USA > New York > Disaster, struggle, triumph. The adventures of 1000 "boys in blue," from August, 1862, to June, 1865 > Part 43
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43
Promoted to surgeon of 98th N. Y. V. Feb. 6, 1863. Promoted to surgeon 4th Dela- ware Vols. Feb. 6, 1863.
587
111TH NEW YORK VOLUNTEERS.
Register of Officers -- (Continued).
OFFICERS.
Date of com'n.
Date of rank.
Remarks.
Captains :
Benj. W. Thompson.
..
Sept. 9,1862
Aug. 15, 1862
John W. Lockwood.
May 23, 1864
May
16,1864
John A. Laing.
Feb. 20, 1863
Jan. 3,1863
Lafayette Mumford
Oct. 10, 1864
Aug. 16, 1864
Ezra H. Northrup
Sept. 9,1862
Aug. 15, 1862
Frank Rich
Feb. 4,1863
Dec. 26, 1862
Reuben J. Myers
Oct. 10, 1864
Oct. 1, 1864
Silas A. Tremain
Sept. 9, 1862
Aug. 15, 1862
George M. Smith
Jan. 28, 1863
Jan. 3,1862
Edgar J. Heuston, Brevet Major U. S. V.
May
23, 1864
Nov. 30, 1863
First Lieutenants :
Samuel B. McIntyre
Sept. 9,1862
Aug. 15, 1862
Edwin Parshall
May 23, 1864
Jan. 25, 1864
George W. Moore
Nov. 18, 1864
Nov. 1, 1864
Jacob T. Van Buskirk
Sept. 9, 1862
Aug. 15, 1862
John P. Fishback.
Nov. 18, 1864
Oct. 29,1864
Hazeltine L. Moore
Sept. 9, 1862
Aug. 15, 1862
Augustus W. Green.
Nov. 24, 1862
Nov. 10, 1862
Roland R. Dennis
Oct.
10,1864
Aug. 12, 1864
John H. Drake
May
18, 1863
March 6, 1863
Warren L. Smith.
May
23,1864
May 16, 1864
Andrew D. Soverill.
Sept. 9,1862
Aug. 15, 1862
Augustus W. Proseus
Feb. 20, 1863
Jan.
3, 1863
Daniel G. Sterling
Nov. 18, 1864
Oct. 9, 1864
John J. Brinkerhoff, Jr ..
Sept.
9, 1862
Aug. 15, 1862
Howard Service
May 23, 1864
Feb. 1, 1864
Charles A. Furman
Oct. 10, 1864
Oct. 1,1864
George Parker.
Oct.
10, 1864
Sept. 19, 1864
Henry C. Golden.
Dec.
24, 1864
Nov. 24, 1864
Samuel C. Bradley.
May
23, 1864
Nov. 30, 1863
Second Lieutenants : Ezra A. Hibbard
Sept. 9, 1862
Horace G. Hills.
Feb. 28, 1863
Aug. 15, 1862 Feb. 18, 1863
E. W. Hoff
May
23, 1864
May 5, 1864
John Tremper
Sept.
9,1862
Aug.
15, 1862
Theodore Sampson
Sept. 9, 1862
Aug.
15, 1862
Patrick H. Welch
May
18, 1863
Mar. 23, 1863
Franklin Denel
Nov. 18, 1864
Nov. 1,1864
Erastus W. Granger
Sept.
9,1862
Aug.
15, 1862
James W. Snedeker
Feb.
27,1864
Feb.
26, 1864
Edward Van Derveer
May
23, 1864
May
5, 1864
Alexander B. Williams
July
20,1864
July
16, 1864
Stephen A. Pyatt
Oct.
10, 1864
Aug.
20, 1864
Jerome L. Stewart.
May
23, 1864
May
16,1864
Matthew M. Hunter
July
20,1864
June 16, 1864
Silas W. Belding
Oct.
10, 1864
Sept. 19, 1864
George Brown
Feb.
20,1863
Jan.
3, 1863
Abner Seeley
Oct.
10,1864
Aug.
16,1864
C. H. Hitchcock
Nov. 30, 1863
June 1,1863
Edgar M. Dudley
Feb.
4,1863
Dec. 26, 1862
Wager H. Remington.
Mar. 24, 1865
Dec. 9, 1864
Arthur W. Marshall
Sept. 9, 1862
Aug. 15, 1862
John C. Smith ..
Feb.
27,1864
Feb.
26, 1864
Andrew P. Camp
May
23, 1864
Nov. 30, 1863
Promoted to Major 32d U. S. C. T., March 9, 1864.
Died of wounds received in es- caping from the enemy. Discharged January 16, 1865. Discharged April 22, 1865. Resigned December 26, 1862. Dismissed April 1, 1864. Mus'd out with reg. June 3, '65. Resigned Jan. 7, 1863. Discharged Nov. 30, 1863.
Mus'd out with reg. June 3, '65.
Discharged Jan. 25, 1864. Killed in action before muster. Resigned May 19, 1865. Resigned Nov, 26, 1862. Mus'd out with reg. June 3, '65. Resigned Nov. 9, 1862. Discharged Sept. 7, 1864. Mus'd out with reg. June 3, '65. Killed in action at Gettysburg, Pa., July 3, 1863. Discharged November 27, 1864. Discharged January 16, 1863. Killed in action at Gettysburg, Pa., July 3, 1863. Must'd out with reg. June 3,'65. Resigned, February 1, 1864. Must'd out with reg. June 3,'65. Resigned December 23, 1864. Resigned November 21, 1864. Must'd out with reg. June 3,'65. Discharged March 8, 1865.
Resigned February, 13, 1863. Killed in action at Wilderness, Virginia, May 5, 1864. Must'd out with reg. June 3,'65. Resigned March 2, 1863. Resigned November 7, 1862. Discharged October 18, 1864. Must'd out with reg. June 3,'65. Killed in action at Gettysburg, Pennsylvania, July 3, 1863. Killed in action at Wilderness, Virginia, May 5, 1865. Killed in action. Deceased.
Discharged February 15, 1865. Killed in action, 1864. Mustered out.
Killed in action near Suther- land Station, Va., Apr. 2,'65. Resigned October 9, 1864.
Must'd out with reg. June 3,'65. Discharged December 22, 1864. Discharged December 9, 1864. Must'd out with reg. June 3,'65. Discharged February 1, 1864.
Must'd out with reg. June 3,'65. Resigned May 19, 1865.
588
REGISTER OF OFFICERS
ONE HUNDRED AND TWENTY-FIFTH REGIMENT.
This Regiment was organized at Troy, New York, to serve three years. The Companies of which it was composed, were raised in the county of Rensselaer (12th Senatorial district). It was mustered into the service of the United States, August 29th, 1862, and mustered out of the service, June 5th, 1865, in accordance with orders from War Department. This Regiment participated in the battles enumerated on page 331.
OFFICERS.
Date of com'n.
Date of rank.
Remarks.
Colonels : John A. Griswold
George L. Willard
Sept. 10, 1862
Aug. 15, 1862
Levin Crandall
July 27, 1863
July
3, 1863
Lieut .- Colonels : Aaron B. Myer
July 31, 1863
July 3, 1862
Joseph Hyde
July 6, 1864
May
8, 1864
Died of wounds rec'd in action at Wilderness, May 8, 1863. Must'd out with reg. June 5, '65.
Majors : James C. Bush.
William H. H. Brainard ..
Samuel Armstrong
Aug. 26, 1863
July 3, 1863
Adjutants :
Elias P. Sheldon
Sept. 10, 1862 May 31, 1864
Aug. 30, 1862 May 14, 1864
James H. Hatch
March 14, 1865
Feb. 3, 1865
Quartermasters : L. Chandler Ball
Sept. 10, 1862
July 25, 1862
George W. Jenkins.
April 3, 1863
Feb. 28, 1863
Surgeon :
William S. Cooper.
Sept. 10, 1862
July 26, 1862
Mus'd out with reg. June 5, '65.
Assistant Surgeons :
Abijah G. Benedict
Sept. 10, 1862
Aug. 13, 1862 Nov. 24, 1862
George H. Owen.
Jan. 28, 1863
Jan. 19, 1863
Washington Aiken
Sept. 10, 1862
Aug. 19, 1862
Chaplains :
Joseph L. Barlow Ezra D. Simons.
Sept. 10, 1862 March -, 1863
Ang. 30, 1862 Mar. 2, 1863
Resigned Feb. 14, 1863. Mus'd out with reg. June 5, '65.
Captains :
Dudley E. Cornell
Sept. 10, 1862
Aug. 12, 1862 Nov. 19, 1862
Thomas F. Sheldon.
Dec. 20, 1862
Walter K. Newcomb
June 2,1863
Mar. 17, 1863
William H. Hakes
Aug. 28, 1863
Joseph Egolf .
July 13, 1864
Friend S. Esmond
Sept. 10, 1862 Feb. Oct. 11, 1863 6, 1864
Aug. 7, 1863 June 29, 1864 Aug. 14, Dec. 11, 1862 June 19, 1864 Mar. 1, 1865
George W. Pettit
Mar. 25, 1865
John C. Quay.
Aug. 28, 1863
July 3, 1863
William H. Babcock
13, 1863
William Dimond
May Sept. 10, 1862
April Aug. 16, 1862 2, 1863
Discharged March 17, 1863. Mus'd out with reg. June 5, '65. Promoted Nov. 13, 1863, to Lieut .- Col. 9th reg. U. S. C. T.
Merritt B. Miller
Sept. 10, 1862 March 8, 1865
Aug. 30, 1862 Feb. 3, 1865
Resigned May 14, 1864. Died of wounds rec'd in action, June 26, 1864. Mus'd out with reg. June 5, '65.
Promoted to additional pay- master Feb. 19, 1863. Mus'd out with reg. June 5, '65.
Charles S. Allen
Nov. 28, 1862
Resigned Nov. 18, 1862. Discharged Dec. 1, 1862. Discharged March 9, 1865. Mus'd out with reg. June 5, '65.
Discharged Nov. 19, 1862. Discharged Sept. 9, 1864. Died of disease at Washington, Aug. 9, 1863. Discharged June 29, 1864. Discharged Dec. 31, 1864. Resigned Dec. 11, 1862. Discharged June 19, 1864. Discharged Oct. 10, 1864. Mus'd out with reg. June 5, '65. Discharged May 10, 1864. Mus'd out with reg. June 3, '65. Resigned Sept. 28, 1862.
Frank Chamberlain
Frederick A. Morey
Not mustered. Killed in action at Gettysburg, July 2, 1863. Resigned Dec. 14, 1864.
125TH NEW YORK VOLUNTEERS.
589
Register of Officers .- (Continued).
OFFICERS.
Date of com'n.
Date of rank.
Remarks.
Edward A. Hartshorn.
Nov. 21. 1862
Sept. 28, 1862
William D. Taylor
Nov. 30, 1863
Nov. 2,1863
James L. Tilley
Mar. 24, 1866
Mar. 1, 1865
Nelson Penfield
Sept. 10, 1862
Aug. 18, 1862
William H. Plumb, Jr
Feb. 11, 1863
Nov. 11, 1862
Henry L. Haskill
Nov. 30, 1863
Oct. 14, 1863
William Halon
Mar. 25, 1865
Mar. 1, 1863
Geo. E. Lemon
Sept. 10, 1852
Aug. 19, 1862
Ephraim Wood
Sept. 10, 1862
Aug. 19. 1862
Lewis E. Crandall
Nov. 30, 1863
Nov. 18, 1863
Edward P. Jones
Sept. 10, 1862
Aug. 21, 1862
John V. W. Vandenburg.
Sept. 10, 1862
Aug. 25, 1863
Nelson Penfield
June 2, 1863
April 22, 1863
Edward C. Jackson
Mar. 24, 1864
Mar. 1, 1865
John C. Quay.
Feb.
28, 1865
Feb. 24, 1865
First Lieutenants : E. L. P. Clapp
Nov. 30, 1863
July 3, 1863
David E. White.
July 13, 1864
June 6,1864
Charles H. Taylor
Sept. 10, 1862
Aug. 13, 1862
William H. Hakes
Dec. 20, 1862
Oct.
21, 1862
Lee Churchill.
Nov. 30, 1863
Aug. 7,1863
Charles E. Sweet
Mar. 21, 1865
Mar.
1, 1865
Lyndon H. Stephens
Feb. 11, 1863
Nov. 11, 1862
William C. Hyde
Aug.
22, 1864
July
13, 1864
Egbert Jolls .
Dec. 20, 1862
Nov. 17, 1862
William Milner
Nov. 30, 1863
Nov. 2, 1863
Calvin Bush
Sept. 10, 1862
Aug.
16, 1862
Egbert B. Hull.
Feb.
28, 1863
Feb. 11, 1863
Benjamin R. Townsend ..
Feb.
11,1863
Dec. 11, 1862
Charles Bales
Mar. 24,1864
Mar. 1,1865
George A. Bryan
Nov. 30, 1863
Nov. 18, 1863
David Brainard
July 13, 1864
June
16, 1864
Malcolm Morrison
Mar. 24, 1865
Mar. 1, 1865
Francis Clarkson
Mar. 24, 1865
Mar. 1,1865
Bennett L. Barton
June 2d, 1863
Mar. 17, 1863
J. De Witt Coleman
Nov. 30, 1863
Nov. 18, 1863
Henry M. Clum.
July
13, 1864
June 16, 1864
Archibald Bachman
Sept. 10, 1862
Aug. 21, 1862
Edward O'Connor
April 3,1863
Feb. 20, 1863
Charles A. Pickett
Sept. 10, 1862
Aug. 25, 1862
Albert Reynolds
July
13, 1864
June 5, 1864
Edward L. Shaw
May
13, 1865
Mar. 14, 1865
Second Lieutenants : Risley J. Carpenter Donald Gillies John Kruster
April 3, 1863.
Feb.
20,1863
Dec. 7,1864
Nov. 28, 1864
David Cornishey
Sept. 10, 1862
Aug. 14, 1862
Sherman Cleminshaw
Feb. 4, 1863
Jan.
15, 1863
Robert E. Myer
Feb. 28, 1865
Feb, 1, 1865
Patrick Carden
Sept. 10, 1862
Aug. 14, 1862
Chas. E. Cleminshaw
April 18, 1864
April 1,1864
William F. Blair.
Mar. 14, 1865
Feb. 2, 1865
Edward W. Barnes.
Feb. 27, 1864
Dec. 23, 1863
David Hagadorn
Sept. 10, 1862
Ang. 19, 1862
Eglon L. Green
April 20, 1864
April 1,1864
Thomas Clay
July 13, 1864
June 17, 1864
Resigned November 2, 1863. Discharged July 14, 1864. Must'd out with reg. June 3,'65. Dismissed November 11, 1862 ; order issued removing disa- bility March 25, 1863 ; recom- missioned June 2, 1863.
Died of wounds received in action, October 13, 1863. Discharged August 12, 1864. Must'd out with reg. June 3,'65. Discharged May 15, 1865. Killed in action at Gettysburg, Virginia, July 3, 1863. Discharged June 10, 1864. Killed in action at Spottsylva- nia, May 12, 1864.
Discharged April 22, 1863 ; dis- ability removed Sept. 25, '63. Discharged February 3, 1865. Must'd out with reg. June 3,'65. Killed in action April 2d, 1865.
Died of wounds received in action, June 5, 1864. Discharged May 2, 1865. Resigned October 21, 1862. Discharged June 29, 1864. Discharged June 26, 1864.
Must'd out with reg. June 3,'65. Resigned January 21, 1864. Discharged December 21, 1864. Discharged February 6, 1863. Resigned July 21, 1864. Resigned February 11, 1863. Died in prison near Peters- burg, Virginia, June, 1864. Promoted to Major U. S. C. T. November 19, 1863.
Must'd out with reg. June 3,'65. Killed in action June 16, 1864. Discharged November 12, 1864. Dismissed May 1, 1865.
Must'd out with reg. June 5,'65. Resigned March 14, 1864. Killed in action near Peters- burg, June 16, 1864. Must'd out with reg. June 5,'65. Resigned February 20, 1863. Discharged March 4, 1864. Resigned July 25, 1863. Discharged April 16, 1865. Must'd out with reg. June 5,'65.
April 18, 1864
April 1, 1864
Discharged July 16, 1864. Dismissed July 4, 1864. Must'd out with reg. June 5,'65, Resigned January 15, 1863. Transferred to Veteran Re- serve Corps, Feb. 15, 1864. Must'd out with reg. June 5,'65. Resigned October 24, 1862. Killed in action, May 12, 1864. Dismissed May 18, 1865. Died June 24, 1864, of wounds received in action. Resigned October 1, 1862. Died June 2d, 1864, of wounds received in action. Died in prison in Florence, Georgia, November 10, 1864.
590
REGISTER OF OFFICERS.
Register of Officers .- (Continued).
OFFICERS.
Date of com'n.
Date of rank.
Remarks.
Edward Fink
Sept. 10, 1862
Aug. 21, 1862
Aaron J. Goodrich.
Mar. 12, 1863
Feb. 20, 1863
McGregor Steele.
Sept. 10, 1862
Aug. 25, 1862
William H. Evans
Mar. 28, 1865
Mar. 1, 1865
Resigned February 20, 1863. Dismissed February 10, 1864. Resigned December 26, 1862. Must'd out with reg. June 5,'65.
ERRATA.
On account of the large number of errors in the names of soldiers, as printed in the biographical sketches, it is deemed proper to state, that for the spelling of the names, reference was had to the original muster rolls of the several companies, to the " Regimental Descriptive Book," and to copies of the original " Company Descriptive Books ; " and while some of the errors are typographical, the larger number have arisen from following the copies made of the "Company Descriptive Books."
On page 48, Sixth line from the bottom, for " page 10," read page 47.
188, In the note, for " Dore Company B," read Dore Company D.
196, This notice of E. T. Matthewson was inserted by mistake.
66 207, In the note, for "Edward T. Matthewson," read Edmund T. Matthewson.
245, Fourth line from the top, for "field officers," read general officers.
370, Fourth line from the bottom, for " George W. Redfield," read George N. Redfield.
375, Ninth line from the bottom, for " ancle," read ankle.
378, Seventeenth line from the bottom, for " prevaded," read per- vaded.
379, Fourth line from the top, for "30th," read 31st.
381, For " Ashah Huntoon, Jr.," read Ashbrah Huntoon, Jr.
383, For "Thomas R. Loundsbury," read Thomas R. Lounsbury.
385, Second line under Lieut. George A. Sherman, for "Company
A," read Company K.
387, For " Bellis," read Belles.
390, For " James N. Griggs," read James H. Griggs.
396, For " Lyman E. Jacobs," read Lyman E. Jacobus.
401, For " A. B. Chisom," read A. B. Chissom.
404, For "For F. A. Hafford," read F. A. Harford.
404, For " Abner Herries," read Abner Henries.
66 410, For " Charles H. Powers," read Charles H. Power.
413, For " David A. Tears," read David O. Tears.
414, For " William Tindle," read William Tyndall.
414, For "Meteliah H. Laurence," read Meletiah" H. Laurence, Jr.
417, For " Oscar C. Squires," read Oscar C. Squyer.
592
ERRATA.
On page 424, For "James N. Griggs," read James H. Griggs.
428, For " Peter W. Norman," read Peter M. Norman.
66
430, For " Orren Potter," read Orin Potter.
435, For " Thomas R. Lounsbery," read Thomas R. Lounsbury.
437, For " Edgar H. McQuig," read Edgar H. McQuigg.
66 438, For "Noys S. Berlew," read Noyes S. Burlew.
440, For "Cornelius L. Baily," read Cornelius L. Bailey.
66 443, For " J. M. Chalmers," read John M. Chambers.
66 445, For "John R. Gunderman," read John M. Gunderman.
449, For " Andrew Prichard," read Andrew Pritchard.
449, For " Albert W. Porter," read Albert M. Porter.
66 454, For " Alexander B. Wycoff," read Alexander B. Wyckoff.
" 465, For " Barrett S. Hunt," read S. Barritt Hunt.
466, For " Octavus C. Lyon," read Octavius C. Lyon.
66 466, For "Edward T. Mathewson," read Edmund T. Mathewson.
467, For " Byron J. Menter," read J. Byron Menter.
66 472, For " Solomon C. Tenny," read Solomon C. Tenney.
473, For "Edward R. Winegar," read Edwin R. Winegar.
473, For " Arnold J. Yeekly, read J. Arnold Yeckley.
66 474, For " Frank Young," read Frank Youngs.
66 475, For "Edmond T. Dewey," read Edmund T. Dewey.
475, For "John Dutsawyer," read John Dutsauer.
477, For "Edward J. Barnes, read J. Edward Barnes.
480, For " Orrin D. Allen," read Orin D. Allen.
483, For "Robert D. Blaurett," read Robert D. Blauvelt.
488, For " Daniel H. McCoy," read David H. McCoy.
489, For "LeRoy McFarin," read Leroy McFarland.
491, For "James B. Reynold," read James B. Reynolds.
493, For " Charles H. Seiglar," read Charles H. Siglar.
" 494, For " John C. Van Zant," read John C. Van Zandt.
495, For "Harry Wilson," read Harvey Wilson.
66 498, In sketch of George W. Sheldon, for place and date of death read at the battle of Chapin's Farm, Va., Sept. 29, 1864.
506, For "Franklin P. Egerton," read Franklin P. Edgerton.
508, For " Eli R. Hazlet," read Eli R. Heazlit.
509, For " Wallace Kiser," read Wallace Kisor.
510, For "Oscar W. Leland," read Oscar M. Leland.
510, For " Julius Lichult," read Justus Litchult.
511, For " Nelson H. Munnell," read H. Nelson Murrell.
512, For "Herman J. Smith," read Heman J. Smith.
516, For "Edward A. Youngs," read Edward A. Young. 517, For "James S. Hallenbeck," read James S. Hollenbeck.
66 518, For " Edgar B. Havens," read Edgar B. Haven.
519, For "Joel E. Burch," read Joel C. Burch.
528, For " John Morran," read John. Moran.
532, For " John Trissler," read John Tresler.
593
ERRATA.
On page 534, For " Charles D. Bigelow," read Charles L. Bigelow. 66 536, For " Charles D. Clapp," read Charles L. Clapp.
537, For " James O. Beach," read James C. Beach.
538, For "Jeffrey Binney," read Jeffrey Binning.
539, For "George Courrier," read George Currier. 540, For "Daniel A. Denison," read Daniel A. Dennison. 541, For " Amos Eighney," read Amos Fighmy.
541, For "E. S. G. Hamlin," read Edward G. Hamblin.
542, For " Nicholas Korlar," read Nicholas Koeller.
543, For " William F. Lamunyor," read William F. Lamunyon.
543, In sketch of Thomas Law, for "loss of sight," read loss of right arm.
546, The sketch of "Edward L. Swan" should be omitted. It appears correctly on next page. See Edwin T. Swan.
66 547, For "Martin Spoors," read Martin Spoor.
547, For " Barnard Spoors," read Barnard Spoor.
548, For " Walter A. Sibbell," read Walter A. Sibbet.
548, For "David C. Turner," read David A. Turner.
7
7
UP
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.