USA > Maine > Cumberland County > History of Cumberland Co., Maine > Part 112
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
Henry N. Phelps, corp., reduced 1862; re-enl. Feb. 29, 1864; transferred. Bacon, George W., re-ont. Feb. 20, 1864; transferred. Graffum, Peter A., disch, with company, Jan. 6, 1865.
Phelps, William II., re-enl. Feb. 20, 1864; transferred. Thurston, Charles B., pro, to sergt , Ang. 3, 1863; disch. Jun. 6, 1865. Twitchell, Llewellyn B., re-enl .; died Ang. 20, 1864. Tief, Nicolons, re-eal. Frb. 29, 1864 ; transferred. Webster, Otis J., detached ; disch. Jan. 6, 1865.
Brown, Daniel A., must. Sept. 19, 1864; transferred.
Danaline, John, must. Sept. 19, 1864.
Phelps, John N., must Sept. 19, 1864; transferred.
Whitney, Charles IL., must. Sept. 22, 1864; transferred.
Watson, William, must. June 15, 1864.
Dennison, John H., Co. I; must. Dec. 31, 1861 : pro. to corp .; re-col. Feb. 29, 1864; transferred.
Gould, Charles F., Co. 1; must. Jan. 9, 1862; trans. Feb. 20, 1864.
Styles, Charles, Co. I ; must. Jan. 9, 1862; re-enl. Feb. 29, 1864; transferred.
Baker, Albert 3'., Co. K; must. Dec. 13, 1861 ; died at Fort Micomb, Aug. 29, 1862.
FIFTEENTH INFANTRY.
COMPANY A.
Debray, Warren T., must. Dec. 31, 1861 ; trans, to Co. D. Jordau, Daniel, must. Dec. 31, 1861; died at Carrollton, June 21, 1862.
COMPANY D.
Crowley, John, must. Dec. 10, 1861. De Creney, Warren T., must. Dec. 10, 1861 ; re-eul. Jan. 25, 1864.
Ellsworth, Henry, must. Dec. 10, 1861.
Glass, John, must. Dec. 10, 1861.
Haggett, John, must. Dec. 10. 1861 ; pro. to corp. ; reduced; detached. Johnson, Nathaniel, must. Dec. 10, 1861.
Keinstead, Samuel, must. Dec. 10, 1861.
Luis, John, must. Dec. 10, 1861.
Luis, Hazen, must. Dec. 10, 1861; trans. from Co. A ; disch. Oct. 17, 1863.
Pearsons, Henry, must. Dec. 23, 1861; re-enl. Jan. 25, 1864. Winslow, Orlando, must. Dec. 10, 1861 ; re-enl. Jan. 25, 1864. Ray, George It., must. April 6, 1862; re-enl. Jan. 25, 1864.
Bailey, Clarence, Co. K; must. March 5, 1862; disch. for disability, May 17, 18G4.
Wilson, Richard B., Co. I; mmust. Jan. 16, 1862 ; disch. Jan. 19, 1865.
Locke, John, Co. C; must. Feb. 26, 1862; q.m. sergt., Oct. 1, 1863; returned to company, 1864 .-
MeFayden, Alexander, Co. C; must. Feb. 26, 1862; detached 1863.
Crowell, Jesse II., Co. G; must. Jan. 3, 1862; pro. to lat sergt., Oct. 1, 1862.
Walker, Jamos, Co. G : must. Jan. 27, 1862; became insane; confined at Car- rollton, La. Devlin, John, musician, Co. I; must. Jan. 25, 1864; trans. January, 1865. Greely, Churles, Co. I; must. Jan. 16, 1862.
SIXTEENTH INFANTRY.
COMPANY A.
Barrett, Willlam, must. Aug. 1, 1863; trans. to Navy.
Bovard, John, must. Aug. 4, 1863 ; trans. to Co. I, Nov. 15, 1864. Blacklock, Archibald, must. Aug. 8, 1863; trans. to Co. 11, 1864. Dolan, l'atrick, sub., must. Ang. 7, 1863; trans. to Co. G, 1864. Eldridge, Albert, inust. Nov. 16, 1864; trans. to 20th Maine Regt., June, 1865.
COMPANY B.
Minnick, John, must. Feb. 21, 1864 ; trans. to Navy.
Knowlton, Frank, must. Sept. 7, 1864.
Brown, Daniel B., must. Oct. 7, 1864; trans. to 20th Maine Regt., June, 1865. Beal, Sewall G., must. Sept. 18, 1863; trans. to 20th Maine Regt., June, 1865. Boyd, John, must. Oet. 7, 1864; died Dec. 17, 1864.
COMPANY C.
McGowell, William, must. Aug. 4, 1863; trans, to Navy.
Atkinson, Alonzo P., must. Sept. 5, 1864 ; died Nov. 7, 1864.
English, William J., must. Jan. 13, 1864; trans. to 20th Maine Regt., June, 1865.
Grant, John, must. Oct. 5, 1864; trans. to 20th Maine Regt. Seavey, John, must. Nov. 2, 1864; trans, to 20th Maine Regt.
COMPANY D.
Townsend, Lysander P., must. July 14, 1863; disch. June 17, 1865.
Morrill, William, must. Det. 9, 1864; disch. June 5, 1865.
Broughton, William, must. Aug. 14, 1862; pro. to 2d lieut. Co. I.
Bowie, Edwin B., must. Ang. 14, 1862; pro. to corp. and sergt .; disch, with the company, June 5, 1865.
Holt, George S., must. Aug. 14, 1862; wounded at Fredericksburg, Dec. 13, 1862; disch. June 5, 1865.
Lanning, Michael S., must. Aug. 14, 1862; disch. Feb. 27, 1863.
Mason, James S., must. Aug. 14, 1862; disch, March 10, 1863.
Murphy, James, must. Ang. 14, 1862.
Brown, Charles, must. July 31, 1863; died at Washington, D. C., May 3, 1864. Brown, George, must. July 28, 1863; wounded; trans. to 20th Maine Regt., June, 1865.
Bodson, William, must. Ang. 8, 1863; prisoner ; exchanged; died June 7, 1865. Burns, David, must. Aug. 7, 1863; trans, to Invalid Corps, April 20, 1864 Blake, William, must Ang. 10, 1863; trans. to 20th Maine Regt., June, 1865.
Weaker, George, must. Sept. 11, 1863; taken prisoner; trans. to 20th Maine ' Regt .; sick, June, 1865.
Muluyhan, Thomas, must. Ang. 18, 1863; wounded May 6, 1864; trans, to Co. D. 13th Vet. Res. Corps.
Pray, George II., must. Ang. 8, 1863; trans. to 20th Maine Regt., June, 1865.
423
ROSTER OF SOLDIERS.
Thompson, Amos S., must. July 30, 1863 ; disch, for disability, Dec. 19, 1863. Belongey, Morris, must. Nov. 11, 1864; trans. to 20th Maine Regt.
COMPANY E.
Baron, Alfred, must. Aug. 1, 1863.
Blodgett, Lorenzo D., must. Ang. 1, 1863; died Nev. 1, 1863. Blodgett, Hamlin L., nast. July 13, 1863; died May 15, 1865. Colten, Charles, must. Aug. 5, 1863.
Davis, Henry L., must. Sept. 17, 1863; trans. to 20th Maine Regt., June, 1865. Downs, Ezekiel C., must. Ang. 5, 1863; trans. to 20th Maine Regt.
Kay, John M., must July 31, 1863; trans, to 20th Maine Regt. Keefe, John, must. July 28, 1863.
Mckillop, Donald, must. July 31, 1863; trans. to 20th Maine Regt.
McNulty, George, must. July 29, 1863; wounded April 1, 1865; disch. May 30, 1865.
O'Dea, Thomas, must. Sept. 19, 1863; trans. to 20th Maine Regt. Peters, John, must. July 29, 1863.
Westfal, William, must. Ang. 1, 1863.
Getchell, Andrew, must. Ang. 18, 1863; trans. to 20th Maine Regt.
Newell, Albert M., must. Oct. 6, 1864; disch. June 5, 1865.
Nawell, James N., must. Oct. 6, 1864; killed Feb. 6, 1865.
Rowe, Charles A., must. Oct. 7, 1864; trans. to 20th Maine Regt, June, 1865.
COMPANY F.
Blake, Frederic W. C., must. Sept. 12, 1863; died at Washington, D. C., Feb. I, 1865.
Wilson, Charles, must. Oct. 7, 1864; trans. to 20th Maine Regt., June, 1865.
COMPANY G.
Beyle, Barney, must. Aug. 5, 1863; disch. 1865.
Collins, George, must. Ang. 4, 1863; trans. to Vet. Res. Corps, March 15, 1865.
Green, James, must. Ang. 7, 1863 ; disch. April, 1864.
Mullin, John, must. Ang. 8, 1863 ; disch. April 19, 1864, to enter the Navy.
Piper, Merrill J., must. Sept. 3, 1863; disch, for disability, Dec. 22, 1863.
Sanders, Richard, must. Aug. 7, 1863; taken prisoner; exchanged; trans to 20th Maine Regt., June, 1865.
Shaff, Charles P., must. July 1, 1863 ; trans. to 20th Maine Regt., June, 1865. Sidney, John, must. Aug. 3, 1863 ; disch, to enter Navy, April 19.
Slavin, Jelin, must. Ang. 5, 1863; disch. May 18, 1865.
Smith, James A., must. July 28, 1863; dischi. for disability, Jan. 7, 1865.
Smith, James, must. Aug. 6, 1863 ; prisoner ; paroled, and trans. to 20th Maine Regt.
Smith, William, must. Ang. 3, 1863; disch. for disability, Nov. 12, 1863.
COMPANY H.
Crampton, Charles, must. July 31, 1803; taken prisoner Ang. 18; trans. to 20th Maine Regt.
Garrow, Sulonton, must. July 31, 1863 ; trans. to 20th Maine Regt.
Gammon, Ralph, must. Aug. 10, 1863 ; trans. to 20th Maine Regt.
Gilbert, Lewis, must. July 30, 1863; disch. June 5, 1865.
Graham, John R., must. July 10, 1863; trans. to 20th Maine Regt.
Gould, Charles 11., must. Sept. 15, 1863; taken prisoner ; exchanged ; trans. to 20th Maine Regt.
Haley, John, must. July 29, 1863; disch. 1865.
Hartnett, William, must. July 31, 1863; trans. to 20th Maine Regt.
Hoyt, Lemuel T., must. July 14, 1863; prisoner; died April 1, 1865.
Jones, Frank, must. Ang. 3, 1863; trans. to 20th Maine Regt.
Johnson, George, must. Aug. 10, 1863 ; trans. to Navy, April, 1865.
Knapp, Walter, must. Aug. 3, 1863.
Nason, William H., must. Aug. 5, 1863; disch. Jao. 6, 1865.
Winn, Bradford, must. Sept. 15, 1863 ; pro. to corp. ; trans. to 20th Maine Regt., June 5, 1865.
Leslie, James W., must. Nov. 22, 1864; disch. Jan. 25, 1865.
COMPANY I.
Carr, George, must. Aug. 4, 1863.
Clifford, Hermon, must. Aug. 3, 1863; wounded May 8, 1865; trans. to 20th Maine Regt.
Carsun, Joseph, must. July 28, 1863: trans. to 20th Maine Regt.
Campbell, Thomas, minst. July 31, 1863.
Dunn, John, must. July 31, 1863; pro. to corp. ; trans. to 20th Maine Regt. Troop, Andrew, must. Sept. 20, 1863.
Walker, George H., must. Aug. 10, 1863; trans, to 20th Maine Regt.
COMPANY K.
Carney, James, must. Ang. 1, 1863. Joseph, Angel, must. Aug. 3, 1863.
Logan, John, must. July 31, 1863; disch. for disability, Jan. 10, 1865. McGuire, James, must. July 28, 1863; disch. for disubihty, April 21, 1865.
Moffatt, Iludson, must. July 29, 1863 ; disch, to enter Navy, April 22, 1x05.
Olscamp, Joseph, must. July 29, 1863; taken prisoner; puroled ; trans. to 20th Maine Regt.
Pazzie, George, mnst. Ang. 3, 1863.
Peterson, Hans, must. Aug. 5, 1863 ; disch. to enter Navy, April 22, 1865.
Quirk, John, must. July 28, 1863 ; taken prisoner ; parvled ; trans. to 20th Maine Regt.
Rankin, Albert, must. July 30, 1863. Rankin, Joseph, must. Ang. 30, 1863; disch. for disability, April 1, 1865. St. Jolin, William, must. Aug. 10, 1863 ; trans. to 20th Maine. Winslow, Hiram, must. Aug. 3, 1863 ; died at Portland, Feb. 23, 1865.
SEVENTEENTH INFANTRY.
Mustered in Aug. 18, 1862; discharged June 4, 1865.
Henry L. Barlets, sergt .- major, must. Ang. 4, 1862; disch. 1803.
Charles W. Richardson, q.m. sergt., must. July 23, 1×12 ; disch. for disability, Oct. 15, 1862.
Josiah Remick, com. sergt., must. July 15, 1862; pro. to Ist lient. and q.m. sergt., of regiment.
Nathaniel B. Coleman, hospital steward, must. Aug. 15, 1862; disch. June 4, 1865.
COMPANY A.
Edwin B. Houghton, sergt., pro. to 2d lieut, and capt. Co. H, Nov. 16, 1863. John Yraton, Jr., sergt., pro to q.m. sorgt. ; disch. for disability, Jan. 24, 1865. Greenville F. Sparrow, sergt., pro, to 2d lieut., May 3, 1863.
Albert H. Andrews, Jr., corp. ; reduced by request.
Jesse A. Stone, corp., pro. to sergt., 1863; died Feb. 11, 1864.
Alvin F. Blake, corp., pro. to sergt. for bravery ; wounded at Gettysburg ; died Aug. 2, 1863.
Anson T. Ward, corp., pro. to q.m. sergt .. 1804.
Joseph F. Lake, corp., pro, to sergt. ; wounded Nov. 27, 1864.
Henry B. Berry, musician, trans. to Vet. Res. Corps, 1864.
Samuel D. Roberts, musician, detached to N. Y. Independent Buttery.
Armstrong, Jacob L., wounded June 12, 1864 ; di-ch, June 4, 1865.
Bent, Orrin, pro. to corp .; disch. for disability, October, 1863.
Bodkin, Peter P., disch, June 4, 1×65.
Burns, Michael, killed Nov. 27, 1863.
Bradley, Charles Il., must. Sept. 29, 1863; trans. to Ist Maine H. Art, Regt. Burns, llugh, must. Feb. 25, 1864 ; re-enlisted; lisch. May, 1865.
Cooly, Daniel, must Ang. 29, 1863; missing in action, May 6, 1865.
Kelley, llenry, must. Feb. 4, 1864 ; transferred.
Lowe, John, must. Jan. 12, 1864; trans. to Ist Maine HT. Art. Regt.
Pollis, John, must. Dec. 8, 1863; died Jan. 23, 1864.
Taylor, Henry P., must. Dec. 1, 1863; trans. te Ist Maine H. Art. Regt.
Drown, Jacob C., killed July 2, 1863.
Boyle, Cornelius, disch. June 4, 1865.
Berford, Benjamin ; Berkley, Janies.
Bosworth, Frederick W., q.m. clerk, wounded ; died August, 1963.
Clondman, John W., pro. to corp .; taken prisoner at Chancellorsville.
Crie, Edward H., pro. to corp. nud sergt .- Qmj ; pro. to 2d lieut. Co. E; disch. June, 1865.
Delihanty, Thomas, pre. to corp .; wounded May 5, 1864; trans. to Vet. Res. Corps.
Fabyan, Edward, trans. to Vet. Res. Corps, Ang. 5, 1865.
Hamilton, Robert, disch. May 29, 1865.
Hale, Charles R., detached us wagoner; disch. June 4, 1865.
Ingraham, Octavius C., pro to corp. 1863.
James, Jolin W., killed May 12, 1864.
Milliken, Charles, wounded July 2, 1864; trans. to Vet. Res. Corps.
McGrath, Patrick, wounded Dec. 13, 1862; disch, June 3, 1864.
McGurk, Peter.
Pettengill, Leonard A., wounded Dec. 13, 1862; disch. May 16, 186:3.
Pettengill, Albion C., wounded Nov. 27, 1863 ; trans. to Ver. Res. Corps.
Robinson, Samnel.
Skillings, Franklin, killed in action, May 6.
Sawyer, Mark H., detailed as chief wagoner ; disch. June 4, 1865.
Taylor, George II. M., disch. June 4, 1865.
Totmian, John F., wounded June 16, 1864 ; pro. to corp. ; disch. June 4, 1×65.
Todd, Charles It., pro, to corp. ; wounded May 3, 1x63 ; d.scharged.
Waterhouse, Robert, killed May 7, 1865.
Wentworth, Charles.
Yeaton, Joseph N., pro. and trans, to neting master's mate in U. S. Navy.
COMPANY B.
William II. Green, pro. to Ist lient., Dec. 1, 1862.
James S. Roberts, sergt., pro. to 2d lient., 1863.
Horace A. Smith, sergt., pro. to Ist sergt. ; wounded July 1, 1863 ; disch. March 20, 1865.
Edwin J. Hawks, corp., pro. to sergt.
Bennett T. Trueworthy, corp., reduced and trans. to Livingston's Battery.
Samuel C. Davis, corp., wounded ut Gettysburg ; disd July 4, 1863.
Cyrus M. Hall, corp., pro. to sergt ; killed at Gettysburg.
Charles E. Carruthers, corp., wounded at Gettysburg; died July 9, 1863.
James F. Bartlett, musician, wounded Sept. 4, 1864.
William H. Colley, musician, disch. for disability, Oct. 8, 1864.
Georgs S. Milliken, wagoner, killed at Chancellorsville.
Abbott, Aldrich R., pro. to corp .; pro. to sergt .; disch. June 4, 1865.
Bishop, Samuel, pro. to corp. ; pro. to sorgt.
Burnham, Samuel, trans, to Invalid Corps, 1865.
Buxton, Samuel, wounded June 18, 1865.
Chamberlin. Henry, trans. to Vet. Res. Corpe, 1865.
Charlton, John, disch. for disability, March 11, 1864.
Doughty, John, Jr., wounded July 3, Nov. 27, 1563, May 5, 1865; pro. to corp. Drew, Joseph.
Durun, George E. H., pro. to corp. ; killed March 25, 1865.
Elliott, William S., disch. May 28, 1864.
Elliott, Moses A., died Jan. 16, 1863.
424
HISTORY OF CUMBERLAND COUNTY, MAINE.
Fabyan, Charles H., pro. to corp .; wounded Oct. 9, 1864. Flannegan, James, wounded July 2, 1863.
Grover, Alpheus, pro. to corp .; pro, to sergt .; wounded April 5, 1865. Hooper, Orlando, detached to Ambulance Corps; wounded May 12, 1865. Jones, George W., pro. to corp. ; wounded at Gettysburg ; died July 23, 1863. Jones, Eugene E., wounded and taken prisoner, May 3, 1863.
Kelley, William, wounded May 13, 1863.
Kelley, Edward.
Kimball, Augustus A., wounded May 10, 1863; pro. to corp.
Lehane, John, pro. to corp .; died of wounds, June 18, 1864.
Libby, Sanmel B., trans. to Livingston's Battery ; disch. Dec. 15, 1864. Libby, Seth B.
MeInnis, Daniel, trans, to Livingston's Battery ; taken prisoner ; disch. June 29, 1805.
Mackenzie, Mathew, wounded May 6.
Merrill, Charles 11., pro. to corp .; pro. to sergt., 1863.
Moulton, George F., killed June 16, 1864.
Nelson, Henry L.
Noyes, Alvin A., pro. to corp; wounded July 2, 1863.
Bice, John O., dlisch. June 6, 1865.
Ronch, George W. II., pro. to corp.
Roberts, James R. S., discu. for disability, June 3, 1863.
ltoberta, Edward A., pro, to corp. ; missing in action, May 6, 1864,
Sastruff, Stephen C. S., died Jan. 3, 1863.
Silsby, Samuel E., unaccounted for.
Thorne, Edwin O., trans. to 4th N. Y. Art.
Trickey, Henry S., trans, to Invalid Corps.
Whitham, John, pro. to corp .; wounded May 13, 1864.
Winn, Andrew, killed at Oak Grove, Nov. 27, 1863.
Woodsum, Fresthe S., disch. May 2, 1864.
Bryan, Frank, mnst. Feb. 4, 1864 ; disch. June 7, 1865.
Cooke, William, must. Aug. 24, 1863 ; wounded ; trans, to Ist H. Art.
Soowman, Thomas, must. Dec. 3, 18G3; pro. to corp, and sergt .; wounded June 16; pro. to 2d lient. Co. I. Worcester, Horace L., must. July 14, 1863; trans. to Ist II. Art.
McNulty, Patrick, must. Dec. 11, 1863.
COMPANY C.
Bailey, David, must. Feb. 29, 1864 ; trans. to lst Maine H. Art.
Gresser, George, must. Sept. 25, 1863; diedl June 11, 1864.
Hall, Jordan M., must. March 16, 1865 ; discharged.
COMPANY D.
Stephen Graffam, sergt., pro, to 2d lient., May 29, 1863; wounded July 3, 1863. James W. Leslie, sergt., disch. for disability, Dec. 29, 1862.
Nelson Whitten, corp., trans. as q.m. clerk ; pro. to 2d lieut. and Jat lieut .; wounded July 3, 1863.
George S. W. Moses, corp., pro. to musician, 1863; trans. to Vet. Res. Corps. Joel M. Sawyer, musician, disch. for disability, Dec, 3, 1862.
Elmond Q. Goodhne, musician, disch. for disability, Feb. 6, 1862.
Burchill, Richard, wounded May 12; disch. Aug. 4, 1864.
Campbell, Jolin ; Dennett, Thomas,
Field, Edmund D., wounded May 5.
Gammon, Samuel I1., pru. to corp .; detached. Gillis, Andrew.
lianna, George F., wounded at Gettysburg.
Hayes, Charles II., wagoner ; trans. to Vet. Res. Corps.
Jordan, John S., disch. for disability, Dec. 2, 1862.
MeCarty, Charles, trans, to Vet. Res. Corps.
MeGuar, Thomas, died at Portland, Oct. 30, 1864. MeMaster, Will am, taken prisoner, May 3, 1863.
Mender, John, disch. for disability, Aug. 25, 18G4.
Mills, Joseph N., missing in battle, May 12, 1862. Moses, Andrew J., disch. for disability, Feb. 19, 1863.
Newman, John E., teamster. Sawyer, Alonzo W., pro. to musician ; detached in 1864. Skillin, Wiram B., wagoner. Small, Charles E., disch. for disability, February 18.
Small, William B., wounded May 3; disch. Dec. 24, 1863.
Whittemore, Franklin 1., pro. to corp .; killed in battle, May 5, 1864. Brackett, Charles E., disch. May 30, 1805.
COMPANY E.
John S. White, sergt., disch. for disability, February, 1863.
Frederic A. Sawyer, sergt., pro. to Ist sergt., 2d Heut., and Ist lieut. ; wounded Nov. 27, 1863, and May 5, 1864; disch, for disability, Sept. 24, 1864. Herman Q. Mason, sorgt., disch. Dec. 31, 1863. Peter D. Demster, corp., trans, to Invalid Corps, 1863.
Charles F. Van Horn, corp., pro. to sergt .; wounded May 6; died May 8, 1864. Lewis W. Lombard, wagoner. I'ride, Frederic M., died in hospital, Dec. 21, 1862.
Pullen, David P'., trans, to Navy, April 14, 1863.
Kilgore, Leander A., must. Sept. 29, 1861.
Mccullough, Andrew J., must. Oct. 10, 1804. Merrill, Joseph, must. Feb. 18, 1865.
COMPANY F.
George R. Fickett, corp., pro. to sergt .; disch. for disability, Oct. 15, 1864.
COMPANY II.
Cummings, Ilorace B., pro. to corp., sergt., and 2il lieut. Morton, John II., trans, to Vet. Res. Corps, 1864.
Morton, Charles, must. Nov. 2, 1864; trans, to Ist Maine H. Art. Fowle, l'eter, must. Oct. 3, 1864; trans. to Ist Maine JI. Art.
COMPANY I.
Abbott, Sylvester, must. Jan. 4, 1864; trans. to Navy.
Brown, Daniel, must. Jan. 14, 1864; killed May 5, 1864. Loring, Fred. IT., must. Nov. 30, 1863; wounded May 5; died June 6, 1864.
Osgoril, James, must. Dec. 29, 1863; tratta, to Ist Maine II. Art. Stackpole, Lowell B., must. Jan. 4, 18Gf; wounded May 23; trans, to Ist Maine IT. Art.
Waite, Edward F., must. Jan. 1, 1864; wounded May 12; trans. to Ist Maine II. Art. NINETEENTH INFANTRY.
Blake, William, Co. A; must. Aug. 3, 1863; trans. to Ist Maine HI. Art.
Hurley, Thomas, Co. A ; must. July 16, 1863; wounded May 10, 1864; trans. to Ist II. Art.
Pickering, Thomas, Co. A ; must. Sept. 24, 1863; disch. Feb. 28, 1864.
Quinby, Alonco II., Co. A ; must. Sept. 10, 1863; wounded May 6; disch. May 12, 1865.
Sumner, Itobert, Co. A ; must. Aug. 11, 1863; wounded May 10; trans. to Ist II. Art.
Steven», Geo. E., Co. A; must. Sept. 4, 1863 ; wounded May 10; trans, to Art. Collins, William, Co. B; must. Ang. 17, 1863; disch. Jan. 11, 1861.
Dwinnell, Gro. W., Co. B; must. Ang. 14, 1863; wounded May 30, 1864 ; trans. to Ist MI. Art.
Dillman, Joseph, Co. B; must. Sept. 21, 1863; trans, to Navy, April 16, 1864. Marr, John, Co. B; must. Ang. 7, 1863; wounded May 6, 1864; trans. tu Vet. Res. Corps.
Murphy, Jeremiah, Co. B; must. Aug. 17, 1863; disch. Dec. 14, 1863. Bolinn, Adolph, Co. D; must. Aug. 13, 1863; wounded May 10, 1864; disch. Feb. 6, 1865.
Jones, John, Co. D; must. Aug. 12, 1863; disch. April 7, 1865.
l'eterson, l'eter, Co. D; must. Sept. 21, 1863; trans. to Navy, 1864. Clark, llenry, Co. E; must. Aug. 12, 1863; trans. to Navy, April 15.
Clark, John, Co. E; must. Aug. 12, 1863; trans. to Ist H. Art.
Carr, John, Co. E; must. Aug. 12, 1863; died in rebel prison, Sept. 15, 1864. Jones, William, Co. E; must. Ang. 12, 18G3 ; died in prison, Aug. 15, 1864. Tyzaar, Henry N., Co. E; must. July 13, 1863; trans. to Ist Maine II. Art. Higgins, Dennis, Co. F; must. Aug. 22, 1863; trans. to Ist M line Ii. Art. Hefferan, Thomas, Co. F; must. Aug. 4, 1863; wounded Oct. 14; missing. Johnston, Rusroe, Co. F; must. Aug. 19, 1863.
Johnston, William, Co. F; orust. Ang. 19, 1863. MeCabe, James, Co. F; must. Aug. 19, 1861.
Brown, William, Co. G; nmust. Aug. 14, 1863; trans, to Ist II. Art.
Cain, Daniel, Co. G; must. July 14, 1863; trans. to Ist II. Art.
Knights, Nathaniel, Co. G; must. Sept. 17, 1863; trans, to Ist Maine II. Art. Randall, Albert Y., Co. G; must. July 10, 1863; pro. to corp .; trans. to Jst Maine H. Art.
Anderson, John, Co. I; must. Ang. 13, 1863; died in prison, June 29, 1864.
Brady, George, Co. I ; must. Sept. 21, 1863; trans. to Ist Il. Art.
Clary, Dennis, Co. I ; must. Aug. 17, 1863; missing in battle, Dec, 4, 1863. Cummings, John, Co. 1; must. Ang. 15, 1863.
Dixon, John II., Co. I; must. Aug. 10, 1861; killed May 10, 1865. Dudley, Henry G., Co. I ; must. Aug 12, 1863 ; trans. to Navy. Ilunter, John G., Co. I; must Aug. 17, 1863.
Lang, John L., Co. I ; must. Aug. 15, 1863; supposed to be prisoner.
Mulligan, Francis, Co. I; must. Aug. 12, 1863; trans, to Artillery Itegt.
Reed, John, Co. I ; must. Aug. 15.
Riley, Jolan, Co. I; must. Aug. 15.
Riley, Michael, Co. [ ; must. Aug. 11, 1863; died Dec. 25, 1863. Smith, John, Co. I ; must. Sept. 10, 1863.
Worley, George, Co. I; must. Aug. 11.
Heffren, Thomas, Co. K ; must. Aug. 14, 1863; trans. to Co. F.
KillTedder, Itobert, Co. K ; must. Aug. 11, 1863 ; pro. to corp .; wounded May 6; trans. to Artillery.
McDonald, Angus, Co. K; must. Aug. 14, 1863; taken prisoner, Nov. 3, 1863. Potter, Samuel, Co. K ; must. Sept. 23.
Roberts, Henry, Co. K ; must. Sept. 23. Gerrish, William M., Co. A ; must. Oct. 5, 1864.
Smith, William H., Co. A ; must. Oct. 3, 1864; trans. to lat H. Art.
Montine, Charles, Co. B; umst. July 30, 1863 ; trans, to Ist H. Art. Lamphen, Alfred, Co. C; must. March 21, 1864; disch, June 8, 1865. Anderson, Christian, Co. D; must. May 3, 1864; takea prisoner, Aug. 25, 1864 ; trans. to lst. H. Art.
Welch, Thomas, Co. D); must. Feb. 2, 1861 ; killed June 3, 1864. Carr, Patrick, Co. H; must. March 17, 1863; trang, to lat Maine II. Art. Clark, John, Co. I; must. April 19, 1864 ; died June 25, 1864.
TWENTIETH INFANTRY.
Hlaines, John F., corp. Co. D .; must. Ang. 29, 1862; disch. July 16, 1865. Merrill, Edward P., corp., Co. D; nmust. Aug. 29, 1862; reduced January, 1863; diach. July 16, 1865.
Ilunnewell, Franklin S., Co. D; must. Aug. 29, 1862; disch. July 16, 1865.
425
ROSTER OF SOLDIERS.
Blank, Cæsar, Co. A ; must, March 26, 1864; disch. July 16, 1865. Green, Joseph W., Co. B; must. March 13, 1865; disch. May 27, 1865. Byrne, Michael F., Co. D; must. March 10, 1864 ; wounded May 5; disch. Jan. 1,1865.
Burke, Thomas, Co. D; nmist. March 18, 1864; killed May 5, 1864. Cassidy, Edward, Co. D ; must. March 10, 1864; wounded May 8; discharged. Cook, Charles F., Co. D; must. Feb. 28, 1865. Goodwin, David L., Co. D; must. Dec. 3, 1864. Grover, Amnos G., Co. D ; must. Feb. 28, 1865. Hutchinson, Granville II., Co. D ; must. Jan. 28, 1865. Higgins, James, Co. D; must. March 10, 1864.
Hogan, Martin, Co. D; must. March 10, 1864; discharged.
Moran, Michael, Co. D ; must. March 10, 1864; disch. June 13, 1865. Tully, Thomas, Co. D ; must. March 10, 1864; pro. to corp., 1864.
Coburn, William II , Co. E; must. March 8, 1865; disch . June 2, 1865. Osgood, George, Co. E; must. March 7, 1865 ; died May 22, 1865. Small, Howard M., Co. E; must. March 6, 1865; disch. July 7, 1865. Keith, James, Co. F; must. March 8, 1864; wounded May 8; discharged. Leighton, James, Co. F; must. March 3, 1864; wounded May 8; discharged. Waterhouse, Nathaniel F., Co. F ; must. March 3, 1864; trans. to Co. G, July, 1865; pro. to corp. god sergt.
Cole, Osgood, Co. G; must. Sept. 29, 1862; wounded Nov. 15, 1864.
Deering, Arnold J., Co. H ; must. March 4, 1864 ; wounded May 5 ; disch. Jan. 6, 1865.
Forbes, Benjamin F., Co. H; must. Feb. 26, 1864; wounded May 5; died June 1, 1864.
Hopkins, George E., Co. H ; must. March 20, 1865.
McElroy, Matthew M., Co. H; must. Feb. 26, 1864.
Wood, Fred. B., Co. H; must. March 20, 1865; died June 19, 1865.
Thompson, Thomas, Co. II ; must. March 16, 1864; disch, by Order No. 77. Townsend, Lysander, must. July 14, 1863; disch, by Order No. 77. Wood, Fred. B., Co. 11 ; must. March 20, 1865 ; died June 19, 1865. Walker, Orrin E., Co. HI; must. March 9, 1864; wounded Sept. 30, 1864. Walker, Charles H., Co. H ; must. March 9, 1864; killed in battle, May 8. Carey, Michael, Co. K; must. Aug. 30, 1864; disch. 1864. Gonzales, Manuel, Co. K ; must. Aug. 30, 1864; disch. June 9, 1865. Knight, Augustus S., Co. K; must. March 15, 1865; pro. to corp. Wallace, Franklin, Co. K ; must. Jan. 5, 1865; disch. by Order No. 77.
TWENTY-FIFTH INFANTRY.
Mustered in Sept. 29, 1862; discharged July 10, 1863.
Edward B. Furbish, chaplain. George O. Goss, sergt .- maj. Freeman E. Clark, q.m. sergt.
Charles P. Graves, band ; must. Sept. 30, 1862.
Charles G. Milner, band ; must. Sept. 29, 1862. COMPANY A.
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.