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.