USA > Maine > Penobscot County > History of Penobscot County, Maine; with illustrations and biographical sketches > Part 41
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
TWENTY-THIRD COMPANY (COMPANY K, FOURTEENTH REG- IMENT INFANTRY).
PRIVATES.
Eben H. Holt, Hermon; William H. Kilgore, John S. Rogers, Ban- gor; Charles H. Merrill, Prentiss; Calvin M. Olmstead, Martin G. Woodward, Springfield; Moses M. Page, Oldtown; Leonard F. Smith, Orrington; James M. Sanborn, Hampden; Benjamin H. Fowle, La- grange.
TWENTY-FOURTH COMPANY. (See Co. B, First battalion infantry). TWENTY-EIGHTH COMPANY. PRIVATES.
John H. Gowen, James W. Tolman, Bangor; John Holbrook, Ply- mouth; Samuel S. Hinckley, Oldtown; Stillman B. Judkins, Garland; John E. Ward, Veazie.
THIRTIETH COMPANY. PRIVATES.
Henry H. Larrabee, Elias B. Trask, Springfield.
COAST GUARDS BATTALION.
This organization, composed of seven companies of infantry, was organized at Belfast, Augusta, and East- port, Maine, as follows :
Company A (Captain Charles Baker), was mustered into United States service at Belfast, Maine, March 18, 1864, to serve three years. The company left for Wash- ington, District of Columbia, on the 2d of May, 1864, and immediately upon its arrival at that place was as- signed to garrison Fort Washington, Maryland, which it occupied until May, 1865, when it was ordered to
.
144
HISTORY OF PENOBSCOT COUNTY, MAINE
Maine. On the 25th day of May, 1865, the company was mustered out of the United States service at Port- land, Maine, by Captain C. Holmes, United States Army, in accordance with the orders from the War De- partment.
Company D, (Captain Charles F. King,) mustered in- to the United States service at Augusta, Maine, January 6, 1865, to serve one, two, and three years, was stationed at Machiasport, Maine, and was mustered out of the United States service September 6, 1865, at Portland, Maine, by Captain C. Holmes, United States Army, in accordance with orders from the War Department.
Company E, (Captain James L. Hunt,) mustered into the United States service at Augusta, Maine, January 7, 1865, to serve one, two, and three years, was stationed at Rockland, Maine, and was mustered out of the United States service at Augusta, Maine, July 7, 1865, by Captain W. G. Rankin, Thirteenth United States infantry, in accordance with orders from the War De- partment.
Company F, (Captain Charles F. Conant,) mustered into the United States service at Augusta, Maine, Janu- ary 6, 1865, to serve one year, was stationed at Belfast, Maine, and was mustered out of the United States ser- vice July 7, 1865, at Augusta, Maine, by Captain W. G. Rankin, Thirteenth United States infantry, in accord- ance with orders from the War Department.
Company G, (Captain Winslow Roberts,) mustered into the United States service March 1, 1865, to serve one year, was stationed at Augusta, Maine, and after- wards at Calais, Maine. It was mustered out of the United States service at Augusta, Maine, July 6, 1865, by Captain W. G. Rankin, Thirteenth United States infantry, in accordance with orders from the War De- partment.
COMPANY A.
First Lieutenant Charles A. Barker, Bangor.
Private Henry C. Hammond, Milford.
COMPANY D. PRIVATES.
Thomas J. Goodwin, Nathan C. Grose, Oldtown; Alonzo A. Har- riman, William Jeffers, Bangor; Eben O. Weed, Argyle.
COMPANY E. COMMISSIONED OFFICER.
Second Lieutenant Henry E. Sellers, Bangor.
NON-COMMISSIONED OFFICERS.
Corporal Harlow M. Hall, Hermon.
Corporal Nicholas G. Reed, Bangor.
Corporal James H. Clark, Garland.
Corporal William H. Colby, Bangor.
Corporal Abiather W. Carll, Bangor.
PRIVATES.
George F. Annis, William H. Pettee, Henry F. Derry, Hiram Emer- son, John W. Garland, William F. Johnson, George F. Luce, Eleazar Webber, jr., Hermon; Charles W. Boden, Jonathan W. Coffin, Norris D. Condon, John Davis, David G. Gillespie, George B. Hicks, Cyrus E. Hewes, Frank H. Jewell, Joseph M. Maxfield, William C. Perry, Timothy S. Ripley, Eldridge K. Trask, John Verplast, Bangor; Fred C. Coan, Henry E. Flanders, Adelbert Holt, George T. Haley. Charles E. Merriam, James W. Page, Samuel D. Rankin, Raymond Stillings, Roger Stillings, William H. Skillings, Garland; Eben Tasker, Chelsea.
COMPANY F. NON-COMMISSIONED OFFICERS.
Sergeant George Roberts, Dexter.
Sergeant Stanley A. Plummer, Dexter.
Sergeant George F. Fitzgerald, Dexter. Corporal Benjamin F. Eldridge, Dexter.
PRIVATES.
Sumner Brawn, William M. Johnson, Dexter; Peter Bohn, William B. Lowney, Bangor; Rowell F. Copeland, George L. Hart, Holden; Ira F. Sidelinker, Hermon.
COMPANY G. NON-COMMISSIONED OFFICER.
Corporal Edwin A. Reed, Springfield.
PRIVATES.
Jarvis C. Clark, Jacob H. Gould, Ira Gould, Henry B. Lewis, Spring- field; Appleton Gould, Charles F. Pratt, George A. Rice, Frederick A. Savage, Bangor; Eleazer Robbins, Hudson.
MILITIA COMPANIES.
Three companies of militia were mustered into the service of the United States in 1864, to serve in forts on the coast of Maine, as follows:
Company A, (Captain Llewellyn J. Morse,) of First Regiment of State Guards Infantry, was mustered into the United States service at Bangor, Maine, July 7, 1864, to serve sixty days, and was stationed at Fort McClary, Kittery, Maine. It was mustered out of the United States service at Bangor, Maine, September 8, 1864, by Captain C. Holmes, United States Infantry.
Company B, (Captain Josiah S. Ricker,) of First Regi- ment of State Guards Infantry, was mustered into the United States service at Bangor, Maine, to serve sixty days, and was stationed at Fort McClary, Kittery, Maine. It was mustered out of the United States service at Bangor, Maine, November 7, 1864, by Captain C. Mac- michael, Ninth United States Infantry.
Company H, (Captain Sylvanus Cobb, jr.,) of First Regiment Light Infantry, consolidated with a detach- ment of Company G, same regiment, was mustered into the United States service at Fort McClary, Kittery, Maine, April 27, 1864, to serve sixty days, and stationed at that place. It was mustered out of the United States service July 9, 1864, at Portland, Maine, by Lieu- tenant J. H. Walker, Fourteenth United States Infantry.
COMPANY A, STATE GUARDS INFANTRY.
COMMISSIONED OFFICERS.
Captain Llewellyn J. Morse, Bangor.
First Lieutenant Roby Ireland, Bangor.
Second Lieutenant Marshall Dyer, Bangor.
NON-COMMISSIONED OFFICERS.
Sergeant Daniel Holman, Bangor.
Sergeant Charles N. Rand, Bangor.
Sergeant William H. H. Pitcher, Bangor.
Sergeant John T. McNamara, Bangor.
-
Sergeant Samuel T. Case, Bangor.
Corporal Albert P. Baker, Bangor. Corporal Willis B. Bridges, Bangor. Corporal Daniel O. Butterfield, Bangor. Corporal Norris E. Bragg, Bangor.
Corporal Daniel M. Bickmore, Bangor.
Corporal John H. Libby, Bangor.
Corporal Daniel F. Brackett, Bangor.
Corporal Edward S. Perry, Bangor.
PRIVATES.
William H. Adams, William O. Ayer, jr., William L. Burton, Her- mon Bartlett, John Bartlett, Nicholas L. Berry, Charles H. Bryant, Winslow H. Curtis, Winslow L. Chase, Daniel S. Collins, John W. Dole, Scott Dunbar, George W. Estabrooks, Eugene P. Fairbanks, Albert W. Forbes, Charles W. Godfrey, Charles M. Griffin, David G. Gillespie, William H. Gilligan, Hannibal Hamlin, James H. Hayes, Edward W. Holt, Robert N. Harris, Harry C. Hallowell, Edward K.
145
HISTORY OF PENOBSCOT COUNTY, MAINE.
Haskell, Tristram W. Haskell, Llewellyn Haskell, James Hayes, Hiram S. Higgins, Ora Haley, DeWitt C. Johnson, Thomas A. Jones, Fred C. Jones, Charles K. Jewett, John H. James, James F. Kimball, Sanford C. Lambert, John McNaughton, John B. Megguire, Joseph M. Maxfield, George S. Maxwell, Albion Morris, Alexander Margesson, Wellington H. McAllister, Jewett McPherson, J. Frank Newmarch Sumner C. Paine, Charles F. Pratt, James Pattee, Willard B. Peakes, George W. Renshan, Lewis Robinson, Truman H. Snow, Charles Smith, Charles W. Smith, Charles E. Smith, Charles O. Sawtelle, James S. Pratt, John W. Sleeper, Charles A. Sleeper, George F. Sleeper, George H. Stetson, George Tenny, Charles F. Thoms, Frank S. Trickey, Jobn K. Wallace, Parkman S. Warren, William H. Wheeler, jr., John A. Woodworth, John H. Webster, Clement D. Wier, Calvin G. Weld, Edward T. Woodhull, John B. Young, James S. Young, Bangor; Herbert C. Arey, Granville Baker, Alonzo L. Thayer, Hampden; Andrew J. Taylor, Hermon; Parker Doe, Orono; George T. Rowe, Holden; Joseph A. Sterns, Brewer.
COMPANY B.
COMMISSIONED OFFICERS.
Captain Josiah S. Ricker, Bangor.
First Lieutenant Theodore C. Johnson, Bangor. Second Lieutenant George W. Stevens, Bangor. NON-COMMISSIONED OFFICERS.
Sergeant Russell S. Morrison, Bangor. Sergeant Ephraim G. Thurston, Bangor. Sergeant James P. Walker, Bangor. Sergeant John F. Kimball, Bangor. Sergeant Wilbur F. Brann, Bangor. Corporal Roscoe G. Cary, Bangor. Corporal John T. Gilman, Bangor. Corporal Joseph W. Freese, Bangor. Corporal Benjamin E. Walker, Bangor. Corporal John T. Strickland, Bangor. Corporal Joseph F. Tewksbury, Bangor. Corporal Charles B. Dodd, Bangor. Corporal Augustus M. Daggett, Bangor. Musician John B. Megguire, Bangor. PRIVATES.
Edward P. Appleton, Frederic H. Appleton, Charles M. Bunker, George F. Barker, Thomas C. Barker, Leonard H. Bunker, George H. Bowen, Henry R. Bradford, Charles W. Burbank, Enoch F. Chand- Jer, James M. Clark, John W. Coffin, James Cole, David E. Costellow, Patrick Crowley, Alfred G. Curtis, George W. Curtis, Frank Dudley, Charles F. Danforth, Charles Drew, Edwin Drew, Frederick L. Drew, Charles H. Fifield, Isaac E. Fifield, James A. Fogg, Frank French, Arthur F .. Gilman, George A. Gullifer, Moses E. Ham, Walter S. Hel- lier, Edwin Houston, Job Kelly, George Lansil, Gilbert L. Leighton, William B. Loriney, George S. McDonald, Thomas Murray, James L. Mountain, Henry C. Parker, Charles T. Perry, George A. Pritchard, John O. W. Paine, Albert H. Parker, Warren L. Raynes, George W. Richardson, Albert H. Roberts, John S. Rogers, Charles Shepard, Thomas Shepard, Frederick A. Small, Emore C. Smart, Thomas H. Smith, George F. Snow, Frederic Staples, J. Frank St. Clair, Eben Stevens, Samuel B. Stevens, Samuel B. Stone, jr., Charles G. Taylor, Frank Thurston, Calvin A. Webb, William T. Webster, Henry W. Wiswell, Charles O. Wood, Ellery C. Young, Bangor; Joseph Arey, George A. Cates, Charles H. Dole, Joseph Grener, Sheldon J. Nealey, Ernest A. Penny, Willard H. Pond, James A. Winslow, Brewer; Wil- liam B. Peabody, Levant; Andrew J. Orcutt, Joshua S. Kenney, Hol- den; Frank H. Jewell, Hermon; George A. Crawford, Hampden.
SECOND UNITED STATES SHARPSHOOTERS.
This company was organized at Augusta, Maine, November 2, 1861, to serve three years. They left the State November 13th, with the Eleventh regiment Maine volunteers, and on their arrival at Washington, District of Columbia, was attached to the Second regiment of United States sharpshooters as Company D. They were stationed at or near Washington until March 19, 1862, when they were assigned to General King's Division, then attached to McDowell's Corps. During the year 1862, they shared in many important skirmishes and
actions. In the battles near Manassas, the advance to Sharpsburg, at Antietam, and at Fredericksburg, their ser- vices were most effective. On the 15th of December, they re-crossed the Rappahannock river from Fredericks- burg, and went into camp near Stoneman's Station, Vir- ginia, where they remained until April 28, 1863, when they advanced towards Fredericksburg. Crossing the Rappahannock on May Ist, they participated in the en- gagement at Chancellorsville on the next day, and re- treated across the river on the 5th. . On the Ist of June, they proceeded towards Pennsylvania, and took a promi- nent part in the battle of Gettysburg on the 2d and 3d of July, after which they re-crossed into Virginia and encamped on the Ist of December near Brandy Station, where, on the 31st, all of the men present re-enlisted for an additional term of three years, and on the 6th of January, 1864, left for Maine, having been granted a furlough of 30 days. They re-assembled at Augusta, and there remained until the 24th of February. On the latter day they left for the front, and rejoined their regi- ment at Brandy Station, Virginia, on the Ist of March. They remained attached to the Second regiment United States sharpshooters, participating in all the actions and movements in which that regiment was engaged, until the 18th of February, 1865, when, in accordance with War Department Special Order No. 47, of January 30, 1865, the company was transferred to and consolidated with the several companies of the Seventeenth regiment infantry, Maine volunteers.
COMPANY D. NON-COMMISSIONED OFFICERS.
Corporal Bingham S. Edgeley, Greenbush.
Corporal Wilson R. Woodard, Bangor.
Corporal Josiah Gray, Prentiss.
PRIVATES.
James C. Bradbury, Elisha H. Hodgdon, George Roberts, Burling- ton; James Doyle, James A. Osgood, Springfield; George W. Richard- son, Charles S. White, Franklin Riggs, Greenbush; Leonard A. Small, Carmel; Charles W. Smith, Charles H. Trask, Leonard P. Mann, Greenfield.
FIRST REGIMENT SHARPSHOOTERS.
This regiment, composed of six companies, was or- ganized at Augusta, Maine, to serve one and three years. Companies A and B were sent to the field November 12, 1864, and on their arrival at City Point, Virginia, as- signed to the defences. Meanwhile authority was given to raise companies C, D, E, and F, which were organ- ized November 29th, December 2d, November 28th, and December 29th, respectively. Leaving Camp Coburn, Augusta, on December 7th and 30th, they proceeded to Galloupe's Island, Boston Harbor, where they re- mained until January 1, 1865, when they were ordered to City Point. Arriving on the 5th, they immediately joined the two companies already at that place, and re- mained until the 21st, when it was discovered by the War Department that no authority existed for such a regimental organization, and accordingly the Lieutenant- Colonel commanding was mustered out of service. The command was then ordered to report to the Fifth Army Corps, and on June 21st, the several companies were consolidated with the Twentieth Maine infantry.
19
146
HISTORY OF PENOBSCOT COUNTY, MAINE.
COMPANY A.
NON-COMMISSIONED OFFICERS.
Sergeant George M. Lufkin, Bangor.
Corporal William Sprague, Lee. Corporal Thomas Dougherty, Passadumkeag. Corporal John Simpson, Lincoln.
PRIVATES.
John W. Bartlett, Franklin Ramsdell, Garland; Martin V. Bodwell, William C. Hanson, William R. Ladd, Joseph Nute, George H. Perry. Lincoln; Aurelius Cushman, William Crockett, Charles R. Oliver, Carroll; Henry Giles, Orono; Abner Hanscom, Benjamin Lan- caster, John E. Ludden, Lee; George E. S. Hutchins, Carmel; Jere- miah Philbrook, Springfield; John Simmons, Bangor.
COMPANY B.
NON-COMMISSIONED OFFICER.
Sergeant William Hussey, Dixmont.
PRIVATES.
Sewall Douglass, Veazie; Joseph Grenier, Brewer.
COMPANY C.
NON-COMMISSIONED OFFICER.
Corporal Allen Harmon, Winn.
PRIVATES.
Charles H. Folsom, Newburg; Lyman E. Gould, Dixmont; Alfred B. Gould, Corinna; Rufus L. Jones, Carmel; William Shaw, Bangor.
COMPANY E. PRIVATES.
Edward Carroll, Frank Cavanagh, Thomas Farley, Morris Harring- ton, John Martin, Corinna; Horace Knight, Brewer, Sidney H. Sin- clair, Springfield; Henry A. Tilton, Etna.
COMPANY F. NON-COMMISSIONED OFFICERS.
Corporal Edwin D. Gould, Brewer.
Corporal John Marshall, Springfield.
PRIVATES.
Samuel F. Carr, Henry Hayes, William McGlade, Henry West, Bangor; John Smith, Orono; Leonard H. Tibbetts, Hermon.
FIRST REGIMENT CAVALRY.
This regiment was ยท organized at Augusta, Maine, November 5, 1861, for three years. Companies A, D, E, and F, under command of Colonel Allen, took their de- parture March 14, 1862, arriving in Washington on the 19th ; on the 20th companies B, I, H, and M, under Major Douty, left Augusta, and arrived in Washington on the 24th, and were joined on the 28th by companies C, G, K, and L, under Major Stowell. Companies A, B, E, H, and M, under Lieutenant-Colonel Douty, joined General Banks' corps at Strasburg, Virginia, May IIth, and were assigned to General Hatch's Cavalry Brigade. The remaining seven companies were assigned to General Abercombie's Brigade, and shortly afterwards to General Ord's Division at Fredericksburg, Virginia.
On the 23d, Lieutenant-Colonel Douty, with his com- mand and two companies of the First Vermont Cavalry, made a charge on the enemy at Middletown, Virginia, losing 176 horses with as many horse equipments; and then assisted in covering General Banks' retreat to Wil- liamsport by way of Winchester. On the roth of July, the companies under command of Lieutenant-Colonel Douty joined the regiment at Warrenton, Virginia; and on the 9th of August the whole regiment, under com- mand of Colonel Allen, attached to Bayard's Brigade, took part in the battle of Cedar Mountain, Virginia. They retreated with General Pope's forces to Fairfax
Court House, Virginia, where they arrived September 3d, and reported to General Reno, having had an en- gagement with the enemy at Brandy Station on the morning of August 20th. The regiment arrived at Washington, District of Columbia, on the 4th of Sep- tember, was attached to Burnside's Corps, and partici- pated on the 12th in the engagement at Frederick, Maryland, where the regiment (with the exception of companies G, M, and H,) remained encamped, Colonel Allen receiving the appointment of Military Governor.
Company G, acting as General Reno's body guard, participated in the battle of South Mountain, Maryland, on the 14th; and companies M and H, under General F. J. Porter, in that of Antietam on the 17th.
The total number of horses lost in action and worn out in service during the year amounted to nearly 700.
The regiment was relieved from duty at Frederick, Maryland, on November 2d, and December 1Ith was assigned to General Bayard's Cavalry Brigade, at Fal- mouth, Virginia, afterwards commanded by General Gregg, under whose command the regiment remained until February 20, 1863, when it was assigned to the First Brigade, Third Division, Colonel J. Kilpatrick commanding. From April 13th to June 8th the regi- ment was engaged in several reconnoissances and engage- ments, and on the 17th participated in the action at Aldie, Virginia, Colonel Douty being killed while gallantly charging at the head of his men, also Captain Summatt while rallying his men under a murderous fire of grape and canister. On the 19th the regiment was engaged at Middleburg, Virginia, at Upperville, Virginia, on the 2 1st, and arrived at Gettysburg, Pennsylvania, July 2d, where it was engaged in a severe cavalry fight on the right of the Federal lines on the 3d. At Shepherdstown, on the 16th, the regiment went to the support of the pickets of the Tenth New York, who were attacked by the enemy in large force, led by General Stuart, and was engaged in a severe and hotly contested fight, lasting till after dark. From August 24th to December 23d, the regi- ment was engaged in several battles, skirmishes, and re-, connoissances. From the latter date to January 1, 1864, it was encamped near Bealton Station, Virginia, when they proceeded with the Second Division Cavalry Corps to Front Royal, returning on the 4th to Warrenton, and there remained engaged in picket and other duties until February 27th, on which day 300 men reported to Gen- eral Kilpatrick for duty in the expedition to Richmond, during which the detachment participated in several en- gagements with the enemy; returned by transports to Alexandria, Virginia, arriving there on the 12th of March, having lost during the raid, in killed, wounded, and mis- sing, 93 men and over 200 horses. On the 7th and 8th of May the regiment had a severe engagement with the enemy at Todd's Tavern, and on the 9th the regiment moved with the Cavalry Corps on General Sheridan's first raid, until within three miles of Richmond, and went into camp near Pole-cat river, when the raid ended. On the 2d of June the regiment was engaged with the enemy on the Cold Harbor Road, when Chaplain Bart- lett was instantly killed by a solid shot. On the 11th
--- --
147
HISTORY OF PENOBSCOT COUNTY, MAINE.
the regiment participated in the action at Trevilian's Station, on the 24th at St. Mary's Church, losing in killed, wounded, and missing, 10 officers and 58 enlisted men. On the 28th of July had a sharp engagement with the enemy near Malvern Hill. On the 16th of August par- ticipated in the engagement on the Charles City Road; at Dinwiddie Court House on the 23d, and at Ream's Station on the 24th, losing during the month of August in killed, wounded, and missing, 49 men and 75 horses. During this month seven companies of the First District of Columbia Cavalry were transferred and assigned to the several companies of this regiment by Special Order No. 17, War Department, series of 1864. In October the regiment was engaged in the actions at Gravelly Creek and Boydton Plank Road, returning to camp near the Jerusalem Plank Road on the 29th, the casualties during the month being 11 killed, 55 wounded, and 13 missing. The original members of the regiment whose term of service expired November 4, 1864, were mustered out of the United States service at Augusta, Maine, No- vember 25, 1864. During the month of December the regiment was engaged in scouting and picketing. Dur- ing the year 1864 the casualties in this regiment were as follow: Commissioned officers killed in action or died from wounds, 7; wounded, 13; missing in action, 4; en- listed men killed in action or died from wounds, 69; wounded, 202; missing in action, 126.
On the 5th of February, 1865, the regiment started for Hatcher's Run and returned on the 8th, remaining in camp until the 26th, on which day and the two following it served as a support to the Ninth Corps in front of Petersburg. On the 31st, being at Cat-tail Run, it par- ticipated in one of the most obstinately contested en- gagements of the campaign, losing I killed and 4 wounded commissioned officers, and 70 wounded and 6 enlisted men missing. It also participated in the closing battles of the war, and was mustered out of the United States service at Petersburg, Virginia, August 1, 1865, arriving at Augusta, Maine, on the 9th, where the men were paid and finally discharged.
FIELD AND STAFF.
Major Warren L. Whitney; Bangor. Major Jonathan P. Cilley, Thomaston. Major George M. Brown, Bangor. Major Sidney W. Thaxter, Bangor. Major Joel W. Cloudman, Stetson. Quartermaster Andrew Griffin, Bangor. Chaplain Benjamin F. Teft, Bangor. Chaplain Samuel Fuller, Brewer. Quartermaster-Sergeant Orrin S. Haskell, Levant. Sergeant-Major Elisha A. Clifford, Lincoln, Saddler Sergeant Henry W. Norwood, Bangor. Chief Bugler Hudson Sawyer, Levant.
COMPANY A.
COMMISSIONED OFFICERS.
Captain Warren L. Whitney, Bangor. Captain Sidney W. Thaxter, Bangor. Captain Llewellyn G. Estes, Oldtown. Captain Horace S. Cole, Hampden. First Lieutenant Charles S. Crosby, Bangor. First Lieutenant Sidney W. Thaxter, Bangor.
First Lieutenant Llewellyn G. Estes, Oldtown. First Lieutenant Horace S. Cole, Hampden. First Lieutenant Miles Colbath, Exeter.
First Lieutenant Orrin S. Haskell, Levant.
Second Lieutenant Sidney W. Thaxter, Bangor.
Second Lieutenant Horace S. Cole, Hampden.
Second Lieutenant Miles Colbath, Exeter.
Second Lieutenant Orrin S. Haskell, Levant. Second Lieutenant Leander M. Comins, Lincoln.
NON-COMMISSIONED OFFICERS.
First Sergeant Alonzo J. Sawyer, Bangor.
Commissary Sergeant Benjamin F. Fogg, Stetson.
Sergeant Llewellyn G. Estes, Oldtown.
Sergeant Horace S. Cole, Hampden. Sergeant Christopher A. Page, Bangor. Sergeant Preston B. Wing, Levant. Sergeant Samuel W. Lane, Hampden.
Sergeant Prentice M. Clark, Levant.
Sergeant James M. Hall, Eddington.
Corporal Sidney W. Clark, Levant.
Corporal Milton C. Chapman, Newburg. Corporal George W. Snow, Newburg.
Corporal James M. Hall, Orono. Corporal Evander Oakes, Greenbush.
Corporal Warren O. Dougherty, Charleston.
Corporal Benjamin F. Fogg, Stetson.
Corporal Alonzo J. Sawyer, Bangor.
Corporal Horace H. Lowell, Lee.
Corporal Charles Mclaughlin, Oldtown.
Corporal James B. Farnham, Newburg.
Bugler Richard E. Whiteley, Levant. Bugler Joseph W. Bartlett, Bangor.
Farrier Joseph M. Batchelor, Foxcroft.
Farrier Frederick A. Harriman, Bangor.
Farrier Charles A. Sergeant, Brewer.
Wagoner Eli W. Rowe, Brewer.
Wagoner Robert Rolliston, Oldtown.
PRIVATES.
Prentice M. Clark, Augustus Lord, Nathaniel R. Roberts, Gilman H. Beede, William L. Burrill, Enoch H. Lake, Levant; Daniel Budge, Kenduskeag; Isaac H. Brown, Martin P. Colbath, Hiram T. Drew, Albert Edgecomb, Hiram Peavey, Darius W. Peavey, Charles H. Stevens, Asa M. Stevens, William Young, Miles Colbath, Exeter ; Augustus Young, Redmond O'Connell, Frank A. Lewis, Horace Labree, James M. Doe, Ansel Drew, Alonzo Drew, John Doe, Orono ; John C. Bowen, Charles E. Grant, Samuel Grant, Madison M. Grant, Andrew J. Kimball, Hermon; Edward P. Worcester, Carmel; Leon- ard Clark, Horace Croxford, James B. Farnham, Nathan E. Trask, Newburg; Charles D. Thompson, Samuel A. Thompson, Henry San- ford, Horace H. Lowell, Elisha B. Cleaveland, Charles A. Cleaveland, William H. Cleaveland, Albert G. B. Fisher, Benjamin R. Frost, Lee; Amos Caverly, John H. Day, Aaron B. Patterson, Anson O. Libby, Newport ; John P. Cram, Thomas Davis, Charles D. Furbush, John H. Head, James Jones, jr., Osman Libbie, George F. McDonald, Daniel C. Prescott, Sergeant J. Scott, Lewis W. Soule, John R. Thurston, John F. Tolman, Harris Webber, Otis E. Lufkin, George F. Mansell, Charles D. Furbish, William M. Durgin, Bangor; Charles E. Dearborn, Corinna; Joseph Sylvester, Etna ; William H. Severance, Walter F. Severance, Greenbush; Simeon M. Dawson, Garland ; Nahum Emery, John Emery, jr., George E. Emery, Ephraim B. Humphrey, Charles F. Stuart, Henry D. Garland, Otis E. Lufkin, Joseph W. Phipps, Hampden; Groves O. Sergent, Valentine H. Dougherty, Charleston; Chelsia L. Estes, Richard E. Lancaster, James Parks, Nathan L. Ricker, George M. Gray, Benjamin F. Jor- dan, Thomas D. Jordan, Zelotes Dancaster, Charles H. Mclaughlin, James B. Peakes, Almon N. Ricker, Oldtown; Dennis W. Palmer, Plymouth ; Charles A. French, Bradford ; Oliver B. Gates, Lincoln ; Orrin L. Merrill, Alton ; Dwight McNeil, Holden; Edwin F. Steven, Corinth; Albert P. Winslow, Winn; Benjamin F. Young, Samuel W. Davis, Thomas W. Davis, Brewer.
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.