USA > Massachusetts > Record of the Massachusetts volunteers, 1861-1865. Published by the Adjutant General, under a resolve of the General Court > Part 88
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
Sept.
21, '61,
July 5, 1862, disability.
Hazelton, David, Jr., .
25
Salen, .
.
Nov. 18, '61,
Jan. 2, 1864, re-enlistment.
Hazelton, David, Jr., .
27
325 00
Salem, .
Jan.
3, '64,
Nov. 10, 1865, expiration of service.
Hennessey, James P.,
19
325 00
Salem, .
Feb. 24, 164,
Oct. 14, 1865, do
do
Ilewitt, John J., .
21
325 00
Dorchester,
Jan.
19, '64,
June 5, 1865, disability.
Hicks, Ililand 11.,
23
325 00
Rowe, .
Feb.
29, '64,
Oct. 14, 1865, expiration of service.
IIill, Charles C., .
35
Gardner,
Jan.
4, '64,
Jan. 14, 1864, rejected recruit.
Hiller, George B.,
39
325 00 -
Boston,
Nov.
2,
161,
Jan. 2, 1864, re-enlistment.
HIill. Joseph,
29
476 66
Boston,
Jan. 3, '64,
Oct. 14, 1865, expiration of service.
Holbrook, William A.,
41
Charlestown,
Sept. 11, '62,
Jan. 3, 1864, re-enlistment.
HIofbrook, William A.,
43 25
28
1
Wenham,
Sept. 21, '61,
25, 1863, re-enlistment.
Huntress, John E.,
22
476 66
Salem, .
Dec. 26, '63,
Hurley, Jobn, .
19
Salem, .
Sept. 28, '61,
IIurll, John,
19
Cambridge, .
Nov. 2, '61, 18, '61,
Dec. 3, 1863, disability. 25, 1863, re-enlistment.
Ilyade, John J.,.
21 22
325 00 325 00
Salem, .
Jan. 3, '64,
Nov. 10, 1865, expiration of service.
Johnson, llenry,
Oct. 14, 1865, de
do
Jones, Francis M.,
21
325 00
Jan. 28. '64,
14, 1865, do
do
Jones, Moses A.,
29
325 00
Boston,
Feb. 27, '64,
14, 1865, do
do
Jones, Rufus R., .
32
325 00
Boston,
27, 164,
14, 1865, de
do
Kelly, Joha,
26
325 00
Sandwich,
Salem, .
Oct.
1, '61,
Oct. 21, 1862, disability.
Kilbride, Daniel,
34
21
23
Charlestown,
11, '62,
Never joined for service.
Lambert, Charles H., .
21
325 00 325 00
Somerville,
Mar. 25, '64,
Landrini, Andrew,
23
325 00
Templeton,
.
July
21, '62,
Lander, Edward W., .
30
248 00 325 00
Essex, .
.
Jan. 4, '64,
Mar. 16, 1865, expiration of service.
Larivire. Dumas,
30
41
43
325 00
Boston,
Jan. .
2, '64,
Died Mar. 26, 1865, New Orleans, La.
1.awler, John W.,
18
-
Boston,
.
Nov.
9. 761.
Died June 3, 1862, Carrollton, La.
Leeds, Harry W.,
20
Lowell, . .
Oct. 29, '61,
Dec. 25, 1864, re-enlistment.
Leeds, Ilarry W.,
22
476 66 325 00
Dorchester,
.
Jan. 19, '64,
Died Mar. 13, 1864, New Orleans, La.
Liggett, Joba,
35
Haverhill,
Nov.
8, '61,
Feb. 25, 1863, disability.
Linscott, Jeremiah G.,
37
Boston,
Feb. 27, '64,
Transferred Jan. 17, '65, to 13th Battery.
Locke, Reuben L.,
Jan. 3, 1864, re-enlistment.
Longley, Harrison,
26
1 476 66 325 00
Newburyport,
.
Jan. 12, '64,
Never joined for service.
looby, Thomas, .
20
- 325 00
Salem, .
Jan.
3, '64,
Oct. 14, 1865, expiration of service.
Love, Leopold, .
-
31
100 00
Salem, .
Oct. 13, '64,
Transferred Jan. 17, '65, to 13th Battery.
.
Oct.
23, '61,
Jan. 2, 1864, re-enlistment.
Grady, Thomas, . ·
42
20
325 00
Salem, . .
Lyna, .
Salem, .
Sept. 19, '61,
Dec. 25, 1863, re-calistment.
IIammond, James,
Gloucester, .
Dec. 26, '63,
Oct. 14, 1865, expiration of service.
Hammond, Richard C.,
27
325 00
Salem, .
.
Oct. 19, '61,
Died Dec. 1, 1862, Fort Pike, La.
Mar. 9, '64,
Oct. 14, 1865, expiration of service.
Hayes, Thomas, .
24
178 66 -
.
Transferred Jan. 17, '65, to 13th Battery.
Hayford, William,
40
Salem, .
Marblehead, .
Feb. 18, '64,
Transferred Jan. 17. '65, to 13th Battery.
1Till, Joseph, ·
27
188 00
Charlestown, .
Jan. 4, '64,
Died Jan. 29, 1864, Franklin, La.
Horsfield, Isaac, .
Boston,
Nov. 18, '61,
Dec. 6, 1863, disability.
lloyt, John A., .
Salem, . .
13, '61,
25, 1863, re-enlistment.
Iluse, Stephen S.,
18
Salem,
Brookfield,
Dec. 24, '64,
Johnson, Henry,
325 00
Roxbury, Boston,
Boston,
Nov.
1, '61,
May 24, 1863, disability.
Aug. 24, 1863, disability.
Oct. 17, 1862, disability.
Lambert, Charles,
Died Mar. 6, 1863, Baton Rouge, La.
Feb. 23, '64,
Never joined for service.
Lambert, John, . ·
Transferred Oct. 1, 1864, to Navy.
Never joined for service.
Lander, Edward W., .
28
Essex, .
.
Feb. 25, '64, 28, '63,
Transferred Jan. 17, '65, to 13th Battery. Jan. 1, 1864, re-enlistment.
Larkin, Peter,
Rox bury, Boston,
Lowell, .
Dec. 26, '64,
Oct. 14, 1865, expiration of service.
Lefavor, John S.,
21
325 00 1
Haverbill,
N. Andover,. N. Andover, .
Dec. 26, '63,
Oct. 14. 1865, expiration of service.
Longley, Harrison, Long, Thomas T.,
28
35
Salem, . ·
. Sept. 6, '61, Jan. 2, 1864, re-enlistment.
Looby, Thomas, .
.
Transferred Mar. 22, '63, 2d La. Cav.
Lynch, Patrick, .
21
Lynn, .
Lowell, .
Oct. 23, '61,
4, '61,
Jan. 3, '64,
Oct. 14, 1865, expiration of service.
Dee. 25, 1863, re-enlistment.
Griffin, William,
Mar. 3, 1864, rejected recruit.
Grover, John, Jr., ·
Grover, John, Jr.,
Gloucester, .
Nov. 12, '61,
Dec. 25, 1863, re-enlistment.
Died Oct. 14, 1863, Baton Rouge, La.
Hapgood, Reuben H.,
18 36
-
Harkins, John, .
.
.
Huntress, Jobn E.,
24
Oct. 14, 1865, expiration of service. Jan. 2, 1864, re-enlistment.
Dropped from rolls June 1, 1864.
Kezar, Albert,
Kiernan, Thomas J., .
44 19
Salem, .
Salem, .
Sept.
12, '61,
Kingsley, George W.,
Lamson, Joseph,
38
Boston,
Jan. 4, '64,
Jan. 3, 1864, re-enlistment.
Larkin, Peter,
31
Nov. 2, '61, 5, '61,
Dec. 25, 1863, re-enlistment.
Griffin, William,
Dec. 30, 1863, re-enlistment.
July 15, 1862, disability.
Grady, Thomas, .
Roxbury,
Manchester, .
Feb. 20, '64,
Sept. 11, '62,
Oct. 8, '64,
11, '64,
.
53
22
418
MASSACHUSETTS VOLUNTEERS.
Fourth Battery Light Artillery, M. V .- (Three Years.)-Continued.
NAME AND RANK.
Age.
Bounty.
Residence or Place credited to.
Date of Muster.
Terminatton of Service and cause thereof.
Lynch, William P.,
27
$325 00 100 00
Salem, .
.
Aug. 31, '64,
Magner, John,
32
Salem, .
.
·
Nov. 13, '61,
Dec. 25, 1863, re-enlistment.
Magner, John, .
34
325 00
Salem, .
.
Nov. 4, '61,
Dec. 25, 1863, re-enlistment.
Mahoney, John, .
36
325 00
Haverhill,
.
Dec. 26, '63,
Oet. 14, 1865, expiration of service.
Mahoney, John, . Martin, ('harles, .
45
325 00
Newburyport,
Jan.
1, '61, 3, '64,
26, '61,
Deserted March, 1864.
Marshall, Henry,
27 30
32
325 00
Charlestown,
Dec. 26, '63,
Oct. 14, 1865, expiration of service.
Marshall, John Il.,
23
100 00
Salem, .
Sept. 24, '64,
Transferred Jan. 17, '65, to 13th Battery.
Marr, Michael,
18
Salem, . .
Feb. 24, '64,
Mar. 3, 1864, rejected recruit.
Martyn, Phillippi,
38
325 00
Dennis,
.
Jan. 21, '64,
Oet. 14, 1865, expiration of service.
Martin, Timothy,
18
20
325 00
Boston,
Dec.
26, '63.
McArthur, Walter S.,
18
20
476 66
North Uxbridge, . Boston,
Feb.
28, '63,
Dec. 25, 1863, re-enlistment.
McCann, John, .
26
Boston,
Jan.
4, '64,
22, '61,
Jan. 2, 1864, re-enlistment.
McCarty, John, .
27
325 00
Salem, .
Jan.
3, '64,
Drowned Sept. 6, '64, Mississippi River. Oet. 14, 1865, expiration of service.
McCoy, Patrick, .
21
325 00
Tyringham, .
.
Sept. 30, '64,
Nov. 13, '61,
Deserted Nov. 20, 1861, Boston, Mass.
MeDonough, Coleman,
32
Dee. 25, 1863, re-enlistment.
McDonough, Coleman,
34
325 00
Oet. 14, 1865, expiration of service.
MeDonald, James,
37
325 00
Boston,
Mar.
1, '64,
Nov. 17, 1864, do
do
MeFarland, Ilugb,
23
325 00
Roxbury,
Oct.
1, '64,
Oct. 14, 1865, dn
do
MeGar, John,
37
325 00
Dorchester,
July
25, '64,
Nov. 10, 1865, do
do
McGuire, John, .
McGrath, Patrick,
18
325 00
Cambridge, . Dedham,
Feb.
22, '64,
Oct. 14, 1865, expiration of service.
Meader, Ansel L.,
Mar. 8, 1863, disability.
Melley, William J.,
18
Salem, .
Oct.
25, '61,
Died Feb. 11, 1863, New Orleans, La.
Merrill, Edward C.,
23
Andover,
.
Nov.
7, '61,
Died Aug. 27, 1862, Carrollton, La.
Mitchell, James M.,
39
Lowell, .
Oct.
9, '61,
June 27, 1862, disability.
Monroe, George, .
28
325 00
Essex, .
Salem, .
Boston,
9, '64,
14, 1865, do
do
Mulstav, Owen, .
40
325 00
Framingham,
Dec. 31, '63,
Dec. 25, 1863, re-enlistment.
Murra, Patrick, .
28
Jan. 2, 1864, re-enlistment.
Murra, Patrick, .
30
325 00
Newburyport, Newburyport, Boston, ·
Jan. Feb
3, '64, 9, '64,
Oet. 14, 1865, expiration of service. do 14, 1865, do
Murphy, Timothy,
26
- 325 00
Boston,
.
Jan.
3, '64,
Oct. 14, 1865, expiration of service.
Nagle, John, .
18
Boston,
.
Nov.
9, '61.
Feb. - , 1862, disability.
Nolan, Thomas, .
21
325 00
Salem, .
Feb. 25, '64, Transferred to 13th Battery. Deserted June 2, 1863, Port Hudson, La. Oct. 14, 1865, expiration of service.
O'Keefe, Jerry, .
22
325 00
Barnstable,
Jan.
23, '64,
Never joined for service.
Parrott, Benjamin,
43
-
Lynn, .
Oct.
23, '61,
July 5, 1862, disability.
Parsons, Ehen O.,
20
-
Salem, .
Sept.
5, '61,
Jan. 3, 1864, re-enlistment.
l'arsons, Eben ().,
22
325 00
Salem, .
.
Jan.
4, '64,
Oct. 14, 1865, expiration of service.
Parker, Marshall W.,
34
325 00
Boston,
Feb.
27, 164,
Aug. 14, 1865, disability.
Payton, Joseph, .
30
Boston,
Nov.
9, 161,
Jan. 2, 1864, re-enlistment.
Peabody, William M.,
19
-
Salem, .
Sept. 12, '61,
2, 1864, re-enlistment.
Peabody, William M., Penney, James, .
43
= -
Boston,
Jan.
28, '64,
Jan. 30, 1864, rejected reeruit.
Perry, James E.,
23
217 99
Haverhill,
Nov. 18, '64,
Oct. 14, 1865, expiration of service.
Perry, William, .
37
-
Wenham,
Feb. 24, '64,
Nov. 18, '61,
Feb. 27, '64,
14, 1865, expiration of service.
Pratt, C'alvin L.,
476 66
Salem, .
Jan.
3, '64,
I'ratt, David, .
34
325 00
Boston,
Boston,
Salem, .
Sept.
28, '64,
Transferred Jan. 17, '65, to 13th Battery.
Rand, Ephraim II.,
East Cambridge,
Jan.
21, '64,
Jan. 26, 1864, rejected reeruit.
Read, Lewis A., .
42
Waltham,
Aug. Mar.
1, '64,
Transferred Jan. 17, '65, to 13th Battery.
Record, Albert C.,
.
21
325 00 -
Greenfield,
.
3, '64,
Transferred Jan. 17, '65, to 13th Battery.
Reed, Miles L.,
.
-
Boston,
Feb. 29, '64, | Mar. 3, 1864, rejected recruit.
Martin, Charles, .
47
19
21
325 00
Newburyport,
.
Nov. 17, '64,
Died Mar. 16, 1865, New Orleans, La.
Charlestown,
.
Oct.
20, '61,
Dee. 25, 1863, re-enlistment.
Marsball, John, .
Martin, Timothy,
Jan. 4, 1864, re-enlistment.
McCann, John, .
25
-
.
Died Oct. 15, 1865, New Orleans, La.
MeCarty, John, .
25
Salem, .
.
.
Oct.
Jan.
9, '64,
Oct. 14, 1865, expiration of service.
MeElroy, John, .
32
Cambridge, .
Nov.
.
.
Jan. 22, '64,
Jan. 26, 1864, rejected recruit.
Mclaughlin, Daniel, .
26
45
Salem, .
June 22, '64,
Oct. 14, 1865, expiration of service.
Morgan, Michael,
18
325 00
14, 1865, da
do
Mullin, John F.,.
Mulready, Thomas,
18
-
Salem, .
Sept.
18, '61,
Murray, Richard,
325 00
Boston,
.
Oct.
14, '61,
Jan. 2, 1864, re-enlistment.
()'Brien, John, .
- 30
325 00
Dedham,
Feb. 22, '64,
.
.
.
Sept.
2, '62,
I'erkins, George,
21
23
18
325 00 -
l'ratt, Calvin L.,
21
Salem, .
Sept. 13, '61,
Jan. 2, 1864, re-enlistment.
Oct. 14, 1865, expiration of service.
Prior, John,
27
325 00
20
100 00
40
- 325 00
Boston,
.
Jan. 27, '64,
Jan. 29, 1864, rejected recruit.
.
Oet.
Jan. 2, 1864, re-enlistment. Transferred Apr. 24, '65, 23d Reg.V. R. C. Dec. 25, 1864. re-enlistment.
Marsh, Clarence J.,
325 00
Boston,
North Uxbridge,
Sept. 30, '61,
Jan.
5, '64,
Oct. 14, 1865, expiration of service.
McC'arty, Timothy, .
24
-
Loweil, .
.
Oet.
3, '61,
26, '63,
Jan. 31, 1864, rejected recruit.
MeDonough, Martin, .
25
Charlestown, Charlestown, Boston,
Dec. .
.
.
.
Mar. 3, 1864, rejected recruit.
Phippen. David, .
Oct. 17, 1862, disability.
Phillips, Hastings J., .
1
476 66
Salem, .
Jan. 3, '64,
Oct. 14, 1865, expiration of service. Died Aug. 11, 1863, Baton Rouge, La.
Charlestown,
Salem, . Boston,
24, '64, 12, '64,
Mar. 4, 1865, disability.
Ramsdell, Alonzo O., .
21
Somerville, .
.
Feb. 25, '64,
Deserted July 16, '64, New Orleans, La. Transferred Jan. 17, '65, to 13th Battery.
Mahoney, John, .
34
Haverhill,
Dec. 26, '63,
Died July 30, 1865, Galveston, Tex.
Marsh, Clarence J.,
Newburyport,
Oet.
Dec. 26, '63,
Marshall, John, .
Boston,
Oct. 17, '61,
Dec. 25, 1864, re-enlistment. Deserted June 1, 1865, Mobile, Ala.
McArthur, Walter S.,
325 00 -
.
31, '61,
Died Aug. 31, 1862, New Orleans, La.
Morris, Elisha C.,
Feb. 24, '64,
28
325 00
14, 1865, do do
Oct.
12, '61,
Murphy, Timothy,
28
21
23
Never joined for service.
('lara, Patrick,
9, '61,
Deserted Feb. 28, 1863, New Orleans, La.
Maddin, John, .
24
Newburyport,
419
MASSACHUSETTS VOLUNTEERS.
Fourth Battery Light Artillery, M. V .- (Three Years.)-Continued.
NAME AND RANK.
Age.
Bounty.
Residence or Place credited to.
Dato of Muster.
Termination of Service and cause thereof.
Richardson, Bradley, .
44
$325 00
Stoneham,
Jan. 25, '64,
May 21, 1864, disability.
Richardson, Joseph M.,
21
-
Middleton,
Dec.
17, '61,
Died Feb. 14, 1862, Ship Island, Miss.
Roper, Joseph, .
40
325 00
Cambridge,
.
Mar. 14, '64,
Transferred Apr. 2, 1864, to Navy.
Rowlands, William, .
24
Boston,
.
Oct.
25, '61,
Drowned July 21, '63, Donaldsonville, La.
Rust, Edwin F., .
21
176 00
Salem, .
.
.
Sept.
3, '64,
Transferred Jan. 17, '65, to 13th Battery.
Ruth, Richard S.,
36
325 00
Boston,
.
Jan.
28, '64,
Oct. 14, 1865, expiration of service.
Schmidt, Peter, .
28
325 00
Chelsea,
Feb.
6, '64,
Deserted Feb. 5, 1865, Kennerville, La.
Shallcross, John,
29
325 00
Boston,
Jan.
12, '64,
Shaw, Joseph I.,
39 19
33
Lowell, .
Sept.
28, '61,
July 11, 1862, disability.
Silver, Augustus,
39
41
325 00
Salem, ,
Jan.
3, '64,
Oct. 14, 1865, expiration of service.
Silver, William A.,
18
194 66
Salem, .
Aug
26, '64,
Transferred to 13th Battery.
Skerry, George L.,
26
-
.
Sept.
8, '61,
Sept. 21, 1864, disability.
Smith, John,
.
26
494 66
Uxbridge,
Dec. 26, '63,
Nov. 10, 1865, expiration of service.
Smith, Thomas, -
24
Melrose,
Nov. 18, '61,
Jan. 2, 1864, re-enlistment.
Smith, Thomas, .
26
325 00
Lowell, .
Jan.
3, '64,
Oct. 14, 1865, expiration of service.
Starr, George F.,
35
- 398 66
New Orleans, La., Boston,
Manchester, .
Nov. 11, '61,
Stevens, Charles C.,
28
325 00
Townsend, .
Sept. 15, '64,
11, '61,
Jan. 3, 1864, re-enlistment.
Stevens, John,
39
248 00
Charlestown,
Wenham,
Sept. 21, '61,
Jan.
3, '64,
Transferred Jan. 17, '65, to 13th Battery.
Sullivan, James, .
Boston,
.
Nov.
4, '61,
Dec. 25, 1863, re-enlistment.
Sullivan, James, .
26
325 00
Boston,
Dec. 26, '63,
Deserted May 23, 1864.
Sullivan, Jeremiah,
18
Lowell, .
Oct. 4, '61,
Died June 8, 1862, Carrollton, La.
Talbot, Charles, .
23
- 325 00
Dartmouth,
Jan.
18, '64,
Never joined for service.
Taylor, Augustus, Jr.,
22
24
325 00
South Reading, Boston, Boston,
Oct.
1, '61,
.Jan. 2, 1864, re-enlistment.
Taylor, Frederick,
325 00
Jan.
3, '64,
Nov. 10, 1865, expiration of service.
Thayer, Horace W.,
39
325 00
Duxbury,
20, '64,
Transferred Jan. 17, '65, to 13th Battery.
Thompson, Franklin B.,
.
25
Salem, .
Nov. 1, '61,
Died July 27, 1862, Carrollton, La.
Thrasher, Nathaniel, .
32
Salem, .
13, 'G1,
Jan. 4, 1864, re-enlistment.
.
34
473 33
Salem, .
Jan. 5, '64,
Died Apr. 8, 1865, Memphis, Tenn. Transferred May 1, 1864, V. R. Corps. Died Nov. 11, 1862, Fort Pike, La.
Tucker, William W., .
325 00
Salem, .
Mar.
18, '64,
Died Feb. 7, 1863, New Orleans, La.
Upham, Franklin, ·
31 178 66
Dedham,
Sept. 19, '64,
Walsh, Yates,
26
325 00
Boston,
Feb.
2, '64,
Oct. 14, 1865, expiration of service.
Warner, Edward L.,
32
Salem, .
Sept. 10, '61,
Jan. 3, 1864, re-enlistment.
Warner, Edward L.,
34
325 00
Salem, .
Jan.
4, 164,
Oct. 14, 1865, expiration of service.
Warner, John V.,
.
-
Salem, .
Sept.
5, '61,
Feb. 27, 1864, re-enlistment.
Warner. John V.,
35
325 00
Salem, .
Feb. 28, '64,
Transferred Jan. 17, '65, to 13th Battery.
Ward, Thomas, .
Jan. 2, 1864, re-enlistment.
Ward, Thomas, .
38
27
325 00
Boston,
Jan. 15, '64,
Oct. 14, 1865, expiration of service.
Welch, Edward, .
Dec. 25, 1863, re-enlistment.
Welch, Edward, .
21
22
Charlestown,
Sept. 11, '62,
Dec. 25, 1863, re-enlistment.
Wells, George S.,
24
325 00
Charlestown,
Dec. Nov.
26, '63, 4, '61,
Apr. 20, 1864, re-enlistment.
Welch, Michael, .
373 32
Salem, .
.
Apr.
21, '64,
Died Jan. 16, 1865, Cairo, JI1.
.
28
Salem, . .
Dec.
17, '61,
Died May 26, 1862, New Orleans, La.
Weston, Nathaniel R.,
.
39
325 00
Boston,
27, '64, 27, '64,
Died Dec. 19, 1864, Memphis, Teun.
W'hiartv, Thomas, Whiarty. Thomas,
·
18 20
476 66
Salen, .
Dec. 26, '63, 17, '61,
Oct. 14, 1865, expiration of service. Died Oct. 8, 1862, New Orleans, La.
White, William J.,
31
-
South Danvers, Charlestown,
Sept.
11, '62,
Jan. 3, 1864, re-enlistment.
Wilder, Charles H., .
.
.
18
172 00
Charlestown, Salem, . Lowell. .
Jan.
4, '64,
6, '64,
Transferred Jan. 17, '65, to 13th Battery. Mar. 27, 1863, disability.
Williford, Richmond E.,
26
Fort Pike, La., Salem, .
Dec. 30, '62, Sept. 17, '61,
Mar. 26, 1863, disability.
Wright, Henry C.,
25
Rowe,
Feb. 29, '64,
Oct. 14. 1865, expiration of service.
Young, Philip S.,
45
325 00 325 00
Wenbam,
29, '64,
July 28, 1864, disability.
.
22
-
South Reading,
Nov. 12, '61,
Dec. 25, 1863, re-enlistment.
Taylor, Augustus, Jr.,
Dec.
26, '63.
Died May 31, 1864, New Orleans, La.
Thrasher, Nathaniel, . Trask, Ilenry A., Trull, Charles W.
23
Salem, .
Sept. 9, '61,
23
Salem, .
22, '61,
Oct. 13, 1865, expiration of service.
Tufts, John A., .
Oct.
8, '61,
Twiss. Daniel FI.,
32
325 00
Lynn, . Bostou,
Feb. 27, '64,
Oct. 14, 1865, expiration of service.
.
36 - 325 00
Boston,
Jan.
.
Oct.
11, '62,
Never joined for service.
Watson, James J.,
21 19
- 325 00
Lowell, .
Dec. 26, '63,
Oct. 14, 1865, expiration of service.
Wells, George S.,
Welch, Michael, .
28
30
325 00
Salem, .
Feb.
6, '64,
Oct. 14, 1865, expiration of service.
.
22
- 325 00
Boston
.
Feb.
Oct. 14, 1865, expiration of service.
White. Charles, .
.
Salem, .
Sept. 13, '61,
Dec. 25, 1863, re-enlistment.
Wilder, Charles II., .
39
248 00
Mar. 16, 1865, expiration of service.
Wildes, Hayward,
Williams, George,
24
Sept. Oct 23, '61,
Deserted Jan. 8, 1863, Fort Pike, La.
Williams, William D.,
23
Swanzey, .
Jan.
12, '64, Jan. 14, 1864, rejected recruit.
Wentworth, John H., Weston, Charles, West, Charles,
.
25
33
Boston,
Nov.
9, '61, 3, '64,
Oct. 14, 1865, expiration of service.
Watson, Henry L.,
30
- 325 00
Wenham, .
Jan. 4, '64,
Mar. 16, 1865, expiration of service.
Sullivan, Dennis,
Jan. 2, 1864, re-enlistment.
Sullivan, Dennis,
32 24
-
Aug. 31, '62,
Dec. 25, 1863, re-enlistment.
Starr, George E.,
37
Dec. 26, '63,
Transferred Jan. 17, 165, to 13th Battery. Nov. 11, 1863, disability.
Stanley, George W.,
30
Never joined for service.
Stevens, John, .
37
Charlestown,
Oct. 14, 1865, expiration of service. Transferred Dec. 21, 1864, V. R. Corps. Oct. 14, 1865, expiration of service.
Sheehan, John J.,
325 00
Salem, .
Feb.
24, '64,
Shields, James, .
Salem, .
19, '61,
Jan. 2, 1864, re-enlistment.
Silver, Augustus,
325 00
Boston,
Salem,
North Uxbridge,
Nov. 11, '61,
Dec. 25, 1863, re-enlistment.
Smith, John,
Taylor, Frederick,
24
.
19 40
Transferred Jan. 17, '65, to 13th Battery.
33
Roxbury,
Framingham,
Nov. 1, '61,
Deserted Mar. 26, 1864.
Salem, .
41
.
.
5, '64,
24
420
MASSACHUSETTS VOLUNTEERS.
Fourth Battery Light Artillery, M. V .- ( Three Years.)-Concluded. RECAPITULATION.
DISCHARGED.
Killed in Action
Died of Wounds,
DiAconc, &c.
Deserted.
Transferred.
Missing.
Unaccounted for.
Promoted.
Ilonorably.
Dishonor-
ably.
Disability.
Expiration
of service.
Totols.
Commissioned Officers, .
- 1
-
1
-
5
5
1
G
17
Non-Commissioned Officers,
1
1 1
-
-
-
3
14
-
7
20
46
Privates, .
1
45
21
28
17
107
35
117
371
Totals,
1
46
22
28
17
8
126
1
42
143
434
FIFTH BATTERY LIGHT ARTILLERY, M. V.(Three Years.)
NAME AND RANK.
AgC.
Bounty.
Residence or Place credited to.
Date of Muster.
Termination of Service and cause thereof.
Max Eppendorff, Capt.,
41
New Bedford,
Oct. 23, '61,
Jan. 24, 1862, resigned.
George D. Allen, Capt.,
.
35
Malden,
Jan. 25, '62,
Oct. 17, 1862, resigned.
Charles A. Phillips, Capt., .
.
24
Salem, .
Oct.
18, '62,
June 12, 1865, exp of serv. Brv't Maj.
George D. Allen, 1st Lieut.,
.
34
Malden,
Sept. 28, '61,
Captain, Jan. 25, 1862.
John B. Hyde, Ist Lient., . 32
New Bedford,
Oct.
8, 161,
July 12, 1862, resigned.
Robert A. Dillingham, 1st Lieut., 25
New Bedford,
Jan. 25, '62,
12, 1862, resigned.
Charles A. Phillips, Ist Lieut., . 21
Salem. .
July
13, '62.
Captain. Oet. 18, 1862.
Henry D. Scott, Ist Lieut.,
38
New Bedford,
13, '62,
Mar. 15, 1864, C'aptain 16th Battery.
Frederick A. Lull, 1st Lieut., .
30
Cambridge, .
Oct.
18, '62,
July 30, 1853, Captain 2d Heavy Art'y.
Peleg W. Blake, Ist Lieut.,
.
20
New Bedford,
July
30, '63,
Killed June 18, 1864, Petersburg. Va.
Joseph E. Spear, 1st Lient., .
20
Quincy,
Mar.
11, 64,
Oct. 3, 1864, expiration of service.
Nathan Appleton, 1st Lieut.,
20
Boston,
June
19, '64,
Ang. 25. 1864, disab'y, 2d Lt. Bry't Capt.
Samuel H. Hamblett, 1st Lient., 22
21
Boston,
Aug. 26, 164,
12, 1865, do
do
Robert A. Dillingham, 2d Lieut.,
New Bedford, Salem. .
Oct.
8. '61,
First Lieut., Jan. 25, 1862.
Charles A. Phillips, 2d Lieut., 20
3G
New Bedford,
Jan.
25, '62,
First Lient., July 13, 1862.
Peleg W. Blake, 2d Lient., .
26
New Bedford,
July
13, '62,
First Lieut., July 30, 1863.
Frederick A. Lull, 2d Lieut.,
18
Quincy,
Oct.
18, '62,
First Lient., Mar. 11, 1864.
Nathan Appleton, 2d Lieut.,
20
Boston,
July
30, '63,
First Lieut., June 19, 1864.
Samuel H. Hamblett, 21 Lieut .. . 20
Salem, .
June
19, '64,
First Lient., Oct. 4, 1864.
Harrison O. Simonds, 2d Lieut.,
21
Boston,
Mar. 11, '64,
First Lieut., Aug. 26, 1864.
Mason W. Page. 2d Lieut.,
20
New Bedford,
Aug. 26, '64,
June 12, 1865, expiration of service.
Charles M. Tripp, 2d Lieut ,
20
New Bedford,
Oct.
4, '64,
Apr. 13, 1865, disability.
$400 66
New Bedford,
Dec.
26,
'63.
June 12, 1865, expiration of service.
Nye, Ephraim B., Q. M. Sergt.,.
35 37
325 00
New Bedford,
Dec.
13, '63,
Mar. 8, 1864, 2d Lient .. 14th Battery.
-
Boston,
Sept.
27, '61.
Nov. 3, 1862, 2d Lieut. 13tb Battery.
29
1
New Bedford,
Dec.
12, '63,
Second Lieut., Aug. 1, 1862.
Simonds, Harrison O., 1st Sergt., -
108 66
Boston,
Dec. 12, '63,
Second Lieut., Mar. 11, 1864.
Smith, Otis B., 1st Sergt , .
21
18
Quincy,
Westport,
Nov.
27, '61,
Second Lieut., Oct. 4, 1864.
Welch, Patrick, 1st. Sergt., . 23
410 00
New Bedford,
Dec.
12, '63,
Blake, Peleg W., Sergt., .
30
375 33
New Bedford,
Feb.
2, '64,
Edwards, William, Sergt , . .
24
1 375 33
Boston,
Feb. 2. '64,
12, 1865, do
do
Kay, James, Sergt .. .
.
23
375 33
New Bedford, New Bedford, Boston,
Sept.
25, '61. 29, '61,
Oct.
3, 1864, expiration of service.
Page, Mason W., Sergt., .
27
New Bedford, Acushnet,
Dec.
12, '63,
Pattison, William B., Sergt.,
23
Boston,
Sept. 24, '61,
Oct.
3, 1864, expiration of service.
Ransom, Wallace R., Sergt.,
25
Boston,
Dec.
28, '63, 28, '63,
June 12, 1865, expiration of service. Second Lieut., Jan. 25, 1862.
Simonds, Harrison (., Sergt., .
Boston,
Oct.
12, 161,
Dec. 11, 1863, re-enlistment.
Stiles, Charles F., Sergt.,
19
('harlestown,
Oct.
1, '61,
Oct. 3, 1864, expiration of service.
Welch, Patrick, Sergt.,
21
New Bedford,
. Sept. 23, '61,
Dec. 11, 1863, re-enlistment.
-
-
-
New Bedford,
Sept. 23, '61,
12. 1865, do
do
Gwinn, Thomas 11., Sergt.,
2, '64,
12, 1805, do
do
Morgridge, Charles II., Sergt., . Morrison, John W., Sergt., .
23
. 33
Malden,
Oct.
1, '61,
Dec. 11, 1863, re-enlistment.
Page, Mason W., Sergt., .
.
29
233 33
Second Lient., Ang. 26, 1864.
Remington, Lvsander F., Sergt., 30
New Bedford,
Scott, IIenry D., Sergt., .
36
-
New Bedford,
Oct.
1, '61,
Dec. 12, 1863, re-enlistment.
Nye, Ephraim B., Q. M. Sergt , . Peacock, Wm. Il .. Q. M. Sergt., Terry, Timothy W., Q. M. Sergt., Gibbs, Elisha J., 1st Sergt.,
23
New Bedford,
28, 161,
Sept. 19, 1864, 21 Lient., 4th HI. Art'y.
Lull, Frederick A , 1st Sergt., 29
Cambridge, .
Sept.
28, '61,
Boston,
Sept. 27, '61,
Dec. 15, 1863, 1st Lient., 2d H. Art'y.
18, '61,
Second Lient., Oct. 18, 1862.
Spear, Joseph E., 1st Sergt., Tripp, Charles M., 1st Sergt., 20
June 12, 1865, expiration of service.
Second Lieut., July 13, 1862.
Clark, Joseph W., Sergt., . .
June 12. 1865, expiration of service.
Ilox borough,
Dec.
28, '63,
'61, ; Dec. 25, 1863, re-enlistment.
July 15, 1863, promotion.
Newhall, William B., Sergt.,
27
Cambridge, .
Ang.
1, '62,
First Lient., Oct. 18, 1862.
Joseph E. Spear, 2d Lieut., .
Salem, .
Oct.
4, '64,
June 12, 1865, expiration of service.
Harrison O. Simonds, Ist Lieut.,
8, '61,
First Lieut., July 13, 1862.
Henry D. Scott, 2d1 Lient., .
.
+ See Third Battery.
-
-
-
New Bedford,
Oct.
3, '61,
Oct. 3, 1864, expiration of service.
Morgridge, Chas. H., Q. M. Sgt.,
29
-
.
27, 1864, 2d Lt. 29th Un. ('o., II. A.
.
421
MASSACHUSETTS VOLUNTEERS.
Fifth Battery Light Artillery, M. T .- (Three Years.)-Continued.
NAME AND RANK.
Age.
Bounty.
Residence or Place credited to.
Dato of Muster.
Termination of Service and cause thereof.
Wilson, Edward T., 2d, Sergt., .
24
New Bedford,
.
Sept. 27, '61,
Dee. 24, 1863, re-enlistment.
Wilson, Edward T., 2d, Sergt., .
26
$400 66
New Bedford,
.
Dee. 25, 163,
June 12, 1865, expiration of service.
Agen, John, Corp.,
24
-
New Bedford,
.
Oct.
1, '61,
Oct. 23, 1862, disability.
Allen, Elisha, Corp., . .
.
30
Charlestown,
. Dee. 24, '63,
June 12, 1865, expiration of service.
Almy, Andrew W., Corp., . .
18
Fairhaven,
Sept. 25, '61,
Oct. 3, 1864,
do
do
Atkins, Nathaniel II., Corp., Baxter, William H., Corp., .
22
325 00
Marblehead, . Quincy,
.
Feb.
18, '64,
June 12, 1865, do
do
Campbell, Rodney S., Corp.,
24
325 00
Somerset, Boston,
Apr.
11, '64,
June 12, 1865,
do
do
Chase, Thomas E., Corp., .
24
39
-
New Bedford,
Cox, Albert T., Corp.,
24
-
Malden,
11, '61,
Deserted Aug. 21, 1862.
Follett, Charles A., Corp., .
02
Quiney,
·
Dec.
23, '61, 24, '63,
June 12, 1865, do
do
Gibbs, Elisha J., Corp., .
27
1
New Bedford,
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.