Annual report of the Adjutant General of the State of New York, pt 1, Part 8

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 8


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


Jan. 29, 1857


17


S. Sherwood Dickerman


Oct. 16, 1854


May 1, 1854


18


Morris J. Blakeslee


Sept. 20, 1859


July 23, 1859


19


5


Elon G. Durfy


Dec. 13, 1860


Sept. 10, 1860


20


Vacant


21


6


Sylvanus Il. Henry


Sept. 22, 1857


Sept. 5, 1857


23


Horatio N. White_


Ang. 20, 1858


Aug. 18, 1858


24


George S. Riley


Nov. 29, 1854


Nov. 16, 1854


25


7 Rochester.


A. Cushman Bishop


Sept. 9, 1858


Sept. 15, 1857


30


8 Cuba.


142


ANNUAL REPORT OF THE


5 Unadilla, Otsego county. Keeseville, Essex county. 1


4 4


5 Belleville, Jefferson county. Jordanville, Herkimer county. N. Blenheim, Schoharie county. 5


Peterboro', Madison county. Hornellsville, Steuben county. 7


6 Auburn. 6 Syracuse.


Abram Witheck


9


3


Brooklyn. Jamaica, Queens county.


.


٧٥


John G. Gunther _ Dan Pryor.


June 22, 1854 | June 19, 1854 July 23, 1855


31 32


8 8 Buffalo. Willink, Erie county.


Regimental Engineers. Captains.


Vacant


1 3


1


1


Vacant


June 22, 1858


Dec. 1,1857


1


2


Jeremiah P. B. Dodge


Mar. 14, 1860


Mar. 10, 1860


5


2


1


Edward B. Kinney


Aug. 2, 1860


June 28, 1860


6


2


1


Vacant


7


3


1


William M. Walton


Feb.


16, 1859


Jan. 7, 1859


8


3


1


do


Vacant


10


9


3


Anton Heim


Oct.


28, 1861


Oct. 10, 1861


11


4


1


do


Benjamin S. Church.


Nov. 21, 1861


Nov. 26, 1860


12


2


1


do


J. Brainard Taylor


July


1, 1858


April 22, 1858


13


5


2


Brooklyn.


Vacant.


15


6


Stephen B. French


Aug.


20, 1858


July


20, 1858


16


6


2


Sag Harbor.


James Creney, Jr.


Feb.


13, 1861


Jan.


28,1861


17


7


2 Haverstraw.


Sylvester B. Truesdell


Oct.


15, 1860


Oct. 6, 1860


18


2 Cold Spring, Putnam county.


George C. Spencer.


May


6, 1861


April 22, 1861


19


7


2


Newburgh.


N. Hallock Schram


Dec.


30, 1858


Nov. 1, 1858


21


8


3


Poughkeepsie.


James Renwick, Jr.


Nov. 9, 1861


Oct. 16, 1861


22


1


New York.


William E. Gilbert


July 16, 1861


June 15, 1861


24


10


3 Troy.


Reuben B. Bingham


Sept. 18, 1860


Sept. 13, 1860


25


9


3


Albany.


Joseph Riton


Oct.


10, 1859


Sept. 10, 1859


26


17


Augustus B. Seutt


Oct. 20, 1858


Oct. 13, 1858


27


12


5


Vacant


28


5


2


.


ADJUTANT GENERAL.


143


1


1


1 1


Henry C. Landon.


I New York. do do


5 Johnstown, Fulton county.


July 20, 1855


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com. mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


John C. Mitchell


Oct.


6, 1860


Sept. 27, 1860 July 23, 1850


30


10


3


Vacant


June 27, 1859


June 15, 1859


32


14


4


James M. King


April 23, 1861


April 18, 1861


33


15


4


Canton, St. Lawrence county. Malone, Franklin county.


Frederick Horton


Aug. 12, 1861


Ang.


5, 1861


34


15


4


Roswell P. Flower


Feb. 24, 1860


Feb.


7, 1860


35


16


4 Watertown, Jefferson county.


Judson P. Morgan


Sept. 12, 1:57 | Ang.


31, 1857


36


16


4


N. Adams, do


do


Henry I. Seudder


Dec. 21, 1861 | Nov.


1, 1861


37


3


1


New York.


Reuben C. Petrie


Aug. 15, 1857 |


July


6, 1857


38


17


5


Little Falls.


John M. Waterman


April 20, 1861


April


9, 1861


39


18


5 Decatur, Otsego county.


Harman Vroman


July


30, 1558


July


1, 1858


40


18


5


Middleburgh, Schobarie county.


Richard M. holes


Dec.


8, 1859


June


25, 1859


41


19


5 Norwich, Chenango county.


Ira Spencer.


Sept. 20, 1859


Aug.


13, 1859


42


19


5


De Ruyter, Madison county.


Edwin M. Haynes


Aug. 3, 1857


Sept.


1, 1856


43


12


5


Bainbridge, Chenango county.


Ammi Marquissee


Sept.


4, 1860


Jan. 20, 1560


45


21


6


Utica.


George W. Savery


Oct.


20, 1858


Sept. 15, 1858


46


21


C.


Rome.


James W. Morrison


Sept. 25, 1861


Sept.


6, 1861


i


21


6 Oswego.


Charles A. Smith


Oct. 30, 1858


Oct.


8, 1858


19


1


6


Auburn.


Charles D. Johnson


Aug. 19, 1858 | Aug. 12, 1858


50


23


6 Ithaca, Tompkins county.


144


IL JO LOS TVANNV


Ballston Spa.


Peter Billings


Aug. 18, 1851


31


14


4


Barney Mee


Keeseville, Essex county.


29


10


Jackson, Washington county.


Alfred Wilkinson


Aug. 12, 1861 .July 13, 1861


Vacant 1.


Charles B. Hill & Vacant 25


Aug. 20, 1855


Aug. 12, 1855


59


| James Kniskern


Dec. 4, 1858


Nov. 6, 1858


| Phipps Lake


Ang. 19, 1858


July


7, 1858


30


William Scheu


Aug.


6, 1855


July


10, 1855


65


31 8 Buffalo.


ce Nicholas M. Day


Ang.


27, 1861


Ang.


21, 1861


66


25


Niagara Falls.


Myron Denel.


Dec.


29, 1854


Dec.


5, 185.1


67


32


8 Hamburgh, Erie county.


James E. Mayhew


Mar.


20, 1856


Mar.


20, 1856


68


32


Jamestown, Chautauqua county. New York.


George E. Aeret


Dec.


6, 1858


Nov.


1, 1858


70


5


Brooklyn.


Edward A. Quintard


July


8, 1861


May


19, 1861


71


1


1


New York.


Gilbert Gordon


Oct.


10, 1859


Ang.


20,1859


73


1


1 Tompkinsville, Richmond co.


EGeorge B. Ketchum


Dec.


7, 1861


Nov. 30, 1861


74


31


8


Buffalo.


JUDGE ADVOCATE GENERAL'S DE-


PARTMENT. Judge Advocate General. Brigadier General. William Henry Anthon


Jan.


1, 1861


Jan. 1, 1861


New York.


Division Judge Advocates. Colonels.


Charles D. Mend ..


Nov. 9, 1857


Jan.


25, 1853


1


New York. '


John Fowler, Jr.


Dec.


7, 1857


Oct.


12, 1857


2


New Rochelle, Westchester co.


George HI. Sharp -


Nov. 14, 1861


Oct.


24, 1861


3 Kingston.


Watertown, Jefferson'county. 145


Azariah H. Sawyer


July 6, 1860


May 29, 1860


51 53 54


24


6 Syracuse. 6 Rochester.


ADJUTANT GENERAL ..


James B. Kirker_


Oct. 10, 1859


Jan.


12, 1857


69


4


1 2


1-100001-0000 S 8


21 25 7 25 20 7 Hornellsville, Steuben county. Otto, Cattaraugus county.


60 6.1


1


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


William HI. Chase


Aug.


3, 1857


July 4, 1857


5


Unadilla, Otsego co.


Hobart G. Paddock_


Dec.


28, 1854


Dec.


28, 1854


6 Syracuse.


Russell F. Hicks


Dec.


8, 1857


July


4, 1857


Jesse C. Dann


June 28, 1854


June


24, 1854


8 Buffalo.


Brigade Judge Advocates. Majors.


Menzo Diefendorf


Nov.


1,1859


Oct. 25, 1859


1


1


New York.


Henry D. Gardiner


July


15, 1861


July


13, 1861


2


1


do


James Francis Ruggles


Mar.


26, 1861


Mar.


20,1861


3


1


do


Henry R. Cummings


Aug.


20, 1856


Aug. 10, 1856


4


1


do


Stephen A. Dodge


May


22, 1861


Jan. 1, 1861


5


2


Brooklyn.


Benjamin W. Downing


May


21, 1860


May


17, 1860


6


2


Flushing, Queens co.


James W. Husted


Sept.


4, 1860


July


4, 1860


7


2


Peekskill, Westchester co.


Thomas Cornell .


April 27, 1861


April 20, 1861


8


3 Rondout, Ulster co.


Richard M. Strong


Ang.


3, 1861


July


30, 1861


9


3


Albany.


John L. Flagg --


Nov. 13, 1861


Oct.


28, 1861


10


3


Troy.


Levi T. Freeman.


Sept. 13, 1858


Ang. 24, 1858


12


Isaac J. Davis


April 20, 1861


April 18, 1861


14


1 Glens Falls, Warren co.


Horace A. Taylor


June 27, 1859 | June


4, 1859


15


1 Malone, Franklin co.


146


ANNUAL REPORT OF THE


7 Dansville, Livingston co.


5 Deposit, Delaware co.


i


Lafayette J. Bigelow _? Rufus W. Crain


| Dec. 31, 1859


Aug. 17, 1855


Nathan P. Hinman ..


Oct. 16, 1854 May 1, 1854


Nathaniel P. Wheeler


Sept. 13, 1860 July 29, 1860


John Arnot, Jr.


Nov. 30, 1858


Charles L. De Giorgi


July 30, 1858


Alonzo G. Beardsley


Sept. 22. 1857


George W. Gray


Ang. 15, 1857


July 20, 1851


Aug, 18, 1858


30


Freeman J. Fithian


Feb, 13, 1861


Jan. 8, 1861


31


James M. Humphrey


July 23, 1855


July 20, 1855


32


8 East Aurora, Erie co.


SURGEON GENERAL'S DEPARTMENT. Surgeon General. Brigadier General. S. Oakley Vanderpoel


Jan. 1, 1861


Jan. 1, 1861


Albany.


Division Hospital Surgeons. Colonels.


June 12, 1847


June 10, 1847 July 1, 1858


2 Brooklyn.


Vacant


3


Joseph H. Smith


May 23, 1859


April 19, 1859 Mar. 27, 1860


5


Alonzo T. Smith


Aug. 17, 1854


Aug. 10, 1854


6 Syracuse.


Edward W. Patchin


Dec. 8, 1857|


July 4, 1857


7 Dansville, Livingston co.


Walter Cary


Feb. 19, 1848 | Feb. 16, 1848


8 | Buffalo.


147


4 ! Watertown, Jefferson co. 16 17 5 Warren, Herkimer co. 5 Schoharic. 18 5 Norwich, Chenango co. Elmira, Chemung co. 7 19 20 21 23 24 6 Utica. 6 Auburn. 25 6 Syracuse.


7 Rochester.


John Thompson, Jr.


James L. Acomb


Sept. 9, 1858


8 8 Cuba, Allegany co. Buffalo.


ADJUTANT GENERAL.


New York. 1


Lewis A. Sayre George Cochran


Sept. 13, 1858


Brasher, St. Lawrence co. Deposit. Delaware co.


Oliver T. Bundy, Jr


April 20, 1860


Dec. 24, 1859 Aug. 14, 1855


Nov. 25, 1858 1, 1858 5, 1857 25, 1857


July Sept. July July 14, 1851


SCHEDULE H .- ROSTER .- STAFF-Continued.


148


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Brigade Hospital Surgeons. Majors.


D. Wadsworth Wainright.


Oct.


26, 1854


July


4, 1854


1


1


New York.


Alexander B. Mott


Dec.


30, 1852


Dec.


1,1852


2


1


do


Henry JJ. Quackenboss


June


29, 1849


June


20, 1849


3


1


do


Henry W. B. Woodhull


Jan. 2, 1857


Nov.


30, 1856


4


1


do


Thomas MeAllister


April 27, 1861


Jan. 21, 1861


5


2


Brooklyn.


William W. Strew


May


21, 1860


May


17, 1860


6


2


Oyster Bay, Queens county.


George J. Fisher


Sept.


4, 1860


Sept.


1, 1853


7


2


Sing Sing.


Abraham Crispell


Oct.


31, 1854


Mar.


20, 1854


8


3 Rondout, Ulster county.


John Swinburne.


Mar.


26, 1861


Mar.


19, 1861


9


3


Albany.


Matthew H1. Burton


Jan. 3, 1861


June 15, 1860


10


3


Troy.


William B. Champlin


July


27, 1861


June


1, 1861


12


5 Colchester, Delaware county.


Frank M. Hopkins


April 20, 1861


April 18, 1861


14


1


Keeseville, Essex county.


James S. Phillips


June 27, 1859


June


4, 1859


15


4


Westville.


Frederick Bischoff'


Feb.


17, 1860


Jan.


16, 1860


16


4 Lowville, Lewis county.


Eli Fox


May


23, 1859


May


13, 1859


17


Gordon M. Sanford


Nov. 30. 1858


June 1, 1858


18


5 Middleburgh, Schohario county.


Judson C. Nelson


Sept. 20, 1859


July 29, 1859


19


5 Truxton, Cortland county.


William HI. Gregg


April 18, 1860 March 1, 1860


20


7 Elmira, Chemung county.


ANNUAL REPORT OF THE


.


5 Mohawk, Herkimer county.


1


Walter B. Coventry Charles N. Tuttle


Edson P. Wright


George H. Smith


Jonathan B. Stanton


Henry C. Blanchard Jabez Allen.


Jan. 12, 1861 Sept. 25, 1858 Sept. 29, 1855 July 25, 1851 Sept. 9, 1854 March 1, 1858 July 23, 1855


| Jan. 10, 1861 Sept. 1, 1858


Sept. 17, 1855 July 11, 1851 25 30 31 32


21 23 244


6 Utica.


6 Auburn.


6 Syracuse.


1 Rochester.


8 Ellicottville, Allegany county.


8 Buffalo.


8 East Aurora, Erie county.


Regimenta! Surgeons. Captains.


Frederick Roesler


April 8, 1856


July 2, 1855 Nov. 25, 1859


3


1


1


do


Vacant


June 3, 1861


April 23, 1861


5


2


1


do


Vacant


Nov. 16, 1859


Oct. 10, 1854


7


3


1


do


T. Franklin Smith


Jan.


3, 1861


Dec. 20,1860


8


3


1


do


Vacant


10


9


3


Edward Bradley


July


26, 1860


June


1, 1860


11


1


1


do


A. Henry Thurston


Oct.


6, 1860


June 12, 1860


12


2


1


do


Charles F. Chase


Oct. 22, 1859


Oct.


6, 1859


13


5


2


Brooklyn.


Vacant


15


6


2


J. De Witt Hall


Ang. 17, 1855


Aug.


8, 1854


16


6


2


Sag Harbor, Suffolk county.


William Govan


Sept. 1, 1851


Aug.


25, 1851


17


2


James H. Curry


June 26, 1855


Mar. 20, 1855


18


7


2


George S. Little


Sept. 7, 1860


Ang. 15, 1860


19


7


2


1


1


1


New York.


Mark Blumenthal


Mar. 20, 1860


4


2


1


Charles F. W. Haase


6


2


1


Timothy M. Cheesman


ADJUTANT GENERAL.


Haverstraw, Rockland county. Scrub Oak.


Walden, Orange county.


149


-


Sept. 20, 1857 July 20, 1855


SCHEDULE II .- ROSTER .- STAFF-Continued.


150


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Vacant


21 22


8


3


Vacant


4


1


Charles L. Hubbell


Sept. 20, 1861


Ang. 22, 1861


24


10


3


Troy.


Vacant


25


G


3


George I. Newton


Oct. 10, 1859


Sept. 10, 1859


26


17


5


Vacant


27


12


5


Pitkin B. Rice


Jan. 26, 1861


Jan. 1,1861


28


5


2


Brooklyn.


John P. Rouse


Sept. 22, 1857


Sept. 17, 1857


29


10


3


Balston Spa.


Lysander W. Kennedy


Sept. 20, 1859


Ang. 20, 1859


30


10


3 Cambridge, Washington co.


Austin W. Holden


May 14, 1856


Jan. 28, 1856


31


14


Vacant


32


14


4


Vacant


33


15


1


Joseph H. Smith


Aug. 22, 1854


Aug.


9, 1854


34


15


4


Brasher Falls, St. Lawrence co.


Vacant


35


16


Moses Piersons


Mar.


10, 1855


Dec.


20, 1854


36


16


4


Henry Slack.


Nov. 14, 1861


Sept. 19, 1861


37


3


1


John T. Sharer


Aug.


15, 1857


July


6, 1857


38


17


John Green.


July


16, 1859


Mar.


23, 1859


39


18


Gerrit Mattice


Oct.


5, 1856


Oct. 1, 1856


10


18


5 Fultonham, Schoharie co.


Samuel R. Billings.


Sept.


9, 1858 | Aug. 20, 1858


41


19


5 |Norwich, Chenango co.


ANNUAL REPORT OF THE


Gloversville, Fulton co.


Glens Falls, Warren co.


Adams, Jefferson co. New York.


5 Little Falls, Herkimer co.


5 Cherry Valley, Otsego co.


Thomas L. Harris Solomon F. McFarlan


April 12, 1858 Aug. 3, 1857


June 16, 1857 43


45


21


Alonzo Putnam .


May 7, 1861


April 24, 1861


Nathaniel B. Rice


June


6, 1855


June


1, 1855


William H. Whitlock


Mar.


7, 1861


Feb. 15, 1861


Edward J. Morgan.


Feb.


18, 1852


Feb. 11, 1852


Alonzo R. Morgan


July


16, 1859


Mar. 1, 1859


Vacant


George W. Avery.


Nov. 2, 1859


Sept. 5,1859


59


25


7


John S. Jamison


April [18, 1860


Mar. 1, 1860


60


20 30


8


Charles P. Fanner


June 12, 1858


June


5, 1858


65


31


S


D. Fowler Bishop-


Oct. 23, 1857


Oct.


1,1857


66


25


George Abbott .


Dec.


29, 1854


Dec. 5,1854


67


32


8


Thomas D. Strong


Dec.


22, 1855


Dec. 17, 1855


68


32


Robert Johnston


Oct. .10, 1859


Sept.


6, 1859


69


4


Thomas Whitehouse


July


13, 1855


June 29, 1855


70


5


Charles McMillan.


May


9, 1861


April 18, 1861


71


1


1 New York.


James Harcourt.


April 20, 1861


April 16, 1861 Dec.


1,1861


74


31


8 Buffalo.


Surgeon's Mates. Lieutenants.


·


Francis F. Resch .


Jan.


1,1858


Dec. 2, 1857


1


1


New York.


Richard G. Ducken


Mar.


20, 1860 Nov. 25, 1859


3


1


1 1


do


151


Cazenovia, Madison co. Bainbridge, Chenango co.


Rome. Fulton, Oswego co. Auburn. Ithaca, Tompkins co. Syracuse.


C 6 Rochester.


ADJUTANT GENERAL.


Buffalo. Niagara Falls. E. Hamburgh, Erie co.


Westfield, Chautauqua co. 8


New York. 1 2 Brooklyn.


1 Stapleton, Richmond co.


Thomas F. Rochester


Dec.


7, 1861


Jan. 1,1858 42


5


19 12


5


46 48


21 24 23 23 24 21


6 6 6 6 6


49 50 51 53 54


25


Vacant


Hornellsville, Steuben co.


7


Vacant


64


73


1


Vacant


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Vacant


4


2


1


George Dieffenbach


Feb.


24, 1857


Feb. 22, 1856


5


2


1


New York.


Edmund J. Wade_


Aug. 2, 1860


July


23, 1860


6


2


1


do


Edward M. Cameron


Nov.


26, 1855


Oct. 25, 1855


7


3


1


do


George H. Leach


Jan. 3, 1861


Dec. 20, 1860


8


: 3


1


do


Vacant


10


9


3


Elrick Parmly


July


1,1858


June 28, 1858


11


4


1


New York.


Alexander T. Bell


Dec.


13, 1860


Nov. 29, 1860


12


2


1


do


James J. Allingham


Sept. 16, 1861


April 22, 1861


13


5


2 Brooklyn.


Vacant


15


6


2


Vacant


16


6


Vacant


17


7


2


J. Van Namee Slawson


Sept.


1,1852


April 14, 1852


18


7


2


William Youngblood, Jr.


July


1, 1859


June 15, 1859


19


George Lorillard


Nov.


2, 1859


Oct.


1, 1859


21


8


Vacant


22


4


1


William C. MeDermott


Jan. 9, 1861


Nov. 19, 1860


24


10


3


Troy.


Hugh Davy_


Jan.


24, 1860


Oct. 1, 1859


25


9


Andrew Barhydt


Feb.


16, 1859


Feb. 12, 1859


26


17


3 Albany. Schenectady. 5


Vacant


27


12


5


152


ANNUAL REPORT OF THE


Bradford, Westchester county. Walden, Orange county. Rhinebeck, Dutchess county. 3


1


-


William Rappold Milo J. Jennings


Oct. 20, 1858 | Nov. 1, 1857 28 29


5 10 3


William E. Eldridge


Sept. 20, 1859


Vacant


Samuel Fitzgerald


Sept. 19, 185€


Aug. 26, 1856


33


Vacant


34


14 14 15 15 16


4 4


Vacant


35


4


Charles D. Budd


Mar. 13, 1861


Feb. 11, 1861


36


16


Vacant


37


3


1 5


Stephen R. Millington


Mar. 25, 1861


Mar. 18, 1861


38


17


John K. Leaning


Nov. 14, 1859


Aug. 23, 1859


39


18


5


George S. Lynes


July 30, 1858


July


1,1858


40


18 5


Lora J. Gledhill_


Dec. 8, 1859


Sept. 12, 1859


41


19


5


Aaron D. Reed_


Nov. 4, 1861


Sept. 22, 1861


42


19


5


Henry D. Spencer


Aug.


3, 1857


Sept. 1, 1855


43


12


Vacant


45


21


Isaac Edwards


June 15, 1859


June


1,1859


46


21


Augustus HI. Tankie


Aug. 20, 1858


June 10, 1858


48


6


Vacant


49


23


Vacant


50


23


Thomas S. Truair


July 16, 1859


May 1,1859


51


24


Vacant


53


21


6


Vacant


25


7


Vacant


59


25


7


William E. Rogers


July


17, 1860


July


10, 1860


60


20


Randall Reed


Aug. 19, 1858


July 15, 1858


64


30


2 Brooklyn. Balston Spa. Cambridge, Washington county.


10 3 1 4 Clintonville, Clinton county.


4 Turin, Lewis county.


Fly Creek, Otsego county. Middleburgh, Schoharie county. Garratsville, Otsego county. Cincinnatus, Cortland county. Bainbridge, Chenango county.


ADJUTANT GENERAL.


5 6 6 Rome. Oswego.


6 6 6 Syracuse.


7 Corning, Steuben county. Scio, Allegany county. 8


153


Aug. 15, 1857


July 1, 1857


Aug. 20, 1859 30 31 32


Vacant


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


George Gross


Nov. 16, 1860


Oct. 16, 1860


65


31


8


Vacant


66


25


John McBeth


Dec. 29, 1854


Dec.


5, 1854


67


32


8


Charles K. Irwin


May


25, 1860


May


1, 1860


68


32


8


Dunkirk, Chautauqua county.


Patrick Nolan.


Sept.


7, 1860


July


21, 1860


69


4


1


New York.


Charles H. Williamson


June 1, 1860


June


1,1859


70


5


2


Brooklyn.


John P. Dodge


Aug.


1, 1857


June


18, 1857


71


1


1


New York.


Barnard I. Malone


Aug.


12, 1859


July


28, 1859


73


1


Vacant


74


31


8


QUARTERMASTER GENERAL'S DE- PARTMENT. Quartermaster General. Brigadier General. Cuyler Van Vechten


Jan.


1, 1861


Jan. 1,1861


Division Quartermasters. Lieutenant-Colonels.


1


Sept. 13, 1858 |July


1,1858


2 Brooklyn.


154


ANNUAL REPORT OF THE


Albany.


Vacant William I. Steele


Residence.


Buffalo.


Wales, Erie county.


Stapleton, Richmond county. 1


1


Charles H. Strong Charles II. McNeil


Jan. 1,1858 May 23, 1859


Dec. 1, 1857 April 19, 1859 Mar. 27, 1860


Leman P. Carpenter


April 20, 1860


Vacant


Vacant


Andrew J. Rich


Sept. 3, 1853


Aug. 6, 1853


Brigude Quartermasters. Captains.


George M. Simonson


June 6, 1860


Feb. 22, 1860


1


1


| New York.


Henry H. Hall


Dec. 27, 1861


Aug.


1, 1861


1


James R. Smith


June 14, 1860


Mar. 12, 1860


3


1


William E. Jackson


Nov. 2, 1860


Sept. 18, 1860


4


1


do


Brooklyn.


Charles Kneeland


May 16, 1861


May 13, 1861


6


2


Flushing, Queens county.


James W. Bedell


Sept. 4, 1860


July


4, 1860


2


West Somers, Westchester co.


Hiram Roosa


Jan. 1, 1858


Jan. 1, 1858


8


3 Rondout, Ulster county.


Benjamin F. Baker


Mar. 26, 1861 Mar. 19, 1861


9


3 Albany.


Phineas S. Pettit


Aug. 12, 1861


June 5, 1861


10


3 Troy.


George B. Fellows


Sept. 13, 1858


Aug. 24, 1858


12


Vacant


14


1


Wallace W. King-


April 24, 1861


April 22, 1861


15


Richard H. Huntington


Aug. 23, 1860


Aug. 20, 1860


16


Hezekiah Heath


July 28, 1856


July 28, 1856


17 5


Vacant


Lewis A. Rhodes


Oct. 6, 1860


Sept. 10, 1860


19


Charles C. B. Walker


March 1, 1859


Feb. 22, 1859 Sept. 1, 1858


20


Peter Brewer


Oct. 20, 1858


21


3 Albany. Plattsburgh. 5 Oneonta, Otsego county. 6


7 8 Buffalo.


ADJUTANT GENERAL.


5 5 Norwich. Corning, Steuben county. Uticu. 6


155


do do


James Mooney


April 27, 1861


April 16, 1861


5


2


5 Unadilla, Otsego county.


Malone, Franklin county. Adams, Jefferson county.


SCHEDULE H .- ROSTER .- STAFF --- Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


J. Ives Parsons


Sept. 22, 1857


Sept. 5, 1857 Aug. 24, 1857


23


G


John G. Butler


Oct. 10, 1857


24


6


Vacant


25


1


Charles Horton


Sept. 9, 1854


30


8


Angelica, Allegany county. Buffalo.


John S. Noyes


Feb. 13. 1861


Jan. 8, 1861


31


8


William Wallace


July 23, 1855


July 20, 1855


32


8


Aurora, Erie county.


Regimental Quartermasters. Lieutenants.


June 27, 1859


June 25, 1859


1


1


1


New York.


Adolph Kirsch


Nov.


23, 1859


Sept.


1,1859


3


1


1


do


Nason B. Collins


Nov.


16, 1860


July


30, 1860


4


2


1


do


Henry S. Fearing.


Feb.


8, 1861


Jan.


3, 1861


5


2


1


do


W. Wollen Banks


Jan.


10, 1861


Jan.


3, 1861


6


2


1


do


Lock W. Winchester


Dec.


31, 1858


Jan. 1, 1858


7


3


1


do


J. Trumbull Smith .


Jan.


3, 1861


Dec.


20, 1860


8


3


1


do


Vacant


10


9


3


Simeon Meyer


June


3, 1861 | May


28, 1861


11


1


do


Albert H. Nicolay


Dec.


13, 1859 | Dec.


1, 1859


12


2


1


do


James Mooney -


Nov.


9, 1857 | Oct.


1, 1857 1


13


5


2


Brooklyn.


156


ANNUAL REPORT OF THE


George L. Maxwell


Auburn. Syracuse.


1


Henry S. Hover Sammel A. Haynes.


Aug. 17, 1855


16


6


2


Ferdinand L. Nichols


Feb. 13, 1861


July 27, 1855 Jan'y 28, 1861 Aug. 20, 1851


17


18


George Waller


May 6, 1861


Charles H. Fitchett


Fely'y 28, 1856


Nov. 9, 1861


Oct. 16, 1861


Charles Babcock


July 16, 1861


July 16, 1860


Michael McDonald


Nov. 30, 1858


Sept. 1, 1858


9


James G. Fraser


Oct. 10, 1859


Sept. 10, 1859


17


5


Marshall Shaw


Ang.


26, 1852


Ang.


5, 1852


12 5


Sammel Denel


May 12, 1860


May 1, 1860


5


2


John D. Wait


Sept. 20, 1859


Ang. 22, 1859


10


Stephen Stillman


Oct. 12, 1861


Ang. 10, 1861


10


Duncan Moon


May


14, 1856


Jan. 28, 1856


31


14


William Fuller


Sept. 19, 1856


Aug. 26, 1856


32


14


Preston 11. Pike


April 23, 1861


April 18, 1861


33


15


Charles W. Allen


Ang. 12. 1861


5, 1861


34


15


Charles H. Van Brakle


Feb'y 21. 1860


7. 1860


35


16


Jason C. Rice


Mar. 10, 1855


Dec. 20, 1854


36


16


James 1. Timpson_


Oct. 23, 1861


Sept. 19, 1861


37


3


William Reynolds, Jr.


Ang. 15, 1857


June 15, 1857 : 35


17


5


Andrew R. Smith


April 20, 1861


April 9, 1861


39


18


Vacant


10


18


5


John F. Hill


Dec.


8, 1859


Sept. 20, 1859


11


19


5


Wilson C. Nye


Sept. 20, 1859


Aug. 13, 1859


12 |


19


5


William Le Juliand


Oct. 12. 1861


Sept. 1, 1861


13 , 12


5


Bridgehampton, Suffolk county. Nyack, Rockland county. North Salem, Putnam county. Newburgh.


3 1 3 Rhinebeck, Dutchess county. New York. Troy.


3 Albany. Johnstown, Fulton county. Andes, Delaware county. Brooklyn.


ADJUTANT GENERAL.


4 4, Madrid, St. Lawrence county. Malone, Franklin county. Watertown, Jefferson county. Adams, Jefferson county. 4


New York. 1 Newport, Herkimer county. Springfield, Otsego county. 5


Norwich, Chenango county. Morrisville, Madison county. Greene, Chemung county.


157


15


6 1. 2


Harrison Williams


Mar. 13, 1852


April 23, 1861 Feb. 1, 1856


19 21 22 2-4 25


7 8


2 2


2


Charles Trumbull White


10


26 27 28 29 30


3 Ballston Spa.


3 1 Greenwich, Washington county. Schroon Lake, Essex county. Plattsburgh. of


Ang. Feb.


SCHEDULE H .- ROSTER .-- STAFF-Continued.


158


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Residence.


Michael Robenstine


June


8, 1858'


March 1, 1858


45


21


Utica.


James Elwell


July


22, 1856


June 10, 1856


16


21


0


Rome.


James N. Baker


Jan.


21, 1862


Nov.


1, 1861


48


2.4


6


Fulton, Oswego county.


Edward C. Hall


July


27, 1861


July


4, 1861


49


23


6


Auburn.


J. De Motte Smith


Nov.


1, 1861


Oct. 11, 1861


50


23


Trumansburgh, Tompkins co.


Daniel A. Hara


Aug.


12, 1861


July 13, 1861


51


21


6 Syracuse.


Augustus S. Hull


July 30, 1858


Mar. 11, 1858


53


21


William H. Benjamin


April 20, 1859


April 18, 1859


5-4


25


7 Rochester.


Vacant


59


25 20


7


Charles E. W. Baldwin


June 28, 1859


June 24, 1859


6-4


30


Andrew Gross


Sept.


3, 1861


Sept. 2, 1861


65


31


Oct.


23, 1857


Oct.


1, 1857


25


1


Niagara Falls.


Orrin S. Washburn


Ang.


15, 1860


July


4, 1859


67


32


S


East Hamburgh, Erie county.


Selden E. Marvin.


May


15, 1860


May


3, 1860


GS


32


Joseph P. Tully


Sept.


7, 1860


July


21. 1860


69


1


New York.


John H. Graham


Dec.


6, 1858


Sept. 13, 1858


70


5


George W. Rosevelt


Feb.


8, 1861


Jan.


8, 1861


71


1


1 New York.


George Ellis


Ang.


12, 1859


July 28, 1859


79


1


1 Tompkinsville, Richmond co.


Franklin Ritter


Oct.


22, 1857 | June 13, 1857


74


31


8 1 Buffalo.


ANNUAL REPORT OF THE


Corning.


7


Vacant


8 8


Buffalo.


J. Mortimer MeChesney.


8


Jamestown, Chautauqua county.


2 Brooklyn.


Paris, Oneida county.


PAYMASTER GENERAL'S DERART- MENT. Paymaster General. Colonel. Thomas B. Van Buren


Jan.


1, 1861


Jan. 1,1861


New York.


! New York.


Stephen H. De Bevoice


Sept. 13, 1858


July


1,1858


2 Brooklyn. Albany. 3


Francis S. Pruyn


Aug. 21, 1861


Aug. 12, 1861


Daniel N. Huntington


June 22, 1861


May


4, 1861


David M. Miller


June 14, 1860


May 1, 1860


5


Oneonta, Otsego county.


Vacant


Samuel D. Faulkner


May


20, 1861


April 29, 1861


7


Solon HI. Lathrop


Sept. 3, 1853


Aug. 6, 1853


S


Brigade Paymasters. Captains.


Amos F. Eno_


May 11, 1861


May 8, 1861


1


1


New York.


J. Hobart Herrick


Dec. 8, 1857


Nov. 18, 1857


2


1


do


William F. Egan


June 14, 1860


Mar. 12, 1860


1


do


John D. Abrams,


Oct.


2, 1854


Sept. 13, 1854


4


1


do


Vacant


Vacant


6


William C. Brewster


Oct. 1, 1860


Ang. 25, 1860


Samuel Penniman


Mar. 11, 1858 ! Feb.


27, 1858


S


3


1


Division Paymasters. Majors. James Foster, Jr.


July 1, 1861


June 21, 1861


1


4 Malone, Franklin county.


N. Dansville, Livingston county. Buffalo.


ADJUTANT GENERAL.


Coldenham, Orange county. Samsonville, Ulster county.


159


SCHEDULE H .- ROSTER .- STAFF-Continued.


NAME OF OFFICE.


Date of com- mission.


Date of rank.


Regiment.


Brigade.


Division.


Edward L. Pruyn


Dec. 17, 1861


Dec. 13, 1861


C


3


Wilbur F. Goss


Dec. 13, 1860


Oct. 15, 1860


10


3


George F. White


July 28, 1860


July 15, 1860


12


5


Vacant


14


1


Albon Man


April 23, 1861


April 18, 1861


15


4


Moses M. Smith


Aug. 15, 1860


Aug. 8, 1860


16


1


John M. Tredway


Jan. 29, 1857


Jan. 29, 1857


17


Vacant


18


5


Alvarado B. Petrie


Sept. 20, 1859


July


29, 1859


19


5 Peterboro', Madison co.


Francis M. McDowell


June 28, 1859


June


24, 1859


20


Richard C. Enright


Sept. 11, 1855


Aug. 16, 1855


21


George W. Peck


Sept. 22, 1857


Sept. 5, 1857


23


Auburn.


James A. Beckwith


Ang. 20, 1858 , Ang. 18, 1858


6


Syracuse.


Edward M. Smith


July 29, 1851


July 14, 1851


25


Marvin J. Green.


Sept. 9, 1854


Edward Hazard


June 30, 1860


June 1, 1860


31


8 Buffalo.


Byron D. Person.


July 23, 1855


July


20, 1855


32


8 East Aurora, Erie co.


ANNUAL REPORT OF THE


Residence.


Albany. Troy.


Unadilla, Otsego co.


Malone, Franklin co. Lowville, Lewis co.


Jordanville, Herkimer co. 5


7 Hornellsville, Steuben co. Utica. 6


Rochester.


30


8


Cuba, Allegany co.


160


١٠٠


Regimental Paymasters.


Lieutenants.


James W. Peck.


June 27, 1859


June 25, 1859


1


1


1 1


AVacant


Ang. 17, 1855


Mar. 19, 1855


1


1


Charles Steinweg-


Aug. 18, 1859


Aug.


9, 1859


5


1


do do do


P-George Dixon, Jr.


Sept. 20, 1859


Sept. 1, 1859


G


2


1


CAdron Komp


Oct. 19, 1860


Nov. 24, 1859


1


3


1


do


Michad H. Cashman


Oct. 2, 1855


Sept. 10, 1855


8


3


1


Vacant


10


9


3


George Bergman


(ct.


28, 1861


Oct.


10, 1861


11


1


1


do


Livingston Satterlee


Nov.


21, 1861


Mar.


15, 1860


12


2


1


do


Sammel K. Boyd


Feb.


17, 1859


Nov.


1, 1858


13


2


Brooklyn.


William F. Bush


Mar.


5,1819


Nov. 7, 1848


15


6


Jamaica, Queens co.


-Sylvester E. Brown


Aug.


20, 1858


July


20, 1858


16


6


Sag Harbor, Suffolk co.




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.