, exp. of service. Co. B.
Feb. 1, 1864, to re-enlist.
28 25
Lowell, .
Nov. 22, '61,
20
325 00 325 00
Georgetown, Lowell, .
19, '64,
Nov. 12, '61,
Pembroke, Me.,
27, 161,
Oct.
19, '61,
10, '61, 19, '64,
Sept. 28, 1865, exp. of service. Co. C.
20
325 00
Boston,
Feb.
Boston,
Dec.
3, '61,
9, '61,
Putnam, Oliver J., Corp., . Ray, John W., Corp.,
21
325 00
Leominster, .
Feb.
19, '64,
Sept. 28, 1865, exp. of service. Co. C.
18
Georgetown,
Nov. 15, '61,
Feb. 1, 1864, to re-enlist. Co. M.
Young, William II., Corp., 28 Dennis, Edward F., Bugler. 23 Gates, John, Bugler, . Pope, Andrew J., Bugler, . 22
Colby, Grosvenor A., Saddler, Berry, Gerrett G.,
19
Randolph,
Dec.
13, '61.
Blaisdell, William B.,
30
Lowell, .
.
Nov. 26, '61,
Brendel, Stephen,
Brodeur, Joseph,
29
H'Isboro'Br.,N.H.,
Nov. 30, '61,
Sept. 2, 1863, disability. Co. M.
Brown, John A.,
·
21
Lowell, .
6, '61,
Deserted Dec. 24, 1861.
.
20
140 66
Haverhill,
29, '64,
July 28, 1865,
do
do
.
21 179 32
Milford,
31, '64,
Sept. 28, 1865,
do
do
22 20 21
325 00
Boston,
Boston,
19, '64,
do Sept. 28. 1865, exp. of service in Co. C. 28, 1865, do
23
325 00
Lawrence,
19, '64, 19, '64,
K'I'd Apr. 8,'64, Sabine Cr. R'ds, La. Co.M. Feb. 18, 1864, to re-enlist. Co. M. 18, 1864, to re-enlist.
24
325 00
Brookline, N. H.,
Nov.
6, '61,
Killed June 3, 1863, Clinton, La.
.
Gray, William H., Sergt., . .
-
24 21
Pembroke, Me.,
Waltham,
Dec.
6, '61,
Died June -, 1862, New Orleans, La. Sept. 28, 1865, exp. of service. Co. C. Q. M. Sergt., May 21, 1865. Co. A.
Thayer, Edward A., Sergt., Varney, George A., Sergt.,
37 18 25 18
Ang. - , 1862, promotion in 1st La. Cav. Jan. 18, 1864, disability. Co. M. Feb. 18, 1864, to re-enlist. 18, 1864, to re-enlist.
Cameron, William K., Corp., Cleveland, George S., Corp., Finney, Richard, Corp., McDonald, Michael E, Corp., McLane, George, Corp.,
20 19
325 00 325 00
Lynn,
19, '64,
Sept. 28, 1865, exp. of service. Co. A. Deserted July 15, 1864. Co. M.
New Orleans, La., New Orleans, La., Lowell, .
June
30, '62, 30, '02,
Principal Musician, March 1, 1864.
24
Nov. 23, '61,
Died Sept. 2,'63, Baton Rouge, La. Co. M. Feb. 1, 1864, to re-enlist. Co. M. June 16, 1862, disability.
24
Boston,
Dec. 14, '61,
Transf'd Feb. 29, '64, to V. R. C. Co. MI.
.
.
1Iaskell, Aljen, Sergt., . Landick, James K., Sergt., Lawrence, Nathaniel N., Sergt., Marden, James P. P., Sergt., Ray, John W., Sergt., Riley, James, Sergt., .
June -, 1862, disability.
Feb. 19, '64,
.
N. Ipswich, N. II.,
19
Pembroke, Me., Boston,
Lowell, .
Nov.
.
Stoneham,
Feb. 19, '64,
Second Lient., Oct. 5, 1865.
.
24
.
22
.
179 99
Brighton,
Ryan, James F., .
33
179 32
Lowell, .
Talbot, Henry, .
21
100 00
Sept. 28, 1865, exp. of service in Co. E.
Thomas, Peter,
21
178 66
South Reading, Quincy,
.
Jan.
Dec.
Dec.
Nov. 25, '61,
Lowell, .
Gloucester,
28, '61,
Captain, Aug. - , 1862, Ist La. Cavalry. Dec. 5, 1865, exp. of service in Co. M. Second Lient., July 22, 1865. Co. M.
21
Lowell, .
325 00
Randolph,
Clancy, James E., Sergt., . .
Nov. 18, '61, Oct.
Clark, Zenas W., Sergt.,
19, '61,
Clark, Zenas W., Sergt., . Dumphee, Eli S., Sergt., . Freeman, Lewis, Sergt., .
.
.
Nov. 19, '61,
19, '64,
325 00
Reid, Gillian,
18
Deserted July 29, 1865, in Co. E. Sept. 28, 1865, exp. of service in Co. E.
July 28, 1865, expiration of service.
Lynde, Granville,
.
* Originally Third Unattached Company.
Dec. 5, 1864, exp. of service. Co. M. 5, 1864, do do
732
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 enuse thereof.
Company M-Con.
Brooks, Levi Il-,
20
Bradford, Vt.,
Nov. 27, '61,
June -, 1862, disability.
Buncher, Henry,
27
Lowell, .
Oct.
27, '61,
Aug. - , 1862, disability.
Bush, William, .
20
Townsend, .
.
Nov.
6, '61,
Deserted Dec. 24, 1861.
Call, Levi N., .
18
Pembroke, Me.,
.
Oct. 19, '61,
Feb. 18, 1864, to re-enlist.
Call, Levi N.,
20
$325 00
Rowley,
.
Feb.
19, '64,
Deserted Aug. 28, 1864. Co. M.
Cameron, A. J. K.,
41
44
42
Boston,
Lowell, .
Feb.
28, '62,
Dec. 8, 1864. Co. D.
Conther, Augustus,
32
25
Boston,
30, '61,
Feb. 18, 1864, to re-enlist. Co. M.
Connelly, John, .
27
325 00
Watertown, .
Feb.
19, '64, 3, '6],
June -, 1862, disability.
Curran, William,
Died Oct. 21, 1863, Richmond, Va. Co. M.
Davis, Edward W.,
18
21
Lynn, .
Lowell, .
Boston, .
Dec.
6, '61,
Transferred Dec. - , 1861, to 30th Inf.
Dunn, Thomas F.,
19
Lowell, .
Nov. 22, '61,
Dec. 5, 1864, exp. of service. Co. M.
Eddy, Elbridge W.,
29
Lowell, .
26, '61,
Transferred Dec. - , 1861, to 6th Battery. June -, 1862, disability.
Finney, Richard,
18
Pembroke, Me.,
Nov.
19, '61,
Feb. 1, 1864, to re-enlist. Co. M.
Fisher, Harrison,
27
20
35
25
Lowell, .
Boston,
.
Dec.
5, '61,
Absent on guard duty since April -, 1862. Dec. 5, 1864, exp. of service. Co. M.
Freeman, Simon A., Gardner, Silas, . Gerra, Bernard, . Griffin, S. C.,
22
Lowell, .
26, '61,
45
Lowell, .
30, '61,
June -, 1862, disability.
19
Gloucester,
Lowell, .
25, '61,
Deserted Dec. 24, 1861.
45
18
-
26
22
Lowell, . .
Nov.
8, '61,
325 00
Lowell, .
Feb. 19, '64,
Hopkins, Samnel,
20
Lowell, .
40
Shirley,
Eastport, Me.,
19, '61,
16, '62,
18, '64, Mar. Nov. 22, 'GÌ,
Died July 16, 1864. Co. M. June -, 1862, disability.
Jones, Thomas L.,
-
-
18
27
21
19
Boston,
Oct.
9, '61,
Mayberry, Benjamin B.,
36
Lowell, .
Nov. 30, '61,
McAuley, Daniel,
26
Gloucester,
McCaleb, Joel,
June -, 1862, disability.
McCracken, John W.,
25
Boston,
Boston,
Dec. Oct.
31, '62,
Moubine, Mansfield A.,
Nov. 14, '61,
O'Neil, Hugh S., . Osgood, William O., .
22
Lowell, .
Oct.
22, '61,
2, '61,
Osmond, James, .
19
21
19
Billerica,
Perrin, William D.,
20 22
325 00
21
34
.
21
Peterboro', N. H., Leominster, . .
Nov. 21, '61,
Putnam, Oliver J.,
Reynolds, Freeman,
Reynolds, Freeman,
20
325 00
Boston, Pembroke,
Feb. 19, '64,
Reynolds, Samuel,
27
Nov. 27, '61, .
Died July 17, '64. Tyler, Texas. Co. C. Dec. - , 1861, disability.
31
43
18
N. Ipswich, N. II.,
Boston,
Oct.
26, '61, 8, '61,
12, '61,
Transferred June -, 1864, to V. R. Corps. Mar. - , 1863, disability.
Fitzpatrick, John A., . Flannigao, Patrick, Follansbee, Moses W., Ford, Frederick, . Freeman, Lewis,
19
Mason, N. H.,
Nov.
7, '61,
20
Lowell, .
New Orleans, La.,
June 30, '62,
25
Lowell, .
Nov. 7, '61,
Dec. 5, 1864, exp. of service. Co. M. Transferred Dec. - , 1861, to 30th Inf.
Grush, Joseph S., Guptill, Eben, . Hagan, Joseph, . Hartman, Ignatey, Hardy, Josiah S., Harris, Milan A., Hatch, George K., Hiland, William,
Holden, Peter, . Holden, Peter, Hollihan, Patrick,
24 23
Lowell, .
Nov.
4, '61, 7, '61,
Feb. 1, 1864, to re-enlist. Co. M. Deserted Aug. 28, 1864. Co. M. Died June -, 1862, New Orleans, La. Jan. 18, 1864, disability. Co. M. Died June -, 1863, Brashear City, La. Aug. 29, 1863, disability. Co. M. Jan. 18, 1834, disability. Co. M.
Howard, Stephen, Hunter, Robert, . Jacob, Joseph, . Jansan, Soren, Jellison, Nathaniel B., Johnson, Allen, .
28 22
28
Boston,
28, '61, 31, '62,
Dec. June 30, '62,
Kingsley, John M., .
Mahan, James,
Nov. 27, '61,
Aug. 30, '63,
Manning, James M., . March, Morris, Mason, Daniel,
Nov. 27, '61,
Dec. 5, 1864, exp. of service. Co. M. Died Nov. 12, '63, Pt. Iludson, La. Co. M. Died May 14, '64, Alexandria, La. Co. M. Transferred Dee. - , 1861, to Co. 1, 30th Inf. Present in June -, 1865. Colored cook. Dec. 5, 1864, exp. of service. Co. M. Deserted Dec. 24, 1861.
Dec. - , 1861.
20, '61, Killed May -, 1863, Bayou Jack, La.
19
Gloucester,
25, '61, 18, '61, 3, '61,
MeDonald, John, Moran, John,
New Orleans, La.,
Gloucester, .
Lowell, .
Dec.
.
Nov. 19, '61,
.
Dec.
2, '61, 13, '61,
Perrin, William D.,
Lunenburg, . Lunenburg, . Plaquemine, La., . Lowell, .
Nov. 23, '61, Feb. 19, '64,
Aug. 30, '63,
Killed May -, 1863, Bayou Jack, La. Died Nov. - , 1862, Thibodeaux, La. Dec. 13, 1864, exp. of service. Co. D. Feb. 1, 1864, to re-enlist. Co. M. Sept. 28, 1865, exp. of service. Co. A. Deserted July 12, 1864. Col. cook. Co. M. Died July 1, 1863, New Orleans, La. Transferred Feb. 29, 1864, to V. R. Corps. Feb. 1, 1864, to re-enlist. Co. M.
Phillips, Lewis N., Plumato, Oliver, . Proctor, Ira 11., .
19
18
Pembroke, Me., .
Dec. 5, 1864, exp. of service. Co. M. Transferred Aug. - , 1862, to 2d La. Inf. Deserted Nov. 19, 1863. Co. M. Sept. 16, 1862, disability.
Dee. 5, 1864, exp. of service. Co. M. 5, 1864, as absent under arrest.
Paul, Moses S., . Peabody, Asa N.,
25, '61,
22
325 00
New Orleans, La., Rehoboth, Boston,
New Orleans, La., New Orleans, La.,
Pembroke, Me., .
25, '61,
Dec. - , 1861, disability.
Gloneester, .
Boston,
Oct.
14, '61, 7, '61,
Feb. 18, 1864, to re-enlist. Co. M.
Donlan, Michael,
May 21, 1864, disability. Co. M.
Downing, George,
Edwards, George F., Emery, Solomon D., . Esbe, Charles,
21
New Orleans, La.,
June 30, '62,
Died Oct. 21, 1863, Richmond, Va. Co. M.
Lowell, . .
Nov. 1, '61,
26, '61,
-, 1862, disability.
26
New Orleans, La., Lowell, .
Nov. 2, '61,
Leominster,
13, '61,
June -, 1862, disability. -, 1862, disability.
On duty at Ship Island in 1862. June -, 1862, disability.
Pembroke, Me., Boston,
Dec. 2, '61,
May
Alexandria, La., . Lowell,. ·
.
23
25
Pembroke, Me., Lowell, .
Dec.
June
30, '62,
6, '61,
Dec. - , 1861, under age.
Dennis, Edward F.,
Transferred Dee. - , 1861, Co. I, 30th Inf.
Connelly, John, .
Deserted Aug. 24, 1865. Co. A.
Cox, James,
24
Lowell, .
New Orleans, La., Mason, N. H.,
Nov.
6, '61,
-, 1862, disability.
[La. Co. M.
Common, Frank,
24
Pembroke, Me.,
Nov. 27, '61,
June -, 1862, disability.
Campbell, John, . Clifford. Frank, .
Pembroke, Me.,
Oct. 19, '61,
23, '61,
Died July 3, 1863, Springfield Landing,
Nov.
Feb. 18, 1864, to re-enlist.
Feb. 1, 1864, to re-enlist. Co. M. On duty Ship Isl., Miss., since Feb. 12, '64. Feb. 2, 1864, disability. Co. M.
Jnne 30, '62,
13, '61, 27, '61, 1, 1864, to re-enlist. Co. M.
733
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 M-Con. Richardson, Stephen, Jr., .
26
Lowell, .
Nov. 3, '61,
July 19, 1864, disability. Co. M. Feb. 1, 1864, to re-enlist.
Riley, James,
35
Lowell, .
25, '61,
Roberts, Thomas,
.
23
Boston,
New Orleans, La.,
Oct. 31, '62,
Transferred Feb. 29, 1864, to V. R. C.
Saunders, Edward A.,
18
N. Ipswich, N. H.,
Nov. 12, '61,
June 16, 1862, disability.'
Seymore, George E., .
18
-
Pembroke, Me., .
19, '61,
Died June -, 1862, New Orleans, La. Sept. 28, 1863, disability.
Simonds, Charles B., .
23
New Orleans, La., Hancock,
Dec. 31, '62,
Died Mar. 28, '64, Annapolis, Md. Co. D.
Sloan, David,
20
$325 00
Yarmouth,
.
Mar.
8, '64,
Deserted July 13, 1864. Co. M.
Small, Alfred, .
2.2
Pembroke, Me.,
Nov. 27, '61,
June -, 1862, disability.
Smith, James, Jr.,
33
Pembroke, Me.,
27, '61,
Absent on det. service since Oct. - , '64.
Spaulding, Charles A., Spaulding, Alpheus, .
44
Lowell ..
14, '61,
-, 1862, disability.
Stoddard, John F.,
18
325 00
Abington,
Jan.
5, '64,
Transferred July 14, 1864, to Navy.
Studley, Charles E.,
21
Pembroke, Me., Boston,
Dec.
2, '6],
Dec. 5, 1864, exp. of service. Co. M.
Todd, Eugene H.,
21
325 00
Rehoboth,
Mar. 18, '64,
Deserted Aug. 10, 1863.
Werner, Charles,
21
325 00
Charlestown,
Jan. 5, '64,
Deserted July 15, 1864. Co. M.
Weston, William L., . .
18
.
.
.
-
Lyon,
Nov. 14, '61,
June -, 1862, disability.
Young, William H., .
26
Lowell, .
26, '61,
Feb. 1, 1864, to re-enlist. Co. M.
Company M .*
24 $100 00
Springfield, .
Dec. 31, '64,
First Lieut., Oct. 5, 1865.
Woods, Rufus V., Ist Sergt., Lincoln, Charles K., Q. M. Sgt.,
22
179 32
Quincy,
31, '64,
Second Lieut., Oct. 5, 1865.
Sackett, Cornelius, Com. Sergt.,
22
179 32
Springfield, .
30, '64,
Sept. 28, 1865, exp. of service in Co. F. de 28, 1865, do
Loomis, Chester C., Sergt.,
26
100 00
Springfield, . Lee,
31, '64,
28, 1865, do
dc
Wright, George W., Sergt., Burke, Edward, Corp., .
22
41 33
Springfield, Springfield,
31, '64,
Sept. 28, 1865, exp. of service in Co. F.
Cooley, Lewis J., Corp., .
21
179 32
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.