History of Strafford County, New Hampshire and representative citizens, Part 19

Author: Scales, John, 1835-1928
Publication date: 1914
Publisher: Chicago : Richmond-Arnold
Number of Pages: 988


USA > New Hampshire > Strafford County > History of Strafford County, New Hampshire and representative citizens > Part 19


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


The records of others, and of the rank and file from Dover in the war, have not been preserved, nor the record of the sailors who went from Dover. Of these it can only be said that the large number of volunteers from Dover proved worthy of their descent from the hardy emigrants who came from the maritime counties of England.


CHAPTER XVII HISTORY OF DOVER (XIII)


THE CIVIL WAR


In the evening of the President's first call the citizens of Dover met in the city hall. The mayor, Alphonso Bickford, presided. The first two speakers were John P. Hale and Joseph H. Smith, both recognized as leaders in the opposing political parties. The resolutions, introduced by Hon. Charles W. Woodman, and unanimously adopted, were these :


"Whereas the authority of the Federal Government of the United States has been denied, the Flag of the country fired upon, and the forts, arsenals, and other public property seized, and a series of outrages and wrongs perpe- trated for months upon the Government, whose forbearance had been received as proof of pusillanimity, till open and flagrant war has been wantonly and causelessly waged upon the government and people of the United States, and the President has been forced to appeal to the People to maintain by force the honor, dignity, and continued existence of the Government they have established ; therefore


"Resolved, In answer to said appeal of the President, that we, the citizens of Dover, feeling that our country is above party, hereby pledge ourselves to sustain the administration of the General Government in the manly and patriotic position assumed by the President in his recent proclamation, and that we cheerfully and readily tender to the Governor of this State, and through him to the President of the United States, our full proportion of such volunteer force as may be required of this State.


"Resolved, That a committee of three be appointed at this meeting to obtain the names of at least one hundred men, who will hold themselves ready at the shortest notice to march wherever the demands of the country and the order of the government shall require."


On Wednesday, the 17th, by authority of the Governor of this State. George W. Colbath opened a recruiting office in our city hall. On Thursday he informed the Governor that the first company was full. He was directed to proceed with enlistments. On the next Monday one hundred and fifty men were on the muster roll.


On the 18th of April the city councils voted to raise the flag upon the city


194


195


AND REPRESENTATIVE CITIZENS


hall, to give the hall for a drill-room, and unanimously determined to assist the families of the soldiers in the following terms,-the beginning of aid cheerfully given for years :


"Whereas civil war has been inaugurated, our glorious Union assailed, and our institutions endangered; and


"Whereas our fellow-citizens promptly and cheerfully answered to the call of the government for aid in this its hour of peril; therefore


"Resolved, By the City Council of the city of Dover that the sum of $10,000, or so much thereof as may be needed, be and hereby is appropriated for the benefits and wants of the families of those who have responded or shall respond to the call of the country for the support of the Constitution and Laws."


On the 23d the members of the Strafford Medical Association resident in Dover issued an offer to give their professional services gratuitously to those families; the first signature on the list appropriately being that of a distin- guished fellow citizen, Noah Martin, a former Governor of this State.


In the 26th one counted the flags that were floating in the air. There were forty of them from the houses in our streets:


"Forty flags with their silver stars, Forty flags with their crimson bars."


On Monday, the 29th, the first two companies were to leave home, to become Companies A and B of the First New Hampshire. On the day before they had listened to a stirring sermon in the old First Church from a suc- cessor of that minister who had preached to the soldiers here on the same spot as they were to take up their march for Cambridge in 1775. At 10 o'clock, Monday morning, they were in line in Central square, 145 men in the ranks. Four thousand people witnessed the scene,-in the streets, from windows, from balconies, from the house-tops. The women had been work- ing day by day to supply needed clothing, some of them whose tears dropped as they sewed. Prayer was offered by one who soon after himself went to serve in the war vessels,-Rev. T. G. Salter.


A third company was meanwhile formed from the excess of enlistments. Orders now came, however, to receive only those who would enlist for three years. On the 11th of May the choice was given to each,-three years or to be discharged.


Seventy-one on that day chose the three years, and five days afterwards the number was one hundred and four. On the 25th, that company left the city to become Company D in that gallant Second New Hampshire.


Of how many men this city furnished during the four years that followed the record is not perfect. Even in the imperfect rolls there were Dover men in each of the first fifteen regiments and in the Eighteenth, in the cavalry, the


196


HISTORY OF STRAFFORD COUNTY


navy. and the marine corps. From the call of July 2, 1862, 582 names are on record. Prior to that were all the first men of the first eight regiments, and of the sailors entering the navy before that date which should be added. Some examination of the rolls shows that more than eight hundred enlist- ments were made by this city of 8,500 inhabitants. This tells nothing of the sacrifices made. But of the number InI gave their lives to their country.


The slain alone fell at Fair Oaks, Second Manassas, Fredericksburg, and Gettysburg, at Cold Harbor, and Burnside's Mine, and Deep Bottom, and Bermuda Hundreds, in the Wilderness, at Spottsylvania, and Weldon Rail- road, and Petersburg, at Pocotaligo, and James Island and Wagner, and Port Hudson.


Dover men served in the Shenandoah and in the first disastrous march to Bull Run; they were in the Peninsula battles and marches; in the second battles before Washington: in the bloody charge at Antietam bridge. They were in the charge up the heights of St. Mary's. They were in the burning woods of Chancellorsville. They were where Lee hurled his legions against Cemetery Hill; in the long and bloody march from the Wilderness to Peters- burg. They were in North Carolina, where the "swamp-angel" hurled death into Charleston, and on Florida rivers. They were with Burnside in Ten- nessee, and with Sherman back of Vicksburg. And they sailed the coast, and watched the harbors, and manned the war boats on the Mississippi.


The following is a list of soldiers from Dover who were killed or died in service during the War of the Rebellion :


Abbott, Orrin S.


Cotter, James.


Hanson, Benjamin.


Abbott, Philbrick R.


Cousins, Charles E.


Hanson, William E.


Babb, Henry.


Davis, William H.


Harding, John F.


Ball, Joseph H.


DeCater, William.


Hartford, Joseph L.


Bateman, William.


Dennis, Joseph V.


Hawkins, John D.


Bennett, George P.


Drew, Andrew T.


Hawkins, William H.


Berry, Charles A.


Drew, John S.


Hayes, David C.


Blaisdell, David L.


Drew, Joseph.


Heath, George W.


Brooks, William H.


Emerson, Henry H.


Henderson, Thomas A.


Brown, Charles H.


Emery, George W.


Hobbs, Nathaniel P.


Brown, James M.


Faxon, George K.


Holt, Benjamin F.


Brown, Nathaniel.


Fisher, John C.


Horne, Gustavus P.


Bryant. Perley B.


Fitzgerald, John J.


Kelley, Moses R.


Bunce, Eli.


Flanders, Charles H.


Kimball, Charles B.


Buzzell, A. J. H.


Foss, David H. Franklin, James W.


Knox, Charles A.


· Carpenter, Samuel. Carrill, Edward.


Frye, Augustus. Frye, Charles A.


McDate, Joseph.


Gage, George F.


McDule, Hugh.


Glidden, Benjamin F.


McKenna, James.


Gray, Joshua B.


McKone. James.


Greene, Willis.


McKone, Michacl.


Hackett, William H.


Merrill, John Jr.


Hanscom, Oliver P.


Otis, William.


Knott, James.


Carney, Martin.


McDate, Patrick.


-Carter, Charles A. Chadwick, Charles E. Chase, Algernon F. Cole, Jeremiah. Conway, Thomas. Cook, Benjamin F.


197


AND REPRESENTATIVE CITIZENS


Patterson, John H.


Roberts, John.


Steele, George H.


Paul, George W.


Rogers, Charles I ..


Swain, Truman C.


Perkins, Daniel L.


Robinson, William A.


Thompson, Samuel.


Perkins, Janics.


Rothwell, Eleazer.


Tompkins, Charles R.


Pinkham, John S.


Rowe, Stephen.


Webster, Samuel.


Pinkham, William W.


Sawyer, Charles W.


Wallace, Sylvester B.


Place, James G. K.


Seavey, Charles H.


Welch, John.


Place, John H. Shaw, William.


Wentworth, George G.


Printy, Edward.


Smith, Daniel.


Whitehouse, Alfred.


Quimby, Joseph C.


Smith, Charles Herbert.


Whyte, Andrew.


Rand, John T.


Smith, John H.


Willey, George W.


Roberts, Charles P.


Snell, Albert F.


York, George.


Roberts, George W. Snell, William H.


York, Josiah.


The above is the list as corrected for the soldiers, monument of those who were killed or died in the service during the Rebellion.


A soldiers' monument was erected in the Pine Hill burying-ground by Charles W. Sawyer Post, G. A. R., and dedicated September 17, 1877. Ben- jamin F. Prescott, Governor of the State, made the opening address, and the oration given by Rev. Alonzo H. Quint, D. D., former chaplain of the Second Massachusetts Volunteer Infantry. S. H. Foye, mayor, was presi- dent of the day.


MILITARY RECORD, 1861-65


The following list embraces, so far as we know, the names of all the citizens of Dover who now are or have been since the commencement of the war in the military or naval service of the United States. The record has been corrected from the list prepared by the city clerk, and is as correct as time and circumstances permitted.


FIRST REGIMENT NEW HAMPSHIRE VOLUNTEERS


(For three months. Mustered into service May 1, 1861. Left Concord May 25, 1861.)


Colonel, Mason W. Tappan, Bradford.


COMPANY A.


George W. Colbath, Ist lieut. Oliver M. Clark, 2d lieut. Ayer, Erastus M.


Ashton, James H., reenlisted in the navy.


Bickford, Joseph C., reenlisted in 7th Regt., Co. F.


Brown, Enoch G., reenlisted in 17th Regt., regular army.


Chase, George H., reenlisted in sharpshoot- ers.


Corson, Martin V. B., reenlisted in 4th Regt., Co. A.


Cochran, Adam, reenlisted in N. E. Cavalry. Daniels, Charles. Dame, John S. Foot, George E., rcenlisted in 11th Regt., Co. K.


Gordon, Eben. Gleason, James. Goodwin, Samuel H., reenlisted in N. E. Cavalry. Guppy, George N., reenlisted in navy. Giles, Charles P. Hartford, George, reenlisted in 7th Regt., Co. F.


Haines, David. Hanscom, S. O.


198


HISTORY OF STRAFFORD COUNTY


Hogan, William H.


Kenniston, Samuel F., reenlisted in 7th Regt., Co. F.


Knox, Charles H., drowned at New York on his return home with his regiment.


Kimball, Edward L., reenlisted in cavalry. Kimball, Orrin.


Lane, Joseph, reenlisted in 4th Regt., Co. A. Mudgett, Jacob H., reenlisted in Mass. Sharp- shooters.


Meader, Thomas F.


Meserve, George H.


O'Brien, Owen.


Perkins, Martin V. B., reenlisted in 7th Regt., Co. F.


Philbrick, Ivory E., reenlisted in N. E. Cav- alry.


Place, John W., reenlisted in 7th Regt., Co. F. Perkins, Samuel, reenlisted in 7th Regt. Co. I.


Rollins, Charles L.


Roberts, John H., reenlisted in 4th Regt. Co. A.


Richards, P. B.


Smith, Charles F., reenlisted in cavalry.


Steele, Thomas M., reenlisted in navy.


Shapley, Martin L., reenlisted in 4th Regt. Co. G.


Tompkins, Charles R., reenlisted in 11th Regt. Co. K.


Varney, Shubael.


Whitehouse, George W., reenlisted in 4th Regt. Co. G.


Welsh, John, reenlisted in 5th Regt. Co. D. Woodes, James M.


Wiggin, Harvey F., reenlisted in 4th Regt. Co. A.


York, James G., reenlisted in 7th Regt. Co. F.


COMPANY B.


Charles W. Sawyer, Ist lieut.


Jasper G. Wallace, 2d lieut.


Bryant, Perley B., reenlisted in 7th Regt. Co. I.


Dame, Benjamin F.


Dixon, James W.


Dame, James C.


Emery, George W., reenlisted in 9th Regt. Co. D.


Fogg, John M.


Foss, David H., reenlisted in 7th Regt. Co. F.


Grant, Lucien H., reenlisted in 7th Regt. Co. F.


Hanson, William E., reenlisted in 6th Regt. Co. II.


Hanson, Harrison, reenlisted in 7th Regt. Co. F.


Heath. Alonzo, reenlisted in 9th Regt. Co. D. Hawkins, William H., reenlisted in 7th Regt. Co. I.


Hall, Stephen T., reenlisted in 4th Regt. Co. A.


Lord, Horace W., reenlisted in 8th Regt. Co. G.


Legg, Lucien B., Jr., reenlisted in 4th Regt. Co. G.


Lewis, John C.


Law, Thomas, reenlisted in 7th Regt. Co. F. Merrick, Stephen W.


Keay, William H., reenlisted in 6th Regt. Co. H.


Rogers, Charles F., reenlisted in 5th Regt. Co. D.


Rowe, Stephen, reenlisted in 7th Regt. Co F. Randall, Jeremiah D.


Waldron, John B., reenlisted in 6th Regt. Co. H.


Wentworth. Clark, reenlisted in regular army, 17th Regt.


Webster. Samuel, reen''sted in 7th Regt. Co. F.


SECOND REGIMENT NEW HAMPSHIRE VOLUNTEERS


(For three years. Mustered into service June 8, 1861, left Portsmouth June 20, 1861.) Colonel, Gilman Marston, Exeter.


COMPANY D.


Hiram Collins, capt., wounded at Bull Run July 21, 1861.


Samuel P. Sayles, Ist lieut .; wounded at Glendale June 30, 1862, capt.


Parmenter, Warren H., 2d lieut .; res. July 8, 1862.


Roberts, George W., Ist lieut. Co. C. Abbott, Alexander L., discharged and reen- listed.


Ashton, Benjamin F., Co. K; captured at Williamsburg ; exchanged. Chadbourne, Moses C.


199


AND REPRESENTATIVE CITIZENS


Chadwick, Luther W., discharged July, 1861, for disability.


Colby, Moses J., discharged for disability.


Davis, James, wounded at Williamsburg. Downs, Calvin C.


Drew, Daniel L.


Durgin, John H.


Drew, Martin V. B., discharged July, 1861; reenlisted in 6th Regt. Co. H.


Emerson Henry H., captured at Bull Run July


21, 1861; exchanged; reenlisted in toth Regt., Co. I.


Goodwin, Ezra C., wounded at Bull Run Aug. 29, 1862.


Gerrish, Benjamin F.


Hall, Isaac G.


Jenness, Henry O., wounded at Williams- burg May 5, 1862.


Kane, Peter, discharged Jan., 1862, for dis- ability.


Lord, John F.


Logan, Johnson C., captured at Bull Run Aug. 29, 1862, and exchanged.


Labounty, William A., Co. F; wounded at Bull Run Aug. 29, 1862, and died.


McCabe, John. Otis, John H.


Roberts, Charles P., wounded at Bull Run Aug. 29, 1862; died.


Soesman, Flavius A., Co. B; wounded at Fair Oaks June 25, 1862.


Shepherd, J.


Thompson, James A.


Tash, Edwin S., discharged July 16, 1861, for disability. Watson, Charles E.


THIRD REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Concord Sept. 3, 1861.)


Colonel, Enoch Q. Fellows, Sandwich. Surgeon, Andrew J. H. Buzzell.


COMPANY K.


Israel B. Littlefield, capt., res. Davis, Henry S. April 1, 1862.


Dustin, Adrian C.


McLain, Hugh.


Welbee J. Butterfield, Ist lieut., res. March 6, 1863.


Edgerly, Jonathan H.


Parkinson, John W.


Allen, Charles H.


Farrill, Thomas.


Place, John.


Brown, Charles H.


Fitzgerald, John J.


Rahill, James H.


Bolo, George N.


Frye, Augustus.


Sherry, Patrick.


Burns, Charles M.


Houston, Harrison.


Stokes, Benjamin.


Ball, Joseph H.


Hanlan, Joseph.


Warren, Frederick A.


Cassidy, James.


Hall, Edwin F.


Warren, Paul C.


Campbell, Nathaniel J.


Judkins, Henry.


FOURTH REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Manchester Sept. 7, 1861.) Colonel, Thomas J. Whipple, Laconia.


COMPANY A.


Charles W. Sawyer, capt.


Frost. David D.


Quimby, John W.


Jasper G. Wallace, Ist lieut.


Gage, George F.


Roberts, John H.


Ilarvey F. Wiggin, Ist lieut., ` Hayes, David C. Co. I. Bolo, Andrew J.


Rose, Joseph F.


Hall, Stephen T. Ricker, Oliver P.


Hughes, John.


Shapleigh, Martin L.


Bateman, Richard W.


Hughes, Barnard.


Shakley, George.


Bean, Levi. Brooks, William H., Co. G.


Lord, John A.


Wallace, Nelson ).


Clay, Charles H.


Lane, Joseph.


Whitehouse, George W.


Carter, Charles A.


Legg, Lucien B., Jr.


Welsh, James.


Carroll. Edward.


McGuinness, John, Jr.


Watson, John L.


Cole, Jeremiah.


Mullen, John.


Wendell, David A.


Corson, Martin V. B. Durgin, George W. Fall, John J.


McGaw, Michael.


Wentworth, John A.


Watson, Barnard F.


McDade, Joseph. Osgood, James Y.


Tihbetts, George W.


Jackson, John.


Lock, John C.


Estes, Leonard.


O'Connell, Timothy, Co. C.


200


HISTORY OF STRAFFORD COUNTY


FIFTH REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Concord Oct. 29, 1861.) Colonel, Edward E. Cross, Lancaster.


COMPANY D.


Avery, Edgar. Ivirs, William.


Reynolds, Andrew T.


Bliss, Charles. Leighton, Samuel R.


Rogers, Geo. F.


Boulter, Joseph B. McCone, John.


Rhines, John.


Church, Charles, discharged MeCone, James.


Rothwell, Jerry.


Aug. 6, 1862, for disability. Mitchell, Andrew J., dis- Ryan, John.


Edgerly, Charles R., dis- charged. Wentworth, George G., died July 14. 1862.


charged May 14, 1862, for Murrill, John, Jr., died disability. April, 1862.


Welch, John, wounded at Fred- ericksburg and died.


Foss, Joel S., discharged Mulligan, Martin. Oct., 1862, for disability. Murphy, Peter.


Whitehouse, Joseph H.


Gilpatrick, Reuben E.


Newell, Charles H.


Gale, William.


Otis, William L.


Hawkins, John D., died Jan. Peavey, John. 7, 1862. Pinkham, Andrew J.


SIXTH REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Keene Dec. 25, 1861.) Colonel, Simon G. Griffin.


COMPANY H.


Abbott, Philbrick R.


Fountain, Joseph. MeKenna, James.


Adams, Jno. T., Co. D.


Hanson, William E. McCone, James.


Bolo, John W.


Hersom, Oliver, Jr. MeSoley, Patrick.


Bodwell, Charles A.


Hanson, George W. Pinkham, John H.


Drew, Martin V., dis- Hussey, George W.


Varney, James R.


charged for disability.


Hussey, John W. Varney, George W.


Drew, Andrew J.


Knott, Thomas. Waldron, John B.


Garrity, John.


Keay, William H. Whittier, Osgood T.


SEVENTH REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Manchester Jan. 14, 1862.)


Colonel, H. S. Putnam, Cornish. Adjutant, Thomas A. Henderson.


Major, Daniel Smith, died August, 1862. Quartermaster, George S. Hanson.


COMPANY F.


Augustus W. Rollings, cap- Bradford, Francis I. tain. Bedell, Ivory.


Carpenter, Samuel C.


Cook, Benjamin F.


Oliver M. Clark, Ist lieut.


Blake, Aaron H.


Cotton, James.


Leander Fogg, Ist lieut., Co. Bunce, George. K. Card, Sylvester. Perley B. Bryant, 2d lieut., Cilley, Benjamin F. Co. I.


Dearborn, Wyman, discharged for disability. Decatur, William.


Cousins, Charles E.


Dudley, George W.


Austin, Jacob K.


Clark, William, Jr. Claridge, Ira.


Evans, Josiah.


Baker, John C.


Chadwick, Charles E.


Foss, David H.


Butler, Edwin C.


Caverno, Michael.


Felker, Jonathan K.


Brown, John B.


Curtis, Francis.


Keenan, Peter.


Buzzell, George E. Cate, Nathaniel S.


Kimball, James.


Brown, Patrick. Cook, George W.


Kimball, James A.


Dunn, Frank.


Bickford, Joseph C.


201


AND REPRESENTATIVE CITIZENS


Knox, Erastus.


Foss, Drew.


Rowe, Stephen.


Law, Thomas,


Fisher, John.


Rahill, Michael.


Lord, Charles F.


Gibbs, John F.


Robinson, Elbridge G.


Libbey, James H. Littlefield, Rufus C.


Green, Willis C.


Stackpole, George K.


Meader, John F.


Goodwin, Nathaniel.


Stackpole, Charles.


McDual, Hugh.


Grant, Henry.


Stackpole, Josiah.


McCody, Patrick.


Gray, Solomon S.


Smith, John H.


McKanna, Michael.


Grant, Charles.


Smith, Charles W.


McKone, Michael.


Guppy, Langdon.


Smith, David D.


Meader, Thomas F.


Grant, Lucien.


Snell, Albert F.


Otis, John C.


Hall, Henry.


Shaw, William.


Perkins, James.


Hewes, Andrew J.


Snell, Seth.


Petty, Richard R.


Harltford, George.


Thompson, Samuel.


Pinkham, Henry A.


Hill, Moses C.


Thayer, William F.


Patterson, John H.


Hemenway, Albert.


Worcester, Albert.


Perkins, Samuel.


Hanson, Harrison.


Warren, Edwin F.


Perkins, Martin V. B.


Haughey, Patrick.


Wentworth, Charles H.


Pickering, Levi.


Haughey, John, Jr.


Wentworth, Ephraim.


Place, John W.


Holt, Joseph N.


Willey, James.


Roberts, George.


Hanson, George W.


Willey, George W.


Rand, John T.


Hobbs, Nathaniel P.


Wentworth, Ezekiel.


Riley, James.


Jenness, George W.


Webster, Samuel.


Roberts, John.


Kimball, Charles B.


Wiggin, J. Munroe.


Ripley, George H.


Kelley, Moses R.


York, George H.


Foss, Moses W.


Kenniston, Franklin.


York, James G.


Finnegan, James.


Kenniston, Sammel D.


York, Josiah.


Farrall, Thomas E.


Kimball, Orin.


EIGHTH REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Manchester Jan. 25, 1862.) Colonel, Hawkes Fearing, Jr., Manchester.


COMPANY G.


Roberts, Charles A. Walker, Henry.


Colonel, E. Q. Fellows, Sandwich. Chaplain, Edward M. Gushee, Dover.


COMPANY D.


Andrew J. Hough, Ist lieu- Foster, Charles E. tenant, subsequently cap- Hall, Charles F. McDade, Patrick.


McCoole, Dennis.


tain and major. Hall, Stacy W. Otis, Sylvester.


Abbott, Orin S. Heath, Alonzo. Quimby, Joseph C.


Ham, John.


Quimby, James M.


Bunce, Eli. Jenness. George.


Roberts, William.


Brewster, William A.


Judge, John.


Simpkins, Luke.


Daney, Hiel P. Knott, Edward.


Staples, Jolın W.


Donovan, John. Lyons, John, Jr.


Towle, Patrick.


Emery, George W. McDonald, Patrick.


Vallely, John.


Frye, Charles A.


McCooley, Patrick. Whyte, Andrew.


Gray, William H.


Ring, Thomas.


Fernald, William H. H. Lord, Horace W. Sawyer, Horatio G.


NINTH REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Concord Ang. 25, 1862.)


Burley, Charles H.


Ilughes, Patrick R.


Whitehead, John.


202


HISTORY OF STRAFFORD COUNTY


TENTH REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Manchester Sept. 22, 1862.) Colonel, Michael T. Donohoe.


COMPANY I.


Richard Cody, Ist lieut., re- Follett, James W. signed. Foy, William.


McCoy, Henry.


James Knott, 2d lieut.


Gleason, Andrew.


Pinkham, John S.


Agnew, Henry.


Grimes, Robert.


Printy, Edward.


Agnew, Michael.


Hughes, John.


Pinkham, William.


Bodge, Stephen.


Hughes, Michael.


Pinkham, John F.


Berry, Alonzo F. W.


Kemball, Charles W.


Renshaw, James B.


Caton, James.


Littlefield, George W.


Rogers, Owen.


Cox, Henry.


Lord. Charles A., Co. A.


Sullivan, Thomas.


Card, Joseph.


MeNally, Dennis.


Starlin, John.


Coin. Patrick.


Moor, George.


Sullivan, John.


Dobbins, James.


Morgan, John.


Scully, Dennis.


Davis, Samuel C.


Morrison, Matthew.


Sheeham, Michael.


Emerson, Henry H.


Marky, Thomas.


Tolmy, Nicholas.


Fisher. Erastus E.


McDonald, James.


ELEVENTII REGIMENT NEW HAMPSHIRE VOLUNTEERS (For three years. Left Concord Sept. 11, 1862.) Col. Walter Harriman, Warner.


COMPANY K.


Nathaniel Low, Jr., capt.


Foot, George E.


Meader, Jasper Y.


B. Frank Rackley, Ist lient., French, Joseph H.


Norton, William H.


res. Dec. 24, 1862.


Foxon, George K.


Nason, Reuben, wounded at


Henry W. Twombly, 2d Franklin, James W.


lieut., pro. Dec. 24, 1862.


Flanders, Charles H.


1862, discharged.


Charles E. Everett, 2d Ford, William H. lieut., pro. Dec. 24, 1862.


Fernald, John S. P.


Amazeen, Abraham.


Ford, Noah P.


Palmer, John G.


Blaisdell, David L.


Goodrich, Charles A.


Robinson, Edward II.


Boardman, Thomas.


Gray, Joshua B.


Seavey, Henry.


Boardman, Thomas W.


Gove, Hira:n.


Scates, Charles E.


Brown, Nathaniel.


Gould, Arthur J.


Smith, Charles H.


Berry, George G.


Glidden, Benjamin F., died Sawyer, Levi N. at Falmouth, Dec. 9, 1862. Snell, William H.


Boston, James.


Glidden, Henry S.


Swain, Truman.


Chamberlain, Joseph.


Hill, Charles W.


Trickcy, Nathaniel.


Cook, Charles H.


Hartford, Joseph L.


Tompkins, Charles R.


Caswell, George A.


Hanson, Enoch T.


Tolmy, James.


Dame, Joseph. Demeritt, James H.


Howard, William T.


Waterhouse, Charles H.


Davis, William H.


Whyte, Andrew, Jr.


Delancy, John W.


Jenness, Franklin H.


Whitehouse, Joseph.


Dame. Albert W.


Kingsbury, Calvin P.


Webster, Benjamin K


Everett, Clarendon.


Lord, Charles E.


Warren, Charles W.


Everett, L. Theodore. Foss, Joshua R.


Moore, Moses 11.


Young, Louis A.


McGuinness, Patrick.


Young, Jacob N.


Fredericksburg, Dec. 13,


Pray, John C., paroled pris- oner at Annapolis.


Babb, Jolın A.


Spurlin, Charles F.


Whidden, Alfred S.


Hill, Albert A. Jones, Charles M.


Murphy, Frank.


203


AND REPRESENTATIVE CITIZENS


TWELFTH REGIMENT NEW HAMPSHIRE VOLUNTEERS.


Rust, Charles A., Co. K.


FOURTEENTH REGIMENT NEW HAMPSHIRE VOLUNTEERS.


Hussey, Albert F., q.m .- sergt.


FIFTEENTH REGIMENT NEW HAMPSHIRE VOLUNTEERS. (For nine months. Left Concord December, 1862.)


Colonel, John W. Kingman, Quartermaster, Ira A. Quartermaster's clerk, W. Del- more Place.


Durham. Moody.


Quartermaster - sergeant,


Chaplain, Edwin M. Weelock. George W. Hobbs.


COMPANY K.


John O. Wallingford, Ist Bunce, Charles.


Smith, John.


lieut.


Gowen, John.


SEVENTEENTH REGIMENT.


Brown, Enoch.


Gale, Albert.


Sanborn, Austin.


Bennett, Charles W.


McCabe, Francis.


Wentworth. George N


Clark, William B.


McCabe, John.


Walker, John.


Davis, Augustus A.


Paul, George W.


Watson, Isaac.


Drew, Joseph.


Pinkham, Nathaniel.


Wentworth, Clark.


Drew, John S.


Sherry, John H.


York, Gilman J.


Giles, Charles P.


EIGHTEENTH REGIMENT.


Conner, Isaiah C. Fuller, Henry F. Gowing, John.


Goodwin, James F.


Tebbets, George B.


Hodgdon, Joseph H.


Stackpole, Albert F.


Woods, J. H. C. Whitehouse, Alonzo H.


NEW ENGLAND CAVALRY.


Allen, Charles E.


Dore. Charles A.


Stockbridge, Ira.


Bean, John.


Goodwin, Samuel H.


Smith, Charles F.


Bean, Jonathan.


Glidden, Charles A.


Torrens, James W.


Bean, Jonathan M.


Hill, Lebbeus.


Tuttle, John L.


Cochran, Adam.


Heath, George W.


Wentworth, Hiram S.


Coleman, David.


Kimball, Edward L.


Pray, Andrew.


Colomy, Daniel, Jr.


Littlefeld, Cyrus.


Rothwell. Eleazer.


Carnes, Edward.


Pinkham, Thomas B.


Corson, Benjamin F.


Philbrick, Ivory E.


FOURTH COMPANY HEAVY ARTILLERY.


Billings, James H. Brownell, William B.


Hughes, James.


Rowe, James.


Hanson, James W.




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.