USA > New Hampshire > Hillsborough County > Bedford > History of Bedford, New Hampshire, from 1737 : being statistics compiled on the occasion of the one hundred and fiftieth anniversary of the incorporation of the town, May 15, 1900 > Part 51
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
Names.
Age.
Name.
Age.
George W. Riddle,
37
Charles E. Bursiel, 19
Robert Fulton,
39
Stephen C. Damon, 36
William Moor,
39
Benjamin Hall,
39
Willard C. Parker,
28
Alfred McAffee,
39
Stephen Goff,
26
T. F. Moor, 39
John A. Patten,
20
Walter I. Bachelder,
26
William M. Patten,
23
George B. Shattuck,
34
Samuel H. Patten,
18
Monroe Hardy,
19
Charles H. Marshall,
20
Nathan A. Parker,
24
Austin G. French,
18
Elijah C. Stevens,
George F. Elliott,
19
Farnham Jenkins, 29
Edward H. Patten,
22
Samuel P. Duncklee,
James A. Parker,
37
Charles C. Riddle,
George M. French,
18
Selwin B. Wallace,
Herbert R. Fulton,
17
Robert B. McPherson,
24
Samuel M. Swett,
28
Justin E. Vose,
28
Daniel G. Atwood,
39
F. Shepard,
Timothy Townsend,
39
George E. Gault,
Daniel F. Gardner,
28
E. W. Butterfield,
Daniel W. Atwood,
18
E. T. Hardy,
23
510
HISTORY OF BEDFORD.
Names.
Age
Names. Age.
Solon D. Pollard,
David A. Butterfield,
Putnam Jenkins,
Ira Way, 18
Lysander Gardner,
25
1866, May 22.
Charles E. Mclaughlin, 19
George F. Barnard,
John P. Hodgman,
Daniel Parker,
John A. Armstrong, 21
William F. Conner,
James E. French,
May 25, Charles Seavey,
William P. Shepard,
18
John H. Campbell,
Charles P. Farley,
19
Andrew J. Butterfield,
Fred M. Smith, 20
Jacob N. Rundlett,
Horace Townsend, Edward E. Schneider, Samuel B. Mace, Joseph Allen,
Joseph S. Parkhurst,
Solon C. Gillmore,
19
Charles S. Campbell,
26
William W. Wilkins,
37
Seth P. Campbell,
18
Albert Hill,
Ephraim Kendall,
19
James T. Kendall,
Charles A. Flint,
18
Edwin F. Sherburne.
John P. Connor,
1
The Civil War.
The following are extracts from the records of the town of Bed- ford pertaining to the War of the Rebellion :
August 12, 1862. Voted to raise $500, and appropriate as speci- fied in the article.
Voted that the selectmen of the town of Bedford pay to every person resident of said town who has enlisted since the first day of June last, or may enlist until the first of September next, enough to fill up the quota of 100,000 men, the sum of fifty dollars to be paid as soon as said resident shall be sworn into the United States service.
Voted, that a committee of five be appointed by the chair to encourage enlistments in the town.
The chair appointed as the committee the following persons : Rodney M. Rollins, Robert Fulton, Thomas G. Holbrook, and Daniel Parker. On motion George W. Riddle was added to the committee.
September 17, 1862. Voted to authorize the selectmen to borrow $1,800, for the purpose of paying a bounty of $50 to each soldier that enlisted from the town of Bedford between the first day of June and the first day of September, 1862, and have been mustered into the United States service.
Voted, that the town pay $200 to each man who has or may enlist for nine months in the United States service and are mustered in from this town and authorize the selectmen to borrow and pay out the same.
Voted, that the selectmen be a committee to see that the quota is filled.
Voted, to authorize the selectmen to borrow such sums of money as may become necessary to pay the families of volunteers for assist- ance.
September 27, 1862. Voted to reconsider the vote of last meet- ing and voted that the town pay $200 to each man who has or may enlist for nine months from this town, and is or may be mustered into the United States service, enough to fill up the quota called for by the governor of New Hampshire, and authorize the selectmen to borrow the money and pledge the credit of the town for the same.
September 3, 1863. Voted to pay to each drafted man who goes into the service or furnishes a substitute the sum of $300.
Voted to authorize the selectmen to borrow such sums of money as is necessary to pay those men who go into the service or find a substitute, not exceeding $3,000.
512
HISTORY OF BEDFORD.
Resolution by Colonel Pierce adopted :
That the town of Bedford give to all conscripts that are mustered into the United States service and to families the same that was given to volunteers under the state laws.
Voted that the town clerk procure a suitable book in which to record the names of all those that go into the service of the United States as soldiers, physicians, etc., and a record of all the circumstances connected with that service that may be of interest and may come to the knowledge of the clerk.
November 12, 1863. Voted that the selectmen be authorized to borrow the sum of $3,000 or a sufficient sum to pay the balance due to the men that were drafted on the first day of September last and authorize the selectmen to borrow and pay out the same.
Voted, that a committee of two be appointed by the selectmen to furnish the men to fill the quota. And the selectmen appointed Robert Fulton and George W. Riddle.
Voted, to authorize the selectmen to hire the sum of $6,000 to pay for fourteen men, that being the quota called for from this town by the president in his call of October 17, 1863, for 300,000 men.
November 21, 1863. Voted to add one man to the committee appointed at last meeting, viz. : Leonard C. French, 2d.
Voted that an additional sum of $3,000 be added to that raised at last meeting.
April 7, 1864. That the town of Bedford pay a bounty of $200 to the veteran soldiers that have or may reenlist to fill the quota of the town of Bedford from the Third and Fourth regiments under the call of the president for 200,000 men, dated February 14, 1864.
Voted that the sum of $200 be paid to Onslow T. McPherson and John R. Young, Jr., each having enlisted as veteran soldiers from the Seventh New Hampshire regiment provided they go for the quota of Bedford.
Voted to authorize the selectmen to borrow for the town of Bed- ford the sum of $1,400 as a bounty to veteran soldiers as voted in preceding articles.
August 18, 1864. Voted that the selectmen be a committee to fill the quota of the town of Bedford under the last call of the presi- dent for 500,000 men.
Voted that the selectmen be authorized to borrow upon the credit of the town $3,300 to pay bounties under the call of the president in July, 1864, for 500,000, also to borrow $1,700 to pay expenses of procuring said volunteers and bounties to be paid to enrolled men, or inhabitants of the town of Bedford who shall enlist to fill the quota of said town under said call.
Voted that the town pay $200 to each drafted man.
August 30, 1864. Voted that the selectmen be authorized to pay $300 each for eleven men to fill the quota to the town of Bedford who may enlist from said towns under call of president for 500,000.
November 8, 1864. Voted that the selectmen may continue to
513
THE CIVIL WAR.
pay town bounties as voted by the legislature of 1864 to all volun- teers who may enlist to fill the quota of this town in anticipation of any future call.
Also to principals who may put in substitutes which count upon the quota of this town in anticipation of any future call.
But the town shall not pay to said principals a town bounty of over $300, nor any larger sum than the said principal actually paid to said substitutes, and the selectmen are authorized to hire such sums of money as is necessary to pay bounties under this vote and to pledge the credit of the town for the same.
OFFICE OF SECRETARY OF STATE, November 15, 1864. To Town Clerk of Bedford :
The list of the names of soldiers in the field having their residence in your town whose ballots have been returned to me as provided by law approved August 31, 1864 : Thomas S. Burns, Edwin Whitford, Samuel B. Mack, John W. Stark, George B. Moore, John H. Camp- bell, Silas Campbell. The above is a correct list.
ALLEN TENNY, Secretary of State.
March 14, 1865. Voted that the selectmen be authorized to hire such sums of money upon the credit of the town as may be neces- sary to fill the quota of this town for all calls heretofore made or may be made by the president of the United States and may pay such rates of interest as may be necessary to procure the same tem- porarily until the same can be obtained at six per cent. Also to pay such sums of money to soldiers for bounties who may enlist from this town as is necessary to procure their establishment to fill the quota of all men called for.
OFFICE OF SECRETARY OF STATE, March, 1865. To Town Clerk of Bedford :
The list of soldiers in the field having their residence in your town whose ballots for member of congress has been returned to me as provided by the law approved August 31, 1864: Edwin Whitford, Thomas S. Burns, John P. Hodgman, John Fullerton, Silas Camp- bell, John Campbell, William Smith, Gilman H. Moore.
True Copy.
W. W. WILKINS, Town Clerk.
March 14, 1866. Voted that the selectmen be authorized to ap- point one person to prepare a record of the names of all persons who served in the army or navy of the United States from said towns giving all interesting facts connected therewith making a complete history of the soldiers from this town to be kept with the records of this town.
September 2, 1866. Voted that this town pay a bounty of $200 to George Blood and the heirs of Thomas Hackett and Daniel Way
34
514
HISTORY OF BEDFORD.
Bedford was prompt to respond to the call of President Lincoln for volunteers. August 23, 1861, there were thirteen men from Bed- ford mustered into the Third regiment for three years.
At a special town meeting held August 12, 1862, a committee of five was appointed to encourage enlistment. Soon after this, August 20, 1862, twenty-eight men were mustered into the Tenth regiment, the largest number in any one regiment from Bedford.
There were, according to the record of George W. Riddle, 142 men credited to Bedford in the War of the Rebellion. And there were several others who were really Bedford boys but were credited to other towns, where they were at the time residing. Our corrected list, however, taken largely from the adjutant-general's report, in- creases the number to 153. We have counted men as many times as they enlisted.
At a legal meeting held March 14, 1866, it was voted that the selectmen appoint one person to prepare a record of the names of all persons who served in the army or navy of the United States from Bedford, giving all interesting facts connected therewith, said records to be kept with the records of the town. It seems that George W. Riddle must have been the man appointed, as the following extracts from his record, which were published in the town report of 1865-'66, show.
The roll has been tabulated for convenience, and some corrections have also been made :
ALPHABETICAL LIST OF BEDFORD MEN WHO SERVED AS SOLDIERS AND SAILORS IN THE CIVIL WAR, 1861-1866. (Copied largely from Adjutant-General Augustus D. Ayling's Revised Register of Soldiers and Sailors in the War of the Rebellion.) ABBREVIATIONS.
1 V. C., First Regiment, New England Volunteer Cavalry; 1 V. C , First Regiment, New Hampshire Volunteer Cavalry; 1 L. B., First New Hampshire Light Battery; 1 H. A., First Company New Hampshire Volunteer Heavy Artillery; 2 R. S., Second Regiment, U. S. Volunteer Sharpshooters; N. G., National Guards, N. H. Volunteer Infantry; V. R. C., Veteran Reserve Corps.
Date of
NAMES.
Town
Bounty.
Regt.
Co.
Date of Enlist- ment. Muster or Disc'ge or Mustered Out.
Killed, Wounded, Died-When, Where, etc.
Abbott, Wiggin T.
$300
1 H. A. K
Sept., '64
March, '65
Disabled at Fort Reno, D. C.
Adams, George ..
3
H
Aug., '61
H
Aug., '61
May, '62
Adams, Samuel .
V. R. C.
D
Jan., '64
Nov., '65
Adams, Thomas.
3
H
Aug., '61
Aug., '64
Captured, August, '62, Pinckney Island, S. C. Exch. Died, Jan. 12, '63, at Falmouth, Va.
Adams, William.
50
10
D
8
E
Sept., '63
Allen, George L. (alias Charles)
2
A I
Nov., '63 Sept., '62
July, '65 June, '65
Armstrong. John A.
200
3
K
Aug., '61
Armstrong, John A.
3
K
Feb., '64
Barnard, Hugh R ..
50
10
D
Sept., '62
.
. . . ...
. .
2 R. S.
G
Feb., '64
June, '65
Bowman, Charles M.
300
1 H. A.
C Sept., '64
June, '65
Bowman, Eli E.
3
Aug., '61
Bowman, Eli E. .
3
Feb., '64
Boynton, George W.
200
16
G
Oct., '62 Sept., '63 Nov., '63
Aug., '65
Burn, Edwin . ..
............
. . .....
..
.
E
4
E
3
H
Butterfield, William
3
H
Butterfield, William.
V. R. C.
D
Butterfield. Jackson ..
50
10
A Aug., '62
Cad.v. Josep | F ...
8
F
·
Campbell, Andrew J.
3
H
3
H
Dec , '61 Aug., '61 Aug., '61
March, '63
Campbell, John N.
. .
...
..
...
Sept., '62
Oct., '63
Blood, George H ..
Transferred to Fifth N. H. V., January, '65.
. .
Reënlisted.
Wounded; taken prisoner. Died, March, '65. Died, August, '63, Vicksburg, Miss.
Brown, John (substitute).
3
G
2
A
Burns, Thomas S.
4
Burns, Thomas S.
. ....
Bush, David (substitute)
...
.
...
.
.
Aug., '65 July, '65 Nov , '62 Nov .. '65 June, '65
Appointed sergeant.
Appointed corporal. Wounded, August, '64. Captured, August, '62, Pinckney Island. Exch.
Killed, Oct. 26, '62, Labadieville, La. Died, Sept. 7, '62, Hilton Head, S. C. Wounded, June 16, '62, Hilton Head, S. C.
515
THE CIVIL WAR.
Killed. Aug. 21, '62, Pinckney Island, S. C. Disabled, May, '62, Edisto Island, S. C. Reënlisted.
Adams, Samuel .
3
.
..
Sept., '62
Aikens, Edward (substitute).
Deserted, June 26, '64, Carrollton, La.
Arbuckle, John H ..
13
·
Appointed corporal, May, '63. Reenlisted. Died, May, '64, from wounds, Hampton, Va. Paymaster's steward, U. S. S. " Kaatskill." Died, Nov. 10, '63, Portsmouth, Va.
Blood, George A.
Navy.
A A
Deserted, January, '64, Kinsdale Landing, Va. Reënlisted.
Sept , '61 Feb., '64 Sept., '63 Aug., '61 Jan., '64
Captured, May, '64; escaped, May, '65.
. .. ..
BEDFORD MEN IN THE CIVIL WAR .- Continued.
NAMES.
Town Bounty.
Regt.
Co.
Date of Muster or Disc'ge or Enlist- ment.
Killed, Wounded, Died-When, Where, etc.
Campbell, Andrew S.
$50
10
D
Sept., '62
Dec., '65
Campbell, Charles S ..
50
10
D
Sept., '62
May, '64
Campbell, Daniel S.
50
10
D
Sept., '62
Oct., '64
Campbell, George C.
50
10
D
Sept., '62
May, '65
Campbell, Isaac ...
50
10
Sept., '62
Campbell, John H.
50
10
Sept., '62
Campbell, Page ....
50
10
Sept., '62
Campbell, Silas .
50
10
Sept., '62
Campbell, Walter ...
50
10
Aug., '62
Campbell, John A. (substitute) ..
5
Aug., '63
Clifford, Edgar (substitute).
3
K
Sept., '63
Collard, Samuel ..
2
D
Sept., '63
Conner, William F.
50
10
Aug., '62
Curdy, James .
12
C
Dec., '63
Cutler, George W.
V. R. C. 2
E
Nov., '63
Feb., '65
Formerly enlisted from Goffstown and Nashua.
Wounded, May, '64. Died, June, '64.
Deserted from navy, U. S. S. "Anacostia." Deserted from navy, U. S. S. " Malvern," Sept., '65.
Sergeant. [capt., Aug., '62, Pinckney Island. Exch. Mustered in sergeant; disch., disability, Annapolis; Corporal. Died, Memphis, Tenn. Reenlisted.
Corporal, first sergeant, second lieutenant.
Disabled.
Wounded, June, '63. Died, May, '65. Wounded, June, '64. Died, June 15, '64. Disabled, New Orleans, La. Reënlisted.
Wounded, Deep Bottom, Va. Corporal and sergeant.
Died, October, '62, Fairfax. Va.
Hodgman, George ..
50
9
B
.
Hodgman, John .....
200
15
E E
Hodgman, William H ..
200
15 1 L. B. 1 L. B.
Sept., '61 MAY. '61
Dec., '63 Aug . '61
Deserted; returned; transferred Second N. H., Co.A. Discharged, disabled. Discharged, disabled.
Captured, October, '64. Died, Dec. 20, '64, N. C. Appointed sergeant, December, '64. Wounded, May, '64. Died, June, '64.
Wounded, June, '64, Cold Harbor.
Disabled, Point Lookout, Md.
Wounded, August, '64. Deserted.
[May, '65.
Transferred to V. R. C., April, '65. Wounded, September, '64; transferred to V. R. C.,
Deserted, August, '64, Bermuda Hundred.
Dailey, Peter.
F
Farley, Clinton.
K
4
K
Aug., '65
Flint, Edward T. (substitute).
H
4
H
Foss, Eben ...
300
French, Austin G ..
300
French, Charles F.
French, Robert H ..
200
16
Fullerton, John ...
200
4
Fullerton, John ..
300
Gardner, Lysander.
50
Gault, George ...
200
E
Harkett, Warren T.
Harriman, James W
March, '64
Hodgman, John P ..
200
K
Hodgman, John P ..
Aug., '65
Aug., '63
.
Holbrook, Albert R.
Killed, September, '64, near Petersburg, Va.
Wounded, December, '62, Fredericksburg, Va.
516
HISTORY OF BEDFORD.
. .
.
.
·
·
4
Farley, Clinton ...
5
Fowler, James (substitute)
1 H. A. 1 H. A. 3
C K H
Nov., '63 Sept., '61 Feb., '64 Sept., '63 Sept., '63 Sept., '64 Sept., '64 Aug., '61 Oct., '62 Sept., '61 Sept., '64 Sept., '64 Sept., '62
June, '65 June, '65 March, '63 Aug., '63
Aug., '65 June, '65 April, '63 July, '64 Aug., '63
Giles, Andrew C ...
4 1 H. A. 10 N. G. 15 2 R. S. 8 4
... ·
G
F
May, '64 Oct., '62 Feb., '64 Dec., '61 Sept., '61 Feb., '6: July, '62 Oct., '62 Oct., '62 Oct., '61
...
.
Holbrook, Silas ... Hunt. Lyford.
Date of
Mustered Out.
.
June, '65
June, '65 May, '65 Feb., '64
Sept., '65 June, '65
Fulton, Herbert R ..
G K K C H
...
Wounded, June, '63, Port Hudson, La. Died, January, '63, Camp Mansfield, La.
Jager, Charles. Jenness, Albert M Jones, William. Kelley, Albert .. Kelley, Albert ..
$50
1 V. C. 10
L Nov., '63 Aug., '62 D Nov., '63 Sept., '62
F
Kendall, William G Kendall, Edmund ..
50
Le Grand, Edward (substitute).
Locklin, John.
Locklin, John .. Lord, James S
. ... .. ..
Lord, John H.
Lougee, Lorenzo R ..
Mace, George W.
Mace, Samuel B. Mace, Samuel B.
Marshall, Charles H.
McConihe, James M ..
.
McConihe, James M McDole, Samuel ..
McDole, Samuel.
. 50
10 7 7
McPherson, Onslow F.
200
McPherson, Onslow F.
McPherson, George C.
50
LO
Mitchell, Frank (substitute)
7
Moore, George B ..
Moore, George B.
300
Mudge, William P.
200
Mudge, William P.
Munson, John (substitute).
Neilson, Johen ...
Nichols, William H. H ..
Nichols, William H. H.
V. R. C. 7
Oliver, Henry .. Parker, Comin J.
200
3
K
Parkhurst, Ephraim A.
Patten, Edward H.
500
Patten, Edward H ..
500
10 N. G. 1 H. A. 1 H. A. 2 10
A ... M M C
D
3
A
2
H B
K K H I Sept., '62 Nov., '61 I I H K Nov., '61 Feb., '64 Sept., '62 C Sept., '63 Sept., '61 Feb., '64 Sept., '64 Oct., '62 Nov., '63 Sept., '63 I Nov., '63 Aug., '61 Sept., '63 Nov., '61 Feb., '64 Aug., '62 May, '64 March, '65 March, '65 Nov., '63 Sept., '62 Aug., '61 Dec., '64 Aug., '63
Transferred to Co. I. July, '65 June, '65 March, '63 Nov., '65
Deserted from hospital, Point Lookout. Disabled. Reënlisted.
Died, November, '61, Budd's Ferry, Md. {Sig. Corps. Wd., Dec., '62, Fredericksburg; also Suffolk; trans.to Deserted, December, '63, Point Lookout, Md. Captured, August, '62; exchanged; reënlisted. Deserted on a furlough in New Hampshire. Corporal. [V. R. C. Wounded, May, '64; also Sept. 20, '64; transferred to Died, June 8, '62, Fort Royal, Va.
Reënlisted.
Reënlisted. Appointed sergeant. Reënlisted.
Wounded, May, '64, Drury's Bluff, Va.
Disabled. Missing, July, '63, from Fort Wagner, S. C. Reënlisted.
Deserted, May, '64, in New Hampshire.
Captured, Oct., '64. Died, Feb. 19,'65, Salisbury, S. C. Missing, February, '64, Olustee, Fla.
Reenlisted. Captured, Lacey's Springs; paroled.
Reënlisted. At David's Island, N. Y. Deserted near Petersburg, Va. Wounded severely, Cold Harbor, Va. Wounded, Aug. 22, '62, Pinckney Island, S. C. Reenlisted; orderly U. S. hospital, Washington, D.C. Died, Hilton Head, S. C., September, '62. Appointed sergeant, June, '65. Disabled.
At Washington, D. C. [and " Tacony." Deserted, July, '65. Trans. to U. S. N .; served U. S. S. " Mount Vernon " Taken prisoner. Exchanged, May, '64. Disabled. Reënlisted from Manchester. Deserted, March, '65, White House, Va. Killed, December, '64, near Petersburg, Va.
Pratt, John (substitute)
5
K K G F
2 3
H C H H
June, '65 Oct., '62 Nov., '65
July, '65 Jan., '63 July, '64 May, '65 June, '65
Patten, John A ...
Peterson, Charles ...
50
Philbrick, William A. Plummer, William H.
Powers, James (substitute) ..
.. .
200 15 1 L. B. 1 V. C. 4 4 4 N. G.
Aug., '63 June, '65 Sept., '64 Sept., '65 July, '64
Aug., '65
Aug., '65 May, '65
McLaughlin, John G.
.
McPherson, Charles C.
....
.
7
Moore, Gilman H.
14 1 V. C. 1 H. A. 16 V. R. C. 3
Feb., '63 June, '65 June, '65 Aug., '63 Aug., '66
.
. .
2
50
...
. . ... .... ...
10 V. R. C. D Jan. '64 2 G H E 5 H June, '61 Sept., '62 H E 3 3 L K Sept., '63 Aug., '61 Feb., '64 ... . Oct., '62 Sept., '63 Dec., '61 K K .... K 4 K Sept., '61 Sept., '61 Feb.24, '64 May, '64 4 Sept., '61 Feb., '64 Sept., '61 4 4 Feb., '64
June, '65
THE CIVIL WAR.
May, '65 May, '62
517
BEDFORD MEN IN THE CIVIL WAR .- Concluded.
NAMES.
Town
Bounty.
Regt.
Co.
Enlist- ment.
Date of Muster or Disc'ge or Mustered Out.
Killed, Wounded, Died-When, Where, etc.
Prescott, Charles ..
......
....
Nov., '63 Sept., '62
Quaid, Alfred.
$50
10
A
Reuter, Ferdinand.
300
1 H. A.
F
Sept., '64
Riddle, Charles A.
50
11
C
Aug., '62
Riddle, James F ..
50
11
C
Aug., '62 Oct., '63
May, '65 July, '65 April, '64 July, '65 June, '65
Roby, John.
50
Navy. 10
H
Sept., '62
Rollins, Thomas J.
300
Navy. V. R. C.
B
Dec., '63
Nov., '65
Schneider, Herman F
300
18
G
Jan., '65
Seavey, Charles.
50
10
A
Aug.,
''62
Seavey, Samuel ...
50
10
A
Aug., '62
Sinclair, Thomas A. (substitute).
8
H
Sept., '63
Smith, George (substitute) ...
Sept., '63
Smith, Joseph O.
50
11
E
Aug., '62 Sept., '64
Smith, William .. Stark, Samuel A.
500
Tatro, Edward ..
Thompson, William (substitute).
5
Townsend, George O
300
1 H. A.
9
Vose, Thomas S.
7
Walker, Henry H
50
10
H K K
Way, George.
200
Way, George.
3
July, '65
Whitford, Edwin.
4 4
Whittemore, Jacob I.
200
15
Wiggin, Thomas J ..
50
14
Wilkins, William W
10
Wilson, John, 2d (substitute).
G
....
.
....
Sept., '65 Dec., '65
Young, John R ..
200
I
Young, John R. ..
7
I
Sept., '63 Vol. Offi'r. Nov., '62 Nov., '63 Jan., '62 Feb., '64
· July, '65
No further record. [prisoner, Dec., '64. Corporal and sergeant; captured Oct., '64. Died as
Transferred to V. R. C., March, '64. Wounded, Dec., '62, Fred'ck'rg, Va. [master's clerk. Served U. S. S. " Calhoun " and " Carrabasset," pay -
Volunteer officer, acting ensign U. S. S. "Saco."
Wounded severely, June, '64, near Petersburg.
Corporal; captured, April, '64; deserted, Nov., '64. Deserted, December, '63, Louisiana. Captured, January, '64. Died Andersonville prison.
[town.
Corporal; previously served three years from Goffs- Died, March, '62, Tortugas, Fla.
Died, July, '64, Point Lookout, Md. Died, November, '63, Fort Williams, D. C. [roled. Corp .; 1st Sergt .; captured, July, '64, Peters'rg; pa-
[Fort Monroe, Va. Wounded, June, '64. Died from wounds, July, '64, Corporal; sergeant. Reënlisted.
Wounded, May, '64, and August, '64, in Virginia. Appointed corporal and first lieutenant. Reënlisted . Appointed captain Co. G, March, '65 Wounded, May 27, '63, Port Hudson, La. [May, '65. Trans. to U. S. Signal Corps. Aug., '63; app. Sergt., Formerly in 2d Regt.,from Manchester; also in navy. Asst. Surg. U. S. S. " Shepard Knapp."
Trans. to navy, U. S. S. "Anacostia." Des., Wash'n. Ass't paymaster U. S. S. "Kaatskill." Killed, Aug.'63. Appointed assistant surgeon, Nov. 14, '62. Appointed sergeant, June, '65. Reënlisted.
518
HISTORY OF BEDFORD.
...
....
...
Jan., '64
Oct., '65
Sargent, Larkin.
.
.
8
....
Smith, Walter A ..
300
300
1 H. A. 1 H. A.
C
C Sept., '64 March, '65
June, '65 June, '65 July, '65
1 V. C. 7
H
G Nov., '61 Sept., '63 A C B I Sept., '64 July, '62 Nov., '61 Sept., '62 Feb., '64 K E Aug., '61 Feb., '64 Sept., '61 Feb., '64 Oct., '62 D I Sept., '62 Sept., '63
May, '65 Dec., '64 June, '65
Way, Daniel.
1 V. C. 3
Whitford, Edwin
Aug., '65 Aug., '63 June, '65 July, '64
Woodbury, Josiah Gordon .. Woodbury, George E .. Yates, George E ...
A
.
5 Navy. 2 D. C. V. 2
Date of
2
Riddle, Silas A.
July, '65 July, '65 June, '65
Tucker, Austin H.
.
THE FOLLOWING LIST IS A RECORD OF SOME OF THE MEN OF BEDFORD WHO ENLISTED FROM
OTHER TOWNS.
NAMES.
Regt.
Co.
Mustered In.
Mustered Out.
Other Items of Record.
Carr, William.
I. L. B.
Sept., '61
June, '65
Manchester. Reënlisted '63. Credited to Merrimack.
Flint, George W.
1 H. A. 10
F
Sept., '64
June, '65
Flint, Francis F.
3 Vt.
A F
Aug., '62 May 10,'61
June, '65
Merrimack; wounded, Sept. '64; app. corp. and sergt. Taken prisoner at Wilderness. Exchanged at Fort Fisher. Reënlisted. Captain.
Gardner, Alden S.
16
G
Oct., '62
April, '63
Also V. R. C., June, '64, March, '65.
Hackett, Levi Sterritt.
Penn.
·
. B
July, '61
Wounded at battle of Wilderness; taken prisoner; died in ho pital at Richmond, July 20, '64.
Hazewell, Eugene G.
2
I
June, '61
Oct. 26, '62
Wounded at Bull Run, Aug. 29, '62.
Hazewell, Eugene G
2 U. S. C.
D
July, '63
Died in service, April 2, '63. Died Andersonville prison, Aug. 22, "64.
Kendall, James ..
Wis. Vol. Died Bear Creek, Miss.
Moor, James Clifton ..
5 N. Y. H. A.
Morrison, Elbridge G
13 N. Y.
E
April, '61
May, '63
Morrison, Samuel Harrison
13 N. Y. 10
A
Aug., '62
Parker Francis W.
4
E
Sept., '61
Aug., '65
Manchester. Wounded, Aug., '64; captain, May, '65.
Patten, David ...
17 Mass. V. S.
H
Shepard, James W.
Lowell, Mass .; Andersonville and Libby prison, 13 ms. Manchester. Reënlisted, Dec. 26, '63.
Shepard, George A.
V. L. B. 10 10
H A
March, '62 Sept., '61 Sept., '62 Aug., '62
April, '65 June, '65 Aug., '63 May, '65
Manchester. Discharged, disabled.
Townsend, Horace ..
.
.
.
THE CIVIL WAR.
Captured Oct. 19. '64. Died Libby prison. Dec. 25, '64. N. Y. Vols .; wounded, Mechanicsville, June 26, '62. Killed, second battle Bull Run, Va., Aug. 1, '62,
Parkhurst, Charles N.
E
April, '61
Amherst. Died December, '62, Fredericksburg, Va.
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.