USA > New York > New York regiment, 1887-1895 > Part 23
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
By order of the Commander-in-Chief.
(Signed)
J. B. STONEHOUSE, Assistant Adjutant General. .
:
·
SERVICE OF REGIMENT.
Mustered into service. 22-3 September, 1864 Arrived on field in front of Petersburg, Va I October First Hatcher's Run, or Burgess Farm. 27 October Weldon Raid. 6-12 December Hatcher's Run. 6-7 February, 1865
Massed with 5th Corps to support 6th Corps 25 March
Supporting 2d corps-evening. 25 March Quaker Road. 29 March
Gravelly Run 31 March Five Forks. I April
3 to 9 April Pursuit of Lee. 9 April Lee's Surrender.
31 May
Muster-out.
Arrived at Syracuse. 3 June Aggregate number of men in regiment, including recruits and transfers :
Officers. 53
Enlisted men
-929
Five or six of these enlisted men are not accounted for in the muster-out rolls. 982 Losses :
Killed
40
Wounded. 202
Of the wounded 22 died of wounds before muster-out. Died from disease in service .32
Drowned
I
Making a total of 95 dead in the service.
Deserted 43 This number does not include those who afterward returned to the regiment.
I'mvoners .13 Total death roll so far as known-I April, ISS9-including killed, etc. 209 Enlisted men promoted to commissions in other regiments -3
185TH REGIMENT.
The Regiment was attached to the First Brigade, First Division, Fifth Army Corps.
CORPS COMMANDER.
Major-General Gouverneur K. Warren (died 8 Aug., 1862).
DIVISION COMMANDER,
Major-General Charles Griffin, (died 15 Sept., 1867).
BRIGADE COMMANDER,
Brigadier-General Joshua L. Chamberlain, (Brevet Major-General) 56 Wall street, New York (ex-Govenor of Maine).
During General Chamberlain's absence from seven wounds, the Brigade was temporarily in command of Brevet Brigadier-General Horatio G. Sickel, of Philadelphia, Colonel of the 198th Regt. Penn. Vols.
After General Chamberlain's promotion to a Division Command in April, 1865, the Brigade Commander, until the close of the service, was Bre- vet Major-General Alfred L. Pearson, of Pittsburg, Penn.
FIELD AND STAFF OFFICERS.
Colonel, Edwin S. Jenney, Syracuse, N. V., resigned 3 February, 1865. (Resigna- tion accepted 8 Feb.
Colonel and Brevet Brigadier-General, Gustavus Sniper, Syracuse, N. Y.
Lieutenant-Colonel, Theodore M. Barber, Syracuse, N. Y.
Major, John Leo, died 3 December, 1864.
Major, Robert P. Bush, Horseheads, N. V., (prisoner, 6 February, 1865.)
Adjutant, Byron Mudge, LeMars, Iowa, wounded 7 February and 31 March, 1865.
Acting Adjutant, Lieutenant Lewis S. Ed- gar, ( Brevet Captain, Company K.) 6 East Fourteenth street, New York City.
Quarter Master, Captain William Gilbert, Syracuse, N. Y.
Surgeon, Charles W. Crary, ( Brevet Lient. Colonel) 83 Forty-seventh street, Chicago, IlI.
Assistant Surgeon, Gilbert I. Newcomb, died 30 May, ISS4.
Assistant Surgeon, Wm. M. Bradford, Marathon, N. Y.
Acting Assistant Surgeon, Charles F. Ilill, Company I) promoted to Assistant Surgeon, 1'Sth Regt. N. Y. V., Syracuse, N. Y.
Chaplain, Rev. Chester W. Hawley, Clin- ton, N. Y., resigned 20 April, 1865.
NON-COMMISSIONED STAFF.
Sergeant-Major Jerome C. Gates, (pro- moted to Lieutenant Company H,) died 25 Dec., 1869.
Sergeant- Major, B. Hermon Smith, (pro- moted to Lieutenant, ) Syracuse, N. Y.
Quarter-Master Sergeant, William L. Sternberg, Newark, Wayne county, N. Y.
Commissary Sergeant, John J. Mowry, North Manlius, N. Y.
Ordnance-Sergeant, Hiram Wiard, (pro- moted to 2d Lieutenant Company A, ) Vesper, N. V.
Color-Sergeant, Benton H. Wilson, old Post-office building, Rochester, N. Y., (wounded twice, March 29, 1865, ) promoted to First Sergeant Company K.
Color-Sergeant, Richard C. Hall, (Com- pany D,) Groton, N. I.
Hospital Steward, Adolph Engel, died 28 Aug. 1883.
Drum-Major, Stephen M. Wood, Marathon, N. Y.
Fife. Major, Lansing S. Darrow, Baldwins- ville, N \.
Wagon-Master, Jefferson L. Brown, (Com- pany C, > Wilcox, Elk county, Penn.
Post-Master, Samuel L. Gaunt, (Company C,) Red Bank, N. J.
Clerk, Warren I. Winslow, (Company D promoted to Lieutenant,) died May 8, 1878.
8
COMPANY A.
The following list comprises the names of all the members of Co. A., which was re- cruited in Lysander, September, 1864. The postoffice addresses are given so far as the record shows:
Captain S. O. Howard, Brevet Major, Syracuse, N. V., wounded, March 29, 1855.
Lieut. Hiram Wiard, Vesper, or Amber, N. Y.
Fife-Major Lansing S. Darrow, Baldwins- ville, N. Y.
First Sergeant Wm. L. Earing, Brockville, Ontario, Canada. Discharged 20 May, 1868.
First Sergeant, Alfred B. Clayson, 94 Main street, Buffalo, N. Y.
Sergeant Richard W. Hilton, Baldwins- ville, N. Y.
Sergeant Thomas J. Williams, Cold-Water, Mich.
Sergeant Jacob J. Ranf, Syracuse, wounded 29 March, 1865.
Sergeant Jerome B. Root, Baldwinsville. Sergeant John Wrightson, Baldwinsville. Evert Barnes, South Granby, N. Y.
Francis N. Butler, Lamsons, N. Y., wound- ed March 29, 1865.
Henry Binns, Baldwinsville, N. Y.
Corporal George W. Baker, Baldwinsville, N. Y.
Henry H. Brown, Vermontville, Eaton county, Mich.
Richard E. Brown, S. Lake View avenne, Syracuse, N. Y.
Frederick A. Bentley, Martville, Cayuga county, N. Y., wounded March 29, 1865.
Hiram Betts, Baldwinsville, N. Y.
Charles L. Cooke, 28 Kennedy street, Syracuse, N. Y.
Corporal Myron E. Cornell, Driving Park, Syracuse, N. Y.
Richard N. Clough, Little Utica, N. Y., wounded April 1, 1865.
William H. Cockin, Plainville, N. Y.
Jerome Chapman, Lamsons, N. Y., wounded March 31, 1865.
Jacob Coffin, Horton, Bremer county, Iowa.
Corporal Willett H. Connell, Baldwins- ville, N. Y.
William Coss, Baldwinsville, N. Y.
Musician, Edwin S. Darrow, Baldwinsville. John H. Denoyer, Baldwinsville, N. Y. Henry A. Dibble, Baldwinsville, N. Y. William Deline, Baldwinsville, N. Y.
James H. Fowler, Rayville, Columbia county, N. Y., wounded arch 29, 135;
Lyman A. Fowler, Elkhart, Indiana.
Henry S. Fenner, Brouard, Barry county, Mich.
Corporal Austin W. Goddard, Baldwins- ville, N. Y.
Joseph Goreth, Baldwinsville, N. Y.
Joshua Griffith, Ottawa, Canada, wounded March 29, IS65.
Eli W. Howe, Clay, N. Y.
James Herren, Lysander, N. Y., wounded March 29, 1865.
Jerome Herrick, Memphis, N. Y.
James F. Jones, Sanfield, Mich.
Charles E. Jones, Beardstown, Cass conn- ty, Ill.
Henry McGovern, Baldwinsville, N. Y., wounded 29 March, 1865.
John Magee Auburn, N. Y., wounded March 29, 186.4.
John Myers, New Albin, Alamakee county Iowa.
Albert Normandy, Cohoes, N. Y.
James W. Nostiant, Memphis, N. Y.
Thomas Patchett, Baldwinsville, N. V.
Corporal Win. II. Prine, Baldwinsville, N. Y.
Corporal Henry W. Porter, Baldwinsville,
N. Y., wounded March 29, 1865. Elihu Potter, baldwinsville, N. Y.
John Pedley, Baldwinsville, N. Y.
Frederick Powell, Baldwinsville, N. Y., prisoner II Dec., 1854.
Augustus M. Rice, Baldwinsville, N. Y.
William M. Reals, Baldwinsville, N. Y.
Charles Root, Cedar Springs, Mich.
John B. Rusco, Auburn, N. Y.
Martin Russell, Hinmansville, N. V., wounded March 29, IS65.
Charles A. Slade, Warners, N. Y.
Joseph Snyder, Baldwinsville, N. Y., wounded March 29 and April 1, 1865.
Joseph A. Stansbury, 343 West Monroe street, Chicago. Sandford D. Taggart, Baldwinsville,
wounded March 9, 1865.
Oliver N. Taggart, Baldwinsville, N. Y.
Timothy S. Todd, 539 Tenth avenue, Clinton, Iowa.
John E. Van Tassel, Baldwinsville, N. Y. Wounded 29 March, 1865.
George A. Weeks, Lamsons, N. Y.
Edward Wentworth, Washington, D. C.
George W. Wilson, Baldwinsville, N. Y.
Daniel Worden, Lan.sons, N. Y.
Loren C. Williams, Baldwinsville, N. Y. William M. Williams, Lamsons, N. Y. Wounded 6 Feb., 1865.
Lyman H. Weaver, Batavia, N. Y.
George D. Weaver, Batavia, N. Y , wound- ed March 29, 1865.
Jacob H. Wagoner, Lysander, N. Y.
ADDRESSES UNKNOWN.
Alexander W. Anderson.
Gideon S. Davis, wounded March 29, IS65.
Rossell Davis.
William D. Fink.
Charles V. Hutchins.
James Johnston, transferred to Company D. 22 March, 1865.
Samuel H. Kiley. Corporal Orange S. Kasson, wounded March 31, 1865.
£
9
LIST OF DEAD SO FAR AS KNOWN.
Captain Ephriam F. Bauder, wounded 29 March, 1865, died of wounds April 15, 1865.
Lieutenant William A. Brooks, resigned 20 March, 1865, killed by a falling tree 22 July, 1873.
Sergeant Luther E. Dunham, killed March 29, 1865
William Brooks, died June 1, 1881.
Corporal Ilenry Baker, wounded 27 March, 1865, died May 30, 1887.
Joseph Bain, died Cohoes, N. V. When ? James D. Carrington, died. When?
Reuben E. Carpenter, died 13 March, 1865. Francis Freeman, died. When ?
Willard C. Fuller died November 23, 1864. John Heath, killed March 29, 1865.
Anthony Hosler, wounded March 29, 1865, died 3 June, 1877.
Henry Magee, wounded 29 March, 1865, died October 10, 1869.
Corporal Charles T Martin, died June 6, 1874.
Stephen N. McIntyre, died January 28, 1865.
Charles Ranf, wounded 29 arch, 1865, died of wounds May 24, 1865.
Cornelius Sullivan, killed 29 March, 1865. Adam Tuger, killed February 7, 1865.
Athanase Watier, killed March 29, 1865.
Corporal Jackson D. Widrig, died Dec. 15, 1886.
Daniel D. Wilson, died 26 Jan., IS83.
COMPANY B.
The following list comprises the names of all the members of Company B, which was mainly recruited in the Second and Fourth wards of Syracuse. The Postoffice addresses are given so far as known:
Captain John Listman, Syracuse, N. Y., lost a leg February 7, 1865.
Capt. Wm. A. Rapp, Syracuse, N. Y.
Sergeant Abraham Bruegger, 3 Lincoln avenue, Chicago, IlI.
Sergeant John Ziegler, Soldiers' Home, Bath, N. Y.
Sergeant John Dauer, Auburn, N. Y.
Sergeant Wm. H .Pollman, Syracuse.
Jacob F. Arheidt, 151 Townsend street, Syracuse
John Becker, Chicago, IlI.
George Brand, Brewerton, N. Y. wounded 29 March, 1865.
John Beckler, Sycamore, Ill.
Jacob Balzhauser, Chicago, Ill.
James Cass, Galion, Crawford county, Ohio.
Samuel Conway, Fulton, N. Y.
Henry C Dauer, 205 Grape street, Syra- cuse.
Phillip Dausman, 97 Basin street, Syra- cuse.
Michael Deutsch, Soldiers' Home, Bath, N. Y.
John Jacob Franzen, 7 South Alvord street, Syracuse.
Hiram Foote, musician, 285 North Salina street, Syracuse.
Frederick Ganz, 12 Beecher street, Syra- cuse.
Augustus Groffman, Midland avenue, Syracuse.
Albert W. Hart, Watertown, N. Y. ? Wounded 29 March, 1865.
George Hess, Liverpool, N. Y.
Corporal Martin Knauber, 222 Burnet avenue, Syracuse.
Charles Klocksheim, 56 Graves street, Syracuse.
Christian Kranich, 122 South Geddes street, Syracuse.
Matthew Lindenmeyer, 228 North Salina street, Syracuse.
Jacob Listman, 11 Elliott street, Syracuse. Charles Luipold, 45 Butternut street, Syra- cuse.
Albert Miller, 40 Alvord street, Syracuse.
John E. Miller, South Geddes street, Syracuse.
Corporal Cassian Maier, 245 Mulberry street, Syracuse.
Charles Merkle. Susquehanna, Penn , wounded 29 March, 1865.
Truman D. Northway, Clinton, Rock county, Wisconsin.
Charles Neihardt, 13 Tioga street, Syra- cuse.
Dennis O'Mara, 189 West Seymour street, Auburn, N. Y., wounded October 27, 1864.
Peter Pierce, 1212 Jackson street, Syra- cuse.
John Perner, Buffalo, N. Y.
Corporal Herman Reiss, 71 Laurel street, Syracuse, lost hand 29 March, 1865.
Corporal Valentine Risler, Liverpool, N. Y.
Sebastian Saile, 90 Lock street, Syracuse. Louis Schug, New York city.
Henry Schoeneck, 147 Lock street, Syra- cuse.
Philip Schol!, 30012 Lodi street, Syracuse.
August Steinmeyer, Hastings, Oswego county, N. Y. Wounded 1 April, 1865.
Phillip Schneider, 18 Fifth street, Fond du Lac, Wis.
George L. Traister, Liverpool, N. Y.
Corporal John Weimer, 21 Seward street, Syracuse.
William J. Winter, 32 Butternut street, Syracuse.
Martin L. Yann, Syracuse.
Peter Zipf, Cicero, N. Y., wounded 29 March, 1865.
£
IO
.
ADDRESSES UNKNOWN.
Philip Brand, name does not appear in the Muster-out Roll.
Henry Bodmer, Germany. Corporal Robert R. Brandon.
Ebenezer Conway, Oregon.
John Duggleby, wounded March 29, 1865. Corporal Henry Heisig, wounded March 29, 1865.
Corporal John Hoffman.
William Hart, California, wounded 29 March, 1865.
Joseph P. Harris, Utica. ?
James Kennedy.
Peter Lisenfield.
Freeman Morse, discharged 11 May, 1865. Philip Maier, wounded March 29, 1865.
George H. Maxon.
Joseph Nicholson.
Jacob Rechstein, Germany.
George Ruch, Fulton, N. Y. ? George Rice.
Corporal Henry Schneider.
Henry Schellenberg.
John Sullivan, wounded March 29, 1865.
Jason Stevens.
James Trainer, wounded February 7, 1 $65. Charles L. Vreeland, wounded March 29, 1865.
Thomas West.
John Willwerth, wounded 29 March, 1865.
LIST OF DEAD SO FAR AS KNOWN.
Lieut. John Herron, died 14 May, 1871.
Lieut. Fred H. Bremen, lost a hand 29 March, 1865, died 5 April, 1871.
Hospital Steward Adolph Engel, died 28 Aug., 1883.
Sergeant Jacob Samsel, brigade bugler, died 6 December, ISSo.
Sergent John Weber, killed 29 March, 1865.
Peter Alt, died 15 May, 1889.
John Alt, died 22 April, 1887.
Jacob Alt, died 9 April, 1886.
Jacob Becker, missing 29 March, 1865, died when ?
Jacob Benzeng, wounded 29 March, 1865, died of wounds, when ?
Frank R. Babcock, wounded 29 March, 1865, discharged 20 May 1865, died, when ? 1865.
Charles J. Bichy, killed 29 March, 1865.
Charles Highgate, wounded 29 March, 1865, died of wounds 2 April, 1865. Peter Hoock, died when ?
Thomas Irwin, died when ?
Nicholas Kranur, died when ?
Philip Koch, died when ?
Patrick Lillis, died when ?
Balz Miller, wounded 29 March, 1865, died of wounds 21 May, 1865
Charles Oberle, died 20 Nov., 1864.
Corporal Michael Sprisser, died 27 Jana- ary, 1865.
John Saile, killed 29 March, 1865. John Ulmer, died when ?
Theodore Walk, killed April, 1865. Henry Weber, killed April 1, 1865.
COMPANY C.
The following list comprises the names of all the members of Company C., which was recruited in Syracuse and vicinity in Septem- ber, 1864. by Capt. H. D. Carhart. The postoffice addresses are given so far as the records show :
Captain Theodore M. Barber, promoted to Lieutenant-Colonel, Syracuse, N. Y.
Capt. Wm. A Rapp, Syracuse.
Lieutenant Charles G. Rector, Brevet Cap. tain, Syracuse, lost leg 29 March, 1865. Transferred to Company H., 22 May, 1865.
Lieutenant Wm. H. Hamilton, 260 East Washington street, Syracuse.
Lieut. Henry H. Kelsey, 210 Genesee street, Rochester N. Y.
Commissary Sergeant John J. Mowry, North Manlius, N. Y.
Wagon Master Jefferson L. Brown, Wil- cox, Elk county, Penn.
Mail Carrier Samuel L. Gaunt, Red Bank, N. J.
Sergeant Henry Shoudy, 333 West Gene- see street, Syracuse.
Sergeant Cornelius C. Chandler, 3227 State street, Chicago, Ill.
Sergeant Sherman Whitnall, Syracuse, N. Y.
Sergeant Wm. S. Depuy, Delaware Water Gap, Penn.
Sergeant Lyman L Dennick, Los Angeles, Cal. Wounded 29 March, 1863.
Sergeant Luther S. Merrick, Syracuse.
George R. Allen, Cicero, N. Y.
Aaron Abbey, 7612 Bear street, Syracuse. Discharged 15 May, 1865.
Thomas Boulton, 107 Niagara street, Syra- cuse.
Clark A. Blodgett, Seneca Falls, N. Y
Wm. Bridgford, Grand Junction, Iowa.
Henry Bisbo, West Monroe, N. Y., wound- ed 29 March, 1865.
Morgan J. Cregan, Utica, N. Y.
David J. Davis, 1118 Jackson street, Scran - ton, Penn.
Gideon Emmons, Cardiff, N. Y., wounded 9 March, 1865.
Corporal Francis M. Ecker, corner Adams and Montgomery streets, Syracuse.
Jacob Frech, S3 Butternut street, Syracuse. David Ferguson, 3212 Baker street, Syra cuse.
Owen Gallagher, SI Adams street, Syra. cuse.
William H. Gilbert, Utica, wounded I April, 1865
Thomas Jefferson, 34012 East. Water street, Syracuse.
Jabez June, 20 Reynolds avenue, Cortland, N. Y., wounded 29 March, 1865.
Sumner G. Jordon, 30 Tallman street. Syracuse.
II
Corporal George Kittams, Prescott, Iowa. Elmer F. Keeler, 126 Burnet street, Syra- cuse
Hiram Maltbie, Virgil, N. Y.
Joseph Mesmer, It Van Buren street, Syra- ense.
Rev. James H. McGahen, Johnson's Creek, Niagara County, N. Y.
John Mesmer, 252 Grape street, Syracuse. Corporal Thomas McManus, Syracuse.
Thomas Mckay, Utica, N. Y.
Peter Merriman, Cardiff, N. Y. wounded 29 March, IS65.
Corporal John Moran, 4 Monroe street, Syracuse.
Edmund B. Olmstead, Pomona, Putnam county, Fla., wounded 29 March, 1865, dis- charged 15 May, 1865.
Joseph D. Rose, Syracuse.
Corporal Garrett P. Roseboom, 82 Sey- mour street, N. Y.
Aaron R. Roberts, Scranton, Pa., wounded April, 1865.
Jacob H. Rocks, musician, Summit Sta- tion, N. Y.
Win. H. Radley, Collamer, N. Y.
Harlan P. Stimson, 159 and 161 La Salle street, Chicago, Iil.
Myron E. Sears, La Fayette, Ind.
Wm. Taylor, South Butler, N. Y.
Nathan N. Wood, Syracuse, wounded 29 March, 1865.
Cassius M. Worden, Onondaga Castle, N. Y.
DeForrest Willard, Cortland, N. Y.
ADDRESSES UNKNOWN.
Capt .. John T. Hostler (Brevet Major), wounded April, 1865.
George J. Briggs, Cortland county (?)
Christian Black.
Charles E. Babcock.
Andrew M. Buchanan.
Iliram R Barnard.
Win. B. Drake, wounded 29 March, 1855. John T. Earll.
Henry Farmer, deserted 22 September,
Corporal Andrew A. Hadley.
Walter Huntley, deserted 22 September,
David Hamilton, wounded 29 March, 1865. Daniel Hayward, deserted 22 September,
Milton A. Lawrence, musician.
John O'Connor, deserted 22 September, 150.1.
Orlando S. Perry, Texas. Wm. II. Pangborn.
James. Radigan, deserted 22 September,
Corporal Albert W. Steers. Wm. J. Smith.
Charles S. Sinclair, deserted 22 Septem- Fer. 1864. Charles H. . West.
LIST OF DEAD SO FAR AS KNOWN.
Capt. Henry D. Carhart. died December 4' 1864.
First Sergeant Nathaniel Scott, died 13 July, 1883.
James Burnes, Buffalo, died (when ?)
Wm. Casthar, died 2 December, 1875.
Corporal W. Nathaniel Church, killed 29 March, 1865.
Thomas Cox, died (when ?)
John P. Fadden, Scranton, died (when ?) Seth Gardiner, died (when ?)
James Gallaghar, wounded 29 March, 1865, killed on railroad 20 November, 1883.
Corporal Mahlon D. Harner, died 25 Sep- tember, 1880.
Corporal Charles H. Jones, died 16 June, 1872.
John King, wounded 29 March, 1868, died of wounds 19 May, 1865.
John McCabe, died, when ?
Edward Muldoon, wounded 29 March, 1865, died May, 1865.
Charles Morrison, wounded 29th March, 1865, died of wounds 27 April, 1865.
Erastus Rosenberg, killed 29 March, 1865.
Charles Reed, died 21 January, 1865.
Thomas P. Sheehey, died 28 December, 1888.
Nelson Wilber, wounded 29 March, 1865, died of wounds 28 April, 1865.
COMPANY D.
The following list comprises the names of all the members of Company D., which was recruited in Syracuse in September, 1864. The Postoffice addresses are given so far as the records show.
Captain Daniel N. Lathrop (wounded 29 March, 1865).
Lieutenant Colonel T. M. Barber, Syra- cuse.
Lieutenant Pembroke Pierce, Homer, N. Y.
Lieutenant B. Hermon Smith, Syracuse.
Lieutenant Hiram Wiard, Vesper, or Am- ber, , N. Y. (assigned to Company A).
Lieut. Norman W. Smith, 315 Lawrence street Denver, Col.
Lient. IIenry H, Kelsey, 210 Genesee street, Rochester (assigned to Company C).
Quartermaster-Sergeant, Wm. L. Stern- berg, Newark, N. Y.
First Sergeant Daniel M. Birdseye. Ips- wich, Edmonds county, Dakota, promoted to First Lieut. Second N. Y. cavalry, 5 Decem- ber, KSS4.
First Sergeant John Hogans, Cicero, N. Y. Sergeant Wm. B. Drake, 57 Fitch street, Syracuse.
Sergeant Fred E. Colwell, Syracuse, pris- oner, 29 March, ISS5.
Sergeant Richard C. Hall, Croton, N. Y., appointed Color Sergeant.
Sergeant Charles W. Mitchell, Round Grove. Il's.
12
Hartman F. Averill, 91 Noxon street, Syra- cuse.
Edwin Barber, Rochester, N. Y.
Corporal Louis Bajus, Corner Willow and Pearl sts., Syracuse.
Henry Beebe, 54 Sedgwick street, Syra- cuve.
Wm. W. Barker, Brasie, St Lawrence Co., N. Y.
Charles Breed, Otisco. Center, N. Y.
Charles H. Butler, Memphis, N Y.
Henry Beloud, Ghent, Bradford Co., Pa.
Henry G. Cook, Flint, Mich., wounded 29 March, 1865.
John J. Clark, 95 Elm street, Syracuse. John Crouse, 269 East Fayette street, Syra- cuse.
Chester C. Catlin, Melvern, Osage Co., Kansas, wounded 27 Oct., 1864, and 29 March 1505.
Corporal Jesse Crane, Felt's Mills, Jeff-r- son Co., N. V.
John W. Dennison, Syracuse (transferred to Veteran Reserve Corps).
James C. Dunning, 119 Madison street, Chicago, Ill.
Corporal Adelbert Everson, Brewerton, N. Y., awarded medal of honor.
Mortimer D. Field, 4301 State street, Hyde Park, Ill.
Corporal Harrison C. Gilbert, Syracuse.
Alexander C. Goff, captured December 7, 1 864.
John C. Golding, 87 Cumberland street, Brooklyn, N. Y., wounded 29 March, 1865.
David Harris, Richmond, Macomb Co., April 1, 1865.
Corporal Nehemiah C. Hinsdale, 913 West Madison street, Chicago, Ill.
Andrew J. Hirshbolz, Oswego, N. Y., wounded 26 March, 1865.
David B. Bitchcock, Rochester, N. Y.
Stephen R. Hitchcock, Fairhaven, N. Y.
John W. Houghton, Cazenovia, N. V.
Samuel Jackson, Teall avenue, Syracuse. . Henry M. Jeffrey, Auburn, N \.
Valentine Keller, 183 East Water street, Syracuse.
James Lade, 114 Burnet street, Syracuse. Edwin H Maynard, Syracuse.
George Mc Kevitt, Truxton, N. Y., trans- ferred to 5 Regt. N. Y. V.
Daniel Maltbie, Stockbridge, Wis., trans- ferred from Company F.
Andrew J. Olmstead, Mt. Pleasant, Mich., transferred from Company F., wounded 29 March, 1865.
Albert E. Post, 314 North Salina street, Syracuse.
Sylvanus D. Phillips, 220 Gazelle street, Syracuse.
Nathan W. Sperry, Willett, N. Y., trans. ferred from Company F.
August Schmidt, East Water street, Syra- CISC.
II. Perry Smith, Syracuse.
Otis C. Smith, Cortland, captured March 29, 1865, escaped and brought in three prison- ers, transferred to 5 Regt. N. Y. V.
Morris W. Stebbins, 4 Union avenue, Syra- cuse.
Chas. S. W. Stafford, Norwich, N. V.
Wesley Walter, Brewerton, N. Y., wound- ed 29 March, 1865.
John C. Whitney, Syracuse, wounded 6 February, 1865.
James Wilson, Cazenovia, N. Y., wounded 29 March, 1365, transferred to 5 Regt. N. V. V.
ADDRESSES UNKNOWN.
Michael Champion, transferred to 5 Regt. N. V. V.
Peter Carlton.
James R. Carter, deserted 22 Sept., 1864.
James Donnelly.
George Gardner, deserted 22 Sept. 1864.
Clarence W. Green, wounded 29 March, 1865.
John Hoffman, deserted 22 Sept., 1864
Corporal John Kerwin, Rochester. (?)
Thomas Kelley.
Gabriel Knight.
Abell Kunn, deserted 22 Sept., 1864.
Charles Laker, wounded 29 March, 1865. Ezra Lawrence.
James Lawton, deserted 28 Sept., 1864.
John Mc Donald, transferred to Company I.
William Payne, alias Wm. Knight.
Thomas Peel, wounded 29 March, 1865.
Thomas Ryan, transferred from Company E.
Martin Reynolds.
Gilbert Storms.
Richard Thayer, deserted 22 Sept., 1864.
Nelson Thompson, transferred trom Com-
pany F., wounded 7 Feb., 1865.
John Wade, deserted 22 Sept., 1864.
David Waltz, deserted 22 Sept., 1804,
Michael Welch.
John Welch.
LIST OF DEAD, SO FAR AS KNOWN.
Lieut. Henry L. Kingsley, Brigade Pioneer Officer, died March 31, 1865.
Lieut. Warren L. Winslow, died 8 May,- 1878.
Sergeant Wm. H. Tyler, killed 29 March, 1865, while acting as Color Sergeant.
Sergeant Robert Kelley, died when ?
Ross Morey, died November, 1864.
William B. Drew, killed 26 March, 1865.
John Fisher, died July, 1884.
Allen H. Fort, died at Cazenovia, February 25, 1870.
Johnson Goff, died 10 November, 1864.
George Knight, wounded 29 March, 1865, died of wounds, when ?
James II. Kinney, killed 29 March, 1865.
Ilenry Mckay, wounded 31 March, 1865, killed on S. B. & N. V. R. R., 17, July, 1884.
Thomas W. Moore, killed 29 March, 1So5.
13
George Murphy, drowned 27 September, 1864. Edwin H. Orvis, wounded 29 March, 1865, iied of wounds, 31 March, 1865.
Frank M. Richmond, died 28 February, '72. Amos Reed, died 16 Dec , 1832. Eber Summers, died 2 November, 1864. Frederick Sehr, died 3 June, 1885.
David Savage, wounded 29 March, 1885, died I1 Nov., 1887.
COMPANY E.
The following list comprises the names of all the members of Company E., which was recruited in Homer, in September, 1864. The postoffice addresses are given so far as the records show :
Captain Robert P. Bush (promoted to Major, 3 December, 1864).
Lieutenant Herbert C. Rorepaugh, Dead- wood, Dakota ( wounded 29 March, 1865).
Lieutenant Pembroke Pierce, Brigade Am- balance office, Homer, N. Y. (assigned to Company D 23 May, 1865. )
First Sergeant William M. Whiting, 218 and 220 E. 26th street, New York city.
Sergeant Oliver H. Topping, East Homer, V. V.
Sergeant Gerrit C. Smith, Harford Mills, N. Y.
Corporal Andrew V. Austin, Milford, Mich., wounded 1 April, 186 ;.
Corporal Orlando Barber, Cortland, N. Y. 1 Corporal Daniel Hennessey, Cortland, N. Y, wounded 29 March, 1865.
Corporal Orrin W. Monroe, Homer.
Corporal James Wakefield, Watkins, N. Y. Musician William W. Briggs, East Homer. Albert Arnold, East Homer.
-
George W. Briggs, Summit Station, N. Y. Joseph R. Birdiebaugh, Cortland, N. Y. Edgar Burlingham, Taylor Center, N. Y. Alonzo Carpenter, Cortland, N. Y., trans- erred to Company F.
Peter Conine, Cortland, wounded 29 March, 565.
-
Hiram G. Conrad, Virgil, N. Y., trans- erred to Company F.
Alva B. Davison, Fleetville, Lackawanna unty, Penn., wounded 29 March, 1865.
George Washington Daton, 53 Gibbs heet, Rochester, N. Y., wounded 29 March, 05.
Isaac Dobbinson, Fort . Dodge, Iowa, wounded 28 March, 1865.
Theron Gutcheus, Homer, N. Y.
John (alias Christopher) H. Gittig. 361 alle street, Binghamton, N. Y., wounded 29 arch, 1865.
Nelson Joyner, Hunt's Corners, N. Y., ansferred to Company F.
llivam Justice, North Pitcher, N. Y., ing officer, 21 September, 1864
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.