Annual report of the Adjutant General of the State of Michigan for the year, Vol. III, Part 34

Author: Michigan. Adjutant General's Office
Publication date:
Publisher: [S.l. : s.n.]
Number of Pages: 942


USA > Michigan > Annual report of the Adjutant General of the State of Michigan for the year, Vol. III > Part 34


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


Berrien, .


..


Beckwith, Henry L.


Cass, ..


Kalamazoo,


6:


DenDis, Joseph .


Berrien, .


Mustered out.


Ellis, Daniel.


Van Buren, . July 7, 1865.


St. Joseph,. Aug. 4, 1865.


Hardy, Eber ..


Van Buren, July 7, 1865.


Hurlbut, Albert D ..


Howard, Rinaldo S.


Kalamazoo,


$6


Jones, Orrin ...


Kilring, Samuel.


Berrien,


·


Kennedy, James H ..


Van Buren, .


¥


.


88


Barnett, Albert.


APPENDIX.


396


Burdick, William S.


Dix, Frank M ...


Gould, Edwin


113


Knight, Daniel. MoAlpine, Franklin McAlpine, John .. Mead, Gilbert E .. Mckinley, Francis.


D St. Joseph, ..


Mustered out July 7, 1866. =


Cass, .


St. Joseph,.


=


April 24, 1865.


" Van Buren, . Kalamazoo, .


. July 7, 1865. ¥


Sanborn, Leander. Southwell, William. Simmons, Hiram P ..


" Van Buren, .


By S. O. No. 255, W. D. Mustered out July 7, 1865.


Whipple, Elias ... Whipple, Simeon W.


Kalamazoo,


«


Erwin, J.


Van Buren


Bennett, William J.


Calhoun, . .


=


Huston, Andrew


MERRILL HORSE. Died in Action, or of Wounds Received There.


Perkins, Reuben J ... .| L | Kalamazoo, ........ |At Memphis, Tenn., of wounds, Feb. 10, 1865. Died of Disease, &c.


Cross. Edgar ... Holman, Luther ..


H Calhoun, In Michigan, Nov. 3, 1864.


Georgia, William M.


Calhoun, . .....


Barry, . At Augusta Mich., July 15, 1864. " Memphis, Tenn., March 10, 1865. 897


APPENDIX.


6€ 66


McCormick, Cornelius .


66


Northrop, Orrin W


Piersall David.


St. Joseph, .


MERRILL HORSE-CONTINUED Died of Disease, &c.


NAMES


3


COUNTY WHERE HE RESIDED.


REMARKS.


Gibbs, Cains R ..... ..


H


Calhoun, .


At Nashville, Tenn., Jan. 11, 1865.


" Jan. 15, 1865.


Snyder, Isaac .. .


Barry, .


" Memphis, Tenn., Feb. 21, 1865.


McCamley, John W


Lenawee,


" Nashville, Tenn., June 14, 1865. In Michigan, Dec. 4, 1864.


Baird, Robert H ..


Calhoun,


At Memphis, Tenn., Jan. 31, 1865.


Woodward, William


" Rollinger, Mo., June 6, 1863.


Prior, Edgar D ..


" Little Rock, Ark., Oct. 3, 1863.


Turner, Elijah ..


Calhoun,


" Jeffersonville, Ind., Jan. 17, 1865.


Peck, Daniel W.


" Fayette, Mo., March 27, 1862.


Van Sickle, Peter.


Eaton,


" Benton Barracks, Mo, March 27, 1865.


Cook, Charles E ..


Oakes, John ..


Foreign, Eaton, Calhoun,


" Chattanooga, Tenn., April 30, 1865.


Knowles, Stephen


Stovall, William F.


Foreign, 16


Benjamin, Henry.


Wilson, L. O.


=


Telford, James.


L Barry, Kalamazoo,


" Little Rock, Ark., Aug. 12, 1864. " Brownsville, Ark., Oct. 15, 1863.


1


898


APPENDIX.


" Jeffersonville, Ind., Feb. 4, 1865. " Memphis, Tenn., Feb. 5, 1865. " Paducah, Ky., Jan. 29, 1865.


Cook, Charles W.


Hogan, George R.


" Paducah, Ky., Jan. 25, 1865. " Chattanooga Tenn., Sept. 9, 1865. " St. Louis, Mo., Oct. 4, 1861. " Dec. 9, 1861.


Hamilton, Walter S.


66


McNary, George W


Thurston, Deloss. .


I 16


Spencer, Martin . Demarest, Horace E. Fish, John M. .


Haines, George A .. Milliard Timothy H .. Smith, Jabez ...


Calhoun, = Thompson, Augustus . Trude, Ira ...


Walworth, Lafayette. · Depue, Moses .


L |Calhoun, . . Kalamazoo,


Calhoun, Feb. 3, 1865.


Kalamazoo,


At Little Rock., Ark., Aug. 11, 1864. " Memphis, Tenn., March 19, 1865. " " Warrenton, Mo., Feb. 3, 1865. " Davall's Bluff, Ark., Dec. 6, 1864. Aug. 11, 1864. " Helena, Ark., Aug. 4 1863. " Warrenton, Mo., April 11, 1863. " Duvall's Bluff, Ark., Sept 3, 1863. " St. Louis, Mo., Jan. 1, 1862.


Transferred.


Hart, Lorenzo S ..


I


Eaton, .


To Vet. Res. Corps, June 14, 1865.


Austin, Almond D


Calhoun,


Feb. 21, 1865. Transferred to Vet. Res. Corps, Sept. 1, 1863.


APPENDIX.


Discharged.


Chilson, Nehemiah.


Harrington, D. G. .. Kelsey, Newell J.


€6


Fish, Leroy Avery, Allen


Andrews, Charles S.


Baird, Samuel. .. Conklin, William H.


Coleman, Horton H ..


H =


Calhoun, At expiration of service, Sept. 9, 1864. Mustered out Sept. 19, 1865. For promotion, Dec. 6, 1864. = Mustered out Sept. 19, 1865. 66


¥


Barry, .


· Calhoun, .


ce


€6


E&


899


Couch, Horace B .. .


L


MERRILL HORSE-CONTINUED.


Discharged.


NAMES,


00.


COUNTY WHERE HE RESIDED.


REMARKS.


Cole, Frederick


H


Kalamazoo, .


Calhoun,


By order, July 21, 1865. Aug. 15, 1863. Mustered out Sept 19, 1865. =


Drake, Stephen S.


Decker, Walter


Johnson, Hiram J.


6€


La Rue, Samuel F.


Mason James


Markham, Jerome


Paul James .


Pugsley, Samuel.


Spaulding, Lester C.


Shepherd, George Wilson, Jobn. Chilson, J. G. Burges, W. J. Gregg. William Brownell Benj. F ..


Bruce, Alonzo. Bloom, Marshall M. Gilmore, John.


Barry, . Calhoun, Eaton, . . Calhoun, .


At expiration of service, Nov. 7, 1864. For disability, July 1, 1862.


Calhoun, April 27, 1863. At expiration of service, March 5, 1865. Mustered out Sept 19, 1865.


At expiration of service, March 5, 1865.


9,00


Dickenson, Albert Day, Russell


=


¥


"


For disability, Oct. 31, 1861. By order, July 21, 1865. Mustered out Sept. 19, 1865.


APPENDIX.


Kissenger, Jessie . ..


. . . Livermore, John L .. · Watkins, Richard A .. ... Otis, David G. Ryan, Henry S. . Stoddard, S. B. ..


Stevens, Amos ..


Burger, William


Dwinnell. Lewellyn · Tozer, John E. ·


O'Brien, Michael ...


Edgett, Isaac ...


Andrews, Frederick O ...


Conklin George W. . Pratt, William ..... Anderson Banjamin ..


... Burch, Wyatt R. . . ....


Ball, George D .. ... Fisk, Sidney S .... .. Frazier George W ... ... Gibbs, Eugene D .. .. Gibbs, Julius . .. Harman, Michael .


Harris, Julius .. .. Herrington, Walter. . .. .. Hensell, William J.


H |Calhoun, . Jackson, . Calhoun, =


=


=


Eaton,


Calhoun, .


Foreign, Calhoun,


Jackson, .


=


St. Joseph,


"


Calhoun, . .


"


Washtenaw, . .


Barry, ..


86


Calhoun,


66


Jackson,


68


Calhoun, . Allegan,


901


46


At expiration of service, March 5, 1865. Mustered out Sept 19, 1865. At expiration of service, Feb 28, 1865. Mustered out Sept 19, 1865. At expiration of service, March 5, 1865. By order, July 21, 1865. At expiration of service, April 5, 1865. For disability, July 1, 1865. Mustered out Sept. 19, 1865. At expiration of service, April 5, 1865. By order Court Martial, Jan. 4, 1863. By order, June 15, 1865. At expiration of service, April 5, 1865. By order, June 15, 1865.


APPENDIX


=


=


MERRILL HORSE-CONTINUED. Discharged.


NAMES.


00.


COUNTY WHERE HE RESIDED.


REMARKS.


Hubbard. Daniel


H


Lenawee,


By order, June 15, 1865.


=


Kitchen, John J ..


Jackson, ·


McAllister, Dennis.


Calhoun,


Robinson, James C.


Lenawee,


Weaver, Eugene.


Calhoun, ·


Webber, J. H.


Washtenaw,


Clute, Henry A. Bennett George L.


6€


Calhoun,


6€


May 30, 1865.


Peck, Duane.


Calhoun,


Mustered out Sept. 19, 1865.


Ball, William M ..


.


Ball, George D.


Washtenaw,


=


Ball, Charles E.


Bennett, Rufus H.


Brownell, Henry.


Calhoun,


66


Burch, Elijah J. Fertsh, Charles. .


Foreign, . Calhoun,


Hendershott, Charles


Hughes, Frank F. Kissenger, James A. ... Simons, Ahab ..


Calhoun, .


6


902


¥


Austin, Nelson ..


APPENDIX.


Wicks, Adelbert J .. Wilbur, Flavius J .. Willison, Marion J. . Bertram, Thomas S.


H


Bevier, James E ... Hicks, Goorge C. Merrill, Joel J. .


Horton, William R. Gitchell, John M ...


Chase, Charles H.


Morehead, Warren G. Caldwell, Josiah B. White, John M ...


Hathaway, Isaac M ..


Abel, William H.


Blanchard, Charles W. Baldwin, Hubbard L.


Bloss, Zeno W.


Brown, John M ... Britton, Orsemis. Clakr, William


Eaton, Albert H.


Ingram, Henry .


.


Miller, Charles E. Pitcher, Charles M.


Phillips, Nathaniel.


Mustered out Sept. 29, 1865.


=


Calhoun,.


Foreign, .


Calhoun, .


I


66


By order, July 21, 1865.


June 15, 1865.


"


At expiration of service, Sept. 10, 1865.


Mustered out Sept. 19, 1865.


Barry,


Eaton, .


Sept. 15, 1864.



By order, July 25, 1865. Mustered out Sept. 19, 1865. =


Barry,


Calhoun, .


4€


Barry, ..


At expiration of service, Sept. 15, 1864.


66


=


Calhoun, .


Mustered out Sept. 19, 1865.


At expiration of service, Sept. 15, 1864. Mustered out Sept. 19, 1865. At expiration of service, Sept. 15, 1864. 903


APPENDIX.


= At expiration of service, Sept. 15, 1864. Mustered out Sept. 19, 1865. For disability, Jan. 9, 1863. At expiration of service, Sept. 16, 1864. "6 “


$6


:


-


MERRILL HORSE-CONTINUED. Discharged.


NAMES.


CO.


COUNTY WHERE RE RESIDED.


REMARKS.


Rickard, Chauncey W. ...


T


Hillsdale,


Mustered out Sept. 19, 1865. 4: «€


Rath, William H ..


Calhoun,.


Stewart, William . Slingerland, Henry F. ... Thurston, Daniel I. .. Turner, Daniel S.


64


=


66


=


Wade, George H. Walker, Charles F. Young, William


4@


Calhoun, .


Eaton, ..


Holt, Edwin P.


Calhoun, .


Piper, Truman


For disability, Jan. 16, 1865. By order, July 20, 1865. = June 15, 1865.


At expiration of service, Aug. 11, 1865.


16


Aug. 21, 1865. "


= April 7, 1865.


Blanchard, Carl A ..


Jackson, .


Mustered out Sept. 19, 1865.


=


Harrington, Rufus B.


Barry, .


Hagar Isaac E. .


At expiration of service, May 11, 1865. "


March 8, 1865.


904


APPENDIA.


Gregg, Milo J. Petty, William V.


Calhoun, Foreign,


Hanna, James T.


Snider, George W.


Tillison, Richard. 66 . Adams Stephen S.


Purcell, John C ..


0


Eaton, .


At expiration of service, Sept. 15, 1864. Mustered out Sept. 19, 1865. By order, July 25, 1865. At expiration of service, Sept. 15, 1864.


114


Sessions, Cornelius . Sutton, George . ..... Vanocker, Asal J. .. ... Hendricks, Samuel. .. Luroy, John C .. . : Swartz, Frederick Talbot, Robert R .. .. Williams, John H., .


Badger, George .


Fero, David E.


Lane, Hiram F.


Mayne, Hiram C .. Munger, Hiram V.


Allen, Winfield S.


Barker, John R ... ℮ Bennett William H.


Calahan, Elias.


Campbell, Miles B ..


Canfield, Charles C. .. Cook, Leander B .. .....


Cummins Eli H ..


Decker, Eli


... Gordon, William L. .


Fales. Lerry .. . Hall, Reuben . Howard, Franklin


I Eaton, . Calhoun, .


=


.


..


9 .....


May 22, 1865.


Eaton, ·


Sept. 19, 1865.


.. Calhoun, . ..


By order, May 3, 1865.


Mustered out Sept. 19, 1865.


Foreign, Calhoun, .


....


... .... . ...


36 Jackson, . . Foreign, .


Calhoun, . 6€


Mustered out Sept. 19, 1865. By order, June 15, 1865. Mustered out Sept. 19, 1865.


By order, June 15, 1865.


Eaton,.


Mustered out Sept. 19, 1865.


Jackson,


6€ 905


APPENDIX.


By order, June 15, 1865. Mustered out Sept. 19, 1865. By order, June 15, 1865. "


..


. .


..


At expiration of service, April 7, 1865. " 86


Mustered out Sept. 19, 1865. By order, July 1, 1865. Mustered out Sept. 19, 1865.


.....


MERRILL HORSE-CONTINUED. Discharged.


NAMES.


CO.


COUNTY WHERE HE RESIDED.


REMARKS.


Ingraham, Charles.


1


Allegan, .


Martin, William


Calhoun, .


Mantles, John H.


Mills, Edwin .


Barry, .


McLean, John


Calhoun,


.


Smith, George A ..


Smith, William


"


Southwick, Alonzo E.


"


Calhoun,


White, William.


·


Williams, Isaac C.


$6


Lake, James H. .. Snider, Daniel F. Gilpin, M. J.


«


Foreign, Calhoun,


By order, Aug. 22, 1865. Mustered out Sept. 19, 1865.


"


Badger, John R.


Bradley, Samuel


Barnhart Thomas W.


Foreign, .


Mustered out sept. 19, 1865. By order, June 15, 1865.


« Mustered out May 15, 1865. By order, June 15, 1865.


APPENDIX.


At expiration of service, July 20, 1865.


906


McGinn, James .. ..... Robinson, Samuel


St. Joseph, Calhoun, . Foreign,


Lewis, Joseph C .. McCollum, George.


Mustered out Sept. 19, 1865. " July 21, 1865. By order, June 23, 1865. Mustered out Sept. 19, 1865. = May 28, 1865.


Sternberg, Joseph C ..


Blake, William H .. Falcon, Francis K. . Galpin, Morenus J.


Harrison, Alfred P. .. Hicks, Nelson A ... . Crozier, George H. .. Lewis, N. W. · Dubois, Daniel. . Crawford, Samuel


Young Cornelius L. ·


Strong, Edwin H.


Bayley, Allen C.


Arnold, James C ..


Lickenby, Albert J.


Wade, Charles O.


Austin, Benjamin F.


Bennett, Urias M ..


Burr, John. .


Courtwright, Peter.


Corbin, James. .


Deremas, Albert G.


Griswold, Albert. .


Hoag, Albert.


Harnes, Charles J. €6


Hallman, William .. . Hitchcock, Charles .. ...... %


I Foreign, .


=


L


Calhoun, By order, May 19, 1865. July 21, 1865. Mustered out Sept. 19, 1865.


Kalamazoo,


Calhoun, .


For disability, Oct. 18, 1863. Mustered out Sept. 19, 1865.


46


66


=


=


46


Kalamazoo,


Calhoun,


...


..


.......


By order, June 3, 1865. Mustered out Sept. 19, 1865. By order, May 3, 1865. Mustered out Sept. 19, 1865.


....


At expiration of service, Sept. 20, 1868.


APPENDIX.


By order, May 13, 1865. Mustered out Sept. 19, 1865.


66


66


86


66


MERRILL HORSE -CONTINUED. Discharged.


NAMES.


CO.


COUNTY WHERE HE RESIDED.


REMARKS.


Johnson, Luther E .....


Calhoun, .......


Mustered out Sept. 19, 1865


Jones, Levi .. 3$945


88


Kalamazoo,


Latta, William W. .... Lybacker, Osburn ... ...


=


Morgan, George F. ...


Quinn, William. ....


¥


...


Kalamazoo,


Calhoun, . =


For disability, Aug. 17, 1863. Mustered out Sept. 19, 1865


Smith, Schuyler ... Stringham, George E. .....


Strong, George J. ...


=


..


Strong Stephen V.


Sponhewer, William . Templeton, John ..


Kalamazoo, Calhoun, .


At expiration of service, Sept. 20, 1863. Mustered out Sept. 19, 1865.


Kalamazoo,


Calhoun,


For disability, May 26, 1863. By order, July 13, 1865. Mustered out Sept. 19, 1865.


Briggs, Charles


Larkin, Henry H.


Branch, .


May 4, 1865.


908


APPENDIX.


Wing, Bronson . . Whiting, Franklin


Wood, Edwin H .. .


Wilson, W. H. H.


Wilber, Samuel B


Calhoun, . . .


.. ....


For disability, Aug. 13, 1863 Mustered out Sept. 19, 1865.


Raymond, Lewis T .. ..... Spencer Oscar ... ....


. .


EE


Quick, Truman M. Clark, John W .. . Standley, George · Carter, Frederick. . Bradley, Albert N. .. Pert, Benjamin O.


Burns, John W. . Briggs, Willett W .


Ditzer Charles.


.


Frank, John M.


Halsher, Conrad ..


Immerson, Charles. . Laborteaux, A. H. 66 · Merrill Dewitt · Washtenaw,


Sanders, Greenburg . · Simmons, William T .. 6 Marsden, H. N


Berg, John


Clark, Dewitt C. · Laborteaux, William . Bales, Leonard · Baker, Albert 6 Coleman, John C .. .. Chamberlain, Henry ... Canfield, David F .. ... Davey, George R .. . .. ......


L Calhoun, .


By order, June 23, 1865. Mustered out Sept. 19, 1865.


"


6 €


Foreign,


.€


By order, July 5, 1865. Mustered out Sept. 19, 1865.


:


Foreign,


=


· Foreign, ... .


Foreign, .


66


"


Foreign,


18


At expiration of service, Aug. 15, 1865. "


"


By order, July 21, 1865.


Foreign,


Calhoun, June 15, 1865. 66


Calhoun,


For disability, March 26, 1865 By order, June 15, 1865.


ES


908:


APPENDIX ..


1


38


$10


MERRILL HORSE CONTINUED.


Discharged.


NAMES.


co.


COUNTY WHERE HE RESIDED.


REMARKS.


Fite Henry.


L


Foreign,


By order, June 15, 1865. € 66


66


Gitchell, William H.


Hanson, Leonard C ..


" Kalamazoo,


Eaton, .


¥


Larkins, Henry H .. ø


Miller, James B ...


Marshall, John E.


Morehouse, John


Ony, David McK


Penrod, James ..


Rowley, George W. Sweet, Joel J.


Eaton, .


Calhoun,


=


=


Eaton, .


Calhoun,


For disability, May 1, 1865. By order, June 15, 1865.


APPENDIX.


For disability, March 26, 1865. By order, June 15, 1865.


Slate, James H. Smith, Nathaniel Schoolay, George W Snyder, Daniel


Stewart, Benjamin Stewart, Charles. Wheeler Enos H.


Wells, Samuel C.


4


Calhoun,,.


Krebbs Hamilton R .. ... Kimball, Adelbert


Calhoun,


Calhoun, Foreign,


Dishonorably, May 4, 1865. At expiration of service, Sept. 15, 1865. By order, June 15, 1865. " For disability, May 30, 1865. By order, June 15, 1865.


Chatterton, Erastus . |Jackson, .. For disability, Nov. 11, 1864. Herrington, Charles D. . Dec. 24, 1864.


Calhoun ..


APPENDIX.


911


912


APPENDIX.


OMISSIONS IN CASUALTIES-FIRST VOLUME.


NINTH CAVALRY.


Capt. J. J. Hinchey, honorably discharged with Regiment, July 21, 1865.


Capt. Paul Cornevin, honorably discharged with Regiment, July 21, 1865.


FIRST SHARP-SHOOTERS.


Capt. Ira L. Evans, honorably discharged with Regiment, July 28, 1865.


913


APPENDIX.


RECAPITULATION of Casualties, etc., among Enlisted men, reported from Oct. 31, 1864, to July 1, 1867, date of publication of this Report.


REGIMENTS, &c.


Died in Action, or


of Wounds re-


ceived there.


Died of Disease,


etc.


Missing in Acti'n.


Transferred.


Discharged.


Total.


Engineeers and Mechanics,


2


104


5


19


1,659


1,789


1st Cavalry,


26


68


24


6


1,505


1,629


3d


3


1,024


1,085


4th


9


69


2


18


999


1,097


5th


27


114


17


345


630


1,133


6th


29


151


12


352


704


1,248


7th


19


144


28


327


633


1,151


8th


=


15


39


6


62


697


819


10th


66


13


80


2


8


1,265


1,368


11th


1


34


3


267


305


1st Light Artillery


6


78


46


1,878


2,008


13th Battery,


4


1


1


182


188


14th


3


4


13


750


770


1st


3 years,


29


21


1


22


417


493


3d


68


12


3


3


22


60


100


4th


=


18


18


5


103


119


263


4th


Reorganized,.


34


52


12


5


819


922


6th


11


26


9


8


430


484


8th


21


30


1


8


603


663


9th


14


23


4


687


728


11th


5


7


1


16


91


120


11th


Reorganized,


4


113


2


1,310


1,429


13th


28


126


3


1


1,253


1,411


14th


34


44


8


864


950


15th


28


71


2


6


1,095


1,202


16th


47


44


8


21


831


951


17th


13


66


1


148


407


635.


18th


10


129


97


670


906


19th


66


5


15


113


550


683.


20th


14


37


47


498


596


21st,


42


67


10


151


521


791


22d


14


104


5


430


536


1,089


23d


15


65


3


164


634


881


24th


17


69


15


1,068


1,169


25th


11


15


.....


61


439


526


26th


66


17


30


1


9


471


528


..


2d


27


54


3


45


820


949


17


193


35


20


1,644


1,909


9th


10


42


11


525


306


894


Merrill Horse,.


3


1


179


183


2d


21


31


6


8


646


712


3d


Reorganized,


143


611


754


190


1


637


828


5th


108


4


13


789


914


7th


82


4


1,221


1,307


10th


89


876


965


12th


1st Infantry, 3 months,


57


1


115


914


APPENDIX.


RECAPITULATION, ETC .- CONTINUED.


REGIMENTS, &c.


Died in Action, or


of Wounds re-


ceived there.


Died of Disease,


etc.


Missing in Action.


Transferred.


Discharged.


Total.


27th Infantry


16


82


4


19


796 777


911


28th


4


118


899


29th


3


62


3


1,025


1,093


30th 16


17


822


839


102d U. S. Colored Iniantry,


9


56


980


1,045


1st Sharp-Shooters,


11


64


6


601


682


Provost Guard,


76


76


Co. A, 23d Illinois Infantry,


2


18


20


Co. D, 66th


8


5


16


79


108


Total,


719


3,462


246


3,308


39,463


47,198


Casualties rep. to Oct. 31, 1864,


3,355


5,987


2,442


1,662


17,339


30,785


Total,


4,074


9,449


2,688


4,970 56,802


77,983


Casualties among Commissioned Officers,


4,024


Enlisted Men accounted for by Desertion,


6,443


Enlisted Men unaccounted for,


2,297


Total,


90,747


Number of Men actually furnished by the State,


90,747


..


915


APPENDIX.


REPORT OF THE HON. T. W. FERRY,


Commissioner of the Soldiers' National Cemetery, at Gettysburg, Pa.


EXECUTIVE OFFICE, 1 Lansing, January 16, 1867. 5


To the Legislature:


By an act of the Legislature, approved February 3d, 1864, the sum of $3,500 of the war fund was appropriated "for the purpose of paying the proportion of this State, of the estimated expense of preparing the ground and furnishing the Soldiers' National Cemetery, at Gettysburg, in the State of Pennsylvania, and of making improvements upon that portion thereof which is set apart to this State;" which sum the Governor was authorized to disburse for said purposes.


The Governor was also authorized to appoint a Commissioner, whenever and for such time as he might deem necessary, to superintend the disbursement of said appropriation, and to take charge of and represent the interest of this State in said cemetery, under his direction and subject to his control. In accordance with this provision, the Hon. T. W. Ferry was appointed, by my predecessor, such commissioner.


By an act of the Legislature, approved March 8th, 1865, the further sum of $2,500 of said war fund, was appropriated for the purpose of paying the proportion of the expense of this State in completing and keeping in repair said Cemetery.


Of the sums thus appropriated, there have been expended and paid as follows, to wit:


By the approval of my predecessor, $1,261 82


By my own approval,. 3,784 54


Total am't paid directly to the Cemetery Association, $5,046 36


916


APPENDIX.


To this must be added as follows, viz:


Paid expenses of A. X. Cary for attending, as Marshal,


the laying of the corner-stone of the monument, July 4, 1865, $79 90


Paid premium for sundry drafts with which to make the necessary remittances, 15 76


Total expenditure,. $5,142 02


Leaving an unexpended balance of the appropriation, of 857 98


Amount appropriated, $6,000 00


By the very full and elaborate report which has been made to me by the Commissioner, dated December 20th, 1866, and which is herewith transmitted, it will be seen that the original design has been faithfully carried out, and the work efficiently executed. Michigan may indeed feel a just pride in the part she has taken in this great and patriotic national work, designed to commemorate the heroic deeds of the noble men who fell upon the ensanguined field of Gettysburg, where the implacable foe of civil liberty and democratic government, invading the soil of a free State, was hurled back with confusion and defeat; where the first grand and decisive victory of loyalty over treason was achieved, and where the foul spirit of secession and slavery met its first grand and overwhelming defeat.


Of the 3,559 bodies which the cemetery contains, 2,580 have been identified, and interred in their respective State lots. The number of Michigan soldiers thus identified, stands third in the list, although in proportion to population this State ranks as first in this great sacrifice.


The Report of the Commissioner not only gives a full and descriptive statement of the character of the work, and of the manner in which the cemetery grounds and the monument have been constructed, with the cost of the same, but includes also a brief history of this great National Cemetery. The Commissioner recommends "that there be transplanted from the soil of


917


APPENDIX.


Michigan to the cemetery, a white pine tree, as a living perennia emblem of the State," in which recommendation I concur.


I am requested, by a resolution of the Board of Commissioners, to appoint a Commissioner on the Board from this State, the term for which the Hon. T. W. Ferry was appointed having expired on the 1st day of January, 1867, and which appointment I shall deem it expedient to make, by virtue of the existing law.


Whether any, and if so, what further legislation may be necessary, I submit to your judgment, but would respectfully recommend that the report of the Commissioner be printed.


HENRY H. CRAPO.


The report of the Commissioner is as follows:


To his Excellency, HENRY H. CRAPO,


Governor of the State of Michigan:


The act incorporating the "Soldiers' National Cemetery," at Gettysburg, Pa., required the classification, by lot, of the Commissioners of the several States, incorporated into three classes, whose terms of office respectively should be one, two and three years. Michigan drew the longest term, which expires on the 1st day of January, A. D. 1867. I have, therefore, the honor herewith of submitting my terminating report:


The work in progress, indicated in my last report, has been completed.


The seventeen acres dedicated to the Cemetery, have been inclosed upon the north, west and south sides by a substantial granite wall, two feet thick at its base, and tapering outwardly to 19 inches at the top, with an average height of 4 feet 4 inches, which, with a surmounting coping of dressed granite, 8 inches in thickness by 23 in width, pointed, cemented, and clamped together by iron clamps, gives an extreme heighth of 5 feet. The division fence, separating the National from "Ever- green Cemetery," is of wrought iron rails, supported by cast iron posts, securely imbedded. A substantial and ornamental iron fence, with ample gate-ways, fronts and completes the inclosure. Its pillars bear the names of all the participating


918


APPENDIX.


States, with the National emblem conspicuously displayed. Immediately at the right of the entrance stands the gate-house, or keeper's lodge, built of stone, but in my judgment, inadequate to the purpose. I am happy to add, however, that at our recent annual meeting, such modification was directed as will secure a much better adaptation.


Re-interment has been finished. All the graves are uniformly graded. The granite head-stones of equal dimensions-nine inches above ground, with an upper surface width of ten inches, upon which the name and rank of each of the dead, neatly cut and colored to be readily read, form continuous semi-circular lines of granite blocks, broken only by the division walks sepa- rating the respective State lots. Additional to this, each State lot has at its front centre a conspicuous slab bearing the State inscription, The lots holding the " unknown " dead are marked by corner stones and tablets, upon which are noted the number buried. It will be remembered that the burial ground is ar- ranged in semi-circular form, in the centre of which is to stand the Monument, with all the State-dividing walks converging to the monumental centre. The main encompassing avenue of the Cemetery has been macadamized to a depth of ten inches, and the foot walks suitably graveled. The surface of the graves and unoccupied grounds are well seeded down, and the growth of grass is to be kept by frequent clipping, of short, uniform height.


Decorative trees and shrubbery have been planted in isolated and clustered disposition, while interspersing lawns, enhancing in their quiet beauty, by spreading and extending growth of trees, will contribute solemnity to the general harmony of land- scape effect.


The cemetery contains 3,559 bodies, of which 979 are in the " unknown " lots, and 2,580 identified, are lying in the State lots. Numerically, Michigan stands third in the number slain; and proportionably to population she ranks first in this sacrifice to be made memorabe forever by a nation's gratitude.


919


APPENDIX


The work contemplated is substantially completed, the monu- ument being under contract. Its foundation is already deeply and firmly laid. The corner-stone, with imposing military and civic ceremonies, was formally laid on the national anniversary, July 4th, 1865. It was most gratifying to witness Michigan's interest in this solemn trust, by the personal participation, upon that eventful day, of his Excellency Governor Henry H. Crapo, aided by his Adjutant General, John Robertson, and special marshal, Capt. A. X. Cary. Invitations had been extended, through the commissioners, to the several States to prepare and deposit in the corner stone, such emblematic relics as they might elect. Michigan, it gives me great pleasure to say, was unpar- alleled in her response. In truth, several of the States, fairly outdone by her, solicited the privilege of adding to what seemed comparatively their meagre contribution.




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.