Record of the service of the Forty-fourth Massachusetts volunteer militia in North Carolina, August 1862 to May 1863, Part 25

Author: Massachusetts Infantry. 44th Regt., 1862-1863; Gardner, James Browne, 1842- ed
Publication date: 1887
Publisher: Boston, Priv. print
Number of Pages: 782


USA > Massachusetts > Record of the service of the Forty-fourth Massachusetts volunteer militia in North Carolina, August 1862 to May 1863 > Part 25


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


TOWNSEND, ALBERT W. Private. Enlisted in a New York regiment. Died at Florence, S. C., January. 1865, while prisoner of war.


WHITE, JAMES CUSHING. First Lieutenant. Captain 2d Mass. Heavy Artillery, Aug. 14, 1863 ; discharged Sept. 3, 1865, on expiration of service.


WOOD, CHARLES. Private. Sergeant-Major 56th Mass. Infantry, Dec. 28, 1863. Died Feb. 5, 1864, at Readville, Mass.


287


SUBSEQUENT SERVICE.


COMPANY H.


BOLLES, GEORGE B. Private. Corporal Co. F, 5th Mass. Infantry, July 20, 1864 ; discharged Nov. 30, 1864, on expiration of service.


BUMPUS, EVERETT C. Private. First enlisted as private in Co, C, 4th Regt. M. V. M., April 22, 1861 (company commanded by his father) ; discharged July 22, 1861, on expiration of service. Second Lieutenant roth Co. Heavy Artillery, Sept. 1, 1863. Afterwards attached to 3d Mass. Heavy Artillery. First Lieutenant Oct. 28, 1864; discharged Sept. 18, 1865, on expiration of service.


DAWES, RICHARD CRANCH. Private. Acting Ensign, U. S. Navy, Dec. 14, 1863 ; resigned Jan. 11, 1867.


HERSEY, JOHN W. Private. Sergeant Co. D, Goth Infantry M. V. M., July 16, 1864 ; discharged Nov. 30, 1864, on expiration of service. HIGGINS, BENJAMIN. Private. Private Co. M., 3d Mass. Heavy Artillery, Aug. 26, 1864; discharged June 17, 1865, on expiration of service. HIGGINS, GEORGE ALLEN. Private. Private 11th Mass. Battery, Jan. 2, 1864; discharged June 16, 1865, on expiration of service.


HOWE, ALBERT RICHARDS. Second Lieutenant. Second Lieutenant 5th Mass. Cavalry, Dec. 17, 1863 ; Ist Lieutenant, Jan. 7, 1864; Cap- tain, Jan. 18, 1864; Major, Feb. 16, 1865; mustered out Oct. 31, 1865, on expiration of service. Died of heart disease, at Chicago, June 1, 1884.


MOORE, MATTHIAS J. Private. First Sergeant 14th Mass. Battery, Feb. 27, 1864. Wounded at Crossing of North Anna River. Second Lieutenant, Jan. 25, 1865 ; discharged June 16, 1865, on expiration of service. Died at Northfield, N. H., Nov. 15, 1885, aged 52 years.


MOULTON, GRANVILLE W. Private. Private Co. A, 2d Mass. Cavalry, Feb. 26, 1864 ; discharged July 25, 1865, on expiration of service. NASH, OSBORN PREBLE. Private. Private in Signal Corps, U. S. Army, March 30, 1864. Served at New Orleans, Natchez, Vicksburg, and on the Mississippi River ; discharged Aug. 3, 1865, on expiration of service.


PACKARD, ELISHA. Private. Corporal Co. B, 60th Mass. Vols., July 16, 1864 ; discharged Nov. 30, 1864, on expiration of service.


PEABODY, LYMAN EVERETT. Private. Private Co. M, 3d Mass. Heavy Artillery, Aug. 27, 1864 ; discharged June 17, 1865, on expiration of service.


RENNARD, GEORGE WASHINGTON. Private. Private Co. G, 58th Mass. Vols., March 26, 1864 ; discharged July 13, . 865, on expiration of service.


SAWYER, WILLARD G. Private. Private Co. C, 3d Mass. Heavy Artillery, Oct. 6, 1863 ; deserted Jan. 27, 1864.


288


FORTY-FOURTH MASSACHUSETTS INFANTRY.


SMITH, WILLIAM V. Captain. First entered the service as Second Lieu- tenant 18th Mass. Vols., Aug. 20, 1861. Resigned June 11, 1862. Captain 7th U. S. C. T., Oct. 22, 1863. Discharged with brevet rank of Lieutenant-Colonel, Oct. 22, 1866.


STORROW, SAMUEL .. Privatc. First Lieutenant 2d Mass. Infantry, Sept. 22, 1864 ; died of wound received at Averysboro', N. C., March 16, 1865. (See Harvard Memorial Biography.)


WEEKS, GEORGE M. Private. Private Company G, 56th Mass. Infantry, Jan. 19, 1865 ; discharged June 30, 1865, on expiration of service.


COMPANY I.


BURBANK, ALONZO F. Private. Corporal Co. E, 6th Mass. Infantry, July 18, 1864 ; discharged Oct. 27, 1864, on expiration of service. CHANDLER, BENJAMIN PARKER. Private. Acting Civil Engineer in U. S. Navy, attached to the Pensacola Navy Yard. Died there Sept. 12, 1874, of yellow fever.


COPITHORNE, WILLIAM. Private. Private Co. A, 40th New Jersey In- fantry, March 10, 1864 ; discharged July 25, 1865, on expiration of service.


CURRIER, HUGH LEGARE. Private. Private rith Mass .. Infantry, Sept. 7. 1864 ; discharged June 4, 1865. on expiration of service. Died at Everett. Mass., Dec. 29, 1879.


FLETCHER, WARREN GILLIAN. Private. Private 11th Mass. Battery, Jan. 2, 1864 : discharged June 16, 1865, on expiration of service.


FOSS, JAMES MADISON. Private. Sergeant Co. I, 59th Mass. Infantry, Aug. 2, 1864. Died Nov. 4, 1864, at McDougal Hospital, New York.


JONES, HENRY BROWN. Sergeant. First Lieutenant rith Unattached Company Heavy Artillery (afterwards 3d Mass. Heavy Artillery), Oct. 21, 1863. Resigned for disability, Dec. 22, 1864.


MACOMBER, HENRY SEYMOUR. Corporal. Sergeant Co. H, 6th Infantry . M. V. M., July 16, 1864 ; discharged Oct. 27, 1864, on expiration of service.


NEWELL, JULIUS T. Private. Second Lieutenant 4th Heavy Artillery, Aug. 16, 1864 ; First Lieutenant, Feb. 18, 1865. On duty at Rich- mond and Manchester, Va., and for a while served on staff of Gen. Carey ; discharged June 17, 1865, on expiration of service.


PARKER, STEPHEN HENRY. Private. Sergeant Co. D, 59th Mass. In- fantry, Feb. 9, 1864. Died July 30, 1864, of wounds received at Petersburg, Va.


POOLE, FRANCIS HI. Private. Enlisted as seaman in U. S. Navy, Sept. 21, 1863. Promoted mate, and was on duty on U. S. S. S. " Wa- bash," at Charlestown Navy Yard, for several years. Died at Welles- ley, Mass., Dec. 4, 1886.


289


SUBSEQUENT SERVICE.


PRATT, GEORGE HENRY. Private. Sergeant Co. E, 56th Mass. Infantry, Jan. 12, 1864 ; discharged July 12, 1865, on expiration of service. PURBECK, MARCELLUS AUGUSTUS. Private. Private in Signal Corps, U. S. Army, March 29, 1864 ; discharged Ang. 26, 1865, on expira- tion of service.


RHOADES, LAWRENCE. Private. Was discharged from the regiment at New Berne, to remain with Capt. J. A. Goldthwait, District Com- missary, June 4, 1863. Was appointed Commissary of Subsistence, U. S. Vols., with rank of Captain, July 2, 1864 ; mustered out Aug. 22, 1865. Brevet Major, U. S. V., March 26, 1865, " for faithful and meritorious services during the campaign against the city of Mobile and its defences." Brevet Lieutenant-Colonel, U. S. V., March 26, 1865 ; and brevet Colonel, U. S. V., March 28, 1865, " for faithful and meritorious services during the war."


TAYLOR, WILLIAM A. Private. Sergeant Co. K, 4th Mass. Cavalry, March 1, 1864 ; discharged Nov. 14, 1865, on expiration of service. Died at Boston, Dec. 4, 1878.


TILDEN, JOSEPH. Sergeant. Second Lieutenant 54th Mass. Infantry, April I, 1863 ; First Lieutenant, May 13, 1863. Transferred to 55th Mass. as Captain, May 27, 1863 ; discharged for disability, July 14, 1863 ; served as A. A. G. on staff of General Pierce during the draft riots in Boston. Died at Honolulu, H. I., July 9, 1885, in conse- quence of injuries received at fire.


TYLER, HERBERT. Private. Sergeant Co. A, 42d Mass. Vols., July 14, 1864 : discharged Nov. 11, 1864, on expiration of service.


COMPANY K.


BAILEY, WALTER. Private. First enlisted in regular army, Jan. 3, 1861. Sent with the reinforcements to Fort Sumter, and was on duty during the bombardment under Major Anderson. Upon surrender of the fort was sent to New York, and assigned to Co. H, 2d U. S. Infantry, and took part in the battle of Bull Run. Discharged by civil author- ity, being under age. In the fall of 1863, re-enlisted in Co. C, Ist Vermont Cavalry. Wounded in front of Winchester, Nov. 12, 1864, while on picket, and discharged soon afterwards.


BUSSELL, ALFRED W. Private. Private Co. G, 58th Mass. Infantry, March 26, 1864. Killed at Petersburg, Va., July 12, 1864, while acting as color-sergeant.


DORR, JOHN. Sergeant. First Lieutenant Co. G, 60th Mass. Infantry, July 19, 1864 : discharged Nov. 30, 1864, on expiration of service. FISHER, ALBERT. Private. Private Co. L, 2d Mass. Heavy Artillery, Dec. 22, 1863 ; discharged Sept. 3. 1865, on expiration of service. FISHER, NATHAN WARREN. Private. Private Co. K, 42d Infantry


19


i


290


FORTY-FOURTH MASSACHUSETTS INFANTRY. .


M. V. M., July 18, 1864 ; discharged Nov. 11, 1864, on expiration of service.


GILMORE, LUMAN W. Private. Private 16th Mass. Battery, May 11, 1864; discharged June 27, 1865, on expiration of service. Received spinal injury at Fairfax Court House.


GOULD, WILLIAM A. Private. Corporal Co. F, 5th Infantry M. V. M., July 20, 1864; discharged Nov. 30. 1864, on expiration of service. GRAY, CHARLES L. Private. Private in Co. K, 42d Infantry M. V. M., July 18, 1864 ; discharged Nov. 11, 1864, on expiration of service. HARTSHORN, LOWELL EBENEZER. Private. Private Co. A. 56th Mass. Infantry, Dec. 26, 1863. Died while prisoner of war at Anderson- ville, Ga., Dec. 17, 1864.


JESSUP, WILLIAM A. Private. Private Co. K, 42d Mass. Infantry, July 18, 1864 ; discharged Nov. 11, 1864, on expiration of service.


JONES, DENNIS HARTWELL. Private. Enlisted in 44th Regt. at the age of sixteen. First Lieutenant 55th Mass. Infantry, June 19, 1863. Killed accidentally, March 23, 1864.


KEEN, JARIUS P. Private. Private Co. E, 56th Mass. Infantry, Jan. 12, 1864; discharged July 20, 1865, on expiration of service.


LORING, FRANK MINOT. Private. Private in Co. B, 6th Infantry M. V. M.,


July 17, 1864 ; discharged Oct. 27, 1864, on expiration of service. MOULTON, EDWARD C. Private. Corporal Co. F, 59th Mass. Infantry, Feb. 20, 1864. Killed at the battle of the Wilderness, May 6, 1864. RHOADES, CHARLES J. Private. Corporal Co. K, 6th Mass. Infantry, July 14, 1864 ; discharged Oct. 27, 1864, on expiration of service. TROUT, THOMAS K. Private. Private Co. A, 6th Mass. Infantry, July 15, 1864 ; discharged Oct. 27, 1864, on expiration of service.


WENTWORTH, GEORGE AUGUSTUS. Private. Private in Co. G, 2d Mass. Cavalry, March 31, 1864 ; discharged June 28, 1865, on expiration of service. Wounded in the head by a sabre-cut, at battle of Aldie, July 6, 1864.


APPENDIX,


ХАЛИЛЯЧА


APPENDIX.


-


RIOT.


OT long after the muster out of the Forty- fourth Regiment the draft riots occurred, and it was called together by the follow- ing order : -


COMMONWEALTH OF MASSACHUSETTS, HEADQUARTERS, BOSTON, July 14, 1863.


Special Order No. 393.


Colonel Lee, Forty-fourth Massachusetts Vol- unteer Militia, will cause his regiment to assemble at their armory, Boylston Hall, forthwith, and await further orders.


By order of the Commander-in-Chief.


WM. SCHOULER, Adjutant-General.


So many men had gone away on business or pleasure that our ranks were far from full, but all who were within call responded promptly. The regiment remained on duty till the 16th, when they were dismissed by the following order : -


HEADQUARTERS, FANEUIL HALL SQUARE, BOSTON, July 21, 1863. Special Order No. 6.


Colonel F. L .. Lee, commanding Forty-fourth Massachusetts Volunteer Militia, and Colonel Charles R. Codman, commanding Forty-fifth Massa- chusetts Volunteer Militia, are hereby ordered to dismiss their respective commands until further orders In issuing this order the general com- manding is desired by his Excellency the Governor to express to them, their officers and men. his thanks for their prompt response to the call of duty and the admirable manner in which they have performed it.


Every duty has been performed to the entire satisfaction of the com- manding general.


By command of


R. A. PEIRCE, Brigadier-General. C. J. HIGGINSON, A. A. G.


294.016


APPENDIX.


The last order entered in the regimental order-book relates to the draft riots, and refers to sending out pickets and reconnoitring parties. There is a postscript in Colonel Lee's own handwriting, - the first time it appears in the book, -which is very charac- teristic to those who knew him well : -


"Enjoin upon the officers to save the detachments on duty as much fatigue as possible."


ASSOCIATION.


-


EARLY every year since the return of the 44 Forty-fourth some of the companies have been in the habit of holding reunions,- among them C, D, E, and F. Companies C, E, and F are regularly organized, but Company D never formed an association, although it elected officers at each meeting. At the reunion of the latter company, De- cember, 1875, the subject of forming a regimental association was broached and discussed, and by vote of those present the secretary was authorized to call a meeting at Parker's, Jan. 13, 1876, of all former members of the regiment, to consider the subject. About sixty responded; and after several questions had been asked and suggestions made, the constitution as re- ported by a self-constituted committee was adopted, and the vote passed to form an association. The officers elected were: Colonel F. L. Lee, president; Adjutant E. C. Johnson, treasurer ; Corporal James B. Gardner, secretary. The constitution pro- vides that any former member of the regiment who has been honorably discharged may become a member of the Association by the payment of one dollar. This constitutes a life member- ship, as there are no assessments.


The first annual meeting was appointed for December 14, the fourteenth anniversary of the battle of Kinston. As many of our men wished to come together earlier, a special meeting was arranged for March 14, the anniversary of the battle of New Berne. At this special meeting there were one hundred and thirteen members present. Annual meetings have been held


296


APPENDIX.


regularly since 1876, and latterly the third Wednesday of Jan- uary has been the date selected.


On Sept. 17, 1877, the regiment paraded, - probably for the last time as a regiment, -on the occasion of the dedication of the Soldiers' Monument. Lieutenant Colonel Cabot was in com- mand, and one hundred and sixty-four members answered at roll-call.


At the annual meeting in 1880 a committee was appointed to act with similar committees from the other regiments of our brigade to arrange for a brigade reunion. The Twenty-fourth Massachusetts and Tenth Connecticut did not appoint commit- tees; but the Fifth Rhode Island and ours made the necessary arrangements, and delegates were present from the regiments first named. The reunion was held at Rocky Point on July 30, about four hundred being present.


On Aug. 29, 1882, the regiment celebrated the twentieth anni- versary of its going into camp, by a gathering at the Point of Pines, quite a delegation from the Fifth Rhode Island being present as invited guests.


Soon after the election of Wm. Garrison Reed to the secre- taryship he suggested the idea of securing for the Association portraits of our field and staff, and of our brigade, division, and corps commanders. His suggestion met a favorable response, the necessary expenses were promptly subscribed, and at the annual meeting in 1883 the pictures were exhibited to the mem- bers of the regiment. They are in crayon, and were drawn by Mr. Charles Stanford. Generals Foster, Wessells, and Stevenson, Adjutant Hinckley, and Colonel Sisson are framed singly, and hang in one of the private dining-rooms at Young's. The large picture of the field and staff is stored, except when brought out at the regimental reunions. The portrait of General Thomas G. Stevenson was presented by his brother, General Robert H. Stevenson, and that of Adjutant Hinckley by his father, Isaac Hinckley, Esq., of Philadelphia.


At the annual reunion in January, 1885, Comrades Reed and McIntire gave an account of their recent trip to North Carolina, and by aid of a stereopticon exhibited views of many places which were familiar to us when we were wearing the blue.


297


ASSOCIATION.


The officers of the Association have been as follows : -


PRESIDENTS.


Colonel F. L. Lee . 1876 ' Sergeant G. B. Macomber . . 1882


Lieutenant-Colonel E. C. Cabot 1877 Private C. J. McIntire 1883


Captain S. W. Richardson 1878 Adjutant E. C. Johnson . 1884


First Lieutenant Wm. Hedge . 1879 Captain C. Storrow


1885


Second Lieutenant C. C. Soule 1880 Private E. C. Bumpus 1886


First Sergeant A. C. Pond . 1881


VICE-PRESIDENTS.


E. C. Cabot, Charles Hunt, George B. Lombard 1876


S. W. Richardson, W. V. Smith, W. Hedge . 1877


H. D. Sullivan, J. W. Cartwright, W. Hedge . 1878


W. A. Simmons, A. D. Stebbins, A. B. Wetherell 1879


C. J. McIntire, A. C. Pond, C. Storrow


1880


F. G. Webster, George Pope, F. S. Gifford 1881


C. W. Chamberlain, R. C. Waterman, H. W. Hartwell 1882


E. C. Johnson, George L. Keyes, W. C. Cotton . 1883


H. D. Sullivan, Theodore M. Fisher, C. Storrow 1884


John Parkinson, W. H. Alline, William Gillespie 1885


A. S. Hartwell, L. W. Rogers, George B. Lombard


1886


EXECUTIVE COMMITTEE.


COMPANY A.


H. W. Hartwell 1876


F. D. Montgomery 1877


L. W. Rogers - 1878


E. R. Rand .


1879


A. W. Edmands


1880


J. A. Wallace 1881


C. H. Bailey 1882


F. F. Gibbs . 1883


J. E. Gott


1884


S. A. F. Whipple


1885


G. F. Wellington 1886


COMPANY B.


S. A. Walker 1876


G. L. Keyes 1877


A. B. Wetherell 1878


C. C. Soule 1879


J. S. Barrows


1880


W. Gillespie 1881


G. W. Brooks


E. D. Farnum .


1883


C. C. Patten 1884


H. N. Hyde


1885


C. W. Knight


1886


COMPANY C.


A. C. Pond .


1876


G. R. Rogers 1877


W. Ware


1878


A. Cutting


1879, 1884


W. H. Alline 1880


E. C. Burrage


1881


C. E. Barker


1882


H. S. Bean .


1883


J. W. Small .


1885


W. C. Cotton


1886


COMPANY D.


H. D. Sullivan . 1876


WV. K. Millar 1877, 1881


1882 | George Sawin


I878


298


APPENDIX.


I. W. Moody 1879 | E. H. Adams IS78


E. A. Messinger


1880


C. A. Hovey


IS79


W. H. Neal


1882


E. C. Bumpus


1880


S. S. Bartlett


1883


J. W. Hersey


1881, 1883


Henry Howard .


1884


J. B. Gardner ISS5


E. B. Hosmer .


1886


E. Packard


1885


O. P. Nash .


1886


COMPANY E.


C. E. Tucker


1876


J. J. Wyeth .


1877


G. Russell


1878


G. P. Walcott .


1879


J. B. Rice, Jr.


ISSO, 1881


Leslie Millar


1882


J. P. Flagg, Jr.


1883


G. W. Wheelwright


1884


W. R. Adams


1885


W. S. Wilder


1886


COMPANY F.


A. W. Denny


1876


G. B. Macomber


1877


E. N. Hewins . 1878, 1881


D. Cobb


1879


J. F. Dean


G. F. Jones .


1882


R. E. Ashenden


1883


W. H. Lord


1879


J. M. Gibbs .


1884


R. H. Weld .


1880


H. B. Coburn


1885


J. W. Hayward


1 886


COMPANY G.


George Ellis 1876


T. J. Lawrence .


1877


F. G. Webster 1878


C. J. McIntire


1879


Samuel May


1880


P. S. Yendell 1881


E. S. Fisher


1882


W. C. Ireiand


1879


F. P. Adams


1883


W. C. Clapp


1884


H. Newhall .


1885


Jonathan Dorr


1886


COMPANY H.


F. M. Mears 1876


R. Maguire .


1877


COMPANY I.


C. Sumner


IS76


R. Loudon


1877


B. F. Field, Jr.


1878


B. F. Adams


1879


J. T. Shackford


1880


J. McCrillis, Jr.


1881


T. Pinkham .


1882


W. A. Gaylord .


1883


J. L. Eldridge


1884


H. B. Jones .


1885


H. N. Bridges


1886


COMPANY K.


H. A. Thomas


1876, 18SI


1880


C. Chenery


IS77


John Dorr


1878, ISS5


J. Parkinson


1882


Manning Emery


1883


F. W. Reynolds


1884


I. N. Meserve


1886


AT LARGE.


T. W. Fisher


IS76


J. W. Cartwright


1877


A. Jacobs


I878


F. S. Gifford


1880


C. Hunt


ISSI


J. R. Kendall ISS2


G. R. Rogers


1883


J. Owens .


188.4


Fred. Odiorne


1885


W. B. Allen .


1886


H. Merriam


1882


G. A. Murray


188.4


299 300


ASSOCIATION.


At the time of going to press three hundred and thirty-nine have joined the Association.


At the annual meeting, Jan. 20, 1886, the treasurer showed a balance on hand in the general fund of $508.65; and the trus- tees of the Permanent Fund, its nucleus being the old regimental fund which had been in the hands of the colonel since the war, at time of the transfer amounting to $875.86, reported on hand $1.972.68.


It is to be hoped that the Association will continue so long as a single member can answer " Here " at roll-call.


ROSTER.


·


To the members of the Forty-fourth the ROSTER will undoubt- ealy be one of the most interesting features of the Record. The plan of arranging the names in alphabetical order, without refer- ence to company or rank, was one of the first matters agreed upon after it was determined to compile a regimental history ( 1879), and is, we think, original with this Committee.


A great deal of time has been devoted to ascertaining the present addresses and occupations of the members. Every one whose address is here given has replied to communications sent him; or, as letters sent in "request" envelopes to the given address have not been returned, we presume it to be correct. As residences and occupations are being constantly changed, it is of course practically impossible to have the Roster abso- lutely perfect, but it is believed that it will be found essentially reliable.


Where the date of muster is not given, it was Sept. 12, 1862; and where date of discharge is not stated, it was June 18, 1863.


Readers noting errors, omissions, or changes will confer a favor if they will notify J. B. GARDNER, 23 Crawford Street, Roxbury, Mass., so that the official Roster of the Regimen- tal Association may be kept at all times as nearly correct as possible.


302


ROSTER FOR THE FORTY-FOURTH MASSACHUSETTS REGIMENT.


Name.


Rank


Co.


I Age At Eulist- ment.


Enlisted from.


Last known Residence.


Last kuown Occupation.


Remarks.


Abbott, Charles F.


Corporal Private


B


19 36


Newton . Walpole.


Achorn, Albion G.


Adams, Alden J.


G


19


Dorchester


Manatec, Fla.


Stock and Oranges Grocer


Adams, Benjamin F.


I


2.4


Boston


Boston


Adams, Charles


D


Medford .


Sumpterville, Fla.


Adams, Edward HI.


4€


25


Winchester


Adams, Francis P.


G


20


Boston


Boston


Grocer


Adams, George II.


C


19


Brookline


Boston


Theatrical agent Farmer


Adams, George II.


.€


G


35


G


IS


K


20


E


23


Cambridge


Cambridge


Merchant


Re-enlisted. Chapter XV.


Re-enlisted. Chapter XV.


Allen, William A. .


Sergeant Private


C


27


I.ynn .


Clinton


Bookkeeper


Alline, William H.


C B


19


Boston


Boston


Clerk


Died at Newton.


Almon, David Ames, Daniel E.


Sergeant Private


C


21


Boston


Somerville


Clerk


I


23


Melrose


.


..


I


18


Boston


Boston


Salesman


Bookkeeper .


Atkins, Francis II.


F


19


Charlestown Cambridge . Wellfleet


Las Vegas, N. M. New York Malden .


Printer


A G


25


20


K


18


K


25


Chelsea . Walpole . Walpole . Boston


Newark, N. J.


Babcock, Ephraim A. Babcock, George L. Babcock, Lowell


Prin. Mus. Private


. K


25


Sherborn


Oakland, Cal. : Medfield


Painter


Music-teacher


Acting Band-master.


APPENDIX.


Allen, Walter B.


G


33


Andover.


Andover .


Supt. Almshouse


E


23


Cambridge


Chicago, Ill.


Wool .


Re-enlisted. Chapter XV.


Adams, Warren W.


Quincy


Quincy Franklin


Franklin .


Chemical Mfr.


Adams, William G. Adams, William R. Allen, Oscar . .


Corporal l'rivate


20


Boston .


Oakham .


Farmer


Re-enlisted. Chapter XV.


Adams, John .


E


24


Cambridge . Winchester .


East Derry, N. H.


Died-


Died at Somerville, June 13, 1885. Re-enlisted. Chapter XV.


Atwood, James M. Atwood, William S. Babbitt, Willard M.


F


25


Boston


Boston


F


34


Newton


29


Anderson, Leonard B. Annable, Charles A. . Ashenden, Richard E. Ashley, John E. .


Physicia


Clerk Salesman.


16


25


Supposed re-enlisted. In 1866 his overcont marked Lt .- Col. Adans. Died at Dorchester, April 11, 1879.


Bookkeeper .


Alley, Charles M. .


Bacon, John F. . Bacon, Samuel A. . Badger, Willard, Jr.


|Private


D D F


29 19


Boston Harvard . Chelsea .


29


28 20


Dorchester . Boston .


Boston


Bailey, Walter . .


Bailey, William II.


Baker, Stephen T.


Wagoner Private


B


22


Newton .


Balch, Frank W. .


F


21


Boston


Baldwin, Francis


E


18


Waltham


Bamberg, Frederick B.


Bamford, William .


B.meroft, George F. Banister, Joseph M.


Corporal Private


D


20


Groton Framingham


Barden, Fred S.


Corporal


C C


20


Barker, Charles E.


Sergeant


Corporal A


29


Charlestown


Barker, George G. .


Private 44


D


19


Bedford . Dorchester .


Wilmington, Del. Elizabeth, N. J. . Fort Wayne, Ind. Boston


R. R. agen Salesman


Dis. April 3, 1863. Disability. Died at Waltham, April 5, 1864. Died at New Berne, N. C., June 18, 1863.


Re-enlisted. Chapter XV.


Bartlett, Edward J.


F


20


Concord .


Boston


Bartlett, Schuyler S. .


44


A


18


Boston


Bassford, Edward P. .


B


27


Newton .


St. Paul, Minn.


Architect


Clerk


Clerk


Died at Somerville, May 24, 1884. Died at Brooklyn, N. Y., Feb. 17, 1873.


Re-enlisted. Chapter XV.


Drowned at No. Andover, June 5. 1871.


Discharged March 9, 1863. Disa- bility. Died - Died at Marion, March 25, 1865.


Wholesale drugs Sec'y Penn. Steel Co. Must. Oct. S, 1862. Re-enlisted. Chapter XV.


Dredging .


Barnaby, Thomas J.


G


23


Barnard, Francis Hf. .


..


F


19


Boston .


Barnes, George W.


=


H


18


Boston


Barnes, Theodore L. .


=


E


26


Waltham


Barnes, William A.


II


23


Boston


Barrows, James S.


B


21


Newton .


Boston


Bookkeeper Wharfinger Clerk


Died -


Batchelder, Samuel G. A. Bates, Benjamin F. Bates, Daniel D. .


25


Newton .


22


Brewster


D


29


Northfield, Vt.


Hartford, Conn. ·


Bookkeeper .


Bailey, Calvin C. .


Bailey, Charles II.


44


G A K


II K


21


Walpole .


.


. Boston Chicago, Ill. New York Boston


Newton


N. Andover


A


23 18


Roxbury . .


Sharon Providence, R. I.


Provisions Dining-saloon Painter Bookbinder


Clerk Coal


Salesman


Wood-carver


Omaha, Neb.


R. R. contractor


=


29


Marion Boston


23


Barker, Eben F.


Boston Philadelphia, Pa.


. Boston Boston


Died at Salem, June, IS8 -. Dis. April 1, 1863. Disability. Re-enlisted. Chapter XV. .


303


ROSTER.


21


Plymouth


Boston


Bass, John A.


Dorchester .


22 Needham .


Baker, Theodore E.


B


304


Name.


Rank.


Co.


Age at Enlist- ment.


Enlisted from.


Last known Residence.


Last known Occupation.


Remarks.


Bayley, James 11.


Private =


21


Boston .


Ilraintree


Boot manufacturer


Cashier B. & A. R. R. Re-enlisted.


Chapter XV.


Beal, George W.


Bean, Harris S ..


Corporal Private


44


19


Boston


Boston


Clerk


Died at Newton, July 10, 1869. Died at Framingham, Sept. 1, 1872.


Belcher, Heman IJ.


42


Framingham


Belcher, William II.


Bellow. Henry II.


19




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.