Annual report of the Adjutant General of the State of New York, pt 1, Part 7

Author: New York (State). Adjutant General's Office
Publication date:
Publisher: Albany : C. Van Benthuysen
Number of Pages: 742


USA > New York > Annual report of the Adjutant General of the State of New York, pt 1 > Part 7


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


The regiments composing the 4th brigade are the 11th, Col. Maidhof; 22d, Col. Munroe; 69th, Col. Corconan; 79th, Col.


The 11th regiment was inspected on the 14th of October, and consisted of 10 rifle companies. There were present at inspec- tion 2 field, 3 staff and 3 non-commissioned staff officers ; a de- tachment of sappers and miners, 8; 9 captains; 19 lieutenants ; 68 sergeants and corporals; 12 drummers ; 5 buglers, and 282 privates; total, 411. Returned as absent, 2 lieutenants ; 7 ser- geants and corporals : 3 drummers ; 1 bugler, and 110 privates ; total absent, 123. The aggregate strength of the regiment is 534. Quite a number of the absentees have joined the volunteer regiments in various capacities. Company A, Capt. Dimon, alone contributing 27. A number of movements were creditably per- formed, establishing the fact that its present colonel understands


125


ADJUTANT GENERAL.


how battalion movements should be made. The companies re- turn 600 rifles, with bayonets, as in their possession, but belong- ing to the State. The 350 inspected were in good order. The accoutrements, in good order, consisted of 312 cartridge boxes, 512 bayonet scabbards, 529 waist belts and plates, and 525 cap pouches. Three of the companies were without cartridge boxes, and six companies were without knapsacks, which they are wait- ing for the State to furnish them.


The 22d regiment is newly organized and made its first parade on the occasion of its first annual inspection on the 19th of Oc- tober. It consists of six companies fully uniformed, armed and equipped. It had present 2 field, 2 staff and 4 non-commissioned staff officers, 5 captains, 10 lieutenants, 20 sergeants, 17 corporals, 11 drummers and 218 privates ; total present, 289, exclusive of a band of 25 pieces. The arms, 500 Enfield rifles and sword bayonets, and 300 full equipments are all private property, Owing to a severe rain that commenced falling it was impossible for the colonel to perform the movements that would have been made. Sufficient was performed, however, to show that the con- fidence of the officers electing him was not misplaced.


From the exhibition that was made in their drill in the manual, and the few battalion movements that were made, it is perfectly safe to say that this regiment will soon rival the most celebrated militia regiments of the country.


The 69th regiment was inspected on the 18th of October at their drill room in Essex market.


It is composed of 1 cavalry and 9 infantry companies, and had 1 field, 3 staff, 3 non-commissioned staff officers, a detachment of 8 sappers and miners, 4 captains, 16 lieutenants, 52 sergeants and corporals, 2 drummers and 180 privates present, making a total of 296 present. The absentees were 1 colonel, (Cor- coran,) 2 captains, 6 lieutenants, 23 sergeants and corporals, and 220 privates; total absent, 252 ; aggregate, 521. Bull Run and the newly organizing volunteer 69th account for the absentees. The arms of this regiment consist of $00 muskets and 35 sabres, all belonging to the State. The sabres and about 300 muskets were in good condition. The 300 muskets had been taken from the pile or heap where they had been thrown on the return of the regiment in July. Those remaining in the pile were in such rusted and rusting condition that when they are cleaned and the rust removed the bore will be 2-100 of an inch larger than origi-


-


1


126


ANNUAL REPORT OF THE


nally made. The 69th has established a great reputation for courage on the field of battle, and justly so; also for devotion to the cause of human liberty, having made heroic sacrifices in behalf of that principle; it is with regret, however, that I am obliged to confess that the arms with which they fought so valiantly were left in the most neglected condition for three months.


The 79th regiment has not yet been inspected.


RECAPITULATION-1ST BRIGADE.


1st Regiment-field, staff, non-com. staff, 2; sergeants 5; cor- porals 5; privates 40; captains 3; lieutenants 6-present, 61.


2d Regiment-field, staff, non-com. staff, 14; sergeants 45; corporals 40 ; privates 725; captains 8; lieutenants 17-present 849.


3d Regiment-field, staff, non-com. staff, 5; sergeants 25 ; cor- porals 13; privates 105; captains 5; lieutenants 14-present 167.


71st Regiment-field, staff, non-com. staff, 22; sergeants 36; corporals 26; privates 283; captains 3; lieutenants 13-present 383.


73d Regiment-field, staff, non-com. staff, 7; sergeants 8; cor- porals 8 ; privates 43 ; captains 3 ; lieutenants 2-present 71.


Total: Field, staff, non-com. staff, 50 ; sergeants 119; corporal3 92; privates 1,196; captains 22; lieutenants 52-present 1,531.


Two bands, and one detachment sappers and miners-60. Total-1,591.


Second Brigade-present.


4th Regiment-field, staff, non-com. staff, 10 ; captains 6 ; lieu- tenants 14; privates 159-total 189.


5th Regiment-field, staff, non-com. staff, 22; captains 7; lieu- tenants 15 ; sergeants 26; corporals 23; drummers 14; privates 238-total 345.


6th Regiment-not inspected.


12th Regiment-field, staff, non-com. staff, 6: captains 6; lieu- tenants 7; sergeants 18; corporals 17; drummers 4; privates 110-total 168.


Field, staff, non-com. staff, 38; 19 captains, 36 lieutenants, 41 sergeants, 40 corporals, 18 drummers, 507 privates-total 702.


One band, and one detachment sappers and miners-31. Total-733.


127


ADJUTANT GENERAL.


Fourth Brigade-present.


11th Regiment-field, staff, non-com. staff, 7; captains 9; lieutenants 19; sergeants 37; corporals 31; drummers 12; pri- vates 287-total 402.


22d Regiment-field, staff, non-com. staff, 7; captains 5 ; lieu- tenants 10 ; sergeants 20; corporals 17; drummers 11; privates 214-total 284.


69th Regiment-field, staff, non-com. staff, 7; captains 4 ; licu- tenants 16; sergeants 33; coporals 19; drummers 2; privates 180-total 261.


Field, staff, non-com. staff, 21; captains IS, lieutenants 45, sergeants 90, corporals 67, drummers 24, privates 681-total 947.


Two bands and two detachments sappers and miners, 67- 1,014.


Total-3,338. -


Brig. Gen. and full staff, 2d brigade-present 7.


Brig. Gen. and full staff, 4th brigade-present 5-12.


Major General and one staff officer inspected with 71st regi- ment-2.


Total strength of the 1st, 2d, and 4th brigades present-3,352.


The total absent in each brigade were-1st brigade, 638; 2d brigade, 469 ; 4th brigade, 476-total, 1,583.


79th regiment, about 350-grand total, 1,933.


The entire strength of the 1st, 2d, and 4th brigades, absent and present, 5,285.


The ununiformed militia in the districts of the 1st, 2d, and 4th brigades enroled, is 69,582.


Having witnessed the complete destruction of the uniforms in those regiments that have returned from a three month's service at Washington, and of the inability of many to renew them, I most earnestly suggest that the State reuniform those whose term of militia service has not yet expired, and indemnity those whose time has expired, in their value at this time, to ascertain which, an inspecting officer could with propriety be detailed. Unless this shall be done, many of the members of regiments in the 1st division will be compelled to absent themselves from parades.


All of which is respectfully submitted.


R. TAYLOR, Major and Inspector 4th Brigade N. Y. S. M.


.


128


ANNUAL REPORT OF THE


OFFICE OF BRIGADE INSPECTOR, 16TH BRIGADE N. Y. S. M., SACKET'S HARBOR, October 31st, 1861.


To the Adjutant General of the State of New York :


Sir-No orders for inspection and review have been issued for the military year 1861, and, therefore, no inspection and review have taken place for said year. The undersigned, therefore, states that he has been prevented from rendering the ordinary inspection returns, as required by the military statute, title 5, article 1.


For information of the general condition of the brigade I would refer you to my report for 1860, published in the Adjutant General's report for the said year.


Whatever changes have taken place since that report you are probably informed of, if commandants have acted up to duty.


The imperfections in the pay system continue to be cause for much complaint.


Mostly the poor perform military duty ; and the poor mostly enlist and fight our battles. They should be better paid while attached to the militia, and taxation upon property should be the basis of the "pay system." Let this system be adopted and the law of taxation be rigidly and honestly enforced, there would be fair inducement for a performance of military and camp duty. Had such a system heretofore been adopted, in the event of the war which is now upon us, millions of dollars might have been saved from expenditures in feeding and drilling recruits; and still more, saved the lamentable demoralization resulting from such delay. Delays are worse than dangerous when a formidable enemy is at the very gate of our national capital.


With high regards, &c.,


E. W. LEWIS,


Inspector 16th Brigade N. Y. S. M.


-


129


ADJUTANT GENERAL.


STATE OF NEW YORK. ?


OFFICE OF THE BRIGADE INSPECTOR OF THE 10TH BRIGADE N. Y. S. M. GILBERTSVILLE, OTSEGO Co., November 20th, 1861. ) . To the Adjutant General of the State of New York:


In compliance with my duties I herewith transmit to you my annual inspection return for this brigade. The 41st regiment, commanded by Col. Chester Card, and the 42d, commanded by Col. James Whitford, were ordered to parade at Norwich, Che- mango county, on the 2d, 3d, and 4th of October, for military drill, review and inspection. The weather was fine for the whole time, and considering the number absent in the war the parade was highly interesting and creditable. Two entire companies were absent, besides many from all the companies, and but for the volunteer services of some four companies of home guards, who were invited out on the occasion, the attendance would have been slim indeed. I am happy to say the prospect is, these " Home Guard" companies will attach themselves to regiments of this brigade as soon as circumstances will admit. The great impediment in the way seems to be the requirements of General Regulations as to dress. I regard the regulations in this respect decidedly unfortunate, and too extremely "old fogy" for Yankee enterprise and spirit. The cheap, yet in all respects neat and beautiful dress of some of the companies that have sprung up, as it were, in a moment, and from necessity, are in my view pre-emi- nently calculated to inspire military enthusiasm in the masses, and I am satisfied the sameness required by our State Regula- tions has resulted in great injury to our military system. I would therefore recommend that the Regulations in this respect be so modified as to allow all military companies to select such dress as shall best suit their tastes.


The review by Brig. Gen. Thos. F. Petrie and staff came off on the 3d inst., and that of Major Gen. Samuel S. Burnside on the afternoon of the 4th, after which the inspection was made. I have to report division, brigade and regimental officers all fully armed, uniformed and equipped, and the rank and file as por return slightly deficient.


I cannot refrain from here expressing my regret that the Gov- ernment (in this its hour of great peril) has not called into its service our distinguished General, Thos. F. Petrie, as a colonel of some regiment.


It seems to me that the country needs his services, and I doubt


130


ANNUAL REPORT OF THE


not that if the Commander-in-chief knew of his high military attainments, good morals and other qualities essential in a com- manding officer, he would not be slow in calling him to some more responsible position


All of which is respectfully submitted.


JAMES L. GILBERT, Major and Inspector of the 19th Brigade.


SCHEDULE H. Roster of the Military Force of the State of New York. STAFF.


NAME OF OFFICE


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Commander-in-chief. Edwin D. Morgan. - ยท


Albany.


GENERAL OFFICERS. Majors General.


May 10, 1837


May 6, 1837


1


New York.


April 9, 1858


April 9,1858


2 Brooklyn.


John Tayler Cooper


July 1, 1847


Feb.


15, 1839


3 Albany.


Schuyler F. Judd_


April 19, 1859


Mar. 23, 1859


4


Ogdensburgh.


Samuel S. Burnside


April 6, 1854


Mar. 22, 1854


5 Oneonta, Otsego county.


William C. Brown


March 6, 1854


Feb. 8, 1854


G Syracuse.


William S. Fullerton


Dec. 27, 1855


April 12, 1855


7 Sparta, Livingston county.


Nelson Randall


July 1, 1847


Mar. 19, 1839


1


8 Buffalo.


Brigadiers General.


Charles B. Spicer


Dec. 30, 1850


Dec. 9, 1850


1


Charles Yates.


Jan. 10, 1854 |Dec.


8, 1853


2


1


1 New York. do 1


131


1


ADJUTANT GENERAL.


Charles W. Sandford.


Harmanus B. Duryea.


1 1


1 I


.


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


William Hall


Nov


8, 18444


Oct. 7, 1844


3


1


John Ewen


Dec. 18, 1847


Dec. 15, 1847


1


1


Philip S. Crooke


May 7, 1858


April 22, 1858


5


2


Brooklyn.


Charles A. Hamilton


Mar.


12, 1860


Feb. 28, 1860


6


2


Flushing, Queens county.


Stephen C. Parmenter


May


8, 1860


April 14, 1860


1


2


Newburgh.


Henry A. Samson


Mar.


15, 1854


Mar.


15, 1854


8


John F. Rathbone


Dec.


26, 1860


Dec.


26, 1860


9


3


Albany.


Darius Allen_


Aug.


5, 1853


Aug.


5, 1853


10


3


Troy.


Benjamin J. Bassett


Jan.


7,1852


Jan.


1, 1852


12


5 Walton, Delaware county.


Samuel T. Richards.


Jan.


10, 1861


Dec. 19, 1860


14


4 Warrensburgh, Warren county.


Samuel C. F. Thorndike


May


23, 1859


May 5, 1859


15


4 Malone, Franklin county.


Solon D. Hungerford


Dec.


14, 1859


Dec.


14, 1859


16


Amos H. Prescott


Oct.


4, 1854


17


5 Mohawk, Herkimer county.


George E. Danforth


April 17, 1854


April 13, 1851


18


5 Middleburgh, Schoharie county.


Thomas F. Petrie


Aug.


17, 1859


July


29, 1859


19


Robert B. Van Valkenburgh


Oet.


20, 1858


Sept. 25, 1858


20


Henry R. White.


July


10, 1860


July 10, 1860


21


Utica.


John II. Chedell.


July


30, 1857


July 30, 1857


23


6 Auburn.


Elson T. Wright


Nov. 14, 1861


Oct.


24, 1861


24


6


Syracuse.


Vacant


25


7


New York. do


ANNUAL REPORT OF THE


3 Samsonville, Ulster county.


4 Adams, Jefferson county.


5 Peterboro, Madison county.


7 Bath, Steuben county.


132


Calvin T. Chamberlain Vacant Aaron Riley


July 20, 1851


July 15, 1851


30


31


Sept. 18, 1854


Sept. 18, 1854


32


8 8 Cuba, Allegany county. 8 East Aurora, Erie county.


AIDS-DE-CAMP TO COMMANDER-IN-


CHIEF. Colonels.


Elliott F. Shepard.


Jan. 1,1861


1,1861


Samuel D. Bradford, Jr.


Jan.


1,1861


Jan. Jan. Sept.


2, 1861


MILITARY SECRETARY' TO COM-


MANDER-IN-CHIEF. Major. John HI. Linsly .


Jan.


1,1861


Jan. 1, 1861


New York.


AIDS-DE-CAMP TO GENERAL.


OFFICERS. MMajors.


Alexander Hamilton


July


1, 1861


June 21, 1861


1


New York. -


William E. Townsend


May


11, 1861


April 26, 1861


1


do


David M. Talmadge


June


30, 1859


June


1, 1858


2


William H. Husted


Sept.


13, 1858


July


1, 1858


2


Alanson A. Sumner


May 15, 1861


May 11, 1861


3


Rufus W. Peckham, Jr.


Aug. 21, 1861


Aug. 12, 1861


3


James F. Pierce ..


Dec. 1, 1860


Nov. 28, 1860


Edward A. Dayton.


May 23, 1859


April 19, 1859


1


Thomas B. Arden_


New York. do do


ADJUTANT GENERAL.


1


1


1,1861


1


1


1


Brooklyn. do Albany. do


1 Canton, St. Lawrence county. Madrid, St. Lawrence county. 4 133


SCHEDULE H .- ROSTER .- STAFF-Continued.


134


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Walter HJ. Bunn.


Jan.


8, 1861


Jan. 1,1861


5


Silas A. Caryl ..


July 22, 1859


July 20, 1859


5


Henry Baldwin, Jr ..


Aug. 21,1856


Aug.


18, 1856


6


Alexander II. Davis,


Feb.


13, 1861


Jan. 25, 1861


6


Seth L. Lee.


Dec. 8, 1857


July 4, 1857


Samuel M. Alley.


April 18, 1861


March 7, 1861


7


Rufus L. Howard


Dec. 30, 1852


Dec. 8, 1852


Alexander W. Harvey


June 28, 1854


June 24, 1854


8


Captains. J. Janeway Van Nest


Jan. 22, 1859


Jan. 1,1859


1


1


New York.


Vacant


June 14, 1860


March 12, 1860


3


1


do


Henry S. Van Beuron


Nov. 2, 1860


Sept. 18, 1860


4


1


do


Anthony Conk


July 1, 1858


June 1, 1858


5


2


Brooklyn.


Ker Boyce ..


Aug. 30, 1860


Aug. 22, 1860


6


Isaac Wood, Jr.


Sept. 4, 1860


July 4, 1860


7


2 Newburgh.


Joseph F. Davis


Oct .. 31, 1854


March 20, 1854


3 Rondout.


James H. Humphrey


Aug. 3, 1861


July 31, 1861


S 9


3 Albany. .


James K. Sellick


Dec. 13, 1860


Aug. 15, 1860


10


3 Troy.


Residence.


Morris, Otsego county. W. Richmondville, Schoharie co. Syracuse. do


ANNUAL REPORT OF THE


7 E. Bloomfield, Ontario county. Hornellsville, Steuben county. 8 Buffalo.


do


1


1


2


1


Aaron P. Dalrymple_


2 Flushing, Queens county.


Samuel G. Dinnnick Dennis Stone_ William P. Thorndike.


Naaman B. Hungerford


Nathan J. Burton Ang. 23, 1859 Aug. 21, 1859 1, 1854


Jacob M. Snyder


Moses Bicknell.


William Rumsey


Augustus Brewer


Jan. 25, 1856


Jan. 1, 1856


Edward HI. Avery


Sept. 22, 1857


Sept. 5, 1857 March 1, 1861


23 24


6


Hubbard S. Allis


July 29, 1851


July 14, 1851


25


7


Noah P. Loveridge


Sept. 9, 1854


Augustus N. Gillett


Ang. 26, 1856


20, 1856


8 Buffalo.


William W. Bond.


July 23, 1855


Aug. July 20, 1855


30 31 32


ADJUTANT GENERAL'S DEPART- MENT. Adjutant General. Brigadier General. Thomas Hillhouse


Aug. 19, 1861


Aug. 14, 1861


Geneva.


Assistant Adjutant General. Colonel.


Duncan Campbell_ Jan. 1, 1861 | Jan.


8, 1857


Albany.


135


1 Middletown, Delaware county. Warrensburgh, Warren county. Malone, Franklin county. Watertown, Jefferson county. Gloversville, Fulton county. Schoharic. Peterboro, Madison county.


5 5 7 Bath, Steuben county. Utica.


6 6


Henry A. Barnum


March 7, 1861


Auburn. Syracuse. Rochester.


8


8 East Aurora, Erie county.


ADJUTANT GENERAL


June 27, 1855 | June 27, 1855 12 April 20, 1861 April 18, 1861 Sept. 2, 1861 Sept. 16, 1861 Dec. 31, 1859 Dec. 20,1859 14 15 16 17 18 Oct. 16, 1854 May Sept. 20, 1859 July 29, 1859 19 20 Dec. 13, 1860 Nov. 29, 1860 21


5 4


4 4 5


.


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Division Inspectors. Colonels.


Vacant


1


Marlborough Churchill


Jan. 9, 1858


Dec. 24, 1857


2 Sing Sing.


James Hendrick_


June 9, 1857


Jan. 1,1857


3


Joseph McNaughton


May 23, 1859


April 19, 1859


4


William Burch


April 20, 1800


Mar. 27, 1860


5


Cherry Valley, Otsego county.


Richard F. Stevens


Jan.


23, 1857


Jan. 10, 1857


6 Syracuse.


Barney S. Chapin


Feb.


17, 1859


Jan. 8, 1859


Henry L. Lansing


June 28, 1854


June 24, 1854


8 Buffalo.


Brigade Inspectors. Majors.


Charles H. Smith


Dec. 16, 1852


Oct. 19, 1852


1


1


New York.


Vacant


2


1


do


J. Groshon Herriot


Aug. 18, 1859


June 16, 1859


3


1


do


Robert Taylor


July 12, 1848


Jan. 12, 1848


4


1


do


Vacant


5


2


George L. Smith


Sept. 10, 1849


Sept. 8,1849


6


2


Flushing.


S. Emmet Getty.


Feb. 17, 1859 | Feb.


15, 1859


7


2


Newburgh.


136


ANNUAL REPORT OF THE


Albany. Ogdensburgh.


7 N. Dansville, Livingston county.


George F. Von Beck Vacant John A. Griswold __


June 15, 1853


June 14, 1853


8 9


Nov. 1, 1861


Oct.


7, 1861


10


3


Russell W. Humphrey .


May 22, 1861


May 8, 1861


12 14


Lawrence Myers. Jr,


Sept. 11, 1855


Sept. 11, 1855


Vacant


15 16


Eleazer W. Lewis


July


26, 1853


July 15, 1853


John Satterley


July


19, 1859


July


19, 1859


17


Albert G. Tuthill


Juno 9, 1858


Mar. 4, 1858


18


5


James L. Gilbert


Sept. 20, 1859


Sept. 12, 1859


19


5


Gabriel L. Smith


Nov. 22, 1858


Nov. 22, 1858


20


7


Vacant


21


G


Vacant


Aug. 15, 1857


July 25, 1857


24


Vacant


July 29, 1851


July 28, 1851


30


8


Belvidere.


Vacant


31


8


Ilanson A. Risley


Nov. 12, 1856


Oct. 10, 1856


32


8


Dunkirk.


ADJUTANTS. Lieutenants.


William F. Nisbet


Jan. 1,1858


Nov. 14, 1857


1 3


1


1


do


A. Foster Higgins


April 18, 1860


Oct.


21, 1859


4


2


1


do


Paul Frank


Mar.


26, 1861


Mar. 23, 1861


5


2


1


do


Joel W. Mason


Mar.


1, 1860


Feb. 27, 1860


6


2


1


do


J. Henry Liebenau_


Oct.


19, 1860


Sept. 5, 1859


7


3


1


do


David B. Keeler, Jr.


Jan. 3, 1861


Dec. 20, 1860


8


3


1


do


137


/ Rondout. 3 3


Troy. Bainbridge, Chenango county. Plattsburgh.


Sackets Harbor. Little Falls. Westford. Butternuts. Elmira.


ADJUTANT GENERAL.


1


New York.


James Kahn


June 29, 1859


Mar.


1, 1859


23


6 6


Syracuse.


Clinton F. Paige


25


7


Richard Church_


1


5


4 4 4 5


1


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Vacant


10


0


3


Frederick Vilmar


May


18, 1861


May 8, 1861


11


4


1


Frederick T. Locke


April 10, 1861


Jan. 3, 1861


12


2


1


John II. Rosenguest_


May


22, 1861


April 23, 1861


13


5


2


Brooklyn.


Vacant


15


6


2


William Z. King


Jan.


16, 1858


Jan. 8, 1858


16


6


2


Greenport, Suffolk co.


Vacant


17


7


2


Chauncey M. Depew.


Oct.


15, 1860


Oct.


6, 1860


18


2


Peekskill, Westchester co.


Calvin R. Brown


Sept.


7, 1860


May


28, 1860


19


1


2


Newburgh.


J. Spencer Van Clief


May


30, 1857


May 1, 1857


21


8


3 Poughkeepsie.


James Henderson Grant


Nov.


9,1861


Oct. 16, 1861


22


4


1


New York.


Charles H. M. Ferre


July


16, 1861


June 15, 1861


24


10


3


Troy.


Vacant


25


9


3


Daniel Cameron


Oct.


10, 1859


Sept. 10, 1859


26


17


Johnstown, Fulton co.


Colonel Shaver_


Feb.


28, 1857


Sept. 10, 1856


27


12


5


Andes, Delaware co.


David A. Bockee, Jr.


Feb.


24, 1860


Jan.


1, 1860


28


5


2


Brooklyn.


Norman S. May


Nov.


16, 1854


May


1, 1854


29


10


James M. Eddy


Feb.


20, 1860


Feb. 1, 1860


30


10


Hiram MeNutt


Oct.


10, 1859


Sept. 1, 1859


31


14


4 Warrensburgh, Warren co.


Charles HI. McNeil


Sept. 28, 1857


Sept. 20, 1857


14


4 Plattsburgh.


138


New York. do


ANNUAL REPORT OF THE


3 Schuylerville, Saratoga co.


3 Greenwich, Washington co.


Francis E. Parker


Vacant


La Fayette Little_


Feb. 24, 1860


Jan. 30, 1860 35 36


16 16


4 4


Charles M. Catlin_


Oct. 23, 1861


Vacant


James Davenport


Oct. 10, 1857


April 14, 1857


Martin Shaffer


March 7, 1861


Feb. 12, 1861 July 5, 1858 41


40


18


Joseph D. MeFarland


July 30, 1858


Aug. 13, 1859


42


19


Rush W. Carner_


May 4, 1861


April 18, 1861


43


Dexter Gilmoro


March 5, 1852


Feb. 23, 1852


45


21


Henry C. Caso


Jan. 26, 1861


12, 1861


46


21 24


Augustus Ambrecht


Sept. 25, 1861


June 20, 1861


49


23


George II. Collins


Feb. 18, 1852


Feb. 11, 1852


50


23


6


George A. Ostrander


Aug. 12, 1861


Nov. 23, 1858


51


24 21


J. Edward Ormsbee.


March 6, 1857


March 4, 1857


53


Louis Ernst


Jan. 10, 1861


Dec. 11, 1860


54


25


7 Rochester.


Vacant


59


25


7


Charles H. Thompson


June 28, 1859


June 24, 1859


60


20


Vacant


644


30


8


Louis Krettner


Sept. 3, 1861


April 27, 1861


65


31


8


Buffalo.


George B. Wilson


Nov. 9, 1857


Sept. 1, 1857 66


Samuel S. Reed


Dec. 29, 1854


Dec. 5, 1854


67


32


Stephen M. Doyle


March 22, 1860


March 12, 1860


68


32


John Mckeon


Oct. 10, 1859


| April 22, 1858


69


4


Madrid, St. Lawrence co. 4 4


Watertown, Jefferson co. Adams, Jefferson co. New York. 1 5 5 5


Richfield, Otsego co. Cobleskill Centre, Schoharie co.


5 Norwich, Chenango co.


5 Cortland.


12 5 Bainbridge, Chenango co.


6 Oriskany, Oneida co. Rome, Oneida co. 6 6


Oswego.


6 Auburn. Ithaca, Tompkins co. 6 Syracuse. Clinton, Oneida co. 6


ADJUTANT GENERAL.


139


April 24, 1861 April 20, 1861 33 34


15 15


Benjamin W. Dewey


March 10, 1855


Dec. 20, 1854


Sept. 19, 1861 37 38 39


3


17 18


19


Alonzo D. Blodget


Sept. 20, 1859


Jan. Sept. 6, 1861


48


Edward B. Lansing


June 28, 1861


7 Corning, Steuben co.


25


7 Wilson, Niagara co. East Hamburgh, Erie co. 8


8 Westfield, Chautauqua co. 1 New York.


1


140


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of Com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence. 1


John McLeer Andrew HI. Pride_


June 13, 1853


Sept. 1,1852


70


5


2


Brooklyn. New York.


Sept. 29, 1860


Sept. 26, 1860


71


1


1


George II. Hitchcock


May 9,1861


May 3, 1861


73


1


James M. Johnson


Nov.


14, 1861


Oct. 10, 1861


74


31


8


Instructor of Cavalry. Colonel. Joseph Juliand, 2d


April 22, 1861


April 15, 1861


5


INSPECTOR GENERAL. Brigadier General. Marsena R. Patrick


July


4,1861


May 17, 1861


Jan.


1, 1861 |Feb. 20, 1859


Buffalo.


ANNUAL REPORT OF THE


1 Tompkinsville, Richmond co. Buffalo.


Bainbridge, Chenango co.


COMMISSARY GENERAL'S DEPART- MENT. Commissary General. Brigadier General. Benjamin Welch, Jr. .


Assistant Commissary General. Colonel. William G. Welch


ENGINEER-IN-CHIEF'S DEPART- MENT. Engineer-in-chief. Brigadier General. Chester A. Arthur


Division Engineers. Colonels.


Henry W. Benham


May 18, 1861


April 26, 1861


1


New York.


Vacant


2


Daniel T. Van Buren


Dec. 27, 1858


Dec. 27, 1858


3


John L. Thorndike


Sept. 6, 1861


Sept. 1,1861


Vacant


5


Henry P. Adams


Mar. 25, 1854


Mar. 25, 1854


6


Syracuse.


Vacant


7


Bronson C. Rumsey -


Dec. 10, 1851


Dec. 2, 1851


8


Buffalo.


Brigade Engineers. Majors.


Russell H. Hoadley


June 6, 1860


Feb. 22, 1860


1


Charles B. Wood


Dec.


27, 1861


Ang. 1, 1861


2


George W. Bruch_


Nov. 18, 1859


Nov. 18, 1859


3


1 1


do


New York. 1


Jan.


1, 1861


Jan. 1,1861


New York.


Kingston, Ulster co. Malone, Franklin co.


ADJUTANT GENERAL.


141


Jan.


1,1861


Mar. 10, 1859


1 New York. do


SCHEDULE H .- ROSTER :- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Amos Tenney


Jan. 26, 1861


Jan. 2, 1861


1


New York.


William H. MeNary


Mar. 30, 1859


Mar. 15, 1859


5


2


D. Halstead Meeks


May 21, 1860


Sept. 13, 1854


6


2


James B. Swain


Sept. 4, 1860


July


18, 1855


7


2


Sing Sing.


Edgar Russell.


Mar. 11, 1858


Feb. 27, 1858


8


Catskill, Greene county. 3


Vacant


Sept. 22, 1853


Sept. 20, 1853


10


3 Greenbush, Rensselaer county.


Isaac Sterling.


Sept. 13, 1858


Aug. 24, 1858


12


Oliver Keese, Jr.


June 6, 1861


June 3, 1861


14


Vacant


15


Andrew J. Barney


Dec. 31, 1859


Dec. 30, 1859


16


George M. Cleland.


Jan. 29, 1857




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.