USA > New York > New York regiment, 1887-1895 > Part 25
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
John Smith, deserted 22 September, 1864.
Stephen S Smith.
Edward Smith.
George Soules.
Thomas B. Sweet, wounded 7 February, 1865.
Corporal Charles Sihler.
William G. Stephens ( name does not ap- pear in the Muster-out Roll ) .
Frederick N. Terhune, twice woundled.
Martin Thornton, deserted 22 Sept., 1864.
Charles Van Wormer, wounded 7 February, 1865 (name does not appear in the Muster- out Roll). .
Nehemiah Vought, wounded 29 March, 1865, transferred to 5 Regiment, N. V. V. James Widger.
John E. Whiston, wounded February 7 and March 29, 1865
Charles F. Withey, wounded March 29, 1865.
Edward W Wiley, deserted 22 Sept., 1864. William Ward, deserted 22 Sept , 1864. George M. Weaver.
DEAD.
Capt. Abram H. Spore, died 13 April, 1874. Lieut. Jerome C. Gates, died 25 Dec., 1869. Corporal Alexander Breg, killed 4 February, IS65.
John W. Fitzgerald, died 13 Dec., 1864. Corporal Edwin W. Fryer, died 16 Dec., 1875.
20
George P. Farrar, wounded 29 March, 1865, died of wounds, 3 April, 1865.
Corporal Mahlon Goetschius, died (when ?) Abner Jackson, killed 29 March, 1805.
James Miles, killed 29 March, 1865. Aaron B. Neal, died 7 November, 1864. Charles H. Rosendale, killed 29 March, 1865.
Carlos E. Rogers, killed 29 March, 1865. Cornelius White, died 20 October, 1877.
1 John Wise, wounded 29 March, 1865, died of wounds 32 March, 1805.
Chauncey Wyman, wounded 7 February and 29 March, 1865, died of wounds 3 March, 1865.
UNASSIGNED.
Evan Jenkin, (?) Grover, Bradford Co., Penn.
CORRECTIONS
Received since the preceding pages were in print.
Quarter-Master Sergeant, Wm. L. Stern- berg, Geneva, N. Y.
COMPANY A.
First Sergeant A. B. Clayson, 17 Main Street, Buffalo, N. Y.
Henry H Brown, woundel : 29 March, 1865.
Jerome Chapman, Westbury, N. Y.
Richard N. Clough, address unknown. Daniel Worden,
COMPANY B.
Nicholas Kramer, died - Joseph Nickerson, address unknown.
COMPANY C.
Lieut. II. H. Kelsey, 243 Powers Block, Rochester, N. Y.
Corporal Garret P. Roseboom, Auburn, N. Y.
WVm. Cathers, died 2 Dec. 1875.
COMPANY D.
Capt. D. N. Lathrop, Syracuse, N. Y. John W. Houghton, address unknown. Geo. McKevitt, 66 66
Ross Corey, died Nov., 1864.
COMPANY E.
John H. Gettig, 499 State Street, Bingham- ton, N. Y.
Theron Gutcheus, Cortland, N. Y.
Horace C. Wood, died Feb. 27tl1, 1889.
COMPANY F.
Frank H. Bement, Ithaca, N. Y. (?) Joseph G. Rockwell, Taylor, N. Y.
COMPANY H.
Sergeant James N. McDaniels, Cameron, Hall Co., Nebraska. Albert Henderson, died 23 May, 1887.
COMPANY I.
Lieut. A. A. Abbott, 35 Lincoln Street, Auburn, N. Y.
PAGE 7.
Gen. Warren died in 1882. Gen. Chamberlain's wounds were severe.
NOTE .- All persons receiving copies of this Roster, are requested to preserve it for refer- ence. Slips containing corrections and additional information will undoubtedly be issued at each annual Re-union of the Regiment.
Syracuse, 25th June, 1889.
11
-
185TH REGIMENT N. Y. V.
Corrections to the Roster
PUBLISHED IN 1889.
THE FOLLOWING PAGES CONTAIN ALL THE INFORMATION RE- CEIVED SINCE THE LAST RE-UNION. COMRADES ARE REQUESTED TO INFORM THE SECRETARY OF OTHER CHANGES AND CORRECTIONS.
Attach these pages to the Roster published last year, H. W. CLARKE, SECRETARY.
1 SYRACUSE, N. Y .: THE SYRACUSE JOURNAL COMPANY, PRINTERS AND BINDERS. 1890.
The following special order brought the 185th Regiment into existence. In accordance with this order, authorizations to recruit were issued to various parties by the Adjutant General, at the request of the War Committee of the District, of which Mayor A. C. Powell was chairman. These detachments were finally consolidated into the ten companies forming the Regiment.
GENERAL HEAD-QUARTERS, STATE OF NEW YORK, ADJUTANT GENERAL'S OFFICE, ALBANY, Aug. 26, 1864. )
SPECIAL ORDER No. 354.
In conformity with a communication from the War Department, dated August 20, 1864, Edwin S. Jenney, of Syracuse, is hereby authorized to raise a regiment of volunteer infantry in this state, to serve in the Army of United States and to be known as the 185 Regiment, New York State Volunteers.
The term of service will be for one, two, or three years, as recruits may elect; the regiment to be organized in conformity with General Order No. 110, War Department, series 1863, and Gen- eral Order No. 131, current series, and such other rules and regulations as have been or may be established. If not completed in a reasonable time. it must be consolidated.
By order of the Commander-in-Chief.
. (Signed)
J. B. STONEHOUSE, Assistant Adjutant General.
34646 xc.
SERVICE OF REGIMENT.
Mustered into service,
22-3 September, 1864
Arrived on field in front of Petersburg, Va .. 1 October
First Hatcher's Run, or Burgess Farm, 27 October
Weldon Raid, 6-12 December Hatcher's Run, 6-7 February. 1865 25 March
Massed with 5th Corps to support 6th Corps,
Supporting 2d corps-evening.
25 March
Quaker Road (at Lewis Farm), 29 March
Gravelly Run,
31 March 1 April
Pursuit of Lee,
3 to 9 April
Lee's Surrender, (Appomattox Court House,)
9 April
Muster-out,
30 May
Arrival at Syracuse, 3 June
Paid off and finally disbanded,
11 June
Aggregate number of men in regiment, incluning recruits and transfers :
Officers,
53
Enlisted men,
949
Five or six of these enlisted men are not accounted for in the muster-out rolls.
Losses :
Killed, 40
Wounded, 202 Of the wounded 22 died before muster-out. Died from disease in service, 33
Drowned, 1
Making a total of 96 dead in the service. (Col. W. F. Fox in " Regimental Losses during the War" credits the 185.h with a death roll of 98.)
44 Deserted,
This number does not include those who afterward returned to the regiment.
Prisoners, 13
Total death roll so far as known-1 April, 1890-including killed, etc., 222 Enlisted men promoted to commissions in other regiments, 3
Present at muster-out 30 May, 1865, 572
NOTE -- The following extract from the communication addressed to the Legislature by the Monument Committee, gives a brief idea of the severest ordeal encountered by the Regiment :
"Upon the grand movement in the spring of 1865, which practically terminated the war, this brigade led the advance. Leaving its comfortable camp early ou the 29th day of March, before the afternoon was half gone, Pickett's rebel division of four brigades was encountered ambushed in thiek woods upon the Quaker road near Lewis' Farm, about ten miles southwest from Peters- burg. This was the first assault in the four days battle which resulted in the destruction of Lee's rebel army. After a sharp struggle of an hour and three-quarters, the brunt of which was borne by the First brigade, with a foe in front greatly outnumbering it. the brigade held its ground. The 185th regiment, under the command of Colonel Sniper, went into battle with less than 600 officers and men. During the brief time of the engagement, 30 were killed, and nearly 180 wounded, some ten of the latter mortally. 21 of the wounded died before the Regiment was mustered out. This fight is a memorable one in the history of the regiment. Coming suddenly
1002
Five Forks,
4
upon the rifle pits of the rebels, the fighting was at close quarters. The color-bearer, sergeant Benton H. Wilson, was twice wounded, and one of the color guard, corporal Herman Reiss, of Company B, who seized the colors as the color-bearer fell, lost his hand; the sergeant (Wm. H. Tyler,) of the color company, in whose hands the colors were then placed. was killed. Captain Lathrop, of Company D, with the colors in his grasp, was also severely wounded. The colors were then seized by the colonel, and a final charge was made. Most of the wounds received by the men were severe, and the regiment, in the short period in which it was engaged, lost at least twenty-five per cent of its available material. The dead were buried upon the spot. Some were afterward removed to the Petersburg National cemetery. Some 8 or 10 of them are unaccounted for on the records of the cemetery, and undoubtedly rest in graves marked " unknown." The sur- vivors look back upon this sudden sharp " fight of the saw-dust pile," as it was popularly denomi- nated, as to a horrible dream. The regiment stood its ground valiantly, and only fell back when ordered to re-form its line. The men were thenceforth veterans in earnest."
"The last man killed in battle in the Army of the Potomac was a lieutenant of this regiment, Hiram Clark, of Company G, in command of the skirmish line, who was shot through by an unex- ploded shell, fired from a rebel battery while the white flag was advancing. He is buried in Poplar Grove Cemetery at Petersburg."
CORRECTIONS AND ADDITIONS, 185TH REGIMENT.
The Regiment was attached to the First Brigade, First Division, Fifth Army Corps.
CORPS COMMANDER,
Major-General Gouverneur K. Warren (died 8 August, 1882).
(After General Warren was relieved, 1 April, 1865, General Griffin com- manded the Corps).
-DIVISION COMMANDER,
Major General Charles Griffin, (died 15 September, 1867).
(From I April 1865 to the close of its service, the First Division was commanded by Brevet Major-General Joseph J. Bartlett, of Binghamton, N. Y).
BRIGADE COMMANDER,
Brigadier-General Joshua L. Chamberlain, (Brevet Major-General), 56 Wall street, New York, (ex Governor of Maine).
During General Chamberlain's absence, severely wounded, the Brigade was temporarily in command of Brevet Major-General Horatio G. Sickel, of Philadelphia, (died 17 April, 1890,) Colonel of the 198th Regiment Pennsyl- vania Volunteers, which, with the 185th Regiment, composed the First Brigade. The 198th was a regiment of 14 companies.
After General Chamberlain's promotion to a Division Command in April, 1865, the Brigade Commander, until the close of the service, was Brevet Brigadier-General Alfred L. Pearson, of Pittsburg, Pa.
5
FIELD AND STAFF AND NON-COMMISSIONED STAFF.
Colonel, Edwin S. Jenney, Syracuse, N. Y., resigned 3 February, 1865. The acceptance of Col. Jenney's resignation was withheld at his request until after the battle of Hatcher's Run, February 5 to 7.
Major, Robert P. Bush, Horseheads, N. Y., (prisoner, 6 February, 1865.) Member of As- sembiy fron Chemung Co.
Adjutant, Byron Mudge, LeMars, Iowa, wounded 6 February and 31 March, 1865.
Sergeant-Major, Jerome C. Gates, (promoted to Lieutenant Company H,) died February 6, 1871.
Sergeant-Major. B. Hermon Smith, (pro- moted to Lieutenant,) Syracuse, N. Y., slightly wounded 6 February, 1865.
Quarter-Master Sergeant, William L. Stern- berg, Geneva, N. Y.
Commissary Sergeant, John J. Morey, North Manlius, N. Y.
Color-Sergeant, Benton H. Wilson. Buffalo, N. Y., (wounded twice, March 29, 1865,) pro- moted to First Sergeant Company K.
COMPANY A.
Lieut. Hiram Wiard, Vesper, N. Y.
First Sergeant Wm. L. Earing. Brockville, Ontario, Canada. Discharged 20 May, 1865.
First Sergeant Alfred B. Clayson, 17 Main street, Buffalo. N. Y.
Alexander W. Anderson, Harlan, Smith Co., Kansas.
Henry H. Brown, Vermontville, Mich., wound- ed 29 March, 1865.
Richard N. Clongh. address unknown.
Jerome Chapman, Westbury, Cayuga Co., N.Y.
Wm. D. Fink, Madison, Nebraska.
Francis Freeman, died 9 Feb .. 1865.
James H. Fowler, died (when ?)
Charles V. Hutchins, transferred to 5th Regt.
N. Y. V., address unknown.
Eli W. Howe, Memphis, N. Y.
John Murphy, address unknown.
Jaines W. Nostrant, Grand Ledge, Eaton Co., Mich.
COMPANY B.
George Brand, Cicero, N. Y. Jacob Balzhanzer, Washington, D. C.
Robert R. Brandon, Soldiers Home, Bath, N. Y.
Philip Dausman, died (when?)
Miebael Deutsch, died 2 Dec., 1888
Peter Hoock, 34 Avery Avenne, Syracuse, N. Y.
Albert W. Hart. address unknown.
Martin Knauber, Jr., 104 Wayne Street, Syra- Cuxe, N. Y.
Nicholas Kramer, died (when ?)
Philip Koch, died 4 April, 1887.
Matthew Lindenmeyer, died --- , 1899.
Joseph Nickerson, address unknown. (died ?) George Ruch, Fulton, N. Y.
Henry Schellenberg, 308 Prospect Avenue, Syracuse, N. Y.
Jason Stevens, Curtis, Steuben Co., N.Y. Joen Ulmer. Oneida, N. Y. (?)
Theodore Walk, killed 29 March. 1865.
John Ziegler, Soldiers Home, Milwaukee, Wis.
COMPANY C.
Capt. John T. Hostler, Kalamazoo, Mich. (?) Lient. Henry H. Kelsey, 243 Powers Block, Rochester, N. Y.
Christian Black. died (when ?)
William Cathers, died 2 December, 1875.
Garrett P. Roseboom, 83 Seymour Street, Au- burn, N. Y.
Nelson Wilbur, died of wounds 18 April, 1865.
COMPANY D.
Capt. Daniel N. Lathrop, wounded 29 March, 1865, Syracuse, N. Y.
Sergeant F. E. Colwell, Syracuse, N. Y., pris- oner 29 March 1865.
Sergeant Richard C. Hall, Groton, N. Y.
Chas. H. Butler, Soldiers Home, Milwaukee, Chester C. Catlin, Melvern, Kansas, denies his enlistment in 185th Reg't.
Ross Corey, died 2 Nov., 1864.
Alexander C. Goff, died 18 Dee., 1889.
David Harris, Richmond, Mich., wounded 1 April, 1865.
David B. Hitchcock, Rochester, N. Y.
John W. Houghton, address unknown.
George Knight, wounded 29 March, 1865, died 12 March, 1872.
George McKevitt, address unknown.
Gilbert Storms, 1308 King Street, South Sag- inaw, Mieh.
David Savage, wounded 6 Feb., and 29 March, 1865, died 11 Nov., 1887.
COMPANY E.
Major Robert P. Bush, Horseheads, N. Y.
Philip Conine, Homer, N. Y.
Theron Gutches, Cortland, N. Y.
Frederick H. Goodell, died 13 March, 1874.
William Howe, Cortland, N. Y.
Henry M. Phillips, Cortland, N. Y., wounded 29 March, 1865.
Horace C. Wood, died 27 Feb., 1889.
Peter York, wounded 31 March, 1865; died 10 May, 1865.
6
COMPANY F.
Franklin C. Crowell, 1301 N. Fayette Street, Saginaw, Mich.
William A. Lawrence, 29 Lake Street, Owe- go, N. Y.
James Mattison, died 25 Jan., 1865.
Corporal Geo. R. Price, Virgil, N. Y.
Ebenezer Perry, died (when ?)
Sergeant William Pontton, wounded 27 Octo- ber, 1864 ; address nuknown.
Daniel S. Terwilliger, wounded 29 March, 1865, Montrose, Pa.
COMPANY G.
John H. Connic, Truxton, N. Y.
Albertus C. Hilsinger, New York City, wound- ed 31 March, 1865.
Uriah Loomis, Smithville Flats, N. Y.
George Loomis. Smithville Flats, N. Y.
Ephraim Loomis, Smithville Flats, N. Y.
Lient. F. Augustus Schermerhorn, 61 Univer- sity Place, New York City.
Myron Wooster, Homer, N. Y.
COMPANY H.
Asahel Earll, Barnes, Kansas.
Lieut. Jerome C. Gates, died 6 Feb., 1871.
Albert Henderson, died 23 May, 1887.
Thomas Millay, Briggsville, Wis., (dead ?)
James N. McDaniels, Cameron, Hall Co., Neb.
Patrick O'Brien, Sand Banks, N. Y.
Russell Quackenbush, Lindley, Steuben Co., N. Y.
Isaac Rowell, died 18 April, 1886.
James Shears, deserted 22 Sept .. 1864.
Andrew J. Spencer, Felt's Mills, Jefferson Co., N. Y.
Dwight J. Smith, New Hope, Cayuga Co., N.Y. Charles Van Wormer, Salem, Wis.
Brayton I. Wheelock, 137 Linden St., Syra- ense, N. Y.
John R. Walter. address unknown.
COMPANY I.
John Brannon, Soldiers' Home, Dayton, Ohio. Henry H. Brown. Surveyor's office, Custom Honse, New York City.
Morris Hennessy, Tully, N. Y.
Cornelius Hickey, Chase, Chase Co., Kan.(?)
John Mosher, Belmont, Calfornia, wounded 1 April, 1865.
Franklin A. Marshall, killed 29 March, 1865. Christian Renn, died ( when ?)
COMPANY K.
Vernon B. Ayres, died 19 Oct., 1886, at Per- ry, Ohio.
James Bodine, Campville, N. Y.
Chas. H. Babcock, 39 Ann Street, Bradford, Penn.
Patrick Dunn, Cortland, N. Y.
Thomas H. Eden, Harmony, Wis. .
Lient. Jerome C. Gates, died 6 Feb., 1871. Richard A. Harrington, Smyrna, N. Y.
William H. Lawton, Jervis House, Syracuse, N. Y.
Rufus N. Owen, Ironton, Sank Co., Wis. David Reese, address unknown.
Stephen S. Smith, died ( when ?)
George Soules, died (when ?)
Thomas B. Sweet, Venice, N. Y.
Charles Van Wormer, probably transferred to Company H.
William Walsh. Little Falls. N. Y.
George M. Weaver, lost right arm 29 March, 1865; died (when ?)
Chauncey Wyman, died of wounds, 3 May, 1865.
John Wise, died of wounds, 31 March, 1865.
ROLLS OF HONOR.
The lists of the dead buried during the war in the various cemeteries in the South, and near the various general hospitals in the North. were published about twenty years ago, by the Quartermaster's Department of the U. S. Army. which had charge of the re-interment of the bodies, in 27 small volumes, called " Rolls of Honor." The following are the names of all of the dead of the 185th which appear in these " Rolls." The letter of the company and date of death are also given:
Arlington National Cemetery.
Corporal Willard O. Bennett (H), April 22, 1865 DeWitt R. Eldridge ( E). Jan. 1, 1865.
Corporal Charles Hudson (I), Jan. 5. 1565, (removed to Syracuse.)
Loren D. Gillen (F), April 7, 1865.
George A. Hammond (F), April 23, 1865.
Abram S. Holland (G). Mav 19, 1865. John King (C), May 19, 1865.
Lorenzo Thomas (G), April 22. 1865.
Nelson Wilbur (C), April 18, 1865.
Philo Wilber (I). April 20, 1865. Peter York (E), May 10, 1865.
St. John's College, Annapolis, Md. Alanson Oliver (E), Feb. 1, 1865.
Department of the East.
Corporal Michael Sprisser (B), Jan. 27, 1:65 (removed to Syracuse.)
Philadelphia, Pa.
Charles Ranf (A), May 24, 1865.
Cypress Hill Cemetery; Long Island, N. Y.
Levi S. Henry (E). Nov. 9. 1864. Eber Summers (D), Nov. 31. 1864 ( remove)
.
7
City Point (Va.) National Cemetery.
Artemas Bakeman (II), April 28, 1865. Elisha P. Crosby ( F), March 31, 1865. Adelbert L. James ( H ), Dee. 11. 1465. Everett T. Johnson (G). April 3, 1865. Charles Morrison (C), April 27, 1865, (removed by friends. ) Charles Oberle (B). Nov. 20, 1864. George Phippen ( H), Dec. 12, 1864. John Wise (K). March 31, 1865.
Loudon Park National Cemetery, Baltimore, Md.
Renben E. Carpenter (A), Feb. 28. 1865. Oscar B. Dennis (I). Feb. 7, 1865. Chauncey Wyman (K), May 3, 1865. .
Quaker Road, Va., Battle Ground.
Franklin A. Marshall (I), March 29, 1865. (Probably removed to Poplar Grove National Cemetery, with others who were killed 29 March, and classified as "unknown.")
Poplar Grove National Cemetery, Petersburg, Va.
(Original interment.) Balz Miller (B), May 21, 1865.
(Removed from Appomattox C. H.) Lieut. Hiram Clark (G). April 9, 1865.
(Removed from Quaker Road Battle Ground.)
John Heath (A). March 29, 1865. Earl A. Hill (E. ) March 29, 1865. James Hall (-), March 29, 1865.
(There was no James Hall in the regiment; this is probable intended for James Miles (K), killed 29 March.)
Peter Parker (H). March 29. 1865. Carlos E. Rogers ( K), March 29, 1865. Erastus Rosenburg (C), March 29, 1865. Sergeant John Weber ( B), March 29. 1865. Theodore Walk (B), March 29, 1865.
(Removed from Five Forks. )
Alehanor Eaton. (probably intended for Ed- ward Eaton) (E), April 1, 1865.
NOTE .- The names of many of those killed March 29, 1865, do not appear in the published lists. The following were removed to Syraense soon after the battle, by the late John Ryan. He was unable to find other bodies which he wished to transfer.
Sergeant William H. Tyler (D). Charles Highgate ( B).
William B. Drew (D).
Jas. H. Kinney ( D). Incien B. Randall (F).
George H. Winter ( F).
The following are also supposed to have been removed by their friends:
Athanase Watier (A).
James Miles (K).
Corporal Ellis Wilson (E).
Lucien Haskins (E).
Martin L. Rose (E).
Twelve "unknown" were buried in the woods north of Lewis' house, at Quaker Road, and seven "unknown" near the house. These were all undoubtedly from the 185th N. Y. and the 198th Penn, and were probably removed with the others to Poplar Grove Cemetery. (The whole number killed that day in the 185th was 30.)
(Removed from 5th Corps grave yard.) Willard C. Fuller (A), Nov. 23, 1864. Stephen N. McIntyre (A), Jan. 28, 1865. James Matteson (F), Jan. 25, 1865.
--------...
-. .. .
5748
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.