Regiment New York Vols. Inft., Sullivan Co., 143d, Part 3

Author:
Publication date: 1892
Publisher: Monticello, N.Y. : Watchman
Number of Pages: 82


USA > New York > Sullivan County > Regiment New York Vols. Inft., Sullivan Co., 143d > Part 3


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


Sergeant. March 9, 1-63. March :. 1864. May 27. 19/5. By General Order. do


do do do


September 20. 1861. By General Orde. . do


August 17.1-633. Dead. July 7. 1-03. September 12. 1-63. 13. 1-63. TRANS FERRED.


----


...


29


List of Members 143d. Regt,


DESERTED,


Baker, Anthon Private. Oct. 14, 1862.


Campbell, Wm. H.


Sept. 2, 1862, released by special order.


Hodge. Leander A. do April 2, 1863.


Kile, George W. 10


MeLynn, James


Never reported to company.


O'Brian, John do do


Whitmarsh, Sanford do


Oct, 14, 1862.


Co. "I" 143d N. Y. V. Infl,


MUSTERED OUT WITH COMPANY JULY 20TH, 1865. SPECIAL ORDER NO. 160, HEAD- QUARTERS WASHINGTON. DISCHARGE GIVEN,


NAME.


RANK.


REMARKS.


LAST P. O. ADDRESS KNOWN.


Harrison. Marvin Captain.


Wallace Hill


1st Lieut.


Elihu Hillerbrant


Ist Sergi.


William MeRoe


Sergeant.


Otis A. Bates


Langton Robinson do Died at Dryden, N. Y. Unknown.


Bielby P. Starr


Corporal.


Daniel D. Davenport do Died at Orange, N. Y.


Arnold Chiddiah Private.


Baldwin. William 110


Billard. Gabriel R. de


Dodge. Levi do


Donahoe. Patrick do


Edsall, William do


Fahunking. John F.


Nash, David 110


Peas, Almond do


Rizic. Jacob


Ryder. William


Smith, Thomas


do do


Sutton, John S.


do


Shave, John W.


Tanner. Garrett do


Wait, Henry B. do


Wickham. George do


ABSENT, NOT MUSTERED OUT WITH COMPANY.


Frank, Jugger


Corporal. Dead.


Georg , Woodmancy


do


Chambers. Amos do


Died at Slaterville. N. Y.


Fogerty, John do Dead.


DISCHARGED.


William T George Ist Lieut, Promoted to Captain. Company A,


do 8 Moffat do .do Ist Liout de D).


Renry H. Hemingway ist Sergt. do do


do C.


John T Me Whorter


Sergeant. July 11, 1864.


Peter Seaman


May 16. 1,65.


Gilbert Davanny do Dec 24, 1864. Dead.


Daniel Hollinshead Corporal. January 28. 1865.


Brigham, Newton Private. Dec. 29, 1862.


Brown. Arson C do Aug 37, 1864.


Billington, George do April 11, 1-83,


Cole, Robert


April 1, 1564.


Ferris, John J .do Jan 28, 1563.


Albany, N. I. Scranton. Pa. Buffalo. N. Y. Etna, N. Y. McLean, N. Y.


Rathboneville. N. N. Elmira, N. N. Rochester. N. Y.


Dryden, N. Y. Hartford, N. Y. Cortland do Syracuse, N. Y. Freeville, N. Y.


Etna. N. Y. Dryden, NY.


White Church, N. Y. Catteraugus, N. Y. Ithaca. NY. West Dryden, N. Y.


£


30


List of Members of 1130. Regt.


Fox, Merritt B do


Fisher, Willet do


Aug 26. 1863. Dead. June 23, 1503. Dec. 31. 1562.


Hulslander, William do


Harviland. Albert do


April 17, 1863.


How, James T do Sept 1. 1:63. Dead.


Hemmingway. Chauney do


June 19. 1865


Hathaway, Wm H


July 3, 165).


Hayes, Michael


do


July 3. 1865.


Knickerbocker. Clay E do


Des 22. 1502.


Lambesson. Wm


do James E


Aug 26, 1-63.


Owego, N Y. New Mexico. Aubuan, N Y.


Sept 17 1:63. Perrigo. Chas MI do Payne, John do July 20. 1:53.


Punderbaugh. Theodore do July 3. 1-65. Dead.


Skillmore, James M do


Ap il 30. 1:03. do


Dead.


Snyder. Henry J


Shaw. Henry do


Terwilliger, Chas O


Wait, Andrew do


Dee 12. 1:02.


Ward, Ai do


January 2>, '63.


TRANSFERRED.


John W Copley


Ist Sergt.


Vet. Res. Sept 1. 1:63. do March 15. 1854. Dead.


Elisha Hurley Corporal.


Hurd, John Private.


Sept 1. 1:63.


Brooklyn, NY.


Watson. John C do


1-63. Dead.


Maxwell. Edward do


do July 1. 1.43. Dryden. NY. Eldred. NY.


Bloomfield. Edward Private.


Besser. Peter do


Conklin, Harrison LO


May 19, 1963, wounds resica.


Cook. Enis do


Dec 15. 1-63, Lookout Valley. Tenn.


Duel, James M do March 23. 1983, Alexandria. Va. Decker. Rufus do At1 : 14. 1464. Nashville. Tenn. Jault. It. Lookout Valley, Tenn.


Fitis, Henry W. du


Hartsough. Thomas Corporal


Dee t. 1553. do


Harned, George Private. Hemmingway, Orlando Setzt. Kizer, Albert Private.


Mosher. Philip Morey. William &


Overacker. Isaac


Pattergill. Florel


Corpora !.


Stutt, Socrates Privato.


Sherwood. Wm P do


do Morgan do


Smith. Lawrence do


Armstrong. Thomas Private.


June 22, 1805.


Corkendall, Harrison


Campbell, John June 4, 1565.


Ferri-, David


Farrell, Andrew


MeDermott. James Corporal. Sept29, 1:62. Nugent. John Private.


Dryden. N Y.


Pratt, Samuel


do


June _5. 1 ++3.


Tomlinson. Robt 10


Tompkins. Nicholas do April 15. 14/1, drad.


Wel-h. James 00


Wait.


( ) .. tp. 1-02.


Dryden, N Y. Coonrod. NY. Canada.


Wright. George W Willcox, Lyman


MISSING.


Freeman, Chas D Private. Missing since Nov 2s. 183, suI . posed to be dead.


Etna, NY.


Wilson, Edward B do


do Aug 10, 1-64.


DJED. Feb 14.1:64, Murfreesboro. Tenn. Feb 27 1864, Louisville. Ky.


1


Sept , 1-63. Fort Monroe, Va. Oct 13. 163. Alexandria, Va. Sert 1 , 1444, wounded in action. Jan 11. 1-63. Alexandria. Va. Jute 25. 194. Chattanooga. Tenn. AprilA. In Dunden NY Dr . 5, 1-02. Washington. D.C. .10 Nov 1. 1.43. Bridgeport, All. Nor 15 Irs. Na-tville. Tenn. July 50.01. kup a in a tion Atlanta, Ga. DESERTED.


April 2. 1-0%.


Shaw, William Swain. do H do


do April 2, 1663. Dead.


Sherwood. John do


April 1. 1904. June. 1-65. June 7. 1805. Dead.


£


31


List of Members of 143d Regt.


Co. "K" 143d N. Y. V. Infl.


MUSTERED OUT WITH COMPANY JULY 20TH, 1865, SPECIAL ORDER NO. 160, HEAD- QUARTERS WASHINGTON. DISCHARGE GIVEN.


NAMIE


RANK.


REMARKS.


LAST P. O. ADDRESS KNOWN.


Peter E Palen Ist Lieut,


Daniel A. Bedford


Ist Sergt


Paul Mirold Sergeant.


Damascus Pa.


Wesley J Woodruff


Newark N J.


Wallace Kopsler


Corporal


Damascus Pa.


Chas B Layton


James R Calkins 30


George W Davenport do


Barryville N Y


Win H Hill


Musician


Rowlands Pa


Arch Eaberhart


Private


Brining. James do


Binghamton NY


Bamper. Garrett L


10


Baird. Andrew J


do


Dead do


Conner Patrick J do


Callicoon Depot NY


Conklin Wm do Dead


Detrick John M do


Port Jervis Narrowsburgh N Y.


Fagan. John


Seranton Pa.


Hill. James .0


Keesler. Solomon


Cochecton Centre N Y.


Lent. Thomas O


Warren County Pa, Hankins


Lent. Charles do


Lillie. Harrison


Marold. Robert


Miller. Lewis H


M.Grey, Matthew


Morris John 110


O-terhout. Cornelius do


Perry. George


Pendergrass, John do


Sutton, Adolphus


Swalm. Lewis do


Tyler. William do


Van Wagnon, Herman do


ABSENT, NOT MUSTERED OUT WITH COMPANY.


Willett T Embler 2d Lieut. Discharge given at Harts Island N Y July 25, 1922


John Akins Corporal,


Micha-l Beesmer


Dodge, Cyrenus


Ellery, John


Foster. John A 30


Gof, Nathan do


Hill, Elias B do


Hendrickson, Jon, H do


Lent. Joseph A do


Powell. Joseph do skinner. Weston D do


Stahl. John 10 Wallestine. Lewis do Williams. Burroughs do


Monticello N Y. 12 Union Square N Y Cty Cochecton Centre,


New York City. Callleoon Depot N Y.


Private. do


Dead. do


Mongaup Valley N Y.


Scranton Pa. Equinock Pa. New York City. Milwaukee Pa,


-


Monticello. N Y. Narrowsburgh NY


Callicoon Depot Y Y. do do


Connell. Patrick


do


Dexter. Benj D do


Bethel N Y. Narrowsburgh NY,


Coudersport Pa.


32


List of Members of 142d Regt.


DISCHARGED,


Anthony. H Bush Captain.


March 31 1-63 order of Court martial.


C Howell North


July 13. 1964.


April 30 1464 promoted to Captain


Company D died June 2 1886 at Nar


rowsburgh N Y. Jan + 1463


Carlisle Pa,


Lawrence Detrick do


April 21×63,


John H Wheeler


August 26 1864


James Sackett do Sept 8 1663


Grahamsville NY


Henry Urban do March 16 1803


No ston Cornish do


Dee 29 1862


Chris Banerufiend do February 1 1863 Dead


Isaac Jellif 1st Sergt


April 30 1844 promoted to Co B


Albert B Gorden


April 25 1-65 do do D


Augustus H Keesler Private


May 26 1865


William O) Laden do


May 26. 1865


Joshua H Quick do


May 3 1365


TRANSFERRED.


John H Barrett Private


James Vantrum


John H Mason


do March 31 1464


Chas Guinnipp do


do Jan 10 1864


Elward O Green Sergeant.


do


April 1 1865


Narrowsburgh NY.


Albert W Chittenden Seret


William C Bentley Private Henry J Lent Corporal


George Tracy do


John L Knapp do


George L Decker Private


Elias Hendrickson


do


Peter E lry


John G Ross Jerome Wood


do


Gilbert Apply


Saron Hoffman do


Walter Ingrie


Willam H Smith


Daniel J Dibble do


Conrad Keesler


Clinton A Baird Sergeant


April 1: 195 of wounds


Augustus Harre Private Benjamin Boulis Wagoner


Angust is 1-64 Andersonville Ga May 22 1-b: Hospital


DESERTED.


Riebard Angel Private 110


October 14 1863 October 8 1862


John Hickey


Feb 28 1963


Jan do


John J Quick do


Geo W Van Wert


Sept 24 1863 Dropped as a desertor April 9 1865


Amos Lee do


Dec 21 1>03 while on duty


Nicholas Elbert do


Left sick July 14 1903 never heard from after


Wm H Osterhout


Dropped April 21 1:06 as a deserter June 2 1.65


Thomas Murry do


MISSING IN ACTION,


Isaac F Tuttle Philip Mock


Privato do


November 20 1988 do 19 1864


(Compiled and published Oct. Ist, 1892.)


Woodbourne NY


DIED.


May 1 1883 Chesepeak Hospital June 18 1-63 Yorktown Va


do do November 2: 14033 Nashville Tenn Dee 25 1983 Lookout Valley Tenn


Noves 1-63 New Albany Ind Nov 12 1-63 Nashville Tenn


Dec 20 1863 Chattanooga Tenn Nov 3 1863 Stevenson Ala Nov 131-63 Nashvilla Tenn Jan 2 1364 Lookout Valley Tonn do Murfreesboro do Jan 3 1864 Lookout Valley Tenn April 5 1464 Murfreystoro do Killed in action July 20 1891 Ort 3 1964 Chattanooga Tenn


Stephen Funda


not heard from Frb 30 1-61


Lamando Tyler do


do


Vet Res Sept 1 1:63 do April 10. 1864


Lowis N Stanton Ist Lieut


John B Saunders Private


SUMMARY OF CONSTITUTION AND BY-LAWS.


1st -- The association shall be known as the survivors of the 143d Regt. N. Y. Inft Vols.


21-All honorably discharged officers and soldiers are eligble to membership and to hold ofler therein.


34-The object is to continue that spirit of lovalty and fidelity to country that brought us together: to perpetuate its principles; to collect facts and make a record of the same, and to establish and maintain a complete roster of the regiment.


4th-Political and other discussions foreign to the object of the association pro- vibited.


5th -Mer's annually Oct. 10th, unless that dav comes on Saturday, Sunday or Monday, when it will meet on the Tuesday following. The place of meeting fixed by vote of association at business meeting.


oth-Offers: A President, 1st and 2d Vice- Presidents, Secretary, and Treasurer


7th -- The President shall preside at all meetings, and shall give at least two weeks notice of all meetings in the papers, and secure reduced rates to meetings when he can.


sth-The Vice-Presidents possess powers of President in his absence.


9th -- The Secretary shall keep minutes of all meetings, and shall be the Corrs- ponding Secretary of the Association.


10th -- The Treasurer shall give a bond-the amount to be fixed by the association : receive and pay all moneys, and report at each annual meeting.


11th-Members elected by 2-3 vote at annual meetings.


12th-Any member may be expelled by 2-3 vote of any annual meeting for con- duet oubecotaing a soldier and a gentleman. of which the association shall be the Judge : the accused to have notice and opportunity to defend himself.


1th-Cashing's Manuel shall govern all meetings.


14th-Th annual dues, fixed at twenty-five cents, subject to change by 2-3 vote : members in arrears not entitled to vote.


15th-All standing resolutions considered By-Laws and to be recorded between the Constitution and minutes.


with-The Constitution and By-Laws amended by majority vote, a notice of the amendment having been given at the preceding annual meeting.


5748


أمينة




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.