USA > New York > Roster of the 185th Regiment N.Y.V. > Part 1
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.
Gc 973. 74 N42cle 1757902
M. L.
REYNOLDS HISTORICAL GENEALOGY COLLECTION
-
GC
ALLEN COUNTY PUBLIC LIBRARY 3 1833 00823 5159
Digitized by the Internet Archive in 2012
http://archive.org/details/rosterof185threg00newy
ROSTER
-OF THE-
185th Regiment N. Y. V.
Prepared and Revised by
MAJOR H. W. CLARKE,
Secretary of the 185th Volunteer Association.
PUBLISHED BY DIRECTION OF THE EXECUTIVE COMMITTEE -
1889.
1
1757902
F 8349 .596
CLARKE, H W. Roster of the 185th regiment N. Y. v. Pre. pared and revised by Major H. W. Clarke ... [Syra - cuse, N. Y. ]1889. 20p. 23cm.
45-117
AYELF CARO
ICN 45-1007
$
ஆஜராகி தம்விட்ன்ஸ்
٠١١١٣٠٠
தீ
45.117
COMRADES : .
Since the publication of the Company rolls last spring, the Roster of the Regiment has been thoroughly revised by means of correspondence, in- terviews with officers and men of the regiment, and by a careful examination of the muster and muster-out rolls in the Adjutant General's office in Al- bany. The revised Roster is published at the request of the Executive Committee, and each man in the regiment will be furnished with a copy, so far as practicable.
The Roster is still quite imperfect. The whereabouts of a large num- ber of men is unknown, or in doubt, and undoubtedly numbers have died whose names still appear among the living. In the addresses of Syracuse comrades the old street numbers are given. Comrades will confer a favor by furnishing the new numbers. Any person into whose hands this Roster may come, whether a member of the Regiment or not, is requested to care- fully examine it ; and if able to furnish additional information, or correc- tions, to communicate the same at once to me, at Syracuse, N. Y.
Arlanka 1
Secretary. SYRACUSE, I April. 1889.
.
.
to report of aringe feel alley zangand add to nous bildar ont some
The following, general order brought the 185th Regiment into existence: /. In accordance with this order, authorizations were issued to various parties by the Adjutant General, at the request of the War Committee of the Dis- trict, of which Major A. C. Powell was chairman. These detachments were ! finally consolidated into the ten companies forming the Regiment.
GENERAL HEAD-QUARTERS, STATE OF NEW YORK, ADJUTANT GENERAL'S OFFICE, ALBANY, Aug. 26, IS64.
SPECIAL ORDER' ? ! , No ... 354.
23
In conformity with a communication from the War Department, dated August 20, 1864, Edwin 'S. Jenney, of Syracuse, is hereby authorized to raise a regiment of volunteer infantry in this State, to serve in the Army of United States and to be' known as the 185 Regiment, New York State Volunteers. :.
The term of service will be for one, two, or three years, as: recruits may elect ; the regi- ment to be organized in conformity with General Order No. 110, War Department, series 1863, and General Order No. 131, current series, and such other rules and regulations as have been or may be established. If not completed in a reasonable time, it must be consolidated.
By order of the Commander-in-Chief.
(Signed)
J. B. STONEHOUSE,
Assistant Adjutant General.
1
. .
· PAGA AMO.) to ret20% of centies fact allow vengano add to nous bildag oris some.
-ni aprobada gestion to face id begiver destogodt good and tasmigo out
The following general order brought the 185th Regiment into existence: /; ] In accordance with this order, authorizations were issued to various parties by the Adjutant General, at the request of the War Committee of the Dis- trict, of which Major A. C. Powell was chairman. These detachments were finally consolidated into the ten companies forming the Regiment.
GENERAL HEAD-QUARTERS, STATE OF NEW YORK, ..
bab Stad 21 ADJUTANT GENERAL'S OFFICE, ALBANY, Aug. 26, 1864. 5 1:30
SPECIAL ORDER ? ! No ... 354.
In conformity with a communication from the War Department, dated August 20, 1864, Edwin S. Jenney, of Syracuse, is hereby authorized to raise a regiment of volunteer infantry in this State, to serve in the Army of United States and to be' known as the 185 Regiment, New York State Volunteers. : 1.
!!
% The term of service will be for one, two, or three years, as recruits may elect ; the regi- ment to be organized in conformity with General Order No. 110, War Department, series 1863, and General Order No. 131, current series, and such other rules and regulations as have been or may be established. If not completed in a reasonable time, it must be consolidated.
By order of the Commander-in-Chief.
(Signed)
J. B. STONEHOUSE, Assistant Adjutant General.
:
1
SERVICE OF REGIMENT.
Mustered into service. 22-3 September, 1864
Arrived on field in front of Petersburg, Va. I October First Hatcher's Run, or Burgess Farm. .27 October Weldon Raid. 6-12 December
Hatcher's Run. 6-7 February, 1865
Massed with 5th Corps to support 6th Corps 25 March
Supporting 2d corps-evening. 25 March
Quaker Road. .29 March
Gravelly Run
31 March
Five Forks. I April
Pursuit of Lee.
3 to 9 April
Lee's Surrender. 9 April
Muster-out.
31 May
Arrived at Syracuse.
-3 June
Aggregate number of men in regiment, including recruits and transfers :
Officers
53
Enlisted men
.929
Five or six of these enlisted men are not accounted for in the muster-out rolls. 982
Losses :
Killed
40
Wounded 202
Of the wounded 22 died of wounds before muster-out.
Died from disease in service 32
Drowned
I
Making a total of 95 dead in the service.
Deserted 43 This number does not include those who afterward returned to the regiment.
Prisoners 13
Total death roll so far as known-1 April, 1889-including killed, etc. 209 Enlisted men promoted to commissions in other regiments - 3
185TH REGIMENT.
The Regiment was attached to the First Brigade, First Division, Fifth Army Corps.
CORPS COMMANDER,
Major General Gouverneur K. Warren (died 8 Aug., 1802.)
DIVISION COMMANDER,
Major General Charles Griffin, (died 15 Sept.,
BRIGADE COMMANDER,
Brigadier General Joshua L. Chamberlain, (Brevet Major General) 56 Wall street, New York, (ex-Govenor of Maine. ) re During General Chamberlain's absence from sever wounds, the Brigade was temporarily in command of Brevet Brigadier General Horatio G. Sickel, of Philadelphia, Colonel of the 198th Regt. Penn. Vols.
After General Chamberlain's promotion to a Division Command in April, 1865, the Brigade Commander, until the close of the service, was Bre- vet Major General Alfred L. Pearson, of Pittsburg, Penn.
FIELD AND STAFF OFFICERS.
Colonel, Elwin S. Jenney, Syracuse, N. Y., resigned 3 February, 1865. (Resigna- tion accepted 8 Feb.
Colonel and Brevet Brigadier General, Gustavus Sniper, Syracuse, N. Y.
Lieutenant Colonel, Theodore M. Barber, Syracuse, N. Y.
Major, John Leo, died 3 December, IS64. Major, Robert P. Bush, Horseheads, N. Y., (prisoner, 6 February, 1865. )
Adjutant, Byron Mudge, LeMars, Iowa, wounded 7 February and 31 March, 1865.
Acting Adjutant, Lieutenant Lewis S. Ed- gar, ( Brevet Captain, Company K. ) 6 East Fourteenth street, New York City.
Quarter Master, Captain William Gilbert, Syracuse. N. Y.
Surgeon, Charles W. Crary, ( Brevet Lieut. Colonel) S; Forty- seventh street, Chicago, Ill. Assistant Surgeon, Gilbert I. Newcomb, died 30 May. 3884.
Assistant Surgeon, Wm. M. Bradford, Marathon, N. Y.
Acting Assistant Surgeon, Charles E. Hill, (Company I , promoted to Assistant Surgeon, 18th Regt. N. Y. V., Syracuse, N. Y.
Chaplain, Rev. Chester W Hawley, Clin- ton, N. Y., (resigned 20 April, 1865.
NON-COMMISSIONED STAFF.
Sergeant-Major Jerome C. Gates, (pro- moted to Lieutenant Company H,) died 25 Dec., 1869.
Sergeant Major, B. Hermon Smith, (pio- moted to Lieutenant. ) Syracuse, N. Y. Quarter- Master Sergeant, William L. Sternberg, Newark, Wayne county, N. Y.
Commissary Sergeant, John J. Mowry, North Manlius, N. Y.
Ordnance-Sergeant, Hiram Wiard, (pro- moted to 2d Lieutenant Company A, ) Vesper, . N. Y.
Color-Sergeant, Benton H. Wilson, old Post-office building, Rochester, N. Y., (wounded twice, March 29, 1865. ) promoted to First Sergeant Company K.
Color-Sergeant, Richard C. Hall, (Com- pany D), Groton, N. V.
Hospital Steward, Adolph Engel, died 28 Aug. ISS3.
Drum- Major, Stephen M. Wood, Marathon, N. Y. Fife- Major, Lansing S. Darrow, Baldwins - ville, N. V.
Wagon- Master, Jefferson L. Brown, (Com- pany C, ) Wilcox, Elk county, Penn.
Post- Master, Samuel L. Gaunt, (Company C,) Red Bank, N. J.
Clerk, Warren L. Winslow, (Company D promoted to Lieutenant,) died May 8, 1878.
8
COMPANY A.
The following list comprises the names of all the members of Co. A., which was re- cruited in Lysander, September, 1861. The postoffice addresses are given so far as the record shows:
Captain S. O. Howard, Brevet Major, Syracuse, N. Y., wounded, March 29, 1855. Lieut. Hiram Wiard, Vesper, or Amber, N. Y.
Fife-Major Lansing S. Darrow, Baldwins- ville, N. Y.
First Sergeant Wm. L. Earing, Brockville, Ontario, Canada. Discharged 20 May, 1868
First Sergeant, Alfred B. Clayson, 94 Main street, Buffalo, N. I'.
Sergeant Richard W. Hilton, Baldwins- ville, N. V.
Sergeant Thomas J. Williams, Cold-Water, Mich.
Sergeant Jacob J. Ranf, Syracuse, wounded 29 March, 1865.
Sergeant Jerome B. Root, Baldwinsville. Sergeant John Wrightson, Baldwinsville. Evert Barnes, South Granby, N. Y.
Francis N. Butler, Lamsons, N. Y., wound- ed March 29, 1865.
Henry Binns, Baldwinsville, N. Y.
Corporal George W. Baker, Baldwinsville, N. Y.
Henry H. Brown, Vermontville, Eaton county, Mich. Will 29 Unh CS Richard E. Brown, Lake View avenue, Syracuse, N. Y.
Frederick A. Bentley, Martville, Cayuga county, N. Y., wounded March 29, 1865.
Hiram Betts, Baldwinsville, N. Y.
Charles L. Cooke, 28 Kennedy street, Syracuse, N. Y.
Corporal Myron E. Cornell, Driving Park, Syracuse, N. Y.
$ Richard N. Clough, Little Utica, N. V., wounded April 1, 1865.
William H. Cockin, Plainville, N. Y.
Jerome Chapinan, Lamsons, N. Y .. wounded March 31, 1865.
Jacob Coffin, Horton, Bremer county, Iowa.
Corporal Willett H. Connell, Baldwina. ville, N. Y.
William Coss, Baldwinsville, N. Y.
Musician, Edwin S. Darrow, Baldwinsville. John H. Denoyer, Baldwinsville, N. Y.
Henry A. Dibble, Baldwinsville, N. Y. William Deline, Baldwinsville, N. Y.
James HI. Fowler, Rayville, Columbia county, N. Y., wounded arch 2 ). (3 ); Lyman A. Fowler, Elkhart, Indiana. Henry S. Fenner, Brouard, Barry county. Mich.
Corporal Austin W. Goddard, Baldwins- ville, N. Y. Joseph Goreth, Baldwinsville, N. Y. . Joshua Griffith, Ottawa, Canada, wounded March 29, 1505.
Eli W. Howe, Clay, N. Y.
James Herron, Lysander, N. Y., wounded March 29, 1865.
Jerome Herrick, Memphis, N. Y.
James E. Jones, Sunfield, Mich.
Charles E. Jones, Beardstown, Cass coun- ty, Ill.
Henry McGovern, Baldwinsville, N. Y.,
wounded 29 March, 1865.
John Magee, Auburn, N. Y., wounded March 29. 1864.
John Myers, New Albin, Alamakee county Iowa.
Albert Normandy, Cohoes, N. Y.
James W. Nostrant, Memphis, N. Y.
Thomas Patchett, Baldwinsville, N. Y.
Corporal Wm. H. Prine, Baldwinsville, N. Y.
Corporal Henry W. Porter, Baldwinsville,
.V. Y., wounded March 29, 1865. Elihu Potter, Baldwinsville, N. Y. John Pedley, Baldwinsville, N. Y.
Frederick Powell, Baldwinsville, N. Y., prisoner 11 Dec., IS64.
Augustus M. Rice, Baldwinsville, N. Y.
William M. Reals, Baldwinsville, N. Y.
Charles Root, Cedar Springs, Mich.
John B. Rusco, Auburn, N. Y.
Martin Russell, Hinmansville, N. Y., wounded March 29, 1865.
Charles A. Slade, Warners, N. Y.
Joseph Snyder, Baldwinsville, N. Y.,
wounded March 29 and April 1, 1865.
Joseph A. Stansbury, 343 West Monroe street, Chicago. Sandford D. Taggart, Baldwinsville, wounded March 9, 1865.
Oliver N. Taggart, Baldwinsville, N. Y. Timothy S. Todd, 539 Tenth avenue, Clinton, Iowa.
John E. Van Tassel, Baldwinsville, N. Y. Wounded 29 March, 1865.
George A. Weeks, Lamsons, N. Y.
Edward Wentworth, Washington, D. C. George W. Wilson, Baldwinsville, N. Y.
Daniel Worden, Lamsons, N. Y.
Loren C. Williams, Baldwinsville, N. Y. William M. Williams, Lamsons, N. Y.
Wounded 6 Feb., 1865. Lyman H. Weaver, Batavia, N. Y.
George D). Weaver, Batavia, N. Y , wound- ed March 29, 1865. Jacob H. Wagoner, Lysander, N. Y.
ADDRESSES UNKNOWN.
Mexander W. Anderson.
leon S. Davis, wounded March 29, 1865. Kossell Davis.
William D. Fink.
Charles V. Hutchins.
James Johnston, transferred to Company
1 .. 22 March, 1865. Samuel H. Kiley. Corporal Orange S. Kasson, wounded
March 31, 1505 1
9
LIST OF DEAD SO FAR AS KNOWN.
٤ Captain Ephrfam F. Bauder, wounded 29 March, 1865, died of wounds April 15. 1865. Lieutenant William A. Brooks, resigned 20 March, 1865, killed by a falling tree 22 July, 1873.
Sergeant Luther E. Dunham, killed March 29, 1865.
William Brooks, died June 1, 1881.
Corporal Henry Baker, wounded 27 March, 1865, died May 30, ISS7.
Joseph Bain, died Cohoes, N. Y. When ?
James D. Carrington, died. When?
Reuben E. Carpenter, died 13 March, 1865. Francis Freeman, died. When ?
Willard C. Fuller died November 23, 1864. John Heath, killed March 29, 1865.
Anthony Hosler, wounded March 29, 1865, died 3 June. 1877.
Henry Magee, wounded 29 March, 1865, died October 10, 1869.
Corporal Charles T. Martin, died June 6, 1874
Stephen N. Mcintyre, died January 28, 1865.
Charles Ranf, wounded 29 arch, 1865, died of wounds May 24, 1865.
Cornelius Sullivan, killed 29 March, 1865. Adam Tuger, killed February 7, 1865.
Athanase Watier, killed March 29, 1865.
Corporal Jackson D. Widrig, died Dec. 15, ISS6.
Daniel D. Wilson, died 26 Jan., 1883.
COMPANY B.
The following list comprises the names of all the members of Company B, which was mainly recruited in the Second and Fourth wards of Syracuse. The Postoffice addresses are given so far as known:
Captain John Listman, Syracuse, N. Y., lost a leg February 7, 1865.
Capt. Wm. A. Rapp, Syracuse, N. Y.
Sergeant Abraham Bruegger, 3 Lincoln avenue, Chicago, IlI.
Sergeant John Ziegler, Soldiers' Home, Bath, N. Y.
Sergeant John Dauer, Auburn, N. Y.
Sergeant Wm. H Pollman, Syracuse.
Jacob F. Arheidit, '151 Townsend street, Syracuse John Becker, Chicago, III.
George Brand, Brewerton, N. Y. wounded 29 March, 1805.
John Beckler, Sycamore, Ill. Jacob Balzhauser, Chicago, III. James Cass, Galion, Crawford county, Ohio.
Samuel Conway, Fulton, N. Y.
Henry C Dauer, 205 Grape street, Syra- cuse.
Phillip Dausman, 97 Basin street, /Syra- dead
cuse.
Michael Deutsch, Soldiers' Home, Bath, N. Y. John Jacob Franzen, 7 South Alvord street,- Syracuse.
Hiram Foote, musician, 285 North Salina street, Syracuse.
Frederick Ganz, 12 Beecher street, Syra- cuse.
Augustus Groffman, Midland avenue, Syracuse.
Albert W. Hart, Watertown, N. Y. ? Wounded 29 March, 1865.
George Hess, Liverpool, N. Y.
Corporal Martin Knauber, 222 Burnet avenue, Syracuse.
Charles Klocksheim, 56 Graves street, Syracuse.
Christian Kranich, 122 South Geddes street, Syracuse.
Matthew Lindenmeyer, 228 North Salina street, Syracuse.
Jacob Listman, 1I Elliott street, Syracuse. Charles Luipold, 45 Butternut street, Syra- cuse.
Albert Miller, 40 Alvord street, Syracuse. John E. Miller, South Geddes street, Syracuse.
Corporal Cassian Maier, 245 Mulberry street, Syracuse. Charles Merkle. Susquehanna, Penn , wounded 29 March, 1865.
Truman D. Northway, Clinton, Rock county, Wisconsin.
Charles Neihardt, 13 Tioga street, Syra- cuse.
Dennis O'Mara, 189 West Seymour street, Auburn, N. Y., wounded October 27, 1864. Peter Pierce, 1212 Jackson street, Syra- cuse.
John Perner, Buffalo, N. Y.
Corporal Herman Reiss, 71 Laurel street, Syracuse, lost hand 29 March, 1865.
Corporal Valentine Risler, Liverpool, N. Y.
Sebastian Saile, 90 Lock street, Syracuse. Louis Schug. New York city.
Henry Schoeneck, 147 Lock street, Syra- cuse.
Philip Scholl, 300'2 Lodi street, Syracuse. August Steinmeyer, Hastings, Oswego county, N. Y. Wounded I April, 1865.
Phillip Schneider, IS Fifth street, Fond du Lac, Wis.
George L. Traister, Liverpool, N. Y.
Corporal John Weimer, 21 Seward street. Syracuse.
William J. Winter, 32 Butternut street, Syracuse. Martin I .. Yann, Syracuse.
Peter Zipf, Cicero, N. Y., wounded 29 March, 1865.
10
ADDRESSES UNKNOWN.
Philip Brand, name does not appear in the Muster-out Roll.
Henry Bodmer, Germany. Corporal Robert R. Brandon.
Ebenezer Conway, Oregon.
John Duggleby, wounded March 29, 1865. Corporal Henry Heisig, wounded March
29, 1865.
Corporal John Hoffman.
William Hart, California, wounded 29 March, 1865.
Joseph P. Harris, Utica. ?
James Kennedy.
Peter Lisenfield.
Freeman Morse, discharged 11 May, 1865. Philip Maier, wounded March 29, 1865.
George H. Maxon.
Joseph Nicht Ker con
Jacob Rechstein, Germany.
George Ruch, Fulton, N. Y. ?
George Riee.
Corporal Henry Schneider.
Henry Schellenberg.
John Sullivan, wounded March 29, 1865.
Jason Stevens.
James Trainer, wounded February 7, IS65. Charles L. Vreeland, wounded March 29, 1 865.
Thomas West.
John Willwerth, wounded 29 March, 1865.
LIST OF DEAD SO FAR AS KNOWN.
Lieut. John Herron, died 14 May, IS71.
Lieut. Fred H. Bremen, lost a hand 29 March, 1865, died 5 April, 1871.
Hospital Steward Adolph Engel, died 23 Aug., IS83.
Sergeant Jacob Samsel, brigade bugler, died 6 December, ISSo.
Sergent John Weber, killed 29 March, 1865. Peter Alt, died 15 May, ISS9.
John Alt, died 22 April, ISS7.
Jacob Alt, died 9 April, 1886.
Jacob Becker, missing 29 March, 1865, died when ?
Jacob Benzeng, wounded 29 March, 1565, diel of wound .. when ?
Frank R. Babcock, wounded 29 March, 1865, discharged 20 Hay 1865, died, when ? 1865.
Charles J. Bichy, killed 20 March, 1865.
Charles Highgate, wounded 29 March, 1865, died of wounds 2 April, 1505. Peter Hoock, died when ?
Thomas Irwiy. died when ?
Nicholas Kravet, died when ?
Philip Koch. died when ?
Patrick L'flis, died when ?
Balz Miller, wounded 29 March, 1865, died
of wounds 21 May. 1805 Charles Oberle, died 20 Nov., 1564. Corporal Michael Spriser, died 27 Janu- ary, 1805. John Saile, kil'ed 29 March, 1565. John Ulmer. died when ?
Theodore Walk, killed April, 1865. Henry Weber, killed April 1, 1865.
COMPANY C.
The following list comprises the names of all the members of Company C., which was recruited in Syracuse and vicinity in Septem- ber, 1864. by Capt. H. D. Carhart. The postoffice addresses are given so far as the records show :
Captain Theodore M. Barber, promoted to Lieutenant-Colonel, Syracuse, N. Y.
Capt. Wm. A Rapp; Syracuse.
Lieutenant Charles G. Rector, Brevet Cap- tain, Syracuse, lost leg 29 March, 1865. Transferred to Company H., 22 May, 1865.
Lieutenant Wm. H. Hamilton, 260 East Washington street, Syracuse.
Lieut. Henry H. Kelsey, 210 Genesee street, Rochester N. Y.
Commissary Sergeant John J. Mowry, North Manlius, N. Y.
Wagon Master Jefferson L. Brown, Wil- cox, Elk county, Penn.
Mail Carrier Samuel L. Ganut, Red Bank, N. J.
Sergeant Henry Shoudy, 333 West Gene- see street, Syracuse.
Sergeant Cornelius C. Chandler, 3227 State street, Chicago, Ill.
Sergeant Sherman Whitnall, Syracuse, N. Y.
Sergeant Wm. S. Depuy, Delaware Water Gap. Penn.
Sergeant Lyman L. Dennick, Los Angeles, Cal. Wounded 29 March, 1863
Sergeant Luther S. Merrick, Syracuse. George R. Allen, Cicero, N. Y.
Aaron Abbey, 7612 Bear street, Syracuse. Discharged 15 May. 1865.
Thomas Boulton, 107 Niagara street, Syra- cuse.
Clark A. Blodgett. Seneca Falls. N. Y Wm. Bridgford, Grand Junction, Iowa.
Henry Bisbo, West Mource, N. Y., wound- ed 29 Marc 1, 186 ;. Morgan J. Cregan, Urica, N. V.
David J. Davi , HIS Jackson street, Scran - ton, Penn.
Gileon Emmons, Cardiff, N. Y., wounded 29 March, 1805.
Corporal Francis M. Ecker, corner Adams and Montgomery streets, Syracuse.
Jacob Frech, S; Butternut street, Syracuse. David Ferguson, 321, Baker street, Syra cuse.
Owen Gallagher, St Adams street, Syra- cu-e.
William H. Gilbert, Utica, wounded I. April, 1565 Thomas Jefferson, 34012 East Water street, Syracuse. Jihez June, 20 Reynolds avenue, Cortland. N. Y., wounded 29 March, 1865.
Sumner G. Jordan, 30 Tallman street. Syracuse.
II
Corporal George Kittams, Prescott, Iowa. Elmer F. Keeler, 126 Burnet street, Syra-
Hiram Maltbie, Virg.1, N. Y.
Joseph Mesmer, II Van Buren street, Syra- cu>C. Rev. James H. McGahen, Johnson's Creek, Niagara County, N. Y.
John Mesmer, 252 Grape street, Syracuse. Corporal Thomas McManus, Syracuse.
Thomas Mckay, Utica, N. Y.
Peter Merriman, Cardiff, N. Y. wounded 29 March, 1865.
Corporal Joun Moran, 4 Monroe street, Syracuse.
Edmund B. Olmstead, Pomona, Putnam county, Fla., wounded 29 March, 1855, dis- charged 15 May, 1865.
Joseph D. Rose, Syracuse.
Corporal Garrett P. Roseboom, 82 Sey- mour street, N. Y.
Aaron R. Roberts, Scranton, Pa., wounded April, 1865.
Jacob H. Rocks, musician, Summit Sta- tion, N. Y.
Win .. H. Radley, Collamer, N. Y.
Harlan P. Stimson, 159 and 161 La Salle street, Chicago, Ill.
Myron E. Sears, La Fayette, Ind.
Wim. Taylor, South Butler, N. Y.
Nathan N. Wood, Syracuse, wounded 29 March, IS65. Cassius M. Worden, Onondaga Castle, N.Y. DeForrest Willard, Cortland, N. Y.
ADDRESSES UNKNOWN.
Capt. John T. Hostler (Brevet Major), wounded April, 1865.
George J. Briggs, Cortland county (?) Christian Black.
Charles E. Babcock.
Andrew M. Buchanan.
Hiram R Barnard.
Wm. B. Drake, wounded 29 March, 1865. John T. Earll.
Henry Farmer, deserted 22 September, 1804. Corporal Andrew A. Hadley. Walter Huntley, deserted 22 September,
David Hamilton, wounded 29 March, 1865. Daniel Hayward, deserted 22 September, - ttoon A. Lawrence, musician. . hn 4'Connor, deserted 22 September, -
Onrando >. Perry, Texas. Win Hl. Pangborn. James Kadigan, deserted 22 September, Corporal Albert W. Steers. Wm. J. Smith. Charles S. Sinclair, deserted 22 Septem- ber, 1864. Charles H. West.
LIST OF DEAD SO FAR AS KNOWN.
Capt. Henry D. Carhart. died December 4' 1864.
First Sergeant Nathaniel Scott, died 13 July, 1883.
James Burnes, Buffalo, died (when ?)
Wm. Cafthars died 2 December, 1875.
Corporal W. Nathaniel Church, killed 29 March, 1865.
Thomas Cox, died (when ?)
John P. Fadden, Scranton, died (when ?) Seth Gardiner, died (when ?)
James Gallaghar, wounded 29 March, 1865, killed on railroad 20 November, 1883.
Corporal Mahlon D. Harner, died 25 Sep- tember, 18So.
Corporal Charles H. Jones, died 16 June, 1872.
John King, wounded 29 March, 1868, died of wounds 19 May, 1865.
John McCabe, died, when ?
Edward Muldoon, wounded 29 March, 1865, died May, 1865.
Charles Morrison, wounded 29th March, 1865, died of wounds 27 April, 1865.
Erastus Rosenberg, killed 29 March, IS65. Charles Reed, died 21 January, 1865.
Thomas P. Sheehey, died 28 December, 1888. Nelson Wilber, wounded 29 March, 1865, died of wounds 28 April, 1865.
COMPANY D.
The following list comprises the names of all the members of Company D., which was recruited in Syracuse in September, 1864. The Postoffice addresses are given so far as the records show.
Captain Daniel N. Lathrop (wounded 29 March, 1865).
Lieutenant Colonel T. M. Barber, Syra- cuse.
Lieutenant Pembroke Pierce, Homer, N.
Lieutenant B. Hermon Smith, Syracuse.
Lieutenant Hiram Wiard, Vesper, or Am- ber, N. Y. (assigned to Company A ).
Lieut. Norman W. Smith, 315 Lawrence street Denver, Col.
I.ieut. Henry H. Kelsey, 210 Genesee street, Rochester (assigned to Company C). Quartermaster-Sergeant, Wm. L. Stern- berg, New4, N. 1.
First Sergeant Daniel M. Birdseye, Ips. wich, Edmonds county, Dakota, promoted to First Lieut. Second N. Y. cavalry. 5 Decem- ber, ISS.4.
First Sergeant John Hogans, Cicero, N. Y. Sergeant Wm. B. Drake, 57 Fitch street, Syracuse. Sergeant Fred E. Colwell, Syracuse, pris- oner, 29 March, ISS5.
Sergeant Richard C. Hall, Groton, N. Y., appointed Color Sergeant.
Sergeant Charles W. Mitchell, Round Grove, Ilis.
'12
Hartman F. Averill, 91 Noxon street, Syra- cuse.
Edwin Barber, Rochester, N. Y.
Corporal Louis Bajus, Corner Willow and Pearl sts., Syracuse.
Henry Beebe, 54 Sedgwick street, Syra- cuse. -
W'm. W. Barker, Brasie, St Lawrence Co., N. Y.
Charles Breed, Otisco. Center, N. Y.
Charles H. Butler, Memphis, N Y.
Henry Beloud, Chent, Bradford Co., Pa.
Henry G. Cook, Flint, Mich, wounded 29 March, 1865.
John J. Clark, 95 Elm street, Syracuse. John Crouse, 269 East Fayette street, Syra- cuse.
Chester C. Catlin, Melvern, Osage Co., Kansas, wounded 27 Oct., 1864, amy11
Corporal Jesse Crane, Felt's Mills, Jeff-r- son Co., N. Y.
John W. Dennison, Syracuse (transferred to Veteran Reserve Corps).
James C. Dunning, 119 Madison street, Chicago, Ill.
Corporal Adelbert Everson, Brewerton, N. V., awarded medal of honor.
Mortimer D. Field, 4301 State street, Hyde Park, Ill.
Corporal Harrison C. Gilbert, Syracuse. Alexander C. Goff, captured December 7, 1864
John C. Golding, 87 Cumberland street, Brooklyn, N. Y., wounded 29 March, 1805. David Harris, Richmond, Macomb Co., April 1, 1865.
Corporal Nehemiah C. Hinsdale, 913 West Madison street, Chicago, Ill.
Andrew J. Hirshbolz, Oswego, N. Y., wounded 26 March, 1865.
David B. Bitchcock, Rochester, N. V.
Stephen R. Hitchcock. Fairhaven, N. Y. John W. Houghton, Cazenovia, N. Y. Santuel Jackson, Teall avenue, Syracuse. Henry M. Jeffrey, Auburn, N Y. 1 Valentine Keller, 183 East Water street, Syracuse.
James Lade, 114 Burnet street, Syracu .e. Edwin HI Maynard, Syracuse.
George Me Kevitt, Truxton, N. Y., trans- ferred to 5 Regt. N. V. V.
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.