USA > Maine > Cumberland County > History of Cumberland Co., Maine > Part 110
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
Gleason, Patrick, Co. A ; must. Jan. 18, 1862; detached at Washington, 1863. Venson, Levi, Co. A ; minst. Jan. 22, 1862; trans. to 2d U. S. Art. in 1863. Wilber, Rufus A., Co. A; must. Jan. 3, 1862; disch. June 11, 1862.
Johnson, Charles W., Co. A; must. Nov. 22, 1861; re-oul .; trans. to Ist Maine Veterans.
Lowell, Alfred O., Co. A ; must. June 24, 1861 ; disch. July 27, 1864.
Brady, Josiah It., Co. A ; most. Sept. 20, 1862; pro. to lient .; disch. Feb. 11, 1862.
Brown, George, Jr., Co. A ; must Dec. 9, 1861 ; disch. for disability, March 4, 1862.
Coombs, Charles H., Co. B; must. Oct. 2, 1861 ; enl. as hospital steward in the U. S. Army ; disch. July 27, 1864.
Crowley, John A., Co. B ; must. Nov. 29, 1861 ; disch. for disability, May 19, 1862. Day, James A., Co. B; must. Nov. 15, 1861; wounded May 7, 1862; discharged. Knight, HIenry, Co. B; must. Jan. 1, 1862; disch. by Order No. 162.
Stevens, William E., Co. B; must. June 24, 1861; pro. to 1st lient. Co. E.
Hughes, Martin L., Co. C; must. July 15, 1861 ; pro. to sergt. ; wounded May 10, 1864; disch. July 27, 1864.
Alexander, W. II., Co. C; must. June 24, 1861 ; detached to gunboat. Berry, David, Co. C; must. July 5, 186] ; disch. by General Order No. 162. Kelly, James, Co. C; must. June 24, 1861; disch. from wounds received Nov. 13, 1862.
Waterhouse, Charles A., Co. C; must. from Co. G, and pro, to Ist lient. Greenier, J. Augustine, Co. C; must from Co. 1, and pro. to 2d lieut. Davis, Jacob, Co. D; must. June 24, 1861.
Aspeal, Thomas, Co. D; must June 21, 1861; trans. to Invalid Corps. Godfrey, James, Co. D ; must. June 24, 1861 ; trans. to Invalid Corps, 1864. Stowell, George 11., Co. D; must. June 24, 1861; detached at hospital.
COMPANY F. Mustered in Jnoe 24, 1861.
Thomas E. Winslow, corp, died July 7, 1862.
James Ryan, corp., disch. Nov. 7, 1861.
Marstin, L. Cobb, disch. Nov. 7, 1861.
F. C. Kimball, musician; trans. to reg'l band, June 24, 1861; returned to com- pany in 1863; disch. July 27, 1864.
Adams, Eben, died Nov. 11, 1862.
Boothby, I-aac T., disch. Oct. 22, 1862.
Brennan, Timothy.
Braden, John, missing in action, May 10, 1864.
Constable, William, dischargeil.
Cannon, Patrick, taken prisoner, May 3, 1862.
Clancey, James, disch. for disability, March 5, 1862.
Dow, Henry A., disch. July 30, 1861.
Early, Cornelius, killed June 26, 1861.
Greene, Andrew J., disch. Oct. 3, 1861.
Higgins, Lawrence.
llayes, William, pro. to corp .; reduced; wounded at Rappahannock Station. Va .; disch. July 27, 1864.
Kelley, John, trans, to Ist Maine Veterans.
Kelley, l'eter, disch. July 27, 18G4.
Kelley, Timothy, trans. to Co. G.
Kerrigan, John, must. Sept. 9, 1862; trans, to Ist Maine Veterans.
Kelly, Robert, pro, to corp .; died of wounds, Nov. 8, 1863.
Logan, John, taken prisoner July 21 ; disch. Sept. 2, 1862.
MeKenney, Orrin, missing in battle, May 10, 1864.
McPhilliney, James, killed May 3, 1863.
MeMilty, Patrick, trans. to Invalid Corps, Jan. 21, 1864.
Morse, Lorenzo D , killed May 3, 1863.
Morris, John, must. Dec. 11, 1861 ; died from wounds, June 7, 1863.
Manley, John L., minst. March 6, 1862; wounded May 3, 1863; trans. to Invalid Corps, Jan. 15, 1864.
MeCullom, George, must. Sept. 9, 1862; trans, to Ist Maine Veterans.
MrEnnany, Michael, must. Dec. 28, 1801 ; trans. to Ist Maine Veterans. Mckay, Cornelius, must. Sept. 9, 1862; disch. for disability, Dec. 29, 1863. Morgan, Theophilus, must, Sept. 9, 1862; trans. to Navy, April 7, 1864. Morris, Otto, must. Sept. 9, 1862; trans. to Ist Maine Veterans.
Nelson, Frederick, must. Dec. 11, 1861 ; trans, to Navy, April 7, 1861.
Norton, Benjamin A., pro. to corp., to sergt. ; died from wounds received at Rappahannock Station, Va.
O'Connell, Michael, must. Sept. 9, 1862.
Roger, Joseph F., must. Dec. 23, 1861 ; pro. to corp. ; trans, to Invalid Corps, Nov. 27, 1863.
Thompson, Joseph W., must. Sept. 9, 1862; ilisch. for disability, April 14, 1863. Turner, Edward, must. June 24, 1861; taken prisoner, May 3, 1862; paroled ; re-enl .; trans. to Ist Maino Veterans.
Paradise, Joseph C., must. July 16, 18GI ; pro. to sergt. ; clerk at hradquarters ; died of wounds received July 3, 1804.
Godfrey, John, must. July 18, 1861 ; wonmed Sept. 14, 1862, and May 3, 1863 ; truns. to Ist Maine Veterans.
Prttis, Charles, disch Feb. 20, 1862.
ยท
417
ROSTER OF SOLDIERS.
Patrick, George W., re-enl .; trans to 1st Maine Veterans. Pollys, John, taken prisoner, July 21, 1861 ; paroled ; never reported. Tieling, Charles, pro. to corp .; wounded May 3, 1863. Timmoney, John, disch. July 27, 1864.
Toby, William, wounded May 3, 1863; disch, July 27, 1864. Woodsum, Ezra B., disch. Feb. 20, 1862.
Fitzsimmons, James, wounded May 10; disch. July 27, 1864. Cusluuan, Cornelius, re-enl .; trans. to Ist Maine Veterans. McDonald, John, wounded May 10; disch. July 27, 1864. MeGoveran, Thomas, pro, to corp .; killed in battle, May 3, 1863. Smith, James, wounded May 3, 1863; trans, to Invalid Corps. Pride, Orlando S., must. July 16, 1861; pro. to corp. Nov. 8. McGuire, James, must. July 16, 1861 ; disch. March 10, 1862.
Murphy, Michael J., must. July 16,1861 ; wounded at Gaines' Mills; pro. to corp .; pro. to sergt .; killed at Rappahannock Station, Va.
Pearsons, Charles H., must. July 16, 1861; pro. to corp. Nov. 16; detached on gunboat, 1862.
Driscoll, Daniel, must. Dec. 20, 1862; dropped by General Order No. 162; re- stored in 1863.
Gormley, Michael, must. Sept. 2, 1862; traus. to 1st Maine Veterans.
COMPANY G. Mustered in June 23, 1861.
Charles A. Waterhouse, sergt., pro. to 2d lieut.
Frank G. Patterson, sergt., pro. to Ist sergt. July, 1862; to 2d lieut. April, 1863.
Robert J. McPherson, corp., pro. to Ist lieut. Ang. 26.
Alfred 11. Whitmore, corp., disch. Sept, 12, 1861.
Daniel W. Mason, musician, dropped from rolls under Order No. 162. Stephen C. Stanford, wagoner, dropped from rolls under Order No. 162. Adams, William J.
Allen, George M., disch. for disability, March 5, 1862.
Cox, Francis P., dropped from the rolls (Order No. 162).
Colburn, William H., disch. Sept. 16, 1862.
Colley, James A., wounded at Crampton Gap; disch. April 5, 1863.
Covell, Edgar C., taken prisoner July 21, 1861 ; trans. to luvalid Corps, 1863. Devine, George, wounded at Crampton Gap; taken pris. May 3, 1863; paroled. Donevan, Dennis.
Drinkwater, Philip F., disch. July 27, 1864.
Dudley, Michael, must. Nov. 24, 1861; trans, to Ist Maiue Veterans. Fisher, Nehemiah W., dropped under Order No. 162, Nov. 19, 1862.
Gilman, Charles H., disch. Dec. 18, 1861.
llager, Martin O., captured on pichet, Sept. 8, 1861.
Ilam, John H., re-enlisted; trans. to Ist Maine Veterans.
llooper, Franklin, disch. Sept. 8, 1861.
IIickock, William W., pro. to corp .; dropped under Order No. 162. Ililler, James R., disch. Oct. 1, 1861.
Irwin, William.
Jewell, David.
Jordan, Charles W., disch. July 27, 1864. Kennedy, Edward J.
Killen, James, dropped by Order No. 162.
Latham, Charles V., died in hospital, Feb. 15, 1863.
Lesvitt, Joseph, re-enlisted ; trans. to Ist Maine Veterans.
Morse, Alpheus, wounded at West Point, Va .; died May 8, 1862. McAnow, llugh, dropped by Order No. 162.
Reardon, Michael.
Reed, William, must Dec. 2, 18G1 ; detached to gunboat ; trans. Feb. 14, 1862. Richardson, William, captured on picket at Bull Run ; died Nov. 5, 1862.
Shaw, John M., disch. Sept. 5, 1861; re-en1. Nov. 9, 1862; trans. to Invalid Corps, Feb. 24, 1864. Townsend, Lysander P., disch. May 15, 1862.
Webster, Charles T., clerk at division headquarters ; trans. to Ist Maine Veterans. Welch, William A. S., wounded and captured at Gaines' Mills; exchanged; disch. July 27, 1864.
Clark, Edward L., prisoner; paroled 1862; exchanged; disch. July 27, 1864. Harris, Alburn P., pro. to 1st lient. October 10.
Clark, Daniel C., must. Dec. 7, 1861 ; pro. to lieut.
Danforth, Lorestin, must. Dec. 21, 1861 ; sppointed wagoner 1863; trans. to Ist Maine Veterans.
Dolan, Edward J., mustered Sept. 24, 1862 ; wounded at Crampton Gap ; pro. to corp. ; re-enlisted; trans. to Ist Maine Veterans.
Reed, James O., must. Dec. 2, 1861; dropped per General Order 162. Reed, William, must. Dec. 2, 1861; trans. to gunboat, 1863. Sawyer, Franklin, must. Oct. 22, 1862; trans. to gunboat.
Titconib, Isaac N., must. Jan. 24, 1862; dropped per Gen. Ord. 162, Feb. 2, 1863. Wilson, Archibald, must. Sept. 24, 1861 ; pro. to sergt .; wounded at Crampton Gap; pro. to Ist sergt.
Kelley, Timothy, trans. from Co F, 1863; wounded May 10, 1864; disch. July 27, 1864; re-enlisted; trans. to Ist Maine Veterans.
COMPANY II. Mustered in June 24, 1861.
George E. Brown, sergt., pro. to capt. Oct. 3, 1861. Richard E. Shannon, sergt., pro. to Ist lieut. Oct. 3, 1861. Alonzo P. Stinson, sergt., killed at Bull Run, July 21, 1861. Crawford Dunn, corp., lost an arm at Bull Run ; disch. Nov. 14, 1861. James Crowley, corp., pro. to sergt. Oct. 3; disch. June 21, 1862.
53
James G. Sanboru, corp., pro. to sergt .; disch. July 27, 1864.
George 1I. B. lowe, corp., reduced Oct. 3; disch. March 12, 1862. David Mayberry, wagoner, disch. Sept. 4, 1861.
Bluefield, Simon, disch. Oct. 1, 1864.
Conlin, James, wounded in battle at Spottsylvania, Va., May 10, 1804. Eastman, J. W., pro. to corp .; disch. for disability, Jan. 3, 1863. Freeman, Edward, disch. Oct. 1, 1861.
Ilannaford, Joseph S., disch. Oct. 1, 1861.
lloran, Peter, captured at Bull Run; disch. Ang. 6, 1862.
llorach, A. B., disch. Feb. 9, 1863.
Kelley, John, captured Nov, 3, 1861.
Lawrence, Thomas E., pro. to corp. Oct. 3; to sergt. Oct. 1, 1862; killeil at Spott- sylvania, May 10, 1864.
Mulloy, Daniel, disch. May 30, 1862.
Newell, Lindall R., wounded at Spottsylvania; disch, July 27, 1864.
Prideham, James H., re-eulisted; trans. to lat Maine Veterans.
Pettengill, Orrin F., dropped by Order No. 162; disch, May 5, 1862.
Sastroff, Charles 1l., disch, for disability.
Sturgiss, George B., disch. July 27, 1864.
Tappan, George W , pru. to corp. Oct. 3; disch. July 27, 1864.
Tracy, William, wounded June 27; disch. July 27, 1864.
Tyler, Jacob E., wounded at Antietam ; disch, Oct. 20, 1862.
White, Henry W., prisoner at Bull Run ; exchanged.
Woodbury, Edward II.
Brennan, Martin, must. July 21, 1861; taken prisoner Nov. 12; missing in ac- tion, May 3, 1803.
Skillings, Otis II., must. July 21, 1861; disch. July 27, 1864.
Moody, Charles F., bugler, must. Dec. 17, 1861 ; re-enl. Jan. 3, 1861; trans. to 1st Maine Veterans.
Winch, Benjamin M., must. Dec. 17 1861; disch. May 25, 1862.
Ryan, William 11., must. July 24, 1861 ; disch, for disability, April 19, 1862.
Wilder, Samuel, must. Nov. 21, 1862; trans, to Ist Maine Veterans.
COMPANY I. Mustered in June 24, 1861.
Augustus.[. Grenier, corp., must. June 24, 18GI ; pro. to sergt., to 1st lient. in 1862. Smith, John H. F., must. June 24, 1861; disch. Sept. 27, 1861. Towle, Levi N., must. June 24, 1861; taken prisoner July 21, 1861. Folley, Patrick, must. Dec. 15, 1862; re-enl. in United States Navy, 1864.
Farren, Patrick, must. Jan. 10, 1863; trans. to Ist Maine Veterans.
Lemont, Daniel, must. Dec. 25, 1862; trans, to Ist Maine Veterans. Smith, John, must. Dec. 15, 1862 ; disch. for disability, 1863.
SIXTH INFANTRY.
Frank Exhorn, regimental band; must. July 15, 1861 ; must. ont Ang. 9, 1862. George Welden, regimental band; must. Oct 24, 1861; must. out Ang. 5, 1862. Downing, Amos, Co F; must. July 15, 1861 : disch. for disability, June 30, 1862. Kelly, William, Co. F; must. July 15, 1861.
King, Richard, Co. F ; must. July 15, 1861; disch. for disability, Oct. 6, 1662. O'Keefe, Dennis, Co F; must. July 15, 1861; died at Philadelphia, Jan. 22, 1863.
Quiun, Thomas, Co. F; must. Joly 15, 1861 ; disch. in hospital, July 20, 1863. Sweeney, John, Co. F; must. July 15, 18G1 ; missing in battle at Spottsylvania. Bailey, Robert, wagoner, Co. G; must. Joly 15, 1861 ; disch. Aug. 15, 1864. Kingsley, Paul, Co. G; must. July 15, 1861 ; discb. Jan. 14, 1864.
Lobden, Theodore, Co. G ; must. July 15, 1861 ; died Sept. 12, 1861.
O'Hare, Michael, Co. G; must July 15, 15G1.
Robinette, Joseph, Co. G; must. July 15, 1861; pro. to corp. 1863; disch. Ang. 15, 1864.
Wheeler, Patrick, Co. G; must. July 15, 1861; re-enlisted; trans. to Ist Maine Veterans. Wbalen, John T., Co. G. ; must. July 15, 1861 ; re-enlisted; trans, to Ist Maine Veterans.
SEVENTH INFANTRY.
COMPANY B.
Flisman, Samuel, must. Dec. 4, 1862.
Givens, Thomas, must. Oct. 20, 1862; trans. to Ist Maine Veterans.
Jackson, Robert, must. Oct. 20, 1862; trans, to Ist Maine Veterans.
Thompson, Abraham, must. Dec. 23, 1862; trans. to Ist Maine Veterans.
COMPANY C.
Cole, Richard, must. Oct. 29, 1862; trans. to U. S. Army, Jan. 27, 1863. ITart, John W., must. Dec. 9, 1862; trans. to U. S. Army, Jan. 27, 1863.
COMPANY D. Mustered In Aug. 21, 1861.
Ayer, Caleb R., must. Sept. 7, 1861 ; pro. sergt. ; disch. Oct. 22, 1862. Edgerly, John M., must. Dec. 20, 1861; died at Alexandrin, Va. Fox, Thomas, must. Aug. 22, 1861; disch. Dec. 31, 1861.
McNellis, Thomas, must. Aug. 22, 1861; dled nt Alexandria, Va., March 28, 1862.
Montee, Charles, must. Aug. 22, 18G1 ; disch. at Camp Griffin, Dec. 31, 1801. Norton, Joseph, Jr., wagoner, must. Aug. 22, 1861; disch. for disability, July 23, 1863.
Smith, James, must. Aug. 22, 1861 ; pro. sergt. for good conduct at Antietam; trans. to U. S. Army, Jun. 26, 1863.
418
IIISTORY OF CUMBERLAND COUNTY, MAINE.
Bacon, William, trans. from Co. F; taken prisoner at Fredericksburg, Va .; exchanged ; trans. to Ist Maine Veterans. Berry, Richard, trans. from Co. F; wounded at Yorktown. Brown, Charles, trans. from Co. F; disch. for disability, 1863. Coolbroth, George F., trans, from Co. F; disch. September, 1864. Doudly, dohn 11., trans. from Co. F ; disch. June 7, 1862.
Douglass, William, trans, from Co. F. Forrin, William II., trans, from Co. F. Foster, James E., trans, from Co. F; re-enl. in 1864. Holbrook, John 11., trans. from Co. F.
Jordan, Frank E., most. Jan. 5, 1863; re-enl. in U. S. Army, 1863. King, Richard, must. Jan. 21, 1863; trans, to 1st Maine Veterans. Knight, Simeon, trans. from Co. F; trans, to Ist Maine Veterans. Nugent, James, trans, from Co. F; trans. to Ist Maine Veterans. Smith, John, must. Jan. 5, 1863.
Spellman, dereminh, trans. from Co. F; paroled prisener, exchanged; disch. September, 1864. Sullivan, Daniel.
Rounds, Charles II., amst. Ang. 21, 1861 ; disch. September, 1864.
Thurston, Lewis L., must. Aug. 21 ; taken prisoner, May 4, 1863; exchanged ; disch. September, 1864.
Wall, James, must. Jag. 5, 1863 ; re-enl. in U. S. Army, Jan. 26, 1863.
COMPANY E.
Dolan, Thomas, most. Jan. 1, 1862; trans, to Co. K.
Linnell, Timothy, must. Jan. 1, 1862; trans. to Co. F.
Spaulding, Merrill S., must. Jan. 1, 1862; discharged 1863.
COMPANY F.
Mustered in Ang. 21, 1861.
Armstrong, John II., trans. from Co. G.
Bragdon, Dennis L., trans, from Co. G; died 1863.
Brown, Robert, Dinst. Feb. 18, 1863.
Bluefield, Simon, must. April 7, 1863; wounded May 12, 1864; trans, to lst Maine Veterans.
Begg, John R., trans. from Co. G; re-enl. in Ist Maine Veterans.
Berry, R.chard, wounded at Yorktown, Va. ; trans. to Co. D.
Bacon, William, trans, to Co. D.
Coolbroth, George F., trans. to Co. D.
Clapp, James M., trans. from Co. G.
Coffee, Dennis, must. Jan. 12, 1862; trans. from Co. G.
Cass, James 11., trans. from Co. G; disch. May 13, 1863.
Dolan, Thomas, must. Jan, 1, 1862 ; detached as clerk.
Devine, James, must. April 14, 1863.
Ezekiel, Henry I., must. April 6, 1863.
Doody, Juhu II., trans, to Co. D; disch. June 7, 1862.
Fariin, William H., trans, to l'o. D; disch. Jan. 13, 1862.
Fuster, James E., trans. to Co. D.
Nugent, James, trans. to C'o. D.
Spellman, Jeremiah, trans. to Co. D; taken prisoner.
Donglass, William, trans, to Co. D.
Holbrook, John II., trans. to Co. D.
Brown, Clim les, trans. to Co. D.
Foster, Israel A,, must. Ang. 20, 1862; trans. to Invalid Corps, 1864. O'Brien, Patrick S., must, Ang. 15, 1862.
Green, George A., must. April 16, 1863.
Hanscomb, Stephen, trans, from Co. G; wounded May 3; detached at Fort Knox, Me.
Hart, John, trans. from Co. G ; pre. to corp. and sergt .; trans. to Ist Maine Veterans.
llayes, John, trans. from Co. G; missing, May 18, 1864.
Hooper, Lawrence P'., trans. from Co. G ; disch. April 9, 1SG3.
Jones, Charles W., trans. from Co. G ; re-enl. in U. S. Navy, 1864.
Murphy, Edward, trans. from Co. G; wounded at Antietam; disch. Nov. 1864. Stanford, Charley, trans. from Co. G ; died 1863.
Stevens, Charles B., trans. from Co. G; killed in battle, May 5, 1804.
Sorellay, Alphonzo B., must. May 16, 1863; detached in provost guard.
Truudy, William T., trans. from Co. G ; disch. November, 1864.
COMPANY G. Musterel in July 21, 1861.
George McGinley, sergt., pro. to Ist lient. Thumas P. Benls, sergt., disch for disability, March 1, 1862.
John E. Proctor, sorgt., pro. to Ist sergt .; trans. to Maine, 1863.
Levi L. Thurston, sergt., trans, to Co. F.
H. Motley, corp., pro. to sergt .; trans, to Maine, 1863.
HI. 11. Cushman, corp., pro. to sorgt. ; trans, to U. S. Veteran Reserve.
J. T. Follett, corp., pro. to sorgt. ; trans, to Maine, 1863.
James Clapp, corp., reduced December, 1861 ; trans, to Co. F.
lletry Eveleth, died at Baltimore, Md.
Jabez P. Eveleth, musician, trans. to regimental band ; returned August, 1862; trans. to Co. F in 1863.
J. T. Skillins, wagoner, at brigade headquarters, 1863; re-ent. 1864.
Armstrong, J. Il., pro. to corp. ; to sergt .; wounded at Antietam; trans. to Co. F, 1863.
Adams, William, pro. to corp .; traus. to Co. F, 1863.
Begg, John R., wounded at Antietam ; trans, to Co. K.
Bragdon, D. L., pro. to corp. ; to Ist suigt .; trans. tu Co. F. Brackett, George W., died Frb, 25, 1862.
Blake, S. R., disch, for disability.
Drake, Phares S., died Sept. 24, 1862. Goddard. J. H., dropped from the rolls, 1862; never must. in. Ilooper, Lawrence K., trans, to Co. K, 1863.
Hart, John, detached; trans, to Co. F. Messer, Alvin, died Sept. 24, 1862.
Melody, Thomas, trans. to Co. K.
Spencer, A. C., disch. for disability, March 5, 1862. Smith, Charles J. B., missing at Antietam; trans. to Co. K iu 1863. Stanford, Charles B., trans, to Co. K.
Trundy, William T., trans. to Co. F.
Withay, Albert C., disch. for disability, March 5, 1862.
Rounds, Edward, dropped from tho rolls, 1862; never must. in. Maxwell, William, dropped from the rolls, 1862.
Lewis, Alonzo B , disch. for disability, Jan. 3, 1862.
Chase, A. K, detached ; trans, to Co. K, 1863.
Lunt, James, disch. for disability, Jan. 3, 1862.
Waterhouse, Charles Il., corp., trans. to Co. F, 186]; wounded and missing, May 4, 1863.
Clement, Charles, trans. to Co. K.
Coffee, Dennis, must. Jan. 15, 1862 ; trans. to Co. F, 1863.
Cass, James IL , must. Jan. 15, 1862; trans. to Co. F, 1863.
Hayes, John, must. Jan. 15, 1862; trans. to Co. F, 1863.
Abbott, Andrew J., must. June 16, 1863; sent to Fort Knox, Me.
Dunscomb, Thomas G., must. June 29, 1863; sent to Fort Knox, Me.
Ferguson, John, must. June 16.
Hammond, Charles, must. June 16, 1863; detached at Fort Knox, Me.
Hanselpecker, James H., must. May 17, 1863; detached at. Fort Knox, Me. MeMain, John, must. June 29, 1863; detached at Fort Knox, Me.
Mitchell, Frank, must. June 29, 1863; detached at Fort Knox, Me.
Rounds, Charles B., must. Aug. 21, 1861; trans. to Co. D. .
Smallen, Philip, must. July 6, 1863.
Taylor, William, most. June 16, 1863; detached at Fort Knox, Me.
COMPANY I.
Drew, George, Jr., must. Aug. 21, 1862; trans. te Invalid Corps, 1864.
Latidy, Charles, must. Feb. 16, 1862.
Armstrong, James F., most. Feb. 18, 1863.
Morris, Juhu C., must. Jan. 1, 1863.
Palin, Thomas, must. Jan. 10, 1863.
Rooney, Peter, must. Nov. 3, 1862.
Roi, Julin, trans. from Co. F.
Smith, Thomas, must. Jan. 10, 1863.
Wolf, Thomas, must. Jan. 10, 1863.
COMPANY K.
Chase, Albanus R., trans, from Co. G; disch, hy war order of May 20, 1864. Clements, Charles, trans. from Co. G; re-enl. in Ist Maine Veterans. Littlehale, Isaac M., must. Sept. 22, 1862; missing in action, May 4, 1863. Melody, Thomas, trans, from Co. G; disch. by war order of May 20, 1864. Murray, Williams, must. Dec. 22, 1862 ; trans. to U. S. Navy. Smith, John W., trans, from Co G; taken prisoner, June 1, 1864.
Smith, Charles J. B., trans. from Co. G; missing.
Watts, Alfred A. Y., trans. from Co. A; disch. by civil authority, Jan. 10, 1863.
EIGHTH INFANTRY.
Chauncey B. Webster, sergt., Co. E; must. Sept. 7, 1861; pro. le Ist sergt.
Bonny, Alonzo G., Co. E; must. Sept. 7, 1861.
Sawyer, Charles M., Co. E; must. Sept. 7, 1861 ; detached in 1863.
Pote, James M., fo. E; must. Sept. 7, 1861; pro. to corp .; to sergt., 1862; re- dnced, 1864.
Roberts, Charles H., Co. E; must. Sept. 24, 1862; pro. to corp. 1863.
Mclellan, John, Co. E; must. Oct. 6, 1863; truns, to Navy, 1866.
Knights, John K., Co. I; must. Sept. 7, 1861; re-eulisted, 1863; detached to Ambulance Corps, 1864.
Feeney, Martin, Co. 1; must. Oct. 8, 1863; disch. Jan. 18, 1866.
Hughes, John, Co. I; must. Oct. 13, 1863; died of wounds, July 19, 1864.
Keirman, James, Co. I; mmet. Oct. 14, 1863; detached as sharpshooter. Bateman, Enos. Co. B; must. March 26, 1863; trans. to Vet. Res. Corps, 1864. Smart, Robert, Co. E; must. Nov. 12, 1864.
Foley, Francis, Co. 1; must. Oct. 7, 1863; pro. to sergt .; disch. Jan. 18, 1866. Hodgkins, Joseph O., Co. D; must. Sept. 10, 1862; killed in battle, May 20, 1864.
Russell, Joseph E., Co. E; must. March 27, 1962; missing Ang. 28, 1864. Jameson, George W., Co. E; inst. Sept. 7, 1861.
Chase, Renel D., Co. F; must. Sept. 25, 1862; trans. to Co. D.
Philips, Samuel F., Co. G ; must. Jan. 2, 1864; disch. Nov. 8, 1866.
Perkins, George W., Co. HI; must. Sept. 3, 1862; disch. Nov. 4, 1865.
Perkins, George II., Co. II; must. Nov. 5, 1862; wounded May 16, 1864; adju- tant'a clerk.
Freeman, James, Co. F; must. Aug. 7, 1803; missing in battle, Oct. 27, 1864. Brown, Charles, Co. G; must. Feb. 29, 1863.
Dungherty, Thomas, Co. G; must. Oct. 9, 1863; taken prisoner, June 18, 1863.
419
ROSTER OF SOLDIERS.
Harrington, Cornelius, Co. G; must Oct. 10, 1864; substitute; disch. Jan. 18, 1866.
Hall, John, Co. G; must. Oct. 10, 1864, as substitute; missing. King, Thomas, Co. G; must. Oct 9, 1863; disch. for disability, July 8, 1864. Morris, Thomas, Co. G; must. Oct. 9, 1863; di-charged, 1865. Smith, Charles, Co. G; must. Oct. 12, 1863; disch. Jan. 18, 1866. Baker, Thomas G., Co. H ; must. Oct. 10, 1863; trans, to Navy, April 27, 1864. Dodge, Abner, Co. 11; must. Sept. 20, 1864 ; disch, 1865.
Jones, William E., Co. K; minst. Feb. 6, 1864; isch. Jan. 18, 1866. McMarra, Ingh, Co. F; must. Oct. 10, 1863 ; disch. Jan. 18, 1866. Meyser, Louis, Co. I; must. Oct. 10, 1863.
Perry, Levi R., Co. i; must. Oct. 6, 1863 ; discharged in hospital.
Riley, Patrick, Co. I; must. Oct. 4, 1863.
Shavor, Edward P., Co. I; must. Oct. 13, 1863; wounded May 25, 1864; pro. to sergt.
Walker, James, Co. I ; must. Oct. 13, 1863; dischi. from hospital, 1865.
Wallman, Jacob, Co. I; must. Oct. 1, 1863; trans. to Navy.
Wilson, William, Co. I; must. March 16, 1864; trans. to Navy.
NINTH INFANTRY. COMPANY A.
Baker, Ernest, must. Oct. 24, 1863. Beanchamp, Edward, minst. Sept. 15, 1864.
Brackett, William C., must Sept. 16, 1864.
Babb, Albert A., must. Sept. 19, 1864. Burns, John, must. Sept. 19, 1864. Burns, William, must. Sept. 16, 1864. Barry, Thomas, must. Sept. 22, 1864. Brooks, James, must. Oct. 4, 1864.
Brooks, Charles A., trans, from Co. K ; wounded July 18, 1863; detached, 1864.
Carroll, Thomas, must. Sept. 23, 1864.
Coig, John, must. Sept. 20, 1864. Carroll, Joseph, must. Oct. 6, 1864. Doherty, John, must. Sept. 21, 1864.
Deverix, James, must. Sept. 24, 1864. Dunscomb, Peter, must. Oct. 4, 1864.
Deardon, Daniel, must. Oct. 4, 1864.
Fox, James, must. Sept. 22, 1864. Francia, Charles, must. Oct. 27, 1864; wounded June 1, 1865.
Gillman, Charles, must. Sept. 23, 1864. McNulty, Frank, must. Sept. 29, 1864. Seavey, Ora, must. Sept. 24, 1864.
York, John, must. Sept. 23, 1864.
COMPANY B.
Ham, William L., must. Sept. 22, 1861 ; re-enl. Jan. 1, 1864.
Walker, Nelsun F., must. Sept. 22, 1861; died st Hilton Head, Jan. 24, 1862. Roach, John A. J., must. March 15, 1864; pro. to chief musician, Oct. 22, 1864.
COMPANY C.
Benton, Joseph F., must. Sept. 19, 1864.
COMPANY D.
Hoyt, John, must. Sept. 22, 1861.
Benford, Charles, must. Sept. 26, 1864.
COMPANY E.
Pomlon, James, must. Oct. 19, 1863.
Reedy, Thomas, must. Oct. 23, 1864.
COMPANY F.
Connard, Washington, must. July 14, 1863; killed in battle, May 20, 1864. Winslow, Roscoe, must. Aug. 20, 1863.
COMPANY G.
Cushing, John E., must. Sept. 20, 1861; pro. to corp .; re-enl. Jan. 1, 1864; wounded Sept. 29, 1864.
Liden, Juhu, must. Sept. 21, 1861.
Mangan, John, must. Sept. 21, 1861; wounded Ang. 30, 1863.
Smith, James, must. Sept. 21, 1861 ; taken prisoner, June 21, 1862; disch, Sept. 27, 1864.
Folley, Jerry, must. Jan. 1, 1864; missing in battle, Ang. 16, 1864. Forsyth, Juhn A., must. Dec. 12, 1864 ; died of wounds received June 30, 1864. Liden, John, must. Sept. 21, 1861; re-enl. Jau. 1, 1864; wonoded May 16, 1804. Magnan, Joho, must. Sept. 22, 1861; disch. Sept. 27, 1864. Chase, Albanus M., must. Aug. 11, 1863.
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.