Disaster, struggle, triumph. The adventures of 1000 "boys in blue," from August, 1862, to June, 1865, Part 43

Author: Willson, Arabella Mary Stuart. 4n
Publication date: 1870
Publisher: Albany, Argus Co., Printers
Number of Pages: 648


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.