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.