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).
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.