USA > Maine > Penobscot County > History of Penobscot County, Maine; with illustrations and biographical sketches > Part 30
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 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186 | Part 187 | Part 188 | Part 189 | Part 190 | Part 191 | Part 192 | Part 193 | Part 194 | Part 195 | Part 196 | Part 197 | Part 198 | Part 199 | Part 200 | Part 201 | Part 202 | Part 203 | Part 204 | Part 205 | Part 206 | Part 207 | Part 208 | Part 209 | Part 210 | Part 211 | Part 212 | Part 213 | Part 214 | Part 215 | Part 216 | Part 217 | Part 218 | Part 219 | Part 220 | Part 221 | Part 222 | Part 223 | Part 224 | Part 225 | Part 226 | Part 227 | Part 228 | Part 229
Meanwhile the city was suffering severely in all its financial interests, except those relating to the supply and subsistence of troops. Its coastwise commerce fell off from 3,275 clearances in 1860 to 1,652 the year follow- ing, and did not recover until after the war. At least
four vessels owned at Bangor were captured by the rebel privateers-the ship Golden Rocket, the brigs Elsinore and Wm. McGilvery, and the schooner Arcade.
Nevertheless the sentiment of the city was steadfastly true to the Union. The Peace Party commanded but 31 out of 1,992 votes at the election of September, 1861.
The names of officers and soldiers from Bangor will be found in the rolls printed on subsequent pages. Bi- ographical notices of many of them will appear in con- nection with the History of Bangor. We desire to subjoin here, however, the list of its warrior dead, which was made up at the close of the war by the intelligent industry of some of the officers of the city, and is pub- lished in the city reports for 1865 :
THE HONORED DEAD.
Robert L. Atkins, Co. E, Second Maine regiment. Killed at Hanover C. H., May 27, 1862.
John Ayer, Captain Co. H, Sixteenth Maine regiment. Died in rebel hospital, Richmond, February 22, 1863.
Eben E. Andrews, Co. I, Fourteenth Maine regiment. Died at Au- gusta, Maine, April 2, 1865.
Amaziah Billings, Co. D, First regiment Maine heavy artillery. Died in Bangor, Maine, April 17, 1865.
William Bartlett, Co. D, First regiment Maine heavy artillery. Died in hospital at Philadelphia, July 6, 1864.
Charles E. Bicknell, on board United States steamer Cambridge, drowned December 15, 1862.
Scollay D. Baker, Captain Co. I, Ninth Maine regiment. Killed at Fort Gregg, Charleston Harbor, South Carolina, September 8, 1863.
George F. Browne, Lieutenant Co. H, Fourth Maine regiment Killed at the battle of Fredericksburg, December 13, 1862.
Warren Boynton, Co. D, First Maine regiment heavy artillery. Killed in battle December 15, 1864.
Benjamin C. Benson, Co. G, Second Maine regiment, Drowned in the Potomac river, August 30, 1862.
George H. Benson, Ensign United States bark Horace Beals. Died at Pensacola Bay, October 9, 1863.
Isaac Berry, Co. F, Second Maine regiment. Killed at the battle of Harrison C. H., May 27, 1862.
John Billings, Co. F, Second Maine regiment. Died at Fortress Monroe, November 28, 1861.
Stephen D. Carpenter, Major Nineteenth regiment United States in- fantry. Shot at the battle of Murfreesboro, Tennessee, December 31, I862.
Jeremiah Corcoran, Co. I, Second Maine regiment. Killed at the battle of Bull Run, July 21, 1861.
Rufus H. Cole, Nineteenth Massachusetts regiment. Died in hospi- tal at Smoketown, Maryland, October 5, 1862.
Peter Cannon, Co. I, Second Maine regiment. Died at Hall's Hill, January 28, 1862.
Edward R. Chamberlain, Co. A, Second Maine regiment. Died at Alexandria, Virginia, July 26, 1861.
William C. Chamberlain, Co. D, First regiment Maine heavy artillery. Died in Washington, D. C., July 12, 1864.
Hiram G. Claridge, Co. I, Twelfth Maine regiment. Died in hospi- tal at Baton Rouge, Louisiana, January 1, 1863.
Charles B. Cobb, Sergeant Co. F, Thirty-first Maine regiment. Killed near Petersburg, Virginia, June 17, 1864.
Charles H. Cleaves, Co. D, Fourteenth Maine regiment. Killed at the battle of Fort Hudson, June 10, 1862.
Robert Carlisle, Sergeant Co. A, Thirty-first Maine regiment. Killed at Cold Harbor, Virginia, June 10, 1864.
Benjamin Chase, Corporal Co. A, Thirty-first Maine regiment. Died in hospital at Augusta, Maine, July 22, 1864.
William A. Cates, Co. B, First Maine heavy artillery. Died in hos- pital at City Point, Virginia, June 19, 1864.
Daniel Chaplin, Colonel First Maine heavy artillery. Died in hospi- tal at Philadelphia, August 20, 1864.
John F. Drew, Co. F, First regiment Maine heavy artillery. Died in hospital at Washington, District of Columbia, July 8, 1864.
Thomas Drummond, Lieutenant Co. D, First Maine regiment heavy artillery. Killed near Petersburg, June, 1864.
IOI
HISTORY OF PENOBSCOT COUNTY, MAINE.
Samuel W. Daggett, Captain Co. D, First Maine regiment heavy ar- tillery. Died in hospital at New York, July 1, 1864.
Adrian R. Drew, Co. D, First Maine regiment heavy artillery. Died in Washington, District of Columbia, July 28, 1864.
Henry O. Dunbar, Co. D, First Maine regiment heavy artillery. Killed in battle at Petersburg, Virginia, June 18, 1864.
Charles H. Daggett, Corporal Co. B, First Maine regiment heavy ar- tillery. Died in Campbell Hospital, Washington, D. C., June 30, 1864. Willard G. Delano, Co. E, First Maine regiment heavy artillery. Killed in battle June 18, 1864.
Lysander B. Dunbar, Co. B, First Maine regiment heavy artillery. Died in hospital at City Point, Virginia.
William J. Deane, Sergeant Co. A, Second Maine regiment. Killed at the battle of Bull Run, July 21, 1861.
Charles V. Dudley, Co. E, Sixth Maine regiment. Killed at the sec- ond battle of Fredericksburg, May 2, 1863.
Ozra W. Davis, Co. A, Sixth Maine regiment. Killed at Rappahan- nock, Virginia, November 7, 1863.
John A. Dealing, Co. B, Second Maine regiment, killed at the battle of Bull Run, July 21, 1861.
Seth E. Drinkwater, Co. A, Thirty-first Maine regiment. Killed in the Wilderness, May 6, 1864.
Samuel M. Emerson, First Maine regiment, heavy artillery. Died at Fort Sumner, Maryland, September 25, 1863.
Solomon G. Emery, Co. A, Sixteenth Maine regiment. Died in hospital at Washington, District of Columbia, December 3, 1863.
Fred W. Flye, Co. I, Thirty-first Maine regiment. Died in hospital at Philadelphia, April 13, 1865.
Luther C. Fairfield, Lieutenant Co. H, Seventh regiment Maine volunteers. Died in hospital at Portland, February, 1863.
John A. Farnham, Co. K, Eighth Maine regiment. Died at Beau- fort, July 1, 1863.
Edward R. Flowers, Master's Mate, United States navy. Killed on board the United States gun-boat Maratanza, off Wilmington, North Carolina, October, 1862.
Albert W. Forbes, Co. I, Fourteenth Maine regiment. Died at Boston, Massachusetts, April 8, 1865.
Edward A. Goodale, Co. E, Sixth Maine regiment. Died in Bangor, July 13, 1863.
Walter S. Goodale, Lieutenant Co. H, Fourth Maine regiment. Killed at the battle of Fredericksburg, December 13, 1862.
Nathan D. Hanson, Co. F, First Maine regiment. Killed near Petersburg, June 18, 1864.
Edward W. Hanson, Co. B, Twenty-second Maine regiment. Died at Opelousas, Louisiana, May 10, 1863.
Nathan A. Hopkins, Co. D, First Maine regiment heavy artillery. Killed at Spottsylvania May 9, 1864.
William H. H. Hasey, Sergeant Co. E, Twentieth Maine regiment. Died in hospital at David's Island, New York, September 28, 1864.
Joseph E. Hatton, Co. F, Thirty-first Maine regiment. Died in hospital at Washington, June 9, 1864.
William P. Holden, Sergeant Co. G, Second Maine regiment. Died at United States General Hospital, at Annapolis, Maryland, May 5, 1863.
John W. Hurd, Co. D, First Maine regiment heavy artillery. Died at Fort Alexander, near Washington, District of Columbia, December 16, 1862.
Albert M. Jackson, Co. H, District of Columbia cavalry. Died at Salisbury, North Carolina, January, 1865.
Charles D. Jameson, Brigadier-General. Died at his residence, Upper Stillwater, from disease contracted in the service, November 6, 1862.
William Jordan, Second Maine regiment, and transferred to the Twentieth Maine regiment. Killed at the battle of Gettysburg, July 3, 1863.
Stephen H. Leighton, Co. H, Second Maine regiment. Killed at the battle of Bu'l Run, July 21, 1861.
Sewell B. Lombard, Co. D, Fourteenth Maine regiment. Killed at Baton Rouge, Louisiana, August 5, 1862.
Otis E. Lufkin, Co. A, First Maine cavalry. Killed in battle March 31, 1865.
John J. Marstan, Co. H, Sixteenth Maine regiment. Died in hos- pital at Richmond, Virginia, February 24, 1864.
Andrew McFadden, Co. I, Fourteenth Maine regiment. Died at Savannah, April 12, 1865.
Lewis L. Marsh, Co. G, Second Maine regiment. Killed at the second battle of Bull Run, August 30, 1862.
George C. Martin, Co. H, Second Maine regiment. Died at For- tress Monroe June 10, 1862.
Gustavus Nason, Corporal Co. D, Thirtieth Maine regiment. Died in rebel prison at Tyler, Texas, July 30, 1864.
Edward F. Orff, Co. F, Second Maine regiment. Killed at the bat- tle of Bull Run, July 21, 1861.
Bryden S. Osborn, Co. I, Twelfth Maine regiment. Died at Baton Rouge, Louisiana, February 23, 1863.
Frank Powers, First Maine regiment, heavy artillery. Died in hos- pital at David's Island, New York, August 8, 1864.
Charles Parkhurst, Co. D, First Maine regiment heavy artillery. Died in hospital at Alexandria, Virginia, July 18, 1864.
William T. Pierce, Co. A, Thirty-first regiment Maine volunteers. Killed in the Wilderness fight, May 15, 1864.
George L. Palmer, engineer. Killed on board the United States monitor Patapsco, in Charleston Harbor, South Carolina, January 15, 1863.
Charles W. Pierce, Corporal Co. F, Seventh Maine regiment. Died in United States hospital, New York Harbor, November 9, 1862.
Isaiah B. Scribner, Co. B, Sixth Maine regiment. Died in hospital at Washington, D. C., January 21, 1864.
James Stone, Co. I, Second Maine regiment. Killed at the battle of Hanover C. H., May 27, 1865.
Frank W. Sabine, Captain Co. C, Eleventh Maine regiment. Died at Chesapeake hospital, Fortress Monroe, September 15, 1864.
John M. Sherwood, Lieutenant Co. E, Twentieth Maine regiment. Killed in the Wilderness May 8, 1864.
Alfred M. Sprague, Co. K, First Maine regiment heavy artillery. Died at Washington, D. C., January 28, 1864.
Charles W. Smith, Co. D, First Maine regiment heavy artillery. Died in hospital at Fredericksburg, May 22, 1864.
Henry A. Smiley, Co. E, First Maine regiment heavy artillery. Died at Washington, D. C., May 25, 1864,
Amos N. Smiley, Co. C, Twenty-fourth Maine regiment. Died in Bangor, August 16, 1863.
Shepherd S. Thomas, Sergeant Co. I, Ninth Maine regiment. Killed near Petersburg, Virginia, July 4, 1864.
Charles A. Thatcher, in command United States steamer Gazelle, Killed by guerillas at Morganza, Louisiana, November 25, 1864.
William L. Pitcher, Major Fourth Maine regiment. Killed at the battle of Fredericksburg, December 13, 1662.
Henry A. Pollard, Co. G, Second Maine regiment. Killed at the battle of Hanover C. H., May 27, 1862.
James Quimby, Co. B, Fourth Maine regiment. Killed at the battle of Fredericksburg, December 13, 1862.
James L. Rowe, Sergeant Co. F, Second Maine regiment. Killed at Hanover C. H., May 27, 1862.
Frederic H. Rogers, Company K, Fourth Maine regiment. Killed at the battle of Gettysburg, July 2, 1863.
Amos H. Richardson, Co. B, Twenty-second Maine regiment. Died in Bangor, August 15, 1863.
James Robinson, Co. I, Second Maine regiment. Died in prison at Richmond.
Harvey H. Reed, Co. D, First Maine regiment heavy artillery. Died at City Point hospital, Virginia, June 26, 1864.
Frank S. Robinson, Co. D, First Maine regiment heavy artillery. Killed near Petersburg, June, 1864.
Benjamin F. Scribner, Co. B, Twentieth Maine regiment. Killed at the battle of Rappahannock Station, November 7, 1863.
Sumner Tibbetts, Corporal Company D, First Maine regiment heavy artillery. Died in hospital at David's Island, New York, July 30, 1864. Samuel F. Thompson, Captain Co. D, Twelfth Maine regiment heavy artillery. Killed in battle near Winchester, September 19, 1864. George A. Tibbetts, Co. L, First Maine regiment heavy artillery. Died in hospital at Philadelphia, July 1, 1864.
Ransom Wharton, Second Maine regiment. Killed at second battle of Bull Run, August 30, 1862.
Henry O. Wilson, Co. B, Twenty-second Maine regiment. Killed at Port Hudson, June 11, 1863.
Oscar Woer, Second Maine regiment, and transferred to the Twen- tieth Maine regiment. Killed in the battle of Gettysburg, July 31, 1863.
Patrick Welch, Co. G, Second Maine regiment. Killed at the battle of Fredericksburg December, 13, 1862.
Asa Wilson, Co. F, Second Maine regiment. Killed at the second battle of Bull Run, August 30, 1862.
IO2
HISTORY OF PENOBSCOT COUNTY, MAINE.
Richard H. Webster, Co. I, Second Maine regiment. Died at Hull's Hill, January 19, 1862.
Daniel West, Co. K, Eleventh Maine regiment. Died at Yorktown, Virginia, June 5, 1862.
Albert M. Wheeler, Co. H, Seventh Maine regiment. Died in hos- pital at Newport News, Virginia, April 27, 1862.
Frederick E. Webster, Co. B, Twenty-second Maine regiment. Died in hospital at Baton Rouge, March 5, 1863.
Henry Warren, Captain Co. G, Seventh Maine regiment. Killed near Spottsylvania, May 18, 1864.
Charles H. Whittier, Co. A, Thirty-first Maine regiment. Died in hospital at Washington, July II, 1864.
Reginald B. Wiggin, Captain Co. A, Second Maine regiment, trans- ferred to Invalid Corps. Died in Washington, August 1, 1864.
Thomas D. Witherly, Sergeant Co. H, Sixteenth Maine regiment. Died in Bangor, March 26, 1865.
Franklin W. Whittier, Co. D, First Maine regiment heavy artillery. Killed near Petersburg, June 18, 1864.
Daniel O. Pollard, First Maine regiment heavy artillery. Died June, I864.
John S. Libby, First Maine regiment heavy artillery. Killed June I, 1864.
Patrick Carlton, died in Port Royal, July 9, 1862.
Herman K. Day, Second Maine regiment. Died in hospital, Feb- ruary 6, 1862.
Michael Mehan, died in Bangor, August, 1864.
So early as 1862, a large subscription was made, by the people of Bangor, to a fund for the building of a monument in honor of the deceased soldiers of the war. A sufficient sum was raised in due time, a Soldiers' Mon- ument Association was organized, and on the 17th of June, 1864, the monument was dedicated in Mt. Hope Cemetery, with fitting ceremonies and addresses, in the presence of a large assembly. The Mayor of the city for the time being is President of the Association, by its constitution.
· HOME GUARDS.
A considerable number of somewhat informal and not fully organized military companies were formed in the State during the first year of the war, and familiarly known as "Home Guards." The Penobscot valley had its full share of these; and musters of the companies in battalions or regiments, for drill or discipline, and for re- view by the superior officers of the State militia, were held during 1861 as follow: At South Newburg, August 29th; Monroe, September 25th; Hampden, Oc- tober 9th; North Newburg, October 15th; and at Ban- gor the same fall. At the last-named, Colonel William H. Mills was in command; at North and South Newburg, and at Hampden, Colonel Amasa Walker commanded, and Mr. F. G. Flagg, of that place, served as Adjutant. Major James H. Butler, commanding the First Division of State militia, and staff, reviewed the Guards at Ban- gor and Hampden.
STATE GUARDS.
In 1863, March 25th, the Legislature passed an act for the formation of State Guards, with an organization similar to that of the older militia, in companies, regi- ments, brigades and divisions. Under this act David Bugbee, of Bangor, became Colonel of the First Regi- ment, in the First Division; Lebbens Oak, of Garland, Major; Frank H. Garnsey, Adjutant; Charles H. Den- nett, Quartermaster; and Dr. Ralph K. Jones, Surgeon. Llewellyn J. Morse, of the same, Captain of Company A; Josiah S. Ricker, also of Bangor, Captain of Com-
.
pany B; John B. Maxfield, of Dexter, Captain of Com- pany F; and George S. Clark, of Garland, Captain of Company H ;- all in Colonel Bugbee's regiment. Roby Ireland, of Bangor, was Second Lieutenant of Company A, which had ninety-two men, besides a full complement of sergeants and corporals; Theodore C. Johnson was First Lieutenant, and George W. Stevens, Second Lieu- tenant of Company B-ninety-three men; David H. Ad- dison, of Dexter, Second Lieutenant of Company F- ninety-one men ; Elisha Skinner, of Portland, First, and L. Oak, of the same, Second Lieutenant-seventy-six men. When the garrison at Fort McClary, protecting the navy-yard at Kittery, was ordered to the front in 1864, Company A was mustered into the United States service, and served at the fort from July 7th to Septem- ber 8, 1864. Company B was afterwards ordered to the same point, and served similarly the United States from September 3d, to November 7, 1864. An interesting duty was performed by Company A the year before, which is thus noticed in the succeeding report of Adjutant-Gen- eral Hodsden:
Captain L. J. Morse, Company A, of Bangor, in the First Division, promptly obeyed an order of May 8th to attend upon the funeral cere- monies of the late lamented Major-General Hiram G. Berry, at Rock- land on the 11th of that month. The full ranks and soldiery bearing of this splendid company, on that as well as other occasions, afforded an indication of the immense military power in this and other free States yet slumbering, which might be called into action should legislators ever awaken to a just realization of the necessity of coming to the aid of the Government with such a reasonable proportion of existing physi- cal force, if under a proper militia organization, as may render it some substantial service in the present struggle for its re-establishment.
The following-named were the officers of the First Divi- sion of the State militia, at the close of 1863: James H. Butler, Major-General, Bangor; Charles E. Dole, Aide-de- Camp, Bangor; Joseph L. Smith, Aide-de-Camp, Old- town; James Dunning, Division Inspector, Bangor; Thomas Hersey, Division Quartermaster, Bangor; Ed- mund W. Flagg, Division Advocate, Bangor. This is the same list as at the close of 1861, except for a change in the Judge Advocate. At that time Charles D. Jame- son, of Orono, was Colonel of the First Regiment, First Division; Charles W. Rogers, of Bangor, Lieutenant Colonel; George Varney, Major; and Dr. A. C. Hamlin, Surgeon-although all these officers were then in the United States service. Marion B. Patton, of Brewer, was Major of the First Battery of Artillery, and Francis A. Conner, of Brewer, Adjutant of the First Division.
Company A, cavalry, of Bangor; Company A, artil- lery, of Brewer; Companies B and C, light infantry, of Bangor; Company D, light infantry, of Lagrange; Com- pany A, riflemen, Veazie; and Company C, riflemen, of Patten, entered the Federal service the first year of the war.
THE FIRST RECRUITS.
Promptly upon the outbreak of the war, the Legisla- ture was convened in extra session, and made provision for the raising of ten regiments, fully armed and equip- ped by the State, for two years' service. A bounty of two months' pay was given to each enlisted man who was a resident of the State. General orders were ssued
--
103
HISTORY OF PENOBSCOT COUNTY, MAINE.
to the Major-Generals of the Maine militia, April 22, 1861, for the raising at once of the ten thousand volun- teers, for "the active militia service of the State." The First and Second Maine regiments were thus enlisted; but the former, with the assent of the officers and men, was mustered into the United States service for three months, to fill the quota of Maine under the first call of the President, and the latter was subsequently mustered into the Federal army for the period of three years. Four other regiments were raised under the act of Legislature, but when the order of the War Department was received, requiring all enlistments to be for three years, the volun- teers already in the State service were invited to sign a contract for an additional year, and those who declined were mustered out. The regiments were filled up promptly, and by the 17th of May it became evident that the patriotic response of the people would supply recruits much faster than the quartermaster and commis- sary departments of the State could provide for them. An order was therefore promulgated that day, directing that all companies in excess of those already designated and necessary for the six regiments in service should elect to be disbanded, or be placed on such a footing as to drill and pay as would measurably relieve them, and yet make their services available when desired. Under these orders eighteen companies were mustered and paid from the date of their several organizations to the day of payment. Among them were the commands of Captains Cass and Carlisle, at Bangor, Captain Crowell, at Winterport, Captain Sawyer, at Dixmont, Captain Roberts, at Dexter, and Captain Boynton, at Newport. One-third of the eighteen surplus companies, it seems, had been raised in the Penobscot Valley. All these decided to take leave of absence, without pay or rations, until again summoned into service. Twelve of the Cap- tains, with most of their original companies, did after- wards enter the Federal service.
In the Report of the Adjutant-General of the State for 1862, honorable mention is made of a large number of cities and towns which had furnished their quotas, not only fully and promptly, but in such numbers as gave a surplus beyond their quotas. Among them were the following :
Penobscot county .- Bradley, Chester, Dixmont, Etna, Lagrange, Lincoln, Mattawamkeag, Oldtown, Orono, Springfield, and Winn.
From beginning to end of the war, most of the towns of Penobscot county were kept "out of the draft," though a great many substitutes were furnished, as will appear elsewhere in this chapter. In 1863, in Penobscot county, as in many other places in the State, a disloyal spirit of resistance to the draft became manifest, and preparations for war at home were made in some locali- ties. Dexter, with some towns in other counties, was supplied by the State with light field guns, for the use of the State Guards in case of local rebellion; while careful preparation was made for possible trouble at Bangor. The Adjutant-General's Report the next year said: "At Bangor, His Honor, Mayor Dale, deemed it prudent to have such public property stored at the State Arsenal as
might be made available to an enemy or a mob, removed to localities in the city more easily and securely guarded. Joseph N. Downe, Esq., an experienced artillerist, (though not in commission,) was placed in charge of the city defences and the drilling of gunners." The temporary danger, however, we are pleased to record, was passed without bloodshed.
The following is the Adjutant-General's exhibit of en- listments and credits otherwise obtained in Penobscot county :
Towns.
per muster-in rolls.
of Oct. 17, 1863, as shown
No. furnished prior to call
returns of prov. marshals.
Credits since and incl. Oct.
Total number of credits.
Alton
36
38
74
Argyle.
16
24
40
Bangor
1043
926
I969
Bradford.
104
92
196
Bradley
72
62
134
Brewer.
175
160
335
Burlington.
36
30
66
Carmel
74
76
150
Carroll.
23
26
49
Charleston
81
74
155
Chester
29
18
47
Clifton.
18
I8
36
Corinna
92
III
203
Corinth
115
105
220
Dexter.
135
148
283
Dixmont
II2
89
201
Eddington.
57
5ª
IO8
Enfield
49
26
75
Etna
5I
48
99
Exeter.
117
107
224
Garland
95
93
188
Glenburn
46
54
100
Greenbush
42
45
87
Greenfield
26
26
52
Hampden ..
177
188
365
Hermon
97
78
175
Holden
47
47
94
Howland.
12
II
23
Hudson
48
99
Kenduskeag.
52
105
Lagrange
46
95
Lee ..
52
37
89 *
Levant
78
143
Lincoln.
136
91
227
Lowell.
43
27
70
Mattawamkeag.
20
20
40
Maxfield.
13
9
22
Milford
40
45
85
Mount Chase.
II
15
Newburg
82
91
173
New port
67
82
1.49
Oldtown
328
177
505
Orono
135
I22
257
Orrington
133
109
242
Passadumkeag.
26
45
Patten.
75
36
Plymouth.
69
69
138
Prentiss
15
23
38
Springfield
61
52
113
Stetson
6.4
61
125
Veazie
54
115
Winn ..
22
17
39
Drew plantation
2
2
Mattamiscontis plantation.
5
3
8
Medway plantation ..
7
2 [
28
No. 1, No. of Milford.
2
2
No. 3. R. I . .
I
I
No. 3, R. 7.
I
2
No. 4. R. I ..
I
5
6
No. 5, R. 6, (Montercy).
8
8
No. 9, R. 6, (Oxbow).
I
3
+
Pattagumpus plantation.
4
7
Webster plantation ..
2
3
5
Whitney Ridge plantation.
1
2
3
Woodville plantation.
7
18
Total of County
4581
44211
8892
Edinburg
4
2
6
51
53
49
65
4
call of '63, as shown per
104
HISTORY OF PENOBSCOT COUNTY, MAINE.
The returns of enrolled militia for 1861, complete for Penobscot county, showed 9,124 men (only 818 less than Cumberland, and greater than any other county in the State).
It is thus seen how large a proportion-97.5 per cent. -of the militiamen of Penobscot enlisted in the ser- vice of their country.
THE ROSTER.
We now come to the immense roll of honor that records the magnificent contingent Penobscot county put in the field during the late war. Happily, the care of the company clerks and all others concerned with the preparation of the rolls and their publication, enables us to locate with reasonable certainty in his own town almost every man in the regimental or battery organiza- tions. It is hoped that few blunders occur in this- either of omission or of misplacing a soldier. So far as was practicable we have followed the soldiers in their promotions, if any ; but it is hardly probable that all have been observed. We repeat that most of the sketches of history are taken almost verbatim from Adjutant-General Hodsdon's reports :
FIRST REGIMENT INFANTRY
was organized April 28, 1861, and mustered into the United States service at Portland, May 3d, to serve three months. On the Ist day of June it left for Washington, where it encamped on Meridian Hill, and there remained in the performance of necessary guard duty at exposed points till August Ist, when it left for Portland, where it was mustered out of the United States service, August 5th, by Captain Thomas Hight, Second United States dragoons.
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.