USA > Maine > Waldo County > Brooks > Sketches of Brooks history > Part 11
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
The people of Maine were indignant at this decision. The Na- tional Government, anxious to avoid war, generously offered Maine a million acres of land in Michigan, in exchange for the territory she would thus lose. This offer was declined, and prolonged negotiations ensued. Matters remaining unsettled, and there being some indica- tions of an outbreak. Governor Kent, in 1838, took measures to in- crease the efficiency of the militia, and General Wool was sent to in- spect the fortifications on the Penobscot, the St. Croix, and the Ken- nebec. The line which Maine claimed by the treaty of 1773 was again surveyed.
The territory thus in dispute became the prey of plunderers. The region of the Aroostook River was robbed of its most valuable lum- ber. The State Legislature, in secret session, authorized Sheriff Strickland to raise a force of two hundred volunteers, drive off the trespassers, destroy their camps, and seize their teams. Command was placed under Captain Stover Rines. The first company left Bangor on the 5th of February, 1839, and reached Masardis, then Township No. 10. on the eighth. The trespassers, not aware of the force coming down upon them, made a slight show of resistance. The lumbermen and their teams were, however, easily captured.
Captain Rines advanced to the mouth of the Little Madawaska. Here he met with a reverse, was captured with a company of his men, and they were hurried off, in a sleigh, to Frederickton jail, in New Brunswick. The sheriff and his forces retreated. The tres- passers much elated. armed themselves, about three hundred in number, and bade defiance to the American authorities. The sheriff, learning of the capture, retired to Number 10, and fortified his
2
132
SKETCHES OF BROOKS HISTORY
party, while he repaired as rapidly as possible to Augusta to report the condition of affairs.
Governor Harvey, of New Brunswick, issued a proclamation, declar- ing that British territory had been invaded, and ordering out a thou- sand of the militia. Affairs now began to assume a very serious aspect.
Immediately, though it was Sunday morning, fifty volunteers set out from Augusta, for the scene of action. At the same time Gov- ernor Harvey sent a communication to the Governor of Maine at Augusta, demanding the recall of the American troops from the Aroos- took, and announcing that he was instructed, by the British Gov- ernment, to hold exclusive jurisdiction over the disputed territory, and that he should do so by military force.
This roused to a high pitch the indignation of the people of Maine. The Legislature passed a spirited resolve for the protection of the public lands, and appropriated eight hundred thousand dollars to that purpose. A draft was also ordered for ten thousand three hundred and forty-three men from the militia, to be ready for immediate action. Early Monday morning, the unwonted sound of the clarion of war was heard in the peaceful streets of Augusta, as the troops by hundreds, then and there were "mustering in hot haste."
General Bachelder was commander of the western division of militia. It was midwinter in Maine, and bitter cold. The regular uniforms afforded no sufficient protection for a winter campaign, through drifted snows and freezing gales, in a region where the mercury often sank twenty-five or thirty degrees below zero. Extra garments were speed- ily supplied, of thick red shirts and pea-green jackets. Within a week ten thousand American troops were either in Aroostook County, or on the march there.
The National Government was roused. Congress passed a bill authorizing the President of the United States, should the Governor of New Brunswick fulfill his threat of maintaining exclusive jurisdic- tion over the territory in dispute. to raise fifty thousand troops for the support of Maine, and appropriating ten million dollars to meet the expense. On the fifth of March, General Scott, with his staff, reached Augusta. He informed the Governor that he was "specially charged with maintaining the peace and safety of the entire northern and eastern frontiers." He took quarters at the Augusta House, and immediately entered into correspondence with both Governor Harvey of New Brunswick, and Governor Fairfield of Maine. Having thirty thousand troops whom he could call into the field, he humanely en- deavored to act the part of a peacemaker. The result was that Gov- ernor Harvey pledged himself that, in prospect of the peaceful set-
-
T
133
THE AROOSTOOK. WAR
tlement of the question between the two nations, he would not take military possession of the territory or endeavor to expel from it the civil posse or the troops of Maine. On the other hand, Governor Fairfield pledged himself that he would not, without renewed instruc- : tions, disturb any of the New Brunswick settlements in the Mada- waska region. He agreed to withdraw his troops, and leave uninter- rupted communication between New Brunswick and Canada.
This settlement brought peace. The prisoners on both sides were set at liberty. In March, the Aroostook region, which had precau- tiously formed a portion of Penobscot and Washington Counties, was erected into a new county bearing its original name. It was generally supposed that the prompt military preparation we had made, which gave us unquestionably the command of the position had great in- fluence with the British authorities in securing a peaceful settlement.
This, however, was but a temporary arrangement. The rival claims were still to be adjudicated. Two years passed away while the ques- tion continued to be discussed by the two governments. In the year 1841 William Henry Harrison was President of the United States, and Daniel Webster, Secretary of State. The sudden death of President Harrison introduced the Vice-President, John Tyler, to the Presidential chair. The importance of the boundary question induced Mr. Webster still to remain in the office of Secretary, though differing with Mr. Tyler in political views. In the year 1842 Lord Ashburton came to Washington, the British Ambassador, authorized to form a new treaty for the settlement of the boundary. An extra session was called of the Legislature of Maine. Commissioners were appointed to confer with Lord Ashburton and Secretary Webster upon this subject. The troublesome question was soon brought to an amicable settlement. England greatly needed a portion of this territory, that there be free communication between New Brunswick and Canada.
Maine surrendered a considerable tract which was of but little value. In compensation the United States received territory of much greater value, on the borders of Lakes Champlain and Superior. The National Government paid Maine one hundred and fifty thousand dollars for the surrender. The State also received two hundred thou- sand dollars, as re-imbursement for the expense she had incurred in de- fending the integrity of American territory. The Senate of the United States ratified the Ashburton Treaty, as it was called, on the twentieth of August, 1842. Impartial judgment must pronounce the conduct of Maine in this whole affair to have been patriotic and wise.
A record of the citizens of Brooks who served in the Aroostook
134
SKETCHES OF BROOKS HISTORY
War is not available, but in the muster roll of Captain Nathaniel Sawyer's Company, and of Captain James Huxford's Company there appears many names common to Brooks. Those of Captain Sawyer's Company on which some check is authentic as having actually lived in Brooks is represented by an "X" placed before the name.
The following is the muster roll of Captain Nathaniel Sawyer's Company of Riffemen in the Detachment of Drafted Militia of Maine, called into actual service by the State for protection of its North- eastern Frontier from the twentieth day of February, 1839, the time of its rendezvous at Bangor, Maine, to the twenty-fourth day of April, 1839, when discharged or mustered.
Captain, Nathaniel Sawyer.
Lieutenant, 'X' Andrew D. Bean.
Ensign, Charles Jones.
Sergeants, John A. York, Hiram York, Joseph York, Sewell Chase.
Corporals, Lewis Goodwin, Daniel Pattee, John Goodwin, Simeon E. Ricker.
Musicians, James Pattee. Westerly Grindal, and '\' George Damon.
Privates, Jeremiah Avery, Obediah Banks, Joseph Bartlett, Thomas W. Bartlett, Richard H. Bedee, Charles Bickford, Josiah Brown, John Bryant, Alvin H. Carley, William Clark, Moses Copps, William Cothrill, Henry Craig. Salmon A. Drake, Jacob W. Eastman, John Emery, Jeremiah Flagg, Joshua B. Floyd, Ivory Frost, Carrol Gar- land, Stephen Grant, Jr., Luther Hawes, Isaac Jordan, Jeremiah Hig- gins, William S. Hogan. Joseph D. Hemmenway, William Jameson, George A. Kelley, Lewis Kimball, Royal Lancaster. Newell Long- fellow, Oliver Lace. Broadstreet Mason, Jr., J. A. C. Mason, True Merrill, William Meader, Joseph A. Mitchell, Alfred Packard, David Porter, George Richardson, Samuel Ricker, Daniel G. Sawyer, William Shirley, Samuel Sidelinger. Alexander Smith, Augustus W. Smith, Gus- tavus W. Smith, Otis Smith, Norris Staples, Nathan Stephens, Asa C. Twitchell, Rufus York, and Joseph D. Young.
The following is the muster roll of Captain James Huxford's Company of Light Infantry in the Detachment of Drafted Militia of Maine, called into actual service by the State, for the protection of its Northeastern Frontier, from the twentieth day of February 1839, the time of its rendezvous at Bangor, Maine, to the twenty-sixth of April, 1839, when it was discharged or mustered.
7
135
THE AROOSTOOK WAR
Captain, James Huxford.
Lieutenant, Francis Thorndike.
Ensign, Benjamin Rowe.
Sergeants, Sylvanus Eaton, William Reynolds, Barzillis W. Lane, John Penn Pilley.
Corporals, Benjamin Cilley, Erastus Lane, Charles H. Thorndike, Nathaniel Boynton.
Musicians, Isaac Fogg, Lucius Huxford, Thomas A. Herrick, Or- rington Smith.
Privates, William Batchelder, Alanson Bennett, Calvin I. Boober, Sylvester Bowden, Benjamin Bunker, David Burton, George W. Car- lisle, Daniel Condon, Horace Cotton, Ezra Curtis, Sabbina Dodge, John E. Door, James Douglass, William L. Fogg, Moses Ford, Enoch Frost, Ebenezer Garland, Nathaniel Gerrish, Enoch W. Gilman, Alex- ander Grey, Asa Green, Joseph Gross, John Gross, William Guptill, Arthur Hall, Levi Hanson, Marshal Hardin, Jeremiah H. Herrick, Jesse Higgins, Samuel P. Hoitt, John H. Hubbard, Nahum H. In- galls, Oren Jackson, Libbeus Jones, Kimball Johnson, Isaac S. Ken- ney, Otis Keys, Thomas Kimball, Daniel Lawrence, Benjamin Leathers, Ebenezer Lowell, William Mathews, Daniel McLane, James Mead, Isaac C. Nesmith, Ebenezer G. Oakes, Fred P. Osgood, Isaac Os- good, Amasa W. Parker, Michael H. Patten, Francis Partridge, Ephraim M. Perkins, Oliver T. Rich, Franklin Rich, Benjamin Rob- erts, Winslow Roberts, Learned Rowe, Amos Smith, Nahum Stetson, Silas Saunders, Emery Thompson, Samuel Watts, Edward Webb, Wil- liam P. Worthing, and Alfred Young.
Nearly all of the members of Captain Huxford's Company were residents of Brooks.
Barzillis W. Lane served in the Aroostook War from February 20, 1839 until April 25, 1839 as a Sergeant of Captain James Huxford's Company, having been drafted from Capt. Allen Davis' Company of the Light Infantry, 3rd Regiment, 2nd Brigade, 3rd Division of the Militia of Maine. He was entitled to ninety miles travel from his home to the place of rendezvous, and from place of discharge to his home, and for three days rations furnished by himself. His Certificate of Discharge was signed by James Huxford. Mr. Lane was the father of Otis W. Lane, the veteran town clerk of Brooks.
Arthur Hall served as drummer.
السلة
L
THE MEXICAN WAR
Andrew Derby Bean and Joseph Evans served in the Mexican War. Both of these men later saw service in the Civil War.
THE CIVIL WAR
Companies of active militia existing at the time of the passage of the act .of April twenty-fifth, 1861, which volunteered under that . act for service out of state.
Division 2, Regiment 1, Company C Lt. 1. Brooks, Light Infantry ; James S. Huxford, Lieutenant Fourth Regiment, Company F. In the Aroostook War in 1839 Huxford served as Captain and Andrew D. Bean as Lieutenant in the same Company. Huxford resigned October twenty-eighth, 1861, on account of permanent disability occasioned by injuries at Bull Run. It appears Andrew D. Bean then was made Captain. Division 2, Company C, Light Infantry of Brooks. entered the service of the United States under the call of the President. In the Fourth Regiment Hiram G. Berry was the Colonel; Thomas H. Marshall, Lieutenant; Frank S. Nickerson, Major; Company F, Brooks Light Infantry, Captain Andrew D. Bean. The Brooks Light Infan- try was formerly commanded by Captain Huxford, who with Captain Bean, then his Lieutenant, served in the Aroostook War in 1839. In the new organization of the Company for service, these gentlemen re- versed the official relations which existed between them twenty-two years priviously, and Captain Huxford became Lieutenant, while Lieutenant Bean became Captain. Captain Bean was considered as one of the most competent officers in service. He was the son of Josiah Bean of Belfast. However, in 1861 he resided at Brooks, and enlisted over sixty men from Brooks and neighboring towns. Their service was accepted by the State, and on May 15, 1861, they were ordered to report at Belfast, Maine. Mr. Bean closed the recruiting office at Belfast, April eleventh, 1861, by order from headquarters, after enlisting over two hundred men. He died at Brooks, September twenty-first, 1892. His wife, Harriet N. Bean, died April 15, 1883, at the age of fifty-nine years.
Albert H. Rose, son of Loren Rose, born in Greene, Maine, Febru- ary 2, 1837, died at Brooks, Maine, 1921. He entered the service as a private in the Fourth Maine Regiment. He rose to the rank of Brevet Captain, returning home with the rank of Lieutenant. He was in all the engagements in which the historie regiment partici- pated, and escaped unhurt. He married Emma Curtis of Monroe and had three children: Hale Rose, Vesta Rose Varney, and Hester Rose, a teacher in the old North High School at Bath, Maine.
L
138
SKETCHES OF BROOKS HISTORY
Lieut. Albert H. Rose
The Grand Army Post at Brooks was named in honor of George G. Davis.
Following is the Original List of Officers and Soldiers who served in the Civil War from Brooks :-
BEAN, ANDREW D., Captain, Company F., Fourth Regiment, Maine. Volunteered.
CILLEY, EMERSON, Company F., Fourth Regiment, Maine. Volunteered. DAVIS, GEORGE G., Lieutenant, Company F., Fourth Regiment, Maine. Volunteered.
ELWELL, CHAS. H., Company F., Fourth Regiment, Me. Volunteered. EVANS, JOSEPH, Company F., Fourth Regiment, Maine. Volunteered. EVANS, AMOS, Company F., Fourth Regiment, Maine. Volunteered.
FORBES, FRANCIS M., Chaplain, Company F., Fourth Regiment, Maine. Volunteered.
139
THE CIVIL WAR
GARDINER, John H., Company F., Fourth Regiment, Me. Volunteered. HALL, GEORGE B., Company F., Fourth Regiment, Maine. Volunteered. HUXFORD, JAMES S., Lieutenant, Company F., Fourth Regiment, Mc. Volunteered.
LEATHERS, JOSEPH R., Company F., Fourth Regiment, Me. Volunteered. LEATHERS, RENSALLEAR, Company F., Fourth Regiment, Maine. Vol- , unteered.
LEATHERS, WILLIAM, Company F., Fourth Regiment, Me. Volunteered. LEATHERS, SILAS B., Company F., Fourth Regiment, Me. Volunteered. LEATHERS, STEPHEN S., Company F., Fourth Regiment, Maine. Vol- unteered.
RICH, FRANK, Corporal, Company F., Fourth Regiment, Maine. Vol- unteered.
ROBERTS, LEVI, Wagoner, Company H., Fourth Regiment, Maine. Volunteered.
ROSE, ALBERT H., Chaplain, Company F., Fourth Regiment, Mainc. Volunteered.
ROWE, FRANK, JR., Company F., Fourth Regiment, Me. Volunteered. THOMPSON, ELIOT P., Company F., Fourth Regiment, Maine. Vol- unteered.
EVANS, CHARLES E., Company H., Eighth Regiment, Me. Volunteered. JONES, CHARLES L., Company F., Eleventh Regiment, Maine. Vol- unteered.
STEPHENS, ERASTUS, Company F., Eleventh Regiment, Maine. Vol- unteered.
CLARY, NAHUM E., Company I., Fourteenth Regiment, Maine. Vol- unteered.
GIBBS, JOHN, Company I., Fourteenth Regiment, Maine. Volunteered. ROBERTS, CHAS. J., Company I., Fourteenth Regiment, Maine. Vol- unteered.
Brooks' Roll of Honor, List of Officers and Soldiers and Sailors from Brooks who served in the Rebellion, 1861-1865.
AUSTIN, CHARLES L., Private, age 21, single; Company A., 26th Reg- iment Infantry; term of service nine months-entered into ser- vice September 23, 1862-mustered into service October 11, 1862; wounded at Port Hudson, June 14, 1863; amount paid-$100.
BAILEY, LINDLEY E., Third Lieutenant, Company C., Light Infantry BAILEY, RILEY, Private 8th Inf .; mustered into service April 8, 1865. BACHELDER, JOHN, Sergeant, organization Company B., 19th Infantry,
term of service, July 24, 1862 to May 31. 1865; August 1, 1865. Born in Swanville, residence Monroe.
الديل مصر
٠
---------
140
SKETCHES OF BROOKS HISTORY
BARNES, JOHN W., age 22, single; Company C., Ist Regiment H. A .; mustered into service August 18, 1863. Transferred from 19th Maine.
BEAN, ANDREW D., Captain, age 45, single; Company F., 4th Regi- ment Infantry; mustered into service June 15, 1861. Resigned Max 12, 1862.
BEAN, GEORGE W., Corporal, age 20, single; Company A., 26th Reg- iment Infantry; mustered into service Oct. 11, 1862. Died of . disease May 29, 1863.
BLODGETT, ALVIN, Private, married; Company G., 9th Regiment In- fantry; mustered into service August 4, 1864; enlisted February 26, 1863; served three years. Wounded at Irish Bend; discharged by order June 21, 1866; amount paid-$300.00
BOODY, CLARENDON B., Corporal, age 19, single; Company A., 26th Regiment Infantry; entered the service September 23. 1862, mus- tered into service August 4, 1864; length of service-nine months; amount paid-$100.00.
BOYNTON, LLEWELLYN. Private, age 18, single; Company B., 20th Reg- iment Infantry; mustered into service July 16, 1865. Discharged June 17; enlisted September 21, 1864; served one year; amount paid-$300.00.
BROOKS, . LEVI, Wagoner, age 24, single, Company H., 4th Regiment; . mustered into service November 9, 1861. In Hospital Point Look- out, December 28, 1862.
BARNES, WM. W., A. C. Guard; enlisted March 18, 1864, mustered in- to service March 18, 1864-served three years.
CILLEY, EMERSON, Private, age 22, single; Company F., 4th Regiment Infantry; mustered into service June 15, 1861. Discharged for disability November 27, 1862.
CILLEY, JUDAH. Private, age 22, single; Company E., 19th Regiment Infantry; mustered into service August 25,, 1862; died of wounds. August 30, 1863.
CILLEY, LORENZO D., Private, age 28, married; Company B, 19th Reg- iment Infantry; enlisted August 25, 1862, served three years; amount paid-$100.00.
CILLEY, TRUE P., Private, age 23, single; Company A .. 26th Regiment Infantry; enlisted September 23, 1862; wounded Port Hudson June 14, 1863; served one year; amount paid-$100.00.
CILLEY, WILLIAM, Private, age 29, single; Company D., 8th Regiment Infantry; mustered into service September 22, 1864.
CLARK, ALPHONSO. Private, age 21, single; Company A; enlisted September 23, 1862, mhstered into service October 11, 1862;
r
141
THE CIVIL WAR
served nine months; killed in service October 25, 1863; amount paid-$100.00.
CLARY, NAHUM E., Corporal, age 19, single; Company A., 26th Reg- iment Infantry; enlisted September 23, 1862, mustered into ser- vice October 11, 1862; served nine months; died of disease May 29, 1863; amount paid-$100.00.
COOK, ISAAC F., Private, age 20, single; Company A, 26th Regiment Infantry; mustered into service October 11, 1862.
COOK, JOHN, Private, Fourth Infantry. Mustered into service Decem- ber 10, 1863.
COOK, MANTER A., 2nd Lieutenant, Company C., Light Infantry. COOK, ALVIN, Private, Company D 9th Infantry; term of service Oct. 23, 1863 to May 27, 1864. Died in service.
Col. George G. Davis
CRAM, JOSEPH JR.,. Private, age 43, married; Company A., 1st Reg- iment Cavalry; mustered into service August 1, 1865.
CUNNINGHAM, ALPHONZO, Private, age 18, single; Company A., Coast Guard Infantry; enlisted March 3, 1864, mustered into service March 31, 1864; served three years.
DAVIS, GEORGE G., Sergeant, age 20, single; Company F., 4th Reg- iment Infantry; mustered into service June 15, 1861; June 26, 1862, he was promoted to Lieut. Col. Capt., and December 20, 1861 promoted to Captain of Company. F. 1st Lt .; mustered out July 19, 1864.
EDWARDS, SHEPARD D., Substitute; enlisted September 1, 1863, mus- tered into service September 1, 1863; served three years. Substi- tute for Augustus G. Rose; amount paid $300.00.
EDWARDS, HARVEY N., Private; 19th Infantry; term of service April 13, 1865 to May 10, 1865.
EDWARDS, GEORGE W., Private, 19th Infantry; term of service, April 13, 1865 to May 10, 1865. .
EDWARDS. JOSEPH, Sergeant; Company E., 19th Infantry; term of service July 19, 1862 to May 31, 1865.
ELLIS, JOSEPH, JR., 1st Lieutenant.
-1
العلا 0 01
142
SKETCHES OF BROOKS HISTORY
ELWELL, CHARLES H., Private, age 21, single; Company F., 4th Reg- iment Infantry Maine Volunteers; mustered into service June 15, 1861; wounded August 29, in hospital December 1, 1861; dis- charged for disability November 27, 1862.
ELWELL, EBENEZER, Private, age 58, married; Company A., 1st Reg- iment Cavalry; mustered into service January 5, 1864; served three years; discharged for disability January 14, 1867; amount paid-$350.00.
ELWELL, LORENZO E., age 18, single; Company D., 30th Regiment In- fantry; mustered into service March 30, 1864.
ELWELL, SAMUEL, Private, age 19, single; Company D., 30th Regiment Infantry, mustered into service April 4, 1864.
ELWELL, OTIS G., Private; Company G., 26th Infantry; term of ser- vice Sept. 10, 1862; died-no date.
EVANS, AMOS, Private, age 38, married; Company F., 4th Regiment Infantry Maine Volunteers; mustered into service July 15, 1861. EVANS, WINFIELD S., Private; 19th Infantry; term of service, April 13, 1865 to May 10, 1865.
EVANS, EDWIN, Rank not given; Company H., 8th Infantry; term of service. Aug. 10, 1861; not mustered.
EVANS, CHARLES E., Private, age 23, single, Company H., 4th Reg- iment Infantry; mustered into service September 7, 1861; died at Hilton Head, July 3, 1862.
EVANS, JOSEPH. Private, age 44, married; Company F., 4th Regiment Infantry, Maine Volunteers; mustered into service June 15, 1861. EVANS, NATHANIEL, Private, age 21, single; Company D., 30th Reg- iment Infantry Maine Volunteers; mustered into service Decem- ber 29. 1863; discharged from hospital May 19, 1865.
EVANS, WILLIAM M .. Substitute; age 18; mustered into service Au- gust 24. 1864.
FLAGG, JOB P., Private; Company B .. 19th Infantry; enlisted August 25, 1862, mustered into service August 25, 1862; served three years; amount paid-$100.00.
FORBES, FRANCIS M .. Corporal, age 26. married; Company F .. 4th Regiment Infantry Maine Volunteers; mustered into service June 15, 1861.
FORBES, RANSON C., 4th Infantry; enlisted November 18, 1863, mus- tered into service December 10, 1863; served three years; amount paid-$350.00.
FORBES. FREEMAN A., 4th Infantry; enlisted November 18, 1863, mus- tered into service December 10. 1863; served three years; amount paid-$350.00.
امتحان
143
THE CIVIL WAR
FORBES, ZEDOC, Private; Company G., 17th Infantry; term of service, October 8, 1864 to May 13, 1865.
Foss, JOHN C., Private, age 21, single, Company F., 2nd Regiment Cavalry; enlisted December 2, 1863, mustered into service Dc- cember 18, 1863; served three years; amount paid-$350.00.
Foss, CHARLES F., Rank not given; Company F., 4th Infantry; term · of service, May 20, 1861, not mustered.
Foss, SAMUEL, 3rd.
FISH, ISRAEL F.
FROST, MARTIN, Private, age 23, single; Company A., 26th Regiment Infantry; mustered into service October 11, 1862.
GARDINER, JOHN H., Private, age 19, single; Company F., 4th Reg- iment Infantry Maine Volunteers; mustered into service June 15, 1861.
GARDINER, ENOCH R., Private; Company E., 16th Infantry, Company E., 20th Infantry; term of service, Oct. 13, 1864 to July 16, 1865. GIBBS, AMOS, JR., Private, age 28, married; Company H., 2nd Reg- iment Cavalry; mustered into service December 18, 1863.
GIBBS, CHARLES, Private, age 21, single; Company H., 2nd Regiment Cavalry; mustered into service December 18, 1863, enlisted De- cember 2, 1863; served three years; died July 3, 1866 at Thibo- deaux; amount paid-$350.00.
GIBBS, DANIEL, Sergeant, age 22, Company E., 19th Infantry Maine Volunteers; enlisted September 23, 1862, mustered into service October 11, 1862; served nine months; amount paid-$100.00.
GIBBS, JOHN, Corporal, age 18, single, Company I., 14th Regiment Infantry Maine Volunteers; mustered into service December 21, 1861.
GILMAN, JOHN W., Age 22, United States Navy; volunteered; mus- tered into service August 25, 1864; served one year; amount paid-$300.00.
GREEN, ALBION, age 18, single, Company K., 14th Regiment Infantry ; mustered into service March 23, 1865; died of disease June 26, 1866.
GROVER, ALBERT, age 18, single; Company C., 19th Regiment Infantry; mustered into service December 3, 1863; transferred from 4th Me. GROVER, NAVARO, Private, age 44, married; Company B., 1st Regiment Heavy Artillery; mustered into service December 7, 1863; trans- ferred from 19th Maine.
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.